personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Allegan, 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 Darlene Suzanne Albertson, Michigan

Address: 2589 108th Ave Allegan, MI 49010-9755

Bankruptcy Case 16-00270-swd Summary: "Allegan, MI resident Darlene Suzanne Albertson's Jan 22, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/21/2016."
Darlene Suzanne Albertson — Michigan, 16-00270


ᐅ Harold Jc Albertson, Michigan

Address: 2589 108th Ave Allegan, MI 49010-9755

Concise Description of Bankruptcy Case 16-00270-swd7: "In a Chapter 7 bankruptcy case, Harold Jc Albertson from Allegan, MI, saw his proceedings start in 2016-01-22 and complete by 04/21/2016, involving asset liquidation."
Harold Jc Albertson — Michigan, 16-00270


ᐅ Paul Adrian Allen, Michigan

Address: 3517 Monroe Rd Allegan, MI 49010-9467

Snapshot of U.S. Bankruptcy Proceeding Case 2014-04399-swd: "In a Chapter 7 bankruptcy case, Paul Adrian Allen from Allegan, MI, saw their proceedings start in June 27, 2014 and complete by September 2014, involving asset liquidation."
Paul Adrian Allen — Michigan, 2014-04399


ᐅ Jeffry Anderson, Michigan

Address: 2637 108th Ave Allegan, MI 49010

Brief Overview of Bankruptcy Case 10-06114-jdg: "The case of Jeffry Anderson in Allegan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffry Anderson — Michigan, 10-06114


ᐅ Richard Andrews, Michigan

Address: 2020 116th Ave Allegan, MI 49010

Snapshot of U.S. Bankruptcy Proceeding Case 10-00928-swd: "The case of Richard Andrews in Allegan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Andrews — Michigan, 10-00928


ᐅ Nicholas Thomas Annerino, Michigan

Address: 621 Highpoint Dr Apt 7 Allegan, MI 49010

Concise Description of Bankruptcy Case 11-10971-swd7: "In a Chapter 7 bankruptcy case, Nicholas Thomas Annerino from Allegan, MI, saw his proceedings start in 2011-10-31 and complete by February 4, 2012, involving asset liquidation."
Nicholas Thomas Annerino — Michigan, 11-10971


ᐅ Donna Arcos, Michigan

Address: 414 N Cedar St Allegan, MI 49010

Snapshot of U.S. Bankruptcy Proceeding Case 12-01560-jdg: "The case of Donna Arcos in Allegan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Arcos — Michigan, 12-01560


ᐅ David Maurice Arman, Michigan

Address: 1863 Crystal Ln Allegan, MI 49010-8534

Snapshot of U.S. Bankruptcy Proceeding Case 15-04088-jtg: "The bankruptcy filing by David Maurice Arman, undertaken in 07.20.2015 in Allegan, MI under Chapter 7, concluded with discharge in 2015-10-18 after liquidating assets."
David Maurice Arman — Michigan, 15-04088


ᐅ Aaron Frank Aspinwall, Michigan

Address: 3560 Monroe Rd Allegan, MI 49010

Brief Overview of Bankruptcy Case 13-03353-jrh: "The bankruptcy record of Aaron Frank Aspinwall from Allegan, MI, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 24, 2013."
Aaron Frank Aspinwall — Michigan, 13-03353


ᐅ Brian John Baar, Michigan

Address: 1103 41st St Allegan, MI 49010

Snapshot of U.S. Bankruptcy Proceeding Case 13-08136-swd: "In a Chapter 7 bankruptcy case, Brian John Baar from Allegan, MI, saw their proceedings start in Oct 17, 2013 and complete by Jan 21, 2014, involving asset liquidation."
Brian John Baar — Michigan, 13-08136


ᐅ Goodman Amanda Lee Baker, Michigan

Address: 3561 115th Ave Allegan, MI 49010-8606

Brief Overview of Bankruptcy Case 15-00304-swd: "The bankruptcy record of Goodman Amanda Lee Baker from Allegan, MI, shows a Chapter 7 case filed in 2015-01-23. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Goodman Amanda Lee Baker — Michigan, 15-00304


ᐅ Alyce Stella Baker, Michigan

Address: 151 Riverfront Plz Allegan, MI 49010

Bankruptcy Case 13-08891-swd Overview: "Alyce Stella Baker's bankruptcy, initiated in Nov 19, 2013 and concluded by 2014-02-23 in Allegan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alyce Stella Baker — Michigan, 13-08891


