personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Grand Haven, 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 Eric Lung, Michigan

Address: 14062 Oak Chapel Ave Grand Haven, MI 49417

Brief Overview of Bankruptcy Case 10-13754-swd: "In a Chapter 7 bankruptcy case, Eric Lung from Grand Haven, MI, saw their proceedings start in November 19, 2010 and complete by 2011-02-23, involving asset liquidation."
Eric Lung — Michigan, 10-13754


ᐅ Amy L Lutke, Michigan

Address: 507 Elliott St Grand Haven, MI 49417-1038

Concise Description of Bankruptcy Case 2014-03137-jwb7: "Amy L Lutke's bankruptcy, initiated in 2014-05-01 and concluded by 07.30.2014 in Grand Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy L Lutke — Michigan, 2014-03137


ᐅ Dawn C Lutzke, Michigan

Address: 1812 Robbins Nest Ln Apt 10 Grand Haven, MI 49417

Snapshot of U.S. Bankruptcy Proceeding Case 13-07348-jdg: "Dawn C Lutzke's bankruptcy, initiated in September 17, 2013 and concluded by December 22, 2013 in Grand Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn C Lutzke — Michigan, 13-07348


ᐅ Jeffrey Carl Macbeth, Michigan

Address: 15355 Cove St Grand Haven, MI 49417-9537

Bankruptcy Case 2014-03174-jwb Overview: "In Grand Haven, MI, Jeffrey Carl Macbeth filed for Chapter 7 bankruptcy in May 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08.02.2014."
Jeffrey Carl Macbeth — Michigan, 2014-03174


ᐅ Jean Macdonald, Michigan

Address: 1700 Robbins Rd Lot 455 Grand Haven, MI 49417

Bankruptcy Case 10-11590-jrh Overview: "Jean Macdonald's Chapter 7 bankruptcy, filed in Grand Haven, MI in Sep 25, 2010, led to asset liquidation, with the case closing in 12/30/2010."
Jean Macdonald — Michigan, 10-11590


ᐅ Alison M Maggio, Michigan

Address: 805 S Despelder St Apt 12 Grand Haven, MI 49417-2279

Bankruptcy Case 14-00470-swd Summary: "Grand Haven, MI resident Alison M Maggio's 01/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.30.2014."
Alison M Maggio — Michigan, 14-00470


ᐅ Paige K Mahner, Michigan

Address: 503 S Griffin St Grand Haven, MI 49417-1929

Brief Overview of Bankruptcy Case 15-25008-gmh: "In a Chapter 7 bankruptcy case, Paige K Mahner from Grand Haven, MI, saw her proceedings start in 05/01/2015 and complete by July 2015, involving asset liquidation."
Paige K Mahner — Michigan, 15-25008


ᐅ Cindy Marinko, Michigan

Address: PO Box 32 Grand Haven, MI 49417

Brief Overview of Bankruptcy Case 10-13515-jdg: "In Grand Haven, MI, Cindy Marinko filed for Chapter 7 bankruptcy in Nov 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-19."
Cindy Marinko — Michigan, 10-13515


ᐅ John A Marino, Michigan

Address: 1700 Robbins Rd Lot 303 Grand Haven, MI 49417-2868

Brief Overview of Bankruptcy Case 14-01552-jrh: "John A Marino's bankruptcy, initiated in March 10, 2014 and concluded by June 8, 2014 in Grand Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John A Marino — Michigan, 14-01552


ᐅ Gordon Emrys Marshall, Michigan

Address: 15148 DAVID AVE Grand Haven, MI 49417

Snapshot of U.S. Bankruptcy Proceeding Case 11-02702-jrh: "In Grand Haven, MI, Gordon Emrys Marshall filed for Chapter 7 bankruptcy in 2011-03-15. This case, involving liquidating assets to pay off debts, was resolved by 06.19.2011."
Gordon Emrys Marshall — Michigan, 11-02702


ᐅ Kellie Lynn Martin, Michigan

Address: 12465 124th Ave Grand Haven, MI 49417

Bankruptcy Case 11-11895-jrh Summary: "Kellie Lynn Martin's Chapter 7 bankruptcy, filed in Grand Haven, MI in 2011-11-30, led to asset liquidation, with the case closing in March 5, 2012."
Kellie Lynn Martin — Michigan, 11-11895


ᐅ Daryl Joseph Masgai, Michigan

Address: 15316 Vintage Ave Grand Haven, MI 49417-9034

Snapshot of U.S. Bankruptcy Proceeding Case 15-05511-jwb: "Daryl Joseph Masgai's bankruptcy, initiated in October 2015 and concluded by January 2016 in Grand Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daryl Joseph Masgai — Michigan, 15-05511


