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 Gil Manly, Michigan

Address: 2650 Lahser Rd Bloomfield Hills, MI 48302

Bankruptcy Case 10-77053-tjt Summary: "Gil Manly's bankruptcy, initiated in December 10, 2010 and concluded by 2011-03-16 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gil Manly — Michigan, 10-77053


ᐅ Sara Anne Mansour, Michigan

Address: 261 Douglas Dr Bloomfield Hills, MI 48304-1732

Concise Description of Bankruptcy Case 15-51810-pjs7: "In a Chapter 7 bankruptcy case, Sara Anne Mansour from Bloomfield Hills, MI, saw her proceedings start in 08/07/2015 and complete by 11/05/2015, involving asset liquidation."
Sara Anne Mansour — Michigan, 15-51810


ᐅ Larry Marchbank, Michigan

Address: 6632 Telegraph Rd # 221 Bloomfield Hills, MI 48301-3012

Brief Overview of Bankruptcy Case 16-47348-pjs: "Larry Marchbank's Chapter 7 bankruptcy, filed in Bloomfield Hills, MI in May 16, 2016, led to asset liquidation, with the case closing in Aug 14, 2016."
Larry Marchbank — Michigan, 16-47348


ᐅ Michael Mardirosian, Michigan

Address: 3603 W Bradford Dr Bloomfield Hills, MI 48301

Bankruptcy Case 10-61981-mbm Summary: "Bloomfield Hills, MI resident Michael Mardirosian's July 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-12."
Michael Mardirosian — Michigan, 10-61981


ᐅ Daniel G Maresca, Michigan

Address: 360 Wilshire Dr Bloomfield Hills, MI 48302

Brief Overview of Bankruptcy Case 11-50677-pjs: "The bankruptcy filing by Daniel G Maresca, undertaken in April 2011 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in Jul 19, 2011 after liquidating assets."
Daniel G Maresca — Michigan, 11-50677


ᐅ Matthew Markus, Michigan

Address: 40760 Woodward Ave Unit 43 Bloomfield Hills, MI 48304-5114

Concise Description of Bankruptcy Case 14-53574-pjs7: "In a Chapter 7 bankruptcy case, Matthew Markus from Bloomfield Hills, MI, saw their proceedings start in August 22, 2014 and complete by 2014-11-20, involving asset liquidation."
Matthew Markus — Michigan, 14-53574


ᐅ Ellen Kelly Martzolff, Michigan

Address: 6825 Whysall Rd Bloomfield Hills, MI 48301

Brief Overview of Bankruptcy Case 09-71363-tjt: "In Bloomfield Hills, MI, Ellen Kelly Martzolff filed for Chapter 7 bankruptcy in Oct 10, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-14."
Ellen Kelly Martzolff — Michigan, 09-71363


ᐅ Judy Matyniak, Michigan

Address: 6791 Castle Dr Bloomfield Hills, MI 48301

Snapshot of U.S. Bankruptcy Proceeding Case 09-74617-wsd: "In Bloomfield Hills, MI, Judy Matyniak filed for Chapter 7 bankruptcy in 11/10/2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2010."
Judy Matyniak — Michigan, 09-74617


ᐅ Michael Joseph Mauro, Michigan

Address: 6632 Telegraph Rd # 110 Bloomfield Hills, MI 48301-3012

Bankruptcy Case 16-42421-mbm Overview: "The bankruptcy filing by Michael Joseph Mauro, undertaken in 2016-02-23 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in 2016-05-23 after liquidating assets."
Michael Joseph Mauro — Michigan, 16-42421


ᐅ Dena Marie Mauro, Michigan

Address: 6632 Telegraph Rd # 110 Bloomfield Hills, MI 48301-3012

Bankruptcy Case 16-42421-mbm Summary: "The case of Dena Marie Mauro in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dena Marie Mauro — Michigan, 16-42421


ᐅ Michael Lane Mcclain, Michigan

Address: 1940 Pine Ridge Ln Bloomfield Hills, MI 48302

Snapshot of U.S. Bankruptcy Proceeding Case 13-62769-mbm: "In Bloomfield Hills, MI, Michael Lane Mcclain filed for Chapter 7 bankruptcy in 12/20/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-26."
Michael Lane Mcclain — Michigan, 13-62769


ᐅ Twanda Aisha Mccullough, Michigan

Address: 1645 Bloomfield Place Dr Apt 628B Bloomfield Hills, MI 48302

Concise Description of Bankruptcy Case 11-71691-wsd7: "The bankruptcy record of Twanda Aisha Mccullough from Bloomfield Hills, MI, shows a Chapter 7 case filed in 2011-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Twanda Aisha Mccullough — Michigan, 11-71691


