personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sault Sainte Marie, 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 Crystal Aikens, Michigan

Address: 120 W 9th Ave Sault Sainte Marie, MI 49783

Concise Description of Bankruptcy Case 10-90400-jdg7: "In Sault Sainte Marie, MI, Crystal Aikens filed for Chapter 7 bankruptcy in 05/11/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-15."
Crystal Aikens — Michigan, 10-90400


ᐅ Heidi L Aikens, Michigan

Address: 1323 Polaris Dr Sault Sainte Marie, MI 49783-9435

Bankruptcy Case 15-90251-swd Overview: "The bankruptcy filing by Heidi L Aikens, undertaken in 07.29.2015 in Sault Sainte Marie, MI under Chapter 7, concluded with discharge in 2015-10-27 after liquidating assets."
Heidi L Aikens — Michigan, 15-90251


ᐅ Steven Edward Alexander, Michigan

Address: 1804 W 18th St Lot 99 Sault Sainte Marie, MI 49783

Bankruptcy Case 11-90307-jdg Overview: "The bankruptcy filing by Steven Edward Alexander, undertaken in 05/09/2011 in Sault Sainte Marie, MI under Chapter 7, concluded with discharge in August 13, 2011 after liquidating assets."
Steven Edward Alexander — Michigan, 11-90307


ᐅ Derek Scott Alligood, Michigan

Address: 5730 S Riverside Dr Sault Sainte Marie, MI 49783

Brief Overview of Bankruptcy Case 13-90294-swd: "The case of Derek Scott Alligood in Sault Sainte Marie, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derek Scott Alligood — Michigan, 13-90294


ᐅ Terry L Anderson, Michigan

Address: 418 Ashmun St Apt 3A Sault Sainte Marie, MI 49783-2993

Bankruptcy Case 14-44208-tjt Overview: "The case of Terry L Anderson in Sault Sainte Marie, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry L Anderson — Michigan, 14-44208


ᐅ Edward Arntz, Michigan

Address: 2210 Riverside Dr Lot C31 Sault Sainte Marie, MI 49783

Brief Overview of Bankruptcy Case 10-90291-jdg: "Edward Arntz's Chapter 7 bankruptcy, filed in Sault Sainte Marie, MI in April 2010, led to asset liquidation, with the case closing in 07.13.2010."
Edward Arntz — Michigan, 10-90291


ᐅ Robert Scott Autore, Michigan

Address: 558 Carrie St Sault Sainte Marie, MI 49783-2363

Bankruptcy Case 15-90143-swd Overview: "Sault Sainte Marie, MI resident Robert Scott Autore's Apr 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Robert Scott Autore — Michigan, 15-90143


ᐅ George Alan Barnette, Michigan

Address: 333 Dawson St Sault Sainte Marie, MI 49783

Bankruptcy Case 11-90305-jdg Overview: "George Alan Barnette's Chapter 7 bankruptcy, filed in Sault Sainte Marie, MI in 05/09/2011, led to asset liquidation, with the case closing in August 13, 2011."
George Alan Barnette — Michigan, 11-90305


ᐅ Jeffrey Dale Barr, Michigan

Address: 3988 S Nicolet Rd Sault Sainte Marie, MI 49783

Brief Overview of Bankruptcy Case 11-90469-jdg: "Jeffrey Dale Barr's bankruptcy, initiated in Jul 27, 2011 and concluded by 2011-10-31 in Sault Sainte Marie, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Dale Barr — Michigan, 11-90469


ᐅ Robin Bear, Michigan

Address: 3501 S Reynolds Ln Sault Sainte Marie, MI 49783-9040

Concise Description of Bankruptcy Case 15-90347-swd7: "In Sault Sainte Marie, MI, Robin Bear filed for Chapter 7 bankruptcy in 2015-11-22. This case, involving liquidating assets to pay off debts, was resolved by Feb 20, 2016."
Robin Bear — Michigan, 15-90347


ᐅ Christina Bear, Michigan

Address: 3501 S Reynolds Ln Sault Sainte Marie, MI 49783-9040

Concise Description of Bankruptcy Case 15-90347-swd7: "The bankruptcy record of Christina Bear from Sault Sainte Marie, MI, shows a Chapter 7 case filed in 11.22.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-20."
Christina Bear — Michigan, 15-90347


ᐅ Suzanna Lucille Beattie, Michigan

Address: 1140 Marquette Ave Sault Sainte Marie, MI 49783

Brief Overview of Bankruptcy Case 4:11-bk-05041-JMM: "In Sault Sainte Marie, MI, Suzanna Lucille Beattie filed for Chapter 7 bankruptcy in 2011-02-28. This case, involving liquidating assets to pay off debts, was resolved by 06/04/2011."
Suzanna Lucille Beattie — Michigan, 4:11-bk-05041