ᐅ Elizabeth Jean Masgai, Michigan

Address: 15316 Vintage Ave Grand Haven, MI 49417-9034

Bankruptcy Case 15-05511-jwb Overview: "In Grand Haven, MI, Elizabeth Jean Masgai filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-04."
Elizabeth Jean Masgai — Michigan, 15-05511


ᐅ Adam M Masko, Michigan

Address: 15392 David Ave Grand Haven, MI 49417-2912

Concise Description of Bankruptcy Case 14-05751-jwb7: "The bankruptcy filing by Adam M Masko, undertaken in Aug 29, 2014 in Grand Haven, MI under Chapter 7, concluded with discharge in 11/27/2014 after liquidating assets."
Adam M Masko — Michigan, 14-05751


ᐅ Stephen Mayers, Michigan

Address: 11795 Lincoln St Grand Haven, MI 49417

Snapshot of U.S. Bankruptcy Proceeding Case 12-07948-jdg: "The case of Stephen Mayers in Grand Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Mayers — Michigan, 12-07948


ᐅ Thomas D Mccarthy, Michigan

Address: 529 Leggatt St Grand Haven, MI 49417-1723

Snapshot of U.S. Bankruptcy Proceeding Case 16-03350-jwb: "The case of Thomas D Mccarthy in Grand Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas D Mccarthy — Michigan, 16-03350


ᐅ Eugene Mccarthy, Michigan

Address: 523 Butler St Grand Haven, MI 49417

Brief Overview of Bankruptcy Case 10-06049-jrh: "In a Chapter 7 bankruptcy case, Eugene Mccarthy from Grand Haven, MI, saw their proceedings start in May 11, 2010 and complete by 2010-08-15, involving asset liquidation."
Eugene Mccarthy — Michigan, 10-06049


ᐅ Jay Mcclellan, Michigan

Address: 14438 Wintergreen Dr Grand Haven, MI 49417

Bankruptcy Case 10-01894-jrh Overview: "In Grand Haven, MI, Jay Mcclellan filed for Chapter 7 bankruptcy in Feb 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-27."
Jay Mcclellan — Michigan, 10-01894


ᐅ Carl J Mcdonald, Michigan

Address: 14519 Crooked Tree Ln Grand Haven, MI 49417

Bankruptcy Case 13-04580-swd Overview: "The bankruptcy filing by Carl J Mcdonald, undertaken in May 31, 2013 in Grand Haven, MI under Chapter 7, concluded with discharge in Sep 12, 2013 after liquidating assets."
Carl J Mcdonald — Michigan, 13-04580


ᐅ Taylor Mcfee, Michigan

Address: 13401 104th Ave Grand Haven, MI 49417

Brief Overview of Bankruptcy Case 10-00840-jdg: "The bankruptcy record of Taylor Mcfee from Grand Haven, MI, shows a Chapter 7 case filed in 2010-01-28. In this process, assets were liquidated to settle debts, and the case was discharged in 05/04/2010."
Taylor Mcfee — Michigan, 10-00840


ᐅ Carol Mcnamara, Michigan

Address: 1719 Wisconsin Ave Grand Haven, MI 49417

Bankruptcy Case 10-03449-jrh Overview: "Carol Mcnamara's bankruptcy, initiated in March 19, 2010 and concluded by 2010-06-23 in Grand Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Mcnamara — Michigan, 10-03449


ᐅ Deborah Mecher, Michigan

Address: 16113 Mercury Dr Grand Haven, MI 49417

Bankruptcy Case 10-06568-jrh Overview: "The case of Deborah Mecher in Grand Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Mecher — Michigan, 10-06568


ᐅ Wendy S Meinel, Michigan

Address: 13308 Ferris St Grand Haven, MI 49417

Brief Overview of Bankruptcy Case 12-00510-jdg: "The bankruptcy record of Wendy S Meinel from Grand Haven, MI, shows a Chapter 7 case filed in Jan 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04/30/2012."
Wendy S Meinel — Michigan, 12-00510


ᐅ Scott M Merryman, Michigan

Address: 12638 Buchanan St Grand Haven, MI 49417

Snapshot of U.S. Bankruptcy Proceeding Case 13-04931-jdg: "In a Chapter 7 bankruptcy case, Scott M Merryman from Grand Haven, MI, saw their proceedings start in 2013-06-14 and complete by 09.30.2013, involving asset liquidation."
Scott M Merryman — Michigan, 13-04931


ᐅ Robert Meyer, Michigan

Address: 910 Columbus Ave Grand Haven, MI 49417

Brief Overview of Bankruptcy Case 09-13761-jrh: "In a Chapter 7 bankruptcy case, Robert Meyer from Grand Haven, MI, saw their proceedings start in November 2009 and complete by February 2010, involving asset liquidation."
Robert Meyer — Michigan, 09-13761


