personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Paw Paw, 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 Mitchell Thomas Allen, Michigan

Address: 64971 39th St Paw Paw, MI 49079

Bankruptcy Case 12-04266-swd Summary: "In a Chapter 7 bankruptcy case, Mitchell Thomas Allen from Paw Paw, MI, saw their proceedings start in 05.01.2012 and complete by 2012-08-05, involving asset liquidation."
Mitchell Thomas Allen — Michigan, 12-04266


ᐅ Caleb P Anderson, Michigan

Address: 44699 County Road 374 Paw Paw, MI 49079-9615

Snapshot of U.S. Bankruptcy Proceeding Case 14-07518-swd: "Caleb P Anderson's Chapter 7 bankruptcy, filed in Paw Paw, MI in December 4, 2014, led to asset liquidation, with the case closing in 03.04.2015."
Caleb P Anderson — Michigan, 14-07518


ᐅ Francine M Anderson, Michigan

Address: 43727 40th St Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 12-01986-jrh: "The bankruptcy filing by Francine M Anderson, undertaken in 03.05.2012 in Paw Paw, MI under Chapter 7, concluded with discharge in 06/09/2012 after liquidating assets."
Francine M Anderson — Michigan, 12-01986


ᐅ Mark Argo, Michigan

Address: 47615 33rd St Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 09-13737-swd: "The bankruptcy record of Mark Argo from Paw Paw, MI, shows a Chapter 7 case filed in November 20, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-24."
Mark Argo — Michigan, 09-13737


ᐅ Randel G Arndt, Michigan

Address: 37100 47th Ave Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 13-07373-swd: "In Paw Paw, MI, Randel G Arndt filed for Chapter 7 bankruptcy in September 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by December 23, 2013."
Randel G Arndt — Michigan, 13-07373


ᐅ Barry Ballinger, Michigan

Address: 409 Elm St Paw Paw, MI 49079

Bankruptcy Case 09-12204-jdg Summary: "The bankruptcy record of Barry Ballinger from Paw Paw, MI, shows a Chapter 7 case filed in 10.16.2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 20, 2010."
Barry Ballinger — Michigan, 09-12204


ᐅ Earline Balthazar, Michigan

Address: 46397 44th St Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 09-14441-jdg: "The case of Earline Balthazar in Paw Paw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Earline Balthazar — Michigan, 09-14441


ᐅ Jerry L Bastian, Michigan

Address: 51247 Jordan St Paw Paw, MI 49079

Concise Description of Bankruptcy Case 13-08244-swd7: "The bankruptcy filing by Jerry L Bastian, undertaken in 10.23.2013 in Paw Paw, MI under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Jerry L Bastian — Michigan, 13-08244


ᐅ Eric Beam, Michigan

Address: 27829 Manchester Cir Paw Paw, MI 49079

Bankruptcy Case 10-08739-jdg Summary: "In a Chapter 7 bankruptcy case, Eric Beam from Paw Paw, MI, saw their proceedings start in 2010-07-14 and complete by October 2010, involving asset liquidation."
Eric Beam — Michigan, 10-08739


ᐅ Zachary Justin Bean, Michigan

Address: 37703 County Road 358 Paw Paw, MI 49079

Bankruptcy Case 13-02446-swd Summary: "In Paw Paw, MI, Zachary Justin Bean filed for Chapter 7 bankruptcy in March 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/30/2013."
Zachary Justin Bean — Michigan, 13-02446


ᐅ Talbert Bentley, Michigan

Address: 37319 County Road 374 Paw Paw, MI 49079

Concise Description of Bankruptcy Case 10-09947-jdg7: "The bankruptcy record of Talbert Bentley from Paw Paw, MI, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-20."
Talbert Bentley — Michigan, 10-09947


ᐅ Gooding Carol Biegun, Michigan

Address: 110 Lakeview Ter Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 11-11405-swd: "The bankruptcy record of Gooding Carol Biegun from Paw Paw, MI, shows a Chapter 7 case filed in 2011-11-14. In this process, assets were liquidated to settle debts, and the case was discharged in February 18, 2012."
Gooding Carol Biegun — Michigan, 11-11405


ᐅ Samantha June Billheimer, Michigan

Address: 32691 Winther St Paw Paw, MI 49079

Brief Overview of Bankruptcy Case 11-10739-swd: "The bankruptcy filing by Samantha June Billheimer, undertaken in 2011-10-25 in Paw Paw, MI under Chapter 7, concluded with discharge in 2012-01-29 after liquidating assets."
Samantha June Billheimer — Michigan, 11-10739