ᐅ Todd Andrew Beattie, Michigan

Address: 912 Minneapolis St Sault Sainte Marie, MI 49783

Concise Description of Bankruptcy Case 11-90486-jdg7: "In Sault Sainte Marie, MI, Todd Andrew Beattie filed for Chapter 7 bankruptcy in August 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-06."
Todd Andrew Beattie — Michigan, 11-90486


ᐅ Wendy Marie Beaudoin, Michigan

Address: 1600 Swinton St Sault Sainte Marie, MI 49783

Snapshot of U.S. Bankruptcy Proceeding Case 12-90451-swd: "The case of Wendy Marie Beaudoin in Sault Sainte Marie, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy Marie Beaudoin — Michigan, 12-90451


ᐅ Gary Beaumont, Michigan

Address: 912 Swinton St Sault Sainte Marie, MI 49783

Snapshot of U.S. Bankruptcy Proceeding Case 10-90322-jdg: "The case of Gary Beaumont in Sault Sainte Marie, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Beaumont — Michigan, 10-90322


ᐅ Geri R Benson, Michigan

Address: 217 W 11th Ave Sault Sainte Marie, MI 49783

Snapshot of U.S. Bankruptcy Proceeding Case 11-90205-jdg: "Geri R Benson's Chapter 7 bankruptcy, filed in Sault Sainte Marie, MI in March 2011, led to asset liquidation, with the case closing in July 3, 2011."
Geri R Benson — Michigan, 11-90205


ᐅ Sherri Lynn Bloomfield, Michigan

Address: 3376 S Oakwood Dr Sault Sainte Marie, MI 49783-9287

Bankruptcy Case 16-90205-swd Overview: "The bankruptcy record of Sherri Lynn Bloomfield from Sault Sainte Marie, MI, shows a Chapter 7 case filed in 07/18/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 16, 2016."
Sherri Lynn Bloomfield — Michigan, 16-90205


ᐅ Shelley J Bossom, Michigan

Address: 909 E 5th Ave Sault Sainte Marie, MI 49783

Concise Description of Bankruptcy Case 12-90504-swd7: "The bankruptcy filing by Shelley J Bossom, undertaken in September 2012 in Sault Sainte Marie, MI under Chapter 7, concluded with discharge in 2012-12-18 after liquidating assets."
Shelley J Bossom — Michigan, 12-90504


ᐅ Lee Olin Brett, Michigan

Address: 222 E 14th Ave Sault Sainte Marie, MI 49783-3808

Brief Overview of Bankruptcy Case 16-90021-swd: "The bankruptcy record of Lee Olin Brett from Sault Sainte Marie, MI, shows a Chapter 7 case filed in 2016-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in April 2016."
Lee Olin Brett — Michigan, 16-90021


ᐅ Nina Childers Brett, Michigan

Address: 222 E 14th Ave Sault Sainte Marie, MI 49783-3808

Snapshot of U.S. Bankruptcy Proceeding Case 16-90021-swd: "The bankruptcy record of Nina Childers Brett from Sault Sainte Marie, MI, shows a Chapter 7 case filed in 2016-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in April 20, 2016."
Nina Childers Brett — Michigan, 16-90021


ᐅ Holly Briggs, Michigan

Address: 637 Eureka St Sault Sainte Marie, MI 49783

Brief Overview of Bankruptcy Case 10-90858-jdg: "In Sault Sainte Marie, MI, Holly Briggs filed for Chapter 7 bankruptcy in December 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03.21.2011."
Holly Briggs — Michigan, 10-90858


ᐅ Claudia Marie Bruckner, Michigan

Address: 7494 E Leask Rd Sault Sainte Marie, MI 49783-8722

Brief Overview of Bankruptcy Case 15-90265-swd: "The bankruptcy filing by Claudia Marie Bruckner, undertaken in Aug 12, 2015 in Sault Sainte Marie, MI under Chapter 7, concluded with discharge in 2015-11-10 after liquidating assets."
Claudia Marie Bruckner — Michigan, 15-90265


ᐅ Jaye Allen Bruckner, Michigan

Address: 7494 E Leask Rd Sault Sainte Marie, MI 49783-8722

Bankruptcy Case 15-90265-swd Overview: "Sault Sainte Marie, MI resident Jaye Allen Bruckner's 08.12.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-10."
Jaye Allen Bruckner — Michigan, 15-90265


ᐅ Lou Anne Bush, Michigan

Address: 1760 Odenaang Ct Sault Sainte Marie, MI 49783-7905

Bankruptcy Case 15-90103-swd Summary: "The bankruptcy record of Lou Anne Bush from Sault Sainte Marie, MI, shows a Chapter 7 case filed in 2015-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 28, 2015."
Lou Anne Bush — Michigan, 15-90103


ᐅ Jamie Allen Bush, Michigan

Address: 1615 W 4th Ave Sault Sainte Marie, MI 49783

Bankruptcy Case 12-90393-swd Summary: "The bankruptcy record of Jamie Allen Bush from Sault Sainte Marie, MI, shows a Chapter 7 case filed in 2012-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in 10/10/2012."
Jamie Allen Bush — Michigan, 12-90393


