personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Grandville, 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 Jessica Ilene Adams, Michigan

Address: 3934 Kenowa Ave SW Apt 4 Grandville, MI 49418-2669

Bankruptcy Case 15-01250-jwb Summary: "Jessica Ilene Adams's Chapter 7 bankruptcy, filed in Grandville, MI in 03.06.2015, led to asset liquidation, with the case closing in 2015-06-04."
Jessica Ilene Adams — Michigan, 15-01250


ᐅ Erin Maxine Anderson, Michigan

Address: 3110 Harvest Ave SW Grandville, MI 49418

Brief Overview of Bankruptcy Case 13-07998-swd: "In a Chapter 7 bankruptcy case, Erin Maxine Anderson from Grandville, MI, saw her proceedings start in October 2013 and complete by 01/15/2014, involving asset liquidation."
Erin Maxine Anderson — Michigan, 13-07998


ᐅ Jon P Baarda, Michigan

Address: 4351 Red Key Ct SW Grandville, MI 49418-2736

Brief Overview of Bankruptcy Case 15-01554-jtg: "The bankruptcy filing by Jon P Baarda, undertaken in 2015-03-18 in Grandville, MI under Chapter 7, concluded with discharge in Jun 16, 2015 after liquidating assets."
Jon P Baarda — Michigan, 15-01554


ᐅ Michelle M Baarda, Michigan

Address: 4351 Red Key Ct SW Grandville, MI 49418-2736

Concise Description of Bankruptcy Case 15-01554-jtg7: "The bankruptcy filing by Michelle M Baarda, undertaken in Mar 18, 2015 in Grandville, MI under Chapter 7, concluded with discharge in 2015-06-16 after liquidating assets."
Michelle M Baarda — Michigan, 15-01554


ᐅ Joyce A Bandy, Michigan

Address: 4184 Pine Creek Rd Apartment 3 Grandville, MI 49418

Concise Description of Bankruptcy Case 14-06732-jwb7: "The case of Joyce A Bandy in Grandville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce A Bandy — Michigan, 14-06732


ᐅ Jr Richard Lee Bartnick, Michigan

Address: 88 Brookmeadow North Ct SW # LN10 Grandville, MI 49418-3349

Brief Overview of Bankruptcy Case 14-00088-jdg: "The case of Jr Richard Lee Bartnick in Grandville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Richard Lee Bartnick — Michigan, 14-00088


ᐅ Andrea Biesbrock, Michigan

Address: 4264 42nd St SW Grandville, MI 49418-2311

Snapshot of U.S. Bankruptcy Proceeding Case 14-01512-jdg: "In Grandville, MI, Andrea Biesbrock filed for Chapter 7 bankruptcy in Mar 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-07."
Andrea Biesbrock — Michigan, 14-01512


ᐅ Boualom Bosombath, Michigan

Address: 3756 Omaha St SW Grandville, MI 49418

Snapshot of U.S. Bankruptcy Proceeding Case 13-04029-swd: "The case of Boualom Bosombath in Grandville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Boualom Bosombath — Michigan, 13-04029


ᐅ Jillian M Branderhorst, Michigan

Address: 66 Brookmeadow Dr SW Apt 7 Grandville, MI 49418-3206

Snapshot of U.S. Bankruptcy Proceeding Case 14-03185-swd: "In Grandville, MI, Jillian M Branderhorst filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by August 3, 2014."
Jillian M Branderhorst — Michigan, 14-03185


ᐅ Jillian M Branderhorst, Michigan

Address: 66 Brookmeadow Dr SW Apt 7 Grandville, MI 49418-3206

Concise Description of Bankruptcy Case 2014-03185-swd7: "In a Chapter 7 bankruptcy case, Jillian M Branderhorst from Grandville, MI, saw her proceedings start in May 5, 2014 and complete by 08.03.2014, involving asset liquidation."
Jillian M Branderhorst — Michigan, 2014-03185


ᐅ Christopher Cd Brenner, Michigan

Address: 4300 Wimbledon Dr SW Apt 6 Grandville, MI 49418-2837

Brief Overview of Bankruptcy Case 14-07100-jwb: "Grandville, MI resident Christopher Cd Brenner's November 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/08/2015."
Christopher Cd Brenner — Michigan, 14-07100


ᐅ Michael Leroy Bulson, Michigan

Address: 3431 Canal Ave SW Apt 21 Grandville, MI 49418-1559

Brief Overview of Bankruptcy Case 09-01038-jrh: "Filing for Chapter 13 bankruptcy in 02/03/2009, Michael Leroy Bulson from Grandville, MI, structured a repayment plan, achieving discharge in 09/27/2012."
Michael Leroy Bulson — Michigan, 09-01038


