personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Coopersville, 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 Patrick R Abbott, Michigan

Address: 6254 Leonard St Coopersville, MI 49404

Concise Description of Bankruptcy Case 13-08069-jrh7: "Patrick R Abbott's Chapter 7 bankruptcy, filed in Coopersville, MI in Oct 15, 2013, led to asset liquidation, with the case closing in 2014-01-19."
Patrick R Abbott — Michigan, 13-08069


ᐅ Santiago P Adrian, Michigan

Address: 501 Setters Run Apt 107 Coopersville, MI 49404-1060

Brief Overview of Bankruptcy Case 14-00387-jdg: "Coopersville, MI resident Santiago P Adrian's Jan 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Santiago P Adrian — Michigan, 14-00387


ᐅ Ruth Ann Aldridge, Michigan

Address: 97 West St Coopersville, MI 49404-1320

Concise Description of Bankruptcy Case 11-02760-jwb7: "Ruth Ann Aldridge, a resident of Coopersville, MI, entered a Chapter 13 bankruptcy plan in March 16, 2011, culminating in its successful completion by 2014-12-17."
Ruth Ann Aldridge — Michigan, 11-02760


ᐅ Jimmy Dean Aldridge, Michigan

Address: 97 West St Coopersville, MI 49404-1320

Bankruptcy Case 11-02760-jwb Summary: "Jimmy Dean Aldridge's Coopersville, MI bankruptcy under Chapter 13 in 2011-03-16 led to a structured repayment plan, successfully discharged in 12/17/2014."
Jimmy Dean Aldridge — Michigan, 11-02760


ᐅ Heather A Bacon, Michigan

Address: 508 Setters Run Apt 101 Coopersville, MI 49404-1064

Snapshot of U.S. Bankruptcy Proceeding Case 2014-04369-swd: "In Coopersville, MI, Heather A Bacon filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Heather A Bacon — Michigan, 2014-04369


ᐅ Dean Lynn Birkholz, Michigan

Address: 46 Forest Ln Coopersville, MI 49404-9732

Brief Overview of Bankruptcy Case 15-05750-jwb: "The bankruptcy filing by Dean Lynn Birkholz, undertaken in 2015-10-20 in Coopersville, MI under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Dean Lynn Birkholz — Michigan, 15-05750


ᐅ Cheryl Lee Bradley, Michigan

Address: 506 Setters Run Apt 102 Coopersville, MI 49404-1065

Bankruptcy Case 16-04081-jwb Overview: "In Coopersville, MI, Cheryl Lee Bradley filed for Chapter 7 bankruptcy in 2016-08-05. This case, involving liquidating assets to pay off debts, was resolved by November 3, 2016."
Cheryl Lee Bradley — Michigan, 16-04081


ᐅ Andrew David Briggs, Michigan

Address: 466 Cleveland St W Coopersville, MI 49404

Concise Description of Bankruptcy Case 13-07738-jdg7: "Coopersville, MI resident Andrew David Briggs's 10/01/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.05.2014."
Andrew David Briggs — Michigan, 13-07738


ᐅ Kimberly Burrows, Michigan

Address: 106 W Pin Oak Dr Coopersville, MI 49404

Snapshot of U.S. Bankruptcy Proceeding Case 13-05609-jdg: "The bankruptcy record of Kimberly Burrows from Coopersville, MI, shows a Chapter 7 case filed in Jul 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-15."
Kimberly Burrows — Michigan, 13-05609


ᐅ Michelle Lee Burrows, Michigan

Address: 223 W Scarlet Oak Dr Coopersville, MI 49404

Bankruptcy Case 13-01943-jdg Overview: "In a Chapter 7 bankruptcy case, Michelle Lee Burrows from Coopersville, MI, saw her proceedings start in 03/13/2013 and complete by 06.17.2013, involving asset liquidation."
Michelle Lee Burrows — Michigan, 13-01943


ᐅ Sharon L Bursley, Michigan

Address: 50 West St Coopersville, MI 49404-1321

Bankruptcy Case 14-01969-jrh Summary: "The bankruptcy filing by Sharon L Bursley, undertaken in March 24, 2014 in Coopersville, MI under Chapter 7, concluded with discharge in 2014-06-22 after liquidating assets."
Sharon L Bursley — Michigan, 14-01969


