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 Alfredo Saavedra, Michigan

Address: 1126 Meadowlane Dr SE Grand Rapids, MI 49508

Snapshot of U.S. Bankruptcy Proceeding Case 13-07916-jdg: "In a Chapter 7 bankruptcy case, Alfredo Saavedra from Grand Rapids, MI, saw his proceedings start in 10.09.2013 and complete by January 2014, involving asset liquidation."
Alfredo Saavedra — Michigan, 13-07916


ᐅ Hazel E Sabas, Michigan

Address: 3580 Knollview Ct SE # 405 Grand Rapids, MI 49546-5923

Bankruptcy Case 15-20985-dob Overview: "The bankruptcy record of Hazel E Sabas from Grand Rapids, MI, shows a Chapter 7 case filed in 2015-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-03."
Hazel E Sabas — Michigan, 15-20985


ᐅ Angela Lynn Sloboda, Michigan

Address: 943 Sunrise Ln NW Grand Rapids, MI 49534-3678

Snapshot of U.S. Bankruptcy Proceeding Case 16-01683-swd: "The bankruptcy record of Angela Lynn Sloboda from Grand Rapids, MI, shows a Chapter 7 case filed in 03.29.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/27/2016."
Angela Lynn Sloboda — Michigan, 16-01683


ᐅ Mary Elizabeth Slott, Michigan

Address: 5262 Grand River Dr NE Grand Rapids, MI 49525-1057

Snapshot of U.S. Bankruptcy Proceeding Case 14-04142-swd: "The case of Mary Elizabeth Slott in Grand Rapids, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Elizabeth Slott — Michigan, 14-04142


ᐅ Melinda Jane Slusher, Michigan

Address: 366 Ball Park Blvd NW Grand Rapids, MI 49504

Snapshot of U.S. Bankruptcy Proceeding Case 13-06781-jdg: "Melinda Jane Slusher's Chapter 7 bankruptcy, filed in Grand Rapids, MI in 2013-08-26, led to asset liquidation, with the case closing in Nov 30, 2013."
Melinda Jane Slusher — Michigan, 13-06781


ᐅ David L Slusser, Michigan

Address: 857 Lafayette Ave NE Grand Rapids, MI 49503-1630

Bankruptcy Case 14-01524-swd Summary: "In a Chapter 7 bankruptcy case, David L Slusser from Grand Rapids, MI, saw his proceedings start in March 2014 and complete by Jun 8, 2014, involving asset liquidation."
David L Slusser — Michigan, 14-01524


ᐅ Darrin J Smigiel, Michigan

Address: 536 Webster St NW Grand Rapids, MI 49504

Brief Overview of Bankruptcy Case 13-08725-jdg: "Grand Rapids, MI resident Darrin J Smigiel's November 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-15."
Darrin J Smigiel — Michigan, 13-08725


ᐅ Scott Robert Smigiel, Michigan

Address: 715 Pat Ave NW Grand Rapids, MI 49504-4334

Brief Overview of Bankruptcy Case 15-00028-swd: "Scott Robert Smigiel's Chapter 7 bankruptcy, filed in Grand Rapids, MI in 01/05/2015, led to asset liquidation, with the case closing in April 5, 2015."
Scott Robert Smigiel — Michigan, 15-00028


ᐅ Hodges Monica Germaine Smiley, Michigan

Address: 3854 Burton St SE Grand Rapids, MI 49546

Bankruptcy Case 13-03327-swd Summary: "The bankruptcy record of Hodges Monica Germaine Smiley from Grand Rapids, MI, shows a Chapter 7 case filed in 04.18.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-23."
Hodges Monica Germaine Smiley — Michigan, 13-03327


ᐅ Amy Lynn Smit, Michigan

Address: 1013 Lincoln Ave NW Grand Rapids, MI 49504-4113

Bankruptcy Case 14-06998-jwb Overview: "The bankruptcy record of Amy Lynn Smit from Grand Rapids, MI, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-01."
Amy Lynn Smit — Michigan, 14-06998


ᐅ Kimberly Louise Stepnowski, Michigan

Address: 540 Clover Ridge Cir NW Apt B Grand Rapids, MI 49504-8027

Brief Overview of Bankruptcy Case 15-06408-jwb: "In a Chapter 7 bankruptcy case, Kimberly Louise Stepnowski from Grand Rapids, MI, saw her proceedings start in November 2015 and complete by 02.21.2016, involving asset liquidation."
Kimberly Louise Stepnowski — Michigan, 15-06408


ᐅ Kimberly Sterling, Michigan

Address: 872 Orlando Ave SE Grand Rapids, MI 49546-2333

Bankruptcy Case 16-03290-jwb Summary: "In Grand Rapids, MI, Kimberly Sterling filed for Chapter 7 bankruptcy in 2016-06-21. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-19."
Kimberly Sterling — Michigan, 16-03290


