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 Roy Hansen, Michigan

Address: PO Box 1534 Kalkaska, MI 49646

Snapshot of U.S. Bankruptcy Proceeding Case 10-10814-swd: "In a Chapter 7 bankruptcy case, Roy Hansen from Kalkaska, MI, saw their proceedings start in 2010-09-03 and complete by 2010-12-14, involving asset liquidation."
Roy Hansen — Michigan, 10-10814


ᐅ Eugene J Havens, Michigan

Address: PO Box 367 Kalkaska, MI 49646

Bankruptcy Case 11-04476-swd Summary: "The bankruptcy filing by Eugene J Havens, undertaken in April 2011 in Kalkaska, MI under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Eugene J Havens — Michigan, 11-04476


ᐅ Carlatta Jean Helzer, Michigan

Address: PO Box 750 Kalkaska, MI 49646

Bankruptcy Case 12-01334-jrh Overview: "The case of Carlatta Jean Helzer in Kalkaska, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlatta Jean Helzer — Michigan, 12-01334


ᐅ Amy Jean Hendershot, Michigan

Address: 6591 Day Rd NE Kalkaska, MI 49646-8439

Brief Overview of Bankruptcy Case 16-02902-jwb: "The case of Amy Jean Hendershot in Kalkaska, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Jean Hendershot — Michigan, 16-02902


ᐅ Sharon Lee Hilton, Michigan

Address: 108 West St Apt C20 Kalkaska, MI 49646-9305

Bankruptcy Case 15-04544-jwb Summary: "Sharon Lee Hilton's Chapter 7 bankruptcy, filed in Kalkaska, MI in 2015-08-12, led to asset liquidation, with the case closing in 11.10.2015."
Sharon Lee Hilton — Michigan, 15-04544


ᐅ Joyce Marie Hogerheide, Michigan

Address: 205 Lincoln St Kalkaska, MI 49646-7407

Bankruptcy Case 14-01648-jrh Summary: "The case of Joyce Marie Hogerheide in Kalkaska, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce Marie Hogerheide — Michigan, 14-01648


ᐅ Harvey Homan, Michigan

Address: 506 W Dresden St Kalkaska, MI 49646

Bankruptcy Case 09-12670-swd Summary: "In Kalkaska, MI, Harvey Homan filed for Chapter 7 bankruptcy in October 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2, 2010."
Harvey Homan — Michigan, 09-12670


ᐅ Dawn Krieger Humphrey, Michigan

Address: 8255 Tower Rd NE Kalkaska, MI 49646-8728

Snapshot of U.S. Bankruptcy Proceeding Case 15-05041-jwb: "Kalkaska, MI resident Dawn Krieger Humphrey's 2015-09-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/12/2015."
Dawn Krieger Humphrey — Michigan, 15-05041


ᐅ Ralph Benjamin Humphrey, Michigan

Address: PO Box 400 Kalkaska, MI 49646-0400

Bankruptcy Case 15-05041-jwb Summary: "In Kalkaska, MI, Ralph Benjamin Humphrey filed for Chapter 7 bankruptcy in 2015-09-13. This case, involving liquidating assets to pay off debts, was resolved by 12/12/2015."
Ralph Benjamin Humphrey — Michigan, 15-05041


ᐅ William Atwell Ingels, Michigan

Address: 3419 County Road 571 NE Kalkaska, MI 49646-9594

Brief Overview of Bankruptcy Case 14-00415-jrh: "The bankruptcy filing by William Atwell Ingels, undertaken in 2014-01-28 in Kalkaska, MI under Chapter 7, concluded with discharge in Apr 28, 2014 after liquidating assets."
William Atwell Ingels — Michigan, 14-00415


ᐅ Mary Claire Janik, Michigan

Address: PO Box 477 Kalkaska, MI 49646-0477

Bankruptcy Case 15-00251-jwb Overview: "The case of Mary Claire Janik in Kalkaska, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Claire Janik — Michigan, 15-00251


ᐅ Nicole Marie Jankowski, Michigan

Address: 420 S Walnut St Kalkaska, MI 49646-9157

Snapshot of U.S. Bankruptcy Proceeding Case 14-02993-5-RDD: "Nicole Marie Jankowski's Chapter 7 bankruptcy, filed in Kalkaska, MI in 05/23/2014, led to asset liquidation, with the case closing in Aug 21, 2014."
Nicole Marie Jankowski — Michigan, 14-02993-5


ᐅ Brian Alyn Edward Jaruzel, Michigan

Address: 103 Division St Kalkaska, MI 49646

Bankruptcy Case 12-07865-jrh Summary: "The bankruptcy record of Brian Alyn Edward Jaruzel from Kalkaska, MI, shows a Chapter 7 case filed in 2012-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in 12/04/2012."
Brian Alyn Edward Jaruzel — Michigan, 12-07865


