personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Norton Shores, 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 Larry Wayne Adams, Michigan

Address: 2726 FOREST HILLS RD Norton Shores, MI 49441

Snapshot of U.S. Bankruptcy Proceeding Case 11-02588-jrh: "In a Chapter 7 bankruptcy case, Larry Wayne Adams from Norton Shores, MI, saw his proceedings start in March 12, 2011 and complete by 2011-06-16, involving asset liquidation."
Larry Wayne Adams — Michigan, 11-02588


ᐅ Eva M Aniola, Michigan

Address: 50 Lakeshore Blvd Norton Shores, MI 49444-3817

Concise Description of Bankruptcy Case 14-04278-jwb7: "In a Chapter 7 bankruptcy case, Eva M Aniola from Norton Shores, MI, saw her proceedings start in June 23, 2014 and complete by 09.21.2014, involving asset liquidation."
Eva M Aniola — Michigan, 14-04278


ᐅ Jason W Anthony, Michigan

Address: 2244 Lincoln Park Dr Norton Shores, MI 49441-3321

Brief Overview of Bankruptcy Case 2014-05125-jwb: "The case of Jason W Anthony in Norton Shores, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason W Anthony — Michigan, 2014-05125


ᐅ Gordon Joseph Arends, Michigan

Address: 2873 Valk St Norton Shores, MI 49444

Brief Overview of Bankruptcy Case 13-05026-swd: "The case of Gordon Joseph Arends in Norton Shores, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gordon Joseph Arends — Michigan, 13-05026


ᐅ Danigelis Jyl Marie Balder, Michigan

Address: 7119 Juniper Ct Norton Shores, MI 49456-8991

Brief Overview of Bankruptcy Case 14-07433-jwb: "The bankruptcy filing by Danigelis Jyl Marie Balder, undertaken in 11/26/2014 in Norton Shores, MI under Chapter 7, concluded with discharge in 2015-02-24 after liquidating assets."
Danigelis Jyl Marie Balder — Michigan, 14-07433


ᐅ Gordon J Bennett, Michigan

Address: 3461 Osceola Dr Norton Shores, MI 49441

Bankruptcy Case 12-07328-swd Overview: "Norton Shores, MI resident Gordon J Bennett's August 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/13/2012."
Gordon J Bennett — Michigan, 12-07328


ᐅ Paul David Bessinger, Michigan

Address: 2974 Continental St Norton Shores, MI 49444

Bankruptcy Case 12-06900-jdg Summary: "The case of Paul David Bessinger in Norton Shores, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul David Bessinger — Michigan, 12-06900


ᐅ Iii Joseph Edmund Bolduc, Michigan

Address: 1092 Edinborough Dr Norton Shores, MI 49441

Brief Overview of Bankruptcy Case 13-02930-jdg: "Iii Joseph Edmund Bolduc's bankruptcy, initiated in 04/08/2013 and concluded by 07.16.2013 in Norton Shores, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Joseph Edmund Bolduc — Michigan, 13-02930


ᐅ Timothy Wayne Brewer, Michigan

Address: 876 WENDOVER BLVD Norton Shores, MI 49441

Concise Description of Bankruptcy Case 11-02364-jdg7: "The bankruptcy record of Timothy Wayne Brewer from Norton Shores, MI, shows a Chapter 7 case filed in March 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/12/2011."
Timothy Wayne Brewer — Michigan, 11-02364


ᐅ Connie Sue Carew, Michigan

Address: 4934 Dorchester St Norton Shores, MI 49441

Brief Overview of Bankruptcy Case 13-06149-jdg: "In Norton Shores, MI, Connie Sue Carew filed for Chapter 7 bankruptcy in 2013-07-31. This case, involving liquidating assets to pay off debts, was resolved by 11.04.2013."
Connie Sue Carew — Michigan, 13-06149


ᐅ Joshua Michael Carlisle, Michigan

Address: 2042 Seminole Rd Norton Shores, MI 49441-4226

Snapshot of U.S. Bankruptcy Proceeding Case 15-00503-jwb: "Norton Shores, MI resident Joshua Michael Carlisle's 2015-02-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.04.2015."
Joshua Michael Carlisle — Michigan, 15-00503


