personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Gaylord, 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 Jacqueline Aaron, Michigan

Address: 7392 Snow Goose Cir Gaylord, MI 49735

Snapshot of U.S. Bankruptcy Proceeding Case 09-23839-dob: "The bankruptcy filing by Jacqueline Aaron, undertaken in 2009-10-25 in Gaylord, MI under Chapter 7, concluded with discharge in 2010-01-29 after liquidating assets."
Jacqueline Aaron — Michigan, 09-23839


ᐅ Ronald Duane Alexander, Michigan

Address: 342 E 1st St Gaylord, MI 49735

Brief Overview of Bankruptcy Case 11-22648-dob: "Ronald Duane Alexander's bankruptcy, initiated in 2011-08-08 and concluded by November 1, 2011 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Duane Alexander — Michigan, 11-22648


ᐅ Mark D Alsobrooks, Michigan

Address: 1576 Opal Lake Rd Gaylord, MI 49735

Bankruptcy Case 13-22497-dob Overview: "The case of Mark D Alsobrooks in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark D Alsobrooks — Michigan, 13-22497


ᐅ Robert Anderson, Michigan

Address: 490 Trillium Trl Gaylord, MI 49735

Brief Overview of Bankruptcy Case 10-24466-dob: "Robert Anderson's bankruptcy, initiated in 2010-12-05 and concluded by 03.15.2011 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Anderson — Michigan, 10-24466


ᐅ Laura Lynn Anderson, Michigan

Address: 7857 Pheasant Run Gaylord, MI 49735

Bankruptcy Case 12-22452-dob Overview: "Gaylord, MI resident Laura Lynn Anderson's 2012-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-20."
Laura Lynn Anderson — Michigan, 12-22452


ᐅ Travis Scott Anderson, Michigan

Address: 256 Betty Dr Gaylord, MI 49735-7315

Bankruptcy Case 14-01897-jrh Overview: "Gaylord, MI resident Travis Scott Anderson's March 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 18, 2014."
Travis Scott Anderson — Michigan, 14-01897


ᐅ Michael Gomon Andrews, Michigan

Address: 1096 Jackson Hill Rd Gaylord, MI 49735

Snapshot of U.S. Bankruptcy Proceeding Case 11-23816-dob: "Michael Gomon Andrews's bankruptcy, initiated in 2011-12-14 and concluded by 2012-03-19 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Gomon Andrews — Michigan, 11-23816


ᐅ Vincent Harry Andrews, Michigan

Address: PO Box 1781 Gaylord, MI 49734

Concise Description of Bankruptcy Case 12-21081-dob7: "The bankruptcy record of Vincent Harry Andrews from Gaylord, MI, shows a Chapter 7 case filed in Mar 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 4, 2012."
Vincent Harry Andrews — Michigan, 12-21081


ᐅ Amy Leigh Anthony, Michigan

Address: 2418 Deepwoods Dr Gaylord, MI 49735-8250

Concise Description of Bankruptcy Case 16-20536-dob7: "The bankruptcy record of Amy Leigh Anthony from Gaylord, MI, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/23/2016."
Amy Leigh Anthony — Michigan, 16-20536


ᐅ David C Archambeau, Michigan

Address: 3971 Parmater Rd Gaylord, MI 49735

Concise Description of Bankruptcy Case 12-22717-dob7: "The bankruptcy filing by David C Archambeau, undertaken in September 19, 2012 in Gaylord, MI under Chapter 7, concluded with discharge in 2012-12-24 after liquidating assets."
David C Archambeau — Michigan, 12-22717


ᐅ Kenneth Ashley, Michigan

Address: 4128 McCoy Rd Gaylord, MI 49735

Brief Overview of Bankruptcy Case 10-24619-dob: "The bankruptcy record of Kenneth Ashley from Gaylord, MI, shows a Chapter 7 case filed in 12.17.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 29, 2011."
Kenneth Ashley — Michigan, 10-24619


ᐅ Alicia M Atchison, Michigan

Address: 2613 Evergreen Dr Gaylord, MI 49735-9174

Bankruptcy Case 15-22187-dob Summary: "The bankruptcy record of Alicia M Atchison from Gaylord, MI, shows a Chapter 7 case filed in 11/12/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-10."
Alicia M Atchison — Michigan, 15-22187


ᐅ Mark Joseph Athey, Michigan

Address: 549 E SHELDON ST Gaylord, MI 49735

Bankruptcy Case 11-20837-dob Overview: "The bankruptcy filing by Mark Joseph Athey, undertaken in March 2011 in Gaylord, MI under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Mark Joseph Athey — Michigan, 11-20837


