personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Shepherd, 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 Stephen Agnew, Michigan

Address: 228 E WRIGHT AVE Shepherd, MI 48883

Brief Overview of Bankruptcy Case 12-21236-dob: "In a Chapter 7 bankruptcy case, Stephen Agnew from Shepherd, MI, saw their proceedings start in 04.13.2012 and complete by 2012-07-18, involving asset liquidation."
Stephen Agnew — Michigan, 12-21236


ᐅ Timothy D Andersen, Michigan

Address: 8364 S Whiteville Rd Shepherd, MI 48883

Bankruptcy Case 12-23451-dob Summary: "The bankruptcy record of Timothy D Andersen from Shepherd, MI, shows a Chapter 7 case filed in 12/03/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-09."
Timothy D Andersen — Michigan, 12-23451


ᐅ Lawrence Richard Bachman, Michigan

Address: 638 S Greendale Rd Shepherd, MI 48883

Bankruptcy Case 12-22096-dob Summary: "In Shepherd, MI, Lawrence Richard Bachman filed for Chapter 7 bankruptcy in 2012-07-05. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Lawrence Richard Bachman — Michigan, 12-22096


ᐅ Brian Barton, Michigan

Address: 953 S East County Line Rd Shepherd, MI 48883

Bankruptcy Case 10-20033-dob Summary: "The case of Brian Barton in Shepherd, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Barton — Michigan, 10-20033


ᐅ William R Beauchamp, Michigan

Address: 5525 W Short Rd Shepherd, MI 48883-8634

Bankruptcy Case 15-21977-dob Overview: "In Shepherd, MI, William R Beauchamp filed for Chapter 7 bankruptcy in October 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
William R Beauchamp — Michigan, 15-21977


ᐅ Angela M Beauchamp, Michigan

Address: 5525 W Short Rd Shepherd, MI 48883-8634

Brief Overview of Bankruptcy Case 15-21977-dob: "In a Chapter 7 bankruptcy case, Angela M Beauchamp from Shepherd, MI, saw her proceedings start in 10.08.2015 and complete by 01.06.2016, involving asset liquidation."
Angela M Beauchamp — Michigan, 15-21977


ᐅ Taffy L Beeg, Michigan

Address: 7416 S Vroman Rd Shepherd, MI 48883

Concise Description of Bankruptcy Case 11-21303-dob7: "The case of Taffy L Beeg in Shepherd, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Taffy L Beeg — Michigan, 11-21303


ᐅ Jeffrey Leon Begley, Michigan

Address: 4933 W Olson Rd Shepherd, MI 48883-9697

Snapshot of U.S. Bankruptcy Proceeding Case 15-20651-dob: "In Shepherd, MI, Jeffrey Leon Begley filed for Chapter 7 bankruptcy in 03.28.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-26."
Jeffrey Leon Begley — Michigan, 15-20651


ᐅ Ryan Patrick Bigard, Michigan

Address: 1903 E Pleasant Valley Rd Shepherd, MI 48883-9530

Brief Overview of Bankruptcy Case 2014-20724-dob: "In a Chapter 7 bankruptcy case, Ryan Patrick Bigard from Shepherd, MI, saw their proceedings start in 03.30.2014 and complete by Jun 28, 2014, involving asset liquidation."
Ryan Patrick Bigard — Michigan, 2014-20724


ᐅ Marcia Brown, Michigan

Address: 111 Dearing Dr Shepherd, MI 48883

Brief Overview of Bankruptcy Case 09-24329-dob: "Marcia Brown's Chapter 7 bankruptcy, filed in Shepherd, MI in November 2009, led to asset liquidation, with the case closing in 03/06/2010."
Marcia Brown — Michigan, 09-24329


ᐅ Jeffery Steven Bruno, Michigan

Address: 5420 W Gordonville Rd Shepherd, MI 48883-8622

Snapshot of U.S. Bankruptcy Proceeding Case 08-20610-dob: "In his Chapter 13 bankruptcy case filed in February 29, 2008, Shepherd, MI's Jeffery Steven Bruno agreed to a debt repayment plan, which was successfully completed by Apr 1, 2013."
Jeffery Steven Bruno — Michigan, 08-20610


ᐅ Patrick Burk, Michigan

Address: 2741 S East County Line Rd Shepherd, MI 48883

Concise Description of Bankruptcy Case 10-24087-dob7: "Shepherd, MI resident Patrick Burk's 2010-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Patrick Burk — Michigan, 10-24087