ᐅ Sandra K Carlson, Michigan

Address: 2970 Valley St Norton Shores, MI 49444-2326

Brief Overview of Bankruptcy Case 07-03496-jdg: "In her Chapter 13 bankruptcy case filed in May 2007, Norton Shores, MI's Sandra K Carlson agreed to a debt repayment plan, which was successfully completed by 07/30/2013."
Sandra K Carlson — Michigan, 07-03496


ᐅ Lana M Carson, Michigan

Address: 685 Randall Rd Norton Shores, MI 49441-4967

Concise Description of Bankruptcy Case 14-07414-jwb7: "The case of Lana M Carson in Norton Shores, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lana M Carson — Michigan, 14-07414


ᐅ Melissa A Coffman, Michigan

Address: 3919 Fink St Norton Shores, MI 49444

Concise Description of Bankruptcy Case 13-03307-jdg7: "Melissa A Coffman's bankruptcy, initiated in 2013-04-18 and concluded by 07.23.2013 in Norton Shores, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa A Coffman — Michigan, 13-03307


ᐅ Sr Benjamin David Crain, Michigan

Address: 1076 Roosevelt Ct Norton Shores, MI 49441

Brief Overview of Bankruptcy Case 13-02706-swd: "Norton Shores, MI resident Sr Benjamin David Crain's 2013-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Sr Benjamin David Crain — Michigan, 13-02706


ᐅ Warren Allen William Dehart, Michigan

Address: 1921 Bundt Dr Norton Shores, MI 49441-3403

Brief Overview of Bankruptcy Case 15-00438-jwb: "Norton Shores, MI resident Warren Allen William Dehart's 01.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.30.2015."
Warren Allen William Dehart — Michigan, 15-00438


ᐅ Julie Linn Demarr, Michigan

Address: 2249 W Sherman Blvd Norton Shores, MI 49441

Brief Overview of Bankruptcy Case 13-02173-jdg: "The bankruptcy filing by Julie Linn Demarr, undertaken in 03/19/2013 in Norton Shores, MI under Chapter 7, concluded with discharge in 2013-06-25 after liquidating assets."
Julie Linn Demarr — Michigan, 13-02173


ᐅ Geoffrey L Denhof, Michigan

Address: 909 Airport Rd Norton Shores, MI 49441

Bankruptcy Case 12-07348-swd Summary: "In Norton Shores, MI, Geoffrey L Denhof filed for Chapter 7 bankruptcy in August 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 14, 2012."
Geoffrey L Denhof — Michigan, 12-07348


ᐅ Micah Lee Dennison, Michigan

Address: 4916 Stanwood St Norton Shores, MI 49441

Bankruptcy Case 13-03358-jdg Summary: "In Norton Shores, MI, Micah Lee Dennison filed for Chapter 7 bankruptcy in 2013-04-19. This case, involving liquidating assets to pay off debts, was resolved by Jul 24, 2013."
Micah Lee Dennison — Michigan, 13-03358


ᐅ Patricia A Ernvall, Michigan

Address: 1737 Leif Ave Norton Shores, MI 49441

Bankruptcy Case 11-04935-swd Summary: "The bankruptcy filing by Patricia A Ernvall, undertaken in 2011-04-29 in Norton Shores, MI under Chapter 7, concluded with discharge in 08/03/2011 after liquidating assets."
Patricia A Ernvall — Michigan, 11-04935


ᐅ Christopher L Fechner, Michigan

Address: 1085 WILSON CT Norton Shores, MI 49441

Brief Overview of Bankruptcy Case 12-04028-swd: "Norton Shores, MI resident Christopher L Fechner's Apr 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Christopher L Fechner — Michigan, 12-04028


ᐅ Amy C Flanagan, Michigan

Address: 3738 Highgate Rd Norton Shores, MI 49441-5062

Bankruptcy Case 14-06714-jwb Overview: "The case of Amy C Flanagan in Norton Shores, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy C Flanagan — Michigan, 14-06714


ᐅ Reenita Renee Gardner, Michigan

Address: 4065 Loomis Dr Norton Shores, MI 49441-5029

Bankruptcy Case 15-01866-jwb Overview: "Norton Shores, MI resident Reenita Renee Gardner's 03/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.28.2015."
Reenita Renee Gardner — Michigan, 15-01866


