personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Traverse City, Michigan - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Michigan Bankruptcy Records


ᐅ James E Dakoske, Michigan

Address: 3803 HAMMOND RD E Traverse City, MI 49686

Brief Overview of Bankruptcy Case 12-03606-jrh: "The bankruptcy record of James E Dakoske from Traverse City, MI, shows a Chapter 7 case filed in 04.13.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-18."
James E Dakoske — Michigan, 12-03606


ᐅ Ronald Earl Dinger, Michigan

Address: 2763 Bayway Ct Apt 204 Traverse City, MI 49686

Brief Overview of Bankruptcy Case 11-07327-swd: "The bankruptcy filing by Ronald Earl Dinger, undertaken in 2011-07-06 in Traverse City, MI under Chapter 7, concluded with discharge in Oct 10, 2011 after liquidating assets."
Ronald Earl Dinger — Michigan, 11-07327


ᐅ Richard Dingman, Michigan

Address: 10413 Thiel Rd Traverse City, MI 49685

Brief Overview of Bankruptcy Case 10-09514-swd: "In Traverse City, MI, Richard Dingman filed for Chapter 7 bankruptcy in 08/02/2010. This case, involving liquidating assets to pay off debts, was resolved by 11.06.2010."
Richard Dingman — Michigan, 10-09514


ᐅ James H Dittmar, Michigan

Address: 7888 S West Bay Shore Dr Traverse City, MI 49684

Bankruptcy Case 11-05118-swd Summary: "James H Dittmar's bankruptcy, initiated in 2011-05-04 and concluded by 2011-08-08 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James H Dittmar — Michigan, 11-05118


ᐅ Cheryl L Dixon, Michigan

Address: 625 Bay Hill Dr Apt 3 Traverse City, MI 49684-5643

Bankruptcy Case 2014-03133-jwb Summary: "The case of Cheryl L Dixon in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl L Dixon — Michigan, 2014-03133


ᐅ Karen L Dixon, Michigan

Address: 362 Lauri Wil Ln Traverse City, MI 49696

Bankruptcy Case 12-03365-jrh Summary: "Traverse City, MI resident Karen L Dixon's Apr 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-10."
Karen L Dixon — Michigan, 12-03365


ᐅ Annaka Leigh Dodd, Michigan

Address: 637 Bay Hill Dr Apt 1 Traverse City, MI 49684

Concise Description of Bankruptcy Case 13-06027-jrh7: "Traverse City, MI resident Annaka Leigh Dodd's 07/29/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.02.2013."
Annaka Leigh Dodd — Michigan, 13-06027


ᐅ Sheila Dodge, Michigan

Address: 873 Indian Trail Blvd Traverse City, MI 49686

Concise Description of Bankruptcy Case 10-01158-swd7: "In a Chapter 7 bankruptcy case, Sheila Dodge from Traverse City, MI, saw her proceedings start in 02/03/2010 and complete by 2010-05-10, involving asset liquidation."
Sheila Dodge — Michigan, 10-01158


ᐅ Angela Dollaway, Michigan

Address: 1629 Rasho Rd Traverse City, MI 49696

Bankruptcy Case 11-06553-swd Overview: "Traverse City, MI resident Angela Dollaway's June 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Angela Dollaway — Michigan, 11-06553


ᐅ Timothy Alan Donahey, Michigan

Address: 2760 S Michael Pl Traverse City, MI 49686-4921

Snapshot of U.S. Bankruptcy Proceeding Case 15-04820-jwb: "The case of Timothy Alan Donahey in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Alan Donahey — Michigan, 15-04820


ᐅ Tammy Lynn Donnelly, Michigan

Address: 2822 N Thomas Pl Traverse City, MI 49686-4934

Bankruptcy Case 15-04341-jwb Summary: "Tammy Lynn Donnelly's bankruptcy, initiated in July 30, 2015 and concluded by 10/28/2015 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Lynn Donnelly — Michigan, 15-04341


ᐅ Rebecca Ruth Doren, Michigan

Address: 870 Indian Trail Blvd Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 11-06958-swd: "Rebecca Ruth Doren's bankruptcy, initiated in June 27, 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."
Rebecca Ruth Doren — Michigan, 11-06958


ᐅ Amy C Dorman, Michigan

Address: 3094 Horseshoe Dr Traverse City, MI 49684-8904

Brief Overview of Bankruptcy Case 10-12142-jrh: "Amy C Dorman, a resident of Traverse City, MI, entered a Chapter 13 bankruptcy plan in October 7, 2010, culminating in its successful completion by 2013-12-06."
Amy C Dorman — Michigan, 10-12142


