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 James Roos, Michigan

Address: 2280 Arthur Ct Traverse City, MI 49685

Brief Overview of Bankruptcy Case 10-14457-swd: "In Traverse City, MI, James Roos filed for Chapter 7 bankruptcy in 12.08.2010. This case, involving liquidating assets to pay off debts, was resolved by 03/14/2011."
James Roos — Michigan, 10-14457


ᐅ Robert Justin Rossan, Michigan

Address: 1362 Mayhew Trl Traverse City, MI 49686

Bankruptcy Case 09-11348-swd Overview: "Traverse City, MI resident Robert Justin Rossan's 09.28.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.02.2010."
Robert Justin Rossan — Michigan, 09-11348


ᐅ Jonathan David Rossi, Michigan

Address: 5102 Tilton Rd Traverse City, MI 49684

Brief Overview of Bankruptcy Case 13-02814-jrh: "In Traverse City, MI, Jonathan David Rossi filed for Chapter 7 bankruptcy in 2013-04-03. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-08."
Jonathan David Rossi — Michigan, 13-02814


ᐅ Michael Charles Round, Michigan

Address: 3527 Zimmerman Rd Traverse City, MI 49685-8956

Bankruptcy Case 2014-04614-jwb Summary: "The bankruptcy record of Michael Charles Round from Traverse City, MI, shows a Chapter 7 case filed in Jul 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-05."
Michael Charles Round — Michigan, 2014-04614


ᐅ Steven Roush, Michigan

Address: 2172 Cass Rd Traverse City, MI 49684

Bankruptcy Case 09-13080-swd Overview: "Steven Roush's Chapter 7 bankruptcy, filed in Traverse City, MI in 11/04/2009, led to asset liquidation, with the case closing in 2010-02-08."
Steven Roush — Michigan, 09-13080


ᐅ Brandi Renee Roush, Michigan

Address: 9230 Jeannine St Traverse City, MI 49684

Bankruptcy Case 13-08332-jrh Overview: "The case of Brandi Renee Roush in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandi Renee Roush — Michigan, 13-08332


ᐅ Mary Ellen Roxbury, Michigan

Address: 925 Mitchell St Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 12-10789-jrh: "The bankruptcy record of Mary Ellen Roxbury from Traverse City, MI, shows a Chapter 7 case filed in December 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03/23/2013."
Mary Ellen Roxbury — Michigan, 12-10789


ᐅ Jane Sage, Michigan

Address: 3793 Sandia Pl Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 09-14049-swd: "The bankruptcy record of Jane Sage from Traverse City, MI, shows a Chapter 7 case filed in November 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-06."
Jane Sage — Michigan, 09-14049


ᐅ Robert Peter Sager, Michigan

Address: 2910 Cluster Dr Apt 5 Traverse City, MI 49685-7374

Bankruptcy Case 14-05791-jwb Summary: "The bankruptcy filing by Robert Peter Sager, undertaken in 09.02.2014 in Traverse City, MI under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Robert Peter Sager — Michigan, 14-05791


ᐅ Joseph Salatino, Michigan

Address: 2980 Arborvitae Dr Apt 2 Traverse City, MI 49684

Bankruptcy Case 10-00333-swd Overview: "The bankruptcy record of Joseph Salatino from Traverse City, MI, shows a Chapter 7 case filed in 01/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-20."
Joseph Salatino — Michigan, 10-00333


ᐅ Todd Alan Salisbury, Michigan

Address: PO Box 5522 Traverse City, MI 49696-5522

Bankruptcy Case 15-05725-jwb Overview: "Todd Alan Salisbury's Chapter 7 bankruptcy, filed in Traverse City, MI in October 2015, led to asset liquidation, with the case closing in Jan 17, 2016."
Todd Alan Salisbury — Michigan, 15-05725


ᐅ Charles A Sampson, Michigan

Address: 3718 Hammond Rd E Traverse City, MI 49686

Bankruptcy Case 11-22612-dob Summary: "In Traverse City, MI, Charles A Sampson filed for Chapter 7 bankruptcy in 08/03/2011. This case, involving liquidating assets to pay off debts, was resolved by 10.25.2011."
Charles A Sampson — Michigan, 11-22612


ᐅ Belva Joan Sanborn, Michigan

Address: 2489 Friendship Dr Traverse City, MI 49686

Brief Overview of Bankruptcy Case 11-01225-swd: "In a Chapter 7 bankruptcy case, Belva Joan Sanborn from Traverse City, MI, saw her proceedings start in February 10, 2011 and complete by 2011-05-17, involving asset liquidation."
Belva Joan Sanborn — Michigan, 11-01225


