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 Dawn M Neuman, Michigan

Address: 834 Farrar St Apt D Cadillac, MI 49601

Bankruptcy Case 11-09305-swd Overview: "Dawn M Neuman's Chapter 7 bankruptcy, filed in Cadillac, MI in Sep 6, 2011, led to asset liquidation, with the case closing in December 2011."
Dawn M Neuman — Michigan, 11-09305


ᐅ Calli Nichols, Michigan

Address: 6191 S 27 Rd Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 13-07225-jrh: "In Cadillac, MI, Calli Nichols filed for Chapter 7 bankruptcy in September 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Calli Nichols — Michigan, 13-07225


ᐅ Jonathan Nolf, Michigan

Address: 2520 S 27 Rd Cadillac, MI 49601

Bankruptcy Case 10-03570-swd Overview: "Jonathan Nolf's Chapter 7 bankruptcy, filed in Cadillac, MI in 2010-03-23, led to asset liquidation, with the case closing in June 2010."
Jonathan Nolf — Michigan, 10-03570


ᐅ Wendy Nolf, Michigan

Address: 2701 W 13th St Cadillac, MI 49601

Bankruptcy Case 10-01096-swd Overview: "The case of Wendy Nolf in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy Nolf — Michigan, 10-01096


ᐅ Connor James Joseph O, Michigan

Address: 2575 E 48 Rd Cadillac, MI 49601-9315

Snapshot of U.S. Bankruptcy Proceeding Case 15-60617: "The bankruptcy record of Connor James Joseph O from Cadillac, MI, shows a Chapter 7 case filed in Dec 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-13."
Connor James Joseph O — Michigan, 15-60617


ᐅ Connor Jeanine Marie O, Michigan

Address: 2575 E 48 Rd Cadillac, MI 49601-9315

Brief Overview of Bankruptcy Case 15-60617: "The bankruptcy record of Connor Jeanine Marie O from Cadillac, MI, shows a Chapter 7 case filed in 2015-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in 03.13.2016."
Connor Jeanine Marie O — Michigan, 15-60617


ᐅ Dell Sean Harold O, Michigan

Address: 9832 Freedom Rd Cadillac, MI 49601-9507

Concise Description of Bankruptcy Case 15-04996-jwb7: "Dell Sean Harold O's bankruptcy, initiated in September 2015 and concluded by Dec 9, 2015 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dell Sean Harold O — Michigan, 15-04996


ᐅ Aaron Oleson, Michigan

Address: 715 Mallard Dr Cadillac, MI 49601

Bankruptcy Case 10-00308-swd Overview: "Aaron Oleson's bankruptcy, initiated in 2010-01-13 and concluded by 04/19/2010 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Oleson — Michigan, 10-00308


ᐅ Jerri Lynn Olson, Michigan

Address: 2233 Sunnyside Dr Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 12-02342-jrh: "In Cadillac, MI, Jerri Lynn Olson filed for Chapter 7 bankruptcy in 2012-03-14. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Jerri Lynn Olson — Michigan, 12-02342


ᐅ Hollie Lucille Jamie R Olson, Michigan

Address: 211 Robertson St Cadillac, MI 49601-2627

Concise Description of Bankruptcy Case 15-02552-jwb7: "Hollie Lucille Jamie R Olson's Chapter 7 bankruptcy, filed in Cadillac, MI in Apr 28, 2015, led to asset liquidation, with the case closing in Jul 27, 2015."
Hollie Lucille Jamie R Olson — Michigan, 15-02552


ᐅ Amy Kayrl Oram, Michigan

Address: 222 Hersey St Cadillac, MI 49601-2322

Bankruptcy Case 14-01727-jrh Overview: "The case of Amy Kayrl Oram in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Kayrl Oram — Michigan, 14-01727


ᐅ Ivan L Ortiz, Michigan

Address: 901 Matthew Dr Cadillac, MI 49601

Concise Description of Bankruptcy Case 13-04371-jrh7: "The bankruptcy record of Ivan L Ortiz from Cadillac, MI, shows a Chapter 7 case filed in 2013-05-23. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Ivan L Ortiz — Michigan, 13-04371