ᐅ Adrianna Buonarroti, Michigan

Address: 2885 Sanford Ave SW # 21899 Grandville, MI 49418-1342

Snapshot of U.S. Bankruptcy Proceeding Case 2014-49962-mbm: "Grandville, MI resident Adrianna Buonarroti's 06.11.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Adrianna Buonarroti — Michigan, 2014-49962


ᐅ Lisa Marie Burns, Michigan

Address: 3272 Olivet St SW Grandville, MI 49418-1020

Snapshot of U.S. Bankruptcy Proceeding Case 16-03368-swd: "The case of Lisa Marie Burns in Grandville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Marie Burns — Michigan, 16-03368


ᐅ Christine Bush, Michigan

Address: 3314 Town Crossing Dr SW Grandville, MI 49418-2599

Snapshot of U.S. Bankruptcy Proceeding Case 15-05299-swd: "In a Chapter 7 bankruptcy case, Christine Bush from Grandville, MI, saw her proceedings start in 09/25/2015 and complete by December 24, 2015, involving asset liquidation."
Christine Bush — Michigan, 15-05299


ᐅ Rowdy Campbell, Michigan

Address: 3176 27th St SW Grandville, MI 49418

Concise Description of Bankruptcy Case 13-03410-jdg7: "The bankruptcy filing by Rowdy Campbell, undertaken in 2013-04-22 in Grandville, MI under Chapter 7, concluded with discharge in 08.01.2013 after liquidating assets."
Rowdy Campbell — Michigan, 13-03410


ᐅ Joseph Lazaro Chappins, Michigan

Address: 236 Brookmeadow North Ln SW Apt 11 Grandville, MI 49418-3295

Bankruptcy Case 15-01009-jwb Summary: "In Grandville, MI, Joseph Lazaro Chappins filed for Chapter 7 bankruptcy in February 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-27."
Joseph Lazaro Chappins — Michigan, 15-01009


ᐅ Melissa Ann Chappins, Michigan

Address: 236 Brookmeadow North Ln SW Apt 11 Grandville, MI 49418-3295

Bankruptcy Case 15-01009-jwb Summary: "The bankruptcy record of Melissa Ann Chappins from Grandville, MI, shows a Chapter 7 case filed in 2015-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in 05.27.2015."
Melissa Ann Chappins — Michigan, 15-01009


ᐅ Amanda Jo Cihacz, Michigan

Address: 3726 Crystal St SW Grandville, MI 49418-1329

Bankruptcy Case 15-03755-jwb Overview: "Grandville, MI resident Amanda Jo Cihacz's 2015-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-28."
Amanda Jo Cihacz — Michigan, 15-03755


ᐅ Kathy Sue Clark, Michigan

Address: 6048 8th Ave SW Grandville, MI 49418

Bankruptcy Case 13-02685-jdg Summary: "Grandville, MI resident Kathy Sue Clark's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-03."
Kathy Sue Clark — Michigan, 13-02685


ᐅ Jaimie Marie Cook, Michigan

Address: 3364 31st St SW Grandville, MI 49418-1486

Bankruptcy Case 15-00389-jwb Overview: "Grandville, MI resident Jaimie Marie Cook's 2015-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-28."
Jaimie Marie Cook — Michigan, 15-00389


ᐅ Robin Lynn Cook, Michigan

Address: 4360 Wilfred Ave SW Grandville, MI 49418-2344

Brief Overview of Bankruptcy Case 15-02639-jwb: "In a Chapter 7 bankruptcy case, Robin Lynn Cook from Grandville, MI, saw their proceedings start in 04.30.2015 and complete by 07/29/2015, involving asset liquidation."
Robin Lynn Cook — Michigan, 15-02639


ᐅ Jack Gordon Cook, Michigan

Address: 4360 Wilfred Ave SW Grandville, MI 49418-2344

Bankruptcy Case 15-02639-jwb Summary: "The bankruptcy record of Jack Gordon Cook from Grandville, MI, shows a Chapter 7 case filed in April 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-29."
Jack Gordon Cook — Michigan, 15-02639


ᐅ Jamie L Corwin, Michigan

Address: 4014 Singel Dr SW Grandville, MI 49418

Bankruptcy Case 13-06937-jdg Overview: "In Grandville, MI, Jamie L Corwin filed for Chapter 7 bankruptcy in 2013-08-30. This case, involving liquidating assets to pay off debts, was resolved by December 4, 2013."
Jamie L Corwin — Michigan, 13-06937


ᐅ Joseph Adrian Cramer, Michigan

Address: 4095 Grandview Ter SW Grandville, MI 49418-2497

Bankruptcy Case 16-02962-jwb Overview: "Joseph Adrian Cramer's Chapter 7 bankruptcy, filed in Grandville, MI in 2016-05-31, led to asset liquidation, with the case closing in Aug 29, 2016."
Joseph Adrian Cramer — Michigan, 16-02962


