personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Grand Rapids, Michigan - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Michigan Bankruptcy Records


ᐅ Patrick R Maclangs, Michigan

Address: 3 Skyline Cir NW Grand Rapids, MI 49504-5991

Brief Overview of Bankruptcy Case 14-00512-swd: "In Grand Rapids, MI, Patrick R Maclangs filed for Chapter 7 bankruptcy in 01/31/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-01."
Patrick R Maclangs — Michigan, 14-00512


ᐅ Michael D Macon, Michigan

Address: 2837 Woodmeadow Pl SE Grand Rapids, MI 49546

Snapshot of U.S. Bankruptcy Proceeding Case 13-01359-jdg: "In Grand Rapids, MI, Michael D Macon filed for Chapter 7 bankruptcy in Feb 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-01."
Michael D Macon — Michigan, 13-01359


ᐅ Joseph J Madej, Michigan

Address: 1315 Walker Ave NW Apt 6311 Grand Rapids, MI 49504-7411

Snapshot of U.S. Bankruptcy Proceeding Case 15-23963-EPK: "In Grand Rapids, MI, Joseph J Madej filed for Chapter 7 bankruptcy in 2015-08-03. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Joseph J Madej — Michigan, 15-23963


ᐅ Ryan Tobias Maggitt, Michigan

Address: 4721 Division Ave S Rm 49 Grand Rapids, MI 49548-4310

Snapshot of U.S. Bankruptcy Proceeding Case 14-04064-jwb: "The case of Ryan Tobias Maggitt in Grand Rapids, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Tobias Maggitt — Michigan, 14-04064


ᐅ Christopher Magrum, Michigan

Address: 1735 Margaret Ave SE Grand Rapids, MI 49507

Snapshot of U.S. Bankruptcy Proceeding Case 13-08782-jrh: "In a Chapter 7 bankruptcy case, Christopher Magrum from Grand Rapids, MI, saw their proceedings start in November 2013 and complete by 2014-02-17, involving asset liquidation."
Christopher Magrum — Michigan, 13-08782


ᐅ Joseph M Makarewicz, Michigan

Address: 4124 Spruce Hollow Dr NE Grand Rapids, MI 49525-1928

Concise Description of Bankruptcy Case 16-01720-jwb7: "Joseph M Makarewicz's bankruptcy, initiated in 2016-03-31 and concluded by 2016-06-29 in Grand Rapids, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph M Makarewicz — Michigan, 16-01720


ᐅ Joseph D Makepeace, Michigan

Address: 571 Triann Dr SE Grand Rapids, MI 49548-6825

Concise Description of Bankruptcy Case 15-02850-swd7: "The bankruptcy filing by Joseph D Makepeace, undertaken in 05.12.2015 in Grand Rapids, MI under Chapter 7, concluded with discharge in 08.10.2015 after liquidating assets."
Joseph D Makepeace — Michigan, 15-02850


ᐅ Tara D Makepeace, Michigan

Address: 571 Triann Dr SE Grand Rapids, MI 49548-6825

Snapshot of U.S. Bankruptcy Proceeding Case 15-02850-swd: "The bankruptcy filing by Tara D Makepeace, undertaken in May 12, 2015 in Grand Rapids, MI under Chapter 7, concluded with discharge in Aug 10, 2015 after liquidating assets."
Tara D Makepeace — Michigan, 15-02850


ᐅ Hector David Maldonado, Michigan

Address: PO Box 141702 Grand Rapids, MI 49514-1702

Brief Overview of Bankruptcy Case 2014-04869-jwb: "Hector David Maldonado's Chapter 7 bankruptcy, filed in Grand Rapids, MI in July 21, 2014, led to asset liquidation, with the case closing in 2014-10-19."
Hector David Maldonado — Michigan, 2014-04869


ᐅ Julianne Elizabeth Malefyt, Michigan

Address: 3516 Rosewood Ave SE Grand Rapids, MI 49508-2659

Concise Description of Bankruptcy Case 15-03783-jwb7: "The case of Julianne Elizabeth Malefyt in Grand Rapids, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julianne Elizabeth Malefyt — Michigan, 15-03783


ᐅ Sheryl Lynn Maliepaard, Michigan

Address: 641 Parkwood St NE Apt 3 Grand Rapids, MI 49503

Bankruptcy Case 13-02196-jrh Summary: "The bankruptcy filing by Sheryl Lynn Maliepaard, undertaken in 2013-03-20 in Grand Rapids, MI under Chapter 7, concluded with discharge in 06/24/2013 after liquidating assets."
Sheryl Lynn Maliepaard — Michigan, 13-02196


ᐅ Roderick Malone, Michigan

Address: 530 Sandy St SE Grand Rapids, MI 49548-5954

Brief Overview of Bankruptcy Case 2014-04536-jwb: "In Grand Rapids, MI, Roderick Malone filed for Chapter 7 bankruptcy in 07.02.2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 30, 2014."
Roderick Malone — Michigan, 2014-04536


