personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Middleville, 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 Michael Scott Lutes, Michigan

Address: 1279 Lynn Dr Middleville, MI 49333

Concise Description of Bankruptcy Case 13-04892-jdg7: "The bankruptcy record of Michael Scott Lutes from Middleville, MI, shows a Chapter 7 case filed in June 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/25/2013."
Michael Scott Lutes — Michigan, 13-04892


ᐅ John Jeffery Marcy, Michigan

Address: 5859 Granite Ct Middleville, MI 49333

Snapshot of U.S. Bankruptcy Proceeding Case 12-07964-jrh: "Middleville, MI resident John Jeffery Marcy's 2012-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.05.2012."
John Jeffery Marcy — Michigan, 12-07964


ᐅ Steven H Mass, Michigan

Address: 3675 Josie Ln Middleville, MI 49333

Bankruptcy Case 11-10761-swd Overview: "Steven H Mass's Chapter 7 bankruptcy, filed in Middleville, MI in 2011-10-25, led to asset liquidation, with the case closing in 01.29.2012."
Steven H Mass — Michigan, 11-10761


ᐅ Kevin Daniel Mcdonnell, Michigan

Address: 840 Kirkwood Dr Middleville, MI 49333-8870

Bankruptcy Case 15-05998-jwb Overview: "In Middleville, MI, Kevin Daniel Mcdonnell filed for Chapter 7 bankruptcy in 2015-10-31. This case, involving liquidating assets to pay off debts, was resolved by 01/29/2016."
Kevin Daniel Mcdonnell — Michigan, 15-05998


ᐅ Deborah Mckinstry, Michigan

Address: 535 Lincoln St Apt 104 Middleville, MI 49333

Bankruptcy Case 10-02812-jdg Overview: "The bankruptcy filing by Deborah Mckinstry, undertaken in 2010-03-09 in Middleville, MI under Chapter 7, concluded with discharge in 06/16/2010 after liquidating assets."
Deborah Mckinstry — Michigan, 10-02812


ᐅ Tara Mclaughlin, Michigan

Address: 103 Hunters Trail Dr Middleville, MI 49333

Bankruptcy Case 09-13330-jdg Overview: "The bankruptcy filing by Tara Mclaughlin, undertaken in November 11, 2009 in Middleville, MI under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Tara Mclaughlin — Michigan, 09-13330


ᐅ Cheryl Lynn Mcwhinney, Michigan

Address: 2542 Daisy Ln Middleville, MI 49333

Snapshot of U.S. Bankruptcy Proceeding Case 13-06505-jrh: "Middleville, MI resident Cheryl Lynn Mcwhinney's Aug 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 19, 2013."
Cheryl Lynn Mcwhinney — Michigan, 13-06505


ᐅ Tanya Renee Melvin, Michigan

Address: 704 W Main St Middleville, MI 49333-8982

Snapshot of U.S. Bankruptcy Proceeding Case 2014-02438-swd: "Tanya Renee Melvin's Chapter 7 bankruptcy, filed in Middleville, MI in Apr 8, 2014, led to asset liquidation, with the case closing in 07/07/2014."
Tanya Renee Melvin — Michigan, 2014-02438


ᐅ Esther Michalk, Michigan

Address: 619 Misty Ridge Dr Middleville, MI 49333

Bankruptcy Case 10-04032-jdg Summary: "Esther Michalk's bankruptcy, initiated in 2010-03-30 and concluded by 07.04.2010 in Middleville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esther Michalk — Michigan, 10-04032


ᐅ Thomas Lee Miller, Michigan

Address: 1971 N Payne Lake Rd Middleville, MI 49333-9130

Brief Overview of Bankruptcy Case 08-05683-jrh: "Thomas Lee Miller's Chapter 13 bankruptcy in Middleville, MI started in 06/27/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/11/2013."
Thomas Lee Miller — Michigan, 08-05683


ᐅ Janet Kay Miller, Michigan

Address: 1971 N Payne Lake Rd Middleville, MI 49333-9130

Bankruptcy Case 08-05683-jrh Overview: "Chapter 13 bankruptcy for Janet Kay Miller in Middleville, MI began in 06.27.2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-11."
Janet Kay Miller — Michigan, 08-05683


