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 Marleine Mary Jackson, Michigan

Address: 308 Lawndale St Apt 23 Grayling, MI 49738

Brief Overview of Bankruptcy Case 11-21768-dob: "The bankruptcy filing by Marleine Mary Jackson, undertaken in 05.13.2011 in Grayling, MI under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Marleine Mary Jackson — Michigan, 11-21768


ᐅ Dawn Zylynda James, Michigan

Address: 8156 Finch Ln Grayling, MI 49738-8062

Bankruptcy Case 16-41328-tjt Summary: "The bankruptcy record of Dawn Zylynda James from Grayling, MI, shows a Chapter 7 case filed in 02.03.2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 3, 2016."
Dawn Zylynda James — Michigan, 16-41328


ᐅ Michael F Jensen, Michigan

Address: 108 Jason Pl Grayling, MI 49738-7854

Brief Overview of Bankruptcy Case 16-20170-dob: "In Grayling, MI, Michael F Jensen filed for Chapter 7 bankruptcy in February 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05.04.2016."
Michael F Jensen — Michigan, 16-20170


ᐅ Angelia K Jensen, Michigan

Address: 108 Jason Pl Grayling, MI 49738-7854

Concise Description of Bankruptcy Case 16-20170-dob7: "Angelia K Jensen's Chapter 7 bankruptcy, filed in Grayling, MI in 2016-02-04, led to asset liquidation, with the case closing in 2016-05-04."
Angelia K Jensen — Michigan, 16-20170


ᐅ Laurel Jenson, Michigan

Address: 521 Yorke Trl Grayling, MI 49738

Concise Description of Bankruptcy Case 10-21206-dob7: "In Grayling, MI, Laurel Jenson filed for Chapter 7 bankruptcy in Mar 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.30.2010."
Laurel Jenson — Michigan, 10-21206


ᐅ Stephen Jewell, Michigan

Address: 9432 Outing Pl Grayling, MI 49738

Snapshot of U.S. Bankruptcy Proceeding Case 10-21817-dob: "In a Chapter 7 bankruptcy case, Stephen Jewell from Grayling, MI, saw their proceedings start in May 3, 2010 and complete by August 7, 2010, involving asset liquidation."
Stephen Jewell — Michigan, 10-21817


ᐅ Curtis James Jeziorski, Michigan

Address: 107 Clare St Grayling, MI 49738

Concise Description of Bankruptcy Case 13-21305-dob7: "Grayling, MI resident Curtis James Jeziorski's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-12."
Curtis James Jeziorski — Michigan, 13-21305


ᐅ Sr Lee B Johnson, Michigan

Address: 525 CRESCENT PL Grayling, MI 49738

Snapshot of U.S. Bankruptcy Proceeding Case 11-20827-dob: "The case of Sr Lee B Johnson in Grayling, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Lee B Johnson — Michigan, 11-20827


ᐅ Michael Lee Johnson, Michigan

Address: 105 Alexia Ln Grayling, MI 49738

Snapshot of U.S. Bankruptcy Proceeding Case 12-21483-dob: "Michael Lee Johnson's Chapter 7 bankruptcy, filed in Grayling, MI in 04.30.2012, led to asset liquidation, with the case closing in August 4, 2012."
Michael Lee Johnson — Michigan, 12-21483


ᐅ Cynthia M Jones, Michigan

Address: 301 Evergreen Dr Grayling, MI 49738

Bankruptcy Case 11-21536-dob Summary: "Cynthia M Jones's bankruptcy, initiated in 04/26/2011 and concluded by 08/02/2011 in Grayling, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia M Jones — Michigan, 11-21536


ᐅ Clairene Jorella, Michigan

Address: 3684 Serenity Trl Grayling, MI 49738

Bankruptcy Case 11-20331-dob Overview: "The case of Clairene Jorella in Grayling, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clairene Jorella — Michigan, 11-20331


ᐅ Juell Brown Joseph, Michigan

Address: 107 CLARE ST UNIT 15 Grayling, MI 49738

Snapshot of U.S. Bankruptcy Proceeding Case 11-20726-dob: "The bankruptcy record of Juell Brown Joseph from Grayling, MI, shows a Chapter 7 case filed in 2011-03-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-05."
Juell Brown Joseph — Michigan, 11-20726


ᐅ Linda J Kane, Michigan

Address: 410 Knight St Apt B3 Grayling, MI 49738

Concise Description of Bankruptcy Case 13-21818-dob7: "Grayling, MI resident Linda J Kane's Jul 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/09/2013."
Linda J Kane — Michigan, 13-21818


