personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Traverse City, 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 Rachel Marie Pence, Michigan

Address: 1076 Potter Rd E Traverse City, MI 49696

Bankruptcy Case 11-03046-swd Overview: "Traverse City, MI resident Rachel Marie Pence's 2011-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.27.2011."
Rachel Marie Pence — Michigan, 11-03046


ᐅ Natalie Mae Pendock, Michigan

Address: 5353 Arlington Ln Traverse City, MI 49685

Brief Overview of Bankruptcy Case 12-09145-jrh: "The bankruptcy record of Natalie Mae Pendock from Traverse City, MI, shows a Chapter 7 case filed in 2012-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in 01.19.2013."
Natalie Mae Pendock — Michigan, 12-09145


ᐅ Georgia Ann Peplau, Michigan

Address: 10361 E Grandview Rd Traverse City, MI 49684

Bankruptcy Case 13-04092-jrh Overview: "The bankruptcy record of Georgia Ann Peplau from Traverse City, MI, shows a Chapter 7 case filed in 2013-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 18, 2013."
Georgia Ann Peplau — Michigan, 13-04092


ᐅ Stephen Perez, Michigan

Address: 2226 Grouse Dr Traverse City, MI 49685

Bankruptcy Case 10-12983-swd Overview: "In a Chapter 7 bankruptcy case, Stephen Perez from Traverse City, MI, saw their proceedings start in October 29, 2010 and complete by Feb 2, 2011, involving asset liquidation."
Stephen Perez — Michigan, 10-12983


ᐅ Kelly A Perrin, Michigan

Address: 545 Riverine Dr Apt 101 Traverse City, MI 49684

Brief Overview of Bankruptcy Case 12-01338-jrh: "The bankruptcy record of Kelly A Perrin from Traverse City, MI, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.26.2012."
Kelly A Perrin — Michigan, 12-01338


ᐅ Patrick Wright Perry, Michigan

Address: 870 Wind Drift Dr Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 13-09393-jrh: "The bankruptcy record of Patrick Wright Perry from Traverse City, MI, shows a Chapter 7 case filed in Dec 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 18, 2014."
Patrick Wright Perry — Michigan, 13-09393


ᐅ Anna Marie Perry, Michigan

Address: 2799 Richard Pl Traverse City, MI 49686

Brief Overview of Bankruptcy Case 11-11032-jrh: "The case of Anna Marie Perry in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna Marie Perry — Michigan, 11-11032


ᐅ Kristen Frances Perry, Michigan

Address: 528 E State St Traverse City, MI 49686-2606

Snapshot of U.S. Bankruptcy Proceeding Case 16-02377-jwb: "In Traverse City, MI, Kristen Frances Perry filed for Chapter 7 bankruptcy in 04/29/2016. This case, involving liquidating assets to pay off debts, was resolved by 07.28.2016."
Kristen Frances Perry — Michigan, 16-02377


ᐅ Mark Richard Perry, Michigan

Address: 528 E State St Traverse City, MI 49686-2606

Brief Overview of Bankruptcy Case 16-02377-jwb: "The bankruptcy record of Mark Richard Perry from Traverse City, MI, shows a Chapter 7 case filed in Apr 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-28."
Mark Richard Perry — Michigan, 16-02377


ᐅ Robert Thomas Peters, Michigan

Address: 1550 Veterans Dr Apt 9 Traverse City, MI 49684-4489

Snapshot of U.S. Bankruptcy Proceeding Case 16-02299-jwb: "In a Chapter 7 bankruptcy case, Robert Thomas Peters from Traverse City, MI, saw their proceedings start in 04.26.2016 and complete by 07/25/2016, involving asset liquidation."
Robert Thomas Peters — Michigan, 16-02299


ᐅ Joseph C Peters, Michigan

Address: PO Box 5446 Traverse City, MI 49696

Concise Description of Bankruptcy Case 11-01538-swd7: "In Traverse City, MI, Joseph C Peters filed for Chapter 7 bankruptcy in 02/18/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-25."
Joseph C Peters — Michigan, 11-01538


ᐅ Harlan W Peterson, Michigan

Address: 151 Railroad Ave Unit D Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 11-06389-swd: "The bankruptcy filing by Harlan W Peterson, undertaken in 06/09/2011 in Traverse City, MI under Chapter 7, concluded with discharge in 09.13.2011 after liquidating assets."
Harlan W Peterson — Michigan, 11-06389