ᐅ Kristopher Michael Sands, Michigan

Address: 2745 Hoosier Valley Rd Traverse City, MI 49685

Concise Description of Bankruptcy Case 12-08941-jrh7: "The bankruptcy record of Kristopher Michael Sands from Traverse City, MI, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-12."
Kristopher Michael Sands — Michigan, 12-08941


ᐅ Aimee Suzanne Sandula, Michigan

Address: 530 W 15th St Traverse City, MI 49684-4425

Concise Description of Bankruptcy Case 14-05506-jwb7: "The bankruptcy record of Aimee Suzanne Sandula from Traverse City, MI, shows a Chapter 7 case filed in 08.20.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-18."
Aimee Suzanne Sandula — Michigan, 14-05506


ᐅ John Milton Sandula, Michigan

Address: 530 W 15th St Traverse City, MI 49684-4425

Brief Overview of Bankruptcy Case 14-05506-jwb: "The case of John Milton Sandula in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Milton Sandula — Michigan, 14-05506


ᐅ Ryan Alan Satchell, Michigan

Address: 3591 La Casita Ave Apt 307 Traverse City, MI 49684-4691

Bankruptcy Case 16-02109-jwb Overview: "Traverse City, MI resident Ryan Alan Satchell's 2016-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.17.2016."
Ryan Alan Satchell — Michigan, 16-02109


ᐅ Michael John Scanlon, Michigan

Address: 4541 Primrose Ln Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 13-02204-jrh: "The bankruptcy record of Michael John Scanlon from Traverse City, MI, shows a Chapter 7 case filed in 2013-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 24, 2013."
Michael John Scanlon — Michigan, 13-02204


ᐅ Casey Schaub, Michigan

Address: 7853 E Longbranch Cir Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 10-06343-swd: "In a Chapter 7 bankruptcy case, Casey Schaub from Traverse City, MI, saw their proceedings start in 2010-05-18 and complete by August 2010, involving asset liquidation."
Casey Schaub — Michigan, 10-06343


ᐅ Gerri Lee Schaub, Michigan

Address: 1911 Chippewa St Traverse City, MI 49686

Bankruptcy Case 13-00343-jrh Summary: "The bankruptcy filing by Gerri Lee Schaub, undertaken in 2013-01-17 in Traverse City, MI under Chapter 7, concluded with discharge in 2013-04-23 after liquidating assets."
Gerri Lee Schaub — Michigan, 13-00343


ᐅ Randall J Schaub, Michigan

Address: 1085 Dyer Lake Rd Traverse City, MI 49685-8636

Brief Overview of Bankruptcy Case 15-06595-jwb: "In Traverse City, MI, Randall J Schaub filed for Chapter 7 bankruptcy in 12.01.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-29."
Randall J Schaub — Michigan, 15-06595


ᐅ Clayton Scheppman, Michigan

Address: 2128 Tyler Hills Dr Traverse City, MI 49685

Brief Overview of Bankruptcy Case 10-09373-swd: "The bankruptcy filing by Clayton Scheppman, undertaken in 07.30.2010 in Traverse City, MI under Chapter 7, concluded with discharge in 11/03/2010 after liquidating assets."
Clayton Scheppman — Michigan, 10-09373


ᐅ Donna Kay Schichtel, Michigan

Address: 4189 BRAMMER DR Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 11-02625-swd: "The case of Donna Kay Schichtel in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Kay Schichtel — Michigan, 11-02625


ᐅ Shoshana Lynne Schichtel, Michigan

Address: 3598 Woodside Dr Traverse City, MI 49684

Bankruptcy Case 13-05653-jrh Summary: "In a Chapter 7 bankruptcy case, Shoshana Lynne Schichtel from Traverse City, MI, saw her proceedings start in July 2013 and complete by Oct 16, 2013, involving asset liquidation."
Shoshana Lynne Schichtel — Michigan, 13-05653


ᐅ Tad Steven Schieber, Michigan

Address: 504 Pinecrest Ave Traverse City, MI 49686-1959

Brief Overview of Bankruptcy Case 14-20879-dob: "In Traverse City, MI, Tad Steven Schieber filed for Chapter 7 bankruptcy in 2014-04-16. This case, involving liquidating assets to pay off debts, was resolved by 07/15/2014."
Tad Steven Schieber — Michigan, 14-20879


