personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Three Oaks, 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 Aaron M Allen, Michigan

Address: 6902 US Highway 12 Three Oaks, MI 49128-9556

Bankruptcy Case 14-30116-hcd Summary: "Aaron M Allen's bankruptcy, initiated in 01.29.2014 and concluded by April 2014 in Three Oaks, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron M Allen — Michigan, 14-30116


ᐅ Shirley J Allred, Michigan

Address: 712 N Elm St Three Oaks, MI 49128

Concise Description of Bankruptcy Case 11-00583-jdg7: "Shirley J Allred's Chapter 7 bankruptcy, filed in Three Oaks, MI in 01.24.2011, led to asset liquidation, with the case closing in 2011-04-30."
Shirley J Allred — Michigan, 11-00583


ᐅ Manuel Amigon, Michigan

Address: 405 Cherry St Three Oaks, MI 49128-1015

Bankruptcy Case 2014-02955-jrh Overview: "The bankruptcy record of Manuel Amigon from Three Oaks, MI, shows a Chapter 7 case filed in 04/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 27, 2014."
Manuel Amigon — Michigan, 2014-02955


ᐅ Allen Edward Backus, Michigan

Address: 8000 Warren Woods Rd Lot 31 Three Oaks, MI 49128

Brief Overview of Bankruptcy Case 13-05619-jrh: "The case of Allen Edward Backus in Three Oaks, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allen Edward Backus — Michigan, 13-05619


ᐅ Arch Allen Beckman, Michigan

Address: 6553 Kruger Rd Three Oaks, MI 49128-8504

Brief Overview of Bankruptcy Case 15-05330-jtg: "The bankruptcy filing by Arch Allen Beckman, undertaken in September 28, 2015 in Three Oaks, MI under Chapter 7, concluded with discharge in Dec 27, 2015 after liquidating assets."
Arch Allen Beckman — Michigan, 15-05330


ᐅ Sara Lynn Beckman, Michigan

Address: 6553 Kruger Rd Three Oaks, MI 49128-8504

Brief Overview of Bankruptcy Case 15-05330-jtg: "The case of Sara Lynn Beckman in Three Oaks, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sara Lynn Beckman — Michigan, 15-05330


ᐅ Robert Becvar, Michigan

Address: 504 N Elm St Three Oaks, MI 49128

Brief Overview of Bankruptcy Case 10-43101-PGH: "In Three Oaks, MI, Robert Becvar filed for Chapter 7 bankruptcy in 2010-10-28. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Robert Becvar — Michigan, 10-43101


ᐅ Gerald Lisle Bieg, Michigan

Address: 14475 Three Oaks Rd Three Oaks, MI 49128

Bankruptcy Case 11-06262-swd Overview: "In Three Oaks, MI, Gerald Lisle Bieg filed for Chapter 7 bankruptcy in 2011-06-06. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-10."
Gerald Lisle Bieg — Michigan, 11-06262


ᐅ Ellen Block, Michigan

Address: 308 S Elm St Three Oaks, MI 49128

Bankruptcy Case 10-09836-swd Overview: "Ellen Block's Chapter 7 bankruptcy, filed in Three Oaks, MI in August 2010, led to asset liquidation, with the case closing in November 2010."
Ellen Block — Michigan, 10-09836


ᐅ Craig Alan Buelow, Michigan

Address: 8000 Warren Woods Rd Lot 83 Three Oaks, MI 49128-9574

Brief Overview of Bankruptcy Case 14-00398-jrh: "In Three Oaks, MI, Craig Alan Buelow filed for Chapter 7 bankruptcy in 01.27.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-27."
Craig Alan Buelow — Michigan, 14-00398


ᐅ Wendi Jeanine Burns, Michigan

Address: 6992 US Highway 12 Lot 17 Three Oaks, MI 49128-9578

Bankruptcy Case 2014-03470-jtg Summary: "In Three Oaks, MI, Wendi Jeanine Burns filed for Chapter 7 bankruptcy in May 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/14/2014."
Wendi Jeanine Burns — Michigan, 2014-03470


