personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sheridan, 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 Rita Joy Ashbaugh, Michigan

Address: 453 E Condensery Rd Lot 1 Sheridan, MI 48884-9717

Bankruptcy Case 10-02445-jrh Summary: "Rita Joy Ashbaugh's Sheridan, MI bankruptcy under Chapter 13 in Feb 28, 2010 led to a structured repayment plan, successfully discharged in 2012-10-26."
Rita Joy Ashbaugh — Michigan, 10-02445


ᐅ Gregory Billett, Michigan

Address: 6170 W Peck Rd Sheridan, MI 48884

Brief Overview of Bankruptcy Case 10-14340-jrh: "The bankruptcy filing by Gregory Billett, undertaken in 2010-12-03 in Sheridan, MI under Chapter 7, concluded with discharge in March 9, 2011 after liquidating assets."
Gregory Billett — Michigan, 10-14340


ᐅ Jason Troy Borrow, Michigan

Address: 6970 S Brown Rd Sheridan, MI 48884-9353

Concise Description of Bankruptcy Case 15-01423-jwb7: "Jason Troy Borrow's bankruptcy, initiated in 03/12/2015 and concluded by Jun 10, 2015 in Sheridan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Troy Borrow — Michigan, 15-01423


ᐅ Peter L Borstler, Michigan

Address: 2143 E Beardslee Rd Sheridan, MI 48884-9306

Snapshot of U.S. Bankruptcy Proceeding Case 15-03672-jwb: "Peter L Borstler's bankruptcy, initiated in June 25, 2015 and concluded by September 2015 in Sheridan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter L Borstler — Michigan, 15-03672


ᐅ Jeffrey Bott, Michigan

Address: 2268 E Sidney Rd Sheridan, MI 48884-9335

Bankruptcy Case 16-02190-jwb Overview: "The bankruptcy filing by Jeffrey Bott, undertaken in 04.20.2016 in Sheridan, MI under Chapter 7, concluded with discharge in 07.19.2016 after liquidating assets."
Jeffrey Bott — Michigan, 16-02190


ᐅ Christina Bott, Michigan

Address: 2268 E Sidney Rd Sheridan, MI 48884-9335

Bankruptcy Case 16-02190-jwb Summary: "The bankruptcy record of Christina Bott from Sheridan, MI, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-19."
Christina Bott — Michigan, 16-02190


ᐅ Sharon Rene Bowerman, Michigan

Address: 608 E Eisenhower St Sheridan, MI 48884-8302

Bankruptcy Case 14-01158-jrh Summary: "Sharon Rene Bowerman's bankruptcy, initiated in February 26, 2014 and concluded by May 27, 2014 in Sheridan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Rene Bowerman — Michigan, 14-01158


ᐅ Leslie Marie Buron, Michigan

Address: 129 S Cass St Sheridan, MI 48884-5131

Bankruptcy Case 15-06348-jwb Summary: "Sheridan, MI resident Leslie Marie Buron's 2015-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/18/2016."
Leslie Marie Buron — Michigan, 15-06348


ᐅ Douglas Charles Carns, Michigan

Address: 4553 S Miles Rd Sheridan, MI 48884

Concise Description of Bankruptcy Case 11-12417-jdg7: "In a Chapter 7 bankruptcy case, Douglas Charles Carns from Sheridan, MI, saw his proceedings start in 12.17.2011 and complete by March 2012, involving asset liquidation."
Douglas Charles Carns — Michigan, 11-12417


ᐅ Jr Robert J Carpenter, Michigan

Address: 7455 Stevenson Rd Sheridan, MI 48884

Bankruptcy Case 11-04178-swd Summary: "Jr Robert J Carpenter's Chapter 7 bankruptcy, filed in Sheridan, MI in 04.13.2011, led to asset liquidation, with the case closing in July 18, 2011."
Jr Robert J Carpenter — Michigan, 11-04178


ᐅ Allen M Christensen, Michigan

Address: 453 E Condensery Rd Lot 14 Sheridan, MI 48884

Bankruptcy Case 11-00018-jdg Overview: "Allen M Christensen's bankruptcy, initiated in 01/03/2011 and concluded by Apr 13, 2011 in Sheridan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen M Christensen — Michigan, 11-00018