ᐅ Joseph Dowdy, Michigan

Address: 4647 Iris Ln Traverse City, MI 49684

Concise Description of Bankruptcy Case 10-05661-swd7: "The case of Joseph Dowdy in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Dowdy — Michigan, 10-05661


ᐅ Larry Dowlan, Michigan

Address: 4668 Manor Wood Dr N Traverse City, MI 49684

Brief Overview of Bankruptcy Case 10-04050-swd: "In Traverse City, MI, Larry Dowlan filed for Chapter 7 bankruptcy in Mar 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/04/2010."
Larry Dowlan — Michigan, 10-04050


ᐅ Marjorie Deann Drake, Michigan

Address: 114 Tibbets Lake Ln Traverse City, MI 49696-9288

Snapshot of U.S. Bankruptcy Proceeding Case 2014-03374-jwb: "Traverse City, MI resident Marjorie Deann Drake's 2014-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-12."
Marjorie Deann Drake — Michigan, 2014-03374


ᐅ Richard Ira Dresser, Michigan

Address: PO Box 6945 Traverse City, MI 49696

Bankruptcy Case 13-04729-jrh Overview: "In Traverse City, MI, Richard Ira Dresser filed for Chapter 7 bankruptcy in Jun 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.10.2013."
Richard Ira Dresser — Michigan, 13-04729


ᐅ Pfennig Teri Moloney Driscoll, Michigan

Address: 150 Pine St Apt 902 Traverse City, MI 49684

Bankruptcy Case 13-07077-jrh Overview: "In Traverse City, MI, Pfennig Teri Moloney Driscoll filed for Chapter 7 bankruptcy in September 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by December 10, 2013."
Pfennig Teri Moloney Driscoll — Michigan, 13-07077


ᐅ Edward S Drow, Michigan

Address: 10890 S Orchard Way Traverse City, MI 49684-7654

Bankruptcy Case 15-05305-jwb Overview: "In a Chapter 7 bankruptcy case, Edward S Drow from Traverse City, MI, saw their proceedings start in 09.25.2015 and complete by December 24, 2015, involving asset liquidation."
Edward S Drow — Michigan, 15-05305


ᐅ Jill D Drow, Michigan

Address: 10890 S Orchard Way Traverse City, MI 49684-7654

Concise Description of Bankruptcy Case 15-05305-jwb7: "The case of Jill D Drow in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jill D Drow — Michigan, 15-05305


ᐅ John Andrew Drudi, Michigan

Address: 3638 Forest Lakes Dr Traverse City, MI 49696-9119

Bankruptcy Case 2014-04582-jwb Summary: "John Andrew Drudi's Chapter 7 bankruptcy, filed in Traverse City, MI in Jul 4, 2014, led to asset liquidation, with the case closing in October 2014."
John Andrew Drudi — Michigan, 2014-04582


ᐅ John Louis Drudi, Michigan

Address: 3638 Forest Lakes Dr Traverse City, MI 49696-9119

Snapshot of U.S. Bankruptcy Proceeding Case 15-01807-jwb: "Traverse City, MI resident John Louis Drudi's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-25."
John Louis Drudi — Michigan, 15-01807


ᐅ Michelle Dubos, Michigan

Address: 1619 Maple Ridge Way Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 10-01229-swd: "Michelle Dubos's bankruptcy, initiated in 2010-02-04 and concluded by 05.11.2010 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Dubos — Michigan, 10-01229


ᐅ Cheryl Anne Dunlop, Michigan

Address: 2655 Bayway Ct Apt 101 Traverse City, MI 49686

Concise Description of Bankruptcy Case 12-01109-jrh7: "In a Chapter 7 bankruptcy case, Cheryl Anne Dunlop from Traverse City, MI, saw her proceedings start in 2012-02-13 and complete by 05/19/2012, involving asset liquidation."
Cheryl Anne Dunlop — Michigan, 12-01109


ᐅ Laurence Dunlop, Michigan

Address: 2644 Eastwood Dr Traverse City, MI 49685

Concise Description of Bankruptcy Case 10-11898-swd7: "In Traverse City, MI, Laurence Dunlop filed for Chapter 7 bankruptcy in Sep 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-04."
Laurence Dunlop — Michigan, 10-11898