ᐅ Iii Dale Ervin Orvis, Michigan

Address: 511 Washington St Cadillac, MI 49601-1963

Bankruptcy Case 14-03771-jwb Overview: "In Cadillac, MI, Iii Dale Ervin Orvis filed for Chapter 7 bankruptcy in May 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-27."
Iii Dale Ervin Orvis — Michigan, 14-03771


ᐅ Helen L Palanacki, Michigan

Address: 6041 S 27 Rd Cadillac, MI 49601

Concise Description of Bankruptcy Case 12-05833-jrh7: "The case of Helen L Palanacki in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helen L Palanacki — Michigan, 12-05833


ᐅ Laizure Debora Kay Palm, Michigan

Address: 8926 E 30 1/2 Rd Cadillac, MI 49601-8026

Bankruptcy Case 14-04012-jwb Overview: "The bankruptcy record of Laizure Debora Kay Palm from Cadillac, MI, shows a Chapter 7 case filed in 06/10/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 8, 2014."
Laizure Debora Kay Palm — Michigan, 14-04012


ᐅ Jodie Lyn Person, Michigan

Address: 6252 S 27 Rd Cadillac, MI 49601-9639

Brief Overview of Bankruptcy Case 14-06642-jwb: "Cadillac, MI resident Jodie Lyn Person's 10.17.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Jodie Lyn Person — Michigan, 14-06642


ᐅ Chad Gordon Person, Michigan

Address: 6252 S 27 Rd Cadillac, MI 49601-9639

Brief Overview of Bankruptcy Case 14-06642-jwb: "The bankruptcy record of Chad Gordon Person from Cadillac, MI, shows a Chapter 7 case filed in 2014-10-17. In this process, assets were liquidated to settle debts, and the case was discharged in 01/15/2015."
Chad Gordon Person — Michigan, 14-06642


ᐅ Yo Phonthipsavath, Michigan

Address: 1525 Mark Ln Cadillac, MI 49601

Bankruptcy Case 13-03559-jrh Overview: "The case of Yo Phonthipsavath in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yo Phonthipsavath — Michigan, 13-03559


ᐅ Kathryn Jane Pierce, Michigan

Address: 231 Pollard St Cadillac, MI 49601-2431

Bankruptcy Case 15-00972-jwb Overview: "The bankruptcy record of Kathryn Jane Pierce from Cadillac, MI, shows a Chapter 7 case filed in 2015-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Kathryn Jane Pierce — Michigan, 15-00972


ᐅ Alan Mark Pierce, Michigan

Address: 231 Pollard St Cadillac, MI 49601-2431

Concise Description of Bankruptcy Case 15-00972-jwb7: "Alan Mark Pierce's Chapter 7 bankruptcy, filed in Cadillac, MI in 02.25.2015, led to asset liquidation, with the case closing in May 26, 2015."
Alan Mark Pierce — Michigan, 15-00972


ᐅ Kenneth J Pincoski, Michigan

Address: 319 Colfax St Cadillac, MI 49601

Brief Overview of Bankruptcy Case 13-02246-jrh: "The case of Kenneth J Pincoski in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth J Pincoski — Michigan, 13-02246


ᐅ Donald P Pontius, Michigan

Address: 114 Maple Blvd Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 11-04484-swd: "Donald P Pontius's bankruptcy, initiated in April 2011 and concluded by 2011-07-25 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald P Pontius — Michigan, 11-04484


ᐅ Jerome Pontz, Michigan

Address: 414 Elmrest St Cadillac, MI 49601

Bankruptcy Case 10-10502-swd Overview: "In a Chapter 7 bankruptcy case, Jerome Pontz from Cadillac, MI, saw his proceedings start in 2010-08-30 and complete by 12/04/2010, involving asset liquidation."
Jerome Pontz — Michigan, 10-10502


ᐅ Laura Elise Porter, Michigan

Address: 220 Vick Ave Cadillac, MI 49601-9241

Bankruptcy Case 13-00388-jrh Summary: "Laura Elise Porter's Cadillac, MI bankruptcy under Chapter 13 in January 2013 led to a structured repayment plan, successfully discharged in December 5, 2013."
Laura Elise Porter — Michigan, 13-00388


ᐅ Brenda Powers, Michigan

Address: 825 2nd Ave Cadillac, MI 49601

Bankruptcy Case 09-13639-swd Overview: "Cadillac, MI resident Brenda Powers's November 19, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 23, 2010."
Brenda Powers — Michigan, 09-13639


