personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Newberry, 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 Irma Aslin, Michigan

Address: 7034 State Highway M123 Apt 11 Newberry, MI 49868

Bankruptcy Case 10-90636-jdg Overview: "Irma Aslin's bankruptcy, initiated in 08/27/2010 and concluded by Dec 1, 2010 in Newberry, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irma Aslin — Michigan, 10-90636


ᐅ Jr Edwin Birdsley, Michigan

Address: 517 1/2 E Avenue D Newberry, MI 49868

Brief Overview of Bankruptcy Case 09-90841-jdg: "Jr Edwin Birdsley's bankruptcy, initiated in 11/13/2009 and concluded by 2010-02-17 in Newberry, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Edwin Birdsley — Michigan, 09-90841


ᐅ Frederick Bowersox, Michigan

Address: 3666 S County Road 405 Newberry, MI 49868

Bankruptcy Case 10-90548-jdg Summary: "The bankruptcy filing by Frederick Bowersox, undertaken in 2010-07-21 in Newberry, MI under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Frederick Bowersox — Michigan, 10-90548


ᐅ Clint Willard Brown, Michigan

Address: 202 W Harrie St Newberry, MI 49868

Bankruptcy Case 11-90220-jdg Summary: "The bankruptcy filing by Clint Willard Brown, undertaken in 04.02.2011 in Newberry, MI under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Clint Willard Brown — Michigan, 11-90220


ᐅ Sharon Brown, Michigan

Address: 411 Handy St Newberry, MI 49868

Bankruptcy Case 10-90275-jdg Summary: "The bankruptcy filing by Sharon Brown, undertaken in 04/01/2010 in Newberry, MI under Chapter 7, concluded with discharge in 07.06.2010 after liquidating assets."
Sharon Brown — Michigan, 10-90275


ᐅ Janice Burtt, Michigan

Address: 14112 County Road 450 Newberry, MI 49868

Bankruptcy Case 10-90883-jdg Summary: "The bankruptcy record of Janice Burtt from Newberry, MI, shows a Chapter 7 case filed in 2010-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Janice Burtt — Michigan, 10-90883


ᐅ Susan Marie Chambers, Michigan

Address: 3599 County Road 399 Newberry, MI 49868-7788

Snapshot of U.S. Bankruptcy Proceeding Case 15-90154-swd: "The bankruptcy filing by Susan Marie Chambers, undertaken in 2015-05-04 in Newberry, MI under Chapter 7, concluded with discharge in Aug 2, 2015 after liquidating assets."
Susan Marie Chambers — Michigan, 15-90154


ᐅ Thomas Edward Chambers, Michigan

Address: 3599 County Road 399 Newberry, MI 49868-7788

Snapshot of U.S. Bankruptcy Proceeding Case 15-90154-swd: "The case of Thomas Edward Chambers in Newberry, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Edward Chambers — Michigan, 15-90154


ᐅ Robert G Chippewa, Michigan

Address: 305 W Avenue D Newberry, MI 49868-1621

Bankruptcy Case 2014-90167-swd Summary: "Newberry, MI resident Robert G Chippewa's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 28, 2014."
Robert G Chippewa — Michigan, 2014-90167


ᐅ Edward J Clark, Michigan

Address: 14026 W Willow St Newberry, MI 49868

Bankruptcy Case 11-90576-jdg Overview: "In Newberry, MI, Edward J Clark filed for Chapter 7 bankruptcy in September 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 19, 2011."
Edward J Clark — Michigan, 11-90576


ᐅ Reynold Robert Loui Cox, Michigan

Address: PO Box 703 Newberry, MI 49868

Snapshot of U.S. Bankruptcy Proceeding Case 12-90371-swd: "Reynold Robert Loui Cox's Chapter 7 bankruptcy, filed in Newberry, MI in 06/26/2012, led to asset liquidation, with the case closing in September 30, 2012."
Reynold Robert Loui Cox — Michigan, 12-90371


ᐅ Ii Albert B Crippin, Michigan

Address: 309 W Victory Way Newberry, MI 49868

Snapshot of U.S. Bankruptcy Proceeding Case 11-90282-jdg: "In a Chapter 7 bankruptcy case, Ii Albert B Crippin from Newberry, MI, saw his proceedings start in 04.27.2011 and complete by August 2011, involving asset liquidation."
Ii Albert B Crippin — Michigan, 11-90282


