personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Boyne City, 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 Michael F Aller, Michigan

Address: PO Box 661 Boyne City, MI 49712

Brief Overview of Bankruptcy Case 13-04186-jrh: "The case of Michael F Aller in Boyne City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael F Aller — Michigan, 13-04186


ᐅ Raymond Ard, Michigan

Address: 990 Anderson Rd Boyne City, MI 49712

Bankruptcy Case 10-10482-swd Overview: "Raymond Ard's Chapter 7 bankruptcy, filed in Boyne City, MI in 08.28.2010, led to asset liquidation, with the case closing in 12/02/2010."
Raymond Ard — Michigan, 10-10482


ᐅ Sandra Argue, Michigan

Address: 334 Hannah St Boyne City, MI 49712

Concise Description of Bankruptcy Case 10-10116-swd7: "The bankruptcy filing by Sandra Argue, undertaken in August 19, 2010 in Boyne City, MI under Chapter 7, concluded with discharge in 11/23/2010 after liquidating assets."
Sandra Argue — Michigan, 10-10116


ᐅ Deanna Avery, Michigan

Address: 3014 Glenwood Beach Dr Boyne City, MI 49712

Concise Description of Bankruptcy Case 10-06630-swd7: "Boyne City, MI resident Deanna Avery's May 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-29."
Deanna Avery — Michigan, 10-06630


ᐅ Pearline L Bailey, Michigan

Address: 611 Adams St Boyne City, MI 49712

Brief Overview of Bankruptcy Case 13-07209-jrh: "In a Chapter 7 bankruptcy case, Pearline L Bailey from Boyne City, MI, saw her proceedings start in 2013-09-11 and complete by 12/16/2013, involving asset liquidation."
Pearline L Bailey — Michigan, 13-07209


ᐅ Russell Lee Barnes, Michigan

Address: 2088 E Deer Lake Rd Boyne City, MI 49712-9714

Concise Description of Bankruptcy Case 10-02542-jrh7: "In his Chapter 13 bankruptcy case filed in 2010-03-02, Boyne City, MI's Russell Lee Barnes agreed to a debt repayment plan, which was successfully completed by May 2013."
Russell Lee Barnes — Michigan, 10-02542


ᐅ Heather L Barry, Michigan

Address: 409 E Lincoln St Boyne City, MI 49712-1302

Snapshot of U.S. Bankruptcy Proceeding Case 16-03434-jwb: "Heather L Barry's bankruptcy, initiated in June 2016 and concluded by September 27, 2016 in Boyne City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather L Barry — Michigan, 16-03434


ᐅ Scott Jeffrey Beebe, Michigan

Address: 1316 Nordic Dr Boyne City, MI 49712-9640

Brief Overview of Bankruptcy Case 16-02487-jwb: "The bankruptcy filing by Scott Jeffrey Beebe, undertaken in 05/03/2016 in Boyne City, MI under Chapter 7, concluded with discharge in 08/01/2016 after liquidating assets."
Scott Jeffrey Beebe — Michigan, 16-02487


ᐅ Jackie Eric Belcher, Michigan

Address: PO Box 873 Boyne City, MI 49712-0873

Snapshot of U.S. Bankruptcy Proceeding Case 2014-04674-jwb: "Jackie Eric Belcher's bankruptcy, initiated in July 2014 and concluded by 10/08/2014 in Boyne City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jackie Eric Belcher — Michigan, 2014-04674


ᐅ Stacey Lynn Belcher, Michigan

Address: PO Box 873 Boyne City, MI 49712-0873

Concise Description of Bankruptcy Case 14-04674-jwb7: "The bankruptcy record of Stacey Lynn Belcher from Boyne City, MI, shows a Chapter 7 case filed in 07.10.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.08.2014."
Stacey Lynn Belcher — Michigan, 14-04674


ᐅ Antoinette Denise Berry, Michigan

Address: 153 W Dietz Rd Boyne City, MI 49712

Concise Description of Bankruptcy Case 12-06871-jrh7: "Antoinette Denise Berry's Chapter 7 bankruptcy, filed in Boyne City, MI in 2012-07-26, led to asset liquidation, with the case closing in October 2012."
Antoinette Denise Berry — Michigan, 12-06871


ᐅ Timothy J Blair, Michigan

Address: 547 Jefferson St Boyne City, MI 49712

Bankruptcy Case 13-08501-swd Summary: "Timothy J Blair's bankruptcy, initiated in October 2013 and concluded by February 2014 in Boyne City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy J Blair — Michigan, 13-08501


