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 Steven Dahn, Michigan

Address: 3333 Old US Highway 27 S Gaylord, MI 49735

Snapshot of U.S. Bankruptcy Proceeding Case 10-20984-dob: "Steven Dahn's Chapter 7 bankruptcy, filed in Gaylord, MI in 2010-03-16, led to asset liquidation, with the case closing in 06/20/2010."
Steven Dahn — Michigan, 10-20984


ᐅ Lindy L Devitt, Michigan

Address: PO Box 1941 Gaylord, MI 49734

Bankruptcy Case 11-23400-dob Summary: "The bankruptcy record of Lindy L Devitt from Gaylord, MI, shows a Chapter 7 case filed in 2011-10-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-29."
Lindy L Devitt — Michigan, 11-23400


ᐅ Lisa Ann Dodder, Michigan

Address: 7310 Pheasant Run Gaylord, MI 49735

Bankruptcy Case 11-22683-dob Summary: "The bankruptcy record of Lisa Ann Dodder from Gaylord, MI, shows a Chapter 7 case filed in 2011-08-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-15."
Lisa Ann Dodder — Michigan, 11-22683


ᐅ Hopeanne Doyle, Michigan

Address: PO Box 1334 Gaylord, MI 49734-5334

Bankruptcy Case 2014-21558-dob Overview: "In a Chapter 7 bankruptcy case, Hopeanne Doyle from Gaylord, MI, saw their proceedings start in 2014-07-02 and complete by 2014-09-30, involving asset liquidation."
Hopeanne Doyle — Michigan, 2014-21558


ᐅ Neil Walter Drzewiecki, Michigan

Address: 1562 Bluebird Ln Gaylord, MI 49735-8647

Bankruptcy Case 2014-22025-dob Summary: "Neil Walter Drzewiecki's bankruptcy, initiated in Sep 8, 2014 and concluded by 12/07/2014 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neil Walter Drzewiecki — Michigan, 2014-22025


ᐅ David Andrew Dubie, Michigan

Address: 654 S Townline Rd Gaylord, MI 49735-8928

Concise Description of Bankruptcy Case 09-23471-dob7: "The bankruptcy record for David Andrew Dubie from Gaylord, MI, under Chapter 13, filed in September 2009, involved setting up a repayment plan, finalized by 11.30.2012."
David Andrew Dubie — Michigan, 09-23471


ᐅ Todd Bruce Duncan, Michigan

Address: 515 E Felshaw St Gaylord, MI 49735

Concise Description of Bankruptcy Case 11-22523-dob7: "In a Chapter 7 bankruptcy case, Todd Bruce Duncan from Gaylord, MI, saw his proceedings start in 2011-07-27 and complete by October 31, 2011, involving asset liquidation."
Todd Bruce Duncan — Michigan, 11-22523


ᐅ Brenda Durant, Michigan

Address: 6856 Sugar Hill Cir Gaylord, MI 49735

Bankruptcy Case 09-24182-dob Summary: "The bankruptcy filing by Brenda Durant, undertaken in 2009-11-18 in Gaylord, MI under Chapter 7, concluded with discharge in February 16, 2010 after liquidating assets."
Brenda Durant — Michigan, 09-24182


ᐅ Alicia M Durecki, Michigan

Address: 143 Ramblewood Dr Gaylord, MI 49735

Snapshot of U.S. Bankruptcy Proceeding Case 11-23960-dob: "The bankruptcy record of Alicia M Durecki from Gaylord, MI, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/02/2012."
Alicia M Durecki — Michigan, 11-23960


ᐅ Shirley L Erwin, Michigan

Address: 120 Grandview Blvd Apt E Gaylord, MI 49735

Snapshot of U.S. Bankruptcy Proceeding Case 11-23695-dob: "The bankruptcy record of Shirley L Erwin from Gaylord, MI, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 22, 2012."
Shirley L Erwin — Michigan, 11-23695


ᐅ Patrick Thomas Farkas, Michigan

Address: 1652 Kassuba Rd Gaylord, MI 49735-8244

Bankruptcy Case 15-41811-pjs Summary: "In a Chapter 7 bankruptcy case, Patrick Thomas Farkas from Gaylord, MI, saw their proceedings start in Feb 11, 2015 and complete by 05.12.2015, involving asset liquidation."
Patrick Thomas Farkas — Michigan, 15-41811


ᐅ Angelique R Farrar, Michigan

Address: PO Box 1292 Gaylord, MI 49734

Bankruptcy Case 09-23743-dob Summary: "Angelique R Farrar's Chapter 7 bankruptcy, filed in Gaylord, MI in 10/16/2009, led to asset liquidation, with the case closing in 2010-01-20."
Angelique R Farrar — Michigan, 09-23743


