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 Jeremy Thomas Krzemien, Michigan

Address: 4514 Morgan Rd Gaylord, MI 49735-9378

Bankruptcy Case 16-20701-dob Summary: "Jeremy Thomas Krzemien's Chapter 7 bankruptcy, filed in Gaylord, MI in April 2016, led to asset liquidation, with the case closing in July 2016."
Jeremy Thomas Krzemien — Michigan, 16-20701


ᐅ Donna E Kucharek, Michigan

Address: PO Box 314 Gaylord, MI 49734

Snapshot of U.S. Bankruptcy Proceeding Case 13-20938-dob: "In a Chapter 7 bankruptcy case, Donna E Kucharek from Gaylord, MI, saw her proceedings start in 04/03/2013 and complete by July 8, 2013, involving asset liquidation."
Donna E Kucharek — Michigan, 13-20938


ᐅ Jr Ronald John Kuhn, Michigan

Address: 732 Scenic Trl Gaylord, MI 49735

Bankruptcy Case 12-32074-dof Overview: "In a Chapter 7 bankruptcy case, Jr Ronald John Kuhn from Gaylord, MI, saw their proceedings start in 05.11.2012 and complete by August 15, 2012, involving asset liquidation."
Jr Ronald John Kuhn — Michigan, 12-32074


ᐅ Mark A Kuziel, Michigan

Address: PO Box 2177 Gaylord, MI 49734

Bankruptcy Case 12-21829-dob Summary: "The bankruptcy filing by Mark A Kuziel, undertaken in 2012-06-04 in Gaylord, MI under Chapter 7, concluded with discharge in 09.08.2012 after liquidating assets."
Mark A Kuziel — Michigan, 12-21829


ᐅ Carrie J Lamblin, Michigan

Address: 315 E Commerce Blvd Apt 6 Gaylord, MI 49735-9198

Concise Description of Bankruptcy Case 16-20269-dob7: "In a Chapter 7 bankruptcy case, Carrie J Lamblin from Gaylord, MI, saw her proceedings start in February 2016 and complete by 05/21/2016, involving asset liquidation."
Carrie J Lamblin — Michigan, 16-20269


ᐅ Johnnie M Lamblin, Michigan

Address: 315 E Commerce Blvd Apt 6 Gaylord, MI 49735-9198

Bankruptcy Case 16-20269-dob Summary: "The bankruptcy filing by Johnnie M Lamblin, undertaken in 2016-02-21 in Gaylord, MI under Chapter 7, concluded with discharge in 05/21/2016 after liquidating assets."
Johnnie M Lamblin — Michigan, 16-20269


ᐅ Patrick D Lamerson, Michigan

Address: 918 Strawberry Ln Gaylord, MI 49735-9315

Snapshot of U.S. Bankruptcy Proceeding Case 16-21229-dob: "The bankruptcy record of Patrick D Lamerson from Gaylord, MI, shows a Chapter 7 case filed in July 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 10/06/2016."
Patrick D Lamerson — Michigan, 16-21229


ᐅ Lajeana Marie Lamontagne, Michigan

Address: 3889 Pine Hollow Ct Gaylord, MI 49735

Bankruptcy Case 13-22116-dob Overview: "In a Chapter 7 bankruptcy case, Lajeana Marie Lamontagne from Gaylord, MI, saw her proceedings start in August 14, 2013 and complete by November 2013, involving asset liquidation."
Lajeana Marie Lamontagne — Michigan, 13-22116


ᐅ Jody L Laper, Michigan

Address: 1249 Beacon Square Ln Gaylord, MI 49735

Concise Description of Bankruptcy Case 11-21963-dob7: "Jody L Laper's bankruptcy, initiated in 2011-05-27 and concluded by 2011-08-30 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jody L Laper — Michigan, 11-21963


ᐅ Onalee Lapradd, Michigan

Address: 4020 Shaff Rd Gaylord, MI 49735

Bankruptcy Case 10-23867-dob Overview: "In a Chapter 7 bankruptcy case, Onalee Lapradd from Gaylord, MI, saw their proceedings start in October 18, 2010 and complete by 2011-01-18, involving asset liquidation."
Onalee Lapradd — Michigan, 10-23867


ᐅ Patricia Lawes, Michigan

Address: 2677 Fischer Rd Gaylord, MI 49735

Snapshot of U.S. Bankruptcy Proceeding Case 10-21327-dob: "The case of Patricia Lawes in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Lawes — Michigan, 10-21327


