personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Grayling, 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 Jr Leonard A Adams, Michigan

Address: 9946 Crooked Trl Grayling, MI 49738

Brief Overview of Bankruptcy Case 11-23555-dob: "Jr Leonard A Adams's Chapter 7 bankruptcy, filed in Grayling, MI in 2011-11-10, led to asset liquidation, with the case closing in 02/07/2012."
Jr Leonard A Adams — Michigan, 11-23555


ᐅ Joshua David Adams, Michigan

Address: 10333 Madison Ave Grayling, MI 49738-6458

Brief Overview of Bankruptcy Case 15-20892-dob: "Joshua David Adams's Chapter 7 bankruptcy, filed in Grayling, MI in 04/27/2015, led to asset liquidation, with the case closing in July 26, 2015."
Joshua David Adams — Michigan, 15-20892


ᐅ Eileen E Adams, Michigan

Address: 10064 Madison Ave Grayling, MI 49738

Bankruptcy Case 13-20837-dob Overview: "Grayling, MI resident Eileen E Adams's Mar 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Eileen E Adams — Michigan, 13-20837


ᐅ Crystal Marie Adams, Michigan

Address: 10333 Madison Ave Grayling, MI 49738-6458

Bankruptcy Case 15-20892-dob Overview: "Grayling, MI resident Crystal Marie Adams's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-26."
Crystal Marie Adams — Michigan, 15-20892


ᐅ Jr Robert Ankney, Michigan

Address: 1940 Evelyn Ave Grayling, MI 49738

Bankruptcy Case 10-24311-dob Overview: "Jr Robert Ankney's Chapter 7 bankruptcy, filed in Grayling, MI in November 2010, led to asset liquidation, with the case closing in Feb 28, 2011."
Jr Robert Ankney — Michigan, 10-24311


ᐅ Mary Ankney, Michigan

Address: 306 Knight St Apt 19 Grayling, MI 49738

Concise Description of Bankruptcy Case 10-23444-dob7: "In Grayling, MI, Mary Ankney filed for Chapter 7 bankruptcy in 09/10/2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 15, 2010."
Mary Ankney — Michigan, 10-23444


ᐅ Billy Antcliff, Michigan

Address: 205 State St Grayling, MI 49738

Bankruptcy Case 10-21150-dob Summary: "Billy Antcliff's Chapter 7 bankruptcy, filed in Grayling, MI in 03.25.2010, led to asset liquidation, with the case closing in Jun 29, 2010."
Billy Antcliff — Michigan, 10-21150


ᐅ Noreene Archambeau, Michigan

Address: 1028 Heather Ln Grayling, MI 49738

Brief Overview of Bankruptcy Case 09-23961-dob: "The bankruptcy record of Noreene Archambeau from Grayling, MI, shows a Chapter 7 case filed in 10.30.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-03."
Noreene Archambeau — Michigan, 09-23961


ᐅ Kimberly Renee Austin, Michigan

Address: 300 Ionia St Grayling, MI 49738-1612

Concise Description of Bankruptcy Case 15-21020-dob7: "The bankruptcy filing by Kimberly Renee Austin, undertaken in 2015-05-11 in Grayling, MI under Chapter 7, concluded with discharge in 2015-08-09 after liquidating assets."
Kimberly Renee Austin — Michigan, 15-21020


ᐅ Clayton Edward Ayres, Michigan

Address: 529 Crescent Pl Grayling, MI 49738-9088

Concise Description of Bankruptcy Case 09-21142-dob7: "03/30/2009 marked the beginning of Clayton Edward Ayres's Chapter 13 bankruptcy in Grayling, MI, entailing a structured repayment schedule, completed by October 30, 2012."
Clayton Edward Ayres — Michigan, 09-21142


ᐅ Lee A Babbitt, Michigan

Address: 3356 Short Ln Grayling, MI 49738-7020

Bankruptcy Case 10-23327-dob Overview: "Lee A Babbitt's Grayling, MI bankruptcy under Chapter 13 in Aug 31, 2010 led to a structured repayment plan, successfully discharged in November 19, 2013."
Lee A Babbitt — Michigan, 10-23327


ᐅ Marion S Baker, Michigan

Address: 4289 W PINECREST RD Grayling, MI 49738

Snapshot of U.S. Bankruptcy Proceeding Case 12-21196-dob: "Marion S Baker's Chapter 7 bankruptcy, filed in Grayling, MI in 04.10.2012, led to asset liquidation, with the case closing in 2012-07-15."
Marion S Baker — Michigan, 12-21196


