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 Steven Fuller, Michigan

Address: 3052 Crimson Ranch Ln Traverse City, MI 49685

Concise Description of Bankruptcy Case 10-08410-swd7: "Traverse City, MI resident Steven Fuller's 2010-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-10."
Steven Fuller — Michigan, 10-08410


ᐅ Stephen Fulton, Michigan

Address: 200 High Lake Rd Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 10-02129-swd: "The bankruptcy record of Stephen Fulton from Traverse City, MI, shows a Chapter 7 case filed in Feb 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Stephen Fulton — Michigan, 10-02129


ᐅ Judith Ann Galla, Michigan

Address: 3480 Manchester Rd Traverse City, MI 49686-9273

Brief Overview of Bankruptcy Case 14-06679-jwb: "Traverse City, MI resident Judith Ann Galla's 2014-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 18, 2015."
Judith Ann Galla — Michigan, 14-06679


ᐅ Timothy R Gallivan, Michigan

Address: 10661 S Weisler Rd Traverse City, MI 49684-7678

Concise Description of Bankruptcy Case 07-03994-jrh7: "Filing for Chapter 13 bankruptcy in May 2007, Timothy R Gallivan from Traverse City, MI, structured a repayment plan, achieving discharge in October 2012."
Timothy R Gallivan — Michigan, 07-03994


ᐅ Jan Arlene Galloway, Michigan

Address: PO 6164 Traverse City, MI 49696

Bankruptcy Case 2014-04946-jwb Overview: "The bankruptcy filing by Jan Arlene Galloway, undertaken in July 24, 2014 in Traverse City, MI under Chapter 7, concluded with discharge in 2014-10-22 after liquidating assets."
Jan Arlene Galloway — Michigan, 2014-04946


ᐅ Michelle Lynn Gardham, Michigan

Address: 4419 Daisy Ln E Traverse City, MI 49685

Bankruptcy Case 11-11699-jrh Summary: "In Traverse City, MI, Michelle Lynn Gardham filed for Chapter 7 bankruptcy in 2011-11-23. This case, involving liquidating assets to pay off debts, was resolved by 02.27.2012."
Michelle Lynn Gardham — Michigan, 11-11699


ᐅ John C Gardiner, Michigan

Address: 2960 Arborview Dr Apt 15 Traverse City, MI 49685

Bankruptcy Case 12-01410-jrh Overview: "The bankruptcy record of John C Gardiner from Traverse City, MI, shows a Chapter 7 case filed in 02.21.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.27.2012."
John C Gardiner — Michigan, 12-01410


ᐅ Theresa Lynne Gardner, Michigan

Address: 408 S Civic Center Dr Traverse City, MI 49686-2973

Bankruptcy Case 14-07590-jwb Summary: "Traverse City, MI resident Theresa Lynne Gardner's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/09/2015."
Theresa Lynne Gardner — Michigan, 14-07590


ᐅ Howard Fairman Garland, Michigan

Address: 141 E 12th St Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 11-12437-jrh: "In Traverse City, MI, Howard Fairman Garland filed for Chapter 7 bankruptcy in December 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-24."
Howard Fairman Garland — Michigan, 11-12437


ᐅ Jr Charles Garrison, Michigan

Address: 1202 Cerro Dr Traverse City, MI 49686

Bankruptcy Case 10-02531-swd Overview: "Jr Charles Garrison's bankruptcy, initiated in March 2010 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."
Jr Charles Garrison — Michigan, 10-02531


ᐅ Dawn Marie Garrock, Michigan

Address: 1930 Potter Rd E Traverse City, MI 49696

Bankruptcy Case 11-10518-jrh Summary: "Traverse City, MI resident Dawn Marie Garrock's October 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 15, 2012."
Dawn Marie Garrock — Michigan, 11-10518


ᐅ Janna Elaine Gates, Michigan

Address: 704 Webster St Traverse City, MI 49686

Bankruptcy Case 13-01885-jrh Summary: "In a Chapter 7 bankruptcy case, Janna Elaine Gates from Traverse City, MI, saw her proceedings start in March 11, 2013 and complete by June 15, 2013, involving asset liquidation."
Janna Elaine Gates — Michigan, 13-01885


ᐅ Shawn L Gatzke, Michigan

Address: 18643 Cedar Run Rd Traverse City, MI 49684-9669

Bankruptcy Case 2014-04440-jwb Summary: "Shawn L Gatzke's bankruptcy, initiated in June 2014 and concluded by 09/28/2014 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn L Gatzke — Michigan, 2014-04440


