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 Richard Michael Riley, Michigan

Address: 2626 Berry Dr Bloomfield Hills, MI 48304-1602

Bankruptcy Case 14-46641-wsd Overview: "The bankruptcy filing by Richard Michael Riley, undertaken in April 16, 2014 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in Jul 15, 2014 after liquidating assets."
Richard Michael Riley — Michigan, 14-46641


ᐅ Scott Ritter, Michigan

Address: 1150 Trailwood Path Apt B Bloomfield Hills, MI 48301

Concise Description of Bankruptcy Case 10-44028-mbm7: "Scott Ritter's bankruptcy, initiated in February 12, 2010 and concluded by 05/19/2010 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Ritter — Michigan, 10-44028


ᐅ Michelle Rizzo, Michigan

Address: 1576 Covington Rd Bloomfield Hills, MI 48301

Brief Overview of Bankruptcy Case 10-51276-swr: "In a Chapter 7 bankruptcy case, Michelle Rizzo from Bloomfield Hills, MI, saw her proceedings start in 2010-04-05 and complete by 2010-07-10, involving asset liquidation."
Michelle Rizzo — Michigan, 10-51276


ᐅ Robin Marie Roberts, Michigan

Address: 2643 Warwick Dr Bloomfield Hills, MI 48304-1859

Snapshot of U.S. Bankruptcy Proceeding Case 15-41445-pjs: "Robin Marie Roberts's bankruptcy, initiated in Feb 4, 2015 and concluded by May 5, 2015 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin Marie Roberts — Michigan, 15-41445


ᐅ Dorota Robinson, Michigan

Address: 2163 Somerset Rd Bloomfield Hills, MI 48302

Snapshot of U.S. Bankruptcy Proceeding Case 12-47575-tjt: "The bankruptcy record of Dorota Robinson from Bloomfield Hills, MI, shows a Chapter 7 case filed in 2012-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-01."
Dorota Robinson — Michigan, 12-47575


ᐅ Kevin D Rodgers, Michigan

Address: 2700 Aspen Ln Bloomfield Hills, MI 48302

Bankruptcy Case 12-53378-wsd Overview: "The bankruptcy filing by Kevin D Rodgers, undertaken in 05.30.2012 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in 09.03.2012 after liquidating assets."
Kevin D Rodgers — Michigan, 12-53378


ᐅ Sandra H Rogal, Michigan

Address: 2781 Colonial Way Bloomfield Hills, MI 48304-1626

Bankruptcy Case 15-46725-mar Overview: "Sandra H Rogal's bankruptcy, initiated in 04/28/2015 and concluded by 2015-07-27 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra H Rogal — Michigan, 15-46725


ᐅ Judith A Rose, Michigan

Address: 1360 Bramblebush Run Bloomfield Hills, MI 48304

Bankruptcy Case 11-54574-pjs Overview: "The case of Judith A Rose in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith A Rose — Michigan, 11-54574


ᐅ Judith Ann Rose, Michigan

Address: 1360 BRAMBLEBUSH RUN Bloomfield Hills, MI 48304

Snapshot of U.S. Bankruptcy Proceeding Case 12-50190-pjs: "The bankruptcy record of Judith Ann Rose from Bloomfield Hills, MI, shows a Chapter 7 case filed in April 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 28, 2012."
Judith Ann Rose — Michigan, 12-50190


ᐅ Marilynn Rose, Michigan

Address: 773 E Fox Hills Dr Bloomfield Hills, MI 48304

Snapshot of U.S. Bankruptcy Proceeding Case 10-52534-pjs: "The bankruptcy filing by Marilynn Rose, undertaken in 04/16/2010 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in July 21, 2010 after liquidating assets."
Marilynn Rose — Michigan, 10-52534


ᐅ John Rose, Michigan

Address: 2273 Somerset Rd Bloomfield Hills, MI 48302

Bankruptcy Case 10-56707-tjt Overview: "Bloomfield Hills, MI resident John Rose's 2010-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/24/2010."
John Rose — Michigan, 10-56707


ᐅ Joseph Rosenbergh, Michigan

Address: 150 Woodedge Dr Bloomfield Hills, MI 48304

Snapshot of U.S. Bankruptcy Proceeding Case 11-56792-tjt: "The bankruptcy record of Joseph Rosenbergh from Bloomfield Hills, MI, shows a Chapter 7 case filed in June 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Joseph Rosenbergh — Michigan, 11-56792


ᐅ Amy Rosenfeld, Michigan

Address: 4612 W Maple Rd Bloomfield Hills, MI 48301-1415

Bankruptcy Case 2014-54351-tjt Overview: "The bankruptcy filing by Amy Rosenfeld, undertaken in 09.10.2014 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in 2014-12-09 after liquidating assets."
Amy Rosenfeld — Michigan, 2014-54351