ᐅ Robert Louis Stevenson, Michigan

Address: 5923 Pinetree Ave SE Grand Rapids, MI 49508-0608

Bankruptcy Case 15-04616-swd Overview: "The bankruptcy record of Robert Louis Stevenson from Grand Rapids, MI, shows a Chapter 7 case filed in Aug 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-16."
Robert Louis Stevenson — Michigan, 15-04616


ᐅ Floyd Steward, Michigan

Address: 3532 Brooklyn Ave SE Grand Rapids, MI 49508-2441

Bankruptcy Case 14-00634-jrh Overview: "The bankruptcy record of Floyd Steward from Grand Rapids, MI, shows a Chapter 7 case filed in 2014-02-06. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2014."
Floyd Steward — Michigan, 14-00634


ᐅ Daniel William Stewart, Michigan

Address: 4230 Dawes Ct SE Grand Rapids, MI 49508-3740

Concise Description of Bankruptcy Case 15-06943-swd7: "Daniel William Stewart's Chapter 7 bankruptcy, filed in Grand Rapids, MI in 2015-12-28, led to asset liquidation, with the case closing in Mar 27, 2016."
Daniel William Stewart — Michigan, 15-06943


ᐅ Mary Ann Stewart, Michigan

Address: 951 Evergreen St SE Grand Rapids, MI 49507

Brief Overview of Bankruptcy Case 13-01533-jdg: "The bankruptcy filing by Mary Ann Stewart, undertaken in 2013-02-28 in Grand Rapids, MI under Chapter 7, concluded with discharge in 06.04.2013 after liquidating assets."
Mary Ann Stewart — Michigan, 13-01533


ᐅ Amanda Erin Stewart, Michigan

Address: 5078 Mildred Ave SE Grand Rapids, MI 49508-4709

Concise Description of Bankruptcy Case 16-03791-jwb7: "The case of Amanda Erin Stewart in Grand Rapids, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Erin Stewart — Michigan, 16-03791


ᐅ Floyd Stewart, Michigan

Address: 850 Elliott St SE Grand Rapids, MI 49507

Brief Overview of Bankruptcy Case 13-03382-jdg: "In a Chapter 7 bankruptcy case, Floyd Stewart from Grand Rapids, MI, saw his proceedings start in April 2013 and complete by Aug 9, 2013, involving asset liquidation."
Floyd Stewart — Michigan, 13-03382


ᐅ Brandon Michael Stiefel, Michigan

Address: 4187 Tamarack Turn St NE Grand Rapids, MI 49525-1967

Concise Description of Bankruptcy Case 15-03125-jwb7: "In a Chapter 7 bankruptcy case, Brandon Michael Stiefel from Grand Rapids, MI, saw their proceedings start in 05/26/2015 and complete by 2015-08-24, involving asset liquidation."
Brandon Michael Stiefel — Michigan, 15-03125


ᐅ Amber R Stiles, Michigan

Address: PO Box 150354 Grand Rapids, MI 49515-0354

Snapshot of U.S. Bankruptcy Proceeding Case 14-01015-jdg: "In Grand Rapids, MI, Amber R Stiles filed for Chapter 7 bankruptcy in Feb 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2014."
Amber R Stiles — Michigan, 14-01015


ᐅ James Matthew Stiling, Michigan

Address: 5673 Christie Ave SE Grand Rapids, MI 49508-6268

Snapshot of U.S. Bankruptcy Proceeding Case 15-06196-jwb: "James Matthew Stiling's bankruptcy, initiated in Nov 12, 2015 and concluded by Feb 10, 2016 in Grand Rapids, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Matthew Stiling — Michigan, 15-06196


ᐅ Joni Marie Stiling, Michigan

Address: 5673 Christie Ave SE Grand Rapids, MI 49508-6268

Snapshot of U.S. Bankruptcy Proceeding Case 15-06196-jwb: "In Grand Rapids, MI, Joni Marie Stiling filed for Chapter 7 bankruptcy in Nov 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02.10.2016."
Joni Marie Stiling — Michigan, 15-06196


ᐅ Noele Lyn Stith, Michigan

Address: 2418 Paris Ave SE Grand Rapids, MI 49507-3523

Bankruptcy Case 16-01457-jwb Overview: "In a Chapter 7 bankruptcy case, Noele Lyn Stith from Grand Rapids, MI, saw her proceedings start in Mar 20, 2016 and complete by 06/18/2016, involving asset liquidation."
Noele Lyn Stith — Michigan, 16-01457


ᐅ Belva Stoliecki, Michigan

Address: 60 Brown St SW Grand Rapids, MI 49507-1607

Concise Description of Bankruptcy Case 14-06071-jwb7: "The bankruptcy filing by Belva Stoliecki, undertaken in 2014-09-17 in Grand Rapids, MI under Chapter 7, concluded with discharge in December 16, 2014 after liquidating assets."
Belva Stoliecki — Michigan, 14-06071


ᐅ John Stoliecki, Michigan

Address: 60 Brown St SW Grand Rapids, MI 49507-1607

Snapshot of U.S. Bankruptcy Proceeding Case 14-06071-jwb: "The bankruptcy filing by John Stoliecki, undertaken in September 17, 2014 in Grand Rapids, MI under Chapter 7, concluded with discharge in Dec 16, 2014 after liquidating assets."
John Stoliecki — Michigan, 14-06071