ᐅ Joseph Schmidt, Michigan

Address: 16142 Center Rd Traverse City, MI 49686

Bankruptcy Case 10-09088-swd Overview: "In Traverse City, MI, Joseph Schmidt filed for Chapter 7 bankruptcy in 07/23/2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Joseph Schmidt — Michigan, 10-09088


ᐅ Sarah Jean Schneidt, Michigan

Address: PO Box 2135 Traverse City, MI 49685

Concise Description of Bankruptcy Case 13-08514-jrh7: "Sarah Jean Schneidt's Chapter 7 bankruptcy, filed in Traverse City, MI in 2013-10-31, led to asset liquidation, with the case closing in Feb 4, 2014."
Sarah Jean Schneidt — Michigan, 13-08514


ᐅ Stephen Schoenow, Michigan

Address: 1525 Eastern Ave Traverse City, MI 49686

Bankruptcy Case 10-07035-swd Overview: "The bankruptcy filing by Stephen Schoenow, undertaken in June 2, 2010 in Traverse City, MI under Chapter 7, concluded with discharge in 2010-09-06 after liquidating assets."
Stephen Schoenow — Michigan, 10-07035


ᐅ Walter L Schroeder, Michigan

Address: 10490 E Cherry Bend Rd Traverse City, MI 49684-5244

Brief Overview of Bankruptcy Case 2014-02792-jwb: "The bankruptcy record of Walter L Schroeder from Traverse City, MI, shows a Chapter 7 case filed in 04.22.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-21."
Walter L Schroeder — Michigan, 2014-02792


ᐅ Kim Renee Schropp, Michigan

Address: 441 Munson Pl Apt 1 Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 12-02014-jrh: "Kim Renee Schropp's Chapter 7 bankruptcy, filed in Traverse City, MI in 03/06/2012, led to asset liquidation, with the case closing in June 10, 2012."
Kim Renee Schropp — Michigan, 12-02014


ᐅ John Lawrence Schubot, Michigan

Address: 4770 Luanne Ln Traverse City, MI 49685

Brief Overview of Bankruptcy Case 11-06964-swd: "The case of John Lawrence Schubot in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Lawrence Schubot — Michigan, 11-06964


ᐅ Dale Charles Schuhknecht, Michigan

Address: 13960 Solon Rd Traverse City, MI 49684-8408

Bankruptcy Case 14-00777-jrh Overview: "In Traverse City, MI, Dale Charles Schuhknecht filed for Chapter 7 bankruptcy in Feb 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05.14.2014."
Dale Charles Schuhknecht — Michigan, 14-00777


ᐅ Thomas Schuiling, Michigan

Address: 509 W 11th St Traverse City, MI 49684

Bankruptcy Case 10-07922-swd Summary: "The case of Thomas Schuiling in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Schuiling — Michigan, 10-07922


ᐅ Alana Schultz, Michigan

Address: 884 Glenview Ln Traverse City, MI 49686-4373

Snapshot of U.S. Bankruptcy Proceeding Case 14-01072-jrh: "The bankruptcy record of Alana Schultz from Traverse City, MI, shows a Chapter 7 case filed in 2014-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2014."
Alana Schultz — Michigan, 14-01072


ᐅ Antoinette M Seaberg, Michigan

Address: 2732 Ray Blvd Traverse City, MI 49686

Bankruptcy Case 10-15246-swd Summary: "Antoinette M Seaberg's Chapter 7 bankruptcy, filed in Traverse City, MI in 2010-12-30, led to asset liquidation, with the case closing in 04.05.2011."
Antoinette M Seaberg — Michigan, 10-15246


ᐅ Jeanne Seaman, Michigan

Address: 2741 Green Meadows Dr Traverse City, MI 49685

Brief Overview of Bankruptcy Case 10-04921-swd: "Traverse City, MI resident Jeanne Seaman's Apr 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Jeanne Seaman — Michigan, 10-04921


ᐅ Charles Sedlacek, Michigan

Address: 3950 Sumac Dr Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 11-11960-jrh: "Charles Sedlacek's bankruptcy, initiated in 12.01.2011 and concluded by Mar 6, 2012 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Sedlacek — Michigan, 11-11960


