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 John Michael Sell, Michigan

Address: 4312 Manor Wood Dr N Traverse City, MI 49685

Brief Overview of Bankruptcy Case 11-05300-swd: "John Michael Sell's bankruptcy, initiated in May 10, 2011 and concluded by 08.14.2011 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Michael Sell — Michigan, 11-05300


ᐅ Gerald Russell Sessions, Michigan

Address: PO Box 2453 Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 11-11273-jrh: "The bankruptcy filing by Gerald Russell Sessions, undertaken in November 9, 2011 in Traverse City, MI under Chapter 7, concluded with discharge in Feb 13, 2012 after liquidating assets."
Gerald Russell Sessions — Michigan, 11-11273


ᐅ Alma Sexton, Michigan

Address: 89 E River Rd Traverse City, MI 49696

Bankruptcy Case 10-13460-swd Summary: "Alma Sexton's Chapter 7 bankruptcy, filed in Traverse City, MI in 2010-11-12, led to asset liquidation, with the case closing in February 16, 2011."
Alma Sexton — Michigan, 10-13460


ᐅ Daniel Harry Shackley, Michigan

Address: 5099 N Silver Lake View Ct Traverse City, MI 49685

Bankruptcy Case 12-02804-jrh Summary: "The bankruptcy filing by Daniel Harry Shackley, undertaken in 2012-03-26 in Traverse City, MI under Chapter 7, concluded with discharge in 2012-06-30 after liquidating assets."
Daniel Harry Shackley — Michigan, 12-02804


ᐅ Louis Edward Shafer, Michigan

Address: 1643 Bay Hill Ter Traverse City, MI 49684-5650

Snapshot of U.S. Bankruptcy Proceeding Case 14-05552-jwb: "Louis Edward Shafer's Chapter 7 bankruptcy, filed in Traverse City, MI in August 21, 2014, led to asset liquidation, with the case closing in November 19, 2014."
Louis Edward Shafer — Michigan, 14-05552


ᐅ Kevin Shanley, Michigan

Address: 7199 N Long Lake Rd Traverse City, MI 49685-9608

Concise Description of Bankruptcy Case 14-00679-jrh7: "The bankruptcy filing by Kevin Shanley, undertaken in Feb 8, 2014 in Traverse City, MI under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Kevin Shanley — Michigan, 14-00679


ᐅ Kim Sharba, Michigan

Address: 1785 Chartwell Dr Traverse City, MI 49686

Bankruptcy Case 10-00593-swd Overview: "The case of Kim Sharba in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kim Sharba — Michigan, 10-00593


ᐅ Darrick Sharnowski, Michigan

Address: 4911 Mobile Trl E Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 10-06325-swd: "Darrick Sharnowski's bankruptcy, initiated in May 2010 and concluded by August 2010 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrick Sharnowski — Michigan, 10-06325


ᐅ Mark Robert Shattuck, Michigan

Address: 2115 E Timberlane Dr Traverse City, MI 49686

Brief Overview of Bankruptcy Case 11-05423-swd: "In Traverse City, MI, Mark Robert Shattuck filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.16.2011."
Mark Robert Shattuck — Michigan, 11-05423


ᐅ Jeffrey Lynn Shaw, Michigan

Address: 844 Boon St Traverse City, MI 49686-4303

Snapshot of U.S. Bankruptcy Proceeding Case 14-06080-jwb: "Jeffrey Lynn Shaw's bankruptcy, initiated in Sep 18, 2014 and concluded by Dec 17, 2014 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Lynn Shaw — Michigan, 14-06080


ᐅ Robin Theresa Shaw, Michigan

Address: 844 Boon St Traverse City, MI 49686-4303

Bankruptcy Case 14-06080-jwb Overview: "The bankruptcy record of Robin Theresa Shaw from Traverse City, MI, shows a Chapter 7 case filed in 2014-09-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-17."
Robin Theresa Shaw — Michigan, 14-06080


ᐅ Tommi Sheehan, Michigan

Address: 2100 Hoosier Valley Rd Traverse City, MI 49684

Bankruptcy Case 10-01391-swd Summary: "In a Chapter 7 bankruptcy case, Tommi Sheehan from Traverse City, MI, saw their proceedings start in 2010-02-09 and complete by 05/16/2010, involving asset liquidation."
Tommi Sheehan — Michigan, 10-01391


ᐅ Sherry Marie Sheffer, Michigan

Address: 2912 Ironwood Dr W Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 12-02405-jrh: "The bankruptcy record of Sherry Marie Sheffer from Traverse City, MI, shows a Chapter 7 case filed in 03.15.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 19, 2012."
Sherry Marie Sheffer — Michigan, 12-02405


