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 Todd Robert Peters, Michigan

Address: 403 S WALNUT ST Allegan, MI 49010

Bankruptcy Case 11-02208-swd Summary: "Allegan, MI resident Todd Robert Peters's 2011-03-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-07."
Todd Robert Peters — Michigan, 11-02208


ᐅ Samantha Petix, Michigan

Address: 636 Highpoint Dr Apt 6 Allegan, MI 49010

Bankruptcy Case 10-08064-jdg Summary: "The bankruptcy record of Samantha Petix from Allegan, MI, shows a Chapter 7 case filed in 06.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2, 2010."
Samantha Petix — Michigan, 10-08064


ᐅ Eric D Pierce, Michigan

Address: 2984 125th Ave Allegan, MI 49010

Concise Description of Bankruptcy Case 11-05231-jdg7: "In Allegan, MI, Eric D Pierce filed for Chapter 7 bankruptcy in May 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-11."
Eric D Pierce — Michigan, 11-05231


ᐅ Eugene R Pierson, Michigan

Address: 572 28th St Allegan, MI 49010-9748

Brief Overview of Bankruptcy Case 2014-02926-jrh: "Eugene R Pierson's bankruptcy, initiated in April 2014 and concluded by 07.27.2014 in Allegan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugene R Pierson — Michigan, 2014-02926


ᐅ Wesley Albert Place, Michigan

Address: 768 26th St Allegan, MI 49010

Bankruptcy Case 11-11592-jrh Summary: "The case of Wesley Albert Place in Allegan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wesley Albert Place — Michigan, 11-11592


ᐅ Brenda Sophia Polmanteer, Michigan

Address: 4219 110th Ave Allegan, MI 49010

Brief Overview of Bankruptcy Case 13-04528-jrh: "The bankruptcy filing by Brenda Sophia Polmanteer, undertaken in 05/30/2013 in Allegan, MI under Chapter 7, concluded with discharge in Sep 3, 2013 after liquidating assets."
Brenda Sophia Polmanteer — Michigan, 13-04528


ᐅ Lorrain June Pope, Michigan

Address: 3795 105th Ave Allegan, MI 49010

Bankruptcy Case 11-08562-jdg Summary: "The case of Lorrain June Pope in Allegan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorrain June Pope — Michigan, 11-08562


ᐅ John Porterfield, Michigan

Address: 3073 Grandview Dr Allegan, MI 49010

Bankruptcy Case 10-11121-jdg Summary: "John Porterfield's Chapter 7 bankruptcy, filed in Allegan, MI in 09/14/2010, led to asset liquidation, with the case closing in Dec 19, 2010."
John Porterfield — Michigan, 10-11121


ᐅ Christopher Sean Pountain, Michigan

Address: 2608 111th Ave Allegan, MI 49010

Bankruptcy Case 11-10778-jrh Overview: "Allegan, MI resident Christopher Sean Pountain's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 30, 2012."
Christopher Sean Pountain — Michigan, 11-10778


ᐅ Jennifer Gaile Pountain, Michigan

Address: 1576 Larry St Lot 42 Allegan, MI 49010-9179

Brief Overview of Bankruptcy Case 16-02500-jtg: "Allegan, MI resident Jennifer Gaile Pountain's 2016-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-02."
Jennifer Gaile Pountain — Michigan, 16-02500


ᐅ Frank J Prikasky, Michigan

Address: 4214 126th Ave Allegan, MI 49010

Snapshot of U.S. Bankruptcy Proceeding Case 13-03694-jrh: "Frank J Prikasky's bankruptcy, initiated in 2013-04-30 and concluded by 2013-08-04 in Allegan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank J Prikasky — Michigan, 13-03694


ᐅ Francis Primiano, Michigan

Address: 4187 Monroe Rd Allegan, MI 49010

Snapshot of U.S. Bankruptcy Proceeding Case 09-14510-swd: "The case of Francis Primiano in Allegan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francis Primiano — Michigan, 09-14510


ᐅ Crystal Marie Prymula, Michigan

Address: 120 Grand St Allegan, MI 49010-1165

Concise Description of Bankruptcy Case 15-02173-swd7: "Allegan, MI resident Crystal Marie Prymula's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.09.2015."
Crystal Marie Prymula — Michigan, 15-02173


ᐅ Luke Joseph Prymula, Michigan

Address: 120 Grand St Allegan, MI 49010-1165

Concise Description of Bankruptcy Case 15-02173-swd7: "The bankruptcy record of Luke Joseph Prymula from Allegan, MI, shows a Chapter 7 case filed in 04.10.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/09/2015."
Luke Joseph Prymula — Michigan, 15-02173