ᐅ Michael T Malone, Michigan

Address: 858 Everglade Dr SE Grand Rapids, MI 49507

Bankruptcy Case 13-05461-swd Overview: "In Grand Rapids, MI, Michael T Malone filed for Chapter 7 bankruptcy in Jul 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 7, 2013."
Michael T Malone — Michigan, 13-05461


ᐅ Karen Elaine Malone, Michigan

Address: 1163 Maple Leaf Ln NW Grand Rapids, MI 49534-7953

Brief Overview of Bankruptcy Case 15-03191-jwb: "The bankruptcy filing by Karen Elaine Malone, undertaken in May 2015 in Grand Rapids, MI under Chapter 7, concluded with discharge in 08/26/2015 after liquidating assets."
Karen Elaine Malone — Michigan, 15-03191


ᐅ Barbara Jean Maly, Michigan

Address: 916 4 Mile Rd NW Apt 1C Grand Rapids, MI 49544

Concise Description of Bankruptcy Case 13-04656-jrh7: "The bankruptcy record of Barbara Jean Maly from Grand Rapids, MI, shows a Chapter 7 case filed in 06.03.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/07/2013."
Barbara Jean Maly — Michigan, 13-04656


ᐅ Elaine Mary Mamagona, Michigan

Address: 3862 Michigan St NE Grand Rapids, MI 49525-3402

Brief Overview of Bankruptcy Case 14-01577-jdg: "Grand Rapids, MI resident Elaine Mary Mamagona's 03.11.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-09."
Elaine Mary Mamagona — Michigan, 14-01577


ᐅ Peter Andrew Mamagona, Michigan

Address: 3862 Michigan St NE Grand Rapids, MI 49525-3402

Bankruptcy Case 14-02016-jdg Overview: "The bankruptcy record of Peter Andrew Mamagona from Grand Rapids, MI, shows a Chapter 7 case filed in Mar 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-23."
Peter Andrew Mamagona — Michigan, 14-02016


ᐅ Paula Elizabeth Mancha, Michigan

Address: 42 Batavia Pl NE Grand Rapids, MI 49503-3549

Bankruptcy Case 2014-02706-jwb Overview: "In a Chapter 7 bankruptcy case, Paula Elizabeth Mancha from Grand Rapids, MI, saw her proceedings start in 04.18.2014 and complete by July 2014, involving asset liquidation."
Paula Elizabeth Mancha — Michigan, 2014-02706


ᐅ Jay Joseph Mancinelli, Michigan

Address: 82 Pinegate St SW Grand Rapids, MI 49548-7264

Snapshot of U.S. Bankruptcy Proceeding Case 15-05245-jwb: "The bankruptcy filing by Jay Joseph Mancinelli, undertaken in September 2015 in Grand Rapids, MI under Chapter 7, concluded with discharge in December 22, 2015 after liquidating assets."
Jay Joseph Mancinelli — Michigan, 15-05245


ᐅ Angelina M Mangiapani, Michigan

Address: 1318 Sibley St NW Grand Rapids, MI 49504-5463

Concise Description of Bankruptcy Case 15-05369-swd7: "In Grand Rapids, MI, Angelina M Mangiapani filed for Chapter 7 bankruptcy in September 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 12/29/2015."
Angelina M Mangiapani — Michigan, 15-05369


ᐅ Phrabhjot Singh Mann, Michigan

Address: 7245 Thornapple Hollow Dr SE Grand Rapids, MI 49546-9695

Brief Overview of Bankruptcy Case 16-02889-jwb: "Grand Rapids, MI resident Phrabhjot Singh Mann's 05.26.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 24, 2016."
Phrabhjot Singh Mann — Michigan, 16-02889


ᐅ Lywanna Olander Mansfield, Michigan

Address: 621 Bates St SE Grand Rapids, MI 49503-5501

Bankruptcy Case 15-04606-jwb Summary: "Lywanna Olander Mansfield's Chapter 7 bankruptcy, filed in Grand Rapids, MI in 2015-08-17, led to asset liquidation, with the case closing in November 15, 2015."
Lywanna Olander Mansfield — Michigan, 15-04606


ᐅ Sarah Anastasia Mendez, Michigan

Address: 2726 Royal Point Dr NW Grand Rapids, MI 49534-1354

Snapshot of U.S. Bankruptcy Proceeding Case 15-04200-jwb: "In Grand Rapids, MI, Sarah Anastasia Mendez filed for Chapter 7 bankruptcy in 2015-07-24. This case, involving liquidating assets to pay off debts, was resolved by 10/22/2015."
Sarah Anastasia Mendez — Michigan, 15-04200


ᐅ Jamie A Mendez, Michigan

Address: 55 Garland St SE Grand Rapids, MI 49548

Concise Description of Bankruptcy Case 13-04079-swd7: "Jamie A Mendez's bankruptcy, initiated in 05/14/2013 and concluded by 09/03/2013 in Grand Rapids, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie A Mendez — Michigan, 13-04079


