personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Springport, 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 Lonnie Lee Adams, Michigan

Address: 515 E Main St Springport, MI 49284

Snapshot of U.S. Bankruptcy Proceeding Case 11-61268-tjt: "In Springport, MI, Lonnie Lee Adams filed for Chapter 7 bankruptcy in 08.05.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-09."
Lonnie Lee Adams — Michigan, 11-61268


ᐅ Micheal Anderson, Michigan

Address: 243 Bay Port Cir Springport, MI 49284

Brief Overview of Bankruptcy Case 09-75671-swr: "Micheal Anderson's Chapter 7 bankruptcy, filed in Springport, MI in November 2009, led to asset liquidation, with the case closing in Feb 25, 2010."
Micheal Anderson — Michigan, 09-75671


ᐅ Kelly J Arens, Michigan

Address: 10444 N Parma Rd Springport, MI 49284-9720

Snapshot of U.S. Bankruptcy Proceeding Case 2014-56129-wsd: "In a Chapter 7 bankruptcy case, Kelly J Arens from Springport, MI, saw their proceedings start in Oct 14, 2014 and complete by January 2015, involving asset liquidation."
Kelly J Arens — Michigan, 2014-56129


ᐅ Connie S Bailey, Michigan

Address: 11701 Crawford Rd Springport, MI 49284-9784

Snapshot of U.S. Bankruptcy Proceeding Case 16-41780-mbm: "The case of Connie S Bailey in Springport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie S Bailey — Michigan, 16-41780


ᐅ Alan Michael Beland, Michigan

Address: 1882 Charlotte Landing Rd Springport, MI 49284

Bankruptcy Case 11-00567-jdg Overview: "The bankruptcy filing by Alan Michael Beland, undertaken in Jan 24, 2011 in Springport, MI under Chapter 7, concluded with discharge in 04.30.2011 after liquidating assets."
Alan Michael Beland — Michigan, 11-00567


ᐅ Phyllis Lucile Brecht, Michigan

Address: 10111 N PARMA RD Springport, MI 49284

Concise Description of Bankruptcy Case 12-50058-pjs7: "The case of Phyllis Lucile Brecht in Springport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phyllis Lucile Brecht — Michigan, 12-50058


ᐅ Peggy Sue Bristow, Michigan

Address: 11850 Kimler Rd Springport, MI 49284

Brief Overview of Bankruptcy Case 11-60734-swr: "In Springport, MI, Peggy Sue Bristow filed for Chapter 7 bankruptcy in 2011-07-31. This case, involving liquidating assets to pay off debts, was resolved by Nov 4, 2011."
Peggy Sue Bristow — Michigan, 11-60734


ᐅ Mark Bristow, Michigan

Address: 9605 Segar Rd Springport, MI 49284

Bankruptcy Case 10-05328-jrh Overview: "In Springport, MI, Mark Bristow filed for Chapter 7 bankruptcy in 04/25/2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Mark Bristow — Michigan, 10-05328


ᐅ Jeffery James Brown, Michigan

Address: 30001 R Dr N Springport, MI 49284

Brief Overview of Bankruptcy Case 11-53870-tjt: "The bankruptcy record of Jeffery James Brown from Springport, MI, shows a Chapter 7 case filed in 2011-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-17."
Jeffery James Brown — Michigan, 11-53870


ᐅ Jr Verlin Caldwell, Michigan

Address: 19489 29 1/2 Mile Rd Springport, MI 49284

Brief Overview of Bankruptcy Case 10-03627-jdg: "Jr Verlin Caldwell's bankruptcy, initiated in January 2010 and concluded by 2010-05-02 in Springport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Verlin Caldwell — Michigan, 10-03627


ᐅ Jamie Chappell, Michigan

Address: 11414 Brown Rd Springport, MI 49284

Brief Overview of Bankruptcy Case 10-76818-swr: "Jamie Chappell's Chapter 7 bankruptcy, filed in Springport, MI in 12/08/2010, led to asset liquidation, with the case closing in Mar 14, 2011."
Jamie Chappell — Michigan, 10-76818


ᐅ Shirley Charlton, Michigan

Address: 220 Bay Port Cir Springport, MI 49284

Snapshot of U.S. Bankruptcy Proceeding Case 10-40731-mbm: "Springport, MI resident Shirley Charlton's January 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/18/2010."
Shirley Charlton — Michigan, 10-40731