ᐅ Sequita Lynn Gooden, Michigan

Address: 3225 Tamworth St Norton Shores, MI 49444-3360

Bankruptcy Case 14-01296-swd Summary: "The bankruptcy filing by Sequita Lynn Gooden, undertaken in 2014-02-28 in Norton Shores, MI under Chapter 7, concluded with discharge in 2014-05-29 after liquidating assets."
Sequita Lynn Gooden — Michigan, 14-01296


ᐅ Dawn Marie Goodwin, Michigan

Address: 5906 Henry St Norton Shores, MI 49441

Concise Description of Bankruptcy Case 12-07931-jdg7: "In Norton Shores, MI, Dawn Marie Goodwin filed for Chapter 7 bankruptcy in 08/31/2012. This case, involving liquidating assets to pay off debts, was resolved by Dec 5, 2012."
Dawn Marie Goodwin — Michigan, 12-07931


ᐅ Essie Lee Grissom, Michigan

Address: 1281 E Pontaluna Rd Lot 124 Norton Shores, MI 49456-9650

Brief Overview of Bankruptcy Case 15-06676-jwb: "The case of Essie Lee Grissom in Norton Shores, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Essie Lee Grissom — Michigan, 15-06676


ᐅ Robin Kay Hachey, Michigan

Address: 980 Hamptons Ct Apt 3 Norton Shores, MI 49441

Bankruptcy Case 12-07851-jrh Summary: "Norton Shores, MI resident Robin Kay Hachey's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2012."
Robin Kay Hachey — Michigan, 12-07851


ᐅ Thomas N Hall, Michigan

Address: 1267 Shettler Rd Norton Shores, MI 49444

Snapshot of U.S. Bankruptcy Proceeding Case 13-08091-jdg: "Thomas N Hall's bankruptcy, initiated in 10.16.2013 and concluded by January 20, 2014 in Norton Shores, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas N Hall — Michigan, 13-08091


ᐅ Kristi J Hawkins, Michigan

Address: 1161 Bellway Ave Norton Shores, MI 49441

Concise Description of Bankruptcy Case 12-07631-jrh7: "In a Chapter 7 bankruptcy case, Kristi J Hawkins from Norton Shores, MI, saw her proceedings start in Aug 22, 2012 and complete by 11.26.2012, involving asset liquidation."
Kristi J Hawkins — Michigan, 12-07631


ᐅ Keith H Hinton, Michigan

Address: 2704 Vulcan St Norton Shores, MI 49444-2346

Bankruptcy Case 16-02731-swd Summary: "In a Chapter 7 bankruptcy case, Keith H Hinton from Norton Shores, MI, saw their proceedings start in May 17, 2016 and complete by 08/15/2016, involving asset liquidation."
Keith H Hinton — Michigan, 16-02731


ᐅ Herschel A Jacobs, Michigan

Address: 4070 Nob Hill Dr Norton Shores, MI 49441

Bankruptcy Case 12-07156-jdg Summary: "Herschel A Jacobs's Chapter 7 bankruptcy, filed in Norton Shores, MI in Aug 2, 2012, led to asset liquidation, with the case closing in 11.06.2012."
Herschel A Jacobs — Michigan, 12-07156


ᐅ Francis M Jensen, Michigan

Address: 1766 Woodside Rd Norton Shores, MI 49441

Brief Overview of Bankruptcy Case 11-04611-swd: "The bankruptcy filing by Francis M Jensen, undertaken in 2011-04-25 in Norton Shores, MI under Chapter 7, concluded with discharge in 07.27.2011 after liquidating assets."
Francis M Jensen — Michigan, 11-04611


ᐅ Christopher Dale Johnson, Michigan

Address: 3446 Mccracken St Norton Shores, MI 49441

Brief Overview of Bankruptcy Case 13-06187-jdg: "The case of Christopher Dale Johnson in Norton Shores, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Dale Johnson — Michigan, 13-06187


ᐅ Scott Brian Jones, Michigan

Address: 5630 Martin Rd Norton Shores, MI 49441

Bankruptcy Case 11-06113-jdg Summary: "In Norton Shores, MI, Scott Brian Jones filed for Chapter 7 bankruptcy in 05.31.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-04."
Scott Brian Jones — Michigan, 11-06113


