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 Justin Wayne Johnson, Michigan

Address: 3618 Cecil Rd Cadillac, MI 49601

Bankruptcy Case 13-08205-jrh Summary: "In Cadillac, MI, Justin Wayne Johnson filed for Chapter 7 bankruptcy in 2013-10-21. This case, involving liquidating assets to pay off debts, was resolved by 01.25.2014."
Justin Wayne Johnson — Michigan, 13-08205


ᐅ Barry Michael Jones, Michigan

Address: 8300 E 30 Rd Apt 6 Cadillac, MI 49601

Brief Overview of Bankruptcy Case 13-00203-jrh: "The bankruptcy record of Barry Michael Jones from Cadillac, MI, shows a Chapter 7 case filed in 01/11/2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Barry Michael Jones — Michigan, 13-00203


ᐅ Gordon Jones, Michigan

Address: 2724 S 35 1/2 Rd Cadillac, MI 49601

Brief Overview of Bankruptcy Case 10-10810-swd: "The bankruptcy filing by Gordon Jones, undertaken in 09/02/2010 in Cadillac, MI under Chapter 7, concluded with discharge in December 7, 2010 after liquidating assets."
Gordon Jones — Michigan, 10-10810


ᐅ Timothy Jones, Michigan

Address: 208 Granite St Cadillac, MI 49601

Bankruptcy Case 10-05385-swd Summary: "The case of Timothy Jones in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Jones — Michigan, 10-05385


ᐅ Joaquin Juatai, Michigan

Address: 821 E 46 Rd Cadillac, MI 49601-8101

Brief Overview of Bankruptcy Case 16-03642-jwb: "Joaquin Juatai's bankruptcy, initiated in 07/13/2016 and concluded by Oct 11, 2016 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joaquin Juatai — Michigan, 16-03642


ᐅ Korrie Lynn Juatai, Michigan

Address: 821 E 46 Rd Cadillac, MI 49601-8101

Snapshot of U.S. Bankruptcy Proceeding Case 16-03642-jwb: "The bankruptcy record of Korrie Lynn Juatai from Cadillac, MI, shows a Chapter 7 case filed in Jul 13, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-11."
Korrie Lynn Juatai — Michigan, 16-03642


ᐅ Rose Ann Kamen, Michigan

Address: 740 N 29 Rd Cadillac, MI 49601

Bankruptcy Case 11-12330-jrh Summary: "In a Chapter 7 bankruptcy case, Rose Ann Kamen from Cadillac, MI, saw her proceedings start in 2011-12-15 and complete by 03/20/2012, involving asset liquidation."
Rose Ann Kamen — Michigan, 11-12330


ᐅ Rhonda Kangas, Michigan

Address: 9691 Bob Rd Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 10-04629-swd: "The bankruptcy filing by Rhonda Kangas, undertaken in April 2010 in Cadillac, MI under Chapter 7, concluded with discharge in 2010-07-13 after liquidating assets."
Rhonda Kangas — Michigan, 10-04629


ᐅ Jessica Ann Kanouse, Michigan

Address: 1223 Manning St Cadillac, MI 49601-1250

Brief Overview of Bankruptcy Case 14-05692-jwb: "The case of Jessica Ann Kanouse in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Ann Kanouse — Michigan, 14-05692


ᐅ Melinda Jo Keller, Michigan

Address: 630 Woodcock Dr Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 11-11267-jrh: "Cadillac, MI resident Melinda Jo Keller's Nov 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.13.2012."
Melinda Jo Keller — Michigan, 11-11267


ᐅ Tammy Lynn Kelly, Michigan

Address: 8560 S 27 1/2 Rd Cadillac, MI 49601

Brief Overview of Bankruptcy Case 13-07317-jrh: "Tammy Lynn Kelly's bankruptcy, initiated in 09.16.2013 and concluded by Dec 21, 2013 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Lynn Kelly — Michigan, 13-07317


ᐅ Sr Douglas Robert Kingsbury, Michigan

Address: 2006 Chestnut St Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 12-07707-jrh: "Sr Douglas Robert Kingsbury's bankruptcy, initiated in 08.23.2012 and concluded by November 27, 2012 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Douglas Robert Kingsbury — Michigan, 12-07707


