personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

South Haven, 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 Francisco L Aldana, Michigan

Address: 09130 Pine Ave South Haven, MI 49090

Snapshot of U.S. Bankruptcy Proceeding Case 13-09080-swd: "Francisco L Aldana's bankruptcy, initiated in 11/26/2013 and concluded by Mar 2, 2014 in South Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco L Aldana — Michigan, 13-09080


ᐅ Donna May Ashley, Michigan

Address: 22922 76th St South Haven, MI 49090-8419

Snapshot of U.S. Bankruptcy Proceeding Case 16-04446-swd: "The bankruptcy filing by Donna May Ashley, undertaken in August 2016 in South Haven, MI under Chapter 7, concluded with discharge in 2016-11-27 after liquidating assets."
Donna May Ashley — Michigan, 16-04446


ᐅ Kimberly Babcock, Michigan

Address: 518 Lyon St South Haven, MI 49090

Bankruptcy Case 10-06216-jdg Overview: "Kimberly Babcock's Chapter 7 bankruptcy, filed in South Haven, MI in May 14, 2010, led to asset liquidation, with the case closing in 2010-08-18."
Kimberly Babcock — Michigan, 10-06216


ᐅ Christa Jean Bagley, Michigan

Address: 67663 County Road 388 Lot 18 South Haven, MI 49090

Bankruptcy Case 13-04219-swd Overview: "The bankruptcy record of Christa Jean Bagley from South Haven, MI, shows a Chapter 7 case filed in 05.20.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-24."
Christa Jean Bagley — Michigan, 13-04219


ᐅ Carolyn A Barnes, Michigan

Address: 213 Blue Star Hwy South Haven, MI 49090

Concise Description of Bankruptcy Case 11-01708-swd7: "In a Chapter 7 bankruptcy case, Carolyn A Barnes from South Haven, MI, saw her proceedings start in February 2011 and complete by May 2011, involving asset liquidation."
Carolyn A Barnes — Michigan, 11-01708


ᐅ William Bartholomew, Michigan

Address: 07120 68th St Lot 13 South Haven, MI 49090

Concise Description of Bankruptcy Case 09-12409-swd7: "The bankruptcy filing by William Bartholomew, undertaken in Oct 22, 2009 in South Haven, MI under Chapter 7, concluded with discharge in Jan 26, 2010 after liquidating assets."
William Bartholomew — Michigan, 09-12409


ᐅ Krista Joan Beal, Michigan

Address: 11355 Park Meadows Dr Apt J South Haven, MI 49090

Bankruptcy Case 11-05288-jdg Summary: "The case of Krista Joan Beal in South Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krista Joan Beal — Michigan, 11-05288


ᐅ Hillary Heidi Suzanne Berndt, Michigan

Address: 75522 County Road 380 South Haven, MI 49090

Brief Overview of Bankruptcy Case 12-06271-swd: "Hillary Heidi Suzanne Berndt's bankruptcy, initiated in July 3, 2012 and concluded by October 2012 in South Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hillary Heidi Suzanne Berndt — Michigan, 12-06271


ᐅ James Howard Beyer, Michigan

Address: 218 Huron St South Haven, MI 49090

Bankruptcy Case 11-05472-swd Summary: "South Haven, MI resident James Howard Beyer's 2011-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
James Howard Beyer — Michigan, 11-05472


ᐅ Mary T Bild, Michigan

Address: 736 KENTUCKY AVE South Haven, MI 49090

Bankruptcy Case 11-02319-jdg Overview: "The bankruptcy filing by Mary T Bild, undertaken in 2011-03-07 in South Haven, MI under Chapter 7, concluded with discharge in Jun 11, 2011 after liquidating assets."
Mary T Bild — Michigan, 11-02319


ᐅ Julie Victoria Blades, Michigan

Address: 325 71st St South Haven, MI 49090

Snapshot of U.S. Bankruptcy Proceeding Case 13-02451-swd: "The bankruptcy filing by Julie Victoria Blades, undertaken in 2013-03-26 in South Haven, MI under Chapter 7, concluded with discharge in 06.30.2013 after liquidating assets."
Julie Victoria Blades — Michigan, 13-02451


ᐅ Loni S Blanchard, Michigan

Address: 73812 8th Ave South Haven, MI 49090

Snapshot of U.S. Bankruptcy Proceeding Case 13-05001-swd: "In a Chapter 7 bankruptcy case, Loni S Blanchard from South Haven, MI, saw her proceedings start in 2013-06-18 and complete by 09/22/2013, involving asset liquidation."
Loni S Blanchard — Michigan, 13-05001


