personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Plainwell, 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 Rory L Abbott, Michigan

Address: 10177 N 10th St Plainwell, MI 49080-9603

Bankruptcy Case 2014-03265-jrh Overview: "Rory L Abbott's Chapter 7 bankruptcy, filed in Plainwell, MI in May 8, 2014, led to asset liquidation, with the case closing in 08.06.2014."
Rory L Abbott — Michigan, 2014-03265


ᐅ Heather Adrianson, Michigan

Address: 697 Bordeaux St Plainwell, MI 49080-1063

Bankruptcy Case 16-00685-swd Summary: "Heather Adrianson's bankruptcy, initiated in 02/16/2016 and concluded by 05/16/2016 in Plainwell, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Adrianson — Michigan, 16-00685


ᐅ Dirk Adin Alderton, Michigan

Address: 85 11th St Plainwell, MI 49080-9711

Concise Description of Bankruptcy Case 15-01653-jtg7: "The bankruptcy filing by Dirk Adin Alderton, undertaken in Mar 24, 2015 in Plainwell, MI under Chapter 7, concluded with discharge in Jun 22, 2015 after liquidating assets."
Dirk Adin Alderton — Michigan, 15-01653


ᐅ Laura Lynn Alderton, Michigan

Address: 85 11th St Plainwell, MI 49080-9711

Concise Description of Bankruptcy Case 15-01653-jtg7: "The case of Laura Lynn Alderton in Plainwell, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Lynn Alderton — Michigan, 15-01653


ᐅ Robert Lewis Alexander, Michigan

Address: 345 Highland Ct Plainwell, MI 49080

Bankruptcy Case 12-01424-jrh Summary: "The bankruptcy record of Robert Lewis Alexander from Plainwell, MI, shows a Chapter 7 case filed in 2012-02-21. In this process, assets were liquidated to settle debts, and the case was discharged in 05.27.2012."
Robert Lewis Alexander — Michigan, 12-01424


ᐅ Janice L Alff, Michigan

Address: 533 Thomas St Plainwell, MI 49080

Bankruptcy Case 11-06453-jdg Overview: "In Plainwell, MI, Janice L Alff filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by September 14, 2011."
Janice L Alff — Michigan, 11-06453


ᐅ Amanda Elizabeth Alfred, Michigan

Address: 1084 108th Ave Plainwell, MI 49080-9524

Brief Overview of Bankruptcy Case 14-04329-jtg: "Plainwell, MI resident Amanda Elizabeth Alfred's Jun 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-23."
Amanda Elizabeth Alfred — Michigan, 14-04329


ᐅ Kimberly Ray Anderson, Michigan

Address: 1016 108th Ave Plainwell, MI 49080-9524

Concise Description of Bankruptcy Case 2014-03445-swd7: "The case of Kimberly Ray Anderson in Plainwell, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Ray Anderson — Michigan, 2014-03445


ᐅ Victor T Andrews, Michigan

Address: 589 114th Ave Plainwell, MI 49080-9513

Bankruptcy Case 15-04872-jtg Overview: "Victor T Andrews's Chapter 7 bankruptcy, filed in Plainwell, MI in September 2015, led to asset liquidation, with the case closing in Dec 1, 2015."
Victor T Andrews — Michigan, 15-04872


ᐅ Andre Lejon Arguijo, Michigan

Address: 1334 102nd Ave Plainwell, MI 49080-9744

Brief Overview of Bankruptcy Case 16-02756-swd: "Andre Lejon Arguijo's bankruptcy, initiated in 05/18/2016 and concluded by August 16, 2016 in Plainwell, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andre Lejon Arguijo — Michigan, 16-02756


ᐅ Mildred Inez Bailey, Michigan

Address: 270 Lesa St Plainwell, MI 49080

Snapshot of U.S. Bankruptcy Proceeding Case 13-08656-swd: "The bankruptcy filing by Mildred Inez Bailey, undertaken in 11/07/2013 in Plainwell, MI under Chapter 7, concluded with discharge in 2014-02-11 after liquidating assets."
Mildred Inez Bailey — Michigan, 13-08656


ᐅ David Bailey, Michigan

Address: 721 Bordeaux St Plainwell, MI 49080

Brief Overview of Bankruptcy Case 10-12760-swd: "The bankruptcy filing by David Bailey, undertaken in 2010-10-26 in Plainwell, MI under Chapter 7, concluded with discharge in 01/30/2011 after liquidating assets."
David Bailey — Michigan, 10-12760


