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 Gillian Charbeneau, Michigan

Address: 1636 Bloomfield Place Dr Apt 243 Bloomfield Hills, MI 48302

Bankruptcy Case 13-55590-tjt Summary: "The case of Gillian Charbeneau in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gillian Charbeneau — Michigan, 13-55590


ᐅ Jr William Joseph Charron, Michigan

Address: 1883 Golf Ridge Dr Bloomfield Hills, MI 48302

Concise Description of Bankruptcy Case 13-45882-wsd7: "In Bloomfield Hills, MI, Jr William Joseph Charron filed for Chapter 7 bankruptcy in 2013-03-25. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2013."
Jr William Joseph Charron — Michigan, 13-45882


ᐅ Jr Donald J Chinn, Michigan

Address: 39221 Woodward Ave Unit 201 Bloomfield Hills, MI 48304

Concise Description of Bankruptcy Case 09-70753-wsd7: "The bankruptcy record of Jr Donald J Chinn from Bloomfield Hills, MI, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 7, 2010."
Jr Donald J Chinn — Michigan, 09-70753


ᐅ Thomas Christopher, Michigan

Address: 1562 S Hill Blvd Bloomfield Hills, MI 48304

Bankruptcy Case 10-71307-tjt Summary: "Thomas Christopher's bankruptcy, initiated in October 2010 and concluded by 2011-01-16 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Christopher — Michigan, 10-71307


ᐅ Della Chubb, Michigan

Address: 608 E Fox Hills Dr Bloomfield Hills, MI 48304-1304

Snapshot of U.S. Bankruptcy Proceeding Case 09-60618-pjs: "The bankruptcy record for Della Chubb from Bloomfield Hills, MI, under Chapter 13, filed in June 30, 2009, involved setting up a repayment plan, finalized by Dec 27, 2012."
Della Chubb — Michigan, 09-60618


ᐅ Patricia A Clark, Michigan

Address: 1566 S Hill Blvd Bloomfield Hills, MI 48304

Bankruptcy Case 11-47710-swr Summary: "Patricia A Clark's bankruptcy, initiated in March 22, 2011 and concluded by 2011-06-29 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Clark — Michigan, 11-47710


ᐅ Domonique Cobb, Michigan

Address: 1667 Bloomfield Place Dr Apt 433C Bloomfield Hills, MI 48302

Concise Description of Bankruptcy Case 09-79513-tjt7: "Domonique Cobb's Chapter 7 bankruptcy, filed in Bloomfield Hills, MI in 12/30/2009, led to asset liquidation, with the case closing in 04.05.2010."
Domonique Cobb — Michigan, 09-79513


ᐅ Judith Elaine Cochill, Michigan

Address: 2124 Devonshire Rd Bloomfield Hills, MI 48302

Concise Description of Bankruptcy Case 12-67286-mbm7: "Judith Elaine Cochill's Chapter 7 bankruptcy, filed in Bloomfield Hills, MI in Dec 18, 2012, led to asset liquidation, with the case closing in March 24, 2013."
Judith Elaine Cochill — Michigan, 12-67286


ᐅ Lawrence Cohen, Michigan

Address: 5573 Hartford Ct Bloomfield Hills, MI 48301

Snapshot of U.S. Bankruptcy Proceeding Case 09-73942-wsd: "The case of Lawrence Cohen in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence Cohen — Michigan, 09-73942


ᐅ Brett Joseph Cohen, Michigan

Address: 5213 Rector Ct Bloomfield Hills, MI 48302

Brief Overview of Bankruptcy Case 11-48178-wsd: "In Bloomfield Hills, MI, Brett Joseph Cohen filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2011."
Brett Joseph Cohen — Michigan, 11-48178


ᐅ Daniel J Colucci, Michigan

Address: 1178 GLENPOINTE CT Bloomfield Hills, MI 48304

Concise Description of Bankruptcy Case 11-46114-mbm7: "Daniel J Colucci's bankruptcy, initiated in March 2011 and concluded by 2011-06-12 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel J Colucci — Michigan, 11-46114


ᐅ Eryk Jerzy Dabrowski, Michigan

Address: 2380 Klingensmith Rd Bloomfield Hills, MI 48302-0237

Brief Overview of Bankruptcy Case 2014-56113-tjt: "Bloomfield Hills, MI resident Eryk Jerzy Dabrowski's October 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-12."
Eryk Jerzy Dabrowski — Michigan, 2014-56113


ᐅ Kristen Dailey, Michigan

Address: 3665 Bradford Ct Bloomfield Hills, MI 48301

Brief Overview of Bankruptcy Case 10-68200-wsd: "Bloomfield Hills, MI resident Kristen Dailey's 09.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 14, 2010."
Kristen Dailey — Michigan, 10-68200


