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 Karen Ostermeyer, Michigan

Address: 610 Northland Dr Marquette, MI 49855

Concise Description of Bankruptcy Case 10-90061-jdg7: "Karen Ostermeyer's bankruptcy, initiated in 01.30.2010 and concluded by 2010-05-06 in Marquette, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Ostermeyer — Michigan, 10-90061


ᐅ Debra K Palm, Michigan

Address: 247 Fisher St # 2 Marquette, MI 49855-4764

Bankruptcy Case 16-90186-swd Overview: "Debra K Palm's Chapter 7 bankruptcy, filed in Marquette, MI in June 2016, led to asset liquidation, with the case closing in 09.15.2016."
Debra K Palm — Michigan, 16-90186


ᐅ Thomas B Palmer, Michigan

Address: 806 W College Ave Marquette, MI 49855

Snapshot of U.S. Bankruptcy Proceeding Case 12-90606-swd: "In a Chapter 7 bankruptcy case, Thomas B Palmer from Marquette, MI, saw their proceedings start in November 14, 2012 and complete by 02.18.2013, involving asset liquidation."
Thomas B Palmer — Michigan, 12-90606


ᐅ Thomas J Parsons, Michigan

Address: 303 Mesnard St Marquette, MI 49855

Concise Description of Bankruptcy Case 11-90209-jdg7: "Thomas J Parsons's bankruptcy, initiated in 2011-03-30 and concluded by 07/04/2011 in Marquette, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas J Parsons — Michigan, 11-90209


ᐅ Beverly R Pascoe, Michigan

Address: 1017 Hancock St Apt 3 Marquette, MI 49855

Concise Description of Bankruptcy Case 11-90125-jdg7: "The bankruptcy record of Beverly R Pascoe from Marquette, MI, shows a Chapter 7 case filed in Feb 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 2, 2011."
Beverly R Pascoe — Michigan, 11-90125


ᐅ Lisa A Perrier, Michigan

Address: 1605 Kimber Ave Marquette, MI 49855-1503

Bankruptcy Case 2014-90138-swd Summary: "In Marquette, MI, Lisa A Perrier filed for Chapter 7 bankruptcy in Apr 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-16."
Lisa A Perrier — Michigan, 2014-90138


ᐅ Jessica Pesola, Michigan

Address: 225 W Crescent St Marquette, MI 49855

Brief Overview of Bankruptcy Case 10-90073-jdg: "Marquette, MI resident Jessica Pesola's 2010-02-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2010."
Jessica Pesola — Michigan, 10-90073


ᐅ Kathleen Mary Peterson, Michigan

Address: 129 Keweenaw Trl Marquette, MI 49855

Brief Overview of Bankruptcy Case 12-90102-swd: "In Marquette, MI, Kathleen Mary Peterson filed for Chapter 7 bankruptcy in 02.24.2012. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Kathleen Mary Peterson — Michigan, 12-90102


ᐅ Nicole M Phillips, Michigan

Address: 515 Ontario Ave Apt 3 Marquette, MI 49855

Concise Description of Bankruptcy Case 13-90296-swd7: "The bankruptcy record of Nicole M Phillips from Marquette, MI, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-23."
Nicole M Phillips — Michigan, 13-90296


ᐅ Nancy Gail Pierce, Michigan

Address: 201 Meeske Ave Apt 1 Marquette, MI 49855

Concise Description of Bankruptcy Case 13-90387-swd7: "Nancy Gail Pierce's Chapter 7 bankruptcy, filed in Marquette, MI in Aug 20, 2013, led to asset liquidation, with the case closing in 2013-11-24."
Nancy Gail Pierce — Michigan, 13-90387


ᐅ Amy Eileen Pihlainen, Michigan

Address: 239 W Ohio St Apt 2 Marquette, MI 49855-3425

Concise Description of Bankruptcy Case 16-90127-swd7: "Amy Eileen Pihlainen's bankruptcy, initiated in 2016-04-11 and concluded by 07.10.2016 in Marquette, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Eileen Pihlainen — Michigan, 16-90127


ᐅ Jonathon M Plashek, Michigan

Address: 147 Ridgewood Dr Marquette, MI 49855-9336

Brief Overview of Bankruptcy Case 15-90151-swd: "Marquette, MI resident Jonathon M Plashek's 04.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/29/2015."
Jonathon M Plashek — Michigan, 15-90151


