personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Prudenville, 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 Steven Edward Abend, Michigan

Address: PO Box 101 Prudenville, MI 48651

Bankruptcy Case 11-22298-dob Summary: "Steven Edward Abend's Chapter 7 bankruptcy, filed in Prudenville, MI in 06/30/2011, led to asset liquidation, with the case closing in 10/12/2011."
Steven Edward Abend — Michigan, 11-22298


ᐅ Kurt Avila, Michigan

Address: 110 Peninsula Dr Prudenville, MI 48651

Concise Description of Bankruptcy Case 10-22106-dob7: "The bankruptcy record of Kurt Avila from Prudenville, MI, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-30."
Kurt Avila — Michigan, 10-22106


ᐅ Cathy L Baer, Michigan

Address: 3540 Old Oak Trl Prudenville, MI 48651-9207

Concise Description of Bankruptcy Case 14-22253-dob7: "The bankruptcy record of Cathy L Baer from Prudenville, MI, shows a Chapter 7 case filed in Oct 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.06.2015."
Cathy L Baer — Michigan, 14-22253


ᐅ James R Baer, Michigan

Address: 3540 Old Oak Trl Prudenville, MI 48651-9207

Brief Overview of Bankruptcy Case 2014-22253-dob: "The bankruptcy filing by James R Baer, undertaken in 10/08/2014 in Prudenville, MI under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
James R Baer — Michigan, 2014-22253


ᐅ Lawrence E Baughman, Michigan

Address: 105 Shawnee Trl Prudenville, MI 48651

Snapshot of U.S. Bankruptcy Proceeding Case 12-23169-dob: "In a Chapter 7 bankruptcy case, Lawrence E Baughman from Prudenville, MI, saw their proceedings start in 2012-10-31 and complete by 2013-02-04, involving asset liquidation."
Lawrence E Baughman — Michigan, 12-23169


ᐅ Cynthia Lynn Bekkering, Michigan

Address: 108 Ledgewood Ct Prudenville, MI 48651

Brief Overview of Bankruptcy Case 13-21162-dob: "The bankruptcy record of Cynthia Lynn Bekkering from Prudenville, MI, shows a Chapter 7 case filed in Apr 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-30."
Cynthia Lynn Bekkering — Michigan, 13-21162


ᐅ Heather K Berry, Michigan

Address: PO Box 214 Prudenville, MI 48651

Brief Overview of Bankruptcy Case 12-21746-dob: "The bankruptcy filing by Heather K Berry, undertaken in 05.25.2012 in Prudenville, MI under Chapter 7, concluded with discharge in August 29, 2012 after liquidating assets."
Heather K Berry — Michigan, 12-21746


ᐅ Carol N Blanchard, Michigan

Address: PO Box 53 Prudenville, MI 48651-0053

Bankruptcy Case 15-21916-dob Summary: "The bankruptcy record of Carol N Blanchard from Prudenville, MI, shows a Chapter 7 case filed in 09.29.2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 28, 2015."
Carol N Blanchard — Michigan, 15-21916


ᐅ Dale Arthur Boudrie, Michigan

Address: 4222 S Roscommon Rd Prudenville, MI 48651

Bankruptcy Case 09-23571-dob Overview: "In Prudenville, MI, Dale Arthur Boudrie filed for Chapter 7 bankruptcy in October 1, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-05."
Dale Arthur Boudrie — Michigan, 09-23571


ᐅ Keith Wellington Boyne, Michigan

Address: PO Box 164 Prudenville, MI 48651

Bankruptcy Case 11-22567-dob Summary: "In a Chapter 7 bankruptcy case, Keith Wellington Boyne from Prudenville, MI, saw their proceedings start in 2011-07-29 and complete by 2011-11-02, involving asset liquidation."
Keith Wellington Boyne — Michigan, 11-22567


ᐅ Kimberley Brinson, Michigan

Address: PO Box 79 Prudenville, MI 48651

Concise Description of Bankruptcy Case 10-22943-dob7: "In a Chapter 7 bankruptcy case, Kimberley Brinson from Prudenville, MI, saw her proceedings start in July 2010 and complete by Nov 3, 2010, involving asset liquidation."
Kimberley Brinson — Michigan, 10-22943


ᐅ Glen Wade Bromm, Michigan

Address: PO Box 765 Prudenville, MI 48651-0765

Bankruptcy Case 2014-21978-dob Overview: "The case of Glen Wade Bromm in Prudenville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glen Wade Bromm — Michigan, 2014-21978