ᐅ Douglas R Sheldon, Michigan

Address: 1215 Hannah Ave Traverse City, MI 49686

Bankruptcy Case 11-05230-swd Overview: "Douglas R Sheldon's bankruptcy, initiated in May 2011 and concluded by Aug 10, 2011 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas R Sheldon — Michigan, 11-05230


ᐅ Steven Scott Sheldon, Michigan

Address: 750 Fitzhugh Dr Apt 2 Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 11-12000-jrh: "In Traverse City, MI, Steven Scott Sheldon filed for Chapter 7 bankruptcy in 2011-12-02. This case, involving liquidating assets to pay off debts, was resolved by 03.07.2012."
Steven Scott Sheldon — Michigan, 11-12000


ᐅ Jeremy Shelley, Michigan

Address: 3273 Blair Valley Rd Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 10-06345-swd: "In a Chapter 7 bankruptcy case, Jeremy Shelley from Traverse City, MI, saw his proceedings start in May 18, 2010 and complete by 08/22/2010, involving asset liquidation."
Jeremy Shelley — Michigan, 10-06345


ᐅ Ernest Leo Shelp, Michigan

Address: 722 Watch Hill Ln Apt A2 Traverse City, MI 49684

Bankruptcy Case 11-07360-swd Summary: "Ernest Leo Shelp's bankruptcy, initiated in 07/07/2011 and concluded by October 2011 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernest Leo Shelp — Michigan, 11-07360


ᐅ Jennifer Elaine Shepard, Michigan

Address: 9876 N Long Lake Rd Traverse City, MI 49685-9106

Concise Description of Bankruptcy Case 14-12746-RGM7: "Traverse City, MI resident Jennifer Elaine Shepard's 07/23/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.21.2014."
Jennifer Elaine Shepard — Michigan, 14-12746


ᐅ Karen Gail Sherwood, Michigan

Address: 5045 N Silver Lake View Ct Traverse City, MI 49685

Brief Overview of Bankruptcy Case 13-03183-jrh: "Karen Gail Sherwood's bankruptcy, initiated in 2013-04-15 and concluded by 07/20/2013 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Gail Sherwood — Michigan, 13-03183


ᐅ Peggy Ann Shinn, Michigan

Address: 4163 Cedar Run Rd Traverse City, MI 49684

Bankruptcy Case 12-06353-jrh Overview: "Peggy Ann Shinn's Chapter 7 bankruptcy, filed in Traverse City, MI in 2012-07-06, led to asset liquidation, with the case closing in October 10, 2012."
Peggy Ann Shinn — Michigan, 12-06353


ᐅ Joel Darin Shooks, Michigan

Address: 1252 Valley Dr Traverse City, MI 49685

Concise Description of Bankruptcy Case 13-04372-jrh7: "Joel Darin Shooks's Chapter 7 bankruptcy, filed in Traverse City, MI in May 23, 2013, led to asset liquidation, with the case closing in 2013-08-27."
Joel Darin Shooks — Michigan, 13-04372


ᐅ Cathern Jeanette Shovan, Michigan

Address: 3639 Matador W Apt 55 Traverse City, MI 49684

Bankruptcy Case 12-09210-jrh Overview: "The bankruptcy filing by Cathern Jeanette Shovan, undertaken in 2012-10-17 in Traverse City, MI under Chapter 7, concluded with discharge in 2013-01-21 after liquidating assets."
Cathern Jeanette Shovan — Michigan, 12-09210


ᐅ James Merton Siderman, Michigan

Address: PO Box 6965 Traverse City, MI 49696

Snapshot of U.S. Bankruptcy Proceeding Case 11-01530-swd: "The bankruptcy filing by James Merton Siderman, undertaken in 02/17/2011 in Traverse City, MI under Chapter 7, concluded with discharge in 2011-05-24 after liquidating assets."
James Merton Siderman — Michigan, 11-01530


ᐅ Robert C Siegle, Michigan

Address: 10707 Shrewbury Rd Traverse City, MI 49684

Brief Overview of Bankruptcy Case 12-10865-jrh: "Traverse City, MI resident Robert C Siegle's 2012-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-25."
Robert C Siegle — Michigan, 12-10865