ᐅ Joseph R Kemeny, Michigan

Address: 699 Russell Rd Grayling, MI 49738

Bankruptcy Case 13-22734-dob Overview: "Grayling, MI resident Joseph R Kemeny's October 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-28."
Joseph R Kemeny — Michigan, 13-22734


ᐅ Patricia Kennedy, Michigan

Address: 308 Lawndale St Apt 4 Grayling, MI 49738

Bankruptcy Case 10-21905-dob Summary: "The bankruptcy filing by Patricia Kennedy, undertaken in May 2010 in Grayling, MI under Chapter 7, concluded with discharge in Aug 15, 2010 after liquidating assets."
Patricia Kennedy — Michigan, 10-21905


ᐅ Brian Keith Kernstock, Michigan

Address: 111 Kings Ct Grayling, MI 49738-7870

Brief Overview of Bankruptcy Case 15-20883-dob: "The bankruptcy record of Brian Keith Kernstock from Grayling, MI, shows a Chapter 7 case filed in 2015-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in 07/23/2015."
Brian Keith Kernstock — Michigan, 15-20883


ᐅ Erin Lorraine Kersh, Michigan

Address: 1664 Hartwick Pines Rd Grayling, MI 49738-9237

Snapshot of U.S. Bankruptcy Proceeding Case 16-45370-tjt: "The bankruptcy record of Erin Lorraine Kersh from Grayling, MI, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/08/2016."
Erin Lorraine Kersh — Michigan, 16-45370


ᐅ James Roy Knight, Michigan

Address: 404 Park St Grayling, MI 49738

Brief Overview of Bankruptcy Case 11-23716-dob: "Grayling, MI resident James Roy Knight's 2011-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-28."
James Roy Knight — Michigan, 11-23716


ᐅ Jamie Knight, Michigan

Address: 8106 Insley Ave Grayling, MI 49738

Concise Description of Bankruptcy Case 10-20458-dob7: "The bankruptcy filing by Jamie Knight, undertaken in 02/12/2010 in Grayling, MI under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Jamie Knight — Michigan, 10-20458


ᐅ Berten Knipe, Michigan

Address: 105 Milltown Ct Grayling, MI 49738

Bankruptcy Case 10-21329-dob Summary: "The case of Berten Knipe in Grayling, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Berten Knipe — Michigan, 10-21329


ᐅ Ralph F Krolczyk, Michigan

Address: 4169 Tara Ln Grayling, MI 49738

Snapshot of U.S. Bankruptcy Proceeding Case 11-22505-dob: "In Grayling, MI, Ralph F Krolczyk filed for Chapter 7 bankruptcy in 07.25.2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 25, 2011."
Ralph F Krolczyk — Michigan, 11-22505


ᐅ Thomas G Lapinta, Michigan

Address: 110 Crestwood Dr Grayling, MI 49738-7823

Bankruptcy Case 15-20451-dob Summary: "The case of Thomas G Lapinta in Grayling, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas G Lapinta — Michigan, 15-20451


ᐅ Miguel Max Larcher, Michigan

Address: 2534 Camp Ausable Rd Grayling, MI 49738-6787

Bankruptcy Case 15-12616 Summary: "In a Chapter 7 bankruptcy case, Miguel Max Larcher from Grayling, MI, saw his proceedings start in 2015-12-10 and complete by March 2016, involving asset liquidation."
Miguel Max Larcher — Michigan, 15-12616


ᐅ Nadine Winsome Larcher, Michigan

Address: 2534 Camp Ausable Rd Grayling, MI 49738-6787

Bankruptcy Case 15-12616 Summary: "In Grayling, MI, Nadine Winsome Larcher filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-09."
Nadine Winsome Larcher — Michigan, 15-12616


ᐅ Ronald Larson, Michigan

Address: 5494 Diane Dr Grayling, MI 49738

Concise Description of Bankruptcy Case 10-20235-dob7: "The case of Ronald Larson in Grayling, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Larson — Michigan, 10-20235


ᐅ Donald P Latusek, Michigan

Address: 7947 N White Rd Grayling, MI 49738

Snapshot of U.S. Bankruptcy Proceeding Case 13-22833-dob: "In a Chapter 7 bankruptcy case, Donald P Latusek from Grayling, MI, saw their proceedings start in 2013-10-31 and complete by 02/04/2014, involving asset liquidation."
Donald P Latusek — Michigan, 13-22833


