personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cadillac, 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 Brian Samuel Adams, Michigan

Address: 2310 North Blvd Cadillac, MI 49601

Concise Description of Bankruptcy Case 12-01626-jrh7: "In a Chapter 7 bankruptcy case, Brian Samuel Adams from Cadillac, MI, saw his proceedings start in 2012-02-27 and complete by June 2, 2012, involving asset liquidation."
Brian Samuel Adams — Michigan, 12-01626


ᐅ Ross Edward Allen, Michigan

Address: 2185 WHITETAIL DR Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 12-03971-jrh: "The bankruptcy record of Ross Edward Allen from Cadillac, MI, shows a Chapter 7 case filed in 2012-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-29."
Ross Edward Allen — Michigan, 12-03971


ᐅ Adam Addison Alspaugh, Michigan

Address: 10108 S 37 1/2 Rd Cadillac, MI 49601-9797

Concise Description of Bankruptcy Case 16-03039-jwb7: "The case of Adam Addison Alspaugh in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Addison Alspaugh — Michigan, 16-03039


ᐅ Brandi Lee Alspaugh, Michigan

Address: 10108 S 37 1/2 Rd Cadillac, MI 49601-9797

Brief Overview of Bankruptcy Case 16-03039-jwb: "In Cadillac, MI, Brandi Lee Alspaugh filed for Chapter 7 bankruptcy in Jun 2, 2016. This case, involving liquidating assets to pay off debts, was resolved by 08.31.2016."
Brandi Lee Alspaugh — Michigan, 16-03039


ᐅ Michelle Lea Anderson, Michigan

Address: 424 N 29 Rd Cadillac, MI 49601

Brief Overview of Bankruptcy Case 13-05029-jrh: "In Cadillac, MI, Michelle Lea Anderson filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by September 23, 2013."
Michelle Lea Anderson — Michigan, 13-05029


ᐅ Ronald Anderson, Michigan

Address: 217 S Lake Mitchell Dr Cadillac, MI 49601

Bankruptcy Case 10-07253-swd Summary: "Ronald Anderson's bankruptcy, initiated in June 8, 2010 and concluded by 09.12.2010 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Anderson — Michigan, 10-07253


ᐅ Lindsay Renee Anderson, Michigan

Address: 216 Cobb St Cadillac, MI 49601-2504

Bankruptcy Case 14-07225-jwb Summary: "In a Chapter 7 bankruptcy case, Lindsay Renee Anderson from Cadillac, MI, saw her proceedings start in 11.17.2014 and complete by Feb 15, 2015, involving asset liquidation."
Lindsay Renee Anderson — Michigan, 14-07225


ᐅ Daniel Lynn Anderson, Michigan

Address: 10401 S 39 Rd Cadillac, MI 49601-8625

Bankruptcy Case 14-01515-jrh Summary: "Cadillac, MI resident Daniel Lynn Anderson's March 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 8, 2014."
Daniel Lynn Anderson — Michigan, 14-01515


ᐅ Jason Anderson, Michigan

Address: 216 Cobb St Cadillac, MI 49601

Bankruptcy Case 09-14552-swd Summary: "In a Chapter 7 bankruptcy case, Jason Anderson from Cadillac, MI, saw their proceedings start in 2009-12-14 and complete by 2010-04-05, involving asset liquidation."
Jason Anderson — Michigan, 09-14552


ᐅ Charles Francis Angelo, Michigan

Address: 1796 E Lake Mitchell Dr Cadillac, MI 49601

Bankruptcy Case 13-10694 Overview: "In Cadillac, MI, Charles Francis Angelo filed for Chapter 7 bankruptcy in 2013-01-15. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-21."
Charles Francis Angelo — Michigan, 13-10694


ᐅ Diana Marie Angelo, Michigan

Address: 1796 E Lake Mitchell Dr Cadillac, MI 49601

Bankruptcy Case 13-03446-jrh Overview: "The bankruptcy record of Diana Marie Angelo from Cadillac, MI, shows a Chapter 7 case filed in 04/23/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 28, 2013."
Diana Marie Angelo — Michigan, 13-03446


ᐅ Amy Lynn Armstrong, Michigan

Address: 614 N Lake St Cadillac, MI 49601

Bankruptcy Case 13-00856-jrh Overview: "The bankruptcy filing by Amy Lynn Armstrong, undertaken in Feb 6, 2013 in Cadillac, MI under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Amy Lynn Armstrong — Michigan, 13-00856