ᐅ Eugene O Cutchall, Michigan

Address: 4361 42nd St SW Grandville, MI 49418

Bankruptcy Case 13-02996-swd Summary: "The case of Eugene O Cutchall in Grandville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugene O Cutchall — Michigan, 13-02996


ᐅ Monica Joy Day, Michigan

Address: 4475 Heritage Ct SW Apt 9 Grandville, MI 49418-2639

Brief Overview of Bankruptcy Case 16-01414-swd: "The case of Monica Joy Day in Grandville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica Joy Day — Michigan, 16-01414


ᐅ Sarah Marie Deboe, Michigan

Address: 4131 38th St SW Grandville, MI 49418-1703

Snapshot of U.S. Bankruptcy Proceeding Case 14-00803-swd: "Sarah Marie Deboe's Chapter 7 bankruptcy, filed in Grandville, MI in 02.14.2014, led to asset liquidation, with the case closing in May 15, 2014."
Sarah Marie Deboe — Michigan, 14-00803


ᐅ Cynthia Rose Desser, Michigan

Address: 4026 Omaha St SW Grandville, MI 49418-1745

Bankruptcy Case 16-03353-swd Overview: "The bankruptcy filing by Cynthia Rose Desser, undertaken in 06/23/2016 in Grandville, MI under Chapter 7, concluded with discharge in 2016-09-21 after liquidating assets."
Cynthia Rose Desser — Michigan, 16-03353


ᐅ Jennifer Rose Desser, Michigan

Address: 4026 Omaha St SW Grandville, MI 49418-1745

Bankruptcy Case 16-01739-jwb Overview: "Grandville, MI resident Jennifer Rose Desser's 2016-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2016."
Jennifer Rose Desser — Michigan, 16-01739


ᐅ Matthew James Desser, Michigan

Address: 4026 Omaha St SW Grandville, MI 49418-1745

Concise Description of Bankruptcy Case 16-03353-swd7: "In Grandville, MI, Matthew James Desser filed for Chapter 7 bankruptcy in 06.23.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-21."
Matthew James Desser — Michigan, 16-03353


ᐅ Melinda Devries, Michigan

Address: 4345 Wimbledon Dr SW Apt 10 Grandville, MI 49418-2830

Snapshot of U.S. Bankruptcy Proceeding Case 15-03839-jwb: "Melinda Devries's Chapter 7 bankruptcy, filed in Grandville, MI in Jul 3, 2015, led to asset liquidation, with the case closing in Oct 1, 2015."
Melinda Devries — Michigan, 15-03839


ᐅ Benjamin Alexander Dilworth, Michigan

Address: 4280 Wimbledon Dr SW Apt 11 Grandville, MI 49418-2842

Concise Description of Bankruptcy Case 15-04624-jwb7: "The case of Benjamin Alexander Dilworth in Grandville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Alexander Dilworth — Michigan, 15-04624


ᐅ Thomas M Dowling, Michigan

Address: 5862 Bayberry Farms Dr SW Apt 3 Grandville, MI 49418

Brief Overview of Bankruptcy Case 13-05019-jrh: "Thomas M Dowling's Chapter 7 bankruptcy, filed in Grandville, MI in June 18, 2013, led to asset liquidation, with the case closing in 09/22/2013."
Thomas M Dowling — Michigan, 13-05019


ᐅ Percy Dale Driesenga, Michigan

Address: 4316 41st St SW Grandville, MI 49418-2304

Bankruptcy Case 10-02547-jdg Overview: "The bankruptcy record for Percy Dale Driesenga from Grandville, MI, under Chapter 13, filed in March 2010, involved setting up a repayment plan, finalized by 07/30/2013."
Percy Dale Driesenga — Michigan, 10-02547


ᐅ Brian C Dykema, Michigan

Address: 4395 Mayaka Ct SW Grandville, MI 49418-1765

Bankruptcy Case 16-02710-jwb Overview: "Brian C Dykema's bankruptcy, initiated in 2016-05-16 and concluded by August 14, 2016 in Grandville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian C Dykema — Michigan, 16-02710


ᐅ Michael Frederick Edie, Michigan

Address: 4220 Wimbledon Dr SW Apt 6 Grandville, MI 49418-2849

Bankruptcy Case 15-01781-jwb Overview: "Grandville, MI resident Michael Frederick Edie's 2015-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-24."
Michael Frederick Edie — Michigan, 15-01781


ᐅ Kathleen M Engvall, Michigan

Address: 6009 8th Ave SW Apt H Grandville, MI 49418-9417

Snapshot of U.S. Bankruptcy Proceeding Case 15-06325-jwb: "In Grandville, MI, Kathleen M Engvall filed for Chapter 7 bankruptcy in November 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-17."
Kathleen M Engvall — Michigan, 15-06325