ᐅ Kevin James Minch, Michigan

Address: 9837 Flat Rock Ct Middleville, MI 49333

Bankruptcy Case 11-03744-jdg Overview: "The bankruptcy record of Kevin James Minch from Middleville, MI, shows a Chapter 7 case filed in 04.03.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-08."
Kevin James Minch — Michigan, 11-03744


ᐅ Elva Clairene Morgan, Michigan

Address: 9425 Adams Rd Middleville, MI 49333-9261

Concise Description of Bankruptcy Case 15-00824-jwb7: "In Middleville, MI, Elva Clairene Morgan filed for Chapter 7 bankruptcy in 2015-02-19. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-20."
Elva Clairene Morgan — Michigan, 15-00824


ᐅ Chad A Mugridge, Michigan

Address: 695 Towne Center Dr Middleville, MI 49333-7075

Concise Description of Bankruptcy Case 16-02871-jwb7: "Chad A Mugridge's bankruptcy, initiated in 2016-05-25 and concluded by 08.23.2016 in Middleville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad A Mugridge — Michigan, 16-02871


ᐅ David Mugridge, Michigan

Address: 3943 Grange Rd Middleville, MI 49333-9426

Bankruptcy Case 15-04604-swd Overview: "The bankruptcy filing by David Mugridge, undertaken in 08.18.2015 in Middleville, MI under Chapter 7, concluded with discharge in 11.16.2015 after liquidating assets."
David Mugridge — Michigan, 15-04604


ᐅ Michael Lee Mugridge, Michigan

Address: 136 Irving Rd Unit 1 Middleville, MI 49333

Concise Description of Bankruptcy Case 12-05100-jdg7: "In a Chapter 7 bankruptcy case, Michael Lee Mugridge from Middleville, MI, saw their proceedings start in May 29, 2012 and complete by 09.02.2012, involving asset liquidation."
Michael Lee Mugridge — Michigan, 12-05100


ᐅ Susan Mugridge, Michigan

Address: 3943 Grange Rd Middleville, MI 49333-9426

Concise Description of Bankruptcy Case 15-04604-swd7: "The bankruptcy record of Susan Mugridge from Middleville, MI, shows a Chapter 7 case filed in 2015-08-18. In this process, assets were liquidated to settle debts, and the case was discharged in November 16, 2015."
Susan Mugridge — Michigan, 15-04604


ᐅ Katherine Marie Murray, Michigan

Address: 861 Pepperwood Pl Middleville, MI 49333-8866

Brief Overview of Bankruptcy Case 15-04656-jwb: "Middleville, MI resident Katherine Marie Murray's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-18."
Katherine Marie Murray — Michigan, 15-04656


ᐅ Robert Allen Muusse, Michigan

Address: 10749 Gun Lake Rd Middleville, MI 49333-8788

Bankruptcy Case 14-01142-jrh Summary: "Robert Allen Muusse's Chapter 7 bankruptcy, filed in Middleville, MI in 02.26.2014, led to asset liquidation, with the case closing in 2014-05-27."
Robert Allen Muusse — Michigan, 14-01142


ᐅ David G Nelson, Michigan

Address: 1387 Quail Run Dr Middleville, MI 49333

Bankruptcy Case 13-06117-swd Overview: "The case of David G Nelson in Middleville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David G Nelson — Michigan, 13-06117


ᐅ Ronald John Pelli, Michigan

Address: 2872 Butterfly Ln Middleville, MI 49333

Bankruptcy Case 12-08342-jdg Overview: "The case of Ronald John Pelli in Middleville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald John Pelli — Michigan, 12-08342


ᐅ Tammy L Peters, Michigan

Address: 11377 Davis Rd Middleville, MI 49333

Bankruptcy Case 12-10154-jdg Overview: "Tammy L Peters's bankruptcy, initiated in 11/21/2012 and concluded by 02.25.2013 in Middleville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy L Peters — Michigan, 12-10154


