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 Leanne Pushee Folsom, Michigan

Address: 2356 Mortenson Blvd Berkley, MI 48072

Bankruptcy Case 11-57929-wsd Overview: "The bankruptcy filing by Leanne Pushee Folsom, undertaken in June 29, 2011 in Berkley, MI under Chapter 7, concluded with discharge in 2011-09-26 after liquidating assets."
Leanne Pushee Folsom — Michigan, 11-57929


ᐅ Lois Fons, Michigan

Address: 2240 Thomas Ave Berkley, MI 48072

Concise Description of Bankruptcy Case 10-67443-pjs7: "Berkley, MI resident Lois Fons's August 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.07.2010."
Lois Fons — Michigan, 10-67443


ᐅ Kizzy Nyesha Ford, Michigan

Address: PO Box 721143 Berkley, MI 48072

Bankruptcy Case 11-55489-swr Summary: "The bankruptcy filing by Kizzy Nyesha Ford, undertaken in 06.01.2011 in Berkley, MI under Chapter 7, concluded with discharge in 2011-08-23 after liquidating assets."
Kizzy Nyesha Ford — Michigan, 11-55489


ᐅ Samuel Ford, Michigan

Address: 2980 Greenfield Rd Berkley, MI 48072

Concise Description of Bankruptcy Case 11-52166-wsd7: "Berkley, MI resident Samuel Ford's 2011-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 2, 2011."
Samuel Ford — Michigan, 11-52166


ᐅ Sharon Forsman, Michigan

Address: 1843 Gardner Ave Berkley, MI 48072-1273

Concise Description of Bankruptcy Case 14-00839-jdg7: "The bankruptcy filing by Sharon Forsman, undertaken in 2014-02-15 in Berkley, MI under Chapter 7, concluded with discharge in 2014-05-16 after liquidating assets."
Sharon Forsman — Michigan, 14-00839


ᐅ Michael J Foster, Michigan

Address: 1195 Dorothea Rd Berkley, MI 48072-2105

Brief Overview of Bankruptcy Case 09-61514-mbm: "07/10/2009 marked the beginning of Michael J Foster's Chapter 13 bankruptcy in Berkley, MI, entailing a structured repayment schedule, completed by 01/06/2015."
Michael J Foster — Michigan, 09-61514


ᐅ Marie Fox, Michigan

Address: 1197 Catalpa Dr Berkley, MI 48072

Concise Description of Bankruptcy Case 10-73359-mbm7: "Marie Fox's bankruptcy, initiated in October 2010 and concluded by Feb 3, 2011 in Berkley, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie Fox — Michigan, 10-73359


ᐅ Jesse Edward Warn Francisco, Michigan

Address: 1573 Dorothea Rd Berkley, MI 48072

Bankruptcy Case 12-60744-mbm Summary: "Berkley, MI resident Jesse Edward Warn Francisco's 09/12/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2012."
Jesse Edward Warn Francisco — Michigan, 12-60744


ᐅ April Michelle Franquist, Michigan

Address: 3515 Oakshire Ave Berkley, MI 48072

Bankruptcy Case 12-43252-swr Summary: "The case of April Michelle Franquist in Berkley, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
April Michelle Franquist — Michigan, 12-43252


ᐅ Shawn Freeman, Michigan

Address: 3513 Phillips Ave Berkley, MI 48072

Bankruptcy Case 10-43380-wsd Summary: "The bankruptcy filing by Shawn Freeman, undertaken in February 5, 2010 in Berkley, MI under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Shawn Freeman — Michigan, 10-43380


ᐅ Craig Fritts, Michigan

Address: 662 11 Mile Rd Berkley, MI 48072

Brief Overview of Bankruptcy Case 10-67323-swr: "In Berkley, MI, Craig Fritts filed for Chapter 7 bankruptcy in 2010-08-31. This case, involving liquidating assets to pay off debts, was resolved by 12/07/2010."
Craig Fritts — Michigan, 10-67323


ᐅ Matthew Gantz, Michigan

Address: 3715 Thomas Ave Berkley, MI 48072

Concise Description of Bankruptcy Case 12-41566-mbm7: "In a Chapter 7 bankruptcy case, Matthew Gantz from Berkley, MI, saw their proceedings start in Jan 25, 2012 and complete by 2012-04-30, involving asset liquidation."
Matthew Gantz — Michigan, 12-41566


