personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Saint Joseph, 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 Andrea Martinez, Michigan

Address: 796 Miller Ln Saint Joseph, MI 49085

Concise Description of Bankruptcy Case 10-07047-swd7: "Andrea Martinez's Chapter 7 bankruptcy, filed in Saint Joseph, MI in June 2, 2010, led to asset liquidation, with the case closing in 09.06.2010."
Andrea Martinez — Michigan, 10-07047


ᐅ Beth Mason, Michigan

Address: 806 Botham Ave Saint Joseph, MI 49085

Bankruptcy Case 10-10735-jdg Summary: "In Saint Joseph, MI, Beth Mason filed for Chapter 7 bankruptcy in 09/01/2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Beth Mason — Michigan, 10-10735


ᐅ Christopher Lee Massey, Michigan

Address: 1548 Victoria Ct Saint Joseph, MI 49085

Brief Overview of Bankruptcy Case 12-01134-jrh: "Christopher Lee Massey's bankruptcy, initiated in February 14, 2012 and concluded by 05.20.2012 in Saint Joseph, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Lee Massey — Michigan, 12-01134


ᐅ Mike Mcclanahan, Michigan

Address: 418 Anchors Way Saint Joseph, MI 49085

Snapshot of U.S. Bankruptcy Proceeding Case 10-04639-swd: "The bankruptcy record of Mike Mcclanahan from Saint Joseph, MI, shows a Chapter 7 case filed in 04.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-14."
Mike Mcclanahan — Michigan, 10-04639


ᐅ Jennifer A Mccormick, Michigan

Address: 711 State St Apt A Saint Joseph, MI 49085

Concise Description of Bankruptcy Case 11-12537-swd7: "Saint Joseph, MI resident Jennifer A Mccormick's 2011-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-26."
Jennifer A Mccormick — Michigan, 11-12537


ᐅ Rachel Ann Mcdonald, Michigan

Address: 602 Howard Ave Saint Joseph, MI 49085-1627

Bankruptcy Case 2014-32493-dof Summary: "In Saint Joseph, MI, Rachel Ann Mcdonald filed for Chapter 7 bankruptcy in Sep 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/14/2014."
Rachel Ann Mcdonald — Michigan, 2014-32493


ᐅ Mary Mcgregor, Michigan

Address: 1417 Timberlane Dr Saint Joseph, MI 49085

Bankruptcy Case 10-09484-swd Summary: "Mary Mcgregor's Chapter 7 bankruptcy, filed in Saint Joseph, MI in July 2010, led to asset liquidation, with the case closing in November 2010."
Mary Mcgregor — Michigan, 10-09484


ᐅ Vickie Jean Nordberg, Michigan

Address: 920 Broad St Saint Joseph, MI 49085

Bankruptcy Case 13-01399-swd Summary: "Saint Joseph, MI resident Vickie Jean Nordberg's Feb 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.02.2013."
Vickie Jean Nordberg — Michigan, 13-01399


ᐅ Connell Laurie Anne O, Michigan

Address: 4477 Terra Ln Saint Joseph, MI 49085-9319

Brief Overview of Bankruptcy Case 15-00963-swd: "The bankruptcy filing by Connell Laurie Anne O, undertaken in February 2015 in Saint Joseph, MI under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Connell Laurie Anne O — Michigan, 15-00963


ᐅ Connell Steven Thomas O, Michigan

Address: 4477 Terra Ln Saint Joseph, MI 49085-9319

Brief Overview of Bankruptcy Case 15-00963-swd: "The bankruptcy record of Connell Steven Thomas O from Saint Joseph, MI, shows a Chapter 7 case filed in February 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2015."
Connell Steven Thomas O — Michigan, 15-00963


ᐅ Travis Obrien, Michigan

Address: 785 Miller Ln Saint Joseph, MI 49085

Bankruptcy Case 10-12697-swd Summary: "Travis Obrien's bankruptcy, initiated in Oct 25, 2010 and concluded by 2011-01-29 in Saint Joseph, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Travis Obrien — Michigan, 10-12697


ᐅ Matthew Lee Orlando, Michigan

Address: 1169 Miners Rd Saint Joseph, MI 49085

Brief Overview of Bankruptcy Case 12-02746-jrh: "In a Chapter 7 bankruptcy case, Matthew Lee Orlando from Saint Joseph, MI, saw their proceedings start in 03/23/2012 and complete by 2012-06-27, involving asset liquidation."
Matthew Lee Orlando — Michigan, 12-02746


ᐅ Teresa Renee Ott, Michigan

Address: 1802 Maiden Ln Saint Joseph, MI 49085

Snapshot of U.S. Bankruptcy Proceeding Case 12-09163-jrh: "Saint Joseph, MI resident Teresa Renee Ott's Oct 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Teresa Renee Ott — Michigan, 12-09163