ᐅ David Wayne Calder, Michigan

Address: 1603 E 11th Ave Sault Sainte Marie, MI 49783

Concise Description of Bankruptcy Case 13-90089-swd7: "David Wayne Calder's Chapter 7 bankruptcy, filed in Sault Sainte Marie, MI in 2013-02-28, led to asset liquidation, with the case closing in Jun 4, 2013."
David Wayne Calder — Michigan, 13-90089


ᐅ Jorge Cancel, Michigan

Address: 1118 E Portage Ave Sault Sainte Marie, MI 49783

Bankruptcy Case 10-90024-jdg Summary: "In Sault Sainte Marie, MI, Jorge Cancel filed for Chapter 7 bankruptcy in 01.19.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-25."
Jorge Cancel — Michigan, 10-90024


ᐅ Roy Carter, Michigan

Address: 4234 I 75 Business Spur # 412 Sault Sainte Marie, MI 49783

Bankruptcy Case 10-90236-jdg Overview: "In Sault Sainte Marie, MI, Roy Carter filed for Chapter 7 bankruptcy in 03.23.2010. This case, involving liquidating assets to pay off debts, was resolved by 06.27.2010."
Roy Carter — Michigan, 10-90236


ᐅ David Harry Castner, Michigan

Address: 1401 Ashmun St Sault Sainte Marie, MI 49783

Snapshot of U.S. Bankruptcy Proceeding Case 11-90236-jdg: "David Harry Castner's Chapter 7 bankruptcy, filed in Sault Sainte Marie, MI in Apr 13, 2011, led to asset liquidation, with the case closing in 2011-07-18."
David Harry Castner — Michigan, 11-90236


ᐅ Bruce Eugene Champlin, Michigan

Address: 2100 ASHMUN ST APT 2 Sault Sainte Marie, MI 49783

Bankruptcy Case 12-90225-swd Overview: "The case of Bruce Eugene Champlin in Sault Sainte Marie, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce Eugene Champlin — Michigan, 12-90225


ᐅ Kristi Sue Cleary, Michigan

Address: 3013 S Seymour Rd Sault Sainte Marie, MI 49783

Bankruptcy Case 13-90214-swd Overview: "In Sault Sainte Marie, MI, Kristi Sue Cleary filed for Chapter 7 bankruptcy in 2013-04-30. This case, involving liquidating assets to pay off debts, was resolved by 08/20/2013."
Kristi Sue Cleary — Michigan, 13-90214


ᐅ Angela Victoria Clement, Michigan

Address: 1108 E Portage Ave Sault Sainte Marie, MI 49783-2448

Brief Overview of Bankruptcy Case 2014-90155-swd: "In Sault Sainte Marie, MI, Angela Victoria Clement filed for Chapter 7 bankruptcy in 04.23.2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Angela Victoria Clement — Michigan, 2014-90155


ᐅ David Clerc, Michigan

Address: 2742 E 3 Mile Rd Sault Sainte Marie, MI 49783

Concise Description of Bankruptcy Case 10-90557-jdg7: "In a Chapter 7 bankruptcy case, David Clerc from Sault Sainte Marie, MI, saw his proceedings start in 07.26.2010 and complete by Oct 30, 2010, involving asset liquidation."
David Clerc — Michigan, 10-90557


ᐅ Mary Irene Cobb, Michigan

Address: 7793 S Mackinac Trl Sault Sainte Marie, MI 49783

Brief Overview of Bankruptcy Case 11-90702-swd: "In Sault Sainte Marie, MI, Mary Irene Cobb filed for Chapter 7 bankruptcy in 11/17/2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Mary Irene Cobb — Michigan, 11-90702


ᐅ Debra Kay Cryderman, Michigan

Address: 1804 W 18TH ST LOT 76 Sault Sainte Marie, MI 49783

Concise Description of Bankruptcy Case 12-90254-swd7: "Sault Sainte Marie, MI resident Debra Kay Cryderman's Apr 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-31."
Debra Kay Cryderman — Michigan, 12-90254


ᐅ Steven M Dale, Michigan

Address: 1201 Young St Sault Sainte Marie, MI 49783-3037

Concise Description of Bankruptcy Case 2014-90278-swd7: "In Sault Sainte Marie, MI, Steven M Dale filed for Chapter 7 bankruptcy in July 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/28/2014."
Steven M Dale — Michigan, 2014-90278


ᐅ Virginia Grace Debusk, Michigan

Address: 709 Eureka St Sault Sainte Marie, MI 49783

Brief Overview of Bankruptcy Case 13-90076-swd: "The bankruptcy filing by Virginia Grace Debusk, undertaken in Feb 22, 2013 in Sault Sainte Marie, MI under Chapter 7, concluded with discharge in 2013-05-29 after liquidating assets."
Virginia Grace Debusk — Michigan, 13-90076


