personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Allen Park, 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 Zimmerman Nicole R Cardenas, Michigan

Address: 10000 Allen Rd Allen Park, MI 48101-1214

Bankruptcy Case 2014-55950-wsd Summary: "In a Chapter 7 bankruptcy case, Zimmerman Nicole R Cardenas from Allen Park, MI, saw her proceedings start in 10/10/2014 and complete by Jan 8, 2015, involving asset liquidation."
Zimmerman Nicole R Cardenas — Michigan, 2014-55950


ᐅ Teri Cargill, Michigan

Address: 14586 Angelique Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 10-43144-swr: "Teri Cargill's bankruptcy, initiated in February 4, 2010 and concluded by 2010-05-06 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teri Cargill — Michigan, 10-43144


ᐅ Marisa Carmona, Michigan

Address: 15611 Anne Ave Allen Park, MI 48101

Bankruptcy Case 11-56622-pjs Summary: "The bankruptcy record of Marisa Carmona from Allen Park, MI, shows a Chapter 7 case filed in June 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-13."
Marisa Carmona — Michigan, 11-56622


ᐅ Tiffany Carpenter, Michigan

Address: 10029 Colwell Ave Allen Park, MI 48101

Brief Overview of Bankruptcy Case 10-53351-swr: "The case of Tiffany Carpenter in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany Carpenter — Michigan, 10-53351


ᐅ Craig Scott Carpenter, Michigan

Address: 14850 Cleveland Ave Allen Park, MI 48101-2110

Bankruptcy Case 15-58200-wsd Overview: "The bankruptcy record of Craig Scott Carpenter from Allen Park, MI, shows a Chapter 7 case filed in December 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.15.2016."
Craig Scott Carpenter — Michigan, 15-58200


ᐅ Gretchen Carrier, Michigan

Address: 9806 Park Ave Allen Park, MI 48101

Concise Description of Bankruptcy Case 10-70597-pjs7: "Gretchen Carrier's Chapter 7 bankruptcy, filed in Allen Park, MI in 10/02/2010, led to asset liquidation, with the case closing in 2011-01-11."
Gretchen Carrier — Michigan, 10-70597


ᐅ Gary Michael Carson, Michigan

Address: 19241 Herrick St Allen Park, MI 48101

Brief Overview of Bankruptcy Case 11-45199-pjs: "In Allen Park, MI, Gary Michael Carson filed for Chapter 7 bankruptcy in Feb 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 1, 2011."
Gary Michael Carson — Michigan, 11-45199


ᐅ Anthony J Carswell, Michigan

Address: 4700 Willow Cove Blvd Apt C6 Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 12-64763-mbm: "In Allen Park, MI, Anthony J Carswell filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-12."
Anthony J Carswell — Michigan, 12-64763


ᐅ Janice H Carta, Michigan

Address: 15802 Thomas Ave Allen Park, MI 48101-1950

Concise Description of Bankruptcy Case 08-58295-tjt7: "Chapter 13 bankruptcy for Janice H Carta in Allen Park, MI began in 07.30.2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-10."
Janice H Carta — Michigan, 08-58295


ᐅ Malcolm Omar Carter, Michigan

Address: PO Box 765 Allen Park, MI 48101-0765

Bankruptcy Case 15-43513-mar Summary: "Malcolm Omar Carter's bankruptcy, initiated in Mar 9, 2015 and concluded by Jun 7, 2015 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Malcolm Omar Carter — Michigan, 15-43513


ᐅ Jason Cassell, Michigan

Address: 14743 Hanfor Ave Allen Park, MI 48101-3505

Bankruptcy Case 15-40205-pjs Overview: "The bankruptcy filing by Jason Cassell, undertaken in January 2015 in Allen Park, MI under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Jason Cassell — Michigan, 15-40205


ᐅ Xuan K Cassell, Michigan

Address: 14743 Hanfor Ave Allen Park, MI 48101-3505

Bankruptcy Case 15-40205-pjs Summary: "The bankruptcy record of Xuan K Cassell from Allen Park, 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 2015-04-08."
Xuan K Cassell — Michigan, 15-40205


ᐅ Deborah Ann Castano, Michigan

Address: 14915 University St Allen Park, MI 48101-3517

Bankruptcy Case 10-76625-mbm Summary: "In her Chapter 13 bankruptcy case filed in 12/06/2010, Allen Park, MI's Deborah Ann Castano agreed to a debt repayment plan, which was successfully completed by Jan 21, 2015."
Deborah Ann Castano — Michigan, 10-76625


