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 Edwards Denise M Mccarthy, Michigan

Address: 3544 Kenowa Ave SW Grandville, MI 49418-2214

Bankruptcy Case 14-03828-jwb Overview: "In Grandville, MI, Edwards Denise M Mccarthy filed for Chapter 7 bankruptcy in 05.30.2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 28, 2014."
Edwards Denise M Mccarthy — Michigan, 14-03828


ᐅ Jason B Mehaffey, Michigan

Address: 3173 Locke Ave SW Grandville, MI 49418

Concise Description of Bankruptcy Case 13-09608-jdg7: "Jason B Mehaffey's Chapter 7 bankruptcy, filed in Grandville, MI in December 2013, led to asset liquidation, with the case closing in Mar 29, 2014."
Jason B Mehaffey — Michigan, 13-09608


ᐅ Ty Van Nguyen, Michigan

Address: 358 White Stag Ct SW Grandville, MI 49418-9418

Bankruptcy Case 16-00838-jwb Summary: "The bankruptcy record of Ty Van Nguyen from Grandville, MI, shows a Chapter 7 case filed in February 23, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-23."
Ty Van Nguyen — Michigan, 16-00838


ᐅ Scott David Norton, Michigan

Address: 4300 Wimbledon Dr SW Apt 4 Grandville, MI 49418

Bankruptcy Case 13-01907-jdg Summary: "In a Chapter 7 bankruptcy case, Scott David Norton from Grandville, MI, saw his proceedings start in 03/12/2013 and complete by 06.16.2013, involving asset liquidation."
Scott David Norton — Michigan, 13-01907


ᐅ Janet Kay Oberlin, Michigan

Address: 5013 Canal Ave SW Grandville, MI 49418-9722

Bankruptcy Case 14-06158-jwb Overview: "Janet Kay Oberlin's bankruptcy, initiated in September 23, 2014 and concluded by 2014-12-22 in Grandville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Kay Oberlin — Michigan, 14-06158


ᐅ Leslie W Onan, Michigan

Address: 4057 Del Mar View Ct SW Grandville, MI 49418

Concise Description of Bankruptcy Case 13-04762-jdg7: "The bankruptcy record of Leslie W Onan from Grandville, MI, shows a Chapter 7 case filed in 2013-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in 09/11/2013."
Leslie W Onan — Michigan, 13-04762


ᐅ Alain Ortega, Michigan

Address: 4365 Wimbledon Dr SW Apt 5 Grandville, MI 49418-2821

Snapshot of U.S. Bankruptcy Proceeding Case 16-03864-jwb: "The bankruptcy record of Alain Ortega from Grandville, MI, shows a Chapter 7 case filed in 2016-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-23."
Alain Ortega — Michigan, 16-03864


ᐅ Jennifer Jane Phelps, Michigan

Address: 7257 Kenowa Ave SW Grandville, MI 49418-2139

Concise Description of Bankruptcy Case 14-06997-jwb7: "The bankruptcy filing by Jennifer Jane Phelps, undertaken in November 3, 2014 in Grandville, MI under Chapter 7, concluded with discharge in February 1, 2015 after liquidating assets."
Jennifer Jane Phelps — Michigan, 14-06997


ᐅ Philip P Pikaar, Michigan

Address: 659 Waterview Ct SW Grandville, MI 49418-9458

Brief Overview of Bankruptcy Case 14-01395-swd: "In a Chapter 7 bankruptcy case, Philip P Pikaar from Grandville, MI, saw his proceedings start in Mar 5, 2014 and complete by 06.03.2014, involving asset liquidation."
Philip P Pikaar — Michigan, 14-01395


ᐅ Jan Marie Pitmon, Michigan

Address: 3694 44th St SW Grandville, MI 49418

Brief Overview of Bankruptcy Case 13-06490-jrh: "Jan Marie Pitmon's Chapter 7 bankruptcy, filed in Grandville, MI in August 14, 2013, led to asset liquidation, with the case closing in 2013-11-18."
Jan Marie Pitmon — Michigan, 13-06490


