personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Kentwood, 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 Jerry Gene Adams, Michigan

Address: 4589 Lantana Dr SE Kentwood, MI 49512-5423

Bankruptcy Case 14-06563-jwb Summary: "The case of Jerry Gene Adams in Kentwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Gene Adams — Michigan, 14-06563


ᐅ Tyanna L Addison, Michigan

Address: 4493 Walma Ave SE Apt 101 Kentwood, MI 49512-5493

Concise Description of Bankruptcy Case 16-02351-jwb7: "In Kentwood, MI, Tyanna L Addison filed for Chapter 7 bankruptcy in April 28, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2016."
Tyanna L Addison — Michigan, 16-02351


ᐅ La Shonda Roshelle Alexander, Michigan

Address: 5909 Ridgebrook Ave SE Kentwood, MI 49508-6258

Concise Description of Bankruptcy Case 15-01468-jwb7: "La Shonda Roshelle Alexander's bankruptcy, initiated in 2015-03-13 and concluded by 2015-06-11 in Kentwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Shonda Roshelle Alexander — Michigan, 15-01468


ᐅ Helaine Allen, Michigan

Address: 4260 Forest Creek Ct SE Apt 303 Kentwood, MI 49512

Snapshot of U.S. Bankruptcy Proceeding Case 13-06078-jrh: "In a Chapter 7 bankruptcy case, Helaine Allen from Kentwood, MI, saw her proceedings start in 07.30.2013 and complete by 11/03/2013, involving asset liquidation."
Helaine Allen — Michigan, 13-06078


ᐅ John H Ambler, Michigan

Address: 125 58th St SE Kentwood, MI 49548-5956

Bankruptcy Case 15-06562-jwb Overview: "John H Ambler's bankruptcy, initiated in 11/30/2015 and concluded by February 2016 in Kentwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John H Ambler — Michigan, 15-06562


ᐅ Peggy J Ambler, Michigan

Address: 125 58th St SE Kentwood, MI 49548-5956

Bankruptcy Case 15-06562-jwb Summary: "Kentwood, MI resident Peggy J Ambler's 2015-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 28, 2016."
Peggy J Ambler — Michigan, 15-06562


ᐅ Joseph D Anderson, Michigan

Address: 2382 Mapleview St SE Kentwood, MI 49508-5134

Brief Overview of Bankruptcy Case 14-00241-jrh: "Joseph D Anderson's bankruptcy, initiated in 2014-01-17 and concluded by Apr 17, 2014 in Kentwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph D Anderson — Michigan, 14-00241


ᐅ Richard V Andringa, Michigan

Address: 6166 E Kippen Dr SE Kentwood, MI 49548-6847

Bankruptcy Case 14-01990-swd Overview: "Kentwood, MI resident Richard V Andringa's 03/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/22/2014."
Richard V Andringa — Michigan, 14-01990


ᐅ Lisa D Angel, Michigan

Address: 207 52nd St SE Kentwood, MI 49548-5828

Bankruptcy Case 15-05719-jwb Summary: "Lisa D Angel's Chapter 7 bankruptcy, filed in Kentwood, MI in 2015-10-19, led to asset liquidation, with the case closing in 01/17/2016."
Lisa D Angel — Michigan, 15-05719


ᐅ Andrea Jill Angeski, Michigan

Address: 4098 52nd St SE Kentwood, MI 49512

Concise Description of Bankruptcy Case 13-09274-jrh7: "The bankruptcy record of Andrea Jill Angeski from Kentwood, MI, shows a Chapter 7 case filed in 2013-12-06. In this process, assets were liquidated to settle debts, and the case was discharged in 03/12/2014."
Andrea Jill Angeski — Michigan, 13-09274


ᐅ Sheila Rene Askew, Michigan

Address: 3100 Wingate Dr SE Apt 2D Kentwood, MI 49512-8034

Concise Description of Bankruptcy Case 15-01817-jwb7: "Sheila Rene Askew's Chapter 7 bankruptcy, filed in Kentwood, MI in 03.27.2015, led to asset liquidation, with the case closing in 06.25.2015."
Sheila Rene Askew — Michigan, 15-01817


ᐅ Katherine D Baker, Michigan

Address: 1921 Rondo St SE Kentwood, MI 49508-4970

Snapshot of U.S. Bankruptcy Proceeding Case 15-02759-swd: "Katherine D Baker's Chapter 7 bankruptcy, filed in Kentwood, MI in 05/06/2015, led to asset liquidation, with the case closing in 08.04.2015."
Katherine D Baker — Michigan, 15-02759


ᐅ Dianne Lynn Balent, Michigan

Address: 693 Blue Ash Dr SE Kentwood, MI 49548-7612

Bankruptcy Case 16-03143-jwb Overview: "In a Chapter 7 bankruptcy case, Dianne Lynn Balent from Kentwood, MI, saw her proceedings start in June 2016 and complete by 2016-09-07, involving asset liquidation."
Dianne Lynn Balent — Michigan, 16-03143


