personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Allendale, 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 Judy A Alder, Michigan

Address: 11743 Sundrop Cir Allendale, MI 49401-8446

Bankruptcy Case 16-04295-jwb Overview: "In a Chapter 7 bankruptcy case, Judy A Alder from Allendale, MI, saw her proceedings start in 08.19.2016 and complete by 2016-11-17, involving asset liquidation."
Judy A Alder — Michigan, 16-04295


ᐅ Patrick A Alder, Michigan

Address: 11743 Sundrop Cir Allendale, MI 49401-8446

Snapshot of U.S. Bankruptcy Proceeding Case 16-04295-jwb: "The case of Patrick A Alder in Allendale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick A Alder — Michigan, 16-04295


ᐅ Ocasio Jesus E Araud, Michigan

Address: 6087 Crystal Dr Allendale, MI 49401

Bankruptcy Case 13-04701-jdg Overview: "Ocasio Jesus E Araud's Chapter 7 bankruptcy, filed in Allendale, MI in Jun 5, 2013, led to asset liquidation, with the case closing in September 10, 2013."
Ocasio Jesus E Araud — Michigan, 13-04701


ᐅ Kerri L Bassett, Michigan

Address: 5179 Schuss St Allendale, MI 49401-9141

Bankruptcy Case 16-04284-jwb Overview: "Kerri L Bassett's Chapter 7 bankruptcy, filed in Allendale, MI in 08/18/2016, led to asset liquidation, with the case closing in November 16, 2016."
Kerri L Bassett — Michigan, 16-04284


ᐅ Dawn M Berridge, Michigan

Address: 11391 Prairie Ave Allendale, MI 49401-9155

Snapshot of U.S. Bankruptcy Proceeding Case 15-03136-swd: "Dawn M Berridge's Chapter 7 bankruptcy, filed in Allendale, MI in 2015-05-27, led to asset liquidation, with the case closing in 08/25/2015."
Dawn M Berridge — Michigan, 15-03136


ᐅ George Berridge, Michigan

Address: 11391 Prairie Ave Allendale, MI 49401-9155

Concise Description of Bankruptcy Case 15-03136-swd7: "George Berridge's Chapter 7 bankruptcy, filed in Allendale, MI in May 2015, led to asset liquidation, with the case closing in 08/25/2015."
George Berridge — Michigan, 15-03136


ᐅ Chad A Boomershine, Michigan

Address: 10521 68th Ave Allendale, MI 49401

Bankruptcy Case 13-05315-jdg Summary: "Allendale, MI resident Chad A Boomershine's 06.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 2, 2013."
Chad A Boomershine — Michigan, 13-05315


ᐅ Craig William Bradley, Michigan

Address: 6261 Timber Dr Allendale, MI 49401-8119

Snapshot of U.S. Bankruptcy Proceeding Case 2014-05223-jwb: "Allendale, MI resident Craig William Bradley's Aug 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-03."
Craig William Bradley — Michigan, 2014-05223


ᐅ Alvin Richard Bremer, Michigan

Address: 5720 Victoria St Allendale, MI 49401-8830

Concise Description of Bankruptcy Case 15-00318-jwb7: "The bankruptcy filing by Alvin Richard Bremer, undertaken in 2015-01-23 in Allendale, MI under Chapter 7, concluded with discharge in 04.23.2015 after liquidating assets."
Alvin Richard Bremer — Michigan, 15-00318


ᐅ Cassie Sue Brown, Michigan

Address: 11019 Douglas Dr Allendale, MI 49401-7402

Bankruptcy Case 14-01338-swd Overview: "The bankruptcy record of Cassie Sue Brown from Allendale, MI, shows a Chapter 7 case filed in 2014-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Cassie Sue Brown — Michigan, 14-01338


ᐅ Scott Thomas Cameron, Michigan

Address: 11284 Washington Ave Allendale, MI 49401-9548

Bankruptcy Case 15-04511-swd Summary: "The bankruptcy filing by Scott Thomas Cameron, undertaken in 2015-08-11 in Allendale, MI under Chapter 7, concluded with discharge in Nov 9, 2015 after liquidating assets."
Scott Thomas Cameron — Michigan, 15-04511


