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 Daniel Dean Barnes, Michigan

Address: 1893 E CURRY DR Traverse City, MI 49685

Brief Overview of Bankruptcy Case 11-02412-swd: "The bankruptcy filing by Daniel Dean Barnes, undertaken in 03/09/2011 in Traverse City, MI under Chapter 7, concluded with discharge in 06.13.2011 after liquidating assets."
Daniel Dean Barnes — Michigan, 11-02412


ᐅ Amanda Sue Barnes, Michigan

Address: 4406 Daisy Ln E Traverse City, MI 49685-8761

Bankruptcy Case 2014-02966-jwb Overview: "In Traverse City, MI, Amanda Sue Barnes filed for Chapter 7 bankruptcy in 04/29/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-28."
Amanda Sue Barnes — Michigan, 2014-02966


ᐅ Teddi Lynne Barnes, Michigan

Address: 3233 Meadow Woods Dr Traverse City, MI 49685-8738

Bankruptcy Case 15-04828-jwb Overview: "Traverse City, MI resident Teddi Lynne Barnes's 2015-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-29."
Teddi Lynne Barnes — Michigan, 15-04828


ᐅ Wendy Renee Barnes, Michigan

Address: 940 AVENUE B Traverse City, MI 49686

Bankruptcy Case 12-03943-jrh Summary: "In a Chapter 7 bankruptcy case, Wendy Renee Barnes from Traverse City, MI, saw her proceedings start in 04/24/2012 and complete by 07.29.2012, involving asset liquidation."
Wendy Renee Barnes — Michigan, 12-03943


ᐅ Matthew Barr, Michigan

Address: 1003 Grant St Traverse City, MI 49686

Bankruptcy Case 09-13391-swd Summary: "The case of Matthew Barr in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Barr — Michigan, 09-13391


ᐅ Elisabeth Lisa Barraw, Michigan

Address: 4978 Flamingo Dr N Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 11-00077-swd: "In Traverse City, MI, Elisabeth Lisa Barraw filed for Chapter 7 bankruptcy in 01/05/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-11."
Elisabeth Lisa Barraw — Michigan, 11-00077


ᐅ William Thomas Barraw, Michigan

Address: 4833 Flamingo Dr N Traverse City, MI 49685

Bankruptcy Case 11-00604-swd Summary: "The case of William Thomas Barraw in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Thomas Barraw — Michigan, 11-00604


ᐅ Douglas Alan Barron, Michigan

Address: 6244 N Long Lake Rd Traverse City, MI 49685

Concise Description of Bankruptcy Case 11-07820-swd7: "Douglas Alan Barron's bankruptcy, initiated in Jul 22, 2011 and concluded by October 26, 2011 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Alan Barron — Michigan, 11-07820


ᐅ Brian Barton, Michigan

Address: 3000 Arborvitae Dr Apt 26 Traverse City, MI 49685

Bankruptcy Case 10-04930-swd Summary: "Brian Barton's Chapter 7 bankruptcy, filed in Traverse City, MI in April 15, 2010, led to asset liquidation, with the case closing in Jul 20, 2010."
Brian Barton — Michigan, 10-04930


ᐅ Steve D Basch, Michigan

Address: 811 Munson Ave Traverse City, MI 49686

Bankruptcy Case 13-04090-jrh Summary: "Steve D Basch's Chapter 7 bankruptcy, filed in Traverse City, MI in May 14, 2013, led to asset liquidation, with the case closing in Aug 18, 2013."
Steve D Basch — Michigan, 13-04090


ᐅ Matthew Christan Bassett, Michigan

Address: 2300 Twin Eagles Dr Traverse City, MI 49686-9308

Bankruptcy Case 15-01415-jwb Summary: "Traverse City, MI resident Matthew Christan Bassett's 03/12/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 10, 2015."
Matthew Christan Bassett — Michigan, 15-01415


ᐅ Kelly Ann Bator, Michigan

Address: 607 2nd St Traverse City, MI 49684

Concise Description of Bankruptcy Case 11-01663-swd7: "Traverse City, MI resident Kelly Ann Bator's 02/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2011."
Kelly Ann Bator — Michigan, 11-01663


ᐅ Dawn Batten, Michigan

Address: 1834 Penbroke Dr Traverse City, MI 49686

Brief Overview of Bankruptcy Case 10-01284-swd: "Dawn Batten's Chapter 7 bankruptcy, filed in Traverse City, MI in 2010-02-05, led to asset liquidation, with the case closing in 2010-05-13."
Dawn Batten — Michigan, 10-01284