ᐅ Jamin Edwad Kline, Michigan

Address: 122 Copier St Cadillac, MI 49601-2506

Bankruptcy Case 15-03484-jwb Overview: "Jamin Edwad Kline's bankruptcy, initiated in 2015-06-11 and concluded by 09.09.2015 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamin Edwad Kline — Michigan, 15-03484


ᐅ Deann Renee Kline, Michigan

Address: 306 Kristy Jo St Cadillac, MI 49601

Bankruptcy Case 11-09446-swd Overview: "In a Chapter 7 bankruptcy case, Deann Renee Kline from Cadillac, MI, saw her proceedings start in 2011-09-12 and complete by December 2011, involving asset liquidation."
Deann Renee Kline — Michigan, 11-09446


ᐅ Lisa Joan Kline, Michigan

Address: 122 Copier St Cadillac, MI 49601-2506

Bankruptcy Case 15-03484-jwb Summary: "Cadillac, MI resident Lisa Joan Kline's Jun 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.09.2015."
Lisa Joan Kline — Michigan, 15-03484


ᐅ Patrick Bruce Knight, Michigan

Address: 311 Evart St Cadillac, MI 49601-2311

Bankruptcy Case 15-06587-jwb Overview: "In a Chapter 7 bankruptcy case, Patrick Bruce Knight from Cadillac, MI, saw his proceedings start in 2015-12-01 and complete by 02/29/2016, involving asset liquidation."
Patrick Bruce Knight — Michigan, 15-06587


ᐅ Joshua Michael Kohler, Michigan

Address: 814 Lynn St Cadillac, MI 49601

Concise Description of Bankruptcy Case 11-06493-swd7: "The case of Joshua Michael Kohler in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Michael Kohler — Michigan, 11-06493


ᐅ James Kohler, Michigan

Address: 9360 S 45 Rd Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 10-04421-swd: "The case of James Kohler in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Kohler — Michigan, 10-04421


ᐅ Jr George Korr, Michigan

Address: 10472 S 9 Rd Cadillac, MI 49601

Concise Description of Bankruptcy Case 10-12979-swd7: "The bankruptcy record of Jr George Korr from Cadillac, 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 Feb 2, 2011."
Jr George Korr — Michigan, 10-12979


ᐅ Timothy Koschmider, Michigan

Address: 7562 E 30 3/4 Rd Cadillac, MI 49601

Bankruptcy Case 10-13945-swd Overview: "The bankruptcy filing by Timothy Koschmider, undertaken in November 2010 in Cadillac, MI under Chapter 7, concluded with discharge in 2011-02-28 after liquidating assets."
Timothy Koschmider — Michigan, 10-13945


ᐅ Samuel Paul Koscinski, Michigan

Address: 120 Pine Knoll Dr Cadillac, MI 49601

Brief Overview of Bankruptcy Case 11-06490-swd: "The bankruptcy filing by Samuel Paul Koscinski, undertaken in 2011-06-13 in Cadillac, MI under Chapter 7, concluded with discharge in 2011-09-17 after liquidating assets."
Samuel Paul Koscinski — Michigan, 11-06490


ᐅ Ronald Krebs, Michigan

Address: 8443 S 37 Rd Cadillac, MI 49601

Bankruptcy Case 09-12733-swd Summary: "In Cadillac, MI, Ronald Krebs filed for Chapter 7 bankruptcy in Oct 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 2, 2010."
Ronald Krebs — Michigan, 09-12733


ᐅ Robert Lee Kriesman, Michigan

Address: 617 N Lake St Cadillac, MI 49601-1810

Bankruptcy Case 16-00365-jwb Overview: "Robert Lee Kriesman's bankruptcy, initiated in January 28, 2016 and concluded by April 2016 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Lee Kriesman — Michigan, 16-00365


ᐅ Sarah Elizabeth Kriesman, Michigan

Address: 617 N Lake St Cadillac, MI 49601-1810

Bankruptcy Case 16-00365-jwb Overview: "The case of Sarah Elizabeth Kriesman in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Elizabeth Kriesman — Michigan, 16-00365


ᐅ Linda Kroll, Michigan

Address: 8320 Independence Ave Cadillac, MI 49601

Bankruptcy Case 10-12663-swd Overview: "The case of Linda Kroll in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Kroll — Michigan, 10-12663


