personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Berkley, 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 Damon Spencer Abbott, Michigan

Address: 2828 Gardner Ave Berkley, MI 48072-1370

Bankruptcy Case 14-48176-mar Overview: "The bankruptcy record of Damon Spencer Abbott from Berkley, MI, shows a Chapter 7 case filed in 2014-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in 08.07.2014."
Damon Spencer Abbott — Michigan, 14-48176


ᐅ Laurie Sue Ackerman, Michigan

Address: 1560 Larkmoor Blvd Berkley, MI 48072

Bankruptcy Case 11-61143-mbm Overview: "In a Chapter 7 bankruptcy case, Laurie Sue Ackerman from Berkley, MI, saw her proceedings start in 2011-08-04 and complete by 11/08/2011, involving asset liquidation."
Laurie Sue Ackerman — Michigan, 11-61143


ᐅ Pamala R Ackerman, Michigan

Address: 3339 Bacon Ave Berkley, MI 48072

Brief Overview of Bankruptcy Case 13-59013-wsd: "In a Chapter 7 bankruptcy case, Pamala R Ackerman from Berkley, MI, saw her proceedings start in 2013-10-15 and complete by 2014-01-19, involving asset liquidation."
Pamala R Ackerman — Michigan, 13-59013


ᐅ Christopher Charles Adams, Michigan

Address: 2567 Ellwood Ave Berkley, MI 48072-3210

Bankruptcy Case 09-54264-tjt Summary: "Christopher Charles Adams's Berkley, MI bankruptcy under Chapter 13 in 2009-05-05 led to a structured repayment plan, successfully discharged in 2012-11-05."
Christopher Charles Adams — Michigan, 09-54264


ᐅ Bridget Adams, Michigan

Address: 3971 Bacon Ave Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 10-67273-swr: "Bridget Adams's bankruptcy, initiated in Aug 31, 2010 and concluded by 2010-12-07 in Berkley, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bridget Adams — Michigan, 10-67273


ᐅ Tanya Ann Marie Aikins, Michigan

Address: PO Box 725124 Berkley, MI 48072-5124

Concise Description of Bankruptcy Case 2014-55329-pjs7: "Tanya Ann Marie Aikins's Chapter 7 bankruptcy, filed in Berkley, MI in September 2014, led to asset liquidation, with the case closing in 2014-12-29."
Tanya Ann Marie Aikins — Michigan, 2014-55329


ᐅ Susan Anderson, Michigan

Address: 3495 Phillips Ave Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 10-78513-mbm: "Susan Anderson's Chapter 7 bankruptcy, filed in Berkley, MI in December 29, 2010, led to asset liquidation, with the case closing in 2011-04-04."
Susan Anderson — Michigan, 10-78513


ᐅ Sohail M Anjum, Michigan

Address: 3668 Greenfield Rd Berkley, MI 48072

Concise Description of Bankruptcy Case 11-56688-tjt7: "Sohail M Anjum's bankruptcy, initiated in 2011-06-15 and concluded by September 2011 in Berkley, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sohail M Anjum — Michigan, 11-56688


ᐅ Kathelene L Arney, Michigan

Address: 3155 Griffith Ave Berkley, MI 48072

Bankruptcy Case 11-62302-swr Summary: "The case of Kathelene L Arney in Berkley, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathelene L Arney — Michigan, 11-62302


ᐅ Patrick H Avallone, Michigan

Address: 2399 Buckingham Ave Berkley, MI 48072-1216

Concise Description of Bankruptcy Case 2014-54560-mar7: "The case of Patrick H Avallone in Berkley, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick H Avallone — Michigan, 2014-54560


ᐅ Steven Aaron Avery, Michigan

Address: 3252 Catalpa Dr Berkley, MI 48072

Bankruptcy Case 11-70067-pjs Overview: "Steven Aaron Avery's bankruptcy, initiated in 11.22.2011 and concluded by 02.15.2012 in Berkley, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Aaron Avery — Michigan, 11-70067


ᐅ Martin F Baldwin, Michigan

Address: 3506 Prairie Ave Berkley, MI 48072-3144

Concise Description of Bankruptcy Case 09-41658-pjs7: "In their Chapter 13 bankruptcy case filed in 01/23/2009, Berkley, MI's Martin F Baldwin agreed to a debt repayment plan, which was successfully completed by 2013-04-30."
Martin F Baldwin — Michigan, 09-41658