ᐅ Joyce Marie Battle, Michigan

Address: 803 S Union St Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 13-03310-jrh: "Joyce Marie Battle's bankruptcy, initiated in 2013-04-18 and concluded by 2013-07-23 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Marie Battle — Michigan, 13-03310


ᐅ Kevin Bavers, Michigan

Address: 1592 Paul Pl Traverse City, MI 49686

Bankruptcy Case 10-10555-swd Summary: "Traverse City, MI resident Kevin Bavers's 08.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-04."
Kevin Bavers — Michigan, 10-10555


ᐅ Kassidy Marie Bay, Michigan

Address: 1700 Allen Rd Traverse City, MI 49696-8816

Bankruptcy Case 14-07399-jwb Summary: "Traverse City, MI resident Kassidy Marie Bay's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 24, 2015."
Kassidy Marie Bay — Michigan, 14-07399


ᐅ William Beach, Michigan

Address: 4376 Foxfire Dr Traverse City, MI 49684

Brief Overview of Bankruptcy Case 10-00032-swd: "The bankruptcy filing by William Beach, undertaken in 01/05/2010 in Traverse City, MI under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
William Beach — Michigan, 10-00032


ᐅ Sawyer Mcauley Beaudoin, Michigan

Address: 812 Barlow St Traverse City, MI 49686

Bankruptcy Case 13-05588-jrh Summary: "The bankruptcy record of Sawyer Mcauley Beaudoin from Traverse City, MI, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 14, 2013."
Sawyer Mcauley Beaudoin — Michigan, 13-05588


ᐅ Evalyn Kay Beaugrand, Michigan

Address: 4174 Lady Slipper Ln Traverse City, MI 49685

Concise Description of Bankruptcy Case 13-03209-jrh7: "The bankruptcy record of Evalyn Kay Beaugrand from Traverse City, MI, shows a Chapter 7 case filed in Apr 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-20."
Evalyn Kay Beaugrand — Michigan, 13-03209


ᐅ Brent Allen Becker, Michigan

Address: 4487 Quail Ct Traverse City, MI 49685

Brief Overview of Bankruptcy Case 11-12139-jrh: "In a Chapter 7 bankruptcy case, Brent Allen Becker from Traverse City, MI, saw his proceedings start in Dec 8, 2011 and complete by Mar 13, 2012, involving asset liquidation."
Brent Allen Becker — Michigan, 11-12139


ᐅ Alistair Bediker, Michigan

Address: 1583 N East Silver Lake Rd Traverse City, MI 49684

Concise Description of Bankruptcy Case 10-02602-swd7: "In Traverse City, MI, Alistair Bediker filed for Chapter 7 bankruptcy in March 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/10/2010."
Alistair Bediker — Michigan, 10-02602


ᐅ Steven John Beebe, Michigan

Address: 1522 Saffron Cir Traverse City, MI 49696

Bankruptcy Case 13-03243-jrh Summary: "Steven John Beebe's Chapter 7 bankruptcy, filed in Traverse City, MI in 2013-04-16, led to asset liquidation, with the case closing in 2013-07-21."
Steven John Beebe — Michigan, 13-03243


ᐅ Joshua Beechraft, Michigan

Address: 13277 Blue Shore Dr Traverse City, MI 49686

Bankruptcy Case 10-04884-swd Summary: "The bankruptcy record of Joshua Beechraft from Traverse City, MI, shows a Chapter 7 case filed in 2010-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 19, 2010."
Joshua Beechraft — Michigan, 10-04884


ᐅ Candance Mary Behling, Michigan

Address: 4429 MANHATTAN W Traverse City, MI 49685

Bankruptcy Case 12-03941-jrh Summary: "Candance Mary Behling's Chapter 7 bankruptcy, filed in Traverse City, MI in 2012-04-24, led to asset liquidation, with the case closing in 07/29/2012."
Candance Mary Behling — Michigan, 12-03941


ᐅ Jeffrey Belanger, Michigan

Address: 13648 S Thorn Creek Dr Traverse City, MI 49684

Concise Description of Bankruptcy Case 10-301337: "The bankruptcy record of Jeffrey Belanger from Traverse City, MI, shows a Chapter 7 case filed in 2010-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2010."
Jeffrey Belanger — Michigan, 10-30133