ᐅ Amy Jo Durga, Michigan

Address: PO Box 453 Traverse City, MI 49685

Bankruptcy Case 12-05930-jrh Summary: "The bankruptcy filing by Amy Jo Durga, undertaken in 2012-06-25 in Traverse City, MI under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Amy Jo Durga — Michigan, 12-05930


ᐅ Paige Elizabeth Durham, Michigan

Address: 1687 Pergola Ave Traverse City, MI 49696-8909

Snapshot of U.S. Bankruptcy Proceeding Case 14-07708-jwb: "In Traverse City, MI, Paige Elizabeth Durham filed for Chapter 7 bankruptcy in 2014-12-15. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-15."
Paige Elizabeth Durham — Michigan, 14-07708


ᐅ Katherine Louise Durkee, Michigan

Address: 1218 Carl Rd Traverse City, MI 49685-8657

Bankruptcy Case 15-03758-jwb Overview: "The case of Katherine Louise Durkee in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine Louise Durkee — Michigan, 15-03758


ᐅ Susan Marie Durkin, Michigan

Address: 7995 Barney Rd Traverse City, MI 49684

Concise Description of Bankruptcy Case 11-07102-swd7: "In Traverse City, MI, Susan Marie Durkin filed for Chapter 7 bankruptcy in 06/29/2011. This case, involving liquidating assets to pay off debts, was resolved by October 3, 2011."
Susan Marie Durkin — Michigan, 11-07102


ᐅ Sammie Tenille Dyal, Michigan

Address: 4569 Briarcliff Dr Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 13-07633-jrh: "The bankruptcy filing by Sammie Tenille Dyal, undertaken in 09.27.2013 in Traverse City, MI under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Sammie Tenille Dyal — Michigan, 13-07633


ᐅ Linda Mary Eavou, Michigan

Address: 1443 Newport St Unit 4 Traverse City, MI 49686

Brief Overview of Bankruptcy Case 13-02795-jrh: "The bankruptcy filing by Linda Mary Eavou, undertaken in 04.03.2013 in Traverse City, MI under Chapter 7, concluded with discharge in Jul 8, 2013 after liquidating assets."
Linda Mary Eavou — Michigan, 13-02795


ᐅ Maureen Olivia Eckstein, Michigan

Address: 1240 Oak Terrace Dr Apt 141 Traverse City, MI 49686-5078

Concise Description of Bankruptcy Case 09-06711-jrh7: "Maureen Olivia Eckstein, a resident of Traverse City, MI, entered a Chapter 13 bankruptcy plan in 06/03/2009, culminating in its successful completion by 01/11/2013."
Maureen Olivia Eckstein — Michigan, 09-06711


ᐅ Eric Roy Edson, Michigan

Address: 6447 Mission Rdg Traverse City, MI 49686

Bankruptcy Case 13-02305-jrh Summary: "Eric Roy Edson's Chapter 7 bankruptcy, filed in Traverse City, MI in March 2013, led to asset liquidation, with the case closing in 06.25.2013."
Eric Roy Edson — Michigan, 13-02305


ᐅ Julie Maureen Edwardson, Michigan

Address: 4248 Baywood Dr Traverse City, MI 49686

Brief Overview of Bankruptcy Case 13-06877-jrh: "The bankruptcy filing by Julie Maureen Edwardson, undertaken in August 2013 in Traverse City, MI under Chapter 7, concluded with discharge in 2013-12-03 after liquidating assets."
Julie Maureen Edwardson — Michigan, 13-06877


ᐅ Nancy Lee Edwardson, Michigan

Address: 3833 Vale Dr Traverse City, MI 49686-2978

Snapshot of U.S. Bankruptcy Proceeding Case 2014-02747-jwb: "The bankruptcy filing by Nancy Lee Edwardson, undertaken in 2014-04-21 in Traverse City, MI under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Nancy Lee Edwardson — Michigan, 2014-02747


ᐅ Mary Egeler, Michigan

Address: 923 Wood Ave Traverse City, MI 49686

Bankruptcy Case 10-12290-swd Overview: "The bankruptcy filing by Mary Egeler, undertaken in October 13, 2010 in Traverse City, MI under Chapter 7, concluded with discharge in Jan 17, 2011 after liquidating assets."
Mary Egeler — Michigan, 10-12290


ᐅ Christina M Eickenroth, Michigan

Address: PO Box 5453 Traverse City, MI 49696

Brief Overview of Bankruptcy Case 11-01917-swd: "Christina M Eickenroth's Chapter 7 bankruptcy, filed in Traverse City, MI in February 2011, led to asset liquidation, with the case closing in 2011-06-02."
Christina M Eickenroth — Michigan, 11-01917


