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 Rachel N Dale, Michigan

Address: 547 Davis St Allegan, MI 49010-1008

Bankruptcy Case 15-05746-jtg Overview: "Allegan, MI resident Rachel N Dale's Oct 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-18."
Rachel N Dale — Michigan, 15-05746


ᐅ Fred A Dale, Michigan

Address: 547 Davis St Allegan, MI 49010-1008

Concise Description of Bankruptcy Case 15-05746-jtg7: "Allegan, MI resident Fred A Dale's 10/20/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-18."
Fred A Dale — Michigan, 15-05746


ᐅ Richard Davis, Michigan

Address: 572 Ely St Allegan, MI 49010

Concise Description of Bankruptcy Case 10-01720-jdg7: "Richard Davis's Chapter 7 bankruptcy, filed in Allegan, MI in 02/17/2010, led to asset liquidation, with the case closing in May 24, 2010."
Richard Davis — Michigan, 10-01720


ᐅ Gavin Jay Dean, Michigan

Address: 2646 127th Ave Allegan, MI 49010

Concise Description of Bankruptcy Case 2014-02638-swd7: "Gavin Jay Dean's Chapter 7 bankruptcy, filed in Allegan, MI in 04.16.2014, led to asset liquidation, with the case closing in 07/15/2014."
Gavin Jay Dean — Michigan, 2014-02638


ᐅ Roberta Charlene Dean, Michigan

Address: 709 Vista Dr Apt 8 Allegan, MI 49010

Bankruptcy Case 12-05550-swd Summary: "Roberta Charlene Dean's bankruptcy, initiated in 06.12.2012 and concluded by 09/16/2012 in Allegan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberta Charlene Dean — Michigan, 12-05550


ᐅ Mary M Dekker, Michigan

Address: 634 Highpoint Dr Apt 11 Allegan, MI 49010

Bankruptcy Case 11-08544-jdg Summary: "The bankruptcy record of Mary M Dekker from Allegan, MI, shows a Chapter 7 case filed in 2011-08-15. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 19, 2011."
Mary M Dekker — Michigan, 11-08544


ᐅ Toni Maxine Dell, Michigan

Address: 1833 Arrowhead Trl Allegan, MI 49010

Bankruptcy Case 13-02931-jrh Summary: "The bankruptcy record of Toni Maxine Dell from Allegan, MI, shows a Chapter 7 case filed in 04/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.13.2013."
Toni Maxine Dell — Michigan, 13-02931


ᐅ Albert Arnold Delong, Michigan

Address: 1202 Lincoln Rd Allegan, MI 49010-9077

Bankruptcy Case 15-03453-jtg Overview: "Allegan, MI resident Albert Arnold Delong's 2015-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.08.2015."
Albert Arnold Delong — Michigan, 15-03453


ᐅ Charles John Dennany, Michigan

Address: 321 Bond St Allegan, MI 49010-1606

Snapshot of U.S. Bankruptcy Proceeding Case 15-05877-jtg: "In a Chapter 7 bankruptcy case, Charles John Dennany from Allegan, MI, saw their proceedings start in 2015-10-27 and complete by 2016-01-25, involving asset liquidation."
Charles John Dennany — Michigan, 15-05877


ᐅ Kathy Lynn Dennany, Michigan

Address: 321 Bond St Allegan, MI 49010-1606

Concise Description of Bankruptcy Case 15-05877-jtg7: "Kathy Lynn Dennany's Chapter 7 bankruptcy, filed in Allegan, MI in 10/27/2015, led to asset liquidation, with the case closing in 01.25.2016."
Kathy Lynn Dennany — Michigan, 15-05877


ᐅ Tim Denton, Michigan

Address: 3328 127th Ave Allegan, MI 49010

Concise Description of Bankruptcy Case 10-13525-swd7: "The bankruptcy filing by Tim Denton, undertaken in Nov 15, 2010 in Allegan, MI under Chapter 7, concluded with discharge in 2011-02-19 after liquidating assets."
Tim Denton — Michigan, 10-13525


ᐅ Bennett John Deyoung, Michigan

Address: 2631 32nd St Allegan, MI 49010

Bankruptcy Case 11-07842-swd Overview: "Bennett John Deyoung's bankruptcy, initiated in 2011-07-22 and concluded by October 2011 in Allegan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bennett John Deyoung — Michigan, 11-07842


ᐅ Steven Dominique, Michigan

Address: 306 Delano St Allegan, MI 49010

Bankruptcy Case 10-04006-jdg Overview: "In a Chapter 7 bankruptcy case, Steven Dominique from Allegan, MI, saw their proceedings start in March 30, 2010 and complete by Jul 4, 2010, involving asset liquidation."
Steven Dominique — Michigan, 10-04006


