personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Caledonia, 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 Jr Felix Victor Andino, Michigan

Address: 6619 Crystal Downes Dr SE Caledonia, MI 49316-9090

Brief Overview of Bankruptcy Case 09-11953-jdg: "Jr Felix Victor Andino's Chapter 13 bankruptcy in Caledonia, MI started in 10.12.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in September 24, 2013."
Jr Felix Victor Andino — Michigan, 09-11953


ᐅ Michelle Andrews, Michigan

Address: 7378 Curry St SE Caledonia, MI 49316-9796

Concise Description of Bankruptcy Case 15-02494-jwb7: "The bankruptcy record of Michelle Andrews from Caledonia, MI, shows a Chapter 7 case filed in Apr 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 23, 2015."
Michelle Andrews — Michigan, 15-02494


ᐅ John Phaisith Anongdeth, Michigan

Address: 1522 Fairwood Ct SE Caledonia, MI 49316-8176

Bankruptcy Case 16-02373-jtg Summary: "Caledonia, MI resident John Phaisith Anongdeth's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/28/2016."
John Phaisith Anongdeth — Michigan, 16-02373


ᐅ Phaisith John Anongdeth, Michigan

Address: 1522 Fairwood Ct SE Caledonia, MI 49316-8176

Concise Description of Bankruptcy Case 14-01382-jrh7: "In Caledonia, MI, Phaisith John Anongdeth filed for Chapter 7 bankruptcy in 03/05/2014. This case, involving liquidating assets to pay off debts, was resolved by June 3, 2014."
Phaisith John Anongdeth — Michigan, 14-01382


ᐅ Tracy Lee Antcliff, Michigan

Address: 8085 Cameron Ct SE Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 13-07361-jrh: "The bankruptcy filing by Tracy Lee Antcliff, undertaken in Sep 17, 2013 in Caledonia, MI under Chapter 7, concluded with discharge in 2013-12-22 after liquidating assets."
Tracy Lee Antcliff — Michigan, 13-07361


ᐅ Joseph Anthony, Michigan

Address: 2258 Spyglass Dr SE Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 10-10605-jdg: "The bankruptcy filing by Joseph Anthony, undertaken in Aug 31, 2010 in Caledonia, MI under Chapter 7, concluded with discharge in 2010-12-05 after liquidating assets."
Joseph Anthony — Michigan, 10-10605


ᐅ Fedaya I Aqel, Michigan

Address: 9069 Costner Dr SE Caledonia, MI 49316-9747

Concise Description of Bankruptcy Case 15-01635-jwb7: "Fedaya I Aqel's bankruptcy, initiated in 03/23/2015 and concluded by 06/21/2015 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fedaya I Aqel — Michigan, 15-01635


ᐅ Brian K Avery, Michigan

Address: 3500 Millrace St SE Caledonia, MI 49316

Bankruptcy Case 13-07655-swd Summary: "Caledonia, MI resident Brian K Avery's 2013-09-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-01."
Brian K Avery — Michigan, 13-07655


ᐅ Gary L Baar, Michigan

Address: 6874 Hammond Ave SE Caledonia, MI 49316

Bankruptcy Case 11-07366-swd Summary: "Caledonia, MI resident Gary L Baar's Jul 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 11, 2011."
Gary L Baar — Michigan, 11-07366


ᐅ Gregory Jay Baar, Michigan

Address: 3880 76th St SE Caledonia, MI 49316

Brief Overview of Bankruptcy Case 12-01703-swd: "In Caledonia, MI, Gregory Jay Baar filed for Chapter 7 bankruptcy in February 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 3, 2012."
Gregory Jay Baar — Michigan, 12-01703


ᐅ Emilio Badalamenti, Michigan

Address: 1754 S Park Dr SE Caledonia, MI 49316-7503

Concise Description of Bankruptcy Case 2014-04978-jwb7: "The bankruptcy filing by Emilio Badalamenti, undertaken in 2014-07-25 in Caledonia, MI under Chapter 7, concluded with discharge in October 23, 2014 after liquidating assets."
Emilio Badalamenti — Michigan, 2014-04978


ᐅ Shelly Sue Badalamenti, Michigan

Address: 1754 S Park Dr SE Caledonia, MI 49316-7503

Bankruptcy Case 14-04978-jwb Overview: "The case of Shelly Sue Badalamenti in Caledonia, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelly Sue Badalamenti — Michigan, 14-04978