ᐅ Larry Barnes, Michigan

Address: 3870 115th Ave Allegan, MI 49010

Concise Description of Bankruptcy Case 10-08757-swd7: "The bankruptcy filing by Larry Barnes, undertaken in Jul 15, 2010 in Allegan, MI under Chapter 7, concluded with discharge in 10.19.2010 after liquidating assets."
Larry Barnes — Michigan, 10-08757


ᐅ Gary Kenneth Barnes, Michigan

Address: 1260 Lincoln Rd Lot 24 Allegan, MI 49010

Bankruptcy Case 09-11939-swd Overview: "The bankruptcy filing by Gary Kenneth Barnes, undertaken in October 2009 in Allegan, MI under Chapter 7, concluded with discharge in 01.13.2010 after liquidating assets."
Gary Kenneth Barnes — Michigan, 09-11939


ᐅ Charles Brian Barnett, Michigan

Address: 3745 Allegan Dam Rd Allegan, MI 49010

Bankruptcy Case 12-09173-jrh Overview: "The case of Charles Brian Barnett in Allegan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Brian Barnett — Michigan, 12-09173


ᐅ Dustin Kane Barrett, Michigan

Address: 3422 Red Fox Ln Allegan, MI 49010

Bankruptcy Case 12-03069-swd Overview: "The case of Dustin Kane Barrett in Allegan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dustin Kane Barrett — Michigan, 12-03069


ᐅ Amber Amity Battjes, Michigan

Address: 2860 127th Ave Allegan, MI 49010

Concise Description of Bankruptcy Case 13-07045-swd7: "The bankruptcy record of Amber Amity Battjes from Allegan, MI, shows a Chapter 7 case filed in 09/04/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-09."
Amber Amity Battjes — Michigan, 13-07045


ᐅ Beth Ann Baumann, Michigan

Address: 1280 40th St Allegan, MI 49010-9350

Snapshot of U.S. Bankruptcy Proceeding Case 15-02774-swd: "In Allegan, MI, Beth Ann Baumann filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-05."
Beth Ann Baumann — Michigan, 15-02774


ᐅ Terrence Allen Baumann, Michigan

Address: 1280 40th St Allegan, MI 49010-9350

Brief Overview of Bankruptcy Case 15-02774-swd: "Terrence Allen Baumann's Chapter 7 bankruptcy, filed in Allegan, MI in May 7, 2015, led to asset liquidation, with the case closing in 08/05/2015."
Terrence Allen Baumann — Michigan, 15-02774


ᐅ James Bay, Michigan

Address: 118 Cora St Allegan, MI 49010

Bankruptcy Case 10-01435-jdg Summary: "In Allegan, MI, James Bay filed for Chapter 7 bankruptcy in Feb 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 16, 2010."
James Bay — Michigan, 10-01435


ᐅ Robert Louis Bellgraph, Michigan

Address: 3349 Dumont Lake Dr Allegan, MI 49010

Brief Overview of Bankruptcy Case 13-01683-jrh: "The bankruptcy filing by Robert Louis Bellgraph, undertaken in 03/05/2013 in Allegan, MI under Chapter 7, concluded with discharge in 06/09/2013 after liquidating assets."
Robert Louis Bellgraph — Michigan, 13-01683


ᐅ Brian James Bender, Michigan

Address: 1939 Laura St Lot 48 Allegan, MI 49010

Snapshot of U.S. Bankruptcy Proceeding Case 11-12351-jrh: "The bankruptcy record of Brian James Bender from Allegan, MI, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Brian James Bender — Michigan, 11-12351


ᐅ Jessica Sue Benitez, Michigan

Address: 209 Spruce St Apt 3 Allegan, MI 49010-1574

Brief Overview of Bankruptcy Case 2014-02138-swd: "In a Chapter 7 bankruptcy case, Jessica Sue Benitez from Allegan, MI, saw her proceedings start in 2014-03-28 and complete by Jun 26, 2014, involving asset liquidation."
Jessica Sue Benitez — Michigan, 2014-02138


ᐅ Kathy Lynne Bennett, Michigan

Address: 704 38th St Allegan, MI 49010

Concise Description of Bankruptcy Case 13-08578-swd7: "The bankruptcy record of Kathy Lynne Bennett from Allegan, MI, shows a Chapter 7 case filed in 11/04/2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Kathy Lynne Bennett — Michigan, 13-08578


ᐅ Laura Rae Benthin, Michigan

Address: 2720 30th St Allegan, MI 49010

Brief Overview of Bankruptcy Case 11-03745-jdg: "In Allegan, MI, Laura Rae Benthin filed for Chapter 7 bankruptcy in 04/03/2011. This case, involving liquidating assets to pay off debts, was resolved by July 8, 2011."
Laura Rae Benthin — Michigan, 11-03745


