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 Linda Marie Holman, Michigan

Address: 4740 Breton Rd SE Apt 221 Kentwood, MI 49508-8408

Brief Overview of Bankruptcy Case 16-01196-swd: "The bankruptcy record of Linda Marie Holman from Kentwood, MI, shows a Chapter 7 case filed in March 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 6, 2016."
Linda Marie Holman — Michigan, 16-01196


ᐅ Linda Sue Holman, Michigan

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

Bankruptcy Case 16-01173-swd Summary: "The bankruptcy record of Linda Sue Holman from Kentwood, MI, shows a Chapter 7 case filed in March 7, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-05."
Linda Sue Holman — Michigan, 16-01173


ᐅ Gabriel Holmes, Michigan

Address: 1386 Gunnink Dr SE Kentwood, MI 49508

Concise Description of Bankruptcy Case 13-02337-jdg7: "The case of Gabriel Holmes in Kentwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gabriel Holmes — Michigan, 13-02337


ᐅ Darron Cornelius Holts, Michigan

Address: 2738 44th St SE Kentwood, MI 49512-3805

Bankruptcy Case 2014-02845-jrh Summary: "The case of Darron Cornelius Holts in Kentwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darron Cornelius Holts — Michigan, 2014-02845


ᐅ Mejia Ka Saundra Denise Inge, Michigan

Address: 6136 Campus Park Ave SE Kentwood, MI 49508-6616

Bankruptcy Case 16-01201-swd Summary: "The bankruptcy filing by Mejia Ka Saundra Denise Inge, undertaken in 2016-03-08 in Kentwood, MI under Chapter 7, concluded with discharge in 06.06.2016 after liquidating assets."
Mejia Ka Saundra Denise Inge — Michigan, 16-01201


ᐅ Neva James, Michigan

Address: 1158 Springwood Dr SE Kentwood, MI 49508-6055

Snapshot of U.S. Bankruptcy Proceeding Case 16-02794-jwb: "Neva James's bankruptcy, initiated in May 19, 2016 and concluded by August 17, 2016 in Kentwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neva James — Michigan, 16-02794


ᐅ Kevin Timothy James, Michigan

Address: 1360 Marwood Dr SE Kentwood, MI 49508-4854

Snapshot of U.S. Bankruptcy Proceeding Case 15-06003-jwb: "Kentwood, MI resident Kevin Timothy James's 11/02/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 31, 2016."
Kevin Timothy James — Michigan, 15-06003


ᐅ Leocadia A Jimenez, Michigan

Address: 3655 Merrimont Ct SE Kentwood, MI 49512-9376

Bankruptcy Case 14-07820-jwb Overview: "Leocadia A Jimenez's bankruptcy, initiated in 12/19/2014 and concluded by March 2015 in Kentwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leocadia A Jimenez — Michigan, 14-07820


ᐅ Lisa K Johns, Michigan

Address: 1633 Gentian Dr SE Kentwood, MI 49508-6469

Concise Description of Bankruptcy Case 14-05850-swd7: "The case of Lisa K Johns in Kentwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa K Johns — Michigan, 14-05850


ᐅ Mark G Johns, Michigan

Address: 1633 Gentian Dr SE Kentwood, MI 49508-6469

Bankruptcy Case 14-05850-swd Summary: "In Kentwood, MI, Mark G Johns filed for Chapter 7 bankruptcy in Sep 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 3, 2014."
Mark G Johns — Michigan, 14-05850


ᐅ Heather Johnson, Michigan

Address: 5586 Kelekent Ave SE Kentwood, MI 49548-5849

Snapshot of U.S. Bankruptcy Proceeding Case 15-05859-jwb: "The bankruptcy filing by Heather Johnson, undertaken in 2015-10-26 in Kentwood, MI under Chapter 7, concluded with discharge in 2016-01-24 after liquidating assets."
Heather Johnson — Michigan, 15-05859


ᐅ Mitzi C Johnson, Michigan

Address: 4575 Hunters Ridge Dr SE Apt 11 Kentwood, MI 49512-8401

Snapshot of U.S. Bankruptcy Proceeding Case 15-00265-jwb: "Mitzi C Johnson's Chapter 7 bankruptcy, filed in Kentwood, MI in 01/21/2015, led to asset liquidation, with the case closing in 2015-04-21."
Mitzi C Johnson — Michigan, 15-00265


ᐅ Jennifer Joann Johnson, Michigan

Address: 150 Majestic St SE Kentwood, MI 49548-5940

Bankruptcy Case 15-01991-swd Overview: "In Kentwood, MI, Jennifer Joann Johnson filed for Chapter 7 bankruptcy in 04.01.2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Jennifer Joann Johnson — Michigan, 15-01991