ᐅ Amy Banning, Michigan

Address: 229 Kinsey Ave SE Caledonia, MI 49316

Bankruptcy Case 10-14431-jrh Overview: "Amy Banning's Chapter 7 bankruptcy, filed in Caledonia, MI in December 7, 2010, led to asset liquidation, with the case closing in March 2011."
Amy Banning — Michigan, 10-14431


ᐅ David S Barnes, Michigan

Address: 2507 Crystal Meadows St SE Caledonia, MI 49316

Bankruptcy Case 13-08329-jdg Overview: "The bankruptcy filing by David S Barnes, undertaken in October 2013 in Caledonia, MI under Chapter 7, concluded with discharge in January 30, 2014 after liquidating assets."
David S Barnes — Michigan, 13-08329


ᐅ Larry Barrett, Michigan

Address: 6054 W Fieldstone Hills Dr SE Apt 6 Caledonia, MI 49316

Brief Overview of Bankruptcy Case 09-13299-jrh: "The bankruptcy record of Larry Barrett from Caledonia, MI, shows a Chapter 7 case filed in 2009-11-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-14."
Larry Barrett — Michigan, 09-13299


ᐅ Timothy Barry, Michigan

Address: 7400 Hometown Ct SE Caledonia, MI 49316

Bankruptcy Case 10-14538-jdg Summary: "In Caledonia, MI, Timothy Barry filed for Chapter 7 bankruptcy in 12/10/2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Timothy Barry — Michigan, 10-14538


ᐅ Rodney L Belknap, Michigan

Address: 6215 Montmorency Dr SE Caledonia, MI 49316-8062

Bankruptcy Case 10-01999-swd Overview: "Rodney L Belknap's Chapter 13 bankruptcy in Caledonia, MI started in 02/23/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in September 9, 2013."
Rodney L Belknap — Michigan, 10-01999


ᐅ Robert Bellgraph, Michigan

Address: 7390 Hammond Ave SE Caledonia, MI 49316

Brief Overview of Bankruptcy Case 09-14790-jrh: "In a Chapter 7 bankruptcy case, Robert Bellgraph from Caledonia, MI, saw their proceedings start in December 21, 2009 and complete by 03/27/2010, involving asset liquidation."
Robert Bellgraph — Michigan, 09-14790


ᐅ Lori Ann Bergy, Michigan

Address: 1736 Sweet Grass Dr SE Caledonia, MI 49316

Concise Description of Bankruptcy Case 13-08268-jdg7: "The bankruptcy filing by Lori Ann Bergy, undertaken in 2013-10-24 in Caledonia, MI under Chapter 7, concluded with discharge in 2014-01-28 after liquidating assets."
Lori Ann Bergy — Michigan, 13-08268


ᐅ Richard Betz, Michigan

Address: 442 Greenview Dr Caledonia, MI 49316

Bankruptcy Case 10-13362-swd Summary: "In a Chapter 7 bankruptcy case, Richard Betz from Caledonia, MI, saw their proceedings start in 11/10/2010 and complete by 02/14/2011, involving asset liquidation."
Richard Betz — Michigan, 10-13362


ᐅ Julie Marie Beute, Michigan

Address: 3337 MILLPOND DR SE Caledonia, MI 49316

Brief Overview of Bankruptcy Case 12-03609-jrh: "The bankruptcy filing by Julie Marie Beute, undertaken in 04/13/2012 in Caledonia, MI under Chapter 7, concluded with discharge in 07/18/2012 after liquidating assets."
Julie Marie Beute — Michigan, 12-03609


ᐅ Daniel Ralph Bischoff, Michigan

Address: PO Box 365 Caledonia, MI 49316

Bankruptcy Case 11-10635-jrh Summary: "The case of Daniel Ralph Bischoff in Caledonia, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Ralph Bischoff — Michigan, 11-10635


ᐅ Michael J Boafo, Michigan

Address: 9863 Kalamazoo Ave SE Caledonia, MI 49316-8265

Bankruptcy Case 15-02299-jwb Summary: "Michael J Boafo's Chapter 7 bankruptcy, filed in Caledonia, MI in 2015-04-16, led to asset liquidation, with the case closing in July 2015."
Michael J Boafo — Michigan, 15-02299


ᐅ Harlan Gene Bolt, Michigan

Address: 6881 N Noffke Dr Caledonia, MI 49316

Bankruptcy Case 11-03724-jdg Summary: "Harlan Gene Bolt's Chapter 7 bankruptcy, filed in Caledonia, MI in 2011-04-01, led to asset liquidation, with the case closing in 07/06/2011."
Harlan Gene Bolt — Michigan, 11-03724


