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 Lisa Anne Kubik, Michigan

Address: 9947 Allen Pointe Dr Allen Park, MI 48101

Brief Overview of Bankruptcy Case 13-62256-tjt: "Lisa Anne Kubik's bankruptcy, initiated in Dec 11, 2013 and concluded by 2014-03-17 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Anne Kubik — Michigan, 13-62256


ᐅ Anthony Kulaszewski, Michigan

Address: 15602 Dasher Ave Allen Park, MI 48101

Brief Overview of Bankruptcy Case 10-66220-mbm: "The bankruptcy record of Anthony Kulaszewski from Allen Park, MI, shows a Chapter 7 case filed in 08.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 24, 2010."
Anthony Kulaszewski — Michigan, 10-66220


ᐅ Stephanie Kyser, Michigan

Address: 5 Parkplace W Allen Park, MI 48101

Concise Description of Bankruptcy Case 10-65289-wsd7: "Stephanie Kyser's Chapter 7 bankruptcy, filed in Allen Park, MI in August 2010, led to asset liquidation, with the case closing in 2010-11-15."
Stephanie Kyser — Michigan, 10-65289


ᐅ Robert John Ladanyi, Michigan

Address: 10085 Colwell Ave Allen Park, MI 48101

Bankruptcy Case 11-48825-wsd Summary: "Robert John Ladanyi's bankruptcy, initiated in March 30, 2011 and concluded by 07.04.2011 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert John Ladanyi — Michigan, 11-48825


ᐅ Patricia K Ladd, Michigan

Address: 15836 Anne Ave Allen Park, MI 48101

Concise Description of Bankruptcy Case 12-47143-swr7: "Patricia K Ladd's Chapter 7 bankruptcy, filed in Allen Park, MI in March 22, 2012, led to asset liquidation, with the case closing in 06/26/2012."
Patricia K Ladd — Michigan, 12-47143


ᐅ Jessie P Laginess, Michigan

Address: 11249 Kennebec Ave Allen Park, MI 48101-1007

Bankruptcy Case 14-47171-mbm Summary: "Allen Park, MI resident Jessie P Laginess's Apr 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 24, 2014."
Jessie P Laginess — Michigan, 14-47171


ᐅ Nichole Landers, Michigan

Address: 4676 Parkside Blvd Allen Park, MI 48101

Bankruptcy Case 10-70637-mbm Overview: "Nichole Landers's Chapter 7 bankruptcy, filed in Allen Park, MI in Oct 4, 2010, led to asset liquidation, with the case closing in Jan 8, 2011."
Nichole Landers — Michigan, 10-70637


ᐅ Janet Lang, Michigan

Address: 9624 Vine Ave Allen Park, MI 48101

Brief Overview of Bankruptcy Case 10-42840-wsd: "Janet Lang's Chapter 7 bankruptcy, filed in Allen Park, MI in February 2010, led to asset liquidation, with the case closing in 05.11.2010."
Janet Lang — Michigan, 10-42840


ᐅ Barry Lange, Michigan

Address: 16920 Cicotte Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 10-49546-tjt: "Barry Lange's Chapter 7 bankruptcy, filed in Allen Park, MI in Mar 24, 2010, led to asset liquidation, with the case closing in June 28, 2010."
Barry Lange — Michigan, 10-49546


ᐅ Robert Allen Langley, Michigan

Address: 14727 University St Allen Park, MI 48101

Concise Description of Bankruptcy Case 11-50062-wsd7: "Robert Allen Langley's Chapter 7 bankruptcy, filed in Allen Park, MI in April 8, 2011, led to asset liquidation, with the case closing in 2011-07-13."
Robert Allen Langley — Michigan, 11-50062


ᐅ Jean Lankford, Michigan

Address: 14881 Thomas Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 10-47966-mbm: "In a Chapter 7 bankruptcy case, Jean Lankford from Allen Park, MI, saw their proceedings start in Mar 12, 2010 and complete by 2010-06-16, involving asset liquidation."
Jean Lankford — Michigan, 10-47966


ᐅ Timothy D Lapalm, Michigan

Address: 9604 Laurence Ave Allen Park, MI 48101

Brief Overview of Bankruptcy Case 13-62117-pjs: "Timothy D Lapalm's bankruptcy, initiated in 12.09.2013 and concluded by March 2014 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy D Lapalm — Michigan, 13-62117


ᐅ Kimberly A Lapeer, Michigan

Address: 15809 Jonas Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 12-52937-swr: "In Allen Park, MI, Kimberly A Lapeer filed for Chapter 7 bankruptcy in 05/24/2012. This case, involving liquidating assets to pay off debts, was resolved by 08.28.2012."
Kimberly A Lapeer — Michigan, 12-52937