ᐅ Brenda Louise Barber, Michigan

Address: 252 Nancy St SE Kentwood, MI 49548

Concise Description of Bankruptcy Case 13-07681-jdg7: "Kentwood, MI resident Brenda Louise Barber's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-04."
Brenda Louise Barber — Michigan, 13-07681


ᐅ Kelly S Bird, Michigan

Address: 435 Stonehenge St SE Kentwood, MI 49548-4384

Bankruptcy Case 14-01978-swd Summary: "Kelly S Bird's bankruptcy, initiated in 03/24/2014 and concluded by 2014-06-22 in Kentwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly S Bird — Michigan, 14-01978


ᐅ Luzia Birdsong, Michigan

Address: 51 58th St SE Kentwood, MI 49548-6009

Snapshot of U.S. Bankruptcy Proceeding Case 14-05921-swd: "Kentwood, MI resident Luzia Birdsong's 09.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.09.2014."
Luzia Birdsong — Michigan, 14-05921


ᐅ Moneeka Renee Blackman, Michigan

Address: 1431 54th St SE Kentwood, MI 49508-6103

Bankruptcy Case 16-02673-jwb Overview: "The bankruptcy filing by Moneeka Renee Blackman, undertaken in May 13, 2016 in Kentwood, MI under Chapter 7, concluded with discharge in 2016-08-11 after liquidating assets."
Moneeka Renee Blackman — Michigan, 16-02673


ᐅ Renee Annette Blett, Michigan

Address: 4581 Marshall Ave SE Kentwood, MI 49508

Concise Description of Bankruptcy Case 13-07063-swd7: "In Kentwood, MI, Renee Annette Blett filed for Chapter 7 bankruptcy in September 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.10.2013."
Renee Annette Blett — Michigan, 13-07063


ᐅ Amy Blouw, Michigan

Address: 31 Majestic St SE Kentwood, MI 49548-5999

Concise Description of Bankruptcy Case 15-04884-swd7: "Kentwood, MI resident Amy Blouw's Sep 3, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 2, 2015."
Amy Blouw — Michigan, 15-04884


ᐅ Michele L Boeske, Michigan

Address: 287 Wandercrest St SE Kentwood, MI 49548-4401

Bankruptcy Case 09-05038-jwb Overview: "Michele L Boeske's Chapter 13 bankruptcy in Kentwood, MI started in 04.28.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2014."
Michele L Boeske — Michigan, 09-05038


ᐅ Robin L Bolitho, Michigan

Address: 620 Lyles St SE Kentwood, MI 49548-7619

Concise Description of Bankruptcy Case 14-06701-jwb7: "In Kentwood, MI, Robin L Bolitho filed for Chapter 7 bankruptcy in 2014-10-21. This case, involving liquidating assets to pay off debts, was resolved by January 19, 2015."
Robin L Bolitho — Michigan, 14-06701


ᐅ Robert Joseph Bradley, Michigan

Address: 1955 Rondo St SE Kentwood, MI 49508-4902

Bankruptcy Case 08-04645-swd Overview: "Chapter 13 bankruptcy for Robert Joseph Bradley in Kentwood, MI began in 2008-05-27, focusing on debt restructuring, concluding with plan fulfillment in 2013-09-24."
Robert Joseph Bradley — Michigan, 08-04645


ᐅ Capricia L Brewer, Michigan

Address: 4252 Forest Creek Ct SE Apt 304 Kentwood, MI 49512

Bankruptcy Case 13-04968-swd Summary: "The bankruptcy filing by Capricia L Brewer, undertaken in 06/17/2013 in Kentwood, MI under Chapter 7, concluded with discharge in 2013-09-25 after liquidating assets."
Capricia L Brewer — Michigan, 13-04968


ᐅ Dale L Brott, Michigan

Address: 5542 Madison Ave SE Kentwood, MI 49548-0840

Brief Overview of Bankruptcy Case 16-03580-jwb: "The case of Dale L Brott in Kentwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dale L Brott — Michigan, 16-03580


ᐅ Elaine C Brott, Michigan

Address: 5542 Madison Ave SE Kentwood, MI 49548-0840

Bankruptcy Case 16-03580-jwb Overview: "The bankruptcy record of Elaine C Brott from Kentwood, MI, shows a Chapter 7 case filed in July 7, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 10.05.2016."
Elaine C Brott — Michigan, 16-03580


ᐅ Howard Darrenda Sahib Brown, Michigan

Address: 5672 Christie Ave SE Kentwood, MI 49508-6270

Bankruptcy Case 14-04759-jtg Overview: "Howard Darrenda Sahib Brown's Chapter 7 bankruptcy, filed in Kentwood, MI in 2014-07-14, led to asset liquidation, with the case closing in Oct 12, 2014."
Howard Darrenda Sahib Brown — Michigan, 14-04759


