personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Brighton, 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 James Bobel, Michigan

Address: 5380 Versailles Ave Brighton, MI 48116

Brief Overview of Bankruptcy Case 10-32533-dof: "The case of James Bobel in Brighton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Bobel — Michigan, 10-32533


ᐅ Eric J Bode, Michigan

Address: 292 Odoherty Rd Brighton, MI 48116

Concise Description of Bankruptcy Case 13-33801-dof7: "The bankruptcy record of Eric J Bode from Brighton, MI, shows a Chapter 7 case filed in November 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/18/2014."
Eric J Bode — Michigan, 13-33801


ᐅ Gary Boeving, Michigan

Address: PO Box 1012 Brighton, MI 48116

Bankruptcy Case 10-36253-dof Overview: "The bankruptcy filing by Gary Boeving, undertaken in 11/24/2010 in Brighton, MI under Chapter 7, concluded with discharge in 02.23.2011 after liquidating assets."
Gary Boeving — Michigan, 10-36253


ᐅ Jason A Boeving, Michigan

Address: PO Box 1012 Brighton, MI 48116

Brief Overview of Bankruptcy Case 13-30539-dof: "In a Chapter 7 bankruptcy case, Jason A Boeving from Brighton, MI, saw their proceedings start in 02.18.2013 and complete by 05.25.2013, involving asset liquidation."
Jason A Boeving — Michigan, 13-30539


ᐅ Dickron Bohikian, Michigan

Address: 7537 Elmbrooke Way Brighton, MI 48116-9167

Concise Description of Bankruptcy Case 14-30461-dof7: "Dickron Bohikian's bankruptcy, initiated in 02.24.2014 and concluded by May 25, 2014 in Brighton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dickron Bohikian — Michigan, 14-30461


ᐅ Paul C Bohr, Michigan

Address: 5479 Wyndam Ln Brighton, MI 48116

Bankruptcy Case 12-34719-dof Overview: "Brighton, MI resident Paul C Bohr's 2012-12-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 10, 2013."
Paul C Bohr — Michigan, 12-34719


ᐅ Jr Joseph Bono, Michigan

Address: 2119 Woodland Ravine Dr Brighton, MI 48114

Bankruptcy Case 10-30158-dof Overview: "Jr Joseph Bono's Chapter 7 bankruptcy, filed in Brighton, MI in 01/14/2010, led to asset liquidation, with the case closing in April 2010."
Jr Joseph Bono — Michigan, 10-30158


ᐅ John R Booth, Michigan

Address: 1061 Lake Ridge Dr Brighton, MI 48114

Brief Overview of Bankruptcy Case 12-30215-dof: "In a Chapter 7 bankruptcy case, John R Booth from Brighton, MI, saw their proceedings start in Jan 19, 2012 and complete by 04.17.2012, involving asset liquidation."
John R Booth — Michigan, 12-30215


ᐅ Roni Burton, Michigan

Address: 6715 Rickett Rd Brighton, MI 48116

Snapshot of U.S. Bankruptcy Proceeding Case 11-31441-dof: "In a Chapter 7 bankruptcy case, Roni Burton from Brighton, MI, saw her proceedings start in March 2011 and complete by Jun 27, 2011, involving asset liquidation."
Roni Burton — Michigan, 11-31441


ᐅ Alejandro Cabildo, Michigan

Address: 8966 N Christine Dr Brighton, MI 48114

Snapshot of U.S. Bankruptcy Proceeding Case 11-30854-dof: "Brighton, MI resident Alejandro Cabildo's 02/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Alejandro Cabildo — Michigan, 11-30854


ᐅ Ii Carlyle Cafini, Michigan

Address: 6481 Marcy St Brighton, MI 48116

Brief Overview of Bankruptcy Case 10-32993-dof: "The bankruptcy record of Ii Carlyle Cafini from Brighton, MI, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Ii Carlyle Cafini — Michigan, 10-32993


ᐅ Michelle Calder, Michigan

Address: 8145 Grand River Rd # 3 Brighton, MI 48114-9375

Bankruptcy Case 15-32558-dof Overview: "Michelle Calder's bankruptcy, initiated in 10.26.2015 and concluded by 2016-01-24 in Brighton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Calder — Michigan, 15-32558


ᐅ Cathy Diane Caldwell, Michigan

Address: 6780 Somerset Dr Brighton, MI 48116

Snapshot of U.S. Bankruptcy Proceeding Case 12-31117-dof: "Cathy Diane Caldwell's bankruptcy, initiated in Mar 15, 2012 and concluded by 2012-06-19 in Brighton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathy Diane Caldwell — Michigan, 12-31117