ᐅ Mark Matthew Jefferds, Michigan

Address: 409 N Walnut St Kalkaska, MI 49646

Bankruptcy Case 13-08511-jrh Overview: "The bankruptcy record of Mark Matthew Jefferds from Kalkaska, MI, shows a Chapter 7 case filed in 10/31/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.04.2014."
Mark Matthew Jefferds — Michigan, 13-08511


ᐅ Jeffrey Alan Jenkins, Michigan

Address: 505 S Walnut St Kalkaska, MI 49646-9158

Concise Description of Bankruptcy Case 16-04263-jwb7: "The bankruptcy filing by Jeffrey Alan Jenkins, undertaken in 2016-08-17 in Kalkaska, MI under Chapter 7, concluded with discharge in 2016-11-15 after liquidating assets."
Jeffrey Alan Jenkins — Michigan, 16-04263


ᐅ Jacob Jenkins, Michigan

Address: 2688 Saunders Rd SE Kalkaska, MI 49646

Bankruptcy Case 10-12338-swd Summary: "In Kalkaska, MI, Jacob Jenkins filed for Chapter 7 bankruptcy in 2010-10-14. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Jacob Jenkins — Michigan, 10-12338


ᐅ Ralph E Johnson, Michigan

Address: 4071 Island Lake Rd NW Kalkaska, MI 49646-9148

Bankruptcy Case 14-06155-jwb Summary: "Ralph E Johnson's Chapter 7 bankruptcy, filed in Kalkaska, MI in September 23, 2014, led to asset liquidation, with the case closing in December 22, 2014."
Ralph E Johnson — Michigan, 14-06155


ᐅ Michelle Lynn Jones, Michigan

Address: 456 Aller Rd NE Kalkaska, MI 49646

Snapshot of U.S. Bankruptcy Proceeding Case 13-06332-jrh: "Michelle Lynn Jones's bankruptcy, initiated in 2013-08-08 and concluded by 2013-11-12 in Kalkaska, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Lynn Jones — Michigan, 13-06332


ᐅ Christopher G Jones, Michigan

Address: 733 W Bear Lake Rd NE Kalkaska, MI 49646

Concise Description of Bankruptcy Case 13-02663-jrh7: "Christopher G Jones's bankruptcy, initiated in 03/29/2013 and concluded by July 2013 in Kalkaska, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher G Jones — Michigan, 13-02663


ᐅ Janelle Marioneliza Keeder, Michigan

Address: 320 Chestnut St NE Kalkaska, MI 49646

Bankruptcy Case 11-01823-swd Overview: "The bankruptcy filing by Janelle Marioneliza Keeder, undertaken in 2011-02-24 in Kalkaska, MI under Chapter 7, concluded with discharge in May 31, 2011 after liquidating assets."
Janelle Marioneliza Keeder — Michigan, 11-01823


ᐅ Richard A Kennell, Michigan

Address: 2100 Driftwood Ln NE Kalkaska, MI 49646

Snapshot of U.S. Bankruptcy Proceeding Case 11-09610-swd: "Richard A Kennell's Chapter 7 bankruptcy, filed in Kalkaska, MI in 09.19.2011, led to asset liquidation, with the case closing in 12.24.2011."
Richard A Kennell — Michigan, 11-09610


ᐅ Gerald Kitter, Michigan

Address: 228 County Road 571 NE Kalkaska, MI 49646

Concise Description of Bankruptcy Case 10-03671-swd7: "Kalkaska, MI resident Gerald Kitter's 03.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 28, 2010."
Gerald Kitter — Michigan, 10-03671


ᐅ Thomas Klinkbeil, Michigan

Address: 7163 W Blue Lake Rd NE Kalkaska, MI 49646

Bankruptcy Case 09-15194-swd Summary: "The bankruptcy filing by Thomas Klinkbeil, undertaken in December 2009 in Kalkaska, MI under Chapter 7, concluded with discharge in 2010-04-02 after liquidating assets."
Thomas Klinkbeil — Michigan, 09-15194


ᐅ Shantel Lynn Krumlauf, Michigan

Address: 416 S Walnut St Kalkaska, MI 49646-9157

Bankruptcy Case 15-04433-jwb Summary: "In Kalkaska, MI, Shantel Lynn Krumlauf filed for Chapter 7 bankruptcy in 08/05/2015. This case, involving liquidating assets to pay off debts, was resolved by 11.03.2015."
Shantel Lynn Krumlauf — Michigan, 15-04433