ᐅ William J Austin, Michigan

Address: 418 Fairway Dr Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 11-09407-swd: "The bankruptcy filing by William J Austin, undertaken in 09/09/2011 in Cadillac, MI under Chapter 7, concluded with discharge in December 14, 2011 after liquidating assets."
William J Austin — Michigan, 11-09407


ᐅ Eddie Mendez Avila, Michigan

Address: 214 E Bremer St Cadillac, MI 49601

Bankruptcy Case 12-07184-jrh Summary: "The bankruptcy record of Eddie Mendez Avila from Cadillac, MI, shows a Chapter 7 case filed in 08.02.2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 6, 2012."
Eddie Mendez Avila — Michigan, 12-07184


ᐅ Robert Bacon, Michigan

Address: 6239 Lancaster Ln Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 10-12600-swd: "The bankruptcy record of Robert Bacon from Cadillac, MI, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 25, 2011."
Robert Bacon — Michigan, 10-12600


ᐅ Jr James Patrick Bailey, Michigan

Address: 3450 S 41 Rd Cadillac, MI 49601

Bankruptcy Case 12-05967-jrh Overview: "The bankruptcy filing by Jr James Patrick Bailey, undertaken in June 26, 2012 in Cadillac, MI under Chapter 7, concluded with discharge in 09.30.2012 after liquidating assets."
Jr James Patrick Bailey — Michigan, 12-05967


ᐅ Michael Roger Baker, Michigan

Address: 604 N Simon St Cadillac, MI 49601

Bankruptcy Case 12-07227-jrh Overview: "The bankruptcy record of Michael Roger Baker from Cadillac, MI, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-09."
Michael Roger Baker — Michigan, 12-07227


ᐅ Carol Lynn Ball, Michigan

Address: 512 Evart St Cadillac, MI 49601-2346

Snapshot of U.S. Bankruptcy Proceeding Case 16-02356-jwb: "The bankruptcy record of Carol Lynn Ball from Cadillac, MI, shows a Chapter 7 case filed in 04.28.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 27, 2016."
Carol Lynn Ball — Michigan, 16-02356


ᐅ Craig James Ball, Michigan

Address: 512 Evart St Cadillac, MI 49601-2346

Bankruptcy Case 16-02356-jwb Summary: "In Cadillac, MI, Craig James Ball filed for Chapter 7 bankruptcy in 2016-04-28. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Craig James Ball — Michigan, 16-02356


ᐅ Jerry Allen Bard, Michigan

Address: 371 Marble St Cadillac, MI 49601

Concise Description of Bankruptcy Case 12-05464-jrh7: "The case of Jerry Allen Bard in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Allen Bard — Michigan, 12-05464


ᐅ Sr Steven Eugene Barnes, Michigan

Address: 1651 S 27 Rd Cadillac, MI 49601

Brief Overview of Bankruptcy Case 09-11753-swd: "In a Chapter 7 bankruptcy case, Sr Steven Eugene Barnes from Cadillac, MI, saw their proceedings start in October 2009 and complete by January 2010, involving asset liquidation."
Sr Steven Eugene Barnes — Michigan, 09-11753


ᐅ Ashley R Barry, Michigan

Address: 938 Wheeler St Cadillac, MI 49601

Brief Overview of Bankruptcy Case 11-03030-swd: "Ashley R Barry's bankruptcy, initiated in 2011-03-22 and concluded by 2011-06-26 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley R Barry — Michigan, 11-03030


ᐅ Misty Bates, Michigan

Address: 4821 E 32 Rd Cadillac, MI 49601

Bankruptcy Case 10-12561-swd Summary: "In Cadillac, MI, Misty Bates filed for Chapter 7 bankruptcy in 10.20.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-24."
Misty Bates — Michigan, 10-12561


ᐅ Matthew Raymond Beach, Michigan

Address: 7901 S 21 Rd Cadillac, MI 49601

Concise Description of Bankruptcy Case 13-03351-jrh7: "The bankruptcy record of Matthew Raymond Beach from Cadillac, MI, shows a Chapter 7 case filed in 04.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/24/2013."
Matthew Raymond Beach — Michigan, 13-03351


ᐅ Lea Jean Beadle, Michigan

Address: 418 Jan Marie St Cadillac, MI 49601-9225

Concise Description of Bankruptcy Case 15-04353-jwb7: "The case of Lea Jean Beadle in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lea Jean Beadle — Michigan, 15-04353


