personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Kalkaska, 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 Paul Leroy Abram, Michigan

Address: 504 S Orange St Apt 7A Kalkaska, MI 49646-9502

Concise Description of Bankruptcy Case 14-01075-jrh7: "The case of Paul Leroy Abram in Kalkaska, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Leroy Abram — Michigan, 14-01075


ᐅ Joshua David Albert, Michigan

Address: 2221 Tamara Rd NW Kalkaska, MI 49646-8941

Bankruptcy Case 2014-05051-jwb Summary: "The bankruptcy record of Joshua David Albert from Kalkaska, MI, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/28/2014."
Joshua David Albert — Michigan, 2014-05051


ᐅ Kristen Arlt, Michigan

Address: 6131 County Road 612 NE Kalkaska, MI 49646

Brief Overview of Bankruptcy Case 13-03652-jrh: "The case of Kristen Arlt in Kalkaska, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristen Arlt — Michigan, 13-03652


ᐅ Lorrie Atkinson, Michigan

Address: PO Box 331 Kalkaska, MI 49646

Concise Description of Bankruptcy Case 10-12506-swd7: "Lorrie Atkinson's Chapter 7 bankruptcy, filed in Kalkaska, MI in October 19, 2010, led to asset liquidation, with the case closing in 01/23/2011."
Lorrie Atkinson — Michigan, 10-12506


ᐅ Brenda Lee Babcock, Michigan

Address: PO Box 955 Kalkaska, MI 49646

Concise Description of Bankruptcy Case 12-02346-jrh7: "The case of Brenda Lee Babcock in Kalkaska, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Lee Babcock — Michigan, 12-02346


ᐅ Jonathan Ball, Michigan

Address: PO Box 2031 Kalkaska, MI 49646

Bankruptcy Case 10-10809-swd Overview: "In Kalkaska, MI, Jonathan Ball filed for Chapter 7 bankruptcy in 2010-09-02. This case, involving liquidating assets to pay off debts, was resolved by 12/07/2010."
Jonathan Ball — Michigan, 10-10809


ᐅ Richard Barnes, Michigan

Address: 4368 W Circle Dr NE Kalkaska, MI 49646

Concise Description of Bankruptcy Case 10-03243-swd7: "Richard Barnes's bankruptcy, initiated in March 16, 2010 and concluded by 06/20/2010 in Kalkaska, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Barnes — Michigan, 10-03243


ᐅ Kirk Alan Beaver, Michigan

Address: 5218 County Road 571 NE Kalkaska, MI 49646

Concise Description of Bankruptcy Case 11-09532-swd7: "Kirk Alan Beaver's Chapter 7 bankruptcy, filed in Kalkaska, MI in 09/15/2011, led to asset liquidation, with the case closing in 2011-12-20."
Kirk Alan Beaver — Michigan, 11-09532


ᐅ Kippin Joann Beck, Michigan

Address: PO Box 755 Kalkaska, MI 49646-0755

Snapshot of U.S. Bankruptcy Proceeding Case 16-00316-jwb: "Kippin Joann Beck's bankruptcy, initiated in January 2016 and concluded by April 2016 in Kalkaska, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kippin Joann Beck — Michigan, 16-00316


ᐅ Cortney Beeler, Michigan

Address: 1601 Aspen Dr NE Kalkaska, MI 49646

Snapshot of U.S. Bankruptcy Proceeding Case 10-01682-swd: "The case of Cortney Beeler in Kalkaska, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cortney Beeler — Michigan, 10-01682


ᐅ Kurt Bell, Michigan

Address: PO Box 296 Kalkaska, MI 49646

Bankruptcy Case 10-08655-swd Overview: "The bankruptcy record of Kurt Bell from Kalkaska, MI, shows a Chapter 7 case filed in 07.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/16/2010."
Kurt Bell — Michigan, 10-08655


ᐅ Russell Stanley Bell, Michigan

Address: PO Box 1103 Kalkaska, MI 49646

Bankruptcy Case 12-07608-jrh Summary: "In Kalkaska, MI, Russell Stanley Bell filed for Chapter 7 bankruptcy in August 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-25."
Russell Stanley Bell — Michigan, 12-07608


ᐅ Daniel Erving Bilkey, Michigan

Address: 272 Cool Rd SE Kalkaska, MI 49646-8611

Snapshot of U.S. Bankruptcy Proceeding Case 16-01935-jwb: "The case of Daniel Erving Bilkey in Kalkaska, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Erving Bilkey — Michigan, 16-01935


