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 Scott Guidebeck, Michigan

Address: 1361 Ortman Rd Marquette, MI 49855

Brief Overview of Bankruptcy Case 13-90243-swd: "The bankruptcy record of Scott Guidebeck from Marquette, MI, shows a Chapter 7 case filed in 05.15.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/13/2013."
Scott Guidebeck — Michigan, 13-90243


ᐅ Amanda Elizabeth Hagerl, Michigan

Address: PO Box 984 Marquette, MI 49855-0984

Concise Description of Bankruptcy Case 15-90336-swd7: "In a Chapter 7 bankruptcy case, Amanda Elizabeth Hagerl from Marquette, MI, saw her proceedings start in 11/05/2015 and complete by February 3, 2016, involving asset liquidation."
Amanda Elizabeth Hagerl — Michigan, 15-90336


ᐅ Staci Hahka, Michigan

Address: PO Box 911 Marquette, MI 49855-0911

Snapshot of U.S. Bankruptcy Proceeding Case 14-90387-swd: "The case of Staci Hahka in Marquette, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Staci Hahka — Michigan, 14-90387


ᐅ Sharon R Hainstock, Michigan

Address: 218 W Fairbanks St Marquette, MI 49855

Bankruptcy Case 11-90039-jdg Summary: "Sharon R Hainstock's bankruptcy, initiated in 2011-01-25 and concluded by 05/01/2011 in Marquette, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon R Hainstock — Michigan, 11-90039


ᐅ Judy M Hall, Michigan

Address: 528 E Arch St Apt 7 Marquette, MI 49855

Brief Overview of Bankruptcy Case 11-90699-swd: "In Marquette, MI, Judy M Hall filed for Chapter 7 bankruptcy in 11.16.2011. This case, involving liquidating assets to pay off debts, was resolved by 02/20/2012."
Judy M Hall — Michigan, 11-90699


ᐅ Joshua W Halquist, Michigan

Address: 113 Dobson Pl Marquette, MI 49855

Bankruptcy Case 12-90406-swd Summary: "In a Chapter 7 bankruptcy case, Joshua W Halquist from Marquette, MI, saw their proceedings start in 2012-07-18 and complete by 10/22/2012, involving asset liquidation."
Joshua W Halquist — Michigan, 12-90406


ᐅ Charles R Hamalainen, Michigan

Address: 14 Roses Ct Marquette, MI 49855

Snapshot of U.S. Bankruptcy Proceeding Case 12-90542-swd: "The case of Charles R Hamalainen in Marquette, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles R Hamalainen — Michigan, 12-90542


ᐅ Ashley Lynn Hancock, Michigan

Address: 2050 PRESQUE ISLE AVE APT 36 Marquette, MI 49855

Snapshot of U.S. Bankruptcy Proceeding Case 12-90251-swd: "Ashley Lynn Hancock's bankruptcy, initiated in Apr 24, 2012 and concluded by Jul 29, 2012 in Marquette, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley Lynn Hancock — Michigan, 12-90251


ᐅ Brett C Hanson, Michigan

Address: 243 Kawbawgam Rd Marquette, MI 49855

Concise Description of Bankruptcy Case 11-90213-jdg7: "The case of Brett C Hanson in Marquette, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brett C Hanson — Michigan, 11-90213


ᐅ Sr Anthony Harry, Michigan

Address: 6369 US Highway 41 S Marquette, MI 49855

Bankruptcy Case 10-90410-jdg Summary: "In a Chapter 7 bankruptcy case, Sr Anthony Harry from Marquette, MI, saw their proceedings start in 2010-05-14 and complete by August 18, 2010, involving asset liquidation."
Sr Anthony Harry — Michigan, 10-90410


ᐅ Judy Lee Haye, Michigan

Address: 511 W Ridge St # C Marquette, MI 49855

Brief Overview of Bankruptcy Case 12-90465-swd: "The bankruptcy record of Judy Lee Haye from Marquette, MI, shows a Chapter 7 case filed in 2012-08-21. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 25, 2012."
Judy Lee Haye — Michigan, 12-90465


ᐅ Jr David Heidtman, Michigan

Address: 1337 State Highway M28 E Marquette, MI 49855

Concise Description of Bankruptcy Case 10-90545-jdg7: "Jr David Heidtman's bankruptcy, initiated in July 2010 and concluded by 10.24.2010 in Marquette, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr David Heidtman — Michigan, 10-90545