ᐅ Donna L Campbell, Michigan

Address: 8000 Warren Woods Rd Lot 86 Three Oaks, MI 49128-9574

Concise Description of Bankruptcy Case 15-06342-swd7: "In a Chapter 7 bankruptcy case, Donna L Campbell from Three Oaks, MI, saw her proceedings start in 11.19.2015 and complete by 2016-02-17, involving asset liquidation."
Donna L Campbell — Michigan, 15-06342


ᐅ Anthony Leonard Caridi, Michigan

Address: 7769 EAST RD Three Oaks, MI 49128

Brief Overview of Bankruptcy Case 12-03436-swd: "In a Chapter 7 bankruptcy case, Anthony Leonard Caridi from Three Oaks, MI, saw his proceedings start in April 9, 2012 and complete by 2012-07-14, involving asset liquidation."
Anthony Leonard Caridi — Michigan, 12-03436


ᐅ Michael Crowel, Michigan

Address: 108 Michigan St W Three Oaks, MI 49128

Brief Overview of Bankruptcy Case 10-14745-swd: "Michael Crowel's bankruptcy, initiated in December 2010 and concluded by 03.23.2011 in Three Oaks, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Crowel — Michigan, 10-14745


ᐅ Michelle Lee Deau, Michigan

Address: 402 Oak St Three Oaks, MI 49128

Concise Description of Bankruptcy Case 12-05370-swd7: "Michelle Lee Deau's bankruptcy, initiated in 2012-06-05 and concluded by 09/09/2012 in Three Oaks, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Lee Deau — Michigan, 12-05370


ᐅ Bradly Demorrow, Michigan

Address: 506 Magnolia St Three Oaks, MI 49128

Brief Overview of Bankruptcy Case 10-08381-jdg: "Bradly Demorrow's Chapter 7 bankruptcy, filed in Three Oaks, MI in 07.02.2010, led to asset liquidation, with the case closing in 2010-10-06."
Bradly Demorrow — Michigan, 10-08381


ᐅ Philip Derkacy, Michigan

Address: 7730 Warren Woods Rd Three Oaks, MI 49128

Bankruptcy Case 10-14407-swd Overview: "Three Oaks, MI resident Philip Derkacy's 2010-12-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 13, 2011."
Philip Derkacy — Michigan, 10-14407


ᐅ Todd Stephen Dunkel, Michigan

Address: 201 Locust St W Apt 1 Three Oaks, MI 49128

Bankruptcy Case 12-10179-jrh Summary: "The bankruptcy record of Todd Stephen Dunkel from Three Oaks, MI, shows a Chapter 7 case filed in November 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 27, 2013."
Todd Stephen Dunkel — Michigan, 12-10179


ᐅ William Howard Dunnuck, Michigan

Address: 5070 Olive Branch Rd Three Oaks, MI 49128

Concise Description of Bankruptcy Case 13-04144-swd7: "The bankruptcy record of William Howard Dunnuck from Three Oaks, MI, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-20."
William Howard Dunnuck — Michigan, 13-04144


ᐅ Dan Freeling, Michigan

Address: 105 Buckeye St Three Oaks, MI 49128

Bankruptcy Case 10-14442-swd Overview: "The case of Dan Freeling in Three Oaks, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dan Freeling — Michigan, 10-14442


ᐅ Jr Nicholas Eugene Fulbright, Michigan

Address: 7860 Kruger Rd Three Oaks, MI 49128

Bankruptcy Case 11-08460-swd Overview: "Jr Nicholas Eugene Fulbright's Chapter 7 bankruptcy, filed in Three Oaks, MI in 2011-08-11, led to asset liquidation, with the case closing in November 2011."
Jr Nicholas Eugene Fulbright — Michigan, 11-08460


ᐅ Peggy Josephine Gearhart, Michigan

Address: 8 Sycamore St E Apt 3 Three Oaks, MI 49128

Bankruptcy Case 12-05361-jrh Overview: "The bankruptcy record of Peggy Josephine Gearhart from Three Oaks, MI, shows a Chapter 7 case filed in 06.04.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-08."
Peggy Josephine Gearhart — Michigan, 12-05361


ᐅ Mihai Stelian Ghindea, Michigan

Address: 3965 Elm Valley Rd Three Oaks, MI 49128

Bankruptcy Case 11-07533-swd Summary: "In Three Oaks, MI, Mihai Stelian Ghindea filed for Chapter 7 bankruptcy in July 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/17/2011."
Mihai Stelian Ghindea — Michigan, 11-07533