ᐅ Latena Lenae Johnson, Michigan

Address: 5882 Christie Ave SE Kentwood, MI 49508-6256

Bankruptcy Case 16-01380-jwb Summary: "In a Chapter 7 bankruptcy case, Latena Lenae Johnson from Kentwood, MI, saw their proceedings start in 2016-03-16 and complete by June 14, 2016, involving asset liquidation."
Latena Lenae Johnson — Michigan, 16-01380


ᐅ Jack Jay Johnson, Michigan

Address: 5586 Kelekent Ave SE Kentwood, MI 49548-5849

Bankruptcy Case 15-05859-jwb Overview: "The case of Jack Jay Johnson in Kentwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jack Jay Johnson — Michigan, 15-05859


ᐅ Charles Eugene Johnson, Michigan

Address: 6100 Woodfield Dr SE Apt 1 Kentwood, MI 49548

Bankruptcy Case 13-07053-jdg Overview: "In a Chapter 7 bankruptcy case, Charles Eugene Johnson from Kentwood, MI, saw their proceedings start in 2013-09-04 and complete by December 2013, involving asset liquidation."
Charles Eugene Johnson — Michigan, 13-07053


ᐅ Deon Jones, Michigan

Address: 4765 Brooklyn Ave SE Kentwood, MI 49508-4513

Concise Description of Bankruptcy Case 15-04160-jwb7: "In Kentwood, MI, Deon Jones filed for Chapter 7 bankruptcy in July 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by October 21, 2015."
Deon Jones — Michigan, 15-04160


ᐅ Jazmin E Jones, Michigan

Address: 3143 Wingate Dr SE Apt 3B Kentwood, MI 49512

Bankruptcy Case 13-08921-jdg Summary: "The case of Jazmin E Jones in Kentwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jazmin E Jones — Michigan, 13-08921


ᐅ Dianna Marie Jones, Michigan

Address: 5862 Glenmoor Dr SE Kentwood, MI 49508-6525

Concise Description of Bankruptcy Case 15-06743-jwb7: "Dianna Marie Jones's bankruptcy, initiated in Dec 15, 2015 and concluded by Mar 14, 2016 in Kentwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dianna Marie Jones — Michigan, 15-06743


ᐅ Sejad Kaltak, Michigan

Address: 2805 Castle Bluff Ct SE Apt 304 Kentwood, MI 49512-8011

Concise Description of Bankruptcy Case 15-04206-swd7: "The bankruptcy record of Sejad Kaltak from Kentwood, MI, shows a Chapter 7 case filed in 2015-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in October 22, 2015."
Sejad Kaltak — Michigan, 15-04206


ᐅ Kayla Jean Karriem, Michigan

Address: 1125 52nd St SE Kentwood, MI 49508-6007

Snapshot of U.S. Bankruptcy Proceeding Case 14-07737-jwb: "The bankruptcy filing by Kayla Jean Karriem, undertaken in 12.16.2014 in Kentwood, MI under Chapter 7, concluded with discharge in Mar 16, 2015 after liquidating assets."
Kayla Jean Karriem — Michigan, 14-07737


ᐅ David Lee Kelly, Michigan

Address: 4260 Nature Trail Dr SE # 6 Kentwood, MI 49512

Bankruptcy Case 13-02405-jdg Overview: "The bankruptcy record of David Lee Kelly from Kentwood, MI, shows a Chapter 7 case filed in 2013-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in June 29, 2013."
David Lee Kelly — Michigan, 13-02405


ᐅ Adam L Keuvelaar, Michigan

Address: 1075 Gentian Dr SE Kentwood, MI 49508-8609

Bankruptcy Case 16-03233-jwb Overview: "In a Chapter 7 bankruptcy case, Adam L Keuvelaar from Kentwood, MI, saw their proceedings start in 06.16.2016 and complete by September 14, 2016, involving asset liquidation."
Adam L Keuvelaar — Michigan, 16-03233


ᐅ Rachael Kirby, Michigan

Address: 2381 Mapleview St SE Kentwood, MI 49508-5135

Bankruptcy Case 15-00246-jwb Summary: "In a Chapter 7 bankruptcy case, Rachael Kirby from Kentwood, MI, saw her proceedings start in Jan 21, 2015 and complete by 2015-04-21, involving asset liquidation."
Rachael Kirby — Michigan, 15-00246


ᐅ Sead Kovacevic, Michigan

Address: 432 Pine Vista St SE Kentwood, MI 49548-6883

Brief Overview of Bankruptcy Case 16-02723-jwb: "In Kentwood, MI, Sead Kovacevic filed for Chapter 7 bankruptcy in May 16, 2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 14, 2016."
Sead Kovacevic — Michigan, 16-02723


ᐅ Joann Kramer, Michigan

Address: 2121 60th St SE Kentwood, MI 49508-6629

Snapshot of U.S. Bankruptcy Proceeding Case 15-04023-jwb: "In a Chapter 7 bankruptcy case, Joann Kramer from Kentwood, MI, saw her proceedings start in July 15, 2015 and complete by Oct 13, 2015, involving asset liquidation."
Joann Kramer — Michigan, 15-04023


