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 Robert Louis Hodgemire, Michigan

Address: 47023 County Road 665 Paw Paw, MI 49079-9646

Brief Overview of Bankruptcy Case 15-06443-swd: "The case of Robert Louis Hodgemire in Paw Paw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Louis Hodgemire — Michigan, 15-06443


ᐅ Darci Lynn Hoeltzner, Michigan

Address: 39178 47th Ave Paw Paw, MI 49079

Bankruptcy Case 13-04170-swd Overview: "The case of Darci Lynn Hoeltzner in Paw Paw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darci Lynn Hoeltzner — Michigan, 13-04170


ᐅ Joseph A Hoffert, Michigan

Address: 35558 Margurite Ln Paw Paw, MI 49079

Brief Overview of Bankruptcy Case 11-09625-jrh: "The bankruptcy filing by Joseph A Hoffert, undertaken in September 19, 2011 in Paw Paw, MI under Chapter 7, concluded with discharge in 03.19.2012 after liquidating assets."
Joseph A Hoffert — Michigan, 11-09625


ᐅ Hummel Margie Lynn Jackson, Michigan

Address: 63381 41st St Lot 11 Paw Paw, MI 49079

Bankruptcy Case 13-03994-swd Summary: "Hummel Margie Lynn Jackson's Chapter 7 bankruptcy, filed in Paw Paw, MI in 05/09/2013, led to asset liquidation, with the case closing in Aug 13, 2013."
Hummel Margie Lynn Jackson — Michigan, 13-03994


ᐅ Teresa Marie Jamieson, Michigan

Address: 54754 Orchard Ln Paw Paw, MI 49079-8325

Concise Description of Bankruptcy Case 15-04605-swd7: "In a Chapter 7 bankruptcy case, Teresa Marie Jamieson from Paw Paw, MI, saw her proceedings start in 2015-08-18 and complete by 2015-11-16, involving asset liquidation."
Teresa Marie Jamieson — Michigan, 15-04605


ᐅ Nikki Jean Janssen, Michigan

Address: 105 E Saint Joseph St Paw Paw, MI 49079

Bankruptcy Case 11-01864-swd Overview: "The bankruptcy filing by Nikki Jean Janssen, undertaken in 02/25/2011 in Paw Paw, MI under Chapter 7, concluded with discharge in 2011-06-01 after liquidating assets."
Nikki Jean Janssen — Michigan, 11-01864


ᐅ Rochelle Kay Johnson, Michigan

Address: 33150 Evelyn Ave Paw Paw, MI 49079-9505

Bankruptcy Case 08-00837-jrh Overview: "The bankruptcy record for Rochelle Kay Johnson from Paw Paw, MI, under Chapter 13, filed in February 3, 2008, involved setting up a repayment plan, finalized by 2013-05-03."
Rochelle Kay Johnson — Michigan, 08-00837


ᐅ Michael David Johnston, Michigan

Address: 28255 Kristina Cir S Paw Paw, MI 49079

Bankruptcy Case 11-04185-jdg Overview: "In Paw Paw, MI, Michael David Johnston filed for Chapter 7 bankruptcy in Apr 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Michael David Johnston — Michigan, 11-04185


ᐅ Darren Treneil Jones, Michigan

Address: 407 N Gremps St Paw Paw, MI 49079

Bankruptcy Case 12-01103-swd Overview: "Darren Treneil Jones's bankruptcy, initiated in February 2012 and concluded by 2012-05-19 in Paw Paw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darren Treneil Jones — Michigan, 12-01103


ᐅ Iii Joseph Jones, Michigan

Address: 38934 64th Ave Paw Paw, MI 49079

Bankruptcy Case 09-13329-jdg Summary: "Iii Joseph Jones's Chapter 7 bankruptcy, filed in Paw Paw, MI in Nov 11, 2009, led to asset liquidation, with the case closing in Feb 15, 2010."
Iii Joseph Jones — Michigan, 09-13329


ᐅ Richard W Juriga, Michigan

Address: 50499 33rd St Paw Paw, MI 49079

Bankruptcy Case 11-04309-jdg Summary: "In a Chapter 7 bankruptcy case, Richard W Juriga from Paw Paw, MI, saw their proceedings start in April 2011 and complete by July 21, 2011, involving asset liquidation."
Richard W Juriga — Michigan, 11-04309


ᐅ Teresa Kalisiak, Michigan

Address: 35500 28th Ave Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 10-10155-swd: "Paw Paw, MI resident Teresa Kalisiak's 2010-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Teresa Kalisiak — Michigan, 10-10155