ᐅ Wilson Menier, Michigan

Address: 723 Spring Ave NE Grand Rapids, MI 49503-1905

Brief Overview of Bankruptcy Case 16-04091-jwb: "The case of Wilson Menier in Grand Rapids, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilson Menier — Michigan, 16-04091


ᐅ Laurel Mercer, Michigan

Address: 5320 S Elderberry Ct SE Grand Rapids, MI 49512-9619

Brief Overview of Bankruptcy Case 09-12742-swd: "Laurel Mercer, a resident of Grand Rapids, MI, entered a Chapter 13 bankruptcy plan in October 2009, culminating in its successful completion by 12.06.2012."
Laurel Mercer — Michigan, 09-12742


ᐅ Adem Merdanovic, Michigan

Address: 2370 Valleywood Dr SE Apt P10 Grand Rapids, MI 49546

Snapshot of U.S. Bankruptcy Proceeding Case 13-09093-jdg: "In a Chapter 7 bankruptcy case, Adem Merdanovic from Grand Rapids, MI, saw their proceedings start in 11/27/2013 and complete by 2014-03-03, involving asset liquidation."
Adem Merdanovic — Michigan, 13-09093


ᐅ Edin Merdanovic, Michigan

Address: 1416 Edgeknoll Dr SE Grand Rapids, MI 49508

Brief Overview of Bankruptcy Case 13-05069-jrh: "Edin Merdanovic's bankruptcy, initiated in June 2013 and concluded by Sep 24, 2013 in Grand Rapids, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edin Merdanovic — Michigan, 13-05069


ᐅ Cathy L Merdzinski, Michigan

Address: 2518 Coit Ave NE Grand Rapids, MI 49505-3502

Brief Overview of Bankruptcy Case 14-07819-jwb: "The bankruptcy filing by Cathy L Merdzinski, undertaken in December 2014 in Grand Rapids, MI under Chapter 7, concluded with discharge in March 19, 2015 after liquidating assets."
Cathy L Merdzinski — Michigan, 14-07819


ᐅ Melanie L Merriett, Michigan

Address: 710 Fuller Ave SE Grand Rapids, MI 49506-2639

Bankruptcy Case 14-03709-swd Overview: "Melanie L Merriett's Chapter 7 bankruptcy, filed in Grand Rapids, MI in 05/28/2014, led to asset liquidation, with the case closing in August 26, 2014."
Melanie L Merriett — Michigan, 14-03709


ᐅ Joel Merriman, Michigan

Address: 5355 Northland Dr NE # C-112 Grand Rapids, MI 49525-1090

Concise Description of Bankruptcy Case 15-03265-jwb7: "Joel Merriman's bankruptcy, initiated in June 1, 2015 and concluded by 2015-08-30 in Grand Rapids, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel Merriman — Michigan, 15-03265


ᐅ Lorinda Merriman, Michigan

Address: 5355 Northland Dr NE # C-112 Grand Rapids, MI 49525-1090

Concise Description of Bankruptcy Case 15-03265-jwb7: "Lorinda Merriman's bankruptcy, initiated in 2015-06-01 and concluded by 08.30.2015 in Grand Rapids, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorinda Merriman — Michigan, 15-03265


ᐅ Jermaine Deon Merritt, Michigan

Address: 1527 Giddings Ave SE Grand Rapids, MI 49507

Brief Overview of Bankruptcy Case 13-01549-jdg: "In a Chapter 7 bankruptcy case, Jermaine Deon Merritt from Grand Rapids, MI, saw his proceedings start in February 28, 2013 and complete by 2013-06-04, involving asset liquidation."
Jermaine Deon Merritt — Michigan, 13-01549


ᐅ Casey J Meyer, Michigan

Address: 1040 Arianna St NW Grand Rapids, MI 49504-3051

Bankruptcy Case 14-01084-jdg Overview: "The case of Casey J Meyer in Grand Rapids, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Casey J Meyer — Michigan, 14-01084


ᐅ Nancy Jo Meyering, Michigan

Address: 875 68th St SE Grand Rapids, MI 49508-7002

Bankruptcy Case 14-06759-jwb Overview: "The case of Nancy Jo Meyering in Grand Rapids, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Jo Meyering — Michigan, 14-06759


ᐅ Charles Meyers, Michigan

Address: 1222 Kalamazoo Ave SE Apt 1 Grand Rapids, MI 49507-1923

Bankruptcy Case 15-06282-jwb Summary: "Grand Rapids, MI resident Charles Meyers's 2015-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 16, 2016."
Charles Meyers — Michigan, 15-06282


ᐅ Mary Tillie Michalski, Michigan

Address: 616 Faircrest Ave NW Grand Rapids, MI 49534-3442

Snapshot of U.S. Bankruptcy Proceeding Case 09-12192-swd: "Mary Tillie Michalski's Chapter 13 bankruptcy in Grand Rapids, MI started in Oct 16, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2, 2014."
Mary Tillie Michalski — Michigan, 09-12192