ᐅ Howard Daniel Behrns, Michigan

Address: 196 Fern Ave Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 11-02960-swd: "In a Chapter 7 bankruptcy case, Howard Daniel Behrns from Cadillac, MI, saw his proceedings start in March 22, 2011 and complete by June 2011, involving asset liquidation."
Howard Daniel Behrns — Michigan, 11-02960


ᐅ Jeremy Shawn Bell, Michigan

Address: 310 Granite St Cadillac, MI 49601

Concise Description of Bankruptcy Case 13-07147-jrh7: "Cadillac, MI resident Jeremy Shawn Bell's 09/09/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-14."
Jeremy Shawn Bell — Michigan, 13-07147


ᐅ Jaclyn Lee Benninger, Michigan

Address: 301 Selma St Cadillac, MI 49601-1752

Bankruptcy Case 16-04355-jwb Summary: "Jaclyn Lee Benninger's Chapter 7 bankruptcy, filed in Cadillac, MI in 2016-08-23, led to asset liquidation, with the case closing in November 2016."
Jaclyn Lee Benninger — Michigan, 16-04355


ᐅ David Besaw, Michigan

Address: 820 Woodwind Dr Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 10-00331-swd: "In Cadillac, MI, David Besaw filed for Chapter 7 bankruptcy in 01/14/2010. This case, involving liquidating assets to pay off debts, was resolved by 04/20/2010."
David Besaw — Michigan, 10-00331


ᐅ David Allen Billenstein, Michigan

Address: 504 Evart St Cadillac, MI 49601-2346

Concise Description of Bankruptcy Case 14-03229-jwb7: "Cadillac, MI resident David Allen Billenstein's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2014."
David Allen Billenstein — Michigan, 14-03229


ᐅ Todd Birgy, Michigan

Address: 2690 Duffy Dr Cadillac, MI 49601

Brief Overview of Bankruptcy Case 10-02677-swd: "The case of Todd Birgy in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Birgy — Michigan, 10-02677


ᐅ David Lee Boerma, Michigan

Address: 8497 S 39 Rd Cadillac, MI 49601

Bankruptcy Case 13-04472-jrh Summary: "David Lee Boerma's bankruptcy, initiated in May 29, 2013 and concluded by September 2013 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Lee Boerma — Michigan, 13-04472


ᐅ Misti Sue Boerma, Michigan

Address: 428 Hillcrest St Cadillac, MI 49601-9295

Bankruptcy Case 2014-02293-jwb Summary: "Cadillac, MI resident Misti Sue Boerma's 04.02.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.01.2014."
Misti Sue Boerma — Michigan, 2014-02293


ᐅ Leroy Books, Michigan

Address: 6758 E 34 1/2 Rd Cadillac, MI 49601-8893

Bankruptcy Case 08-06963-jrh Overview: "Chapter 13 bankruptcy for Leroy Books in Cadillac, MI began in 08.07.2008, focusing on debt restructuring, concluding with plan fulfillment in 2012-10-18."
Leroy Books — Michigan, 08-06963


ᐅ Robert L Boorsma, Michigan

Address: 546 Aldrich St Cadillac, MI 49601

Bankruptcy Case 11-03150-swd Summary: "In a Chapter 7 bankruptcy case, Robert L Boorsma from Cadillac, MI, saw their proceedings start in 03.24.2011 and complete by 06/28/2011, involving asset liquidation."
Robert L Boorsma — Michigan, 11-03150


ᐅ Rita Bordeaux, Michigan

Address: 6889 S 49 Rd Cadillac, MI 49601

Bankruptcy Case 10-05271-swd Overview: "The bankruptcy record of Rita Bordeaux from Cadillac, MI, shows a Chapter 7 case filed in Apr 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Rita Bordeaux — Michigan, 10-05271


ᐅ William Borgstrom, Michigan

Address: 3695 S 41 Rd Cadillac, MI 49601

Brief Overview of Bankruptcy Case 10-06534-swd: "In a Chapter 7 bankruptcy case, William Borgstrom from Cadillac, MI, saw their proceedings start in May 24, 2010 and complete by 08/28/2010, involving asset liquidation."
William Borgstrom — Michigan, 10-06534