ᐅ Barbara Ann Mccullough, Michigan

Address: 6960 Telegraph Rd Apt 223 Bloomfield Hills, MI 48301-3164

Bankruptcy Case 15-49718-pjs Summary: "In a Chapter 7 bankruptcy case, Barbara Ann Mccullough from Bloomfield Hills, MI, saw her proceedings start in 2015-06-25 and complete by 2015-09-23, involving asset liquidation."
Barbara Ann Mccullough — Michigan, 15-49718


ᐅ Kelly Jean Mcguire, Michigan

Address: PO Box 33271 Bloomfield Hills, MI 48303

Bankruptcy Case 13-53100-tjt Overview: "Kelly Jean Mcguire's bankruptcy, initiated in 07.03.2013 and concluded by 2013-10-07 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Jean Mcguire — Michigan, 13-53100


ᐅ Thomas William Mcinerney, Michigan

Address: 2740 Thedford Rd Bloomfield Hills, MI 48304

Concise Description of Bankruptcy Case 11-54559-pjs7: "The bankruptcy record of Thomas William Mcinerney from Bloomfield Hills, MI, shows a Chapter 7 case filed in May 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-30."
Thomas William Mcinerney — Michigan, 11-54559


ᐅ Mavis Rene Mcnair, Michigan

Address: 631 E Fox Hills Dr Bloomfield Hills, MI 48304-1341

Bankruptcy Case 2014-49774-mbm Summary: "The case of Mavis Rene Mcnair in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mavis Rene Mcnair — Michigan, 2014-49774


ᐅ Violet Mercado, Michigan

Address: 593 E Fox Hills Dr Bloomfield Hills, MI 48304

Concise Description of Bankruptcy Case 10-77151-swr7: "Bloomfield Hills, MI resident Violet Mercado's December 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 18, 2011."
Violet Mercado — Michigan, 10-77151


ᐅ Karen Mercier, Michigan

Address: 942 Wagner Ave Bloomfield Hills, MI 48302

Bankruptcy Case 10-57687-pjs Summary: "The bankruptcy filing by Karen Mercier, undertaken in 2010-05-28 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in 09/01/2010 after liquidating assets."
Karen Mercier — Michigan, 10-57687


ᐅ Rory S Michaels, Michigan

Address: 3914 Columbia Dr Bloomfield Hills, MI 48302-1264

Concise Description of Bankruptcy Case 14-52862-mar7: "Rory S Michaels's Chapter 7 bankruptcy, filed in Bloomfield Hills, MI in 2014-08-07, led to asset liquidation, with the case closing in November 5, 2014."
Rory S Michaels — Michigan, 14-52862


ᐅ Juatane E Miller, Michigan

Address: 3110 Middlebury Ln Bloomfield Hills, MI 48301

Snapshot of U.S. Bankruptcy Proceeding Case 11-49190-swr: "Bloomfield Hills, MI resident Juatane E Miller's 03.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-05."
Juatane E Miller — Michigan, 11-49190


ᐅ Bruce H Miller, Michigan

Address: 310 Martell Ct Bloomfield Hills, MI 48304

Bankruptcy Case 09-72265-mbm Summary: "In Bloomfield Hills, MI, Bruce H Miller filed for Chapter 7 bankruptcy in Oct 20, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 24, 2010."
Bruce H Miller — Michigan, 09-72265


ᐅ Kerr Priscilla Moglia, Michigan

Address: 200 S Berkshire Rd Bloomfield Hills, MI 48302-0412

Bankruptcy Case 09-51995-wsd Summary: "In her Chapter 13 bankruptcy case filed in 04.17.2009, Bloomfield Hills, MI's Kerr Priscilla Moglia agreed to a debt repayment plan, which was successfully completed by 2014-11-10."
Kerr Priscilla Moglia — Michigan, 09-51995


ᐅ Larry Monahan, Michigan

Address: 2775 Squirrel Rd Bloomfield Hills, MI 48304

Concise Description of Bankruptcy Case 12-41203-mbm7: "Larry Monahan's Chapter 7 bankruptcy, filed in Bloomfield Hills, MI in January 19, 2012, led to asset liquidation, with the case closing in Apr 24, 2012."
Larry Monahan — Michigan, 12-41203


ᐅ Ii Willie Montgomery, Michigan

Address: 454 Fox Hills Dr N Apt 4 Bloomfield Hills, MI 48304

Snapshot of U.S. Bankruptcy Proceeding Case 09-78532-mbm: "The case of Ii Willie Montgomery in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Willie Montgomery — Michigan, 09-78532