ᐅ Richard Charles Michalski, Michigan

Address: 616 Faircrest Ave NW Grand Rapids, MI 49534-3442

Brief Overview of Bankruptcy Case 09-12192-swd: "The bankruptcy record for Richard Charles Michalski from Grand Rapids, MI, under Chapter 13, filed in Oct 16, 2009, involved setting up a repayment plan, finalized by 2014-12-02."
Richard Charles Michalski — Michigan, 09-12192


ᐅ Daniel L Michowski, Michigan

Address: 3285 Coach Ln SE Apt 2A Grand Rapids, MI 49512-2720

Bankruptcy Case 15-05630-jwb Summary: "In a Chapter 7 bankruptcy case, Daniel L Michowski from Grand Rapids, MI, saw his proceedings start in October 2015 and complete by 01/11/2016, involving asset liquidation."
Daniel L Michowski — Michigan, 15-05630


ᐅ Ronald S Miedema, Michigan

Address: 908 Merrifield St SE Grand Rapids, MI 49507-3338

Snapshot of U.S. Bankruptcy Proceeding Case 2014-03176-jwb: "The case of Ronald S Miedema in Grand Rapids, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald S Miedema — Michigan, 2014-03176


ᐅ James Norman Mieras, Michigan

Address: 1032 Coldbrook St NE Grand Rapids, MI 49503-1269

Snapshot of U.S. Bankruptcy Proceeding Case 14-06737-swd: "The bankruptcy filing by James Norman Mieras, undertaken in Oct 22, 2014 in Grand Rapids, MI under Chapter 7, concluded with discharge in 01/20/2015 after liquidating assets."
James Norman Mieras — Michigan, 14-06737


ᐅ Michael Steven Mieras, Michigan

Address: 2028 Rowe Ave NE Grand Rapids, MI 49505-4239

Bankruptcy Case 14-07733-jwb Summary: "Michael Steven Mieras's Chapter 7 bankruptcy, filed in Grand Rapids, MI in December 2014, led to asset liquidation, with the case closing in 03/16/2015."
Michael Steven Mieras — Michigan, 14-07733


ᐅ Michael Lee Mikulski, Michigan

Address: 701 Burke Ave NE Grand Rapids, MI 49503-1922

Snapshot of U.S. Bankruptcy Proceeding Case 14-00216-swd: "Grand Rapids, MI resident Michael Lee Mikulski's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.16.2014."
Michael Lee Mikulski — Michigan, 14-00216


ᐅ Patrick Stanley Milanowski, Michigan

Address: 2420 Lake Michigan Dr NW Grand Rapids, MI 49504-4653

Snapshot of U.S. Bankruptcy Proceeding Case 14-00164-jdg: "Grand Rapids, MI resident Patrick Stanley Milanowski's January 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-15."
Patrick Stanley Milanowski — Michigan, 14-00164


ᐅ Renee Janette Miles, Michigan

Address: 1259 Kinney Ave NW Grand Rapids, MI 49534-2101

Snapshot of U.S. Bankruptcy Proceeding Case 16-04499-swd: "In Grand Rapids, MI, Renee Janette Miles filed for Chapter 7 bankruptcy in 2016-08-31. This case, involving liquidating assets to pay off debts, was resolved by 11/29/2016."
Renee Janette Miles — Michigan, 16-04499


ᐅ Wendy S Mileski, Michigan

Address: PO Box 120211 Grand Rapids, MI 49528-0104

Snapshot of U.S. Bankruptcy Proceeding Case 14-00357-jrh: "Grand Rapids, MI resident Wendy S Mileski's 2014-01-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-24."
Wendy S Mileski — Michigan, 14-00357


ᐅ Jason Miller, Michigan

Address: 99 Wyndhurst Ct NE Grand Rapids, MI 49546-1432

Brief Overview of Bankruptcy Case 14-06987-swd: "In Grand Rapids, MI, Jason Miller filed for Chapter 7 bankruptcy in 10.31.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-29."
Jason Miller — Michigan, 14-06987


ᐅ Jamie Joye Miller, Michigan

Address: 1637 Godwin Ave SE Grand Rapids, MI 49507-1854

Bankruptcy Case 16-02341-jwb Overview: "Jamie Joye Miller's bankruptcy, initiated in 2016-04-27 and concluded by Jul 26, 2016 in Grand Rapids, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Joye Miller — Michigan, 16-02341


ᐅ April Rana Miller, Michigan

Address: 3843 Suburban Shores Dr NE Grand Rapids, MI 49525-1838

Concise Description of Bankruptcy Case 16-01745-swd7: "In a Chapter 7 bankruptcy case, April Rana Miller from Grand Rapids, MI, saw her proceedings start in March 2016 and complete by 06/29/2016, involving asset liquidation."
April Rana Miller — Michigan, 16-01745


ᐅ Bradford G Miller, Michigan

Address: 633 Spencer St NE Grand Rapids, MI 49505-5207

Concise Description of Bankruptcy Case 14-03637-jwb7: "In Grand Rapids, MI, Bradford G Miller filed for Chapter 7 bankruptcy in 2014-05-23. This case, involving liquidating assets to pay off debts, was resolved by Aug 21, 2014."
Bradford G Miller — Michigan, 14-03637


