personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bangor, 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 Masako Abbott, Michigan

Address: 105 Alexander St Bangor, MI 49013

Brief Overview of Bankruptcy Case 12-05995-jrh: "In a Chapter 7 bankruptcy case, Masako Abbott from Bangor, MI, saw her proceedings start in 2012-06-27 and complete by 10.01.2012, involving asset liquidation."
Masako Abbott — Michigan, 12-05995


ᐅ Terry Abbott, Michigan

Address: 403 Cherry Ct Bangor, MI 49013

Snapshot of U.S. Bankruptcy Proceeding Case 10-08783-jdg: "Terry Abbott's bankruptcy, initiated in July 2010 and concluded by Oct 19, 2010 in Bangor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Abbott — Michigan, 10-08783


ᐅ David Aldag, Michigan

Address: 52188 30th Ave Bangor, MI 49013

Brief Overview of Bankruptcy Case 10-13095-swd: "The bankruptcy filing by David Aldag, undertaken in 11/01/2010 in Bangor, MI under Chapter 7, concluded with discharge in 2011-02-05 after liquidating assets."
David Aldag — Michigan, 10-13095


ᐅ Amanda Lee Baham, Michigan

Address: 308 Hamilton Ave Bangor, MI 49013

Concise Description of Bankruptcy Case 13-00772-swd7: "Amanda Lee Baham's Chapter 7 bankruptcy, filed in Bangor, MI in February 2013, led to asset liquidation, with the case closing in 2013-05-09."
Amanda Lee Baham — Michigan, 13-00772


ᐅ Robert Barnes, Michigan

Address: 47220 Woodland Dr Bangor, MI 49013

Brief Overview of Bankruptcy Case 09-13482-jdg: "Bangor, MI resident Robert Barnes's 2009-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 20, 2010."
Robert Barnes — Michigan, 09-13482


ᐅ Cindy L Baron, Michigan

Address: 41040 66th St Bangor, MI 49013-9647

Snapshot of U.S. Bankruptcy Proceeding Case 14-05822-jtg: "Bangor, MI resident Cindy L Baron's Sep 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/02/2014."
Cindy L Baron — Michigan, 14-05822


ᐅ Sharon Jane Benhart, Michigan

Address: PO Box 32 Bangor, MI 49013-0032

Bankruptcy Case 16-04533-swd Summary: "Sharon Jane Benhart's Chapter 7 bankruptcy, filed in Bangor, MI in 2016-08-31, led to asset liquidation, with the case closing in 11/29/2016."
Sharon Jane Benhart — Michigan, 16-04533


ᐅ Angela Blackburn, Michigan

Address: 16121 60th St Bangor, MI 49013

Bankruptcy Case 10-01464-swd Summary: "Bangor, MI resident Angela Blackburn's 02.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.17.2010."
Angela Blackburn — Michigan, 10-01464


ᐅ Jr Bobby Lee Blagg, Michigan

Address: 302 Cemetery Rd Bangor, MI 49013

Snapshot of U.S. Bankruptcy Proceeding Case 11-04767-jdg: "In a Chapter 7 bankruptcy case, Jr Bobby Lee Blagg from Bangor, MI, saw their proceedings start in April 27, 2011 and complete by 08/01/2011, involving asset liquidation."
Jr Bobby Lee Blagg — Michigan, 11-04767


ᐅ Kathy D Brown, Michigan

Address: 62521 COUNTY ROAD 376 Bangor, MI 49013

Snapshot of U.S. Bankruptcy Proceeding Case 11-02369-swd: "The bankruptcy filing by Kathy D Brown, undertaken in 03/08/2011 in Bangor, MI under Chapter 7, concluded with discharge in 06/12/2011 after liquidating assets."
Kathy D Brown — Michigan, 11-02369


ᐅ Jonathan Cagle, Michigan

Address: 60024 County Road 376 Bangor, MI 49013

Brief Overview of Bankruptcy Case 10-14838-jdg: "In a Chapter 7 bankruptcy case, Jonathan Cagle from Bangor, MI, saw his proceedings start in 2010-12-20 and complete by March 26, 2011, involving asset liquidation."
Jonathan Cagle — Michigan, 10-14838


