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 Scott Hardy, Michigan

Address: 521 Washington St Traverse City, MI 49686

Bankruptcy Case 10-00222-swd Summary: "The case of Scott Hardy in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Hardy — Michigan, 10-00222


ᐅ Ginger Gayle Hardy, Michigan

Address: 1011 Jefferson Ave Traverse City, MI 49684

Concise Description of Bankruptcy Case 11-06290-swd7: "In Traverse City, MI, Ginger Gayle Hardy filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 11, 2011."
Ginger Gayle Hardy — Michigan, 11-06290


ᐅ Jennifer Nichole Hargis, Michigan

Address: 4187 Lady Slipper Ln Traverse City, MI 49685-8770

Concise Description of Bankruptcy Case 14-48180-mar7: "In Traverse City, MI, Jennifer Nichole Hargis filed for Chapter 7 bankruptcy in 2014-05-09. This case, involving liquidating assets to pay off debts, was resolved by 08.07.2014."
Jennifer Nichole Hargis — Michigan, 14-48180


ᐅ Raymond Wilbur Haring, Michigan

Address: 7364 E Timberwoods Dr Traverse City, MI 49684

Bankruptcy Case 12-01303-jrh Overview: "The case of Raymond Wilbur Haring in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Wilbur Haring — Michigan, 12-01303


ᐅ Melanie Ann Harker, Michigan

Address: 1069 Pollard Ln Traverse City, MI 49696-9334

Bankruptcy Case 15-00979-jwb Overview: "The bankruptcy record of Melanie Ann Harker from Traverse City, MI, shows a Chapter 7 case filed in Feb 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.27.2015."
Melanie Ann Harker — Michigan, 15-00979


ᐅ Ashley Nicole Harma, Michigan

Address: 4198 Lady Slipper Ln Traverse City, MI 49685-8770

Bankruptcy Case 2014-04800-jwb Summary: "Traverse City, MI resident Ashley Nicole Harma's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/14/2014."
Ashley Nicole Harma — Michigan, 2014-04800


ᐅ Kaila Eligha Harrington, Michigan

Address: 2951 Keystone Rd N Apt 102 Traverse City, MI 49686-7813

Bankruptcy Case 15-01484-jwb Overview: "The case of Kaila Eligha Harrington in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kaila Eligha Harrington — Michigan, 15-01484


ᐅ Daniel Edward Harris, Michigan

Address: 801 S Garfield Ave # 113 Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 12-05520-jrh: "Traverse City, MI resident Daniel Edward Harris's 06/11/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Daniel Edward Harris — Michigan, 12-05520


ᐅ Robert E Harrison, Michigan

Address: 1691 Bay Hill Ter Traverse City, MI 49684

Bankruptcy Case 11-01356-swd Overview: "In a Chapter 7 bankruptcy case, Robert E Harrison from Traverse City, MI, saw their proceedings start in 02/14/2011 and complete by 2011-05-21, involving asset liquidation."
Robert E Harrison — Michigan, 11-01356


ᐅ Elizabeth Hart, Michigan

Address: 2105 Western St Traverse City, MI 49686

Concise Description of Bankruptcy Case 10-08476-swd7: "Elizabeth Hart's Chapter 7 bankruptcy, filed in Traverse City, MI in 07.07.2010, led to asset liquidation, with the case closing in 2010-10-11."
Elizabeth Hart — Michigan, 10-08476


ᐅ Lloyd Hart, Michigan

Address: PO Box 1559 Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 10-12128-swd: "In a Chapter 7 bankruptcy case, Lloyd Hart from Traverse City, MI, saw his proceedings start in October 7, 2010 and complete by 01.11.2011, involving asset liquidation."
Lloyd Hart — Michigan, 10-12128


ᐅ Alyssa Brooke Hart, Michigan

Address: 3142 Meadow Woods Dr Traverse City, MI 49685

Bankruptcy Case 12-09845-jrh Overview: "The case of Alyssa Brooke Hart in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alyssa Brooke Hart — Michigan, 12-09845


ᐅ Brian Paul Hartman, Michigan

Address: 3055 Holiday Rd Traverse City, MI 49686-3767

Snapshot of U.S. Bankruptcy Proceeding Case 15-05038-jwb: "Brian Paul Hartman's bankruptcy, initiated in September 12, 2015 and concluded by 2015-12-11 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Paul Hartman — Michigan, 15-05038


