personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Richland, 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 L Amundsen, Michigan

Address: 11534 E D Ave Richland, MI 49083

Snapshot of U.S. Bankruptcy Proceeding Case 13-07679-swd: "Richland, MI resident Jennifer L Amundsen's 09/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/04/2014."
Jennifer L Amundsen — Michigan, 13-07679


ᐅ Casey Ann Bechstein, Michigan

Address: 11404 E D Ave Richland, MI 49083-9394

Brief Overview of Bankruptcy Case 15-00554-jtg: "In Richland, MI, Casey Ann Bechstein filed for Chapter 7 bankruptcy in Feb 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-07."
Casey Ann Bechstein — Michigan, 15-00554


ᐅ James M Benedict, Michigan

Address: 7835 E De Ave Richland, MI 49083-9746

Bankruptcy Case 2014-05060-swd Overview: "Richland, MI resident James M Benedict's 07.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.28.2014."
James M Benedict — Michigan, 2014-05060


ᐅ Kimberly M Benedict, Michigan

Address: 9320 N 24th St Richland, MI 49083

Brief Overview of Bankruptcy Case 11-03585-swd: "The bankruptcy filing by Kimberly M Benedict, undertaken in 2011-03-31 in Richland, MI under Chapter 7, concluded with discharge in Jul 5, 2011 after liquidating assets."
Kimberly M Benedict — Michigan, 11-03585


ᐅ Ryan P Brunner, Michigan

Address: 9170 Richland Woods Dr Richland, MI 49083-9794

Snapshot of U.S. Bankruptcy Proceeding Case 15-03204-jtg: "Ryan P Brunner's bankruptcy, initiated in 2015-05-29 and concluded by 2015-08-27 in Richland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan P Brunner — Michigan, 15-03204


ᐅ Jack Burpee, Michigan

Address: 6456 E AB Ave Richland, MI 49083

Snapshot of U.S. Bankruptcy Proceeding Case 10-09901-swd: "Jack Burpee's bankruptcy, initiated in 2010-08-13 and concluded by November 17, 2010 in Richland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack Burpee — Michigan, 10-09901


ᐅ Randy Bushee, Michigan

Address: 9339 N 32nd St Richland, MI 49083

Bankruptcy Case 10-00423-swd Summary: "In a Chapter 7 bankruptcy case, Randy Bushee from Richland, MI, saw their proceedings start in 2010-01-18 and complete by April 2010, involving asset liquidation."
Randy Bushee — Michigan, 10-00423


ᐅ Dustin Castaneda, Michigan

Address: 9527 E D Ave Apt 6 Richland, MI 49083

Bankruptcy Case 12-08813-jrh Overview: "Dustin Castaneda's Chapter 7 bankruptcy, filed in Richland, MI in 10/02/2012, led to asset liquidation, with the case closing in 01.06.2013."
Dustin Castaneda — Michigan, 12-08813


ᐅ Kelley Clark, Michigan

Address: 9545 E D Ave Apt 6 Richland, MI 49083-9355

Concise Description of Bankruptcy Case 15-01599-jtg7: "The bankruptcy filing by Kelley Clark, undertaken in Mar 20, 2015 in Richland, MI under Chapter 7, concluded with discharge in 06/18/2015 after liquidating assets."
Kelley Clark — Michigan, 15-01599


ᐅ Janice E Cogswell, Michigan

Address: 9621 E D Ave Apt 9 Richland, MI 49083

Concise Description of Bankruptcy Case 12-06082-jdg7: "Janice E Cogswell's bankruptcy, initiated in 06/28/2012 and concluded by October 2, 2012 in Richland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice E Cogswell — Michigan, 12-06082


ᐅ Timothy Ray Collard, Michigan

Address: PO Box 129 Richland, MI 49083

Bankruptcy Case 11-11219-swd Overview: "The case of Timothy Ray Collard in Richland, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Ray Collard — Michigan, 11-11219