ᐅ Kimberlee Lazzari, Michigan

Address: 410 S Center Ave Apt 20 Gaylord, MI 49735

Bankruptcy Case 10-20910-dob Overview: "The bankruptcy filing by Kimberlee Lazzari, undertaken in March 11, 2010 in Gaylord, MI under Chapter 7, concluded with discharge in 2010-06-08 after liquidating assets."
Kimberlee Lazzari — Michigan, 10-20910


ᐅ Janet K Lee, Michigan

Address: 821 Lancewood St Gaylord, MI 49735-9443

Brief Overview of Bankruptcy Case 15-22134-dob: "In Gaylord, MI, Janet K Lee filed for Chapter 7 bankruptcy in 11/03/2015. This case, involving liquidating assets to pay off debts, was resolved by 02.01.2016."
Janet K Lee — Michigan, 15-22134


ᐅ Duane A Lee, Michigan

Address: 821 Lancewood St Gaylord, MI 49735-9443

Bankruptcy Case 15-22134-dob Overview: "In a Chapter 7 bankruptcy case, Duane A Lee from Gaylord, MI, saw his proceedings start in 11.03.2015 and complete by Feb 1, 2016, involving asset liquidation."
Duane A Lee — Michigan, 15-22134


ᐅ Eve M Legel, Michigan

Address: 1230 Brooktrout Ln Gaylord, MI 49735

Bankruptcy Case 13-20625-dob Summary: "Gaylord, MI resident Eve M Legel's March 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2013."
Eve M Legel — Michigan, 13-20625


ᐅ Jerome Douglas Lehre, Michigan

Address: 4258 Sugar Bush Dr Gaylord, MI 49735

Snapshot of U.S. Bankruptcy Proceeding Case 11-21916-dob: "Jerome Douglas Lehre's Chapter 7 bankruptcy, filed in Gaylord, MI in May 2011, led to asset liquidation, with the case closing in August 16, 2011."
Jerome Douglas Lehre — Michigan, 11-21916


ᐅ Jr Richard Letourneau, Michigan

Address: 1174 Shadow Ln Gaylord, MI 49735

Snapshot of U.S. Bankruptcy Proceeding Case 11-21357-dob: "The case of Jr Richard Letourneau in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Richard Letourneau — Michigan, 11-21357


ᐅ Kurt Libke, Michigan

Address: 6169 Tall Timber Trl Gaylord, MI 49735

Bankruptcy Case 10-20699-dob Summary: "The case of Kurt Libke in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kurt Libke — Michigan, 10-20699


ᐅ Pamela Ann Lilly, Michigan

Address: 1379 Mapleleaf Dr Gaylord, MI 49735

Bankruptcy Case 11-20278-dob Summary: "Pamela Ann Lilly's bankruptcy, initiated in 2011-01-27 and concluded by 2011-05-03 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Ann Lilly — Michigan, 11-20278


ᐅ Larry D Little, Michigan

Address: 1166 Michaywe Dr Gaylord, MI 49735

Snapshot of U.S. Bankruptcy Proceeding Case 12-22848-dob: "Gaylord, MI resident Larry D Little's September 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 3, 2013."
Larry D Little — Michigan, 12-22848


ᐅ Alex T Liverance, Michigan

Address: 3470 Lake Manuka Rd Gaylord, MI 49735

Snapshot of U.S. Bankruptcy Proceeding Case 12-20951-dob: "The bankruptcy record of Alex T Liverance from Gaylord, MI, shows a Chapter 7 case filed in 2012-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-25."
Alex T Liverance — Michigan, 12-20951


ᐅ Matthew Stanley Lorence, Michigan

Address: 1894 Redpine Dr Gaylord, MI 49735

Snapshot of U.S. Bankruptcy Proceeding Case 13-21169-dob: "The bankruptcy filing by Matthew Stanley Lorence, undertaken in 04/26/2013 in Gaylord, MI under Chapter 7, concluded with discharge in 2013-07-31 after liquidating assets."
Matthew Stanley Lorence — Michigan, 13-21169


ᐅ Shane Lott, Michigan

Address: 5628 Pueblo Trl # K1 Gaylord, MI 49735

Bankruptcy Case 10-23412-dob Overview: "The case of Shane Lott in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shane Lott — Michigan, 10-23412


ᐅ Roni Lynn Lovelace, Michigan

Address: 850 Northmeadow Dr Gaylord, MI 49735-1678

Bankruptcy Case 15-20574-dob Summary: "The case of Roni Lynn Lovelace in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roni Lynn Lovelace — Michigan, 15-20574