ᐅ Jorene A Flinton, Michigan

Address: 4294 Parkview Dr SW Grandville, MI 49418-2361

Bankruptcy Case 15-05868-swd Overview: "Grandville, MI resident Jorene A Flinton's 10/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/25/2016."
Jorene A Flinton — Michigan, 15-05868


ᐅ Dione Ford, Michigan

Address: 3499 Canal Ave SW Grandville, MI 49418-1524

Bankruptcy Case 14-07288-swd Summary: "In a Chapter 7 bankruptcy case, Dione Ford from Grandville, MI, saw her proceedings start in 2014-11-19 and complete by 02.17.2015, involving asset liquidation."
Dione Ford — Michigan, 14-07288


ᐅ Angela R Gable, Michigan

Address: 2959 Locke Ave SW Grandville, MI 49418-1472

Bankruptcy Case 14-28270 Summary: "Angela R Gable's bankruptcy, initiated in 2014-08-08 and concluded by November 6, 2014 in Grandville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela R Gable — Michigan, 14-28270


ᐅ Kevin Ross Garrett, Michigan

Address: 3740 Earle Ave SW Grandville, MI 49418-1840

Snapshot of U.S. Bankruptcy Proceeding Case 09-12142-swd: "October 2009 marked the beginning of Kevin Ross Garrett's Chapter 13 bankruptcy in Grandville, MI, entailing a structured repayment schedule, completed by March 2013."
Kevin Ross Garrett — Michigan, 09-12142


ᐅ Laura Joann German, Michigan

Address: 154 Brookmeadow Dr SW Grandville, MI 49418

Concise Description of Bankruptcy Case 13-06204-jrh7: "The bankruptcy filing by Laura Joann German, undertaken in 2013-08-02 in Grandville, MI under Chapter 7, concluded with discharge in Nov 6, 2013 after liquidating assets."
Laura Joann German — Michigan, 13-06204


ᐅ Robert Lee Goodenough, Michigan

Address: 4575 Jacob St SW Grandville, MI 49418

Concise Description of Bankruptcy Case 13-09168-jdg7: "Robert Lee Goodenough's Chapter 7 bankruptcy, filed in Grandville, MI in 2013-12-02, led to asset liquidation, with the case closing in March 2014."
Robert Lee Goodenough — Michigan, 13-09168


ᐅ Christopher W Gray, Michigan

Address: 3513 Rifle River St SW Grandville, MI 49418-8836

Bankruptcy Case 14-04063-jwb Overview: "In Grandville, MI, Christopher W Gray filed for Chapter 7 bankruptcy in 06/12/2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 10, 2014."
Christopher W Gray — Michigan, 14-04063


ᐅ Barrid Bernard Green, Michigan

Address: 3492 Wallace Ct SW Apt 2 Grandville, MI 49418-1494

Brief Overview of Bankruptcy Case 2014-02752-jwb: "The case of Barrid Bernard Green in Grandville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barrid Bernard Green — Michigan, 2014-02752


ᐅ Adam C Greene, Michigan

Address: 2998 Chicago Dr SW Grandville, MI 49418

Concise Description of Bankruptcy Case 13-06217-jdg7: "The bankruptcy filing by Adam C Greene, undertaken in Aug 3, 2013 in Grandville, MI under Chapter 7, concluded with discharge in 2013-11-07 after liquidating assets."
Adam C Greene — Michigan, 13-06217


ᐅ Lori B Haisma, Michigan

Address: PO Box 17 Grandville, MI 49468-0017

Snapshot of U.S. Bankruptcy Proceeding Case 2014-03617-jtg: "Lori B Haisma's Chapter 7 bankruptcy, filed in Grandville, MI in May 23, 2014, led to asset liquidation, with the case closing in 08/21/2014."
Lori B Haisma — Michigan, 2014-03617


ᐅ Bryan Hall, Michigan

Address: 3714 Chanute Ave SW Grandville, MI 49418-1936

Concise Description of Bankruptcy Case 15-00142-jwb7: "In a Chapter 7 bankruptcy case, Bryan Hall from Grandville, MI, saw his proceedings start in January 13, 2015 and complete by April 13, 2015, involving asset liquidation."
Bryan Hall — Michigan, 15-00142


ᐅ Matthew David Herman, Michigan

Address: 4876 Ausable River Dr SW Grandville, MI 49418-8812

Bankruptcy Case 16-03439-jwb Overview: "Matthew David Herman's bankruptcy, initiated in June 2016 and concluded by September 2016 in Grandville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew David Herman — Michigan, 16-03439