ᐅ James Anthony Castano, Michigan

Address: 14915 University St Allen Park, MI 48101-3517

Brief Overview of Bankruptcy Case 10-76625-mbm: "Filing for Chapter 13 bankruptcy in 12.06.2010, James Anthony Castano from Allen Park, MI, structured a repayment plan, achieving discharge in 2015-01-21."
James Anthony Castano — Michigan, 10-76625


ᐅ Diane M Castellarin, Michigan

Address: 15247 Meyer Ave Allen Park, MI 48101-2684

Concise Description of Bankruptcy Case 08-42367-tjt7: "Diane M Castellarin's Allen Park, MI bankruptcy under Chapter 13 in 02/01/2008 led to a structured repayment plan, successfully discharged in Jun 11, 2013."
Diane M Castellarin — Michigan, 08-42367


ᐅ Mark Castoreno, Michigan

Address: 6364 Luana Ave Allen Park, MI 48101

Bankruptcy Case 09-76443-mbm Overview: "Allen Park, MI resident Mark Castoreno's 11/28/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.04.2010."
Mark Castoreno — Michigan, 09-76443


ᐅ Matthew Caufield, Michigan

Address: 14862 Oceana Ave Allen Park, MI 48101

Concise Description of Bankruptcy Case 09-74327-tjt7: "In Allen Park, MI, Matthew Caufield filed for Chapter 7 bankruptcy in November 6, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 10, 2010."
Matthew Caufield — Michigan, 09-74327


ᐅ Linda Louise Caulford, Michigan

Address: 4510 Willow Cove Blvd Apt A9 Allen Park, MI 48101

Bankruptcy Case 13-43067-wsd Summary: "In Allen Park, MI, Linda Louise Caulford filed for Chapter 7 bankruptcy in February 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2013."
Linda Louise Caulford — Michigan, 13-43067


ᐅ Elliene E Cavallaro, Michigan

Address: 15829 Warwick Ave Allen Park, MI 48101

Bankruptcy Case 12-48238-mbm Overview: "The bankruptcy record of Elliene E Cavallaro from Allen Park, MI, shows a Chapter 7 case filed in 03.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Elliene E Cavallaro — Michigan, 12-48238


ᐅ Jason E Cawley, Michigan

Address: 7126 Cortland Ave Allen Park, MI 48101

Bankruptcy Case 11-57891-swr Summary: "Jason E Cawley's bankruptcy, initiated in 06.29.2011 and concluded by Sep 27, 2011 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason E Cawley — Michigan, 11-57891


ᐅ Alyssa K Cedo, Michigan

Address: 16180 Markese Ave Allen Park, MI 48101

Brief Overview of Bankruptcy Case 11-49806-swr: "The case of Alyssa K Cedo in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alyssa K Cedo — Michigan, 11-49806


ᐅ Roland C Chachick, Michigan

Address: 15925 Anne Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 11-70748-wsd: "In a Chapter 7 bankruptcy case, Roland C Chachick from Allen Park, MI, saw his proceedings start in 2011-11-30 and complete by Mar 5, 2012, involving asset liquidation."
Roland C Chachick — Michigan, 11-70748


ᐅ Marion Joann Chadwell, Michigan

Address: 14828 Englewood Ave Allen Park, MI 48101

Brief Overview of Bankruptcy Case 12-55854-tjt: "Marion Joann Chadwell's Chapter 7 bankruptcy, filed in Allen Park, MI in 2012-07-02, led to asset liquidation, with the case closing in October 2012."
Marion Joann Chadwell — Michigan, 12-55854


ᐅ Gerod Chapple, Michigan

Address: 14842 Cleveland Ave Allen Park, MI 48101

Bankruptcy Case 10-63184-tjt Summary: "In a Chapter 7 bankruptcy case, Gerod Chapple from Allen Park, MI, saw their proceedings start in Jul 21, 2010 and complete by 10.25.2010, involving asset liquidation."
Gerod Chapple — Michigan, 10-63184


ᐅ Angela Marie Chartrand, Michigan

Address: 17159 Helen St Allen Park, MI 48101

Concise Description of Bankruptcy Case 13-43369-pjs7: "Allen Park, MI resident Angela Marie Chartrand's 02/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Angela Marie Chartrand — Michigan, 13-43369