ᐅ Mary Moore, Michigan

Address: 1071 Park Place Ct Bloomfield Hills, MI 48302

Bankruptcy Case 10-53423-swr Summary: "The bankruptcy filing by Mary Moore, undertaken in 04.23.2010 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in 2010-07-28 after liquidating assets."
Mary Moore — Michigan, 10-53423


ᐅ Christopher Moorhouse, Michigan

Address: 632 Rolling Rock Rd Bloomfield Hills, MI 48304

Brief Overview of Bankruptcy Case 10-55076-tjt: "In Bloomfield Hills, MI, Christopher Moorhouse filed for Chapter 7 bankruptcy in 05/05/2010. This case, involving liquidating assets to pay off debts, was resolved by 08.03.2010."
Christopher Moorhouse — Michigan, 10-55076


ᐅ Deborah Elizabeth Morgan, Michigan

Address: 2275 Devonshire Rd Bloomfield Hills, MI 48302

Snapshot of U.S. Bankruptcy Proceeding Case 12-53953-pjs: "The bankruptcy record of Deborah Elizabeth Morgan from Bloomfield Hills, MI, shows a Chapter 7 case filed in Jun 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-10."
Deborah Elizabeth Morgan — Michigan, 12-53953


ᐅ Meredith Morse, Michigan

Address: 3788 Darlington Rd S Bloomfield Hills, MI 48301

Snapshot of U.S. Bankruptcy Proceeding Case 10-69732-mbm: "Bloomfield Hills, MI resident Meredith Morse's 2010-09-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Meredith Morse — Michigan, 10-69732


ᐅ Iv William E Mosher, Michigan

Address: 279 N Glengarry Rd Bloomfield Hills, MI 48301

Brief Overview of Bankruptcy Case 13-55564-tjt: "Iv William E Mosher's bankruptcy, initiated in August 2013 and concluded by 11.19.2013 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iv William E Mosher — Michigan, 13-55564


ᐅ Richard Moss, Michigan

Address: 275 Orange Lake Dr Bloomfield Hills, MI 48302

Bankruptcy Case 10-45400-wsd Overview: "Richard Moss's Chapter 7 bankruptcy, filed in Bloomfield Hills, MI in 02/24/2010, led to asset liquidation, with the case closing in 05/31/2010."
Richard Moss — Michigan, 10-45400


ᐅ Edward Dwight Moss, Michigan

Address: PO Box 268 Bloomfield Hills, MI 48303

Brief Overview of Bankruptcy Case 12-52161-wsd: "The bankruptcy filing by Edward Dwight Moss, undertaken in May 2012 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Edward Dwight Moss — Michigan, 12-52161


ᐅ Cynthia O Mullen, Michigan

Address: 5324 Van Ness Dr Bloomfield Hills, MI 48302

Brief Overview of Bankruptcy Case 13-57182-tjt: "In Bloomfield Hills, MI, Cynthia O Mullen filed for Chapter 7 bankruptcy in 09.13.2013. This case, involving liquidating assets to pay off debts, was resolved by 12/18/2013."
Cynthia O Mullen — Michigan, 13-57182


ᐅ Iii Joseph William Muschella, Michigan

Address: 1151 Glenpointe Ct Bloomfield Hills, MI 48304

Bankruptcy Case 12-66927-mbm Summary: "Iii Joseph William Muschella's bankruptcy, initiated in 2012-12-12 and concluded by 03/18/2013 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Joseph William Muschella — Michigan, 12-66927


ᐅ Valjoan Myers, Michigan

Address: 2663 Colonial Way Bloomfield Hills, MI 48304

Snapshot of U.S. Bankruptcy Proceeding Case 10-61684-mbm: "The bankruptcy filing by Valjoan Myers, undertaken in July 2010 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in Oct 9, 2010 after liquidating assets."
Valjoan Myers — Michigan, 10-61684


ᐅ Amir J Nafso, Michigan

Address: 1571 W LONG LAKE RD Bloomfield Hills, MI 48302

Bankruptcy Case 12-50598-swr Summary: "In a Chapter 7 bankruptcy case, Amir J Nafso from Bloomfield Hills, MI, saw his proceedings start in 04/26/2012 and complete by July 2012, involving asset liquidation."
Amir J Nafso — Michigan, 12-50598


ᐅ Lisa Anne Nagle, Michigan

Address: 347 Concord Pl Bloomfield Hills, MI 48304

Concise Description of Bankruptcy Case 11-62105-tjt7: "In Bloomfield Hills, MI, Lisa Anne Nagle filed for Chapter 7 bankruptcy in 2011-08-16. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Lisa Anne Nagle — Michigan, 11-62105


ᐅ Mark Najjar, Michigan

Address: 1734 Golf Ridge Dr S Bloomfield Hills, MI 48302

Brief Overview of Bankruptcy Case 11-68360-swr: "The bankruptcy record of Mark Najjar from Bloomfield Hills, MI, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Mark Najjar — Michigan, 11-68360