ᐅ Anna Marie Audrain, Michigan

Address: 642 N Otsego Lake Dr Gaylord, MI 49735-7415

Bankruptcy Case 2014-20748-dob Overview: "The case of Anna Marie Audrain in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna Marie Audrain — Michigan, 2014-20748


ᐅ Margaret Ann Avendt, Michigan

Address: 317 Ragen Bogen Dr Gaylord, MI 49735

Concise Description of Bankruptcy Case 11-21986-dob7: "The bankruptcy record of Margaret Ann Avendt from Gaylord, MI, shows a Chapter 7 case filed in 05.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 30, 2011."
Margaret Ann Avendt — Michigan, 11-21986


ᐅ Jordan Scott Awrey, Michigan

Address: 605 S Court Ave Gaylord, MI 49735-1216

Concise Description of Bankruptcy Case 16-20782-dob7: "The case of Jordan Scott Awrey in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jordan Scott Awrey — Michigan, 16-20782


ᐅ Dawn Badalamenti, Michigan

Address: 121 S Elm Ave Gaylord, MI 49735

Bankruptcy Case 10-24579-dob Overview: "Dawn Badalamenti's bankruptcy, initiated in Dec 15, 2010 and concluded by 03.15.2011 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Badalamenti — Michigan, 10-24579


ᐅ Suzanne M Ballantyne, Michigan

Address: 333 E Sheldon St Gaylord, MI 49735

Bankruptcy Case 12-21805-dob Summary: "Suzanne M Ballantyne's bankruptcy, initiated in May 31, 2012 and concluded by 09.04.2012 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne M Ballantyne — Michigan, 12-21805


ᐅ Harold W Barker, Michigan

Address: PO Box 1834 Gaylord, MI 49734

Snapshot of U.S. Bankruptcy Proceeding Case 13-21118-dob: "The case of Harold W Barker in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold W Barker — Michigan, 13-21118


ᐅ Raymond Barker, Michigan

Address: 1300 Park Meadow Dr Gaylord, MI 49735

Snapshot of U.S. Bankruptcy Proceeding Case 10-24312-dob: "The bankruptcy record of Raymond Barker from Gaylord, MI, shows a Chapter 7 case filed in 2010-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in February 28, 2011."
Raymond Barker — Michigan, 10-24312


ᐅ Nicole Barraw, Michigan

Address: 1277 Beacon Square Ln Gaylord, MI 49735-7835

Brief Overview of Bankruptcy Case 15-22138-dob: "Nicole Barraw's Chapter 7 bankruptcy, filed in Gaylord, MI in 2015-11-04, led to asset liquidation, with the case closing in Feb 2, 2016."
Nicole Barraw — Michigan, 15-22138


ᐅ Shawn Barraw, Michigan

Address: 1277 Beacon Square Ln Gaylord, MI 49735-7835

Brief Overview of Bankruptcy Case 15-22138-dob: "Shawn Barraw's bankruptcy, initiated in Nov 4, 2015 and concluded by 02.02.2016 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Barraw — Michigan, 15-22138


ᐅ Carolyn S Bartels, Michigan

Address: 4566 Sparr Rd Gaylord, MI 49735-8550

Brief Overview of Bankruptcy Case 09-23635-dob: "The bankruptcy record for Carolyn S Bartels from Gaylord, MI, under Chapter 13, filed in Oct 9, 2009, involved setting up a repayment plan, finalized by 2015-01-20."
Carolyn S Bartels — Michigan, 09-23635


ᐅ Eugene W Bartels, Michigan

Address: 4566 Sparr Rd Gaylord, MI 49735-8550

Brief Overview of Bankruptcy Case 09-23635-dob: "In their Chapter 13 bankruptcy case filed in October 2009, Gaylord, MI's Eugene W Bartels agreed to a debt repayment plan, which was successfully completed by 2015-01-20."
Eugene W Bartels — Michigan, 09-23635


ᐅ Jeremy Bartley, Michigan

Address: 3287 Allis Rd Gaylord, MI 49735

Snapshot of U.S. Bankruptcy Proceeding Case 10-20036-dob: "Jeremy Bartley's Chapter 7 bankruptcy, filed in Gaylord, MI in 01/07/2010, led to asset liquidation, with the case closing in April 13, 2010."
Jeremy Bartley — Michigan, 10-20036