ᐅ Tina Larsen, Michigan

Address: 15777 McLain Ave Allen Park, MI 48101

Concise Description of Bankruptcy Case 10-67516-tjt7: "Tina Larsen's Chapter 7 bankruptcy, filed in Allen Park, MI in August 2010, led to asset liquidation, with the case closing in 2010-12-07."
Tina Larsen — Michigan, 10-67516


ᐅ Raymond Joseph Lauth, Michigan

Address: 15070 Philomene Blvd Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 11-72089-swr: "Raymond Joseph Lauth's Chapter 7 bankruptcy, filed in Allen Park, MI in December 20, 2011, led to asset liquidation, with the case closing in 2012-03-25."
Raymond Joseph Lauth — Michigan, 11-72089


ᐅ Shane C Lavack, Michigan

Address: 9341 Reeck Rd Allen Park, MI 48101

Concise Description of Bankruptcy Case 12-65071-wsd7: "The bankruptcy record of Shane C Lavack from Allen Park, MI, shows a Chapter 7 case filed in November 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Shane C Lavack — Michigan, 12-65071


ᐅ Jr Paul Edward Lawrence, Michigan

Address: 8921 Becker Ave Allen Park, MI 48101

Brief Overview of Bankruptcy Case 13-46234-wsd: "Jr Paul Edward Lawrence's Chapter 7 bankruptcy, filed in Allen Park, MI in March 28, 2013, led to asset liquidation, with the case closing in 07/02/2013."
Jr Paul Edward Lawrence — Michigan, 13-46234


ᐅ Tara Lawson, Michigan

Address: 14648 Euclid Ave Allen Park, MI 48101

Bankruptcy Case 10-66090-mbm Overview: "In a Chapter 7 bankruptcy case, Tara Lawson from Allen Park, MI, saw her proceedings start in 08.19.2010 and complete by 2010-11-16, involving asset liquidation."
Tara Lawson — Michigan, 10-66090


ᐅ Randy Leblanc, Michigan

Address: PO Box 911 Allen Park, MI 48101

Bankruptcy Case 10-57036-wsd Overview: "In a Chapter 7 bankruptcy case, Randy Leblanc from Allen Park, MI, saw their proceedings start in May 24, 2010 and complete by August 28, 2010, involving asset liquidation."
Randy Leblanc — Michigan, 10-57036


ᐅ Scott Leblanc, Michigan

Address: 6536 Larme Ave Allen Park, MI 48101

Bankruptcy Case 09-75382-wsd Overview: "Scott Leblanc's Chapter 7 bankruptcy, filed in Allen Park, MI in November 17, 2009, led to asset liquidation, with the case closing in February 17, 2010."
Scott Leblanc — Michigan, 09-75382


ᐅ Tiffany Ann Lee, Michigan

Address: 17005 Oconnor Ave Allen Park, MI 48101-2842

Bankruptcy Case 15-41567-mar Overview: "In a Chapter 7 bankruptcy case, Tiffany Ann Lee from Allen Park, MI, saw her proceedings start in 02/06/2015 and complete by 05.07.2015, involving asset liquidation."
Tiffany Ann Lee — Michigan, 15-41567


ᐅ Richard J Lee, Michigan

Address: 9641 Park Ave Allen Park, MI 48101

Brief Overview of Bankruptcy Case 12-53344-mbm: "In Allen Park, MI, Richard J Lee filed for Chapter 7 bankruptcy in May 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Richard J Lee — Michigan, 12-53344


ᐅ Jose Leija, Michigan

Address: 15590 Horger Ave Allen Park, MI 48101-2740

Bankruptcy Case 14-43505-tjt Summary: "The bankruptcy record of Jose Leija from Allen Park, MI, shows a Chapter 7 case filed in 2014-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in June 3, 2014."
Jose Leija — Michigan, 14-43505


ᐅ Robert S Leis, Michigan

Address: 16134 REGINA AVE Allen Park, MI 48101

Brief Overview of Bankruptcy Case 12-50260-wsd: "In a Chapter 7 bankruptcy case, Robert S Leis from Allen Park, MI, saw their proceedings start in 2012-04-24 and complete by 2012-07-29, involving asset liquidation."
Robert S Leis — Michigan, 12-50260


