ᐅ Bethany Ann Platko, Michigan Address: 110 Crestwood Dr Gaylord, MI 49735-9131 Bankruptcy Case 14-21812-dob Overview: "Gaylord, MI resident Bethany Ann Platko's 08.08.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-06." Bethany Ann Platko — Michigan, 14-21812
ᐅ John P Platko, Michigan Address: 211 Crestwood Dr Gaylord, MI 49735-9134 Bankruptcy Case 15-20174-dob Overview: "In a Chapter 7 bankruptcy case, John P Platko from Gaylord, MI, saw their proceedings start in 01.31.2015 and complete by May 1, 2015, involving asset liquidation." John P Platko — Michigan, 15-20174
ᐅ Heidi Pollard, Michigan Address: 3897 Walnut Dr Gaylord, MI 49735 Concise Description of Bankruptcy Case 09-24068-dob7: "In a Chapter 7 bankruptcy case, Heidi Pollard from Gaylord, MI, saw her proceedings start in Nov 10, 2009 and complete by 2010-02-16, involving asset liquidation." Heidi Pollard — Michigan, 09-24068
ᐅ James Potter, Michigan Address: 864 Goslow Rd Gaylord, MI 49735 Snapshot of U.S. Bankruptcy Proceeding Case 09-24352-dob: "James Potter's Chapter 7 bankruptcy, filed in Gaylord, MI in 11/30/2009, led to asset liquidation, with the case closing in March 2010." James Potter — Michigan, 09-24352
ᐅ Kimberly D Puett, Michigan Address: 219 S Court Ave Gaylord, MI 49735 Brief Overview of Bankruptcy Case 09-23767-dob: "Kimberly D Puett's Chapter 7 bankruptcy, filed in Gaylord, MI in 2009-10-19, led to asset liquidation, with the case closing in 2010-01-23." Kimberly D Puett — Michigan, 09-23767
ᐅ Randal Pyke, Michigan Address: 3744 Nowak Rd Gaylord, MI 49735 Bankruptcy Case 10-23199-dob Overview: "The case of Randal Pyke in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Randal Pyke — Michigan, 10-23199
ᐅ Michael Anthony Quinn, Michigan Address: 89 Estelle Rd Gaylord, MI 49735-9232 Bankruptcy Case 14-21206-dob Summary: "The bankruptcy record of Michael Anthony Quinn from Gaylord, MI, shows a Chapter 7 case filed in May 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 20, 2014." Michael Anthony Quinn — Michigan, 14-21206
ᐅ Jr Ronald William Race, Michigan Address: 7391 Leelanau Trl Gaylord, MI 49735 Snapshot of U.S. Bankruptcy Proceeding Case 11-20287-dob: "Gaylord, MI resident Jr Ronald William Race's 2011-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011." Jr Ronald William Race — Michigan, 11-20287
ᐅ Donald Rainey, Michigan Address: 7785 W Otsego Lake Dr Gaylord, MI 49735 Snapshot of U.S. Bankruptcy Proceeding Case 09-24592-dob: "In Gaylord, MI, Donald Rainey filed for Chapter 7 bankruptcy in Dec 22, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-30." Donald Rainey — Michigan, 09-24592
ᐅ Herbert J Ralston, Michigan Address: 528 Edelweiss Trl Gaylord, MI 49735 Bankruptcy Case 11-21403-dob Overview: "The case of Herbert J Ralston in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Herbert J Ralston — Michigan, 11-21403
ᐅ William Paul Ramos, Michigan Address: 1817 Ashley Ln Gaylord, MI 49735 Bankruptcy Case 11-23037-dob Summary: "Gaylord, MI resident William Paul Ramos's 2011-09-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-21." William Paul Ramos — Michigan, 11-23037
ᐅ Francis G Raymo, Michigan Address: PO Box 4068 Gaylord, MI 49734-4068 Bankruptcy Case 15-21580-dob Overview: "The bankruptcy record of Francis G Raymo from Gaylord, MI, shows a Chapter 7 case filed in 2015-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in 11.03.2015." Francis G Raymo — Michigan, 15-21580
ᐅ Thomas Vincent Reed, Michigan Address: PO Box 131 Gaylord, MI 49734 Bankruptcy Case 11-22376-dob Summary: "In Gaylord, MI, Thomas Vincent Reed filed for Chapter 7 bankruptcy in July 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-12." Thomas Vincent Reed — Michigan, 11-22376