ᐅ Lynden Berdale Kirk, Michigan

Address: 50171 M 40 Paw Paw, MI 49079-8650

Bankruptcy Case 14-07909-jtg Overview: "In a Chapter 7 bankruptcy case, Lynden Berdale Kirk from Paw Paw, MI, saw their proceedings start in December 29, 2014 and complete by 2015-03-29, involving asset liquidation."
Lynden Berdale Kirk — Michigan, 14-07909


ᐅ Jennifer Marie Klinger, Michigan

Address: 215 N Dyckman St # A Paw Paw, MI 49079-1221

Brief Overview of Bankruptcy Case 15-02109-swd: "The bankruptcy record of Jennifer Marie Klinger from Paw Paw, MI, shows a Chapter 7 case filed in 04/08/2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 7, 2015."
Jennifer Marie Klinger — Michigan, 15-02109


ᐅ Shawn Edward Klinger, Michigan

Address: 215 N Dyckman St # A Paw Paw, MI 49079-1221

Snapshot of U.S. Bankruptcy Proceeding Case 15-02109-swd: "The bankruptcy filing by Shawn Edward Klinger, undertaken in April 8, 2015 in Paw Paw, MI under Chapter 7, concluded with discharge in 07.07.2015 after liquidating assets."
Shawn Edward Klinger — Michigan, 15-02109


ᐅ George John Koppers, Michigan

Address: 42562 County Road 653 Paw Paw, MI 49079-9471

Snapshot of U.S. Bankruptcy Proceeding Case 16-02696-jtg: "The bankruptcy filing by George John Koppers, undertaken in May 15, 2016 in Paw Paw, MI under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
George John Koppers — Michigan, 16-02696


ᐅ Peggy Louise Koppers, Michigan

Address: 42562 County Road 653 Paw Paw, MI 49079-9471

Bankruptcy Case 16-02696-jtg Overview: "The case of Peggy Louise Koppers in Paw Paw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peggy Louise Koppers — Michigan, 16-02696


ᐅ Bernardus Andrew Kruissel, Michigan

Address: 35890B Riverview Dr Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 13-04782-jrh: "In Paw Paw, MI, Bernardus Andrew Kruissel filed for Chapter 7 bankruptcy in 2013-06-07. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Bernardus Andrew Kruissel — Michigan, 13-04782


ᐅ Jennifer Sue Kyer, Michigan

Address: 48812 Michigan Ave Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 11-07421-swd: "The case of Jennifer Sue Kyer in Paw Paw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Sue Kyer — Michigan, 11-07421


ᐅ William Larue, Michigan

Address: 31678 48th Ave Paw Paw, MI 49079

Bankruptcy Case 10-02375-swd Overview: "William Larue's bankruptcy, initiated in February 27, 2010 and concluded by June 2010 in Paw Paw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Larue — Michigan, 10-02375


ᐅ Travis L Lennen, Michigan

Address: 27354 38th Ave Paw Paw, MI 49079

Brief Overview of Bankruptcy Case 13-08111-jrh: "The bankruptcy filing by Travis L Lennen, undertaken in 10.16.2013 in Paw Paw, MI under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Travis L Lennen — Michigan, 13-08111


ᐅ Janel J Leppert, Michigan

Address: 28277 58th Ave Paw Paw, MI 49079-8646

Concise Description of Bankruptcy Case 16-00626-jtg7: "Janel J Leppert's bankruptcy, initiated in 2016-02-12 and concluded by 2016-05-12 in Paw Paw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janel J Leppert — Michigan, 16-00626


ᐅ Douglas Scott Lhamon, Michigan

Address: 47120 Anthony St Paw Paw, MI 49079

Brief Overview of Bankruptcy Case 11-08275-swd: "The bankruptcy filing by Douglas Scott Lhamon, undertaken in 2011-08-05 in Paw Paw, MI under Chapter 7, concluded with discharge in November 9, 2011 after liquidating assets."
Douglas Scott Lhamon — Michigan, 11-08275


ᐅ Colette Yvonne Logan, Michigan

Address: 629 N Kalamazoo St Apt 3 Paw Paw, MI 49079-2139

Concise Description of Bankruptcy Case 16-44076-mar7: "The bankruptcy filing by Colette Yvonne Logan, undertaken in 2016-03-19 in Paw Paw, MI under Chapter 7, concluded with discharge in 2016-06-17 after liquidating assets."
Colette Yvonne Logan — Michigan, 16-44076