ᐅ Jacob Scott Bainbridge, Michigan

Address: 957 James St Plainwell, MI 49080-1815

Bankruptcy Case 2014-02941-jrh Overview: "In Plainwell, MI, Jacob Scott Bainbridge filed for Chapter 7 bankruptcy in 2014-04-28. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2014."
Jacob Scott Bainbridge — Michigan, 2014-02941


ᐅ Virginia Baird, Michigan

Address: 577 Center St Plainwell, MI 49080-1057

Concise Description of Bankruptcy Case 15-00529-jtg7: "Virginia Baird's bankruptcy, initiated in February 2015 and concluded by 2015-05-06 in Plainwell, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Baird — Michigan, 15-00529


ᐅ Ryar Baker, Michigan

Address: 1161 106th Ave Plainwell, MI 49080

Brief Overview of Bankruptcy Case 10-01959-swd: "The bankruptcy filing by Ryar Baker, undertaken in February 23, 2010 in Plainwell, MI under Chapter 7, concluded with discharge in 05.30.2010 after liquidating assets."
Ryar Baker — Michigan, 10-01959


ᐅ Theodore P Barnes, Michigan

Address: 124 Kester St Plainwell, MI 49080

Bankruptcy Case 12-02242-swd Overview: "Plainwell, MI resident Theodore P Barnes's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 16, 2012."
Theodore P Barnes — Michigan, 12-02242


ᐅ Sharon Barney, Michigan

Address: 7970 Lindsey Rd Plainwell, MI 49080

Bankruptcy Case 10-14228-swd Summary: "Sharon Barney's bankruptcy, initiated in December 2010 and concluded by March 2011 in Plainwell, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Barney — Michigan, 10-14228


ᐅ Nathan Barnhart, Michigan

Address: 10049 Cressey Rd Plainwell, MI 49080

Brief Overview of Bankruptcy Case 10-01829-jdg: "Nathan Barnhart's bankruptcy, initiated in February 2010 and concluded by 2010-05-26 in Plainwell, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan Barnhart — Michigan, 10-01829


ᐅ Dale A Beelick, Michigan

Address: 122 Orchard St Plainwell, MI 49080

Bankruptcy Case 11-00165-swd Summary: "Plainwell, MI resident Dale A Beelick's 01.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 16, 2011."
Dale A Beelick — Michigan, 11-00165


ᐅ Ryan Benson, Michigan

Address: 348 Shangri La Cir Plainwell, MI 49080

Brief Overview of Bankruptcy Case 10-11949-jdg: "The case of Ryan Benson in Plainwell, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Benson — Michigan, 10-11949


ᐅ Harry Betke, Michigan

Address: 75 4th St Plainwell, MI 49080

Bankruptcy Case 10-14551-swd Summary: "Plainwell, MI resident Harry Betke's 12.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-18."
Harry Betke — Michigan, 10-14551


ᐅ Christopher Bevins, Michigan

Address: 278 Lesa St Plainwell, MI 49080

Bankruptcy Case 10-02852-jdg Summary: "In Plainwell, MI, Christopher Bevins filed for Chapter 7 bankruptcy in 03.09.2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 13, 2010."
Christopher Bevins — Michigan, 10-02852


ᐅ Willetta Yancetta Bills, Michigan

Address: 1328 Centennial Ct Plainwell, MI 49080-1181

Brief Overview of Bankruptcy Case 15-06854-jtg: "The bankruptcy filing by Willetta Yancetta Bills, undertaken in December 21, 2015 in Plainwell, MI under Chapter 7, concluded with discharge in Mar 20, 2016 after liquidating assets."
Willetta Yancetta Bills — Michigan, 15-06854


ᐅ Donald J Bluman, Michigan

Address: 15378 Elm St Plainwell, MI 49080

Bankruptcy Case 11-03596-jdg Summary: "Donald J Bluman's bankruptcy, initiated in Mar 31, 2011 and concluded by Jul 5, 2011 in Plainwell, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald J Bluman — Michigan, 11-03596


ᐅ Aaron Bogema, Michigan

Address: 328 Cross Oaks Dr Apt 1 Plainwell, MI 49080

Bankruptcy Case 10-04469-swd Summary: "In Plainwell, MI, Aaron Bogema filed for Chapter 7 bankruptcy in 04/06/2010. This case, involving liquidating assets to pay off debts, was resolved by 07/11/2010."
Aaron Bogema — Michigan, 10-04469


ᐅ Kevin C Bohn, Michigan

Address: 173 8th St Plainwell, MI 49080

Concise Description of Bankruptcy Case 13-08666-swd7: "In a Chapter 7 bankruptcy case, Kevin C Bohn from Plainwell, MI, saw their proceedings start in 11/07/2013 and complete by 2014-02-11, involving asset liquidation."
Kevin C Bohn — Michigan, 13-08666


