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 Thomas Roberts, Michigan

Address: 1413 Moreland St Grand Haven, MI 49417

Brief Overview of Bankruptcy Case 12-06804-jrh: "The bankruptcy record of Thomas Roberts from Grand Haven, MI, shows a Chapter 7 case filed in Jul 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-29."
Thomas Roberts — Michigan, 12-06804


ᐅ Randall S Rohrs, Michigan

Address: 14854 Mercury Dr Grand Haven, MI 49417

Brief Overview of Bankruptcy Case 13-05334-jdg: "The bankruptcy filing by Randall S Rohrs, undertaken in June 2013 in Grand Haven, MI under Chapter 7, concluded with discharge in 2013-10-07 after liquidating assets."
Randall S Rohrs — Michigan, 13-05334


ᐅ Jeffrey A Rollins, Michigan

Address: 15168 Coleman Ave Grand Haven, MI 49417

Concise Description of Bankruptcy Case 12-05922-jdg7: "The bankruptcy record of Jeffrey A Rollins from Grand Haven, MI, shows a Chapter 7 case filed in 2012-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-29."
Jeffrey A Rollins — Michigan, 12-05922


ᐅ Mario Vincent Romanelli, Michigan

Address: 15069 Tess Ct Apt 235 Grand Haven, MI 49417

Concise Description of Bankruptcy Case 11-07790-jrh7: "Grand Haven, MI resident Mario Vincent Romanelli's July 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.25.2011."
Mario Vincent Romanelli — Michigan, 11-07790


ᐅ Brian L Rosema, Michigan

Address: 13498 Greenbriar Dr Grand Haven, MI 49417-9161

Brief Overview of Bankruptcy Case 07-08525-jdg: "Filing for Chapter 13 bankruptcy in 2007-11-15, Brian L Rosema from Grand Haven, MI, structured a repayment plan, achieving discharge in 2013-03-04."
Brian L Rosema — Michigan, 07-08525


ᐅ Cindy L Ross, Michigan

Address: 1700 Robbins Rd Lot 159 Grand Haven, MI 49417-2866

Bankruptcy Case 14-07863-jwb Overview: "The case of Cindy L Ross in Grand Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy L Ross — Michigan, 14-07863


ᐅ Stacy L Rouiller, Michigan

Address: 1331 Woodlawn Ave Grand Haven, MI 49417

Snapshot of U.S. Bankruptcy Proceeding Case 12-06120-swd: "The bankruptcy filing by Stacy L Rouiller, undertaken in 06/29/2012 in Grand Haven, MI under Chapter 7, concluded with discharge in Oct 3, 2012 after liquidating assets."
Stacy L Rouiller — Michigan, 12-06120


ᐅ Todd D Rouse, Michigan

Address: 1700 Robbins Rd Lot 494 Grand Haven, MI 49417-2879

Concise Description of Bankruptcy Case 2014-03000-jrh7: "In a Chapter 7 bankruptcy case, Todd D Rouse from Grand Haven, MI, saw his proceedings start in Apr 29, 2014 and complete by 2014-07-28, involving asset liquidation."
Todd D Rouse — Michigan, 2014-03000


ᐅ Craig Lee Rozelle, Michigan

Address: 13492 Ravine View Dr Grand Haven, MI 49417

Concise Description of Bankruptcy Case 13-07985-swd7: "In Grand Haven, MI, Craig Lee Rozelle filed for Chapter 7 bankruptcy in 10.10.2013. This case, involving liquidating assets to pay off debts, was resolved by 01/14/2014."
Craig Lee Rozelle — Michigan, 13-07985


ᐅ James Sage, Michigan

Address: 1075 Moreland St Grand Haven, MI 49417

Concise Description of Bankruptcy Case 10-07176-jdg7: "James Sage's Chapter 7 bankruptcy, filed in Grand Haven, MI in June 4, 2010, led to asset liquidation, with the case closing in Sep 13, 2010."
James Sage — Michigan, 10-07176


ᐅ Doug Sall, Michigan

Address: 13307 104th Ave Grand Haven, MI 49417

Brief Overview of Bankruptcy Case 10-11279-jrh: "In Grand Haven, MI, Doug Sall filed for Chapter 7 bankruptcy in 2010-09-17. This case, involving liquidating assets to pay off debts, was resolved by Dec 22, 2010."
Doug Sall — Michigan, 10-11279


ᐅ Bruce Lee Samdal, Michigan

Address: 14097 104th Ave Grand Haven, MI 49417

Bankruptcy Case 13-05268-jrh Summary: "Grand Haven, MI resident Bruce Lee Samdal's 06.27.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-15."
Bruce Lee Samdal — Michigan, 13-05268