ᐅ Danella Elise Bloodworth, Michigan

Address: 211 County Road 687 South Haven, MI 49090

Bankruptcy Case 12-01111-jrh Overview: "Danella Elise Bloodworth's Chapter 7 bankruptcy, filed in South Haven, MI in February 13, 2012, led to asset liquidation, with the case closing in 2012-05-19."
Danella Elise Bloodworth — Michigan, 12-01111


ᐅ Stephen W Bowers, Michigan

Address: 420 Cartwright St South Haven, MI 49090

Bankruptcy Case 11-06325-jrh Overview: "Stephen W Bowers's Chapter 7 bankruptcy, filed in South Haven, MI in Jun 7, 2011, led to asset liquidation, with the case closing in 03/19/2012."
Stephen W Bowers — Michigan, 11-06325


ᐅ Robert Boyd, Michigan

Address: 325 Indiana Ave Apt 307 South Haven, MI 49090

Brief Overview of Bankruptcy Case 10-07479-jdg: "South Haven, MI resident Robert Boyd's 06.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Robert Boyd — Michigan, 10-07479


ᐅ Annette Brazelton, Michigan

Address: 521 Chambers St South Haven, MI 49090

Bankruptcy Case 10-06296-jdg Summary: "The bankruptcy record of Annette Brazelton from South Haven, MI, shows a Chapter 7 case filed in 05.17.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-21."
Annette Brazelton — Michigan, 10-06296


ᐅ Bradford K Brazelton, Michigan

Address: 23333 M 140 South Haven, MI 49090

Bankruptcy Case 11-06728-swd Overview: "Bradford K Brazelton's Chapter 7 bankruptcy, filed in South Haven, MI in 2011-06-20, led to asset liquidation, with the case closing in September 24, 2011."
Bradford K Brazelton — Michigan, 11-06728


ᐅ Heather L Brewington, Michigan

Address: 73655 Superior St Lot 1 South Haven, MI 49090-9144

Snapshot of U.S. Bankruptcy Proceeding Case 15-04399-jtg: "Heather L Brewington's bankruptcy, initiated in 2015-08-04 and concluded by Nov 2, 2015 in South Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather L Brewington — Michigan, 15-04399


ᐅ James N Brewington, Michigan

Address: 73655 Superior St Lot 1 South Haven, MI 49090-9144

Bankruptcy Case 15-04399-jtg Overview: "James N Brewington's Chapter 7 bankruptcy, filed in South Haven, MI in August 4, 2015, led to asset liquidation, with the case closing in Nov 2, 2015."
James N Brewington — Michigan, 15-04399


ᐅ Rosa Brimfield, Michigan

Address: 910 Kalamazoo St South Haven, MI 49090

Concise Description of Bankruptcy Case 12-00393-jrh7: "Rosa Brimfield's Chapter 7 bankruptcy, filed in South Haven, MI in January 19, 2012, led to asset liquidation, with the case closing in Apr 24, 2012."
Rosa Brimfield — Michigan, 12-00393


ᐅ Dennis Brinks, Michigan

Address: 73479 12th Ave South Haven, MI 49090

Bankruptcy Case 10-05039-swd Summary: "In a Chapter 7 bankruptcy case, Dennis Brinks from South Haven, MI, saw their proceedings start in 04.19.2010 and complete by 07.24.2010, involving asset liquidation."
Dennis Brinks — Michigan, 10-05039


ᐅ Kiplyn Allen Brinks, Michigan

Address: 67744 N Ridgewood Dr South Haven, MI 49090-9330

Bankruptcy Case 16-00655-swd Summary: "The bankruptcy record of Kiplyn Allen Brinks from South Haven, MI, shows a Chapter 7 case filed in Feb 15, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2016."
Kiplyn Allen Brinks — Michigan, 16-00655


ᐅ Tamara Brinks, Michigan

Address: 67736 County Road 380 South Haven, MI 49090

Bankruptcy Case 10-03861-jdg Overview: "Tamara Brinks's Chapter 7 bankruptcy, filed in South Haven, MI in March 2010, led to asset liquidation, with the case closing in July 2010."
Tamara Brinks — Michigan, 10-03861


ᐅ William Brinks, Michigan

Address: 265 Bailey Ave South Haven, MI 49090

Bankruptcy Case 10-13559-jdg Overview: "William Brinks's bankruptcy, initiated in November 2010 and concluded by 02.20.2011 in South Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Brinks — Michigan, 10-13559