ᐅ Kenneth D Caldwell, Michigan

Address: 2171 Hunter Rd Brighton, MI 48114

Bankruptcy Case 11-33021-dof Overview: "Kenneth D Caldwell's bankruptcy, initiated in 06/22/2011 and concluded by 09/28/2011 in Brighton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth D Caldwell — Michigan, 11-33021


ᐅ Iii John Callaghan, Michigan

Address: 3009 W Telluride Brighton, MI 48114

Bankruptcy Case 10-30557-dof Summary: "The bankruptcy record of Iii John Callaghan from Brighton, MI, shows a Chapter 7 case filed in 2010-02-04. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Iii John Callaghan — Michigan, 10-30557


ᐅ Erika Ann Callanan, Michigan

Address: 396 Lenox Ln Brighton, MI 48114-5008

Concise Description of Bankruptcy Case 16-30611-dof7: "In Brighton, MI, Erika Ann Callanan filed for Chapter 7 bankruptcy in 2016-03-14. This case, involving liquidating assets to pay off debts, was resolved by Jun 12, 2016."
Erika Ann Callanan — Michigan, 16-30611


ᐅ Erin E Campbell, Michigan

Address: 9128 Riverside Dr Brighton, MI 48116-8239

Brief Overview of Bankruptcy Case 15-30056-dof: "Erin E Campbell's bankruptcy, initiated in Jan 8, 2015 and concluded by April 8, 2015 in Brighton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin E Campbell — Michigan, 15-30056


ᐅ Heather J Campbell, Michigan

Address: 5152 Milroy Ln Brighton, MI 48116

Bankruptcy Case 12-33492-dof Overview: "Heather J Campbell's Chapter 7 bankruptcy, filed in Brighton, MI in Aug 27, 2012, led to asset liquidation, with the case closing in December 1, 2012."
Heather J Campbell — Michigan, 12-33492


ᐅ John C Candy, Michigan

Address: 6584 Lowell Dr Brighton, MI 48116-9532

Concise Description of Bankruptcy Case 2014-31614-dof7: "The case of John C Candy in Brighton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John C Candy — Michigan, 2014-31614


ᐅ David Cappuccilli, Michigan

Address: 8473 Woodland Shore Dr Brighton, MI 48114

Bankruptcy Case 10-32232-dof Overview: "Brighton, MI resident David Cappuccilli's April 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
David Cappuccilli — Michigan, 10-32232


ᐅ Marjorie Marie Caracci, Michigan

Address: 2676 Greg Ave Brighton, MI 48114-9322

Concise Description of Bankruptcy Case 14-31162-dof7: "In Brighton, MI, Marjorie Marie Caracci filed for Chapter 7 bankruptcy in 2014-04-17. This case, involving liquidating assets to pay off debts, was resolved by July 16, 2014."
Marjorie Marie Caracci — Michigan, 14-31162


ᐅ Julie Ann Carleton, Michigan

Address: 8178 Hillside Lakes Dr Brighton, MI 48116-6249

Snapshot of U.S. Bankruptcy Proceeding Case 16-31049-dof: "Julie Ann Carleton's bankruptcy, initiated in 04.27.2016 and concluded by July 2016 in Brighton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Ann Carleton — Michigan, 16-31049


ᐅ Sean Michael Carleton, Michigan

Address: 8178 Hillside Lakes Dr Brighton, MI 48116-6249

Bankruptcy Case 16-31049-dof Overview: "The bankruptcy filing by Sean Michael Carleton, undertaken in 2016-04-27 in Brighton, MI under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Sean Michael Carleton — Michigan, 16-31049


ᐅ Christopher Carlstrom, Michigan

Address: 10620 Hyne Rd Brighton, MI 48114

Snapshot of U.S. Bankruptcy Proceeding Case 10-32945-dof: "Christopher Carlstrom's Chapter 7 bankruptcy, filed in Brighton, MI in 05/24/2010, led to asset liquidation, with the case closing in 08.28.2010."
Christopher Carlstrom — Michigan, 10-32945


ᐅ Nilawan Carman, Michigan

Address: 1023 Pinewood Ct Brighton, MI 48116-2425

Concise Description of Bankruptcy Case 2014-31774-dof7: "In Brighton, MI, Nilawan Carman filed for Chapter 7 bankruptcy in Jun 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Nilawan Carman — Michigan, 2014-31774