ᐅ Chanh Phannadeth, Michigan

Address: 1698 Paul Pl Traverse City, MI 49686-4963

Bankruptcy Case 2014-05309-jwb Overview: "Chanh Phannadeth's Chapter 7 bankruptcy, filed in Traverse City, MI in August 8, 2014, led to asset liquidation, with the case closing in 11/06/2014."
Chanh Phannadeth — Michigan, 2014-05309


ᐅ Corey Ray Phelps, Michigan

Address: 13031 Bluff Rd Traverse City, MI 49686

Bankruptcy Case 11-05304-swd Overview: "Corey Ray Phelps's Chapter 7 bankruptcy, filed in Traverse City, MI in 2011-05-10, led to asset liquidation, with the case closing in Aug 14, 2011."
Corey Ray Phelps — Michigan, 11-05304


ᐅ Kerry Michelle Philley, Michigan

Address: 1867 Cumberland Dr Traverse City, MI 49685-9318

Concise Description of Bankruptcy Case 15-06180-jwb7: "Kerry Michelle Philley's Chapter 7 bankruptcy, filed in Traverse City, MI in 2015-11-12, led to asset liquidation, with the case closing in Feb 10, 2016."
Kerry Michelle Philley — Michigan, 15-06180


ᐅ Judy Phillips, Michigan

Address: 6150 Peninsula Dr Traverse City, MI 49686

Brief Overview of Bankruptcy Case 10-00141-swd: "Traverse City, MI resident Judy Phillips's Jan 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Judy Phillips — Michigan, 10-00141


ᐅ Gloria Kay Phillips, Michigan

Address: 817 Glenview Ln Traverse City, MI 49686

Concise Description of Bankruptcy Case 11-07993-swd7: "Gloria Kay Phillips's Chapter 7 bankruptcy, filed in Traverse City, MI in July 27, 2011, led to asset liquidation, with the case closing in 10.31.2011."
Gloria Kay Phillips — Michigan, 11-07993


ᐅ Anthony Wayne Phipps, Michigan

Address: 8480 E Bingham Rd Traverse City, MI 49684

Bankruptcy Case 13-01863-jrh Overview: "In a Chapter 7 bankruptcy case, Anthony Wayne Phipps from Traverse City, MI, saw his proceedings start in 2013-03-11 and complete by June 2013, involving asset liquidation."
Anthony Wayne Phipps — Michigan, 13-01863


ᐅ John Phomvongsa, Michigan

Address: 2773 S Michael Pl Traverse City, MI 49686-4920

Snapshot of U.S. Bankruptcy Proceeding Case 2014-03107-jwb: "John Phomvongsa's bankruptcy, initiated in May 1, 2014 and concluded by 2014-07-30 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Phomvongsa — Michigan, 2014-03107


ᐅ Darcie Pickren, Michigan

Address: 916 Pine St Traverse City, MI 49684

Bankruptcy Case 10-12417-swd Overview: "The bankruptcy filing by Darcie Pickren, undertaken in Oct 15, 2010 in Traverse City, MI under Chapter 7, concluded with discharge in 2011-01-19 after liquidating assets."
Darcie Pickren — Michigan, 10-12417


ᐅ Candace Lynn Pietsch, Michigan

Address: 2690 Boardman Lake Dr Apt E201 Traverse City, MI 49684

Brief Overview of Bankruptcy Case 13-07011-jrh: "Traverse City, MI resident Candace Lynn Pietsch's 09/03/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 8, 2013."
Candace Lynn Pietsch — Michigan, 13-07011


ᐅ Lori Kae Piggott, Michigan

Address: 1766 Lake Pointe Dr Traverse City, MI 49686-4782

Bankruptcy Case 16-03404-jwb Overview: "In a Chapter 7 bankruptcy case, Lori Kae Piggott from Traverse City, MI, saw her proceedings start in Jun 28, 2016 and complete by 2016-09-26, involving asset liquidation."
Lori Kae Piggott — Michigan, 16-03404


ᐅ Daniel Arthur Pihlaja, Michigan

Address: 2059 Fielstra Dr Traverse City, MI 49686

Bankruptcy Case 13-08157-jrh Summary: "In Traverse City, MI, Daniel Arthur Pihlaja filed for Chapter 7 bankruptcy in 10.18.2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 22, 2014."
Daniel Arthur Pihlaja — Michigan, 13-08157