ᐅ Sharon M Lucas, Michigan

Address: 1094 N Townline Rd Gaylord, MI 49735

Bankruptcy Case 13-20115-dob Overview: "In Gaylord, MI, Sharon M Lucas filed for Chapter 7 bankruptcy in 01/18/2013. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Sharon M Lucas — Michigan, 13-20115


ᐅ Jeffery Allen Luczak, Michigan

Address: 3729 GLEN MEADOWS DR Gaylord, MI 49735

Snapshot of U.S. Bankruptcy Proceeding Case 12-21317-dob: "Jeffery Allen Luczak's bankruptcy, initiated in 04.20.2012 and concluded by 07/25/2012 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Allen Luczak — Michigan, 12-21317


ᐅ Matthew J Madej, Michigan

Address: 3066 Sawyer Rd Gaylord, MI 49735

Brief Overview of Bankruptcy Case 11-23004-dob: "Gaylord, MI resident Matthew J Madej's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Matthew J Madej — Michigan, 11-23004


ᐅ Paul D Mager, Michigan

Address: 5279 Peninsula Dr Gaylord, MI 49735

Brief Overview of Bankruptcy Case 11-22015-dob: "Paul D Mager's bankruptcy, initiated in 05.31.2011 and concluded by 2011-08-30 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul D Mager — Michigan, 11-22015


ᐅ Donna L Makowski, Michigan

Address: 763 Dakota Ave Gaylord, MI 49735-9460

Concise Description of Bankruptcy Case 09-23639-dob7: "Donna L Makowski, a resident of Gaylord, MI, entered a Chapter 13 bankruptcy plan in October 9, 2009, culminating in its successful completion by Mar 31, 2015."
Donna L Makowski — Michigan, 09-23639


ᐅ Mark R Makowski, Michigan

Address: 763 Dakota Ave Gaylord, MI 49735-9460

Concise Description of Bankruptcy Case 09-23639-dob7: "Mark R Makowski's Chapter 13 bankruptcy in Gaylord, MI started in October 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Mar 31, 2015."
Mark R Makowski — Michigan, 09-23639


ᐅ Michael F Malleis, Michigan

Address: 610 Sunshine Ln Gaylord, MI 49735

Bankruptcy Case 12-23595-dob Overview: "Gaylord, MI resident Michael F Malleis's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/24/2013."
Michael F Malleis — Michigan, 12-23595


ᐅ Ronald Dennis Maniccia, Michigan

Address: PO Box 582 Gaylord, MI 49734-0582

Bankruptcy Case 14-21029-dob Summary: "The bankruptcy record of Ronald Dennis Maniccia from Gaylord, MI, shows a Chapter 7 case filed in 04.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2014."
Ronald Dennis Maniccia — Michigan, 14-21029


ᐅ Gregory Mankowski, Michigan

Address: 614 Random Ln Apt 1 Gaylord, MI 49735

Bankruptcy Case 10-20983-dob Overview: "In Gaylord, MI, Gregory Mankowski filed for Chapter 7 bankruptcy in 03.16.2010. This case, involving liquidating assets to pay off debts, was resolved by 06.20.2010."
Gregory Mankowski — Michigan, 10-20983


ᐅ Trina Mankowski, Michigan

Address: 84 N Alpine Ct Gaylord, MI 49735

Bankruptcy Case 09-24620-dob Overview: "In Gaylord, MI, Trina Mankowski filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/30/2010."
Trina Mankowski — Michigan, 09-24620


ᐅ Robert Lindsay March, Michigan

Address: 1828 Melvindale Dr Gaylord, MI 49735

Snapshot of U.S. Bankruptcy Proceeding Case 12-21513-dob: "Robert Lindsay March's Chapter 7 bankruptcy, filed in Gaylord, MI in May 4, 2012, led to asset liquidation, with the case closing in 08/08/2012."
Robert Lindsay March — Michigan, 12-21513


ᐅ Ronald Allen Marchlewski, Michigan

Address: 506 N Court Ave Gaylord, MI 49735-1514

Brief Overview of Bankruptcy Case 14-20443-dob: "Ronald Allen Marchlewski's Chapter 7 bankruptcy, filed in Gaylord, MI in 2014-02-28, led to asset liquidation, with the case closing in 2014-05-29."
Ronald Allen Marchlewski — Michigan, 14-20443


ᐅ Richard N Martin, Michigan

Address: 1664 Orange Grove Ave Gaylord, MI 49735

Concise Description of Bankruptcy Case 12-22567-dob7: "Richard N Martin's bankruptcy, initiated in August 2012 and concluded by 2012-12-02 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard N Martin — Michigan, 12-22567