ᐅ Earl Garner, Michigan

Address: 3551 Oakshire Ave Berkley, MI 48072

Concise Description of Bankruptcy Case 10-63853-swr7: "Earl Garner's Chapter 7 bankruptcy, filed in Berkley, MI in 07.28.2010, led to asset liquidation, with the case closing in 11/01/2010."
Earl Garner — Michigan, 10-63853


ᐅ Christopher Gebhardt, Michigan

Address: 4116 Gardner Ave Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 10-56342-tjt: "In Berkley, MI, Christopher Gebhardt filed for Chapter 7 bankruptcy in May 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.21.2010."
Christopher Gebhardt — Michigan, 10-56342


ᐅ Molly Giles, Michigan

Address: 3010 Wakefield Rd Berkley, MI 48072

Bankruptcy Case 12-52724-mbm Overview: "The bankruptcy record of Molly Giles from Berkley, MI, shows a Chapter 7 case filed in 2012-05-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-26."
Molly Giles — Michigan, 12-52724


ᐅ Theodore Robin Givens, Michigan

Address: 3096 Phillips Ave Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 11-72213-tjt: "Theodore Robin Givens's Chapter 7 bankruptcy, filed in Berkley, MI in 12.22.2011, led to asset liquidation, with the case closing in 2012-03-27."
Theodore Robin Givens — Michigan, 11-72213


ᐅ Dawn Gleason, Michigan

Address: 3293 Griffith Ave Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 09-78277-swr: "The bankruptcy record of Dawn Gleason from Berkley, MI, shows a Chapter 7 case filed in December 16, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-22."
Dawn Gleason — Michigan, 09-78277


ᐅ Brent C Glover, Michigan

Address: 3506 Ellwood Ave Berkley, MI 48072

Bankruptcy Case 11-69090-tjt Summary: "The bankruptcy filing by Brent C Glover, undertaken in November 9, 2011 in Berkley, MI under Chapter 7, concluded with discharge in 02/07/2012 after liquidating assets."
Brent C Glover — Michigan, 11-69090


ᐅ Steven D Goodman, Michigan

Address: 2087 Wiltshire Rd Berkley, MI 48072

Concise Description of Bankruptcy Case 09-69887-swr7: "The bankruptcy filing by Steven D Goodman, undertaken in Sep 28, 2009 in Berkley, MI under Chapter 7, concluded with discharge in 2010-01-02 after liquidating assets."
Steven D Goodman — Michigan, 09-69887


ᐅ Andrew P Gordon, Michigan

Address: 3660 Thomas Ave Berkley, MI 48072-3162

Snapshot of U.S. Bankruptcy Proceeding Case 2014-55951-wsd: "The bankruptcy filing by Andrew P Gordon, undertaken in Oct 10, 2014 in Berkley, MI under Chapter 7, concluded with discharge in 01/08/2015 after liquidating assets."
Andrew P Gordon — Michigan, 2014-55951


ᐅ Iv Edward J Gow, Michigan

Address: 1991 Tyler Ave Berkley, MI 48072

Concise Description of Bankruptcy Case 12-63275-mbm7: "The bankruptcy filing by Iv Edward J Gow, undertaken in 2012-10-18 in Berkley, MI under Chapter 7, concluded with discharge in 2013-01-22 after liquidating assets."
Iv Edward J Gow — Michigan, 12-63275


ᐅ Linda Gravel, Michigan

Address: 2795 Griffith Ave Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 10-54129-mbm: "The bankruptcy record of Linda Gravel from Berkley, MI, shows a Chapter 7 case filed in 2010-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in 08.02.2010."
Linda Gravel — Michigan, 10-54129


ᐅ Delwyn Gray, Michigan

Address: 3650 Oakshire Ave Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 10-76547-tjt: "In a Chapter 7 bankruptcy case, Delwyn Gray from Berkley, MI, saw their proceedings start in December 2010 and complete by 2011-03-15, involving asset liquidation."
Delwyn Gray — Michigan, 10-76547


ᐅ Christopher Corey Green, Michigan

Address: 3300 Kenmore Rd Apt 103 Berkley, MI 48072

Concise Description of Bankruptcy Case 11-42705-mbm7: "Christopher Corey Green's bankruptcy, initiated in 02.03.2011 and concluded by 2011-05-10 in Berkley, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Corey Green — Michigan, 11-42705


ᐅ Jay Greenspan, Michigan

Address: 3036 12 Mile Rd # 100 Berkley, MI 48072

Brief Overview of Bankruptcy Case 10-43695-tjt: "Jay Greenspan's Chapter 7 bankruptcy, filed in Berkley, MI in 2010-02-09, led to asset liquidation, with the case closing in 2010-05-16."
Jay Greenspan — Michigan, 10-43695


