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 Trung Thien Nguyen, Michigan

Address: 6709 Crystal Downes Ct SE Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 12-01436-swd: "Caledonia, MI resident Trung Thien Nguyen's 2012-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-28."
Trung Thien Nguyen — Michigan, 12-01436


ᐅ Vicki Niewiadomski, Michigan

Address: 6610 Crystal Downes Dr SE Caledonia, MI 49316-9088

Brief Overview of Bankruptcy Case 14-00809-jdg: "The bankruptcy filing by Vicki Niewiadomski, undertaken in 2014-02-14 in Caledonia, MI under Chapter 7, concluded with discharge in May 15, 2014 after liquidating assets."
Vicki Niewiadomski — Michigan, 14-00809


ᐅ Krista Noble, Michigan

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

Concise Description of Bankruptcy Case 2014-02161-jwb7: "The bankruptcy filing by Krista Noble, undertaken in March 2014 in Caledonia, MI under Chapter 7, concluded with discharge in 2014-06-26 after liquidating assets."
Krista Noble — Michigan, 2014-02161


ᐅ David Jacob Nord, Michigan

Address: 6140 Statler Dr SE Caledonia, MI 49316

Bankruptcy Case 13-05726-jdg Summary: "Caledonia, MI resident David Jacob Nord's 2013-07-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-20."
David Jacob Nord — Michigan, 13-05726


ᐅ Phillip Olmstead, Michigan

Address: 7282 Equine Ln SE Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 13-00469-swd: "The bankruptcy filing by Phillip Olmstead, undertaken in 01/23/2013 in Caledonia, MI under Chapter 7, concluded with discharge in 2013-04-29 after liquidating assets."
Phillip Olmstead — Michigan, 13-00469


ᐅ Kimberly A Olmstead, Michigan

Address: 6382 Millstream Loop SE Caledonia, MI 49316-9177

Bankruptcy Case 16-03861-jwb Overview: "Caledonia, MI resident Kimberly A Olmstead's 07.25.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2016."
Kimberly A Olmstead — Michigan, 16-03861


ᐅ Lea Catherine Oneal, Michigan

Address: 3663 Riverbed Ln SE Apt 9 Caledonia, MI 49316

Bankruptcy Case 13-05172-swd Summary: "The case of Lea Catherine Oneal in Caledonia, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lea Catherine Oneal — Michigan, 13-05172


ᐅ Brent Overholt, Michigan

Address: PO Box 41 Caledonia, MI 49316

Concise Description of Bankruptcy Case 12-07862-jrh7: "Caledonia, MI resident Brent Overholt's 08.29.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-03."
Brent Overholt — Michigan, 12-07862


ᐅ Kevin O Owens, Michigan

Address: 6820 Rosecrest Dr SE Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 11-09329-jrh: "In Caledonia, MI, Kevin O Owens filed for Chapter 7 bankruptcy in Sep 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 12, 2011."
Kevin O Owens — Michigan, 11-09329


ᐅ Jennifer L Parden, Michigan

Address: 3554 Grindstone Ct SE Caledonia, MI 49316-9173

Bankruptcy Case 2014-04734-swd Overview: "Jennifer L Parden's bankruptcy, initiated in 07/13/2014 and concluded by 2014-10-11 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer L Parden — Michigan, 2014-04734


ᐅ Iv William Walker Parks, Michigan

Address: 210 Short St SE Caledonia, MI 49316-9722

Bankruptcy Case 14-00386-jdg Summary: "In a Chapter 7 bankruptcy case, Iv William Walker Parks from Caledonia, MI, saw his proceedings start in 2014-01-27 and complete by 2014-04-27, involving asset liquidation."
Iv William Walker Parks — Michigan, 14-00386


ᐅ Jason T Pattok, Michigan

Address: 6386 Dew Point Ct SE Caledonia, MI 49316

Brief Overview of Bankruptcy Case 11-11504-swd: "In a Chapter 7 bankruptcy case, Jason T Pattok from Caledonia, MI, saw their proceedings start in November 2011 and complete by 02.20.2012, involving asset liquidation."
Jason T Pattok — Michigan, 11-11504


ᐅ Susan Marie Perazza, Michigan

Address: PO Box 196 Caledonia, MI 49316-0196

Bankruptcy Case 16-41271-wsd Overview: "The case of Susan Marie Perazza in Caledonia, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Marie Perazza — Michigan, 16-41271