ᐅ Dawn M Bogner, Michigan

Address: 337 Vogel St Boyne City, MI 49712

Bankruptcy Case 12-08664-jrh Summary: "The bankruptcy filing by Dawn M Bogner, undertaken in 2012-09-27 in Boyne City, MI under Chapter 7, concluded with discharge in 2013-01-01 after liquidating assets."
Dawn M Bogner — Michigan, 12-08664


ᐅ Christopher Daniel Boyer, Michigan

Address: 4118 Old Horton Bay Rd Boyne City, MI 49712

Brief Overview of Bankruptcy Case 12-06701-jrh: "The case of Christopher Daniel Boyer in Boyne City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Daniel Boyer — Michigan, 12-06701


ᐅ Janet Breithaupt, Michigan

Address: 7050 Horton Bay Rd N Boyne City, MI 49712-9349

Brief Overview of Bankruptcy Case 2014-05114-jwb: "Janet Breithaupt's Chapter 7 bankruptcy, filed in Boyne City, MI in July 31, 2014, led to asset liquidation, with the case closing in 2014-10-29."
Janet Breithaupt — Michigan, 2014-05114


ᐅ Jr Carl Arthur Buck, Michigan

Address: 426 N East St Boyne City, MI 49712

Bankruptcy Case 12-07772-jdg Overview: "The case of Jr Carl Arthur Buck in Boyne City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Carl Arthur Buck — Michigan, 12-07772


ᐅ Scott Burns, Michigan

Address: 627 Jefferson St Boyne City, MI 49712

Concise Description of Bankruptcy Case 10-03177-swd7: "The case of Scott Burns in Boyne City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Burns — Michigan, 10-03177


ᐅ Leonard John Calo, Michigan

Address: 830 Pleasant Ave Boyne City, MI 49712

Snapshot of U.S. Bankruptcy Proceeding Case 12-02872-jrh: "The case of Leonard John Calo in Boyne City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonard John Calo — Michigan, 12-02872


ᐅ Dawn Campbell, Michigan

Address: 675 Pine Pointe Trl Apt 2 Boyne City, MI 49712

Snapshot of U.S. Bankruptcy Proceeding Case 09-14864-swd: "The case of Dawn Campbell in Boyne City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn Campbell — Michigan, 09-14864


ᐅ Kelly J Carson, Michigan

Address: 1703 E Deer Lake Rd Boyne City, MI 49712

Concise Description of Bankruptcy Case 13-01567-jrh7: "Kelly J Carson's bankruptcy, initiated in Feb 28, 2013 and concluded by 2013-06-04 in Boyne City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly J Carson — Michigan, 13-01567


ᐅ Melissa Lynne Charbeneau, Michigan

Address: 208 E Cedar St Boyne City, MI 49712

Snapshot of U.S. Bankruptcy Proceeding Case 13-05616-jrh: "Melissa Lynne Charbeneau's Chapter 7 bankruptcy, filed in Boyne City, MI in July 11, 2013, led to asset liquidation, with the case closing in October 15, 2013."
Melissa Lynne Charbeneau — Michigan, 13-05616


ᐅ Lorne John Chiera, Michigan

Address: 401 W Michigan Ave Boyne City, MI 49712

Brief Overview of Bankruptcy Case 12-02604-jrh: "In Boyne City, MI, Lorne John Chiera filed for Chapter 7 bankruptcy in Mar 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Lorne John Chiera — Michigan, 12-02604


ᐅ Amy Nicole Ciesielczyk, Michigan

Address: 622 Adams St Boyne City, MI 49712-1270

Brief Overview of Bankruptcy Case 16-01330-jwb: "In a Chapter 7 bankruptcy case, Amy Nicole Ciesielczyk from Boyne City, MI, saw her proceedings start in 03.15.2016 and complete by 2016-06-13, involving asset liquidation."
Amy Nicole Ciesielczyk — Michigan, 16-01330


ᐅ Daniel Edward Cikalo, Michigan

Address: 2714 Boyne City Rd Boyne City, MI 49712-8830

Bankruptcy Case 16-03234-jwb Overview: "The case of Daniel Edward Cikalo in Boyne City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Edward Cikalo — Michigan, 16-03234


ᐅ Daniel Collison, Michigan

Address: 326 E Division St Apt 41 Boyne City, MI 49712

Snapshot of U.S. Bankruptcy Proceeding Case 10-07289-swd: "The bankruptcy record of Daniel Collison from Boyne City, MI, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-13."
Daniel Collison — Michigan, 10-07289


