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 Christopher Lewis Carey, Michigan

Address: 1302 S Union St Traverse City, MI 49684

Bankruptcy Case 11-01548-swd Overview: "The bankruptcy filing by Christopher Lewis Carey, undertaken in 02/18/2011 in Traverse City, MI under Chapter 7, concluded with discharge in May 25, 2011 after liquidating assets."
Christopher Lewis Carey — Michigan, 11-01548


ᐅ Rebecca Jean Carmien, Michigan

Address: 865 Briarhill Ln Traverse City, MI 49686

Concise Description of Bankruptcy Case 12-05371-jrh7: "In Traverse City, MI, Rebecca Jean Carmien filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Rebecca Jean Carmien — Michigan, 12-05371


ᐅ Shannon Lynn Carter, Michigan

Address: PO Box 6955 Traverse City, MI 49696

Snapshot of U.S. Bankruptcy Proceeding Case 11-11209-jrh: "The bankruptcy record of Shannon Lynn Carter from Traverse City, MI, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-11."
Shannon Lynn Carter — Michigan, 11-11209


ᐅ Kenneth C Carter, Michigan

Address: 1777 Cottontail Dr Traverse City, MI 49685

Brief Overview of Bankruptcy Case 11-12016-jrh: "The bankruptcy filing by Kenneth C Carter, undertaken in December 2011 in Traverse City, MI under Chapter 7, concluded with discharge in 03/10/2012 after liquidating assets."
Kenneth C Carter — Michigan, 11-12016


ᐅ Perry S Cartwright, Michigan

Address: 4029 Hearthside Dr Traverse City, MI 49684-8941

Snapshot of U.S. Bankruptcy Proceeding Case 2014-02924-jwb: "In Traverse City, MI, Perry S Cartwright filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Perry S Cartwright — Michigan, 2014-02924


ᐅ Collin D Casciano, Michigan

Address: 3185 Holiday Village Rd Traverse City, MI 49686

Brief Overview of Bankruptcy Case 12-09912-jrh: "In Traverse City, MI, Collin D Casciano filed for Chapter 7 bankruptcy in 2012-11-13. This case, involving liquidating assets to pay off debts, was resolved by February 17, 2013."
Collin D Casciano — Michigan, 12-09912


ᐅ Crystal B Casselman, Michigan

Address: 3891 Leeside Ln Traverse City, MI 49686-9188

Snapshot of U.S. Bankruptcy Proceeding Case 14-04282-jwb: "Traverse City, MI resident Crystal B Casselman's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-21."
Crystal B Casselman — Michigan, 14-04282


ᐅ Donna Jean Castor, Michigan

Address: 1633 Linden Ave Traverse City, MI 49686-4732

Brief Overview of Bankruptcy Case 14-03835-jwb: "The bankruptcy filing by Donna Jean Castor, undertaken in 05.30.2014 in Traverse City, MI under Chapter 7, concluded with discharge in Aug 28, 2014 after liquidating assets."
Donna Jean Castor — Michigan, 14-03835


ᐅ Francis Kenneth Catino, Michigan

Address: PO Box 4317 Traverse City, MI 49685

Brief Overview of Bankruptcy Case 13-06124-jrh: "Francis Kenneth Catino's Chapter 7 bankruptcy, filed in Traverse City, MI in July 31, 2013, led to asset liquidation, with the case closing in 2013-11-04."
Francis Kenneth Catino — Michigan, 13-06124


ᐅ Darlene Caverson, Michigan

Address: 1900 Apartment Dr Apt 8 Traverse City, MI 49696-9272

Brief Overview of Bankruptcy Case 2014-04991-jwb: "The case of Darlene Caverson in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darlene Caverson — Michigan, 2014-04991


ᐅ Kelly Marie Cawley, Michigan

Address: 6159 Cherry Blossom Dr Traverse City, MI 49685

Concise Description of Bankruptcy Case 12-04301-jrh7: "The case of Kelly Marie Cawley in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Marie Cawley — Michigan, 12-04301


ᐅ Dawn Centilli, Michigan

Address: 4868 Old Mill Dr Traverse City, MI 49684

Bankruptcy Case 10-05243-swd Overview: "The bankruptcy filing by Dawn Centilli, undertaken in 04/22/2010 in Traverse City, MI under Chapter 7, concluded with discharge in 2010-07-27 after liquidating assets."
Dawn Centilli — Michigan, 10-05243


