personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Boyne Falls, 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 Kristy Renee Allen, Michigan

Address: 341 Maple Ln S Boyne Falls, MI 49713-9774

Brief Overview of Bankruptcy Case 15-04349-jwb: "Boyne Falls, MI resident Kristy Renee Allen's Jul 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Kristy Renee Allen — Michigan, 15-04349


ᐅ James E Bellant, Michigan

Address: 2341 Railroad St Boyne Falls, MI 49713

Bankruptcy Case 11-09522-swd Summary: "James E Bellant's bankruptcy, initiated in September 14, 2011 and concluded by 12.19.2011 in Boyne Falls, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James E Bellant — Michigan, 11-09522


ᐅ George Blackledge, Michigan

Address: 2225 Center St Lot 29 Boyne Falls, MI 49713

Bankruptcy Case 09-15156-swd Overview: "In a Chapter 7 bankruptcy case, George Blackledge from Boyne Falls, MI, saw his proceedings start in 12.30.2009 and complete by April 2010, involving asset liquidation."
George Blackledge — Michigan, 09-15156


ᐅ Sheilah A Blackledge, Michigan

Address: 2274 Center St Boyne Falls, MI 49713-9721

Bankruptcy Case 16-02460-jwb Summary: "Boyne Falls, MI resident Sheilah A Blackledge's 2016-05-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 31, 2016."
Sheilah A Blackledge — Michigan, 16-02460


ᐅ Rebecca Diane Bowers, Michigan

Address: PO Box 88 Boyne Falls, MI 49713

Brief Overview of Bankruptcy Case 13-02917-jrh: "The bankruptcy record of Rebecca Diane Bowers from Boyne Falls, MI, shows a Chapter 7 case filed in 2013-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in 07.10.2013."
Rebecca Diane Bowers — Michigan, 13-02917


ᐅ Rory Bremer, Michigan

Address: 3383 Cobb Rd Boyne Falls, MI 49713

Snapshot of U.S. Bankruptcy Proceeding Case 10-00288-swd: "Rory Bremer's bankruptcy, initiated in January 2010 and concluded by Apr 19, 2010 in Boyne Falls, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rory Bremer — Michigan, 10-00288


ᐅ Tod Hiram Brown, Michigan

Address: 3201 Magee Rd N Boyne Falls, MI 49713-9744

Bankruptcy Case 14-07442-jwb Overview: "Tod Hiram Brown's Chapter 7 bankruptcy, filed in Boyne Falls, MI in 2014-11-28, led to asset liquidation, with the case closing in 02.26.2015."
Tod Hiram Brown — Michigan, 14-07442


ᐅ Sally Carson, Michigan

Address: 3909 Cherry Hill Rd Boyne Falls, MI 49713

Brief Overview of Bankruptcy Case 10-14333-swd: "In a Chapter 7 bankruptcy case, Sally Carson from Boyne Falls, MI, saw her proceedings start in December 2010 and complete by March 9, 2011, involving asset liquidation."
Sally Carson — Michigan, 10-14333


ᐅ Connie R Dunlop, Michigan

Address: 1821 Valley View Rd Boyne Falls, MI 49713

Bankruptcy Case 11-00454-swd Summary: "Boyne Falls, MI resident Connie R Dunlop's 2011-01-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/25/2011."
Connie R Dunlop — Michigan, 11-00454


ᐅ Justin Alan Fitzpatrick, Michigan

Address: 4594 Skop Rd Boyne Falls, MI 49713-8607

Snapshot of U.S. Bankruptcy Proceeding Case 14-05927-jwb: "The bankruptcy record of Justin Alan Fitzpatrick from Boyne Falls, MI, shows a Chapter 7 case filed in 2014-09-10. In this process, assets were liquidated to settle debts, and the case was discharged in 12/09/2014."
Justin Alan Fitzpatrick — Michigan, 14-05927


ᐅ Aaron Paul Foster, Michigan

Address: 2211 Cedar St Boyne Falls, MI 49713

Concise Description of Bankruptcy Case 11-11727-jrh7: "The bankruptcy filing by Aaron Paul Foster, undertaken in Nov 23, 2011 in Boyne Falls, MI under Chapter 7, concluded with discharge in 02/27/2012 after liquidating assets."
Aaron Paul Foster — Michigan, 11-11727


ᐅ Brandon Giem, Michigan

Address: 5795 US Highway 131 S Boyne Falls, MI 49713

Brief Overview of Bankruptcy Case 10-12259-swd: "Boyne Falls, MI resident Brandon Giem's October 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/16/2011."
Brandon Giem — Michigan, 10-12259


ᐅ Elmer Gilmore, Michigan

Address: 5184 River Rd N Boyne Falls, MI 49713

Concise Description of Bankruptcy Case 10-06952-swd7: "In a Chapter 7 bankruptcy case, Elmer Gilmore from Boyne Falls, MI, saw their proceedings start in 05/28/2010 and complete by September 2010, involving asset liquidation."
Elmer Gilmore — Michigan, 10-06952


