personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Quincy, 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 Jennifer Adair, Michigan

Address: 936 Clarendon Rd Quincy, MI 49082

Concise Description of Bankruptcy Case 10-10660-jdg7: "The case of Jennifer Adair in Quincy, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Adair — Michigan, 10-10660


ᐅ James Roland Adkins, Michigan

Address: 798 E Central Rd Quincy, MI 49082

Brief Overview of Bankruptcy Case 13-08997-jrh: "James Roland Adkins's bankruptcy, initiated in 11.22.2013 and concluded by 02.26.2014 in Quincy, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Roland Adkins — Michigan, 13-08997


ᐅ Craig Agar, Michigan

Address: 864 Daniel St Quincy, MI 49082

Snapshot of U.S. Bankruptcy Proceeding Case 10-11434-reg: "The bankruptcy filing by Craig Agar, undertaken in April 5, 2010 in Quincy, MI under Chapter 7, concluded with discharge in 07/10/2010 after liquidating assets."
Craig Agar — Michigan, 10-11434


ᐅ Christpher Aldinger, Michigan

Address: 851 E Chicago Rd Quincy, MI 49082

Brief Overview of Bankruptcy Case 10-07094-swd: "In Quincy, MI, Christpher Aldinger filed for Chapter 7 bankruptcy in 06/03/2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Christpher Aldinger — Michigan, 10-07094


ᐅ Olney Jodi M Baker, Michigan

Address: 961 Quincy Grange Rd Quincy, MI 49082

Brief Overview of Bankruptcy Case 13-04721-swd: "In Quincy, MI, Olney Jodi M Baker filed for Chapter 7 bankruptcy in 06/05/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-26."
Olney Jodi M Baker — Michigan, 13-04721


ᐅ Gordon W Bassage, Michigan

Address: 149 Belle St Quincy, MI 49082-1050

Concise Description of Bankruptcy Case 15-00103-jtg7: "Gordon W Bassage's bankruptcy, initiated in January 12, 2015 and concluded by April 12, 2015 in Quincy, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gordon W Bassage — Michigan, 15-00103


ᐅ Amanda H Bawden, Michigan

Address: 95 W Chicago St Quincy, MI 49082-1025

Brief Overview of Bankruptcy Case 15-02575-jtg: "In Quincy, MI, Amanda H Bawden filed for Chapter 7 bankruptcy in 2015-04-28. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-27."
Amanda H Bawden — Michigan, 15-02575


ᐅ Kevin L Bawden, Michigan

Address: 95 W Chicago St Quincy, MI 49082-1025

Concise Description of Bankruptcy Case 15-02575-jtg7: "The bankruptcy filing by Kevin L Bawden, undertaken in 04.28.2015 in Quincy, MI under Chapter 7, concluded with discharge in 07/27/2015 after liquidating assets."
Kevin L Bawden — Michigan, 15-02575


ᐅ Diane Beckman, Michigan

Address: 997 E Central Rd Quincy, MI 49082

Brief Overview of Bankruptcy Case 10-02482-swd: "In a Chapter 7 bankruptcy case, Diane Beckman from Quincy, MI, saw her proceedings start in March 2010 and complete by 06/05/2010, involving asset liquidation."
Diane Beckman — Michigan, 10-02482


ᐅ Levi Philip Blair, Michigan

Address: 19 N Main St Apt 3 Quincy, MI 49082

Snapshot of U.S. Bankruptcy Proceeding Case 13-04694-swd: "The bankruptcy record of Levi Philip Blair from Quincy, MI, shows a Chapter 7 case filed in June 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-09."
Levi Philip Blair — Michigan, 13-04694


ᐅ William Blair, Michigan

Address: 441 Doris St Quincy, MI 49082

Bankruptcy Case 10-12360-jdg Summary: "In a Chapter 7 bankruptcy case, William Blair from Quincy, MI, saw their proceedings start in October 2010 and complete by 2011-01-18, involving asset liquidation."
William Blair — Michigan, 10-12360


ᐅ Julie Antoinette Bond, Michigan

Address: 528 Boone Rd Quincy, MI 49082

Brief Overview of Bankruptcy Case 12-04489-swd: "The bankruptcy record of Julie Antoinette Bond from Quincy, MI, shows a Chapter 7 case filed in 2012-05-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-12."
Julie Antoinette Bond — Michigan, 12-04489


