personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sherwood, 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 Kurt D Arney, Michigan

Address: 1176 Wattles Rd Sherwood, MI 49089

Brief Overview of Bankruptcy Case 12-07267-jrh: "Sherwood, MI resident Kurt D Arney's 2012-08-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 11, 2012."
Kurt D Arney — Michigan, 12-07267


ᐅ Terry Bailey, Michigan

Address: 1061 Ralston Rd Sherwood, MI 49089

Bankruptcy Case 11-08266-swd Overview: "The bankruptcy record of Terry Bailey from Sherwood, MI, shows a Chapter 7 case filed in Aug 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 9, 2011."
Terry Bailey — Michigan, 11-08266


ᐅ Violet Ray Blum, Michigan

Address: 132 Wheatfield Dr Sherwood, MI 49089-9722

Snapshot of U.S. Bankruptcy Proceeding Case 16-01504-swd: "The case of Violet Ray Blum in Sherwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Violet Ray Blum — Michigan, 16-01504


ᐅ Jr Stephen B Boice, Michigan

Address: 993 Dunks Rd Sherwood, MI 49089

Bankruptcy Case 11-12751-swd Summary: "In a Chapter 7 bankruptcy case, Jr Stephen B Boice from Sherwood, MI, saw their proceedings start in Dec 30, 2011 and complete by 2012-04-04, involving asset liquidation."
Jr Stephen B Boice — Michigan, 11-12751


ᐅ Kenneth Chard, Michigan

Address: 157 E Division St Sherwood, MI 49089-9782

Concise Description of Bankruptcy Case 14-01620-swd7: "Sherwood, MI resident Kenneth Chard's 2014-03-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-10."
Kenneth Chard — Michigan, 14-01620


ᐅ Dianna Cole, Michigan

Address: 753 W Girard Rd Sherwood, MI 49089-9705

Snapshot of U.S. Bankruptcy Proceeding Case 2014-04627-jtg: "Dianna Cole's bankruptcy, initiated in July 8, 2014 and concluded by 2014-10-06 in Sherwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dianna Cole — Michigan, 2014-04627


ᐅ Jeannie Cronkhite, Michigan

Address: 142 Wheatfield Dr Sherwood, MI 49089

Concise Description of Bankruptcy Case 12-09213-swd7: "Jeannie Cronkhite's bankruptcy, initiated in 2012-10-17 and concluded by 01/21/2013 in Sherwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeannie Cronkhite — Michigan, 12-09213


ᐅ Leonard N Cross, Michigan

Address: 947 Milligan Rd Sherwood, MI 49089

Bankruptcy Case 11-01129-jdg Overview: "Sherwood, MI resident Leonard N Cross's February 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 15, 2011."
Leonard N Cross — Michigan, 11-01129


ᐅ Christine Marie Cunic, Michigan

Address: 973 Athens Rd Sherwood, MI 49089-9712

Bankruptcy Case 14-03821-jtg Summary: "In Sherwood, MI, Christine Marie Cunic filed for Chapter 7 bankruptcy in May 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 28, 2014."
Christine Marie Cunic — Michigan, 14-03821


ᐅ Don Richard Deeren, Michigan

Address: 158 E Division St Sherwood, MI 49089-9782

Bankruptcy Case 15-05287-jtg Summary: "In a Chapter 7 bankruptcy case, Don Richard Deeren from Sherwood, MI, saw his proceedings start in Sep 25, 2015 and complete by December 24, 2015, involving asset liquidation."
Don Richard Deeren — Michigan, 15-05287


ᐅ Chester Follis, Michigan

Address: PO Box 95 Sherwood, MI 49089

Concise Description of Bankruptcy Case 10-03858-swd7: "Chester Follis's Chapter 7 bankruptcy, filed in Sherwood, MI in 2010-03-29, led to asset liquidation, with the case closing in Jul 3, 2010."
Chester Follis — Michigan, 10-03858


