personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cassopolis, 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 Lisa Adams, Michigan

Address: 65050 Robinson Rd Cassopolis, MI 49031

Bankruptcy Case 10-02722-jdg Overview: "Lisa Adams's bankruptcy, initiated in 03.05.2010 and concluded by 2010-06-09 in Cassopolis, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Adams — Michigan, 10-02722


ᐅ Alfred Alexander, Michigan

Address: 620 S O Keefe St Cassopolis, MI 49031

Bankruptcy Case 10-06672-jdg Overview: "In a Chapter 7 bankruptcy case, Alfred Alexander from Cassopolis, MI, saw his proceedings start in May 26, 2010 and complete by 2010-08-30, involving asset liquidation."
Alfred Alexander — Michigan, 10-06672


ᐅ Michael Lee Atchison, Michigan

Address: 18345 Chapel Hill St Cassopolis, MI 49031-9511

Concise Description of Bankruptcy Case 10-12524-jrh7: "Chapter 13 bankruptcy for Michael Lee Atchison in Cassopolis, MI began in October 2010, focusing on debt restructuring, concluding with plan fulfillment in December 2013."
Michael Lee Atchison — Michigan, 10-12524


ᐅ Tory Barter, Michigan

Address: 60212 M 62 Cassopolis, MI 49031

Concise Description of Bankruptcy Case 10-00036-swd7: "The case of Tory Barter in Cassopolis, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tory Barter — Michigan, 10-00036


ᐅ Martha Joanne Bass, Michigan

Address: 306 N 2ND ST Cassopolis, MI 49031

Snapshot of U.S. Bankruptcy Proceeding Case 11-02283-swd: "In Cassopolis, MI, Martha Joanne Bass filed for Chapter 7 bankruptcy in Mar 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/08/2011."
Martha Joanne Bass — Michigan, 11-02283


ᐅ Susan Ann Baughman, Michigan

Address: 262 N Rowland St Cassopolis, MI 49031-1021

Bankruptcy Case 15-02196-swd Overview: "The bankruptcy record of Susan Ann Baughman from Cassopolis, MI, shows a Chapter 7 case filed in 04/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 12, 2015."
Susan Ann Baughman — Michigan, 15-02196


ᐅ Rosetta Beal, Michigan

Address: 63651 Mullen Rd Cassopolis, MI 49031

Bankruptcy Case 10-09675-swd Overview: "In a Chapter 7 bankruptcy case, Rosetta Beal from Cassopolis, MI, saw her proceedings start in 08/06/2010 and complete by November 2010, involving asset liquidation."
Rosetta Beal — Michigan, 10-09675


ᐅ Elizabeth Jane Beathea, Michigan

Address: 703 E State St Cassopolis, MI 49031-1135

Concise Description of Bankruptcy Case 14-00075-jrh7: "Elizabeth Jane Beathea's bankruptcy, initiated in January 2014 and concluded by 04.09.2014 in Cassopolis, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Jane Beathea — Michigan, 14-00075


ᐅ Joseph A Bostwick, Michigan

Address: 214 S Rowland St Cassopolis, MI 49031

Snapshot of U.S. Bankruptcy Proceeding Case 12-07244-swd: "In a Chapter 7 bankruptcy case, Joseph A Bostwick from Cassopolis, MI, saw their proceedings start in Aug 6, 2012 and complete by 2012-11-10, involving asset liquidation."
Joseph A Bostwick — Michigan, 12-07244


ᐅ Anna L Boyd, Michigan

Address: 25230 Dunning St Cassopolis, MI 49031-8641

Bankruptcy Case 16-04590-swd Summary: "The case of Anna L Boyd in Cassopolis, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna L Boyd — Michigan, 16-04590


ᐅ Shelia Annette Brown, Michigan

Address: 404 E Water St Cassopolis, MI 49031

Snapshot of U.S. Bankruptcy Proceeding Case 11-02016-jdg: "Cassopolis, MI resident Shelia Annette Brown's Feb 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-04."
Shelia Annette Brown — Michigan, 11-02016


ᐅ Daniel Lloyd Brumley, Michigan

Address: 218 N Rowland St Cassopolis, MI 49031

Bankruptcy Case 11-00068-swd Overview: "In Cassopolis, MI, Daniel Lloyd Brumley filed for Chapter 7 bankruptcy in January 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 11, 2011."
Daniel Lloyd Brumley — Michigan, 11-00068


ᐅ James Buchan, Michigan

Address: 27151 White St Cassopolis, MI 49031

Bankruptcy Case 10-34127-hcd Overview: "Cassopolis, MI resident James Buchan's Aug 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 30, 2010."
James Buchan — Michigan, 10-34127