ᐅ Jerry Arthur Balmes, Michigan

Address: PO Box 124 Grayling, MI 49738

Bankruptcy Case 11-23901-dob Summary: "In Grayling, MI, Jerry Arthur Balmes filed for Chapter 7 bankruptcy in 12.22.2011. This case, involving liquidating assets to pay off debts, was resolved by 03/27/2012."
Jerry Arthur Balmes — Michigan, 11-23901


ᐅ Matthew Lloyd Barkway, Michigan

Address: 1957 S Horseshoe Trl Grayling, MI 49738

Bankruptcy Case 11-23998-dob Overview: "The case of Matthew Lloyd Barkway in Grayling, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Lloyd Barkway — Michigan, 11-23998


ᐅ Thomas A Barnes, Michigan

Address: PO Box 807 Grayling, MI 49738

Snapshot of U.S. Bankruptcy Proceeding Case 11-24003-dob: "The bankruptcy record of Thomas A Barnes from Grayling, MI, shows a Chapter 7 case filed in Dec 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-05."
Thomas A Barnes — Michigan, 11-24003


ᐅ Martha Barnum, Michigan

Address: 1190 Glenn Rd Grayling, MI 49738

Bankruptcy Case 10-23057-dob Summary: "In a Chapter 7 bankruptcy case, Martha Barnum from Grayling, MI, saw her proceedings start in August 2010 and complete by 11.14.2010, involving asset liquidation."
Martha Barnum — Michigan, 10-23057


ᐅ David M Bartha, Michigan

Address: PO Box 275 Grayling, MI 49738

Concise Description of Bankruptcy Case 11-20671-dob7: "The bankruptcy filing by David M Bartha, undertaken in 2011-02-28 in Grayling, MI under Chapter 7, concluded with discharge in Jun 4, 2011 after liquidating assets."
David M Bartha — Michigan, 11-20671


ᐅ Norman F Beach, Michigan

Address: 325 Red Tailed Hawk Loop Grayling, MI 49738

Bankruptcy Case 13-22750-dob Summary: "The bankruptcy record of Norman F Beach from Grayling, MI, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-29."
Norman F Beach — Michigan, 13-22750


ᐅ Michale Allen Beesley, Michigan

Address: 4524 Skyline Rd Grayling, MI 49738

Bankruptcy Case 12-22800-dob Overview: "The case of Michale Allen Beesley in Grayling, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michale Allen Beesley — Michigan, 12-22800


ᐅ Robert Berryhill, Michigan

Address: 400 Madsen St Apt 12 Grayling, MI 49738-1980

Brief Overview of Bankruptcy Case 2014-21231-dob: "In Grayling, MI, Robert Berryhill filed for Chapter 7 bankruptcy in 2014-05-28. This case, involving liquidating assets to pay off debts, was resolved by 08/26/2014."
Robert Berryhill — Michigan, 2014-21231


ᐅ Constance Bialach, Michigan

Address: 2168 Viking Way Grayling, MI 49738

Brief Overview of Bankruptcy Case 12-20959-dob: "Constance Bialach's Chapter 7 bankruptcy, filed in Grayling, MI in March 22, 2012, led to asset liquidation, with the case closing in 06/26/2012."
Constance Bialach — Michigan, 12-20959


ᐅ Jason Bolf, Michigan

Address: 10946 Trailridge Dr Grayling, MI 49738

Snapshot of U.S. Bankruptcy Proceeding Case 10-21939-dob: "The bankruptcy record of Jason Bolf from Grayling, MI, shows a Chapter 7 case filed in May 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-17."
Jason Bolf — Michigan, 10-21939


ᐅ Thomas Bolick, Michigan

Address: 2319 Marshall Rd Grayling, MI 49738

Bankruptcy Case 10-21125-dob Overview: "The case of Thomas Bolick in Grayling, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Bolick — Michigan, 10-21125


ᐅ Allen P Bondar, Michigan

Address: 1217 Mcintyres Landing Rd Grayling, MI 49738-7478

Snapshot of U.S. Bankruptcy Proceeding Case 09-21135-dob: "Chapter 13 bankruptcy for Allen P Bondar in Grayling, MI began in 03/30/2009, focusing on debt restructuring, concluding with plan fulfillment in November 18, 2014."
Allen P Bondar — Michigan, 09-21135


ᐅ Denise A Boonie, Michigan

Address: 309 Red Tailed Hawk Loop Grayling, MI 49738-8787

Bankruptcy Case 07-21703-dob Overview: "In her Chapter 13 bankruptcy case filed in 2007-07-09, Grayling, MI's Denise A Boonie agreed to a debt repayment plan, which was successfully completed by 05/09/2013."
Denise A Boonie — Michigan, 07-21703