ᐅ William Piper, Michigan

Address: 266 High Lake Rd Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 10-01508-swd: "In a Chapter 7 bankruptcy case, William Piper from Traverse City, MI, saw their proceedings start in 02/11/2010 and complete by May 2010, involving asset liquidation."
William Piper — Michigan, 10-01508


ᐅ Paula Pittman, Michigan

Address: 4346 Wyatt Rd Traverse City, MI 49684

Concise Description of Bankruptcy Case 10-04753-swd7: "In Traverse City, MI, Paula Pittman filed for Chapter 7 bankruptcy in 04.12.2010. This case, involving liquidating assets to pay off debts, was resolved by 07.17.2010."
Paula Pittman — Michigan, 10-04753


ᐅ Vikki Pizzano, Michigan

Address: 6234 Galvin Rd Traverse City, MI 49684

Concise Description of Bankruptcy Case 10-03590-swd7: "Vikki Pizzano's bankruptcy, initiated in 03.23.2010 and concluded by June 27, 2010 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vikki Pizzano — Michigan, 10-03590


ᐅ Ashley Lynn Poineau, Michigan

Address: 4731 Luanne Ln Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 13-05712-jrh: "Ashley Lynn Poineau's Chapter 7 bankruptcy, filed in Traverse City, MI in Jul 16, 2013, led to asset liquidation, with the case closing in October 2013."
Ashley Lynn Poineau — Michigan, 13-05712


ᐅ Lisa Marie Pointe, Michigan

Address: 7583 Gingerwood Dr Traverse City, MI 49685

Brief Overview of Bankruptcy Case 11-08333-swd: "The case of Lisa Marie Pointe in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Marie Pointe — Michigan, 11-08333


ᐅ Erik Marc Polmann, Michigan

Address: PO Box 2257 Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 13-01071-jrh: "The bankruptcy filing by Erik Marc Polmann, undertaken in February 14, 2013 in Traverse City, MI under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Erik Marc Polmann — Michigan, 13-01071


ᐅ Monica Joanne Poremba, Michigan

Address: 526 Barlow St Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 11-12465-jrh: "Traverse City, MI resident Monica Joanne Poremba's December 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 25, 2012."
Monica Joanne Poremba — Michigan, 11-12465


ᐅ John Stanley Porter, Michigan

Address: PO Box 84 Traverse City, MI 49685-0084

Snapshot of U.S. Bankruptcy Proceeding Case 16-04173-jwb: "The case of John Stanley Porter in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Stanley Porter — Michigan, 16-04173


ᐅ James John Posey, Michigan

Address: 3232 Meadow Woods Dr Traverse City, MI 49685

Bankruptcy Case 13-09487-jrh Summary: "The bankruptcy filing by James John Posey, undertaken in Dec 18, 2013 in Traverse City, MI under Chapter 7, concluded with discharge in 2014-03-24 after liquidating assets."
James John Posey — Michigan, 13-09487


ᐅ Bryan Potts, Michigan

Address: 9392 Lake Ann Rd Traverse City, MI 49684

Bankruptcy Case 10-07023-swd Summary: "The case of Bryan Potts in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan Potts — Michigan, 10-07023


ᐅ Scott Powers, Michigan

Address: 1915 Chippewa St Traverse City, MI 49686

Concise Description of Bankruptcy Case 10-08092-swd7: "In a Chapter 7 bankruptcy case, Scott Powers from Traverse City, MI, saw their proceedings start in 2010-06-29 and complete by October 2010, involving asset liquidation."
Scott Powers — Michigan, 10-08092


ᐅ Jeffery Scott Pownall, Michigan

Address: 826 W Front St Traverse City, MI 49684

Bankruptcy Case 13-07596-jrh Summary: "The case of Jeffery Scott Pownall in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery Scott Pownall — Michigan, 13-07596


ᐅ Roderick Prance, Michigan

Address: 1220 Lynn Ln Traverse City, MI 49685

Concise Description of Bankruptcy Case 10-11335-swd7: "Roderick Prance's bankruptcy, initiated in 09/20/2010 and concluded by 2010-12-25 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roderick Prance — Michigan, 10-11335


ᐅ Jo Prechtl, Michigan

Address: 6907 Brandow Woods Dr Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 09-12215-swd: "In a Chapter 7 bankruptcy case, Jo Prechtl from Traverse City, MI, saw her proceedings start in 2009-10-19 and complete by 01.23.2010, involving asset liquidation."
Jo Prechtl — Michigan, 09-12215