ᐅ Cara Danielle Cherniak, Michigan

Address: 15728 Thomas Ave Allen Park, MI 48101

Concise Description of Bankruptcy Case 13-62657-mbm7: "Cara Danielle Cherniak's bankruptcy, initiated in 2013-12-19 and concluded by 2014-03-25 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cara Danielle Cherniak — Michigan, 13-62657


ᐅ Anthony R Chodkiewich, Michigan

Address: 15044 Oceana Ave Allen Park, MI 48101

Concise Description of Bankruptcy Case 11-57879-swr7: "The bankruptcy record of Anthony R Chodkiewich from Allen Park, MI, shows a Chapter 7 case filed in 06.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Anthony R Chodkiewich — Michigan, 11-57879


ᐅ Carrie L Christensen, Michigan

Address: 5903 Robinson Ave Allen Park, MI 48101-2861

Snapshot of U.S. Bankruptcy Proceeding Case 14-44191-wsd: "In Allen Park, MI, Carrie L Christensen filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 12, 2014."
Carrie L Christensen — Michigan, 14-44191


ᐅ James Ernest Christian, Michigan

Address: 14732 Dasher Ave Allen Park, MI 48101-2670

Bankruptcy Case 2014-45988-pjs Summary: "In Allen Park, MI, James Ernest Christian filed for Chapter 7 bankruptcy in 04.07.2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
James Ernest Christian — Michigan, 2014-45988


ᐅ Chistopher J Christman, Michigan

Address: 14891 Hanover Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 13-43219-swr: "The bankruptcy record of Chistopher J Christman from Allen Park, MI, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2013."
Chistopher J Christman — Michigan, 13-43219


ᐅ Ronald Chuey, Michigan

Address: 17353 Leslie Ave Allen Park, MI 48101

Bankruptcy Case 10-44561-pjs Overview: "Allen Park, MI resident Ronald Chuey's Feb 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.24.2010."
Ronald Chuey — Michigan, 10-44561


ᐅ Linda Ciarrocchi, Michigan

Address: 14900 McLain Ave Allen Park, MI 48101

Bankruptcy Case 10-47464-pjs Summary: "Linda Ciarrocchi's Chapter 7 bankruptcy, filed in Allen Park, MI in March 2010, led to asset liquidation, with the case closing in June 14, 2010."
Linda Ciarrocchi — Michigan, 10-47464


ᐅ Karen L Clemens, Michigan

Address: 9299 Joseph Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 11-55159-pjs: "The bankruptcy filing by Karen L Clemens, undertaken in 2011-05-27 in Allen Park, MI under Chapter 7, concluded with discharge in 08/16/2011 after liquidating assets."
Karen L Clemens — Michigan, 11-55159


ᐅ Jettie L Click, Michigan

Address: 6516 Gahona Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 10-78699-mbm: "In Allen Park, MI, Jettie L Click filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by April 5, 2011."
Jettie L Click — Michigan, 10-78699


ᐅ Bridgett Lee Click, Michigan

Address: 6516 Gahona Ave Allen Park, MI 48101-2540

Concise Description of Bankruptcy Case 14-52699-mbm7: "In a Chapter 7 bankruptcy case, Bridgett Lee Click from Allen Park, MI, saw her proceedings start in Aug 5, 2014 and complete by 11/03/2014, involving asset liquidation."
Bridgett Lee Click — Michigan, 14-52699


ᐅ Jr Sidney N Clouston, Michigan

Address: 10003 Allen Pointe Dr Allen Park, MI 48101

Bankruptcy Case 12-43362-mbm Summary: "Jr Sidney N Clouston's bankruptcy, initiated in 02/15/2012 and concluded by 05.15.2012 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Sidney N Clouston — Michigan, 12-43362


ᐅ Eric Sean Cobb, Michigan

Address: 7190 Cortland Ave Allen Park, MI 48101-2212

Bankruptcy Case 2014-51141-pjs Overview: "The case of Eric Sean Cobb in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Sean Cobb — Michigan, 2014-51141


ᐅ Malina Cobb, Michigan

Address: 7190 Cortland Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 11-60273-swr: "The case of Malina Cobb in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Malina Cobb — Michigan, 11-60273


ᐅ Amber Cochrane, Michigan

Address: 14876 Oconnor Ave Allen Park, MI 48101-2936

Bankruptcy Case 14-57634-wsd Overview: "Amber Cochrane's bankruptcy, initiated in 11/13/2014 and concluded by 2015-02-11 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber Cochrane — Michigan, 14-57634