ᐅ Connie Breidinger, Michigan

Address: 153 Tamarack Cir Grayling, MI 49738

Bankruptcy Case 10-23325-dob Summary: "The bankruptcy record of Connie Breidinger from Grayling, MI, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/14/2010."
Connie Breidinger — Michigan, 10-23325


ᐅ Kenneth J Brunger, Michigan

Address: 332 S Headquarters Rd Grayling, MI 49738

Bankruptcy Case 12-22845-dob Summary: "Kenneth J Brunger's bankruptcy, initiated in Sep 29, 2012 and concluded by January 3, 2013 in Grayling, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth J Brunger — Michigan, 12-22845


ᐅ James Louis Buccinno, Michigan

Address: 3324 Woodland Dr Grayling, MI 49738-7030

Brief Overview of Bankruptcy Case 15-20489-dob: "James Louis Buccinno's Chapter 7 bankruptcy, filed in Grayling, MI in 03.11.2015, led to asset liquidation, with the case closing in 2015-06-09."
James Louis Buccinno — Michigan, 15-20489


ᐅ Mary Alice Buccinno, Michigan

Address: 3324 Woodland Dr Grayling, MI 49738-7030

Snapshot of U.S. Bankruptcy Proceeding Case 15-20489-dob: "In Grayling, MI, Mary Alice Buccinno filed for Chapter 7 bankruptcy in 2015-03-11. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-09."
Mary Alice Buccinno — Michigan, 15-20489


ᐅ Jerry Burkitt, Michigan

Address: 1542 Mastej Dr Grayling, MI 49738

Snapshot of U.S. Bankruptcy Proceeding Case 09-24313-dob: "In Grayling, MI, Jerry Burkitt filed for Chapter 7 bankruptcy in 11.30.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-06."
Jerry Burkitt — Michigan, 09-24313


ᐅ Daniel Joseph Lee Canfield, Michigan

Address: 406 Peninsular Ave Grayling, MI 49738-1730

Brief Overview of Bankruptcy Case 16-20733-dob: "Grayling, MI resident Daniel Joseph Lee Canfield's Apr 20, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-19."
Daniel Joseph Lee Canfield — Michigan, 16-20733


ᐅ Brenda Kay Carlson, Michigan

Address: 3235 S PORTAGE AVE Grayling, MI 49738

Snapshot of U.S. Bankruptcy Proceeding Case 12-21379-dob: "Grayling, MI resident Brenda Kay Carlson's 2012-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-30."
Brenda Kay Carlson — Michigan, 12-21379


ᐅ Kama Ginnia Case, Michigan

Address: 1677 E Brighton Cir Grayling, MI 49738

Brief Overview of Bankruptcy Case 11-21343-dob: "Kama Ginnia Case's bankruptcy, initiated in 04.12.2011 and concluded by 07/17/2011 in Grayling, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kama Ginnia Case — Michigan, 11-21343


ᐅ Diane L Chamberlin, Michigan

Address: 1217 Mcintyres Landing Rd Grayling, MI 49738-7478

Snapshot of U.S. Bankruptcy Proceeding Case 09-21135-dob: "Diane L Chamberlin's Grayling, MI bankruptcy under Chapter 13 in March 2009 led to a structured repayment plan, successfully discharged in 2014-11-18."
Diane L Chamberlin — Michigan, 09-21135


ᐅ Natalie Diane Christman, Michigan

Address: PO Box 264 Grayling, MI 49738

Snapshot of U.S. Bankruptcy Proceeding Case 13-22029-dob: "Natalie Diane Christman's bankruptcy, initiated in August 2013 and concluded by 11/06/2013 in Grayling, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natalie Diane Christman — Michigan, 13-22029


ᐅ Renee Ann Christman, Michigan

Address: PO Box 264 Grayling, MI 49738-0264

Snapshot of U.S. Bankruptcy Proceeding Case 15-21285-dob: "Renee Ann Christman's bankruptcy, initiated in 2015-06-24 and concluded by September 2015 in Grayling, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee Ann Christman — Michigan, 15-21285


ᐅ Werner Peter Christman, Michigan

Address: PO Box 7 Grayling, MI 49738-0007

Snapshot of U.S. Bankruptcy Proceeding Case 15-21998-dob: "Werner Peter Christman's bankruptcy, initiated in 10/14/2015 and concluded by 01.12.2016 in Grayling, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Werner Peter Christman — Michigan, 15-21998