ᐅ Emmanuel Najor, Michigan

Address: 54 Hillsdale Rd Bloomfield Hills, MI 48302

Snapshot of U.S. Bankruptcy Proceeding Case 10-49582-tjt: "Emmanuel Najor's bankruptcy, initiated in 2010-03-25 and concluded by June 2010 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emmanuel Najor — Michigan, 10-49582


ᐅ Greg S Naman, Michigan

Address: 3375 Eastpointe Ln Bloomfield Hills, MI 48302

Snapshot of U.S. Bankruptcy Proceeding Case 11-59476-tjt: "Bloomfield Hills, MI resident Greg S Naman's 07/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.22.2011."
Greg S Naman — Michigan, 11-59476


ᐅ Ted R Naman, Michigan

Address: 1315 Porters Ln Bloomfield Hills, MI 48302

Concise Description of Bankruptcy Case 11-59482-tjt7: "The bankruptcy record of Ted R Naman from Bloomfield Hills, MI, shows a Chapter 7 case filed in July 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.22.2011."
Ted R Naman — Michigan, 11-59482


ᐅ Robert J Nani, Michigan

Address: 3150 Kernway Dr Bloomfield Hills, MI 48304

Snapshot of U.S. Bankruptcy Proceeding Case 11-57969-mbm: "In Bloomfield Hills, MI, Robert J Nani filed for Chapter 7 bankruptcy in 06/29/2011. This case, involving liquidating assets to pay off debts, was resolved by 09/27/2011."
Robert J Nani — Michigan, 11-57969


ᐅ Saad Nannoshi, Michigan

Address: 3745 Princeton Ct Bloomfield Hills, MI 48302

Brief Overview of Bankruptcy Case 11-48117-tjt: "The bankruptcy record of Saad Nannoshi from Bloomfield Hills, MI, shows a Chapter 7 case filed in 2011-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in 06/28/2011."
Saad Nannoshi — Michigan, 11-48117


ᐅ Samantha Nantais, Michigan

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

Snapshot of U.S. Bankruptcy Proceeding Case 09-76777-wsd: "The bankruptcy filing by Samantha Nantais, undertaken in November 2009 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in March 6, 2010 after liquidating assets."
Samantha Nantais — Michigan, 09-76777


ᐅ Eric Naslund, Michigan

Address: 73 Highland Dr Bloomfield Hills, MI 48302

Bankruptcy Case 10-59910-swr Overview: "The case of Eric Naslund in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Naslund — Michigan, 10-59910


ᐅ Suzann Marie Neff, Michigan

Address: 2805 Franklin Rd Bloomfield Hills, MI 48302-0913

Concise Description of Bankruptcy Case 15-42689-pjs7: "The bankruptcy record of Suzann Marie Neff from Bloomfield Hills, MI, shows a Chapter 7 case filed in 02.25.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2015."
Suzann Marie Neff — Michigan, 15-42689


ᐅ Leoda Newsom, Michigan

Address: 1213 Desiax Ave Bloomfield Hills, MI 48302

Brief Overview of Bankruptcy Case 12-54926-swr: "The bankruptcy filing by Leoda Newsom, undertaken in 06.20.2012 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in Sep 24, 2012 after liquidating assets."
Leoda Newsom — Michigan, 12-54926


ᐅ Marta Beth Nordstrom, Michigan

Address: 1975 Klingensmith Rd Unit 27 Bloomfield Hills, MI 48302

Snapshot of U.S. Bankruptcy Proceeding Case 11-56269-pjs: "Marta Beth Nordstrom's bankruptcy, initiated in 2011-06-10 and concluded by Sep 14, 2011 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marta Beth Nordstrom — Michigan, 11-56269


ᐅ Carol A Novak, Michigan

Address: 5790 Whethersfield Ln Apt 8A Bloomfield Hills, MI 48301

Bankruptcy Case 11-43994-mbm Summary: "Carol A Novak's bankruptcy, initiated in 02.17.2011 and concluded by 2011-05-17 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol A Novak — Michigan, 11-43994


ᐅ Sr Dennis A Novinskey, Michigan

Address: 1244 Woodcrest Cir Bloomfield Hills, MI 48304

Concise Description of Bankruptcy Case 09-70833-tjt7: "The case of Sr Dennis A Novinskey in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Dennis A Novinskey — Michigan, 09-70833


ᐅ Kimberly M Odneal, Michigan

Address: PO Box 415 Bloomfield Hills, MI 48303

Concise Description of Bankruptcy Case 13-51056-tjt7: "In Bloomfield Hills, MI, Kimberly M Odneal filed for Chapter 7 bankruptcy in 2013-05-31. This case, involving liquidating assets to pay off debts, was resolved by Sep 4, 2013."
Kimberly M Odneal — Michigan, 13-51056


