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 Jacob Arthur Lewis, Michigan

Address: 6936 Arbor Heights Dr Hudsonville, MI 49426-9261

Bankruptcy Case 2014-04583-jtg Overview: "Jacob Arthur Lewis's bankruptcy, initiated in July 2014 and concluded by 10/02/2014 in Hudsonville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacob Arthur Lewis — Michigan, 2014-04583


ᐅ Dana Kristin Lynch, Michigan

Address: 6591 Vintage Dr Hudsonville, MI 49426-9259

Brief Overview of Bankruptcy Case 15-03588-jwb: "In Hudsonville, MI, Dana Kristin Lynch filed for Chapter 7 bankruptcy in 06.18.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-16."
Dana Kristin Lynch — Michigan, 15-03588


ᐅ Raul Mariscal, Michigan

Address: 2598 Nixon Dr Hudsonville, MI 49426-1820

Concise Description of Bankruptcy Case 16-00492-jwb7: "The bankruptcy filing by Raul Mariscal, undertaken in 02.04.2016 in Hudsonville, MI under Chapter 7, concluded with discharge in May 4, 2016 after liquidating assets."
Raul Mariscal — Michigan, 16-00492


ᐅ Jennifer Renae Martinez, Michigan

Address: 8264 48th Ave Hudsonville, MI 49426-8623

Snapshot of U.S. Bankruptcy Proceeding Case 16-02924-jwb: "Hudsonville, MI resident Jennifer Renae Martinez's 2016-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 25, 2016."
Jennifer Renae Martinez — Michigan, 16-02924


ᐅ Cory Steven Mcclellan, Michigan

Address: 5650 School Ave Hudsonville, MI 49426

Brief Overview of Bankruptcy Case 13-03973-jdg: "Cory Steven Mcclellan's Chapter 7 bankruptcy, filed in Hudsonville, MI in 2013-05-09, led to asset liquidation, with the case closing in 2013-08-23."
Cory Steven Mcclellan — Michigan, 13-03973


ᐅ Judith Ann Mcpheron, Michigan

Address: 5523 Pleasant Ave Apt 1 Hudsonville, MI 49426

Concise Description of Bankruptcy Case 13-05406-swd7: "The bankruptcy filing by Judith Ann Mcpheron, undertaken in Jul 2, 2013 in Hudsonville, MI under Chapter 7, concluded with discharge in 10/06/2013 after liquidating assets."
Judith Ann Mcpheron — Michigan, 13-05406


ᐅ Kenneth Ernest Medja, Michigan

Address: 3336 Hillcrest Rd Hudsonville, MI 49426

Brief Overview of Bankruptcy Case 13-06413-jdg: "Kenneth Ernest Medja's bankruptcy, initiated in 08.12.2013 and concluded by 2013-11-16 in Hudsonville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Ernest Medja — Michigan, 13-06413


ᐅ Heidey L Merryman, Michigan

Address: 5077 Zachary Ct Hudsonville, MI 49426-1835

Concise Description of Bankruptcy Case 15-06757-swd7: "Heidey L Merryman's Chapter 7 bankruptcy, filed in Hudsonville, MI in Dec 15, 2015, led to asset liquidation, with the case closing in Mar 14, 2016."
Heidey L Merryman — Michigan, 15-06757


ᐅ Richard W Meyer, Michigan

Address: 1896 40th Ave Hudsonville, MI 49426-9624

Brief Overview of Bankruptcy Case 16-01268-jwb: "Hudsonville, MI resident Richard W Meyer's 03.10.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 8, 2016."
Richard W Meyer — Michigan, 16-01268


ᐅ Matthew C Meyer, Michigan

Address: 2587 Theodore Ave Lot 136 Hudsonville, MI 49426-1831

Snapshot of U.S. Bankruptcy Proceeding Case 15-05379-jwb: "Hudsonville, MI resident Matthew C Meyer's 09/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/29/2015."
Matthew C Meyer — Michigan, 15-05379