ᐅ Nancy L Bugajski, Michigan

Address: 226 1/2 N Disbrow St Cassopolis, MI 49031

Brief Overview of Bankruptcy Case 11-09553-swd: "In a Chapter 7 bankruptcy case, Nancy L Bugajski from Cassopolis, MI, saw her proceedings start in 2011-09-15 and complete by 12/20/2011, involving asset liquidation."
Nancy L Bugajski — Michigan, 11-09553


ᐅ Peggy Ann Burmeister, Michigan

Address: 23786 Pokagon Hwy Cassopolis, MI 49031-9624

Bankruptcy Case 2014-03140-swd Overview: "Cassopolis, MI resident Peggy Ann Burmeister's 05.02.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 31, 2014."
Peggy Ann Burmeister — Michigan, 2014-03140


ᐅ Iii Robert Carey, Michigan

Address: 20147 Bulhand St Cassopolis, MI 49031

Concise Description of Bankruptcy Case 10-06631-jdg7: "The bankruptcy filing by Iii Robert Carey, undertaken in May 25, 2010 in Cassopolis, MI under Chapter 7, concluded with discharge in 08.29.2010 after liquidating assets."
Iii Robert Carey — Michigan, 10-06631


ᐅ Jr Harold Christopher Carlstead, Michigan

Address: 21296 Sail Bay Dr Cassopolis, MI 49031

Concise Description of Bankruptcy Case 12-05641-jrh7: "In a Chapter 7 bankruptcy case, Jr Harold Christopher Carlstead from Cassopolis, MI, saw their proceedings start in 2012-06-14 and complete by 09.18.2012, involving asset liquidation."
Jr Harold Christopher Carlstead — Michigan, 12-05641


ᐅ Sr Rockey Allen Chaney, Michigan

Address: 17181 Mount Zion St Cassopolis, MI 49031

Snapshot of U.S. Bankruptcy Proceeding Case 13-08612-swd: "Sr Rockey Allen Chaney's bankruptcy, initiated in 11.05.2013 and concluded by February 2014 in Cassopolis, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Rockey Allen Chaney — Michigan, 13-08612


ᐅ Marie Ellen Clark, Michigan

Address: 27321 WHITE ST Cassopolis, MI 49031

Snapshot of U.S. Bankruptcy Proceeding Case 12-03701-jrh: "Marie Ellen Clark's Chapter 7 bankruptcy, filed in Cassopolis, MI in April 17, 2012, led to asset liquidation, with the case closing in 07/22/2012."
Marie Ellen Clark — Michigan, 12-03701


ᐅ Dennis Clark, Michigan

Address: 25147 M 60 Cassopolis, MI 49031

Brief Overview of Bankruptcy Case 10-13838-swd: "The bankruptcy filing by Dennis Clark, undertaken in Nov 23, 2010 in Cassopolis, MI under Chapter 7, concluded with discharge in 2011-02-27 after liquidating assets."
Dennis Clark — Michigan, 10-13838


ᐅ Sallyann Frances Cooper, Michigan

Address: 22708 Diamond Cove St Cassopolis, MI 49031-9711

Bankruptcy Case 14-07312-jtg Overview: "Cassopolis, MI resident Sallyann Frances Cooper's November 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/18/2015."
Sallyann Frances Cooper — Michigan, 14-07312


ᐅ Ronald Lee Cooper, Michigan

Address: 22708 Diamond Cove St Cassopolis, MI 49031-9711

Snapshot of U.S. Bankruptcy Proceeding Case 14-07312-jtg: "The bankruptcy record of Ronald Lee Cooper from Cassopolis, MI, shows a Chapter 7 case filed in Nov 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 18, 2015."
Ronald Lee Cooper — Michigan, 14-07312


ᐅ Cathy Crider, Michigan

Address: 123 S Fulton St Cassopolis, MI 49031

Concise Description of Bankruptcy Case 10-02273-jdg7: "Cathy Crider's Chapter 7 bankruptcy, filed in Cassopolis, MI in February 26, 2010, led to asset liquidation, with the case closing in 2010-06-02."
Cathy Crider — Michigan, 10-02273


ᐅ Anthony James Crumb, Michigan

Address: 625 S Broadway St Cassopolis, MI 49031

Concise Description of Bankruptcy Case 12-00051-swd7: "In Cassopolis, MI, Anthony James Crumb filed for Chapter 7 bankruptcy in 01.04.2012. This case, involving liquidating assets to pay off debts, was resolved by April 9, 2012."
Anthony James Crumb — Michigan, 12-00051