ᐅ Craig Brian Lemieux, Michigan

Address: 4124 Wall Ave Allen Park, MI 48101

Bankruptcy Case 11-51493-tjt Summary: "In Allen Park, MI, Craig Brian Lemieux filed for Chapter 7 bankruptcy in 04/21/2011. This case, involving liquidating assets to pay off debts, was resolved by 08/02/2011."
Craig Brian Lemieux — Michigan, 11-51493


ᐅ Jr Russell Lemkie, Michigan

Address: 7242 Winona Ave Allen Park, MI 48101

Bankruptcy Case 10-71499-tjt Overview: "In Allen Park, MI, Jr Russell Lemkie filed for Chapter 7 bankruptcy in 10.13.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-17."
Jr Russell Lemkie — Michigan, 10-71499


ᐅ Patrick J Leonard, Michigan

Address: 15158 Anne Ave Allen Park, MI 48101-2614

Bankruptcy Case 15-57690-mar Summary: "Patrick J Leonard's bankruptcy, initiated in 2015-12-04 and concluded by March 2016 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick J Leonard — Michigan, 15-57690


ᐅ Timothy Leonard, Michigan

Address: 9889 Becker Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 10-57647-swr: "In Allen Park, MI, Timothy Leonard filed for Chapter 7 bankruptcy in 2010-05-28. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-01."
Timothy Leonard — Michigan, 10-57647


ᐅ Sarah Rachelle Leonard, Michigan

Address: 10775 Seavitt Dr Allen Park, MI 48101-1161

Bankruptcy Case 15-57824-mar Overview: "The bankruptcy filing by Sarah Rachelle Leonard, undertaken in 2015-12-08 in Allen Park, MI under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Sarah Rachelle Leonard — Michigan, 15-57824


ᐅ Aaron Lepi, Michigan

Address: 3914 Roger Ave Allen Park, MI 48101

Bankruptcy Case 11-53674-pjs Summary: "In a Chapter 7 bankruptcy case, Aaron Lepi from Allen Park, MI, saw his proceedings start in 05.12.2011 and complete by 2011-08-02, involving asset liquidation."
Aaron Lepi — Michigan, 11-53674


ᐅ Deandre F Leverett, Michigan

Address: 14701 Paris St Allen Park, MI 48101-3511

Concise Description of Bankruptcy Case 15-54963-pjs7: "The case of Deandre F Leverett in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deandre F Leverett — Michigan, 15-54963


ᐅ Siata D Leverett, Michigan

Address: 14701 Paris St Allen Park, MI 48101-3511

Bankruptcy Case 15-54963-pjs Summary: "The bankruptcy record of Siata D Leverett from Allen Park, MI, shows a Chapter 7 case filed in 2015-10-13. In this process, assets were liquidated to settle debts, and the case was discharged in 01.11.2016."
Siata D Leverett — Michigan, 15-54963


ᐅ Roseanna S Lewis, Michigan

Address: 14615 Leblanc Ave Allen Park, MI 48101

Concise Description of Bankruptcy Case 13-46693-tjt7: "Roseanna S Lewis's Chapter 7 bankruptcy, filed in Allen Park, MI in 04/02/2013, led to asset liquidation, with the case closing in July 2013."
Roseanna S Lewis — Michigan, 13-46693


ᐅ Keith George Lewis, Michigan

Address: 9926 Allen Pointe Dr Allen Park, MI 48101-1489

Bankruptcy Case 14-56470-tjt Summary: "In a Chapter 7 bankruptcy case, Keith George Lewis from Allen Park, MI, saw his proceedings start in October 21, 2014 and complete by 01.19.2015, involving asset liquidation."
Keith George Lewis — Michigan, 14-56470


ᐅ Sandra Theresa Lewis, Michigan

Address: 9926 Allen Pointe Dr Allen Park, MI 48101-1489

Bankruptcy Case 14-56470-tjt Summary: "In a Chapter 7 bankruptcy case, Sandra Theresa Lewis from Allen Park, MI, saw her proceedings start in Oct 21, 2014 and complete by 01/19/2015, involving asset liquidation."
Sandra Theresa Lewis — Michigan, 14-56470


ᐅ John Lis, Michigan

Address: 9723 Seavitt Dr Allen Park, MI 48101

Concise Description of Bankruptcy Case 09-70493-swr7: "The case of John Lis in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Lis — Michigan, 09-70493


ᐅ Brian E Liveoak, Michigan

Address: 3939 Harlow Ave Allen Park, MI 48101

Bankruptcy Case 09-70362-wsd Summary: "The case of Brian E Liveoak in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian E Liveoak — Michigan, 09-70362