ᐅ Jr Edmond Lauth, Michigan

Address: 2380 Bell Rd Grayling, MI 49738

Bankruptcy Case 10-23040-dob Overview: "The bankruptcy record of Jr Edmond Lauth from Grayling, MI, shows a Chapter 7 case filed in 08.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/13/2010."
Jr Edmond Lauth — Michigan, 10-23040


ᐅ Stephen Lavigne, Michigan

Address: 2751 W M 72 Hwy Grayling, MI 49738

Snapshot of U.S. Bankruptcy Proceeding Case 10-20734-dob: "Grayling, MI resident Stephen Lavigne's 02/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Stephen Lavigne — Michigan, 10-20734


ᐅ Armand Lawrence, Michigan

Address: 1048 S Ausable Trl Grayling, MI 49738

Brief Overview of Bankruptcy Case 10-22422-dob: "The case of Armand Lawrence in Grayling, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Armand Lawrence — Michigan, 10-22422


ᐅ Gregory P Lee, Michigan

Address: 324 Red Tailed Hawk Loop Grayling, MI 49738

Bankruptcy Case 12-23360-dob Overview: "In Grayling, MI, Gregory P Lee filed for Chapter 7 bankruptcy in 2012-11-26. This case, involving liquidating assets to pay off debts, was resolved by March 2, 2013."
Gregory P Lee — Michigan, 12-23360


ᐅ Joseph Lehman, Michigan

Address: 10111 Portage Heights Ave Grayling, MI 49738

Snapshot of U.S. Bankruptcy Proceeding Case 10-22798-dob: "Joseph Lehman's bankruptcy, initiated in July 2010 and concluded by Oct 24, 2010 in Grayling, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Lehman — Michigan, 10-22798


ᐅ Patrick Edward Lietaert, Michigan

Address: 6558 Nottingham Dr Grayling, MI 49738

Bankruptcy Case 11-21193-dob Overview: "The bankruptcy record of Patrick Edward Lietaert from Grayling, MI, shows a Chapter 7 case filed in Mar 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 28, 2011."
Patrick Edward Lietaert — Michigan, 11-21193


ᐅ Jeffrey Richard Lobsinger, Michigan

Address: 5560 W 5 Mile Rd Grayling, MI 49738

Bankruptcy Case 12-22540-dob Summary: "The case of Jeffrey Richard Lobsinger in Grayling, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Richard Lobsinger — Michigan, 12-22540


ᐅ William Ray Mahaffy, Michigan

Address: PO Box 289 Grayling, MI 49738

Concise Description of Bankruptcy Case 11-21778-dob7: "In a Chapter 7 bankruptcy case, William Ray Mahaffy from Grayling, MI, saw their proceedings start in 05/13/2011 and complete by 2011-08-17, involving asset liquidation."
William Ray Mahaffy — Michigan, 11-21778


ᐅ Kim Mcclain, Michigan

Address: 706 Chestnut St Grayling, MI 49738

Snapshot of U.S. Bankruptcy Proceeding Case 10-23643-dob: "In a Chapter 7 bankruptcy case, Kim Mcclain from Grayling, MI, saw their proceedings start in 2010-09-29 and complete by 2011-01-03, involving asset liquidation."
Kim Mcclain — Michigan, 10-23643


ᐅ Grant Mckinney, Michigan

Address: 2593 Wynnewood Rd Grayling, MI 49738

Bankruptcy Case 10-24693-dob Overview: "In Grayling, MI, Grant Mckinney filed for Chapter 7 bankruptcy in December 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Grant Mckinney — Michigan, 10-24693


ᐅ George A Mcmahon, Michigan

Address: PO Box 564 Grayling, MI 49738

Bankruptcy Case 12-22968-dob Summary: "The bankruptcy filing by George A Mcmahon, undertaken in 10/12/2012 in Grayling, MI under Chapter 7, concluded with discharge in 2013-01-16 after liquidating assets."
George A Mcmahon — Michigan, 12-22968


ᐅ Leslie Dewane Miller, Michigan

Address: 806 Park St Grayling, MI 49738-1114

Snapshot of U.S. Bankruptcy Proceeding Case 15-20175-dob: "The bankruptcy filing by Leslie Dewane Miller, undertaken in 2015-01-31 in Grayling, MI under Chapter 7, concluded with discharge in 2015-05-01 after liquidating assets."
Leslie Dewane Miller — Michigan, 15-20175


ᐅ Michele Ann Miller, Michigan

Address: 806 Park St Grayling, MI 49738-1114

Concise Description of Bankruptcy Case 15-20175-dob7: "In a Chapter 7 bankruptcy case, Michele Ann Miller from Grayling, MI, saw her proceedings start in January 2015 and complete by 2015-05-01, involving asset liquidation."
Michele Ann Miller — Michigan, 15-20175