ᐅ Angela Frances Corryn, Michigan

Address: PO Box 51 Richland, MI 49083-0051

Bankruptcy Case 16-00041-swd Summary: "Richland, MI resident Angela Frances Corryn's 2016-01-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 5, 2016."
Angela Frances Corryn — Michigan, 16-00041


ᐅ James Frederick Corryn, Michigan

Address: PO Box 51 Richland, MI 49083-0051

Bankruptcy Case 16-00041-swd Overview: "In Richland, MI, James Frederick Corryn filed for Chapter 7 bankruptcy in January 6, 2016. This case, involving liquidating assets to pay off debts, was resolved by 04/05/2016."
James Frederick Corryn — Michigan, 16-00041


ᐅ Jerry Cottrell, Michigan

Address: 5236 N 31st St Richland, MI 49083

Snapshot of U.S. Bankruptcy Proceeding Case 10-13992-jdg: "Jerry Cottrell's Chapter 7 bankruptcy, filed in Richland, MI in Nov 29, 2010, led to asset liquidation, with the case closing in 2011-03-05."
Jerry Cottrell — Michigan, 10-13992


ᐅ Ric D Daniels, Michigan

Address: 8708 N 27th St Richland, MI 49083

Snapshot of U.S. Bankruptcy Proceeding Case 11-00418-swd: "The bankruptcy filing by Ric D Daniels, undertaken in Jan 18, 2011 in Richland, MI under Chapter 7, concluded with discharge in April 24, 2011 after liquidating assets."
Ric D Daniels — Michigan, 11-00418


ᐅ Chaka L Darden, Michigan

Address: 8815 Aveling Way Richland, MI 49083-8801

Concise Description of Bankruptcy Case 16-04303-swd7: "Richland, MI resident Chaka L Darden's Aug 19, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2016."
Chaka L Darden — Michigan, 16-04303


ᐅ Darcel Ann Darscheid, Michigan

Address: 8727 E D Ave Richland, MI 49083-9757

Brief Overview of Bankruptcy Case 14-00303-jrh: "The bankruptcy record of Darcel Ann Darscheid from Richland, MI, shows a Chapter 7 case filed in 2014-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in 04.22.2014."
Darcel Ann Darscheid — Michigan, 14-00303


ᐅ David Scott Dexter, Michigan

Address: 8863 Geiser Grv Richland, MI 49083-8800

Concise Description of Bankruptcy Case 15-02210-jtg7: "David Scott Dexter's bankruptcy, initiated in 04.14.2015 and concluded by 07.13.2015 in Richland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Scott Dexter — Michigan, 15-02210


ᐅ David M Diehl, Michigan

Address: 9054 N 27th St Richland, MI 49083

Brief Overview of Bankruptcy Case 11-07125-jdg: "The bankruptcy record of David M Diehl from Richland, MI, shows a Chapter 7 case filed in June 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 5, 2011."
David M Diehl — Michigan, 11-07125


ᐅ Linda Jane Dolbee, Michigan

Address: 8915 E Cd Ave Apt 1B Richland, MI 49083

Bankruptcy Case 11-01680-jdg Overview: "In Richland, MI, Linda Jane Dolbee filed for Chapter 7 bankruptcy in 2011-02-22. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-29."
Linda Jane Dolbee — Michigan, 11-01680


ᐅ Kenneth R Drawant, Michigan

Address: 811 S Gull Lake Dr Richland, MI 49083

Concise Description of Bankruptcy Case 12-07207-jrh7: "The bankruptcy record of Kenneth R Drawant from Richland, MI, shows a Chapter 7 case filed in August 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.07.2012."
Kenneth R Drawant — Michigan, 12-07207


ᐅ Debra Dubnicka, Michigan

Address: 9604 M 89 Lot 30 Richland, MI 49083

Brief Overview of Bankruptcy Case 10-09278-swd: "Debra Dubnicka's Chapter 7 bankruptcy, filed in Richland, MI in 2010-07-28, led to asset liquidation, with the case closing in 2010-11-01."
Debra Dubnicka — Michigan, 10-09278