ᐅ Vito Lividini, Michigan

Address: 3905 Stanley Ave Allen Park, MI 48101

Concise Description of Bankruptcy Case 10-50189-swr7: "The bankruptcy filing by Vito Lividini, undertaken in March 2010 in Allen Park, MI under Chapter 7, concluded with discharge in 07/03/2010 after liquidating assets."
Vito Lividini — Michigan, 10-50189


ᐅ Stephanie M Llamas, Michigan

Address: 9684 Niver Ave Allen Park, MI 48101

Bankruptcy Case 12-57902-tjt Summary: "Stephanie M Llamas's bankruptcy, initiated in August 2012 and concluded by 2012-11-05 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie M Llamas — Michigan, 12-57902


ᐅ Charmain Helena Lockridge, Michigan

Address: 4612 Willow Cove Blvd Apt B16 Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 11-71014-tjt: "The bankruptcy record of Charmain Helena Lockridge from Allen Park, MI, shows a Chapter 7 case filed in December 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.11.2012."
Charmain Helena Lockridge — Michigan, 11-71014


ᐅ Glenna Marie Long, Michigan

Address: 19036 CHAMPAIGN RD Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 11-46022-mbm: "The bankruptcy filing by Glenna Marie Long, undertaken in 03/07/2011 in Allen Park, MI under Chapter 7, concluded with discharge in June 14, 2011 after liquidating assets."
Glenna Marie Long — Michigan, 11-46022


ᐅ Bill Look, Michigan

Address: 14846 Warwick Ave Allen Park, MI 48101

Concise Description of Bankruptcy Case 10-54688-tjt7: "The bankruptcy filing by Bill Look, undertaken in April 30, 2010 in Allen Park, MI under Chapter 7, concluded with discharge in 2010-08-04 after liquidating assets."
Bill Look — Michigan, 10-54688


ᐅ Richard Loomis, Michigan

Address: 9294 Fox Ave Allen Park, MI 48101

Bankruptcy Case 09-72989-tjt Summary: "The bankruptcy record of Richard Loomis from Allen Park, MI, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-30."
Richard Loomis — Michigan, 09-72989


ᐅ Emberly V Lopez, Michigan

Address: 7518 Balfour Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 12-45717-wsd: "The bankruptcy filing by Emberly V Lopez, undertaken in March 9, 2012 in Allen Park, MI under Chapter 7, concluded with discharge in Jun 13, 2012 after liquidating assets."
Emberly V Lopez — Michigan, 12-45717


ᐅ Jason J Lowe, Michigan

Address: 15719 Moore Ave Allen Park, MI 48101-1514

Brief Overview of Bankruptcy Case 16-40268-mbm: "Jason J Lowe's Chapter 7 bankruptcy, filed in Allen Park, MI in 2016-01-11, led to asset liquidation, with the case closing in 04/10/2016."
Jason J Lowe — Michigan, 16-40268


ᐅ Kaylnn Lowery, Michigan

Address: 15531 Keppen Ave Allen Park, MI 48101

Bankruptcy Case 09-78092-tjt Overview: "Kaylnn Lowery's bankruptcy, initiated in December 2009 and concluded by Mar 21, 2010 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kaylnn Lowery — Michigan, 09-78092


ᐅ Tammy Lowery, Michigan

Address: 17260 Oconnor Ave Allen Park, MI 48101-2845

Snapshot of U.S. Bankruptcy Proceeding Case 15-55429-pjs: "In a Chapter 7 bankruptcy case, Tammy Lowery from Allen Park, MI, saw her proceedings start in Oct 21, 2015 and complete by 2016-01-19, involving asset liquidation."
Tammy Lowery — Michigan, 15-55429


ᐅ Sally Ludwig, Michigan

Address: 15141 Pennsylvania Ave Allen Park, MI 48101

Bankruptcy Case 10-47862-tjt Summary: "In Allen Park, MI, Sally Ludwig filed for Chapter 7 bankruptcy in 2010-03-12. This case, involving liquidating assets to pay off debts, was resolved by 06.16.2010."
Sally Ludwig — Michigan, 10-47862


ᐅ Melissa Madej, Michigan

Address: 9964 Allen Pointe Dr Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 12-60701-wsd: "Melissa Madej's bankruptcy, initiated in September 2012 and concluded by 2012-12-17 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Madej — Michigan, 12-60701


ᐅ Koren Madigan, Michigan

Address: 14535 Cicotte Ave Allen Park, MI 48101

Brief Overview of Bankruptcy Case 10-70675-wsd: "Koren Madigan's Chapter 7 bankruptcy, filed in Allen Park, MI in 2010-10-04, led to asset liquidation, with the case closing in Jan 4, 2011."
Koren Madigan — Michigan, 10-70675