ᐅ Ghassan D Dalaly, Michigan

Address: 5157 Wing Lake Rd Bloomfield Hills, MI 48302

Brief Overview of Bankruptcy Case 11-42072-wsd: "Ghassan D Dalaly's Chapter 7 bankruptcy, filed in Bloomfield Hills, MI in 01.27.2011, led to asset liquidation, with the case closing in 05.03.2011."
Ghassan D Dalaly — Michigan, 11-42072


ᐅ Kevin R Dalian, Michigan

Address: 4296 Margate Ln Bloomfield Hills, MI 48302-1626

Snapshot of U.S. Bankruptcy Proceeding Case 10-53097-swr: "Kevin R Dalian's Chapter 13 bankruptcy in Bloomfield Hills, MI started in 04.21.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-11-08."
Kevin R Dalian — Michigan, 10-53097


ᐅ Trent Dalrymple, Michigan

Address: 1129 Hillpointe Cir Bloomfield Hills, MI 48304-1513

Concise Description of Bankruptcy Case 14-59517-pjs7: "Trent Dalrymple's bankruptcy, initiated in Dec 22, 2014 and concluded by Mar 22, 2015 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trent Dalrymple — Michigan, 14-59517


ᐅ Deborah Marie Dalton, Michigan

Address: 1614 Bloomfield Place Dr Apt 130B Bloomfield Hills, MI 48302

Snapshot of U.S. Bankruptcy Proceeding Case 12-40906-tjt: "Deborah Marie Dalton's Chapter 7 bankruptcy, filed in Bloomfield Hills, MI in January 2012, led to asset liquidation, with the case closing in 2012-04-21."
Deborah Marie Dalton — Michigan, 12-40906


ᐅ Micshelle Dandridge, Michigan

Address: 4505 Cherokee Ln Bloomfield Hills, MI 48301

Bankruptcy Case 12-57379-wsd Summary: "The bankruptcy record of Micshelle Dandridge from Bloomfield Hills, MI, shows a Chapter 7 case filed in 07.26.2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Micshelle Dandridge — Michigan, 12-57379


ᐅ James Dangelo, Michigan

Address: 3550 Larkwood Ct Bloomfield Hills, MI 48302

Snapshot of U.S. Bankruptcy Proceeding Case 10-73607-pjs: "In Bloomfield Hills, MI, James Dangelo filed for Chapter 7 bankruptcy in 11/02/2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
James Dangelo — Michigan, 10-73607


ᐅ Patricia Daramola, Michigan

Address: 6120 Pawtucket Ln Apt 41 Bloomfield Hills, MI 48301

Bankruptcy Case 10-75946-tjt Summary: "The bankruptcy record of Patricia Daramola from Bloomfield Hills, MI, shows a Chapter 7 case filed in 2010-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in March 6, 2011."
Patricia Daramola — Michigan, 10-75946


ᐅ Samuel Daramola, Michigan

Address: 4788 Quarton Rd Bloomfield Hills, MI 48302

Concise Description of Bankruptcy Case 10-69723-swr7: "In Bloomfield Hills, MI, Samuel Daramola filed for Chapter 7 bankruptcy in September 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/28/2010."
Samuel Daramola — Michigan, 10-69723


ᐅ Ramsay Dass, Michigan

Address: 1721 Morningside Way Bloomfield Hills, MI 48302

Snapshot of U.S. Bankruptcy Proceeding Case 09-78191-swr: "Ramsay Dass's bankruptcy, initiated in December 2009 and concluded by 03.21.2010 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramsay Dass — Michigan, 09-78191


ᐅ Barbara Davis, Michigan

Address: 41350 Woodward Ave Apt 1 Bloomfield Hills, MI 48304

Bankruptcy Case 10-58694-swr Overview: "The bankruptcy record of Barbara Davis from Bloomfield Hills, MI, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-14."
Barbara Davis — Michigan, 10-58694


ᐅ Dena Dawkins, Michigan

Address: PO Box 7916 Bloomfield Hills, MI 48302

Snapshot of U.S. Bankruptcy Proceeding Case 10-63398-pjs: "The bankruptcy filing by Dena Dawkins, undertaken in 07.23.2010 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in 2010-10-27 after liquidating assets."
Dena Dawkins — Michigan, 10-63398


ᐅ Shanita Renee Dawkins, Michigan

Address: 428 Fox Hills Dr S Apt 1 Bloomfield Hills, MI 48304

Bankruptcy Case 13-57967-wsd Overview: "The bankruptcy record of Shanita Renee Dawkins from Bloomfield Hills, MI, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Shanita Renee Dawkins — Michigan, 13-57967


