personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bloomfield Hills, 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 Khalid Abbo, Michigan

Address: 2709 BRADY DR Bloomfield Hills, MI 48304

Snapshot of U.S. Bankruptcy Proceeding Case 11-46538-tjt: "The bankruptcy filing by Khalid Abbo, undertaken in March 11, 2011 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in 2011-06-15 after liquidating assets."
Khalid Abbo — Michigan, 11-46538


ᐅ Patrick Zia Abbo, Michigan

Address: 4041 W Maple Rd Bloomfield Hills, MI 48301

Brief Overview of Bankruptcy Case 12-67321-pjs: "The bankruptcy record of Patrick Zia Abbo from Bloomfield Hills, MI, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.24.2013."
Patrick Zia Abbo — Michigan, 12-67321


ᐅ Holly Marie Abbuhl, Michigan

Address: 314 Eileen Dr Bloomfield Hills, MI 48302-0429

Bankruptcy Case 16-43690-tjt Overview: "The bankruptcy record of Holly Marie Abbuhl from Bloomfield Hills, MI, shows a Chapter 7 case filed in 2016-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 12, 2016."
Holly Marie Abbuhl — Michigan, 16-43690


ᐅ Zahra Muhanad Abu, Michigan

Address: 4393 Margate Ln Bloomfield Hills, MI 48302-1628

Concise Description of Bankruptcy Case 15-50077-wsd7: "Bloomfield Hills, MI resident Zahra Muhanad Abu's Jul 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/30/2015."
Zahra Muhanad Abu — Michigan, 15-50077


ᐅ Olga Adeyshvili, Michigan

Address: 1974 Bent Tree Trl Bloomfield Hills, MI 48302

Bankruptcy Case 12-46784-tjt Overview: "The bankruptcy filing by Olga Adeyshvili, undertaken in March 2012 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in 2012-06-23 after liquidating assets."
Olga Adeyshvili — Michigan, 12-46784


ᐅ Jonathan Ager, Michigan

Address: 1610 Lone Pine Rd Bloomfield Hills, MI 48302

Bankruptcy Case 10-43196-wsd Overview: "Jonathan Ager's bankruptcy, initiated in 2010-02-04 and concluded by 05.11.2010 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Ager — Michigan, 10-43196


ᐅ Jonathan D Ahlbrand, Michigan

Address: 415 Hunt Master Ct Bloomfield Hills, MI 48304

Bankruptcy Case 11-56108-wsd Overview: "In a Chapter 7 bankruptcy case, Jonathan D Ahlbrand from Bloomfield Hills, MI, saw his proceedings start in 2011-06-08 and complete by 2011-09-12, involving asset liquidation."
Jonathan D Ahlbrand — Michigan, 11-56108


ᐅ Vikas Ahluwalia, Michigan

Address: 2508 Norwood Rd Bloomfield Hills, MI 48302

Bankruptcy Case 10-61857-mbm Summary: "Vikas Ahluwalia's bankruptcy, initiated in 07.07.2010 and concluded by Oct 11, 2010 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vikas Ahluwalia — Michigan, 10-61857


ᐅ Jill Cecilia Akers, Michigan

Address: 493 Fox Hills Dr N Bloomfield Hills, MI 48304-1309

Brief Overview of Bankruptcy Case 15-57465-pjs: "The bankruptcy record of Jill Cecilia Akers from Bloomfield Hills, MI, shows a Chapter 7 case filed in 11.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Jill Cecilia Akers — Michigan, 15-57465


ᐅ Norma Alanouf, Michigan

Address: 5969 Hickory Tree Trl Bloomfield Hills, MI 48301

Bankruptcy Case 13-42620-wsd Overview: "The case of Norma Alanouf in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norma Alanouf — Michigan, 13-42620


ᐅ Carlito Alo, Michigan

Address: 4329 Meadowlane Ct Bloomfield Hills, MI 48304

Bankruptcy Case 10-64456-tjt Overview: "Bloomfield Hills, MI resident Carlito Alo's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.04.2010."
Carlito Alo — Michigan, 10-64456


ᐅ Omid Amirikia, Michigan

Address: 1435 Lone Pine Rd Bloomfield Hills, MI 48302

Bankruptcy Case 13-59598-pjs Summary: "The case of Omid Amirikia in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Omid Amirikia — Michigan, 13-59598


ᐅ Arletha L Anderson, Michigan

Address: 5221 Woodview Dr Bloomfield Hills, MI 48302

Concise Description of Bankruptcy Case 11-43268-tjt7: "The case of Arletha L Anderson in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arletha L Anderson — Michigan, 11-43268