ᐅ Leonard Kuchinski, Michigan

Address: 435 Evart St Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 09-12735-swd: "In Cadillac, MI, Leonard Kuchinski filed for Chapter 7 bankruptcy in 2009-10-29. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Leonard Kuchinski — Michigan, 09-12735


ᐅ Sr Edward Labeau, Michigan

Address: 2371 Seeley Rd Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 10-01057-swd: "Cadillac, MI resident Sr Edward Labeau's 2010-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-07."
Sr Edward Labeau — Michigan, 10-01057


ᐅ Deborah Jean Lagalo, Michigan

Address: 2450 E 30 Rd Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 11-08219-swd: "In a Chapter 7 bankruptcy case, Deborah Jean Lagalo from Cadillac, MI, saw her proceedings start in Aug 3, 2011 and complete by 11/07/2011, involving asset liquidation."
Deborah Jean Lagalo — Michigan, 11-08219


ᐅ Vito Anthony Lagalo, Michigan

Address: 912 Ernst St Cadillac, MI 49601

Concise Description of Bankruptcy Case 13-08138-jrh7: "Cadillac, MI resident Vito Anthony Lagalo's 10.17.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Vito Anthony Lagalo — Michigan, 13-08138


ᐅ Marilyn Lucy Lahr, Michigan

Address: 905 Wheeler St Cadillac, MI 49601

Bankruptcy Case 12-01128-jrh Overview: "The bankruptcy record of Marilyn Lucy Lahr from Cadillac, MI, shows a Chapter 7 case filed in Feb 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2012."
Marilyn Lucy Lahr — Michigan, 12-01128


ᐅ Craig Laizure, Michigan

Address: 425 Fairway Dr Cadillac, MI 49601

Bankruptcy Case 10-07939-swd Summary: "The bankruptcy filing by Craig Laizure, undertaken in June 24, 2010 in Cadillac, MI under Chapter 7, concluded with discharge in September 28, 2010 after liquidating assets."
Craig Laizure — Michigan, 10-07939


ᐅ Barbara L Lamer, Michigan

Address: 2042 HIAWATHA PARK Cadillac, MI 49601

Bankruptcy Case 11-02421-swd Summary: "In Cadillac, MI, Barbara L Lamer filed for Chapter 7 bankruptcy in 03/09/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-13."
Barbara L Lamer — Michigan, 11-02421


ᐅ Joshua Michael Laroque, Michigan

Address: 9815 E 44 1/2 Rd Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 11-08006-swd: "The case of Joshua Michael Laroque in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Michael Laroque — Michigan, 11-08006


ᐅ Joseph Latoski, Michigan

Address: 839 Farrar St Cadillac, MI 49601

Concise Description of Bankruptcy Case 10-04817-swd7: "Joseph Latoski's bankruptcy, initiated in 2010-04-13 and concluded by 07/18/2010 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Latoski — Michigan, 10-04817


ᐅ Jr William Lattimer, Michigan

Address: 516 Haynes St Cadillac, MI 49601

Bankruptcy Case 10-05583-swd Summary: "The case of Jr William Lattimer in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr William Lattimer — Michigan, 10-05583


ᐅ Lisa Jo Lawens, Michigan

Address: 11776 W Watergate Rd Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 11-07825-swd: "In a Chapter 7 bankruptcy case, Lisa Jo Lawens from Cadillac, MI, saw her proceedings start in Jul 22, 2011 and complete by 2011-10-26, involving asset liquidation."
Lisa Jo Lawens — Michigan, 11-07825


ᐅ Mary Leach, Michigan

Address: 125 Powers St Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 10-09242-swd: "In Cadillac, MI, Mary Leach filed for Chapter 7 bankruptcy in Jul 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 1, 2010."
Mary Leach — Michigan, 10-09242


ᐅ Gretchen Leavitt, Michigan

Address: 731 Holly Rd Cadillac, MI 49601-2453

Bankruptcy Case 16-04215-jwb Summary: "The bankruptcy record of Gretchen Leavitt from Cadillac, MI, shows a Chapter 7 case filed in Aug 15, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in November 13, 2016."
Gretchen Leavitt — Michigan, 16-04215


ᐅ Barbara Lehr, Michigan

Address: 1101 Ernst St Cadillac, MI 49601

Brief Overview of Bankruptcy Case 09-12765-swd: "Barbara Lehr's Chapter 7 bankruptcy, filed in Cadillac, MI in 2009-10-29, led to asset liquidation, with the case closing in 02/02/2010."
Barbara Lehr — Michigan, 09-12765