ᐅ Joni Kay Kartes, Michigan

Address: 2086 W Norton Ave Norton Shores, MI 49441-4263

Bankruptcy Case 15-02644-jwb Overview: "Joni Kay Kartes's Chapter 7 bankruptcy, filed in Norton Shores, MI in April 30, 2015, led to asset liquidation, with the case closing in July 29, 2015."
Joni Kay Kartes — Michigan, 15-02644


ᐅ Michael V Kelner, Michigan

Address: 3922 BRAEBURN DR Norton Shores, MI 49441

Bankruptcy Case 11-02212-jrh Overview: "The bankruptcy filing by Michael V Kelner, undertaken in 2011-03-03 in Norton Shores, MI under Chapter 7, concluded with discharge in 2011-06-07 after liquidating assets."
Michael V Kelner — Michigan, 11-02212


ᐅ Kimberly S Kreuter, Michigan

Address: 175 W Norton Ave Norton Shores, MI 49444

Snapshot of U.S. Bankruptcy Proceeding Case 12-07746-swd: "Norton Shores, MI resident Kimberly S Kreuter's August 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 29, 2012."
Kimberly S Kreuter — Michigan, 12-07746


ᐅ Thomas O Langford, Michigan

Address: 5887 Crosswinds Dr Unit 23 Norton Shores, MI 49444

Bankruptcy Case 12-07885-swd Summary: "In a Chapter 7 bankruptcy case, Thomas O Langford from Norton Shores, MI, saw their proceedings start in 08.30.2012 and complete by December 2012, involving asset liquidation."
Thomas O Langford — Michigan, 12-07885


ᐅ Eric Allen Larsen, Michigan

Address: 2122 Reneer Ave Norton Shores, MI 49441

Concise Description of Bankruptcy Case 11-05900-swd7: "In a Chapter 7 bankruptcy case, Eric Allen Larsen from Norton Shores, MI, saw their proceedings start in 2011-05-26 and complete by 08/30/2011, involving asset liquidation."
Eric Allen Larsen — Michigan, 11-05900


ᐅ Dena A Locke, Michigan

Address: 950 Bowline Rd Apt C Norton Shores, MI 49441

Concise Description of Bankruptcy Case 12-06839-jdg7: "Dena A Locke's Chapter 7 bankruptcy, filed in Norton Shores, MI in 07/26/2012, led to asset liquidation, with the case closing in 2012-10-30."
Dena A Locke — Michigan, 12-06839


ᐅ Sherri Ann Luhring, Michigan

Address: 3077 Mcdermott St Norton Shores, MI 49444-3214

Bankruptcy Case 14-07393-jwb Summary: "Sherri Ann Luhring's bankruptcy, initiated in November 2014 and concluded by February 23, 2015 in Norton Shores, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherri Ann Luhring — Michigan, 14-07393


ᐅ Audrey A Mansfield, Michigan

Address: 2921 Valk St Norton Shores, MI 49444

Snapshot of U.S. Bankruptcy Proceeding Case 12-07015-jdg: "The case of Audrey A Mansfield in Norton Shores, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Audrey A Mansfield — Michigan, 12-07015


ᐅ Jennifer L Marine, Michigan

Address: 965 Hamptons Ct Apt 5 Norton Shores, MI 49441-5692

Brief Overview of Bankruptcy Case 09-02940-jrh: "2009-03-17 marked the beginning of Jennifer L Marine's Chapter 13 bankruptcy in Norton Shores, MI, entailing a structured repayment schedule, completed by 08.01.2012."
Jennifer L Marine — Michigan, 09-02940


ᐅ Thomas R Melin, Michigan

Address: 1123 Bellway Ave Norton Shores, MI 49441-5607

Bankruptcy Case 15-01448-jwb Overview: "In Norton Shores, MI, Thomas R Melin filed for Chapter 7 bankruptcy in 2015-03-13. This case, involving liquidating assets to pay off debts, was resolved by 06/11/2015."
Thomas R Melin — Michigan, 15-01448


ᐅ Scott A Mergener, Michigan

Address: 50 Lakeshore Blvd Norton Shores, MI 49444

Snapshot of U.S. Bankruptcy Proceeding Case 11-05015-jrh: "The bankruptcy filing by Scott A Mergener, undertaken in 04.30.2011 in Norton Shores, MI under Chapter 7, concluded with discharge in August 4, 2011 after liquidating assets."
Scott A Mergener — Michigan, 11-05015


