personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Marquette, 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 Angela Abbott, Michigan

Address: 104 Ojibwa Trl Marquette, MI 49855

Bankruptcy Case 10-90688-jdg Summary: "The bankruptcy filing by Angela Abbott, undertaken in 2010-09-21 in Marquette, MI under Chapter 7, concluded with discharge in 12/26/2010 after liquidating assets."
Angela Abbott — Michigan, 10-90688


ᐅ Lori A Aldrich, Michigan

Address: 2445 Werner St Apt 3 Marquette, MI 49855

Bankruptcy Case 13-90247-swd Summary: "In Marquette, MI, Lori A Aldrich filed for Chapter 7 bankruptcy in 05.17.2013. This case, involving liquidating assets to pay off debts, was resolved by 09.13.2013."
Lori A Aldrich — Michigan, 13-90247


ᐅ Barbara A Alexander, Michigan

Address: 118 Genesee St Lowr Marquette, MI 49855

Snapshot of U.S. Bankruptcy Proceeding Case 13-90330-swd: "In Marquette, MI, Barbara A Alexander filed for Chapter 7 bankruptcy in 07/11/2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Barbara A Alexander — Michigan, 13-90330


ᐅ Christian J Andersen, Michigan

Address: 351 W Main St Apt 11 Marquette, MI 49855

Bankruptcy Case 11-90084-jdg Summary: "The bankruptcy filing by Christian J Andersen, undertaken in 2011-02-14 in Marquette, MI under Chapter 7, concluded with discharge in 05/21/2011 after liquidating assets."
Christian J Andersen — Michigan, 11-90084


ᐅ Karen J Antilla, Michigan

Address: 203 Hotel Pl Apt 17A Marquette, MI 49855-8940

Snapshot of U.S. Bankruptcy Proceeding Case 15-90274-swd: "Karen J Antilla's Chapter 7 bankruptcy, filed in Marquette, MI in 08.27.2015, led to asset liquidation, with the case closing in Nov 25, 2015."
Karen J Antilla — Michigan, 15-90274


ᐅ Edward S Anttila, Michigan

Address: 1620 State Highway M28 E Marquette, MI 49855

Bankruptcy Case 11-90328-jdg Overview: "The case of Edward S Anttila in Marquette, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward S Anttila — Michigan, 11-90328


ᐅ Tammy L Arvon, Michigan

Address: 922 Wilson St Marquette, MI 49855

Concise Description of Bankruptcy Case 11-90513-jdg7: "The bankruptcy record of Tammy L Arvon from Marquette, MI, shows a Chapter 7 case filed in 08.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-16."
Tammy L Arvon — Michigan, 11-90513


ᐅ Susan Attwell, Michigan

Address: 1289 State Highway M28 E Marquette, MI 49855

Bankruptcy Case 11-90688-swd Overview: "The bankruptcy record of Susan Attwell from Marquette, MI, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 15, 2012."
Susan Attwell — Michigan, 11-90688


ᐅ Stephen Atwood, Michigan

Address: 328 W Ohio St Marquette, MI 49855-3420

Brief Overview of Bankruptcy Case 16-90202-swd: "Marquette, MI resident Stephen Atwood's July 15, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-13."
Stephen Atwood — Michigan, 16-90202


ᐅ Sr William Baker, Michigan

Address: 1412 Garfield Ave Marquette, MI 49855

Brief Overview of Bankruptcy Case 09-90922-jdg: "The bankruptcy record of Sr William Baker from Marquette, MI, shows a Chapter 7 case filed in 2009-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in 03/24/2010."
Sr William Baker — Michigan, 09-90922


ᐅ Kristi Baughman, Michigan

Address: 2123 Fitch Ave Marquette, MI 49855-1701

Bankruptcy Case 15-90286-swd Summary: "In a Chapter 7 bankruptcy case, Kristi Baughman from Marquette, MI, saw her proceedings start in 09.19.2015 and complete by December 18, 2015, involving asset liquidation."
Kristi Baughman — Michigan, 15-90286


ᐅ Michael Scott Beaudry, Michigan

Address: 507 Wright St Marquette, MI 49855-1916

Concise Description of Bankruptcy Case 2014-90104-swd7: "The bankruptcy filing by Michael Scott Beaudry, undertaken in 2014-03-28 in Marquette, MI under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Michael Scott Beaudry — Michigan, 2014-90104


ᐅ Jolene Beaumont, Michigan

Address: PO Box 375 Marquette, MI 49855

Bankruptcy Case 10-90678-jdg Overview: "Jolene Beaumont's bankruptcy, initiated in 2010-09-15 and concluded by December 20, 2010 in Marquette, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jolene Beaumont — Michigan, 10-90678