ᐅ Guzman Miguel Lopez, Michigan

Address: 34234 Vauxhill Dr Paw Paw, MI 49079

Concise Description of Bankruptcy Case 13-01940-swd7: "The bankruptcy record of Guzman Miguel Lopez from Paw Paw, MI, shows a Chapter 7 case filed in 2013-03-13. In this process, assets were liquidated to settle debts, and the case was discharged in June 17, 2013."
Guzman Miguel Lopez — Michigan, 13-01940


ᐅ Dale R Lovekin, Michigan

Address: 164 Lily St Paw Paw, MI 49079-1805

Bankruptcy Case 15-03533-jtg Overview: "Dale R Lovekin's bankruptcy, initiated in 2015-06-16 and concluded by September 14, 2015 in Paw Paw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale R Lovekin — Michigan, 15-03533


ᐅ Valerie G Lowe, Michigan

Address: 41971 County Road 653 Paw Paw, MI 49079-9469

Snapshot of U.S. Bankruptcy Proceeding Case 14-06552-jtg: "In Paw Paw, MI, Valerie G Lowe filed for Chapter 7 bankruptcy in 2014-10-13. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Valerie G Lowe — Michigan, 14-06552


ᐅ Carol Lowery, Michigan

Address: PO Box 33 Paw Paw, MI 49079

Concise Description of Bankruptcy Case 10-75014-swr7: "Carol Lowery's bankruptcy, initiated in 2010-11-18 and concluded by 2011-02-22 in Paw Paw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Lowery — Michigan, 10-75014


ᐅ Jessica Lynn Lowrey, Michigan

Address: 1012 S Lagrave St Lot 33 Paw Paw, MI 49079-9264

Concise Description of Bankruptcy Case 15-01305-swd7: "Jessica Lynn Lowrey's Chapter 7 bankruptcy, filed in Paw Paw, MI in 2015-03-10, led to asset liquidation, with the case closing in June 8, 2015."
Jessica Lynn Lowrey — Michigan, 15-01305


ᐅ Joshua Kristopher Lowrey, Michigan

Address: 1012 S Lagrave St Lot 33 Paw Paw, MI 49079-9264

Bankruptcy Case 15-01305-swd Summary: "The bankruptcy filing by Joshua Kristopher Lowrey, undertaken in 2015-03-10 in Paw Paw, MI under Chapter 7, concluded with discharge in Jun 8, 2015 after liquidating assets."
Joshua Kristopher Lowrey — Michigan, 15-01305


ᐅ Melissa Lyons, Michigan

Address: 814 E Saint Joseph St Apt 2C Paw Paw, MI 49079

Bankruptcy Case 10-10040-swd Overview: "The bankruptcy record of Melissa Lyons from Paw Paw, MI, shows a Chapter 7 case filed in August 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 22, 2010."
Melissa Lyons — Michigan, 10-10040


ᐅ Debra Kay Mack, Michigan

Address: 49875 29 1/2 St Paw Paw, MI 49079-8027

Brief Overview of Bankruptcy Case 15-03902-jtg: "The bankruptcy record of Debra Kay Mack from Paw Paw, MI, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/07/2015."
Debra Kay Mack — Michigan, 15-03902


ᐅ Jerry Mann, Michigan

Address: 29440 38th Ave Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 10-05322-swd: "In a Chapter 7 bankruptcy case, Jerry Mann from Paw Paw, MI, saw their proceedings start in 04/24/2010 and complete by 07/29/2010, involving asset liquidation."
Jerry Mann — Michigan, 10-05322


ᐅ Robert E Markillie, Michigan

Address: 48384 Michigan Ave Paw Paw, MI 49079

Concise Description of Bankruptcy Case 12-02085-swd7: "Robert E Markillie's bankruptcy, initiated in 2012-03-07 and concluded by 2012-06-11 in Paw Paw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert E Markillie — Michigan, 12-02085


ᐅ Geoffrey Marsh, Michigan

Address: 616 Marcelletti Ave Paw Paw, MI 49079

Bankruptcy Case 10-11385-swd Summary: "Paw Paw, MI resident Geoffrey Marsh's 2010-09-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-26."
Geoffrey Marsh — Michigan, 10-11385


ᐅ Dustin K Marshall, Michigan

Address: PO Box 35 Paw Paw, MI 49079-0035

Brief Overview of Bankruptcy Case 2014-02799-swd: "In Paw Paw, MI, Dustin K Marshall filed for Chapter 7 bankruptcy in April 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 21, 2014."
Dustin K Marshall — Michigan, 2014-02799