ᐅ Bradi L Porter, Michigan

Address: 22 Brookmeadow North Ln SW Apt 4 Grandville, MI 49418-3256

Concise Description of Bankruptcy Case 15-02430-jwb7: "In Grandville, MI, Bradi L Porter filed for Chapter 7 bankruptcy in 2015-04-22. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2015."
Bradi L Porter — Michigan, 15-02430


ᐅ Nicole Renee Rainey, Michigan

Address: 4194 Pine Creek Rd SW Apt 5 Grandville, MI 49418-2532

Brief Overview of Bankruptcy Case 14-07611-jwb: "Grandville, MI resident Nicole Renee Rainey's 12.09.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 9, 2015."
Nicole Renee Rainey — Michigan, 14-07611


ᐅ Ima Faye Register, Michigan

Address: 6057 8th Ave SW Apt 15A Grandville, MI 49418-9468

Snapshot of U.S. Bankruptcy Proceeding Case 15-04965-swd: "The case of Ima Faye Register in Grandville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ima Faye Register — Michigan, 15-04965


ᐅ David Lee Reminga, Michigan

Address: 4550 Missaukee Ave SW Grandville, MI 49418-2609

Brief Overview of Bankruptcy Case 09-00581-jrh: "In his Chapter 13 bankruptcy case filed in 01.22.2009, Grandville, MI's David Lee Reminga agreed to a debt repayment plan, which was successfully completed by Sep 24, 2013."
David Lee Reminga — Michigan, 09-00581


ᐅ Floyd J Rickert, Michigan

Address: 3181 Gable St SW Grandville, MI 49418-2701

Bankruptcy Case 15-05858-jwb Summary: "Grandville, MI resident Floyd J Rickert's 2015-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/24/2016."
Floyd J Rickert — Michigan, 15-05858


ᐅ Leanna Marie Ritchie, Michigan

Address: 3409 Wallace Ct SW Apt 2 Grandville, MI 49418-2908

Concise Description of Bankruptcy Case 15-01679-jwb7: "Grandville, MI resident Leanna Marie Ritchie's 2015-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/22/2015."
Leanna Marie Ritchie — Michigan, 15-01679


ᐅ Julio Rodriguez, Michigan

Address: 3141 Harvest Ave SW Grandville, MI 49418

Concise Description of Bankruptcy Case 13-04177-jdg7: "The bankruptcy filing by Julio Rodriguez, undertaken in 05.16.2013 in Grandville, MI under Chapter 7, concluded with discharge in September 3, 2013 after liquidating assets."
Julio Rodriguez — Michigan, 13-04177


ᐅ Christine Anne Rodriguez, Michigan

Address: 3763 Canal Ave SW Grandville, MI 49418-2243

Concise Description of Bankruptcy Case 15-03667-jwb7: "Grandville, MI resident Christine Anne Rodriguez's June 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Christine Anne Rodriguez — Michigan, 15-03667


ᐅ Catherine A Rouwhorst, Michigan

Address: 3960 30th St SW Grandville, MI 49418-1605

Concise Description of Bankruptcy Case 08-11514-jrh7: "In her Chapter 13 bankruptcy case filed in 12.28.2008, Grandville, MI's Catherine A Rouwhorst agreed to a debt repayment plan, which was successfully completed by 11.08.2013."
Catherine A Rouwhorst — Michigan, 08-11514


ᐅ Dale Lee Rouwhorst, Michigan

Address: 284 Port Sheldon Rd SW Grandville, MI 49418-3317

Concise Description of Bankruptcy Case 08-11514-jrh7: "12.28.2008 marked the beginning of Dale Lee Rouwhorst's Chapter 13 bankruptcy in Grandville, MI, entailing a structured repayment schedule, completed by Nov 8, 2013."
Dale Lee Rouwhorst — Michigan, 08-11514


ᐅ Henry Velpo Rusher, Michigan

Address: 3798 Piute Dr SW Grandville, MI 49418-1917

Snapshot of U.S. Bankruptcy Proceeding Case 15-05224-jwb: "The case of Henry Velpo Rusher in Grandville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henry Velpo Rusher — Michigan, 15-05224