ᐅ Ronald Sehl, Michigan

Address: 3610 Emily Ln Traverse City, MI 49686

Brief Overview of Bankruptcy Case 10-01352-swd: "Ronald Sehl's Chapter 7 bankruptcy, filed in Traverse City, MI in 2010-02-08, led to asset liquidation, with the case closing in 05.15.2010."
Ronald Sehl — Michigan, 10-01352


ᐅ Kerry Edward Smith, Michigan

Address: 3098 Crown Wood Ct Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 12-06235-jrh: "Kerry Edward Smith's Chapter 7 bankruptcy, filed in Traverse City, MI in 2012-07-02, led to asset liquidation, with the case closing in Oct 6, 2012."
Kerry Edward Smith — Michigan, 12-06235


ᐅ Marcella Smith, Michigan

Address: 6740 Brown Bridge Rd Traverse City, MI 49696

Bankruptcy Case 10-07199-swd Summary: "The bankruptcy record of Marcella Smith from Traverse City, MI, shows a Chapter 7 case filed in June 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-11."
Marcella Smith — Michigan, 10-07199


ᐅ Michelle Smith, Michigan

Address: 5911 Marilyn Ct Traverse City, MI 49685

Brief Overview of Bankruptcy Case 10-11603-swd: "Traverse City, MI resident Michelle Smith's 09/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-01."
Michelle Smith — Michigan, 10-11603


ᐅ James Smith, Michigan

Address: 2163 N Arbutus Lake Rd Traverse City, MI 49686

Bankruptcy Case 10-03067-swd Overview: "James Smith's bankruptcy, initiated in Mar 12, 2010 and concluded by June 2010 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Smith — Michigan, 10-03067


ᐅ Mark Smith, Michigan

Address: 7275 E Shore Rd Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 10-00875-swd: "The bankruptcy filing by Mark Smith, undertaken in Jan 28, 2010 in Traverse City, MI under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Mark Smith — Michigan, 10-00875


ᐅ Christa E Smith, Michigan

Address: 912 1/2 Randolph St Traverse City, MI 49684-2147

Bankruptcy Case 15-04650-jwb Overview: "The case of Christa E Smith in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christa E Smith — Michigan, 15-04650


ᐅ Heather Smith, Michigan

Address: 329 W 10th St Traverse City, MI 49684

Bankruptcy Case 10-06048-swd Overview: "The case of Heather Smith in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Smith — Michigan, 10-06048


ᐅ Daniel Lewis Smith, Michigan

Address: 657 Fisher Rd Traverse City, MI 49685

Brief Overview of Bankruptcy Case 11-07054-swd: "Traverse City, MI resident Daniel Lewis Smith's June 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-03."
Daniel Lewis Smith — Michigan, 11-07054


ᐅ Steven C Smith, Michigan

Address: 4400 Cherry Ln Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 11-01355-swd: "The bankruptcy filing by Steven C Smith, undertaken in 02/14/2011 in Traverse City, MI under Chapter 7, concluded with discharge in 05.21.2011 after liquidating assets."
Steven C Smith — Michigan, 11-01355


ᐅ Chelsea Marie Smith, Michigan

Address: 5224 Mobile Trl W Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 12-01637-jrh: "The bankruptcy record of Chelsea Marie Smith 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 06/03/2012."
Chelsea Marie Smith — Michigan, 12-01637


ᐅ Russell Smith, Michigan

Address: 220 Potter Rd W Traverse City, MI 49686

Brief Overview of Bankruptcy Case 09-12241-swd: "Russell Smith's Chapter 7 bankruptcy, filed in Traverse City, MI in 2009-10-19, led to asset liquidation, with the case closing in Jan 23, 2010."
Russell Smith — Michigan, 09-12241


ᐅ Kenneth A Smith, Michigan

Address: 2210 Seaview Dr Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 13-01756-jrh: "The bankruptcy record of Kenneth A Smith from Traverse City, MI, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-10."
Kenneth A Smith — Michigan, 13-01756


ᐅ Belinda Ruth Smith, Michigan

Address: PO Box 4251 Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 11-07985-swd: "The bankruptcy record of Belinda Ruth Smith from Traverse City, MI, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-31."
Belinda Ruth Smith — Michigan, 11-07985


ᐅ Kathryn Elaine Smith, Michigan

Address: 4716 Fairway Dr Traverse City, MI 49685-7479

Bankruptcy Case 15-04543-jwb Summary: "In Traverse City, MI, Kathryn Elaine Smith filed for Chapter 7 bankruptcy in 08/12/2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Kathryn Elaine Smith — Michigan, 15-04543