ᐅ Penelope J Carpenter, Michigan

Address: 64015 M 43 Bangor, MI 49013

Snapshot of U.S. Bankruptcy Proceeding Case 11-00370-jdg: "Bangor, MI resident Penelope J Carpenter's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Penelope J Carpenter — Michigan, 11-00370


ᐅ Jerry Chance, Michigan

Address: 32280 County Road 687 Bangor, MI 49013

Snapshot of U.S. Bankruptcy Proceeding Case 09-12339-swd: "In a Chapter 7 bankruptcy case, Jerry Chance from Bangor, MI, saw their proceedings start in October 2009 and complete by January 25, 2010, involving asset liquidation."
Jerry Chance — Michigan, 09-12339


ᐅ Kevin Clayton, Michigan

Address: 226 W High St Bangor, MI 49013

Snapshot of U.S. Bankruptcy Proceeding Case 10-13538-swd: "The case of Kevin Clayton in Bangor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Clayton — Michigan, 10-13538


ᐅ James Coleman, Michigan

Address: 111 Morrison Ave Bangor, MI 49013

Bankruptcy Case 11-00198-swd Overview: "In Bangor, MI, James Coleman filed for Chapter 7 bankruptcy in 01/10/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-16."
James Coleman — Michigan, 11-00198


ᐅ Steven Colter, Michigan

Address: 8 W Douglas St Bangor, MI 49013

Brief Overview of Bankruptcy Case 09-15207-jdg: "The bankruptcy filing by Steven Colter, undertaken in Dec 31, 2009 in Bangor, MI under Chapter 7, concluded with discharge in 04.06.2010 after liquidating assets."
Steven Colter — Michigan, 09-15207


ᐅ Jr Ronnie Craft, Michigan

Address: 108 E Cass St Bangor, MI 49013

Brief Overview of Bankruptcy Case 10-00387-jdg: "Bangor, MI resident Jr Ronnie Craft's January 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-21."
Jr Ronnie Craft — Michigan, 10-00387


ᐅ Keith Charles Davis, Michigan

Address: 48375 28th Ave Bangor, MI 49013

Bankruptcy Case 11-09565-swd Overview: "In a Chapter 7 bankruptcy case, Keith Charles Davis from Bangor, MI, saw their proceedings start in 09/16/2011 and complete by Dec 21, 2011, involving asset liquidation."
Keith Charles Davis — Michigan, 11-09565


ᐅ Timothy James Donohue, Michigan

Address: 109 W Arlington St Bangor, MI 49013

Snapshot of U.S. Bankruptcy Proceeding Case 13-01976-jrh: "Timothy James Donohue's bankruptcy, initiated in 03/14/2013 and concluded by 06.18.2013 in Bangor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy James Donohue — Michigan, 13-01976


ᐅ Dora Dyer, Michigan

Address: 305 W Arlington St Bangor, MI 49013

Snapshot of U.S. Bankruptcy Proceeding Case 10-13799-swd: "The bankruptcy record of Dora Dyer from Bangor, MI, shows a Chapter 7 case filed in 2010-11-22. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Dora Dyer — Michigan, 10-13799


ᐅ Larry Freislinger, Michigan

Address: 335 E Arlington St Bangor, MI 49013

Snapshot of U.S. Bankruptcy Proceeding Case 09-14549-swd: "The bankruptcy record of Larry Freislinger from Bangor, MI, shows a Chapter 7 case filed in Dec 14, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-20."
Larry Freislinger — Michigan, 09-14549


ᐅ Clifford Lee French, Michigan

Address: 41040 66th St Bangor, MI 49013-9647

Concise Description of Bankruptcy Case 15-03511-swd7: "Clifford Lee French's bankruptcy, initiated in June 14, 2015 and concluded by 2015-09-12 in Bangor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clifford Lee French — Michigan, 15-03511


ᐅ Debra K Gallimore, Michigan

Address: 26761 55 1/2 St Bangor, MI 49013

Snapshot of U.S. Bankruptcy Proceeding Case 13-01211-jrh: "The case of Debra K Gallimore in Bangor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra K Gallimore — Michigan, 13-01211


ᐅ Diocelina Gamino, Michigan

Address: 62754 36th Ave Bangor, MI 49013

Brief Overview of Bankruptcy Case 11-07600-swd: "In Bangor, MI, Diocelina Gamino filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/19/2011."
Diocelina Gamino — Michigan, 11-07600


