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 Rebecca Sue Stoddard, Michigan

Address: 3283 E 24 Rd Cadillac, MI 49601-9149

Snapshot of U.S. Bankruptcy Proceeding Case 16-04083-jwb: "In a Chapter 7 bankruptcy case, Rebecca Sue Stoddard from Cadillac, MI, saw her proceedings start in 08.05.2016 and complete by 2016-11-03, involving asset liquidation."
Rebecca Sue Stoddard — Michigan, 16-04083


ᐅ Robin Leslie Stojic, Michigan

Address: 1442 Leeson Ct Cadillac, MI 49601

Bankruptcy Case 12-06557-jrh Overview: "The case of Robin Leslie Stojic in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Leslie Stojic — Michigan, 12-06557


ᐅ Sam Wesley Terwilliger, Michigan

Address: 423 Crippen St Cadillac, MI 49601

Bankruptcy Case 13-05012-jrh Overview: "In Cadillac, MI, Sam Wesley Terwilliger filed for Chapter 7 bankruptcy in 06.18.2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 22, 2013."
Sam Wesley Terwilliger — Michigan, 13-05012


ᐅ Patricia Teunessen, Michigan

Address: 2135 Seeley Rd Cadillac, MI 49601-8467

Snapshot of U.S. Bankruptcy Proceeding Case 14-00106-jrh: "The bankruptcy filing by Patricia Teunessen, undertaken in 2014-01-10 in Cadillac, MI under Chapter 7, concluded with discharge in 2014-04-10 after liquidating assets."
Patricia Teunessen — Michigan, 14-00106


ᐅ Jean Themm, Michigan

Address: 1007 Ernst St Cadillac, MI 49601

Brief Overview of Bankruptcy Case 13-03193-jrh: "The bankruptcy filing by Jean Themm, undertaken in 2013-04-15 in Cadillac, MI under Chapter 7, concluded with discharge in 07/20/2013 after liquidating assets."
Jean Themm — Michigan, 13-03193


ᐅ Jenny Lynne Thompson, Michigan

Address: 7083 Red Maple Dr Cadillac, MI 49601-9118

Bankruptcy Case 14-07423-jwb Overview: "Cadillac, MI resident Jenny Lynne Thompson's 11/26/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.24.2015."
Jenny Lynne Thompson — Michigan, 14-07423


ᐅ Melba Tidey, Michigan

Address: 11863 E 34 Rd Cadillac, MI 49601

Concise Description of Bankruptcy Case 09-14155-swd7: "Melba Tidey's Chapter 7 bankruptcy, filed in Cadillac, MI in 2009-11-30, led to asset liquidation, with the case closing in 03/06/2010."
Melba Tidey — Michigan, 09-14155


ᐅ Alan Titus, Michigan

Address: 423 Darelnor St Cadillac, MI 49601

Bankruptcy Case 10-02123-swd Overview: "The bankruptcy record of Alan Titus from Cadillac, MI, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/31/2010."
Alan Titus — Michigan, 10-02123


ᐅ Nichole Renee Tompkins, Michigan

Address: 438 Jan Marie St Cadillac, MI 49601-8202

Bankruptcy Case 16-02399-jwb Summary: "The bankruptcy record of Nichole Renee Tompkins from Cadillac, MI, shows a Chapter 7 case filed in 2016-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-28."
Nichole Renee Tompkins — Michigan, 16-02399


ᐅ Conrad B Tompkins, Michigan

Address: 438 Jan Marie St Cadillac, MI 49601-8202

Brief Overview of Bankruptcy Case 16-02399-jwb: "Conrad B Tompkins's Chapter 7 bankruptcy, filed in Cadillac, MI in 2016-04-29, led to asset liquidation, with the case closing in 2016-07-28."
Conrad B Tompkins — Michigan, 16-02399