ᐅ Timmie Brooks, Michigan

Address: 392 63rd St South Haven, MI 49090

Bankruptcy Case 10-00006-swd Overview: "Timmie Brooks's bankruptcy, initiated in January 2010 and concluded by Apr 10, 2010 in South Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timmie Brooks — Michigan, 10-00006


ᐅ David S Brown, Michigan

Address: 535 71st St South Haven, MI 49090-9539

Bankruptcy Case 14-00309-jrh Overview: "David S Brown's Chapter 7 bankruptcy, filed in South Haven, MI in Jan 22, 2014, led to asset liquidation, with the case closing in Apr 22, 2014."
David S Brown — Michigan, 14-00309


ᐅ Kevin Bryant, Michigan

Address: 726 Hiways Ave South Haven, MI 49090

Snapshot of U.S. Bankruptcy Proceeding Case 10-00004-jdg: "In a Chapter 7 bankruptcy case, Kevin Bryant from South Haven, MI, saw their proceedings start in January 4, 2010 and complete by 04/10/2010, involving asset liquidation."
Kevin Bryant — Michigan, 10-00004


ᐅ Sean Buchert, Michigan

Address: 319 Prospect St South Haven, MI 49090

Concise Description of Bankruptcy Case 10-03358-jdg7: "Sean Buchert's bankruptcy, initiated in March 18, 2010 and concluded by June 2010 in South Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Buchert — Michigan, 10-03358


ᐅ Constance L Bulliss, Michigan

Address: 745 Hiways Ave South Haven, MI 49090-1927

Bankruptcy Case 14-05377-jtg Summary: "Constance L Bulliss's Chapter 7 bankruptcy, filed in South Haven, MI in 08/13/2014, led to asset liquidation, with the case closing in 11/11/2014."
Constance L Bulliss — Michigan, 14-05377


ᐅ Marie Ruth Burgess, Michigan

Address: 03750 67th St Lot 123 South Haven, MI 49090

Snapshot of U.S. Bankruptcy Proceeding Case 13-04184-swd: "The bankruptcy filing by Marie Ruth Burgess, undertaken in May 2013 in South Haven, MI under Chapter 7, concluded with discharge in 08.21.2013 after liquidating assets."
Marie Ruth Burgess — Michigan, 13-04184


ᐅ Robert Frank Burgess, Michigan

Address: 03750 67th St Lot 123 South Haven, MI 49090

Snapshot of U.S. Bankruptcy Proceeding Case 11-11573-jrh: "The case of Robert Frank Burgess in South Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Frank Burgess — Michigan, 11-11573


ᐅ Mark Burnett, Michigan

Address: 74868 14th Ave South Haven, MI 49090

Bankruptcy Case 10-00029-jdg Summary: "In a Chapter 7 bankruptcy case, Mark Burnett from South Haven, MI, saw their proceedings start in 2010-01-05 and complete by April 11, 2010, involving asset liquidation."
Mark Burnett — Michigan, 10-00029


ᐅ Luke Burnett, Michigan

Address: 712 Francis St South Haven, MI 49090

Snapshot of U.S. Bankruptcy Proceeding Case 10-03357-jdg: "In South Haven, MI, Luke Burnett filed for Chapter 7 bankruptcy in 03.18.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-22."
Luke Burnett — Michigan, 10-03357


ᐅ David A Burrows, Michigan

Address: 08721 62nd St South Haven, MI 49090

Bankruptcy Case 11-12175-swd Overview: "In a Chapter 7 bankruptcy case, David A Burrows from South Haven, MI, saw his proceedings start in 2011-12-09 and complete by 2012-03-14, involving asset liquidation."
David A Burrows — Michigan, 11-12175


ᐅ Janis Marie Callahan, Michigan

Address: 11285 Park Meadows Dr Apt C South Haven, MI 49090-6733

Bankruptcy Case 15-81137 Overview: "Janis Marie Callahan's bankruptcy, initiated in July 23, 2015 and concluded by October 21, 2015 in South Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janis Marie Callahan — Michigan, 15-81137


ᐅ Russell Campbell, Michigan

Address: 05027 Cherry St South Haven, MI 49090

Concise Description of Bankruptcy Case 10-14821-jdg7: "In a Chapter 7 bankruptcy case, Russell Campbell from South Haven, MI, saw his proceedings start in December 2010 and complete by 03.26.2011, involving asset liquidation."
Russell Campbell — Michigan, 10-14821