ᐅ Shane J Bentley, Michigan

Address: 3016 110th Ave Allegan, MI 49010

Brief Overview of Bankruptcy Case 11-11493-swd: "Allegan, MI resident Shane J Bentley's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-20."
Shane J Bentley — Michigan, 11-11493


ᐅ Linda Berens, Michigan

Address: 3962 126TH AVE Allegan, MI 49010

Snapshot of U.S. Bankruptcy Proceeding Case 12-03696-jrh: "Allegan, MI resident Linda Berens's 2012-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/22/2012."
Linda Berens — Michigan, 12-03696


ᐅ Julie L Berghorst, Michigan

Address: 707 Vista Dr Apt 11 Allegan, MI 49010

Concise Description of Bankruptcy Case 11-05269-swd7: "Julie L Berghorst's Chapter 7 bankruptcy, filed in Allegan, MI in May 2011, led to asset liquidation, with the case closing in 08/13/2011."
Julie L Berghorst — Michigan, 11-05269


ᐅ Curtis Berkompas, Michigan

Address: 4256 Monroe Rd Allegan, MI 49010

Bankruptcy Case 10-10256-jdg Overview: "In Allegan, MI, Curtis Berkompas filed for Chapter 7 bankruptcy in August 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-28."
Curtis Berkompas — Michigan, 10-10256


ᐅ Holly Christine Billman, Michigan

Address: 2637 108th Ave Allegan, MI 49010-9756

Concise Description of Bankruptcy Case 15-00043-jtg7: "In a Chapter 7 bankruptcy case, Holly Christine Billman from Allegan, MI, saw her proceedings start in 2015-01-07 and complete by 04.07.2015, involving asset liquidation."
Holly Christine Billman — Michigan, 15-00043


ᐅ Cheryl A Blank, Michigan

Address: 120 Race St Apt 3 Allegan, MI 49010

Bankruptcy Case 13-01819-jrh Summary: "Cheryl A Blank's Chapter 7 bankruptcy, filed in Allegan, MI in March 8, 2013, led to asset liquidation, with the case closing in 2013-06-12."
Cheryl A Blank — Michigan, 13-01819


ᐅ Leo Bloom, Michigan

Address: 885 River St Allegan, MI 49010

Brief Overview of Bankruptcy Case 10-06378-swd: "Leo Bloom's bankruptcy, initiated in May 19, 2010 and concluded by 08/23/2010 in Allegan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leo Bloom — Michigan, 10-06378


ᐅ Paul V Bobb, Michigan

Address: 633 Highpoint Dr Apt 4 Allegan, MI 49010

Concise Description of Bankruptcy Case 11-01332-swd7: "Allegan, MI resident Paul V Bobb's Feb 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 21, 2011."
Paul V Bobb — Michigan, 11-01332


ᐅ Courtney Whitacre Bockstanz, Michigan

Address: 422 Marshall St Allegan, MI 49010-1630

Brief Overview of Bankruptcy Case 14-00746-jrh: "The case of Courtney Whitacre Bockstanz in Allegan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Courtney Whitacre Bockstanz — Michigan, 14-00746


ᐅ Elma Bodman, Michigan

Address: 725 Grand Ravine Dr Apt 26 Allegan, MI 49010

Snapshot of U.S. Bankruptcy Proceeding Case 10-09979-jdg: "The bankruptcy filing by Elma Bodman, undertaken in 08/17/2010 in Allegan, MI under Chapter 7, concluded with discharge in 11.21.2010 after liquidating assets."
Elma Bodman — Michigan, 10-09979


ᐅ Howley Bolen, Michigan

Address: 1555 Bailey Ln Allegan, MI 49010

Bankruptcy Case 10-10574-jdg Summary: "The case of Howley Bolen in Allegan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Howley Bolen — Michigan, 10-10574


ᐅ Jennifer Marie Boodt, Michigan

Address: 127 Robinson St Allegan, MI 49010-1038

Snapshot of U.S. Bankruptcy Proceeding Case 14-01561-jrh: "The case of Jennifer Marie Boodt in Allegan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Marie Boodt — Michigan, 14-01561


ᐅ Debra Kay Borst, Michigan

Address: 2514 Lake Dr Allegan, MI 49010

Bankruptcy Case 09-11369-swd Overview: "In Allegan, MI, Debra Kay Borst filed for Chapter 7 bankruptcy in 2009-09-28. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-02."
Debra Kay Borst — Michigan, 09-11369


ᐅ Joseph A Borst, Michigan

Address: 3947 Monroe Rd Allegan, MI 49010-9457

Snapshot of U.S. Bankruptcy Proceeding Case 15-01662-swd: "The bankruptcy filing by Joseph A Borst, undertaken in March 24, 2015 in Allegan, MI under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Joseph A Borst — Michigan, 15-01662