ᐅ Sally Conrad, Michigan

Address: 414 Boyne Ave Apt 1 Boyne City, MI 49712

Brief Overview of Bankruptcy Case 10-12044-swd: "Sally Conrad's bankruptcy, initiated in 10/05/2010 and concluded by Jan 9, 2011 in Boyne City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sally Conrad — Michigan, 10-12044


ᐅ Isabel Crozier, Michigan

Address: 410 Hemlock St Boyne City, MI 49712

Snapshot of U.S. Bankruptcy Proceeding Case 12-02846-jrh: "The case of Isabel Crozier in Boyne City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Isabel Crozier — Michigan, 12-02846


ᐅ Terry L Crumpler, Michigan

Address: 607 Grant St Boyne City, MI 49712

Brief Overview of Bankruptcy Case 13-06569-jrh: "The bankruptcy record of Terry L Crumpler from Boyne City, MI, shows a Chapter 7 case filed in 2013-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in 11/20/2013."
Terry L Crumpler — Michigan, 13-06569


ᐅ Michelle Renee Davison, Michigan

Address: 347 N Park St Boyne City, MI 49712

Snapshot of U.S. Bankruptcy Proceeding Case 11-01158-swd: "The bankruptcy record of Michelle Renee Davison from Boyne City, MI, shows a Chapter 7 case filed in 02.08.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-15."
Michelle Renee Davison — Michigan, 11-01158


ᐅ Tina Lynn Dejarlais, Michigan

Address: 405 Hemlock St Boyne City, MI 49712-1364

Concise Description of Bankruptcy Case 16-04158-jwb7: "In a Chapter 7 bankruptcy case, Tina Lynn Dejarlais from Boyne City, MI, saw her proceedings start in 2016-08-11 and complete by 11.09.2016, involving asset liquidation."
Tina Lynn Dejarlais — Michigan, 16-04158


ᐅ Richard Diamond, Michigan

Address: 305 Silver St Apt 216 Boyne City, MI 49712

Brief Overview of Bankruptcy Case 10-13000-swd: "The bankruptcy record of Richard Diamond from Boyne City, MI, shows a Chapter 7 case filed in 2010-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-02."
Richard Diamond — Michigan, 10-13000


ᐅ Daniel Duncan, Michigan

Address: 1021 Leroy St Boyne City, MI 49712

Snapshot of U.S. Bankruptcy Proceeding Case 10-08361-swd: "Daniel Duncan's Chapter 7 bankruptcy, filed in Boyne City, MI in July 2, 2010, led to asset liquidation, with the case closing in 2010-10-06."
Daniel Duncan — Michigan, 10-08361


ᐅ Richard H Ferris, Michigan

Address: 526 N Lake St Lot 2 Boyne City, MI 49712-1151

Bankruptcy Case 16-03043-jwb Overview: "The case of Richard H Ferris in Boyne City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard H Ferris — Michigan, 16-03043


ᐅ Deborah K Ferris, Michigan

Address: 526 N Lake St Lot 2 Boyne City, MI 49712-1151

Bankruptcy Case 16-03043-jwb Summary: "In Boyne City, MI, Deborah K Ferris filed for Chapter 7 bankruptcy in 06/02/2016. This case, involving liquidating assets to pay off debts, was resolved by 08.31.2016."
Deborah K Ferris — Michigan, 16-03043


ᐅ Randy J Fiel, Michigan

Address: 729 Grove St Boyne City, MI 49712

Brief Overview of Bankruptcy Case 11-04462-swd: "In a Chapter 7 bankruptcy case, Randy J Fiel from Boyne City, MI, saw their proceedings start in April 20, 2011 and complete by 2011-07-25, involving asset liquidation."
Randy J Fiel — Michigan, 11-04462


ᐅ Michael Fish, Michigan

Address: 45 N Addis Rd Boyne City, MI 49712

Bankruptcy Case 10-04199-swd Overview: "In a Chapter 7 bankruptcy case, Michael Fish from Boyne City, MI, saw their proceedings start in Mar 31, 2010 and complete by 07.05.2010, involving asset liquidation."
Michael Fish — Michigan, 10-04199


ᐅ Richard J Fisher, Michigan

Address: 526 N Lake St Lot 149 Boyne City, MI 49712

Snapshot of U.S. Bankruptcy Proceeding Case 11-07198-swd: "The case of Richard J Fisher in Boyne City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard J Fisher — Michigan, 11-07198


ᐅ Scott H Ford, Michigan

Address: 810 THOMPSON ST Boyne City, MI 49712

Concise Description of Bankruptcy Case 12-03914-jrh7: "The case of Scott H Ford in Boyne City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott H Ford — Michigan, 12-03914