ᐅ Patricia M Kulbartz, Michigan

Address: PO BOX 681 Kalkaska, MI 49646

Bankruptcy Case 11-02252-swd Summary: "In a Chapter 7 bankruptcy case, Patricia M Kulbartz from Kalkaska, MI, saw their proceedings start in March 4, 2011 and complete by June 8, 2011, involving asset liquidation."
Patricia M Kulbartz — Michigan, 11-02252


ᐅ Anthony Jacob Kurth, Michigan

Address: PO Box 38 Kalkaska, MI 49646-0038

Bankruptcy Case 15-02964-jwb Overview: "Anthony Jacob Kurth's Chapter 7 bankruptcy, filed in Kalkaska, MI in May 2015, led to asset liquidation, with the case closing in August 2015."
Anthony Jacob Kurth — Michigan, 15-02964


ᐅ Dana Leigh Labelle, Michigan

Address: 29 Rivers Edge Rd NW Apt 201 Kalkaska, MI 49646-8261

Bankruptcy Case 14-07466-jwb Summary: "In a Chapter 7 bankruptcy case, Dana Leigh Labelle from Kalkaska, MI, saw their proceedings start in December 2014 and complete by 2015-03-01, involving asset liquidation."
Dana Leigh Labelle — Michigan, 14-07466


ᐅ Gary Anthony Lakies, Michigan

Address: 1711 Cool Rd SE Kalkaska, MI 49646-9614

Bankruptcy Case 16-02096-jwb Summary: "The bankruptcy record of Gary Anthony Lakies from Kalkaska, MI, shows a Chapter 7 case filed in 04.15.2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Gary Anthony Lakies — Michigan, 16-02096


ᐅ Lara Renee Lakies, Michigan

Address: 1711 Cool Rd SE Kalkaska, MI 49646-9614

Snapshot of U.S. Bankruptcy Proceeding Case 16-02096-jwb: "Kalkaska, MI resident Lara Renee Lakies's 2016-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/14/2016."
Lara Renee Lakies — Michigan, 16-02096


ᐅ Iii Otto Lawrence Langkawel, Michigan

Address: 5216 E Shore Dr NE Kalkaska, MI 49646

Bankruptcy Case 12-07880-jrh Summary: "The bankruptcy record of Iii Otto Lawrence Langkawel from Kalkaska, MI, shows a Chapter 7 case filed in 2012-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-04."
Iii Otto Lawrence Langkawel — Michigan, 12-07880


ᐅ Robert Dennis Larabee, Michigan

Address: 6235 Grass Lake Rd NE Kalkaska, MI 49646

Bankruptcy Case 13-08186-jrh Summary: "The case of Robert Dennis Larabee in Kalkaska, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Dennis Larabee — Michigan, 13-08186


ᐅ William League, Michigan

Address: 883 Spencer Rd SE Kalkaska, MI 49646

Brief Overview of Bankruptcy Case 10-13375-swd: "The case of William League in Kalkaska, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William League — Michigan, 10-13375


ᐅ Daniel L Lingg, Michigan

Address: 1981 Berg Rd NE Kalkaska, MI 49646

Brief Overview of Bankruptcy Case 13-20649-dob: "In Kalkaska, MI, Daniel L Lingg filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.16.2013."
Daniel L Lingg — Michigan, 13-20649


ᐅ Darcy Dee Long, Michigan

Address: 3688 Hidden Mist Kalkaska, MI 49646

Bankruptcy Case 11-01402-swd Summary: "In Kalkaska, MI, Darcy Dee Long filed for Chapter 7 bankruptcy in Feb 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2011."
Darcy Dee Long — Michigan, 11-01402


ᐅ Cle W Lorenz, Michigan

Address: 7077 W Blue Lake Rd NE Kalkaska, MI 49646-9498

Bankruptcy Case 14-22775-dob Summary: "Cle W Lorenz's bankruptcy, initiated in December 21, 2014 and concluded by Mar 21, 2015 in Kalkaska, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cle W Lorenz — Michigan, 14-22775


ᐅ Jean A Lorenz, Michigan

Address: 7077 W Blue Lake Rd NE Kalkaska, MI 49646-9498

Snapshot of U.S. Bankruptcy Proceeding Case 14-22775-dob: "Jean A Lorenz's Chapter 7 bankruptcy, filed in Kalkaska, MI in December 2014, led to asset liquidation, with the case closing in March 21, 2015."
Jean A Lorenz — Michigan, 14-22775


ᐅ Karie Ann Luton, Michigan

Address: 395 Maple Dr Kalkaska, MI 49646-9479

Snapshot of U.S. Bankruptcy Proceeding Case 15-06956-jwb: "Karie Ann Luton's bankruptcy, initiated in December 2015 and concluded by 03/28/2016 in Kalkaska, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karie Ann Luton — Michigan, 15-06956