ᐅ Thelma Marie Bryant, Michigan

Address: 4939 Silverbell Dr SE Kentwood, MI 49548-0871

Bankruptcy Case 15-00374-jwb Summary: "Kentwood, MI resident Thelma Marie Bryant's January 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-28."
Thelma Marie Bryant — Michigan, 15-00374


ᐅ Tiffany A Burks, Michigan

Address: 4696 Torrington Dr SE Kentwood, MI 49512

Concise Description of Bankruptcy Case 13-05662-jdg7: "Kentwood, MI resident Tiffany A Burks's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/16/2013."
Tiffany A Burks — Michigan, 13-05662


ᐅ Karen Ann Burney, Michigan

Address: 1028 60th St SE Kentwood, MI 49508-7055

Bankruptcy Case 10-10997-jrh Summary: "Karen Ann Burney's Kentwood, MI bankruptcy under Chapter 13 in September 2010 led to a structured repayment plan, successfully discharged in Jan 16, 2014."
Karen Ann Burney — Michigan, 10-10997


ᐅ Catherina M Buzzitta, Michigan

Address: 4731 Walma Ave SE Apt 102 Kentwood, MI 49512-5210

Brief Overview of Bankruptcy Case 16-03288-jwb: "The bankruptcy filing by Catherina M Buzzitta, undertaken in June 21, 2016 in Kentwood, MI under Chapter 7, concluded with discharge in 09/19/2016 after liquidating assets."
Catherina M Buzzitta — Michigan, 16-03288


ᐅ Michael E Buzzitta, Michigan

Address: 4731 Walma Ave SE Apt 102 Kentwood, MI 49512-5210

Bankruptcy Case 16-03288-jwb Summary: "Michael E Buzzitta's bankruptcy, initiated in 2016-06-21 and concluded by September 2016 in Kentwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael E Buzzitta — Michigan, 16-03288


ᐅ Dineicci Nikia Calvin, Michigan

Address: 3598 Whispering Brook Dr SE Kentwood, MI 49508-3734

Bankruptcy Case 15-02579-jwb Overview: "The bankruptcy filing by Dineicci Nikia Calvin, undertaken in April 28, 2015 in Kentwood, MI under Chapter 7, concluded with discharge in 07/27/2015 after liquidating assets."
Dineicci Nikia Calvin — Michigan, 15-02579


ᐅ Monica Shavon Campbell, Michigan

Address: 2074 Wolfboro Dr SE Kentwood, MI 49508-6354

Bankruptcy Case 16-02564-jwb Overview: "Monica Shavon Campbell's bankruptcy, initiated in May 9, 2016 and concluded by Aug 7, 2016 in Kentwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Shavon Campbell — Michigan, 16-02564


ᐅ Emir S Canic, Michigan

Address: 3920 Coral Valley Ct SE Kentwood, MI 49512-1826

Bankruptcy Case 14-05969-jwb Summary: "The case of Emir S Canic in Kentwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emir S Canic — Michigan, 14-05969


ᐅ Jennifer Jean Cantu, Michigan

Address: 6055 In The Pines Dr SE Kentwood, MI 49548-8503

Bankruptcy Case 2014-02693-jwb Overview: "The bankruptcy record of Jennifer Jean Cantu from Kentwood, MI, shows a Chapter 7 case filed in 04/18/2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 17, 2014."
Jennifer Jean Cantu — Michigan, 2014-02693


ᐅ Laura Carrillo, Michigan

Address: 5922 Sable Ridge Dr SE Kentwood, MI 49508

Snapshot of U.S. Bankruptcy Proceeding Case 13-09041-jdg: "The bankruptcy filing by Laura Carrillo, undertaken in November 2013 in Kentwood, MI under Chapter 7, concluded with discharge in March 1, 2014 after liquidating assets."
Laura Carrillo — Michigan, 13-09041


ᐅ Benjamin D Cartwright, Michigan

Address: 150 Lilly St SE Kentwood, MI 49548

Snapshot of U.S. Bankruptcy Proceeding Case 13-04950-jdg: "Kentwood, MI resident Benjamin D Cartwright's 2013-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-24."
Benjamin D Cartwright — Michigan, 13-04950


ᐅ Audrey Carver, Michigan

Address: 4461 Walma Ave SE Apt 103 Kentwood, MI 49512-5492

Bankruptcy Case 16-01092-jwb Summary: "In a Chapter 7 bankruptcy case, Audrey Carver from Kentwood, MI, saw her proceedings start in Mar 3, 2016 and complete by 2016-06-01, involving asset liquidation."
Audrey Carver — Michigan, 16-01092


ᐅ Brenda K Cary, Michigan

Address: 5702 Kelekent Ave SE Kentwood, MI 49548-5987

Brief Overview of Bankruptcy Case 16-02301-jwb: "The bankruptcy filing by Brenda K Cary, undertaken in 2016-04-26 in Kentwood, MI under Chapter 7, concluded with discharge in 2016-07-25 after liquidating assets."
Brenda K Cary — Michigan, 16-02301