ᐅ Mary Jean Borgais, Michigan

Address: 338 Cross Oaks Dr Apt 1 Plainwell, MI 49080-1936

Snapshot of U.S. Bankruptcy Proceeding Case 16-02542-jtg: "In Plainwell, MI, Mary Jean Borgais filed for Chapter 7 bankruptcy in 2016-05-06. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-04."
Mary Jean Borgais — Michigan, 16-02542


ᐅ Catherine L Bourner, Michigan

Address: 690 Gayhart St Plainwell, MI 49080-1508

Bankruptcy Case 2014-02780-jrh Summary: "Catherine L Bourner's bankruptcy, initiated in 2014-04-22 and concluded by 07.21.2014 in Plainwell, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine L Bourner — Michigan, 2014-02780


ᐅ Judy Bowen, Michigan

Address: 339 Cross Oaks Dr Apt 2 Plainwell, MI 49080

Brief Overview of Bankruptcy Case 12-01590-swd: "Judy Bowen's bankruptcy, initiated in 2012-02-27 and concluded by 2012-06-02 in Plainwell, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy Bowen — Michigan, 12-01590


ᐅ Mary K Brady, Michigan

Address: 760 M 89 Plainwell, MI 49080

Bankruptcy Case 12-09630-swd Summary: "Plainwell, MI resident Mary K Brady's 2012-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-04."
Mary K Brady — Michigan, 12-09630


ᐅ De Ajcuc Maria Evelia Brambila, Michigan

Address: 333 12th St Apt C9 Plainwell, MI 49080

Bankruptcy Case 12-09665-jrh Overview: "De Ajcuc Maria Evelia Brambila's bankruptcy, initiated in 2012-11-01 and concluded by 02.05.2013 in Plainwell, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
De Ajcuc Maria Evelia Brambila — Michigan, 12-09665


ᐅ Christopher Branch, Michigan

Address: 151 Allegan St Plainwell, MI 49080

Bankruptcy Case 09-14111-jdg Summary: "Plainwell, MI resident Christopher Branch's Nov 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/06/2010."
Christopher Branch — Michigan, 09-14111


ᐅ Sr David Edward Brant, Michigan

Address: 97 112th Ave Plainwell, MI 49080

Bankruptcy Case 12-00013-jrh Overview: "Plainwell, MI resident Sr David Edward Brant's January 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 8, 2012."
Sr David Edward Brant — Michigan, 12-00013


ᐅ David L Bronson, Michigan

Address: 321 Cross Oaks Dr Apt 20 Plainwell, MI 49080

Brief Overview of Bankruptcy Case 11-03534-swd: "The bankruptcy record of David L Bronson from Plainwell, MI, shows a Chapter 7 case filed in 2011-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in July 4, 2011."
David L Bronson — Michigan, 11-03534


ᐅ Linda Brown, Michigan

Address: 223 Roberts St Plainwell, MI 49080

Bankruptcy Case 10-10172-swd Summary: "Linda Brown's bankruptcy, initiated in 08/20/2010 and concluded by November 2010 in Plainwell, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Brown — Michigan, 10-10172


ᐅ Joyce Buell, Michigan

Address: 6675 Risner Dr Plainwell, MI 49080

Snapshot of U.S. Bankruptcy Proceeding Case 10-01129-jrh: "The bankruptcy record of Joyce Buell from Plainwell, MI, shows a Chapter 7 case filed in 02.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-09."
Joyce Buell — Michigan, 10-01129


ᐅ Harry Burford, Michigan

Address: 311 13th St Plainwell, MI 49080

Bankruptcy Case 09-14722-swd Overview: "The bankruptcy filing by Harry Burford, undertaken in Dec 17, 2009 in Plainwell, MI under Chapter 7, concluded with discharge in Mar 23, 2010 after liquidating assets."
Harry Burford — Michigan, 09-14722


ᐅ Kathryn M Burk, Michigan

Address: 10 4th St Plainwell, MI 49080-9722

Concise Description of Bankruptcy Case 16-00172-swd7: "In Plainwell, MI, Kathryn M Burk filed for Chapter 7 bankruptcy in January 15, 2016. This case, involving liquidating assets to pay off debts, was resolved by 04/14/2016."
Kathryn M Burk — Michigan, 16-00172


ᐅ Joseph R Burt, Michigan

Address: 697 Bordeaux St Plainwell, MI 49080

Brief Overview of Bankruptcy Case 12-04624-jrh: "In a Chapter 7 bankruptcy case, Joseph R Burt from Plainwell, MI, saw their proceedings start in May 11, 2012 and complete by 2012-08-15, involving asset liquidation."
Joseph R Burt — Michigan, 12-04624