ᐅ Ivan Esteban Tagle, Michigan

Address: 929 Sheridan Ave SW Apt 2 Grand Rapids, MI 49503-5056

Bankruptcy Case 15-02707-jwb Overview: "Ivan Esteban Tagle's Chapter 7 bankruptcy, filed in Grand Rapids, MI in 05/04/2015, led to asset liquidation, with the case closing in 2015-08-02."
Ivan Esteban Tagle — Michigan, 15-02707


ᐅ Lisa Renee Tagle, Michigan

Address: 929 Sheridan Ave SW Apt 2 Grand Rapids, MI 49503-5056

Bankruptcy Case 15-02707-jwb Overview: "Lisa Renee Tagle's Chapter 7 bankruptcy, filed in Grand Rapids, MI in May 4, 2015, led to asset liquidation, with the case closing in 08.02.2015."
Lisa Renee Tagle — Michigan, 15-02707


ᐅ Albin Tahirovic, Michigan

Address: 2360 Valleywood Dr SE Apt 010 Grand Rapids, MI 49546-7752

Brief Overview of Bankruptcy Case 2014-04980-swd: "In Grand Rapids, MI, Albin Tahirovic filed for Chapter 7 bankruptcy in Jul 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-23."
Albin Tahirovic — Michigan, 2014-04980


ᐅ Vedran Tahirovic, Michigan

Address: 2360 Valleywood Dr SE Grand Rapids, MI 49546

Bankruptcy Case 13-09194-jrh Overview: "In a Chapter 7 bankruptcy case, Vedran Tahirovic from Grand Rapids, MI, saw their proceedings start in 12.03.2013 and complete by 03.09.2014, involving asset liquidation."
Vedran Tahirovic — Michigan, 13-09194


ᐅ Dawn Elisabeth Tallent, Michigan

Address: 116 Fairbanks St NE Grand Rapids, MI 49503-1515

Brief Overview of Bankruptcy Case 14-22855-dob: "Dawn Elisabeth Tallent's Chapter 7 bankruptcy, filed in Grand Rapids, MI in 2014-12-31, led to asset liquidation, with the case closing in Mar 31, 2015."
Dawn Elisabeth Tallent — Michigan, 14-22855


ᐅ Marianne Tamminga, Michigan

Address: 3282 Queenswood Dr NE Grand Rapids, MI 49525-1355

Snapshot of U.S. Bankruptcy Proceeding Case 2014-04716-jwb: "The bankruptcy filing by Marianne Tamminga, undertaken in 2014-07-11 in Grand Rapids, MI under Chapter 7, concluded with discharge in 10.09.2014 after liquidating assets."
Marianne Tamminga — Michigan, 2014-04716


ᐅ Melissa Tanner, Michigan

Address: 3940 Fuller Ave NE Grand Rapids, MI 49525-2253

Bankruptcy Case 15-03544-jwb Overview: "In Grand Rapids, MI, Melissa Tanner filed for Chapter 7 bankruptcy in 06/16/2015. This case, involving liquidating assets to pay off debts, was resolved by 09/14/2015."
Melissa Tanner — Michigan, 15-03544


ᐅ Wendy Lyn Tanner, Michigan

Address: 4737 Bonnie Ave SE Grand Rapids, MI 49508

Bankruptcy Case 13-03423-jrh Summary: "Wendy Lyn Tanner's bankruptcy, initiated in 04.22.2013 and concluded by Jul 27, 2013 in Grand Rapids, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy Lyn Tanner — Michigan, 13-03423


ᐅ Justin R Tarrance, Michigan

Address: 947 Ellsmere St NE Grand Rapids, MI 49505

Snapshot of U.S. Bankruptcy Proceeding Case 13-08447-jdg: "Grand Rapids, MI resident Justin R Tarrance's 2013-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.03.2014."
Justin R Tarrance — Michigan, 13-08447


ᐅ Sherice L Tatar, Michigan

Address: 81 Maplebrook St SE Grand Rapids, MI 49548

Bankruptcy Case 13-03663-swd Summary: "The case of Sherice L Tatar in Grand Rapids, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherice L Tatar — Michigan, 13-03663


ᐅ Arisha Dawnshay Tate, Michigan

Address: 537 Hall St SE Grand Rapids, MI 49507-1847

Bankruptcy Case 14-01748-swd Overview: "Arisha Dawnshay Tate's Chapter 7 bankruptcy, filed in Grand Rapids, MI in 2014-03-17, led to asset liquidation, with the case closing in 06/15/2014."
Arisha Dawnshay Tate — Michigan, 14-01748


ᐅ Marlene Diane Tate, Michigan

Address: 5992 Castle Brook Ave SE Grand Rapids, MI 49508-0614

Concise Description of Bankruptcy Case 14-01496-jrh7: "The case of Marlene Diane Tate in Grand Rapids, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlene Diane Tate — Michigan, 14-01496