ᐅ Timothy Alton Torry, Michigan

Address: 450 Boon St Cadillac, MI 49601-1712

Brief Overview of Bankruptcy Case 09-09739-jrh: "Timothy Alton Torry, a resident of Cadillac, MI, entered a Chapter 13 bankruptcy plan in Aug 18, 2009, culminating in its successful completion by 2012-11-28."
Timothy Alton Torry — Michigan, 09-09739


ᐅ Michael Paul Townsend, Michigan

Address: 126 Evart St Cadillac, MI 49601

Bankruptcy Case 13-05140-jrh Summary: "The bankruptcy record of Michael Paul Townsend from Cadillac, MI, shows a Chapter 7 case filed in 06/24/2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 28, 2013."
Michael Paul Townsend — Michigan, 13-05140


ᐅ Erica Trafford, Michigan

Address: 384 Fairway Dr Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 10-11404-swd: "The bankruptcy record of Erica Trafford from Cadillac, MI, shows a Chapter 7 case filed in 2010-09-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-26."
Erica Trafford — Michigan, 10-11404


ᐅ Richard Dale Truax, Michigan

Address: 414 Webber St Cadillac, MI 49601

Brief Overview of Bankruptcy Case 11-04919-swd: "Richard Dale Truax's bankruptcy, initiated in April 29, 2011 and concluded by August 2011 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Dale Truax — Michigan, 11-04919


ᐅ Alan Lee Trumble, Michigan

Address: 2099 E 46 Rd Cadillac, MI 49601

Bankruptcy Case 13-08376-jrh Summary: "In a Chapter 7 bankruptcy case, Alan Lee Trumble from Cadillac, MI, saw his proceedings start in 10/29/2013 and complete by 02/02/2014, involving asset liquidation."
Alan Lee Trumble — Michigan, 13-08376


ᐅ Jeffrey Alan Trumble, Michigan

Address: 4171 S 39 Rd Cadillac, MI 49601

Brief Overview of Bankruptcy Case 13-02423-jrh: "Cadillac, MI resident Jeffrey Alan Trumble's 2013-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2013."
Jeffrey Alan Trumble — Michigan, 13-02423


ᐅ Sharon Rose Trumble, Michigan

Address: 8018 Independence Ave Cadillac, MI 49601-8789

Concise Description of Bankruptcy Case 2014-02392-jwb7: "Sharon Rose Trumble's bankruptcy, initiated in April 7, 2014 and concluded by 2014-07-06 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Rose Trumble — Michigan, 2014-02392


ᐅ Joshua Tuck, Michigan

Address: 508 Washington St Cadillac, MI 49601

Bankruptcy Case 10-03193-swd Overview: "Joshua Tuck's Chapter 7 bankruptcy, filed in Cadillac, MI in March 2010, led to asset liquidation, with the case closing in 06/19/2010."
Joshua Tuck — Michigan, 10-03193


ᐅ Rebecca Sue Tucker, Michigan

Address: 361 Marble St Cadillac, MI 49601

Bankruptcy Case 12-04285-jrh Overview: "Rebecca Sue Tucker's bankruptcy, initiated in 05/01/2012 and concluded by August 2012 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Sue Tucker — Michigan, 12-04285


ᐅ D Andrew Ulrich, Michigan

Address: 232 Hersey St Cadillac, MI 49601

Bankruptcy Case 11-07085-swd Summary: "The bankruptcy record of D Andrew Ulrich from Cadillac, MI, shows a Chapter 7 case filed in 2011-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 10/03/2011."
D Andrew Ulrich — Michigan, 11-07085


ᐅ Trevor Utley, Michigan

Address: 6292 Avon Ln Cadillac, MI 49601

Bankruptcy Case 10-11378-swd Summary: "The case of Trevor Utley in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trevor Utley — Michigan, 10-11378


ᐅ Amy S Vandenberg, Michigan

Address: 1325 Chestnut St Cadillac, MI 49601-1613

Bankruptcy Case 15-03852-jwb Summary: "In Cadillac, MI, Amy S Vandenberg filed for Chapter 7 bankruptcy in July 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-04."
Amy S Vandenberg — Michigan, 15-03852