ᐅ Patrick Bryan Grogan, Michigan

Address: 3842 Kenmore Rd Berkley, MI 48072

Concise Description of Bankruptcy Case 11-68825-swr7: "Patrick Bryan Grogan's bankruptcy, initiated in November 7, 2011 and concluded by 2012-02-11 in Berkley, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Bryan Grogan — Michigan, 11-68825


ᐅ Barbara J Groves, Michigan

Address: 3999 Bacon Ave Berkley, MI 48072

Bankruptcy Case 12-59430-wsd Overview: "Barbara J Groves's Chapter 7 bankruptcy, filed in Berkley, MI in August 2012, led to asset liquidation, with the case closing in 11.28.2012."
Barbara J Groves — Michigan, 12-59430


ᐅ Laurie A Grushky, Michigan

Address: 3340 Cummings Ave Berkley, MI 48072-1190

Bankruptcy Case 14-47677-wsd Summary: "Laurie A Grushky's Chapter 7 bankruptcy, filed in Berkley, MI in 05.01.2014, led to asset liquidation, with the case closing in July 2014."
Laurie A Grushky — Michigan, 14-47677


ᐅ Patrick Gumbetter, Michigan

Address: 1276 Franklin Rd Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 10-55266-pjs: "The case of Patrick Gumbetter in Berkley, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Gumbetter — Michigan, 10-55266


ᐅ Tomiko M Gumbleton, Michigan

Address: 1867 Mortenson Blvd Berkley, MI 48072-3004

Brief Overview of Bankruptcy Case 14-48860-mbm: "The case of Tomiko M Gumbleton in Berkley, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tomiko M Gumbleton — Michigan, 14-48860


ᐅ Mildred Gunn, Michigan

Address: 2345 Oxford Rd Apt 419 Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 09-77520-tjt: "Mildred Gunn's Chapter 7 bankruptcy, filed in Berkley, MI in December 2009, led to asset liquidation, with the case closing in 03/15/2010."
Mildred Gunn — Michigan, 09-77520


ᐅ Francisco Gutierrez, Michigan

Address: 4205 Gardner Ave Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 11-50806-mbm: "The case of Francisco Gutierrez in Berkley, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco Gutierrez — Michigan, 11-50806


ᐅ Morris E Hagerman, Michigan

Address: 4198 Cumberland Rd Berkley, MI 48072

Bankruptcy Case 13-53841-wsd Overview: "Berkley, MI resident Morris E Hagerman's 2013-07-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 22, 2013."
Morris E Hagerman — Michigan, 13-53841


ᐅ Herbert H Hahl, Michigan

Address: 3611 Cummings Ave Berkley, MI 48072

Bankruptcy Case 11-50654-wsd Overview: "The bankruptcy filing by Herbert H Hahl, undertaken in April 2011 in Berkley, MI under Chapter 7, concluded with discharge in 07/19/2011 after liquidating assets."
Herbert H Hahl — Michigan, 11-50654


ᐅ Marty Wood Halcomb, Michigan

Address: 1428 Eaton Rd Berkley, MI 48072-2063

Brief Overview of Bankruptcy Case 2014-51861-mbm: "The bankruptcy filing by Marty Wood Halcomb, undertaken in Jul 18, 2014 in Berkley, MI under Chapter 7, concluded with discharge in Oct 16, 2014 after liquidating assets."
Marty Wood Halcomb — Michigan, 2014-51861


ᐅ Nazmul F Haque, Michigan

Address: 3182 Catalpa Dr Berkley, MI 48072

Concise Description of Bankruptcy Case 11-42214-pjs7: "In Berkley, MI, Nazmul F Haque filed for Chapter 7 bankruptcy in 01.28.2011. This case, involving liquidating assets to pay off debts, was resolved by 05.04.2011."
Nazmul F Haque — Michigan, 11-42214


ᐅ Jr Richard Hatton Harbeck, Michigan

Address: 1721 West Blvd Berkley, MI 48072

Brief Overview of Bankruptcy Case 13-49390-tjt: "Berkley, MI resident Jr Richard Hatton Harbeck's May 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-11."
Jr Richard Hatton Harbeck — Michigan, 13-49390


ᐅ Roland Frederick Hardy, Michigan

Address: 3681 Kipling Ave Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 11-52284-pjs: "In Berkley, MI, Roland Frederick Hardy filed for Chapter 7 bankruptcy in Apr 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/02/2011."
Roland Frederick Hardy — Michigan, 11-52284