ᐅ Brent Matthew Clark, Michigan

Address: 54 Pin Oak Dr Coopersville, MI 49404-1428

Bankruptcy Case 15-00900-swd Overview: "Brent Matthew Clark's Chapter 7 bankruptcy, filed in Coopersville, MI in February 2015, led to asset liquidation, with the case closing in May 2015."
Brent Matthew Clark — Michigan, 15-00900


ᐅ Jenna Marie Cryderman, Michigan

Address: 14 Homer Ln Coopersville, MI 49404

Bankruptcy Case 13-07451-jdg Overview: "Jenna Marie Cryderman's bankruptcy, initiated in Sep 20, 2013 and concluded by 2013-12-25 in Coopersville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jenna Marie Cryderman — Michigan, 13-07451


ᐅ Jr Bernard Joseph Czeszewski, Michigan

Address: 106 Pin Oak Dr Coopersville, MI 49404

Bankruptcy Case 13-05656-jdg Summary: "Coopersville, MI resident Jr Bernard Joseph Czeszewski's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-16."
Jr Bernard Joseph Czeszewski — Michigan, 13-05656


ᐅ Sr Hubert J Dekoker, Michigan

Address: 5701 Garfield St Coopersville, MI 49404

Concise Description of Bankruptcy Case 13-06949-jrh7: "Sr Hubert J Dekoker's Chapter 7 bankruptcy, filed in Coopersville, MI in 2013-08-30, led to asset liquidation, with the case closing in December 2013."
Sr Hubert J Dekoker — Michigan, 13-06949


ᐅ Matthew R Dziachan, Michigan

Address: 390 Creekside Dr Coopersville, MI 49404-8410

Bankruptcy Case 08-06938-swd Summary: "Matthew R Dziachan's Coopersville, MI bankruptcy under Chapter 13 in 2008-08-07 led to a structured repayment plan, successfully discharged in 12/06/2013."
Matthew R Dziachan — Michigan, 08-06938


ᐅ Gary Michael Egan, Michigan

Address: 227 E Randall St Coopersville, MI 49404-1426

Concise Description of Bankruptcy Case 2014-04612-jtg7: "In a Chapter 7 bankruptcy case, Gary Michael Egan from Coopersville, MI, saw their proceedings start in 2014-07-07 and complete by 10/05/2014, involving asset liquidation."
Gary Michael Egan — Michigan, 2014-04612


ᐅ Jenifer B Erb, Michigan

Address: 9520 Wilson St Coopersville, MI 49404-9416

Brief Overview of Bankruptcy Case 14-07078-swd: "Jenifer B Erb's bankruptcy, initiated in 2014-11-07 and concluded by 02/05/2015 in Coopersville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jenifer B Erb — Michigan, 14-07078


ᐅ Dennis J Fessenden, Michigan

Address: 169 Emory Oak Dr Coopersville, MI 49404-1449

Concise Description of Bankruptcy Case 16-03192-jwb7: "Coopersville, MI resident Dennis J Fessenden's 2016-06-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-11."
Dennis J Fessenden — Michigan, 16-03192


ᐅ Kittie Michelle Fessenden, Michigan

Address: 169 Emory Oak Dr Coopersville, MI 49404-1449

Brief Overview of Bankruptcy Case 16-03192-jwb: "The bankruptcy record of Kittie Michelle Fessenden from Coopersville, MI, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Kittie Michelle Fessenden — Michigan, 16-03192


ᐅ Robert James Forist, Michigan

Address: 331 Park St Coopersville, MI 49404

Concise Description of Bankruptcy Case 13-02732-jrh7: "In a Chapter 7 bankruptcy case, Robert James Forist from Coopersville, MI, saw their proceedings start in 04.01.2013 and complete by July 6, 2013, involving asset liquidation."
Robert James Forist — Michigan, 13-02732


ᐅ William D Forsythe, Michigan

Address: 309 Blue Oak Dr Coopersville, MI 49404-1451

Concise Description of Bankruptcy Case 16-01114-jwb7: "William D Forsythe's bankruptcy, initiated in 03/03/2016 and concluded by June 1, 2016 in Coopersville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William D Forsythe — Michigan, 16-01114


ᐅ Dawn O Forsythe, Michigan

Address: 309 Blue Oak Dr Coopersville, MI 49404-1451

Bankruptcy Case 16-01114-jwb Overview: "Coopersville, MI resident Dawn O Forsythe's 2016-03-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 1, 2016."
Dawn O Forsythe — Michigan, 16-01114