ᐅ Tatiana A Meyer, Michigan

Address: 2587 Theodore Ave Lot 136 Hudsonville, MI 49426-1831

Bankruptcy Case 15-05379-jwb Overview: "Hudsonville, MI resident Tatiana A Meyer's 09/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-29."
Tatiana A Meyer — Michigan, 15-05379


ᐅ Mitchell Lee Miedema, Michigan

Address: 6670 Port Sheldon St Hudsonville, MI 49426-9514

Bankruptcy Case 16-00175-jwb Overview: "The bankruptcy filing by Mitchell Lee Miedema, undertaken in 2016-01-15 in Hudsonville, MI under Chapter 7, concluded with discharge in April 14, 2016 after liquidating assets."
Mitchell Lee Miedema — Michigan, 16-00175


ᐅ David Duane Mouw, Michigan

Address: 5320 32nd Ave Hudsonville, MI 49426-1503

Snapshot of U.S. Bankruptcy Proceeding Case 15-02251-jwb: "The bankruptcy filing by David Duane Mouw, undertaken in 2015-04-15 in Hudsonville, MI under Chapter 7, concluded with discharge in 07/14/2015 after liquidating assets."
David Duane Mouw — Michigan, 15-02251


ᐅ John E Mulder, Michigan

Address: 7166 Rolling Hills Dr Hudsonville, MI 49426

Brief Overview of Bankruptcy Case 13-06951-jdg: "The bankruptcy filing by John E Mulder, undertaken in August 30, 2013 in Hudsonville, MI under Chapter 7, concluded with discharge in December 4, 2013 after liquidating assets."
John E Mulder — Michigan, 13-06951


ᐅ Jason Nelson, Michigan

Address: 5726 40th Ave Hudsonville, MI 49426-9320

Snapshot of U.S. Bankruptcy Proceeding Case 15-06711-jwb: "The bankruptcy filing by Jason Nelson, undertaken in Dec 12, 2015 in Hudsonville, MI under Chapter 7, concluded with discharge in Mar 11, 2016 after liquidating assets."
Jason Nelson — Michigan, 15-06711


ᐅ Audra Nelson, Michigan

Address: 5726 40th Ave Hudsonville, MI 49426-9320

Snapshot of U.S. Bankruptcy Proceeding Case 15-06711-jwb: "The case of Audra Nelson in Hudsonville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Audra Nelson — Michigan, 15-06711


ᐅ Melissa Ann Ortiz, Michigan

Address: 6216 Gemini Ct Hudsonville, MI 49426

Snapshot of U.S. Bankruptcy Proceeding Case 13-01304-jdg: "In a Chapter 7 bankruptcy case, Melissa Ann Ortiz from Hudsonville, MI, saw her proceedings start in February 2013 and complete by May 30, 2013, involving asset liquidation."
Melissa Ann Ortiz — Michigan, 13-01304


ᐅ Ernest P Peters, Michigan

Address: 7043 Crimson Ct Hudsonville, MI 49426-7702

Snapshot of U.S. Bankruptcy Proceeding Case 16-02153-jwb: "In a Chapter 7 bankruptcy case, Ernest P Peters from Hudsonville, MI, saw his proceedings start in April 2016 and complete by 07/18/2016, involving asset liquidation."
Ernest P Peters — Michigan, 16-02153


ᐅ Jon Elliot Peterson, Michigan

Address: 3299 Camrose Dr Hudsonville, MI 49426

Bankruptcy Case 13-01908-jdg Summary: "Hudsonville, MI resident Jon Elliot Peterson's 03.12.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2013."
Jon Elliot Peterson — Michigan, 13-01908


ᐅ Iii John K Pitsch, Michigan

Address: 5668 E Town Dr Unit 10 Hudsonville, MI 49426

Bankruptcy Case 13-06482-jdg Summary: "Hudsonville, MI resident Iii John K Pitsch's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/18/2013."
Iii John K Pitsch — Michigan, 13-06482