ᐅ Nora Castillo, Michigan

Address: 4740 Eastern Ave SE Apt 304 Kentwood, MI 49508-7542

Bankruptcy Case 2014-03234-jwb Overview: "In Kentwood, MI, Nora Castillo filed for Chapter 7 bankruptcy in May 6, 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 4, 2014."
Nora Castillo — Michigan, 2014-03234


ᐅ Jr Dale L Castle, Michigan

Address: 3168 Wingate Dr SE Apt 1B Kentwood, MI 49512-2742

Snapshot of U.S. Bankruptcy Proceeding Case 14-01219-jdg: "Jr Dale L Castle's Chapter 7 bankruptcy, filed in Kentwood, MI in Feb 27, 2014, led to asset liquidation, with the case closing in 05.28.2014."
Jr Dale L Castle — Michigan, 14-01219


ᐅ Dervisa Causevic, Michigan

Address: 244 Majestic St SE Kentwood, MI 49548-5996

Concise Description of Bankruptcy Case 14-01245-jdg7: "Dervisa Causevic's Chapter 7 bankruptcy, filed in Kentwood, MI in 2014-02-28, led to asset liquidation, with the case closing in May 29, 2014."
Dervisa Causevic — Michigan, 14-01245


ᐅ Gregory J Chambers, Michigan

Address: 5084 Kalamazoo Ave SE Kentwood, MI 49508

Snapshot of U.S. Bankruptcy Proceeding Case 13-05435-swd: "The bankruptcy record of Gregory J Chambers from Kentwood, MI, shows a Chapter 7 case filed in Jul 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 7, 2013."
Gregory J Chambers — Michigan, 13-05435


ᐅ Eddie Red Chandler, Michigan

Address: 3329 Breton Rd SE Apt 7 Kentwood, MI 49512-8046

Brief Overview of Bankruptcy Case 2014-03106-swd: "Kentwood, MI resident Eddie Red Chandler's May 1, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.30.2014."
Eddie Red Chandler — Michigan, 2014-03106


ᐅ James Carl Chaney, Michigan

Address: 4303 Rolling Acres Dr SE Kentwood, MI 49512-5633

Concise Description of Bankruptcy Case 16-00673-swd7: "The bankruptcy record of James Carl Chaney from Kentwood, MI, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-16."
James Carl Chaney — Michigan, 16-00673


ᐅ Kyralissa Chaney, Michigan

Address: 4303 Rolling Acres Dr SE Kentwood, MI 49512-5633

Snapshot of U.S. Bankruptcy Proceeding Case 16-00673-swd: "In Kentwood, MI, Kyralissa Chaney filed for Chapter 7 bankruptcy in Feb 16, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 16, 2016."
Kyralissa Chaney — Michigan, 16-00673


ᐅ Carl Lewis Christensen, Michigan

Address: 4201 Forest Creek Ct SE Apt 204 Kentwood, MI 49512-2981

Bankruptcy Case 15-00489-jwb Overview: "In a Chapter 7 bankruptcy case, Carl Lewis Christensen from Kentwood, MI, saw his proceedings start in 2015-02-03 and complete by 2015-05-04, involving asset liquidation."
Carl Lewis Christensen — Michigan, 15-00489


ᐅ Heather Anne Cobb, Michigan

Address: 4568 Crosswinds Dr SE Kentwood, MI 49508-5331

Bankruptcy Case 16-02707-jwb Overview: "Heather Anne Cobb's bankruptcy, initiated in 2016-05-16 and concluded by 2016-08-14 in Kentwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Anne Cobb — Michigan, 16-02707


ᐅ Aaron Alexander Cobb, Michigan

Address: 4568 Crosswinds Dr SE Kentwood, MI 49508-5331

Snapshot of U.S. Bankruptcy Proceeding Case 16-02707-jwb: "In a Chapter 7 bankruptcy case, Aaron Alexander Cobb from Kentwood, MI, saw his proceedings start in May 2016 and complete by August 2016, involving asset liquidation."
Aaron Alexander Cobb — Michigan, 16-02707


ᐅ Tereesa I Cole, Michigan

Address: 246 Murray St SE Kentwood, MI 49548

Snapshot of U.S. Bankruptcy Proceeding Case 13-09076-jdg: "Kentwood, MI resident Tereesa I Cole's 11/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-02."
Tereesa I Cole — Michigan, 13-09076


ᐅ Jan Marie Cole, Michigan

Address: 4639 Potter Ave SE Kentwood, MI 49548-7551

Concise Description of Bankruptcy Case 08-07243-swd7: "Jan Marie Cole, a resident of Kentwood, MI, entered a Chapter 13 bankruptcy plan in 08.19.2008, culminating in its successful completion by Dec 18, 2013."
Jan Marie Cole — Michigan, 08-07243