ᐅ Walter Feole, Michigan

Address: 510 Edelweiss Trl Gaylord, MI 49735

Bankruptcy Case 10-22917-dob Summary: "In Gaylord, MI, Walter Feole filed for Chapter 7 bankruptcy in 07/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-02."
Walter Feole — Michigan, 10-22917


ᐅ Michael Fessler, Michigan

Address: 3880 Old Alba Rd Gaylord, MI 49735

Bankruptcy Case 10-20099-dob Overview: "The case of Michael Fessler in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Fessler — Michigan, 10-20099


ᐅ Christopher L Finney, Michigan

Address: 201 E 3rd St Gaylord, MI 49735

Brief Overview of Bankruptcy Case 12-21748-dob: "In Gaylord, MI, Christopher L Finney filed for Chapter 7 bankruptcy in 05/25/2012. This case, involving liquidating assets to pay off debts, was resolved by 08.29.2012."
Christopher L Finney — Michigan, 12-21748


ᐅ Kristin Kay Fitzek, Michigan

Address: PO Box 2006 Gaylord, MI 49734

Brief Overview of Bankruptcy Case 11-22012-dob: "The bankruptcy record of Kristin Kay Fitzek from Gaylord, MI, shows a Chapter 7 case filed in 2011-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 23, 2011."
Kristin Kay Fitzek — Michigan, 11-22012


ᐅ Cynthia Grocock Fitzgerald, Michigan

Address: 1834 Parkwood Dr Gaylord, MI 49735-9146

Bankruptcy Case 14-20559-dob Summary: "Cynthia Grocock Fitzgerald's bankruptcy, initiated in 2014-03-13 and concluded by 06.11.2014 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Grocock Fitzgerald — Michigan, 14-20559


ᐅ Rickey Charles Forreider, Michigan

Address: 2711 Evergreen Dr Gaylord, MI 49735

Concise Description of Bankruptcy Case 11-23515-dob7: "In a Chapter 7 bankruptcy case, Rickey Charles Forreider from Gaylord, MI, saw his proceedings start in November 4, 2011 and complete by 2012-02-08, involving asset liquidation."
Rickey Charles Forreider — Michigan, 11-23515


ᐅ Matthew Forrest, Michigan

Address: 909 Woodcrest Dr Gaylord, MI 49735

Concise Description of Bankruptcy Case 10-24724-dob7: "In a Chapter 7 bankruptcy case, Matthew Forrest from Gaylord, MI, saw their proceedings start in 12/28/2010 and complete by April 3, 2011, involving asset liquidation."
Matthew Forrest — Michigan, 10-24724


ᐅ Nicole Marie Freeman, Michigan

Address: PO Box 4042 Gaylord, MI 49734

Snapshot of U.S. Bankruptcy Proceeding Case 11-21983-dob: "The bankruptcy record of Nicole Marie Freeman 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 23, 2011."
Nicole Marie Freeman — Michigan, 11-21983


ᐅ Elwood Fults, Michigan

Address: 3649 Niki Ln Gaylord, MI 49735

Concise Description of Bankruptcy Case 09-23987-dob7: "Elwood Fults's bankruptcy, initiated in 10/31/2009 and concluded by Feb 4, 2010 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elwood Fults — Michigan, 09-23987


ᐅ Stefan Danny Gall, Michigan

Address: 1910 Kassuba Rd Gaylord, MI 49735-9179

Concise Description of Bankruptcy Case 14-22421-dob7: "The bankruptcy filing by Stefan Danny Gall, undertaken in 2014-10-30 in Gaylord, MI under Chapter 7, concluded with discharge in 2015-01-28 after liquidating assets."
Stefan Danny Gall — Michigan, 14-22421


ᐅ Annette K Gall, Michigan

Address: 1910 Kassuba Rd Gaylord, MI 49735-9179

Bankruptcy Case 14-22421-dob Summary: "Gaylord, MI resident Annette K Gall's 2014-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-28."
Annette K Gall — Michigan, 14-22421


ᐅ Kenneth R Glasser, Michigan

Address: 2365 Perch Lake Rd Gaylord, MI 49735

Brief Overview of Bankruptcy Case 11-21432-dob: "In a Chapter 7 bankruptcy case, Kenneth R Glasser from Gaylord, MI, saw their proceedings start in 2011-04-16 and complete by July 2011, involving asset liquidation."
Kenneth R Glasser — Michigan, 11-21432


ᐅ Stephanie K Glave, Michigan

Address: 6118 Hatch Dr Gaylord, MI 49735

Concise Description of Bankruptcy Case 11-23872-dob7: "The case of Stephanie K Glave in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie K Glave — Michigan, 11-23872