ᐅ Thurl E Hartman, Michigan

Address: 583 Amy Ave Traverse City, MI 49686-4804

Snapshot of U.S. Bankruptcy Proceeding Case 14-03868-jwb: "Thurl E Hartman's bankruptcy, initiated in 2014-05-31 and concluded by 2014-08-29 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thurl E Hartman — Michigan, 14-03868


ᐅ Marilyn U Hartmann, Michigan

Address: 621 Riverine Dr Apt 103 Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 13-08926-jrh: "Marilyn U Hartmann's Chapter 7 bankruptcy, filed in Traverse City, MI in November 20, 2013, led to asset liquidation, with the case closing in 2014-02-24."
Marilyn U Hartmann — Michigan, 13-08926


ᐅ Aimee Harvey, Michigan

Address: 69 Tibbets Lake Ln Traverse City, MI 49696

Bankruptcy Case 12-01940-jrh Summary: "Aimee Harvey's Chapter 7 bankruptcy, filed in Traverse City, MI in 03/02/2012, led to asset liquidation, with the case closing in 06/06/2012."
Aimee Harvey — Michigan, 12-01940


ᐅ Kristin Leah Harvey, Michigan

Address: 933 E Front St Apt A Traverse City, MI 49686

Concise Description of Bankruptcy Case 12-03340-jrh7: "The bankruptcy record of Kristin Leah Harvey from Traverse City, MI, shows a Chapter 7 case filed in Apr 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 10, 2012."
Kristin Leah Harvey — Michigan, 12-03340


ᐅ Scott M Haselton, Michigan

Address: 490 Devonshire Ct Traverse City, MI 49686

Bankruptcy Case 12-06359-jrh Summary: "Scott M Haselton's bankruptcy, initiated in Jul 8, 2012 and concluded by 2012-10-12 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott M Haselton — Michigan, 12-06359


ᐅ Leslie Haskill, Michigan

Address: 795 N East Silver Lake Rd Traverse City, MI 49684

Concise Description of Bankruptcy Case 10-03367-swd7: "Leslie Haskill's bankruptcy, initiated in 03.18.2010 and concluded by 06/22/2010 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie Haskill — Michigan, 10-03367


ᐅ Jr Charles Michael Hasman, Michigan

Address: 630 Cottageview Dr Traverse City, MI 49684

Bankruptcy Case 13-03038-jrh Overview: "The bankruptcy record of Jr Charles Michael Hasman from Traverse City, MI, shows a Chapter 7 case filed in 2013-04-10. In this process, assets were liquidated to settle debts, and the case was discharged in 07/15/2013."
Jr Charles Michael Hasman — Michigan, 13-03038


ᐅ Robert Kevin Hastings, Michigan

Address: 4414 Blair Townhall Rd Traverse City, MI 49685

Bankruptcy Case 13-04450-jrh Summary: "The bankruptcy filing by Robert Kevin Hastings, undertaken in 05/29/2013 in Traverse City, MI under Chapter 7, concluded with discharge in 2013-09-02 after liquidating assets."
Robert Kevin Hastings — Michigan, 13-04450


ᐅ James Hatch, Michigan

Address: PO Box 7155 Traverse City, MI 49696

Bankruptcy Case 10-05131-swd Summary: "In Traverse City, MI, James Hatch filed for Chapter 7 bankruptcy in 2010-04-21. This case, involving liquidating assets to pay off debts, was resolved by Jul 26, 2010."
James Hatch — Michigan, 10-05131


ᐅ Jennifer Hatton, Michigan

Address: 804 Grant St Traverse City, MI 49686-3323

Bankruptcy Case 14-01950-jrh Overview: "The bankruptcy filing by Jennifer Hatton, undertaken in 2014-03-22 in Traverse City, MI under Chapter 7, concluded with discharge in Jun 20, 2014 after liquidating assets."
Jennifer Hatton — Michigan, 14-01950


ᐅ Michael Hauserman, Michigan

Address: 2520 Crossing Cir Apt 111B Traverse City, MI 49684

Concise Description of Bankruptcy Case 09-12317-swd7: "Michael Hauserman's bankruptcy, initiated in October 20, 2009 and concluded by 2010-01-24 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Hauserman — Michigan, 09-12317


ᐅ Jennifer Anne Hawley, Michigan

Address: 220 S Spruce St Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 13-00517-jrh: "The bankruptcy record of Jennifer Anne Hawley from Traverse City, MI, shows a Chapter 7 case filed in 2013-01-24. In this process, assets were liquidated to settle debts, and the case was discharged in 04/30/2013."
Jennifer Anne Hawley — Michigan, 13-00517