ᐅ Baldwin Daye, Michigan

Address: 42160 Woodward Ave Unit 54 Bloomfield Hills, MI 48304

Bankruptcy Case 10-43581-swr Overview: "The bankruptcy filing by Baldwin Daye, undertaken in 02/08/2010 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Baldwin Daye — Michigan, 10-43581


ᐅ Vera Dedivonai, Michigan

Address: 4455 Charing Cross Rd Bloomfield Hills, MI 48304

Bankruptcy Case 10-50412-mbm Summary: "The bankruptcy filing by Vera Dedivonai, undertaken in 03.30.2010 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in 2010-07-04 after liquidating assets."
Vera Dedivonai — Michigan, 10-50412


ᐅ Torre Federico Della, Michigan

Address: 2819 Colonial Trl Bloomfield Hills, MI 48304

Concise Description of Bankruptcy Case 10-69120-pjs7: "Bloomfield Hills, MI resident Torre Federico Della's September 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-28."
Torre Federico Della — Michigan, 10-69120


ᐅ Melvin Michael Denzin, Michigan

Address: 661 Deauville Ln Bloomfield Hills, MI 48304

Concise Description of Bankruptcy Case 12-40817-pjs7: "Melvin Michael Denzin's Chapter 7 bankruptcy, filed in Bloomfield Hills, MI in 2012-01-13, led to asset liquidation, with the case closing in 04/17/2012."
Melvin Michael Denzin — Michigan, 12-40817


ᐅ Mara S Deutch, Michigan

Address: 369 Concord Pl Apt 2 Bloomfield Hills, MI 48304-1775

Bankruptcy Case 15-48025-mbm Overview: "Mara S Deutch's bankruptcy, initiated in 2015-05-22 and concluded by 2015-08-20 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mara S Deutch — Michigan, 15-48025


ᐅ Frances Dexter, Michigan

Address: 1982 Fox River Dr Bloomfield Hills, MI 48304

Brief Overview of Bankruptcy Case 10-41281-swr: "In a Chapter 7 bankruptcy case, Frances Dexter from Bloomfield Hills, MI, saw their proceedings start in Jan 18, 2010 and complete by April 27, 2010, involving asset liquidation."
Frances Dexter — Michigan, 10-41281


ᐅ Jr Leonard J Dickerson, Michigan

Address: 576 E Fox Hills Dr Bloomfield Hills, MI 48304-1312

Bankruptcy Case 14-43850-wsd Summary: "The bankruptcy record of Jr Leonard J Dickerson from Bloomfield Hills, MI, shows a Chapter 7 case filed in March 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/08/2014."
Jr Leonard J Dickerson — Michigan, 14-43850


ᐅ Derek J Dickow, Michigan

Address: 4250 Margate Ln Bloomfield Hills, MI 48302

Snapshot of U.S. Bankruptcy Proceeding Case 11-40060-tjt: "In a Chapter 7 bankruptcy case, Derek J Dickow from Bloomfield Hills, MI, saw his proceedings start in 2011-01-03 and complete by April 9, 2011, involving asset liquidation."
Derek J Dickow — Michigan, 11-40060


ᐅ Lisa Ann Dimmer, Michigan

Address: 320 Kendry Bloomfield Hills, MI 48302

Brief Overview of Bankruptcy Case 13-54211-wsd: "In Bloomfield Hills, MI, Lisa Ann Dimmer filed for Chapter 7 bankruptcy in 2013-07-24. This case, involving liquidating assets to pay off debts, was resolved by October 28, 2013."
Lisa Ann Dimmer — Michigan, 13-54211


ᐅ Seydou Diop, Michigan

Address: 442 Fox River Dr Bloomfield Hills, MI 48304

Bankruptcy Case 10-70356-wsd Overview: "Seydou Diop's bankruptcy, initiated in 09/30/2010 and concluded by January 4, 2011 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Seydou Diop — Michigan, 10-70356


ᐅ Darcy Lee Donnelly, Michigan

Address: 720 Kennebec Ct Bloomfield Hills, MI 48304

Concise Description of Bankruptcy Case 11-55526-wsd7: "The bankruptcy filing by Darcy Lee Donnelly, undertaken in Jun 1, 2011 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in Aug 31, 2011 after liquidating assets."
Darcy Lee Donnelly — Michigan, 11-55526


ᐅ Kathleen Doptis, Michigan

Address: 3855 Lincoln Rd Bloomfield Hills, MI 48301

Brief Overview of Bankruptcy Case 10-47660-swr: "In a Chapter 7 bankruptcy case, Kathleen Doptis from Bloomfield Hills, MI, saw her proceedings start in 2010-03-11 and complete by 06/15/2010, involving asset liquidation."
Kathleen Doptis — Michigan, 10-47660