ᐅ Michelle Bottke, Michigan

Address: 11781 W Woodland Dr Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 12-02562-jrh: "In a Chapter 7 bankruptcy case, Michelle Bottke from Cadillac, MI, saw her proceedings start in 2012-03-20 and complete by 06/24/2012, involving asset liquidation."
Michelle Bottke — Michigan, 12-02562


ᐅ Marcia Bowen, Michigan

Address: 8271 Liberty Ln Cadillac, MI 49601

Bankruptcy Case 09-12803-swd Overview: "The bankruptcy record of Marcia Bowen from Cadillac, MI, shows a Chapter 7 case filed in 2009-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 02/03/2010."
Marcia Bowen — Michigan, 09-12803


ᐅ Andrea Leigh Brainerd, Michigan

Address: 8189 Cherry Ln Cadillac, MI 49601

Brief Overview of Bankruptcy Case 12-03356-jrh: "Andrea Leigh Brainerd's Chapter 7 bankruptcy, filed in Cadillac, MI in 2012-04-05, led to asset liquidation, with the case closing in Jul 10, 2012."
Andrea Leigh Brainerd — Michigan, 12-03356


ᐅ Scott A Brainerd, Michigan

Address: 821 Wallace St Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 13-04705-jrh: "Scott A Brainerd's bankruptcy, initiated in Jun 5, 2013 and concluded by September 2013 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott A Brainerd — Michigan, 13-04705


ᐅ Larry Allen Brannam, Michigan

Address: 2331 6th Ave Cadillac, MI 49601-9664

Concise Description of Bankruptcy Case 2014-04834-jwb7: "Cadillac, MI resident Larry Allen Brannam's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-15."
Larry Allen Brannam — Michigan, 2014-04834


ᐅ Suzanne B Brannam, Michigan

Address: 2331 6th Ave Cadillac, MI 49601-9664

Bankruptcy Case 14-04834-jwb Summary: "Cadillac, MI resident Suzanne B Brannam's July 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-15."
Suzanne B Brannam — Michigan, 14-04834


ᐅ Amy Lynn Bridget, Michigan

Address: 3511 CECIL RD Cadillac, MI 49601

Brief Overview of Bankruptcy Case 12-03750-jrh: "Amy Lynn Bridget's bankruptcy, initiated in 2012-04-18 and concluded by July 2012 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Lynn Bridget — Michigan, 12-03750


ᐅ Scott Alan Bronkema, Michigan

Address: 605 Woodwind Dr Cadillac, MI 49601

Bankruptcy Case 13-07210-jrh Summary: "Scott Alan Bronkema's Chapter 7 bankruptcy, filed in Cadillac, MI in September 2013, led to asset liquidation, with the case closing in Dec 16, 2013."
Scott Alan Bronkema — Michigan, 13-07210


ᐅ Bruce Brow, Michigan

Address: 2242 E 30 Rd Cadillac, MI 49601

Bankruptcy Case 09-13663-swd Summary: "The bankruptcy filing by Bruce Brow, undertaken in 11/19/2009 in Cadillac, MI under Chapter 7, concluded with discharge in Feb 23, 2010 after liquidating assets."
Bruce Brow — Michigan, 09-13663


ᐅ Brandi Jo Brown, Michigan

Address: 617 N Park St Cadillac, MI 49601-1432

Brief Overview of Bankruptcy Case 16-02072-jwb: "In Cadillac, MI, Brandi Jo Brown filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by July 13, 2016."
Brandi Jo Brown — Michigan, 16-02072


ᐅ Ryan James Brown, Michigan

Address: 617 N Park St Cadillac, MI 49601-1432

Snapshot of U.S. Bankruptcy Proceeding Case 16-02072-jwb: "The bankruptcy record of Ryan James Brown from Cadillac, MI, shows a Chapter 7 case filed in 2016-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-13."
Ryan James Brown — Michigan, 16-02072


ᐅ Rosette Francesca Bruni, Michigan

Address: 2244 S 29 Rd Cadillac, MI 49601-9152

Bankruptcy Case 15-06337-jwb Overview: "In Cadillac, MI, Rosette Francesca Bruni filed for Chapter 7 bankruptcy in November 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02.17.2016."
Rosette Francesca Bruni — Michigan, 15-06337


ᐅ Denise Michele Budnick, Michigan

Address: 706 Sunset Ln Cadillac, MI 49601-1759

Bankruptcy Case 16-02262-jwb Overview: "The case of Denise Michele Budnick in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Michele Budnick — Michigan, 16-02262