ᐅ David Eckler, Michigan

Address: 11971 Yorkshire Richland, MI 49083

Bankruptcy Case 10-06121-jdg Summary: "The bankruptcy filing by David Eckler, undertaken in May 12, 2010 in Richland, MI under Chapter 7, concluded with discharge in 08.09.2010 after liquidating assets."
David Eckler — Michigan, 10-06121


ᐅ Jr Michael D Ewing, Michigan

Address: 10330 E C Ave Richland, MI 49083-9584

Snapshot of U.S. Bankruptcy Proceeding Case 14-03339-jwb: "Richland, MI resident Jr Michael D Ewing's 2014-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 10, 2014."
Jr Michael D Ewing — Michigan, 14-03339


ᐅ Edward Flook, Michigan

Address: 10304 Doubleday Dr Richland, MI 49083

Bankruptcy Case 10-09999-jdg Overview: "Edward Flook's Chapter 7 bankruptcy, filed in Richland, MI in 2010-08-17, led to asset liquidation, with the case closing in Nov 21, 2010."
Edward Flook — Michigan, 10-09999


ᐅ Todd Marshall Garmire, Michigan

Address: 8416 Harvest Ave Richland, MI 49083

Snapshot of U.S. Bankruptcy Proceeding Case 11-04283-swd: "Todd Marshall Garmire's bankruptcy, initiated in Apr 15, 2011 and concluded by 07/20/2011 in Richland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Marshall Garmire — Michigan, 11-04283


ᐅ Amy Granger, Michigan

Address: 7657 Cottonwood Richland, MI 49083-9748

Brief Overview of Bankruptcy Case 16-15763-HRT: "The bankruptcy record of Amy Granger from Richland, MI, shows a Chapter 7 case filed in 06.09.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-07."
Amy Granger — Michigan, 16-15763


ᐅ Cristy Renee Greene, Michigan

Address: 6237 N 37th St Richland, MI 49083

Bankruptcy Case 11-00037-swd Summary: "Richland, MI resident Cristy Renee Greene's 2011-01-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 10, 2011."
Cristy Renee Greene — Michigan, 11-00037


ᐅ Cheryl Hall, Michigan

Address: PO Box 103 Richland, MI 49083

Snapshot of U.S. Bankruptcy Proceeding Case 10-08867-swd: "Richland, MI resident Cheryl Hall's 2010-07-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-23."
Cheryl Hall — Michigan, 10-08867


ᐅ Anthony M Halliday, Michigan

Address: 9605 E D Ave Apt 11 Richland, MI 49083-9303

Bankruptcy Case 15-03734-jtg Overview: "The bankruptcy record of Anthony M Halliday from Richland, MI, shows a Chapter 7 case filed in 06/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 28, 2015."
Anthony M Halliday — Michigan, 15-03734


ᐅ Sr Floyd Hamblin, Michigan

Address: 6110 N 37th St Richland, MI 49083

Brief Overview of Bankruptcy Case 10-13655-jdg: "Sr Floyd Hamblin's Chapter 7 bankruptcy, filed in Richland, MI in November 18, 2010, led to asset liquidation, with the case closing in February 22, 2011."
Sr Floyd Hamblin — Michigan, 10-13655


ᐅ Jeffrey Hansen, Michigan

Address: 515 S Gull Lake Dr Richland, MI 49083

Bankruptcy Case 9:10-bk-29161-FTM Summary: "The bankruptcy filing by Jeffrey Hansen, undertaken in December 4, 2010 in Richland, MI under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Jeffrey Hansen — Michigan, 9:10-bk-29161


ᐅ Nickolas Paul Harrington, Michigan

Address: 7779 E De Ave Richland, MI 49083-9472

Bankruptcy Case 15-04390-jtg Overview: "Nickolas Paul Harrington's Chapter 7 bankruptcy, filed in Richland, MI in 08.03.2015, led to asset liquidation, with the case closing in 2015-11-01."
Nickolas Paul Harrington — Michigan, 15-04390