ᐅ Russell E Downs, Michigan

Address: 1696 120th Ave Allegan, MI 49010

Concise Description of Bankruptcy Case 13-09063-jrh7: "Russell E Downs's Chapter 7 bankruptcy, filed in Allegan, MI in Nov 26, 2013, led to asset liquidation, with the case closing in 2014-03-02."
Russell E Downs — Michigan, 13-09063


ᐅ Teressa Drew, Michigan

Address: 4205 127th Ave Allegan, MI 49010

Bankruptcy Case 10-06240-swd Summary: "In Allegan, MI, Teressa Drew filed for Chapter 7 bankruptcy in 2010-05-14. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-18."
Teressa Drew — Michigan, 10-06240


ᐅ Scotty Allen Drewyor, Michigan

Address: 1772 120th Ave Allegan, MI 49010

Bankruptcy Case 11-00327-jdg Overview: "In a Chapter 7 bankruptcy case, Scotty Allen Drewyor from Allegan, MI, saw his proceedings start in 01/14/2011 and complete by 2011-04-20, involving asset liquidation."
Scotty Allen Drewyor — Michigan, 11-00327


ᐅ Jennifer Sue Dunlop, Michigan

Address: 3145 Babylon Rd Allegan, MI 49010-9205

Bankruptcy Case 2014-05120-jtg Summary: "In a Chapter 7 bankruptcy case, Jennifer Sue Dunlop from Allegan, MI, saw her proceedings start in July 31, 2014 and complete by 2014-10-29, involving asset liquidation."
Jennifer Sue Dunlop — Michigan, 2014-05120


ᐅ Ashley Durham, Michigan

Address: 207 Hudson St Allegan, MI 49010

Brief Overview of Bankruptcy Case 10-04933-jdg: "The bankruptcy filing by Ashley Durham, undertaken in 04/15/2010 in Allegan, MI under Chapter 7, concluded with discharge in 2010-07-20 after liquidating assets."
Ashley Durham — Michigan, 10-04933


ᐅ Melisa A Dziekan, Michigan

Address: 2670 113th Ave Allegan, MI 49010

Bankruptcy Case 11-05055-jdg Summary: "The bankruptcy filing by Melisa A Dziekan, undertaken in May 2, 2011 in Allegan, MI under Chapter 7, concluded with discharge in 08/06/2011 after liquidating assets."
Melisa A Dziekan — Michigan, 11-05055


ᐅ Cheryl Edeus, Michigan

Address: 257 Bond St Apt C Allegan, MI 49010

Concise Description of Bankruptcy Case 10-11191-swd7: "In Allegan, MI, Cheryl Edeus filed for Chapter 7 bankruptcy in 09.15.2010. This case, involving liquidating assets to pay off debts, was resolved by 12/20/2010."
Cheryl Edeus — Michigan, 10-11191


ᐅ Ii Timothy James Edwards, Michigan

Address: 602 Hooker Rd Apt 12 Allegan, MI 49010

Snapshot of U.S. Bankruptcy Proceeding Case 12-02347-swd: "The bankruptcy record of Ii Timothy James Edwards from Allegan, MI, shows a Chapter 7 case filed in Mar 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.18.2012."
Ii Timothy James Edwards — Michigan, 12-02347


ᐅ Dixie Ellard, Michigan

Address: 745 Grand St Apt A8 Allegan, MI 49010-8531

Snapshot of U.S. Bankruptcy Proceeding Case 15-06163-swd: "In a Chapter 7 bankruptcy case, Dixie Ellard from Allegan, MI, saw her proceedings start in November 11, 2015 and complete by February 2016, involving asset liquidation."
Dixie Ellard — Michigan, 15-06163


ᐅ Rusty T Emmons, Michigan

Address: 114 Wolcott Allegan, MI 49010-9202

Bankruptcy Case 15-03943-jtg Overview: "In Allegan, MI, Rusty T Emmons filed for Chapter 7 bankruptcy in 07/10/2015. This case, involving liquidating assets to pay off debts, was resolved by October 8, 2015."
Rusty T Emmons — Michigan, 15-03943


ᐅ Sean Evans, Michigan

Address: 129 Grove St Allegan, MI 49010-1444

Bankruptcy Case 16-01302-jtg Summary: "Sean Evans's Chapter 7 bankruptcy, filed in Allegan, MI in 03.13.2016, led to asset liquidation, with the case closing in June 11, 2016."
Sean Evans — Michigan, 16-01302