ᐅ Christopher J Campbell, Michigan

Address: 518 Phoenix St Apt 4 South Haven, MI 49090

Concise Description of Bankruptcy Case 12-10034-jrh7: "Christopher J Campbell's Chapter 7 bankruptcy, filed in South Haven, MI in 11.16.2012, led to asset liquidation, with the case closing in 02/20/2013."
Christopher J Campbell — Michigan, 12-10034


ᐅ Theresa Carrico, Michigan

Address: 76661 11th Ave # A South Haven, MI 49090

Bankruptcy Case 10-09470-jdg Overview: "The bankruptcy filing by Theresa Carrico, undertaken in 07/30/2010 in South Haven, MI under Chapter 7, concluded with discharge in Nov 3, 2010 after liquidating assets."
Theresa Carrico — Michigan, 10-09470


ᐅ Terri Horton Carter, Michigan

Address: 04565 Cecilia Dr Apt 101 South Haven, MI 49090

Bankruptcy Case 13-01743-swd Overview: "In South Haven, MI, Terri Horton Carter filed for Chapter 7 bankruptcy in 03.06.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-10."
Terri Horton Carter — Michigan, 13-01743


ᐅ Alesia Chamberlain, Michigan

Address: 75641 16th Ave Lot 16 South Haven, MI 49090

Brief Overview of Bankruptcy Case 10-03598-swd: "In a Chapter 7 bankruptcy case, Alesia Chamberlain from South Haven, MI, saw her proceedings start in 2010-03-23 and complete by June 27, 2010, involving asset liquidation."
Alesia Chamberlain — Michigan, 10-03598


ᐅ David Keith Clark, Michigan

Address: 72341 M 43 South Haven, MI 49090

Concise Description of Bankruptcy Case 12-10983-swd7: "In South Haven, MI, David Keith Clark filed for Chapter 7 bankruptcy in 2012-12-26. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-01."
David Keith Clark — Michigan, 12-10983


ᐅ Andrew Coady, Michigan

Address: 72602 8th Ave South Haven, MI 49090

Concise Description of Bankruptcy Case 10-04344-swd7: "Andrew Coady's bankruptcy, initiated in April 2, 2010 and concluded by Jul 7, 2010 in South Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Coady — Michigan, 10-04344


ᐅ Michele L Cole, Michigan

Address: 360 Pearl St South Haven, MI 49090-1442

Bankruptcy Case 15-01539-swd Overview: "Michele L Cole's bankruptcy, initiated in 03.18.2015 and concluded by 06.16.2015 in South Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele L Cole — Michigan, 15-01539


ᐅ Lisa Compton, Michigan

Address: 1405 Van Wieren Dr South Haven, MI 49090

Brief Overview of Bankruptcy Case 10-11827-jdg: "In South Haven, MI, Lisa Compton filed for Chapter 7 bankruptcy in 09.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2011."
Lisa Compton — Michigan, 10-11827


ᐅ Eleanor Cox, Michigan

Address: 320 Fruit St South Haven, MI 49090

Snapshot of U.S. Bankruptcy Proceeding Case 10-03157-jdg: "Eleanor Cox's bankruptcy, initiated in 03.15.2010 and concluded by June 19, 2010 in South Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eleanor Cox — Michigan, 10-03157


ᐅ Derrick Allen Crawford, Michigan

Address: 19350 M 140 South Haven, MI 49090

Snapshot of U.S. Bankruptcy Proceeding Case 11-07176-jdg: "The bankruptcy filing by Derrick Allen Crawford, undertaken in 06.30.2011 in South Haven, MI under Chapter 7, concluded with discharge in 10.04.2011 after liquidating assets."
Derrick Allen Crawford — Michigan, 11-07176


ᐅ Charles Wayne Crawford, Michigan

Address: 410 Abell St South Haven, MI 49090

Brief Overview of Bankruptcy Case 11-01333-swd: "Charles Wayne Crawford's bankruptcy, initiated in 2011-02-14 and concluded by May 2011 in South Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Wayne Crawford — Michigan, 11-01333


ᐅ Theodore F Danczyk, Michigan

Address: 00949 73rd St South Haven, MI 49090

Snapshot of U.S. Bankruptcy Proceeding Case 13-09383-swd: "The bankruptcy record of Theodore F Danczyk from South Haven, MI, shows a Chapter 7 case filed in 12.12.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-18."
Theodore F Danczyk — Michigan, 13-09383


ᐅ James L Davis, Michigan

Address: 71463 16th Ave South Haven, MI 49090

Brief Overview of Bankruptcy Case 11-03393-swd: "In a Chapter 7 bankruptcy case, James L Davis from South Haven, MI, saw their proceedings start in 2011-03-29 and complete by July 3, 2011, involving asset liquidation."
James L Davis — Michigan, 11-03393