ᐅ Eric James Glazier, Michigan

Address: 2768 Big Bowl Dr Gaylord, MI 49735-8803

Concise Description of Bankruptcy Case 14-21133-dob7: "Eric James Glazier's Chapter 7 bankruptcy, filed in Gaylord, MI in 2014-05-14, led to asset liquidation, with the case closing in 08/12/2014."
Eric James Glazier — Michigan, 14-21133


ᐅ Robert Floyd Glenister, Michigan

Address: 1548 Mccoy Rd Gaylord, MI 49735

Concise Description of Bankruptcy Case 13-22095-dob7: "Robert Floyd Glenister's bankruptcy, initiated in Aug 13, 2013 and concluded by 11.17.2013 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Floyd Glenister — Michigan, 13-22095


ᐅ Lori Ann Gonzalez, Michigan

Address: 477 Marquardt Rd Gaylord, MI 49735-9728

Brief Overview of Bankruptcy Case 2014-21567-dob: "The bankruptcy filing by Lori Ann Gonzalez, undertaken in July 3, 2014 in Gaylord, MI under Chapter 7, concluded with discharge in 2014-10-01 after liquidating assets."
Lori Ann Gonzalez — Michigan, 2014-21567


ᐅ Pamala Jo Good, Michigan

Address: 9290 Saunders Rd Gaylord, MI 49735-8591

Brief Overview of Bankruptcy Case 10-21803-dob: "The bankruptcy record for Pamala Jo Good from Gaylord, MI, under Chapter 13, filed in April 30, 2010, involved setting up a repayment plan, finalized by Jul 23, 2013."
Pamala Jo Good — Michigan, 10-21803


ᐅ Donald Goure, Michigan

Address: 3391 N Townline Rd Gaylord, MI 49735

Bankruptcy Case 10-23414-dob Summary: "The case of Donald Goure in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Goure — Michigan, 10-23414


ᐅ Michelle A Graham, Michigan

Address: 1763 Baden Strasse Gaylord, MI 49735

Brief Overview of Bankruptcy Case 12-22988-dob: "The bankruptcy record of Michelle A Graham from Gaylord, MI, shows a Chapter 7 case filed in October 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/17/2013."
Michelle A Graham — Michigan, 12-22988


ᐅ Steven Michael Grant, Michigan

Address: 415 1/2 W Main St Gaylord, MI 49735-1859

Bankruptcy Case 14-21002-dob Summary: "In a Chapter 7 bankruptcy case, Steven Michael Grant from Gaylord, MI, saw their proceedings start in April 29, 2014 and complete by 2014-07-28, involving asset liquidation."
Steven Michael Grant — Michigan, 14-21002


ᐅ Dorothy Gray, Michigan

Address: PO Box 2114 Gaylord, MI 49734

Snapshot of U.S. Bankruptcy Proceeding Case 10-24725-dob: "The case of Dorothy Gray in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy Gray — Michigan, 10-24725


ᐅ Elycia E Gray, Michigan

Address: 111 Shoshone Ct Gaylord, MI 49735-8706

Bankruptcy Case 15-21662-dob Summary: "The case of Elycia E Gray in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elycia E Gray — Michigan, 15-21662


ᐅ Joseph B Gray, Michigan

Address: 111 Shoshone Ct Gaylord, MI 49735-8706

Concise Description of Bankruptcy Case 15-21662-dob7: "Joseph B Gray's bankruptcy, initiated in 2015-08-19 and concluded by 11.17.2015 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph B Gray — Michigan, 15-21662


ᐅ Patricia L Green, Michigan

Address: 326 Ragen Bogen Dr Gaylord, MI 49735

Brief Overview of Bankruptcy Case 11-20328-dob: "The case of Patricia L Green in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia L Green — Michigan, 11-20328


ᐅ Jr Clyde Raymond Griffin, Michigan

Address: 110 Michaywe Dr Gaylord, MI 49735

Brief Overview of Bankruptcy Case 13-22484-dob: "The case of Jr Clyde Raymond Griffin in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Clyde Raymond Griffin — Michigan, 13-22484


ᐅ Marilynn R Griffin, Michigan

Address: PO Box 1885 Gaylord, MI 49734-5885

Bankruptcy Case 15-22386-dob Summary: "The bankruptcy filing by Marilynn R Griffin, undertaken in December 17, 2015 in Gaylord, MI under Chapter 7, concluded with discharge in 2016-03-16 after liquidating assets."
Marilynn R Griffin — Michigan, 15-22386


ᐅ John T Griffin, Michigan

Address: PO Box 1885 Gaylord, MI 49734-5885

Bankruptcy Case 15-22386-dob Overview: "John T Griffin's Chapter 7 bankruptcy, filed in Gaylord, MI in Dec 17, 2015, led to asset liquidation, with the case closing in 2016-03-16."
John T Griffin — Michigan, 15-22386