ᐅ Terrence Keith Billheimer, Michigan

Address: 32691 Winther St Paw Paw, MI 49079-9583

Brief Overview of Bankruptcy Case 14-07843-jtg: "The bankruptcy record of Terrence Keith Billheimer from Paw Paw, MI, shows a Chapter 7 case filed in 2014-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 22, 2015."
Terrence Keith Billheimer — Michigan, 14-07843


ᐅ Jeffrey S Bingaman, Michigan

Address: 38753 Fisk Lake Rd Paw Paw, MI 49079

Bankruptcy Case 13-06932-swd Summary: "In Paw Paw, MI, Jeffrey S Bingaman filed for Chapter 7 bankruptcy in 2013-08-30. This case, involving liquidating assets to pay off debts, was resolved by Dec 4, 2013."
Jeffrey S Bingaman — Michigan, 13-06932


ᐅ Sr Anthony Quinn Black, Michigan

Address: PO Box 462 Paw Paw, MI 49079

Concise Description of Bankruptcy Case 11-09721-jrh7: "The bankruptcy filing by Sr Anthony Quinn Black, undertaken in Sep 22, 2011 in Paw Paw, MI under Chapter 7, concluded with discharge in Mar 16, 2012 after liquidating assets."
Sr Anthony Quinn Black — Michigan, 11-09721


ᐅ Charlene Black, Michigan

Address: 617 WOODFIELD CIR APT C Paw Paw, MI 49079

Concise Description of Bankruptcy Case 11-02455-jdg7: "The case of Charlene Black in Paw Paw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlene Black — Michigan, 11-02455


ᐅ Tamara K Blease, Michigan

Address: 625 Hillcrest Rd Paw Paw, MI 49079

Concise Description of Bankruptcy Case 11-05444-swd7: "Paw Paw, MI resident Tamara K Blease's May 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/16/2011."
Tamara K Blease — Michigan, 11-05444


ᐅ James Richard Bogema, Michigan

Address: 68767 M 51 Paw Paw, MI 49079

Concise Description of Bankruptcy Case 11-06923-swd7: "In Paw Paw, MI, James Richard Bogema filed for Chapter 7 bankruptcy in 06/24/2011. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2011."
James Richard Bogema — Michigan, 11-06923


ᐅ Patricia Bowman, Michigan

Address: 36961 39th Ave Paw Paw, MI 49079

Concise Description of Bankruptcy Case 10-02928-jdg7: "Paw Paw, MI resident Patricia Bowman's March 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-14."
Patricia Bowman — Michigan, 10-02928


ᐅ Johnny L Brannum, Michigan

Address: 30113 E Red Arrow Hwy Paw Paw, MI 49079

Bankruptcy Case 13-07303-swd Overview: "In a Chapter 7 bankruptcy case, Johnny L Brannum from Paw Paw, MI, saw their proceedings start in September 2013 and complete by 2013-12-19, involving asset liquidation."
Johnny L Brannum — Michigan, 13-07303


ᐅ Iv Mervyn W Bremmer, Michigan

Address: 47040 34 1/2 St Paw Paw, MI 49079

Brief Overview of Bankruptcy Case 11-12627-jrh: "Iv Mervyn W Bremmer's bankruptcy, initiated in December 2011 and concluded by 04.01.2012 in Paw Paw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iv Mervyn W Bremmer — Michigan, 11-12627


ᐅ James D Brininger, Michigan

Address: 36162 36th St Paw Paw, MI 49079

Bankruptcy Case 13-01284-swd Overview: "The bankruptcy filing by James D Brininger, undertaken in 2013-02-22 in Paw Paw, MI under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
James D Brininger — Michigan, 13-01284


ᐅ Carrie Lynn Brosnan, Michigan

Address: 533 Woodfield Cir Apt C Paw Paw, MI 49079-2133

Bankruptcy Case 15-04098-jtg Overview: "In a Chapter 7 bankruptcy case, Carrie Lynn Brosnan from Paw Paw, MI, saw her proceedings start in 07/20/2015 and complete by Oct 18, 2015, involving asset liquidation."
Carrie Lynn Brosnan — Michigan, 15-04098