ᐅ Melissa S Borst, Michigan

Address: 3947 Monroe Rd Allegan, MI 49010-9457

Brief Overview of Bankruptcy Case 15-01662-swd: "In Allegan, MI, Melissa S Borst filed for Chapter 7 bankruptcy in 03/24/2015. This case, involving liquidating assets to pay off debts, was resolved by 06.22.2015."
Melissa S Borst — Michigan, 15-01662


ᐅ Aaron Roy Bosch, Michigan

Address: 3243 Lakeview Dr Allegan, MI 49010-9262

Concise Description of Bankruptcy Case 14-07387-swd7: "In a Chapter 7 bankruptcy case, Aaron Roy Bosch from Allegan, MI, saw his proceedings start in 11/25/2014 and complete by Feb 23, 2015, involving asset liquidation."
Aaron Roy Bosch — Michigan, 14-07387


ᐅ Mickey Lee Bosch, Michigan

Address: 1820 34th St Allegan, MI 49010-8604

Bankruptcy Case 14-01809-jrh Summary: "Mickey Lee Bosch's bankruptcy, initiated in 2014-03-18 and concluded by 06/16/2014 in Allegan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mickey Lee Bosch — Michigan, 14-01809


ᐅ Donna Jean Boucher, Michigan

Address: 125 Briggs St Allegan, MI 49010-1101

Snapshot of U.S. Bankruptcy Proceeding Case 14-03955-jtg: "The bankruptcy filing by Donna Jean Boucher, undertaken in June 5, 2014 in Allegan, MI under Chapter 7, concluded with discharge in 09/03/2014 after liquidating assets."
Donna Jean Boucher — Michigan, 14-03955


ᐅ Travis Wade Bowerman, Michigan

Address: 233 Bond St Allegan, MI 49010

Bankruptcy Case 13-09250-jrh Overview: "Travis Wade Bowerman's Chapter 7 bankruptcy, filed in Allegan, MI in Dec 5, 2013, led to asset liquidation, with the case closing in 2014-03-11."
Travis Wade Bowerman — Michigan, 13-09250


ᐅ Theresa Brabon, Michigan

Address: 2757 113th Ave Allegan, MI 49010

Bankruptcy Case 10-06962-swd Summary: "In a Chapter 7 bankruptcy case, Theresa Brabon from Allegan, MI, saw her proceedings start in 05/28/2010 and complete by September 1, 2010, involving asset liquidation."
Theresa Brabon — Michigan, 10-06962


ᐅ Lynn M Bracelin, Michigan

Address: 3445 Babylon Rd Allegan, MI 49010-9220

Bankruptcy Case 14-01953-swd Summary: "The bankruptcy record of Lynn M Bracelin from Allegan, MI, shows a Chapter 7 case filed in March 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Lynn M Bracelin — Michigan, 14-01953


ᐅ Tina J Brandt, Michigan

Address: 4140 125th Ave Allegan, MI 49010-9470

Concise Description of Bankruptcy Case 14-07206-swd7: "Allegan, MI resident Tina J Brandt's November 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-12."
Tina J Brandt — Michigan, 14-07206


ᐅ Robert Marvin Brenner, Michigan

Address: 1165 27th St Allegan, MI 49010-9030

Concise Description of Bankruptcy Case 09-00280-jrh7: "Robert Marvin Brenner's Allegan, MI bankruptcy under Chapter 13 in January 14, 2009 led to a structured repayment plan, successfully discharged in Feb 21, 2013."
Robert Marvin Brenner — Michigan, 09-00280


ᐅ Chad A Brenner, Michigan

Address: 631 Highpoint Dr Apt 12 Allegan, MI 49010-8748

Concise Description of Bankruptcy Case 2014-02303-jrh7: "Chad A Brenner's bankruptcy, initiated in April 2014 and concluded by 07/01/2014 in Allegan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad A Brenner — Michigan, 2014-02303


ᐅ Morgan Bright, Michigan

Address: 2645 130th Ave Allegan, MI 49010

Snapshot of U.S. Bankruptcy Proceeding Case 10-13815-jdg: "Allegan, MI resident Morgan Bright's November 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 26, 2011."
Morgan Bright — Michigan, 10-13815


ᐅ Paul Arthur Brindley, Michigan

Address: 2844 114th Ave Allegan, MI 49010

Brief Overview of Bankruptcy Case 12-05420-swd: "The bankruptcy filing by Paul Arthur Brindley, undertaken in June 2012 in Allegan, MI under Chapter 7, concluded with discharge in 2012-09-10 after liquidating assets."
Paul Arthur Brindley — Michigan, 12-05420