ᐅ Jr Matias F Reyes, Michigan Address: 4847 Hallenius Rd Gaylord, MI 49735 Snapshot of U.S. Bankruptcy Proceeding Case 11-22464-dob: "Jr Matias F Reyes's Chapter 7 bankruptcy, filed in Gaylord, MI in July 20, 2011, led to asset liquidation, with the case closing in October 2011." Jr Matias F Reyes — Michigan, 11-22464
ᐅ Sara Elizabeth Rich, Michigan Address: 4890 Crosswick Rd Gaylord, MI 49735 Bankruptcy Case 13-22728-dob Summary: "Sara Elizabeth Rich's Chapter 7 bankruptcy, filed in Gaylord, MI in 2013-10-23, led to asset liquidation, with the case closing in 01.27.2014." Sara Elizabeth Rich — Michigan, 13-22728
ᐅ Christopher A Rider, Michigan Address: 5413 Wilkinson Rd Gaylord, MI 49735 Brief Overview of Bankruptcy Case 11-22584-dob: "Gaylord, MI resident Christopher A Rider's 07/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 4, 2011." Christopher A Rider — Michigan, 11-22584
ᐅ Phyllis Roberts, Michigan Address: 760 Chipway St Gaylord, MI 49735 Brief Overview of Bankruptcy Case 10-20347-dob: "The case of Phyllis Roberts in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Phyllis Roberts — Michigan, 10-20347
ᐅ Robert K Robinson, Michigan Address: 5187 Park Ridge Ave Gaylord, MI 49735 Concise Description of Bankruptcy Case 11-23054-dob7: "The case of Robert K Robinson in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Robert K Robinson — Michigan, 11-23054
ᐅ Jaime L Robinson, Michigan Address: 2368 Hallock Rd Gaylord, MI 49735 Bankruptcy Case 12-20472-dob Overview: "The case of Jaime L Robinson in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jaime L Robinson — Michigan, 12-20472
ᐅ Holly Marie Robinson, Michigan Address: 1495 Goslow Rd Gaylord, MI 49735-9708 Bankruptcy Case 16-20230-dob Overview: "The bankruptcy record of Holly Marie Robinson from Gaylord, MI, shows a Chapter 7 case filed in February 16, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 16, 2016." Holly Marie Robinson — Michigan, 16-20230
ᐅ Jean Marie Rockwell, Michigan Address: 500 W North St Apt 310 Gaylord, MI 49735 Brief Overview of Bankruptcy Case 11-23547-dob: "The case of Jean Marie Rockwell in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jean Marie Rockwell — Michigan, 11-23547
ᐅ Jessica Marie Rogers, Michigan Address: 905 N Ohio Ave Gaylord, MI 49735-8310 Bankruptcy Case 14-22622-dob Overview: "Jessica Marie Rogers's bankruptcy, initiated in 2014-11-28 and concluded by Feb 26, 2015 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jessica Marie Rogers — Michigan, 14-22622
ᐅ Susan Lynn Ruby, Michigan Address: 416 S Oak Ave Gaylord, MI 49735-1248 Bankruptcy Case 15-11426-reg Overview: "Susan Lynn Ruby's Chapter 7 bankruptcy, filed in Gaylord, MI in 06.10.2015, led to asset liquidation, with the case closing in Sep 8, 2015." Susan Lynn Ruby — Michigan, 15-11426
ᐅ Jay M Ruddy, Michigan Address: 546 Pine Briar Ln Gaylord, MI 49735 Concise Description of Bankruptcy Case 13-21851-dob7: "In Gaylord, MI, Jay M Ruddy filed for Chapter 7 bankruptcy in 2013-07-11. This case, involving liquidating assets to pay off debts, was resolved by October 2013." Jay M Ruddy — Michigan, 13-21851
ᐅ Mark S Ruszkowski, Michigan Address: PO Box 294 Gaylord, MI 49734 Concise Description of Bankruptcy Case 12-22347-dob7: "Mark S Ruszkowski's bankruptcy, initiated in 2012-08-07 and concluded by 11.11.2012 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Mark S Ruszkowski — Michigan, 12-22347
ᐅ Gary L Sager, Michigan Address: 415 E 3rd St Gaylord, MI 49735 Brief Overview of Bankruptcy Case 12-21795-dob: "The bankruptcy record of Gary L Sager from Gaylord, MI, shows a Chapter 7 case filed in 05/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 4, 2012." Gary L Sager — Michigan, 12-21795
