personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hudsonville, 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 Lorraine Lynn Aldrich, Michigan

Address: 2585 Barry St Hudsonville, MI 49426-9491

Bankruptcy Case 16-03113-jwb Overview: "The case of Lorraine Lynn Aldrich in Hudsonville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorraine Lynn Aldrich — Michigan, 16-03113


ᐅ Stephen Douglas Aldrich, Michigan

Address: 2585 Barry St Hudsonville, MI 49426-9491

Brief Overview of Bankruptcy Case 16-03113-jwb: "The bankruptcy filing by Stephen Douglas Aldrich, undertaken in 2016-06-07 in Hudsonville, MI under Chapter 7, concluded with discharge in 2016-09-05 after liquidating assets."
Stephen Douglas Aldrich — Michigan, 16-03113


ᐅ Alejandro Alejos, Michigan

Address: 6898 Vintage Dr Hudsonville, MI 49426-9241

Brief Overview of Bankruptcy Case 14-06881-jwb: "In Hudsonville, MI, Alejandro Alejos filed for Chapter 7 bankruptcy in 2014-10-29. This case, involving liquidating assets to pay off debts, was resolved by 01/27/2015."
Alejandro Alejos — Michigan, 14-06881


ᐅ Delbridge Lee Alexander, Michigan

Address: 2166 Rockwood Dr Hudsonville, MI 49426-7619

Bankruptcy Case 15-03596-jwb Overview: "Hudsonville, MI resident Delbridge Lee Alexander's June 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Delbridge Lee Alexander — Michigan, 15-03596


ᐅ Woszczynski Lavonne Joyce Alferink, Michigan

Address: 7169 Crimson Ct Hudsonville, MI 49426

Bankruptcy Case 13-05008-jdg Summary: "In Hudsonville, MI, Woszczynski Lavonne Joyce Alferink filed for Chapter 7 bankruptcy in June 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Woszczynski Lavonne Joyce Alferink — Michigan, 13-05008


ᐅ Brandy Lee Austin, Michigan

Address: 4984 Eisenhower Dr Hudsonville, MI 49426-1868

Concise Description of Bankruptcy Case 15-03838-jwb7: "Brandy Lee Austin's Chapter 7 bankruptcy, filed in Hudsonville, MI in 2015-07-03, led to asset liquidation, with the case closing in Oct 1, 2015."
Brandy Lee Austin — Michigan, 15-03838


ᐅ Vickie Lee Barnes, Michigan

Address: 2695 Kennedy Ct Hudsonville, MI 49426

Snapshot of U.S. Bankruptcy Proceeding Case 13-08584-jdg: "Hudsonville, MI resident Vickie Lee Barnes's November 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/08/2014."
Vickie Lee Barnes — Michigan, 13-08584


ᐅ Lindsay Diane Barnes, Michigan

Address: 4232 Springside Dr Hudsonville, MI 49426-7590

Bankruptcy Case 14-05639-jwb Overview: "Lindsay Diane Barnes's Chapter 7 bankruptcy, filed in Hudsonville, MI in 2014-08-26, led to asset liquidation, with the case closing in 11/24/2014."
Lindsay Diane Barnes — Michigan, 14-05639


ᐅ Andrew Gordon Barnes, Michigan

Address: 4232 Springside Dr Hudsonville, MI 49426-7590

Snapshot of U.S. Bankruptcy Proceeding Case 14-05639-jwb: "Andrew Gordon Barnes's bankruptcy, initiated in 08.26.2014 and concluded by Nov 24, 2014 in Hudsonville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Gordon Barnes — Michigan, 14-05639


ᐅ Patricia A Barnhart, Michigan

Address: 2858 Dornick Dr Hudsonville, MI 49426-7649

Concise Description of Bankruptcy Case 15-04571-jwb7: "Patricia A Barnhart's bankruptcy, initiated in 08.13.2015 and concluded by 11/11/2015 in Hudsonville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Barnhart — Michigan, 15-04571


ᐅ Cora Sue Barry, Michigan

Address: 4916 Nixon Ct Hudsonville, MI 49426-1836

Bankruptcy Case 14-04076-jwb Overview: "In a Chapter 7 bankruptcy case, Cora Sue Barry from Hudsonville, MI, saw her proceedings start in 06/12/2014 and complete by September 10, 2014, involving asset liquidation."
Cora Sue Barry — Michigan, 14-04076


ᐅ 3Rd Allen L Bean, Michigan

Address: 7714 Deer Track Run Hudsonville, MI 49426

Brief Overview of Bankruptcy Case 13-05220-jdg: "The bankruptcy filing by 3Rd Allen L Bean, undertaken in 06/26/2013 in Hudsonville, MI under Chapter 7, concluded with discharge in 09/30/2013 after liquidating assets."
3Rd Allen L Bean — Michigan, 13-05220


