personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Dowagiac, 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 Warress Salahuddin S Abdel, Michigan

Address: 50405 Cable Lakeview Dr Dowagiac, MI 49047

Snapshot of U.S. Bankruptcy Proceeding Case 13-04725-jrh: "In a Chapter 7 bankruptcy case, Warress Salahuddin S Abdel from Dowagiac, MI, saw their proceedings start in Jun 6, 2013 and complete by Sep 10, 2013, involving asset liquidation."
Warress Salahuddin S Abdel — Michigan, 13-04725


ᐅ Dixie L Adams, Michigan

Address: 315 N Lowe St Apt 44C Dowagiac, MI 49047

Bankruptcy Case 11-07328-jdg Summary: "The bankruptcy filing by Dixie L Adams, undertaken in 2011-07-06 in Dowagiac, MI under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Dixie L Adams — Michigan, 11-07328


ᐅ Matthew Adams, Michigan

Address: 28860 Pokagon Hwy Dowagiac, MI 49047

Snapshot of U.S. Bankruptcy Proceeding Case 09-15083-jdg: "The bankruptcy filing by Matthew Adams, undertaken in 2009-12-29 in Dowagiac, MI under Chapter 7, concluded with discharge in 2010-04-04 after liquidating assets."
Matthew Adams — Michigan, 09-15083


ᐅ Beverly Armstrong, Michigan

Address: 50305 Crescent Dr Dowagiac, MI 49047

Bankruptcy Case 10-08325-jdg Summary: "The case of Beverly Armstrong in Dowagiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly Armstrong — Michigan, 10-08325


ᐅ Jonathan James Aumaugher, Michigan

Address: 205 Spruce St Dowagiac, MI 49047

Snapshot of U.S. Bankruptcy Proceeding Case 13-04346-swd: "The bankruptcy filing by Jonathan James Aumaugher, undertaken in May 23, 2013 in Dowagiac, MI under Chapter 7, concluded with discharge in Aug 27, 2013 after liquidating assets."
Jonathan James Aumaugher — Michigan, 13-04346


ᐅ Joshua Adam Bailey, Michigan

Address: 106 Courtland St Dowagiac, MI 49047-1203

Brief Overview of Bankruptcy Case 14-01907-swd: "Dowagiac, MI resident Joshua Adam Bailey's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 18, 2014."
Joshua Adam Bailey — Michigan, 14-01907


ᐅ Peggy Sue Ball, Michigan

Address: 213 Courtland St Dowagiac, MI 49047-1247

Snapshot of U.S. Bankruptcy Proceeding Case 14-07783-swd: "In a Chapter 7 bankruptcy case, Peggy Sue Ball from Dowagiac, MI, saw her proceedings start in Dec 18, 2014 and complete by 03/18/2015, involving asset liquidation."
Peggy Sue Ball — Michigan, 14-07783


ᐅ Phyliss A Bannow, Michigan

Address: 29576 M 62 W Dowagiac, MI 49047

Bankruptcy Case 12-07107-jrh Summary: "In a Chapter 7 bankruptcy case, Phyliss A Bannow from Dowagiac, MI, saw her proceedings start in 07.31.2012 and complete by November 4, 2012, involving asset liquidation."
Phyliss A Bannow — Michigan, 12-07107


ᐅ Cynthia Anne Barkmann, Michigan

Address: 512 Vineyard Place Dr Apt 52 Dowagiac, MI 49047-2158

Bankruptcy Case 14-03977-swd Summary: "Cynthia Anne Barkmann's Chapter 7 bankruptcy, filed in Dowagiac, MI in 2014-06-06, led to asset liquidation, with the case closing in 2014-09-04."
Cynthia Anne Barkmann — Michigan, 14-03977


ᐅ Scott Nelson Barney, Michigan

Address: 303 King St Dowagiac, MI 49047

Brief Overview of Bankruptcy Case 13-01434-jrh: "In Dowagiac, MI, Scott Nelson Barney filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-03."
Scott Nelson Barney — Michigan, 13-01434


ᐅ Herman F Beneke, Michigan

Address: 24764 Portage St Dowagiac, MI 49047

Bankruptcy Case 11-11511-swd Overview: "Herman F Beneke's Chapter 7 bankruptcy, filed in Dowagiac, MI in 2011-11-17, led to asset liquidation, with the case closing in 2012-02-21."
Herman F Beneke — Michigan, 11-11511


ᐅ John G Best, Michigan

Address: 31599 M 62 W Dowagiac, MI 49047

Bankruptcy Case 13-03706-swd Overview: "John G Best's bankruptcy, initiated in 04/30/2013 and concluded by 2013-08-04 in Dowagiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John G Best — Michigan, 13-03706