ᐅ Scott C Douglass, Michigan

Address: 3802 Mystic Valley Dr Bloomfield Hills, MI 48302

Snapshot of U.S. Bankruptcy Proceeding Case 11-60016-tjt: "The bankruptcy record of Scott C Douglass from Bloomfield Hills, MI, shows a Chapter 7 case filed in 07/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.29.2011."
Scott C Douglass — Michigan, 11-60016


ᐅ Gregory J Duff, Michigan

Address: 3767 W Maple Rd Bloomfield Hills, MI 48301

Bankruptcy Case 12-67717-wsd Summary: "The case of Gregory J Duff in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory J Duff — Michigan, 12-67717


ᐅ Margaret M Duhaime, Michigan

Address: 1235 Robson Ln Bloomfield Hills, MI 48304-1536

Brief Overview of Bankruptcy Case 09-64416-mar: "Margaret M Duhaime's Chapter 13 bankruptcy in Bloomfield Hills, MI started in 2009-08-06. This plan involved reorganizing debts and establishing a payment plan, concluding in 02.18.2015."
Margaret M Duhaime — Michigan, 09-64416


ᐅ Stephen Duthie, Michigan

Address: 5727 Tall Oaks Rd Bloomfield Hills, MI 48301

Brief Overview of Bankruptcy Case 10-74216-swr: "The bankruptcy record of Stephen Duthie from Bloomfield Hills, MI, shows a Chapter 7 case filed in 2010-11-10. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Stephen Duthie — Michigan, 10-74216


ᐅ Theodore Efros, Michigan

Address: 4760 Pickering Rd Bloomfield Hills, MI 48301

Brief Overview of Bankruptcy Case 10-53445-wsd: "In Bloomfield Hills, MI, Theodore Efros filed for Chapter 7 bankruptcy in 04/23/2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Theodore Efros — Michigan, 10-53445


ᐅ Satch Ejike, Michigan

Address: 616 E Fox Hills Dr Bloomfield Hills, MI 48304

Bankruptcy Case 09-75138-tjt Overview: "Satch Ejike's Chapter 7 bankruptcy, filed in Bloomfield Hills, MI in November 13, 2009, led to asset liquidation, with the case closing in February 17, 2010."
Satch Ejike — Michigan, 09-75138


ᐅ Amine Sukaina El, Michigan

Address: 6060 Whethersfield Ln Apt 35E Bloomfield Hills, MI 48301

Bankruptcy Case 12-67146-tjt Overview: "In a Chapter 7 bankruptcy case, Amine Sukaina El from Bloomfield Hills, MI, saw their proceedings start in December 2012 and complete by March 2013, involving asset liquidation."
Amine Sukaina El — Michigan, 12-67146


ᐅ Leslee Emerson, Michigan

Address: 4324 Derry Rd Bloomfield Hills, MI 48302

Brief Overview of Bankruptcy Case 10-58731-mbm: "Bloomfield Hills, MI resident Leslee Emerson's 06.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 12, 2010."
Leslee Emerson — Michigan, 10-58731


ᐅ Kathleen T Erickson, Michigan

Address: 2675 Robindale Ln Bloomfield Hills, MI 48302

Brief Overview of Bankruptcy Case 11-44096-tjt: "The case of Kathleen T Erickson in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen T Erickson — Michigan, 11-44096


ᐅ John P Esshaki, Michigan

Address: 3825 Wedgewood Dr Bloomfield Hills, MI 48301-3950

Brief Overview of Bankruptcy Case 15-57500-pjs: "John P Esshaki's bankruptcy, initiated in Nov 30, 2015 and concluded by February 28, 2016 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John P Esshaki — Michigan, 15-57500


ᐅ Tamila S Evans, Michigan

Address: 1610 Bloomfield Place Dr Unit 103A Bloomfield Hills, MI 48302

Snapshot of U.S. Bankruptcy Proceeding Case 11-54381-mbm: "The case of Tamila S Evans in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamila S Evans — Michigan, 11-54381


ᐅ Joseph M Faris, Michigan

Address: 2258 Somerset Rd Bloomfield Hills, MI 48302

Snapshot of U.S. Bankruptcy Proceeding Case 13-57319-mbm: "The bankruptcy record of Joseph M Faris from Bloomfield Hills, MI, shows a Chapter 7 case filed in September 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-22."
Joseph M Faris — Michigan, 13-57319


ᐅ Donna Jean Farr, Michigan

Address: 2575 Kentmoor Rd Bloomfield Hills, MI 48304

Bankruptcy Case 11-44038-tjt Overview: "Donna Jean Farr's bankruptcy, initiated in February 17, 2011 and concluded by 05/24/2011 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Jean Farr — Michigan, 11-44038


ᐅ Donna M Feldman, Michigan

Address: 3690 Quail Hollow Dr Bloomfield Hills, MI 48302-1249

Bankruptcy Case 2014-45657-mbm Overview: "In a Chapter 7 bankruptcy case, Donna M Feldman from Bloomfield Hills, MI, saw her proceedings start in 2014-04-02 and complete by July 2014, involving asset liquidation."
Donna M Feldman — Michigan, 2014-45657