ᐅ Diane Jean Christman, Michigan

Address: PO Box 7 Grayling, MI 49738-0007

Bankruptcy Case 15-21998-dob Overview: "Grayling, MI resident Diane Jean Christman's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 12, 2016."
Diane Jean Christman — Michigan, 15-21998


ᐅ George Collen, Michigan

Address: 6197 Sam Rd Grayling, MI 49738

Snapshot of U.S. Bankruptcy Proceeding Case 09-24203-dob: "Grayling, MI resident George Collen's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 16, 2010."
George Collen — Michigan, 09-24203


ᐅ Sandra Sue Collen, Michigan

Address: 6459 Old Lake Rd Grayling, MI 49738

Bankruptcy Case 13-21050-dob Overview: "The bankruptcy record of Sandra Sue Collen from Grayling, MI, shows a Chapter 7 case filed in 2013-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Sandra Sue Collen — Michigan, 13-21050


ᐅ Thomas Frances Conforti, Michigan

Address: 5455 W 6 Mile Rd Grayling, MI 49738

Bankruptcy Case 11-20635-dob Summary: "Grayling, MI resident Thomas Frances Conforti's Feb 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.01.2011."
Thomas Frances Conforti — Michigan, 11-20635


ᐅ Bryan Cragg, Michigan

Address: 15433 Riverview Rd SE Grayling, MI 49738

Bankruptcy Case 10-03496-swd Summary: "Grayling, MI resident Bryan Cragg's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.26.2010."
Bryan Cragg — Michigan, 10-03496


ᐅ Greg Allen Creel, Michigan

Address: 148 Tamarack Cir Grayling, MI 49738

Bankruptcy Case 13-22406-dob Summary: "Greg Allen Creel's bankruptcy, initiated in 09/19/2013 and concluded by December 24, 2013 in Grayling, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Greg Allen Creel — Michigan, 13-22406


ᐅ Mary Beth Cross, Michigan

Address: 8348 S Grayling Rd Grayling, MI 49738

Bankruptcy Case 12-23059-dob Summary: "Mary Beth Cross's Chapter 7 bankruptcy, filed in Grayling, MI in October 2012, led to asset liquidation, with the case closing in 01.23.2013."
Mary Beth Cross — Michigan, 12-23059


ᐅ Kyle Lee Curtis, Michigan

Address: 1698 Lotus Trl Grayling, MI 49738-8458

Bankruptcy Case 14-60036 Overview: "The bankruptcy record of Kyle Lee Curtis from Grayling, MI, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.19.2014."
Kyle Lee Curtis — Michigan, 14-60036


ᐅ Michael A Damour, Michigan

Address: 4641 Zoey Trl Grayling, MI 49738

Bankruptcy Case 13-22425-dob Overview: "Grayling, MI resident Michael A Damour's 2013-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Michael A Damour — Michigan, 13-22425


ᐅ Tiffany Ann Davis, Michigan

Address: 309 Red Tailed Hawk Loop Grayling, MI 49738-8787

Brief Overview of Bankruptcy Case 2014-21282-dob: "Grayling, MI resident Tiffany Ann Davis's 2014-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/29/2014."
Tiffany Ann Davis — Michigan, 2014-21282


ᐅ Katherine Decker, Michigan

Address: PO Box 90 Grayling, MI 49738

Brief Overview of Bankruptcy Case 10-22101-dob: "Katherine Decker's Chapter 7 bankruptcy, filed in Grayling, MI in 2010-05-26, led to asset liquidation, with the case closing in 2010-08-30."
Katherine Decker — Michigan, 10-22101


ᐅ Heidi M Dennis, Michigan

Address: 509 Peninsular Ave Grayling, MI 49738-1731

Bankruptcy Case 14-20829-dob Summary: "In a Chapter 7 bankruptcy case, Heidi M Dennis from Grayling, MI, saw her proceedings start in 2014-04-11 and complete by 07/10/2014, involving asset liquidation."
Heidi M Dennis — Michigan, 14-20829


ᐅ Heidi M Dennis, Michigan

Address: 509 Peninsular Ave Grayling, MI 49738-1731

Concise Description of Bankruptcy Case 2014-20829-dob7: "Grayling, MI resident Heidi M Dennis's 04/11/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/10/2014."
Heidi M Dennis — Michigan, 2014-20829


ᐅ Jason C Dionne, Michigan

Address: 3608 Ontario Rd Grayling, MI 49738

Bankruptcy Case 12-20366-dob Overview: "The bankruptcy filing by Jason C Dionne, undertaken in 2012-02-10 in Grayling, MI under Chapter 7, concluded with discharge in May 16, 2012 after liquidating assets."
Jason C Dionne — Michigan, 12-20366