ᐅ Adam Peter Rahilly, Michigan

Address: 1309 Walnut St Cadillac, MI 49601-1657

Concise Description of Bankruptcy Case 16-00412-jwb7: "Adam Peter Rahilly's bankruptcy, initiated in 01/29/2016 and concluded by 2016-04-28 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Peter Rahilly — Michigan, 16-00412


ᐅ Charlotte Lee Rahilly, Michigan

Address: 1309 Walnut St Cadillac, MI 49601-1657

Bankruptcy Case 16-00412-jwb Overview: "The case of Charlotte Lee Rahilly in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlotte Lee Rahilly — Michigan, 16-00412


ᐅ Frank Rallo, Michigan

Address: 5544 S 49 Rd Cadillac, MI 49601

Bankruptcy Case 10-13944-swd Summary: "In Cadillac, MI, Frank Rallo filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-28."
Frank Rallo — Michigan, 10-13944


ᐅ Robert Reddick, Michigan

Address: 2845 S 47 1/4 Rd Cadillac, MI 49601

Bankruptcy Case 10-04373-swd Overview: "The case of Robert Reddick in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Reddick — Michigan, 10-04373


ᐅ Marie Reed, Michigan

Address: 216 E North St Cadillac, MI 49601

Bankruptcy Case 10-08516-swd Overview: "The bankruptcy record of Marie Reed from Cadillac, MI, shows a Chapter 7 case filed in July 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-12."
Marie Reed — Michigan, 10-08516


ᐅ Kevin Drew Reed, Michigan

Address: 3733 S 37 Rd Cadillac, MI 49601-8887

Snapshot of U.S. Bankruptcy Proceeding Case 15-00359-jwb: "The bankruptcy filing by Kevin Drew Reed, undertaken in January 2015 in Cadillac, MI under Chapter 7, concluded with discharge in 04.27.2015 after liquidating assets."
Kevin Drew Reed — Michigan, 15-00359


ᐅ Erin Leigh Rees, Michigan

Address: 451 Colfax St Cadillac, MI 49601-1725

Brief Overview of Bankruptcy Case 14-07479-jwb: "The bankruptcy filing by Erin Leigh Rees, undertaken in 12/02/2014 in Cadillac, MI under Chapter 7, concluded with discharge in 2015-03-02 after liquidating assets."
Erin Leigh Rees — Michigan, 14-07479


ᐅ Shane Adam Rees, Michigan

Address: 820 N Simon St Cadillac, MI 49601

Bankruptcy Case 13-07680-jrh Summary: "The bankruptcy record of Shane Adam Rees from Cadillac, MI, shows a Chapter 7 case filed in 2013-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-04."
Shane Adam Rees — Michigan, 13-07680


ᐅ Robert Renwick, Michigan

Address: 7485 W 48 Rd Cadillac, MI 49601-9356

Bankruptcy Case 2014-02302-jwb Summary: "The bankruptcy filing by Robert Renwick, undertaken in 2014-04-02 in Cadillac, MI under Chapter 7, concluded with discharge in 2014-07-01 after liquidating assets."
Robert Renwick — Michigan, 2014-02302


ᐅ Amy Reynolds, Michigan

Address: 318 E Pine St Apt A Cadillac, MI 49601

Brief Overview of Bankruptcy Case 10-03007-swd: "Amy Reynolds's bankruptcy, initiated in March 11, 2010 and concluded by June 15, 2010 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Reynolds — Michigan, 10-03007


ᐅ Nancy Jane Robb, Michigan

Address: 1420 S 37 Rd Cadillac, MI 49601

Bankruptcy Case 12-10815-jrh Overview: "In Cadillac, MI, Nancy Jane Robb filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by March 24, 2013."
Nancy Jane Robb — Michigan, 12-10815


ᐅ Larry Eugene Roby, Michigan

Address: 403 Farm Ln Cadillac, MI 49601

Bankruptcy Case 13-02075-jrh Summary: "Larry Eugene Roby's Chapter 7 bankruptcy, filed in Cadillac, MI in 2013-03-17, led to asset liquidation, with the case closing in June 21, 2013."
Larry Eugene Roby — Michigan, 13-02075