ᐅ Dennis Lee Eimers, Michigan

Address: 3142 Meadow Woods Dr Traverse City, MI 49685

Bankruptcy Case 13-09548-jrh Summary: "The case of Dennis Lee Eimers in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Lee Eimers — Michigan, 13-09548


ᐅ Christopher Paul Eisele, Michigan

Address: 719 W 7th St Traverse City, MI 49684

Brief Overview of Bankruptcy Case 11-08511-swd: "The bankruptcy filing by Christopher Paul Eisele, undertaken in 2011-08-14 in Traverse City, MI under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Christopher Paul Eisele — Michigan, 11-08511


ᐅ Amy Rae Elkins, Michigan

Address: 1584 Paul Pl Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 13-02436-jrh: "In a Chapter 7 bankruptcy case, Amy Rae Elkins from Traverse City, MI, saw her proceedings start in 2013-03-26 and complete by Jun 30, 2013, involving asset liquidation."
Amy Rae Elkins — Michigan, 13-02436


ᐅ Iv Richard William Elliott, Michigan

Address: 10246 S West Bay Shore Dr Traverse City, MI 49684

Bankruptcy Case 11-07766-swd Overview: "Iv Richard William Elliott's Chapter 7 bankruptcy, filed in Traverse City, MI in July 21, 2011, led to asset liquidation, with the case closing in 10/25/2011."
Iv Richard William Elliott — Michigan, 11-07766


ᐅ Paul Elliott, Michigan

Address: 4786 Mobile Trl E Traverse City, MI 49685

Bankruptcy Case 10-09271-swd Overview: "Paul Elliott's bankruptcy, initiated in July 28, 2010 and concluded by 11.01.2010 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Elliott — Michigan, 10-09271


ᐅ Todd William Elliott, Michigan

Address: 2970 Feiger Ln Apt 16 Traverse City, MI 49684-4685

Snapshot of U.S. Bankruptcy Proceeding Case 15-00844-jwb: "The bankruptcy record of Todd William Elliott from Traverse City, MI, shows a Chapter 7 case filed in 2015-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in May 20, 2015."
Todd William Elliott — Michigan, 15-00844


ᐅ Robert E Elsenheimer, Michigan

Address: 3126 3 Mile Rd N Traverse City, MI 49686-8491

Bankruptcy Case 14-27476-gmh Summary: "Traverse City, MI resident Robert E Elsenheimer's 2014-06-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 9, 2014."
Robert E Elsenheimer — Michigan, 14-27476


ᐅ Stacy Marie Elzer, Michigan

Address: 809 MANOR LN Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 12-03935-jrh: "Stacy Marie Elzer's Chapter 7 bankruptcy, filed in Traverse City, MI in 2012-04-24, led to asset liquidation, with the case closing in July 29, 2012."
Stacy Marie Elzer — Michigan, 12-03935


ᐅ Kara Kimberley Emerich, Michigan

Address: 10001 Cedar Run Rd Traverse City, MI 49684

Bankruptcy Case 13-08090-jrh Summary: "In Traverse City, MI, Kara Kimberley Emerich filed for Chapter 7 bankruptcy in 2013-10-16. This case, involving liquidating assets to pay off debts, was resolved by January 20, 2014."
Kara Kimberley Emerich — Michigan, 13-08090


ᐅ Steven P Emerson, Michigan

Address: 2856 Arborview Dr Apt 4 Traverse City, MI 49685-7333

Bankruptcy Case 15-05340-jwb Summary: "The bankruptcy record of Steven P Emerson from Traverse City, MI, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 28, 2015."
Steven P Emerson — Michigan, 15-05340


ᐅ Jayna M Emerson, Michigan

Address: 4185 Manhattan E Traverse City, MI 49685-8256

Snapshot of U.S. Bankruptcy Proceeding Case 14-01237-jrh: "In Traverse City, MI, Jayna M Emerson filed for Chapter 7 bankruptcy in Feb 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2014."
Jayna M Emerson — Michigan, 14-01237


ᐅ Leonard Emert, Michigan

Address: 622 Autumnview Ln Traverse City, MI 49684

Brief Overview of Bankruptcy Case 09-13441-swd: "In a Chapter 7 bankruptcy case, Leonard Emert from Traverse City, MI, saw his proceedings start in 11.13.2009 and complete by 02/17/2010, involving asset liquidation."
Leonard Emert — Michigan, 09-13441