ᐅ Sandra Marie Pahl, Michigan

Address: 1153 W Glenlord Rd Lot 116 Saint Joseph, MI 49085-8728

Concise Description of Bankruptcy Case 16-03220-jtg7: "In a Chapter 7 bankruptcy case, Sandra Marie Pahl from Saint Joseph, MI, saw her proceedings start in 2016-06-15 and complete by Sep 13, 2016, involving asset liquidation."
Sandra Marie Pahl — Michigan, 16-03220


ᐅ Joseph Palazzolo, Michigan

Address: 1311 Michigan Ave Saint Joseph, MI 49085

Bankruptcy Case 10-14666-jdg Summary: "In Saint Joseph, MI, Joseph Palazzolo filed for Chapter 7 bankruptcy in 2010-12-15. This case, involving liquidating assets to pay off debts, was resolved by March 21, 2011."
Joseph Palazzolo — Michigan, 10-14666


ᐅ Glenn Michael Palmer, Michigan

Address: 721 Petrie Ave Saint Joseph, MI 49085-1929

Concise Description of Bankruptcy Case 14-03792-swd7: "The bankruptcy filing by Glenn Michael Palmer, undertaken in May 30, 2014 in Saint Joseph, MI under Chapter 7, concluded with discharge in August 28, 2014 after liquidating assets."
Glenn Michael Palmer — Michigan, 14-03792


ᐅ Brittney Passig, Michigan

Address: 2811 Lakeshore Dr Saint Joseph, MI 49085-2320

Snapshot of U.S. Bankruptcy Proceeding Case 16-00109-swd: "Brittney Passig's Chapter 7 bankruptcy, filed in Saint Joseph, MI in 01/12/2016, led to asset liquidation, with the case closing in April 2016."
Brittney Passig — Michigan, 16-00109


ᐅ Jr Thomas Payovich, Michigan

Address: 714 Columbia Ave Saint Joseph, MI 49085

Concise Description of Bankruptcy Case 13-06055-swd7: "The case of Jr Thomas Payovich in Saint Joseph, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Thomas Payovich — Michigan, 13-06055


ᐅ Nicholas Peters, Michigan

Address: 4324 Dobie Dr Saint Joseph, MI 49085

Concise Description of Bankruptcy Case 10-10650-swd7: "Nicholas Peters's Chapter 7 bankruptcy, filed in Saint Joseph, MI in 08/31/2010, led to asset liquidation, with the case closing in December 2010."
Nicholas Peters — Michigan, 10-10650


ᐅ Kymberle Peugh, Michigan

Address: 932 Wedgewood Rd Saint Joseph, MI 49085

Concise Description of Bankruptcy Case 10-03271-jdg7: "In Saint Joseph, MI, Kymberle Peugh filed for Chapter 7 bankruptcy in 2010-03-17. This case, involving liquidating assets to pay off debts, was resolved by 06.21.2010."
Kymberle Peugh — Michigan, 10-03271


ᐅ Stephen J Pfauth, Michigan

Address: 1129 Niles Ave Saint Joseph, MI 49085

Snapshot of U.S. Bankruptcy Proceeding Case 11-01253-swd: "The bankruptcy filing by Stephen J Pfauth, undertaken in 02.10.2011 in Saint Joseph, MI under Chapter 7, concluded with discharge in 05.17.2011 after liquidating assets."
Stephen J Pfauth — Michigan, 11-01253


ᐅ Edward Phelan, Michigan

Address: 4042 Woodland Ln Saint Joseph, MI 49085

Concise Description of Bankruptcy Case 10-05690-jdg7: "The bankruptcy filing by Edward Phelan, undertaken in Apr 30, 2010 in Saint Joseph, MI under Chapter 7, concluded with discharge in Aug 4, 2010 after liquidating assets."
Edward Phelan — Michigan, 10-05690


ᐅ Thomas George Phillips, Michigan

Address: 1471 Brentwood Dr Saint Joseph, MI 49085

Concise Description of Bankruptcy Case 13-07355-swd7: "Thomas George Phillips's bankruptcy, initiated in September 17, 2013 and concluded by 12.22.2013 in Saint Joseph, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas George Phillips — Michigan, 13-07355


ᐅ Robert Allen Porphir, Michigan

Address: 601 Port St Apt 1006 Saint Joseph, MI 49085

Snapshot of U.S. Bankruptcy Proceeding Case 13-04388-jrh: "Saint Joseph, MI resident Robert Allen Porphir's 05/24/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Robert Allen Porphir — Michigan, 13-04388