ᐅ Patricia Lynn Curtis, Michigan

Address: 21164 Calvin Hill St Cassopolis, MI 49031-9605

Concise Description of Bankruptcy Case 10-32579-hcd7: "Patricia Lynn Curtis, a resident of Cassopolis, MI, entered a Chapter 13 bankruptcy plan in 05/25/2010, culminating in its successful completion by 2013-08-27."
Patricia Lynn Curtis — Michigan, 10-32579


ᐅ Susan L Dayson, Michigan

Address: 212 N Fulton St Cassopolis, MI 49031

Bankruptcy Case 11-06243-jdg Summary: "Susan L Dayson's bankruptcy, initiated in June 6, 2011 and concluded by Sep 10, 2011 in Cassopolis, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan L Dayson — Michigan, 11-06243


ᐅ Walter Alton Deans, Michigan

Address: 326 S East St Cassopolis, MI 49031

Bankruptcy Case 12-02106-swd Overview: "Cassopolis, MI resident Walter Alton Deans's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Walter Alton Deans — Michigan, 12-02106


ᐅ Robin Dewalt, Michigan

Address: 19780 Chain Lake St Cassopolis, MI 49031

Bankruptcy Case 09-14055-jdg Overview: "The case of Robin Dewalt in Cassopolis, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Dewalt — Michigan, 09-14055


ᐅ Floyd Dixon, Michigan

Address: 64602 Mullen Rd Cassopolis, MI 49031-8615

Bankruptcy Case 16-01272-swd Overview: "In Cassopolis, MI, Floyd Dixon filed for Chapter 7 bankruptcy in Mar 10, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06.08.2016."
Floyd Dixon — Michigan, 16-01272


ᐅ Janette D Dixon, Michigan

Address: 64602 Mullen Rd Cassopolis, MI 49031-8615

Bankruptcy Case 16-01272-swd Overview: "The case of Janette D Dixon in Cassopolis, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janette D Dixon — Michigan, 16-01272


ᐅ Steven Michael Donoho, Michigan

Address: 23494 Lynn Ave Cassopolis, MI 49031-8704

Concise Description of Bankruptcy Case 14-04027-jtg7: "Steven Michael Donoho's Chapter 7 bankruptcy, filed in Cassopolis, MI in 06.10.2014, led to asset liquidation, with the case closing in 2014-09-08."
Steven Michael Donoho — Michigan, 14-04027


ᐅ Richard R Drews, Michigan

Address: 21459 Fox St Cassopolis, MI 49031-9471

Concise Description of Bankruptcy Case 14-03986-swd7: "Richard R Drews's Chapter 7 bankruptcy, filed in Cassopolis, MI in 2014-06-08, led to asset liquidation, with the case closing in 2014-09-06."
Richard R Drews — Michigan, 14-03986


ᐅ Chad Edwards, Michigan

Address: 21512 Calvin Hill St Cassopolis, MI 49031

Concise Description of Bankruptcy Case 10-06884-swd7: "The bankruptcy filing by Chad Edwards, undertaken in 2010-05-28 in Cassopolis, MI under Chapter 7, concluded with discharge in Sep 1, 2010 after liquidating assets."
Chad Edwards — Michigan, 10-06884


ᐅ Mckernan David Patrick Eldred, Michigan

Address: 524 Darwin St Cassopolis, MI 49031-1104

Snapshot of U.S. Bankruptcy Proceeding Case 16-03215-swd: "In Cassopolis, MI, Mckernan David Patrick Eldred filed for Chapter 7 bankruptcy in 2016-06-14. This case, involving liquidating assets to pay off debts, was resolved by 09/12/2016."
Mckernan David Patrick Eldred — Michigan, 16-03215


ᐅ Amos S Enane, Michigan

Address: 19521 Mount Zion St Cassopolis, MI 49031

Bankruptcy Case 12-02252-swd Overview: "Amos S Enane's bankruptcy, initiated in March 2012 and concluded by Jun 16, 2012 in Cassopolis, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amos S Enane — Michigan, 12-02252


ᐅ Deborah Fitts, Michigan

Address: 418 Sherman Ln Cassopolis, MI 49031

Snapshot of U.S. Bankruptcy Proceeding Case 11-07732-swd: "Deborah Fitts's bankruptcy, initiated in 07/20/2011 and concluded by 10/24/2011 in Cassopolis, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Fitts — Michigan, 11-07732


ᐅ Douglas Eugene Flint, Michigan

Address: 411 Graham St Apt A1 Cassopolis, MI 49031-1142

Bankruptcy Case 15-04988-swd Overview: "The bankruptcy filing by Douglas Eugene Flint, undertaken in September 10, 2015 in Cassopolis, MI under Chapter 7, concluded with discharge in December 9, 2015 after liquidating assets."
Douglas Eugene Flint — Michigan, 15-04988


