personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Kent City, 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 Mario Acosta, Michigan

Address: PO Box 251 Kent City, MI 49330

Bankruptcy Case 10-09693-jdg Overview: "The case of Mario Acosta in Kent City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario Acosta — Michigan, 10-09693


ᐅ Rachel L Afton, Michigan

Address: 1851 17 Mile Rd Kent City, MI 49330

Concise Description of Bankruptcy Case 11-09534-jdg7: "The bankruptcy record of Rachel L Afton from Kent City, MI, shows a Chapter 7 case filed in 09.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-20."
Rachel L Afton — Michigan, 11-09534


ᐅ Mark R Almas, Michigan

Address: 1651 17 Mile Rd Kent City, MI 49330-9729

Bankruptcy Case 16-02698-jwb Overview: "Mark R Almas's Chapter 7 bankruptcy, filed in Kent City, MI in May 15, 2016, led to asset liquidation, with the case closing in 2016-08-13."
Mark R Almas — Michigan, 16-02698


ᐅ Rhonda J Almas, Michigan

Address: 1651 17 Mile Rd Kent City, MI 49330-9729

Bankruptcy Case 16-02698-jwb Overview: "The case of Rhonda J Almas in Kent City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhonda J Almas — Michigan, 16-02698


ᐅ Karen M Ball, Michigan

Address: 2006 18 Mile Rd Kent City, MI 49330-9491

Bankruptcy Case 12-04255-jrh Overview: "Karen M Ball's Kent City, MI bankruptcy under Chapter 13 in 2012-05-01 led to a structured repayment plan, successfully discharged in 07.11.2013."
Karen M Ball — Michigan, 12-04255


ᐅ Duane Bazzett, Michigan

Address: 2398 21 Mile Rd Kent City, MI 49330

Bankruptcy Case 11-11914-jrh Summary: "In a Chapter 7 bankruptcy case, Duane Bazzett from Kent City, MI, saw his proceedings start in November 30, 2011 and complete by Mar 5, 2012, involving asset liquidation."
Duane Bazzett — Michigan, 11-11914


ᐅ Anson U Boisvert, Michigan

Address: 14101 Sparta Ave Lot 52 Kent City, MI 49330-9789

Bankruptcy Case 15-02553-jwb Summary: "The case of Anson U Boisvert in Kent City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anson U Boisvert — Michigan, 15-02553


ᐅ Patrick G Boss, Michigan

Address: 14286 OAK AVE Kent City, MI 49330

Bankruptcy Case 12-03869-jdg Overview: "In a Chapter 7 bankruptcy case, Patrick G Boss from Kent City, MI, saw their proceedings start in 2012-04-21 and complete by July 26, 2012, involving asset liquidation."
Patrick G Boss — Michigan, 12-03869


ᐅ Gerald Lynn Brooks, Michigan

Address: 13944 S Juniper Ave Kent City, MI 49330

Snapshot of U.S. Bankruptcy Proceeding Case 11-12520-jrh: "In a Chapter 7 bankruptcy case, Gerald Lynn Brooks from Kent City, MI, saw their proceedings start in 12.21.2011 and complete by Mar 26, 2012, involving asset liquidation."
Gerald Lynn Brooks — Michigan, 11-12520


ᐅ Staci Bull, Michigan

Address: 337 Wynwood Kent City, MI 49330

Snapshot of U.S. Bankruptcy Proceeding Case 11-06088-jrh: "Staci Bull's bankruptcy, initiated in 05/31/2011 and concluded by 2011-09-04 in Kent City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Staci Bull — Michigan, 11-06088


ᐅ Casey L Butler, Michigan

Address: 131 Midland St Kent City, MI 49330

Bankruptcy Case 11-01503-jrh Overview: "Casey L Butler's bankruptcy, initiated in 2011-02-17 and concluded by 2011-05-24 in Kent City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Casey L Butler — Michigan, 11-01503


ᐅ Noel Phillip Carlson, Michigan

Address: 2600 22 Mile Rd Kent City, MI 49330

Bankruptcy Case 11-12043-jdg Overview: "Kent City, MI resident Noel Phillip Carlson's 12/05/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 10, 2012."
Noel Phillip Carlson — Michigan, 11-12043


ᐅ Andrew Michael Chatel, Michigan

Address: 2490 19 Mile Rd Kent City, MI 49330-9080

Brief Overview of Bankruptcy Case 09-13785-swd: "Filing for Chapter 13 bankruptcy in November 2009, Andrew Michael Chatel from Kent City, MI, structured a repayment plan, achieving discharge in 01/30/2013."
Andrew Michael Chatel — Michigan, 09-13785