ᐅ Pablo Gamino, Michigan

Address: 523 Alexander St Bangor, MI 49013-1103

Snapshot of U.S. Bankruptcy Proceeding Case 16-02695-swd: "Pablo Gamino's Chapter 7 bankruptcy, filed in Bangor, MI in 05/15/2016, led to asset liquidation, with the case closing in 08.13.2016."
Pablo Gamino — Michigan, 16-02695


ᐅ Holly Jean Garland, Michigan

Address: 46630 Sycamore Dr Bangor, MI 49013-9510

Bankruptcy Case 15-00985-jtg Summary: "The bankruptcy record of Holly Jean Garland from Bangor, MI, shows a Chapter 7 case filed in 2015-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2015."
Holly Jean Garland — Michigan, 15-00985


ᐅ Jr Stacy Darrell Geary, Michigan

Address: 53338 30th Ave Bangor, MI 49013

Brief Overview of Bankruptcy Case 11-02858-swd: "The case of Jr Stacy Darrell Geary in Bangor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Stacy Darrell Geary — Michigan, 11-02858


ᐅ Kimberly Diane Geary, Michigan

Address: PO Box 222 Bangor, MI 49013-0222

Bankruptcy Case 15-06649-jtg Summary: "Kimberly Diane Geary's bankruptcy, initiated in Dec 7, 2015 and concluded by 03.06.2016 in Bangor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Diane Geary — Michigan, 15-06649


ᐅ Stacy Darrell Geary, Michigan

Address: 38301 62nd St Bangor, MI 49013-9676

Snapshot of U.S. Bankruptcy Proceeding Case 15-06649-jtg: "Bangor, MI resident Stacy Darrell Geary's December 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 6, 2016."
Stacy Darrell Geary — Michigan, 15-06649


ᐅ Michelle Joan Gipson, Michigan

Address: 58112 36th Ave Bangor, MI 49013

Snapshot of U.S. Bankruptcy Proceeding Case 11-05688-jdg: "In Bangor, MI, Michelle Joan Gipson filed for Chapter 7 bankruptcy in May 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Michelle Joan Gipson — Michigan, 11-05688


ᐅ Noe Mireles Guel, Michigan

Address: 14782 62nd St Bangor, MI 49013

Bankruptcy Case 11-01772-jdg Overview: "Noe Mireles Guel's Chapter 7 bankruptcy, filed in Bangor, MI in 02.24.2011, led to asset liquidation, with the case closing in May 31, 2011."
Noe Mireles Guel — Michigan, 11-01772


ᐅ Michael Paul Harrell, Michigan

Address: 36409 County Road 215 Bangor, MI 49013

Concise Description of Bankruptcy Case 11-03123-jdg7: "Michael Paul Harrell's Chapter 7 bankruptcy, filed in Bangor, MI in March 24, 2011, led to asset liquidation, with the case closing in 2011-06-28."
Michael Paul Harrell — Michigan, 11-03123


ᐅ Phyllis Gene Harris, Michigan

Address: 1205 Hastings St Bangor, MI 49013

Snapshot of U.S. Bankruptcy Proceeding Case 11-01808-swd: "Bangor, MI resident Phyllis Gene Harris's 02/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.31.2011."
Phyllis Gene Harris — Michigan, 11-01808


ᐅ Michelle Haygood, Michigan

Address: 120 E Douglas St Bangor, MI 49013

Bankruptcy Case 10-01651-swd Overview: "Michelle Haygood's bankruptcy, initiated in Feb 16, 2010 and concluded by 05.23.2010 in Bangor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Haygood — Michigan, 10-01651


ᐅ Angela Hecke, Michigan

Address: 6 Main St Bangor, MI 49013

Brief Overview of Bankruptcy Case 10-08726-swd: "Bangor, MI resident Angela Hecke's 07/14/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/18/2010."
Angela Hecke — Michigan, 10-08726


ᐅ Vicki L Hembree, Michigan

Address: 317 E Arlington St Bangor, MI 49013

Brief Overview of Bankruptcy Case 12-00314-swd: "In Bangor, MI, Vicki L Hembree filed for Chapter 7 bankruptcy in 2012-01-17. This case, involving liquidating assets to pay off debts, was resolved by 04/22/2012."
Vicki L Hembree — Michigan, 12-00314