ᐅ John C Petersen, Michigan

Address: 2929 84th St SE Caledonia, MI 49316-8360

Snapshot of U.S. Bankruptcy Proceeding Case 08-10167-jdg: "John C Petersen's Caledonia, MI bankruptcy under Chapter 13 in 11.13.2008 led to a structured repayment plan, successfully discharged in September 18, 2012."
John C Petersen — Michigan, 08-10167


ᐅ Kimberly Peterson, Michigan

Address: 5161 S Trotter Trl SE Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 10-06917-jrh: "The bankruptcy record of Kimberly Peterson from Caledonia, MI, shows a Chapter 7 case filed in May 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 1, 2010."
Kimberly Peterson — Michigan, 10-06917


ᐅ Eric Francis Phillips, Michigan

Address: 7090 84th St SE Caledonia, MI 49316

Bankruptcy Case 11-00641-jdg Overview: "The case of Eric Francis Phillips in Caledonia, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Francis Phillips — Michigan, 11-00641


ᐅ Gerald Pierce, Michigan

Address: 2108 84th St SE Caledonia, MI 49316

Bankruptcy Case 12-10844-jdg Summary: "Gerald Pierce's bankruptcy, initiated in 12/19/2012 and concluded by March 2013 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald Pierce — Michigan, 12-10844


ᐅ Mark Howard Postema, Michigan

Address: 5499 92nd St SE Caledonia, MI 49316

Bankruptcy Case 13-09033-jrh Overview: "Caledonia, MI resident Mark Howard Postema's 2013-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 1, 2014."
Mark Howard Postema — Michigan, 13-09033


ᐅ Jean Precious, Michigan

Address: 6553 Clover Ct SE Caledonia, MI 49316

Bankruptcy Case 10-03299-jrh Summary: "The bankruptcy record of Jean Precious from Caledonia, MI, shows a Chapter 7 case filed in 2010-03-17. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Jean Precious — Michigan, 10-03299


ᐅ Christopher Charles Price, Michigan

Address: 6573 Clover Ct SE Caledonia, MI 49316

Brief Overview of Bankruptcy Case 11-08045-swd: "In a Chapter 7 bankruptcy case, Christopher Charles Price from Caledonia, MI, saw their proceedings start in July 2011 and complete by 11/01/2011, involving asset liquidation."
Christopher Charles Price — Michigan, 11-08045


ᐅ Duane Puckett, Michigan

Address: 9513 Kalamazoo Ave SE Caledonia, MI 49316

Bankruptcy Case 10-01570-jrh Overview: "Caledonia, MI resident Duane Puckett's February 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-19."
Duane Puckett — Michigan, 10-01570


ᐅ Basil Pyle, Michigan

Address: 9928 Kalamazoo Ave SE Caledonia, MI 49316

Brief Overview of Bankruptcy Case 13-08705-jdg: "The bankruptcy filing by Basil Pyle, undertaken in Nov 8, 2013 in Caledonia, MI under Chapter 7, concluded with discharge in 2014-02-12 after liquidating assets."
Basil Pyle — Michigan, 13-08705


ᐅ Kathy J Racz, Michigan

Address: 3417 Treadmill Ct SE Caledonia, MI 49316-9164

Brief Overview of Bankruptcy Case 15-06042-jwb: "Kathy J Racz's bankruptcy, initiated in Nov 3, 2015 and concluded by February 2016 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy J Racz — Michigan, 15-06042


ᐅ Ii Fredrich Radford, Michigan

Address: 7377 Gallop Trl SE Caledonia, MI 49316

Brief Overview of Bankruptcy Case 10-00191-jrh: "Ii Fredrich Radford's bankruptcy, initiated in 2010-01-08 and concluded by 04/14/2010 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Fredrich Radford — Michigan, 10-00191


ᐅ Bradley Dean Rahm, Michigan

Address: 1881 84th St SE Caledonia, MI 49316

Bankruptcy Case 11-11395-swd Summary: "Bradley Dean Rahm's Chapter 7 bankruptcy, filed in Caledonia, MI in November 14, 2011, led to asset liquidation, with the case closing in 02.18.2012."
Bradley Dean Rahm — Michigan, 11-11395


ᐅ Judith Rapp, Michigan

Address: PO Box 12 Caledonia, MI 49316

Concise Description of Bankruptcy Case 10-02902-jrh7: "Judith Rapp's Chapter 7 bankruptcy, filed in Caledonia, MI in March 10, 2010, led to asset liquidation, with the case closing in 2010-06-14."
Judith Rapp — Michigan, 10-02902