ᐅ Jennifer Christensen, Michigan

Address: 61 2nd St S Kent City, MI 49330-9702

Concise Description of Bankruptcy Case 16-00930-jwb7: "Jennifer Christensen's Chapter 7 bankruptcy, filed in Kent City, MI in February 26, 2016, led to asset liquidation, with the case closing in 05.26.2016."
Jennifer Christensen — Michigan, 16-00930


ᐅ John Colby, Michigan

Address: 14101 Sparta Ave Lot 36 Kent City, MI 49330

Snapshot of U.S. Bankruptcy Proceeding Case 09-13552-jdg: "The case of John Colby in Kent City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Colby — Michigan, 09-13552


ᐅ Donald R Corrigan, Michigan

Address: 17301 Callen Ave Kent City, MI 49330

Concise Description of Bankruptcy Case 13-04174-jdg7: "Kent City, MI resident Donald R Corrigan's 2013-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2013."
Donald R Corrigan — Michigan, 13-04174


ᐅ Sally Cotela, Michigan

Address: 4760 Lutheran Church Rd Kent City, MI 49330

Bankruptcy Case 10-12568-jdg Overview: "In Kent City, MI, Sally Cotela filed for Chapter 7 bankruptcy in 10.20.2010. This case, involving liquidating assets to pay off debts, was resolved by 01/24/2011."
Sally Cotela — Michigan, 10-12568


ᐅ George G Dean, Michigan

Address: 14101 Sparta Ave Lot 52 Kent City, MI 49330-9789

Snapshot of U.S. Bankruptcy Proceeding Case 14-07476-jwb: "Kent City, MI resident George G Dean's 12/02/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.02.2015."
George G Dean — Michigan, 14-07476


ᐅ Iii James Dekorne, Michigan

Address: 2711 Rusco Rd Kent City, MI 49330

Bankruptcy Case 10-13823-swd Summary: "Iii James Dekorne's Chapter 7 bankruptcy, filed in Kent City, MI in 11.22.2010, led to asset liquidation, with the case closing in 02.24.2011."
Iii James Dekorne — Michigan, 10-13823


ᐅ Scott A Devries, Michigan

Address: 2014 18 Mile Rd Kent City, MI 49330

Brief Overview of Bankruptcy Case 11-02870-swd: "In Kent City, MI, Scott A Devries filed for Chapter 7 bankruptcy in 03.18.2011. This case, involving liquidating assets to pay off debts, was resolved by 06/22/2011."
Scott A Devries — Michigan, 11-02870


ᐅ Brian J Drummond, Michigan

Address: 65 S East St Kent City, MI 49330-9443

Bankruptcy Case 15-03632-jtg Overview: "The bankruptcy filing by Brian J Drummond, undertaken in June 22, 2015 in Kent City, MI under Chapter 7, concluded with discharge in 2015-09-20 after liquidating assets."
Brian J Drummond — Michigan, 15-03632


ᐅ Rita E Dunn, Michigan

Address: 1366 18 Mile Rd Kent City, MI 49330

Bankruptcy Case 13-02410-jdg Summary: "Rita E Dunn's bankruptcy, initiated in 03/25/2013 and concluded by 06.29.2013 in Kent City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rita E Dunn — Michigan, 13-02410


ᐅ Donald Eaton, Michigan

Address: 1729 Daisy Ln Kent City, MI 49330

Bankruptcy Case 10-05585-jdg Overview: "The case of Donald Eaton in Kent City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Eaton — Michigan, 10-05585


ᐅ Harry Edwards, Michigan

Address: 620 20 Mile Rd Kent City, MI 49330

Bankruptcy Case 09-13393-jrh Summary: "The bankruptcy filing by Harry Edwards, undertaken in Nov 12, 2009 in Kent City, MI under Chapter 7, concluded with discharge in 02/16/2010 after liquidating assets."
Harry Edwards — Michigan, 09-13393


ᐅ Tara Marie Emmorey, Michigan

Address: 30 1st St S Kent City, MI 49330-9703

Snapshot of U.S. Bankruptcy Proceeding Case 14-07349-swd: "In Kent City, MI, Tara Marie Emmorey filed for Chapter 7 bankruptcy in 11/21/2014. This case, involving liquidating assets to pay off debts, was resolved by February 19, 2015."
Tara Marie Emmorey — Michigan, 14-07349


ᐅ William Carroll Emmorey, Michigan

Address: 30 1st St S Kent City, MI 49330-9703

Concise Description of Bankruptcy Case 14-07349-swd7: "The bankruptcy filing by William Carroll Emmorey, undertaken in November 21, 2014 in Kent City, MI under Chapter 7, concluded with discharge in 2015-02-19 after liquidating assets."
William Carroll Emmorey — Michigan, 14-07349