ᐅ Benjamin J Birgy, Michigan

Address: 2127 Hagni Rd NE Kalkaska, MI 49646-8773

Brief Overview of Bankruptcy Case 16-03507-jwb: "In a Chapter 7 bankruptcy case, Benjamin J Birgy from Kalkaska, MI, saw his proceedings start in 07/01/2016 and complete by 09.29.2016, involving asset liquidation."
Benjamin J Birgy — Michigan, 16-03507


ᐅ Tamara Birgy, Michigan

Address: 1711 Cool Rd SE Kalkaska, MI 49646

Bankruptcy Case 10-01510-swd Overview: "The case of Tamara Birgy in Kalkaska, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamara Birgy — Michigan, 10-01510


ᐅ Larmon Mary Ann Blair, Michigan

Address: 6704 W Blue Lake Rd NE Kalkaska, MI 49646

Snapshot of U.S. Bankruptcy Proceeding Case 11-05752-swd: "The bankruptcy record of Larmon Mary Ann Blair from Kalkaska, MI, shows a Chapter 7 case filed in May 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Larmon Mary Ann Blair — Michigan, 11-05752


ᐅ Rocky Martin Blough, Michigan

Address: 1077 E Lake Dr SE Kalkaska, MI 49646

Bankruptcy Case 13-06458-jrh Summary: "Kalkaska, MI resident Rocky Martin Blough's 08/14/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/18/2013."
Rocky Martin Blough — Michigan, 13-06458


ᐅ Cary Eugene Boettner, Michigan

Address: 4129 N Shore Dr NE Kalkaska, MI 49646

Snapshot of U.S. Bankruptcy Proceeding Case 13-06316-jrh: "Cary Eugene Boettner's Chapter 7 bankruptcy, filed in Kalkaska, MI in Aug 7, 2013, led to asset liquidation, with the case closing in 11.11.2013."
Cary Eugene Boettner — Michigan, 13-06316


ᐅ Loretta Sue Boger, Michigan

Address: 401 Evergreen St Kalkaska, MI 49646-8799

Brief Overview of Bankruptcy Case 15-05399-jwb: "Kalkaska, MI resident Loretta Sue Boger's September 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/29/2015."
Loretta Sue Boger — Michigan, 15-05399


ᐅ Brendan Douglas Bohl, Michigan

Address: 1547 M 72 NE Kalkaska, MI 49646

Bankruptcy Case 13-01770-jrh Summary: "Kalkaska, MI resident Brendan Douglas Bohl's 2013-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-11."
Brendan Douglas Bohl — Michigan, 13-01770


ᐅ Mark Bonofiglio, Michigan

Address: 207 West St Kalkaska, MI 49646

Bankruptcy Case 10-07130-swd Overview: "Mark Bonofiglio's Chapter 7 bankruptcy, filed in Kalkaska, MI in June 4, 2010, led to asset liquidation, with the case closing in 2010-09-08."
Mark Bonofiglio — Michigan, 10-07130


ᐅ Debra Louise Booth, Michigan

Address: 1781 Tyler Rd SE Kalkaska, MI 49646-9699

Brief Overview of Bankruptcy Case 16-01111-jwb: "The bankruptcy filing by Debra Louise Booth, undertaken in 03/03/2016 in Kalkaska, MI under Chapter 7, concluded with discharge in 2016-06-01 after liquidating assets."
Debra Louise Booth — Michigan, 16-01111


ᐅ Richard James Booth, Michigan

Address: 1781 Tyler Rd SE Kalkaska, MI 49646-9699

Concise Description of Bankruptcy Case 16-01111-jwb7: "In a Chapter 7 bankruptcy case, Richard James Booth from Kalkaska, MI, saw their proceedings start in March 3, 2016 and complete by 06.01.2016, involving asset liquidation."
Richard James Booth — Michigan, 16-01111


ᐅ Dennis Gerald Brazie, Michigan

Address: PO Box 137 Kalkaska, MI 49646

Snapshot of U.S. Bankruptcy Proceeding Case 13-06678-jrh: "The case of Dennis Gerald Brazie in Kalkaska, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Gerald Brazie — Michigan, 13-06678


ᐅ Leigh Ann Brooks, Michigan

Address: 4155 County Road 571 NE Kalkaska, MI 49646-8123

Concise Description of Bankruptcy Case 2014-02782-jwb7: "Leigh Ann Brooks's Chapter 7 bankruptcy, filed in Kalkaska, MI in 04.22.2014, led to asset liquidation, with the case closing in 07/21/2014."
Leigh Ann Brooks — Michigan, 2014-02782


ᐅ Randy Brooks, Michigan

Address: 4141 County Road 571 NE Kalkaska, MI 49646

Snapshot of U.S. Bankruptcy Proceeding Case 10-13165-swd: "Kalkaska, MI resident Randy Brooks's 11/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 8, 2011."
Randy Brooks — Michigan, 10-13165