ᐅ Paul Michalak, Michigan

Address: 614 Sheldon Rd Grand Haven, MI 49417

Bankruptcy Case 09-13160-jrh Summary: "Paul Michalak's bankruptcy, initiated in November 6, 2009 and concluded by 02.10.2010 in Grand Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Michalak — Michigan, 09-13160


ᐅ Susan Marion Michela, Michigan

Address: 11895 Monroe St Grand Haven, MI 49417-8705

Brief Overview of Bankruptcy Case 16-03493-swd: "Susan Marion Michela's bankruptcy, initiated in 06/30/2016 and concluded by 09.28.2016 in Grand Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Marion Michela — Michigan, 16-03493


ᐅ Jr Danny Midkiff, Michigan

Address: 916 Waverly Ave Grand Haven, MI 49417

Bankruptcy Case 09-12387-swd Summary: "The bankruptcy record of Jr Danny Midkiff from Grand Haven, MI, shows a Chapter 7 case filed in 10/22/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Jr Danny Midkiff — Michigan, 09-12387


ᐅ Mark A Mielnicki, Michigan

Address: 1209 S Despelder St Apt 2 Grand Haven, MI 49417-2663

Snapshot of U.S. Bankruptcy Proceeding Case 15-04726-jwb: "The case of Mark A Mielnicki in Grand Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark A Mielnicki — Michigan, 15-04726


ᐅ Andrew D Miles, Michigan

Address: 13791 Sunrise Cv Grand Haven, MI 49417-9580

Concise Description of Bankruptcy Case 14-05579-jwb7: "In Grand Haven, MI, Andrew D Miles filed for Chapter 7 bankruptcy in 08/22/2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Andrew D Miles — Michigan, 14-05579


ᐅ Donna Elizabeth Miller, Michigan

Address: 15302 Canterbury Ln Grand Haven, MI 49417-8348

Bankruptcy Case 15-05993-jwb Summary: "The bankruptcy filing by Donna Elizabeth Miller, undertaken in October 2015 in Grand Haven, MI under Chapter 7, concluded with discharge in 01.29.2016 after liquidating assets."
Donna Elizabeth Miller — Michigan, 15-05993


ᐅ Nicholas Brian Miller, Michigan

Address: 15343 Saddlebrook Ct Grand Haven, MI 49417-8310

Bankruptcy Case 15-32887-dof Summary: "The bankruptcy filing by Nicholas Brian Miller, undertaken in December 2015 in Grand Haven, MI under Chapter 7, concluded with discharge in March 6, 2016 after liquidating assets."
Nicholas Brian Miller — Michigan, 15-32887


ᐅ Julie E Miller, Michigan

Address: 13854 Pinewood Dr Grand Haven, MI 49417-9577

Concise Description of Bankruptcy Case 15-02853-jwb7: "Julie E Miller's Chapter 7 bankruptcy, filed in Grand Haven, MI in May 2015, led to asset liquidation, with the case closing in Aug 10, 2015."
Julie E Miller — Michigan, 15-02853


ᐅ Tannon Marshall Miller, Michigan

Address: 15396 Lincoln St Grand Haven, MI 49417-9625

Bankruptcy Case 15-06570-jwb Overview: "Tannon Marshall Miller's Chapter 7 bankruptcy, filed in Grand Haven, MI in Nov 30, 2015, led to asset liquidation, with the case closing in 2016-02-28."
Tannon Marshall Miller — Michigan, 15-06570


ᐅ Michael Joseph Otis Mills, Michigan

Address: 11660 Lakeshore Dr Grand Haven, MI 49417

Bankruptcy Case 13-05480-swd Overview: "Michael Joseph Otis Mills's bankruptcy, initiated in July 6, 2013 and concluded by Oct 10, 2013 in Grand Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Joseph Otis Mills — Michigan, 13-05480


ᐅ Eli Gideon Misner, Michigan

Address: 1215 Waverly Ave Grand Haven, MI 49417

Concise Description of Bankruptcy Case 12-06039-jrh7: "Grand Haven, MI resident Eli Gideon Misner's 06.28.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Eli Gideon Misner — Michigan, 12-06039


ᐅ Linda Mitchell, Michigan

Address: 405 N 5th St Grand Haven, MI 49417

Brief Overview of Bankruptcy Case 10-06063-jdg: "Grand Haven, MI resident Linda Mitchell's 05.11.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/15/2010."
Linda Mitchell — Michigan, 10-06063