ᐅ Angela L Bowling, Michigan

Address: 22 Cole St Quincy, MI 49082-1106

Bankruptcy Case 16-04336-jtg Summary: "The bankruptcy filing by Angela L Bowling, undertaken in 08/23/2016 in Quincy, MI under Chapter 7, concluded with discharge in Nov 21, 2016 after liquidating assets."
Angela L Bowling — Michigan, 16-04336


ᐅ Willard D Bradley, Michigan

Address: 6591 Squires Rd Quincy, MI 49082-9301

Concise Description of Bankruptcy Case 16-00932-jtg7: "Willard D Bradley's bankruptcy, initiated in February 26, 2016 and concluded by 05.26.2016 in Quincy, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Willard D Bradley — Michigan, 16-00932


ᐅ Sarah L Bradley, Michigan

Address: 6591 Squires Rd Quincy, MI 49082-9301

Concise Description of Bankruptcy Case 16-00932-jtg7: "Sarah L Bradley's bankruptcy, initiated in February 26, 2016 and concluded by May 26, 2016 in Quincy, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah L Bradley — Michigan, 16-00932


ᐅ Bobbie Jo Bronson, Michigan

Address: 155 Brocklebank Rd Quincy, MI 49082

Bankruptcy Case 11-04151-jdg Summary: "Quincy, MI resident Bobbie Jo Bronson's 2011-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-18."
Bobbie Jo Bronson — Michigan, 11-04151


ᐅ Donald Charles Brook, Michigan

Address: 72 N Main St Quincy, MI 49082

Brief Overview of Bankruptcy Case 13-08127-swd: "Quincy, MI resident Donald Charles Brook's October 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.21.2014."
Donald Charles Brook — Michigan, 13-08127


ᐅ Sue Bunday, Michigan

Address: 804 Clarendon Rd Quincy, MI 49082

Concise Description of Bankruptcy Case 10-01494-jdg7: "The bankruptcy record of Sue Bunday from Quincy, MI, shows a Chapter 7 case filed in 02/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/18/2010."
Sue Bunday — Michigan, 10-01494


ᐅ Johnnie Gene Burge, Michigan

Address: 15 S Main St Quincy, MI 49082-1116

Brief Overview of Bankruptcy Case 15-03362-swd: "In a Chapter 7 bankruptcy case, Johnnie Gene Burge from Quincy, MI, saw their proceedings start in 2015-06-05 and complete by Sep 3, 2015, involving asset liquidation."
Johnnie Gene Burge — Michigan, 15-03362


ᐅ Bambi Virginia Burns, Michigan

Address: 78 E Jefferson St Quincy, MI 49082

Concise Description of Bankruptcy Case 12-01091-swd7: "The bankruptcy record of Bambi Virginia Burns from Quincy, MI, shows a Chapter 7 case filed in 2012-02-12. In this process, assets were liquidated to settle debts, and the case was discharged in 05.18.2012."
Bambi Virginia Burns — Michigan, 12-01091


ᐅ Joseph Steve Casias, Michigan

Address: 19 1/2 Hawley St Quincy, MI 49082

Brief Overview of Bankruptcy Case 13-04719-jrh: "Joseph Steve Casias's bankruptcy, initiated in 06/05/2013 and concluded by 2013-09-09 in Quincy, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Steve Casias — Michigan, 13-04719


ᐅ Duane P Caudill, Michigan

Address: 58 W Chicago St Apt 8 Quincy, MI 49082-1058

Snapshot of U.S. Bankruptcy Proceeding Case 14-01979-swd: "Duane P Caudill's Chapter 7 bankruptcy, filed in Quincy, MI in 2014-03-24, led to asset liquidation, with the case closing in June 22, 2014."
Duane P Caudill — Michigan, 14-01979


ᐅ Ted J Chambers, Michigan

Address: 18 Hewitt St Quincy, MI 49082

Snapshot of U.S. Bankruptcy Proceeding Case 12-07386-swd: "The case of Ted J Chambers in Quincy, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ted J Chambers — Michigan, 12-07386


ᐅ Jessica O Clark, Michigan

Address: 847 Riley Dr Quincy, MI 49082-8533

Bankruptcy Case 14-03988-jtg Summary: "Quincy, MI resident Jessica O Clark's June 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/07/2014."
Jessica O Clark — Michigan, 14-03988


ᐅ Zachary Cole, Michigan

Address: 930 Wildwood Rd Quincy, MI 49082

Bankruptcy Case 10-14474-swd Overview: "Zachary Cole's bankruptcy, initiated in 2010-12-09 and concluded by March 2011 in Quincy, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zachary Cole — Michigan, 10-14474