ᐅ Rachel Caroline Carothers, Michigan

Address: 10470 Skeman Rd Brighton, MI 48114-8634

Snapshot of U.S. Bankruptcy Proceeding Case 16-31021-dof: "Rachel Caroline Carothers's bankruptcy, initiated in 04/26/2016 and concluded by 07.25.2016 in Brighton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Caroline Carothers — Michigan, 16-31021


ᐅ Lisa Carpen, Michigan

Address: PO Box 241 Brighton, MI 48116-0241

Concise Description of Bankruptcy Case 12-30352-dof7: "Lisa Carpen's Brighton, MI bankruptcy under Chapter 13 in 2012-01-30 led to a structured repayment plan, successfully discharged in 07/26/2013."
Lisa Carpen — Michigan, 12-30352


ᐅ Paul Carrier, Michigan

Address: 402 Woodfield Square Ln Brighton, MI 48116

Bankruptcy Case 09-36330-dof Overview: "In a Chapter 7 bankruptcy case, Paul Carrier from Brighton, MI, saw their proceedings start in November 2009 and complete by February 2010, involving asset liquidation."
Paul Carrier — Michigan, 09-36330


ᐅ Jr Harry Edward Carter, Michigan

Address: 6584 Lowell Dr Brighton, MI 48116

Concise Description of Bankruptcy Case 12-31357-dof7: "The bankruptcy filing by Jr Harry Edward Carter, undertaken in March 28, 2012 in Brighton, MI under Chapter 7, concluded with discharge in July 2, 2012 after liquidating assets."
Jr Harry Edward Carter — Michigan, 12-31357


ᐅ Samuel E Cartes, Michigan

Address: 12465 Hyne Rd Brighton, MI 48114

Bankruptcy Case 11-30290-dof Summary: "The bankruptcy record of Samuel E Cartes from Brighton, MI, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.26.2011."
Samuel E Cartes — Michigan, 11-30290


ᐅ Jennifer Lynn Cartier, Michigan

Address: 9945 Spicer Rd Brighton, MI 48116

Bankruptcy Case 13-33321-dof Summary: "The bankruptcy record of Jennifer Lynn Cartier from Brighton, MI, shows a Chapter 7 case filed in Sep 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2014."
Jennifer Lynn Cartier — Michigan, 13-33321


ᐅ Melissa Caruso, Michigan

Address: 8880 Bishop Rd Brighton, MI 48116

Concise Description of Bankruptcy Case 10-30835-dof7: "Melissa Caruso's bankruptcy, initiated in February 2010 and concluded by May 25, 2010 in Brighton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Caruso — Michigan, 10-30835


ᐅ Stephen R Carver, Michigan

Address: 10289 Carriage Dr Brighton, MI 48114

Bankruptcy Case 13-30088-dof Overview: "In a Chapter 7 bankruptcy case, Stephen R Carver from Brighton, MI, saw their proceedings start in 01/11/2013 and complete by April 17, 2013, involving asset liquidation."
Stephen R Carver — Michigan, 13-30088


ᐅ David Cavender, Michigan

Address: 8205 Donna Lou Dr Brighton, MI 48114

Brief Overview of Bankruptcy Case 10-30728-dof: "David Cavender's bankruptcy, initiated in 02.15.2010 and concluded by 05/22/2010 in Brighton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Cavender — Michigan, 10-30728


ᐅ David B Cawthon, Michigan

Address: 10306 Carriage Dr Brighton, MI 48114

Snapshot of U.S. Bankruptcy Proceeding Case 09-35341-dof: "Brighton, MI resident David B Cawthon's 2009-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-09."
David B Cawthon — Michigan, 09-35341


ᐅ Frank Albert Celeskey, Michigan

Address: 2627 Parklawn Dr Brighton, MI 48114

Concise Description of Bankruptcy Case 09-35564-dof7: "The bankruptcy record of Frank Albert Celeskey from Brighton, 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 2010-01-23."
Frank Albert Celeskey — Michigan, 09-35564


ᐅ Charles Andrew Cesarz, Michigan

Address: 8064 Halfway Dr Brighton, MI 48116

Concise Description of Bankruptcy Case 11-35271-dof7: "In a Chapter 7 bankruptcy case, Charles Andrew Cesarz from Brighton, MI, saw their proceedings start in 2011-11-18 and complete by Feb 14, 2012, involving asset liquidation."
Charles Andrew Cesarz — Michigan, 11-35271


ᐅ Kimberley Chaisson, Michigan

Address: 623 Flint Rd Apt 5 Brighton, MI 48116

Concise Description of Bankruptcy Case 10-34917-dof7: "Kimberley Chaisson's Chapter 7 bankruptcy, filed in Brighton, MI in 2010-09-09, led to asset liquidation, with the case closing in 2010-12-14."
Kimberley Chaisson — Michigan, 10-34917