ᐅ Connie Frances Belmore, Michigan

Address: 102 County Road Kr Marquette, MI 49855-9759

Brief Overview of Bankruptcy Case 16-90051-swd: "Marquette, MI resident Connie Frances Belmore's 2016-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/16/2016."
Connie Frances Belmore — Michigan, 16-90051


ᐅ Cheri J Bennett, Michigan

Address: 350 Genesee St Marquette, MI 49855

Brief Overview of Bankruptcy Case 12-90010-swd: "The bankruptcy filing by Cheri J Bennett, undertaken in January 6, 2012 in Marquette, MI under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Cheri J Bennett — Michigan, 12-90010


ᐅ Jeremy Lawrence Bester, Michigan

Address: 416 Lost Creek Dr Marquette, MI 49855

Bankruptcy Case 13-90467-swd Overview: "In a Chapter 7 bankruptcy case, Jeremy Lawrence Bester from Marquette, MI, saw his proceedings start in 10/07/2013 and complete by January 11, 2014, involving asset liquidation."
Jeremy Lawrence Bester — Michigan, 13-90467


ᐅ Suzanne R Bjorne, Michigan

Address: 2525 Division St Apt 1 Marquette, MI 49855

Concise Description of Bankruptcy Case 11-90119-jdg7: "In a Chapter 7 bankruptcy case, Suzanne R Bjorne from Marquette, MI, saw her proceedings start in 02.25.2011 and complete by 2011-06-01, involving asset liquidation."
Suzanne R Bjorne — Michigan, 11-90119


ᐅ Bryanna M Black, Michigan

Address: 918 Cleveland Ave Apt 6 Marquette, MI 49855

Snapshot of U.S. Bankruptcy Proceeding Case 12-90099-swd: "Bryanna M Black's Chapter 7 bankruptcy, filed in Marquette, MI in 2012-02-22, led to asset liquidation, with the case closing in 05.28.2012."
Bryanna M Black — Michigan, 12-90099


ᐅ Timothy Blackburn, Michigan

Address: 2312 Center St Marquette, MI 49855

Brief Overview of Bankruptcy Case 10-90281-jdg: "The bankruptcy record of Timothy Blackburn from Marquette, MI, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 10, 2010."
Timothy Blackburn — Michigan, 10-90281


ᐅ Amber Blanck, Michigan

Address: 371 Whetstone Rd Marquette, MI 49855-2426

Concise Description of Bankruptcy Case 15-90324-swd7: "Amber Blanck's Chapter 7 bankruptcy, filed in Marquette, MI in Oct 27, 2015, led to asset liquidation, with the case closing in 2016-01-25."
Amber Blanck — Michigan, 15-90324


ᐅ Ian Blondeau, Michigan

Address: 1703 S Front St Marquette, MI 49855

Bankruptcy Case 10-90683-jdg Overview: "The bankruptcy filing by Ian Blondeau, undertaken in September 17, 2010 in Marquette, MI under Chapter 7, concluded with discharge in 12/22/2010 after liquidating assets."
Ian Blondeau — Michigan, 10-90683


ᐅ David A Bolduc, Michigan

Address: 502 Silver Creek Rd Marquette, MI 49855

Bankruptcy Case 13-90493-swd Summary: "David A Bolduc's Chapter 7 bankruptcy, filed in Marquette, MI in 2013-10-30, led to asset liquidation, with the case closing in February 3, 2014."
David A Bolduc — Michigan, 13-90493


ᐅ Melissa A Boniface, Michigan

Address: 808 N Front St Marquette, MI 49855-3532

Snapshot of U.S. Bankruptcy Proceeding Case 15-90321-swd: "In a Chapter 7 bankruptcy case, Melissa A Boniface from Marquette, MI, saw her proceedings start in October 2015 and complete by January 2016, involving asset liquidation."
Melissa A Boniface — Michigan, 15-90321


ᐅ Stephen Bonsall, Michigan

Address: 2328 Longyear Ave Marquette, MI 49855

Brief Overview of Bankruptcy Case 12-90033-swd: "Marquette, MI resident Stephen Bonsall's 2012-01-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 29, 2012."
Stephen Bonsall — Michigan, 12-90033


ᐅ Ronald R Boyd, Michigan

Address: 580 Cox Ave Apt 105 Marquette, MI 49855

Bankruptcy Case 12-90590-swd Summary: "Marquette, MI resident Ronald R Boyd's 2012-11-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-05."
Ronald R Boyd — Michigan, 12-90590


