personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

South Haven, 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 Carol L Hanners, Michigan

Address: 07120 68th St Lot 43 South Haven, MI 49090

Bankruptcy Case 11-06285-jdg Overview: "Carol L Hanners's bankruptcy, initiated in 06.06.2011 and concluded by 2011-09-10 in South Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol L Hanners — Michigan, 11-06285


ᐅ Michele S Johnson, Michigan

Address: 915 Hazel St South Haven, MI 49090

Snapshot of U.S. Bankruptcy Proceeding Case 13-04796-swd: "Michele S Johnson's Chapter 7 bankruptcy, filed in South Haven, MI in June 2013, led to asset liquidation, with the case closing in 2013-09-14."
Michele S Johnson — Michigan, 13-04796


ᐅ Steven Douglas Johnson, Michigan

Address: 115 Aylworth Ct South Haven, MI 49090-1256

Brief Overview of Bankruptcy Case 14-03743-swd: "The bankruptcy record of Steven Douglas Johnson from South Haven, MI, shows a Chapter 7 case filed in 2014-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-27."
Steven Douglas Johnson — Michigan, 14-03743


ᐅ Jacquelynn Johnson, Michigan

Address: 9922 County Road 689 South Haven, MI 49090

Brief Overview of Bankruptcy Case 10-06702-swd: "The case of Jacquelynn Johnson in South Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacquelynn Johnson — Michigan, 10-06702


ᐅ Iv Joseph Richardson Johnson, Michigan

Address: 70528 County Road 384 South Haven, MI 49090

Concise Description of Bankruptcy Case 11-06333-swd7: "The bankruptcy filing by Iv Joseph Richardson Johnson, undertaken in 06.08.2011 in South Haven, MI under Chapter 7, concluded with discharge in September 12, 2011 after liquidating assets."
Iv Joseph Richardson Johnson — Michigan, 11-06333


ᐅ Joyce Marie Johnson, Michigan

Address: 310 Cartwright St South Haven, MI 49090-1712

Snapshot of U.S. Bankruptcy Proceeding Case 16-01474-jtg: "South Haven, MI resident Joyce Marie Johnson's 2016-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-19."
Joyce Marie Johnson — Michigan, 16-01474


ᐅ Elbert Lee Jones, Michigan

Address: 25566 M 140 South Haven, MI 49090

Snapshot of U.S. Bankruptcy Proceeding Case 11-11836-jrh: "The case of Elbert Lee Jones in South Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elbert Lee Jones — Michigan, 11-11836


ᐅ Catherine L Jones, Michigan

Address: 67744 N Ridgewood Dr South Haven, MI 49090-9330

Brief Overview of Bankruptcy Case 2014-03218-jrh: "The case of Catherine L Jones in South Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine L Jones — Michigan, 2014-03218


ᐅ Richard Edward Jones, Michigan

Address: 7026 103RD AVE South Haven, MI 49090

Bankruptcy Case 11-02106-swd Overview: "The bankruptcy filing by Richard Edward Jones, undertaken in 2011-03-01 in South Haven, MI under Chapter 7, concluded with discharge in Jun 5, 2011 after liquidating assets."
Richard Edward Jones — Michigan, 11-02106


ᐅ Brian Kelly, Michigan

Address: 71007 M 43 South Haven, MI 49090

Bankruptcy Case 10-02788-jdg Overview: "Brian Kelly's bankruptcy, initiated in 03/08/2010 and concluded by 2010-06-12 in South Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Kelly — Michigan, 10-02788


ᐅ Jr Lester Keson, Michigan

Address: 14930 72nd St South Haven, MI 49090

Bankruptcy Case 10-00610-swd Summary: "The case of Jr Lester Keson in South Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Lester Keson — Michigan, 10-00610


ᐅ James R Kimbler, Michigan

Address: 65201 8th Ave South Haven, MI 49090

Snapshot of U.S. Bankruptcy Proceeding Case 13-03248-jrh: "The bankruptcy record of James R Kimbler from South Haven, MI, shows a Chapter 7 case filed in 2013-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
James R Kimbler — Michigan, 13-03248


ᐅ Robert P Kimbler, Michigan

Address: 65201 8th Ave South Haven, MI 49090

Bankruptcy Case 11-00821-swd Summary: "Robert P Kimbler's bankruptcy, initiated in 01.29.2011 and concluded by 05.05.2011 in South Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert P Kimbler — Michigan, 11-00821