ᐅ Christopher J Millikin, Michigan

Address: 8655 W 7 Mile Rd Grayling, MI 49738

Concise Description of Bankruptcy Case 13-22773-dob7: "The bankruptcy filing by Christopher J Millikin, undertaken in 10.28.2013 in Grayling, MI under Chapter 7, concluded with discharge in 02/01/2014 after liquidating assets."
Christopher J Millikin — Michigan, 13-22773


ᐅ Jr Clinton Miltz, Michigan

Address: 2262 S Horseshoe Trl Grayling, MI 49738

Bankruptcy Case 10-20469-dob Overview: "Jr Clinton Miltz's bankruptcy, initiated in Feb 12, 2010 and concluded by May 2010 in Grayling, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Clinton Miltz — Michigan, 10-20469


ᐅ Loretta Marie Minnick, Michigan

Address: 503 Ogemaw St Grayling, MI 49738-1525

Concise Description of Bankruptcy Case 16-20673-dob7: "Loretta Marie Minnick's bankruptcy, initiated in 04.13.2016 and concluded by 07.12.2016 in Grayling, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loretta Marie Minnick — Michigan, 16-20673


ᐅ Timothy John Minnick, Michigan

Address: 503 Ogemaw St Grayling, MI 49738-1525

Snapshot of U.S. Bankruptcy Proceeding Case 16-20673-dob: "Timothy John Minnick's bankruptcy, initiated in April 2016 and concluded by Jul 12, 2016 in Grayling, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy John Minnick — Michigan, 16-20673


ᐅ Emory Montgomery, Michigan

Address: 405 Park St Grayling, MI 49738

Concise Description of Bankruptcy Case 10-20441-dob7: "In Grayling, MI, Emory Montgomery filed for Chapter 7 bankruptcy in 2010-02-10. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Emory Montgomery — Michigan, 10-20441


ᐅ Jr Gerald B Moody, Michigan

Address: PO Box 18 Grayling, MI 49738

Brief Overview of Bankruptcy Case 13-21816-dob: "The bankruptcy record of Jr Gerald B Moody from Grayling, MI, shows a Chapter 7 case filed in 07.05.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 16, 2013."
Jr Gerald B Moody — Michigan, 13-21816


ᐅ Lyle N Morgan, Michigan

Address: 990 Norway Pine Dr Grayling, MI 49738

Bankruptcy Case 12-22703-dob Overview: "In Grayling, MI, Lyle N Morgan filed for Chapter 7 bankruptcy in Sep 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by December 22, 2012."
Lyle N Morgan — Michigan, 12-22703


ᐅ Dwayne A Morse, Michigan

Address: 14 S Wilcox Bridge Rd Grayling, MI 49738

Bankruptcy Case 12-22001-dob Summary: "The bankruptcy filing by Dwayne A Morse, undertaken in 06/26/2012 in Grayling, MI under Chapter 7, concluded with discharge in Sep 30, 2012 after liquidating assets."
Dwayne A Morse — Michigan, 12-22001


ᐅ Constance Kay Mosher, Michigan

Address: PO Box 88 Grayling, MI 49738

Concise Description of Bankruptcy Case 11-20534-dob7: "Constance Kay Mosher's Chapter 7 bankruptcy, filed in Grayling, MI in 2011-02-18, led to asset liquidation, with the case closing in June 2, 2011."
Constance Kay Mosher — Michigan, 11-20534


ᐅ John Muntean, Michigan

Address: PO Box 277 Grayling, MI 49738

Bankruptcy Case 10-23382-dob Summary: "John Muntean's Chapter 7 bankruptcy, filed in Grayling, MI in September 2010, led to asset liquidation, with the case closing in December 8, 2010."
John Muntean — Michigan, 10-23382


ᐅ Lila Yvonne Myers, Michigan

Address: 2317 County Road 612 Grayling, MI 49738-7616

Bankruptcy Case 16-20363-dob Overview: "In a Chapter 7 bankruptcy case, Lila Yvonne Myers from Grayling, MI, saw her proceedings start in 2016-03-03 and complete by 06/01/2016, involving asset liquidation."
Lila Yvonne Myers — Michigan, 16-20363


ᐅ Richard O Myers, Michigan

Address: 2317 County Road 612 Grayling, MI 49738-7616

Bankruptcy Case 09-22417-dob Overview: "2009-06-30 marked the beginning of Richard O Myers's Chapter 13 bankruptcy in Grayling, MI, entailing a structured repayment schedule, completed by 05.02.2013."
Richard O Myers — Michigan, 09-22417


