personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Fennville, 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 Denise Lynne Lockwood, Michigan

Address: 446 East Dr Lot 20 Fennville, MI 49408

Snapshot of U.S. Bankruptcy Proceeding Case 11-04520-jdg: "In a Chapter 7 bankruptcy case, Denise Lynne Lockwood from Fennville, MI, saw her proceedings start in 04.21.2011 and complete by 2011-07-26, involving asset liquidation."
Denise Lynne Lockwood — Michigan, 11-04520


ᐅ Jr Paul Dean Logsdon, Michigan

Address: 131 Cherryland Dr Fennville, MI 49408

Bankruptcy Case 13-06884-jrh Summary: "In a Chapter 7 bankruptcy case, Jr Paul Dean Logsdon from Fennville, MI, saw their proceedings start in Aug 29, 2013 and complete by Dec 3, 2013, involving asset liquidation."
Jr Paul Dean Logsdon — Michigan, 13-06884


ᐅ Christina Anne Lollar, Michigan

Address: 6751 116th Ave Fennville, MI 49408-9732

Concise Description of Bankruptcy Case 2014-03474-jtg7: "The bankruptcy record of Christina Anne Lollar from Fennville, MI, shows a Chapter 7 case filed in May 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-14."
Christina Anne Lollar — Michigan, 2014-03474


ᐅ Eliazar Lopez, Michigan

Address: 1872 54th St Fennville, MI 49408

Concise Description of Bankruptcy Case 10-04186-swd7: "The bankruptcy filing by Eliazar Lopez, undertaken in March 2010 in Fennville, MI under Chapter 7, concluded with discharge in 2010-07-05 after liquidating assets."
Eliazar Lopez — Michigan, 10-04186


ᐅ Lacy Shelly Lorbeck, Michigan

Address: 5490 Dalton Rdg Fennville, MI 49408

Bankruptcy Case 10-10847-swd Summary: "The case of Lacy Shelly Lorbeck in Fennville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lacy Shelly Lorbeck — Michigan, 10-10847


ᐅ Helen Lorenz, Michigan

Address: 2795 64th St Fennville, MI 49408

Bankruptcy Case 10-02064-swd Overview: "Helen Lorenz's bankruptcy, initiated in February 24, 2010 and concluded by May 2010 in Fennville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen Lorenz — Michigan, 10-02064


ᐅ Michael Louks, Michigan

Address: 626 Wilson St Fennville, MI 49408

Brief Overview of Bankruptcy Case 10-01530-jdg: "In Fennville, MI, Michael Louks filed for Chapter 7 bankruptcy in 2010-02-11. This case, involving liquidating assets to pay off debts, was resolved by 05/18/2010."
Michael Louks — Michigan, 10-01530


ᐅ Lucia Luna, Michigan

Address: 2325 53rd St Fennville, MI 49408

Concise Description of Bankruptcy Case 12-10807-swd7: "The bankruptcy record of Lucia Luna from Fennville, MI, shows a Chapter 7 case filed in 2012-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in 03.24.2013."
Lucia Luna — Michigan, 12-10807


ᐅ Paul Maas, Michigan

Address: 5666 117th Ave Fennville, MI 49408

Bankruptcy Case 10-05075-jdg Overview: "Paul Maas's bankruptcy, initiated in 04.20.2010 and concluded by 07/25/2010 in Fennville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Maas — Michigan, 10-05075


ᐅ Christopher T Maitner, Michigan

Address: 2779 Blue Star Hwy Fennville, MI 49408-9636

Snapshot of U.S. Bankruptcy Proceeding Case 15-03972-swd: "In a Chapter 7 bankruptcy case, Christopher T Maitner from Fennville, MI, saw their proceedings start in July 2015 and complete by October 2015, involving asset liquidation."
Christopher T Maitner — Michigan, 15-03972


ᐅ Iii Charles Mannion, Michigan

Address: 6611 Deer Trl Fennville, MI 49408

Brief Overview of Bankruptcy Case 09-14829-swd: "Iii Charles Mannion's Chapter 7 bankruptcy, filed in Fennville, MI in December 21, 2009, led to asset liquidation, with the case closing in March 2010."
Iii Charles Mannion — Michigan, 09-14829


ᐅ Guillermo Marquez, Michigan

Address: 630 E Main St Fennville, MI 49408

Brief Overview of Bankruptcy Case 10-15076-swd: "The bankruptcy filing by Guillermo Marquez, undertaken in 12.27.2010 in Fennville, MI under Chapter 7, concluded with discharge in 04/02/2011 after liquidating assets."
Guillermo Marquez — Michigan, 10-15076