ᐅ Dennis W Harmeson, Michigan

Address: 3270 Kipling Ave Berkley, MI 48072

Brief Overview of Bankruptcy Case 12-46500-mbm: "In Berkley, MI, Dennis W Harmeson filed for Chapter 7 bankruptcy in March 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-20."
Dennis W Harmeson — Michigan, 12-46500


ᐅ Lawrence Lee Harris, Michigan

Address: 2580 Oxford Rd Berkley, MI 48072-1540

Bankruptcy Case 2014-54536-wsd Overview: "In Berkley, MI, Lawrence Lee Harris filed for Chapter 7 bankruptcy in 2014-09-15. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-14."
Lawrence Lee Harris — Michigan, 2014-54536


ᐅ Andrea Harris, Michigan

Address: 3113 Phillips Ave Berkley, MI 48072

Concise Description of Bankruptcy Case 10-60564-pjs7: "The case of Andrea Harris in Berkley, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Harris — Michigan, 10-60564


ᐅ Robert Haskell, Michigan

Address: 2035 Cambridge Rd Berkley, MI 48072

Concise Description of Bankruptcy Case 10-68342-swr7: "Robert Haskell's Chapter 7 bankruptcy, filed in Berkley, MI in 2010-09-10, led to asset liquidation, with the case closing in December 15, 2010."
Robert Haskell — Michigan, 10-68342


ᐅ Matthew Hayden, Michigan

Address: 3233 Kipling Ave Berkley, MI 48072

Bankruptcy Case 12-41465-swr Summary: "The case of Matthew Hayden in Berkley, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Hayden — Michigan, 12-41465


ᐅ Galen Hedger, Michigan

Address: 1861 West Blvd Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 11-41213-wsd: "The case of Galen Hedger in Berkley, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Galen Hedger — Michigan, 11-41213


ᐅ Colin Matthew Hering, Michigan

Address: 3666 Royal Ave Berkley, MI 48072-3433

Snapshot of U.S. Bankruptcy Proceeding Case 14-59736-mbm: "Berkley, MI resident Colin Matthew Hering's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Colin Matthew Hering — Michigan, 14-59736


ᐅ Philip Wayne Hersey, Michigan

Address: 3257 Bacon Ave Berkley, MI 48072

Bankruptcy Case 12-59842-tjt Overview: "The bankruptcy filing by Philip Wayne Hersey, undertaken in 08/29/2012 in Berkley, MI under Chapter 7, concluded with discharge in December 3, 2012 after liquidating assets."
Philip Wayne Hersey — Michigan, 12-59842


ᐅ Victoria Higle, Michigan

Address: 2174 Dorothea Rd Berkley, MI 48072

Concise Description of Bankruptcy Case 10-61370-pjs7: "The bankruptcy filing by Victoria Higle, undertaken in Jun 30, 2010 in Berkley, MI under Chapter 7, concluded with discharge in 10.04.2010 after liquidating assets."
Victoria Higle — Michigan, 10-61370


ᐅ Robert Hixon, Michigan

Address: 3281 Thomas Ave Berkley, MI 48072

Concise Description of Bankruptcy Case 10-50351-swr7: "Berkley, MI resident Robert Hixon's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-04."
Robert Hixon — Michigan, 10-50351


ᐅ Thomas Hoag, Michigan

Address: 1185 Columbia Rd Berkley, MI 48072

Brief Overview of Bankruptcy Case 10-77487-tjt: "The bankruptcy record of Thomas Hoag from Berkley, MI, shows a Chapter 7 case filed in Dec 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Thomas Hoag — Michigan, 10-77487


ᐅ Christopher Hojnacki, Michigan

Address: 1036 11 Mile Rd Berkley, MI 48072

Concise Description of Bankruptcy Case 10-76756-swr7: "Berkley, MI resident Christopher Hojnacki's Dec 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-15."
Christopher Hojnacki — Michigan, 10-76756


ᐅ Gunkel Lizzette Hollingsworth, Michigan

Address: 3847 Robina Ave Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 09-71466-wsd: "In a Chapter 7 bankruptcy case, Gunkel Lizzette Hollingsworth from Berkley, MI, saw her proceedings start in Oct 12, 2009 and complete by January 16, 2010, involving asset liquidation."
Gunkel Lizzette Hollingsworth — Michigan, 09-71466