ᐅ Markie Rae Rutherford, Michigan

Address: 4782 Ravenswood Dr SW Grandville, MI 49418

Brief Overview of Bankruptcy Case 13-07863-jdg: "Grandville, MI resident Markie Rae Rutherford's 2013-10-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/11/2014."
Markie Rae Rutherford — Michigan, 13-07863


ᐅ Michael Brian Sabo, Michigan

Address: 181 Summerfield Ct SW Grandville, MI 49418-3315

Bankruptcy Case 14-01117-jdg Overview: "Michael Brian Sabo's bankruptcy, initiated in February 2014 and concluded by 2014-05-26 in Grandville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Brian Sabo — Michigan, 14-01117


ᐅ Wendy Lynne Saxe, Michigan

Address: 3301 Canal Ave SW Grandville, MI 49418-1503

Concise Description of Bankruptcy Case 16-01620-swd7: "In a Chapter 7 bankruptcy case, Wendy Lynne Saxe from Grandville, MI, saw her proceedings start in March 28, 2016 and complete by June 26, 2016, involving asset liquidation."
Wendy Lynne Saxe — Michigan, 16-01620


ᐅ Kristi Schell, Michigan

Address: 3181 Gable St SW Grandville, MI 49418-2701

Bankruptcy Case 15-01562-jwb Overview: "Grandville, MI resident Kristi Schell's 2015-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-17."
Kristi Schell — Michigan, 15-01562


ᐅ Clyde Richard Schultz, Michigan

Address: 84 Brookmeadow Ct SW Apt 3 Grandville, MI 49418

Concise Description of Bankruptcy Case 13-08733-jdg7: "The case of Clyde Richard Schultz in Grandville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clyde Richard Schultz — Michigan, 13-08733


ᐅ Deborah Ann Shepherd, Michigan

Address: 4272 Turtle Bend Dr SW Grandville, MI 49418

Brief Overview of Bankruptcy Case 13-04976-swd: "Deborah Ann Shepherd's bankruptcy, initiated in 06.17.2013 and concluded by 2013-09-25 in Grandville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Ann Shepherd — Michigan, 13-04976


ᐅ Katie I Silveira, Michigan

Address: 4649 60th St SW Grandville, MI 49418

Bankruptcy Case 13-06214-jdg Overview: "In a Chapter 7 bankruptcy case, Katie I Silveira from Grandville, MI, saw her proceedings start in 2013-08-03 and complete by 2013-11-07, involving asset liquidation."
Katie I Silveira — Michigan, 13-06214


ᐅ Kilyanek Amy Kathleen Simonson, Michigan

Address: 138 Brookmeadow North Ln SW Apt 7 Grandville, MI 49418-3275

Bankruptcy Case 15-00074-jwb Summary: "In Grandville, MI, Kilyanek Amy Kathleen Simonson filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-08."
Kilyanek Amy Kathleen Simonson — Michigan, 15-00074


ᐅ Laura Leigh Sischo, Michigan

Address: 2905 Earle Ave SW Grandville, MI 49418-1467

Bankruptcy Case 15-04736-jwb Overview: "Grandville, MI resident Laura Leigh Sischo's 2015-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 24, 2015."
Laura Leigh Sischo — Michigan, 15-04736


ᐅ Pamela M Skowronek, Michigan

Address: 4415 Heritage Ct SW Apt 11 Grandville, MI 49418

Concise Description of Bankruptcy Case 13-02433-swd7: "Grandville, MI resident Pamela M Skowronek's 2013-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 25, 2013."
Pamela M Skowronek — Michigan, 13-02433


ᐅ Jana Marie Spica, Michigan

Address: 95 Brookmeadow North Ln SW Apt 11 Grandville, MI 49418-3265

Bankruptcy Case 14-07226-swd Summary: "In a Chapter 7 bankruptcy case, Jana Marie Spica from Grandville, MI, saw her proceedings start in November 17, 2014 and complete by February 2015, involving asset liquidation."
Jana Marie Spica — Michigan, 14-07226