ᐅ Daniel Joseph Marshall, Michigan

Address: 2258 54th St Fennville, MI 49408-9555

Snapshot of U.S. Bankruptcy Proceeding Case 14-05738-jtg: "In a Chapter 7 bankruptcy case, Daniel Joseph Marshall from Fennville, MI, saw his proceedings start in 08.29.2014 and complete by November 2014, involving asset liquidation."
Daniel Joseph Marshall — Michigan, 14-05738


ᐅ Glenn Stewart Martin, Michigan

Address: 5382 124th Ave Fennville, MI 49408

Brief Overview of Bankruptcy Case 13-05077-swd: "In a Chapter 7 bankruptcy case, Glenn Stewart Martin from Fennville, MI, saw his proceedings start in 2013-06-20 and complete by 09/24/2013, involving asset liquidation."
Glenn Stewart Martin — Michigan, 13-05077


ᐅ Jamie S Mccartney, Michigan

Address: 5654 Landsburg Rd Apt B Fennville, MI 49408-9405

Snapshot of U.S. Bankruptcy Proceeding Case 2014-02989-jrh: "In a Chapter 7 bankruptcy case, Jamie S Mccartney from Fennville, MI, saw their proceedings start in 04/29/2014 and complete by Jul 28, 2014, involving asset liquidation."
Jamie S Mccartney — Michigan, 2014-02989


ᐅ Nicole Mccracken, Michigan

Address: 2424 55th St Fennville, MI 49408

Bankruptcy Case 10-02474-jdg Summary: "Fennville, MI resident Nicole Mccracken's 03.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-05."
Nicole Mccracken — Michigan, 10-02474


ᐅ Katherine J Mcelroy, Michigan

Address: 5579 117th Ave Fennville, MI 49408-9565

Bankruptcy Case 09-04434-jrh Overview: "In her Chapter 13 bankruptcy case filed in Apr 14, 2009, Fennville, MI's Katherine J Mcelroy agreed to a debt repayment plan, which was successfully completed by November 2013."
Katherine J Mcelroy — Michigan, 09-04434


ᐅ Donald Mcmullen, Michigan

Address: 2404 66th St Fennville, MI 49408

Snapshot of U.S. Bankruptcy Proceeding Case 09-15129-swd: "Donald Mcmullen's Chapter 7 bankruptcy, filed in Fennville, MI in 12.30.2009, led to asset liquidation, with the case closing in 04.05.2010."
Donald Mcmullen — Michigan, 09-15129


ᐅ Jerardo Mendoza, Michigan

Address: 5548 113th Ave Fennville, MI 49408

Snapshot of U.S. Bankruptcy Proceeding Case 09-13093-swd: "In a Chapter 7 bankruptcy case, Jerardo Mendoza from Fennville, MI, saw their proceedings start in 11.04.2009 and complete by 02/08/2010, involving asset liquidation."
Jerardo Mendoza — Michigan, 09-13093


ᐅ Jennifer Ann Mileskiewicz, Michigan

Address: 5632 Landsburg Rd Apt D3 Fennville, MI 49408

Brief Overview of Bankruptcy Case 13-03176-jrh: "Fennville, MI resident Jennifer Ann Mileskiewicz's 2013-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.20.2013."
Jennifer Ann Mileskiewicz — Michigan, 13-03176


ᐅ Twilia Lee Mitts, Michigan

Address: 1849 55th St Fennville, MI 49408-9521

Bankruptcy Case 16-03513-jtg Overview: "The bankruptcy record of Twilia Lee Mitts from Fennville, MI, shows a Chapter 7 case filed in 07.01.2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Twilia Lee Mitts — Michigan, 16-03513


ᐅ Wesley Oneal Mitts, Michigan

Address: 6031 126TH AVE Fennville, MI 49408

Concise Description of Bankruptcy Case 11-02291-jdg7: "Wesley Oneal Mitts's bankruptcy, initiated in 03.04.2011 and concluded by Jun 8, 2011 in Fennville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wesley Oneal Mitts — Michigan, 11-02291


ᐅ Edmund A Moses, Michigan

Address: 1112 Balmoral Ave Fennville, MI 49408-8538

Bankruptcy Case 14-07801-swd Overview: "The bankruptcy filing by Edmund A Moses, undertaken in December 18, 2014 in Fennville, MI under Chapter 7, concluded with discharge in 2015-03-18 after liquidating assets."
Edmund A Moses — Michigan, 14-07801