ᐅ Jeffrey Robert Brown, Michigan

Address: 349 Monroe St Allegan, MI 49010

Bankruptcy Case 13-06522-jrh Overview: "In a Chapter 7 bankruptcy case, Jeffrey Robert Brown from Allegan, MI, saw their proceedings start in 08/15/2013 and complete by 2013-11-19, involving asset liquidation."
Jeffrey Robert Brown — Michigan, 13-06522


ᐅ Harold Wayne Brown, Michigan

Address: 627 Highpoint Dr Apt 6 Allegan, MI 49010

Snapshot of U.S. Bankruptcy Proceeding Case 12-08219-jrh: "The bankruptcy filing by Harold Wayne Brown, undertaken in 2012-09-12 in Allegan, MI under Chapter 7, concluded with discharge in December 2012 after liquidating assets."
Harold Wayne Brown — Michigan, 12-08219


ᐅ Shirley Darlene Brownlee, Michigan

Address: 3388 Babylon Rd Allegan, MI 49010

Brief Overview of Bankruptcy Case 11-06455-swd: "The case of Shirley Darlene Brownlee in Allegan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley Darlene Brownlee — Michigan, 11-06455


ᐅ Daniel Bruns, Michigan

Address: 1100 Lincoln Rd Allegan, MI 49010

Bankruptcy Case 10-05174-jdg Overview: "Allegan, MI resident Daniel Bruns's April 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 26, 2010."
Daniel Bruns — Michigan, 10-05174


ᐅ Kasia J Bueno, Michigan

Address: 3130 125th Ave Allegan, MI 49010-8215

Concise Description of Bankruptcy Case 15-05408-jtg7: "In Allegan, MI, Kasia J Bueno filed for Chapter 7 bankruptcy in 09.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 12/29/2015."
Kasia J Bueno — Michigan, 15-05408


ᐅ Richard J Bueno, Michigan

Address: 3130 125th Ave Allegan, MI 49010-8215

Concise Description of Bankruptcy Case 15-05408-jtg7: "Richard J Bueno's Chapter 7 bankruptcy, filed in Allegan, MI in September 2015, led to asset liquidation, with the case closing in 2015-12-29."
Richard J Bueno — Michigan, 15-05408


ᐅ Brian Robert Bulanda, Michigan

Address: 4179 126th Ave Allegan, MI 49010-8926

Bankruptcy Case 08-06272-jrh Overview: "Brian Robert Bulanda, a resident of Allegan, MI, entered a Chapter 13 bankruptcy plan in Jul 17, 2008, culminating in its successful completion by 2013-06-19."
Brian Robert Bulanda — Michigan, 08-06272


ᐅ Katrina Ware Burchfield, Michigan

Address: 4481 110th Ave Allegan, MI 49010

Bankruptcy Case 13-03830-swd Overview: "In a Chapter 7 bankruptcy case, Katrina Ware Burchfield from Allegan, MI, saw her proceedings start in 2013-05-03 and complete by 2013-08-07, involving asset liquidation."
Katrina Ware Burchfield — Michigan, 13-03830


ᐅ Barbara Burghard, Michigan

Address: 3662 115th Ave Allegan, MI 49010

Snapshot of U.S. Bankruptcy Proceeding Case 09-14020-jdg: "The bankruptcy filing by Barbara Burghard, undertaken in 2009-11-30 in Allegan, MI under Chapter 7, concluded with discharge in Mar 6, 2010 after liquidating assets."
Barbara Burghard — Michigan, 09-14020


ᐅ Albert Bush, Michigan

Address: 331 Linn St Allegan, MI 49010

Bankruptcy Case 10-06138-swd Overview: "In Allegan, MI, Albert Bush filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/17/2010."
Albert Bush — Michigan, 10-06138


ᐅ Leonard John Buys, Michigan

Address: 3772 105th Ave Allegan, MI 49010

Snapshot of U.S. Bankruptcy Proceeding Case 11-12211-jrh: "In Allegan, MI, Leonard John Buys filed for Chapter 7 bankruptcy in 2011-12-12. This case, involving liquidating assets to pay off debts, was resolved by March 17, 2012."
Leonard John Buys — Michigan, 11-12211


ᐅ Guy Byer, Michigan

Address: 3374 Smith Lane Dr Allegan, MI 49010

Bankruptcy Case 10-14977-jdg Summary: "In Allegan, MI, Guy Byer filed for Chapter 7 bankruptcy in Dec 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/28/2011."
Guy Byer — Michigan, 10-14977