ᐅ Don Christopher King, Michigan

Address: 68462 County Road 384 South Haven, MI 49090-7719

Bankruptcy Case 2014-02970-jrh Overview: "South Haven, MI resident Don Christopher King's April 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/28/2014."
Don Christopher King — Michigan, 2014-02970


ᐅ Jennifer Irene Knight, Michigan

Address: 18309 M 140 South Haven, MI 49090-8964

Concise Description of Bankruptcy Case 15-02483-swd7: "Jennifer Irene Knight's bankruptcy, initiated in April 24, 2015 and concluded by 07/23/2015 in South Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Irene Knight — Michigan, 15-02483


ᐅ Robert Ray Knight, Michigan

Address: 18309 M 140 South Haven, MI 49090-8964

Snapshot of U.S. Bankruptcy Proceeding Case 15-02483-swd: "The case of Robert Ray Knight in South Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Ray Knight — Michigan, 15-02483


ᐅ Deborah Lynn Kopp, Michigan

Address: 732 Green St South Haven, MI 49090-1829

Snapshot of U.S. Bankruptcy Proceeding Case 16-02915-swd: "The bankruptcy filing by Deborah Lynn Kopp, undertaken in 2016-05-26 in South Haven, MI under Chapter 7, concluded with discharge in 2016-08-24 after liquidating assets."
Deborah Lynn Kopp — Michigan, 16-02915


ᐅ George Thomas Kopp, Michigan

Address: 732 Green St South Haven, MI 49090-1829

Snapshot of U.S. Bankruptcy Proceeding Case 16-02915-swd: "George Thomas Kopp's bankruptcy, initiated in 05/26/2016 and concluded by August 2016 in South Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Thomas Kopp — Michigan, 16-02915


ᐅ James Krcma, Michigan

Address: 63840 8th Ave South Haven, MI 49090

Brief Overview of Bankruptcy Case 10-10817-swd: "The bankruptcy record of James Krcma from South Haven, MI, shows a Chapter 7 case filed in September 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-08."
James Krcma — Michigan, 10-10817


ᐅ Linda Anne Kreiger, Michigan

Address: 7126 103rd Ave South Haven, MI 49090-9679

Snapshot of U.S. Bankruptcy Proceeding Case 14-06634-swd: "Linda Anne Kreiger's Chapter 7 bankruptcy, filed in South Haven, MI in October 16, 2014, led to asset liquidation, with the case closing in Jan 14, 2015."
Linda Anne Kreiger — Michigan, 14-06634


ᐅ Ronald Brian Kreiger, Michigan

Address: 7126 103rd Ave South Haven, MI 49090-9679

Bankruptcy Case 14-06634-swd Overview: "The bankruptcy record of Ronald Brian Kreiger from South Haven, MI, shows a Chapter 7 case filed in 2014-10-16. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Ronald Brian Kreiger — Michigan, 14-06634


ᐅ Richard Wayne Kritzberg, Michigan

Address: 8326 County Road 689 South Haven, MI 49090

Concise Description of Bankruptcy Case 11-11814-jrh7: "Richard Wayne Kritzberg's Chapter 7 bankruptcy, filed in South Haven, MI in 11/29/2011, led to asset liquidation, with the case closing in 03/04/2012."
Richard Wayne Kritzberg — Michigan, 11-11814


ᐅ Florence Lawson, Michigan

Address: 07120 68th St Lot 22 South Haven, MI 49090

Snapshot of U.S. Bankruptcy Proceeding Case 12-02547-swd: "Florence Lawson's bankruptcy, initiated in March 20, 2012 and concluded by June 24, 2012 in South Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Florence Lawson — Michigan, 12-02547


ᐅ Jacqualine Marie Lea, Michigan

Address: 141 Park Ave South Haven, MI 49090

Bankruptcy Case 12-07416-swd Overview: "The case of Jacqualine Marie Lea in South Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqualine Marie Lea — Michigan, 12-07416


ᐅ Duwayne Leadingham, Michigan

Address: 70888 16th Ave South Haven, MI 49090

Bankruptcy Case 09-14946-jdg Overview: "In a Chapter 7 bankruptcy case, Duwayne Leadingham from South Haven, MI, saw their proceedings start in December 2009 and complete by March 2010, involving asset liquidation."
Duwayne Leadingham — Michigan, 09-14946


ᐅ Richelle M Lewis, Michigan

Address: 23817 72nd St South Haven, MI 49090

Snapshot of U.S. Bankruptcy Proceeding Case 11-01692-jdg: "The bankruptcy record of Richelle M Lewis from South Haven, MI, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-29."
Richelle M Lewis — Michigan, 11-01692


