personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Calumet, 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 Katrina Archer, Michigan

Address: 25430 Oak St Calumet, MI 49913-1651

Snapshot of U.S. Bankruptcy Proceeding Case 14-90382-swd: "In Calumet, MI, Katrina Archer filed for Chapter 7 bankruptcy in 11/13/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-11."
Katrina Archer — Michigan, 14-90382


ᐅ Kerry Lynn Auger, Michigan

Address: 56683 Rockland St Calumet, MI 49913

Concise Description of Bankruptcy Case 11-90453-jdg7: "The bankruptcy record of Kerry Lynn Auger from Calumet, MI, shows a Chapter 7 case filed in 2011-07-14. In this process, assets were liquidated to settle debts, and the case was discharged in 10.18.2011."
Kerry Lynn Auger — Michigan, 11-90453


ᐅ Maryel Backstrom, Michigan

Address: 26093 Quincy St Calumet, MI 49913-2678

Bankruptcy Case 8:07-bk-04012-MGW Overview: "In their Chapter 13 bankruptcy case filed in 2007-05-15, Calumet, MI's Maryel Backstrom agreed to a debt repayment plan, which was successfully completed by 07.19.2012."
Maryel Backstrom — Michigan, 8:07-bk-04012


ᐅ Gregg Baril, Michigan

Address: 420 Hecla St Calumet, MI 49913

Bankruptcy Case 10-90227-jdg Summary: "The bankruptcy filing by Gregg Baril, undertaken in 2010-03-20 in Calumet, MI under Chapter 7, concluded with discharge in June 24, 2010 after liquidating assets."
Gregg Baril — Michigan, 10-90227


ᐅ Christopher James Belill, Michigan

Address: 54926 US Highway 41 Calumet, MI 49913

Brief Overview of Bankruptcy Case 13-90054-swd: "Calumet, MI resident Christopher James Belill's February 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.13.2013."
Christopher James Belill — Michigan, 13-90054


ᐅ Peter Berg, Michigan

Address: 26303 Extension Rd Calumet, MI 49913

Snapshot of U.S. Bankruptcy Proceeding Case 10-90488-jdg: "Peter Berg's Chapter 7 bankruptcy, filed in Calumet, MI in Jun 23, 2010, led to asset liquidation, with the case closing in September 27, 2010."
Peter Berg — Michigan, 10-90488


ᐅ John M Bowen, Michigan

Address: 615 Scott St Calumet, MI 49913-1802

Brief Overview of Bankruptcy Case 2014-90201-swd: "The case of John M Bowen in Calumet, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John M Bowen — Michigan, 2014-90201


ᐅ John M Bowen, Michigan

Address: 615 Scott St Calumet, MI 49913-1802

Brief Overview of Bankruptcy Case 14-90201-swd: "In a Chapter 7 bankruptcy case, John M Bowen from Calumet, MI, saw their proceedings start in May 2014 and complete by 2014-08-19, involving asset liquidation."
John M Bowen — Michigan, 14-90201


ᐅ Carolyn Sue Brecht, Michigan

Address: 56841 Boundary St Calumet, MI 49913

Snapshot of U.S. Bankruptcy Proceeding Case 12-90087-swd: "Carolyn Sue Brecht's bankruptcy, initiated in 2012-02-15 and concluded by 2012-05-21 in Calumet, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Sue Brecht — Michigan, 12-90087


ᐅ Sarah M Butler, Michigan

Address: 56414 Calumet Ave Calumet, MI 49913

Snapshot of U.S. Bankruptcy Proceeding Case 13-90553-swd: "Sarah M Butler's bankruptcy, initiated in Dec 17, 2013 and concluded by March 23, 2014 in Calumet, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah M Butler — Michigan, 13-90553


ᐅ Daniel B Caron, Michigan

Address: 25430 W Scott St Calumet, MI 49913

Bankruptcy Case 11-90332-jdg Overview: "Daniel B Caron's Chapter 7 bankruptcy, filed in Calumet, MI in 2011-05-20, led to asset liquidation, with the case closing in 08.24.2011."
Daniel B Caron — Michigan, 11-90332