ᐅ Jr Ronnie Allan Chalfant, Michigan

Address: PO Box 1405 Traverse City, MI 49685

Brief Overview of Bankruptcy Case 11-07507-swd: "The case of Jr Ronnie Allan Chalfant in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ronnie Allan Chalfant — Michigan, 11-07507


ᐅ Cynthia Champt, Michigan

Address: 820 Centre St Apt 7 Traverse City, MI 49686

Concise Description of Bankruptcy Case 10-08164-swd7: "In Traverse City, MI, Cynthia Champt filed for Chapter 7 bankruptcy in 06.30.2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Cynthia Champt — Michigan, 10-08164


ᐅ Jr Edwin James Chapman, Michigan

Address: 836 E 8th St Traverse City, MI 49686

Brief Overview of Bankruptcy Case 13-00139-jrh: "Jr Edwin James Chapman's bankruptcy, initiated in Jan 9, 2013 and concluded by 2013-04-15 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Edwin James Chapman — Michigan, 13-00139


ᐅ Hilda Charles, Michigan

Address: 4021 5 Mile Rd Traverse City, MI 49686

Bankruptcy Case 10-04471-swd Overview: "The case of Hilda Charles in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hilda Charles — Michigan, 10-04471


ᐅ Paul M Chauvette, Michigan

Address: PO Box 5126 Traverse City, MI 49696

Bankruptcy Case 12-09843-jrh Overview: "Traverse City, MI resident Paul M Chauvette's 11.08.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Paul M Chauvette — Michigan, 12-09843


ᐅ Lawrence Gregory Cheatom, Michigan

Address: 9132 Shorter Lake Rd Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 12-04380-jrh: "In a Chapter 7 bankruptcy case, Lawrence Gregory Cheatom from Traverse City, MI, saw their proceedings start in May 3, 2012 and complete by 08.07.2012, involving asset liquidation."
Lawrence Gregory Cheatom — Michigan, 12-04380


ᐅ Troy Allen Chew, Michigan

Address: 4625 Primrose Ln Traverse City, MI 49685

Brief Overview of Bankruptcy Case 12-08880-jrh: "In Traverse City, MI, Troy Allen Chew filed for Chapter 7 bankruptcy in October 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 8, 2013."
Troy Allen Chew — Michigan, 12-08880


ᐅ Garry Lee Childs, Michigan

Address: 1232 Fisher Rd Traverse City, MI 49685

Brief Overview of Bankruptcy Case 12-04373-jrh: "The bankruptcy filing by Garry Lee Childs, undertaken in May 2012 in Traverse City, MI under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Garry Lee Childs — Michigan, 12-04373


ᐅ Brenda Chircop, Michigan

Address: PO Box 1607 Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 10-00398-swd: "Traverse City, MI resident Brenda Chircop's 01/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-21."
Brenda Chircop — Michigan, 10-00398


ᐅ Jessica Christensen, Michigan

Address: 534 W 10th St Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 10-14347-swd: "The bankruptcy filing by Jessica Christensen, undertaken in Dec 3, 2010 in Traverse City, MI under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Jessica Christensen — Michigan, 10-14347


ᐅ Randy Christopher, Michigan

Address: 746 Hawthorne Ln Traverse City, MI 49686

Bankruptcy Case 10-13796-swd Summary: "In a Chapter 7 bankruptcy case, Randy Christopher from Traverse City, MI, saw their proceedings start in Nov 22, 2010 and complete by February 26, 2011, involving asset liquidation."
Randy Christopher — Michigan, 10-13796


ᐅ Roland B Cilke, Michigan

Address: 3055 Parker Place Dr Traverse City, MI 49684

Bankruptcy Case 11-09863-jrh Overview: "In Traverse City, MI, Roland B Cilke filed for Chapter 7 bankruptcy in 2011-09-28. This case, involving liquidating assets to pay off debts, was resolved by Mar 13, 2012."
Roland B Cilke — Michigan, 11-09863


ᐅ Janis Clark, Michigan

Address: 1291 Marvin Gardens Dr Traverse City, MI 49686

Brief Overview of Bankruptcy Case 10-03001-swd: "The case of Janis Clark in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janis Clark — Michigan, 10-03001


ᐅ Mark A Clark, Michigan

Address: 819 Rose St Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 11-12358-jrh: "Mark A Clark's bankruptcy, initiated in 2011-12-15 and concluded by Mar 20, 2012 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark A Clark — Michigan, 11-12358