ᐅ Bradford G Miller, Michigan

Address: 633 Spencer St NE Grand Rapids, MI 49505-5207

Concise Description of Bankruptcy Case 2014-03637-jwb7: "Grand Rapids, MI resident Bradford G Miller's May 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Bradford G Miller — Michigan, 2014-03637


ᐅ Willie James Miller, Michigan

Address: 1637 Godwin Ave SE Grand Rapids, MI 49507-1854

Concise Description of Bankruptcy Case 16-02341-jwb7: "In Grand Rapids, MI, Willie James Miller filed for Chapter 7 bankruptcy in Apr 27, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-26."
Willie James Miller — Michigan, 16-02341


ᐅ Joseph Todd Miller, Michigan

Address: 559 Morris Ave SE Grand Rapids, MI 49503

Bankruptcy Case 13-04648-jdg Summary: "Joseph Todd Miller's Chapter 7 bankruptcy, filed in Grand Rapids, MI in 2013-06-03, led to asset liquidation, with the case closing in 09/10/2013."
Joseph Todd Miller — Michigan, 13-04648


ᐅ Matthew S Miller, Michigan

Address: 4133 Norman Dr SE Grand Rapids, MI 49508

Brief Overview of Bankruptcy Case 13-08105-jrh: "In Grand Rapids, MI, Matthew S Miller filed for Chapter 7 bankruptcy in 10.16.2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 20, 2014."
Matthew S Miller — Michigan, 13-08105


ᐅ Dontierer J Mills, Michigan

Address: 1654 Alpine Ave NW Apt 1 Grand Rapids, MI 49504-2802

Bankruptcy Case 14-00330-swd Overview: "The bankruptcy filing by Dontierer J Mills, undertaken in 2014-01-23 in Grand Rapids, MI under Chapter 7, concluded with discharge in 2014-04-23 after liquidating assets."
Dontierer J Mills — Michigan, 14-00330


ᐅ Marquita M Mills, Michigan

Address: 4549 Bowen Blvd SE Apt B Grand Rapids, MI 49508-5343

Concise Description of Bankruptcy Case 16-02912-jwb7: "In Grand Rapids, MI, Marquita M Mills filed for Chapter 7 bankruptcy in 2016-05-26. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-24."
Marquita M Mills — Michigan, 16-02912


ᐅ Erica Lee Millspaugh, Michigan

Address: 310 Hogadone Ave SW Grand Rapids, MI 49504-6225

Brief Overview of Bankruptcy Case 15-43896: "The bankruptcy record of Erica Lee Millspaugh from Grand Rapids, MI, shows a Chapter 7 case filed in 2015-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-19."
Erica Lee Millspaugh — Michigan, 15-43896


ᐅ Nicholas Frank Milton, Michigan

Address: 5874 Clear Stream Dr SE Grand Rapids, MI 49548-8675

Snapshot of U.S. Bankruptcy Proceeding Case 15-02484-jwb: "Nicholas Frank Milton's Chapter 7 bankruptcy, filed in Grand Rapids, MI in April 2015, led to asset liquidation, with the case closing in 07.23.2015."
Nicholas Frank Milton — Michigan, 15-02484


ᐅ Troy Milton, Michigan

Address: 5902 Ridgebrook Ave SE Grand Rapids, MI 49508-6259

Brief Overview of Bankruptcy Case 15-06636-jwb: "The bankruptcy filing by Troy Milton, undertaken in Dec 4, 2015 in Grand Rapids, MI under Chapter 7, concluded with discharge in 2016-03-03 after liquidating assets."
Troy Milton — Michigan, 15-06636


ᐅ Ivory J Milton, Michigan

Address: 3810 Camelot Dr SE Apt 2A Grand Rapids, MI 49546-6044

Snapshot of U.S. Bankruptcy Proceeding Case 16-02730-jwb: "In Grand Rapids, MI, Ivory J Milton filed for Chapter 7 bankruptcy in May 17, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-15."
Ivory J Milton — Michigan, 16-02730


ᐅ Edna Rachel Minto, Michigan

Address: PO Box 2313 Grand Rapids, MI 49501-2313

Brief Overview of Bankruptcy Case 16-00150-swd: "In Grand Rapids, MI, Edna Rachel Minto filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 13, 2016."
Edna Rachel Minto — Michigan, 16-00150


ᐅ Lashonda Monique Miree, Michigan

Address: 506 Worden St SE Apt 1SE Grand Rapids, MI 49507-1250

Snapshot of U.S. Bankruptcy Proceeding Case 16-02863-swd: "In Grand Rapids, MI, Lashonda Monique Miree filed for Chapter 7 bankruptcy in 05.25.2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 23, 2016."
Lashonda Monique Miree — Michigan, 16-02863


