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 Joncarl Denbraber, Michigan

Address: PO Box 281 Cadillac, MI 49601

Brief Overview of Bankruptcy Case 11-08228-swd: "In a Chapter 7 bankruptcy case, Joncarl Denbraber from Cadillac, MI, saw their proceedings start in August 4, 2011 and complete by November 2011, involving asset liquidation."
Joncarl Denbraber — Michigan, 11-08228


ᐅ Brad Robert Denike, Michigan

Address: 1004 Sunset Ln Cadillac, MI 49601-1640

Bankruptcy Case 14-00374-jrh Overview: "The case of Brad Robert Denike in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brad Robert Denike — Michigan, 14-00374


ᐅ Nancy Dennison, Michigan

Address: 5264 S 45 1/2 Rd Cadillac, MI 49601

Bankruptcy Case 10-14627-swd Summary: "Nancy Dennison's bankruptcy, initiated in 2010-12-14 and concluded by March 20, 2011 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Dennison — Michigan, 10-14627


ᐅ Peggy Sue Devereaux, Michigan

Address: 415 E Nelson St Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 11-07733-swd: "Peggy Sue Devereaux's Chapter 7 bankruptcy, filed in Cadillac, MI in July 20, 2011, led to asset liquidation, with the case closing in 2011-10-24."
Peggy Sue Devereaux — Michigan, 11-07733


ᐅ Jr Admiral Dewey, Michigan

Address: 2540 S 39 Rd Cadillac, MI 49601

Bankruptcy Case 10-02274-swd Summary: "The bankruptcy record of Jr Admiral Dewey from Cadillac, MI, shows a Chapter 7 case filed in 02/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.02.2010."
Jr Admiral Dewey — Michigan, 10-02274


ᐅ Blake Ray Doolittle, Michigan

Address: 209 South St Cadillac, MI 49601

Brief Overview of Bankruptcy Case 13-03721-jrh: "The case of Blake Ray Doolittle in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Blake Ray Doolittle — Michigan, 13-03721


ᐅ Monica Douglas, Michigan

Address: 305 Pearl St Apt A3 Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 10-13979-swd: "Cadillac, MI resident Monica Douglas's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-02."
Monica Douglas — Michigan, 10-13979


ᐅ Paul Oliver Drayton, Michigan

Address: 372 Fairway Dr Cadillac, MI 49601

Bankruptcy Case 12-01901-jrh Summary: "Paul Oliver Drayton's Chapter 7 bankruptcy, filed in Cadillac, MI in March 2012, led to asset liquidation, with the case closing in Jun 5, 2012."
Paul Oliver Drayton — Michigan, 12-01901


ᐅ Justin James Dumas, Michigan

Address: 515 Matthew Dr Cadillac, MI 49601

Bankruptcy Case 13-05561-jrh Overview: "Justin James Dumas's bankruptcy, initiated in 2013-07-09 and concluded by October 13, 2013 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin James Dumas — Michigan, 13-05561


ᐅ Yvonne Dumont, Michigan

Address: 3868 Cecil Rd Cadillac, MI 49601

Bankruptcy Case 09-14895-swd Summary: "Yvonne Dumont's Chapter 7 bankruptcy, filed in Cadillac, MI in 2009-12-22, led to asset liquidation, with the case closing in 2010-03-28."
Yvonne Dumont — Michigan, 09-14895


ᐅ Sandra Jean Durant, Michigan

Address: PO Box 875 Cadillac, MI 49601

Concise Description of Bankruptcy Case 11-00627-swd7: "In a Chapter 7 bankruptcy case, Sandra Jean Durant from Cadillac, MI, saw her proceedings start in 01.25.2011 and complete by 2011-05-01, involving asset liquidation."
Sandra Jean Durant — Michigan, 11-00627


ᐅ Ethel Dykgraaf, Michigan

Address: 2132 E 34 Rd Cadillac, MI 49601

Bankruptcy Case 09-12266-swd Summary: "The case of Ethel Dykgraaf in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ethel Dykgraaf — Michigan, 09-12266


ᐅ Jeramiah Eastman, Michigan

Address: 315 Estate Dr Cadillac, MI 49601

Brief Overview of Bankruptcy Case 10-03947-swd: "Cadillac, MI resident Jeramiah Eastman's March 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-03."
Jeramiah Eastman — Michigan, 10-03947