ᐅ Philip Cochrane, Michigan

Address: 14876 Oconnor Ave Allen Park, MI 48101-2936

Concise Description of Bankruptcy Case 14-57634-wsd7: "Philip Cochrane's Chapter 7 bankruptcy, filed in Allen Park, MI in November 2014, led to asset liquidation, with the case closing in 2015-02-11."
Philip Cochrane — Michigan, 14-57634


ᐅ Jr Harry Cole, Michigan

Address: 7172 Larme Ave Allen Park, MI 48101

Concise Description of Bankruptcy Case 09-78767-mbm7: "The case of Jr Harry Cole in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Harry Cole — Michigan, 09-78767


ᐅ Patricia D Cole, Michigan

Address: 17296 Russell Ave Allen Park, MI 48101-2851

Snapshot of U.S. Bankruptcy Proceeding Case 15-40705-pjs: "The case of Patricia D Cole in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia D Cole — Michigan, 15-40705


ᐅ Leo E Costello, Michigan

Address: 10042 Allen Pointe Dr Allen Park, MI 48101

Bankruptcy Case 13-52832-mbm Summary: "The bankruptcy filing by Leo E Costello, undertaken in 06.28.2013 in Allen Park, MI under Chapter 7, concluded with discharge in 10/02/2013 after liquidating assets."
Leo E Costello — Michigan, 13-52832


ᐅ Jeffery Leon Cotton, Michigan

Address: 15804 Anne Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 11-53874-wsd: "Jeffery Leon Cotton's bankruptcy, initiated in 05.13.2011 and concluded by 08/17/2011 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Leon Cotton — Michigan, 11-53874


ᐅ Iii Harold Courtright, Michigan

Address: 14871 Angelique Ave Allen Park, MI 48101

Bankruptcy Case 10-41801-pjs Summary: "Allen Park, MI resident Iii Harold Courtright's 2010-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Iii Harold Courtright — Michigan, 10-41801


ᐅ Jacques D Cousineau, Michigan

Address: 9985 Allen Pointe Dr Allen Park, MI 48101

Concise Description of Bankruptcy Case 11-45298-mbm7: "In Allen Park, MI, Jacques D Cousineau filed for Chapter 7 bankruptcy in 2011-02-28. This case, involving liquidating assets to pay off debts, was resolved by June 4, 2011."
Jacques D Cousineau — Michigan, 11-45298


ᐅ Ramon Coutinho, Michigan

Address: 9210 Reeck Rd Allen Park, MI 48101

Brief Overview of Bankruptcy Case 11-52519-pjs: "In Allen Park, MI, Ramon Coutinho filed for Chapter 7 bankruptcy in 04.29.2011. This case, involving liquidating assets to pay off debts, was resolved by August 4, 2011."
Ramon Coutinho — Michigan, 11-52519


ᐅ Michael R Cox, Michigan

Address: 9267 Quandt Ave Allen Park, MI 48101

Brief Overview of Bankruptcy Case 12-60216-wsd: "Michael R Cox's bankruptcy, initiated in 09/04/2012 and concluded by December 2012 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael R Cox — Michigan, 12-60216


ᐅ Lana K Coxton, Michigan

Address: 4621 Willow Cove Blvd Apt G8 Allen Park, MI 48101

Bankruptcy Case 12-48837-mbm Overview: "The bankruptcy filing by Lana K Coxton, undertaken in April 2012 in Allen Park, MI under Chapter 7, concluded with discharge in 07/11/2012 after liquidating assets."
Lana K Coxton — Michigan, 12-48837


ᐅ Angela Crasiuc, Michigan

Address: 15219 Warwick Ave Allen Park, MI 48101

Concise Description of Bankruptcy Case 11-64456-wsd7: "In a Chapter 7 bankruptcy case, Angela Crasiuc from Allen Park, MI, saw her proceedings start in September 15, 2011 and complete by Dec 20, 2011, involving asset liquidation."
Angela Crasiuc — Michigan, 11-64456


ᐅ Elizabeth Jean Crawford, Michigan

Address: 14912 Thomas Ave Allen Park, MI 48101

Brief Overview of Bankruptcy Case 12-63181-mbm: "Elizabeth Jean Crawford's bankruptcy, initiated in 2012-10-17 and concluded by 2013-01-21 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Jean Crawford — Michigan, 12-63181