ᐅ Arletha Lenise Anderson, Michigan

Address: 4747 Quarton Rd Bloomfield Hills, MI 48301-1028

Brief Overview of Bankruptcy Case 15-47375-tjt: "In a Chapter 7 bankruptcy case, Arletha Lenise Anderson from Bloomfield Hills, MI, saw her proceedings start in 05.11.2015 and complete by August 2015, involving asset liquidation."
Arletha Lenise Anderson — Michigan, 15-47375


ᐅ Catherine Angeli, Michigan

Address: 1322 Forestglen Ct Bloomfield Hills, MI 48304

Concise Description of Bankruptcy Case 11-55146-pjs7: "In Bloomfield Hills, MI, Catherine Angeli filed for Chapter 7 bankruptcy in May 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-30."
Catherine Angeli — Michigan, 11-55146


ᐅ Matthew Robert Ankrom, Michigan

Address: 2307 Bedford Rd Bloomfield Hills, MI 48302

Concise Description of Bankruptcy Case 12-59511-swr7: "The bankruptcy record of Matthew Robert Ankrom from Bloomfield Hills, MI, shows a Chapter 7 case filed in 08/24/2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Matthew Robert Ankrom — Michigan, 12-59511


ᐅ Eldon Arabo, Michigan

Address: 5151 Vincennes Ct Bloomfield Hills, MI 48302

Concise Description of Bankruptcy Case 10-63637-pjs7: "Eldon Arabo's Chapter 7 bankruptcy, filed in Bloomfield Hills, MI in 2010-07-26, led to asset liquidation, with the case closing in 2010-10-30."
Eldon Arabo — Michigan, 10-63637


ᐅ Helen Veronica Arnoldi, Michigan

Address: 4400 Chamberlain Dr Bloomfield Hills, MI 48301

Brief Overview of Bankruptcy Case 11-60221-mbm: "Helen Veronica Arnoldi's bankruptcy, initiated in July 2011 and concluded by Oct 18, 2011 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen Veronica Arnoldi — Michigan, 11-60221


ᐅ Denise Atto, Michigan

Address: 840 S Pemberton Rd Bloomfield Hills, MI 48302-1443

Snapshot of U.S. Bankruptcy Proceeding Case 09-70695-pjs: "2009-10-02 marked the beginning of Denise Atto's Chapter 13 bankruptcy in Bloomfield Hills, MI, entailing a structured repayment schedule, completed by Mar 17, 2015."
Denise Atto — Michigan, 09-70695


ᐅ Thomas Atto, Michigan

Address: 840 S Pemberton Rd Bloomfield Hills, MI 48302-1443

Concise Description of Bankruptcy Case 09-70695-pjs7: "2009-10-02 marked the beginning of Thomas Atto's Chapter 13 bankruptcy in Bloomfield Hills, MI, entailing a structured repayment schedule, completed by March 17, 2015."
Thomas Atto — Michigan, 09-70695


ᐅ Taleen Avedian, Michigan

Address: 5134 Vincennes Ct Bloomfield Hills, MI 48302-2556

Snapshot of U.S. Bankruptcy Proceeding Case 14-47338-mar: "In a Chapter 7 bankruptcy case, Taleen Avedian from Bloomfield Hills, MI, saw their proceedings start in April 2014 and complete by Jul 27, 2014, involving asset liquidation."
Taleen Avedian — Michigan, 14-47338


ᐅ Susan M Ayoub, Michigan

Address: 3714 Durham Ct Bloomfield Hills, MI 48302

Brief Overview of Bankruptcy Case 12-55530-mbm: "Susan M Ayoub's bankruptcy, initiated in Jun 28, 2012 and concluded by October 2, 2012 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan M Ayoub — Michigan, 12-55530


ᐅ Angel Azar, Michigan

Address: 5007 Echo Rd Bloomfield Hills, MI 48302-2705

Concise Description of Bankruptcy Case 10-55059-mar7: "Angel Azar's Chapter 13 bankruptcy in Bloomfield Hills, MI started in 2010-05-05. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-01-14."
Angel Azar — Michigan, 10-55059


ᐅ Michael Backus, Michigan

Address: 1969 Klingensmith Rd Unit 11 Bloomfield Hills, MI 48302

Bankruptcy Case 10-59979-wsd Summary: "Michael Backus's bankruptcy, initiated in 06/19/2010 and concluded by 2010-09-23 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Backus — Michigan, 10-59979