ᐅ Marcus Tyler Lablanc, Michigan

Address: 2067 Andrew St SE Kentwood, MI 49508-4929

Snapshot of U.S. Bankruptcy Proceeding Case 16-01175-jwb: "The bankruptcy record of Marcus Tyler Lablanc from Kentwood, MI, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.05.2016."
Marcus Tyler Lablanc — Michigan, 16-01175


ᐅ James Robert Lantto, Michigan

Address: 2164 Stowevalley Dr SE Kentwood, MI 49508-6399

Bankruptcy Case 14-00233-jdg Summary: "The case of James Robert Lantto in Kentwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Robert Lantto — Michigan, 14-00233


ᐅ Jr Lowell K Lefers, Michigan

Address: 1208 Brookridge St SE Kentwood, MI 49508-6225

Snapshot of U.S. Bankruptcy Proceeding Case 14-01077-swd: "Kentwood, MI resident Jr Lowell K Lefers's February 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-26."
Jr Lowell K Lefers — Michigan, 14-01077


ᐅ Mark A Lewis, Michigan

Address: 2350 Sunny Creek St SE Kentwood, MI 49508-5176

Snapshot of U.S. Bankruptcy Proceeding Case 16-02482-jwb: "Kentwood, MI resident Mark A Lewis's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-01."
Mark A Lewis — Michigan, 16-02482


ᐅ Deandre Eugene Lindsey, Michigan

Address: 226 Murray St SE Kentwood, MI 49548-3362

Brief Overview of Bankruptcy Case 16-03384-swd: "In Kentwood, MI, Deandre Eugene Lindsey filed for Chapter 7 bankruptcy in Jun 27, 2016. This case, involving liquidating assets to pay off debts, was resolved by September 25, 2016."
Deandre Eugene Lindsey — Michigan, 16-03384


ᐅ Richard William Listen, Michigan

Address: 2233 Wolfboro Dr SE Kentwood, MI 49508

Concise Description of Bankruptcy Case 13-06261-jdg7: "Kentwood, MI resident Richard William Listen's Aug 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-10."
Richard William Listen — Michigan, 13-06261


ᐅ Cassandra M Lloyd, Michigan

Address: 1778 Raeboro Dr SE Kentwood, MI 49508-6704

Concise Description of Bankruptcy Case 15-00358-jwb7: "In a Chapter 7 bankruptcy case, Cassandra M Lloyd from Kentwood, MI, saw her proceedings start in January 27, 2015 and complete by April 2015, involving asset liquidation."
Cassandra M Lloyd — Michigan, 15-00358


ᐅ Jean Claude Louissaint, Michigan

Address: 4907 Newcastle Dr SE Kentwood, MI 49508-4841

Concise Description of Bankruptcy Case 15-02672-jwb7: "Kentwood, MI resident Jean Claude Louissaint's 04/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/29/2015."
Jean Claude Louissaint — Michigan, 15-02672


ᐅ Suze Louissaint, Michigan

Address: 4907 Newcastle Dr SE Kentwood, MI 49508-4841

Bankruptcy Case 15-02672-jwb Summary: "Kentwood, MI resident Suze Louissaint's 2015-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2015."
Suze Louissaint — Michigan, 15-02672


ᐅ Karen R Lowe, Michigan

Address: 4711 Brookmeadow Dr SE Kentwood, MI 49512-5431

Brief Overview of Bankruptcy Case 2014-03178-swd: "The case of Karen R Lowe in Kentwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen R Lowe — Michigan, 2014-03178


ᐅ Joseph Macaluso, Michigan

Address: 4320 Kalamazoo Ave SE Apt 505 Kentwood, MI 49508-5571

Concise Description of Bankruptcy Case 14-00780-jrh7: "The bankruptcy filing by Joseph Macaluso, undertaken in 02/13/2014 in Kentwood, MI under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Joseph Macaluso — Michigan, 14-00780


ᐅ Marsha L Marshall, Michigan

Address: 175 60th St SE Kentwood, MI 49548-6803

Concise Description of Bankruptcy Case 14-07322-swd7: "In Kentwood, MI, Marsha L Marshall filed for Chapter 7 bankruptcy in 2014-11-21. This case, involving liquidating assets to pay off debts, was resolved by Feb 19, 2015."
Marsha L Marshall — Michigan, 14-07322


ᐅ Christine Marie Martin, Michigan

Address: 5651 Kalamazoo Ave SE Kentwood, MI 49508-6411

Bankruptcy Case 16-01013-jwb Overview: "The bankruptcy record of Christine Marie Martin from Kentwood, MI, shows a Chapter 7 case filed in Feb 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-29."
Christine Marie Martin — Michigan, 16-01013