ᐅ Karen S Phillips, Michigan

Address: 6925 W Parmalee Rd Middleville, MI 49333

Bankruptcy Case 12-08118-jdg Overview: "Karen S Phillips's bankruptcy, initiated in 2012-09-07 and concluded by 2012-12-12 in Middleville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen S Phillips — Michigan, 12-08118


ᐅ Deborah Phillips, Michigan

Address: 835 Firwood Dr Middleville, MI 49333

Concise Description of Bankruptcy Case 11-03183-swd7: "In a Chapter 7 bankruptcy case, Deborah Phillips from Middleville, MI, saw her proceedings start in March 2011 and complete by 06/29/2011, involving asset liquidation."
Deborah Phillips — Michigan, 11-03183


ᐅ Kelly Jo Pino, Michigan

Address: 7100 Rolling Oaks Ln Middleville, MI 49333

Bankruptcy Case 11-02067-jrh Summary: "In Middleville, MI, Kelly Jo Pino filed for Chapter 7 bankruptcy in February 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.04.2011."
Kelly Jo Pino — Michigan, 11-02067


ᐅ Michael Scott Pollice, Michigan

Address: 252 N Yankee Springs Rd Middleville, MI 49333

Concise Description of Bankruptcy Case 11-02742-jrh7: "In a Chapter 7 bankruptcy case, Michael Scott Pollice from Middleville, MI, saw their proceedings start in 03/16/2011 and complete by June 20, 2011, involving asset liquidation."
Michael Scott Pollice — Michigan, 11-02742


ᐅ John Todd Possett, Michigan

Address: 1805 Kiser Rd Middleville, MI 49333

Bankruptcy Case 11-04681-swd Summary: "In a Chapter 7 bankruptcy case, John Todd Possett from Middleville, MI, saw his proceedings start in 04.26.2011 and complete by 2011-07-31, involving asset liquidation."
John Todd Possett — Michigan, 11-04681


ᐅ Larry Postma, Michigan

Address: 10229 W Parmalee Rd Middleville, MI 49333

Brief Overview of Bankruptcy Case 10-14466-swd: "Larry Postma's bankruptcy, initiated in 12/08/2010 and concluded by 2011-03-08 in Middleville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Postma — Michigan, 10-14466


ᐅ Darcey Kay Priest, Michigan

Address: 540 Payne Ridge Dr Middleville, MI 49333

Brief Overview of Bankruptcy Case 11-04668-jrh: "Middleville, MI resident Darcey Kay Priest's 04/26/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/31/2011."
Darcey Kay Priest — Michigan, 11-04668


ᐅ Arnulfo Ramirez, Michigan

Address: 451 Lincoln St Apt 203 Middleville, MI 49333

Concise Description of Bankruptcy Case 11-00783-jrh7: "Middleville, MI resident Arnulfo Ramirez's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.04.2011."
Arnulfo Ramirez — Michigan, 11-00783


ᐅ Helen Raphael, Michigan

Address: 10289 Mulberry Dr Middleville, MI 49333

Brief Overview of Bankruptcy Case 10-15086-jdg: "The case of Helen Raphael in Middleville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helen Raphael — Michigan, 10-15086


ᐅ Jr Richard G Rector, Michigan

Address: 209 S Broadway St Middleville, MI 49333

Brief Overview of Bankruptcy Case 13-00746-jdg: "The bankruptcy filing by Jr Richard G Rector, undertaken in 02/01/2013 in Middleville, MI under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Jr Richard G Rector — Michigan, 13-00746


ᐅ John Redwine, Michigan

Address: 10191 108th St SE Middleville, MI 49333

Concise Description of Bankruptcy Case 10-06906-jrh7: "Middleville, MI resident John Redwine's May 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.01.2010."
John Redwine — Michigan, 10-06906


ᐅ Hershal R Riggins, Michigan

Address: 201 Russell St Apt B Middleville, MI 49333-9137

Bankruptcy Case 14-07169-jwb Summary: "The bankruptcy record of Hershal R Riggins from Middleville, MI, shows a Chapter 7 case filed in November 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Hershal R Riggins — Michigan, 14-07169