ᐅ Michael Engels, Michigan

Address: 1909 Shawnee St Traverse City, MI 49686

Brief Overview of Bankruptcy Case 10-06691-swd: "The bankruptcy filing by Michael Engels, undertaken in May 26, 2010 in Traverse City, MI under Chapter 7, concluded with discharge in 2010-08-30 after liquidating assets."
Michael Engels — Michigan, 10-06691


ᐅ Debra Engler, Michigan

Address: 4093 Dandelion Dr Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 10-06172-swd: "The case of Debra Engler in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Engler — Michigan, 10-06172


ᐅ Bonnie Jean Eppler, Michigan

Address: PO Box 5463 Traverse City, MI 49696-5463

Bankruptcy Case 14-06844-jwb Overview: "The bankruptcy filing by Bonnie Jean Eppler, undertaken in Oct 28, 2014 in Traverse City, MI under Chapter 7, concluded with discharge in 01/26/2015 after liquidating assets."
Bonnie Jean Eppler — Michigan, 14-06844


ᐅ Gregory Lewis Eppler, Michigan

Address: PO Box 5463 Traverse City, MI 49696-5463

Bankruptcy Case 14-06844-jwb Summary: "The bankruptcy record of Gregory Lewis Eppler from Traverse City, MI, shows a Chapter 7 case filed in 10/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 26, 2015."
Gregory Lewis Eppler — Michigan, 14-06844


ᐅ Sandra Ertman, Michigan

Address: 8766 Manhattan N Traverse City, MI 49684

Concise Description of Bankruptcy Case 10-02530-swd7: "Sandra Ertman's bankruptcy, initiated in 2010-03-02 and concluded by 06/06/2010 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Ertman — Michigan, 10-02530


ᐅ Duane Robert Eskeli, Michigan

Address: 1711 Penbroke Dr Traverse City, MI 49696

Bankruptcy Case 12-05907-jrh Overview: "The case of Duane Robert Eskeli in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Duane Robert Eskeli — Michigan, 12-05907


ᐅ Laurie Ann Esman, Michigan

Address: 3598 Woodside Dr Traverse City, MI 49684

Brief Overview of Bankruptcy Case 11-07557-swd: "Laurie Ann Esman's bankruptcy, initiated in 2011-07-14 and concluded by 10.18.2011 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie Ann Esman — Michigan, 11-07557


ᐅ Daniel Everett Estes, Michigan

Address: 6682 Timber View Dr Traverse City, MI 49685

Bankruptcy Case 13-05210-jrh Summary: "Daniel Everett Estes's Chapter 7 bankruptcy, filed in Traverse City, MI in June 2013, led to asset liquidation, with the case closing in September 30, 2013."
Daniel Everett Estes — Michigan, 13-05210


ᐅ Gary Tracy Ettinger, Michigan

Address: 9705 Westwood Dr Traverse City, MI 49685-8805

Bankruptcy Case 09-51550 Overview: "In their Chapter 13 bankruptcy case filed in 2009-07-31, Traverse City, MI's Gary Tracy Ettinger agreed to a debt repayment plan, which was successfully completed by 2013-01-03."
Gary Tracy Ettinger — Michigan, 09-51550


ᐅ Harold G Evans, Michigan

Address: 4613 Quail Ct Traverse City, MI 49685

Bankruptcy Case 13-03835-jrh Overview: "In Traverse City, MI, Harold G Evans filed for Chapter 7 bankruptcy in 2013-05-03. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Harold G Evans — Michigan, 13-03835


ᐅ Stephen Joseph Ezell, Michigan

Address: 4400 Manhattan W Traverse City, MI 49685

Bankruptcy Case 12-02799-jrh Overview: "The bankruptcy filing by Stephen Joseph Ezell, undertaken in Mar 26, 2012 in Traverse City, MI under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Stephen Joseph Ezell — Michigan, 12-02799


ᐅ Trina Falvo, Michigan

Address: 1291 Oak Terrace Dr Apt 303 Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 12-10837-jrh: "The bankruptcy filing by Trina Falvo, undertaken in 2012-12-19 in Traverse City, MI under Chapter 7, concluded with discharge in Mar 25, 2013 after liquidating assets."
Trina Falvo — Michigan, 12-10837


ᐅ Jeffrey Fancher, Michigan

Address: 3392 Lamar Dr Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 10-12956-swd: "In Traverse City, MI, Jeffrey Fancher filed for Chapter 7 bankruptcy in October 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2, 2011."
Jeffrey Fancher — Michigan, 10-12956