ᐅ Jessie Sue Brown, Michigan

Address: 2148 DARKE RD Kalkaska, MI 49646

Bankruptcy Case 11-02485-swd Summary: "Kalkaska, MI resident Jessie Sue Brown's 2011-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-16."
Jessie Sue Brown — Michigan, 11-02485


ᐅ Donna Marie Bruneel, Michigan

Address: PO Box 1422 Kalkaska, MI 49646

Bankruptcy Case 13-08402-jrh Summary: "Donna Marie Bruneel's Chapter 7 bankruptcy, filed in Kalkaska, MI in October 29, 2013, led to asset liquidation, with the case closing in February 2014."
Donna Marie Bruneel — Michigan, 13-08402


ᐅ Shelly Ann Budrow, Michigan

Address: 12937 County Road 612 NE Kalkaska, MI 49646

Brief Overview of Bankruptcy Case 12-07102-jrh: "The bankruptcy filing by Shelly Ann Budrow, undertaken in 07.31.2012 in Kalkaska, MI under Chapter 7, concluded with discharge in Nov 4, 2012 after liquidating assets."
Shelly Ann Budrow — Michigan, 12-07102


ᐅ Frank Edward Buning, Michigan

Address: 4203 Rogers Rd NE Kalkaska, MI 49646

Bankruptcy Case 13-05150-jrh Summary: "Frank Edward Buning's Chapter 7 bankruptcy, filed in Kalkaska, MI in Jun 24, 2013, led to asset liquidation, with the case closing in 09/28/2013."
Frank Edward Buning — Michigan, 13-05150


ᐅ Joshua Daniel Carlson, Michigan

Address: 608 Paw Paw St Kalkaska, MI 49646

Brief Overview of Bankruptcy Case 12-09910-jrh: "The bankruptcy record of Joshua Daniel Carlson from Kalkaska, MI, shows a Chapter 7 case filed in November 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.17.2013."
Joshua Daniel Carlson — Michigan, 12-09910


ᐅ Jack David Carter, Michigan

Address: 814 Brian Dr SE Kalkaska, MI 49646

Snapshot of U.S. Bankruptcy Proceeding Case 11-07168-swd: "Jack David Carter's bankruptcy, initiated in 2011-06-30 and concluded by Oct 4, 2011 in Kalkaska, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack David Carter — Michigan, 11-07168


ᐅ Ronnie L Cash, Michigan

Address: PO Box 101 Kalkaska, MI 49646

Concise Description of Bankruptcy Case 11-11414-jrh7: "The bankruptcy record of Ronnie L Cash from Kalkaska, MI, shows a Chapter 7 case filed in 11.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 18, 2012."
Ronnie L Cash — Michigan, 11-11414


ᐅ Steve Cash, Michigan

Address: 26 Rivers Edge Rd NW Apt 5 Kalkaska, MI 49646

Bankruptcy Case 09-13078-swd Summary: "Steve Cash's Chapter 7 bankruptcy, filed in Kalkaska, MI in November 4, 2009, led to asset liquidation, with the case closing in 02.08.2010."
Steve Cash — Michigan, 09-13078


ᐅ Daniel Edward Chapp, Michigan

Address: 519 George St Kalkaska, MI 49646

Bankruptcy Case 11-00139-swd Summary: "The bankruptcy record of Daniel Edward Chapp from Kalkaska, MI, shows a Chapter 7 case filed in January 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 13, 2011."
Daniel Edward Chapp — Michigan, 11-00139


ᐅ Sarina Lin Cherette, Michigan

Address: 505 Arbor St Kalkaska, MI 49646

Brief Overview of Bankruptcy Case 11-04065-swd: "In Kalkaska, MI, Sarina Lin Cherette filed for Chapter 7 bankruptcy in 2011-04-11. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Sarina Lin Cherette — Michigan, 11-04065


ᐅ Eric Michael Chopp, Michigan

Address: 6545 Grass Lake Rd NE Kalkaska, MI 49646

Snapshot of U.S. Bankruptcy Proceeding Case 12-09807-jrh: "In Kalkaska, MI, Eric Michael Chopp filed for Chapter 7 bankruptcy in November 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by 02.11.2013."
Eric Michael Chopp — Michigan, 12-09807


ᐅ Erika Christenson, Michigan

Address: PO Box 585 Kalkaska, MI 49646

Bankruptcy Case 13-02415-jrh Summary: "Erika Christenson's bankruptcy, initiated in March 25, 2013 and concluded by 2013-06-29 in Kalkaska, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erika Christenson — Michigan, 13-02415