ᐅ Charles James Cole, Michigan

Address: 4639 Potter Ave SE Kentwood, MI 49548-7551

Brief Overview of Bankruptcy Case 08-07243-swd: "Filing for Chapter 13 bankruptcy in 2008-08-19, Charles James Cole from Kentwood, MI, structured a repayment plan, achieving discharge in 12.18.2013."
Charles James Cole — Michigan, 08-07243


ᐅ Rosemary Contreras, Michigan

Address: 1681 52nd St SE Kentwood, MI 49508-4908

Snapshot of U.S. Bankruptcy Proceeding Case 15-02452-jwb: "Rosemary Contreras's bankruptcy, initiated in 04.23.2015 and concluded by Jul 22, 2015 in Kentwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosemary Contreras — Michigan, 15-02452


ᐅ Rita Cooperwood, Michigan

Address: 5938 Ridgebrook Ave SE Kentwood, MI 49508-6259

Bankruptcy Case 14-00965-swd Summary: "The case of Rita Cooperwood in Kentwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rita Cooperwood — Michigan, 14-00965


ᐅ Marsha A Cummings, Michigan

Address: 1384 Mapleview St SE Kentwood, MI 49508-4870

Bankruptcy Case 15-03634-jwb Overview: "The bankruptcy filing by Marsha A Cummings, undertaken in June 2015 in Kentwood, MI under Chapter 7, concluded with discharge in 09/21/2015 after liquidating assets."
Marsha A Cummings — Michigan, 15-03634


ᐅ Cindy K Dannesberger, Michigan

Address: 1899 Crosswinds Ct SE Kentwood, MI 49508-5328

Concise Description of Bankruptcy Case 15-00755-jwb7: "The bankruptcy record of Cindy K Dannesberger from Kentwood, MI, shows a Chapter 7 case filed in 02/16/2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 17, 2015."
Cindy K Dannesberger — Michigan, 15-00755


ᐅ David P Dannesberger, Michigan

Address: 1899 Crosswinds Ct SE Kentwood, MI 49508-5328

Concise Description of Bankruptcy Case 15-00755-jwb7: "In a Chapter 7 bankruptcy case, David P Dannesberger from Kentwood, MI, saw his proceedings start in February 16, 2015 and complete by May 17, 2015, involving asset liquidation."
David P Dannesberger — Michigan, 15-00755


ᐅ Lora Diane Dasero, Michigan

Address: 2135 S Shore Dr SE Apt 202 Kentwood, MI 49508-0915

Concise Description of Bankruptcy Case 16-00500-jwb7: "In a Chapter 7 bankruptcy case, Lora Diane Dasero from Kentwood, MI, saw her proceedings start in 2016-02-05 and complete by May 5, 2016, involving asset liquidation."
Lora Diane Dasero — Michigan, 16-00500


ᐅ Michael R Dawe, Michigan

Address: 4895 Aleda Ave SE Kentwood, MI 49508-4766

Snapshot of U.S. Bankruptcy Proceeding Case 15-03937-jwb: "In a Chapter 7 bankruptcy case, Michael R Dawe from Kentwood, MI, saw their proceedings start in 2015-07-10 and complete by October 2015, involving asset liquidation."
Michael R Dawe — Michigan, 15-03937


ᐅ Kiyoko Dekker, Michigan

Address: 5888 Kalamazoo Ave SE Kentwood, MI 49508-6416

Brief Overview of Bankruptcy Case 14-05855-jwb: "In a Chapter 7 bankruptcy case, Kiyoko Dekker from Kentwood, MI, saw her proceedings start in 09/05/2014 and complete by Dec 4, 2014, involving asset liquidation."
Kiyoko Dekker — Michigan, 14-05855


ᐅ Timothy J Dekorver, Michigan

Address: 4200 Nature Trail Dr SE Apt 6B Kentwood, MI 49512

Bankruptcy Case 13-05949-jdg Summary: "Timothy J Dekorver's Chapter 7 bankruptcy, filed in Kentwood, MI in 07/25/2013, led to asset liquidation, with the case closing in 10/29/2013."
Timothy J Dekorver — Michigan, 13-05949


ᐅ Jason S Denbesten, Michigan

Address: 4461 Walma Ave SE Apt 102 Kentwood, MI 49512

Bankruptcy Case 13-06099-jrh Overview: "Kentwood, MI resident Jason S Denbesten's 2013-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-04."
Jason S Denbesten — Michigan, 13-06099


ᐅ Joan E Devlin, Michigan

Address: 4740 Breton Rd SE Apt 106 Kentwood, MI 49508-8407

Bankruptcy Case 14-03762-swd Summary: "The bankruptcy record of Joan E Devlin from Kentwood, MI, shows a Chapter 7 case filed in 05/29/2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 27, 2014."
Joan E Devlin — Michigan, 14-03762