ᐅ Scott Earl Browne, Michigan

Address: 35520 Margurite Ln Paw Paw, MI 49079

Bankruptcy Case 12-04268-jrh Summary: "Scott Earl Browne's Chapter 7 bankruptcy, filed in Paw Paw, MI in May 2012, led to asset liquidation, with the case closing in August 5, 2012."
Scott Earl Browne — Michigan, 12-04268


ᐅ Scott Buchanan, Michigan

Address: 42938 35th St Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 10-13045-swd: "Scott Buchanan's bankruptcy, initiated in 10/30/2010 and concluded by February 3, 2011 in Paw Paw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Buchanan — Michigan, 10-13045


ᐅ Pamela Ann Bunn, Michigan

Address: 34869 64th Ave Paw Paw, MI 49079-9220

Brief Overview of Bankruptcy Case 15-01998-jtg: "Paw Paw, MI resident Pamela Ann Bunn's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 30, 2015."
Pamela Ann Bunn — Michigan, 15-01998


ᐅ Wayne David Bunn, Michigan

Address: 34869 64th Ave Paw Paw, MI 49079-9220

Concise Description of Bankruptcy Case 15-01998-jtg7: "The bankruptcy filing by Wayne David Bunn, undertaken in April 2015 in Paw Paw, MI under Chapter 7, concluded with discharge in 2015-06-30 after liquidating assets."
Wayne David Bunn — Michigan, 15-01998


ᐅ Gerald Burns, Michigan

Address: 217 Cedar St Paw Paw, MI 49079

Bankruptcy Case 10-14624-swd Overview: "Gerald Burns's bankruptcy, initiated in 2010-12-14 and concluded by 2011-03-20 in Paw Paw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald Burns — Michigan, 10-14624


ᐅ Leah Marie Butler, Michigan

Address: 37161 39th Ave Paw Paw, MI 49079

Bankruptcy Case 12-04544-jrh Summary: "In a Chapter 7 bankruptcy case, Leah Marie Butler from Paw Paw, MI, saw her proceedings start in May 10, 2012 and complete by 2012-08-14, involving asset liquidation."
Leah Marie Butler — Michigan, 12-04544


ᐅ Craig Lee Butler, Michigan

Address: 37003 39th Ave Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 11-04003-jdg: "The bankruptcy filing by Craig Lee Butler, undertaken in April 2011 in Paw Paw, MI under Chapter 7, concluded with discharge in 2011-07-13 after liquidating assets."
Craig Lee Butler — Michigan, 11-04003


ᐅ Melinda Sue Carlisle, Michigan

Address: 39845 M 40 Paw Paw, MI 49079

Concise Description of Bankruptcy Case 09-11712-jdg7: "The bankruptcy filing by Melinda Sue Carlisle, undertaken in 10/04/2009 in Paw Paw, MI under Chapter 7, concluded with discharge in 2010-01-08 after liquidating assets."
Melinda Sue Carlisle — Michigan, 09-11712


ᐅ Renee Caron, Michigan

Address: 31700 Pawton Ln Paw Paw, MI 49079

Bankruptcy Case 10-01179-jdg Summary: "Renee Caron's Chapter 7 bankruptcy, filed in Paw Paw, MI in 02.03.2010, led to asset liquidation, with the case closing in May 10, 2010."
Renee Caron — Michigan, 10-01179


ᐅ Patrick John Carothers, Michigan

Address: 307 E Berrien St Apt 2 Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 13-02532-swd: "Patrick John Carothers's bankruptcy, initiated in March 27, 2013 and concluded by Jul 1, 2013 in Paw Paw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick John Carothers — Michigan, 13-02532


ᐅ Linda Castner, Michigan

Address: 47216 34 1/2 St Apt 1 Paw Paw, MI 49079

Brief Overview of Bankruptcy Case 10-12001-swd: "The case of Linda Castner in Paw Paw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Castner — Michigan, 10-12001


ᐅ Heather Elizabeth Compton, Michigan

Address: 625 E Saint Joseph St Paw Paw, MI 49079-1640

Bankruptcy Case 15-02516-swd Overview: "In a Chapter 7 bankruptcy case, Heather Elizabeth Compton from Paw Paw, MI, saw her proceedings start in April 27, 2015 and complete by 07/26/2015, involving asset liquidation."
Heather Elizabeth Compton — Michigan, 15-02516


ᐅ Paul Lynn Compton, Michigan

Address: 625 E Saint Joseph St Paw Paw, MI 49079-1640

Concise Description of Bankruptcy Case 15-02516-swd7: "Paw Paw, MI resident Paul Lynn Compton's 2015-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 26, 2015."
Paul Lynn Compton — Michigan, 15-02516