ᐅ Sandra Depew, Michigan

Address: 411 W Avenue B Newberry, MI 49868

Brief Overview of Bankruptcy Case 10-90173-jdg: "The bankruptcy record of Sandra Depew from Newberry, MI, shows a Chapter 7 case filed in 03/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-08."
Sandra Depew — Michigan, 10-90173


ᐅ George Ducsay, Michigan

Address: 518 E Avenue C Newberry, MI 49868-1411

Bankruptcy Case 14-90063-swd Overview: "Newberry, MI resident George Ducsay's 2014-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2014."
George Ducsay — Michigan, 14-90063


ᐅ Clarence Dumas, Michigan

Address: 2156 S County Road 405 Newberry, MI 49868

Brief Overview of Bankruptcy Case 09-90927-jdg: "Clarence Dumas's bankruptcy, initiated in 2009-12-18 and concluded by 2010-03-24 in Newberry, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clarence Dumas — Michigan, 09-90927


ᐅ Jeffrey Daniel Dunbar, Michigan

Address: 13317 Winding Wood Run Newberry, MI 49868-8240

Bankruptcy Case 2014-90255-swd Overview: "Jeffrey Daniel Dunbar's bankruptcy, initiated in 2014-07-09 and concluded by 10/07/2014 in Newberry, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Daniel Dunbar — Michigan, 2014-90255


ᐅ Tina Rochelle Dunlap, Michigan

Address: 503 E Victory Way Newberry, MI 49868-8214

Bankruptcy Case 15-90142-swd Overview: "Tina Rochelle Dunlap's Chapter 7 bankruptcy, filed in Newberry, MI in 2015-04-24, led to asset liquidation, with the case closing in July 23, 2015."
Tina Rochelle Dunlap — Michigan, 15-90142


ᐅ Clifford Edward Dunlap, Michigan

Address: 503 E Victory Way Newberry, MI 49868-8214

Brief Overview of Bankruptcy Case 15-90142-swd: "The case of Clifford Edward Dunlap in Newberry, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clifford Edward Dunlap — Michigan, 15-90142


ᐅ Catherine A Galen, Michigan

Address: 13129 State Highway M123 Newberry, MI 49868

Bankruptcy Case 12-90160-swd Overview: "In a Chapter 7 bankruptcy case, Catherine A Galen from Newberry, MI, saw her proceedings start in 2012-03-23 and complete by June 2012, involving asset liquidation."
Catherine A Galen — Michigan, 12-90160


ᐅ Jr Ricky Granger, Michigan

Address: 4252 S County Road 405 Newberry, MI 49868

Concise Description of Bankruptcy Case 10-90497-jdg7: "Jr Ricky Granger's bankruptcy, initiated in 06.24.2010 and concluded by September 2010 in Newberry, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ricky Granger — Michigan, 10-90497


ᐅ Gail J Graves, Michigan

Address: PO Box 382 Newberry, MI 49868

Concise Description of Bankruptcy Case 11-90286-jdg7: "In Newberry, MI, Gail J Graves filed for Chapter 7 bankruptcy in 04/28/2011. This case, involving liquidating assets to pay off debts, was resolved by August 2, 2011."
Gail J Graves — Michigan, 11-90286


ᐅ Ii Joseph Martin Hann, Michigan

Address: 19117 County Road 407 Newberry, MI 49868

Brief Overview of Bankruptcy Case 12-90437-swd: "In Newberry, MI, Ii Joseph Martin Hann filed for Chapter 7 bankruptcy in August 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 7, 2012."
Ii Joseph Martin Hann — Michigan, 12-90437


ᐅ Dustin Allen Hogue, Michigan

Address: 8562 Thompson St Newberry, MI 49868

Bankruptcy Case 13-90060-swd Summary: "The bankruptcy filing by Dustin Allen Hogue, undertaken in 02/06/2013 in Newberry, MI under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Dustin Allen Hogue — Michigan, 13-90060