ᐅ Richard Lee Carlon, Michigan

Address: 11770 84th Ave Allendale, MI 49401-7501

Concise Description of Bankruptcy Case 15-05274-jwb7: "The case of Richard Lee Carlon in Allendale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Lee Carlon — Michigan, 15-05274


ᐅ Tricia Lynn Carlon, Michigan

Address: 11770 84th Ave Allendale, MI 49401-7501

Bankruptcy Case 15-05274-jwb Summary: "Tricia Lynn Carlon's bankruptcy, initiated in 09/24/2015 and concluded by 12/23/2015 in Allendale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tricia Lynn Carlon — Michigan, 15-05274


ᐅ Kathleen Conroy, Michigan

Address: 11398 Chalet St Allendale, MI 49401

Concise Description of Bankruptcy Case 13-08422-jdg7: "The bankruptcy record of Kathleen Conroy from Allendale, MI, shows a Chapter 7 case filed in 2013-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 02/03/2014."
Kathleen Conroy — Michigan, 13-08422


ᐅ Debra L Coolman, Michigan

Address: 5217 Rich St Lowr Unit Allendale, MI 49401-9537

Concise Description of Bankruptcy Case 15-02389-swd7: "The case of Debra L Coolman in Allendale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra L Coolman — Michigan, 15-02389


ᐅ Anthony F Crowley, Michigan

Address: 9841 84th Ave Allendale, MI 49401-7558

Brief Overview of Bankruptcy Case 14-03168-jrh: "Anthony F Crowley's Chapter 7 bankruptcy, filed in Allendale, MI in 2014-05-02, led to asset liquidation, with the case closing in 07.31.2014."
Anthony F Crowley — Michigan, 14-03168


ᐅ Kimberly Ellen Devos, Michigan

Address: 11738 Sundrop Cir Allendale, MI 49401-8445

Bankruptcy Case 2014-04810-jwb Overview: "The bankruptcy record of Kimberly Ellen Devos from Allendale, MI, shows a Chapter 7 case filed in Jul 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.15.2014."
Kimberly Ellen Devos — Michigan, 2014-04810


ᐅ Traci L Devowe, Michigan

Address: 11084 Lance Ave Allendale, MI 49401-8308

Brief Overview of Bankruptcy Case 14-06390-jwb: "The bankruptcy filing by Traci L Devowe, undertaken in 10.02.2014 in Allendale, MI under Chapter 7, concluded with discharge in 12/31/2014 after liquidating assets."
Traci L Devowe — Michigan, 14-06390


ᐅ Kori Michael Dewitt, Michigan

Address: PO Box 372 Allendale, MI 49401-0372

Snapshot of U.S. Bankruptcy Proceeding Case 16-00367-jwb: "Kori Michael Dewitt's Chapter 7 bankruptcy, filed in Allendale, MI in 2016-01-28, led to asset liquidation, with the case closing in 2016-04-27."
Kori Michael Dewitt — Michigan, 16-00367


ᐅ Daniel Joseph Deyman, Michigan

Address: 4460 Oakland Dr Allendale, MI 49401-8817

Concise Description of Bankruptcy Case 14-00369-jdg7: "In a Chapter 7 bankruptcy case, Daniel Joseph Deyman from Allendale, MI, saw his proceedings start in 01/26/2014 and complete by Apr 26, 2014, involving asset liquidation."
Daniel Joseph Deyman — Michigan, 14-00369


ᐅ Michael A Dornak, Michigan

Address: 11687 Brookridge Dr Allendale, MI 49401-7417

Concise Description of Bankruptcy Case 16-03021-swd7: "Allendale, MI resident Michael A Dornak's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Michael A Dornak — Michigan, 16-03021