ᐅ Nathan Bartow, Michigan

Address: 206 Crestwood Dr Gaylord, MI 49735

Bankruptcy Case 10-24721-dob Summary: "The bankruptcy filing by Nathan Bartow, undertaken in 2010-12-28 in Gaylord, MI under Chapter 7, concluded with discharge in 04/03/2011 after liquidating assets."
Nathan Bartow — Michigan, 10-24721


ᐅ Amy Baxter, Michigan

Address: 7221 Van Tyle Rd Gaylord, MI 49735

Snapshot of U.S. Bankruptcy Proceeding Case 10-24322-dob: "In Gaylord, MI, Amy Baxter filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Amy Baxter — Michigan, 10-24322


ᐅ Dennis J Beach, Michigan

Address: 863 Valleyview Ct Gaylord, MI 49735-9103

Brief Overview of Bankruptcy Case 16-20337-dob: "Dennis J Beach's Chapter 7 bankruptcy, filed in Gaylord, MI in Mar 1, 2016, led to asset liquidation, with the case closing in 05.30.2016."
Dennis J Beach — Michigan, 16-20337


ᐅ David Bebble, Michigan

Address: 570 Berkshire Ln Gaylord, MI 49735

Brief Overview of Bankruptcy Case 10-20652-dob: "The bankruptcy filing by David Bebble, undertaken in 02/25/2010 in Gaylord, MI under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
David Bebble — Michigan, 10-20652


ᐅ Jason M Becroft, Michigan

Address: 5579 Pueblo Trl Gaylord, MI 49735

Concise Description of Bankruptcy Case 09-23506-dob7: "Jason M Becroft's bankruptcy, initiated in 2009-09-29 and concluded by 2010-01-03 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason M Becroft — Michigan, 09-23506


ᐅ Bobbie M Begley, Michigan

Address: 1283 Mapleleaf Dr Gaylord, MI 49735-9380

Snapshot of U.S. Bankruptcy Proceeding Case 16-21239-dob: "Bobbie M Begley's bankruptcy, initiated in July 10, 2016 and concluded by 10.08.2016 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobbie M Begley — Michigan, 16-21239


ᐅ Peter J Bernadich, Michigan

Address: PO Box 1367 Gaylord, MI 49734

Snapshot of U.S. Bankruptcy Proceeding Case 09-72790-mbm: "The bankruptcy record of Peter J Bernadich from Gaylord, MI, shows a Chapter 7 case filed in 2009-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in January 27, 2010."
Peter J Bernadich — Michigan, 09-72790


ᐅ Brandon Matthew Bicknell, Michigan

Address: 258 Old State Rd Gaylord, MI 49735

Bankruptcy Case 3:12-bk-02089 Overview: "Gaylord, MI resident Brandon Matthew Bicknell's 03.01.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/05/2012."
Brandon Matthew Bicknell — Michigan, 3:12-bk-02089


ᐅ Sena M Black, Michigan

Address: 1619 Geres St N Gaylord, MI 49735

Brief Overview of Bankruptcy Case 12-23510-dob: "In Gaylord, MI, Sena M Black filed for Chapter 7 bankruptcy in 2012-12-09. This case, involving liquidating assets to pay off debts, was resolved by Mar 15, 2013."
Sena M Black — Michigan, 12-23510


ᐅ Fred Norbert Blanton, Michigan

Address: 5705 Old US Highway 27 S Gaylord, MI 49735

Brief Overview of Bankruptcy Case 13-20451-dob: "Fred Norbert Blanton's Chapter 7 bankruptcy, filed in Gaylord, MI in February 2013, led to asset liquidation, with the case closing in Jun 1, 2013."
Fred Norbert Blanton — Michigan, 13-20451


ᐅ Marissa A Bonamie, Michigan

Address: 415 S Court Ave Gaylord, MI 49735-1212

Bankruptcy Case 15-21837-dob Summary: "Marissa A Bonamie's Chapter 7 bankruptcy, filed in Gaylord, MI in 09.16.2015, led to asset liquidation, with the case closing in 2015-12-15."
Marissa A Bonamie — Michigan, 15-21837


ᐅ Raymond Bone, Michigan

Address: 1684 Five Lakes Rd Gaylord, MI 49735

Snapshot of U.S. Bankruptcy Proceeding Case 10-24528-dob: "The bankruptcy filing by Raymond Bone, undertaken in 12.10.2010 in Gaylord, MI under Chapter 7, concluded with discharge in 03/07/2011 after liquidating assets."
Raymond Bone — Michigan, 10-24528