ᐅ Melanni Lynn Clewley, Michigan

Address: 2681 Valley Rd NW Kalkaska, MI 49646

Bankruptcy Case 11-07361-swd Overview: "Kalkaska, MI resident Melanni Lynn Clewley's 07/07/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Melanni Lynn Clewley — Michigan, 11-07361


ᐅ Ashly Cobb, Michigan

Address: 8984 M 72 SE Kalkaska, MI 49646

Brief Overview of Bankruptcy Case 10-01002-swd: "In Kalkaska, MI, Ashly Cobb filed for Chapter 7 bankruptcy in 2010-01-29. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2010."
Ashly Cobb — Michigan, 10-01002


ᐅ Candace Conat, Michigan

Address: 2571 Harris Rd NW Kalkaska, MI 49646

Bankruptcy Case 10-14550-swd Overview: "The bankruptcy record of Candace Conat from Kalkaska, MI, shows a Chapter 7 case filed in December 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-18."
Candace Conat — Michigan, 10-14550


ᐅ Debra Cook, Michigan

Address: 640 Kettle Lake Rd NE Kalkaska, MI 49646

Concise Description of Bankruptcy Case 10-13878-swd7: "In Kalkaska, MI, Debra Cook filed for Chapter 7 bankruptcy in Nov 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-27."
Debra Cook — Michigan, 10-13878


ᐅ Earl Lee Coon, Michigan

Address: PO Box 316 Kalkaska, MI 49646-0316

Concise Description of Bankruptcy Case 2014-05272-jwb7: "In Kalkaska, MI, Earl Lee Coon filed for Chapter 7 bankruptcy in August 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-05."
Earl Lee Coon — Michigan, 2014-05272


ᐅ Juanita M Coon, Michigan

Address: PO Box 316 Kalkaska, MI 49646-0316

Snapshot of U.S. Bankruptcy Proceeding Case 14-05272-jwb: "The case of Juanita M Coon in Kalkaska, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juanita M Coon — Michigan, 14-05272


ᐅ Andrew Dennis Corrado, Michigan

Address: PO Box 1441 Kalkaska, MI 49646-1441

Brief Overview of Bankruptcy Case 15-05037-jwb: "In a Chapter 7 bankruptcy case, Andrew Dennis Corrado from Kalkaska, MI, saw their proceedings start in 09/12/2015 and complete by 2015-12-11, involving asset liquidation."
Andrew Dennis Corrado — Michigan, 15-05037


ᐅ Shirley Ann Crawford, Michigan

Address: 732 S Cedar St Apt C102 Kalkaska, MI 49646

Brief Overview of Bankruptcy Case 11-01744-swd: "Shirley Ann Crawford's Chapter 7 bankruptcy, filed in Kalkaska, MI in February 2011, led to asset liquidation, with the case closing in May 30, 2011."
Shirley Ann Crawford — Michigan, 11-01744


ᐅ David Donald Crawford, Michigan

Address: 218 Elsie St Kalkaska, MI 49646

Snapshot of U.S. Bankruptcy Proceeding Case 11-10908-jrh: "The bankruptcy record of David Donald Crawford from Kalkaska, MI, shows a Chapter 7 case filed in 10.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-01."
David Donald Crawford — Michigan, 11-10908


ᐅ Barbara Crider, Michigan

Address: 656 Sigma Rd SE Kalkaska, MI 49646

Bankruptcy Case 10-11154-swd Overview: "Barbara Crider's bankruptcy, initiated in September 14, 2010 and concluded by Dec 19, 2010 in Kalkaska, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Crider — Michigan, 10-11154


ᐅ Janet Ann Dalrymple, Michigan

Address: 4201 Whitetail Dr SE Kalkaska, MI 49646

Brief Overview of Bankruptcy Case 13-06804-jrh: "Janet Ann Dalrymple's Chapter 7 bankruptcy, filed in Kalkaska, MI in August 2013, led to asset liquidation, with the case closing in 2013-12-01."
Janet Ann Dalrymple — Michigan, 13-06804


ᐅ Paul Joseph Davenport, Michigan

Address: 1396 Island Lake Rd NW Kalkaska, MI 49646

Bankruptcy Case 12-07690-jrh Overview: "The bankruptcy filing by Paul Joseph Davenport, undertaken in 2012-08-23 in Kalkaska, MI under Chapter 7, concluded with discharge in November 27, 2012 after liquidating assets."
Paul Joseph Davenport — Michigan, 12-07690


ᐅ Sr James D Davis, Michigan

Address: 7620 Timberline St NE Kalkaska, MI 49646

Bankruptcy Case 13-04172-jrh Overview: "The case of Sr James D Davis in Kalkaska, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr James D Davis — Michigan, 13-04172