ᐅ Allison M Baehr, Michigan

Address: 2759 Pendleton Dr Bloomfield Hills, MI 48304-1644

Brief Overview of Bankruptcy Case 16-46605-mar: "Allison M Baehr's bankruptcy, initiated in April 29, 2016 and concluded by 07/28/2016 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allison M Baehr — Michigan, 16-46605


ᐅ Mary Lou Doris Bagley, Michigan

Address: 5 the Oaks Bloomfield Hills, MI 48301

Brief Overview of Bankruptcy Case 11-61427-tjt: "In Bloomfield Hills, MI, Mary Lou Doris Bagley filed for Chapter 7 bankruptcy in Aug 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 15, 2011."
Mary Lou Doris Bagley — Michigan, 11-61427


ᐅ Christopher Bahoora, Michigan

Address: 42160 Woodward Ave Unit 30 Bloomfield Hills, MI 48304

Brief Overview of Bankruptcy Case 10-46137-swr: "The case of Christopher Bahoora in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Bahoora — Michigan, 10-46137


ᐅ Nicole Marie Baker, Michigan

Address: 881 Bloomcrest Dr Bloomfield Hills, MI 48304

Brief Overview of Bankruptcy Case 13-52726-mbm: "In Bloomfield Hills, MI, Nicole Marie Baker filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-01."
Nicole Marie Baker — Michigan, 13-52726


ᐅ Wilhelmina Baldwin, Michigan

Address: 460 Fox Hills Dr S Apt 4 Bloomfield Hills, MI 48304

Brief Overview of Bankruptcy Case 11-52435-pjs: "In a Chapter 7 bankruptcy case, Wilhelmina Baldwin from Bloomfield Hills, MI, saw her proceedings start in 04/29/2011 and complete by August 2, 2011, involving asset liquidation."
Wilhelmina Baldwin — Michigan, 11-52435


ᐅ Dawn M Banerian, Michigan

Address: 219 Barrington Rd Bloomfield Hills, MI 48302

Snapshot of U.S. Bankruptcy Proceeding Case 09-71800-swr: "Dawn M Banerian's bankruptcy, initiated in 2009-10-14 and concluded by January 18, 2010 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn M Banerian — Michigan, 09-71800


ᐅ Jean L Banish, Michigan

Address: 801 W Long Lake Rd Apt I Bloomfield Hills, MI 48302

Snapshot of U.S. Bankruptcy Proceeding Case 13-48991-pjs: "The bankruptcy record of Jean L Banish from Bloomfield Hills, MI, shows a Chapter 7 case filed in April 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 4, 2013."
Jean L Banish — Michigan, 13-48991


ᐅ Kevin Vernard Barber, Michigan

Address: 638 Kingsley Trl Bloomfield Hills, MI 48304

Snapshot of U.S. Bankruptcy Proceeding Case 13-56482-mbm: "The case of Kevin Vernard Barber in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Vernard Barber — Michigan, 13-56482


ᐅ Theresa K Barlow, Michigan

Address: 2211 Colonial Park Ct Bloomfield Hills, MI 48304-1449

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52178-wsd: "The bankruptcy filing by Theresa K Barlow, undertaken in July 2014 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in 10.23.2014 after liquidating assets."
Theresa K Barlow — Michigan, 2014-52178


ᐅ Gregory Eugene Barrett, Michigan

Address: 1986 W Spinningwheel Ln Bloomfield Hills, MI 48304-1066

Brief Overview of Bankruptcy Case 15-41569-mbm: "The bankruptcy filing by Gregory Eugene Barrett, undertaken in February 6, 2015 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in 05.07.2015 after liquidating assets."
Gregory Eugene Barrett — Michigan, 15-41569


ᐅ Scott Charles Barry, Michigan

Address: 426 Fox Hills Dr N Apt 8 Bloomfield Hills, MI 48304

Brief Overview of Bankruptcy Case 12-67359-pjs: "Bloomfield Hills, MI resident Scott Charles Barry's December 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 25, 2013."
Scott Charles Barry — Michigan, 12-67359


ᐅ Roslyn Joyce Bashawaty, Michigan

Address: 159 Marlborough Dr Bloomfield Hills, MI 48302

Snapshot of U.S. Bankruptcy Proceeding Case 12-58423-tjt: "The case of Roslyn Joyce Bashawaty in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roslyn Joyce Bashawaty — Michigan, 12-58423


ᐅ Melvin Belovicz, Michigan

Address: 7430 Pinehurst Cir Bloomfield Hills, MI 48301-4033

Bankruptcy Case 15-47587-mbm Summary: "The case of Melvin Belovicz in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melvin Belovicz — Michigan, 15-47587