ᐅ Michael Delaney, Michigan

Address: 4234 I 75 Business Spur # 136 Sault Sainte Marie, MI 49783

Bankruptcy Case 10-90485-jdg Overview: "In a Chapter 7 bankruptcy case, Michael Delaney from Sault Sainte Marie, MI, saw their proceedings start in 06.22.2010 and complete by Sep 26, 2010, involving asset liquidation."
Michael Delaney — Michigan, 10-90485


ᐅ Traci Ann Delgado, Michigan

Address: 3519 S Riverside Dr Sault Sainte Marie, MI 49783-9116

Bankruptcy Case 15-90068-swd Summary: "In Sault Sainte Marie, MI, Traci Ann Delgado filed for Chapter 7 bankruptcy in 2015-03-10. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Traci Ann Delgado — Michigan, 15-90068


ᐅ Gary Robert Driedric, Michigan

Address: 3782 E 4 Mile Rd Sault Sainte Marie, MI 49783

Bankruptcy Case 13-90127-swd Summary: "Sault Sainte Marie, MI resident Gary Robert Driedric's 2013-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 22, 2013."
Gary Robert Driedric — Michigan, 13-90127


ᐅ Wojciechowski Nancy Lee Earl, Michigan

Address: 301 W 24th Ave Apt 220 Sault Sainte Marie, MI 49783

Brief Overview of Bankruptcy Case 13-90078-swd: "In Sault Sainte Marie, MI, Wojciechowski Nancy Lee Earl filed for Chapter 7 bankruptcy in 2013-02-26. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Wojciechowski Nancy Lee Earl — Michigan, 13-90078


ᐅ Odin Rock Eitrem, Michigan

Address: 2210 Riverside Dr Lot E Sault Sainte Marie, MI 49783

Concise Description of Bankruptcy Case 12-90424-swd7: "The bankruptcy filing by Odin Rock Eitrem, undertaken in 2012-07-27 in Sault Sainte Marie, MI under Chapter 7, concluded with discharge in 10.31.2012 after liquidating assets."
Odin Rock Eitrem — Michigan, 12-90424


ᐅ Elizabeth Fegan, Michigan

Address: 331 Amanda St Sault Sainte Marie, MI 49783

Bankruptcy Case 10-90523-jdg Overview: "The bankruptcy record of Elizabeth Fegan from Sault Sainte Marie, MI, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 10, 2010."
Elizabeth Fegan — Michigan, 10-90523


ᐅ Mark Harold Fenlon, Michigan

Address: 300 W Pier Dr Apt 212A Sault Sainte Marie, MI 49783

Brief Overview of Bankruptcy Case 11-90473-jdg: "The bankruptcy filing by Mark Harold Fenlon, undertaken in July 28, 2011 in Sault Sainte Marie, MI under Chapter 7, concluded with discharge in 11/01/2011 after liquidating assets."
Mark Harold Fenlon — Michigan, 11-90473


ᐅ Mark David Ferraro, Michigan

Address: 605 E Spruce St Sault Sainte Marie, MI 49783-2323

Brief Overview of Bankruptcy Case 14-90406-swd: "The case of Mark David Ferraro in Sault Sainte Marie, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark David Ferraro — Michigan, 14-90406


ᐅ Jessica Lee Fickes, Michigan

Address: PO Box 754 Sault Sainte Marie, MI 49783

Concise Description of Bankruptcy Case 13-90362-swd7: "Jessica Lee Fickes's Chapter 7 bankruptcy, filed in Sault Sainte Marie, MI in Aug 5, 2013, led to asset liquidation, with the case closing in November 2013."
Jessica Lee Fickes — Michigan, 13-90362


ᐅ Ralph P Fischer, Michigan

Address: 301 W 24th Ave Apt 115 Sault Sainte Marie, MI 49783-3701

Bankruptcy Case 16-90174-swd Overview: "The case of Ralph P Fischer in Sault Sainte Marie, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ralph P Fischer — Michigan, 16-90174


ᐅ Rebecca Dennise Fischer, Michigan

Address: 301 W 24th Ave Apt 115 Sault Sainte Marie, MI 49783-3701

Snapshot of U.S. Bankruptcy Proceeding Case 16-90174-swd: "The case of Rebecca Dennise Fischer in Sault Sainte Marie, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Dennise Fischer — Michigan, 16-90174


ᐅ Bonnie L Freeborn, Michigan

Address: 913 Young St Apt 1 Sault Sainte Marie, MI 49783

Concise Description of Bankruptcy Case 12-90530-swd7: "The case of Bonnie L Freeborn in Sault Sainte Marie, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnie L Freeborn — Michigan, 12-90530


ᐅ Donald Lyle Freeborn, Michigan

Address: 823 Swinton St Sault Sainte Marie, MI 49783

Snapshot of U.S. Bankruptcy Proceeding Case 12-90385-swd: "Donald Lyle Freeborn's bankruptcy, initiated in 07/02/2012 and concluded by 2012-10-06 in Sault Sainte Marie, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Lyle Freeborn — Michigan, 12-90385