ᐅ Douglas C Postma, Michigan

Address: 1303 Gleneagle Pl Hudsonville, MI 49426-8438

Snapshot of U.S. Bankruptcy Proceeding Case 14-00331-swd: "Hudsonville, MI resident Douglas C Postma's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 23, 2014."
Douglas C Postma — Michigan, 14-00331


ᐅ James L Prisby, Michigan

Address: 6993 Bridgeport Dr Hudsonville, MI 49426-9367

Bankruptcy Case 14-00534-jdg Overview: "James L Prisby's Chapter 7 bankruptcy, filed in Hudsonville, MI in January 31, 2014, led to asset liquidation, with the case closing in May 1, 2014."
James L Prisby — Michigan, 14-00534


ᐅ Paul Lynn Prock, Michigan

Address: 5034 Barry St Hudsonville, MI 49426-9550

Brief Overview of Bankruptcy Case 16-03576-jwb: "Hudsonville, MI resident Paul Lynn Prock's Jul 7, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 5, 2016."
Paul Lynn Prock — Michigan, 16-03576


ᐅ Eric Alexis Ramos, Michigan

Address: 3824 Port Sheldon St Hudsonville, MI 49426

Brief Overview of Bankruptcy Case 13-03873-jdg: "Eric Alexis Ramos's bankruptcy, initiated in 05/06/2013 and concluded by 08/10/2013 in Hudsonville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Alexis Ramos — Michigan, 13-03873


ᐅ Brian Reighard, Michigan

Address: 2585 Truman Ave Hudsonville, MI 49426

Bankruptcy Case 13-02218-jrh Summary: "Brian Reighard's Chapter 7 bankruptcy, filed in Hudsonville, MI in 03/20/2013, led to asset liquidation, with the case closing in 2013-06-24."
Brian Reighard — Michigan, 13-02218


ᐅ Jason J Renagon, Michigan

Address: 4832 Eisenhower Dr Hudsonville, MI 49426-1805

Snapshot of U.S. Bankruptcy Proceeding Case 2014-03002-jwb: "Hudsonville, MI resident Jason J Renagon's 04/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.28.2014."
Jason J Renagon — Michigan, 2014-03002


ᐅ Jamie R Richards, Michigan

Address: 7103 72nd Ave Hudsonville, MI 49426-9518

Bankruptcy Case 16-02766-jwb Summary: "In a Chapter 7 bankruptcy case, Jamie R Richards from Hudsonville, MI, saw their proceedings start in 2016-05-18 and complete by Aug 16, 2016, involving asset liquidation."
Jamie R Richards — Michigan, 16-02766


ᐅ Douglas Charles Rienstra, Michigan

Address: 1651 Barry St Hudsonville, MI 49426

Brief Overview of Bankruptcy Case 13-03302-jdg: "In a Chapter 7 bankruptcy case, Douglas Charles Rienstra from Hudsonville, MI, saw his proceedings start in 04.18.2013 and complete by 07.23.2013, involving asset liquidation."
Douglas Charles Rienstra — Michigan, 13-03302


ᐅ Julie Lynn Roberts, Michigan

Address: 3874 Sunbrook Ct Hudsonville, MI 49426-8483

Bankruptcy Case 14-07925-swd Summary: "The bankruptcy record of Julie Lynn Roberts from Hudsonville, MI, shows a Chapter 7 case filed in December 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 29, 2015."
Julie Lynn Roberts — Michigan, 14-07925


ᐅ Amanda Rosado, Michigan

Address: 3539 Barker St Hudsonville, MI 49426

Snapshot of U.S. Bankruptcy Proceeding Case 13-01092-swd: "Amanda Rosado's bankruptcy, initiated in February 15, 2013 and concluded by 05/22/2013 in Hudsonville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Rosado — Michigan, 13-01092