ᐅ Amber Martin, Michigan

Address: 6863 Beechnut Trl Gaylord, MI 49735

Concise Description of Bankruptcy Case 10-21413-dob7: "In a Chapter 7 bankruptcy case, Amber Martin from Gaylord, MI, saw her proceedings start in 2010-04-09 and complete by July 2010, involving asset liquidation."
Amber Martin — Michigan, 10-21413


ᐅ Leonard Joseph Matusik, Michigan

Address: 2455 Whitehouse Trl Gaylord, MI 49735

Brief Overview of Bankruptcy Case 13-21647-dob: "The bankruptcy record of Leonard Joseph Matusik from Gaylord, MI, shows a Chapter 7 case filed in 2013-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-18."
Leonard Joseph Matusik — Michigan, 13-21647


ᐅ Erin Carey Maybank, Michigan

Address: PO Box 3026 Gaylord, MI 49734-3026

Snapshot of U.S. Bankruptcy Proceeding Case 16-20091-dob: "In Gaylord, MI, Erin Carey Maybank filed for Chapter 7 bankruptcy in 01/20/2016. This case, involving liquidating assets to pay off debts, was resolved by 04.19.2016."
Erin Carey Maybank — Michigan, 16-20091


ᐅ Brenda Mayer, Michigan

Address: 1302 Knoch Rd Gaylord, MI 49735

Concise Description of Bankruptcy Case 10-24407-dob7: "Brenda Mayer's bankruptcy, initiated in 2010-11-30 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."
Brenda Mayer — Michigan, 10-24407


ᐅ Ronald D Maygar, Michigan

Address: 7416 Wausau Trl Gaylord, MI 49735

Bankruptcy Case 11-33028-dof Summary: "In a Chapter 7 bankruptcy case, Ronald D Maygar from Gaylord, MI, saw their proceedings start in 06.22.2011 and complete by 09/26/2011, involving asset liquidation."
Ronald D Maygar — Michigan, 11-33028


ᐅ Steven B Mccarthy, Michigan

Address: PO Box 838 Gaylord, MI 49734

Brief Overview of Bankruptcy Case 13-21698-dob: "In a Chapter 7 bankruptcy case, Steven B Mccarthy from Gaylord, MI, saw their proceedings start in 06.21.2013 and complete by Sep 25, 2013, involving asset liquidation."
Steven B Mccarthy — Michigan, 13-21698


ᐅ Jonathan Mcclerren, Michigan

Address: 362 Ramblewood Dr Gaylord, MI 49735

Brief Overview of Bankruptcy Case 10-21124-dob: "The case of Jonathan Mcclerren in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Mcclerren — Michigan, 10-21124


ᐅ Jeffrey Mcconnell, Michigan

Address: 342 Old State Rd Gaylord, MI 49735

Bankruptcy Case 10-21732-dob Overview: "Jeffrey Mcconnell's bankruptcy, initiated in April 2010 and concluded by 2010-08-04 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Mcconnell — Michigan, 10-21732


ᐅ Dustin Michael Mcdonald, Michigan

Address: 3173 Deer Trl Gaylord, MI 49735

Brief Overview of Bankruptcy Case 11-09510-swd: "In a Chapter 7 bankruptcy case, Dustin Michael Mcdonald from Gaylord, MI, saw his proceedings start in 2011-09-14 and complete by Dec 19, 2011, involving asset liquidation."
Dustin Michael Mcdonald — Michigan, 11-09510


ᐅ Joseph W Mcguire, Michigan

Address: 9869 PASSENHEIM RD Gaylord, MI 49735

Bankruptcy Case 12-21238-dob Summary: "Joseph W Mcguire's bankruptcy, initiated in April 13, 2012 and concluded by July 18, 2012 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph W Mcguire — Michigan, 12-21238


ᐅ Patricia Mcintosh, Michigan

Address: 1809 Orange Grove Ave Gaylord, MI 49735

Brief Overview of Bankruptcy Case 10-23742-dob: "In Gaylord, MI, Patricia Mcintosh filed for Chapter 7 bankruptcy in October 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/03/2011."
Patricia Mcintosh — Michigan, 10-23742


ᐅ Jeffrey A Mckenzie, Michigan

Address: 4518 Van Tyle Rd Gaylord, MI 49735-8995

Brief Overview of Bankruptcy Case 10-22633-dob: "Jeffrey A Mckenzie's Gaylord, MI bankruptcy under Chapter 13 in 2010-06-30 led to a structured repayment plan, successfully discharged in 09.04.2013."
Jeffrey A Mckenzie — Michigan, 10-22633