ᐅ Keith Ray Cooper, Michigan

Address: 421 Evergreen St Sheridan, MI 48884

Brief Overview of Bankruptcy Case 11-07848-jrh: "Keith Ray Cooper's Chapter 7 bankruptcy, filed in Sheridan, MI in 07.22.2011, led to asset liquidation, with the case closing in October 2011."
Keith Ray Cooper — Michigan, 11-07848


ᐅ William Richard Corl, Michigan

Address: 7144 S Townhall Rd Sheridan, MI 48884-9716

Bankruptcy Case 16-00206-jwb Overview: "The bankruptcy record of William Richard Corl from Sheridan, MI, shows a Chapter 7 case filed in 01/19/2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 18, 2016."
William Richard Corl — Michigan, 16-00206


ᐅ Ronald Carl Corwin, Michigan

Address: 4504 S Miles Rd Sheridan, MI 48884-9380

Bankruptcy Case 09-08073-jdg Overview: "Ronald Carl Corwin's Sheridan, MI bankruptcy under Chapter 13 in 07/07/2009 led to a structured repayment plan, successfully discharged in 02.21.2013."
Ronald Carl Corwin — Michigan, 09-08073


ᐅ Tammy Covert, Michigan

Address: 1259 Holland Lake Rd Sheridan, MI 48884

Snapshot of U.S. Bankruptcy Proceeding Case 09-15271-jrh: "In a Chapter 7 bankruptcy case, Tammy Covert from Sheridan, MI, saw her proceedings start in December 31, 2009 and complete by 2010-04-09, involving asset liquidation."
Tammy Covert — Michigan, 09-15271


ᐅ Nicole M Crippen, Michigan

Address: 1150 Joshua Dr Sheridan, MI 48884

Bankruptcy Case 12-02119-jdg Summary: "Nicole M Crippen's Chapter 7 bankruptcy, filed in Sheridan, MI in 03/08/2012, led to asset liquidation, with the case closing in 06.12.2012."
Nicole M Crippen — Michigan, 12-02119


ᐅ Brian Deberg, Michigan

Address: 1231 W Sessions Rd Sheridan, MI 48884

Brief Overview of Bankruptcy Case 10-09982-swd: "Sheridan, MI resident Brian Deberg's 2010-08-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 21, 2010."
Brian Deberg — Michigan, 10-09982


ᐅ Angle Latonya Mary Diskin, Michigan

Address: 5210 Beaver Dr Sheridan, MI 48884-9309

Brief Overview of Bankruptcy Case 14-05502-swd: "The bankruptcy filing by Angle Latonya Mary Diskin, undertaken in Aug 19, 2014 in Sheridan, MI under Chapter 7, concluded with discharge in November 17, 2014 after liquidating assets."
Angle Latonya Mary Diskin — Michigan, 14-05502


ᐅ Angle Michael Clifford Diskin, Michigan

Address: 5210 Beaver Dr Sheridan, MI 48884-9309

Bankruptcy Case 14-05502-swd Overview: "The bankruptcy record of Angle Michael Clifford Diskin from Sheridan, MI, shows a Chapter 7 case filed in August 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-17."
Angle Michael Clifford Diskin — Michigan, 14-05502


ᐅ Kayla Ebright, Michigan

Address: 4689 S Sheridan Rd Sheridan, MI 48884

Brief Overview of Bankruptcy Case 10-09625-jrh: "Sheridan, MI resident Kayla Ebright's 08/04/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Kayla Ebright — Michigan, 10-09625


ᐅ Lora Edgar, Michigan

Address: 5688 S Stevenson Rd Sheridan, MI 48884

Bankruptcy Case 10-04450-jrh Overview: "Lora Edgar's Chapter 7 bankruptcy, filed in Sheridan, MI in 2010-04-06, led to asset liquidation, with the case closing in 07/11/2010."
Lora Edgar — Michigan, 10-04450


ᐅ Mandy Edwards, Michigan

Address: PO Box 23 Sheridan, MI 48884

Brief Overview of Bankruptcy Case 10-05501-jrh: "Mandy Edwards's Chapter 7 bankruptcy, filed in Sheridan, MI in April 28, 2010, led to asset liquidation, with the case closing in 08.02.2010."
Mandy Edwards — Michigan, 10-05501