ᐅ Christopher Lee Coy, Michigan

Address: 57219 2nd St Calumet, MI 49913

Bankruptcy Case 11-90126-jdg Summary: "The bankruptcy filing by Christopher Lee Coy, undertaken in February 2011 in Calumet, MI under Chapter 7, concluded with discharge in 2011-06-03 after liquidating assets."
Christopher Lee Coy — Michigan, 11-90126


ᐅ Roger Curtis, Michigan

Address: 25663 B St Calumet, MI 49913

Bankruptcy Case 09-90830-jdg Overview: "Roger Curtis's bankruptcy, initiated in November 10, 2009 and concluded by 2010-02-14 in Calumet, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Curtis — Michigan, 09-90830


ᐅ Sarah Lynn Dennis, Michigan

Address: 25618 Temple St Calumet, MI 49913-1877

Snapshot of U.S. Bankruptcy Proceeding Case 15-90011-swd: "The bankruptcy filing by Sarah Lynn Dennis, undertaken in January 2015 in Calumet, MI under Chapter 7, concluded with discharge in 04.21.2015 after liquidating assets."
Sarah Lynn Dennis — Michigan, 15-90011


ᐅ Dawn M Dodge, Michigan

Address: 56761 Calumet Ave Calumet, MI 49913

Bankruptcy Case 11-90293-jdg Summary: "Dawn M Dodge's Chapter 7 bankruptcy, filed in Calumet, MI in May 2, 2011, led to asset liquidation, with the case closing in August 2011."
Dawn M Dodge — Michigan, 11-90293


ᐅ Tracy Lynn Fisher, Michigan

Address: 26442 E Pine St Calumet, MI 49913

Bankruptcy Case 12-90526-swd Summary: "The bankruptcy filing by Tracy Lynn Fisher, undertaken in 2012-09-28 in Calumet, MI under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Tracy Lynn Fisher — Michigan, 12-90526


ᐅ Derek James Gardner, Michigan

Address: 57358 Mine St Calumet, MI 49913

Bankruptcy Case 13-90351-swd Summary: "Derek James Gardner's Chapter 7 bankruptcy, filed in Calumet, MI in 2013-07-29, led to asset liquidation, with the case closing in 11.02.2013."
Derek James Gardner — Michigan, 13-90351


ᐅ John P Goraczniak, Michigan

Address: PO Box 104 Calumet, MI 49913

Bankruptcy Case 13-90308-swd Overview: "John P Goraczniak's Chapter 7 bankruptcy, filed in Calumet, MI in 2013-06-27, led to asset liquidation, with the case closing in October 2013."
John P Goraczniak — Michigan, 13-90308


ᐅ Linda Halley, Michigan

Address: 26399 Atlantic St Calumet, MI 49913

Snapshot of U.S. Bankruptcy Proceeding Case 10-90185-jdg: "The bankruptcy record of Linda Halley from Calumet, MI, shows a Chapter 7 case filed in 03/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-13."
Linda Halley — Michigan, 10-90185


ᐅ Elizabeth Jane Hiltunen, Michigan

Address: 57665 Caledonia St Calumet, MI 49913-1767

Bankruptcy Case 16-90060-swd Summary: "Calumet, MI resident Elizabeth Jane Hiltunen's Feb 23, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-23."
Elizabeth Jane Hiltunen — Michigan, 16-90060


ᐅ Lars Levi Hiltunen, Michigan

Address: 56957 Palosaari Rd Calumet, MI 49913-9336

Brief Overview of Bankruptcy Case 16-90060-swd: "In a Chapter 7 bankruptcy case, Lars Levi Hiltunen from Calumet, MI, saw his proceedings start in 02/23/2016 and complete by May 23, 2016, involving asset liquidation."
Lars Levi Hiltunen — Michigan, 16-90060


ᐅ Marlene J Hines, Michigan

Address: 56821 Boundary St Calumet, MI 49913

Snapshot of U.S. Bankruptcy Proceeding Case 12-90024-swd: "In Calumet, MI, Marlene J Hines filed for Chapter 7 bankruptcy in 2012-01-19. This case, involving liquidating assets to pay off debts, was resolved by April 24, 2012."
Marlene J Hines — Michigan, 12-90024