ᐅ Owen Blair Hendricks, Michigan

Address: 65651 M-43 Bangor, MI 49013

Concise Description of Bankruptcy Case 2014-04378-jtg7: "The bankruptcy record of Owen Blair Hendricks from Bangor, MI, shows a Chapter 7 case filed in June 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.24.2014."
Owen Blair Hendricks — Michigan, 2014-04378


ᐅ Ashley Marsha Hess, Michigan

Address: 910 3rd St Bangor, MI 49013-1043

Brief Overview of Bankruptcy Case 16-01419-jtg: "The bankruptcy record of Ashley Marsha Hess from Bangor, MI, shows a Chapter 7 case filed in 2016-03-17. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2016."
Ashley Marsha Hess — Michigan, 16-01419


ᐅ Sylvia L Hoffman, Michigan

Address: 35 E Monroe St Bangor, MI 49013-1426

Brief Overview of Bankruptcy Case 15-05622-jtg: "The case of Sylvia L Hoffman in Bangor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sylvia L Hoffman — Michigan, 15-05622


ᐅ Chad M Hoffman, Michigan

Address: 35 E Monroe St Bangor, MI 49013-1426

Concise Description of Bankruptcy Case 15-05622-jtg7: "In Bangor, MI, Chad M Hoffman filed for Chapter 7 bankruptcy in 2015-10-13. This case, involving liquidating assets to pay off debts, was resolved by 01/11/2016."
Chad M Hoffman — Michigan, 15-05622


ᐅ James Clifford Hooper, Michigan

Address: 28830 County Road 687 Bangor, MI 49013

Bankruptcy Case 3:13-bk-13018 Summary: "The bankruptcy filing by James Clifford Hooper, undertaken in May 2013 in Bangor, MI under Chapter 7, concluded with discharge in August 28, 2013 after liquidating assets."
James Clifford Hooper — Michigan, 3:13-bk-13018


ᐅ Delmar Hooper, Michigan

Address: PO Box 206 Bangor, MI 49013

Snapshot of U.S. Bankruptcy Proceeding Case 11-09403-swd: "Delmar Hooper's bankruptcy, initiated in 09/09/2011 and concluded by December 14, 2011 in Bangor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delmar Hooper — Michigan, 11-09403


ᐅ Jo Horn, Michigan

Address: 214 Randolph St Bangor, MI 49013

Bankruptcy Case 09-15170-swd Summary: "Jo Horn's Chapter 7 bankruptcy, filed in Bangor, MI in 12.30.2009, led to asset liquidation, with the case closing in April 2010."
Jo Horn — Michigan, 09-15170


ᐅ Jill Noreen Horton, Michigan

Address: 343 Cemetery Rd Apt 4 Bangor, MI 49013

Snapshot of U.S. Bankruptcy Proceeding Case 13-07901-jrh: "In Bangor, MI, Jill Noreen Horton filed for Chapter 7 bankruptcy in 2013-10-08. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-12."
Jill Noreen Horton — Michigan, 13-07901


ᐅ Teresa Lynn Hrab, Michigan

Address: 30916 White Oak Dr Bangor, MI 49013

Snapshot of U.S. Bankruptcy Proceeding Case 12-02630-jrh: "Teresa Lynn Hrab's bankruptcy, initiated in March 2012 and concluded by 06/25/2012 in Bangor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Lynn Hrab — Michigan, 12-02630


ᐅ Jeremy Johnson, Michigan

Address: 25681 55 1/2 St Bangor, MI 49013

Bankruptcy Case 10-10238-jdg Overview: "In Bangor, MI, Jeremy Johnson filed for Chapter 7 bankruptcy in 08/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 11.27.2010."
Jeremy Johnson — Michigan, 10-10238


ᐅ Corey Lee Johnson, Michigan

Address: 62640 22nd Ave Bangor, MI 49013

Concise Description of Bankruptcy Case 11-07264-swd7: "Bangor, MI resident Corey Lee Johnson's 2011-07-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/05/2011."
Corey Lee Johnson — Michigan, 11-07264


ᐅ Cletis Andrew Johnson, Michigan

Address: 36540 66th St Bangor, MI 49013

Concise Description of Bankruptcy Case 13-03189-swd7: "Cletis Andrew Johnson's Chapter 7 bankruptcy, filed in Bangor, MI in 04/15/2013, led to asset liquidation, with the case closing in July 20, 2013."
Cletis Andrew Johnson — Michigan, 13-03189