ᐅ Cheryl Diane Clark, Michigan

Address: 702 6th St Traverse City, MI 49684

Bankruptcy Case 12-00186-jrh Summary: "The case of Cheryl Diane Clark in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Diane Clark — Michigan, 12-00186


ᐅ Melissa Clark, Michigan

Address: 742 Hobbs Hwy S Traverse City, MI 49686

Concise Description of Bankruptcy Case 09-13031-swd7: "The bankruptcy record of Melissa Clark from Traverse City, MI, shows a Chapter 7 case filed in 11/03/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.07.2010."
Melissa Clark — Michigan, 09-13031


ᐅ Robert Bruce Cleary, Michigan

Address: 635 N South Long Lake Rd Traverse City, MI 49684

Concise Description of Bankruptcy Case 09-11861-swd7: "Robert Bruce Cleary's bankruptcy, initiated in 10/08/2009 and concluded by 01/12/2010 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Bruce Cleary — Michigan, 09-11861


ᐅ David Harlin Clem, Michigan

Address: 4462 Manor Wood Dr N Traverse City, MI 49685

Concise Description of Bankruptcy Case 12-09599-jrh7: "The bankruptcy filing by David Harlin Clem, undertaken in 2012-10-31 in Traverse City, MI under Chapter 7, concluded with discharge in 2013-02-04 after liquidating assets."
David Harlin Clem — Michigan, 12-09599


ᐅ Martin G Clement, Michigan

Address: 3982 PROUTY RD Traverse City, MI 49686

Brief Overview of Bankruptcy Case 11-02336-swd: "In Traverse City, MI, Martin G Clement filed for Chapter 7 bankruptcy in 03/07/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-11."
Martin G Clement — Michigan, 11-02336


ᐅ Brian Gerard Clous, Michigan

Address: 1631 Cardinal Ln Traverse City, MI 49696

Bankruptcy Case 11-00049-swd Summary: "Brian Gerard Clous's Chapter 7 bankruptcy, filed in Traverse City, MI in 2011-01-04, led to asset liquidation, with the case closing in April 2011."
Brian Gerard Clous — Michigan, 11-00049


ᐅ Albert L Clouse, Michigan

Address: 241 3 Mile Rd N Traverse City, MI 49696-8485

Bankruptcy Case 15-01124-jwb Summary: "Traverse City, MI resident Albert L Clouse's 2015-03-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 1, 2015."
Albert L Clouse — Michigan, 15-01124


ᐅ Jeff Alden Cockfield, Michigan

Address: 1621 Comanche St Traverse City, MI 49686

Concise Description of Bankruptcy Case 11-00664-swd7: "The case of Jeff Alden Cockfield in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeff Alden Cockfield — Michigan, 11-00664


ᐅ David Colbath, Michigan

Address: 1292 Terra Rd Traverse City, MI 49686

Bankruptcy Case 10-14911-swd Summary: "David Colbath's bankruptcy, initiated in 12/21/2010 and concluded by 03/27/2011 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Colbath — Michigan, 10-14911


ᐅ Jacob Colberg, Michigan

Address: 4187 Lady Slipper Ln Traverse City, MI 49685

Concise Description of Bankruptcy Case 13-06796-jrh7: "Jacob Colberg's Chapter 7 bankruptcy, filed in Traverse City, MI in August 27, 2013, led to asset liquidation, with the case closing in 2013-12-01."
Jacob Colberg — Michigan, 13-06796


ᐅ Peggy Cole, Michigan

Address: 2759 Ray Blvd Traverse City, MI 49686

Bankruptcy Case 09-14459-swd Overview: "In a Chapter 7 bankruptcy case, Peggy Cole from Traverse City, MI, saw her proceedings start in December 2009 and complete by 03/11/2010, involving asset liquidation."
Peggy Cole — Michigan, 09-14459


ᐅ Sandra K Coleman, Michigan

Address: 333 1/2 W 10th St Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 12-00233-jrh: "Traverse City, MI resident Sandra K Coleman's 2012-01-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/17/2012."
Sandra K Coleman — Michigan, 12-00233


ᐅ Alexander William Collins, Michigan

Address: 2747 Green Meadows Dr Traverse City, MI 49685

Concise Description of Bankruptcy Case 13-02722-jrh7: "Alexander William Collins's Chapter 7 bankruptcy, filed in Traverse City, MI in 04/01/2013, led to asset liquidation, with the case closing in July 6, 2013."
Alexander William Collins — Michigan, 13-02722