ᐅ Vivian L Felde, Michigan

Address: 951 18 Mile Rd Kent City, MI 49330

Snapshot of U.S. Bankruptcy Proceeding Case 13-04449-jdg: "The case of Vivian L Felde in Kent City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vivian L Felde — Michigan, 13-04449


ᐅ Robert C Fennessy, Michigan

Address: 2235 17 Mile Rd Kent City, MI 49330-9798

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-23180-CED: "2009-10-13 marked the beginning of Robert C Fennessy's Chapter 13 bankruptcy in Kent City, MI, entailing a structured repayment schedule, completed by February 2, 2015."
Robert C Fennessy — Michigan, 8:09-bk-23180


ᐅ Arthur Fisk, Michigan

Address: 14101 Red Pine Dr Kent City, MI 49330

Brief Overview of Bankruptcy Case 10-06357-jdg: "In a Chapter 7 bankruptcy case, Arthur Fisk from Kent City, MI, saw his proceedings start in 05/18/2010 and complete by 2010-08-22, involving asset liquidation."
Arthur Fisk — Michigan, 10-06357


ᐅ Jeffrey James Fox, Michigan

Address: 1975 18 Mile Rd Kent City, MI 49330-9067

Bankruptcy Case 2014-04403-swd Overview: "The bankruptcy filing by Jeffrey James Fox, undertaken in 06/27/2014 in Kent City, MI under Chapter 7, concluded with discharge in 2014-09-25 after liquidating assets."
Jeffrey James Fox — Michigan, 2014-04403


ᐅ Tracey Nicole Fox, Michigan

Address: 1975 18 Mile Rd Kent City, MI 49330-9067

Brief Overview of Bankruptcy Case 2014-04403-swd: "Kent City, MI resident Tracey Nicole Fox's 2014-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.25.2014."
Tracey Nicole Fox — Michigan, 2014-04403


ᐅ Nikki Lou Goss, Michigan

Address: 16192 Peach Ridge Ave Kent City, MI 49330

Snapshot of U.S. Bankruptcy Proceeding Case 12-09909-swd: "In a Chapter 7 bankruptcy case, Nikki Lou Goss from Kent City, MI, saw her proceedings start in 2012-11-13 and complete by 02/17/2013, involving asset liquidation."
Nikki Lou Goss — Michigan, 12-09909


ᐅ Steven Jerry Gritter, Michigan

Address: 17165 Sparta Ave Kent City, MI 49330

Bankruptcy Case 12-06782-jdg Overview: "In Kent City, MI, Steven Jerry Gritter filed for Chapter 7 bankruptcy in Jul 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-28."
Steven Jerry Gritter — Michigan, 12-06782


ᐅ Iii Robert Guerin, Michigan

Address: 46 S Clover St Kent City, MI 49330

Concise Description of Bankruptcy Case 10-10495-jrh7: "In Kent City, MI, Iii Robert Guerin filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 4, 2010."
Iii Robert Guerin — Michigan, 10-10495


ᐅ Blair Jo Hall, Michigan

Address: 16680 Kenowa Ave Kent City, MI 49330-9150

Bankruptcy Case 15-00895-swd Overview: "Kent City, MI resident Blair Jo Hall's February 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/24/2015."
Blair Jo Hall — Michigan, 15-00895


ᐅ Harold Hall, Michigan

Address: 3729 21 Mile Rd Kent City, MI 49330

Bankruptcy Case 10-08358-jrh Summary: "Harold Hall's Chapter 7 bankruptcy, filed in Kent City, MI in 2010-07-02, led to asset liquidation, with the case closing in 2010-10-06."
Harold Hall — Michigan, 10-08358


ᐅ Jason Allen Hall, Michigan

Address: 16680 Kenowa Ave Kent City, MI 49330-9150

Concise Description of Bankruptcy Case 15-00895-swd7: "Jason Allen Hall's bankruptcy, initiated in 02.23.2015 and concluded by 05/24/2015 in Kent City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Allen Hall — Michigan, 15-00895


ᐅ Brian Scott Hanes, Michigan

Address: 1651 17 Mile Rd Kent City, MI 49330

Bankruptcy Case 12-07210-swd Summary: "Kent City, MI resident Brian Scott Hanes's 08.03.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/07/2012."
Brian Scott Hanes — Michigan, 12-07210