ᐅ Winona Charnet Springer, Michigan

Address: 3926 Kenowa Ave SW Apt 2 Grandville, MI 49418

Concise Description of Bankruptcy Case 13-02210-jdg7: "Winona Charnet Springer's Chapter 7 bankruptcy, filed in Grandville, MI in 03.20.2013, led to asset liquidation, with the case closing in June 24, 2013."
Winona Charnet Springer — Michigan, 13-02210


ᐅ David Allan Stearns, Michigan

Address: 3095 27th St SW Grandville, MI 49418-1102

Snapshot of U.S. Bankruptcy Proceeding Case 14-00766-jdg: "In Grandville, MI, David Allan Stearns filed for Chapter 7 bankruptcy in Feb 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-14."
David Allan Stearns — Michigan, 14-00766


ᐅ Tammy Marie Steenwyk, Michigan

Address: 3292 Barrett Ave SW Grandville, MI 49418

Snapshot of U.S. Bankruptcy Proceeding Case 13-07578-jdg: "The bankruptcy filing by Tammy Marie Steenwyk, undertaken in Sep 26, 2013 in Grandville, MI under Chapter 7, concluded with discharge in 12.31.2013 after liquidating assets."
Tammy Marie Steenwyk — Michigan, 13-07578


ᐅ Timothy R Stevens, Michigan

Address: 2943 Vermont Ave SW Grandville, MI 49418-1345

Concise Description of Bankruptcy Case 15-00685-jwb7: "In a Chapter 7 bankruptcy case, Timothy R Stevens from Grandville, MI, saw their proceedings start in Feb 13, 2015 and complete by 05/14/2015, involving asset liquidation."
Timothy R Stevens — Michigan, 15-00685


ᐅ John Thomas Stevens, Michigan

Address: 3260 56th St SW Grandville, MI 49418-9346

Bankruptcy Case 2014-03277-jrh Summary: "John Thomas Stevens's bankruptcy, initiated in 2014-05-08 and concluded by 2014-08-06 in Grandville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Thomas Stevens — Michigan, 2014-03277


ᐅ Michael Stormzand, Michigan

Address: 53 Stonehenge Dr SW Grandville, MI 49418

Snapshot of U.S. Bankruptcy Proceeding Case 13-07251-jdg: "Michael Stormzand's bankruptcy, initiated in Sep 12, 2013 and concluded by Dec 17, 2013 in Grandville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Stormzand — Michigan, 13-07251


ᐅ Desiree Patrice Swarn, Michigan

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

Brief Overview of Bankruptcy Case 15-04624-jwb: "Desiree Patrice Swarn's Chapter 7 bankruptcy, filed in Grandville, MI in 2015-08-19, led to asset liquidation, with the case closing in 11/17/2015."
Desiree Patrice Swarn — Michigan, 15-04624


ᐅ Brian Keith Swavely, Michigan

Address: 4137 Pine Creek Rd SW Apt 10 Grandville, MI 49418-2578

Bankruptcy Case 16-03056-jwb Overview: "The bankruptcy record of Brian Keith Swavely from Grandville, MI, shows a Chapter 7 case filed in 06.03.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-01."
Brian Keith Swavely — Michigan, 16-03056


ᐅ Regina Lynn Swavely, Michigan

Address: 4137 Pine Creek Rd SW Apt 10 Grandville, MI 49418-2578

Bankruptcy Case 16-03056-jwb Summary: "The bankruptcy record of Regina Lynn Swavely from Grandville, MI, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 1, 2016."
Regina Lynn Swavely — Michigan, 16-03056


ᐅ Paul Talsma, Michigan

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

Concise Description of Bankruptcy Case 2014-02053-swd7: "In Grandville, MI, Paul Talsma filed for Chapter 7 bankruptcy in 2014-03-26. This case, involving liquidating assets to pay off debts, was resolved by 06.24.2014."
Paul Talsma — Michigan, 2014-02053