ᐅ James Leon Pullen, Michigan

Address: 1811 Lincoln Rd Allegan, MI 49010

Concise Description of Bankruptcy Case 12-04551-swd7: "In Allegan, MI, James Leon Pullen filed for Chapter 7 bankruptcy in 2012-05-10. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-14."
James Leon Pullen — Michigan, 12-04551


ᐅ Peter R Pyle, Michigan

Address: 559 36th St Allegan, MI 49010

Bankruptcy Case 12-08445-jrh Overview: "Peter R Pyle's Chapter 7 bankruptcy, filed in Allegan, MI in 2012-09-20, led to asset liquidation, with the case closing in December 25, 2012."
Peter R Pyle — Michigan, 12-08445


ᐅ Mark Robert Querbach, Michigan

Address: 2508 Moore Dr Allegan, MI 49010-9294

Snapshot of U.S. Bankruptcy Proceeding Case 08-08347-swd: "In their Chapter 13 bankruptcy case filed in 09/23/2008, Allegan, MI's Mark Robert Querbach agreed to a debt repayment plan, which was successfully completed by March 15, 2013."
Mark Robert Querbach — Michigan, 08-08347


ᐅ Jay Aubery Raab, Michigan

Address: 1198 W Village Dr Lot 36 Allegan, MI 49010

Bankruptcy Case 12-04254-swd Overview: "Jay Aubery Raab's bankruptcy, initiated in 05.01.2012 and concluded by Aug 5, 2012 in Allegan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jay Aubery Raab — Michigan, 12-04254


ᐅ Rodney Rambadt, Michigan

Address: 317 Thomas St Allegan, MI 49010

Concise Description of Bankruptcy Case 10-05452-swd7: "The bankruptcy filing by Rodney Rambadt, undertaken in Apr 27, 2010 in Allegan, MI under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Rodney Rambadt — Michigan, 10-05452


ᐅ Deborah M Ready, Michigan

Address: 627 Highpoint Dr Apt 9 Allegan, MI 49010

Concise Description of Bankruptcy Case 13-03092-jrh7: "The case of Deborah M Ready in Allegan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah M Ready — Michigan, 13-03092


ᐅ Joshua David Reed, Michigan

Address: 2721 114th Ave Allegan, MI 49010

Bankruptcy Case 13-01357-swd Summary: "Joshua David Reed's bankruptcy, initiated in February 25, 2013 and concluded by June 1, 2013 in Allegan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua David Reed — Michigan, 13-01357


ᐅ Carol Ann Reed, Michigan

Address: 3339 125th Ave Allegan, MI 49010

Bankruptcy Case 11-07257-jdg Summary: "Carol Ann Reed's Chapter 7 bankruptcy, filed in Allegan, MI in 07.01.2011, led to asset liquidation, with the case closing in 10/05/2011."
Carol Ann Reed — Michigan, 11-07257


ᐅ Steven Reed, Michigan

Address: 3669 110th Ave Allegan, MI 49010-9307

Brief Overview of Bankruptcy Case 16-00265-jtg: "Steven Reed's Chapter 7 bankruptcy, filed in Allegan, MI in January 2016, led to asset liquidation, with the case closing in April 21, 2016."
Steven Reed — Michigan, 16-00265


ᐅ Brittany Amanda Reed, Michigan

Address: 3669 110th Ave Allegan, MI 49010-9307

Bankruptcy Case 16-00265-jtg Overview: "The bankruptcy filing by Brittany Amanda Reed, undertaken in 01.22.2016 in Allegan, MI under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Brittany Amanda Reed — Michigan, 16-00265


ᐅ Ii R Reinhardt, Michigan

Address: 237 Park Dr Allegan, MI 49010

Bankruptcy Case 09-13520-jdg Overview: "The bankruptcy record of Ii R Reinhardt from Allegan, MI, shows a Chapter 7 case filed in Nov 17, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 21, 2010."
Ii R Reinhardt — Michigan, 09-13520


ᐅ Carrie L Replogle, Michigan

Address: 3444 125th Ave Allegan, MI 49010-9221

Snapshot of U.S. Bankruptcy Proceeding Case 15-00983-swd: "In Allegan, MI, Carrie L Replogle filed for Chapter 7 bankruptcy in 02.26.2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Carrie L Replogle — Michigan, 15-00983