ᐅ Nancy Ohl, Michigan

Address: 750 Trailwood Path Apt C Bloomfield Hills, MI 48301

Concise Description of Bankruptcy Case 09-79584-mbm7: "In Bloomfield Hills, MI, Nancy Ohl filed for Chapter 7 bankruptcy in December 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 04.05.2010."
Nancy Ohl — Michigan, 09-79584


ᐅ Steven M Okeri, Michigan

Address: PO Box 7162 Bloomfield Hills, MI 48302

Brief Overview of Bankruptcy Case 09-70199-tjt: "In a Chapter 7 bankruptcy case, Steven M Okeri from Bloomfield Hills, MI, saw their proceedings start in September 2009 and complete by 2010-01-03, involving asset liquidation."
Steven M Okeri — Michigan, 09-70199


ᐅ Pennie A Oldham, Michigan

Address: 503 Fox Hills Dr N Bloomfield Hills, MI 48304

Brief Overview of Bankruptcy Case 12-55385-wsd: "The bankruptcy record of Pennie A Oldham from Bloomfield Hills, MI, shows a Chapter 7 case filed in 2012-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in 10.01.2012."
Pennie A Oldham — Michigan, 12-55385


ᐅ Angela Oliver, Michigan

Address: 6475 Westmoor Rd Bloomfield Hills, MI 48301

Snapshot of U.S. Bankruptcy Proceeding Case 09-73973-swr: "The bankruptcy record of Angela Oliver from Bloomfield Hills, MI, shows a Chapter 7 case filed in November 3, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-07."
Angela Oliver — Michigan, 09-73973


ᐅ Mika Onoda, Michigan

Address: 614 E Fox Hills Dr Bloomfield Hills, MI 48304

Concise Description of Bankruptcy Case 12-66013-mbm7: "Mika Onoda's Chapter 7 bankruptcy, filed in Bloomfield Hills, MI in 2012-11-29, led to asset liquidation, with the case closing in 2013-03-05."
Mika Onoda — Michigan, 12-66013


ᐅ John Orourke, Michigan

Address: 7449 Deep Run Apt 121 Bloomfield Hills, MI 48301

Snapshot of U.S. Bankruptcy Proceeding Case 09-71952-mbm: "The bankruptcy record of John Orourke from Bloomfield Hills, MI, shows a Chapter 7 case filed in Oct 16, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 20, 2010."
John Orourke — Michigan, 09-71952


ᐅ Jay Ostahowski, Michigan

Address: 3515 Sutton Pl Bloomfield Hills, MI 48301

Concise Description of Bankruptcy Case 10-59001-swr7: "In Bloomfield Hills, MI, Jay Ostahowski filed for Chapter 7 bankruptcy in 06/10/2010. This case, involving liquidating assets to pay off debts, was resolved by 09.14.2010."
Jay Ostahowski — Michigan, 10-59001


ᐅ Sharon Yvette Owens, Michigan

Address: 6863 Cedarbrook Dr Bloomfield Hills, MI 48301-3018

Snapshot of U.S. Bankruptcy Proceeding Case 15-50315-mbm: "Bloomfield Hills, MI resident Sharon Yvette Owens's Jul 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/06/2015."
Sharon Yvette Owens — Michigan, 15-50315


ᐅ Thomas E Pace, Michigan

Address: 1275 Dorchester Ave Bloomfield Hills, MI 48302

Snapshot of U.S. Bankruptcy Proceeding Case 13-40232-swr: "The bankruptcy record of Thomas E Pace from Bloomfield Hills, MI, shows a Chapter 7 case filed in January 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Thomas E Pace — Michigan, 13-40232


ᐅ Gina Padilla, Michigan

Address: 1280 Wagner Ave Bloomfield Hills, MI 48302

Concise Description of Bankruptcy Case 10-61404-tjt7: "Gina Padilla's bankruptcy, initiated in July 2010 and concluded by 10.05.2010 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gina Padilla — Michigan, 10-61404


ᐅ Kenneth Joseph Paszkiewicz, Michigan

Address: 1813 Shaker Heights Dr Bloomfield Hills, MI 48304

Brief Overview of Bankruptcy Case 11-49348-wsd: "Kenneth Joseph Paszkiewicz's bankruptcy, initiated in 2011-04-01 and concluded by 2011-07-06 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Joseph Paszkiewicz — Michigan, 11-49348


ᐅ Tina M Paull, Michigan

Address: 1678 S Hill Blvd Bloomfield Hills, MI 48304-1127

Concise Description of Bankruptcy Case 14-56877-mbm7: "The case of Tina M Paull in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina M Paull — Michigan, 14-56877