ᐅ Jr Abel Fonseca, Michigan

Address: 56275 Twin Lakes Rd Cassopolis, MI 49031

Concise Description of Bankruptcy Case 10-08063-jdg7: "In Cassopolis, MI, Jr Abel Fonseca filed for Chapter 7 bankruptcy in Jun 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-02."
Jr Abel Fonseca — Michigan, 10-08063


ᐅ Carson Yolanda Gigger, Michigan

Address: 314 E Water St Cassopolis, MI 49031

Bankruptcy Case 13-05775-jrh Overview: "The case of Carson Yolanda Gigger in Cassopolis, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carson Yolanda Gigger — Michigan, 13-05775


ᐅ Bradley Joe Grover, Michigan

Address: 63636 Mullen Rd Cassopolis, MI 49031-8614

Bankruptcy Case 15-04256-swd Overview: "In a Chapter 7 bankruptcy case, Bradley Joe Grover from Cassopolis, MI, saw his proceedings start in 2015-07-28 and complete by October 26, 2015, involving asset liquidation."
Bradley Joe Grover — Michigan, 15-04256


ᐅ Damion Hackworth, Michigan

Address: 66100 Tharp Lake Rd Apt 6 Cassopolis, MI 49031

Brief Overview of Bankruptcy Case 13-06897-jrh: "The case of Damion Hackworth in Cassopolis, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Damion Hackworth — Michigan, 13-06897


ᐅ Jr Andrew Dean Haines, Michigan

Address: 601 E State St Cassopolis, MI 49031-1133

Bankruptcy Case 14-01919-jrh Overview: "The case of Jr Andrew Dean Haines in Cassopolis, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Andrew Dean Haines — Michigan, 14-01919


ᐅ Gregory Elmer Haley, Michigan

Address: 521 Darwin St Cassopolis, MI 49031-1103

Bankruptcy Case 2014-04790-jtg Overview: "Gregory Elmer Haley's Chapter 7 bankruptcy, filed in Cassopolis, MI in July 16, 2014, led to asset liquidation, with the case closing in 10.14.2014."
Gregory Elmer Haley — Michigan, 2014-04790


ᐅ Amanda Haley, Michigan

Address: 25720 M 60 Cassopolis, MI 49031

Bankruptcy Case 10-02780-jdg Summary: "In Cassopolis, MI, Amanda Haley filed for Chapter 7 bankruptcy in 03.08.2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Amanda Haley — Michigan, 10-02780


ᐅ Sr Ronald E Hartline, Michigan

Address: 56108 Eastwood Dr Cassopolis, MI 49031

Bankruptcy Case 11-05712-jdg Summary: "In a Chapter 7 bankruptcy case, Sr Ronald E Hartline from Cassopolis, MI, saw their proceedings start in May 20, 2011 and complete by 2011-08-24, involving asset liquidation."
Sr Ronald E Hartline — Michigan, 11-05712


ᐅ Tina Irene Hazlett, Michigan

Address: PO Box 319 Cassopolis, MI 49031

Snapshot of U.S. Bankruptcy Proceeding Case 11-04565-jdg: "Cassopolis, MI resident Tina Irene Hazlett's 04.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2011."
Tina Irene Hazlett — Michigan, 11-04565


ᐅ Kevin Hennessy, Michigan

Address: 56815 Point Rd Cassopolis, MI 49031

Snapshot of U.S. Bankruptcy Proceeding Case 10-09824-swd: "Cassopolis, MI resident Kevin Hennessy's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-16."
Kevin Hennessy — Michigan, 10-09824


ᐅ Theresa Ann Hershberger, Michigan

Address: 23528 Jefferson Center St Cassopolis, MI 49031-8622

Concise Description of Bankruptcy Case 14-06920-swd7: "The bankruptcy record of Theresa Ann Hershberger from Cassopolis, MI, shows a Chapter 7 case filed in 2014-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-28."
Theresa Ann Hershberger — Michigan, 14-06920


ᐅ James Michael Herter, Michigan

Address: 62354 PRAIRIE AVE Cassopolis, MI 49031

Bankruptcy Case 11-30651-hcd Summary: "In a Chapter 7 bankruptcy case, James Michael Herter from Cassopolis, MI, saw their proceedings start in 03/04/2011 and complete by June 2011, involving asset liquidation."
James Michael Herter — Michigan, 11-30651