ᐅ John Lee Chalbeck, Michigan

Address: 823 Rickett Rd Apt 2 Brighton, MI 48116

Snapshot of U.S. Bankruptcy Proceeding Case 13-32432-dof: "John Lee Chalbeck's Chapter 7 bankruptcy, filed in Brighton, MI in July 2013, led to asset liquidation, with the case closing in 2013-10-16."
John Lee Chalbeck — Michigan, 13-32432


ᐅ Kellie M Challenger, Michigan

Address: 7980 Hamburg Rd Brighton, MI 48116-5104

Concise Description of Bankruptcy Case 15-30259-dof7: "Kellie M Challenger's bankruptcy, initiated in Feb 4, 2015 and concluded by May 5, 2015 in Brighton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kellie M Challenger — Michigan, 15-30259


ᐅ Marjorie M Chandonais, Michigan

Address: 509 Washington St Brighton, MI 48116

Snapshot of U.S. Bankruptcy Proceeding Case 13-32319-dof: "The bankruptcy record of Marjorie M Chandonais from Brighton, MI, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/06/2013."
Marjorie M Chandonais — Michigan, 13-32319


ᐅ Soonthorn Chantabul, Michigan

Address: 2692 Canfield Trl Brighton, MI 48114

Bankruptcy Case 11-35031-dof Summary: "The bankruptcy filing by Soonthorn Chantabul, undertaken in October 31, 2011 in Brighton, MI under Chapter 7, concluded with discharge in Feb 4, 2012 after liquidating assets."
Soonthorn Chantabul — Michigan, 11-35031


ᐅ Leanne R Chaplin, Michigan

Address: 171 W Auburn Trl Brighton, MI 48114-5000

Bankruptcy Case 2014-31860-dof Summary: "In Brighton, MI, Leanne R Chaplin filed for Chapter 7 bankruptcy in 06.29.2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 27, 2014."
Leanne R Chaplin — Michigan, 2014-31860


ᐅ David Chaundy, Michigan

Address: 1029 Oak Ridge Cir Brighton, MI 48116

Bankruptcy Case 10-31556-dof Overview: "David Chaundy's Chapter 7 bankruptcy, filed in Brighton, MI in 2010-03-22, led to asset liquidation, with the case closing in 2010-06-26."
David Chaundy — Michigan, 10-31556


ᐅ William D Chrivia, Michigan

Address: 2963 Onslow Ct Brighton, MI 48114

Bankruptcy Case 11-30534-dof Summary: "Brighton, MI resident William D Chrivia's 02.06.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 13, 2011."
William D Chrivia — Michigan, 11-30534


ᐅ Jason Clairmont, Michigan

Address: 8543 LEE RD Brighton, MI 48116

Brief Overview of Bankruptcy Case 11-31125-dof: "The bankruptcy record of Jason Clairmont from Brighton, MI, shows a Chapter 7 case filed in 2011-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in 06/12/2011."
Jason Clairmont — Michigan, 11-31125


ᐅ William Jeffrey Clark, Michigan

Address: 6542 Barrie Cir Brighton, MI 48114-7436

Bankruptcy Case 14-30848-dof Overview: "In a Chapter 7 bankruptcy case, William Jeffrey Clark from Brighton, MI, saw their proceedings start in March 2014 and complete by June 2014, involving asset liquidation."
William Jeffrey Clark — Michigan, 14-30848


ᐅ Amelia Clark, Michigan

Address: 1010 Hickory Dr Brighton, MI 48116

Brief Overview of Bankruptcy Case 10-31058-dof: "Brighton, MI resident Amelia Clark's 03.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 5, 2010."
Amelia Clark — Michigan, 10-31058


ᐅ Mary Marie Clay, Michigan

Address: 10701 Fieldcrest Dr Brighton, MI 48116

Snapshot of U.S. Bankruptcy Proceeding Case 11-35401-dof: "Mary Marie Clay's bankruptcy, initiated in 11.29.2011 and concluded by February 22, 2012 in Brighton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Marie Clay — Michigan, 11-35401


ᐅ Chester Clay, Michigan

Address: 6458 W Biscayne Blvd Brighton, MI 48114

Snapshot of U.S. Bankruptcy Proceeding Case 10-30613-dof: "The bankruptcy record of Chester Clay from Brighton, MI, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.16.2010."
Chester Clay — Michigan, 10-30613