ᐅ Harry William Eldridge, Michigan

Address: 3402 E Boyer Rd Sheridan, MI 48884

Snapshot of U.S. Bankruptcy Proceeding Case 11-08307-jdg: "Sheridan, MI resident Harry William Eldridge's August 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-12."
Harry William Eldridge — Michigan, 11-08307


ᐅ Troy Everingham, Michigan

Address: 9338 S Castle Rd Sheridan, MI 48884

Snapshot of U.S. Bankruptcy Proceeding Case 13-06368-jrh: "Troy Everingham's bankruptcy, initiated in Aug 9, 2013 and concluded by 11.13.2013 in Sheridan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy Everingham — Michigan, 13-06368


ᐅ Rodney Blain Ewalt, Michigan

Address: 2813 E Condensery Rd Sheridan, MI 48884

Bankruptcy Case 12-06184-jdg Overview: "Rodney Blain Ewalt's bankruptcy, initiated in Jun 30, 2012 and concluded by 2012-10-04 in Sheridan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney Blain Ewalt — Michigan, 12-06184


ᐅ Donald Fahler, Michigan

Address: 3327 E Boyer Rd Sheridan, MI 48884-8706

Bankruptcy Case 15-01693-swd Summary: "In Sheridan, MI, Donald Fahler filed for Chapter 7 bankruptcy in Mar 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 22, 2015."
Donald Fahler — Michigan, 15-01693


ᐅ Jr Joseph Lewis Falsetta, Michigan

Address: 830 E Carson City Rd Sheridan, MI 48884

Brief Overview of Bankruptcy Case 12-02937-jrh: "In Sheridan, MI, Jr Joseph Lewis Falsetta filed for Chapter 7 bankruptcy in 2012-03-28. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-02."
Jr Joseph Lewis Falsetta — Michigan, 12-02937


ᐅ Jack Roy Gachter, Michigan

Address: 713 E Condensery Rd Sheridan, MI 48884-9758

Bankruptcy Case 16-00640-jwb Overview: "Sheridan, MI resident Jack Roy Gachter's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-12."
Jack Roy Gachter — Michigan, 16-00640


ᐅ Tony C Gallagher, Michigan

Address: 4917 S Holland Rd Sheridan, MI 48884

Brief Overview of Bankruptcy Case 12-11078-jrh: "The case of Tony C Gallagher in Sheridan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony C Gallagher — Michigan, 12-11078


ᐅ Donald Victor Getts, Michigan

Address: 2157 E Sidney Rd Sheridan, MI 48884

Bankruptcy Case 11-00600-jdg Summary: "The bankruptcy filing by Donald Victor Getts, undertaken in 2011-01-25 in Sheridan, MI under Chapter 7, concluded with discharge in May 4, 2011 after liquidating assets."
Donald Victor Getts — Michigan, 11-00600


ᐅ Karen S Gorby, Michigan

Address: 3403 Holland Lake Rd Sheridan, MI 48884

Bankruptcy Case 13-06881-jdg Summary: "The bankruptcy record of Karen S Gorby from Sheridan, MI, shows a Chapter 7 case filed in August 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 3, 2013."
Karen S Gorby — Michigan, 13-06881


ᐅ Christopher D Gorman, Michigan

Address: 766 Dorothy Bowen Dr Sheridan, MI 48884

Brief Overview of Bankruptcy Case 11-11516-jdg: "In Sheridan, MI, Christopher D Gorman filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 21, 2012."
Christopher D Gorman — Michigan, 11-11516


ᐅ Tonja Hagerman, Michigan

Address: 453 E Condensery Rd Lot 2 Sheridan, MI 48884

Snapshot of U.S. Bankruptcy Proceeding Case 10-09012-jdg: "In a Chapter 7 bankruptcy case, Tonja Hagerman from Sheridan, MI, saw her proceedings start in 07/21/2010 and complete by October 2010, involving asset liquidation."
Tonja Hagerman — Michigan, 10-09012


ᐅ Brittany Jo Haling, Michigan

Address: 1505 E Beardslee Rd Sheridan, MI 48884

Brief Overview of Bankruptcy Case 12-02358-jdg: "The case of Brittany Jo Haling in Sheridan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brittany Jo Haling — Michigan, 12-02358