ᐅ Wayne Averial Rogers, Michigan

Address: 1011 Wheeler St Cadillac, MI 49601

Bankruptcy Case 11-06346-swd Overview: "Wayne Averial Rogers's bankruptcy, initiated in June 2011 and concluded by 2011-09-12 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne Averial Rogers — Michigan, 11-06346


ᐅ Jr James Rollo, Michigan

Address: 1427 Leeson Ct Cadillac, MI 49601

Bankruptcy Case 09-13656-swd Overview: "The case of Jr James Rollo in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James Rollo — Michigan, 09-13656


ᐅ Keith Hamilton Ronk, Michigan

Address: 501 E Bremer St Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 13-04608-jrh: "The bankruptcy record of Keith Hamilton Ronk from Cadillac, MI, shows a Chapter 7 case filed in May 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 4, 2013."
Keith Hamilton Ronk — Michigan, 13-04608


ᐅ Crystal Rossell, Michigan

Address: 123 Powers St Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 09-12740-swd: "The bankruptcy filing by Crystal Rossell, undertaken in October 2009 in Cadillac, MI under Chapter 7, concluded with discharge in February 2, 2010 after liquidating assets."
Crystal Rossell — Michigan, 09-12740


ᐅ Beverly May Roth, Michigan

Address: 6300 S 49 Rd Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 12-03357-jrh: "Beverly May Roth's Chapter 7 bankruptcy, filed in Cadillac, MI in 2012-04-05, led to asset liquidation, with the case closing in Jul 10, 2012."
Beverly May Roth — Michigan, 12-03357


ᐅ David Charles Rush, Michigan

Address: 2786 S 33 Rd Cadillac, MI 49601

Brief Overview of Bankruptcy Case 13-08906-jrh: "The case of David Charles Rush in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Charles Rush — Michigan, 13-08906


ᐅ Shara Marie Russ, Michigan

Address: 7398 Hickory Ct Cadillac, MI 49601-8963

Snapshot of U.S. Bankruptcy Proceeding Case 16-01781-jwb: "The case of Shara Marie Russ in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shara Marie Russ — Michigan, 16-01781


ᐅ Wesley Ross Ruthenberg, Michigan

Address: 246 Marble St Cadillac, MI 49601-2608

Snapshot of U.S. Bankruptcy Proceeding Case 16-02581-jwb: "The case of Wesley Ross Ruthenberg in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wesley Ross Ruthenberg — Michigan, 16-02581


ᐅ Erin Sajdak, Michigan

Address: 416 White Pine Village Dr Cadillac, MI 49601

Brief Overview of Bankruptcy Case 10-11708-swd: "Cadillac, MI resident Erin Sajdak's 2010-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/02/2011."
Erin Sajdak — Michigan, 10-11708


ᐅ Karl Harlan Sandgren, Michigan

Address: PO Box 375 Cadillac, MI 49601

Bankruptcy Case 12-10922-jrh Overview: "The bankruptcy record of Karl Harlan Sandgren from Cadillac, MI, shows a Chapter 7 case filed in December 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 26, 2013."
Karl Harlan Sandgren — Michigan, 12-10922


ᐅ Angela Kaye Sanford, Michigan

Address: 4976 John R Rd Cadillac, MI 49601-9575

Concise Description of Bankruptcy Case 16-02263-jwb7: "Cadillac, MI resident Angela Kaye Sanford's Apr 22, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-21."
Angela Kaye Sanford — Michigan, 16-02263


ᐅ Caroline Sanscrainte, Michigan

Address: 904 E Lake Mitchell Dr Cadillac, MI 49601-9685

Bankruptcy Case 15-00970-jwb Summary: "Caroline Sanscrainte's Chapter 7 bankruptcy, filed in Cadillac, MI in 2015-02-25, led to asset liquidation, with the case closing in 2015-05-26."
Caroline Sanscrainte — Michigan, 15-00970


ᐅ Thomas Sanscrainte, Michigan

Address: 904 E Lake Mitchell Dr Cadillac, MI 49601-9685

Concise Description of Bankruptcy Case 15-00970-jwb7: "The case of Thomas Sanscrainte in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Sanscrainte — Michigan, 15-00970


ᐅ James Howard Scarbrough, Michigan

Address: 11560 W Watergate Rd Cadillac, MI 49601-9448

Brief Overview of Bankruptcy Case 14-00626-jrh: "In Cadillac, MI, James Howard Scarbrough filed for Chapter 7 bankruptcy in Feb 6, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05.07.2014."
James Howard Scarbrough — Michigan, 14-00626