ᐅ Richard Clark Blankenship, Michigan

Address: 28964 Pokagon St Dowagiac, MI 49047-8702

Snapshot of U.S. Bankruptcy Proceeding Case 16-03814-swd: "In Dowagiac, MI, Richard Clark Blankenship filed for Chapter 7 bankruptcy in July 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by Oct 20, 2016."
Richard Clark Blankenship — Michigan, 16-03814


ᐅ Brenda Kay Blue, Michigan

Address: 54998 Sunset St Dowagiac, MI 49047

Bankruptcy Case 12-07072-swd Overview: "Dowagiac, MI resident Brenda Kay Blue's 07/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 4, 2012."
Brenda Kay Blue — Michigan, 12-07072


ᐅ Janice L Bonham, Michigan

Address: 30331 Wells St Dowagiac, MI 49047-9749

Snapshot of U.S. Bankruptcy Proceeding Case 15-00694-swd: "Janice L Bonham's bankruptcy, initiated in 2015-02-13 and concluded by 2015-05-14 in Dowagiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice L Bonham — Michigan, 15-00694


ᐅ Albert Lee Bownes, Michigan

Address: 118 S Lowe St Dowagiac, MI 49047-1655

Bankruptcy Case 16-02958-jtg Summary: "The case of Albert Lee Bownes in Dowagiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albert Lee Bownes — Michigan, 16-02958


ᐅ Brandon Bradfield, Michigan

Address: 213 Courtland St Dowagiac, MI 49047

Brief Overview of Bankruptcy Case 10-02953-swd: "The bankruptcy record of Brandon Bradfield from Dowagiac, MI, shows a Chapter 7 case filed in 2010-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 06/15/2010."
Brandon Bradfield — Michigan, 10-02953


ᐅ Jr Cage Branch, Michigan

Address: 212 1/2 E High St Dowagiac, MI 49047

Bankruptcy Case 11-02990-jdg Overview: "The bankruptcy record of Jr Cage Branch from Dowagiac, MI, shows a Chapter 7 case filed in Mar 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-26."
Jr Cage Branch — Michigan, 11-02990


ᐅ Steven R Brezger, Michigan

Address: 216 S Paul St Dowagiac, MI 49047

Brief Overview of Bankruptcy Case 11-04016-swd: "Steven R Brezger's Chapter 7 bankruptcy, filed in Dowagiac, MI in Apr 8, 2011, led to asset liquidation, with the case closing in 07/13/2011."
Steven R Brezger — Michigan, 11-04016


ᐅ Elvie Paul Brizendine, Michigan

Address: 306 Dewey St Dowagiac, MI 49047-1509

Bankruptcy Case 15-06327-jtg Summary: "In a Chapter 7 bankruptcy case, Elvie Paul Brizendine from Dowagiac, MI, saw her proceedings start in November 19, 2015 and complete by Feb 17, 2016, involving asset liquidation."
Elvie Paul Brizendine — Michigan, 15-06327


ᐅ Jean Rane Brizendine, Michigan

Address: 306 Dewey St Dowagiac, MI 49047-1509

Bankruptcy Case 15-06327-jtg Overview: "In a Chapter 7 bankruptcy case, Jean Rane Brizendine from Dowagiac, MI, saw their proceedings start in Nov 19, 2015 and complete by 2016-02-17, involving asset liquidation."
Jean Rane Brizendine — Michigan, 15-06327


ᐅ Ronald L Brown, Michigan

Address: 116 Dewey St Dowagiac, MI 49047-1404

Bankruptcy Case 15-05834-swd Summary: "In a Chapter 7 bankruptcy case, Ronald L Brown from Dowagiac, MI, saw their proceedings start in October 23, 2015 and complete by Jan 21, 2016, involving asset liquidation."
Ronald L Brown — Michigan, 15-05834


ᐅ Tabitha S Brown, Michigan

Address: 116 Dewey St Dowagiac, MI 49047-1404

Brief Overview of Bankruptcy Case 15-05834-swd: "The bankruptcy record of Tabitha S Brown from Dowagiac, MI, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-21."
Tabitha S Brown — Michigan, 15-05834


ᐅ Alice Faye Bundy, Michigan

Address: 518 Vineyard Place Dr Apt 81 Dowagiac, MI 49047

Snapshot of U.S. Bankruptcy Proceeding Case 11-03543-jdg: "In a Chapter 7 bankruptcy case, Alice Faye Bundy from Dowagiac, MI, saw her proceedings start in Mar 31, 2011 and complete by Jul 5, 2011, involving asset liquidation."
Alice Faye Bundy — Michigan, 11-03543