ᐅ Edward Hanis, Michigan

Address: 1691 17 Mile Rd Kent City, MI 49330

Bankruptcy Case 11-08716-jdg Overview: "The bankruptcy filing by Edward Hanis, undertaken in August 2011 in Kent City, MI under Chapter 7, concluded with discharge in Nov 24, 2011 after liquidating assets."
Edward Hanis — Michigan, 11-08716


ᐅ Joseph Hansen, Michigan

Address: 16511 Whispering Oaks Kent City, MI 49330

Snapshot of U.S. Bankruptcy Proceeding Case 11-11044-jdg: "The bankruptcy record of Joseph Hansen from Kent City, MI, shows a Chapter 7 case filed in 10.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/04/2012."
Joseph Hansen — Michigan, 11-11044


ᐅ Jr Larry Hartzell, Michigan

Address: 389 Wynwood Kent City, MI 49330

Brief Overview of Bankruptcy Case 10-13140-swd: "The bankruptcy record of Jr Larry Hartzell from Kent City, MI, shows a Chapter 7 case filed in November 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/07/2011."
Jr Larry Hartzell — Michigan, 10-13140


ᐅ Rachael Hartzell, Michigan

Address: 16742 Peach Ridge Ave Kent City, MI 49330-9175

Brief Overview of Bankruptcy Case 14-07443-swd: "The case of Rachael Hartzell in Kent City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachael Hartzell — Michigan, 14-07443


ᐅ Thomas Heethuis, Michigan

Address: 48 W Clark St Kent City, MI 49330

Concise Description of Bankruptcy Case 10-08090-swd7: "Thomas Heethuis's bankruptcy, initiated in 2010-06-29 and concluded by 10/03/2010 in Kent City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Heethuis — Michigan, 10-08090


ᐅ Jennifer J Jackson, Michigan

Address: 147 MIDLAND ST Kent City, MI 49330

Bankruptcy Case 12-03837-swd Summary: "In a Chapter 7 bankruptcy case, Jennifer J Jackson from Kent City, MI, saw her proceedings start in 2012-04-20 and complete by July 2012, involving asset liquidation."
Jennifer J Jackson — Michigan, 12-03837


ᐅ Ronald David Kaminski, Michigan

Address: 1045 16 Mile Rd Kent City, MI 49330

Brief Overview of Bankruptcy Case 12-09873-jdg: "Ronald David Kaminski's bankruptcy, initiated in November 2012 and concluded by 02/14/2013 in Kent City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald David Kaminski — Michigan, 12-09873


ᐅ Harry C Kaminski, Michigan

Address: 1045 16 Mile Rd Kent City, MI 49330-9040

Snapshot of U.S. Bankruptcy Proceeding Case 16-01979-swd: "Harry C Kaminski's Chapter 7 bankruptcy, filed in Kent City, MI in 2016-04-11, led to asset liquidation, with the case closing in Jul 10, 2016."
Harry C Kaminski — Michigan, 16-01979


ᐅ Jean A Kaminski, Michigan

Address: 1045 16 Mile Rd Kent City, MI 49330-9040

Bankruptcy Case 16-01979-swd Overview: "In Kent City, MI, Jean A Kaminski filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Jean A Kaminski — Michigan, 16-01979


ᐅ Dutch Kent, Michigan

Address: 78 S Kent St Kent City, MI 49330

Bankruptcy Case 10-11210-jrh Summary: "The bankruptcy record of Dutch Kent from Kent City, MI, shows a Chapter 7 case filed in 2010-09-15. In this process, assets were liquidated to settle debts, and the case was discharged in 12/20/2010."
Dutch Kent — Michigan, 10-11210


ᐅ Kim Shane Klotz, Michigan

Address: 15288 Tyrone Ave Kent City, MI 49330-9742

Brief Overview of Bankruptcy Case 16-01734-jwb: "Kim Shane Klotz's bankruptcy, initiated in March 31, 2016 and concluded by 06/29/2016 in Kent City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim Shane Klotz — Michigan, 16-01734


ᐅ Andrea Jean Klotz, Michigan

Address: 15288 Tyrone Ave Kent City, MI 49330-9742

Snapshot of U.S. Bankruptcy Proceeding Case 16-01734-jwb: "Kent City, MI resident Andrea Jean Klotz's 2016-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.29.2016."
Andrea Jean Klotz — Michigan, 16-01734


ᐅ Michael Robert Kozal, Michigan

Address: 15210 Barber Creek Ave Kent City, MI 49330

Concise Description of Bankruptcy Case 13-06717-jrh7: "Michael Robert Kozal's Chapter 7 bankruptcy, filed in Kent City, MI in Aug 23, 2013, led to asset liquidation, with the case closing in 11.27.2013."
Michael Robert Kozal — Michigan, 13-06717