ᐅ Rachel A Dornak, Michigan

Address: 11687 Brookridge Dr Allendale, MI 49401-7417

Bankruptcy Case 16-03021-swd Overview: "Rachel A Dornak's Chapter 7 bankruptcy, filed in Allendale, MI in June 2016, led to asset liquidation, with the case closing in 08.30.2016."
Rachel A Dornak — Michigan, 16-03021


ᐅ Jodi Elaine Duyst, Michigan

Address: 7765 Buchanan St Apt A2 Allendale, MI 49401-8777

Bankruptcy Case 14-04941-jwb Overview: "The bankruptcy filing by Jodi Elaine Duyst, undertaken in Jul 24, 2014 in Allendale, MI under Chapter 7, concluded with discharge in 2014-10-22 after liquidating assets."
Jodi Elaine Duyst — Michigan, 14-04941


ᐅ Janice Marie Dykstra, Michigan

Address: 4703 Ottawa Creek Dr Allendale, MI 49401-9201

Snapshot of U.S. Bankruptcy Proceeding Case 15-01701-jwb: "In Allendale, MI, Janice Marie Dykstra filed for Chapter 7 bankruptcy in 2015-03-24. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-22."
Janice Marie Dykstra — Michigan, 15-01701


ᐅ Willard Junior Ensing, Michigan

Address: 11397 Pebble Dr Allendale, MI 49401

Bankruptcy Case 13-03784-jdg Overview: "The case of Willard Junior Ensing in Allendale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Willard Junior Ensing — Michigan, 13-03784


ᐅ Peter C Freeman, Michigan

Address: 11695 60th Ave Allendale, MI 49401-8426

Snapshot of U.S. Bankruptcy Proceeding Case 14-07660-jwb: "In a Chapter 7 bankruptcy case, Peter C Freeman from Allendale, MI, saw his proceedings start in December 2014 and complete by March 11, 2015, involving asset liquidation."
Peter C Freeman — Michigan, 14-07660


ᐅ Gary Patrick Grose, Michigan

Address: 11630 60th Ave Allendale, MI 49401

Bankruptcy Case 13-05622-swd Summary: "Gary Patrick Grose's bankruptcy, initiated in Jul 11, 2013 and concluded by 2013-10-15 in Allendale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Patrick Grose — Michigan, 13-05622


ᐅ Joshua Randall Hayes, Michigan

Address: 5638 Country View Dr Allendale, MI 49401-9321

Snapshot of U.S. Bankruptcy Proceeding Case 14-00155-swd: "Joshua Randall Hayes's bankruptcy, initiated in Jan 14, 2014 and concluded by April 14, 2014 in Allendale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Randall Hayes — Michigan, 14-00155


ᐅ Pamela Ann Helder, Michigan

Address: 5128 Mt Holiday Ln Allendale, MI 49401-8101

Concise Description of Bankruptcy Case 15-03137-jwb7: "Allendale, MI resident Pamela Ann Helder's May 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 25, 2015."
Pamela Ann Helder — Michigan, 15-03137


ᐅ Jon Holman, Michigan

Address: 10849 Black Cherry Dr Allendale, MI 49401

Bankruptcy Case 13-01051-swd Summary: "Allendale, MI resident Jon Holman's Feb 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 21, 2013."
Jon Holman — Michigan, 13-01051


ᐅ Mary C Hubbard, Michigan

Address: 11328 Sugar Loaf Ave Allendale, MI 49401-9589

Bankruptcy Case 15-04376-jwb Overview: "The bankruptcy filing by Mary C Hubbard, undertaken in 08/01/2015 in Allendale, MI under Chapter 7, concluded with discharge in 2015-10-30 after liquidating assets."
Mary C Hubbard — Michigan, 15-04376


ᐅ Phillip Huff, Michigan

Address: 6425 Mista Dr Allendale, MI 49401-8410

Bankruptcy Case 16-03809-jwb Overview: "The bankruptcy filing by Phillip Huff, undertaken in 2016-07-22 in Allendale, MI under Chapter 7, concluded with discharge in 10/20/2016 after liquidating assets."
Phillip Huff — Michigan, 16-03809