ᐅ Andrew Lewis Martin, Michigan

Address: 838 Tierra St SE Kentwood, MI 49508-6290

Concise Description of Bankruptcy Case 14-07664-jwb7: "Andrew Lewis Martin's bankruptcy, initiated in 2014-12-11 and concluded by Mar 11, 2015 in Kentwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Lewis Martin — Michigan, 14-07664


ᐅ Osric Marton, Michigan

Address: 2089 60th St SE Kentwood, MI 49508-6630

Snapshot of U.S. Bankruptcy Proceeding Case 16-03953-swd: "The case of Osric Marton in Kentwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Osric Marton — Michigan, 16-03953


ᐅ Stouten Sarah Mcdowell, Michigan

Address: 3089 Creek Drive Kentwood, MI 49512

Snapshot of U.S. Bankruptcy Proceeding Case 2014-02135-swd: "Kentwood, MI resident Stouten Sarah Mcdowell's March 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/26/2014."
Stouten Sarah Mcdowell — Michigan, 2014-02135


ᐅ Bruce Meeks, Michigan

Address: 4681 N Breton Ct SE Apt 71 Kentwood, MI 49508-5237

Snapshot of U.S. Bankruptcy Proceeding Case 16-00507-jwb: "In a Chapter 7 bankruptcy case, Bruce Meeks from Kentwood, MI, saw his proceedings start in February 5, 2016 and complete by May 2016, involving asset liquidation."
Bruce Meeks — Michigan, 16-00507


ᐅ Veronica Ann Meeks, Michigan

Address: 4681 N Breton Ct SE Apt 71 Kentwood, MI 49508-5237

Snapshot of U.S. Bankruptcy Proceeding Case 16-02804-jwb: "The bankruptcy filing by Veronica Ann Meeks, undertaken in 2016-05-19 in Kentwood, MI under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Veronica Ann Meeks — Michigan, 16-02804


ᐅ Joshua J Melchior, Michigan

Address: 4395 Overlook Ter SE Kentwood, MI 49512-5619

Bankruptcy Case 2014-02309-jwb Overview: "Joshua J Melchior's bankruptcy, initiated in Apr 2, 2014 and concluded by July 1, 2014 in Kentwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua J Melchior — Michigan, 2014-02309


ᐅ Kristin Sue Melchior, Michigan

Address: 4395 Overlook Ter SE Kentwood, MI 49512-5619

Bankruptcy Case 2014-02309-jwb Summary: "The case of Kristin Sue Melchior in Kentwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristin Sue Melchior — Michigan, 2014-02309


ᐅ Amy Jo Mester, Michigan

Address: 5685 Burgis Ave SE Kentwood, MI 49508

Concise Description of Bankruptcy Case 13-07815-jrh7: "Amy Jo Mester's Chapter 7 bankruptcy, filed in Kentwood, MI in 2013-10-04, led to asset liquidation, with the case closing in 01.08.2014."
Amy Jo Mester — Michigan, 13-07815


ᐅ Bonnie Jean Miller, Michigan

Address: 1302 Bowdoin St SE Kentwood, MI 49508

Bankruptcy Case 13-07915-jrh Overview: "Bonnie Jean Miller's Chapter 7 bankruptcy, filed in Kentwood, MI in October 9, 2013, led to asset liquidation, with the case closing in January 13, 2014."
Bonnie Jean Miller — Michigan, 13-07915


ᐅ Sandra Jean Moffett, Michigan

Address: 628 Silverbrook Dr SE Kentwood, MI 49548-0876

Brief Overview of Bankruptcy Case 08-05495-swd: "Chapter 13 bankruptcy for Sandra Jean Moffett in Kentwood, MI began in June 2008, focusing on debt restructuring, concluding with plan fulfillment in 10/03/2012."
Sandra Jean Moffett — Michigan, 08-05495


ᐅ Thomas Patrick Moroney, Michigan

Address: 5340 Stuart Ave SE Kentwood, MI 49508-6156

Bankruptcy Case 14-01445-jdg Overview: "Kentwood, MI resident Thomas Patrick Moroney's 2014-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Thomas Patrick Moroney — Michigan, 14-01445


ᐅ Elijah C Mosley, Michigan

Address: 4690 Morningside Dr SE Kentwood, MI 49512

Snapshot of U.S. Bankruptcy Proceeding Case 13-08161-swd: "Elijah C Mosley's Chapter 7 bankruptcy, filed in Kentwood, MI in October 18, 2013, led to asset liquidation, with the case closing in 01.22.2014."
Elijah C Mosley — Michigan, 13-08161


ᐅ Amy Louise Nauseda, Michigan

Address: 2002 Andrew St SE Kentwood, MI 49508-4930

Concise Description of Bankruptcy Case 14-06948-jwb7: "The case of Amy Louise Nauseda in Kentwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Louise Nauseda — Michigan, 14-06948