ᐅ Erwin E Feldman, Michigan

Address: 3690 Quail Hollow Dr Bloomfield Hills, MI 48302-1249

Snapshot of U.S. Bankruptcy Proceeding Case 14-45657-mbm: "In a Chapter 7 bankruptcy case, Erwin E Feldman from Bloomfield Hills, MI, saw his proceedings start in 04/02/2014 and complete by Jul 1, 2014, involving asset liquidation."
Erwin E Feldman — Michigan, 14-45657


ᐅ Erwin E Feldman, Michigan

Address: 3690 Quail Hollow Dr Bloomfield Hills, MI 48302-1249

Brief Overview of Bankruptcy Case 2014-45657-mbm: "In a Chapter 7 bankruptcy case, Erwin E Feldman from Bloomfield Hills, MI, saw his proceedings start in Apr 2, 2014 and complete by 07.01.2014, involving asset liquidation."
Erwin E Feldman — Michigan, 2014-45657


ᐅ Kathleen Fenton, Michigan

Address: 4840 Malibu Dr Bloomfield Hills, MI 48302

Bankruptcy Case 10-66300-swr Summary: "Kathleen Fenton's bankruptcy, initiated in August 22, 2010 and concluded by 2010-11-26 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Fenton — Michigan, 10-66300


ᐅ Matthew Filipkowski, Michigan

Address: 1862 Brookview Cir Bloomfield Hills, MI 48304

Snapshot of U.S. Bankruptcy Proceeding Case 10-46573-swr: "The case of Matthew Filipkowski in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Filipkowski — Michigan, 10-46573


ᐅ Francis Lawrence Fiol, Michigan

Address: 328 Marlborough Dr Bloomfield Hills, MI 48302

Brief Overview of Bankruptcy Case 11-52352-tjt: "Francis Lawrence Fiol's bankruptcy, initiated in Apr 29, 2011 and concluded by 2011-08-03 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francis Lawrence Fiol — Michigan, 11-52352


ᐅ Edward M Firosz, Michigan

Address: 888 TARTAN TRL Bloomfield Hills, MI 48304

Snapshot of U.S. Bankruptcy Proceeding Case 11-46191-mbm: "Edward M Firosz's bankruptcy, initiated in 03/09/2011 and concluded by 2011-06-15 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward M Firosz — Michigan, 11-46191


ᐅ Barbara J Fisher, Michigan

Address: 490 FOX HILLS DR N APT 2 Bloomfield Hills, MI 48304

Snapshot of U.S. Bankruptcy Proceeding Case 11-45709-wsd: "Bloomfield Hills, MI resident Barbara J Fisher's 2011-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Barbara J Fisher — Michigan, 11-45709


ᐅ Curtis Robert Lero Foreman, Michigan

Address: 4400 Quarton Rd Bloomfield Hills, MI 48302

Brief Overview of Bankruptcy Case 11-58643-mbm: "In a Chapter 7 bankruptcy case, Curtis Robert Lero Foreman from Bloomfield Hills, MI, saw his proceedings start in 07.08.2011 and complete by 2011-10-12, involving asset liquidation."
Curtis Robert Lero Foreman — Michigan, 11-58643


ᐅ Schlenski Foster, Michigan

Address: 2472 Mulberry Sq Apt 17 Bloomfield Hills, MI 48302

Snapshot of U.S. Bankruptcy Proceeding Case 10-71509-wsd: "In Bloomfield Hills, MI, Schlenski Foster filed for Chapter 7 bankruptcy in 10/13/2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 17, 2011."
Schlenski Foster — Michigan, 10-71509


ᐅ William A Gagnier, Michigan

Address: 3535 Sunnydale Rd Bloomfield Hills, MI 48301

Bankruptcy Case 13-55973-mbm Summary: "The bankruptcy record of William A Gagnier from Bloomfield Hills, MI, shows a Chapter 7 case filed in 2013-08-22. In this process, assets were liquidated to settle debts, and the case was discharged in 11/26/2013."
William A Gagnier — Michigan, 13-55973


ᐅ Jonathan Garavaglia, Michigan

Address: 21500 W 14 Mile Rd Bloomfield Hills, MI 48301

Bankruptcy Case 13-43277-pjs Summary: "The bankruptcy record of Jonathan Garavaglia from Bloomfield Hills, MI, shows a Chapter 7 case filed in 02/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-29."
Jonathan Garavaglia — Michigan, 13-43277