ᐅ Julie A Nadeau, Michigan

Address: 4501 Skyline Rd Grayling, MI 49738-7365

Brief Overview of Bankruptcy Case 15-21227-dob: "Grayling, MI resident Julie A Nadeau's 06/14/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 12, 2015."
Julie A Nadeau — Michigan, 15-21227


ᐅ Brian Jeffery Naumiec, Michigan

Address: 8279 Julie Ln Grayling, MI 49738-6500

Snapshot of U.S. Bankruptcy Proceeding Case 15-20096-dob: "Brian Jeffery Naumiec's Chapter 7 bankruptcy, filed in Grayling, MI in Jan 23, 2015, led to asset liquidation, with the case closing in 2015-04-23."
Brian Jeffery Naumiec — Michigan, 15-20096


ᐅ Karie Marie Naumiec, Michigan

Address: 8279 Julie Ln Grayling, MI 49738-6500

Snapshot of U.S. Bankruptcy Proceeding Case 15-20096-dob: "The bankruptcy filing by Karie Marie Naumiec, undertaken in January 23, 2015 in Grayling, MI under Chapter 7, concluded with discharge in 2015-04-23 after liquidating assets."
Karie Marie Naumiec — Michigan, 15-20096


ᐅ Jason M Neeley, Michigan

Address: PO Box 653 Grayling, MI 49738

Bankruptcy Case 12-20609-dob Summary: "The bankruptcy filing by Jason M Neeley, undertaken in 02/28/2012 in Grayling, MI under Chapter 7, concluded with discharge in 06/03/2012 after liquidating assets."
Jason M Neeley — Michigan, 12-20609


ᐅ Timothy C Newman, Michigan

Address: 4781 Skyline Rd Grayling, MI 49738

Bankruptcy Case 12-23144-dob Overview: "Grayling, MI resident Timothy C Newman's 10/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 3, 2013."
Timothy C Newman — Michigan, 12-23144


ᐅ Scott Nicholas, Michigan

Address: 1352 Falcon Ave Grayling, MI 49738

Bankruptcy Case 10-22082-dob Overview: "The bankruptcy filing by Scott Nicholas, undertaken in 2010-05-25 in Grayling, MI under Chapter 7, concluded with discharge in 2010-08-29 after liquidating assets."
Scott Nicholas — Michigan, 10-22082


ᐅ Sarah Nierman, Michigan

Address: PO Box 605 Grayling, MI 49738

Concise Description of Bankruptcy Case 10-20744-dob7: "In a Chapter 7 bankruptcy case, Sarah Nierman from Grayling, MI, saw her proceedings start in 2010-03-01 and complete by June 2010, involving asset liquidation."
Sarah Nierman — Michigan, 10-20744


ᐅ James A Normand, Michigan

Address: 4157 Simba Trl Grayling, MI 49738

Brief Overview of Bankruptcy Case 11-20439-dob: "The bankruptcy filing by James A Normand, undertaken in 2011-02-11 in Grayling, MI under Chapter 7, concluded with discharge in 2011-05-17 after liquidating assets."
James A Normand — Michigan, 11-20439


ᐅ Todd Harvey Nye, Michigan

Address: 6793 S Oak Rd Grayling, MI 49738-7341

Brief Overview of Bankruptcy Case 06-21823-dob: "Todd Harvey Nye's Grayling, MI bankruptcy under Chapter 13 in 10/24/2006 led to a structured repayment plan, successfully discharged in April 23, 2013."
Todd Harvey Nye — Michigan, 06-21823


ᐅ Charleen L Ostrowski, Michigan

Address: 10411 Spikehorn Ln Grayling, MI 49738-6716

Concise Description of Bankruptcy Case 10-20736-dob7: "The bankruptcy record for Charleen L Ostrowski from Grayling, MI, under Chapter 13, filed in February 2010, involved setting up a repayment plan, finalized by September 2013."
Charleen L Ostrowski — Michigan, 10-20736


ᐅ Keith E Panek, Michigan

Address: 3138 Scenic Dr Grayling, MI 49738

Bankruptcy Case 12-20141-dob Overview: "The bankruptcy filing by Keith E Panek, undertaken in Jan 19, 2012 in Grayling, MI under Chapter 7, concluded with discharge in 2012-04-24 after liquidating assets."
Keith E Panek — Michigan, 12-20141