ᐅ Patrick Pleaugh, Michigan

Address: 30 Sicotte Rd Marquette, MI 49855

Bankruptcy Case 09-90824-jdg Overview: "The case of Patrick Pleaugh in Marquette, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Pleaugh — Michigan, 09-90824


ᐅ Lise Plis, Michigan

Address: 418 E Arch St Apt 2 Marquette, MI 49855

Concise Description of Bankruptcy Case 11-90662-swd7: "In a Chapter 7 bankruptcy case, Lise Plis from Marquette, MI, saw her proceedings start in 10.27.2011 and complete by January 2012, involving asset liquidation."
Lise Plis — Michigan, 11-90662


ᐅ David A Poppe, Michigan

Address: 900 Garfield Ave Apt 7 Marquette, MI 49855

Concise Description of Bankruptcy Case 13-90455-swd7: "The case of David A Poppe in Marquette, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David A Poppe — Michigan, 13-90455


ᐅ Garth Popps, Michigan

Address: 1604 Altamont St Marquette, MI 49855

Brief Overview of Bankruptcy Case 10-90674-jdg: "In a Chapter 7 bankruptcy case, Garth Popps from Marquette, MI, saw his proceedings start in 2010-09-14 and complete by December 19, 2010, involving asset liquidation."
Garth Popps — Michigan, 10-90674


ᐅ James A Portale, Michigan

Address: 423 N Front St Apt F Marquette, MI 49855-3551

Brief Overview of Bankruptcy Case 15-90309-swd: "The bankruptcy record of James A Portale from Marquette, MI, shows a Chapter 7 case filed in 10.14.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-12."
James A Portale — Michigan, 15-90309


ᐅ Sarah Portale, Michigan

Address: 2445 Werner St Apt 23 Marquette, MI 49855-2268

Concise Description of Bankruptcy Case 15-90305-swd7: "Marquette, MI resident Sarah Portale's 10/13/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.11.2016."
Sarah Portale — Michigan, 15-90305


ᐅ Kristi Potila, Michigan

Address: 1627 Fitch Ave Marquette, MI 49855

Bankruptcy Case 10-90011-jdg Overview: "The bankruptcy filing by Kristi Potila, undertaken in 2010-01-13 in Marquette, MI under Chapter 7, concluded with discharge in 2010-04-19 after liquidating assets."
Kristi Potila — Michigan, 10-90011


ᐅ Leslie Poulin, Michigan

Address: 1400 W Fair Ave Apt 1 Marquette, MI 49855

Bankruptcy Case 11-90497-jdg Overview: "The case of Leslie Poulin in Marquette, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie Poulin — Michigan, 11-90497


ᐅ Rowe Pamela S Poyhonen, Michigan

Address: 972 Valley Rd Marquette, MI 49855

Snapshot of U.S. Bankruptcy Proceeding Case 13-90475-swd: "The case of Rowe Pamela S Poyhonen in Marquette, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rowe Pamela S Poyhonen — Michigan, 13-90475


ᐅ Karen R Quinnell, Michigan

Address: 1302 Lincoln Ave Marquette, MI 49855

Bankruptcy Case 13-90122-swd Summary: "The bankruptcy filing by Karen R Quinnell, undertaken in March 2013 in Marquette, MI under Chapter 7, concluded with discharge in 2013-06-19 after liquidating assets."
Karen R Quinnell — Michigan, 13-90122


ᐅ Mary Rabitaille, Michigan

Address: 506 W Baraga Ave Marquette, MI 49855-4518

Bankruptcy Case 14-90416-swd Overview: "In Marquette, MI, Mary Rabitaille filed for Chapter 7 bankruptcy in Dec 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by March 19, 2015."
Mary Rabitaille — Michigan, 14-90416


ᐅ Steven Rabitaille, Michigan

Address: 506 W Baraga Ave Marquette, MI 49855-4518

Bankruptcy Case 14-90416-swd Summary: "The bankruptcy record of Steven Rabitaille from Marquette, MI, shows a Chapter 7 case filed in 12.19.2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 19, 2015."
Steven Rabitaille — Michigan, 14-90416


ᐅ Cheryl Racine, Michigan

Address: 149 Dana Ln Marquette, MI 49855

Bankruptcy Case 11-90775-swd Overview: "Marquette, MI resident Cheryl Racine's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 27, 2012."
Cheryl Racine — Michigan, 11-90775