ᐅ Willa Elizabeth Hayes, Michigan

Address: 7246 Henderson Dr Traverse City, MI 49686-1875

Concise Description of Bankruptcy Case 15-06429-jwb7: "The bankruptcy record of Willa Elizabeth Hayes from Traverse City, MI, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 22, 2016."
Willa Elizabeth Hayes — Michigan, 15-06429


ᐅ Michael Hayward, Michigan

Address: 4181 Stone Ridge Dr Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 09-12749-swd: "In Traverse City, MI, Michael Hayward filed for Chapter 7 bankruptcy in 10.29.2009. This case, involving liquidating assets to pay off debts, was resolved by 02/02/2010."
Michael Hayward — Michigan, 09-12749


ᐅ Iii Nicholas Heary, Michigan

Address: 12004 Peninsula Dr Traverse City, MI 49686

Bankruptcy Case 09-14542-swd Overview: "In a Chapter 7 bankruptcy case, Iii Nicholas Heary from Traverse City, MI, saw his proceedings start in 12/14/2009 and complete by 03.20.2010, involving asset liquidation."
Iii Nicholas Heary — Michigan, 09-14542


ᐅ Lee Ann Hecht, Michigan

Address: 637 Bay Hill Dr Apt 6 Traverse City, MI 49684

Bankruptcy Case 13-08339-jrh Overview: "In Traverse City, MI, Lee Ann Hecht filed for Chapter 7 bankruptcy in 2013-10-28. This case, involving liquidating assets to pay off debts, was resolved by 02.01.2014."
Lee Ann Hecht — Michigan, 13-08339


ᐅ Susan Clara Heckendorn, Michigan

Address: 3220 Hunters Ridge Dr Traverse City, MI 49685

Concise Description of Bankruptcy Case 12-07131-jrh7: "The bankruptcy filing by Susan Clara Heckendorn, undertaken in Aug 1, 2012 in Traverse City, MI under Chapter 7, concluded with discharge in 11.05.2012 after liquidating assets."
Susan Clara Heckendorn — Michigan, 12-07131


ᐅ Lawrence Hedeman, Michigan

Address: 1353 Terrace Bluff Dr Traverse City, MI 49686

Bankruptcy Case 10-13321-swd Overview: "Traverse City, MI resident Lawrence Hedeman's 11/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.13.2011."
Lawrence Hedeman — Michigan, 10-13321


ᐅ Michael Hedlund, Michigan

Address: 1781 Townline Rd Traverse City, MI 49696

Concise Description of Bankruptcy Case 10-12071-swd7: "The case of Michael Hedlund in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Hedlund — Michigan, 10-12071


ᐅ Ericka Susan Heidemann, Michigan

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

Brief Overview of Bankruptcy Case 16-03473-jwb: "Traverse City, MI resident Ericka Susan Heidemann's 06.30.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-28."
Ericka Susan Heidemann — Michigan, 16-03473


ᐅ Brandon Scott Hemingway, Michigan

Address: 547 Hawthorne Ln Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 13-07018-jrh: "In a Chapter 7 bankruptcy case, Brandon Scott Hemingway from Traverse City, MI, saw their proceedings start in 09.03.2013 and complete by 12/08/2013, involving asset liquidation."
Brandon Scott Hemingway — Michigan, 13-07018


ᐅ Jr Paul Glenn Henderson, Michigan

Address: 9740 S West Bay Shore Dr Traverse City, MI 49684

Concise Description of Bankruptcy Case 12-08129-jrh7: "The case of Jr Paul Glenn Henderson in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Paul Glenn Henderson — Michigan, 12-08129


ᐅ Denise Corey Henderson, Michigan

Address: 670 Bay Hill Dr Apt NO2 Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 12-09084-jrh: "The case of Denise Corey Henderson in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Corey Henderson — Michigan, 12-09084


ᐅ Lawrence Raymond Henderson, Michigan

Address: 621 Riverine Dr Apt NO102 Traverse City, MI 49684

Bankruptcy Case 12-09083-jrh Overview: "Lawrence Raymond Henderson's bankruptcy, initiated in Oct 11, 2012 and concluded by 2013-01-15 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence Raymond Henderson — Michigan, 12-09083


ᐅ Darci Michele Henderson, Michigan

Address: 842 Cobalt St Traverse City, MI 49696

Bankruptcy Case 11-11658-jrh Summary: "The bankruptcy record of Darci Michele Henderson from Traverse City, MI, shows a Chapter 7 case filed in 2011-11-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-26."
Darci Michele Henderson — Michigan, 11-11658