ᐅ Jennifer Kay Revor, Michigan

Address: 1205 Starlite Dr Lot 82 Allegan, MI 49010

Brief Overview of Bankruptcy Case 11-05384-swd: "In Allegan, MI, Jennifer Kay Revor filed for Chapter 7 bankruptcy in 05/11/2011. This case, involving liquidating assets to pay off debts, was resolved by 08/15/2011."
Jennifer Kay Revor — Michigan, 11-05384


ᐅ Steven James Revor, Michigan

Address: 994 46th St Allegan, MI 49010

Bankruptcy Case 12-01445-swd Overview: "The bankruptcy filing by Steven James Revor, undertaken in February 2012 in Allegan, MI under Chapter 7, concluded with discharge in 05/28/2012 after liquidating assets."
Steven James Revor — Michigan, 12-01445


ᐅ Suzan M Revor, Michigan

Address: 3632 126th Ave Allegan, MI 49010

Bankruptcy Case 12-02572-jrh Overview: "The bankruptcy filing by Suzan M Revor, undertaken in 03/20/2012 in Allegan, MI under Chapter 7, concluded with discharge in 2012-06-24 after liquidating assets."
Suzan M Revor — Michigan, 12-02572


ᐅ Alice Rewalt, Michigan

Address: 725 Grand Ravine Dr Apt 25 Allegan, MI 49010

Brief Overview of Bankruptcy Case 10-12089-swd: "Alice Rewalt's bankruptcy, initiated in October 2010 and concluded by Jan 10, 2011 in Allegan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alice Rewalt — Michigan, 10-12089


ᐅ Carl Jason Ritz, Michigan

Address: 1828 34th St Allegan, MI 49010

Bankruptcy Case 12-02152-swd Overview: "The bankruptcy filing by Carl Jason Ritz, undertaken in Mar 8, 2012 in Allegan, MI under Chapter 7, concluded with discharge in 06/12/2012 after liquidating assets."
Carl Jason Ritz — Michigan, 12-02152


ᐅ Jeffrey Dwayne Robinson, Michigan

Address: 114 Green St Allegan, MI 49010

Snapshot of U.S. Bankruptcy Proceeding Case 13-00300-jrh: "Jeffrey Dwayne Robinson's bankruptcy, initiated in 2013-01-15 and concluded by April 2013 in Allegan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Dwayne Robinson — Michigan, 13-00300


ᐅ Debra K Robinson, Michigan

Address: 1835 Teepee Trl Allegan, MI 49010

Brief Overview of Bankruptcy Case 12-05199-jrh: "The bankruptcy filing by Debra K Robinson, undertaken in May 2012 in Allegan, MI under Chapter 7, concluded with discharge in 2012-09-03 after liquidating assets."
Debra K Robinson — Michigan, 12-05199


ᐅ Sandro Jose Rodriguez, Michigan

Address: 219 Western Ave Allegan, MI 49010

Concise Description of Bankruptcy Case 13-04536-swd7: "The case of Sandro Jose Rodriguez in Allegan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandro Jose Rodriguez — Michigan, 13-04536


ᐅ Robert Edward Rogers, Michigan

Address: 1260 Lincoln Rd Lot 20 Allegan, MI 49010-9710

Bankruptcy Case 14-07723-swd Overview: "Robert Edward Rogers's Chapter 7 bankruptcy, filed in Allegan, MI in December 2014, led to asset liquidation, with the case closing in March 2015."
Robert Edward Rogers — Michigan, 14-07723


ᐅ Amanda R Roque, Michigan

Address: 417 N Cedar St Allegan, MI 49010-1205

Concise Description of Bankruptcy Case 15-05586-jtg7: "Allegan, MI resident Amanda R Roque's Oct 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 9, 2016."
Amanda R Roque — Michigan, 15-05586


ᐅ Dale W Rose, Michigan

Address: 3191 120th Ave Allegan, MI 49010

Snapshot of U.S. Bankruptcy Proceeding Case 12-05888-swd: "The bankruptcy record of Dale W Rose from Allegan, MI, shows a Chapter 7 case filed in 2012-06-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-26."
Dale W Rose — Michigan, 12-05888


ᐅ Todd Roseboom, Michigan

Address: 2171 26th St Allegan, MI 49010

Snapshot of U.S. Bankruptcy Proceeding Case 10-13571-swd: "The bankruptcy filing by Todd Roseboom, undertaken in 2010-11-16 in Allegan, MI under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Todd Roseboom — Michigan, 10-13571