ᐅ Raquel Martinez, Michigan

Address: 36001 County Road 358 Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 12-10265-jrh: "The bankruptcy record of Raquel Martinez from Paw Paw, MI, shows a Chapter 7 case filed in 11.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-04."
Raquel Martinez — Michigan, 12-10265


ᐅ Gary Lee Mayfield, Michigan

Address: 910 Elm St Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 11-03300-jdg: "The bankruptcy record of Gary Lee Mayfield from Paw Paw, MI, shows a Chapter 7 case filed in 2011-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 07/02/2011."
Gary Lee Mayfield — Michigan, 11-03300


ᐅ Amy Adell Mayfield, Michigan

Address: 28575 40th Ave Paw Paw, MI 49079

Concise Description of Bankruptcy Case 13-04894-jrh7: "In Paw Paw, MI, Amy Adell Mayfield filed for Chapter 7 bankruptcy in June 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 17, 2013."
Amy Adell Mayfield — Michigan, 13-04894


ᐅ Ronnie Ray Mccartney, Michigan

Address: 37161 39th Ave Paw Paw, MI 49079

Concise Description of Bankruptcy Case 13-01675-jrh7: "Paw Paw, MI resident Ronnie Ray Mccartney's March 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 9, 2013."
Ronnie Ray Mccartney — Michigan, 13-01675


ᐅ Terrence Mckay, Michigan

Address: 45633 32nd St Paw Paw, MI 49079

Bankruptcy Case 09-14652-jdg Overview: "The case of Terrence Mckay in Paw Paw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terrence Mckay — Michigan, 09-14652


ᐅ Gerald Osborn Mcnett, Michigan

Address: 43910 30th St Lot 12 Paw Paw, MI 49079-9463

Concise Description of Bankruptcy Case 15-04483-jtg7: "The case of Gerald Osborn Mcnett in Paw Paw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald Osborn Mcnett — Michigan, 15-04483


ᐅ Cowels Maria Cristina Medina, Michigan

Address: 50031 Lillian St Paw Paw, MI 49079

Bankruptcy Case 12-06608-swd Summary: "Paw Paw, MI resident Cowels Maria Cristina Medina's Jul 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/21/2012."
Cowels Maria Cristina Medina — Michigan, 12-06608


ᐅ Shawn Meyle, Michigan

Address: 35627 Riverview Dr Paw Paw, MI 49079

Concise Description of Bankruptcy Case 10-00924-jdg7: "The bankruptcy filing by Shawn Meyle, undertaken in January 2010 in Paw Paw, MI under Chapter 7, concluded with discharge in 05/05/2010 after liquidating assets."
Shawn Meyle — Michigan, 10-00924


ᐅ Raymond J Middleton, Michigan

Address: 48408 Michigan Ave Paw Paw, MI 49079-9349

Bankruptcy Case 16-01439-jtg Summary: "The case of Raymond J Middleton in Paw Paw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond J Middleton — Michigan, 16-01439


ᐅ Matthew Alfred Miller, Michigan

Address: 35533 60th Ave Paw Paw, MI 49079-9218

Brief Overview of Bankruptcy Case 07-07340-jrh: "2007-10-05 marked the beginning of Matthew Alfred Miller's Chapter 13 bankruptcy in Paw Paw, MI, entailing a structured repayment schedule, completed by 08.01.2012."
Matthew Alfred Miller — Michigan, 07-07340


ᐅ Richard Jay Mitchell, Michigan

Address: 54244 W Ridgeview Cir Paw Paw, MI 49079

Brief Overview of Bankruptcy Case 13-08505-swd: "The bankruptcy record of Richard Jay Mitchell from Paw Paw, MI, shows a Chapter 7 case filed in 2013-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 4, 2014."
Richard Jay Mitchell — Michigan, 13-08505


ᐅ Ottavio Moldovan, Michigan

Address: 624 Hillcrest Rd Paw Paw, MI 49079

Brief Overview of Bankruptcy Case 11-04847-swd: "Ottavio Moldovan's Chapter 7 bankruptcy, filed in Paw Paw, MI in 04/28/2011, led to asset liquidation, with the case closing in 2011-08-02."
Ottavio Moldovan — Michigan, 11-04847