ᐅ Sheri Lyn Garee, Michigan

Address: 1513 W 6th Ave Sault Sainte Marie, MI 49783

Bankruptcy Case 11-90782-swd Summary: "The bankruptcy filing by Sheri Lyn Garee, undertaken in Dec 29, 2011 in Sault Sainte Marie, MI under Chapter 7, concluded with discharge in 04/03/2012 after liquidating assets."
Sheri Lyn Garee — Michigan, 11-90782


ᐅ Kellie Elizabeth Garlinghouse, Michigan

Address: 2210 Riverside Dr Lot A5 Sault Sainte Marie, MI 49783-9350

Snapshot of U.S. Bankruptcy Proceeding Case 14-90222-swd: "In a Chapter 7 bankruptcy case, Kellie Elizabeth Garlinghouse from Sault Sainte Marie, MI, saw her proceedings start in June 2014 and complete by 2014-09-04, involving asset liquidation."
Kellie Elizabeth Garlinghouse — Michigan, 14-90222


ᐅ Diane Gervais, Michigan

Address: 4295 E 5 Mile Rd Sault Sainte Marie, MI 49783

Concise Description of Bankruptcy Case 11-90479-jdg7: "In Sault Sainte Marie, MI, Diane Gervais filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 11.02.2011."
Diane Gervais — Michigan, 11-90479


ᐅ Matthew Gervais, Michigan

Address: 604 Carrie St Sault Sainte Marie, MI 49783

Snapshot of U.S. Bankruptcy Proceeding Case 10-90574-jdg: "The bankruptcy filing by Matthew Gervais, undertaken in 07.31.2010 in Sault Sainte Marie, MI under Chapter 7, concluded with discharge in 11/04/2010 after liquidating assets."
Matthew Gervais — Michigan, 10-90574


ᐅ Lynda Gilmore, Michigan

Address: 739 S Eastshore Dr Sault Sainte Marie, MI 49783

Bankruptcy Case 10-90579-jdg Summary: "In Sault Sainte Marie, MI, Lynda Gilmore filed for Chapter 7 bankruptcy in 2010-08-03. This case, involving liquidating assets to pay off debts, was resolved by 11.07.2010."
Lynda Gilmore — Michigan, 10-90579


ᐅ Jeannie Mary Glover, Michigan

Address: 5296 S Nicolet Rd Sault Sainte Marie, MI 49783-9513

Concise Description of Bankruptcy Case 2014-90132-swd7: "Jeannie Mary Glover's bankruptcy, initiated in 04.11.2014 and concluded by 2014-07-10 in Sault Sainte Marie, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeannie Mary Glover — Michigan, 2014-90132


ᐅ Edith Gwen Godin, Michigan

Address: 119 PECK ST Sault Sainte Marie, MI 49783

Snapshot of U.S. Bankruptcy Proceeding Case 12-90250-swd: "In a Chapter 7 bankruptcy case, Edith Gwen Godin from Sault Sainte Marie, MI, saw her proceedings start in 2012-04-24 and complete by Jul 29, 2012, involving asset liquidation."
Edith Gwen Godin — Michigan, 12-90250


ᐅ Katrina Ann Goetz, Michigan

Address: 120 W 10th Ave Sault Sainte Marie, MI 49783

Bankruptcy Case 11-90311-jdg Overview: "In a Chapter 7 bankruptcy case, Katrina Ann Goetz from Sault Sainte Marie, MI, saw her proceedings start in May 2011 and complete by 08.15.2011, involving asset liquidation."
Katrina Ann Goetz — Michigan, 11-90311


ᐅ Trisha Marie Gough, Michigan

Address: 1312 Bingham Ave Sault Sainte Marie, MI 49783

Bankruptcy Case 13-90189-swd Summary: "The bankruptcy record of Trisha Marie Gough from Sault Sainte Marie, MI, shows a Chapter 7 case filed in 2013-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in July 19, 2013."
Trisha Marie Gough — Michigan, 13-90189


ᐅ Tonya Green, Michigan

Address: 128 Rapids Dr Sault Sainte Marie, MI 49783

Concise Description of Bankruptcy Case 10-90364-jdg7: "In Sault Sainte Marie, MI, Tonya Green filed for Chapter 7 bankruptcy in 2010-04-28. This case, involving liquidating assets to pay off debts, was resolved by Aug 2, 2010."
Tonya Green — Michigan, 10-90364


ᐅ Wesley J Gregg, Michigan

Address: 5629 S Nicolet Rd Sault Sainte Marie, MI 49783-9020

Bankruptcy Case 16-90007-swd Summary: "The bankruptcy record of Wesley J Gregg from Sault Sainte Marie, MI, shows a Chapter 7 case filed in 01/12/2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 2016."
Wesley J Gregg — Michigan, 16-90007


ᐅ Anthony Guilmette, Michigan

Address: 1205 Bingham Ave Sault Sainte Marie, MI 49783

Snapshot of U.S. Bankruptcy Proceeding Case 10-90435-jdg: "In a Chapter 7 bankruptcy case, Anthony Guilmette from Sault Sainte Marie, MI, saw their proceedings start in May 2010 and complete by 2010-08-29, involving asset liquidation."
Anthony Guilmette — Michigan, 10-90435