ᐅ Sylvia Ann Bromm, Michigan

Address: PO Box 765 Prudenville, MI 48651-0765

Concise Description of Bankruptcy Case 2014-21978-dob7: "The bankruptcy filing by Sylvia Ann Bromm, undertaken in Aug 29, 2014 in Prudenville, MI under Chapter 7, concluded with discharge in 11.27.2014 after liquidating assets."
Sylvia Ann Bromm — Michigan, 2014-21978


ᐅ David James Carroll, Michigan

Address: 127 Stanley Ave Prudenville, MI 48651

Snapshot of U.S. Bankruptcy Proceeding Case 11-21480-dob: "The bankruptcy record of David James Carroll from Prudenville, MI, shows a Chapter 7 case filed in Apr 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 26, 2011."
David James Carroll — Michigan, 11-21480


ᐅ Salvatore Giuseppe Caruso, Michigan

Address: 1382 Springwood Dr Prudenville, MI 48651-9578

Brief Overview of Bankruptcy Case 2014-21506-dob: "The bankruptcy filing by Salvatore Giuseppe Caruso, undertaken in Jun 26, 2014 in Prudenville, MI under Chapter 7, concluded with discharge in 09/24/2014 after liquidating assets."
Salvatore Giuseppe Caruso — Michigan, 2014-21506


ᐅ Sarah Emily Chaney, Michigan

Address: 3965 S Gladwin Rd Prudenville, MI 48651-9231

Bankruptcy Case 16-20199-dob Overview: "Sarah Emily Chaney's bankruptcy, initiated in 02/09/2016 and concluded by 2016-05-09 in Prudenville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Emily Chaney — Michigan, 16-20199


ᐅ Donavon L D Chaney, Michigan

Address: 3965 S Gladwin Rd Prudenville, MI 48651-9231

Concise Description of Bankruptcy Case 16-20199-dob7: "The case of Donavon L D Chaney in Prudenville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donavon L D Chaney — Michigan, 16-20199


ᐅ Amy D Citko, Michigan

Address: PO Box 883 Prudenville, MI 48651

Bankruptcy Case 11-20186-dob Summary: "Prudenville, MI resident Amy D Citko's 01.20.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-19."
Amy D Citko — Michigan, 11-20186


ᐅ Dawn D Clark, Michigan

Address: 2931 S Gladwin Rd Prudenville, MI 48651

Bankruptcy Case 11-20434-dob Overview: "The bankruptcy record of Dawn D Clark from Prudenville, MI, shows a Chapter 7 case filed in 2011-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-18."
Dawn D Clark — Michigan, 11-20434


ᐅ Billy J Cole, Michigan

Address: PO Box 51 Prudenville, MI 48651

Brief Overview of Bankruptcy Case 13-20702-dob: "The bankruptcy record of Billy J Cole from Prudenville, MI, shows a Chapter 7 case filed in 2013-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-22."
Billy J Cole — Michigan, 13-20702


ᐅ David Edward Comrie, Michigan

Address: 1600 Iroquois Ave Prudenville, MI 48651

Bankruptcy Case 11-20279-dob Summary: "The case of David Edward Comrie in Prudenville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Edward Comrie — Michigan, 11-20279


ᐅ Daniel J Crow, Michigan

Address: 137 Forest Park Ct Prudenville, MI 48651

Bankruptcy Case 11-20669-dob Overview: "In Prudenville, MI, Daniel J Crow filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.02.2011."
Daniel J Crow — Michigan, 11-20669


ᐅ Deborah Diane Dankert, Michigan

Address: 4364 S Gladwin Rd Prudenville, MI 48651

Concise Description of Bankruptcy Case 12-21921-dob7: "In a Chapter 7 bankruptcy case, Deborah Diane Dankert from Prudenville, MI, saw her proceedings start in June 2012 and complete by 09/22/2012, involving asset liquidation."
Deborah Diane Dankert — Michigan, 12-21921


ᐅ Douglas Dankert, Michigan

Address: 203 Antelope Trl Prudenville, MI 48651

Concise Description of Bankruptcy Case 10-20774-dob7: "Douglas Dankert's Chapter 7 bankruptcy, filed in Prudenville, MI in 2010-03-03, led to asset liquidation, with the case closing in 2010-06-07."
Douglas Dankert — Michigan, 10-20774


ᐅ James Decker, Michigan

Address: 283 Hawthorne Ranch Dr Prudenville, MI 48651

Brief Overview of Bankruptcy Case 10-23943-dob: "In a Chapter 7 bankruptcy case, James Decker from Prudenville, MI, saw their proceedings start in 10.22.2010 and complete by Jan 24, 2011, involving asset liquidation."
James Decker — Michigan, 10-23943