ᐅ Mary Sandberg, Michigan

Address: 1126 Park Ave Grand Haven, MI 49417

Concise Description of Bankruptcy Case 10-14936-jrh7: "Mary Sandberg's Chapter 7 bankruptcy, filed in Grand Haven, MI in 12.22.2010, led to asset liquidation, with the case closing in March 28, 2011."
Mary Sandberg — Michigan, 10-14936


ᐅ Marc Santigo, Michigan

Address: 15696 Comstock St Grand Haven, MI 49417

Bankruptcy Case 10-12921-jrh Overview: "The bankruptcy filing by Marc Santigo, undertaken in 10/29/2010 in Grand Haven, MI under Chapter 7, concluded with discharge in 02/02/2011 after liquidating assets."
Marc Santigo — Michigan, 10-12921


ᐅ Robert Dale Scamehorn, Michigan

Address: 15871 Obrien Ct Grand Haven, MI 49417

Bankruptcy Case 13-06088-jdg Overview: "In Grand Haven, MI, Robert Dale Scamehorn filed for Chapter 7 bankruptcy in 07/30/2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 1, 2013."
Robert Dale Scamehorn — Michigan, 13-06088


ᐅ Stacey Scharphorn, Michigan

Address: 12761 Johnson St Grand Haven, MI 49417

Bankruptcy Case 10-11573-jrh Overview: "The bankruptcy record of Stacey Scharphorn from Grand Haven, MI, shows a Chapter 7 case filed in 2010-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in December 29, 2010."
Stacey Scharphorn — Michigan, 10-11573


ᐅ Mahlon Scherf, Michigan

Address: 15893 Robbins Rd Grand Haven, MI 49417

Brief Overview of Bankruptcy Case 10-06228-swd: "Mahlon Scherf's Chapter 7 bankruptcy, filed in Grand Haven, MI in 2010-05-14, led to asset liquidation, with the case closing in 08.18.2010."
Mahlon Scherf — Michigan, 10-06228


ᐅ Dale E Schertenlieb, Michigan

Address: 15367 Pine St Grand Haven, MI 49417-2935

Snapshot of U.S. Bankruptcy Proceeding Case 14-06579-jwb: "Dale E Schertenlieb's bankruptcy, initiated in 2014-10-14 and concluded by January 2015 in Grand Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale E Schertenlieb — Michigan, 14-06579


ᐅ Christopher Joseph Schippers, Michigan

Address: 15324 161st Ave Grand Haven, MI 49417

Snapshot of U.S. Bankruptcy Proceeding Case 12-07845-jdg: "Grand Haven, MI resident Christopher Joseph Schippers's Aug 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 3, 2012."
Christopher Joseph Schippers — Michigan, 12-07845


ᐅ Jr Charles Melvin Schmidt, Michigan

Address: 224 S Griffin St Grand Haven, MI 49417

Bankruptcy Case 13-06288-jdg Summary: "The bankruptcy record of Jr Charles Melvin Schmidt from Grand Haven, MI, shows a Chapter 7 case filed in 08/07/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-11."
Jr Charles Melvin Schmidt — Michigan, 13-06288


ᐅ Jami L Schmidt, Michigan

Address: PO Box 11 Grand Haven, MI 49417

Bankruptcy Case 12-01678-swd Summary: "The bankruptcy record of Jami L Schmidt from Grand Haven, MI, shows a Chapter 7 case filed in February 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-03."
Jami L Schmidt — Michigan, 12-01678


ᐅ Matthew Schmidt, Michigan

Address: 15286 Clovernook Dr Apt 4 Grand Haven, MI 49417

Brief Overview of Bankruptcy Case 10-00592-jrh: "The bankruptcy filing by Matthew Schmidt, undertaken in January 2010 in Grand Haven, MI under Chapter 7, concluded with discharge in 2010-04-27 after liquidating assets."
Matthew Schmidt — Michigan, 10-00592


ᐅ Ashley M Schmidt, Michigan

Address: 1409 Moreland St Grand Haven, MI 49417-2827

Concise Description of Bankruptcy Case 15-02766-jwb7: "The case of Ashley M Schmidt in Grand Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley M Schmidt — Michigan, 15-02766


ᐅ Amy Schoonveld, Michigan

Address: 14351 108th Ave Grand Haven, MI 49417

Brief Overview of Bankruptcy Case 10-00911-jrh: "The bankruptcy filing by Amy Schoonveld, undertaken in Jan 29, 2010 in Grand Haven, MI under Chapter 7, concluded with discharge in 05.05.2010 after liquidating assets."
Amy Schoonveld — Michigan, 10-00911


