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 Daniel Hale, Michigan

Address: 12643 Saddler Rd Plainwell, MI 49080

Bankruptcy Case 09-12275-jdg Overview: "In Plainwell, MI, Daniel Hale filed for Chapter 7 bankruptcy in 2009-10-19. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-23."
Daniel Hale — Michigan, 09-12275


ᐅ Linda Hall, Michigan

Address: 278 Robin St Plainwell, MI 49080

Bankruptcy Case 10-05209-swd Overview: "The bankruptcy record of Linda Hall from Plainwell, MI, shows a Chapter 7 case filed in 04.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-27."
Linda Hall — Michigan, 10-05209


ᐅ Oscar L Hall, Michigan

Address: 424 Thomas St Apt 3 Plainwell, MI 49080

Snapshot of U.S. Bankruptcy Proceeding Case 11-12223-swd: "The case of Oscar L Hall in Plainwell, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oscar L Hall — Michigan, 11-12223


ᐅ James Hall, Michigan

Address: 8290 Marsh Rd Plainwell, MI 49080

Snapshot of U.S. Bankruptcy Proceeding Case 09-13628-jrh: "In Plainwell, MI, James Hall filed for Chapter 7 bankruptcy in 11.19.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-23."
James Hall — Michigan, 09-13628


ᐅ Tanya Jane Halvorsen, Michigan

Address: 10542 N 12th St Plainwell, MI 49080

Bankruptcy Case 13-01314-swd Overview: "The bankruptcy record of Tanya Jane Halvorsen from Plainwell, MI, shows a Chapter 7 case filed in 02/24/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/31/2013."
Tanya Jane Halvorsen — Michigan, 13-01314


ᐅ Diane Elaine Hamilton, Michigan

Address: 766 10th St Plainwell, MI 49080

Bankruptcy Case 11-05893-jdg Overview: "In Plainwell, MI, Diane Elaine Hamilton filed for Chapter 7 bankruptcy in 05/26/2011. This case, involving liquidating assets to pay off debts, was resolved by 08.30.2011."
Diane Elaine Hamilton — Michigan, 11-05893


ᐅ Jackie L Hamlett, Michigan

Address: 577 Kaywood St Plainwell, MI 49080

Snapshot of U.S. Bankruptcy Proceeding Case 12-11094-jrh: "The bankruptcy filing by Jackie L Hamlett, undertaken in December 31, 2012 in Plainwell, MI under Chapter 7, concluded with discharge in April 6, 2013 after liquidating assets."
Jackie L Hamlett — Michigan, 12-11094


ᐅ Jr John Edward Handlang, Michigan

Address: 10395 RIVERVIEW DR Plainwell, MI 49080

Bankruptcy Case 11-02191-jdg Summary: "The case of Jr John Edward Handlang in Plainwell, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John Edward Handlang — Michigan, 11-02191


ᐅ Donna Louise Harris, Michigan

Address: 110 Kester St Plainwell, MI 49080-1538

Snapshot of U.S. Bankruptcy Proceeding Case 16-03978-jtg: "Donna Louise Harris's Chapter 7 bankruptcy, filed in Plainwell, MI in 07.31.2016, led to asset liquidation, with the case closing in 10.29.2016."
Donna Louise Harris — Michigan, 16-03978


ᐅ Italy Rachell Harwell, Michigan

Address: 10334 Riverview Dr Plainwell, MI 49080-9688

Bankruptcy Case 15-03166-swd Summary: "The bankruptcy record of Italy Rachell Harwell from Plainwell, MI, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 25, 2015."
Italy Rachell Harwell — Michigan, 15-03166


ᐅ Stephen L Haslett, Michigan

Address: 800 N Main St Apt 3 Plainwell, MI 49080

Bankruptcy Case 13-01210-jrh Overview: "Plainwell, MI resident Stephen L Haslett's Feb 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/27/2013."
Stephen L Haslett — Michigan, 13-01210


ᐅ Laura Hassing, Michigan

Address: 10205 N 10th St Plainwell, MI 49080

Concise Description of Bankruptcy Case 10-13906-jdg7: "The bankruptcy filing by Laura Hassing, undertaken in 2010-11-24 in Plainwell, MI under Chapter 7, concluded with discharge in Feb 28, 2011 after liquidating assets."
Laura Hassing — Michigan, 10-13906


ᐅ Roger Albert Heckman, Michigan

Address: 274 Lesa St Plainwell, MI 49080

Brief Overview of Bankruptcy Case 11-00812-swd: "Roger Albert Heckman's bankruptcy, initiated in 01.29.2011 and concluded by May 5, 2011 in Plainwell, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Albert Heckman — Michigan, 11-00812