ᐅ Jessica L Hrebec, Michigan

Address: 56680 Hecla St Calumet, MI 49913

Bankruptcy Case 11-90760-swd Overview: "Jessica L Hrebec's Chapter 7 bankruptcy, filed in Calumet, MI in 2011-12-19, led to asset liquidation, with the case closing in March 2012."
Jessica L Hrebec — Michigan, 11-90760


ᐅ Daniel J Johnson, Michigan

Address: 2 Park Ave Apt 32 Calumet, MI 49913-1800

Brief Overview of Bankruptcy Case 15-90348-swd: "The case of Daniel J Johnson in Calumet, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel J Johnson — Michigan, 15-90348


ᐅ Carol M Johnson, Michigan

Address: 2 Park Ave Apt 32 Calumet, MI 49913-1800

Brief Overview of Bankruptcy Case 15-90348-swd: "Carol M Johnson's Chapter 7 bankruptcy, filed in Calumet, MI in November 24, 2015, led to asset liquidation, with the case closing in February 22, 2016."
Carol M Johnson — Michigan, 15-90348


ᐅ Ronald Jones, Michigan

Address: 109 5th St Apt 1 Calumet, MI 49913

Bankruptcy Case 10-09089-swd Overview: "The bankruptcy filing by Ronald Jones, undertaken in 07.23.2010 in Calumet, MI under Chapter 7, concluded with discharge in Oct 27, 2010 after liquidating assets."
Ronald Jones — Michigan, 10-09089


ᐅ George P Kausie, Michigan

Address: 24923 Chestnut St Calumet, MI 49913

Brief Overview of Bankruptcy Case 11-90735-swd: "Calumet, MI resident George P Kausie's Dec 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/12/2012."
George P Kausie — Michigan, 11-90735


ᐅ Jill Susan Kesti, Michigan

Address: 3811 Cedar Bay Rd Apt B Calumet, MI 49913-8812

Snapshot of U.S. Bankruptcy Proceeding Case 2014-90139-swd: "Calumet, MI resident Jill Susan Kesti's Apr 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 16, 2014."
Jill Susan Kesti — Michigan, 2014-90139


ᐅ Judith A Knight, Michigan

Address: 429 5th St Apt 1 Calumet, MI 49913-1440

Bankruptcy Case 15-90691 Overview: "The bankruptcy filing by Judith A Knight, undertaken in 06.29.2015 in Calumet, MI under Chapter 7, concluded with discharge in September 27, 2015 after liquidating assets."
Judith A Knight — Michigan, 15-90691


ᐅ Kimberly Kopp, Michigan

Address: 211 Isle Royale St Calumet, MI 49913

Bankruptcy Case 10-90604-jdg Summary: "In Calumet, MI, Kimberly Kopp filed for Chapter 7 bankruptcy in 2010-08-10. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-14."
Kimberly Kopp — Michigan, 10-90604


ᐅ Jared Lee Liimatta, Michigan

Address: 3305 Cedar Bay Rd Calumet, MI 49913-8807

Concise Description of Bankruptcy Case 14-90337-swd7: "Calumet, MI resident Jared Lee Liimatta's Sep 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 9, 2014."
Jared Lee Liimatta — Michigan, 14-90337


ᐅ Jr Kenneth G Lutz, Michigan

Address: 233 Tamarack St Calumet, MI 49913

Bankruptcy Case 12-90621-swd Overview: "Calumet, MI resident Jr Kenneth G Lutz's November 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 5, 2013."
Jr Kenneth G Lutz — Michigan, 12-90621


ᐅ Scott F Madajewski, Michigan

Address: 25141 Ridge St Calumet, MI 49913

Snapshot of U.S. Bankruptcy Proceeding Case 11-90675-swd: "The bankruptcy record of Scott F Madajewski from Calumet, MI, shows a Chapter 7 case filed in November 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.11.2012."
Scott F Madajewski — Michigan, 11-90675