ᐅ Emmanuel Bontos, Michigan

Address: 2300 S Otsego Ave Gaylord, MI 49735

Snapshot of U.S. Bankruptcy Proceeding Case 10-24722-dob: "The bankruptcy record of Emmanuel Bontos from Gaylord, MI, shows a Chapter 7 case filed in 2010-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 3, 2011."
Emmanuel Bontos — Michigan, 10-24722


ᐅ Sarah A Bosman, Michigan

Address: 1194 Alpena St Gaylord, MI 49735-8483

Concise Description of Bankruptcy Case 14-90343-swd7: "The bankruptcy record of Sarah A Bosman from Gaylord, MI, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Sarah A Bosman — Michigan, 14-90343


ᐅ David M Bowers, Michigan

Address: 4874 Big Moose Trl Gaylord, MI 49735

Bankruptcy Case 11-22565-dob Summary: "The bankruptcy filing by David M Bowers, undertaken in 07.29.2011 in Gaylord, MI under Chapter 7, concluded with discharge in Oct 25, 2011 after liquidating assets."
David M Bowers — Michigan, 11-22565


ᐅ Brian Keith Brandow, Michigan

Address: 832 S Court Ave Gaylord, MI 49735-2006

Bankruptcy Case 16-20732-dob Overview: "Brian Keith Brandow's bankruptcy, initiated in 04/20/2016 and concluded by July 19, 2016 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Keith Brandow — Michigan, 16-20732


ᐅ Christina Maria Brandow, Michigan

Address: 832 S Court Ave Gaylord, MI 49735-2006

Brief Overview of Bankruptcy Case 16-20732-dob: "In a Chapter 7 bankruptcy case, Christina Maria Brandow from Gaylord, MI, saw her proceedings start in April 20, 2016 and complete by 2016-07-19, involving asset liquidation."
Christina Maria Brandow — Michigan, 16-20732


ᐅ Lawrence J Breaugh, Michigan

Address: 1145 Shady Brook Ln Gaylord, MI 49735

Bankruptcy Case 12-20613-dob Overview: "The case of Lawrence J Breaugh in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence J Breaugh — Michigan, 12-20613


ᐅ Mark R Brege, Michigan

Address: 5056 Bruce St Gaylord, MI 49735

Brief Overview of Bankruptcy Case 13-22187-dob: "Gaylord, MI resident Mark R Brege's 08/23/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 27, 2013."
Mark R Brege — Michigan, 13-22187


ᐅ Johnathon Joseph Bright, Michigan

Address: 290 Murner Rd Apt NO31 Gaylord, MI 49735

Bankruptcy Case 12-23217-dob Summary: "In Gaylord, MI, Johnathon Joseph Bright filed for Chapter 7 bankruptcy in 11/06/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-10."
Johnathon Joseph Bright — Michigan, 12-23217


ᐅ David Curtis Brink, Michigan

Address: 130 W Petoskey St Gaylord, MI 49735-1545

Bankruptcy Case 16-20570-dob Overview: "David Curtis Brink's Chapter 7 bankruptcy, filed in Gaylord, MI in March 30, 2016, led to asset liquidation, with the case closing in Jun 28, 2016."
David Curtis Brink — Michigan, 16-20570


ᐅ Frances Lee Brink, Michigan

Address: 130 W Petoskey St Gaylord, MI 49735-1545

Bankruptcy Case 16-20570-dob Overview: "Frances Lee Brink's bankruptcy, initiated in March 2016 and concluded by June 2016 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances Lee Brink — Michigan, 16-20570


ᐅ Douglas James Brinkman, Michigan

Address: 329 Roberts Ave Apt 4 Gaylord, MI 49735

Bankruptcy Case 13-20863-dob Overview: "The bankruptcy record of Douglas James Brinkman from Gaylord, MI, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.02.2013."
Douglas James Brinkman — Michigan, 13-20863


ᐅ Amanda Brock, Michigan

Address: 907 Timberline Trl Gaylord, MI 49735

Snapshot of U.S. Bankruptcy Proceeding Case 10-22284-dob: "The bankruptcy filing by Amanda Brock, undertaken in June 9, 2010 in Gaylord, MI under Chapter 7, concluded with discharge in Sep 13, 2010 after liquidating assets."
Amanda Brock — Michigan, 10-22284


ᐅ Samantha Kathryn Bruck, Michigan

Address: 1946 Suisse Ln Gaylord, MI 49735-9351

Bankruptcy Case 2014-20706-dob Overview: "The bankruptcy record of Samantha Kathryn Bruck from Gaylord, MI, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-26."
Samantha Kathryn Bruck — Michigan, 2014-20706