ᐅ Kira Danelle Hensley, Michigan

Address: 337 12th St Apt A3 Plainwell, MI 49080

Snapshot of U.S. Bankruptcy Proceeding Case 11-07547-jdg: "The case of Kira Danelle Hensley in Plainwell, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kira Danelle Hensley — Michigan, 11-07547


ᐅ Chantel Surine Hiemstra, Michigan

Address: 166 Liberty St Plainwell, MI 49080

Bankruptcy Case 09-11735-jdg Summary: "The bankruptcy filing by Chantel Surine Hiemstra, undertaken in Oct 5, 2009 in Plainwell, MI under Chapter 7, concluded with discharge in January 9, 2010 after liquidating assets."
Chantel Surine Hiemstra — Michigan, 09-11735


ᐅ Jr Arlington Higdon, Michigan

Address: 11753 Lewis Rd Plainwell, MI 49080

Bankruptcy Case 10-06650-jrh Summary: "In Plainwell, MI, Jr Arlington Higdon filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/29/2010."
Jr Arlington Higdon — Michigan, 10-06650


ᐅ Matthew A Hill, Michigan

Address: 212 Roberts St # 2 Plainwell, MI 49080

Bankruptcy Case 13-02008-jrh Summary: "In a Chapter 7 bankruptcy case, Matthew A Hill from Plainwell, MI, saw their proceedings start in March 14, 2013 and complete by 2013-06-18, involving asset liquidation."
Matthew A Hill — Michigan, 13-02008


ᐅ Nancy Hodge, Michigan

Address: 1338 103rd Ave Plainwell, MI 49080

Snapshot of U.S. Bankruptcy Proceeding Case 10-02461-swd: "In a Chapter 7 bankruptcy case, Nancy Hodge from Plainwell, MI, saw her proceedings start in March 1, 2010 and complete by Jun 5, 2010, involving asset liquidation."
Nancy Hodge — Michigan, 10-02461


ᐅ Edward Charles Hodges, Michigan

Address: 1297 Timber Oaks Ct Plainwell, MI 49080-1917

Brief Overview of Bankruptcy Case 15-03381-jtg: "Plainwell, MI resident Edward Charles Hodges's 2015-06-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 3, 2015."
Edward Charles Hodges — Michigan, 15-03381


ᐅ Oran William Holloway, Michigan

Address: 12430 Anson Pt Plainwell, MI 49080-9317

Bankruptcy Case 14-07768-jtg Summary: "Plainwell, MI resident Oran William Holloway's 12.17.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Oran William Holloway — Michigan, 14-07768


ᐅ Elizabeth Ann Holloway, Michigan

Address: 12430 Anson Pt Plainwell, MI 49080-9317

Brief Overview of Bankruptcy Case 14-07768-jtg: "In Plainwell, MI, Elizabeth Ann Holloway filed for Chapter 7 bankruptcy in 12.17.2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 17, 2015."
Elizabeth Ann Holloway — Michigan, 14-07768


ᐅ Kirk R Holmes, Michigan

Address: 1539 E B Ave Plainwell, MI 49080-9134

Concise Description of Bankruptcy Case 14-06101-jtg7: "The bankruptcy record of Kirk R Holmes from Plainwell, MI, shows a Chapter 7 case filed in 2014-09-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-17."
Kirk R Holmes — Michigan, 14-06101


ᐅ Patricia A Hopkins, Michigan

Address: 979 Versailles St Plainwell, MI 49080

Bankruptcy Case 11-02838-jdg Overview: "Patricia A Hopkins's Chapter 7 bankruptcy, filed in Plainwell, MI in Mar 18, 2011, led to asset liquidation, with the case closing in 06.22.2011."
Patricia A Hopkins — Michigan, 11-02838


ᐅ Kenneth Horton, Michigan

Address: 481 E Stoneridge Dr Plainwell, MI 49080

Bankruptcy Case 12-08528-jrh Summary: "In Plainwell, MI, Kenneth Horton filed for Chapter 7 bankruptcy in 09/25/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-30."
Kenneth Horton — Michigan, 12-08528


ᐅ Brian Howrigon, Michigan

Address: 280 Spruceview Dr Plainwell, MI 49080

Brief Overview of Bankruptcy Case 10-05362-jdg: "Brian Howrigon's bankruptcy, initiated in 04.26.2010 and concluded by 07/31/2010 in Plainwell, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Howrigon — Michigan, 10-05362


