personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Saugatuck, 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 Denise Lynn Bailey, Michigan

Address: 3432 Maple Gate Dr Saugatuck, MI 49453

Bankruptcy Case 13-27871-gmh Overview: "In Saugatuck, MI, Denise Lynn Bailey filed for Chapter 7 bankruptcy in June 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 10, 2013."
Denise Lynn Bailey — Michigan, 13-27871


ᐅ Ronald Lee Bird, Michigan

Address: 6431 Old Allegan Rd Saugatuck, MI 49453

Snapshot of U.S. Bankruptcy Proceeding Case 11-05589-jdg: "Ronald Lee Bird's Chapter 7 bankruptcy, filed in Saugatuck, MI in May 17, 2011, led to asset liquidation, with the case closing in 08/21/2011."
Ronald Lee Bird — Michigan, 11-05589


ᐅ Robert Bos, Michigan

Address: 6414 Otis Rd Saugatuck, MI 49453-9774

Brief Overview of Bankruptcy Case 15-01759-swd: "In Saugatuck, MI, Robert Bos filed for Chapter 7 bankruptcy in 2015-03-25. This case, involving liquidating assets to pay off debts, was resolved by June 23, 2015."
Robert Bos — Michigan, 15-01759


ᐅ Tyler Bowdish, Michigan

Address: PO Box 595 Saugatuck, MI 49453-0595

Snapshot of U.S. Bankruptcy Proceeding Case 15-03612-jtg: "The bankruptcy record of Tyler Bowdish from Saugatuck, MI, shows a Chapter 7 case filed in June 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 19, 2015."
Tyler Bowdish — Michigan, 15-03612


ᐅ Jacob Nathan Brodbeck, Michigan

Address: 756 Manchester Dr Saugatuck, MI 49453

Brief Overview of Bankruptcy Case 09-11518-swd: "The bankruptcy record of Jacob Nathan Brodbeck from Saugatuck, MI, shows a Chapter 7 case filed in September 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2010."
Jacob Nathan Brodbeck — Michigan, 09-11518


ᐅ Leonard Bucel, Michigan

Address: 568 Wierich Ln Saugatuck, MI 49453

Snapshot of U.S. Bankruptcy Proceeding Case 13-04249-jrh: "Saugatuck, MI resident Leonard Bucel's 05/20/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-24."
Leonard Bucel — Michigan, 13-04249


ᐅ Lori Jo Bushee, Michigan

Address: 6059 136th Ave Saugatuck, MI 49453-9716

Brief Overview of Bankruptcy Case 15-02435-jwb: "The bankruptcy record of Lori Jo Bushee from Saugatuck, MI, shows a Chapter 7 case filed in 04.22.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-21."
Lori Jo Bushee — Michigan, 15-02435


ᐅ Christopher Carr, Michigan

Address: PO Box 204 Saugatuck, MI 49453

Snapshot of U.S. Bankruptcy Proceeding Case 13-07135-swd: "The bankruptcy filing by Christopher Carr, undertaken in September 9, 2013 in Saugatuck, MI under Chapter 7, concluded with discharge in 12.14.2013 after liquidating assets."
Christopher Carr — Michigan, 13-07135


ᐅ Marcus Castillo, Michigan

Address: PO Box 734 Saugatuck, MI 49453-0734

Bankruptcy Case 14-00531-jrh Overview: "In Saugatuck, MI, Marcus Castillo filed for Chapter 7 bankruptcy in 01/31/2014. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2014."
Marcus Castillo — Michigan, 14-00531


ᐅ Elsabeth Anne Clark, Michigan

Address: 3442 66th St Saugatuck, MI 49453-9708

Bankruptcy Case 16-04480-jtg Overview: "The bankruptcy record of Elsabeth Anne Clark from Saugatuck, MI, shows a Chapter 7 case filed in 08.30.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 11.28.2016."
Elsabeth Anne Clark — Michigan, 16-04480


ᐅ Timothy A Dalrymple, Michigan

Address: 3282 Blue Star Hwy Saugatuck, MI 49453

Concise Description of Bankruptcy Case 11-07571-swd7: "Saugatuck, MI resident Timothy A Dalrymple's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-18."
Timothy A Dalrymple — Michigan, 11-07571


ᐅ Tracy Allen Devries, Michigan

Address: 6420 Ototeman Trl Saugatuck, MI 49453

Concise Description of Bankruptcy Case 13-04176-jrh7: "Tracy Allen Devries's Chapter 7 bankruptcy, filed in Saugatuck, MI in May 2013, led to asset liquidation, with the case closing in 2013-08-20."
Tracy Allen Devries — Michigan, 13-04176