ᐅ Tiffany Bushre, Michigan

Address: 566 S Castor Rd Shepherd, MI 48883

Snapshot of U.S. Bankruptcy Proceeding Case 10-23693-dob: "The bankruptcy record of Tiffany Bushre from Shepherd, MI, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Tiffany Bushre — Michigan, 10-23693


ᐅ Nichole Patrice Bussell, Michigan

Address: 10500 S Mission Rd Shepherd, MI 48883-9731

Brief Overview of Bankruptcy Case 14-20982-dob: "The bankruptcy record of Nichole Patrice Bussell from Shepherd, MI, shows a Chapter 7 case filed in 2014-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Nichole Patrice Bussell — Michigan, 14-20982


ᐅ Kristy Lynn Cable, Michigan

Address: 972 S Coleman Rd Shepherd, MI 48883

Bankruptcy Case 11-22038-dob Overview: "The bankruptcy record of Kristy Lynn Cable from Shepherd, MI, shows a Chapter 7 case filed in Jun 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Kristy Lynn Cable — Michigan, 11-22038


ᐅ Gidget Lyhn Calkins, Michigan

Address: 150 E Cottage Ave Shepherd, MI 48883

Bankruptcy Case 11-20662-dob Summary: "Shepherd, MI resident Gidget Lyhn Calkins's 2011-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Gidget Lyhn Calkins — Michigan, 11-20662


ᐅ Martin Lee Childs, Michigan

Address: 10230 S Shepherd Rd Shepherd, MI 48883

Concise Description of Bankruptcy Case 13-20426-dob7: "In Shepherd, MI, Martin Lee Childs filed for Chapter 7 bankruptcy in 2013-02-21. This case, involving liquidating assets to pay off debts, was resolved by 05/28/2013."
Martin Lee Childs — Michigan, 13-20426


ᐅ Whitney Melissa Lynn Clark, Michigan

Address: 572 S Castor Rd Shepherd, MI 48883

Concise Description of Bankruptcy Case 12-20060-dob7: "In Shepherd, MI, Whitney Melissa Lynn Clark filed for Chapter 7 bankruptcy in 01.10.2012. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Whitney Melissa Lynn Clark — Michigan, 12-20060


ᐅ Becky Lou Conley, Michigan

Address: PO Box 304 Shepherd, MI 48883

Brief Overview of Bankruptcy Case 11-21873-dob: "The bankruptcy record of Becky Lou Conley from Shepherd, MI, shows a Chapter 7 case filed in May 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.30.2011."
Becky Lou Conley — Michigan, 11-21873


ᐅ Darwin Allen Curtis, Michigan

Address: 5727 W Huckleberry Rd Shepherd, MI 48883

Snapshot of U.S. Bankruptcy Proceeding Case 12-22864-dob: "Darwin Allen Curtis's Chapter 7 bankruptcy, filed in Shepherd, MI in 2012-10-01, led to asset liquidation, with the case closing in 01.05.2013."
Darwin Allen Curtis — Michigan, 12-22864


ᐅ Gerald Eugene Decaire, Michigan

Address: 5700 W Bradford Rd Shepherd, MI 48883

Snapshot of U.S. Bankruptcy Proceeding Case 13-22147-dob: "In Shepherd, MI, Gerald Eugene Decaire filed for Chapter 7 bankruptcy in August 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11/24/2013."
Gerald Eugene Decaire — Michigan, 13-22147


ᐅ Allan W Decker, Michigan

Address: 9660 S Wise Rd Shepherd, MI 48883-9368

Brief Overview of Bankruptcy Case 14-21729-dob: "The case of Allan W Decker in Shepherd, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allan W Decker — Michigan, 14-21729


ᐅ Sara Densmore, Michigan

Address: 127 S Union St Apt C2 Shepherd, MI 48883

Snapshot of U.S. Bankruptcy Proceeding Case 09-24324-dob: "Sara Densmore's Chapter 7 bankruptcy, filed in Shepherd, MI in 2009-11-30, led to asset liquidation, with the case closing in 2010-03-06."
Sara Densmore — Michigan, 09-24324


ᐅ Kenneth Drouse, Michigan

Address: 4254 W Isabella Rd Shepherd, MI 48883

Bankruptcy Case 10-21438-dob Overview: "In Shepherd, MI, Kenneth Drouse filed for Chapter 7 bankruptcy in 2010-04-12. This case, involving liquidating assets to pay off debts, was resolved by 07/17/2010."
Kenneth Drouse — Michigan, 10-21438


ᐅ Alicia Elizondo, Michigan

Address: 5172 W Gordonville Rd Shepherd, MI 48883

Bankruptcy Case 10-23995-dob Overview: "Alicia Elizondo's bankruptcy, initiated in October 2010 and concluded by 02/01/2011 in Shepherd, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia Elizondo — Michigan, 10-23995