ᐅ Razanne Lee Day, Michigan

Address: 68304 County Road 380 Lot 56 South Haven, MI 49090

Bankruptcy Case 13-03171-swd Overview: "The bankruptcy record of Razanne Lee Day from South Haven, MI, shows a Chapter 7 case filed in 2013-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in July 20, 2013."
Razanne Lee Day — Michigan, 13-03171


ᐅ Taylor Cynthia A Dee, Michigan

Address: 77 Pershing St South Haven, MI 49090

Snapshot of U.S. Bankruptcy Proceeding Case 11-11274-swd: "Taylor Cynthia A Dee's bankruptcy, initiated in 11/09/2011 and concluded by 02.15.2012 in South Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Taylor Cynthia A Dee — Michigan, 11-11274


ᐅ Michael J Dent, Michigan

Address: PO Box 428 South Haven, MI 49090-0428

Snapshot of U.S. Bankruptcy Proceeding Case 07-00742-jrh: "Chapter 13 bankruptcy for Michael J Dent in South Haven, MI began in February 2007, focusing on debt restructuring, concluding with plan fulfillment in November 2012."
Michael J Dent — Michigan, 07-00742


ᐅ Campbell Lindy M Devries, Michigan

Address: 710 Sunset Dr South Haven, MI 49090

Concise Description of Bankruptcy Case 13-07321-swd7: "The bankruptcy filing by Campbell Lindy M Devries, undertaken in Sep 16, 2013 in South Haven, MI under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Campbell Lindy M Devries — Michigan, 13-07321


ᐅ Zachery Dickens, Michigan

Address: 75641 16th Ave Lot 40 South Haven, MI 49090

Brief Overview of Bankruptcy Case 10-14969-jdg: "The bankruptcy record of Zachery Dickens from South Haven, MI, shows a Chapter 7 case filed in 12/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.28.2011."
Zachery Dickens — Michigan, 10-14969


ᐅ James William Diebold, Michigan

Address: 213 S Haven St South Haven, MI 49090

Brief Overview of Bankruptcy Case 11-09481-swd: "James William Diebold's Chapter 7 bankruptcy, filed in South Haven, MI in 09/13/2011, led to asset liquidation, with the case closing in 12/18/2011."
James William Diebold — Michigan, 11-09481


ᐅ John P Distefano, Michigan

Address: 72300 Erika Way Apt 407 South Haven, MI 49090

Bankruptcy Case 09-12016-swd Overview: "The case of John P Distefano in South Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John P Distefano — Michigan, 09-12016


ᐅ Terry Dopp, Michigan

Address: 01275 73rd St South Haven, MI 49090

Bankruptcy Case 09-14795-jdg Overview: "In a Chapter 7 bankruptcy case, Terry Dopp from South Haven, MI, saw their proceedings start in December 21, 2009 and complete by 2010-03-27, involving asset liquidation."
Terry Dopp — Michigan, 09-14795


ᐅ Nicole L Downer, Michigan

Address: 11075 Park Meadows Dr Apt A South Haven, MI 49090-6731

Bankruptcy Case 16-04281-jtg Summary: "The case of Nicole L Downer in South Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole L Downer — Michigan, 16-04281


ᐅ James Drinkwater, Michigan

Address: 143 Blue Star Hwy South Haven, MI 49090

Bankruptcy Case 10-00631-jdg Overview: "The bankruptcy record of James Drinkwater from South Haven, MI, shows a Chapter 7 case filed in 01.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-28."
James Drinkwater — Michigan, 10-00631


ᐅ Sue Ann Dunn, Michigan

Address: 726 Francis St South Haven, MI 49090

Concise Description of Bankruptcy Case 10-14202-swd7: "In a Chapter 7 bankruptcy case, Sue Ann Dunn from South Haven, MI, saw her proceedings start in November 30, 2010 and complete by 2011-03-06, involving asset liquidation."
Sue Ann Dunn — Michigan, 10-14202


ᐅ Gerald John Dutkiewicz, Michigan

Address: 230 Baseline Rd Apt E3 South Haven, MI 49090

Bankruptcy Case 13-02670-swd Summary: "The bankruptcy filing by Gerald John Dutkiewicz, undertaken in March 29, 2013 in South Haven, MI under Chapter 7, concluded with discharge in 2013-07-03 after liquidating assets."
Gerald John Dutkiewicz — Michigan, 13-02670