ᐅ Kristina A Intgroen, Michigan

Address: 446 3rd St Plainwell, MI 49080

Bankruptcy Case 13-08171-jrh Overview: "Kristina A Intgroen's bankruptcy, initiated in 2013-10-18 and concluded by 01.22.2014 in Plainwell, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristina A Intgroen — Michigan, 13-08171


ᐅ Jarl P Irgens, Michigan

Address: 119 W Hill St Plainwell, MI 49080

Bankruptcy Case 12-10058-swd Overview: "The bankruptcy filing by Jarl P Irgens, undertaken in 2012-11-19 in Plainwell, MI under Chapter 7, concluded with discharge in 02.23.2013 after liquidating assets."
Jarl P Irgens — Michigan, 12-10058


ᐅ Rodney Theodore Irving, Michigan

Address: 6789 W B Ave Plainwell, MI 49080

Bankruptcy Case 13-00221-jrh Overview: "Rodney Theodore Irving's bankruptcy, initiated in January 14, 2013 and concluded by Apr 20, 2013 in Plainwell, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney Theodore Irving — Michigan, 13-00221


ᐅ Jan A Jameson, Michigan

Address: 366 12th St Plainwell, MI 49080-1117

Brief Overview of Bankruptcy Case 16-00892-swd: "In a Chapter 7 bankruptcy case, Jan A Jameson from Plainwell, MI, saw their proceedings start in February 2016 and complete by May 25, 2016, involving asset liquidation."
Jan A Jameson — Michigan, 16-00892


ᐅ Keri Nicole Johnson, Michigan

Address: 340 Naomi St Plainwell, MI 49080

Bankruptcy Case 12-01444-jrh Overview: "In a Chapter 7 bankruptcy case, Keri Nicole Johnson from Plainwell, MI, saw her proceedings start in 2012-02-22 and complete by May 28, 2012, involving asset liquidation."
Keri Nicole Johnson — Michigan, 12-01444


ᐅ Donald Gene Johnson, Michigan

Address: 1025 Wedgewood Dr Plainwell, MI 49080

Bankruptcy Case 11-00305-jdg Summary: "The case of Donald Gene Johnson in Plainwell, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Gene Johnson — Michigan, 11-00305


ᐅ Harold Jowers, Michigan

Address: 1485 2nd St Plainwell, MI 49080

Snapshot of U.S. Bankruptcy Proceeding Case 10-01253-swd: "In Plainwell, MI, Harold Jowers filed for Chapter 7 bankruptcy in 02.05.2010. This case, involving liquidating assets to pay off debts, was resolved by 05.12.2010."
Harold Jowers — Michigan, 10-01253


ᐅ Donald H Keech, Michigan

Address: 949 Lafayette St Plainwell, MI 49080

Concise Description of Bankruptcy Case 11-07641-swd7: "Donald H Keech's bankruptcy, initiated in 2011-07-18 and concluded by 10/22/2011 in Plainwell, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald H Keech — Michigan, 11-07641


ᐅ John R Keith, Michigan

Address: 950 106th Ave Plainwell, MI 49080

Concise Description of Bankruptcy Case 12-07153-swd7: "The case of John R Keith in Plainwell, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John R Keith — Michigan, 12-07153


ᐅ Jr Andrew S Kent, Michigan

Address: 186 14th St Plainwell, MI 49080

Concise Description of Bankruptcy Case 12-08313-jrh7: "In a Chapter 7 bankruptcy case, Jr Andrew S Kent from Plainwell, MI, saw their proceedings start in September 2012 and complete by Dec 20, 2012, involving asset liquidation."
Jr Andrew S Kent — Michigan, 12-08313


ᐅ Carol Ann Kerney, Michigan

Address: 116 Starr Rd Plainwell, MI 49080

Concise Description of Bankruptcy Case 11-07542-swd7: "In Plainwell, MI, Carol Ann Kerney filed for Chapter 7 bankruptcy in July 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-17."
Carol Ann Kerney — Michigan, 11-07542


ᐅ Joel Keyzer, Michigan

Address: 11817 Boniface Point Dr Plainwell, MI 49080

Bankruptcy Case 10-10998-swd Overview: "In Plainwell, MI, Joel Keyzer filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 14, 2010."
Joel Keyzer — Michigan, 10-10998


ᐅ Scott Keyzer, Michigan

Address: 325 Cross Oaks Dr Apt 4 Plainwell, MI 49080

Snapshot of U.S. Bankruptcy Proceeding Case 09-12507-jdg: "Plainwell, MI resident Scott Keyzer's Oct 26, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/30/2010."
Scott Keyzer — Michigan, 09-12507