ᐅ Hinton Donald B Nilson, Michigan

Address: 2704 Vulcan St Norton Shores, MI 49444-2346

Bankruptcy Case 16-02731-swd Summary: "Norton Shores, MI resident Hinton Donald B Nilson's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 15, 2016."
Hinton Donald B Nilson — Michigan, 16-02731


ᐅ Denah M Olthof, Michigan

Address: 1489 FOREST PARK RD Norton Shores, MI 49441

Bankruptcy Case 12-03447-jdg Summary: "The bankruptcy record of Denah M Olthof from Norton Shores, MI, shows a Chapter 7 case filed in April 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-14."
Denah M Olthof — Michigan, 12-03447


ᐅ Brian David Oneal, Michigan

Address: 645 Lake Forest Ln Apt C11 Norton Shores, MI 49441

Concise Description of Bankruptcy Case 12-07574-jdg7: "The case of Brian David Oneal in Norton Shores, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian David Oneal — Michigan, 12-07574


ᐅ Krista M Panozzo, Michigan

Address: 779 E Hile Rd Norton Shores, MI 49441

Brief Overview of Bankruptcy Case 12-07711-swd: "In a Chapter 7 bankruptcy case, Krista M Panozzo from Norton Shores, MI, saw her proceedings start in August 2012 and complete by 2012-11-28, involving asset liquidation."
Krista M Panozzo — Michigan, 12-07711


ᐅ Roxine Julie Poe, Michigan

Address: 3788 Fairway Dr Norton Shores, MI 49441

Brief Overview of Bankruptcy Case 11-04181-jrh: "The bankruptcy record of Roxine Julie Poe from Norton Shores, MI, shows a Chapter 7 case filed in 04.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Roxine Julie Poe — Michigan, 11-04181


ᐅ James A Przybylek, Michigan

Address: 6295 Martin Rd Norton Shores, MI 49444-7850

Brief Overview of Bankruptcy Case 07-09541-jrh: "The bankruptcy record for James A Przybylek from Norton Shores, MI, under Chapter 13, filed in 12/21/2007, involved setting up a repayment plan, finalized by 08.02.2012."
James A Przybylek — Michigan, 07-09541


ᐅ Sr Richard Roy Rafferty, Michigan

Address: 1161 W Mount Garfield Rd Norton Shores, MI 49441

Bankruptcy Case 12-05292-swd Overview: "The bankruptcy filing by Sr Richard Roy Rafferty, undertaken in 05/31/2012 in Norton Shores, MI under Chapter 7, concluded with discharge in 09.04.2012 after liquidating assets."
Sr Richard Roy Rafferty — Michigan, 12-05292


ᐅ Floyd Jay Reid, Michigan

Address: 2663 Roberts St Norton Shores, MI 49444-2461

Snapshot of U.S. Bankruptcy Proceeding Case 15-01978-jwb: "Norton Shores, MI resident Floyd Jay Reid's 03/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Floyd Jay Reid — Michigan, 15-01978


ᐅ Tony Marc Ross, Michigan

Address: 1495 Hendrick Rd Norton Shores, MI 49441

Snapshot of U.S. Bankruptcy Proceeding Case 13-02713-jdg: "Tony Marc Ross's bankruptcy, initiated in 2013-03-31 and concluded by 07/09/2013 in Norton Shores, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Marc Ross — Michigan, 13-02713


ᐅ Michael Patrick Rottman, Michigan

Address: 3225 Tamworth St Norton Shores, MI 49444-3360

Bankruptcy Case 14-01301-swd Overview: "Norton Shores, MI resident Michael Patrick Rottman's Feb 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2014."
Michael Patrick Rottman — Michigan, 14-01301


ᐅ Stephanie Lee Rowe, Michigan

Address: 3959 Loomis Dr Norton Shores, MI 49441-5027

Bankruptcy Case 15-03031-swd Overview: "In Norton Shores, MI, Stephanie Lee Rowe filed for Chapter 7 bankruptcy in May 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 18, 2015."
Stephanie Lee Rowe — Michigan, 15-03031