ᐅ Douglas L Krueger, Michigan

Address: 14322 Sparta Ave Kent City, MI 49330-9069

Bankruptcy Case 14-07056-jwb Summary: "Douglas L Krueger's bankruptcy, initiated in November 6, 2014 and concluded by February 2015 in Kent City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas L Krueger — Michigan, 14-07056


ᐅ Larry Kuiper, Michigan

Address: 14638 Red Pine Dr Kent City, MI 49330

Bankruptcy Case 12-06368-swd Summary: "Larry Kuiper's bankruptcy, initiated in 2012-07-09 and concluded by October 2012 in Kent City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Kuiper — Michigan, 12-06368


ᐅ Michael Lantz, Michigan

Address: 16007 Peach Ridge Ave Kent City, MI 49330

Snapshot of U.S. Bankruptcy Proceeding Case 13-04033-jdg: "Kent City, MI resident Michael Lantz's May 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Michael Lantz — Michigan, 13-04033


ᐅ James Lappley, Michigan

Address: 13225 Peach Ridge Ave Kent City, MI 49330

Snapshot of U.S. Bankruptcy Proceeding Case 09-11325-jrh: "Kent City, MI resident James Lappley's 09.28.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-02."
James Lappley — Michigan, 09-11325


ᐅ Karen Lynn Larose, Michigan

Address: 16504 WHISPERING OAKS Kent City, MI 49330

Bankruptcy Case 11-02538-jdg Summary: "The bankruptcy filing by Karen Lynn Larose, undertaken in 2011-03-11 in Kent City, MI under Chapter 7, concluded with discharge in 2011-06-15 after liquidating assets."
Karen Lynn Larose — Michigan, 11-02538


ᐅ David Loew, Michigan

Address: 15065 Tyrone Ave Kent City, MI 49330

Bankruptcy Case 10-04183-jrh Summary: "The bankruptcy filing by David Loew, undertaken in March 2010 in Kent City, MI under Chapter 7, concluded with discharge in Jul 5, 2010 after liquidating assets."
David Loew — Michigan, 10-04183


ᐅ Chris Losee, Michigan

Address: 16255 Peach Ridge Ave Kent City, MI 49330

Bankruptcy Case 10-04086-jrh Summary: "The bankruptcy filing by Chris Losee, undertaken in March 2010 in Kent City, MI under Chapter 7, concluded with discharge in 2010-07-05 after liquidating assets."
Chris Losee — Michigan, 10-04086


ᐅ Paul Eric Lundquist, Michigan

Address: 330 Wynwood Kent City, MI 49330-9786

Bankruptcy Case 07-07266-swd Overview: "The bankruptcy record for Paul Eric Lundquist from Kent City, MI, under Chapter 13, filed in 2007-10-03, involved setting up a repayment plan, finalized by October 2012."
Paul Eric Lundquist — Michigan, 07-07266


ᐅ Daryl Metcalf, Michigan

Address: 505 17 Mile Rd Kent City, MI 49330

Bankruptcy Case 10-07477-jdg Summary: "In Kent City, MI, Daryl Metcalf filed for Chapter 7 bankruptcy in Jun 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 19, 2010."
Daryl Metcalf — Michigan, 10-07477


ᐅ Kimberly Mitchell, Michigan

Address: 15992 Tyrone Ave Kent City, MI 49330

Snapshot of U.S. Bankruptcy Proceeding Case 09-12510-jrh: "Kimberly Mitchell's Chapter 7 bankruptcy, filed in Kent City, MI in 2009-10-26, led to asset liquidation, with the case closing in 2010-01-30."
Kimberly Mitchell — Michigan, 09-12510


ᐅ Rodney Jay Mulder, Michigan

Address: 2168 22 Mile Rd Kent City, MI 49330-9414

Snapshot of U.S. Bankruptcy Proceeding Case 14-05928-jwb: "Rodney Jay Mulder's bankruptcy, initiated in 09.10.2014 and concluded by Dec 9, 2014 in Kent City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney Jay Mulder — Michigan, 14-05928


ᐅ Suzann Marie Mulder, Michigan

Address: 2168 22 Mile Rd Kent City, MI 49330-9414

Brief Overview of Bankruptcy Case 14-05928-jwb: "The bankruptcy record of Suzann Marie Mulder from Kent City, MI, shows a Chapter 7 case filed in 09.10.2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 9, 2014."
Suzann Marie Mulder — Michigan, 14-05928


ᐅ Bobbi Mumah, Michigan

Address: 250 17 Mile Rd Kent City, MI 49330

Bankruptcy Case 10-05145-jrh Overview: "In Kent City, MI, Bobbi Mumah filed for Chapter 7 bankruptcy in 2010-04-21. This case, involving liquidating assets to pay off debts, was resolved by 07/26/2010."
Bobbi Mumah — Michigan, 10-05145