ᐅ John Austin Collins, Michigan

Address: 14400 Peninsula Dr Traverse City, MI 49686

Brief Overview of Bankruptcy Case 12-08655-jrh: "John Austin Collins's bankruptcy, initiated in 2012-09-27 and concluded by Jan 1, 2013 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Austin Collins — Michigan, 12-08655


ᐅ Aaron Colman, Michigan

Address: 3199 Holiday View Dr Traverse City, MI 49686

Bankruptcy Case 10-10011-swd Summary: "The bankruptcy record of Aaron Colman from Traverse City, MI, shows a Chapter 7 case filed in 08/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-21."
Aaron Colman — Michigan, 10-10011


ᐅ Brian Couturier, Michigan

Address: 1258 Jean Cir Traverse City, MI 49685-8660

Bankruptcy Case 2014-05330-jwb Summary: "Brian Couturier's Chapter 7 bankruptcy, filed in Traverse City, MI in 2014-08-09, led to asset liquidation, with the case closing in 11/07/2014."
Brian Couturier — Michigan, 2014-05330


ᐅ Carl Couturier, Michigan

Address: 3786 Zimmerman Rd Traverse City, MI 49685

Brief Overview of Bankruptcy Case 10-14259-swd: "Carl Couturier's bankruptcy, initiated in 2010-12-01 and concluded by Mar 7, 2011 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Couturier — Michigan, 10-14259


ᐅ Jennifer Couturier, Michigan

Address: 2787 Frank St Traverse City, MI 49686-4905

Brief Overview of Bankruptcy Case 14-05330-jwb: "Jennifer Couturier's Chapter 7 bankruptcy, filed in Traverse City, MI in August 2014, led to asset liquidation, with the case closing in 2014-11-07."
Jennifer Couturier — Michigan, 14-05330


ᐅ William Lawrence Cox, Michigan

Address: 341 W 10th St Traverse City, MI 49684-3132

Brief Overview of Bankruptcy Case 2014-02574-jwb: "The bankruptcy filing by William Lawrence Cox, undertaken in 04.14.2014 in Traverse City, MI under Chapter 7, concluded with discharge in July 13, 2014 after liquidating assets."
William Lawrence Cox — Michigan, 2014-02574


ᐅ Bryan David Cox, Michigan

Address: 6033 Beverly Dr Traverse City, MI 49685-8647

Bankruptcy Case 15-00218-jwb Overview: "In Traverse City, MI, Bryan David Cox filed for Chapter 7 bankruptcy in 2015-01-19. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-19."
Bryan David Cox — Michigan, 15-00218


ᐅ Barry Crabtree, Michigan

Address: 1436 Hobbs Hwy N Traverse City, MI 49686

Bankruptcy Case 10-02410-swd Overview: "Barry Crabtree's Chapter 7 bankruptcy, filed in Traverse City, MI in 02.27.2010, led to asset liquidation, with the case closing in June 2010."
Barry Crabtree — Michigan, 10-02410


ᐅ Kara Eva Cram, Michigan

Address: 1568 River Dr Traverse City, MI 49696

Brief Overview of Bankruptcy Case 12-08462-jrh: "The bankruptcy record of Kara Eva Cram from Traverse City, MI, shows a Chapter 7 case filed in September 2012. In this process, assets were liquidated to settle debts, and the case was discharged in December 26, 2012."
Kara Eva Cram — Michigan, 12-08462


ᐅ Valerie Jean Crampton, Michigan

Address: PO Box 7354 Traverse City, MI 49696-0002

Snapshot of U.S. Bankruptcy Proceeding Case 16-02358-jwb: "Valerie Jean Crampton's bankruptcy, initiated in 04.28.2016 and concluded by 2016-07-27 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie Jean Crampton — Michigan, 16-02358


ᐅ William Alexander Cran, Michigan

Address: 4270 Baywood Dr Traverse City, MI 49686

Brief Overview of Bankruptcy Case 11-04630-swd: "In a Chapter 7 bankruptcy case, William Alexander Cran from Traverse City, MI, saw their proceedings start in 04.25.2011 and complete by July 30, 2011, involving asset liquidation."
William Alexander Cran — Michigan, 11-04630


ᐅ David William Crater, Michigan

Address: 13313 BLUE SHORE DR Traverse City, MI 49686

Concise Description of Bankruptcy Case 12-03977-jrh7: "In a Chapter 7 bankruptcy case, David William Crater from Traverse City, MI, saw his proceedings start in Apr 25, 2012 and complete by 2012-07-30, involving asset liquidation."
David William Crater — Michigan, 12-03977