ᐅ Jennie L Dyer, Michigan

Address: 14419 73rd St South Haven, MI 49090

Brief Overview of Bankruptcy Case 13-09273-swd: "Jennie L Dyer's Chapter 7 bankruptcy, filed in South Haven, MI in December 6, 2013, led to asset liquidation, with the case closing in Mar 12, 2014."
Jennie L Dyer — Michigan, 13-09273


ᐅ Elton Eggers, Michigan

Address: 10677 68th St South Haven, MI 49090

Bankruptcy Case 10-04641-swd Summary: "The bankruptcy record of Elton Eggers from South Haven, MI, shows a Chapter 7 case filed in 2010-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in 07.14.2010."
Elton Eggers — Michigan, 10-04641


ᐅ Ronald Emmett Eldred, Michigan

Address: 10088 COUNTY ROAD 689 South Haven, MI 49090

Bankruptcy Case 11-02593-jdg Summary: "The bankruptcy filing by Ronald Emmett Eldred, undertaken in 2011-03-12 in South Haven, MI under Chapter 7, concluded with discharge in Jun 16, 2011 after liquidating assets."
Ronald Emmett Eldred — Michigan, 11-02593


ᐅ Jill Ann Ellis, Michigan

Address: 310 Huron St South Haven, MI 49090

Bankruptcy Case 12-10994-jrh Summary: "South Haven, MI resident Jill Ann Ellis's 12.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 1, 2013."
Jill Ann Ellis — Michigan, 12-10994


ᐅ Charles Allen Empson, Michigan

Address: 62954 County Road 384 South Haven, MI 49090

Concise Description of Bankruptcy Case 12-02397-swd7: "South Haven, MI resident Charles Allen Empson's Mar 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-19."
Charles Allen Empson — Michigan, 12-02397


ᐅ Kimberley Anne Enders, Michigan

Address: 13574 72nd St South Haven, MI 49090

Bankruptcy Case 12-05198-swd Overview: "South Haven, MI resident Kimberley Anne Enders's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Kimberley Anne Enders — Michigan, 12-05198


ᐅ Christina Irene Everitt, Michigan

Address: 16646 64th St South Haven, MI 49090-9731

Snapshot of U.S. Bankruptcy Proceeding Case 2014-02993-swd: "In South Haven, MI, Christina Irene Everitt filed for Chapter 7 bankruptcy in Apr 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07/28/2014."
Christina Irene Everitt — Michigan, 2014-02993


ᐅ Aubrey D Fairley, Michigan

Address: 908 Center St South Haven, MI 49090

Snapshot of U.S. Bankruptcy Proceeding Case 11-08118-swd: "Aubrey D Fairley's Chapter 7 bankruptcy, filed in South Haven, MI in 2011-07-30, led to asset liquidation, with the case closing in November 3, 2011."
Aubrey D Fairley — Michigan, 11-08118


ᐅ Roy Feig, Michigan

Address: 220 Broadway St Apt 210 South Haven, MI 49090

Bankruptcy Case 10-02767-jdg Summary: "In South Haven, MI, Roy Feig filed for Chapter 7 bankruptcy in 2010-03-08. This case, involving liquidating assets to pay off debts, was resolved by Jun 12, 2010."
Roy Feig — Michigan, 10-02767


ᐅ Sharon Marie Fernandez, Michigan

Address: 6983 114th Ave South Haven, MI 49090-9528

Snapshot of U.S. Bankruptcy Proceeding Case 16-00894-swd: "The bankruptcy filing by Sharon Marie Fernandez, undertaken in 2016-02-25 in South Haven, MI under Chapter 7, concluded with discharge in 05.25.2016 after liquidating assets."
Sharon Marie Fernandez — Michigan, 16-00894


ᐅ David Foster, Michigan

Address: 24482 76th St South Haven, MI 49090

Brief Overview of Bankruptcy Case 10-12490-jdg: "David Foster's Chapter 7 bankruptcy, filed in South Haven, MI in October 19, 2010, led to asset liquidation, with the case closing in 01/23/2011."
David Foster — Michigan, 10-12490


ᐅ Austin C Frabe, Michigan

Address: 20800 M 140 South Haven, MI 49090

Bankruptcy Case 13-03336-swd Summary: "In a Chapter 7 bankruptcy case, Austin C Frabe from South Haven, MI, saw his proceedings start in 04.18.2013 and complete by 07/23/2013, involving asset liquidation."
Austin C Frabe — Michigan, 13-03336


ᐅ Cynthia Sue Gallagher, Michigan

Address: 933 S Haven Pl South Haven, MI 49090

Bankruptcy Case 11-04033-jdg Summary: "South Haven, MI resident Cynthia Sue Gallagher's 04.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 16, 2011."
Cynthia Sue Gallagher — Michigan, 11-04033