ᐅ Janice Schroeder, Michigan

Address: 1700 Robbins Rd Lot 131 Grand Haven, MI 49417

Snapshot of U.S. Bankruptcy Proceeding Case 13-03242-jdg: "In Grand Haven, MI, Janice Schroeder filed for Chapter 7 bankruptcy in 04/16/2013. This case, involving liquidating assets to pay off debts, was resolved by 07.21.2013."
Janice Schroeder — Michigan, 13-03242


ᐅ Jennifer Lynn Schroeder, Michigan

Address: 14767 Shadowwood Ct Unit 205 Grand Haven, MI 49417-7614

Brief Overview of Bankruptcy Case 16-02205-jwb: "The bankruptcy record of Jennifer Lynn Schroeder from Grand Haven, MI, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-20."
Jennifer Lynn Schroeder — Michigan, 16-02205


ᐅ Jamie Schrouder, Michigan

Address: 15256 Millhouse Ct Grand Haven, MI 49417

Snapshot of U.S. Bankruptcy Proceeding Case 10-11839-jrh: "Jamie Schrouder's bankruptcy, initiated in 2010-09-30 and concluded by January 4, 2011 in Grand Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Schrouder — Michigan, 10-11839


ᐅ Terry Lynn Schuler, Michigan

Address: 306 FRIANT ST Grand Haven, MI 49417

Brief Overview of Bankruptcy Case 11-02688-jrh: "Terry Lynn Schuler's Chapter 7 bankruptcy, filed in Grand Haven, MI in 2011-03-15, led to asset liquidation, with the case closing in June 19, 2011."
Terry Lynn Schuler — Michigan, 11-02688


ᐅ Traci L Scott, Michigan

Address: 15200 Clovernook Dr Apt B Grand Haven, MI 49417-2977

Concise Description of Bankruptcy Case 15-01208-jwb7: "The bankruptcy filing by Traci L Scott, undertaken in 03/05/2015 in Grand Haven, MI under Chapter 7, concluded with discharge in Jun 3, 2015 after liquidating assets."
Traci L Scott — Michigan, 15-01208


ᐅ Jonathan S Scott, Michigan

Address: 15200 Clovernook Dr Apt B Grand Haven, MI 49417-2977

Bankruptcy Case 15-01208-jwb Summary: "In Grand Haven, MI, Jonathan S Scott filed for Chapter 7 bankruptcy in 03.05.2015. This case, involving liquidating assets to pay off debts, was resolved by June 3, 2015."
Jonathan S Scott — Michigan, 15-01208


ᐅ Karen Seaver, Michigan

Address: 15068 Decker Ct Apt 114 Grand Haven, MI 49417

Snapshot of U.S. Bankruptcy Proceeding Case 10-14608-jrh: "Karen Seaver's Chapter 7 bankruptcy, filed in Grand Haven, MI in December 2010, led to asset liquidation, with the case closing in 03/20/2011."
Karen Seaver — Michigan, 10-14608


ᐅ Richard W Seewald, Michigan

Address: 1700 Robbins Rd Lot 268 Grand Haven, MI 49417-2878

Bankruptcy Case 2014-05274-swd Summary: "In Grand Haven, MI, Richard W Seewald filed for Chapter 7 bankruptcy in Aug 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 5, 2014."
Richard W Seewald — Michigan, 2014-05274


ᐅ Patricia Seguin, Michigan

Address: 12068 168th Ave Grand Haven, MI 49417

Brief Overview of Bankruptcy Case 10-09974-jdg: "Patricia Seguin's Chapter 7 bankruptcy, filed in Grand Haven, MI in 2010-08-17, led to asset liquidation, with the case closing in Nov 21, 2010."
Patricia Seguin — Michigan, 10-09974


ᐅ Eric B Seifert, Michigan

Address: 600 Grand Ave Grand Haven, MI 49417-2439

Bankruptcy Case 14-05705-jwb Overview: "Eric B Seifert's Chapter 7 bankruptcy, filed in Grand Haven, MI in August 28, 2014, led to asset liquidation, with the case closing in 11/26/2014."
Eric B Seifert — Michigan, 14-05705


ᐅ Kathleen L Seifert, Michigan

Address: 600 Grand Ave Grand Haven, MI 49417-2439

Bankruptcy Case 14-05705-jwb Overview: "The case of Kathleen L Seifert in Grand Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen L Seifert — Michigan, 14-05705


ᐅ James Ezra Shaw, Michigan

Address: 1153 Fulton St Grand Haven, MI 49417

Concise Description of Bankruptcy Case 11-06118-swd7: "James Ezra Shaw's bankruptcy, initiated in 05.31.2011 and concluded by September 4, 2011 in Grand Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Ezra Shaw — Michigan, 11-06118