ᐅ Jeffrey Vanderhoof, Michigan

Address: 8723 Lamplighter Ln Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 10-10299-swd: "In Cadillac, MI, Jeffrey Vanderhoof filed for Chapter 7 bankruptcy in 2010-08-24. This case, involving liquidating assets to pay off debts, was resolved by 11/28/2010."
Jeffrey Vanderhoof — Michigan, 10-10299


ᐅ Mark Daniel Vannatter, Michigan

Address: 908 1st Ave Cadillac, MI 49601

Concise Description of Bankruptcy Case 11-03236-swd7: "In Cadillac, MI, Mark Daniel Vannatter filed for Chapter 7 bankruptcy in Mar 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-30."
Mark Daniel Vannatter — Michigan, 11-03236


ᐅ Dawn Vaughan, Michigan

Address: 206 Matthew Dr Cadillac, MI 49601

Brief Overview of Bankruptcy Case 10-00733-swd: "Dawn Vaughan's bankruptcy, initiated in 2010-01-26 and concluded by 2010-05-02 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Vaughan — Michigan, 10-00733


ᐅ Jason Vaughan, Michigan

Address: 1008 Laurel St Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 10-05273-swd: "The bankruptcy record of Jason Vaughan from Cadillac, MI, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.28.2010."
Jason Vaughan — Michigan, 10-05273


ᐅ Jason Douglas Vermilyea, Michigan

Address: 10185 W Cadillac Rd Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 12-04365-jrh: "In a Chapter 7 bankruptcy case, Jason Douglas Vermilyea from Cadillac, MI, saw his proceedings start in 2012-05-03 and complete by August 2012, involving asset liquidation."
Jason Douglas Vermilyea — Michigan, 12-04365


ᐅ Mark Douglas Verschueren, Michigan

Address: 3576 E M 55 Cadillac, MI 49601

Bankruptcy Case 11-04028-swd Overview: "Mark Douglas Verschueren's bankruptcy, initiated in 04.09.2011 and concluded by 2011-07-14 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Douglas Verschueren — Michigan, 11-04028


ᐅ Joseph Vigiletti, Michigan

Address: 822 Arthur St Cadillac, MI 49601

Concise Description of Bankruptcy Case 09-12208-swd7: "In Cadillac, MI, Joseph Vigiletti filed for Chapter 7 bankruptcy in 2009-10-18. This case, involving liquidating assets to pay off debts, was resolved by Jan 22, 2010."
Joseph Vigiletti — Michigan, 09-12208


ᐅ Robert K Vogler, Michigan

Address: 4174 S 27 Rd Cadillac, MI 49601

Concise Description of Bankruptcy Case 12-10107-jrh7: "The case of Robert K Vogler in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert K Vogler — Michigan, 12-10107


ᐅ Dawn Elaine Voorhees, Michigan

Address: 6651 W Division St Cadillac, MI 49601-9665

Brief Overview of Bankruptcy Case 10-09001-jrh: "Dawn Elaine Voorhees's Cadillac, MI bankruptcy under Chapter 13 in July 2010 led to a structured repayment plan, successfully discharged in Sep 6, 2013."
Dawn Elaine Voorhees — Michigan, 10-09001


ᐅ Ethan Scott Waddell, Michigan

Address: 405 E Pine St Cadillac, MI 49601-1976

Snapshot of U.S. Bankruptcy Proceeding Case 16-03453-jwb: "In Cadillac, MI, Ethan Scott Waddell filed for Chapter 7 bankruptcy in June 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 28, 2016."
Ethan Scott Waddell — Michigan, 16-03453


ᐅ Joseph E Wagner, Michigan

Address: 8600 Joelle Dr Cadillac, MI 49601

Bankruptcy Case 12-10292-jrh Summary: "The case of Joseph E Wagner in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph E Wagner — Michigan, 12-10292