ᐅ Matthew L Smith, Michigan

Address: 5171 Doris Ln Traverse City, MI 49685

Concise Description of Bankruptcy Case 11-05529-swd7: "In Traverse City, MI, Matthew L Smith filed for Chapter 7 bankruptcy in 2011-05-16. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2011."
Matthew L Smith — Michigan, 11-05529


ᐅ Brian Foster Snell, Michigan

Address: 928 S Union St Traverse City, MI 49684

Bankruptcy Case 13-04891-jrh Summary: "In Traverse City, MI, Brian Foster Snell filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Brian Foster Snell — Michigan, 13-04891


ᐅ Rachel Marie Snell, Michigan

Address: 9626 Sugar Bush Run Traverse City, MI 49685

Brief Overview of Bankruptcy Case 12-09678-jrh: "The case of Rachel Marie Snell in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel Marie Snell — Michigan, 12-09678


ᐅ Emily Dawn Sneller, Michigan

Address: 1513 Vanderlip Rd Traverse City, MI 49686-8497

Concise Description of Bankruptcy Case 14-05962-jwb7: "In Traverse City, MI, Emily Dawn Sneller filed for Chapter 7 bankruptcy in September 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 10, 2014."
Emily Dawn Sneller — Michigan, 14-05962


ᐅ Steven O Snyder, Michigan

Address: 2943 Keystone Rd N Traverse City, MI 49686

Bankruptcy Case 11-05897-swd Overview: "In a Chapter 7 bankruptcy case, Steven O Snyder from Traverse City, MI, saw their proceedings start in May 26, 2011 and complete by Aug 30, 2011, involving asset liquidation."
Steven O Snyder — Michigan, 11-05897


ᐅ Kristy Michelle Snyder, Michigan

Address: 721 Cass St Traverse City, MI 49684-3228

Concise Description of Bankruptcy Case 16-03243-jwb7: "In Traverse City, MI, Kristy Michelle Snyder filed for Chapter 7 bankruptcy in Jun 16, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09/14/2016."
Kristy Michelle Snyder — Michigan, 16-03243


ᐅ Jeffrey Michael Socia, Michigan

Address: 3933 Sherwood Forest Dr Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 13-04856-jrh: "In a Chapter 7 bankruptcy case, Jeffrey Michael Socia from Traverse City, MI, saw their proceedings start in 2013-06-12 and complete by September 16, 2013, involving asset liquidation."
Jeffrey Michael Socia — Michigan, 13-04856


ᐅ Richard Solomonson, Michigan

Address: 163 Peach Tree Dr Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 10-00654-swd: "In a Chapter 7 bankruptcy case, Richard Solomonson from Traverse City, MI, saw their proceedings start in Jan 22, 2010 and complete by 2010-04-28, involving asset liquidation."
Richard Solomonson — Michigan, 10-00654


ᐅ Linda Lee Sorna, Michigan

Address: 2405 E Carriage Hill Dr Traverse City, MI 49686-5104

Bankruptcy Case 16-04166-jwb Overview: "The case of Linda Lee Sorna in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Lee Sorna — Michigan, 16-04166


ᐅ Brandee Joy Southwell, Michigan

Address: 2904 Glen Dr Apt 8 Traverse City, MI 49686-4621

Bankruptcy Case 14-05963-jwb Summary: "The bankruptcy record of Brandee Joy Southwell from Traverse City, MI, shows a Chapter 7 case filed in 2014-09-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-10."
Brandee Joy Southwell — Michigan, 14-05963


ᐅ Patricia Ann Spack, Michigan

Address: 2740 S Thomas Pl Traverse City, MI 49686

Concise Description of Bankruptcy Case 13-04996-jrh7: "The bankruptcy record of Patricia Ann Spack from Traverse City, MI, shows a Chapter 7 case filed in 06.18.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.11.2013."
Patricia Ann Spack — Michigan, 13-04996


ᐅ Rachel Rene Sparkman, Michigan

Address: 3547 La Casita Ave Apt 202 Traverse City, MI 49684-4330

Brief Overview of Bankruptcy Case 14-06211-swd: "The bankruptcy record of Rachel Rene Sparkman from Traverse City, MI, shows a Chapter 7 case filed in Sep 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/23/2014."
Rachel Rene Sparkman — Michigan, 14-06211