ᐅ Gregory George Nauseda, Michigan

Address: 2002 Andrew St SE Kentwood, MI 49508-4930

Snapshot of U.S. Bankruptcy Proceeding Case 14-06948-jwb: "Gregory George Nauseda's Chapter 7 bankruptcy, filed in Kentwood, MI in 2014-10-31, led to asset liquidation, with the case closing in 01/29/2015."
Gregory George Nauseda — Michigan, 14-06948


ᐅ Darlene Neal, Michigan

Address: 4755 Circle Shore Dr SE Kentwood, MI 49508-5174

Concise Description of Bankruptcy Case 14-05678-swd7: "In Kentwood, MI, Darlene Neal filed for Chapter 7 bankruptcy in 08/27/2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Darlene Neal — Michigan, 14-05678


ᐅ Randall Jay Neymeiyer, Michigan

Address: 1356 44th St SE Kentwood, MI 49508

Bankruptcy Case 13-09469-jdg Summary: "In Kentwood, MI, Randall Jay Neymeiyer filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by 03/23/2014."
Randall Jay Neymeiyer — Michigan, 13-09469


ᐅ Hung Duc Nguyen, Michigan

Address: 3286 Coach Ln SE Apt 1D Kentwood, MI 49512

Brief Overview of Bankruptcy Case 13-02302-swd: "In a Chapter 7 bankruptcy case, Hung Duc Nguyen from Kentwood, MI, saw his proceedings start in March 21, 2013 and complete by 06/25/2013, involving asset liquidation."
Hung Duc Nguyen — Michigan, 13-02302


ᐅ Michal A Nocon, Michigan

Address: 4203 Forest Creek Ct SE Apt 104 Kentwood, MI 49512-2956

Brief Overview of Bankruptcy Case 16-02041-swd: "The bankruptcy filing by Michal A Nocon, undertaken in April 2016 in Kentwood, MI under Chapter 7, concluded with discharge in 2016-07-12 after liquidating assets."
Michal A Nocon — Michigan, 16-02041


ᐅ Marisol Olson, Michigan

Address: 3032 Woodbridge Dr SE Apt 204 Kentwood, MI 49512

Bankruptcy Case 13-08134-jrh Summary: "In Kentwood, MI, Marisol Olson filed for Chapter 7 bankruptcy in 2013-10-17. This case, involving liquidating assets to pay off debts, was resolved by 01/21/2014."
Marisol Olson — Michigan, 13-08134


ᐅ John N Panchuk, Michigan

Address: PO Box 8144 Kentwood, MI 49518-8144

Bankruptcy Case 14-06121-jwb Overview: "In Kentwood, MI, John N Panchuk filed for Chapter 7 bankruptcy in September 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/18/2014."
John N Panchuk — Michigan, 14-06121


ᐅ Vanessa Perez, Michigan

Address: 4890 Newcastle Dr SE Kentwood, MI 49508-4840

Bankruptcy Case 15-01046-jwb Summary: "The bankruptcy record of Vanessa Perez from Kentwood, MI, shows a Chapter 7 case filed in 2015-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2015."
Vanessa Perez — Michigan, 15-01046


ᐅ Barbara Jo Perez, Michigan

Address: 4545 Applewood Dr SE Kentwood, MI 49508-5021

Concise Description of Bankruptcy Case 14-01801-swd7: "Kentwood, MI resident Barbara Jo Perez's 03.18.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-16."
Barbara Jo Perez — Michigan, 14-01801


ᐅ Nikeyla Sherrie Shawnta Perkins, Michigan

Address: 5128 Kimball Ave SE Kentwood, MI 49508-4810

Concise Description of Bankruptcy Case 2014-02594-jwb7: "Nikeyla Sherrie Shawnta Perkins's bankruptcy, initiated in Apr 15, 2014 and concluded by 2014-07-14 in Kentwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nikeyla Sherrie Shawnta Perkins — Michigan, 2014-02594


ᐅ Carlyn Kim Perry, Michigan

Address: 4683 N Breton Ct SE Apt 74 Kentwood, MI 49508-5238

Bankruptcy Case 16-00607-swd Summary: "Carlyn Kim Perry's Chapter 7 bankruptcy, filed in Kentwood, MI in February 11, 2016, led to asset liquidation, with the case closing in 05/11/2016."
Carlyn Kim Perry — Michigan, 16-00607


ᐅ Keshia Monique Phillips, Michigan

Address: 4561 Hunters Ridge Dr SE Apt 5 Kentwood, MI 49512-5263

Concise Description of Bankruptcy Case 2014-03139-swd7: "In Kentwood, MI, Keshia Monique Phillips filed for Chapter 7 bankruptcy in 05/02/2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Keshia Monique Phillips — Michigan, 2014-03139