ᐅ Richelle Jo Sieland, Michigan

Address: 5640 Tilton Rd Traverse City, MI 49684

Brief Overview of Bankruptcy Case 12-10264-jrh: "Richelle Jo Sieland's Chapter 7 bankruptcy, filed in Traverse City, MI in 11/28/2012, led to asset liquidation, with the case closing in March 2013."
Richelle Jo Sieland — Michigan, 12-10264


ᐅ Breanne Jane Sika, Michigan

Address: 812 Briarhill Ln Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 12-02305-jrh: "Traverse City, MI resident Breanne Jane Sika's 03.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-17."
Breanne Jane Sika — Michigan, 12-02305


ᐅ Scott Thomas Sikora, Michigan

Address: 5964 Goodrick Rd Traverse City, MI 49684

Brief Overview of Bankruptcy Case 12-06590-jrh: "In Traverse City, MI, Scott Thomas Sikora filed for Chapter 7 bankruptcy in July 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10.21.2012."
Scott Thomas Sikora — Michigan, 12-06590


ᐅ Serena J Sikorski, Michigan

Address: 4249 Daffodil Cir Traverse City, MI 49685-8756

Bankruptcy Case 14-03833-jwb Overview: "Traverse City, MI resident Serena J Sikorski's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 28, 2014."
Serena J Sikorski — Michigan, 14-03833


ᐅ Christine Ann Siler, Michigan

Address: 1566 Eastbriar Traverse City, MI 49696

Snapshot of U.S. Bankruptcy Proceeding Case 11-00385-swd: "The case of Christine Ann Siler in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Ann Siler — Michigan, 11-00385


ᐅ Sharolyn Rose Simerson, Michigan

Address: 2733 Ray Blvd Traverse City, MI 49686-4924

Bankruptcy Case 14-01549-jrh Summary: "Sharolyn Rose Simerson's bankruptcy, initiated in 03.10.2014 and concluded by June 2014 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharolyn Rose Simerson — Michigan, 14-01549


ᐅ Jill Marie Simon, Michigan

Address: 3811 Whispering Oaks Dr Traverse City, MI 49696

Bankruptcy Case 13-01530-jrh Overview: "Traverse City, MI resident Jill Marie Simon's February 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/04/2013."
Jill Marie Simon — Michigan, 13-01530


ᐅ Amber Marie Simpkins, Michigan

Address: 5222 Mobile Trl W Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 09-11576-swd: "In a Chapter 7 bankruptcy case, Amber Marie Simpkins from Traverse City, MI, saw her proceedings start in 09/30/2009 and complete by Jan 4, 2010, involving asset liquidation."
Amber Marie Simpkins — Michigan, 09-11576


ᐅ Paul Scott Singer, Michigan

Address: 10095 E Avondale Ln Traverse City, MI 49684

Brief Overview of Bankruptcy Case 13-09256-jrh: "Paul Scott Singer's bankruptcy, initiated in December 2013 and concluded by 2014-03-11 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Scott Singer — Michigan, 13-09256


ᐅ Naly Siphengphet, Michigan

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

Snapshot of U.S. Bankruptcy Proceeding Case 2014-05306-jwb: "Traverse City, MI resident Naly Siphengphet's August 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-06."
Naly Siphengphet — Michigan, 2014-05306


ᐅ Steven Gary Sisco, Michigan

Address: 1500 Andrew Pl Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 13-04057-jrh: "The bankruptcy record of Steven Gary Sisco from Traverse City, MI, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-17."
Steven Gary Sisco — Michigan, 13-04057


ᐅ David Sisk, Michigan

Address: 4177 Dandelion Dr Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 10-11744-swd: "David Sisk's Chapter 7 bankruptcy, filed in Traverse City, MI in Sep 29, 2010, led to asset liquidation, with the case closing in January 2011."
David Sisk — Michigan, 10-11744


ᐅ Cathleen Sixbey, Michigan

Address: 937 Carlisle Rd Traverse City, MI 49696

Concise Description of Bankruptcy Case 10-10913-swd7: "Traverse City, MI resident Cathleen Sixbey's 09.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/13/2010."
Cathleen Sixbey — Michigan, 10-10913


ᐅ Kendra Jeanette Sizemore, Michigan

Address: 2685 Blue Ridge Ln Traverse City, MI 49685-8923

Concise Description of Bankruptcy Case 15-03174-jwb7: "The bankruptcy filing by Kendra Jeanette Sizemore, undertaken in May 26, 2015 in Traverse City, MI under Chapter 7, concluded with discharge in 08.24.2015 after liquidating assets."
Kendra Jeanette Sizemore — Michigan, 15-03174