ᐅ Frank Bannister, Michigan

Address: 1844 Tyler Ave Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 10-70744-mbm: "The bankruptcy filing by Frank Bannister, undertaken in October 5, 2010 in Berkley, MI under Chapter 7, concluded with discharge in 2011-01-04 after liquidating assets."
Frank Bannister — Michigan, 10-70744


ᐅ Greg Barber, Michigan

Address: 2153 Beverly Blvd Berkley, MI 48072

Bankruptcy Case 10-50693-wsd Summary: "The bankruptcy filing by Greg Barber, undertaken in 2010-03-31 in Berkley, MI under Chapter 7, concluded with discharge in 07.05.2010 after liquidating assets."
Greg Barber — Michigan, 10-50693


ᐅ Paul Barringer, Michigan

Address: 3596 Prairie Ave Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 10-62965-pjs: "The bankruptcy filing by Paul Barringer, undertaken in 2010-07-19 in Berkley, MI under Chapter 7, concluded with discharge in 2010-10-23 after liquidating assets."
Paul Barringer — Michigan, 10-62965


ᐅ Jason Battershell, Michigan

Address: 1943 Phillips Ave Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 10-43187-tjt: "The case of Jason Battershell in Berkley, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Battershell — Michigan, 10-43187


ᐅ Ryan David Beattie, Michigan

Address: 3578 Tyler Ave Berkley, MI 48072

Concise Description of Bankruptcy Case 13-53594-pjs7: "Ryan David Beattie's Chapter 7 bankruptcy, filed in Berkley, MI in 07.15.2013, led to asset liquidation, with the case closing in Oct 19, 2013."
Ryan David Beattie — Michigan, 13-53594


ᐅ Jr Arthur Beaver, Michigan

Address: 1881 Ellwood Ave Berkley, MI 48072

Brief Overview of Bankruptcy Case 10-41999-wsd: "In a Chapter 7 bankruptcy case, Jr Arthur Beaver from Berkley, MI, saw his proceedings start in 01/26/2010 and complete by May 2, 2010, involving asset liquidation."
Jr Arthur Beaver — Michigan, 10-41999


ᐅ Carrie Belcher, Michigan

Address: 2230 Princeton Rd Berkley, MI 48072

Concise Description of Bankruptcy Case 10-45746-tjt7: "Berkley, MI resident Carrie Belcher's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 1, 2010."
Carrie Belcher — Michigan, 10-45746


ᐅ Steffanie Bell, Michigan

Address: 2280 Royal Ave Berkley, MI 48072

Bankruptcy Case 10-74461-wsd Summary: "In Berkley, MI, Steffanie Bell filed for Chapter 7 bankruptcy in Nov 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-16."
Steffanie Bell — Michigan, 10-74461


ᐅ Nathaniel A Bell, Michigan

Address: PO Box 721278 Berkley, MI 48072-0278

Concise Description of Bankruptcy Case 09-72307-pjs7: "Oct 20, 2009 marked the beginning of Nathaniel A Bell's Chapter 13 bankruptcy in Berkley, MI, entailing a structured repayment schedule, completed by 2013-07-23."
Nathaniel A Bell — Michigan, 09-72307


ᐅ Willie L Berry, Michigan

Address: 2111 Thomas Ave Berkley, MI 48072

Bankruptcy Case 12-40731-wsd Overview: "Willie L Berry's Chapter 7 bankruptcy, filed in Berkley, MI in 01/12/2012, led to asset liquidation, with the case closing in April 2012."
Willie L Berry — Michigan, 12-40731


ᐅ Nicole Betea, Michigan

Address: 2371 Berkley Ave Berkley, MI 48072-1724

Snapshot of U.S. Bankruptcy Proceeding Case 14-56500-mbm: "Berkley, MI resident Nicole Betea's 10/22/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-20."
Nicole Betea — Michigan, 14-56500


ᐅ Paul Bewley, Michigan

Address: 2799 Kenmore Rd Berkley, MI 48072

Brief Overview of Bankruptcy Case 10-77033-pjs: "The bankruptcy record of Paul Bewley from Berkley, MI, shows a Chapter 7 case filed in 2010-12-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-16."
Paul Bewley — Michigan, 10-77033