ᐅ Jesserae Jay Gauna, Michigan

Address: 10911 S Orchard Way Traverse City, MI 49684-6504

Bankruptcy Case 16-01965-jwb Summary: "Jesserae Jay Gauna's Chapter 7 bankruptcy, filed in Traverse City, MI in 2016-04-09, led to asset liquidation, with the case closing in 2016-07-08."
Jesserae Jay Gauna — Michigan, 16-01965


ᐅ Douglas Gayford, Michigan

Address: 2847 Frank St Traverse City, MI 49686

Bankruptcy Case 10-01364-swd Summary: "The case of Douglas Gayford in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Gayford — Michigan, 10-01364


ᐅ Daniel M Gelles, Michigan

Address: 4215 Weatherby Ln Traverse City, MI 49685

Bankruptcy Case 11-03304-swd Summary: "Daniel M Gelles's Chapter 7 bankruptcy, filed in Traverse City, MI in March 28, 2011, led to asset liquidation, with the case closing in 2011-07-02."
Daniel M Gelles — Michigan, 11-03304


ᐅ Ruth A Getzen, Michigan

Address: 2829 Holiday Rd Traverse City, MI 49686-3719

Concise Description of Bankruptcy Case 14-07095-jwb7: "Traverse City, MI resident Ruth A Getzen's 2014-11-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 6, 2015."
Ruth A Getzen — Michigan, 14-07095


ᐅ David Gibbs, Michigan

Address: 120 Barlow St Traverse City, MI 49686

Concise Description of Bankruptcy Case 10-06015-swd7: "In Traverse City, MI, David Gibbs filed for Chapter 7 bankruptcy in May 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
David Gibbs — Michigan, 10-06015


ᐅ Ii William Newton Gibson, Michigan

Address: 718 W Blue Star Dr Traverse City, MI 49685

Bankruptcy Case 13-04308-jrh Summary: "Traverse City, MI resident Ii William Newton Gibson's 05.22.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Ii William Newton Gibson — Michigan, 13-04308


ᐅ Michelle Gilman, Michigan

Address: 4607 Manor Wood Dr N Traverse City, MI 49685

Bankruptcy Case 10-11494-swd Overview: "In a Chapter 7 bankruptcy case, Michelle Gilman from Traverse City, MI, saw her proceedings start in 09.23.2010 and complete by 12.28.2010, involving asset liquidation."
Michelle Gilman — Michigan, 10-11494


ᐅ Gregg Donald Gilmore, Michigan

Address: 831 Avenue B Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 11-06359-swd: "Gregg Donald Gilmore's Chapter 7 bankruptcy, filed in Traverse City, MI in 06.08.2011, led to asset liquidation, with the case closing in 09.12.2011."
Gregg Donald Gilmore — Michigan, 11-06359


ᐅ Christopher Jon Girard, Michigan

Address: 5272 Goodrick Rd Traverse City, MI 49684-8183

Snapshot of U.S. Bankruptcy Proceeding Case 2014-03252-jwb: "Christopher Jon Girard's bankruptcy, initiated in 05/07/2014 and concluded by 08.05.2014 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Jon Girard — Michigan, 2014-03252


ᐅ Dorothy Colleen Glanz, Michigan

Address: 4316 W Timberwood Dr Traverse City, MI 49686-3846

Snapshot of U.S. Bankruptcy Proceeding Case 14-04151-jwb: "In Traverse City, MI, Dorothy Colleen Glanz filed for Chapter 7 bankruptcy in Jun 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-15."
Dorothy Colleen Glanz — Michigan, 14-04151


ᐅ James David Godfrey, Michigan

Address: 892 Meadow Dr Traverse City, MI 49685

Concise Description of Bankruptcy Case 13-04663-jrh7: "The bankruptcy filing by James David Godfrey, undertaken in 06.04.2013 in Traverse City, MI under Chapter 7, concluded with discharge in 2013-09-20 after liquidating assets."
James David Godfrey — Michigan, 13-04663


ᐅ Michael Raymond Godmer, Michigan

Address: 4893 Green Hill Ct Traverse City, MI 49684-8561

Bankruptcy Case 2014-02342-jwb Summary: "Michael Raymond Godmer's Chapter 7 bankruptcy, filed in Traverse City, MI in 04/03/2014, led to asset liquidation, with the case closing in July 2, 2014."
Michael Raymond Godmer — Michigan, 2014-02342


ᐅ John Goff, Michigan

Address: 4473 Manor Wood Dr N Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 09-13710-swd: "John Goff's Chapter 7 bankruptcy, filed in Traverse City, MI in November 20, 2009, led to asset liquidation, with the case closing in 02.24.2010."
John Goff — Michigan, 09-13710