ᐅ Gary D Hettinger, Michigan

Address: 8078 Gull Rd Richland, MI 49083

Bankruptcy Case 11-03855-swd Summary: "The case of Gary D Hettinger in Richland, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary D Hettinger — Michigan, 11-03855


ᐅ Ronald Hoeksema, Michigan

Address: 11201 Delmar Richland, MI 49083

Bankruptcy Case 10-02862-swd Summary: "In Richland, MI, Ronald Hoeksema filed for Chapter 7 bankruptcy in 2010-03-09. This case, involving liquidating assets to pay off debts, was resolved by June 13, 2010."
Ronald Hoeksema — Michigan, 10-02862


ᐅ Joseph Kaywood, Michigan

Address: 9220 E BC Ave Richland, MI 49083

Brief Overview of Bankruptcy Case 10-11359-swd: "In a Chapter 7 bankruptcy case, Joseph Kaywood from Richland, MI, saw their proceedings start in September 2010 and complete by 12/25/2010, involving asset liquidation."
Joseph Kaywood — Michigan, 10-11359


ᐅ Donald Kellogg, Michigan

Address: 5501 E C Ave Richland, MI 49083

Brief Overview of Bankruptcy Case 10-03893-swd: "In Richland, MI, Donald Kellogg filed for Chapter 7 bankruptcy in 03.29.2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Donald Kellogg — Michigan, 10-03893


ᐅ Jr Albert V Kimball, Michigan

Address: 8135 Robinbrook St Richland, MI 49083

Snapshot of U.S. Bankruptcy Proceeding Case 11-01543-swd: "The case of Jr Albert V Kimball in Richland, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Albert V Kimball — Michigan, 11-01543


ᐅ Michael Joseph Kline, Michigan

Address: 8821 Merrimac Richland, MI 49083

Snapshot of U.S. Bankruptcy Proceeding Case 13-05087-swd: "Richland, MI resident Michael Joseph Kline's 06/13/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 17, 2013."
Michael Joseph Kline — Michigan, 13-05087


ᐅ Scott Calvin Klinger, Michigan

Address: 8048 Gull Rd Richland, MI 49083-8610

Bankruptcy Case 10-09942-jrh Overview: "2010-08-16 marked the beginning of Scott Calvin Klinger's Chapter 13 bankruptcy in Richland, MI, entailing a structured repayment schedule, completed by January 7, 2014."
Scott Calvin Klinger — Michigan, 10-09942


ᐅ Anthony Henry Lamson, Michigan

Address: 7879 E De Ave Richland, MI 49083-9746

Brief Overview of Bankruptcy Case 15-06563-swd: "Anthony Henry Lamson's Chapter 7 bankruptcy, filed in Richland, MI in 11.30.2015, led to asset liquidation, with the case closing in February 2016."
Anthony Henry Lamson — Michigan, 15-06563


ᐅ Kimberly Ann Lamson, Michigan

Address: 7879 E De Ave Richland, MI 49083-9746

Bankruptcy Case 15-06563-swd Overview: "In Richland, MI, Kimberly Ann Lamson filed for Chapter 7 bankruptcy in 2015-11-30. This case, involving liquidating assets to pay off debts, was resolved by 02.28.2016."
Kimberly Ann Lamson — Michigan, 15-06563


ᐅ Justin Daniel Lerette, Michigan

Address: 8727 E D Ave Richland, MI 49083

Concise Description of Bankruptcy Case 13-00043-jrh7: "The case of Justin Daniel Lerette in Richland, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Daniel Lerette — Michigan, 13-00043


ᐅ Michael Brian Ludwig, Michigan

Address: 7734 E D Ave Richland, MI 49083-9447

Snapshot of U.S. Bankruptcy Proceeding Case 14-01410-swd: "The case of Michael Brian Ludwig in Richland, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Brian Ludwig — Michigan, 14-01410