ᐅ Kenneth A Distel, Michigan

Address: 3576 Sno Trac Trl Grayling, MI 49738

Bankruptcy Case 11-23575-dob Summary: "In Grayling, MI, Kenneth A Distel filed for Chapter 7 bankruptcy in 2011-11-14. This case, involving liquidating assets to pay off debts, was resolved by Feb 18, 2012."
Kenneth A Distel — Michigan, 11-23575


ᐅ Constance Jean Ditrapani, Michigan

Address: 4993 Wilderness Trl Grayling, MI 49738

Brief Overview of Bankruptcy Case 11-21777-dob: "In a Chapter 7 bankruptcy case, Constance Jean Ditrapani from Grayling, MI, saw her proceedings start in May 2011 and complete by Aug 17, 2011, involving asset liquidation."
Constance Jean Ditrapani — Michigan, 11-21777


ᐅ Forest Dodson, Michigan

Address: 7985 N White Rd Grayling, MI 49738

Snapshot of U.S. Bankruptcy Proceeding Case 10-22092-dob: "In Grayling, MI, Forest Dodson filed for Chapter 7 bankruptcy in May 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-30."
Forest Dodson — Michigan, 10-22092


ᐅ Brian David Doemer, Michigan

Address: 2780 N Manistee River Rd Grayling, MI 49738

Bankruptcy Case 13-20101-dob Overview: "The bankruptcy filing by Brian David Doemer, undertaken in 2013-01-17 in Grayling, MI under Chapter 7, concluded with discharge in 04.23.2013 after liquidating assets."
Brian David Doemer — Michigan, 13-20101


ᐅ James William Douglas, Michigan

Address: 7286 Smith Trl Grayling, MI 49738

Concise Description of Bankruptcy Case 11-21999-dob7: "In Grayling, MI, James William Douglas filed for Chapter 7 bankruptcy in 05/31/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-30."
James William Douglas — Michigan, 11-21999


ᐅ Janet Dreasky, Michigan

Address: 112 Valley View Dr Grayling, MI 49738

Snapshot of U.S. Bankruptcy Proceeding Case 09-24543-dob: "Janet Dreasky's bankruptcy, initiated in 12/17/2009 and concluded by 2010-03-23 in Grayling, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Dreasky — Michigan, 09-24543


ᐅ Alice L Duby, Michigan

Address: 8378 Duby Dr Grayling, MI 49738-6386

Bankruptcy Case 07-20946-dob Overview: "The bankruptcy record for Alice L Duby from Grayling, MI, under Chapter 13, filed in 04.16.2007, involved setting up a repayment plan, finalized by 11/27/2012."
Alice L Duby — Michigan, 07-20946


ᐅ Ray John Duby, Michigan

Address: 6483 Bald Hill Rd Grayling, MI 49738-9216

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21547-dob: "The bankruptcy record of Ray John Duby from Grayling, MI, shows a Chapter 7 case filed in 06.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 28, 2014."
Ray John Duby — Michigan, 2014-21547


ᐅ Ii Larry Lee Duvall, Michigan

Address: 4680 S Staley Lake Rd Grayling, MI 49738-7368

Bankruptcy Case 10-21044-dob Overview: "Ii Larry Lee Duvall's Chapter 13 bankruptcy in Grayling, MI started in 03/18/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in September 2013."
Ii Larry Lee Duvall — Michigan, 10-21044


ᐅ Ronald L Eason, Michigan

Address: 7162 Lovells Rd Grayling, MI 49738

Bankruptcy Case 11-21755-dob Summary: "The case of Ronald L Eason in Grayling, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald L Eason — Michigan, 11-21755


ᐅ Rodney Dale Elliott, Michigan

Address: 6538 Old Lake Rd Grayling, MI 49738

Brief Overview of Bankruptcy Case 11-22582-dob: "Grayling, MI resident Rodney Dale Elliott's Jul 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 4, 2011."
Rodney Dale Elliott — Michigan, 11-22582


ᐅ David C Elliott, Michigan

Address: 708 Ionia St Grayling, MI 49738

Brief Overview of Bankruptcy Case 12-21550-dob: "David C Elliott's bankruptcy, initiated in 05/09/2012 and concluded by August 2012 in Grayling, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David C Elliott — Michigan, 12-21550