ᐅ Henry J Guzzo, Michigan

Address: 808 E Easterday Ave Sault Sainte Marie, MI 49783

Concise Description of Bankruptcy Case 12-90027-swd7: "Henry J Guzzo's bankruptcy, initiated in Jan 22, 2012 and concluded by 2012-04-27 in Sault Sainte Marie, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry J Guzzo — Michigan, 12-90027


ᐅ Heather Haapala, Michigan

Address: 1406 Davitt St Sault Sainte Marie, MI 49783

Brief Overview of Bankruptcy Case 10-90384-jdg: "In a Chapter 7 bankruptcy case, Heather Haapala from Sault Sainte Marie, MI, saw her proceedings start in May 5, 2010 and complete by 2010-08-09, involving asset liquidation."
Heather Haapala — Michigan, 10-90384


ᐅ Jr William Haines, Michigan

Address: 4290 W 5 Mile Rd Sault Sainte Marie, MI 49783

Bankruptcy Case 10-90285-jdg Summary: "Jr William Haines's bankruptcy, initiated in April 2010 and concluded by 2010-07-11 in Sault Sainte Marie, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William Haines — Michigan, 10-90285


ᐅ Jr Joseph Harper, Michigan

Address: 4866 E 7 1/2 Mile Rd Sault Sainte Marie, MI 49783

Concise Description of Bankruptcy Case 10-90799-jdg7: "Jr Joseph Harper's Chapter 7 bankruptcy, filed in Sault Sainte Marie, MI in November 11, 2010, led to asset liquidation, with the case closing in 2011-02-15."
Jr Joseph Harper — Michigan, 10-90799


ᐅ Iv James Harvey, Michigan

Address: 810 Swinton St Sault Sainte Marie, MI 49783

Snapshot of U.S. Bankruptcy Proceeding Case 10-90436-jdg: "The case of Iv James Harvey in Sault Sainte Marie, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iv James Harvey — Michigan, 10-90436


ᐅ Margaret Irene Hauxwell, Michigan

Address: 809 Lizzie St Sault Sainte Marie, MI 49783-3419

Bankruptcy Case 15-90327-swd Summary: "In a Chapter 7 bankruptcy case, Margaret Irene Hauxwell from Sault Sainte Marie, MI, saw her proceedings start in 2015-10-30 and complete by January 2016, involving asset liquidation."
Margaret Irene Hauxwell — Michigan, 15-90327


ᐅ Michael Howard Hauxwell, Michigan

Address: 809 Lizzie St Sault Sainte Marie, MI 49783-3419

Concise Description of Bankruptcy Case 15-90327-swd7: "Sault Sainte Marie, MI resident Michael Howard Hauxwell's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 28, 2016."
Michael Howard Hauxwell — Michigan, 15-90327


ᐅ Carolyn Hawker, Michigan

Address: 2002 John St Sault Sainte Marie, MI 49783-2912

Concise Description of Bankruptcy Case 16-90190-swd7: "Sault Sainte Marie, MI resident Carolyn Hawker's 2016-06-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 21, 2016."
Carolyn Hawker — Michigan, 16-90190


ᐅ Timothy Hawker, Michigan

Address: 2002 John St Sault Sainte Marie, MI 49783-2912

Bankruptcy Case 16-90190-swd Summary: "The bankruptcy record of Timothy Hawker from Sault Sainte Marie, MI, shows a Chapter 7 case filed in June 23, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-21."
Timothy Hawker — Michigan, 16-90190


ᐅ Scott Allen Headley, Michigan

Address: 206 Rapids Dr Sault Sainte Marie, MI 49783-3910

Bankruptcy Case 15-90343-swd Overview: "The bankruptcy filing by Scott Allen Headley, undertaken in November 2015 in Sault Sainte Marie, MI under Chapter 7, concluded with discharge in Feb 17, 2016 after liquidating assets."
Scott Allen Headley — Michigan, 15-90343


ᐅ Alice Helsten, Michigan

Address: 830 Brown St Sault Sainte Marie, MI 49783

Snapshot of U.S. Bankruptcy Proceeding Case 10-90577-jdg: "Alice Helsten's bankruptcy, initiated in 2010-08-02 and concluded by 11.06.2010 in Sault Sainte Marie, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alice Helsten — Michigan, 10-90577


ᐅ Chester L Hersha, Michigan

Address: 219 W 10th Ave Sault Sainte Marie, MI 49783-2840

Bankruptcy Case 14-90007-swd Summary: "The case of Chester L Hersha in Sault Sainte Marie, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chester L Hersha — Michigan, 14-90007


ᐅ Rachel Lynn Holt, Michigan

Address: 2141 W 4th Ave Sault Sainte Marie, MI 49783

Bankruptcy Case 13-90277-swd Summary: "Rachel Lynn Holt's bankruptcy, initiated in June 2013 and concluded by 2013-09-25 in Sault Sainte Marie, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Lynn Holt — Michigan, 13-90277