ᐅ Tonya Kay Marcotte, Michigan

Address: 9671 E D Ave Apt A6 Richland, MI 49083

Brief Overview of Bankruptcy Case 13-00896-jrh: "Richland, MI resident Tonya Kay Marcotte's 2013-02-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2013."
Tonya Kay Marcotte — Michigan, 13-00896


ᐅ Geoffrey A Mattens, Michigan

Address: 7132 Hazelwood Richland, MI 49083

Bankruptcy Case 12-05611-jrh Summary: "The case of Geoffrey A Mattens in Richland, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geoffrey A Mattens — Michigan, 12-05611


ᐅ Mark Mccrorey, Michigan

Address: 7860 N 37th St Richland, MI 49083

Bankruptcy Case 10-02091-swd Overview: "The case of Mark Mccrorey in Richland, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Mccrorey — Michigan, 10-02091


ᐅ Heather Mcintyre, Michigan

Address: 9689 E D Ave Apt B6 Richland, MI 49083

Bankruptcy Case 09-13407-jdg Summary: "In a Chapter 7 bankruptcy case, Heather Mcintyre from Richland, MI, saw her proceedings start in 2009-11-13 and complete by February 17, 2010, involving asset liquidation."
Heather Mcintyre — Michigan, 09-13407


ᐅ Christopher E Michalak, Michigan

Address: 8344 Harvest Ave Richland, MI 49083

Brief Overview of Bankruptcy Case 13-06590-jrh: "In Richland, MI, Christopher E Michalak filed for Chapter 7 bankruptcy in 2013-08-19. This case, involving liquidating assets to pay off debts, was resolved by 11/23/2013."
Christopher E Michalak — Michigan, 13-06590


ᐅ Colleen A Miles, Michigan

Address: 6581 Bridle Trl Richland, MI 49083

Bankruptcy Case 11-09371-jdg Overview: "Colleen A Miles's Chapter 7 bankruptcy, filed in Richland, MI in 09.08.2011, led to asset liquidation, with the case closing in December 13, 2011."
Colleen A Miles — Michigan, 11-09371


ᐅ Janna L Muller, Michigan

Address: 8180 Hemel Ln Richland, MI 49083-8631

Concise Description of Bankruptcy Case 14-05203-jtg7: "The bankruptcy record of Janna L Muller from Richland, MI, shows a Chapter 7 case filed in 2014-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in 11/03/2014."
Janna L Muller — Michigan, 14-05203


ᐅ Wendell Neubaum, Michigan

Address: 7555 Foxwood Richland, MI 49083-9717

Snapshot of U.S. Bankruptcy Proceeding Case 14-01779-swd: "In a Chapter 7 bankruptcy case, Wendell Neubaum from Richland, MI, saw his proceedings start in Mar 17, 2014 and complete by 2014-06-15, involving asset liquidation."
Wendell Neubaum — Michigan, 14-01779


ᐅ Wade M Ogilvie, Michigan

Address: 9604 M 89 Lot 33 Richland, MI 49083

Concise Description of Bankruptcy Case 11-08388-jdg7: "The bankruptcy filing by Wade M Ogilvie, undertaken in 2011-08-09 in Richland, MI under Chapter 7, concluded with discharge in 2011-11-13 after liquidating assets."
Wade M Ogilvie — Michigan, 11-08388


ᐅ Jr Ronald Clark Oman, Michigan

Address: 9621 E D Ave Apt 1 Richland, MI 49083

Snapshot of U.S. Bankruptcy Proceeding Case 12-00156-swd: "Jr Ronald Clark Oman's bankruptcy, initiated in 01/10/2012 and concluded by April 2012 in Richland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ronald Clark Oman — Michigan, 12-00156


ᐅ Mary Madelyn Penwell, Michigan

Address: 8162 N 32nd St Richland, MI 49083-9561

Brief Overview of Bankruptcy Case 2014-02940-swd: "The bankruptcy filing by Mary Madelyn Penwell, undertaken in 04.28.2014 in Richland, MI under Chapter 7, concluded with discharge in 07.27.2014 after liquidating assets."
Mary Madelyn Penwell — Michigan, 2014-02940