ᐅ Fraya Hendrick, Michigan

Address: 101 LAKEWOOD LN Marquette, MI 49855

Bankruptcy Case 11-90142-jdg Overview: "In Marquette, MI, Fraya Hendrick filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-07."
Fraya Hendrick — Michigan, 11-90142


ᐅ Curtis F Hewitt, Michigan

Address: 124 Ridgewood Dr Marquette, MI 49855-9336

Concise Description of Bankruptcy Case 14-90075-swd7: "Curtis F Hewitt's bankruptcy, initiated in Mar 7, 2014 and concluded by June 5, 2014 in Marquette, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Curtis F Hewitt — Michigan, 14-90075


ᐅ Lori J Hicks, Michigan

Address: 197 Old Kiln Rd # 5 Marquette, MI 49855

Brief Overview of Bankruptcy Case 11-90322-jdg: "The case of Lori J Hicks in Marquette, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori J Hicks — Michigan, 11-90322


ᐅ Mark R Hill, Michigan

Address: 604 Brookfield Dr Marquette, MI 49855

Concise Description of Bankruptcy Case 13-90337-swd7: "In a Chapter 7 bankruptcy case, Mark R Hill from Marquette, MI, saw their proceedings start in Jul 16, 2013 and complete by October 2013, involving asset liquidation."
Mark R Hill — Michigan, 13-90337


ᐅ Rosa J Hill, Michigan

Address: 336 Jackson St Marquette, MI 49855

Bankruptcy Case 13-90258-swd Summary: "The bankruptcy filing by Rosa J Hill, undertaken in May 23, 2013 in Marquette, MI under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Rosa J Hill — Michigan, 13-90258


ᐅ Tracy M Hruska, Michigan

Address: 1680 County Road 492 Marquette, MI 49855

Concise Description of Bankruptcy Case 11-90452-jdg7: "Tracy M Hruska's bankruptcy, initiated in 07/14/2011 and concluded by October 18, 2011 in Marquette, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy M Hruska — Michigan, 11-90452


ᐅ Bruce Alan Hult, Michigan

Address: 2523 W FAIR AVE Marquette, MI 49855

Snapshot of U.S. Bankruptcy Proceeding Case 12-90223-swd: "The case of Bruce Alan Hult in Marquette, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce Alan Hult — Michigan, 12-90223


ᐅ Jr Richard Hurley, Michigan

Address: 1955 Freedom Dr Apt C Marquette, MI 49855

Bankruptcy Case 10-90755-jdg Summary: "The bankruptcy filing by Jr Richard Hurley, undertaken in 10.22.2010 in Marquette, MI under Chapter 7, concluded with discharge in 2011-01-26 after liquidating assets."
Jr Richard Hurley — Michigan, 10-90755


ᐅ Thomas P Hurley, Michigan

Address: 136 E MAIN ST Marquette, MI 49855

Brief Overview of Bankruptcy Case 11-90163-jdg: "Thomas P Hurley's bankruptcy, initiated in Mar 11, 2011 and concluded by 2011-06-15 in Marquette, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas P Hurley — Michigan, 11-90163


ᐅ Philip Hutter, Michigan

Address: 1715 Longyear Ave Marquette, MI 49855

Bankruptcy Case 10-90328-jdg Summary: "In a Chapter 7 bankruptcy case, Philip Hutter from Marquette, MI, saw his proceedings start in Apr 22, 2010 and complete by 07.27.2010, involving asset liquidation."
Philip Hutter — Michigan, 10-90328


ᐅ Wayde A Jackson, Michigan

Address: 316 Pine St Apt 715 Marquette, MI 49855

Bankruptcy Case 13-90483-swd Summary: "In Marquette, MI, Wayde A Jackson filed for Chapter 7 bankruptcy in 2013-10-18. This case, involving liquidating assets to pay off debts, was resolved by January 22, 2014."
Wayde A Jackson — Michigan, 13-90483


ᐅ Miriam Jackson, Michigan

Address: PO Box 413 Marquette, MI 49855

Bankruptcy Case 10-90379-jdg Summary: "The bankruptcy filing by Miriam Jackson, undertaken in 05/04/2010 in Marquette, MI under Chapter 7, concluded with discharge in 08.08.2010 after liquidating assets."
Miriam Jackson — Michigan, 10-90379


ᐅ James Jandron, Michigan

Address: 1708 ELM ST Marquette, MI 49855

Concise Description of Bankruptcy Case 12-90230-swd7: "Marquette, MI resident James Jandron's Apr 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 22, 2012."
James Jandron — Michigan, 12-90230