ᐅ Jason James Scarbrough, Michigan

Address: 5850 E M 55 Cadillac, MI 49601

Bankruptcy Case 11-02600-swd Summary: "In a Chapter 7 bankruptcy case, Jason James Scarbrough from Cadillac, MI, saw their proceedings start in 03.12.2011 and complete by Jun 16, 2011, involving asset liquidation."
Jason James Scarbrough — Michigan, 11-02600


ᐅ Robert J Scarbrough, Michigan

Address: 9373 Point Lookout Dr Cadillac, MI 49601

Bankruptcy Case 11-07242-swd Overview: "Cadillac, MI resident Robert J Scarbrough's Jun 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-04."
Robert J Scarbrough — Michigan, 11-07242


ᐅ Matthew Paul Scheanwald, Michigan

Address: 8348 Joelle Dr Cadillac, MI 49601-9304

Bankruptcy Case 16-03114-jwb Summary: "In a Chapter 7 bankruptcy case, Matthew Paul Scheanwald from Cadillac, MI, saw their proceedings start in 06/07/2016 and complete by 09.05.2016, involving asset liquidation."
Matthew Paul Scheanwald — Michigan, 16-03114


ᐅ Herbert Rolland Scheffler, Michigan

Address: 184 Yellow Pine Cir Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 13-04080-jrh: "In Cadillac, MI, Herbert Rolland Scheffler filed for Chapter 7 bankruptcy in 05/14/2013. This case, involving liquidating assets to pay off debts, was resolved by 08.18.2013."
Herbert Rolland Scheffler — Michigan, 13-04080


ᐅ Luke Matthew Schihl, Michigan

Address: 1508 MARK LN Cadillac, MI 49601

Concise Description of Bankruptcy Case 11-02134-swd7: "Cadillac, MI resident Luke Matthew Schihl's 03.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 5, 2011."
Luke Matthew Schihl — Michigan, 11-02134


ᐅ Juliann Schneider, Michigan

Address: PO Box 531 Cadillac, MI 49601

Bankruptcy Case 10-14399-swd Overview: "Juliann Schneider's Chapter 7 bankruptcy, filed in Cadillac, MI in 12/07/2010, led to asset liquidation, with the case closing in 03.13.2011."
Juliann Schneider — Michigan, 10-14399


ᐅ Jr Curtis Schultz, Michigan

Address: 11185 S 45 Rd Cadillac, MI 49601

Bankruptcy Case 10-11375-swd Overview: "Jr Curtis Schultz's Chapter 7 bankruptcy, filed in Cadillac, MI in 09/20/2010, led to asset liquidation, with the case closing in December 2010."
Jr Curtis Schultz — Michigan, 10-11375


ᐅ Robert Roland Schultz, Michigan

Address: 9712 E 13th St Cadillac, MI 49601

Brief Overview of Bankruptcy Case 13-20807-dob: "Cadillac, MI resident Robert Roland Schultz's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Robert Roland Schultz — Michigan, 13-20807


ᐅ Dewayne Schultz, Michigan

Address: 616 Autumn Rd Cadillac, MI 49601

Bankruptcy Case 09-14220-swd Summary: "Cadillac, MI resident Dewayne Schultz's 2009-12-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-08."
Dewayne Schultz — Michigan, 09-14220


ᐅ Robert Schuster, Michigan

Address: 616 Washington St Cadillac, MI 49601

Concise Description of Bankruptcy Case 10-00468-swd7: "The bankruptcy record of Robert Schuster from Cadillac, MI, shows a Chapter 7 case filed in January 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/25/2010."
Robert Schuster — Michigan, 10-00468


ᐅ James Schwab, Michigan

Address: 234 Granite St Cadillac, MI 49601

Concise Description of Bankruptcy Case 10-10395-swd7: "In Cadillac, MI, James Schwab filed for Chapter 7 bankruptcy in 08/26/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-30."
James Schwab — Michigan, 10-10395


ᐅ Ace Brandon Schwach, Michigan

Address: 316 May St Cadillac, MI 49601

Bankruptcy Case 12-01628-jrh Summary: "In Cadillac, MI, Ace Brandon Schwach filed for Chapter 7 bankruptcy in Feb 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 2, 2012."
Ace Brandon Schwach — Michigan, 12-01628