ᐅ Iii John Robert Hudson, Michigan

Address: 4727 S Lund Rd Sheridan, MI 48884

Brief Overview of Bankruptcy Case 11-12725-jdg: "In Sheridan, MI, Iii John Robert Hudson filed for Chapter 7 bankruptcy in 2011-12-29. This case, involving liquidating assets to pay off debts, was resolved by April 3, 2012."
Iii John Robert Hudson — Michigan, 11-12725


ᐅ Rosemary J James, Michigan

Address: PO Box 7 Sheridan, MI 48884

Bankruptcy Case 11-04284-jdg Summary: "The bankruptcy filing by Rosemary J James, undertaken in April 15, 2011 in Sheridan, MI under Chapter 7, concluded with discharge in 2011-07-20 after liquidating assets."
Rosemary J James — Michigan, 11-04284


ᐅ Andrew W Jasin, Michigan

Address: 7322 S Derby Rd Sheridan, MI 48884-9366

Bankruptcy Case 2014-02241-jwb Overview: "Andrew W Jasin's bankruptcy, initiated in 03/31/2014 and concluded by 2014-06-29 in Sheridan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew W Jasin — Michigan, 2014-02241


ᐅ Holly S Jordan, Michigan

Address: 3193 S Tow Rd Sheridan, MI 48884-9743

Concise Description of Bankruptcy Case 16-01409-jwb7: "The bankruptcy filing by Holly S Jordan, undertaken in 03/17/2016 in Sheridan, MI under Chapter 7, concluded with discharge in 06/15/2016 after liquidating assets."
Holly S Jordan — Michigan, 16-01409


ᐅ Cogswell Brandie Kornoelje, Michigan

Address: 1890 E Beardslee Rd Sheridan, MI 48884-9304

Bankruptcy Case 16-03134-swd Overview: "The bankruptcy record of Cogswell Brandie Kornoelje from Sheridan, MI, shows a Chapter 7 case filed in 2016-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Cogswell Brandie Kornoelje — Michigan, 16-03134


ᐅ Dale P Kremsreiter, Michigan

Address: PO Box 22 Sheridan, MI 48884

Snapshot of U.S. Bankruptcy Proceeding Case 11-10676-jrh: "Dale P Kremsreiter's bankruptcy, initiated in 10/22/2011 and concluded by January 2012 in Sheridan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale P Kremsreiter — Michigan, 11-10676


ᐅ Gary Gene Kroesing, Michigan

Address: 5449 Beaver Dr Sheridan, MI 48884

Snapshot of U.S. Bankruptcy Proceeding Case 13-04421-jdg: "Sheridan, MI resident Gary Gene Kroesing's 2013-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Gary Gene Kroesing — Michigan, 13-04421


ᐅ Daniel Aaron Kyes, Michigan

Address: 7258 S Vickeryville Rd Sheridan, MI 48884-9727

Snapshot of U.S. Bankruptcy Proceeding Case 16-00199-jwb: "The bankruptcy filing by Daniel Aaron Kyes, undertaken in 2016-01-19 in Sheridan, MI under Chapter 7, concluded with discharge in 04/18/2016 after liquidating assets."
Daniel Aaron Kyes — Michigan, 16-00199


ᐅ Liane Kay Lancaster, Michigan

Address: 7221 Carlson Rd Sheridan, MI 48884-9210

Concise Description of Bankruptcy Case 15-00181-jwb7: "In a Chapter 7 bankruptcy case, Liane Kay Lancaster from Sheridan, MI, saw her proceedings start in Jan 15, 2015 and complete by 04.15.2015, involving asset liquidation."
Liane Kay Lancaster — Michigan, 15-00181


ᐅ Bob Lear, Michigan

Address: 4828 S Vickeryville Rd Sheridan, MI 48884

Snapshot of U.S. Bankruptcy Proceeding Case 10-12645-jdg: "Bob Lear's bankruptcy, initiated in 2010-10-22 and concluded by January 31, 2011 in Sheridan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bob Lear — Michigan, 10-12645


ᐅ Jennifer Maxted, Michigan

Address: 453 E Condensery Rd Lot 3 Sheridan, MI 48884

Bankruptcy Case 10-13267-jdg Overview: "Sheridan, MI resident Jennifer Maxted's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 14, 2011."
Jennifer Maxted — Michigan, 10-13267