ᐅ Ashley Lee Day, Michigan

Address: 506 N Cedar St Apt A13 Kalkaska, MI 49646

Snapshot of U.S. Bankruptcy Proceeding Case 11-01528-swd: "Kalkaska, MI resident Ashley Lee Day's Feb 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-24."
Ashley Lee Day — Michigan, 11-01528


ᐅ Bruce Degraw, Michigan

Address: 6100 Needles Ln NE Kalkaska, MI 49646

Brief Overview of Bankruptcy Case 10-04600-swd: "The case of Bruce Degraw in Kalkaska, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce Degraw — Michigan, 10-04600


ᐅ Eric Deline, Michigan

Address: 12745 M 72 SE Kalkaska, MI 49646

Brief Overview of Bankruptcy Case 10-13732-swd: "The case of Eric Deline in Kalkaska, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Deline — Michigan, 10-13732


ᐅ Jr Eldred Demars, Michigan

Address: PO Box 228 Kalkaska, MI 49646

Snapshot of U.S. Bankruptcy Proceeding Case 10-08053-swd: "Kalkaska, MI resident Jr Eldred Demars's 2010-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Jr Eldred Demars — Michigan, 10-08053


ᐅ Kay Colleen Devolder, Michigan

Address: 959 Lucille Dr NE Kalkaska, MI 49646

Brief Overview of Bankruptcy Case 11-08157-swd: "The bankruptcy filing by Kay Colleen Devolder, undertaken in 2011-08-02 in Kalkaska, MI under Chapter 7, concluded with discharge in November 6, 2011 after liquidating assets."
Kay Colleen Devolder — Michigan, 11-08157


ᐅ Lucille A Diebolt, Michigan

Address: 4926 Pine Dr NE Kalkaska, MI 49646

Snapshot of U.S. Bankruptcy Proceeding Case 12-31480-dof: "The bankruptcy filing by Lucille A Diebolt, undertaken in 04/04/2012 in Kalkaska, MI under Chapter 7, concluded with discharge in 2012-07-09 after liquidating assets."
Lucille A Diebolt — Michigan, 12-31480


ᐅ Jean Marie Dombrowski, Michigan

Address: 214 West St Apt 45 Kalkaska, MI 49646-8512

Bankruptcy Case 15-05297-swd Summary: "The bankruptcy filing by Jean Marie Dombrowski, undertaken in 09.25.2015 in Kalkaska, MI under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Jean Marie Dombrowski — Michigan, 15-05297


ᐅ Michael George Dombrowski, Michigan

Address: 214 West St Apt 45 Kalkaska, MI 49646-8512

Bankruptcy Case 15-05297-swd Summary: "The case of Michael George Dombrowski in Kalkaska, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael George Dombrowski — Michigan, 15-05297


ᐅ Christina Margaret Donnelly, Michigan

Address: 868 Oxbow Dr NE Kalkaska, MI 49646-9746

Brief Overview of Bankruptcy Case 16-02685-jwb: "The bankruptcy filing by Christina Margaret Donnelly, undertaken in May 13, 2016 in Kalkaska, MI under Chapter 7, concluded with discharge in 08.11.2016 after liquidating assets."
Christina Margaret Donnelly — Michigan, 16-02685


ᐅ James Alan Donnelly, Michigan

Address: 868 Oxbow Dr NE Kalkaska, MI 49646-9746

Bankruptcy Case 16-02685-jwb Overview: "The bankruptcy record of James Alan Donnelly from Kalkaska, MI, shows a Chapter 7 case filed in 05.13.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-11."
James Alan Donnelly — Michigan, 16-02685


ᐅ James Robert Dorman, Michigan

Address: 1646 Dean Dr NW Kalkaska, MI 49646-8437

Bankruptcy Case 15-01746-jwb Summary: "The bankruptcy filing by James Robert Dorman, undertaken in 03.25.2015 in Kalkaska, MI under Chapter 7, concluded with discharge in 06/23/2015 after liquidating assets."
James Robert Dorman — Michigan, 15-01746


ᐅ Kristal Marie Dorman, Michigan

Address: 1646 Dean Dr NW Kalkaska, MI 49646-8437

Bankruptcy Case 15-01746-jwb Overview: "The bankruptcy filing by Kristal Marie Dorman, undertaken in 2015-03-25 in Kalkaska, MI under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Kristal Marie Dorman — Michigan, 15-01746


ᐅ Frederick Drake, Michigan

Address: 8568 County Road 612 NE Kalkaska, MI 49646

Bankruptcy Case 12-02935-jrh Summary: "Kalkaska, MI resident Frederick Drake's 2012-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 2, 2012."
Frederick Drake — Michigan, 12-02935