ᐅ Pennie Scott, Michigan

Address: 7079 E M 115 Cadillac, MI 49601

Bankruptcy Case 10-02822-swd Overview: "Pennie Scott's Chapter 7 bankruptcy, filed in Cadillac, MI in 2010-03-09, led to asset liquidation, with the case closing in 2010-06-13."
Pennie Scott — Michigan, 10-02822


ᐅ Ted Evan Scott, Michigan

Address: 9746 S 13 Rd Cadillac, MI 49601

Bankruptcy Case 13-02277-jrh Overview: "The case of Ted Evan Scott in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ted Evan Scott — Michigan, 13-02277


ᐅ Nicole Louise Seeley, Michigan

Address: 1260 E 40 1/2 Rd Cadillac, MI 49601

Concise Description of Bankruptcy Case 11-01473-swd7: "Cadillac, MI resident Nicole Louise Seeley's February 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-23."
Nicole Louise Seeley — Michigan, 11-01473


ᐅ John D Serafano, Michigan

Address: 511 Matthew Dr Cadillac, MI 49601

Bankruptcy Case 13-05550-jrh Overview: "The case of John D Serafano in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John D Serafano — Michigan, 13-05550


ᐅ Edward Steven Shaw, Michigan

Address: 101 Anna Cir Cadillac, MI 49601-8078

Bankruptcy Case 14-00879-jrh Overview: "The case of Edward Steven Shaw in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Steven Shaw — Michigan, 14-00879


ᐅ Christle Ann Sheats, Michigan

Address: 824 Arbutus Dr Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 13-02943-jrh: "The bankruptcy record of Christle Ann Sheats from Cadillac, MI, shows a Chapter 7 case filed in 04.08.2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Christle Ann Sheats — Michigan, 13-02943


ᐅ Mathew Sheler, Michigan

Address: 301 E Chapin St Apt 4 Cadillac, MI 49601

Brief Overview of Bankruptcy Case 10-05636-swd: "The case of Mathew Sheler in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mathew Sheler — Michigan, 10-05636


ᐅ Edward Shilling, Michigan

Address: 3638 Anna Dr Cadillac, MI 49601

Bankruptcy Case 09-14897-swd Overview: "Edward Shilling's Chapter 7 bankruptcy, filed in Cadillac, MI in Dec 22, 2009, led to asset liquidation, with the case closing in 2010-03-28."
Edward Shilling — Michigan, 09-14897


ᐅ Margaret Shollenberger, Michigan

Address: 307 16th St Cadillac, MI 49601

Brief Overview of Bankruptcy Case 10-06550-swd: "In a Chapter 7 bankruptcy case, Margaret Shollenberger from Cadillac, MI, saw her proceedings start in 05.24.2010 and complete by 2010-08-28, involving asset liquidation."
Margaret Shollenberger — Michigan, 10-06550


ᐅ Kevin Shoop, Michigan

Address: 824 E Division St Cadillac, MI 49601

Brief Overview of Bankruptcy Case 10-04495-swd: "In a Chapter 7 bankruptcy case, Kevin Shoop from Cadillac, MI, saw their proceedings start in 2010-04-06 and complete by July 2010, involving asset liquidation."
Kevin Shoop — Michigan, 10-04495


ᐅ Tanya Kathryn Sigler, Michigan

Address: 7718 E 30 3/4 Rd Cadillac, MI 49601-8848

Bankruptcy Case 16-03572-jwb Summary: "Tanya Kathryn Sigler's bankruptcy, initiated in Jul 7, 2016 and concluded by October 5, 2016 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanya Kathryn Sigler — Michigan, 16-03572


ᐅ Bradley James Sigler, Michigan

Address: 7718 E 30 3/4 Rd Cadillac, MI 49601-8848

Concise Description of Bankruptcy Case 16-03572-jwb7: "The bankruptcy filing by Bradley James Sigler, undertaken in Jul 7, 2016 in Cadillac, MI under Chapter 7, concluded with discharge in October 2016 after liquidating assets."
Bradley James Sigler — Michigan, 16-03572


ᐅ Derrek J Sigler, Michigan

Address: 209 S Carmel St Cadillac, MI 49601

Bankruptcy Case 13-03589-swd Summary: "In a Chapter 7 bankruptcy case, Derrek J Sigler from Cadillac, MI, saw their proceedings start in Apr 26, 2013 and complete by July 2013, involving asset liquidation."
Derrek J Sigler — Michigan, 13-03589