ᐅ Rebecca Sue Gloe, Michigan

Address: 4106 Hanover Rd Three Oaks, MI 49128

Concise Description of Bankruptcy Case 11-07802-jdg7: "Rebecca Sue Gloe's bankruptcy, initiated in 07.22.2011 and concluded by 10.26.2011 in Three Oaks, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Sue Gloe — Michigan, 11-07802


ᐅ Patrick J Grove, Michigan

Address: 8 Spruce St Three Oaks, MI 49128

Bankruptcy Case 13-02556-jrh Overview: "Three Oaks, MI resident Patrick J Grove's March 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 2, 2013."
Patrick J Grove — Michigan, 13-02556


ᐅ Jesus Ruben Gutierrez, Michigan

Address: 16535 Three Oaks Rd Three Oaks, MI 49128

Brief Overview of Bankruptcy Case 13-06538-jrh: "Jesus Ruben Gutierrez's bankruptcy, initiated in 08/15/2013 and concluded by November 2013 in Three Oaks, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus Ruben Gutierrez — Michigan, 13-06538


ᐅ Eric Joseph Harding, Michigan

Address: 8 BEECH ST E Three Oaks, MI 49128

Bankruptcy Case 11-02140-jdg Summary: "The bankruptcy record of Eric Joseph Harding from Three Oaks, MI, shows a Chapter 7 case filed in 2011-03-02. In this process, assets were liquidated to settle debts, and the case was discharged in 06/06/2011."
Eric Joseph Harding — Michigan, 11-02140


ᐅ James M Haughey, Michigan

Address: 16 Ash St W Three Oaks, MI 49128-1204

Brief Overview of Bankruptcy Case 15-05217-jtg: "The bankruptcy record of James M Haughey from Three Oaks, MI, shows a Chapter 7 case filed in 2015-09-22. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
James M Haughey — Michigan, 15-05217


ᐅ Eric Michel Herbst, Michigan

Address: 8000 Warren Woods Rd Lot 3 Three Oaks, MI 49128

Bankruptcy Case 12-05574-jrh Summary: "The bankruptcy filing by Eric Michel Herbst, undertaken in Jun 12, 2012 in Three Oaks, MI under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Eric Michel Herbst — Michigan, 12-05574


ᐅ Dana L Jackson, Michigan

Address: 8000 Warren Woods Rd Lot 9 Three Oaks, MI 49128-9557

Brief Overview of Bankruptcy Case 16-04594-jtg: "Three Oaks, MI resident Dana L Jackson's 09.06.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 5, 2016."
Dana L Jackson — Michigan, 16-04594


ᐅ John R Jackson, Michigan

Address: 8000 Warren Woods Rd Lot 9 Three Oaks, MI 49128-9557

Snapshot of U.S. Bankruptcy Proceeding Case 16-04594-jtg: "In a Chapter 7 bankruptcy case, John R Jackson from Three Oaks, MI, saw their proceedings start in September 2016 and complete by Dec 5, 2016, involving asset liquidation."
John R Jackson — Michigan, 16-04594


ᐅ Shannon Sharmaine Jenkins, Michigan

Address: 6992 US Highway 12 Lot 37 Three Oaks, MI 49128-8551

Brief Overview of Bankruptcy Case 2014-02367-swd: "In Three Oaks, MI, Shannon Sharmaine Jenkins filed for Chapter 7 bankruptcy in 04/04/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-03."
Shannon Sharmaine Jenkins — Michigan, 2014-02367


ᐅ Karla Lynn Johnson, Michigan

Address: 6992 US Highway 12 Lot 38 Three Oaks, MI 49128-8551

Snapshot of U.S. Bankruptcy Proceeding Case 16-00749-jtg: "Three Oaks, MI resident Karla Lynn Johnson's 02.19.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Karla Lynn Johnson — Michigan, 16-00749


ᐅ Iii Paul Kacmar, Michigan

Address: 306 Sherwood Ave Three Oaks, MI 49128

Concise Description of Bankruptcy Case 10-01997-jdg7: "The bankruptcy filing by Iii Paul Kacmar, undertaken in Feb 23, 2010 in Three Oaks, MI under Chapter 7, concluded with discharge in 05.30.2010 after liquidating assets."
Iii Paul Kacmar — Michigan, 10-01997