ᐅ Charles Kimmel, Michigan

Address: 12651 Enzian Rd Plainwell, MI 49080

Snapshot of U.S. Bankruptcy Proceeding Case 10-03890-jdg: "In Plainwell, MI, Charles Kimmel filed for Chapter 7 bankruptcy in 03/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 07/03/2010."
Charles Kimmel — Michigan, 10-03890


ᐅ Malisa S Klann, Michigan

Address: 522 N Sherwood Ave Plainwell, MI 49080-1333

Snapshot of U.S. Bankruptcy Proceeding Case 14-07042-jtg: "Plainwell, MI resident Malisa S Klann's 11.05.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 3, 2015."
Malisa S Klann — Michigan, 14-07042


ᐅ Thomas A Klein, Michigan

Address: 10688 N 12th St Plainwell, MI 49080-9606

Bankruptcy Case 16-04157-swd Summary: "Thomas A Klein's bankruptcy, initiated in 2016-08-11 and concluded by 11.09.2016 in Plainwell, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas A Klein — Michigan, 16-04157


ᐅ Tammy Trease Knapp, Michigan

Address: 542 6th St Plainwell, MI 49080-9535

Bankruptcy Case 15-05050-swd Overview: "Tammy Trease Knapp's bankruptcy, initiated in 2015-09-14 and concluded by 2015-12-13 in Plainwell, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Trease Knapp — Michigan, 15-05050


ᐅ Brian K Knobloch, Michigan

Address: 416 Jersey St Plainwell, MI 49080

Brief Overview of Bankruptcy Case 13-03133-swd: "Plainwell, MI resident Brian K Knobloch's 04/12/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 17, 2013."
Brian K Knobloch — Michigan, 13-03133


ᐅ Kevin W Laduke, Michigan

Address: 279 13th St Plainwell, MI 49080

Brief Overview of Bankruptcy Case 12-10359-jrh: "The bankruptcy filing by Kevin W Laduke, undertaken in 2012-11-30 in Plainwell, MI under Chapter 7, concluded with discharge in Mar 6, 2013 after liquidating assets."
Kevin W Laduke — Michigan, 12-10359


ᐅ Ronald Dale Larson, Michigan

Address: 517 M 89 Plainwell, MI 49080

Concise Description of Bankruptcy Case 13-05076-jrh7: "The case of Ronald Dale Larson in Plainwell, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Dale Larson — Michigan, 13-05076


ᐅ Carla Ann Latta, Michigan

Address: 10542 N 12th St Plainwell, MI 49080

Brief Overview of Bankruptcy Case 13-04839-swd: "Carla Ann Latta's bankruptcy, initiated in June 11, 2013 and concluded by 09/15/2013 in Plainwell, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla Ann Latta — Michigan, 13-04839


ᐅ Jodi Laws, Michigan

Address: 278 Doster Rd Unit B Plainwell, MI 49080

Snapshot of U.S. Bankruptcy Proceeding Case 10-07290-jdg: "The bankruptcy record of Jodi Laws from Plainwell, MI, shows a Chapter 7 case filed in Jun 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 13, 2010."
Jodi Laws — Michigan, 10-07290


ᐅ Peggy Lee, Michigan

Address: 1320 Alivia Dr Plainwell, MI 49080

Snapshot of U.S. Bankruptcy Proceeding Case 10-00255-jdg: "Peggy Lee's Chapter 7 bankruptcy, filed in Plainwell, MI in 2010-01-12, led to asset liquidation, with the case closing in 04.18.2010."
Peggy Lee — Michigan, 10-00255


ᐅ Anthony James Leonard, Michigan

Address: 637 10th St Plainwell, MI 49080-1004

Bankruptcy Case 07-05746-swd Overview: "Anthony James Leonard's Chapter 13 bankruptcy in Plainwell, MI started in 08.09.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-01-11."
Anthony James Leonard — Michigan, 07-05746


ᐅ Lacy Leversee, Michigan

Address: 9585 Douglas Ave Plainwell, MI 49080

Bankruptcy Case 10-10084-swd Summary: "Lacy Leversee's Chapter 7 bankruptcy, filed in Plainwell, MI in August 19, 2010, led to asset liquidation, with the case closing in Nov 23, 2010."
Lacy Leversee — Michigan, 10-10084