ᐅ Carrie Lynn Climie, Michigan

Address: 6586 Delcross Ct Brighton, MI 48114

Concise Description of Bankruptcy Case 11-30430-dof7: "Carrie Lynn Climie's Chapter 7 bankruptcy, filed in Brighton, MI in January 29, 2011, led to asset liquidation, with the case closing in 05.05.2011."
Carrie Lynn Climie — Michigan, 11-30430


ᐅ Michael Douglas Clow, Michigan

Address: 206 W Peterson Dr Apt B Brighton, MI 48114

Bankruptcy Case 11-33522-dof Summary: "Brighton, MI resident Michael Douglas Clow's July 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-18."
Michael Douglas Clow — Michigan, 11-33522


ᐅ Thomas Alan Coates, Michigan

Address: 1262 Kendor Dr Brighton, MI 48114

Snapshot of U.S. Bankruptcy Proceeding Case 12-32617-dof: "Thomas Alan Coates's bankruptcy, initiated in June 2012 and concluded by 2012-09-24 in Brighton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Alan Coates — Michigan, 12-32617


ᐅ Charles Coble, Michigan

Address: 7504 Carleton Loop Brighton, MI 48116

Concise Description of Bankruptcy Case 10-32062-dof7: "In a Chapter 7 bankruptcy case, Charles Coble from Brighton, MI, saw their proceedings start in April 2010 and complete by July 18, 2010, involving asset liquidation."
Charles Coble — Michigan, 10-32062


ᐅ Margaret M Coddington, Michigan

Address: 4057 Shana Dr Apt 5 Brighton, MI 48116

Snapshot of U.S. Bankruptcy Proceeding Case 13-30095-dof: "Margaret M Coddington's Chapter 7 bankruptcy, filed in Brighton, MI in January 2013, led to asset liquidation, with the case closing in April 2013."
Margaret M Coddington — Michigan, 13-30095


ᐅ Giulio Cogo, Michigan

Address: 1186 Long Lake Dr Brighton, MI 48114

Bankruptcy Case 10-36554-dof Summary: "Giulio Cogo's bankruptcy, initiated in 2010-12-14 and concluded by 2011-03-20 in Brighton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Giulio Cogo — Michigan, 10-36554


ᐅ Giulio J Cogo, Michigan

Address: 800 Long Lake Dr Brighton, MI 48114

Brief Overview of Bankruptcy Case 12-34013-dof: "The bankruptcy filing by Giulio J Cogo, undertaken in 2012-10-05 in Brighton, MI under Chapter 7, concluded with discharge in Jan 9, 2013 after liquidating assets."
Giulio J Cogo — Michigan, 12-34013


ᐅ Lindsay Cogswell, Michigan

Address: 417 Water Tower Cir Brighton, MI 48116

Concise Description of Bankruptcy Case 10-33882-dof7: "In a Chapter 7 bankruptcy case, Lindsay Cogswell from Brighton, MI, saw her proceedings start in Jul 14, 2010 and complete by October 18, 2010, involving asset liquidation."
Lindsay Cogswell — Michigan, 10-33882


ᐅ Gary Webster Cole, Michigan

Address: 6552 Barrie Cir Brighton, MI 48114

Concise Description of Bankruptcy Case 11-35543-dof7: "Brighton, MI resident Gary Webster Cole's 12/07/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 12, 2012."
Gary Webster Cole — Michigan, 11-35543


ᐅ Jr Bobby Eugene Coleman, Michigan

Address: 6368 Oakdale Dr Brighton, MI 48116

Bankruptcy Case 13-33747-dof Summary: "The case of Jr Bobby Eugene Coleman in Brighton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Bobby Eugene Coleman — Michigan, 13-33747


ᐅ Sarah Collins, Michigan

Address: 8059 Grand River Rd Apt 2 Brighton, MI 48114

Snapshot of U.S. Bankruptcy Proceeding Case 09-36112-dof: "The bankruptcy record of Sarah Collins from Brighton, MI, shows a Chapter 7 case filed in 2009-11-15. In this process, assets were liquidated to settle debts, and the case was discharged in 02.19.2010."
Sarah Collins — Michigan, 09-36112


ᐅ Carl J Command, Michigan

Address: 11151 CLOVERLAWN DR Brighton, MI 48114

Snapshot of U.S. Bankruptcy Proceeding Case 12-31679-dof: "The case of Carl J Command in Brighton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl J Command — Michigan, 12-31679