ᐅ Iii James Patrick Kelly, Michigan

Address: 32243 County Road 687 Bangor, MI 49013

Bankruptcy Case 11-02010-jdg Summary: "The case of Iii James Patrick Kelly in Bangor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii James Patrick Kelly — Michigan, 11-02010


ᐅ Jeanette Michelle Kozel, Michigan

Address: 318 E Cass St Bangor, MI 49013-1470

Bankruptcy Case 16-02427-jtg Summary: "In Bangor, MI, Jeanette Michelle Kozel filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by July 29, 2016."
Jeanette Michelle Kozel — Michigan, 16-02427


ᐅ Joseph Lagrow, Michigan

Address: 50417 34th Ave Bangor, MI 49013

Concise Description of Bankruptcy Case 10-06991-swd7: "In Bangor, MI, Joseph Lagrow filed for Chapter 7 bankruptcy in 2010-05-31. This case, involving liquidating assets to pay off debts, was resolved by 09.04.2010."
Joseph Lagrow — Michigan, 10-06991


ᐅ Alan Gilbert Landers, Michigan

Address: 53754 28th Ave Bangor, MI 49013

Brief Overview of Bankruptcy Case 12-09205-jrh: "The case of Alan Gilbert Landers in Bangor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan Gilbert Landers — Michigan, 12-09205


ᐅ Patrick B Lee, Michigan

Address: 31080 County Road 681 Bangor, MI 49013

Snapshot of U.S. Bankruptcy Proceeding Case 12-10159-jrh: "Bangor, MI resident Patrick B Lee's 2012-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/25/2013."
Patrick B Lee — Michigan, 12-10159


ᐅ Christopher A Lloyd, Michigan

Address: 59229 County Road 380 Bangor, MI 49013

Bankruptcy Case 12-01362-swd Summary: "Bangor, MI resident Christopher A Lloyd's 02.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-26."
Christopher A Lloyd — Michigan, 12-01362


ᐅ Christina M Lotfi, Michigan

Address: 125 W Monroe St Apt 1 Bangor, MI 49013

Bankruptcy Case 12-01192-jrh Overview: "The bankruptcy record of Christina M Lotfi from Bangor, MI, shows a Chapter 7 case filed in 2012-02-15. In this process, assets were liquidated to settle debts, and the case was discharged in May 21, 2012."
Christina M Lotfi — Michigan, 12-01192


ᐅ Daniel M May, Michigan

Address: 35282 County Road 681 Bangor, MI 49013

Bankruptcy Case 12-05229-swd Overview: "The case of Daniel M May in Bangor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel M May — Michigan, 12-05229


ᐅ Hillery Mcfarlin, Michigan

Address: 66278 M 43 Bangor, MI 49013

Snapshot of U.S. Bankruptcy Proceeding Case 10-02045-swd: "Hillery Mcfarlin's bankruptcy, initiated in Feb 24, 2010 and concluded by May 2010 in Bangor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hillery Mcfarlin — Michigan, 10-02045


ᐅ Ronda L Mcnulty, Michigan

Address: 65858 County Road 380 Bangor, MI 49013-9420

Brief Overview of Bankruptcy Case 10-10827-swd: "Ronda L Mcnulty's Bangor, MI bankruptcy under Chapter 13 in September 3, 2010 led to a structured repayment plan, successfully discharged in December 11, 2014."
Ronda L Mcnulty — Michigan, 10-10827


ᐅ Jr Wilbur Moore, Michigan

Address: 65815 M 43 Bangor, MI 49013

Concise Description of Bankruptcy Case 10-09333-swd7: "The case of Jr Wilbur Moore in Bangor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Wilbur Moore — Michigan, 10-09333


ᐅ Mark Morris, Michigan

Address: 65525 34th Ave Bangor, MI 49013

Snapshot of U.S. Bankruptcy Proceeding Case 10-06250-jdg: "The case of Mark Morris in Bangor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Morris — Michigan, 10-06250