ᐅ Cathy Payton, Michigan

Address: 1539 Tannahill Ln Bloomfield Hills, MI 48304

Brief Overview of Bankruptcy Case 10-68578-mbm: "Bloomfield Hills, MI resident Cathy Payton's September 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-19."
Cathy Payton — Michigan, 10-68578


ᐅ Diane Peck, Michigan

Address: 801 W Long Lake Rd # 1 Bloomfield Hills, MI 48302

Bankruptcy Case 10-76493-pjs Summary: "The case of Diane Peck in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Peck — Michigan, 10-76493


ᐅ James F Peil, Michigan

Address: 5910 Cohasset Ln Apt 19E Bloomfield Hills, MI 48301-1816

Concise Description of Bankruptcy Case 14-53492-wsd7: "The case of James F Peil in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James F Peil — Michigan, 14-53492


ᐅ Judita Perkovic, Michigan

Address: 3472 South Blvd Bloomfield Hills, MI 48304

Bankruptcy Case 10-65614-mbm Summary: "Judita Perkovic's Chapter 7 bankruptcy, filed in Bloomfield Hills, MI in 08.13.2010, led to asset liquidation, with the case closing in 11.17.2010."
Judita Perkovic — Michigan, 10-65614


ᐅ Calvin Perry, Michigan

Address: 3320 Squirrel Rd Bloomfield Hills, MI 48304

Bankruptcy Case 10-50418-swr Overview: "The bankruptcy filing by Calvin Perry, undertaken in 2010-03-30 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in 07/04/2010 after liquidating assets."
Calvin Perry — Michigan, 10-50418


ᐅ Charles R Peters, Michigan

Address: 1069 Oak Tree Ln Bloomfield Hills, MI 48304

Bankruptcy Case 11-68902-wsd Overview: "Charles R Peters's Chapter 7 bankruptcy, filed in Bloomfield Hills, MI in 11.08.2011, led to asset liquidation, with the case closing in 2012-02-12."
Charles R Peters — Michigan, 11-68902


ᐅ Donaldo Pineda, Michigan

Address: 100 W Hickory Grove Rd Apt F2 Bloomfield Hills, MI 48304

Concise Description of Bankruptcy Case 10-57693-pjs7: "The bankruptcy record of Donaldo Pineda from Bloomfield Hills, MI, shows a Chapter 7 case filed in 05/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-01."
Donaldo Pineda — Michigan, 10-57693


ᐅ Giancarlo Pinterpe, Michigan

Address: 3925 N Adams Rd Bloomfield Hills, MI 48304

Concise Description of Bankruptcy Case 09-72991-pjs7: "In a Chapter 7 bankruptcy case, Giancarlo Pinterpe from Bloomfield Hills, MI, saw their proceedings start in Oct 26, 2009 and complete by 2010-01-30, involving asset liquidation."
Giancarlo Pinterpe — Michigan, 09-72991


ᐅ Julia Piotrowski, Michigan

Address: 740 S Cranbrook Rd Bloomfield Hills, MI 48301

Bankruptcy Case 10-45894-swr Summary: "The case of Julia Piotrowski in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julia Piotrowski — Michigan, 10-45894


ᐅ Doris Pippen, Michigan

Address: 1696 S Hill Blvd Bloomfield Hills, MI 48304

Brief Overview of Bankruptcy Case 13-52296-pjs: "The bankruptcy record of Doris Pippen from Bloomfield Hills, MI, shows a Chapter 7 case filed in 2013-06-20. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2013."
Doris Pippen — Michigan, 13-52296


ᐅ Thanai A Pope, Michigan

Address: 421 Fox Hills Dr S Apt 6 Bloomfield Hills, MI 48304-1348

Concise Description of Bankruptcy Case 15-44540-tjt7: "The bankruptcy record of Thanai A Pope from Bloomfield Hills, MI, shows a Chapter 7 case filed in March 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.22.2015."
Thanai A Pope — Michigan, 15-44540


ᐅ Eddie Porter, Michigan

Address: 421 Fox Hills Dr S No 7 Bloomfield Hills, MI 48304

Bankruptcy Case 11-58470-swr Summary: "The bankruptcy record of Eddie Porter from Bloomfield Hills, MI, shows a Chapter 7 case filed in 2011-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-12."
Eddie Porter — Michigan, 11-58470


ᐅ Monte Porter, Michigan

Address: 164 Bloomfield Blvd Bloomfield Hills, MI 48302

Brief Overview of Bankruptcy Case 10-51155-tjt: "The bankruptcy record of Monte Porter from Bloomfield Hills, MI, shows a Chapter 7 case filed in 04/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-08."
Monte Porter — Michigan, 10-51155