ᐅ Adrian Ray Eaton, Michigan

Address: 371 Marble St Cadillac, MI 49601-2609

Snapshot of U.S. Bankruptcy Proceeding Case 15-06004-jwb: "Adrian Ray Eaton's bankruptcy, initiated in 11.02.2015 and concluded by 2016-01-31 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adrian Ray Eaton — Michigan, 15-06004


ᐅ Janine Lee Eaton, Michigan

Address: 371 Marble St Cadillac, MI 49601-2609

Concise Description of Bankruptcy Case 15-06004-jwb7: "The case of Janine Lee Eaton in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janine Lee Eaton — Michigan, 15-06004


ᐅ Heather Regina Edwards, Michigan

Address: 409 Selma St Cadillac, MI 49601-1754

Concise Description of Bankruptcy Case 15-21028-dob7: "In a Chapter 7 bankruptcy case, Heather Regina Edwards from Cadillac, MI, saw her proceedings start in May 12, 2015 and complete by 08.10.2015, involving asset liquidation."
Heather Regina Edwards — Michigan, 15-21028


ᐅ Suzanne Edwards, Michigan

Address: 10121 W Cadillac Rd Cadillac, MI 49601

Brief Overview of Bankruptcy Case 11-00215-swd: "Cadillac, MI resident Suzanne Edwards's 2011-01-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 17, 2011."
Suzanne Edwards — Michigan, 11-00215


ᐅ Jacob Daniel Edwards, Michigan

Address: 409 Selma St Cadillac, MI 49601-1754

Brief Overview of Bankruptcy Case 15-21028-dob: "In Cadillac, MI, Jacob Daniel Edwards filed for Chapter 7 bankruptcy in May 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 10, 2015."
Jacob Daniel Edwards — Michigan, 15-21028


ᐅ Joseph Arthur Eisele, Michigan

Address: 908 Evart St Cadillac, MI 49601

Concise Description of Bankruptcy Case 13-07976-jrh7: "In Cadillac, MI, Joseph Arthur Eisele filed for Chapter 7 bankruptcy in 10.10.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-14."
Joseph Arthur Eisele — Michigan, 13-07976


ᐅ Paul Elwood, Michigan

Address: 1784 North Blvd Cadillac, MI 49601

Bankruptcy Case 09-12596-swd Overview: "The bankruptcy filing by Paul Elwood, undertaken in October 27, 2009 in Cadillac, MI under Chapter 7, concluded with discharge in 2010-01-31 after liquidating assets."
Paul Elwood — Michigan, 09-12596


ᐅ Derek David Elya, Michigan

Address: 640 Autumn Rd Cadillac, MI 49601-9167

Concise Description of Bankruptcy Case 15-01633-jwb7: "In Cadillac, MI, Derek David Elya filed for Chapter 7 bankruptcy in 2015-03-23. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-21."
Derek David Elya — Michigan, 15-01633


ᐅ Judy Emmons, Michigan

Address: 1311 Chestnut St Cadillac, MI 49601

Bankruptcy Case 10-07231-swd Overview: "The case of Judy Emmons in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judy Emmons — Michigan, 10-07231


ᐅ Lucas Evans, Michigan

Address: 837 Wheeler St Cadillac, MI 49601

Bankruptcy Case 09-13306-swd Overview: "Cadillac, MI resident Lucas Evans's 2009-11-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/15/2010."
Lucas Evans — Michigan, 09-13306


ᐅ Brad Felsk, Michigan

Address: 511 Washington St Cadillac, MI 49601

Brief Overview of Bankruptcy Case 10-01843-swd: "The bankruptcy record of Brad Felsk from Cadillac, MI, shows a Chapter 7 case filed in 02/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2010."
Brad Felsk — Michigan, 10-01843


ᐅ Sherill Roy Fetterolf, Michigan

Address: 608 Cadillac Shores Dr Apt 106 Cadillac, MI 49601

Bankruptcy Case 12-07956-jrh Overview: "Cadillac, MI resident Sherill Roy Fetterolf's 08.31.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/05/2012."
Sherill Roy Fetterolf — Michigan, 12-07956