ᐅ Richard Lindsley, Michigan

Address: 68290 16th Ave South Haven, MI 49090

Brief Overview of Bankruptcy Case 10-12240-swd: "Richard Lindsley's bankruptcy, initiated in October 12, 2010 and concluded by 2011-01-16 in South Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Lindsley — Michigan, 10-12240


ᐅ Jennifer J Ling, Michigan

Address: 70491 8th Ave South Haven, MI 49090

Snapshot of U.S. Bankruptcy Proceeding Case 12-10155-swd: "The bankruptcy filing by Jennifer J Ling, undertaken in Nov 21, 2012 in South Haven, MI under Chapter 7, concluded with discharge in Feb 25, 2013 after liquidating assets."
Jennifer J Ling — Michigan, 12-10155


ᐅ Anthony London, Michigan

Address: 70591 County Road 388 Apt 1 South Haven, MI 49090-7333

Brief Overview of Bankruptcy Case 14-07697-jtg: "The case of Anthony London in South Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony London — Michigan, 14-07697


ᐅ Antonio Lopez, Michigan

Address: 18035 County Road 687 South Haven, MI 49090

Concise Description of Bankruptcy Case 12-02250-swd7: "Antonio Lopez's Chapter 7 bankruptcy, filed in South Haven, MI in Mar 12, 2012, led to asset liquidation, with the case closing in 06.16.2012."
Antonio Lopez — Michigan, 12-02250


ᐅ Bessie M Lucas, Michigan

Address: 126 N Bailey Ave South Haven, MI 49090

Concise Description of Bankruptcy Case 13-00582-swd7: "Bessie M Lucas's Chapter 7 bankruptcy, filed in South Haven, MI in Jan 28, 2013, led to asset liquidation, with the case closing in 05.04.2013."
Bessie M Lucas — Michigan, 13-00582


ᐅ Jr Donald Lawrence Machan, Michigan

Address: 677 66th St South Haven, MI 49090

Bankruptcy Case 13-02664-swd Summary: "The bankruptcy record of Jr Donald Lawrence Machan from South Haven, MI, shows a Chapter 7 case filed in 03.29.2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 3, 2013."
Jr Donald Lawrence Machan — Michigan, 13-02664


ᐅ Hillary Elizabeth Mahone, Michigan

Address: 17774 69th St South Haven, MI 49090-8756

Bankruptcy Case 14-05384-swd Overview: "The bankruptcy record of Hillary Elizabeth Mahone from South Haven, MI, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 11, 2014."
Hillary Elizabeth Mahone — Michigan, 14-05384


ᐅ James Marr, Michigan

Address: 6384 107th Ave South Haven, MI 49090

Snapshot of U.S. Bankruptcy Proceeding Case 10-10366-swd: "The case of James Marr in South Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Marr — Michigan, 10-10366


ᐅ Angela A Marr, Michigan

Address: 256 65th St South Haven, MI 49090-9103

Bankruptcy Case 15-05920-jtg Overview: "Angela A Marr's Chapter 7 bankruptcy, filed in South Haven, MI in 10/29/2015, led to asset liquidation, with the case closing in 01/27/2016."
Angela A Marr — Michigan, 15-05920


ᐅ Kelaine Martin, Michigan

Address: 515 Elkenburg St South Haven, MI 49090

Brief Overview of Bankruptcy Case 10-12182-jdg: "The case of Kelaine Martin in South Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelaine Martin — Michigan, 10-12182


ᐅ Robyn M Martin, Michigan

Address: 72300 Erika Way Apt 204 South Haven, MI 49090

Bankruptcy Case 12-03030-swd Overview: "South Haven, MI resident Robyn M Martin's 03.29.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-03."
Robyn M Martin — Michigan, 12-03030


ᐅ Donald G Martin, Michigan

Address: 75772 24th Ave South Haven, MI 49090-8417

Bankruptcy Case 09-06074-jtg Overview: "Chapter 13 bankruptcy for Donald G Martin in South Haven, MI began in May 2009, focusing on debt restructuring, concluding with plan fulfillment in December 2, 2014."
Donald G Martin — Michigan, 09-06074


ᐅ Jr Aniceto Martinez, Michigan

Address: 06878 62nd St South Haven, MI 49090

Snapshot of U.S. Bankruptcy Proceeding Case 09-13237-jdg: "The case of Jr Aniceto Martinez in South Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Aniceto Martinez — Michigan, 09-13237