ᐅ Karen Delores Belanger, Michigan

Address: 312 W 15th St Traverse City, MI 49684

Bankruptcy Case 13-04535-jrh Summary: "The bankruptcy filing by Karen Delores Belanger, undertaken in May 30, 2013 in Traverse City, MI under Chapter 7, concluded with discharge in 2013-09-24 after liquidating assets."
Karen Delores Belanger — Michigan, 13-04535


ᐅ Mary Belanger, Michigan

Address: 457 Garfield Rd N Traverse City, MI 49696

Snapshot of U.S. Bankruptcy Proceeding Case 10-07360-swd: "In a Chapter 7 bankruptcy case, Mary Belanger from Traverse City, MI, saw her proceedings start in 2010-06-10 and complete by September 14, 2010, involving asset liquidation."
Mary Belanger — Michigan, 10-07360


ᐅ Brandon Guy Bell, Michigan

Address: 927 Kelley St Traverse City, MI 49686-3417

Bankruptcy Case 14-04153-jwb Overview: "Brandon Guy Bell's bankruptcy, initiated in 06.17.2014 and concluded by 09.15.2014 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Guy Bell — Michigan, 14-04153


ᐅ Douglas M Bell, Michigan

Address: 10621 S Monaco Way Traverse City, MI 49684

Bankruptcy Case 11-04788-swd Summary: "The bankruptcy filing by Douglas M Bell, undertaken in April 2011 in Traverse City, MI under Chapter 7, concluded with discharge in 08/02/2011 after liquidating assets."
Douglas M Bell — Michigan, 11-04788


ᐅ William Donald Bellaw, Michigan

Address: 126 Holcomb Ct Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 12-02286-jrh: "The bankruptcy record of William Donald Bellaw from Traverse City, MI, shows a Chapter 7 case filed in 03/13/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 17, 2012."
William Donald Bellaw — Michigan, 12-02286


ᐅ Erin Ann Bellinger, Michigan

Address: 3809 Vale Dr Traverse City, MI 49686-2978

Snapshot of U.S. Bankruptcy Proceeding Case 15-04258-jwb: "The bankruptcy filing by Erin Ann Bellinger, undertaken in 2015-07-28 in Traverse City, MI under Chapter 7, concluded with discharge in 10/26/2015 after liquidating assets."
Erin Ann Bellinger — Michigan, 15-04258


ᐅ Joseph Dean Bellinger, Michigan

Address: 3809 Vale Dr Traverse City, MI 49686-2978

Bankruptcy Case 15-04258-jwb Summary: "In a Chapter 7 bankruptcy case, Joseph Dean Bellinger from Traverse City, MI, saw their proceedings start in Jul 28, 2015 and complete by October 2015, involving asset liquidation."
Joseph Dean Bellinger — Michigan, 15-04258


ᐅ Mitchell James Belongia, Michigan

Address: 433 Fair St Traverse City, MI 49686

Brief Overview of Bankruptcy Case 12-00067-jrh: "Mitchell James Belongia's bankruptcy, initiated in January 2012 and concluded by Apr 10, 2012 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mitchell James Belongia — Michigan, 12-00067


ᐅ Timothy C Benedict, Michigan

Address: 5047 Case Ct Traverse City, MI 49685-9349

Bankruptcy Case 2014-03369-jwb Overview: "The bankruptcy record of Timothy C Benedict from Traverse City, MI, shows a Chapter 7 case filed in May 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 11, 2014."
Timothy C Benedict — Michigan, 2014-03369


ᐅ Jon Benn, Michigan

Address: 2347 Pleiades Way Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 10-02766-swd: "The bankruptcy record of Jon Benn from Traverse City, MI, shows a Chapter 7 case filed in March 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-12."
Jon Benn — Michigan, 10-02766


ᐅ Jr Donald J Bennett, Michigan

Address: 896 Hobbs Hwy S Traverse City, MI 49696

Bankruptcy Case 11-00311-swd Summary: "In Traverse City, MI, Jr Donald J Bennett filed for Chapter 7 bankruptcy in Jan 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-19."
Jr Donald J Bennett — Michigan, 11-00311


ᐅ Taylor Mark Berg, Michigan

Address: 4861 S Boone Aire Dr Traverse City, MI 49684

Concise Description of Bankruptcy Case 09-11855-swd7: "The case of Taylor Mark Berg in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Taylor Mark Berg — Michigan, 09-11855