ᐅ Scott Lee Fellows, Michigan

Address: 10234 E Broomfield Rd Shepherd, MI 48883

Bankruptcy Case 12-22044-dob Summary: "The bankruptcy record of Scott Lee Fellows from Shepherd, MI, shows a Chapter 7 case filed in 06.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Scott Lee Fellows — Michigan, 12-22044


ᐅ Margaret Feltman, Michigan

Address: 7625 E Pleasant Valley Rd Shepherd, MI 48883

Brief Overview of Bankruptcy Case 10-20670-dob: "In a Chapter 7 bankruptcy case, Margaret Feltman from Shepherd, MI, saw her proceedings start in February 26, 2010 and complete by 2010-06-02, involving asset liquidation."
Margaret Feltman — Michigan, 10-20670


ᐅ Tracy Ferris, Michigan

Address: 303 N 5th St Shepherd, MI 48883

Concise Description of Bankruptcy Case 09-23999-dob7: "Tracy Ferris's bankruptcy, initiated in Nov 2, 2009 and concluded by 2010-02-06 in Shepherd, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Ferris — Michigan, 09-23999


ᐅ Doyle K Finch, Michigan

Address: 3496 E Blanchard Rd Shepherd, MI 48883

Bankruptcy Case 12-23499-dob Summary: "Doyle K Finch's bankruptcy, initiated in Dec 7, 2012 and concluded by March 2013 in Shepherd, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doyle K Finch — Michigan, 12-23499


ᐅ Robert Nelson Findley, Michigan

Address: 272 N Lewis Rd Shepherd, MI 48883-9630

Bankruptcy Case 16-20491-dob Overview: "In Shepherd, MI, Robert Nelson Findley filed for Chapter 7 bankruptcy in 2016-03-21. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-19."
Robert Nelson Findley — Michigan, 16-20491


ᐅ Taylor Marie Findley, Michigan

Address: 272 N Lewis Rd Shepherd, MI 48883-9630

Snapshot of U.S. Bankruptcy Proceeding Case 16-20491-dob: "Shepherd, MI resident Taylor Marie Findley's 2016-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-19."
Taylor Marie Findley — Michigan, 16-20491


ᐅ Jeffrey Todd Fussman, Michigan

Address: 5625 E Fremont Rd Shepherd, MI 48883-9313

Bankruptcy Case 16-21152-dob Summary: "Jeffrey Todd Fussman's Chapter 7 bankruptcy, filed in Shepherd, MI in 2016-06-22, led to asset liquidation, with the case closing in 2016-09-20."
Jeffrey Todd Fussman — Michigan, 16-21152


ᐅ Karen Ruth Fussman, Michigan

Address: 5625 E Fremont Rd Shepherd, MI 48883-9313

Bankruptcy Case 16-21152-dob Overview: "The bankruptcy record of Karen Ruth Fussman from Shepherd, MI, shows a Chapter 7 case filed in 2016-06-22. In this process, assets were liquidated to settle debts, and the case was discharged in September 20, 2016."
Karen Ruth Fussman — Michigan, 16-21152


ᐅ Gary Richard Garber, Michigan

Address: 425 W Blanchard Rd Shepherd, MI 48883-9552

Brief Overview of Bankruptcy Case 16-04529-swd: "Gary Richard Garber's Chapter 7 bankruptcy, filed in Shepherd, MI in August 31, 2016, led to asset liquidation, with the case closing in November 2016."
Gary Richard Garber — Michigan, 16-04529


ᐅ Susan Elizabeth Germain, Michigan

Address: 5608 W Short Rd Shepherd, MI 48883

Concise Description of Bankruptcy Case 09-23731-dob7: "Shepherd, MI resident Susan Elizabeth Germain's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-20."
Susan Elizabeth Germain — Michigan, 09-23731


ᐅ Julie M Gilbert, Michigan

Address: 5549 E Pleasant Valley Rd Shepherd, MI 48883

Snapshot of U.S. Bankruptcy Proceeding Case 11-21955-dob: "In a Chapter 7 bankruptcy case, Julie M Gilbert from Shepherd, MI, saw her proceedings start in 2011-05-26 and complete by 08.30.2011, involving asset liquidation."
Julie M Gilbert — Michigan, 11-21955


ᐅ Keith Jerome Gilbert, Michigan

Address: 8497 S Loomis Rd Shepherd, MI 48883

Brief Overview of Bankruptcy Case 11-23561-dob: "The case of Keith Jerome Gilbert in Shepherd, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Jerome Gilbert — Michigan, 11-23561