ᐅ Robert Dean Luton, Michigan

Address: 395 Maple Dr Kalkaska, MI 49646-9479

Brief Overview of Bankruptcy Case 15-06956-jwb: "Kalkaska, MI resident Robert Dean Luton's 2015-12-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-28."
Robert Dean Luton — Michigan, 15-06956


ᐅ Ii Michael Steven Magee, Michigan

Address: PO Box 1412 Kalkaska, MI 49646

Concise Description of Bankruptcy Case 12-03279-jrh7: "The case of Ii Michael Steven Magee in Kalkaska, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Michael Steven Magee — Michigan, 12-03279


ᐅ Donald Magyar, Michigan

Address: PO Box 336 Kalkaska, MI 49646

Brief Overview of Bankruptcy Case 10-00057-swd: "Donald Magyar's Chapter 7 bankruptcy, filed in Kalkaska, MI in 01.05.2010, led to asset liquidation, with the case closing in April 11, 2010."
Donald Magyar — Michigan, 10-00057


ᐅ Andrea Marsh, Michigan

Address: 1598 Aspen Dr NE Kalkaska, MI 49646

Concise Description of Bankruptcy Case 09-13051-swd7: "The bankruptcy filing by Andrea Marsh, undertaken in 11.04.2009 in Kalkaska, MI under Chapter 7, concluded with discharge in 02.08.2010 after liquidating assets."
Andrea Marsh — Michigan, 09-13051


ᐅ Scott James Martinson, Michigan

Address: 2455 Spencer Rd SE Kalkaska, MI 49646

Bankruptcy Case 11-11270-jrh Summary: "In Kalkaska, MI, Scott James Martinson filed for Chapter 7 bankruptcy in 2011-11-09. This case, involving liquidating assets to pay off debts, was resolved by Feb 13, 2012."
Scott James Martinson — Michigan, 11-11270


ᐅ Brandi Lee Matthews, Michigan

Address: 5704 M 66 SW Kalkaska, MI 49646

Brief Overview of Bankruptcy Case 13-04304-jrh: "Brandi Lee Matthews's bankruptcy, initiated in 2013-05-22 and concluded by August 26, 2013 in Kalkaska, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandi Lee Matthews — Michigan, 13-04304


ᐅ Brian Mckellar, Michigan

Address: 1370 Phelps Rd NE Kalkaska, MI 49646

Snapshot of U.S. Bankruptcy Proceeding Case 13-00534-jrh: "The case of Brian Mckellar in Kalkaska, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Mckellar — Michigan, 13-00534


ᐅ Cindy Jo Mcpherson, Michigan

Address: 211 Elsie St Kalkaska, MI 49646

Bankruptcy Case 12-03261-jrh Summary: "Cindy Jo Mcpherson's bankruptcy, initiated in 04.03.2012 and concluded by 07/08/2012 in Kalkaska, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Jo Mcpherson — Michigan, 12-03261


ᐅ Sheri L Mcrannolds, Michigan

Address: PO Box 635 Kalkaska, MI 49646

Brief Overview of Bankruptcy Case 11-01255-swd: "Kalkaska, MI resident Sheri L Mcrannolds's 02/10/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 17, 2011."
Sheri L Mcrannolds — Michigan, 11-01255


ᐅ Yvonne M Mcshane, Michigan

Address: 306 Pine St Kalkaska, MI 49646-9139

Concise Description of Bankruptcy Case 2014-02387-jwb7: "Yvonne M Mcshane's Chapter 7 bankruptcy, filed in Kalkaska, MI in 04/06/2014, led to asset liquidation, with the case closing in Jul 5, 2014."
Yvonne M Mcshane — Michigan, 2014-02387


ᐅ Matthew Robert Misiolek, Michigan

Address: 948 Kettle Lake Rd NE Kalkaska, MI 49646-9123

Brief Overview of Bankruptcy Case 16-02088-jwb: "Matthew Robert Misiolek's Chapter 7 bankruptcy, filed in Kalkaska, MI in Apr 15, 2016, led to asset liquidation, with the case closing in 2016-07-14."
Matthew Robert Misiolek — Michigan, 16-02088


ᐅ Cheryal Ann Molloseau, Michigan

Address: 225 E Trail SE Kalkaska, MI 49646-9235

Snapshot of U.S. Bankruptcy Proceeding Case 10-01753-jrh: "Chapter 13 bankruptcy for Cheryal Ann Molloseau in Kalkaska, MI began in 2010-02-18, focusing on debt restructuring, concluding with plan fulfillment in April 2013."
Cheryal Ann Molloseau — Michigan, 10-01753


ᐅ Julie Ann Moore, Michigan

Address: 507 Lincoln St Kalkaska, MI 49646

Bankruptcy Case 11-06156-swd Overview: "In a Chapter 7 bankruptcy case, Julie Ann Moore from Kalkaska, MI, saw her proceedings start in 2011-06-01 and complete by 2011-09-05, involving asset liquidation."
Julie Ann Moore — Michigan, 11-06156