ᐅ Cynthia J Rosado, Michigan

Address: 5001 Eisenhower Dr Hudsonville, MI 49426-1806

Snapshot of U.S. Bankruptcy Proceeding Case 2014-03292-jwb: "The bankruptcy filing by Cynthia J Rosado, undertaken in May 9, 2014 in Hudsonville, MI under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Cynthia J Rosado — Michigan, 2014-03292


ᐅ David A Scheiner, Michigan

Address: 3212 Ottogan St Hudsonville, MI 49426-9647

Brief Overview of Bankruptcy Case 2014-02929-jrh: "In Hudsonville, MI, David A Scheiner filed for Chapter 7 bankruptcy in 2014-04-28. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2014."
David A Scheiner — Michigan, 2014-02929


ᐅ Kristopher Scott Schollmeyer, Michigan

Address: 4756 Wellington St Hudsonville, MI 49426-9373

Brief Overview of Bankruptcy Case 14-06809-swd: "Kristopher Scott Schollmeyer's bankruptcy, initiated in 10/27/2014 and concluded by Jan 25, 2015 in Hudsonville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristopher Scott Schollmeyer — Michigan, 14-06809


ᐅ Tracey Lynn Schollmeyer, Michigan

Address: 4756 Wellington St Hudsonville, MI 49426-9373

Brief Overview of Bankruptcy Case 14-06809-swd: "The bankruptcy filing by Tracey Lynn Schollmeyer, undertaken in 10/27/2014 in Hudsonville, MI under Chapter 7, concluded with discharge in 2015-01-25 after liquidating assets."
Tracey Lynn Schollmeyer — Michigan, 14-06809


ᐅ Thomas Jay Siereveld, Michigan

Address: 2153 Quarry Dr Hudsonville, MI 49426

Bankruptcy Case 13-06227-swd Overview: "In Hudsonville, MI, Thomas Jay Siereveld filed for Chapter 7 bankruptcy in 2013-08-05. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-09."
Thomas Jay Siereveld — Michigan, 13-06227


ᐅ Jennifer Leigh Smith, Michigan

Address: 5808 E Town Dr Unit 9 Hudsonville, MI 49426-8788

Snapshot of U.S. Bankruptcy Proceeding Case 14-00866-jdg: "Hudsonville, MI resident Jennifer Leigh Smith's 2014-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2014."
Jennifer Leigh Smith — Michigan, 14-00866


ᐅ Aaron J Southwick, Michigan

Address: 4017 Port Sheldon St Hudsonville, MI 49426-8945

Bankruptcy Case 14-07930-jwb Overview: "In Hudsonville, MI, Aaron J Southwick filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 29, 2015."
Aaron J Southwick — Michigan, 14-07930


ᐅ Heidi Jo Stagman, Michigan

Address: 5418 32nd Ave Hudsonville, MI 49426-1534

Snapshot of U.S. Bankruptcy Proceeding Case 15-03129-jwb: "The bankruptcy record of Heidi Jo Stagman from Hudsonville, MI, shows a Chapter 7 case filed in 05/26/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.24.2015."
Heidi Jo Stagman — Michigan, 15-03129


ᐅ Kevin Harry Stagman, Michigan

Address: 5418 32nd Ave Hudsonville, MI 49426-1534

Bankruptcy Case 15-03129-jwb Summary: "The bankruptcy filing by Kevin Harry Stagman, undertaken in 05.26.2015 in Hudsonville, MI under Chapter 7, concluded with discharge in 2015-08-24 after liquidating assets."
Kevin Harry Stagman — Michigan, 15-03129


ᐅ Laurene Violet Stetson, Michigan

Address: 2710 Pierce Ct Hudsonville, MI 49426-1823

Bankruptcy Case 2014-02446-jrh Summary: "In Hudsonville, MI, Laurene Violet Stetson filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-08."
Laurene Violet Stetson — Michigan, 2014-02446