ᐅ Diane M Loftus, Michigan

Address: 341 Prince St Plainwell, MI 49080-1259

Concise Description of Bankruptcy Case 15-00092-swd7: "Plainwell, MI resident Diane M Loftus's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-09."
Diane M Loftus — Michigan, 15-00092


ᐅ Peter D Logan, Michigan

Address: 1024 S Stoneridge Dr Plainwell, MI 49080

Bankruptcy Case 13-01475-jrh Overview: "In Plainwell, MI, Peter D Logan filed for Chapter 7 bankruptcy in 2013-02-27. This case, involving liquidating assets to pay off debts, was resolved by 06/03/2013."
Peter D Logan — Michigan, 13-01475


ᐅ Jack E Logan, Michigan

Address: 12150 Southgate Dr Plainwell, MI 49080

Brief Overview of Bankruptcy Case 11-12087-jrh: "The case of Jack E Logan in Plainwell, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jack E Logan — Michigan, 11-12087


ᐅ Christine M Long, Michigan

Address: 1275 2nd St Plainwell, MI 49080

Brief Overview of Bankruptcy Case 12-06274-jrh: "Christine M Long's bankruptcy, initiated in 2012-07-03 and concluded by 2012-10-07 in Plainwell, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine M Long — Michigan, 12-06274


ᐅ Nancy R Lott, Michigan

Address: 9530 Milo Rd Plainwell, MI 49080

Bankruptcy Case 13-03914-swd Summary: "The bankruptcy record of Nancy R Lott from Plainwell, MI, shows a Chapter 7 case filed in 05/07/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.21.2013."
Nancy R Lott — Michigan, 13-03914


ᐅ Christine Louise Lyons, Michigan

Address: 328 8th St Plainwell, MI 49080

Snapshot of U.S. Bankruptcy Proceeding Case 12-10043-swd: "Christine Louise Lyons's Chapter 7 bankruptcy, filed in Plainwell, MI in November 2012, led to asset liquidation, with the case closing in Feb 20, 2013."
Christine Louise Lyons — Michigan, 12-10043


ᐅ Kristine A Maag, Michigan

Address: 689 Pierce Rd Plainwell, MI 49080

Concise Description of Bankruptcy Case 13-08620-swd7: "Kristine A Maag's bankruptcy, initiated in 11/06/2013 and concluded by 2014-02-10 in Plainwell, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristine A Maag — Michigan, 13-08620


ᐅ Harold Macdonald, Michigan

Address: 215 S Sherwood Ave Plainwell, MI 49080

Snapshot of U.S. Bankruptcy Proceeding Case 10-04583-jdg: "Plainwell, MI resident Harold Macdonald's 04/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-13."
Harold Macdonald — Michigan, 10-04583


ᐅ Terry Lee Madison, Michigan

Address: 10336 Riverview Dr Plainwell, MI 49080

Concise Description of Bankruptcy Case 13-07108-jrh7: "In Plainwell, MI, Terry Lee Madison filed for Chapter 7 bankruptcy in 09.06.2013. This case, involving liquidating assets to pay off debts, was resolved by 12/11/2013."
Terry Lee Madison — Michigan, 13-07108


ᐅ Brenda Marquard, Michigan

Address: 1020 S Stoneridge Dr Plainwell, MI 49080

Concise Description of Bankruptcy Case 09-13795-jdg7: "In Plainwell, MI, Brenda Marquard filed for Chapter 7 bankruptcy in 11/24/2009. This case, involving liquidating assets to pay off debts, was resolved by 02/28/2010."
Brenda Marquard — Michigan, 09-13795


ᐅ James E Maschke, Michigan

Address: 229 N Sunset St Plainwell, MI 49080

Concise Description of Bankruptcy Case 13-00562-swd7: "Plainwell, MI resident James E Maschke's 2013-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2013."
James E Maschke — Michigan, 13-00562


ᐅ Ronald D Maxson, Michigan

Address: 1042 106th Ave Plainwell, MI 49080

Snapshot of U.S. Bankruptcy Proceeding Case 11-01341-swd: "Ronald D Maxson's Chapter 7 bankruptcy, filed in Plainwell, MI in Feb 14, 2011, led to asset liquidation, with the case closing in 05.21.2011."
Ronald D Maxson — Michigan, 11-01341


ᐅ Bruce Mcclintock, Michigan

Address: 770 109th Ave Plainwell, MI 49080

Snapshot of U.S. Bankruptcy Proceeding Case 10-13328-jdg: "The bankruptcy filing by Bruce Mcclintock, undertaken in November 9, 2010 in Plainwell, MI under Chapter 7, concluded with discharge in 2011-02-13 after liquidating assets."
Bruce Mcclintock — Michigan, 10-13328


