personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sawyer, 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 Diane Ashcraft, Michigan

Address: 5631 Kaiser Rd Sawyer, MI 49125

Brief Overview of Bankruptcy Case 10-13806-swd: "Diane Ashcraft's Chapter 7 bankruptcy, filed in Sawyer, MI in Nov 22, 2010, led to asset liquidation, with the case closing in 02.26.2011."
Diane Ashcraft — Michigan, 10-13806


ᐅ Dennis Floyd Barker, Michigan

Address: 4231 Aspen Ave Sawyer, MI 49125

Bankruptcy Case 11-11141-jrh Overview: "Dennis Floyd Barker's Chapter 7 bankruptcy, filed in Sawyer, MI in November 2011, led to asset liquidation, with the case closing in 02.08.2012."
Dennis Floyd Barker — Michigan, 11-11141


ᐅ Alan Bevacqua, Michigan

Address: 5127 Browntown Rd Sawyer, MI 49125

Bankruptcy Case 10-13237-jdg Summary: "The bankruptcy filing by Alan Bevacqua, undertaken in November 2010 in Sawyer, MI under Chapter 7, concluded with discharge in 2011-02-08 after liquidating assets."
Alan Bevacqua — Michigan, 10-13237


ᐅ Christopher Roy Bolin, Michigan

Address: 12601 Sandridge Rd Sawyer, MI 49125-9244

Brief Overview of Bankruptcy Case 15-02141-swd: "Christopher Roy Bolin's Chapter 7 bankruptcy, filed in Sawyer, MI in 04.09.2015, led to asset liquidation, with the case closing in July 2015."
Christopher Roy Bolin — Michigan, 15-02141


ᐅ Debra Lynn Byrne, Michigan

Address: PO Box 272 Sawyer, MI 49125

Bankruptcy Case 12-07991-jrh Summary: "The case of Debra Lynn Byrne in Sawyer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Lynn Byrne — Michigan, 12-07991


ᐅ Shelly May Churchill, Michigan

Address: 3910 Glendora Rd Sawyer, MI 49125-8201

Snapshot of U.S. Bankruptcy Proceeding Case 16-02754-swd: "Shelly May Churchill's bankruptcy, initiated in 05.18.2016 and concluded by 2016-08-16 in Sawyer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelly May Churchill — Michigan, 16-02754


ᐅ Thomas Samuel Churchill, Michigan

Address: 3910 Glendora Rd Sawyer, MI 49125-8201

Brief Overview of Bankruptcy Case 16-02754-swd: "In Sawyer, MI, Thomas Samuel Churchill filed for Chapter 7 bankruptcy in May 18, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-16."
Thomas Samuel Churchill — Michigan, 16-02754


ᐅ Caren Curtis Cole, Michigan

Address: 6433 Sawyer Rd Sawyer, MI 49125

Snapshot of U.S. Bankruptcy Proceeding Case 13-06888-swd: "Caren Curtis Cole's Chapter 7 bankruptcy, filed in Sawyer, MI in 08/29/2013, led to asset liquidation, with the case closing in December 3, 2013."
Caren Curtis Cole — Michigan, 13-06888


ᐅ Mary Culver, Michigan

Address: 13100 Three Oaks Rd Sawyer, MI 49125

Brief Overview of Bankruptcy Case 10-15128-jdg: "Mary Culver's bankruptcy, initiated in 2010-12-28 and concluded by 2011-04-03 in Sawyer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Culver — Michigan, 10-15128


ᐅ Joanie Miars Gentry, Michigan

Address: 13097 Red Arrow Hwy Sawyer, MI 49125

Snapshot of U.S. Bankruptcy Proceeding Case 09-12017-jdg: "In Sawyer, MI, Joanie Miars Gentry filed for Chapter 7 bankruptcy in 10.13.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-17."
Joanie Miars Gentry — Michigan, 09-12017


ᐅ Mary Ann Harrington, Michigan

Address: 12137 Flynn Rd Sawyer, MI 49125

Brief Overview of Bankruptcy Case 11-03306-jdg: "Mary Ann Harrington's bankruptcy, initiated in March 28, 2011 and concluded by 07/02/2011 in Sawyer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Ann Harrington — Michigan, 11-03306