ᐅ Shirley Ann Meeker, Michigan

Address: 9447 Menominee Trl Gaylord, MI 49735-7904

Bankruptcy Case 09-35324-dof Overview: "2009-10-05 marked the beginning of Shirley Ann Meeker's Chapter 13 bankruptcy in Gaylord, MI, entailing a structured repayment schedule, completed by Jan 3, 2013."
Shirley Ann Meeker — Michigan, 09-35324


ᐅ Mark Melton, Michigan

Address: 10210 Passenheim Rd Gaylord, MI 49735

Brief Overview of Bankruptcy Case 09-24170-dob: "The bankruptcy record of Mark Melton from Gaylord, MI, shows a Chapter 7 case filed in 11/18/2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 16, 2010."
Mark Melton — Michigan, 09-24170


ᐅ Steven D Mench, Michigan

Address: 544 Pine Briar Ln Gaylord, MI 49735

Concise Description of Bankruptcy Case 12-23438-dob7: "In a Chapter 7 bankruptcy case, Steven D Mench from Gaylord, MI, saw their proceedings start in 2012-11-30 and complete by 03.06.2013, involving asset liquidation."
Steven D Mench — Michigan, 12-23438


ᐅ Michael Merklinger, Michigan

Address: 3311 Manuka Ct Gaylord, MI 49735

Brief Overview of Bankruptcy Case 10-20356-dob: "In a Chapter 7 bankruptcy case, Michael Merklinger from Gaylord, MI, saw their proceedings start in February 2010 and complete by May 2010, involving asset liquidation."
Michael Merklinger — Michigan, 10-20356


ᐅ Gary Merritt, Michigan

Address: PO Box 39 Gaylord, MI 49734

Brief Overview of Bankruptcy Case 10-22270-dob: "The bankruptcy filing by Gary Merritt, undertaken in June 2010 in Gaylord, MI under Chapter 7, concluded with discharge in 09/12/2010 after liquidating assets."
Gary Merritt — Michigan, 10-22270


ᐅ Jason K Miller, Michigan

Address: 2768 Big Bowl Dr Gaylord, MI 49735

Concise Description of Bankruptcy Case 11-21723-dob7: "Jason K Miller's bankruptcy, initiated in 05.09.2011 and concluded by 08.16.2011 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason K Miller — Michigan, 11-21723


ᐅ Corey W Miller, Michigan

Address: 5214 Krys Rd Gaylord, MI 49735

Snapshot of U.S. Bankruptcy Proceeding Case 12-22718-dob: "Gaylord, MI resident Corey W Miller's 09.19.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-24."
Corey W Miller — Michigan, 12-22718


ᐅ Larry Keith Miller, Michigan

Address: 906 Woodcrest Dr Gaylord, MI 49735

Brief Overview of Bankruptcy Case 11-21722-dob: "Gaylord, MI resident Larry Keith Miller's 2011-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 16, 2011."
Larry Keith Miller — Michigan, 11-21722


ᐅ Steven Michael Miller, Michigan

Address: 5456 Van Tyle Rd Gaylord, MI 49735-9223

Snapshot of U.S. Bankruptcy Proceeding Case 15-21695-dob: "The case of Steven Michael Miller in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Michael Miller — Michigan, 15-21695


ᐅ Patricia L Millikin, Michigan

Address: 13 Paradise Dr Gaylord, MI 49735-8230

Bankruptcy Case 14-21862-dob Summary: "Patricia L Millikin's Chapter 7 bankruptcy, filed in Gaylord, MI in 08.15.2014, led to asset liquidation, with the case closing in November 13, 2014."
Patricia L Millikin — Michigan, 14-21862


ᐅ Wilma L Mischley, Michigan

Address: 910 W Sheldon St Apt 207 Gaylord, MI 49735-1933

Snapshot of U.S. Bankruptcy Proceeding Case 16-21169-dob: "The bankruptcy filing by Wilma L Mischley, undertaken in Jun 27, 2016 in Gaylord, MI under Chapter 7, concluded with discharge in 09.25.2016 after liquidating assets."
Wilma L Mischley — Michigan, 16-21169


ᐅ Elizabeth Moore, Michigan

Address: 820 N Center Ave Apt 24 Gaylord, MI 49735

Concise Description of Bankruptcy Case 10-21120-dob7: "Elizabeth Moore's bankruptcy, initiated in Mar 24, 2010 and concluded by 2010-06-28 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Moore — Michigan, 10-21120