ᐅ Mark Cripps, Michigan

Address: 9229 Marlborough Ave Allen Park, MI 48101

Concise Description of Bankruptcy Case 10-71706-pjs7: "Mark Cripps's Chapter 7 bankruptcy, filed in Allen Park, MI in 2010-10-15, led to asset liquidation, with the case closing in 01/19/2011."
Mark Cripps — Michigan, 10-71706


ᐅ Nicole Crosato, Michigan

Address: 18764 Dale Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 10-49667-tjt: "The case of Nicole Crosato in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Crosato — Michigan, 10-49667


ᐅ Michael Cummings, Michigan

Address: 9693 Laurence Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 13-61250-tjt: "The bankruptcy filing by Michael Cummings, undertaken in 11.21.2013 in Allen Park, MI under Chapter 7, concluded with discharge in 2014-02-25 after liquidating assets."
Michael Cummings — Michigan, 13-61250


ᐅ Mary Cunningham, Michigan

Address: 4041 Harlow Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 10-66308-wsd: "Allen Park, MI resident Mary Cunningham's 2010-08-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 26, 2010."
Mary Cunningham — Michigan, 10-66308


ᐅ Ralph Curcuru, Michigan

Address: 15600 Markese Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 12-54238-wsd: "Ralph Curcuru's bankruptcy, initiated in 06/11/2012 and concluded by 09.15.2012 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph Curcuru — Michigan, 12-54238


ᐅ Lorraine Curtiss, Michigan

Address: 8161 Kolb Ave Allen Park, MI 48101

Bankruptcy Case 11-67459-tjt Summary: "Allen Park, MI resident Lorraine Curtiss's Oct 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 25, 2012."
Lorraine Curtiss — Michigan, 11-67459


ᐅ Kenneth Cussick, Michigan

Address: 15029 Angelique Ave Allen Park, MI 48101

Brief Overview of Bankruptcy Case 10-54018-wsd: "Allen Park, MI resident Kenneth Cussick's 04/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-02."
Kenneth Cussick — Michigan, 10-54018


ᐅ Slave Cvetkovski, Michigan

Address: 4013 Stanley Ave Allen Park, MI 48101

Concise Description of Bankruptcy Case 09-76160-wsd7: "Slave Cvetkovski's bankruptcy, initiated in 2009-11-24 and concluded by February 2010 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Slave Cvetkovski — Michigan, 09-76160


ᐅ Geoff M Cyrbok, Michigan

Address: 7929 Park Ave Allen Park, MI 48101-1715

Concise Description of Bankruptcy Case 09-53825-mbm7: "In their Chapter 13 bankruptcy case filed in May 1, 2009, Allen Park, MI's Geoff M Cyrbok agreed to a debt repayment plan, which was successfully completed by March 14, 2013."
Geoff M Cyrbok — Michigan, 09-53825


ᐅ Jaylin Dalon Daniel, Michigan

Address: 17205 Anne Ave Allen Park, MI 48101-2818

Bankruptcy Case 15-54541-wsd Overview: "In a Chapter 7 bankruptcy case, Jaylin Dalon Daniel from Allen Park, MI, saw her proceedings start in 2015-10-02 and complete by December 2015, involving asset liquidation."
Jaylin Dalon Daniel — Michigan, 15-54541


ᐅ Steve Danko, Michigan

Address: 14656 Leblanc Ave Allen Park, MI 48101

Bankruptcy Case 10-51466-mbm Summary: "In Allen Park, MI, Steve Danko filed for Chapter 7 bankruptcy in 2010-04-07. This case, involving liquidating assets to pay off debts, was resolved by 07.12.2010."
Steve Danko — Michigan, 10-51466


ᐅ Michael Nathan Dansby, Michigan

Address: 16050 Euclid Ave Allen Park, MI 48101-2708

Snapshot of U.S. Bankruptcy Proceeding Case 16-48691-mbm: "Michael Nathan Dansby's Chapter 7 bankruptcy, filed in Allen Park, MI in 06.14.2016, led to asset liquidation, with the case closing in 2016-09-12."
Michael Nathan Dansby — Michigan, 16-48691