ᐅ Mark Preseau, Michigan

Address: 8978 Sunset W Traverse City, MI 49686

Concise Description of Bankruptcy Case 10-06835-swd7: "In Traverse City, MI, Mark Preseau filed for Chapter 7 bankruptcy in 05.27.2010. This case, involving liquidating assets to pay off debts, was resolved by 08.31.2010."
Mark Preseau — Michigan, 10-06835


ᐅ Dyneshea Preston, Michigan

Address: 1285 Birch Tree Ln Apt 1 Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 11-03697-swd: "Dyneshea Preston's Chapter 7 bankruptcy, filed in Traverse City, MI in April 2011, led to asset liquidation, with the case closing in Jul 6, 2011."
Dyneshea Preston — Michigan, 11-03697


ᐅ Ricky Paul Pringle, Michigan

Address: 1319 Marvin Gardens Dr Traverse City, MI 49696

Bankruptcy Case 13-05537-jrh Summary: "Ricky Paul Pringle's Chapter 7 bankruptcy, filed in Traverse City, MI in Jul 9, 2013, led to asset liquidation, with the case closing in 2013-10-13."
Ricky Paul Pringle — Michigan, 13-05537


ᐅ Jennifer Lynn Prior, Michigan

Address: 3491 Holiday Rd Apt 101 Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 11-10523-jrh: "Traverse City, MI resident Jennifer Lynn Prior's 2011-10-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Jennifer Lynn Prior — Michigan, 11-10523


ᐅ Lisa Pugh, Michigan

Address: 2961 Concord St Traverse City, MI 49684

Bankruptcy Case 10-11848-swd Summary: "Lisa Pugh's bankruptcy, initiated in September 30, 2010 and concluded by 01.04.2011 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Pugh — Michigan, 10-11848


ᐅ Michael Pugh, Michigan

Address: 2564 Old Barn Rd Traverse City, MI 49685

Concise Description of Bankruptcy Case 10-14894-swd7: "Michael Pugh's bankruptcy, initiated in 12/21/2010 and concluded by 03/27/2011 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Pugh — Michigan, 10-14894


ᐅ Judith Elaine Purvis, Michigan

Address: 1712 David Pl Traverse City, MI 49686

Brief Overview of Bankruptcy Case 13-05741-jrh: "In a Chapter 7 bankruptcy case, Judith Elaine Purvis from Traverse City, MI, saw her proceedings start in 07/17/2013 and complete by October 21, 2013, involving asset liquidation."
Judith Elaine Purvis — Michigan, 13-05741


ᐅ David Quinlan, Michigan

Address: 4569 Briarcliff Dr Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 10-07128-swd: "David Quinlan's Chapter 7 bankruptcy, filed in Traverse City, MI in 2010-06-04, led to asset liquidation, with the case closing in Sep 8, 2010."
David Quinlan — Michigan, 10-07128


ᐅ Steven Rakan, Michigan

Address: 11055 N Long Lake Rd Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 10-11490-swd: "Steven Rakan's Chapter 7 bankruptcy, filed in Traverse City, MI in 2010-09-23, led to asset liquidation, with the case closing in 2010-12-28."
Steven Rakan — Michigan, 10-11490


ᐅ Linda Lee Raley, Michigan

Address: 4466 Summit View Dr Traverse City, MI 49684-8613

Concise Description of Bankruptcy Case 16-04497-jwb7: "The bankruptcy filing by Linda Lee Raley, undertaken in 08.31.2016 in Traverse City, MI under Chapter 7, concluded with discharge in 2016-11-29 after liquidating assets."
Linda Lee Raley — Michigan, 16-04497


ᐅ Henry Stephen Ramsby, Michigan

Address: 4700 Barnes Rd Traverse City, MI 49684

Brief Overview of Bankruptcy Case 12-00106-jrh: "In a Chapter 7 bankruptcy case, Henry Stephen Ramsby from Traverse City, MI, saw their proceedings start in January 2012 and complete by April 2012, involving asset liquidation."
Henry Stephen Ramsby — Michigan, 12-00106


ᐅ Lonna Irene Ramsby, Michigan

Address: 4700 Barnes Rd Traverse City, MI 49684-8607

Concise Description of Bankruptcy Case 14-05752-jwb7: "Lonna Irene Ramsby's bankruptcy, initiated in Aug 29, 2014 and concluded by November 2014 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lonna Irene Ramsby — Michigan, 14-05752