ᐅ Matthew Mark Fruge, Michigan

Address: 952 S M 75 Boyne City, MI 49712-8875

Concise Description of Bankruptcy Case 15-05161-jwb7: "The case of Matthew Mark Fruge in Boyne City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Mark Fruge — Michigan, 15-05161


ᐅ Jr Gary Gardner, Michigan

Address: 1507 Tomkins Rd Boyne City, MI 49712

Concise Description of Bankruptcy Case 10-05892-swd7: "In a Chapter 7 bankruptcy case, Jr Gary Gardner from Boyne City, MI, saw their proceedings start in 05.06.2010 and complete by August 10, 2010, involving asset liquidation."
Jr Gary Gardner — Michigan, 10-05892


ᐅ Tracy Gilland, Michigan

Address: 608 Jersey St Boyne City, MI 49712

Bankruptcy Case 10-12994-swd Overview: "The bankruptcy record of Tracy Gilland from Boyne City, MI, shows a Chapter 7 case filed in 10/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2, 2011."
Tracy Gilland — Michigan, 10-12994


ᐅ Darryl Gillespie, Michigan

Address: 2618 Old Horton Bay Rd Boyne City, MI 49712

Concise Description of Bankruptcy Case 10-02651-swd7: "In Boyne City, MI, Darryl Gillespie filed for Chapter 7 bankruptcy in March 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.08.2010."
Darryl Gillespie — Michigan, 10-02651


ᐅ Pamela S Grove, Michigan

Address: 901 Lake View Dr Boyne City, MI 49712

Brief Overview of Bankruptcy Case 12-09792-jrh: "In Boyne City, MI, Pamela S Grove filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 02/11/2013."
Pamela S Grove — Michigan, 12-09792


ᐅ Michael Gwidt, Michigan

Address: 38 Old State Rd Boyne City, MI 49712

Concise Description of Bankruptcy Case 10-10569-swd7: "The bankruptcy record of Michael Gwidt from Boyne City, MI, shows a Chapter 7 case filed in 08/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Michael Gwidt — Michigan, 10-10569


ᐅ Donna M Hammond, Michigan

Address: PO Box 623 Boyne City, MI 49712

Bankruptcy Case 11-01933-swd Overview: "In a Chapter 7 bankruptcy case, Donna M Hammond from Boyne City, MI, saw her proceedings start in 02.27.2011 and complete by June 3, 2011, involving asset liquidation."
Donna M Hammond — Michigan, 11-01933


ᐅ Niki L Hammontree, Michigan

Address: 326 E Division St Apt 64 Boyne City, MI 49712

Snapshot of U.S. Bankruptcy Proceeding Case 12-02232-jrh: "In Boyne City, MI, Niki L Hammontree filed for Chapter 7 bankruptcy in 2012-03-12. This case, involving liquidating assets to pay off debts, was resolved by 06/16/2012."
Niki L Hammontree — Michigan, 12-02232


ᐅ Rhonda L Harasewicz, Michigan

Address: 430 Lewis Ave Boyne City, MI 49712

Brief Overview of Bankruptcy Case 11-00817-swd: "Rhonda L Harasewicz's bankruptcy, initiated in January 29, 2011 and concluded by 2011-05-05 in Boyne City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda L Harasewicz — Michigan, 11-00817


ᐅ Sharon Harrington, Michigan

Address: 825 Earl St Boyne City, MI 49712-1347

Bankruptcy Case 14-06837-jwb Summary: "Sharon Harrington's bankruptcy, initiated in Oct 28, 2014 and concluded by January 2015 in Boyne City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Harrington — Michigan, 14-06837


ᐅ Diana Hartwick, Michigan

Address: 526 N Lake St Lot 77 Boyne City, MI 49712

Brief Overview of Bankruptcy Case 10-08913-swd: "Boyne City, MI resident Diana Hartwick's 2010-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 24, 2010."
Diana Hartwick — Michigan, 10-08913


ᐅ Jane Ann Hawkins, Michigan

Address: 315 E Division St Apt 12 Boyne City, MI 49712-1596

Bankruptcy Case 16-04413-jwb Overview: "In Boyne City, MI, Jane Ann Hawkins filed for Chapter 7 bankruptcy in 2016-08-26. This case, involving liquidating assets to pay off debts, was resolved by 2016-11-24."
Jane Ann Hawkins — Michigan, 16-04413


ᐅ Wendy Henski, Michigan

Address: 40 E Dietz Rd Boyne City, MI 49712

Brief Overview of Bankruptcy Case 10-14423-swd: "In Boyne City, MI, Wendy Henski filed for Chapter 7 bankruptcy in 12.07.2010. This case, involving liquidating assets to pay off debts, was resolved by 03/13/2011."
Wendy Henski — Michigan, 10-14423