ᐅ Jr Larry Darnell, Michigan

Address: 16144 Thomas Ave Allen Park, MI 48101

Bankruptcy Case 10-66055-wsd Overview: "The bankruptcy record of Jr Larry Darnell from Allen Park, MI, shows a Chapter 7 case filed in 2010-08-19. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 16, 2010."
Jr Larry Darnell — Michigan, 10-66055


ᐅ Barbara Daronco, Michigan

Address: 8936 Quandt Ave Allen Park, MI 48101

Bankruptcy Case 10-64480-tjt Summary: "The bankruptcy record of Barbara Daronco from Allen Park, MI, shows a Chapter 7 case filed in July 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/04/2010."
Barbara Daronco — Michigan, 10-64480


ᐅ Charmaine Lenore Davey, Michigan

Address: 14839 Cleophus Ave Allen Park, MI 48101-2653

Snapshot of U.S. Bankruptcy Proceeding Case 15-52946-tjt: "In Allen Park, MI, Charmaine Lenore Davey filed for Chapter 7 bankruptcy in 2015-08-31. This case, involving liquidating assets to pay off debts, was resolved by 11.29.2015."
Charmaine Lenore Davey — Michigan, 15-52946


ᐅ James D Davis, Michigan

Address: 15936 Warwick Ave Allen Park, MI 48101

Bankruptcy Case 11-60504-tjt Overview: "In Allen Park, MI, James D Davis filed for Chapter 7 bankruptcy in Jul 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2, 2011."
James D Davis — Michigan, 11-60504


ᐅ Lisa Ann Davis, Michigan

Address: 9623 Sterling Ave Allen Park, MI 48101-1328

Bankruptcy Case 15-45177-mbm Overview: "The bankruptcy filing by Lisa Ann Davis, undertaken in 04.01.2015 in Allen Park, MI under Chapter 7, concluded with discharge in 06/30/2015 after liquidating assets."
Lisa Ann Davis — Michigan, 15-45177


ᐅ Tyress A Davis, Michigan

Address: 16624 Philomene Blvd Allen Park, MI 48101

Bankruptcy Case 11-56259-wsd Summary: "In a Chapter 7 bankruptcy case, Tyress A Davis from Allen Park, MI, saw their proceedings start in 2011-06-10 and complete by 2011-09-14, involving asset liquidation."
Tyress A Davis — Michigan, 11-56259


ᐅ Michael Joseph Decriscio, Michigan

Address: 14868 Oconnor Ave Allen Park, MI 48101

Bankruptcy Case 11-51893-pjs Overview: "The bankruptcy record of Michael Joseph Decriscio from Allen Park, MI, shows a Chapter 7 case filed in 04/26/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 27, 2011."
Michael Joseph Decriscio — Michigan, 11-51893


ᐅ Andrew Genovevo Delagarza, Michigan

Address: 15842 Horger Ave Allen Park, MI 48101-2742

Brief Overview of Bankruptcy Case 2014-55964-wsd: "Allen Park, MI resident Andrew Genovevo Delagarza's 2014-10-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 8, 2015."
Andrew Genovevo Delagarza — Michigan, 2014-55964


ᐅ Louis Demarti, Michigan

Address: 15015 Thomas Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 10-77524-pjs: "The bankruptcy filing by Louis Demarti, undertaken in 12.16.2010 in Allen Park, MI under Chapter 7, concluded with discharge in 2011-03-15 after liquidating assets."
Louis Demarti — Michigan, 10-77524


ᐅ Gerald W Demorow, Michigan

Address: 15583 Dasher Ave Allen Park, MI 48101-2731

Snapshot of U.S. Bankruptcy Proceeding Case 07-59838-pjs: "Filing for Chapter 13 bankruptcy in 2007-10-03, Gerald W Demorow from Allen Park, MI, structured a repayment plan, achieving discharge in 2013-03-05."
Gerald W Demorow — Michigan, 07-59838


ᐅ Jeremiah J Derby, Michigan

Address: 15531 Hanfor Ave Allen Park, MI 48101

Bankruptcy Case 12-44645-swr Overview: "Jeremiah J Derby's bankruptcy, initiated in 02.28.2012 and concluded by 06.03.2012 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremiah J Derby — Michigan, 12-44645


ᐅ Douglas Desjardins, Michigan

Address: 15075 THOMAS AVE Allen Park, MI 48101

Bankruptcy Case 11-45452-swr Overview: "In a Chapter 7 bankruptcy case, Douglas Desjardins from Allen Park, MI, saw his proceedings start in Mar 1, 2011 and complete by 06.05.2011, involving asset liquidation."
Douglas Desjardins — Michigan, 11-45452