ᐅ Avison Walter Murphy, Michigan

Address: 5299 124th Ave Trlr 170 Fennville, MI 49408-9597

Bankruptcy Case 14-07341-swd Overview: "In Fennville, MI, Avison Walter Murphy filed for Chapter 7 bankruptcy in Nov 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-19."
Avison Walter Murphy — Michigan, 14-07341


ᐅ Casey R Nowicki, Michigan

Address: 129 Walter St Fennville, MI 49408-9364

Concise Description of Bankruptcy Case 15-04967-swd7: "Casey R Nowicki's bankruptcy, initiated in September 2015 and concluded by 12.08.2015 in Fennville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Casey R Nowicki — Michigan, 15-04967


ᐅ Michelle R Nowicki, Michigan

Address: 129 Walter St Fennville, MI 49408-9364

Snapshot of U.S. Bankruptcy Proceeding Case 15-04967-swd: "The bankruptcy record of Michelle R Nowicki from Fennville, MI, shows a Chapter 7 case filed in 2015-09-09. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 8, 2015."
Michelle R Nowicki — Michigan, 15-04967


ᐅ Dale P Null, Michigan

Address: 5359 112th Ave Fennville, MI 49408

Bankruptcy Case 11-05397-swd Overview: "In Fennville, MI, Dale P Null filed for Chapter 7 bankruptcy in 2011-05-12. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-16."
Dale P Null — Michigan, 11-05397


ᐅ Laurie Nyenbrink, Michigan

Address: 1176 54th St Fennville, MI 49408-8523

Bankruptcy Case 14-05736-jtg Overview: "Laurie Nyenbrink's Chapter 7 bankruptcy, filed in Fennville, MI in 2014-08-29, led to asset liquidation, with the case closing in November 27, 2014."
Laurie Nyenbrink — Michigan, 14-05736


ᐅ Dell Edwin K O, Michigan

Address: 3142 57th St Apt A Fennville, MI 49408

Snapshot of U.S. Bankruptcy Proceeding Case 11-06401-jdg: "In a Chapter 7 bankruptcy case, Dell Edwin K O from Fennville, MI, saw her proceedings start in 06/09/2011 and complete by 09.13.2011, involving asset liquidation."
Dell Edwin K O — Michigan, 11-06401


ᐅ Leslie Lynn Obbink, Michigan

Address: 2432 55th St Fennville, MI 49408

Concise Description of Bankruptcy Case 11-10967-swd7: "Fennville, MI resident Leslie Lynn Obbink's Oct 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Leslie Lynn Obbink — Michigan, 11-10967


ᐅ Teresa Louise Oviedo, Michigan

Address: 464 Elm St Fennville, MI 49408

Brief Overview of Bankruptcy Case 13-07020-swd: "Fennville, MI resident Teresa Louise Oviedo's 09.03.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-08."
Teresa Louise Oviedo — Michigan, 13-07020


ᐅ Jason C Page, Michigan

Address: 396 Wiley Rd Fennville, MI 49408-8675

Concise Description of Bankruptcy Case 15-03749-swd7: "In Fennville, MI, Jason C Page filed for Chapter 7 bankruptcy in 06.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-28."
Jason C Page — Michigan, 15-03749


ᐅ Peter Eugene Paine, Michigan

Address: 2628 Lakeshore Dr Fennville, MI 49408

Bankruptcy Case 6:12-bk-25982-MH Overview: "In a Chapter 7 bankruptcy case, Peter Eugene Paine from Fennville, MI, saw his proceedings start in Jul 5, 2012 and complete by October 9, 2012, involving asset liquidation."
Peter Eugene Paine — Michigan, 6:12-bk-25982-MH


ᐅ Maria Paraschivescu, Michigan

Address: 532 E Main St Fennville, MI 49408

Concise Description of Bankruptcy Case 10-08824-jdg7: "The case of Maria Paraschivescu in Fennville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Paraschivescu — Michigan, 10-08824


ᐅ Tracy Marie Pascoe, Michigan

Address: 333 Wilson St # 1 Fennville, MI 49408-9501

Bankruptcy Case 14-07286-swd Summary: "Tracy Marie Pascoe's Chapter 7 bankruptcy, filed in Fennville, MI in 11/19/2014, led to asset liquidation, with the case closing in February 2015."
Tracy Marie Pascoe — Michigan, 14-07286