ᐅ Dwane J Maki, Michigan

Address: 57245 Caledonia St Calumet, MI 49913

Snapshot of U.S. Bankruptcy Proceeding Case 13-90013-swd: "In Calumet, MI, Dwane J Maki filed for Chapter 7 bankruptcy in 01/11/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-17."
Dwane J Maki — Michigan, 13-90013


ᐅ Audrey Lee Mills, Michigan

Address: 26779 Amygdaloid St Calumet, MI 49913-1175

Concise Description of Bankruptcy Case 15-90204-swd7: "Calumet, MI resident Audrey Lee Mills's 06/25/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-23."
Audrey Lee Mills — Michigan, 15-90204


ᐅ Joyce Nakkula, Michigan

Address: 56734 Rockland St Calumet, MI 49913

Concise Description of Bankruptcy Case 11-90717-swd7: "The bankruptcy filing by Joyce Nakkula, undertaken in November 2011 in Calumet, MI under Chapter 7, concluded with discharge in 2012-03-05 after liquidating assets."
Joyce Nakkula — Michigan, 11-90717


ᐅ Eugene G Niedholdt, Michigan

Address: 26330 Quincy St Calumet, MI 49913

Brief Overview of Bankruptcy Case 12-90341-swd: "The case of Eugene G Niedholdt in Calumet, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugene G Niedholdt — Michigan, 12-90341


ᐅ James Oleson, Michigan

Address: 111 Amygdaloid St Calumet, MI 49913

Brief Overview of Bankruptcy Case 10-90495-jdg: "The bankruptcy filing by James Oleson, undertaken in 2010-06-24 in Calumet, MI under Chapter 7, concluded with discharge in Sep 28, 2010 after liquidating assets."
James Oleson — Michigan, 10-90495


ᐅ John Paavola, Michigan

Address: 56496 Hecla St Calumet, MI 49913

Snapshot of U.S. Bankruptcy Proceeding Case 10-90721-jdg: "John Paavola's Chapter 7 bankruptcy, filed in Calumet, MI in October 11, 2010, led to asset liquidation, with the case closing in 01/15/2011."
John Paavola — Michigan, 10-90721


ᐅ Kimberly G Perz, Michigan

Address: 25221 Elm St Calumet, MI 49913

Snapshot of U.S. Bankruptcy Proceeding Case 13-90564-swd: "Kimberly G Perz's Chapter 7 bankruptcy, filed in Calumet, MI in 2013-12-21, led to asset liquidation, with the case closing in 2014-03-27."
Kimberly G Perz — Michigan, 13-90564


ᐅ Victor P Petaja, Michigan

Address: 58621 US Highway 41 Calumet, MI 49913-6950

Snapshot of U.S. Bankruptcy Proceeding Case 09-72406-SCS: "The bankruptcy record for Victor P Petaja from Calumet, MI, under Chapter 13, filed in 2009-06-11, involved setting up a repayment plan, finalized by Sep 6, 2013."
Victor P Petaja — Michigan, 09-72406


ᐅ Bonnie Peters, Michigan

Address: 57416 Mine St Calumet, MI 49913

Bankruptcy Case 10-90857-jdg Summary: "In Calumet, MI, Bonnie Peters filed for Chapter 7 bankruptcy in December 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/20/2011."
Bonnie Peters — Michigan, 10-90857


ᐅ Clairmont Crystal Peters, Michigan

Address: 509 Pewabic St Calumet, MI 49913

Bankruptcy Case 09-90868-jdg Summary: "In a Chapter 7 bankruptcy case, Clairmont Crystal Peters from Calumet, MI, saw her proceedings start in November 2009 and complete by February 2010, involving asset liquidation."
Clairmont Crystal Peters — Michigan, 09-90868


ᐅ Kevin J Porter, Michigan

Address: 222 Hecla St Calumet, MI 49913

Brief Overview of Bankruptcy Case 11-90385-jdg: "Kevin J Porter's bankruptcy, initiated in June 9, 2011 and concluded by 2011-09-13 in Calumet, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin J Porter — Michigan, 11-90385


ᐅ Nancy Joanne Prach, Michigan

Address: 56974 Hecla St Calumet, MI 49913-2925

Bankruptcy Case 15-90055-swd Overview: "The bankruptcy record of Nancy Joanne Prach from Calumet, MI, shows a Chapter 7 case filed in February 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.28.2015."
Nancy Joanne Prach — Michigan, 15-90055