ᐅ Jack Van Hildebrand, Michigan

Address: 4325 Wimbledon Dr SW Apt 2 Grandville, MI 49418

Bankruptcy Case 13-01737-jrh Summary: "The bankruptcy record of Jack Van Hildebrand from Grandville, MI, shows a Chapter 7 case filed in March 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 10, 2013."
Jack Van Hildebrand — Michigan, 13-01737


ᐅ Joan Marie Hillary, Michigan

Address: 3260 Lombard St SW Grandville, MI 49418-1018

Snapshot of U.S. Bankruptcy Proceeding Case 15-03545-swd: "Grandville, MI resident Joan Marie Hillary's 2015-06-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Joan Marie Hillary — Michigan, 15-03545


ᐅ Rebecca Lynn Hindenach, Michigan

Address: 6586 8th Ave SW Grandville, MI 49418-9668

Brief Overview of Bankruptcy Case 15-05737-jwb: "The bankruptcy record of Rebecca Lynn Hindenach from Grandville, MI, shows a Chapter 7 case filed in 10.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Rebecca Lynn Hindenach — Michigan, 15-05737


ᐅ Timothy Mark Hindenach, Michigan

Address: 6586 8th Ave SW Grandville, MI 49418-9668

Bankruptcy Case 15-05737-jwb Overview: "The bankruptcy record of Timothy Mark Hindenach from Grandville, MI, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/17/2016."
Timothy Mark Hindenach — Michigan, 15-05737


ᐅ Douglas Jon Hinken, Michigan

Address: 3720 Kenowa Ave SW Grandville, MI 49418

Bankruptcy Case 13-03939-swd Summary: "The bankruptcy record of Douglas Jon Hinken from Grandville, MI, shows a Chapter 7 case filed in May 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.12.2013."
Douglas Jon Hinken — Michigan, 13-03939


ᐅ George Hinkley, Michigan

Address: 3727 Crystal St SW Grandville, MI 49418

Concise Description of Bankruptcy Case 13-03748-jdg7: "The bankruptcy filing by George Hinkley, undertaken in 05.01.2013 in Grandville, MI under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
George Hinkley — Michigan, 13-03748


ᐅ Joseph J Hipp, Michigan

Address: 2880 Locke Ave SW Apt 3 Grandville, MI 49418-2901

Snapshot of U.S. Bankruptcy Proceeding Case 2014-04622-swd: "In Grandville, MI, Joseph J Hipp filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 6, 2014."
Joseph J Hipp — Michigan, 2014-04622


ᐅ Yvonne Hoekstra, Michigan

Address: 2972 Ottawa Ave SW Grandville, MI 49418-1356

Bankruptcy Case 14-06309-jwb Summary: "The case of Yvonne Hoekstra in Grandville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvonne Hoekstra — Michigan, 14-06309


ᐅ Teske Wynne Hoffmeister, Michigan

Address: 4392 Indian Spring Dr SW Grandville, MI 49418-1764

Snapshot of U.S. Bankruptcy Proceeding Case 15-03122-jwb: "In a Chapter 7 bankruptcy case, Teske Wynne Hoffmeister from Grandville, MI, saw their proceedings start in 05/26/2015 and complete by August 24, 2015, involving asset liquidation."
Teske Wynne Hoffmeister — Michigan, 15-03122


ᐅ Sandra June Hogerheide, Michigan

Address: 3560 Marine St SW Apt B Grandville, MI 49418

Concise Description of Bankruptcy Case 13-02609-jdg7: "In Grandville, MI, Sandra June Hogerheide filed for Chapter 7 bankruptcy in 03.28.2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Sandra June Hogerheide — Michigan, 13-02609


ᐅ Laverne Lee Houtman, Michigan

Address: 101 Ransom St SW Grandville, MI 49418

Bankruptcy Case 13-08364-swd Overview: "The bankruptcy filing by Laverne Lee Houtman, undertaken in 2013-10-28 in Grandville, MI under Chapter 7, concluded with discharge in Feb 1, 2014 after liquidating assets."
Laverne Lee Houtman — Michigan, 13-08364


ᐅ Angela Marie Hunsaker, Michigan

Address: 5547 Fieldstone Dr SW Grandville, MI 49418-9308

Bankruptcy Case 16-01926-jwb Overview: "Angela Marie Hunsaker's bankruptcy, initiated in 04/07/2016 and concluded by Jul 6, 2016 in Grandville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Marie Hunsaker — Michigan, 16-01926


ᐅ Rayhan Ismail, Michigan

Address: 4129 Pine Creek Rd SW Apt 10 Grandville, MI 49418-2577

Bankruptcy Case 15-06800-jwb Summary: "In a Chapter 7 bankruptcy case, Rayhan Ismail from Grandville, MI, saw their proceedings start in 12/17/2015 and complete by 2016-03-16, involving asset liquidation."
Rayhan Ismail — Michigan, 15-06800