ᐅ Richard Wayne Devos, Michigan

Address: 4577 Crosswinds Dr SE Kentwood, MI 49508

Brief Overview of Bankruptcy Case 13-05590-swd: "Richard Wayne Devos's bankruptcy, initiated in July 10, 2013 and concluded by 2013-10-14 in Kentwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Wayne Devos — Michigan, 13-05590


ᐅ Yvonne Marie Doleshal, Michigan

Address: 162 Fontana St SE Kentwood, MI 49548

Concise Description of Bankruptcy Case 13-06033-jdg7: "The case of Yvonne Marie Doleshal in Kentwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvonne Marie Doleshal — Michigan, 13-06033


ᐅ Iii Edwin Andrew Drozdowski, Michigan

Address: 943 Slobey St SE Kentwood, MI 49508

Bankruptcy Case 13-06120-jdg Overview: "The bankruptcy record of Iii Edwin Andrew Drozdowski from Kentwood, MI, shows a Chapter 7 case filed in Jul 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Iii Edwin Andrew Drozdowski — Michigan, 13-06120


ᐅ Joseph Richard Edsall, Michigan

Address: 5052 Primrose Ave SE Kentwood, MI 49548

Brief Overview of Bankruptcy Case 13-06607-jrh: "In Kentwood, MI, Joseph Richard Edsall filed for Chapter 7 bankruptcy in 2013-08-19. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Joseph Richard Edsall — Michigan, 13-06607


ᐅ Kristin L Ellens, Michigan

Address: 4296 Terrace Ln SE Kentwood, MI 49512-5602

Bankruptcy Case 15-05211-jwb Summary: "In a Chapter 7 bankruptcy case, Kristin L Ellens from Kentwood, MI, saw her proceedings start in Sep 22, 2015 and complete by 2015-12-21, involving asset liquidation."
Kristin L Ellens — Michigan, 15-05211


ᐅ Jean Ellis, Michigan

Address: 887 Springwood Dr SE Kentwood, MI 49508-6047

Concise Description of Bankruptcy Case 14-06225-jwb7: "Kentwood, MI resident Jean Ellis's 09/25/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 24, 2014."
Jean Ellis — Michigan, 14-06225


ᐅ Elkhayat Elmorabeti, Michigan

Address: 2919 Wingate Dr SE Kentwood, MI 49512-8096

Snapshot of U.S. Bankruptcy Proceeding Case 16-01573-jwb: "The case of Elkhayat Elmorabeti in Kentwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elkhayat Elmorabeti — Michigan, 16-01573


ᐅ Heather Lynne Erb, Michigan

Address: 949 Silverleaf St SE Kentwood, MI 49508-6263

Snapshot of U.S. Bankruptcy Proceeding Case 2014-03245-jwb: "In Kentwood, MI, Heather Lynne Erb filed for Chapter 7 bankruptcy in 05/07/2014. This case, involving liquidating assets to pay off debts, was resolved by August 5, 2014."
Heather Lynne Erb — Michigan, 2014-03245


ᐅ Edward Earl Evonta Eursher, Michigan

Address: 3842 Villa Montee Dr SE Kentwood, MI 49512-1835

Bankruptcy Case 16-04178-jwb Summary: "Edward Earl Evonta Eursher's Chapter 7 bankruptcy, filed in Kentwood, MI in August 11, 2016, led to asset liquidation, with the case closing in 2016-11-09."
Edward Earl Evonta Eursher — Michigan, 16-04178


ᐅ Ali Saber Fahed, Michigan

Address: 4763 S Breton Ct SE Apt 184 Kentwood, MI 49508-5258

Concise Description of Bankruptcy Case 14-07289-jwb7: "In Kentwood, MI, Ali Saber Fahed filed for Chapter 7 bankruptcy in 11/19/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-17."
Ali Saber Fahed — Michigan, 14-07289


ᐅ Kathryn A Fanaee, Michigan

Address: 432 Stonehenge St SE Kentwood, MI 49548

Brief Overview of Bankruptcy Case 13-09358-swd: "In a Chapter 7 bankruptcy case, Kathryn A Fanaee from Kentwood, MI, saw her proceedings start in Dec 11, 2013 and complete by March 17, 2014, involving asset liquidation."
Kathryn A Fanaee — Michigan, 13-09358


ᐅ Katelyn Rose Farlow, Michigan

Address: 143 Murray St SE Kentwood, MI 49548

Brief Overview of Bankruptcy Case 13-09497-jdg: "Katelyn Rose Farlow's Chapter 7 bankruptcy, filed in Kentwood, MI in December 18, 2013, led to asset liquidation, with the case closing in 03.24.2014."
Katelyn Rose Farlow — Michigan, 13-09497


ᐅ Derrick L Farr, Michigan

Address: 479 Harp St SE Kentwood, MI 49548-4378

Bankruptcy Case 09-09105-swd Summary: "In his Chapter 13 bankruptcy case filed in Jul 31, 2009, Kentwood, MI's Derrick L Farr agreed to a debt repayment plan, which was successfully completed by 2012-11-16."
Derrick L Farr — Michigan, 09-09105