ᐅ Jerry C Durham, Michigan

Address: 26 Rivers Edge Rd NW Apt 2 Kalkaska, MI 49646

Snapshot of U.S. Bankruptcy Proceeding Case 11-00679-swd: "Jerry C Durham's bankruptcy, initiated in 2011-01-26 and concluded by 2011-05-02 in Kalkaska, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry C Durham — Michigan, 11-00679


ᐅ Anna Marie Eckstein, Michigan

Address: 924 E Dresden St Kalkaska, MI 49646-9762

Bankruptcy Case 14-03839-jwb Overview: "Anna Marie Eckstein's Chapter 7 bankruptcy, filed in Kalkaska, MI in 05.30.2014, led to asset liquidation, with the case closing in 2014-08-28."
Anna Marie Eckstein — Michigan, 14-03839


ᐅ Robert Douglas Edgington, Michigan

Address: 519 George St Kalkaska, MI 49646-7909

Snapshot of U.S. Bankruptcy Proceeding Case 2014-04983-jwb: "The case of Robert Douglas Edgington in Kalkaska, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Douglas Edgington — Michigan, 2014-04983


ᐅ James Martin Ellis, Michigan

Address: 5582 Holly Rd NE Kalkaska, MI 49646-9424

Brief Overview of Bankruptcy Case 07-00889-jrh: "Chapter 13 bankruptcy for James Martin Ellis in Kalkaska, MI began in February 2007, focusing on debt restructuring, concluding with plan fulfillment in October 2012."
James Martin Ellis — Michigan, 07-00889


ᐅ Suzanne Michelle Ely, Michigan

Address: 388 Aller Rd NE Kalkaska, MI 49646-9669

Concise Description of Bankruptcy Case 2014-03118-jwb7: "In a Chapter 7 bankruptcy case, Suzanne Michelle Ely from Kalkaska, MI, saw her proceedings start in May 1, 2014 and complete by Jul 30, 2014, involving asset liquidation."
Suzanne Michelle Ely — Michigan, 2014-03118


ᐅ Randy Lee Ensing, Michigan

Address: 1726 Crawford Lake Rd NE Kalkaska, MI 49646

Bankruptcy Case 13-04200-jrh Overview: "The case of Randy Lee Ensing in Kalkaska, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy Lee Ensing — Michigan, 13-04200


ᐅ Nathan Donald Farnsworth, Michigan

Address: 1574 Charlene Dr NE Kalkaska, MI 49646-8588

Brief Overview of Bankruptcy Case 14-06105-jwb: "The case of Nathan Donald Farnsworth in Kalkaska, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan Donald Farnsworth — Michigan, 14-06105


ᐅ Stacey Jo Felt, Michigan

Address: 512 WEST ST APT B6 Kalkaska, MI 49646

Bankruptcy Case 11-02666-swd Overview: "Stacey Jo Felt's bankruptcy, initiated in 03/15/2011 and concluded by June 19, 2011 in Kalkaska, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey Jo Felt — Michigan, 11-02666


ᐅ Julie Marie Finch, Michigan

Address: PO Box 277 Kalkaska, MI 49646-0277

Snapshot of U.S. Bankruptcy Proceeding Case 2014-02109-jrh: "Kalkaska, MI resident Julie Marie Finch's 03.27.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/25/2014."
Julie Marie Finch — Michigan, 2014-02109


ᐅ Cindy L Fowler, Michigan

Address: 706 Paw Paw St Kalkaska, MI 49646

Concise Description of Bankruptcy Case 13-04209-jrh7: "The bankruptcy record of Cindy L Fowler from Kalkaska, MI, shows a Chapter 7 case filed in 05.17.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 21, 2013."
Cindy L Fowler — Michigan, 13-04209


ᐅ Caroline Fox, Michigan

Address: PO Box 42 Kalkaska, MI 49646

Snapshot of U.S. Bankruptcy Proceeding Case 11-01254-swd: "Caroline Fox's Chapter 7 bankruptcy, filed in Kalkaska, MI in 2011-02-10, led to asset liquidation, with the case closing in May 17, 2011."
Caroline Fox — Michigan, 11-01254


ᐅ Jeffrey S Fullwood, Michigan

Address: 477 Aller Rd NE Kalkaska, MI 49646

Snapshot of U.S. Bankruptcy Proceeding Case 13-06856-jrh: "Jeffrey S Fullwood's Chapter 7 bankruptcy, filed in Kalkaska, MI in 08/28/2013, led to asset liquidation, with the case closing in 12/02/2013."
Jeffrey S Fullwood — Michigan, 13-06856