ᐅ Mark Alan Keel, Michigan

Address: 10 Ash St W Three Oaks, MI 49128

Snapshot of U.S. Bankruptcy Proceeding Case 13-05683-jrh: "Three Oaks, MI resident Mark Alan Keel's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-16."
Mark Alan Keel — Michigan, 13-05683


ᐅ Donald Koeller, Michigan

Address: 15 1/2 N Elm St Three Oaks, MI 49128-1117

Brief Overview of Bankruptcy Case 14-00336-jrh: "Donald Koeller's bankruptcy, initiated in 01.23.2014 and concluded by 2014-04-23 in Three Oaks, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Koeller — Michigan, 14-00336


ᐅ Christopher Lee Lindzy, Michigan

Address: 8000 Warren Woods Rd Lot 50 Three Oaks, MI 49128

Bankruptcy Case 11-11133-swd Overview: "Christopher Lee Lindzy's bankruptcy, initiated in 2011-11-03 and concluded by 02/07/2012 in Three Oaks, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Lee Lindzy — Michigan, 11-11133


ᐅ Thomas E Masters, Michigan

Address: 8000 Warren Woods Rd Lot 13 Three Oaks, MI 49128-8522

Bankruptcy Case 14-01488-swd Summary: "Thomas E Masters's bankruptcy, initiated in 03/07/2014 and concluded by June 5, 2014 in Three Oaks, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas E Masters — Michigan, 14-01488


ᐅ Shawn Mclaughlin, Michigan

Address: 206 Buckeye St Three Oaks, MI 49128

Snapshot of U.S. Bankruptcy Proceeding Case 10-09973-swd: "The bankruptcy filing by Shawn Mclaughlin, undertaken in August 2010 in Three Oaks, MI under Chapter 7, concluded with discharge in 11.21.2010 after liquidating assets."
Shawn Mclaughlin — Michigan, 10-09973


ᐅ Heather Mae Mcneely, Michigan

Address: 204 Locust St W Three Oaks, MI 49128-1230

Snapshot of U.S. Bankruptcy Proceeding Case 15-05338-swd: "The case of Heather Mae Mcneely in Three Oaks, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Mae Mcneely — Michigan, 15-05338


ᐅ Peggy Ann Meyers, Michigan

Address: 8000 Warren Woods Rd Lot 7 Three Oaks, MI 49128

Brief Overview of Bankruptcy Case 12-39691: "Peggy Ann Meyers's bankruptcy, initiated in Oct 5, 2012 and concluded by 2013-01-09 in Three Oaks, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peggy Ann Meyers — Michigan, 12-39691


ᐅ Gregory Robert Miller, Michigan

Address: 305 Locust St W Apt 15 Three Oaks, MI 49128-1286

Concise Description of Bankruptcy Case 15-01498-jtg7: "Gregory Robert Miller's bankruptcy, initiated in 2015-03-16 and concluded by 2015-06-14 in Three Oaks, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Robert Miller — Michigan, 15-01498


ᐅ Jeremy Milzarski, Michigan

Address: 211 Locust St W Three Oaks, MI 49128

Bankruptcy Case 10-01947-jdg Summary: "Jeremy Milzarski's Chapter 7 bankruptcy, filed in Three Oaks, MI in February 2010, led to asset liquidation, with the case closing in 05/29/2010."
Jeremy Milzarski — Michigan, 10-01947


ᐅ Mark Moschiano, Michigan

Address: 8000 Warren Woods Rd Lot 51 Three Oaks, MI 49128

Bankruptcy Case 12-09239-jrh Overview: "Mark Moschiano's bankruptcy, initiated in 10/18/2012 and concluded by Jan 22, 2013 in Three Oaks, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Moschiano — Michigan, 12-09239


ᐅ Timothy Munday, Michigan

Address: 18000 Avery Rd Three Oaks, MI 49128

Bankruptcy Case 13-03509-jrh Overview: "In a Chapter 7 bankruptcy case, Timothy Munday from Three Oaks, MI, saw their proceedings start in Apr 25, 2013 and complete by July 2013, involving asset liquidation."
Timothy Munday — Michigan, 13-03509