ᐅ Jannie M Flowers, Michigan

Address: 4041 Catamaran Way SE Apt 204 Kentwood, MI 49512

Snapshot of U.S. Bankruptcy Proceeding Case 13-07472-swd: "Jannie M Flowers's Chapter 7 bankruptcy, filed in Kentwood, MI in 09.22.2013, led to asset liquidation, with the case closing in 2013-12-27."
Jannie M Flowers — Michigan, 13-07472


ᐅ Tonya Elaine George, Michigan

Address: 3324 Pheasant Ridge Ave SE Kentwood, MI 49508-2708

Bankruptcy Case 16-00931-jwb Summary: "In a Chapter 7 bankruptcy case, Tonya Elaine George from Kentwood, MI, saw her proceedings start in February 2016 and complete by May 2016, involving asset liquidation."
Tonya Elaine George — Michigan, 16-00931


ᐅ Volanda Gibson, Michigan

Address: 1835 Andrew St SE Kentwood, MI 49508-4982

Bankruptcy Case 14-05917-swd Overview: "Volanda Gibson's bankruptcy, initiated in September 9, 2014 and concluded by 2014-12-08 in Kentwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Volanda Gibson — Michigan, 14-05917


ᐅ Anne E Goede, Michigan

Address: 3922 S Rosebud Ct SE Kentwood, MI 49512-9531

Snapshot of U.S. Bankruptcy Proceeding Case 15-06913-jwb: "In Kentwood, MI, Anne E Goede filed for Chapter 7 bankruptcy in Dec 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-22."
Anne E Goede — Michigan, 15-06913


ᐅ Miguel Angel Gonzalez, Michigan

Address: 4860 Curwood Ave SE Kentwood, MI 49508-4816

Brief Overview of Bankruptcy Case 16-01430-jwb: "In a Chapter 7 bankruptcy case, Miguel Angel Gonzalez from Kentwood, MI, saw his proceedings start in 03.18.2016 and complete by Jun 16, 2016, involving asset liquidation."
Miguel Angel Gonzalez — Michigan, 16-01430


ᐅ Gwendolyn Lashall Goree, Michigan

Address: 4785 Kalamazoo Ave SE Kentwood, MI 49508-4627

Bankruptcy Case 16-00060-jwb Summary: "In a Chapter 7 bankruptcy case, Gwendolyn Lashall Goree from Kentwood, MI, saw her proceedings start in Jan 7, 2016 and complete by 04.06.2016, involving asset liquidation."
Gwendolyn Lashall Goree — Michigan, 16-00060


ᐅ Rahman Jeru Green, Michigan

Address: 855 Hardwick Dr SE Kentwood, MI 49508-6012

Concise Description of Bankruptcy Case 14-06639-swd7: "The case of Rahman Jeru Green in Kentwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rahman Jeru Green — Michigan, 14-06639


ᐅ Shawntal Griffin, Michigan

Address: 6769 Bent Grass Dr SE Kentwood, MI 49508

Concise Description of Bankruptcy Case 13-06087-swd7: "The bankruptcy filing by Shawntal Griffin, undertaken in 07/30/2013 in Kentwood, MI under Chapter 7, concluded with discharge in 11.03.2013 after liquidating assets."
Shawntal Griffin — Michigan, 13-06087


ᐅ Lance Elliott Griffin, Michigan

Address: 3362 Pine Meadow Dr SE Apt 101 Kentwood, MI 49512

Bankruptcy Case 13-06809-jdg Overview: "In Kentwood, MI, Lance Elliott Griffin filed for Chapter 7 bankruptcy in 2013-08-27. This case, involving liquidating assets to pay off debts, was resolved by 12.01.2013."
Lance Elliott Griffin — Michigan, 13-06809


ᐅ Russell Jay Gruchow, Michigan

Address: 3213 Nature View Dr SE Kentwood, MI 49512

Concise Description of Bankruptcy Case 13-04924-jrh7: "The bankruptcy record of Russell Jay Gruchow from Kentwood, MI, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-17."
Russell Jay Gruchow — Michigan, 13-04924


ᐅ Panchuk Sally A Gwinn, Michigan

Address: PO Box 8144 Kentwood, MI 49518-8144

Brief Overview of Bankruptcy Case 14-06121-jwb: "In a Chapter 7 bankruptcy case, Panchuk Sally A Gwinn from Kentwood, MI, saw her proceedings start in 2014-09-19 and complete by December 2014, involving asset liquidation."
Panchuk Sally A Gwinn — Michigan, 14-06121


ᐅ Danielle April Haaksma, Michigan

Address: 48 Nora St SE Kentwood, MI 49548-6004

Bankruptcy Case 16-04218-jwb Overview: "The bankruptcy filing by Danielle April Haaksma, undertaken in 08.15.2016 in Kentwood, MI under Chapter 7, concluded with discharge in November 2016 after liquidating assets."
Danielle April Haaksma — Michigan, 16-04218