ᐅ Kimberly Powanda, Michigan

Address: 351 Westbourne Ct Bloomfield Hills, MI 48301

Bankruptcy Case 10-41074-HRT Summary: "In a Chapter 7 bankruptcy case, Kimberly Powanda from Bloomfield Hills, MI, saw her proceedings start in Dec 13, 2010 and complete by 03.18.2011, involving asset liquidation."
Kimberly Powanda — Michigan, 10-41074


ᐅ Antoneta Preni, Michigan

Address: 560 S Cranbrook Cross Rd Bloomfield Hills, MI 48301

Bankruptcy Case 10-49350-mbm Overview: "In Bloomfield Hills, MI, Antoneta Preni filed for Chapter 7 bankruptcy in 2010-03-23. This case, involving liquidating assets to pay off debts, was resolved by Jun 27, 2010."
Antoneta Preni — Michigan, 10-49350


ᐅ Yvonne Price, Michigan

Address: 1575 Lakewood Rd Bloomfield Hills, MI 48302

Bankruptcy Case 10-66005-pjs Overview: "Yvonne Price's bankruptcy, initiated in 08.18.2010 and concluded by November 22, 2010 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne Price — Michigan, 10-66005


ᐅ Heather G Price, Michigan

Address: PO Box 7941 Bloomfield Hills, MI 48302

Snapshot of U.S. Bankruptcy Proceeding Case 13-43780-mbm: "In Bloomfield Hills, MI, Heather G Price filed for Chapter 7 bankruptcy in Feb 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 4, 2013."
Heather G Price — Michigan, 13-43780


ᐅ Michelle Latrice Pruitt, Michigan

Address: 6950 Telegraph Rd Apt 134 Bloomfield Hills, MI 48301-3163

Bankruptcy Case 2014-52095-pjs Summary: "The case of Michelle Latrice Pruitt in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Latrice Pruitt — Michigan, 2014-52095


ᐅ Mahmoud Rahim, Michigan

Address: 1527 Cliffwood Rd Bloomfield Hills, MI 48302

Bankruptcy Case 10-57577-swr Overview: "The case of Mahmoud Rahim in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mahmoud Rahim — Michigan, 10-57577


ᐅ Ami Ram, Michigan

Address: 2570 Lahser Rd Bloomfield Hills, MI 48302

Bankruptcy Case 12-43316-swr Summary: "Bloomfield Hills, MI resident Ami Ram's Feb 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-08."
Ami Ram — Michigan, 12-43316


ᐅ Steven Ramacher, Michigan

Address: 2710 Pendleton Dr Bloomfield Hills, MI 48304

Concise Description of Bankruptcy Case 10-58778-mbm7: "The bankruptcy record of Steven Ramacher from Bloomfield Hills, MI, shows a Chapter 7 case filed in 2010-06-09. In this process, assets were liquidated to settle debts, and the case was discharged in September 13, 2010."
Steven Ramacher — Michigan, 10-58778


ᐅ Robert Donald Range, Michigan

Address: 1665 Bloomfield Place Dr Bloomfield Hills, MI 48302

Bankruptcy Case 13-43266-tjt Summary: "Bloomfield Hills, MI resident Robert Donald Range's 2013-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Robert Donald Range — Michigan, 13-43266


ᐅ Steven J Raphael, Michigan

Address: 6085 Worlington Rd Bloomfield Hills, MI 48301-1541

Bankruptcy Case 07-46881-tjt Summary: "Steven J Raphael, a resident of Bloomfield Hills, MI, entered a Chapter 13 bankruptcy plan in April 2007, culminating in its successful completion by 2012-11-21."
Steven J Raphael — Michigan, 07-46881


ᐅ Robert Rascol, Michigan

Address: 2477 Park Ridge Dr Bloomfield Hills, MI 48304

Bankruptcy Case 13-52085-mbm Summary: "The bankruptcy record of Robert Rascol from Bloomfield Hills, MI, shows a Chapter 7 case filed in 2013-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 21, 2013."
Robert Rascol — Michigan, 13-52085


ᐅ Edna P Reasonover, Michigan

Address: 7449 Stony River Ct Bloomfield Hills, MI 48301-3648

Snapshot of U.S. Bankruptcy Proceeding Case 15-55741-tjt: "In a Chapter 7 bankruptcy case, Edna P Reasonover from Bloomfield Hills, MI, saw her proceedings start in October 29, 2015 and complete by 01/27/2016, involving asset liquidation."
Edna P Reasonover — Michigan, 15-55741