ᐅ Stacy Lynn Crawford, Michigan

Address: 645 Bay Hill Dr Apt 6 Traverse City, MI 49684

Bankruptcy Case 12-09075-jrh Overview: "Stacy Lynn Crawford's Chapter 7 bankruptcy, filed in Traverse City, MI in 2012-10-11, led to asset liquidation, with the case closing in 01.15.2013."
Stacy Lynn Crawford — Michigan, 12-09075


ᐅ David C Crawford, Michigan

Address: 3876 Apollo Dr Traverse City, MI 49685

Bankruptcy Case 13-05405-jrh Summary: "David C Crawford's bankruptcy, initiated in Jul 2, 2013 and concluded by Oct 6, 2013 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David C Crawford — Michigan, 13-05405


ᐅ Gary Leighton Crick, Michigan

Address: 216 Monroe St Traverse City, MI 49684-2117

Bankruptcy Case 16-04177-jwb Summary: "The case of Gary Leighton Crick in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Leighton Crick — Michigan, 16-04177


ᐅ Jodi Lynn Crissinger, Michigan

Address: 5102 Tilton Rd Traverse City, MI 49684

Bankruptcy Case 12-05465-jrh Overview: "Jodi Lynn Crissinger's bankruptcy, initiated in 2012-06-07 and concluded by 09.11.2012 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jodi Lynn Crissinger — Michigan, 12-05465


ᐅ Samson Wayne Crocker, Michigan

Address: 4425 Cherry Ln Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 11-00615-swd: "The bankruptcy filing by Samson Wayne Crocker, undertaken in 01.25.2011 in Traverse City, MI under Chapter 7, concluded with discharge in 05.01.2011 after liquidating assets."
Samson Wayne Crocker — Michigan, 11-00615


ᐅ Adam Crocker, Michigan

Address: 1515 E 8th St Traverse City, MI 49686

Concise Description of Bankruptcy Case 11-08610-swd7: "In a Chapter 7 bankruptcy case, Adam Crocker from Traverse City, MI, saw their proceedings start in 08/17/2011 and complete by 11.21.2011, involving asset liquidation."
Adam Crocker — Michigan, 11-08610


ᐅ Devonna Crosby, Michigan

Address: 3070 Meadow Woods Dr Traverse City, MI 49684

Bankruptcy Case 09-14576-swd Overview: "Devonna Crosby's bankruptcy, initiated in Dec 14, 2009 and concluded by 03.20.2010 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Devonna Crosby — Michigan, 09-14576


ᐅ Lucas Cross, Michigan

Address: 4466 Goldenrod Dr Traverse City, MI 49685

Bankruptcy Case 10-13731-swd Summary: "In a Chapter 7 bankruptcy case, Lucas Cross from Traverse City, MI, saw his proceedings start in 11/19/2010 and complete by 02/23/2011, involving asset liquidation."
Lucas Cross — Michigan, 10-13731


ᐅ Jr Donald Michael Crossley, Michigan

Address: 2395 Leisure Ln Traverse City, MI 49686

Bankruptcy Case 13-00674-jrh Summary: "In a Chapter 7 bankruptcy case, Jr Donald Michael Crossley from Traverse City, MI, saw their proceedings start in 2013-01-30 and complete by 2013-05-06, involving asset liquidation."
Jr Donald Michael Crossley — Michigan, 13-00674


ᐅ Kantz Traci Ann Croton, Michigan

Address: 1381 Marvin Gardens Dr Traverse City, MI 49696-9487

Brief Overview of Bankruptcy Case 16-03321-jwb: "In a Chapter 7 bankruptcy case, Kantz Traci Ann Croton from Traverse City, MI, saw her proceedings start in 06.22.2016 and complete by September 20, 2016, involving asset liquidation."
Kantz Traci Ann Croton — Michigan, 16-03321


ᐅ Sr Robert Cubby, Michigan

Address: 2725 S Michael Pl Traverse City, MI 49686

Bankruptcy Case 09-12119-swd Overview: "Sr Robert Cubby's bankruptcy, initiated in October 15, 2009 and concluded by 2010-01-19 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Robert Cubby — Michigan, 09-12119


ᐅ Thomas Donald Cullen, Michigan

Address: 4386 Ironwood Dr N Traverse City, MI 49684

Concise Description of Bankruptcy Case 09-12009-swd7: "In a Chapter 7 bankruptcy case, Thomas Donald Cullen from Traverse City, MI, saw their proceedings start in 2009-10-13 and complete by Jan 17, 2010, involving asset liquidation."
Thomas Donald Cullen — Michigan, 09-12009