ᐅ Shawn Alan Monarch, Michigan

Address: 13632 Clearwater Ln Grand Haven, MI 49417-9553

Snapshot of U.S. Bankruptcy Proceeding Case 14-03881-jwb: "The bankruptcy record of Shawn Alan Monarch from Grand Haven, MI, shows a Chapter 7 case filed in 2014-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 29, 2014."
Shawn Alan Monarch — Michigan, 14-03881


ᐅ Misty Morgan, Michigan

Address: PO Box 394 Grand Haven, MI 49417

Concise Description of Bankruptcy Case 10-00719-jrh7: "Misty Morgan's Chapter 7 bankruptcy, filed in Grand Haven, MI in Jan 26, 2010, led to asset liquidation, with the case closing in 05.02.2010."
Misty Morgan — Michigan, 10-00719


ᐅ Ii Michael Allan Morrow, Michigan

Address: 14774 Williams Way Grand Haven, MI 49417

Bankruptcy Case 09-12052-jrh Summary: "Grand Haven, MI resident Ii Michael Allan Morrow's 2009-10-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.17.2010."
Ii Michael Allan Morrow — Michigan, 09-12052


ᐅ Christopher J Mosley, Michigan

Address: 1304 Slayton Ave Grand Haven, MI 49417

Bankruptcy Case 11-05128-jrh Overview: "Grand Haven, MI resident Christopher J Mosley's May 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-08."
Christopher J Mosley — Michigan, 11-05128


ᐅ James Joseph Mulcahy, Michigan

Address: 16154 Gary Grand Haven, MI 49417

Bankruptcy Case 13-05112-swd Summary: "Grand Haven, MI resident James Joseph Mulcahy's 2013-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 2, 2013."
James Joseph Mulcahy — Michigan, 13-05112


ᐅ Kip Douglas Nadeau, Michigan

Address: 15600 Lincoln St Grand Haven, MI 49417

Bankruptcy Case 13-06309-jdg Overview: "The bankruptcy filing by Kip Douglas Nadeau, undertaken in 2013-08-07 in Grand Haven, MI under Chapter 7, concluded with discharge in Nov 11, 2013 after liquidating assets."
Kip Douglas Nadeau — Michigan, 13-06309


ᐅ Ryan Nichols, Michigan

Address: 116 Lafayette Ave Grand Haven, MI 49417

Snapshot of U.S. Bankruptcy Proceeding Case 10-05705-jrh: "The case of Ryan Nichols in Grand Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Nichols — Michigan, 10-05705


ᐅ Pamela Jo Noble, Michigan

Address: 17886 Oakhill Ct Grand Haven, MI 49417

Bankruptcy Case 09-11885-jrh Summary: "In Grand Haven, MI, Pamela Jo Noble filed for Chapter 7 bankruptcy in 2009-10-08. This case, involving liquidating assets to pay off debts, was resolved by 01.12.2010."
Pamela Jo Noble — Michigan, 09-11885


ᐅ Amber Lorrianne Nook, Michigan

Address: 13950 OAKWOOD CIR Grand Haven, MI 49417

Bankruptcy Case 12-04058-jdg Summary: "Amber Lorrianne Nook's Chapter 7 bankruptcy, filed in Grand Haven, MI in April 2012, led to asset liquidation, with the case closing in Jul 31, 2012."
Amber Lorrianne Nook — Michigan, 12-04058


ᐅ Ronald Allen Northman, Michigan

Address: 1205 Slayton Ave Grand Haven, MI 49417

Bankruptcy Case 09-11832-jdg Overview: "In Grand Haven, MI, Ronald Allen Northman filed for Chapter 7 bankruptcy in Oct 7, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 15, 2010."
Ronald Allen Northman — Michigan, 09-11832


ᐅ Vicki Lyn Nuvill, Michigan

Address: 1700 Robbins Rd Lot 144 Grand Haven, MI 49417

Concise Description of Bankruptcy Case 11-01800-jrh7: "The bankruptcy record of Vicki Lyn Nuvill from Grand Haven, MI, shows a Chapter 7 case filed in 2011-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-31."
Vicki Lyn Nuvill — Michigan, 11-01800


ᐅ Bradley J Nyenbrink, Michigan

Address: 10778 Buchanan St Grand Haven, MI 49417-9731

Concise Description of Bankruptcy Case 08-02148-jrh7: "Filing for Chapter 13 bankruptcy in 03/13/2008, Bradley J Nyenbrink from Grand Haven, MI, structured a repayment plan, achieving discharge in 2013-12-11."
Bradley J Nyenbrink — Michigan, 08-02148


ᐅ Michael Oakwood, Michigan

Address: 401 S Griffin St Grand Haven, MI 49417

Snapshot of U.S. Bankruptcy Proceeding Case 10-06439-jrh: "Grand Haven, MI resident Michael Oakwood's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Michael Oakwood — Michigan, 10-06439