ᐅ Kimberly Sue Taylor, Michigan

Address: 2970 Gable St SW Grandville, MI 49418-1129

Concise Description of Bankruptcy Case 14-05938-jwb7: "Kimberly Sue Taylor's Chapter 7 bankruptcy, filed in Grandville, MI in 2014-09-10, led to asset liquidation, with the case closing in 2014-12-09."
Kimberly Sue Taylor — Michigan, 14-05938


ᐅ John M Teunissen, Michigan

Address: 5341 Applewood Dr SW Grandville, MI 49418-8785

Bankruptcy Case 14-06984-jwb Summary: "John M Teunissen's bankruptcy, initiated in 2014-10-31 and concluded by 01/29/2015 in Grandville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John M Teunissen — Michigan, 14-06984


ᐅ Mark Alan Tharp, Michigan

Address: 2928 Earle Ave SW Apt 1 Grandville, MI 49418

Bankruptcy Case 13-01718-swd Overview: "Mark Alan Tharp's bankruptcy, initiated in 03.05.2013 and concluded by 2013-06-09 in Grandville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Alan Tharp — Michigan, 13-01718


ᐅ Angela Denise Thompson, Michigan

Address: 4455 Heritage Ct SW Apt 7 Grandville, MI 49418

Brief Overview of Bankruptcy Case 13-03962-swd: "Angela Denise Thompson's Chapter 7 bankruptcy, filed in Grandville, MI in 2013-05-08, led to asset liquidation, with the case closing in 2013-08-12."
Angela Denise Thompson — Michigan, 13-03962


ᐅ Raymond Tan Tran, Michigan

Address: 2424 Palm Dale Dr SW Grandville, MI 49418

Brief Overview of Bankruptcy Case 13-04313-jdg: "The case of Raymond Tan Tran in Grandville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Tan Tran — Michigan, 13-04313


ᐅ Donald V Tremain, Michigan

Address: 3932 Kenowa Ave SW Apt 3 Grandville, MI 49418-2670

Bankruptcy Case 2014-04413-jwb Summary: "The bankruptcy filing by Donald V Tremain, undertaken in 2014-06-27 in Grandville, MI under Chapter 7, concluded with discharge in 09/25/2014 after liquidating assets."
Donald V Tremain — Michigan, 2014-04413


ᐅ Nikoli Lantz Valdes, Michigan

Address: 3919 Grand St SW Grandville, MI 49418-1626

Snapshot of U.S. Bankruptcy Proceeding Case 2014-04395-swd: "The bankruptcy record of Nikoli Lantz Valdes from Grandville, MI, shows a Chapter 7 case filed in 2014-06-26. In this process, assets were liquidated to settle debts, and the case was discharged in September 24, 2014."
Nikoli Lantz Valdes — Michigan, 2014-04395


ᐅ Vels Lindsey Rae Van, Michigan

Address: 3266 30th St SW Grandville, MI 49418

Brief Overview of Bankruptcy Case 13-04024-swd: "Grandville, MI resident Vels Lindsey Rae Van's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 22, 2013."
Vels Lindsey Rae Van — Michigan, 13-04024


ᐅ Marcene Alison Vanderploeg, Michigan

Address: 4200 Wimbledon Dr SW Apt 6 Grandville, MI 49418

Bankruptcy Case 13-09263-swd Summary: "The bankruptcy filing by Marcene Alison Vanderploeg, undertaken in December 5, 2013 in Grandville, MI under Chapter 7, concluded with discharge in 03/11/2014 after liquidating assets."
Marcene Alison Vanderploeg — Michigan, 13-09263


ᐅ Kyle William Vanderstel, Michigan

Address: 6718 Waterview Dr SW Grandville, MI 49418

Bankruptcy Case 13-03512-swd Overview: "Grandville, MI resident Kyle William Vanderstel's 2013-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-08."
Kyle William Vanderstel — Michigan, 13-03512