ᐅ John H Mental, Michigan

Address: 6769 S Sheridan Rd Sheridan, MI 48884

Bankruptcy Case 12-07241-jdg Summary: "In a Chapter 7 bankruptcy case, John H Mental from Sheridan, MI, saw their proceedings start in 2012-08-06 and complete by November 2012, involving asset liquidation."
John H Mental — Michigan, 12-07241


ᐅ Patrick Millard, Michigan

Address: 4485 S Miles Rd Sheridan, MI 48884

Snapshot of U.S. Bankruptcy Proceeding Case 10-12749-jdg: "Sheridan, MI resident Patrick Millard's October 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-30."
Patrick Millard — Michigan, 10-12749


ᐅ Cindy Lee Miller, Michigan

Address: 6714 S Townhall Rd Sheridan, MI 48884-9757

Bankruptcy Case 15-05052-swd Overview: "In a Chapter 7 bankruptcy case, Cindy Lee Miller from Sheridan, MI, saw her proceedings start in September 14, 2015 and complete by 12.13.2015, involving asset liquidation."
Cindy Lee Miller — Michigan, 15-05052


ᐅ John Joseph Miller, Michigan

Address: 121 E Grant St Sheridan, MI 48884

Bankruptcy Case 11-03374-jdg Overview: "The case of John Joseph Miller in Sheridan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Joseph Miller — Michigan, 11-03374


ᐅ Robin Jo Miller, Michigan

Address: 2101 E Beardslee Rd Sheridan, MI 48884

Snapshot of U.S. Bankruptcy Proceeding Case 12-08746-jdg: "Robin Jo Miller's Chapter 7 bankruptcy, filed in Sheridan, MI in 2012-10-01, led to asset liquidation, with the case closing in Jan 5, 2013."
Robin Jo Miller — Michigan, 12-08746


ᐅ Beverly Jean Morse, Michigan

Address: 604 E Eisenhower St Apt 3 Sheridan, MI 48884

Snapshot of U.S. Bankruptcy Proceeding Case 12-01594-jdg: "Beverly Jean Morse's Chapter 7 bankruptcy, filed in Sheridan, MI in February 27, 2012, led to asset liquidation, with the case closing in 06.02.2012."
Beverly Jean Morse — Michigan, 12-01594


ᐅ Crystal Michelle Murry, Michigan

Address: 6403 Townhall Rd Sheridan, MI 48884

Snapshot of U.S. Bankruptcy Proceeding Case 13-03044-jrh: "Crystal Michelle Murry's bankruptcy, initiated in 04/10/2013 and concluded by July 15, 2013 in Sheridan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Michelle Murry — Michigan, 13-03044


ᐅ Jr Earl Musser, Michigan

Address: 777 E Condensery Rd Sheridan, MI 48884

Snapshot of U.S. Bankruptcy Proceeding Case 10-15159-jdg: "Jr Earl Musser's bankruptcy, initiated in 12.29.2010 and concluded by April 2011 in Sheridan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Earl Musser — Michigan, 10-15159


ᐅ Elizabeth Ann Marie Ogden, Michigan

Address: 6970 S Brown Rd Sheridan, MI 48884-9353

Brief Overview of Bankruptcy Case 15-01423-jwb: "Elizabeth Ann Marie Ogden's bankruptcy, initiated in 2015-03-12 and concluded by 06/10/2015 in Sheridan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Ann Marie Ogden — Michigan, 15-01423


ᐅ Joseph W Orin, Michigan

Address: 3046 Mallard Dr Sheridan, MI 48884

Bankruptcy Case 12-09039-jdg Overview: "Joseph W Orin's bankruptcy, initiated in 2012-10-10 and concluded by 01.14.2013 in Sheridan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph W Orin — Michigan, 12-09039


ᐅ Deceased Wallace Carl Oswald, Michigan

Address: 206 E Fargo St Sheridan, MI 48884-9601

Snapshot of U.S. Bankruptcy Proceeding Case 10-06715-jdg: "Filing for Chapter 13 bankruptcy in May 2010, Deceased Wallace Carl Oswald from Sheridan, MI, structured a repayment plan, achieving discharge in Aug 15, 2013."
Deceased Wallace Carl Oswald — Michigan, 10-06715


ᐅ Candace Mae Outman, Michigan

Address: 4853 S Miller Rd Sheridan, MI 48884-9382

Snapshot of U.S. Bankruptcy Proceeding Case 15-02786-jwb: "The case of Candace Mae Outman in Sheridan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candace Mae Outman — Michigan, 15-02786