ᐅ Bradley N Mcfanin, Michigan

Address: 534 Allegan St Plainwell, MI 49080-1256

Concise Description of Bankruptcy Case 15-00317-swd7: "The bankruptcy record of Bradley N Mcfanin from Plainwell, MI, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-23."
Bradley N Mcfanin — Michigan, 15-00317


ᐅ Desiree C Mcfanin, Michigan

Address: 534 Allegan St Plainwell, MI 49080-1256

Bankruptcy Case 15-00317-swd Overview: "The bankruptcy filing by Desiree C Mcfanin, undertaken in 2015-01-23 in Plainwell, MI under Chapter 7, concluded with discharge in 2015-04-23 after liquidating assets."
Desiree C Mcfanin — Michigan, 15-00317


ᐅ Reginald Mcgraw, Michigan

Address: 948 Richelieu St Plainwell, MI 49080

Bankruptcy Case 10-06863-swd Summary: "Reginald Mcgraw's Chapter 7 bankruptcy, filed in Plainwell, MI in May 2010, led to asset liquidation, with the case closing in 09.01.2010."
Reginald Mcgraw — Michigan, 10-06863


ᐅ Brian Scott Mchugh, Michigan

Address: 152 Country Club Blvd Plainwell, MI 49080

Bankruptcy Case 13-03876-swd Overview: "The bankruptcy filing by Brian Scott Mchugh, undertaken in 05/06/2013 in Plainwell, MI under Chapter 7, concluded with discharge in Aug 10, 2013 after liquidating assets."
Brian Scott Mchugh — Michigan, 13-03876


ᐅ Ralph H Mead, Michigan

Address: 970 9th St Plainwell, MI 49080

Bankruptcy Case 13-05840-jrh Summary: "The bankruptcy filing by Ralph H Mead, undertaken in July 2013 in Plainwell, MI under Chapter 7, concluded with discharge in 2013-10-26 after liquidating assets."
Ralph H Mead — Michigan, 13-05840


ᐅ Rene Meave, Michigan

Address: PO Box 9 Plainwell, MI 49080

Bankruptcy Case 11-11518-jrh Summary: "In a Chapter 7 bankruptcy case, Rene Meave from Plainwell, MI, saw their proceedings start in Nov 17, 2011 and complete by 2012-02-21, involving asset liquidation."
Rene Meave — Michigan, 11-11518


ᐅ Daniel A Merica, Michigan

Address: 312 12th St Plainwell, MI 49080

Bankruptcy Case 11-01328-jdg Overview: "Daniel A Merica's Chapter 7 bankruptcy, filed in Plainwell, MI in 2011-02-14, led to asset liquidation, with the case closing in 05.21.2011."
Daniel A Merica — Michigan, 11-01328


ᐅ Danene Lamae Metz, Michigan

Address: 341 Cross Oaks Dr Apt 5 Plainwell, MI 49080

Concise Description of Bankruptcy Case 13-04655-swd7: "In a Chapter 7 bankruptcy case, Danene Lamae Metz from Plainwell, MI, saw their proceedings start in Jun 3, 2013 and complete by September 7, 2013, involving asset liquidation."
Danene Lamae Metz — Michigan, 13-04655


ᐅ Sonya K Meyers, Michigan

Address: 10415 N 22nd St Plainwell, MI 49080

Bankruptcy Case 11-10703-jrh Overview: "The case of Sonya K Meyers in Plainwell, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonya K Meyers — Michigan, 11-10703


ᐅ Barry Jay Miller, Michigan

Address: 497 6th St Plainwell, MI 49080

Concise Description of Bankruptcy Case 13-03781-jrh7: "The case of Barry Jay Miller in Plainwell, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barry Jay Miller — Michigan, 13-03781


ᐅ Alexander Miller, Michigan

Address: 11286 Gilkey Rd Plainwell, MI 49080

Brief Overview of Bankruptcy Case 11-04294-jdg: "Alexander Miller's Chapter 7 bankruptcy, filed in Plainwell, MI in April 2011, led to asset liquidation, with the case closing in July 2011."
Alexander Miller — Michigan, 11-04294


ᐅ Teri L Milliron, Michigan

Address: 1100 N Main St Apt 23 Plainwell, MI 49080

Concise Description of Bankruptcy Case 11-12270-jrh7: "The case of Teri L Milliron in Plainwell, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teri L Milliron — Michigan, 11-12270