ᐅ Juana Essmaker, Michigan

Address: 112 Crestwood Dr Grayling, MI 49738

Concise Description of Bankruptcy Case 10-21783-dob7: "Juana Essmaker's bankruptcy, initiated in Apr 30, 2010 and concluded by 2010-08-04 in Grayling, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juana Essmaker — Michigan, 10-21783


ᐅ Angela Failing, Michigan

Address: 1811 Irene Ave Grayling, MI 49738

Concise Description of Bankruptcy Case 10-23648-dob7: "In a Chapter 7 bankruptcy case, Angela Failing from Grayling, MI, saw her proceedings start in Sep 29, 2010 and complete by January 3, 2011, involving asset liquidation."
Angela Failing — Michigan, 10-23648


ᐅ Beverly Joan Fairbanks, Michigan

Address: 2118 E M 72 Hwy Grayling, MI 49738

Bankruptcy Case 13-20183-dob Summary: "The bankruptcy record of Beverly Joan Fairbanks from Grayling, MI, shows a Chapter 7 case filed in January 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-30."
Beverly Joan Fairbanks — Michigan, 13-20183


ᐅ Bryon Curtis Feldhauser, Michigan

Address: 507 HURON ST Grayling, MI 49738

Bankruptcy Case 11-20840-dob Summary: "In a Chapter 7 bankruptcy case, Bryon Curtis Feldhauser from Grayling, MI, saw his proceedings start in March 2011 and complete by 2011-06-14, involving asset liquidation."
Bryon Curtis Feldhauser — Michigan, 11-20840


ᐅ Henry Feldhauser, Michigan

Address: 898 Rainbow Rdg Grayling, MI 49738

Snapshot of U.S. Bankruptcy Proceeding Case 10-23739-dob: "The bankruptcy record of Henry Feldhauser from Grayling, MI, shows a Chapter 7 case filed in 2010-10-06. In this process, assets were liquidated to settle debts, and the case was discharged in 01/03/2011."
Henry Feldhauser — Michigan, 10-23739


ᐅ Heather Dawn Ferrigan, Michigan

Address: 603 Rose St Grayling, MI 49738-1328

Bankruptcy Case 15-21691-dob Overview: "In Grayling, MI, Heather Dawn Ferrigan filed for Chapter 7 bankruptcy in Aug 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-19."
Heather Dawn Ferrigan — Michigan, 15-21691


ᐅ Joseph Shawn Ferrigan, Michigan

Address: 603 Rose St Grayling, MI 49738-1328

Snapshot of U.S. Bankruptcy Proceeding Case 15-21691-dob: "In Grayling, MI, Joseph Shawn Ferrigan filed for Chapter 7 bankruptcy in 08/21/2015. This case, involving liquidating assets to pay off debts, was resolved by 11/19/2015."
Joseph Shawn Ferrigan — Michigan, 15-21691


ᐅ Nanette Elizabeth Ferrigan, Michigan

Address: 6050 Libby Rd Grayling, MI 49738-9715

Brief Overview of Bankruptcy Case 09-24701-dob: "Filing for Chapter 13 bankruptcy in 12.30.2009, Nanette Elizabeth Ferrigan from Grayling, MI, structured a repayment plan, achieving discharge in May 29, 2013."
Nanette Elizabeth Ferrigan — Michigan, 09-24701


ᐅ Patrick A Ferrigan, Michigan

Address: PO Box 458 Grayling, MI 49738

Concise Description of Bankruptcy Case 12-22790-dob7: "In a Chapter 7 bankruptcy case, Patrick A Ferrigan from Grayling, MI, saw their proceedings start in September 26, 2012 and complete by December 31, 2012, involving asset liquidation."
Patrick A Ferrigan — Michigan, 12-22790


ᐅ Tammy L Fiebelkorn, Michigan

Address: PO Box 436 Grayling, MI 49738

Bankruptcy Case 11-20172-dob Summary: "The bankruptcy filing by Tammy L Fiebelkorn, undertaken in January 19, 2011 in Grayling, MI under Chapter 7, concluded with discharge in 04/19/2011 after liquidating assets."
Tammy L Fiebelkorn — Michigan, 11-20172


ᐅ Charles Floyd Finley, Michigan

Address: PO Box 335 Grayling, MI 49738-0335

Bankruptcy Case 2014-22108-dob Summary: "The bankruptcy record of Charles Floyd Finley from Grayling, MI, shows a Chapter 7 case filed in September 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Charles Floyd Finley — Michigan, 2014-22108