ᐅ Jr Albert Lehr, Michigan

Address: 2858 S 29 Rd Cadillac, MI 49601

Bankruptcy Case 10-03484-swd Summary: "The bankruptcy filing by Jr Albert Lehr, undertaken in March 20, 2010 in Cadillac, MI under Chapter 7, concluded with discharge in Jun 24, 2010 after liquidating assets."
Jr Albert Lehr — Michigan, 10-03484


ᐅ Mary Lewis, Michigan

Address: 7238 Red Maple Dr Cadillac, MI 49601

Concise Description of Bankruptcy Case 10-03232-swd7: "The bankruptcy record of Mary Lewis from Cadillac, MI, shows a Chapter 7 case filed in 2010-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in 06.20.2010."
Mary Lewis — Michigan, 10-03232


ᐅ Karl Liebetrau, Michigan

Address: 1138 Riverside St Cadillac, MI 49601

Concise Description of Bankruptcy Case 10-00862-swd7: "Cadillac, MI resident Karl Liebetrau's 2010-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Karl Liebetrau — Michigan, 10-00862


ᐅ Nicholas Lilly, Michigan

Address: 717 Lester St Cadillac, MI 49601

Brief Overview of Bankruptcy Case 10-10946-swd: "Nicholas Lilly's bankruptcy, initiated in 2010-09-08 and concluded by December 2010 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Lilly — Michigan, 10-10946


ᐅ Joshua Daniel Lipar, Michigan

Address: 505 E Cass St Cadillac, MI 49601

Bankruptcy Case 09-11752-swd Summary: "The bankruptcy filing by Joshua Daniel Lipar, undertaken in October 5, 2009 in Cadillac, MI under Chapter 7, concluded with discharge in 01.09.2010 after liquidating assets."
Joshua Daniel Lipar — Michigan, 09-11752


ᐅ Jr Lipinski, Michigan

Address: 704 Linden St Cadillac, MI 49601-1518

Brief Overview of Bankruptcy Case 15-02507-jwb: "Cadillac, MI resident Jr Lipinski's 2015-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.24.2015."
Jr Lipinski — Michigan, 15-02507


ᐅ Natashia Marie Lipinski, Michigan

Address: 704 Linden St Cadillac, MI 49601-1518

Snapshot of U.S. Bankruptcy Proceeding Case 15-02507-jwb: "Natashia Marie Lipinski's Chapter 7 bankruptcy, filed in Cadillac, MI in 2015-04-25, led to asset liquidation, with the case closing in Jul 24, 2015."
Natashia Marie Lipinski — Michigan, 15-02507


ᐅ Timothy Gustive Littlefield, Michigan

Address: 1489 S 33 Rd Cadillac, MI 49601

Concise Description of Bankruptcy Case 11-03075-swd7: "The case of Timothy Gustive Littlefield in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Gustive Littlefield — Michigan, 11-03075


ᐅ Tamara Lee Lloyd, Michigan

Address: 8520 Farm Ln Cadillac, MI 49601-9073

Concise Description of Bankruptcy Case 14-05696-jwb7: "Tamara Lee Lloyd's bankruptcy, initiated in Aug 28, 2014 and concluded by 11.26.2014 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara Lee Lloyd — Michigan, 14-05696


ᐅ Mark George Lloyd, Michigan

Address: 8520 Farm Ln Cadillac, MI 49601-9073

Bankruptcy Case 14-05696-jwb Overview: "Cadillac, MI resident Mark George Lloyd's 2014-08-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.26.2014."
Mark George Lloyd — Michigan, 14-05696


ᐅ Jessica Lynn Lopez, Michigan

Address: 126 B St Cadillac, MI 49601

Bankruptcy Case 13-02151-jrh Summary: "The bankruptcy filing by Jessica Lynn Lopez, undertaken in 2013-03-19 in Cadillac, MI under Chapter 7, concluded with discharge in 06/23/2013 after liquidating assets."
Jessica Lynn Lopez — Michigan, 13-02151