ᐅ Theodore V Holloway, Michigan

Address: 1090 Cambridge Rd Berkley, MI 48072-1928

Snapshot of U.S. Bankruptcy Proceeding Case 16-44763-mar: "The bankruptcy record of Theodore V Holloway from Berkley, MI, shows a Chapter 7 case filed in 03.30.2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2016."
Theodore V Holloway — Michigan, 16-44763


ᐅ Donnell Lamar Holyfield, Michigan

Address: 2218 Mortenson Blvd Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 13-50959-tjt: "Donnell Lamar Holyfield's bankruptcy, initiated in May 30, 2013 and concluded by 08.27.2013 in Berkley, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donnell Lamar Holyfield — Michigan, 13-50959


ᐅ Geraldine Horton, Michigan

Address: 2345 Oxford Rd Apt 521 Berkley, MI 48072

Brief Overview of Bankruptcy Case 12-44495-wsd: "Berkley, MI resident Geraldine Horton's 02.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.02.2012."
Geraldine Horton — Michigan, 12-44495


ᐅ Todd Edward Howard, Michigan

Address: 4014 Tyler Ave Berkley, MI 48072

Bankruptcy Case 13-64127-tmr7 Overview: "Todd Edward Howard's Chapter 7 bankruptcy, filed in Berkley, MI in 2013-10-18, led to asset liquidation, with the case closing in 01.22.2014."
Todd Edward Howard — Michigan, 13-64127


ᐅ Patti L Hudson, Michigan

Address: 3998 Bacon Ave Berkley, MI 48072

Concise Description of Bankruptcy Case 12-52662-pjs7: "In Berkley, MI, Patti L Hudson filed for Chapter 7 bankruptcy in 2012-05-22. This case, involving liquidating assets to pay off debts, was resolved by 08.26.2012."
Patti L Hudson — Michigan, 12-52662


ᐅ Lisa Renee Hughes, Michigan

Address: 1418 Eaton Rd Berkley, MI 48072

Bankruptcy Case 11-49465-swr Overview: "Lisa Renee Hughes's bankruptcy, initiated in April 2, 2011 and concluded by Jul 7, 2011 in Berkley, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Renee Hughes — Michigan, 11-49465


ᐅ Eduart Iliazi, Michigan

Address: 2989 Tyler Ave Berkley, MI 48072

Bankruptcy Case 11-71310-mbm Overview: "The bankruptcy record of Eduart Iliazi from Berkley, MI, shows a Chapter 7 case filed in Dec 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 14, 2012."
Eduart Iliazi — Michigan, 11-71310


ᐅ Sawtell Carol Jamros, Michigan

Address: 1849 Cambridge Rd Berkley, MI 48072

Concise Description of Bankruptcy Case 10-74333-swr7: "In Berkley, MI, Sawtell Carol Jamros filed for Chapter 7 bankruptcy in 11.11.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-07."
Sawtell Carol Jamros — Michigan, 10-74333


ᐅ Sara Jean Jankoviak, Michigan

Address: 1573 Dorothea Rd Berkley, MI 48072

Bankruptcy Case 13-45046-swr Summary: "In a Chapter 7 bankruptcy case, Sara Jean Jankoviak from Berkley, MI, saw her proceedings start in 2013-03-14 and complete by 2013-06-18, involving asset liquidation."
Sara Jean Jankoviak — Michigan, 13-45046


ᐅ Wesley Jenkins, Michigan

Address: 3935 Cumberland Rd Berkley, MI 48072

Bankruptcy Case 10-53360-mbm Overview: "The bankruptcy filing by Wesley Jenkins, undertaken in 04.23.2010 in Berkley, MI under Chapter 7, concluded with discharge in 07.28.2010 after liquidating assets."
Wesley Jenkins — Michigan, 10-53360


ᐅ Sr Donald Lee Johnson, Michigan

Address: 1370 Cambridge Rd Berkley, MI 48072

Brief Overview of Bankruptcy Case 12-58536-mbm: "Berkley, MI resident Sr Donald Lee Johnson's 2012-08-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/14/2012."
Sr Donald Lee Johnson — Michigan, 12-58536


ᐅ Judith A Johnston, Michigan

Address: 3734 Tyler Ave Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 13-57457-wsd: "In Berkley, MI, Judith A Johnston filed for Chapter 7 bankruptcy in September 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-24."
Judith A Johnston — Michigan, 13-57457