ᐅ Linda Mireles, Michigan

Address: 427 Newberg Ave NW Grand Rapids, MI 49504-4723

Bankruptcy Case 14-07054-jwb Summary: "The case of Linda Mireles in Grand Rapids, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Mireles — Michigan, 14-07054


ᐅ Shaloria M Mitchell, Michigan

Address: 725 12th St NW Grand Rapids, MI 49504-4230

Bankruptcy Case 15-23499-svk Overview: "Grand Rapids, MI resident Shaloria M Mitchell's 04.08.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/07/2015."
Shaloria M Mitchell — Michigan, 15-23499


ᐅ William Lawrence Mitchell, Michigan

Address: PO Box 141422 Grand Rapids, MI 49514-1422

Brief Overview of Bankruptcy Case 16-04182-jwb: "The bankruptcy filing by William Lawrence Mitchell, undertaken in Aug 11, 2016 in Grand Rapids, MI under Chapter 7, concluded with discharge in 11/09/2016 after liquidating assets."
William Lawrence Mitchell — Michigan, 16-04182


ᐅ Melissa Marie Mitchell, Michigan

Address: 1847 Fuller Ave NE Grand Rapids, MI 49505-4858

Bankruptcy Case 14-01252-jdg Summary: "In a Chapter 7 bankruptcy case, Melissa Marie Mitchell from Grand Rapids, MI, saw her proceedings start in 02.28.2014 and complete by 2014-05-29, involving asset liquidation."
Melissa Marie Mitchell — Michigan, 14-01252


ᐅ Melynda Mitchell Mitchell, Michigan

Address: PO Box 141422 Grand Rapids, MI 49514-1422

Bankruptcy Case 16-04182-jwb Overview: "The bankruptcy filing by Melynda Mitchell Mitchell, undertaken in 2016-08-11 in Grand Rapids, MI under Chapter 7, concluded with discharge in Nov 9, 2016 after liquidating assets."
Melynda Mitchell Mitchell — Michigan, 16-04182


ᐅ Marshall Nina Sherice Mitchell, Michigan

Address: 1231 Prospect Ave SE Grand Rapids, MI 49507

Concise Description of Bankruptcy Case 13-02206-jdg7: "The bankruptcy filing by Marshall Nina Sherice Mitchell, undertaken in 03/20/2013 in Grand Rapids, MI under Chapter 7, concluded with discharge in 2013-06-24 after liquidating assets."
Marshall Nina Sherice Mitchell — Michigan, 13-02206


ᐅ Odarrington Ramell Mitchell, Michigan

Address: 976 4 Mile Rd NW Apt 1A Grand Rapids, MI 49544-1559

Bankruptcy Case 16-02679-jwb Summary: "Grand Rapids, MI resident Odarrington Ramell Mitchell's 2016-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-11."
Odarrington Ramell Mitchell — Michigan, 16-02679


ᐅ Elisabeth Sue Mitchell, Michigan

Address: 1031 Quarry Ave NW # 2 Grand Rapids, MI 49504

Concise Description of Bankruptcy Case 13-06238-jdg7: "The case of Elisabeth Sue Mitchell in Grand Rapids, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elisabeth Sue Mitchell — Michigan, 13-06238


ᐅ Diane Sue Moeller, Michigan

Address: 720 Graceland St NE Grand Rapids, MI 49505-4231

Brief Overview of Bankruptcy Case 16-04543-jwb: "In Grand Rapids, MI, Diane Sue Moeller filed for Chapter 7 bankruptcy in 2016-08-31. This case, involving liquidating assets to pay off debts, was resolved by 2016-11-29."
Diane Sue Moeller — Michigan, 16-04543


ᐅ Howard Arthur Moerland, Michigan

Address: 242 Gold Ave NW Grand Rapids, MI 49504-5654

Concise Description of Bankruptcy Case 2014-02631-swd7: "In a Chapter 7 bankruptcy case, Howard Arthur Moerland from Grand Rapids, MI, saw his proceedings start in 2014-04-16 and complete by July 2014, involving asset liquidation."
Howard Arthur Moerland — Michigan, 2014-02631


ᐅ Brian James Mol, Michigan

Address: 4500 Sarafield St NE Grand Rapids, MI 49525-1551

Snapshot of U.S. Bankruptcy Proceeding Case 2014-02549-jwb: "Brian James Mol's bankruptcy, initiated in April 11, 2014 and concluded by July 10, 2014 in Grand Rapids, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian James Mol — Michigan, 2014-02549


ᐅ Daniel Alan Moleski, Michigan

Address: 813 Webster St NW Grand Rapids, MI 49504-3042

Concise Description of Bankruptcy Case 2014-02542-swd7: "The bankruptcy filing by Daniel Alan Moleski, undertaken in April 11, 2014 in Grand Rapids, MI under Chapter 7, concluded with discharge in 07.10.2014 after liquidating assets."
Daniel Alan Moleski — Michigan, 2014-02542