ᐅ Ernest Grocock, Michigan

Address: 832 S Court Ave Gaylord, MI 49735

Bankruptcy Case 09-24158-dob Summary: "Ernest Grocock's Chapter 7 bankruptcy, filed in Gaylord, MI in 11.17.2009, led to asset liquidation, with the case closing in 02/16/2010."
Ernest Grocock — Michigan, 09-24158


ᐅ Paul Michael Gunderson, Michigan

Address: 5062 Beechwood Ave Gaylord, MI 49735

Bankruptcy Case 12-23567-dob Summary: "Gaylord, MI resident Paul Michael Gunderson's 2012-12-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 20, 2013."
Paul Michael Gunderson — Michigan, 12-23567


ᐅ Brittany Joanne Gunderson, Michigan

Address: 334 E Main St Gaylord, MI 49735-1340

Concise Description of Bankruptcy Case 15-20295-dob7: "Brittany Joanne Gunderson's Chapter 7 bankruptcy, filed in Gaylord, MI in February 18, 2015, led to asset liquidation, with the case closing in May 19, 2015."
Brittany Joanne Gunderson — Michigan, 15-20295


ᐅ Jerald Guthrie, Michigan

Address: 6641 Forest Park Trl Gaylord, MI 49735

Bankruptcy Case 10-21773-dob Summary: "The bankruptcy record of Jerald Guthrie from Gaylord, MI, shows a Chapter 7 case filed in 2010-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in August 4, 2010."
Jerald Guthrie — Michigan, 10-21773


ᐅ David A Guttay, Michigan

Address: 783 Knollwood Ln Gaylord, MI 49735

Bankruptcy Case 12-22345-dob Summary: "Gaylord, MI resident David A Guttay's 08/06/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 10, 2012."
David A Guttay — Michigan, 12-22345


ᐅ Troy A Haag, Michigan

Address: 214 N Otsego Ave Gaylord, MI 49735

Brief Overview of Bankruptcy Case 11-23058-dob: "The bankruptcy record of Troy A Haag from Gaylord, MI, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 25, 2011."
Troy A Haag — Michigan, 11-23058


ᐅ Mary M Haase, Michigan

Address: 1385 Mapleleaf Dr Gaylord, MI 49735-9380

Concise Description of Bankruptcy Case 09-22048-dob7: "Mary M Haase, a resident of Gaylord, MI, entered a Chapter 13 bankruptcy plan in 05.29.2009, culminating in its successful completion by 09/25/2012."
Mary M Haase — Michigan, 09-22048


ᐅ Dale Scott Hagenbuch, Michigan

Address: 1008 Timberline Trl Gaylord, MI 49735-8311

Brief Overview of Bankruptcy Case 15-21518-dob: "Dale Scott Hagenbuch's Chapter 7 bankruptcy, filed in Gaylord, MI in 07/29/2015, led to asset liquidation, with the case closing in 10.27.2015."
Dale Scott Hagenbuch — Michigan, 15-21518


ᐅ Karen Haiker, Michigan

Address: 3997 Lake Manuka Rd Gaylord, MI 49735

Snapshot of U.S. Bankruptcy Proceeding Case 10-23659-dob: "Karen Haiker's bankruptcy, initiated in September 30, 2010 and concluded by January 4, 2011 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Haiker — Michigan, 10-23659


ᐅ Richard Kyle Hale, Michigan

Address: 5765 Tall Timber Trl Gaylord, MI 49735

Snapshot of U.S. Bankruptcy Proceeding Case 12-22582-dob: "Richard Kyle Hale's bankruptcy, initiated in Aug 30, 2012 and concluded by 12.04.2012 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Kyle Hale — Michigan, 12-22582


ᐅ Andrew David Hamilton, Michigan

Address: 2359 Opal Lake Rd Gaylord, MI 49735-7633

Bankruptcy Case 14-21028-dob Overview: "The case of Andrew David Hamilton in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew David Hamilton — Michigan, 14-21028


ᐅ Ronald Lee Hartley, Michigan

Address: 1549 Brink Trl Gaylord, MI 49735-8731

Snapshot of U.S. Bankruptcy Proceeding Case 15-20936-dob: "The bankruptcy record of Ronald Lee Hartley from Gaylord, MI, shows a Chapter 7 case filed in Apr 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/28/2015."
Ronald Lee Hartley — Michigan, 15-20936


