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 Joe L Garcia, Michigan

Address: 6636 Millstone Dr SE Caledonia, MI 49316

Bankruptcy Case 11-11876-swd Overview: "The bankruptcy record of Joe L Garcia from Caledonia, MI, shows a Chapter 7 case filed in 11.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 5, 2012."
Joe L Garcia — Michigan, 11-11876


ᐅ Valeriy Gevorkyan, Michigan

Address: 6215 Montmorency Dr SE Caledonia, MI 49316

Bankruptcy Case 10-03206-jrh Summary: "Valeriy Gevorkyan's bankruptcy, initiated in Mar 15, 2010 and concluded by 2010-06-19 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valeriy Gevorkyan — Michigan, 10-03206


ᐅ Kenneth A Ghent, Michigan

Address: 1725 Fountainview Ct SE Caledonia, MI 49316

Concise Description of Bankruptcy Case 11-11077-jdg7: "In a Chapter 7 bankruptcy case, Kenneth A Ghent from Caledonia, MI, saw their proceedings start in 11.01.2011 and complete by February 2012, involving asset liquidation."
Kenneth A Ghent — Michigan, 11-11077


ᐅ Shauna Gipe, Michigan

Address: 3066 68th St SE Caledonia, MI 49316

Bankruptcy Case 11-06948-jrh Overview: "Shauna Gipe's bankruptcy, initiated in 06.24.2011 and concluded by 2011-09-28 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shauna Gipe — Michigan, 11-06948


ᐅ Sharisse Goodlin, Michigan

Address: 8627 S Jasonville Ct SE Caledonia, MI 49316

Bankruptcy Case 10-10682-jrh Summary: "The case of Sharisse Goodlin in Caledonia, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharisse Goodlin — Michigan, 10-10682


ᐅ Shirley Ann Goodwin, Michigan

Address: 555 Emmons St SE Caledonia, MI 49316

Bankruptcy Case 12-02083-jdg Summary: "Caledonia, MI resident Shirley Ann Goodwin's Mar 7, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 11, 2012."
Shirley Ann Goodwin — Michigan, 12-02083


ᐅ Gregory Gough, Michigan

Address: 6989 Deer Cove Dr SE Caledonia, MI 49316

Bankruptcy Case 09-12879-swd Summary: "The bankruptcy record of Gregory Gough from Caledonia, MI, shows a Chapter 7 case filed in 10/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-03."
Gregory Gough — Michigan, 09-12879


ᐅ Cynthia Grabill, Michigan

Address: 7100 Kalamazoo Ave SE Caledonia, MI 49316

Bankruptcy Case 13-07389-jdg Summary: "The bankruptcy record of Cynthia Grabill from Caledonia, MI, shows a Chapter 7 case filed in 09.18.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 23, 2013."
Cynthia Grabill — Michigan, 13-07389


ᐅ Michele Graystone, Michigan

Address: 5273 Swanwood St SE Caledonia, MI 49316-7967

Bankruptcy Case 2014-03602-swd Overview: "The bankruptcy record of Michele Graystone from Caledonia, MI, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-21."
Michele Graystone — Michigan, 2014-03602


ᐅ Timothy R Guilfoyle, Michigan

Address: 259 S Maple St SE Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 11-12720-jdg: "Caledonia, MI resident Timothy R Guilfoyle's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Timothy R Guilfoyle — Michigan, 11-12720


ᐅ Faith Guyott, Michigan

Address: 4823 84th St SE Caledonia, MI 49316-9717

Bankruptcy Case 2014-02689-jrh Summary: "The bankruptcy record of Faith Guyott from Caledonia, MI, shows a Chapter 7 case filed in Apr 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-17."
Faith Guyott — Michigan, 2014-02689


ᐅ Steven L Gwilt, Michigan

Address: 2609 68th St SE Caledonia, MI 49316-9128

Brief Overview of Bankruptcy Case 08-11484-swd: "The bankruptcy record for Steven L Gwilt from Caledonia, MI, under Chapter 13, filed in Dec 23, 2008, involved setting up a repayment plan, finalized by October 4, 2012."
Steven L Gwilt — Michigan, 08-11484


ᐅ Bonnie Hall, Michigan

Address: 7421 Curry St SE Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 12-02389-jdg: "Bonnie Hall's bankruptcy, initiated in 03.15.2012 and concluded by June 19, 2012 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonnie Hall — Michigan, 12-02389