ᐅ Shelly Ranee Wagner, Michigan

Address: 1104 Walnut St Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 11-12142-jrh: "The case of Shelly Ranee Wagner in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelly Ranee Wagner — Michigan, 11-12142


ᐅ Diane Walker, Michigan

Address: 184 Fern Ave Cadillac, MI 49601

Concise Description of Bankruptcy Case 10-11677-swd7: "In a Chapter 7 bankruptcy case, Diane Walker from Cadillac, MI, saw her proceedings start in September 28, 2010 and complete by 2011-01-02, involving asset liquidation."
Diane Walker — Michigan, 10-11677


ᐅ Curtis David Wamba, Michigan

Address: 418 Darelnor St Cadillac, MI 49601

Bankruptcy Case 12-00541-jrh Summary: "In Cadillac, MI, Curtis David Wamba filed for Chapter 7 bankruptcy in 01.26.2012. This case, involving liquidating assets to pay off debts, was resolved by 05.01.2012."
Curtis David Wamba — Michigan, 12-00541


ᐅ Kasandra Wangler, Michigan

Address: 121 Henderson Pl Cadillac, MI 49601-9633

Brief Overview of Bankruptcy Case 15-02892-jwb: "In a Chapter 7 bankruptcy case, Kasandra Wangler from Cadillac, MI, saw her proceedings start in 05/13/2015 and complete by 2015-08-11, involving asset liquidation."
Kasandra Wangler — Michigan, 15-02892


ᐅ Douglas Warnke, Michigan

Address: 200 Matthew Dr Cadillac, MI 49601

Brief Overview of Bankruptcy Case 10-01392-swd: "In Cadillac, MI, Douglas Warnke filed for Chapter 7 bankruptcy in 02.09.2010. This case, involving liquidating assets to pay off debts, was resolved by May 16, 2010."
Douglas Warnke — Michigan, 10-01392


ᐅ Richard Lee Wascher, Michigan

Address: 307 1/2 N Mitchell St Apt 3 Cadillac, MI 49601

Concise Description of Bankruptcy Case 11-03527-swd7: "In Cadillac, MI, Richard Lee Wascher filed for Chapter 7 bankruptcy in 2011-03-30. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Richard Lee Wascher — Michigan, 11-03527


ᐅ Anthony Michael Watrous, Michigan

Address: 609 Sunnyside Dr Cadillac, MI 49601-2632

Brief Overview of Bankruptcy Case 14-00349-jrh: "Anthony Michael Watrous's bankruptcy, initiated in January 23, 2014 and concluded by April 2014 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Michael Watrous — Michigan, 14-00349


ᐅ Kenneth Paul Watson, Michigan

Address: 907 1st Ave Cadillac, MI 49601

Concise Description of Bankruptcy Case 11-11956-jrh7: "The bankruptcy filing by Kenneth Paul Watson, undertaken in December 1, 2011 in Cadillac, MI under Chapter 7, concluded with discharge in Mar 6, 2012 after liquidating assets."
Kenneth Paul Watson — Michigan, 11-11956


ᐅ Jr William Lee Wellington, Michigan

Address: 868 Brandon Dr Cadillac, MI 49601

Bankruptcy Case 12-02788-jrh Summary: "Cadillac, MI resident Jr William Lee Wellington's 2012-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/29/2012."
Jr William Lee Wellington — Michigan, 12-02788


ᐅ Pamela Welliver, Michigan

Address: 1849 S Lake Mitchell Dr Cadillac, MI 49601

Concise Description of Bankruptcy Case 10-08808-swd7: "The bankruptcy filing by Pamela Welliver, undertaken in 07.16.2010 in Cadillac, MI under Chapter 7, concluded with discharge in 10/20/2010 after liquidating assets."
Pamela Welliver — Michigan, 10-08808