ᐅ John C Berg, Michigan

Address: 687 Foxhall Rd Bloomfield Hills, MI 48304

Bankruptcy Case 13-44328-pjs Summary: "The bankruptcy filing by John C Berg, undertaken in March 6, 2013 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in 2013-06-10 after liquidating assets."
John C Berg — Michigan, 13-44328


ᐅ Joseph Bergin, Michigan

Address: 586 Chase Ln Bloomfield Hills, MI 48304

Bankruptcy Case 10-44135-tjt Overview: "The case of Joseph Bergin in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Bergin — Michigan, 10-44135


ᐅ Nicola Jane Bergin, Michigan

Address: 622 E Valley Chase Rd Bloomfield Hills, MI 48304

Bankruptcy Case 12-62047-tjt Overview: "In Bloomfield Hills, MI, Nicola Jane Bergin filed for Chapter 7 bankruptcy in Oct 1, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-05."
Nicola Jane Bergin — Michigan, 12-62047


ᐅ Marty Blackburn, Michigan

Address: 1061 Oak Tree Ln Bloomfield Hills, MI 48304

Concise Description of Bankruptcy Case 09-76968-swr7: "Marty Blackburn's bankruptcy, initiated in 12/02/2009 and concluded by 03/15/2010 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marty Blackburn — Michigan, 09-76968


ᐅ Craig D Blake, Michigan

Address: 4674 Kiftsgate Bnd Bloomfield Hills, MI 48302-2333

Snapshot of U.S. Bankruptcy Proceeding Case 14-48001-wsd: "Bloomfield Hills, MI resident Craig D Blake's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-05."
Craig D Blake — Michigan, 14-48001


ᐅ Christopher Blamy, Michigan

Address: 5756 Pebbleshire Rd Bloomfield Hills, MI 48301

Bankruptcy Case 11-48160-tjt Summary: "Bloomfield Hills, MI resident Christopher Blamy's 03/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.28.2011."
Christopher Blamy — Michigan, 11-48160


ᐅ Mark F Blondy, Michigan

Address: 2434 Bratton Ave Bloomfield Hills, MI 48302

Bankruptcy Case 11-55469-tjt Overview: "Mark F Blondy's bankruptcy, initiated in 05/31/2011 and concluded by August 2011 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark F Blondy — Michigan, 11-55469


ᐅ Sr James Bobbitt, Michigan

Address: 6124 Indianwood Trl Bloomfield Hills, MI 48301

Concise Description of Bankruptcy Case 10-72702-swr7: "In a Chapter 7 bankruptcy case, Sr James Bobbitt from Bloomfield Hills, MI, saw their proceedings start in 2010-10-26 and complete by 2011-01-30, involving asset liquidation."
Sr James Bobbitt — Michigan, 10-72702


ᐅ David Bogart, Michigan

Address: 1570 Orchard Ln Bloomfield Hills, MI 48301

Concise Description of Bankruptcy Case 10-48131-mbm7: "David Bogart's Chapter 7 bankruptcy, filed in Bloomfield Hills, MI in 03.15.2010, led to asset liquidation, with the case closing in June 2010."
David Bogart — Michigan, 10-48131


ᐅ Sergo Bogdanov, Michigan

Address: 825 N Pemberton Rd Bloomfield Hills, MI 48302

Snapshot of U.S. Bankruptcy Proceeding Case 10-55718-wsd: "In a Chapter 7 bankruptcy case, Sergo Bogdanov from Bloomfield Hills, MI, saw their proceedings start in 05/11/2010 and complete by 08/15/2010, involving asset liquidation."
Sergo Bogdanov — Michigan, 10-55718


ᐅ Abdullah A Bokhari, Michigan

Address: 627 Weybridge Dr Bloomfield Hills, MI 48304

Concise Description of Bankruptcy Case 13-57962-mbm7: "Abdullah A Bokhari's Chapter 7 bankruptcy, filed in Bloomfield Hills, MI in Sep 27, 2013, led to asset liquidation, with the case closing in January 2014."
Abdullah A Bokhari — Michigan, 13-57962


ᐅ Raza Bokhari, Michigan

Address: 627 Weybridge Dr Bloomfield Hills, MI 48304

Concise Description of Bankruptcy Case 10-66784-tjt7: "Bloomfield Hills, MI resident Raza Bokhari's 2010-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Raza Bokhari — Michigan, 10-66784


ᐅ Jr John Bollan, Michigan

Address: 1956 Bloomfield Dr Bloomfield Hills, MI 48302

Bankruptcy Case 10-71736-pjs Overview: "The bankruptcy filing by Jr John Bollan, undertaken in 10.15.2010 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in 01/19/2011 after liquidating assets."
Jr John Bollan — Michigan, 10-71736