ᐅ Michael Madrigal, Michigan

Address: 8637 Louise Ave Allen Park, MI 48101

Bankruptcy Case 10-59073-tjt Summary: "Michael Madrigal's Chapter 7 bankruptcy, filed in Allen Park, MI in 06.11.2010, led to asset liquidation, with the case closing in 2010-09-15."
Michael Madrigal — Michigan, 10-59073


ᐅ Delores Marie Mahalak, Michigan

Address: 15608 Markese Ave Allen Park, MI 48101-1936

Snapshot of U.S. Bankruptcy Proceeding Case 15-53024-mbm: "The bankruptcy filing by Delores Marie Mahalak, undertaken in Sep 1, 2015 in Allen Park, MI under Chapter 7, concluded with discharge in 2015-11-30 after liquidating assets."
Delores Marie Mahalak — Michigan, 15-53024


ᐅ Frank Francis Mahalak, Michigan

Address: 15608 Markese Ave Allen Park, MI 48101-1936

Concise Description of Bankruptcy Case 15-53024-mbm7: "Frank Francis Mahalak's bankruptcy, initiated in 2015-09-01 and concluded by November 30, 2015 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Francis Mahalak — Michigan, 15-53024


ᐅ Odila Mandujano, Michigan

Address: 16732 Philomene Blvd Allen Park, MI 48101

Brief Overview of Bankruptcy Case 10-61381-swr: "In Allen Park, MI, Odila Mandujano filed for Chapter 7 bankruptcy in 06/30/2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 4, 2010."
Odila Mandujano — Michigan, 10-61381


ᐅ Salvatore Mangiapane, Michigan

Address: 11530 Fordline St Apt 101 Allen Park, MI 48101

Bankruptcy Case 10-47430-mbm Summary: "The bankruptcy record of Salvatore Mangiapane from Allen Park, MI, shows a Chapter 7 case filed in 2010-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in June 14, 2010."
Salvatore Mangiapane — Michigan, 10-47430


ᐅ Sarzynski Tracy Lynn Manke, Michigan

Address: 15206 Aster Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 12-59028-mbm: "The bankruptcy record of Sarzynski Tracy Lynn Manke from Allen Park, 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."
Sarzynski Tracy Lynn Manke — Michigan, 12-59028


ᐅ Timothly J Manning, Michigan

Address: 19202 Champaign Rd Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 12-51667-mbm: "In a Chapter 7 bankruptcy case, Timothly J Manning from Allen Park, MI, saw their proceedings start in 05.09.2012 and complete by August 2012, involving asset liquidation."
Timothly J Manning — Michigan, 12-51667


ᐅ Sandra M Menard, Michigan

Address: 9325 Marlborough Ave Allen Park, MI 48101-1404

Concise Description of Bankruptcy Case 14-52938-mar7: "Sandra M Menard's bankruptcy, initiated in 2014-08-08 and concluded by 2014-11-06 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra M Menard — Michigan, 14-52938


ᐅ Monica L Mendez, Michigan

Address: 6794 Robinson Ave Allen Park, MI 48101-2347

Brief Overview of Bankruptcy Case 14-48925-wsd: "The bankruptcy filing by Monica L Mendez, undertaken in 05/23/2014 in Allen Park, MI under Chapter 7, concluded with discharge in 08/21/2014 after liquidating assets."
Monica L Mendez — Michigan, 14-48925


ᐅ Grazia Menna, Michigan

Address: PO Box 713 Allen Park, MI 48101

Bankruptcy Case 13-58438-mbm Overview: "The bankruptcy filing by Grazia Menna, undertaken in Oct 4, 2013 in Allen Park, MI under Chapter 7, concluded with discharge in Jan 8, 2014 after liquidating assets."
Grazia Menna — Michigan, 13-58438


ᐅ Wayne Merideth, Michigan

Address: 14555 Champaign Rd Apt 213 Allen Park, MI 48101

Bankruptcy Case 13-51068-mbm Summary: "The bankruptcy filing by Wayne Merideth, undertaken in 05/31/2013 in Allen Park, MI under Chapter 7, concluded with discharge in 09.04.2013 after liquidating assets."
Wayne Merideth — Michigan, 13-51068


ᐅ Lorna Rae Meridith, Michigan

Address: 17293 Arlington Ave Allen Park, MI 48101-2824

Snapshot of U.S. Bankruptcy Proceeding Case 16-43655-wsd: "Lorna Rae Meridith's bankruptcy, initiated in 2016-03-12 and concluded by 06/10/2016 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorna Rae Meridith — Michigan, 16-43655