ᐅ Garcia Martin Perez, Michigan

Address: 2351 54th St Fennville, MI 49408

Bankruptcy Case 13-03055-swd Overview: "Garcia Martin Perez's Chapter 7 bankruptcy, filed in Fennville, MI in April 2013, led to asset liquidation, with the case closing in 2013-07-16."
Garcia Martin Perez — Michigan, 13-03055


ᐅ Pedro Perez, Michigan

Address: 2351 54th St Fennville, MI 49408

Brief Overview of Bankruptcy Case 10-11263-jdg: "Pedro Perez's Chapter 7 bankruptcy, filed in Fennville, MI in September 16, 2010, led to asset liquidation, with the case closing in 12/21/2010."
Pedro Perez — Michigan, 10-11263


ᐅ Jeremy Scott Perkins, Michigan

Address: 5355 128th Ave Fennville, MI 49408

Brief Overview of Bankruptcy Case 13-05121-swd: "The bankruptcy record of Jeremy Scott Perkins from Fennville, MI, shows a Chapter 7 case filed in Jun 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Jeremy Scott Perkins — Michigan, 13-05121


ᐅ Sheri Sue Pingel, Michigan

Address: 2182 Gauri Ma Ln Fennville, MI 49408-9410

Snapshot of U.S. Bankruptcy Proceeding Case 15-01451-swd: "The case of Sheri Sue Pingel in Fennville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheri Sue Pingel — Michigan, 15-01451


ᐅ Steven Polk, Michigan

Address: 603 Glennview Ln Fennville, MI 49408

Concise Description of Bankruptcy Case 13-02296-jrh7: "Fennville, MI resident Steven Polk's Mar 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-25."
Steven Polk — Michigan, 13-02296


ᐅ Daniel Pulliam, Michigan

Address: 5144 123rd Ave Fennville, MI 49408

Snapshot of U.S. Bankruptcy Proceeding Case 10-11304-jdg: "In Fennville, MI, Daniel Pulliam filed for Chapter 7 bankruptcy in 09/17/2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 22, 2010."
Daniel Pulliam — Michigan, 10-11304


ᐅ Rusty Radloff, Michigan

Address: 2353 54th St Fennville, MI 49408

Brief Overview of Bankruptcy Case 09-13969-jdg: "In a Chapter 7 bankruptcy case, Rusty Radloff from Fennville, MI, saw his proceedings start in 11/25/2009 and complete by 2010-03-01, involving asset liquidation."
Rusty Radloff — Michigan, 09-13969


ᐅ Yenory Ramirez, Michigan

Address: 451 Hickory Dr Lot 53 Fennville, MI 49408

Concise Description of Bankruptcy Case 10-064787: "Yenory Ramirez's Chapter 7 bankruptcy, filed in Fennville, MI in Feb 19, 2010, led to asset liquidation, with the case closing in June 2, 2010."
Yenory Ramirez — Michigan, 10-06478


ᐅ Kirk Stephen Rasmussen, Michigan

Address: 1956 62nd St Fennville, MI 49408-9455

Snapshot of U.S. Bankruptcy Proceeding Case 14-01083-jrh: "The bankruptcy filing by Kirk Stephen Rasmussen, undertaken in 2014-02-25 in Fennville, MI under Chapter 7, concluded with discharge in 2014-05-26 after liquidating assets."
Kirk Stephen Rasmussen — Michigan, 14-01083


ᐅ Eric Rasmussen, Michigan

Address: 1980 62nd St Fennville, MI 49408

Bankruptcy Case 13-08569-swd Summary: "In a Chapter 7 bankruptcy case, Eric Rasmussen from Fennville, MI, saw their proceedings start in 2013-11-04 and complete by 2014-02-08, involving asset liquidation."
Eric Rasmussen — Michigan, 13-08569


ᐅ Connie Raven, Michigan

Address: 469 Walnut Dr Lot 100 Fennville, MI 49408

Brief Overview of Bankruptcy Case 10-12481-swd: "The bankruptcy filing by Connie Raven, undertaken in October 2010 in Fennville, MI under Chapter 7, concluded with discharge in 2011-01-23 after liquidating assets."
Connie Raven — Michigan, 10-12481


ᐅ Tricia Rios, Michigan

Address: PO Box 962 Fennville, MI 49408

Brief Overview of Bankruptcy Case 10-14653-swd: "The bankruptcy record of Tricia Rios from Fennville, MI, shows a Chapter 7 case filed in Dec 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/21/2011."
Tricia Rios — Michigan, 10-14653