ᐅ Carol A Shopshear, Michigan

Address: 14487 White Pine Ln Grand Haven, MI 49417-9280

Bankruptcy Case 15-06828-jwb Summary: "Carol A Shopshear's bankruptcy, initiated in Dec 18, 2015 and concluded by 03.17.2016 in Grand Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol A Shopshear — Michigan, 15-06828


ᐅ Steven A Shumaker, Michigan

Address: 12321 168th Ave Grand Haven, MI 49417-8823

Snapshot of U.S. Bankruptcy Proceeding Case 14-05674-jwb: "The case of Steven A Shumaker in Grand Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven A Shumaker — Michigan, 14-05674


ᐅ Brett Sikkema, Michigan

Address: 1320 S Beacon Blvd Apt 12 Grand Haven, MI 49417

Bankruptcy Case 10-08268-swd Overview: "Brett Sikkema's bankruptcy, initiated in 06/30/2010 and concluded by 10.04.2010 in Grand Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brett Sikkema — Michigan, 10-08268


ᐅ Sara L Simington, Michigan

Address: 16 S 8th St Grand Haven, MI 49417

Bankruptcy Case 12-08997-jdg Overview: "The bankruptcy filing by Sara L Simington, undertaken in 10/09/2012 in Grand Haven, MI under Chapter 7, concluded with discharge in 2013-01-13 after liquidating assets."
Sara L Simington — Michigan, 12-08997


ᐅ Jayson C Simons, Michigan

Address: 1320 Marion Ave Grand Haven, MI 49417

Snapshot of U.S. Bankruptcy Proceeding Case 13-00701-jdg: "Grand Haven, MI resident Jayson C Simons's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-07."
Jayson C Simons — Michigan, 13-00701


ᐅ Amy Margaret Simonte, Michigan

Address: 13715 Clearwater Ln Grand Haven, MI 49417-9555

Bankruptcy Case 16-01174-jwb Summary: "The bankruptcy filing by Amy Margaret Simonte, undertaken in 03.07.2016 in Grand Haven, MI under Chapter 7, concluded with discharge in 06.05.2016 after liquidating assets."
Amy Margaret Simonte — Michigan, 16-01174


ᐅ Mark Anthony Simonte, Michigan

Address: 917 Elliott St Grand Haven, MI 49417

Snapshot of U.S. Bankruptcy Proceeding Case 12-09199-swd: "The bankruptcy filing by Mark Anthony Simonte, undertaken in 10.17.2012 in Grand Haven, MI under Chapter 7, concluded with discharge in 2013-01-21 after liquidating assets."
Mark Anthony Simonte — Michigan, 12-09199


ᐅ Vincent James Simonte, Michigan

Address: 13715 Clearwater Ln Grand Haven, MI 49417-9555

Snapshot of U.S. Bankruptcy Proceeding Case 16-01174-jwb: "The bankruptcy record of Vincent James Simonte from Grand Haven, MI, shows a Chapter 7 case filed in 2016-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in 06.05.2016."
Vincent James Simonte — Michigan, 16-01174


ᐅ Ralph W Skaio, Michigan

Address: 13993 152nd Ave Grand Haven, MI 49417

Bankruptcy Case 11-00980-jrh Summary: "The bankruptcy record of Ralph W Skaio from Grand Haven, MI, shows a Chapter 7 case filed in 02/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 8, 2011."
Ralph W Skaio — Michigan, 11-00980


ᐅ Steven Skodack, Michigan

Address: 1634 Pennoyer Ave Grand Haven, MI 49417

Bankruptcy Case 10-13581-jrh Overview: "The case of Steven Skodack in Grand Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Skodack — Michigan, 10-13581


ᐅ Brian Leroy Sleeper, Michigan

Address: 830 Washington Ave Apt 6 Grand Haven, MI 49417

Concise Description of Bankruptcy Case 12-11077-jdg7: "The case of Brian Leroy Sleeper in Grand Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Leroy Sleeper — Michigan, 12-11077


ᐅ Julie Smalley, Michigan

Address: 302 S Beacon Blvd Grand Haven, MI 49417

Brief Overview of Bankruptcy Case 10-06024-swd: "Julie Smalley's bankruptcy, initiated in 05.10.2010 and concluded by 2010-08-14 in Grand Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Smalley — Michigan, 10-06024


ᐅ Brandy Smith, Michigan

Address: 16104 Lincoln St Grand Haven, MI 49417-9626

Concise Description of Bankruptcy Case 15-06831-jwb7: "Brandy Smith's bankruptcy, initiated in Dec 18, 2015 and concluded by 2016-03-17 in Grand Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandy Smith — Michigan, 15-06831


ᐅ Alan E Smith, Michigan

Address: 422 N 6th St Apt 3 Grand Haven, MI 49417

Bankruptcy Case 13-08353-swd Overview: "In a Chapter 7 bankruptcy case, Alan E Smith from Grand Haven, MI, saw his proceedings start in Oct 28, 2013 and complete by Feb 1, 2014, involving asset liquidation."
Alan E Smith — Michigan, 13-08353