ᐅ Melisha Latris Hall, Michigan

Address: 3303 Pine Meadow Dr SE Apt 303 Kentwood, MI 49512-8326

Brief Overview of Bankruptcy Case 14-07287-jwb: "Melisha Latris Hall's Chapter 7 bankruptcy, filed in Kentwood, MI in Nov 19, 2014, led to asset liquidation, with the case closing in February 17, 2015."
Melisha Latris Hall — Michigan, 14-07287


ᐅ Mildred A Hanebrink, Michigan

Address: 4986 Fuller Ave SE Kentwood, MI 49508-4740

Concise Description of Bankruptcy Case 11-34994-dof7: "Mildred A Hanebrink's Chapter 13 bankruptcy in Kentwood, MI started in Oct 31, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 01/30/2015."
Mildred A Hanebrink — Michigan, 11-34994


ᐅ Patrick Harden, Michigan

Address: 3253 Coach Ln SE Apt 2C Kentwood, MI 49512

Snapshot of U.S. Bankruptcy Proceeding Case 13-05668-swd: "The bankruptcy record of Patrick Harden from Kentwood, MI, shows a Chapter 7 case filed in July 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.16.2013."
Patrick Harden — Michigan, 13-05668


ᐅ Cassandra Harris, Michigan

Address: 5395 Kalamazoo Ave SE Kentwood, MI 49508-6132

Bankruptcy Case 14-06899-jwb Overview: "In a Chapter 7 bankruptcy case, Cassandra Harris from Kentwood, MI, saw her proceedings start in October 2014 and complete by 2015-01-27, involving asset liquidation."
Cassandra Harris — Michigan, 14-06899


ᐅ Timothy Duane Heinzelman, Michigan

Address: 1329 Brookmark St SE Kentwood, MI 49508

Concise Description of Bankruptcy Case 13-02244-swd7: "The case of Timothy Duane Heinzelman in Kentwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Duane Heinzelman — Michigan, 13-02244


ᐅ Jonisha Khadejah Hill, Michigan

Address: 3373 Sandybrook Ct. Kentwood, MI 49512

Bankruptcy Case 2014-04488-jwb Summary: "Jonisha Khadejah Hill's Chapter 7 bankruptcy, filed in Kentwood, MI in 07.01.2014, led to asset liquidation, with the case closing in September 2014."
Jonisha Khadejah Hill — Michigan, 2014-04488


ᐅ Vandenbos Tonya E Hiscock, Michigan

Address: 2101 Willow Shore Dr SE Apt 202 Kentwood, MI 49508

Brief Overview of Bankruptcy Case 13-02654-swd: "The bankruptcy record of Vandenbos Tonya E Hiscock from Kentwood, MI, shows a Chapter 7 case filed in 03.29.2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 3, 2013."
Vandenbos Tonya E Hiscock — Michigan, 13-02654


ᐅ Latisha M Holliman, Michigan

Address: 5328 Shoreham Pl SE Kentwood, MI 49508-6337

Concise Description of Bankruptcy Case 15-04683-jwb7: "In Kentwood, MI, Latisha M Holliman filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by November 19, 2015."
Latisha M Holliman — Michigan, 15-04683


ᐅ Keith Lynn Holman, Michigan

Address: 5829 Leisure South Dr SE Kentwood, MI 49548-6855

Bankruptcy Case 16-01173-swd Summary: "The case of Keith Lynn Holman in Kentwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Lynn Holman — Michigan, 16-01173


ᐅ Joellen Louise Hoogerhyde, Michigan

Address: 2101 Willow Shore Dr SE Apt 102 Kentwood, MI 49508

Concise Description of Bankruptcy Case 13-08887-jdg7: "The case of Joellen Louise Hoogerhyde in Kentwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joellen Louise Hoogerhyde — Michigan, 13-08887


ᐅ Anthony Lamont Howard, Michigan

Address: 5672 Christie Ave SE Kentwood, MI 49508-6270

Snapshot of U.S. Bankruptcy Proceeding Case 2014-04759-jtg: "In Kentwood, MI, Anthony Lamont Howard filed for Chapter 7 bankruptcy in 07.14.2014. This case, involving liquidating assets to pay off debts, was resolved by October 12, 2014."
Anthony Lamont Howard — Michigan, 2014-04759


ᐅ Monica S Hunt, Michigan

Address: 5065 Penwood Ct SE Kentwood, MI 49508-4859

Bankruptcy Case 15-05981-jwb Overview: "In a Chapter 7 bankruptcy case, Monica S Hunt from Kentwood, MI, saw her proceedings start in Oct 30, 2015 and complete by 01/28/2016, involving asset liquidation."
Monica S Hunt — Michigan, 15-05981