ᐅ Gregg Bergh, Michigan

Address: 3711 La Casita Ave Apt 202 Traverse City, MI 49684

Bankruptcy Case 10-03304-swd Summary: "The bankruptcy record of Gregg Bergh from Traverse City, MI, shows a Chapter 7 case filed in Mar 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 21, 2010."
Gregg Bergh — Michigan, 10-03304


ᐅ Timothy Paul Bergstrom, Michigan

Address: 831 E 8th St Traverse City, MI 49686-2747

Bankruptcy Case 2014-02829-jwb Overview: "Traverse City, MI resident Timothy Paul Bergstrom's 2014-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.22.2014."
Timothy Paul Bergstrom — Michigan, 2014-02829


ᐅ Randall Lewis Bernath, Michigan

Address: 9991 Cedar Run Rd Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 13-07492-jrh: "Randall Lewis Bernath's bankruptcy, initiated in September 2013 and concluded by Dec 28, 2013 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall Lewis Bernath — Michigan, 13-07492


ᐅ Iii Carridan Peck Berry, Michigan

Address: 4861 S Red Oaks Dr Traverse City, MI 49685

Brief Overview of Bankruptcy Case 13-03404-jrh: "Traverse City, MI resident Iii Carridan Peck Berry's 04.22.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/27/2013."
Iii Carridan Peck Berry — Michigan, 13-03404


ᐅ Derek Michael Bertram, Michigan

Address: 846 E 8th St Traverse City, MI 49686-2758

Snapshot of U.S. Bankruptcy Proceeding Case 15-00109-jwb: "The case of Derek Michael Bertram in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derek Michael Bertram — Michigan, 15-00109


ᐅ Jane Beuthin, Michigan

Address: 3479 Mahoney Dr Traverse City, MI 49696

Bankruptcy Case 10-10384-swd Overview: "In Traverse City, MI, Jane Beuthin filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/30/2010."
Jane Beuthin — Michigan, 10-10384


ᐅ Coffey Christina Maria Beverly, Michigan

Address: 1619 Woodward Ave Traverse City, MI 49686-4741

Bankruptcy Case 14-06854-jwb Overview: "The case of Coffey Christina Maria Beverly in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Coffey Christina Maria Beverly — Michigan, 14-06854


ᐅ Amberlyn Sabin Binsfield, Michigan

Address: 1200 Townhouse Ln Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 11-04325-swd: "The bankruptcy record of Amberlyn Sabin Binsfield from Traverse City, MI, shows a Chapter 7 case filed in 04.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/23/2011."
Amberlyn Sabin Binsfield — Michigan, 11-04325


ᐅ Kay Michelle Biondo, Michigan

Address: 1015 Red Dr Apt 31 Traverse City, MI 49684

Brief Overview of Bankruptcy Case 13-04133-jrh: "Kay Michelle Biondo's bankruptcy, initiated in May 15, 2013 and concluded by 08/19/2013 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kay Michelle Biondo — Michigan, 13-04133


ᐅ April Ann Bisel, Michigan

Address: 4948 W RED OAKS DR Traverse City, MI 49685

Concise Description of Bankruptcy Case 12-03460-jrh7: "The bankruptcy record of April Ann Bisel from Traverse City, MI, shows a Chapter 7 case filed in 2012-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in 07/14/2012."
April Ann Bisel — Michigan, 12-03460


ᐅ David Lee Bivins, Michigan

Address: 1221 Reads Run Traverse City, MI 49685

Bankruptcy Case 12-06394-jrh Overview: "Traverse City, MI resident David Lee Bivins's 2012-07-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 14, 2012."
David Lee Bivins — Michigan, 12-06394


ᐅ Christopher Andrew Black, Michigan

Address: 2533 Wayward Dr Traverse City, MI 49685

Concise Description of Bankruptcy Case 13-07552-jrh7: "The case of Christopher Andrew Black in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Andrew Black — Michigan, 13-07552


ᐅ Ii Robert Blake, Michigan

Address: 4563 Iris Ln Traverse City, MI 49685

Concise Description of Bankruptcy Case 10-10247-swd7: "Ii Robert Blake's bankruptcy, initiated in Aug 24, 2010 and concluded by 11/28/2010 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Robert Blake — Michigan, 10-10247