ᐅ Monty O Minshall, Michigan

Address: 112 N Sunset St Plainwell, MI 49080

Snapshot of U.S. Bankruptcy Proceeding Case 12-08059-swd: "Monty O Minshall's Chapter 7 bankruptcy, filed in Plainwell, MI in 09.05.2012, led to asset liquidation, with the case closing in 12/10/2012."
Monty O Minshall — Michigan, 12-08059


ᐅ Sr Fred Misner, Michigan

Address: 405 Jersey St Plainwell, MI 49080

Snapshot of U.S. Bankruptcy Proceeding Case 10-12268-swd: "The case of Sr Fred Misner in Plainwell, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Fred Misner — Michigan, 10-12268


ᐅ Karen E Mitchell, Michigan

Address: 1062 Devon St Plainwell, MI 49080

Brief Overview of Bankruptcy Case 12-08363-jrh: "In a Chapter 7 bankruptcy case, Karen E Mitchell from Plainwell, MI, saw her proceedings start in 2012-09-18 and complete by 2012-12-23, involving asset liquidation."
Karen E Mitchell — Michigan, 12-08363


ᐅ Bonnie J Moore, Michigan

Address: 8216 Marsh Rd Plainwell, MI 49080

Brief Overview of Bankruptcy Case 12-02535-jdg: "The bankruptcy record of Bonnie J Moore from Plainwell, MI, shows a Chapter 7 case filed in 2012-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in 06.23.2012."
Bonnie J Moore — Michigan, 12-02535


ᐅ Sue Ann Moore, Michigan

Address: 14198 S Lake Doster Dr Plainwell, MI 49080

Brief Overview of Bankruptcy Case 13-08010-swd: "In a Chapter 7 bankruptcy case, Sue Ann Moore from Plainwell, MI, saw her proceedings start in Oct 11, 2013 and complete by January 2014, involving asset liquidation."
Sue Ann Moore — Michigan, 13-08010


ᐅ Joseph P Moran, Michigan

Address: 10860 Long Point Dr Plainwell, MI 49080

Bankruptcy Case 13-04158-swd Overview: "Joseph P Moran's Chapter 7 bankruptcy, filed in Plainwell, MI in May 16, 2013, led to asset liquidation, with the case closing in 2013-08-20."
Joseph P Moran — Michigan, 13-04158


ᐅ Jr Allen D Moran, Michigan

Address: 1046 Bronson Ave Plainwell, MI 49080

Snapshot of U.S. Bankruptcy Proceeding Case 12-00114-swd: "Jr Allen D Moran's bankruptcy, initiated in January 2012 and concluded by 2012-04-12 in Plainwell, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Allen D Moran — Michigan, 12-00114


ᐅ Jesus Morin, Michigan

Address: 12358 9 Mile Rd Plainwell, MI 49080

Concise Description of Bankruptcy Case 10-07765-jrh7: "Jesus Morin's Chapter 7 bankruptcy, filed in Plainwell, MI in 2010-06-22, led to asset liquidation, with the case closing in September 26, 2010."
Jesus Morin — Michigan, 10-07765


ᐅ Lisa Morris, Michigan

Address: 424 W Grant St Plainwell, MI 49080

Concise Description of Bankruptcy Case 10-13330-jdg7: "The bankruptcy filing by Lisa Morris, undertaken in 2010-11-09 in Plainwell, MI under Chapter 7, concluded with discharge in February 13, 2011 after liquidating assets."
Lisa Morris — Michigan, 10-13330


ᐅ Gary Allen Moss, Michigan

Address: 10349 Riverview Dr Plainwell, MI 49080-9688

Bankruptcy Case 14-06905-swd Summary: "In Plainwell, MI, Gary Allen Moss filed for Chapter 7 bankruptcy in 2014-10-30. This case, involving liquidating assets to pay off debts, was resolved by January 28, 2015."
Gary Allen Moss — Michigan, 14-06905


ᐅ Corina M Munday, Michigan

Address: 11286 Gilkey Rd Plainwell, MI 49080

Concise Description of Bankruptcy Case 13-02988-jdg7: "The case of Corina M Munday in Plainwell, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corina M Munday — Michigan, 13-02988


ᐅ Joseph Donald Munger, Michigan

Address: 303 Brigham St Plainwell, MI 49080-1515

Bankruptcy Case 15-04745-jtg Overview: "The bankruptcy filing by Joseph Donald Munger, undertaken in 2015-08-26 in Plainwell, MI under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Joseph Donald Munger — Michigan, 15-04745