ᐅ Kevin Allan Rowe, Michigan

Address: 3959 Loomis Dr Norton Shores, MI 49441-5027

Bankruptcy Case 15-03031-swd Overview: "Kevin Allan Rowe's bankruptcy, initiated in 2015-05-20 and concluded by August 18, 2015 in Norton Shores, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Allan Rowe — Michigan, 15-03031


ᐅ Wesley Allen Sander, Michigan

Address: 1049 Vick Rd Norton Shores, MI 49441

Concise Description of Bankruptcy Case 12-05294-jrh7: "The case of Wesley Allen Sander in Norton Shores, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wesley Allen Sander — Michigan, 12-05294


ᐅ Donald E Schneeberger, Michigan

Address: 2692 Liberty Rd Norton Shores, MI 49441

Brief Overview of Bankruptcy Case 12-05234-jdg: "In Norton Shores, MI, Donald E Schneeberger filed for Chapter 7 bankruptcy in 2012-05-31. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-04."
Donald E Schneeberger — Michigan, 12-05234


ᐅ Andrea Joan Schulte, Michigan

Address: 5086 Gay St Norton Shores, MI 49441-5722

Snapshot of U.S. Bankruptcy Proceeding Case 15-02606-jwb: "The bankruptcy record of Andrea Joan Schulte from Norton Shores, MI, shows a Chapter 7 case filed in 04.29.2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Andrea Joan Schulte — Michigan, 15-02606


ᐅ Brian E Seewald, Michigan

Address: 1440 SARNIA ST Norton Shores, MI 49444

Snapshot of U.S. Bankruptcy Proceeding Case 11-02473-jrh: "In a Chapter 7 bankruptcy case, Brian E Seewald from Norton Shores, MI, saw their proceedings start in Mar 10, 2011 and complete by 2011-06-14, involving asset liquidation."
Brian E Seewald — Michigan, 11-02473


ᐅ Shelley Lynn Sheffield, Michigan

Address: 6692 Grand Haven Rd Norton Shores, MI 49456-9616

Bankruptcy Case 15-02661-jwb Overview: "Shelley Lynn Sheffield's Chapter 7 bankruptcy, filed in Norton Shores, MI in Apr 30, 2015, led to asset liquidation, with the case closing in 07.29.2015."
Shelley Lynn Sheffield — Michigan, 15-02661


ᐅ Janice L Sherman, Michigan

Address: 97 W Norton Ave Norton Shores, MI 49444-3874

Brief Overview of Bankruptcy Case 10-03054-jrh: "Janice L Sherman, a resident of Norton Shores, MI, entered a Chapter 13 bankruptcy plan in March 2010, culminating in its successful completion by 2013-07-30."
Janice L Sherman — Michigan, 10-03054


ᐅ Joan Sherman, Michigan

Address: 1479 Windward Way Apt 106 Norton Shores, MI 49444

Brief Overview of Bankruptcy Case 11-04742-jdg: "The bankruptcy record of Joan Sherman from Norton Shores, MI, shows a Chapter 7 case filed in 04.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.01.2011."
Joan Sherman — Michigan, 11-04742


ᐅ Jr James Larkin Smith, Michigan

Address: 5130 Hillview Dr Norton Shores, MI 49441

Concise Description of Bankruptcy Case 13-05468-swd7: "The bankruptcy record of Jr James Larkin Smith from Norton Shores, MI, shows a Chapter 7 case filed in 2013-07-05. In this process, assets were liquidated to settle debts, and the case was discharged in 10/09/2013."
Jr James Larkin Smith — Michigan, 13-05468


ᐅ Roger Lee Spears, Michigan

Address: 3562 ALGONQUIN DR Norton Shores, MI 49441

Snapshot of U.S. Bankruptcy Proceeding Case 12-03847-jdg: "In a Chapter 7 bankruptcy case, Roger Lee Spears from Norton Shores, MI, saw his proceedings start in Apr 20, 2012 and complete by 07.25.2012, involving asset liquidation."
Roger Lee Spears — Michigan, 12-03847


ᐅ Levern Allen Speers, Michigan

Address: 1429 Sarnia St Norton Shores, MI 49444

Brief Overview of Bankruptcy Case 13-02974-swd: "In a Chapter 7 bankruptcy case, Levern Allen Speers from Norton Shores, MI, saw their proceedings start in 04.09.2013 and complete by 2013-07-14, involving asset liquidation."
Levern Allen Speers — Michigan, 13-02974