ᐅ Brian John Detloff, Michigan

Address: 14554 Keppen Ave Allen Park, MI 48101

Bankruptcy Case 12-67475-tjt Overview: "Brian John Detloff's bankruptcy, initiated in Dec 20, 2012 and concluded by March 2013 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian John Detloff — Michigan, 12-67475


ᐅ Christine Detlor, Michigan

Address: 10530 Balfour Ave Allen Park, MI 48101-1143

Concise Description of Bankruptcy Case 16-41212-mar7: "Christine Detlor's bankruptcy, initiated in 2016-02-01 and concluded by 05.01.2016 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Detlor — Michigan, 16-41212


ᐅ Stephen Robert Detlor, Michigan

Address: 10530 Balfour Ave Allen Park, MI 48101-1143

Snapshot of U.S. Bankruptcy Proceeding Case 16-41212-mar: "In Allen Park, MI, Stephen Robert Detlor filed for Chapter 7 bankruptcy in 02.01.2016. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2016."
Stephen Robert Detlor — Michigan, 16-41212


ᐅ James M Detone, Michigan

Address: 15152 Dasher Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 12-41059-tjt: "James M Detone's bankruptcy, initiated in January 18, 2012 and concluded by 04.17.2012 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James M Detone — Michigan, 12-41059


ᐅ Carrie L Devoe, Michigan

Address: 9825 Quandt Ave Allen Park, MI 48101

Bankruptcy Case 13-62508-tjt Summary: "In a Chapter 7 bankruptcy case, Carrie L Devoe from Allen Park, MI, saw her proceedings start in 2013-12-17 and complete by 2014-03-23, involving asset liquidation."
Carrie L Devoe — Michigan, 13-62508


ᐅ Michelle E Dobbertin, Michigan

Address: 14649 Arlington Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 13-51384-wsd: "Michelle E Dobbertin's Chapter 7 bankruptcy, filed in Allen Park, MI in June 2013, led to asset liquidation, with the case closing in 2013-09-10."
Michelle E Dobbertin — Michigan, 13-51384


ᐅ Mitchell Dobek, Michigan

Address: 15295 Aster Ave Allen Park, MI 48101-1719

Bankruptcy Case 07-53567-pjs Overview: "Chapter 13 bankruptcy for Mitchell Dobek in Allen Park, MI began in July 2007, focusing on debt restructuring, concluding with plan fulfillment in November 29, 2012."
Mitchell Dobek — Michigan, 07-53567


ᐅ Matthew J Dohring, Michigan

Address: 15807 Meyer Ave Allen Park, MI 48101-2745

Bankruptcy Case 09-79346-pjs Summary: "Filing for Chapter 13 bankruptcy in Dec 29, 2009, Matthew J Dohring from Allen Park, MI, structured a repayment plan, achieving discharge in May 2013."
Matthew J Dohring — Michigan, 09-79346


ᐅ Michael B Donaldson, Michigan

Address: 17301 Horger Ave Allen Park, MI 48101

Brief Overview of Bankruptcy Case 13-62408-tjt: "Michael B Donaldson's bankruptcy, initiated in 2013-12-14 and concluded by March 20, 2014 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael B Donaldson — Michigan, 13-62408


ᐅ Deborah J Donofrio, Michigan

Address: 10790 Melbourne Ave Allen Park, MI 48101

Brief Overview of Bankruptcy Case 12-41043-swr: "In a Chapter 7 bankruptcy case, Deborah J Donofrio from Allen Park, MI, saw her proceedings start in January 18, 2012 and complete by 04/23/2012, involving asset liquidation."
Deborah J Donofrio — Michigan, 12-41043


ᐅ Jaime T Donovan, Michigan

Address: 11415 Old Goddard Rd Apt 23 Allen Park, MI 48101

Bankruptcy Case 11-47343-swr Overview: "Jaime T Donovan's bankruptcy, initiated in 2011-03-18 and concluded by 06.28.2011 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime T Donovan — Michigan, 11-47343


ᐅ John A Dorton, Michigan

Address: 15619 EUCLID AVE Allen Park, MI 48101

Bankruptcy Case 12-50387-swr Overview: "The case of John A Dorton in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John A Dorton — Michigan, 12-50387