ᐅ Ronald Perrine, Michigan

Address: 8397 Harvest Ave Richland, MI 49083

Bankruptcy Case 10-09706-jdg Overview: "Richland, MI resident Ronald Perrine's 2010-08-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/11/2010."
Ronald Perrine — Michigan, 10-09706


ᐅ Robert Prodinger, Michigan

Address: 9825 W Gull Lake Dr Richland, MI 49083

Bankruptcy Case 10-06484-swd Summary: "The bankruptcy filing by Robert Prodinger, undertaken in 05.21.2010 in Richland, MI under Chapter 7, concluded with discharge in August 25, 2010 after liquidating assets."
Robert Prodinger — Michigan, 10-06484


ᐅ Christopher Andrew Rousch, Michigan

Address: 8795 Aveling Way Richland, MI 49083-8803

Concise Description of Bankruptcy Case 14-01002-jrh7: "Christopher Andrew Rousch's Chapter 7 bankruptcy, filed in Richland, MI in 2014-02-21, led to asset liquidation, with the case closing in 2014-05-22."
Christopher Andrew Rousch — Michigan, 14-01002


ᐅ Tamara Sergio, Michigan

Address: 10633 Wildwood Ln Richland, MI 49083

Snapshot of U.S. Bankruptcy Proceeding Case 10-04043-swd: "Tamara Sergio's Chapter 7 bankruptcy, filed in Richland, MI in 2010-03-30, led to asset liquidation, with the case closing in 07/04/2010."
Tamara Sergio — Michigan, 10-04043


ᐅ Tam J Siegel, Michigan

Address: 8843 Aveling Way Richland, MI 49083-8801

Bankruptcy Case 2014-02288-jrh Overview: "Tam J Siegel's bankruptcy, initiated in 04/02/2014 and concluded by Jul 1, 2014 in Richland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tam J Siegel — Michigan, 2014-02288


ᐅ Amy Smith, Michigan

Address: 11305 E D Ave Richland, MI 49083

Bankruptcy Case 10-06002-jdg Summary: "The bankruptcy record of Amy Smith from Richland, MI, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 14, 2010."
Amy Smith — Michigan, 10-06002


ᐅ Koni Sosinski, Michigan

Address: 6598 N 35th St Richland, MI 49083

Snapshot of U.S. Bankruptcy Proceeding Case 10-10531-swd: "In a Chapter 7 bankruptcy case, Koni Sosinski from Richland, MI, saw their proceedings start in August 30, 2010 and complete by Dec 4, 2010, involving asset liquidation."
Koni Sosinski — Michigan, 10-10531


ᐅ Todd Stanton, Michigan

Address: PO Box 371 Richland, MI 49083

Brief Overview of Bankruptcy Case 12-06919-swd: "The bankruptcy filing by Todd Stanton, undertaken in Jul 27, 2012 in Richland, MI under Chapter 7, concluded with discharge in 10.31.2012 after liquidating assets."
Todd Stanton — Michigan, 12-06919


ᐅ Eric Stoneburner, Michigan

Address: 8445 Engelwood Ave Richland, MI 49083

Concise Description of Bankruptcy Case 10-13282-swd7: "The case of Eric Stoneburner in Richland, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Stoneburner — Michigan, 10-13282


ᐅ Matthew C Strole, Michigan

Address: PO Box 347 Richland, MI 49083-0347

Snapshot of U.S. Bankruptcy Proceeding Case 10-14848-jrh: "Filing for Chapter 13 bankruptcy in December 2010, Matthew C Strole from Richland, MI, structured a repayment plan, achieving discharge in 2013-09-25."
Matthew C Strole — Michigan, 10-14848


ᐅ Betty J Taylor, Michigan

Address: 8791 N 27th St Richland, MI 49083-9735

Concise Description of Bankruptcy Case 2014-04520-swd7: "The bankruptcy filing by Betty J Taylor, undertaken in 07.02.2014 in Richland, MI under Chapter 7, concluded with discharge in 09.30.2014 after liquidating assets."
Betty J Taylor — Michigan, 2014-04520