ᐅ Deborah Louise Bumbalough, Michigan

Address: 504 Allen St Cadillac, MI 49601-1708

Bankruptcy Case 14-01725-jrh Summary: "In Cadillac, MI, Deborah Louise Bumbalough filed for Chapter 7 bankruptcy in 03/14/2014. This case, involving liquidating assets to pay off debts, was resolved by June 12, 2014."
Deborah Louise Bumbalough — Michigan, 14-01725


ᐅ Tonia Marie Burhans, Michigan

Address: 420 Estate Dr Apt 420 Cadillac, MI 49601-8020

Snapshot of U.S. Bankruptcy Proceeding Case 14-01947-jrh: "The case of Tonia Marie Burhans in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonia Marie Burhans — Michigan, 14-01947


ᐅ Travis J Burke, Michigan

Address: 917 17TH ST Cadillac, MI 49601

Bankruptcy Case 12-04019-jrh Overview: "In a Chapter 7 bankruptcy case, Travis J Burke from Cadillac, MI, saw his proceedings start in April 26, 2012 and complete by July 2012, involving asset liquidation."
Travis J Burke — Michigan, 12-04019


ᐅ Lisa M Burkholder, Michigan

Address: 1212 S 37 Rd Cadillac, MI 49601

Bankruptcy Case 09-11757-swd Summary: "In a Chapter 7 bankruptcy case, Lisa M Burkholder from Cadillac, MI, saw her proceedings start in 2009-10-06 and complete by 01/10/2010, involving asset liquidation."
Lisa M Burkholder — Michigan, 09-11757


ᐅ Martin Lee Burns, Michigan

Address: 9994 S 7 1/2 Rd Cadillac, MI 49601

Concise Description of Bankruptcy Case 13-04077-jrh7: "The bankruptcy record of Martin Lee Burns from Cadillac, MI, shows a Chapter 7 case filed in May 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 17, 2013."
Martin Lee Burns — Michigan, 13-04077


ᐅ Michael Charles Bush, Michigan

Address: 301 N LAKE ST UNIT 305 Cadillac, MI 49601

Brief Overview of Bankruptcy Case 12-03463-jrh: "In a Chapter 7 bankruptcy case, Michael Charles Bush from Cadillac, MI, saw their proceedings start in Apr 9, 2012 and complete by 2012-07-14, involving asset liquidation."
Michael Charles Bush — Michigan, 12-03463


ᐅ Daniel Bush, Michigan

Address: 485 US Highway 131 S Cadillac, MI 49601

Concise Description of Bankruptcy Case 09-13854-swd7: "The case of Daniel Bush in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Bush — Michigan, 09-13854


ᐅ Brian Anthony Campbell, Michigan

Address: 4700 Taylor Ln Cadillac, MI 49601-8768

Bankruptcy Case 14-00821-jrh Summary: "Brian Anthony Campbell's bankruptcy, initiated in 02/14/2014 and concluded by 05.15.2014 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Anthony Campbell — Michigan, 14-00821


ᐅ Benjamin Noble Carroll, Michigan

Address: 429 Hillcrest St Cadillac, MI 49601-9228

Concise Description of Bankruptcy Case 15-02687-jwb7: "Benjamin Noble Carroll's Chapter 7 bankruptcy, filed in Cadillac, MI in 05.01.2015, led to asset liquidation, with the case closing in 2015-07-30."
Benjamin Noble Carroll — Michigan, 15-02687


ᐅ Rosemary Ann Case, Michigan

Address: 3557 S 31 Rd Cadillac, MI 49601

Bankruptcy Case 11-06010-swd Summary: "Cadillac, MI resident Rosemary Ann Case's 2011-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/04/2011."
Rosemary Ann Case — Michigan, 11-06010


ᐅ Elizabeth Diane Caviness, Michigan

Address: 200 White Pine Village Dr Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 13-09233-jrh: "Cadillac, MI resident Elizabeth Diane Caviness's 12.04.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-10."
Elizabeth Diane Caviness — Michigan, 13-09233


ᐅ Lisa Ann Cedarburg, Michigan

Address: 233 Estate Dr Cadillac, MI 49601

Bankruptcy Case 11-06408-swd Summary: "Lisa Ann Cedarburg's Chapter 7 bankruptcy, filed in Cadillac, MI in June 2011, led to asset liquidation, with the case closing in 2011-09-13."
Lisa Ann Cedarburg — Michigan, 11-06408