ᐅ Shelly Ann Salyers, Michigan Address: 2880 S Otsego Ave # 211 Gaylord, MI 49735-8435 Bankruptcy Case 14-22793-dob Summary: "The bankruptcy filing by Shelly Ann Salyers, undertaken in December 23, 2014 in Gaylord, MI under Chapter 7, concluded with discharge in Mar 23, 2015 after liquidating assets." Shelly Ann Salyers — Michigan, 14-22793
ᐅ Kristine Salyers, Michigan Address: 5054 Vega Rd Gaylord, MI 49735 Bankruptcy Case 10-22632-dob Summary: "Kristine Salyers's bankruptcy, initiated in 06/30/2010 and concluded by 10.04.2010 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kristine Salyers — Michigan, 10-22632
ᐅ Ronda Santos, Michigan Address: 2261 Lone Pine Rd Gaylord, MI 49735-9606 Brief Overview of Bankruptcy Case 15-22252-dob: "Ronda Santos's Chapter 7 bankruptcy, filed in Gaylord, MI in November 20, 2015, led to asset liquidation, with the case closing in 02.18.2016." Ronda Santos — Michigan, 15-22252
ᐅ Dian M Schaefer, Michigan Address: 1996 Fischer Rd Gaylord, MI 49735 Brief Overview of Bankruptcy Case 12-23351-dob: "Dian M Schaefer's bankruptcy, initiated in 2012-11-23 and concluded by February 2013 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Dian M Schaefer — Michigan, 12-23351
ᐅ Wayne Schreck, Michigan Address: 621 W Main St Gaylord, MI 49735 Bankruptcy Case 12-21122-dob Overview: "The bankruptcy record of Wayne Schreck from Gaylord, MI, shows a Chapter 7 case filed in April 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 8, 2012." Wayne Schreck — Michigan, 12-21122
ᐅ Robert Joseph Schultz, Michigan Address: PO Box 1638 Gaylord, MI 49734-5638 Bankruptcy Case 16-21061-dob Summary: "In Gaylord, MI, Robert Joseph Schultz filed for Chapter 7 bankruptcy in Jun 8, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-06." Robert Joseph Schultz — Michigan, 16-21061
ᐅ John P Schwartz, Michigan Address: PO Box 2102 Gaylord, MI 49734 Snapshot of U.S. Bankruptcy Proceeding Case 12-07861-jrh: "In a Chapter 7 bankruptcy case, John P Schwartz from Gaylord, MI, saw their proceedings start in Aug 29, 2012 and complete by 2012-12-03, involving asset liquidation." John P Schwartz — Michigan, 12-07861
ᐅ Kandi A Schwartz, Michigan Address: 2909 Hearth Haven Pl Gaylord, MI 49735 Brief Overview of Bankruptcy Case 13-22921-dob: "In Gaylord, MI, Kandi A Schwartz filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-16." Kandi A Schwartz — Michigan, 13-22921
ᐅ Janice Sevenski, Michigan Address: 323 N Elm Ave Gaylord, MI 49735 Brief Overview of Bankruptcy Case 10-20902-dob: "Janice Sevenski's bankruptcy, initiated in 03.10.2010 and concluded by June 2010 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Janice Sevenski — Michigan, 10-20902
ᐅ David W Shantry, Michigan Address: 5873 the Mdws Gaylord, MI 49735 Brief Overview of Bankruptcy Case 11-22583-dob: "In a Chapter 7 bankruptcy case, David W Shantry from Gaylord, MI, saw his proceedings start in July 31, 2011 and complete by 2011-11-04, involving asset liquidation." David W Shantry — Michigan, 11-22583
ᐅ Steven David Sherbert, Michigan Address: 3105 W M 32 Gaylord, MI 49735 Concise Description of Bankruptcy Case 11-22581-dob7: "Steven David Sherbert's bankruptcy, initiated in July 31, 2011 and concluded by Nov 4, 2011 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Steven David Sherbert — Michigan, 11-22581
ᐅ David C Sherman, Michigan Address: 188 Kelsey Dr Gaylord, MI 49735 Concise Description of Bankruptcy Case 13-22464-dob7: "David C Sherman's bankruptcy, initiated in 2013-09-24 and concluded by 12.29.2013 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." David C Sherman — Michigan, 13-22464