ᐅ Ryan Timothy Mccoy, Michigan

Address: 208 S Haven St South Haven, MI 49090

Brief Overview of Bankruptcy Case 12-02936-swd: "South Haven, MI resident Ryan Timothy Mccoy's March 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-02."
Ryan Timothy Mccoy — Michigan, 12-02936


ᐅ Kyle Mckamey, Michigan

Address: 75354 12th Ave South Haven, MI 49090

Bankruptcy Case 09-12978-jdg Summary: "In South Haven, MI, Kyle Mckamey filed for Chapter 7 bankruptcy in 11/02/2009. This case, involving liquidating assets to pay off debts, was resolved by 02/06/2010."
Kyle Mckamey — Michigan, 09-12978


ᐅ Kenneth E Mcnicholas, Michigan

Address: PO Box 621 South Haven, MI 49090

Concise Description of Bankruptcy Case 12-08483-swd7: "In South Haven, MI, Kenneth E Mcnicholas filed for Chapter 7 bankruptcy in 2012-09-21. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-26."
Kenneth E Mcnicholas — Michigan, 12-08483


ᐅ Jason A Mika, Michigan

Address: 67515 Black River Run St South Haven, MI 49090

Brief Overview of Bankruptcy Case 11-08433-swd: "The bankruptcy filing by Jason A Mika, undertaken in 2011-08-11 in South Haven, MI under Chapter 7, concluded with discharge in Nov 15, 2011 after liquidating assets."
Jason A Mika — Michigan, 11-08433


ᐅ Barbara Jeanne Miller, Michigan

Address: 76149 24th Ave South Haven, MI 49090

Brief Overview of Bankruptcy Case 12-02089-jrh: "The bankruptcy filing by Barbara Jeanne Miller, undertaken in 2012-03-07 in South Haven, MI under Chapter 7, concluded with discharge in 2012-06-11 after liquidating assets."
Barbara Jeanne Miller — Michigan, 12-02089


ᐅ Stacy Lyn Milliken, Michigan

Address: 68634 County Road 380 South Haven, MI 49090

Brief Overview of Bankruptcy Case 13-01627-swd: "In a Chapter 7 bankruptcy case, Stacy Lyn Milliken from South Haven, MI, saw her proceedings start in March 2, 2013 and complete by 06/06/2013, involving asset liquidation."
Stacy Lyn Milliken — Michigan, 13-01627


ᐅ Elaine Maria Mitchell, Michigan

Address: 67626 Allpine St South Haven, MI 49090

Bankruptcy Case 12-06034-jrh Summary: "South Haven, MI resident Elaine Maria Mitchell's 06/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-01."
Elaine Maria Mitchell — Michigan, 12-06034


ᐅ Denise Mitchell, Michigan

Address: 72300 Erika Way Apt 304 South Haven, MI 49090

Snapshot of U.S. Bankruptcy Proceeding Case 11-03302-swd: "Denise Mitchell's Chapter 7 bankruptcy, filed in South Haven, MI in 2011-03-28, led to asset liquidation, with the case closing in 2011-07-02."
Denise Mitchell — Michigan, 11-03302


ᐅ Tony Robert Moore, Michigan

Address: 23360 68th St South Haven, MI 49090

Snapshot of U.S. Bankruptcy Proceeding Case 11-08138-jdg: "In a Chapter 7 bankruptcy case, Tony Robert Moore from South Haven, MI, saw their proceedings start in Aug 1, 2011 and complete by November 5, 2011, involving asset liquidation."
Tony Robert Moore — Michigan, 11-08138


ᐅ Patricia Morehead, Michigan

Address: 70536 County Road 388 Apt 4 South Haven, MI 49090

Brief Overview of Bankruptcy Case 13-09427-jrh: "In South Haven, MI, Patricia Morehead filed for Chapter 7 bankruptcy in 12/14/2013. This case, involving liquidating assets to pay off debts, was resolved by 03.20.2014."
Patricia Morehead — Michigan, 13-09427


ᐅ Brian Morris, Michigan

Address: 03849 67th St South Haven, MI 49090

Concise Description of Bankruptcy Case 09-12289-jdg7: "Brian Morris's bankruptcy, initiated in 2009-10-20 and concluded by 2010-01-24 in South Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Morris — Michigan, 09-12289


ᐅ Ramona K Nail, Michigan

Address: 335 68th St South Haven, MI 49090

Concise Description of Bankruptcy Case 12-05507-swd7: "In a Chapter 7 bankruptcy case, Ramona K Nail from South Haven, MI, saw her proceedings start in 2012-06-11 and complete by 2012-09-15, involving asset liquidation."
Ramona K Nail — Michigan, 12-05507