ᐅ Tiney L Ross, Michigan

Address: 505 BURTON DR Allegan, MI 49010

Bankruptcy Case 11-02527-swd Overview: "In a Chapter 7 bankruptcy case, Tiney L Ross from Allegan, MI, saw their proceedings start in 03.11.2011 and complete by June 2011, involving asset liquidation."
Tiney L Ross — Michigan, 11-02527


ᐅ Stephen George Rouse, Michigan

Address: 3031 102nd Ave Allegan, MI 49010-9734

Snapshot of U.S. Bankruptcy Proceeding Case 14-00708-swd: "In a Chapter 7 bankruptcy case, Stephen George Rouse from Allegan, MI, saw his proceedings start in Feb 10, 2014 and complete by 2014-05-11, involving asset liquidation."
Stephen George Rouse — Michigan, 14-00708


ᐅ Sandra Rowlison, Michigan

Address: 3882 102nd Ave Allegan, MI 49010

Bankruptcy Case 10-10915-jdg Overview: "In a Chapter 7 bankruptcy case, Sandra Rowlison from Allegan, MI, saw her proceedings start in Sep 8, 2010 and complete by 2010-12-13, involving asset liquidation."
Sandra Rowlison — Michigan, 10-10915


ᐅ Cheryl Alice Rozek, Michigan

Address: 3468 Snowfarm Ln Allegan, MI 49010-9188

Bankruptcy Case 14-07296-jtg Overview: "In a Chapter 7 bankruptcy case, Cheryl Alice Rozek from Allegan, MI, saw her proceedings start in November 2014 and complete by 02.18.2015, involving asset liquidation."
Cheryl Alice Rozek — Michigan, 14-07296


ᐅ Ryan P Russell, Michigan

Address: 2521 Lake Dr Allegan, MI 49010-9289

Bankruptcy Case 14-05959-swd Overview: "The bankruptcy filing by Ryan P Russell, undertaken in 2014-09-11 in Allegan, MI under Chapter 7, concluded with discharge in Dec 10, 2014 after liquidating assets."
Ryan P Russell — Michigan, 14-05959


ᐅ Nicole A Russell, Michigan

Address: 2521 Lake Dr Allegan, MI 49010-9289

Concise Description of Bankruptcy Case 14-05959-swd7: "The bankruptcy record of Nicole A Russell from Allegan, MI, shows a Chapter 7 case filed in September 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-10."
Nicole A Russell — Michigan, 14-05959


ᐅ Michelle Marie Ruthruff, Michigan

Address: 2786 108th Ave Allegan, MI 49010-9614

Brief Overview of Bankruptcy Case 10-02087-swd: "Chapter 13 bankruptcy for Michelle Marie Ruthruff in Allegan, MI began in Feb 24, 2010, focusing on debt restructuring, concluding with plan fulfillment in 09/25/2013."
Michelle Marie Ruthruff — Michigan, 10-02087


ᐅ Heather Lynn Rypma, Michigan

Address: 2654 103rd Ave Allegan, MI 49010-9746

Bankruptcy Case 2014-03462-swd Overview: "Allegan, MI resident Heather Lynn Rypma's 05/16/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.14.2014."
Heather Lynn Rypma — Michigan, 2014-03462


ᐅ Guzman Juan Miguel Sanchez, Michigan

Address: 600 5th St Allegan, MI 49010

Bankruptcy Case 13-07117-swd Summary: "The case of Guzman Juan Miguel Sanchez in Allegan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guzman Juan Miguel Sanchez — Michigan, 13-07117


ᐅ Annette Sapp, Michigan

Address: 4217 112th Ave Allegan, MI 49010

Bankruptcy Case 10-11880-swd Summary: "The case of Annette Sapp in Allegan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annette Sapp — Michigan, 10-11880


ᐅ Leroy A Sayles, Michigan

Address: 3626 115th Ave Allegan, MI 49010-8617

Snapshot of U.S. Bankruptcy Proceeding Case 2014-02310-jrh: "In Allegan, MI, Leroy A Sayles filed for Chapter 7 bankruptcy in April 2, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-01."
Leroy A Sayles — Michigan, 2014-02310


ᐅ Jeffrey Allan Schaefer, Michigan

Address: 3838 122nd Ave Allegan, MI 49010

Bankruptcy Case 11-03301-swd Summary: "The bankruptcy record of Jeffrey Allan Schaefer from Allegan, MI, shows a Chapter 7 case filed in 2011-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in July 2, 2011."
Jeffrey Allan Schaefer — Michigan, 11-03301