ᐅ Duncan Erric Newcomb, Michigan

Address: 60971 42nd Ave Bangor, MI 49013

Concise Description of Bankruptcy Case 11-09932-jrh7: "Duncan Erric Newcomb's bankruptcy, initiated in 09.29.2011 and concluded by 2012-03-21 in Bangor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Duncan Erric Newcomb — Michigan, 11-09932


ᐅ Leon F Obryant, Michigan

Address: 59955 County Road 380 Bangor, MI 49013

Brief Overview of Bankruptcy Case 11-01601-jdg: "The case of Leon F Obryant in Bangor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leon F Obryant — Michigan, 11-01601


ᐅ Adriana Beatriz Oseguera, Michigan

Address: 20 Maple St Bangor, MI 49013-1326

Snapshot of U.S. Bankruptcy Proceeding Case 15-01582-swd: "Adriana Beatriz Oseguera's bankruptcy, initiated in 2015-03-19 and concluded by 06.17.2015 in Bangor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adriana Beatriz Oseguera — Michigan, 15-01582


ᐅ Bobbyjo Marie Palmatier, Michigan

Address: 56844 M 43 Bangor, MI 49013

Snapshot of U.S. Bankruptcy Proceeding Case 13-01365-jrh: "In Bangor, MI, Bobbyjo Marie Palmatier filed for Chapter 7 bankruptcy in 2013-02-26. This case, involving liquidating assets to pay off debts, was resolved by Jun 2, 2013."
Bobbyjo Marie Palmatier — Michigan, 13-01365


ᐅ Daniel Partin, Michigan

Address: 333 Cemetery Rd Apt 3 Bangor, MI 49013

Snapshot of U.S. Bankruptcy Proceeding Case 10-13143-jdg: "Daniel Partin's bankruptcy, initiated in November 2010 and concluded by 02.08.2011 in Bangor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Partin — Michigan, 10-13143


ᐅ Betty Ann Posey, Michigan

Address: 62750 County Road 376 Bangor, MI 49013-9634

Concise Description of Bankruptcy Case 16-02623-jtg7: "In Bangor, MI, Betty Ann Posey filed for Chapter 7 bankruptcy in 2016-05-11. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-09."
Betty Ann Posey — Michigan, 16-02623


ᐅ Jerome Pressley, Michigan

Address: 41170 63rd St Bangor, MI 49013

Bankruptcy Case 10-12432-jdg Summary: "The case of Jerome Pressley in Bangor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerome Pressley — Michigan, 10-12432


ᐅ Carrie Rokos, Michigan

Address: 31316 52nd St Bangor, MI 49013

Brief Overview of Bankruptcy Case 10-09234-swd: "In Bangor, MI, Carrie Rokos filed for Chapter 7 bankruptcy in 07.28.2010. This case, involving liquidating assets to pay off debts, was resolved by 11.01.2010."
Carrie Rokos — Michigan, 10-09234


ᐅ Randall Rose, Michigan

Address: 44400 28th Ave Bangor, MI 49013

Concise Description of Bankruptcy Case 09-12987-jdg7: "In Bangor, MI, Randall Rose filed for Chapter 7 bankruptcy in Nov 2, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.06.2010."
Randall Rose — Michigan, 09-12987


ᐅ Thomas A Rupczynski, Michigan

Address: 28052 County Road 687 Bangor, MI 49013

Snapshot of U.S. Bankruptcy Proceeding Case 12-02061-swd: "The bankruptcy filing by Thomas A Rupczynski, undertaken in Mar 7, 2012 in Bangor, MI under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Thomas A Rupczynski — Michigan, 12-02061


ᐅ Sr Marc Allen Schneider, Michigan

Address: PO Box 254 Bangor, MI 49013

Concise Description of Bankruptcy Case 11-08097-jdg7: "The bankruptcy record of Sr Marc Allen Schneider from Bangor, MI, shows a Chapter 7 case filed in Jul 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-02."
Sr Marc Allen Schneider — Michigan, 11-08097


ᐅ Baxter Alicia Simmons, Michigan

Address: 33270 County Road 673 Bangor, MI 49013-9735

Brief Overview of Bankruptcy Case 16-01944-swd: "The bankruptcy filing by Baxter Alicia Simmons, undertaken in April 2016 in Bangor, MI under Chapter 7, concluded with discharge in July 7, 2016 after liquidating assets."
Baxter Alicia Simmons — Michigan, 16-01944