ᐅ James Michael Welsh, Michigan

Address: 1903 6th Ave Cadillac, MI 49601

Bankruptcy Case 12-07705-jrh Summary: "James Michael Welsh's bankruptcy, initiated in 08/23/2012 and concluded by 11.27.2012 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Michael Welsh — Michigan, 12-07705


ᐅ Jr Robert West, Michigan

Address: 114 E North St Cadillac, MI 49601

Bankruptcy Case 10-04630-swd Summary: "The bankruptcy record of Jr Robert West from Cadillac, MI, shows a Chapter 7 case filed in April 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Jr Robert West — Michigan, 10-04630


ᐅ Molly Ann Whitney, Michigan

Address: PO Box 911 Cadillac, MI 49601-0911

Bankruptcy Case 16-00171-jwb Overview: "Molly Ann Whitney's bankruptcy, initiated in January 15, 2016 and concluded by 2016-04-14 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Molly Ann Whitney — Michigan, 16-00171


ᐅ Robert James Whitney, Michigan

Address: 6540 E M 115 Apt 1 Cadillac, MI 49601

Brief Overview of Bankruptcy Case 12-07706-jrh: "Robert James Whitney's bankruptcy, initiated in 2012-08-23 and concluded by 2012-11-27 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert James Whitney — Michigan, 12-07706


ᐅ Jason Robert Whitney, Michigan

Address: PO Box 911 Cadillac, MI 49601-0911

Bankruptcy Case 16-00171-jwb Overview: "Jason Robert Whitney's Chapter 7 bankruptcy, filed in Cadillac, MI in 01.15.2016, led to asset liquidation, with the case closing in 2016-04-14."
Jason Robert Whitney — Michigan, 16-00171


ᐅ Corey James Wiggins, Michigan

Address: 109 Maplebrooke Ln Cadillac, MI 49601-9080

Concise Description of Bankruptcy Case 16-00283-jwb7: "In Cadillac, MI, Corey James Wiggins filed for Chapter 7 bankruptcy in Jan 23, 2016. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Corey James Wiggins — Michigan, 16-00283


ᐅ Robert Allen Wiggins, Michigan

Address: 2015 6th Ave Cadillac, MI 49601-9668

Bankruptcy Case 16-02029-jwb Summary: "The bankruptcy filing by Robert Allen Wiggins, undertaken in April 13, 2016 in Cadillac, MI under Chapter 7, concluded with discharge in 2016-07-12 after liquidating assets."
Robert Allen Wiggins — Michigan, 16-02029


ᐅ Heather Leann Wiggins, Michigan

Address: 109 Maplebrooke Ln Cadillac, MI 49601-9080

Concise Description of Bankruptcy Case 16-00283-jwb7: "Heather Leann Wiggins's Chapter 7 bankruptcy, filed in Cadillac, MI in 01/23/2016, led to asset liquidation, with the case closing in 04.22.2016."
Heather Leann Wiggins — Michigan, 16-00283


ᐅ Cathleen Sue Wiinikainen, Michigan

Address: 111 Matthew Dr Cadillac, MI 49601-8071

Bankruptcy Case 16-03972-jwb Overview: "In Cadillac, MI, Cathleen Sue Wiinikainen filed for Chapter 7 bankruptcy in 2016-07-30. This case, involving liquidating assets to pay off debts, was resolved by 2016-10-28."
Cathleen Sue Wiinikainen — Michigan, 16-03972


ᐅ Bruce Wilhelm, Michigan

Address: 4260 M 55 Cadillac, MI 49601

Bankruptcy Case 10-01695-swd Overview: "Bruce Wilhelm's Chapter 7 bankruptcy, filed in Cadillac, MI in February 16, 2010, led to asset liquidation, with the case closing in May 23, 2010."
Bruce Wilhelm — Michigan, 10-01695