ᐅ Rodney Kent Roberson, Michigan

Address: 6638 118th Ave Fennville, MI 49408

Bankruptcy Case 11-03973-jdg Overview: "Fennville, MI resident Rodney Kent Roberson's 2011-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 12, 2011."
Rodney Kent Roberson — Michigan, 11-03973


ᐅ Henning Lisa Robin, Michigan

Address: 6322 113th Ave Fennville, MI 49408

Concise Description of Bankruptcy Case 10-05957-swd7: "Henning Lisa Robin's Chapter 7 bankruptcy, filed in Fennville, MI in May 7, 2010, led to asset liquidation, with the case closing in August 2010."
Henning Lisa Robin — Michigan, 10-05957


ᐅ Carlos Manuel Rodriguez, Michigan

Address: PO Box 70 Fennville, MI 49408

Brief Overview of Bankruptcy Case 11-05573-swd: "Carlos Manuel Rodriguez's bankruptcy, initiated in May 17, 2011 and concluded by 08.21.2011 in Fennville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Manuel Rodriguez — Michigan, 11-05573


ᐅ Camacho Francisco Rodriguez, Michigan

Address: 2250 54th St Fennville, MI 49408

Brief Overview of Bankruptcy Case 13-09220-swd: "The bankruptcy record of Camacho Francisco Rodriguez from Fennville, MI, shows a Chapter 7 case filed in 12.04.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/10/2014."
Camacho Francisco Rodriguez — Michigan, 13-09220


ᐅ Pedro Rodriquez, Michigan

Address: 2339 54th St Fennville, MI 49408-9587

Snapshot of U.S. Bankruptcy Proceeding Case 14-00671-swd: "Pedro Rodriquez's bankruptcy, initiated in 02.07.2014 and concluded by May 8, 2014 in Fennville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pedro Rodriquez — Michigan, 14-00671


ᐅ Rebecca Anne Rutledge, Michigan

Address: 716 E Main St Fennville, MI 49408

Snapshot of U.S. Bankruptcy Proceeding Case 13-08128-jrh: "The bankruptcy filing by Rebecca Anne Rutledge, undertaken in October 17, 2013 in Fennville, MI under Chapter 7, concluded with discharge in 2014-01-21 after liquidating assets."
Rebecca Anne Rutledge — Michigan, 13-08128


ᐅ Sr Joseph Patrick Saintz, Michigan

Address: 6548 118th Ave Fennville, MI 49408

Snapshot of U.S. Bankruptcy Proceeding Case 12-01781-swd: "In Fennville, MI, Sr Joseph Patrick Saintz filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/04/2012."
Sr Joseph Patrick Saintz — Michigan, 12-01781


ᐅ Audria Lynnette Sale, Michigan

Address: 5709 128th Ave Fennville, MI 49408-9420

Concise Description of Bankruptcy Case 16-02539-jtg7: "In Fennville, MI, Audria Lynnette Sale filed for Chapter 7 bankruptcy in 05/06/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-04."
Audria Lynnette Sale — Michigan, 16-02539


ᐅ Charlotte Marion Sampson, Michigan

Address: 3001 57th St Fennville, MI 49408-9470

Bankruptcy Case 15-02082-swd Overview: "Fennville, MI resident Charlotte Marion Sampson's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/06/2015."
Charlotte Marion Sampson — Michigan, 15-02082


ᐅ Rodger William Sampson, Michigan

Address: 3001 57th St Fennville, MI 49408-9470

Concise Description of Bankruptcy Case 15-02082-swd7: "Fennville, MI resident Rodger William Sampson's 2015-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-06."
Rodger William Sampson — Michigan, 15-02082


ᐅ Imelda Sanchez, Michigan

Address: 1326 56th St Fennville, MI 49408

Concise Description of Bankruptcy Case 11-06284-jdg7: "In Fennville, MI, Imelda Sanchez filed for Chapter 7 bankruptcy in 06/06/2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Imelda Sanchez — Michigan, 11-06284


ᐅ Julio C Sanchez, Michigan

Address: 1400 56th St Fennville, MI 49408-8539

Concise Description of Bankruptcy Case 14-05497-jtg7: "In Fennville, MI, Julio C Sanchez filed for Chapter 7 bankruptcy in 08/19/2014. This case, involving liquidating assets to pay off debts, was resolved by November 17, 2014."
Julio C Sanchez — Michigan, 14-05497


ᐅ Loren David Sargent, Michigan

Address: 6463 124th Ave Fennville, MI 49408

Concise Description of Bankruptcy Case 13-06731-swd7: "Fennville, MI resident Loren David Sargent's 2013-08-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.27.2013."
Loren David Sargent — Michigan, 13-06731