ᐅ Jo Ann Coats, Michigan

Address: 9195 Coats Rd Springport, MI 49284

Bankruptcy Case 12-04618-jdg Summary: "In Springport, MI, Jo Ann Coats filed for Chapter 7 bankruptcy in 05/11/2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 15, 2012."
Jo Ann Coats — Michigan, 12-04618


ᐅ Brian Earl Cochran, Michigan

Address: 590 E Main St Springport, MI 49284-9775

Concise Description of Bankruptcy Case 15-46652-mar7: "In a Chapter 7 bankruptcy case, Brian Earl Cochran from Springport, MI, saw his proceedings start in 2015-04-27 and complete by July 26, 2015, involving asset liquidation."
Brian Earl Cochran — Michigan, 15-46652


ᐅ Susan Wrae Cochran, Michigan

Address: 590 E Main St Springport, MI 49284-9775

Bankruptcy Case 15-46652-mar Summary: "Springport, MI resident Susan Wrae Cochran's April 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Susan Wrae Cochran — Michigan, 15-46652


ᐅ Kimberly Conklin, Michigan

Address: 124 Maple St Springport, MI 49284-9505

Snapshot of U.S. Bankruptcy Proceeding Case 14-44764-pjs: "In a Chapter 7 bankruptcy case, Kimberly Conklin from Springport, MI, saw her proceedings start in 03.21.2014 and complete by 2014-06-19, involving asset liquidation."
Kimberly Conklin — Michigan, 14-44764


ᐅ Anita Cook, Michigan

Address: 9100 Ferris Rd Springport, MI 49284

Concise Description of Bankruptcy Case 10-63036-pjs7: "In Springport, MI, Anita Cook filed for Chapter 7 bankruptcy in 07.19.2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 23, 2010."
Anita Cook — Michigan, 10-63036


ᐅ Drew Patrick Cowden, Michigan

Address: 1101 N Shore Dr Springport, MI 49284

Snapshot of U.S. Bankruptcy Proceeding Case 11-00413-jdg: "In Springport, MI, Drew Patrick Cowden filed for Chapter 7 bankruptcy in 01/18/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-24."
Drew Patrick Cowden — Michigan, 11-00413


ᐅ Charles J Davenport, Michigan

Address: 11770 Robbins Rd Springport, MI 49284

Snapshot of U.S. Bankruptcy Proceeding Case 13-52715-pjs: "In Springport, MI, Charles J Davenport filed for Chapter 7 bankruptcy in June 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-01."
Charles J Davenport — Michigan, 13-52715


ᐅ Shasta Rose Delong, Michigan

Address: 2972 David Dr Springport, MI 49284-9320

Snapshot of U.S. Bankruptcy Proceeding Case 16-02882-jtg: "Shasta Rose Delong's bankruptcy, initiated in May 25, 2016 and concluded by August 2016 in Springport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shasta Rose Delong — Michigan, 16-02882


ᐅ Mark J Dempsey, Michigan

Address: PO Box 258 Springport, MI 49284

Snapshot of U.S. Bankruptcy Proceeding Case 11-57415-wsd: "Mark J Dempsey's bankruptcy, initiated in 2011-06-23 and concluded by September 27, 2011 in Springport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark J Dempsey — Michigan, 11-57415


ᐅ Jeffrey D Ericson, Michigan

Address: 249 Mechanic St Springport, MI 49284

Concise Description of Bankruptcy Case 13-51255-pjs7: "The bankruptcy filing by Jeffrey D Ericson, undertaken in Jun 3, 2013 in Springport, MI under Chapter 7, concluded with discharge in September 7, 2013 after liquidating assets."
Jeffrey D Ericson — Michigan, 13-51255


ᐅ Vickie J Gibson, Michigan

Address: 10300 Crawford Rd Springport, MI 49284-9724

Snapshot of U.S. Bankruptcy Proceeding Case 15-53281-mbm: "Springport, MI resident Vickie J Gibson's Sep 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.07.2015."
Vickie J Gibson — Michigan, 15-53281


ᐅ Catherine Kay Gomez, Michigan

Address: 23407 27 Mile Rd Springport, MI 49284

Bankruptcy Case 13-03016-swd Summary: "The bankruptcy record of Catherine Kay Gomez from Springport, MI, shows a Chapter 7 case filed in 2013-04-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-15."
Catherine Kay Gomez — Michigan, 13-03016