ᐅ Susanne Marie Skudlarick, Michigan

Address: 767 Fox Hunt Ln Traverse City, MI 49686-5433

Concise Description of Bankruptcy Case 16-02247-jwb7: "In Traverse City, MI, Susanne Marie Skudlarick filed for Chapter 7 bankruptcy in 04.22.2016. This case, involving liquidating assets to pay off debts, was resolved by 07.21.2016."
Susanne Marie Skudlarick — Michigan, 16-02247


ᐅ Lesley Slack, Michigan

Address: 2793 S Thomas Pl Traverse City, MI 49686

Bankruptcy Case 10-10991-swd Overview: "In a Chapter 7 bankruptcy case, Lesley Slack from Traverse City, MI, saw their proceedings start in Sep 9, 2010 and complete by 12.14.2010, involving asset liquidation."
Lesley Slack — Michigan, 10-10991


ᐅ Joyce Marie Slater, Michigan

Address: 928 Avenue E E Traverse City, MI 49686

Bankruptcy Case 11-03273-swd Summary: "The case of Joyce Marie Slater in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce Marie Slater — Michigan, 11-03273


ᐅ James Peter Sliwinski, Michigan

Address: 1770 Lake Pointe Dr Traverse City, MI 49686

Bankruptcy Case 13-05025-jrh Summary: "The case of James Peter Sliwinski in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Peter Sliwinski — Michigan, 13-05025


ᐅ Jeffrey Jay Sluiter, Michigan

Address: 538 2nd St Traverse City, MI 49684-2219

Concise Description of Bankruptcy Case 14-06883-jwb7: "The case of Jeffrey Jay Sluiter in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Jay Sluiter — Michigan, 14-06883


ᐅ Hepler Justin Smedes, Michigan

Address: 770 Centre Pl Apt 1 Traverse City, MI 49686

Concise Description of Bankruptcy Case 10-12339-swd7: "Hepler Justin Smedes's bankruptcy, initiated in October 2010 and concluded by 01.18.2011 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hepler Justin Smedes — Michigan, 10-12339


ᐅ Alicia Smith, Michigan

Address: 3938 Brook Dr Traverse City, MI 49684

Bankruptcy Case 13-07163-jrh Summary: "Alicia Smith's bankruptcy, initiated in Sep 9, 2013 and concluded by 12/14/2013 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia Smith — Michigan, 13-07163


ᐅ Timothy Gene Stephenson, Michigan

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

Brief Overview of Bankruptcy Case 15-06430-jwb: "The bankruptcy record of Timothy Gene Stephenson from Traverse City, MI, shows a Chapter 7 case filed in Nov 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 22, 2016."
Timothy Gene Stephenson — Michigan, 15-06430


ᐅ Ludka Florence Sterling, Michigan

Address: 587 S South Long Lake Rd Traverse City, MI 49684

Concise Description of Bankruptcy Case 09-12303-swd7: "In Traverse City, MI, Ludka Florence Sterling filed for Chapter 7 bankruptcy in 10.20.2009. This case, involving liquidating assets to pay off debts, was resolved by 01.24.2010."
Ludka Florence Sterling — Michigan, 09-12303


ᐅ Kenneth Alan Stevens, Michigan

Address: 722 Barlow St Traverse City, MI 49686

Bankruptcy Case 13-05654-jrh Summary: "In a Chapter 7 bankruptcy case, Kenneth Alan Stevens from Traverse City, MI, saw his proceedings start in July 12, 2013 and complete by October 2013, involving asset liquidation."
Kenneth Alan Stevens — Michigan, 13-05654


ᐅ Jerry Dean Stevenson, Michigan

Address: 112 S Oak St Traverse City, MI 49684

Bankruptcy Case 11-05089-swd Overview: "In Traverse City, MI, Jerry Dean Stevenson filed for Chapter 7 bankruptcy in 05/03/2011. This case, involving liquidating assets to pay off debts, was resolved by 08/07/2011."
Jerry Dean Stevenson — Michigan, 11-05089


ᐅ Yvonne Lynn Stieve, Michigan

Address: 1261 Carl Rd Traverse City, MI 49685

Bankruptcy Case 13-07546-jrh Overview: "Traverse City, MI resident Yvonne Lynn Stieve's 09.25.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.30.2013."
Yvonne Lynn Stieve — Michigan, 13-07546


ᐅ Amy J Stiltner, Michigan

Address: 724 E State St Traverse City, MI 49686

Concise Description of Bankruptcy Case 11-10957-jrh7: "The bankruptcy record of Amy J Stiltner from Traverse City, MI, shows a Chapter 7 case filed in 2011-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2012."
Amy J Stiltner — Michigan, 11-10957