ᐅ James Hylen, Michigan

Address: 5827 Lake Michigan Dr Allendale, MI 49401

Concise Description of Bankruptcy Case 13-06726-swd7: "The case of James Hylen in Allendale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Hylen — Michigan, 13-06726


ᐅ Chad Jeffrey Idsinga, Michigan

Address: 9766 96th Ave Allendale, MI 49401

Bankruptcy Case 13-05552-swd Overview: "In a Chapter 7 bankruptcy case, Chad Jeffrey Idsinga from Allendale, MI, saw his proceedings start in 07/09/2013 and complete by 10.13.2013, involving asset liquidation."
Chad Jeffrey Idsinga — Michigan, 13-05552


ᐅ Tomie L Jackson, Michigan

Address: 11036 Summerbrook Ct Allendale, MI 49401-8403

Bankruptcy Case 16-03884-jwb Summary: "In Allendale, MI, Tomie L Jackson filed for Chapter 7 bankruptcy in 2016-07-26. This case, involving liquidating assets to pay off debts, was resolved by 2016-10-24."
Tomie L Jackson — Michigan, 16-03884


ᐅ Barbara Kamasinski, Michigan

Address: 6595 Mista Ct Allendale, MI 49401-9220

Bankruptcy Case 15-04130-jwb Overview: "In a Chapter 7 bankruptcy case, Barbara Kamasinski from Allendale, MI, saw her proceedings start in 07.22.2015 and complete by 2015-10-20, involving asset liquidation."
Barbara Kamasinski — Michigan, 15-04130


ᐅ Janice Lynn Kiogima, Michigan

Address: 8431 Lake Michigan Dr Allendale, MI 49401-7532

Bankruptcy Case 15-05711-swd Summary: "In Allendale, MI, Janice Lynn Kiogima filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/14/2016."
Janice Lynn Kiogima — Michigan, 15-05711


ᐅ Louis James Kiogima, Michigan

Address: 8431 Lake Michigan Dr Allendale, MI 49401-7532

Brief Overview of Bankruptcy Case 15-05711-swd: "The bankruptcy filing by Louis James Kiogima, undertaken in 10/16/2015 in Allendale, MI under Chapter 7, concluded with discharge in January 14, 2016 after liquidating assets."
Louis James Kiogima — Michigan, 15-05711


ᐅ Steven T Koetje, Michigan

Address: 10777 Black Cherry Dr Allendale, MI 49401

Brief Overview of Bankruptcy Case 13-09396-jdg: "The bankruptcy record of Steven T Koetje from Allendale, MI, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.18.2014."
Steven T Koetje — Michigan, 13-09396


ᐅ Loretta M Lafata, Michigan

Address: 11473 Boyne Blvd Allendale, MI 49401-9552

Concise Description of Bankruptcy Case 16-02948-jwb7: "Loretta M Lafata's bankruptcy, initiated in May 31, 2016 and concluded by 08/29/2016 in Allendale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loretta M Lafata — Michigan, 16-02948


ᐅ Craig Allen Lick, Michigan

Address: PO Box 327 Allendale, MI 49401-0327

Brief Overview of Bankruptcy Case 16-01653-jwb: "Craig Allen Lick's Chapter 7 bankruptcy, filed in Allendale, MI in Mar 29, 2016, led to asset liquidation, with the case closing in 06/27/2016."
Craig Allen Lick — Michigan, 16-01653


ᐅ Jeffrey A Lynema, Michigan

Address: 11437 56th Ave Allendale, MI 49401-9157

Concise Description of Bankruptcy Case 15-00876-jwb7: "Jeffrey A Lynema's Chapter 7 bankruptcy, filed in Allendale, MI in February 2015, led to asset liquidation, with the case closing in 05.21.2015."
Jeffrey A Lynema — Michigan, 15-00876


ᐅ Karen S Lynema, Michigan

Address: 11437 56th Ave Allendale, MI 49401-9157

Bankruptcy Case 15-00876-jwb Summary: "In Allendale, MI, Karen S Lynema filed for Chapter 7 bankruptcy in 02.20.2015. This case, involving liquidating assets to pay off debts, was resolved by 05.21.2015."
Karen S Lynema — Michigan, 15-00876