ᐅ John Flory, Michigan

Address: 412 Matthew Dr Cadillac, MI 49601

Bankruptcy Case 09-13305-swd Summary: "In Cadillac, MI, John Flory filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-15."
John Flory — Michigan, 09-13305


ᐅ Jacqueline Foote, Michigan

Address: 6040 S 49 Rd Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 10-03569-swd: "The bankruptcy filing by Jacqueline Foote, undertaken in 03.23.2010 in Cadillac, MI under Chapter 7, concluded with discharge in 2010-06-27 after liquidating assets."
Jacqueline Foote — Michigan, 10-03569


ᐅ Mark Allen Fraley, Michigan

Address: 420 White Pine Village Dr Cadillac, MI 49601-8028

Bankruptcy Case 15-03762-jwb Summary: "Mark Allen Fraley's bankruptcy, initiated in Jun 30, 2015 and concluded by Sep 28, 2015 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Allen Fraley — Michigan, 15-03762


ᐅ Brandi Thereasa Fraley, Michigan

Address: 420 White Pine Village Dr Cadillac, MI 49601-8028

Snapshot of U.S. Bankruptcy Proceeding Case 15-03762-jwb: "The bankruptcy filing by Brandi Thereasa Fraley, undertaken in June 2015 in Cadillac, MI under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Brandi Thereasa Fraley — Michigan, 15-03762


ᐅ Douglas Michael Francisco, Michigan

Address: 401 Hillcrest St Cadillac, MI 49601-9228

Bankruptcy Case 15-02336-jwb Summary: "Cadillac, MI resident Douglas Michael Francisco's April 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 16, 2015."
Douglas Michael Francisco — Michigan, 15-02336


ᐅ Gerald Fredell, Michigan

Address: 2388 Seeley Rd Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 10-00306-swd: "In Cadillac, MI, Gerald Fredell filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/19/2010."
Gerald Fredell — Michigan, 10-00306


ᐅ Jacob Allen Frederick, Michigan

Address: 9472 E 44 1/2 Rd Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 11-02063-swd: "Cadillac, MI resident Jacob Allen Frederick's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/04/2011."
Jacob Allen Frederick — Michigan, 11-02063


ᐅ Joy Raynel French, Michigan

Address: 509 S Mitchell St Cadillac, MI 49601

Bankruptcy Case 13-06748-jrh Overview: "Joy Raynel French's bankruptcy, initiated in August 2013 and concluded by 11/28/2013 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joy Raynel French — Michigan, 13-06748


ᐅ Charles Lyle Fuller, Michigan

Address: 127 Blossom Ave Cadillac, MI 49601

Concise Description of Bankruptcy Case 12-02762-jrh7: "Cadillac, MI resident Charles Lyle Fuller's 03/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-27."
Charles Lyle Fuller — Michigan, 12-02762


ᐅ John Aaron Fuson, Michigan

Address: 420 E Cass St Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 11-10933-jrh: "John Aaron Fuson's bankruptcy, initiated in October 2011 and concluded by February 2012 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Aaron Fuson — Michigan, 11-10933


ᐅ Mari Fuzi, Michigan

Address: 506 E River St Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 09-14152-swd: "Mari Fuzi's bankruptcy, initiated in 11.30.2009 and concluded by Mar 6, 2010 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mari Fuzi — Michigan, 09-14152


ᐅ Michael J Gardner, Michigan

Address: 768 E 44 Rd Cadillac, MI 49601

Bankruptcy Case 11-02894-swd Summary: "In Cadillac, MI, Michael J Gardner filed for Chapter 7 bankruptcy in Mar 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-24."
Michael J Gardner — Michigan, 11-02894


ᐅ Peggi Ellen Garlets, Michigan

Address: 196 Yellow Pine Cir Cadillac, MI 49601

Concise Description of Bankruptcy Case 12-02991-jrh7: "Peggi Ellen Garlets's bankruptcy, initiated in 2012-03-29 and concluded by 07/03/2012 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peggi Ellen Garlets — Michigan, 12-02991


ᐅ Randy Warren Gauthier, Michigan

Address: 609 Selma St Cadillac, MI 49601

Brief Overview of Bankruptcy Case 11-11507-jrh: "The bankruptcy record of Randy Warren Gauthier from Cadillac, MI, shows a Chapter 7 case filed in 11.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 20, 2012."
Randy Warren Gauthier — Michigan, 11-11507