ᐅ David Francis Hilliard, Michigan

Address: 65262 M 62 Cassopolis, MI 49031

Concise Description of Bankruptcy Case 12-07816-swd7: "David Francis Hilliard's bankruptcy, initiated in 08.28.2012 and concluded by December 2012 in Cassopolis, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Francis Hilliard — Michigan, 12-07816


ᐅ Bruce R Hoff, Michigan

Address: 68030 Calvin Center Rd Cassopolis, MI 49031

Bankruptcy Case 11-04216-swd Summary: "The case of Bruce R Hoff in Cassopolis, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce R Hoff — Michigan, 11-04216


ᐅ Sonya M Hughes, Michigan

Address: 20525 Mason St Cassopolis, MI 49031-9520

Bankruptcy Case 14-05672-swd Overview: "The bankruptcy filing by Sonya M Hughes, undertaken in August 27, 2014 in Cassopolis, MI under Chapter 7, concluded with discharge in November 25, 2014 after liquidating assets."
Sonya M Hughes — Michigan, 14-05672


ᐅ Wendy Humpert, Michigan

Address: 804 Sherman Ln Cassopolis, MI 49031

Snapshot of U.S. Bankruptcy Proceeding Case 10-06318-jdg: "The bankruptcy filing by Wendy Humpert, undertaken in 05.18.2010 in Cassopolis, MI under Chapter 7, concluded with discharge in 2010-08-22 after liquidating assets."
Wendy Humpert — Michigan, 10-06318


ᐅ Richard G Ivens, Michigan

Address: 22543 Dutch Settlement St Cassopolis, MI 49031

Bankruptcy Case 13-03106-swd Overview: "Richard G Ivens's Chapter 7 bankruptcy, filed in Cassopolis, MI in Apr 12, 2013, led to asset liquidation, with the case closing in July 17, 2013."
Richard G Ivens — Michigan, 13-03106


ᐅ Martin Alan Johansen, Michigan

Address: 63556 Day Lake Rd Cassopolis, MI 49031

Concise Description of Bankruptcy Case 13-06416-jrh7: "In a Chapter 7 bankruptcy case, Martin Alan Johansen from Cassopolis, MI, saw his proceedings start in August 12, 2013 and complete by 2013-11-16, involving asset liquidation."
Martin Alan Johansen — Michigan, 13-06416


ᐅ James L Johnson, Michigan

Address: 67155 Tharp Lake Rd Cassopolis, MI 49031

Bankruptcy Case 09-11691-swd Overview: "The case of James L Johnson in Cassopolis, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James L Johnson — Michigan, 09-11691


ᐅ Mark Leon Jones, Michigan

Address: 23704 Pokagon Hwy Cassopolis, MI 49031-9624

Snapshot of U.S. Bankruptcy Proceeding Case 16-03515-jtg: "In Cassopolis, MI, Mark Leon Jones filed for Chapter 7 bankruptcy in July 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-30."
Mark Leon Jones — Michigan, 16-03515


ᐅ Amber Renee Joyner, Michigan

Address: 57773 Gards Prairie Rd Cassopolis, MI 49031

Concise Description of Bankruptcy Case 11-07395-jdg7: "The case of Amber Renee Joyner in Cassopolis, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber Renee Joyner — Michigan, 11-07395


ᐅ Laura Frances Keesler, Michigan

Address: 25059 North St Cassopolis, MI 49031

Bankruptcy Case 12-00332-swd Overview: "Laura Frances Keesler's Chapter 7 bankruptcy, filed in Cassopolis, MI in January 2012, led to asset liquidation, with the case closing in 04.22.2012."
Laura Frances Keesler — Michigan, 12-00332


ᐅ Asali Kelly, Michigan

Address: 505 1/2 N Broadway St Cassopolis, MI 49031

Brief Overview of Bankruptcy Case 09-13331-swd: "The case of Asali Kelly in Cassopolis, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Asali Kelly — Michigan, 09-13331


ᐅ Iii James E King, Michigan

Address: 401 E Jefferson St Cassopolis, MI 49031

Snapshot of U.S. Bankruptcy Proceeding Case 11-05319-jdg: "Iii James E King's Chapter 7 bankruptcy, filed in Cassopolis, MI in May 10, 2011, led to asset liquidation, with the case closing in Aug 14, 2011."
Iii James E King — Michigan, 11-05319


ᐅ Darrel Dean Koopman, Michigan

Address: PO Box 361 Cassopolis, MI 49031

Concise Description of Bankruptcy Case 11-06464-swd7: "In a Chapter 7 bankruptcy case, Darrel Dean Koopman from Cassopolis, MI, saw his proceedings start in 06.10.2011 and complete by 2011-09-14, involving asset liquidation."
Darrel Dean Koopman — Michigan, 11-06464