ᐅ Anna Maria Bekkering, Michigan

Address: 2902 Wood Dr Hudsonville, MI 49426-9744

Concise Description of Bankruptcy Case 15-01365-jwb7: "Hudsonville, MI resident Anna Maria Bekkering's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 9, 2015."
Anna Maria Bekkering — Michigan, 15-01365


ᐅ Steven Jay Bekkering, Michigan

Address: 2902 Wood Dr Hudsonville, MI 49426-9744

Bankruptcy Case 15-01365-jwb Overview: "Hudsonville, MI resident Steven Jay Bekkering's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.09.2015."
Steven Jay Bekkering — Michigan, 15-01365


ᐅ Dorothy K Berkenpas, Michigan

Address: 5270 Southbrook Ct Unit 64 Hudsonville, MI 49426-1561

Brief Overview of Bankruptcy Case 16-03259-jwb: "In a Chapter 7 bankruptcy case, Dorothy K Berkenpas from Hudsonville, MI, saw her proceedings start in June 17, 2016 and complete by September 2016, involving asset liquidation."
Dorothy K Berkenpas — Michigan, 16-03259


ᐅ Ronald L Berkenpas, Michigan

Address: 1302 Gleneagle Trl Hudsonville, MI 49426-8733

Bankruptcy Case 15-03514-jwb Overview: "Ronald L Berkenpas's Chapter 7 bankruptcy, filed in Hudsonville, MI in June 2015, led to asset liquidation, with the case closing in 09/13/2015."
Ronald L Berkenpas — Michigan, 15-03514


ᐅ Jordan L Bichler, Michigan

Address: 4832 Eisenhower Dr Hudsonville, MI 49426-1805

Bankruptcy Case 15-04219-swd Summary: "The bankruptcy record of Jordan L Bichler from Hudsonville, MI, shows a Chapter 7 case filed in 2015-07-27. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Jordan L Bichler — Michigan, 15-04219


ᐅ Jennifer Bonnier, Michigan

Address: 3500 Barker St Hudsonville, MI 49426-1304

Snapshot of U.S. Bankruptcy Proceeding Case 15-06591-jwb: "The bankruptcy record of Jennifer Bonnier from Hudsonville, MI, shows a Chapter 7 case filed in Dec 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-29."
Jennifer Bonnier — Michigan, 15-06591


ᐅ Troy Bonnier, Michigan

Address: 3500 Barker St Hudsonville, MI 49426-1304

Bankruptcy Case 15-06591-jwb Overview: "Troy Bonnier's bankruptcy, initiated in 12/01/2015 and concluded by 02.29.2016 in Hudsonville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy Bonnier — Michigan, 15-06591


ᐅ Jr Anthony Henry Borzi, Michigan

Address: 4090 Port Sheldon St Hudsonville, MI 49426-8945

Brief Overview of Bankruptcy Case 09-12103-jdg: "Jr Anthony Henry Borzi's Chapter 13 bankruptcy in Hudsonville, MI started in 10/14/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 04.25.2013."
Jr Anthony Henry Borzi — Michigan, 09-12103


ᐅ Dennis Bosch, Michigan

Address: 6347 Eastridge Ct Hudsonville, MI 49426

Concise Description of Bankruptcy Case 13-08902-jdg7: "The bankruptcy record of Dennis Bosch from Hudsonville, MI, shows a Chapter 7 case filed in 2013-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in 02.24.2014."
Dennis Bosch — Michigan, 13-08902


ᐅ Patrick Jeramie Bosgraaf, Michigan

Address: 9404 56th Ave Hudsonville, MI 49426

Snapshot of U.S. Bankruptcy Proceeding Case 13-09368-jrh: "The case of Patrick Jeramie Bosgraaf in Hudsonville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Jeramie Bosgraaf — Michigan, 13-09368


ᐅ Angela Brandow, Michigan

Address: 2621 Truman Ave Hudsonville, MI 49426-1825

Concise Description of Bankruptcy Case 15-04000-jwb7: "In Hudsonville, MI, Angela Brandow filed for Chapter 7 bankruptcy in Jul 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10/12/2015."
Angela Brandow — Michigan, 15-04000


ᐅ Spencer Brandow, Michigan

Address: 2621 Truman Ave Hudsonville, MI 49426-1825

Bankruptcy Case 15-04000-jwb Overview: "Hudsonville, MI resident Spencer Brandow's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/12/2015."
Spencer Brandow — Michigan, 15-04000


ᐅ Peter Gerard Brandt, Michigan

Address: 4165 Blair St Hudsonville, MI 49426

Brief Overview of Bankruptcy Case 13-07297-jrh: "The case of Peter Gerard Brandt in Hudsonville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Gerard Brandt — Michigan, 13-07297