ᐅ Jason Charles Saylor, Michigan

Address: 2293 55th St Fennville, MI 49408-9570

Concise Description of Bankruptcy Case 14-00936-swd7: "In Fennville, MI, Jason Charles Saylor filed for Chapter 7 bankruptcy in 2014-02-19. This case, involving liquidating assets to pay off debts, was resolved by May 20, 2014."
Jason Charles Saylor — Michigan, 14-00936


ᐅ Heath William Scholten, Michigan

Address: PO Box 606 Fennville, MI 49408

Snapshot of U.S. Bankruptcy Proceeding Case 12-09351-swd: "In Fennville, MI, Heath William Scholten filed for Chapter 7 bankruptcy in October 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01/28/2013."
Heath William Scholten — Michigan, 12-09351


ᐅ Beatrice Schultz, Michigan

Address: 2323 54th St Fennville, MI 49408-8518

Bankruptcy Case 2014-02156-jrh Summary: "Beatrice Schultz's Chapter 7 bankruptcy, filed in Fennville, MI in 2014-03-28, led to asset liquidation, with the case closing in 06/26/2014."
Beatrice Schultz — Michigan, 2014-02156


ᐅ Christopher Donald Schultz, Michigan

Address: 2323 54th St Fennville, MI 49408-8518

Bankruptcy Case 2014-02156-jrh Overview: "The bankruptcy record of Christopher Donald Schultz from Fennville, MI, shows a Chapter 7 case filed in 2014-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 26, 2014."
Christopher Donald Schultz — Michigan, 2014-02156


ᐅ Tammy Lyn Scott, Michigan

Address: 442 West Dr Lot 40 Fennville, MI 49408-9674

Bankruptcy Case 15-02438-swd Summary: "The case of Tammy Lyn Scott in Fennville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Lyn Scott — Michigan, 15-02438


ᐅ Anthony C Scurio, Michigan

Address: 93 Cherry Ln Fennville, MI 49408

Concise Description of Bankruptcy Case 13-05022-swd7: "In a Chapter 7 bankruptcy case, Anthony C Scurio from Fennville, MI, saw their proceedings start in June 18, 2013 and complete by September 2013, involving asset liquidation."
Anthony C Scurio — Michigan, 13-05022


ᐅ Adan A Serrato, Michigan

Address: 2325 53rd St Fennville, MI 49408

Bankruptcy Case 13-03621-jrh Summary: "Adan A Serrato's Chapter 7 bankruptcy, filed in Fennville, MI in April 29, 2013, led to asset liquidation, with the case closing in 2013-08-03."
Adan A Serrato — Michigan, 13-03621


ᐅ Paniagua Jose Guadalupe Serrato, Michigan

Address: 2325 53rd St Fennville, MI 49408

Brief Overview of Bankruptcy Case 13-06371-jrh: "Paniagua Jose Guadalupe Serrato's bankruptcy, initiated in 2013-08-09 and concluded by November 13, 2013 in Fennville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paniagua Jose Guadalupe Serrato — Michigan, 13-06371


ᐅ Spencer Andrew Shore, Michigan

Address: 329 South St Apt 6 Fennville, MI 49408-9378

Concise Description of Bankruptcy Case 14-01434-jrh7: "The case of Spencer Andrew Shore in Fennville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Spencer Andrew Shore — Michigan, 14-01434


ᐅ Andrew Jay Smith, Michigan

Address: 4736 Lakeview Ct Fennville, MI 49408-8530

Bankruptcy Case 16-02352-swd Summary: "The bankruptcy record of Andrew Jay Smith from Fennville, MI, shows a Chapter 7 case filed in 04.28.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-27."
Andrew Jay Smith — Michigan, 16-02352


ᐅ John Charles Squire, Michigan

Address: 5992 126th Ave Fennville, MI 49408-9432

Brief Overview of Bankruptcy Case 14-05858-swd: "The case of John Charles Squire in Fennville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Charles Squire — Michigan, 14-05858


ᐅ Larry Dean Stennett, Michigan

Address: 5471 124th Ave Fennville, MI 49408

Bankruptcy Case 12-09720-jrh Summary: "The bankruptcy record of Larry Dean Stennett from Fennville, MI, shows a Chapter 7 case filed in 2012-11-02. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 6, 2013."
Larry Dean Stennett — Michigan, 12-09720