ᐅ Juliana Luckey, Michigan

Address: 627 Elkhorn Dr Cadillac, MI 49601

Concise Description of Bankruptcy Case 10-00003-swd7: "Juliana Luckey's bankruptcy, initiated in Jan 4, 2010 and concluded by 04.10.2010 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juliana Luckey — Michigan, 10-00003


ᐅ Bruce Luepnitz, Michigan

Address: 219 Hobart St Cadillac, MI 49601

Concise Description of Bankruptcy Case 10-02817-swd7: "The case of Bruce Luepnitz in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce Luepnitz — Michigan, 10-02817


ᐅ Diane Faye Lutke, Michigan

Address: 884 Farrar St Cadillac, MI 49601

Bankruptcy Case 11-12048-jrh Overview: "Diane Faye Lutke's bankruptcy, initiated in 12.05.2011 and concluded by March 2012 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Faye Lutke — Michigan, 11-12048


ᐅ David Maes, Michigan

Address: 2192 N 27 Rd Cadillac, MI 49601

Brief Overview of Bankruptcy Case 10-04594-swd: "The bankruptcy filing by David Maes, undertaken in 2010-04-08 in Cadillac, MI under Chapter 7, concluded with discharge in July 13, 2010 after liquidating assets."
David Maes — Michigan, 10-04594


ᐅ Jesse Malleaux, Michigan

Address: 854 Farrar St Cadillac, MI 49601

Bankruptcy Case 09-13865-swd Summary: "In Cadillac, MI, Jesse Malleaux filed for Chapter 7 bankruptcy in 2009-11-24. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-28."
Jesse Malleaux — Michigan, 09-13865


ᐅ Heather Ann Malloy, Michigan

Address: 9090 Windsong Ln Cadillac, MI 49601-9769

Concise Description of Bankruptcy Case 15-02401-jwb7: "In a Chapter 7 bankruptcy case, Heather Ann Malloy from Cadillac, MI, saw her proceedings start in 04.21.2015 and complete by Jul 20, 2015, involving asset liquidation."
Heather Ann Malloy — Michigan, 15-02401


ᐅ Brian Patrick Malloy, Michigan

Address: 9090 Windsong Ln Cadillac, MI 49601-9769

Bankruptcy Case 15-02401-jwb Overview: "In a Chapter 7 bankruptcy case, Brian Patrick Malloy from Cadillac, MI, saw their proceedings start in April 2015 and complete by 2015-07-20, involving asset liquidation."
Brian Patrick Malloy — Michigan, 15-02401


ᐅ Richard Marczak, Michigan

Address: 311 Lakewood Dr Cadillac, MI 49601

Brief Overview of Bankruptcy Case 09-12802-swd: "Richard Marczak's Chapter 7 bankruptcy, filed in Cadillac, MI in 2009-10-30, led to asset liquidation, with the case closing in Feb 3, 2010."
Richard Marczak — Michigan, 09-12802


ᐅ John Charles Martek, Michigan

Address: 8102 Liberty Ln Cadillac, MI 49601

Bankruptcy Case 11-11609-jrh Summary: "In a Chapter 7 bankruptcy case, John Charles Martek from Cadillac, MI, saw their proceedings start in 11/21/2011 and complete by 02.25.2012, involving asset liquidation."
John Charles Martek — Michigan, 11-11609


ᐅ Michael Martin, Michigan

Address: 8724 S 27 Rd Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 09-12695-swd: "In Cadillac, MI, Michael Martin filed for Chapter 7 bankruptcy in October 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2, 2010."
Michael Martin — Michigan, 09-12695


ᐅ Melissa Martz, Michigan

Address: 102 Blossom Ave Cadillac, MI 49601

Bankruptcy Case 10-08587-swd Summary: "Melissa Martz's Chapter 7 bankruptcy, filed in Cadillac, MI in July 2010, led to asset liquidation, with the case closing in 10/13/2010."
Melissa Martz — Michigan, 10-08587


ᐅ Michael Mason, Michigan

Address: 828 3rd Ave Cadillac, MI 49601

Concise Description of Bankruptcy Case 10-03613-swd7: "Cadillac, MI resident Michael Mason's 2010-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-27."
Michael Mason — Michigan, 10-03613


ᐅ Timothy Leon Mason, Michigan

Address: 249 Granite St Cadillac, MI 49601-2413

Bankruptcy Case 14-06813-jwb Overview: "The case of Timothy Leon Mason in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Leon Mason — Michigan, 14-06813