ᐅ Allen Christopher Porter, Michigan

Address: 805 Wayne St Saint Joseph, MI 49085-1443

Bankruptcy Case 15-02653-swd Overview: "In Saint Joseph, MI, Allen Christopher Porter filed for Chapter 7 bankruptcy in 04/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-29."
Allen Christopher Porter — Michigan, 15-02653


ᐅ Delmo Qualls, Michigan

Address: 1153 W Glenlord Rd Lot 30 Saint Joseph, MI 49085

Snapshot of U.S. Bankruptcy Proceeding Case 11-07374-jdg: "The case of Delmo Qualls in Saint Joseph, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delmo Qualls — Michigan, 11-07374


ᐅ Jared Alexander Raines, Michigan

Address: 4032 Silver Oaks Dr Saint Joseph, MI 49085-9657

Bankruptcy Case 14-01788-swd Summary: "Jared Alexander Raines's bankruptcy, initiated in Mar 18, 2014 and concluded by Jun 16, 2014 in Saint Joseph, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jared Alexander Raines — Michigan, 14-01788


ᐅ David L Rau, Michigan

Address: 1407 Lewis Ave Saint Joseph, MI 49085

Bankruptcy Case 12-07238-swd Overview: "In Saint Joseph, MI, David L Rau filed for Chapter 7 bankruptcy in 08.06.2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 10, 2012."
David L Rau — Michigan, 12-07238


ᐅ Alicia Razor, Michigan

Address: 2708 Lakeshore Dr Apt 205 Saint Joseph, MI 49085-2269

Bankruptcy Case 2014-03169-jrh Overview: "The bankruptcy record of Alicia Razor from Saint Joseph, MI, shows a Chapter 7 case filed in 05/02/2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 31, 2014."
Alicia Razor — Michigan, 2014-03169


ᐅ Roger Reddel, Michigan

Address: 2727 S Lakeshore Dr Unit E Saint Joseph, MI 49085

Bankruptcy Case 09-12908-swd Overview: "In a Chapter 7 bankruptcy case, Roger Reddel from Saint Joseph, MI, saw his proceedings start in 2009-10-30 and complete by February 2010, involving asset liquidation."
Roger Reddel — Michigan, 09-12908


ᐅ Matthew Reitz, Michigan

Address: 3816 Glen Haven Rd Saint Joseph, MI 49085

Bankruptcy Case 10-02568-swd Overview: "In Saint Joseph, MI, Matthew Reitz filed for Chapter 7 bankruptcy in 03.03.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-07."
Matthew Reitz — Michigan, 10-02568


ᐅ Kevin Remington, Michigan

Address: 1006 Wadena Rd Saint Joseph, MI 49085

Bankruptcy Case 10-08296-swd Overview: "The case of Kevin Remington in Saint Joseph, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Remington — Michigan, 10-08296


ᐅ Douglas Reybuck, Michigan

Address: 295 Ridgeway St Saint Joseph, MI 49085

Brief Overview of Bankruptcy Case 10-10347-swd: "Douglas Reybuck's bankruptcy, initiated in 08.25.2010 and concluded by 11.29.2010 in Saint Joseph, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Reybuck — Michigan, 10-10347


ᐅ Bobby Dean Reznicek, Michigan

Address: 4828 Niles Rd Saint Joseph, MI 49085-9680

Snapshot of U.S. Bankruptcy Proceeding Case 16-00751-swd: "In Saint Joseph, MI, Bobby Dean Reznicek filed for Chapter 7 bankruptcy in 02/19/2016. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2016."
Bobby Dean Reznicek — Michigan, 16-00751


ᐅ Brenda Lee Reznicek, Michigan

Address: 4828 Niles Rd Saint Joseph, MI 49085-9680

Snapshot of U.S. Bankruptcy Proceeding Case 16-00751-swd: "The case of Brenda Lee Reznicek in Saint Joseph, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Lee Reznicek — Michigan, 16-00751


ᐅ Donald Gregory Rich, Michigan

Address: 411 La Salle Ave Saint Joseph, MI 49085-1628

Concise Description of Bankruptcy Case 09-09535-jrh7: "Donald Gregory Rich's Saint Joseph, MI bankruptcy under Chapter 13 in August 11, 2009 led to a structured repayment plan, successfully discharged in August 2012."
Donald Gregory Rich — Michigan, 09-09535


ᐅ Cheryl Richardson, Michigan

Address: 1220 SPUR DR Saint Joseph, MI 49085

Bankruptcy Case 12-03490-swd Summary: "Cheryl Richardson's bankruptcy, initiated in 04/10/2012 and concluded by 2012-07-15 in Saint Joseph, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Richardson — Michigan, 12-03490