ᐅ Megan Bronstein, Michigan

Address: 328 W Ohio St Marquette, MI 49855-3420

Concise Description of Bankruptcy Case 16-90202-swd7: "Marquette, MI resident Megan Bronstein's 07.15.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-13."
Megan Bronstein — Michigan, 16-90202


ᐅ Teri Brown, Michigan

Address: 156 W Washington St Marquette, MI 49855

Brief Overview of Bankruptcy Case 10-90237-jdg: "The bankruptcy filing by Teri Brown, undertaken in Mar 24, 2010 in Marquette, MI under Chapter 7, concluded with discharge in 06.28.2010 after liquidating assets."
Teri Brown — Michigan, 10-90237


ᐅ Thomas Budgick, Michigan

Address: 691 Lost Creek Dr Marquette, MI 49855

Snapshot of U.S. Bankruptcy Proceeding Case 12-90296-swd: "The bankruptcy record of Thomas Budgick from Marquette, MI, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2012."
Thomas Budgick — Michigan, 12-90296


ᐅ Kristie Buruse, Michigan

Address: 432 Silver Creek Rd Marquette, MI 49855

Snapshot of U.S. Bankruptcy Proceeding Case 10-90258-jdg: "In Marquette, MI, Kristie Buruse filed for Chapter 7 bankruptcy in 03/29/2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Kristie Buruse — Michigan, 10-90258


ᐅ Jeremy D Butler, Michigan

Address: PO Box 1102 Marquette, MI 49855-1102

Bankruptcy Case 15-90231-swd Overview: "The bankruptcy filing by Jeremy D Butler, undertaken in 07.16.2015 in Marquette, MI under Chapter 7, concluded with discharge in 2015-10-14 after liquidating assets."
Jeremy D Butler — Michigan, 15-90231


ᐅ Dean A Cadotte, Michigan

Address: 3115 Wright St Marquette, MI 49855

Bankruptcy Case 13-90180-swd Summary: "In Marquette, MI, Dean A Cadotte filed for Chapter 7 bankruptcy in Apr 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/15/2013."
Dean A Cadotte — Michigan, 13-90180


ᐅ Jr John Martin Caldwell, Michigan

Address: 435 McMillan St Marquette, MI 49855

Brief Overview of Bankruptcy Case 11-90743-swd: "Jr John Martin Caldwell's bankruptcy, initiated in 2011-12-08 and concluded by Mar 13, 2012 in Marquette, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Martin Caldwell — Michigan, 11-90743


ᐅ David Cappo, Michigan

Address: 801 Lincoln Ave Apt 6 Marquette, MI 49855

Concise Description of Bankruptcy Case 09-90901-jdg7: "The bankruptcy filing by David Cappo, undertaken in December 7, 2009 in Marquette, MI under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
David Cappo — Michigan, 09-90901


ᐅ Heather A Carlson, Michigan

Address: 2850 State Highway M28 E Marquette, MI 49855-9537

Concise Description of Bankruptcy Case 16-90155-swd7: "Heather A Carlson's Chapter 7 bankruptcy, filed in Marquette, MI in May 11, 2016, led to asset liquidation, with the case closing in 2016-08-09."
Heather A Carlson — Michigan, 16-90155


ᐅ Janice Carlson, Michigan

Address: 913 W Ridge St Apt 3 Marquette, MI 49855-3954

Snapshot of U.S. Bankruptcy Proceeding Case 16-90185-swd: "Marquette, MI resident Janice Carlson's 06/10/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Janice Carlson — Michigan, 16-90185


ᐅ Jonathon D Carpenter, Michigan

Address: 2600 US Highway 41 W Apt B Marquette, MI 49855

Bankruptcy Case 13-90242-swd Summary: "In Marquette, MI, Jonathon D Carpenter filed for Chapter 7 bankruptcy in 05/15/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-13."
Jonathon D Carpenter — Michigan, 13-90242


ᐅ David J Carrott, Michigan

Address: 1690 Woodridge Ave Marquette, MI 49855

Concise Description of Bankruptcy Case 12-90016-swd7: "In a Chapter 7 bankruptcy case, David J Carrott from Marquette, MI, saw his proceedings start in 01.11.2012 and complete by 2012-04-16, involving asset liquidation."
David J Carrott — Michigan, 12-90016


ᐅ Jennifer Carter, Michigan

Address: 213 E Arch St Apt 6 Marquette, MI 49855

Snapshot of U.S. Bankruptcy Proceeding Case 09-90800-jdg: "Jennifer Carter's bankruptcy, initiated in 10/30/2009 and concluded by 2010-02-03 in Marquette, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Carter — Michigan, 09-90800