ᐅ Andrew W Stites, Michigan

Address: 5189 Palmer Pl Traverse City, MI 49685

Concise Description of Bankruptcy Case 13-07314-jrh7: "Andrew W Stites's bankruptcy, initiated in September 16, 2013 and concluded by 2013-12-21 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew W Stites — Michigan, 13-07314


ᐅ Donald G Stocker, Michigan

Address: 3537 Glorianne Dr Traverse City, MI 49685-9305

Concise Description of Bankruptcy Case 14-03302-jwb7: "Donald G Stocker's bankruptcy, initiated in May 9, 2014 and concluded by 2014-08-07 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald G Stocker — Michigan, 14-03302


ᐅ Donald G Stocker, Michigan

Address: 3537 Glorianne Dr Traverse City, MI 49685-9305

Brief Overview of Bankruptcy Case 2014-03302-jwb: "The bankruptcy filing by Donald G Stocker, undertaken in 2014-05-09 in Traverse City, MI under Chapter 7, concluded with discharge in 08.07.2014 after liquidating assets."
Donald G Stocker — Michigan, 2014-03302


ᐅ Kathy Lynn Stoddard, Michigan

Address: 2329 Arthur Ct Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 11-05408-swd: "The case of Kathy Lynn Stoddard in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathy Lynn Stoddard — Michigan, 11-05408


ᐅ Amberly Sue Stone, Michigan

Address: 2520 Crossing Cir Apt 317 Traverse City, MI 49684-6911

Bankruptcy Case 2014-02114-jwb Overview: "The bankruptcy record of Amberly Sue Stone from Traverse City, MI, shows a Chapter 7 case filed in March 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-25."
Amberly Sue Stone — Michigan, 2014-02114


ᐅ Harold James Tanis, Michigan

Address: PO Box 308 Traverse City, MI 49685

Bankruptcy Case 11-00288-swd Overview: "Harold James Tanis's bankruptcy, initiated in 2011-01-13 and concluded by Apr 19, 2011 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold James Tanis — Michigan, 11-00288


ᐅ James Tarras, Michigan

Address: 1026 S Union St Traverse City, MI 49684

Brief Overview of Bankruptcy Case 10-07727-swd: "In Traverse City, MI, James Tarras filed for Chapter 7 bankruptcy in 2010-06-21. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-25."
James Tarras — Michigan, 10-07727


ᐅ David Scott Taylor, Michigan

Address: 7188 Cherry Ln Traverse City, MI 49685-8305

Snapshot of U.S. Bankruptcy Proceeding Case 2014-02122-swd: "Traverse City, MI resident David Scott Taylor's 03/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 26, 2014."
David Scott Taylor — Michigan, 2014-02122


ᐅ Preston Lee Taylor, Michigan

Address: 5182 Palmer Pl Traverse City, MI 49685-6900

Concise Description of Bankruptcy Case 2014-04526-jwb7: "Traverse City, MI resident Preston Lee Taylor's 2014-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/30/2014."
Preston Lee Taylor — Michigan, 2014-04526


ᐅ Virginia D Taylor, Michigan

Address: 1654 Linden Ave Traverse City, MI 49686-4733

Snapshot of U.S. Bankruptcy Proceeding Case 15-01909-jwb: "The bankruptcy filing by Virginia D Taylor, undertaken in 03.31.2015 in Traverse City, MI under Chapter 7, concluded with discharge in 2015-06-29 after liquidating assets."
Virginia D Taylor — Michigan, 15-01909


ᐅ Jolene Kaye Terrell, Michigan

Address: 3263 Holiday Village Rd Traverse City, MI 49686

Bankruptcy Case 13-02300-jrh Summary: "Traverse City, MI resident Jolene Kaye Terrell's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Jolene Kaye Terrell — Michigan, 13-02300


ᐅ Pouna Thammavongsa, Michigan

Address: 601 Village Ct Traverse City, MI 49685-7918

Concise Description of Bankruptcy Case 16-03596-jwb7: "The case of Pouna Thammavongsa in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pouna Thammavongsa — Michigan, 16-03596


ᐅ Iii George Thayer, Michigan

Address: 16990 Smokey Hollow Rd Traverse City, MI 49686

Bankruptcy Case 10-07012-swd Summary: "In a Chapter 7 bankruptcy case, Iii George Thayer from Traverse City, MI, saw his proceedings start in June 1, 2010 and complete by 09/05/2010, involving asset liquidation."
Iii George Thayer — Michigan, 10-07012