ᐅ Harriett Ann Hess, Michigan

Address: PO Box 34 Boyne City, MI 49712

Bankruptcy Case 13-09542-jrh Overview: "The bankruptcy filing by Harriett Ann Hess, undertaken in December 2013 in Boyne City, MI under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Harriett Ann Hess — Michigan, 13-09542


ᐅ Dolores Jankowski, Michigan

Address: 872 S M 75 Boyne City, MI 49712

Concise Description of Bankruptcy Case 10-05972-swd7: "The bankruptcy record of Dolores Jankowski from Boyne City, MI, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 11, 2010."
Dolores Jankowski — Michigan, 10-05972


ᐅ Daniel J Jenkins, Michigan

Address: 1023 Pleasant Ave Boyne City, MI 49712

Concise Description of Bankruptcy Case 13-09442-jrh7: "The bankruptcy record of Daniel J Jenkins from Boyne City, MI, shows a Chapter 7 case filed in 12.16.2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 22, 2014."
Daniel J Jenkins — Michigan, 13-09442


ᐅ Jodi Ann Johnecheck, Michigan

Address: 6849 Camp Daggett Rd Boyne City, MI 49712-9362

Bankruptcy Case 2014-04758-jwb Summary: "Boyne City, MI resident Jodi Ann Johnecheck's 07/14/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.12.2014."
Jodi Ann Johnecheck — Michigan, 2014-04758


ᐅ Rex Judkins, Michigan

Address: 3670 Glenwood Beach Dr Boyne City, MI 49712

Snapshot of U.S. Bankruptcy Proceeding Case 10-11096-swd: "The bankruptcy record of Rex Judkins from Boyne City, MI, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/18/2010."
Rex Judkins — Michigan, 10-11096


ᐅ Kristine K Kadrovach, Michigan

Address: 125 Cherry St Boyne City, MI 49712-1407

Concise Description of Bankruptcy Case 14-00348-jrh7: "In Boyne City, MI, Kristine K Kadrovach filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by Apr 23, 2014."
Kristine K Kadrovach — Michigan, 14-00348


ᐅ Allen Michael Keehn, Michigan

Address: 407 Old State Rd Boyne City, MI 49712

Snapshot of U.S. Bankruptcy Proceeding Case 13-04258-jrh: "The bankruptcy filing by Allen Michael Keehn, undertaken in 2013-05-21 in Boyne City, MI under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Allen Michael Keehn — Michigan, 13-04258


ᐅ Kevin M Kelley, Michigan

Address: 2949 N BC East Jordan Rd Boyne City, MI 49712

Concise Description of Bankruptcy Case 09-11608-swd7: "The case of Kevin M Kelley in Boyne City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin M Kelley — Michigan, 09-11608


ᐅ Michael Donald Kenney, Michigan

Address: 305 Silver St Apt 206 Boyne City, MI 49712

Snapshot of U.S. Bankruptcy Proceeding Case 12-07602-jrh: "The bankruptcy record of Michael Donald Kenney from Boyne City, MI, shows a Chapter 7 case filed in 08/21/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-25."
Michael Donald Kenney — Michigan, 12-07602


ᐅ Bryan Kerridge, Michigan

Address: 680 S M 75 Boyne City, MI 49712

Concise Description of Bankruptcy Case 10-05496-swd7: "In Boyne City, MI, Bryan Kerridge filed for Chapter 7 bankruptcy in 2010-04-28. This case, involving liquidating assets to pay off debts, was resolved by August 2, 2010."
Bryan Kerridge — Michigan, 10-05496


ᐅ Wesley S King, Michigan

Address: 175 Rogers Rd Boyne City, MI 49712-9721

Brief Overview of Bankruptcy Case 14-05733-jwb: "The bankruptcy filing by Wesley S King, undertaken in Aug 29, 2014 in Boyne City, MI under Chapter 7, concluded with discharge in 2014-11-27 after liquidating assets."
Wesley S King — Michigan, 14-05733


ᐅ Jacolyn Blanche Kondrat, Michigan

Address: 415 Mclean St Boyne City, MI 49712-9436

Concise Description of Bankruptcy Case 15-02514-jwb7: "In a Chapter 7 bankruptcy case, Jacolyn Blanche Kondrat from Boyne City, MI, saw her proceedings start in 04.27.2015 and complete by 2015-07-26, involving asset liquidation."
Jacolyn Blanche Kondrat — Michigan, 15-02514