ᐅ Lori F Gartenberg, Michigan

Address: 3802 Wabeek Lake Dr E Bloomfield Hills, MI 48302

Snapshot of U.S. Bankruptcy Proceeding Case 12-51655-wsd: "Lori F Gartenberg's Chapter 7 bankruptcy, filed in Bloomfield Hills, MI in 05.09.2012, led to asset liquidation, with the case closing in Aug 13, 2012."
Lori F Gartenberg — Michigan, 12-51655


ᐅ Ralph W Gartner, Michigan

Address: 667 Brockmoor Ln Bloomfield Hills, MI 48304-1415

Bankruptcy Case 09-66073-mbm Overview: "The bankruptcy record for Ralph W Gartner from Bloomfield Hills, MI, under Chapter 13, filed in Aug 22, 2009, involved setting up a repayment plan, finalized by 2012-11-06."
Ralph W Gartner — Michigan, 09-66073


ᐅ Edmund Gaston, Michigan

Address: 1969 Klingensmith Rd Unit 13 Bloomfield Hills, MI 48302

Brief Overview of Bankruptcy Case 10-75796-pjs: "Bloomfield Hills, MI resident Edmund Gaston's 11/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Edmund Gaston — Michigan, 10-75796


ᐅ Iza Gavartin, Michigan

Address: 5159 Woodlands Ln Bloomfield Hills, MI 48302

Bankruptcy Case 12-40981-swr Summary: "The case of Iza Gavartin in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iza Gavartin — Michigan, 12-40981


ᐅ Bernadette Z George, Michigan

Address: 2382 Klingensmith Rd Bloomfield Hills, MI 48302-0237

Bankruptcy Case 16-42539-wsd Overview: "The bankruptcy record of Bernadette Z George from Bloomfield Hills, MI, shows a Chapter 7 case filed in 2016-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in May 24, 2016."
Bernadette Z George — Michigan, 16-42539


ᐅ Mark David Geraghty, Michigan

Address: 3228 E Bradford Dr Bloomfield Hills, MI 48301

Snapshot of U.S. Bankruptcy Proceeding Case 11-55530-tjt: "The bankruptcy filing by Mark David Geraghty, undertaken in 2011-06-01 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in 09.13.2011 after liquidating assets."
Mark David Geraghty — Michigan, 11-55530


ᐅ Judith Ann Gerard, Michigan

Address: 5955 Whethersfield Ln Apt 28F Bloomfield Hills, MI 48301-1837

Brief Overview of Bankruptcy Case 15-52933-mbm: "The bankruptcy record of Judith Ann Gerard from Bloomfield Hills, MI, shows a Chapter 7 case filed in Aug 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.29.2015."
Judith Ann Gerard — Michigan, 15-52933


ᐅ Matthew Blane Gerich, Michigan

Address: 1070 Oakwood Dr Bloomfield Hills, MI 48304

Snapshot of U.S. Bankruptcy Proceeding Case 13-56066-pjs: "Bloomfield Hills, MI resident Matthew Blane Gerich's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-27."
Matthew Blane Gerich — Michigan, 13-56066


ᐅ Antione Gilder, Michigan

Address: 428 Fox Hills Dr S Apt 4 Bloomfield Hills, MI 48304

Bankruptcy Case 11-71705-pjs Summary: "In Bloomfield Hills, MI, Antione Gilder filed for Chapter 7 bankruptcy in 12/14/2011. This case, involving liquidating assets to pay off debts, was resolved by March 19, 2012."
Antione Gilder — Michigan, 11-71705


ᐅ Roderick A Gillison, Michigan

Address: 601 Fox Hills Dr N Bloomfield Hills, MI 48304-1313

Concise Description of Bankruptcy Case 14-47435-pjs7: "Roderick A Gillison's bankruptcy, initiated in Apr 29, 2014 and concluded by July 28, 2014 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roderick A Gillison — Michigan, 14-47435


ᐅ Carl Gilmore, Michigan

Address: 378 S Cranbrook Rd Bloomfield Hills, MI 48301

Bankruptcy Case 09-77659-swr Overview: "In Bloomfield Hills, MI, Carl Gilmore filed for Chapter 7 bankruptcy in 12.10.2009. This case, involving liquidating assets to pay off debts, was resolved by 03/16/2010."
Carl Gilmore — Michigan, 09-77659


ᐅ Michael A Glass, Michigan

Address: 274 Eileen Dr Bloomfield Hills, MI 48302

Bankruptcy Case 12-46998-tjt Overview: "In a Chapter 7 bankruptcy case, Michael A Glass from Bloomfield Hills, MI, saw their proceedings start in March 21, 2012 and complete by June 2012, involving asset liquidation."
Michael A Glass — Michigan, 12-46998


ᐅ Nichole Gold, Michigan

Address: 5940 Cohasset Ln Apt 22A Bloomfield Hills, MI 48301

Bankruptcy Case 10-69303-tjt Summary: "In Bloomfield Hills, MI, Nichole Gold filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-14."
Nichole Gold — Michigan, 10-69303