ᐅ Tyree Lashaune Tatum, Michigan

Address: 1024 Chester St SE Apt 1 Grand Rapids, MI 49506-1524

Concise Description of Bankruptcy Case 15-06227-jwb7: "Tyree Lashaune Tatum's Chapter 7 bankruptcy, filed in Grand Rapids, MI in 2015-11-16, led to asset liquidation, with the case closing in 02.14.2016."
Tyree Lashaune Tatum — Michigan, 15-06227


ᐅ Latanya D Tatum, Michigan

Address: 1009 Washtenaw St NE Grand Rapids, MI 49505-4849

Bankruptcy Case 16-03103-jwb Summary: "The bankruptcy filing by Latanya D Tatum, undertaken in June 2016 in Grand Rapids, MI under Chapter 7, concluded with discharge in Sep 5, 2016 after liquidating assets."
Latanya D Tatum — Michigan, 16-03103


ᐅ Tiffany Denise Taylor, Michigan

Address: 1938 Stafford Ave SW Grand Rapids, MI 49507-2347

Concise Description of Bankruptcy Case 16-03747-jwb7: "Tiffany Denise Taylor's Chapter 7 bankruptcy, filed in Grand Rapids, MI in 2016-07-19, led to asset liquidation, with the case closing in 2016-10-17."
Tiffany Denise Taylor — Michigan, 16-03747


ᐅ Iii Kenneth Edward Taylor, Michigan

Address: 3831 Whispering Way SE Apt 102 Grand Rapids, MI 49546-5848

Bankruptcy Case 14-02007-jrh Summary: "Iii Kenneth Edward Taylor's Chapter 7 bankruptcy, filed in Grand Rapids, MI in 03/25/2014, led to asset liquidation, with the case closing in 2014-06-23."
Iii Kenneth Edward Taylor — Michigan, 14-02007


ᐅ Christopher Curtis Taylor, Michigan

Address: 912 Cogswell St NW Grand Rapids, MI 49544-2817

Brief Overview of Bankruptcy Case 16-02529-jwb: "In Grand Rapids, MI, Christopher Curtis Taylor filed for Chapter 7 bankruptcy in May 5, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 3, 2016."
Christopher Curtis Taylor — Michigan, 16-02529


ᐅ Ilean Carol Taylor, Michigan

Address: 1925 Bridge St NW Apt 910 Grand Rapids, MI 49504-6077

Bankruptcy Case 14-04001-swd Overview: "The bankruptcy record of Ilean Carol Taylor from Grand Rapids, MI, shows a Chapter 7 case filed in Jun 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-07."
Ilean Carol Taylor — Michigan, 14-04001


ᐅ Denise L Taylor, Michigan

Address: 6157 Woodfield Pl SE Apt 12 Grand Rapids, MI 49548-8585

Brief Overview of Bankruptcy Case 16-00805-swd: "The bankruptcy filing by Denise L Taylor, undertaken in 02.22.2016 in Grand Rapids, MI under Chapter 7, concluded with discharge in May 22, 2016 after liquidating assets."
Denise L Taylor — Michigan, 16-00805


ᐅ Syril S Taylor, Michigan

Address: 538 Ardmore St SE Grand Rapids, MI 49507-2613

Brief Overview of Bankruptcy Case 14-01625-swd: "Grand Rapids, MI resident Syril S Taylor's 03/12/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Syril S Taylor — Michigan, 14-01625


ᐅ Lavonne Taylor, Michigan

Address: 3673 Newcastle Dr SE Grand Rapids, MI 49508

Bankruptcy Case 13-05146-swd Overview: "Grand Rapids, MI resident Lavonne Taylor's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-28."
Lavonne Taylor — Michigan, 13-05146


ᐅ Nadya Taylor, Michigan

Address: 1143 Thomas St SE Grand Rapids, MI 49506

Brief Overview of Bankruptcy Case 13-03759-jdg: "In Grand Rapids, MI, Nadya Taylor filed for Chapter 7 bankruptcy in 05.02.2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Nadya Taylor — Michigan, 13-03759


ᐅ Tommy Taylor, Michigan

Address: 1236 Hollywood St NE Grand Rapids, MI 49505-3879

Brief Overview of Bankruptcy Case 16-04110-jwb: "The bankruptcy filing by Tommy Taylor, undertaken in Aug 8, 2016 in Grand Rapids, MI under Chapter 7, concluded with discharge in 2016-11-06 after liquidating assets."
Tommy Taylor — Michigan, 16-04110


ᐅ Cathy M Taylor, Michigan

Address: 958 4 Mile Rd NW Apt 3C Grand Rapids, MI 49544-7303

Snapshot of U.S. Bankruptcy Proceeding Case 15-00767-swd: "The case of Cathy M Taylor in Grand Rapids, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cathy M Taylor — Michigan, 15-00767