ᐅ Ross Jandron, Michigan

Address: 203 Meeske Ave Apt 12 Marquette, MI 49855

Snapshot of U.S. Bankruptcy Proceeding Case 10-90121-jdg: "Ross Jandron's bankruptcy, initiated in 02/19/2010 and concluded by 2010-05-26 in Marquette, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ross Jandron — Michigan, 10-90121


ᐅ Victoria E Jankowski, Michigan

Address: 204 W Michigan St Apt 2 Marquette, MI 49855

Brief Overview of Bankruptcy Case 13-90454-swd: "Victoria E Jankowski's bankruptcy, initiated in September 27, 2013 and concluded by 01/01/2014 in Marquette, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria E Jankowski — Michigan, 13-90454


ᐅ Daryl T Jarvinen, Michigan

Address: 2052 Cherry St Marquette, MI 49855-1410

Concise Description of Bankruptcy Case 2014-90161-swd7: "The case of Daryl T Jarvinen in Marquette, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daryl T Jarvinen — Michigan, 2014-90161


ᐅ Cindy J Jenerou, Michigan

Address: 213 E Ohio St Marquette, MI 49855

Snapshot of U.S. Bankruptcy Proceeding Case 11-90734-swd: "The case of Cindy J Jenerou in Marquette, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy J Jenerou — Michigan, 11-90734


ᐅ Sonja L Johnson, Michigan

Address: 1910 Sugar Loaf Ave Apt 22 Marquette, MI 49855

Concise Description of Bankruptcy Case 11-90217-jdg7: "In a Chapter 7 bankruptcy case, Sonja L Johnson from Marquette, MI, saw her proceedings start in March 31, 2011 and complete by July 5, 2011, involving asset liquidation."
Sonja L Johnson — Michigan, 11-90217


ᐅ Donald Johnson, Michigan

Address: 763 Lost Creek Dr Marquette, MI 49855

Brief Overview of Bankruptcy Case 13-90096-swd: "Donald Johnson's Chapter 7 bankruptcy, filed in Marquette, MI in 2013-02-28, led to asset liquidation, with the case closing in 2013-06-04."
Donald Johnson — Michigan, 13-90096


ᐅ Kenneth N Johnson, Michigan

Address: 320 W Main St Marquette, MI 49855

Bankruptcy Case 11-90301-jdg Summary: "The bankruptcy filing by Kenneth N Johnson, undertaken in May 2011 in Marquette, MI under Chapter 7, concluded with discharge in August 8, 2011 after liquidating assets."
Kenneth N Johnson — Michigan, 11-90301


ᐅ Woodrue Johnson, Michigan

Address: 734 Lost Creek Dr Marquette, MI 49855

Bankruptcy Case 13-90354-swd Summary: "Woodrue Johnson's bankruptcy, initiated in July 30, 2013 and concluded by 11.03.2013 in Marquette, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Woodrue Johnson — Michigan, 13-90354


ᐅ Jeremiah Johnston, Michigan

Address: 1066 S Lake St Marquette, MI 49855-5227

Bankruptcy Case 16-90152-swd Summary: "In Marquette, MI, Jeremiah Johnston filed for Chapter 7 bankruptcy in 05.05.2016. This case, involving liquidating assets to pay off debts, was resolved by 08.03.2016."
Jeremiah Johnston — Michigan, 16-90152


ᐅ Burl Jordan, Michigan

Address: 2540 County Road 550 Marquette, MI 49855

Concise Description of Bankruptcy Case 10-90765-jdg7: "In Marquette, MI, Burl Jordan filed for Chapter 7 bankruptcy in 10/25/2010. This case, involving liquidating assets to pay off debts, was resolved by 01/29/2011."
Burl Jordan — Michigan, 10-90765


ᐅ William P Kangas, Michigan

Address: 2233 Center St Marquette, MI 49855

Bankruptcy Case 11-90131-jdg Overview: "In a Chapter 7 bankruptcy case, William P Kangas from Marquette, MI, saw their proceedings start in 2011-02-28 and complete by June 2011, involving asset liquidation."
William P Kangas — Michigan, 11-90131


ᐅ Amanda L Karvonen, Michigan

Address: 1449 Lynn Ave Marquette, MI 49855-2657

Brief Overview of Bankruptcy Case 15-90250-swd: "The case of Amanda L Karvonen in Marquette, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda L Karvonen — Michigan, 15-90250