ᐅ James Riden, Michigan

Address: 3017 Royalton Heights Rd Saint Joseph, MI 49085

Snapshot of U.S. Bankruptcy Proceeding Case 10-01492-jdg: "The bankruptcy record of James Riden from Saint Joseph, MI, shows a Chapter 7 case filed in February 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2010."
James Riden — Michigan, 10-01492


ᐅ Chad Rivera, Michigan

Address: 1850 S Cambridge Dr Saint Joseph, MI 49085

Bankruptcy Case 10-02102-jdg Summary: "The bankruptcy record of Chad Rivera from Saint Joseph, MI, shows a Chapter 7 case filed in February 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Chad Rivera — Michigan, 10-02102


ᐅ Ingrid R Robinson, Michigan

Address: 717 Saint Joseph Dr # 248 Saint Joseph, MI 49085-2428

Snapshot of U.S. Bankruptcy Proceeding Case 2014-02086-jrh: "Ingrid R Robinson's Chapter 7 bankruptcy, filed in Saint Joseph, MI in 03/27/2014, led to asset liquidation, with the case closing in Jun 25, 2014."
Ingrid R Robinson — Michigan, 2014-02086


ᐅ Robert Rogers, Michigan

Address: 826 Lions Park Dr Saint Joseph, MI 49085

Bankruptcy Case 10-10216-swd Summary: "The case of Robert Rogers in Saint Joseph, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Rogers — Michigan, 10-10216


ᐅ Tina Marie Roggow, Michigan

Address: 3834 Glen Haven Rd Saint Joseph, MI 49085

Snapshot of U.S. Bankruptcy Proceeding Case 11-04578-swd: "In Saint Joseph, MI, Tina Marie Roggow filed for Chapter 7 bankruptcy in Apr 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-27."
Tina Marie Roggow — Michigan, 11-04578


ᐅ Andrew Lloyd Runser, Michigan

Address: 3405 Middlebrook Rd Saint Joseph, MI 49085

Snapshot of U.S. Bankruptcy Proceeding Case 11-10634-swd: "The bankruptcy record of Andrew Lloyd Runser from Saint Joseph, MI, shows a Chapter 7 case filed in 2011-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Andrew Lloyd Runser — Michigan, 11-10634


ᐅ Jon Michael Ruppel, Michigan

Address: 1418 Kingman Dr Saint Joseph, MI 49085

Bankruptcy Case 12-01460-swd Summary: "Jon Michael Ruppel's bankruptcy, initiated in 02/22/2012 and concluded by May 28, 2012 in Saint Joseph, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jon Michael Ruppel — Michigan, 12-01460


ᐅ James Rydleski, Michigan

Address: 2773 E SANDRA TER Saint Joseph, MI 49085

Brief Overview of Bankruptcy Case 12-03479-swd: "The case of James Rydleski in Saint Joseph, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Rydleski — Michigan, 12-03479


ᐅ John Salgat, Michigan

Address: 2009 S State St Saint Joseph, MI 49085

Brief Overview of Bankruptcy Case 09-12721-jdg: "The bankruptcy filing by John Salgat, undertaken in October 2009 in Saint Joseph, MI under Chapter 7, concluded with discharge in 2010-02-02 after liquidating assets."
John Salgat — Michigan, 09-12721


ᐅ Deborah Quay Sanders, Michigan

Address: 531 Archer Ave Saint Joseph, MI 49085

Bankruptcy Case 11-04950-swd Summary: "The case of Deborah Quay Sanders in Saint Joseph, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Quay Sanders — Michigan, 11-04950


ᐅ Blair Bruce Schadler, Michigan

Address: 3365 Circle Dr Saint Joseph, MI 49085

Bankruptcy Case 11-04952-jdg Overview: "Blair Bruce Schadler's bankruptcy, initiated in 2011-04-29 and concluded by August 2011 in Saint Joseph, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blair Bruce Schadler — Michigan, 11-04952


ᐅ Janet Schmuhl, Michigan

Address: 702 State St Saint Joseph, MI 49085

Snapshot of U.S. Bankruptcy Proceeding Case 10-13386-jdg: "Janet Schmuhl's bankruptcy, initiated in 11.10.2010 and concluded by Feb 14, 2011 in Saint Joseph, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Schmuhl — Michigan, 10-13386


ᐅ James Schroeder, Michigan

Address: 2850 Cleveland Ave Apt 110 Saint Joseph, MI 49085

Snapshot of U.S. Bankruptcy Proceeding Case 10-14255-jdg: "Saint Joseph, MI resident James Schroeder's 12.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-07."
James Schroeder — Michigan, 10-14255