ᐅ Ryan Israels, Michigan

Address: 3445 Canal Ave SW Apt 34 Grandville, MI 49418-1560

Brief Overview of Bankruptcy Case 14-01391-jdg: "In a Chapter 7 bankruptcy case, Ryan Israels from Grandville, MI, saw their proceedings start in Mar 5, 2014 and complete by Jun 3, 2014, involving asset liquidation."
Ryan Israels — Michigan, 14-01391


ᐅ David Jennings, Michigan

Address: 4264 Turtle Bend Dr SW Grandville, MI 49418-2518

Brief Overview of Bankruptcy Case 14-07580-jwb: "In a Chapter 7 bankruptcy case, David Jennings from Grandville, MI, saw his proceedings start in December 2014 and complete by 2015-03-08, involving asset liquidation."
David Jennings — Michigan, 14-07580


ᐅ Judith Jennings, Michigan

Address: 4264 Turtle Bend Dr SW Grandville, MI 49418-2518

Concise Description of Bankruptcy Case 14-07580-jwb7: "Judith Jennings's Chapter 7 bankruptcy, filed in Grandville, MI in 12.08.2014, led to asset liquidation, with the case closing in March 2015."
Judith Jennings — Michigan, 14-07580


ᐅ George W Jewell, Michigan

Address: 3330 Division Ave SW Grandville, MI 49418-1212

Bankruptcy Case 16-02820-jwb Summary: "Grandville, MI resident George W Jewell's 2016-05-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/21/2016."
George W Jewell — Michigan, 16-02820


ᐅ Todd Joel Jirtle, Michigan

Address: 3640 Ivanrest Ave SW Grandville, MI 49418-2026

Concise Description of Bankruptcy Case 14-05658-jwb7: "Grandville, MI resident Todd Joel Jirtle's 2014-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/25/2014."
Todd Joel Jirtle — Michigan, 14-05658


ᐅ Gregory J Johnston, Michigan

Address: 3516 River Run St SW Grandville, MI 49418-8818

Bankruptcy Case 16-02394-jwb Overview: "In a Chapter 7 bankruptcy case, Gregory J Johnston from Grandville, MI, saw their proceedings start in 2016-04-29 and complete by July 2016, involving asset liquidation."
Gregory J Johnston — Michigan, 16-02394


ᐅ Nicole J Kadrovach, Michigan

Address: 6578 Kenowa Ave SW Grandville, MI 49418

Concise Description of Bankruptcy Case 3:13-bk-318627: "In Grandville, MI, Nicole J Kadrovach filed for Chapter 7 bankruptcy in May 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.17.2013."
Nicole J Kadrovach — Michigan, 3:13-bk-31862


ᐅ Ryan Kenyon, Michigan

Address: 3988 Prairie St SW Grandville, MI 49418

Bankruptcy Case 13-03580-jrh Summary: "Ryan Kenyon's Chapter 7 bankruptcy, filed in Grandville, MI in 04/26/2013, led to asset liquidation, with the case closing in July 2013."
Ryan Kenyon — Michigan, 13-03580


ᐅ Dennis Dale Klutman, Michigan

Address: PO Box 201 Grandville, MI 49468-0201

Concise Description of Bankruptcy Case 08-00962-jdg7: "Dennis Dale Klutman, a resident of Grandville, MI, entered a Chapter 13 bankruptcy plan in February 2008, culminating in its successful completion by 2012-12-11."
Dennis Dale Klutman — Michigan, 08-00962


ᐅ Victor Carl Knoff, Michigan

Address: 4175 Little Star Ct SW Grandville, MI 49418-3021

Bankruptcy Case 2014-02831-swd Overview: "In Grandville, MI, Victor Carl Knoff filed for Chapter 7 bankruptcy in 04/23/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-22."
Victor Carl Knoff — Michigan, 2014-02831


ᐅ Richard B Kolts, Michigan

Address: 2885 Sanford Ave SW # 14500 Grandville, MI 49418-1342

Snapshot of U.S. Bankruptcy Proceeding Case 08-25292: "In their Chapter 13 bankruptcy case filed in April 24, 2008, Grandville, MI's Richard B Kolts agreed to a debt repayment plan, which was successfully completed by 2013-08-05."
Richard B Kolts — Michigan, 08-25292


ᐅ Edward John Kornoelje, Michigan

Address: O1051 Quincy St Sw Grandville, MI 49418

Bankruptcy Case 13-06372-swd Overview: "In a Chapter 7 bankruptcy case, Edward John Kornoelje from Grandville, MI, saw their proceedings start in August 2013 and complete by November 13, 2013, involving asset liquidation."
Edward John Kornoelje — Michigan, 13-06372