ᐅ Elizabeth Kay Krager, Michigan

Address: 22380 Happy Dr Cassopolis, MI 49031

Bankruptcy Case 11-05490-jdg Overview: "In a Chapter 7 bankruptcy case, Elizabeth Kay Krager from Cassopolis, MI, saw her proceedings start in 2011-05-14 and complete by 08.18.2011, involving asset liquidation."
Elizabeth Kay Krager — Michigan, 11-05490


ᐅ Jon Krager, Michigan

Address: 21510 Fox St Cassopolis, MI 49031

Snapshot of U.S. Bankruptcy Proceeding Case 09-12918-jdg: "The bankruptcy filing by Jon Krager, undertaken in 10.31.2009 in Cassopolis, MI under Chapter 7, concluded with discharge in February 10, 2010 after liquidating assets."
Jon Krager — Michigan, 09-12918


ᐅ Kimberly Anne Krouse, Michigan

Address: 20796 Brownsville Rd Cassopolis, MI 49031

Bankruptcy Case 11-08290-JKC-7 Overview: "The bankruptcy record of Kimberly Anne Krouse from Cassopolis, MI, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-04."
Kimberly Anne Krouse — Michigan, 11-08290-JKC-7


ᐅ Jr Frank E Kuligowski, Michigan

Address: 23431 Shurte St Cassopolis, MI 49031

Bankruptcy Case 11-03137-jdg Summary: "In Cassopolis, MI, Jr Frank E Kuligowski filed for Chapter 7 bankruptcy in Mar 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Jr Frank E Kuligowski — Michigan, 11-03137


ᐅ Anthony Kusnierek, Michigan

Address: 24987 Pokagon Hwy Cassopolis, MI 49031

Brief Overview of Bankruptcy Case 10-07773-jdg: "The bankruptcy record of Anthony Kusnierek from Cassopolis, MI, shows a Chapter 7 case filed in 06.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 26, 2010."
Anthony Kusnierek — Michigan, 10-07773


ᐅ John C Lapham, Michigan

Address: 701 S Broadway St Apt 203 Cassopolis, MI 49031

Snapshot of U.S. Bankruptcy Proceeding Case 12-11098-jrh: "The bankruptcy record of John C Lapham from Cassopolis, MI, shows a Chapter 7 case filed in 2012-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-06."
John C Lapham — Michigan, 12-11098


ᐅ Kenneth Laporte, Michigan

Address: 24651 Pokagon Hwy Cassopolis, MI 49031

Concise Description of Bankruptcy Case 10-12106-jdg7: "Kenneth Laporte's Chapter 7 bankruptcy, filed in Cassopolis, MI in 10.06.2010, led to asset liquidation, with the case closing in January 10, 2011."
Kenneth Laporte — Michigan, 10-12106


ᐅ Scott Matthew Laporte, Michigan

Address: 19443 Calvin Hill St Cassopolis, MI 49031-9542

Bankruptcy Case 16-03982-jtg Overview: "The case of Scott Matthew Laporte in Cassopolis, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Matthew Laporte — Michigan, 16-03982


ᐅ Joseph Lenex, Michigan

Address: 63461 Anderson Rd Cassopolis, MI 49031

Bankruptcy Case 09-13992-jdg Summary: "In a Chapter 7 bankruptcy case, Joseph Lenex from Cassopolis, MI, saw their proceedings start in 2009-11-27 and complete by March 3, 2010, involving asset liquidation."
Joseph Lenex — Michigan, 09-13992


ᐅ Brown Jennifer J Lester, Michigan

Address: 22246 Ash St Cassopolis, MI 49031-9402

Bankruptcy Case 2014-04860-swd Summary: "The case of Brown Jennifer J Lester in Cassopolis, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brown Jennifer J Lester — Michigan, 2014-04860


ᐅ Jay Letterer, Michigan

Address: 64563 Cassopolis Rd Cassopolis, MI 49031

Snapshot of U.S. Bankruptcy Proceeding Case 10-04466-swd: "Jay Letterer's bankruptcy, initiated in 04.06.2010 and concluded by July 2010 in Cassopolis, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jay Letterer — Michigan, 10-04466


ᐅ Rudolph Lightbourn, Michigan

Address: 332 Johnson St Cassopolis, MI 49031

Bankruptcy Case 10-15264-jdg Summary: "The case of Rudolph Lightbourn in Cassopolis, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rudolph Lightbourn — Michigan, 10-15264