ᐅ Randal Wayne Bouma, Michigan

Address: 6600 Crystal Downes Dr SE Caledonia, MI 49316

Bankruptcy Case 11-05175-jdg Summary: "The bankruptcy record of Randal Wayne Bouma from Caledonia, MI, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.09.2011."
Randal Wayne Bouma — Michigan, 11-05175


ᐅ Rothenthaler Linda B Bouma, Michigan

Address: 7250 Equine Ln SE Caledonia, MI 49316

Concise Description of Bankruptcy Case 12-10884-swd7: "The case of Rothenthaler Linda B Bouma in Caledonia, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rothenthaler Linda B Bouma — Michigan, 12-10884


ᐅ Forrest J Bowden, Michigan

Address: 3392 Millpond Dr SE Caledonia, MI 49316

Bankruptcy Case 13-08007-jrh Overview: "Caledonia, MI resident Forrest J Bowden's October 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 15, 2014."
Forrest J Bowden — Michigan, 13-08007


ᐅ Joseph Philip Bowen, Michigan

Address: 4671 5th St Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 11-08660-swd: "The bankruptcy record of Joseph Philip Bowen from Caledonia, MI, shows a Chapter 7 case filed in 2011-08-18. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 22, 2011."
Joseph Philip Bowen — Michigan, 11-08660


ᐅ Deon L Boyd, Michigan

Address: 5935 76th St SE Caledonia, MI 49316-8207

Bankruptcy Case 14-05484-jwb Summary: "The case of Deon L Boyd in Caledonia, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deon L Boyd — Michigan, 14-05484


ᐅ Cheryl A Boyd, Michigan

Address: 5935 76th St SE Caledonia, MI 49316-8207

Bankruptcy Case 14-05484-jwb Overview: "The bankruptcy filing by Cheryl A Boyd, undertaken in 2014-08-19 in Caledonia, MI under Chapter 7, concluded with discharge in 2014-11-17 after liquidating assets."
Cheryl A Boyd — Michigan, 14-05484


ᐅ Richard Dale Brubacher, Michigan

Address: 4091 100th St SE Caledonia, MI 49316

Brief Overview of Bankruptcy Case 11-08383-jdg: "The case of Richard Dale Brubacher in Caledonia, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Dale Brubacher — Michigan, 11-08383


ᐅ Donald Raymond Bunce, Michigan

Address: 6506 Millstream Loop SE Caledonia, MI 49316

Bankruptcy Case 13-06935-swd Overview: "The bankruptcy record of Donald Raymond Bunce from Caledonia, MI, shows a Chapter 7 case filed in 2013-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 4, 2013."
Donald Raymond Bunce — Michigan, 13-06935


ᐅ Shelley Burkett, Michigan

Address: 7336 Old Lantern Dr SE Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 10-09194-jdg: "Caledonia, MI resident Shelley Burkett's 07.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/25/2010."
Shelley Burkett — Michigan, 10-09194


ᐅ Sandra M Bussell, Michigan

Address: 3410 Treadmill Ct SE Caledonia, MI 49316-9164

Bankruptcy Case 14-05603-jwb Summary: "The bankruptcy filing by Sandra M Bussell, undertaken in 08.25.2014 in Caledonia, MI under Chapter 7, concluded with discharge in Nov 23, 2014 after liquidating assets."
Sandra M Bussell — Michigan, 14-05603


ᐅ Janice L Butzke, Michigan

Address: 7469 Ambler Ln SE Caledonia, MI 49316-9765

Snapshot of U.S. Bankruptcy Proceeding Case 15-05956-swd: "The bankruptcy filing by Janice L Butzke, undertaken in Oct 30, 2015 in Caledonia, MI under Chapter 7, concluded with discharge in 2016-01-28 after liquidating assets."
Janice L Butzke — Michigan, 15-05956


ᐅ Thomas R Butzke, Michigan

Address: 7469 Ambler Ln SE Caledonia, MI 49316-9765

Brief Overview of Bankruptcy Case 15-05956-swd: "Thomas R Butzke's Chapter 7 bankruptcy, filed in Caledonia, MI in 2015-10-30, led to asset liquidation, with the case closing in Jan 28, 2016."
Thomas R Butzke — Michigan, 15-05956


ᐅ Kenneth Centilli, Michigan

Address: 6648 Gracepoint Dr SE Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 11-03731-jdg: "The bankruptcy filing by Kenneth Centilli, undertaken in April 1, 2011 in Caledonia, MI under Chapter 7, concluded with discharge in 07.06.2011 after liquidating assets."
Kenneth Centilli — Michigan, 11-03731