ᐅ Lorraine Park, Michigan

Address: 8732 Twin Bridge Rd Grayling, MI 49738

Brief Overview of Bankruptcy Case 10-22755-dob: "In a Chapter 7 bankruptcy case, Lorraine Park from Grayling, MI, saw her proceedings start in July 16, 2010 and complete by 10/20/2010, involving asset liquidation."
Lorraine Park — Michigan, 10-22755


ᐅ Kelly Peters, Michigan

Address: 2429 Meadow Ln SE Grayling, MI 49738

Concise Description of Bankruptcy Case 10-24494-dob7: "Kelly Peters's bankruptcy, initiated in 12/07/2010 and concluded by March 2011 in Grayling, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Peters — Michigan, 10-24494


ᐅ Dennis Martin Peterson, Michigan

Address: 402 Brink St Grayling, MI 49738

Brief Overview of Bankruptcy Case 12-20487-dob: "The bankruptcy record of Dennis Martin Peterson from Grayling, MI, shows a Chapter 7 case filed in 02.20.2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2012."
Dennis Martin Peterson — Michigan, 12-20487


ᐅ David Peterson, Michigan

Address: 1090 Little John Ave Grayling, MI 49738

Brief Overview of Bankruptcy Case 10-21205-dob: "The case of David Peterson in Grayling, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Peterson — Michigan, 10-21205


ᐅ Felicia Dawn Phillips, Michigan

Address: 21 N Wakeley Bridge Rd Grayling, MI 49738-7185

Snapshot of U.S. Bankruptcy Proceeding Case 16-20236-dob: "The bankruptcy filing by Felicia Dawn Phillips, undertaken in Feb 16, 2016 in Grayling, MI under Chapter 7, concluded with discharge in May 16, 2016 after liquidating assets."
Felicia Dawn Phillips — Michigan, 16-20236


ᐅ Roger D Phillips, Michigan

Address: 9331 Twin Bridge Rd Grayling, MI 49738-7179

Bankruptcy Case 14-22621-dob Overview: "The bankruptcy filing by Roger D Phillips, undertaken in November 2014 in Grayling, MI under Chapter 7, concluded with discharge in 2015-02-26 after liquidating assets."
Roger D Phillips — Michigan, 14-22621


ᐅ Mark F Pindell, Michigan

Address: 873 Little John Ave Grayling, MI 49738

Concise Description of Bankruptcy Case 13-20819-dob7: "Grayling, MI resident Mark F Pindell's 2013-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 30, 2013."
Mark F Pindell — Michigan, 13-20819


ᐅ Scott Robin Pittman, Michigan

Address: 3730 Arbutus Ln Grayling, MI 49738-8791

Snapshot of U.S. Bankruptcy Proceeding Case 14-22512-dob: "Grayling, MI resident Scott Robin Pittman's November 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.11.2015."
Scott Robin Pittman — Michigan, 14-22512


ᐅ Joyce Jane Plunkett, Michigan

Address: 15209 Riverview Rd SE Grayling, MI 49738

Snapshot of U.S. Bankruptcy Proceeding Case 11-08078-swd: "The bankruptcy filing by Joyce Jane Plunkett, undertaken in 07/29/2011 in Grayling, MI under Chapter 7, concluded with discharge in 11.02.2011 after liquidating assets."
Joyce Jane Plunkett — Michigan, 11-08078


ᐅ Mark Poll, Michigan

Address: 608 Spruce St Grayling, MI 49738

Concise Description of Bankruptcy Case 09-24201-dob7: "Mark Poll's Chapter 7 bankruptcy, filed in Grayling, MI in 2009-11-19, led to asset liquidation, with the case closing in 2010-02-22."
Mark Poll — Michigan, 09-24201


ᐅ Vivian Powers, Michigan

Address: 6365 Atkinson Rd Grayling, MI 49738

Bankruptcy Case 10-22728-dob Overview: "Grayling, MI resident Vivian Powers's 2010-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-18."
Vivian Powers — Michigan, 10-22728


ᐅ Daniel Allen Prause, Michigan

Address: 8132 Margrethe Blvd Grayling, MI 49738-7328

Snapshot of U.S. Bankruptcy Proceeding Case 15-20731-dob: "In a Chapter 7 bankruptcy case, Daniel Allen Prause from Grayling, MI, saw his proceedings start in Apr 3, 2015 and complete by Jul 2, 2015, involving asset liquidation."
Daniel Allen Prause — Michigan, 15-20731


ᐅ Sandra Lynn Prause, Michigan

Address: 8132 Margrethe Blvd Grayling, MI 49738-7328

Snapshot of U.S. Bankruptcy Proceeding Case 15-20731-dob: "The bankruptcy filing by Sandra Lynn Prause, undertaken in 04.03.2015 in Grayling, MI under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Sandra Lynn Prause — Michigan, 15-20731