ᐅ Stacey Orlando Ross, Michigan

Address: 42266 Woodward Ave Apt A1 Bloomfield Hills, MI 48304

Bankruptcy Case 13-55933-wsd Overview: "Bloomfield Hills, MI resident Stacey Orlando Ross's 08.22.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.26.2013."
Stacey Orlando Ross — Michigan, 13-55933


ᐅ Sheryl L Roth, Michigan

Address: 1848 Golf Ridge Dr S Bloomfield Hills, MI 48302-1736

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51255-pjs: "The case of Sheryl L Roth in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheryl L Roth — Michigan, 2014-51255


ᐅ Stefanie Ann Rouleau, Michigan

Address: 603 Windsor Run Bloomfield Hills, MI 48304

Concise Description of Bankruptcy Case 10-78851-pjs7: "In Bloomfield Hills, MI, Stefanie Ann Rouleau filed for Chapter 7 bankruptcy in 12/31/2010. This case, involving liquidating assets to pay off debts, was resolved by 04/06/2011."
Stefanie Ann Rouleau — Michigan, 10-78851


ᐅ Yezzin Roumayah, Michigan

Address: 2775 Courville Dr Bloomfield Hills, MI 48302-1018

Brief Overview of Bankruptcy Case 14-44026-tjt: "The case of Yezzin Roumayah in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yezzin Roumayah — Michigan, 14-44026


ᐅ Roy Rouse, Michigan

Address: 239 Eileen Dr Bloomfield Hills, MI 48302

Brief Overview of Bankruptcy Case 10-59377-swr: "Roy Rouse's bankruptcy, initiated in June 2010 and concluded by September 18, 2010 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roy Rouse — Michigan, 10-59377


ᐅ Debra Rowe, Michigan

Address: 1285 Fieldway Ct Bloomfield Hills, MI 48302

Bankruptcy Case 10-71408-pjs Overview: "The case of Debra Rowe in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Rowe — Michigan, 10-71408


ᐅ Claudia Rowe, Michigan

Address: 1793 S Hill Blvd Bloomfield Hills, MI 48304

Bankruptcy Case 09-77387-mbm Summary: "The case of Claudia Rowe in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claudia Rowe — Michigan, 09-77387


ᐅ Athir Saco, Michigan

Address: 1446 W Square Lake Rd Bloomfield Hills, MI 48302

Snapshot of U.S. Bankruptcy Proceeding Case 10-46542-mbm: "The bankruptcy filing by Athir Saco, undertaken in Mar 3, 2010 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in June 7, 2010 after liquidating assets."
Athir Saco — Michigan, 10-46542


ᐅ Sheela K Saini, Michigan

Address: 170 E Square Lake Rd Bloomfield Hills, MI 48304-1649

Snapshot of U.S. Bankruptcy Proceeding Case 15-50608-tjt: "In Bloomfield Hills, MI, Sheela K Saini filed for Chapter 7 bankruptcy in July 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-12."
Sheela K Saini — Michigan, 15-50608


ᐅ Vijay K Saini, Michigan

Address: 170 E Square Lake Rd Bloomfield Hills, MI 48304-1649

Bankruptcy Case 15-50608-tjt Overview: "In Bloomfield Hills, MI, Vijay K Saini filed for Chapter 7 bankruptcy in 2015-07-14. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-12."
Vijay K Saini — Michigan, 15-50608


ᐅ Fadi Abdallah Salahie, Michigan

Address: 7415 Franklin Ct Bloomfield Hills, MI 48301

Concise Description of Bankruptcy Case 11-52331-pjs7: "In Bloomfield Hills, MI, Fadi Abdallah Salahie filed for Chapter 7 bankruptcy in 2011-04-29. This case, involving liquidating assets to pay off debts, was resolved by August 2, 2011."
Fadi Abdallah Salahie — Michigan, 11-52331


ᐅ Timothy Sampson, Michigan

Address: PO Box 22 Bloomfield Hills, MI 48303

Bankruptcy Case 10-55689-mbm Summary: "The case of Timothy Sampson in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Sampson — Michigan, 10-55689


ᐅ Arlyn L Sargent, Michigan

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

Bankruptcy Case 2014-56055-wsd Overview: "Bloomfield Hills, MI resident Arlyn L Sargent's 2014-10-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 11, 2015."
Arlyn L Sargent — Michigan, 2014-56055