ᐅ Jr Ernest Jo Davenport, Michigan

Address: PO Box 63 Quincy, MI 49082

Bankruptcy Case 13-07575-swd Overview: "Jr Ernest Jo Davenport's bankruptcy, initiated in 09.26.2013 and concluded by 2013-12-31 in Quincy, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ernest Jo Davenport — Michigan, 13-07575


ᐅ James L Daws, Michigan

Address: 25 W Chicago St Quincy, MI 49082-1103

Bankruptcy Case 09-09619-jrh Overview: "James L Daws, a resident of Quincy, MI, entered a Chapter 13 bankruptcy plan in 2009-08-13, culminating in its successful completion by 2012-12-11."
James L Daws — Michigan, 09-09619


ᐅ Terry Deitch, Michigan

Address: 805 Clarendon Rd Quincy, MI 49082

Snapshot of U.S. Bankruptcy Proceeding Case 10-06598-jdg: "Terry Deitch's bankruptcy, initiated in 05/25/2010 and concluded by 08/29/2010 in Quincy, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Deitch — Michigan, 10-06598


ᐅ Peter J Deklein, Michigan

Address: 64 N Main St Quincy, MI 49082-1159

Concise Description of Bankruptcy Case 10-10829-jrh7: "In his Chapter 13 bankruptcy case filed in 2010-09-03, Quincy, MI's Peter J Deklein agreed to a debt repayment plan, which was successfully completed by 2013-06-18."
Peter J Deklein — Michigan, 10-10829


ᐅ Amanda Dee Delong, Michigan

Address: 263 Brocklebank Rd Quincy, MI 49082-9734

Snapshot of U.S. Bankruptcy Proceeding Case 16-01727-jtg: "The bankruptcy filing by Amanda Dee Delong, undertaken in March 31, 2016 in Quincy, MI under Chapter 7, concluded with discharge in 06/29/2016 after liquidating assets."
Amanda Dee Delong — Michigan, 16-01727


ᐅ Harold Diamond, Michigan

Address: 68 E Chicago St Quincy, MI 49082

Snapshot of U.S. Bankruptcy Proceeding Case 10-05628-swd: "In Quincy, MI, Harold Diamond filed for Chapter 7 bankruptcy in 2010-04-29. This case, involving liquidating assets to pay off debts, was resolved by Aug 3, 2010."
Harold Diamond — Michigan, 10-05628


ᐅ William Double, Michigan

Address: 216 Sandalwood Dr Quincy, MI 49082

Brief Overview of Bankruptcy Case 11-06667-jdg: "In Quincy, MI, William Double filed for Chapter 7 bankruptcy in 06/17/2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
William Double — Michigan, 11-06667


ᐅ Joshua Drumm, Michigan

Address: 1064 Jonesville Rd Quincy, MI 49082-9407

Brief Overview of Bankruptcy Case 2014-05123-jtg: "The bankruptcy filing by Joshua Drumm, undertaken in Jul 31, 2014 in Quincy, MI under Chapter 7, concluded with discharge in 2014-10-29 after liquidating assets."
Joshua Drumm — Michigan, 2014-05123


ᐅ Dana Dunn, Michigan

Address: 38 W Jefferson St Quincy, MI 49082

Snapshot of U.S. Bankruptcy Proceeding Case 10-13505-swd: "The bankruptcy filing by Dana Dunn, undertaken in 11/14/2010 in Quincy, MI under Chapter 7, concluded with discharge in 2011-02-18 after liquidating assets."
Dana Dunn — Michigan, 10-13505


ᐅ Jeffery A Duvendack, Michigan

Address: PO Box 22 Quincy, MI 49082-0022

Bankruptcy Case 15-30545-maw Summary: "In a Chapter 7 bankruptcy case, Jeffery A Duvendack from Quincy, MI, saw his proceedings start in 2015-02-27 and complete by 05/28/2015, involving asset liquidation."
Jeffery A Duvendack — Michigan, 15-30545


ᐅ Sandra K Duvendack, Michigan

Address: PO Box 22 Quincy, MI 49082-0022

Bankruptcy Case 15-30545-maw Summary: "In a Chapter 7 bankruptcy case, Sandra K Duvendack from Quincy, MI, saw her proceedings start in 02/27/2015 and complete by 05.28.2015, involving asset liquidation."
Sandra K Duvendack — Michigan, 15-30545


ᐅ Troy Ebersole, Michigan

Address: 119 E Jefferson St Quincy, MI 49082

Concise Description of Bankruptcy Case 10-10481-swd7: "In a Chapter 7 bankruptcy case, Troy Ebersole from Quincy, MI, saw their proceedings start in 2010-08-28 and complete by December 2, 2010, involving asset liquidation."
Troy Ebersole — Michigan, 10-10481