ᐅ Monty Borchardt, Michigan

Address: 1966 Klingensmith Rd Unit 17B Bloomfield Hills, MI 48302

Brief Overview of Bankruptcy Case 11-71312-mbm: "The bankruptcy record of Monty Borchardt from Bloomfield Hills, MI, shows a Chapter 7 case filed in December 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Monty Borchardt — Michigan, 11-71312


ᐅ Carla R Bourgeois, Michigan

Address: 157 Highland Dr Bloomfield Hills, MI 48302

Snapshot of U.S. Bankruptcy Proceeding Case 11-49622-swr: "The case of Carla R Bourgeois in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carla R Bourgeois — Michigan, 11-49622


ᐅ Cheryl Lynn Bournias, Michigan

Address: 1472 N Cranbrook Rd Bloomfield Hills, MI 48301

Bankruptcy Case 11-42168-swr Overview: "Bloomfield Hills, MI resident Cheryl Lynn Bournias's 01/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/04/2011."
Cheryl Lynn Bournias — Michigan, 11-42168


ᐅ Paulette M Bouyer, Michigan

Address: 150 Billingsgate Ct Apt C Bloomfield Hills, MI 48301

Bankruptcy Case 13-40952-tjt Overview: "Bloomfield Hills, MI resident Paulette M Bouyer's 2013-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.24.2013."
Paulette M Bouyer — Michigan, 13-40952


ᐅ David Frederick Boyer, Michigan

Address: 2464 Mulberry Sq Apt 23 Bloomfield Hills, MI 48302

Snapshot of U.S. Bankruptcy Proceeding Case 11-50998-tjt: "Bloomfield Hills, MI resident David Frederick Boyer's Apr 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/18/2011."
David Frederick Boyer — Michigan, 11-50998


ᐅ Berl Broady, Michigan

Address: 460 Fox Hills Dr S Apt 6 Bloomfield Hills, MI 48304-1354

Bankruptcy Case 07-60560-tjt Summary: "The bankruptcy record for Berl Broady from Bloomfield Hills, MI, under Chapter 13, filed in 10/12/2007, involved setting up a repayment plan, finalized by 04/05/2013."
Berl Broady — Michigan, 07-60560


ᐅ Marla Brown, Michigan

Address: 5480 Woodview Dr Bloomfield Hills, MI 48302

Brief Overview of Bankruptcy Case 09-78671-swr: "Marla Brown's bankruptcy, initiated in 2009-12-18 and concluded by March 2010 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marla Brown — Michigan, 09-78671


ᐅ Ii Archie Brown, Michigan

Address: 1506 Tannahill Ln Bloomfield Hills, MI 48304

Bankruptcy Case 10-40283-tjt Overview: "The case of Ii Archie Brown in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Archie Brown — Michigan, 10-40283


ᐅ Vanessa Ann Brown, Michigan

Address: 1681 Bloomfield Place Dr Apt 540B Bloomfield Hills, MI 48302-0889

Concise Description of Bankruptcy Case 15-47074-wsd7: "Vanessa Ann Brown's bankruptcy, initiated in 05/04/2015 and concluded by August 2015 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa Ann Brown — Michigan, 15-47074


ᐅ Elvin Brown, Michigan

Address: 1675 Rockwell Ave Bloomfield Hills, MI 48302-0045

Concise Description of Bankruptcy Case 16-41707-tjt7: "Elvin Brown's bankruptcy, initiated in 2016-02-10 and concluded by May 10, 2016 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elvin Brown — Michigan, 16-41707


ᐅ Douglas Stephen Brown, Michigan

Address: 5711 Kingsmill Dr Bloomfield Hills, MI 48301

Bankruptcy Case 11-42932-swr Summary: "The bankruptcy record of Douglas Stephen Brown from Bloomfield Hills, MI, shows a Chapter 7 case filed in 2011-02-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-17."
Douglas Stephen Brown — Michigan, 11-42932


ᐅ Melvina Brown, Michigan

Address: 972 E Square Lake Rd Bloomfield Hills, MI 48304

Bankruptcy Case 09-76126-swr Overview: "The bankruptcy record of Melvina Brown from Bloomfield Hills, MI, shows a Chapter 7 case filed in November 24, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.28.2010."
Melvina Brown — Michigan, 09-76126


ᐅ Norlena S Brown, Michigan

Address: 7359 Deep Run Apt 413 Bloomfield Hills, MI 48301

Bankruptcy Case 11-48798-pjs Overview: "In Bloomfield Hills, MI, Norlena S Brown filed for Chapter 7 bankruptcy in 03/30/2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Norlena S Brown — Michigan, 11-48798