ᐅ Pamela A Merritt, Michigan

Address: 9644 Manor Ave Allen Park, MI 48101

Bankruptcy Case 11-70421-mbm Summary: "The case of Pamela A Merritt in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela A Merritt — Michigan, 11-70421


ᐅ Marvin E Metcalf, Michigan

Address: 15120 Arlington Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 13-41939-mbm: "In Allen Park, MI, Marvin E Metcalf filed for Chapter 7 bankruptcy in 02/01/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-08."
Marvin E Metcalf — Michigan, 13-41939


ᐅ Michelle Metzger, Michigan

Address: 9880 Carter Ave Allen Park, MI 48101

Concise Description of Bankruptcy Case 10-54231-mbm7: "In Allen Park, MI, Michelle Metzger filed for Chapter 7 bankruptcy in April 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 3, 2010."
Michelle Metzger — Michigan, 10-54231


ᐅ Anthony Migliaccio, Michigan

Address: 14866 Anne Ave Allen Park, MI 48101

Bankruptcy Case 10-51959-swr Summary: "In a Chapter 7 bankruptcy case, Anthony Migliaccio from Allen Park, MI, saw their proceedings start in April 12, 2010 and complete by Jul 17, 2010, involving asset liquidation."
Anthony Migliaccio — Michigan, 10-51959


ᐅ Darlene Everetta Migliaccio, Michigan

Address: 4 Parkplace W Allen Park, MI 48101

Concise Description of Bankruptcy Case 12-60301-mbm7: "Darlene Everetta Migliaccio's bankruptcy, initiated in 09.05.2012 and concluded by 12/10/2012 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene Everetta Migliaccio — Michigan, 12-60301


ᐅ Rachel Leah Henisse Mihuc, Michigan

Address: 8132 Robinson Ave Allen Park, MI 48101-2250

Concise Description of Bankruptcy Case 2014-53895-mar7: "The bankruptcy record of Rachel Leah Henisse Mihuc from Allen Park, MI, shows a Chapter 7 case filed in 08.29.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/27/2014."
Rachel Leah Henisse Mihuc — Michigan, 2014-53895


ᐅ Kyra Miles, Michigan

Address: 4475 Willow Cove Blvd Apt B2 Allen Park, MI 48101

Brief Overview of Bankruptcy Case 10-46525-pjs: "Kyra Miles's bankruptcy, initiated in 03.03.2010 and concluded by 2010-06-15 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyra Miles — Michigan, 10-46525


ᐅ Antonio Miller, Michigan

Address: 14950 Hanfor Ave Allen Park, MI 48101-3506

Snapshot of U.S. Bankruptcy Proceeding Case 14-59721-pjs: "Allen Park, MI resident Antonio Miller's 2014-12-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-29."
Antonio Miller — Michigan, 14-59721


ᐅ Wayne Miller, Michigan

Address: 14595 Moran Rd Allen Park, MI 48101

Bankruptcy Case 10-43335-tjt Summary: "The case of Wayne Miller in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne Miller — Michigan, 10-43335


ᐅ Nancy Miller, Michigan

Address: 6784 Robinson Ave Allen Park, MI 48101

Concise Description of Bankruptcy Case 10-75008-wsd7: "The case of Nancy Miller in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Miller — Michigan, 10-75008


ᐅ Juanita J Mills, Michigan

Address: 14732 University St Allen Park, MI 48101-3515

Snapshot of U.S. Bankruptcy Proceeding Case 16-40472-wsd: "In a Chapter 7 bankruptcy case, Juanita J Mills from Allen Park, MI, saw her proceedings start in 01.15.2016 and complete by 2016-04-14, involving asset liquidation."
Juanita J Mills — Michigan, 16-40472


ᐅ Jr William Miner, Michigan

Address: 14833 Horger Ave Allen Park, MI 48101

Brief Overview of Bankruptcy Case 10-50807-wsd: "The case of Jr William Miner in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr William Miner — Michigan, 10-50807


ᐅ Joseph Minni, Michigan

Address: 8925 Quandt Ave Allen Park, MI 48101-1528

Brief Overview of Bankruptcy Case 14-57845-mbm: "Allen Park, MI resident Joseph Minni's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-15."
Joseph Minni — Michigan, 14-57845


ᐅ Laurie L Minni, Michigan

Address: 8925 Quandt Ave Allen Park, MI 48101-1528

Bankruptcy Case 14-57845-mbm Summary: "Laurie L Minni's bankruptcy, initiated in 2014-11-17 and concluded by Feb 15, 2015 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie L Minni — Michigan, 14-57845