ᐅ Joanne Thayer, Michigan

Address: 976 Calla Lilly Ln Traverse City, MI 49684

Bankruptcy Case 10-05263-swd Overview: "The case of Joanne Thayer in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanne Thayer — Michigan, 10-05263


ᐅ Leia Loraine Thayer, Michigan

Address: 2944 Glen Dr Apt 1 Traverse City, MI 49686-4628

Concise Description of Bankruptcy Case 2014-04365-jwb7: "Traverse City, MI resident Leia Loraine Thayer's June 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.24.2014."
Leia Loraine Thayer — Michigan, 2014-04365


ᐅ Michael John Thomas, Michigan

Address: 2823 Cass Rd Ste F5 Traverse City, MI 49684

Concise Description of Bankruptcy Case 12-03278-jrh7: "In a Chapter 7 bankruptcy case, Michael John Thomas from Traverse City, MI, saw their proceedings start in April 3, 2012 and complete by July 8, 2012, involving asset liquidation."
Michael John Thomas — Michigan, 12-03278


ᐅ Jr Jeffrey Thomas, Michigan

Address: 891 Fitzhugh Dr Apt 3 Traverse City, MI 49684

Bankruptcy Case 10-04116-swd Summary: "Traverse City, MI resident Jr Jeffrey Thomas's 03.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-05."
Jr Jeffrey Thomas — Michigan, 10-04116


ᐅ Nora Marie Thomas, Michigan

Address: 4128 Blair Townhall Rd Traverse City, MI 49685-8721

Bankruptcy Case 14-04097-jwb Summary: "In a Chapter 7 bankruptcy case, Nora Marie Thomas from Traverse City, MI, saw her proceedings start in June 2014 and complete by 09/11/2014, involving asset liquidation."
Nora Marie Thomas — Michigan, 14-04097


ᐅ Lanette Marie Thomas, Michigan

Address: 833 Briarhill Ln Traverse City, MI 49686

Concise Description of Bankruptcy Case 12-07640-jrh7: "The bankruptcy filing by Lanette Marie Thomas, undertaken in 2012-08-22 in Traverse City, MI under Chapter 7, concluded with discharge in 11/26/2012 after liquidating assets."
Lanette Marie Thomas — Michigan, 12-07640


ᐅ Erik Michael Thomas, Michigan

Address: 828 Shady Ln Traverse City, MI 49686-4344

Bankruptcy Case 2014-03443-jwb Overview: "Traverse City, MI resident Erik Michael Thomas's 05.15.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Erik Michael Thomas — Michigan, 2014-03443


ᐅ Jeffrey Thomas, Michigan

Address: 1437 Valley Dr Traverse City, MI 49685

Concise Description of Bankruptcy Case 10-12374-swd7: "Jeffrey Thomas's bankruptcy, initiated in 2010-10-14 and concluded by January 18, 2011 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Thomas — Michigan, 10-12374


ᐅ Timothy Alexander Thomas, Michigan

Address: 1083 Cerro Dr Traverse City, MI 49696

Bankruptcy Case 13-09463-jrh Overview: "The bankruptcy record of Timothy Alexander Thomas from Traverse City, MI, shows a Chapter 7 case filed in 2013-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in March 23, 2014."
Timothy Alexander Thomas — Michigan, 13-09463


ᐅ Mary Thomas, Michigan

Address: 4440 Hillcrest Dr Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 10-09985-swd: "Mary Thomas's Chapter 7 bankruptcy, filed in Traverse City, MI in 08/17/2010, led to asset liquidation, with the case closing in November 2010."
Mary Thomas — Michigan, 10-09985


ᐅ Daniel Thompson, Michigan

Address: 8597 E Fouch Rd Traverse City, MI 49684

Bankruptcy Case 09-14491-swd Summary: "In a Chapter 7 bankruptcy case, Daniel Thompson from Traverse City, MI, saw his proceedings start in Dec 10, 2009 and complete by 03.16.2010, involving asset liquidation."
Daniel Thompson — Michigan, 09-14491


ᐅ Rebecca Dawn Thompson, Michigan

Address: 4347 Paper Birch Ln Traverse City, MI 49686-3821

Brief Overview of Bankruptcy Case 15-03756-jwb: "In a Chapter 7 bankruptcy case, Rebecca Dawn Thompson from Traverse City, MI, saw her proceedings start in June 2015 and complete by September 2015, involving asset liquidation."
Rebecca Dawn Thompson — Michigan, 15-03756