ᐅ Raynor M Reynolds, Michigan

Address: 2583 Moran St Marquette, MI 49855-2238

Brief Overview of Bankruptcy Case 14-90042-swd: "In a Chapter 7 bankruptcy case, Raynor M Reynolds from Marquette, MI, saw their proceedings start in 2014-02-13 and complete by May 2014, involving asset liquidation."
Raynor M Reynolds — Michigan, 14-90042


ᐅ Kristie Reynolds, Michigan

Address: 1220 Grant Ave Apt 5 Marquette, MI 49855-3902

Concise Description of Bankruptcy Case 16-90214-swd7: "Marquette, MI resident Kristie Reynolds's Jul 27, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.25.2016."
Kristie Reynolds — Michigan, 16-90214


ᐅ Terrance E Ridgway, Michigan

Address: 225 DOBSON PL Marquette, MI 49855

Snapshot of U.S. Bankruptcy Proceeding Case 12-90213-swd: "In Marquette, MI, Terrance E Ridgway filed for Chapter 7 bankruptcy in April 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.14.2012."
Terrance E Ridgway — Michigan, 12-90213


ᐅ James Riley, Michigan

Address: 132 Dana Ln Marquette, MI 49855

Snapshot of U.S. Bankruptcy Proceeding Case 12-90382-swd: "The bankruptcy filing by James Riley, undertaken in 2012-06-29 in Marquette, MI under Chapter 7, concluded with discharge in 2012-10-03 after liquidating assets."
James Riley — Michigan, 12-90382


ᐅ Chase Risak, Michigan

Address: 2062 W Fair Ave Marquette, MI 49855-2341

Bankruptcy Case 16-90031-swd Summary: "The case of Chase Risak in Marquette, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chase Risak — Michigan, 16-90031


ᐅ Thea Risak, Michigan

Address: 317 E Prospect St Marquette, MI 49855

Bankruptcy Case 11-90472-jdg Overview: "The bankruptcy record of Thea Risak from Marquette, MI, shows a Chapter 7 case filed in July 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 1, 2011."
Thea Risak — Michigan, 11-90472


ᐅ Stephen Ray Robinson, Michigan

Address: 2525 Center St Marquette, MI 49855

Bankruptcy Case 11-12769-whd Summary: "In a Chapter 7 bankruptcy case, Stephen Ray Robinson from Marquette, MI, saw their proceedings start in 2011-08-19 and complete by 11/23/2011, involving asset liquidation."
Stephen Ray Robinson — Michigan, 11-12769


ᐅ Amanda Roll, Michigan

Address: 840 Preserve Dr Apt F Marquette, MI 49855

Bankruptcy Case 10-90700-jdg Summary: "Marquette, MI resident Amanda Roll's 2010-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-29."
Amanda Roll — Michigan, 10-90700


ᐅ Geraldine L Rosenlund, Michigan

Address: 310 Northland Dr Marquette, MI 49855-4447

Brief Overview of Bankruptcy Case 2014-90300-swd: "Geraldine L Rosenlund's bankruptcy, initiated in Aug 9, 2014 and concluded by Nov 7, 2014 in Marquette, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geraldine L Rosenlund — Michigan, 2014-90300


ᐅ Jeremy J Roseth, Michigan

Address: PO Box 475 Marquette, MI 49855

Brief Overview of Bankruptcy Case 12-90115-swd: "In Marquette, MI, Jeremy J Roseth filed for Chapter 7 bankruptcy in Mar 1, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/05/2012."
Jeremy J Roseth — Michigan, 12-90115


ᐅ James M Ross, Michigan

Address: 341 W Main St Marquette, MI 49855

Bankruptcy Case 13-90014-swd Overview: "The case of James M Ross in Marquette, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James M Ross — Michigan, 13-90014


ᐅ Jane M Ruska, Michigan

Address: 808 W Kaye Ave Marquette, MI 49855-2615

Bankruptcy Case 15-90275-swd Overview: "Jane M Ruska's bankruptcy, initiated in 08/27/2015 and concluded by November 2015 in Marquette, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jane M Ruska — Michigan, 15-90275


ᐅ Gayla Salani, Michigan

Address: 3 Acocks Dr Marquette, MI 49855

Snapshot of U.S. Bankruptcy Proceeding Case 10-90844-jdg: "The bankruptcy filing by Gayla Salani, undertaken in December 2010 in Marquette, MI under Chapter 7, concluded with discharge in 03/12/2011 after liquidating assets."
Gayla Salani — Michigan, 10-90844