ᐅ Christopher F Gee, Michigan

Address: PO Box 977 Cadillac, MI 49601

Concise Description of Bankruptcy Case 11-21713-dob7: "The bankruptcy record of Christopher F Gee from Cadillac, MI, shows a Chapter 7 case filed in May 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2011."
Christopher F Gee — Michigan, 11-21713


ᐅ Franklin Delano Geranen, Michigan

Address: 413 Howard St Cadillac, MI 49601

Bankruptcy Case 12-07647-jrh Summary: "Franklin Delano Geranen's bankruptcy, initiated in 08.22.2012 and concluded by 11/26/2012 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Franklin Delano Geranen — Michigan, 12-07647


ᐅ April Gerding, Michigan

Address: 1301 S 35 Rd Cadillac, MI 49601-8827

Bankruptcy Case 15-01871-jwb Overview: "Cadillac, MI resident April Gerding's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/28/2015."
April Gerding — Michigan, 15-01871


ᐅ Kari Gilbert, Michigan

Address: 2310 W Division St Cadillac, MI 49601

Brief Overview of Bankruptcy Case 09-13432-swd: "In Cadillac, MI, Kari Gilbert filed for Chapter 7 bankruptcy in 11.13.2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 17, 2010."
Kari Gilbert — Michigan, 09-13432


ᐅ Paul Gildner, Michigan

Address: 741 Linden St Cadillac, MI 49601

Concise Description of Bankruptcy Case 10-04625-swd7: "Paul Gildner's bankruptcy, initiated in 2010-04-08 and concluded by 07/13/2010 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Gildner — Michigan, 10-04625


ᐅ Jeremiah Aaron Giles, Michigan

Address: 402 White Pine Village Dr Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 13-08529-jrh: "Jeremiah Aaron Giles's Chapter 7 bankruptcy, filed in Cadillac, MI in Oct 31, 2013, led to asset liquidation, with the case closing in 02.04.2014."
Jeremiah Aaron Giles — Michigan, 13-08529


ᐅ Steven Glynn, Michigan

Address: 2004 4th Ave Cadillac, MI 49601

Bankruptcy Case 10-02694-swd Overview: "Steven Glynn's Chapter 7 bankruptcy, filed in Cadillac, MI in March 2010, led to asset liquidation, with the case closing in 2010-06-09."
Steven Glynn — Michigan, 10-02694


ᐅ Mark Allyn Goethals, Michigan

Address: 402 Estate Dr Cadillac, MI 49601-8020

Brief Overview of Bankruptcy Case 2014-02518-jwb: "Mark Allyn Goethals's Chapter 7 bankruptcy, filed in Cadillac, MI in 04.11.2014, led to asset liquidation, with the case closing in Jul 10, 2014."
Mark Allyn Goethals — Michigan, 2014-02518


ᐅ Michelle Lyn Gonyon, Michigan

Address: 213 Hobart St Cadillac, MI 49601

Bankruptcy Case 11-11084-jrh Summary: "The bankruptcy filing by Michelle Lyn Gonyon, undertaken in 11/01/2011 in Cadillac, MI under Chapter 7, concluded with discharge in 2012-02-05 after liquidating assets."
Michelle Lyn Gonyon — Michigan, 11-11084


ᐅ Dena Gonzalez, Michigan

Address: 307 1/2 N Mitchell St Apt 1 Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 10-08160-swd: "In a Chapter 7 bankruptcy case, Dena Gonzalez from Cadillac, MI, saw her proceedings start in 2010-06-29 and complete by 2010-10-03, involving asset liquidation."
Dena Gonzalez — Michigan, 10-08160


ᐅ Melville Graham, Michigan

Address: PO Box 151 Cadillac, MI 49601

Bankruptcy Case 10-11267-swd Overview: "The bankruptcy record of Melville Graham from Cadillac, MI, shows a Chapter 7 case filed in September 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.21.2010."
Melville Graham — Michigan, 10-11267