ᐅ Karen Sue Deyarmond, Michigan

Address: 408 Dogwood Dr Prudenville, MI 48651

Bankruptcy Case 12-22958-dob Overview: "The case of Karen Sue Deyarmond in Prudenville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Sue Deyarmond — Michigan, 12-22958


ᐅ Roger G Dinger, Michigan

Address: 3435 S Gladwin Rd Prudenville, MI 48651

Bankruptcy Case 11-20551-dob Summary: "The case of Roger G Dinger in Prudenville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger G Dinger — Michigan, 11-20551


ᐅ Heather Lynn Eldred, Michigan

Address: 125 W Houghton Lake Dr Apt 2 Prudenville, MI 48651-8437

Bankruptcy Case 14-21011-dob Summary: "The bankruptcy record of Heather Lynn Eldred from Prudenville, MI, shows a Chapter 7 case filed in 04/29/2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 28, 2014."
Heather Lynn Eldred — Michigan, 14-21011


ᐅ Patricia Frances Foote, Michigan

Address: 406 Ridgeview Dr Prudenville, MI 48651-9780

Brief Overview of Bankruptcy Case 15-20995-dob: "The bankruptcy record of Patricia Frances Foote from Prudenville, MI, shows a Chapter 7 case filed in 2015-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Patricia Frances Foote — Michigan, 15-20995


ᐅ Gary Gene Foote, Michigan

Address: 406 Ridgeview Dr Prudenville, MI 48651-9780

Bankruptcy Case 15-20995-dob Summary: "The case of Gary Gene Foote in Prudenville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Gene Foote — Michigan, 15-20995


ᐅ Sr Ronald Wayne Fowler, Michigan

Address: 3927 Hawks Ridge Dr Apt 5 Prudenville, MI 48651

Concise Description of Bankruptcy Case 12-23293-dob7: "The case of Sr Ronald Wayne Fowler in Prudenville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Ronald Wayne Fowler — Michigan, 12-23293


ᐅ Laura L Fox, Michigan

Address: 105 Vegas Ct Prudenville, MI 48651-9774

Concise Description of Bankruptcy Case 15-20970-dob7: "In a Chapter 7 bankruptcy case, Laura L Fox from Prudenville, MI, saw her proceedings start in 05/01/2015 and complete by Jul 30, 2015, involving asset liquidation."
Laura L Fox — Michigan, 15-20970


ᐅ Cameron William Gair, Michigan

Address: 160 W Houghton Lake Dr Prudenville, MI 48651-8407

Snapshot of U.S. Bankruptcy Proceeding Case 14-22354-dob: "The bankruptcy filing by Cameron William Gair, undertaken in 10/22/2014 in Prudenville, MI under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Cameron William Gair — Michigan, 14-22354


ᐅ Jason J Girardin, Michigan

Address: 209 Seneca Trl Prudenville, MI 48651

Bankruptcy Case 09-23550-dob Summary: "The case of Jason J Girardin in Prudenville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason J Girardin — Michigan, 09-23550


ᐅ Steve Glover, Michigan

Address: 2958 S Gladwin Rd Prudenville, MI 48651

Snapshot of U.S. Bankruptcy Proceeding Case 11-22539-dob: "Prudenville, MI resident Steve Glover's 07/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-01."
Steve Glover — Michigan, 11-22539


ᐅ Robert Joseph Gonsler, Michigan

Address: 111 Northland Dr Prudenville, MI 48651

Concise Description of Bankruptcy Case 12-20154-dob7: "Prudenville, MI resident Robert Joseph Gonsler's 01.19.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.24.2012."
Robert Joseph Gonsler — Michigan, 12-20154


ᐅ Jerry Alan Green, Michigan

Address: 103 Winchester Ct Prudenville, MI 48651-9776

Bankruptcy Case 14-22361-dob Overview: "Prudenville, MI resident Jerry Alan Green's Oct 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-21."
Jerry Alan Green — Michigan, 14-22361


ᐅ Richard Anthony Gutowski, Michigan

Address: 103 Indian Oaks Trl Prudenville, MI 48651

Bankruptcy Case 11-23903-dob Summary: "The case of Richard Anthony Gutowski in Prudenville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Anthony Gutowski — Michigan, 11-23903