ᐅ James Gerard Randall, Michigan

Address: 3469 BEITNER RD Traverse City, MI 49685

Brief Overview of Bankruptcy Case 11-02181-swd: "In Traverse City, MI, James Gerard Randall filed for Chapter 7 bankruptcy in 03/02/2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 6, 2011."
James Gerard Randall — Michigan, 11-02181


ᐅ Scott Allen Randolph, Michigan

Address: 4506 Mobile Trl E Traverse City, MI 49685-9249

Brief Overview of Bankruptcy Case 15-00234-jwb: "The bankruptcy record of Scott Allen Randolph from Traverse City, MI, shows a Chapter 7 case filed in January 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-20."
Scott Allen Randolph — Michigan, 15-00234


ᐅ Kenneth Lee Raney, Michigan

Address: 4171 Lilac Ln Traverse City, MI 49685-7807

Concise Description of Bankruptcy Case 14-00437-jrh7: "The case of Kenneth Lee Raney in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Lee Raney — Michigan, 14-00437


ᐅ Mark Allen Ranshaw, Michigan

Address: 1600 CEDAR HILL DR Traverse City, MI 49696

Bankruptcy Case 11-02284-swd Summary: "In Traverse City, MI, Mark Allen Ranshaw filed for Chapter 7 bankruptcy in 2011-03-04. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Mark Allen Ranshaw — Michigan, 11-02284


ᐅ Jennifer A Rastelli, Michigan

Address: 1527 Arnold Ct Traverse City, MI 49684-4172

Bankruptcy Case 15-01384-jwb Overview: "Jennifer A Rastelli's bankruptcy, initiated in March 2015 and concluded by June 9, 2015 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer A Rastelli — Michigan, 15-01384


ᐅ Kip Douglas Rathbun, Michigan

Address: 1368 Fisher Rd Traverse City, MI 49685-9287

Bankruptcy Case 14-04041-jwb Summary: "Kip Douglas Rathbun's Chapter 7 bankruptcy, filed in Traverse City, MI in Jun 11, 2014, led to asset liquidation, with the case closing in September 2014."
Kip Douglas Rathbun — Michigan, 14-04041


ᐅ Rita Kay Rathburn, Michigan

Address: 1024 E Front St Traverse City, MI 49686

Brief Overview of Bankruptcy Case 11-06402-swd: "In Traverse City, MI, Rita Kay Rathburn filed for Chapter 7 bankruptcy in 2011-06-09. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-13."
Rita Kay Rathburn — Michigan, 11-06402


ᐅ Bobbie Lee Rathjens, Michigan

Address: 1249 Terrace Bluff Dr Traverse City, MI 49686-5098

Bankruptcy Case 14-57906-tjt Summary: "Bobbie Lee Rathjens's bankruptcy, initiated in Nov 18, 2014 and concluded by 02/16/2015 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobbie Lee Rathjens — Michigan, 14-57906


ᐅ Marvin L Ray, Michigan

Address: 806 Indian Trail Blvd Traverse City, MI 49686

Brief Overview of Bankruptcy Case 11-01804-swd: "Traverse City, MI resident Marvin L Ray's 02/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/31/2011."
Marvin L Ray — Michigan, 11-01804


ᐅ Nicole M Read, Michigan

Address: 2236 Gary Rd Traverse City, MI 49685-9324

Snapshot of U.S. Bankruptcy Proceeding Case 16-02505-jwb: "In a Chapter 7 bankruptcy case, Nicole M Read from Traverse City, MI, saw her proceedings start in 05/04/2016 and complete by August 2, 2016, involving asset liquidation."
Nicole M Read — Michigan, 16-02505


ᐅ John Siderick Read, Michigan

Address: 319 S Garfield Ave Apt C Traverse City, MI 49686

Concise Description of Bankruptcy Case 11-00670-swd7: "John Siderick Read's bankruptcy, initiated in 01/26/2011 and concluded by 05.02.2011 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Siderick Read — Michigan, 11-00670


ᐅ Eric Joseph Reamer, Michigan

Address: 2951 Ridge Trail Dr Traverse City, MI 49684

Brief Overview of Bankruptcy Case 11-06173-swd: "The bankruptcy filing by Eric Joseph Reamer, undertaken in 2011-06-02 in Traverse City, MI under Chapter 7, concluded with discharge in September 6, 2011 after liquidating assets."
Eric Joseph Reamer — Michigan, 11-06173