ᐅ Tyler Aaron Elliott, Michigan

Address: 17 1/2 S Main St Quincy, MI 49082-1148

Brief Overview of Bankruptcy Case 16-03311-jtg: "In a Chapter 7 bankruptcy case, Tyler Aaron Elliott from Quincy, MI, saw his proceedings start in 06.22.2016 and complete by 09/20/2016, involving asset liquidation."
Tyler Aaron Elliott — Michigan, 16-03311


ᐅ Edna J Ernsberger, Michigan

Address: 818 Cornell Rd Quincy, MI 49082-9546

Concise Description of Bankruptcy Case 2014-02561-swd7: "The case of Edna J Ernsberger in Quincy, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edna J Ernsberger — Michigan, 2014-02561


ᐅ Amy Jo Fenner, Michigan

Address: 10 Berry St Quincy, MI 49082-1006

Snapshot of U.S. Bankruptcy Proceeding Case 16-04512-jtg: "In Quincy, MI, Amy Jo Fenner filed for Chapter 7 bankruptcy in 2016-08-31. This case, involving liquidating assets to pay off debts, was resolved by November 29, 2016."
Amy Jo Fenner — Michigan, 16-04512


ᐅ Crystal J Finney, Michigan

Address: 81 Hawley St Quincy, MI 49082

Brief Overview of Bankruptcy Case 13-05648-jrh: "In Quincy, MI, Crystal J Finney filed for Chapter 7 bankruptcy in 07/12/2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Crystal J Finney — Michigan, 13-05648


ᐅ Adam Force, Michigan

Address: 712 E Girard Rd Quincy, MI 49082

Snapshot of U.S. Bankruptcy Proceeding Case 10-13426-swd: "The bankruptcy filing by Adam Force, undertaken in 11/11/2010 in Quincy, MI under Chapter 7, concluded with discharge in February 15, 2011 after liquidating assets."
Adam Force — Michigan, 10-13426


ᐅ Sr James William Frasier, Michigan

Address: 1084 Robinson Rd Quincy, MI 49082

Bankruptcy Case 11-11061-jrh Overview: "Sr James William Frasier's bankruptcy, initiated in 2011-11-01 and concluded by February 5, 2012 in Quincy, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr James William Frasier — Michigan, 11-11061


ᐅ Martin D Gage, Michigan

Address: 156 Dons Dr Quincy, MI 49082

Brief Overview of Bankruptcy Case 13-08943-swd: "In Quincy, MI, Martin D Gage filed for Chapter 7 bankruptcy in November 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by 02.25.2014."
Martin D Gage — Michigan, 13-08943


ᐅ Richard A Gill, Michigan

Address: 882 Elaine St Quincy, MI 49082-9491

Bankruptcy Case 15-01446-jtg Overview: "Richard A Gill's Chapter 7 bankruptcy, filed in Quincy, MI in 03/13/2015, led to asset liquidation, with the case closing in 2015-06-11."
Richard A Gill — Michigan, 15-01446


ᐅ Jeffrey L Gollnick, Michigan

Address: 8 Dalley St Quincy, MI 49082

Brief Overview of Bankruptcy Case 12-02288-jrh: "The bankruptcy record of Jeffrey L Gollnick from Quincy, MI, shows a Chapter 7 case filed in Mar 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 17, 2012."
Jeffrey L Gollnick — Michigan, 12-02288


ᐅ Scott Goodale, Michigan

Address: 414 Gerald St Quincy, MI 49082

Bankruptcy Case 10-14652-jdg Summary: "In Quincy, MI, Scott Goodale filed for Chapter 7 bankruptcy in Dec 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/21/2011."
Scott Goodale — Michigan, 10-14652


ᐅ Megan Nichole Goodhew, Michigan

Address: 509 S Fremont Rd Quincy, MI 49082-9560

Brief Overview of Bankruptcy Case 14-00114-swd: "Megan Nichole Goodhew's bankruptcy, initiated in 01/11/2014 and concluded by Apr 11, 2014 in Quincy, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Megan Nichole Goodhew — Michigan, 14-00114


ᐅ Terah L Gray, Michigan

Address: 250 N Briggs Rd Quincy, MI 49082

Bankruptcy Case 11-04420-swd Overview: "Quincy, MI resident Terah L Gray's 04/19/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-24."
Terah L Gray — Michigan, 11-04420