ᐅ Craig Sanders, Michigan

Address: 6650 US Highway 41 S Marquette, MI 49855-9026

Brief Overview of Bankruptcy Case 16-90118-swd: "In a Chapter 7 bankruptcy case, Craig Sanders from Marquette, MI, saw his proceedings start in March 2016 and complete by June 29, 2016, involving asset liquidation."
Craig Sanders — Michigan, 16-90118


ᐅ Jack Sanders, Michigan

Address: PO Box 7 Marquette, MI 49855-0007

Bankruptcy Case 16-90208-swd Overview: "The bankruptcy record of Jack Sanders from Marquette, MI, shows a Chapter 7 case filed in 2016-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 17, 2016."
Jack Sanders — Michigan, 16-90208


ᐅ Jackie Sanders, Michigan

Address: PO Box 7 Marquette, MI 49855-0007

Bankruptcy Case 16-90208-swd Overview: "The bankruptcy filing by Jackie Sanders, undertaken in Jul 19, 2016 in Marquette, MI under Chapter 7, concluded with discharge in October 2016 after liquidating assets."
Jackie Sanders — Michigan, 16-90208


ᐅ Melinda K Sands, Michigan

Address: 1650 CENTER ST Marquette, MI 49855

Brief Overview of Bankruptcy Case 11-90157-jdg: "Melinda K Sands's bankruptcy, initiated in Mar 10, 2011 and concluded by June 2011 in Marquette, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda K Sands — Michigan, 11-90157


ᐅ Allyn G Sattler, Michigan

Address: 217 Fisher St Marquette, MI 49855

Snapshot of U.S. Bankruptcy Proceeding Case 11-90011-jdg: "Allyn G Sattler's Chapter 7 bankruptcy, filed in Marquette, MI in 2011-01-11, led to asset liquidation, with the case closing in 04/17/2011."
Allyn G Sattler — Michigan, 11-90011


ᐅ Donald Joseph Savard, Michigan

Address: 7870 County Road 550 Marquette, MI 49855

Brief Overview of Bankruptcy Case 12-90020-swd: "The case of Donald Joseph Savard in Marquette, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Joseph Savard — Michigan, 12-90020


ᐅ Gary Dean Savard, Michigan

Address: 701 Grove St Apt 6 Marquette, MI 49855

Bankruptcy Case 11-90414-jdg Summary: "The case of Gary Dean Savard in Marquette, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Dean Savard — Michigan, 11-90414


ᐅ Gottfried Schaub, Michigan

Address: 1338 State Highway M28 E Marquette, MI 49855

Concise Description of Bankruptcy Case 11-90081-jdg7: "Gottfried Schaub's bankruptcy, initiated in 2011-02-11 and concluded by 2011-05-18 in Marquette, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gottfried Schaub — Michigan, 11-90081


ᐅ Michael Schneck, Michigan

Address: 717 W Bluff St Marquette, MI 49855-4136

Concise Description of Bankruptcy Case 16-90203-swd7: "Michael Schneck's Chapter 7 bankruptcy, filed in Marquette, MI in July 2016, led to asset liquidation, with the case closing in 2016-10-13."
Michael Schneck — Michigan, 16-90203


ᐅ Christopher Michael Schroeder, Michigan

Address: 216 Candace Dr Marquette, MI 49855-9301

Bankruptcy Case 2014-90290-swd Summary: "The bankruptcy record of Christopher Michael Schroeder from Marquette, MI, shows a Chapter 7 case filed in 08/06/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 4, 2014."
Christopher Michael Schroeder — Michigan, 2014-90290


ᐅ Michelle Lee Schroeder, Michigan

Address: 503 Mesnard St Marquette, MI 49855-5045

Brief Overview of Bankruptcy Case 14-90290-swd: "The bankruptcy record of Michelle Lee Schroeder from Marquette, MI, shows a Chapter 7 case filed in 08/06/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.04.2014."
Michelle Lee Schroeder — Michigan, 14-90290


ᐅ Samuel S Schwemin, Michigan

Address: 627 Willow Rd Lot 134 Marquette, MI 49855

Snapshot of U.S. Bankruptcy Proceeding Case 12-90543-swd: "The case of Samuel S Schwemin in Marquette, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel S Schwemin — Michigan, 12-90543