ᐅ Ruth Charity Brandt, Michigan

Address: 6540 Balsam Dr Apt 202 Hudsonville, MI 49426

Snapshot of U.S. Bankruptcy Proceeding Case 13-07973-jrh: "The case of Ruth Charity Brandt in Hudsonville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruth Charity Brandt — Michigan, 13-07973


ᐅ Matthew Jon Broersma, Michigan

Address: 6813 Arbor Heights Dr Hudsonville, MI 49426-9243

Snapshot of U.S. Bankruptcy Proceeding Case 2014-02787-jwb: "Matthew Jon Broersma's Chapter 7 bankruptcy, filed in Hudsonville, MI in 04/22/2014, led to asset liquidation, with the case closing in 2014-07-21."
Matthew Jon Broersma — Michigan, 2014-02787


ᐅ Robert F Brothers, Michigan

Address: 4018 Perry St Hudsonville, MI 49426-9611

Brief Overview of Bankruptcy Case 14-06633-jwb: "Hudsonville, MI resident Robert F Brothers's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-14."
Robert F Brothers — Michigan, 14-06633


ᐅ Debra L Brothers, Michigan

Address: 4018 Perry St Hudsonville, MI 49426-9611

Snapshot of U.S. Bankruptcy Proceeding Case 14-06633-jwb: "Debra L Brothers's Chapter 7 bankruptcy, filed in Hudsonville, MI in 2014-10-16, led to asset liquidation, with the case closing in Jan 14, 2015."
Debra L Brothers — Michigan, 14-06633


ᐅ Taylor Ashley Bultema, Michigan

Address: 2121 Rockton Cir Hudsonville, MI 49426

Brief Overview of Bankruptcy Case 13-01779-jdg: "The case of Taylor Ashley Bultema in Hudsonville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Taylor Ashley Bultema — Michigan, 13-01779


ᐅ Melissa Marie Burns, Michigan

Address: 6487 64th Ave Hudsonville, MI 49426-9545

Bankruptcy Case 14-00085-jdg Overview: "In Hudsonville, MI, Melissa Marie Burns filed for Chapter 7 bankruptcy in 2014-01-09. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-09."
Melissa Marie Burns — Michigan, 14-00085


ᐅ James R Bush, Michigan

Address: 4080 Sunchase Dr Apt 201 Hudsonville, MI 49426-7452

Concise Description of Bankruptcy Case 16-01708-jwb7: "The bankruptcy record of James R Bush from Hudsonville, MI, shows a Chapter 7 case filed in March 30, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-28."
James R Bush — Michigan, 16-01708


ᐅ Amie Joy Chatman, Michigan

Address: 2852 Dornick Dr Hudsonville, MI 49426-7649

Brief Overview of Bankruptcy Case 16-00661-jwb: "In Hudsonville, MI, Amie Joy Chatman filed for Chapter 7 bankruptcy in 02/15/2016. This case, involving liquidating assets to pay off debts, was resolved by May 15, 2016."
Amie Joy Chatman — Michigan, 16-00661


ᐅ Emily Dawn Ciesla, Michigan

Address: 2999 Port Sheldon St Hudsonville, MI 49426-9073

Concise Description of Bankruptcy Case 16-01211-jwb7: "Emily Dawn Ciesla's Chapter 7 bankruptcy, filed in Hudsonville, MI in 2016-03-08, led to asset liquidation, with the case closing in 2016-06-06."
Emily Dawn Ciesla — Michigan, 16-01211


ᐅ Lisa Clemenshaw, Michigan

Address: 2940 Stoney Creek Ct Hudsonville, MI 49426

Brief Overview of Bankruptcy Case 13-07029-jrh: "The case of Lisa Clemenshaw in Hudsonville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Clemenshaw — Michigan, 13-07029


ᐅ Dawn A Cole, Michigan

Address: 4250 Crestlane Dr Hudsonville, MI 49426-9124

Snapshot of U.S. Bankruptcy Proceeding Case 15-04235-jwb: "The case of Dawn A Cole in Hudsonville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn A Cole — Michigan, 15-04235


ᐅ Francesco P Conigliaro, Michigan

Address: 2959 Highbrook Cir Hudsonville, MI 49426-8452

Concise Description of Bankruptcy Case 2014-02078-jwb7: "Francesco P Conigliaro's bankruptcy, initiated in 2014-03-27 and concluded by 06/25/2014 in Hudsonville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francesco P Conigliaro — Michigan, 2014-02078