ᐅ David Vandervliet, Michigan

Address: 2914 Earle Ave SW Apt 1 Grandville, MI 49418-2914

Snapshot of U.S. Bankruptcy Proceeding Case 14-01543-swd: "David Vandervliet's Chapter 7 bankruptcy, filed in Grandville, MI in March 2014, led to asset liquidation, with the case closing in Jun 8, 2014."
David Vandervliet — Michigan, 14-01543


ᐅ Joseph William Vansplintern, Michigan

Address: 3259 Division Ave SW Grandville, MI 49418

Snapshot of U.S. Bankruptcy Proceeding Case 13-04073-jdg: "The bankruptcy record of Joseph William Vansplintern from Grandville, MI, shows a Chapter 7 case filed in 2013-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 23, 2013."
Joseph William Vansplintern — Michigan, 13-04073


ᐅ Carole Lynn Velding, Michigan

Address: 3177 Pine Meadow Dr SW Grandville, MI 49418-2585

Concise Description of Bankruptcy Case 15-04246-jwb7: "Grandville, MI resident Carole Lynn Velding's 07.28.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/26/2015."
Carole Lynn Velding — Michigan, 15-04246


ᐅ Raymond Jay Velding, Michigan

Address: 3177 Pine Meadow Dr SW Grandville, MI 49418-2585

Bankruptcy Case 15-04246-jwb Summary: "In Grandville, MI, Raymond Jay Velding filed for Chapter 7 bankruptcy in 07/28/2015. This case, involving liquidating assets to pay off debts, was resolved by October 26, 2015."
Raymond Jay Velding — Michigan, 15-04246


ᐅ Erica M Vincent, Michigan

Address: 3680 Cheyenne Dr SW Grandville, MI 49418

Snapshot of U.S. Bankruptcy Proceeding Case 13-04068-jdg: "Erica M Vincent's bankruptcy, initiated in 05.13.2013 and concluded by 09.04.2013 in Grandville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica M Vincent — Michigan, 13-04068


ᐅ Johanna M Vogel, Michigan

Address: 2881 Crooked Pine Ct SW Grandville, MI 49418-9707

Snapshot of U.S. Bankruptcy Proceeding Case 15-06653-jwb: "The bankruptcy record of Johanna M Vogel from Grandville, MI, shows a Chapter 7 case filed in 2015-12-08. In this process, assets were liquidated to settle debts, and the case was discharged in 03/07/2016."
Johanna M Vogel — Michigan, 15-06653


ᐅ Michael Don Vredevoogd, Michigan

Address: 3410 Navaho Dr SW Grandville, MI 49418

Bankruptcy Case 13-06806-jdg Overview: "Michael Don Vredevoogd's bankruptcy, initiated in 08.27.2013 and concluded by 2013-12-01 in Grandville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Don Vredevoogd — Michigan, 13-06806


ᐅ Debra Wagner, Michigan

Address: 5629 Bayberry Farms Dr SW Grandville, MI 49418-9310

Concise Description of Bankruptcy Case 14-03342-jwb7: "Debra Wagner's bankruptcy, initiated in May 12, 2014 and concluded by 2014-08-10 in Grandville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Wagner — Michigan, 14-03342


ᐅ Sandel T Wall, Michigan

Address: 4136 Omaha St SW Grandville, MI 49418

Snapshot of U.S. Bankruptcy Proceeding Case 13-08579-swd: "In a Chapter 7 bankruptcy case, Sandel T Wall from Grandville, MI, saw their proceedings start in 11/04/2013 and complete by Feb 8, 2014, involving asset liquidation."
Sandel T Wall — Michigan, 13-08579


ᐅ Ii Donald Wayne Wallace, Michigan

Address: 4093 Canal Ave SW Grandville, MI 49418-2212

Bankruptcy Case 16-03037-jwb Summary: "In a Chapter 7 bankruptcy case, Ii Donald Wayne Wallace from Grandville, MI, saw his proceedings start in June 2016 and complete by August 2016, involving asset liquidation."
Ii Donald Wayne Wallace — Michigan, 16-03037