ᐅ Kathleen J Hallo, Michigan

Address: 6775 68th St SE Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 13-08583-jrh: "Kathleen J Hallo's bankruptcy, initiated in 2013-11-04 and concluded by 2014-02-08 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen J Hallo — Michigan, 13-08583


ᐅ Wesley William Harbaugh, Michigan

Address: 2216 68th St SE Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 13-00843-swd: "The bankruptcy record of Wesley William Harbaugh from Caledonia, MI, shows a Chapter 7 case filed in Feb 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 13, 2013."
Wesley William Harbaugh — Michigan, 13-00843


ᐅ Traci Lynn Hasbrouck, Michigan

Address: 8608 S Jasonville Ct SE Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 12-08619-swd: "The bankruptcy record of Traci Lynn Hasbrouck from Caledonia, MI, shows a Chapter 7 case filed in 09/27/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/01/2013."
Traci Lynn Hasbrouck — Michigan, 12-08619


ᐅ Angelyn Hayward, Michigan

Address: 4527 6th St Caledonia, MI 49316

Brief Overview of Bankruptcy Case 10-10529-swd: "In Caledonia, MI, Angelyn Hayward filed for Chapter 7 bankruptcy in August 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-04."
Angelyn Hayward — Michigan, 10-10529


ᐅ Heather A Hedlund, Michigan

Address: 3400 Windmill Ct SE Caledonia, MI 49316-9162

Brief Overview of Bankruptcy Case 16-00684-jwb: "The case of Heather A Hedlund in Caledonia, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather A Hedlund — Michigan, 16-00684


ᐅ Thomas J Heisler, Michigan

Address: 6365 Millstream Loop SE Caledonia, MI 49316-9178

Snapshot of U.S. Bankruptcy Proceeding Case 2014-02292-swd: "In Caledonia, MI, Thomas J Heisler filed for Chapter 7 bankruptcy in Apr 2, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-01."
Thomas J Heisler — Michigan, 2014-02292


ᐅ Thomas J Hendricks, Michigan

Address: 7152 Hammond Ave SE Caledonia, MI 49316

Bankruptcy Case 11-03198-jdg Summary: "Thomas J Hendricks's bankruptcy, initiated in 03/25/2011 and concluded by 2011-06-29 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas J Hendricks — Michigan, 11-03198


ᐅ Catherine Hevia, Michigan

Address: 6344 Millstream Loop SE Caledonia, MI 49316-9177

Bankruptcy Case 2014-04567-jwb Overview: "Catherine Hevia's bankruptcy, initiated in 2014-07-03 and concluded by Oct 1, 2014 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Hevia — Michigan, 2014-04567


ᐅ Deborah Heyboer, Michigan

Address: 8414 Jasonville Ct SE Caledonia, MI 49316

Brief Overview of Bankruptcy Case 10-08544-swd: "The bankruptcy filing by Deborah Heyboer, undertaken in Jul 8, 2010 in Caledonia, MI under Chapter 7, concluded with discharge in 2010-10-12 after liquidating assets."
Deborah Heyboer — Michigan, 10-08544


ᐅ Tina L Hilgendorf, Michigan

Address: 6684 Millstone Dr SE Caledonia, MI 49316

Bankruptcy Case 11-05700-jrh Summary: "Tina L Hilgendorf's Chapter 7 bankruptcy, filed in Caledonia, MI in 05/19/2011, led to asset liquidation, with the case closing in August 23, 2011."
Tina L Hilgendorf — Michigan, 11-05700


ᐅ Michael Hill, Michigan

Address: 20 Anvil Ln Caledonia, MI 49316

Concise Description of Bankruptcy Case 10-09115-jdg7: "The bankruptcy record of Michael Hill from Caledonia, MI, shows a Chapter 7 case filed in 07/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-30."
Michael Hill — Michigan, 10-09115


ᐅ Stanard Sandra Holmes, Michigan

Address: 7574 Hardwood St SE Caledonia, MI 49316-8090

Concise Description of Bankruptcy Case 09-11684-jdg7: "Stanard Sandra Holmes's Caledonia, MI bankruptcy under Chapter 13 in 2009-10-02 led to a structured repayment plan, successfully discharged in 2013-04-19."
Stanard Sandra Holmes — Michigan, 09-11684


ᐅ Glen Holt, Michigan

Address: PO Box 144 Caledonia, MI 49316

Brief Overview of Bankruptcy Case 10-01778-jrh: "Caledonia, MI resident Glen Holt's 2010-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Glen Holt — Michigan, 10-01778