ᐅ Rhonda Sue Kelley, Michigan

Address: PO Box 282 Sawyer, MI 49125

Concise Description of Bankruptcy Case 11-09432-jrh7: "Rhonda Sue Kelley's Chapter 7 bankruptcy, filed in Sawyer, MI in 2011-09-12, led to asset liquidation, with the case closing in 2012-03-21."
Rhonda Sue Kelley — Michigan, 11-09432


ᐅ Tracy Knapp, Michigan

Address: 13081 California Rd Sawyer, MI 49125

Bankruptcy Case 10-10547-swd Summary: "Tracy Knapp's Chapter 7 bankruptcy, filed in Sawyer, MI in August 30, 2010, led to asset liquidation, with the case closing in 2010-12-04."
Tracy Knapp — Michigan, 10-10547


ᐅ John Krecek, Michigan

Address: 12173 Spruce St Sawyer, MI 49125

Brief Overview of Bankruptcy Case 10-06401-swd: "In a Chapter 7 bankruptcy case, John Krecek from Sawyer, MI, saw their proceedings start in 05.19.2010 and complete by 08/23/2010, involving asset liquidation."
John Krecek — Michigan, 10-06401


ᐅ Harlan Perry Krout, Michigan

Address: PO Box 278 Sawyer, MI 49125

Brief Overview of Bankruptcy Case 11-11907-swd: "Sawyer, MI resident Harlan Perry Krout's 11/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/05/2012."
Harlan Perry Krout — Michigan, 11-11907


ᐅ Jared David Lippert, Michigan

Address: 11600 N Hildebrandt Sawyer, MI 49125-9179

Concise Description of Bankruptcy Case 15-04599-jtg7: "The bankruptcy filing by Jared David Lippert, undertaken in 08.17.2015 in Sawyer, MI under Chapter 7, concluded with discharge in 11/15/2015 after liquidating assets."
Jared David Lippert — Michigan, 15-04599


ᐅ Merle L Macias, Michigan

Address: 12767 California Rd Sawyer, MI 49125

Bankruptcy Case 11-06658-swd Overview: "In a Chapter 7 bankruptcy case, Merle L Macias from Sawyer, MI, saw their proceedings start in 2011-06-17 and complete by 2011-09-21, involving asset liquidation."
Merle L Macias — Michigan, 11-06658


ᐅ Strain Linda Susan Mason, Michigan

Address: 7144 Harbert Rd Sawyer, MI 49125

Brief Overview of Bankruptcy Case 11-07243-jdg: "The bankruptcy filing by Strain Linda Susan Mason, undertaken in June 30, 2011 in Sawyer, MI under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Strain Linda Susan Mason — Michigan, 11-07243


ᐅ Shauen Thomas Miller, Michigan

Address: 3981 Oak St Sawyer, MI 49125-9267

Snapshot of U.S. Bankruptcy Proceeding Case 14-07837-jtg: "The bankruptcy filing by Shauen Thomas Miller, undertaken in 12/22/2014 in Sawyer, MI under Chapter 7, concluded with discharge in March 22, 2015 after liquidating assets."
Shauen Thomas Miller — Michigan, 14-07837


ᐅ David Michael Oldenburg, Michigan

Address: 12205 E Alice Sawyer, MI 49125

Snapshot of U.S. Bankruptcy Proceeding Case 11-05661-jdg: "Sawyer, MI resident David Michael Oldenburg's 05.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-23."
David Michael Oldenburg — Michigan, 11-05661


ᐅ Carl Wayne Rose, Michigan

Address: 12456 California Rd Sawyer, MI 49125-9253

Bankruptcy Case 15-07002-swd Overview: "The bankruptcy filing by Carl Wayne Rose, undertaken in 2015-12-31 in Sawyer, MI under Chapter 7, concluded with discharge in Mar 30, 2016 after liquidating assets."
Carl Wayne Rose — Michigan, 15-07002


ᐅ Lonnie Dean Young, Michigan

Address: 3911 Berrien St Sawyer, MI 49125

Concise Description of Bankruptcy Case 13-00624-swd7: "The bankruptcy record of Lonnie Dean Young from Sawyer, MI, shows a Chapter 7 case filed in Jan 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-06."
Lonnie Dean Young — Michigan, 13-00624