ᐅ Diana Lynn Sparks, Michigan

Address: 1953 Oak Dr Traverse City, MI 49686-9147

Concise Description of Bankruptcy Case 15-05442-jwb7: "The bankruptcy record of Diana Lynn Sparks from Traverse City, MI, shows a Chapter 7 case filed in 10.02.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.31.2015."
Diana Lynn Sparks — Michigan, 15-05442


ᐅ Paul Allen Sparks, Michigan

Address: 1953 Oak Dr Traverse City, MI 49686-9147

Bankruptcy Case 16-02818-jwb Overview: "The case of Paul Allen Sparks in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Allen Sparks — Michigan, 16-02818


ᐅ Helen L Spaulding, Michigan

Address: 3620 Matador W Apt 23 Traverse City, MI 49684-4644

Bankruptcy Case 15-00811-jwb Summary: "Helen L Spaulding's Chapter 7 bankruptcy, filed in Traverse City, MI in 02.18.2015, led to asset liquidation, with the case closing in May 19, 2015."
Helen L Spaulding — Michigan, 15-00811


ᐅ Jr William Stewart Spence, Michigan

Address: 4417 DEERWOOD DR Traverse City, MI 49686

Concise Description of Bankruptcy Case 12-04041-jrh7: "The bankruptcy record of Jr William Stewart Spence from Traverse City, MI, shows a Chapter 7 case filed in 2012-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in 07/31/2012."
Jr William Stewart Spence — Michigan, 12-04041


ᐅ Tonia Renee Spires, Michigan

Address: 4320 Manhattan W Traverse City, MI 49685-8088

Bankruptcy Case 2014-04791-jwb Summary: "Tonia Renee Spires's bankruptcy, initiated in Jul 16, 2014 and concluded by 2014-10-14 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonia Renee Spires — Michigan, 2014-04791


ᐅ John Carrie Ann St, Michigan

Address: 1590 Driftwood Dr Traverse City, MI 49686-4791

Snapshot of U.S. Bankruptcy Proceeding Case 15-01158-jwb: "The case of John Carrie Ann St in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Carrie Ann St — Michigan, 15-01158


ᐅ Germain John Joseph St, Michigan

Address: 4996 Silver Lake Shores Rd Traverse City, MI 49685-9392

Bankruptcy Case 2014-03223-jwb Summary: "Germain John Joseph St's bankruptcy, initiated in 05.06.2014 and concluded by 2014-08-04 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Germain John Joseph St — Michigan, 2014-03223


ᐅ John Guy St, Michigan

Address: 2367 Summerfield Ln Traverse City, MI 49686

Concise Description of Bankruptcy Case 10-01145-swd7: "The bankruptcy filing by John Guy St, undertaken in 02/02/2010 in Traverse City, MI under Chapter 7, concluded with discharge in May 9, 2010 after liquidating assets."
John Guy St — Michigan, 10-01145


ᐅ Amant Michelle Terese St, Michigan

Address: 150 Pine St Apt 807 Traverse City, MI 49684

Bankruptcy Case 12-10121-jrh Summary: "The bankruptcy record of Amant Michelle Terese St from Traverse City, MI, shows a Chapter 7 case filed in November 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.24.2013."
Amant Michelle Terese St — Michigan, 12-10121


ᐅ Ronald Anthony Stachnik, Michigan

Address: 1463 Randolph St Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 12-10142-jrh: "In a Chapter 7 bankruptcy case, Ronald Anthony Stachnik from Traverse City, MI, saw their proceedings start in 11/21/2012 and complete by February 25, 2013, involving asset liquidation."
Ronald Anthony Stachnik — Michigan, 12-10142


ᐅ Katherine Elizabeth Staffan, Michigan

Address: 1177 S West Silver Lake Rd Traverse City, MI 49685

Bankruptcy Case 11-01989-swd Summary: "Katherine Elizabeth Staffan's Chapter 7 bankruptcy, filed in Traverse City, MI in February 28, 2011, led to asset liquidation, with the case closing in June 4, 2011."
Katherine Elizabeth Staffan — Michigan, 11-01989


ᐅ Elizabeth J Stallman, Michigan

Address: 6162 Peninsula Dr Traverse City, MI 49686-1914

Brief Overview of Bankruptcy Case 15-04700-swd: "In Traverse City, MI, Elizabeth J Stallman filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-22."
Elizabeth J Stallman — Michigan, 15-04700