ᐅ Kimberly D Bruglio, Michigan

Address: 6632 Telegraph Rd # 277 Bloomfield Hills, MI 48301-3012

Concise Description of Bankruptcy Case 16-44339-mar7: "The case of Kimberly D Bruglio in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly D Bruglio — Michigan, 16-44339


ᐅ Sheila R Brunson, Michigan

Address: 1155 Ashover Dr Bloomfield Hills, MI 48304

Snapshot of U.S. Bankruptcy Proceeding Case 13-50813-swr: "The bankruptcy filing by Sheila R Brunson, undertaken in 05/29/2013 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in 09/02/2013 after liquidating assets."
Sheila R Brunson — Michigan, 13-50813


ᐅ Glenna Bryan, Michigan

Address: 4345 Pine Tree Trl Bloomfield Hills, MI 48302

Brief Overview of Bankruptcy Case 11-49313-mbm: "The bankruptcy record of Glenna Bryan from Bloomfield Hills, MI, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-06."
Glenna Bryan — Michigan, 11-49313


ᐅ Drew Matthew Bryant, Michigan

Address: 448 Fox Hills Dr N Apt 8 Bloomfield Hills, MI 48304

Bankruptcy Case 11-40597-swr Overview: "Drew Matthew Bryant's Chapter 7 bankruptcy, filed in Bloomfield Hills, MI in Jan 10, 2011, led to asset liquidation, with the case closing in April 16, 2011."
Drew Matthew Bryant — Michigan, 11-40597


ᐅ Robin D Bryant, Michigan

Address: 488 Fox Hills Dr S Apt 4 Bloomfield Hills, MI 48304-1357

Snapshot of U.S. Bankruptcy Proceeding Case 16-41795-wsd: "Robin D Bryant's Chapter 7 bankruptcy, filed in Bloomfield Hills, MI in February 2016, led to asset liquidation, with the case closing in May 12, 2016."
Robin D Bryant — Michigan, 16-41795


ᐅ Renee Arlette Bryant, Michigan

Address: 100 W Hickory Grove Rd Apt C8 Bloomfield Hills, MI 48304

Brief Overview of Bankruptcy Case 12-48724-swr: "Renee Arlette Bryant's bankruptcy, initiated in 2012-04-05 and concluded by 2012-07-10 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee Arlette Bryant — Michigan, 12-48724


ᐅ Melvin Ronald Buhr, Michigan

Address: 1070 Stratford Ln Bloomfield Hills, MI 48304

Bankruptcy Case 13-56544-mbm Summary: "Melvin Ronald Buhr's bankruptcy, initiated in August 2013 and concluded by December 2013 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melvin Ronald Buhr — Michigan, 13-56544


ᐅ Patricia Lee Burger, Michigan

Address: 952 Dursley Rd Bloomfield Hills, MI 48304

Concise Description of Bankruptcy Case 13-53035-pjs7: "In a Chapter 7 bankruptcy case, Patricia Lee Burger from Bloomfield Hills, MI, saw their proceedings start in July 2, 2013 and complete by Oct 6, 2013, involving asset liquidation."
Patricia Lee Burger — Michigan, 13-53035


ᐅ Lisa Burk, Michigan

Address: 2112 Eagle Pointe Bloomfield Hills, MI 48304

Brief Overview of Bankruptcy Case 10-62334-pjs: "The bankruptcy filing by Lisa Burk, undertaken in 2010-07-12 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Lisa Burk — Michigan, 10-62334


ᐅ Thomas A Burkhart, Michigan

Address: 515 Hamilton Rd Bloomfield Hills, MI 48301

Concise Description of Bankruptcy Case 11-70048-tjt7: "Bloomfield Hills, MI resident Thomas A Burkhart's Nov 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 14, 2012."
Thomas A Burkhart — Michigan, 11-70048


ᐅ Mark Anthony Burks, Michigan

Address: 4886 Beacon Hill Dr Bloomfield Hills, MI 48301

Bankruptcy Case 11-48027-wsd Overview: "In a Chapter 7 bankruptcy case, Mark Anthony Burks from Bloomfield Hills, MI, saw their proceedings start in Mar 24, 2011 and complete by 2011-06-28, involving asset liquidation."
Mark Anthony Burks — Michigan, 11-48027