ᐅ Jason R Walling, Michigan

Address: 3097 Willow Creek Dr SW Grandville, MI 49418

Bankruptcy Case 13-01113-jdg Summary: "Jason R Walling's bankruptcy, initiated in 2013-02-18 and concluded by 2013-05-25 in Grandville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason R Walling — Michigan, 13-01113


ᐅ Judith J Warkoczeski, Michigan

Address: 3279 Yellowstone Dr SW Grandville, MI 49418-1964

Snapshot of U.S. Bankruptcy Proceeding Case 09-08530-swd: "The bankruptcy record for Judith J Warkoczeski from Grandville, MI, under Chapter 13, filed in 2009-07-17, involved setting up a repayment plan, finalized by December 18, 2013."
Judith J Warkoczeski — Michigan, 09-08530


ᐅ Jennifer Lynn Washburn, Michigan

Address: 2829 Porter St SW Grandville, MI 49418-1144

Concise Description of Bankruptcy Case 14-05838-swd7: "The bankruptcy record of Jennifer Lynn Washburn from Grandville, MI, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Jennifer Lynn Washburn — Michigan, 14-05838


ᐅ Nicholas D Welsheimer, Michigan

Address: 3150 Harvest Ave SW Grandville, MI 49418-1413

Bankruptcy Case 14-01089-jrh Overview: "Nicholas D Welsheimer's bankruptcy, initiated in 2014-02-25 and concluded by May 26, 2014 in Grandville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas D Welsheimer — Michigan, 14-01089


ᐅ Larry Wierenga, Michigan

Address: 3709 Crystal St SW Grandville, MI 49418

Bankruptcy Case 13-02668-jdg Overview: "The bankruptcy record of Larry Wierenga from Grandville, MI, shows a Chapter 7 case filed in Mar 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.03.2013."
Larry Wierenga — Michigan, 13-02668


ᐅ David Lee Wojtaszek, Michigan

Address: 6314 Kenowa Ave SW Grandville, MI 49418

Snapshot of U.S. Bankruptcy Proceeding Case 13-01818-jrh: "The bankruptcy filing by David Lee Wojtaszek, undertaken in 03/08/2013 in Grandville, MI under Chapter 7, concluded with discharge in June 12, 2013 after liquidating assets."
David Lee Wojtaszek — Michigan, 13-01818


ᐅ Gina Young, Michigan

Address: 4152 Singel Dr SW Grandville, MI 49418

Brief Overview of Bankruptcy Case 13-04470-jdg: "The case of Gina Young in Grandville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gina Young — Michigan, 13-04470


ᐅ Richard J Youngs, Michigan

Address: 3340 Wilson Ave SW Grandville, MI 49418-1818

Brief Overview of Bankruptcy Case 14-00327-jdg: "In a Chapter 7 bankruptcy case, Richard J Youngs from Grandville, MI, saw their proceedings start in January 22, 2014 and complete by 2014-04-22, involving asset liquidation."
Richard J Youngs — Michigan, 14-00327


ᐅ David Zollicoffer, Michigan

Address: 96 Brookmeadow Dr SW Apt 11 Grandville, MI 49418-3204

Brief Overview of Bankruptcy Case 14-06669-jwb: "Grandville, MI resident David Zollicoffer's 2014-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/18/2015."
David Zollicoffer — Michigan, 14-06669


ᐅ Faye Monique Zwiefka, Michigan

Address: 4160 Pine Creek Rd SW Apt 5 Grandville, MI 49418

Snapshot of U.S. Bankruptcy Proceeding Case 13-05714-swd: "The bankruptcy record of Faye Monique Zwiefka from Grandville, MI, shows a Chapter 7 case filed in Jul 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-20."
Faye Monique Zwiefka — Michigan, 13-05714


ᐅ Beverly Zwolinski, Michigan

Address: 4778 Brookside Dr SW Grandville, MI 49418

Brief Overview of Bankruptcy Case 13-03259-swd: "The bankruptcy filing by Beverly Zwolinski, undertaken in 04.16.2013 in Grandville, MI under Chapter 7, concluded with discharge in 07/21/2013 after liquidating assets."
Beverly Zwolinski — Michigan, 13-03259