ᐅ Peder Seglund, Michigan

Address: 1101 N McClellan Ave Marquette, MI 49855

Bankruptcy Case 10-90003-jdg Summary: "The bankruptcy record of Peder Seglund from Marquette, MI, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 10, 2010."
Peder Seglund — Michigan, 10-90003


ᐅ Leslie Seratti, Michigan

Address: 352 E Hewitt Ave Marquette, MI 49855

Bankruptcy Case 13-90504-swd Summary: "The case of Leslie Seratti in Marquette, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie Seratti — Michigan, 13-90504


ᐅ Ryan A Shaw, Michigan

Address: 512 E Prospect St Marquette, MI 49855

Bankruptcy Case 12-90568-swd Overview: "In a Chapter 7 bankruptcy case, Ryan A Shaw from Marquette, MI, saw their proceedings start in October 2012 and complete by 2013-01-29, involving asset liquidation."
Ryan A Shaw — Michigan, 12-90568


ᐅ Patricia Ann Sheldon, Michigan

Address: 333 Jackson St Marquette, MI 49855-4937

Bankruptcy Case 10-90826-swd Summary: "Patricia Ann Sheldon's Chapter 13 bankruptcy in Marquette, MI started in November 24, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/07/2012."
Patricia Ann Sheldon — Michigan, 10-90826


ᐅ Donald L Sherbinow, Michigan

Address: 203 Hotel Pl Apt 12C Marquette, MI 49855-8940

Concise Description of Bankruptcy Case 15-90229-swd7: "The bankruptcy filing by Donald L Sherbinow, undertaken in 07/15/2015 in Marquette, MI under Chapter 7, concluded with discharge in Oct 13, 2015 after liquidating assets."
Donald L Sherbinow — Michigan, 15-90229


ᐅ Richard K Siegel, Michigan

Address: 226 W Ohio St Apt 1 Marquette, MI 49855

Snapshot of U.S. Bankruptcy Proceeding Case 11-90558-jdg: "In Marquette, MI, Richard K Siegel filed for Chapter 7 bankruptcy in September 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 11, 2011."
Richard K Siegel — Michigan, 11-90558


ᐅ Carl Smith, Michigan

Address: 795 Willow Rd Marquette, MI 49855

Concise Description of Bankruptcy Case 10-90194-jdg7: "In Marquette, MI, Carl Smith filed for Chapter 7 bankruptcy in March 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-14."
Carl Smith — Michigan, 10-90194


ᐅ Linda M Smith, Michigan

Address: 412 Blemhuber Ave Marquette, MI 49855

Bankruptcy Case 13-90123-swd Overview: "Marquette, MI resident Linda M Smith's March 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Linda M Smith — Michigan, 13-90123


ᐅ Jr John E Sommers, Michigan

Address: 220 Northwoods Rd Apt 5 Marquette, MI 49855

Concise Description of Bankruptcy Case 13-90049-swd7: "Jr John E Sommers's bankruptcy, initiated in Feb 4, 2013 and concluded by May 2013 in Marquette, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John E Sommers — Michigan, 13-90049


ᐅ Cheryl Sorelle, Michigan

Address: 725 Grove St Apt 10 Marquette, MI 49855

Concise Description of Bankruptcy Case 10-90314-jdg7: "Cheryl Sorelle's bankruptcy, initiated in 04/19/2010 and concluded by 2010-07-27 in Marquette, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Sorelle — Michigan, 10-90314


ᐅ Indi J Soronen, Michigan

Address: 508 Norwood St Marquette, MI 49855-2121

Snapshot of U.S. Bankruptcy Proceeding Case 15-90081-swd: "Indi J Soronen's Chapter 7 bankruptcy, filed in Marquette, MI in March 2015, led to asset liquidation, with the case closing in 06.14.2015."
Indi J Soronen — Michigan, 15-90081


ᐅ Cynthia Rae Souza, Michigan

Address: 813 GROVE ST Marquette, MI 49855

Concise Description of Bankruptcy Case 11-90167-jdg7: "Marquette, MI resident Cynthia Rae Souza's 2011-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-18."
Cynthia Rae Souza — Michigan, 11-90167


ᐅ John B Sparhawk, Michigan

Address: 205 N Lakeshore Blvd Marquette, MI 49855

Brief Overview of Bankruptcy Case 11-30174-dof: "In Marquette, MI, John B Sparhawk filed for Chapter 7 bankruptcy in Jan 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04.21.2011."
John B Sparhawk — Michigan, 11-30174