ᐅ Heather Jones, Michigan

Address: 2310 Earlmont Rd Berkley, MI 48072

Brief Overview of Bankruptcy Case 10-59089-mbm: "Heather Jones's Chapter 7 bankruptcy, filed in Berkley, MI in June 2010, led to asset liquidation, with the case closing in 09.15.2010."
Heather Jones — Michigan, 10-59089


ᐅ Scott T Just, Michigan

Address: 2880 Gardner Ave Berkley, MI 48072

Concise Description of Bankruptcy Case 12-51524-tjt7: "In a Chapter 7 bankruptcy case, Scott T Just from Berkley, MI, saw their proceedings start in May 2012 and complete by 2012-08-12, involving asset liquidation."
Scott T Just — Michigan, 12-51524


ᐅ Mark Howard Kalish, Michigan

Address: 3846 Greenfield Rd Berkley, MI 48072-3134

Bankruptcy Case 14-53756-mar Summary: "In a Chapter 7 bankruptcy case, Mark Howard Kalish from Berkley, MI, saw his proceedings start in August 2014 and complete by 11.25.2014, involving asset liquidation."
Mark Howard Kalish — Michigan, 14-53756


ᐅ Gail M Kanka, Michigan

Address: 2345 Oxford Rd Apt 208 Berkley, MI 48072-1755

Bankruptcy Case 16-21064-dob Summary: "In Berkley, MI, Gail M Kanka filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by 09.07.2016."
Gail M Kanka — Michigan, 16-21064


ᐅ Woodford Chemise Devone Kelley, Michigan

Address: 3617 Royal Ave Berkley, MI 48072

Concise Description of Bankruptcy Case 12-65371-swr7: "Woodford Chemise Devone Kelley's bankruptcy, initiated in Nov 19, 2012 and concluded by Feb 23, 2013 in Berkley, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Woodford Chemise Devone Kelley — Michigan, 12-65371


ᐅ Amina Nichole Kidd, Michigan

Address: 2340 Cambridge Rd Berkley, MI 48072

Bankruptcy Case 12-66233-swr Summary: "The case of Amina Nichole Kidd in Berkley, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amina Nichole Kidd — Michigan, 12-66233


ᐅ Beatrice Kidd, Michigan

Address: 3020 Brookline St Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 10-70272-tjt: "In Berkley, MI, Beatrice Kidd filed for Chapter 7 bankruptcy in 2010-09-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-04."
Beatrice Kidd — Michigan, 10-70272


ᐅ David A King, Michigan

Address: 2715 Columbia Rd Berkley, MI 48072

Brief Overview of Bankruptcy Case 12-59597-wsd: "David A King's Chapter 7 bankruptcy, filed in Berkley, MI in 2012-08-27, led to asset liquidation, with the case closing in 12/01/2012."
David A King — Michigan, 12-59597


ᐅ Amy Lou Knaus, Michigan

Address: 4292 Prairie Ave Berkley, MI 48072

Bankruptcy Case 12-62596-pjs Summary: "The bankruptcy filing by Amy Lou Knaus, undertaken in 10.09.2012 in Berkley, MI under Chapter 7, concluded with discharge in 2013-01-13 after liquidating assets."
Amy Lou Knaus — Michigan, 12-62596


ᐅ Jennifer Knipper, Michigan

Address: 2519 Thomas Ave Berkley, MI 48072

Bankruptcy Case 09-74559-tjt Overview: "In a Chapter 7 bankruptcy case, Jennifer Knipper from Berkley, MI, saw her proceedings start in 11.09.2009 and complete by 02/13/2010, involving asset liquidation."
Jennifer Knipper — Michigan, 09-74559


ᐅ Timothy A Koerner, Michigan

Address: 2075 Buckingham Ave Berkley, MI 48072-1214

Brief Overview of Bankruptcy Case 10-76329-mbm: "Chapter 13 bankruptcy for Timothy A Koerner in Berkley, MI began in 2010-12-02, focusing on debt restructuring, concluding with plan fulfillment in 2013-09-26."
Timothy A Koerner — Michigan, 10-76329


ᐅ Gina Kopitz, Michigan

Address: 2936 Phillips Ave Berkley, MI 48072-1108

Brief Overview of Bankruptcy Case 08-49003-wsd: "In her Chapter 13 bankruptcy case filed in Apr 14, 2008, Berkley, MI's Gina Kopitz agreed to a debt repayment plan, which was successfully completed by Jan 8, 2013."
Gina Kopitz — Michigan, 08-49003