ᐅ Michelle Lynn Nicely, Michigan

Address: 16201 Flynn Rd Three Oaks, MI 49128

Bankruptcy Case 13-08983-swd Overview: "The bankruptcy record of Michelle Lynn Nicely from Three Oaks, MI, shows a Chapter 7 case filed in 11/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 26, 2014."
Michelle Lynn Nicely — Michigan, 13-08983


ᐅ Norbert Richard Patrautzky, Michigan

Address: 209 Maple St Three Oaks, MI 49128

Snapshot of U.S. Bankruptcy Proceeding Case 12-05118-jrh: "The bankruptcy filing by Norbert Richard Patrautzky, undertaken in 05/29/2012 in Three Oaks, MI under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Norbert Richard Patrautzky — Michigan, 12-05118


ᐅ Rebecca Ann Pauley, Michigan

Address: 17092 Three Oaks Rd Three Oaks, MI 49128

Snapshot of U.S. Bankruptcy Proceeding Case 11-03389-swd: "Rebecca Ann Pauley's Chapter 7 bankruptcy, filed in Three Oaks, MI in Mar 29, 2011, led to asset liquidation, with the case closing in 2011-07-03."
Rebecca Ann Pauley — Michigan, 11-03389


ᐅ Daniel J Perry, Michigan

Address: 7856 Martin Rd Three Oaks, MI 49128

Concise Description of Bankruptcy Case 13-02468-swd7: "Daniel J Perry's Chapter 7 bankruptcy, filed in Three Oaks, MI in 2013-03-26, led to asset liquidation, with the case closing in June 2013."
Daniel J Perry — Michigan, 13-02468


ᐅ Jr Gerald Poncin, Michigan

Address: 605 S Elm St Three Oaks, MI 49128

Bankruptcy Case 10-09441-swd Summary: "Jr Gerald Poncin's bankruptcy, initiated in 07.30.2010 and concluded by November 2010 in Three Oaks, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Gerald Poncin — Michigan, 10-09441


ᐅ Bradley Ponegalek, Michigan

Address: 616 Magnolia St Three Oaks, MI 49128

Bankruptcy Case 10-06801-swd Overview: "Three Oaks, MI resident Bradley Ponegalek's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-31."
Bradley Ponegalek — Michigan, 10-06801


ᐅ Tammy Jean Putman, Michigan

Address: 15105 Carpenter Rd Three Oaks, MI 49128-9587

Bankruptcy Case 14-00212-jrh Summary: "The bankruptcy filing by Tammy Jean Putman, undertaken in 01.16.2014 in Three Oaks, MI under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Tammy Jean Putman — Michigan, 14-00212


ᐅ Debra Robertson, Michigan

Address: 105 Butternut St Three Oaks, MI 49128

Brief Overview of Bankruptcy Case 10-05019-jdg: "Debra Robertson's Chapter 7 bankruptcy, filed in Three Oaks, MI in 04/18/2010, led to asset liquidation, with the case closing in 07/23/2010."
Debra Robertson — Michigan, 10-05019


ᐅ Kenneth Joseph Roselli, Michigan

Address: 110 Michigan St E Three Oaks, MI 49128

Brief Overview of Bankruptcy Case 13-01560-jrh: "In Three Oaks, MI, Kenneth Joseph Roselli filed for Chapter 7 bankruptcy in 2013-02-28. This case, involving liquidating assets to pay off debts, was resolved by 06/04/2013."
Kenneth Joseph Roselli — Michigan, 13-01560


ᐅ Kenneth L Ross, Michigan

Address: 14731 Brown Rd Three Oaks, MI 49128

Bankruptcy Case 11-12145-swd Summary: "The case of Kenneth L Ross in Three Oaks, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth L Ross — Michigan, 11-12145


ᐅ Malinda Mae Rowles, Michigan

Address: 410 Magnolia St Three Oaks, MI 49128

Bankruptcy Case 12-04169-swd Summary: "The bankruptcy filing by Malinda Mae Rowles, undertaken in 04/30/2012 in Three Oaks, MI under Chapter 7, concluded with discharge in 2012-08-04 after liquidating assets."
Malinda Mae Rowles — Michigan, 12-04169