ᐅ Barbara Lynne Oehrli, Michigan

Address: 15181 Deremo Ave Grand Haven, MI 49417

Brief Overview of Bankruptcy Case 13-00217-jdg: "In a Chapter 7 bankruptcy case, Barbara Lynne Oehrli from Grand Haven, MI, saw her proceedings start in 2013-01-13 and complete by April 19, 2013, involving asset liquidation."
Barbara Lynne Oehrli — Michigan, 13-00217


ᐅ Edward Oldenkamp, Michigan

Address: PO Box 451 Grand Haven, MI 49417

Brief Overview of Bankruptcy Case 10-04010-jdg: "In a Chapter 7 bankruptcy case, Edward Oldenkamp from Grand Haven, MI, saw their proceedings start in 03/30/2010 and complete by 2010-07-04, involving asset liquidation."
Edward Oldenkamp — Michigan, 10-04010


ᐅ Raymond Olejniczak, Michigan

Address: 1700 Robbins Rd Lot 1 Grand Haven, MI 49417

Snapshot of U.S. Bankruptcy Proceeding Case 10-01100-jrh: "Raymond Olejniczak's bankruptcy, initiated in 02.02.2010 and concluded by May 2010 in Grand Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Olejniczak — Michigan, 10-01100


ᐅ Natalie Marie Oliver, Michigan

Address: PO Box 468 Grand Haven, MI 49417-0468

Snapshot of U.S. Bankruptcy Proceeding Case 15-00486-jwb: "In Grand Haven, MI, Natalie Marie Oliver filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 05/03/2015."
Natalie Marie Oliver — Michigan, 15-00486


ᐅ Ronald Lee Olmsted, Michigan

Address: 210 S 7th St Grand Haven, MI 49417

Snapshot of U.S. Bankruptcy Proceeding Case 12-08774-jdg: "Ronald Lee Olmsted's bankruptcy, initiated in 2012-10-01 and concluded by Jan 5, 2013 in Grand Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Lee Olmsted — Michigan, 12-08774


ᐅ David Olson, Michigan

Address: 1031 Waverly Ave Grand Haven, MI 49417

Concise Description of Bankruptcy Case 09-12386-jdg7: "David Olson's Chapter 7 bankruptcy, filed in Grand Haven, MI in 2009-10-22, led to asset liquidation, with the case closing in 2010-01-26."
David Olson — Michigan, 09-12386


ᐅ Lisa D Olson, Michigan

Address: 14439 Silverbrook Dr Grand Haven, MI 49417

Bankruptcy Case 13-01201-jdg Summary: "The case of Lisa D Olson in Grand Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa D Olson — Michigan, 13-01201


ᐅ Richard Vincent Opdyke, Michigan

Address: 14048 Lincoln St Grand Haven, MI 49417-9607

Brief Overview of Bankruptcy Case 14-06556-jtg: "The case of Richard Vincent Opdyke in Grand Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Vincent Opdyke — Michigan, 14-06556


ᐅ Zirkle Melissa A Orsini, Michigan

Address: 15067 Lukas Ct Apt 128 Grand Haven, MI 49417

Snapshot of U.S. Bankruptcy Proceeding Case 13-03088-jdg: "The bankruptcy record of Zirkle Melissa A Orsini from Grand Haven, MI, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Zirkle Melissa A Orsini — Michigan, 13-03088


ᐅ Janna Marie Ortiz, Michigan

Address: 13811 Devonshire Ln Grand Haven, MI 49417

Bankruptcy Case 12-05982-jdg Summary: "In a Chapter 7 bankruptcy case, Janna Marie Ortiz from Grand Haven, MI, saw her proceedings start in 2012-06-26 and complete by 2012-09-30, involving asset liquidation."
Janna Marie Ortiz — Michigan, 12-05982


ᐅ William P Overkamp, Michigan

Address: 15070 Bignell Dr Grand Haven, MI 49417-9139

Snapshot of U.S. Bankruptcy Proceeding Case 14-03998-swd: "Grand Haven, MI resident William P Overkamp's 2014-06-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-07."
William P Overkamp — Michigan, 14-03998


ᐅ Stanley Michael Overway, Michigan

Address: 1811 Robbins Rd Grand Haven, MI 49417

Brief Overview of Bankruptcy Case 12-08429-swd: "Grand Haven, MI resident Stanley Michael Overway's 09.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 25, 2012."
Stanley Michael Overway — Michigan, 12-08429


ᐅ Steven John Packard, Michigan

Address: 13690 Johnson St Grand Haven, MI 49417

Snapshot of U.S. Bankruptcy Proceeding Case 13-04918-jdg: "Grand Haven, MI resident Steven John Packard's Jun 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/24/2013."
Steven John Packard — Michigan, 13-04918