ᐅ Rebecca Kay Shoff, Michigan Address: 1210 Charles Brink Rd Gaylord, MI 49735 Concise Description of Bankruptcy Case 12-23569-dob7: "The bankruptcy record of Rebecca Kay Shoff from Gaylord, MI, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 20, 2013." Rebecca Kay Shoff — Michigan, 12-23569
ᐅ Jason K Short, Michigan Address: 220 W 6th St Gaylord, MI 49735 Brief Overview of Bankruptcy Case 11-23559-dob: "Gaylord, MI resident Jason K Short's 2011-11-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-07." Jason K Short — Michigan, 11-23559
ᐅ Gary Simons, Michigan Address: PO Box 411 Gaylord, MI 49734 Brief Overview of Bankruptcy Case 10-24232-dob: "The bankruptcy filing by Gary Simons, undertaken in November 2010 in Gaylord, MI under Chapter 7, concluded with discharge in February 2011 after liquidating assets." Gary Simons — Michigan, 10-24232
ᐅ Kraig Adam Sircely, Michigan Address: 7071 Beechnut Trl Gaylord, MI 49735-8809 Snapshot of U.S. Bankruptcy Proceeding Case 16-21227-dob: "Kraig Adam Sircely's Chapter 7 bankruptcy, filed in Gaylord, MI in 2016-07-08, led to asset liquidation, with the case closing in 2016-10-06." Kraig Adam Sircely — Michigan, 16-21227
ᐅ Suzanne Marie Sircely, Michigan Address: 7071 Beechnut Trl Gaylord, MI 49735-8809 Brief Overview of Bankruptcy Case 16-21227-dob: "The bankruptcy record of Suzanne Marie Sircely from Gaylord, MI, shows a Chapter 7 case filed in 2016-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in October 6, 2016." Suzanne Marie Sircely — Michigan, 16-21227
ᐅ Colleen Lynn Slater, Michigan Address: 546 E Felshaw St Gaylord, MI 49735 Snapshot of U.S. Bankruptcy Proceeding Case 13-21828-dob: "Colleen Lynn Slater's Chapter 7 bankruptcy, filed in Gaylord, MI in July 2013, led to asset liquidation, with the case closing in 10.16.2013." Colleen Lynn Slater — Michigan, 13-21828
ᐅ Fredrick L Slotman, Michigan Address: 562 Hayes Tower Rd Gaylord, MI 49735-9609 Concise Description of Bankruptcy Case 2014-22123-dob7: "The bankruptcy filing by Fredrick L Slotman, undertaken in September 2014 in Gaylord, MI under Chapter 7, concluded with discharge in 12/21/2014 after liquidating assets." Fredrick L Slotman — Michigan, 2014-22123
ᐅ Phillip Slotwinski, Michigan Address: 111 S Michigan Ave Apt 102 Gaylord, MI 49735-2724 Bankruptcy Case 16-20428-dob Overview: "The bankruptcy filing by Phillip Slotwinski, undertaken in 2016-03-14 in Gaylord, MI under Chapter 7, concluded with discharge in 2016-06-12 after liquidating assets." Phillip Slotwinski — Michigan, 16-20428
ᐅ Tina Sly, Michigan Address: PO Box 1035 Gaylord, MI 49734 Concise Description of Bankruptcy Case 10-23694-dob7: "The bankruptcy record of Tina Sly from Gaylord, MI, shows a Chapter 7 case filed in 2010-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2011." Tina Sly — Michigan, 10-23694
ᐅ Tracy Sue Smith, Michigan Address: 5678 Turkey Foot Trl Gaylord, MI 49735 Brief Overview of Bankruptcy Case 12-21695-dob: "Tracy Sue Smith's bankruptcy, initiated in May 21, 2012 and concluded by 2012-08-25 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Tracy Sue Smith — Michigan, 12-21695
ᐅ Jeffrey Smith, Michigan Address: 6876 Old Alba Rd Gaylord, MI 49735 Snapshot of U.S. Bankruptcy Proceeding Case 10-22997-dob: "Jeffrey Smith's bankruptcy, initiated in 08/04/2010 and concluded by November 2, 2010 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jeffrey Smith — Michigan, 10-22997
ᐅ Matthew Smith, Michigan Address: 4119 E Vail Ln Gaylord, MI 49735-7919 Concise Description of Bankruptcy Case 15-22124-dob7: "Gaylord, MI resident Matthew Smith's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/29/2016." Matthew Smith — Michigan, 15-22124
ᐅ Frederick William Smithling, Michigan Address: 964 Shaggy Bark Ct Gaylord, MI 49735 Concise Description of Bankruptcy Case 11-20552-dob7: "Frederick William Smithling's bankruptcy, initiated in February 2011 and concluded by 06.01.2011 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Frederick William Smithling — Michigan, 11-20552