ᐅ Stephanie Denise Chandler, Michigan

Address: 6070 E Fieldstone Hills Dr SE Unit 12 Caledonia, MI 49316-7564

Bankruptcy Case 15-00150-jwb Overview: "Caledonia, MI resident Stephanie Denise Chandler's January 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 14, 2015."
Stephanie Denise Chandler — Michigan, 15-00150


ᐅ Melissa Margaret Chaplin, Michigan

Address: 302 S Maple St SE Apt H Caledonia, MI 49316

Concise Description of Bankruptcy Case 12-03391-jdg7: "The bankruptcy record of Melissa Margaret Chaplin from Caledonia, MI, shows a Chapter 7 case filed in Apr 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Melissa Margaret Chaplin — Michigan, 12-03391


ᐅ Heath A Chelesvig, Michigan

Address: 5023 108th St SE Caledonia, MI 49316-9445

Bankruptcy Case 16-03811-swd Summary: "Caledonia, MI resident Heath A Chelesvig's Jul 22, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.20.2016."
Heath A Chelesvig — Michigan, 16-03811


ᐅ Trefny A Chelesvig, Michigan

Address: 5023 108th St SE Caledonia, MI 49316-9445

Concise Description of Bankruptcy Case 16-03811-swd7: "Trefny A Chelesvig's Chapter 7 bankruptcy, filed in Caledonia, MI in 07.22.2016, led to asset liquidation, with the case closing in 10/20/2016."
Trefny A Chelesvig — Michigan, 16-03811


ᐅ Susan M Clare, Michigan

Address: 1931 Hollow Creek Dr SE Caledonia, MI 49316

Concise Description of Bankruptcy Case 12-03175-swd7: "Caledonia, MI resident Susan M Clare's 03.31.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/05/2012."
Susan M Clare — Michigan, 12-03175


ᐅ Thomas Coblentz, Michigan

Address: 9379 Kalamazoo Ave SE Caledonia, MI 49316

Bankruptcy Case 09-13108-jdg Summary: "The bankruptcy record of Thomas Coblentz from Caledonia, MI, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Thomas Coblentz — Michigan, 09-13108


ᐅ Krystal Cole, Michigan

Address: 6850 Rosecrest Dr SE Caledonia, MI 49316

Brief Overview of Bankruptcy Case 13-05352-jdg: "Krystal Cole's Chapter 7 bankruptcy, filed in Caledonia, MI in Jun 30, 2013, led to asset liquidation, with the case closing in 10.04.2013."
Krystal Cole — Michigan, 13-05352


ᐅ Davor Colic, Michigan

Address: 8613 S Jasonville Ct SE Caledonia, MI 49316

Bankruptcy Case 11-06357-swd Summary: "The bankruptcy filing by Davor Colic, undertaken in 06.08.2011 in Caledonia, MI under Chapter 7, concluded with discharge in September 12, 2011 after liquidating assets."
Davor Colic — Michigan, 11-06357


ᐅ Dona Jo Collier, Michigan

Address: 163 Mill Ave SE Caledonia, MI 49316-9440

Bankruptcy Case 2014-30829 Summary: "Dona Jo Collier's bankruptcy, initiated in May 2014 and concluded by August 2014 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dona Jo Collier — Michigan, 2014-30829


ᐅ Sue Ann Cook, Michigan

Address: 5531 Colt Dr SE Caledonia, MI 49316-7841

Bankruptcy Case 16-01817-swd Overview: "In a Chapter 7 bankruptcy case, Sue Ann Cook from Caledonia, MI, saw her proceedings start in 04.01.2016 and complete by 2016-06-30, involving asset liquidation."
Sue Ann Cook — Michigan, 16-01817


ᐅ Roland E Cook, Michigan

Address: 10464 Patterson Ave SE Caledonia, MI 49316

Concise Description of Bankruptcy Case 09-11802-jrh7: "Caledonia, MI resident Roland E Cook's Oct 7, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Roland E Cook — Michigan, 09-11802


ᐅ Jack E Cook, Michigan

Address: 5531 Colt Dr SE Caledonia, MI 49316-7841

Snapshot of U.S. Bankruptcy Proceeding Case 16-01817-swd: "Caledonia, MI resident Jack E Cook's April 1, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 30, 2016."
Jack E Cook — Michigan, 16-01817