ᐅ Dwight E Fargo, Michigan

Address: 2589 108th Ave Allegan, MI 49010

Brief Overview of Bankruptcy Case 12-10926-swd: "The bankruptcy record of Dwight E Fargo from Allegan, MI, shows a Chapter 7 case filed in 12.21.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-27."
Dwight E Fargo — Michigan, 12-10926


ᐅ Mary Louise Ferguson, Michigan

Address: 210 Pine St Allegan, MI 49010-1226

Snapshot of U.S. Bankruptcy Proceeding Case 15-06537-swd: "The bankruptcy record of Mary Louise Ferguson from Allegan, MI, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/28/2016."
Mary Louise Ferguson — Michigan, 15-06537


ᐅ George Robert Ferguson, Michigan

Address: 210 Pine St Allegan, MI 49010-1226

Concise Description of Bankruptcy Case 15-06537-swd7: "The bankruptcy filing by George Robert Ferguson, undertaken in 11.30.2015 in Allegan, MI under Chapter 7, concluded with discharge in 2016-02-28 after liquidating assets."
George Robert Ferguson — Michigan, 15-06537


ᐅ Dean E Ferris, Michigan

Address: 2445 111th Ave Allegan, MI 49010

Snapshot of U.S. Bankruptcy Proceeding Case 12-07091-swd: "Dean E Ferris's Chapter 7 bankruptcy, filed in Allegan, MI in Jul 31, 2012, led to asset liquidation, with the case closing in 11.04.2012."
Dean E Ferris — Michigan, 12-07091


ᐅ Robert Dylan Fisher, Michigan

Address: 1751 Lake Dr Allegan, MI 49010

Bankruptcy Case 11-04024-jdg Summary: "Robert Dylan Fisher's Chapter 7 bankruptcy, filed in Allegan, MI in 2011-04-09, led to asset liquidation, with the case closing in 07/14/2011."
Robert Dylan Fisher — Michigan, 11-04024


ᐅ Timothy Fitzpatrick, Michigan

Address: 414 Academy St Allegan, MI 49010

Bankruptcy Case 10-07172-swd Overview: "Timothy Fitzpatrick's bankruptcy, initiated in Jun 4, 2010 and concluded by 2010-09-08 in Allegan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Fitzpatrick — Michigan, 10-07172


ᐅ Sandra Forbes, Michigan

Address: 333 38th St Allegan, MI 49010

Brief Overview of Bankruptcy Case 10-06753-swd: "In a Chapter 7 bankruptcy case, Sandra Forbes from Allegan, MI, saw her proceedings start in May 27, 2010 and complete by 08/31/2010, involving asset liquidation."
Sandra Forbes — Michigan, 10-06753


ᐅ Candace Forstner, Michigan

Address: 4152 104th Ave Allegan, MI 49010

Snapshot of U.S. Bankruptcy Proceeding Case 10-01624-swd: "The bankruptcy record of Candace Forstner from Allegan, MI, shows a Chapter 7 case filed in February 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-22."
Candace Forstner — Michigan, 10-01624


ᐅ Carl R Frazee, Michigan

Address: 2673 120th Ave Allegan, MI 49010-9521

Snapshot of U.S. Bankruptcy Proceeding Case 06-05664-jrh: "Chapter 13 bankruptcy for Carl R Frazee in Allegan, MI began in 2006-11-07, focusing on debt restructuring, concluding with plan fulfillment in 03.28.2013."
Carl R Frazee — Michigan, 06-05664


ᐅ Kyliene Frost, Michigan

Address: 2892 125th Ave Allegan, MI 49010

Bankruptcy Case 10-03555-jdg Summary: "Kyliene Frost's Chapter 7 bankruptcy, filed in Allegan, MI in 03.23.2010, led to asset liquidation, with the case closing in June 27, 2010."
Kyliene Frost — Michigan, 10-03555


ᐅ Roger D Fry, Michigan

Address: 1275 LITTLEJOHN LAKE RD Allegan, MI 49010

Brief Overview of Bankruptcy Case 11-02295-jdg: "In Allegan, MI, Roger D Fry filed for Chapter 7 bankruptcy in March 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 8, 2011."
Roger D Fry — Michigan, 11-02295


ᐅ Iii Clifford Garlock, Michigan

Address: 170 26th St Allegan, MI 49010

Concise Description of Bankruptcy Case 09-13402-jdg7: "The case of Iii Clifford Garlock in Allegan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Clifford Garlock — Michigan, 09-13402