ᐅ Shawnell L Raheem, Michigan

Address: 1515 Mapleview St SE Kentwood, MI 49508

Bankruptcy Case 13-08743-jdg Summary: "The bankruptcy record of Shawnell L Raheem from Kentwood, MI, shows a Chapter 7 case filed in 11.12.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.16.2014."
Shawnell L Raheem — Michigan, 13-08743


ᐅ Marc E Rainer, Michigan

Address: 143 Daniel St SE Kentwood, MI 49548-4420

Snapshot of U.S. Bankruptcy Proceeding Case 2014-02667-jwb: "The bankruptcy filing by Marc E Rainer, undertaken in Apr 17, 2014 in Kentwood, MI under Chapter 7, concluded with discharge in 07/16/2014 after liquidating assets."
Marc E Rainer — Michigan, 2014-02667


ᐅ Amy Marie Rekeny, Michigan

Address: 5990 Crestmoor Dr SE Kentwood, MI 49508-6547

Snapshot of U.S. Bankruptcy Proceeding Case 16-02748-jwb: "Amy Marie Rekeny's Chapter 7 bankruptcy, filed in Kentwood, MI in 2016-05-17, led to asset liquidation, with the case closing in 2016-08-15."
Amy Marie Rekeny — Michigan, 16-02748


ᐅ Barbara L Remick, Michigan

Address: 2627 Thorn Creek St SE Kentwood, MI 49508-5291

Bankruptcy Case 07-02735-swd Summary: "In her Chapter 13 bankruptcy case filed in 04.16.2007, Kentwood, MI's Barbara L Remick agreed to a debt repayment plan, which was successfully completed by 2012-11-16."
Barbara L Remick — Michigan, 07-02735


ᐅ Lori Rhodes, Michigan

Address: 4755 Wolf Run Ave SE Kentwood, MI 49548-7571

Brief Overview of Bankruptcy Case 16-00179-swd: "Lori Rhodes's bankruptcy, initiated in January 2016 and concluded by April 15, 2016 in Kentwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Rhodes — Michigan, 16-00179


ᐅ Kathryn Ann Riddle, Michigan

Address: 3242 Huntington Woods Dr SE Apt G Kentwood, MI 49512

Brief Overview of Bankruptcy Case 13-08952-swd: "The bankruptcy record of Kathryn Ann Riddle from Kentwood, MI, shows a Chapter 7 case filed in 2013-11-21. In this process, assets were liquidated to settle debts, and the case was discharged in 02/25/2014."
Kathryn Ann Riddle — Michigan, 13-08952


ᐅ Silvia Rivera, Michigan

Address: 550 Garland St SE Kentwood, MI 49548-7670

Snapshot of U.S. Bankruptcy Proceeding Case 14-05591-jwb: "The bankruptcy filing by Silvia Rivera, undertaken in August 2014 in Kentwood, MI under Chapter 7, concluded with discharge in Nov 20, 2014 after liquidating assets."
Silvia Rivera — Michigan, 14-05591


ᐅ Sanita Rizvanovie, Michigan

Address: 4346 Walnut Hills Dr SE Kentwood, MI 49512-3831

Bankruptcy Case 16-01922-jwb Overview: "Kentwood, MI resident Sanita Rizvanovie's Apr 7, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-06."
Sanita Rizvanovie — Michigan, 16-01922


ᐅ Shelley S Roberts, Michigan

Address: 3868 N Rosebud Dr SE Apt 11 Kentwood, MI 49512-9407

Concise Description of Bankruptcy Case 16-03413-jwb7: "In Kentwood, MI, Shelley S Roberts filed for Chapter 7 bankruptcy in June 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09.27.2016."
Shelley S Roberts — Michigan, 16-03413


ᐅ Robert E Roberts, Michigan

Address: 546 56th St SE Kentwood, MI 49548-5804

Snapshot of U.S. Bankruptcy Proceeding Case 2014-02749-swd: "Robert E Roberts's Chapter 7 bankruptcy, filed in Kentwood, MI in April 21, 2014, led to asset liquidation, with the case closing in 07.20.2014."
Robert E Roberts — Michigan, 2014-02749


ᐅ Melissa Robinson, Michigan

Address: 123 Montebello St SE Kentwood, MI 49548-4314

Brief Overview of Bankruptcy Case 14-01687-jrh: "In a Chapter 7 bankruptcy case, Melissa Robinson from Kentwood, MI, saw her proceedings start in 03/13/2014 and complete by June 11, 2014, involving asset liquidation."
Melissa Robinson — Michigan, 14-01687


ᐅ Brian J Rockhill, Michigan

Address: 136 Regent St SE Kentwood, MI 49548

Bankruptcy Case 13-05547-jrh Overview: "Brian J Rockhill's Chapter 7 bankruptcy, filed in Kentwood, MI in 2013-07-09, led to asset liquidation, with the case closing in 10.13.2013."
Brian J Rockhill — Michigan, 13-05547