ᐅ John Mart Dee Myland, Michigan

Address: 256 Robin St Plainwell, MI 49080

Brief Overview of Bankruptcy Case 12-06404-swd: "The case of John Mart Dee Myland in Plainwell, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Mart Dee Myland — Michigan, 12-06404


ᐅ Wendy Napier, Michigan

Address: 1070 Devon St Plainwell, MI 49080-1056

Bankruptcy Case 14-00663-swd Summary: "Plainwell, MI resident Wendy Napier's 02.07.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.08.2014."
Wendy Napier — Michigan, 14-00663


ᐅ Rachel Nelson, Michigan

Address: 691 10th St Plainwell, MI 49080

Snapshot of U.S. Bankruptcy Proceeding Case 09-14448-jdg: "The bankruptcy filing by Rachel Nelson, undertaken in 12.09.2009 in Plainwell, MI under Chapter 7, concluded with discharge in Mar 15, 2010 after liquidating assets."
Rachel Nelson — Michigan, 09-14448


ᐅ John Newman, Michigan

Address: 321 Cross Oaks Dr Apt 5 Plainwell, MI 49080

Bankruptcy Case 09-12783-jdg Summary: "John Newman's bankruptcy, initiated in October 30, 2009 and concluded by 02.03.2010 in Plainwell, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Newman — Michigan, 09-12783


ᐅ J Neynaber, Michigan

Address: 254 Fairway Ct Plainwell, MI 49080

Bankruptcy Case 10-08198-jdg Overview: "J Neynaber's Chapter 7 bankruptcy, filed in Plainwell, MI in 2010-06-30, led to asset liquidation, with the case closing in October 4, 2010."
J Neynaber — Michigan, 10-08198


ᐅ Sarah Nicholas, Michigan

Address: 331 102nd Ave Plainwell, MI 49080-9586

Snapshot of U.S. Bankruptcy Proceeding Case 2014-03614-jtg: "Plainwell, MI resident Sarah Nicholas's May 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 21, 2014."
Sarah Nicholas — Michigan, 2014-03614


ᐅ Shelva Norris, Michigan

Address: 265 Robin St Plainwell, MI 49080

Snapshot of U.S. Bankruptcy Proceeding Case 12-06861-swd: "The bankruptcy record of Shelva Norris from Plainwell, MI, shows a Chapter 7 case filed in 07/26/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.30.2012."
Shelva Norris — Michigan, 12-06861


ᐅ John Nyberg, Michigan

Address: 316 Morrell St Plainwell, MI 49080

Concise Description of Bankruptcy Case 10-02182-jdg7: "The bankruptcy record of John Nyberg from Plainwell, MI, shows a Chapter 7 case filed in 2010-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-01."
John Nyberg — Michigan, 10-02182


ᐅ Thomas L Olson, Michigan

Address: 2553 W Baseline Rd Plainwell, MI 49080-9620

Concise Description of Bankruptcy Case 15-00025-jtg7: "Thomas L Olson's Chapter 7 bankruptcy, filed in Plainwell, MI in 01/05/2015, led to asset liquidation, with the case closing in 2015-04-05."
Thomas L Olson — Michigan, 15-00025


ᐅ William John Parker, Michigan

Address: 121 2nd Ave Apt 12 Plainwell, MI 49080

Bankruptcy Case 13-01992-jrh Overview: "The bankruptcy filing by William John Parker, undertaken in Mar 14, 2013 in Plainwell, MI under Chapter 7, concluded with discharge in Jun 18, 2013 after liquidating assets."
William John Parker — Michigan, 13-01992


ᐅ Jessica L Parks, Michigan

Address: 12664 Merlau Ave Plainwell, MI 49080-9327

Snapshot of U.S. Bankruptcy Proceeding Case 16-04159-jwb: "Plainwell, MI resident Jessica L Parks's August 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 9, 2016."
Jessica L Parks — Michigan, 16-04159


ᐅ Richard A Parks, Michigan

Address: 12664 Merlau Ave Plainwell, MI 49080-9327

Brief Overview of Bankruptcy Case 14-07306-jwb: "Richard A Parks's Chapter 7 bankruptcy, filed in Plainwell, MI in November 20, 2014, led to asset liquidation, with the case closing in February 2015."
Richard A Parks — Michigan, 14-07306


ᐅ Curtis Patterson, Michigan

Address: PO Box 204 Plainwell, MI 49080

Bankruptcy Case 10-02049-jdg Summary: "Curtis Patterson's bankruptcy, initiated in 02.24.2010 and concluded by May 31, 2010 in Plainwell, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Curtis Patterson — Michigan, 10-02049