ᐅ Daniel P Robrahn, Michigan

Address: 7607 Eagle Ridge Dr Middleville, MI 49333-8367

Concise Description of Bankruptcy Case 11-08747-jdg7: "Chapter 13 bankruptcy for Daniel P Robrahn in Middleville, MI began in 2011-08-22, focusing on debt restructuring, concluding with plan fulfillment in 2013-05-10."
Daniel P Robrahn — Michigan, 11-08747


ᐅ Erick Rodas, Michigan

Address: 5156 Ravine Dr Middleville, MI 49333

Bankruptcy Case 10-13524-jrh Overview: "In a Chapter 7 bankruptcy case, Erick Rodas from Middleville, MI, saw his proceedings start in November 15, 2010 and complete by 2011-02-19, involving asset liquidation."
Erick Rodas — Michigan, 10-13524


ᐅ Joshua Roskamp, Michigan

Address: 918 Pinecreek Middleville, MI 49333

Bankruptcy Case 10-14528-jrh Summary: "Joshua Roskamp's Chapter 7 bankruptcy, filed in Middleville, MI in 2010-12-10, led to asset liquidation, with the case closing in 03/16/2011."
Joshua Roskamp — Michigan, 10-14528


ᐅ Debra Rousseau, Michigan

Address: 10092 Deer Sight Dr Middleville, MI 49333

Brief Overview of Bankruptcy Case 10-02932-jdg: "The bankruptcy record of Debra Rousseau from Middleville, MI, shows a Chapter 7 case filed in Mar 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/15/2010."
Debra Rousseau — Michigan, 10-02932


ᐅ Heidi M Ruth, Michigan

Address: 453 Tanglewood Dr Middleville, MI 49333-9153

Brief Overview of Bankruptcy Case 15-05975-swd: "Heidi M Ruth's Chapter 7 bankruptcy, filed in Middleville, MI in Oct 30, 2015, led to asset liquidation, with the case closing in January 28, 2016."
Heidi M Ruth — Michigan, 15-05975


ᐅ Thomas J Ryfiak, Michigan

Address: 320 W Main St Middleville, MI 49333

Concise Description of Bankruptcy Case 12-02923-jrh7: "The bankruptcy record of Thomas J Ryfiak from Middleville, MI, shows a Chapter 7 case filed in 03.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 2, 2012."
Thomas J Ryfiak — Michigan, 12-02923


ᐅ Marco Vinicio Sanchez, Michigan

Address: 276 Minstehr Dr Middleville, MI 49333-8112

Bankruptcy Case 15-03717-swd Summary: "The case of Marco Vinicio Sanchez in Middleville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marco Vinicio Sanchez — Michigan, 15-03717


ᐅ Robert Lee Satterfield, Michigan

Address: 6374 Stimpson Rd Middleville, MI 49333

Snapshot of U.S. Bankruptcy Proceeding Case 11-06863-jrh: "Robert Lee Satterfield's bankruptcy, initiated in June 2011 and concluded by 09/27/2011 in Middleville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Lee Satterfield — Michigan, 11-06863


ᐅ Beth A Schoendorf, Michigan

Address: 136 Irving Rd Unit 3 Middleville, MI 49333

Bankruptcy Case 12-07351-jdg Summary: "Middleville, MI resident Beth A Schoendorf's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Beth A Schoendorf — Michigan, 12-07351


ᐅ Kim Sears, Michigan

Address: 7101 W Loop Rd Middleville, MI 49333

Brief Overview of Bankruptcy Case 10-13026-jdg: "Kim Sears's Chapter 7 bankruptcy, filed in Middleville, MI in 10.29.2010, led to asset liquidation, with the case closing in 2011-02-02."
Kim Sears — Michigan, 10-13026


ᐅ Dawn R Seelye, Michigan

Address: 5354 Engle Rd Middleville, MI 49333

Bankruptcy Case 11-00211-swd Summary: "In Middleville, MI, Dawn R Seelye filed for Chapter 7 bankruptcy in Jan 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 17, 2011."
Dawn R Seelye — Michigan, 11-00211