ᐅ Blair Cooper, Michigan

Address: 30718 42nd Ave Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 09-14872-jdg: "Paw Paw, MI resident Blair Cooper's 2009-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-28."
Blair Cooper — Michigan, 09-14872


ᐅ Trevorr L Crawford, Michigan

Address: 44624 Woodman Dr Paw Paw, MI 49079

Bankruptcy Case 11-00376-swd Overview: "Trevorr L Crawford's bankruptcy, initiated in 01/17/2011 and concluded by April 2011 in Paw Paw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trevorr L Crawford — Michigan, 11-00376


ᐅ Kristine Marie Crocker, Michigan

Address: 649 Woodfield Cir Apt G Paw Paw, MI 49079

Brief Overview of Bankruptcy Case 11-07522-jdg: "Kristine Marie Crocker's bankruptcy, initiated in 2011-07-13 and concluded by 10.17.2011 in Paw Paw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristine Marie Crocker — Michigan, 11-07522


ᐅ Richard A Crosbie, Michigan

Address: 601 N Gremps St Paw Paw, MI 49079

Bankruptcy Case 12-08143-swd Overview: "The bankruptcy filing by Richard A Crosbie, undertaken in 09/10/2012 in Paw Paw, MI under Chapter 7, concluded with discharge in December 2012 after liquidating assets."
Richard A Crosbie — Michigan, 12-08143


ᐅ Christopher J Croy, Michigan

Address: 520 River Rd Apt 5 Paw Paw, MI 49079

Bankruptcy Case 11-10630-swd Overview: "In a Chapter 7 bankruptcy case, Christopher J Croy from Paw Paw, MI, saw their proceedings start in October 2011 and complete by January 25, 2012, involving asset liquidation."
Christopher J Croy — Michigan, 11-10630


ᐅ Timothy James Allen Cummins, Michigan

Address: 46788 38th Ave Paw Paw, MI 49079-8878

Concise Description of Bankruptcy Case 14-06165-jtg7: "The bankruptcy record of Timothy James Allen Cummins from Paw Paw, MI, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 22, 2014."
Timothy James Allen Cummins — Michigan, 14-06165


ᐅ Darrell Wayne Curtis, Michigan

Address: 61 Lynn Ln Paw Paw, MI 49079

Bankruptcy Case 13-03904-swd Summary: "In Paw Paw, MI, Darrell Wayne Curtis filed for Chapter 7 bankruptcy in May 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-11."
Darrell Wayne Curtis — Michigan, 13-03904


ᐅ Lesli Kay Davis, Michigan

Address: PO Box 326 Paw Paw, MI 49079-0326

Bankruptcy Case 15-06176-swd Overview: "In Paw Paw, MI, Lesli Kay Davis filed for Chapter 7 bankruptcy in 11.12.2015. This case, involving liquidating assets to pay off debts, was resolved by February 10, 2016."
Lesli Kay Davis — Michigan, 15-06176


ᐅ Ellen Marie Deal, Michigan

Address: 412 N Harris St Paw Paw, MI 49079

Bankruptcy Case 13-03480-swd Summary: "The bankruptcy record of Ellen Marie Deal from Paw Paw, MI, shows a Chapter 7 case filed in 04/24/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.07.2013."
Ellen Marie Deal — Michigan, 13-03480


ᐅ Timothy Alan Deaner, Michigan

Address: 522 River Rd Paw Paw, MI 49079

Brief Overview of Bankruptcy Case 13-05800-jrh: "The case of Timothy Alan Deaner in Paw Paw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Alan Deaner — Michigan, 13-05800


ᐅ Riley Dejesus, Michigan

Address: 40690 Riverdale Dr Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 09-12213-swd: "The case of Riley Dejesus in Paw Paw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Riley Dejesus — Michigan, 09-12213


ᐅ Kirk R Depierre, Michigan

Address: 33193 Thelma Ave Paw Paw, MI 49079

Brief Overview of Bankruptcy Case 12-06932-jrh: "The bankruptcy record of Kirk R Depierre from Paw Paw, MI, shows a Chapter 7 case filed in July 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 1, 2012."
Kirk R Depierre — Michigan, 12-06932