ᐅ Darla J Gavrun, Michigan

Address: 1091 Bridge Rd Allegan, MI 49010-9607

Snapshot of U.S. Bankruptcy Proceeding Case 16-03241-swd: "The bankruptcy record of Darla J Gavrun from Allegan, MI, shows a Chapter 7 case filed in 2016-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in September 14, 2016."
Darla J Gavrun — Michigan, 16-03241


ᐅ Jesse David Gavrun, Michigan

Address: 1208 E Village Dr Lot 55 Allegan, MI 49010

Bankruptcy Case 11-11450-jrh Overview: "Jesse David Gavrun's Chapter 7 bankruptcy, filed in Allegan, MI in November 15, 2011, led to asset liquidation, with the case closing in February 19, 2012."
Jesse David Gavrun — Michigan, 11-11450


ᐅ Peter John Gavrun, Michigan

Address: 1091 Bridge Rd Allegan, MI 49010-9607

Bankruptcy Case 16-03241-swd Summary: "Peter John Gavrun's Chapter 7 bankruptcy, filed in Allegan, MI in June 2016, led to asset liquidation, with the case closing in 2016-09-14."
Peter John Gavrun — Michigan, 16-03241


ᐅ Jr Wesley Eugene George, Michigan

Address: 1755 Macdougall Dr Allegan, MI 49010

Snapshot of U.S. Bankruptcy Proceeding Case 13-08585-jrh: "In a Chapter 7 bankruptcy case, Jr Wesley Eugene George from Allegan, MI, saw their proceedings start in 2013-11-04 and complete by 2014-02-08, involving asset liquidation."
Jr Wesley Eugene George — Michigan, 13-08585


ᐅ Lance Scott Germain, Michigan

Address: 4105 112th Ave Allegan, MI 49010

Brief Overview of Bankruptcy Case 13-04419-jrh: "The case of Lance Scott Germain in Allegan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lance Scott Germain — Michigan, 13-04419


ᐅ Jr John Gersonde, Michigan

Address: 2415 Taft Rd Allegan, MI 49010

Concise Description of Bankruptcy Case 10-04567-jdg7: "Jr John Gersonde's bankruptcy, initiated in 04/07/2010 and concluded by 07/12/2010 in Allegan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Gersonde — Michigan, 10-04567


ᐅ Barry Henry Gillhespy, Michigan

Address: 700 Vista Dr Apt 9 Allegan, MI 49010-8713

Bankruptcy Case 15-01378-jtg Overview: "The bankruptcy record of Barry Henry Gillhespy from Allegan, MI, shows a Chapter 7 case filed in 03.11.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-09."
Barry Henry Gillhespy — Michigan, 15-01378


ᐅ Susan Gomber, Michigan

Address: 3852 Monroe Rd Allegan, MI 49010

Brief Overview of Bankruptcy Case 10-13712-swd: "Allegan, MI resident Susan Gomber's November 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/23/2011."
Susan Gomber — Michigan, 10-13712


ᐅ Bobbie Jean Goodrich, Michigan

Address: 1144 42nd St Allegan, MI 49010

Brief Overview of Bankruptcy Case 11-11707-swd: "The bankruptcy filing by Bobbie Jean Goodrich, undertaken in Nov 23, 2011 in Allegan, MI under Chapter 7, concluded with discharge in 02.27.2012 after liquidating assets."
Bobbie Jean Goodrich — Michigan, 11-11707


ᐅ Jacquelyn Graff, Michigan

Address: 2910 118th Ave Allegan, MI 49010

Bankruptcy Case 09-13568-swd Summary: "Allegan, MI resident Jacquelyn Graff's 2009-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 22, 2010."
Jacquelyn Graff — Michigan, 09-13568


ᐅ Duane Grauman, Michigan

Address: 1727 Tom Nolan Rd Allegan, MI 49010

Brief Overview of Bankruptcy Case 10-01996-swd: "Allegan, MI resident Duane Grauman's 02/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.30.2010."
Duane Grauman — Michigan, 10-01996


ᐅ Sr Chad Green, Michigan

Address: 3928 Kiella Dr Allegan, MI 49010

Bankruptcy Case 10-08995-jdg Overview: "The case of Sr Chad Green in Allegan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Chad Green — Michigan, 10-08995


ᐅ Iii Ronald Zeldon Gregersen, Michigan

Address: 2297 30th St Allegan, MI 49010

Bankruptcy Case 11-03298-swd Overview: "The bankruptcy record of Iii Ronald Zeldon Gregersen from Allegan, MI, shows a Chapter 7 case filed in Mar 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-02."
Iii Ronald Zeldon Gregersen — Michigan, 11-03298