ᐅ Debra Lyn Hartley, Michigan

Address: 1549 Brink Trl Gaylord, MI 49735-8731

Bankruptcy Case 15-20936-dob Overview: "In a Chapter 7 bankruptcy case, Debra Lyn Hartley from Gaylord, MI, saw her proceedings start in 2015-04-29 and complete by 07.28.2015, involving asset liquidation."
Debra Lyn Hartley — Michigan, 15-20936


ᐅ Julie E Hash, Michigan

Address: 705 S Court Ave Gaylord, MI 49735

Concise Description of Bankruptcy Case 13-21088-dob7: "Julie E Hash's bankruptcy, initiated in 04/18/2013 and concluded by 07/30/2013 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie E Hash — Michigan, 13-21088


ᐅ Stacey A Hatcher, Michigan

Address: 614 Random Ln Apt 10 Gaylord, MI 49735

Concise Description of Bankruptcy Case 12-21526-dob7: "Stacey A Hatcher's Chapter 7 bankruptcy, filed in Gaylord, MI in 2012-05-07, led to asset liquidation, with the case closing in 2012-08-11."
Stacey A Hatcher — Michigan, 12-21526


ᐅ Katherine Ann Henderson, Michigan

Address: 9069 Elmac Circle Dr Gaylord, MI 49735-8511

Brief Overview of Bankruptcy Case 15-20237-dob: "In a Chapter 7 bankruptcy case, Katherine Ann Henderson from Gaylord, MI, saw her proceedings start in Feb 12, 2015 and complete by 05.13.2015, involving asset liquidation."
Katherine Ann Henderson — Michigan, 15-20237


ᐅ Mitchell Hildebrant, Michigan

Address: 484 Estelle Rd Gaylord, MI 49735

Bankruptcy Case 10-24613-dob Overview: "Mitchell Hildebrant's bankruptcy, initiated in 12/17/2010 and concluded by 2011-03-29 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mitchell Hildebrant — Michigan, 10-24613


ᐅ Ricky Earl Hilts, Michigan

Address: 2036 Fischer Rd Gaylord, MI 49735

Bankruptcy Case 09-23605-dob Overview: "In a Chapter 7 bankruptcy case, Ricky Earl Hilts from Gaylord, MI, saw his proceedings start in 10/06/2009 and complete by 2010-01-10, involving asset liquidation."
Ricky Earl Hilts — Michigan, 09-23605


ᐅ Henry W Himebauch, Michigan

Address: 851 Briar Ln Gaylord, MI 49735

Bankruptcy Case 11-20347-dob Summary: "In a Chapter 7 bankruptcy case, Henry W Himebauch from Gaylord, MI, saw their proceedings start in 01.31.2011 and complete by May 2011, involving asset liquidation."
Henry W Himebauch — Michigan, 11-20347


ᐅ Mark S Hogan, Michigan

Address: 4955 Club House Trl Gaylord, MI 49735-7630

Snapshot of U.S. Bankruptcy Proceeding Case 09-22515-dob: "Mark S Hogan's Gaylord, MI bankruptcy under Chapter 13 in 2009-07-10 led to a structured repayment plan, successfully discharged in 2015-02-04."
Mark S Hogan — Michigan, 09-22515


ᐅ Christopher Andrew Holborn, Michigan

Address: 137 N Wisconsin Ave Gaylord, MI 49735-1853

Bankruptcy Case 15-21107-dob Summary: "The case of Christopher Andrew Holborn in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Andrew Holborn — Michigan, 15-21107


ᐅ Jr Elwood Robert Hommel, Michigan

Address: 6966 Beechnut Trl Gaylord, MI 49735

Brief Overview of Bankruptcy Case 13-22070-dob: "The bankruptcy record of Jr Elwood Robert Hommel from Gaylord, MI, shows a Chapter 7 case filed in 2013-08-09. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Jr Elwood Robert Hommel — Michigan, 13-22070


ᐅ Michael A Houghland, Michigan

Address: 5377 E Martin Lake Dr Gaylord, MI 49735

Bankruptcy Case 11-21960-dob Overview: "In Gaylord, MI, Michael A Houghland filed for Chapter 7 bankruptcy in May 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Michael A Houghland — Michigan, 11-21960


ᐅ Wendy Ann Howard, Michigan

Address: 214 Sunflower Dr Gaylord, MI 49735-7317

Snapshot of U.S. Bankruptcy Proceeding Case 15-20326-dob: "Wendy Ann Howard's Chapter 7 bankruptcy, filed in Gaylord, MI in February 22, 2015, led to asset liquidation, with the case closing in 2015-05-23."
Wendy Ann Howard — Michigan, 15-20326