ᐅ Dan R Montague, Michigan

Address: 50545 Rebecca Dr Paw Paw, MI 49079

Bankruptcy Case 12-10906-jrh Summary: "Dan R Montague's bankruptcy, initiated in Dec 20, 2012 and concluded by March 26, 2013 in Paw Paw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dan R Montague — Michigan, 12-10906


ᐅ Donald W Moon, Michigan

Address: 37755 County Road 374 Paw Paw, MI 49079-8322

Brief Overview of Bankruptcy Case 14-06201-jtg: "The case of Donald W Moon in Paw Paw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald W Moon — Michigan, 14-06201


ᐅ Jr John Joseph Moore, Michigan

Address: 40129 W Red Arrow Hwy Paw Paw, MI 49079

Brief Overview of Bankruptcy Case 12-04538-jrh: "In a Chapter 7 bankruptcy case, Jr John Joseph Moore from Paw Paw, MI, saw their proceedings start in May 9, 2012 and complete by 08.13.2012, involving asset liquidation."
Jr John Joseph Moore — Michigan, 12-04538


ᐅ Michael Mortensen, Michigan

Address: 28514 58th Ave Paw Paw, MI 49079

Concise Description of Bankruptcy Case 10-06160-jdg7: "The case of Michael Mortensen in Paw Paw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Mortensen — Michigan, 10-06160


ᐅ Betty Jean Mudget, Michigan

Address: 50794 45th St Paw Paw, MI 49079-9616

Snapshot of U.S. Bankruptcy Proceeding Case 15-02195-jtg: "The case of Betty Jean Mudget in Paw Paw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Jean Mudget — Michigan, 15-02195


ᐅ David Herman Mudget, Michigan

Address: 50794 45th St Paw Paw, MI 49079-9616

Bankruptcy Case 15-06372-jtg Overview: "The case of David Herman Mudget in Paw Paw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Herman Mudget — Michigan, 15-06372


ᐅ David Christopher Munn, Michigan

Address: 51361 29 1/2 St Paw Paw, MI 49079

Bankruptcy Case 11-11239-swd Summary: "The case of David Christopher Munn in Paw Paw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Christopher Munn — Michigan, 11-11239


ᐅ Kimberly M Murdock, Michigan

Address: 407 N Harris St Paw Paw, MI 49079

Bankruptcy Case 13-02043-jrh Overview: "The bankruptcy filing by Kimberly M Murdock, undertaken in 03.15.2013 in Paw Paw, MI under Chapter 7, concluded with discharge in June 19, 2013 after liquidating assets."
Kimberly M Murdock — Michigan, 13-02043


ᐅ Jr Cecil Elmer Newman, Michigan

Address: 32628 45th Ave Paw Paw, MI 49079

Concise Description of Bankruptcy Case 11-00806-swd7: "In a Chapter 7 bankruptcy case, Jr Cecil Elmer Newman from Paw Paw, MI, saw their proceedings start in 2011-01-28 and complete by May 4, 2011, involving asset liquidation."
Jr Cecil Elmer Newman — Michigan, 11-00806


ᐅ Paul E Newton, Michigan

Address: 40640 Paw Paw Rd Paw Paw, MI 49079-9796

Concise Description of Bankruptcy Case 1:07-bk-134207: "Paul E Newton's Paw Paw, MI bankruptcy under Chapter 13 in 07/23/2007 led to a structured repayment plan, successfully discharged in 2012-12-07."
Paul E Newton — Michigan, 1:07-bk-13420


ᐅ Diane Alice Norg, Michigan

Address: 315 E BERRIEN ST Paw Paw, MI 49079

Concise Description of Bankruptcy Case 11-02704-jdg7: "Diane Alice Norg's bankruptcy, initiated in Mar 15, 2011 and concluded by 06.19.2011 in Paw Paw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Alice Norg — Michigan, 11-02704


ᐅ Brian H Nugteren, Michigan

Address: 35781 Margurite Ln Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 12-03373-swd: "The bankruptcy filing by Brian H Nugteren, undertaken in April 2012 in Paw Paw, MI under Chapter 7, concluded with discharge in July 11, 2012 after liquidating assets."
Brian H Nugteren — Michigan, 12-03373


ᐅ Tracy Lynn Oconnor, Michigan

Address: 71360 39th St Paw Paw, MI 49079-9703

Bankruptcy Case 14-00170-swd Summary: "Tracy Lynn Oconnor's bankruptcy, initiated in 2014-01-15 and concluded by April 15, 2014 in Paw Paw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Lynn Oconnor — Michigan, 14-00170