ᐅ Wendy Ann Bush, Michigan

Address: 1249 102nd Ave Plainwell, MI 49080

Concise Description of Bankruptcy Case 11-03826-swd7: "In Plainwell, MI, Wendy Ann Bush filed for Chapter 7 bankruptcy in April 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Wendy Ann Bush — Michigan, 11-03826


ᐅ Dixie Lee Campbell, Michigan

Address: 1209 Carlton Ct Plainwell, MI 49080-1137

Bankruptcy Case 2014-02570-swd Overview: "The bankruptcy record of Dixie Lee Campbell from Plainwell, MI, shows a Chapter 7 case filed in 2014-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in 07/13/2014."
Dixie Lee Campbell — Michigan, 2014-02570


ᐅ Gail Campbell, Michigan

Address: 685 Pierce Rd Plainwell, MI 49080

Bankruptcy Case 09-14788-swd Overview: "In Plainwell, MI, Gail Campbell filed for Chapter 7 bankruptcy in Dec 21, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 27, 2010."
Gail Campbell — Michigan, 09-14788


ᐅ Michael Campbell, Michigan

Address: 1327 102nd Ave Plainwell, MI 49080

Bankruptcy Case 09-13788-jdg Summary: "Michael Campbell's Chapter 7 bankruptcy, filed in Plainwell, MI in November 23, 2009, led to asset liquidation, with the case closing in February 27, 2010."
Michael Campbell — Michigan, 09-13788


ᐅ Timothy Allen Campbell, Michigan

Address: 1123 Miller Rd Plainwell, MI 49080

Snapshot of U.S. Bankruptcy Proceeding Case 13-03027-swd: "In a Chapter 7 bankruptcy case, Timothy Allen Campbell from Plainwell, MI, saw their proceedings start in April 10, 2013 and complete by July 15, 2013, involving asset liquidation."
Timothy Allen Campbell — Michigan, 13-03027


ᐅ Gregory Carpenter, Michigan

Address: 370 Riverview Dr Plainwell, MI 49080

Brief Overview of Bankruptcy Case 10-07608-swd: "In a Chapter 7 bankruptcy case, Gregory Carpenter from Plainwell, MI, saw their proceedings start in 2010-06-17 and complete by September 2010, involving asset liquidation."
Gregory Carpenter — Michigan, 10-07608


ᐅ Walter Carr, Michigan

Address: 9948 N 16th St Plainwell, MI 49080

Concise Description of Bankruptcy Case 10-11039-swd7: "Plainwell, MI resident Walter Carr's September 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 15, 2010."
Walter Carr — Michigan, 10-11039


ᐅ Angalena L Carruthers, Michigan

Address: 371 Kenneth Dr Plainwell, MI 49080-9720

Bankruptcy Case 14-06815-jtg Summary: "In Plainwell, MI, Angalena L Carruthers filed for Chapter 7 bankruptcy in 2014-10-27. This case, involving liquidating assets to pay off debts, was resolved by Jan 25, 2015."
Angalena L Carruthers — Michigan, 14-06815


ᐅ Amie C Carter, Michigan

Address: 11 Overlook Dr Plainwell, MI 49080

Snapshot of U.S. Bankruptcy Proceeding Case 11-05603-jdg: "In a Chapter 7 bankruptcy case, Amie C Carter from Plainwell, MI, saw her proceedings start in 2011-05-18 and complete by 08/22/2011, involving asset liquidation."
Amie C Carter — Michigan, 11-05603


ᐅ Tammy L Chapin, Michigan

Address: 12890 Elwood Dr Plainwell, MI 49080

Bankruptcy Case 13-05070-swd Summary: "Tammy L Chapin's bankruptcy, initiated in June 2013 and concluded by October 7, 2013 in Plainwell, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy L Chapin — Michigan, 13-05070


ᐅ Sara Marie Chapman, Michigan

Address: 415 Brigham St Plainwell, MI 49080-1516

Bankruptcy Case 16-02547-swd Summary: "Sara Marie Chapman's Chapter 7 bankruptcy, filed in Plainwell, MI in 2016-05-06, led to asset liquidation, with the case closing in 08.04.2016."
Sara Marie Chapman — Michigan, 16-02547


ᐅ David A Cleary, Michigan

Address: 581 114th Ave Plainwell, MI 49080

Brief Overview of Bankruptcy Case 12-02219-jrh: "David A Cleary's Chapter 7 bankruptcy, filed in Plainwell, MI in 03/10/2012, led to asset liquidation, with the case closing in 2012-06-14."
David A Cleary — Michigan, 12-02219