ᐅ Kristen Michael Henke, Michigan

Address: 5174 Scout Camp Rd Traverse City, MI 49696

Concise Description of Bankruptcy Case 13-08019-jrh7: "The bankruptcy record of Kristen Michael Henke from Traverse City, MI, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 15, 2014."
Kristen Michael Henke — Michigan, 13-08019


ᐅ Jeffrey R Henkel, Michigan

Address: 8830 Dawn Cir Traverse City, MI 49686-1504

Bankruptcy Case 15-06496-jwb Summary: "The bankruptcy record of Jeffrey R Henkel from Traverse City, MI, shows a Chapter 7 case filed in 11/25/2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Jeffrey R Henkel — Michigan, 15-06496


ᐅ Patricia Kay Henkel, Michigan

Address: 8830 Dawn Cir Traverse City, MI 49686-1504

Bankruptcy Case 15-06496-jwb Summary: "The bankruptcy record of Patricia Kay Henkel from Traverse City, MI, shows a Chapter 7 case filed in 2015-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-23."
Patricia Kay Henkel — Michigan, 15-06496


ᐅ Diana Lynn Hennigar, Michigan

Address: 2500 Seabrook Ln Traverse City, MI 49696

Concise Description of Bankruptcy Case 12-00528-jrh7: "Diana Lynn Hennigar's bankruptcy, initiated in January 25, 2012 and concluded by 04.30.2012 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Lynn Hennigar — Michigan, 12-00528


ᐅ Jr John Francis Henricks, Michigan

Address: 1165 Knoll Crest Ct Traverse City, MI 49686

Bankruptcy Case 12-07854-jrh Summary: "The bankruptcy record of Jr John Francis Henricks from Traverse City, MI, shows a Chapter 7 case filed in 08/29/2012. In this process, assets were liquidated to settle debts, and the case was discharged in December 2012."
Jr John Francis Henricks — Michigan, 12-07854


ᐅ Sr Joel Henry, Michigan

Address: 874 Meadow Dr Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 10-12340-swd: "The bankruptcy record of Sr Joel Henry from Traverse City, MI, shows a Chapter 7 case filed in 10.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/18/2011."
Sr Joel Henry — Michigan, 10-12340


ᐅ Rachael Nicole Hensley, Michigan

Address: 1861 Sparrow Dr Traverse City, MI 49696-8515

Brief Overview of Bankruptcy Case 15-02064-jwb: "Rachael Nicole Hensley's Chapter 7 bankruptcy, filed in Traverse City, MI in April 6, 2015, led to asset liquidation, with the case closing in Jul 5, 2015."
Rachael Nicole Hensley — Michigan, 15-02064


ᐅ Lynda Lou Herkner, Michigan

Address: 1730 Indian Woods Dr Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 11-02001-swd: "In Traverse City, MI, Lynda Lou Herkner filed for Chapter 7 bankruptcy in 02.28.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-04."
Lynda Lou Herkner — Michigan, 11-02001


ᐅ Ronald Herteg, Michigan

Address: 1919 Shawnee St Traverse City, MI 49686

Concise Description of Bankruptcy Case 10-03927-swd7: "Traverse City, MI resident Ronald Herteg's 2010-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/03/2010."
Ronald Herteg — Michigan, 10-03927


ᐅ Timothy Allen Heyd, Michigan

Address: 5015 Highland Dr Traverse City, MI 49685-9387

Concise Description of Bankruptcy Case 08-02712-jrh7: "Filing for Chapter 13 bankruptcy in March 31, 2008, Timothy Allen Heyd from Traverse City, MI, structured a repayment plan, achieving discharge in 2013-09-06."
Timothy Allen Heyd — Michigan, 08-02712


ᐅ Lyndsay L Hicks, Michigan

Address: 4364 Wyatt Rd Traverse City, MI 49684

Bankruptcy Case 12-10062-jrh Overview: "Lyndsay L Hicks's bankruptcy, initiated in 11.19.2012 and concluded by February 2013 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lyndsay L Hicks — Michigan, 12-10062


ᐅ Alysha Higgins, Michigan

Address: 460 Heartland Dr Traverse City, MI 49685-7159

Snapshot of U.S. Bankruptcy Proceeding Case 15-01123-jwb: "The bankruptcy record of Alysha Higgins from Traverse City, MI, shows a Chapter 7 case filed in 2015-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in June 1, 2015."
Alysha Higgins — Michigan, 15-01123