ᐅ Hollywood Joy Ortega, Michigan

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

Brief Overview of Bankruptcy Case 15-00791-swd: "The bankruptcy filing by Hollywood Joy Ortega, undertaken in 02/17/2015 in Paw Paw, MI under Chapter 7, concluded with discharge in May 18, 2015 after liquidating assets."
Hollywood Joy Ortega — Michigan, 15-00791


ᐅ Christopher Myron Oswalt, Michigan

Address: 50955 Saint Joseph St Paw Paw, MI 49079

Brief Overview of Bankruptcy Case 11-06920-jdg: "Paw Paw, MI resident Christopher Myron Oswalt's 06/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-28."
Christopher Myron Oswalt — Michigan, 11-06920


ᐅ Craig Owen, Michigan

Address: 36154 Valley Dr Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 10-14049-swd: "Paw Paw, MI resident Craig Owen's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.05.2011."
Craig Owen — Michigan, 10-14049


ᐅ Monica Kay Owsiany, Michigan

Address: 410 N Lagrave St Paw Paw, MI 49079

Concise Description of Bankruptcy Case 12-01389-swd7: "Monica Kay Owsiany's Chapter 7 bankruptcy, filed in Paw Paw, MI in 2012-02-21, led to asset liquidation, with the case closing in 05/27/2012."
Monica Kay Owsiany — Michigan, 12-01389


ᐅ Patricia G Pantoja, Michigan

Address: 411 Oak St Paw Paw, MI 49079-1330

Snapshot of U.S. Bankruptcy Proceeding Case 15-01747-jtg: "Patricia G Pantoja's Chapter 7 bankruptcy, filed in Paw Paw, MI in 2015-03-25, led to asset liquidation, with the case closing in 06/23/2015."
Patricia G Pantoja — Michigan, 15-01747


ᐅ Hugo F Pantoja, Michigan

Address: 411 Oak St Paw Paw, MI 49079-1330

Bankruptcy Case 15-01747-jtg Overview: "The bankruptcy record of Hugo F Pantoja from Paw Paw, MI, shows a Chapter 7 case filed in 2015-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Hugo F Pantoja — Michigan, 15-01747


ᐅ Susan Ann Pape, Michigan

Address: 46960 County Road 665 Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 12-07186-swd: "Paw Paw, MI resident Susan Ann Pape's 08/03/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 7, 2012."
Susan Ann Pape — Michigan, 12-07186


ᐅ Lee Anthony Parker, Michigan

Address: 915 E Main St Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 11-06383-swd: "Lee Anthony Parker's Chapter 7 bankruptcy, filed in Paw Paw, MI in 06/09/2011, led to asset liquidation, with the case closing in 2011-09-13."
Lee Anthony Parker — Michigan, 11-06383


ᐅ Nicholas A Paskin, Michigan

Address: 51700 35 1/2 St Paw Paw, MI 49079-8659

Brief Overview of Bankruptcy Case 15-03868-jtg: "Paw Paw, MI resident Nicholas A Paskin's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-05."
Nicholas A Paskin — Michigan, 15-03868


ᐅ Donna Paul, Michigan

Address: 34258 County Road 665 Paw Paw, MI 49079

Brief Overview of Bankruptcy Case 09-13808-swd: "The case of Donna Paul in Paw Paw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Paul — Michigan, 09-13808


ᐅ Sr Kevin Alan Peake, Michigan

Address: 40011 M 43 Paw Paw, MI 49079

Concise Description of Bankruptcy Case 12-08267-swd7: "In a Chapter 7 bankruptcy case, Sr Kevin Alan Peake from Paw Paw, MI, saw his proceedings start in September 2012 and complete by Dec 18, 2012, involving asset liquidation."
Sr Kevin Alan Peake — Michigan, 12-08267


ᐅ Steven Wayne Peck, Michigan

Address: 50559 Barber St Paw Paw, MI 49079

Bankruptcy Case 12-05769-swd Overview: "Paw Paw, MI resident Steven Wayne Peck's 2012-06-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-23."
Steven Wayne Peck — Michigan, 12-05769


ᐅ Michelle L Percival, Michigan

Address: 39860 Fisk Lake Rd Paw Paw, MI 49079-8824

Brief Overview of Bankruptcy Case 07-09073-jrh: "Dec 5, 2007 marked the beginning of Michelle L Percival's Chapter 13 bankruptcy in Paw Paw, MI, entailing a structured repayment schedule, completed by 2012-10-04."
Michelle L Percival — Michigan, 07-09073