ᐅ Paul Martin Petersen, Michigan

Address: 4681 S Sheridan Rd Sheridan, MI 48884-8201

Bankruptcy Case 16-00916-jwb Summary: "The bankruptcy record of Paul Martin Petersen from Sheridan, MI, shows a Chapter 7 case filed in 2016-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in 05.26.2016."
Paul Martin Petersen — Michigan, 16-00916


ᐅ Bonnie Lee Petersen, Michigan

Address: 4681 S Sheridan Rd Sheridan, MI 48884-8201

Concise Description of Bankruptcy Case 16-00916-jwb7: "The bankruptcy filing by Bonnie Lee Petersen, undertaken in February 2016 in Sheridan, MI under Chapter 7, concluded with discharge in May 26, 2016 after liquidating assets."
Bonnie Lee Petersen — Michigan, 16-00916


ᐅ Laren L Pharr, Michigan

Address: 6701 S Cedar Lake Rd Sheridan, MI 48884

Bankruptcy Case 11-10742-jdg Overview: "Sheridan, MI resident Laren L Pharr's 2011-10-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Laren L Pharr — Michigan, 11-10742


ᐅ David Lee Prater, Michigan

Address: 5849 S Tow Rd Sheridan, MI 48884-9772

Brief Overview of Bankruptcy Case 09-23496-dob: "Chapter 13 bankruptcy for David Lee Prater in Sheridan, MI began in 09/29/2009, focusing on debt restructuring, concluding with plan fulfillment in 2012-10-02."
David Lee Prater — Michigan, 09-23496


ᐅ Mario Rebollar, Michigan

Address: 4088 S Lund Rd Sheridan, MI 48884

Bankruptcy Case 09-12899-swd Summary: "Sheridan, MI resident Mario Rebollar's Oct 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.09.2010."
Mario Rebollar — Michigan, 09-12899


ᐅ Thomas Wayne Rice, Michigan

Address: 7303 S Brown Rd Sheridan, MI 48884

Brief Overview of Bankruptcy Case 13-03170-jrh: "Thomas Wayne Rice's bankruptcy, initiated in April 2013 and concluded by July 17, 2013 in Sheridan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Wayne Rice — Michigan, 13-03170


ᐅ Billy Lee Richmond, Michigan

Address: 5544 S Cedar Lake Rd Sheridan, MI 48884

Bankruptcy Case 11-00080-swd Summary: "In Sheridan, MI, Billy Lee Richmond filed for Chapter 7 bankruptcy in January 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-11."
Billy Lee Richmond — Michigan, 11-00080


ᐅ Randy L Ripley, Michigan

Address: 7918 Stevenson Rd Sheridan, MI 48884

Bankruptcy Case 13-06357-jdg Overview: "In a Chapter 7 bankruptcy case, Randy L Ripley from Sheridan, MI, saw their proceedings start in 08.08.2013 and complete by 2013-11-12, involving asset liquidation."
Randy L Ripley — Michigan, 13-06357


ᐅ Patrick Russell Robbennolt, Michigan

Address: 453 E Condensery Rd Lot 13 Sheridan, MI 48884-9717

Brief Overview of Bankruptcy Case 2014-04618-swd: "Patrick Russell Robbennolt's bankruptcy, initiated in 07.08.2014 and concluded by 10.06.2014 in Sheridan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Russell Robbennolt — Michigan, 2014-04618


ᐅ Ronald Lee Roy, Michigan

Address: 3625 S Cedar Lake Rd Sheridan, MI 48884-9339

Concise Description of Bankruptcy Case 09-12919-jdg7: "October 2009 marked the beginning of Ronald Lee Roy's Chapter 13 bankruptcy in Sheridan, MI, entailing a structured repayment schedule, completed by Sep 14, 2012."
Ronald Lee Roy — Michigan, 09-12919


ᐅ Roland W Schalow, Michigan

Address: 346 E Holland Lake Dr Sheridan, MI 48884

Bankruptcy Case 12-02618-jdg Summary: "Roland W Schalow's Chapter 7 bankruptcy, filed in Sheridan, MI in 2012-03-20, led to asset liquidation, with the case closing in June 2012."
Roland W Schalow — Michigan, 12-02618