ᐅ Warren P Engelbrecht, Michigan

Address: 939 State St Saugatuck, MI 49453

Concise Description of Bankruptcy Case 13-00695-jrh7: "The bankruptcy filing by Warren P Engelbrecht, undertaken in 2013-01-31 in Saugatuck, MI under Chapter 7, concluded with discharge in 2013-05-07 after liquidating assets."
Warren P Engelbrecht — Michigan, 13-00695


ᐅ Richard Charles Fulwiler, Michigan

Address: PO Box 710 Saugatuck, MI 49453-0710

Brief Overview of Bankruptcy Case 8:08-bk-04596-KRM: "Chapter 13 bankruptcy for Richard Charles Fulwiler in Saugatuck, MI began in 2008-04-03, focusing on debt restructuring, concluding with plan fulfillment in Jun 5, 2013."
Richard Charles Fulwiler — Michigan, 8:08-bk-04596


ᐅ Tahnee Georgens, Michigan

Address: PO Box 293 Saugatuck, MI 49453

Bankruptcy Case 10-06624-jdg Summary: "Saugatuck, MI resident Tahnee Georgens's 05/25/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/29/2010."
Tahnee Georgens — Michigan, 10-06624


ᐅ John Getz, Michigan

Address: 3555 Palmer Dr Saugatuck, MI 49453

Bankruptcy Case 10-10461-swd Overview: "John Getz's Chapter 7 bankruptcy, filed in Saugatuck, MI in 2010-08-27, led to asset liquidation, with the case closing in 2010-12-01."
John Getz — Michigan, 10-10461


ᐅ Thomas D Halbert, Michigan

Address: 3511 Whiteside Ln Saugatuck, MI 49453

Snapshot of U.S. Bankruptcy Proceeding Case 10-15325-swd: "In Saugatuck, MI, Thomas D Halbert filed for Chapter 7 bankruptcy in 2010-12-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-06."
Thomas D Halbert — Michigan, 10-15325


ᐅ Brian J Harkema, Michigan

Address: PO Box 1281 Saugatuck, MI 49453

Bankruptcy Case 12-04243-jrh Summary: "The bankruptcy record of Brian J Harkema from Saugatuck, MI, shows a Chapter 7 case filed in Apr 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-04."
Brian J Harkema — Michigan, 12-04243


ᐅ Sarah Herrera, Michigan

Address: PO Box 356 Saugatuck, MI 49453

Bankruptcy Case 09-13805-swd Overview: "The bankruptcy record of Sarah Herrera from Saugatuck, MI, shows a Chapter 7 case filed in Nov 24, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 28, 2010."
Sarah Herrera — Michigan, 09-13805


ᐅ John R Huyge, Michigan

Address: PO Box 512 Saugatuck, MI 49453

Concise Description of Bankruptcy Case 13-09370-swd7: "John R Huyge's bankruptcy, initiated in Dec 11, 2013 and concluded by Mar 17, 2014 in Saugatuck, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John R Huyge — Michigan, 13-09370


ᐅ Scott C Johnson, Michigan

Address: 3283 Lorrimar Ln Saugatuck, MI 49453

Bankruptcy Case 11-01610-swd Summary: "In Saugatuck, MI, Scott C Johnson filed for Chapter 7 bankruptcy in 2011-02-21. This case, involving liquidating assets to pay off debts, was resolved by 05/28/2011."
Scott C Johnson — Michigan, 11-01610


ᐅ Jeffrey Klemm, Michigan

Address: 6558 Heron Ridge Rd Saugatuck, MI 49453

Concise Description of Bankruptcy Case 10-05508-swd7: "The case of Jeffrey Klemm in Saugatuck, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Klemm — Michigan, 10-05508


ᐅ Daniel Wayne Knap, Michigan

Address: 6420 Destin Ct Saugatuck, MI 49453

Snapshot of U.S. Bankruptcy Proceeding Case 12-05232-jrh: "Saugatuck, MI resident Daniel Wayne Knap's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/04/2012."
Daniel Wayne Knap — Michigan, 12-05232


ᐅ Brian Scott Kwekel, Michigan

Address: PO Box 462 Saugatuck, MI 49453

Concise Description of Bankruptcy Case 13-02100-swd7: "Saugatuck, MI resident Brian Scott Kwekel's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.22.2013."
Brian Scott Kwekel — Michigan, 13-02100


ᐅ David John Lister, Michigan

Address: PO Box 1192 Saugatuck, MI 49453

Snapshot of U.S. Bankruptcy Proceeding Case 12-00103-jrh: "In a Chapter 7 bankruptcy case, David John Lister from Saugatuck, MI, saw his proceedings start in 01.06.2012 and complete by 2012-04-11, involving asset liquidation."
David John Lister — Michigan, 12-00103