ᐅ Scott Ray Furgeson, Michigan

Address: 4396 Horseshoe Dr SE Kalkaska, MI 49646

Snapshot of U.S. Bankruptcy Proceeding Case 11-21381-dob: "The bankruptcy filing by Scott Ray Furgeson, undertaken in 04/14/2011 in Kalkaska, MI under Chapter 7, concluded with discharge in July 19, 2011 after liquidating assets."
Scott Ray Furgeson — Michigan, 11-21381


ᐅ Mary Frances Fury, Michigan

Address: 2170 N Birch St Apt A10 Kalkaska, MI 49646

Concise Description of Bankruptcy Case 12-07212-jrh7: "The bankruptcy filing by Mary Frances Fury, undertaken in 08/03/2012 in Kalkaska, MI under Chapter 7, concluded with discharge in 11.07.2012 after liquidating assets."
Mary Frances Fury — Michigan, 12-07212


ᐅ Ralph E Garber, Michigan

Address: 2231 Robinson Dr NE Unit 3 Kalkaska, MI 49646-9345

Snapshot of U.S. Bankruptcy Proceeding Case 2014-22163-dob: "In a Chapter 7 bankruptcy case, Ralph E Garber from Kalkaska, MI, saw his proceedings start in 2014-09-26 and complete by Dec 25, 2014, involving asset liquidation."
Ralph E Garber — Michigan, 2014-22163


ᐅ Joseph Daniel Gauthier, Michigan

Address: 517 S Coral St Kalkaska, MI 49646

Concise Description of Bankruptcy Case 13-05969-jrh7: "Joseph Daniel Gauthier's bankruptcy, initiated in July 24, 2013 and concluded by 10/28/2013 in Kalkaska, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Daniel Gauthier — Michigan, 13-05969


ᐅ Katherine Lynne Gelinas, Michigan

Address: 3195 LINCOLN DR NE Kalkaska, MI 49646

Bankruptcy Case 12-03744-jrh Summary: "Kalkaska, MI resident Katherine Lynne Gelinas's 2012-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.23.2012."
Katherine Lynne Gelinas — Michigan, 12-03744


ᐅ Toby J Goodale, Michigan

Address: 2746 Preston Rd NE Kalkaska, MI 49646

Concise Description of Bankruptcy Case 12-01261-jrh7: "The case of Toby J Goodale in Kalkaska, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Toby J Goodale — Michigan, 12-01261


ᐅ Annette Jo Goodyear, Michigan

Address: 508 Lincoln St Kalkaska, MI 49646-9441

Bankruptcy Case 15-02745-jwb Overview: "In a Chapter 7 bankruptcy case, Annette Jo Goodyear from Kalkaska, MI, saw her proceedings start in 2015-05-06 and complete by 08/04/2015, involving asset liquidation."
Annette Jo Goodyear — Michigan, 15-02745


ᐅ George Oscar Gray, Michigan

Address: 878 Katinka Dr NE Kalkaska, MI 49646-9707

Bankruptcy Case 15-02085-jwb Overview: "The case of George Oscar Gray in Kalkaska, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Oscar Gray — Michigan, 15-02085


ᐅ Margaret Jean Gray, Michigan

Address: 878 Katinka Dr NE Kalkaska, MI 49646-9707

Concise Description of Bankruptcy Case 15-02085-jwb7: "Margaret Jean Gray's bankruptcy, initiated in 04/07/2015 and concluded by July 6, 2015 in Kalkaska, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Jean Gray — Michigan, 15-02085


ᐅ Scott Peter Grezner, Michigan

Address: 858 Crawford Lake Rd NE Kalkaska, MI 49646

Snapshot of U.S. Bankruptcy Proceeding Case 12-05096-jrh: "The bankruptcy filing by Scott Peter Grezner, undertaken in May 2012 in Kalkaska, MI under Chapter 7, concluded with discharge in September 2, 2012 after liquidating assets."
Scott Peter Grezner — Michigan, 12-05096


ᐅ Julie Ann Grillo, Michigan

Address: 265 Cool Rd SE Kalkaska, MI 49646

Concise Description of Bankruptcy Case 13-07009-jrh7: "The case of Julie Ann Grillo in Kalkaska, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Ann Grillo — Michigan, 13-07009


ᐅ Charita Joan Guisbert, Michigan

Address: 324 Pioneer Dr SE Kalkaska, MI 49646-9240

Bankruptcy Case 15-01479-jwb Overview: "In a Chapter 7 bankruptcy case, Charita Joan Guisbert from Kalkaska, MI, saw her proceedings start in Mar 16, 2015 and complete by 06/14/2015, involving asset liquidation."
Charita Joan Guisbert — Michigan, 15-01479