ᐅ Roberto Ricardo, Michigan

Address: 6903 Hartman Dr SE Caledonia, MI 49316

Bankruptcy Case 11-07502-jdg Overview: "Roberto Ricardo's bankruptcy, initiated in 2011-07-13 and concluded by Oct 17, 2011 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberto Ricardo — Michigan, 11-07502


ᐅ Jason Richard, Michigan

Address: 4526 E Shore Dr Caledonia, MI 49316

Concise Description of Bankruptcy Case 11-01665-swd7: "The bankruptcy filing by Jason Richard, undertaken in 02.22.2011 in Caledonia, MI under Chapter 7, concluded with discharge in 05/27/2011 after liquidating assets."
Jason Richard — Michigan, 11-01665


ᐅ Bradley Riggs, Michigan

Address: 215 S Maple St SE Apt A101 Caledonia, MI 49316

Brief Overview of Bankruptcy Case 12-02843-jdg: "In a Chapter 7 bankruptcy case, Bradley Riggs from Caledonia, MI, saw his proceedings start in 03/27/2012 and complete by 2012-07-01, involving asset liquidation."
Bradley Riggs — Michigan, 12-02843


ᐅ Sydney Rodenhouse, Michigan

Address: 1922 Hollow Creek Dr SE Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 10-07063-jrh: "In a Chapter 7 bankruptcy case, Sydney Rodenhouse from Caledonia, MI, saw their proceedings start in Jun 2, 2010 and complete by 09/06/2010, involving asset liquidation."
Sydney Rodenhouse — Michigan, 10-07063


ᐅ Michael Rose, Michigan

Address: 8628 S Jasonville Ct SE Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 10-02618-jrh: "Michael Rose's Chapter 7 bankruptcy, filed in Caledonia, MI in Mar 3, 2010, led to asset liquidation, with the case closing in 06/07/2010."
Michael Rose — Michigan, 10-02618


ᐅ Stacia Russell, Michigan

Address: 6751 Avalon Dr SE Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 10-03426-jrh: "Stacia Russell's Chapter 7 bankruptcy, filed in Caledonia, MI in 03/19/2010, led to asset liquidation, with the case closing in June 23, 2010."
Stacia Russell — Michigan, 10-03426


ᐅ Thomas Rutka, Michigan

Address: 385 Green Ridge Dr SE Caledonia, MI 49316

Bankruptcy Case 10-08835-jrh Summary: "Caledonia, MI resident Thomas Rutka's 2010-07-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 20, 2010."
Thomas Rutka — Michigan, 10-08835


ᐅ Jonas Nichole Corinne Rutledge, Michigan

Address: 450 Greenview Dr Caledonia, MI 49316-9243

Bankruptcy Case 14-05819-swd Summary: "The case of Jonas Nichole Corinne Rutledge in Caledonia, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonas Nichole Corinne Rutledge — Michigan, 14-05819


ᐅ Ashlee M Sanchez, Michigan

Address: 325 Elm St SE Caledonia, MI 49316-9406

Brief Overview of Bankruptcy Case 16-02173-jwb: "Ashlee M Sanchez's Chapter 7 bankruptcy, filed in Caledonia, MI in Apr 20, 2016, led to asset liquidation, with the case closing in 07/19/2016."
Ashlee M Sanchez — Michigan, 16-02173


ᐅ Daniel Schmid, Michigan

Address: 3798 76th St SE Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 09-15013-jdg: "In a Chapter 7 bankruptcy case, Daniel Schmid from Caledonia, MI, saw his proceedings start in 12.28.2009 and complete by 2010-04-13, involving asset liquidation."
Daniel Schmid — Michigan, 09-15013


ᐅ Charles Burton Schnicke, Michigan

Address: 7242 Equine Ln SE Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 13-02109-jrh: "Charles Burton Schnicke's Chapter 7 bankruptcy, filed in Caledonia, MI in March 2013, led to asset liquidation, with the case closing in 2013-06-22."
Charles Burton Schnicke — Michigan, 13-02109


ᐅ Julie A Schomer, Michigan

Address: 217 S Maple St SE Apt 202 Caledonia, MI 49316

Bankruptcy Case 13-06708-swd Summary: "Julie A Schomer's Chapter 7 bankruptcy, filed in Caledonia, MI in August 22, 2013, led to asset liquidation, with the case closing in November 26, 2013."
Julie A Schomer — Michigan, 13-06708