ᐅ Ava Jean Lumpkin, Michigan

Address: 20152 Osborn St Cassopolis, MI 49031-9352

Brief Overview of Bankruptcy Case 15-01091-swd: "In Cassopolis, MI, Ava Jean Lumpkin filed for Chapter 7 bankruptcy in Feb 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Ava Jean Lumpkin — Michigan, 15-01091


ᐅ Steve Mahar, Michigan

Address: 28186 Dunning St Cassopolis, MI 49031

Concise Description of Bankruptcy Case 10-02100-swd7: "Steve Mahar's Chapter 7 bankruptcy, filed in Cassopolis, MI in 2010-02-24, led to asset liquidation, with the case closing in May 31, 2010."
Steve Mahar — Michigan, 10-02100


ᐅ Thomas A Martin, Michigan

Address: 26890 Jefferson Center St Cassopolis, MI 49031-8801

Bankruptcy Case 15-05973-jtg Overview: "Cassopolis, MI resident Thomas A Martin's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.28.2016."
Thomas A Martin — Michigan, 15-05973


ᐅ Bonnie Miller, Michigan

Address: 27251 M 60 Cassopolis, MI 49031

Snapshot of U.S. Bankruptcy Proceeding Case 10-09175-jdg: "Bonnie Miller's Chapter 7 bankruptcy, filed in Cassopolis, MI in Jul 27, 2010, led to asset liquidation, with the case closing in 10.31.2010."
Bonnie Miller — Michigan, 10-09175


ᐅ Iii Samuel E Miller, Michigan

Address: 17577 Hawks St Cassopolis, MI 49031-9515

Concise Description of Bankruptcy Case 14-31209-hcd7: "Iii Samuel E Miller's bankruptcy, initiated in 05/08/2014 and concluded by August 2014 in Cassopolis, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Samuel E Miller — Michigan, 14-31209


ᐅ Jenny Rebecca Miller, Michigan

Address: 17577 Hawks St Cassopolis, MI 49031-9515

Brief Overview of Bankruptcy Case 2014-31209-hcd: "Cassopolis, MI resident Jenny Rebecca Miller's 2014-05-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-06."
Jenny Rebecca Miller — Michigan, 2014-31209


ᐅ Samuel E Miller, Michigan

Address: 17577 Hawks St Cassopolis, MI 49031-9515

Bankruptcy Case 2014-31209-hcd Overview: "Samuel E Miller's Chapter 7 bankruptcy, filed in Cassopolis, MI in 05/08/2014, led to asset liquidation, with the case closing in August 2014."
Samuel E Miller — Michigan, 2014-31209


ᐅ Kara L Miracle, Michigan

Address: 23561 Kelsey Lake St Cassopolis, MI 49031

Brief Overview of Bankruptcy Case 12-01108-swd: "Kara L Miracle's Chapter 7 bankruptcy, filed in Cassopolis, MI in February 13, 2012, led to asset liquidation, with the case closing in 2012-05-19."
Kara L Miracle — Michigan, 12-01108


ᐅ Christopher Mitchell, Michigan

Address: 22337 Happy Dr Cassopolis, MI 49031

Concise Description of Bankruptcy Case 09-14718-jdg7: "In Cassopolis, MI, Christopher Mitchell filed for Chapter 7 bankruptcy in 12.17.2009. This case, involving liquidating assets to pay off debts, was resolved by 03.23.2010."
Christopher Mitchell — Michigan, 09-14718


ᐅ Teresa Daneille Moore, Michigan

Address: 484 Graham St Cassopolis, MI 49031

Brief Overview of Bankruptcy Case 11-05865-swd: "Cassopolis, MI resident Teresa Daneille Moore's May 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/29/2011."
Teresa Daneille Moore — Michigan, 11-05865


ᐅ Daniel C Moore, Michigan

Address: 66110 Tharp Lake Rd Cassopolis, MI 49031

Snapshot of U.S. Bankruptcy Proceeding Case 11-07445-jdg: "Daniel C Moore's Chapter 7 bankruptcy, filed in Cassopolis, MI in 2011-07-11, led to asset liquidation, with the case closing in 10.15.2011."
Daniel C Moore — Michigan, 11-07445


ᐅ Vicki L Morgan, Michigan

Address: 63132 Crooked Creek Rd Cassopolis, MI 49031-9372

Brief Overview of Bankruptcy Case 14-01387-jrh: "In Cassopolis, MI, Vicki L Morgan filed for Chapter 7 bankruptcy in 03.05.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-03."
Vicki L Morgan — Michigan, 14-01387