ᐅ Bruce Redman, Michigan

Address: 4435 Pine Tree Trl Bloomfield Hills, MI 48302

Snapshot of U.S. Bankruptcy Proceeding Case 10-77251-swr: "The bankruptcy record of Bruce Redman from Bloomfield Hills, MI, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-19."
Bruce Redman — Michigan, 10-77251


ᐅ Tyrone Damon Reed, Michigan

Address: PO Box 8033 Bloomfield Hills, MI 48302

Concise Description of Bankruptcy Case 13-46063-mbm7: "In Bloomfield Hills, MI, Tyrone Damon Reed filed for Chapter 7 bankruptcy in March 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Tyrone Damon Reed — Michigan, 13-46063


ᐅ Lisette Marie Reed, Michigan

Address: 42160 Woodward Ave Unit 56 Bloomfield Hills, MI 48304-5160

Bankruptcy Case 15-41630-wsd Summary: "In a Chapter 7 bankruptcy case, Lisette Marie Reed from Bloomfield Hills, MI, saw her proceedings start in 02.07.2015 and complete by May 8, 2015, involving asset liquidation."
Lisette Marie Reed — Michigan, 15-41630


ᐅ David G Reeve, Michigan

Address: 1200 S Timberview Trl Bloomfield Hills, MI 48304

Brief Overview of Bankruptcy Case 11-49666-swr: "The case of David G Reeve in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David G Reeve — Michigan, 11-49666


ᐅ Dwayne Reid, Michigan

Address: 490 Fox Hills Dr N Apt 6 Bloomfield Hills, MI 48304

Bankruptcy Case 12-65424-swr Summary: "The bankruptcy record of Dwayne Reid from Bloomfield Hills, MI, shows a Chapter 7 case filed in 2012-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 23, 2013."
Dwayne Reid — Michigan, 12-65424


ᐅ Rosario Ester Retazo, Michigan

Address: 5535 Woodland Pass Bloomfield Hills, MI 48301

Snapshot of U.S. Bankruptcy Proceeding Case 11-41248-mbm: "Rosario Ester Retazo's bankruptcy, initiated in 2011-01-18 and concluded by 2011-04-24 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosario Ester Retazo — Michigan, 11-41248


ᐅ Richard D Reynen, Michigan

Address: 6485 Sheringham Rd Bloomfield Hills, MI 48301

Snapshot of U.S. Bankruptcy Proceeding Case 11-54008-pjs: "The case of Richard D Reynen in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard D Reynen — Michigan, 11-54008


ᐅ Cathy L Rice, Michigan

Address: 2595 W Hickory Grove Rd Bloomfield Hills, MI 48302

Snapshot of U.S. Bankruptcy Proceeding Case 11-71661-tjt: "In Bloomfield Hills, MI, Cathy L Rice filed for Chapter 7 bankruptcy in 2011-12-14. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-19."
Cathy L Rice — Michigan, 11-71661


ᐅ Joseph Richardson, Michigan

Address: 359 Concord Pl Apt 4 Bloomfield Hills, MI 48304

Bankruptcy Case 10-64821-wsd Overview: "Joseph Richardson's bankruptcy, initiated in August 5, 2010 and concluded by 2010-11-09 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Richardson — Michigan, 10-64821


ᐅ Glenn E Richter, Michigan

Address: 6025 Worlington Rd Bloomfield Hills, MI 48301

Bankruptcy Case 12-48499-mbm Summary: "Bloomfield Hills, MI resident Glenn E Richter's 2012-04-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-08."
Glenn E Richter — Michigan, 12-48499


ᐅ Ronald Raymond Ridge, Michigan

Address: 1553 S Hill Blvd Bloomfield Hills, MI 48304-1125

Brief Overview of Bankruptcy Case 15-55305-pjs: "The bankruptcy filing by Ronald Raymond Ridge, undertaken in Oct 20, 2015 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in Jan 18, 2016 after liquidating assets."
Ronald Raymond Ridge — Michigan, 15-55305


ᐅ Andrea C Riley, Michigan

Address: 580 Covington Rd Bloomfield Hills, MI 48301

Snapshot of U.S. Bankruptcy Proceeding Case 09-39765: "In a Chapter 7 bankruptcy case, Andrea C Riley from Bloomfield Hills, MI, saw their proceedings start in 10.23.2009 and complete by 01/27/2010, involving asset liquidation."
Andrea C Riley — Michigan, 09-39765


ᐅ Pamela M Ryan, Michigan

Address: 1616 Mark Hopkins Rd Bloomfield Hills, MI 48302

Snapshot of U.S. Bankruptcy Proceeding Case 12-64942-swr: "The bankruptcy filing by Pamela M Ryan, undertaken in 11/12/2012 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in 02/16/2013 after liquidating assets."
Pamela M Ryan — Michigan, 12-64942