ᐅ Michael E Thue, Michigan

Address: 1224 Plainview Ave Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 11-06585-swd: "Traverse City, MI resident Michael E Thue's 06/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-19."
Michael E Thue — Michigan, 11-06585


ᐅ Robert E Thue, Michigan

Address: 2516 Crossing Cir Apt A106 Traverse City, MI 49684-7200

Concise Description of Bankruptcy Case 15-03703-jwb7: "Robert E Thue's bankruptcy, initiated in 2015-06-26 and concluded by 2015-09-24 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert E Thue — Michigan, 15-03703


ᐅ Jeffery Dean Thurkettle, Michigan

Address: 6234 Barney Rd Traverse City, MI 49684

Concise Description of Bankruptcy Case 11-07868-swd7: "Jeffery Dean Thurkettle's bankruptcy, initiated in 2011-07-25 and concluded by Oct 29, 2011 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Dean Thurkettle — Michigan, 11-07868


ᐅ Joseph Michael Tiedeck, Michigan

Address: 807 2nd St Traverse City, MI 49684-2129

Bankruptcy Case 07-07025-jrh Summary: "Filing for Chapter 13 bankruptcy in September 25, 2007, Joseph Michael Tiedeck from Traverse City, MI, structured a repayment plan, achieving discharge in July 20, 2012."
Joseph Michael Tiedeck — Michigan, 07-07025


ᐅ Michael Todd, Michigan

Address: 5108 Heritage Way Traverse City, MI 49684

Concise Description of Bankruptcy Case 09-14076-swd7: "In a Chapter 7 bankruptcy case, Michael Todd from Traverse City, MI, saw their proceedings start in 11.30.2009 and complete by 03/06/2010, involving asset liquidation."
Michael Todd — Michigan, 09-14076


ᐅ Terry Donald Tomlinson, Michigan

Address: PO Box 1141 Traverse City, MI 49685

Brief Overview of Bankruptcy Case 12-06972-jrh: "Traverse City, MI resident Terry Donald Tomlinson's July 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Terry Donald Tomlinson — Michigan, 12-06972


ᐅ Dustin Tortorici, Michigan

Address: 1874 Lake Pointe Dr Traverse City, MI 49686

Bankruptcy Case 10-11709-s7 Overview: "The bankruptcy filing by Dustin Tortorici, undertaken in April 5, 2010 in Traverse City, MI under Chapter 7, concluded with discharge in 07.19.2010 after liquidating assets."
Dustin Tortorici — Michigan, 10-11709-s7


ᐅ Joshua Michael Tracey, Michigan

Address: 1260 Rasho Rd Traverse City, MI 49696

Concise Description of Bankruptcy Case 12-00500-jrh7: "In Traverse City, MI, Joshua Michael Tracey filed for Chapter 7 bankruptcy in Jan 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by 04.30.2012."
Joshua Michael Tracey — Michigan, 12-00500


ᐅ Scott Trainer, Michigan

Address: 2080 Laura Dr Traverse City, MI 49696

Concise Description of Bankruptcy Case 10-09995-swd7: "In Traverse City, MI, Scott Trainer filed for Chapter 7 bankruptcy in 2010-08-17. This case, involving liquidating assets to pay off debts, was resolved by Nov 21, 2010."
Scott Trainer — Michigan, 10-09995


ᐅ Salvatore A Trigilio, Michigan

Address: 13544 Bluff Rd Traverse City, MI 49686

Bankruptcy Case 11-05336-swd Overview: "In Traverse City, MI, Salvatore A Trigilio filed for Chapter 7 bankruptcy in 2011-05-10. This case, involving liquidating assets to pay off debts, was resolved by August 14, 2011."
Salvatore A Trigilio — Michigan, 11-05336


ᐅ Shannon Trout, Michigan

Address: 1363 Pollard Ln Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 09-12871-swd: "Shannon Trout's Chapter 7 bankruptcy, filed in Traverse City, MI in 2009-10-30, led to asset liquidation, with the case closing in Feb 3, 2010."
Shannon Trout — Michigan, 09-12871


ᐅ Mary Lee Trumble, Michigan

Address: 1194 Carl Rd Traverse City, MI 49685-7140

Snapshot of U.S. Bankruptcy Proceeding Case 15-03472-jwb: "Mary Lee Trumble's bankruptcy, initiated in 2015-06-11 and concluded by Sep 9, 2015 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Lee Trumble — Michigan, 15-03472