ᐅ Thomas Herbert Edward Kopsch, Michigan

Address: 2861 Griffith Ave Berkley, MI 48072-1382

Snapshot of U.S. Bankruptcy Proceeding Case 09-43301-mbm: "Chapter 13 bankruptcy for Thomas Herbert Edward Kopsch in Berkley, MI began in 2009-02-08, focusing on debt restructuring, concluding with plan fulfillment in 2012-09-21."
Thomas Herbert Edward Kopsch — Michigan, 09-43301


ᐅ Michael James Oscar Kramer, Michigan

Address: 4093 Buckingham Ave Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 11-54339-mbm: "In Berkley, MI, Michael James Oscar Kramer filed for Chapter 7 bankruptcy in May 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/23/2011."
Michael James Oscar Kramer — Michigan, 11-54339


ᐅ Michelle Noel Krug, Michigan

Address: 3023 Ellwood Ave Berkley, MI 48072

Concise Description of Bankruptcy Case 11-53301-tjt7: "Berkley, MI resident Michelle Noel Krug's May 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 16, 2011."
Michelle Noel Krug — Michigan, 11-53301


ᐅ Thomas Kueber, Michigan

Address: 3023 Cummings Ave Berkley, MI 48072

Concise Description of Bankruptcy Case 09-74863-pjs7: "In a Chapter 7 bankruptcy case, Thomas Kueber from Berkley, MI, saw their proceedings start in 2009-11-11 and complete by 2010-02-15, involving asset liquidation."
Thomas Kueber — Michigan, 09-74863


ᐅ Michael R Kyle, Michigan

Address: 3754 Buckingham Ave Berkley, MI 48072-1429

Brief Overview of Bankruptcy Case 09-78062-wsd: "In their Chapter 13 bankruptcy case filed in December 14, 2009, Berkley, MI's Michael R Kyle agreed to a debt repayment plan, which was successfully completed by 2013-07-08."
Michael R Kyle — Michigan, 09-78062


ᐅ Steven Lancaster, Michigan

Address: 4129 Oakshire Ave Berkley, MI 48072

Concise Description of Bankruptcy Case 10-46816-wsd7: "The case of Steven Lancaster in Berkley, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Lancaster — Michigan, 10-46816


ᐅ Kyesha Andrea Lane, Michigan

Address: 2194 Rosemont Rd Berkley, MI 48072

Brief Overview of Bankruptcy Case 13-57410-wsd: "The case of Kyesha Andrea Lane in Berkley, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kyesha Andrea Lane — Michigan, 13-57410


ᐅ Patricia Larson, Michigan

Address: 1378 Franklin Rd Uppr Berkley, MI 48072

Bankruptcy Case 09-69477-pjs Overview: "The bankruptcy record of Patricia Larson from Berkley, MI, shows a Chapter 7 case filed in 2009-09-23. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 4, 2010."
Patricia Larson — Michigan, 09-69477


ᐅ Claudette Laursen, Michigan

Address: 4119 Tyler Ave Berkley, MI 48072

Bankruptcy Case 10-59493-mbm Summary: "The bankruptcy filing by Claudette Laursen, undertaken in 2010-06-15 in Berkley, MI under Chapter 7, concluded with discharge in 09.19.2010 after liquidating assets."
Claudette Laursen — Michigan, 10-59493


ᐅ Elizabeth Lawson, Michigan

Address: 2210 Princeton Rd Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 10-58748-pjs: "The bankruptcy filing by Elizabeth Lawson, undertaken in June 8, 2010 in Berkley, MI under Chapter 7, concluded with discharge in 09/12/2010 after liquidating assets."
Elizabeth Lawson — Michigan, 10-58748


ᐅ Stanley Lecznar, Michigan

Address: 4116 Kenmore Rd Berkley, MI 48072

Brief Overview of Bankruptcy Case 10-65442-tjt: "The case of Stanley Lecznar in Berkley, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stanley Lecznar — Michigan, 10-65442


ᐅ Daniel E Leghorn, Michigan

Address: 3115 Kenmore Rd Berkley, MI 48072

Bankruptcy Case 11-71916-wsd Overview: "Daniel E Leghorn's bankruptcy, initiated in December 2011 and concluded by March 2012 in Berkley, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel E Leghorn — Michigan, 11-71916


ᐅ June Lester, Michigan

Address: 2646 Wakefield Rd Berkley, MI 48072-1537

Bankruptcy Case 09-47521-wsd Overview: "The bankruptcy record for June Lester from Berkley, MI, under Chapter 13, filed in Mar 14, 2009, involved setting up a repayment plan, finalized by 2015-02-10."
June Lester — Michigan, 09-47521