ᐅ Cynthia Gokey, Michigan

Address: 563 Cherry Ridge Dr Traverse City, MI 49696

Snapshot of U.S. Bankruptcy Proceeding Case 10-07931-swd: "In a Chapter 7 bankruptcy case, Cynthia Gokey from Traverse City, MI, saw her proceedings start in 2010-06-24 and complete by 09.28.2010, involving asset liquidation."
Cynthia Gokey — Michigan, 10-07931


ᐅ Mark Wayne Gokey, Michigan

Address: 1770 Poplar Pl Traverse City, MI 49686

Brief Overview of Bankruptcy Case 12-07551-jrh: "The bankruptcy record of Mark Wayne Gokey from Traverse City, MI, shows a Chapter 7 case filed in 2012-08-17. In this process, assets were liquidated to settle debts, and the case was discharged in November 21, 2012."
Mark Wayne Gokey — Michigan, 12-07551


ᐅ Bernard Paul Golden, Michigan

Address: 9607 Eastridge Dr Traverse City, MI 49686

Concise Description of Bankruptcy Case 11-08027-swd7: "The bankruptcy record of Bernard Paul Golden from Traverse City, MI, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-01."
Bernard Paul Golden — Michigan, 11-08027


ᐅ Joanne Lynn Golden, Michigan

Address: 4407 Daisy Ln E Traverse City, MI 49685

Bankruptcy Case 13-07213-jrh Summary: "Joanne Lynn Golden's Chapter 7 bankruptcy, filed in Traverse City, MI in 09/11/2013, led to asset liquidation, with the case closing in 2013-12-16."
Joanne Lynn Golden — Michigan, 13-07213


ᐅ Suzanne Margaret Gonyeau, Michigan

Address: 1578 Driftwood Dr Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 11-00203-swd: "In a Chapter 7 bankruptcy case, Suzanne Margaret Gonyeau from Traverse City, MI, saw her proceedings start in 01/11/2011 and complete by Apr 17, 2011, involving asset liquidation."
Suzanne Margaret Gonyeau — Michigan, 11-00203


ᐅ Douglas Goodrich, Michigan

Address: 4701 S Boone Aire Dr Traverse City, MI 49684

Concise Description of Bankruptcy Case 09-13262-swd7: "Douglas Goodrich's Chapter 7 bankruptcy, filed in Traverse City, MI in 11/10/2009, led to asset liquidation, with the case closing in Feb 14, 2010."
Douglas Goodrich — Michigan, 09-13262


ᐅ Cherie L Gorny, Michigan

Address: 1556 Black Bark Ln Traverse City, MI 49696

Bankruptcy Case 13-04657-jrh Summary: "The bankruptcy record of Cherie L Gorny from Traverse City, MI, shows a Chapter 7 case filed in 06.03.2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Cherie L Gorny — Michigan, 13-04657


ᐅ Thomas Craig Gorsline, Michigan

Address: 1177 Fairway Pointe Dr Traverse City, MI 49696-8866

Brief Overview of Bankruptcy Case 15-00077-jwb: "The bankruptcy filing by Thomas Craig Gorsline, undertaken in 01.08.2015 in Traverse City, MI under Chapter 7, concluded with discharge in 04.08.2015 after liquidating assets."
Thomas Craig Gorsline — Michigan, 15-00077


ᐅ Cory Michael Gould, Michigan

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

Bankruptcy Case 14-06814-jwb Summary: "The bankruptcy record of Cory Michael Gould from Traverse City, MI, shows a Chapter 7 case filed in October 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Cory Michael Gould — Michigan, 14-06814


ᐅ Heather Lynn Gould, Michigan

Address: 1758 St Joseph St Traverse City, MI 49696-9345

Bankruptcy Case 14-06814-jwb Summary: "The case of Heather Lynn Gould in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Lynn Gould — Michigan, 14-06814


ᐅ Matthew M Grandpre, Michigan

Address: 811 S Union St Apt A Traverse City, MI 49684

Bankruptcy Case 11-06414-swd Summary: "The bankruptcy filing by Matthew M Grandpre, undertaken in June 9, 2011 in Traverse City, MI under Chapter 7, concluded with discharge in Sep 13, 2011 after liquidating assets."
Matthew M Grandpre — Michigan, 11-06414


ᐅ Michael B Grant, Michigan

Address: 4122 Blair Townhall Rd Traverse City, MI 49685

Bankruptcy Case 12-05201-jrh Overview: "The case of Michael B Grant in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael B Grant — Michigan, 12-05201