ᐅ Dale Lee Blake, Michigan

Address: 2500 M 37 S Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 13-07561-jrh: "In Traverse City, MI, Dale Lee Blake filed for Chapter 7 bankruptcy in 2013-09-25. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-30."
Dale Lee Blake — Michigan, 13-07561


ᐅ Kelli Blanchard, Michigan

Address: 1650 Maylane Apt 202 Traverse City, MI 49686

Bankruptcy Case 09-14506-swd Summary: "Traverse City, MI resident Kelli Blanchard's 12/10/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 16, 2010."
Kelli Blanchard — Michigan, 09-14506


ᐅ Bruce Henry Francois Blanchard, Michigan

Address: 4521 Audubon Dr Traverse City, MI 49686-3893

Bankruptcy Case 16-04318-jwb Overview: "Traverse City, MI resident Bruce Henry Francois Blanchard's 08.22.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 20, 2016."
Bruce Henry Francois Blanchard — Michigan, 16-04318


ᐅ Kevin Lee Blaser, Michigan

Address: PO Box 6449 Traverse City, MI 49696-6449

Brief Overview of Bankruptcy Case 16-01098-jwb: "The bankruptcy record of Kevin Lee Blaser from Traverse City, MI, shows a Chapter 7 case filed in 03.03.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.01.2016."
Kevin Lee Blaser — Michigan, 16-01098


ᐅ Joyce Louise Blodgett, Michigan

Address: 522 E State St Apt 3 Traverse City, MI 49686-2672

Snapshot of U.S. Bankruptcy Proceeding Case 14-01423-jrh: "The case of Joyce Louise Blodgett in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce Louise Blodgett — Michigan, 14-01423


ᐅ Michael Blodgett, Michigan

Address: 443 N Cedar St Traverse City, MI 49684

Bankruptcy Case 10-06174-swd Overview: "Traverse City, MI resident Michael Blodgett's 05.13.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 17, 2010."
Michael Blodgett — Michigan, 10-06174


ᐅ Louis Folger Blossom, Michigan

Address: 5865 Cherry Blossom Dr Traverse City, MI 49685-8057

Concise Description of Bankruptcy Case 14-06821-jwb7: "The case of Louis Folger Blossom in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis Folger Blossom — Michigan, 14-06821


ᐅ Robert Blume, Michigan

Address: 6271 E Shore Rd Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 10-09695-swd: "Robert Blume's bankruptcy, initiated in 2010-08-06 and concluded by Nov 10, 2010 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Blume — Michigan, 10-09695


ᐅ Laura Michelle Bodary, Michigan

Address: 3845 Village Circle Dr Traverse City, MI 49686-3985

Concise Description of Bankruptcy Case 14-05866-jwb7: "The bankruptcy record of Laura Michelle Bodary from Traverse City, MI, shows a Chapter 7 case filed in 2014-09-05. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Laura Michelle Bodary — Michigan, 14-05866


ᐅ James Edward Bodnar, Michigan

Address: 2890 Cluster Dr Apt 5 Traverse City, MI 49685

Bankruptcy Case 12-02353-jrh Summary: "In Traverse City, MI, James Edward Bodnar filed for Chapter 7 bankruptcy in 03/14/2012. This case, involving liquidating assets to pay off debts, was resolved by 06/18/2012."
James Edward Bodnar — Michigan, 12-02353


ᐅ David Allen Bohnow, Michigan

Address: 603 Terrace Dr Traverse City, MI 49686-3547

Brief Overview of Bankruptcy Case 15-04752-jwb: "The bankruptcy record of David Allen Bohnow from Traverse City, MI, shows a Chapter 7 case filed in 2015-08-27. In this process, assets were liquidated to settle debts, and the case was discharged in 11.25.2015."
David Allen Bohnow — Michigan, 15-04752


ᐅ Susan Bonanni, Michigan

Address: 824 Bates St Traverse City, MI 49686

Brief Overview of Bankruptcy Case 13-06714-jrh: "In a Chapter 7 bankruptcy case, Susan Bonanni from Traverse City, MI, saw her proceedings start in 2013-08-23 and complete by 2013-11-27, involving asset liquidation."
Susan Bonanni — Michigan, 13-06714


ᐅ Sheahen Kathy Booker, Michigan

Address: 3941 Sandia Pl Traverse City, MI 49684

Concise Description of Bankruptcy Case 10-07898-swd7: "In Traverse City, MI, Sheahen Kathy Booker filed for Chapter 7 bankruptcy in June 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-28."
Sheahen Kathy Booker — Michigan, 10-07898