ᐅ Sean Anthony Golida, Michigan

Address: 561 Fox Hills Dr N Bloomfield Hills, MI 48304

Bankruptcy Case 13-46235-wsd Overview: "In Bloomfield Hills, MI, Sean Anthony Golida filed for Chapter 7 bankruptcy in Mar 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2, 2013."
Sean Anthony Golida — Michigan, 13-46235


ᐅ Glenn Good, Michigan

Address: 1987 Fox River Dr Bloomfield Hills, MI 48304

Bankruptcy Case 10-78123-mbm Overview: "Glenn Good's Chapter 7 bankruptcy, filed in Bloomfield Hills, MI in 12.22.2010, led to asset liquidation, with the case closing in March 2011."
Glenn Good — Michigan, 10-78123


ᐅ Andrady Marie Gordon, Michigan

Address: 288 Orange Lake Dr Bloomfield Hills, MI 48302

Bankruptcy Case 11-55304-pjs Overview: "The case of Andrady Marie Gordon in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrady Marie Gordon — Michigan, 11-55304


ᐅ Michael Graham, Michigan

Address: 2220 Devonshire Rd Bloomfield Hills, MI 48302

Snapshot of U.S. Bankruptcy Proceeding Case 10-46283-mbm: "Bloomfield Hills, MI resident Michael Graham's March 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/05/2010."
Michael Graham — Michigan, 10-46283


ᐅ Alan Granader, Michigan

Address: 6632 Telegraph Rd # 330 Bloomfield Hills, MI 48301

Brief Overview of Bankruptcy Case 11-43076-mbm: "The bankruptcy record of Alan Granader from Bloomfield Hills, MI, shows a Chapter 7 case filed in 02.08.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Alan Granader — Michigan, 11-43076


ᐅ Craig Greenshields, Michigan

Address: 4840 Wye Oak Rd Bloomfield Hills, MI 48301-2859

Bankruptcy Case 14-59334-mbm Overview: "The case of Craig Greenshields in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Greenshields — Michigan, 14-59334


ᐅ Yvonne Glenda Griesmann, Michigan

Address: 7300 Deep Run Apt 1622 Bloomfield Hills, MI 48301

Brief Overview of Bankruptcy Case 11-53259-swr: "The bankruptcy record of Yvonne Glenda Griesmann from Bloomfield Hills, MI, shows a Chapter 7 case filed in 2011-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-16."
Yvonne Glenda Griesmann — Michigan, 11-53259


ᐅ Aaron David Griggs, Michigan

Address: 444 Fox Hills Dr N Apt 7 Bloomfield Hills, MI 48304

Bankruptcy Case 12-65891-tjt Summary: "Bloomfield Hills, MI resident Aaron David Griggs's 2012-11-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-04."
Aaron David Griggs — Michigan, 12-65891


ᐅ Rhoda Charnita Grissom, Michigan

Address: 408 Fox Hills Dr S Apt 3 Bloomfield Hills, MI 48304

Snapshot of U.S. Bankruptcy Proceeding Case 11-57473-pjs: "In a Chapter 7 bankruptcy case, Rhoda Charnita Grissom from Bloomfield Hills, MI, saw her proceedings start in June 2011 and complete by Sep 27, 2011, involving asset liquidation."
Rhoda Charnita Grissom — Michigan, 11-57473


ᐅ Michael Grobbel, Michigan

Address: 4927 Cimarron Dr Bloomfield Hills, MI 48302

Brief Overview of Bankruptcy Case 10-45514-mbm: "Michael Grobbel's bankruptcy, initiated in 02.24.2010 and concluded by May 31, 2010 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Grobbel — Michigan, 10-45514


ᐅ Thomas Gyarmati, Michigan

Address: 36 Pine Gate Dr Bloomfield Hills, MI 48304

Bankruptcy Case 10-64539-wsd Overview: "Thomas Gyarmati's Chapter 7 bankruptcy, filed in Bloomfield Hills, MI in 08.02.2010, led to asset liquidation, with the case closing in 11.06.2010."
Thomas Gyarmati — Michigan, 10-64539


ᐅ Scott Z Hakim, Michigan

Address: 1009 Dobson Ln Bloomfield Hills, MI 48304

Bankruptcy Case 11-61220-mbm Overview: "The bankruptcy record of Scott Z Hakim from Bloomfield Hills, MI, shows a Chapter 7 case filed in Aug 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 9, 2011."
Scott Z Hakim — Michigan, 11-61220


ᐅ Quince Emma Hankins, Michigan

Address: 522 Fox Hills Dr S Bloomfield Hills, MI 48304

Bankruptcy Case 10-53131-swr Summary: "Bloomfield Hills, MI resident Quince Emma Hankins's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/26/2010."
Quince Emma Hankins — Michigan, 10-53131