ᐅ Beth Halliday, Michigan

Address: 240 Briesway Ct Prudenville, MI 48651

Bankruptcy Case 10-24329-dob Summary: "Beth Halliday's Chapter 7 bankruptcy, filed in Prudenville, MI in 2010-11-22, led to asset liquidation, with the case closing in 02/28/2011."
Beth Halliday — Michigan, 10-24329


ᐅ David H Harned, Michigan

Address: PO Box 888 Prudenville, MI 48651-0888

Bankruptcy Case 09-23082-dob Overview: "David H Harned, a resident of Prudenville, MI, entered a Chapter 13 bankruptcy plan in August 24, 2009, culminating in its successful completion by 2014-11-18."
David H Harned — Michigan, 09-23082


ᐅ Gail L Harned, Michigan

Address: PO Box 888 Prudenville, MI 48651-0888

Brief Overview of Bankruptcy Case 09-23082-dob: "Chapter 13 bankruptcy for Gail L Harned in Prudenville, MI began in 2009-08-24, focusing on debt restructuring, concluding with plan fulfillment in 2014-11-18."
Gail L Harned — Michigan, 09-23082


ᐅ Christopher M Harowski, Michigan

Address: 116 Tudor Dr Prudenville, MI 48651

Bankruptcy Case 12-21984-dob Overview: "In Prudenville, MI, Christopher M Harowski filed for Chapter 7 bankruptcy in June 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 27, 2012."
Christopher M Harowski — Michigan, 12-21984


ᐅ Bernice Mary Hempsted, Michigan

Address: 100 Deerfield Ct Apt 9 Prudenville, MI 48651

Snapshot of U.S. Bankruptcy Proceeding Case 13-20004-dob: "Bernice Mary Hempsted's Chapter 7 bankruptcy, filed in Prudenville, MI in Jan 3, 2013, led to asset liquidation, with the case closing in Apr 9, 2013."
Bernice Mary Hempsted — Michigan, 13-20004


ᐅ Timothy James Hilliker, Michigan

Address: PO Box 661 Prudenville, MI 48651

Snapshot of U.S. Bankruptcy Proceeding Case 09-23712-dob: "In Prudenville, MI, Timothy James Hilliker filed for Chapter 7 bankruptcy in 10.15.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-19."
Timothy James Hilliker — Michigan, 09-23712


ᐅ Michael Howard, Michigan

Address: 105 Timberdale Dr Prudenville, MI 48651

Bankruptcy Case 10-21275-dob Overview: "The case of Michael Howard in Prudenville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Howard — Michigan, 10-21275


ᐅ Mabel I Kappen, Michigan

Address: 3279 S Reserve Rd Prudenville, MI 48651

Brief Overview of Bankruptcy Case 13-22427-dob: "Prudenville, MI resident Mabel I Kappen's 2013-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.28.2013."
Mabel I Kappen — Michigan, 13-22427


ᐅ Anthony M Kauffman, Michigan

Address: 102 Stanley Ave Prudenville, MI 48651

Bankruptcy Case 11-22125-dob Overview: "The bankruptcy record of Anthony M Kauffman from Prudenville, MI, shows a Chapter 7 case filed in June 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 13, 2011."
Anthony M Kauffman — Michigan, 11-22125


ᐅ Grace Marie Kimm, Michigan

Address: PO Box 93 Prudenville, MI 48651

Brief Overview of Bankruptcy Case 12-21008-dob: "In Prudenville, MI, Grace Marie Kimm filed for Chapter 7 bankruptcy in 03.26.2012. This case, involving liquidating assets to pay off debts, was resolved by 06.30.2012."
Grace Marie Kimm — Michigan, 12-21008


ᐅ Ashley Kitson, Michigan

Address: 101 Reindeer Dr Prudenville, MI 48651

Bankruptcy Case 10-20858-dob Summary: "Prudenville, MI resident Ashley Kitson's 2010-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.12.2010."
Ashley Kitson — Michigan, 10-20858


ᐅ Gary Knoll, Michigan

Address: 1378 Lake James Dr Prudenville, MI 48651

Concise Description of Bankruptcy Case 10-20324-dob7: "The bankruptcy record of Gary Knoll from Prudenville, MI, shows a Chapter 7 case filed in 2010-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Gary Knoll — Michigan, 10-20324


ᐅ John Krol, Michigan

Address: 125 Seneca Trl Prudenville, MI 48651

Bankruptcy Case 10-21833-dob Overview: "The case of John Krol in Prudenville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Krol — Michigan, 10-21833