ᐅ Elise Levin Boothroyd, Michigan

Address: 2397 Gary Rd Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 12-02087-jrh: "Elise Levin Boothroyd's bankruptcy, initiated in Mar 7, 2012 and concluded by June 2012 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elise Levin Boothroyd — Michigan, 12-02087


ᐅ Elizabeth Jean Borstel, Michigan

Address: 4300 NORTHRIDGE DR Traverse City, MI 49684

Brief Overview of Bankruptcy Case 12-03485-jrh: "Traverse City, MI resident Elizabeth Jean Borstel's 04/10/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.15.2012."
Elizabeth Jean Borstel — Michigan, 12-03485


ᐅ Vredenburg Pamela L Burton, Michigan

Address: 10978 S Orchard Way Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 12-00421-jrh: "Vredenburg Pamela L Burton's Chapter 7 bankruptcy, filed in Traverse City, MI in 2012-01-20, led to asset liquidation, with the case closing in 04.25.2012."
Vredenburg Pamela L Burton — Michigan, 12-00421


ᐅ Rachel Cabinaw, Michigan

Address: 425 George St Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 10-00509-swd: "Traverse City, MI resident Rachel Cabinaw's 2010-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-26."
Rachel Cabinaw — Michigan, 10-00509


ᐅ Sonja Cabinaw, Michigan

Address: 381 Keystone Rd N Traverse City, MI 49686

Bankruptcy Case 09-12130-swd Summary: "The bankruptcy filing by Sonja Cabinaw, undertaken in 2009-10-15 in Traverse City, MI under Chapter 7, concluded with discharge in January 19, 2010 after liquidating assets."
Sonja Cabinaw — Michigan, 09-12130


ᐅ Kristopher Cairns, Michigan

Address: 1101 Manitou Dr Apt 407 Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 10-11655-swd: "In a Chapter 7 bankruptcy case, Kristopher Cairns from Traverse City, MI, saw his proceedings start in Sep 28, 2010 and complete by 2011-01-02, involving asset liquidation."
Kristopher Cairns — Michigan, 10-11655


ᐅ Brandi N Caldwell, Michigan

Address: 9979 N Long Lake Rd Traverse City, MI 49685-9601

Bankruptcy Case 16-03385-jwb Overview: "Brandi N Caldwell's bankruptcy, initiated in 2016-06-27 and concluded by 09.25.2016 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandi N Caldwell — Michigan, 16-03385


ᐅ Teresa Lynn Campbell, Michigan

Address: 5008 Barney Rd Traverse City, MI 49684-7185

Snapshot of U.S. Bankruptcy Proceeding Case 16-03435-jwb: "The case of Teresa Lynn Campbell in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Lynn Campbell — Michigan, 16-03435


ᐅ Ii Richard Lee Campbell, Michigan

Address: 10649 E Traverse Hwy Traverse City, MI 49684

Bankruptcy Case 13-05016-jrh Overview: "The bankruptcy record of Ii Richard Lee Campbell 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 09/22/2013."
Ii Richard Lee Campbell — Michigan, 13-05016


ᐅ Nichol Marie Campbell, Michigan

Address: 1729 Woodward Ave Traverse City, MI 49686

Concise Description of Bankruptcy Case 12-05181-jrh7: "In Traverse City, MI, Nichol Marie Campbell filed for Chapter 7 bankruptcy in 05.30.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-03."
Nichol Marie Campbell — Michigan, 12-05181


ᐅ Angela Rose Campbell, Michigan

Address: 2605 Reily Ct Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 13-00418-jrh: "The bankruptcy filing by Angela Rose Campbell, undertaken in 01/21/2013 in Traverse City, MI under Chapter 7, concluded with discharge in 2013-04-27 after liquidating assets."
Angela Rose Campbell — Michigan, 13-00418


ᐅ Iii Robert William Campbell, Michigan

Address: 3793 Forest Lakes Dr Traverse City, MI 49696-9119

Brief Overview of Bankruptcy Case 14-04155-jwb: "The bankruptcy filing by Iii Robert William Campbell, undertaken in 06.17.2014 in Traverse City, MI under Chapter 7, concluded with discharge in 2014-09-15 after liquidating assets."
Iii Robert William Campbell — Michigan, 14-04155