ᐅ Kimberly S Cooper, Michigan

Address: 8346 Jasonville Ct SE Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 11-11704-jrh: "Kimberly S Cooper's bankruptcy, initiated in November 23, 2011 and concluded by February 27, 2012 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly S Cooper — Michigan, 11-11704


ᐅ Debra Lynn Cooper, Michigan

Address: 8656 S Jasonville Ct SE Caledonia, MI 49316

Concise Description of Bankruptcy Case 12-09065-jdg7: "Debra Lynn Cooper's bankruptcy, initiated in 2012-10-11 and concluded by January 15, 2013 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Lynn Cooper — Michigan, 12-09065


ᐅ Carleton Cornils, Michigan

Address: 7416 68th St SE # 2 Caledonia, MI 49316

Concise Description of Bankruptcy Case 10-10598-jdg7: "Carleton Cornils's Chapter 7 bankruptcy, filed in Caledonia, MI in 08.31.2010, led to asset liquidation, with the case closing in 12/13/2010."
Carleton Cornils — Michigan, 10-10598


ᐅ James Lee Couch, Michigan

Address: 6627 Hartman Dr SE Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 12-05434-jdg: "In Caledonia, MI, James Lee Couch filed for Chapter 7 bankruptcy in 2012-06-07. This case, involving liquidating assets to pay off debts, was resolved by 09.11.2012."
James Lee Couch — Michigan, 12-05434


ᐅ Bruce Couturier, Michigan

Address: 7947 Broadmoor Ave SE Caledonia, MI 49316

Bankruptcy Case 10-10751-jrh Overview: "The bankruptcy filing by Bruce Couturier, undertaken in 2010-09-01 in Caledonia, MI under Chapter 7, concluded with discharge in 2010-12-09 after liquidating assets."
Bruce Couturier — Michigan, 10-10751


ᐅ Jason Creadon, Michigan

Address: 6391 Dew Point Ct SE Caledonia, MI 49316-7349

Bankruptcy Case 15-04229-jwb Overview: "Jason Creadon's Chapter 7 bankruptcy, filed in Caledonia, MI in 07/27/2015, led to asset liquidation, with the case closing in 10/25/2015."
Jason Creadon — Michigan, 15-04229


ᐅ Julia Marie Crum, Michigan

Address: 6568 W Mill Run SE Caledonia, MI 49316

Bankruptcy Case 11-10716-jrh Summary: "Caledonia, MI resident Julia Marie Crum's 2011-10-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Julia Marie Crum — Michigan, 11-10716


ᐅ Eugene E Curtiss, Michigan

Address: 10068 Crossroad Cir SE Caledonia, MI 49316

Bankruptcy Case 11-05194-swd Overview: "The case of Eugene E Curtiss in Caledonia, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugene E Curtiss — Michigan, 11-05194


ᐅ Luann Marie Dana, Michigan

Address: 6878 Sienna Dr SE Caledonia, MI 49316

Concise Description of Bankruptcy Case 13-00024-swd7: "The bankruptcy filing by Luann Marie Dana, undertaken in Jan 3, 2013 in Caledonia, MI under Chapter 7, concluded with discharge in Apr 9, 2013 after liquidating assets."
Luann Marie Dana — Michigan, 13-00024


ᐅ Jeffery Darling, Michigan

Address: 6949 Hammond Ave SE Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 13-03527-jdg: "In Caledonia, MI, Jeffery Darling filed for Chapter 7 bankruptcy in 2013-04-25. This case, involving liquidating assets to pay off debts, was resolved by 08.06.2013."
Jeffery Darling — Michigan, 13-03527


ᐅ Roseann Marie Davis, Michigan

Address: 6849 Terra Cotta Dr SE Caledonia, MI 49316

Bankruptcy Case 11-11126-jrh Summary: "Roseann Marie Davis's Chapter 7 bankruptcy, filed in Caledonia, MI in 11.03.2011, led to asset liquidation, with the case closing in February 7, 2012."
Roseann Marie Davis — Michigan, 11-11126


ᐅ Garmeaux Michael Guy De, Michigan

Address: 336 E Main St SE Apt 3 Caledonia, MI 49316

Concise Description of Bankruptcy Case 13-07772-jrh7: "Garmeaux Michael Guy De's Chapter 7 bankruptcy, filed in Caledonia, MI in 2013-10-02, led to asset liquidation, with the case closing in January 6, 2014."
Garmeaux Michael Guy De — Michigan, 13-07772