ᐅ Karen Jean Fox, Michigan

Address: 526 Athens Rd Sherwood, MI 49089

Brief Overview of Bankruptcy Case 12-09882-jrh: "The bankruptcy filing by Karen Jean Fox, undertaken in 2012-11-12 in Sherwood, MI under Chapter 7, concluded with discharge in 02.16.2013 after liquidating assets."
Karen Jean Fox — Michigan, 12-09882


ᐅ Bradley Franks, Michigan

Address: 1055 Arney Rd Sherwood, MI 49089

Brief Overview of Bankruptcy Case 10-09511-jdg: "Sherwood, MI resident Bradley Franks's 2010-08-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 6, 2010."
Bradley Franks — Michigan, 10-09511


ᐅ Jaimie Autumn Halasz, Michigan

Address: 1167 Wattles Rd Sherwood, MI 49089

Snapshot of U.S. Bankruptcy Proceeding Case 12-10235-swd: "Jaimie Autumn Halasz's bankruptcy, initiated in Nov 27, 2012 and concluded by 2013-03-03 in Sherwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaimie Autumn Halasz — Michigan, 12-10235


ᐅ Deanne L Hanson, Michigan

Address: 272 Oliverda Dr Sherwood, MI 49089-8706

Snapshot of U.S. Bankruptcy Proceeding Case 15-00600-swd: "The bankruptcy filing by Deanne L Hanson, undertaken in February 10, 2015 in Sherwood, MI under Chapter 7, concluded with discharge in 05.11.2015 after liquidating assets."
Deanne L Hanson — Michigan, 15-00600


ᐅ Michael N Hanson, Michigan

Address: 272 Oliverda Dr Sherwood, MI 49089-8706

Snapshot of U.S. Bankruptcy Proceeding Case 15-00600-swd: "The bankruptcy filing by Michael N Hanson, undertaken in 2015-02-10 in Sherwood, MI under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Michael N Hanson — Michigan, 15-00600


ᐅ Tracy L Keefer, Michigan

Address: 527 N Main St Sherwood, MI 49089-9773

Brief Overview of Bankruptcy Case 14-06717-jtg: "The case of Tracy L Keefer in Sherwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy L Keefer — Michigan, 14-06717


ᐅ Douglas Michael Langdon, Michigan

Address: 212 W Division St Sherwood, MI 49089

Bankruptcy Case 11-00800-swd Summary: "In a Chapter 7 bankruptcy case, Douglas Michael Langdon from Sherwood, MI, saw his proceedings start in 2011-01-28 and complete by May 4, 2011, involving asset liquidation."
Douglas Michael Langdon — Michigan, 11-00800


ᐅ Charles Max Lilly, Michigan

Address: 253 E Division St Sherwood, MI 49089

Bankruptcy Case 12-06475-swd Overview: "Charles Max Lilly's bankruptcy, initiated in July 12, 2012 and concluded by 10.16.2012 in Sherwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Max Lilly — Michigan, 12-06475


ᐅ Jr Patrick A Marunde, Michigan

Address: 226 W Clay St Sherwood, MI 49089

Snapshot of U.S. Bankruptcy Proceeding Case 13-03895-swd: "The case of Jr Patrick A Marunde in Sherwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Patrick A Marunde — Michigan, 13-03895


ᐅ Jr Matthew Wayne Mcginnis, Michigan

Address: 972 Mendon Rd Sherwood, MI 49089

Snapshot of U.S. Bankruptcy Proceeding Case 12-00365-jrh: "In a Chapter 7 bankruptcy case, Jr Matthew Wayne Mcginnis from Sherwood, MI, saw his proceedings start in January 2012 and complete by 2012-04-23, involving asset liquidation."
Jr Matthew Wayne Mcginnis — Michigan, 12-00365