ᐅ Sabrina Elizabeth Cleary, Michigan

Address: 715 Benhoy Ave Apt H Plainwell, MI 49080

Bankruptcy Case 13-02393-swd Summary: "The case of Sabrina Elizabeth Cleary in Plainwell, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sabrina Elizabeth Cleary — Michigan, 13-02393


ᐅ Gordon Edward Cole, Michigan

Address: 439 6th St Plainwell, MI 49080

Brief Overview of Bankruptcy Case 11-03924-jdg: "In Plainwell, MI, Gordon Edward Cole filed for Chapter 7 bankruptcy in April 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.12.2011."
Gordon Edward Cole — Michigan, 11-03924


ᐅ Brenda L Cole, Michigan

Address: 416 Jersey St Plainwell, MI 49080

Snapshot of U.S. Bankruptcy Proceeding Case 13-03132-swd: "Brenda L Cole's Chapter 7 bankruptcy, filed in Plainwell, MI in April 12, 2013, led to asset liquidation, with the case closing in July 17, 2013."
Brenda L Cole — Michigan, 13-03132


ᐅ Jason Lee Colyer, Michigan

Address: 925 Marsh Rd Plainwell, MI 49080

Bankruptcy Case 12-00033-swd Summary: "Jason Lee Colyer's bankruptcy, initiated in 2012-01-04 and concluded by 04.09.2012 in Plainwell, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Lee Colyer — Michigan, 12-00033


ᐅ Albert D Compton, Michigan

Address: 333 Cross Oaks Dr Apt 8 Plainwell, MI 49080

Concise Description of Bankruptcy Case 12-09094-jrh7: "The case of Albert D Compton in Plainwell, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albert D Compton — Michigan, 12-09094


ᐅ Richard C Cook, Michigan

Address: 377 Dorothy St Plainwell, MI 49080

Concise Description of Bankruptcy Case 12-02324-swd7: "The bankruptcy record of Richard C Cook from Plainwell, MI, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.18.2012."
Richard C Cook — Michigan, 12-02324


ᐅ Richard Thomas Cook, Michigan

Address: 518 Hicks Ave Plainwell, MI 49080

Snapshot of U.S. Bankruptcy Proceeding Case 12-02857-jrh: "The bankruptcy filing by Richard Thomas Cook, undertaken in March 2012 in Plainwell, MI under Chapter 7, concluded with discharge in 2012-07-01 after liquidating assets."
Richard Thomas Cook — Michigan, 12-02857


ᐅ Theresa M Coombs, Michigan

Address: 210 W 1st Ave Plainwell, MI 49080

Bankruptcy Case 12-09049-swd Overview: "Theresa M Coombs's bankruptcy, initiated in 10.11.2012 and concluded by 2013-01-15 in Plainwell, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa M Coombs — Michigan, 12-09049


ᐅ Jr Larry Lee Crawford, Michigan

Address: 503 S MAIN ST Plainwell, MI 49080

Bankruptcy Case 12-03623-jrh Summary: "Jr Larry Lee Crawford's bankruptcy, initiated in April 2012 and concluded by 07/18/2012 in Plainwell, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Larry Lee Crawford — Michigan, 12-03623


ᐅ Carol Crews, Michigan

Address: 11888 Saddler Rd Plainwell, MI 49080

Concise Description of Bankruptcy Case 10-09844-jrh7: "Carol Crews's bankruptcy, initiated in 2010-08-12 and concluded by 2010-11-16 in Plainwell, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Crews — Michigan, 10-09844


ᐅ Todd William Cross, Michigan

Address: 6830 Dennison Rd Plainwell, MI 49080

Concise Description of Bankruptcy Case 12-04276-swd7: "In Plainwell, MI, Todd William Cross filed for Chapter 7 bankruptcy in 2012-05-01. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-05."
Todd William Cross — Michigan, 12-04276


ᐅ Kevin J Dam, Michigan

Address: 1040 Taylor Dr Plainwell, MI 49080

Concise Description of Bankruptcy Case 13-08848-jrh7: "In a Chapter 7 bankruptcy case, Kevin J Dam from Plainwell, MI, saw their proceedings start in November 2013 and complete by 2014-02-20, involving asset liquidation."
Kevin J Dam — Michigan, 13-08848


ᐅ Victoria Dandrow, Michigan

Address: 12241 Islandview Dr Plainwell, MI 49080

Brief Overview of Bankruptcy Case 11-03252-jrh: "Plainwell, MI resident Victoria Dandrow's 03/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/02/2011."
Victoria Dandrow — Michigan, 11-03252