ᐅ Christopher Alan Graves, Michigan

Address: 707 S Division St Traverse City, MI 49684

Brief Overview of Bankruptcy Case 13-06287-jrh: "The bankruptcy record of Christopher Alan Graves from Traverse City, MI, shows a Chapter 7 case filed in Aug 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/11/2013."
Christopher Alan Graves — Michigan, 13-06287


ᐅ Christina Marie Gray, Michigan

Address: 3793 Apollo Dr Traverse City, MI 49685

Concise Description of Bankruptcy Case 11-11025-jrh7: "Christina Marie Gray's bankruptcy, initiated in 10.31.2011 and concluded by 2012-02-04 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Marie Gray — Michigan, 11-11025


ᐅ Adam M Gray, Michigan

Address: 2900 Arborview Dr Apt 10 Traverse City, MI 49685-7360

Snapshot of U.S. Bankruptcy Proceeding Case 2014-04856-jwb: "The case of Adam M Gray in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam M Gray — Michigan, 2014-04856


ᐅ Robert Edward Green, Michigan

Address: 1639 Geraldton Pl Traverse City, MI 49686

Concise Description of Bankruptcy Case 11-01372-swd7: "In Traverse City, MI, Robert Edward Green filed for Chapter 7 bankruptcy in 2011-02-15. This case, involving liquidating assets to pay off debts, was resolved by 05.22.2011."
Robert Edward Green — Michigan, 11-01372


ᐅ Ann Marie Green, Michigan

Address: 2816 N Thomas Pl Traverse City, MI 49686

Brief Overview of Bankruptcy Case 13-06014-jrh: "Traverse City, MI resident Ann Marie Green's 07/29/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2, 2013."
Ann Marie Green — Michigan, 13-06014


ᐅ Richard George Green, Michigan

Address: 2435 Leisure Ln Traverse City, MI 49686

Bankruptcy Case 12-03349-jrh Summary: "The bankruptcy record of Richard George Green from Traverse City, MI, shows a Chapter 7 case filed in 2012-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-10."
Richard George Green — Michigan, 12-03349


ᐅ Claude Andrew Greenman, Michigan

Address: 1351 Vanderlip Rd Traverse City, MI 49686

Bankruptcy Case 13-00344-jrh Summary: "The bankruptcy filing by Claude Andrew Greenman, undertaken in January 2013 in Traverse City, MI under Chapter 7, concluded with discharge in 2013-04-23 after liquidating assets."
Claude Andrew Greenman — Michigan, 13-00344


ᐅ David Edward Greiner, Michigan

Address: 1386 Ramsdell St Traverse City, MI 49684

Brief Overview of Bankruptcy Case 13-05422-jrh: "The bankruptcy record of David Edward Greiner from Traverse City, MI, shows a Chapter 7 case filed in 07.02.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/06/2013."
David Edward Greiner — Michigan, 13-05422


ᐅ Vanessa Elfreda Greiner, Michigan

Address: 1386 Ramsdell St Traverse City, MI 49684

Bankruptcy Case 13-03127-jrh Overview: "The bankruptcy filing by Vanessa Elfreda Greiner, undertaken in April 12, 2013 in Traverse City, MI under Chapter 7, concluded with discharge in July 17, 2013 after liquidating assets."
Vanessa Elfreda Greiner — Michigan, 13-03127


ᐅ Christopher Grenda, Michigan

Address: 2803 Frank St Traverse City, MI 49686

Bankruptcy Case 10-09930-swd Summary: "Christopher Grenda's Chapter 7 bankruptcy, filed in Traverse City, MI in August 2010, led to asset liquidation, with the case closing in November 2010."
Christopher Grenda — Michigan, 10-09930


ᐅ Michael Bruce Grewe, Michigan

Address: 1922 Maple Dr Traverse City, MI 49686

Concise Description of Bankruptcy Case 13-03274-jrh7: "Michael Bruce Grewe's bankruptcy, initiated in 2013-04-17 and concluded by July 22, 2013 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Bruce Grewe — Michigan, 13-03274


ᐅ Holly Machelle Gribble, Michigan

Address: 2802 Whitehill Ln Apt 307 Traverse City, MI 49686-5040

Snapshot of U.S. Bankruptcy Proceeding Case 16-03976-jwb: "The bankruptcy record of Holly Machelle Gribble from Traverse City, MI, shows a Chapter 7 case filed in 07.31.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-29."
Holly Machelle Gribble — Michigan, 16-03976


ᐅ Dean Francis Grierson, Michigan

Address: 216 Griffin St Traverse City, MI 49684-3238

Bankruptcy Case 15-05963-jwb Overview: "In a Chapter 7 bankruptcy case, Dean Francis Grierson from Traverse City, MI, saw their proceedings start in Oct 30, 2015 and complete by 01.28.2016, involving asset liquidation."
Dean Francis Grierson — Michigan, 15-05963