ᐅ Todd J Griffin, Michigan

Address: 1068 Bidwell Rd Quincy, MI 49082

Concise Description of Bankruptcy Case 13-01628-jrh7: "Todd J Griffin's bankruptcy, initiated in March 3, 2013 and concluded by June 7, 2013 in Quincy, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd J Griffin — Michigan, 13-01628


ᐅ Derek R Griffith, Michigan

Address: 842 Rolling Meadows Dr Quincy, MI 49082

Bankruptcy Case 12-00400-swd Summary: "Derek R Griffith's bankruptcy, initiated in January 19, 2012 and concluded by April 24, 2012 in Quincy, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derek R Griffith — Michigan, 12-00400


ᐅ Ii Thomas J Hantz, Michigan

Address: 72 W LIBERTY ST Quincy, MI 49082

Snapshot of U.S. Bankruptcy Proceeding Case 11-02177-jdg: "In Quincy, MI, Ii Thomas J Hantz filed for Chapter 7 bankruptcy in March 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 6, 2011."
Ii Thomas J Hantz — Michigan, 11-02177


ᐅ Odie Harrison, Michigan

Address: 895 Wlaine Rd. Quincy, MI 49082

Concise Description of Bankruptcy Case 14-05765-swd7: "The bankruptcy filing by Odie Harrison, undertaken in Aug 29, 2014 in Quincy, MI under Chapter 7, concluded with discharge in 11.27.2014 after liquidating assets."
Odie Harrison — Michigan, 14-05765


ᐅ Craig Eugene Hayes, Michigan

Address: 31 W Jefferson St Quincy, MI 49082-1033

Brief Overview of Bankruptcy Case 14-04185-swd: "In Quincy, MI, Craig Eugene Hayes filed for Chapter 7 bankruptcy in 06.18.2014. This case, involving liquidating assets to pay off debts, was resolved by 09.16.2014."
Craig Eugene Hayes — Michigan, 14-04185


ᐅ Jeffrey D Hayes, Michigan

Address: 9871 Youngs Rd Quincy, MI 49082

Concise Description of Bankruptcy Case 13-09148-swd7: "The bankruptcy record of Jeffrey D Hayes from Quincy, MI, shows a Chapter 7 case filed in November 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/05/2014."
Jeffrey D Hayes — Michigan, 13-09148


ᐅ Steven D Hinds, Michigan

Address: 179 Ridge Rd Quincy, MI 49082

Snapshot of U.S. Bankruptcy Proceeding Case 13-00413-swd: "The case of Steven D Hinds in Quincy, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven D Hinds — Michigan, 13-00413


ᐅ Jennifer Karen Howell, Michigan

Address: 34 Fulton St Apt F Quincy, MI 49082

Bankruptcy Case 12-05389-jrh Overview: "The case of Jennifer Karen Howell in Quincy, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Karen Howell — Michigan, 12-05389


ᐅ John E Hughes, Michigan

Address: 977 Generic Dr Quincy, MI 49082-9599

Bankruptcy Case 14-07201-swd Overview: "In a Chapter 7 bankruptcy case, John E Hughes from Quincy, MI, saw their proceedings start in November 2014 and complete by Feb 12, 2015, involving asset liquidation."
John E Hughes — Michigan, 14-07201


ᐅ Dean Lagraude Hull, Michigan

Address: 1130 Pierce Rd Quincy, MI 49082

Brief Overview of Bankruptcy Case 09-11524-swd: "Quincy, MI resident Dean Lagraude Hull's 09/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 4, 2010."
Dean Lagraude Hull — Michigan, 09-11524


ᐅ Sharon Kay Janik, Michigan

Address: 408 Richard St Quincy, MI 49082

Bankruptcy Case 11-02749-jdg Summary: "The bankruptcy filing by Sharon Kay Janik, undertaken in 2011-03-16 in Quincy, MI under Chapter 7, concluded with discharge in Jun 20, 2011 after liquidating assets."
Sharon Kay Janik — Michigan, 11-02749


ᐅ Rodney Jr Jeffries, Michigan

Address: 996 Burbank Rd Quincy, MI 49082

Brief Overview of Bankruptcy Case 12-01090-jrh: "In a Chapter 7 bankruptcy case, Rodney Jr Jeffries from Quincy, MI, saw his proceedings start in 2012-02-12 and complete by May 18, 2012, involving asset liquidation."
Rodney Jr Jeffries — Michigan, 12-01090