ᐅ Emily Marie Moran, Michigan

Address: PO Box 132 Kalkaska, MI 49646

Bankruptcy Case 11-03113-swd Summary: "Kalkaska, MI resident Emily Marie Moran's 03/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-28."
Emily Marie Moran — Michigan, 11-03113


ᐅ Robert Gail Morrill, Michigan

Address: 1576 Island Lake Rd NW Kalkaska, MI 49646-9401

Bankruptcy Case 16-01332-jwb Summary: "The case of Robert Gail Morrill in Kalkaska, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Gail Morrill — Michigan, 16-01332


ᐅ Jason A Mott, Michigan

Address: 4173 Island Lake Rd NW Kalkaska, MI 49646

Snapshot of U.S. Bankruptcy Proceeding Case 11-04798-swd: "Kalkaska, MI resident Jason A Mott's 04/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-02."
Jason A Mott — Michigan, 11-04798


ᐅ Dana Musselman, Michigan

Address: 1460 Oxbow Dr NE Kalkaska, MI 49646

Concise Description of Bankruptcy Case 09-13296-swd7: "Kalkaska, MI resident Dana Musselman's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/14/2010."
Dana Musselman — Michigan, 09-13296


ᐅ Thomas Allen Musselman, Michigan

Address: 607 N Coral St Kalkaska, MI 49646

Concise Description of Bankruptcy Case 13-00717-jrh7: "Thomas Allen Musselman's Chapter 7 bankruptcy, filed in Kalkaska, MI in January 2013, led to asset liquidation, with the case closing in 2013-05-07."
Thomas Allen Musselman — Michigan, 13-00717


ᐅ Gary John Myas, Michigan

Address: 2301 Tamara Rd NW Kalkaska, MI 49646

Concise Description of Bankruptcy Case 13-00922-jrh7: "Gary John Myas's bankruptcy, initiated in 2013-02-08 and concluded by 2013-05-15 in Kalkaska, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary John Myas — Michigan, 13-00922


ᐅ David Paul Nason, Michigan

Address: 71 Rivers Edge Rd NW Apt 107 Kalkaska, MI 49646

Brief Overview of Bankruptcy Case 11-10519-jrh: "The bankruptcy filing by David Paul Nason, undertaken in Oct 18, 2011 in Kalkaska, MI under Chapter 7, concluded with discharge in 03/15/2012 after liquidating assets."
David Paul Nason — Michigan, 11-10519


ᐅ Terry Nichols, Michigan

Address: 2308 County Road 571 NE Kalkaska, MI 49646

Brief Overview of Bankruptcy Case 10-01396-swd: "Terry Nichols's bankruptcy, initiated in Feb 9, 2010 and concluded by 2010-05-16 in Kalkaska, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Nichols — Michigan, 10-01396


ᐅ Michael Arthur Niederpruem, Michigan

Address: 880 Lake Dr NE Kalkaska, MI 49646

Bankruptcy Case 12-08544-jrh Overview: "Kalkaska, MI resident Michael Arthur Niederpruem's Sep 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2012."
Michael Arthur Niederpruem — Michigan, 12-08544


ᐅ Andrea Gay Norkowski, Michigan

Address: 408 S WALNUT ST Kalkaska, MI 49646

Concise Description of Bankruptcy Case 11-02164-swd7: "In Kalkaska, MI, Andrea Gay Norkowski filed for Chapter 7 bankruptcy in Mar 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-06."
Andrea Gay Norkowski — Michigan, 11-02164


ᐅ Neil William Joseph O, Michigan

Address: 3104 East Trail Kalkaska, MI 49646

Brief Overview of Bankruptcy Case 2014-02451-jwb: "Neil William Joseph O's Chapter 7 bankruptcy, filed in Kalkaska, MI in 04/09/2014, led to asset liquidation, with the case closing in July 8, 2014."
Neil William Joseph O — Michigan, 2014-02451


ᐅ Deceased Darlene Shirley Old, Michigan

Address: 287 Mitchell Rd SE Kalkaska, MI 49646-9617

Brief Overview of Bankruptcy Case 15-05584-jwb: "In a Chapter 7 bankruptcy case, Deceased Darlene Shirley Old from Kalkaska, MI, saw her proceedings start in 2015-10-10 and complete by Jan 8, 2016, involving asset liquidation."
Deceased Darlene Shirley Old — Michigan, 15-05584