ᐅ Cheryl Schulte, Michigan

Address: 2522 Bristol Ter Saint Joseph, MI 49085

Concise Description of Bankruptcy Case 09-14342-swd7: "The bankruptcy record of Cheryl Schulte from Saint Joseph, MI, shows a Chapter 7 case filed in 12/07/2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Cheryl Schulte — Michigan, 09-14342


ᐅ Nancy Schwyn, Michigan

Address: 2315 Langley Ave Saint Joseph, MI 49085

Concise Description of Bankruptcy Case 10-10533-jdg7: "In Saint Joseph, MI, Nancy Schwyn filed for Chapter 7 bankruptcy in 08.30.2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 4, 2010."
Nancy Schwyn — Michigan, 10-10533


ᐅ Jessica Blair Seeley, Michigan

Address: 2306 Bryan St Saint Joseph, MI 49085-2102

Snapshot of U.S. Bankruptcy Proceeding Case 14-06656-swd: "Jessica Blair Seeley's Chapter 7 bankruptcy, filed in Saint Joseph, MI in 2014-10-17, led to asset liquidation, with the case closing in 2015-01-15."
Jessica Blair Seeley — Michigan, 14-06656


ᐅ Todd M Seger, Michigan

Address: 4475 Rachel Ln Saint Joseph, MI 49085

Concise Description of Bankruptcy Case 09-11447-jdg7: "The case of Todd M Seger in Saint Joseph, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd M Seger — Michigan, 09-11447


ᐅ Paula Seymour, Michigan

Address: 1716 Anthony Dr Saint Joseph, MI 49085

Bankruptcy Case 09-14844-jdg Overview: "The bankruptcy record of Paula Seymour from Saint Joseph, MI, shows a Chapter 7 case filed in 2009-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-28."
Paula Seymour — Michigan, 09-14844


ᐅ Issa Shaini, Michigan

Address: 2900 Cleveland Ave Apt 209 Saint Joseph, MI 49085

Brief Overview of Bankruptcy Case 10-01945-jdg: "Saint Joseph, MI resident Issa Shaini's February 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-29."
Issa Shaini — Michigan, 10-01945


ᐅ Iii Charles D Shasky, Michigan

Address: 2701 Thayer Dr Saint Joseph, MI 49085

Brief Overview of Bankruptcy Case 11-02874-swd: "Iii Charles D Shasky's Chapter 7 bankruptcy, filed in Saint Joseph, MI in March 2011, led to asset liquidation, with the case closing in 2011-06-22."
Iii Charles D Shasky — Michigan, 11-02874


ᐅ David Shepherd, Michigan

Address: 3972 Meadow Ln Saint Joseph, MI 49085

Bankruptcy Case 10-04611-swd Summary: "The case of David Shepherd in Saint Joseph, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Shepherd — Michigan, 10-04611


ᐅ Edward Sherman, Michigan

Address: 1973 Anthony Dr Saint Joseph, MI 49085

Concise Description of Bankruptcy Case 10-06380-jdg7: "Edward Sherman's bankruptcy, initiated in 05.19.2010 and concluded by 2010-08-23 in Saint Joseph, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Sherman — Michigan, 10-06380


ᐅ Irene Karen Sirk, Michigan

Address: 2850 Cleveland Ave Apt 120 Saint Joseph, MI 49085-2225

Bankruptcy Case 14-06190-jtg Overview: "The case of Irene Karen Sirk in Saint Joseph, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irene Karen Sirk — Michigan, 14-06190


ᐅ Michelle Slavicek, Michigan

Address: 1049 Fairlawn Rd Saint Joseph, MI 49085

Brief Overview of Bankruptcy Case 10-13428-swd: "The bankruptcy record of Michelle Slavicek from Saint Joseph, MI, shows a Chapter 7 case filed in 2010-11-11. In this process, assets were liquidated to settle debts, and the case was discharged in 02/15/2011."
Michelle Slavicek — Michigan, 10-13428


ᐅ Brian Smith, Michigan

Address: 4502 Rachel Ln Saint Joseph, MI 49085

Bankruptcy Case 10-09984-jdg Summary: "Saint Joseph, MI resident Brian Smith's 2010-08-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-21."
Brian Smith — Michigan, 10-09984


ᐅ Pamela Anne Smith, Michigan

Address: 3943 Ravina Ter Saint Joseph, MI 49085

Snapshot of U.S. Bankruptcy Proceeding Case 11-06334-swd: "In Saint Joseph, MI, Pamela Anne Smith filed for Chapter 7 bankruptcy in 06.08.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-12."
Pamela Anne Smith — Michigan, 11-06334