ᐅ Chad Mattson, Michigan

Address: 9653 Mackinaw Trl Cadillac, MI 49601

Concise Description of Bankruptcy Case 10-05925-swd7: "Cadillac, MI resident Chad Mattson's 05.06.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.10.2010."
Chad Mattson — Michigan, 10-05925


ᐅ Norman Maurer, Michigan

Address: 443 E Division St Apt B Cadillac, MI 49601

Concise Description of Bankruptcy Case 10-00469-swd7: "Norman Maurer's Chapter 7 bankruptcy, filed in Cadillac, MI in 01/19/2010, led to asset liquidation, with the case closing in Apr 25, 2010."
Norman Maurer — Michigan, 10-00469


ᐅ Christina May, Michigan

Address: 705 Matthew Dr Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 10-01295-swd: "The bankruptcy record of Christina May from Cadillac, MI, shows a Chapter 7 case filed in February 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Christina May — Michigan, 10-01295


ᐅ Andy Mayhew, Michigan

Address: 457 E Chapin St Cadillac, MI 49601

Brief Overview of Bankruptcy Case 10-06454-swd: "Andy Mayhew's Chapter 7 bankruptcy, filed in Cadillac, MI in 2010-05-21, led to asset liquidation, with the case closing in 08/25/2010."
Andy Mayhew — Michigan, 10-06454


ᐅ Terri Marie Mayhew, Michigan

Address: 739 Linden St Cadillac, MI 49601

Brief Overview of Bankruptcy Case 11-01268-swd: "The bankruptcy record of Terri Marie Mayhew from Cadillac, MI, shows a Chapter 7 case filed in 02/10/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.17.2011."
Terri Marie Mayhew — Michigan, 11-01268


ᐅ Michael J Mccarthy, Michigan

Address: 301 N Lake St Unit 101 Cadillac, MI 49601

Concise Description of Bankruptcy Case 13-03682-jrh7: "Michael J Mccarthy's Chapter 7 bankruptcy, filed in Cadillac, MI in 04/30/2013, led to asset liquidation, with the case closing in August 27, 2013."
Michael J Mccarthy — Michigan, 13-03682


ᐅ John Edward Mcghee, Michigan

Address: 815 1st Ave Cadillac, MI 49601-1301

Bankruptcy Case 15-03258-jwb Overview: "In Cadillac, MI, John Edward Mcghee filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 30, 2015."
John Edward Mcghee — Michigan, 15-03258


ᐅ Kellard Mckinley, Michigan

Address: 922 2nd Ave Cadillac, MI 49601-1312

Snapshot of U.S. Bankruptcy Proceeding Case 14-05669-jwb: "Kellard Mckinley's Chapter 7 bankruptcy, filed in Cadillac, MI in 2014-08-27, led to asset liquidation, with the case closing in 11/25/2014."
Kellard Mckinley — Michigan, 14-05669


ᐅ Tammy Lynn Mcleod, Michigan

Address: 5990 E 28 Rd Cadillac, MI 49601

Brief Overview of Bankruptcy Case 13-05464-jrh: "Tammy Lynn Mcleod's Chapter 7 bankruptcy, filed in Cadillac, MI in Jul 4, 2013, led to asset liquidation, with the case closing in October 8, 2013."
Tammy Lynn Mcleod — Michigan, 13-05464


ᐅ Scott Leon Mcnally, Michigan

Address: 9347 E 50 Rd Cadillac, MI 49601

Bankruptcy Case 12-10288-jrh Summary: "Cadillac, MI resident Scott Leon Mcnally's 2012-11-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.04.2013."
Scott Leon Mcnally — Michigan, 12-10288


ᐅ Iii Martin Mcnamara, Michigan

Address: 7764 S 21 Rd Cadillac, MI 49601

Bankruptcy Case 10-07598-swd Overview: "Iii Martin Mcnamara's bankruptcy, initiated in 06.17.2010 and concluded by 2010-09-21 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Martin Mcnamara — Michigan, 10-07598


ᐅ Amy Mellendorf, Michigan

Address: 2105 Country Acres St Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 10-01692-swd: "The case of Amy Mellendorf in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Mellendorf — Michigan, 10-01692