ᐅ Bradley James Schimke, Michigan

Address: 737 E Fox Hills Dr Bloomfield Hills, MI 48304

Brief Overview of Bankruptcy Case 11-42962-pjs: "In Bloomfield Hills, MI, Bradley James Schimke filed for Chapter 7 bankruptcy in 02/07/2011. This case, involving liquidating assets to pay off debts, was resolved by 05/17/2011."
Bradley James Schimke — Michigan, 11-42962


ᐅ Roswell B Schmidt, Michigan

Address: 4315 ORCHARD HILL DR Bloomfield Hills, MI 48304

Bankruptcy Case 12-49460-pjs Overview: "Bloomfield Hills, MI resident Roswell B Schmidt's 04/13/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-18."
Roswell B Schmidt — Michigan, 12-49460


ᐅ Amy Michelle Schmidt, Michigan

Address: 140 Alice Ave Bloomfield Hills, MI 48302

Bankruptcy Case 13-55343-mbm Summary: "The bankruptcy filing by Amy Michelle Schmidt, undertaken in Aug 12, 2013 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in 2013-11-16 after liquidating assets."
Amy Michelle Schmidt — Michigan, 13-55343


ᐅ Jennifer Lynn Schoelch, Michigan

Address: 5153 Echo Rd Bloomfield Hills, MI 48302

Bankruptcy Case 13-43982-mbm Summary: "The case of Jennifer Lynn Schoelch in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Lynn Schoelch — Michigan, 13-43982


ᐅ Edward Scholl, Michigan

Address: 5032 Van Ness Dr Bloomfield Hills, MI 48302

Concise Description of Bankruptcy Case 10-45205-mbm7: "Edward Scholl's bankruptcy, initiated in 2010-02-22 and concluded by 2010-05-29 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Scholl — Michigan, 10-45205


ᐅ Scott R Schubiner, Michigan

Address: 1365 Indian Mound W Bloomfield Hills, MI 48301

Brief Overview of Bankruptcy Case 12-47106-tjt: "Scott R Schubiner's bankruptcy, initiated in 03/22/2012 and concluded by 06/26/2012 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott R Schubiner — Michigan, 12-47106


ᐅ Early Scott, Michigan

Address: 488 Fox Hills Dr S Apt 3 Bloomfield Hills, MI 48304

Bankruptcy Case 13-56405-pjs Overview: "Bloomfield Hills, MI resident Early Scott's 08.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 3, 2013."
Early Scott — Michigan, 13-56405


ᐅ Michael Scott, Michigan

Address: 4820 School Bell Ln Bloomfield Hills, MI 48301

Brief Overview of Bankruptcy Case 10-69733-wsd: "The bankruptcy filing by Michael Scott, undertaken in 2010-09-27 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in 12/28/2010 after liquidating assets."
Michael Scott — Michigan, 10-69733


ᐅ Robert Sefton, Michigan

Address: 208 N Glengarry Rd Bloomfield Hills, MI 48301

Brief Overview of Bankruptcy Case 10-43508-pjs: "The bankruptcy record of Robert Sefton from Bloomfield Hills, MI, shows a Chapter 7 case filed in Feb 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-15."
Robert Sefton — Michigan, 10-43508


ᐅ Johnson Emma Jean Sellers, Michigan

Address: 7484 Deep Run Apt 912 Bloomfield Hills, MI 48301-3861

Brief Overview of Bankruptcy Case 14-44614-pjs: "The bankruptcy filing by Johnson Emma Jean Sellers, undertaken in 03/20/2014 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Johnson Emma Jean Sellers — Michigan, 14-44614


ᐅ Bharatkumar Chhotalal Shah, Michigan

Address: 1653 Hickory Bark Ln Bloomfield Hills, MI 48304-1179

Snapshot of U.S. Bankruptcy Proceeding Case 15-40670-pjs: "The bankruptcy record of Bharatkumar Chhotalal Shah from Bloomfield Hills, MI, shows a Chapter 7 case filed in Jan 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-20."
Bharatkumar Chhotalal Shah — Michigan, 15-40670


ᐅ Kelly Shanks, Michigan

Address: 1647 Bloomfield Place Dr Apt 636A Bloomfield Hills, MI 48302

Concise Description of Bankruptcy Case 12-48029-tjt7: "Kelly Shanks's Chapter 7 bankruptcy, filed in Bloomfield Hills, MI in March 30, 2012, led to asset liquidation, with the case closing in 2012-07-04."
Kelly Shanks — Michigan, 12-48029


ᐅ Bimla Sharma, Michigan

Address: 100 W Hickory Grove Rd Apt G8 Bloomfield Hills, MI 48304

Bankruptcy Case 09-69458-swr Summary: "The case of Bimla Sharma in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bimla Sharma — Michigan, 09-69458