ᐅ Robert Bigham, Michigan

Address: 3153 Thomas Ave Berkley, MI 48072

Bankruptcy Case 09-73062-wsd Summary: "Berkley, MI resident Robert Bigham's 2009-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-31."
Robert Bigham — Michigan, 09-73062


ᐅ Andrew Jackson Bird, Michigan

Address: 2719 Sunnyknoll Ave Berkley, MI 48072-3613

Snapshot of U.S. Bankruptcy Proceeding Case 14-58115-tjt: "The case of Andrew Jackson Bird in Berkley, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Jackson Bird — Michigan, 14-58115


ᐅ Anthony Birmingham, Michigan

Address: 1209 Oxford Rd Berkley, MI 48072-2071

Bankruptcy Case 10-47497-swr Summary: "2010-03-10 marked the beginning of Anthony Birmingham's Chapter 13 bankruptcy in Berkley, MI, entailing a structured repayment schedule, completed by September 23, 2013."
Anthony Birmingham — Michigan, 10-47497


ᐅ Melanie Bishop, Michigan

Address: 3216 Catalpa Dr Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 09-73724-wsd: "In a Chapter 7 bankruptcy case, Melanie Bishop from Berkley, MI, saw her proceedings start in 10/30/2009 and complete by February 3, 2010, involving asset liquidation."
Melanie Bishop — Michigan, 09-73724


ᐅ Brian K Blandford, Michigan

Address: 2667 Tyler Ave Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 11-50744-pjs: "Brian K Blandford's bankruptcy, initiated in 04.15.2011 and concluded by 2011-07-20 in Berkley, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian K Blandford — Michigan, 11-50744


ᐅ Jr Gregory J Bockart, Michigan

Address: 1391 West Blvd Berkley, MI 48072

Brief Overview of Bankruptcy Case 13-61716-tjt: "Berkley, MI resident Jr Gregory J Bockart's 2013-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Jr Gregory J Bockart — Michigan, 13-61716


ᐅ Jennie Bodzick, Michigan

Address: 3989 Tyler Ave Berkley, MI 48072

Brief Overview of Bankruptcy Case 10-74193-mbm: "In Berkley, MI, Jennie Bodzick filed for Chapter 7 bankruptcy in 11/09/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-14."
Jennie Bodzick — Michigan, 10-74193


ᐅ David Bonello, Michigan

Address: 4178 Gardner Ave Berkley, MI 48072

Bankruptcy Case 10-78053-swr Summary: "The bankruptcy record of David Bonello from Berkley, MI, shows a Chapter 7 case filed in 12.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/29/2011."
David Bonello — Michigan, 10-78053


ᐅ James Wood Borland, Michigan

Address: 1140 Larkmoor Blvd Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 11-56426-swr: "James Wood Borland's Chapter 7 bankruptcy, filed in Berkley, MI in 06/13/2011, led to asset liquidation, with the case closing in 2011-09-17."
James Wood Borland — Michigan, 11-56426


ᐅ Brad Norman Boundy, Michigan

Address: 1978 Harvard Rd Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 11-49340-tjt: "Brad Norman Boundy's Chapter 7 bankruptcy, filed in Berkley, MI in April 2011, led to asset liquidation, with the case closing in July 2011."
Brad Norman Boundy — Michigan, 11-49340


ᐅ Darryl Boyd, Michigan

Address: PO Box 721113 Berkley, MI 48072

Brief Overview of Bankruptcy Case 13-54394-pjs: "The case of Darryl Boyd in Berkley, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darryl Boyd — Michigan, 13-54394


ᐅ Kevin Breitbach, Michigan

Address: 2039 Franklin Rd Berkley, MI 48072

Bankruptcy Case 11-67501-pjs Overview: "Berkley, MI resident Kevin Breitbach's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 28, 2012."
Kevin Breitbach — Michigan, 11-67501


ᐅ Marilyn Felicia Bridges, Michigan

Address: 1208 Dorothea Rd Berkley, MI 48072-2155

Snapshot of U.S. Bankruptcy Proceeding Case 15-54979-wsd: "The bankruptcy filing by Marilyn Felicia Bridges, undertaken in 2015-10-13 in Berkley, MI under Chapter 7, concluded with discharge in 01.11.2016 after liquidating assets."
Marilyn Felicia Bridges — Michigan, 15-54979