ᐅ Gregory Eugene Schrader, Michigan

Address: 7689 84th St SE Caledonia, MI 49316

Brief Overview of Bankruptcy Case 12-06343-jdg: "In a Chapter 7 bankruptcy case, Gregory Eugene Schrader from Caledonia, MI, saw their proceedings start in 2012-07-06 and complete by October 10, 2012, involving asset liquidation."
Gregory Eugene Schrader — Michigan, 12-06343


ᐅ Cazim Sehic, Michigan

Address: 3738 Riverbed Ln SE Apt 4 Caledonia, MI 49316

Brief Overview of Bankruptcy Case 10-00981-jrh: "Cazim Sehic's bankruptcy, initiated in Jan 29, 2010 and concluded by 05/05/2010 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cazim Sehic — Michigan, 10-00981


ᐅ Melinda Lee Shaver, Michigan

Address: 8531 Grainery Rd SE Caledonia, MI 49316

Bankruptcy Case 12-08836-swd Summary: "Melinda Lee Shaver's bankruptcy, initiated in October 3, 2012 and concluded by 01.07.2013 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda Lee Shaver — Michigan, 12-08836


ᐅ Gizela Sholinyan, Michigan

Address: 8877 Alanada Dr SE Caledonia, MI 49316

Brief Overview of Bankruptcy Case 10-07411-jrh: "Gizela Sholinyan's bankruptcy, initiated in June 11, 2010 and concluded by 09/15/2010 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gizela Sholinyan — Michigan, 10-07411


ᐅ Heather Sieracki, Michigan

Address: 7333 Hackney Dr SE Caledonia, MI 49316

Bankruptcy Case 10-01311-jdg Summary: "Caledonia, MI resident Heather Sieracki's 2010-02-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.13.2010."
Heather Sieracki — Michigan, 10-01311


ᐅ Mersad Skrijelj, Michigan

Address: 8618 S Jasonville Ct SE Caledonia, MI 49316

Concise Description of Bankruptcy Case 10-08205-jdg7: "The bankruptcy filing by Mersad Skrijelj, undertaken in June 30, 2010 in Caledonia, MI under Chapter 7, concluded with discharge in 10.04.2010 after liquidating assets."
Mersad Skrijelj — Michigan, 10-08205


ᐅ Loren A Slager, Michigan

Address: 7416 Gallop Trl SE Caledonia, MI 49316-8187

Brief Overview of Bankruptcy Case 14-01876-jdg: "In a Chapter 7 bankruptcy case, Loren A Slager from Caledonia, MI, saw their proceedings start in 2014-03-20 and complete by Jun 18, 2014, involving asset liquidation."
Loren A Slager — Michigan, 14-01876


ᐅ Karissa R Smith, Michigan

Address: 6300 Laneview Dr SE Apt C Caledonia, MI 49316-9599

Concise Description of Bankruptcy Case 10-11565-jrh7: "In her Chapter 13 bankruptcy case filed in 09/24/2010, Caledonia, MI's Karissa R Smith agreed to a debt repayment plan, which was successfully completed by 2013-09-25."
Karissa R Smith — Michigan, 10-11565


ᐅ Irene Kay Smith, Michigan

Address: 5155 N Trotter Trl SE Caledonia, MI 49316-8189

Bankruptcy Case 14-07311-swd Summary: "Irene Kay Smith's Chapter 7 bankruptcy, filed in Caledonia, MI in 11.20.2014, led to asset liquidation, with the case closing in 02/18/2015."
Irene Kay Smith — Michigan, 14-07311


ᐅ Karen L Smith, Michigan

Address: 2885 Hidden View Dr SE Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 11-11874-jdg: "Karen L Smith's Chapter 7 bankruptcy, filed in Caledonia, MI in Nov 30, 2011, led to asset liquidation, with the case closing in 2012-03-05."
Karen L Smith — Michigan, 11-11874


ᐅ Bakir Solakovic, Michigan

Address: 7057 Terra Cotta Dr SE Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 11-02829-jdg: "In a Chapter 7 bankruptcy case, Bakir Solakovic from Caledonia, MI, saw their proceedings start in 2011-03-17 and complete by 2011-06-21, involving asset liquidation."
Bakir Solakovic — Michigan, 11-02829


ᐅ Carolyn Sowa, Michigan

Address: 6903 Kalamazoo Ave SE Caledonia, MI 49316-8413

Brief Overview of Bankruptcy Case 14-20852-pp: "Carolyn Sowa's Chapter 7 bankruptcy, filed in Caledonia, MI in 01.30.2014, led to asset liquidation, with the case closing in Apr 30, 2014."
Carolyn Sowa — Michigan, 14-20852-pp