ᐅ Erika Marie Kristoffer, Michigan

Address: 166 Rogers Rd Boyne City, MI 49712-9721

Snapshot of U.S. Bankruptcy Proceeding Case 14-06162-jwb: "In a Chapter 7 bankruptcy case, Erika Marie Kristoffer from Boyne City, MI, saw her proceedings start in September 23, 2014 and complete by 12/22/2014, involving asset liquidation."
Erika Marie Kristoffer — Michigan, 14-06162


ᐅ Charles Lavictor, Michigan

Address: 811 Douglas St Boyne City, MI 49712

Bankruptcy Case 09-13599-swd Summary: "Charles Lavictor's bankruptcy, initiated in November 2009 and concluded by 2010-02-22 in Boyne City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Lavictor — Michigan, 09-13599


ᐅ Sheila Lavoie, Michigan

Address: 94 Old State Rd Boyne City, MI 49712

Snapshot of U.S. Bankruptcy Proceeding Case 09-13647-swd: "The case of Sheila Lavoie in Boyne City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila Lavoie — Michigan, 09-13647


ᐅ David Richard Leavesley, Michigan

Address: 526 N Lake St Lot 49 Boyne City, MI 49712

Bankruptcy Case 13-05020-jrh Summary: "The case of David Richard Leavesley in Boyne City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Richard Leavesley — Michigan, 13-05020


ᐅ Cheri Lynn Leazier, Michigan

Address: 530 Peck Rd Boyne City, MI 49712

Concise Description of Bankruptcy Case 12-06177-jrh7: "In a Chapter 7 bankruptcy case, Cheri Lynn Leazier from Boyne City, MI, saw her proceedings start in Jun 29, 2012 and complete by 10/03/2012, involving asset liquidation."
Cheri Lynn Leazier — Michigan, 12-06177


ᐅ Tony Brent Lee, Michigan

Address: 7170 Camp Daggett Rd Boyne City, MI 49712-9353

Bankruptcy Case 09-06475-jrh Overview: "Filing for Chapter 13 bankruptcy in 05.29.2009, Tony Brent Lee from Boyne City, MI, structured a repayment plan, achieving discharge in 03/29/2013."
Tony Brent Lee — Michigan, 09-06475


ᐅ Margaret Elizabeth Leonard, Michigan

Address: 319 W Division St Boyne City, MI 49712

Bankruptcy Case 3:12-bk-01485-JAF Summary: "In a Chapter 7 bankruptcy case, Margaret Elizabeth Leonard from Boyne City, MI, saw her proceedings start in 03.07.2012 and complete by June 11, 2012, involving asset liquidation."
Margaret Elizabeth Leonard — Michigan, 3:12-bk-01485


ᐅ Lori Marilyn Loding, Michigan

Address: 315 E Division St Apt 5 Boyne City, MI 49712

Brief Overview of Bankruptcy Case 12-02093-jdg: "In a Chapter 7 bankruptcy case, Lori Marilyn Loding from Boyne City, MI, saw her proceedings start in March 2012 and complete by 2012-06-11, involving asset liquidation."
Lori Marilyn Loding — Michigan, 12-02093


ᐅ John Loughmiller, Michigan

Address: PO Box 734 Boyne City, MI 49712

Concise Description of Bankruptcy Case 10-08083-swd7: "In a Chapter 7 bankruptcy case, John Loughmiller from Boyne City, MI, saw their proceedings start in 2010-06-29 and complete by 10/03/2010, involving asset liquidation."
John Loughmiller — Michigan, 10-08083


ᐅ Heather Macnaughton, Michigan

Address: 513 Groveland St Boyne City, MI 49712

Bankruptcy Case 09-12850-swd Overview: "Heather Macnaughton's bankruptcy, initiated in 2009-10-30 and concluded by 2010-02-03 in Boyne City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Macnaughton — Michigan, 09-12850


ᐅ Dawn M Martin, Michigan

Address: 1119 Leroy St Boyne City, MI 49712

Bankruptcy Case 12-04399-jrh Summary: "In a Chapter 7 bankruptcy case, Dawn M Martin from Boyne City, MI, saw her proceedings start in 05.04.2012 and complete by 2012-08-08, involving asset liquidation."
Dawn M Martin — Michigan, 12-04399


ᐅ Arthur Mattson, Michigan

Address: 2779 Genesis Dr Boyne City, MI 49712

Snapshot of U.S. Bankruptcy Proceeding Case 09-15041-swd: "Arthur Mattson's bankruptcy, initiated in December 28, 2009 and concluded by April 2010 in Boyne City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Mattson — Michigan, 09-15041