ᐅ Justin S Nielsen, Michigan

Address: 16304 Red Pine Dr Kent City, MI 49330

Concise Description of Bankruptcy Case 12-07776-swd7: "Justin S Nielsen's Chapter 7 bankruptcy, filed in Kent City, MI in 08.28.2012, led to asset liquidation, with the case closing in 12/02/2012."
Justin S Nielsen — Michigan, 12-07776


ᐅ James Christopher Norton, Michigan

Address: 12817 Sparta Ave Kent City, MI 49330

Bankruptcy Case 13-03114-jdg Overview: "In Kent City, MI, James Christopher Norton filed for Chapter 7 bankruptcy in 04/12/2013. This case, involving liquidating assets to pay off debts, was resolved by 07/17/2013."
James Christopher Norton — Michigan, 13-03114


ᐅ Michael Oconnor, Michigan

Address: PO Box 155 Kent City, MI 49330

Snapshot of U.S. Bankruptcy Proceeding Case 10-11517-jdg: "The bankruptcy filing by Michael Oconnor, undertaken in 09/23/2010 in Kent City, MI under Chapter 7, concluded with discharge in 12/28/2010 after liquidating assets."
Michael Oconnor — Michigan, 10-11517


ᐅ Gregory A Penland, Michigan

Address: 16555 Tyrone Ave Kent City, MI 49330

Brief Overview of Bankruptcy Case 11-12341-swd: "Kent City, MI resident Gregory A Penland's December 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.20.2012."
Gregory A Penland — Michigan, 11-12341


ᐅ Ronald George Peterson, Michigan

Address: 185 KENTRIDGE DR APT 22 Kent City, MI 49330

Bankruptcy Case 12-03825-jrh Summary: "Kent City, MI resident Ronald George Peterson's April 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 24, 2012."
Ronald George Peterson — Michigan, 12-03825


ᐅ Jacqualyn Royce Prestia, Michigan

Address: 262 17 Mile Rd Kent City, MI 49330

Snapshot of U.S. Bankruptcy Proceeding Case 12-01065-jdg: "The bankruptcy filing by Jacqualyn Royce Prestia, undertaken in Feb 10, 2012 in Kent City, MI under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Jacqualyn Royce Prestia — Michigan, 12-01065


ᐅ Floyd Thomas Puff, Michigan

Address: 1710 Daisy Ln Lot 27 Kent City, MI 49330-9094

Bankruptcy Case 16-04273-jwb Overview: "Floyd Thomas Puff's bankruptcy, initiated in 2016-08-18 and concluded by 11.16.2016 in Kent City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Floyd Thomas Puff — Michigan, 16-04273


ᐅ Kathleen Marie Quinn, Michigan

Address: 12816 Sparta Ave Kent City, MI 49330-9431

Brief Overview of Bankruptcy Case 14-07178-jwb: "The bankruptcy filing by Kathleen Marie Quinn, undertaken in 2014-11-13 in Kent City, MI under Chapter 7, concluded with discharge in 02.11.2015 after liquidating assets."
Kathleen Marie Quinn — Michigan, 14-07178


ᐅ Roger Remmelts, Michigan

Address: 72 1st St S Kent City, MI 49330

Bankruptcy Case 10-04910-jrh Summary: "The bankruptcy record of Roger Remmelts from Kent City, MI, shows a Chapter 7 case filed in 2010-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-20."
Roger Remmelts — Michigan, 10-04910


ᐅ Douglas Rice, Michigan

Address: 16811 Sparta Ave Kent City, MI 49330

Snapshot of U.S. Bankruptcy Proceeding Case 10-00863-jdg: "In Kent City, MI, Douglas Rice filed for Chapter 7 bankruptcy in 2010-01-28. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Douglas Rice — Michigan, 10-00863


ᐅ Kyle R Rice, Michigan

Address: 3382 Auntie Jo Ln Kent City, MI 49330

Bankruptcy Case 12-10829-jdg Summary: "Kyle R Rice's Chapter 7 bankruptcy, filed in Kent City, MI in Dec 18, 2012, led to asset liquidation, with the case closing in 2013-03-24."
Kyle R Rice — Michigan, 12-10829


ᐅ Joshua Michael Ritz, Michigan

Address: 59 N Clover St Kent City, MI 49330

Concise Description of Bankruptcy Case 13-06297-swd7: "The bankruptcy record of Joshua Michael Ritz from Kent City, MI, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/11/2013."
Joshua Michael Ritz — Michigan, 13-06297