ᐅ Brian Honeysette, Michigan

Address: 6644 Millstone Dr SE Caledonia, MI 49316

Concise Description of Bankruptcy Case 10-09643-jrh7: "The bankruptcy filing by Brian Honeysette, undertaken in 08/05/2010 in Caledonia, MI under Chapter 7, concluded with discharge in November 9, 2010 after liquidating assets."
Brian Honeysette — Michigan, 10-09643


ᐅ Suzanne Horn, Michigan

Address: 6149 W Fieldstone Hills Dr SE Apt 11 Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 10-12950-jdg: "Suzanne Horn's Chapter 7 bankruptcy, filed in Caledonia, MI in 2010-10-29, led to asset liquidation, with the case closing in 2011-02-02."
Suzanne Horn — Michigan, 10-12950


ᐅ Tammy Marie Howland, Michigan

Address: 112 W Main St SE Caledonia, MI 49316-9169

Concise Description of Bankruptcy Case 15-01137-jtg7: "The case of Tammy Marie Howland in Caledonia, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Marie Howland — Michigan, 15-01137


ᐅ Stephanie Hughes, Michigan

Address: 8500 Jasonville Ct SE Caledonia, MI 49316

Concise Description of Bankruptcy Case 09-13369-jdg7: "Stephanie Hughes's Chapter 7 bankruptcy, filed in Caledonia, MI in 2009-11-12, led to asset liquidation, with the case closing in February 2010."
Stephanie Hughes — Michigan, 09-13369


ᐅ Chad Hultink, Michigan

Address: 6065 E Paris Ave SE Caledonia, MI 49316

Bankruptcy Case 10-05601-jdg Overview: "In a Chapter 7 bankruptcy case, Chad Hultink from Caledonia, MI, saw his proceedings start in 2010-04-29 and complete by 08.03.2010, involving asset liquidation."
Chad Hultink — Michigan, 10-05601


ᐅ Patrick C Humphrey, Michigan

Address: 3303 Millpond Dr SE Caledonia, MI 49316

Brief Overview of Bankruptcy Case 11-06919-swd: "The bankruptcy filing by Patrick C Humphrey, undertaken in 2011-06-24 in Caledonia, MI under Chapter 7, concluded with discharge in September 28, 2011 after liquidating assets."
Patrick C Humphrey — Michigan, 11-06919


ᐅ Bryan Hunter, Michigan

Address: 1660 S Park Dr SE Caledonia, MI 49316

Bankruptcy Case 12-07572-jdg Summary: "Caledonia, MI resident Bryan Hunter's Aug 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Bryan Hunter — Michigan, 12-07572


ᐅ Trang Hong Huynh, Michigan

Address: PO Box 582 Caledonia, MI 49316

Brief Overview of Bankruptcy Case 13-04486-jdg: "Trang Hong Huynh's Chapter 7 bankruptcy, filed in Caledonia, MI in 05/29/2013, led to asset liquidation, with the case closing in September 2013."
Trang Hong Huynh — Michigan, 13-04486


ᐅ Philip Erik Jackson, Michigan

Address: 7353 Steed St SE Caledonia, MI 49316

Concise Description of Bankruptcy Case 09-11569-jdg7: "The bankruptcy record of Philip Erik Jackson from Caledonia, MI, shows a Chapter 7 case filed in September 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-04."
Philip Erik Jackson — Michigan, 09-11569


ᐅ Ganiyu Jaiyeola, Michigan

Address: 3749 Riverbed Ln SE Apt 9 Caledonia, MI 49316

Brief Overview of Bankruptcy Case 13-04439-swd: "The case of Ganiyu Jaiyeola in Caledonia, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ganiyu Jaiyeola — Michigan, 13-04439


ᐅ Tarek Mh Jammal, Michigan

Address: 7169 Misty Morning Dr SE Caledonia, MI 49316-9046

Concise Description of Bankruptcy Case 14-03925-jwb7: "In a Chapter 7 bankruptcy case, Tarek Mh Jammal from Caledonia, MI, saw their proceedings start in 06/04/2014 and complete by September 2, 2014, involving asset liquidation."
Tarek Mh Jammal — Michigan, 14-03925


ᐅ Jennifer Janes, Michigan

Address: 8180 Thornapple River Dr SE Caledonia, MI 49316-8308

Bankruptcy Case 15-04642-jwb Summary: "In Caledonia, MI, Jennifer Janes filed for Chapter 7 bankruptcy in 2015-08-20. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Jennifer Janes — Michigan, 15-04642