ᐅ Johnathon Harold Snyder, Michigan Address: 5542 Corey Cv Gaylord, MI 49735 Concise Description of Bankruptcy Case 13-22463-dob7: "The bankruptcy filing by Johnathon Harold Snyder, undertaken in 2013-09-24 in Gaylord, MI under Chapter 7, concluded with discharge in December 29, 2013 after liquidating assets." Johnathon Harold Snyder — Michigan, 13-22463
ᐅ Heather Bernadette Sorenson, Michigan Address: 2315 Tomahawk Trl Gaylord, MI 49735-9027 Brief Overview of Bankruptcy Case 16-20757-dob: "Heather Bernadette Sorenson's Chapter 7 bankruptcy, filed in Gaylord, MI in April 2016, led to asset liquidation, with the case closing in July 25, 2016." Heather Bernadette Sorenson — Michigan, 16-20757
ᐅ Joann M Spehar, Michigan Address: 132 N Ohio Ave Gaylord, MI 49735 Concise Description of Bankruptcy Case 11-22957-dob7: "The bankruptcy record of Joann M Spehar from Gaylord, MI, shows a Chapter 7 case filed in 2011-09-09. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 6, 2011." Joann M Spehar — Michigan, 11-22957
ᐅ Christopher D Squires, Michigan Address: 5463 Club House Trl Gaylord, MI 49735 Bankruptcy Case 12-22849-dob Overview: "Gaylord, MI resident Christopher D Squires's 2012-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-03." Christopher D Squires — Michigan, 12-22849
ᐅ William D Stafford, Michigan Address: PO Box 694 Gaylord, MI 49734 Concise Description of Bankruptcy Case 12-22073-dob7: "William D Stafford's Chapter 7 bankruptcy, filed in Gaylord, MI in 06.30.2012, led to asset liquidation, with the case closing in October 4, 2012." William D Stafford — Michigan, 12-22073
ᐅ Ronald L Stefanko, Michigan Address: 9640 Aspen St Gaylord, MI 49735 Bankruptcy Case 12-20843-dob Overview: "The bankruptcy record of Ronald L Stefanko from Gaylord, MI, shows a Chapter 7 case filed in 03.14.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/18/2012." Ronald L Stefanko — Michigan, 12-20843
ᐅ Robert A Stimmel, Michigan Address: 1817 Lakewood Dr Gaylord, MI 49735-8091 Bankruptcy Case 08-22898-dob Summary: "Filing for Chapter 13 bankruptcy in September 2008, Robert A Stimmel from Gaylord, MI, structured a repayment plan, achieving discharge in October 2012." Robert A Stimmel — Michigan, 08-22898
ᐅ David L Stokes, Michigan Address: PO Box 247 Gaylord, MI 49734 Bankruptcy Case 11-23366-dob Overview: "In Gaylord, MI, David L Stokes filed for Chapter 7 bankruptcy in 10.21.2011. This case, involving liquidating assets to pay off debts, was resolved by 01.18.2012." David L Stokes — Michigan, 11-23366
ᐅ Roger W Sundeck, Michigan Address: 540 E Huron St Gaylord, MI 49735-1602 Concise Description of Bankruptcy Case 14-21918-dob7: "Roger W Sundeck's Chapter 7 bankruptcy, filed in Gaylord, MI in 08/22/2014, led to asset liquidation, with the case closing in 2014-11-20." Roger W Sundeck — Michigan, 14-21918
ᐅ Kevin Patrick Sweetman, Michigan Address: 1644 Joan St Gaylord, MI 49735 Brief Overview of Bankruptcy Case 12-20922-dob: "Kevin Patrick Sweetman's Chapter 7 bankruptcy, filed in Gaylord, MI in March 2012, led to asset liquidation, with the case closing in 2012-06-23." Kevin Patrick Sweetman — Michigan, 12-20922
ᐅ Diane Margaret Szafranski, Michigan Address: 6641 Forest Park Trl Gaylord, MI 49735-9074 Concise Description of Bankruptcy Case 16-21001-dob7: "The case of Diane Margaret Szafranski in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Diane Margaret Szafranski — Michigan, 16-21001