ᐅ Ii David Allen Burnley, Michigan

Address: 2626 Bridle Rd Bloomfield Hills, MI 48304

Bankruptcy Case 12-55304-tjt Summary: "The bankruptcy filing by Ii David Allen Burnley, undertaken in June 26, 2012 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in 09.30.2012 after liquidating assets."
Ii David Allen Burnley — Michigan, 12-55304


ᐅ Mardie Burton, Michigan

Address: 2138 Somerset Rd Bloomfield Hills, MI 48302

Snapshot of U.S. Bankruptcy Proceeding Case 10-71294-pjs: "Mardie Burton's Chapter 7 bankruptcy, filed in Bloomfield Hills, MI in October 2010, led to asset liquidation, with the case closing in Jan 15, 2011."
Mardie Burton — Michigan, 10-71294


ᐅ Corey Lamar Bush, Michigan

Address: 2741 Colby Dr Bloomfield Hills, MI 48304-1613

Bankruptcy Case 15-40881-tjt Summary: "The bankruptcy filing by Corey Lamar Bush, undertaken in January 23, 2015 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in 2015-04-23 after liquidating assets."
Corey Lamar Bush — Michigan, 15-40881


ᐅ Dwight W Butler, Michigan

Address: 3017 Devon Brook Dr Bloomfield Hills, MI 48302

Brief Overview of Bankruptcy Case 11-51490-swr: "Dwight W Butler's bankruptcy, initiated in 04.21.2011 and concluded by 2011-07-26 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwight W Butler — Michigan, 11-51490


ᐅ Catherine Cameron, Michigan

Address: 278 S Cranbrook Cross Rd Bloomfield Hills, MI 48301

Snapshot of U.S. Bankruptcy Proceeding Case 10-59584-swr: "Catherine Cameron's Chapter 7 bankruptcy, filed in Bloomfield Hills, MI in June 16, 2010, led to asset liquidation, with the case closing in September 2010."
Catherine Cameron — Michigan, 10-59584


ᐅ Pamela M Campbell, Michigan

Address: 1705 Huntingwood Ln Apt D Bloomfield Hills, MI 48304

Brief Overview of Bankruptcy Case 11-52293-mbm: "In Bloomfield Hills, MI, Pamela M Campbell filed for Chapter 7 bankruptcy in 2011-04-29. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Pamela M Campbell — Michigan, 11-52293


ᐅ William Canning, Michigan

Address: 1560 Clarendon Rd Bloomfield Hills, MI 48302

Concise Description of Bankruptcy Case 10-57042-wsd7: "Bloomfield Hills, MI resident William Canning's 2010-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-28."
William Canning — Michigan, 10-57042


ᐅ Tanya Cannon, Michigan

Address: 420 Henley Ct Bloomfield Hills, MI 48304-1806

Brief Overview of Bankruptcy Case 15-58681-wsd: "Bloomfield Hills, MI resident Tanya Cannon's 2015-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-29."
Tanya Cannon — Michigan, 15-58681


ᐅ Stanley L Cantrell, Michigan

Address: 2095 LAKEWARD LN Bloomfield Hills, MI 48302

Brief Overview of Bankruptcy Case 12-50213-swr: "In Bloomfield Hills, MI, Stanley L Cantrell filed for Chapter 7 bankruptcy in Apr 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-28."
Stanley L Cantrell — Michigan, 12-50213


ᐅ Douglas Carey, Michigan

Address: 5341 Forest Way Bloomfield Hills, MI 48302

Concise Description of Bankruptcy Case 09-76398-tjt7: "The bankruptcy record of Douglas Carey from Bloomfield Hills, MI, shows a Chapter 7 case filed in 2009-11-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-02."
Douglas Carey — Michigan, 09-76398


ᐅ Kimberly J Carey, Michigan

Address: 2990 Middlebury Ln Bloomfield Hills, MI 48301-4171

Concise Description of Bankruptcy Case 15-49325-mbm7: "The bankruptcy filing by Kimberly J Carey, undertaken in Jun 17, 2015 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in 2015-09-15 after liquidating assets."
Kimberly J Carey — Michigan, 15-49325


ᐅ Gilchrist Mary M Carr, Michigan

Address: 2701 Douglas Dr Bloomfield Hills, MI 48304

Brief Overview of Bankruptcy Case 13-51459-pjs: "The case of Gilchrist Mary M Carr in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gilchrist Mary M Carr — Michigan, 13-51459


ᐅ Alan Elie Carter, Michigan

Address: 1024 Greentree Rd Bloomfield Hills, MI 48304

Brief Overview of Bankruptcy Case 13-59496-pjs: "Alan Elie Carter's Chapter 7 bankruptcy, filed in Bloomfield Hills, MI in October 2013, led to asset liquidation, with the case closing in 01.27.2014."
Alan Elie Carter — Michigan, 13-59496