ᐅ Mindy Wynne Gardner, Michigan

Address: 8300 River Ridge Dr Coopersville, MI 49404

Brief Overview of Bankruptcy Case 13-02003-jdg: "In Coopersville, MI, Mindy Wynne Gardner filed for Chapter 7 bankruptcy in 03/14/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-18."
Mindy Wynne Gardner — Michigan, 13-02003


ᐅ Robert C Gerichten, Michigan

Address: 260 Red Oak Dr Coopersville, MI 49404-2401

Bankruptcy Case 15-05109-swd Summary: "In Coopersville, MI, Robert C Gerichten filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 12.15.2015."
Robert C Gerichten — Michigan, 15-05109


ᐅ Elena Anca Gheorghiu, Michigan

Address: 3848 Arthur St E Coopersville, MI 49404

Brief Overview of Bankruptcy Case 13-05850-jdg: "In a Chapter 7 bankruptcy case, Elena Anca Gheorghiu from Coopersville, MI, saw her proceedings start in 07.22.2013 and complete by 10.26.2013, involving asset liquidation."
Elena Anca Gheorghiu — Michigan, 13-05850


ᐅ Walter Ross Graves, Michigan

Address: 11410 Pontaluna Rd Coopersville, MI 49404-9509

Bankruptcy Case 09-08130-swd Overview: "Walter Ross Graves's Chapter 13 bankruptcy in Coopersville, MI started in Jul 9, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in September 2013."
Walter Ross Graves — Michigan, 09-08130


ᐅ Jamie Lynn Hutchinson, Michigan

Address: 145 W Pin Oak Dr Coopersville, MI 49404-1440

Bankruptcy Case 14-07721-jwb Overview: "Jamie Lynn Hutchinson's Chapter 7 bankruptcy, filed in Coopersville, MI in 2014-12-15, led to asset liquidation, with the case closing in 2015-03-15."
Jamie Lynn Hutchinson — Michigan, 14-07721


ᐅ Seth Allen Hutchinson, Michigan

Address: 145 W Pin Oak Dr Coopersville, MI 49404-1440

Concise Description of Bankruptcy Case 14-07721-jwb7: "In a Chapter 7 bankruptcy case, Seth Allen Hutchinson from Coopersville, MI, saw his proceedings start in 12.15.2014 and complete by 2015-03-15, involving asset liquidation."
Seth Allen Hutchinson — Michigan, 14-07721


ᐅ Barbara E Johnson, Michigan

Address: 273 Red Oak Dr Coopersville, MI 49404-2402

Bankruptcy Case 2014-03358-swd Overview: "Coopersville, MI resident Barbara E Johnson's 2014-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-11."
Barbara E Johnson — Michigan, 2014-03358


ᐅ Joy N Johnson, Michigan

Address: 60 Grove St Coopersville, MI 49404-1102

Brief Overview of Bankruptcy Case 16-04228-jwb: "Coopersville, MI resident Joy N Johnson's 08/16/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 14, 2016."
Joy N Johnson — Michigan, 16-04228


ᐅ Daniel Anthony Kleis, Michigan

Address: 343 Lincoln St Coopersville, MI 49404-1222

Snapshot of U.S. Bankruptcy Proceeding Case 16-02403-jwb: "The case of Daniel Anthony Kleis in Coopersville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Anthony Kleis — Michigan, 16-02403


ᐅ Steven M Leestma, Michigan

Address: 3040 Harvest Ln Coopersville, MI 49404

Snapshot of U.S. Bankruptcy Proceeding Case 13-01551-jdg: "The case of Steven M Leestma in Coopersville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven M Leestma — Michigan, 13-01551


ᐅ Peter Craig Mulder, Michigan

Address: 9393 Leonard St Coopersville, MI 49404-9746

Bankruptcy Case 14-01595-jdg Summary: "The case of Peter Craig Mulder in Coopersville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Craig Mulder — Michigan, 14-01595


ᐅ Kim Allen Newland, Michigan

Address: 333 Blue Oak Dr Coopersville, MI 49404-1451

Concise Description of Bankruptcy Case 14-00312-swd7: "In Coopersville, MI, Kim Allen Newland filed for Chapter 7 bankruptcy in Jan 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 04/22/2014."
Kim Allen Newland — Michigan, 14-00312