ᐅ Frank E Brown, Michigan

Address: 2343 Cummings Ave Berkley, MI 48072

Bankruptcy Case 13-61485-wsd Summary: "The bankruptcy record of Frank E Brown from Berkley, MI, shows a Chapter 7 case filed in Nov 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 2, 2014."
Frank E Brown — Michigan, 13-61485


ᐅ Diane Rose Brus, Michigan

Address: 2135 Dorothea Rd Berkley, MI 48072

Concise Description of Bankruptcy Case 11-69998-pjs7: "In a Chapter 7 bankruptcy case, Diane Rose Brus from Berkley, MI, saw her proceedings start in 2011-11-21 and complete by February 25, 2012, involving asset liquidation."
Diane Rose Brus — Michigan, 11-69998


ᐅ Robert Joseph Brus, Michigan

Address: PO Box 725142 Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 11-57046-pjs: "Berkley, MI resident Robert Joseph Brus's June 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-19."
Robert Joseph Brus — Michigan, 11-57046


ᐅ Alan Burgy, Michigan

Address: 1307 Franklin Rd Berkley, MI 48072

Bankruptcy Case 10-76301-swr Summary: "Alan Burgy's bankruptcy, initiated in 2010-12-02 and concluded by 2011-03-08 in Berkley, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan Burgy — Michigan, 10-76301


ᐅ Richard Buzzell, Michigan

Address: 3048 Kipling Ave Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 10-46839-swr: "The case of Richard Buzzell in Berkley, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Buzzell — Michigan, 10-46839


ᐅ James Cahaney, Michigan

Address: 3465 Oakshire Ave Berkley, MI 48072

Brief Overview of Bankruptcy Case 09-72954-wsd: "Berkley, MI resident James Cahaney's 2009-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-01."
James Cahaney — Michigan, 09-72954


ᐅ Perry Cain, Michigan

Address: 3048 Tyler Ave Berkley, MI 48072

Bankruptcy Case 10-41518-mbm Summary: "The case of Perry Cain in Berkley, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Perry Cain — Michigan, 10-41518


ᐅ Linda Cain, Michigan

Address: 2402 TYLER AVE Berkley, MI 48072

Concise Description of Bankruptcy Case 11-45531-pjs7: "Linda Cain's bankruptcy, initiated in Mar 2, 2011 and concluded by June 2011 in Berkley, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Cain — Michigan, 11-45531


ᐅ Wanda Callely, Michigan

Address: 4047 Oakshire Ave Berkley, MI 48072

Brief Overview of Bankruptcy Case 10-45347-mbm: "The case of Wanda Callely in Berkley, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wanda Callely — Michigan, 10-45347


ᐅ David Cameron, Michigan

Address: 3143 Cummings Ave Berkley, MI 48072-1189

Brief Overview of Bankruptcy Case 15-41341-mbm: "The bankruptcy filing by David Cameron, undertaken in 02.02.2015 in Berkley, MI under Chapter 7, concluded with discharge in 2015-05-03 after liquidating assets."
David Cameron — Michigan, 15-41341


ᐅ Edith Ann Cameron, Michigan

Address: 3143 Cummings Ave Berkley, MI 48072-1189

Bankruptcy Case 15-41341-mbm Overview: "The bankruptcy filing by Edith Ann Cameron, undertaken in Feb 2, 2015 in Berkley, MI under Chapter 7, concluded with discharge in 2015-05-03 after liquidating assets."
Edith Ann Cameron — Michigan, 15-41341


ᐅ Timika J Campbell, Michigan

Address: PO Box 725325 Berkley, MI 48072-5325

Brief Overview of Bankruptcy Case 15-52223-mbm: "In a Chapter 7 bankruptcy case, Timika J Campbell from Berkley, MI, saw her proceedings start in August 2015 and complete by Nov 16, 2015, involving asset liquidation."
Timika J Campbell — Michigan, 15-52223


ᐅ Deborah L Canto, Michigan

Address: 1363 Edgewood Blvd Berkley, MI 48072

Bankruptcy Case 11-71385-pjs Summary: "The bankruptcy filing by Deborah L Canto, undertaken in 12.09.2011 in Berkley, MI under Chapter 7, concluded with discharge in March 14, 2012 after liquidating assets."
Deborah L Canto — Michigan, 11-71385