ᐅ Jr Kenneth Raymond Moore, Michigan

Address: 7400 Ruby Trl Gaylord, MI 49735

Concise Description of Bankruptcy Case 13-21116-dob7: "The bankruptcy record of Jr Kenneth Raymond Moore from Gaylord, MI, shows a Chapter 7 case filed in 04/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-27."
Jr Kenneth Raymond Moore — Michigan, 13-21116


ᐅ Eric Robert Morgan, Michigan

Address: 6432 Foothills Trl Gaylord, MI 49735-9055

Snapshot of U.S. Bankruptcy Proceeding Case 07-22862-dob: "Eric Robert Morgan's Chapter 13 bankruptcy in Gaylord, MI started in 2007-10-30. This plan involved reorganizing debts and establishing a payment plan, concluding in 01/29/2013."
Eric Robert Morgan — Michigan, 07-22862


ᐅ Bryan William Morgan, Michigan

Address: 21 Michaywe Dr Gaylord, MI 49735

Bankruptcy Case 11-23821-dob Overview: "The bankruptcy filing by Bryan William Morgan, undertaken in Dec 14, 2011 in Gaylord, MI under Chapter 7, concluded with discharge in March 19, 2012 after liquidating assets."
Bryan William Morgan — Michigan, 11-23821


ᐅ Katrina Morrison, Michigan

Address: 2307 Perch Lake Rd Gaylord, MI 49735

Concise Description of Bankruptcy Case 10-23389-dob7: "The case of Katrina Morrison in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katrina Morrison — Michigan, 10-23389


ᐅ Warren Mosher, Michigan

Address: 1820 S Otsego Ave Gaylord, MI 49735

Brief Overview of Bankruptcy Case 12-21527-dob: "In Gaylord, MI, Warren Mosher filed for Chapter 7 bankruptcy in May 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.11.2012."
Warren Mosher — Michigan, 12-21527


ᐅ Barbara A Mouch, Michigan

Address: 2607 Morgan Rd Gaylord, MI 49735-9376

Concise Description of Bankruptcy Case 15-21948-dob7: "Gaylord, MI resident Barbara A Mouch's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 3, 2016."
Barbara A Mouch — Michigan, 15-21948


ᐅ James R Mouch, Michigan

Address: 2607 Morgan Rd Gaylord, MI 49735-9376

Brief Overview of Bankruptcy Case 15-21948-dob: "The bankruptcy record of James R Mouch from Gaylord, MI, shows a Chapter 7 case filed in Oct 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 3, 2016."
James R Mouch — Michigan, 15-21948


ᐅ Debra Mowery, Michigan

Address: 276 Roberts Ave Apt 2 Gaylord, MI 49735

Brief Overview of Bankruptcy Case 09-24604-dob: "In Gaylord, MI, Debra Mowery filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Debra Mowery — Michigan, 09-24604


ᐅ Danielle Marie Mundt, Michigan

Address: 6809 Colonial Ct Gaylord, MI 49735-9069

Bankruptcy Case 14-20538-dob Summary: "Danielle Marie Mundt's bankruptcy, initiated in March 11, 2014 and concluded by June 9, 2014 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle Marie Mundt — Michigan, 14-20538


ᐅ Rodger D Munson, Michigan

Address: 6213 Karslake Rd Gaylord, MI 49735

Brief Overview of Bankruptcy Case 11-22007-dob: "Rodger D Munson's bankruptcy, initiated in May 31, 2011 and concluded by August 2011 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodger D Munson — Michigan, 11-22007


ᐅ Pamela Mary Nash, Michigan

Address: 707 Chester Rd Gaylord, MI 49735-8548

Bankruptcy Case 2014-22181-dob Overview: "In Gaylord, MI, Pamela Mary Nash filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 28, 2014."
Pamela Mary Nash — Michigan, 2014-22181


ᐅ Casey Jo Nash, Michigan

Address: 6272 Whispering Lake Dr # 4 Gaylord, MI 49735-7658

Brief Overview of Bankruptcy Case 15-21759-dob: "The bankruptcy filing by Casey Jo Nash, undertaken in 2015-08-29 in Gaylord, MI under Chapter 7, concluded with discharge in Nov 27, 2015 after liquidating assets."
Casey Jo Nash — Michigan, 15-21759


ᐅ Guy M Nemeth, Michigan

Address: 1424 Pontiac Ave Gaylord, MI 49735-8867

Snapshot of U.S. Bankruptcy Proceeding Case 15-20601-dob: "Guy M Nemeth's Chapter 7 bankruptcy, filed in Gaylord, MI in March 2015, led to asset liquidation, with the case closing in 2015-06-22."
Guy M Nemeth — Michigan, 15-20601