ᐅ Betty Devos, Michigan

Address: 63381 41st St Lot 41 Paw Paw, MI 49079

Concise Description of Bankruptcy Case 10-07308-jdg7: "Paw Paw, MI resident Betty Devos's 2010-06-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 13, 2010."
Betty Devos — Michigan, 10-07308


ᐅ Brian W Dillenbeck, Michigan

Address: 34172 40th Ave Paw Paw, MI 49079-9536

Bankruptcy Case 16-00234-jtg Summary: "The bankruptcy filing by Brian W Dillenbeck, undertaken in 2016-01-21 in Paw Paw, MI under Chapter 7, concluded with discharge in April 20, 2016 after liquidating assets."
Brian W Dillenbeck — Michigan, 16-00234


ᐅ Daniel Alan Dodd, Michigan

Address: 31329 42nd Ave Paw Paw, MI 49079

Bankruptcy Case 11-00554-jdg Summary: "The bankruptcy filing by Daniel Alan Dodd, undertaken in 01.24.2011 in Paw Paw, MI under Chapter 7, concluded with discharge in 2011-04-30 after liquidating assets."
Daniel Alan Dodd — Michigan, 11-00554


ᐅ Larry Doolittle, Michigan

Address: 35399 Margurite Ln Paw Paw, MI 49079

Brief Overview of Bankruptcy Case 11-00484-swd: "The bankruptcy filing by Larry Doolittle, undertaken in January 20, 2011 in Paw Paw, MI under Chapter 7, concluded with discharge in April 26, 2011 after liquidating assets."
Larry Doolittle — Michigan, 11-00484


ᐅ Carolyn Doornhaag, Michigan

Address: 36561 M 40 Paw Paw, MI 49079

Brief Overview of Bankruptcy Case 10-13659-swd: "The bankruptcy record of Carolyn Doornhaag from Paw Paw, MI, shows a Chapter 7 case filed in 11.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/22/2011."
Carolyn Doornhaag — Michigan, 10-13659


ᐅ Catherine Ann Echtinaw, Michigan

Address: 61117 County Road 653 Paw Paw, MI 49079-9270

Bankruptcy Case 16-02413-jtg Summary: "The bankruptcy filing by Catherine Ann Echtinaw, undertaken in 04.29.2016 in Paw Paw, MI under Chapter 7, concluded with discharge in 2016-07-28 after liquidating assets."
Catherine Ann Echtinaw — Michigan, 16-02413


ᐅ Bennie Lavont Edwards, Michigan

Address: PO Box 144 Paw Paw, MI 49079-0144

Brief Overview of Bankruptcy Case 14-01516-jrh: "Paw Paw, MI resident Bennie Lavont Edwards's 03.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/08/2014."
Bennie Lavont Edwards — Michigan, 14-01516


ᐅ Nancy Ellen Edwards, Michigan

Address: 27231 38th Ave Paw Paw, MI 49079-9429

Bankruptcy Case 14-00319-swd Summary: "The case of Nancy Ellen Edwards in Paw Paw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Ellen Edwards — Michigan, 14-00319


ᐅ Kasey L Ellis, Michigan

Address: 632 E Paw Paw St Paw Paw, MI 49079

Concise Description of Bankruptcy Case 11-08701-swd7: "In Paw Paw, MI, Kasey L Ellis filed for Chapter 7 bankruptcy in 2011-08-19. This case, involving liquidating assets to pay off debts, was resolved by November 23, 2011."
Kasey L Ellis — Michigan, 11-08701


ᐅ Barbara Ann Bailey Elster, Michigan

Address: 39226 47th Ave Paw Paw, MI 49079-9330

Concise Description of Bankruptcy Case 14-00781-jrh7: "The bankruptcy filing by Barbara Ann Bailey Elster, undertaken in Feb 13, 2014 in Paw Paw, MI under Chapter 7, concluded with discharge in 05/14/2014 after liquidating assets."
Barbara Ann Bailey Elster — Michigan, 14-00781


ᐅ Jr Dennis M Espinosa, Michigan

Address: 41497 Paw Paw Rd Paw Paw, MI 49079-9798

Bankruptcy Case 14-00901-jrh Overview: "Jr Dennis M Espinosa's bankruptcy, initiated in 02/18/2014 and concluded by 05.19.2014 in Paw Paw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Dennis M Espinosa — Michigan, 14-00901