ᐅ Melissa Byron, Michigan

Address: 743 Grand St Apt C4 Allegan, MI 49010

Bankruptcy Case 10-15126-swd Overview: "Melissa Byron's bankruptcy, initiated in 12/28/2010 and concluded by 04/03/2011 in Allegan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Byron — Michigan, 10-15126


ᐅ Anthony Steven Caldarona, Michigan

Address: 529 Trowbridge St Allegan, MI 49010-1232

Bankruptcy Case 15-05650-swd Summary: "Anthony Steven Caldarona's Chapter 7 bankruptcy, filed in Allegan, MI in October 2015, led to asset liquidation, with the case closing in 01.12.2016."
Anthony Steven Caldarona — Michigan, 15-05650


ᐅ Linda Caldarona, Michigan

Address: 3431 115th Ave Allegan, MI 49010

Bankruptcy Case 10-09315-jdg Summary: "The case of Linda Caldarona in Allegan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Caldarona — Michigan, 10-09315


ᐅ Lucinda Caldarona, Michigan

Address: 3186 Orchard Ln Allegan, MI 49010

Concise Description of Bankruptcy Case 10-12052-swd7: "The bankruptcy record of Lucinda Caldarona from Allegan, MI, shows a Chapter 7 case filed in Oct 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 9, 2011."
Lucinda Caldarona — Michigan, 10-12052


ᐅ Rania Lee Caldarona, Michigan

Address: 529 Trowbridge St Allegan, MI 49010-1232

Snapshot of U.S. Bankruptcy Proceeding Case 15-05650-swd: "The bankruptcy filing by Rania Lee Caldarona, undertaken in Oct 14, 2015 in Allegan, MI under Chapter 7, concluded with discharge in 2016-01-12 after liquidating assets."
Rania Lee Caldarona — Michigan, 15-05650


ᐅ Nicholas C Cambio, Michigan

Address: 3398 Bruce Ave # 35 Allegan, MI 49010-9177

Concise Description of Bankruptcy Case 16-00282-swd7: "In a Chapter 7 bankruptcy case, Nicholas C Cambio from Allegan, MI, saw his proceedings start in 01/23/2016 and complete by April 2016, involving asset liquidation."
Nicholas C Cambio — Michigan, 16-00282


ᐅ Ronald Campbell, Michigan

Address: 917 Williams Bridge Rd Allegan, MI 49010

Snapshot of U.S. Bankruptcy Proceeding Case 10-13155-jdg: "The bankruptcy record of Ronald Campbell from Allegan, MI, shows a Chapter 7 case filed in 2010-11-03. In this process, assets were liquidated to settle debts, and the case was discharged in February 7, 2011."
Ronald Campbell — Michigan, 10-13155


ᐅ Tabitha Campeau, Michigan

Address: 3631 Dumont Rd Allegan, MI 49010

Bankruptcy Case 09-13320-swd Overview: "The bankruptcy record of Tabitha Campeau from Allegan, MI, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-15."
Tabitha Campeau — Michigan, 09-13320


ᐅ Jeanna Carlson, Michigan

Address: 1434 34th St Allegan, MI 49010

Snapshot of U.S. Bankruptcy Proceeding Case 10-03471-jdg: "In a Chapter 7 bankruptcy case, Jeanna Carlson from Allegan, MI, saw her proceedings start in Mar 19, 2010 and complete by June 23, 2010, involving asset liquidation."
Jeanna Carlson — Michigan, 10-03471


ᐅ Glenn Caron, Michigan

Address: 27233 2nd Ave Allegan, MI 49010

Concise Description of Bankruptcy Case 10-08742-swd7: "The bankruptcy filing by Glenn Caron, undertaken in July 2010 in Allegan, MI under Chapter 7, concluded with discharge in 2010-10-18 after liquidating assets."
Glenn Caron — Michigan, 10-08742


ᐅ Johnny A Caron, Michigan

Address: 3608 Allegan Dam Rd Allegan, MI 49010

Bankruptcy Case 13-01048-swd Overview: "The bankruptcy filing by Johnny A Caron, undertaken in Feb 14, 2013 in Allegan, MI under Chapter 7, concluded with discharge in 2013-05-21 after liquidating assets."
Johnny A Caron — Michigan, 13-01048


ᐅ Troy Lee Carroll, Michigan

Address: 214 N Main St Allegan, MI 49010-1126

Brief Overview of Bankruptcy Case 15-06687-jtg: "In Allegan, MI, Troy Lee Carroll filed for Chapter 7 bankruptcy in December 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by March 9, 2016."
Troy Lee Carroll — Michigan, 15-06687