ᐅ Christopher Jeffrrey, Michigan

Address: PO Box 41 Quincy, MI 49082

Brief Overview of Bankruptcy Case 12-08534-jrh: "The bankruptcy record of Christopher Jeffrrey from Quincy, MI, shows a Chapter 7 case filed in Sep 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in December 2012."
Christopher Jeffrrey — Michigan, 12-08534


ᐅ Kristopher Jennings, Michigan

Address: 34 Hawley St Quincy, MI 49082

Snapshot of U.S. Bankruptcy Proceeding Case 10-00209-swd: "In Quincy, MI, Kristopher Jennings filed for Chapter 7 bankruptcy in 01/11/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-17."
Kristopher Jennings — Michigan, 10-00209


ᐅ Cole Richard Jennings, Michigan

Address: 159 Dons Dr Quincy, MI 49082-8538

Bankruptcy Case 14-06711-jtg Overview: "In Quincy, MI, Cole Richard Jennings filed for Chapter 7 bankruptcy in 2014-10-21. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Cole Richard Jennings — Michigan, 14-06711


ᐅ Jeffrey A Kane, Michigan

Address: 882 Lost Forty Dr Quincy, MI 49082

Brief Overview of Bankruptcy Case 11-07340-swd: "In Quincy, MI, Jeffrey A Kane filed for Chapter 7 bankruptcy in 2011-07-06. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Jeffrey A Kane — Michigan, 11-07340


ᐅ Jennifer L Kegler, Michigan

Address: 425 Richard St Quincy, MI 49082

Snapshot of U.S. Bankruptcy Proceeding Case 11-01615-jdg: "In Quincy, MI, Jennifer L Kegler filed for Chapter 7 bankruptcy in 2011-02-21. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2011."
Jennifer L Kegler — Michigan, 11-01615


ᐅ Annette Kimble, Michigan

Address: 187 Ridge Rd Quincy, MI 49082

Concise Description of Bankruptcy Case 10-03892-jdg7: "The case of Annette Kimble in Quincy, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annette Kimble — Michigan, 10-03892


ᐅ Jason Robert Kling, Michigan

Address: 44 W Liberty St Quincy, MI 49082

Concise Description of Bankruptcy Case 13-03930-jrh7: "The bankruptcy filing by Jason Robert Kling, undertaken in 2013-05-08 in Quincy, MI under Chapter 7, concluded with discharge in 08/12/2013 after liquidating assets."
Jason Robert Kling — Michigan, 13-03930


ᐅ Gregory Ross Beryl Kochendorfer, Michigan

Address: 57 N Main St Quincy, MI 49082

Concise Description of Bankruptcy Case 11-05559-swd7: "Gregory Ross Beryl Kochendorfer's Chapter 7 bankruptcy, filed in Quincy, MI in May 2011, led to asset liquidation, with the case closing in 08/21/2011."
Gregory Ross Beryl Kochendorfer — Michigan, 11-05559


ᐅ Gregory A Kondoff, Michigan

Address: 1210 Wildwood Rd Quincy, MI 49082

Bankruptcy Case 11-04727-swd Summary: "Quincy, MI resident Gregory A Kondoff's 04/27/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-01."
Gregory A Kondoff — Michigan, 11-04727


ᐅ Ii Carl Ernest Kurtz, Michigan

Address: 60 S Main St Quincy, MI 49082

Bankruptcy Case 11-00007-swd Overview: "In Quincy, MI, Ii Carl Ernest Kurtz filed for Chapter 7 bankruptcy in Jan 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04/09/2011."
Ii Carl Ernest Kurtz — Michigan, 11-00007


ᐅ Tonya Lamp, Michigan

Address: 74 S Main St Quincy, MI 49082

Bankruptcy Case 10-08940-swd Summary: "Quincy, MI resident Tonya Lamp's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Tonya Lamp — Michigan, 10-08940


ᐅ Elizabeth D Langdon, Michigan

Address: 25 Bond St Quincy, MI 49082-1007

Concise Description of Bankruptcy Case 15-02255-swd7: "The case of Elizabeth D Langdon in Quincy, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth D Langdon — Michigan, 15-02255


ᐅ Bryan Duane Langwell, Michigan

Address: 540 Squires Rd Quincy, MI 49082-9794

Bankruptcy Case 14-07035-swd Overview: "Quincy, MI resident Bryan Duane Langwell's 11/05/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Bryan Duane Langwell — Michigan, 14-07035


ᐅ Howard Laroe, Michigan

Address: 18 E Jefferson St Quincy, MI 49082

Snapshot of U.S. Bankruptcy Proceeding Case 10-04695-swd: "The case of Howard Laroe in Quincy, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Howard Laroe — Michigan, 10-04695