ᐅ Dustin Ian Snyder, Michigan

Address: 212 S 5th St Grand Haven, MI 49417-1412

Brief Overview of Bankruptcy Case 12-19929-TWD: "Dustin Ian Snyder's bankruptcy, initiated in 09/28/2012 and concluded by 01/06/2013 in Grand Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dustin Ian Snyder — Michigan, 12-19929


ᐅ Lance Christian Sonneveldt, Michigan

Address: 16915 Timber Dunes Dr Grand Haven, MI 49417-8831

Brief Overview of Bankruptcy Case 15-05243-swd: "The case of Lance Christian Sonneveldt in Grand Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lance Christian Sonneveldt — Michigan, 15-05243


ᐅ Arthur Sparks, Michigan

Address: 13833 Pinewood Dr Grand Haven, MI 49417

Brief Overview of Bankruptcy Case 10-00987-jrh: "In Grand Haven, MI, Arthur Sparks filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2010."
Arthur Sparks — Michigan, 10-00987


ᐅ Anthony Andrew Spaulding, Michigan

Address: 13926 Green St Grand Haven, MI 49417

Bankruptcy Case 13-01954-swd Summary: "Anthony Andrew Spaulding's Chapter 7 bankruptcy, filed in Grand Haven, MI in Mar 13, 2013, led to asset liquidation, with the case closing in 2013-06-17."
Anthony Andrew Spaulding — Michigan, 13-01954


ᐅ Janice Marie Spear, Michigan

Address: 17163 Dune View Dr Apt 114 Grand Haven, MI 49417-7932

Concise Description of Bankruptcy Case 15-02382-jwb7: "The bankruptcy record of Janice Marie Spear from Grand Haven, MI, shows a Chapter 7 case filed in Apr 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/20/2015."
Janice Marie Spear — Michigan, 15-02382


ᐅ Frederick Spencer, Michigan

Address: 12478 N Cedar Dr Grand Haven, MI 49417

Bankruptcy Case 10-12853-jdg Overview: "The bankruptcy record of Frederick Spencer from Grand Haven, MI, shows a Chapter 7 case filed in 10.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 1, 2011."
Frederick Spencer — Michigan, 10-12853


ᐅ Joshua Joe Spencer, Michigan

Address: 14971 Ridgemoor St Unit 204 Grand Haven, MI 49417

Bankruptcy Case 11-06583-swd Overview: "In a Chapter 7 bankruptcy case, Joshua Joe Spencer from Grand Haven, MI, saw their proceedings start in June 2011 and complete by 09/19/2011, involving asset liquidation."
Joshua Joe Spencer — Michigan, 11-06583


ᐅ Cora Spoelman, Michigan

Address: 1536 Pennoyer Ave Grand Haven, MI 49417

Brief Overview of Bankruptcy Case 10-11643-swd: "The bankruptcy filing by Cora Spoelman, undertaken in 09/27/2010 in Grand Haven, MI under Chapter 7, concluded with discharge in 2011-01-01 after liquidating assets."
Cora Spoelman — Michigan, 10-11643


ᐅ Yvonnie Marie Stafford, Michigan

Address: 15152 Lake Ave Grand Haven, MI 49417

Bankruptcy Case 11-09379-jdg Summary: "The bankruptcy record of Yvonnie Marie Stafford from Grand Haven, MI, shows a Chapter 7 case filed in 09.09.2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 14, 2011."
Yvonnie Marie Stafford — Michigan, 11-09379


ᐅ Mark M Stalzer, Michigan

Address: 13063 Acacia Dr Grand Haven, MI 49417

Snapshot of U.S. Bankruptcy Proceeding Case 11-11004-jrh: "The bankruptcy record of Mark M Stalzer from Grand Haven, MI, shows a Chapter 7 case filed in 10.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 4, 2012."
Mark M Stalzer — Michigan, 11-11004


ᐅ Matthew C Stalzer, Michigan

Address: 17161 Dune View Dr Apt 315 Grand Haven, MI 49417-7928

Bankruptcy Case 2014-02063-jwb Overview: "In a Chapter 7 bankruptcy case, Matthew C Stalzer from Grand Haven, MI, saw their proceedings start in Mar 26, 2014 and complete by June 24, 2014, involving asset liquidation."
Matthew C Stalzer — Michigan, 2014-02063


ᐅ Heather E Staskewicz, Michigan

Address: 1516 Bluebird Rd Apt 6 Grand Haven, MI 49417-9024

Snapshot of U.S. Bankruptcy Proceeding Case 16-02895-jwb: "Grand Haven, MI resident Heather E Staskewicz's 05/26/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 24, 2016."
Heather E Staskewicz — Michigan, 16-02895