ᐅ Tracy Lea Cappel, Michigan

Address: 4141 Buckingham Ave Berkley, MI 48072-1472

Bankruptcy Case 14-48492-mar Overview: "Tracy Lea Cappel's Chapter 7 bankruptcy, filed in Berkley, MI in May 15, 2014, led to asset liquidation, with the case closing in Aug 13, 2014."
Tracy Lea Cappel — Michigan, 14-48492


ᐅ Jason T Carlson, Michigan

Address: 3856 Buckingham Ave Berkley, MI 48072

Concise Description of Bankruptcy Case 11-57512-tjt7: "Berkley, MI resident Jason T Carlson's 06/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-27."
Jason T Carlson — Michigan, 11-57512


ᐅ Deanna Carnovsky, Michigan

Address: 2353 Berkley Ave Berkley, MI 48072

Bankruptcy Case 10-68221-pjs Overview: "The case of Deanna Carnovsky in Berkley, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deanna Carnovsky — Michigan, 10-68221


ᐅ Kenneth Carson, Michigan

Address: 2309 Beverly Blvd Berkley, MI 48072

Concise Description of Bankruptcy Case 11-59404-mbm7: "Kenneth Carson's bankruptcy, initiated in 2011-07-18 and concluded by Oct 22, 2011 in Berkley, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Carson — Michigan, 11-59404


ᐅ Deanna Lynn Cavanaugh, Michigan

Address: 2580 Oxford Rd Berkley, MI 48072

Bankruptcy Case 13-44043-swr Overview: "The bankruptcy filing by Deanna Lynn Cavanaugh, undertaken in 03.04.2013 in Berkley, MI under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Deanna Lynn Cavanaugh — Michigan, 13-44043


ᐅ Michael Richard Cebalt, Michigan

Address: 3493 Prairie Ave Berkley, MI 48072-1138

Bankruptcy Case 2014-45060-tjt Overview: "In Berkley, MI, Michael Richard Cebalt filed for Chapter 7 bankruptcy in 03.26.2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 24, 2014."
Michael Richard Cebalt — Michigan, 2014-45060


ᐅ Donald Cece, Michigan

Address: 3919 Oakshire Ave Berkley, MI 48072

Concise Description of Bankruptcy Case 10-65250-pjs7: "Donald Cece's Chapter 7 bankruptcy, filed in Berkley, MI in 08/10/2010, led to asset liquidation, with the case closing in November 2010."
Donald Cece — Michigan, 10-65250


ᐅ Kelly Chaiken, Michigan

Address: 3048 Thomas Ave Berkley, MI 48072

Bankruptcy Case 10-46753-tjt Overview: "In Berkley, MI, Kelly Chaiken filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 8, 2010."
Kelly Chaiken — Michigan, 10-46753


ᐅ Ricardo Chalela, Michigan

Address: 1738 Catalpa Dr Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 10-46346-pjs: "In a Chapter 7 bankruptcy case, Ricardo Chalela from Berkley, MI, saw his proceedings start in 2010-03-01 and complete by 06/05/2010, involving asset liquidation."
Ricardo Chalela — Michigan, 10-46346


ᐅ Robert Chalmers, Michigan

Address: 2090 Columbia Rd Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 09-76113-wsd: "The case of Robert Chalmers in Berkley, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Chalmers — Michigan, 09-76113


ᐅ Cynthia Chalmers, Michigan

Address: 1881 Thomas Ave Berkley, MI 48072

Concise Description of Bankruptcy Case 10-74659-swr7: "The case of Cynthia Chalmers in Berkley, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Chalmers — Michigan, 10-74659


ᐅ Christopher A Chase, Michigan

Address: 3096 Oakshire Ave Berkley, MI 48072-3803

Brief Overview of Bankruptcy Case 16-41229-tjt: "In Berkley, MI, Christopher A Chase filed for Chapter 7 bankruptcy in 02/01/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-01."
Christopher A Chase — Michigan, 16-41229


ᐅ Holly J Chase, Michigan

Address: 3096 Oakshire Ave Berkley, MI 48072

Concise Description of Bankruptcy Case 11-47721-wsd7: "Holly J Chase's Chapter 7 bankruptcy, filed in Berkley, MI in 2011-03-22, led to asset liquidation, with the case closing in 06.26.2011."
Holly J Chase — Michigan, 11-47721