ᐅ Paul Precour, Michigan

Address: 271 Sigsbee Rd Grayling, MI 49738

Concise Description of Bankruptcy Case 10-21276-dob7: "Paul Precour's bankruptcy, initiated in March 31, 2010 and concluded by Jul 5, 2010 in Grayling, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Precour — Michigan, 10-21276


ᐅ Derek Quick, Michigan

Address: PO Box 1035 Grayling, MI 49738

Bankruptcy Case 10-20405-dob Summary: "In Grayling, MI, Derek Quick filed for Chapter 7 bankruptcy in 2010-02-08. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Derek Quick — Michigan, 10-20405


ᐅ Rebecca Quinones, Michigan

Address: 205 Dale St Grayling, MI 49738-7826

Bankruptcy Case 15-22238-dob Overview: "Rebecca Quinones's Chapter 7 bankruptcy, filed in Grayling, MI in November 19, 2015, led to asset liquidation, with the case closing in 02.17.2016."
Rebecca Quinones — Michigan, 15-22238


ᐅ Ayala Emil Quinones, Michigan

Address: 205 Dale St Grayling, MI 49738-7826

Bankruptcy Case 15-22238-dob Summary: "The bankruptcy record of Ayala Emil Quinones from Grayling, MI, shows a Chapter 7 case filed in Nov 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/17/2016."
Ayala Emil Quinones — Michigan, 15-22238


ᐅ Robert Daniel Reese, Michigan

Address: 506 Park St Grayling, MI 49738-1540

Bankruptcy Case 14-21914-dob Overview: "In a Chapter 7 bankruptcy case, Robert Daniel Reese from Grayling, MI, saw his proceedings start in August 2014 and complete by 11/19/2014, involving asset liquidation."
Robert Daniel Reese — Michigan, 14-21914


ᐅ Larry Rhodes, Michigan

Address: 1905 Cherry Creek Trl Grayling, MI 49738-8184

Bankruptcy Case 08-22856-dob Overview: "Larry Rhodes, a resident of Grayling, MI, entered a Chapter 13 bankruptcy plan in Sep 25, 2008, culminating in its successful completion by 12/20/2013."
Larry Rhodes — Michigan, 08-22856


ᐅ Louis Phillippe Rioux, Michigan

Address: 4925 Helen Dr Grayling, MI 49738-7846

Concise Description of Bankruptcy Case 2014-21283-dob7: "The bankruptcy record of Louis Phillippe Rioux from Grayling, MI, shows a Chapter 7 case filed in May 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 29, 2014."
Louis Phillippe Rioux — Michigan, 2014-21283


ᐅ Howard S Roe, Michigan

Address: 1525 Louies Landing Rd Grayling, MI 49738-7451

Bankruptcy Case 14-20414-dob Summary: "In a Chapter 7 bankruptcy case, Howard S Roe from Grayling, MI, saw his proceedings start in 02.28.2014 and complete by 05/29/2014, involving asset liquidation."
Howard S Roe — Michigan, 14-20414


ᐅ Sr Richard William Rogers, Michigan

Address: 130 Fulton St Grayling, MI 49738

Concise Description of Bankruptcy Case 13-20379-dob7: "In Grayling, MI, Sr Richard William Rogers filed for Chapter 7 bankruptcy in Feb 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Sr Richard William Rogers — Michigan, 13-20379


ᐅ Maryah Jane Rohde, Michigan

Address: 506 Elm St Grayling, MI 49738-1406

Snapshot of U.S. Bankruptcy Proceeding Case 16-21228-dob: "In Grayling, MI, Maryah Jane Rohde filed for Chapter 7 bankruptcy in 2016-07-08. This case, involving liquidating assets to pay off debts, was resolved by October 2016."
Maryah Jane Rohde — Michigan, 16-21228


ᐅ Rick Edward Rohde, Michigan

Address: 506 Elm St Grayling, MI 49738-1406

Concise Description of Bankruptcy Case 16-21228-dob7: "Rick Edward Rohde's bankruptcy, initiated in Jul 8, 2016 and concluded by 2016-10-06 in Grayling, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rick Edward Rohde — Michigan, 16-21228


ᐅ Anthony Rusiecki, Michigan

Address: 1286 Dove Ln SE Grayling, MI 49738

Snapshot of U.S. Bankruptcy Proceeding Case 10-04039-swd: "Grayling, MI resident Anthony Rusiecki's 2010-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 4, 2010."
Anthony Rusiecki — Michigan, 10-04039