ᐅ Roger Dale Burgess, Michigan

Address: 30859 Rosebud Ln Dowagiac, MI 49047-9052

Snapshot of U.S. Bankruptcy Proceeding Case 15-00919-swd: "The bankruptcy filing by Roger Dale Burgess, undertaken in February 2015 in Dowagiac, MI under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Roger Dale Burgess — Michigan, 15-00919


ᐅ Rhonda Mae Burgess, Michigan

Address: 30859 Rosebud Ln Dowagiac, MI 49047-9052

Concise Description of Bankruptcy Case 15-00919-swd7: "Rhonda Mae Burgess's Chapter 7 bankruptcy, filed in Dowagiac, MI in February 24, 2015, led to asset liquidation, with the case closing in May 25, 2015."
Rhonda Mae Burgess — Michigan, 15-00919


ᐅ William Busby, Michigan

Address: 30316 Pokagon Hwy Dowagiac, MI 49047

Brief Overview of Bankruptcy Case 11-06197-swd: "In a Chapter 7 bankruptcy case, William Busby from Dowagiac, MI, saw their proceedings start in June 2011 and complete by September 6, 2011, involving asset liquidation."
William Busby — Michigan, 11-06197


ᐅ Carole Jean Buskirk, Michigan

Address: 29782 Middle Crossing Rd Dowagiac, MI 49047-8215

Bankruptcy Case 2014-02839-jrh Overview: "The bankruptcy filing by Carole Jean Buskirk, undertaken in 2014-04-23 in Dowagiac, MI under Chapter 7, concluded with discharge in 2014-07-22 after liquidating assets."
Carole Jean Buskirk — Michigan, 2014-02839


ᐅ Amber Noel Button, Michigan

Address: 24641 Maple St Dowagiac, MI 49047-9432

Bankruptcy Case 16-16638 Summary: "The bankruptcy record of Amber Noel Button from Dowagiac, MI, shows a Chapter 7 case filed in 05.17.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.15.2016."
Amber Noel Button — Michigan, 16-16638


ᐅ Jr Francis Cabanaw, Michigan

Address: 30175 Allen Rd Dowagiac, MI 49047

Bankruptcy Case 09-12701-swd Overview: "The case of Jr Francis Cabanaw in Dowagiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Francis Cabanaw — Michigan, 09-12701


ᐅ Roger S Callahan, Michigan

Address: 61163 Hampshire St Dowagiac, MI 49047

Bankruptcy Case 11-03221-jdg Overview: "The bankruptcy record of Roger S Callahan from Dowagiac, MI, shows a Chapter 7 case filed in 2011-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2011."
Roger S Callahan — Michigan, 11-03221


ᐅ Rebecca Sue Carpenter, Michigan

Address: 401 Green St Dowagiac, MI 49047

Bankruptcy Case 12-06100-swd Overview: "The bankruptcy filing by Rebecca Sue Carpenter, undertaken in 2012-06-28 in Dowagiac, MI under Chapter 7, concluded with discharge in October 2, 2012 after liquidating assets."
Rebecca Sue Carpenter — Michigan, 12-06100


ᐅ Jacob Raymond Carpenter, Michigan

Address: 205 James St Dowagiac, MI 49047-1306

Brief Overview of Bankruptcy Case 2014-02641-swd: "In a Chapter 7 bankruptcy case, Jacob Raymond Carpenter from Dowagiac, MI, saw his proceedings start in April 16, 2014 and complete by Jul 15, 2014, involving asset liquidation."
Jacob Raymond Carpenter — Michigan, 2014-02641


ᐅ Kim Marie Carter, Michigan

Address: 29559 Amerihost Dr Unit 106 Dowagiac, MI 49047

Concise Description of Bankruptcy Case 11-02043-swd7: "Dowagiac, MI resident Kim Marie Carter's 02.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.04.2011."
Kim Marie Carter — Michigan, 11-02043


ᐅ Jack Castelluccio, Michigan

Address: 95561 62nd St Dowagiac, MI 49047

Brief Overview of Bankruptcy Case 10-09812-jdg: "Jack Castelluccio's bankruptcy, initiated in 08.11.2010 and concluded by 2010-11-15 in Dowagiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack Castelluccio — Michigan, 10-09812


ᐅ Marcie Mahar Chapman, Michigan

Address: 25131 McKenzie St Dowagiac, MI 49047

Bankruptcy Case 11-07832-jdg Summary: "The case of Marcie Mahar Chapman in Dowagiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcie Mahar Chapman — Michigan, 11-07832


ᐅ David Michael Chapman, Michigan

Address: 406 Green St Dowagiac, MI 49047

Concise Description of Bankruptcy Case 11-07376-jdg7: "David Michael Chapman's bankruptcy, initiated in 2011-07-07 and concluded by October 11, 2011 in Dowagiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Michael Chapman — Michigan, 11-07376