ᐅ Mark Preston, Michigan

Address: 57445 Calumet Ave Calumet, MI 49913

Bankruptcy Case 09-90871-jdg Summary: "Mark Preston's bankruptcy, initiated in Nov 24, 2009 and concluded by 2010-02-28 in Calumet, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Preston — Michigan, 09-90871


ᐅ Leigh A Prouty, Michigan

Address: 58318 3rd St Calumet, MI 49913

Brief Overview of Bankruptcy Case 12-90449-swd: "The case of Leigh A Prouty in Calumet, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leigh A Prouty — Michigan, 12-90449


ᐅ Evelyn Rajaniemi, Michigan

Address: 25174 Tunnel St Calumet, MI 49913

Brief Overview of Bankruptcy Case 11-90498-jdg: "Evelyn Rajaniemi's bankruptcy, initiated in Aug 4, 2011 and concluded by 2011-11-08 in Calumet, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn Rajaniemi — Michigan, 11-90498


ᐅ Christopher C Raymond, Michigan

Address: 121 S Pewabic St Calumet, MI 49913

Concise Description of Bankruptcy Case 12-90541-swd7: "Calumet, MI resident Christopher C Raymond's 2012-10-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-14."
Christopher C Raymond — Michigan, 12-90541


ᐅ Dawn L Reagor, Michigan

Address: 26350 Wyandotte St Calumet, MI 49913

Snapshot of U.S. Bankruptcy Proceeding Case 12-36721-svk: "The case of Dawn L Reagor in Calumet, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn L Reagor — Michigan, 12-36721


ᐅ Aaron Reilly, Michigan

Address: 58831 US Highway 41 Calumet, MI 49913

Concise Description of Bankruptcy Case 09-90821-jdg7: "In Calumet, MI, Aaron Reilly filed for Chapter 7 bankruptcy in 11/07/2009. This case, involving liquidating assets to pay off debts, was resolved by 02.11.2010."
Aaron Reilly — Michigan, 09-90821


ᐅ Michael W Rowley, Michigan

Address: 57127 Lakeshore Dr Calumet, MI 49913

Bankruptcy Case 13-90005-swd Summary: "The case of Michael W Rowley in Calumet, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael W Rowley — Michigan, 13-90005


ᐅ Anita Ruona, Michigan

Address: 25406 Portland St Calumet, MI 49913

Bankruptcy Case 10-90296-jdg Overview: "The bankruptcy filing by Anita Ruona, undertaken in Apr 10, 2010 in Calumet, MI under Chapter 7, concluded with discharge in 07/15/2010 after liquidating assets."
Anita Ruona — Michigan, 10-90296


ᐅ Norman J Ruonavaara, Michigan

Address: 336 Kearsarge St Calumet, MI 49913

Bankruptcy Case 11-90023-jdg Summary: "Calumet, MI resident Norman J Ruonavaara's Jan 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Norman J Ruonavaara — Michigan, 11-90023


ᐅ Robert C Ryding, Michigan

Address: 21921 State Highway M203 Calumet, MI 49913

Snapshot of U.S. Bankruptcy Proceeding Case 12-90550-swd: "Calumet, MI resident Robert C Ryding's Oct 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/16/2013."
Robert C Ryding — Michigan, 12-90550


ᐅ Robert Lynn Schrock, Michigan

Address: 57611 Waterworks St Calumet, MI 49913-1260

Concise Description of Bankruptcy Case 16-90227-swd7: "Calumet, MI resident Robert Lynn Schrock's August 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2016."
Robert Lynn Schrock — Michigan, 16-90227


ᐅ Lori A Smith, Michigan

Address: 436 8th St Calumet, MI 49913

Bankruptcy Case 11-90493-jdg Summary: "Lori A Smith's bankruptcy, initiated in August 2011 and concluded by November 2011 in Calumet, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori A Smith — Michigan, 11-90493