ᐅ Renee Ann Sigsbee, Michigan

Address: 6219 E 34 Rd Cadillac, MI 49601-9011

Brief Overview of Bankruptcy Case 2014-02030-jwb: "The case of Renee Ann Sigsbee in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee Ann Sigsbee — Michigan, 2014-02030


ᐅ Susan Turner Sinclair, Michigan

Address: 4008 W 13th St Cadillac, MI 49601-8093

Snapshot of U.S. Bankruptcy Proceeding Case 14-01653-jrh: "Susan Turner Sinclair's Chapter 7 bankruptcy, filed in Cadillac, MI in 03.13.2014, led to asset liquidation, with the case closing in 2014-06-11."
Susan Turner Sinclair — Michigan, 14-01653


ᐅ David Edward Sinkler, Michigan

Address: 2058 S 37 Rd Cadillac, MI 49601-8264

Snapshot of U.S. Bankruptcy Proceeding Case 15-06514-jwb: "In Cadillac, MI, David Edward Sinkler filed for Chapter 7 bankruptcy in 2015-11-28. This case, involving liquidating assets to pay off debts, was resolved by Feb 26, 2016."
David Edward Sinkler — Michigan, 15-06514


ᐅ Jr Jesse Melvin Sisson, Michigan

Address: 153 B St Cadillac, MI 49601

Concise Description of Bankruptcy Case 11-06599-swd7: "In Cadillac, MI, Jr Jesse Melvin Sisson filed for Chapter 7 bankruptcy in 06.15.2011. This case, involving liquidating assets to pay off debts, was resolved by 09.19.2011."
Jr Jesse Melvin Sisson — Michigan, 11-06599


ᐅ Steven Sisson, Michigan

Address: 1026 Sundberg St Cadillac, MI 49601

Concise Description of Bankruptcy Case 10-03612-swd7: "The case of Steven Sisson in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Sisson — Michigan, 10-03612


ᐅ Brian Amos Sisson, Michigan

Address: 258 Marble St Cadillac, MI 49601

Bankruptcy Case 11-11915-jrh Summary: "In Cadillac, MI, Brian Amos Sisson filed for Chapter 7 bankruptcy in 11/30/2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Brian Amos Sisson — Michigan, 11-11915


ᐅ Donna Marie Slater, Michigan

Address: 3769 Anna Dr Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 11-06392-swd: "In Cadillac, MI, Donna Marie Slater filed for Chapter 7 bankruptcy in June 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-13."
Donna Marie Slater — Michigan, 11-06392


ᐅ Robert John Slusarski, Michigan

Address: 6243 S 27 Rd Cadillac, MI 49601

Brief Overview of Bankruptcy Case 12-01616-jrh: "Robert John Slusarski's Chapter 7 bankruptcy, filed in Cadillac, MI in 2012-02-27, led to asset liquidation, with the case closing in 2012-06-02."
Robert John Slusarski — Michigan, 12-01616


ᐅ Michelle R Smith, Michigan

Address: 1406 6th Ave Cadillac, MI 49601-8059

Snapshot of U.S. Bankruptcy Proceeding Case 15-06493-jwb: "Cadillac, MI resident Michelle R Smith's 11.25.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 23, 2016."
Michelle R Smith — Michigan, 15-06493


ᐅ Jr Sterling Smith, Michigan

Address: 2281 Whitetail Dr Cadillac, MI 49601

Bankruptcy Case 10-08622-swd Summary: "In a Chapter 7 bankruptcy case, Jr Sterling Smith from Cadillac, MI, saw his proceedings start in July 12, 2010 and complete by Oct 16, 2010, involving asset liquidation."
Jr Sterling Smith — Michigan, 10-08622


ᐅ Herbert Smith, Michigan

Address: 1404 Jeffrey Dr Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 09-15075-swd: "Herbert Smith's Chapter 7 bankruptcy, filed in Cadillac, MI in Dec 29, 2009, led to asset liquidation, with the case closing in April 4, 2010."
Herbert Smith — Michigan, 09-15075