ᐅ Sherry Lynne Fauble, Michigan

Address: 4414 Goldenrod Dr Traverse City, MI 49685-8760

Bankruptcy Case 16-01934-jwb Summary: "The case of Sherry Lynne Fauble in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry Lynne Fauble — Michigan, 16-01934


ᐅ Carl Edward Fedewa, Michigan

Address: PO Box 2441 Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 12-01871-jrh: "In Traverse City, MI, Carl Edward Fedewa filed for Chapter 7 bankruptcy in March 1, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-05."
Carl Edward Fedewa — Michigan, 12-01871


ᐅ Brian James Fehrenbach, Michigan

Address: 11930 N Long Lake Rd Traverse City, MI 49685

Brief Overview of Bankruptcy Case 11-06030-swd: "Brian James Fehrenbach's bankruptcy, initiated in 05.31.2011 and concluded by September 2011 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian James Fehrenbach — Michigan, 11-06030


ᐅ Susan Fenton, Michigan

Address: 2815 Hilltop Ct Apt 302 Traverse City, MI 49686

Bankruptcy Case 10-06018-swd Overview: "Susan Fenton's Chapter 7 bankruptcy, filed in Traverse City, MI in May 10, 2010, led to asset liquidation, with the case closing in 08/14/2010."
Susan Fenton — Michigan, 10-06018


ᐅ Jr Richard Allan Ferguson, Michigan

Address: 3904 Vance Rd Traverse City, MI 49685

Bankruptcy Case 13-09533-jrh Summary: "The case of Jr Richard Allan Ferguson in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Richard Allan Ferguson — Michigan, 13-09533


ᐅ Joann Fessell, Michigan

Address: 6480 CEDAR RUN RD APT 3 Traverse City, MI 49684

Brief Overview of Bankruptcy Case 11-02673-swd: "Joann Fessell's Chapter 7 bankruptcy, filed in Traverse City, MI in March 15, 2011, led to asset liquidation, with the case closing in 2011-06-19."
Joann Fessell — Michigan, 11-02673


ᐅ Michael P Fewins, Michigan

Address: 6980 E Fouch Rd Traverse City, MI 49684

Concise Description of Bankruptcy Case 11-00540-swd7: "The case of Michael P Fewins in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael P Fewins — Michigan, 11-00540


ᐅ Walter Richard Field, Michigan

Address: 7482 E Timberwoods Dr Traverse City, MI 49684-8428

Bankruptcy Case 09-08172-jrh Summary: "The bankruptcy record for Walter Richard Field from Traverse City, MI, under Chapter 13, filed in July 2009, involved setting up a repayment plan, finalized by 2012-10-01."
Walter Richard Field — Michigan, 09-08172


ᐅ Laura Field, Michigan

Address: 2686 Hedwidge Dr Traverse City, MI 49684

Brief Overview of Bankruptcy Case 09-13789-swd: "The case of Laura Field in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Field — Michigan, 09-13789


ᐅ Dorothy Ilene Fifarek, Michigan

Address: 1513 Ridge View Ct Traverse City, MI 49686

Bankruptcy Case 12-09638-jrh Summary: "In a Chapter 7 bankruptcy case, Dorothy Ilene Fifarek from Traverse City, MI, saw her proceedings start in October 31, 2012 and complete by February 4, 2013, involving asset liquidation."
Dorothy Ilene Fifarek — Michigan, 12-09638


ᐅ Cassandra Finch, Michigan

Address: 2904 Glen Dr Apt 3 Traverse City, MI 49686

Bankruptcy Case 09-12188-swd Summary: "In a Chapter 7 bankruptcy case, Cassandra Finch from Traverse City, MI, saw her proceedings start in 10/16/2009 and complete by 2010-01-20, involving asset liquidation."
Cassandra Finch — Michigan, 09-12188


ᐅ Donald Lee Findley, Michigan

Address: 1413 Hobbs Hwy N Traverse City, MI 49696

Bankruptcy Case 12-08625-jrh Overview: "The bankruptcy filing by Donald Lee Findley, undertaken in Sep 27, 2012 in Traverse City, MI under Chapter 7, concluded with discharge in 01.01.2013 after liquidating assets."
Donald Lee Findley — Michigan, 12-08625