ᐅ Brian Nelson Speck, Michigan

Address: 217 S Maple St SE Apt 201 Caledonia, MI 49316

Brief Overview of Bankruptcy Case 11-06796-jrh: "The bankruptcy filing by Brian Nelson Speck, undertaken in 06.22.2011 in Caledonia, MI under Chapter 7, concluded with discharge in 2011-09-26 after liquidating assets."
Brian Nelson Speck — Michigan, 11-06796


ᐅ Jacob Michael Stacey, Michigan

Address: 6152 W Fieldstone Hills Dr SE Apt 3 Caledonia, MI 49316

Brief Overview of Bankruptcy Case 12-08623-jdg: "Jacob Michael Stacey's Chapter 7 bankruptcy, filed in Caledonia, MI in 2012-09-27, led to asset liquidation, with the case closing in 01/01/2013."
Jacob Michael Stacey — Michigan, 12-08623


ᐅ Adam Stauffer, Michigan

Address: PO Box 602 Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 10-04540-jrh: "In Caledonia, MI, Adam Stauffer filed for Chapter 7 bankruptcy in 04.07.2010. This case, involving liquidating assets to pay off debts, was resolved by 07.12.2010."
Adam Stauffer — Michigan, 10-04540


ᐅ Daniel Lee Steensma, Michigan

Address: 10098 S Crossroad Cir SE Caledonia, MI 49316-7587

Snapshot of U.S. Bankruptcy Proceeding Case 15-04779-swd: "In a Chapter 7 bankruptcy case, Daniel Lee Steensma from Caledonia, MI, saw his proceedings start in Aug 28, 2015 and complete by 2015-11-26, involving asset liquidation."
Daniel Lee Steensma — Michigan, 15-04779


ᐅ Patricia Kay Steffen, Michigan

Address: 217 S Maple St SE Apt 101 Caledonia, MI 49316

Concise Description of Bankruptcy Case 11-09596-jdg7: "The bankruptcy filing by Patricia Kay Steffen, undertaken in September 19, 2011 in Caledonia, MI under Chapter 7, concluded with discharge in Dec 24, 2011 after liquidating assets."
Patricia Kay Steffen — Michigan, 11-09596


ᐅ Michael B Still, Michigan

Address: 6862 Terra Cotta Dr SE Caledonia, MI 49316

Brief Overview of Bankruptcy Case 11-12288-jrh: "The bankruptcy filing by Michael B Still, undertaken in December 2011 in Caledonia, MI under Chapter 7, concluded with discharge in 2012-03-19 after liquidating assets."
Michael B Still — Michigan, 11-12288


ᐅ Violet Stuart, Michigan

Address: 7314 Bridge Town Ln SE Caledonia, MI 49316

Brief Overview of Bankruptcy Case 09-13383-jrh: "Caledonia, MI resident Violet Stuart's November 12, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.16.2010."
Violet Stuart — Michigan, 09-13383


ᐅ Adam Eugene Swick, Michigan

Address: 8546 Jasonville Ct SE Caledonia, MI 49316

Brief Overview of Bankruptcy Case 09-11954-jrh: "In Caledonia, MI, Adam Eugene Swick filed for Chapter 7 bankruptcy in October 12, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/16/2010."
Adam Eugene Swick — Michigan, 09-11954


ᐅ Brian L Sytsma, Michigan

Address: 5281 Palfrey Pl SE Caledonia, MI 49316

Concise Description of Bankruptcy Case 11-08601-jrh7: "The case of Brian L Sytsma in Caledonia, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian L Sytsma — Michigan, 11-08601


ᐅ Sheila E Sytsma, Michigan

Address: 4673 8th St Caledonia, MI 49316

Concise Description of Bankruptcy Case 13-00431-swd7: "Sheila E Sytsma's bankruptcy, initiated in 2013-01-22 and concluded by 04/28/2013 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila E Sytsma — Michigan, 13-00431


ᐅ Lance Tague, Michigan

Address: 770 146th Ave Caledonia, MI 49316

Concise Description of Bankruptcy Case 09-13722-jrh7: "Lance Tague's bankruptcy, initiated in 11/20/2009 and concluded by 2010-02-24 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lance Tague — Michigan, 09-13722


ᐅ Joshua L Tennant, Michigan

Address: 7709 Copper Corner Dr SE Caledonia, MI 49316

Bankruptcy Case 11-04226-jdg Overview: "In Caledonia, MI, Joshua L Tennant filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.19.2011."
Joshua L Tennant — Michigan, 11-04226