ᐅ Waal Malefyt Janet Elizabeth De, Michigan

Address: 7128 Anchorage Ct SE Caledonia, MI 49316

Brief Overview of Bankruptcy Case 12-04527-jdg: "Waal Malefyt Janet Elizabeth De's bankruptcy, initiated in 05.09.2012 and concluded by 2012-08-13 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Waal Malefyt Janet Elizabeth De — Michigan, 12-04527


ᐅ Vonda Degood, Michigan

Address: 3325 92nd St SE Caledonia, MI 49316

Brief Overview of Bankruptcy Case 10-02704-swd: "The case of Vonda Degood in Caledonia, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vonda Degood — Michigan, 10-02704


ᐅ Barbara Jeanne Dejong, Michigan

Address: 5128 S Trotter Trl SE Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 11-12678-jrh: "In Caledonia, MI, Barbara Jeanne Dejong filed for Chapter 7 bankruptcy in December 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2, 2012."
Barbara Jeanne Dejong — Michigan, 11-12678


ᐅ Carla Dejonge, Michigan

Address: 2608 84th St SE Caledonia, MI 49316

Bankruptcy Case 10-09323-swd Overview: "In Caledonia, MI, Carla Dejonge filed for Chapter 7 bankruptcy in July 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/02/2010."
Carla Dejonge — Michigan, 10-09323


ᐅ Laverne J Deleeuw, Michigan

Address: 6596 W Mill Run SE Caledonia, MI 49316-7861

Brief Overview of Bankruptcy Case 16-01863-jwb: "The bankruptcy record of Laverne J Deleeuw from Caledonia, MI, shows a Chapter 7 case filed in 2016-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Laverne J Deleeuw — Michigan, 16-01863


ᐅ Laura Denisty, Michigan

Address: 9155 Foecke Dr SE Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 10-01347-swd: "The case of Laura Denisty in Caledonia, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Denisty — Michigan, 10-01347


ᐅ Lerrin Derooy, Michigan

Address: 2261 76th St SE Caledonia, MI 49316

Bankruptcy Case 10-00381-jrh Summary: "The bankruptcy filing by Lerrin Derooy, undertaken in January 2010 in Caledonia, MI under Chapter 7, concluded with discharge in 04.21.2010 after liquidating assets."
Lerrin Derooy — Michigan, 10-00381


ᐅ Claude Dies, Michigan

Address: 8340 Alaska Ave SE Caledonia, MI 49316

Bankruptcy Case 10-08272-jrh Summary: "Claude Dies's Chapter 7 bankruptcy, filed in Caledonia, MI in 2010-06-30, led to asset liquidation, with the case closing in October 4, 2010."
Claude Dies — Michigan, 10-08272


ᐅ Almer Dieterman, Michigan

Address: 7092 Crystal View Dr SE Caledonia, MI 49316

Bankruptcy Case 09-14069-jdg Summary: "In a Chapter 7 bankruptcy case, Almer Dieterman from Caledonia, MI, saw their proceedings start in November 2009 and complete by March 2010, involving asset liquidation."
Almer Dieterman — Michigan, 09-14069


ᐅ Nancy Lynne Dimatteo, Michigan

Address: 7408 MISTY VIEW CT SE Caledonia, MI 49316

Brief Overview of Bankruptcy Case 12-03759-jdg: "The case of Nancy Lynne Dimatteo in Caledonia, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Lynne Dimatteo — Michigan, 12-03759


ᐅ Norbert Dishinger, Michigan

Address: 6149 W Fieldstone Hills Dr SE Apt 3 Caledonia, MI 49316

Concise Description of Bankruptcy Case 09-14822-swd7: "Caledonia, MI resident Norbert Dishinger's December 21, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.27.2010."
Norbert Dishinger — Michigan, 09-14822


ᐅ James Donnelly, Michigan

Address: 3625 Riverbed Ln SE Apt 9 Caledonia, MI 49316

Concise Description of Bankruptcy Case 10-13782-jrh7: "In a Chapter 7 bankruptcy case, James Donnelly from Caledonia, MI, saw their proceedings start in November 22, 2010 and complete by Feb 26, 2011, involving asset liquidation."
James Donnelly — Michigan, 10-13782


ᐅ Darlein R Doughty, Michigan

Address: 3487 76th St SE Caledonia, MI 49316-9113

Bankruptcy Case 15-05072-jwb Summary: "In Caledonia, MI, Darlein R Doughty filed for Chapter 7 bankruptcy in 09/15/2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 14, 2015."
Darlein R Doughty — Michigan, 15-05072