ᐅ Janet Lynne Chatel, Michigan

Address: 2341 Mortenson Blvd Berkley, MI 48072-2035

Bankruptcy Case 16-49210-pjs Overview: "In a Chapter 7 bankruptcy case, Janet Lynne Chatel from Berkley, MI, saw her proceedings start in 06/27/2016 and complete by 09/25/2016, involving asset liquidation."
Janet Lynne Chatel — Michigan, 16-49210


ᐅ Michael Chavarria, Michigan

Address: 2800 Wakefield Rd Berkley, MI 48072-3617

Bankruptcy Case 15-57231-mar Summary: "Michael Chavarria's Chapter 7 bankruptcy, filed in Berkley, MI in 11/25/2015, led to asset liquidation, with the case closing in 2016-02-23."
Michael Chavarria — Michigan, 15-57231


ᐅ Lisa Cherry, Michigan

Address: 838 Harvard Rd Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 10-71660-swr: "In Berkley, MI, Lisa Cherry filed for Chapter 7 bankruptcy in 2010-10-14. This case, involving liquidating assets to pay off debts, was resolved by Jan 10, 2011."
Lisa Cherry — Michigan, 10-71660


ᐅ Bonnie S Christians, Michigan

Address: 1648 11 Mile Rd Berkley, MI 48072

Concise Description of Bankruptcy Case 11-44371-mbm7: "The bankruptcy record of Bonnie S Christians from Berkley, MI, shows a Chapter 7 case filed in 02/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 1, 2011."
Bonnie S Christians — Michigan, 11-44371


ᐅ Gary Churchill, Michigan

Address: 3589 Buckingham Ave Berkley, MI 48072

Bankruptcy Case 10-62078-wsd Overview: "In Berkley, MI, Gary Churchill filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Gary Churchill — Michigan, 10-62078


ᐅ Paul B Collins, Michigan

Address: 2770 Phillips Ave Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 12-56109-swr: "The bankruptcy filing by Paul B Collins, undertaken in July 2012 in Berkley, MI under Chapter 7, concluded with discharge in 2012-10-10 after liquidating assets."
Paul B Collins — Michigan, 12-56109


ᐅ Abigail Combs, Michigan

Address: 2956 Gardner Ave Berkley, MI 48072

Bankruptcy Case 11-71556-pjs Overview: "Abigail Combs's Chapter 7 bankruptcy, filed in Berkley, MI in Dec 13, 2011, led to asset liquidation, with the case closing in 03/18/2012."
Abigail Combs — Michigan, 11-71556


ᐅ Jacquelyn Considine, Michigan

Address: 2175 Columbia Rd Berkley, MI 48072-1712

Bankruptcy Case 14-47793-pjs Summary: "In Berkley, MI, Jacquelyn Considine filed for Chapter 7 bankruptcy in 2014-05-03. This case, involving liquidating assets to pay off debts, was resolved by 08.01.2014."
Jacquelyn Considine — Michigan, 14-47793


ᐅ Brian E Cooper, Michigan

Address: 4189 Oakshire Ave Berkley, MI 48072

Bankruptcy Case 11-41132-wsd Summary: "In a Chapter 7 bankruptcy case, Brian E Cooper from Berkley, MI, saw their proceedings start in 01/18/2011 and complete by April 2011, involving asset liquidation."
Brian E Cooper — Michigan, 11-41132


ᐅ Stephanie L Crane, Michigan

Address: 1843 Gardner Ave Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 11-68224-wsd: "The bankruptcy filing by Stephanie L Crane, undertaken in October 2011 in Berkley, MI under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Stephanie L Crane — Michigan, 11-68224


ᐅ Brandy Jo Criscenti, Michigan

Address: 4013 Kenmore Rd Berkley, MI 48072

Concise Description of Bankruptcy Case 13-44974-tjt7: "Brandy Jo Criscenti's Chapter 7 bankruptcy, filed in Berkley, MI in 2013-03-14, led to asset liquidation, with the case closing in 2013-06-18."
Brandy Jo Criscenti — Michigan, 13-44974


ᐅ Dennis Cronk, Michigan

Address: 4146 Cummings Ave Berkley, MI 48072

Concise Description of Bankruptcy Case 10-41778-swr7: "Berkley, MI resident Dennis Cronk's 01.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.28.2010."
Dennis Cronk — Michigan, 10-41778