ᐅ Gregory Casperson, Michigan

Address: 417 High St Apt A Marquette, MI 49855

Concise Description of Bankruptcy Case 12-90282-swd7: "Gregory Casperson's Chapter 7 bankruptcy, filed in Marquette, MI in 2012-05-04, led to asset liquidation, with the case closing in 08/08/2012."
Gregory Casperson — Michigan, 12-90282


ᐅ Peter A Chapman, Michigan

Address: 327 Pine St Marquette, MI 49855-4206

Concise Description of Bankruptcy Case 15-90232-swd7: "The case of Peter A Chapman in Marquette, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter A Chapman — Michigan, 15-90232


ᐅ Deborah Chapman, Michigan

Address: 119 E Magnetic St Marquette, MI 49855

Concise Description of Bankruptcy Case 10-90391-jdg7: "The case of Deborah Chapman in Marquette, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Chapman — Michigan, 10-90391


ᐅ Joseph F Chenail, Michigan

Address: 1532 W Ridge St Apt 52 Marquette, MI 49855-3168

Bankruptcy Case 16-90084-swd Overview: "In a Chapter 7 bankruptcy case, Joseph F Chenail from Marquette, MI, saw their proceedings start in 2016-03-02 and complete by 05.31.2016, involving asset liquidation."
Joseph F Chenail — Michigan, 16-90084


ᐅ Lauri A Cherrette, Michigan

Address: 503 Garfield Ave Apt 1 Marquette, MI 49855

Snapshot of U.S. Bankruptcy Proceeding Case 13-90440-swd: "The bankruptcy record of Lauri A Cherrette from Marquette, MI, shows a Chapter 7 case filed in 2013-09-20. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Lauri A Cherrette — Michigan, 13-90440


ᐅ Max A Christensen, Michigan

Address: 1061 S Lake St Marquette, MI 49855

Concise Description of Bankruptcy Case 12-90446-swd7: "Max A Christensen's bankruptcy, initiated in 08.13.2012 and concluded by 2012-11-17 in Marquette, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Max A Christensen — Michigan, 12-90446


ᐅ Sandra Marie Christian, Michigan

Address: 430 Lost Creek Dr Marquette, MI 49855

Snapshot of U.S. Bankruptcy Proceeding Case 11-90432-jdg: "The bankruptcy filing by Sandra Marie Christian, undertaken in 2011-06-30 in Marquette, MI under Chapter 7, concluded with discharge in 10/04/2011 after liquidating assets."
Sandra Marie Christian — Michigan, 11-90432


ᐅ Letitia M Cipriano, Michigan

Address: 2262 Cherry St Marquette, MI 49855-1308

Snapshot of U.S. Bankruptcy Proceeding Case 09-90865-swd: "Letitia M Cipriano, a resident of Marquette, MI, entered a Chapter 13 bankruptcy plan in 11/21/2009, culminating in its successful completion by 2013-01-04."
Letitia M Cipriano — Michigan, 09-90865


ᐅ Shirley Ann Clark, Michigan

Address: 1720 Elm St Marquette, MI 49855

Snapshot of U.S. Bankruptcy Proceeding Case 12-90426-swd: "In a Chapter 7 bankruptcy case, Shirley Ann Clark from Marquette, MI, saw her proceedings start in July 2012 and complete by 2012-11-03, involving asset liquidation."
Shirley Ann Clark — Michigan, 12-90426


ᐅ Kimberly Elizabeth Clark, Michigan

Address: 801 Willow Rd Marquette, MI 49855

Brief Overview of Bankruptcy Case 13-90203-swd: "The bankruptcy record of Kimberly Elizabeth Clark from Marquette, MI, shows a Chapter 7 case filed in 2013-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in July 30, 2013."
Kimberly Elizabeth Clark — Michigan, 13-90203


ᐅ Rodney Clement, Michigan

Address: 1303 Russell St Marquette, MI 49855

Bankruptcy Case 10-90715-jdg Overview: "In Marquette, MI, Rodney Clement filed for Chapter 7 bankruptcy in 10/05/2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 9, 2011."
Rodney Clement — Michigan, 10-90715


ᐅ Margaret Cobb, Michigan

Address: 2172 Werner St Marquette, MI 49855

Bankruptcy Case 09-90943-jdg Summary: "The case of Margaret Cobb in Marquette, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Cobb — Michigan, 09-90943


ᐅ Jennie L Coleman, Michigan

Address: 2309 Longyear Ave Marquette, MI 49855

Bankruptcy Case 11-90101-jdg Overview: "In a Chapter 7 bankruptcy case, Jennie L Coleman from Marquette, MI, saw her proceedings start in 2011-02-22 and complete by May 2011, involving asset liquidation."
Jennie L Coleman — Michigan, 11-90101