ᐅ Marcel A Cerf, Michigan

Address: 409 N Shelby St Cadillac, MI 49601

Brief Overview of Bankruptcy Case 12-02387-jrh: "In Cadillac, MI, Marcel A Cerf filed for Chapter 7 bankruptcy in Mar 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 19, 2012."
Marcel A Cerf — Michigan, 12-02387


ᐅ Jr Ronald Chadwick, Michigan

Address: 217 Jonathan Dr Cadillac, MI 49601

Bankruptcy Case 09-13012-swd Overview: "The case of Jr Ronald Chadwick in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ronald Chadwick — Michigan, 09-13012


ᐅ Cheryl Kay Chapman, Michigan

Address: 4087 S 39 Rd Cadillac, MI 49601-9655

Brief Overview of Bankruptcy Case 15-05057-jwb: "In a Chapter 7 bankruptcy case, Cheryl Kay Chapman from Cadillac, MI, saw her proceedings start in 2015-09-14 and complete by Dec 13, 2015, involving asset liquidation."
Cheryl Kay Chapman — Michigan, 15-05057


ᐅ Curtis James Chapman, Michigan

Address: 4087 S 39 Rd Cadillac, MI 49601-9655

Bankruptcy Case 15-05057-jwb Overview: "The bankruptcy filing by Curtis James Chapman, undertaken in 09.14.2015 in Cadillac, MI under Chapter 7, concluded with discharge in 2015-12-13 after liquidating assets."
Curtis James Chapman — Michigan, 15-05057


ᐅ Edward Harvey Chase, Michigan

Address: 150 Arbutus Ave Cadillac, MI 49601-9614

Bankruptcy Case 15-00624-jwb Summary: "In a Chapter 7 bankruptcy case, Edward Harvey Chase from Cadillac, MI, saw his proceedings start in 02/11/2015 and complete by 05.12.2015, involving asset liquidation."
Edward Harvey Chase — Michigan, 15-00624


ᐅ Marla Janine Chase, Michigan

Address: 150 Arbutus Ave Cadillac, MI 49601-9614

Bankruptcy Case 15-00624-jwb Summary: "The bankruptcy record of Marla Janine Chase from Cadillac, MI, shows a Chapter 7 case filed in 02.11.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-12."
Marla Janine Chase — Michigan, 15-00624


ᐅ Catherine Jane Chase, Michigan

Address: 119 W North St Cadillac, MI 49601

Concise Description of Bankruptcy Case 11-05265-swd7: "The case of Catherine Jane Chase in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine Jane Chase — Michigan, 11-05265


ᐅ Jerry Bill Cissne, Michigan

Address: 318 Hersey St Cadillac, MI 49601

Bankruptcy Case 13-06114-jrh Summary: "In Cadillac, MI, Jerry Bill Cissne filed for Chapter 7 bankruptcy in 07/31/2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Jerry Bill Cissne — Michigan, 13-06114


ᐅ Iii Charles Madison Claytor, Michigan

Address: 130 Iroquois Pl Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 12-07326-jrh: "The bankruptcy record of Iii Charles Madison Claytor from Cadillac, MI, shows a Chapter 7 case filed in August 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-13."
Iii Charles Madison Claytor — Michigan, 12-07326


ᐅ Cody Lee Clelland, Michigan

Address: 709 Stimson St Cadillac, MI 49601-2249

Snapshot of U.S. Bankruptcy Proceeding Case 16-02563-jwb: "The bankruptcy filing by Cody Lee Clelland, undertaken in 2016-05-09 in Cadillac, MI under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Cody Lee Clelland — Michigan, 16-02563


ᐅ Melvin Leroy Clinton, Michigan

Address: 305 Prospect St Cadillac, MI 49601-2224

Bankruptcy Case 16-04203-jwb Summary: "The bankruptcy record of Melvin Leroy Clinton from Cadillac, MI, shows a Chapter 7 case filed in August 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 11/11/2016."
Melvin Leroy Clinton — Michigan, 16-04203


ᐅ Denielle Bethine Clinton, Michigan

Address: 305 Prospect St Cadillac, MI 49601-2224

Bankruptcy Case 16-04203-jwb Summary: "The case of Denielle Bethine Clinton in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denielle Bethine Clinton — Michigan, 16-04203