ᐅ Dawn Renee Starkey, Michigan

Address: 1291 E Harvest Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 08-04917-jrh: "The case of Dawn Renee Starkey in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn Renee Starkey — Michigan, 08-04917


ᐅ Paul Allen Starner, Michigan

Address: 1662 Moonrise Ct Traverse City, MI 49686

Brief Overview of Bankruptcy Case 09-11657-swd: "The bankruptcy filing by Paul Allen Starner, undertaken in 2009-10-01 in Traverse City, MI under Chapter 7, concluded with discharge in 2010-01-05 after liquidating assets."
Paul Allen Starner — Michigan, 09-11657


ᐅ Albert M Steed, Michigan

Address: 225 COCHLIN ST Traverse City, MI 49686

Brief Overview of Bankruptcy Case 12-03628-jrh: "The bankruptcy filing by Albert M Steed, undertaken in 04/13/2012 in Traverse City, MI under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Albert M Steed — Michigan, 12-03628


ᐅ Theresa Clara Steinebach, Michigan

Address: 601 Fitzhugh Dr Apt 205A Traverse City, MI 49684

Brief Overview of Bankruptcy Case 11-00009-swd: "Theresa Clara Steinebach's Chapter 7 bankruptcy, filed in Traverse City, MI in January 2011, led to asset liquidation, with the case closing in 2011-04-09."
Theresa Clara Steinebach — Michigan, 11-00009


ᐅ Marybeth Steltzner, Michigan

Address: 5033 Gauthier Ln Traverse City, MI 49684

Bankruptcy Case 09-14257-swd Overview: "The case of Marybeth Steltzner in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marybeth Steltzner — Michigan, 09-14257


ᐅ Dawn Marie Stendel, Michigan

Address: 2804 Whitehill Ln Apt 301 Traverse City, MI 49686

Bankruptcy Case 12-02736-jrh Summary: "The bankruptcy record of Dawn Marie Stendel from Traverse City, MI, shows a Chapter 7 case filed in 03.23.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 27, 2012."
Dawn Marie Stendel — Michigan, 12-02736


ᐅ Doris E Stephan, Michigan

Address: 2360 Leisure Ln Traverse City, MI 49686

Bankruptcy Case 12-11016-jrh Summary: "In a Chapter 7 bankruptcy case, Doris E Stephan from Traverse City, MI, saw her proceedings start in 12.27.2012 and complete by April 2013, involving asset liquidation."
Doris E Stephan — Michigan, 12-11016


ᐅ Barbara Anne Stephenson, Michigan

Address: 3495 Holiday Rd Apt 701 Traverse City, MI 49686-6388

Snapshot of U.S. Bankruptcy Proceeding Case 15-06430-jwb: "Traverse City, MI resident Barbara Anne Stephenson's 2015-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-22."
Barbara Anne Stephenson — Michigan, 15-06430


ᐅ Treena Lynn Stoner, Michigan

Address: 4700 Meadow Lane Dr Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 13-01982-jrh: "In a Chapter 7 bankruptcy case, Treena Lynn Stoner from Traverse City, MI, saw their proceedings start in March 14, 2013 and complete by Jun 18, 2013, involving asset liquidation."
Treena Lynn Stoner — Michigan, 13-01982


ᐅ Roger Phillip Storch, Michigan

Address: 1671 Crescent St Traverse City, MI 49686

Bankruptcy Case 13-08513-jrh Overview: "The case of Roger Phillip Storch in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Phillip Storch — Michigan, 13-08513


ᐅ Janet Marie Stowe, Michigan

Address: 1804 Lake Pointe Dr Traverse City, MI 49686

Bankruptcy Case 12-02091-jrh Summary: "Janet Marie Stowe's bankruptcy, initiated in 03/07/2012 and concluded by 2012-06-11 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Marie Stowe — Michigan, 12-02091


ᐅ Carrie I Strang, Michigan

Address: 407 Fairlane Dr Traverse City, MI 49684

Bankruptcy Case 13-00770-jrh Summary: "Carrie I Strang's Chapter 7 bankruptcy, filed in Traverse City, MI in February 2013, led to asset liquidation, with the case closing in 2013-05-08."
Carrie I Strang — Michigan, 13-00770


ᐅ Robert Michael Strang, Michigan

Address: 6499 Bellflower Trl Traverse City, MI 49685-6893

Brief Overview of Bankruptcy Case 07-04548-jrh: "Filing for Chapter 13 bankruptcy in 2007-06-25, Robert Michael Strang from Traverse City, MI, structured a repayment plan, achieving discharge in 2012-10-22."
Robert Michael Strang — Michigan, 07-04548