ᐅ Dale Stevens, Michigan

Address: 2829 58th St Fennville, MI 49408

Concise Description of Bankruptcy Case 10-09335-swd7: "Dale Stevens's Chapter 7 bankruptcy, filed in Fennville, MI in 2010-07-29, led to asset liquidation, with the case closing in November 2010."
Dale Stevens — Michigan, 10-09335


ᐅ Troy R Stevens, Michigan

Address: 2874 64th St Fennville, MI 49408

Bankruptcy Case 13-06655-swd Summary: "Fennville, MI resident Troy R Stevens's Aug 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Troy R Stevens — Michigan, 13-06655


ᐅ Derek K Stout, Michigan

Address: 1839 62nd St Fennville, MI 49408

Concise Description of Bankruptcy Case 12-09612-jrh7: "The bankruptcy record of Derek K Stout from Fennville, MI, shows a Chapter 7 case filed in 10.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-04."
Derek K Stout — Michigan, 12-09612


ᐅ Royal Streicher, Michigan

Address: 2268 54th St Fennville, MI 49408

Snapshot of U.S. Bankruptcy Proceeding Case 10-09428-jdg: "The case of Royal Streicher in Fennville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Royal Streicher — Michigan, 10-09428


ᐅ Guillermo R Suarez, Michigan

Address: 24 Plum Holw Fennville, MI 49408-9312

Brief Overview of Bankruptcy Case 14-00614-swd: "The case of Guillermo R Suarez in Fennville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guillermo R Suarez — Michigan, 14-00614


ᐅ Patrick T Taggart, Michigan

Address: 2707 68th St Fennville, MI 49408

Bankruptcy Case 11-03188-swd Summary: "In Fennville, MI, Patrick T Taggart filed for Chapter 7 bankruptcy in March 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Patrick T Taggart — Michigan, 11-03188


ᐅ Rex Leigh Tamura, Michigan

Address: 501 Elm St Fennville, MI 49408

Concise Description of Bankruptcy Case 13-09128-swd7: "The bankruptcy record of Rex Leigh Tamura from Fennville, MI, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Rex Leigh Tamura — Michigan, 13-09128


ᐅ Gary Taylor, Michigan

Address: 1851 62nd St Fennville, MI 49408

Bankruptcy Case 10-13774-jdg Overview: "Fennville, MI resident Gary Taylor's Nov 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-26."
Gary Taylor — Michigan, 10-13774


ᐅ Larry Patrick Taylor, Michigan

Address: 2901 65th St Fennville, MI 49408

Bankruptcy Case 11-11033-jrh Summary: "Larry Patrick Taylor's bankruptcy, initiated in 10/31/2011 and concluded by 2012-02-04 in Fennville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Patrick Taylor — Michigan, 11-11033


ᐅ Donald M Terpstra, Michigan

Address: 1113 54th St Fennville, MI 49408-9533

Brief Overview of Bankruptcy Case 14-00461-jrh: "Donald M Terpstra's Chapter 7 bankruptcy, filed in Fennville, MI in 01/29/2014, led to asset liquidation, with the case closing in 2014-04-29."
Donald M Terpstra — Michigan, 14-00461


ᐅ Diana Lynn Theilgaard, Michigan

Address: 6868 121st Ave Fennville, MI 49408

Bankruptcy Case 11-09653-swd Summary: "Diana Lynn Theilgaard's Chapter 7 bankruptcy, filed in Fennville, MI in 2011-09-20, led to asset liquidation, with the case closing in 2011-12-25."
Diana Lynn Theilgaard — Michigan, 11-09653


ᐅ Juan Martin Trevino, Michigan

Address: 6039 128th Ave Fennville, MI 49408

Bankruptcy Case 11-04714-swd Summary: "Fennville, MI resident Juan Martin Trevino's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-01."
Juan Martin Trevino — Michigan, 11-04714


ᐅ Steven Troutman, Michigan

Address: 5557 130th Ave Fennville, MI 49408

Concise Description of Bankruptcy Case 10-05135-jdg7: "Fennville, MI resident Steven Troutman's 04.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Steven Troutman — Michigan, 10-05135


ᐅ Michael J Tye, Michigan

Address: 5217 122nd Ave Fennville, MI 49408

Bankruptcy Case 11-07583-swd Overview: "The case of Michael J Tye in Fennville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Tye — Michigan, 11-07583


ᐅ Douglas A Vanderwoude, Michigan

Address: 6170 113th Ave Fennville, MI 49408

Brief Overview of Bankruptcy Case 11-01805-swd: "The bankruptcy filing by Douglas A Vanderwoude, undertaken in 2011-02-24 in Fennville, MI under Chapter 7, concluded with discharge in May 31, 2011 after liquidating assets."
Douglas A Vanderwoude — Michigan, 11-01805