ᐅ Cambio Julie A Casale, Michigan

Address: 3398 Bruce Ave # 35 Allegan, MI 49010-9177

Concise Description of Bankruptcy Case 16-00282-swd7: "The bankruptcy filing by Cambio Julie A Casale, undertaken in 2016-01-23 in Allegan, MI under Chapter 7, concluded with discharge in 2016-04-22 after liquidating assets."
Cambio Julie A Casale — Michigan, 16-00282


ᐅ Michael A Cassady, Michigan

Address: 604 Hooker Rd Apt 22 Allegan, MI 49010-9085

Bankruptcy Case 14-01805-jdg Summary: "Michael A Cassady's bankruptcy, initiated in 03.18.2014 and concluded by 2014-06-16 in Allegan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Cassady — Michigan, 14-01805


ᐅ Faustino Castillo, Michigan

Address: 204 4th St Allegan, MI 49010

Brief Overview of Bankruptcy Case 10-08973-jdg: "The case of Faustino Castillo in Allegan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Faustino Castillo — Michigan, 10-08973


ᐅ Timothy K Chamberlain, Michigan

Address: 3252 118th Ave Allegan, MI 49010

Brief Overview of Bankruptcy Case 13-00692-swd: "The bankruptcy filing by Timothy K Chamberlain, undertaken in 2013-01-31 in Allegan, MI under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Timothy K Chamberlain — Michigan, 13-00692


ᐅ Jr Robert Charles Chapuran, Michigan

Address: 168 North St Allegan, MI 49010-1172

Bankruptcy Case 10-01867-8-SWH Summary: "In their Chapter 13 bankruptcy case filed in March 2010, Allegan, MI's Jr Robert Charles Chapuran agreed to a debt repayment plan, which was successfully completed by 2012-10-03."
Jr Robert Charles Chapuran — Michigan, 10-01867-8


ᐅ David George Christman, Michigan

Address: 2632 108th Ave Allegan, MI 49010-9756

Brief Overview of Bankruptcy Case 15-00696-jtg: "The bankruptcy record of David George Christman from Allegan, MI, shows a Chapter 7 case filed in 2015-02-13. In this process, assets were liquidated to settle debts, and the case was discharged in May 14, 2015."
David George Christman — Michigan, 15-00696


ᐅ Dianne Lynn Christman, Michigan

Address: 2632 108th Ave Allegan, MI 49010-9756

Brief Overview of Bankruptcy Case 15-00696-jtg: "The bankruptcy record of Dianne Lynn Christman from Allegan, MI, shows a Chapter 7 case filed in Feb 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-14."
Dianne Lynn Christman — Michigan, 15-00696


ᐅ Angelina Irene Clark, Michigan

Address: 782 Tompkins Dr Allegan, MI 49010-8783

Bankruptcy Case 16-03698-swd Summary: "In Allegan, MI, Angelina Irene Clark filed for Chapter 7 bankruptcy in July 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-10-13."
Angelina Irene Clark — Michigan, 16-03698


ᐅ Danielle C Clark, Michigan

Address: 3619 109th Ave Allegan, MI 49010-9311

Concise Description of Bankruptcy Case 15-01964-swd7: "Danielle C Clark's Chapter 7 bankruptcy, filed in Allegan, MI in Mar 31, 2015, led to asset liquidation, with the case closing in Jun 29, 2015."
Danielle C Clark — Michigan, 15-01964


ᐅ Scott M Clark, Michigan

Address: 3619 109th Ave Allegan, MI 49010-9311

Bankruptcy Case 15-01964-swd Overview: "In Allegan, MI, Scott M Clark filed for Chapter 7 bankruptcy in 2015-03-31. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2015."
Scott M Clark — Michigan, 15-01964


ᐅ Patrick Allen Clark, Michigan

Address: 782 Tompkins Dr Allegan, MI 49010

Snapshot of U.S. Bankruptcy Proceeding Case 11-10698-swd: "Patrick Allen Clark's bankruptcy, initiated in 2011-10-24 and concluded by 2012-01-28 in Allegan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Allen Clark — Michigan, 11-10698


ᐅ Adam J Cobb, Michigan

Address: 752 26th St Allegan, MI 49010-9613

Brief Overview of Bankruptcy Case 16-02027-jtg: "Adam J Cobb's Chapter 7 bankruptcy, filed in Allegan, MI in Apr 13, 2016, led to asset liquidation, with the case closing in Jul 12, 2016."
Adam J Cobb — Michigan, 16-02027


ᐅ Troy James Coburn, Michigan

Address: 3306 Conley Dr Allegan, MI 49010

Concise Description of Bankruptcy Case 11-02913-swd7: "In Allegan, MI, Troy James Coburn filed for Chapter 7 bankruptcy in March 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-25."
Troy James Coburn — Michigan, 11-02913