ᐅ Zahid M Sheikh, Michigan

Address: 1635 Hammond Ct Bloomfield Hills, MI 48304

Concise Description of Bankruptcy Case 09-70365-swr7: "In a Chapter 7 bankruptcy case, Zahid M Sheikh from Bloomfield Hills, MI, saw their proceedings start in 2009-09-30 and complete by 01.04.2010, involving asset liquidation."
Zahid M Sheikh — Michigan, 09-70365


ᐅ Ann Sherbin, Michigan

Address: 548 E Fox Hills Dr Bloomfield Hills, MI 48304

Snapshot of U.S. Bankruptcy Proceeding Case 10-53113-wsd: "The bankruptcy record of Ann Sherbin from Bloomfield Hills, MI, shows a Chapter 7 case filed in April 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 26, 2010."
Ann Sherbin — Michigan, 10-53113


ᐅ John P Shouneyia, Michigan

Address: 6315 E Surrey Rd Bloomfield Hills, MI 48301

Bankruptcy Case 11-49250-tjt Overview: "In a Chapter 7 bankruptcy case, John P Shouneyia from Bloomfield Hills, MI, saw their proceedings start in 03.31.2011 and complete by 07.05.2011, involving asset liquidation."
John P Shouneyia — Michigan, 11-49250


ᐅ Robert S Shumake, Michigan

Address: 381 Keswick Rd Bloomfield Hills, MI 48304

Snapshot of U.S. Bankruptcy Proceeding Case 13-40001-wsd: "The case of Robert S Shumake in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert S Shumake — Michigan, 13-40001


ᐅ Safa Shunia, Michigan

Address: 4519 Walden Dr Bloomfield Hills, MI 48301

Brief Overview of Bankruptcy Case 12-67987-mbm: "In Bloomfield Hills, MI, Safa Shunia filed for Chapter 7 bankruptcy in Dec 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Safa Shunia — Michigan, 12-67987


ᐅ Paul A Sibert, Michigan

Address: 640 Lone Pine Hl Bloomfield Hills, MI 48304-2822

Bankruptcy Case 2014-50340-tjt Overview: "The bankruptcy record of Paul A Sibert from Bloomfield Hills, MI, shows a Chapter 7 case filed in 06.19.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 17, 2014."
Paul A Sibert — Michigan, 2014-50340


ᐅ Justin Charles Sidaway, Michigan

Address: 560 Sedgefield Dr Bloomfield Hills, MI 48304

Bankruptcy Case 11-51880-pjs Overview: "Justin Charles Sidaway's bankruptcy, initiated in April 2011 and concluded by 08/02/2011 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Charles Sidaway — Michigan, 11-51880


ᐅ Joseph Simon, Michigan

Address: 2975 W Hickory Grove Rd Bloomfield Hills, MI 48302-0932

Snapshot of U.S. Bankruptcy Proceeding Case 16-47941-pjs: "The bankruptcy filing by Joseph Simon, undertaken in 2016-05-27 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in Aug 25, 2016 after liquidating assets."
Joseph Simon — Michigan, 16-47941


ᐅ Riggs Deborah Lynn Sinacola, Michigan

Address: 129 Eileen Dr Bloomfield Hills, MI 48302

Brief Overview of Bankruptcy Case 11-60997-swr: "Riggs Deborah Lynn Sinacola's bankruptcy, initiated in 08/03/2011 and concluded by November 2011 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Riggs Deborah Lynn Sinacola — Michigan, 11-60997


ᐅ Lori Ann Singer, Michigan

Address: PO Box 851 Bloomfield Hills, MI 48303-0851

Brief Overview of Bankruptcy Case 14-48610-tjt: "In Bloomfield Hills, MI, Lori Ann Singer filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by August 17, 2014."
Lori Ann Singer — Michigan, 14-48610


ᐅ Alan Singer, Michigan

Address: 5665 Forman Dr Bloomfield Hills, MI 48301

Concise Description of Bankruptcy Case 10-74180-wsd7: "In a Chapter 7 bankruptcy case, Alan Singer from Bloomfield Hills, MI, saw his proceedings start in 2010-11-09 and complete by 2011-02-13, involving asset liquidation."
Alan Singer — Michigan, 10-74180


ᐅ Jonathan Sinutko, Michigan

Address: 3057 Heron Pointe Dr Bloomfield Hills, MI 48302

Bankruptcy Case 09-77569-pjs Overview: "The case of Jonathan Sinutko in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Sinutko — Michigan, 09-77569