ᐅ Darcie A Spencer, Michigan

Address: 605 Craig St Marquette, MI 49855

Brief Overview of Bankruptcy Case 11-90190-jdg: "The bankruptcy record of Darcie A Spencer from Marquette, MI, shows a Chapter 7 case filed in Mar 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-28."
Darcie A Spencer — Michigan, 11-90190


ᐅ Steven Spencer, Michigan

Address: 695 County Road 492 Marquette, MI 49855-9629

Concise Description of Bankruptcy Case 15-90253-swd7: "The bankruptcy record of Steven Spencer from Marquette, MI, shows a Chapter 7 case filed in July 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 28, 2015."
Steven Spencer — Michigan, 15-90253


ᐅ Patricia Spencer, Michigan

Address: 205 Blemhuber Ave Marquette, MI 49855

Bankruptcy Case 10-90111-jdg Summary: "The case of Patricia Spencer in Marquette, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Spencer — Michigan, 10-90111


ᐅ Kevin R Spencer, Michigan

Address: 267 County Road 550 Marquette, MI 49855

Snapshot of U.S. Bankruptcy Proceeding Case 12-90116-swd: "Marquette, MI resident Kevin R Spencer's March 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Kevin R Spencer — Michigan, 12-90116


ᐅ Landon Stelwagen, Michigan

Address: 408 Blemhuber Ave Marquette, MI 49855

Snapshot of U.S. Bankruptcy Proceeding Case 12-90157-swd: "Marquette, MI resident Landon Stelwagen's March 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-26."
Landon Stelwagen — Michigan, 12-90157


ᐅ Melissa F Sterling, Michigan

Address: 1005 W Ridge St Apt 24 Marquette, MI 49855

Snapshot of U.S. Bankruptcy Proceeding Case 12-90398-swd: "Melissa F Sterling's Chapter 7 bankruptcy, filed in Marquette, MI in 07/13/2012, led to asset liquidation, with the case closing in October 2012."
Melissa F Sterling — Michigan, 12-90398


ᐅ Sean C Stone, Michigan

Address: 810 W Washington St Marquette, MI 49855

Snapshot of U.S. Bankruptcy Proceeding Case 11-90773-swd: "In Marquette, MI, Sean C Stone filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-27."
Sean C Stone — Michigan, 11-90773


ᐅ Katherine A Stuart, Michigan

Address: 1100 Northland Dr Apt 2 Marquette, MI 49855

Bankruptcy Case 13-90185-swd Overview: "In a Chapter 7 bankruptcy case, Katherine A Stuart from Marquette, MI, saw her proceedings start in 04.12.2013 and complete by July 17, 2013, involving asset liquidation."
Katherine A Stuart — Michigan, 13-90185


ᐅ Keith A Swenor, Michigan

Address: 2046 Presque Isle Ave Apt 316 Marquette, MI 49855

Bankruptcy Case 13-90249-swd Overview: "In a Chapter 7 bankruptcy case, Keith A Swenor from Marquette, MI, saw their proceedings start in 2013-05-17 and complete by September 13, 2013, involving asset liquidation."
Keith A Swenor — Michigan, 13-90249


ᐅ Richard Swenor, Michigan

Address: 1807 Gray St Marquette, MI 49855

Snapshot of U.S. Bankruptcy Proceeding Case 12-90143-swd: "In Marquette, MI, Richard Swenor filed for Chapter 7 bankruptcy in March 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-19."
Richard Swenor — Michigan, 12-90143


ᐅ Tonya Swenor, Michigan

Address: 109 Dobson Pl Marquette, MI 49855

Brief Overview of Bankruptcy Case 10-90096-jdg: "The case of Tonya Swenor in Marquette, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonya Swenor — Michigan, 10-90096


ᐅ Derrell W Syria, Michigan

Address: 44 Sandwood Dr Marquette, MI 49855-9177

Bankruptcy Case 09-90732-swd Overview: "Chapter 13 bankruptcy for Derrell W Syria in Marquette, MI began in 2009-09-30, focusing on debt restructuring, concluding with plan fulfillment in February 6, 2013."
Derrell W Syria — Michigan, 09-90732


ᐅ Ann Taylor, Michigan

Address: 20 Blueridge St Marquette, MI 49855

Concise Description of Bankruptcy Case 10-90267-jdg7: "Marquette, MI resident Ann Taylor's 2010-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/05/2010."
Ann Taylor — Michigan, 10-90267