ᐅ Nathan Janes, Michigan

Address: 8180 Thornapple River Dr SE Caledonia, MI 49316-8308

Bankruptcy Case 15-04642-jwb Overview: "In Caledonia, MI, Nathan Janes filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Nathan Janes — Michigan, 15-04642


ᐅ Susan Janes, Michigan

Address: 6015 Statler Ct SE Caledonia, MI 49316

Bankruptcy Case 09-12757-jrh Overview: "The bankruptcy filing by Susan Janes, undertaken in 2009-10-29 in Caledonia, MI under Chapter 7, concluded with discharge in 2010-02-02 after liquidating assets."
Susan Janes — Michigan, 09-12757


ᐅ Andrema Jean, Michigan

Address: 7111 Cornerstone Dr SE Caledonia, MI 49316

Bankruptcy Case 10-10707-jrh Summary: "The case of Andrema Jean in Caledonia, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrema Jean — Michigan, 10-10707


ᐅ Jeffrey Dale Johansen, Michigan

Address: 9025 Kraft Ave SE Caledonia, MI 49316-7682

Bankruptcy Case 14-00129-swd Overview: "The bankruptcy record of Jeffrey Dale Johansen from Caledonia, MI, shows a Chapter 7 case filed in 01/13/2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Jeffrey Dale Johansen — Michigan, 14-00129


ᐅ Matthew Jones, Michigan

Address: 8090 Trent Henry Dr SE Caledonia, MI 49316

Bankruptcy Case 10-06058-jdg Summary: "The case of Matthew Jones in Caledonia, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Jones — Michigan, 10-06058


ᐅ Mcelwee Nichole C Jorden, Michigan

Address: 7441 Old Lantern Dr SE Caledonia, MI 49316

Brief Overview of Bankruptcy Case 13-05208-jdg: "Mcelwee Nichole C Jorden's Chapter 7 bankruptcy, filed in Caledonia, MI in 2013-06-26, led to asset liquidation, with the case closing in 09/30/2013."
Mcelwee Nichole C Jorden — Michigan, 13-05208


ᐅ Richmore Kafulani, Michigan

Address: 6886 Hartman Dr SE Caledonia, MI 49316

Bankruptcy Case 10-11379-jrh Summary: "Richmore Kafulani's bankruptcy, initiated in September 21, 2010 and concluded by 2010-12-26 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richmore Kafulani — Michigan, 10-11379


ᐅ Pamela M Karazim, Michigan

Address: PO Box 246 Caledonia, MI 49316

Bankruptcy Case 11-11726-jrh Overview: "Pamela M Karazim's bankruptcy, initiated in 11.23.2011 and concluded by Feb 27, 2012 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela M Karazim — Michigan, 11-11726


ᐅ Yuri Kazarov, Michigan

Address: 8961 Alanada Dr SE Caledonia, MI 49316

Brief Overview of Bankruptcy Case 10-14264-jrh: "The case of Yuri Kazarov in Caledonia, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yuri Kazarov — Michigan, 10-14264


ᐅ John William Kerr, Michigan

Address: 6448 Avalon Dr SE Caledonia, MI 49316

Bankruptcy Case 11-02959-jdg Overview: "The case of John William Kerr in Caledonia, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John William Kerr — Michigan, 11-02959


ᐅ Betty Sue Kinnisten, Michigan

Address: 7376 Palomino Pl SE Caledonia, MI 49316-8181

Concise Description of Bankruptcy Case 15-02313-jwb7: "In a Chapter 7 bankruptcy case, Betty Sue Kinnisten from Caledonia, MI, saw her proceedings start in 04/16/2015 and complete by July 2015, involving asset liquidation."
Betty Sue Kinnisten — Michigan, 15-02313


ᐅ Kelly L Klavinger, Michigan

Address: 8561 Beechwood Dr SE Caledonia, MI 49316-9457

Snapshot of U.S. Bankruptcy Proceeding Case 08-09767-swd: "Chapter 13 bankruptcy for Kelly L Klavinger in Caledonia, MI began in 2008-10-31, focusing on debt restructuring, concluding with plan fulfillment in 07.01.2013."
Kelly L Klavinger — Michigan, 08-09767


ᐅ Donald L Kleinebreil, Michigan

Address: 5342 Palfrey Pl SE Caledonia, MI 49316

Concise Description of Bankruptcy Case 13-04056-jdg7: "Donald L Kleinebreil's bankruptcy, initiated in May 13, 2013 and concluded by 09.06.2013 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald L Kleinebreil — Michigan, 13-04056