ᐅ Charles Robert Lannin, Michigan

Address: 111 Grand Village Ct SW Grandville, MI 49418

Concise Description of Bankruptcy Case 13-06129-jrh7: "The bankruptcy filing by Charles Robert Lannin, undertaken in July 31, 2013 in Grandville, MI under Chapter 7, concluded with discharge in 11/04/2013 after liquidating assets."
Charles Robert Lannin — Michigan, 13-06129


ᐅ Deluca Kimberly Anne Lauer, Michigan

Address: 3735 44th St SW Grandville, MI 49418-2415

Bankruptcy Case 15-05461-jwb Overview: "Deluca Kimberly Anne Lauer's bankruptcy, initiated in 10/02/2015 and concluded by December 31, 2015 in Grandville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deluca Kimberly Anne Lauer — Michigan, 15-05461


ᐅ Kevin Letourneau, Michigan

Address: 3621 Ivanrest Ave SW Grandville, MI 49418

Brief Overview of Bankruptcy Case 13-01191-swd: "Grandville, MI resident Kevin Letourneau's Feb 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2013."
Kevin Letourneau — Michigan, 13-01191


ᐅ Joanna Lynne Manning, Michigan

Address: 18 Brookside Dr SW Grandville, MI 49418-2113

Snapshot of U.S. Bankruptcy Proceeding Case 16-00349-jwb: "Joanna Lynne Manning's Chapter 7 bankruptcy, filed in Grandville, MI in Jan 28, 2016, led to asset liquidation, with the case closing in Apr 27, 2016."
Joanna Lynne Manning — Michigan, 16-00349


ᐅ Harris Takiyah U Marshall, Michigan

Address: 5434 Rivertown Cir SW Grandville, MI 49418

Snapshot of U.S. Bankruptcy Proceeding Case 13-08328-jrh: "Harris Takiyah U Marshall's bankruptcy, initiated in 10.26.2013 and concluded by 01/30/2014 in Grandville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harris Takiyah U Marshall — Michigan, 13-08328


ᐅ Jerrod Baxter Marshall, Michigan

Address: 2914 Earle Ave SW Apt 2 Grandville, MI 49418-2914

Brief Overview of Bankruptcy Case 15-06966-jwb: "The bankruptcy filing by Jerrod Baxter Marshall, undertaken in 2015-12-29 in Grandville, MI under Chapter 7, concluded with discharge in Mar 28, 2016 after liquidating assets."
Jerrod Baxter Marshall — Michigan, 15-06966


ᐅ John Masucci, Michigan

Address: 2781 Bluewater Ln SW Grandville, MI 49418-1112

Bankruptcy Case 15-04823-swd Overview: "Grandville, MI resident John Masucci's 08.31.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
John Masucci — Michigan, 15-04823


ᐅ Rita Masucci, Michigan

Address: 2781 Bluewater Ln SW Grandville, MI 49418-1112

Bankruptcy Case 15-04823-swd Summary: "The bankruptcy record of Rita Masucci from Grandville, MI, shows a Chapter 7 case filed in 2015-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 11/29/2015."
Rita Masucci — Michigan, 15-04823


ᐅ Howard N Matthews, Michigan

Address: 4425 Sugarbush Ct SW Grandville, MI 49418

Brief Overview of Bankruptcy Case 13-03925-jdg: "In a Chapter 7 bankruptcy case, Howard N Matthews from Grandville, MI, saw his proceedings start in 05/07/2013 and complete by 08/11/2013, involving asset liquidation."
Howard N Matthews — Michigan, 13-03925


ᐅ Eric C Mattox, Michigan

Address: 4284 Turtle Bend Dr SW Apt 1 Grandville, MI 49418

Bankruptcy Case 13-04127-jdg Overview: "In a Chapter 7 bankruptcy case, Eric C Mattox from Grandville, MI, saw their proceedings start in 05.15.2013 and complete by 2013-09-03, involving asset liquidation."
Eric C Mattox — Michigan, 13-04127


ᐅ Mark Eugene Mccaslin, Michigan

Address: 4473 Lucas Dr SW Grandville, MI 49418-2220

Concise Description of Bankruptcy Case 2014-50925-pjs7: "Mark Eugene Mccaslin's bankruptcy, initiated in 06.30.2014 and concluded by 2014-09-28 in Grandville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Eugene Mccaslin — Michigan, 2014-50925


ᐅ William Morris Mccavey, Michigan

Address: 2885 Sanford Ave SW # 25039 Grandville, MI 49418-1342

Bankruptcy Case 15-51925-mbm Overview: "The case of William Morris Mccavey in Grandville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Morris Mccavey — Michigan, 15-51925