ᐅ Aaron M Schallhorn, Michigan

Address: 792 Tompkins Dr Allegan, MI 49010

Bankruptcy Case 12-00256-swd Summary: "Aaron M Schallhorn's bankruptcy, initiated in 01/13/2012 and concluded by Apr 18, 2012 in Allegan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron M Schallhorn — Michigan, 12-00256


ᐅ Betty L Schultz, Michigan

Address: 151 Sunset Dr Allegan, MI 49010

Bankruptcy Case 13-07380-swd Summary: "In a Chapter 7 bankruptcy case, Betty L Schultz from Allegan, MI, saw her proceedings start in 09/18/2013 and complete by 2013-12-23, involving asset liquidation."
Betty L Schultz — Michigan, 13-07380


ᐅ John Howard Schultz, Michigan

Address: 1225 Lincoln Rd Allegan, MI 49010-9706

Bankruptcy Case 15-05532-jtg Summary: "John Howard Schultz's Chapter 7 bankruptcy, filed in Allegan, MI in 10.07.2015, led to asset liquidation, with the case closing in 01/05/2016."
John Howard Schultz — Michigan, 15-05532


ᐅ Jean A Schwennesen, Michigan

Address: 130 Cook St Allegan, MI 49010-1105

Snapshot of U.S. Bankruptcy Proceeding Case 2014-02472-jrh: "Jean A Schwennesen's bankruptcy, initiated in 04.09.2014 and concluded by July 8, 2014 in Allegan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean A Schwennesen — Michigan, 2014-02472


ᐅ Kacee E Selby, Michigan

Address: 602 Hooker Rd Apt 22 Allegan, MI 49010-9084

Snapshot of U.S. Bankruptcy Proceeding Case 15-01367-swd: "Kacee E Selby's bankruptcy, initiated in Mar 11, 2015 and concluded by 06.09.2015 in Allegan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kacee E Selby — Michigan, 15-01367


ᐅ Samuel Lee Selby, Michigan

Address: 3896 Monroe Rd Allegan, MI 49010-8936

Snapshot of U.S. Bankruptcy Proceeding Case 15-06818-swd: "Samuel Lee Selby's Chapter 7 bankruptcy, filed in Allegan, MI in December 17, 2015, led to asset liquidation, with the case closing in March 16, 2016."
Samuel Lee Selby — Michigan, 15-06818


ᐅ Charles Olen Sharp, Michigan

Address: 1268 42nd St Allegan, MI 49010-9347

Bankruptcy Case 16-04233-swd Overview: "In Allegan, MI, Charles Olen Sharp filed for Chapter 7 bankruptcy in 2016-08-16. This case, involving liquidating assets to pay off debts, was resolved by 11/14/2016."
Charles Olen Sharp — Michigan, 16-04233


ᐅ Savanna Diane Sharp, Michigan

Address: 1268 42nd St Allegan, MI 49010-9347

Bankruptcy Case 16-04233-swd Summary: "The case of Savanna Diane Sharp in Allegan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Savanna Diane Sharp — Michigan, 16-04233


ᐅ Chad Robert Shea, Michigan

Address: 1557 34th St Allegan, MI 49010

Snapshot of U.S. Bankruptcy Proceeding Case 13-01653-jrh: "The bankruptcy filing by Chad Robert Shea, undertaken in 2013-03-04 in Allegan, MI under Chapter 7, concluded with discharge in Jun 8, 2013 after liquidating assets."
Chad Robert Shea — Michigan, 13-01653


ᐅ Nicholas Shealy, Michigan

Address: 2955 122nd Ave Allegan, MI 49010

Concise Description of Bankruptcy Case 09-14711-jdg7: "The bankruptcy filing by Nicholas Shealy, undertaken in December 17, 2009 in Allegan, MI under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Nicholas Shealy — Michigan, 09-14711


ᐅ Lewis Franklin Sheldon, Michigan

Address: 103 Swan Ave Allegan, MI 49010

Concise Description of Bankruptcy Case 12-09207-jrh7: "Lewis Franklin Sheldon's bankruptcy, initiated in 10/17/2012 and concluded by 2013-01-21 in Allegan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lewis Franklin Sheldon — Michigan, 12-09207


ᐅ Tracy Lynn Shingle, Michigan

Address: PO Box A Allegan, MI 49010

Concise Description of Bankruptcy Case 13-06918-swd7: "Tracy Lynn Shingle's bankruptcy, initiated in August 2013 and concluded by Dec 4, 2013 in Allegan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Lynn Shingle — Michigan, 13-06918