ᐅ Lance Edward Goffnett, Michigan

Address: 9858 E Deerfield Rd Shepherd, MI 48883-9342

Bankruptcy Case 2014-22306-dob Overview: "Shepherd, MI resident Lance Edward Goffnett's 10.15.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 13, 2015."
Lance Edward Goffnett — Michigan, 2014-22306


ᐅ David J Grover, Michigan

Address: 4791 S WISE RD Shepherd, MI 48883

Bankruptcy Case 12-21311-dob Overview: "In Shepherd, MI, David J Grover filed for Chapter 7 bankruptcy in 2012-04-20. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
David J Grover — Michigan, 12-21311


ᐅ Stacie Marie Hacker, Michigan

Address: PO Box 434 Shepherd, MI 48883-0434

Concise Description of Bankruptcy Case 14-20708-dob7: "The bankruptcy filing by Stacie Marie Hacker, undertaken in 03.28.2014 in Shepherd, MI under Chapter 7, concluded with discharge in 06/26/2014 after liquidating assets."
Stacie Marie Hacker — Michigan, 14-20708


ᐅ Jeri Jo Hansen, Michigan

Address: 133 S Chippewa St Shepherd, MI 48883-9083

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21508-dob: "Jeri Jo Hansen's bankruptcy, initiated in 06/26/2014 and concluded by 09.24.2014 in Shepherd, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeri Jo Hansen — Michigan, 2014-21508


ᐅ Ashley A Harfoot, Michigan

Address: 5939 S Summerton Rd Shepherd, MI 48883

Bankruptcy Case 11-20114-dob Summary: "Shepherd, MI resident Ashley A Harfoot's Jan 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-20."
Ashley A Harfoot — Michigan, 11-20114


ᐅ James Dale Hartupee, Michigan

Address: 105 E Boulevard St Shepherd, MI 48883-9082

Bankruptcy Case 14-20586-dob Summary: "The case of James Dale Hartupee in Shepherd, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Dale Hartupee — Michigan, 14-20586


ᐅ Jonathan Heath, Michigan

Address: 9556 E Fremont Rd Shepherd, MI 48883

Bankruptcy Case 10-20714-dob Overview: "Jonathan Heath's Chapter 7 bankruptcy, filed in Shepherd, MI in 02/26/2010, led to asset liquidation, with the case closing in Jun 2, 2010."
Jonathan Heath — Michigan, 10-20714


ᐅ George Dougald Hill, Michigan

Address: PO Box 282 Shepherd, MI 48883

Snapshot of U.S. Bankruptcy Proceeding Case 12-20095-dob: "The case of George Dougald Hill in Shepherd, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Dougald Hill — Michigan, 12-20095


ᐅ Danny Karl Holcomb, Michigan

Address: 3123 W Isabella Rd Shepherd, MI 48883-9644

Concise Description of Bankruptcy Case 2014-21641-dob7: "The case of Danny Karl Holcomb in Shepherd, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny Karl Holcomb — Michigan, 2014-21641


ᐅ Sr Danny Karl Holcomb, Michigan

Address: 3123 W Isabella Rd Shepherd, MI 48883-9644

Concise Description of Bankruptcy Case 14-21641-dob7: "The bankruptcy filing by Sr Danny Karl Holcomb, undertaken in Jul 18, 2014 in Shepherd, MI under Chapter 7, concluded with discharge in 10.16.2014 after liquidating assets."
Sr Danny Karl Holcomb — Michigan, 14-21641


ᐅ Jeremy Hudecz, Michigan

Address: 4460 S Wise Rd Shepherd, MI 48883-9343

Bankruptcy Case 16-20234-dob Overview: "The bankruptcy record of Jeremy Hudecz from Shepherd, MI, shows a Chapter 7 case filed in 02/16/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/16/2016."
Jeremy Hudecz — Michigan, 16-20234


ᐅ Linda Hutchinson, Michigan

Address: 5550 W Salt River Rd Shepherd, MI 48883

Concise Description of Bankruptcy Case 10-22958-dob7: "Linda Hutchinson's Chapter 7 bankruptcy, filed in Shepherd, MI in 07.31.2010, led to asset liquidation, with the case closing in 2010-11-04."
Linda Hutchinson — Michigan, 10-22958


ᐅ Matthew Roy Johnson, Michigan

Address: 5024 E Millbrook Rd Shepherd, MI 48883

Concise Description of Bankruptcy Case 12-20776-dob7: "In Shepherd, MI, Matthew Roy Johnson filed for Chapter 7 bankruptcy in 03.09.2012. This case, involving liquidating assets to pay off debts, was resolved by June 13, 2012."
Matthew Roy Johnson — Michigan, 12-20776