ᐅ Sr Thomas Schneider, Michigan

Address: 5216 S Vickeryville Rd Sheridan, MI 48884

Snapshot of U.S. Bankruptcy Proceeding Case 10-12938-jdg: "The case of Sr Thomas Schneider in Sheridan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Thomas Schneider — Michigan, 10-12938


ᐅ Steven Jay Senn, Michigan

Address: 4034 S Vickeryville Rd Sheridan, MI 48884-9746

Snapshot of U.S. Bankruptcy Proceeding Case 10-03386-jrh: "03.18.2010 marked the beginning of Steven Jay Senn's Chapter 13 bankruptcy in Sheridan, MI, entailing a structured repayment schedule, completed by 07/12/2013."
Steven Jay Senn — Michigan, 10-03386


ᐅ Angela Ruth Siekierk, Michigan

Address: 5392 S Derby Rd Sheridan, MI 48884-9364

Concise Description of Bankruptcy Case 15-04181-jwb7: "In a Chapter 7 bankruptcy case, Angela Ruth Siekierk from Sheridan, MI, saw her proceedings start in Jul 23, 2015 and complete by 10/21/2015, involving asset liquidation."
Angela Ruth Siekierk — Michigan, 15-04181


ᐅ Christopher L Sowles, Michigan

Address: 7880 S Vickeryville Rd Sheridan, MI 48884

Brief Overview of Bankruptcy Case 13-08300-jdg: "The bankruptcy record of Christopher L Sowles from Sheridan, MI, shows a Chapter 7 case filed in 2013-10-25. In this process, assets were liquidated to settle debts, and the case was discharged in January 29, 2014."
Christopher L Sowles — Michigan, 13-08300


ᐅ Christopher Steele, Michigan

Address: 8313 S Castle Rd Sheridan, MI 48884

Concise Description of Bankruptcy Case 10-01011-swd7: "The bankruptcy filing by Christopher Steele, undertaken in January 2010 in Sheridan, MI under Chapter 7, concluded with discharge in May 5, 2010 after liquidating assets."
Christopher Steele — Michigan, 10-01011


ᐅ Kelly Jo Tase, Michigan

Address: 4876 W Muskrat Rd Sheridan, MI 48884

Bankruptcy Case 09-11850-jrh Summary: "Kelly Jo Tase's Chapter 7 bankruptcy, filed in Sheridan, MI in 2009-10-08, led to asset liquidation, with the case closing in January 12, 2010."
Kelly Jo Tase — Michigan, 09-11850


ᐅ Meredith Jean Thompson, Michigan

Address: 123 W Grant St Sheridan, MI 48884

Snapshot of U.S. Bankruptcy Proceeding Case 13-22250-dob: "The bankruptcy record of Meredith Jean Thompson from Sheridan, MI, shows a Chapter 7 case filed in 08/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-04."
Meredith Jean Thompson — Michigan, 13-22250


ᐅ Bruce M Toman, Michigan

Address: 219 S Oak St Sheridan, MI 48884

Snapshot of U.S. Bankruptcy Proceeding Case 11-06104-jrh: "Bruce M Toman's Chapter 7 bankruptcy, filed in Sheridan, MI in 05/31/2011, led to asset liquidation, with the case closing in 2011-09-04."
Bruce M Toman — Michigan, 11-06104


ᐅ Bobbijo Train, Michigan

Address: 231 Evergreen St Sheridan, MI 48884

Bankruptcy Case 10-10868-swd Summary: "In Sheridan, MI, Bobbijo Train filed for Chapter 7 bankruptcy in 09/07/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-12."
Bobbijo Train — Michigan, 10-10868


ᐅ Rogelio Trejo, Michigan

Address: 5723 Holland Rd Sheridan, MI 48884

Snapshot of U.S. Bankruptcy Proceeding Case 10-08074-jdg: "The bankruptcy filing by Rogelio Trejo, undertaken in 2010-06-28 in Sheridan, MI under Chapter 7, concluded with discharge in 2010-10-02 after liquidating assets."
Rogelio Trejo — Michigan, 10-08074


ᐅ Shannon M Weber, Michigan

Address: 453 E Condensery Rd Sheridan, MI 48884

Snapshot of U.S. Bankruptcy Proceeding Case 13-01760-jdg: "The bankruptcy record of Shannon M Weber from Sheridan, MI, shows a Chapter 7 case filed in 2013-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in June 11, 2013."
Shannon M Weber — Michigan, 13-01760