ᐅ Caroline Isam Sitto, Michigan

Address: 91 Douglas Dr Bloomfield Hills, MI 48304

Bankruptcy Case 11-49808-mbm Overview: "The case of Caroline Isam Sitto in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Caroline Isam Sitto — Michigan, 11-49808


ᐅ Margaret M Skaer, Michigan

Address: 4467 Stony River Dr Bloomfield Hills, MI 48301

Brief Overview of Bankruptcy Case 12-12426-pmc: "In a Chapter 7 bankruptcy case, Margaret M Skaer from Bloomfield Hills, MI, saw her proceedings start in 03/30/2012 and complete by July 4, 2012, involving asset liquidation."
Margaret M Skaer — Michigan, 12-12426


ᐅ Michael Smela, Michigan

Address: 1909 Hunters Ridge Dr Bloomfield Hills, MI 48304

Concise Description of Bankruptcy Case 10-56496-tjt7: "In Bloomfield Hills, MI, Michael Smela filed for Chapter 7 bankruptcy in 05.19.2010. This case, involving liquidating assets to pay off debts, was resolved by 08.23.2010."
Michael Smela — Michigan, 10-56496


ᐅ Larry Charles Smith, Michigan

Address: 4535 WALNUT LAKE RD Bloomfield Hills, MI 48301

Concise Description of Bankruptcy Case 11-46108-mbm7: "In Bloomfield Hills, MI, Larry Charles Smith filed for Chapter 7 bankruptcy in 2011-03-08. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-14."
Larry Charles Smith — Michigan, 11-46108


ᐅ Richard Thomas Smith, Michigan

Address: 1815 Long Lake Shore Dr Bloomfield Hills, MI 48302

Concise Description of Bankruptcy Case 12-66223-wsd7: "Richard Thomas Smith's Chapter 7 bankruptcy, filed in Bloomfield Hills, MI in 2012-11-30, led to asset liquidation, with the case closing in March 6, 2013."
Richard Thomas Smith — Michigan, 12-66223


ᐅ Elona Maria Smith, Michigan

Address: 1647 Bloomfield Place Dr Apt 639A Bloomfield Hills, MI 48302

Bankruptcy Case 09-71147-wsd Overview: "The bankruptcy record of Elona Maria Smith from Bloomfield Hills, MI, shows a Chapter 7 case filed in 2009-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-12."
Elona Maria Smith — Michigan, 09-71147


ᐅ Gail Snoddy, Michigan

Address: 751 Arbor Ct Bloomfield Hills, MI 48304

Bankruptcy Case 10-74409-mbm Summary: "Gail Snoddy's Chapter 7 bankruptcy, filed in Bloomfield Hills, MI in 11.12.2010, led to asset liquidation, with the case closing in 2011-02-16."
Gail Snoddy — Michigan, 10-74409


ᐅ Michelle Southward, Michigan

Address: 869 Dursley Rd Bloomfield Hills, MI 48304-2011

Bankruptcy Case 14-55845-tjt Overview: "Bloomfield Hills, MI resident Michelle Southward's 2014-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Michelle Southward — Michigan, 14-55845


ᐅ Tamarcus Southward, Michigan

Address: 1272 E Square Lake Rd Bloomfield Hills, MI 48304-1545

Bankruptcy Case 2014-55845-tjt Overview: "Tamarcus Southward's bankruptcy, initiated in Oct 9, 2014 and concluded by 01.07.2015 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamarcus Southward — Michigan, 2014-55845


ᐅ Leah Spanopoulos, Michigan

Address: 1986 Dell Rose Dr Bloomfield Hills, MI 48302

Snapshot of U.S. Bankruptcy Proceeding Case 13-48546-mbm: "In a Chapter 7 bankruptcy case, Leah Spanopoulos from Bloomfield Hills, MI, saw her proceedings start in Apr 26, 2013 and complete by 2013-07-31, involving asset liquidation."
Leah Spanopoulos — Michigan, 13-48546


ᐅ James Michael Spear, Michigan

Address: 425 Fox Hills Dr N Bloomfield Hills, MI 48304

Concise Description of Bankruptcy Case 12-66807-mbm7: "Bloomfield Hills, MI resident James Michael Spear's 2012-12-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 17, 2013."
James Michael Spear — Michigan, 12-66807


ᐅ Allan Kenneth Spencer, Michigan

Address: 2050 South Blvd Bloomfield Hills, MI 48304-9991

Bankruptcy Case 15-42125-mar Summary: "The bankruptcy record of Allan Kenneth Spencer from Bloomfield Hills, MI, shows a Chapter 7 case filed in 02/16/2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Allan Kenneth Spencer — Michigan, 15-42125