ᐅ Tina Marie Rusiecki, Michigan

Address: PO Box 224 Grayling, MI 49738-0224

Snapshot of U.S. Bankruptcy Proceeding Case 15-04174-jwb: "In Grayling, MI, Tina Marie Rusiecki filed for Chapter 7 bankruptcy in 2015-07-23. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-21."
Tina Marie Rusiecki — Michigan, 15-04174


ᐅ Janet Ann Sancartier, Michigan

Address: 6656 Friar Tuck Ln Grayling, MI 49738

Concise Description of Bankruptcy Case 12-23579-dob7: "The bankruptcy filing by Janet Ann Sancartier, undertaken in December 2012 in Grayling, MI under Chapter 7, concluded with discharge in March 23, 2013 after liquidating assets."
Janet Ann Sancartier — Michigan, 12-23579


ᐅ Danny L Sanderson, Michigan

Address: 112 E Michigan Ave Grayling, MI 49738

Brief Overview of Bankruptcy Case 12-23396-dob: "Danny L Sanderson's bankruptcy, initiated in 2012-11-29 and concluded by 2013-03-05 in Grayling, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny L Sanderson — Michigan, 12-23396


ᐅ Dennis Lee Smith, Michigan

Address: 2647 Twin Pine Rd Grayling, MI 49738

Brief Overview of Bankruptcy Case 13-21623-dob: "In a Chapter 7 bankruptcy case, Dennis Lee Smith from Grayling, MI, saw their proceedings start in 2013-06-12 and complete by September 2013, involving asset liquidation."
Dennis Lee Smith — Michigan, 13-21623


ᐅ Nick Howard Smith, Michigan

Address: 110 Dale St Grayling, MI 49738-7825

Brief Overview of Bankruptcy Case 16-20299-dob: "The case of Nick Howard Smith in Grayling, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nick Howard Smith — Michigan, 16-20299


ᐅ Heather Michelle Smith, Michigan

Address: 110 Dale St Grayling, MI 49738-7825

Bankruptcy Case 16-20299-dob Summary: "The bankruptcy record of Heather Michelle Smith from Grayling, MI, shows a Chapter 7 case filed in 02.26.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.26.2016."
Heather Michelle Smith — Michigan, 16-20299


ᐅ Leon E Smith, Michigan

Address: 6270 S Military Rd Grayling, MI 49738-9781

Bankruptcy Case 1:15-bk-02674-MDF Overview: "Leon E Smith's bankruptcy, initiated in 06/23/2015 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."
Leon E Smith — Michigan, 1:15-bk-02674


ᐅ Christine Louise Smothers, Michigan

Address: 5059 W 7 Mile Rd Grayling, MI 49738

Snapshot of U.S. Bankruptcy Proceeding Case 11-20960-dob: "Christine Louise Smothers's bankruptcy, initiated in 03/17/2011 and concluded by 06/28/2011 in Grayling, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Louise Smothers — Michigan, 11-20960


ᐅ Paul M Snyder, Michigan

Address: 1910 Lesleigh Dr Grayling, MI 49738

Bankruptcy Case 13-21195-dob Summary: "The case of Paul M Snyder in Grayling, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul M Snyder — Michigan, 13-21195


ᐅ John Leon Speese, Michigan

Address: 306 Brink St Grayling, MI 49738

Bankruptcy Case 13-20675-dob Overview: "Grayling, MI resident John Leon Speese's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 18, 2013."
John Leon Speese — Michigan, 13-20675


ᐅ Germain Deborah St, Michigan

Address: 503 Plum St Grayling, MI 49738

Bankruptcy Case 10-24036-dob Overview: "Grayling, MI resident Germain Deborah St's 10/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.31.2011."
Germain Deborah St — Michigan, 10-24036


ᐅ Jeffrey Alan Stadler, Michigan

Address: 1304 Eagle St Grayling, MI 49738-9097

Bankruptcy Case 2014-21252-dob Overview: "The bankruptcy filing by Jeffrey Alan Stadler, undertaken in 2014-05-30 in Grayling, MI under Chapter 7, concluded with discharge in August 28, 2014 after liquidating assets."
Jeffrey Alan Stadler — Michigan, 2014-21252


ᐅ Cheryl Starr, Michigan

Address: 504 Chestnut St Grayling, MI 49738-1626

Bankruptcy Case 09-23437-dob Summary: "Sep 24, 2009 marked the beginning of Cheryl Starr's Chapter 13 bankruptcy in Grayling, MI, entailing a structured repayment schedule, completed by 03/24/2015."
Cheryl Starr — Michigan, 09-23437