ᐅ Bradly Campsmith, Michigan

Address: 5177 Matthew Dr Traverse City, MI 49684

Bankruptcy Case 10-13573-swd Overview: "In a Chapter 7 bankruptcy case, Bradly Campsmith from Traverse City, MI, saw his proceedings start in November 16, 2010 and complete by 02.20.2011, involving asset liquidation."
Bradly Campsmith — Michigan, 10-13573


ᐅ Doris Ann Cannon, Michigan

Address: 2032 Chrystal Ridge Dr Traverse City, MI 49686

Concise Description of Bankruptcy Case 11-06548-swd7: "Doris Ann Cannon's bankruptcy, initiated in 2011-06-14 and concluded by 2011-09-18 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doris Ann Cannon — Michigan, 11-06548


ᐅ Leah Capper, Michigan

Address: 116 N Oak St Traverse City, MI 49684

Bankruptcy Case 10-13166-swd Summary: "The case of Leah Capper in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leah Capper — Michigan, 10-13166


ᐅ Rachel Kitaganskwe Concannon, Michigan

Address: 433 W 9th St Traverse City, MI 49684

Bankruptcy Case 11-11534-jrh Overview: "The case of Rachel Kitaganskwe Concannon in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel Kitaganskwe Concannon — Michigan, 11-11534


ᐅ Terry Charles Conger, Michigan

Address: 19762 Mapleleaf Trl Traverse City, MI 49684

Bankruptcy Case 12-02110-jrh Summary: "The bankruptcy filing by Terry Charles Conger, undertaken in 03/07/2012 in Traverse City, MI under Chapter 7, concluded with discharge in 06.11.2012 after liquidating assets."
Terry Charles Conger — Michigan, 12-02110


ᐅ Michael Conners, Michigan

Address: 4056 N Spider Lake Rd Traverse City, MI 49686

Bankruptcy Case 10-05229-swd Overview: "Michael Conners's Chapter 7 bankruptcy, filed in Traverse City, MI in 04.22.2010, led to asset liquidation, with the case closing in 2010-07-27."
Michael Conners — Michigan, 10-05229


ᐅ Edward Michael Connolly, Michigan

Address: PO Box 1273 Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 11-06595-swd: "The case of Edward Michael Connolly in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Michael Connolly — Michigan, 11-06595


ᐅ Keith Francis Conroy, Michigan

Address: 3846 Stone Ridge Dr Traverse City, MI 49684

Bankruptcy Case 11-01457-swd Summary: "Traverse City, MI resident Keith Francis Conroy's 02/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.23.2011."
Keith Francis Conroy — Michigan, 11-01457


ᐅ Anthony Consolino, Michigan

Address: 1160 Gold Ct Traverse City, MI 49686

Bankruptcy Case 10-03566-swd Summary: "In Traverse City, MI, Anthony Consolino filed for Chapter 7 bankruptcy in 03/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 06.27.2010."
Anthony Consolino — Michigan, 10-03566


ᐅ Tracy Lynn Cook, Michigan

Address: 1066 Weathervane Pl Traverse City, MI 49686

Bankruptcy Case 09-12104-swd Overview: "Tracy Lynn Cook's Chapter 7 bankruptcy, filed in Traverse City, MI in 2009-10-14, led to asset liquidation, with the case closing in 01/18/2010."
Tracy Lynn Cook — Michigan, 09-12104


ᐅ Benjamin Scott Cook, Michigan

Address: 1096 Jayrogers Ct Traverse City, MI 49696

Snapshot of U.S. Bankruptcy Proceeding Case 12-07311-jrh: "In a Chapter 7 bankruptcy case, Benjamin Scott Cook from Traverse City, MI, saw his proceedings start in August 9, 2012 and complete by November 13, 2012, involving asset liquidation."
Benjamin Scott Cook — Michigan, 12-07311


ᐅ Kelli Cool, Michigan

Address: 1511 Kent St Unit 7 Traverse City, MI 49686

Concise Description of Bankruptcy Case 10-04485-swd7: "The bankruptcy filing by Kelli Cool, undertaken in 2010-04-06 in Traverse City, MI under Chapter 7, concluded with discharge in July 11, 2010 after liquidating assets."
Kelli Cool — Michigan, 10-04485


ᐅ Justin Clay Cooper, Michigan

Address: 465 Kratky Dr Traverse City, MI 49696

Brief Overview of Bankruptcy Case 12-02150-jrh: "In a Chapter 7 bankruptcy case, Justin Clay Cooper from Traverse City, MI, saw his proceedings start in 2012-03-08 and complete by 2012-06-12, involving asset liquidation."
Justin Clay Cooper — Michigan, 12-02150