ᐅ Vadonna Karsen, Michigan

Address: 1468 E Walton Rd Shepherd, MI 48883

Brief Overview of Bankruptcy Case 10-22963-dob: "The bankruptcy record of Vadonna Karsen from Shepherd, MI, shows a Chapter 7 case filed in 07.31.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-04."
Vadonna Karsen — Michigan, 10-22963


ᐅ Stephanie Keefer, Michigan

Address: 234 E Wright Ave Shepherd, MI 48883

Brief Overview of Bankruptcy Case 10-24413-dob: "The case of Stephanie Keefer in Shepherd, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Keefer — Michigan, 10-24413


ᐅ Jeremy Milan Kile, Michigan

Address: 10486 S Leaton Rd Shepherd, MI 48883

Bankruptcy Case 12-21783-dob Summary: "Shepherd, MI resident Jeremy Milan Kile's 05.31.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-04."
Jeremy Milan Kile — Michigan, 12-21783


ᐅ David R Koch, Michigan

Address: 1348 S Geneva Rd Shepherd, MI 48883-9658

Bankruptcy Case 08-21814-dob Summary: "2008-06-20 marked the beginning of David R Koch's Chapter 13 bankruptcy in Shepherd, MI, entailing a structured repayment schedule, completed by 2013-02-20."
David R Koch — Michigan, 08-21814


ᐅ Jeffery Carl Lawrence, Michigan

Address: 4623 W Isabella Rd Shepherd, MI 48883

Brief Overview of Bankruptcy Case 13-20265-dob: "In Shepherd, MI, Jeffery Carl Lawrence filed for Chapter 7 bankruptcy in 02/04/2013. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2013."
Jeffery Carl Lawrence — Michigan, 13-20265


ᐅ Timothy J Lemm, Michigan

Address: 207 S Chippewa St Shepherd, MI 48883-9078

Bankruptcy Case 15-21856-dob Overview: "The bankruptcy filing by Timothy J Lemm, undertaken in 2015-09-21 in Shepherd, MI under Chapter 7, concluded with discharge in 2015-12-20 after liquidating assets."
Timothy J Lemm — Michigan, 15-21856


ᐅ Christine B Lewis, Michigan

Address: PO Box 352 Shepherd, MI 48883

Snapshot of U.S. Bankruptcy Proceeding Case 11-20109-dob: "Christine B Lewis's bankruptcy, initiated in 01/14/2011 and concluded by 04.20.2011 in Shepherd, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine B Lewis — Michigan, 11-20109


ᐅ Dennis Loomis, Michigan

Address: 3125 E South County Line Rd Shepherd, MI 48883

Concise Description of Bankruptcy Case 10-20987-dob7: "The bankruptcy record of Dennis Loomis from Shepherd, MI, shows a Chapter 7 case filed in 03.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Dennis Loomis — Michigan, 10-20987


ᐅ Luanna Lovejoy, Michigan

Address: 6651 S Loomis Rd Shepherd, MI 48883

Concise Description of Bankruptcy Case 10-22774-dob7: "In Shepherd, MI, Luanna Lovejoy filed for Chapter 7 bankruptcy in 07/17/2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Luanna Lovejoy — Michigan, 10-22774


ᐅ Sue Lowe, Michigan

Address: 5350 S Shepherd Rd Shepherd, MI 48883

Bankruptcy Case 10-20675-dob Overview: "Shepherd, MI resident Sue Lowe's 2010-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 2, 2010."
Sue Lowe — Michigan, 10-20675


ᐅ Stephen Mahon, Michigan

Address: 8890 S Federal Rd Shepherd, MI 48883

Snapshot of U.S. Bankruptcy Proceeding Case 10-21961-dob: "The bankruptcy filing by Stephen Mahon, undertaken in 05/14/2010 in Shepherd, MI under Chapter 7, concluded with discharge in August 18, 2010 after liquidating assets."
Stephen Mahon — Michigan, 10-21961


ᐅ Lori Maney, Michigan

Address: 8430 S Federal Rd Shepherd, MI 48883

Concise Description of Bankruptcy Case 09-23951-dob7: "The bankruptcy record of Lori Maney from Shepherd, MI, shows a Chapter 7 case filed in 2009-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Lori Maney — Michigan, 09-23951


ᐅ Karen Mae Mccray, Michigan

Address: 3696 W Stewart Rd Shepherd, MI 48883

Concise Description of Bankruptcy Case 12-22638-dob7: "The bankruptcy record of Karen Mae Mccray from Shepherd, MI, shows a Chapter 7 case filed in September 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 12.15.2012."
Karen Mae Mccray — Michigan, 12-22638