ᐅ Garry Graves, Michigan

Address: 1169 N Shore Dr Springport, MI 49284

Concise Description of Bankruptcy Case 10-69443-swr7: "The bankruptcy record of Garry Graves from Springport, MI, shows a Chapter 7 case filed in September 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-21."
Garry Graves — Michigan, 10-69443


ᐅ Jerry W Hammond, Michigan

Address: 10249 Springport Rd Springport, MI 49284

Bankruptcy Case 13-44596-mbm Overview: "The bankruptcy record of Jerry W Hammond from Springport, MI, shows a Chapter 7 case filed in 2013-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-14."
Jerry W Hammond — Michigan, 13-44596


ᐅ Brian L Henson, Michigan

Address: 21744 29 1/2 Mile Rd Springport, MI 49284-9403

Snapshot of U.S. Bankruptcy Proceeding Case 14-48780-tjt: "In Springport, MI, Brian L Henson filed for Chapter 7 bankruptcy in 05/21/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-19."
Brian L Henson — Michigan, 14-48780


ᐅ Timothy A Jacobs, Michigan

Address: 9898 Pope Church Rd Springport, MI 49284-9733

Bankruptcy Case 07-61248-pjs Overview: "Timothy A Jacobs's Springport, MI bankruptcy under Chapter 13 in October 22, 2007 led to a structured repayment plan, successfully discharged in 2013-03-19."
Timothy A Jacobs — Michigan, 07-61248


ᐅ Gloria Jean Johnson, Michigan

Address: 8616 Lake Dr Springport, MI 49284

Bankruptcy Case 13-01696-jdg Summary: "In a Chapter 7 bankruptcy case, Gloria Jean Johnson from Springport, MI, saw her proceedings start in March 5, 2013 and complete by 2013-06-09, involving asset liquidation."
Gloria Jean Johnson — Michigan, 13-01696


ᐅ David Lapointe, Michigan

Address: 13689 Town Rd Springport, MI 49284

Bankruptcy Case 10-58530-wsd Overview: "In Springport, MI, David Lapointe filed for Chapter 7 bankruptcy in 2010-06-07. This case, involving liquidating assets to pay off debts, was resolved by Sep 11, 2010."
David Lapointe — Michigan, 10-58530


ᐅ Graig T Lawe, Michigan

Address: 15400 Peters Rd Springport, MI 49284

Bankruptcy Case 11-50401-wsd Summary: "Springport, MI resident Graig T Lawe's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-17."
Graig T Lawe — Michigan, 11-50401


ᐅ Georgia Letts, Michigan

Address: 29750 M Dr N Springport, MI 49284

Snapshot of U.S. Bankruptcy Proceeding Case 10-02479-jdg: "In Springport, MI, Georgia Letts filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-05."
Georgia Letts — Michigan, 10-02479


ᐅ Manuel Lee Martin, Michigan

Address: 10560 Holibaugh Rd Springport, MI 49284-9759

Bankruptcy Case 16-44758-pjs Summary: "In a Chapter 7 bankruptcy case, Manuel Lee Martin from Springport, MI, saw his proceedings start in March 2016 and complete by 2016-06-28, involving asset liquidation."
Manuel Lee Martin — Michigan, 16-44758


ᐅ Crystal L Martin, Michigan

Address: 15885 McClellan Rd Springport, MI 49284

Bankruptcy Case 11-44774-mbm Summary: "The bankruptcy record of Crystal L Martin from Springport, MI, shows a Chapter 7 case filed in 2011-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 1, 2011."
Crystal L Martin — Michigan, 11-44774


ᐅ Tasha Lynne Martin, Michigan

Address: 10560 Holibaugh Rd Springport, MI 49284-9759

Brief Overview of Bankruptcy Case 16-44758-pjs: "Springport, MI resident Tasha Lynne Martin's Mar 30, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Tasha Lynne Martin — Michigan, 16-44758


ᐅ Nicholas Mulkey, Michigan

Address: 26710 U Dr N Springport, MI 49284

Bankruptcy Case 09-14194-jdg Summary: "The case of Nicholas Mulkey in Springport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Mulkey — Michigan, 09-14194


ᐅ Jennifer K Naylor, Michigan

Address: 16732 Stark Rd Springport, MI 49284

Concise Description of Bankruptcy Case 12-58557-wsd7: "The bankruptcy record of Jennifer K Naylor from Springport, MI, shows a Chapter 7 case filed in 08/10/2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Jennifer K Naylor — Michigan, 12-58557