ᐅ Vern M Laituri, Michigan

Address: 3109 S Townline Rd Prudenville, MI 48651-9741

Bankruptcy Case 09-23962-dob Overview: "Filing for Chapter 13 bankruptcy in 10.30.2009, Vern M Laituri from Prudenville, MI, structured a repayment plan, achieving discharge in Feb 20, 2013."
Vern M Laituri — Michigan, 09-23962


ᐅ Sandra C Lee, Michigan

Address: 3161 Jacks Trl Prudenville, MI 48651-9676

Concise Description of Bankruptcy Case 14-05291-jtg7: "The bankruptcy filing by Sandra C Lee, undertaken in Aug 8, 2014 in Prudenville, MI under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Sandra C Lee — Michigan, 14-05291


ᐅ Clifford Leo Lumley, Michigan

Address: 207 Widdis Dr Prudenville, MI 48651-9569

Brief Overview of Bankruptcy Case 09-52904-swr: "Filing for Chapter 13 bankruptcy in 04.24.2009, Clifford Leo Lumley from Prudenville, MI, structured a repayment plan, achieving discharge in 2012-11-14."
Clifford Leo Lumley — Michigan, 09-52904


ᐅ Ricardo V Mace, Michigan

Address: 2136 W Level Park Rd Prudenville, MI 48651

Bankruptcy Case 12-20511-dob Summary: "The case of Ricardo V Mace in Prudenville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricardo V Mace — Michigan, 12-20511


ᐅ Lloyd Macklem, Michigan

Address: 1503 Iroquois Ave Prudenville, MI 48651

Snapshot of U.S. Bankruptcy Proceeding Case 09-14162-jrh: "Lloyd Macklem's bankruptcy, initiated in 12/01/2009 and concluded by 03/07/2010 in Prudenville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lloyd Macklem — Michigan, 09-14162


ᐅ Kenneth Majszak, Michigan

Address: 720 Dogwood Dr Prudenville, MI 48651

Snapshot of U.S. Bankruptcy Proceeding Case 10-21416-dob: "In Prudenville, MI, Kenneth Majszak filed for Chapter 7 bankruptcy in 04.09.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-14."
Kenneth Majszak — Michigan, 10-21416


ᐅ Terry Marzinske, Michigan

Address: 223 Windsor Dr Prudenville, MI 48651

Bankruptcy Case 09-24274-dob Summary: "In Prudenville, MI, Terry Marzinske filed for Chapter 7 bankruptcy in 11.24.2009. This case, involving liquidating assets to pay off debts, was resolved by February 22, 2010."
Terry Marzinske — Michigan, 09-24274


ᐅ William C Mayle, Michigan

Address: 617 Deer Run Blvd Prudenville, MI 48651

Snapshot of U.S. Bankruptcy Proceeding Case 12-20962-dob: "The bankruptcy filing by William C Mayle, undertaken in 2012-03-22 in Prudenville, MI under Chapter 7, concluded with discharge in 2012-06-26 after liquidating assets."
William C Mayle — Michigan, 12-20962


ᐅ Robert J Miller, Michigan

Address: 208 Arrowhead Dr Prudenville, MI 48651

Bankruptcy Case 09-23720-dob Summary: "The case of Robert J Miller in Prudenville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert J Miller — Michigan, 09-23720


ᐅ Michael Robert Miller, Michigan

Address: 1031 Cedar Ave Prudenville, MI 48651

Bankruptcy Case 11-21779-dob Overview: "Michael Robert Miller's Chapter 7 bankruptcy, filed in Prudenville, MI in May 13, 2011, led to asset liquidation, with the case closing in 08.17.2011."
Michael Robert Miller — Michigan, 11-21779


ᐅ Ann Monk, Michigan

Address: 127 Waldenwood Cir Prudenville, MI 48651

Concise Description of Bankruptcy Case 10-20390-dob7: "In Prudenville, MI, Ann Monk filed for Chapter 7 bankruptcy in 2010-02-08. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2010."
Ann Monk — Michigan, 10-20390


ᐅ Denver Wayne Moore, Michigan

Address: PO Box 556 Prudenville, MI 48651-0556

Bankruptcy Case 15-20662-dob Overview: "The bankruptcy record of Denver Wayne Moore from Prudenville, MI, shows a Chapter 7 case filed in March 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.28.2015."
Denver Wayne Moore — Michigan, 15-20662


ᐅ Robert Mosher, Michigan

Address: 108 Liberty St Prudenville, MI 48651

Snapshot of U.S. Bankruptcy Proceeding Case 10-22937-dob: "The bankruptcy filing by Robert Mosher, undertaken in July 30, 2010 in Prudenville, MI under Chapter 7, concluded with discharge in 11.03.2010 after liquidating assets."
Robert Mosher — Michigan, 10-22937