ᐅ Jon Keeler, Michigan

Address: 945 COUNTY ROAD 492 Marquette, MI 49855

Snapshot of U.S. Bankruptcy Proceeding Case 12-90260-swd: "Jon Keeler's Chapter 7 bankruptcy, filed in Marquette, MI in April 2012, led to asset liquidation, with the case closing in 08/01/2012."
Jon Keeler — Michigan, 12-90260


ᐅ Donald William Keihl, Michigan

Address: 2642 Werner St Marquette, MI 49855

Snapshot of U.S. Bankruptcy Proceeding Case 11-90718-swd: "Donald William Keihl's Chapter 7 bankruptcy, filed in Marquette, MI in November 2011, led to asset liquidation, with the case closing in 2012-03-05."
Donald William Keihl — Michigan, 11-90718


ᐅ Thomas Keller, Michigan

Address: 292 Shot Point Dr Marquette, MI 49855

Bankruptcy Case 09-90729-jdg Overview: "The case of Thomas Keller in Marquette, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Keller — Michigan, 09-90729


ᐅ Jason R Kelsey, Michigan

Address: 350 Gentz Rd Marquette, MI 49855

Bankruptcy Case 13-90110-swd Overview: "In a Chapter 7 bankruptcy case, Jason R Kelsey from Marquette, MI, saw their proceedings start in 2013-03-08 and complete by June 2013, involving asset liquidation."
Jason R Kelsey — Michigan, 13-90110


ᐅ Francine A Kimmes, Michigan

Address: 1715 Woodridge Ave Marquette, MI 49855

Concise Description of Bankruptcy Case 13-90041-swd7: "The bankruptcy record of Francine A Kimmes from Marquette, MI, shows a Chapter 7 case filed in January 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/07/2013."
Francine A Kimmes — Michigan, 13-90041


ᐅ John F King, Michigan

Address: 800 Mangum Rd Marquette, MI 49855-9266

Bankruptcy Case 2014-90131-swd Summary: "John F King's Chapter 7 bankruptcy, filed in Marquette, MI in 04.11.2014, led to asset liquidation, with the case closing in 2014-07-10."
John F King — Michigan, 2014-90131


ᐅ Scott G Kinnunen, Michigan

Address: 627 Willow Rd Lot 106 Marquette, MI 49855

Concise Description of Bankruptcy Case 12-90479-swd7: "Marquette, MI resident Scott G Kinnunen's 08/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 4, 2012."
Scott G Kinnunen — Michigan, 12-90479


ᐅ Ramona Kittila, Michigan

Address: 5662 County Road 550 Marquette, MI 49855

Concise Description of Bankruptcy Case 10-90174-jdg7: "Marquette, MI resident Ramona Kittila's March 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-08."
Ramona Kittila — Michigan, 10-90174


ᐅ Linda Knaus, Michigan

Address: 316 Pine St Apt 618 Marquette, MI 49855

Bankruptcy Case 10-90100-jdg Summary: "Linda Knaus's bankruptcy, initiated in 2010-02-11 and concluded by May 18, 2010 in Marquette, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Knaus — Michigan, 10-90100


ᐅ Joshua J Kotaniemi, Michigan

Address: 210 Edgewood Trl Marquette, MI 49855-9137

Bankruptcy Case 14-90374-swd Overview: "Marquette, MI resident Joshua J Kotaniemi's 2014-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Joshua J Kotaniemi — Michigan, 14-90374


ᐅ Suzanne Koval, Michigan

Address: 265 Silver Creek Rd Marquette, MI 49855

Bankruptcy Case 10-90140-jdg Overview: "The case of Suzanne Koval in Marquette, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzanne Koval — Michigan, 10-90140


ᐅ Brendon Jon Krause, Michigan

Address: 119 E Crescent St Marquette, MI 49855

Brief Overview of Bankruptcy Case 13-90134-swd: "The bankruptcy record of Brendon Jon Krause from Marquette, MI, shows a Chapter 7 case filed in 03.20.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/24/2013."
Brendon Jon Krause — Michigan, 13-90134


ᐅ Alexia Kroll, Michigan

Address: 210 Northwoods Rd Apt 7 Marquette, MI 49855-8888

Concise Description of Bankruptcy Case 08-90464-swd7: "Chapter 13 bankruptcy for Alexia Kroll in Marquette, MI began in 08/14/2008, focusing on debt restructuring, concluding with plan fulfillment in 09/04/2013."
Alexia Kroll — Michigan, 08-90464