ᐅ Claude Huff, Michigan

Address: 3493 Deer Trl Gaylord, MI 49735

Concise Description of Bankruptcy Case 10-24628-dob7: "The bankruptcy filing by Claude Huff, undertaken in December 2010 in Gaylord, MI under Chapter 7, concluded with discharge in 03/29/2011 after liquidating assets."
Claude Huff — Michigan, 10-24628


ᐅ Robert Blake Hunt, Michigan

Address: 714 Pine Briar Ln Gaylord, MI 49735

Concise Description of Bankruptcy Case 13-22370-dob7: "Gaylord, MI resident Robert Blake Hunt's 2013-09-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 21, 2013."
Robert Blake Hunt — Michigan, 13-22370


ᐅ Robert Charles Hunter, Michigan

Address: 6863 Beechnut Trl Gaylord, MI 49735

Snapshot of U.S. Bankruptcy Proceeding Case 13-23010-dob: "In a Chapter 7 bankruptcy case, Robert Charles Hunter from Gaylord, MI, saw their proceedings start in 2013-11-25 and complete by Mar 1, 2014, involving asset liquidation."
Robert Charles Hunter — Michigan, 13-23010


ᐅ Gary Hyatt, Michigan

Address: 918 Spring Dr Gaylord, MI 49735

Concise Description of Bankruptcy Case 10-20559-dob7: "In a Chapter 7 bankruptcy case, Gary Hyatt from Gaylord, MI, saw their proceedings start in 02.19.2010 and complete by 05/26/2010, involving asset liquidation."
Gary Hyatt — Michigan, 10-20559


ᐅ Jessica M Idalski, Michigan

Address: 1191 Beacon Square Ln Gaylord, MI 49735-7830

Brief Overview of Bankruptcy Case 15-21694-dob: "Jessica M Idalski's Chapter 7 bankruptcy, filed in Gaylord, MI in 08.22.2015, led to asset liquidation, with the case closing in November 20, 2015."
Jessica M Idalski — Michigan, 15-21694


ᐅ Gerald W Irwin, Michigan

Address: 5202 Beachview Dr Gaylord, MI 49735

Bankruptcy Case 11-24002-dob Overview: "Gerald W Irwin's Chapter 7 bankruptcy, filed in Gaylord, MI in December 31, 2011, led to asset liquidation, with the case closing in 04/05/2012."
Gerald W Irwin — Michigan, 11-24002


ᐅ Thomas Dale James, Michigan

Address: 7465 Arrowroot Trl # A7 Gaylord, MI 49735-8625

Bankruptcy Case 15-20213-dob Summary: "In a Chapter 7 bankruptcy case, Thomas Dale James from Gaylord, MI, saw their proceedings start in February 9, 2015 and complete by 05.10.2015, involving asset liquidation."
Thomas Dale James — Michigan, 15-20213


ᐅ Dorothy Ilene James, Michigan

Address: 7465 Arrowroot Trl # A7 Gaylord, MI 49735-8625

Concise Description of Bankruptcy Case 15-20213-dob7: "Dorothy Ilene James's Chapter 7 bankruptcy, filed in Gaylord, MI in Feb 9, 2015, led to asset liquidation, with the case closing in May 2015."
Dorothy Ilene James — Michigan, 15-20213


ᐅ Gloria Jean Jefferds, Michigan

Address: 760 Chipway St Gaylord, MI 49735-9151

Bankruptcy Case 16-02360-jwb Summary: "The case of Gloria Jean Jefferds in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Jean Jefferds — Michigan, 16-02360


ᐅ Bruce R Jensen, Michigan

Address: 5917 Pewamo Trl # M-14 Gaylord, MI 49735-8658

Snapshot of U.S. Bankruptcy Proceeding Case 15-21701-dob: "Bruce R Jensen's bankruptcy, initiated in 2015-08-24 and concluded by 2015-11-22 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce R Jensen — Michigan, 15-21701


ᐅ Sharon C Jensen, Michigan

Address: 5917 Pewamo Trl # M-14 Gaylord, MI 49735-8658

Snapshot of U.S. Bankruptcy Proceeding Case 15-21701-dob: "The bankruptcy filing by Sharon C Jensen, undertaken in 08.24.2015 in Gaylord, MI under Chapter 7, concluded with discharge in November 22, 2015 after liquidating assets."
Sharon C Jensen — Michigan, 15-21701


ᐅ Amber Marie Jensen, Michigan

Address: 91 N Lucy Dr Gaylord, MI 49735-8237

Snapshot of U.S. Bankruptcy Proceeding Case 2014-22055-dob: "The case of Amber Marie Jensen in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber Marie Jensen — Michigan, 2014-22055


ᐅ Lorraine M Jobcar, Michigan

Address: PO Box 53 Gaylord, MI 49734

Bankruptcy Case 13-20592-dob Overview: "Lorraine M Jobcar's bankruptcy, initiated in 2013-03-07 and concluded by 06/11/2013 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorraine M Jobcar — Michigan, 13-20592