ᐅ Jerry Stremlow, Michigan

Address: 5985 Boone Rd Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 09-14479-swd: "Jerry Stremlow's Chapter 7 bankruptcy, filed in Traverse City, MI in 2009-12-10, led to asset liquidation, with the case closing in 2010-03-09."
Jerry Stremlow — Michigan, 09-14479


ᐅ Jessica Strong, Michigan

Address: PO Box 5251 Traverse City, MI 49696

Snapshot of U.S. Bankruptcy Proceeding Case 12-00302-jrh: "Jessica Strong's Chapter 7 bankruptcy, filed in Traverse City, MI in 01.17.2012, led to asset liquidation, with the case closing in 04/22/2012."
Jessica Strong — Michigan, 12-00302


ᐅ Robert Warren Stucky, Michigan

Address: 4453 Manhattan W Traverse City, MI 49685-9627

Snapshot of U.S. Bankruptcy Proceeding Case 14-05382-jwb: "The bankruptcy record of Robert Warren Stucky from Traverse City, MI, shows a Chapter 7 case filed in 2014-08-13. In this process, assets were liquidated to settle debts, and the case was discharged in November 11, 2014."
Robert Warren Stucky — Michigan, 14-05382


ᐅ Courtney Elizabeth Sullivan, Michigan

Address: 934 Hemlock St Traverse City, MI 49686

Bankruptcy Case 11-12533-jrh Summary: "Courtney Elizabeth Sullivan's Chapter 7 bankruptcy, filed in Traverse City, MI in 2011-12-21, led to asset liquidation, with the case closing in March 26, 2012."
Courtney Elizabeth Sullivan — Michigan, 11-12533


ᐅ Shirley Elizabeth Sullivan, Michigan

Address: 14325 Center Rd Traverse City, MI 49686-9785

Brief Overview of Bankruptcy Case 10-12883-jrh: "Shirley Elizabeth Sullivan's Traverse City, MI bankruptcy under Chapter 13 in Oct 28, 2010 led to a structured repayment plan, successfully discharged in 2013-12-19."
Shirley Elizabeth Sullivan — Michigan, 10-12883


ᐅ James Denis Sullivan, Michigan

Address: 14325 Center Rd Traverse City, MI 49686-9785

Bankruptcy Case 10-12883-jrh Overview: "2010-10-28 marked the beginning of James Denis Sullivan's Chapter 13 bankruptcy in Traverse City, MI, entailing a structured repayment schedule, completed by Dec 19, 2013."
James Denis Sullivan — Michigan, 10-12883


ᐅ Rodney Alan Surprenant, Michigan

Address: 2156 Kewaunee Ct Traverse City, MI 49686-2083

Brief Overview of Bankruptcy Case 14-03834-jwb: "The bankruptcy filing by Rodney Alan Surprenant, undertaken in 2014-05-30 in Traverse City, MI under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Rodney Alan Surprenant — Michigan, 14-03834


ᐅ Trisha Marie Suski, Michigan

Address: 1738 Paul Pl Traverse City, MI 49686-4963

Bankruptcy Case 14-01985-jrh Summary: "Traverse City, MI resident Trisha Marie Suski's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-22."
Trisha Marie Suski — Michigan, 14-01985


ᐅ Earl Lester Sutherland, Michigan

Address: 5803 Cherry Blossom Dr Traverse City, MI 49685-8057

Brief Overview of Bankruptcy Case 14-04066-jwb: "In Traverse City, MI, Earl Lester Sutherland filed for Chapter 7 bankruptcy in June 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09/10/2014."
Earl Lester Sutherland — Michigan, 14-04066


ᐅ Jason C Swantek, Michigan

Address: 6474 Center Rd Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 13-01214-jrh: "In a Chapter 7 bankruptcy case, Jason C Swantek from Traverse City, MI, saw their proceedings start in 02.20.2013 and complete by 2013-05-27, involving asset liquidation."
Jason C Swantek — Michigan, 13-01214


ᐅ Paul Szafranski, Michigan

Address: 1126 Schmidt Way Traverse City, MI 49696

Bankruptcy Case 10-06095-swd Summary: "Traverse City, MI resident Paul Szafranski's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-16."
Paul Szafranski — Michigan, 10-06095