ᐅ Tina M Vecchio, Michigan

Address: 1956 51st St Fennville, MI 49408

Bankruptcy Case 13-09317-jrh Summary: "Tina M Vecchio's Chapter 7 bankruptcy, filed in Fennville, MI in 12/09/2013, led to asset liquidation, with the case closing in Mar 15, 2014."
Tina M Vecchio — Michigan, 13-09317


ᐅ Jacob J Veenman, Michigan

Address: 5221 122nd Ave Fennville, MI 49408-9217

Concise Description of Bankruptcy Case 2014-02428-jrh7: "Jacob J Veenman's Chapter 7 bankruptcy, filed in Fennville, MI in Apr 8, 2014, led to asset liquidation, with the case closing in July 2014."
Jacob J Veenman — Michigan, 2014-02428


ᐅ Matthew Robert Vogel, Michigan

Address: 5299 124th Ave Trlr 121 Fennville, MI 49408

Bankruptcy Case 11-07402-swd Overview: "The case of Matthew Robert Vogel in Fennville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Robert Vogel — Michigan, 11-07402


ᐅ Ricky Vojvodic, Michigan

Address: 6780 116th Ave Fennville, MI 49408

Bankruptcy Case 10-13926-jdg Overview: "Ricky Vojvodic's bankruptcy, initiated in 2010-11-24 and concluded by 2011-02-28 in Fennville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky Vojvodic — Michigan, 10-13926


ᐅ Iii Joseph Walker, Michigan

Address: 5992 Eagle Point Dr Fennville, MI 49408

Brief Overview of Bankruptcy Case 10-06237-jdg: "The case of Iii Joseph Walker in Fennville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Joseph Walker — Michigan, 10-06237


ᐅ Michael Walker, Michigan

Address: 5299 124th Ave Lot 11 Fennville, MI 49408

Brief Overview of Bankruptcy Case 10-04613-jdg: "The case of Michael Walker in Fennville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Walker — Michigan, 10-04613


ᐅ John William Wilson, Michigan

Address: 5809 Ellcourt Dr Fennville, MI 49408

Brief Overview of Bankruptcy Case 11-00020-swd: "In Fennville, MI, John William Wilson filed for Chapter 7 bankruptcy in 2011-01-03. This case, involving liquidating assets to pay off debts, was resolved by 04/09/2011."
John William Wilson — Michigan, 11-00020


ᐅ Paul Gregory Wingard, Michigan

Address: 6583 122nd Ave Fennville, MI 49408

Snapshot of U.S. Bankruptcy Proceeding Case 11-01858-swd: "Fennville, MI resident Paul Gregory Wingard's 02.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/01/2011."
Paul Gregory Wingard — Michigan, 11-01858


ᐅ Lee Woldring, Michigan

Address: 5495 116th Ave Fennville, MI 49408

Bankruptcy Case 10-06286-swd Summary: "Lee Woldring's bankruptcy, initiated in 2010-05-17 and concluded by 08/21/2010 in Fennville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lee Woldring — Michigan, 10-06286


ᐅ Emzy Wooten, Michigan

Address: 2565 56th St Fennville, MI 49408

Bankruptcy Case 10-09143-jdg Overview: "In a Chapter 7 bankruptcy case, Emzy Wooten from Fennville, MI, saw their proceedings start in 07/26/2010 and complete by October 2010, involving asset liquidation."
Emzy Wooten — Michigan, 10-09143


ᐅ Bridget Ann Young, Michigan

Address: 5145 123rd Ave Fennville, MI 49408

Brief Overview of Bankruptcy Case 11-04525-jdg: "Bridget Ann Young's Chapter 7 bankruptcy, filed in Fennville, MI in April 2011, led to asset liquidation, with the case closing in July 26, 2011."
Bridget Ann Young — Michigan, 11-04525


ᐅ Jeremy Zachery, Michigan

Address: 122 W 1st St Fennville, MI 49408

Snapshot of U.S. Bankruptcy Proceeding Case 09-13040-swd: "The case of Jeremy Zachery in Fennville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy Zachery — Michigan, 09-13040


ᐅ Tina M Zugel, Michigan

Address: 5316 117th Ave Fennville, MI 49408

Brief Overview of Bankruptcy Case 11-06164-jdg: "The case of Tina M Zugel in Fennville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina M Zugel — Michigan, 11-06164