ᐅ Ana Lucia Rodriguez, Michigan

Address: 1788 Whistle Stop Dr SE Kentwood, MI 49508-4689

Concise Description of Bankruptcy Case 15-04154-swd7: "In a Chapter 7 bankruptcy case, Ana Lucia Rodriguez from Kentwood, MI, saw her proceedings start in 2015-07-22 and complete by 10.20.2015, involving asset liquidation."
Ana Lucia Rodriguez — Michigan, 15-04154


ᐅ Roxanne Rooney, Michigan

Address: 5537 Madison Ave SE Kentwood, MI 49548-0841

Snapshot of U.S. Bankruptcy Proceeding Case 14-06564-swd: "Roxanne Rooney's Chapter 7 bankruptcy, filed in Kentwood, MI in October 14, 2014, led to asset liquidation, with the case closing in 01/12/2015."
Roxanne Rooney — Michigan, 14-06564


ᐅ Donna Isabelle Roscoe, Michigan

Address: 5336 Ticonderoga Dr SE Kentwood, MI 49508-6300

Snapshot of U.S. Bankruptcy Proceeding Case 2014-03199-jwb: "The bankruptcy filing by Donna Isabelle Roscoe, undertaken in May 5, 2014 in Kentwood, MI under Chapter 7, concluded with discharge in 2014-08-03 after liquidating assets."
Donna Isabelle Roscoe — Michigan, 2014-03199


ᐅ Dana Rose, Michigan

Address: 2123 Sandy Shore Dr SE Apt 201 Kentwood, MI 49508-5138

Bankruptcy Case 15-01546-swd Summary: "In a Chapter 7 bankruptcy case, Dana Rose from Kentwood, MI, saw their proceedings start in 03/18/2015 and complete by 2015-06-16, involving asset liquidation."
Dana Rose — Michigan, 15-01546


ᐅ Adam W Rosloniec, Michigan

Address: 153 Murray St SE Kentwood, MI 49548

Concise Description of Bankruptcy Case 13-03066-jrh7: "In a Chapter 7 bankruptcy case, Adam W Rosloniec from Kentwood, MI, saw their proceedings start in April 11, 2013 and complete by Jul 16, 2013, involving asset liquidation."
Adam W Rosloniec — Michigan, 13-03066


ᐅ Laura Ruiz, Michigan

Address: 5800 Ridgebrook Ave SE Kentwood, MI 49508-6257

Bankruptcy Case 16-00540-jwb Summary: "The bankruptcy record of Laura Ruiz from Kentwood, MI, shows a Chapter 7 case filed in 2016-02-08. In this process, assets were liquidated to settle debts, and the case was discharged in May 8, 2016."
Laura Ruiz — Michigan, 16-00540


ᐅ Emsud Sabic, Michigan

Address: 2301 Valleywood Dr SE Apt G10 Kentwood, MI 49546-7702

Brief Overview of Bankruptcy Case 2014-02227-jwb: "The case of Emsud Sabic in Kentwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emsud Sabic — Michigan, 2014-02227


ᐅ Jean Horelle Sainvil, Michigan

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

Brief Overview of Bankruptcy Case 16-04340-jwb: "Kentwood, MI resident Jean Horelle Sainvil's August 23, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-11-21."
Jean Horelle Sainvil — Michigan, 16-04340


ᐅ Robert K Savage, Michigan

Address: 272 S Green Meadow St SE Kentwood, MI 49548-6834

Snapshot of U.S. Bankruptcy Proceeding Case 15-01406-jwb: "The bankruptcy record of Robert K Savage from Kentwood, MI, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 10, 2015."
Robert K Savage — Michigan, 15-01406


ᐅ Patricia A Seeber, Michigan

Address: 1059 Brinks St SE Kentwood, MI 49508-4708

Concise Description of Bankruptcy Case 14-06430-jwb7: "In a Chapter 7 bankruptcy case, Patricia A Seeber from Kentwood, MI, saw their proceedings start in 10.06.2014 and complete by 01.04.2015, involving asset liquidation."
Patricia A Seeber — Michigan, 14-06430


ᐅ Barbara Ann Seeley, Michigan

Address: 4685 N Breton Ct SE Apt 188 Kentwood, MI 49508

Brief Overview of Bankruptcy Case 13-03276-jdg: "Kentwood, MI resident Barbara Ann Seeley's 04.17.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-22."
Barbara Ann Seeley — Michigan, 13-03276


ᐅ Charles A Sellman, Michigan

Address: 1494 Hidden Valley Dr SE Apt 4 Kentwood, MI 49508

Brief Overview of Bankruptcy Case 13-06000-jdg: "In a Chapter 7 bankruptcy case, Charles A Sellman from Kentwood, MI, saw their proceedings start in Jul 29, 2013 and complete by 2013-11-02, involving asset liquidation."
Charles A Sellman — Michigan, 13-06000