ᐅ Tony A Tallent, Michigan Address: 264 Klarer Hinnel Dr Gaylord, MI 49735 Bankruptcy Case 11-21195-dob Summary: "Tony A Tallent's bankruptcy, initiated in Mar 31, 2011 and concluded by 07.05.2011 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Tony A Tallent — Michigan, 11-21195
ᐅ Theresa Rose Taskey, Michigan Address: PO Box 1046 Gaylord, MI 49734 Brief Overview of Bankruptcy Case 12-20489-dob: "Theresa Rose Taskey's Chapter 7 bankruptcy, filed in Gaylord, MI in Feb 20, 2012, led to asset liquidation, with the case closing in 05/26/2012." Theresa Rose Taskey — Michigan, 12-20489
ᐅ Samantha Lynn Taylor, Michigan Address: 3150 Hallenius Rd Gaylord, MI 49735-9244 Concise Description of Bankruptcy Case 14-20950-dob7: "The case of Samantha Lynn Taylor in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Samantha Lynn Taylor — Michigan, 14-20950
ᐅ Theresa Marie Taylor, Michigan Address: 237 S Illinois Ave Apt W Gaylord, MI 49735 Snapshot of U.S. Bankruptcy Proceeding Case 13-21129-dob: "The case of Theresa Marie Taylor in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Theresa Marie Taylor — Michigan, 13-21129
ᐅ William Joseph Teichman, Michigan Address: 9719 Tittabawassee Trl Gaylord, MI 49735 Bankruptcy Case 11-60857-tjt Overview: "The bankruptcy filing by William Joseph Teichman, undertaken in Aug 1, 2011 in Gaylord, MI under Chapter 7, concluded with discharge in 11/05/2011 after liquidating assets." William Joseph Teichman — Michigan, 11-60857
ᐅ Nicholas P Thaxton, Michigan Address: 220 W Petoskey St Gaylord, MI 49735 Snapshot of U.S. Bankruptcy Proceeding Case 12-23160-dob: "In Gaylord, MI, Nicholas P Thaxton filed for Chapter 7 bankruptcy in 2012-10-31. This case, involving liquidating assets to pay off debts, was resolved by Feb 4, 2013." Nicholas P Thaxton — Michigan, 12-23160
ᐅ Kevin Thayer, Michigan Address: 220 S Illinois Ave Gaylord, MI 49735 Bankruptcy Case 09-24257-dob Summary: "Gaylord, MI resident Kevin Thayer's November 24, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 28, 2010." Kevin Thayer — Michigan, 09-24257
ᐅ Debora M Thompson, Michigan Address: 3760 Martindale Rd Gaylord, MI 49735 Snapshot of U.S. Bankruptcy Proceeding Case 13-21406-dob: "The case of Debora M Thompson in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Debora M Thompson — Michigan, 13-21406
ᐅ Thomas Edward Tomkow, Michigan Address: 1724 Poquette Rd Gaylord, MI 49735 Bankruptcy Case 12-22009-dob Overview: "Thomas Edward Tomkow's Chapter 7 bankruptcy, filed in Gaylord, MI in Jun 26, 2012, led to asset liquidation, with the case closing in 09.30.2012." Thomas Edward Tomkow — Michigan, 12-22009
ᐅ Thomas Tuck, Michigan Address: 3231 Blackberry Ln Gaylord, MI 49735 Snapshot of U.S. Bankruptcy Proceeding Case 10-20900-dob: "Thomas Tuck's Chapter 7 bankruptcy, filed in Gaylord, MI in March 2010, led to asset liquidation, with the case closing in 06.14.2010." Thomas Tuck — Michigan, 10-20900
ᐅ Brian T Turbin, Michigan Address: 320 S Oak Ave Gaylord, MI 49735 Bankruptcy Case 13-21407-dob Summary: "The bankruptcy record of Brian T Turbin from Gaylord, MI, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013." Brian T Turbin — Michigan, 13-21407
ᐅ Kirt J Turner, Michigan Address: 28 Old Colony Rd Gaylord, MI 49735 Concise Description of Bankruptcy Case 13-22328-dob7: "Gaylord, MI resident Kirt J Turner's 09/11/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013." Kirt J Turner — Michigan, 13-22328
ᐅ Melinda Vandoren, Michigan Address: PO Box 2153 Gaylord, MI 49734 Concise Description of Bankruptcy Case 12-23240-dob7: "Gaylord, MI resident Melinda Vandoren's November 8, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013." Melinda Vandoren — Michigan, 12-23240
ᐅ Kaboo C Vang, Michigan Address: 5302 Golfview Ln Gaylord, MI 49735 Concise Description of Bankruptcy Case 13-21778-dob7: "Gaylord, MI resident Kaboo C Vang's 2013-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.02.2013." Kaboo C Vang — Michigan, 13-21778