ᐅ Gregory T Fisher, Michigan

Address: 1021 Woodmere Ave Traverse City, MI 49686

Bankruptcy Case 11-00671-swd Overview: "Gregory T Fisher's bankruptcy, initiated in 01/26/2011 and concluded by May 2, 2011 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory T Fisher — Michigan, 11-00671


ᐅ Mitchell James Fivenson, Michigan

Address: 1219 Anderson Rd Traverse City, MI 49686

Brief Overview of Bankruptcy Case 11-00205-swd: "The case of Mitchell James Fivenson in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mitchell James Fivenson — Michigan, 11-00205


ᐅ Ethel Flees, Michigan

Address: 224 E 10th St Traverse City, MI 49684

Bankruptcy Case 10-05050-swd Overview: "In Traverse City, MI, Ethel Flees filed for Chapter 7 bankruptcy in 04/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-24."
Ethel Flees — Michigan, 10-05050


ᐅ Nancy Flees, Michigan

Address: 540 Oak Ridge Dr W Traverse City, MI 49685

Bankruptcy Case 10-14984-swd Summary: "The bankruptcy record of Nancy Flees from Traverse City, MI, shows a Chapter 7 case filed in Dec 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Nancy Flees — Michigan, 10-14984


ᐅ Kent David Flesher, Michigan

Address: 1458 3 Mile Rd N Traverse City, MI 49696-8501

Bankruptcy Case 16-03598-jwb Overview: "The bankruptcy filing by Kent David Flesher, undertaken in 2016-07-08 in Traverse City, MI under Chapter 7, concluded with discharge in 2016-10-06 after liquidating assets."
Kent David Flesher — Michigan, 16-03598


ᐅ Tiffany Leigh Flesher, Michigan

Address: 1458 3 Mile Rd N Traverse City, MI 49696-8501

Concise Description of Bankruptcy Case 16-03598-jwb7: "The bankruptcy record of Tiffany Leigh Flesher from Traverse City, MI, shows a Chapter 7 case filed in 2016-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-06."
Tiffany Leigh Flesher — Michigan, 16-03598


ᐅ Sanford Cheryl M Fletcher, Michigan

Address: 3622 Matador W Apt 19 Traverse City, MI 49684

Bankruptcy Case 12-09166-jrh Overview: "The case of Sanford Cheryl M Fletcher in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sanford Cheryl M Fletcher — Michigan, 12-09166


ᐅ Iii Theodore George Flowers, Michigan

Address: 10965 Whinnery Dr Traverse City, MI 49685

Bankruptcy Case 11-05805-swd Summary: "Iii Theodore George Flowers's bankruptcy, initiated in 05.24.2011 and concluded by 08.28.2011 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Theodore George Flowers — Michigan, 11-05805


ᐅ Douglas Arnold Fluelling, Michigan

Address: 724 Hawthorne Ln Traverse City, MI 49686-5428

Snapshot of U.S. Bankruptcy Proceeding Case 15-02775-jwb: "In a Chapter 7 bankruptcy case, Douglas Arnold Fluelling from Traverse City, MI, saw his proceedings start in 2015-05-07 and complete by 08.05.2015, involving asset liquidation."
Douglas Arnold Fluelling — Michigan, 15-02775


ᐅ Stacy Dennis Flynn, Michigan

Address: 491 Brakel Point Dr Traverse City, MI 49685

Bankruptcy Case 11-11344-jrh Overview: "In Traverse City, MI, Stacy Dennis Flynn filed for Chapter 7 bankruptcy in 11/10/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-14."
Stacy Dennis Flynn — Michigan, 11-11344


ᐅ Charleen Mae Fobear, Michigan

Address: 582 Woodcreek Blvd Traverse City, MI 49686-4888

Snapshot of U.S. Bankruptcy Proceeding Case 16-01634-jwb: "The case of Charleen Mae Fobear in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charleen Mae Fobear — Michigan, 16-01634


ᐅ Frank Foltyn, Michigan

Address: 3691 N Spider Lake Rd Traverse City, MI 49696

Brief Overview of Bankruptcy Case 10-08768-swd: "Traverse City, MI resident Frank Foltyn's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Frank Foltyn — Michigan, 10-08768


ᐅ Steven Foote, Michigan

Address: 6019 Dover Ln Traverse City, MI 49684

Brief Overview of Bankruptcy Case 09-14133-swd: "The case of Steven Foote in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Foote — Michigan, 09-14133


ᐅ Carolene Forbes, Michigan

Address: 4201 Dandelion Dr Traverse City, MI 49685-8771

Snapshot of U.S. Bankruptcy Proceeding Case 15-01848-jwb: "In Traverse City, MI, Carolene Forbes filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-28."
Carolene Forbes — Michigan, 15-01848