ᐅ Jerome Edgar Mitchell, Michigan

Address: 15599 Horger Ave Allen Park, MI 48101-2739

Snapshot of U.S. Bankruptcy Proceeding Case 16-49478-wsd: "In a Chapter 7 bankruptcy case, Jerome Edgar Mitchell from Allen Park, MI, saw his proceedings start in June 30, 2016 and complete by September 28, 2016, involving asset liquidation."
Jerome Edgar Mitchell — Michigan, 16-49478


ᐅ Renee Mitchell, Michigan

Address: 6801 Pelham Rd Allen Park, MI 48101

Concise Description of Bankruptcy Case 10-46044-pjs7: "The bankruptcy record of Renee Mitchell from Allen Park, MI, shows a Chapter 7 case filed in February 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-02."
Renee Mitchell — Michigan, 10-46044


ᐅ Philip M Mitchell, Michigan

Address: 19018 Philomene Blvd Allen Park, MI 48101

Concise Description of Bankruptcy Case 12-62546-pjs7: "The bankruptcy filing by Philip M Mitchell, undertaken in 2012-10-08 in Allen Park, MI under Chapter 7, concluded with discharge in 2013-01-12 after liquidating assets."
Philip M Mitchell — Michigan, 12-62546


ᐅ Stefanie Molina, Michigan

Address: 15400 Wick Rd Allen Park, MI 48101

Bankruptcy Case 10-56641-swr Overview: "The bankruptcy filing by Stefanie Molina, undertaken in 2010-05-19 in Allen Park, MI under Chapter 7, concluded with discharge in August 23, 2010 after liquidating assets."
Stefanie Molina — Michigan, 10-56641


ᐅ Donna Moore, Michigan

Address: 7191 Luana Ave Allen Park, MI 48101

Concise Description of Bankruptcy Case 13-58388-wsd7: "The bankruptcy filing by Donna Moore, undertaken in October 2013 in Allen Park, MI under Chapter 7, concluded with discharge in 2014-01-07 after liquidating assets."
Donna Moore — Michigan, 13-58388


ᐅ Randy Moore, Michigan

Address: 7191 Luana Ave Allen Park, MI 48101-2408

Brief Overview of Bankruptcy Case 15-48332-mar: "In a Chapter 7 bankruptcy case, Randy Moore from Allen Park, MI, saw their proceedings start in 05.28.2015 and complete by 08.26.2015, involving asset liquidation."
Randy Moore — Michigan, 15-48332


ᐅ Connie Faye Moore, Michigan

Address: 7191 Luana Ave Allen Park, MI 48101-2408

Concise Description of Bankruptcy Case 15-48332-mar7: "The bankruptcy record of Connie Faye Moore from Allen Park, MI, shows a Chapter 7 case filed in 2015-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in 08.26.2015."
Connie Faye Moore — Michigan, 15-48332


ᐅ Cornelius Moore, Michigan

Address: 4475 Willow Cove Blvd Allen Park, MI 48101

Bankruptcy Case 12-48036-swr Summary: "The case of Cornelius Moore in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cornelius Moore — Michigan, 12-48036


ᐅ Anthony Gerald Moorer, Michigan

Address: 5812 Elizabeth Ct Allen Park, MI 48101-2622

Bankruptcy Case 16-41012-mar Summary: "In a Chapter 7 bankruptcy case, Anthony Gerald Moorer from Allen Park, MI, saw their proceedings start in 01/28/2016 and complete by Apr 27, 2016, involving asset liquidation."
Anthony Gerald Moorer — Michigan, 16-41012


ᐅ Ray Moors, Michigan

Address: 15624 Englewood Ave Allen Park, MI 48101

Bankruptcy Case 09-78253-swr Summary: "The bankruptcy record of Ray Moors from Allen Park, MI, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/22/2010."
Ray Moors — Michigan, 09-78253


ᐅ Juan A Morales, Michigan

Address: 14910 Hanfor Ave Allen Park, MI 48101-3506

Concise Description of Bankruptcy Case 14-58221-tjt7: "The bankruptcy filing by Juan A Morales, undertaken in Nov 24, 2014 in Allen Park, MI under Chapter 7, concluded with discharge in February 22, 2015 after liquidating assets."
Juan A Morales — Michigan, 14-58221


ᐅ Kenneth Morss, Michigan

Address: 17120 Euclid Ave Allen Park, MI 48101

Bankruptcy Case 10-67709-swr Overview: "The bankruptcy filing by Kenneth Morss, undertaken in Sep 2, 2010 in Allen Park, MI under Chapter 7, concluded with discharge in 2010-12-07 after liquidating assets."
Kenneth Morss — Michigan, 10-67709