ᐅ Allison Smith, Michigan

Address: 431 E Nelson St Cadillac, MI 49601

Bankruptcy Case 10-13326-swd Summary: "The bankruptcy filing by Allison Smith, undertaken in November 9, 2010 in Cadillac, MI under Chapter 7, concluded with discharge in February 13, 2011 after liquidating assets."
Allison Smith — Michigan, 10-13326


ᐅ Robyn Marie Smith, Michigan

Address: 6060 S 49 Rd Cadillac, MI 49601

Concise Description of Bankruptcy Case 11-11692-jrh7: "Robyn Marie Smith's Chapter 7 bankruptcy, filed in Cadillac, MI in 11.23.2011, led to asset liquidation, with the case closing in Feb 27, 2012."
Robyn Marie Smith — Michigan, 11-11692


ᐅ Linda Sue Soldan, Michigan

Address: 5183 E. M-55 Cadillac, MI 49601

Concise Description of Bankruptcy Case 14-06720-jwb7: "Linda Sue Soldan's Chapter 7 bankruptcy, filed in Cadillac, MI in 2014-10-22, led to asset liquidation, with the case closing in 2015-01-20."
Linda Sue Soldan — Michigan, 14-06720


ᐅ Paul Somerville, Michigan

Address: 7675 E 30 3/4 Rd Cadillac, MI 49601

Bankruptcy Case 10-14990-swd Overview: "In a Chapter 7 bankruptcy case, Paul Somerville from Cadillac, MI, saw their proceedings start in 2010-12-23 and complete by 03.29.2011, involving asset liquidation."
Paul Somerville — Michigan, 10-14990


ᐅ Scott Allen Spaulding, Michigan

Address: 655 E 24 Rd Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 13-01783-jrh: "Scott Allen Spaulding's Chapter 7 bankruptcy, filed in Cadillac, MI in March 2013, led to asset liquidation, with the case closing in 2013-06-11."
Scott Allen Spaulding — Michigan, 13-01783


ᐅ Amy Springer, Michigan

Address: 101 Martina St Cadillac, MI 49601

Bankruptcy Case 10-14260-swd Overview: "Cadillac, MI resident Amy Springer's 12/01/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Amy Springer — Michigan, 10-14260


ᐅ Jennifer Lynn Stafford, Michigan

Address: 1433 Leeson Ct Cadillac, MI 49601-1563

Brief Overview of Bankruptcy Case 15-04479-jwb: "Cadillac, MI resident Jennifer Lynn Stafford's Aug 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Jennifer Lynn Stafford — Michigan, 15-04479


ᐅ Randy Lee Stiver, Michigan

Address: 8147 E 30 3/4 Rd Cadillac, MI 49601

Bankruptcy Case 11-00161-swd Overview: "Cadillac, MI resident Randy Lee Stiver's January 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.15.2011."
Randy Lee Stiver — Michigan, 11-00161


ᐅ John Stoddard, Michigan

Address: 3283 E 24 Rd Cadillac, MI 49601

Bankruptcy Case 10-08227-swd Summary: "The bankruptcy filing by John Stoddard, undertaken in 2010-06-30 in Cadillac, MI under Chapter 7, concluded with discharge in 2010-10-04 after liquidating assets."
John Stoddard — Michigan, 10-08227


ᐅ Ashley Story, Michigan

Address: 11630 W Cadillac Rd Cadillac, MI 49601

Concise Description of Bankruptcy Case 10-02979-swd7: "The case of Ashley Story in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley Story — Michigan, 10-02979


ᐅ Denise Strachan, Michigan

Address: 216 Crippen St Cadillac, MI 49601

Bankruptcy Case 10-00309-swd Overview: "The bankruptcy filing by Denise Strachan, undertaken in January 2010 in Cadillac, MI under Chapter 7, concluded with discharge in 04.19.2010 after liquidating assets."
Denise Strachan — Michigan, 10-00309


ᐅ Monica Jean Sturgis, Michigan

Address: 1855 MARATHON DR Cadillac, MI 49601

Bankruptcy Case 12-03707-jrh Overview: "In Cadillac, MI, Monica Jean Sturgis filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-22."
Monica Jean Sturgis — Michigan, 12-03707


ᐅ Gerri Sutton, Michigan

Address: PO Box 552 Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 10-08145-swd: "Cadillac, MI resident Gerri Sutton's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Gerri Sutton — Michigan, 10-08145