ᐅ Thurman C Chennault, Michigan

Address: PO Box 744 Dowagiac, MI 49047

Bankruptcy Case 11-03434-swd Summary: "The bankruptcy record of Thurman C Chennault from Dowagiac, MI, shows a Chapter 7 case filed in March 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Thurman C Chennault — Michigan, 11-03434


ᐅ Glenda J Chiddister, Michigan

Address: 25092 McKenzie St Dowagiac, MI 49047

Snapshot of U.S. Bankruptcy Proceeding Case 11-01509-swd: "Dowagiac, MI resident Glenda J Chiddister's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.24.2011."
Glenda J Chiddister — Michigan, 11-01509


ᐅ Stacy Lynn Cloud, Michigan

Address: 111 Sherwood St Dowagiac, MI 49047

Bankruptcy Case 13-02624-jrh Summary: "Dowagiac, MI resident Stacy Lynn Cloud's Mar 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.03.2013."
Stacy Lynn Cloud — Michigan, 13-02624


ᐅ Allen Cole, Michigan

Address: 56580 Warren Dr Dowagiac, MI 49047

Brief Overview of Bankruptcy Case 09-13115-jdg: "The bankruptcy record of Allen Cole from Dowagiac, MI, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 9, 2010."
Allen Cole — Michigan, 09-13115


ᐅ Brenda Collett, Michigan

Address: 54588 Indian Lake Rd Dowagiac, MI 49047

Snapshot of U.S. Bankruptcy Proceeding Case 10-01187-jdg: "Brenda Collett's bankruptcy, initiated in February 3, 2010 and concluded by 2010-05-10 in Dowagiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Collett — Michigan, 10-01187


ᐅ Danny Wade Collins, Michigan

Address: 137 S Front St # A Dowagiac, MI 49047

Bankruptcy Case 12-06784-swd Overview: "In a Chapter 7 bankruptcy case, Danny Wade Collins from Dowagiac, MI, saw his proceedings start in July 2012 and complete by October 28, 2012, involving asset liquidation."
Danny Wade Collins — Michigan, 12-06784


ᐅ Della Marie Cook, Michigan

Address: 31405 Kansas St Dowagiac, MI 49047-9708

Snapshot of U.S. Bankruptcy Proceeding Case 15-00527-jtg: "In Dowagiac, MI, Della Marie Cook filed for Chapter 7 bankruptcy in 02/04/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-05."
Della Marie Cook — Michigan, 15-00527


ᐅ Kenneth Wayne Cook, Michigan

Address: 31405 Kansas St Dowagiac, MI 49047-9708

Bankruptcy Case 15-00527-jtg Overview: "Dowagiac, MI resident Kenneth Wayne Cook's 2015-02-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2015."
Kenneth Wayne Cook — Michigan, 15-00527


ᐅ Kenneth Dale Coquillard, Michigan

Address: 28656 Hampshire St Dowagiac, MI 49047

Bankruptcy Case 13-05280-jrh Overview: "The bankruptcy filing by Kenneth Dale Coquillard, undertaken in Jun 27, 2013 in Dowagiac, MI under Chapter 7, concluded with discharge in 2013-10-01 after liquidating assets."
Kenneth Dale Coquillard — Michigan, 13-05280


ᐅ Gary K Covell, Michigan

Address: 114 Bradley St Dowagiac, MI 49047-1418

Bankruptcy Case 14-03699-jtg Summary: "Gary K Covell's Chapter 7 bankruptcy, filed in Dowagiac, MI in 2014-05-28, led to asset liquidation, with the case closing in 2014-08-26."
Gary K Covell — Michigan, 14-03699


ᐅ Carol Ann Crawley, Michigan

Address: 605 W High St Dowagiac, MI 49047

Concise Description of Bankruptcy Case 11-11441-jrh7: "Dowagiac, MI resident Carol Ann Crawley's Nov 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-19."
Carol Ann Crawley — Michigan, 11-11441


ᐅ Andrew Crocker, Michigan

Address: 24901 South St Dowagiac, MI 49047

Snapshot of U.S. Bankruptcy Proceeding Case 10-01171-swd: "Andrew Crocker's bankruptcy, initiated in 02.03.2010 and concluded by May 2010 in Dowagiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Crocker — Michigan, 10-01171


ᐅ Susan Marie Dantone, Michigan

Address: 113 James St Dowagiac, MI 49047

Bankruptcy Case 11-07926-jdg Overview: "The case of Susan Marie Dantone in Dowagiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Marie Dantone — Michigan, 11-07926