ᐅ Themm Aaron Arthur Cooley, Michigan

Address: 6550 Balsam Dr Apt 102 Hudsonville, MI 49426-9224

Concise Description of Bankruptcy Case 14-06724-jwb7: "The bankruptcy record of Themm Aaron Arthur Cooley from Hudsonville, MI, shows a Chapter 7 case filed in 2014-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in 01/20/2015."
Themm Aaron Arthur Cooley — Michigan, 14-06724


ᐅ Nicole Lee Degraff, Michigan

Address: 4829 40th Ave Hudsonville, MI 49426-9480

Bankruptcy Case 15-05879-swd Summary: "In Hudsonville, MI, Nicole Lee Degraff filed for Chapter 7 bankruptcy in 2015-10-27. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Nicole Lee Degraff — Michigan, 15-05879


ᐅ Ross Allen Dejonge, Michigan

Address: 4127 Nancy St Hudsonville, MI 49426

Bankruptcy Case 13-01057-jdg Summary: "The case of Ross Allen Dejonge in Hudsonville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ross Allen Dejonge — Michigan, 13-01057


ᐅ Anne M Deyoung, Michigan

Address: 3866 Van Buren St Hudsonville, MI 49426

Brief Overview of Bankruptcy Case 13-02391-swd: "Hudsonville, MI resident Anne M Deyoung's 2013-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.29.2013."
Anne M Deyoung — Michigan, 13-02391


ᐅ Jonathan P Didyk, Michigan

Address: 4915 Nixon Ct Hudsonville, MI 49426

Snapshot of U.S. Bankruptcy Proceeding Case 13-06315-swd: "Jonathan P Didyk's bankruptcy, initiated in 2013-08-07 and concluded by 11/11/2013 in Hudsonville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan P Didyk — Michigan, 13-06315


ᐅ Jonathan Patrick Didyk, Michigan

Address: 4915 Nixon Ct Hudsonville, MI 49426-1836

Bankruptcy Case 2014-04398-swd Overview: "In a Chapter 7 bankruptcy case, Jonathan Patrick Didyk from Hudsonville, MI, saw his proceedings start in 06/26/2014 and complete by 09/24/2014, involving asset liquidation."
Jonathan Patrick Didyk — Michigan, 2014-04398


ᐅ Bruce G Dieterle, Michigan

Address: 5964 22nd Ave Hudsonville, MI 49426

Brief Overview of Bankruptcy Case 13-06015-jdg: "The case of Bruce G Dieterle in Hudsonville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce G Dieterle — Michigan, 13-06015


ᐅ Harold Dine, Michigan

Address: 2973 Cobblestone Ln Hudsonville, MI 49426-7637

Bankruptcy Case 15-03117-swd Overview: "The case of Harold Dine in Hudsonville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold Dine — Michigan, 15-03117


ᐅ Mary H Dine, Michigan

Address: 2973 Cobblestone Ln Hudsonville, MI 49426-7637

Brief Overview of Bankruptcy Case 15-03117-swd: "Mary H Dine's Chapter 7 bankruptcy, filed in Hudsonville, MI in 2015-05-26, led to asset liquidation, with the case closing in Aug 24, 2015."
Mary H Dine — Michigan, 15-03117


ᐅ Larry Dorwin, Michigan

Address: 4918 Eisenhower Dr Hudsonville, MI 49426

Brief Overview of Bankruptcy Case 13-03384-swd: "Hudsonville, MI resident Larry Dorwin's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-25."
Larry Dorwin — Michigan, 13-03384


ᐅ Eric James Drake, Michigan

Address: 8441 48th Ave Hudsonville, MI 49426

Bankruptcy Case 13-06593-jdg Overview: "The bankruptcy filing by Eric James Drake, undertaken in 2013-08-19 in Hudsonville, MI under Chapter 7, concluded with discharge in November 23, 2013 after liquidating assets."
Eric James Drake — Michigan, 13-06593


ᐅ Dana S Dreyer, Michigan

Address: 5117 Taft Ave Hudsonville, MI 49426-1837

Snapshot of U.S. Bankruptcy Proceeding Case 14-00308-swd: "In a Chapter 7 bankruptcy case, Dana S Dreyer from Hudsonville, MI, saw their proceedings start in January 22, 2014 and complete by 2014-04-22, involving asset liquidation."
Dana S Dreyer — Michigan, 14-00308


ᐅ John W Dreyer, Michigan

Address: 5117 Taft Ave Hudsonville, MI 49426

Bankruptcy Case 13-08748-jdg Overview: "John W Dreyer's bankruptcy, initiated in November 12, 2013 and concluded by 2014-02-16 in Hudsonville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John W Dreyer — Michigan, 13-08748