ᐅ Holly E Grissom, Michigan

Address: 2203 36th St Allegan, MI 49010-9216

Concise Description of Bankruptcy Case 16-01722-jtg7: "In a Chapter 7 bankruptcy case, Holly E Grissom from Allegan, MI, saw her proceedings start in March 31, 2016 and complete by 06/29/2016, involving asset liquidation."
Holly E Grissom — Michigan, 16-01722


ᐅ Donald Ray Guiltner, Michigan

Address: 604 Hooker Rd Apt 21 Allegan, MI 49010-9085

Concise Description of Bankruptcy Case 2014-04632-jtg7: "Donald Ray Guiltner's bankruptcy, initiated in 07.08.2014 and concluded by Oct 6, 2014 in Allegan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Ray Guiltner — Michigan, 2014-04632


ᐅ Edward Haist, Michigan

Address: 1768 MacDougall Dr Allegan, MI 49010

Bankruptcy Case 10-02132-jdg Summary: "In a Chapter 7 bankruptcy case, Edward Haist from Allegan, MI, saw their proceedings start in 2010-02-25 and complete by June 2010, involving asset liquidation."
Edward Haist — Michigan, 10-02132


ᐅ Kristina Maria Haist, Michigan

Address: 181 Arnold St Allegan, MI 49010-9403

Snapshot of U.S. Bankruptcy Proceeding Case 15-01927-jtg: "In a Chapter 7 bankruptcy case, Kristina Maria Haist from Allegan, MI, saw her proceedings start in 2015-03-31 and complete by 06/29/2015, involving asset liquidation."
Kristina Maria Haist — Michigan, 15-01927


ᐅ Elizabeth Gowrie Hall, Michigan

Address: 3449 Grey Fox Ln Allegan, MI 49010-8790

Snapshot of U.S. Bankruptcy Proceeding Case 16-01581-jwb: "The bankruptcy record of Elizabeth Gowrie Hall from Allegan, MI, shows a Chapter 7 case filed in March 24, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.22.2016."
Elizabeth Gowrie Hall — Michigan, 16-01581


ᐅ Justin Lee Hall, Michigan

Address: 1021 40th St Allegan, MI 49010

Bankruptcy Case 13-07270-swd Summary: "Allegan, MI resident Justin Lee Hall's 09/13/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 18, 2013."
Justin Lee Hall — Michigan, 13-07270


ᐅ Penny J Hansen, Michigan

Address: 2209 Abbey Dr Allegan, MI 49010

Bankruptcy Case 12-09815-swd Overview: "The bankruptcy filing by Penny J Hansen, undertaken in November 8, 2012 in Allegan, MI under Chapter 7, concluded with discharge in 2013-02-12 after liquidating assets."
Penny J Hansen — Michigan, 12-09815


ᐅ Cindy L Hardesty, Michigan

Address: 1597 June Ave Allegan, MI 49010

Bankruptcy Case 13-00430-jrh Summary: "In Allegan, MI, Cindy L Hardesty filed for Chapter 7 bankruptcy in January 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-28."
Cindy L Hardesty — Michigan, 13-00430


ᐅ Amy Lynn Harker, Michigan

Address: 355 Cutler St Allegan, MI 49010

Bankruptcy Case 12-00022-swd Summary: "The bankruptcy record of Amy Lynn Harker from Allegan, MI, shows a Chapter 7 case filed in Jan 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Amy Lynn Harker — Michigan, 12-00022


ᐅ Pamela Harkness, Michigan

Address: 1876 Lincoln Rd Allegan, MI 49010

Snapshot of U.S. Bankruptcy Proceeding Case 12-03177-swd: "In Allegan, MI, Pamela Harkness filed for Chapter 7 bankruptcy in 03.31.2012. This case, involving liquidating assets to pay off debts, was resolved by 07.05.2012."
Pamela Harkness — Michigan, 12-03177


ᐅ Scott Wayne Harthun, Michigan

Address: 3346 125th Ave Allegan, MI 49010-9275

Bankruptcy Case 16-03611-jwb Overview: "Scott Wayne Harthun's Chapter 7 bankruptcy, filed in Allegan, MI in 2016-07-11, led to asset liquidation, with the case closing in 2016-10-09."
Scott Wayne Harthun — Michigan, 16-03611


ᐅ Tonya Hatten, Michigan

Address: 629 Ely St Allegan, MI 49010

Brief Overview of Bankruptcy Case 10-02917-swd: "The bankruptcy record of Tonya Hatten from Allegan, MI, shows a Chapter 7 case filed in 2010-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in 06.14.2010."
Tonya Hatten — Michigan, 10-02917