ᐅ Chad Allen Davis, Michigan

Address: 400 Cleveland St Apt 17 Dowagiac, MI 49047

Snapshot of U.S. Bankruptcy Proceeding Case 13-03080-swd: "Chad Allen Davis's Chapter 7 bankruptcy, filed in Dowagiac, MI in 2013-04-11, led to asset liquidation, with the case closing in July 2013."
Chad Allen Davis — Michigan, 13-03080


ᐅ Jr Phillip Deuel, Michigan

Address: 66676 Lakeland Ave Dowagiac, MI 49047

Bankruptcy Case 10-14426-jdg Overview: "Dowagiac, MI resident Jr Phillip Deuel's 2010-12-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-13."
Jr Phillip Deuel — Michigan, 10-14426


ᐅ Rory Dewey, Michigan

Address: 23917 Marcellus Hwy Dowagiac, MI 49047

Brief Overview of Bankruptcy Case 10-05559-swd: "The case of Rory Dewey in Dowagiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rory Dewey — Michigan, 10-05559


ᐅ Nancy Diamond, Michigan

Address: PO Box 573 Dowagiac, MI 49047

Snapshot of U.S. Bankruptcy Proceeding Case 10-04550-swd: "Nancy Diamond's bankruptcy, initiated in 04/07/2010 and concluded by Jul 12, 2010 in Dowagiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Diamond — Michigan, 10-04550


ᐅ Danielle Lyn Dilts, Michigan

Address: 108 W Division St Apt 1 Dowagiac, MI 49047-1271

Concise Description of Bankruptcy Case 16-01677-jtg7: "Danielle Lyn Dilts's bankruptcy, initiated in 2016-03-29 and concluded by Jun 27, 2016 in Dowagiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle Lyn Dilts — Michigan, 16-01677


ᐅ David Alan Dorman, Michigan

Address: 52290 Townhall Rd Dowagiac, MI 49047-9280

Bankruptcy Case 14-04332-swd Summary: "David Alan Dorman's Chapter 7 bankruptcy, filed in Dowagiac, MI in June 25, 2014, led to asset liquidation, with the case closing in 2014-09-23."
David Alan Dorman — Michigan, 14-04332


ᐅ Deborah Ann Douglas, Michigan

Address: 59547 Indian Lake Rd Dowagiac, MI 49047-9388

Concise Description of Bankruptcy Case 14-07987-jtg7: "In a Chapter 7 bankruptcy case, Deborah Ann Douglas from Dowagiac, MI, saw her proceedings start in December 31, 2014 and complete by March 2015, involving asset liquidation."
Deborah Ann Douglas — Michigan, 14-07987


ᐅ Timothy Willard Douglas, Michigan

Address: 59547 Indian Lake Rd Dowagiac, MI 49047-9388

Concise Description of Bankruptcy Case 14-07987-jtg7: "Timothy Willard Douglas's bankruptcy, initiated in 12.31.2014 and concluded by 2015-03-31 in Dowagiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Willard Douglas — Michigan, 14-07987


ᐅ Angela Renee Drane, Michigan

Address: 308 Clinton St Dowagiac, MI 49047

Bankruptcy Case 11-05681-jdg Summary: "The bankruptcy record of Angela Renee Drane from Dowagiac, MI, shows a Chapter 7 case filed in May 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/23/2011."
Angela Renee Drane — Michigan, 11-05681


ᐅ Marshall Anthony Drane, Michigan

Address: 474 E DIVISION ST Dowagiac, MI 49047

Bankruptcy Case 11-02662-jdg Overview: "The bankruptcy filing by Marshall Anthony Drane, undertaken in March 15, 2011 in Dowagiac, MI under Chapter 7, concluded with discharge in 06.19.2011 after liquidating assets."
Marshall Anthony Drane — Michigan, 11-02662


ᐅ Celeste Dudley, Michigan

Address: 206 Cross St Dowagiac, MI 49047

Bankruptcy Case 10-02277-swd Overview: "The case of Celeste Dudley in Dowagiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Celeste Dudley — Michigan, 10-02277


ᐅ Jr David Duncan, Michigan

Address: 205 Clyborn St Dowagiac, MI 49047

Bankruptcy Case 11-07088-swd Summary: "The case of Jr David Duncan in Dowagiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr David Duncan — Michigan, 11-07088


ᐅ Douglas A Dunkleberger, Michigan

Address: 405 1/2 W High St Apt 10 Dowagiac, MI 49047-1945

Bankruptcy Case 14-03579-jtg Overview: "Douglas A Dunkleberger's bankruptcy, initiated in May 2014 and concluded by 08.20.2014 in Dowagiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas A Dunkleberger — Michigan, 14-03579