ᐅ Ronald Klinge, Michigan

Address: 217 Pleasant Ave SE Caledonia, MI 49316

Bankruptcy Case 10-12980-jdg Overview: "The bankruptcy filing by Ronald Klinge, undertaken in 2010-10-29 in Caledonia, MI under Chapter 7, concluded with discharge in 02/02/2011 after liquidating assets."
Ronald Klinge — Michigan, 10-12980


ᐅ Laura Knight, Michigan

Address: 201 N Lake St SE Caledonia, MI 49316

Bankruptcy Case 10-02842-jrh Summary: "Laura Knight's bankruptcy, initiated in 03/09/2010 and concluded by 06.13.2010 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Knight — Michigan, 10-02842


ᐅ Thomas Konwinski, Michigan

Address: 1821 Spring Meadow Ct SE Caledonia, MI 49316

Concise Description of Bankruptcy Case 10-11982-jrh7: "The case of Thomas Konwinski in Caledonia, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Konwinski — Michigan, 10-11982


ᐅ Ralph Kramer, Michigan

Address: 6637 Millstone Dr SE Caledonia, MI 49316

Bankruptcy Case 10-04464-jdg Summary: "Ralph Kramer's Chapter 7 bankruptcy, filed in Caledonia, MI in Apr 6, 2010, led to asset liquidation, with the case closing in July 2010."
Ralph Kramer — Michigan, 10-04464


ᐅ Wade Kriekaard, Michigan

Address: PO Box 464 Caledonia, MI 49316

Bankruptcy Case 10-03490-swd Summary: "The case of Wade Kriekaard in Caledonia, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wade Kriekaard — Michigan, 10-03490


ᐅ Ronald G Kryger, Michigan

Address: 2771 68th St SE Caledonia, MI 49316-8948

Concise Description of Bankruptcy Case 09-15249-swd7: "The bankruptcy record for Ronald G Kryger from Caledonia, MI, under Chapter 13, filed in Dec 31, 2009, involved setting up a repayment plan, finalized by 02.14.2013."
Ronald G Kryger — Michigan, 09-15249


ᐅ Michael Joseph Kubizna, Michigan

Address: 7338 Hackney Dr SE Caledonia, MI 49316-8406

Bankruptcy Case 15-00409-jwb Summary: "The bankruptcy filing by Michael Joseph Kubizna, undertaken in 2015-01-29 in Caledonia, MI under Chapter 7, concluded with discharge in 04/29/2015 after liquidating assets."
Michael Joseph Kubizna — Michigan, 15-00409


ᐅ Paulette Louise Kubizna, Michigan

Address: 7338 Hackney Dr SE Caledonia, MI 49316-8406

Brief Overview of Bankruptcy Case 15-00409-jwb: "Paulette Louise Kubizna's bankruptcy, initiated in 2015-01-29 and concluded by April 29, 2015 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paulette Louise Kubizna — Michigan, 15-00409


ᐅ Leslie A Kushmaul, Michigan

Address: 6652 W Mill Run SE Caledonia, MI 49316

Concise Description of Bankruptcy Case 11-06251-jrh7: "In Caledonia, MI, Leslie A Kushmaul filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by September 10, 2011."
Leslie A Kushmaul — Michigan, 11-06251


ᐅ Jamie R Langschied, Michigan

Address: 392 Green Ridge Dr SE Caledonia, MI 49316-9280

Snapshot of U.S. Bankruptcy Proceeding Case 15-01119-jwb: "In a Chapter 7 bankruptcy case, Jamie R Langschied from Caledonia, MI, saw their proceedings start in 2015-03-02 and complete by 2015-05-31, involving asset liquidation."
Jamie R Langschied — Michigan, 15-01119


ᐅ Stephanie L Langschied, Michigan

Address: 392 Green Ridge Dr SE Caledonia, MI 49316-9280

Snapshot of U.S. Bankruptcy Proceeding Case 15-01119-jwb: "In a Chapter 7 bankruptcy case, Stephanie L Langschied from Caledonia, MI, saw her proceedings start in 03.02.2015 and complete by 05/31/2015, involving asset liquidation."
Stephanie L Langschied — Michigan, 15-01119


ᐅ Anthony A Laube, Michigan

Address: 10235 E Paris Ave SE Caledonia, MI 49316

Bankruptcy Case 12-01725-jdg Overview: "In Caledonia, MI, Anthony A Laube filed for Chapter 7 bankruptcy in 02/29/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-04."
Anthony A Laube — Michigan, 12-01725