ᐅ Phyllicia J Eubanks, Michigan

Address: 110 W Berrien St Paw Paw, MI 49079-1503

Snapshot of U.S. Bankruptcy Proceeding Case 16-01672-swd: "The bankruptcy filing by Phyllicia J Eubanks, undertaken in March 29, 2016 in Paw Paw, MI under Chapter 7, concluded with discharge in 06/27/2016 after liquidating assets."
Phyllicia J Eubanks — Michigan, 16-01672


ᐅ John Everhardus, Michigan

Address: 29574 Heritage Ln Paw Paw, MI 49079

Bankruptcy Case 10-02572-swd Overview: "In Paw Paw, MI, John Everhardus filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/07/2010."
John Everhardus — Michigan, 10-02572


ᐅ Mary Echo Farley, Michigan

Address: 517 Woodfield Cir Apt B Paw Paw, MI 49079

Bankruptcy Case 13-08538-swd Overview: "The case of Mary Echo Farley in Paw Paw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Echo Farley — Michigan, 13-08538


ᐅ Carol Diane Farrow, Michigan

Address: 920 E Main St Apt 3 Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 13-03954-swd: "The bankruptcy filing by Carol Diane Farrow, undertaken in 05.08.2013 in Paw Paw, MI under Chapter 7, concluded with discharge in 2013-08-12 after liquidating assets."
Carol Diane Farrow — Michigan, 13-03954


ᐅ Gregory John Fleming, Michigan

Address: 34240 32nd St Paw Paw, MI 49079

Concise Description of Bankruptcy Case 12-10773-jrh7: "In a Chapter 7 bankruptcy case, Gregory John Fleming from Paw Paw, MI, saw their proceedings start in 2012-12-17 and complete by 03/23/2013, involving asset liquidation."
Gregory John Fleming — Michigan, 12-10773


ᐅ Amanda Sarah Ford, Michigan

Address: 600 W Michigan Ave Apt 10 Paw Paw, MI 49079-1727

Concise Description of Bankruptcy Case 14-00705-swd7: "The bankruptcy record of Amanda Sarah Ford from Paw Paw, MI, shows a Chapter 7 case filed in 2014-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-11."
Amanda Sarah Ford — Michigan, 14-00705


ᐅ Thomas Stephen Foster, Michigan

Address: 42520 County Road 653 Paw Paw, MI 49079

Brief Overview of Bankruptcy Case 12-06367-swd: "In Paw Paw, MI, Thomas Stephen Foster filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Thomas Stephen Foster — Michigan, 12-06367


ᐅ Lindalee Francis, Michigan

Address: 53895 Meadow View Ln Paw Paw, MI 49079

Bankruptcy Case 12-07270-swd Overview: "The bankruptcy filing by Lindalee Francis, undertaken in Aug 8, 2012 in Paw Paw, MI under Chapter 7, concluded with discharge in Nov 12, 2012 after liquidating assets."
Lindalee Francis — Michigan, 12-07270


ᐅ Robert Allen Frey, Michigan

Address: 34138 Hillside Dr Paw Paw, MI 49079

Bankruptcy Case 13-01366-jrh Overview: "The bankruptcy record of Robert Allen Frey from Paw Paw, MI, shows a Chapter 7 case filed in February 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2, 2013."
Robert Allen Frey — Michigan, 13-01366


ᐅ Julie Kaye Frielink, Michigan

Address: 410 N Brown St Paw Paw, MI 49079-1103

Bankruptcy Case 16-00498-swd Summary: "The case of Julie Kaye Frielink in Paw Paw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Kaye Frielink — Michigan, 16-00498


ᐅ Ronda Lynn Frost, Michigan

Address: 37033 64th Ave Paw Paw, MI 49079

Bankruptcy Case 13-06889-jrh Overview: "Paw Paw, MI resident Ronda Lynn Frost's 2013-08-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Ronda Lynn Frost — Michigan, 13-06889


ᐅ John Fuller, Michigan

Address: 727 Birch Ln Paw Paw, MI 49079

Brief Overview of Bankruptcy Case 10-14212-swd: "John Fuller's Chapter 7 bankruptcy, filed in Paw Paw, MI in 11.30.2010, led to asset liquidation, with the case closing in 2011-03-06."
John Fuller — Michigan, 10-14212


ᐅ Jr Richard Eugene Fuller, Michigan

Address: 633 Woodfield Cir Apt C Paw Paw, MI 49079

Brief Overview of Bankruptcy Case 12-07277-jrh: "The bankruptcy record of Jr Richard Eugene Fuller from Paw Paw, MI, shows a Chapter 7 case filed in 2012-08-08. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 12, 2012."
Jr Richard Eugene Fuller — Michigan, 12-07277