ᐅ Sherry L Mcnamara, Michigan

Address: 11015 Jordan Ct Allendale, MI 49401

Bankruptcy Case 13-01518-jrh Overview: "The bankruptcy record of Sherry L Mcnamara from Allendale, MI, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.04.2013."
Sherry L Mcnamara — Michigan, 13-01518


ᐅ Jose Luis Menchaca, Michigan

Address: 10517 52nd Ave Allendale, MI 49401-7343

Bankruptcy Case 15-06821-jwb Overview: "Jose Luis Menchaca's Chapter 7 bankruptcy, filed in Allendale, MI in 12.17.2015, led to asset liquidation, with the case closing in 2016-03-16."
Jose Luis Menchaca — Michigan, 15-06821


ᐅ Tammy Marie Menchaca, Michigan

Address: 10517 52nd Ave Allendale, MI 49401-7343

Bankruptcy Case 15-06821-jwb Overview: "The bankruptcy filing by Tammy Marie Menchaca, undertaken in 12/17/2015 in Allendale, MI under Chapter 7, concluded with discharge in 2016-03-16 after liquidating assets."
Tammy Marie Menchaca — Michigan, 15-06821


ᐅ Mark Edward Meranda, Michigan

Address: 10723 60th Ave Allendale, MI 49401-8356

Snapshot of U.S. Bankruptcy Proceeding Case 15-00537-jwb: "In a Chapter 7 bankruptcy case, Mark Edward Meranda from Allendale, MI, saw their proceedings start in 2015-02-05 and complete by May 6, 2015, involving asset liquidation."
Mark Edward Meranda — Michigan, 15-00537


ᐅ Ashley Elizabeth Merrick, Michigan

Address: PO Box 424 Allendale, MI 49401-0424

Bankruptcy Case 15-05909-jwb Overview: "The bankruptcy record of Ashley Elizabeth Merrick from Allendale, MI, shows a Chapter 7 case filed in 2015-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-26."
Ashley Elizabeth Merrick — Michigan, 15-05909


ᐅ Eric Townsend Mick, Michigan

Address: 5045 Casper Ave Allendale, MI 49401-9559

Brief Overview of Bankruptcy Case 15-02280-jwb: "Allendale, MI resident Eric Townsend Mick's Apr 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/14/2015."
Eric Townsend Mick — Michigan, 15-02280


ᐅ Kiarra D Moore, Michigan

Address: 11378 48th Ave Apt A103 Allendale, MI 49401-9289

Bankruptcy Case 16-00723-jwb Overview: "The bankruptcy record of Kiarra D Moore from Allendale, MI, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.18.2016."
Kiarra D Moore — Michigan, 16-00723


ᐅ Elizabeth Niemi, Michigan

Address: 5673 Mary Eliz Dr Allendale, MI 49401-8319

Concise Description of Bankruptcy Case 14-13494-PGH7: "Elizabeth Niemi's bankruptcy, initiated in 2014-02-14 and concluded by May 15, 2014 in Allendale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Niemi — Michigan, 14-13494


ᐅ Carol Ann Noykos, Michigan

Address: 5275 Fillmore St Allendale, MI 49401-9323

Concise Description of Bankruptcy Case 14-07981-jwb7: "Carol Ann Noykos's Chapter 7 bankruptcy, filed in Allendale, MI in 2014-12-31, led to asset liquidation, with the case closing in 03.31.2015."
Carol Ann Noykos — Michigan, 14-07981


ᐅ Duane Francis Noykos, Michigan

Address: 5275 Fillmore St Allendale, MI 49401-9323

Snapshot of U.S. Bankruptcy Proceeding Case 14-07981-jwb: "Duane Francis Noykos's Chapter 7 bankruptcy, filed in Allendale, MI in 12.31.2014, led to asset liquidation, with the case closing in March 31, 2015."
Duane Francis Noykos — Michigan, 14-07981