ᐅ Romana Lee Perkins, Michigan

Address: 35762 38th Ave Paw Paw, MI 49079

Bankruptcy Case 13-06668-jrh Summary: "Romana Lee Perkins's bankruptcy, initiated in August 22, 2013 and concluded by November 26, 2013 in Paw Paw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Romana Lee Perkins — Michigan, 13-06668


ᐅ Todd L Pfost, Michigan

Address: 52558 County Road 657 Paw Paw, MI 49079

Brief Overview of Bankruptcy Case 12-06819-swd: "The case of Todd L Pfost in Paw Paw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd L Pfost — Michigan, 12-06819


ᐅ Dale Phillips, Michigan

Address: 510 N Gremps St Paw Paw, MI 49079

Bankruptcy Case 10-04646-swd Overview: "The case of Dale Phillips in Paw Paw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dale Phillips — Michigan, 10-04646


ᐅ Matthew B Phillips, Michigan

Address: 34045 30th St Paw Paw, MI 49079

Concise Description of Bankruptcy Case 13-03053-swd7: "Matthew B Phillips's Chapter 7 bankruptcy, filed in Paw Paw, MI in Apr 11, 2013, led to asset liquidation, with the case closing in 2013-07-16."
Matthew B Phillips — Michigan, 13-03053


ᐅ Kerry A Pillars, Michigan

Address: 525 Lakeview Rd Paw Paw, MI 49079

Bankruptcy Case 12-06161-swd Overview: "The case of Kerry A Pillars in Paw Paw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kerry A Pillars — Michigan, 12-06161


ᐅ Larry Polston, Michigan

Address: 35850 M 43 Paw Paw, MI 49079

Brief Overview of Bankruptcy Case 10-05142-jdg: "The case of Larry Polston in Paw Paw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Polston — Michigan, 10-05142


ᐅ Sheila Powers, Michigan

Address: 32812 Bordeaux Ave Paw Paw, MI 49079-1884

Snapshot of U.S. Bankruptcy Proceeding Case 15-03199-jtg: "Paw Paw, MI resident Sheila Powers's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Sheila Powers — Michigan, 15-03199


ᐅ Lisa Prpich, Michigan

Address: 47042 County Road 665 Paw Paw, MI 49079

Bankruptcy Case 10-11592-jdg Summary: "In Paw Paw, MI, Lisa Prpich filed for Chapter 7 bankruptcy in 2010-09-26. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Lisa Prpich — Michigan, 10-11592


ᐅ Julie A Pryor, Michigan

Address: 609 Woodfield Cir Apt 7 Paw Paw, MI 49079

Bankruptcy Case 13-04182-jrh Overview: "In a Chapter 7 bankruptcy case, Julie A Pryor from Paw Paw, MI, saw her proceedings start in 2013-05-17 and complete by 2013-08-21, involving asset liquidation."
Julie A Pryor — Michigan, 13-04182


ᐅ Kathleen Mae Randall, Michigan

Address: 205 Miller Ct Apt 208 Paw Paw, MI 49079-1083

Bankruptcy Case 14-00176-swd Overview: "In Paw Paw, MI, Kathleen Mae Randall filed for Chapter 7 bankruptcy in 2014-01-15. This case, involving liquidating assets to pay off debts, was resolved by 04/15/2014."
Kathleen Mae Randall — Michigan, 14-00176


ᐅ Kristine H Ranger, Michigan

Address: 214 S State St Paw Paw, MI 49079

Brief Overview of Bankruptcy Case 13-07224-jrh: "Kristine H Ranger's Chapter 7 bankruptcy, filed in Paw Paw, MI in 2013-09-11, led to asset liquidation, with the case closing in December 16, 2013."
Kristine H Ranger — Michigan, 13-07224


ᐅ Jason Reel, Michigan

Address: 118 S State St Paw Paw, MI 49079

Brief Overview of Bankruptcy Case 10-12802-jdg: "Jason Reel's bankruptcy, initiated in 2010-10-27 and concluded by 01.31.2011 in Paw Paw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Reel — Michigan, 10-12802


ᐅ Ricky A Reist, Michigan

Address: 49671 Lillian St Paw Paw, MI 49079

Bankruptcy Case 11-11998-swd Summary: "Ricky A Reist's Chapter 7 bankruptcy, filed in Paw Paw, MI in 12/02/2011, led to asset liquidation, with the case closing in 2012-03-07."
Ricky A Reist — Michigan, 11-11998