ᐅ Christopher J Kuhn, Michigan

Address: 1906 Freedom Dr Apt A Marquette, MI 49855-8515

Bankruptcy Case 15-31397 Summary: "Christopher J Kuhn's Chapter 7 bankruptcy, filed in Marquette, MI in 04/15/2015, led to asset liquidation, with the case closing in 07/14/2015."
Christopher J Kuhn — Michigan, 15-31397


ᐅ Michael W Kuliu, Michigan

Address: 926 W Washington St Marquette, MI 49855

Concise Description of Bankruptcy Case 13-90133-swd7: "In a Chapter 7 bankruptcy case, Michael W Kuliu from Marquette, MI, saw their proceedings start in Mar 19, 2013 and complete by 06/23/2013, involving asset liquidation."
Michael W Kuliu — Michigan, 13-90133


ᐅ Kathryn S Kurtz, Michigan

Address: 220 W Hewitt Ave Marquette, MI 49855

Concise Description of Bankruptcy Case 13-90514-swd7: "In Marquette, MI, Kathryn S Kurtz filed for Chapter 7 bankruptcy in Nov 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Kathryn S Kurtz — Michigan, 13-90514


ᐅ Jennifer Jill Lacy, Michigan

Address: 348 Alger St Marquette, MI 49855-3311

Snapshot of U.S. Bankruptcy Proceeding Case 14-90318-swd: "The bankruptcy filing by Jennifer Jill Lacy, undertaken in August 26, 2014 in Marquette, MI under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Jennifer Jill Lacy — Michigan, 14-90318


ᐅ Bryan Laforest, Michigan

Address: 1920 W Ridge St Marquette, MI 49855

Snapshot of U.S. Bankruptcy Proceeding Case 10-28984-svk: "In a Chapter 7 bankruptcy case, Bryan Laforest from Marquette, MI, saw his proceedings start in 05.27.2010 and complete by August 2010, involving asset liquidation."
Bryan Laforest — Michigan, 10-28984


ᐅ Clayton L Lamere, Michigan

Address: 777 Pioneer Rd Trlr 186 Marquette, MI 49855-8819

Concise Description of Bankruptcy Case 14-90182-swd7: "Clayton L Lamere's bankruptcy, initiated in May 8, 2014 and concluded by 2014-08-06 in Marquette, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clayton L Lamere — Michigan, 14-90182


ᐅ Clayton L Lamere, Michigan

Address: 777 Pioneer Rd Trlr 186 Marquette, MI 49855-8819

Brief Overview of Bankruptcy Case 2014-90182-swd: "The bankruptcy record of Clayton L Lamere from Marquette, MI, shows a Chapter 7 case filed in 2014-05-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-06."
Clayton L Lamere — Michigan, 2014-90182


ᐅ Jessica N Landers, Michigan

Address: 112 Newberry St Marquette, MI 49855-4940

Concise Description of Bankruptcy Case 16-90181-swd7: "The bankruptcy filing by Jessica N Landers, undertaken in 2016-06-04 in Marquette, MI under Chapter 7, concluded with discharge in 2016-09-02 after liquidating assets."
Jessica N Landers — Michigan, 16-90181


ᐅ Jorma Lankinen, Michigan

Address: 8 Marquette Dr Marquette, MI 49855

Snapshot of U.S. Bankruptcy Proceeding Case 10-90070-jdg: "Marquette, MI resident Jorma Lankinen's 02.02.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 9, 2010."
Jorma Lankinen — Michigan, 10-90070


ᐅ Debra J Larson, Michigan

Address: 1742 Longyear Ave Marquette, MI 49855-2115

Bankruptcy Case 14-90381-swd Summary: "In Marquette, MI, Debra J Larson filed for Chapter 7 bankruptcy in 2014-11-13. This case, involving liquidating assets to pay off debts, was resolved by 02.11.2015."
Debra J Larson — Michigan, 14-90381


ᐅ Lance L Larson, Michigan

Address: 316 Pine St Apt 406 Marquette, MI 49855

Bankruptcy Case 11-90080-jdg Overview: "Lance L Larson's Chapter 7 bankruptcy, filed in Marquette, MI in February 2011, led to asset liquidation, with the case closing in May 18, 2011."
Lance L Larson — Michigan, 11-90080


ᐅ Guy J Lasich, Michigan

Address: 1100 S Front St Marquette, MI 49855-5178

Snapshot of U.S. Bankruptcy Proceeding Case 2014-90176-swd: "The bankruptcy record of Guy J Lasich from Marquette, MI, shows a Chapter 7 case filed in 05.06.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 4, 2014."
Guy J Lasich — Michigan, 2014-90176