ᐅ Teresa Lee Patton, Michigan

Address: 256 Scarlet Oak Dr Coopersville, MI 49404-1456

Bankruptcy Case 15-00492-jwb Overview: "In Coopersville, MI, Teresa Lee Patton filed for Chapter 7 bankruptcy in February 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2015."
Teresa Lee Patton — Michigan, 15-00492


ᐅ Marcia Lynn Peebles, Michigan

Address: 694 Glenvale Dr Coopersville, MI 49404

Concise Description of Bankruptcy Case 13-02395-jdg7: "The bankruptcy filing by Marcia Lynn Peebles, undertaken in 03.25.2013 in Coopersville, MI under Chapter 7, concluded with discharge in 06.29.2013 after liquidating assets."
Marcia Lynn Peebles — Michigan, 13-02395


ᐅ Kelly R Pentico, Michigan

Address: 141 Madison St Coopersville, MI 49404-1228

Brief Overview of Bankruptcy Case 16-03720-jwb: "The case of Kelly R Pentico in Coopersville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly R Pentico — Michigan, 16-03720


ᐅ Pattie Marie Potter, Michigan

Address: 7920 Arthur St Coopersville, MI 49404-9788

Brief Overview of Bankruptcy Case 15-05088-jwb: "In Coopersville, MI, Pattie Marie Potter filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 14, 2015."
Pattie Marie Potter — Michigan, 15-05088


ᐅ Michelle Lee Pracher, Michigan

Address: 374 W Randall St Coopersville, MI 49404-1414

Bankruptcy Case 11-08748-jtg Summary: "Michelle Lee Pracher's Coopersville, MI bankruptcy under Chapter 13 in 08.22.2011 led to a structured repayment plan, successfully discharged in 12.22.2014."
Michelle Lee Pracher — Michigan, 11-08748


ᐅ Sharon L Roersma, Michigan

Address: 5 Robin Ln Coopersville, MI 49404-9731

Snapshot of U.S. Bankruptcy Proceeding Case 14-03738-jwb: "The bankruptcy record of Sharon L Roersma from Coopersville, MI, shows a Chapter 7 case filed in 05/29/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/27/2014."
Sharon L Roersma — Michigan, 14-03738


ᐅ Markilee L Russell, Michigan

Address: 277 Blue Oak Dr Coopersville, MI 49404-1450

Bankruptcy Case 16-03888-jwb Overview: "In Coopersville, MI, Markilee L Russell filed for Chapter 7 bankruptcy in July 2016. This case, involving liquidating assets to pay off debts, was resolved by 10.24.2016."
Markilee L Russell — Michigan, 16-03888


ᐅ James Allen Ryder, Michigan

Address: 305 Valley Oak Dr Coopersville, MI 49404-1443

Concise Description of Bankruptcy Case 14-00439-swd7: "The bankruptcy record of James Allen Ryder from Coopersville, MI, shows a Chapter 7 case filed in January 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04.29.2014."
James Allen Ryder — Michigan, 14-00439


ᐅ Michelle Robyn Scarbrough, Michigan

Address: 116 W Pin Oak Dr Coopersville, MI 49404

Brief Overview of Bankruptcy Case 13-07388-swd: "Michelle Robyn Scarbrough's bankruptcy, initiated in 09.18.2013 and concluded by 12.23.2013 in Coopersville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Robyn Scarbrough — Michigan, 13-07388


ᐅ Kaitlyn Michael Smyth, Michigan

Address: 511 Setters Run Apt 102 Coopersville, MI 49404-1072

Bankruptcy Case 2014-05218-jwb Summary: "Kaitlyn Michael Smyth's Chapter 7 bankruptcy, filed in Coopersville, MI in Aug 5, 2014, led to asset liquidation, with the case closing in 11.03.2014."
Kaitlyn Michael Smyth — Michigan, 2014-05218


ᐅ Chad Alan Staelens, Michigan

Address: 315 Ann St Coopersville, MI 49404-1120

Bankruptcy Case 15-04831-jwb Overview: "Chad Alan Staelens's bankruptcy, initiated in 2015-08-31 and concluded by November 2015 in Coopersville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad Alan Staelens — Michigan, 15-04831