ᐅ David Olsen, Michigan

Address: 1209 Golden Rd SE Kalkaska, MI 49646

Brief Overview of Bankruptcy Case 10-13061-swd: "In a Chapter 7 bankruptcy case, David Olsen from Kalkaska, MI, saw his proceedings start in 2010-10-31 and complete by 02.04.2011, involving asset liquidation."
David Olsen — Michigan, 10-13061


ᐅ Tracy Orr, Michigan

Address: PO Box 1117 Kalkaska, MI 49646

Snapshot of U.S. Bankruptcy Proceeding Case 11-08711-swd: "In Kalkaska, MI, Tracy Orr filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-23."
Tracy Orr — Michigan, 11-08711


ᐅ Tammy Denise Osborne, Michigan

Address: 112 Spruce St Kalkaska, MI 49646

Concise Description of Bankruptcy Case 13-03401-jrh7: "The case of Tammy Denise Osborne in Kalkaska, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Denise Osborne — Michigan, 13-03401


ᐅ David Joseph Osterhout, Michigan

Address: 1625 Dean Dr NW Kalkaska, MI 49646-8437

Concise Description of Bankruptcy Case 14-07687-jwb7: "The bankruptcy filing by David Joseph Osterhout, undertaken in December 2014 in Kalkaska, MI under Chapter 7, concluded with discharge in 2015-03-12 after liquidating assets."
David Joseph Osterhout — Michigan, 14-07687


ᐅ Iii James Paris, Michigan

Address: 311 N Coral St Kalkaska, MI 49646

Brief Overview of Bankruptcy Case 10-05796-swd: "The bankruptcy record of Iii James Paris from Kalkaska, MI, shows a Chapter 7 case filed in 2010-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 7, 2010."
Iii James Paris — Michigan, 10-05796


ᐅ Nancy Ann Paris, Michigan

Address: 311 N Coral St Kalkaska, MI 49646-9438

Bankruptcy Case 10-05727-jrh Overview: "Chapter 13 bankruptcy for Nancy Ann Paris in Kalkaska, MI began in April 30, 2010, focusing on debt restructuring, concluding with plan fulfillment in August 14, 2013."
Nancy Ann Paris — Michigan, 10-05727


ᐅ Hirubhai Patel, Michigan

Address: 502 S Cedar St Kalkaska, MI 49646

Brief Overview of Bankruptcy Case 10-09528-swd: "In a Chapter 7 bankruptcy case, Hirubhai Patel from Kalkaska, MI, saw their proceedings start in 2010-08-02 and complete by 11.06.2010, involving asset liquidation."
Hirubhai Patel — Michigan, 10-09528


ᐅ Arthureen Patton, Michigan

Address: 568 Dorman Rd NE Kalkaska, MI 49646

Bankruptcy Case 10-14845-swd Overview: "The bankruptcy record of Arthureen Patton from Kalkaska, MI, shows a Chapter 7 case filed in Dec 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/26/2011."
Arthureen Patton — Michigan, 10-14845


ᐅ Deborah Sue Perkins, Michigan

Address: 410 Arbor St Kalkaska, MI 49646-9446

Snapshot of U.S. Bankruptcy Proceeding Case 14-07274-jwb: "The case of Deborah Sue Perkins in Kalkaska, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Sue Perkins — Michigan, 14-07274


ᐅ Brian Keith Pinney, Michigan

Address: 50 Motz Rd SW Kalkaska, MI 49646

Snapshot of U.S. Bankruptcy Proceeding Case 11-01232-swd: "Kalkaska, MI resident Brian Keith Pinney's 2011-02-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-17."
Brian Keith Pinney — Michigan, 11-01232


ᐅ Richard Potter, Michigan

Address: 707 N Walnut St Kalkaska, MI 49646-7906

Bankruptcy Case 16-00674-jwb Summary: "In Kalkaska, MI, Richard Potter filed for Chapter 7 bankruptcy in 02.16.2016. This case, involving liquidating assets to pay off debts, was resolved by 05.16.2016."
Richard Potter — Michigan, 16-00674


ᐅ Erica Ann Raven, Michigan

Address: 104 S Cherry St Kalkaska, MI 49646

Snapshot of U.S. Bankruptcy Proceeding Case 13-07242-jrh: "Erica Ann Raven's Chapter 7 bankruptcy, filed in Kalkaska, MI in 09.12.2013, led to asset liquidation, with the case closing in Dec 17, 2013."
Erica Ann Raven — Michigan, 13-07242


ᐅ Ricky Lee Ray, Michigan

Address: 11565 Piper Cir SE Kalkaska, MI 49646

Bankruptcy Case 13-05415-jrh Summary: "The bankruptcy filing by Ricky Lee Ray, undertaken in Jul 2, 2013 in Kalkaska, MI under Chapter 7, concluded with discharge in 10/06/2013 after liquidating assets."
Ricky Lee Ray — Michigan, 13-05415