ᐅ Garry Hattey, Michigan

Address: 109 Circle Dr Allegan, MI 49010-1512

Concise Description of Bankruptcy Case 2014-03208-swd7: "Allegan, MI resident Garry Hattey's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/04/2014."
Garry Hattey — Michigan, 2014-03208


ᐅ Edward W Haughn, Michigan

Address: 1813 30th St Allegan, MI 49010

Bankruptcy Case 12-04468-swd Summary: "The bankruptcy filing by Edward W Haughn, undertaken in May 2012 in Allegan, MI under Chapter 7, concluded with discharge in 08/12/2012 after liquidating assets."
Edward W Haughn — Michigan, 12-04468


ᐅ Larry Allen Haverdink, Michigan

Address: 1922 Laura St Allegan, MI 49010

Snapshot of U.S. Bankruptcy Proceeding Case 12-06148-jrh: "Larry Allen Haverdink's bankruptcy, initiated in 06/29/2012 and concluded by October 3, 2012 in Allegan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Allen Haverdink — Michigan, 12-06148


ᐅ Jr Harold Head, Michigan

Address: 3807 Allegan Dam Rd Allegan, MI 49010

Bankruptcy Case 10-06728-jdg Overview: "The bankruptcy filing by Jr Harold Head, undertaken in 2010-05-27 in Allegan, MI under Chapter 7, concluded with discharge in 08/31/2010 after liquidating assets."
Jr Harold Head — Michigan, 10-06728


ᐅ Michael Helmboldt, Michigan

Address: 3586 110th Ave Allegan, MI 49010

Concise Description of Bankruptcy Case 13-02587-swd7: "Michael Helmboldt's bankruptcy, initiated in 03/28/2013 and concluded by Jun 28, 2013 in Allegan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Helmboldt — Michigan, 13-02587


ᐅ Marc Henrickson, Michigan

Address: 1557 34th St Allegan, MI 49010

Brief Overview of Bankruptcy Case 10-02187-swd: "In a Chapter 7 bankruptcy case, Marc Henrickson from Allegan, MI, saw his proceedings start in 02/25/2010 and complete by June 2010, involving asset liquidation."
Marc Henrickson — Michigan, 10-02187


ᐅ Brett Edward Herbst, Michigan

Address: 709 Vista Dr Apt 9 Allegan, MI 49010

Concise Description of Bankruptcy Case 11-06495-jdg7: "Brett Edward Herbst's bankruptcy, initiated in June 2011 and concluded by 09.17.2011 in Allegan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brett Edward Herbst — Michigan, 11-06495


ᐅ Victoria Lucille Hermann, Michigan

Address: 404 Academy St Allegan, MI 49010

Snapshot of U.S. Bankruptcy Proceeding Case 12-10340-swd: "The bankruptcy filing by Victoria Lucille Hermann, undertaken in November 29, 2012 in Allegan, MI under Chapter 7, concluded with discharge in 2013-03-05 after liquidating assets."
Victoria Lucille Hermann — Michigan, 12-10340


ᐅ Juan Carlos Hernandez, Michigan

Address: 2986 Maple St Allegan, MI 49010

Bankruptcy Case 13-01188-jrh Summary: "Allegan, MI resident Juan Carlos Hernandez's 02.20.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/27/2013."
Juan Carlos Hernandez — Michigan, 13-01188


ᐅ Florine Lucele Hester, Michigan

Address: 407 Grand St Allegan, MI 49010-1115

Bankruptcy Case 14-01968-swd Summary: "Florine Lucele Hester's bankruptcy, initiated in March 24, 2014 and concluded by June 22, 2014 in Allegan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Florine Lucele Hester — Michigan, 14-01968


ᐅ Rose Marie Higgs, Michigan

Address: 2557 Lake Dr Allegan, MI 49010

Bankruptcy Case 11-11329-swd Summary: "In Allegan, MI, Rose Marie Higgs filed for Chapter 7 bankruptcy in 2011-11-10. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-14."
Rose Marie Higgs — Michigan, 11-11329


ᐅ Sandra Kay Hippchen, Michigan

Address: 225 Riverfront Plz Allegan, MI 49010-1174

Bankruptcy Case 15-03648-swd Overview: "The bankruptcy record of Sandra Kay Hippchen from Allegan, MI, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.22.2015."
Sandra Kay Hippchen — Michigan, 15-03648