ᐅ Jason Mark Hill, Michigan

Address: 7070 Appollo Lake Ln Traverse City, MI 49684

Concise Description of Bankruptcy Case 09-11457-swd7: "Traverse City, MI resident Jason Mark Hill's September 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-07."
Jason Mark Hill — Michigan, 09-11457


ᐅ Darla Kay Hill, Michigan

Address: 2203 Aspen Dr Traverse City, MI 49686-2008

Snapshot of U.S. Bankruptcy Proceeding Case 14-07847-jwb: "The case of Darla Kay Hill in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darla Kay Hill — Michigan, 14-07847


ᐅ Marlene Hill, Michigan

Address: 4179 Canterbury Ln Traverse City, MI 49685

Brief Overview of Bankruptcy Case 10-04503-swd: "Traverse City, MI resident Marlene Hill's 04/06/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.11.2010."
Marlene Hill — Michigan, 10-04503


ᐅ George Hillier, Michigan

Address: 1665 Sharkey Rd Traverse City, MI 49696

Snapshot of U.S. Bankruptcy Proceeding Case 10-14280-swd: "In a Chapter 7 bankruptcy case, George Hillier from Traverse City, MI, saw his proceedings start in 12/02/2010 and complete by 03/08/2011, involving asset liquidation."
George Hillier — Michigan, 10-14280


ᐅ Homer Travis Hillier, Michigan

Address: 6479 E Allgaier Rd Traverse City, MI 49684

Bankruptcy Case 12-06449-jrh Overview: "The bankruptcy record of Homer Travis Hillier from Traverse City, MI, shows a Chapter 7 case filed in 2012-07-11. In this process, assets were liquidated to settle debts, and the case was discharged in 10.15.2012."
Homer Travis Hillier — Michigan, 12-06449


ᐅ Michelle Ann Hillock, Michigan

Address: 5135 Arlington Ln Traverse City, MI 49685-7937

Brief Overview of Bankruptcy Case 16-03917-jwb: "The bankruptcy filing by Michelle Ann Hillock, undertaken in Jul 28, 2016 in Traverse City, MI under Chapter 7, concluded with discharge in October 2016 after liquidating assets."
Michelle Ann Hillock — Michigan, 16-03917


ᐅ Rene Mae Hills, Michigan

Address: PO Box 223 Traverse City, MI 49685

Snapshot of U.S. Bankruptcy Proceeding Case 12-06181-jrh: "The bankruptcy record of Rene Mae Hills from Traverse City, MI, shows a Chapter 7 case filed in Jun 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-04."
Rene Mae Hills — Michigan, 12-06181


ᐅ Frances Hodges, Michigan

Address: 2752 Boardman Lake Dr Apt 101 Traverse City, MI 49684

Brief Overview of Bankruptcy Case 09-14059-swd: "In Traverse City, MI, Frances Hodges filed for Chapter 7 bankruptcy in 2009-11-30. This case, involving liquidating assets to pay off debts, was resolved by 03.06.2010."
Frances Hodges — Michigan, 09-14059


ᐅ Marcus Hoffard, Michigan

Address: 1020 Lexington Dr Traverse City, MI 49686

Bankruptcy Case 10-03966-swd Overview: "Marcus Hoffard's bankruptcy, initiated in 2010-03-30 and concluded by 07.04.2010 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcus Hoffard — Michigan, 10-03966


ᐅ Daniel James Hoffman, Michigan

Address: PO Box 6222 Traverse City, MI 49696-6222

Snapshot of U.S. Bankruptcy Proceeding Case 15-01752-jwb: "In Traverse City, MI, Daniel James Hoffman filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/23/2015."
Daniel James Hoffman — Michigan, 15-01752


ᐅ Heather Marie Hoffman, Michigan

Address: PO Box 6222 Traverse City, MI 49696-6222

Bankruptcy Case 15-01752-jwb Overview: "In Traverse City, MI, Heather Marie Hoffman filed for Chapter 7 bankruptcy in 2015-03-25. This case, involving liquidating assets to pay off debts, was resolved by June 23, 2015."
Heather Marie Hoffman — Michigan, 15-01752


ᐅ James Hoffman, Michigan

Address: 555 Wilson Rd Traverse City, MI 49686

Brief Overview of Bankruptcy Case 10-01528-swd: "Traverse City, MI resident James Hoffman's Feb 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.18.2010."
James Hoffman — Michigan, 10-01528