ᐅ Sr Domenico J Galvani, Michigan

Address: 611 Glenwood Ct Grayling, MI 49738

Bankruptcy Case 12-20800-dob Overview: "Sr Domenico J Galvani's bankruptcy, initiated in March 12, 2012 and concluded by Jun 16, 2012 in Grayling, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Domenico J Galvani — Michigan, 12-20800


ᐅ Jr William G Garrod, Michigan

Address: 2039 W House Rd Grayling, MI 49738

Bankruptcy Case 11-24006-dob Summary: "The bankruptcy filing by Jr William G Garrod, undertaken in December 2011 in Grayling, MI under Chapter 7, concluded with discharge in 04.05.2012 after liquidating assets."
Jr William G Garrod — Michigan, 11-24006


ᐅ Lon Alan Gauthier, Michigan

Address: 5422 W 4 Mile Rd Grayling, MI 49738

Brief Overview of Bankruptcy Case 13-20830-dob: "Lon Alan Gauthier's Chapter 7 bankruptcy, filed in Grayling, MI in March 27, 2013, led to asset liquidation, with the case closing in July 1, 2013."
Lon Alan Gauthier — Michigan, 13-20830


ᐅ Gary D Graham, Michigan

Address: 15270 Oak Dr SE Grayling, MI 49738

Bankruptcy Case 12-04612-jrh Summary: "In a Chapter 7 bankruptcy case, Gary D Graham from Grayling, MI, saw their proceedings start in 2012-05-11 and complete by 2012-08-15, involving asset liquidation."
Gary D Graham — Michigan, 12-04612


ᐅ Delores M Guay, Michigan

Address: 8190 S Old 27 Grayling, MI 49738

Snapshot of U.S. Bankruptcy Proceeding Case 12-21710-dob: "In Grayling, MI, Delores M Guay filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.27.2012."
Delores M Guay — Michigan, 12-21710


ᐅ Jr Michael Joseph Guay, Michigan

Address: 8190 S Old 27 Grayling, MI 49738

Snapshot of U.S. Bankruptcy Proceeding Case 13-21729-dob: "The bankruptcy filing by Jr Michael Joseph Guay, undertaken in 2013-06-26 in Grayling, MI under Chapter 7, concluded with discharge in Sep 30, 2013 after liquidating assets."
Jr Michael Joseph Guay — Michigan, 13-21729


ᐅ Glenna Eula Hall, Michigan

Address: 9847 Raybo Ln Grayling, MI 49738-6441

Concise Description of Bankruptcy Case 2014-21571-dob7: "Glenna Eula Hall's bankruptcy, initiated in 07.04.2014 and concluded by 2014-10-02 in Grayling, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenna Eula Hall — Michigan, 2014-21571


ᐅ Timothy Ronald Hamilton, Michigan

Address: PO Box 451 Grayling, MI 49738

Bankruptcy Case 11-22120-dob Summary: "The case of Timothy Ronald Hamilton in Grayling, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Ronald Hamilton — Michigan, 11-22120


ᐅ Naomi Hamlin, Michigan

Address: 354 Red Tailed Hawk Loop Grayling, MI 49738

Concise Description of Bankruptcy Case 10-21583-dob7: "Naomi Hamlin's bankruptcy, initiated in 2010-04-21 and concluded by July 2010 in Grayling, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Naomi Hamlin — Michigan, 10-21583


ᐅ Katelyn Marie Harris, Michigan

Address: 606 Clyde St Grayling, MI 49738

Concise Description of Bankruptcy Case 12-23259-dob7: "In a Chapter 7 bankruptcy case, Katelyn Marie Harris from Grayling, MI, saw her proceedings start in Nov 12, 2012 and complete by Feb 16, 2013, involving asset liquidation."
Katelyn Marie Harris — Michigan, 12-23259


ᐅ David Duane Harris, Michigan

Address: 606 Clyde St Grayling, MI 49738-8623

Concise Description of Bankruptcy Case 15-22256-dob7: "The case of David Duane Harris in Grayling, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Duane Harris — Michigan, 15-22256


ᐅ Susan Elaine Hartig, Michigan

Address: 308 Lawndale St Apt 1 Grayling, MI 49738-1844

Brief Overview of Bankruptcy Case 14-21656-dob: "The bankruptcy record of Susan Elaine Hartig from Grayling, MI, shows a Chapter 7 case filed in 07/21/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-19."
Susan Elaine Hartig — Michigan, 14-21656


ᐅ Tamara Lynn Harwood, Michigan

Address: 6349 Karen Rd Grayling, MI 49738

Brief Overview of Bankruptcy Case 11-20169-dob: "Tamara Lynn Harwood's Chapter 7 bankruptcy, filed in Grayling, MI in 01.19.2011, led to asset liquidation, with the case closing in Apr 12, 2011."
Tamara Lynn Harwood — Michigan, 11-20169