ᐅ Andrea Lynn Vanluchene, Michigan Address: 6165 Hatch Dr Gaylord, MI 49735-9426 Bankruptcy Case 15-21099-dob Summary: "Gaylord, MI resident Andrea Lynn Vanluchene's 2015-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/20/2015." Andrea Lynn Vanluchene — Michigan, 15-21099
ᐅ Steven Patrick Vanluchene, Michigan Address: 6165 Hatch Dr Gaylord, MI 49735-9426 Concise Description of Bankruptcy Case 15-21099-dob7: "The bankruptcy filing by Steven Patrick Vanluchene, undertaken in 05/22/2015 in Gaylord, MI under Chapter 7, concluded with discharge in 08.20.2015 after liquidating assets." Steven Patrick Vanluchene — Michigan, 15-21099
ᐅ Mahaffy Sherri Verdecchia, Michigan Address: 927 S Summitview Dr Gaylord, MI 49735 Snapshot of U.S. Bankruptcy Proceeding Case 13-22707-dob: "In Gaylord, MI, Mahaffy Sherri Verdecchia filed for Chapter 7 bankruptcy in October 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014." Mahaffy Sherri Verdecchia — Michigan, 13-22707
ᐅ Joann Wagner, Michigan Address: PO Box 1464 Gaylord, MI 49734 Concise Description of Bankruptcy Case 10-20676-dob7: "Gaylord, MI resident Joann Wagner's 2010-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-02." Joann Wagner — Michigan, 10-20676
ᐅ Barbara Waite, Michigan Address: PO Box 1129 Gaylord, MI 49734 Brief Overview of Bankruptcy Case 09-24202-dob: "Barbara Waite's Chapter 7 bankruptcy, filed in Gaylord, MI in November 19, 2009, led to asset liquidation, with the case closing in 02/16/2010." Barbara Waite — Michigan, 09-24202
ᐅ Joyce Wajer, Michigan Address: 4354 E Vail Ln Gaylord, MI 49735 Bankruptcy Case 10-21789-dob Summary: "The bankruptcy filing by Joyce Wajer, undertaken in 04/30/2010 in Gaylord, MI under Chapter 7, concluded with discharge in August 4, 2010 after liquidating assets." Joyce Wajer — Michigan, 10-21789
ᐅ Kristin Leah Wakeman, Michigan Address: 1255 Hayes Rd Gaylord, MI 49735 Snapshot of U.S. Bankruptcy Proceeding Case 12-20799-dob: "Gaylord, MI resident Kristin Leah Wakeman's March 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012." Kristin Leah Wakeman — Michigan, 12-20799
ᐅ Danielle Christine Waldorf, Michigan Address: 99 Paradise Dr Gaylord, MI 49735-8230 Bankruptcy Case 15-20046-dob Summary: "In a Chapter 7 bankruptcy case, Danielle Christine Waldorf from Gaylord, MI, saw her proceedings start in January 13, 2015 and complete by April 13, 2015, involving asset liquidation." Danielle Christine Waldorf — Michigan, 15-20046
ᐅ James Wall, Michigan Address: 320 Pinecrest Dr Gaylord, MI 49735 Bankruptcy Case 10-24177-dob Summary: "Gaylord, MI resident James Wall's 11/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.14.2011." James Wall — Michigan, 10-24177
ᐅ Stephen Walsh, Michigan Address: 250 Guenther Rdg Gaylord, MI 49735 Snapshot of U.S. Bankruptcy Proceeding Case 10-22314-dob: "In Gaylord, MI, Stephen Walsh filed for Chapter 7 bankruptcy in Jun 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-14." Stephen Walsh — Michigan, 10-22314
ᐅ Colleen Marie Wambold, Michigan Address: 403 E 2nd St Gaylord, MI 49735-1333 Bankruptcy Case 15-21132-dob Overview: "The bankruptcy filing by Colleen Marie Wambold, undertaken in May 2015 in Gaylord, MI under Chapter 7, concluded with discharge in August 27, 2015 after liquidating assets." Colleen Marie Wambold — Michigan, 15-21132
ᐅ Theresa Marie Warden, Michigan Address: 1339 Mapleleaf Dr Gaylord, MI 49735-9380 Bankruptcy Case 15-21878-dob Summary: "The bankruptcy filing by Theresa Marie Warden, undertaken in 2015-09-23 in Gaylord, MI under Chapter 7, concluded with discharge in December 22, 2015 after liquidating assets." Theresa Marie Warden — Michigan, 15-21878