ᐅ Amber Palmer, Michigan

Address: 12624 112th Ave Grand Haven, MI 49417-8761

Brief Overview of Bankruptcy Case 15-01421-jwb: "In Grand Haven, MI, Amber Palmer filed for Chapter 7 bankruptcy in 2015-03-12. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-10."
Amber Palmer — Michigan, 15-01421


ᐅ James F Palmer, Michigan

Address: 13629 Winding Creek Dr Grand Haven, MI 49417

Bankruptcy Case 11-07115-jdg Overview: "In a Chapter 7 bankruptcy case, James F Palmer from Grand Haven, MI, saw their proceedings start in June 2011 and complete by 2011-10-03, involving asset liquidation."
James F Palmer — Michigan, 11-07115


ᐅ Gregory Lance Parsons, Michigan

Address: 1134 Waverly Ave Grand Haven, MI 49417

Snapshot of U.S. Bankruptcy Proceeding Case 13-00483-swd: "Grand Haven, MI resident Gregory Lance Parsons's 01.23.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.29.2013."
Gregory Lance Parsons — Michigan, 13-00483


ᐅ Nancy Pecott, Michigan

Address: 15052 Tess Ct Apt 326 Grand Haven, MI 49417

Brief Overview of Bankruptcy Case 10-03098-jdg: "The bankruptcy filing by Nancy Pecott, undertaken in March 12, 2010 in Grand Haven, MI under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Nancy Pecott — Michigan, 10-03098


ᐅ Thomas Peel, Michigan

Address: 417 Sand Dr Grand Haven, MI 49417

Snapshot of U.S. Bankruptcy Proceeding Case 10-07828-jrh: "Thomas Peel's bankruptcy, initiated in 06/23/2010 and concluded by September 27, 2010 in Grand Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Peel — Michigan, 10-07828


ᐅ Michael Edward Penton, Michigan

Address: 15543 Royal Oak Dr Grand Haven, MI 49417-9119

Snapshot of U.S. Bankruptcy Proceeding Case 16-02955-jwb: "The case of Michael Edward Penton in Grand Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Edward Penton — Michigan, 16-02955


ᐅ Mary Pepera, Michigan

Address: 13300 Lakeshore Dr Grand Haven, MI 49417

Snapshot of U.S. Bankruptcy Proceeding Case 10-05034-jdg: "In a Chapter 7 bankruptcy case, Mary Pepera from Grand Haven, MI, saw her proceedings start in 2010-04-19 and complete by 2010-07-26, involving asset liquidation."
Mary Pepera — Michigan, 10-05034


ᐅ Frederick N Perry, Michigan

Address: 15348 Canary Dr Grand Haven, MI 49417

Bankruptcy Case 13-08549-jdg Summary: "In Grand Haven, MI, Frederick N Perry filed for Chapter 7 bankruptcy in 11.01.2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 5, 2014."
Frederick N Perry — Michigan, 13-08549


ᐅ Jason Petersen, Michigan

Address: 14025 104th Ave Grand Haven, MI 49417

Snapshot of U.S. Bankruptcy Proceeding Case 09-13028-jrh: "The bankruptcy record of Jason Petersen from Grand Haven, MI, shows a Chapter 7 case filed in 2009-11-03. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 7, 2010."
Jason Petersen — Michigan, 09-13028


ᐅ Donna M Phillips, Michigan

Address: 507 1/2 Lake Ave Grand Haven, MI 49417

Brief Overview of Bankruptcy Case 10-15321-jrh: "Donna M Phillips's Chapter 7 bankruptcy, filed in Grand Haven, MI in December 2010, led to asset liquidation, with the case closing in April 2011."
Donna M Phillips — Michigan, 10-15321


ᐅ Judy Porrett, Michigan

Address: 816 S Beacon Blvd Apt 57 Grand Haven, MI 49417

Bankruptcy Case 09-14529-jrh Overview: "In Grand Haven, MI, Judy Porrett filed for Chapter 7 bankruptcy in Dec 11, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 17, 2010."
Judy Porrett — Michigan, 09-14529


ᐅ Danielle A Potter, Michigan

Address: PO Box 93 Grand Haven, MI 49417

Snapshot of U.S. Bankruptcy Proceeding Case 11-06476-jrh: "Grand Haven, MI resident Danielle A Potter's 2011-06-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 17, 2011."
Danielle A Potter — Michigan, 11-06476


ᐅ Vicki Kay Prieskorn, Michigan

Address: 1700 Robbins Rd Lot 56 Grand Haven, MI 49417

Bankruptcy Case 11-00315-jdg Summary: "The bankruptcy record of Vicki Kay Prieskorn from Grand Haven, MI, shows a Chapter 7 case filed in 2011-01-13. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Vicki Kay Prieskorn — Michigan, 11-00315