ᐅ Vern Joseph Homminga, Michigan

Address: 425 Dawson St Sault Sainte Marie, MI 49783-2119

Concise Description of Bankruptcy Case 16-90164-swd7: "In Sault Sainte Marie, MI, Vern Joseph Homminga filed for Chapter 7 bankruptcy in May 23, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Vern Joseph Homminga — Michigan, 16-90164


ᐅ Sharon Renee Houghton, Michigan

Address: 10560 E Village Rd Sault Sainte Marie, MI 49783

Concise Description of Bankruptcy Case 13-90152-swd7: "In Sault Sainte Marie, MI, Sharon Renee Houghton filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 3, 2013."
Sharon Renee Houghton — Michigan, 13-90152


ᐅ Diane Sue Hudecek, Michigan

Address: 1419 Young St Sault Sainte Marie, MI 49783-3041

Bankruptcy Case 15-90193-swd Summary: "Diane Sue Hudecek's bankruptcy, initiated in 06.09.2015 and concluded by 2015-09-07 in Sault Sainte Marie, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Sue Hudecek — Michigan, 15-90193


ᐅ Sr Timothy Hutchinson, Michigan

Address: 8242 S Homestead Rd Sault Sainte Marie, MI 49783

Concise Description of Bankruptcy Case 10-90484-jdg7: "Sr Timothy Hutchinson's Chapter 7 bankruptcy, filed in Sault Sainte Marie, MI in 06.22.2010, led to asset liquidation, with the case closing in 2010-09-26."
Sr Timothy Hutchinson — Michigan, 10-90484


ᐅ Jason David Huyck, Michigan

Address: 1124 E 10th Ave Sault Sainte Marie, MI 49783

Bankruptcy Case 11-90517-jdg Summary: "In a Chapter 7 bankruptcy case, Jason David Huyck from Sault Sainte Marie, MI, saw his proceedings start in 2011-08-15 and complete by November 19, 2011, involving asset liquidation."
Jason David Huyck — Michigan, 11-90517


ᐅ Kelly Jackman, Michigan

Address: 1229 W 2nd Ave Sault Sainte Marie, MI 49783

Concise Description of Bankruptcy Case 10-90375-jdg7: "Sault Sainte Marie, MI resident Kelly Jackman's 2010-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.07.2010."
Kelly Jackman — Michigan, 10-90375


ᐅ Marla M Jahn, Michigan

Address: 1925 Riverside Dr Sault Sainte Marie, MI 49783-9501

Concise Description of Bankruptcy Case 2014-90248-swd7: "Sault Sainte Marie, MI resident Marla M Jahn's 2014-07-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-29."
Marla M Jahn — Michigan, 2014-90248


ᐅ Norman W Jahn, Michigan

Address: 1925 Riverside Dr Sault Sainte Marie, MI 49783-9501

Bankruptcy Case 2014-90248-swd Overview: "In a Chapter 7 bankruptcy case, Norman W Jahn from Sault Sainte Marie, MI, saw their proceedings start in July 1, 2014 and complete by 2014-09-29, involving asset liquidation."
Norman W Jahn — Michigan, 2014-90248


ᐅ Aaron Jason Jenkins, Michigan

Address: 2543 Tahoma Way Sault Sainte Marie, MI 49783-1273

Bankruptcy Case 15-17427-RBR Overview: "The bankruptcy record of Aaron Jason Jenkins from Sault Sainte Marie, MI, shows a Chapter 7 case filed in 04/24/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.23.2015."
Aaron Jason Jenkins — Michigan, 15-17427


ᐅ Keelan Marie Jenkins, Michigan

Address: 2543 Tahoma Way Sault Sainte Marie, MI 49783-1273

Bankruptcy Case 15-17427-RBR Summary: "Sault Sainte Marie, MI resident Keelan Marie Jenkins's 2015-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 23, 2015."
Keelan Marie Jenkins — Michigan, 15-17427


ᐅ Peggy Leigh Jewell, Michigan

Address: 2400 E 3 Mile Rd Sault Sainte Marie, MI 49783

Concise Description of Bankruptcy Case 11-90505-jdg7: "In Sault Sainte Marie, MI, Peggy Leigh Jewell filed for Chapter 7 bankruptcy in 08.10.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-14."
Peggy Leigh Jewell — Michigan, 11-90505


ᐅ Carrie Johnson, Michigan

Address: 905 Kimball St Sault Sainte Marie, MI 49783

Concise Description of Bankruptcy Case 09-90813-jdg7: "The bankruptcy record of Carrie Johnson from Sault Sainte Marie, MI, shows a Chapter 7 case filed in 11/05/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-09."
Carrie Johnson — Michigan, 09-90813