ᐅ John Dennis Cox, Michigan

Address: PO Box 387 Marquette, MI 49855

Snapshot of U.S. Bankruptcy Proceeding Case 12-90419-swd: "Marquette, MI resident John Dennis Cox's 2012-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.30.2012."
John Dennis Cox — Michigan, 12-90419


ᐅ Mary E Coyne, Michigan

Address: 512 Norwood St Marquette, MI 49855-2121

Bankruptcy Case 15-90051-swd Overview: "The bankruptcy filing by Mary E Coyne, undertaken in 2015-02-25 in Marquette, MI under Chapter 7, concluded with discharge in 05.26.2015 after liquidating assets."
Mary E Coyne — Michigan, 15-90051


ᐅ Anton E Crnkovich, Michigan

Address: 612 Brookfield Dr Marquette, MI 49855

Brief Overview of Bankruptcy Case 12-90349-swd: "Anton E Crnkovich's bankruptcy, initiated in June 2012 and concluded by September 9, 2012 in Marquette, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anton E Crnkovich — Michigan, 12-90349


ᐅ Alison Marie Crockett, Michigan

Address: 312 Albert St Marquette, MI 49855

Concise Description of Bankruptcy Case 12-90400-swd7: "The bankruptcy filing by Alison Marie Crockett, undertaken in 2012-07-13 in Marquette, MI under Chapter 7, concluded with discharge in October 17, 2012 after liquidating assets."
Alison Marie Crockett — Michigan, 12-90400


ᐅ Kristy Croschere, Michigan

Address: 2593 Moran St Marquette, MI 49855-2238

Bankruptcy Case 15-90063-swd Summary: "In Marquette, MI, Kristy Croschere filed for Chapter 7 bankruptcy in Mar 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 4, 2015."
Kristy Croschere — Michigan, 15-90063


ᐅ Terry Curry, Michigan

Address: 79 S TRACIE LN Marquette, MI 49855

Brief Overview of Bankruptcy Case 10-90782-jdg: "The bankruptcy filing by Terry Curry, undertaken in October 2010 in Marquette, MI under Chapter 7, concluded with discharge in 2011-02-04 after liquidating assets."
Terry Curry — Michigan, 10-90782


ᐅ Matthew Dale, Michigan

Address: 8 Sundance Ln Marquette, MI 49855

Bankruptcy Case 10-90139-jdg Overview: "Marquette, MI resident Matthew Dale's February 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-31."
Matthew Dale — Michigan, 10-90139


ᐅ Edye Danko, Michigan

Address: 105 E Arch St Apt 2 Marquette, MI 49855

Concise Description of Bankruptcy Case 10-90311-jdg7: "Marquette, MI resident Edye Danko's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 21, 2010."
Edye Danko — Michigan, 10-90311


ᐅ Hiedi Davis, Michigan

Address: 231 Dobson Pl Marquette, MI 49855

Brief Overview of Bankruptcy Case 09-90932-jdg: "Hiedi Davis's bankruptcy, initiated in 12/22/2009 and concluded by 2010-03-28 in Marquette, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hiedi Davis — Michigan, 09-90932


ᐅ Matthew Deakins, Michigan

Address: 2225 Fitch Ave Marquette, MI 49855

Bankruptcy Case 10-90541-jdg Summary: "The bankruptcy filing by Matthew Deakins, undertaken in July 19, 2010 in Marquette, MI under Chapter 7, concluded with discharge in 10.23.2010 after liquidating assets."
Matthew Deakins — Michigan, 10-90541


ᐅ William Dedrich, Michigan

Address: 755 Lost Creek Dr Marquette, MI 49855

Brief Overview of Bankruptcy Case 10-90613-jdg: "In a Chapter 7 bankruptcy case, William Dedrich from Marquette, MI, saw their proceedings start in August 2010 and complete by 11.20.2010, involving asset liquidation."
William Dedrich — Michigan, 10-90613


ᐅ Julie A Delisle, Michigan

Address: 216 Silver Creek Rd Marquette, MI 49855

Bankruptcy Case 11-01058-jdg Summary: "The bankruptcy record of Julie A Delisle from Marquette, MI, shows a Chapter 7 case filed in 2011-02-04. In this process, assets were liquidated to settle debts, and the case was discharged in 05.11.2011."
Julie A Delisle — Michigan, 11-01058