ᐅ Douglas A Dunkleberger, Michigan

Address: 405 1/2 W High St Apt 10 Dowagiac, MI 49047-1945

Concise Description of Bankruptcy Case 2014-03579-jtg7: "In a Chapter 7 bankruptcy case, Douglas A Dunkleberger from Dowagiac, MI, saw his proceedings start in 05.22.2014 and complete by August 2014, involving asset liquidation."
Douglas A Dunkleberger — Michigan, 2014-03579


ᐅ Malcolm W Eblin, Michigan

Address: 206 Courtland St Dowagiac, MI 49047

Concise Description of Bankruptcy Case 12-07285-jrh7: "Malcolm W Eblin's bankruptcy, initiated in 08.08.2012 and concluded by November 2012 in Dowagiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Malcolm W Eblin — Michigan, 12-07285


ᐅ Mende Joann Eckenberger, Michigan

Address: 59956 M-51 Dowagiac, MI 49007

Bankruptcy Case 2014-05298-jtg Overview: "Dowagiac, MI resident Mende Joann Eckenberger's 2014-08-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/06/2014."
Mende Joann Eckenberger — Michigan, 2014-05298


ᐅ James Albert Edwards, Michigan

Address: 600 Riverside Dr Apt 13 Dowagiac, MI 49047-2185

Bankruptcy Case 15-04730-jtg Overview: "In Dowagiac, MI, James Albert Edwards filed for Chapter 7 bankruptcy in 2015-08-26. This case, involving liquidating assets to pay off debts, was resolved by Nov 24, 2015."
James Albert Edwards — Michigan, 15-04730


ᐅ Maria Ruiz Estrada, Michigan

Address: PO Box 34 Dowagiac, MI 49047-0034

Bankruptcy Case 14-00491-jrh Overview: "In a Chapter 7 bankruptcy case, Maria Ruiz Estrada from Dowagiac, MI, saw their proceedings start in Jan 30, 2014 and complete by 2014-04-30, involving asset liquidation."
Maria Ruiz Estrada — Michigan, 14-00491


ᐅ Clifton Darrell Farley, Michigan

Address: 26017 Corwin St Dowagiac, MI 49047

Concise Description of Bankruptcy Case 11-12548-jrh7: "In Dowagiac, MI, Clifton Darrell Farley filed for Chapter 7 bankruptcy in 2011-12-22. This case, involving liquidating assets to pay off debts, was resolved by Mar 27, 2012."
Clifton Darrell Farley — Michigan, 11-12548


ᐅ Bethany Aileen Fine, Michigan

Address: 120 Dewey St Dowagiac, MI 49047

Snapshot of U.S. Bankruptcy Proceeding Case 12-09929-jrh: "In a Chapter 7 bankruptcy case, Bethany Aileen Fine from Dowagiac, MI, saw her proceedings start in 11.13.2012 and complete by 02.17.2013, involving asset liquidation."
Bethany Aileen Fine — Michigan, 12-09929


ᐅ Susan M Flaugh, Michigan

Address: 29557 Amerihost Dr Unit 103 Dowagiac, MI 49047-8316

Concise Description of Bankruptcy Case 16-01186-jtg7: "Dowagiac, MI resident Susan M Flaugh's 2016-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Susan M Flaugh — Michigan, 16-01186


ᐅ Kenneth W Flowers, Michigan

Address: 50525 Sister Lakes Rd Dowagiac, MI 49047

Brief Overview of Bankruptcy Case 13-02168-swd: "The bankruptcy filing by Kenneth W Flowers, undertaken in 03.19.2013 in Dowagiac, MI under Chapter 7, concluded with discharge in 2013-06-23 after liquidating assets."
Kenneth W Flowers — Michigan, 13-02168


ᐅ Jr Dennis Foote, Michigan

Address: 29049 M 62 W Dowagiac, MI 49047

Bankruptcy Case 09-15212-jdg Overview: "In a Chapter 7 bankruptcy case, Jr Dennis Foote from Dowagiac, MI, saw their proceedings start in December 2009 and complete by April 6, 2010, involving asset liquidation."
Jr Dennis Foote — Michigan, 09-15212


ᐅ Leo Edward Funderburk, Michigan

Address: 24673 Burns St Dowagiac, MI 49047-9642

Brief Overview of Bankruptcy Case 14-07294-swd: "The bankruptcy record of Leo Edward Funderburk from Dowagiac, MI, shows a Chapter 7 case filed in 11/20/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-18."
Leo Edward Funderburk — Michigan, 14-07294


ᐅ Lora Lynelle Funderburk, Michigan

Address: 24673 Burns St Dowagiac, MI 49047-9642

Bankruptcy Case 14-07294-swd Summary: "The case of Lora Lynelle Funderburk in Dowagiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lora Lynelle Funderburk — Michigan, 14-07294