ᐅ Ferris Griggs, Michigan

Address: 1016 Springbrook Rd N Boyne Falls, MI 49713

Concise Description of Bankruptcy Case 10-10334-swd7: "The bankruptcy filing by Ferris Griggs, undertaken in 2010-08-25 in Boyne Falls, MI under Chapter 7, concluded with discharge in Nov 29, 2010 after liquidating assets."
Ferris Griggs — Michigan, 10-10334


ᐅ Tracy Ann Hansut, Michigan

Address: 3209 Aspen View Trl Boyne Falls, MI 49713

Concise Description of Bankruptcy Case 11-00568-swd7: "Tracy Ann Hansut's Chapter 7 bankruptcy, filed in Boyne Falls, MI in 01.24.2011, led to asset liquidation, with the case closing in Apr 30, 2011."
Tracy Ann Hansut — Michigan, 11-00568


ᐅ Carol Hardy, Michigan

Address: 3963 Cherry Hill Rd Boyne Falls, MI 49713

Concise Description of Bankruptcy Case 10-13038-swd7: "In Boyne Falls, MI, Carol Hardy filed for Chapter 7 bankruptcy in 2010-10-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-03."
Carol Hardy — Michigan, 10-13038


ᐅ Amy E Hogan, Michigan

Address: PO Box 19 Boyne Falls, MI 49713-0019

Brief Overview of Bankruptcy Case 09-22515-dob: "Amy E Hogan's Chapter 13 bankruptcy in Boyne Falls, MI started in 07.10.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-02-04."
Amy E Hogan — Michigan, 09-22515


ᐅ Shawn D Hollister, Michigan

Address: 4949 Johnson Rd Boyne Falls, MI 49713

Bankruptcy Case 12-00495-jrh Summary: "Shawn D Hollister's bankruptcy, initiated in 01/25/2012 and concluded by 04/30/2012 in Boyne Falls, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn D Hollister — Michigan, 12-00495


ᐅ Gloria Pearl Hull, Michigan

Address: 5116 Clarion Valley Rd Boyne Falls, MI 49713

Snapshot of U.S. Bankruptcy Proceeding Case 11-11642-jrh: "Gloria Pearl Hull's bankruptcy, initiated in 11/22/2011 and concluded by 2012-02-26 in Boyne Falls, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Pearl Hull — Michigan, 11-11642


ᐅ Carrie Lynne Ingalls, Michigan

Address: 2225 Center St Lot 39 Boyne Falls, MI 49713-9685

Snapshot of U.S. Bankruptcy Proceeding Case 15-02327-jwb: "The bankruptcy filing by Carrie Lynne Ingalls, undertaken in April 2015 in Boyne Falls, MI under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Carrie Lynne Ingalls — Michigan, 15-02327


ᐅ Allen Lacy, Michigan

Address: PO Box 338 Boyne Falls, MI 49713

Bankruptcy Case 10-14478-swd Overview: "Allen Lacy's bankruptcy, initiated in Dec 9, 2010 and concluded by 03/15/2011 in Boyne Falls, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen Lacy — Michigan, 10-14478


ᐅ Werth Pamela Sue Lewis, Michigan

Address: 4794 Eastwood Rd Boyne Falls, MI 49713

Brief Overview of Bankruptcy Case 13-03140-jrh: "In a Chapter 7 bankruptcy case, Werth Pamela Sue Lewis from Boyne Falls, MI, saw her proceedings start in 2013-04-12 and complete by 2013-07-17, involving asset liquidation."
Werth Pamela Sue Lewis — Michigan, 13-03140


ᐅ Kyle Robert Lockman, Michigan

Address: 1855 Jenkins Rd Boyne Falls, MI 49713

Bankruptcy Case 11-02029-swd Overview: "The bankruptcy record of Kyle Robert Lockman from Boyne Falls, MI, shows a Chapter 7 case filed in 2011-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-04."
Kyle Robert Lockman — Michigan, 11-02029


ᐅ Kevin M Marchinkewicz, Michigan

Address: 2685 Kuzmik Rd Boyne Falls, MI 49713

Brief Overview of Bankruptcy Case 13-00073-jrh: "In Boyne Falls, MI, Kevin M Marchinkewicz filed for Chapter 7 bankruptcy in Jan 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by 04.13.2013."
Kevin M Marchinkewicz — Michigan, 13-00073


ᐅ Phyllis Marchinkewicz, Michigan

Address: 4145 US Highway 131 S Boyne Falls, MI 49713

Concise Description of Bankruptcy Case 10-01615-swd7: "The case of Phyllis Marchinkewicz in Boyne Falls, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phyllis Marchinkewicz — Michigan, 10-01615