ᐅ Van Thanh Tuong Le, Michigan

Address: 7226 Crystal Stone Dr SE Caledonia, MI 49316-7742

Bankruptcy Case 10-07811-swd Summary: "Chapter 13 bankruptcy for Van Thanh Tuong Le in Caledonia, MI began in June 2010, focusing on debt restructuring, concluding with plan fulfillment in 11.14.2013."
Van Thanh Tuong Le — Michigan, 10-07811


ᐅ Kim Thi Le, Michigan

Address: 7547 Old Lantern Dr SE Caledonia, MI 49316-8141

Concise Description of Bankruptcy Case 2014-03177-jwb7: "Kim Thi Le's Chapter 7 bankruptcy, filed in Caledonia, MI in 2014-05-04, led to asset liquidation, with the case closing in 08/02/2014."
Kim Thi Le — Michigan, 2014-03177


ᐅ Amy Lee, Michigan

Address: 8554 Jasonville Ct SE Caledonia, MI 49316

Concise Description of Bankruptcy Case 10-00044-jdg7: "The bankruptcy filing by Amy Lee, undertaken in Jan 4, 2010 in Caledonia, MI under Chapter 7, concluded with discharge in 2010-04-16 after liquidating assets."
Amy Lee — Michigan, 10-00044


ᐅ Christopher Lemke, Michigan

Address: 615 Trinity Dr Unit 3 Caledonia, MI 49316

Bankruptcy Case 10-10777-jdg Overview: "In a Chapter 7 bankruptcy case, Christopher Lemke from Caledonia, MI, saw their proceedings start in 09/02/2010 and complete by 12/07/2010, involving asset liquidation."
Christopher Lemke — Michigan, 10-10777


ᐅ Elizabeth K Lieber, Michigan

Address: 1922 Hollow Creek Dr SE Caledonia, MI 49316

Concise Description of Bankruptcy Case 13-829777: "The bankruptcy filing by Elizabeth K Lieber, undertaken in August 28, 2013 in Caledonia, MI under Chapter 7, concluded with discharge in Dec 2, 2013 after liquidating assets."
Elizabeth K Lieber — Michigan, 13-82977


ᐅ Rita L Lipscomb, Michigan

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

Brief Overview of Bankruptcy Case 16-01863-jwb: "Caledonia, MI resident Rita L Lipscomb's 2016-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Rita L Lipscomb — Michigan, 16-01863


ᐅ Theresa Anna Little, Michigan

Address: PO Box 273 Caledonia, MI 49316-0273

Snapshot of U.S. Bankruptcy Proceeding Case 16-02142-jwb: "Theresa Anna Little's bankruptcy, initiated in April 19, 2016 and concluded by 07.18.2016 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Anna Little — Michigan, 16-02142


ᐅ Neomi Lopez, Michigan

Address: 3316 Millpond Dr SE Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 11-04219-swd: "The bankruptcy filing by Neomi Lopez, undertaken in 2011-04-14 in Caledonia, MI under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Neomi Lopez — Michigan, 11-04219


ᐅ Michael Macdonald, Michigan

Address: 6625 Egan Ave SE Caledonia, MI 49316

Bankruptcy Case 09-12608-jrh Overview: "In a Chapter 7 bankruptcy case, Michael Macdonald from Caledonia, MI, saw their proceedings start in 10.28.2009 and complete by February 2010, involving asset liquidation."
Michael Macdonald — Michigan, 09-12608


ᐅ Richard J Macklin, Michigan

Address: 6775 Vantage Dr SE Caledonia, MI 49316

Bankruptcy Case 11-07249-swd Summary: "In a Chapter 7 bankruptcy case, Richard J Macklin from Caledonia, MI, saw their proceedings start in 06/30/2011 and complete by 2011-10-04, involving asset liquidation."
Richard J Macklin — Michigan, 11-07249


ᐅ Elvis Mahmutovic, Michigan

Address: 8622 S Jasonville Ct SE Caledonia, MI 49316

Brief Overview of Bankruptcy Case 10-00071-jrh: "In Caledonia, MI, Elvis Mahmutovic filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.19.2010."
Elvis Mahmutovic — Michigan, 10-00071


ᐅ Susan Majchrzak, Michigan

Address: 8679 S Jasonville Ct SE Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 10-08936-jrh: "Susan Majchrzak's Chapter 7 bankruptcy, filed in Caledonia, MI in 2010-07-20, led to asset liquidation, with the case closing in 10/24/2010."
Susan Majchrzak — Michigan, 10-08936