ᐅ Donald George Johnston, Michigan

Address: 4334 E Vail Ln Gaylord, MI 49735

Snapshot of U.S. Bankruptcy Proceeding Case 13-22159-dob: "Gaylord, MI resident Donald George Johnston's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.25.2013."
Donald George Johnston — Michigan, 13-22159


ᐅ Erven Layne Johnston, Michigan

Address: 81 N End Dr Gaylord, MI 49735-7307

Brief Overview of Bankruptcy Case 15-21758-dob: "The case of Erven Layne Johnston in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erven Layne Johnston — Michigan, 15-21758


ᐅ Brace Jones, Michigan

Address: 6194 Hatch Dr Gaylord, MI 49735

Bankruptcy Case 09-24271-dob Overview: "In Gaylord, MI, Brace Jones filed for Chapter 7 bankruptcy in 11.24.2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 22, 2010."
Brace Jones — Michigan, 09-24271


ᐅ Donald Mario Jones, Michigan

Address: PO Box 491 Gaylord, MI 49734-0491

Bankruptcy Case 11-23714-dob Summary: "Donald Mario Jones's Gaylord, MI bankruptcy under Chapter 13 in 11/30/2011 led to a structured repayment plan, successfully discharged in February 23, 2015."
Donald Mario Jones — Michigan, 11-23714


ᐅ Diana Jones, Michigan

Address: 1645 Orange Grove Ave Gaylord, MI 49735

Snapshot of U.S. Bankruptcy Proceeding Case 10-23623-dob: "In a Chapter 7 bankruptcy case, Diana Jones from Gaylord, MI, saw her proceedings start in September 27, 2010 and complete by Dec 28, 2010, involving asset liquidation."
Diana Jones — Michigan, 10-23623


ᐅ Nicole Rae Joseph, Michigan

Address: 437 Edelweiss Trl Gaylord, MI 49735-7702

Bankruptcy Case 15-21527-dob Summary: "Nicole Rae Joseph's Chapter 7 bankruptcy, filed in Gaylord, MI in 07.29.2015, led to asset liquidation, with the case closing in October 27, 2015."
Nicole Rae Joseph — Michigan, 15-21527


ᐅ Sam Kaskorkis, Michigan

Address: 3258 Nina Rd Gaylord, MI 49735

Bankruptcy Case 13-53538-pjs Summary: "The bankruptcy filing by Sam Kaskorkis, undertaken in Jul 12, 2013 in Gaylord, MI under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Sam Kaskorkis — Michigan, 13-53538


ᐅ John T Keefe, Michigan

Address: 1050 Patrick Dr Gaylord, MI 49735-9508

Concise Description of Bankruptcy Case 06-21765-dob7: "Chapter 13 bankruptcy for John T Keefe in Gaylord, MI began in October 16, 2006, focusing on debt restructuring, concluding with plan fulfillment in August 2012."
John T Keefe — Michigan, 06-21765


ᐅ Elizabeth Ann Keipert, Michigan

Address: 328 MICHAYWE DR Gaylord, MI 49735

Snapshot of U.S. Bankruptcy Proceeding Case 11-20813-dob: "Elizabeth Ann Keipert's Chapter 7 bankruptcy, filed in Gaylord, MI in Mar 9, 2011, led to asset liquidation, with the case closing in 06.07.2011."
Elizabeth Ann Keipert — Michigan, 11-20813


ᐅ Tracy A Kelly, Michigan

Address: 6975 Van Tyle Rd Gaylord, MI 49735

Bankruptcy Case 12-21926-dob Summary: "In a Chapter 7 bankruptcy case, Tracy A Kelly from Gaylord, MI, saw their proceedings start in June 18, 2012 and complete by 09.22.2012, involving asset liquidation."
Tracy A Kelly — Michigan, 12-21926


ᐅ Christopher L Ketchum, Michigan

Address: 1250 Beacon Square Ln Gaylord, MI 49735

Snapshot of U.S. Bankruptcy Proceeding Case 11-20654-dob: "Christopher L Ketchum's bankruptcy, initiated in February 2011 and concluded by June 2011 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher L Ketchum — Michigan, 11-20654


ᐅ Kristine Marie Kilbourn, Michigan

Address: 502 E Felshaw St Gaylord, MI 49735-1614

Snapshot of U.S. Bankruptcy Proceeding Case 16-21158-dob: "The case of Kristine Marie Kilbourn in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristine Marie Kilbourn — Michigan, 16-21158