ᐅ Chad E Gaedtke, Michigan

Address: 60631 M51 South Dowagiac, MI 49047

Bankruptcy Case 15-00477-jtg Summary: "Chad E Gaedtke's Chapter 7 bankruptcy, filed in Dowagiac, MI in 02.01.2015, led to asset liquidation, with the case closing in 2015-05-02."
Chad E Gaedtke — Michigan, 15-00477


ᐅ Tricia Gaideski, Michigan

Address: 33535 Frost St Dowagiac, MI 49047

Brief Overview of Bankruptcy Case 10-12239-swd: "The case of Tricia Gaideski in Dowagiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tricia Gaideski — Michigan, 10-12239


ᐅ Robert W Gentry, Michigan

Address: 207 Indiana Ave Dowagiac, MI 49047

Concise Description of Bankruptcy Case 11-01636-jdg7: "In a Chapter 7 bankruptcy case, Robert W Gentry from Dowagiac, MI, saw their proceedings start in 02.22.2011 and complete by May 29, 2011, involving asset liquidation."
Robert W Gentry — Michigan, 11-01636


ᐅ Shelly Faye Gordon, Michigan

Address: PO Box 723 Dowagiac, MI 49047-0723

Snapshot of U.S. Bankruptcy Proceeding Case 16-03464-swd: "The case of Shelly Faye Gordon in Dowagiac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelly Faye Gordon — Michigan, 16-03464


ᐅ Joseph Gerard Gray, Michigan

Address: 203 Orchard St Dowagiac, MI 49047-1212

Bankruptcy Case 14-04024-jtg Overview: "Dowagiac, MI resident Joseph Gerard Gray's Jun 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/08/2014."
Joseph Gerard Gray — Michigan, 14-04024


ᐅ Eugene Martin Greenman, Michigan

Address: 102 Lyle Ave Dowagiac, MI 49047

Snapshot of U.S. Bankruptcy Proceeding Case 13-00165-swd: "Dowagiac, MI resident Eugene Martin Greenman's 01/10/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Eugene Martin Greenman — Michigan, 13-00165


ᐅ Victoria Grote, Michigan

Address: 66903 North St Dowagiac, MI 49047

Bankruptcy Case 09-12403-jdg Summary: "In Dowagiac, MI, Victoria Grote filed for Chapter 7 bankruptcy in 2009-10-22. This case, involving liquidating assets to pay off debts, was resolved by January 26, 2010."
Victoria Grote — Michigan, 09-12403


ᐅ Diane Marie Groves, Michigan

Address: 53441 Garrett Rd Dowagiac, MI 49047-9265

Concise Description of Bankruptcy Case 15-279077: "Diane Marie Groves's Chapter 7 bankruptcy, filed in Dowagiac, MI in October 9, 2015, led to asset liquidation, with the case closing in 01.07.2016."
Diane Marie Groves — Michigan, 15-27907


ᐅ Robert Dale Groves, Michigan

Address: 53441 Garrett Rd Dowagiac, MI 49047-9265

Snapshot of U.S. Bankruptcy Proceeding Case 15-27907: "In a Chapter 7 bankruptcy case, Robert Dale Groves from Dowagiac, MI, saw their proceedings start in 2015-10-09 and complete by January 2016, involving asset liquidation."
Robert Dale Groves — Michigan, 15-27907


ᐅ Christopher Richard Guntle, Michigan

Address: 407 W Railroad St Dowagiac, MI 49047-1413

Bankruptcy Case 16-00866-jtg Overview: "Christopher Richard Guntle's bankruptcy, initiated in 02.24.2016 and concluded by 05/24/2016 in Dowagiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Richard Guntle — Michigan, 16-00866


ᐅ Gerald Leslie Hall, Michigan

Address: 50400 Cable Lakeview Dr Dowagiac, MI 49047

Snapshot of U.S. Bankruptcy Proceeding Case 13-07967-swd: "In Dowagiac, MI, Gerald Leslie Hall filed for Chapter 7 bankruptcy in Oct 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.14.2014."
Gerald Leslie Hall — Michigan, 13-07967


ᐅ James Preston Hartman, Michigan

Address: 119 James St Dowagiac, MI 49047-1359

Bankruptcy Case 16-03663-jtg Overview: "In Dowagiac, MI, James Preston Hartman filed for Chapter 7 bankruptcy in 2016-07-14. This case, involving liquidating assets to pay off debts, was resolved by October 12, 2016."
James Preston Hartman — Michigan, 16-03663


ᐅ Craig Hartman, Michigan

Address: 107 W Wayne St Dowagiac, MI 49047

Concise Description of Bankruptcy Case 10-06577-swd7: "In a Chapter 7 bankruptcy case, Craig Hartman from Dowagiac, MI, saw his proceedings start in May 25, 2010 and complete by 08.29.2010, involving asset liquidation."
Craig Hartman — Michigan, 10-06577