ᐅ Scot Somero, Michigan

Address: PO Box 223 Calumet, MI 49913

Bankruptcy Case 10-90159-jdg Summary: "The bankruptcy record of Scot Somero from Calumet, MI, shows a Chapter 7 case filed in Mar 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/05/2010."
Scot Somero — Michigan, 10-90159


ᐅ Michiele M Stimac, Michigan

Address: 312 6th St Apt 1 Calumet, MI 49913

Bankruptcy Case 12-90155-swd Summary: "The bankruptcy filing by Michiele M Stimac, undertaken in Mar 22, 2012 in Calumet, MI under Chapter 7, concluded with discharge in June 26, 2012 after liquidating assets."
Michiele M Stimac — Michigan, 12-90155


ᐅ Kenneth Sturos, Michigan

Address: 26170 E Pine St Calumet, MI 49913

Bankruptcy Case 09-90844-jdg Overview: "The bankruptcy filing by Kenneth Sturos, undertaken in 2009-11-16 in Calumet, MI under Chapter 7, concluded with discharge in February 20, 2010 after liquidating assets."
Kenneth Sturos — Michigan, 09-90844


ᐅ Nicole S Thomas, Michigan

Address: 25553 D St Calumet, MI 49913-2367

Bankruptcy Case 16-90012-swd Summary: "The bankruptcy filing by Nicole S Thomas, undertaken in 01.15.2016 in Calumet, MI under Chapter 7, concluded with discharge in 04.14.2016 after liquidating assets."
Nicole S Thomas — Michigan, 16-90012


ᐅ Paul Trautman, Michigan

Address: 129 Florida St Calumet, MI 49913

Concise Description of Bankruptcy Case 10-90142-jdg7: "Calumet, MI resident Paul Trautman's 02.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 31, 2010."
Paul Trautman — Michigan, 10-90142


ᐅ Laura K Turcotte, Michigan

Address: 23639 Highway Loc Rd Calumet, MI 49913-9218

Bankruptcy Case 15-90352-swd Summary: "In a Chapter 7 bankruptcy case, Laura K Turcotte from Calumet, MI, saw her proceedings start in 2015-11-25 and complete by Feb 23, 2016, involving asset liquidation."
Laura K Turcotte — Michigan, 15-90352


ᐅ Alicia Turino, Michigan

Address: 55670 State Highway M26 Calumet, MI 49913

Snapshot of U.S. Bankruptcy Proceeding Case 10-90031-jdg: "Alicia Turino's bankruptcy, initiated in Jan 22, 2010 and concluded by 2010-04-27 in Calumet, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia Turino — Michigan, 10-90031


ᐅ Jr Robert V Vairo, Michigan

Address: 57362 Calumet Ave Calumet, MI 49913

Snapshot of U.S. Bankruptcy Proceeding Case 13-90066-swd: "Jr Robert V Vairo's Chapter 7 bankruptcy, filed in Calumet, MI in February 8, 2013, led to asset liquidation, with the case closing in 2013-05-15."
Jr Robert V Vairo — Michigan, 13-90066


ᐅ Valerie Ann Waisanen, Michigan

Address: 26220 Atlantic St Calumet, MI 49913

Bankruptcy Case 11-90348-jdg Summary: "Calumet, MI resident Valerie Ann Waisanen's 05/27/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 31, 2011."
Valerie Ann Waisanen — Michigan, 11-90348


ᐅ Elizabeth Eleanor Walkonen, Michigan

Address: 26214 Atlantic St Calumet, MI 49913

Brief Overview of Bankruptcy Case 13-90044-swd: "Elizabeth Eleanor Walkonen's Chapter 7 bankruptcy, filed in Calumet, MI in 01.31.2013, led to asset liquidation, with the case closing in May 7, 2013."
Elizabeth Eleanor Walkonen — Michigan, 13-90044


ᐅ Mary Kathryn Witheridge, Michigan

Address: 56699 Laurium St Calumet, MI 49913-2943

Concise Description of Bankruptcy Case 14-90307-swd7: "The bankruptcy record of Mary Kathryn Witheridge from Calumet, MI, shows a Chapter 7 case filed in 2014-08-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-16."
Mary Kathryn Witheridge — Michigan, 14-90307