ᐅ Kristy Anne Levy, Michigan

Address: 2689 Robina Ave Berkley, MI 48072

Bankruptcy Case 13-61411-pjs Overview: "The bankruptcy record of Kristy Anne Levy from Berkley, MI, shows a Chapter 7 case filed in 2013-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-01."
Kristy Anne Levy — Michigan, 13-61411


ᐅ Ronald Paul Lilek, Michigan

Address: 1335 Harvard Rd Berkley, MI 48072-1912

Concise Description of Bankruptcy Case 15-48833-wsd7: "In a Chapter 7 bankruptcy case, Ronald Paul Lilek from Berkley, MI, saw their proceedings start in 2015-06-08 and complete by September 6, 2015, involving asset liquidation."
Ronald Paul Lilek — Michigan, 15-48833


ᐅ Kenneth David Long, Michigan

Address: 1428 Eaton Rd Berkley, MI 48072

Brief Overview of Bankruptcy Case 13-50977-mbm: "The bankruptcy record of Kenneth David Long from Berkley, MI, shows a Chapter 7 case filed in 2013-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 09/04/2013."
Kenneth David Long — Michigan, 13-50977


ᐅ John James Lovchuk, Michigan

Address: 2815 Bacon Ave Berkley, MI 48072

Concise Description of Bankruptcy Case 11-42716-tjt7: "The case of John James Lovchuk in Berkley, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John James Lovchuk — Michigan, 11-42716


ᐅ Donovan Lamar Lowe, Michigan

Address: 3294 Greenfield Rd Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 12-47730-mbm: "The bankruptcy record of Donovan Lamar Lowe from Berkley, MI, shows a Chapter 7 case filed in Mar 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-02."
Donovan Lamar Lowe — Michigan, 12-47730


ᐅ Jr James Joseph Luca, Michigan

Address: 1467 Wiltshire Rd Berkley, MI 48072

Brief Overview of Bankruptcy Case 11-60373-mbm: "The bankruptcy record of Jr James Joseph Luca from Berkley, MI, shows a Chapter 7 case filed in 2011-07-28. In this process, assets were liquidated to settle debts, and the case was discharged in 11/01/2011."
Jr James Joseph Luca — Michigan, 11-60373


ᐅ Margaret Lumsden, Michigan

Address: 2345 Oxford Rd Apt 406 Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 10-76490-mbm: "In a Chapter 7 bankruptcy case, Margaret Lumsden from Berkley, MI, saw her proceedings start in 12.03.2010 and complete by 03/14/2011, involving asset liquidation."
Margaret Lumsden — Michigan, 10-76490


ᐅ Marian Lyko, Michigan

Address: 3131 Ellwood Ave Berkley, MI 48072

Brief Overview of Bankruptcy Case 12-57657-pjs: "Marian Lyko's Chapter 7 bankruptcy, filed in Berkley, MI in July 2012, led to asset liquidation, with the case closing in November 2012."
Marian Lyko — Michigan, 12-57657


ᐅ Evan Michael Macintyre, Michigan

Address: 2112 Greenfield Rd Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 13-50953-tjt: "The bankruptcy filing by Evan Michael Macintyre, undertaken in May 30, 2013 in Berkley, MI under Chapter 7, concluded with discharge in 09.03.2013 after liquidating assets."
Evan Michael Macintyre — Michigan, 13-50953


ᐅ Charlotte D Mactavish, Michigan

Address: 2263 Oxford Rd Berkley, MI 48072-1786

Brief Overview of Bankruptcy Case 15-55939-tjt: "In a Chapter 7 bankruptcy case, Charlotte D Mactavish from Berkley, MI, saw her proceedings start in 2015-10-31 and complete by 01/29/2016, involving asset liquidation."
Charlotte D Mactavish — Michigan, 15-55939


ᐅ Kevin D Mactavish, Michigan

Address: 2263 Oxford Rd Berkley, MI 48072-1786

Bankruptcy Case 15-55939-tjt Overview: "In a Chapter 7 bankruptcy case, Kevin D Mactavish from Berkley, MI, saw their proceedings start in 10.31.2015 and complete by January 2016, involving asset liquidation."
Kevin D Mactavish — Michigan, 15-55939


ᐅ Stacey L Macumber, Michigan

Address: 3638 Buckingham Ave Berkley, MI 48072

Concise Description of Bankruptcy Case 12-63433-wsd7: "The case of Stacey L Macumber in Berkley, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacey L Macumber — Michigan, 12-63433