ᐅ Steven Hiscock, Michigan

Address: 3905 Papoose Trl Allegan, MI 49010

Bankruptcy Case 12-06992-swd Overview: "In a Chapter 7 bankruptcy case, Steven Hiscock from Allegan, MI, saw their proceedings start in July 2012 and complete by 11.03.2012, involving asset liquidation."
Steven Hiscock — Michigan, 12-06992


ᐅ Sr Richard Lyman Hitchcock, Michigan

Address: 894 Williams Bridge Rd Allegan, MI 49010

Bankruptcy Case 12-08188-swd Overview: "In Allegan, MI, Sr Richard Lyman Hitchcock filed for Chapter 7 bankruptcy in 2012-09-11. This case, involving liquidating assets to pay off debts, was resolved by Dec 16, 2012."
Sr Richard Lyman Hitchcock — Michigan, 12-08188


ᐅ Daniel P Hitchcock, Michigan

Address: 2657 38th St Allegan, MI 49010

Brief Overview of Bankruptcy Case 13-03934-jrh: "Daniel P Hitchcock's Chapter 7 bankruptcy, filed in Allegan, MI in 2013-05-08, led to asset liquidation, with the case closing in Aug 12, 2013."
Daniel P Hitchcock — Michigan, 13-03934


ᐅ Steven Jay Hoffman, Michigan

Address: 410 Marshall St Allegan, MI 49010

Snapshot of U.S. Bankruptcy Proceeding Case 11-05691-jdg: "The case of Steven Jay Hoffman in Allegan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Jay Hoffman — Michigan, 11-05691


ᐅ Patrick Hoggatt, Michigan

Address: 1766 Aspen Dr Allegan, MI 49010

Brief Overview of Bankruptcy Case 10-09227-jdg: "Patrick Hoggatt's bankruptcy, initiated in Jul 28, 2010 and concluded by 11/01/2010 in Allegan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Hoggatt — Michigan, 10-09227


ᐅ Debra Holubar, Michigan

Address: 802 46th St Allegan, MI 49010

Concise Description of Bankruptcy Case 10-10466-swd7: "Debra Holubar's bankruptcy, initiated in 08/27/2010 and concluded by 12.01.2010 in Allegan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Holubar — Michigan, 10-10466


ᐅ Natasha C Hoogerhyde, Michigan

Address: 835 Stern St Allegan, MI 49010-9587

Concise Description of Bankruptcy Case 15-02554-swd7: "In a Chapter 7 bankruptcy case, Natasha C Hoogerhyde from Allegan, MI, saw her proceedings start in 2015-04-28 and complete by 2015-07-27, involving asset liquidation."
Natasha C Hoogerhyde — Michigan, 15-02554


ᐅ Jr Anthony Horvath, Michigan

Address: 334 Herkimer St Allegan, MI 49010

Bankruptcy Case 12-06185-jrh Summary: "Jr Anthony Horvath's bankruptcy, initiated in 2012-06-30 and concluded by October 2012 in Allegan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Anthony Horvath — Michigan, 12-06185


ᐅ George Duane Hotchkiss, Michigan

Address: 318 River St Allegan, MI 49010-1151

Bankruptcy Case 14-04208-jtg Overview: "In a Chapter 7 bankruptcy case, George Duane Hotchkiss from Allegan, MI, saw his proceedings start in 2014-06-19 and complete by 2014-09-17, involving asset liquidation."
George Duane Hotchkiss — Michigan, 14-04208


ᐅ Brad Willard Houser, Michigan

Address: 2524 Vanhorn Ct Allegan, MI 49010

Snapshot of U.S. Bankruptcy Proceeding Case 12-07892-swd: "Allegan, MI resident Brad Willard Houser's 2012-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-04."
Brad Willard Houser — Michigan, 12-07892


ᐅ Tayne Leann Howard, Michigan

Address: 180 Arnold St Allegan, MI 49010

Bankruptcy Case 12-07874-swd Overview: "Allegan, MI resident Tayne Leann Howard's August 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.04.2012."
Tayne Leann Howard — Michigan, 12-07874


ᐅ John David Howard, Michigan

Address: 1930 Sarah St Allegan, MI 49010-8901

Bankruptcy Case 16-02321-swd Summary: "The bankruptcy record of John David Howard from Allegan, MI, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-26."
John David Howard — Michigan, 16-02321


ᐅ Betty Howard, Michigan

Address: 1922 Beth St Allegan, MI 49010

Brief Overview of Bankruptcy Case 10-04484-swd: "The case of Betty Howard in Allegan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Howard — Michigan, 10-04484