ᐅ Roger Steven Mcclellan, Michigan

Address: 158 Brookmeadow North Ln SW Apt 3 Grandville, MI 49418-3276

Brief Overview of Bankruptcy Case 14-05793-jwb: "The bankruptcy filing by Roger Steven Mcclellan, undertaken in 09/02/2014 in Grandville, MI under Chapter 7, concluded with discharge in 12/01/2014 after liquidating assets."
Roger Steven Mcclellan — Michigan, 14-05793


ᐅ Kimberly Michelle Mcclellan, Michigan

Address: 158 Brookmeadow North Ln SW Apt 3 Grandville, MI 49418-3276

Concise Description of Bankruptcy Case 14-05793-jwb7: "Grandville, MI resident Kimberly Michelle Mcclellan's 2014-09-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.01.2014."
Kimberly Michelle Mcclellan — Michigan, 14-05793


ᐅ Rebecca Elizabeth Mcguire, Michigan

Address: 3234 Calvin Ct SW Grandville, MI 49418

Snapshot of U.S. Bankruptcy Proceeding Case 13-07325-swd: "Grandville, MI resident Rebecca Elizabeth Mcguire's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-21."
Rebecca Elizabeth Mcguire — Michigan, 13-07325


ᐅ Ryan R Mclenithan, Michigan

Address: 3736 Navaho St SW Grandville, MI 49418

Brief Overview of Bankruptcy Case 13-04194-jdg: "The bankruptcy record of Ryan R Mclenithan from Grandville, MI, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/21/2013."
Ryan R Mclenithan — Michigan, 13-04194


ᐅ Robert A Meekhof, Michigan

Address: 2485 Palm Dale Dr SW Grandville, MI 49418-9779

Bankruptcy Case 14-04110-swd Overview: "Robert A Meekhof's Chapter 7 bankruptcy, filed in Grandville, MI in 06/14/2014, led to asset liquidation, with the case closing in 2014-09-12."
Robert A Meekhof — Michigan, 14-04110


ᐅ Gary J Meernik, Michigan

Address: 5868 Trillium Ln SW Grandville, MI 49418-9103

Bankruptcy Case 14-07356-jwb Overview: "The bankruptcy record of Gary J Meernik from Grandville, MI, shows a Chapter 7 case filed in 11.24.2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Gary J Meernik — Michigan, 14-07356


ᐅ Terry Lee Mershon, Michigan

Address: 6461 Par 5 Dr SW Grandville, MI 49418

Concise Description of Bankruptcy Case 13-03961-jdg7: "The bankruptcy filing by Terry Lee Mershon, undertaken in 2013-05-08 in Grandville, MI under Chapter 7, concluded with discharge in August 12, 2013 after liquidating assets."
Terry Lee Mershon — Michigan, 13-03961


ᐅ Randy Metz, Michigan

Address: 5861 Kenowa Ave SW Grandville, MI 49418-9425

Bankruptcy Case 14-07969-jwb Summary: "In Grandville, MI, Randy Metz filed for Chapter 7 bankruptcy in December 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03/31/2015."
Randy Metz — Michigan, 14-07969


ᐅ Susan Marie Miller, Michigan

Address: 3122 Gable St SW Grandville, MI 49418-2706

Bankruptcy Case 16-00675-swd Overview: "Grandville, MI resident Susan Marie Miller's 2016-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 16, 2016."
Susan Marie Miller — Michigan, 16-00675


ᐅ Sr Michael Robert Miller, Michigan

Address: 3122 Gable St SW Grandville, MI 49418-2706

Concise Description of Bankruptcy Case 14-00662-jdg7: "Sr Michael Robert Miller's bankruptcy, initiated in Feb 7, 2014 and concluded by May 8, 2014 in Grandville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Michael Robert Miller — Michigan, 14-00662


ᐅ Clive William Miller, Michigan

Address: 2885 Sanford Ave SW # 32892 Grandville, MI 49418-1342

Brief Overview of Bankruptcy Case 15-02837-LT7: "The bankruptcy record of Clive William Miller from Grandville, MI, shows a Chapter 7 case filed in 04.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-04."
Clive William Miller — Michigan, 15-02837


ᐅ Gary Wayne Minkler, Michigan

Address: 3827 Navaho St SW Grandville, MI 49418-1843

Bankruptcy Case 15-03989-jwb Overview: "The case of Gary Wayne Minkler in Grandville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Wayne Minkler — Michigan, 15-03989


ᐅ Ruth Margaret Minkler, Michigan

Address: 3827 Navaho St SW Grandville, MI 49418-1843

Concise Description of Bankruptcy Case 15-03989-jwb7: "The bankruptcy record of Ruth Margaret Minkler from Grandville, MI, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Ruth Margaret Minkler — Michigan, 15-03989