ᐅ Larry O Delong, Michigan

Address: 2252 Beaudoin St Marquette, MI 49855

Concise Description of Bankruptcy Case 13-90405-swd7: "Larry O Delong's Chapter 7 bankruptcy, filed in Marquette, MI in 2013-08-29, led to asset liquidation, with the case closing in 2013-12-03."
Larry O Delong — Michigan, 13-90405


ᐅ Susan Deloria, Michigan

Address: 968 County Road 480 Marquette, MI 49855

Bankruptcy Case 10-90339-jdg Summary: "The bankruptcy record of Susan Deloria from Marquette, MI, shows a Chapter 7 case filed in 04.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-28."
Susan Deloria — Michigan, 10-90339


ᐅ Dominic C Dennis, Michigan

Address: 665 Brookton Rd Marquette, MI 49855

Concise Description of Bankruptcy Case 12-90570-swd7: "The bankruptcy filing by Dominic C Dennis, undertaken in 10/25/2012 in Marquette, MI under Chapter 7, concluded with discharge in Jan 29, 2013 after liquidating assets."
Dominic C Dennis — Michigan, 12-90570


ᐅ Donna M Depetro, Michigan

Address: 1607 Wright St Marquette, MI 49855

Brief Overview of Bankruptcy Case 11-90094-jdg: "The bankruptcy filing by Donna M Depetro, undertaken in 2011-02-17 in Marquette, MI under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Donna M Depetro — Michigan, 11-90094


ᐅ Douglas L Derhammer, Michigan

Address: 111 PINEBROOK DR Marquette, MI 49855

Brief Overview of Bankruptcy Case 12-90257-swd: "The bankruptcy filing by Douglas L Derhammer, undertaken in April 27, 2012 in Marquette, MI under Chapter 7, concluded with discharge in 2012-08-01 after liquidating assets."
Douglas L Derhammer — Michigan, 12-90257


ᐅ Cynthia Angela Deshone, Michigan

Address: 6456 Us Highway 41 S Apt 2 Marquette, MI 49855-9080

Bankruptcy Case 16-11604-reg Overview: "Marquette, MI resident Cynthia Angela Deshone's 2016-08-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-30."
Cynthia Angela Deshone — Michigan, 16-11604


ᐅ Kyle Detmers, Michigan

Address: 730 W Kaye Ave Marquette, MI 49855

Brief Overview of Bankruptcy Case 09-90894-jdg: "The case of Kyle Detmers in Marquette, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kyle Detmers — Michigan, 09-90894


ᐅ Joseph Dollar, Michigan

Address: 534 County Road 550 Marquette, MI 49855

Bankruptcy Case 10-90431-jdg Overview: "Joseph Dollar's bankruptcy, initiated in May 24, 2010 and concluded by 08.28.2010 in Marquette, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Dollar — Michigan, 10-90431


ᐅ Melissa M Doucette, Michigan

Address: 411 County Road 480 Marquette, MI 49855

Brief Overview of Bankruptcy Case 11-90262-jdg: "The bankruptcy record of Melissa M Doucette from Marquette, MI, shows a Chapter 7 case filed in 04/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-27."
Melissa M Doucette — Michigan, 11-90262


ᐅ Patrick Wayne Dragon, Michigan

Address: 436 W Bluff St Marquette, MI 49855

Bankruptcy Case 12-90435-swd Overview: "In a Chapter 7 bankruptcy case, Patrick Wayne Dragon from Marquette, MI, saw his proceedings start in 08.03.2012 and complete by 11.07.2012, involving asset liquidation."
Patrick Wayne Dragon — Michigan, 12-90435


ᐅ Anna M Dravland, Michigan

Address: 348 Rock St Apt C Marquette, MI 49855

Snapshot of U.S. Bankruptcy Proceeding Case 13-90141-swd: "In a Chapter 7 bankruptcy case, Anna M Dravland from Marquette, MI, saw her proceedings start in 2013-03-22 and complete by Jun 26, 2013, involving asset liquidation."
Anna M Dravland — Michigan, 13-90141


ᐅ Justin D Elrite, Michigan

Address: 1935 Freedom Dr Apt E Marquette, MI 49855-8519

Bankruptcy Case 15-90270-swd Overview: "Justin D Elrite's bankruptcy, initiated in August 2015 and concluded by Nov 17, 2015 in Marquette, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin D Elrite — Michigan, 15-90270


ᐅ Genny Dell Erdmann, Michigan

Address: 508 Wright St Marquette, MI 49855-1917

Brief Overview of Bankruptcy Case 15-90261-swd: "In a Chapter 7 bankruptcy case, Genny Dell Erdmann from Marquette, MI, saw her proceedings start in 2015-08-05 and complete by November 3, 2015, involving asset liquidation."
Genny Dell Erdmann — Michigan, 15-90261