ᐅ Ii Paul Darwin Seelye, Michigan

Address: 5580 Duncan Lake Rd Middleville, MI 49333

Bankruptcy Case 13-04231-jrh Summary: "Middleville, MI resident Ii Paul Darwin Seelye's May 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 24, 2013."
Ii Paul Darwin Seelye — Michigan, 13-04231


ᐅ John Shannon, Michigan

Address: 503 Charles St Middleville, MI 49333

Bankruptcy Case 09-13256-swd Overview: "John Shannon's bankruptcy, initiated in November 2009 and concluded by 2010-02-13 in Middleville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Shannon — Michigan, 09-13256


ᐅ Leslie Colleen Sitzer, Michigan

Address: 2225 S Yankee Springs Rd Middleville, MI 49333

Bankruptcy Case 11-07798-jrh Overview: "Leslie Colleen Sitzer's bankruptcy, initiated in 2011-07-22 and concluded by October 2011 in Middleville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie Colleen Sitzer — Michigan, 11-07798


ᐅ James Frederick Smith, Michigan

Address: 5700 N Solomon Rd Middleville, MI 49333

Concise Description of Bankruptcy Case 13-01223-swd7: "The bankruptcy record of James Frederick Smith from Middleville, MI, shows a Chapter 7 case filed in 02/21/2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2013."
James Frederick Smith — Michigan, 13-01223


ᐅ Tricia L Smith, Michigan

Address: 322 Riverwood Dr Middleville, MI 49333

Brief Overview of Bankruptcy Case 13-01473-jdg: "Middleville, MI resident Tricia L Smith's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 3, 2013."
Tricia L Smith — Michigan, 13-01473


ᐅ Michael John Speet, Michigan

Address: 1633 N Briggs Rd Middleville, MI 49333-9764

Snapshot of U.S. Bankruptcy Proceeding Case 16-04147-jwb: "The bankruptcy filing by Michael John Speet, undertaken in Aug 10, 2016 in Middleville, MI under Chapter 7, concluded with discharge in November 8, 2016 after liquidating assets."
Michael John Speet — Michigan, 16-04147


ᐅ Donald Spencer, Michigan

Address: 3924 Ethel Dr Middleville, MI 49333

Concise Description of Bankruptcy Case 10-12416-jrh7: "In Middleville, MI, Donald Spencer filed for Chapter 7 bankruptcy in 2010-10-15. This case, involving liquidating assets to pay off debts, was resolved by Jan 19, 2011."
Donald Spencer — Michigan, 10-12416


ᐅ Josh W Spencer, Michigan

Address: 10400 Green Lake Rd Middleville, MI 49333-8706

Bankruptcy Case 2014-02836-swd Overview: "In a Chapter 7 bankruptcy case, Josh W Spencer from Middleville, MI, saw his proceedings start in Apr 23, 2014 and complete by 07.22.2014, involving asset liquidation."
Josh W Spencer — Michigan, 2014-02836


ᐅ Jessica S Spitzley, Michigan

Address: 2525 DAISY LN Middleville, MI 49333

Brief Overview of Bankruptcy Case 12-03551-jdg: "Jessica S Spitzley's Chapter 7 bankruptcy, filed in Middleville, MI in 2012-04-12, led to asset liquidation, with the case closing in July 2012."
Jessica S Spitzley — Michigan, 12-03551


ᐅ Paul Spongberg, Michigan

Address: 11312 Shaw Lake Rd Middleville, MI 49333

Concise Description of Bankruptcy Case 11-10768-jdg7: "In Middleville, MI, Paul Spongberg filed for Chapter 7 bankruptcy in 2011-10-25. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Paul Spongberg — Michigan, 11-10768


ᐅ Jr Scott Tracy Staskus, Michigan

Address: 481 Holes Ave Middleville, MI 49333

Concise Description of Bankruptcy Case 11-07957-jdg7: "Middleville, MI resident Jr Scott Tracy Staskus's Jul 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.31.2011."
Jr Scott Tracy Staskus — Michigan, 11-07957