ᐅ Robyn Dawn Grierson, Michigan

Address: 216 Griffin St Traverse City, MI 49684-3238

Bankruptcy Case 15-05963-jwb Overview: "The bankruptcy record of Robyn Dawn Grierson from Traverse City, MI, shows a Chapter 7 case filed in 2015-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Robyn Dawn Grierson — Michigan, 15-05963


ᐅ Michael James Griffin, Michigan

Address: 922 Peninsula Dr Traverse City, MI 49686

Brief Overview of Bankruptcy Case 11-00423-swd: "The case of Michael James Griffin in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael James Griffin — Michigan, 11-00423


ᐅ Tonja Griffis, Michigan

Address: 10830 S Orchard Way Traverse City, MI 49684

Concise Description of Bankruptcy Case 10-08681-swd7: "Tonja Griffis's Chapter 7 bankruptcy, filed in Traverse City, MI in 07.13.2010, led to asset liquidation, with the case closing in October 17, 2010."
Tonja Griffis — Michigan, 10-08681


ᐅ John Clarence Grigg, Michigan

Address: 921 Rennie Lake Rd Traverse City, MI 49696

Bankruptcy Case 12-00168-jrh Summary: "In a Chapter 7 bankruptcy case, John Clarence Grigg from Traverse City, MI, saw their proceedings start in 01.10.2012 and complete by 04/15/2012, involving asset liquidation."
John Clarence Grigg — Michigan, 12-00168


ᐅ Paul Griggs, Michigan

Address: 423 N Cedar St Traverse City, MI 49684

Bankruptcy Case 10-09863-swd Overview: "The bankruptcy filing by Paul Griggs, undertaken in 08/12/2010 in Traverse City, MI under Chapter 7, concluded with discharge in Nov 16, 2010 after liquidating assets."
Paul Griggs — Michigan, 10-09863


ᐅ Rhonda Groeneveld, Michigan

Address: PO Box 2106 Traverse City, MI 49685

Concise Description of Bankruptcy Case 10-11750-swd7: "The bankruptcy record of Rhonda Groeneveld from Traverse City, MI, shows a Chapter 7 case filed in 2010-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in 01/03/2011."
Rhonda Groeneveld — Michigan, 10-11750


ᐅ Mart Groesser, Michigan

Address: 5792 Goodrick Rd Traverse City, MI 49684

Brief Overview of Bankruptcy Case 10-02559-swd: "In Traverse City, MI, Mart Groesser filed for Chapter 7 bankruptcy in 2010-03-03. This case, involving liquidating assets to pay off debts, was resolved by June 7, 2010."
Mart Groesser — Michigan, 10-02559


ᐅ Leslie Martha Gross, Michigan

Address: 607 W. Twelth Traverse City, MI 49684

Concise Description of Bankruptcy Case 14-07336-jwb7: "In a Chapter 7 bankruptcy case, Leslie Martha Gross from Traverse City, MI, saw her proceedings start in 11/21/2014 and complete by 2015-02-19, involving asset liquidation."
Leslie Martha Gross — Michigan, 14-07336


ᐅ Martha Lynn Groves, Michigan

Address: 14211 Bluff Rd Traverse City, MI 49686-8581

Snapshot of U.S. Bankruptcy Proceeding Case 15-05811-jwb: "In Traverse City, MI, Martha Lynn Groves filed for Chapter 7 bankruptcy in 10/22/2015. This case, involving liquidating assets to pay off debts, was resolved by 01.20.2016."
Martha Lynn Groves — Michigan, 15-05811


ᐅ Sarah Grubb, Michigan

Address: 954 Teaberry Trl Traverse City, MI 49685

Bankruptcy Case 10-14891-swd Overview: "The bankruptcy filing by Sarah Grubb, undertaken in 2010-12-21 in Traverse City, MI under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Sarah Grubb — Michigan, 10-14891


ᐅ Jr Harmon Grubbs, Michigan

Address: 10803 E Traverse Hwy Apt A Traverse City, MI 49684

Brief Overview of Bankruptcy Case 10-06530-swd: "Traverse City, MI resident Jr Harmon Grubbs's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-28."
Jr Harmon Grubbs — Michigan, 10-06530


ᐅ Iii Roman Grucz, Michigan

Address: 1792 Lake Pointe Dr Traverse City, MI 49686

Brief Overview of Bankruptcy Case 10-11972-swd: "In a Chapter 7 bankruptcy case, Iii Roman Grucz from Traverse City, MI, saw his proceedings start in October 2010 and complete by 2011-01-05, involving asset liquidation."
Iii Roman Grucz — Michigan, 10-11972