ᐅ Cale Willis Johnston, Michigan

Address: PO Box 203 Sault Sainte Marie, MI 49783-0203

Bankruptcy Case 15-90024-swd Summary: "Cale Willis Johnston's bankruptcy, initiated in 02.02.2015 and concluded by May 3, 2015 in Sault Sainte Marie, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cale Willis Johnston — Michigan, 15-90024


ᐅ Faryl Jay Joseph, Michigan

Address: 7483 E 8 Mile Rd Sault Sainte Marie, MI 49783

Bankruptcy Case 12-90574-swd Summary: "Faryl Jay Joseph's Chapter 7 bankruptcy, filed in Sault Sainte Marie, MI in October 26, 2012, led to asset liquidation, with the case closing in January 30, 2013."
Faryl Jay Joseph — Michigan, 12-90574


ᐅ Emma Lee Killingbeck, Michigan

Address: 510 Ashmun St Apt 210 Sault Sainte Marie, MI 49783-1978

Brief Overview of Bankruptcy Case 14-90334-swd: "Sault Sainte Marie, MI resident Emma Lee Killingbeck's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Emma Lee Killingbeck — Michigan, 14-90334


ᐅ Daniel Killips, Michigan

Address: 318 Rapids Dr Sault Sainte Marie, MI 49783

Brief Overview of Bankruptcy Case 10-90283-jdg: "Sault Sainte Marie, MI resident Daniel Killips's April 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 10, 2010."
Daniel Killips — Michigan, 10-90283


ᐅ Steve William King, Michigan

Address: PO Box 1142 Sault Sainte Marie, MI 49783-7142

Concise Description of Bankruptcy Case 15-90287-swd7: "Steve William King's bankruptcy, initiated in 09/21/2015 and concluded by 2015-12-20 in Sault Sainte Marie, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve William King — Michigan, 15-90287


ᐅ Paul Kosiewicz, Michigan

Address: 503 Marquette Ave Sault Sainte Marie, MI 49783

Concise Description of Bankruptcy Case 10-90358-jdg7: "The bankruptcy filing by Paul Kosiewicz, undertaken in 04/27/2010 in Sault Sainte Marie, MI under Chapter 7, concluded with discharge in Aug 1, 2010 after liquidating assets."
Paul Kosiewicz — Michigan, 10-90358


ᐅ Wayne R Kozeyah, Michigan

Address: 2411 O Mong Ct Sault Sainte Marie, MI 49783

Brief Overview of Bankruptcy Case 13-90391-swd: "Sault Sainte Marie, MI resident Wayne R Kozeyah's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/26/2013."
Wayne R Kozeyah — Michigan, 13-90391


ᐅ Percene M Kravis, Michigan

Address: 424 Maple St Apt 2 Sault Sainte Marie, MI 49783

Bankruptcy Case 12-90412-swd Summary: "In a Chapter 7 bankruptcy case, Percene M Kravis from Sault Sainte Marie, MI, saw their proceedings start in 2012-07-23 and complete by October 2012, involving asset liquidation."
Percene M Kravis — Michigan, 12-90412


ᐅ Denise Lynn Kutzler, Michigan

Address: 1804 W 18th St Lot 139 Sault Sainte Marie, MI 49783

Bankruptcy Case 11-90509-jdg Overview: "Denise Lynn Kutzler's Chapter 7 bankruptcy, filed in Sault Sainte Marie, MI in 08/11/2011, led to asset liquidation, with the case closing in 11.15.2011."
Denise Lynn Kutzler — Michigan, 11-90509


ᐅ Dawn Marie Lacrosse, Michigan

Address: 301 W 24th Ave Apt B4 Sault Sainte Marie, MI 49783-3718

Bankruptcy Case 15-90036-swd Overview: "Sault Sainte Marie, MI resident Dawn Marie Lacrosse's 02/13/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2015."
Dawn Marie Lacrosse — Michigan, 15-90036


ᐅ Lewis R Lacrosse, Michigan

Address: 901 Minneapolis St Sault Sainte Marie, MI 49783

Concise Description of Bankruptcy Case 11-90770-swd7: "In a Chapter 7 bankruptcy case, Lewis R Lacrosse from Sault Sainte Marie, MI, saw his proceedings start in Dec 22, 2011 and complete by 03/27/2012, involving asset liquidation."
Lewis R Lacrosse — Michigan, 11-90770


ᐅ Cassandra Johanna Lahti, Michigan

Address: 422 Dawson St Apt 2 Sault Sainte Marie, MI 49783

Bankruptcy Case 11-90127-jdg Overview: "In Sault Sainte Marie, MI, Cassandra Johanna Lahti filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by June 3, 2011."
Cassandra Johanna Lahti — Michigan, 11-90127


ᐅ Jason M Lajoie, Michigan

Address: 300 W Pier Dr Apt 236B Sault Sainte Marie, MI 49783-1669

Brief Overview of Bankruptcy Case 15-90102-swd: "Jason M Lajoie's bankruptcy, initiated in 03.30.2015 and concluded by June 28, 2015 in Sault Sainte Marie, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason M Lajoie — Michigan, 15-90102