ᐅ Trixie Mellinger, Michigan

Address: 2394 S 39 Rd Cadillac, MI 49601

Bankruptcy Case 10-01327-swd Overview: "The case of Trixie Mellinger in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trixie Mellinger — Michigan, 10-01327


ᐅ Garrett Lee Mercer, Michigan

Address: 1705 S Lake Mitchell Dr Cadillac, MI 49601-8870

Bankruptcy Case 14-07337-jwb Summary: "The case of Garrett Lee Mercer in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garrett Lee Mercer — Michigan, 14-07337


ᐅ Freeland Ernest Merchant, Michigan

Address: 3804 Sarah St Cadillac, MI 49601

Bankruptcy Case 12-02148-jrh Summary: "Cadillac, MI resident Freeland Ernest Merchant's 2012-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-12."
Freeland Ernest Merchant — Michigan, 12-02148


ᐅ Jr Richard James Merritt, Michigan

Address: 146 B St Cadillac, MI 49601

Bankruptcy Case 13-03380-jrh Overview: "Cadillac, MI resident Jr Richard James Merritt's 04/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-24."
Jr Richard James Merritt — Michigan, 13-03380


ᐅ Jeanette Mickens, Michigan

Address: 4303 E 32 Rd Cadillac, MI 49601-8818

Bankruptcy Case 15-01872-jwb Summary: "Cadillac, MI resident Jeanette Mickens's 03.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-28."
Jeanette Mickens — Michigan, 15-01872


ᐅ Douglas Mickens, Michigan

Address: 4303 E 32 Rd Cadillac, MI 49601-8818

Bankruptcy Case 15-01872-jwb Overview: "In Cadillac, MI, Douglas Mickens filed for Chapter 7 bankruptcy in March 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 28, 2015."
Douglas Mickens — Michigan, 15-01872


ᐅ Roger Lee Miller, Michigan

Address: 500 Jomar Ln Cadillac, MI 49601

Bankruptcy Case 11-09447-swd Overview: "Cadillac, MI resident Roger Lee Miller's 2011-09-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.17.2011."
Roger Lee Miller — Michigan, 11-09447


ᐅ Cari Lynn Miller, Michigan

Address: 3470 S 29 Rd Cadillac, MI 49601-9177

Bankruptcy Case 16-02810-jwb Summary: "Cari Lynn Miller's bankruptcy, initiated in 2016-05-20 and concluded by 2016-08-18 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cari Lynn Miller — Michigan, 16-02810


ᐅ Trent Kenneth Mitchell, Michigan

Address: 1130 Burlingame St Cadillac, MI 49601-1241

Bankruptcy Case 15-02965-jwb Overview: "In a Chapter 7 bankruptcy case, Trent Kenneth Mitchell from Cadillac, MI, saw his proceedings start in 2015-05-18 and complete by August 2015, involving asset liquidation."
Trent Kenneth Mitchell — Michigan, 15-02965


ᐅ Susan Molitor, Michigan

Address: 5554 E 32 Rd Cadillac, MI 49601

Bankruptcy Case 12-06862-jrh Overview: "The bankruptcy filing by Susan Molitor, undertaken in Jul 26, 2012 in Cadillac, MI under Chapter 7, concluded with discharge in 10/30/2012 after liquidating assets."
Susan Molitor — Michigan, 12-06862


ᐅ Anne Janette Monfils, Michigan

Address: 4856 M 55 Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 12-08287-jrh: "Anne Janette Monfils's bankruptcy, initiated in September 2012 and concluded by 12.19.2012 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anne Janette Monfils — Michigan, 12-08287


ᐅ Rusty Daniel Mongar, Michigan

Address: 3583 E 22 Rd Cadillac, MI 49601

Bankruptcy Case 12-01627-jrh Summary: "Cadillac, MI resident Rusty Daniel Mongar's 02/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-02."
Rusty Daniel Mongar — Michigan, 12-01627


ᐅ Jessica Ann Montague, Michigan

Address: 8387 Valley Forge Dr Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 13-05951-jrh: "The bankruptcy filing by Jessica Ann Montague, undertaken in July 2013 in Cadillac, MI under Chapter 7, concluded with discharge in 10.29.2013 after liquidating assets."
Jessica Ann Montague — Michigan, 13-05951