ᐅ Declan Cooper, Michigan

Address: 13238 Queen Ann N Traverse City, MI 49686

Bankruptcy Case 10-05339-swd Overview: "The bankruptcy filing by Declan Cooper, undertaken in Apr 26, 2010 in Traverse City, MI under Chapter 7, concluded with discharge in July 31, 2010 after liquidating assets."
Declan Cooper — Michigan, 10-05339


ᐅ Gerald Corby, Michigan

Address: 2902 Sawyer Rd Traverse City, MI 49684

Bankruptcy Case 10-01921-swd Summary: "Traverse City, MI resident Gerald Corby's 2010-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2010."
Gerald Corby — Michigan, 10-01921


ᐅ Timothy Corner, Michigan

Address: 328 W 17th St Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 10-11712-swd: "Timothy Corner's bankruptcy, initiated in 09.29.2010 and concluded by January 2011 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Corner — Michigan, 10-11712


ᐅ Theodore Joseph Corwin, Michigan

Address: 881 Parsons Rd Traverse City, MI 49686-3649

Bankruptcy Case 2014-04994-jwb Summary: "The bankruptcy filing by Theodore Joseph Corwin, undertaken in 07.28.2014 in Traverse City, MI under Chapter 7, concluded with discharge in 2014-10-26 after liquidating assets."
Theodore Joseph Corwin — Michigan, 2014-04994


ᐅ Patricia A Coss, Michigan

Address: PO Box 5221 Traverse City, MI 49696-5221

Brief Overview of Bankruptcy Case 15-05458-jwb: "Traverse City, MI resident Patricia A Coss's 2015-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 31, 2015."
Patricia A Coss — Michigan, 15-05458


ᐅ Roger H Coss, Michigan

Address: PO Box 5221 Traverse City, MI 49696-5221

Bankruptcy Case 15-05458-jwb Overview: "Roger H Coss's Chapter 7 bankruptcy, filed in Traverse City, MI in Oct 2, 2015, led to asset liquidation, with the case closing in December 2015."
Roger H Coss — Michigan, 15-05458


ᐅ Roland Jay Costello, Michigan

Address: 8672 Cedarcrest Dr Traverse City, MI 49685-9615

Bankruptcy Case 2014-03519-jwb Summary: "The case of Roland Jay Costello in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roland Jay Costello — Michigan, 2014-03519


ᐅ Jr Roland Jay Costello, Michigan

Address: 8672 Cedarcrest Dr Traverse City, MI 49685-9615

Bankruptcy Case 14-03519-jwb Summary: "Jr Roland Jay Costello's bankruptcy, initiated in 2014-05-20 and concluded by 08.18.2014 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Roland Jay Costello — Michigan, 14-03519


ᐅ Robert Kenneth Coston, Michigan

Address: PO Box 349 Traverse City, MI 49685-0349

Brief Overview of Bankruptcy Case 06-59106-wsd: "Robert Kenneth Coston's Chapter 13 bankruptcy in Traverse City, MI started in 12.22.2006. This plan involved reorganizing debts and establishing a payment plan, concluding in Aug 6, 2012."
Robert Kenneth Coston — Michigan, 06-59106


ᐅ Ii Philip J Couillard, Michigan

Address: 9979 N Long Lake Rd Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 11-07294-swd: "Ii Philip J Couillard's bankruptcy, initiated in July 2011 and concluded by October 9, 2011 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Philip J Couillard — Michigan, 11-07294


ᐅ Elizabeth Courtad, Michigan

Address: 6533 Bellflower Trl Traverse City, MI 49685

Bankruptcy Case 10-15001-swd Overview: "In a Chapter 7 bankruptcy case, Elizabeth Courtad from Traverse City, MI, saw her proceedings start in 12/23/2010 and complete by March 29, 2011, involving asset liquidation."
Elizabeth Courtad — Michigan, 10-15001


ᐅ Jr David Courtad, Michigan

Address: 1635 Westbriar Traverse City, MI 49696

Snapshot of U.S. Bankruptcy Proceeding Case 10-07910-swd: "The bankruptcy record of Jr David Courtad from Traverse City, MI, shows a Chapter 7 case filed in June 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-28."
Jr David Courtad — Michigan, 10-07910