ᐅ Johanna Rose Nauraine, Michigan

Address: 516 School St South Haven, MI 49090

Bankruptcy Case 13-04277-swd Overview: "The case of Johanna Rose Nauraine in South Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johanna Rose Nauraine — Michigan, 13-04277


ᐅ Jeffrey Nelson, Michigan

Address: 7095 107th Ave South Haven, MI 49090

Concise Description of Bankruptcy Case 10-07278-jdg7: "Jeffrey Nelson's bankruptcy, initiated in Jun 8, 2010 and concluded by 2010-09-12 in South Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Nelson — Michigan, 10-07278


ᐅ Jason E Newton, Michigan

Address: 19600 76th St South Haven, MI 49090

Snapshot of U.S. Bankruptcy Proceeding Case 12-02551-jrh: "Jason E Newton's bankruptcy, initiated in March 2012 and concluded by 06.24.2012 in South Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason E Newton — Michigan, 12-02551


ᐅ Susan Elaine Nienhuis, Michigan

Address: 1025 Cook St South Haven, MI 49090

Concise Description of Bankruptcy Case 13-08843-jrh7: "The case of Susan Elaine Nienhuis in South Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Elaine Nienhuis — Michigan, 13-08843


ᐅ Peter Daniel Nordquist, Michigan

Address: 01990 62nd St South Haven, MI 49090

Concise Description of Bankruptcy Case 13-01915-swd7: "The bankruptcy filing by Peter Daniel Nordquist, undertaken in March 2013 in South Haven, MI under Chapter 7, concluded with discharge in Jun 16, 2013 after liquidating assets."
Peter Daniel Nordquist — Michigan, 13-01915


ᐅ Stephanie Oliver, Michigan

Address: 72407 24th Ave South Haven, MI 49090

Bankruptcy Case 10-05471-jdg Overview: "The bankruptcy record of Stephanie Oliver from South Haven, MI, shows a Chapter 7 case filed in 04.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-02."
Stephanie Oliver — Michigan, 10-05471


ᐅ Jacqueline M Orr, Michigan

Address: 230 Baseline Rd Apt B7 South Haven, MI 49090-2137

Brief Overview of Bankruptcy Case 2014-02608-jrh: "In a Chapter 7 bankruptcy case, Jacqueline M Orr from South Haven, MI, saw her proceedings start in Apr 15, 2014 and complete by 2014-07-14, involving asset liquidation."
Jacqueline M Orr — Michigan, 2014-02608


ᐅ Jr Robert Osman, Michigan

Address: 945 Lake St South Haven, MI 49090

Brief Overview of Bankruptcy Case 10-11595-swd: "In South Haven, MI, Jr Robert Osman filed for Chapter 7 bankruptcy in 09.27.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-01."
Jr Robert Osman — Michigan, 10-11595


ᐅ Juanita Overhiser, Michigan

Address: 230 Baseline Rd Apt B1 South Haven, MI 49090

Concise Description of Bankruptcy Case 10-00485-swd7: "In a Chapter 7 bankruptcy case, Juanita Overhiser from South Haven, MI, saw her proceedings start in January 19, 2010 and complete by 04.25.2010, involving asset liquidation."
Juanita Overhiser — Michigan, 10-00485


ᐅ Gail M Patten, Michigan

Address: 223 N Shore Dr Apt 208 South Haven, MI 49090

Bankruptcy Case 13-04424-jrh Summary: "The case of Gail M Patten in South Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gail M Patten — Michigan, 13-04424


ᐅ Karl Pepper, Michigan

Address: 6889 114th Ave South Haven, MI 49090

Concise Description of Bankruptcy Case 10-04745-jdg7: "Karl Pepper's Chapter 7 bankruptcy, filed in South Haven, MI in 04/12/2010, led to asset liquidation, with the case closing in July 2010."
Karl Pepper — Michigan, 10-04745


ᐅ Matthew Allen Perry, Michigan

Address: 07061 62nd St Apt 9 South Haven, MI 49090

Bankruptcy Case 12-01745-swd Summary: "Matthew Allen Perry's Chapter 7 bankruptcy, filed in South Haven, MI in February 2012, led to asset liquidation, with the case closing in June 4, 2012."
Matthew Allen Perry — Michigan, 12-01745