ᐅ James Ridderbos, Michigan

Address: 42991 County Road 665 Paw Paw, MI 49079

Brief Overview of Bankruptcy Case 10-14661-jdg: "Paw Paw, MI resident James Ridderbos's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-21."
James Ridderbos — Michigan, 10-14661


ᐅ Bradley Ringel, Michigan

Address: 29124 29th St Paw Paw, MI 49079

Brief Overview of Bankruptcy Case 10-15260-jdg: "Bradley Ringel's Chapter 7 bankruptcy, filed in Paw Paw, MI in 2010-12-30, led to asset liquidation, with the case closing in 2011-04-05."
Bradley Ringel — Michigan, 10-15260


ᐅ Angela L Rios, Michigan

Address: 49531 M 40 Paw Paw, MI 49079-9552

Bankruptcy Case 15-00981 Overview: "Paw Paw, MI resident Angela L Rios's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/13/2015."
Angela L Rios — Michigan, 15-00981


ᐅ Walter Ritter, Michigan

Address: 37402 County Road 358 Paw Paw, MI 49079-8223

Bankruptcy Case 09-06565-jrh Summary: "The bankruptcy record for Walter Ritter from Paw Paw, MI, under Chapter 13, filed in 05.29.2009, involved setting up a repayment plan, finalized by 2013-06-04."
Walter Ritter — Michigan, 09-06565


ᐅ Olga V Rivera, Michigan

Address: 34220 Bond Dr Paw Paw, MI 49079

Concise Description of Bankruptcy Case 12-10263-swd7: "Paw Paw, MI resident Olga V Rivera's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 4, 2013."
Olga V Rivera — Michigan, 12-10263


ᐅ William B Ronda, Michigan

Address: 513 E Paw Paw St Paw Paw, MI 49079-1636

Concise Description of Bankruptcy Case 09-10023-swd7: "William B Ronda, a resident of Paw Paw, MI, entered a Chapter 13 bankruptcy plan in August 2009, culminating in its successful completion by Dec 11, 2012."
William B Ronda — Michigan, 09-10023


ᐅ Shelly Ross, Michigan

Address: 44922 M 40 Paw Paw, MI 49079

Snapshot of U.S. Bankruptcy Proceeding Case 09-14390-jdg: "The bankruptcy filing by Shelly Ross, undertaken in December 2009 in Paw Paw, MI under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Shelly Ross — Michigan, 09-14390


ᐅ Ryan Rucinski, Michigan

Address: 36729 47th Ave Paw Paw, MI 49079

Bankruptcy Case 10-03691-jdg Overview: "The case of Ryan Rucinski in Paw Paw, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Rucinski — Michigan, 10-03691


ᐅ David E Rumsey, Michigan

Address: 117 W Saint Joseph St Paw Paw, MI 49079-1518

Bankruptcy Case 15-04417-jtg Overview: "David E Rumsey's bankruptcy, initiated in 2015-08-05 and concluded by 11/03/2015 in Paw Paw, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David E Rumsey — Michigan, 15-04417


ᐅ Brian Salyer, Michigan

Address: 29033 58th Ave Paw Paw, MI 49079

Bankruptcy Case 10-07649-jdg Overview: "In Paw Paw, MI, Brian Salyer filed for Chapter 7 bankruptcy in 06/17/2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Brian Salyer — Michigan, 10-07649


ᐅ Lewis E Smith, Michigan

Address: 42633 56TH AVE Paw Paw, MI 49079

Bankruptcy Case 11-02474-jdg Overview: "In a Chapter 7 bankruptcy case, Lewis E Smith from Paw Paw, MI, saw his proceedings start in March 10, 2011 and complete by June 14, 2011, involving asset liquidation."
Lewis E Smith — Michigan, 11-02474


ᐅ Jr Bobby Leon Smith, Michigan

Address: 44769 Paw Paw Rd Paw Paw, MI 49079

Bankruptcy Case 12-02295-jrh Overview: "In Paw Paw, MI, Jr Bobby Leon Smith filed for Chapter 7 bankruptcy in 2012-03-13. This case, involving liquidating assets to pay off debts, was resolved by June 17, 2012."
Jr Bobby Leon Smith — Michigan, 12-02295


ᐅ Julie Somers, Michigan

Address: 30739 E Red Arrow Hwy Paw Paw, MI 49079

Brief Overview of Bankruptcy Case 10-11810-swd: "In Paw Paw, MI, Julie Somers filed for Chapter 7 bankruptcy in 09.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2011."
Julie Somers — Michigan, 10-11810