ᐅ Owen Harold Licht, Michigan

Address: 123 E Jefferson St Quincy, MI 49082-1169

Snapshot of U.S. Bankruptcy Proceeding Case 14-00118-jrh: "Owen Harold Licht's Chapter 7 bankruptcy, filed in Quincy, MI in January 2014, led to asset liquidation, with the case closing in 04.12.2014."
Owen Harold Licht — Michigan, 14-00118


ᐅ Tyson E Lindsey, Michigan

Address: 843 Fisher Rd Quincy, MI 49082-8550

Bankruptcy Case 2014-03250-swd Summary: "The bankruptcy record of Tyson E Lindsey from Quincy, MI, shows a Chapter 7 case filed in 2014-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Tyson E Lindsey — Michigan, 2014-03250


ᐅ Sindy A Lindsey, Michigan

Address: 23 HEWITT ST Quincy, MI 49082

Bankruptcy Case 12-03423-jrh Overview: "Sindy A Lindsey's bankruptcy, initiated in 2012-04-09 and concluded by July 14, 2012 in Quincy, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sindy A Lindsey — Michigan, 12-03423


ᐅ Matthew Lock, Michigan

Address: 34 W Liberty St Quincy, MI 49082

Snapshot of U.S. Bankruptcy Proceeding Case 11-06818-swd: "The case of Matthew Lock in Quincy, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Lock — Michigan, 11-06818


ᐅ Arno Loomis, Michigan

Address: 859 Lawrence St Quincy, MI 49082

Brief Overview of Bankruptcy Case 10-01101-jdg: "In Quincy, MI, Arno Loomis filed for Chapter 7 bankruptcy in 02.02.2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Arno Loomis — Michigan, 10-01101


ᐅ Jr Robert Lynch, Michigan

Address: 407 Clizbe Rd Quincy, MI 49082

Snapshot of U.S. Bankruptcy Proceeding Case 10-13808-jdg: "Jr Robert Lynch's Chapter 7 bankruptcy, filed in Quincy, MI in 2010-11-22, led to asset liquidation, with the case closing in February 26, 2011."
Jr Robert Lynch — Michigan, 10-13808


ᐅ Michael A Martin, Michigan

Address: 931 Wildwood Rd Quincy, MI 49082

Bankruptcy Case 13-07702-swd Summary: "The bankruptcy record of Michael A Martin from Quincy, MI, shows a Chapter 7 case filed in 2013-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Michael A Martin — Michigan, 13-07702


ᐅ Lana Mccavit, Michigan

Address: 464 Boone Rd Quincy, MI 49082

Bankruptcy Case 10-02786-swd Overview: "The case of Lana Mccavit in Quincy, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lana Mccavit — Michigan, 10-02786


ᐅ Tosha Mcdonald, Michigan

Address: 1066 Litchfield Rd Quincy, MI 49082-9418

Bankruptcy Case 16-02661-swd Overview: "In Quincy, MI, Tosha Mcdonald filed for Chapter 7 bankruptcy in May 12, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 10, 2016."
Tosha Mcdonald — Michigan, 16-02661


ᐅ Aaron Mcdonald, Michigan

Address: 670 N Briggs Rd Quincy, MI 49082

Concise Description of Bankruptcy Case 10-05978-jdg7: "In Quincy, MI, Aaron Mcdonald filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-11."
Aaron Mcdonald — Michigan, 10-05978


ᐅ Mary Mcindoe, Michigan

Address: 97 E Jefferson St Quincy, MI 49082

Snapshot of U.S. Bankruptcy Proceeding Case 10-11341-jdg: "Quincy, MI resident Mary Mcindoe's 09.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-25."
Mary Mcindoe — Michigan, 10-11341


ᐅ Roger Lee Messenger, Michigan

Address: 59 Hawley St Quincy, MI 49082-1154

Snapshot of U.S. Bankruptcy Proceeding Case 2014-02091-swd: "In Quincy, MI, Roger Lee Messenger filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 25, 2014."
Roger Lee Messenger — Michigan, 2014-02091


ᐅ Scott Adam Metz, Michigan

Address: 1076 Lukesport Rd Quincy, MI 49082

Brief Overview of Bankruptcy Case 12-01910-swd: "In a Chapter 7 bankruptcy case, Scott Adam Metz from Quincy, MI, saw their proceedings start in March 2, 2012 and complete by 06/06/2012, involving asset liquidation."
Scott Adam Metz — Michigan, 12-01910