ᐅ Courtney Leigh Makley, Michigan

Address: 6152 W Fieldstone Hills Dr SE Apt 6 Caledonia, MI 49316

Bankruptcy Case 13-04500-jdg Summary: "Courtney Leigh Makley's Chapter 7 bankruptcy, filed in Caledonia, MI in May 30, 2013, led to asset liquidation, with the case closing in September 2013."
Courtney Leigh Makley — Michigan, 13-04500


ᐅ Thomas L Marinelli, Michigan

Address: 3258 Millpond Dr SE Caledonia, MI 49316

Bankruptcy Case 13-02340-jdg Summary: "The case of Thomas L Marinelli in Caledonia, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas L Marinelli — Michigan, 13-02340


ᐅ Michael Marks, Michigan

Address: 3382 Millpond Dr SE Caledonia, MI 49316

Bankruptcy Case 10-15006-jrh Summary: "Michael Marks's bankruptcy, initiated in Dec 23, 2010 and concluded by 03/29/2011 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Marks — Michigan, 10-15006


ᐅ Thomas Michael Maurer, Michigan

Address: 8428 Curley Trl SE Caledonia, MI 49316-7436

Concise Description of Bankruptcy Case 2014-02168-swd7: "Thomas Michael Maurer's bankruptcy, initiated in 2014-03-28 and concluded by 06/26/2014 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Michael Maurer — Michigan, 2014-02168


ᐅ Wayne Leroy May, Michigan

Address: 6645 84th St SE Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 12-05508-jdg: "In Caledonia, MI, Wayne Leroy May filed for Chapter 7 bankruptcy in 2012-06-11. This case, involving liquidating assets to pay off debts, was resolved by Sep 15, 2012."
Wayne Leroy May — Michigan, 12-05508


ᐅ Thomas A Mckee, Michigan

Address: 6608 E Mill Run SE Caledonia, MI 49316-9157

Bankruptcy Case 15-05987-jwb Overview: "In Caledonia, MI, Thomas A Mckee filed for Chapter 7 bankruptcy in 2015-10-31. This case, involving liquidating assets to pay off debts, was resolved by 01/29/2016."
Thomas A Mckee — Michigan, 15-05987


ᐅ Dennis A Mckie, Michigan

Address: 2075 76th St SE Caledonia, MI 49316

Brief Overview of Bankruptcy Case 13-01404-jdg: "Dennis A Mckie's bankruptcy, initiated in 02/26/2013 and concluded by 2013-06-02 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis A Mckie — Michigan, 13-01404


ᐅ Kevin Mcnees, Michigan

Address: 8922 Costner Dr SE Caledonia, MI 49316

Bankruptcy Case 09-14209-swd Summary: "Caledonia, MI resident Kevin Mcnees's Dec 2, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Kevin Mcnees — Michigan, 09-14209


ᐅ Angela Sue Meachum, Michigan

Address: 1971 Summerlook Dr SE Caledonia, MI 49316

Bankruptcy Case 11-06512-jdg Summary: "In a Chapter 7 bankruptcy case, Angela Sue Meachum from Caledonia, MI, saw her proceedings start in Jun 13, 2011 and complete by September 2011, involving asset liquidation."
Angela Sue Meachum — Michigan, 11-06512


ᐅ David Mead, Michigan

Address: 5375 Fly by Dr SE Caledonia, MI 49316

Brief Overview of Bankruptcy Case 10-13207-jrh: "In Caledonia, MI, David Mead filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-08."
David Mead — Michigan, 10-13207


ᐅ Patrick Hugh Meaney, Michigan

Address: 6462 Millstream Loop SE Caledonia, MI 49316-9179

Concise Description of Bankruptcy Case 09-14122-jdg7: "Chapter 13 bankruptcy for Patrick Hugh Meaney in Caledonia, MI began in November 30, 2009, focusing on debt restructuring, concluding with plan fulfillment in Feb 19, 2013."
Patrick Hugh Meaney — Michigan, 09-14122


ᐅ David L Meeuwsen, Michigan

Address: 6461 Hanna Lake Ave SE Caledonia, MI 49316

Bankruptcy Case 13-09124-swd Overview: "Caledonia, MI resident David L Meeuwsen's 2013-11-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 3, 2014."
David L Meeuwsen — Michigan, 13-09124