ᐅ Aquino Mario Alberto Parada, Michigan

Address: 6593 Mista Dr Apt 26 Allendale, MI 49401-9462

Concise Description of Bankruptcy Case 15-01827-swd7: "The bankruptcy record of Aquino Mario Alberto Parada from Allendale, MI, shows a Chapter 7 case filed in 03.27.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/25/2015."
Aquino Mario Alberto Parada — Michigan, 15-01827


ᐅ Paula Pitsch, Michigan

Address: 11779 Sundrop Cir Allendale, MI 49401-8446

Brief Overview of Bankruptcy Case 15-04560-jwb: "The bankruptcy filing by Paula Pitsch, undertaken in August 13, 2015 in Allendale, MI under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Paula Pitsch — Michigan, 15-04560


ᐅ Joshua M Powell, Michigan

Address: 5061 Squaw Valley Ave Allendale, MI 49401

Snapshot of U.S. Bankruptcy Proceeding Case 13-07910-jdg: "Joshua M Powell's Chapter 7 bankruptcy, filed in Allendale, MI in October 2013, led to asset liquidation, with the case closing in Jan 12, 2014."
Joshua M Powell — Michigan, 13-07910


ᐅ Todd Allen Pratt, Michigan

Address: 11025 Skyway Ln Allendale, MI 49401-9607

Concise Description of Bankruptcy Case 09-10372-swd7: "The bankruptcy record for Todd Allen Pratt from Allendale, MI, under Chapter 13, filed in 08.31.2009, involved setting up a repayment plan, finalized by January 2014."
Todd Allen Pratt — Michigan, 09-10372


ᐅ Patricia Ann Pratt, Michigan

Address: 11025 Skyway Ln Allendale, MI 49401-9607

Concise Description of Bankruptcy Case 09-10372-swd7: "Chapter 13 bankruptcy for Patricia Ann Pratt in Allendale, MI began in 2009-08-31, focusing on debt restructuring, concluding with plan fulfillment in 2014-01-17."
Patricia Ann Pratt — Michigan, 09-10372


ᐅ Douglas Henry Regnerus, Michigan

Address: 7254 Barn Owl Ln Allendale, MI 49401-8080

Concise Description of Bankruptcy Case 07-01262-jdg7: "Chapter 13 bankruptcy for Douglas Henry Regnerus in Allendale, MI began in 02/23/2007, focusing on debt restructuring, concluding with plan fulfillment in 10.03.2012."
Douglas Henry Regnerus — Michigan, 07-01262


ᐅ Donald Anthony Rosloniec, Michigan

Address: 10837 64th Ave Allendale, MI 49401-9777

Bankruptcy Case 14-07730-swd Overview: "In Allendale, MI, Donald Anthony Rosloniec filed for Chapter 7 bankruptcy in 12.15.2014. This case, involving liquidating assets to pay off debts, was resolved by 03.15.2015."
Donald Anthony Rosloniec — Michigan, 14-07730


ᐅ Jessie Lynn Rosloniec, Michigan

Address: 10837 64th Ave Allendale, MI 49401-9777

Bankruptcy Case 14-07730-swd Overview: "In Allendale, MI, Jessie Lynn Rosloniec filed for Chapter 7 bankruptcy in 12.15.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-15."
Jessie Lynn Rosloniec — Michigan, 14-07730


ᐅ Ricky Alan Russell, Michigan

Address: 5510 Jordan St Allendale, MI 49401

Concise Description of Bankruptcy Case 13-01091-swd7: "Ricky Alan Russell's bankruptcy, initiated in 2013-02-15 and concluded by 2013-05-22 in Allendale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky Alan Russell — Michigan, 13-01091


ᐅ Stacie Jane Schmidt, Michigan

Address: PO Box 172 Allendale, MI 49401

Bankruptcy Case 13-07427-jdg Overview: "Stacie Jane Schmidt's bankruptcy, initiated in 09/19/2013 and concluded by 2013-12-24 in Allendale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacie Jane Schmidt — Michigan, 13-07427