ᐅ Samantha Sue Hoffman, Michigan

Address: 126 E 11th St Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 13-03602-jrh: "Samantha Sue Hoffman's Chapter 7 bankruptcy, filed in Traverse City, MI in April 2013, led to asset liquidation, with the case closing in Aug 3, 2013."
Samantha Sue Hoffman — Michigan, 13-03602


ᐅ Summer Lee Holcomb, Michigan

Address: 596 Rachel Ln Traverse City, MI 49685

Bankruptcy Case 12-09637-jrh Summary: "The bankruptcy record of Summer Lee Holcomb from Traverse City, MI, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.04.2013."
Summer Lee Holcomb — Michigan, 12-09637


ᐅ Moritz Donelda Ann Holland, Michigan

Address: 739 Grant St Traverse City, MI 49686

Brief Overview of Bankruptcy Case 12-09893-jrh: "The case of Moritz Donelda Ann Holland in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Moritz Donelda Ann Holland — Michigan, 12-09893


ᐅ Norval Darl Holland, Michigan

Address: 6793 Galvin Rd Traverse City, MI 49685

Bankruptcy Case 11-03854-swd Overview: "Traverse City, MI resident Norval Darl Holland's April 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-11."
Norval Darl Holland — Michigan, 11-03854


ᐅ Laura Holling, Michigan

Address: 1787 Apartment Dr Apt D Traverse City, MI 49696

Bankruptcy Case 10-04429-swd Summary: "In a Chapter 7 bankruptcy case, Laura Holling from Traverse City, MI, saw her proceedings start in 04/05/2010 and complete by July 2010, involving asset liquidation."
Laura Holling — Michigan, 10-04429


ᐅ John Elmer Holmes, Michigan

Address: 1786 Lake Pointe Dr Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 11-06706-swd: "The bankruptcy record of John Elmer Holmes from Traverse City, MI, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 24, 2011."
John Elmer Holmes — Michigan, 11-06706


ᐅ Kevin Richard Holmgren, Michigan

Address: 741 Hawthorne Ln Traverse City, MI 49686-5426

Concise Description of Bankruptcy Case 16-00897-jwb7: "The bankruptcy record of Kevin Richard Holmgren from Traverse City, MI, shows a Chapter 7 case filed in February 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Kevin Richard Holmgren — Michigan, 16-00897


ᐅ Joel Holstad, Michigan

Address: 1897 Apartment Dr Apt 3 Traverse City, MI 49696

Bankruptcy Case 10-07254-swd Overview: "The bankruptcy record of Joel Holstad from Traverse City, MI, shows a Chapter 7 case filed in 06/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-12."
Joel Holstad — Michigan, 10-07254


ᐅ Heather Sue Hutchinson, Michigan

Address: 7176 Cherry Ln Traverse City, MI 49685-8305

Concise Description of Bankruptcy Case 14-01881-jrh7: "Traverse City, MI resident Heather Sue Hutchinson's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 18, 2014."
Heather Sue Hutchinson — Michigan, 14-01881


ᐅ Matthew Carl Hutchinson, Michigan

Address: 1237 Manitou Dr Apt 1107 Traverse City, MI 49686-5156

Bankruptcy Case 14-05699-jwb Summary: "Matthew Carl Hutchinson's Chapter 7 bankruptcy, filed in Traverse City, MI in 2014-08-28, led to asset liquidation, with the case closing in November 2014."
Matthew Carl Hutchinson — Michigan, 14-05699


ᐅ Gotts Elizabeth Hyek, Michigan

Address: PO Box 782 Traverse City, MI 49685

Bankruptcy Case 09-13826-swd Overview: "Gotts Elizabeth Hyek's Chapter 7 bankruptcy, filed in Traverse City, MI in 2009-11-24, led to asset liquidation, with the case closing in Feb 28, 2010."
Gotts Elizabeth Hyek — Michigan, 09-13826


ᐅ Sara Christine Hysmith, Michigan

Address: 4408 Goldenrod Dr Traverse City, MI 49685-8760

Bankruptcy Case 16-02421-jwb Overview: "Sara Christine Hysmith's Chapter 7 bankruptcy, filed in Traverse City, MI in 2016-04-30, led to asset liquidation, with the case closing in 2016-07-29."
Sara Christine Hysmith — Michigan, 16-02421


ᐅ Iii Robert Icard, Michigan

Address: 975 Denie Ln Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 09-13270-swd: "Iii Robert Icard's Chapter 7 bankruptcy, filed in Traverse City, MI in Nov 10, 2009, led to asset liquidation, with the case closing in 2010-02-14."
Iii Robert Icard — Michigan, 09-13270