ᐅ William Brunk, Michigan

Address: PO Box 1402 Gaylord, MI 49734

Bankruptcy Case 10-20248-dob Overview: "In Gaylord, MI, William Brunk filed for Chapter 7 bankruptcy in Jan 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-03."
William Brunk — Michigan, 10-20248


ᐅ Susan Virginia Bufe, Michigan

Address: 1406 Opal Lake Rd Gaylord, MI 49735

Snapshot of U.S. Bankruptcy Proceeding Case 11-23833-dob: "Gaylord, MI resident Susan Virginia Bufe's 2011-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Susan Virginia Bufe — Michigan, 11-23833


ᐅ Barbara Catherine Bullen, Michigan

Address: PO Box 2218 Gaylord, MI 49734

Concise Description of Bankruptcy Case 11-21433-dob7: "Barbara Catherine Bullen's bankruptcy, initiated in 2011-04-16 and concluded by 2011-07-21 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Catherine Bullen — Michigan, 11-21433


ᐅ Douglas John Bunker, Michigan

Address: 1566 Mancelona Rd Gaylord, MI 49735-9621

Bankruptcy Case 12-20292-dob Summary: "Filing for Chapter 13 bankruptcy in 02/03/2012, Douglas John Bunker from Gaylord, MI, structured a repayment plan, achieving discharge in 03.31.2015."
Douglas John Bunker — Michigan, 12-20292


ᐅ Nicole S Burns, Michigan

Address: 144 N Otsego Ave Apt 3 Gaylord, MI 49735

Snapshot of U.S. Bankruptcy Proceeding Case 12-20798-dob: "The case of Nicole S Burns in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole S Burns — Michigan, 12-20798


ᐅ David Wilson Caddell, Michigan

Address: 5559 Old Stump Rd Gaylord, MI 49735-8840

Snapshot of U.S. Bankruptcy Proceeding Case 14-21169-dob: "The bankruptcy filing by David Wilson Caddell, undertaken in 05/19/2014 in Gaylord, MI under Chapter 7, concluded with discharge in August 17, 2014 after liquidating assets."
David Wilson Caddell — Michigan, 14-21169


ᐅ Nicholas P Cafuk, Michigan

Address: 5511 Tall Timber Trl Gaylord, MI 49735

Brief Overview of Bankruptcy Case 11-20596-dob: "The bankruptcy filing by Nicholas P Cafuk, undertaken in 2011-02-24 in Gaylord, MI under Chapter 7, concluded with discharge in 2011-05-24 after liquidating assets."
Nicholas P Cafuk — Michigan, 11-20596


ᐅ Paul Nicholas Cafuk, Michigan

Address: 178 Kelsey Dr Gaylord, MI 49735

Bankruptcy Case 11-20314-dob Summary: "The bankruptcy record of Paul Nicholas Cafuk from Gaylord, MI, shows a Chapter 7 case filed in 2011-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 05.03.2011."
Paul Nicholas Cafuk — Michigan, 11-20314


ᐅ Troy Calhoon, Michigan

Address: 3338 Hayes Tower Rd Gaylord, MI 49735

Brief Overview of Bankruptcy Case 10-20434-dob: "Troy Calhoon's Chapter 7 bankruptcy, filed in Gaylord, MI in February 10, 2010, led to asset liquidation, with the case closing in May 11, 2010."
Troy Calhoon — Michigan, 10-20434


ᐅ Nannette Callahan, Michigan

Address: 6585 Old US Highway 27 S Gaylord, MI 49735

Bankruptcy Case 10-23286-dob Overview: "Nannette Callahan's Chapter 7 bankruptcy, filed in Gaylord, MI in August 2010, led to asset liquidation, with the case closing in December 2010."
Nannette Callahan — Michigan, 10-23286


ᐅ Shawn Patrick Cannon, Michigan

Address: 504 Random Ln Apt 212 Gaylord, MI 49735-8347

Bankruptcy Case 08-35362 Overview: "In their Chapter 13 bankruptcy case filed in 2008-10-14, Gaylord, MI's Shawn Patrick Cannon agreed to a debt repayment plan, which was successfully completed by 11.04.2013."
Shawn Patrick Cannon — Michigan, 08-35362


ᐅ Jeffrey Alan Carey, Michigan

Address: 1233 Brooktrout Ln Gaylord, MI 49735

Concise Description of Bankruptcy Case 13-21614-dob7: "The bankruptcy record of Jeffrey Alan Carey from Gaylord, MI, shows a Chapter 7 case filed in 2013-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Jeffrey Alan Carey — Michigan, 13-21614