ᐅ David Sirk, Michigan

Address: 347 Cemetery Rd Apt 4 Bangor, MI 49013

Bankruptcy Case 10-03205-jdg Overview: "In Bangor, MI, David Sirk filed for Chapter 7 bankruptcy in 03.15.2010. This case, involving liquidating assets to pay off debts, was resolved by 06.19.2010."
David Sirk — Michigan, 10-03205


ᐅ Mark Soristo, Michigan

Address: 151 W Arlington St Bangor, MI 49013

Concise Description of Bankruptcy Case 10-04990-swd7: "The bankruptcy record of Mark Soristo from Bangor, MI, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/21/2010."
Mark Soristo — Michigan, 10-04990


ᐅ Elizabeth Speer, Michigan

Address: PO Box 235 Bangor, MI 49013

Bankruptcy Case 10-06363-jdg Summary: "Elizabeth Speer's Chapter 7 bankruptcy, filed in Bangor, MI in 05.19.2010, led to asset liquidation, with the case closing in 2010-08-23."
Elizabeth Speer — Michigan, 10-06363


ᐅ Anton Edward Stigler, Michigan

Address: 47371 Woodland Dr Bangor, MI 49013-9511

Brief Overview of Bankruptcy Case 15-06748-jtg: "The bankruptcy filing by Anton Edward Stigler, undertaken in Dec 15, 2015 in Bangor, MI under Chapter 7, concluded with discharge in March 14, 2016 after liquidating assets."
Anton Edward Stigler — Michigan, 15-06748


ᐅ Jr Thomas J Thrasher, Michigan

Address: 46870 Sycamore Dr Bangor, MI 49013

Bankruptcy Case 13-01384-swd Summary: "The case of Jr Thomas J Thrasher in Bangor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Thomas J Thrasher — Michigan, 13-01384


ᐅ Jr Donald Torrey, Michigan

Address: 60497 County Road 376 Bangor, MI 49013

Bankruptcy Case 10-04264-jdg Overview: "The bankruptcy record of Jr Donald Torrey from Bangor, MI, shows a Chapter 7 case filed in 03/31/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-05."
Jr Donald Torrey — Michigan, 10-04264


ᐅ Steven Wayne Walton, Michigan

Address: 30943 White Oak Dr Bangor, MI 49013-9521

Snapshot of U.S. Bankruptcy Proceeding Case 2014-04445-jtg: "Bangor, MI resident Steven Wayne Walton's 2014-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-28."
Steven Wayne Walton — Michigan, 2014-04445


ᐅ Harold Walworth, Michigan

Address: 31230 52nd St Bangor, MI 49013

Brief Overview of Bankruptcy Case 10-03158-jdg: "Harold Walworth's bankruptcy, initiated in March 15, 2010 and concluded by 06/19/2010 in Bangor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold Walworth — Michigan, 10-03158


ᐅ George Warren, Michigan

Address: 601 W High St Bangor, MI 49013

Snapshot of U.S. Bankruptcy Proceeding Case 09-13703-jdg: "The bankruptcy filing by George Warren, undertaken in 2009-11-20 in Bangor, MI under Chapter 7, concluded with discharge in 02/24/2010 after liquidating assets."
George Warren — Michigan, 09-13703


ᐅ Jr Leroy Wertz, Michigan

Address: 38979 52nd St Bangor, MI 49013

Snapshot of U.S. Bankruptcy Proceeding Case 13-02841-jrh: "Jr Leroy Wertz's bankruptcy, initiated in Apr 4, 2013 and concluded by 07.09.2013 in Bangor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Leroy Wertz — Michigan, 13-02841


ᐅ Jessica L Wieck, Michigan

Address: 62771 County Road 380 Bangor, MI 49013-9666

Snapshot of U.S. Bankruptcy Proceeding Case 14-00909-swd: "Bangor, MI resident Jessica L Wieck's 2014-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 19, 2014."
Jessica L Wieck — Michigan, 14-00909


ᐅ Michael York, Michigan

Address: 401 W Arlington St Bangor, MI 49013

Snapshot of U.S. Bankruptcy Proceeding Case 10-09503-jdg: "In Bangor, MI, Michael York filed for Chapter 7 bankruptcy in 2010-08-01. This case, involving liquidating assets to pay off debts, was resolved by Nov 5, 2010."
Michael York — Michigan, 10-09503