ᐅ Terry Lynn Shook, Michigan

Address: 604 Hooker Rd Apt 5 Allegan, MI 49010-9088

Bankruptcy Case 15-02228-jtg Overview: "Allegan, MI resident Terry Lynn Shook's 2015-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 13, 2015."
Terry Lynn Shook — Michigan, 15-02228


ᐅ Bernadette Marie Showers, Michigan

Address: 1313 Jennings Ct Allegan, MI 49010

Snapshot of U.S. Bankruptcy Proceeding Case 13-06757-swd: "Bernadette Marie Showers's Chapter 7 bankruptcy, filed in Allegan, MI in 2013-08-26, led to asset liquidation, with the case closing in November 30, 2013."
Bernadette Marie Showers — Michigan, 13-06757


ᐅ Jeffrey S Sima, Michigan

Address: 352 Monroe St Allegan, MI 49010

Snapshot of U.S. Bankruptcy Proceeding Case 13-03840-jrh: "The case of Jeffrey S Sima in Allegan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey S Sima — Michigan, 13-03840


ᐅ Joan E Simmons, Michigan

Address: 417 River St Allegan, MI 49010-1152

Bankruptcy Case 16-03939-jtg Overview: "The bankruptcy filing by Joan E Simmons, undertaken in 07/28/2016 in Allegan, MI under Chapter 7, concluded with discharge in 10/26/2016 after liquidating assets."
Joan E Simmons — Michigan, 16-03939


ᐅ Robert N Simmons, Michigan

Address: 417 River St Allegan, MI 49010-1152

Bankruptcy Case 16-03939-jtg Overview: "In Allegan, MI, Robert N Simmons filed for Chapter 7 bankruptcy in Jul 28, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-10-26."
Robert N Simmons — Michigan, 16-03939


ᐅ Michael D Sinden, Michigan

Address: 3409 125th Ave Allegan, MI 49010

Brief Overview of Bankruptcy Case 12-06210-swd: "Michael D Sinden's bankruptcy, initiated in July 2, 2012 and concluded by October 6, 2012 in Allegan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael D Sinden — Michigan, 12-06210


ᐅ Judith Lynn Sinkler, Michigan

Address: 604 Hooker Rd Apt 20 Allegan, MI 49010-9085

Concise Description of Bankruptcy Case 15-06364-swd7: "The bankruptcy record of Judith Lynn Sinkler from Allegan, MI, shows a Chapter 7 case filed in 11/20/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/18/2016."
Judith Lynn Sinkler — Michigan, 15-06364


ᐅ Robert Calvin Sinkler, Michigan

Address: 604 Hooker Rd Apt 20 Allegan, MI 49010-9085

Concise Description of Bankruptcy Case 15-06364-swd7: "In Allegan, MI, Robert Calvin Sinkler filed for Chapter 7 bankruptcy in 2015-11-20. This case, involving liquidating assets to pay off debts, was resolved by Feb 18, 2016."
Robert Calvin Sinkler — Michigan, 15-06364


ᐅ Iii William H Sisson, Michigan

Address: 3486 Grey Fox Ln Allegan, MI 49010

Bankruptcy Case 11-00543-swd Overview: "Iii William H Sisson's bankruptcy, initiated in 01.21.2011 and concluded by 2011-04-27 in Allegan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii William H Sisson — Michigan, 11-00543


ᐅ Eric D Small, Michigan

Address: 3318 Rail Side Rd Allegan, MI 49010

Snapshot of U.S. Bankruptcy Proceeding Case 13-07796-jrh: "In Allegan, MI, Eric D Small filed for Chapter 7 bankruptcy in Oct 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 7, 2014."
Eric D Small — Michigan, 13-07796


ᐅ Leonard J Smith, Michigan

Address: 4539 106th Ave Allegan, MI 49010

Concise Description of Bankruptcy Case 12-09135-jrh7: "Leonard J Smith's bankruptcy, initiated in 10/15/2012 and concluded by 01.19.2013 in Allegan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonard J Smith — Michigan, 12-09135


ᐅ Judy Ann Smith, Michigan

Address: 3397 Monroe Ln Lot 40 Allegan, MI 49010-9176

Brief Overview of Bankruptcy Case 15-00052-swd: "The case of Judy Ann Smith in Allegan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judy Ann Smith — Michigan, 15-00052


ᐅ Jennifer Joyce Smith, Michigan

Address: 1019 42nd St Allegan, MI 49010

Bankruptcy Case 12-01891-swd Overview: "Allegan, MI resident Jennifer Joyce Smith's 2012-03-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-05."
Jennifer Joyce Smith — Michigan, 12-01891