ᐅ Kevin S Staskewicz, Michigan

Address: 1516 Bluebird Rd Apt 6 Grand Haven, MI 49417-9024

Snapshot of U.S. Bankruptcy Proceeding Case 16-02895-jwb: "Kevin S Staskewicz's bankruptcy, initiated in 2016-05-26 and concluded by August 24, 2016 in Grand Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin S Staskewicz — Michigan, 16-02895


ᐅ Campbell D Stephenson, Michigan

Address: 14816 Lakeshore Dr Grand Haven, MI 49417

Concise Description of Bankruptcy Case 12-07345-swd7: "Grand Haven, MI resident Campbell D Stephenson's 2012-08-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Campbell D Stephenson — Michigan, 12-07345


ᐅ Christine Sterenberg, Michigan

Address: 1036 Colfax Ave Grand Haven, MI 49417

Bankruptcy Case 09-14612-swd Overview: "Christine Sterenberg's bankruptcy, initiated in December 2009 and concluded by March 21, 2010 in Grand Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Sterenberg — Michigan, 09-14612


ᐅ Lane Allen Sterenberg, Michigan

Address: 1036 Colfax Ave Grand Haven, MI 49417-1958

Brief Overview of Bankruptcy Case 15-03089-jwb: "The case of Lane Allen Sterenberg in Grand Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lane Allen Sterenberg — Michigan, 15-03089


ᐅ Jamal C Steward, Michigan

Address: 14769 Lakeshore Dr Grand Haven, MI 49417

Snapshot of U.S. Bankruptcy Proceeding Case 12-05154-swd: "Jamal C Steward's Chapter 7 bankruptcy, filed in Grand Haven, MI in 2012-05-30, led to asset liquidation, with the case closing in 2012-09-03."
Jamal C Steward — Michigan, 12-05154


ᐅ Chad Stressman, Michigan

Address: 13878 Oakwood Cir Grand Haven, MI 49417-9582

Snapshot of U.S. Bankruptcy Proceeding Case 15-03777-jwb: "In a Chapter 7 bankruptcy case, Chad Stressman from Grand Haven, MI, saw his proceedings start in 2015-06-30 and complete by September 2015, involving asset liquidation."
Chad Stressman — Michigan, 15-03777


ᐅ Kimberly Stressman, Michigan

Address: 13878 Oakwood Cir Grand Haven, MI 49417-9582

Bankruptcy Case 15-03777-jwb Overview: "Grand Haven, MI resident Kimberly Stressman's Jun 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 28, 2015."
Kimberly Stressman — Michigan, 15-03777


ᐅ Jean Strunk, Michigan

Address: 803 Sheldon Rd Grand Haven, MI 49417

Snapshot of U.S. Bankruptcy Proceeding Case 10-03317-jdg: "Jean Strunk's Chapter 7 bankruptcy, filed in Grand Haven, MI in 03/17/2010, led to asset liquidation, with the case closing in 06.21.2010."
Jean Strunk — Michigan, 10-03317


ᐅ Elizabeth B Stuck, Michigan

Address: 1150 Columbus Ave Grand Haven, MI 49417

Bankruptcy Case 13-06506-jdg Overview: "Elizabeth B Stuck's bankruptcy, initiated in 08.15.2013 and concluded by November 2013 in Grand Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth B Stuck — Michigan, 13-06506


ᐅ Sandra K Stuhan, Michigan

Address: 1433 Franklin Ave Grand Haven, MI 49417

Concise Description of Bankruptcy Case 13-05593-jdg7: "Sandra K Stuhan's bankruptcy, initiated in July 10, 2013 and concluded by 10/14/2013 in Grand Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra K Stuhan — Michigan, 13-05593


ᐅ Craig Allen Sturgeon, Michigan

Address: 15012 161st Ave Grand Haven, MI 49417

Bankruptcy Case 11-08496-swd Summary: "In a Chapter 7 bankruptcy case, Craig Allen Sturgeon from Grand Haven, MI, saw his proceedings start in 08.12.2011 and complete by 2011-11-16, involving asset liquidation."
Craig Allen Sturgeon — Michigan, 11-08496


ᐅ John Styf, Michigan

Address: 1700 Robbins Rd Lot 234 Grand Haven, MI 49417

Snapshot of U.S. Bankruptcy Proceeding Case 10-00168-jdg: "The case of John Styf in Grand Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Styf — Michigan, 10-00168