ᐅ Wendy Sue Icard, Michigan

Address: 7140 Cherrywood Ct Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 13-07765-jrh: "The bankruptcy record of Wendy Sue Icard from Traverse City, MI, shows a Chapter 7 case filed in 2013-10-02. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Wendy Sue Icard — Michigan, 13-07765


ᐅ Kelly Schwartz Ignace, Michigan

Address: 10500 E Grandview Rd Traverse City, MI 49684

Bankruptcy Case 12-07367-jrh Summary: "Kelly Schwartz Ignace's Chapter 7 bankruptcy, filed in Traverse City, MI in 08/10/2012, led to asset liquidation, with the case closing in 11.14.2012."
Kelly Schwartz Ignace — Michigan, 12-07367


ᐅ Amber Inman, Michigan

Address: 2475 4 Mile Rd N Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 10-06546-swd: "In Traverse City, MI, Amber Inman filed for Chapter 7 bankruptcy in 05.24.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-28."
Amber Inman — Michigan, 10-06546


ᐅ Joanne Mary Irwin, Michigan

Address: 1291 Oak Terrace Dr Apt 413 Traverse City, MI 49686-5061

Bankruptcy Case 14-01787-jrh Summary: "Traverse City, MI resident Joanne Mary Irwin's 2014-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 16, 2014."
Joanne Mary Irwin — Michigan, 14-01787


ᐅ Dale Anthony Jackowski, Michigan

Address: 12883 S Sylvia St Traverse City, MI 49684-5356

Bankruptcy Case 16-03131-jwb Summary: "In a Chapter 7 bankruptcy case, Dale Anthony Jackowski from Traverse City, MI, saw their proceedings start in 06/08/2016 and complete by 2016-09-06, involving asset liquidation."
Dale Anthony Jackowski — Michigan, 16-03131


ᐅ Jr Elmer James Jackson, Michigan

Address: 10317 N Long Lake Rd Traverse City, MI 49685

Brief Overview of Bankruptcy Case 11-10862-jrh: "Jr Elmer James Jackson's Chapter 7 bankruptcy, filed in Traverse City, MI in Oct 27, 2011, led to asset liquidation, with the case closing in 2012-01-31."
Jr Elmer James Jackson — Michigan, 11-10862


ᐅ Edward Jakubowski, Michigan

Address: 1492 Andrew Pl Traverse City, MI 49686

Brief Overview of Bankruptcy Case 09-14341-swd: "The bankruptcy record of Edward Jakubowski from Traverse City, MI, shows a Chapter 7 case filed in Dec 7, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 13, 2010."
Edward Jakubowski — Michigan, 09-14341


ᐅ Dean Arin Jamison, Michigan

Address: 2966 Hakala Hills Dr Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 12-08548-jrh: "Dean Arin Jamison's bankruptcy, initiated in 2012-09-25 and concluded by 2012-12-30 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dean Arin Jamison — Michigan, 12-08548


ᐅ Amanda D Jammer, Michigan

Address: 1260 Carl Rd Traverse City, MI 49685-8657

Bankruptcy Case 16-04230-jwb Summary: "Amanda D Jammer's Chapter 7 bankruptcy, filed in Traverse City, MI in Aug 16, 2016, led to asset liquidation, with the case closing in Nov 14, 2016."
Amanda D Jammer — Michigan, 16-04230


ᐅ Stefanie Lynne Jenkins, Michigan

Address: 872 E State St Traverse City, MI 49686

Bankruptcy Case 12-08973-jrh Overview: "Stefanie Lynne Jenkins's Chapter 7 bankruptcy, filed in Traverse City, MI in Oct 9, 2012, led to asset liquidation, with the case closing in January 2013."
Stefanie Lynne Jenkins — Michigan, 12-08973


ᐅ Sumae Jennings, Michigan

Address: 416 S Garfield Ave Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 10-00217-swd: "Sumae Jennings's bankruptcy, initiated in January 2010 and concluded by 04/17/2010 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sumae Jennings — Michigan, 10-00217


ᐅ Jeffrey Lynn Jerrett, Michigan

Address: 16775 Center Rd Traverse City, MI 49686

Concise Description of Bankruptcy Case 09-11450-swd7: "Jeffrey Lynn Jerrett's Chapter 7 bankruptcy, filed in Traverse City, MI in September 29, 2009, led to asset liquidation, with the case closing in Jan 7, 2010."
Jeffrey Lynn Jerrett — Michigan, 09-11450