ᐅ Kelly M Teachout, Michigan

Address: 2716 Nolan Ave NW Grand Rapids, MI 49534-1172

Concise Description of Bankruptcy Case 15-04756-jwb7: "The bankruptcy filing by Kelly M Teachout, undertaken in 2015-08-27 in Grand Rapids, MI under Chapter 7, concluded with discharge in November 25, 2015 after liquidating assets."
Kelly M Teachout — Michigan, 15-04756


ᐅ Ashley Lynn Tellez, Michigan

Address: 11 Knapp St NW Grand Rapids, MI 49505-6236

Bankruptcy Case 14-05548-jwb Overview: "The bankruptcy record of Ashley Lynn Tellez from Grand Rapids, MI, shows a Chapter 7 case filed in 08.21.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/19/2014."
Ashley Lynn Tellez — Michigan, 14-05548


ᐅ Cynthia Elaine Temple, Michigan

Address: 3113 Creek Dr SE Apt 2C Grand Rapids, MI 49512-8101

Bankruptcy Case 16-02870-jwb Overview: "The bankruptcy record of Cynthia Elaine Temple from Grand Rapids, MI, shows a Chapter 7 case filed in 2016-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-23."
Cynthia Elaine Temple — Michigan, 16-02870


ᐅ Jantina Tenbrink, Michigan

Address: 3040 Eastland Ave SE Grand Rapids, MI 49512-5626

Bankruptcy Case 15-06547-jwb Overview: "The case of Jantina Tenbrink in Grand Rapids, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jantina Tenbrink — Michigan, 15-06547


ᐅ Justin Tengler, Michigan

Address: 1237 Spring Ave NE Grand Rapids, MI 49505-5548

Bankruptcy Case 15-00660-swd Overview: "Justin Tengler's Chapter 7 bankruptcy, filed in Grand Rapids, MI in 02/12/2015, led to asset liquidation, with the case closing in May 13, 2015."
Justin Tengler — Michigan, 15-00660


ᐅ Susan Jane Teninty, Michigan

Address: 1118 Edmund Ave NE Grand Rapids, MI 49503-1124

Brief Overview of Bankruptcy Case 16-01249-jwb: "Susan Jane Teninty's Chapter 7 bankruptcy, filed in Grand Rapids, MI in 2016-03-09, led to asset liquidation, with the case closing in Jun 7, 2016."
Susan Jane Teninty — Michigan, 16-01249


ᐅ Michael Scott Tepastte, Michigan

Address: 4599 Plateau View Dr NE Grand Rapids, MI 49525-9598

Bankruptcy Case 15-05508-jwb Summary: "In a Chapter 7 bankruptcy case, Michael Scott Tepastte from Grand Rapids, MI, saw their proceedings start in October 6, 2015 and complete by January 4, 2016, involving asset liquidation."
Michael Scott Tepastte — Michigan, 15-05508


ᐅ Jeffrey Melvin Terpstra, Michigan

Address: 3771 Chad Alan Dr SW Grand Rapids, MI 49534-5829

Snapshot of U.S. Bankruptcy Proceeding Case 14-06851-jwb: "Jeffrey Melvin Terpstra's Chapter 7 bankruptcy, filed in Grand Rapids, MI in 2014-10-28, led to asset liquidation, with the case closing in 01/26/2015."
Jeffrey Melvin Terpstra — Michigan, 14-06851


ᐅ Kathy Joy Terpstra, Michigan

Address: 3771 Chad Alan Dr SW Grand Rapids, MI 49534-5829

Snapshot of U.S. Bankruptcy Proceeding Case 14-06851-jwb: "The case of Kathy Joy Terpstra in Grand Rapids, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathy Joy Terpstra — Michigan, 14-06851


ᐅ Shelby Terpstra, Michigan

Address: 3676 Camelot Dr SE Apt 1A Grand Rapids, MI 49546-6059

Brief Overview of Bankruptcy Case 15-03561-jwb: "In a Chapter 7 bankruptcy case, Shelby Terpstra from Grand Rapids, MI, saw their proceedings start in 06/17/2015 and complete by September 15, 2015, involving asset liquidation."
Shelby Terpstra — Michigan, 15-03561


ᐅ Laurelle Susan Terrero, Michigan

Address: 1257 Mound Ave NW Grand Rapids, MI 49504

Bankruptcy Case 13-04696-swd Summary: "In a Chapter 7 bankruptcy case, Laurelle Susan Terrero from Grand Rapids, MI, saw her proceedings start in June 2013 and complete by 2013-09-18, involving asset liquidation."
Laurelle Susan Terrero — Michigan, 13-04696


ᐅ Zemui Tesfamarium, Michigan

Address: 1050 Innes St NE Grand Rapids, MI 49503

Bankruptcy Case 13-07923-jrh Summary: "The case of Zemui Tesfamarium in Grand Rapids, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zemui Tesfamarium — Michigan, 13-07923


ᐅ David Michael Thacker, Michigan

Address: 658 Clover Ridge Ave NW Grand Rapids, MI 49504-4691

Concise Description of Bankruptcy Case 10-34020-dof7: "David Michael Thacker's Grand Rapids, MI bankruptcy under Chapter 13 in 07/22/2010 led to a structured repayment plan, successfully discharged in 2013-12-30."
David Michael Thacker — Michigan, 10-34020