ᐅ Lisa Natalie Williams, Michigan

Address: 2115 10th Ave Cadillac, MI 49601-9666

Brief Overview of Bankruptcy Case 14-01558-jrh: "The bankruptcy record of Lisa Natalie Williams from Cadillac, MI, shows a Chapter 7 case filed in 03.10.2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Lisa Natalie Williams — Michigan, 14-01558


ᐅ Tammy Lee Wills, Michigan

Address: 7840 S 31 Rd Cadillac, MI 49601-9691

Brief Overview of Bankruptcy Case 15-04551-jwb: "Cadillac, MI resident Tammy Lee Wills's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.10.2015."
Tammy Lee Wills — Michigan, 15-04551


ᐅ Kevin D Wilson, Michigan

Address: 112 1/2 N Mitchell St Apt B Cadillac, MI 49601-1897

Bankruptcy Case 15-01230-jwb Summary: "The bankruptcy record of Kevin D Wilson from Cadillac, MI, shows a Chapter 7 case filed in March 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Kevin D Wilson — Michigan, 15-01230


ᐅ James Vernon Wilson, Michigan

Address: 812 E Division St Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 11-02984-swd: "In Cadillac, MI, James Vernon Wilson filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
James Vernon Wilson — Michigan, 11-02984


ᐅ Gregory Allen Wingard, Michigan

Address: 115 B St Cadillac, MI 49601

Concise Description of Bankruptcy Case 13-06431-jrh7: "Gregory Allen Wingard's Chapter 7 bankruptcy, filed in Cadillac, MI in August 12, 2013, led to asset liquidation, with the case closing in November 16, 2013."
Gregory Allen Wingard — Michigan, 13-06431


ᐅ Joyce Winnie, Michigan

Address: 9642 S 21 Rd Cadillac, MI 49601-9327

Brief Overview of Bankruptcy Case 14-06298-jwb: "Joyce Winnie's bankruptcy, initiated in Sep 29, 2014 and concluded by 2014-12-28 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Winnie — Michigan, 14-06298


ᐅ Paul Arthur Wissner, Michigan

Address: 3511 Cecil Rd Cadillac, MI 49601

Bankruptcy Case 13-05791-jrh Summary: "The bankruptcy record of Paul Arthur Wissner from Cadillac, MI, shows a Chapter 7 case filed in July 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/22/2013."
Paul Arthur Wissner — Michigan, 13-05791


ᐅ Harvey Allen Wolters, Michigan

Address: 5184 State Rd Cadillac, MI 49601-8628

Bankruptcy Case 14-00425-jrh Overview: "In Cadillac, MI, Harvey Allen Wolters filed for Chapter 7 bankruptcy in Jan 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by April 29, 2014."
Harvey Allen Wolters — Michigan, 14-00425


ᐅ Michael Allen Wood, Michigan

Address: 1115 Dandy St Cadillac, MI 49601

Concise Description of Bankruptcy Case 11-08530-swd7: "In a Chapter 7 bankruptcy case, Michael Allen Wood from Cadillac, MI, saw their proceedings start in August 15, 2011 and complete by November 2011, involving asset liquidation."
Michael Allen Wood — Michigan, 11-08530


ᐅ John Eugene Wright, Michigan

Address: 240 S Lake Dr Cadillac, MI 49601

Bankruptcy Case 11-09294-swd Overview: "The bankruptcy filing by John Eugene Wright, undertaken in 2011-09-06 in Cadillac, MI under Chapter 7, concluded with discharge in December 11, 2011 after liquidating assets."
John Eugene Wright — Michigan, 11-09294


ᐅ Karen M Wright, Michigan

Address: 3925 S 37 Rd Cadillac, MI 49601

Brief Overview of Bankruptcy Case 13-05476-jrh: "Karen M Wright's Chapter 7 bankruptcy, filed in Cadillac, MI in July 2013, led to asset liquidation, with the case closing in 10.09.2013."
Karen M Wright — Michigan, 13-05476