ᐅ Carl E Carper, Michigan

Address: PO Box 815 Gaylord, MI 49734

Brief Overview of Bankruptcy Case 12-20160-dob: "In Gaylord, MI, Carl E Carper filed for Chapter 7 bankruptcy in 01/20/2012. This case, involving liquidating assets to pay off debts, was resolved by 04.25.2012."
Carl E Carper — Michigan, 12-20160


ᐅ Stephanie Carter, Michigan

Address: 104 N Hazel Ave # 1 Gaylord, MI 49735

Snapshot of U.S. Bankruptcy Proceeding Case 09-24151-dob: "The bankruptcy record of Stephanie Carter from Gaylord, MI, shows a Chapter 7 case filed in November 17, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 16, 2010."
Stephanie Carter — Michigan, 09-24151


ᐅ Jennifer Lynn Caswell, Michigan

Address: 183 Pinecrest Dr Gaylord, MI 49735

Bankruptcy Case 11-20227-dob Summary: "Jennifer Lynn Caswell's bankruptcy, initiated in 2011-01-24 and concluded by 2011-04-26 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Lynn Caswell — Michigan, 11-20227


ᐅ Andrew Michael Chandler, Michigan

Address: 565 Crestwood Dr Gaylord, MI 49735

Brief Overview of Bankruptcy Case 12-22924-dob: "Andrew Michael Chandler's bankruptcy, initiated in 10/08/2012 and concluded by January 12, 2013 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Michael Chandler — Michigan, 12-22924


ᐅ Thomas W Charbonneau, Michigan

Address: 4027 Lake Manuka Rd Gaylord, MI 49735

Bankruptcy Case 11-21180-dob Summary: "In Gaylord, MI, Thomas W Charbonneau filed for Chapter 7 bankruptcy in 2011-03-30. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Thomas W Charbonneau — Michigan, 11-21180


ᐅ Rebecca Cherry, Michigan

Address: PO Box 749 Gaylord, MI 49734

Snapshot of U.S. Bankruptcy Proceeding Case 10-24136-dob: "Rebecca Cherry's Chapter 7 bankruptcy, filed in Gaylord, MI in November 2010, led to asset liquidation, with the case closing in 2011-02-14."
Rebecca Cherry — Michigan, 10-24136


ᐅ Jason Mathew Cherwinski, Michigan

Address: 2030 Brink Trl Gaylord, MI 49735-7858

Bankruptcy Case 15-21327-dob Summary: "The case of Jason Mathew Cherwinski in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Mathew Cherwinski — Michigan, 15-21327


ᐅ Jennifer Liann Cherwinski, Michigan

Address: 2030 Brink Trl Gaylord, MI 49735-7858

Bankruptcy Case 15-21327-dob Overview: "Gaylord, MI resident Jennifer Liann Cherwinski's June 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2015."
Jennifer Liann Cherwinski — Michigan, 15-21327


ᐅ Kevin Chiles, Michigan

Address: 545 Trillium Trl Gaylord, MI 49735

Bankruptcy Case 10-21361-dob Summary: "In Gaylord, MI, Kevin Chiles filed for Chapter 7 bankruptcy in 2010-04-07. This case, involving liquidating assets to pay off debts, was resolved by Jul 12, 2010."
Kevin Chiles — Michigan, 10-21361


ᐅ Clayton Dale Church, Michigan

Address: 118 W Main St Gaylord, MI 49735

Snapshot of U.S. Bankruptcy Proceeding Case 13-23174-dob: "Clayton Dale Church's bankruptcy, initiated in Dec 19, 2013 and concluded by 03/25/2014 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clayton Dale Church — Michigan, 13-23174


ᐅ Ii John Clark, Michigan

Address: 781 Poquette Rd Gaylord, MI 49735

Bankruptcy Case 10-24592-dob Overview: "Gaylord, MI resident Ii John Clark's 2010-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-29."
Ii John Clark — Michigan, 10-24592


ᐅ Mary L Clark, Michigan

Address: 2297 Tomahawk Trl Gaylord, MI 49735

Concise Description of Bankruptcy Case 12-22286-dob7: "Mary L Clark's Chapter 7 bankruptcy, filed in Gaylord, MI in 07/30/2012, led to asset liquidation, with the case closing in 11/03/2012."
Mary L Clark — Michigan, 12-22286


ᐅ Gus Timothy Clark, Michigan

Address: 844 Oak Grove Dr Gaylord, MI 49735

Bankruptcy Case 12-20013-dob Overview: "In Gaylord, MI, Gus Timothy Clark filed for Chapter 7 bankruptcy in 01.05.2012. This case, involving liquidating assets to pay off debts, was resolved by 03/27/2012."
Gus Timothy Clark — Michigan, 12-20013