ᐅ Margaret Ann Thatcher, Michigan

Address: 3550 Remembrance Rd NW Apt 107 Grand Rapids, MI 49534

Snapshot of U.S. Bankruptcy Proceeding Case 13-08580-jdg: "Margaret Ann Thatcher's bankruptcy, initiated in 2013-11-04 and concluded by 2014-02-08 in Grand Rapids, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Ann Thatcher — Michigan, 13-08580


ᐅ Deanna L Thelen, Michigan

Address: 2541 Forestside Ct SE Grand Rapids, MI 49546-7901

Bankruptcy Case 14-04106-jwb Overview: "Grand Rapids, MI resident Deanna L Thelen's June 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 11, 2014."
Deanna L Thelen — Michigan, 14-04106


ᐅ Shane M Thellman, Michigan

Address: 1468 Walker Ave NW Grand Rapids, MI 49504-3944

Brief Overview of Bankruptcy Case 2014-05017-jwb: "In Grand Rapids, MI, Shane M Thellman filed for Chapter 7 bankruptcy in 2014-07-29. This case, involving liquidating assets to pay off debts, was resolved by October 27, 2014."
Shane M Thellman — Michigan, 2014-05017


ᐅ Fame Thomas, Michigan

Address: 4536 Brooklyn Ave SE Grand Rapids, MI 49508-4508

Brief Overview of Bankruptcy Case 16-03595-jwb: "In Grand Rapids, MI, Fame Thomas filed for Chapter 7 bankruptcy in 07.08.2016. This case, involving liquidating assets to pay off debts, was resolved by October 6, 2016."
Fame Thomas — Michigan, 16-03595


ᐅ Elizabeth Susan Thomas, Michigan

Address: 1052 Hillside Dr NW Grand Rapids, MI 49544

Brief Overview of Bankruptcy Case 13-02547-swd: "Elizabeth Susan Thomas's Chapter 7 bankruptcy, filed in Grand Rapids, MI in 2013-03-27, led to asset liquidation, with the case closing in 07.01.2013."
Elizabeth Susan Thomas — Michigan, 13-02547


ᐅ Barbara Thomas, Michigan

Address: 555 Woodlawn St SE Grand Rapids, MI 49507-1222

Snapshot of U.S. Bankruptcy Proceeding Case 16-04557-swd: "The case of Barbara Thomas in Grand Rapids, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Thomas — Michigan, 16-04557


ᐅ Malinda Thomas, Michigan

Address: 617 Neland Ave SE Grand Rapids, MI 49506

Concise Description of Bankruptcy Case 13-08800-jdg7: "The bankruptcy record of Malinda Thomas from Grand Rapids, MI, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Malinda Thomas — Michigan, 13-08800


ᐅ Lanetta Thomas, Michigan

Address: 1469 Hidden Valley Dr SE Apt 1 Grand Rapids, MI 49508

Snapshot of U.S. Bankruptcy Proceeding Case 13-03704-jrh: "In a Chapter 7 bankruptcy case, Lanetta Thomas from Grand Rapids, MI, saw their proceedings start in 04.30.2013 and complete by 2013-08-04, involving asset liquidation."
Lanetta Thomas — Michigan, 13-03704


ᐅ Justin Robert Thomas, Michigan

Address: 503 Ridge Rd NW Apt 1B Grand Rapids, MI 49544-8550

Bankruptcy Case 15-00836-jwb Overview: "In a Chapter 7 bankruptcy case, Justin Robert Thomas from Grand Rapids, MI, saw their proceedings start in 2015-02-19 and complete by May 2015, involving asset liquidation."
Justin Robert Thomas — Michigan, 15-00836


ᐅ Theresa Thomas, Michigan

Address: 1015 Widdicomb Ave NW Grand Rapids, MI 49504

Snapshot of U.S. Bankruptcy Proceeding Case 13-05096-jdg: "Theresa Thomas's Chapter 7 bankruptcy, filed in Grand Rapids, MI in 2013-06-20, led to asset liquidation, with the case closing in 10.11.2013."
Theresa Thomas — Michigan, 13-05096


ᐅ Nancy Jane Thomas, Michigan

Address: 7217 Mountain Ash Dr SE Grand Rapids, MI 49546-9674

Bankruptcy Case 2014-03181-jwb Overview: "The bankruptcy record of Nancy Jane Thomas from Grand Rapids, MI, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-03."
Nancy Jane Thomas — Michigan, 2014-03181


ᐅ Melissa M Thomas, Michigan

Address: 2001 Ontario Ave NE Grand Rapids, MI 49505

Bankruptcy Case 13-05744-swd Overview: "Grand Rapids, MI resident Melissa M Thomas's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 21, 2013."
Melissa M Thomas — Michigan, 13-05744