ᐅ Susan M Stearns, Michigan

Address: 500 Lincoln St Apt 206 Middleville, MI 49333

Brief Overview of Bankruptcy Case 11-04806-jdg: "The bankruptcy record of Susan M Stearns from Middleville, MI, shows a Chapter 7 case filed in 04.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2011."
Susan M Stearns — Michigan, 11-04806


ᐅ Richard Steger, Michigan

Address: 11900 W Garbow Rd Middleville, MI 49333

Bankruptcy Case 10-10078-jdg Summary: "Middleville, MI resident Richard Steger's 2010-08-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Richard Steger — Michigan, 10-10078


ᐅ Lisa Stickney, Michigan

Address: 625 Town Centre Dr Apt 10 Middleville, MI 49333

Bankruptcy Case 10-11483-jrh Summary: "Middleville, MI resident Lisa Stickney's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/28/2010."
Lisa Stickney — Michigan, 10-11483


ᐅ Stephanie Stolsonburg, Michigan

Address: 11486 Lighthouse Ct Middleville, MI 49333

Concise Description of Bankruptcy Case 10-13190-swd7: "Middleville, MI resident Stephanie Stolsonburg's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/07/2011."
Stephanie Stolsonburg — Michigan, 10-13190


ᐅ Christina Jo Streff, Michigan

Address: 11604 W M 179 Hwy Middleville, MI 49333

Bankruptcy Case 12-08529-jdg Overview: "The bankruptcy filing by Christina Jo Streff, undertaken in 09.25.2012 in Middleville, MI under Chapter 7, concluded with discharge in 12/30/2012 after liquidating assets."
Christina Jo Streff — Michigan, 12-08529


ᐅ Shannon Teague, Michigan

Address: 12650 Green Lake Rd Middleville, MI 49333

Snapshot of U.S. Bankruptcy Proceeding Case 10-05016-jrh: "Shannon Teague's Chapter 7 bankruptcy, filed in Middleville, MI in April 18, 2010, led to asset liquidation, with the case closing in July 23, 2010."
Shannon Teague — Michigan, 10-05016


ᐅ Jane Thom, Michigan

Address: 422 Arlington St Middleville, MI 49333-9701

Bankruptcy Case 2014-02524-jrh Summary: "The case of Jane Thom in Middleville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jane Thom — Michigan, 2014-02524


ᐅ Andrew James Timm, Michigan

Address: 416 Grand Rapids St Middleville, MI 49333

Snapshot of U.S. Bankruptcy Proceeding Case 11-02948-swd: "Andrew James Timm's bankruptcy, initiated in 03/21/2011 and concluded by 06.25.2011 in Middleville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew James Timm — Michigan, 11-02948


ᐅ Laurie Beth Totten, Michigan

Address: 110 Fremont St Middleville, MI 49333

Bankruptcy Case 12-04550-jdg Summary: "Laurie Beth Totten's bankruptcy, initiated in May 2012 and concluded by August 2012 in Middleville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie Beth Totten — Michigan, 12-04550


ᐅ Darcey Trippett, Michigan

Address: 142 Hunters Trail Dr Middleville, MI 49333

Bankruptcy Case 10-08430-jrh Summary: "The case of Darcey Trippett in Middleville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darcey Trippett — Michigan, 10-08430


ᐅ Heather R Tuffs, Michigan

Address: 2243 Rozell Dr Middleville, MI 49333

Bankruptcy Case 11-05123-jdg Overview: "The case of Heather R Tuffs in Middleville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather R Tuffs — Michigan, 11-05123


ᐅ Amber Vandermeer, Michigan

Address: 1175 Quail Run Dr Middleville, MI 49333

Brief Overview of Bankruptcy Case 10-13652-jdg: "The case of Amber Vandermeer in Middleville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber Vandermeer — Michigan, 10-13652


ᐅ Terry Vandyke, Michigan

Address: 11750 Bass Rd Middleville, MI 49333

Concise Description of Bankruptcy Case 11-01475-swd7: "The bankruptcy filing by Terry Vandyke, undertaken in Feb 17, 2011 in Middleville, MI under Chapter 7, concluded with discharge in 05/24/2011 after liquidating assets."
Terry Vandyke — Michigan, 11-01475