ᐅ Heather Fortin, Michigan

Address: 428 1/2 W 12th St Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 10-12475-swd: "Heather Fortin's Chapter 7 bankruptcy, filed in Traverse City, MI in October 2010, led to asset liquidation, with the case closing in 01.23.2011."
Heather Fortin — Michigan, 10-12475


ᐅ Richard S Forton, Michigan

Address: 5803 Cherry Blossom Dr Traverse City, MI 49685

Bankruptcy Case 11-08462-swd Overview: "Richard S Forton's bankruptcy, initiated in 2011-08-11 and concluded by November 2011 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard S Forton — Michigan, 11-08462


ᐅ David James Fortuna, Michigan

Address: 4518 Goldenrod Dr Traverse City, MI 49685-8020

Brief Overview of Bankruptcy Case 2014-03011-jwb: "David James Fortuna's bankruptcy, initiated in 04/30/2014 and concluded by 07/29/2014 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David James Fortuna — Michigan, 2014-03011


ᐅ Justin W Fortune, Michigan

Address: 2520 Crossing Cir Apt 104 Traverse City, MI 49684-9075

Brief Overview of Bankruptcy Case 2014-03134-jwb: "In Traverse City, MI, Justin W Fortune filed for Chapter 7 bankruptcy in 05.01.2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 30, 2014."
Justin W Fortune — Michigan, 2014-03134


ᐅ James William Fowler, Michigan

Address: 784 S Creek Ct Traverse City, MI 49686

Bankruptcy Case 09-11356-swd Overview: "Traverse City, MI resident James William Fowler's Sep 28, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-02."
James William Fowler — Michigan, 09-11356


ᐅ Christopher David Fox, Michigan

Address: 1715 Woodward Ave Traverse City, MI 49686-4742

Brief Overview of Bankruptcy Case 2014-02350-jwb: "Christopher David Fox's Chapter 7 bankruptcy, filed in Traverse City, MI in 2014-04-03, led to asset liquidation, with the case closing in 07.02.2014."
Christopher David Fox — Michigan, 2014-02350


ᐅ Katherine Ann Fralick, Michigan

Address: 205 N Oak St Traverse City, MI 49684-2242

Brief Overview of Bankruptcy Case 14-05157-jwb: "Katherine Ann Fralick's Chapter 7 bankruptcy, filed in Traverse City, MI in July 31, 2014, led to asset liquidation, with the case closing in October 2014."
Katherine Ann Fralick — Michigan, 14-05157


ᐅ Ward Lee Freeman, Michigan

Address: 5935 Robert Dr Traverse City, MI 49685-8645

Snapshot of U.S. Bankruptcy Proceeding Case 10-06435-jrh: "Ward Lee Freeman's Chapter 13 bankruptcy in Traverse City, MI started in 2010-05-20. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.27.2014."
Ward Lee Freeman — Michigan, 10-06435


ᐅ Terry Eugene Freeman, Michigan

Address: 5935 Robert Dr Traverse City, MI 49685-8645

Bankruptcy Case 10-06435-jrh Summary: "Terry Eugene Freeman, a resident of Traverse City, MI, entered a Chapter 13 bankruptcy plan in May 20, 2010, culminating in its successful completion by January 2014."
Terry Eugene Freeman — Michigan, 10-06435


ᐅ Joyce Lorraine French, Michigan

Address: 2520 Crossing Cir Apt B105 Traverse City, MI 49684

Concise Description of Bankruptcy Case 13-06029-jrh7: "Traverse City, MI resident Joyce Lorraine French's July 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/02/2013."
Joyce Lorraine French — Michigan, 13-06029


ᐅ Kinney Vicki Fritzlan, Michigan

Address: 707 S Division St Traverse City, MI 49684

Concise Description of Bankruptcy Case 10-14830-swd7: "In Traverse City, MI, Kinney Vicki Fritzlan filed for Chapter 7 bankruptcy in 12.20.2010. This case, involving liquidating assets to pay off debts, was resolved by 03/26/2011."
Kinney Vicki Fritzlan — Michigan, 10-14830


ᐅ Ryan P Frusti, Michigan

Address: 1631 Bay Hill Ter Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 12-02491-jrh: "Ryan P Frusti's bankruptcy, initiated in Mar 16, 2012 and concluded by 06/20/2012 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan P Frusti — Michigan, 12-02491