ᐅ Jordan Leah Conn, Michigan

Address: 1039 Pinewood Ct Brighton, MI 48116

Bankruptcy Case 11-32335-dof Summary: "Jordan Leah Conn's Chapter 7 bankruptcy, filed in Brighton, MI in May 9, 2011, led to asset liquidation, with the case closing in 2011-08-16."
Jordan Leah Conn — Michigan, 11-32335


ᐅ William Connolly, Michigan

Address: 6941 Simon Dr Brighton, MI 48114

Brief Overview of Bankruptcy Case 10-33851-dof: "In a Chapter 7 bankruptcy case, William Connolly from Brighton, MI, saw their proceedings start in 07.12.2010 and complete by Oct 16, 2010, involving asset liquidation."
William Connolly — Michigan, 10-33851


ᐅ Iii Sanford Earl Cook, Michigan

Address: 4208 Deeside Dr Brighton, MI 48116

Bankruptcy Case 11-35668-dof Overview: "Iii Sanford Earl Cook's bankruptcy, initiated in 2011-12-18 and concluded by 03.23.2012 in Brighton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Sanford Earl Cook — Michigan, 11-35668


ᐅ Bryan Corless, Michigan

Address: 10975 Winterberry Ln Brighton, MI 48114

Snapshot of U.S. Bankruptcy Proceeding Case 10-34707-dof: "Bryan Corless's Chapter 7 bankruptcy, filed in Brighton, MI in August 30, 2010, led to asset liquidation, with the case closing in 2010-12-04."
Bryan Corless — Michigan, 10-34707


ᐅ Tracy Corson, Michigan

Address: 6391 Beth Brighton, MI 48116-2103

Bankruptcy Case 14-32999-dof Overview: "In Brighton, MI, Tracy Corson filed for Chapter 7 bankruptcy in 2014-11-06. This case, involving liquidating assets to pay off debts, was resolved by February 4, 2015."
Tracy Corson — Michigan, 14-32999


ᐅ Lindsay Cortis, Michigan

Address: 7429 Quince Ct Brighton, MI 48116

Concise Description of Bankruptcy Case 10-35923-dof7: "In Brighton, MI, Lindsay Cortis filed for Chapter 7 bankruptcy in 11.05.2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 15, 2011."
Lindsay Cortis — Michigan, 10-35923


ᐅ Sheila M Cosentino, Michigan

Address: 8192 Bishop Rd Brighton, MI 48116

Brief Overview of Bankruptcy Case 13-30332-dof: "The case of Sheila M Cosentino in Brighton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila M Cosentino — Michigan, 13-30332


ᐅ Mary Elizabeth Cota, Michigan

Address: 6643 Cortland Ave Brighton, MI 48114

Bankruptcy Case 12-32220-dof Overview: "The case of Mary Elizabeth Cota in Brighton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Elizabeth Cota — Michigan, 12-32220


ᐅ Bradley Cotner, Michigan

Address: 2283 Laurel Spgs Brighton, MI 48114

Bankruptcy Case 10-30830-dof Summary: "The bankruptcy record of Bradley Cotner from Brighton, MI, shows a Chapter 7 case filed in 02/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 24, 2010."
Bradley Cotner — Michigan, 10-30830


ᐅ Jeffrey Couch, Michigan

Address: 5362 Brighton Rd Brighton, MI 48116

Bankruptcy Case 10-30145-dof Overview: "In Brighton, MI, Jeffrey Couch filed for Chapter 7 bankruptcy in 01/13/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-19."
Jeffrey Couch — Michigan, 10-30145


ᐅ John Cramer, Michigan

Address: 5845 Cedar Knoll Dr Brighton, MI 48116

Bankruptcy Case 10-34728-dof Overview: "Brighton, MI resident John Cramer's 2010-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-04."
John Cramer — Michigan, 10-34728


ᐅ Lori Crandall, Michigan

Address: 8865 Mission Dr Brighton, MI 48116

Concise Description of Bankruptcy Case 10-33858-dof7: "The case of Lori Crandall in Brighton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Crandall — Michigan, 10-33858


ᐅ Melissa Ann Creech, Michigan

Address: 8647 Wayside Dr Apt 4 Brighton, MI 48116-2345

Snapshot of U.S. Bankruptcy Proceeding Case 15-31785-dof: "The bankruptcy filing by Melissa Ann Creech, undertaken in July 24, 2015 in Brighton, MI under Chapter 7, concluded with discharge in October 22, 2015 after liquidating assets."
Melissa Ann Creech — Michigan, 15-31785