ᐅ Betty Lou Grames, Michigan

Address: 1234 Manning St Cadillac, MI 49601

Bankruptcy Case 13-00118-jrh Overview: "In a Chapter 7 bankruptcy case, Betty Lou Grames from Cadillac, MI, saw her proceedings start in January 2013 and complete by 04/15/2013, involving asset liquidation."
Betty Lou Grames — Michigan, 13-00118


ᐅ Kenneth E Grames, Michigan

Address: 11167 Rosted Rd Cadillac, MI 49601

Brief Overview of Bankruptcy Case 13-03629-jrh: "The case of Kenneth E Grames in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth E Grames — Michigan, 13-03629


ᐅ Krysta Diane Grannis, Michigan

Address: 1001 Laurel St Cadillac, MI 49601

Concise Description of Bankruptcy Case 12-02174-jrh7: "The case of Krysta Diane Grannis in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krysta Diane Grannis — Michigan, 12-02174


ᐅ Kathleen Hellette Gray, Michigan

Address: 716 CHERRY ST Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 12-03972-jrh: "Kathleen Hellette Gray's Chapter 7 bankruptcy, filed in Cadillac, MI in 2012-04-24, led to asset liquidation, with the case closing in Jul 29, 2012."
Kathleen Hellette Gray — Michigan, 12-03972


ᐅ Kathryne Green, Michigan

Address: 11486 State Rd Cadillac, MI 49601

Bankruptcy Case 10-14417-swd Overview: "The bankruptcy record of Kathryne Green from Cadillac, MI, shows a Chapter 7 case filed in Dec 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/13/2011."
Kathryne Green — Michigan, 10-14417


ᐅ Martin Greene, Michigan

Address: 660 Osceola Rd Cadillac, MI 49601

Bankruptcy Case 13-05615-jrh Summary: "Martin Greene's bankruptcy, initiated in 2013-07-11 and concluded by October 2013 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Greene — Michigan, 13-05615


ᐅ Maureen Kay Greenlick, Michigan

Address: 407 Maplebrooke Ln Cadillac, MI 49601

Bankruptcy Case 11-00907-swd Summary: "The bankruptcy record of Maureen Kay Greenlick from Cadillac, MI, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-07."
Maureen Kay Greenlick — Michigan, 11-00907


ᐅ Amanda Dee Gregg, Michigan

Address: 11429 E M 55 Cadillac, MI 49601

Concise Description of Bankruptcy Case 11-11383-jrh7: "Amanda Dee Gregg's Chapter 7 bankruptcy, filed in Cadillac, MI in Nov 13, 2011, led to asset liquidation, with the case closing in 02.17.2012."
Amanda Dee Gregg — Michigan, 11-11383


ᐅ Kevin Gregory, Michigan

Address: 8072 Cherry Ln Cadillac, MI 49601

Bankruptcy Case 10-12027-swd Overview: "In Cadillac, MI, Kevin Gregory filed for Chapter 7 bankruptcy in October 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Kevin Gregory — Michigan, 10-12027


ᐅ Carl Grein, Michigan

Address: 713 Colfax St Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 09-13640-swd: "In Cadillac, MI, Carl Grein filed for Chapter 7 bankruptcy in 11.19.2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Carl Grein — Michigan, 09-13640


ᐅ Michael Gretz, Michigan

Address: 719 Walnut St Cadillac, MI 49601

Brief Overview of Bankruptcy Case 10-07095-swd: "The case of Michael Gretz in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Gretz — Michigan, 10-07095


ᐅ Charles William Grim, Michigan

Address: 316 Whaley St Cadillac, MI 49601-2534

Bankruptcy Case 09-13609-jrh Summary: "Charles William Grim's Chapter 13 bankruptcy in Cadillac, MI started in November 18, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-01-22."
Charles William Grim — Michigan, 09-13609


ᐅ Kim Gross, Michigan

Address: 404 Thistlewood Dr Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 10-08351-swd: "Kim Gross's Chapter 7 bankruptcy, filed in Cadillac, MI in 2010-07-02, led to asset liquidation, with the case closing in 10/06/2010."
Kim Gross — Michigan, 10-08351


ᐅ Tammy K Gunnerson, Michigan

Address: 109 Newland St Cadillac, MI 49601-9239

Snapshot of U.S. Bankruptcy Proceeding Case 2014-02351-jwb: "In a Chapter 7 bankruptcy case, Tammy K Gunnerson from Cadillac, MI, saw her proceedings start in 04.03.2014 and complete by July 2, 2014, involving asset liquidation."
Tammy K Gunnerson — Michigan, 2014-02351