ᐅ Alvin Eugene Molet, Michigan

Address: 996 4 Mile Rd NW Apt 2B Grand Rapids, MI 49544

Concise Description of Bankruptcy Case 13-04670-jdg7: "Alvin Eugene Molet's bankruptcy, initiated in 2013-06-04 and concluded by Sep 8, 2013 in Grand Rapids, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alvin Eugene Molet — Michigan, 13-04670


ᐅ Justin L Molitor, Michigan

Address: 1424 Louise St SE Grand Rapids, MI 49507-3729

Snapshot of U.S. Bankruptcy Proceeding Case 14-01855-jrh: "In Grand Rapids, MI, Justin L Molitor filed for Chapter 7 bankruptcy in 03.19.2014. This case, involving liquidating assets to pay off debts, was resolved by June 17, 2014."
Justin L Molitor — Michigan, 14-01855


ᐅ Abuin Odalys Mon, Michigan

Address: 6128 Woodfield Dr SE Apt 4 Grand Rapids, MI 49548-8536

Concise Description of Bankruptcy Case 14-04348-swd7: "Abuin Odalys Mon's Chapter 7 bankruptcy, filed in Grand Rapids, MI in 2014-06-25, led to asset liquidation, with the case closing in September 2014."
Abuin Odalys Mon — Michigan, 14-04348


ᐅ Prince A Monjolo, Michigan

Address: 4177 Nature Trail Dr SE Apt 10 Grand Rapids, MI 49512-9074

Bankruptcy Case 15-04721-jwb Overview: "Prince A Monjolo's bankruptcy, initiated in August 25, 2015 and concluded by 2015-11-23 in Grand Rapids, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Prince A Monjolo — Michigan, 15-04721


ᐅ Gay Leanna Monroe, Michigan

Address: 3077 Creek Dr SE Apt 2C Grand Rapids, MI 49512-2877

Bankruptcy Case 14-07894-jwb Summary: "Gay Leanna Monroe's bankruptcy, initiated in 2014-12-23 and concluded by 2015-03-23 in Grand Rapids, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gay Leanna Monroe — Michigan, 14-07894


ᐅ Glenn S Monroe, Michigan

Address: 860 Sylvia St NW Grand Rapids, MI 49504-2864

Concise Description of Bankruptcy Case 09-13159-jrh7: "Chapter 13 bankruptcy for Glenn S Monroe in Grand Rapids, MI began in 11/06/2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-02-06."
Glenn S Monroe — Michigan, 09-13159


ᐅ Jr Jack Monroe, Michigan

Address: 3517 Giddings Ave SE Grand Rapids, MI 49508

Snapshot of U.S. Bankruptcy Proceeding Case 13-01161-jdg: "Jr Jack Monroe's bankruptcy, initiated in 2013-02-19 and concluded by 2013-05-26 in Grand Rapids, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jack Monroe — Michigan, 13-01161


ᐅ Sabrina M Montez, Michigan

Address: 3242 Paris Park Dr SE Grand Rapids, MI 49512

Bankruptcy Case 13-08988-swd Summary: "Grand Rapids, MI resident Sabrina M Montez's Nov 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 26, 2014."
Sabrina M Montez — Michigan, 13-08988


ᐅ Linda Carol Montgomery, Michigan

Address: 834 Mulford Dr SE Grand Rapids, MI 49507

Brief Overview of Bankruptcy Case 13-41952-mgd: "The bankruptcy record of Linda Carol Montgomery from Grand Rapids, MI, shows a Chapter 7 case filed in 2013-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 12, 2013."
Linda Carol Montgomery — Michigan, 13-41952


ᐅ Pedro Montoyo, Michigan

Address: 451 Jessica St SE Grand Rapids, MI 49548-7665

Concise Description of Bankruptcy Case 16-02363-jwb7: "In a Chapter 7 bankruptcy case, Pedro Montoyo from Grand Rapids, MI, saw his proceedings start in April 28, 2016 and complete by 07/27/2016, involving asset liquidation."
Pedro Montoyo — Michigan, 16-02363


ᐅ Steffi Danielle Moody, Michigan

Address: 4143 N Castle Ridge Dr SE Apt 286 Grand Rapids, MI 49508-8864

Concise Description of Bankruptcy Case 15-01794-jwb7: "Steffi Danielle Moody's bankruptcy, initiated in March 2015 and concluded by Jun 25, 2015 in Grand Rapids, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steffi Danielle Moody — Michigan, 15-01794


ᐅ Gwenevere Nanette Moore, Michigan

Address: 2334 Bridle Creek St SE Grand Rapids, MI 49508-5170

Concise Description of Bankruptcy Case 14-00903-jdg7: "The case of Gwenevere Nanette Moore in Grand Rapids, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gwenevere Nanette Moore — Michigan, 14-00903


ᐅ Mark S Moore, Michigan

Address: 3693 Sugar Loaf St NW Grand Rapids, MI 49544-9462

Snapshot of U.S. Bankruptcy Proceeding Case 16-01572-jwb: "Mark S Moore's Chapter 7 bankruptcy, filed in Grand Rapids, MI in March 2016, led to asset liquidation, with the case closing in Jun 22, 2016."
Mark S Moore — Michigan, 16-01572