ᐅ Jr Guy J Lasich, Michigan

Address: 1100 S Front St Marquette, MI 49855-5178

Bankruptcy Case 14-90176-swd Overview: "Marquette, MI resident Jr Guy J Lasich's May 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-04."
Jr Guy J Lasich — Michigan, 14-90176


ᐅ Amy Leahy, Michigan

Address: 809 Altamont St Marquette, MI 49855

Concise Description of Bankruptcy Case 10-90521-jdg7: "The bankruptcy record of Amy Leahy from Marquette, MI, shows a Chapter 7 case filed in July 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 6, 2010."
Amy Leahy — Michigan, 10-90521


ᐅ Karen Lewke, Michigan

Address: 327 Pine St Apt 2 Marquette, MI 49855

Brief Overview of Bankruptcy Case 10-90409-jdg: "In Marquette, MI, Karen Lewke filed for Chapter 7 bankruptcy in 05/14/2010. This case, involving liquidating assets to pay off debts, was resolved by August 18, 2010."
Karen Lewke — Michigan, 10-90409


ᐅ Tina Locke, Michigan

Address: 325 W Wright Pl Marquette, MI 49855

Bankruptcy Case 10-90749-jdg Overview: "The bankruptcy filing by Tina Locke, undertaken in 2010-10-21 in Marquette, MI under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Tina Locke — Michigan, 10-90749


ᐅ Karen A Lohf, Michigan

Address: 2352 Werner St Marquette, MI 49855

Snapshot of U.S. Bankruptcy Proceeding Case 11-90200-jdg: "In a Chapter 7 bankruptcy case, Karen A Lohf from Marquette, MI, saw her proceedings start in Mar 28, 2011 and complete by 07.02.2011, involving asset liquidation."
Karen A Lohf — Michigan, 11-90200


ᐅ Richard R Loos, Michigan

Address: 200 Timber Ln Marquette, MI 49855

Brief Overview of Bankruptcy Case 12-90035-swd: "The case of Richard R Loos in Marquette, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard R Loos — Michigan, 12-90035


ᐅ Thomas L Lyons, Michigan

Address: 500 Pioneer Rd Lot 64 Marquette, MI 49855-8826

Bankruptcy Case 15-90100-swd Overview: "The bankruptcy filing by Thomas L Lyons, undertaken in Mar 27, 2015 in Marquette, MI under Chapter 7, concluded with discharge in 2015-06-25 after liquidating assets."
Thomas L Lyons — Michigan, 15-90100


ᐅ Kristine M Main, Michigan

Address: 327 Blemhuber Ave # 2 Marquette, MI 49855

Bankruptcy Case 13-90556-swd Overview: "In a Chapter 7 bankruptcy case, Kristine M Main from Marquette, MI, saw her proceedings start in 2013-12-18 and complete by Mar 24, 2014, involving asset liquidation."
Kristine M Main — Michigan, 13-90556


ᐅ Donna L Maki, Michigan

Address: 222 S 5th St Apt 914 Marquette, MI 49855-4539

Bankruptcy Case 16-90128-swd Summary: "Marquette, MI resident Donna L Maki's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 10, 2016."
Donna L Maki — Michigan, 16-90128


ᐅ Cecil D Marjaniemi, Michigan

Address: 2272 Werner St Marquette, MI 49855

Concise Description of Bankruptcy Case 12-90499-swd7: "Cecil D Marjaniemi's bankruptcy, initiated in 2012-09-11 and concluded by December 2012 in Marquette, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cecil D Marjaniemi — Michigan, 12-90499


ᐅ Mark Lewis Martin, Michigan

Address: 1420 ERIE AVE Marquette, MI 49855

Snapshot of U.S. Bankruptcy Proceeding Case 11-90158-jdg: "The case of Mark Lewis Martin in Marquette, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Lewis Martin — Michigan, 11-90158


ᐅ Patricia Martinson, Michigan

Address: 900 Lee St Apt 4 Marquette, MI 49855-3340

Concise Description of Bankruptcy Case 14-90305-swd7: "Marquette, MI resident Patricia Martinson's 2014-08-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/13/2014."
Patricia Martinson — Michigan, 14-90305


ᐅ Stephan Thomas Marusich, Michigan

Address: 422 Lakewood Ln Marquette, MI 49855

Brief Overview of Bankruptcy Case 12-35401: "The bankruptcy record of Stephan Thomas Marusich from Marquette, MI, shows a Chapter 7 case filed in September 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-25."
Stephan Thomas Marusich — Michigan, 12-35401