ᐅ Devon Marie Staelens, Michigan

Address: 315 Ann St Coopersville, MI 49404-1120

Snapshot of U.S. Bankruptcy Proceeding Case 15-04831-jwb: "Devon Marie Staelens's Chapter 7 bankruptcy, filed in Coopersville, MI in August 2015, led to asset liquidation, with the case closing in 2015-11-29."
Devon Marie Staelens — Michigan, 15-04831


ᐅ Heidi R Stark, Michigan

Address: 221 Main St Coopersville, MI 49404-1266

Bankruptcy Case 15-04681-jwb Summary: "Heidi R Stark's Chapter 7 bankruptcy, filed in Coopersville, MI in 2015-08-21, led to asset liquidation, with the case closing in November 2015."
Heidi R Stark — Michigan, 15-04681


ᐅ Juliane L Taylor, Michigan

Address: 260 Red Oak Dr Coopersville, MI 49404-2401

Concise Description of Bankruptcy Case 15-05109-swd7: "Coopersville, MI resident Juliane L Taylor's 2015-09-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.15.2015."
Juliane L Taylor — Michigan, 15-05109


ᐅ Diehl Tara Lynn Thornton, Michigan

Address: 695 Ridgefield Ct Coopersville, MI 49404-9664

Snapshot of U.S. Bankruptcy Proceeding Case 16-02175-jwb: "Diehl Tara Lynn Thornton's Chapter 7 bankruptcy, filed in Coopersville, MI in 2016-04-20, led to asset liquidation, with the case closing in 07.19.2016."
Diehl Tara Lynn Thornton — Michigan, 16-02175


ᐅ Sheena Thorpe, Michigan

Address: 260 Lincoln St Coopersville, MI 49404-1221

Bankruptcy Case 2014-02411-jwb Overview: "Coopersville, MI resident Sheena Thorpe's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Sheena Thorpe — Michigan, 2014-02411


ᐅ Matthew Aaron Tucker, Michigan

Address: 15070 48th Ave Coopersville, MI 49404

Snapshot of U.S. Bankruptcy Proceeding Case 13-09571-swd: "In a Chapter 7 bankruptcy case, Matthew Aaron Tucker from Coopersville, MI, saw his proceedings start in 2013-12-20 and complete by March 26, 2014, involving asset liquidation."
Matthew Aaron Tucker — Michigan, 13-09571


ᐅ Patricia Ann Vandermolen, Michigan

Address: 241 Pin Oak Dr Coopersville, MI 49404-1406

Bankruptcy Case 16-04049-jwb Summary: "In a Chapter 7 bankruptcy case, Patricia Ann Vandermolen from Coopersville, MI, saw her proceedings start in 08.03.2016 and complete by November 2016, involving asset liquidation."
Patricia Ann Vandermolen — Michigan, 16-04049


ᐅ Kevin Allen Walker, Michigan

Address: 225 W Scarlet Oak Dr Coopersville, MI 49404-1454

Brief Overview of Bankruptcy Case 15-06067-jwb: "Kevin Allen Walker's bankruptcy, initiated in November 2015 and concluded by Feb 3, 2016 in Coopersville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Allen Walker — Michigan, 15-06067


ᐅ Matthew James Wight, Michigan

Address: 11058 Garfield St Coopersville, MI 49404-9799

Snapshot of U.S. Bankruptcy Proceeding Case 2014-02571-swd: "The bankruptcy filing by Matthew James Wight, undertaken in April 2014 in Coopersville, MI under Chapter 7, concluded with discharge in 2014-07-13 after liquidating assets."
Matthew James Wight — Michigan, 2014-02571


ᐅ Michael Wingert, Michigan

Address: 229 Grey Oak Dr Coopersville, MI 49404-1446

Concise Description of Bankruptcy Case 15-02106-jwb7: "Michael Wingert's bankruptcy, initiated in 04.08.2015 and concluded by July 2015 in Coopersville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Wingert — Michigan, 15-02106


ᐅ Virginia Geraldine Yost, Michigan

Address: 5455 Taft St Coopersville, MI 49404-9468

Brief Overview of Bankruptcy Case 2014-03132-jrh: "In a Chapter 7 bankruptcy case, Virginia Geraldine Yost from Coopersville, MI, saw her proceedings start in May 2014 and complete by 2014-07-30, involving asset liquidation."
Virginia Geraldine Yost — Michigan, 2014-03132