ᐅ Jeffrey Allyn Stygstra, Michigan

Address: 14923 Sharon Ave Grand Haven, MI 49417

Brief Overview of Bankruptcy Case 11-07619-jdg: "The bankruptcy filing by Jeffrey Allyn Stygstra, undertaken in 2011-07-15 in Grand Haven, MI under Chapter 7, concluded with discharge in 10/19/2011 after liquidating assets."
Jeffrey Allyn Stygstra — Michigan, 11-07619


ᐅ David Swart, Michigan

Address: 14378 124th Ave Grand Haven, MI 49417

Brief Overview of Bankruptcy Case 10-01318-jrh: "David Swart's bankruptcy, initiated in 02.07.2010 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."
David Swart — Michigan, 10-01318


ᐅ John G Szymas, Michigan

Address: 15069 Tess Ct Apt 335 Grand Haven, MI 49417

Bankruptcy Case 13-04341-jrh Overview: "John G Szymas's bankruptcy, initiated in 05/22/2013 and concluded by September 2013 in Grand Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John G Szymas — Michigan, 13-04341


ᐅ Kevin Richard Tackman, Michigan

Address: 15452 Clovernook Dr Apt C Grand Haven, MI 49417

Bankruptcy Case 11-07438-jrh Overview: "Kevin Richard Tackman's bankruptcy, initiated in 2011-07-11 and concluded by 10/15/2011 in Grand Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Richard Tackman — Michigan, 11-07438


ᐅ Donald Tenbrink, Michigan

Address: 1415 Grant Ave Grand Haven, MI 49417

Concise Description of Bankruptcy Case 10-11792-jdg7: "Donald Tenbrink's bankruptcy, initiated in 2010-09-29 and concluded by 01.03.2011 in Grand Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Tenbrink — Michigan, 10-11792


ᐅ Laura L Thompson, Michigan

Address: 1700 Robbins Rd Lot 17 Grand Haven, MI 49417-2852

Brief Overview of Bankruptcy Case 2014-05304-jwb: "Laura L Thompson's bankruptcy, initiated in August 2014 and concluded by November 6, 2014 in Grand Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura L Thompson — Michigan, 2014-05304


ᐅ George C Thompson, Michigan

Address: 1700 Robbins Rd Lot 17 Grand Haven, MI 49417-2852

Concise Description of Bankruptcy Case 2014-05304-jwb7: "George C Thompson's Chapter 7 bankruptcy, filed in Grand Haven, MI in August 2014, led to asset liquidation, with the case closing in Nov 6, 2014."
George C Thompson — Michigan, 2014-05304


ᐅ Jr George Thompson, Michigan

Address: 1700 Robbins Rd Lot 119 Grand Haven, MI 49417

Brief Overview of Bankruptcy Case 09-12576-jrh: "The case of Jr George Thompson in Grand Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr George Thompson — Michigan, 09-12576


ᐅ Gerald Richard Thorsen, Michigan

Address: 15195 Bayou Point Pl Grand Haven, MI 49417

Brief Overview of Bankruptcy Case 12-10429-jdg: "Grand Haven, MI resident Gerald Richard Thorsen's 2012-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-06."
Gerald Richard Thorsen — Michigan, 12-10429


ᐅ Brigitta M Tiles, Michigan

Address: 15417 Harry St Grand Haven, MI 49417-9509

Concise Description of Bankruptcy Case 2014-02503-jrh7: "The bankruptcy filing by Brigitta M Tiles, undertaken in Apr 10, 2014 in Grand Haven, MI under Chapter 7, concluded with discharge in July 9, 2014 after liquidating assets."
Brigitta M Tiles — Michigan, 2014-02503


ᐅ Paul A Tindall, Michigan

Address: 13555 Pebblebrook Dr Grand Haven, MI 49417-9565

Brief Overview of Bankruptcy Case 14-01886-jdg: "The bankruptcy filing by Paul A Tindall, undertaken in 2014-03-20 in Grand Haven, MI under Chapter 7, concluded with discharge in June 18, 2014 after liquidating assets."
Paul A Tindall — Michigan, 14-01886


ᐅ Scott G Tjapkes, Michigan

Address: 1515 S Despelder St Grand Haven, MI 49417-2631

Bankruptcy Case 14-07662-jwb Overview: "The case of Scott G Tjapkes in Grand Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott G Tjapkes — Michigan, 14-07662


ᐅ Charlene Ann Tokarczyk, Michigan

Address: 1311 S Ferry St Grand Haven, MI 49417

Bankruptcy Case 11-06121-jdg Overview: "The bankruptcy filing by Charlene Ann Tokarczyk, undertaken in 05/31/2011 in Grand Haven, MI under Chapter 7, concluded with discharge in September 4, 2011 after liquidating assets."
Charlene Ann Tokarczyk — Michigan, 11-06121