ᐅ Derrick J Terhaar, Michigan

Address: 2327 76th St SE Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 13-06001-swd: "In Caledonia, MI, Derrick J Terhaar filed for Chapter 7 bankruptcy in 07.29.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-02."
Derrick J Terhaar — Michigan, 13-06001


ᐅ Jr Terry Thompson, Michigan

Address: 38 Anvil Ln Caledonia, MI 49316

Bankruptcy Case 10-13257-swd Overview: "The bankruptcy record of Jr Terry Thompson from Caledonia, MI, shows a Chapter 7 case filed in 2010-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-09."
Jr Terry Thompson — Michigan, 10-13257


ᐅ Cynthia Tiddens, Michigan

Address: 303 S Maple St SE Apt A Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 10-04333-jrh: "The case of Cynthia Tiddens in Caledonia, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Tiddens — Michigan, 10-04333


ᐅ Melissa Renae Tiesma, Michigan

Address: 215 S Maple St SE Apt 102 Caledonia, MI 49316

Bankruptcy Case 11-06267-jrh Overview: "In a Chapter 7 bankruptcy case, Melissa Renae Tiesma from Caledonia, MI, saw her proceedings start in Jun 6, 2011 and complete by Sep 9, 2011, involving asset liquidation."
Melissa Renae Tiesma — Michigan, 11-06267


ᐅ Michael Philip Tietz, Michigan

Address: 6629 Leisure Way Dr SE Caledonia, MI 49316-9027

Brief Overview of Bankruptcy Case 14-07665-swd: "The case of Michael Philip Tietz in Caledonia, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Philip Tietz — Michigan, 14-07665


ᐅ Dayna Samara Torres, Michigan

Address: 1964 Crystal View Ct SE Caledonia, MI 49316

Brief Overview of Bankruptcy Case 12-09236-jdg: "Dayna Samara Torres's Chapter 7 bankruptcy, filed in Caledonia, MI in 10.18.2012, led to asset liquidation, with the case closing in 01.22.2013."
Dayna Samara Torres — Michigan, 12-09236


ᐅ Roger Torres, Michigan

Address: 6907 Terra Cotta Dr SE Caledonia, MI 49316

Bankruptcy Case 11-06802-jdg Overview: "The case of Roger Torres in Caledonia, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Torres — Michigan, 11-06802


ᐅ Andy Tran, Michigan

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

Concise Description of Bankruptcy Case 14-05902-jwb7: "The bankruptcy record of Andy Tran from Caledonia, MI, shows a Chapter 7 case filed in 09.09.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 8, 2014."
Andy Tran — Michigan, 14-05902


ᐅ Ralph T Tucker, Michigan

Address: 3626 Cobblefield Cir SE Apt 12 Caledonia, MI 49316-7667

Brief Overview of Bankruptcy Case 15-03192-jwb: "Caledonia, MI resident Ralph T Tucker's 2015-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-26."
Ralph T Tucker — Michigan, 15-03192


ᐅ Suilichem Carmen Van, Michigan

Address: 5187 Bunker Ct SE Caledonia, MI 49316

Bankruptcy Case 10-00599-jdg Summary: "Suilichem Carmen Van's bankruptcy, initiated in 01.21.2010 and concluded by Apr 27, 2010 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suilichem Carmen Van — Michigan, 10-00599


ᐅ Toorn Ronald Vanden, Michigan

Address: 5205 92nd St SE Caledonia, MI 49316-9103

Concise Description of Bankruptcy Case 15-03074-swd7: "In Caledonia, MI, Toorn Ronald Vanden filed for Chapter 7 bankruptcy in 2015-05-21. This case, involving liquidating assets to pay off debts, was resolved by 08/19/2015."
Toorn Ronald Vanden — Michigan, 15-03074


ᐅ Jr Ronald Vandentoorn, Michigan

Address: 6917 Hammond Ave SE Caledonia, MI 49316

Bankruptcy Case 12-05344-jdg Summary: "The bankruptcy filing by Jr Ronald Vandentoorn, undertaken in 2012-06-04 in Caledonia, MI under Chapter 7, concluded with discharge in Sep 8, 2012 after liquidating assets."
Jr Ronald Vandentoorn — Michigan, 12-05344


ᐅ Molen Susan Lee Vander, Michigan

Address: 8402 Jasonville Ct SE Caledonia, MI 49316-8054

Brief Overview of Bankruptcy Case 14-00087-swd: "Caledonia, MI resident Molen Susan Lee Vander's Jan 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/09/2014."
Molen Susan Lee Vander — Michigan, 14-00087