ᐅ Rebekah Erickson, Michigan

Address: 415 Rock St Apt 2 Marquette, MI 49855

Bankruptcy Case 12-90149-swd Overview: "The bankruptcy record of Rebekah Erickson from Marquette, MI, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 23, 2012."
Rebekah Erickson — Michigan, 12-90149


ᐅ Derek Wayne Estes, Michigan

Address: 2303 Center St Marquette, MI 49855

Bankruptcy Case 13-90540-swd Overview: "Derek Wayne Estes's Chapter 7 bankruptcy, filed in Marquette, MI in 2013-12-09, led to asset liquidation, with the case closing in 03/15/2014."
Derek Wayne Estes — Michigan, 13-90540


ᐅ Marianne Eyer, Michigan

Address: 1532 W RIDGE ST APT 47 Marquette, MI 49855

Concise Description of Bankruptcy Case 12-90244-swd7: "Marianne Eyer's bankruptcy, initiated in 04.20.2012 and concluded by Jul 25, 2012 in Marquette, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marianne Eyer — Michigan, 12-90244


ᐅ James Faccio, Michigan

Address: 508 W Baraga Ave Marquette, MI 49855

Snapshot of U.S. Bankruptcy Proceeding Case 09-90767-jdg: "In a Chapter 7 bankruptcy case, James Faccio from Marquette, MI, saw their proceedings start in 10/20/2009 and complete by 01.24.2010, involving asset liquidation."
James Faccio — Michigan, 09-90767


ᐅ Charles Paul Fairbanks, Michigan

Address: 2293 Norwood St Marquette, MI 49855-1339

Brief Overview of Bankruptcy Case 15-90351-swd: "The bankruptcy record of Charles Paul Fairbanks from Marquette, MI, shows a Chapter 7 case filed in 2015-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in 02.23.2016."
Charles Paul Fairbanks — Michigan, 15-90351


ᐅ Sarah Featherly, Michigan

Address: 1929 Industrial Pkwy Marquette, MI 49855

Concise Description of Bankruptcy Case 09-90793-jdg7: "In a Chapter 7 bankruptcy case, Sarah Featherly from Marquette, MI, saw her proceedings start in 10/28/2009 and complete by 02/01/2010, involving asset liquidation."
Sarah Featherly — Michigan, 09-90793


ᐅ Jodi Feliciano, Michigan

Address: 446 Rock St Marquette, MI 49855

Bankruptcy Case 10-90085-jdg Overview: "In a Chapter 7 bankruptcy case, Jodi Feliciano from Marquette, MI, saw her proceedings start in Feb 7, 2010 and complete by May 2010, involving asset liquidation."
Jodi Feliciano — Michigan, 10-90085


ᐅ Karen L Fisk, Michigan

Address: 232 Silver Creek Rd Lot 36 Marquette, MI 49855-8702

Bankruptcy Case 16-90109-swd Summary: "Karen L Fisk's Chapter 7 bankruptcy, filed in Marquette, MI in March 21, 2016, led to asset liquidation, with the case closing in 2016-06-19."
Karen L Fisk — Michigan, 16-90109


ᐅ Kirt W Fiske, Michigan

Address: 203 Hotel Pl Apt 11A Marquette, MI 49855-8940

Concise Description of Bankruptcy Case 14-90383-swd7: "Marquette, MI resident Kirt W Fiske's Nov 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 11, 2015."
Kirt W Fiske — Michigan, 14-90383


ᐅ Candy C Fletcher, Michigan

Address: 225 W Prospect St Marquette, MI 49855

Brief Overview of Bankruptcy Case 11-90183-jdg: "In a Chapter 7 bankruptcy case, Candy C Fletcher from Marquette, MI, saw her proceedings start in 03.21.2011 and complete by June 2011, involving asset liquidation."
Candy C Fletcher — Michigan, 11-90183


ᐅ Timothy Flynn, Michigan

Address: 214 N 4th St Marquette, MI 49855

Bankruptcy Case 10-90693-jdg Overview: "Timothy Flynn's Chapter 7 bankruptcy, filed in Marquette, MI in 2010-09-22, led to asset liquidation, with the case closing in 2010-12-27."
Timothy Flynn — Michigan, 10-90693


ᐅ Ann Frenn, Michigan

Address: 355 E Arch St Marquette, MI 49855

Snapshot of U.S. Bankruptcy Proceeding Case 10-90161-jdg: "The bankruptcy filing by Ann Frenn, undertaken in 03.01.2010 in Marquette, MI under Chapter 7, concluded with discharge in 2010-06-05 after liquidating assets."
Ann Frenn — Michigan, 10-90161