ᐅ Leigh Andrew Gurden, Michigan

Address: 315 Granite St Cadillac, MI 49601

Concise Description of Bankruptcy Case 13-03631-jrh7: "The case of Leigh Andrew Gurden in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leigh Andrew Gurden — Michigan, 13-03631


ᐅ Tina Hall, Michigan

Address: 3889 Pebble Creek Dr Cadillac, MI 49601

Brief Overview of Bankruptcy Case 13-02677-jrh: "Cadillac, MI resident Tina Hall's 03/29/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Tina Hall — Michigan, 13-02677


ᐅ Amanda Mae Hamilton, Michigan

Address: 437 E Bremer St Cadillac, MI 49601-1406

Bankruptcy Case 16-03964-jwb Overview: "Amanda Mae Hamilton's Chapter 7 bankruptcy, filed in Cadillac, MI in 07/29/2016, led to asset liquidation, with the case closing in Oct 27, 2016."
Amanda Mae Hamilton — Michigan, 16-03964


ᐅ Kevin Lee Hamilton, Michigan

Address: 437 E Bremer St Cadillac, MI 49601-1406

Bankruptcy Case 16-03964-jwb Overview: "Kevin Lee Hamilton's Chapter 7 bankruptcy, filed in Cadillac, MI in 2016-07-29, led to asset liquidation, with the case closing in 10.27.2016."
Kevin Lee Hamilton — Michigan, 16-03964


ᐅ Melissa Hanford, Michigan

Address: 830 Wheeler St Cadillac, MI 49601

Bankruptcy Case 10-13168-swd Summary: "Melissa Hanford's Chapter 7 bankruptcy, filed in Cadillac, MI in 2010-11-03, led to asset liquidation, with the case closing in 2011-02-08."
Melissa Hanford — Michigan, 10-13168


ᐅ Clarence George Hansen, Michigan

Address: 824 2nd Ave Cadillac, MI 49601

Brief Overview of Bankruptcy Case 12-06535-jrh: "Clarence George Hansen's bankruptcy, initiated in 2012-07-13 and concluded by 10/17/2012 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clarence George Hansen — Michigan, 12-06535


ᐅ Michael David Hargett, Michigan

Address: 312 Leeson Ave Cadillac, MI 49601

Brief Overview of Bankruptcy Case 12-09587-jrh: "In Cadillac, MI, Michael David Hargett filed for Chapter 7 bankruptcy in October 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Michael David Hargett — Michigan, 12-09587


ᐅ Nicholas Harris, Michigan

Address: 1021 Plett Rd Cadillac, MI 49601

Bankruptcy Case 10-11376-swd Overview: "The bankruptcy record of Nicholas Harris from Cadillac, MI, shows a Chapter 7 case filed in 09/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-25."
Nicholas Harris — Michigan, 10-11376


ᐅ Joseph Duane Hartley, Michigan

Address: 4089 E 28 Rd Cadillac, MI 49601

Concise Description of Bankruptcy Case 11-01631-swd7: "The case of Joseph Duane Hartley in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Duane Hartley — Michigan, 11-01631


ᐅ Elizabeth Hawke, Michigan

Address: 402 White Pine Village Dr Cadillac, MI 49601

Concise Description of Bankruptcy Case 10-03948-swd7: "In a Chapter 7 bankruptcy case, Elizabeth Hawke from Cadillac, MI, saw her proceedings start in 03/29/2010 and complete by 2010-07-03, involving asset liquidation."
Elizabeth Hawke — Michigan, 10-03948


ᐅ Leota Kaye Hawke, Michigan

Address: 210 E Chapin St Apt 2 Cadillac, MI 49601

Bankruptcy Case 13-04296-jrh Overview: "The bankruptcy record of Leota Kaye Hawke from Cadillac, MI, shows a Chapter 7 case filed in May 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.25.2013."
Leota Kaye Hawke — Michigan, 13-04296