ᐅ Deborah S Newland, Michigan

Address: 12701 Holibaugh Rd Springport, MI 49284

Snapshot of U.S. Bankruptcy Proceeding Case 11-68444-wsd: "The bankruptcy record of Deborah S Newland from Springport, MI, shows a Chapter 7 case filed in November 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-05."
Deborah S Newland — Michigan, 11-68444


ᐅ Kimberly Anne Olcheske, Michigan

Address: 19722 29 1/2 Mile Rd Springport, MI 49284-9432

Bankruptcy Case 2014-04448-jtg Summary: "The case of Kimberly Anne Olcheske in Springport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Anne Olcheske — Michigan, 2014-04448


ᐅ Fred Pamer, Michigan

Address: 1091 N Shore Dr Springport, MI 49284

Brief Overview of Bankruptcy Case 11-04378-swd: "Springport, MI resident Fred Pamer's 04.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/24/2011."
Fred Pamer — Michigan, 11-04378


ᐅ Jr Ricky Dennis Pinchon, Michigan

Address: 18034 28 1/2 Mile Rd Springport, MI 49284

Concise Description of Bankruptcy Case 11-12096-jrh7: "In Springport, MI, Jr Ricky Dennis Pinchon filed for Chapter 7 bankruptcy in 2011-12-07. This case, involving liquidating assets to pay off debts, was resolved by Mar 12, 2012."
Jr Ricky Dennis Pinchon — Michigan, 11-12096


ᐅ Jeremy Dean Richardson, Michigan

Address: 16528 Landon Rd Springport, MI 49284-9502

Bankruptcy Case 16-41291-tjt Summary: "The bankruptcy record of Jeremy Dean Richardson from Springport, MI, shows a Chapter 7 case filed in 02.02.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-02."
Jeremy Dean Richardson — Michigan, 16-41291


ᐅ James A Riske, Michigan

Address: 9495 Ferris Rd Springport, MI 49284-9515

Bankruptcy Case 15-54723-tjt Overview: "In Springport, MI, James A Riske filed for Chapter 7 bankruptcy in Oct 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by January 5, 2016."
James A Riske — Michigan, 15-54723


ᐅ Jordan Riske, Michigan

Address: 9495 Ferris Rd Springport, MI 49284

Brief Overview of Bankruptcy Case 12-51292-wsd: "Jordan Riske's bankruptcy, initiated in May 2012 and concluded by 08.08.2012 in Springport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jordan Riske — Michigan, 12-51292


ᐅ Brian Sanford, Michigan

Address: 556 E Main St Springport, MI 49284

Snapshot of U.S. Bankruptcy Proceeding Case 10-63772-pjs: "Brian Sanford's Chapter 7 bankruptcy, filed in Springport, MI in July 27, 2010, led to asset liquidation, with the case closing in October 2010."
Brian Sanford — Michigan, 10-63772


ᐅ William C Sebastian, Michigan

Address: PO Box 282 Springport, MI 49284-0282

Brief Overview of Bankruptcy Case 2014-45643-pjs: "The bankruptcy record of William C Sebastian from Springport, MI, shows a Chapter 7 case filed in April 2, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 1, 2014."
William C Sebastian — Michigan, 2014-45643


ᐅ Ii William C Sebastian, Michigan

Address: PO Box 282 Springport, MI 49284-0282

Snapshot of U.S. Bankruptcy Proceeding Case 14-45643-pjs: "Ii William C Sebastian's bankruptcy, initiated in 04.02.2014 and concluded by July 2014 in Springport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii William C Sebastian — Michigan, 14-45643


ᐅ Joseph Bryan Sewell, Michigan

Address: 122 Monroe St Springport, MI 49284

Brief Overview of Bankruptcy Case 11-50945-swr: "The bankruptcy record of Joseph Bryan Sewell from Springport, MI, shows a Chapter 7 case filed in 04/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.20.2011."
Joseph Bryan Sewell — Michigan, 11-50945


ᐅ Deborah Sisk, Michigan

Address: 327 Bay Port Cir Springport, MI 49284

Bankruptcy Case 09-74494-swr Overview: "In a Chapter 7 bankruptcy case, Deborah Sisk from Springport, MI, saw her proceedings start in 11/08/2009 and complete by 02.12.2010, involving asset liquidation."
Deborah Sisk — Michigan, 09-74494


ᐅ Danyell M Smith, Michigan

Address: 11000 Crawford Rd Springport, MI 49284

Brief Overview of Bankruptcy Case 13-48910-mbm: "In a Chapter 7 bankruptcy case, Danyell M Smith from Springport, MI, saw her proceedings start in April 30, 2013 and complete by 08/04/2013, involving asset liquidation."
Danyell M Smith — Michigan, 13-48910