ᐅ Suzanne Mitchell Sterrett, Michigan

Address: 1190 Edison Ave Bloomfield Hills, MI 48302-0024

Brief Overview of Bankruptcy Case 15-43978-pjs: "The bankruptcy filing by Suzanne Mitchell Sterrett, undertaken in March 16, 2015 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in 06/14/2015 after liquidating assets."
Suzanne Mitchell Sterrett — Michigan, 15-43978


ᐅ Barbara J Stevens, Michigan

Address: 1664 Bloomfield Place Dr Apt 325A Bloomfield Hills, MI 48302

Snapshot of U.S. Bankruptcy Proceeding Case 12-47400-wsd: "Barbara J Stevens's bankruptcy, initiated in 2012-03-26 and concluded by June 30, 2012 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara J Stevens — Michigan, 12-47400


ᐅ Tammy Letricia Steverson, Michigan

Address: 1977 E Hammond Lake Dr Bloomfield Hills, MI 48302

Brief Overview of Bankruptcy Case 11-47824-tjt: "In Bloomfield Hills, MI, Tammy Letricia Steverson filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-28."
Tammy Letricia Steverson — Michigan, 11-47824


ᐅ Kathleen Lois Stewart, Michigan

Address: 1966 Klingensmith Rd Unit 13A Bloomfield Hills, MI 48302

Bankruptcy Case 11-51728-wsd Overview: "In Bloomfield Hills, MI, Kathleen Lois Stewart filed for Chapter 7 bankruptcy in Apr 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 30, 2011."
Kathleen Lois Stewart — Michigan, 11-51728


ᐅ Lynn Hunt Stinson, Michigan

Address: 18 Barbour Ln Bloomfield Hills, MI 48304

Concise Description of Bankruptcy Case 13-56721-wsd7: "Bloomfield Hills, MI resident Lynn Hunt Stinson's 2013-09-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-09."
Lynn Hunt Stinson — Michigan, 13-56721


ᐅ Yvonne Stoudemire, Michigan

Address: 1983 Klingensmith Rd Unit 34 Bloomfield Hills, MI 48302

Concise Description of Bankruptcy Case 11-69332-tjt7: "The case of Yvonne Stoudemire in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvonne Stoudemire — Michigan, 11-69332


ᐅ Diane Elizabeth Street, Michigan

Address: 4317 Charing Way Bloomfield Hills, MI 48304

Concise Description of Bankruptcy Case 12-55805-pjs7: "The case of Diane Elizabeth Street in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Elizabeth Street — Michigan, 12-55805


ᐅ Scott W Stubbs, Michigan

Address: 1251 N Cranbrook Rd Bloomfield Hills, MI 48301-2307

Snapshot of U.S. Bankruptcy Proceeding Case 15-47391-mbm: "The case of Scott W Stubbs in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott W Stubbs — Michigan, 15-47391


ᐅ Jr Donald F Sullivan, Michigan

Address: 1638 S Hill Cir Bloomfield Hills, MI 48304

Snapshot of U.S. Bankruptcy Proceeding Case 11-67830-mbm: "Bloomfield Hills, MI resident Jr Donald F Sullivan's 10/27/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 31, 2012."
Jr Donald F Sullivan — Michigan, 11-67830


ᐅ Cristine Sykes, Michigan

Address: 2017 Fox Glen Ct Bloomfield Hills, MI 48304

Concise Description of Bankruptcy Case 11-69128-tjt7: "The case of Cristine Sykes in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cristine Sykes — Michigan, 11-69128


ᐅ Brian Tatai, Michigan

Address: 3641 W Bradford Dr Bloomfield Hills, MI 48301

Bankruptcy Case 10-52895-tjt Summary: "The bankruptcy filing by Brian Tatai, undertaken in 04.19.2010 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Brian Tatai — Michigan, 10-52895


ᐅ Angelique Tate, Michigan

Address: 7330 Deep Run Apt 1520 Bloomfield Hills, MI 48301

Brief Overview of Bankruptcy Case 10-63963-wsd: "Angelique Tate's bankruptcy, initiated in July 29, 2010 and concluded by Nov 2, 2010 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelique Tate — Michigan, 10-63963


ᐅ Michelle Taylor, Michigan

Address: 320 N Cranbrook Rd Bloomfield Hills, MI 48301

Brief Overview of Bankruptcy Case 10-43577-tjt: "Michelle Taylor's bankruptcy, initiated in 2010-02-08 and concluded by 05.15.2010 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Taylor — Michigan, 10-43577