ᐅ Terry Moon, Michigan

Address: PO Box 52 Cadillac, MI 49601

Brief Overview of Bankruptcy Case 10-02621-swd: "Terry Moon's Chapter 7 bankruptcy, filed in Cadillac, MI in Mar 3, 2010, led to asset liquidation, with the case closing in June 2010."
Terry Moon — Michigan, 10-02621


ᐅ Cynthia Lynne Moore, Michigan

Address: 4089 W 48 Rd Cadillac, MI 49601

Bankruptcy Case 12-01168-jrh Overview: "The bankruptcy record of Cynthia Lynne Moore from Cadillac, MI, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Cynthia Lynne Moore — Michigan, 12-01168


ᐅ Jeremy Raymond Moore, Michigan

Address: 836 Farrar St Cadillac, MI 49601-1347

Brief Overview of Bankruptcy Case 2014-05308-jwb: "Cadillac, MI resident Jeremy Raymond Moore's 08.08.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 6, 2014."
Jeremy Raymond Moore — Michigan, 2014-05308


ᐅ Dale Mortensen, Michigan

Address: 2036 E M 55 Cadillac, MI 49601

Bankruptcy Case 10-05272-swd Overview: "Dale Mortensen's bankruptcy, initiated in Apr 23, 2010 and concluded by 07.28.2010 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale Mortensen — Michigan, 10-05272


ᐅ Cynthia Jean Mueller, Michigan

Address: 1401 Cummer St Cadillac, MI 49601-1768

Concise Description of Bankruptcy Case 2014-05232-jwb7: "The bankruptcy filing by Cynthia Jean Mueller, undertaken in 2014-08-06 in Cadillac, MI under Chapter 7, concluded with discharge in 2014-11-04 after liquidating assets."
Cynthia Jean Mueller — Michigan, 2014-05232


ᐅ David Joseph Mullaney, Michigan

Address: 435 E Nelson St Cadillac, MI 49601

Concise Description of Bankruptcy Case 13-00796-jrh7: "Cadillac, MI resident David Joseph Mullaney's 02/04/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2013."
David Joseph Mullaney — Michigan, 13-00796


ᐅ Thurman Eugene Mullins, Michigan

Address: 4377 Lisa Cae Dr Cadillac, MI 49601-9382

Concise Description of Bankruptcy Case 14-07968-jwb7: "Thurman Eugene Mullins's Chapter 7 bankruptcy, filed in Cadillac, MI in Dec 30, 2014, led to asset liquidation, with the case closing in March 2015."
Thurman Eugene Mullins — Michigan, 14-07968


ᐅ Collin Paul Nardin, Michigan

Address: 101 Matthew Dr Cadillac, MI 49601

Bankruptcy Case 11-11307-jrh Summary: "In a Chapter 7 bankruptcy case, Collin Paul Nardin from Cadillac, MI, saw his proceedings start in November 10, 2011 and complete by 02/14/2012, involving asset liquidation."
Collin Paul Nardin — Michigan, 11-11307


ᐅ Adam Lee Nash, Michigan

Address: 709 Washington St Cadillac, MI 49601-2042

Bankruptcy Case 16-01448-jwb Summary: "The bankruptcy filing by Adam Lee Nash, undertaken in 03/18/2016 in Cadillac, MI under Chapter 7, concluded with discharge in 2016-06-16 after liquidating assets."
Adam Lee Nash — Michigan, 16-01448


ᐅ Mark G Nelson, Michigan

Address: 3769 E M 55 Cadillac, MI 49601

Concise Description of Bankruptcy Case 11-05467-swd7: "Mark G Nelson's bankruptcy, initiated in 05.13.2011 and concluded by 2011-08-17 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark G Nelson — Michigan, 11-05467


ᐅ Robert Charles Nelson, Michigan

Address: 7140 E M 115 Cadillac, MI 49601

Concise Description of Bankruptcy Case 13-01478-jrh7: "The bankruptcy record of Robert Charles Nelson from Cadillac, MI, shows a Chapter 7 case filed in 2013-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-03."
Robert Charles Nelson — Michigan, 13-01478


ᐅ Joanne Belle Nelson, Michigan

Address: 10177 S 41 Rd Cadillac, MI 49601

Bankruptcy Case 11-09438-swd Overview: "Joanne Belle Nelson's bankruptcy, initiated in Sep 12, 2011 and concluded by 12.17.2011 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne Belle Nelson — Michigan, 11-09438