ᐅ Arthur L Mattson, Michigan

Address: 2779 Genesis Dr Boyne City, MI 49712-9213

Bankruptcy Case 09-15041-jrh Overview: "Arthur L Mattson's Chapter 13 bankruptcy in Boyne City, MI started in December 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in August 9, 2013."
Arthur L Mattson — Michigan, 09-15041


ᐅ Carl Matzat, Michigan

Address: 536 Jersey St # 2 Boyne City, MI 49712

Bankruptcy Case 10-07822-swd Overview: "The bankruptcy record of Carl Matzat from Boyne City, MI, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Carl Matzat — Michigan, 10-07822


ᐅ Doug Mcclelland, Michigan

Address: PO Box 766 Boyne City, MI 49712

Bankruptcy Case 13-00763-jrh Overview: "In a Chapter 7 bankruptcy case, Doug Mcclelland from Boyne City, MI, saw his proceedings start in February 2013 and complete by May 8, 2013, involving asset liquidation."
Doug Mcclelland — Michigan, 13-00763


ᐅ Steven Richard Mcclure, Michigan

Address: 355 N Addis Rd Boyne City, MI 49712

Concise Description of Bankruptcy Case 13-00181-jrh7: "The case of Steven Richard Mcclure in Boyne City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Richard Mcclure — Michigan, 13-00181


ᐅ Sally L Mccoy, Michigan

Address: 4282 W Champerret Dr Boyne City, MI 49712

Concise Description of Bankruptcy Case 13-07490-jrh7: "Sally L Mccoy's Chapter 7 bankruptcy, filed in Boyne City, MI in 09/23/2013, led to asset liquidation, with the case closing in 2013-12-28."
Sally L Mccoy — Michigan, 13-07490


ᐅ Genee Leane Mcnier, Michigan

Address: 526 N Lake St Lot 103 Boyne City, MI 49712

Bankruptcy Case 13-05815-jrh Overview: "The case of Genee Leane Mcnier in Boyne City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Genee Leane Mcnier — Michigan, 13-05815


ᐅ Carolyn Lillian Mcpherson, Michigan

Address: 621 E Main St Boyne City, MI 49712-1313

Brief Overview of Bankruptcy Case 14-07589-jwb: "In a Chapter 7 bankruptcy case, Carolyn Lillian Mcpherson from Boyne City, MI, saw her proceedings start in 12.09.2014 and complete by 2015-03-09, involving asset liquidation."
Carolyn Lillian Mcpherson — Michigan, 14-07589


ᐅ Harold Wayne Moore, Michigan

Address: 325 North St Boyne City, MI 49712-1273

Bankruptcy Case 14-05761-jwb Summary: "Harold Wayne Moore's bankruptcy, initiated in 08/29/2014 and concluded by November 27, 2014 in Boyne City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold Wayne Moore — Michigan, 14-05761


ᐅ Jessica Marie Moore, Michigan

Address: 924 2nd St Boyne City, MI 49712-1633

Bankruptcy Case 14-05761-jwb Overview: "Jessica Marie Moore's Chapter 7 bankruptcy, filed in Boyne City, MI in Aug 29, 2014, led to asset liquidation, with the case closing in 11.27.2014."
Jessica Marie Moore — Michigan, 14-05761


ᐅ Anthony Napont, Michigan

Address: 1440 Etcher Rd Boyne City, MI 49712

Concise Description of Bankruptcy Case 09-14710-swd7: "Boyne City, MI resident Anthony Napont's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 1, 2010."
Anthony Napont — Michigan, 09-14710


ᐅ Craig Napont, Michigan

Address: 1065 Tomkins Rd Boyne City, MI 49712

Bankruptcy Case 10-05351-swd Summary: "The bankruptcy record of Craig Napont from Boyne City, MI, shows a Chapter 7 case filed in April 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Craig Napont — Michigan, 10-05351


ᐅ Jason M Nieradka, Michigan

Address: 2416 Jaquay Rd Boyne City, MI 49712-9742

Bankruptcy Case 2014-03062-jwb Summary: "Jason M Nieradka's Chapter 7 bankruptcy, filed in Boyne City, MI in 04/30/2014, led to asset liquidation, with the case closing in July 2014."
Jason M Nieradka — Michigan, 2014-03062


ᐅ Charlene D Norris, Michigan

Address: 980 Harborage Heights Trl Boyne City, MI 49712

Brief Overview of Bankruptcy Case 12-07115-jrh: "Charlene D Norris's bankruptcy, initiated in 07/31/2012 and concluded by Nov 4, 2012 in Boyne City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlene D Norris — Michigan, 12-07115