ᐅ Melvin Mark Mccray, Michigan

Address: 3680 W Stewart Rd Shepherd, MI 48883

Concise Description of Bankruptcy Case 12-21046-dob7: "The case of Melvin Mark Mccray in Shepherd, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melvin Mark Mccray — Michigan, 12-21046


ᐅ Jeremy Mccutcheon, Michigan

Address: PO Box 3 Shepherd, MI 48883

Bankruptcy Case 09-23867-dob Overview: "The bankruptcy record of Jeremy Mccutcheon from Shepherd, MI, shows a Chapter 7 case filed in 2009-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Jeremy Mccutcheon — Michigan, 09-23867


ᐅ Patrick Allen Mcneill, Michigan

Address: 1265 S Coleman Rd Shepherd, MI 48883-8603

Snapshot of U.S. Bankruptcy Proceeding Case 09-23294-dob: "Patrick Allen Mcneill's Shepherd, MI bankruptcy under Chapter 13 in September 11, 2009 led to a structured repayment plan, successfully discharged in November 2012."
Patrick Allen Mcneill — Michigan, 09-23294


ᐅ Jr Phillip Mena, Michigan

Address: 9057 S Crawford Rd Shepherd, MI 48883

Bankruptcy Case 10-21250-dob Summary: "In a Chapter 7 bankruptcy case, Jr Phillip Mena from Shepherd, MI, saw his proceedings start in 2010-03-30 and complete by July 2010, involving asset liquidation."
Jr Phillip Mena — Michigan, 10-21250


ᐅ Michael Morningstar, Michigan

Address: 4726 W Isabella Rd Shepherd, MI 48883

Snapshot of U.S. Bankruptcy Proceeding Case 10-20412-dob: "Shepherd, MI resident Michael Morningstar's 2010-02-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/15/2010."
Michael Morningstar — Michigan, 10-20412


ᐅ Heather Murray, Michigan

Address: 10495 E Pleasant Valley Rd Shepherd, MI 48883-9355

Brief Overview of Bankruptcy Case 2014-21739-dob: "Shepherd, MI resident Heather Murray's July 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.28.2014."
Heather Murray — Michigan, 2014-21739


ᐅ Angela Nader, Michigan

Address: 3030 W Prairie Rd Shepherd, MI 48883

Bankruptcy Case 09-24491-dob Overview: "Shepherd, MI resident Angela Nader's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-16."
Angela Nader — Michigan, 09-24491


ᐅ Rebecca S Newport, Michigan

Address: 9171 S Crawford Rd Shepherd, MI 48883-8505

Brief Overview of Bankruptcy Case 14-22655-dob: "Shepherd, MI resident Rebecca S Newport's 12.03.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Rebecca S Newport — Michigan, 14-22655


ᐅ Cheryll Nordin, Michigan

Address: PO Box 192 Shepherd, MI 48883

Concise Description of Bankruptcy Case 10-21722-dob7: "Cheryll Nordin's Chapter 7 bankruptcy, filed in Shepherd, MI in 2010-04-29, led to asset liquidation, with the case closing in 08/03/2010."
Cheryll Nordin — Michigan, 10-21722


ᐅ Jason Frederick Nugent, Michigan

Address: 11700 S Loomis Rd Shepherd, MI 48883

Bankruptcy Case 11-21883-dob Overview: "The case of Jason Frederick Nugent in Shepherd, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Frederick Nugent — Michigan, 11-21883


ᐅ Heidi Sandra Olan, Michigan

Address: 127 S Union St Apt B3 Shepherd, MI 48883

Bankruptcy Case 11-21425-dob Overview: "In a Chapter 7 bankruptcy case, Heidi Sandra Olan from Shepherd, MI, saw her proceedings start in Apr 16, 2011 and complete by Jul 21, 2011, involving asset liquidation."
Heidi Sandra Olan — Michigan, 11-21425


ᐅ Rochelle M Oshay, Michigan

Address: PO Box 586 Shepherd, MI 48883

Snapshot of U.S. Bankruptcy Proceeding Case 12-22080-dob: "The bankruptcy filing by Rochelle M Oshay, undertaken in 07/02/2012 in Shepherd, MI under Chapter 7, concluded with discharge in 2012-10-06 after liquidating assets."
Rochelle M Oshay — Michigan, 12-22080