ᐅ Ronald Reblin, Michigan

Address: 4623 Kniss Rd SE Kalkaska, MI 49646

Bankruptcy Case 10-00282-swd Overview: "The bankruptcy filing by Ronald Reblin, undertaken in Jan 13, 2010 in Kalkaska, MI under Chapter 7, concluded with discharge in Apr 19, 2010 after liquidating assets."
Ronald Reblin — Michigan, 10-00282


ᐅ Jaclyn Marie Reynolds, Michigan

Address: 3366 S Circle Dr NE Kalkaska, MI 49646

Snapshot of U.S. Bankruptcy Proceeding Case 12-01912-jrh: "The bankruptcy record of Jaclyn Marie Reynolds from Kalkaska, MI, shows a Chapter 7 case filed in 03.02.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-06."
Jaclyn Marie Reynolds — Michigan, 12-01912


ᐅ Scott Rhoades, Michigan

Address: 1616 Katinka Dr NE Kalkaska, MI 49646

Bankruptcy Case 10-01195-swd Summary: "In Kalkaska, MI, Scott Rhoades filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by May 10, 2010."
Scott Rhoades — Michigan, 10-01195


ᐅ Thomas Rickle, Michigan

Address: 1477 Laura Ln NE Kalkaska, MI 49646

Snapshot of U.S. Bankruptcy Proceeding Case 10-06664-swd: "Thomas Rickle's Chapter 7 bankruptcy, filed in Kalkaska, MI in 05/26/2010, led to asset liquidation, with the case closing in 08/30/2010."
Thomas Rickle — Michigan, 10-06664


ᐅ Ronald Riddle, Michigan

Address: PO Box 1083 Kalkaska, MI 49646

Snapshot of U.S. Bankruptcy Proceeding Case 10-08369-swd: "In a Chapter 7 bankruptcy case, Ronald Riddle from Kalkaska, MI, saw their proceedings start in 2010-07-02 and complete by 10/06/2010, involving asset liquidation."
Ronald Riddle — Michigan, 10-08369


ᐅ Felica J Robinson, Michigan

Address: 227 M 72 NE Kalkaska, MI 49646-9572

Brief Overview of Bankruptcy Case 16-02255-jwb: "Kalkaska, MI resident Felica J Robinson's April 22, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Felica J Robinson — Michigan, 16-02255


ᐅ Theresa Marie Root, Michigan

Address: 705 N Walnut St Kalkaska, MI 49646-7906

Concise Description of Bankruptcy Case 15-06178-jwb7: "In Kalkaska, MI, Theresa Marie Root filed for Chapter 7 bankruptcy in 11.12.2015. This case, involving liquidating assets to pay off debts, was resolved by February 10, 2016."
Theresa Marie Root — Michigan, 15-06178


ᐅ Johnny Ray Rossman, Michigan

Address: 4763 Kniss Rd SE Kalkaska, MI 49646-9635

Concise Description of Bankruptcy Case 15-04227-jwb7: "The case of Johnny Ray Rossman in Kalkaska, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnny Ray Rossman — Michigan, 15-04227


ᐅ Richard Woodrow Rowell, Michigan

Address: 1291 Dorena Dr NE Kalkaska, MI 49646

Bankruptcy Case 12-06913-jrh Summary: "Richard Woodrow Rowell's Chapter 7 bankruptcy, filed in Kalkaska, MI in 07/27/2012, led to asset liquidation, with the case closing in Oct 31, 2012."
Richard Woodrow Rowell — Michigan, 12-06913


ᐅ Michael Ruppert, Michigan

Address: 3421 Bear Ln NE Kalkaska, MI 49646

Brief Overview of Bankruptcy Case 10-01246-swd: "In a Chapter 7 bankruptcy case, Michael Ruppert from Kalkaska, MI, saw their proceedings start in 02/04/2010 and complete by May 2010, involving asset liquidation."
Michael Ruppert — Michigan, 10-01246


ᐅ Iii Michael Edward Rustick, Michigan

Address: 1339 LAURA LN NE Kalkaska, MI 49646

Bankruptcy Case 11-02363-swd Overview: "In a Chapter 7 bankruptcy case, Iii Michael Edward Rustick from Kalkaska, MI, saw their proceedings start in March 8, 2011 and complete by Jun 12, 2011, involving asset liquidation."
Iii Michael Edward Rustick — Michigan, 11-02363


ᐅ Andrew Sacheck, Michigan

Address: 5517 Holly Rd NE Kalkaska, MI 49646

Bankruptcy Case 10-11244-swd Overview: "In Kalkaska, MI, Andrew Sacheck filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 21, 2010."
Andrew Sacheck — Michigan, 10-11244