ᐅ Stephanie Scalf, Michigan

Address: 106 Chestnut St Three Oaks, MI 49128

Bankruptcy Case 10-01946-jdg Summary: "Stephanie Scalf's bankruptcy, initiated in Feb 22, 2010 and concluded by May 29, 2010 in Three Oaks, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Scalf — Michigan, 10-01946


ᐅ Linda Lou Sears, Michigan

Address: PO Box 401 Three Oaks, MI 49128-0401

Bankruptcy Case 15-05505-swd Overview: "The bankruptcy filing by Linda Lou Sears, undertaken in October 2015 in Three Oaks, MI under Chapter 7, concluded with discharge in 01/04/2016 after liquidating assets."
Linda Lou Sears — Michigan, 15-05505


ᐅ Joshua Shreve, Michigan

Address: 41 1/2 Ash St W Three Oaks, MI 49128

Snapshot of U.S. Bankruptcy Proceeding Case 09-14328-jdg: "Joshua Shreve's bankruptcy, initiated in 12/07/2009 and concluded by 2010-03-13 in Three Oaks, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Shreve — Michigan, 09-14328


ᐅ Marvin Spencer, Michigan

Address: 207 Michigan St E Three Oaks, MI 49128

Snapshot of U.S. Bankruptcy Proceeding Case 10-08194-swd: "In Three Oaks, MI, Marvin Spencer filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Marvin Spencer — Michigan, 10-08194


ᐅ Brittany Nicole Stanage, Michigan

Address: 11 Chestnut St Three Oaks, MI 49128-1025

Bankruptcy Case 15-02714-swd Summary: "In a Chapter 7 bankruptcy case, Brittany Nicole Stanage from Three Oaks, MI, saw her proceedings start in 2015-05-05 and complete by 2015-08-03, involving asset liquidation."
Brittany Nicole Stanage — Michigan, 15-02714


ᐅ Gerald C Steinkraus, Michigan

Address: 4706 Watson Rd Three Oaks, MI 49128-9581

Brief Overview of Bankruptcy Case 2014-04955-jtg: "Gerald C Steinkraus's bankruptcy, initiated in 07.24.2014 and concluded by Oct 22, 2014 in Three Oaks, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald C Steinkraus — Michigan, 2014-04955


ᐅ Sharon A Steinkraus, Michigan

Address: 4706 Watson Rd Three Oaks, MI 49128-9581

Bankruptcy Case 14-04955-jtg Overview: "The case of Sharon A Steinkraus in Three Oaks, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon A Steinkraus — Michigan, 14-04955


ᐅ Lisa Tardi, Michigan

Address: 406 Cherry St Three Oaks, MI 49128

Snapshot of U.S. Bankruptcy Proceeding Case 09-14110-swd: "Lisa Tardi's Chapter 7 bankruptcy, filed in Three Oaks, MI in 2009-11-30, led to asset liquidation, with the case closing in 03/06/2010."
Lisa Tardi — Michigan, 09-14110


ᐅ Derek Scott Umphrey, Michigan

Address: 4057 Kaiser Rd Three Oaks, MI 49128

Brief Overview of Bankruptcy Case 12-06092-swd: "The bankruptcy record of Derek Scott Umphrey from Three Oaks, 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 2012-10-02."
Derek Scott Umphrey — Michigan, 12-06092


ᐅ Tina M Walter, Michigan

Address: 6586 Kruger Rd Three Oaks, MI 49128-8504

Concise Description of Bankruptcy Case 10-369797: "In her Chapter 13 bankruptcy case filed in August 16, 2010, Three Oaks, MI's Tina M Walter agreed to a debt repayment plan, which was successfully completed by 10.21.2015."
Tina M Walter — Michigan, 10-36979


ᐅ Robert J Walter, Michigan

Address: 6586 Kruger Rd Three Oaks, MI 49128-8504

Bankruptcy Case 10-36979 Overview: "Chapter 13 bankruptcy for Robert J Walter in Three Oaks, MI began in August 16, 2010, focusing on debt restructuring, concluding with plan fulfillment in 2015-10-21."
Robert J Walter — Michigan, 10-36979


ᐅ Amy S Wittenburg, Michigan

Address: 15248 Three Oaks Rd Three Oaks, MI 49128

Concise Description of Bankruptcy Case 13-04550-jrh7: "The case of Amy S Wittenburg in Three Oaks, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy S Wittenburg — Michigan, 13-04550