ᐅ Magali Serrano, Michigan

Address: 5831 Ridgebrook Ave SE Kentwood, MI 49508-6273

Snapshot of U.S. Bankruptcy Proceeding Case 15-04457-jwb: "Magali Serrano's bankruptcy, initiated in August 6, 2015 and concluded by 2015-11-04 in Kentwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Magali Serrano — Michigan, 15-04457


ᐅ Bruce A Smith, Michigan

Address: 3025 Poplar Creek Dr SE Unit 304 Kentwood, MI 49512-5677

Concise Description of Bankruptcy Case 14-06960-jwb7: "Bruce A Smith's bankruptcy, initiated in 10/31/2014 and concluded by January 29, 2015 in Kentwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce A Smith — Michigan, 14-06960


ᐅ Raymond Charles Smith, Michigan

Address: 2135 Sandy Shore Dr SE Apt 101 Kentwood, MI 49508

Bankruptcy Case 13-08059-jdg Summary: "In Kentwood, MI, Raymond Charles Smith filed for Chapter 7 bankruptcy in 10.15.2013. This case, involving liquidating assets to pay off debts, was resolved by 01.19.2014."
Raymond Charles Smith — Michigan, 13-08059


ᐅ Bethany N Sode, Michigan

Address: 2742 Castle Bluff Ct SE Apt 104 Kentwood, MI 49512-2758

Concise Description of Bankruptcy Case 2014-03512-swd7: "The case of Bethany N Sode in Kentwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bethany N Sode — Michigan, 2014-03512


ᐅ Otis Staten, Michigan

Address: 4352 Forestway Dr SE Apt 24 Kentwood, MI 49512-8305

Snapshot of U.S. Bankruptcy Proceeding Case 14-07124-jwb: "Otis Staten's Chapter 7 bankruptcy, filed in Kentwood, MI in 11/11/2014, led to asset liquidation, with the case closing in 02.09.2015."
Otis Staten — Michigan, 14-07124


ᐅ Shannon L Stenson, Michigan

Address: 4735 Millhaven Dr SE Kentwood, MI 49548-4386

Bankruptcy Case 14-05592-jwb Overview: "Shannon L Stenson's Chapter 7 bankruptcy, filed in Kentwood, MI in August 2014, led to asset liquidation, with the case closing in 11/20/2014."
Shannon L Stenson — Michigan, 14-05592


ᐅ Kim Alan Stoker, Michigan

Address: 423 56th St SE Kentwood, MI 49548

Bankruptcy Case 13-05962-jdg Summary: "Kim Alan Stoker's Chapter 7 bankruptcy, filed in Kentwood, MI in 2013-07-25, led to asset liquidation, with the case closing in 10/29/2013."
Kim Alan Stoker — Michigan, 13-05962


ᐅ Richard W Storey, Michigan

Address: 4967 Pamela Ave SE Kentwood, MI 49548-7682

Concise Description of Bankruptcy Case 16-04463-jwb7: "In a Chapter 7 bankruptcy case, Richard W Storey from Kentwood, MI, saw their proceedings start in 2016-08-29 and complete by Nov 27, 2016, involving asset liquidation."
Richard W Storey — Michigan, 16-04463


ᐅ Trisha Kathleen Taylor, Michigan

Address: 1498 Katrina Dr SE Kentwood, MI 49508-6143

Brief Overview of Bankruptcy Case 16-03390-jwb: "Trisha Kathleen Taylor's Chapter 7 bankruptcy, filed in Kentwood, MI in June 27, 2016, led to asset liquidation, with the case closing in 2016-09-25."
Trisha Kathleen Taylor — Michigan, 16-03390


ᐅ Clell Rae Taylor, Michigan

Address: 1498 Katrina Dr SE Kentwood, MI 49508-6143

Bankruptcy Case 16-03390-jwb Summary: "The bankruptcy filing by Clell Rae Taylor, undertaken in 2016-06-27 in Kentwood, MI under Chapter 7, concluded with discharge in 09/25/2016 after liquidating assets."
Clell Rae Taylor — Michigan, 16-03390


ᐅ Arlisha Taylor, Michigan

Address: 4711 Drummond Blvd SE Apt 304 Kentwood, MI 49508-5190

Bankruptcy Case 14-07549-jwb Overview: "In a Chapter 7 bankruptcy case, Arlisha Taylor from Kentwood, MI, saw their proceedings start in December 5, 2014 and complete by 03.05.2015, involving asset liquidation."
Arlisha Taylor — Michigan, 14-07549


ᐅ Karen Terpogossian, Michigan

Address: 1914 Rondo St SE Kentwood, MI 49508-4967

Concise Description of Bankruptcy Case 14-01292-swd7: "In Kentwood, MI, Karen Terpogossian filed for Chapter 7 bankruptcy in February 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Karen Terpogossian — Michigan, 14-01292