ᐅ Craig Steven Vaneck, Michigan

Address: 3298 Elmwood Beach Rd Middleville, MI 49333

Snapshot of U.S. Bankruptcy Proceeding Case 12-05257-jdg: "Middleville, MI resident Craig Steven Vaneck's 2012-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/04/2012."
Craig Steven Vaneck — Michigan, 12-05257


ᐅ Jane D Vanhouten, Michigan

Address: 6080 Jamestown Dr Middleville, MI 49333

Brief Overview of Bankruptcy Case 11-07339-jrh: "The bankruptcy filing by Jane D Vanhouten, undertaken in Jul 6, 2011 in Middleville, MI under Chapter 7, concluded with discharge in October 10, 2011 after liquidating assets."
Jane D Vanhouten — Michigan, 11-07339


ᐅ Kenda V Vannoord, Michigan

Address: 306 E Main St Middleville, MI 49333-8046

Brief Overview of Bankruptcy Case 15-06951-swd: "The bankruptcy record of Kenda V Vannoord from Middleville, MI, shows a Chapter 7 case filed in Dec 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 28, 2016."
Kenda V Vannoord — Michigan, 15-06951


ᐅ Steven Veenstra, Michigan

Address: 7420 W Parmalee Rd Middleville, MI 49333

Snapshot of U.S. Bankruptcy Proceeding Case 10-13709-swd: "In Middleville, MI, Steven Veenstra filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.23.2011."
Steven Veenstra — Michigan, 10-13709


ᐅ Robert Michael Vieau, Michigan

Address: 11310 Bass Rd Middleville, MI 49333

Bankruptcy Case 1:13-bk-10949 Summary: "In Middleville, MI, Robert Michael Vieau filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-02."
Robert Michael Vieau — Michigan, 1:13-bk-10949


ᐅ Kathleen Jo Vokal, Michigan

Address: 6725 W Garbow Rd Middleville, MI 49333

Snapshot of U.S. Bankruptcy Proceeding Case 12-02648-jdg: "In a Chapter 7 bankruptcy case, Kathleen Jo Vokal from Middleville, MI, saw her proceedings start in Mar 21, 2012 and complete by 2012-06-25, involving asset liquidation."
Kathleen Jo Vokal — Michigan, 12-02648


ᐅ Michael C Wagner, Michigan

Address: 667 Palmer Dr Middleville, MI 49333-8328

Snapshot of U.S. Bankruptcy Proceeding Case 14-05634-jwb: "The bankruptcy filing by Michael C Wagner, undertaken in 08/26/2014 in Middleville, MI under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Michael C Wagner — Michigan, 14-05634


ᐅ Marilyn K Wagner, Michigan

Address: 667 Palmer Dr Middleville, MI 49333-8328

Snapshot of U.S. Bankruptcy Proceeding Case 14-05634-jwb: "Marilyn K Wagner's Chapter 7 bankruptcy, filed in Middleville, MI in 08.26.2014, led to asset liquidation, with the case closing in November 24, 2014."
Marilyn K Wagner — Michigan, 14-05634


ᐅ Gregory Allen Walczewski, Michigan

Address: 5805 Stimpson Rd Middleville, MI 49333-9712

Bankruptcy Case 15-06061-jwb Overview: "The bankruptcy filing by Gregory Allen Walczewski, undertaken in Nov 4, 2015 in Middleville, MI under Chapter 7, concluded with discharge in 02/02/2016 after liquidating assets."
Gregory Allen Walczewski — Michigan, 15-06061


ᐅ Kim Elizabeth Walczewski, Michigan

Address: 5805 Stimpson Rd Middleville, MI 49333-9712

Brief Overview of Bankruptcy Case 15-06061-jwb: "Kim Elizabeth Walczewski's Chapter 7 bankruptcy, filed in Middleville, MI in 2015-11-04, led to asset liquidation, with the case closing in 02.02.2016."
Kim Elizabeth Walczewski — Michigan, 15-06061