ᐅ Joshua Charles Dubois, Michigan

Address: 2560 Truman Ave Hudsonville, MI 49426-1843

Brief Overview of Bankruptcy Case 16-02330-jwb: "In a Chapter 7 bankruptcy case, Joshua Charles Dubois from Hudsonville, MI, saw their proceedings start in 04.27.2016 and complete by 2016-07-26, involving asset liquidation."
Joshua Charles Dubois — Michigan, 16-02330


ᐅ Amanda L Elliott, Michigan

Address: 6511 Moss Lake Dr Hudsonville, MI 49426-9182

Bankruptcy Case 16-01188-jwb Summary: "The bankruptcy filing by Amanda L Elliott, undertaken in March 8, 2016 in Hudsonville, MI under Chapter 7, concluded with discharge in 06.06.2016 after liquidating assets."
Amanda L Elliott — Michigan, 16-01188


ᐅ Daniel P Elliott, Michigan

Address: 6511 Moss Lake Dr Hudsonville, MI 49426-9182

Bankruptcy Case 16-01188-jwb Overview: "In Hudsonville, MI, Daniel P Elliott filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/06/2016."
Daniel P Elliott — Michigan, 16-01188


ᐅ Russell Paul Emelander, Michigan

Address: 4812 Port Sheldon St Hudsonville, MI 49426-8219

Snapshot of U.S. Bankruptcy Proceeding Case 15-06593-jwb: "Russell Paul Emelander's bankruptcy, initiated in December 1, 2015 and concluded by 2016-02-29 in Hudsonville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell Paul Emelander — Michigan, 15-06593


ᐅ Billy Ray Empey, Michigan

Address: 4886 Eisenhower Dr Hudsonville, MI 49426-1852

Bankruptcy Case 15-00420-jwb Overview: "Hudsonville, MI resident Billy Ray Empey's January 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-29."
Billy Ray Empey — Michigan, 15-00420


ᐅ Amy Lynn Engwall, Michigan

Address: 3059 Highland Blvd Apt C Hudsonville, MI 49426-9461

Bankruptcy Case 14-06180-jwb Overview: "The bankruptcy record of Amy Lynn Engwall from Hudsonville, MI, shows a Chapter 7 case filed in 2014-09-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-22."
Amy Lynn Engwall — Michigan, 14-06180


ᐅ Scott Edward Engwall, Michigan

Address: 3059 Highland Blvd Apt C Hudsonville, MI 49426-9461

Bankruptcy Case 14-06180-jwb Overview: "The case of Scott Edward Engwall in Hudsonville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Edward Engwall — Michigan, 14-06180


ᐅ Barbara Jean Everhart, Michigan

Address: PO Box 392 Hudsonville, MI 49426-0392

Concise Description of Bankruptcy Case 14-01427-swd7: "In a Chapter 7 bankruptcy case, Barbara Jean Everhart from Hudsonville, MI, saw her proceedings start in 2014-03-06 and complete by June 4, 2014, involving asset liquidation."
Barbara Jean Everhart — Michigan, 14-01427


ᐅ Sylvia Fisher, Michigan

Address: 3558 Nobb Hill Dr Hudsonville, MI 49426-9078

Bankruptcy Case 15-05105-jwb Overview: "Hudsonville, MI resident Sylvia Fisher's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 15, 2015."
Sylvia Fisher — Michigan, 15-05105


ᐅ Debra Lynn Flint, Michigan

Address: 4181 Yorkshire Ct Hudsonville, MI 49426

Brief Overview of Bankruptcy Case 13-07372-jdg: "The bankruptcy filing by Debra Lynn Flint, undertaken in September 2013 in Hudsonville, MI under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Debra Lynn Flint — Michigan, 13-07372


ᐅ David Christian Garrison, Michigan

Address: 7474 Hidden Forest Dr Hudsonville, MI 49426-9118

Bankruptcy Case 2014-02126-swd Summary: "The bankruptcy record of David Christian Garrison from Hudsonville, MI, shows a Chapter 7 case filed in 03/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.26.2014."
David Christian Garrison — Michigan, 2014-02126


ᐅ Sterling Calvert Gatling, Michigan

Address: 6913 Bridle Creek Ct Hudsonville, MI 49426-9389

Concise Description of Bankruptcy Case 14-07556-jwb7: "Hudsonville, MI resident Sterling Calvert Gatling's 12.05.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-05."
Sterling Calvert Gatling — Michigan, 14-07556


ᐅ Kenneth C George, Michigan

Address: 1008 Fairfield Dr Hudsonville, MI 49426-8700

Brief Overview of Bankruptcy Case 15-04899-jwb: "The bankruptcy record of Kenneth C George from Hudsonville, MI, shows a Chapter 7 case filed in 09/03/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-02."
Kenneth C George — Michigan, 15-04899