ᐅ Harold Allan Vanderlaan, Michigan

Address: 577 145th Ave Caledonia, MI 49316

Bankruptcy Case 11-03143-jdg Summary: "The bankruptcy filing by Harold Allan Vanderlaan, undertaken in Mar 24, 2011 in Caledonia, MI under Chapter 7, concluded with discharge in June 28, 2011 after liquidating assets."
Harold Allan Vanderlaan — Michigan, 11-03143


ᐅ Anthony C Vanderwerf, Michigan

Address: 8591 Cherry Valley Ave SE Caledonia, MI 49316-9555

Bankruptcy Case 15-02810-jwb Summary: "In Caledonia, MI, Anthony C Vanderwerf filed for Chapter 7 bankruptcy in May 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-06."
Anthony C Vanderwerf — Michigan, 15-02810


ᐅ Jane Vandyke, Michigan

Address: 10010 Crossroad Ct SE Caledonia, MI 49316

Bankruptcy Case 11-12008-swd Summary: "Jane Vandyke's Chapter 7 bankruptcy, filed in Caledonia, MI in 2011-12-04, led to asset liquidation, with the case closing in 2012-03-09."
Jane Vandyke — Michigan, 11-12008


ᐅ Chad David Vanhaun, Michigan

Address: 8418 Jasonville Ct SE Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 13-08934-swd: "Chad David Vanhaun's bankruptcy, initiated in November 21, 2013 and concluded by 02.25.2014 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad David Vanhaun — Michigan, 13-08934


ᐅ Phyllis Jean Vankampen, Michigan

Address: 7410 Gallop Trl SE Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 12-08566-jdg: "The case of Phyllis Jean Vankampen in Caledonia, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phyllis Jean Vankampen — Michigan, 12-08566


ᐅ Kari Sue Vansingel, Michigan

Address: 6691 Hanna Lake Ave SE Caledonia, MI 49316

Concise Description of Bankruptcy Case 12-06876-jrh7: "Kari Sue Vansingel's bankruptcy, initiated in July 2012 and concluded by October 30, 2012 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kari Sue Vansingel — Michigan, 12-06876


ᐅ Steve J Vansledright, Michigan

Address: 9030 Costner Dr SE Caledonia, MI 49316

Bankruptcy Case 13-05806-swd Overview: "Steve J Vansledright's bankruptcy, initiated in 07.18.2013 and concluded by 10.22.2013 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve J Vansledright — Michigan, 13-05806


ᐅ Hof Arend John Vant, Michigan

Address: 6394 Dew Point Ct SE Caledonia, MI 49316-7349

Bankruptcy Case 14-03776-jwb Overview: "Hof Arend John Vant's bankruptcy, initiated in 2014-05-29 and concluded by 08.27.2014 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hof Arend John Vant — Michigan, 14-03776


ᐅ Tran Vantran, Michigan

Address: 7179 Crystal View Dr SE Caledonia, MI 49316

Bankruptcy Case 10-12034-swd Summary: "Caledonia, MI resident Tran Vantran's 10.05.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-09."
Tran Vantran — Michigan, 10-12034


ᐅ Dustan Waid, Michigan

Address: 6149 W Fieldstone Hills Dr SE Apt 7 Caledonia, MI 49316

Bankruptcy Case 09-14138-jdg Overview: "Dustan Waid's bankruptcy, initiated in December 1, 2009 and concluded by Mar 17, 2010 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dustan Waid — Michigan, 09-14138


ᐅ Kevin Alan Wall, Michigan

Address: 3564 68th St SE Caledonia, MI 49316-9140

Bankruptcy Case 16-02511-swd Overview: "Kevin Alan Wall's Chapter 7 bankruptcy, filed in Caledonia, MI in 05.04.2016, led to asset liquidation, with the case closing in 2016-08-02."
Kevin Alan Wall — Michigan, 16-02511


ᐅ Michelle L Ward, Michigan

Address: 9503 Kalamazoo Ave SE Caledonia, MI 49316

Brief Overview of Bankruptcy Case 11-07564-jrh: "The bankruptcy record of Michelle L Ward from Caledonia, MI, shows a Chapter 7 case filed in 2011-07-14. In this process, assets were liquidated to settle debts, and the case was discharged in 10.18.2011."
Michelle L Ward — Michigan, 11-07564