ᐅ Diane M Cartwright, Michigan

Address: 351 W Long Lake Rd Bloomfield Hills, MI 48304

Bankruptcy Case 12-62431-mbm Overview: "Bloomfield Hills, MI resident Diane M Cartwright's October 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.09.2013."
Diane M Cartwright — Michigan, 12-62431


ᐅ Constance Casey, Michigan

Address: 863 EASTOVER DR Bloomfield Hills, MI 48304

Snapshot of U.S. Bankruptcy Proceeding Case 12-49239-tjt: "The bankruptcy record of Constance Casey from Bloomfield Hills, MI, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Constance Casey — Michigan, 12-49239


ᐅ Robin Marie Castanino, Michigan

Address: 6295 W Surrey Rd Bloomfield Hills, MI 48301

Bankruptcy Case 12-65536-pjs Overview: "The case of Robin Marie Castanino in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Marie Castanino — Michigan, 12-65536


ᐅ Tina L Caverly, Michigan

Address: 1964 Devonshire Rd Bloomfield Hills, MI 48302

Brief Overview of Bankruptcy Case 12-66872-swr: "Bloomfield Hills, MI resident Tina L Caverly's 2012-12-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Tina L Caverly — Michigan, 12-66872


ᐅ Rajib Chakravarty, Michigan

Address: 4112 Lakeridge Ln Bloomfield Hills, MI 48302

Bankruptcy Case 10-52685-pjs Summary: "The bankruptcy record of Rajib Chakravarty from Bloomfield Hills, MI, shows a Chapter 7 case filed in April 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 21, 2010."
Rajib Chakravarty — Michigan, 10-52685


ᐅ Leslie Harold Chambers, Michigan

Address: 767 E Fox Hills Dr Bloomfield Hills, MI 48304-1343

Concise Description of Bankruptcy Case 2014-50277-mbm7: "The case of Leslie Harold Chambers in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie Harold Chambers — Michigan, 2014-50277


ᐅ William G Champe, Michigan

Address: 6650 Spruce Dr Bloomfield Hills, MI 48301

Concise Description of Bankruptcy Case 13-57543-wsd7: "The case of William G Champe in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William G Champe — Michigan, 13-57543


ᐅ Meghan M Conley, Michigan

Address: 885 N Pemberton Rd Bloomfield Hills, MI 48302-1442

Brief Overview of Bankruptcy Case 2014-55667-mar: "Bloomfield Hills, MI resident Meghan M Conley's Oct 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Meghan M Conley — Michigan, 2014-55667


ᐅ Patrick Xavier Conway, Michigan

Address: 650 Trailwood Path Apt C Bloomfield Hills, MI 48301

Bankruptcy Case 11-56174-wsd Summary: "Patrick Xavier Conway's Chapter 7 bankruptcy, filed in Bloomfield Hills, MI in 06/09/2011, led to asset liquidation, with the case closing in 09.07.2011."
Patrick Xavier Conway — Michigan, 11-56174


ᐅ Gordon Mcgregor Cox, Michigan

Address: 4871 Haddington Dr Bloomfield Hills, MI 48304

Snapshot of U.S. Bankruptcy Proceeding Case 11-49018-swr: "Bloomfield Hills, MI resident Gordon Mcgregor Cox's 03/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/05/2011."
Gordon Mcgregor Cox — Michigan, 11-49018


ᐅ Carl Thomas Crawford, Michigan

Address: 675 Fox River Dr Bloomfield Hills, MI 48304

Bankruptcy Case 11-59787-tjt Summary: "The bankruptcy filing by Carl Thomas Crawford, undertaken in 2011-07-21 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in 2011-10-25 after liquidating assets."
Carl Thomas Crawford — Michigan, 11-59787


ᐅ Derek Anthony Croft, Michigan

Address: 4768 Walnut Lake Rd Bloomfield Hills, MI 48301

Bankruptcy Case 11-60205-wsd Overview: "The bankruptcy record of Derek Anthony Croft from Bloomfield Hills, MI, shows a Chapter 7 case filed in 2011-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Derek Anthony Croft — Michigan, 11-60205


ᐅ Fernanda Crudo, Michigan

Address: 1992 Meadow Ct Bloomfield Hills, MI 48302

Concise Description of Bankruptcy Case 13-47697-pjs7: "The bankruptcy record of Fernanda Crudo from Bloomfield Hills, MI, shows a Chapter 7 case filed in 04/16/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.21.2013."
Fernanda Crudo — Michigan, 13-47697