ᐅ Patrick T Walsh, Michigan

Address: 9034 Adams Rd Middleville, MI 49333

Snapshot of U.S. Bankruptcy Proceeding Case 13-07254-jdg: "In Middleville, MI, Patrick T Walsh filed for Chapter 7 bankruptcy in 09.12.2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 17, 2013."
Patrick T Walsh — Michigan, 13-07254


ᐅ John Robert Weaver, Michigan

Address: 111 Larkin St Middleville, MI 49333-8484

Concise Description of Bankruptcy Case 15-04110-jwb7: "Middleville, MI resident John Robert Weaver's July 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/19/2015."
John Robert Weaver — Michigan, 15-04110


ᐅ Angela Diana Weaver, Michigan

Address: 111 Larkin St Middleville, MI 49333-8484

Snapshot of U.S. Bankruptcy Proceeding Case 15-04110-jwb: "The case of Angela Diana Weaver in Middleville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Diana Weaver — Michigan, 15-04110


ᐅ Roland West, Michigan

Address: 11203 Prairie Rdg Middleville, MI 49333

Bankruptcy Case 10-09061-jdg Overview: "The case of Roland West in Middleville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roland West — Michigan, 10-09061


ᐅ Marilyn J Whitney, Michigan

Address: 602 Thornton St Middleville, MI 49333-8504

Concise Description of Bankruptcy Case 2014-04982-swd7: "The bankruptcy filing by Marilyn J Whitney, undertaken in July 25, 2014 in Middleville, MI under Chapter 7, concluded with discharge in 10.23.2014 after liquidating assets."
Marilyn J Whitney — Michigan, 2014-04982


ᐅ Larry A Wilkins, Michigan

Address: 5805 Hilltop Dr Middleville, MI 49333

Concise Description of Bankruptcy Case 12-09804-jdg7: "The bankruptcy record of Larry A Wilkins from Middleville, MI, shows a Chapter 7 case filed in 2012-11-07. In this process, assets were liquidated to settle debts, and the case was discharged in February 11, 2013."
Larry A Wilkins — Michigan, 12-09804


ᐅ Teresa Marie Wilson, Michigan

Address: 5902 Duncan Lake Rd Middleville, MI 49333-9735

Brief Overview of Bankruptcy Case 14-07444-jwb: "Middleville, MI resident Teresa Marie Wilson's Nov 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 26, 2015."
Teresa Marie Wilson — Michigan, 14-07444


ᐅ Robbie Wirshing, Michigan

Address: 11770 Finkbeiner Rd Middleville, MI 49333

Bankruptcy Case 09-15198-jrh Overview: "The case of Robbie Wirshing in Middleville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robbie Wirshing — Michigan, 09-15198


ᐅ Travis R Wohlford, Michigan

Address: 124 Grand Rapids St Middleville, MI 49333-9416

Bankruptcy Case 15-00407-swd Summary: "The bankruptcy record of Travis R Wohlford from Middleville, MI, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/29/2015."
Travis R Wohlford — Michigan, 15-00407


ᐅ Vicki Lyn Zamora, Michigan

Address: 312 S Broadway St Middleville, MI 49333-9202

Concise Description of Bankruptcy Case 15-03843-swd7: "In a Chapter 7 bankruptcy case, Vicki Lyn Zamora from Middleville, MI, saw her proceedings start in 2015-07-05 and complete by October 3, 2015, involving asset liquidation."
Vicki Lyn Zamora — Michigan, 15-03843


ᐅ Paul Zoet, Michigan

Address: 7870 Larry Ln Middleville, MI 49333

Brief Overview of Bankruptcy Case 10-03951-jrh: "Paul Zoet's bankruptcy, initiated in March 2010 and concluded by July 4, 2010 in Middleville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Zoet — Michigan, 10-03951


ᐅ Stephen Zoet, Michigan

Address: 854 Riverbend Ln Middleville, MI 49333

Bankruptcy Case 10-12275-jrh Summary: "In a Chapter 7 bankruptcy case, Stephen Zoet from Middleville, MI, saw their proceedings start in October 13, 2010 and complete by 2011-01-17, involving asset liquidation."
Stephen Zoet — Michigan, 10-12275