ᐅ Jr Frederic Ray Smith, Michigan

Address: 3183 E Valley View Dr Saint Joseph, MI 49085

Brief Overview of Bankruptcy Case 11-07958-swd: "Jr Frederic Ray Smith's Chapter 7 bankruptcy, filed in Saint Joseph, MI in July 2011, led to asset liquidation, with the case closing in Oct 31, 2011."
Jr Frederic Ray Smith — Michigan, 11-07958


ᐅ Steven Sokol, Michigan

Address: 1861 Edison Dr Saint Joseph, MI 49085

Brief Overview of Bankruptcy Case 09-12418-swd: "The case of Steven Sokol in Saint Joseph, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Sokol — Michigan, 09-12418


ᐅ Michael Robert Spear, Michigan

Address: 920 Price St Saint Joseph, MI 49085-1439

Bankruptcy Case 15-06996-swd Overview: "The case of Michael Robert Spear in Saint Joseph, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Robert Spear — Michigan, 15-06996


ᐅ Christine Marie Spear, Michigan

Address: 920 Price St Saint Joseph, MI 49085-1439

Brief Overview of Bankruptcy Case 15-06996-swd: "In a Chapter 7 bankruptcy case, Christine Marie Spear from Saint Joseph, MI, saw her proceedings start in December 31, 2015 and complete by March 2016, involving asset liquidation."
Christine Marie Spear — Michigan, 15-06996


ᐅ Michael Stafford, Michigan

Address: 4828 Niles Rd Saint Joseph, MI 49085-9680

Snapshot of U.S. Bankruptcy Proceeding Case 14-00721-swd: "Saint Joseph, MI resident Michael Stafford's 02/11/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/12/2014."
Michael Stafford — Michigan, 14-00721


ᐅ Cindy Starke, Michigan

Address: 3822 Loren Path Saint Joseph, MI 49085

Snapshot of U.S. Bankruptcy Proceeding Case 10-07780-swd: "In Saint Joseph, MI, Cindy Starke filed for Chapter 7 bankruptcy in 2010-06-22. This case, involving liquidating assets to pay off debts, was resolved by September 26, 2010."
Cindy Starke — Michigan, 10-07780


ᐅ Dorothy Helen Steffey, Michigan

Address: 601 Port St Saint Joseph, MI 49085-1182

Bankruptcy Case 15-03015-jtg Summary: "In Saint Joseph, MI, Dorothy Helen Steffey filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by August 17, 2015."
Dorothy Helen Steffey — Michigan, 15-03015


ᐅ Richard Stegman, Michigan

Address: 1922 Hawthorne Ave Saint Joseph, MI 49085

Concise Description of Bankruptcy Case 09-13951-swd7: "The case of Richard Stegman in Saint Joseph, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Stegman — Michigan, 09-13951


ᐅ Ellen Stevens, Michigan

Address: 720 Hoyt St Saint Joseph, MI 49085

Brief Overview of Bankruptcy Case 10-05161-swd: "The bankruptcy record of Ellen Stevens from Saint Joseph, MI, shows a Chapter 7 case filed in Apr 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Ellen Stevens — Michigan, 10-05161


ᐅ Brenda Stewart, Michigan

Address: 3620 Arlington St Saint Joseph, MI 49085

Bankruptcy Case 10-05744-jdg Summary: "The bankruptcy record of Brenda Stewart from Saint Joseph, MI, shows a Chapter 7 case filed in April 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-04."
Brenda Stewart — Michigan, 10-05744


ᐅ Tricia Lynn Stewart, Michigan

Address: 817 Michigan Ave Saint Joseph, MI 49085

Concise Description of Bankruptcy Case 13-07957-jrh7: "Tricia Lynn Stewart's bankruptcy, initiated in 10/10/2013 and concluded by Jan 14, 2014 in Saint Joseph, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tricia Lynn Stewart — Michigan, 13-07957


ᐅ Warren N Stewart, Michigan

Address: 1204 Guernsey Ct Saint Joseph, MI 49085

Bankruptcy Case 13-08811-swd Summary: "The bankruptcy filing by Warren N Stewart, undertaken in November 14, 2013 in Saint Joseph, MI under Chapter 7, concluded with discharge in Feb 18, 2014 after liquidating assets."
Warren N Stewart — Michigan, 13-08811


ᐅ Scott M Stoney, Michigan

Address: 317 S Veronica Ct Saint Joseph, MI 49085

Brief Overview of Bankruptcy Case 09-11328-swd: "The bankruptcy filing by Scott M Stoney, undertaken in September 28, 2009 in Saint Joseph, MI under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Scott M Stoney — Michigan, 09-11328