ᐅ Rosalba Garcia, Michigan

Address: 39474 52nd Ave Paw Paw, MI 49079

Bankruptcy Case 10-02795-jdg Overview: "In Paw Paw, MI, Rosalba Garcia filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-12."
Rosalba Garcia — Michigan, 10-02795


ᐅ James Leeroy Gipson, Michigan

Address: 42254 M 43 Paw Paw, MI 49079

Bankruptcy Case 09-11699-jdg Overview: "James Leeroy Gipson's bankruptcy, initiated in Oct 2, 2009 and concluded by January 6, 2010 in Paw Paw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Leeroy Gipson — Michigan, 09-11699


ᐅ Jamila Gipson, Michigan

Address: 42254 M 43 Paw Paw, MI 49079

Concise Description of Bankruptcy Case 13-09376-jrh7: "Jamila Gipson's Chapter 7 bankruptcy, filed in Paw Paw, MI in December 2013, led to asset liquidation, with the case closing in 03.17.2014."
Jamila Gipson — Michigan, 13-09376


ᐅ Tina Louise Goad, Michigan

Address: 28901 41st St Paw Paw, MI 49079-8839

Brief Overview of Bankruptcy Case 14-05574-jtg: "Tina Louise Goad's Chapter 7 bankruptcy, filed in Paw Paw, MI in 08/22/2014, led to asset liquidation, with the case closing in November 2014."
Tina Louise Goad — Michigan, 14-05574


ᐅ Thomas U Godsey, Michigan

Address: 63381 41st St Lot 52 Paw Paw, MI 49079

Concise Description of Bankruptcy Case 09-12059-jdg7: "The case of Thomas U Godsey in Paw Paw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas U Godsey — Michigan, 09-12059


ᐅ Ryan K Gonzales, Michigan

Address: 410 E Saint Joseph St Paw Paw, MI 49079

Bankruptcy Case 11-00734-swd Summary: "The bankruptcy record of Ryan K Gonzales from Paw Paw, MI, shows a Chapter 7 case filed in 2011-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in May 3, 2011."
Ryan K Gonzales — Michigan, 11-00734


ᐅ Miles Carl Goretzka, Michigan

Address: 565 Woodfield Cir Apt C Paw Paw, MI 49079

Bankruptcy Case 12-03305-jrh Overview: "Paw Paw, MI resident Miles Carl Goretzka's 2012-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/09/2012."
Miles Carl Goretzka — Michigan, 12-03305


ᐅ Randall Lee Gray, Michigan

Address: 403 N Kalamazoo St Apt 2 Paw Paw, MI 49079

Bankruptcy Case 11-08477-swd Summary: "In a Chapter 7 bankruptcy case, Randall Lee Gray from Paw Paw, MI, saw his proceedings start in August 2011 and complete by November 2011, involving asset liquidation."
Randall Lee Gray — Michigan, 11-08477


ᐅ Jeremy Haas, Michigan

Address: 410 Water St Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 10-02907-swd: "In Paw Paw, MI, Jeremy Haas filed for Chapter 7 bankruptcy in 2010-03-10. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-14."
Jeremy Haas — Michigan, 10-02907


ᐅ William Augustus Hackenyos, Michigan

Address: 206 S Gremps St Paw Paw, MI 49079-1510

Bankruptcy Case 15-02697-swd Overview: "The case of William Augustus Hackenyos in Paw Paw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Augustus Hackenyos — Michigan, 15-02697


ᐅ Steven L Haddad, Michigan

Address: PO Box 80 Paw Paw, MI 49079-0080

Brief Overview of Bankruptcy Case 15-05644-jtg: "The case of Steven L Haddad in Paw Paw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven L Haddad — Michigan, 15-05644


ᐅ Kevin Lee Hammond, Michigan

Address: 43124 M 43 Lot 300 Paw Paw, MI 49079

Bankruptcy Case 13-03187-jrh Overview: "In Paw Paw, MI, Kevin Lee Hammond filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.20.2013."
Kevin Lee Hammond — Michigan, 13-03187


ᐅ Alicia Michelle Harper, Michigan

Address: 212 N Dyckman St Apt 1 Paw Paw, MI 49079

Concise Description of Bankruptcy Case 11-01093-swd7: "In Paw Paw, MI, Alicia Michelle Harper filed for Chapter 7 bankruptcy in Feb 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 14, 2011."
Alicia Michelle Harper — Michigan, 11-01093