ᐅ Erwin Herbert Guisbert, Michigan

Address: 324 Pioneer Dr SE Kalkaska, MI 49646-9240

Brief Overview of Bankruptcy Case 15-01479-jwb: "Erwin Herbert Guisbert's bankruptcy, initiated in 03/16/2015 and concluded by 06.14.2015 in Kalkaska, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erwin Herbert Guisbert — Michigan, 15-01479


ᐅ Jeffrey Gutherie, Michigan

Address: 512 Kalkaska St NW Kalkaska, MI 49646

Bankruptcy Case 09-12836-swd Summary: "The bankruptcy record of Jeffrey Gutherie from Kalkaska, MI, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.03.2010."
Jeffrey Gutherie — Michigan, 09-12836


ᐅ Robert Jack Hahnenberg, Michigan

Address: 7595 Grass Lake Rd NE Kalkaska, MI 49646

Snapshot of U.S. Bankruptcy Proceeding Case 09-11683-swd: "The bankruptcy filing by Robert Jack Hahnenberg, undertaken in 2009-10-02 in Kalkaska, MI under Chapter 7, concluded with discharge in 01/06/2010 after liquidating assets."
Robert Jack Hahnenberg — Michigan, 09-11683


ᐅ Lori Michelle Hall, Michigan

Address: 108 West St Apt 22 Kalkaska, MI 49646

Brief Overview of Bankruptcy Case 12-02806-jrh: "The bankruptcy record of Lori Michelle Hall from Kalkaska, MI, shows a Chapter 7 case filed in 03/26/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-30."
Lori Michelle Hall — Michigan, 12-02806


ᐅ Adam J Hall, Michigan

Address: 204 LINCOLN ST Kalkaska, MI 49646

Brief Overview of Bankruptcy Case 12-03601-jrh: "Adam J Hall's bankruptcy, initiated in 2012-04-13 and concluded by 2012-07-18 in Kalkaska, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam J Hall — Michigan, 12-03601


ᐅ Rena Elizabeth Hall, Michigan

Address: PO Box 964 Kalkaska, MI 49646

Snapshot of U.S. Bankruptcy Proceeding Case 11-05077-swd: "In Kalkaska, MI, Rena Elizabeth Hall filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 7, 2011."
Rena Elizabeth Hall — Michigan, 11-05077


ᐅ Freese Buford Hopkins, Michigan

Address: 929 QUAIL DR SW Kalkaska, MI 49646

Concise Description of Bankruptcy Case 12-03668-jrh7: "Kalkaska, MI resident Freese Buford Hopkins's 04/16/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-21."
Freese Buford Hopkins — Michigan, 12-03668


ᐅ Randall William Hopkins, Michigan

Address: 201 2nd St Kalkaska, MI 49646-5102

Bankruptcy Case 15-02069-jwb Overview: "The bankruptcy record of Randall William Hopkins from Kalkaska, MI, shows a Chapter 7 case filed in April 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.05.2015."
Randall William Hopkins — Michigan, 15-02069


ᐅ Susan Elizabeth Hopkins, Michigan

Address: 201 2nd St Kalkaska, MI 49646-5102

Bankruptcy Case 15-02069-jwb Summary: "In a Chapter 7 bankruptcy case, Susan Elizabeth Hopkins from Kalkaska, MI, saw her proceedings start in 04.06.2015 and complete by July 2015, involving asset liquidation."
Susan Elizabeth Hopkins — Michigan, 15-02069


ᐅ Shirley Mae Hoppe, Michigan

Address: 752 Lake Dr NE Kalkaska, MI 49646

Bankruptcy Case 12-08446-jrh Overview: "The case of Shirley Mae Hoppe in Kalkaska, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley Mae Hoppe — Michigan, 12-08446


ᐅ Jeffery Wayne Hubner, Michigan

Address: 11875 Lake Valley Rd NE Kalkaska, MI 49646

Concise Description of Bankruptcy Case 13-05395-jrh7: "Jeffery Wayne Hubner's bankruptcy, initiated in July 2013 and concluded by Oct 5, 2013 in Kalkaska, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Wayne Hubner — Michigan, 13-05395


ᐅ Kathy Lou Hudson, Michigan

Address: 7934 Cherry Street N E Kalkaska, MI 49646

Bankruptcy Case 2014-03193-jwb Summary: "The bankruptcy filing by Kathy Lou Hudson, undertaken in May 5, 2014 in Kalkaska, MI under Chapter 7, concluded with discharge in 2014-08-03 after liquidating assets."
Kathy Lou Hudson — Michigan, 2014-03193