ᐅ Charles Robertson, Michigan

Address: 730 20 Mile Rd Kent City, MI 49330

Concise Description of Bankruptcy Case 10-09581-jrh7: "Charles Robertson's bankruptcy, initiated in August 4, 2010 and concluded by 2010-11-08 in Kent City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Robertson — Michigan, 10-09581


ᐅ Benjamin M Robinson, Michigan

Address: 611 Chary View Ct Kent City, MI 49330

Snapshot of U.S. Bankruptcy Proceeding Case 13-01491-jrh: "In Kent City, MI, Benjamin M Robinson filed for Chapter 7 bankruptcy in 02/28/2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Benjamin M Robinson — Michigan, 13-01491


ᐅ Joan G Rodibaugh, Michigan

Address: 4010 20 Mile Rd Kent City, MI 49330-9753

Concise Description of Bankruptcy Case 09-09527-jdg7: "Chapter 13 bankruptcy for Joan G Rodibaugh in Kent City, MI began in August 2009, focusing on debt restructuring, concluding with plan fulfillment in Dec 27, 2013."
Joan G Rodibaugh — Michigan, 09-09527


ᐅ Kurt A Rodibaugh, Michigan

Address: 4010 20 Mile Rd Kent City, MI 49330-9753

Bankruptcy Case 09-09527-jdg Summary: "Chapter 13 bankruptcy for Kurt A Rodibaugh in Kent City, MI began in Aug 11, 2009, focusing on debt restructuring, concluding with plan fulfillment in December 2013."
Kurt A Rodibaugh — Michigan, 09-09527


ᐅ Tammy A Ruhling, Michigan

Address: 14101 Sparta Ave Lot 46 Kent City, MI 49330

Concise Description of Bankruptcy Case 12-04220-jdg7: "Tammy A Ruhling's bankruptcy, initiated in 2012-04-30 and concluded by Aug 4, 2012 in Kent City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy A Ruhling — Michigan, 12-04220


ᐅ Nicholas Rusnell, Michigan

Address: 145 N Village Dr Kent City, MI 49330-8977

Snapshot of U.S. Bankruptcy Proceeding Case 15-06101-jwb: "In a Chapter 7 bankruptcy case, Nicholas Rusnell from Kent City, MI, saw his proceedings start in November 6, 2015 and complete by 2016-02-04, involving asset liquidation."
Nicholas Rusnell — Michigan, 15-06101


ᐅ Jessica L Russo, Michigan

Address: 16677 Tyrone Ave Kent City, MI 49330-9738

Snapshot of U.S. Bankruptcy Proceeding Case 2014-03194-swd: "Jessica L Russo's bankruptcy, initiated in 05/05/2014 and concluded by 2014-08-03 in Kent City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica L Russo — Michigan, 2014-03194


ᐅ David A Schneider, Michigan

Address: 282 N Main St Kent City, MI 49330-9111

Brief Overview of Bankruptcy Case 11-23089-dob: "Chapter 13 bankruptcy for David A Schneider in Kent City, MI began in Sep 22, 2011, focusing on debt restructuring, concluding with plan fulfillment in 2014-12-31."
David A Schneider — Michigan, 11-23089


ᐅ Kelly J Schut, Michigan

Address: 680 17 Mile Rd Kent City, MI 49330

Concise Description of Bankruptcy Case 11-10986-jdg7: "In Kent City, MI, Kelly J Schut filed for Chapter 7 bankruptcy in 10.31.2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Kelly J Schut — Michigan, 11-10986


ᐅ Jason Schutter, Michigan

Address: 1730 Daisy Ln Kent City, MI 49330

Brief Overview of Bankruptcy Case 10-12800-jdg: "The bankruptcy filing by Jason Schutter, undertaken in 10/27/2010 in Kent City, MI under Chapter 7, concluded with discharge in 01/31/2011 after liquidating assets."
Jason Schutter — Michigan, 10-12800


ᐅ Derrek J Sigler, Michigan

Address: 148 N East St Kent City, MI 49330

Concise Description of Bankruptcy Case 13-03589-swd7: "In a Chapter 7 bankruptcy case, Derrek J Sigler from Kent City, MI, saw their proceedings start in April 2013 and complete by 2013-07-31, involving asset liquidation."
Derrek J Sigler — Michigan, 13-03589


ᐅ Sherri Lynn Sisk, Michigan

Address: 7 E Muskegon St Apt B Kent City, MI 49330-8999

Concise Description of Bankruptcy Case 15-01369-jwb7: "Sherri Lynn Sisk's Chapter 7 bankruptcy, filed in Kent City, MI in March 11, 2015, led to asset liquidation, with the case closing in 06/09/2015."
Sherri Lynn Sisk — Michigan, 15-01369