ᐅ Teresa M Crenshaw, Michigan

Address: 8735 Green Willow St Apt 5 Brighton, MI 48116-2358

Snapshot of U.S. Bankruptcy Proceeding Case 16-30776-dof: "The bankruptcy record of Teresa M Crenshaw from Brighton, MI, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-28."
Teresa M Crenshaw — Michigan, 16-30776


ᐅ Jaclyn Cronin, Michigan

Address: 6296 Sidney St Brighton, MI 48116

Brief Overview of Bankruptcy Case 10-30969-dof: "In Brighton, MI, Jaclyn Cronin filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Jaclyn Cronin — Michigan, 10-30969


ᐅ Kenneth Michael Cronin, Michigan

Address: 10428 Lee Ann Ct Brighton, MI 48114

Bankruptcy Case 12-34520-dof Overview: "In Brighton, MI, Kenneth Michael Cronin filed for Chapter 7 bankruptcy in 11.16.2012. This case, involving liquidating assets to pay off debts, was resolved by February 20, 2013."
Kenneth Michael Cronin — Michigan, 12-34520


ᐅ Sarah May Cross, Michigan

Address: 6984 Challis Rd Brighton, MI 48116

Snapshot of U.S. Bankruptcy Proceeding Case 12-33993-dof: "Brighton, MI resident Sarah May Cross's 10/04/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-08."
Sarah May Cross — Michigan, 12-33993


ᐅ Thomas Cross, Michigan

Address: 316 Woodlake Dr Brighton, MI 48116

Brief Overview of Bankruptcy Case 10-32507-dof: "The bankruptcy filing by Thomas Cross, undertaken in 04/30/2010 in Brighton, MI under Chapter 7, concluded with discharge in 08/04/2010 after liquidating assets."
Thomas Cross — Michigan, 10-32507


ᐅ Prudence A Crouse, Michigan

Address: 5955 Alan Dr Apt 60 Brighton, MI 48116

Bankruptcy Case 11-35517-dof Summary: "Prudence A Crouse's bankruptcy, initiated in Dec 6, 2011 and concluded by 03.11.2012 in Brighton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Prudence A Crouse — Michigan, 11-35517


ᐅ Christine M Crudo, Michigan

Address: 4128 Deeside Dr Brighton, MI 48116-8000

Concise Description of Bankruptcy Case 15-30692-dof7: "The bankruptcy record of Christine M Crudo from Brighton, MI, shows a Chapter 7 case filed in 2015-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in 06/18/2015."
Christine M Crudo — Michigan, 15-30692


ᐅ Monaclaire May Curcuruto, Michigan

Address: 619 Flint Rd Apt 3 Brighton, MI 48116-1121

Brief Overview of Bankruptcy Case 15-31169-dof: "In a Chapter 7 bankruptcy case, Monaclaire May Curcuruto from Brighton, MI, saw her proceedings start in 05.05.2015 and complete by 2015-08-03, involving asset liquidation."
Monaclaire May Curcuruto — Michigan, 15-31169


ᐅ Karen D Cusumano, Michigan

Address: 4420 Van Amberg Rd Brighton, MI 48114

Snapshot of U.S. Bankruptcy Proceeding Case 12-32503-dof: "Karen D Cusumano's bankruptcy, initiated in June 2012 and concluded by Sep 15, 2012 in Brighton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen D Cusumano — Michigan, 12-32503


ᐅ Shane A Cutting, Michigan

Address: 10377 Lafollette Dr Brighton, MI 48114

Bankruptcy Case 11-31506-dof Overview: "The bankruptcy filing by Shane A Cutting, undertaken in 2011-03-25 in Brighton, MI under Chapter 7, concluded with discharge in 2011-06-29 after liquidating assets."
Shane A Cutting — Michigan, 11-31506


ᐅ Kimberly F Cybart, Michigan

Address: 9206 Towlen St Brighton, MI 48116

Bankruptcy Case 13-32726-dof Overview: "Kimberly F Cybart's Chapter 7 bankruptcy, filed in Brighton, MI in Aug 8, 2013, led to asset liquidation, with the case closing in 11/12/2013."
Kimberly F Cybart — Michigan, 13-32726


ᐅ Bradley Cyman, Michigan

Address: 8599 Hamburg Rd Brighton, MI 48116

Bankruptcy Case 09-36354-dof Overview: "In Brighton, MI, Bradley Cyman filed for Chapter 7 bankruptcy in 11.26.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-02."
Bradley Cyman — Michigan, 09-36354


ᐅ James R Cyrus, Michigan

Address: 845 Del Sher Dr Brighton, MI 48114

Bankruptcy Case 11-30616-dof Overview: "James R Cyrus's Chapter 7 bankruptcy, filed in Brighton, MI in 2011-02-10, led to asset liquidation, with the case closing in 05/10/2011."
James R Cyrus — Michigan, 11-30616