ᐅ Stennis Prochnow, Michigan

Address: 13529 Oakfield Ln Grand Haven, MI 49417

Brief Overview of Bankruptcy Case 13-07782-jrh: "The bankruptcy filing by Stennis Prochnow, undertaken in 2013-10-02 in Grand Haven, MI under Chapter 7, concluded with discharge in 2014-01-06 after liquidating assets."
Stennis Prochnow — Michigan, 13-07782


ᐅ Connie R Puckett, Michigan

Address: PO Box 359 Grand Haven, MI 49417

Bankruptcy Case 11-03368-jrh Overview: "In a Chapter 7 bankruptcy case, Connie R Puckett from Grand Haven, MI, saw their proceedings start in 2011-03-29 and complete by 07/03/2011, involving asset liquidation."
Connie R Puckett — Michigan, 11-03368


ᐅ Carol A Purcey, Michigan

Address: 14461 Springbrook Dr Grand Haven, MI 49417

Brief Overview of Bankruptcy Case 13-08012-jdg: "Grand Haven, MI resident Carol A Purcey's Oct 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Carol A Purcey — Michigan, 13-08012


ᐅ Alan Scott Pustay, Michigan

Address: 13376 Pinewood Dr Grand Haven, MI 49417-9278

Snapshot of U.S. Bankruptcy Proceeding Case 14-03951-jwb: "In Grand Haven, MI, Alan Scott Pustay filed for Chapter 7 bankruptcy in Jun 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09.03.2014."
Alan Scott Pustay — Michigan, 14-03951


ᐅ Sr Roy Bernard Putnam, Michigan

Address: 1106 Sheldon Rd Grand Haven, MI 49417

Concise Description of Bankruptcy Case 12-07013-swd7: "In a Chapter 7 bankruptcy case, Sr Roy Bernard Putnam from Grand Haven, MI, saw his proceedings start in July 2012 and complete by 11/03/2012, involving asset liquidation."
Sr Roy Bernard Putnam — Michigan, 12-07013


ᐅ Jason Eli Quinn, Michigan

Address: 11911 Monroe St Grand Haven, MI 49417-9794

Snapshot of U.S. Bankruptcy Proceeding Case 2014-02834-swd: "The bankruptcy record of Jason Eli Quinn from Grand Haven, MI, shows a Chapter 7 case filed in 04/23/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/22/2014."
Jason Eli Quinn — Michigan, 2014-02834


ᐅ Roy Ragen, Michigan

Address: 1637 Slayton Ave Grand Haven, MI 49417

Concise Description of Bankruptcy Case 09-13452-jrh7: "In Grand Haven, MI, Roy Ragen filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 18, 2010."
Roy Ragen — Michigan, 09-13452


ᐅ Michael E Raymond, Michigan

Address: 15184 Lake Ave Grand Haven, MI 49417

Brief Overview of Bankruptcy Case 11-08287-jrh: "The bankruptcy filing by Michael E Raymond, undertaken in August 5, 2011 in Grand Haven, MI under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Michael E Raymond — Michigan, 11-08287


ᐅ Shannan Redmon, Michigan

Address: 100 Washington Ave Apt 205 Grand Haven, MI 49417

Bankruptcy Case 10-11788-jrh Overview: "The case of Shannan Redmon in Grand Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannan Redmon — Michigan, 10-11788


ᐅ Vivian Reens, Michigan

Address: 1700 Robbins Rd Lot 412 Grand Haven, MI 49417

Snapshot of U.S. Bankruptcy Proceeding Case 11-08299-jrh: "Grand Haven, MI resident Vivian Reens's 08/05/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 9, 2011."
Vivian Reens — Michigan, 11-08299


ᐅ William Reinecke, Michigan

Address: 605 Oakridge Ct Grand Haven, MI 49417

Concise Description of Bankruptcy Case 10-06031-jrh7: "The bankruptcy record of William Reinecke from Grand Haven, MI, shows a Chapter 7 case filed in 05.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-14."
William Reinecke — Michigan, 10-06031


ᐅ Brian K Remington, Michigan

Address: 952 Pennoyer Ave Grand Haven, MI 49417

Bankruptcy Case 11-08665-jrh Summary: "Brian K Remington's Chapter 7 bankruptcy, filed in Grand Haven, MI in August 18, 2011, led to asset liquidation, with the case closing in November 22, 2011."
Brian K Remington — Michigan, 11-08665