ᐅ Randall Lee Smith, Michigan

Address: 1104 27th St Allegan, MI 49010

Snapshot of U.S. Bankruptcy Proceeding Case 13-06405-jrh: "Allegan, MI resident Randall Lee Smith's August 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Randall Lee Smith — Michigan, 13-06405


ᐅ Crystal Jean Smith, Michigan

Address: 1131 26th St Allegan, MI 49010-9027

Bankruptcy Case 16-03030-jtg Summary: "In a Chapter 7 bankruptcy case, Crystal Jean Smith from Allegan, MI, saw her proceedings start in June 2016 and complete by 2016-08-31, involving asset liquidation."
Crystal Jean Smith — Michigan, 16-03030


ᐅ Shawn William Smith, Michigan

Address: 4121 1/2 112TH AVE Allegan, MI 49010

Bankruptcy Case 12-03464-swd Summary: "Shawn William Smith's bankruptcy, initiated in April 10, 2012 and concluded by July 2012 in Allegan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn William Smith — Michigan, 12-03464


ᐅ Talisha Unice Smith, Michigan

Address: PO Box 354 Allegan, MI 49010-0354

Snapshot of U.S. Bankruptcy Proceeding Case 16-01234-jtg: "In Allegan, MI, Talisha Unice Smith filed for Chapter 7 bankruptcy in Mar 9, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-07."
Talisha Unice Smith — Michigan, 16-01234


ᐅ Charles Snyder, Michigan

Address: 2369 Taft Rd Allegan, MI 49010

Snapshot of U.S. Bankruptcy Proceeding Case 09-14911-jdg: "In a Chapter 7 bankruptcy case, Charles Snyder from Allegan, MI, saw their proceedings start in 12/23/2009 and complete by March 2010, involving asset liquidation."
Charles Snyder — Michigan, 09-14911


ᐅ Christopher David Snyder, Michigan

Address: 407 S CEDAR ST Allegan, MI 49010

Concise Description of Bankruptcy Case 11-02378-swd7: "The case of Christopher David Snyder in Allegan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher David Snyder — Michigan, 11-02378


ᐅ William Richard Sodano, Michigan

Address: 1854 Leverich Ln Allegan, MI 49010

Snapshot of U.S. Bankruptcy Proceeding Case 13-08571-jrh: "Allegan, MI resident William Richard Sodano's Nov 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 8, 2014."
William Richard Sodano — Michigan, 13-08571


ᐅ Robert Eugene Sousley, Michigan

Address: 513 Marshall St Allegan, MI 49010-1694

Concise Description of Bankruptcy Case 14-00105-jrh7: "The case of Robert Eugene Sousley in Allegan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Eugene Sousley — Michigan, 14-00105


ᐅ Thomas Marvyn Sousley, Michigan

Address: 217 Park Dr Allegan, MI 49010-1036

Brief Overview of Bankruptcy Case 16-03594-jtg: "Thomas Marvyn Sousley's Chapter 7 bankruptcy, filed in Allegan, MI in 07/08/2016, led to asset liquidation, with the case closing in 2016-10-06."
Thomas Marvyn Sousley — Michigan, 16-03594


ᐅ Douglas Alan Spitzer, Michigan

Address: 2684 126th Ave Allegan, MI 49010

Bankruptcy Case 12-05392-jrh Overview: "Douglas Alan Spitzer's Chapter 7 bankruptcy, filed in Allegan, MI in 06/05/2012, led to asset liquidation, with the case closing in 2012-09-09."
Douglas Alan Spitzer — Michigan, 12-05392


ᐅ Patrick Spohn, Michigan

Address: 4628 118th Ave Allegan, MI 49010

Snapshot of U.S. Bankruptcy Proceeding Case 10-07712-swd: "Allegan, MI resident Patrick Spohn's 06.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.25.2010."
Patrick Spohn — Michigan, 10-07712


ᐅ Matthew Stermer, Michigan

Address: 690 Airway Dr PMB 208 Allegan, MI 49010

Concise Description of Bankruptcy Case 13-00882-swd7: "Allegan, MI resident Matthew Stermer's 2013-02-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Matthew Stermer — Michigan, 13-00882


ᐅ Lionel R Stewart, Michigan

Address: 219 Delano St Allegan, MI 49010-1061

Concise Description of Bankruptcy Case 15-01894-swd7: "The bankruptcy filing by Lionel R Stewart, undertaken in February 26, 2015 in Allegan, MI under Chapter 7, concluded with discharge in 2015-05-27 after liquidating assets."
Lionel R Stewart — Michigan, 15-01894