ᐅ Troy Jason Warden, Michigan Address: 1339 Mapleleaf Dr Gaylord, MI 49735-9380 Brief Overview of Bankruptcy Case 15-21878-dob: "In Gaylord, MI, Troy Jason Warden filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015." Troy Jason Warden — Michigan, 15-21878
ᐅ Catherine Warrner, Michigan Address: PO Box 2236 Gaylord, MI 49734 Concise Description of Bankruptcy Case 09-24149-dob7: "In a Chapter 7 bankruptcy case, Catherine Warrner from Gaylord, MI, saw her proceedings start in November 2009 and complete by 2010-02-16, involving asset liquidation." Catherine Warrner — Michigan, 09-24149
ᐅ William Charles Watts, Michigan Address: PO BOX 674 Gaylord, MI 49734 Brief Overview of Bankruptcy Case 12-21353-dob: "William Charles Watts's bankruptcy, initiated in 04/24/2012 and concluded by 2012-07-29 in Gaylord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." William Charles Watts — Michigan, 12-21353
ᐅ Cynthia Webber, Michigan Address: 1848 Melvindale Dr Gaylord, MI 49735 Snapshot of U.S. Bankruptcy Proceeding Case 09-24546-dob: "Cynthia Webber's Chapter 7 bankruptcy, filed in Gaylord, MI in 12/17/2009, led to asset liquidation, with the case closing in 2010-03-23." Cynthia Webber — Michigan, 09-24546
ᐅ David Todd Weber, Michigan Address: 765 Turtle Lake Rd Gaylord, MI 49735 Brief Overview of Bankruptcy Case 13-20659-dob: "The case of David Todd Weber in Gaylord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." David Todd Weber — Michigan, 13-20659
ᐅ Raymond Keith Wells, Michigan Address: 179 Estelle Rd Gaylord, MI 49735 Concise Description of Bankruptcy Case 13-22729-dob7: "In a Chapter 7 bankruptcy case, Raymond Keith Wells from Gaylord, MI, saw their proceedings start in Oct 23, 2013 and complete by 2014-01-27, involving asset liquidation." Raymond Keith Wells — Michigan, 13-22729
ᐅ Colleen Marie Wenzel, Michigan Address: 6005 Oak Cliff Ct Gaylord, MI 49735 Concise Description of Bankruptcy Case 13-21029-dob7: "Colleen Marie Wenzel's Chapter 7 bankruptcy, filed in Gaylord, MI in Apr 12, 2013, led to asset liquidation, with the case closing in July 17, 2013." Colleen Marie Wenzel — Michigan, 13-21029
ᐅ Chad Wescoat, Michigan Address: 4888 N Townline Rd Gaylord, MI 49735-8947 Concise Description of Bankruptcy Case 15-22316-dob7: "In Gaylord, MI, Chad Wescoat filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 02/28/2016." Chad Wescoat — Michigan, 15-22316
ᐅ Jeanine Marie Wescoat, Michigan Address: 57 S Alpine Ct Gaylord, MI 49735-8205 Bankruptcy Case 15-22316-dob Overview: "In a Chapter 7 bankruptcy case, Jeanine Marie Wescoat from Gaylord, MI, saw her proceedings start in 11/30/2015 and complete by 02/28/2016, involving asset liquidation." Jeanine Marie Wescoat — Michigan, 15-22316
ᐅ Connie M Weston, Michigan Address: 6874 Beechnut Trl Gaylord, MI 49735 Brief Overview of Bankruptcy Case 13-21632-dob: "The bankruptcy filing by Connie M Weston, undertaken in June 12, 2013 in Gaylord, MI under Chapter 7, concluded with discharge in Sep 16, 2013 after liquidating assets." Connie M Weston — Michigan, 13-21632
ᐅ Matthew Luke Wright, Michigan Address: 700 Pine Briar Ln Gaylord, MI 49735 Snapshot of U.S. Bankruptcy Proceeding Case 12-23130-dob: "In Gaylord, MI, Matthew Luke Wright filed for Chapter 7 bankruptcy in Oct 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-02." Matthew Luke Wright — Michigan, 12-23130
ᐅ Sheri Ann Wyszynski, Michigan Address: 1255 Kassuba Rd Gaylord, MI 49735 Snapshot of U.S. Bankruptcy Proceeding Case 13-21320-dob: "The bankruptcy record of Sheri Ann Wyszynski from Gaylord, MI, shows a Chapter 7 case filed in 05.10.2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013." Sheri Ann Wyszynski — Michigan, 13-21320