ᐅ Jeremy Taylor, Michigan

Address: 1805 Gray St Marquette, MI 49855

Bankruptcy Case 10-90862-jdg Overview: "The case of Jeremy Taylor in Marquette, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy Taylor — Michigan, 10-90862


ᐅ Marcella Charlotte Taylor, Michigan

Address: 1214 Cleveland Ave Marquette, MI 49855-2512

Concise Description of Bankruptcy Case 16-90231-swd7: "The bankruptcy record of Marcella Charlotte Taylor from Marquette, MI, shows a Chapter 7 case filed in Aug 16, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-11-14."
Marcella Charlotte Taylor — Michigan, 16-90231


ᐅ Mary Ann Theis, Michigan

Address: PO Box 344 Marquette, MI 49855

Bankruptcy Case 12-90484-swd Overview: "The bankruptcy filing by Mary Ann Theis, undertaken in 2012-08-31 in Marquette, MI under Chapter 7, concluded with discharge in 2012-12-05 after liquidating assets."
Mary Ann Theis — Michigan, 12-90484


ᐅ Ryan Thomas, Michigan

Address: 1810 Woodland Ave Marquette, MI 49855-1518

Snapshot of U.S. Bankruptcy Proceeding Case 15-90326-swd: "The bankruptcy filing by Ryan Thomas, undertaken in October 29, 2015 in Marquette, MI under Chapter 7, concluded with discharge in 01.27.2016 after liquidating assets."
Ryan Thomas — Michigan, 15-90326


ᐅ Justin E Thompson, Michigan

Address: 251 Kawbawgam Rd Marquette, MI 49855

Snapshot of U.S. Bankruptcy Proceeding Case 12-90612-swd: "The case of Justin E Thompson in Marquette, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin E Thompson — Michigan, 12-90612


ᐅ Roberta Toutant, Michigan

Address: 6461 US Highway 41 S Marquette, MI 49855-9017

Bankruptcy Case 15-90007-swd Summary: "The bankruptcy filing by Roberta Toutant, undertaken in 2015-01-14 in Marquette, MI under Chapter 7, concluded with discharge in Apr 14, 2015 after liquidating assets."
Roberta Toutant — Michigan, 15-90007


ᐅ Scott A Townsend, Michigan

Address: 112 Pinebrook Dr Marquette, MI 49855-9273

Snapshot of U.S. Bankruptcy Proceeding Case 14-90393-swd: "In a Chapter 7 bankruptcy case, Scott A Townsend from Marquette, MI, saw their proceedings start in 2014-11-20 and complete by February 2015, involving asset liquidation."
Scott A Townsend — Michigan, 14-90393


ᐅ Melissa Treloar, Michigan

Address: 158 Ridgewood Dr Marquette, MI 49855

Brief Overview of Bankruptcy Case 09-90834-jdg: "Melissa Treloar's Chapter 7 bankruptcy, filed in Marquette, MI in Nov 10, 2009, led to asset liquidation, with the case closing in 02.14.2010."
Melissa Treloar — Michigan, 09-90834


ᐅ Lori A Trewartha, Michigan

Address: 322 W Ohio St Marquette, MI 49855

Snapshot of U.S. Bankruptcy Proceeding Case 11-90478-jdg: "The case of Lori A Trewartha in Marquette, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori A Trewartha — Michigan, 11-90478


ᐅ Loren G Tucker, Michigan

Address: 524 E Hewitt Ave Marquette, MI 49855-3716

Bankruptcy Case 15-90241-swd Summary: "In a Chapter 7 bankruptcy case, Loren G Tucker from Marquette, MI, saw their proceedings start in 07/23/2015 and complete by 10/21/2015, involving asset liquidation."
Loren G Tucker — Michigan, 15-90241


ᐅ Gladys Upchurch, Michigan

Address: 1317 State Highway M28 E Marquette, MI 49855

Bankruptcy Case 10-90075-jdg Overview: "Gladys Upchurch's Chapter 7 bankruptcy, filed in Marquette, MI in 02/05/2010, led to asset liquidation, with the case closing in 2010-05-12."
Gladys Upchurch — Michigan, 10-90075


ᐅ Amber Vasseau, Michigan

Address: 209 W Ridge St Apt 1 Marquette, MI 49855

Concise Description of Bankruptcy Case 10-90315-jdg7: "In Marquette, MI, Amber Vasseau filed for Chapter 7 bankruptcy in 2010-04-19. This case, involving liquidating assets to pay off debts, was resolved by 07/27/2010."
Amber Vasseau — Michigan, 10-90315