ᐅ Noah W Cunningham, Michigan

Address: 4560 Albert Courtade Rd Traverse City, MI 49696

Brief Overview of Bankruptcy Case 11-11782-jrh: "Noah W Cunningham's Chapter 7 bankruptcy, filed in Traverse City, MI in 2011-11-29, led to asset liquidation, with the case closing in March 2012."
Noah W Cunningham — Michigan, 11-11782


ᐅ Bruce Cunningham, Michigan

Address: PO Box 4331 Traverse City, MI 49685

Bankruptcy Case 10-07896-swd Overview: "The bankruptcy filing by Bruce Cunningham, undertaken in June 24, 2010 in Traverse City, MI under Chapter 7, concluded with discharge in 09/28/2010 after liquidating assets."
Bruce Cunningham — Michigan, 10-07896


ᐅ Cindy Curley, Michigan

Address: 10191 E Grandview Rd Traverse City, MI 49684

Bankruptcy Case 09-14942-swd Overview: "The bankruptcy filing by Cindy Curley, undertaken in 12.23.2009 in Traverse City, MI under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Cindy Curley — Michigan, 09-14942


ᐅ Alisa Marie Curtis, Michigan

Address: 1888 Pinewood Ave Traverse City, MI 49685-9022

Bankruptcy Case 15-01786-jwb Summary: "Traverse City, MI resident Alisa Marie Curtis's Mar 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.24.2015."
Alisa Marie Curtis — Michigan, 15-01786


ᐅ Brenda Jo Curtis, Michigan

Address: PO BOX 5832 Traverse City, MI 49696

Concise Description of Bankruptcy Case 11-02241-swd7: "Brenda Jo Curtis's Chapter 7 bankruptcy, filed in Traverse City, MI in 03/04/2011, led to asset liquidation, with the case closing in Jun 8, 2011."
Brenda Jo Curtis — Michigan, 11-02241


ᐅ Amy Lynn Cutter, Michigan

Address: 6400 Timber View Dr Traverse City, MI 49685

Concise Description of Bankruptcy Case 11-09440-swd7: "The case of Amy Lynn Cutter in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Lynn Cutter — Michigan, 11-09440


ᐅ Richard Briggs Cutter, Michigan

Address: 4761 Barnes Rd Traverse City, MI 49684-8678

Bankruptcy Case 15-03225-jwb Summary: "In Traverse City, MI, Richard Briggs Cutter filed for Chapter 7 bankruptcy in 05.29.2015. This case, involving liquidating assets to pay off debts, was resolved by 08.27.2015."
Richard Briggs Cutter — Michigan, 15-03225


ᐅ Agostini Amy Nicole D, Michigan

Address: 1381 Keystone Rd N Traverse City, MI 49696-8807

Bankruptcy Case 14-06872-jwb Summary: "Traverse City, MI resident Agostini Amy Nicole D's 10/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 27, 2015."
Agostini Amy Nicole D — Michigan, 14-06872


ᐅ Andrew A Dalio, Michigan

Address: 810 Centre St Apt 9 Traverse City, MI 49686-3379

Bankruptcy Case 14-03824-jwb Overview: "In Traverse City, MI, Andrew A Dalio filed for Chapter 7 bankruptcy in 05.30.2014. This case, involving liquidating assets to pay off debts, was resolved by August 28, 2014."
Andrew A Dalio — Michigan, 14-03824


ᐅ Delbert Dalzell, Michigan

Address: 3535 3 Mile Rd N Traverse City, MI 49686

Bankruptcy Case 10-08717-swd Overview: "The bankruptcy record of Delbert Dalzell from Traverse City, MI, shows a Chapter 7 case filed in 07/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-18."
Delbert Dalzell — Michigan, 10-08717


ᐅ Douglas Michael Dalzell, Michigan

Address: 7215 SUBURBAN DR Traverse City, MI 49685

Bankruptcy Case 12-03936-jrh Summary: "The bankruptcy record of Douglas Michael Dalzell from Traverse City, MI, shows a Chapter 7 case filed in Apr 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2012."
Douglas Michael Dalzell — Michigan, 12-03936


ᐅ Carol Danner, Michigan

Address: PO Box 5142 Traverse City, MI 49696

Bankruptcy Case 10-09157-swd Overview: "The bankruptcy record of Carol Danner from Traverse City, MI, shows a Chapter 7 case filed in 07.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.30.2010."
Carol Danner — Michigan, 10-09157