ᐅ Stacy Fruehling, Michigan

Address: 713 N 3rd St Fl 1ST Marquette, MI 49855-3521

Concise Description of Bankruptcy Case 15-90171-swd7: "The case of Stacy Fruehling in Marquette, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacy Fruehling — Michigan, 15-90171


ᐅ Ryan Gay, Michigan

Address: 351 W Main St Apt 7 Marquette, MI 49855

Bankruptcy Case 10-90395-jdg Overview: "The bankruptcy record of Ryan Gay from Marquette, MI, shows a Chapter 7 case filed in May 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-14."
Ryan Gay — Michigan, 10-90395


ᐅ Christine M Gosdin, Michigan

Address: 2273 Huron St Marquette, MI 49855-1331

Concise Description of Bankruptcy Case 14-90377-swd7: "In a Chapter 7 bankruptcy case, Christine M Gosdin from Marquette, MI, saw her proceedings start in 2014-11-03 and complete by February 1, 2015, involving asset liquidation."
Christine M Gosdin — Michigan, 14-90377


ᐅ Lee R Gosdin, Michigan

Address: 2273 Huron St Marquette, MI 49855-1331

Concise Description of Bankruptcy Case 14-90377-swd7: "The bankruptcy filing by Lee R Gosdin, undertaken in November 3, 2014 in Marquette, MI under Chapter 7, concluded with discharge in 02/01/2015 after liquidating assets."
Lee R Gosdin — Michigan, 14-90377


ᐅ Thomas R Grady, Michigan

Address: 343 W Bluff St Apt 1 Marquette, MI 49855

Snapshot of U.S. Bankruptcy Proceeding Case 11-90668-swd: "In Marquette, MI, Thomas R Grady filed for Chapter 7 bankruptcy in 2011-10-31. This case, involving liquidating assets to pay off debts, was resolved by 02.04.2012."
Thomas R Grady — Michigan, 11-90668


ᐅ Michelle Granger, Michigan

Address: 718 N 4th St Marquette, MI 49855-3407

Bankruptcy Case 14-90428-swd Overview: "In a Chapter 7 bankruptcy case, Michelle Granger from Marquette, MI, saw her proceedings start in 2014-12-30 and complete by March 2015, involving asset liquidation."
Michelle Granger — Michigan, 14-90428


ᐅ Erik Granger, Michigan

Address: 718 N 4th St Marquette, MI 49855-3407

Bankruptcy Case 14-90428-swd Summary: "Erik Granger's Chapter 7 bankruptcy, filed in Marquette, MI in 12/30/2014, led to asset liquidation, with the case closing in 03.30.2015."
Erik Granger — Michigan, 14-90428


ᐅ Jeffrey Green, Michigan

Address: 110 W Main St Apt 4 Marquette, MI 49855

Concise Description of Bankruptcy Case 10-90069-jdg7: "In Marquette, MI, Jeffrey Green filed for Chapter 7 bankruptcy in 02.02.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-09."
Jeffrey Green — Michigan, 10-90069


ᐅ Gary Green, Michigan

Address: 201 Meeske Ave Apt 10 Marquette, MI 49855

Bankruptcy Case 12-90175-swd Summary: "Marquette, MI resident Gary Green's 2012-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Gary Green — Michigan, 12-90175


ᐅ Charlene R Greenleaf, Michigan

Address: 3000 US Highway 41 S Lot 5 Marquette, MI 49855-9171

Brief Overview of Bankruptcy Case 16-90069-swd: "Charlene R Greenleaf's bankruptcy, initiated in 2016-02-26 and concluded by 05.26.2016 in Marquette, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlene R Greenleaf — Michigan, 16-90069


ᐅ Keith Greising, Michigan

Address: 1060 W Ridge St Marquette, MI 49855-3964

Concise Description of Bankruptcy Case 2014-90266-swd7: "Keith Greising's Chapter 7 bankruptcy, filed in Marquette, MI in 2014-07-18, led to asset liquidation, with the case closing in 2014-10-16."
Keith Greising — Michigan, 2014-90266


ᐅ Constance Grillo, Michigan

Address: 234 Silver Creek Rd Marquette, MI 49855-9338

Concise Description of Bankruptcy Case 2014-90267-swd7: "Constance Grillo's Chapter 7 bankruptcy, filed in Marquette, MI in 07/18/2014, led to asset liquidation, with the case closing in 10.16.2014."
Constance Grillo — Michigan, 2014-90267