ᐅ Derek Nelson Taylor, Michigan

Address: 1651 Hunters Ridge Dr Bloomfield Hills, MI 48304

Bankruptcy Case 13-47990-pjs Overview: "In Bloomfield Hills, MI, Derek Nelson Taylor filed for Chapter 7 bankruptcy in 04.19.2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 24, 2013."
Derek Nelson Taylor — Michigan, 13-47990


ᐅ Jr Robert E Taylor, Michigan

Address: 3693 W Bradford Dr Bloomfield Hills, MI 48301-3359

Bankruptcy Case 14-47538-mbm Overview: "Jr Robert E Taylor's Chapter 7 bankruptcy, filed in Bloomfield Hills, MI in Apr 30, 2014, led to asset liquidation, with the case closing in July 29, 2014."
Jr Robert E Taylor — Michigan, 14-47538


ᐅ Betty June Taylor, Michigan

Address: 1651 Hunters Ridge Dr Bloomfield Hills, MI 48304

Bankruptcy Case 13-48821-swr Summary: "The bankruptcy filing by Betty June Taylor, undertaken in 2013-04-30 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in Aug 4, 2013 after liquidating assets."
Betty June Taylor — Michigan, 13-48821


ᐅ Tammara Terrell, Michigan

Address: 2293 SOMERSET RD Bloomfield Hills, MI 48302

Concise Description of Bankruptcy Case 12-49644-tjt7: "Bloomfield Hills, MI resident Tammara Terrell's 2012-04-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-21."
Tammara Terrell — Michigan, 12-49644


ᐅ David C Thomas, Michigan

Address: 2945 W Hickory Grove Rd Bloomfield Hills, MI 48302

Bankruptcy Case 13-59546-mbm Summary: "The case of David C Thomas in Bloomfield Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David C Thomas — Michigan, 13-59546


ᐅ Cheryl Marie Thomas, Michigan

Address: 43252 Woodward Ave Ste 190 Bloomfield Hills, MI 48302-5045

Brief Overview of Bankruptcy Case 09-22873-dob: "Cheryl Marie Thomas, a resident of Bloomfield Hills, MI, entered a Chapter 13 bankruptcy plan in August 4, 2009, culminating in its successful completion by 01/21/2015."
Cheryl Marie Thomas — Michigan, 09-22873


ᐅ Evelyn Elizabeth Thomas, Michigan

Address: 1302 ASHOVER DR Bloomfield Hills, MI 48304

Bankruptcy Case 12-50202-swr Overview: "The bankruptcy filing by Evelyn Elizabeth Thomas, undertaken in 04.23.2012 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in 2012-07-28 after liquidating assets."
Evelyn Elizabeth Thomas — Michigan, 12-50202


ᐅ Kevin Thomas Thompson, Michigan

Address: PO Box 7081 Bloomfield Hills, MI 48302

Concise Description of Bankruptcy Case 11-58104-swr7: "Bloomfield Hills, MI resident Kevin Thomas Thompson's 06.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-26."
Kevin Thomas Thompson — Michigan, 11-58104


ᐅ Amy Jane Thurston, Michigan

Address: 952 Dursley Rd Bloomfield Hills, MI 48304

Concise Description of Bankruptcy Case 12-50834-swr7: "In Bloomfield Hills, MI, Amy Jane Thurston filed for Chapter 7 bankruptcy in Apr 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-04."
Amy Jane Thurston — Michigan, 12-50834


ᐅ Glenn Curtis Tibbetts, Michigan

Address: 2434 Parcells Cir Bloomfield Hills, MI 48302

Bankruptcy Case 12-62760-pjs Summary: "In Bloomfield Hills, MI, Glenn Curtis Tibbetts filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 01/14/2013."
Glenn Curtis Tibbetts — Michigan, 12-62760


ᐅ Rowana Tinsley, Michigan

Address: 562 Fox Hills Dr S Bloomfield Hills, MI 48304-1316

Brief Overview of Bankruptcy Case 15-55821-pjs: "Bloomfield Hills, MI resident Rowana Tinsley's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 28, 2016."
Rowana Tinsley — Michigan, 15-55821


ᐅ Dino Tomlin, Michigan

Address: 2184 Somerset Rd Bloomfield Hills, MI 48302

Brief Overview of Bankruptcy Case 10-49041-swr: "Dino Tomlin's bankruptcy, initiated in Mar 21, 2010 and concluded by 2010-06-25 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dino Tomlin — Michigan, 10-49041


ᐅ Donald Tope, Michigan

Address: 1893 Pine Ridge Ln Bloomfield Hills, MI 48302

Snapshot of U.S. Bankruptcy Proceeding Case 10-58907-tjt: "Donald Tope's Chapter 7 bankruptcy, filed in Bloomfield Hills, MI in Jun 9, 2010, led to asset liquidation, with the case closing in 09.13.2010."
Donald Tope — Michigan, 10-58907