ᐅ Melanie J Haskins, Michigan

Address: 319 E Division St Dowagiac, MI 49047

Bankruptcy Case 12-05466-swd Summary: "Dowagiac, MI resident Melanie J Haskins's June 7, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-11."
Melanie J Haskins — Michigan, 12-05466


ᐅ Dwight Andrew Hatter, Michigan

Address: 401 Mcphil Dr Dowagiac, MI 49047-1014

Snapshot of U.S. Bankruptcy Proceeding Case 15-03411-swd: "Dwight Andrew Hatter's bankruptcy, initiated in 06/08/2015 and concluded by Sep 6, 2015 in Dowagiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwight Andrew Hatter — Michigan, 15-03411


ᐅ Tony Heffington, Michigan

Address: 205 Elizabeth St Dowagiac, MI 49047

Concise Description of Bankruptcy Case 10-02113-jdg7: "In Dowagiac, MI, Tony Heffington filed for Chapter 7 bankruptcy in Feb 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.31.2010."
Tony Heffington — Michigan, 10-02113


ᐅ Kyle James Heidenreich, Michigan

Address: 315 Florence Ave Dowagiac, MI 49047-1304

Bankruptcy Case 14-07657-swd Overview: "Kyle James Heidenreich's bankruptcy, initiated in 2014-12-11 and concluded by 03.11.2015 in Dowagiac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyle James Heidenreich — Michigan, 14-07657


ᐅ Douglas A Howard, Michigan

Address: 50140 Magician Lake Rd Dowagiac, MI 49047

Brief Overview of Bankruptcy Case 12-10897-jrh: "In Dowagiac, MI, Douglas A Howard filed for Chapter 7 bankruptcy in 12/20/2012. This case, involving liquidating assets to pay off debts, was resolved by 03.26.2013."
Douglas A Howard — Michigan, 12-10897


ᐅ Kenneth Lee Howard, Michigan

Address: 60035 M 51 S Dowagiac, MI 49047

Concise Description of Bankruptcy Case 13-00293-swd7: "Kenneth Lee Howard's Chapter 7 bankruptcy, filed in Dowagiac, MI in 01.15.2013, led to asset liquidation, with the case closing in 2013-04-21."
Kenneth Lee Howard — Michigan, 13-00293


ᐅ Eddie Wayne Howard, Michigan

Address: 29330 M 152 Dowagiac, MI 49047

Snapshot of U.S. Bankruptcy Proceeding Case 13-06952-swd: "In a Chapter 7 bankruptcy case, Eddie Wayne Howard from Dowagiac, MI, saw his proceedings start in 08/30/2013 and complete by Dec 4, 2013, involving asset liquidation."
Eddie Wayne Howard — Michigan, 13-06952


ᐅ Kimberly Sue Howard, Michigan

Address: 55647 Colby St Dowagiac, MI 49047-8700

Snapshot of U.S. Bankruptcy Proceeding Case 15-03602-swd: "In Dowagiac, MI, Kimberly Sue Howard filed for Chapter 7 bankruptcy in 06.19.2015. This case, involving liquidating assets to pay off debts, was resolved by 09.17.2015."
Kimberly Sue Howard — Michigan, 15-03602


ᐅ Dalene Hunt, Michigan

Address: 60926 Commercial St Dowagiac, MI 49047

Brief Overview of Bankruptcy Case 10-11822-jdg: "In Dowagiac, MI, Dalene Hunt filed for Chapter 7 bankruptcy in Sep 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2011."
Dalene Hunt — Michigan, 10-11822


ᐅ Darlene Joyce Hurrle, Michigan

Address: 503 1st Ave Dowagiac, MI 49047

Bankruptcy Case 11-07716-swd Overview: "Dowagiac, MI resident Darlene Joyce Hurrle's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/24/2011."
Darlene Joyce Hurrle — Michigan, 11-07716


ᐅ Duwane E Hutchings, Michigan

Address: 201 Louise Ave Dowagiac, MI 49047

Bankruptcy Case 13-00468-jrh Summary: "The bankruptcy record of Duwane E Hutchings from Dowagiac, MI, shows a Chapter 7 case filed in 2013-01-23. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Duwane E Hutchings — Michigan, 13-00468


ᐅ Richard Danial Hyde, Michigan

Address: 600 Riverside Dr Apt 18 Dowagiac, MI 49047-2186

Concise Description of Bankruptcy Case 16-01937-jtg7: "In Dowagiac, MI, Richard Danial Hyde filed for Chapter 7 bankruptcy in 2016-04-07. This case, involving liquidating assets to pay off debts, was resolved by 07/06/2016."
Richard Danial Hyde — Michigan, 16-01937