ᐅ Brock R Garber, Michigan

Address: PO Box 952 South Haven, MI 49090

Brief Overview of Bankruptcy Case 13-02354-jrh: "The bankruptcy filing by Brock R Garber, undertaken in 03/22/2013 in South Haven, MI under Chapter 7, concluded with discharge in June 26, 2013 after liquidating assets."
Brock R Garber — Michigan, 13-02354


ᐅ Elisabeth Giegerich, Michigan

Address: 30 Apache Ct South Haven, MI 49090

Snapshot of U.S. Bankruptcy Proceeding Case 10-03859-jdg: "In South Haven, MI, Elisabeth Giegerich filed for Chapter 7 bankruptcy in 2010-03-29. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-03."
Elisabeth Giegerich — Michigan, 10-03859


ᐅ Debra J Gilson, Michigan

Address: 77177 Winding Creek Cir South Haven, MI 49090

Concise Description of Bankruptcy Case 11-04394-swd7: "The bankruptcy record of Debra J Gilson from South Haven, MI, shows a Chapter 7 case filed in 04/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 24, 2011."
Debra J Gilson — Michigan, 11-04394


ᐅ Robert Norman Gordon, Michigan

Address: 72430 6th Ave South Haven, MI 49090

Bankruptcy Case 12-02711-jrh Overview: "South Haven, MI resident Robert Norman Gordon's 03.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-27."
Robert Norman Gordon — Michigan, 12-02711


ᐅ Randolph Charles Grieves, Michigan

Address: 1109 Hazel St South Haven, MI 49090-1659

Bankruptcy Case 14-07647-swd Summary: "The bankruptcy record of Randolph Charles Grieves from South Haven, MI, shows a Chapter 7 case filed in 12.11.2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Randolph Charles Grieves — Michigan, 14-07647


ᐅ Toni Lee Grieves, Michigan

Address: 1109 Hazel St South Haven, MI 49090-1659

Snapshot of U.S. Bankruptcy Proceeding Case 14-07647-swd: "Toni Lee Grieves's bankruptcy, initiated in 12/11/2014 and concluded by March 2015 in South Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Toni Lee Grieves — Michigan, 14-07647


ᐅ William Guminski, Michigan

Address: 20920 68th St South Haven, MI 49090

Brief Overview of Bankruptcy Case 10-02421-jdg: "William Guminski's Chapter 7 bankruptcy, filed in South Haven, MI in 02.27.2010, led to asset liquidation, with the case closing in 06/03/2010."
William Guminski — Michigan, 10-02421


ᐅ Darcy Hager, Michigan

Address: 416 River Island Dr South Haven, MI 49090

Concise Description of Bankruptcy Case 09-14959-swd7: "The case of Darcy Hager in South Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darcy Hager — Michigan, 09-14959


ᐅ Jonathan Devin Halliday, Michigan

Address: 09360 62nd St South Haven, MI 49090-9116

Bankruptcy Case 14-00857-jrh Overview: "Jonathan Devin Halliday's bankruptcy, initiated in 2014-02-17 and concluded by 05.18.2014 in South Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Devin Halliday — Michigan, 14-00857


ᐅ Daren Hampton, Michigan

Address: 928 Superior St South Haven, MI 49090

Brief Overview of Bankruptcy Case 10-04576-swd: "The bankruptcy filing by Daren Hampton, undertaken in Apr 8, 2010 in South Haven, MI under Chapter 7, concluded with discharge in 07.13.2010 after liquidating assets."
Daren Hampton — Michigan, 10-04576


ᐅ Barbara L Hankins, Michigan

Address: 75719 County Road 380 South Haven, MI 49090

Bankruptcy Case 11-04987-jdg Summary: "Barbara L Hankins's Chapter 7 bankruptcy, filed in South Haven, MI in 04/30/2011, led to asset liquidation, with the case closing in August 4, 2011."
Barbara L Hankins — Michigan, 11-04987


ᐅ Joyce Havens, Michigan

Address: 353 Jones Ave South Haven, MI 49090

Bankruptcy Case 09-11883-jdg Overview: "Joyce Havens's bankruptcy, initiated in 2009-10-08 and concluded by 2010-01-12 in South Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Havens — Michigan, 09-11883


ᐅ Rene Ann Heinichen, Michigan

Address: 67720 M 43 South Haven, MI 49090

Brief Overview of Bankruptcy Case 11-10810-swd: "The bankruptcy record of Rene Ann Heinichen from South Haven, MI, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-30."
Rene Ann Heinichen — Michigan, 11-10810