ᐅ Charles L Voakes, Michigan

Address: 777 Pioneer Rd Trlr 79 Marquette, MI 49855-9175

Snapshot of U.S. Bankruptcy Proceeding Case 14-90174-swd: "The bankruptcy record of Charles L Voakes from Marquette, MI, shows a Chapter 7 case filed in May 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/03/2014."
Charles L Voakes — Michigan, 14-90174


ᐅ Charles L Voakes, Michigan

Address: 777 Pioneer Rd Trlr 79 Marquette, MI 49855-9175

Bankruptcy Case 2014-90174-swd Summary: "In Marquette, MI, Charles L Voakes filed for Chapter 7 bankruptcy in 05/05/2014. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2014."
Charles L Voakes — Michigan, 2014-90174


ᐅ Oliver S Voegtline, Michigan

Address: 1530 W Ridge St Apt 42 Marquette, MI 49855

Brief Overview of Bankruptcy Case 13-90446-swd: "In Marquette, MI, Oliver S Voegtline filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-29."
Oliver S Voegtline — Michigan, 13-90446


ᐅ Danielle Marie Walin, Michigan

Address: 990 W College Ave Marquette, MI 49855-2606

Bankruptcy Case 2014-90108-swd Overview: "The bankruptcy record of Danielle Marie Walin from Marquette, MI, shows a Chapter 7 case filed in 2014-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-26."
Danielle Marie Walin — Michigan, 2014-90108


ᐅ Gregory Scott Walin, Michigan

Address: 990 W College Ave Marquette, MI 49855-2606

Brief Overview of Bankruptcy Case 2014-90108-swd: "Gregory Scott Walin's Chapter 7 bankruptcy, filed in Marquette, MI in 2014-03-28, led to asset liquidation, with the case closing in June 2014."
Gregory Scott Walin — Michigan, 2014-90108


ᐅ Kristin Walton, Michigan

Address: 1216 Division St Marquette, MI 49855

Concise Description of Bankruptcy Case 10-90796-jdg7: "In Marquette, MI, Kristin Walton filed for Chapter 7 bankruptcy in 2010-11-10. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Kristin Walton — Michigan, 10-90796


ᐅ Lennie J Webber, Michigan

Address: 425 Sunnybrook Rd Marquette, MI 49855

Snapshot of U.S. Bankruptcy Proceeding Case 13-90474-swd: "The bankruptcy filing by Lennie J Webber, undertaken in 2013-10-11 in Marquette, MI under Chapter 7, concluded with discharge in 01.15.2014 after liquidating assets."
Lennie J Webber — Michigan, 13-90474


ᐅ Steve F Welch, Michigan

Address: 423 W Hampton St Marquette, MI 49855-5134

Brief Overview of Bankruptcy Case 15-90197-swd: "In Marquette, MI, Steve F Welch filed for Chapter 7 bankruptcy in June 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09/14/2015."
Steve F Welch — Michigan, 15-90197


ᐅ Sharon Marie West, Michigan

Address: 2050 Presque Isle Ave Apt 23 Marquette, MI 49855-1938

Concise Description of Bankruptcy Case 12-00005-8-JRL7: "Filing for Chapter 13 bankruptcy in 01.01.2012, Sharon Marie West from Marquette, MI, structured a repayment plan, achieving discharge in 03.08.2013."
Sharon Marie West — Michigan, 12-00005-8


ᐅ Travis D Westra, Michigan

Address: 434 Green Garden Rd Marquette, MI 49855-9237

Bankruptcy Case 2014-90184-swd Overview: "The case of Travis D Westra in Marquette, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Travis D Westra — Michigan, 2014-90184


ᐅ Sean Willard, Michigan

Address: 185 Oakridge Dr Marquette, MI 49855

Brief Overview of Bankruptcy Case 10-90101-jdg: "The case of Sean Willard in Marquette, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean Willard — Michigan, 10-90101


ᐅ Renee Wyatt, Michigan

Address: 916 Cleveland Ave Apt 13 Marquette, MI 49855

Bankruptcy Case 10-23368-dob Summary: "Renee Wyatt's Chapter 7 bankruptcy, filed in Marquette, MI in 09/01/2010, led to asset liquidation, with the case closing in December 2010."
Renee Wyatt — Michigan, 10-23368