ᐅ Joseph Spielmaker, Michigan

Address: 14225 Afton Ave Kent City, MI 49330

Brief Overview of Bankruptcy Case 10-13513-jrh: "The bankruptcy record of Joseph Spielmaker from Kent City, MI, shows a Chapter 7 case filed in 11.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Joseph Spielmaker — Michigan, 10-13513


ᐅ Robert Thomas, Michigan

Address: 115 Midland St Kent City, MI 49330

Snapshot of U.S. Bankruptcy Proceeding Case 10-05795-jrh: "The bankruptcy filing by Robert Thomas, undertaken in 2010-05-03 in Kent City, MI under Chapter 7, concluded with discharge in Aug 7, 2010 after liquidating assets."
Robert Thomas — Michigan, 10-05795


ᐅ Bernard Lyle Thomason, Michigan

Address: 17475 Peach Ridge Ave Kent City, MI 49330

Bankruptcy Case 12-09826-swd Overview: "The case of Bernard Lyle Thomason in Kent City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernard Lyle Thomason — Michigan, 12-09826


ᐅ Chelsey M Tice, Michigan

Address: 1031 16 Mile Rd Kent City, MI 49330

Concise Description of Bankruptcy Case 13-04122-jrh7: "The case of Chelsey M Tice in Kent City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chelsey M Tice — Michigan, 13-04122


ᐅ Esmeralda Valdes, Michigan

Address: 83 Wyndsong Ct Kent City, MI 49330

Brief Overview of Bankruptcy Case 12-09771-jdg: "Esmeralda Valdes's Chapter 7 bankruptcy, filed in Kent City, MI in 2012-11-06, led to asset liquidation, with the case closing in February 10, 2013."
Esmeralda Valdes — Michigan, 12-09771


ᐅ Jacob Edward Vankampen, Michigan

Address: 24 N Village Dr Kent City, MI 49330-8978

Snapshot of U.S. Bankruptcy Proceeding Case 16-03175-jwb: "Jacob Edward Vankampen's bankruptcy, initiated in 2016-06-10 and concluded by September 8, 2016 in Kent City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacob Edward Vankampen — Michigan, 16-03175


ᐅ Michelle Anne Vankampen, Michigan

Address: 24 N Village Dr Kent City, MI 49330-8978

Bankruptcy Case 16-03175-jwb Overview: "The bankruptcy filing by Michelle Anne Vankampen, undertaken in Jun 10, 2016 in Kent City, MI under Chapter 7, concluded with discharge in September 8, 2016 after liquidating assets."
Michelle Anne Vankampen — Michigan, 16-03175


ᐅ Scott A Visser, Michigan

Address: 98 S Kent St Kent City, MI 49330-9439

Concise Description of Bankruptcy Case 14-05854-jwb7: "Kent City, MI resident Scott A Visser's September 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Scott A Visser — Michigan, 14-05854


ᐅ Kay A Visser, Michigan

Address: 98 S Kent St Kent City, MI 49330-9439

Bankruptcy Case 14-05854-jwb Overview: "In a Chapter 7 bankruptcy case, Kay A Visser from Kent City, MI, saw her proceedings start in 2014-09-05 and complete by Dec 4, 2014, involving asset liquidation."
Kay A Visser — Michigan, 14-05854


ᐅ Kelly Walker, Michigan

Address: 14175 Afton Ave Kent City, MI 49330

Snapshot of U.S. Bankruptcy Proceeding Case 12-06381-jdg: "In a Chapter 7 bankruptcy case, Kelly Walker from Kent City, MI, saw their proceedings start in 07.10.2012 and complete by Oct 14, 2012, involving asset liquidation."
Kelly Walker — Michigan, 12-06381


ᐅ William J Welch, Michigan

Address: 115 Kentridge Dr Apt A2 Kent City, MI 49330

Bankruptcy Case 11-03392-jrh Overview: "The bankruptcy record of William J Welch from Kent City, MI, shows a Chapter 7 case filed in 2011-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
William J Welch — Michigan, 11-03392


ᐅ Jennifer Kay Wellman, Michigan

Address: 1669 18 Mile Rd Kent City, MI 49330

Bankruptcy Case 12-07480-jdg Summary: "In a Chapter 7 bankruptcy case, Jennifer Kay Wellman from Kent City, MI, saw her proceedings start in 08.15.2012 and complete by 2012-11-19, involving asset liquidation."
Jennifer Kay Wellman — Michigan, 12-07480