ᐅ Beryl Thomas, Michigan

Address: 950 Ballard St SE Grand Rapids, MI 49507

Bankruptcy Case 13-08285-swd Summary: "The bankruptcy record of Beryl Thomas from Grand Rapids, MI, shows a Chapter 7 case filed in 2013-10-24. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Beryl Thomas — Michigan, 13-08285


ᐅ Dori L Thomas, Michigan

Address: 1041 Evergreen St SE Grand Rapids, MI 49507-2008

Bankruptcy Case 16-00285-swd Summary: "Dori L Thomas's Chapter 7 bankruptcy, filed in Grand Rapids, MI in 01.25.2016, led to asset liquidation, with the case closing in 2016-04-24."
Dori L Thomas — Michigan, 16-00285


ᐅ Lydia Thomas, Michigan

Address: 1241 54th St SE Grand Rapids, MI 49508-6158

Bankruptcy Case 16-00896-jwb Summary: "Lydia Thomas's bankruptcy, initiated in 02/25/2016 and concluded by 2016-05-25 in Grand Rapids, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lydia Thomas — Michigan, 16-00896


ᐅ Brittney D Thomas, Michigan

Address: 2513 Normandy Dr SE Apt 302E Grand Rapids, MI 49506-7940

Snapshot of U.S. Bankruptcy Proceeding Case 14-07511-jwb: "The bankruptcy record of Brittney D Thomas from Grand Rapids, MI, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 3, 2015."
Brittney D Thomas — Michigan, 14-07511


ᐅ Chris Darnell Thompson, Michigan

Address: 910 Henry Ave SE Grand Rapids, MI 49507

Concise Description of Bankruptcy Case 13-05678-swd7: "In a Chapter 7 bankruptcy case, Chris Darnell Thompson from Grand Rapids, MI, saw their proceedings start in Jul 12, 2013 and complete by 2013-10-16, involving asset liquidation."
Chris Darnell Thompson — Michigan, 13-05678


ᐅ Sondra J Thompson, Michigan

Address: 1131 Walsh St SE Grand Rapids, MI 49507-3922

Bankruptcy Case 16-04092-swd Summary: "Sondra J Thompson's bankruptcy, initiated in August 5, 2016 and concluded by Nov 3, 2016 in Grand Rapids, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sondra J Thompson — Michigan, 16-04092


ᐅ Sophia R Thompson, Michigan

Address: 517 Burke Ave NE Grand Rapids, MI 49503-1919

Concise Description of Bankruptcy Case 16-01838-jwb7: "Sophia R Thompson's bankruptcy, initiated in 2016-04-04 and concluded by 07.03.2016 in Grand Rapids, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sophia R Thompson — Michigan, 16-01838


ᐅ Angela Thompson, Michigan

Address: 2686 Ridgecroft Dr SE Grand Rapids, MI 49546

Brief Overview of Bankruptcy Case 13-05037-swd: "The case of Angela Thompson in Grand Rapids, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Thompson — Michigan, 13-05037


ᐅ Trevor Wade Thompson, Michigan

Address: 3823 Wilton Dr SE Grand Rapids, MI 49508-2688

Concise Description of Bankruptcy Case 16-10101-rlj77: "Grand Rapids, MI resident Trevor Wade Thompson's 04/28/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Trevor Wade Thompson — Michigan, 16-10101


ᐅ Murray Thompson, Michigan

Address: 4272 Sawkaw Dr NE Apt 201 Grand Rapids, MI 49525-6512

Brief Overview of Bankruptcy Case 14-06986-swd: "In Grand Rapids, MI, Murray Thompson filed for Chapter 7 bankruptcy in Oct 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-29."
Murray Thompson — Michigan, 14-06986


ᐅ Joan Michelle Thompson, Michigan

Address: 940 Monroe Avenue N W. # 327 Grand Rapids, MI 49503

Brief Overview of Bankruptcy Case 2014-04406-jwb: "In Grand Rapids, MI, Joan Michelle Thompson filed for Chapter 7 bankruptcy in 06.27.2014. This case, involving liquidating assets to pay off debts, was resolved by 09.25.2014."
Joan Michelle Thompson — Michigan, 2014-04406


ᐅ Janelle Marie Thompson, Michigan

Address: 740 Crescent St NE Grand Rapids, MI 49503-3502

Snapshot of U.S. Bankruptcy Proceeding Case 2014-02809-swd: "In Grand Rapids, MI, Janelle Marie Thompson filed for Chapter 7 bankruptcy in 2014-04-23. This case, involving liquidating assets to pay off debts, was resolved by 07.22.2014."
Janelle Marie Thompson — Michigan, 2014-02809


ᐅ Quiana M Thompson, Michigan

Address: 1643 Diamond Ave NE Grand Rapids, MI 49505-4810

Bankruptcy Case 15-03188-jwb Overview: "Grand Rapids, MI resident Quiana M Thompson's May 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 26, 2015."
Quiana M Thompson — Michigan, 15-03188