ᐅ Deanna R Stewart, Michigan

Address: 2914 Barry St Apt 7 Hudsonville, MI 49426-8711

Concise Description of Bankruptcy Case 15-06994-swd7: "The bankruptcy filing by Deanna R Stewart, undertaken in December 2015 in Hudsonville, MI under Chapter 7, concluded with discharge in 03/30/2016 after liquidating assets."
Deanna R Stewart — Michigan, 15-06994


ᐅ Jacob D Stewart, Michigan

Address: 2914 Barry St Apt 7 Hudsonville, MI 49426-8711

Bankruptcy Case 15-06994-swd Overview: "The bankruptcy filing by Jacob D Stewart, undertaken in December 31, 2015 in Hudsonville, MI under Chapter 7, concluded with discharge in Mar 30, 2016 after liquidating assets."
Jacob D Stewart — Michigan, 15-06994


ᐅ Joshua B Stiles, Michigan

Address: 6186 Balsam Dr Hudsonville, MI 49426-9304

Snapshot of U.S. Bankruptcy Proceeding Case 16-01460-jwb: "In Hudsonville, MI, Joshua B Stiles filed for Chapter 7 bankruptcy in 2016-03-20. This case, involving liquidating assets to pay off debts, was resolved by 06/18/2016."
Joshua B Stiles — Michigan, 16-01460


ᐅ Sara M Stiles, Michigan

Address: PO Box 134 Hudsonville, MI 49426-0134

Brief Overview of Bankruptcy Case 16-01460-jwb: "The bankruptcy filing by Sara M Stiles, undertaken in March 2016 in Hudsonville, MI under Chapter 7, concluded with discharge in 2016-06-18 after liquidating assets."
Sara M Stiles — Michigan, 16-01460


ᐅ Bryce J Struble, Michigan

Address: 4026 Mary Beth Ln Hudsonville, MI 49426-7773

Bankruptcy Case 07-06388-jrh Summary: "Bryce J Struble's Hudsonville, MI bankruptcy under Chapter 13 in 08/31/2007 led to a structured repayment plan, successfully discharged in October 4, 2012."
Bryce J Struble — Michigan, 07-06388


ᐅ Kevin Carl Thompson, Michigan

Address: 5150 40th Ave Hudsonville, MI 49426-8433

Concise Description of Bankruptcy Case 15-03026-swd7: "The case of Kevin Carl Thompson in Hudsonville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Carl Thompson — Michigan, 15-03026


ᐅ Hector Trevino, Michigan

Address: 6570 Balsam Dr Apt 103 Hudsonville, MI 49426-9228

Snapshot of U.S. Bankruptcy Proceeding Case 15-04379-swd: "The bankruptcy filing by Hector Trevino, undertaken in August 2015 in Hudsonville, MI under Chapter 7, concluded with discharge in 11.01.2015 after liquidating assets."
Hector Trevino — Michigan, 15-04379


ᐅ Grace Trevino, Michigan

Address: 6570 Balsam Dr Apt 103 Hudsonville, MI 49426-9228

Bankruptcy Case 15-04379-swd Overview: "Grace Trevino's bankruptcy, initiated in 2015-08-03 and concluded by Nov 1, 2015 in Hudsonville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grace Trevino — Michigan, 15-04379


ᐅ Raymond Troost, Michigan

Address: 6541 14th Ave Hudsonville, MI 49426-9439

Snapshot of U.S. Bankruptcy Proceeding Case 09-04298-swd: "The bankruptcy record for Raymond Troost from Hudsonville, MI, under Chapter 13, filed in 04.10.2009, involved setting up a repayment plan, finalized by 05.10.2013."
Raymond Troost — Michigan, 09-04298