ᐅ Raymond A Clark, Michigan

Address: 5351 Seneca Trl Gaylord, MI 49735

Bankruptcy Case 11-20168-dob Summary: "Raymond A Clark's Chapter 7 bankruptcy, filed in Gaylord, MI in January 2011, led to asset liquidation, with the case closing in 2011-04-12."
Raymond A Clark — Michigan, 11-20168


ᐅ Gabriel J Clear, Michigan

Address: 1917 Tom St Gaylord, MI 49735

Snapshot of U.S. Bankruptcy Proceeding Case 11-20401-dob: "Gabriel J Clear's Chapter 7 bankruptcy, filed in Gaylord, MI in 2011-02-08, led to asset liquidation, with the case closing in 2011-05-18."
Gabriel J Clear — Michigan, 11-20401


ᐅ Elaine B Coates, Michigan

Address: 6181 Kellogg Dr Gaylord, MI 49735

Brief Overview of Bankruptcy Case 12-22535-dob: "In a Chapter 7 bankruptcy case, Elaine B Coates from Gaylord, MI, saw her proceedings start in 2012-08-26 and complete by 11/30/2012, involving asset liquidation."
Elaine B Coates — Michigan, 12-22535


ᐅ Tara Marie Coates, Michigan

Address: 8850 Dennis Ln Gaylord, MI 49735

Concise Description of Bankruptcy Case 11-22087-dob7: "The bankruptcy filing by Tara Marie Coates, undertaken in June 8, 2011 in Gaylord, MI under Chapter 7, concluded with discharge in Sep 13, 2011 after liquidating assets."
Tara Marie Coates — Michigan, 11-22087


ᐅ Christopher B Coffinger, Michigan

Address: 1335 Beacon Square Ln Gaylord, MI 49735

Brief Overview of Bankruptcy Case 11-23576-dob: "In a Chapter 7 bankruptcy case, Christopher B Coffinger from Gaylord, MI, saw their proceedings start in 2011-11-14 and complete by 2012-02-08, involving asset liquidation."
Christopher B Coffinger — Michigan, 11-23576


ᐅ Sandra Cogswell, Michigan

Address: PO Box 1576 Gaylord, MI 49734

Concise Description of Bankruptcy Case 10-23521-dob7: "The case of Sandra Cogswell in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Cogswell — Michigan, 10-23521


ᐅ Jr James Coop, Michigan

Address: 4374 W Vail Ln Gaylord, MI 49735

Bankruptcy Case 10-22313-dob Overview: "Jr James Coop's bankruptcy, initiated in 06.10.2010 and concluded by 09.14.2010 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James Coop — Michigan, 10-22313


ᐅ Amanda Ruby Copeland, Michigan

Address: 439 Ranch Rd Gaylord, MI 49735-8498

Bankruptcy Case 15-20935-dob Summary: "Gaylord, MI resident Amanda Ruby Copeland's April 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Amanda Ruby Copeland — Michigan, 15-20935


ᐅ Ii Phillip Wayne Corkins, Michigan

Address: 325 E Main St Gaylord, MI 49735-1339

Snapshot of U.S. Bankruptcy Proceeding Case 09-23915-dob: "In his Chapter 13 bankruptcy case filed in October 2009, Gaylord, MI's Ii Phillip Wayne Corkins agreed to a debt repayment plan, which was successfully completed by January 2013."
Ii Phillip Wayne Corkins — Michigan, 09-23915


ᐅ Gary Courier, Michigan

Address: 9773 Hunters Rdg Gaylord, MI 49735

Bankruptcy Case 10-24503-dob Overview: "Gaylord, MI resident Gary Courier's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 7, 2011."
Gary Courier — Michigan, 10-24503


ᐅ Charles Crego, Michigan

Address: 3700 Big Sky Trl Gaylord, MI 49735

Bankruptcy Case 11-21725-dob Summary: "Charles Crego's Chapter 7 bankruptcy, filed in Gaylord, MI in May 9, 2011, led to asset liquidation, with the case closing in 2011-08-16."
Charles Crego — Michigan, 11-21725


ᐅ Jack H Culp, Michigan

Address: 121 U Court Dr Gaylord, MI 49735

Brief Overview of Bankruptcy Case 12-21099-dob: "Jack H Culp's bankruptcy, initiated in March 2012 and concluded by 2012-07-05 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack H Culp — Michigan, 12-21099