ᐅ Ioan A Henegariu, Michigan

Address: 15543 Riverview Rd SE Grayling, MI 49738

Snapshot of U.S. Bankruptcy Proceeding Case 11-07171-swd: "Ioan A Henegariu's Chapter 7 bankruptcy, filed in Grayling, MI in 2011-06-30, led to asset liquidation, with the case closing in October 4, 2011."
Ioan A Henegariu — Michigan, 11-07171


ᐅ Lawrence R Hines, Michigan

Address: 3092 Kirkland Dr Grayling, MI 49738

Snapshot of U.S. Bankruptcy Proceeding Case 11-22300-dob: "Grayling, MI resident Lawrence R Hines's 2011-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.04.2011."
Lawrence R Hines — Michigan, 11-22300


ᐅ Paul W Hoggarth, Michigan

Address: 177 W North Down River Rd Grayling, MI 49738

Brief Overview of Bankruptcy Case 11-21985-dob: "The case of Paul W Hoggarth in Grayling, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul W Hoggarth — Michigan, 11-21985


ᐅ Laura Jean Hoppe, Michigan

Address: 114 East Dr Grayling, MI 49738-7048

Concise Description of Bankruptcy Case 15-22125-dob7: "Laura Jean Hoppe's Chapter 7 bankruptcy, filed in Grayling, MI in November 2015, led to asset liquidation, with the case closing in 2016-01-30."
Laura Jean Hoppe — Michigan, 15-22125


ᐅ Alice L Howell, Michigan

Address: 8378 Duby Dr Grayling, MI 49738

Bankruptcy Case 13-21391-dob Overview: "The bankruptcy record of Alice L Howell from Grayling, MI, shows a Chapter 7 case filed in 2013-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in August 20, 2013."
Alice L Howell — Michigan, 13-21391


ᐅ Sherry Lou Hoyt, Michigan

Address: PO Box 774 Grayling, MI 49738-0774

Concise Description of Bankruptcy Case 15-02967-jwb7: "In a Chapter 7 bankruptcy case, Sherry Lou Hoyt from Grayling, MI, saw her proceedings start in 05/18/2015 and complete by 08.16.2015, involving asset liquidation."
Sherry Lou Hoyt — Michigan, 15-02967


ᐅ Wilma R Huber, Michigan

Address: 2381 Bell Rd Grayling, MI 49738-9586

Bankruptcy Case 10-23967-dob Summary: "Filing for Chapter 13 bankruptcy in 10.26.2010, Wilma R Huber from Grayling, MI, structured a repayment plan, achieving discharge in 12/31/2013."
Wilma R Huber — Michigan, 10-23967


ᐅ Carl G Huber, Michigan

Address: 2381 Bell Rd Grayling, MI 49738-9586

Bankruptcy Case 10-23967-dob Summary: "Carl G Huber's Grayling, MI bankruptcy under Chapter 13 in 2010-10-26 led to a structured repayment plan, successfully discharged in December 2013."
Carl G Huber — Michigan, 10-23967


ᐅ Tabatha J Huey, Michigan

Address: 107 HIGHLAND DR APT B Grayling, MI 49738

Concise Description of Bankruptcy Case 11-20875-dob7: "The case of Tabatha J Huey in Grayling, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tabatha J Huey — Michigan, 11-20875


ᐅ Ricky James Hunt, Michigan

Address: 314 Red Tailed Hawk Loop Grayling, MI 49738-8787

Concise Description of Bankruptcy Case 15-21792-dob7: "In Grayling, MI, Ricky James Hunt filed for Chapter 7 bankruptcy in 2015-09-03. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Ricky James Hunt — Michigan, 15-21792


ᐅ Monica Joan Hunt, Michigan

Address: 314 Red Tailed Hawk Loop Grayling, MI 49738-8787

Bankruptcy Case 15-21792-dob Summary: "The bankruptcy filing by Monica Joan Hunt, undertaken in 09.03.2015 in Grayling, MI under Chapter 7, concluded with discharge in 12.02.2015 after liquidating assets."
Monica Joan Hunt — Michigan, 15-21792


ᐅ Edith Hunter, Michigan

Address: 302 Spruce St Grayling, MI 49738

Concise Description of Bankruptcy Case 10-21558-dob7: "The case of Edith Hunter in Grayling, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edith Hunter — Michigan, 10-21558