ᐅ David Adrian Grunow, Michigan

Address: 2446 Friendship Dr Traverse City, MI 49686-4980

Concise Description of Bankruptcy Case 15-01413-jwb7: "David Adrian Grunow's Chapter 7 bankruptcy, filed in Traverse City, MI in Mar 12, 2015, led to asset liquidation, with the case closing in 06.10.2015."
David Adrian Grunow — Michigan, 15-01413


ᐅ Joseph Grusoski, Michigan

Address: 5073 Goodrick Rd Traverse City, MI 49684

Concise Description of Bankruptcy Case 10-14854-swd7: "The bankruptcy filing by Joseph Grusoski, undertaken in 12.20.2010 in Traverse City, MI under Chapter 7, concluded with discharge in 03/26/2011 after liquidating assets."
Joseph Grusoski — Michigan, 10-14854


ᐅ Ann Michele Guest, Michigan

Address: 625 Cromwell Dr Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 11-04175-swd: "Ann Michele Guest's Chapter 7 bankruptcy, filed in Traverse City, MI in 2011-04-13, led to asset liquidation, with the case closing in 2011-07-18."
Ann Michele Guest — Michigan, 11-04175


ᐅ Amy Lynne Guiseppi, Michigan

Address: 1042 3 Mile Rd N Unit A Traverse City, MI 49696-8577

Brief Overview of Bankruptcy Case 2014-03123-jwb: "The bankruptcy filing by Amy Lynne Guiseppi, undertaken in 05.01.2014 in Traverse City, MI under Chapter 7, concluded with discharge in July 30, 2014 after liquidating assets."
Amy Lynne Guiseppi — Michigan, 2014-03123


ᐅ John Richard Lee Gustafson, Michigan

Address: 225 W 10th St Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 14-05872-jwb: "Traverse City, MI resident John Richard Lee Gustafson's 2014-09-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-04."
John Richard Lee Gustafson — Michigan, 14-05872


ᐅ Marisela Gutierrez, Michigan

Address: 4195 Lilac Ln Traverse City, MI 49685-7807

Snapshot of U.S. Bankruptcy Proceeding Case 14-05839-jwb: "In Traverse City, MI, Marisela Gutierrez filed for Chapter 7 bankruptcy in 09/04/2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 3, 2014."
Marisela Gutierrez — Michigan, 14-05839


ᐅ Grant L Guzikowski, Michigan

Address: 2022 Chelsea Ln Traverse City, MI 49685-7084

Brief Overview of Bankruptcy Case 14-01752-jrh: "Traverse City, MI resident Grant L Guzikowski's 2014-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-15."
Grant L Guzikowski — Michigan, 14-01752


ᐅ Chad William Haase, Michigan

Address: 770 Fitzhugh Dr Apt 3 Traverse City, MI 49684

Concise Description of Bankruptcy Case 11-00840-swd7: "The bankruptcy filing by Chad William Haase, undertaken in 2011-01-31 in Traverse City, MI under Chapter 7, concluded with discharge in 05/07/2011 after liquidating assets."
Chad William Haase — Michigan, 11-00840


ᐅ Dennis L Habedank, Michigan

Address: 2578 Westward Dr Traverse City, MI 49685

Bankruptcy Case 11-08619-jrh Overview: "Traverse City, MI resident Dennis L Habedank's August 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-15."
Dennis L Habedank — Michigan, 11-08619


ᐅ Dane Steven Hadfield, Michigan

Address: 2322 Treelane Dr Traverse City, MI 49686

Concise Description of Bankruptcy Case 13-08413-jrh7: "In a Chapter 7 bankruptcy case, Dane Steven Hadfield from Traverse City, MI, saw his proceedings start in 10.30.2013 and complete by Feb 3, 2014, involving asset liquidation."
Dane Steven Hadfield — Michigan, 13-08413


ᐅ Richard Kevin Hagan, Michigan

Address: 844 Glenview Ln Traverse City, MI 49686-4372

Concise Description of Bankruptcy Case 14-07344-jwb7: "Traverse City, MI resident Richard Kevin Hagan's 2014-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 19, 2015."
Richard Kevin Hagan — Michigan, 14-07344


ᐅ Lindsey Andrea Hale, Michigan

Address: 439 6th St Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 11-03552-swd: "The case of Lindsey Andrea Hale in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lindsey Andrea Hale — Michigan, 11-03552