ᐅ Melinda Pamala Lea Cronk, Michigan

Address: 4146 Cummings Ave Berkley, MI 48072

Brief Overview of Bankruptcy Case 13-59560-mbm: "Melinda Pamala Lea Cronk's bankruptcy, initiated in 10/24/2013 and concluded by 01.28.2014 in Berkley, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda Pamala Lea Cronk — Michigan, 13-59560


ᐅ John Able Curtis, Michigan

Address: 2847 Kenmore Rd Berkley, MI 48072

Bankruptcy Case 11-69557-tjt Overview: "John Able Curtis's bankruptcy, initiated in 2011-11-16 and concluded by 02/20/2012 in Berkley, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Able Curtis — Michigan, 11-69557


ᐅ Gary A Cyplik, Michigan

Address: 3566 Phillips Ave Berkley, MI 48072

Bankruptcy Case 11-56395-wsd Overview: "The bankruptcy filing by Gary A Cyplik, undertaken in 2011-06-12 in Berkley, MI under Chapter 7, concluded with discharge in 2011-09-16 after liquidating assets."
Gary A Cyplik — Michigan, 11-56395


ᐅ Dina Maria Dambrosio, Michigan

Address: 1418 Eaton Rd Berkley, MI 48072

Bankruptcy Case 13-57892-mbm Summary: "In Berkley, MI, Dina Maria Dambrosio filed for Chapter 7 bankruptcy in Sep 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-31."
Dina Maria Dambrosio — Michigan, 13-57892


ᐅ William P Davenport, Michigan

Address: 2563 Phillips Ave Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 11-57538-mbm: "The bankruptcy record of William P Davenport from Berkley, MI, shows a Chapter 7 case filed in 06.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-27."
William P Davenport — Michigan, 11-57538


ᐅ Ruise Jessica Ruth De, Michigan

Address: 2345 Oxford Rd Apt 819 Berkley, MI 48072-1760

Snapshot of U.S. Bankruptcy Proceeding Case 15-53775-pjs: "In a Chapter 7 bankruptcy case, Ruise Jessica Ruth De from Berkley, MI, saw her proceedings start in September 18, 2015 and complete by December 2015, involving asset liquidation."
Ruise Jessica Ruth De — Michigan, 15-53775


ᐅ James C Deland, Michigan

Address: 2520 Ellwood Ave Berkley, MI 48072-3208

Snapshot of U.S. Bankruptcy Proceeding Case 15-55418-mar: "The case of James C Deland in Berkley, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James C Deland — Michigan, 15-55418


ᐅ Mary A Deland, Michigan

Address: 2520 Ellwood Ave Berkley, MI 48072-3208

Bankruptcy Case 15-55418-mar Overview: "Berkley, MI resident Mary A Deland's 2015-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-19."
Mary A Deland — Michigan, 15-55418


ᐅ Vernell Dilworth, Michigan

Address: 4146 Greenfield Rd Berkley, MI 48072

Bankruptcy Case 13-49549-tjt Overview: "Berkley, MI resident Vernell Dilworth's 2013-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Vernell Dilworth — Michigan, 13-49549


ᐅ Edgar A Din, Michigan

Address: 2822 Central St Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 12-67619-wsd: "In Berkley, MI, Edgar A Din filed for Chapter 7 bankruptcy in 2012-12-21. This case, involving liquidating assets to pay off debts, was resolved by March 27, 2013."
Edgar A Din — Michigan, 12-67619


ᐅ Christine L Doe, Michigan

Address: 3640 Royal Ave Berkley, MI 48072-3433

Bankruptcy Case 14-47444-mar Summary: "In a Chapter 7 bankruptcy case, Christine L Doe from Berkley, MI, saw her proceedings start in Apr 29, 2014 and complete by 2014-07-28, involving asset liquidation."
Christine L Doe — Michigan, 14-47444


ᐅ Karin Anne Donnelly, Michigan

Address: 4122 Cumberland Rd Berkley, MI 48072

Bankruptcy Case 13-58159-wsd Overview: "Berkley, MI resident Karin Anne Donnelly's Sep 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Karin Anne Donnelly — Michigan, 13-58159


ᐅ Lee Dopke, Michigan

Address: 3734 Royal Ave Berkley, MI 48072

Concise Description of Bankruptcy Case 10-62328-pjs7: "In Berkley, MI, Lee Dopke filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.16.2010."
Lee Dopke — Michigan, 10-62328