ᐅ Jennifer Danner, Michigan

Address: 1775 Apartment Dr Apt 4 Traverse City, MI 49696

Bankruptcy Case 10-12223-swd Summary: "The bankruptcy filing by Jennifer Danner, undertaken in October 12, 2010 in Traverse City, MI under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Jennifer Danner — Michigan, 10-12223


ᐅ Jr Gregory John Darga, Michigan

Address: 2900 Arborview Dr Apt 14 Traverse City, MI 49685

Bankruptcy Case 11-08184-swd Overview: "In Traverse City, MI, Jr Gregory John Darga filed for Chapter 7 bankruptcy in 08.03.2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 7, 2011."
Jr Gregory John Darga — Michigan, 11-08184


ᐅ William J Davies, Michigan

Address: 11170 S West Bay Shore Dr Traverse City, MI 49684

Brief Overview of Bankruptcy Case 11-03759-swd: "William J Davies's bankruptcy, initiated in 04.04.2011 and concluded by July 2011 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William J Davies — Michigan, 11-03759


ᐅ Sutherland Mary Rebecca Davis, Michigan

Address: 435 5th St Traverse City, MI 49684-2405

Bankruptcy Case 16-02126-jwb Overview: "In a Chapter 7 bankruptcy case, Sutherland Mary Rebecca Davis from Traverse City, MI, saw her proceedings start in April 18, 2016 and complete by July 2016, involving asset liquidation."
Sutherland Mary Rebecca Davis — Michigan, 16-02126


ᐅ Tamera Lynn Dawson, Michigan

Address: 4122 LILAC LN Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 12-04009-jrh: "Tamera Lynn Dawson's Chapter 7 bankruptcy, filed in Traverse City, MI in 04/25/2012, led to asset liquidation, with the case closing in Jul 30, 2012."
Tamera Lynn Dawson — Michigan, 12-04009


ᐅ April Dean, Michigan

Address: 1244 Overlook Rd Traverse City, MI 49685

Concise Description of Bankruptcy Case 10-06482-swd7: "The bankruptcy record of April Dean from Traverse City, MI, shows a Chapter 7 case filed in May 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 25, 2010."
April Dean — Michigan, 10-06482


ᐅ Kendra Lea Dean, Michigan

Address: 2692 Old Barn Rd Traverse City, MI 49685

Bankruptcy Case 12-10109-jrh Summary: "The case of Kendra Lea Dean in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kendra Lea Dean — Michigan, 12-10109


ᐅ Meril Dean, Michigan

Address: 2126 Holland Cir Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 10-10122-swd: "The bankruptcy record of Meril Dean from Traverse City, MI, shows a Chapter 7 case filed in 2010-08-19. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Meril Dean — Michigan, 10-10122


ᐅ Tammy Lynne Dean, Michigan

Address: 4277 Weatherby Ln Traverse City, MI 49685

Concise Description of Bankruptcy Case 13-05017-jrh7: "The bankruptcy record of Tammy Lynne Dean from Traverse City, MI, shows a Chapter 7 case filed in Jun 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.22.2013."
Tammy Lynne Dean — Michigan, 13-05017


ᐅ Linda Dear, Michigan

Address: 539 Randolph St Traverse City, MI 49684

Bankruptcy Case 09-13770-swd Overview: "Linda Dear's Chapter 7 bankruptcy, filed in Traverse City, MI in 11.23.2009, led to asset liquidation, with the case closing in February 27, 2010."
Linda Dear — Michigan, 09-13770


ᐅ Micheline Antoinette Decaire, Michigan

Address: 750 Centre Pl Apt 2 Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 11-06330-swd: "The bankruptcy filing by Micheline Antoinette Decaire, undertaken in 2011-06-08 in Traverse City, MI under Chapter 7, concluded with discharge in 2011-09-12 after liquidating assets."
Micheline Antoinette Decaire — Michigan, 11-06330


ᐅ Jennifer Marie Dechow, Michigan

Address: 2796 Harbor Hill Dr Apt 104 Traverse City, MI 49686-5067

Concise Description of Bankruptcy Case 2014-02827-jwb7: "Jennifer Marie Dechow's Chapter 7 bankruptcy, filed in Traverse City, MI in 04.23.2014, led to asset liquidation, with the case closing in 07/22/2014."
Jennifer Marie Dechow — Michigan, 2014-02827