ᐅ Roger A Wardell, Michigan

Address: 1568 Old Lantern Ct SE Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 09-11338-jrh: "In Caledonia, MI, Roger A Wardell filed for Chapter 7 bankruptcy in Sep 28, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-02."
Roger A Wardell — Michigan, 09-11338


ᐅ William M Wassenaar, Michigan

Address: 6580 N Noffke Dr Caledonia, MI 49316

Bankruptcy Case 13-01432-swd Overview: "In Caledonia, MI, William M Wassenaar filed for Chapter 7 bankruptcy in 2013-02-27. This case, involving liquidating assets to pay off debts, was resolved by 06/03/2013."
William M Wassenaar — Michigan, 13-01432


ᐅ Kristin Wegener, Michigan

Address: 6013 W Alanada Ct SE Caledonia, MI 49316

Concise Description of Bankruptcy Case 10-13931-jrh7: "Kristin Wegener's Chapter 7 bankruptcy, filed in Caledonia, MI in 2010-11-24, led to asset liquidation, with the case closing in Feb 28, 2011."
Kristin Wegener — Michigan, 10-13931


ᐅ Kenneth Westra, Michigan

Address: 6505 Wood Dora Dr SE Caledonia, MI 49316-8987

Concise Description of Bankruptcy Case 14-07885-swd7: "Kenneth Westra's bankruptcy, initiated in 2014-12-23 and concluded by 2015-03-23 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Westra — Michigan, 14-07885


ᐅ Chad White, Michigan

Address: 8559 Sunny View Rd SE Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 10-06126-swd: "In Caledonia, MI, Chad White filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by August 16, 2010."
Chad White — Michigan, 10-06126


ᐅ Tamara L White, Michigan

Address: 6629 Hayfield Rd SE Caledonia, MI 49316

Brief Overview of Bankruptcy Case 13-00685-swd: "Tamara L White's bankruptcy, initiated in 01.31.2013 and concluded by 05/07/2013 in Caledonia, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara L White — Michigan, 13-00685


ᐅ Sherry Whitley, Michigan

Address: 2163 Outlook Dr SE Caledonia, MI 49316

Concise Description of Bankruptcy Case 10-07045-jrh7: "In a Chapter 7 bankruptcy case, Sherry Whitley from Caledonia, MI, saw her proceedings start in 06.02.2010 and complete by 2010-09-06, involving asset liquidation."
Sherry Whitley — Michigan, 10-07045


ᐅ Andrew Reid Wilkerson, Michigan

Address: PO Box 395 Caledonia, MI 49316

Concise Description of Bankruptcy Case 13-05157-jrh7: "The bankruptcy record of Andrew Reid Wilkerson from Caledonia, MI, shows a Chapter 7 case filed in Jun 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/28/2013."
Andrew Reid Wilkerson — Michigan, 13-05157


ᐅ Jeff Williams, Michigan

Address: 5147 92nd St SE Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 10-02782-jdg: "Jeff Williams's Chapter 7 bankruptcy, filed in Caledonia, MI in March 2010, led to asset liquidation, with the case closing in June 2010."
Jeff Williams — Michigan, 10-02782


ᐅ Ricky K Wilson, Michigan

Address: 7500 Curry St SE Caledonia, MI 49316

Bankruptcy Case 11-00427-jrh Summary: "The bankruptcy record of Ricky K Wilson from Caledonia, MI, shows a Chapter 7 case filed in 2011-01-18. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Ricky K Wilson — Michigan, 11-00427


ᐅ Thomas Charles Wiltgen, Michigan

Address: 6581 Clover Ct SE Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 11-01367-jrh: "The case of Thomas Charles Wiltgen in Caledonia, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Charles Wiltgen — Michigan, 11-01367


ᐅ Schaw Jane Witteman, Michigan

Address: 6653 Crystal Downes Ct SE Caledonia, MI 49316

Snapshot of U.S. Bankruptcy Proceeding Case 10-11027-jrh: "The bankruptcy record of Schaw Jane Witteman from Caledonia, MI, shows a Chapter 7 case filed in 09.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 15, 2010."
Schaw Jane Witteman — Michigan, 10-11027


ᐅ Brandy Lynn Worthing, Michigan

Address: 6042 E Fieldstone Hills Dr SE Unit 12 Caledonia, MI 49316-7566

Concise Description of Bankruptcy Case 15-06503-jwb7: "The bankruptcy filing by Brandy Lynn Worthing, undertaken in Nov 27, 2015 in Caledonia, MI under Chapter 7, concluded with discharge in February 25, 2016 after liquidating assets."
Brandy Lynn Worthing — Michigan, 15-06503