ᐅ Martin Paul Cockeram, Michigan

Address: 436 Estate Dr Cadillac, MI 49601

Bankruptcy Case 11-06150-swd Summary: "Martin Paul Cockeram's Chapter 7 bankruptcy, filed in Cadillac, MI in 2011-06-01, led to asset liquidation, with the case closing in 2011-09-05."
Martin Paul Cockeram — Michigan, 11-06150


ᐅ James M Coe, Michigan

Address: 607 N Park St Cadillac, MI 49601

Brief Overview of Bankruptcy Case 11-02002-swd: "The case of James M Coe in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James M Coe — Michigan, 11-02002


ᐅ Pamela Mary Comstock, Michigan

Address: 517 Bond St Cadillac, MI 49601-1506

Bankruptcy Case 16-01256-jwb Overview: "The bankruptcy record of Pamela Mary Comstock from Cadillac, MI, shows a Chapter 7 case filed in 03/10/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/08/2016."
Pamela Mary Comstock — Michigan, 16-01256


ᐅ Howard William Cook, Michigan

Address: 9932 Freedom Rd Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 09-11963-swd: "In a Chapter 7 bankruptcy case, Howard William Cook from Cadillac, MI, saw his proceedings start in October 12, 2009 and complete by Jan 16, 2010, involving asset liquidation."
Howard William Cook — Michigan, 09-11963


ᐅ Timothy Cook, Michigan

Address: 601 Boon St Cadillac, MI 49601

Bankruptcy Case 10-03485-swd Overview: "Timothy Cook's bankruptcy, initiated in 2010-03-20 and concluded by June 24, 2010 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Cook — Michigan, 10-03485


ᐅ Kenneth Orsen Cooley, Michigan

Address: 8054 Constitution Blvd Cadillac, MI 49601

Brief Overview of Bankruptcy Case 12-05878-jrh: "In Cadillac, MI, Kenneth Orsen Cooley filed for Chapter 7 bankruptcy in Jun 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-26."
Kenneth Orsen Cooley — Michigan, 12-05878


ᐅ Robert Coon, Michigan

Address: 215 Wildwood Dr Cadillac, MI 49601

Brief Overview of Bankruptcy Case 09-13304-swd: "Cadillac, MI resident Robert Coon's 11/11/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 15, 2010."
Robert Coon — Michigan, 09-13304


ᐅ Douglas Cooper, Michigan

Address: 2552 S 41 Rd Cadillac, MI 49601

Bankruptcy Case 10-03483-swd Summary: "Cadillac, MI resident Douglas Cooper's 2010-03-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/24/2010."
Douglas Cooper — Michigan, 10-03483


ᐅ Adam Corliss, Michigan

Address: 444 Leeson Ave Cadillac, MI 49601

Bankruptcy Case 10-02108-swd Summary: "In Cadillac, MI, Adam Corliss filed for Chapter 7 bankruptcy in 02/24/2010. This case, involving liquidating assets to pay off debts, was resolved by May 31, 2010."
Adam Corliss — Michigan, 10-02108


ᐅ Phyllis Cornell, Michigan

Address: 3231 W 13th St Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 10-13281-swd: "In Cadillac, MI, Phyllis Cornell filed for Chapter 7 bankruptcy in 11/07/2010. This case, involving liquidating assets to pay off debts, was resolved by February 11, 2011."
Phyllis Cornell — Michigan, 10-13281


ᐅ Craig William Cornell, Michigan

Address: 8550 Joelle Dr Cadillac, MI 49601-7040

Snapshot of U.S. Bankruptcy Proceeding Case 14-06544-jwb: "Craig William Cornell's Chapter 7 bankruptcy, filed in Cadillac, MI in Oct 13, 2014, led to asset liquidation, with the case closing in 2015-01-11."
Craig William Cornell — Michigan, 14-06544


ᐅ Michael D Corrigan, Michigan

Address: 3211 E 34 Rd Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 13-03628-jrh: "In Cadillac, MI, Michael D Corrigan filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-03."
Michael D Corrigan — Michigan, 13-03628


ᐅ Rosetta Cowley, Michigan

Address: 1135 Manning St Cadillac, MI 49601

Concise Description of Bankruptcy Case 10-02824-swd7: "In a Chapter 7 bankruptcy case, Rosetta Cowley from Cadillac, MI, saw her proceedings start in March 2010 and complete by 06.13.2010, involving asset liquidation."
Rosetta Cowley — Michigan, 10-02824