ᐅ Gerald Eldon Decker, Michigan

Address: 6004 Herkner Rd Traverse City, MI 49685

Brief Overview of Bankruptcy Case 11-04095-swd: "Traverse City, MI resident Gerald Eldon Decker's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Gerald Eldon Decker — Michigan, 11-04095


ᐅ Thomas Delk, Michigan

Address: 4261 Blair Townhall Rd Traverse City, MI 49685

Concise Description of Bankruptcy Case 10-11654-swd7: "In Traverse City, MI, Thomas Delk filed for Chapter 7 bankruptcy in Sep 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-02."
Thomas Delk — Michigan, 10-11654


ᐅ Michael Glenn Dell, Michigan

Address: 4283 3 Mile Rd N Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 13-03129-jrh: "Traverse City, MI resident Michael Glenn Dell's April 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 17, 2013."
Michael Glenn Dell — Michigan, 13-03129


ᐅ Carroll L Denzel, Michigan

Address: 10624 E Pico Dr Traverse City, MI 49684

Concise Description of Bankruptcy Case 10-15224-swd7: "In Traverse City, MI, Carroll L Denzel filed for Chapter 7 bankruptcy in 2010-12-30. This case, involving liquidating assets to pay off debts, was resolved by Apr 5, 2011."
Carroll L Denzel — Michigan, 10-15224


ᐅ Kristine Sue Deplanche, Michigan

Address: 2732 S Michael Pl Traverse City, MI 49686-4921

Concise Description of Bankruptcy Case 16-04538-jwb7: "In Traverse City, MI, Kristine Sue Deplanche filed for Chapter 7 bankruptcy in 2016-08-31. This case, involving liquidating assets to pay off debts, was resolved by 2016-11-29."
Kristine Sue Deplanche — Michigan, 16-04538


ᐅ Robert Descalapoulis, Michigan

Address: 3234 English Woods Dr Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 10-12564-swd: "The bankruptcy filing by Robert Descalapoulis, undertaken in 10.20.2010 in Traverse City, MI under Chapter 7, concluded with discharge in January 24, 2011 after liquidating assets."
Robert Descalapoulis — Michigan, 10-12564


ᐅ Jason Desmond, Michigan

Address: 9685 Amidon Dr Traverse City, MI 49684

Brief Overview of Bankruptcy Case 10-01394-swd: "Traverse City, MI resident Jason Desmond's 02/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 16, 2010."
Jason Desmond — Michigan, 10-01394


ᐅ Franz Andrew Devantier, Michigan

Address: 3862 Brook Dr Traverse City, MI 49684

Brief Overview of Bankruptcy Case 10-15211-swd: "The case of Franz Andrew Devantier in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Franz Andrew Devantier — Michigan, 10-15211


ᐅ Kevin Matthew Devincent, Michigan

Address: 15 High Lake Rd Traverse City, MI 49696-8136

Bankruptcy Case 15-05918-jwb Summary: "In a Chapter 7 bankruptcy case, Kevin Matthew Devincent from Traverse City, MI, saw their proceedings start in 2015-10-29 and complete by Jan 27, 2016, involving asset liquidation."
Kevin Matthew Devincent — Michigan, 15-05918


ᐅ Phoebe Lorraine Devol, Michigan

Address: 6285 Center Rd Traverse City, MI 49686

Concise Description of Bankruptcy Case 11-06447-swd7: "The case of Phoebe Lorraine Devol in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phoebe Lorraine Devol — Michigan, 11-06447


ᐅ Margaret Mary Dewey, Michigan

Address: 9055 E Strang Rd Traverse City, MI 49684

Concise Description of Bankruptcy Case 12-07108-jrh7: "The bankruptcy record of Margaret Mary Dewey from Traverse City, MI, shows a Chapter 7 case filed in 2012-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 11/04/2012."
Margaret Mary Dewey — Michigan, 12-07108


ᐅ James C Dewitt, Michigan

Address: 1653 Maylane Apt 104 Traverse City, MI 49686

Bankruptcy Case 11-07947-swd Summary: "James C Dewitt's bankruptcy, initiated in 2011-07-26 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."
James C Dewitt — Michigan, 11-07947


ᐅ Georgiana Dietrich, Michigan

Address: 1214 Clinch St Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 09-12968-swd: "Georgiana Dietrich's bankruptcy, initiated in 2009-11-02 and concluded by 02.06.2010 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Georgiana Dietrich — Michigan, 09-12968