ᐅ Calvin Dale Tubergen, Michigan

Address: 3577 Kiel St Hudsonville, MI 49426-1307

Bankruptcy Case 08-01329-jdg Summary: "The bankruptcy record for Calvin Dale Tubergen from Hudsonville, MI, under Chapter 13, filed in 02.20.2008, involved setting up a repayment plan, finalized by Apr 16, 2013."
Calvin Dale Tubergen — Michigan, 08-01329


ᐅ Amy Lynn Tummel, Michigan

Address: 3405 Kelly St Hudsonville, MI 49426-1405

Brief Overview of Bankruptcy Case 14-01413-jdg: "Hudsonville, MI resident Amy Lynn Tummel's March 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 3, 2014."
Amy Lynn Tummel — Michigan, 14-01413


ᐅ Jill R Vanbeekom, Michigan

Address: 3281 Oak St Hudsonville, MI 49426-1112

Snapshot of U.S. Bankruptcy Proceeding Case 15-06438-swd: "In Hudsonville, MI, Jill R Vanbeekom filed for Chapter 7 bankruptcy in November 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-22."
Jill R Vanbeekom — Michigan, 15-06438


ᐅ Joshua S Vanbeekom, Michigan

Address: 3281 Oak St Hudsonville, MI 49426-1112

Concise Description of Bankruptcy Case 15-06438-swd7: "Joshua S Vanbeekom's Chapter 7 bankruptcy, filed in Hudsonville, MI in 2015-11-24, led to asset liquidation, with the case closing in Feb 22, 2016."
Joshua S Vanbeekom — Michigan, 15-06438


ᐅ Casey J Vanderley, Michigan

Address: 4924 Eisenhower Dr Hudsonville, MI 49426

Brief Overview of Bankruptcy Case 13-08683-jdg: "The case of Casey J Vanderley in Hudsonville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Casey J Vanderley — Michigan, 13-08683


ᐅ Karman R Vanderstel, Michigan

Address: 7362 Andy Ct Hudsonville, MI 49426

Concise Description of Bankruptcy Case 13-01141-jdg7: "The bankruptcy filing by Karman R Vanderstel, undertaken in 2013-02-18 in Hudsonville, MI under Chapter 7, concluded with discharge in 2013-05-25 after liquidating assets."
Karman R Vanderstel — Michigan, 13-01141


ᐅ Jennifer Sue Vandoeselaar, Michigan

Address: 3827 Van Buren St Hudsonville, MI 49426-1037

Brief Overview of Bankruptcy Case 15-01663-jwb: "The bankruptcy filing by Jennifer Sue Vandoeselaar, undertaken in 2015-03-24 in Hudsonville, MI under Chapter 7, concluded with discharge in 06.22.2015 after liquidating assets."
Jennifer Sue Vandoeselaar — Michigan, 15-01663


ᐅ Bruce D Veltman, Michigan

Address: 5003 Ambercrest Ave Hudsonville, MI 49426-1766

Brief Overview of Bankruptcy Case 14-07541-jwb: "The bankruptcy filing by Bruce D Veltman, undertaken in 12/05/2014 in Hudsonville, MI under Chapter 7, concluded with discharge in 03/05/2015 after liquidating assets."
Bruce D Veltman — Michigan, 14-07541


ᐅ Nancy Vongviengkham, Michigan

Address: 7050 28th Ave Hudsonville, MI 49426

Snapshot of U.S. Bankruptcy Proceeding Case 13-05199-jdg: "The case of Nancy Vongviengkham in Hudsonville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Vongviengkham — Michigan, 13-05199


ᐅ James Mitchell Warkentien, Michigan

Address: 6783 Rollingview Dr Hudsonville, MI 49426

Bankruptcy Case 13-02717-jdg Summary: "James Mitchell Warkentien's bankruptcy, initiated in 2013-03-31 and concluded by July 2013 in Hudsonville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Mitchell Warkentien — Michigan, 13-02717