ᐅ Bruce Hall, Michigan

Address: 1420 Forest Park Dr Unit 16 Traverse City, MI 49684

Brief Overview of Bankruptcy Case 09-14247-swd: "In Traverse City, MI, Bruce Hall filed for Chapter 7 bankruptcy in Dec 3, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03.09.2010."
Bruce Hall — Michigan, 09-14247


ᐅ Deborah Hall, Michigan

Address: 427 Astro Dr Traverse City, MI 49684

Bankruptcy Case 10-00038-swd Summary: "In a Chapter 7 bankruptcy case, Deborah Hall from Traverse City, MI, saw her proceedings start in 01.05.2010 and complete by April 11, 2010, involving asset liquidation."
Deborah Hall — Michigan, 10-00038


ᐅ Moira Thomson Hall, Michigan

Address: 3215 Cattail Ct Traverse City, MI 49686

Concise Description of Bankruptcy Case 12-00533-jrh7: "In a Chapter 7 bankruptcy case, Moira Thomson Hall from Traverse City, MI, saw her proceedings start in January 25, 2012 and complete by 2012-04-30, involving asset liquidation."
Moira Thomson Hall — Michigan, 12-00533


ᐅ Dan Hallett, Michigan

Address: 2860 Arborview Dr Apt 18 Traverse City, MI 49685

Concise Description of Bankruptcy Case 13-08346-jrh7: "Traverse City, MI resident Dan Hallett's Oct 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-01."
Dan Hallett — Michigan, 13-08346


ᐅ Larry R Hammond, Michigan

Address: 1623 Maple Ridge Way Traverse City, MI 49686-5909

Concise Description of Bankruptcy Case 2014-03279-jwb7: "In a Chapter 7 bankruptcy case, Larry R Hammond from Traverse City, MI, saw his proceedings start in 2014-05-08 and complete by 2014-08-06, involving asset liquidation."
Larry R Hammond — Michigan, 2014-03279


ᐅ Wade Jeffrey Hampton, Michigan

Address: 8950 Horizon Dr Traverse City, MI 49686

Concise Description of Bankruptcy Case 11-03700-swd7: "The bankruptcy record of Wade Jeffrey Hampton from Traverse City, MI, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/06/2011."
Wade Jeffrey Hampton — Michigan, 11-03700


ᐅ Christopher Haner, Michigan

Address: 14412 Peninsula Dr Traverse City, MI 49686

Bankruptcy Case 10-09152-swd Summary: "Christopher Haner's Chapter 7 bankruptcy, filed in Traverse City, MI in July 2010, led to asset liquidation, with the case closing in October 2010."
Christopher Haner — Michigan, 10-09152


ᐅ Mark W Haney, Michigan

Address: PO Box 1283 Traverse City, MI 49685-1283

Bankruptcy Case 15-00862-jwb Summary: "The bankruptcy filing by Mark W Haney, undertaken in February 20, 2015 in Traverse City, MI under Chapter 7, concluded with discharge in 2015-05-21 after liquidating assets."
Mark W Haney — Michigan, 15-00862


ᐅ Christina M Haney, Michigan

Address: PO Box 1283 Traverse City, MI 49685-1283

Concise Description of Bankruptcy Case 15-00862-jwb7: "In a Chapter 7 bankruptcy case, Christina M Haney from Traverse City, MI, saw her proceedings start in 02.20.2015 and complete by May 2015, involving asset liquidation."
Christina M Haney — Michigan, 15-00862


ᐅ Timothy Mark Hoopfer, Michigan

Address: 833 SNOW APPLE DR Traverse City, MI 49685

Brief Overview of Bankruptcy Case 11-02630-swd: "The bankruptcy filing by Timothy Mark Hoopfer, undertaken in 03.14.2011 in Traverse City, MI under Chapter 7, concluded with discharge in 06/18/2011 after liquidating assets."
Timothy Mark Hoopfer — Michigan, 11-02630


ᐅ Danielle Lynn Hopkins, Michigan

Address: 915 Baldwin St Traverse City, MI 49686-4205

Bankruptcy Case 15-00219-jwb Overview: "The bankruptcy record of Danielle Lynn Hopkins from Traverse City, MI, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/19/2015."
Danielle Lynn Hopkins — Michigan, 15-00219


ᐅ Eric Douglas Hopkins, Michigan

Address: 337 Hobbs Hwy N Traverse City, MI 49696-9424

Bankruptcy Case 15-01396-jwb Overview: "In a Chapter 7 bankruptcy case, Eric Douglas Hopkins from Traverse City, MI, saw his proceedings start in March 12, 2015 and complete by June 2015, involving asset liquidation."
Eric Douglas Hopkins — Michigan, 15-01396