ᐅ John Reamer, Michigan

Address: 2755 W Long Lake Rd Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 10-00687-swd: "John Reamer's bankruptcy, initiated in January 2010 and concluded by May 1, 2010 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Reamer — Michigan, 10-00687


ᐅ Donna Michelle Reames, Michigan

Address: 7839 E Longbranch Cir Traverse City, MI 49684

Bankruptcy Case 12-07577-jrh Overview: "The bankruptcy record of Donna Michelle Reames from Traverse City, MI, shows a Chapter 7 case filed in August 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-24."
Donna Michelle Reames — Michigan, 12-07577


ᐅ James Redman, Michigan

Address: 4161 Brammer Dr Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 10-10141-swd: "In Traverse City, MI, James Redman filed for Chapter 7 bankruptcy in 08/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-23."
James Redman — Michigan, 10-10141


ᐅ Robert Reece, Michigan

Address: 1537 Woodlawn Ln Traverse City, MI 49686

Bankruptcy Case 10-03723-swd Overview: "Robert Reece's bankruptcy, initiated in March 2010 and concluded by 2010-06-29 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Reece — Michigan, 10-03723


ᐅ Edna Yvonne Reed, Michigan

Address: PO Box 5214 Traverse City, MI 49696

Bankruptcy Case 12-09643-jrh Overview: "In a Chapter 7 bankruptcy case, Edna Yvonne Reed from Traverse City, MI, saw her proceedings start in Oct 31, 2012 and complete by February 4, 2013, involving asset liquidation."
Edna Yvonne Reed — Michigan, 12-09643


ᐅ Lisa Marie Reginato, Michigan

Address: 781 Fitzhugh Dr Apt 10 Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 13-04493-jrh: "In a Chapter 7 bankruptcy case, Lisa Marie Reginato from Traverse City, MI, saw her proceedings start in May 2013 and complete by September 3, 2013, involving asset liquidation."
Lisa Marie Reginato — Michigan, 13-04493


ᐅ Gregory Scott Reicha, Michigan

Address: 221 E 9th St Traverse City, MI 49684-3203

Bankruptcy Case 15-05310-jwb Overview: "The bankruptcy record of Gregory Scott Reicha from Traverse City, MI, shows a Chapter 7 case filed in 2015-09-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-24."
Gregory Scott Reicha — Michigan, 15-05310


ᐅ Amy L Reichard, Michigan

Address: 803 S Union St Traverse City, MI 49684

Brief Overview of Bankruptcy Case 11-05874-swd: "In Traverse City, MI, Amy L Reichard filed for Chapter 7 bankruptcy in 2011-05-25. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Amy L Reichard — Michigan, 11-05874


ᐅ Tina Marie Reiman, Michigan

Address: 3505 Blair Valley Dr Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 11-05847-swd: "In Traverse City, MI, Tina Marie Reiman filed for Chapter 7 bankruptcy in May 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 29, 2011."
Tina Marie Reiman — Michigan, 11-05847


ᐅ Kyle John Reinbold, Michigan

Address: 1208 Carl Rd Traverse City, MI 49685

Bankruptcy Case 13-06026-jrh Summary: "In a Chapter 7 bankruptcy case, Kyle John Reinbold from Traverse City, MI, saw their proceedings start in 07.29.2013 and complete by November 2013, involving asset liquidation."
Kyle John Reinbold — Michigan, 13-06026


ᐅ Linda Rennie, Michigan

Address: 3551 La Casita Ave Apt 104 Traverse City, MI 49684

Concise Description of Bankruptcy Case 10-03004-swd7: "Linda Rennie's Chapter 7 bankruptcy, filed in Traverse City, MI in 2010-03-11, led to asset liquidation, with the case closing in Jun 15, 2010."
Linda Rennie — Michigan, 10-03004


ᐅ Richard Renshaw, Michigan

Address: 2026 Holland Cir Traverse City, MI 49684

Bankruptcy Case 10-01972-swd Overview: "Richard Renshaw's Chapter 7 bankruptcy, filed in Traverse City, MI in February 2010, led to asset liquidation, with the case closing in 05.30.2010."
Richard Renshaw — Michigan, 10-01972


ᐅ Paul Steven Reszka, Michigan

Address: 1491 Kent St Unit 4 Traverse City, MI 49686

Bankruptcy Case 13-00696-jrh Summary: "The case of Paul Steven Reszka in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Steven Reszka — Michigan, 13-00696