ᐅ Heather A Kinsey, Michigan

Address: PO Box 1304 Gaylord, MI 49734

Bankruptcy Case 11-21546-dob Summary: "The bankruptcy record of Heather A Kinsey from Gaylord, MI, shows a Chapter 7 case filed in Apr 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-02."
Heather A Kinsey — Michigan, 11-21546


ᐅ Kris Edwin Klay, Michigan

Address: 5952 Shore Orchid Dr Gaylord, MI 49735

Brief Overview of Bankruptcy Case 13-21852-dob: "The bankruptcy filing by Kris Edwin Klay, undertaken in 2013-07-11 in Gaylord, MI under Chapter 7, concluded with discharge in 10/15/2013 after liquidating assets."
Kris Edwin Klay — Michigan, 13-21852


ᐅ John Klepadlo, Michigan

Address: 550 Nancy Ln Gaylord, MI 49735-9521

Bankruptcy Case 15-21887-dob Overview: "The bankruptcy record of John Klepadlo from Gaylord, MI, shows a Chapter 7 case filed in 2015-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-23."
John Klepadlo — Michigan, 15-21887


ᐅ John Klesney, Michigan

Address: 1466 Lake Club Dr W Gaylord, MI 49735

Bankruptcy Case 10-20435-dob Summary: "The bankruptcy record of John Klesney from Gaylord, MI, shows a Chapter 7 case filed in 02/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-11."
John Klesney — Michigan, 10-20435


ᐅ Kimberly Ann Komraus, Michigan

Address: 5589 Algonquin Rd Gaylord, MI 49735-9048

Snapshot of U.S. Bankruptcy Proceeding Case 14-22542-dob: "In a Chapter 7 bankruptcy case, Kimberly Ann Komraus from Gaylord, MI, saw her proceedings start in 11/17/2014 and complete by 2015-02-15, involving asset liquidation."
Kimberly Ann Komraus — Michigan, 14-22542


ᐅ David N Korte, Michigan

Address: 543 E Felshaw St Gaylord, MI 49735

Bankruptcy Case 10-24770-dob Summary: "In Gaylord, MI, David N Korte filed for Chapter 7 bankruptcy in 2010-12-30. This case, involving liquidating assets to pay off debts, was resolved by Apr 5, 2011."
David N Korte — Michigan, 10-24770


ᐅ Curtis Lee Krajniak, Michigan

Address: 5393 Hallenius Rd Gaylord, MI 49735-9274

Brief Overview of Bankruptcy Case 14-20581-dob: "Curtis Lee Krajniak's Chapter 7 bankruptcy, filed in Gaylord, MI in 2014-03-15, led to asset liquidation, with the case closing in 2014-06-13."
Curtis Lee Krajniak — Michigan, 14-20581


ᐅ Christina Lynn Kreider, Michigan

Address: 5150 Mallard Trl Gaylord, MI 49735-9024

Snapshot of U.S. Bankruptcy Proceeding Case 15-20296-dob: "In a Chapter 7 bankruptcy case, Christina Lynn Kreider from Gaylord, MI, saw her proceedings start in 2015-02-18 and complete by 2015-05-19, involving asset liquidation."
Christina Lynn Kreider — Michigan, 15-20296


ᐅ Travis Clark Kreider, Michigan

Address: 5150 Mallard Trl Gaylord, MI 49735-9024

Bankruptcy Case 15-20296-dob Summary: "Travis Clark Kreider's Chapter 7 bankruptcy, filed in Gaylord, MI in Feb 18, 2015, led to asset liquidation, with the case closing in 05.19.2015."
Travis Clark Kreider — Michigan, 15-20296


ᐅ Pamela R Kreitner, Michigan

Address: 7122 Amoco Rd Gaylord, MI 49735

Snapshot of U.S. Bankruptcy Proceeding Case 12-21470-dob: "In a Chapter 7 bankruptcy case, Pamela R Kreitner from Gaylord, MI, saw her proceedings start in April 2012 and complete by 08.04.2012, involving asset liquidation."
Pamela R Kreitner — Michigan, 12-21470


ᐅ Andrew Joseph Krupiarz, Michigan

Address: 4024 Lake Manuka Rd Gaylord, MI 49735-8890

Snapshot of U.S. Bankruptcy Proceeding Case 15-21275-dob: "Gaylord, MI resident Andrew Joseph Krupiarz's 06/22/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/20/2015."
Andrew Joseph Krupiarz — Michigan, 15-21275


ᐅ Crystal Marie Krzemien, Michigan

Address: 4514 Morgan Rd Gaylord, MI 49735-9378

Snapshot of U.S. Bankruptcy Proceeding Case 16-20701-dob: "Gaylord, MI resident Crystal Marie Krzemien's 2016-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-14."
Crystal Marie Krzemien — Michigan, 16-20701