ᐅ Thomas M Hartman, Michigan

Address: 301 Hazen St Paw Paw, MI 49079

Brief Overview of Bankruptcy Case 11-09307-swd: "Paw Paw, MI resident Thomas M Hartman's 09/07/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-12."
Thomas M Hartman — Michigan, 11-09307


ᐅ Dale A Harvey, Michigan

Address: 36508 52nd Ave Paw Paw, MI 49079-8317

Brief Overview of Bankruptcy Case 14-00179-jrh: "The case of Dale A Harvey in Paw Paw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dale A Harvey — Michigan, 14-00179


ᐅ Ronald Gerard Hassell, Michigan

Address: 36462 County Road 358 Paw Paw, MI 49079

Bankruptcy Case 12-07667-swd Overview: "The case of Ronald Gerard Hassell in Paw Paw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Gerard Hassell — Michigan, 12-07667


ᐅ Jean Claire Hatton, Michigan

Address: 35103 64th Ave Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 12-00224-swd: "The bankruptcy filing by Jean Claire Hatton, undertaken in 01.12.2012 in Paw Paw, MI under Chapter 7, concluded with discharge in Apr 17, 2012 after liquidating assets."
Jean Claire Hatton — Michigan, 12-00224


ᐅ George Hauck, Michigan

Address: 701 Hazen St Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 10-00800-jdg: "In Paw Paw, MI, George Hauck filed for Chapter 7 bankruptcy in 2010-01-27. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-03."
George Hauck — Michigan, 10-00800


ᐅ Scott Heighton, Michigan

Address: 39503 Paw Paw Rd Paw Paw, MI 49079

Brief Overview of Bankruptcy Case 10-09527-swd: "The bankruptcy record of Scott Heighton from Paw Paw, MI, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/06/2010."
Scott Heighton — Michigan, 10-09527


ᐅ Sarrah Jane Heinitz, Michigan

Address: 39202 32nd St Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 11-05873-jdg: "Sarrah Jane Heinitz's Chapter 7 bankruptcy, filed in Paw Paw, MI in 2011-05-25, led to asset liquidation, with the case closing in 2011-08-29."
Sarrah Jane Heinitz — Michigan, 11-05873


ᐅ Roger Henderson, Michigan

Address: 34308 1st St Paw Paw, MI 49079-9532

Bankruptcy Case 10-05831-swd Overview: "Roger Henderson, a resident of Paw Paw, MI, entered a Chapter 13 bankruptcy plan in May 2010, culminating in its successful completion by May 22, 2013."
Roger Henderson — Michigan, 10-05831


ᐅ Scott L Hickmott, Michigan

Address: 57838 40th St Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 13-01896-swd: "The case of Scott L Hickmott in Paw Paw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott L Hickmott — Michigan, 13-01896


ᐅ Matthew Hicks, Michigan

Address: 53962 Ridgeview Cir Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 13-05827-swd: "The bankruptcy filing by Matthew Hicks, undertaken in Jul 19, 2013 in Paw Paw, MI under Chapter 7, concluded with discharge in Oct 23, 2013 after liquidating assets."
Matthew Hicks — Michigan, 13-05827


ᐅ Kevin William Hite, Michigan

Address: 35350 Riverview Dr Paw Paw, MI 49079

Concise Description of Bankruptcy Case 11-05263-swd7: "The bankruptcy filing by Kevin William Hite, undertaken in May 9, 2011 in Paw Paw, MI under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Kevin William Hite — Michigan, 11-05263


ᐅ Allen James Hite, Michigan

Address: 35350 RIVERVIEW DR Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 11-02675-jdg: "Allen James Hite's bankruptcy, initiated in 03/15/2011 and concluded by June 19, 2011 in Paw Paw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen James Hite — Michigan, 11-02675


ᐅ Kelli Howard, Michigan

Address: 715 W Michigan Ave Paw Paw, MI 49079

Brief Overview of Bankruptcy Case 13-07553-jrh: "In Paw Paw, MI, Kelli Howard filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Kelli Howard — Michigan, 13-07553


ᐅ Edith Jo Hunter, Michigan

Address: 610 Cedar St Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 11-00027-swd: "In Paw Paw, MI, Edith Jo Hunter filed for Chapter 7 bankruptcy in 2011-01-03. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-09."
Edith Jo Hunter — Michigan, 11-00027