ᐅ Roderick Peterman, Michigan

Address: 305 Silver St Apt 204 Boyne City, MI 49712

Concise Description of Bankruptcy Case 10-03168-swd7: "The case of Roderick Peterman in Boyne City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roderick Peterman — Michigan, 10-03168


ᐅ Elizabeth A Portera, Michigan

Address: 451 Shadow Trl W Boyne City, MI 49712

Bankruptcy Case 11-06507-swd Overview: "Elizabeth A Portera's bankruptcy, initiated in June 2011 and concluded by 09.17.2011 in Boyne City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth A Portera — Michigan, 11-06507


ᐅ Giovanni Antonio Portera, Michigan

Address: 451 Shadow Trl W Boyne City, MI 49712

Bankruptcy Case 13-08042-jrh Summary: "In a Chapter 7 bankruptcy case, Giovanni Antonio Portera from Boyne City, MI, saw his proceedings start in 2013-10-14 and complete by 01/18/2014, involving asset liquidation."
Giovanni Antonio Portera — Michigan, 13-08042


ᐅ Sandra E Pritchard, Michigan

Address: 3892 Glenwood Beach Dr Boyne City, MI 49712

Bankruptcy Case 12-07982-jrh Overview: "The bankruptcy filing by Sandra E Pritchard, undertaken in August 31, 2012 in Boyne City, MI under Chapter 7, concluded with discharge in 2012-12-05 after liquidating assets."
Sandra E Pritchard — Michigan, 12-07982


ᐅ Catherine M Rainey, Michigan

Address: 526 N Lake St Lot 76 Boyne City, MI 49712

Brief Overview of Bankruptcy Case 13-03720-jrh: "Catherine M Rainey's Chapter 7 bankruptcy, filed in Boyne City, MI in 2013-04-30, led to asset liquidation, with the case closing in August 4, 2013."
Catherine M Rainey — Michigan, 13-03720


ᐅ Rex Recek, Michigan

Address: 525 S Park St Boyne City, MI 49712

Snapshot of U.S. Bankruptcy Proceeding Case 09-12574-swd: "In Boyne City, MI, Rex Recek filed for Chapter 7 bankruptcy in 2009-10-27. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Rex Recek — Michigan, 09-12574


ᐅ Todd David Richards, Michigan

Address: 456 Call St Boyne City, MI 49712

Bankruptcy Case 11-12283-jrh Overview: "The bankruptcy record of Todd David Richards from Boyne City, MI, shows a Chapter 7 case filed in 12.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.19.2012."
Todd David Richards — Michigan, 11-12283


ᐅ Colleen Smith, Michigan

Address: 915 Robinson St Apt 11 Boyne City, MI 49712

Bankruptcy Case 09-13943-swd Summary: "The bankruptcy record of Colleen Smith from Boyne City, MI, shows a Chapter 7 case filed in 2009-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 1, 2010."
Colleen Smith — Michigan, 09-13943


ᐅ Luke Wailand Smith, Michigan

Address: 1332 Pleasant Ave Boyne City, MI 49712

Bankruptcy Case 11-00096-swd Summary: "Luke Wailand Smith's Chapter 7 bankruptcy, filed in Boyne City, MI in 2011-01-06, led to asset liquidation, with the case closing in April 2011."
Luke Wailand Smith — Michigan, 11-00096


ᐅ Michele L Smith, Michigan

Address: 753 Line St Unit A Boyne City, MI 49712-1167

Bankruptcy Case 2014-03278-jwb Overview: "Boyne City, MI resident Michele L Smith's May 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/06/2014."
Michele L Smith — Michigan, 2014-03278


ᐅ William Sommerfeldt, Michigan

Address: 1145 Jefferson St Boyne City, MI 49712

Snapshot of U.S. Bankruptcy Proceeding Case 10-02696-swd: "In a Chapter 7 bankruptcy case, William Sommerfeldt from Boyne City, MI, saw their proceedings start in 2010-03-05 and complete by 2010-06-09, involving asset liquidation."
William Sommerfeldt — Michigan, 10-02696


ᐅ Michael W Stead, Michigan

Address: 629 S East St Boyne City, MI 49712

Snapshot of U.S. Bankruptcy Proceeding Case 11-12691-jrh: "The bankruptcy filing by Michael W Stead, undertaken in 2011-12-28 in Boyne City, MI under Chapter 7, concluded with discharge in 2012-04-02 after liquidating assets."
Michael W Stead — Michigan, 11-12691