ᐅ Dawn E Thrasher, Michigan

Address: 8365 E De Ave Richland, MI 49083

Brief Overview of Bankruptcy Case 12-07247-swd: "The case of Dawn E Thrasher in Richland, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn E Thrasher — Michigan, 12-07247


ᐅ Ralph Michael Timmons, Michigan

Address: 8199 Engelwood Ave Richland, MI 49083

Snapshot of U.S. Bankruptcy Proceeding Case 12-09414-jrh: "The case of Ralph Michael Timmons in Richland, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ralph Michael Timmons — Michigan, 12-09414


ᐅ Jr Robert James Tobias, Michigan

Address: 6545 M 89 Richland, MI 49083

Bankruptcy Case 12-09254-jrh Overview: "The case of Jr Robert James Tobias in Richland, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert James Tobias — Michigan, 12-09254


ᐅ Marco Valencia, Michigan

Address: 9158 E Cd Ave Richland, MI 49083

Bankruptcy Case 10-03720-swd Summary: "The bankruptcy filing by Marco Valencia, undertaken in 2010-03-25 in Richland, MI under Chapter 7, concluded with discharge in 2010-06-29 after liquidating assets."
Marco Valencia — Michigan, 10-03720


ᐅ Ii Ronald Vorholt, Michigan

Address: 6463 Bridle Trl Richland, MI 49083

Snapshot of U.S. Bankruptcy Proceeding Case 10-01154-jdg: "The bankruptcy record of Ii Ronald Vorholt from Richland, MI, shows a Chapter 7 case filed in 2010-02-03. In this process, assets were liquidated to settle debts, and the case was discharged in 05.10.2010."
Ii Ronald Vorholt — Michigan, 10-01154


ᐅ Steven Waite, Michigan

Address: 1259 W Gull Lake Dr Richland, MI 49083

Concise Description of Bankruptcy Case 09-13263-swd7: "In a Chapter 7 bankruptcy case, Steven Waite from Richland, MI, saw their proceedings start in 11/10/2009 and complete by 2010-02-14, involving asset liquidation."
Steven Waite — Michigan, 09-13263


ᐅ Lisa A Walterhouse, Michigan

Address: 8812 Aveling Way Richland, MI 49083

Bankruptcy Case 12-06812-jrh Overview: "Richland, MI resident Lisa A Walterhouse's 07/25/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/29/2012."
Lisa A Walterhouse — Michigan, 12-06812


ᐅ Megan Weese, Michigan

Address: 9565 E De Ave Richland, MI 49083

Snapshot of U.S. Bankruptcy Proceeding Case 10-12920-swd: "In a Chapter 7 bankruptcy case, Megan Weese from Richland, MI, saw her proceedings start in October 29, 2010 and complete by 02/02/2011, involving asset liquidation."
Megan Weese — Michigan, 10-12920


ᐅ Gregory Wilson, Michigan

Address: PO Box 73 Richland, MI 49083

Bankruptcy Case 10-04972-jrh Summary: "The bankruptcy record of Gregory Wilson from Richland, MI, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-21."
Gregory Wilson — Michigan, 10-04972


ᐅ Karen J Woolf, Michigan

Address: 8874 Macywood Ln Richland, MI 49083-8568

Bankruptcy Case 15-06149-swd Overview: "In Richland, MI, Karen J Woolf filed for Chapter 7 bankruptcy in 11/11/2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Karen J Woolf — Michigan, 15-06149


ᐅ Ned Leroy Yeager, Michigan

Address: 9318 N 27th St Richland, MI 49083

Concise Description of Bankruptcy Case 12-00413-swd7: "In a Chapter 7 bankruptcy case, Ned Leroy Yeager from Richland, MI, saw his proceedings start in January 20, 2012 and complete by 04.25.2012, involving asset liquidation."
Ned Leroy Yeager — Michigan, 12-00413