ᐅ Bonnie Jo Ososki, Michigan

Address: 3123 W Prairie Rd Shepherd, MI 48883-9647

Brief Overview of Bankruptcy Case 15-21764-dob: "Bonnie Jo Ososki's bankruptcy, initiated in August 2015 and concluded by 2015-11-29 in Shepherd, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonnie Jo Ososki — Michigan, 15-21764


ᐅ Marvin Lee Ososki, Michigan

Address: 3123 W Prairie Rd Shepherd, MI 48883-9647

Bankruptcy Case 15-21764-dob Overview: "The bankruptcy filing by Marvin Lee Ososki, undertaken in 08.31.2015 in Shepherd, MI under Chapter 7, concluded with discharge in Nov 29, 2015 after liquidating assets."
Marvin Lee Ososki — Michigan, 15-21764


ᐅ Angela Rae Overmyer, Michigan

Address: PO Box 275 Shepherd, MI 48883

Snapshot of U.S. Bankruptcy Proceeding Case 11-21306-dob: "In Shepherd, MI, Angela Rae Overmyer filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Angela Rae Overmyer — Michigan, 11-21306


ᐅ Melinda S Peacock, Michigan

Address: 1073 E Fremont Rd Shepherd, MI 48883

Bankruptcy Case 11-23020-dob Summary: "In Shepherd, MI, Melinda S Peacock filed for Chapter 7 bankruptcy in 09/15/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-06."
Melinda S Peacock — Michigan, 11-23020


ᐅ Shannon Ann Peak, Michigan

Address: 7055 E Fremont Rd Shepherd, MI 48883

Concise Description of Bankruptcy Case 13-23100-dob7: "Shepherd, MI resident Shannon Ann Peak's 2013-12-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-16."
Shannon Ann Peak — Michigan, 13-23100


ᐅ Marcos Anthony Phelps, Michigan

Address: 8524 E Walton Rd Shepherd, MI 48883-9039

Concise Description of Bankruptcy Case 14-20418-dob7: "The bankruptcy filing by Marcos Anthony Phelps, undertaken in 02.28.2014 in Shepherd, MI under Chapter 7, concluded with discharge in 05.29.2014 after liquidating assets."
Marcos Anthony Phelps — Michigan, 14-20418


ᐅ Deborah Priest, Michigan

Address: 325 S Chippewa St Apt 206 Shepherd, MI 48883

Bankruptcy Case 10-22965-dob Overview: "The case of Deborah Priest in Shepherd, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Priest — Michigan, 10-22965


ᐅ Fredie Joe Roberts, Michigan

Address: 411 East Dr Shepherd, MI 48883

Brief Overview of Bankruptcy Case 12-20517-dob: "The bankruptcy record of Fredie Joe Roberts from Shepherd, MI, shows a Chapter 7 case filed in 2012-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in 05/28/2012."
Fredie Joe Roberts — Michigan, 12-20517


ᐅ George E Robinson, Michigan

Address: 1125 N Coleman Rd Shepherd, MI 48883

Concise Description of Bankruptcy Case 12-20168-dob7: "The bankruptcy record of George E Robinson from Shepherd, MI, shows a Chapter 7 case filed in January 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 28, 2012."
George E Robinson — Michigan, 12-20168


ᐅ Virginia May Robinson, Michigan

Address: 5575 W Huckleberry Rd Shepherd, MI 48883

Bankruptcy Case 12-23187-dob Summary: "Virginia May Robinson's Chapter 7 bankruptcy, filed in Shepherd, MI in November 2012, led to asset liquidation, with the case closing in Feb 5, 2013."
Virginia May Robinson — Michigan, 12-23187


ᐅ Antonio Villareal Rodriguez, Michigan

Address: 7448 S Summerton Rd Shepherd, MI 48883

Bankruptcy Case 12-21715-dob Summary: "Antonio Villareal Rodriguez's bankruptcy, initiated in 05.23.2012 and concluded by 2012-08-27 in Shepherd, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Villareal Rodriguez — Michigan, 12-21715


ᐅ Joanna Marie Ross, Michigan

Address: 11571 E Deerfield Rd Shepherd, MI 48883

Snapshot of U.S. Bankruptcy Proceeding Case 13-22918-dob: "The bankruptcy filing by Joanna Marie Ross, undertaken in 2013-11-12 in Shepherd, MI under Chapter 7, concluded with discharge in 2014-02-16 after liquidating assets."
Joanna Marie Ross — Michigan, 13-22918


ᐅ Kenneth Leroy Ruby, Michigan

Address: 110 E Boulevard St Shepherd, MI 48883

Snapshot of U.S. Bankruptcy Proceeding Case 11-22482-dob: "Shepherd, MI resident Kenneth Leroy Ruby's 07.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 26, 2011."
Kenneth Leroy Ruby — Michigan, 11-22482