ᐅ Tanya Davidson, Michigan

Address: 275B Fairway Ct Plainwell, MI 49080

Bankruptcy Case 13-06270-swd Summary: "The case of Tanya Davidson in Plainwell, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tanya Davidson — Michigan, 13-06270


ᐅ Michael Todd Davis, Michigan

Address: 970 Scenic View Dr Plainwell, MI 49080-1774

Brief Overview of Bankruptcy Case 14-07477-jtg: "In a Chapter 7 bankruptcy case, Michael Todd Davis from Plainwell, MI, saw his proceedings start in December 2014 and complete by March 2015, involving asset liquidation."
Michael Todd Davis — Michigan, 14-07477


ᐅ Garrett William Dean, Michigan

Address: 982 Versailles St Plainwell, MI 49080

Snapshot of U.S. Bankruptcy Proceeding Case 12-07783-swd: "In Plainwell, MI, Garrett William Dean filed for Chapter 7 bankruptcy in 2012-08-28. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-02."
Garrett William Dean — Michigan, 12-07783


ᐅ Matthew Lee Dehaan, Michigan

Address: 1037 Taylor Dr Plainwell, MI 49080

Snapshot of U.S. Bankruptcy Proceeding Case 12-04415-jrh: "In a Chapter 7 bankruptcy case, Matthew Lee Dehaan from Plainwell, MI, saw their proceedings start in May 2012 and complete by 08/08/2012, involving asset liquidation."
Matthew Lee Dehaan — Michigan, 12-04415


ᐅ Deke Dekilder, Michigan

Address: 1229 Marsh Rd Plainwell, MI 49080

Bankruptcy Case 12-02616-swd Summary: "Deke Dekilder's Chapter 7 bankruptcy, filed in Plainwell, MI in Mar 20, 2012, led to asset liquidation, with the case closing in Jun 24, 2012."
Deke Dekilder — Michigan, 12-02616


ᐅ Andrew W Dibble, Michigan

Address: 325 106th Ave Plainwell, MI 49080

Brief Overview of Bankruptcy Case 13-08858-jrh: "The bankruptcy record of Andrew W Dibble from Plainwell, MI, shows a Chapter 7 case filed in 11.18.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-22."
Andrew W Dibble — Michigan, 13-08858


ᐅ Anthony James Charles Dingman, Michigan

Address: 576 Ansbury St Plainwell, MI 49080-1012

Snapshot of U.S. Bankruptcy Proceeding Case 15-03894-swd: "Plainwell, MI resident Anthony James Charles Dingman's 2015-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.06.2015."
Anthony James Charles Dingman — Michigan, 15-03894


ᐅ Cynthia Geri Kay Dingman, Michigan

Address: 576 Ansbury St Plainwell, MI 49080-1012

Bankruptcy Case 15-03894-swd Summary: "The bankruptcy filing by Cynthia Geri Kay Dingman, undertaken in July 2015 in Plainwell, MI under Chapter 7, concluded with discharge in 10/06/2015 after liquidating assets."
Cynthia Geri Kay Dingman — Michigan, 15-03894


ᐅ Jenniffer Joyce Doubblestein, Michigan

Address: 370 12th St Plainwell, MI 49080

Snapshot of U.S. Bankruptcy Proceeding Case 11-06091-swd: "Plainwell, MI resident Jenniffer Joyce Doubblestein's 05.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-04."
Jenniffer Joyce Doubblestein — Michigan, 11-06091


ᐅ Nathan Michael Drake, Michigan

Address: 6776 Dennison Rd Plainwell, MI 49080

Bankruptcy Case 12-07430-jdg Summary: "Nathan Michael Drake's Chapter 7 bankruptcy, filed in Plainwell, MI in 08/14/2012, led to asset liquidation, with the case closing in Nov 18, 2012."
Nathan Michael Drake — Michigan, 12-07430


ᐅ Georgia Dulik, Michigan

Address: 120 N Sherwood Ave Plainwell, MI 49080

Brief Overview of Bankruptcy Case 10-07042-jdg: "The case of Georgia Dulik in Plainwell, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Georgia Dulik — Michigan, 10-07042


ᐅ Stanley C Eakins, Michigan

Address: 12280 Visscher Ln Plainwell, MI 49080

Brief Overview of Bankruptcy Case 12-02812-jdg: "Plainwell, MI resident Stanley C Eakins's 2012-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 30, 2012."
Stanley C Eakins — Michigan, 12-02812