ᐅ Trevor Scott Neville, Michigan

Address: 4925 Tournament Dr Gaylord, MI 49735

Snapshot of U.S. Bankruptcy Proceeding Case 12-21036-dob: "The case of Trevor Scott Neville in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trevor Scott Neville — Michigan, 12-21036


ᐅ Russell Marjorie Vernetta Newton, Michigan

Address: 17 McCoy Rd Gaylord, MI 49735

Bankruptcy Case 13-20713-dob Overview: "Gaylord, MI resident Russell Marjorie Vernetta Newton's 03.19.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Russell Marjorie Vernetta Newton — Michigan, 13-20713


ᐅ Kristin M Nickerson, Michigan

Address: 471 Nottingham Rd W Gaylord, MI 49735-8919

Bankruptcy Case 16-20989-dob Overview: "In a Chapter 7 bankruptcy case, Kristin M Nickerson from Gaylord, MI, saw her proceedings start in May 26, 2016 and complete by August 24, 2016, involving asset liquidation."
Kristin M Nickerson — Michigan, 16-20989


ᐅ Thomas D Nickerson, Michigan

Address: 471 Nottingham Rd W Gaylord, MI 49735-8919

Snapshot of U.S. Bankruptcy Proceeding Case 16-20989-dob: "The case of Thomas D Nickerson in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas D Nickerson — Michigan, 16-20989


ᐅ Andrew Nobliski, Michigan

Address: 1902 Estelle Rd Gaylord, MI 49735

Bankruptcy Case 10-23700-dob Summary: "In Gaylord, MI, Andrew Nobliski filed for Chapter 7 bankruptcy in Sep 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2011."
Andrew Nobliski — Michigan, 10-23700


ᐅ Linda Lou Nortley, Michigan

Address: 1225 KOSIARA RD Gaylord, MI 49735

Concise Description of Bankruptcy Case 11-20826-dob7: "Linda Lou Nortley's bankruptcy, initiated in Mar 9, 2011 and concluded by 06.07.2011 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Lou Nortley — Michigan, 11-20826


ᐅ Jeffery Nowak, Michigan

Address: 700 S Classic Dr Gaylord, MI 49735

Snapshot of U.S. Bankruptcy Proceeding Case 10-24316-dob: "Gaylord, MI resident Jeffery Nowak's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-23."
Jeffery Nowak — Michigan, 10-24316


ᐅ Susan Lee Nye, Michigan

Address: 1299 Downhill Run Gaylord, MI 49735-9073

Concise Description of Bankruptcy Case 15-20286-dob7: "The bankruptcy record of Susan Lee Nye from Gaylord, MI, shows a Chapter 7 case filed in 2015-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in 05.19.2015."
Susan Lee Nye — Michigan, 15-20286


ᐅ Daniel Oconnor, Michigan

Address: 1805 Altorf Strasse Gaylord, MI 49735

Concise Description of Bankruptcy Case 10-21951-dob7: "Daniel Oconnor's Chapter 7 bankruptcy, filed in Gaylord, MI in May 13, 2010, led to asset liquidation, with the case closing in 08.17.2010."
Daniel Oconnor — Michigan, 10-21951


ᐅ Maureen R Oconnor, Michigan

Address: 1945 Five Lakes Rd Gaylord, MI 49735

Brief Overview of Bankruptcy Case 11-22958-dob: "In Gaylord, MI, Maureen R Oconnor filed for Chapter 7 bankruptcy in 09/09/2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Maureen R Oconnor — Michigan, 11-22958


ᐅ Laura M Ogle, Michigan

Address: 1921 Little John Dr Gaylord, MI 49735

Snapshot of U.S. Bankruptcy Proceeding Case 13-22104-dob: "Laura M Ogle's Chapter 7 bankruptcy, filed in Gaylord, MI in 2013-08-13, led to asset liquidation, with the case closing in Nov 17, 2013."
Laura M Ogle — Michigan, 13-22104


ᐅ Ashley Olter, Michigan

Address: 1040 Murner Rd Gaylord, MI 49735

Bankruptcy Case 10-23386-dob Overview: "Gaylord, MI resident Ashley Olter's September 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.08.2010."
Ashley Olter — Michigan, 10-23386


ᐅ Danielle Elizabeth Olund, Michigan

Address: 317 N Hazel Ave Gaylord, MI 49735-1423

Concise Description of Bankruptcy Case 15-20199-dob7: "The bankruptcy record of Danielle Elizabeth Olund from Gaylord, MI, shows a Chapter 7 case filed in 02/05/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-06."
Danielle Elizabeth Olund — Michigan, 15-20199