ᐅ Thomas P Dangelo, Michigan

Address: 9488 Leo Dr Brighton, MI 48116

Concise Description of Bankruptcy Case 13-32735-dof7: "The bankruptcy record of Thomas P Dangelo from Brighton, MI, shows a Chapter 7 case filed in 08/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/12/2013."
Thomas P Dangelo — Michigan, 13-32735


ᐅ Roy Darnell, Michigan

Address: 7335 Bauchat Dr Brighton, MI 48116

Bankruptcy Case 10-31024-dof Overview: "In Brighton, MI, Roy Darnell filed for Chapter 7 bankruptcy in 02.26.2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 2, 2010."
Roy Darnell — Michigan, 10-31024


ᐅ Jr James Darnell, Michigan

Address: 10685 McCabe Rd Brighton, MI 48116

Bankruptcy Case 11-33474-dof Overview: "The case of Jr James Darnell in Brighton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James Darnell — Michigan, 11-33474


ᐅ Scott J Davidson, Michigan

Address: 10405 Winsted Ln Brighton, MI 48114

Brief Overview of Bankruptcy Case 11-32473-dof: "The bankruptcy filing by Scott J Davidson, undertaken in May 16, 2011 in Brighton, MI under Chapter 7, concluded with discharge in 08/20/2011 after liquidating assets."
Scott J Davidson — Michigan, 11-32473


ᐅ Rick D Davis, Michigan

Address: 5068 Hollywood Ct Brighton, MI 48116

Bankruptcy Case 11-30745-dof Summary: "The bankruptcy record of Rick D Davis from Brighton, MI, shows a Chapter 7 case filed in Feb 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2011."
Rick D Davis — Michigan, 11-30745


ᐅ Lucinda Mary Davis, Michigan

Address: 510 N 2nd St Apt 208 Brighton, MI 48116-1272

Snapshot of U.S. Bankruptcy Proceeding Case 16-31113-dof: "The bankruptcy filing by Lucinda Mary Davis, undertaken in May 5, 2016 in Brighton, MI under Chapter 7, concluded with discharge in 08/03/2016 after liquidating assets."
Lucinda Mary Davis — Michigan, 16-31113


ᐅ Molly E Davis, Michigan

Address: 1020 Madison St Brighton, MI 48116-1350

Brief Overview of Bankruptcy Case 14-31286-dof: "In Brighton, MI, Molly E Davis filed for Chapter 7 bankruptcy in 2014-04-29. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-28."
Molly E Davis — Michigan, 14-31286


ᐅ Craig Dean, Michigan

Address: 4319 Deeside Dr Brighton, MI 48116

Brief Overview of Bankruptcy Case 13-31577-dof: "Craig Dean's Chapter 7 bankruptcy, filed in Brighton, MI in 2013-04-30, led to asset liquidation, with the case closing in 2013-08-04."
Craig Dean — Michigan, 13-31577


ᐅ Denise Dean, Michigan

Address: 447 Deign Ct Brighton, MI 48114

Bankruptcy Case 09-36309-dof Overview: "In Brighton, MI, Denise Dean filed for Chapter 7 bankruptcy in November 24, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-28."
Denise Dean — Michigan, 09-36309


ᐅ Paula Elaine Deaton, Michigan

Address: 9927 Glasgow Dr Brighton, MI 48114

Snapshot of U.S. Bankruptcy Proceeding Case 12-32289-dof: "In a Chapter 7 bankruptcy case, Paula Elaine Deaton from Brighton, MI, saw her proceedings start in 05/28/2012 and complete by 2012-09-01, involving asset liquidation."
Paula Elaine Deaton — Michigan, 12-32289


ᐅ Paul Alexander Demarco, Michigan

Address: 1294 Durwood Ct Brighton, MI 48116-6760

Bankruptcy Case 08-30953-dof Summary: "Paul Alexander Demarco's Chapter 13 bankruptcy in Brighton, MI started in 2008-03-11. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-07-01."
Paul Alexander Demarco — Michigan, 08-30953


ᐅ Scott Demoff, Michigan

Address: 127 E Auburn Trl Brighton, MI 48114

Bankruptcy Case 11-35251-dof Summary: "Scott Demoff's Chapter 7 bankruptcy, filed in Brighton, MI in 2011-11-16, led to asset liquidation, with the case closing in 02/20/2012."
Scott Demoff — Michigan, 11-35251