ᐅ Harold G Salter, Michigan

Address: 5859 W Dopp Rd Shepherd, MI 48883

Bankruptcy Case 11-20066-dob Summary: "Shepherd, MI resident Harold G Salter's 01/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Harold G Salter — Michigan, 11-20066


ᐅ Connie Jean Sandel, Michigan

Address: 7566 S Wise Rd Shepherd, MI 48883

Bankruptcy Case 12-23167-dob Summary: "In a Chapter 7 bankruptcy case, Connie Jean Sandel from Shepherd, MI, saw their proceedings start in Oct 31, 2012 and complete by 2013-02-04, involving asset liquidation."
Connie Jean Sandel — Michigan, 12-23167


ᐅ Jerry Smith, Michigan

Address: 1606 S Coleman Rd Shepherd, MI 48883

Brief Overview of Bankruptcy Case 10-23712-dob: "The bankruptcy filing by Jerry Smith, undertaken in 10/01/2010 in Shepherd, MI under Chapter 7, concluded with discharge in January 10, 2011 after liquidating assets."
Jerry Smith — Michigan, 10-23712


ᐅ Jeremy David Smith, Michigan

Address: 325 S Chippewa St Apt 207 Shepherd, MI 48883

Bankruptcy Case 13-20892-dob Summary: "Jeremy David Smith's bankruptcy, initiated in March 30, 2013 and concluded by July 4, 2013 in Shepherd, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy David Smith — Michigan, 13-20892


ᐅ Christopher Smith, Michigan

Address: 8288 Upton Dr Shepherd, MI 48883

Concise Description of Bankruptcy Case 09-24029-dob7: "Christopher Smith's Chapter 7 bankruptcy, filed in Shepherd, MI in 2009-11-05, led to asset liquidation, with the case closing in February 2010."
Christopher Smith — Michigan, 09-24029


ᐅ Jr Willis Culver Smith, Michigan

Address: 3970 S Isabella County Line Rd Shepherd, MI 48883

Bankruptcy Case 11-23048-dob Overview: "Jr Willis Culver Smith's Chapter 7 bankruptcy, filed in Shepherd, MI in September 2011, led to asset liquidation, with the case closing in 12.24.2011."
Jr Willis Culver Smith — Michigan, 11-23048


ᐅ Michelle Lee Solomon, Michigan

Address: 67 S Alamando Rd Shepherd, MI 48883

Bankruptcy Case 12-22084-dob Summary: "Shepherd, MI resident Michelle Lee Solomon's 2012-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-06."
Michelle Lee Solomon — Michigan, 12-22084


ᐅ Holcomb Debora Kay Spangler, Michigan

Address: 3123 W Isabella Rd Shepherd, MI 48883-9644

Concise Description of Bankruptcy Case 2014-21641-dob7: "Holcomb Debora Kay Spangler's Chapter 7 bankruptcy, filed in Shepherd, MI in 2014-07-18, led to asset liquidation, with the case closing in 2014-10-16."
Holcomb Debora Kay Spangler — Michigan, 2014-21641


ᐅ Donald Duane Stoner, Michigan

Address: 5555 W Huckleberry Rd Shepherd, MI 48883

Bankruptcy Case 09-23456-dob Overview: "Donald Duane Stoner's Chapter 7 bankruptcy, filed in Shepherd, MI in September 2009, led to asset liquidation, with the case closing in 01/04/2010."
Donald Duane Stoner — Michigan, 09-23456


ᐅ Julie Ann Sunderman, Michigan

Address: 460 N Cottage Ave # A Shepherd, MI 48883

Bankruptcy Case 11-23782-dob Summary: "Julie Ann Sunderman's bankruptcy, initiated in December 7, 2011 and concluded by March 12, 2012 in Shepherd, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Ann Sunderman — Michigan, 11-23782


ᐅ Mark Anthony Sura, Michigan

Address: 4574 E Blanchard Rd Shepherd, MI 48883-8534

Bankruptcy Case 2014-21479-dob Summary: "Shepherd, MI resident Mark Anthony Sura's June 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Mark Anthony Sura — Michigan, 2014-21479


ᐅ Michael Robert Swanson, Michigan

Address: 2310 W Fremont Rd Shepherd, MI 48883-9540

Bankruptcy Case 14-22852-dob Summary: "In Shepherd, MI, Michael Robert Swanson filed for Chapter 7 bankruptcy in 2014-12-31. This case, involving liquidating assets to pay off debts, was resolved by March 31, 2015."
Michael Robert Swanson — Michigan, 14-22852