ᐅ Alan W Holmberg, Michigan

Address: 17780 County Road 458 Newberry, MI 49868

Concise Description of Bankruptcy Case 11-90102-jdg7: "In a Chapter 7 bankruptcy case, Alan W Holmberg from Newberry, MI, saw his proceedings start in February 2011 and complete by May 30, 2011, involving asset liquidation."
Alan W Holmberg — Michigan, 11-90102


ᐅ Karl Kalnbach, Michigan

Address: PO Box 311 Newberry, MI 49868

Bankruptcy Case 10-90044-jdg Summary: "Newberry, MI resident Karl Kalnbach's January 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-01."
Karl Kalnbach — Michigan, 10-90044


ᐅ Tammy Marie Kangas, Michigan

Address: 18341 County Road 458 Newberry, MI 49868-8078

Bankruptcy Case 15-90069-swd Summary: "Tammy Marie Kangas's bankruptcy, initiated in Mar 11, 2015 and concluded by 2015-06-09 in Newberry, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Marie Kangas — Michigan, 15-90069


ᐅ Rosemary J Keinonen, Michigan

Address: PO Box 564 Newberry, MI 49868

Brief Overview of Bankruptcy Case 12-90367-swd: "In a Chapter 7 bankruptcy case, Rosemary J Keinonen from Newberry, MI, saw her proceedings start in 06.25.2012 and complete by 09.29.2012, involving asset liquidation."
Rosemary J Keinonen — Michigan, 12-90367


ᐅ Angela N Kellogg, Michigan

Address: PO Box 289 Newberry, MI 49868-0289

Brief Overview of Bankruptcy Case 16-90179-swd: "In Newberry, MI, Angela N Kellogg filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 31, 2016."
Angela N Kellogg — Michigan, 16-90179


ᐅ Wendy Jo Kerridge, Michigan

Address: 311 W Avenue B Newberry, MI 49868

Bankruptcy Case 13-90030-swd Summary: "In Newberry, MI, Wendy Jo Kerridge filed for Chapter 7 bankruptcy in 2013-01-25. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2013."
Wendy Jo Kerridge — Michigan, 13-90030


ᐅ Gayle Rae Lasslett, Michigan

Address: 303 E Truman St # 1 Newberry, MI 49868-1032

Concise Description of Bankruptcy Case 14-41507-JJR77: "The bankruptcy record of Gayle Rae Lasslett from Newberry, MI, shows a Chapter 7 case filed in Sep 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Gayle Rae Lasslett — Michigan, 14-41507


ᐅ Jason Lasslett, Michigan

Address: 5885 N County Road 405 Newberry, MI 49868

Brief Overview of Bankruptcy Case 10-90747-jdg: "In Newberry, MI, Jason Lasslett filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-19."
Jason Lasslett — Michigan, 10-90747


ᐅ Jr John Lejack, Michigan

Address: 17366 County Road 458 Newberry, MI 49868

Bankruptcy Case 10-90876-jdg Summary: "Jr John Lejack's bankruptcy, initiated in 2010-12-22 and concluded by Mar 28, 2011 in Newberry, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Lejack — Michigan, 10-90876


ᐅ Jr Keith Little, Michigan

Address: 4385 County Road 425 Newberry, MI 49868

Bankruptcy Case 10-90459-jdg Overview: "Jr Keith Little's Chapter 7 bankruptcy, filed in Newberry, MI in 2010-06-07, led to asset liquidation, with the case closing in 2010-09-11."
Jr Keith Little — Michigan, 10-90459


ᐅ Michael Livermore, Michigan

Address: 313 W Avenue C Newberry, MI 49868

Brief Overview of Bankruptcy Case 10-90684-jdg: "The case of Michael Livermore in Newberry, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Livermore — Michigan, 10-90684


ᐅ Sr Raymond L Mahaffy, Michigan

Address: PO Box 298 Newberry, MI 49868

Snapshot of U.S. Bankruptcy Proceeding Case 11-90678-swd: "In Newberry, MI, Sr Raymond L Mahaffy filed for Chapter 7 bankruptcy in 2011-11-08. This case, involving liquidating assets to pay off debts, was resolved by 02/12/2012."
Sr Raymond L Mahaffy — Michigan, 11-90678