ᐅ Terri Ann Peterson, Michigan

Address: 903 Lagrange St South Haven, MI 49090

Brief Overview of Bankruptcy Case 13-03056-swd: "Terri Ann Peterson's Chapter 7 bankruptcy, filed in South Haven, MI in 04.11.2013, led to asset liquidation, with the case closing in 2013-07-16."
Terri Ann Peterson — Michigan, 13-03056


ᐅ Michael Joseph Peterson, Michigan

Address: 195 63rd St South Haven, MI 49090

Bankruptcy Case 12-07767-jrh Overview: "In a Chapter 7 bankruptcy case, Michael Joseph Peterson from South Haven, MI, saw their proceedings start in 08/27/2012 and complete by 2012-12-01, involving asset liquidation."
Michael Joseph Peterson — Michigan, 12-07767


ᐅ Lori Phaneuf, Michigan

Address: 70544 County Road 388 Apt 6 South Haven, MI 49090

Concise Description of Bankruptcy Case 11-05157-swd7: "In a Chapter 7 bankruptcy case, Lori Phaneuf from South Haven, MI, saw her proceedings start in 05/05/2011 and complete by 08/09/2011, involving asset liquidation."
Lori Phaneuf — Michigan, 11-05157


ᐅ Jr Robert A Pirsein, Michigan

Address: 08347 73rd St South Haven, MI 49090

Bankruptcy Case 12-08523-jrh Summary: "South Haven, MI resident Jr Robert A Pirsein's September 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 29, 2012."
Jr Robert A Pirsein — Michigan, 12-08523


ᐅ Kimberly L Pirsein, Michigan

Address: 09130 Pine Ave South Haven, MI 49090

Brief Overview of Bankruptcy Case 12-10381-swd: "The case of Kimberly L Pirsein in South Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly L Pirsein — Michigan, 12-10381


ᐅ Heather Christy Plochocki, Michigan

Address: 74292 Lambert Dr South Haven, MI 49090-9404

Bankruptcy Case 15-05986-jtg Overview: "In South Haven, MI, Heather Christy Plochocki filed for Chapter 7 bankruptcy in October 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/28/2016."
Heather Christy Plochocki — Michigan, 15-05986


ᐅ Michelle Plochocki, Michigan

Address: 825 Phillips St South Haven, MI 49090

Brief Overview of Bankruptcy Case 13-00436-swd: "In a Chapter 7 bankruptcy case, Michelle Plochocki from South Haven, MI, saw her proceedings start in 01/22/2013 and complete by Apr 28, 2013, involving asset liquidation."
Michelle Plochocki — Michigan, 13-00436


ᐅ Todd Alan Plochocki, Michigan

Address: 74292 Lambert Dr South Haven, MI 49090-9404

Concise Description of Bankruptcy Case 15-05986-jtg7: "Todd Alan Plochocki's Chapter 7 bankruptcy, filed in South Haven, MI in Oct 30, 2015, led to asset liquidation, with the case closing in January 2016."
Todd Alan Plochocki — Michigan, 15-05986


ᐅ Heather N Postawa, Michigan

Address: 07061 62nd St Apt 1 South Haven, MI 49090-7127

Brief Overview of Bankruptcy Case 16-04384-swd: "The bankruptcy filing by Heather N Postawa, undertaken in 08/24/2016 in South Haven, MI under Chapter 7, concluded with discharge in 11.22.2016 after liquidating assets."
Heather N Postawa — Michigan, 16-04384


ᐅ William Wesley Price, Michigan

Address: PO Box 585 South Haven, MI 49090

Bankruptcy Case 13-08574-JKC-7 Overview: "The case of William Wesley Price in South Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Wesley Price — Michigan, 13-08574-JKC-7


ᐅ Martin Quiroga, Michigan

Address: 67601 Baseline Rd South Haven, MI 49090

Bankruptcy Case 09-13076-jdg Overview: "Martin Quiroga's bankruptcy, initiated in 11/04/2009 and concluded by February 8, 2010 in South Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Quiroga — Michigan, 09-13076


ᐅ Tina Rasmus, Michigan

Address: 48 Blue Star Hwy South Haven, MI 49090

Bankruptcy Case 10-08043-jdg Summary: "The case of Tina Rasmus in South Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Rasmus — Michigan, 10-08043


ᐅ David Reames, Michigan

Address: 18560 72nd St South Haven, MI 49090

Bankruptcy Case 10-13677-jdg Summary: "The bankruptcy filing by David Reames, undertaken in November 18, 2010 in South Haven, MI under Chapter 7, concluded with discharge in 02.22.2011 after liquidating assets."
David Reames — Michigan, 10-13677