ᐅ Jr Trevor W Reyher, Michigan

Address: 4701 Greilick Rd Traverse City, MI 49696

Bankruptcy Case 11-05522-swd Overview: "In Traverse City, MI, Jr Trevor W Reyher filed for Chapter 7 bankruptcy in 2011-05-16. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2011."
Jr Trevor W Reyher — Michigan, 11-05522


ᐅ Erin Heather Reyna, Michigan

Address: 5305 Mobile Trl W Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 12-01771-jrh: "Erin Heather Reyna's bankruptcy, initiated in 02/29/2012 and concluded by 2012-06-04 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin Heather Reyna — Michigan, 12-01771


ᐅ Stephanie R Reynolds, Michigan

Address: 322 S Spruce St Traverse City, MI 49684

Brief Overview of Bankruptcy Case 11-11215-jrh: "The bankruptcy filing by Stephanie R Reynolds, undertaken in 11.07.2011 in Traverse City, MI under Chapter 7, concluded with discharge in February 11, 2012 after liquidating assets."
Stephanie R Reynolds — Michigan, 11-11215


ᐅ Leveda Ruth Rhodes, Michigan

Address: 612 Cass St Traverse City, MI 49684-3227

Concise Description of Bankruptcy Case 2014-04923-jwb7: "Leveda Ruth Rhodes's Chapter 7 bankruptcy, filed in Traverse City, MI in 07/23/2014, led to asset liquidation, with the case closing in October 21, 2014."
Leveda Ruth Rhodes — Michigan, 2014-04923


ᐅ Patricia Lynne Richards, Michigan

Address: 214 E 15th St Traverse City, MI 49684

Bankruptcy Case 13-08509-jrh Overview: "Traverse City, MI resident Patricia Lynne Richards's October 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.04.2014."
Patricia Lynne Richards — Michigan, 13-08509


ᐅ Roger Rickerd, Michigan

Address: 4403 Blair Townhall Rd Traverse City, MI 49684

Bankruptcy Case 09-12384-swd Overview: "Roger Rickerd's bankruptcy, initiated in 10.22.2009 and concluded by 2010-01-26 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Rickerd — Michigan, 09-12384


ᐅ Terrance Earl Rickerd, Michigan

Address: 4427 Manor Wood Dr S Traverse City, MI 49685

Brief Overview of Bankruptcy Case 12-09674-jrh: "Terrance Earl Rickerd's bankruptcy, initiated in 11/01/2012 and concluded by February 2013 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terrance Earl Rickerd — Michigan, 12-09674


ᐅ Jr Richard Rieck, Michigan

Address: 9360 Evergreen Dr Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 10-15023-swd: "Jr Richard Rieck's Chapter 7 bankruptcy, filed in Traverse City, MI in 2010-12-23, led to asset liquidation, with the case closing in 2011-03-29."
Jr Richard Rieck — Michigan, 10-15023


ᐅ Laurie Jean Riegel, Michigan

Address: 6035 Barney Rd Apt B Traverse City, MI 49684

Concise Description of Bankruptcy Case 11-06716-swd7: "The case of Laurie Jean Riegel in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurie Jean Riegel — Michigan, 11-06716


ᐅ Anna Rife, Michigan

Address: 860 Kinross St Traverse City, MI 49686-4228

Snapshot of U.S. Bankruptcy Proceeding Case 15-04545-jwb: "The bankruptcy filing by Anna Rife, undertaken in August 2015 in Traverse City, MI under Chapter 7, concluded with discharge in Nov 10, 2015 after liquidating assets."
Anna Rife — Michigan, 15-04545


ᐅ Billy Leroy Rife, Michigan

Address: 860 Kinross St Traverse City, MI 49686-4228

Bankruptcy Case 14-00389-jrh Summary: "Traverse City, MI resident Billy Leroy Rife's January 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 27, 2014."
Billy Leroy Rife — Michigan, 14-00389


ᐅ Jr Paul Riley, Michigan

Address: 1670 Rex Pl Traverse City, MI 49686

Bankruptcy Case 09-12421-swd Summary: "In Traverse City, MI, Jr Paul Riley filed for Chapter 7 bankruptcy in Oct 22, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-26."
Jr Paul Riley — Michigan, 09-12421


ᐅ Ben Scott Riskey, Michigan

Address: 9603 Edgewood Ave Traverse City, MI 49685

Concise Description of Bankruptcy Case 11-07489-swd7: "The bankruptcy filing by Ben Scott Riskey, undertaken in 07/12/2011 in Traverse City, MI under Chapter 7, concluded with discharge in October 16, 2011 after liquidating assets."
Ben Scott Riskey — Michigan, 11-07489