ᐅ Amanda Carol Mcvey, Michigan

Address: 6650 Center Ave Newberry, MI 49868-1937

Concise Description of Bankruptcy Case 16-90182-swd7: "In a Chapter 7 bankruptcy case, Amanda Carol Mcvey from Newberry, MI, saw her proceedings start in Jun 8, 2016 and complete by 2016-09-06, involving asset liquidation."
Amanda Carol Mcvey — Michigan, 16-90182


ᐅ Travis Michael Mcvey, Michigan

Address: 6650 Center Ave Newberry, MI 49868-1937

Bankruptcy Case 16-90182-swd Overview: "Newberry, MI resident Travis Michael Mcvey's 2016-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 6, 2016."
Travis Michael Mcvey — Michigan, 16-90182


ᐅ Linda Mercure, Michigan

Address: 405 E Avenue D Newberry, MI 49868-1414

Brief Overview of Bankruptcy Case 14-90073-swd: "In a Chapter 7 bankruptcy case, Linda Mercure from Newberry, MI, saw her proceedings start in 2014-03-06 and complete by 2014-06-04, involving asset liquidation."
Linda Mercure — Michigan, 14-90073


ᐅ Carrie Louise Moore, Michigan

Address: PO Box 604 Newberry, MI 49868

Bankruptcy Case 12-90088-swd Summary: "The bankruptcy filing by Carrie Louise Moore, undertaken in 02.15.2012 in Newberry, MI under Chapter 7, concluded with discharge in May 21, 2012 after liquidating assets."
Carrie Louise Moore — Michigan, 12-90088


ᐅ Albert E Mota, Michigan

Address: 13324 County Road 372 Newberry, MI 49868

Bankruptcy Case 12-90586-swd Summary: "Newberry, MI resident Albert E Mota's 10.31.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Albert E Mota — Michigan, 12-90586


ᐅ Jr Richard Allan Josep Nalette, Michigan

Address: 219 E Harrie St Newberry, MI 49868

Brief Overview of Bankruptcy Case 11-90344-jdg: "Jr Richard Allan Josep Nalette's Chapter 7 bankruptcy, filed in Newberry, MI in 2011-05-26, led to asset liquidation, with the case closing in 08.30.2011."
Jr Richard Allan Josep Nalette — Michigan, 11-90344


ᐅ Edward Neff, Michigan

Address: 9652 N County Road 405 Newberry, MI 49868

Bankruptcy Case 09-90838-jdg Overview: "In Newberry, MI, Edward Neff filed for Chapter 7 bankruptcy in Nov 11, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/15/2010."
Edward Neff — Michigan, 09-90838


ᐅ Melissa Kay Panula, Michigan

Address: 12959 County Road 408 Newberry, MI 49868

Snapshot of U.S. Bankruptcy Proceeding Case 12-90552-swd: "Newberry, MI resident Melissa Kay Panula's October 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 19, 2013."
Melissa Kay Panula — Michigan, 12-90552


ᐅ Timothy Plumb, Michigan

Address: 809 Vulcan St Newberry, MI 49868

Bankruptcy Case 10-90686-jdg Summary: "Timothy Plumb's Chapter 7 bankruptcy, filed in Newberry, MI in September 2010, led to asset liquidation, with the case closing in 12/22/2010."
Timothy Plumb — Michigan, 10-90686


ᐅ Richard O Price, Michigan

Address: 4871 E County Road 460 Newberry, MI 49868

Brief Overview of Bankruptcy Case 12-90185-swd: "Newberry, MI resident Richard O Price's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.07.2012."
Richard O Price — Michigan, 12-90185


ᐅ John Puckett, Michigan

Address: 110 E Avenue B Newberry, MI 49868-1521

Bankruptcy Case 14-90081-swd Overview: "In a Chapter 7 bankruptcy case, John Puckett from Newberry, MI, saw their proceedings start in 03/11/2014 and complete by Jun 9, 2014, involving asset liquidation."
John Puckett — Michigan, 14-90081