ᐅ Megan Ann Nagel, Michigan

Address: PO Box 204 Prudenville, MI 48651-0204

Bankruptcy Case 15-21252-dob Summary: "The bankruptcy filing by Megan Ann Nagel, undertaken in 2015-06-18 in Prudenville, MI under Chapter 7, concluded with discharge in 2015-09-16 after liquidating assets."
Megan Ann Nagel — Michigan, 15-21252


ᐅ Michele A Nolan, Michigan

Address: 202 Shady Lane Ave Prudenville, MI 48651-9716

Concise Description of Bankruptcy Case 15-22419-dob7: "Michele A Nolan's bankruptcy, initiated in Dec 23, 2015 and concluded by 03/22/2016 in Prudenville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele A Nolan — Michigan, 15-22419


ᐅ Charles K Nolan, Michigan

Address: 202 Shady Lane Ave Prudenville, MI 48651-9716

Bankruptcy Case 15-22419-dob Summary: "Charles K Nolan's Chapter 7 bankruptcy, filed in Prudenville, MI in December 2015, led to asset liquidation, with the case closing in March 22, 2016."
Charles K Nolan — Michigan, 15-22419


ᐅ Jeffrey A Palicki, Michigan

Address: 100 Ridgewood Dr Prudenville, MI 48651-8426

Bankruptcy Case 15-22336-dob Overview: "Prudenville, MI resident Jeffrey A Palicki's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/06/2016."
Jeffrey A Palicki — Michigan, 15-22336


ᐅ Michael Leonard Abrantes Penaloza, Michigan

Address: 707 Woodsdale Dr Prudenville, MI 48651

Brief Overview of Bankruptcy Case 11-20600-dob: "Prudenville, MI resident Michael Leonard Abrantes Penaloza's 02.24.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 24, 2011."
Michael Leonard Abrantes Penaloza — Michigan, 11-20600


ᐅ Oval Pennington, Michigan

Address: PO Box 81 Prudenville, MI 48651

Concise Description of Bankruptcy Case 09-24090-dob7: "In a Chapter 7 bankruptcy case, Oval Pennington from Prudenville, MI, saw their proceedings start in 11/12/2009 and complete by 2010-02-16, involving asset liquidation."
Oval Pennington — Michigan, 09-24090


ᐅ Jamie Renee Petras, Michigan

Address: 3927 Hawks Ridge Dr Apt 1 Prudenville, MI 48651

Concise Description of Bankruptcy Case 12-21104-dob7: "The bankruptcy filing by Jamie Renee Petras, undertaken in 2012-03-31 in Prudenville, MI under Chapter 7, concluded with discharge in 2012-07-05 after liquidating assets."
Jamie Renee Petras — Michigan, 12-21104


ᐅ Jr George Argyris Petras, Michigan

Address: 123 Black Elm Dr Prudenville, MI 48651

Concise Description of Bankruptcy Case 12-20628-dob7: "The case of Jr George Argyris Petras in Prudenville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr George Argyris Petras — Michigan, 12-20628


ᐅ Brian Pollard, Michigan

Address: 3741 S Reserve Rd Prudenville, MI 48651

Snapshot of U.S. Bankruptcy Proceeding Case 10-21213-dob: "In a Chapter 7 bankruptcy case, Brian Pollard from Prudenville, MI, saw their proceedings start in 03.29.2010 and complete by July 2010, involving asset liquidation."
Brian Pollard — Michigan, 10-21213


ᐅ Diane C Rankin, Michigan

Address: 1907 W Nestel Rd Apt 105 Prudenville, MI 48651

Snapshot of U.S. Bankruptcy Proceeding Case 12-20079-dob: "The bankruptcy filing by Diane C Rankin, undertaken in 2012-01-12 in Prudenville, MI under Chapter 7, concluded with discharge in April 17, 2012 after liquidating assets."
Diane C Rankin — Michigan, 12-20079


ᐅ Jack L Rhoads, Michigan

Address: PO Box 735 Prudenville, MI 48651-0735

Bankruptcy Case 08-21029-dob Overview: "The bankruptcy record for Jack L Rhoads from Prudenville, MI, under Chapter 13, filed in 2008-04-08, involved setting up a repayment plan, finalized by Jul 23, 2013."
Jack L Rhoads — Michigan, 08-21029