ᐅ Brendan Curran, Michigan

Address: 4801 N Old US Highway 27 Gaylord, MI 49735

Brief Overview of Bankruptcy Case 10-21563-dob: "The bankruptcy filing by Brendan Curran, undertaken in 04/20/2010 in Gaylord, MI under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Brendan Curran — Michigan, 10-21563


ᐅ Karalynne M Curry, Michigan

Address: 4479 Nowak Rd Gaylord, MI 49735-9330

Bankruptcy Case 14-21725-dob Overview: "In Gaylord, MI, Karalynne M Curry filed for Chapter 7 bankruptcy in 2014-07-29. This case, involving liquidating assets to pay off debts, was resolved by 10.27.2014."
Karalynne M Curry — Michigan, 14-21725


ᐅ Karalynne M Curry, Michigan

Address: 355 Cargas Rd Gaylord, MI 49735-8559

Concise Description of Bankruptcy Case 2014-21725-dob7: "The bankruptcy record of Karalynne M Curry from Gaylord, MI, shows a Chapter 7 case filed in 07.29.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/27/2014."
Karalynne M Curry — Michigan, 2014-21725


ᐅ Christine Czajkowski, Michigan

Address: PO Box 355 Gaylord, MI 49734

Bankruptcy Case 10-24230-dob Overview: "The bankruptcy record of Christine Czajkowski from Gaylord, MI, shows a Chapter 7 case filed in November 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 16, 2011."
Christine Czajkowski — Michigan, 10-24230


ᐅ Martin Damer, Michigan

Address: 7433 Van Tyle Rd Gaylord, MI 49735

Bankruptcy Case 10-22598-dob Summary: "Martin Damer's bankruptcy, initiated in 2010-06-30 and concluded by 2010-10-04 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Damer — Michigan, 10-22598


ᐅ Frances Ann Damoth, Michigan

Address: 7466 W Otsego Lake Dr Gaylord, MI 49735-9622

Bankruptcy Case 16-20423-dob Summary: "The case of Frances Ann Damoth in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances Ann Damoth — Michigan, 16-20423


ᐅ Kevin Davies, Michigan

Address: 45 S Alpine Ct Gaylord, MI 49735

Brief Overview of Bankruptcy Case 13-22991-dob: "The case of Kevin Davies in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Davies — Michigan, 13-22991


ᐅ Eric Wayne Davis, Michigan

Address: 4186 Pine Hollow Ct Gaylord, MI 49735-8985

Bankruptcy Case 14-21937-dob Overview: "Eric Wayne Davis's bankruptcy, initiated in 08/26/2014 and concluded by 11/24/2014 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Wayne Davis — Michigan, 14-21937


ᐅ Christopher Arthur Day, Michigan

Address: 2424 Sonnen Schein Dr Gaylord, MI 49735

Brief Overview of Bankruptcy Case 12-23129-dob: "The bankruptcy filing by Christopher Arthur Day, undertaken in 10.29.2012 in Gaylord, MI under Chapter 7, concluded with discharge in February 2, 2013 after liquidating assets."
Christopher Arthur Day — Michigan, 12-23129


ᐅ Charles Deering, Michigan

Address: 5249 Crow Trl Gaylord, MI 49735

Concise Description of Bankruptcy Case 10-24314-dob7: "In Gaylord, MI, Charles Deering filed for Chapter 7 bankruptcy in 2010-11-19. This case, involving liquidating assets to pay off debts, was resolved by 02/28/2011."
Charles Deering — Michigan, 10-24314


ᐅ Jr James Edward Dekruger, Michigan

Address: 1580 Van Tyle Rd Gaylord, MI 49735

Concise Description of Bankruptcy Case 13-22627-dob7: "Gaylord, MI resident Jr James Edward Dekruger's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 14, 2014."
Jr James Edward Dekruger — Michigan, 13-22627


ᐅ Carrie Denison, Michigan

Address: 730 S Townline Rd Gaylord, MI 49735

Snapshot of U.S. Bankruptcy Proceeding Case 10-21774-dob: "Carrie Denison's bankruptcy, initiated in 04.30.2010 and concluded by August 2010 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie Denison — Michigan, 10-21774


ᐅ David Allen Detgen, Michigan

Address: 384 Roberts Ave Apt 1 Gaylord, MI 49735

Bankruptcy Case 12-22923-dob Overview: "The bankruptcy filing by David Allen Detgen, undertaken in 2012-10-08 in Gaylord, MI under Chapter 7, concluded with discharge in January 12, 2013 after liquidating assets."
David Allen Detgen — Michigan, 12-22923