ᐅ Glenn William Sponable, Michigan

Address: 983 Zee St Apt C Norton Shores, MI 49441

Concise Description of Bankruptcy Case 11-05702-jrh7: "The bankruptcy filing by Glenn William Sponable, undertaken in May 2011 in Norton Shores, MI under Chapter 7, concluded with discharge in 2011-08-23 after liquidating assets."
Glenn William Sponable — Michigan, 11-05702


ᐅ Ronald J Spoto, Michigan

Address: 946 Petrie Ave Norton Shores, MI 49441-5518

Brief Overview of Bankruptcy Case 14-06750-jwb: "Ronald J Spoto's Chapter 7 bankruptcy, filed in Norton Shores, MI in 2014-10-22, led to asset liquidation, with the case closing in 2015-01-20."
Ronald J Spoto — Michigan, 14-06750


ᐅ Beth M Spyhalski, Michigan

Address: 4335 Henry St Norton Shores, MI 49441

Snapshot of U.S. Bankruptcy Proceeding Case 13-03174-swd: "Beth M Spyhalski's bankruptcy, initiated in 04.15.2013 and concluded by 2013-07-26 in Norton Shores, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beth M Spyhalski — Michigan, 13-03174


ᐅ Nicholas E Stewart, Michigan

Address: 2122 Columbus Ave Norton Shores, MI 49441-3641

Snapshot of U.S. Bankruptcy Proceeding Case 15-05234-jwb: "The bankruptcy record of Nicholas E Stewart from Norton Shores, MI, shows a Chapter 7 case filed in Sep 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/22/2015."
Nicholas E Stewart — Michigan, 15-05234


ᐅ Roberta J Swiatek, Michigan

Address: 961 Sextant Rd Apt B Norton Shores, MI 49441-6185

Snapshot of U.S. Bankruptcy Proceeding Case 16-01997-jwb: "The bankruptcy record of Roberta J Swiatek from Norton Shores, MI, shows a Chapter 7 case filed in 04.12.2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Roberta J Swiatek — Michigan, 16-01997


ᐅ Shannon D Thompson, Michigan

Address: 2103 Garland Dr Norton Shores, MI 49441

Bankruptcy Case 11-05632-jdg Summary: "Norton Shores, MI resident Shannon D Thompson's May 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 31, 2011."
Shannon D Thompson — Michigan, 11-05632


ᐅ Darryl Lyn Todd, Michigan

Address: 3785 Mccracken St Norton Shores, MI 49441-4468

Bankruptcy Case 14-03653-jtg Summary: "In a Chapter 7 bankruptcy case, Darryl Lyn Todd from Norton Shores, MI, saw his proceedings start in 05/27/2014 and complete by 2014-08-25, involving asset liquidation."
Darryl Lyn Todd — Michigan, 14-03653


ᐅ Joel K Vandermolen, Michigan

Address: 2908 LEON ST Norton Shores, MI 49441

Concise Description of Bankruptcy Case 12-03432-jdg7: "The case of Joel K Vandermolen in Norton Shores, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel K Vandermolen — Michigan, 12-03432


ᐅ Eric James Vandervelde, Michigan

Address: 3332 Joliette Ave Norton Shores, MI 49444

Concise Description of Bankruptcy Case 13-09162-jdg7: "In Norton Shores, MI, Eric James Vandervelde filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 03/06/2014."
Eric James Vandervelde — Michigan, 13-09162


ᐅ Brenda Ann Vandyke, Michigan

Address: 3215 Regina Ave Norton Shores, MI 49444

Concise Description of Bankruptcy Case 13-02159-jrh7: "The bankruptcy record of Brenda Ann Vandyke from Norton Shores, MI, shows a Chapter 7 case filed in 03/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.23.2013."
Brenda Ann Vandyke — Michigan, 13-02159


ᐅ Angela Marie Wood, Michigan

Address: 6452 Tournament Ct Norton Shores, MI 49444

Brief Overview of Bankruptcy Case 13-07903-jrh: "In a Chapter 7 bankruptcy case, Angela Marie Wood from Norton Shores, MI, saw her proceedings start in Oct 8, 2013 and complete by January 12, 2014, involving asset liquidation."
Angela Marie Wood — Michigan, 13-07903