ᐅ Richard Lee Meyer, Michigan

Address: 928 Quincy Grange Rd Quincy, MI 49082

Brief Overview of Bankruptcy Case 12-03367-swd: "Richard Lee Meyer's Chapter 7 bankruptcy, filed in Quincy, MI in 04.06.2012, led to asset liquidation, with the case closing in July 11, 2012."
Richard Lee Meyer — Michigan, 12-03367


ᐅ Harlan Miller, Michigan

Address: 472 Boone Rd Quincy, MI 49082-9503

Bankruptcy Case 14-04272-jtg Overview: "Quincy, MI resident Harlan Miller's 2014-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 19, 2014."
Harlan Miller — Michigan, 14-04272


ᐅ Sharon S Moffett, Michigan

Address: 298 Bennett Rd Quincy, MI 49082-9525

Concise Description of Bankruptcy Case 15-03318-swd7: "Sharon S Moffett's Chapter 7 bankruptcy, filed in Quincy, MI in 06/03/2015, led to asset liquidation, with the case closing in Sep 1, 2015."
Sharon S Moffett — Michigan, 15-03318


ᐅ William G Moffett, Michigan

Address: 298 Bennett Rd Quincy, MI 49082-9525

Brief Overview of Bankruptcy Case 15-03318-swd: "The bankruptcy record of William G Moffett from Quincy, MI, shows a Chapter 7 case filed in 06/03/2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
William G Moffett — Michigan, 15-03318


ᐅ Rex Monroe, Michigan

Address: 87 E Jefferson St Quincy, MI 49082-1169

Brief Overview of Bankruptcy Case 10-02086-jrh: "In his Chapter 13 bankruptcy case filed in February 24, 2010, Quincy, MI's Rex Monroe agreed to a debt repayment plan, which was successfully completed by 03.18.2013."
Rex Monroe — Michigan, 10-02086


ᐅ Kimberly Moore, Michigan

Address: 22 Bennett St Quincy, MI 49082-1004

Bankruptcy Case 14-04175-jtg Overview: "Kimberly Moore's bankruptcy, initiated in 2014-06-18 and concluded by 09/16/2014 in Quincy, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Moore — Michigan, 14-04175


ᐅ Shabre Heather Moore, Michigan

Address: 408 Ridge Rd Quincy, MI 49082

Bankruptcy Case 11-11562-swd Overview: "The bankruptcy record of Shabre Heather Moore from Quincy, MI, shows a Chapter 7 case filed in 2011-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in 02/22/2012."
Shabre Heather Moore — Michigan, 11-11562


ᐅ Trad Wayne Moore, Michigan

Address: 124 E Jefferson St Quincy, MI 49082-1157

Bankruptcy Case 16-03110-swd Overview: "In Quincy, MI, Trad Wayne Moore filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Trad Wayne Moore — Michigan, 16-03110


ᐅ Kevin L Mowan, Michigan

Address: 988 Burbank Rd Quincy, MI 49082-9415

Snapshot of U.S. Bankruptcy Proceeding Case 07-05481-jrh: "Kevin L Mowan's Quincy, MI bankruptcy under Chapter 13 in 2007-07-31 led to a structured repayment plan, successfully discharged in June 2013."
Kevin L Mowan — Michigan, 07-05481


ᐅ Rachelle Lynne Murphy, Michigan

Address: 15 E Jefferson St Apt B Quincy, MI 49082-1237

Snapshot of U.S. Bankruptcy Proceeding Case 16-02877-swd: "In Quincy, MI, Rachelle Lynne Murphy filed for Chapter 7 bankruptcy in 2016-05-25. This case, involving liquidating assets to pay off debts, was resolved by Aug 23, 2016."
Rachelle Lynne Murphy — Michigan, 16-02877


ᐅ Lois K Myers, Michigan

Address: 92 E Jefferson St Quincy, MI 49082

Brief Overview of Bankruptcy Case 12-10052-swd: "The bankruptcy filing by Lois K Myers, undertaken in November 2012 in Quincy, MI under Chapter 7, concluded with discharge in February 23, 2013 after liquidating assets."
Lois K Myers — Michigan, 12-10052


ᐅ Rhonda L Nagle, Michigan

Address: 77 W Chicago St Quincy, MI 49082

Snapshot of U.S. Bankruptcy Proceeding Case 11-07698-swd: "The bankruptcy filing by Rhonda L Nagle, undertaken in Jul 19, 2011 in Quincy, MI under Chapter 7, concluded with discharge in Oct 23, 2011 after liquidating assets."
Rhonda L Nagle — Michigan, 11-07698