ᐅ Gregory Thomas Huff, Michigan

Address: 2147 114th Ave Allegan, MI 49010

Brief Overview of Bankruptcy Case 11-08533-swd: "Allegan, MI resident Gregory Thomas Huff's 2011-08-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 19, 2011."
Gregory Thomas Huff — Michigan, 11-08533


ᐅ Kammie Sue Huitt, Michigan

Address: 1297 32nd St Apt D3 Allegan, MI 49010

Concise Description of Bankruptcy Case 11-03708-swd7: "The case of Kammie Sue Huitt in Allegan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kammie Sue Huitt — Michigan, 11-03708


ᐅ Nancy Janiver Ingalsbee, Michigan

Address: 316 Marshall St Allegan, MI 49010

Snapshot of U.S. Bankruptcy Proceeding Case 11-00782-jdg: "Nancy Janiver Ingalsbee's bankruptcy, initiated in January 2011 and concluded by May 4, 2011 in Allegan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Janiver Ingalsbee — Michigan, 11-00782


ᐅ Melindia Jackson, Michigan

Address: PO Box 305 Allegan, MI 49010

Brief Overview of Bankruptcy Case 10-14681-jdg: "The bankruptcy filing by Melindia Jackson, undertaken in 2010-12-15 in Allegan, MI under Chapter 7, concluded with discharge in 03/21/2011 after liquidating assets."
Melindia Jackson — Michigan, 10-14681


ᐅ Melindia Gail Jackson, Michigan

Address: PO Box 305 Allegan, MI 49010

Bankruptcy Case 13-07534-swd Overview: "Allegan, MI resident Melindia Gail Jackson's 09/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Melindia Gail Jackson — Michigan, 13-07534


ᐅ Victor A Jackson, Michigan

Address: 2341 Dumont Lake Rd Allegan, MI 49010-9263

Snapshot of U.S. Bankruptcy Proceeding Case 15-01106-jtg: "Victor A Jackson's bankruptcy, initiated in 2015-03-02 and concluded by 2015-05-31 in Allegan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor A Jackson — Michigan, 15-01106


ᐅ Jay Jacobusse, Michigan

Address: 3280 Bluebird Ln Allegan, MI 49010

Concise Description of Bankruptcy Case 09-12508-swd7: "In Allegan, MI, Jay Jacobusse filed for Chapter 7 bankruptcy in October 26, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 30, 2010."
Jay Jacobusse — Michigan, 09-12508


ᐅ Megan Leigh James, Michigan

Address: 3191 Hilda Ave Allegan, MI 49010

Bankruptcy Case 12-07698-swd Summary: "The case of Megan Leigh James in Allegan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Megan Leigh James — Michigan, 12-07698


ᐅ Brenda Sue Janke, Michigan

Address: 3451 Babylon Rd Allegan, MI 49010-9220

Brief Overview of Bankruptcy Case 16-02883-swd: "Allegan, MI resident Brenda Sue Janke's 05.26.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 24, 2016."
Brenda Sue Janke — Michigan, 16-02883


ᐅ Kortnee Johnson, Michigan

Address: 3653 Emma Ln Allegan, MI 49010

Snapshot of U.S. Bankruptcy Proceeding Case 10-08142-swd: "In Allegan, MI, Kortnee Johnson filed for Chapter 7 bankruptcy in 2010-06-29. This case, involving liquidating assets to pay off debts, was resolved by 10/03/2010."
Kortnee Johnson — Michigan, 10-08142


ᐅ Shawn Kaine Jones, Michigan

Address: 3333 115th Ave Allegan, MI 49010

Bankruptcy Case 11-00607-jdg Overview: "The case of Shawn Kaine Jones in Allegan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn Kaine Jones — Michigan, 11-00607


ᐅ Phyllis A Jones, Michigan

Address: 3055 108th Ave Allegan, MI 49010-9716

Bankruptcy Case 2014-02893-swd Overview: "Phyllis A Jones's bankruptcy, initiated in Apr 25, 2014 and concluded by Jul 24, 2014 in Allegan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phyllis A Jones — Michigan, 2014-02893


ᐅ Steven T Joynes, Michigan

Address: 707 Vista Dr Apt 6 Allegan, MI 49010

Bankruptcy Case 12-03145-jrh Overview: "The case of Steven T Joynes in Allegan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven T Joynes — Michigan, 12-03145


ᐅ Tabitha K Kammeraad, Michigan

Address: 1221 29th St Allegan, MI 49010-9702

Concise Description of Bankruptcy Case 16-01313-swd7: "Tabitha K Kammeraad's bankruptcy, initiated in March 2016 and concluded by June 12, 2016 in Allegan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tabitha K Kammeraad — Michigan, 16-01313