ᐅ Douglas Henry, Michigan

Address: 415 Sunnyside Dr Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 10-12902-swd: "Douglas Henry's bankruptcy, initiated in October 29, 2010 and concluded by 02/02/2011 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Henry — Michigan, 10-12902


ᐅ Judy Sholar Herrick, Michigan

Address: 321 E River St Cadillac, MI 49601-1437

Bankruptcy Case 2014-03092-jwb Summary: "Judy Sholar Herrick's Chapter 7 bankruptcy, filed in Cadillac, MI in 2014-05-01, led to asset liquidation, with the case closing in Jul 30, 2014."
Judy Sholar Herrick — Michigan, 2014-03092


ᐅ Doyle Hesselink, Michigan

Address: 805 Cherry St Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 10-09396-swd: "Cadillac, MI resident Doyle Hesselink's July 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-03."
Doyle Hesselink — Michigan, 10-09396


ᐅ Ellen Marie Heuker, Michigan

Address: 10392 E 50 Rd Cadillac, MI 49601

Concise Description of Bankruptcy Case 12-09711-jrh7: "Ellen Marie Heuker's bankruptcy, initiated in Nov 2, 2012 and concluded by 2013-02-06 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ellen Marie Heuker — Michigan, 12-09711


ᐅ Kathy Elaine Heuker, Michigan

Address: 882 Meadow View Ct Cadillac, MI 49601-2593

Snapshot of U.S. Bankruptcy Proceeding Case 2014-03271-jwb: "Cadillac, MI resident Kathy Elaine Heuker's 2014-05-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.06.2014."
Kathy Elaine Heuker — Michigan, 2014-03271


ᐅ Marvin Henry Heuker, Michigan

Address: 882 Meadow View Ct Cadillac, MI 49601-2593

Concise Description of Bankruptcy Case 2014-03271-jwb7: "Marvin Henry Heuker's bankruptcy, initiated in 05.08.2014 and concluded by 2014-08-06 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marvin Henry Heuker — Michigan, 2014-03271


ᐅ Ii Richard Kenneth Heyd, Michigan

Address: 651 Lori Ann Dr Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 13-05624-jrh: "The bankruptcy record of Ii Richard Kenneth Heyd from Cadillac, MI, shows a Chapter 7 case filed in July 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-15."
Ii Richard Kenneth Heyd — Michigan, 13-05624


ᐅ Lee Merrill Hietikko, Michigan

Address: 412 W Garfield St Cadillac, MI 49601

Brief Overview of Bankruptcy Case 11-12010-jrh: "Cadillac, MI resident Lee Merrill Hietikko's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 9, 2012."
Lee Merrill Hietikko — Michigan, 11-12010


ᐅ Robert Alan Hill, Michigan

Address: 2926 S 41 Rd Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 11-06411-swd: "In Cadillac, MI, Robert Alan Hill filed for Chapter 7 bankruptcy in Jun 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-13."
Robert Alan Hill — Michigan, 11-06411


ᐅ Wallace Hirdning, Michigan

Address: 4111 Susu Dr Cadillac, MI 49601

Brief Overview of Bankruptcy Case 13-09591-jrh: "Wallace Hirdning's bankruptcy, initiated in 12/23/2013 and concluded by Mar 29, 2014 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wallace Hirdning — Michigan, 13-09591


ᐅ Sara Lynn Hoffman, Michigan

Address: 821 Washington St Cadillac, MI 49601

Concise Description of Bankruptcy Case 12-04328-jrh7: "The bankruptcy filing by Sara Lynn Hoffman, undertaken in May 2, 2012 in Cadillac, MI under Chapter 7, concluded with discharge in 08/06/2012 after liquidating assets."
Sara Lynn Hoffman — Michigan, 12-04328


ᐅ Nancy Kay Hofstra, Michigan

Address: 1025 Ernst St Cadillac, MI 49601-1203

Bankruptcy Case 14-07403-jwb Overview: "The bankruptcy filing by Nancy Kay Hofstra, undertaken in 11.26.2014 in Cadillac, MI under Chapter 7, concluded with discharge in Feb 24, 2015 after liquidating assets."
Nancy Kay Hofstra — Michigan, 14-07403