ᐅ Tammy Rice, Michigan

Address: 120 Valley Dr Prudenville, MI 48651

Bankruptcy Case 10-22795-dob Summary: "The bankruptcy filing by Tammy Rice, undertaken in 07.20.2010 in Prudenville, MI under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Tammy Rice — Michigan, 10-22795


ᐅ Michael J Roan, Michigan

Address: 111 Chickasaw Trl Prudenville, MI 48651-9731

Concise Description of Bankruptcy Case 2014-22190-dob7: "Prudenville, MI resident Michael J Roan's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-29."
Michael J Roan — Michigan, 2014-22190


ᐅ Trudy J Roberts, Michigan

Address: 2088 Norway Ln Prudenville, MI 48651

Concise Description of Bankruptcy Case 11-22144-dob7: "Trudy J Roberts's Chapter 7 bankruptcy, filed in Prudenville, MI in 06/15/2011, led to asset liquidation, with the case closing in September 2011."
Trudy J Roberts — Michigan, 11-22144


ᐅ Steven Salaski, Michigan

Address: 121 Dollena Ave Prudenville, MI 48651

Snapshot of U.S. Bankruptcy Proceeding Case 10-22708-dob: "The bankruptcy filing by Steven Salaski, undertaken in July 12, 2010 in Prudenville, MI under Chapter 7, concluded with discharge in October 16, 2010 after liquidating assets."
Steven Salaski — Michigan, 10-22708


ᐅ John V Sanker, Michigan

Address: 106 Forest Park Ct Prudenville, MI 48651

Bankruptcy Case 12-23252-dob Overview: "The case of John V Sanker in Prudenville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John V Sanker — Michigan, 12-23252


ᐅ Cynthia Sato, Michigan

Address: 115 Birchwood Ave Prudenville, MI 48651

Bankruptcy Case 10-20945-dob Overview: "Prudenville, MI resident Cynthia Sato's 2010-03-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/16/2010."
Cynthia Sato — Michigan, 10-20945


ᐅ Jodie Marie Scroggin, Michigan

Address: 3927 Hawks Ridge Dr Apt 7 Prudenville, MI 48651

Brief Overview of Bankruptcy Case 11-22114-dob: "Jodie Marie Scroggin's bankruptcy, initiated in 06/13/2011 and concluded by September 2011 in Prudenville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jodie Marie Scroggin — Michigan, 11-22114


ᐅ Aaron M Shears, Michigan

Address: 102 Deer Run Blvd Prudenville, MI 48651

Concise Description of Bankruptcy Case 13-21624-dob7: "In a Chapter 7 bankruptcy case, Aaron M Shears from Prudenville, MI, saw his proceedings start in 2013-06-12 and complete by 09/16/2013, involving asset liquidation."
Aaron M Shears — Michigan, 13-21624


ᐅ Donald Alexander Shudark, Michigan

Address: 126 E Houghton Lake Dr Prudenville, MI 48651

Bankruptcy Case 12-21032-dob Overview: "In a Chapter 7 bankruptcy case, Donald Alexander Shudark from Prudenville, MI, saw their proceedings start in Mar 28, 2012 and complete by 2012-07-02, involving asset liquidation."
Donald Alexander Shudark — Michigan, 12-21032


ᐅ Rachel Lynn Simpson, Michigan

Address: 125 Oakridge Ave Prudenville, MI 48651-9760

Concise Description of Bankruptcy Case 2014-22029-dob7: "In Prudenville, MI, Rachel Lynn Simpson filed for Chapter 7 bankruptcy in 09/08/2014. This case, involving liquidating assets to pay off debts, was resolved by 12/07/2014."
Rachel Lynn Simpson — Michigan, 2014-22029


ᐅ Raymond A Sisko, Michigan

Address: PO Box 476 Prudenville, MI 48651

Bankruptcy Case 11-20670-dob Overview: "The bankruptcy filing by Raymond A Sisko, undertaken in 02.28.2011 in Prudenville, MI under Chapter 7, concluded with discharge in Jun 2, 2011 after liquidating assets."
Raymond A Sisko — Michigan, 11-20670


ᐅ Steven Robert Skaggs, Michigan

Address: 123 13th St Prudenville, MI 48651

Concise Description of Bankruptcy Case 12-23058-dob7: "Steven Robert Skaggs's Chapter 7 bankruptcy, filed in Prudenville, MI in 2012-10-19, led to asset liquidation, with the case closing in 2013-01-23."
Steven Robert Skaggs — Michigan, 12-23058