ᐅ Bryan Keith Sam, Michigan

Address: 1525 W Bear Lake Rd NE Kalkaska, MI 49646

Bankruptcy Case 13-09519-jrh Overview: "The bankruptcy record of Bryan Keith Sam from Kalkaska, MI, shows a Chapter 7 case filed in Dec 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 25, 2014."
Bryan Keith Sam — Michigan, 13-09519


ᐅ Tammy Lynn Scott, Michigan

Address: 732 S Cedar St Apt B103 Kalkaska, MI 49646

Bankruptcy Case 13-03776-jrh Overview: "In a Chapter 7 bankruptcy case, Tammy Lynn Scott from Kalkaska, MI, saw her proceedings start in 2013-05-02 and complete by Aug 20, 2013, involving asset liquidation."
Tammy Lynn Scott — Michigan, 13-03776


ᐅ Dustin Jerome See, Michigan

Address: 241 Hardwood Ln SE Kalkaska, MI 49646-9247

Bankruptcy Case 14-01356-jrh Overview: "Dustin Jerome See's Chapter 7 bankruptcy, filed in Kalkaska, MI in March 2014, led to asset liquidation, with the case closing in Jun 2, 2014."
Dustin Jerome See — Michigan, 14-01356


ᐅ Scotty Shafer, Michigan

Address: 224 Spruce St Kalkaska, MI 49646

Bankruptcy Case 09-13119-swd Overview: "Kalkaska, MI resident Scotty Shafer's 11.05.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-09."
Scotty Shafer — Michigan, 09-13119


ᐅ Gerald Lee Shankle, Michigan

Address: 1150 Rosenburg Rd NE Kalkaska, MI 49646

Snapshot of U.S. Bankruptcy Proceeding Case 12-06581-jrh: "Gerald Lee Shankle's Chapter 7 bankruptcy, filed in Kalkaska, MI in 2012-07-17, led to asset liquidation, with the case closing in Oct 21, 2012."
Gerald Lee Shankle — Michigan, 12-06581


ᐅ Jessica Lynn Shaw, Michigan

Address: PO Box 163 Kalkaska, MI 49646

Snapshot of U.S. Bankruptcy Proceeding Case 12-05579-jrh: "Jessica Lynn Shaw's bankruptcy, initiated in 2012-06-12 and concluded by 09/16/2012 in Kalkaska, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Lynn Shaw — Michigan, 12-05579


ᐅ Steven Jan Smith, Michigan

Address: 6311 Carroll Rd SE Kalkaska, MI 49646

Bankruptcy Case 11-00024-swd Summary: "Steven Jan Smith's bankruptcy, initiated in 2011-01-03 and concluded by 04/09/2011 in Kalkaska, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Jan Smith — Michigan, 11-00024


ᐅ Kammy Jo Smith, Michigan

Address: PO Box 190 Kalkaska, MI 49646

Brief Overview of Bankruptcy Case 12-01559-jrh: "Kammy Jo Smith's bankruptcy, initiated in February 24, 2012 and concluded by 2012-05-30 in Kalkaska, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kammy Jo Smith — Michigan, 12-01559


ᐅ David W Snyder, Michigan

Address: 6450 Sigma Ave SE Kalkaska, MI 49646

Bankruptcy Case 12-08680-jrh Summary: "The case of David W Snyder in Kalkaska, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David W Snyder — Michigan, 12-08680


ᐅ Barbara Joan Snyder, Michigan

Address: 4524 M 72 SE Kalkaska, MI 49646-9629

Bankruptcy Case 15-05022-jwb Overview: "The case of Barbara Joan Snyder in Kalkaska, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Joan Snyder — Michigan, 15-05022


ᐅ Carl Joseph Stanley, Michigan

Address: 695 County Road 571 NE Kalkaska, MI 49646-9589

Concise Description of Bankruptcy Case 16-21149-dob7: "The case of Carl Joseph Stanley in Kalkaska, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl Joseph Stanley — Michigan, 16-21149


ᐅ Karen Sue Stanula, Michigan

Address: 1825 Kettle Lake Rd NE Kalkaska, MI 49646

Concise Description of Bankruptcy Case 12-09683-jrh7: "Kalkaska, MI resident Karen Sue Stanula's 11.01.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/05/2013."
Karen Sue Stanula — Michigan, 12-09683


ᐅ Jeanette L Swartout, Michigan

Address: 170 KLEEHAMMER CLUB DR NE Kalkaska, MI 49646

Snapshot of U.S. Bankruptcy Proceeding Case 12-03671-jrh: "In a Chapter 7 bankruptcy case, Jeanette L Swartout from Kalkaska, MI, saw her proceedings start in 2012-04-16 and complete by 07/21/2012, involving asset liquidation."
Jeanette L Swartout — Michigan, 12-03671