ᐅ Daniel James Goeman, Michigan

Address: 4170 Mallard Ln Hudsonville, MI 49426

Brief Overview of Bankruptcy Case 13-06013-swd: "The case of Daniel James Goeman in Hudsonville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel James Goeman — Michigan, 13-06013


ᐅ William C Grondman, Michigan

Address: 3467 Timothy Dr Hudsonville, MI 49426-7708

Bankruptcy Case 15-03801-jwb Summary: "William C Grondman's Chapter 7 bankruptcy, filed in Hudsonville, MI in 07/01/2015, led to asset liquidation, with the case closing in Sep 29, 2015."
William C Grondman — Michigan, 15-03801


ᐅ Andrew C Grow, Michigan

Address: 3998 Sundial Ave Hudsonville, MI 49426-8418

Concise Description of Bankruptcy Case 15-03572-jwb7: "Andrew C Grow's Chapter 7 bankruptcy, filed in Hudsonville, MI in 2015-06-18, led to asset liquidation, with the case closing in 2015-09-16."
Andrew C Grow — Michigan, 15-03572


ᐅ Jr Mark S Gutzeit, Michigan

Address: 2901 Highbrook Cir Hudsonville, MI 49426-8450

Concise Description of Bankruptcy Case 14-43675-mbm7: "In Hudsonville, MI, Jr Mark S Gutzeit filed for Chapter 7 bankruptcy in 2014-03-07. This case, involving liquidating assets to pay off debts, was resolved by Jun 5, 2014."
Jr Mark S Gutzeit — Michigan, 14-43675


ᐅ Bruce Albert Hall, Michigan

Address: 2965 Stonewood Ln Hudsonville, MI 49426-7662

Bankruptcy Case 15-01227-swd Overview: "The bankruptcy filing by Bruce Albert Hall, undertaken in 2015-03-05 in Hudsonville, MI under Chapter 7, concluded with discharge in June 3, 2015 after liquidating assets."
Bruce Albert Hall — Michigan, 15-01227


ᐅ Michele Marie Hall, Michigan

Address: 3726 Van Buren St Hudsonville, MI 49426

Bankruptcy Case 13-02359-jdg Summary: "In a Chapter 7 bankruptcy case, Michele Marie Hall from Hudsonville, MI, saw her proceedings start in 03.22.2013 and complete by 06.26.2013, involving asset liquidation."
Michele Marie Hall — Michigan, 13-02359


ᐅ Luanne Kay Hall, Michigan

Address: 2965 Stonewood Ln Hudsonville, MI 49426-7662

Bankruptcy Case 15-01227-swd Summary: "In a Chapter 7 bankruptcy case, Luanne Kay Hall from Hudsonville, MI, saw her proceedings start in Mar 5, 2015 and complete by June 2015, involving asset liquidation."
Luanne Kay Hall — Michigan, 15-01227


ᐅ Erin M Harris, Michigan

Address: 6861 Arbor Heights Dr Hudsonville, MI 49426-9243

Bankruptcy Case 15-04837-jwb Summary: "The bankruptcy filing by Erin M Harris, undertaken in 08/31/2015 in Hudsonville, MI under Chapter 7, concluded with discharge in 2015-11-29 after liquidating assets."
Erin M Harris — Michigan, 15-04837


ᐅ Steven J Hayes, Michigan

Address: 3269 Rollingview Ct Hudsonville, MI 49426-9248

Bankruptcy Case 14-01578-swd Overview: "The bankruptcy record of Steven J Hayes from Hudsonville, MI, shows a Chapter 7 case filed in 03.11.2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 9, 2014."
Steven J Hayes — Michigan, 14-01578


ᐅ Carrie Lynn Heemstra, Michigan

Address: 3014 Barry St Hudsonville, MI 49426

Bankruptcy Case 13-01217-swd Overview: "In Hudsonville, MI, Carrie Lynn Heemstra filed for Chapter 7 bankruptcy in February 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-27."
Carrie Lynn Heemstra — Michigan, 13-01217


ᐅ Phillip Louis Hoff, Michigan

Address: 2866 16th Ave Hudsonville, MI 49426

Concise Description of Bankruptcy Case 13-05357-jdg7: "Hudsonville, MI resident Phillip Louis Hoff's 2013-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/04/2013."
Phillip Louis Hoff — Michigan, 13-05357


ᐅ Roger Allen Hoffman, Michigan

Address: 4447 Hidden Lake Ct Hudsonville, MI 49426

Bankruptcy Case 13-07656-jdg Overview: "The bankruptcy record of Roger Allen Hoffman from Hudsonville, MI, shows a Chapter 7 case filed in 2013-09-27. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 1, 2014."
Roger Allen Hoffman — Michigan, 13-07656