ᐅ Peter Reyna, Michigan

Address: 9 66th St South Haven, MI 49090

Bankruptcy Case 09-13386-swd Summary: "In South Haven, MI, Peter Reyna filed for Chapter 7 bankruptcy in 2009-11-12. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-09."
Peter Reyna — Michigan, 09-13386


ᐅ Trentin Vernis Rickett, Michigan

Address: 68286 County Road 388 South Haven, MI 49090

Brief Overview of Bankruptcy Case 11-02074-swd: "The bankruptcy filing by Trentin Vernis Rickett, undertaken in Feb 28, 2011 in South Haven, MI under Chapter 7, concluded with discharge in June 4, 2011 after liquidating assets."
Trentin Vernis Rickett — Michigan, 11-02074


ᐅ Aaron Rigozzi, Michigan

Address: 69218 County Road 384 South Haven, MI 49090

Concise Description of Bankruptcy Case 10-03300-jdg7: "Aaron Rigozzi's Chapter 7 bankruptcy, filed in South Haven, MI in 03/17/2010, led to asset liquidation, with the case closing in 2010-06-21."
Aaron Rigozzi — Michigan, 10-03300


ᐅ Mary Lou Nava Rodriguez, Michigan

Address: 69187 County Road 384 South Haven, MI 49090-7800

Concise Description of Bankruptcy Case 15-00072-swd7: "South Haven, MI resident Mary Lou Nava Rodriguez's 01.08.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-08."
Mary Lou Nava Rodriguez — Michigan, 15-00072


ᐅ Cindy Lou Rogalla, Michigan

Address: 07281 County Road 687 South Haven, MI 49090-8142

Brief Overview of Bankruptcy Case 15-06330-jtg: "Cindy Lou Rogalla's bankruptcy, initiated in 2015-11-19 and concluded by February 17, 2016 in South Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Lou Rogalla — Michigan, 15-06330


ᐅ Jr Clay Ryan, Michigan

Address: 18544 76th St South Haven, MI 49090

Concise Description of Bankruptcy Case 10-01985-jdg7: "In South Haven, MI, Jr Clay Ryan filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/30/2010."
Jr Clay Ryan — Michigan, 10-01985


ᐅ Debra Salas, Michigan

Address: PO Box 967 South Haven, MI 49090

Brief Overview of Bankruptcy Case 10-01960-jdg: "The bankruptcy filing by Debra Salas, undertaken in 2010-02-23 in South Haven, MI under Chapter 7, concluded with discharge in May 30, 2010 after liquidating assets."
Debra Salas — Michigan, 10-01960


ᐅ Kristie R Schewe, Michigan

Address: 72300 Erika Way Apt 301 South Haven, MI 49090

Concise Description of Bankruptcy Case 12-02599-jrh7: "In South Haven, MI, Kristie R Schewe filed for Chapter 7 bankruptcy in 2012-03-20. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-24."
Kristie R Schewe — Michigan, 12-02599


ᐅ Jaime S Sefton, Michigan

Address: 67701 S Ridgewood Dr South Haven, MI 49090

Concise Description of Bankruptcy Case 12-08830-swd7: "Jaime S Sefton's bankruptcy, initiated in October 2012 and concluded by Jan 7, 2013 in South Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime S Sefton — Michigan, 12-08830


ᐅ Tabitha Irene Sehy, Michigan

Address: 1007 Kalamazoo St South Haven, MI 49090-1744

Bankruptcy Case 15-05560-swd Overview: "The case of Tabitha Irene Sehy in South Haven, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tabitha Irene Sehy — Michigan, 15-05560


ᐅ Doris Jean Severance, Michigan

Address: 67663 County Road 388 Lot 42 South Haven, MI 49090-9325

Bankruptcy Case 16-02879-jtg Overview: "In a Chapter 7 bankruptcy case, Doris Jean Severance from South Haven, MI, saw her proceedings start in 05/25/2016 and complete by August 23, 2016, involving asset liquidation."
Doris Jean Severance — Michigan, 16-02879


ᐅ Wenda Shaltry, Michigan

Address: 04933 Cecilia Dr Apt 508 South Haven, MI 49090

Concise Description of Bankruptcy Case 10-12000-swd7: "The bankruptcy filing by Wenda Shaltry, undertaken in October 2010 in South Haven, MI under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Wenda Shaltry — Michigan, 10-12000