ᐅ Donnell Hickman, Michigan

Address: 77221 18th Ave South Haven, MI 49090

Bankruptcy Case 12-01697-swd Overview: "In a Chapter 7 bankruptcy case, Donnell Hickman from South Haven, MI, saw his proceedings start in 2012-02-28 and complete by 2012-06-03, involving asset liquidation."
Donnell Hickman — Michigan, 12-01697


ᐅ Jamesine L Hitchcock, Michigan

Address: 75641 16th Ave Lot 25 South Haven, MI 49090-8462

Brief Overview of Bankruptcy Case 14-03515-jtg: "Jamesine L Hitchcock's bankruptcy, initiated in May 2014 and concluded by 08.18.2014 in South Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamesine L Hitchcock — Michigan, 14-03515


ᐅ Jamesine L Hitchcock, Michigan

Address: 75641 16th Ave Lot 25 South Haven, MI 49090-8462

Bankruptcy Case 2014-03515-jtg Overview: "The bankruptcy filing by Jamesine L Hitchcock, undertaken in 05.20.2014 in South Haven, MI under Chapter 7, concluded with discharge in August 18, 2014 after liquidating assets."
Jamesine L Hitchcock — Michigan, 2014-03515


ᐅ David L Hollis, Michigan

Address: 265 63rd St South Haven, MI 49090

Bankruptcy Case 11-10773-jrh Summary: "The case of David L Hollis in South Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David L Hollis — Michigan, 11-10773


ᐅ Jr Jimmy L Holmes, Michigan

Address: 327 71st St South Haven, MI 49090-9515

Bankruptcy Case 07-03455-jrh Summary: "Filing for Chapter 13 bankruptcy in 2007-05-10, Jr Jimmy L Holmes from South Haven, MI, structured a repayment plan, achieving discharge in August 2012."
Jr Jimmy L Holmes — Michigan, 07-03455


ᐅ David R Hope, Michigan

Address: 836 Superior St South Haven, MI 49090

Snapshot of U.S. Bankruptcy Proceeding Case 12-05247-jrh: "The bankruptcy record of David R Hope from South Haven, MI, shows a Chapter 7 case filed in 05/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-04."
David R Hope — Michigan, 12-05247


ᐅ James Horan, Michigan

Address: 73140 6th Ave South Haven, MI 49090

Bankruptcy Case 10-00189-swd Overview: "James Horan's Chapter 7 bankruptcy, filed in South Haven, MI in Jan 8, 2010, led to asset liquidation, with the case closing in 2010-04-14."
James Horan — Michigan, 10-00189


ᐅ Alexandria Hosler, Michigan

Address: 239 Cherry Ct South Haven, MI 49090

Snapshot of U.S. Bankruptcy Proceeding Case 10-11489-swd: "The case of Alexandria Hosler in South Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexandria Hosler — Michigan, 10-11489


ᐅ Tymmothy Hough, Michigan

Address: 19565 68th St South Haven, MI 49090

Bankruptcy Case 10-00024-swd Summary: "The case of Tymmothy Hough in South Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tymmothy Hough — Michigan, 10-00024


ᐅ Michele Huerta, Michigan

Address: 72300 Erika Way Apt 206 South Haven, MI 49090

Bankruptcy Case 10-10462-swd Overview: "Michele Huerta's Chapter 7 bankruptcy, filed in South Haven, MI in August 27, 2010, led to asset liquidation, with the case closing in 12/01/2010."
Michele Huerta — Michigan, 10-10462


ᐅ Andrew Gerald Hughey, Michigan

Address: 03750 67th St Lot 116 South Haven, MI 49090

Concise Description of Bankruptcy Case 13-05487-swd7: "South Haven, MI resident Andrew Gerald Hughey's July 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Andrew Gerald Hughey — Michigan, 13-05487


ᐅ Patrick John Huminsky, Michigan

Address: 72828 24th Ave South Haven, MI 49090-8789

Bankruptcy Case 14-05820-swd Summary: "The bankruptcy record of Patrick John Huminsky from South Haven, MI, shows a Chapter 7 case filed in 09/03/2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2, 2014."
Patrick John Huminsky — Michigan, 14-05820


ᐅ Jeffrey Michael Hurn, Michigan

Address: 68066 County Road 388 South Haven, MI 49090-9327

Concise Description of Bankruptcy Case 14-00668-swd7: "The case of Jeffrey Michael Hurn in South Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Michael Hurn — Michigan, 14-00668