ᐅ Moniqua Angela Moore, Michigan

Address: 508 Umatilla St SE Grand Rapids, MI 49507-1219

Bankruptcy Case 2014-05100-jwb Summary: "Moniqua Angela Moore's bankruptcy, initiated in 07.30.2014 and concluded by October 2014 in Grand Rapids, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Moniqua Angela Moore — Michigan, 2014-05100


ᐅ Jeremy Thomas Moore, Michigan

Address: 2029 Rowe Ave NE Grand Rapids, MI 49505

Concise Description of Bankruptcy Case 13-07879-jdg7: "The bankruptcy filing by Jeremy Thomas Moore, undertaken in 2013-10-07 in Grand Rapids, MI under Chapter 7, concluded with discharge in 01/11/2014 after liquidating assets."
Jeremy Thomas Moore — Michigan, 13-07879


ᐅ Tenisia Moore, Michigan

Address: 1187 Griswold St SE Grand Rapids, MI 49507

Bankruptcy Case 13-04131-jdg Summary: "Grand Rapids, MI resident Tenisia Moore's 05/15/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 19, 2013."
Tenisia Moore — Michigan, 13-04131


ᐅ Lonnie Moore, Michigan

Address: 2206 May Ave SW Grand Rapids, MI 49507-2364

Bankruptcy Case 15-02641-jwb Overview: "Grand Rapids, MI resident Lonnie Moore's 04.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 29, 2015."
Lonnie Moore — Michigan, 15-02641


ᐅ Ryan Moore, Michigan

Address: 906 Ball Ave NE Grand Rapids, MI 49503-1310

Brief Overview of Bankruptcy Case 15-03522-jwb: "In Grand Rapids, MI, Ryan Moore filed for Chapter 7 bankruptcy in Jun 15, 2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 13, 2015."
Ryan Moore — Michigan, 15-03522


ᐅ Bennie Lee Moore, Michigan

Address: 821 College Ave SE Grand Rapids, MI 49507-1224

Bankruptcy Case 2014-02216-jwb Overview: "Bennie Lee Moore's Chapter 7 bankruptcy, filed in Grand Rapids, MI in 03/31/2014, led to asset liquidation, with the case closing in June 2014."
Bennie Lee Moore — Michigan, 2014-02216


ᐅ David Stuart Arthur Moore, Michigan

Address: 1315 Logan St SE Grand Rapids, MI 49506-2553

Brief Overview of Bankruptcy Case 14-07633-jwb: "The case of David Stuart Arthur Moore in Grand Rapids, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Stuart Arthur Moore — Michigan, 14-07633


ᐅ Jeffrey Willard Moorman, Michigan

Address: 1507 Powers Ave NW Grand Rapids, MI 49504-3032

Snapshot of U.S. Bankruptcy Proceeding Case 14-00600-jdg: "Grand Rapids, MI resident Jeffrey Willard Moorman's February 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-06."
Jeffrey Willard Moorman — Michigan, 14-00600


ᐅ Oralia Mora, Michigan

Address: 225 Piedmont Dr SE Grand Rapids, MI 49548-8614

Bankruptcy Case 08-06175-jrh Overview: "Filing for Chapter 13 bankruptcy in 07/15/2008, Oralia Mora from Grand Rapids, MI, structured a repayment plan, achieving discharge in 11/15/2013."
Oralia Mora — Michigan, 08-06175


ᐅ Reynaldo M Mora, Michigan

Address: 225 Piedmont Dr SE Grand Rapids, MI 49548-8614

Bankruptcy Case 08-06175-jrh Overview: "The bankruptcy record for Reynaldo M Mora from Grand Rapids, MI, under Chapter 13, filed in Jul 15, 2008, involved setting up a repayment plan, finalized by November 2013."
Reynaldo M Mora — Michigan, 08-06175


ᐅ Marco Morales, Michigan

Address: 113 Abbie St SE Grand Rapids, MI 49548-3203

Brief Overview of Bankruptcy Case 15-05097-jwb: "The bankruptcy filing by Marco Morales, undertaken in 09.16.2015 in Grand Rapids, MI under Chapter 7, concluded with discharge in December 15, 2015 after liquidating assets."
Marco Morales — Michigan, 15-05097


ᐅ Elizabeth Morales, Michigan

Address: 113 Abbie St SE Grand Rapids, MI 49548-3203

Concise Description of Bankruptcy Case 15-05097-jwb7: "Grand Rapids, MI resident Elizabeth Morales's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-15."
Elizabeth Morales — Michigan, 15-05097


ᐅ Brenda K Moran, Michigan

Address: 1408 Saffron Ln SE Apt 1A Grand Rapids, MI 49508-7321

Concise Description of Bankruptcy Case 15-02885-swd7: "The bankruptcy filing by Brenda K Moran, undertaken in 05/13/2015 in Grand Rapids, MI under Chapter 7, concluded with discharge in 08/11/2015 after liquidating assets."
Brenda K Moran — Michigan, 15-02885