ᐅ Matthew Eugene Schooley, Michigan

Address: 5158 Mt St Ann St Allendale, MI 49401-9139

Bankruptcy Case 09-07635-jdg Summary: "Matthew Eugene Schooley's Chapter 13 bankruptcy in Allendale, MI started in June 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 03.15.2013."
Matthew Eugene Schooley — Michigan, 09-07635


ᐅ Elizabeth Ann Schwallier, Michigan

Address: 11743 Sundrop Cir Allendale, MI 49401

Bankruptcy Case 13-04944-jdg Summary: "Elizabeth Ann Schwallier's bankruptcy, initiated in 2013-06-14 and concluded by 2013-09-23 in Allendale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Ann Schwallier — Michigan, 13-04944


ᐅ Gloria A Secord, Michigan

Address: 11473 Boyne Blvd Allendale, MI 49401-9552

Brief Overview of Bankruptcy Case 16-02514-jwb: "In a Chapter 7 bankruptcy case, Gloria A Secord from Allendale, MI, saw her proceedings start in May 4, 2016 and complete by Aug 2, 2016, involving asset liquidation."
Gloria A Secord — Michigan, 16-02514


ᐅ Jeffrey E Secord, Michigan

Address: 11473 Boyne Blvd Allendale, MI 49401-9552

Brief Overview of Bankruptcy Case 16-02514-jwb: "Allendale, MI resident Jeffrey E Secord's 2016-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2, 2016."
Jeffrey E Secord — Michigan, 16-02514


ᐅ Amy Lynn Seeley, Michigan

Address: 12214 40th Ave Allendale, MI 49401-9168

Snapshot of U.S. Bankruptcy Proceeding Case 14-05094-swd: "In Allendale, MI, Amy Lynn Seeley filed for Chapter 7 bankruptcy in July 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 28, 2014."
Amy Lynn Seeley — Michigan, 14-05094


ᐅ Kenneth John Seeley, Michigan

Address: 12214 40th Ave Allendale, MI 49401-9168

Concise Description of Bankruptcy Case 2014-05094-swd7: "Kenneth John Seeley's Chapter 7 bankruptcy, filed in Allendale, MI in 07.30.2014, led to asset liquidation, with the case closing in 10.28.2014."
Kenneth John Seeley — Michigan, 2014-05094


ᐅ Lynn Sue Smith, Michigan

Address: 10723 60th Ave Allendale, MI 49401-8356

Concise Description of Bankruptcy Case 15-00537-jwb7: "Lynn Sue Smith's bankruptcy, initiated in 2015-02-05 and concluded by 05/06/2015 in Allendale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynn Sue Smith — Michigan, 15-00537


ᐅ Earl Forrest Smith, Michigan

Address: 6880 Fillmore St Allendale, MI 49401

Bankruptcy Case 13-07557-jdg Overview: "Allendale, MI resident Earl Forrest Smith's 09.25.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.30.2013."
Earl Forrest Smith — Michigan, 13-07557


ᐅ Matthew John Smits, Michigan

Address: 10897 48th Ave Unit K1 Allendale, MI 49401-8163

Bankruptcy Case 11-03128-8-RDD Summary: "Apr 21, 2011 marked the beginning of Matthew John Smits's Chapter 13 bankruptcy in Allendale, MI, entailing a structured repayment schedule, completed by Aug 22, 2012."
Matthew John Smits — Michigan, 11-03128-8


ᐅ Jacob Leland Stewart, Michigan

Address: 11710 Brookridge Dr Allendale, MI 49401-7429

Concise Description of Bankruptcy Case 16-02343-jwb7: "In Allendale, MI, Jacob Leland Stewart filed for Chapter 7 bankruptcy in Apr 28, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2016."
Jacob Leland Stewart — Michigan, 16-02343


ᐅ Sheila R Taylor, Michigan

Address: 8527 Lake Michigan Dr Allendale, MI 49401-7533

Concise Description of Bankruptcy Case 14-05992-jwb7: "In Allendale, MI, Sheila R Taylor filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by December 11, 2014."
Sheila R Taylor — Michigan, 14-05992