ᐅ Jr Robert Keith Mihlethhaler, Michigan

Address: 10070 Rivershore Dr SE Caledonia, MI 49316

Concise Description of Bankruptcy Case 12-08493-jrh7: "Jr Robert Keith Mihlethhaler's bankruptcy, initiated in Sep 21, 2012 and concluded by December 2012 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Keith Mihlethhaler — Michigan, 12-08493


ᐅ David Mikalowsky, Michigan

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

Brief Overview of Bankruptcy Case 16-04376-jwb: "In a Chapter 7 bankruptcy case, David Mikalowsky from Caledonia, MI, saw his proceedings start in Aug 24, 2016 and complete by November 2016, involving asset liquidation."
David Mikalowsky — Michigan, 16-04376


ᐅ Michael Arthur Miller, Michigan

Address: 219 S Maple St SE Apt 302 Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 11-09370-jrh: "The bankruptcy filing by Michael Arthur Miller, undertaken in Sep 8, 2011 in Caledonia, MI under Chapter 7, concluded with discharge in 12.13.2011 after liquidating assets."
Michael Arthur Miller — Michigan, 11-09370


ᐅ Margueritte Miller, Michigan

Address: 6584 W Mill Run SE Caledonia, MI 49316

Bankruptcy Case 10-07022-jrh Overview: "Margueritte Miller's bankruptcy, initiated in June 1, 2010 and concluded by September 2010 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margueritte Miller — Michigan, 10-07022


ᐅ Brandi Moore, Michigan

Address: 6688 W Mill Run SE Caledonia, MI 49316

Brief Overview of Bankruptcy Case 10-10626-jrh: "In a Chapter 7 bankruptcy case, Brandi Moore from Caledonia, MI, saw her proceedings start in Aug 31, 2010 and complete by 12/05/2010, involving asset liquidation."
Brandi Moore — Michigan, 10-10626


ᐅ William Wesly Morris, Michigan

Address: 10152 Southridge Dr SE Caledonia, MI 49316

Concise Description of Bankruptcy Case 12-10936-jrh7: "Caledonia, MI resident William Wesly Morris's December 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-27."
William Wesly Morris — Michigan, 12-10936


ᐅ Mary Muhammad, Michigan

Address: 6827 Terra Cotta Dr SE Caledonia, MI 49316

Bankruptcy Case 13-04418-jdg Summary: "The bankruptcy record of Mary Muhammad from Caledonia, MI, shows a Chapter 7 case filed in May 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-09."
Mary Muhammad — Michigan, 13-04418


ᐅ Almin Mulaomerovic, Michigan

Address: 6119 E Fieldstone Hills Dr SE Unit 10 Caledonia, MI 49316

Concise Description of Bankruptcy Case 11-09499-jrh7: "Almin Mulaomerovic's bankruptcy, initiated in September 2011 and concluded by 2011-12-19 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Almin Mulaomerovic — Michigan, 11-09499


ᐅ Kylee Muller, Michigan

Address: 9175 Glengarry Ct SE Caledonia, MI 49316

Concise Description of Bankruptcy Case 10-13020-jrh7: "In a Chapter 7 bankruptcy case, Kylee Muller from Caledonia, MI, saw her proceedings start in 2010-10-29 and complete by 02.02.2011, involving asset liquidation."
Kylee Muller — Michigan, 10-13020


ᐅ Cherie Murphy, Michigan

Address: 233 Pleasant Ave SE Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 10-06479-jdg: "The case of Cherie Murphy in Caledonia, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cherie Murphy — Michigan, 10-06479


ᐅ Antoinette Muscatell, Michigan

Address: 1657 S Park Dr SE Caledonia, MI 49316

Brief Overview of Bankruptcy Case 10-12520-jrh: "In a Chapter 7 bankruptcy case, Antoinette Muscatell from Caledonia, MI, saw her proceedings start in 10/19/2010 and complete by 01/23/2011, involving asset liquidation."
Antoinette Muscatell — Michigan, 10-12520


ᐅ Tran Ngo, Michigan

Address: 6653 Hartman Dr SE Caledonia, MI 49316-8432

Brief Overview of Bankruptcy Case 14-05902-jwb: "Caledonia, MI resident Tran Ngo's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/08/2014."
Tran Ngo — Michigan, 14-05902


ᐅ Son Ngoc Nguyen, Michigan

Address: 6452 Dew Point Ct SE Caledonia, MI 49316

Bankruptcy Case 12-04244-jdg Summary: "Son Ngoc Nguyen's bankruptcy, initiated in 04/30/2012 and concluded by 08/04/2012 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Son Ngoc Nguyen — Michigan, 12-04244