ᐅ Barbara J Widener, Michigan

Address: 7844 Schoolside Dr Hudsonville, MI 49426-8653

Bankruptcy Case 09-12362-jwb Summary: "The bankruptcy record for Barbara J Widener from Hudsonville, MI, under Chapter 13, filed in Oct 21, 2009, involved setting up a repayment plan, finalized by December 16, 2014."
Barbara J Widener — Michigan, 09-12362


ᐅ Christopher G Widener, Michigan

Address: 7844 Schoolside Dr Hudsonville, MI 49426-8653

Concise Description of Bankruptcy Case 09-12362-jwb7: "Christopher G Widener, a resident of Hudsonville, MI, entered a Chapter 13 bankruptcy plan in 10/21/2009, culminating in its successful completion by 12/16/2014."
Christopher G Widener — Michigan, 09-12362


ᐅ Kevin Douglas Wilson, Michigan

Address: 3492 City Ridge Ct Hudsonville, MI 49426-7734

Concise Description of Bankruptcy Case 10-08158-jrh7: "Kevin Douglas Wilson's Hudsonville, MI bankruptcy under Chapter 13 in 2010-06-29 led to a structured repayment plan, successfully discharged in 03/21/2013."
Kevin Douglas Wilson — Michigan, 10-08158


ᐅ Dianna Lynne Woltjer, Michigan

Address: 7584 Woodside Dr Hudsonville, MI 49426-9147

Bankruptcy Case 16-03372-jwb Overview: "In Hudsonville, MI, Dianna Lynne Woltjer filed for Chapter 7 bankruptcy in Jun 24, 2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Dianna Lynne Woltjer — Michigan, 16-03372


ᐅ Jeremy D Wood, Michigan

Address: 6687 White Oak Ct Hudsonville, MI 49426-9350

Snapshot of U.S. Bankruptcy Proceeding Case 16-02697-swd: "Hudsonville, MI resident Jeremy D Wood's 2016-05-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Jeremy D Wood — Michigan, 16-02697


ᐅ Rachel A Wood, Michigan

Address: 6687 White Oak Ct Hudsonville, MI 49426-9350

Concise Description of Bankruptcy Case 16-02697-swd7: "In a Chapter 7 bankruptcy case, Rachel A Wood from Hudsonville, MI, saw her proceedings start in 05.15.2016 and complete by 2016-08-13, involving asset liquidation."
Rachel A Wood — Michigan, 16-02697


ᐅ Kimberly S Ypma, Michigan

Address: 5712 E Town Dr Unit 1 Hudsonville, MI 49426-8792

Bankruptcy Case 15-05738-jwb Summary: "Kimberly S Ypma's bankruptcy, initiated in 2015-10-19 and concluded by Jan 17, 2016 in Hudsonville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly S Ypma — Michigan, 15-05738


ᐅ Joel H Zylstra, Michigan

Address: 3097 24th Ave Hudsonville, MI 49426

Snapshot of U.S. Bankruptcy Proceeding Case 13-06421-jdg: "The bankruptcy record of Joel H Zylstra from Hudsonville, MI, shows a Chapter 7 case filed in 2013-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in 11/16/2013."
Joel H Zylstra — Michigan, 13-06421


ᐅ Richard David Zylstra, Michigan

Address: 7510 Woodcliff Dr Hudsonville, MI 49426

Snapshot of U.S. Bankruptcy Proceeding Case 13-02288-jdg: "The case of Richard David Zylstra in Hudsonville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard David Zylstra — Michigan, 13-02288


ᐅ Wagner Jennifer J Zylstra, Michigan

Address: 5370 32nd Ave Hudsonville, MI 49426-2405

Brief Overview of Bankruptcy Case 16-00014-jwb: "The bankruptcy filing by Wagner Jennifer J Zylstra, undertaken in January 2016 in Hudsonville, MI under Chapter 7, concluded with discharge in 04/04/2016 after liquidating assets."
Wagner Jennifer J Zylstra — Michigan, 16-00014