ᐅ Jon D Rennells, Michigan

Address: 13402 Winding Creek Dr Grand Haven, MI 49417-9269

Brief Overview of Bankruptcy Case 15-01191-swd: "The bankruptcy filing by Jon D Rennells, undertaken in Mar 4, 2015 in Grand Haven, MI under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Jon D Rennells — Michigan, 15-01191


ᐅ Mark Allen Rennells, Michigan

Address: 13070 144th Ave Grand Haven, MI 49417

Bankruptcy Case 13-08553-jdg Summary: "In a Chapter 7 bankruptcy case, Mark Allen Rennells from Grand Haven, MI, saw their proceedings start in 11/01/2013 and complete by Feb 5, 2014, involving asset liquidation."
Mark Allen Rennells — Michigan, 13-08553


ᐅ Robert F Renouf, Michigan

Address: 13567 Winding Creek Dr Grand Haven, MI 49417

Bankruptcy Case 12-09798-jdg Summary: "Robert F Renouf's bankruptcy, initiated in Nov 7, 2012 and concluded by Feb 11, 2013 in Grand Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert F Renouf — Michigan, 12-09798


ᐅ Jr Kenneth Reuterdahl, Michigan

Address: 15301 Mercury Dr Grand Haven, MI 49417

Bankruptcy Case 09-14808-jrh Summary: "In a Chapter 7 bankruptcy case, Jr Kenneth Reuterdahl from Grand Haven, MI, saw their proceedings start in December 2009 and complete by Mar 27, 2010, involving asset liquidation."
Jr Kenneth Reuterdahl — Michigan, 09-14808


ᐅ Jessica M Reyes, Michigan

Address: 1615 S Despelder St Grand Haven, MI 49417-2633

Snapshot of U.S. Bankruptcy Proceeding Case 15-01276-jwb: "Jessica M Reyes's Chapter 7 bankruptcy, filed in Grand Haven, MI in March 9, 2015, led to asset liquidation, with the case closing in 2015-06-07."
Jessica M Reyes — Michigan, 15-01276


ᐅ Sandra Kay Rezny, Michigan

Address: 15038 Bignell Dr Grand Haven, MI 49417-9139

Bankruptcy Case 09-00153-swd Summary: "Chapter 13 bankruptcy for Sandra Kay Rezny in Grand Haven, MI began in 2009-01-09, focusing on debt restructuring, concluding with plan fulfillment in 06/12/2013."
Sandra Kay Rezny — Michigan, 09-00153


ᐅ Rochelle R Richmond, Michigan

Address: 504 Colfax Ave Grand Haven, MI 49417-1829

Concise Description of Bankruptcy Case 14-00272-jdg7: "The bankruptcy filing by Rochelle R Richmond, undertaken in 01/21/2014 in Grand Haven, MI under Chapter 7, concluded with discharge in April 21, 2014 after liquidating assets."
Rochelle R Richmond — Michigan, 14-00272


ᐅ Marvin K Ritenburgh, Michigan

Address: 1700 Robbins Rd Lot 42 Grand Haven, MI 49417

Bankruptcy Case 12-00401-jdg Summary: "In Grand Haven, MI, Marvin K Ritenburgh filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by 04/24/2012."
Marvin K Ritenburgh — Michigan, 12-00401


ᐅ Cheryl Ritzow, Michigan

Address: 1237 Columbus Ave Grand Haven, MI 49417

Snapshot of U.S. Bankruptcy Proceeding Case 10-02402-jdg: "The bankruptcy record of Cheryl Ritzow from Grand Haven, MI, shows a Chapter 7 case filed in Feb 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 3, 2010."
Cheryl Ritzow — Michigan, 10-02402


ᐅ Tonya L Russ, Michigan

Address: 1143 Slayton Ave Grand Haven, MI 49417

Concise Description of Bankruptcy Case 13-00471-swd7: "In a Chapter 7 bankruptcy case, Tonya L Russ from Grand Haven, MI, saw her proceedings start in Jan 23, 2013 and complete by 2013-04-29, involving asset liquidation."
Tonya L Russ — Michigan, 13-00471


ᐅ Randolph Rymal, Michigan

Address: 301 Stickney Ridge Rd Grand Haven, MI 49417

Bankruptcy Case 10-03863-jrh Summary: "Randolph Rymal's Chapter 7 bankruptcy, filed in Grand Haven, MI in 03.29.2010, led to asset liquidation, with the case closing in 2010-07-03."
Randolph Rymal — Michigan, 10-03863


ᐅ Matthew J Ryzenga, Michigan

Address: 14996 Mercury Dr Unit 2 Grand Haven, MI 49417

Brief Overview of Bankruptcy Case 11-04150-swd: "The case of Matthew J Ryzenga in Grand Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew J Ryzenga — Michigan, 11-04150