ᐅ Steven Toman, Michigan

Address: 14377 128th Ave Grand Haven, MI 49417

Bankruptcy Case 09-13817-jrh Overview: "The bankruptcy filing by Steven Toman, undertaken in November 24, 2009 in Grand Haven, MI under Chapter 7, concluded with discharge in 2010-02-28 after liquidating assets."
Steven Toman — Michigan, 09-13817


ᐅ Cassandra Jean Tomberlin, Michigan

Address: 15944 Lake Ave Grand Haven, MI 49417

Brief Overview of Bankruptcy Case 13-04824-jrh: "Cassandra Jean Tomberlin's Chapter 7 bankruptcy, filed in Grand Haven, MI in June 2013, led to asset liquidation, with the case closing in 09/15/2013."
Cassandra Jean Tomberlin — Michigan, 13-04824


ᐅ William Tombs, Michigan

Address: 1027 Franklin Ave Grand Haven, MI 49417

Bankruptcy Case 10-05417-jdg Overview: "William Tombs's Chapter 7 bankruptcy, filed in Grand Haven, MI in 2010-04-27, led to asset liquidation, with the case closing in Aug 1, 2010."
William Tombs — Michigan, 10-05417


ᐅ Michael Torres, Michigan

Address: 1700 Robbins Rd Lot 298 Grand Haven, MI 49417

Bankruptcy Case 10-07069-swd Overview: "The bankruptcy filing by Michael Torres, undertaken in 2010-06-02 in Grand Haven, MI under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Michael Torres — Michigan, 10-07069


ᐅ Todd J Tucker, Michigan

Address: 1516 Bluebird Rd Apt 5 Grand Haven, MI 49417

Concise Description of Bankruptcy Case 12-10796-jdg7: "Todd J Tucker's Chapter 7 bankruptcy, filed in Grand Haven, MI in 12/17/2012, led to asset liquidation, with the case closing in 03/23/2013."
Todd J Tucker — Michigan, 12-10796


ᐅ Arthena Lenae Tuttle, Michigan

Address: 12920 112th Ave Grand Haven, MI 49417-9728

Bankruptcy Case 14-06245-jwb Summary: "The case of Arthena Lenae Tuttle in Grand Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthena Lenae Tuttle — Michigan, 14-06245


ᐅ Arthur Vaandering, Michigan

Address: 14975 Mercury Dr Grand Haven, MI 49417

Concise Description of Bankruptcy Case 10-10085-swd7: "Grand Haven, MI resident Arthur Vaandering's Aug 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 23, 2010."
Arthur Vaandering — Michigan, 10-10085


ᐅ Deusen April Van, Michigan

Address: 1103 1/2 Washington Ave Grand Haven, MI 49417

Concise Description of Bankruptcy Case 09-15109-jrh7: "In Grand Haven, MI, Deusen April Van filed for Chapter 7 bankruptcy in Dec 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-19."
Deusen April Van — Michigan, 09-15109


ᐅ Jamey L Vandentoorn, Michigan

Address: 13263 Winding Creek Dr Grand Haven, MI 49417

Concise Description of Bankruptcy Case 12-00454-jdg7: "Jamey L Vandentoorn's Chapter 7 bankruptcy, filed in Grand Haven, MI in Jan 23, 2012, led to asset liquidation, with the case closing in 2012-04-28."
Jamey L Vandentoorn — Michigan, 12-00454


ᐅ Broek Martin Vander, Michigan

Address: 2 Grandview Ave Grand Haven, MI 49417

Concise Description of Bankruptcy Case 10-15349-jrh7: "The bankruptcy record of Broek Martin Vander from Grand Haven, MI, shows a Chapter 7 case filed in 2010-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 6, 2011."
Broek Martin Vander — Michigan, 10-15349


ᐅ Cheryl Vanderhyde, Michigan

Address: 1420 Slayton Ave Grand Haven, MI 49417

Concise Description of Bankruptcy Case 09-12762-jrh7: "Cheryl Vanderhyde's bankruptcy, initiated in 10.29.2009 and concluded by 2010-02-02 in Grand Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Vanderhyde — Michigan, 09-12762


ᐅ Paul N Vandyke, Michigan

Address: 16129 Mercury Dr Grand Haven, MI 49417

Bankruptcy Case 11-07539-swd Summary: "Grand Haven, MI resident Paul N Vandyke's 2011-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-17."
Paul N Vandyke — Michigan, 11-07539


ᐅ Robert Harvey Vanklompenberg, Michigan

Address: 14551 White Pine Ln Grand Haven, MI 49417-9281

Bankruptcy Case 16-01644-swd Overview: "Robert Harvey Vanklompenberg's bankruptcy, initiated in March 2016 and concluded by June 27, 2016 in Grand Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Harvey Vanklompenberg — Michigan, 16-01644