ᐅ Tracy Ann Mills, Michigan

Address: 873 Locke Rd Sherwood, MI 49089

Bankruptcy Case 12-01893-swd Summary: "The bankruptcy record of Tracy Ann Mills from Sherwood, MI, shows a Chapter 7 case filed in 03/01/2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Tracy Ann Mills — Michigan, 12-01893


ᐅ Timothy Moore, Michigan

Address: 164 Dotson Dr Sherwood, MI 49089-8702

Bankruptcy Case 15-02481-swd Summary: "The bankruptcy record of Timothy Moore from Sherwood, MI, shows a Chapter 7 case filed in April 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 23, 2015."
Timothy Moore — Michigan, 15-02481


ᐅ Karina Moore, Michigan

Address: 164 Dotson Dr Sherwood, MI 49089

Snapshot of U.S. Bankruptcy Proceeding Case 09-12141-jdg: "Sherwood, MI resident Karina Moore's Oct 15, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Karina Moore — Michigan, 09-12141


ᐅ Iii Lawrence Leroy Moyer, Michigan

Address: 998 W Colon Rd Sherwood, MI 49089

Concise Description of Bankruptcy Case 11-03303-jdg7: "In Sherwood, MI, Iii Lawrence Leroy Moyer filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 2, 2011."
Iii Lawrence Leroy Moyer — Michigan, 11-03303


ᐅ Dennis Musselman, Michigan

Address: 834 Dunks Rd Sherwood, MI 49089

Snapshot of U.S. Bankruptcy Proceeding Case 10-00556-jdg: "Sherwood, MI resident Dennis Musselman's 2010-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Dennis Musselman — Michigan, 10-00556


ᐅ Ronald E Rohm, Michigan

Address: PO Box 202 Sherwood, MI 49089-0202

Bankruptcy Case 16-01475-swd Summary: "Ronald E Rohm's Chapter 7 bankruptcy, filed in Sherwood, MI in 03.21.2016, led to asset liquidation, with the case closing in 2016-06-19."
Ronald E Rohm — Michigan, 16-01475


ᐅ Paul A Sicinski, Michigan

Address: 592 Farrand Rd Sherwood, MI 49089

Bankruptcy Case 12-10306-jrh Overview: "The case of Paul A Sicinski in Sherwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul A Sicinski — Michigan, 12-10306


ᐅ Daryl Sours, Michigan

Address: PO Box 45 Sherwood, MI 49089

Snapshot of U.S. Bankruptcy Proceeding Case 10-05256-jdg: "The case of Daryl Sours in Sherwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daryl Sours — Michigan, 10-05256


ᐅ Iii Benjamin G Sybesma, Michigan

Address: PO Box 82 Sherwood, MI 49089

Bankruptcy Case 11-06955-swd Summary: "Iii Benjamin G Sybesma's Chapter 7 bankruptcy, filed in Sherwood, MI in 2011-06-27, led to asset liquidation, with the case closing in October 1, 2011."
Iii Benjamin G Sybesma — Michigan, 11-06955


ᐅ Donald I Truax, Michigan

Address: 1 Oliverda Rd Sherwood, MI 49089-8760

Bankruptcy Case 15-03345-swd Overview: "In Sherwood, MI, Donald I Truax filed for Chapter 7 bankruptcy in June 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Donald I Truax — Michigan, 15-03345


ᐅ Dwight Wallace, Michigan

Address: 565 Farrand Rd Sherwood, MI 49089

Brief Overview of Bankruptcy Case 09-12980-jdg: "Sherwood, MI resident Dwight Wallace's Nov 2, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 6, 2010."
Dwight Wallace — Michigan, 09-12980


ᐅ Bryan Matthew Wood, Michigan

Address: 783 Francisco Rd Sherwood, MI 49089

Brief Overview of Bankruptcy Case 09-11739-jdg: "In Sherwood, MI, Bryan Matthew Wood filed for Chapter 7 bankruptcy in 2009-10-05. This case, involving liquidating assets to pay off debts, was resolved by 01.09.2010."
Bryan Matthew Wood — Michigan, 09-11739