ᐅ Kacy L Earle, Michigan

Address: 327 Cross Oaks Dr Apt 6 Plainwell, MI 49080

Bankruptcy Case 11-08674-swd Overview: "The case of Kacy L Earle in Plainwell, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kacy L Earle — Michigan, 11-08674


ᐅ Edgar Oliver Edmonson, Michigan

Address: 520 N Sherwood Ave Plainwell, MI 49080

Brief Overview of Bankruptcy Case 12-05953-swd: "In a Chapter 7 bankruptcy case, Edgar Oliver Edmonson from Plainwell, MI, saw his proceedings start in Jun 26, 2012 and complete by 09.30.2012, involving asset liquidation."
Edgar Oliver Edmonson — Michigan, 12-05953


ᐅ Rebecca A Elkins, Michigan

Address: 6528 Lafountaine Dr Plainwell, MI 49080-8233

Snapshot of U.S. Bankruptcy Proceeding Case 08-08180-swd: "Filing for Chapter 13 bankruptcy in 09/17/2008, Rebecca A Elkins from Plainwell, MI, structured a repayment plan, achieving discharge in December 8, 2014."
Rebecca A Elkins — Michigan, 08-08180


ᐅ Joshua T Ellis, Michigan

Address: 741 Brigham St Plainwell, MI 49080

Snapshot of U.S. Bankruptcy Proceeding Case 12-08131-swd: "Joshua T Ellis's Chapter 7 bankruptcy, filed in Plainwell, MI in September 2012, led to asset liquidation, with the case closing in 2012-12-12."
Joshua T Ellis — Michigan, 12-08131


ᐅ Sharon Kay Enos, Michigan

Address: 318 Cross Oaks Dr Apt 32 Plainwell, MI 49080

Concise Description of Bankruptcy Case 11-07095-swd7: "In Plainwell, MI, Sharon Kay Enos filed for Chapter 7 bankruptcy in 2011-06-29. This case, involving liquidating assets to pay off debts, was resolved by October 3, 2011."
Sharon Kay Enos — Michigan, 11-07095


ᐅ Larry Fitch, Michigan

Address: 2461 W Baseline Rd Plainwell, MI 49080

Bankruptcy Case 10-11639-swd Summary: "Plainwell, MI resident Larry Fitch's 2010-09-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Larry Fitch — Michigan, 10-11639


ᐅ Robyn Leigh Fitzsimmons, Michigan

Address: 231 Fairway Ct Plainwell, MI 49080-9122

Concise Description of Bankruptcy Case 14-05519-jtg7: "In Plainwell, MI, Robyn Leigh Fitzsimmons filed for Chapter 7 bankruptcy in Aug 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-18."
Robyn Leigh Fitzsimmons — Michigan, 14-05519


ᐅ Jennifer C Flanagan, Michigan

Address: 195 Whitney Way Plainwell, MI 49080

Bankruptcy Case 13-05670-jrh Overview: "The bankruptcy record of Jennifer C Flanagan from Plainwell, MI, shows a Chapter 7 case filed in 2013-07-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-16."
Jennifer C Flanagan — Michigan, 13-05670


ᐅ David Folk, Michigan

Address: 50 14th St Plainwell, MI 49080

Concise Description of Bankruptcy Case 10-08884-jdg7: "The bankruptcy record of David Folk from Plainwell, MI, shows a Chapter 7 case filed in 2010-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in October 23, 2010."
David Folk — Michigan, 10-08884


ᐅ Sunny J Forsythe, Michigan

Address: 170 S Lake Doster Dr Plainwell, MI 49080-9117

Concise Description of Bankruptcy Case 14-00877-swd7: "In Plainwell, MI, Sunny J Forsythe filed for Chapter 7 bankruptcy in 02.17.2014. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2014."
Sunny J Forsythe — Michigan, 14-00877


ᐅ Kathleen Sue Francis, Michigan

Address: 345 12th St Apt 10 Plainwell, MI 49080-1165

Brief Overview of Bankruptcy Case 15-05667-swd: "Plainwell, MI resident Kathleen Sue Francis's 2015-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 13, 2016."
Kathleen Sue Francis — Michigan, 15-05667


ᐅ Alvin Frisch, Michigan

Address: 261 Robin St Plainwell, MI 49080

Concise Description of Bankruptcy Case 10-03468-jdg7: "The bankruptcy filing by Alvin Frisch, undertaken in March 19, 2010 in Plainwell, MI under Chapter 7, concluded with discharge in 06/23/2010 after liquidating assets."
Alvin Frisch — Michigan, 10-03468