ᐅ Scott J Cochran, Michigan

Address: 203 Grove St Allegan, MI 49010

Concise Description of Bankruptcy Case 09-11612-swd7: "In a Chapter 7 bankruptcy case, Scott J Cochran from Allegan, MI, saw their proceedings start in September 30, 2009 and complete by January 2010, involving asset liquidation."
Scott J Cochran — Michigan, 09-11612


ᐅ Ami J Coffman, Michigan

Address: 678 Ely St Apt A4 Allegan, MI 49010

Snapshot of U.S. Bankruptcy Proceeding Case 13-02394-swd: "The bankruptcy record of Ami J Coffman from Allegan, MI, shows a Chapter 7 case filed in 2013-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-29."
Ami J Coffman — Michigan, 13-02394


ᐅ Valerie Lynn Cole, Michigan

Address: 475 Grand St Allegan, MI 49010-1115

Snapshot of U.S. Bankruptcy Proceeding Case 2014-02325-swd: "The bankruptcy record of Valerie Lynn Cole from Allegan, MI, shows a Chapter 7 case filed in Apr 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 2, 2014."
Valerie Lynn Cole — Michigan, 2014-02325


ᐅ Trudy Marie Coon, Michigan

Address: 1149 Lincoln Rd Allegan, MI 49010-9075

Concise Description of Bankruptcy Case 16-03975-swd7: "The bankruptcy record of Trudy Marie Coon from Allegan, MI, shows a Chapter 7 case filed in 07/31/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2016."
Trudy Marie Coon — Michigan, 16-03975


ᐅ Amy Cosby, Michigan

Address: 150 Pine St Allegan, MI 49010

Brief Overview of Bankruptcy Case 09-21409-SJS: "In a Chapter 7 bankruptcy case, Amy Cosby from Allegan, MI, saw her proceedings start in Oct 30, 2009 and complete by Feb 3, 2010, involving asset liquidation."
Amy Cosby — Michigan, 09-21409


ᐅ Roger George Crisman, Michigan

Address: 1313 Jennings Ct Allegan, MI 49010-9056

Snapshot of U.S. Bankruptcy Proceeding Case 2014-04621-jtg: "The bankruptcy record of Roger George Crisman from Allegan, MI, shows a Chapter 7 case filed in July 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 6, 2014."
Roger George Crisman — Michigan, 2014-04621


ᐅ Susan Cross, Michigan

Address: 1737 Grant Dr Allegan, MI 49010

Bankruptcy Case 12-08646-jrh Summary: "Susan Cross's bankruptcy, initiated in 2012-09-27 and concluded by 2013-01-01 in Allegan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Cross — Michigan, 12-08646


ᐅ Gary Robert Curtis, Michigan

Address: 3 S Sherman Ct Allegan, MI 49010

Snapshot of U.S. Bankruptcy Proceeding Case 12-02163-jrh: "The bankruptcy filing by Gary Robert Curtis, undertaken in March 8, 2012 in Allegan, MI under Chapter 7, concluded with discharge in 06.12.2012 after liquidating assets."
Gary Robert Curtis — Michigan, 12-02163


ᐅ Wendy Carol Dalton, Michigan

Address: 233 Grove St Apt 5 Allegan, MI 49010-1463

Snapshot of U.S. Bankruptcy Proceeding Case 16-00168-jtg: "Allegan, MI resident Wendy Carol Dalton's 2016-01-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.14.2016."
Wendy Carol Dalton — Michigan, 16-00168


ᐅ Nathaniel Daniels, Michigan

Address: 3343 Babylon Rd Allegan, MI 49010

Concise Description of Bankruptcy Case 10-03921-jdg7: "In Allegan, MI, Nathaniel Daniels filed for Chapter 7 bankruptcy in 2010-03-29. This case, involving liquidating assets to pay off debts, was resolved by 07/03/2010."
Nathaniel Daniels — Michigan, 10-03921


ᐅ Amy Frances Christi Davis, Michigan

Address: 3154 109th Ave Allegan, MI 49010-9181

Brief Overview of Bankruptcy Case 16-02348-swd: "In Allegan, MI, Amy Frances Christi Davis filed for Chapter 7 bankruptcy in April 28, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Amy Frances Christi Davis — Michigan, 16-02348


ᐅ James Robert Davis, Michigan

Address: 3154 109th Ave Allegan, MI 49010-9181

Snapshot of U.S. Bankruptcy Proceeding Case 16-02348-swd: "In a Chapter 7 bankruptcy case, James Robert Davis from Allegan, MI, saw their proceedings start in Apr 28, 2016 and complete by 07/27/2016, involving asset liquidation."
James Robert Davis — Michigan, 16-02348