ᐅ Roy Benjamin Ormsbee, Michigan

Address: 437 Edelweiss Trl Gaylord, MI 49735-7702

Bankruptcy Case 15-21526-dob Summary: "Roy Benjamin Ormsbee's Chapter 7 bankruptcy, filed in Gaylord, MI in Jul 29, 2015, led to asset liquidation, with the case closing in Oct 27, 2015."
Roy Benjamin Ormsbee — Michigan, 15-21526


ᐅ Larry Ortiz, Michigan

Address: 730 W Mitchell St Gaylord, MI 49735

Brief Overview of Bankruptcy Case 11-23826-dob: "Larry Ortiz's Chapter 7 bankruptcy, filed in Gaylord, MI in 12.14.2011, led to asset liquidation, with the case closing in 03.19.2012."
Larry Ortiz — Michigan, 11-23826


ᐅ Leasha Marie Padgett, Michigan

Address: 164 Mathews Ln Gaylord, MI 49735-7322

Bankruptcy Case 14-20855-dob Summary: "The bankruptcy record of Leasha Marie Padgett from Gaylord, MI, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-14."
Leasha Marie Padgett — Michigan, 14-20855


ᐅ Jaymie Scott Padgett, Michigan

Address: 4263 Sugar Bush Dr Gaylord, MI 49735

Brief Overview of Bankruptcy Case 12-22085-dob: "The case of Jaymie Scott Padgett in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaymie Scott Padgett — Michigan, 12-22085


ᐅ Tracy L Pardo, Michigan

Address: 2240 Van Tyle Rd Gaylord, MI 49735

Concise Description of Bankruptcy Case 11-22016-dob7: "The case of Tracy L Pardo in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy L Pardo — Michigan, 11-22016


ᐅ Carmen L Parker, Michigan

Address: PO Box 203 Gaylord, MI 49734

Concise Description of Bankruptcy Case 13-20782-dob7: "Carmen L Parker's bankruptcy, initiated in March 24, 2013 and concluded by Jun 28, 2013 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen L Parker — Michigan, 13-20782


ᐅ Aaron Michael Paschke, Michigan

Address: 5119 Old US Highway 27 S Gaylord, MI 49735-8439

Concise Description of Bankruptcy Case 2014-22030-dob7: "Aaron Michael Paschke's bankruptcy, initiated in 2014-09-09 and concluded by 2014-12-08 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Michael Paschke — Michigan, 2014-22030


ᐅ Douglas L Petro, Michigan

Address: 1799 Parkwood Dr Gaylord, MI 49735

Bankruptcy Case 12-21634-dob Summary: "The bankruptcy record of Douglas L Petro from Gaylord, MI, shows a Chapter 7 case filed in 05/15/2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Douglas L Petro — Michigan, 12-21634


ᐅ Janusz Pientak, Michigan

Address: 5735 Arawak Pass Gaylord, MI 49735

Bankruptcy Case 09-24711-dob Summary: "Janusz Pientak's bankruptcy, initiated in 12/31/2009 and concluded by 2010-04-06 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janusz Pientak — Michigan, 09-24711


ᐅ Kimberly Sue Pink, Michigan

Address: 4048 E Vail Ln Gaylord, MI 49735

Bankruptcy Case 13-04713-jrh Summary: "The bankruptcy filing by Kimberly Sue Pink, undertaken in June 5, 2013 in Gaylord, MI under Chapter 7, concluded with discharge in 2013-09-09 after liquidating assets."
Kimberly Sue Pink — Michigan, 13-04713


ᐅ Matthew A Pipper, Michigan

Address: 2289 DEEPWOODS DR Gaylord, MI 49735

Concise Description of Bankruptcy Case 11-20832-dob7: "The case of Matthew A Pipper in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew A Pipper — Michigan, 11-20832


ᐅ Emily B Plachta, Michigan

Address: 557 E Sheldon St Gaylord, MI 49735-1647

Bankruptcy Case 16-20329-dob Overview: "Gaylord, MI resident Emily B Plachta's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.29.2016."
Emily B Plachta — Michigan, 16-20329


ᐅ Erik E Plachta, Michigan

Address: 557 E Sheldon St Gaylord, MI 49735-1647

Bankruptcy Case 16-20329-dob Summary: "The bankruptcy filing by Erik E Plachta, undertaken in 02.29.2016 in Gaylord, MI under Chapter 7, concluded with discharge in 2016-05-29 after liquidating assets."
Erik E Plachta — Michigan, 16-20329