ᐅ Lila L Jessop, Michigan

Address: 7100 N Long Lake Rd Apt 13 Traverse City, MI 49685

Concise Description of Bankruptcy Case 11-08402-swd7: "Traverse City, MI resident Lila L Jessop's Aug 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Lila L Jessop — Michigan, 11-08402


ᐅ Marianne Jobse, Michigan

Address: 66 N West Silver Lake Rd Traverse City, MI 49685

Brief Overview of Bankruptcy Case 13-08055-jrh: "The case of Marianne Jobse in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marianne Jobse — Michigan, 13-08055


ᐅ Gail Elaine Johnson, Michigan

Address: 489 S East Silver Lake Rd Traverse City, MI 49685

Concise Description of Bankruptcy Case 11-06600-swd7: "Gail Elaine Johnson's Chapter 7 bankruptcy, filed in Traverse City, MI in June 2011, led to asset liquidation, with the case closing in September 19, 2011."
Gail Elaine Johnson — Michigan, 11-06600


ᐅ Brian Johnson, Michigan

Address: 9460 Clay Rd Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 09-13009-swd: "Traverse City, MI resident Brian Johnson's Nov 3, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Brian Johnson — Michigan, 09-13009


ᐅ Adam John Johnson, Michigan

Address: 8310 Forest Dr Traverse City, MI 49684-7701

Concise Description of Bankruptcy Case 14-05756-jwb7: "The bankruptcy record of Adam John Johnson from Traverse City, MI, shows a Chapter 7 case filed in 2014-08-29. In this process, assets were liquidated to settle debts, and the case was discharged in November 27, 2014."
Adam John Johnson — Michigan, 14-05756


ᐅ Daniel Lee Johnson, Michigan

Address: 175 S South Long Lake Rd Traverse City, MI 49685

Concise Description of Bankruptcy Case 11-07369-swd7: "The bankruptcy record of Daniel Lee Johnson from Traverse City, MI, shows a Chapter 7 case filed in 07/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 11, 2011."
Daniel Lee Johnson — Michigan, 11-07369


ᐅ Mark Robert Johnson, Michigan

Address: 244 E 11th St Traverse City, MI 49684

Snapshot of U.S. Bankruptcy Proceeding Case 13-00881-jrh: "The bankruptcy filing by Mark Robert Johnson, undertaken in February 7, 2013 in Traverse City, MI under Chapter 7, concluded with discharge in 2013-05-14 after liquidating assets."
Mark Robert Johnson — Michigan, 13-00881


ᐅ Amanda Johnson, Michigan

Address: 6595 Secor Rd Traverse City, MI 49684

Bankruptcy Case 10-02475-swd Summary: "Traverse City, MI resident Amanda Johnson's 2010-03-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.05.2010."
Amanda Johnson — Michigan, 10-02475


ᐅ Jil Beth Brolin Johnson, Michigan

Address: 734 Bates St Traverse City, MI 49686

Snapshot of U.S. Bankruptcy Proceeding Case 11-10792-jrh: "Jil Beth Brolin Johnson's bankruptcy, initiated in October 26, 2011 and concluded by January 2012 in Traverse City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jil Beth Brolin Johnson — Michigan, 11-10792


ᐅ Brandaleen Joy Johnson, Michigan

Address: 8801 E Angus Rd Traverse City, MI 49684

Bankruptcy Case 12-06412-jrh Overview: "The case of Brandaleen Joy Johnson in Traverse City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandaleen Joy Johnson — Michigan, 12-06412


ᐅ Marcela Johnson, Michigan

Address: 5435 Ravenhurst Dr Traverse City, MI 49685

Bankruptcy Case 10-09319-swd Summary: "Marcela Johnson's Chapter 7 bankruptcy, filed in Traverse City, MI in Jul 29, 2010, led to asset liquidation, with the case closing in 11.02.2010."
Marcela Johnson — Michigan, 10-09319


ᐅ Joseph L Johnson, Michigan

Address: 1123 W Front St Traverse City, MI 49684

Bankruptcy Case 13-01224-jrh Overview: "The bankruptcy record of Joseph L Johnson from Traverse City, MI, shows a Chapter 7 case filed in 2013-02-21. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Joseph L Johnson — Michigan, 13-01224


ᐅ Rebecca Jones, Michigan

Address: 2309 Treelane Dr Traverse City, MI 49686

Bankruptcy Case 10-09866-swd Overview: "The bankruptcy record of Rebecca Jones from Traverse City, MI, shows a Chapter 7 case filed in Aug 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Rebecca Jones — Michigan, 10-09866