ᐅ Gregory Ernest Singer, Michigan

Address: 74581 24th Ave South Haven, MI 49090

Bankruptcy Case 13-07477-jrh Summary: "Gregory Ernest Singer's bankruptcy, initiated in September 2013 and concluded by 2013-12-28 in South Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Ernest Singer — Michigan, 13-07477


ᐅ Franklin Orrin Sisson, Michigan

Address: 7207 Lakeview Ave South Haven, MI 49090

Bankruptcy Case 11-07379-jdg Overview: "Franklin Orrin Sisson's Chapter 7 bankruptcy, filed in South Haven, MI in 2011-07-07, led to asset liquidation, with the case closing in October 2011."
Franklin Orrin Sisson — Michigan, 11-07379


ᐅ Candy S Skinner, Michigan

Address: 03750 67th St Lot 143 South Haven, MI 49090-9360

Snapshot of U.S. Bankruptcy Proceeding Case 16-03743-swd: "Candy S Skinner's bankruptcy, initiated in 2016-07-19 and concluded by October 17, 2016 in South Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candy S Skinner — Michigan, 16-03743


ᐅ Charles Germaine Skinner, Michigan

Address: 108 67th St South Haven, MI 49090

Bankruptcy Case 11-03245-jdg Summary: "Charles Germaine Skinner's bankruptcy, initiated in 2011-03-28 and concluded by 07/02/2011 in South Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Germaine Skinner — Michigan, 11-03245


ᐅ Greg Smith, Michigan

Address: 835 Blue Star Hwy South Haven, MI 49090

Brief Overview of Bankruptcy Case 10-02341-jdg: "In a Chapter 7 bankruptcy case, Greg Smith from South Haven, MI, saw his proceedings start in Feb 26, 2010 and complete by 2010-06-02, involving asset liquidation."
Greg Smith — Michigan, 10-02341


ᐅ Daniel Smith, Michigan

Address: 05211 60th St South Haven, MI 49090

Concise Description of Bankruptcy Case 10-03871-swd7: "Daniel Smith's Chapter 7 bankruptcy, filed in South Haven, MI in 03/29/2010, led to asset liquidation, with the case closing in July 3, 2010."
Daniel Smith — Michigan, 10-03871


ᐅ Leland Paul Sprague, Michigan

Address: 06480 County Road 687 South Haven, MI 49090

Brief Overview of Bankruptcy Case 12-01958-swd: "The bankruptcy record of Leland Paul Sprague from South Haven, MI, shows a Chapter 7 case filed in 03.04.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-08."
Leland Paul Sprague — Michigan, 12-01958


ᐅ Matthew Richard Stiles, Michigan

Address: 20220 Pine Ave South Haven, MI 49090-9416

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-04438-PMG: "Matthew Richard Stiles's bankruptcy, initiated in 2015-10-08 and concluded by 01/06/2016 in South Haven, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Richard Stiles — Michigan, 3:15-bk-04438


ᐅ Richard Strasser, Michigan

Address: 75641 16th Ave Lot 69 South Haven, MI 49090

Bankruptcy Case 10-10848-jdg Overview: "In South Haven, MI, Richard Strasser filed for Chapter 7 bankruptcy in 2010-09-03. This case, involving liquidating assets to pay off debts, was resolved by 12.08.2010."
Richard Strasser — Michigan, 10-10848


ᐅ June Laverne Streit, Michigan

Address: 220 Broadway St Apt 302 South Haven, MI 49090

Brief Overview of Bankruptcy Case 12-00060-swd: "In a Chapter 7 bankruptcy case, June Laverne Streit from South Haven, MI, saw her proceedings start in Jan 5, 2012 and complete by April 2012, involving asset liquidation."
June Laverne Streit — Michigan, 12-00060


ᐅ Ronald Rae Suhr, Michigan

Address: 6917 107th Ave South Haven, MI 49090-9672

Concise Description of Bankruptcy Case 15-03060-swd7: "The bankruptcy filing by Ronald Rae Suhr, undertaken in 2015-05-21 in South Haven, MI under Chapter 7, concluded with discharge in 08/19/2015 after liquidating assets."
Ronald Rae Suhr — Michigan, 15-03060


ᐅ Sr Tony Denard Sutton, Michigan

Address: 318 Lyon St South Haven, MI 49090

Concise Description of Bankruptcy Case 11-06609-jdg7: "Sr Tony Denard Sutton's Chapter 7 bankruptcy, filed in South Haven, MI in 2011-06-16, led to asset liquidation, with the case closing in 2011-09-20."
Sr Tony Denard Sutton — Michigan, 11-06609