ᐅ Danielle Marie Gauthier, Michigan

Address: 424 THOMAS ST APT 2 Plainwell, MI 49080

Bankruptcy Case 11-02496-jdg Summary: "Danielle Marie Gauthier's Chapter 7 bankruptcy, filed in Plainwell, MI in Mar 10, 2011, led to asset liquidation, with the case closing in Jun 14, 2011."
Danielle Marie Gauthier — Michigan, 11-02496


ᐅ Joseph Lee Gerstenberger, Michigan

Address: 220 E Plainwell St Plainwell, MI 49080

Concise Description of Bankruptcy Case 12-06026-jrh7: "In Plainwell, MI, Joseph Lee Gerstenberger filed for Chapter 7 bankruptcy in 2012-06-27. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-01."
Joseph Lee Gerstenberger — Michigan, 12-06026


ᐅ Kevin Gene Gilchrist, Michigan

Address: 1655 2nd St Plainwell, MI 49080-9510

Concise Description of Bankruptcy Case 14-03758-jwb7: "Plainwell, MI resident Kevin Gene Gilchrist's 05/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Kevin Gene Gilchrist — Michigan, 14-03758


ᐅ Carol Gilkison, Michigan

Address: 302 Kenwood St Apt D Plainwell, MI 49080-1395

Bankruptcy Case 15-02704-swd Summary: "Plainwell, MI resident Carol Gilkison's May 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2, 2015."
Carol Gilkison — Michigan, 15-02704


ᐅ Victor Lyle Goddard, Michigan

Address: 695 Bordeaux St Plainwell, MI 49080-1063

Bankruptcy Case 08-06520-jrh Overview: "In his Chapter 13 bankruptcy case filed in 2008-07-26, Plainwell, MI's Victor Lyle Goddard agreed to a debt repayment plan, which was successfully completed by Aug 15, 2013."
Victor Lyle Goddard — Michigan, 08-06520


ᐅ Maria A Gonzales, Michigan

Address: 521 M 89 Plainwell, MI 49080

Brief Overview of Bankruptcy Case 11-09650-jdg: "The bankruptcy record of Maria A Gonzales from Plainwell, MI, shows a Chapter 7 case filed in 2011-09-20. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 25, 2011."
Maria A Gonzales — Michigan, 11-09650


ᐅ Katherine Lorraine Gosnell, Michigan

Address: 327 12th St Apt C22 Plainwell, MI 49080

Snapshot of U.S. Bankruptcy Proceeding Case 11-12573-swd: "Katherine Lorraine Gosnell's Chapter 7 bankruptcy, filed in Plainwell, MI in December 2011, led to asset liquidation, with the case closing in 03.27.2012."
Katherine Lorraine Gosnell — Michigan, 11-12573


ᐅ Karen Jo Grabach, Michigan

Address: 353 Prince St Plainwell, MI 49080-1259

Bankruptcy Case 15-04126-swd Overview: "In a Chapter 7 bankruptcy case, Karen Jo Grabach from Plainwell, MI, saw her proceedings start in 2015-07-22 and complete by 2015-10-20, involving asset liquidation."
Karen Jo Grabach — Michigan, 15-04126


ᐅ Janice E Graves, Michigan

Address: 331 Cross Oaks Dr Apt 6 Plainwell, MI 49080-1949

Brief Overview of Bankruptcy Case 15-06090-swd: "The bankruptcy record of Janice E Graves from Plainwell, MI, shows a Chapter 7 case filed in 11.06.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-04."
Janice E Graves — Michigan, 15-06090


ᐅ Cleon Grinage, Michigan

Address: 382 12th St Plainwell, MI 49080

Brief Overview of Bankruptcy Case 10-10434-jdg: "The bankruptcy filing by Cleon Grinage, undertaken in August 27, 2010 in Plainwell, MI under Chapter 7, concluded with discharge in 12/01/2010 after liquidating assets."
Cleon Grinage — Michigan, 10-10434


ᐅ Mark Gritter, Michigan

Address: 423 W Plainwell St Plainwell, MI 49080

Bankruptcy Case 10-12418-jdg Overview: "The bankruptcy filing by Mark Gritter, undertaken in October 15, 2010 in Plainwell, MI under Chapter 7, concluded with discharge in Jan 19, 2011 after liquidating assets."
Mark Gritter — Michigan, 10-12418


ᐅ Kimberley A Guy, Michigan

Address: 1327 102nd Ave Plainwell, MI 49080

Bankruptcy Case 13-06011-swd Overview: "Plainwell, MI resident Kimberley A Guy's 07.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/02/2013."
Kimberley A Guy — Michigan, 13-06011