ᐅ Candice Roberts, Michigan

Address: 501 E Avenue A Newberry, MI 49868

Concise Description of Bankruptcy Case 10-90419-jdg7: "The bankruptcy record of Candice Roberts from Newberry, MI, shows a Chapter 7 case filed in 2010-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 23, 2010."
Candice Roberts — Michigan, 10-90419


ᐅ Sherry Schroder, Michigan

Address: 5889 State Highway M123 Newberry, MI 49868

Brief Overview of Bankruptcy Case 12-90269-swd: "The bankruptcy record of Sherry Schroder from Newberry, MI, shows a Chapter 7 case filed in May 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-05."
Sherry Schroder — Michigan, 12-90269


ᐅ Kathy Jo Smithson, Michigan

Address: 4858 Zee Ba Tik Ln Newberry, MI 49868

Concise Description of Bankruptcy Case 12-90131-swd7: "Kathy Jo Smithson's Chapter 7 bankruptcy, filed in Newberry, MI in 2012-03-09, led to asset liquidation, with the case closing in 06/13/2012."
Kathy Jo Smithson — Michigan, 12-90131


ᐅ Lauri K Smithson, Michigan

Address: 17456 County Road 458 Newberry, MI 49868

Concise Description of Bankruptcy Case 13-90050-swd7: "The bankruptcy record of Lauri K Smithson from Newberry, MI, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2013."
Lauri K Smithson — Michigan, 13-90050


ᐅ Wanda Sperry, Michigan

Address: 217 E Avenue C Newberry, MI 49868

Brief Overview of Bankruptcy Case 13-90427-swd: "Newberry, MI resident Wanda Sperry's 09.13.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-18."
Wanda Sperry — Michigan, 13-90427


ᐅ Tara Fay Strawderman, Michigan

Address: 513 E Avenue B Newberry, MI 49868

Concise Description of Bankruptcy Case 13-90092-swd7: "The bankruptcy record of Tara Fay Strawderman from Newberry, MI, shows a Chapter 7 case filed in 02/28/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-04."
Tara Fay Strawderman — Michigan, 13-90092


ᐅ Douglas Warren, Michigan

Address: 14180 County Road 450 Newberry, MI 49868

Brief Overview of Bankruptcy Case 10-90528-jdg: "The bankruptcy record of Douglas Warren from Newberry, MI, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Douglas Warren — Michigan, 10-90528


ᐅ Jr Raymond Joseph Warren, Michigan

Address: 425 E Harrie St Newberry, MI 49868

Snapshot of U.S. Bankruptcy Proceeding Case 12-90391-swd: "Newberry, MI resident Jr Raymond Joseph Warren's July 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/07/2012."
Jr Raymond Joseph Warren — Michigan, 12-90391


ᐅ Christine Diane Weber, Michigan

Address: 204 E Harrie St Newberry, MI 49868

Brief Overview of Bankruptcy Case 11-90326-jdg: "Christine Diane Weber's bankruptcy, initiated in 2011-05-18 and concluded by August 2011 in Newberry, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Diane Weber — Michigan, 11-90326


ᐅ Nancy L Whalen, Michigan

Address: PO Box 314 Newberry, MI 49868

Brief Overview of Bankruptcy Case 13-90052-swd: "The bankruptcy record of Nancy L Whalen from Newberry, MI, shows a Chapter 7 case filed in February 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-12."
Nancy L Whalen — Michigan, 13-90052


ᐅ Michael Earl Williams, Michigan

Address: PO Box 350 Newberry, MI 49868-0350

Brief Overview of Bankruptcy Case 2014-90185-swd: "In Newberry, MI, Michael Earl Williams filed for Chapter 7 bankruptcy in 2014-05-14. This case, involving liquidating assets to pay off debts, was resolved by August 12, 2014."
Michael Earl Williams — Michigan, 2014-90185


ᐅ Jacqueline Ann Yale, Michigan

Address: 3350 State Highway M117 Newberry, MI 49868

Concise Description of Bankruptcy Case 12-90595-swd7: "Jacqueline Ann Yale's Chapter 7 bankruptcy, filed in Newberry, MI in November 5, 2012, led to asset liquidation, with the case closing in 2013-02-09."
Jacqueline Ann Yale — Michigan, 12-90595