ᐅ John H Doughty, Michigan

Address: 3487 76th St SE Caledonia, MI 49316-9113

Bankruptcy Case 15-05072-jwb Summary: "In a Chapter 7 bankruptcy case, John H Doughty from Caledonia, MI, saw their proceedings start in 09/15/2015 and complete by 2015-12-14, involving asset liquidation."
John H Doughty — Michigan, 15-05072


ᐅ Dawn Downing, Michigan

Address: 7401 Hammond Ave SE Caledonia, MI 49316

Brief Overview of Bankruptcy Case 10-06519-swd: "The bankruptcy record of Dawn Downing from Caledonia, MI, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-28."
Dawn Downing — Michigan, 10-06519


ᐅ Iii William Francis Drueke, Michigan

Address: 3421 PULLMAN CT SE Caledonia, MI 49316

Bankruptcy Case 11-02341-jrh Summary: "The bankruptcy filing by Iii William Francis Drueke, undertaken in March 7, 2011 in Caledonia, MI under Chapter 7, concluded with discharge in 06.11.2011 after liquidating assets."
Iii William Francis Drueke — Michigan, 11-02341


ᐅ Michel Dubois, Michigan

Address: 6684 E Mill Run SE Caledonia, MI 49316

Brief Overview of Bankruptcy Case 10-14495-jrh: "Caledonia, MI resident Michel Dubois's 12.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-15."
Michel Dubois — Michigan, 10-14495


ᐅ April S Dunkelberger, Michigan

Address: 6128 E Fieldstone Hills Dr SE Unit 8 Caledonia, MI 49316-7328

Snapshot of U.S. Bankruptcy Proceeding Case 14-07939-swd: "In Caledonia, MI, April S Dunkelberger filed for Chapter 7 bankruptcy in 12/30/2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
April S Dunkelberger — Michigan, 14-07939


ᐅ Pamela K Dye, Michigan

Address: 6909 Garden View Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 14-05340-jwb: "In Caledonia, MI, Pamela K Dye filed for Chapter 7 bankruptcy in Aug 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 9, 2014."
Pamela K Dye — Michigan, 14-05340


ᐅ Deed O Dyer, Michigan

Address: 4522 Mesa Ct SE Caledonia, MI 49316

Bankruptcy Case 12-01314-jdg Overview: "Caledonia, MI resident Deed O Dyer's Feb 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-23."
Deed O Dyer — Michigan, 12-01314


ᐅ Anna Maria Eckman, Michigan

Address: 5505 Filly Dr SE Caledonia, MI 49316-7849

Brief Overview of Bankruptcy Case 14-06106-jwb: "The bankruptcy record of Anna Maria Eckman from Caledonia, MI, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-18."
Anna Maria Eckman — Michigan, 14-06106


ᐅ Michael Ellens, Michigan

Address: 7999 84th St SE Caledonia, MI 49316

Concise Description of Bankruptcy Case 11-03710-jrh7: "Michael Ellens's bankruptcy, initiated in 2011-04-01 and concluded by 07.06.2011 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Ellens — Michigan, 11-03710


ᐅ Jennifer Raelene Eli Elliott, Michigan

Address: 1725 S Park Dr SE Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 11-09349-jdg: "Jennifer Raelene Eli Elliott's Chapter 7 bankruptcy, filed in Caledonia, MI in Sep 7, 2011, led to asset liquidation, with the case closing in 2011-12-14."
Jennifer Raelene Eli Elliott — Michigan, 11-09349


ᐅ Robert Charles Ellis, Michigan

Address: 8617 S Jasonville Ct SE Caledonia, MI 49316-7808

Bankruptcy Case 15-05240-swd Overview: "The bankruptcy record of Robert Charles Ellis from Caledonia, MI, shows a Chapter 7 case filed in September 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 22, 2015."
Robert Charles Ellis — Michigan, 15-05240


ᐅ Patricia Anne Ellis, Michigan

Address: 8617 S Jasonville Ct SE Caledonia, MI 49316-7808

Bankruptcy Case 15-05240-swd Overview: "Caledonia, MI resident Patricia Anne Ellis's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 22, 2015."
Patricia Anne Ellis — Michigan, 15-05240


ᐅ Pamelor Machelle Elmore, Michigan

Address: 8446 Jasonville Ct SE Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 12-10846-swd: "The bankruptcy filing by Pamelor Machelle Elmore, undertaken in December 2012 in Caledonia, MI under Chapter 7, concluded with discharge in 2013-03-24 after liquidating assets."
Pamelor Machelle Elmore — Michigan, 12-10846