ᐅ Laraine Hofstra, Michigan

Address: 7005 Baldwin St Hudsonville, MI 49426

Snapshot of U.S. Bankruptcy Proceeding Case 13-09177-swd: "Hudsonville, MI resident Laraine Hofstra's 12/02/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.08.2014."
Laraine Hofstra — Michigan, 13-09177


ᐅ Tracy L Hofstra, Michigan

Address: PO Box 244 Hudsonville, MI 49426

Concise Description of Bankruptcy Case 13-01699-jrh7: "The bankruptcy filing by Tracy L Hofstra, undertaken in Mar 5, 2013 in Hudsonville, MI under Chapter 7, concluded with discharge in June 9, 2013 after liquidating assets."
Tracy L Hofstra — Michigan, 13-01699


ᐅ Shannon April Hogle, Michigan

Address: 3884 Grant St Hudsonville, MI 49426-1207

Brief Overview of Bankruptcy Case 2014-02709-jwb: "The case of Shannon April Hogle in Hudsonville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon April Hogle — Michigan, 2014-02709


ᐅ Carol J Holwerda, Michigan

Address: 4941 Summergreen Run Hudsonville, MI 49426

Concise Description of Bankruptcy Case 13-03622-jdg7: "The case of Carol J Holwerda in Hudsonville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol J Holwerda — Michigan, 13-03622


ᐅ Stacy A Holwerda, Michigan

Address: 7399 Hidden Forest Ct Hudsonville, MI 49426-9160

Concise Description of Bankruptcy Case 15-00316-swd7: "In a Chapter 7 bankruptcy case, Stacy A Holwerda from Hudsonville, MI, saw their proceedings start in Jan 23, 2015 and complete by 04/23/2015, involving asset liquidation."
Stacy A Holwerda — Michigan, 15-00316


ᐅ Nickolas John Houtstra, Michigan

Address: 5040 Kennedy Dr Hudsonville, MI 49426-1818

Concise Description of Bankruptcy Case 14-01099-swd7: "Hudsonville, MI resident Nickolas John Houtstra's Feb 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-26."
Nickolas John Houtstra — Michigan, 14-01099


ᐅ Jason Robert Huizenga, Michigan

Address: 2147 Rockwood Dr Hudsonville, MI 49426

Snapshot of U.S. Bankruptcy Proceeding Case 13-06042-swd: "The bankruptcy filing by Jason Robert Huizenga, undertaken in 07.30.2013 in Hudsonville, MI under Chapter 7, concluded with discharge in 2013-11-03 after liquidating assets."
Jason Robert Huizenga — Michigan, 13-06042


ᐅ Jean A Idema, Michigan

Address: 3099 Cobblestone Ln Hudsonville, MI 49426-9694

Concise Description of Bankruptcy Case 15-04858-jwb7: "Jean A Idema's Chapter 7 bankruptcy, filed in Hudsonville, MI in Sep 1, 2015, led to asset liquidation, with the case closing in 11.30.2015."
Jean A Idema — Michigan, 15-04858


ᐅ Steven C Idema, Michigan

Address: 3099 Cobblestone Ln Hudsonville, MI 49426-9694

Bankruptcy Case 15-04858-jwb Overview: "The bankruptcy record of Steven C Idema from Hudsonville, MI, shows a Chapter 7 case filed in 09/01/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-30."
Steven C Idema — Michigan, 15-04858


ᐅ Shannon M Impens, Michigan

Address: 3255 Port Sheldon St Hudsonville, MI 49426-9317

Bankruptcy Case 14-05609-jwb Overview: "Shannon M Impens's Chapter 7 bankruptcy, filed in Hudsonville, MI in 2014-08-25, led to asset liquidation, with the case closing in November 2014."
Shannon M Impens — Michigan, 14-05609


ᐅ Jessica Sue Amelia Jones, Michigan

Address: 2925 Highbrook Cir Hudsonville, MI 49426-8451

Bankruptcy Case 09-81076 Overview: "06.29.2009 marked the beginning of Jessica Sue Amelia Jones's Chapter 13 bankruptcy in Hudsonville, MI, entailing a structured repayment schedule, completed by 11/06/2014."
Jessica Sue Amelia Jones — Michigan, 09-81076


ᐅ Bradon M Jurn, Michigan

Address: 2989 Pebblestone Dr Hudsonville, MI 49426-8772

Bankruptcy Case 15-03593-jwb Summary: "Hudsonville, MI resident Bradon M Jurn's 2015-06-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/17/2015."
Bradon M Jurn — Michigan, 15-03593


ᐅ Janice Rose Kamps, Michigan

Address: 3061 Cobblestone Ln Hudsonville, MI 49426-9694

Bankruptcy Case 15-05019-jwb Overview: "The bankruptcy record of Janice Rose Kamps from Hudsonville, MI, shows a Chapter 7 case filed in 09.11.2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Janice Rose Kamps — Michigan, 15-05019