ᐅ Eric L Taylor, Michigan

Address: 11500 60th Ave Allendale, MI 49401-8425

Brief Overview of Bankruptcy Case 14-05992-jwb: "The bankruptcy record of Eric L Taylor from Allendale, MI, shows a Chapter 7 case filed in 2014-09-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-11."
Eric L Taylor — Michigan, 14-05992


ᐅ Troy W Teller, Michigan

Address: 10995 Lance Ave Allendale, MI 49401

Bankruptcy Case 13-01595-swd Overview: "Allendale, MI resident Troy W Teller's 03/01/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 5, 2013."
Troy W Teller — Michigan, 13-01595


ᐅ Roger D Thomas, Michigan

Address: 5303 Windfield Dr Allendale, MI 49401

Bankruptcy Case 13-08686-swd Overview: "The bankruptcy record of Roger D Thomas from Allendale, MI, shows a Chapter 7 case filed in Nov 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.12.2014."
Roger D Thomas — Michigan, 13-08686


ᐅ Becky Lee Tiano, Michigan

Address: 5552 Jordan St Allendale, MI 49401-8305

Brief Overview of Bankruptcy Case 14-00265-jdg: "Becky Lee Tiano's bankruptcy, initiated in Jan 21, 2014 and concluded by April 21, 2014 in Allendale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Becky Lee Tiano — Michigan, 14-00265


ᐅ Amanda Suelynn Vaivada, Michigan

Address: 11056 Summerbrook Ct Allendale, MI 49401-8403

Concise Description of Bankruptcy Case 15-03911-jwb7: "In a Chapter 7 bankruptcy case, Amanda Suelynn Vaivada from Allendale, MI, saw her proceedings start in July 9, 2015 and complete by 10.07.2015, involving asset liquidation."
Amanda Suelynn Vaivada — Michigan, 15-03911


ᐅ Russell John Vaivada, Michigan

Address: 11280 Sugar Loaf Ave Allendale, MI 49401-9564

Concise Description of Bankruptcy Case 15-03911-jwb7: "Russell John Vaivada's Chapter 7 bankruptcy, filed in Allendale, MI in 07/09/2015, led to asset liquidation, with the case closing in 2015-10-07."
Russell John Vaivada — Michigan, 15-03911


ᐅ Kevin J Vanhuizen, Michigan

Address: 11304 Brown Ave Allendale, MI 49401

Brief Overview of Bankruptcy Case 13-02592-jdg: "Kevin J Vanhuizen's Chapter 7 bankruptcy, filed in Allendale, MI in Mar 28, 2013, led to asset liquidation, with the case closing in 2013-07-02."
Kevin J Vanhuizen — Michigan, 13-02592


ᐅ Maggie M Velazquez, Michigan

Address: 11284 68th Ave Allendale, MI 49401

Snapshot of U.S. Bankruptcy Proceeding Case 13-07331-jdg: "Maggie M Velazquez's bankruptcy, initiated in 09.16.2013 and concluded by Dec 21, 2013 in Allendale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maggie M Velazquez — Michigan, 13-07331


ᐅ Robert B Webster, Michigan

Address: 5960 Country View Dr Allendale, MI 49401-9200

Concise Description of Bankruptcy Case 09-00227-jdg7: "In their Chapter 13 bankruptcy case filed in 2009-01-13, Allendale, MI's Robert B Webster agreed to a debt repayment plan, which was successfully completed by 06.13.2013."
Robert B Webster — Michigan, 09-00227


ᐅ Katrina Marie White, Michigan

Address: 5153 Circleview Dr Allendale, MI 49401-8052

Concise Description of Bankruptcy Case 15-01697-jwb7: "In Allendale, MI, Katrina Marie White filed for Chapter 7 bankruptcy in 2015-03-24. This case, involving liquidating assets to pay off debts, was resolved by 06.22.2015."
Katrina Marie White — Michigan, 15-01697