ᐅ Sr Donald Smith, Michigan

Address: 11100 Brown Rd Springport, MI 49284

Brief Overview of Bankruptcy Case 10-45371-tjt: "Sr Donald Smith's bankruptcy, initiated in 2010-02-23 and concluded by 2010-05-30 in Springport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Donald Smith — Michigan, 10-45371


ᐅ Curtis D Sparks, Michigan

Address: 133 Willow St Springport, MI 49284

Bankruptcy Case 11-59408-swr Overview: "Curtis D Sparks's bankruptcy, initiated in 2011-07-18 and concluded by October 2011 in Springport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Curtis D Sparks — Michigan, 11-59408


ᐅ Aaron Lee Stenger, Michigan

Address: 12261 Pope Church Rd Springport, MI 49284

Bankruptcy Case 11-59075-wsd Summary: "The bankruptcy record of Aaron Lee Stenger from Springport, MI, shows a Chapter 7 case filed in 07.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-17."
Aaron Lee Stenger — Michigan, 11-59075


ᐅ Jayson R Stowell, Michigan

Address: 13503 Pope Church Rd Springport, MI 49284

Bankruptcy Case 13-47791-pjs Overview: "The bankruptcy record of Jayson R Stowell from Springport, MI, shows a Chapter 7 case filed in 2013-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-22."
Jayson R Stowell — Michigan, 13-47791


ᐅ Thomas James Taber, Michigan

Address: 10335 Gibbs Rd Springport, MI 49284

Concise Description of Bankruptcy Case 11-58805-wsd7: "In a Chapter 7 bankruptcy case, Thomas James Taber from Springport, MI, saw their proceedings start in 07/10/2011 and complete by Oct 14, 2011, involving asset liquidation."
Thomas James Taber — Michigan, 11-58805


ᐅ Joseph A Tobey, Michigan

Address: 586 E Main St Springport, MI 49284

Bankruptcy Case 12-58486-tjt Overview: "The case of Joseph A Tobey in Springport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph A Tobey — Michigan, 12-58486


ᐅ Rebecca J Toncray, Michigan

Address: 10694 Crawford Rd Springport, MI 49284-9724

Bankruptcy Case 15-56638-wsd Overview: "Rebecca J Toncray's bankruptcy, initiated in 11.16.2015 and concluded by 2016-02-14 in Springport, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca J Toncray — Michigan, 15-56638


ᐅ Ryan C Townley, Michigan

Address: 9515 Townley Rd Springport, MI 49284-9718

Brief Overview of Bankruptcy Case 2014-52235-tjt: "In a Chapter 7 bankruptcy case, Ryan C Townley from Springport, MI, saw their proceedings start in July 2014 and complete by 2014-10-24, involving asset liquidation."
Ryan C Townley — Michigan, 2014-52235


ᐅ Bonnie Webb, Michigan

Address: 9500 Brown Rd Springport, MI 49284

Snapshot of U.S. Bankruptcy Proceeding Case 13-61804-wsd: "The bankruptcy record of Bonnie Webb from Springport, MI, shows a Chapter 7 case filed in Dec 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Bonnie Webb — Michigan, 13-61804


ᐅ Amber Lynn Weigel, Michigan

Address: 12505 Holibaugh Rd Springport, MI 49284-9753

Concise Description of Bankruptcy Case 15-58486-mbm7: "The bankruptcy record of Amber Lynn Weigel from Springport, MI, shows a Chapter 7 case filed in 2015-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 22, 2016."
Amber Lynn Weigel — Michigan, 15-58486


ᐅ Martin Robert Weigel, Michigan

Address: 12505 Holibaugh Rd Springport, MI 49284-9753

Bankruptcy Case 15-58486-mbm Overview: "The bankruptcy filing by Martin Robert Weigel, undertaken in 12.23.2015 in Springport, MI under Chapter 7, concluded with discharge in 03.22.2016 after liquidating assets."
Martin Robert Weigel — Michigan, 15-58486


ᐅ John Daniel Ziegler, Michigan

Address: 15656 Clinton Rd Springport, MI 49284

Snapshot of U.S. Bankruptcy Proceeding Case 12-63147-swr: "The case of John Daniel Ziegler in Springport, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Daniel Ziegler — Michigan, 12-63147