ᐅ Brandon Douglas Weston, Michigan

Address: 4382 S Sheridan Rd Sheridan, MI 48884-8207

Concise Description of Bankruptcy Case 16-01601-jwb7: "In Sheridan, MI, Brandon Douglas Weston filed for Chapter 7 bankruptcy in 2016-03-25. This case, involving liquidating assets to pay off debts, was resolved by 06/23/2016."
Brandon Douglas Weston — Michigan, 16-01601


ᐅ Terrie Lyn Weston, Michigan

Address: 4382 S Sheridan Rd Sheridan, MI 48884-8207

Snapshot of U.S. Bankruptcy Proceeding Case 16-01601-jwb: "Terrie Lyn Weston's Chapter 7 bankruptcy, filed in Sheridan, MI in March 2016, led to asset liquidation, with the case closing in June 2016."
Terrie Lyn Weston — Michigan, 16-01601


ᐅ Jayson Michael White, Michigan

Address: 3311 E Sessions Rd Sheridan, MI 48884-9622

Brief Overview of Bankruptcy Case 16-04196-jwb: "In Sheridan, MI, Jayson Michael White filed for Chapter 7 bankruptcy in 08.12.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-11-10."
Jayson Michael White — Michigan, 16-04196


ᐅ William Gene Wilkins, Michigan

Address: 7969 S Derby Rd Sheridan, MI 48884

Snapshot of U.S. Bankruptcy Proceeding Case 11-05741-jdg: "Sheridan, MI resident William Gene Wilkins's May 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/24/2011."
William Gene Wilkins — Michigan, 11-05741


ᐅ Brian A Wilson, Michigan

Address: 7174 Staines Rd Sheridan, MI 48884

Bankruptcy Case 11-07439-jdg Summary: "In Sheridan, MI, Brian A Wilson filed for Chapter 7 bankruptcy in 07.11.2011. This case, involving liquidating assets to pay off debts, was resolved by October 15, 2011."
Brian A Wilson — Michigan, 11-07439


ᐅ Shirley Jean Wiser, Michigan

Address: 5542 S Stevenson Rd Sheridan, MI 48884

Snapshot of U.S. Bankruptcy Proceeding Case 13-08437-jdg: "In a Chapter 7 bankruptcy case, Shirley Jean Wiser from Sheridan, MI, saw their proceedings start in October 2013 and complete by February 3, 2014, involving asset liquidation."
Shirley Jean Wiser — Michigan, 13-08437


ᐅ Shelly Evelyn Wolfrom, Michigan

Address: 331 E Grant St Sheridan, MI 48884-9419

Bankruptcy Case 14-00817-jdg Overview: "Shelly Evelyn Wolfrom's bankruptcy, initiated in 2014-02-14 and concluded by 05.15.2014 in Sheridan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelly Evelyn Wolfrom — Michigan, 14-00817


ᐅ Joann Wood, Michigan

Address: 2606 W Wise Rd Sheridan, MI 48884

Concise Description of Bankruptcy Case 10-09567-jrh7: "In a Chapter 7 bankruptcy case, Joann Wood from Sheridan, MI, saw her proceedings start in August 3, 2010 and complete by 2010-11-07, involving asset liquidation."
Joann Wood — Michigan, 10-09567


ᐅ Gregory Allen Wright, Michigan

Address: 5499 S Miles Rd Sheridan, MI 48884

Brief Overview of Bankruptcy Case 11-07496-jrh: "In a Chapter 7 bankruptcy case, Gregory Allen Wright from Sheridan, MI, saw their proceedings start in 2011-07-12 and complete by Oct 16, 2011, involving asset liquidation."
Gregory Allen Wright — Michigan, 11-07496


ᐅ Mackenna Yeakey, Michigan

Address: 8707 S Derby Rd Sheridan, MI 48884-9367

Concise Description of Bankruptcy Case 15-01938-jwb7: "In a Chapter 7 bankruptcy case, Mackenna Yeakey from Sheridan, MI, saw their proceedings start in 03.31.2015 and complete by 06.29.2015, involving asset liquidation."
Mackenna Yeakey — Michigan, 15-01938