ᐅ George Twelvetrees, Michigan

Address: 2823 Hilltop Ct Apt 102 Traverse City, MI 49686

Brief Overview of Bankruptcy Case 09-13719-swd: "The case of George Twelvetrees in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Twelvetrees — Michigan, 09-13719


ᐅ Donna Lee Ullom, Michigan

Address: 753 Amy Ave Traverse City, MI 49686

Bankruptcy Case 11-01731-swd Overview: "The bankruptcy filing by Donna Lee Ullom, undertaken in 02/23/2011 in Traverse City, MI under Chapter 7, concluded with discharge in 05/30/2011 after liquidating assets."
Donna Lee Ullom — Michigan, 11-01731


ᐅ Mary Watts Underwood, Michigan

Address: 2122 Chelsea Ln Traverse City, MI 49685-6729

Concise Description of Bankruptcy Case 15-00281-jwb7: "The case of Mary Watts Underwood in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Watts Underwood — Michigan, 15-00281


ᐅ Kenneth Harlan Underwood, Michigan

Address: 2122 Chelsea Ln Traverse City, MI 49685-6729

Bankruptcy Case 15-00281-jwb Overview: "The case of Kenneth Harlan Underwood in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Harlan Underwood — Michigan, 15-00281


ᐅ Scott Blake Upton, Michigan

Address: 918 Teaberry Trl Traverse City, MI 49685-7834

Bankruptcy Case 15-00038-jwb Overview: "Scott Blake Upton's bankruptcy, initiated in Jan 6, 2015 and concluded by 04.06.2015 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Blake Upton — Michigan, 15-00038


ᐅ June Marie Usher, Michigan

Address: 3437 Holiday Rd Traverse City, MI 49686

Bankruptcy Case 12-05796-jrh Overview: "June Marie Usher's Chapter 7 bankruptcy, filed in Traverse City, MI in 2012-06-20, led to asset liquidation, with the case closing in Sep 24, 2012."
June Marie Usher — Michigan, 12-05796


ᐅ Slambrouck Carol Lynn Van, Michigan

Address: 2044 Laura Dr Traverse City, MI 49696

Snapshot of U.S. Bankruptcy Proceeding Case 12-01592-jrh: "Traverse City, MI resident Slambrouck Carol Lynn Van's 02.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/02/2012."
Slambrouck Carol Lynn Van — Michigan, 12-01592


ᐅ Nes Thomas Van, Michigan

Address: 1177 E Sleights Rd Traverse City, MI 49686

Concise Description of Bankruptcy Case 09-12607-swd7: "In Traverse City, MI, Nes Thomas Van filed for Chapter 7 bankruptcy in 2009-10-28. This case, involving liquidating assets to pay off debts, was resolved by 02.01.2010."
Nes Thomas Van — Michigan, 09-12607


ᐅ Brandon Lee Vanbeekom, Michigan

Address: 3475 Vance Rd Traverse City, MI 49685-7829

Bankruptcy Case 15-04172-jwb Overview: "In a Chapter 7 bankruptcy case, Brandon Lee Vanbeekom from Traverse City, MI, saw their proceedings start in Jul 23, 2015 and complete by October 21, 2015, involving asset liquidation."
Brandon Lee Vanbeekom — Michigan, 15-04172


ᐅ John Vanbuskirk, Michigan

Address: 2862 Glen Dr Traverse City, MI 49686

Bankruptcy Case 10-09733-swd Overview: "The bankruptcy record of John Vanbuskirk from Traverse City, MI, shows a Chapter 7 case filed in Aug 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-13."
John Vanbuskirk — Michigan, 10-09733


ᐅ Karol Marie Vanderhoff, Michigan

Address: 1560 Driftwood Dr Traverse City, MI 49686-4790

Snapshot of U.S. Bankruptcy Proceeding Case 15-03822-jwb: "The bankruptcy filing by Karol Marie Vanderhoff, undertaken in 2015-07-02 in Traverse City, MI under Chapter 7, concluded with discharge in 2015-09-30 after liquidating assets."
Karol Marie Vanderhoff — Michigan, 15-03822


ᐅ Brinda J Vandis, Michigan

Address: 3428 Village Circle Dr Traverse City, MI 49686-6344

Bankruptcy Case 08-05028-swd Overview: "The bankruptcy record for Brinda J Vandis from Traverse City, MI, under Chapter 13, filed in 06.06.2008, involved setting up a repayment plan, finalized by 2013-12-11."
Brinda J Vandis — Michigan, 08-05028