ᐅ Brad Allen Karsten, Michigan

Address: 6613 Vintage Dr Hudsonville, MI 49426-9201

Bankruptcy Case 14-01485-jdg Summary: "Hudsonville, MI resident Brad Allen Karsten's Mar 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 5, 2014."
Brad Allen Karsten — Michigan, 14-01485


ᐅ Jeffrey Alan Klamer, Michigan

Address: 4419 Port Sheldon St Hudsonville, MI 49426

Bankruptcy Case 13-05746-jdg Overview: "In Hudsonville, MI, Jeffrey Alan Klamer filed for Chapter 7 bankruptcy in 2013-07-17. This case, involving liquidating assets to pay off debts, was resolved by 10.21.2013."
Jeffrey Alan Klamer — Michigan, 13-05746


ᐅ Joey Dean Kooienga, Michigan

Address: 6669 64th Ave Hudsonville, MI 49426-9545

Bankruptcy Case 2014-03531-jwb Summary: "In a Chapter 7 bankruptcy case, Joey Dean Kooienga from Hudsonville, MI, saw their proceedings start in May 2014 and complete by 08.19.2014, involving asset liquidation."
Joey Dean Kooienga — Michigan, 2014-03531


ᐅ Nancy Kuieck, Michigan

Address: 5640 Lawndale Ave Hudsonville, MI 49426-1002

Bankruptcy Case 15-06855-swd Summary: "Nancy Kuieck's Chapter 7 bankruptcy, filed in Hudsonville, MI in Dec 21, 2015, led to asset liquidation, with the case closing in 03.20.2016."
Nancy Kuieck — Michigan, 15-06855


ᐅ Nicholas Kuieck, Michigan

Address: 5640 Lawndale Ave Hudsonville, MI 49426-1002

Bankruptcy Case 15-06855-swd Summary: "In Hudsonville, MI, Nicholas Kuieck filed for Chapter 7 bankruptcy in 12.21.2015. This case, involving liquidating assets to pay off debts, was resolved by 03/20/2016."
Nicholas Kuieck — Michigan, 15-06855


ᐅ Overbeek Sharlyn Fay Kunzi, Michigan

Address: 3720 Black Creek Dr Hudsonville, MI 49426

Concise Description of Bankruptcy Case 13-07537-swd7: "In a Chapter 7 bankruptcy case, Overbeek Sharlyn Fay Kunzi from Hudsonville, MI, saw her proceedings start in 09/25/2013 and complete by Dec 30, 2013, involving asset liquidation."
Overbeek Sharlyn Fay Kunzi — Michigan, 13-07537


ᐅ Michael James Lamson, Michigan

Address: 6826 Arbor Heights Dr Hudsonville, MI 49426

Snapshot of U.S. Bankruptcy Proceeding Case 13-03713-swd: "Michael James Lamson's Chapter 7 bankruptcy, filed in Hudsonville, MI in 04/30/2013, led to asset liquidation, with the case closing in July 2013."
Michael James Lamson — Michigan, 13-03713


ᐅ Donald James Laponsie, Michigan

Address: 4199 Port Sheldon St Hudsonville, MI 49426-8900

Brief Overview of Bankruptcy Case 14-04243-jwb: "In Hudsonville, MI, Donald James Laponsie filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by 09/18/2014."
Donald James Laponsie — Michigan, 14-04243


ᐅ Duane S Lavarier, Michigan

Address: 2690 Kennedy Ct Hudsonville, MI 49426

Bankruptcy Case 13-05603-jdg Summary: "Duane S Lavarier's bankruptcy, initiated in 07/10/2013 and concluded by Oct 14, 2013 in Hudsonville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Duane S Lavarier — Michigan, 13-05603


ᐅ Thomas Henry Leagon, Michigan

Address: 2743 Hope St Hudsonville, MI 49426-9308

Brief Overview of Bankruptcy Case 14-06511-jwb: "The case of Thomas Henry Leagon in Hudsonville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Henry Leagon — Michigan, 14-06511


ᐅ Charles Edward Lee, Michigan

Address: 3048 Chalkstone Ln Hudsonville, MI 49426-7615

Brief Overview of Bankruptcy Case 16-01640-swd: "The bankruptcy record of Charles Edward Lee from Hudsonville, MI, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-26."
Charles Edward Lee — Michigan, 16-01640


ᐅ James Fred Lemke, Michigan

Address: 4094 Widgeon Ln Hudsonville, MI 49426

Snapshot of U.S. Bankruptcy Proceeding Case 13-06325-jrh: "The case of James Fred Lemke in Hudsonville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Fred Lemke — Michigan, 13-06325