ᐅ Brent J Matelski, Michigan

Address: 11056 Townpump Rd Boyne Falls, MI 49713

Concise Description of Bankruptcy Case 11-03522-swd7: "Boyne Falls, MI resident Brent J Matelski's 2011-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 4, 2011."
Brent J Matelski — Michigan, 11-03522


ᐅ Jon Matuszczak, Michigan

Address: 5075 Clarion Valley Rd Boyne Falls, MI 49713

Concise Description of Bankruptcy Case 10-01614-swd7: "Jon Matuszczak's Chapter 7 bankruptcy, filed in Boyne Falls, MI in 2010-02-15, led to asset liquidation, with the case closing in 05.22.2010."
Jon Matuszczak — Michigan, 10-01614


ᐅ Scott A Morin, Michigan

Address: PO Box 3 Boyne Falls, MI 49713-0003

Concise Description of Bankruptcy Case 16-00071-jwb7: "The bankruptcy filing by Scott A Morin, undertaken in January 2016 in Boyne Falls, MI under Chapter 7, concluded with discharge in April 7, 2016 after liquidating assets."
Scott A Morin — Michigan, 16-00071


ᐅ Randy Allen Pedigo, Michigan

Address: 145 Springbrook Rd S Boyne Falls, MI 49713

Bankruptcy Case 13-01446-jrh Summary: "The case of Randy Allen Pedigo in Boyne Falls, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy Allen Pedigo — Michigan, 13-01446


ᐅ Mary E Petitjean, Michigan

Address: 3333 Hill Vw Boyne Falls, MI 49713

Bankruptcy Case 13-04524-jrh Overview: "The bankruptcy record of Mary E Petitjean from Boyne Falls, MI, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-03."
Mary E Petitjean — Michigan, 13-04524


ᐅ Mark Alan Reed, Michigan

Address: 3419 Big Valley Trl Boyne Falls, MI 49713

Brief Overview of Bankruptcy Case 11-09628-swd: "Mark Alan Reed's bankruptcy, initiated in 2011-09-20 and concluded by December 25, 2011 in Boyne Falls, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Alan Reed — Michigan, 11-09628


ᐅ Stacey Michele Seals, Michigan

Address: 3143 Spring Dr Boyne Falls, MI 49713

Brief Overview of Bankruptcy Case 13-00446-jrh: "Boyne Falls, MI resident Stacey Michele Seals's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/28/2013."
Stacey Michele Seals — Michigan, 13-00446


ᐅ Jacalyn Marie Slanina, Michigan

Address: 3011 Springvale Rd Boyne Falls, MI 49713

Snapshot of U.S. Bankruptcy Proceeding Case 11-01353-swd: "Jacalyn Marie Slanina's bankruptcy, initiated in February 14, 2011 and concluded by May 21, 2011 in Boyne Falls, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacalyn Marie Slanina — Michigan, 11-01353


ᐅ Benjamin M Smith, Michigan

Address: 5470 Deerfield Trl Boyne Falls, MI 49713

Snapshot of U.S. Bankruptcy Proceeding Case 12-09664-jrh: "In a Chapter 7 bankruptcy case, Benjamin M Smith from Boyne Falls, MI, saw his proceedings start in 2012-10-31 and complete by 02.04.2013, involving asset liquidation."
Benjamin M Smith — Michigan, 12-09664


ᐅ Deborah M Smith, Michigan

Address: 10832 Chandler Hill Rd Boyne Falls, MI 49713-9752

Bankruptcy Case 14-07147-jwb Overview: "In a Chapter 7 bankruptcy case, Deborah M Smith from Boyne Falls, MI, saw her proceedings start in Nov 12, 2014 and complete by February 2015, involving asset liquidation."
Deborah M Smith — Michigan, 14-07147


ᐅ Gary L Snoeck, Michigan

Address: 2510 Nelson Ave Boyne Falls, MI 49713

Snapshot of U.S. Bankruptcy Proceeding Case 12-03007-jrh: "In a Chapter 7 bankruptcy case, Gary L Snoeck from Boyne Falls, MI, saw their proceedings start in Mar 29, 2012 and complete by 2012-07-03, involving asset liquidation."
Gary L Snoeck — Michigan, 12-03007


ᐅ Debra Taylor, Michigan

Address: PO Box 321 Boyne Falls, MI 49713

Bankruptcy Case 09-12839-swd Summary: "In Boyne Falls, MI, Debra Taylor filed for Chapter 7 bankruptcy in 2009-10-30. This case, involving liquidating assets to pay off debts, was resolved by 02.03.2010."
Debra Taylor — Michigan, 09-12839


ᐅ Patricia Weatherwax, Michigan

Address: 1941 US Highway 131 S Boyne Falls, MI 49713

Bankruptcy Case 09-13321-swd Summary: "The bankruptcy filing by Patricia Weatherwax, undertaken in Nov 11, 2009 in Boyne Falls, MI under Chapter 7, concluded with discharge in Feb 15, 2010 after liquidating assets."
Patricia Weatherwax — Michigan, 09-13321