ᐅ Vicki Lynne Hanks, Michigan

Address: 945 W Harsdale Rd Bloomfield Hills, MI 48302

Brief Overview of Bankruptcy Case 13-57688-pjs: "The bankruptcy record of Vicki Lynne Hanks from Bloomfield Hills, MI, shows a Chapter 7 case filed in 09.23.2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 28, 2013."
Vicki Lynne Hanks — Michigan, 13-57688


ᐅ Robbin B Hopkins, Michigan

Address: 480 Fox Hills Dr S # 3 Bloomfield Hills, MI 48304

Concise Description of Bankruptcy Case 13-47018-swr7: "Bloomfield Hills, MI resident Robbin B Hopkins's 2013-04-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-11."
Robbin B Hopkins — Michigan, 13-47018


ᐅ Darrin E Hovis, Michigan

Address: 408 Henley Dr Bloomfield Hills, MI 48304-1818

Concise Description of Bankruptcy Case 2:08-bk-539757: "Darrin E Hovis, a resident of Bloomfield Hills, MI, entered a Chapter 13 bankruptcy plan in April 2008, culminating in its successful completion by 2012-08-06."
Darrin E Hovis — Michigan, 2:08-bk-53975


ᐅ Derek Howard, Michigan

Address: 2173 Randall Ln Bloomfield Hills, MI 48304

Bankruptcy Case 12-53970-tjt Summary: "Bloomfield Hills, MI resident Derek Howard's June 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Derek Howard — Michigan, 12-53970


ᐅ Jr Robert Howe, Michigan

Address: 357 Waddington St Bloomfield Hills, MI 48301

Snapshot of U.S. Bankruptcy Proceeding Case 10-40404-tjt: "Jr Robert Howe's Chapter 7 bankruptcy, filed in Bloomfield Hills, MI in 2010-01-08, led to asset liquidation, with the case closing in 04/14/2010."
Jr Robert Howe — Michigan, 10-40404


ᐅ Michael Ray Hucke, Michigan

Address: 1322 Desiax Ave Bloomfield Hills, MI 48302-0015

Snapshot of U.S. Bankruptcy Proceeding Case 14-48123-tjt: "The bankruptcy filing by Michael Ray Hucke, undertaken in May 9, 2014 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Michael Ray Hucke — Michigan, 14-48123


ᐅ Jr James P Hughes, Michigan

Address: 460 Fox Hills Dr S Apt 1 Bloomfield Hills, MI 48304

Brief Overview of Bankruptcy Case 12-67925-mbm: "In a Chapter 7 bankruptcy case, Jr James P Hughes from Bloomfield Hills, MI, saw their proceedings start in Dec 29, 2012 and complete by 04/04/2013, involving asset liquidation."
Jr James P Hughes — Michigan, 12-67925


ᐅ Eva Hunt, Michigan

Address: 1198 Peveril Rd Bloomfield Hills, MI 48304

Bankruptcy Case 11-53967-wsd Summary: "Bloomfield Hills, MI resident Eva Hunt's 05.16.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 20, 2011."
Eva Hunt — Michigan, 11-53967


ᐅ Jolene Ronell Hunter, Michigan

Address: PO Box 8044 Bloomfield Hills, MI 48302

Concise Description of Bankruptcy Case 13-51404-pjs7: "The bankruptcy record of Jolene Ronell Hunter from Bloomfield Hills, MI, shows a Chapter 7 case filed in 2013-06-05. In this process, assets were liquidated to settle debts, and the case was discharged in 09/10/2013."
Jolene Ronell Hunter — Michigan, 13-51404


ᐅ Heidi Hurcomb, Michigan

Address: 1995 Eagle Pointe Bloomfield Hills, MI 48304

Bankruptcy Case 10-67033-pjs Overview: "The bankruptcy record of Heidi Hurcomb from Bloomfield Hills, MI, shows a Chapter 7 case filed in Aug 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 3, 2010."
Heidi Hurcomb — Michigan, 10-67033


ᐅ Jon Rey Hurtado, Michigan

Address: 526 Fox Hills Dr S Bloomfield Hills, MI 48304-1316

Concise Description of Bankruptcy Case 2014-50839-tjt7: "The case of Jon Rey Hurtado in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jon Rey Hurtado — Michigan, 2014-50839


ᐅ Jr Robert Hypes, Michigan

Address: 3835 Far Hill Dr Bloomfield Hills, MI 48304

Concise Description of Bankruptcy Case 10-55096-tjt7: "Bloomfield Hills, MI resident Jr Robert Hypes's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/03/2010."
Jr Robert Hypes — Michigan, 10-55096