ᐅ Theresa K Mott, Michigan

Address: 705 S Broadway St Apt 201 Cassopolis, MI 49031

Bankruptcy Case 13-02004-swd Summary: "Theresa K Mott's Chapter 7 bankruptcy, filed in Cassopolis, MI in March 14, 2013, led to asset liquidation, with the case closing in 2013-06-18."
Theresa K Mott — Michigan, 13-02004


ᐅ Jodi L Murphy, Michigan

Address: 66740 Tharp Lake Rd Cassopolis, MI 49031-9521

Bankruptcy Case 14-07594-jtg Summary: "The case of Jodi L Murphy in Cassopolis, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jodi L Murphy — Michigan, 14-07594


ᐅ Dennis New, Michigan

Address: 214 N O Keefe St Cassopolis, MI 49031

Snapshot of U.S. Bankruptcy Proceeding Case 12-02802-swd: "Dennis New's bankruptcy, initiated in 03/26/2012 and concluded by 2012-06-30 in Cassopolis, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis New — Michigan, 12-02802


ᐅ Corey Lee Ottinger, Michigan

Address: 16455 Chain Lake St Cassopolis, MI 49031

Concise Description of Bankruptcy Case 13-04497-swd7: "The case of Corey Lee Ottinger in Cassopolis, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corey Lee Ottinger — Michigan, 13-04497


ᐅ Mark Parsons, Michigan

Address: 59412 M 62 Cassopolis, MI 49031

Bankruptcy Case 09-13515-jdg Overview: "In Cassopolis, MI, Mark Parsons filed for Chapter 7 bankruptcy in Nov 17, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 21, 2010."
Mark Parsons — Michigan, 09-13515


ᐅ Linda Joyce Paulus, Michigan

Address: 239 N O Keefe St Cassopolis, MI 49031

Snapshot of U.S. Bankruptcy Proceeding Case 11-07735-jdg: "The bankruptcy record of Linda Joyce Paulus from Cassopolis, MI, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/24/2011."
Linda Joyce Paulus — Michigan, 11-07735


ᐅ Sherry Pfund, Michigan

Address: 66678 Adams Rd Cassopolis, MI 49031

Brief Overview of Bankruptcy Case 09-15233-jdg: "The bankruptcy filing by Sherry Pfund, undertaken in 2009-12-31 in Cassopolis, MI under Chapter 7, concluded with discharge in 2010-04-06 after liquidating assets."
Sherry Pfund — Michigan, 09-15233


ᐅ James Pompey, Michigan

Address: 23259 Cemetery St Cassopolis, MI 49031

Brief Overview of Bankruptcy Case 11-00916-jdg: "In Cassopolis, MI, James Pompey filed for Chapter 7 bankruptcy in 2011-01-31. This case, involving liquidating assets to pay off debts, was resolved by 05/07/2011."
James Pompey — Michigan, 11-00916


ᐅ Peggy Pompey, Michigan

Address: 65990 Stewart Rd Cassopolis, MI 49031

Bankruptcy Case 10-07335-swd Summary: "Peggy Pompey's bankruptcy, initiated in Jun 10, 2010 and concluded by 09.14.2010 in Cassopolis, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peggy Pompey — Michigan, 10-07335


ᐅ Ronda Rae Poth, Michigan

Address: 22849 Osborn St Cassopolis, MI 49031

Snapshot of U.S. Bankruptcy Proceeding Case 13-06981-swd: "The case of Ronda Rae Poth in Cassopolis, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronda Rae Poth — Michigan, 13-06981


ᐅ L T Latrell Pratt, Michigan

Address: 19521 Mount Zion St Cassopolis, MI 49031-8549

Bankruptcy Case 14-01320-swd Overview: "The bankruptcy record of L T Latrell Pratt from Cassopolis, MI, shows a Chapter 7 case filed in Mar 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-01."
L T Latrell Pratt — Michigan, 14-01320


ᐅ Paul Puckett, Michigan

Address: 63898 Calvin Center Rd Cassopolis, MI 49031

Bankruptcy Case 10-01365-swd Summary: "The case of Paul Puckett in Cassopolis, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Puckett — Michigan, 10-01365


ᐅ Houmphanh Ratsamy, Michigan

Address: 604 E State St Apt B Cassopolis, MI 49031-1134

Bankruptcy Case 15-02058-jtg Overview: "The case of Houmphanh Ratsamy in Cassopolis, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Houmphanh Ratsamy — Michigan, 15-02058


ᐅ Jenna M Rhynard, Michigan

Address: 1649 Anderson Rd Cassopolis, MI 49031

Bankruptcy Case 13-04180-jrh Overview: "The bankruptcy record of Jenna M Rhynard from Cassopolis, MI, shows a Chapter 7 case filed in 2013-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Jenna M Rhynard — Michigan, 13-04180