ᐅ Sarah Lorraine Matchett, Michigan

Address: 425 W Spring St Marquette, MI 49855-4531

Bankruptcy Case 15-90359-swd Summary: "The bankruptcy record of Sarah Lorraine Matchett from Marquette, MI, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-28."
Sarah Lorraine Matchett — Michigan, 15-90359


ᐅ Kay M Matthews, Michigan

Address: 777 Pioneer Rd Trlr 143 Marquette, MI 49855-9149

Concise Description of Bankruptcy Case 15-90294-swd7: "Marquette, MI resident Kay M Matthews's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 23, 2015."
Kay M Matthews — Michigan, 15-90294


ᐅ Leonard Joseph Matusik, Michigan

Address: PO Box 202 Marquette, MI 49855-0202

Brief Overview of Bankruptcy Case 15-21442-dob: "Marquette, MI resident Leonard Joseph Matusik's 2015-07-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Leonard Joseph Matusik — Michigan, 15-21442


ᐅ Mary Mchenry, Michigan

Address: 7 Blueridge St Marquette, MI 49855

Bankruptcy Case 10-90235-jdg Summary: "The case of Mary Mchenry in Marquette, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Mchenry — Michigan, 10-90235


ᐅ Sr Imari J Mckinney, Michigan

Address: 500 Jackson St Apt 1 Marquette, MI 49855

Bankruptcy Case 12-90105-swd Overview: "The case of Sr Imari J Mckinney in Marquette, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Imari J Mckinney — Michigan, 12-90105


ᐅ Iii Robert Mechling, Michigan

Address: 801 Grove St Marquette, MI 49855

Snapshot of U.S. Bankruptcy Proceeding Case 12-90031-swd: "The bankruptcy record of Iii Robert Mechling from Marquette, MI, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 28, 2012."
Iii Robert Mechling — Michigan, 12-90031


ᐅ Peter Carl Menze, Michigan

Address: PO Box 607 Marquette, MI 49855

Bankruptcy Case 12-90656-swd Overview: "The bankruptcy record of Peter Carl Menze from Marquette, MI, shows a Chapter 7 case filed in 2012-12-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-25."
Peter Carl Menze — Michigan, 12-90656


ᐅ Lyle R Merriam, Michigan

Address: 33 Ridge Rd Marquette, MI 49855

Brief Overview of Bankruptcy Case 11-90095-jdg: "The case of Lyle R Merriam in Marquette, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lyle R Merriam — Michigan, 11-90095


ᐅ Dorothy Michel, Michigan

Address: 580 Cox Ave Apt 206 Marquette, MI 49855

Brief Overview of Bankruptcy Case 09-90833-jdg: "In Marquette, MI, Dorothy Michel filed for Chapter 7 bankruptcy in November 10, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Dorothy Michel — Michigan, 09-90833


ᐅ Curtis R Miller, Michigan

Address: 135 Katers Dr Marquette, MI 49855

Concise Description of Bankruptcy Case 11-90489-jdg7: "The bankruptcy filing by Curtis R Miller, undertaken in 2011-08-03 in Marquette, MI under Chapter 7, concluded with discharge in 2011-11-07 after liquidating assets."
Curtis R Miller — Michigan, 11-90489


ᐅ Donald S Miller, Michigan

Address: 6887 US Highway 41 S Marquette, MI 49855

Brief Overview of Bankruptcy Case 11-90748-swd: "The case of Donald S Miller in Marquette, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald S Miller — Michigan, 11-90748


ᐅ David A Mingay, Michigan

Address: 1703 Mildred Ave Marquette, MI 49855

Concise Description of Bankruptcy Case 11-90300-jdg7: "In a Chapter 7 bankruptcy case, David A Mingay from Marquette, MI, saw his proceedings start in 2011-05-04 and complete by 2011-08-10, involving asset liquidation."
David A Mingay — Michigan, 11-90300


ᐅ John Thomas Moores, Michigan

Address: 2882 Cedarville Dr Apt 2 Marquette, MI 49855

Snapshot of U.S. Bankruptcy Proceeding Case 11-90413-jdg: "In Marquette, MI, John Thomas Moores filed for Chapter 7 bankruptcy in June 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 25, 2011."
John Thomas Moores — Michigan, 11-90413