ᐅ Debora Stouffer, Michigan

Address: 2807 Sunnydale Ave Saint Joseph, MI 49085

Bankruptcy Case 10-04914-jdg Overview: "The case of Debora Stouffer in Saint Joseph, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debora Stouffer — Michigan, 10-04914


ᐅ Arnold M Street, Michigan

Address: 1710 Langley Ave Saint Joseph, MI 49085

Brief Overview of Bankruptcy Case 11-09455-swd: "Saint Joseph, MI resident Arnold M Street's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Arnold M Street — Michigan, 11-09455


ᐅ Joseph Strzyzykowski, Michigan

Address: 945 Wisconsin Ave Saint Joseph, MI 49085

Brief Overview of Bankruptcy Case 09-11972-swd: "The bankruptcy record of Joseph Strzyzykowski from Saint Joseph, MI, shows a Chapter 7 case filed in Oct 12, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Joseph Strzyzykowski — Michigan, 09-11972


ᐅ Laura Ann Strzyzykowski, Michigan

Address: 945 Wisconsin Ave Saint Joseph, MI 49085

Snapshot of U.S. Bankruptcy Proceeding Case 13-03095-swd: "The bankruptcy filing by Laura Ann Strzyzykowski, undertaken in April 2013 in Saint Joseph, MI under Chapter 7, concluded with discharge in 2013-07-16 after liquidating assets."
Laura Ann Strzyzykowski — Michigan, 13-03095


ᐅ Mary Sverid, Michigan

Address: 333 N Bluffwood Ter Saint Joseph, MI 49085

Snapshot of U.S. Bankruptcy Proceeding Case 10-08007-swd: "In Saint Joseph, MI, Mary Sverid filed for Chapter 7 bankruptcy in 06/25/2010. This case, involving liquidating assets to pay off debts, was resolved by September 29, 2010."
Mary Sverid — Michigan, 10-08007


ᐅ Christopher John Thompson, Michigan

Address: 3195 Wissing Ln Saint Joseph, MI 49085

Brief Overview of Bankruptcy Case 11-03511-swd: "The bankruptcy record of Christopher John Thompson from Saint Joseph, MI, shows a Chapter 7 case filed in 2011-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 07.04.2011."
Christopher John Thompson — Michigan, 11-03511


ᐅ Ryan Christian Thornburg, Michigan

Address: 4657 Lincoln Ave Saint Joseph, MI 49085-8708

Concise Description of Bankruptcy Case 16-01752-swd7: "Ryan Christian Thornburg's Chapter 7 bankruptcy, filed in Saint Joseph, MI in 03/31/2016, led to asset liquidation, with the case closing in 2016-06-29."
Ryan Christian Thornburg — Michigan, 16-01752


ᐅ Kristina Elizabeth Tollefson, Michigan

Address: 1506 W Marquette Woods Rd Saint Joseph, MI 49085-9776

Snapshot of U.S. Bankruptcy Proceeding Case 14-01062-jrh: "In a Chapter 7 bankruptcy case, Kristina Elizabeth Tollefson from Saint Joseph, MI, saw her proceedings start in February 24, 2014 and complete by 2014-05-25, involving asset liquidation."
Kristina Elizabeth Tollefson — Michigan, 14-01062


ᐅ Reva Renee Toomey, Michigan

Address: 2708 Lakeshore Dr Apt 101 Saint Joseph, MI 49085

Snapshot of U.S. Bankruptcy Proceeding Case 12-02678-swd: "The bankruptcy filing by Reva Renee Toomey, undertaken in 03.22.2012 in Saint Joseph, MI under Chapter 7, concluded with discharge in June 26, 2012 after liquidating assets."
Reva Renee Toomey — Michigan, 12-02678


ᐅ Mark Valenti, Michigan

Address: 4610 Scottdale Rd Saint Joseph, MI 49085

Bankruptcy Case 10-14143-jdg Overview: "In a Chapter 7 bankruptcy case, Mark Valenti from Saint Joseph, MI, saw their proceedings start in 11.30.2010 and complete by March 2011, involving asset liquidation."
Mark Valenti — Michigan, 10-14143


ᐅ Jacqueline Renee Vales, Michigan

Address: 2860 Cleveland Ave Apt 326 Saint Joseph, MI 49085

Snapshot of U.S. Bankruptcy Proceeding Case 13-03586-swd: "The bankruptcy record of Jacqueline Renee Vales from Saint Joseph, MI, shows a Chapter 7 case filed in 2013-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 31, 2013."
Jacqueline Renee Vales — Michigan, 13-03586