ᐅ Joseph Elmer Dougherty, Michigan

Address: 14843 Englewood Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 12-40147-tjt: "Joseph Elmer Dougherty's bankruptcy, initiated in Jan 5, 2012 and concluded by Apr 10, 2012 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Elmer Dougherty — Michigan, 12-40147


ᐅ Ashley N Downer, Michigan

Address: 9806 Park Ave Allen Park, MI 48101-1371

Bankruptcy Case 15-54851-tjt Overview: "In Allen Park, MI, Ashley N Downer filed for Chapter 7 bankruptcy in 2015-10-09. This case, involving liquidating assets to pay off debts, was resolved by 01.07.2016."
Ashley N Downer — Michigan, 15-54851


ᐅ Trevor P Downer, Michigan

Address: 9806 Park Ave Allen Park, MI 48101-1371

Snapshot of U.S. Bankruptcy Proceeding Case 15-54851-tjt: "Trevor P Downer's bankruptcy, initiated in Oct 9, 2015 and concluded by 2016-01-07 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trevor P Downer — Michigan, 15-54851


ᐅ Steven Michael Doyle, Michigan

Address: 6640 Larme Ave Allen Park, MI 48101

Brief Overview of Bankruptcy Case 11-68764-tjt: "Allen Park, MI resident Steven Michael Doyle's 2011-11-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.08.2012."
Steven Michael Doyle — Michigan, 11-68764


ᐅ Daniel Doyle, Michigan

Address: 15571 Markese Ave Allen Park, MI 48101

Bankruptcy Case 10-70294-mbm Summary: "The bankruptcy filing by Daniel Doyle, undertaken in 2010-09-30 in Allen Park, MI under Chapter 7, concluded with discharge in December 28, 2010 after liquidating assets."
Daniel Doyle — Michigan, 10-70294


ᐅ David Dubay, Michigan

Address: 15845 Hanover Ave Allen Park, MI 48101-2737

Bankruptcy Case 14-47239-wsd Overview: "Allen Park, MI resident David Dubay's 2014-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.25.2014."
David Dubay — Michigan, 14-47239


ᐅ Gary M Dubyak, Michigan

Address: 15879 HORGER AVE Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 11-45561-mbm: "The case of Gary M Dubyak in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary M Dubyak — Michigan, 11-45561


ᐅ Deirdre L Dudley, Michigan

Address: 6399 Buckingham Ave Allen Park, MI 48101-2330

Snapshot of U.S. Bankruptcy Proceeding Case 14-47248-mar: "Deirdre L Dudley's Chapter 7 bankruptcy, filed in Allen Park, MI in 04.26.2014, led to asset liquidation, with the case closing in 07/25/2014."
Deirdre L Dudley — Michigan, 14-47248


ᐅ Donna Gail Duncan, Michigan

Address: 7826 Park Ave Allen Park, MI 48101

Brief Overview of Bankruptcy Case 13-43510-pjs: "The bankruptcy record of Donna Gail Duncan from Allen Park, MI, shows a Chapter 7 case filed in 02.26.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-02."
Donna Gail Duncan — Michigan, 13-43510


ᐅ Karen Suzanne Dunn, Michigan

Address: 6330 Buckingham Ave Allen Park, MI 48101-2330

Brief Overview of Bankruptcy Case 15-56841-pjs: "The case of Karen Suzanne Dunn in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Suzanne Dunn — Michigan, 15-56841


ᐅ Madonna Dye, Michigan

Address: 14743 College Ave Allen Park, MI 48101-3066

Concise Description of Bankruptcy Case 15-41907-tjt7: "The case of Madonna Dye in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Madonna Dye — Michigan, 15-41907


ᐅ Robert Dye, Michigan

Address: 14743 College Ave Allen Park, MI 48101-3066

Snapshot of U.S. Bankruptcy Proceeding Case 15-41907-tjt: "In Allen Park, MI, Robert Dye filed for Chapter 7 bankruptcy in 2015-02-12. This case, involving liquidating assets to pay off debts, was resolved by May 13, 2015."
Robert Dye — Michigan, 15-41907


ᐅ Mary Theresa Dziadziak, Michigan

Address: 17301 Keppen Ave Allen Park, MI 48101-3104

Bankruptcy Case 14-47861-mbm Overview: "Mary Theresa Dziadziak's bankruptcy, initiated in May 5, 2014 and concluded by August 2014 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Theresa Dziadziak — Michigan, 14-47861