ᐅ Donald Millard Hoskins, Michigan

Address: 931 Fitzhugh Dr Apt 4 Traverse City, MI 49684

Bankruptcy Case 12-06132-jrh Overview: "In Traverse City, MI, Donald Millard Hoskins filed for Chapter 7 bankruptcy in 06/29/2012. This case, involving liquidating assets to pay off debts, was resolved by 10.03.2012."
Donald Millard Hoskins — Michigan, 12-06132


ᐅ David Hott, Michigan

Address: 2377 Friendship Dr Traverse City, MI 49686

Bankruptcy Case 10-08653-swd Summary: "David Hott's bankruptcy, initiated in 2010-07-12 and concluded by 2010-10-16 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Hott — Michigan, 10-08653


ᐅ William M Hovey, Michigan

Address: 7702 Peninsula Dr Traverse City, MI 49686

Brief Overview of Bankruptcy Case 12-01828-jrh: "The case of William M Hovey in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William M Hovey — Michigan, 12-01828


ᐅ Troy Don Howard, Michigan

Address: 819 Indian Trail Blvd Traverse City, MI 49686

Bankruptcy Case 12-02098-jrh Summary: "The case of Troy Don Howard in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Troy Don Howard — Michigan, 12-02098


ᐅ Linda June Howard, Michigan

Address: 4238 Manhattan E Traverse City, MI 49685-8257

Concise Description of Bankruptcy Case 15-01673-jwb7: "The bankruptcy filing by Linda June Howard, undertaken in 2015-03-24 in Traverse City, MI under Chapter 7, concluded with discharge in 2015-06-22 after liquidating assets."
Linda June Howard — Michigan, 15-01673


ᐅ Dennis Howard, Michigan

Address: 1758 Forest Ridge Dr Traverse City, MI 49686

Bankruptcy Case 10-01801-swd Overview: "Dennis Howard's bankruptcy, initiated in 02.18.2010 and concluded by 05.25.2010 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Howard — Michigan, 10-01801


ᐅ Leonard J Hower, Michigan

Address: 2779 Ridge Trail Dr Traverse City, MI 49684

Brief Overview of Bankruptcy Case 11-07343-swd: "The bankruptcy record of Leonard J Hower from Traverse City, MI, shows a Chapter 7 case filed in 2011-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-10."
Leonard J Hower — Michigan, 11-07343


ᐅ Robert Hubbell, Michigan

Address: 4530 Barnes Rd Traverse City, MI 49684

Bankruptcy Case 10-01455-swd Summary: "The bankruptcy record of Robert Hubbell from Traverse City, MI, shows a Chapter 7 case filed in 2010-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in May 17, 2010."
Robert Hubbell — Michigan, 10-01455


ᐅ Robert Randall Huff, Michigan

Address: 205 6th St Traverse City, MI 49684

Concise Description of Bankruptcy Case 12-08939-jrh7: "In a Chapter 7 bankruptcy case, Robert Randall Huff from Traverse City, MI, saw his proceedings start in 2012-10-08 and complete by January 2013, involving asset liquidation."
Robert Randall Huff — Michigan, 12-08939


ᐅ Laura Rae Hulmont, Michigan

Address: 4568 Kodiak Dr Traverse City, MI 49685-8551

Bankruptcy Case 15-04170-jwb Overview: "In Traverse City, MI, Laura Rae Hulmont filed for Chapter 7 bankruptcy in Jul 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10.21.2015."
Laura Rae Hulmont — Michigan, 15-04170


ᐅ Shawn Humburd, Michigan

Address: 7059 Secor Rd Traverse City, MI 49685

Brief Overview of Bankruptcy Case 12-04272-jrh: "Shawn Humburd's bankruptcy, initiated in 2012-05-01 and concluded by 08/05/2012 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Humburd — Michigan, 12-04272


ᐅ Steven Allan Hurlbut, Michigan

Address: 206 Cochlin St Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 12-10137-jrh: "Steven Allan Hurlbut's bankruptcy, initiated in November 2012 and concluded by 02/25/2013 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Allan Hurlbut — Michigan, 12-10137


ᐅ Ryan Raymond Hutchins, Michigan

Address: 2599 Windcrest Ln Traverse City, MI 49686

Concise Description of Bankruptcy Case 12-02046-jrh7: "The bankruptcy filing by Ryan Raymond Hutchins, undertaken in Mar 6, 2012 in Traverse City, MI under Chapter 7, concluded with discharge in 2012-06-10 after liquidating assets."
Ryan Raymond Hutchins — Michigan, 12-02046