ᐅ Jeffrey Rittenhouse, Michigan

Address: 926 Avenue D Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 10-05949-swd: "In a Chapter 7 bankruptcy case, Jeffrey Rittenhouse from Traverse City, MI, saw their proceedings start in May 7, 2010 and complete by 08/11/2010, involving asset liquidation."
Jeffrey Rittenhouse — Michigan, 10-05949


ᐅ Iii John Joseph Rizzo, Michigan

Address: 872 Barlow St Traverse City, MI 49686

Bankruptcy Case 11-04819-swd Summary: "In Traverse City, MI, Iii John Joseph Rizzo filed for Chapter 7 bankruptcy in April 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2, 2011."
Iii John Joseph Rizzo — Michigan, 11-04819


ᐅ Erin Ann Robbins, Michigan

Address: 4259 Holiday Rd Traverse City, MI 49686-3933

Bankruptcy Case 15-03663-jwb Overview: "In Traverse City, MI, Erin Ann Robbins filed for Chapter 7 bankruptcy in June 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-22."
Erin Ann Robbins — Michigan, 15-03663


ᐅ John Rode, Michigan

Address: 6144 Northwind Ct Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 10-06164-swd: "In a Chapter 7 bankruptcy case, John Rode from Traverse City, MI, saw their proceedings start in 05/13/2010 and complete by August 17, 2010, involving asset liquidation."
John Rode — Michigan, 10-06164


ᐅ Robert Rodriguez, Michigan

Address: 2146 Pine Valley Cir Traverse City, MI 49685

Bankruptcy Case 10-10140-swd Summary: "The bankruptcy record of Robert Rodriguez from Traverse City, MI, shows a Chapter 7 case filed in August 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-23."
Robert Rodriguez — Michigan, 10-10140


ᐅ Janet Marie Rogers, Michigan

Address: 2317 Woodcock Ln Traverse City, MI 49685

Brief Overview of Bankruptcy Case 13-02478-jrh: "The bankruptcy record of Janet Marie Rogers from Traverse City, MI, shows a Chapter 7 case filed in 03/27/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-01."
Janet Marie Rogers — Michigan, 13-02478


ᐅ Brenda Rohn, Michigan

Address: 3145 Tibbets Dr Traverse City, MI 49686

Bankruptcy Case 10-03701-swd Overview: "Traverse City, MI resident Brenda Rohn's 03/25/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.29.2010."
Brenda Rohn — Michigan, 10-03701


ᐅ Annette Elizabeth Roman, Michigan

Address: 1683 Bay Hill Ter Traverse City, MI 49684-5650

Brief Overview of Bankruptcy Case 2014-04624-jwb: "The case of Annette Elizabeth Roman in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annette Elizabeth Roman — Michigan, 2014-04624


ᐅ Michelle Theresia Rubin, Michigan

Address: 6019 Beverly Dr Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 11-01421-swd: "The bankruptcy record of Michelle Theresia Rubin from Traverse City, MI, shows a Chapter 7 case filed in 2011-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-23."
Michelle Theresia Rubin — Michigan, 11-01421


ᐅ David Michael Runkel, Michigan

Address: 1852 Potter Rd E Traverse City, MI 49696

Bankruptcy Case 11-12366-jrh Summary: "Traverse City, MI resident David Michael Runkel's 2011-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/21/2012."
David Michael Runkel — Michigan, 11-12366


ᐅ Carole Dawn Russell, Michigan

Address: 3968 Gaddi Dr Traverse City, MI 49684

Bankruptcy Case 12-10135-jrh Overview: "Carole Dawn Russell's bankruptcy, initiated in November 2012 and concluded by 2013-02-25 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carole Dawn Russell — Michigan, 12-10135


ᐅ Robyn T Ruth, Michigan

Address: 313 Davis St Apt 2 Traverse City, MI 49686

Bankruptcy Case 12-02075-jrh Overview: "Traverse City, MI resident Robyn T Ruth's 03.07.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 11, 2012."
Robyn T Ruth — Michigan, 12-02075


ᐅ Bethany Jean Rutter, Michigan

Address: 410 Rose St Traverse City, MI 49686-2725

Snapshot of U.S. Bankruptcy Proceeding Case 15-03970-jwb: "The case of Bethany Jean Rutter in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bethany Jean Rutter — Michigan, 15-03970