ᐅ Daniel Vaughn, Michigan

Address: 1209 Miners Rd Saint Joseph, MI 49085-9628

Brief Overview of Bankruptcy Case 15-03270-jtg: "The bankruptcy filing by Daniel Vaughn, undertaken in 06.01.2015 in Saint Joseph, MI under Chapter 7, concluded with discharge in Aug 30, 2015 after liquidating assets."
Daniel Vaughn — Michigan, 15-03270


ᐅ Christopher Slyvester Vincent, Michigan

Address: 835 Wolcott Ave Saint Joseph, MI 49085

Bankruptcy Case 11-04921-jdg Overview: "Saint Joseph, MI resident Christopher Slyvester Vincent's 04/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/03/2011."
Christopher Slyvester Vincent — Michigan, 11-04921


ᐅ Jonathon Vliet, Michigan

Address: 1906 N Valley View Dr Saint Joseph, MI 49085

Bankruptcy Case 10-06737-swd Overview: "Jonathon Vliet's bankruptcy, initiated in 2010-05-27 and concluded by Aug 31, 2010 in Saint Joseph, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathon Vliet — Michigan, 10-06737


ᐅ Beverly M Wade, Michigan

Address: 5292 Wilshire Ter Saint Joseph, MI 49085-9792

Concise Description of Bankruptcy Case 15-02412-swd7: "The case of Beverly M Wade in Saint Joseph, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly M Wade — Michigan, 15-02412


ᐅ Rodney E Wade, Michigan

Address: 5292 Wilshire Ter Saint Joseph, MI 49085-9792

Concise Description of Bankruptcy Case 15-02412-swd7: "In Saint Joseph, MI, Rodney E Wade filed for Chapter 7 bankruptcy in 04.22.2015. This case, involving liquidating assets to pay off debts, was resolved by July 21, 2015."
Rodney E Wade — Michigan, 15-02412


ᐅ Aaron Scott Wagner, Michigan

Address: 610 Park St Saint Joseph, MI 49085

Brief Overview of Bankruptcy Case 11-05890-jdg: "Aaron Scott Wagner's bankruptcy, initiated in 05/26/2011 and concluded by August 2011 in Saint Joseph, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Scott Wagner — Michigan, 11-05890


ᐅ Carl Walton, Michigan

Address: 1410 Maiden Ln Saint Joseph, MI 49085

Snapshot of U.S. Bankruptcy Proceeding Case 10-02266-jdg: "The case of Carl Walton in Saint Joseph, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl Walton — Michigan, 10-02266


ᐅ Louise Warriner, Michigan

Address: 3568 Arbor St Saint Joseph, MI 49085

Brief Overview of Bankruptcy Case 10-10668-swd: "In a Chapter 7 bankruptcy case, Louise Warriner from Saint Joseph, MI, saw her proceedings start in 2010-08-31 and complete by 12/05/2010, involving asset liquidation."
Louise Warriner — Michigan, 10-10668


ᐅ Brian Jason Washburn, Michigan

Address: 706 Main St Saint Joseph, MI 49085-1317

Concise Description of Bankruptcy Case 14-00667-swd7: "The bankruptcy record of Brian Jason Washburn from Saint Joseph, MI, shows a Chapter 7 case filed in 02.07.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 8, 2014."
Brian Jason Washburn — Michigan, 14-00667


ᐅ Rochelle Sheree Watson, Michigan

Address: 224 Vail Ct Saint Joseph, MI 49085-1857

Brief Overview of Bankruptcy Case 16-03281-jtg: "Saint Joseph, MI resident Rochelle Sheree Watson's 2016-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Rochelle Sheree Watson — Michigan, 16-03281


ᐅ Jr Paul D Watt, Michigan

Address: 2547 Niles Rd Saint Joseph, MI 49085

Bankruptcy Case 12-09863-swd Summary: "The bankruptcy record of Jr Paul D Watt from Saint Joseph, MI, shows a Chapter 7 case filed in Nov 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-13."
Jr Paul D Watt — Michigan, 12-09863


ᐅ Marilyn Jean Watt, Michigan

Address: 2351 Niles Rd Saint Joseph, MI 49085-2812

Concise Description of Bankruptcy Case 16-01118-jtg7: "The bankruptcy filing by Marilyn Jean Watt, undertaken in March 2016 in Saint Joseph, MI under Chapter 7, concluded with discharge in 06.02.2016 after liquidating assets."
Marilyn Jean Watt — Michigan, 16-01118


ᐅ Joshua A Wright, Michigan

Address: 2506 Langley Ave Saint Joseph, MI 49085

Brief Overview of Bankruptcy Case 12-08616-swd: "Joshua A Wright's Chapter 7 bankruptcy, filed in Saint Joseph, MI in 09.27.2012, led to asset liquidation, with the case closing in Jan 1, 2013."
Joshua A Wright — Michigan, 12-08616