ᐅ Ryan Paul Cowley, Michigan

Address: 631 Linden St Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 13-05921-jrh: "Cadillac, MI resident Ryan Paul Cowley's 07.24.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 28, 2013."
Ryan Paul Cowley — Michigan, 13-05921


ᐅ Carl Wade Cox, Michigan

Address: 11450 W Cadillac Rd Apt A Cadillac, MI 49601

Concise Description of Bankruptcy Case 11-09542-swd7: "Cadillac, MI resident Carl Wade Cox's 2011-09-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.20.2011."
Carl Wade Cox — Michigan, 11-09542


ᐅ George Crawford, Michigan

Address: 397 Meadow Ln Cadillac, MI 49601

Bankruptcy Case 10-01299-swd Summary: "Cadillac, MI resident George Crawford's February 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 13, 2010."
George Crawford — Michigan, 10-01299


ᐅ Victoria Ann Crawford, Michigan

Address: 10542 E 44 1/2 Rd Apt A Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 12-06556-jrh: "Cadillac, MI resident Victoria Ann Crawford's 07.16.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-20."
Victoria Ann Crawford — Michigan, 12-06556


ᐅ Daniel Brian Cress, Michigan

Address: 436 Thistlewood Dr Cadillac, MI 49601-2674

Concise Description of Bankruptcy Case 15-06499-jwb7: "The bankruptcy filing by Daniel Brian Cress, undertaken in 2015-11-25 in Cadillac, MI under Chapter 7, concluded with discharge in 2016-02-23 after liquidating assets."
Daniel Brian Cress — Michigan, 15-06499


ᐅ Linda Kay Cronkhite, Michigan

Address: 2245 S 47 1/4 Rd Cadillac, MI 49601-7803

Bankruptcy Case 14-04090-jwb Summary: "In a Chapter 7 bankruptcy case, Linda Kay Cronkhite from Cadillac, MI, saw her proceedings start in Jun 13, 2014 and complete by 2014-09-11, involving asset liquidation."
Linda Kay Cronkhite — Michigan, 14-04090


ᐅ Yvonne Amandalanes Czarnecki, Michigan

Address: 434 S 37 Rd Cadillac, MI 49601

Bankruptcy Case 11-05425-swd Summary: "Yvonne Amandalanes Czarnecki's Chapter 7 bankruptcy, filed in Cadillac, MI in 2011-05-12, led to asset liquidation, with the case closing in 2011-08-16."
Yvonne Amandalanes Czarnecki — Michigan, 11-05425


ᐅ Patricia Ellen Davis, Michigan

Address: 3981 E 46 Rd Cadillac, MI 49601-9318

Concise Description of Bankruptcy Case 16-03164-jwb7: "The case of Patricia Ellen Davis in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Ellen Davis — Michigan, 16-03164


ᐅ Sr Johnnie Lee Davis, Michigan

Address: 1049 Arthur St Apt 1 Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 11-11303-jrh: "The bankruptcy filing by Sr Johnnie Lee Davis, undertaken in November 2011 in Cadillac, MI under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Sr Johnnie Lee Davis — Michigan, 11-11303


ᐅ Tracie Lynn Davis, Michigan

Address: 124 A St Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 11-01181-swd: "Tracie Lynn Davis's Chapter 7 bankruptcy, filed in Cadillac, MI in 02.09.2011, led to asset liquidation, with the case closing in 05.16.2011."
Tracie Lynn Davis — Michigan, 11-01181


ᐅ Maurice Smith Davison, Michigan

Address: 427 Linden St Cadillac, MI 49601

Bankruptcy Case 12-05397-jrh Summary: "Maurice Smith Davison's Chapter 7 bankruptcy, filed in Cadillac, MI in 06.05.2012, led to asset liquidation, with the case closing in 2012-09-09."
Maurice Smith Davison — Michigan, 12-05397


ᐅ Thomas Dean, Michigan

Address: 8387 Valley Forge Dr Cadillac, MI 49601

Bankruptcy Case 10-01917-swd Summary: "Thomas Dean's Chapter 7 bankruptcy, filed in Cadillac, MI in Feb 22, 2010, led to asset liquidation, with the case closing in May 2010."
Thomas Dean — Michigan, 10-01917


ᐅ David Dekker, Michigan

Address: 6101 E 48 Rd Cadillac, MI 49601-9713

Bankruptcy Case 14-01713-jrh Overview: "The bankruptcy record of David Dekker from Cadillac, MI, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-12."
David Dekker — Michigan, 14-01713