ᐅ Matthew Entrican, Michigan

Address: 6537 Mill Run SE Caledonia, MI 49316

Brief Overview of Bankruptcy Case 10-14275-jdg: "The case of Matthew Entrican in Caledonia, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Entrican — Michigan, 10-14275


ᐅ Linda A Fahling, Michigan

Address: 3291 MILLPOND DR SE Caledonia, MI 49316

Bankruptcy Case 12-04046-swd Summary: "Linda A Fahling's Chapter 7 bankruptcy, filed in Caledonia, MI in April 26, 2012, led to asset liquidation, with the case closing in Jul 31, 2012."
Linda A Fahling — Michigan, 12-04046


ᐅ Michael Farnol, Michigan

Address: 611 Trinity Dr Unit 4 Caledonia, MI 49316

Bankruptcy Case 10-03412-swd Overview: "Michael Farnol's bankruptcy, initiated in 2010-03-19 and concluded by 06/23/2010 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Farnol — Michigan, 10-03412


ᐅ Fontaine Fitzner, Michigan

Address: 5195 N Trotter Trl SE Caledonia, MI 49316-8189

Brief Overview of Bankruptcy Case 14-07719-jwb: "Fontaine Fitzner's bankruptcy, initiated in 12.15.2014 and concluded by 03.15.2015 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fontaine Fitzner — Michigan, 14-07719


ᐅ George Fitzner, Michigan

Address: 5195 N Trotter Trl SE Caledonia, MI 49316-8189

Concise Description of Bankruptcy Case 14-07719-jwb7: "In a Chapter 7 bankruptcy case, George Fitzner from Caledonia, MI, saw his proceedings start in 12.15.2014 and complete by 03.15.2015, involving asset liquidation."
George Fitzner — Michigan, 14-07719


ᐅ Laura Folske, Michigan

Address: 6103 W Fieldstone Hills Dr SE Apt 8 Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 13-09167-jrh: "The bankruptcy record of Laura Folske from Caledonia, MI, shows a Chapter 7 case filed in Dec 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-08."
Laura Folske — Michigan, 13-09167


ᐅ Rodney W Forbes, Michigan

Address: 7870 Duncan Lake Rd Caledonia, MI 49316-9301

Brief Overview of Bankruptcy Case 15-02351-jwb: "Caledonia, MI resident Rodney W Forbes's 04/20/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 19, 2015."
Rodney W Forbes — Michigan, 15-02351


ᐅ Donald J Foreman, Michigan

Address: 3564 68th St SE Caledonia, MI 49316

Bankruptcy Case 12-06349-swd Summary: "The bankruptcy filing by Donald J Foreman, undertaken in July 6, 2012 in Caledonia, MI under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Donald J Foreman — Michigan, 12-06349


ᐅ James W Fowler, Michigan

Address: 4579 E Shore Dr Caledonia, MI 49316-9645

Snapshot of U.S. Bankruptcy Proceeding Case 14-07316-swd: "In Caledonia, MI, James W Fowler filed for Chapter 7 bankruptcy in 2014-11-20. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-18."
James W Fowler — Michigan, 14-07316


ᐅ Herbert Frakes, Michigan

Address: 7126 Hammond Ave SE Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 10-02947-jdg: "The bankruptcy record of Herbert Frakes from Caledonia, MI, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/14/2010."
Herbert Frakes — Michigan, 10-02947


ᐅ Dale Dennis Frantz, Michigan

Address: 438 Greenview Dr Caledonia, MI 49316

Brief Overview of Bankruptcy Case 11-12656-swd: "In a Chapter 7 bankruptcy case, Dale Dennis Frantz from Caledonia, MI, saw their proceedings start in 2011-12-28 and complete by 2012-04-02, involving asset liquidation."
Dale Dennis Frantz — Michigan, 11-12656


ᐅ Leticia Gallarzo, Michigan

Address: 7194 Meadowgrass Ct SE Caledonia, MI 49316

Concise Description of Bankruptcy Case 11-01167-jdg7: "Leticia Gallarzo's Chapter 7 bankruptcy, filed in Caledonia, MI in Feb 8, 2011, led to asset liquidation, with the case closing in 2011-05-15."
Leticia Gallarzo — Michigan, 11-01167


ᐅ Manuela Gallarzo, Michigan

Address: 7194 Meadowgrass Ct SE Caledonia, MI 49316

Bankruptcy Case 13-04142-jrh Summary: "Caledonia, MI resident Manuela Gallarzo's 2013-05-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 30, 2013."
Manuela Gallarzo — Michigan, 13-04142