ᐅ Debra Jean Downie, Michigan

Address: 1722 Dorothea Rd Berkley, MI 48072

Concise Description of Bankruptcy Case 13-57580-wsd7: "Debra Jean Downie's Chapter 7 bankruptcy, filed in Berkley, MI in September 2013, led to asset liquidation, with the case closing in December 2013."
Debra Jean Downie — Michigan, 13-57580


ᐅ Erin Eddy, Michigan

Address: 3643 Ellwood Ave Berkley, MI 48072

Bankruptcy Case 10-40222-wsd Overview: "In Berkley, MI, Erin Eddy filed for Chapter 7 bankruptcy in Jan 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-12."
Erin Eddy — Michigan, 10-40222


ᐅ William Edwards, Michigan

Address: 3059 Griffith Ave Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 10-54948-mbm: "William Edwards's Chapter 7 bankruptcy, filed in Berkley, MI in May 4, 2010, led to asset liquidation, with the case closing in Aug 8, 2010."
William Edwards — Michigan, 10-54948


ᐅ Rita Viola Emerson, Michigan

Address: 2345 Oxford Rd Apt 708 Berkley, MI 48072

Concise Description of Bankruptcy Case 12-50914-mbm7: "In a Chapter 7 bankruptcy case, Rita Viola Emerson from Berkley, MI, saw her proceedings start in 04.30.2012 and complete by August 2012, involving asset liquidation."
Rita Viola Emerson — Michigan, 12-50914


ᐅ Sheila Epperson, Michigan

Address: 2071 Gardner Ave Berkley, MI 48072

Bankruptcy Case 10-52234-swr Summary: "The bankruptcy filing by Sheila Epperson, undertaken in 04/14/2010 in Berkley, MI under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Sheila Epperson — Michigan, 10-52234


ᐅ Diane Farrington, Michigan

Address: 1738 Dorothea Rd Berkley, MI 48072

Bankruptcy Case 10-55032-pjs Overview: "The case of Diane Farrington in Berkley, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Farrington — Michigan, 10-55032


ᐅ Kathy Fears, Michigan

Address: 2044 Greenfield Rd Berkley, MI 48072

Bankruptcy Case 10-77210-tjt Overview: "The bankruptcy filing by Kathy Fears, undertaken in 12.13.2010 in Berkley, MI under Chapter 7, concluded with discharge in March 19, 2011 after liquidating assets."
Kathy Fears — Michigan, 10-77210


ᐅ Brenda Ferns, Michigan

Address: 3870 Gardner Ave Berkley, MI 48072

Bankruptcy Case 10-48468-tjt Summary: "The bankruptcy filing by Brenda Ferns, undertaken in March 2010 in Berkley, MI under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Brenda Ferns — Michigan, 10-48468


ᐅ Carlee Kristine Ro Field, Michigan

Address: 2414 Princeton Rd Berkley, MI 48072

Bankruptcy Case 13-53102-tjt Summary: "In a Chapter 7 bankruptcy case, Carlee Kristine Ro Field from Berkley, MI, saw her proceedings start in July 3, 2013 and complete by October 7, 2013, involving asset liquidation."
Carlee Kristine Ro Field — Michigan, 13-53102


ᐅ Nancy Finley, Michigan

Address: 3714 Tyler Ave Berkley, MI 48072

Bankruptcy Case 10-67328-tjt Summary: "The bankruptcy filing by Nancy Finley, undertaken in August 2010 in Berkley, MI under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Nancy Finley — Michigan, 10-67328


ᐅ Aaron Matthew Fisher, Michigan

Address: 3494 Ellwood Ave Berkley, MI 48072-1130

Brief Overview of Bankruptcy Case 15-41006-mbm: "The bankruptcy filing by Aaron Matthew Fisher, undertaken in January 27, 2015 in Berkley, MI under Chapter 7, concluded with discharge in 04.27.2015 after liquidating assets."
Aaron Matthew Fisher — Michigan, 15-41006


ᐅ Elizabeth Marie Fisher, Michigan

Address: 3494 Ellwood Ave Berkley, MI 48072-1130

Brief Overview of Bankruptcy Case 15-41006-mbm: "Berkley, MI resident Elizabeth Marie Fisher's 01.27.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-27."
Elizabeth Marie Fisher — Michigan, 15-41006