ᐅ Penny Lee Holderbaum, Michigan

Address: 111 S Simon St Apt 410 Cadillac, MI 49601-2148

Snapshot of U.S. Bankruptcy Proceeding Case 16-03876-jwb: "In a Chapter 7 bankruptcy case, Penny Lee Holderbaum from Cadillac, MI, saw her proceedings start in July 26, 2016 and complete by 2016-10-24, involving asset liquidation."
Penny Lee Holderbaum — Michigan, 16-03876


ᐅ Timothy John Holm, Michigan

Address: 1130 Burlingame St Cadillac, MI 49601

Brief Overview of Bankruptcy Case 13-01062-jrh: "The bankruptcy record of Timothy John Holm from Cadillac, MI, shows a Chapter 7 case filed in 2013-02-14. In this process, assets were liquidated to settle debts, and the case was discharged in May 21, 2013."
Timothy John Holm — Michigan, 13-01062


ᐅ Tonya Kay Hornbeck, Michigan

Address: 227 Robertson St Cadillac, MI 49601-2627

Bankruptcy Case 09-13674-jrh Summary: "The bankruptcy record for Tonya Kay Hornbeck from Cadillac, MI, under Chapter 13, filed in November 19, 2009, involved setting up a repayment plan, finalized by March 27, 2013."
Tonya Kay Hornbeck — Michigan, 09-13674


ᐅ Norman Hottmann, Michigan

Address: 9661 Bob Rd Cadillac, MI 49601

Bankruptcy Case 10-10575-swd Summary: "The case of Norman Hottmann in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norman Hottmann — Michigan, 10-10575


ᐅ Nicole Houghton, Michigan

Address: 1981 S Lake Mitchell Dr Cadillac, MI 49601-8701

Bankruptcy Case 15-02893-jwb Summary: "The bankruptcy record of Nicole Houghton from Cadillac, MI, shows a Chapter 7 case filed in 2015-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-11."
Nicole Houghton — Michigan, 15-02893


ᐅ Joshua Houghton, Michigan

Address: 1981 S Lake Mitchell Dr Cadillac, MI 49601-8701

Brief Overview of Bankruptcy Case 15-02893-jwb: "Cadillac, MI resident Joshua Houghton's May 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-11."
Joshua Houghton — Michigan, 15-02893


ᐅ Steven Hudson, Michigan

Address: 11664 E 34 Rd Cadillac, MI 49601

Concise Description of Bankruptcy Case 09-11761-swd7: "The bankruptcy filing by Steven Hudson, undertaken in October 2009 in Cadillac, MI under Chapter 7, concluded with discharge in 01.10.2010 after liquidating assets."
Steven Hudson — Michigan, 09-11761


ᐅ Timothy Iwanski, Michigan

Address: 8618 S 27 Rd Cadillac, MI 49601

Bankruptcy Case 10-08437-swd Summary: "Cadillac, MI resident Timothy Iwanski's 2010-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.10.2010."
Timothy Iwanski — Michigan, 10-08437


ᐅ Victoria L Jacobs, Michigan

Address: 115 E Bremer St Cadillac, MI 49601-1401

Bankruptcy Case 14-04113-jwb Overview: "The case of Victoria L Jacobs in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victoria L Jacobs — Michigan, 14-04113


ᐅ James Janson, Michigan

Address: 312 Boon St Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 09-14564-swd: "The case of James Janson in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Janson — Michigan, 09-14564


ᐅ Joseph Jennings, Michigan

Address: 213 Estate Dr Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 10-10245-swd: "The bankruptcy filing by Joseph Jennings, undertaken in August 2010 in Cadillac, MI under Chapter 7, concluded with discharge in Nov 27, 2010 after liquidating assets."
Joseph Jennings — Michigan, 10-10245


ᐅ Pamela Jewett, Michigan

Address: 329 South St Apt 315 Cadillac, MI 49601-2467

Bankruptcy Case 14-04280-jwb Summary: "Cadillac, MI resident Pamela Jewett's 06.23.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Pamela Jewett — Michigan, 14-04280


ᐅ Jennifer Ryan Johns, Michigan

Address: 9402 S 47 Rd Cadillac, MI 49601-9529

Snapshot of U.S. Bankruptcy Proceeding Case 15-01062-jwb: "Cadillac, MI resident Jennifer Ryan Johns's 2015-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2015."
Jennifer Ryan Johns — Michigan, 15-01062