ᐅ Christine M Topolsky, Michigan

Address: 1210 Ashover Dr Bloomfield Hills, MI 48304

Bankruptcy Case 12-53706-wsd Overview: "The bankruptcy filing by Christine M Topolsky, undertaken in 06.01.2012 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in 09.05.2012 after liquidating assets."
Christine M Topolsky — Michigan, 12-53706


ᐅ Lenny Tosto, Michigan

Address: 1090 W Hickory Grove Rd Bloomfield Hills, MI 48302

Snapshot of U.S. Bankruptcy Proceeding Case 09-77053-mbm: "The bankruptcy filing by Lenny Tosto, undertaken in Dec 3, 2009 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in March 15, 2010 after liquidating assets."
Lenny Tosto — Michigan, 09-77053


ᐅ White Thea Marie Transou, Michigan

Address: 5820 Whethersfield Ln Apt 11B Bloomfield Hills, MI 48301-1832

Bankruptcy Case 14-53650-mbm Summary: "In Bloomfield Hills, MI, White Thea Marie Transou filed for Chapter 7 bankruptcy in 08/25/2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 23, 2014."
White Thea Marie Transou — Michigan, 14-53650


ᐅ Derek Trice, Michigan

Address: 3203 E Bradford Dr Bloomfield Hills, MI 48301-4143

Bankruptcy Case 15-58002-tjt Overview: "Derek Trice's Chapter 7 bankruptcy, filed in Bloomfield Hills, MI in December 11, 2015, led to asset liquidation, with the case closing in 2016-03-10."
Derek Trice — Michigan, 15-58002


ᐅ Janet Trice, Michigan

Address: 3203 E Bradford Dr Bloomfield Hills, MI 48301-4143

Snapshot of U.S. Bankruptcy Proceeding Case 15-58002-tjt: "The bankruptcy filing by Janet Trice, undertaken in December 11, 2015 in Bloomfield Hills, MI under Chapter 7, concluded with discharge in 2016-03-10 after liquidating assets."
Janet Trice — Michigan, 15-58002


ᐅ Janeen Lynn Trousdale, Michigan

Address: 229 Highland Ave Bloomfield Hills, MI 48302-0632

Concise Description of Bankruptcy Case 14-57915-pjs7: "In a Chapter 7 bankruptcy case, Janeen Lynn Trousdale from Bloomfield Hills, MI, saw her proceedings start in 11/18/2014 and complete by February 2015, involving asset liquidation."
Janeen Lynn Trousdale — Michigan, 14-57915


ᐅ Clifton E Tucker, Michigan

Address: 4405 Ramsgate Ln Bloomfield Hills, MI 48302

Snapshot of U.S. Bankruptcy Proceeding Case 12-51764-wsd: "Clifton E Tucker's bankruptcy, initiated in May 10, 2012 and concluded by 08.14.2012 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clifton E Tucker — Michigan, 12-51764


ᐅ Lisa Tyus, Michigan

Address: 2610 Alveston Dr Bloomfield Hills, MI 48304

Bankruptcy Case 10-52041-pjs Overview: "In a Chapter 7 bankruptcy case, Lisa Tyus from Bloomfield Hills, MI, saw her proceedings start in April 12, 2010 and complete by July 17, 2010, involving asset liquidation."
Lisa Tyus — Michigan, 10-52041


ᐅ Ngozi Ukandu, Michigan

Address: 1817 Indian Trail Rd Bloomfield Hills, MI 48302

Snapshot of U.S. Bankruptcy Proceeding Case 12-56049-pjs: "Ngozi Ukandu's bankruptcy, initiated in July 6, 2012 and concluded by 10/10/2012 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ngozi Ukandu — Michigan, 12-56049


ᐅ Jr James Upson, Michigan

Address: 4466 Pine Tree Trl Bloomfield Hills, MI 48302

Concise Description of Bankruptcy Case 09-74031-wsd7: "In a Chapter 7 bankruptcy case, Jr James Upson from Bloomfield Hills, MI, saw their proceedings start in 2009-11-03 and complete by Feb 7, 2010, involving asset liquidation."
Jr James Upson — Michigan, 09-74031


ᐅ Jr Hosia D Usher, Michigan

Address: PO Box 91 Bloomfield Hills, MI 48303

Brief Overview of Bankruptcy Case 13-51626-tjt: "Jr Hosia D Usher's bankruptcy, initiated in 06.10.2013 and concluded by Sep 14, 2013 in Bloomfield Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Hosia D Usher — Michigan, 13-51626