ᐅ Heather Lee Slavcheff, Michigan

Address: PO Box 968 Prudenville, MI 48651

Bankruptcy Case 13-22276-dob Overview: "Heather Lee Slavcheff's bankruptcy, initiated in September 2013 and concluded by 2013-12-08 in Prudenville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Lee Slavcheff — Michigan, 13-22276


ᐅ Brooke M Souder, Michigan

Address: 5791 Old Orchard Rd Prudenville, MI 48651

Bankruptcy Case 13-21906-dob Summary: "Prudenville, MI resident Brooke M Souder's 07/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 23, 2013."
Brooke M Souder — Michigan, 13-21906


ᐅ Antonio Sposeto, Michigan

Address: 703 Denton Dr Prudenville, MI 48651

Brief Overview of Bankruptcy Case 13-33207-dof: "The case of Antonio Sposeto in Prudenville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Sposeto — Michigan, 13-33207


ᐅ John Sandra Ellen St, Michigan

Address: 100 Deerfield Ct Apt 12 Prudenville, MI 48651

Bankruptcy Case 13-22206-dob Overview: "In Prudenville, MI, John Sandra Ellen St filed for Chapter 7 bankruptcy in 08.26.2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
John Sandra Ellen St — Michigan, 13-22206


ᐅ Charles Todd Stockdale, Michigan

Address: 4144 S Reserve Rd Prudenville, MI 48651-9343

Bankruptcy Case 14-21864-dob Overview: "In a Chapter 7 bankruptcy case, Charles Todd Stockdale from Prudenville, MI, saw his proceedings start in 08/15/2014 and complete by Nov 13, 2014, involving asset liquidation."
Charles Todd Stockdale — Michigan, 14-21864


ᐅ Rose Sublett, Michigan

Address: 992 W West Branch Rd Prudenville, MI 48651

Concise Description of Bankruptcy Case 10-22388-dob7: "Prudenville, MI resident Rose Sublett's Jun 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-20."
Rose Sublett — Michigan, 10-22388


ᐅ Spencer Sulfridge, Michigan

Address: 1480 Springwood Dr Prudenville, MI 48651

Bankruptcy Case 10-21555-dob Overview: "The bankruptcy filing by Spencer Sulfridge, undertaken in 2010-04-19 in Prudenville, MI under Chapter 7, concluded with discharge in 2010-07-24 after liquidating assets."
Spencer Sulfridge — Michigan, 10-21555


ᐅ Frank Ronald Sypien, Michigan

Address: 114 Ottawa Ln Prudenville, MI 48651

Brief Overview of Bankruptcy Case 13-21000-dob: "Prudenville, MI resident Frank Ronald Sypien's Apr 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Frank Ronald Sypien — Michigan, 13-21000


ᐅ Toni Irene Tanney, Michigan

Address: 706 Ridgeview Dr Prudenville, MI 48651

Bankruptcy Case 11-22366-dob Summary: "Prudenville, MI resident Toni Irene Tanney's 2011-07-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-15."
Toni Irene Tanney — Michigan, 11-22366


ᐅ Jacalyn Kathryn Tebor, Michigan

Address: 136 Burrill Dr Prudenville, MI 48651-9742

Concise Description of Bankruptcy Case 16-20661-dob7: "The bankruptcy record of Jacalyn Kathryn Tebor from Prudenville, MI, shows a Chapter 7 case filed in 04.13.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-12."
Jacalyn Kathryn Tebor — Michigan, 16-20661


ᐅ Lorraine Mable Thompson, Michigan

Address: 210 Oak St Prudenville, MI 48651

Bankruptcy Case 13-22678-dob Overview: "In Prudenville, MI, Lorraine Mable Thompson filed for Chapter 7 bankruptcy in October 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 21, 2014."
Lorraine Mable Thompson — Michigan, 13-22678


ᐅ Ashley Louise Throndset, Michigan

Address: 220 Tudor Dr Prudenville, MI 48651

Bankruptcy Case 11-21237-dob Summary: "Ashley Louise Throndset's Chapter 7 bankruptcy, filed in Prudenville, MI in Apr 1, 2011, led to asset liquidation, with the case closing in 07.06.2011."
Ashley Louise Throndset — Michigan, 11-21237


ᐅ Paul Tice, Michigan

Address: 909 Main St Prudenville, MI 48651

Bankruptcy Case 11-23697-dob Overview: "In Prudenville, MI, Paul Tice filed for Chapter 7 bankruptcy in 2011-11-30. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-28."
Paul Tice — Michigan, 11-23697