ᐅ Ursula R Thompson, Michigan

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

Brief Overview of Bankruptcy Case 15-06963-swd: "The bankruptcy filing by Ursula R Thompson, undertaken in 2015-12-29 in Grand Rapids, MI under Chapter 7, concluded with discharge in March 28, 2016 after liquidating assets."
Ursula R Thompson — Michigan, 15-06963


ᐅ Jr Roger D Thompson, Michigan

Address: O-182 Heron Dr Nw Apt 205F Grand Rapids, MI 49534

Brief Overview of Bankruptcy Case 13-08013-jrh: "Grand Rapids, MI resident Jr Roger D Thompson's 10.11.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/15/2014."
Jr Roger D Thompson — Michigan, 13-08013


ᐅ Joyce Ann Thompson, Michigan

Address: 146 Lurie St SE Apt 3A Grand Rapids, MI 49548-7752

Concise Description of Bankruptcy Case 16-02717-jwb7: "The bankruptcy filing by Joyce Ann Thompson, undertaken in 05/16/2016 in Grand Rapids, MI under Chapter 7, concluded with discharge in 08.14.2016 after liquidating assets."
Joyce Ann Thompson — Michigan, 16-02717


ᐅ Khiry Dominique Thompson, Michigan

Address: 2256 Breton Rd SE Grand Rapids, MI 49546-5560

Bankruptcy Case 14-01598-swd Overview: "The bankruptcy filing by Khiry Dominique Thompson, undertaken in Mar 11, 2014 in Grand Rapids, MI under Chapter 7, concluded with discharge in 06.09.2014 after liquidating assets."
Khiry Dominique Thompson — Michigan, 14-01598


ᐅ Jason Matthew Thon, Michigan

Address: 921 Dorothy St NW Grand Rapids, MI 49504

Bankruptcy Case 13-09045-jdg Overview: "Jason Matthew Thon's bankruptcy, initiated in 2013-11-26 and concluded by 03/02/2014 in Grand Rapids, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Matthew Thon — Michigan, 13-09045


ᐅ Carolyn Thorndill, Michigan

Address: 100 Dean St NE Grand Rapids, MI 49505-6209

Bankruptcy Case 16-02374-jwb Summary: "The bankruptcy record of Carolyn Thorndill from Grand Rapids, MI, shows a Chapter 7 case filed in Apr 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-28."
Carolyn Thorndill — Michigan, 16-02374


ᐅ Mark Thorndill, Michigan

Address: 100 Dean St NE Grand Rapids, MI 49505-6209

Bankruptcy Case 16-02374-jwb Overview: "Mark Thorndill's Chapter 7 bankruptcy, filed in Grand Rapids, MI in 2016-04-29, led to asset liquidation, with the case closing in 07/28/2016."
Mark Thorndill — Michigan, 16-02374


ᐅ Jennifer Lynn Estell Thorne, Michigan

Address: 4417 Brookmere Dr SE Grand Rapids, MI 49512

Concise Description of Bankruptcy Case 13-09484-swd7: "The case of Jennifer Lynn Estell Thorne in Grand Rapids, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Lynn Estell Thorne — Michigan, 13-09484


ᐅ Linda D Tibbs, Michigan

Address: 849 Griggs St SE Grand Rapids, MI 49507-2729

Concise Description of Bankruptcy Case 14-01967-jdg7: "The bankruptcy record of Linda D Tibbs from Grand Rapids, MI, shows a Chapter 7 case filed in 03/24/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.22.2014."
Linda D Tibbs — Michigan, 14-01967


ᐅ Alvin R T Tillman, Michigan

Address: 6123 Woodfield Dr SE Grand Rapids, MI 49548-8648

Concise Description of Bankruptcy Case 2014-04878-jwb7: "The bankruptcy record of Alvin R T Tillman from Grand Rapids, MI, shows a Chapter 7 case filed in Jul 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-19."
Alvin R T Tillman — Michigan, 2014-04878


ᐅ Joyce Tillman, Michigan

Address: 3070 Woodbridge Dr SE Apt 201 Grand Rapids, MI 49512-1961

Brief Overview of Bankruptcy Case 15-00147-swd: "The case of Joyce Tillman in Grand Rapids, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce Tillman — Michigan, 15-00147


ᐅ Latina M Tillman, Michigan

Address: 6123 Woodfield Dr SE Grand Rapids, MI 49548-8648

Brief Overview of Bankruptcy Case 14-04878-jwb: "In a Chapter 7 bankruptcy case, Latina M Tillman from Grand Rapids, MI, saw her proceedings start in 07.21.2014 and complete by Oct 19, 2014, involving asset liquidation."
Latina M Tillman — Michigan, 14-04878


ᐅ Richard Lee Tilton, Michigan

Address: 3234 Westminster Dr SE Grand Rapids, MI 49512-8050

Snapshot of U.S. Bankruptcy Proceeding Case 09-04334-jrh: "2009-04-13 marked the beginning of Richard Lee Tilton's Chapter 13 bankruptcy in Grand Rapids, MI, entailing a structured repayment schedule, completed by 09/14/2012."
Richard Lee Tilton — Michigan, 09-04334