ᐅ Shad Stephen Stormzand, Michigan

Address: 1831 Lincoln Rd Allegan, MI 49010

Snapshot of U.S. Bankruptcy Proceeding Case 11-06386-jdg: "Allegan, MI resident Shad Stephen Stormzand's Jun 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.13.2011."
Shad Stephen Stormzand — Michigan, 11-06386


ᐅ Harry R Stultz, Michigan

Address: 1921 Laura St Allegan, MI 49010

Concise Description of Bankruptcy Case 12-07462-jrh7: "Allegan, MI resident Harry R Stultz's 08.15.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/19/2012."
Harry R Stultz — Michigan, 12-07462


ᐅ Jonathan Ben Szczepanski, Michigan

Address: 242 N Main St Allegan, MI 49010-1126

Bankruptcy Case 14-05578-jtg Overview: "Jonathan Ben Szczepanski's Chapter 7 bankruptcy, filed in Allegan, MI in 2014-08-22, led to asset liquidation, with the case closing in 2014-11-20."
Jonathan Ben Szczepanski — Michigan, 14-05578


ᐅ Debra Ann Tafil, Michigan

Address: 1927 Sarah St Allegan, MI 49010

Brief Overview of Bankruptcy Case 11-12244-jrh: "The case of Debra Ann Tafil in Allegan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Ann Tafil — Michigan, 11-12244


ᐅ David Wayne Talsma, Michigan

Address: 3350 113th Ave Allegan, MI 49010

Brief Overview of Bankruptcy Case 13-02413-swd: "David Wayne Talsma's Chapter 7 bankruptcy, filed in Allegan, MI in 2013-03-25, led to asset liquidation, with the case closing in 2013-06-29."
David Wayne Talsma — Michigan, 13-02413


ᐅ Jeffrey Lee Tank, Michigan

Address: 1783 Meadowlark Ln Allegan, MI 49010-8406

Brief Overview of Bankruptcy Case 15-53574-tjt: "The bankruptcy record of Jeffrey Lee Tank from Allegan, MI, shows a Chapter 7 case filed in 2015-09-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-14."
Jeffrey Lee Tank — Michigan, 15-53574


ᐅ Scott David Terpstra, Michigan

Address: 2627 128th Ave Allegan, MI 49010

Bankruptcy Case 12-08449-swd Summary: "Scott David Terpstra's bankruptcy, initiated in Sep 20, 2012 and concluded by 12/25/2012 in Allegan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott David Terpstra — Michigan, 12-08449


ᐅ Patricia R Thompson, Michigan

Address: 2379 Taft Rd Allegan, MI 49010-9421

Concise Description of Bankruptcy Case 15-01745-swd7: "Allegan, MI resident Patricia R Thompson's Mar 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-23."
Patricia R Thompson — Michigan, 15-01745


ᐅ Gary Alan Thompson, Michigan

Address: 3057 125th Ave Allegan, MI 49010

Bankruptcy Case 12-07081-swd Overview: "Allegan, MI resident Gary Alan Thompson's 07/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Gary Alan Thompson — Michigan, 12-07081


ᐅ Chip Dale Thompson, Michigan

Address: 1616 1/2 36th St Allegan, MI 49010

Brief Overview of Bankruptcy Case 13-04344-jrh: "In a Chapter 7 bankruptcy case, Chip Dale Thompson from Allegan, MI, saw their proceedings start in May 2013 and complete by 08.27.2013, involving asset liquidation."
Chip Dale Thompson — Michigan, 13-04344


ᐅ Betty Jeane Todd, Michigan

Address: 642 Highpoint Dr Apt 1 Allegan, MI 49010-8756

Bankruptcy Case 14-07704-jtg Summary: "Betty Jeane Todd's Chapter 7 bankruptcy, filed in Allegan, MI in Dec 15, 2014, led to asset liquidation, with the case closing in 2015-03-15."
Betty Jeane Todd — Michigan, 14-07704


ᐅ Howard Leeroy Town, Michigan

Address: 3045 102nd Ave Allegan, MI 49010-9734

Bankruptcy Case 14-05797-jtg Summary: "The bankruptcy filing by Howard Leeroy Town, undertaken in 09/02/2014 in Allegan, MI under Chapter 7, concluded with discharge in 12/01/2014 after liquidating assets."
Howard Leeroy Town — Michigan, 14-05797