ᐅ Julie C Morton, Michigan

Address: 9333 Marlborough Ave Allen Park, MI 48101-1404

Brief Overview of Bankruptcy Case 2014-49341-wsd: "The bankruptcy record of Julie C Morton from Allen Park, MI, shows a Chapter 7 case filed in 05/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 28, 2014."
Julie C Morton — Michigan, 2014-49341


ᐅ Tania L Moughler, Michigan

Address: PO Box 503 Allen Park, MI 48101-0503

Concise Description of Bankruptcy Case 15-54086-wsd7: "In a Chapter 7 bankruptcy case, Tania L Moughler from Allen Park, MI, saw her proceedings start in 09.24.2015 and complete by December 2015, involving asset liquidation."
Tania L Moughler — Michigan, 15-54086


ᐅ Jr Douglas Mowrer, Michigan

Address: 5843 Elizabeth Ct Allen Park, MI 48101

Bankruptcy Case 10-41041-mbm Summary: "The bankruptcy record of Jr Douglas Mowrer from Allen Park, MI, shows a Chapter 7 case filed in 2010-01-15. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Jr Douglas Mowrer — Michigan, 10-41041


ᐅ Cassandra M Moxlow, Michigan

Address: 14599 Angelique Ave Allen Park, MI 48101-1842

Snapshot of U.S. Bankruptcy Proceeding Case 15-45493-tjt: "Cassandra M Moxlow's bankruptcy, initiated in 04.07.2015 and concluded by July 2015 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cassandra M Moxlow — Michigan, 15-45493


ᐅ John G Moxlow, Michigan

Address: 14599 Angelique Ave Allen Park, MI 48101-1842

Snapshot of U.S. Bankruptcy Proceeding Case 15-40366-tjt: "The bankruptcy record of John G Moxlow 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 Apr 13, 2015."
John G Moxlow — Michigan, 15-40366


ᐅ Nancy Mrla, Michigan

Address: 8005 Cortland Ave Allen Park, MI 48101

Bankruptcy Case 09-75890-tjt Summary: "The bankruptcy filing by Nancy Mrla, undertaken in November 20, 2009 in Allen Park, MI under Chapter 7, concluded with discharge in February 22, 2010 after liquidating assets."
Nancy Mrla — Michigan, 09-75890


ᐅ Susan Elizabeth Mros, Michigan

Address: 8730 Louise Ave Allen Park, MI 48101-1451

Bankruptcy Case 14-58527-tjt Summary: "Allen Park, MI resident Susan Elizabeth Mros's 12.01.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-01."
Susan Elizabeth Mros — Michigan, 14-58527


ᐅ Jeffrey H Muddiman, Michigan

Address: 15255 Garfield Ave Allen Park, MI 48101

Brief Overview of Bankruptcy Case 11-56911-swr: "The case of Jeffrey H Muddiman in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey H Muddiman — Michigan, 11-56911


ᐅ Rodney Mullins, Michigan

Address: 15290 College Ave Allen Park, MI 48101-3536

Bankruptcy Case 16-49662-mar Summary: "Rodney Mullins's Chapter 7 bankruptcy, filed in Allen Park, MI in 2016-07-06, led to asset liquidation, with the case closing in Oct 4, 2016."
Rodney Mullins — Michigan, 16-49662


ᐅ Mark E Mullins, Michigan

Address: 14916 Russell Ave Allen Park, MI 48101-2942

Snapshot of U.S. Bankruptcy Proceeding Case 14-57703-tjt: "The case of Mark E Mullins in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark E Mullins — Michigan, 14-57703


ᐅ Kristina Marie Mullins, Michigan

Address: 14916 Russell Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 12-66196-mbm: "In a Chapter 7 bankruptcy case, Kristina Marie Mullins from Allen Park, MI, saw her proceedings start in 2012-11-30 and complete by 03.06.2013, involving asset liquidation."
Kristina Marie Mullins — Michigan, 12-66196


ᐅ Dawn M Mullins, Michigan

Address: 14916 Russell Ave Allen Park, MI 48101-2942

Snapshot of U.S. Bankruptcy Proceeding Case 14-57703-tjt: "Dawn M Mullins's Chapter 7 bankruptcy, filed in Allen Park, MI in 2014-11-13, led to asset liquidation, with the case closing in Feb 11, 2015."
Dawn M Mullins — Michigan, 14-57703