ᐅ Trishonda L Morcom, Michigan

Address: 295 Kawbawgam Rd Marquette, MI 49855

Concise Description of Bankruptcy Case 11-90065-jdg7: "Trishonda L Morcom's bankruptcy, initiated in February 4, 2011 and concluded by 05.11.2011 in Marquette, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trishonda L Morcom — Michigan, 11-90065


ᐅ Gregory Moyle, Michigan

Address: 134 Fisher St Marquette, MI 49855

Bankruptcy Case 13-90034-swd Overview: "Gregory Moyle's Chapter 7 bankruptcy, filed in Marquette, MI in January 25, 2013, led to asset liquidation, with the case closing in 2013-05-01."
Gregory Moyle — Michigan, 13-90034


ᐅ Jeremy Munger, Michigan

Address: 525 Fisher St Apt 2 Marquette, MI 49855

Bankruptcy Case 10-90280-jdg Overview: "Marquette, MI resident Jeremy Munger's 2010-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 10, 2010."
Jeremy Munger — Michigan, 10-90280


ᐅ Steven Murk, Michigan

Address: 840 Preserve Dr Apt G Marquette, MI 49855

Brief Overview of Bankruptcy Case 11-90657-swd: "In a Chapter 7 bankruptcy case, Steven Murk from Marquette, MI, saw their proceedings start in 10/24/2011 and complete by 01.28.2012, involving asset liquidation."
Steven Murk — Michigan, 11-90657


ᐅ Carrie A Negri, Michigan

Address: 1624 Woodland Ave Marquette, MI 49855

Brief Overview of Bankruptcy Case 12-90476-swd: "In a Chapter 7 bankruptcy case, Carrie A Negri from Marquette, MI, saw her proceedings start in August 28, 2012 and complete by 12/02/2012, involving asset liquidation."
Carrie A Negri — Michigan, 12-90476


ᐅ Carissa Nemacheck, Michigan

Address: 602 Craig St Marquette, MI 49855

Concise Description of Bankruptcy Case 10-90405-jdg7: "Marquette, MI resident Carissa Nemacheck's May 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Carissa Nemacheck — Michigan, 10-90405


ᐅ Robert A Neumann, Michigan

Address: 448 W Baraga Ave # 2 Marquette, MI 49855

Bankruptcy Case 11-90088-jdg Overview: "In Marquette, MI, Robert A Neumann filed for Chapter 7 bankruptcy in 2011-02-14. This case, involving liquidating assets to pay off debts, was resolved by May 21, 2011."
Robert A Neumann — Michigan, 11-90088


ᐅ Michael Neusser, Michigan

Address: 502 N Front St Marquette, MI 49855

Bankruptcy Case 10-90847-jdg Overview: "The bankruptcy filing by Michael Neusser, undertaken in 2010-12-07 in Marquette, MI under Chapter 7, concluded with discharge in Mar 13, 2011 after liquidating assets."
Michael Neusser — Michigan, 10-90847


ᐅ Arvid W Niemi, Michigan

Address: 5 E Nicolet Blvd Marquette, MI 49855

Bankruptcy Case 13-90032-swd Overview: "In Marquette, MI, Arvid W Niemi filed for Chapter 7 bankruptcy in Jan 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Arvid W Niemi — Michigan, 13-90032


ᐅ Michael Patrick Notorangelo, Michigan

Address: 1708 Northcreek Cir Marquette, MI 49855-8894

Concise Description of Bankruptcy Case 14-07728-jwb7: "The bankruptcy filing by Michael Patrick Notorangelo, undertaken in 12/15/2014 in Marquette, MI under Chapter 7, concluded with discharge in March 15, 2015 after liquidating assets."
Michael Patrick Notorangelo — Michigan, 14-07728


ᐅ Michael J Olson, Michigan

Address: 403 W Park St Marquette, MI 49855-3330

Brief Overview of Bankruptcy Case 2014-90134-swd: "In Marquette, MI, Michael J Olson filed for Chapter 7 bankruptcy in 04.16.2014. This case, involving liquidating assets to pay off debts, was resolved by 07/15/2014."
Michael J Olson — Michigan, 2014-90134


ᐅ Jamie P Oros, Michigan

Address: 112 Fisher St Marquette, MI 49855-4715

Concise Description of Bankruptcy Case 14-90423-swd7: "The bankruptcy filing by Jamie P Oros, undertaken in 12/28/2014 in Marquette, MI under Chapter 7, concluded with discharge in 03.28.2015 after liquidating assets."
Jamie P Oros — Michigan, 14-90423