ᐅ Charles Keith Wright, Michigan

Address: 311 Anna Cir Cadillac, MI 49601

Concise Description of Bankruptcy Case 13-02506-jrh7: "The bankruptcy filing by Charles Keith Wright, undertaken in 2013-03-27 in Cadillac, MI under Chapter 7, concluded with discharge in 2013-07-01 after liquidating assets."
Charles Keith Wright — Michigan, 13-02506


ᐅ Curtis Gerald Wright, Michigan

Address: 429 Evart St Cadillac, MI 49601-2313

Concise Description of Bankruptcy Case 15-00397-jwb7: "Curtis Gerald Wright's Chapter 7 bankruptcy, filed in Cadillac, MI in January 2015, led to asset liquidation, with the case closing in 2015-04-28."
Curtis Gerald Wright — Michigan, 15-00397


ᐅ David Wycoskie, Michigan

Address: 193 Yellow Pine Cir Cadillac, MI 49601

Bankruptcy Case 10-14006-swd Overview: "In Cadillac, MI, David Wycoskie filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by March 5, 2011."
David Wycoskie — Michigan, 10-14006


ᐅ Angela K Wygmans, Michigan

Address: 1024 Cotey St Cadillac, MI 49601-1231

Brief Overview of Bankruptcy Case 14-05671-jwb: "Cadillac, MI resident Angela K Wygmans's 08.27.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-25."
Angela K Wygmans — Michigan, 14-05671


ᐅ James Yaklin, Michigan

Address: 525 E Garfield St Cadillac, MI 49601

Brief Overview of Bankruptcy Case 10-06157-swd: "The bankruptcy record of James Yaklin from Cadillac, MI, shows a Chapter 7 case filed in 2010-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-17."
James Yaklin — Michigan, 10-06157


ᐅ Michael Lavern Yaklin, Michigan

Address: 124 Akron Dr Cadillac, MI 49601-9619

Bankruptcy Case 2014-02485-jwb Summary: "In Cadillac, MI, Michael Lavern Yaklin filed for Chapter 7 bankruptcy in 04/10/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-09."
Michael Lavern Yaklin — Michigan, 2014-02485


ᐅ Jack Edward Young, Michigan

Address: 323 17th St Cadillac, MI 49601-9663

Snapshot of U.S. Bankruptcy Proceeding Case 14-00082-jrh: "The case of Jack Edward Young in Cadillac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jack Edward Young — Michigan, 14-00082


ᐅ Kraig Youngs, Michigan

Address: 2099 E 46 Rd Cadillac, MI 49601

Brief Overview of Bankruptcy Case 09-13990-swd: "Kraig Youngs's bankruptcy, initiated in Nov 25, 2009 and concluded by 03.01.2010 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kraig Youngs — Michigan, 09-13990


ᐅ Bradley James Zarski, Michigan

Address: 1893 S 43 1/2 Rd Cadillac, MI 49601

Bankruptcy Case 12-02388-jrh Overview: "Bradley James Zarski's Chapter 7 bankruptcy, filed in Cadillac, MI in March 15, 2012, led to asset liquidation, with the case closing in June 2012."
Bradley James Zarski — Michigan, 12-02388


ᐅ Sean Patrick Zeitz, Michigan

Address: 619 15th St Cadillac, MI 49601

Snapshot of U.S. Bankruptcy Proceeding Case 13-05028-jrh: "In a Chapter 7 bankruptcy case, Sean Patrick Zeitz from Cadillac, MI, saw their proceedings start in 2013-06-18 and complete by 2013-09-22, involving asset liquidation."
Sean Patrick Zeitz — Michigan, 13-05028


ᐅ Lisa Ziegler, Michigan

Address: 125 Lakewood Dr Cadillac, MI 49601

Brief Overview of Bankruptcy Case 11-12258-jrh: "Lisa Ziegler's bankruptcy, initiated in Dec 13, 2011 and concluded by March 18, 2012 in Cadillac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Ziegler — Michigan, 11-12258