ᐅ Jose L Rizo, Michigan

Address: 6333 134th Ave Saugatuck, MI 49453

Snapshot of U.S. Bankruptcy Proceeding Case 11-12527-jrh: "The bankruptcy record of Jose L Rizo from Saugatuck, MI, shows a Chapter 7 case filed in 12.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-26."
Jose L Rizo — Michigan, 11-12527


ᐅ Randall Robinson, Michigan

Address: 601 Campbell Rd Saugatuck, MI 49453

Bankruptcy Case 09-13588-swd Summary: "The bankruptcy filing by Randall Robinson, undertaken in 2009-11-18 in Saugatuck, MI under Chapter 7, concluded with discharge in 02.22.2010 after liquidating assets."
Randall Robinson — Michigan, 09-13588


ᐅ Heidi Rosenberger, Michigan

Address: 569 Hoffman St Saugatuck, MI 49453

Bankruptcy Case 12-07109-jrh Summary: "Saugatuck, MI resident Heidi Rosenberger's 2012-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-04."
Heidi Rosenberger — Michigan, 12-07109


ᐅ Kristianne Elizabeth Smith, Michigan

Address: 6318 131ST ST Saugatuck, MI 49453

Bankruptcy Case 12-04042-jrh Summary: "The case of Kristianne Elizabeth Smith in Saugatuck, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristianne Elizabeth Smith — Michigan, 12-04042


ᐅ Theodore Leo Swoboda, Michigan

Address: 3240 Silver Acres Dr Saugatuck, MI 49453

Bankruptcy Case 13-04674-swd Summary: "Theodore Leo Swoboda's bankruptcy, initiated in 06/04/2013 and concluded by 09.08.2013 in Saugatuck, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theodore Leo Swoboda — Michigan, 13-04674


ᐅ Jr Charles Thomsen, Michigan

Address: 6446 134th Ave Apt B Saugatuck, MI 49453

Snapshot of U.S. Bankruptcy Proceeding Case 10-09075-jdg: "In Saugatuck, MI, Jr Charles Thomsen filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by October 27, 2010."
Jr Charles Thomsen — Michigan, 10-09075


ᐅ Crystal L Thornton, Michigan

Address: 6448 Old Allegan Rd Saugatuck, MI 49453-9796

Concise Description of Bankruptcy Case 14-07788-swd7: "Crystal L Thornton's Chapter 7 bankruptcy, filed in Saugatuck, MI in December 2014, led to asset liquidation, with the case closing in 03.18.2015."
Crystal L Thornton — Michigan, 14-07788


ᐅ Kimberly Nicole Tripplehorn, Michigan

Address: 3526 Whiteside Ln Saugatuck, MI 49453

Snapshot of U.S. Bankruptcy Proceeding Case 13-05639-swd: "Kimberly Nicole Tripplehorn's Chapter 7 bankruptcy, filed in Saugatuck, MI in 07.11.2013, led to asset liquidation, with the case closing in October 2013."
Kimberly Nicole Tripplehorn — Michigan, 13-05639


ᐅ Kristin Vanderyacht, Michigan

Address: 820 Park St Saugatuck, MI 49453

Snapshot of U.S. Bankruptcy Proceeding Case 10-02999-swd: "Kristin Vanderyacht's bankruptcy, initiated in March 11, 2010 and concluded by 2010-06-15 in Saugatuck, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristin Vanderyacht — Michigan, 10-02999


ᐅ Tara M Walston, Michigan

Address: PO Box 177 Saugatuck, MI 49453

Bankruptcy Case 09-11400-swd Summary: "In a Chapter 7 bankruptcy case, Tara M Walston from Saugatuck, MI, saw her proceedings start in 09.29.2009 and complete by January 2010, involving asset liquidation."
Tara M Walston — Michigan, 09-11400


ᐅ Peggy Sue Wark, Michigan

Address: PO Box 833 Saugatuck, MI 49453

Snapshot of U.S. Bankruptcy Proceeding Case 13-07806-swd: "The case of Peggy Sue Wark in Saugatuck, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peggy Sue Wark — Michigan, 13-07806


ᐅ Robert W Wojcik, Michigan

Address: 3687 WENDY LN # 4 Saugatuck, MI 49453

Bankruptcy Case 11-02318-jdg Summary: "The bankruptcy filing by Robert W Wojcik, undertaken in 03.07.2011 in Saugatuck, MI under Chapter 7, concluded with discharge in 06.11.2011 after liquidating assets."
Robert W Wojcik — Michigan, 11-02318