personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Brooklyn, 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 Manal Abdelrehim, Michigan

Address: 151 Ernest St Brooklyn, MI 49230

Snapshot of U.S. Bankruptcy Proceeding Case 12-41700-pjs: "Manal Abdelrehim's bankruptcy, initiated in 2012-01-26 and concluded by May 1, 2012 in Brooklyn, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manal Abdelrehim — Michigan, 12-41700


ᐅ Sherri A Ahern, Michigan

Address: 334 Nottingham Dr Brooklyn, MI 49230

Bankruptcy Case 11-56126-wsd Summary: "Sherri A Ahern's bankruptcy, initiated in June 9, 2011 and concluded by September 13, 2011 in Brooklyn, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherri A Ahern — Michigan, 11-56126


ᐅ Donald R Albertson, Michigan

Address: 212 Case Rd Brooklyn, MI 49230-9577

Concise Description of Bankruptcy Case 15-41634-tjt7: "In Brooklyn, MI, Donald R Albertson filed for Chapter 7 bankruptcy in February 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05/09/2015."
Donald R Albertson — Michigan, 15-41634


ᐅ Danny D Allen, Michigan

Address: PO Box 218 Brooklyn, MI 49230

Bankruptcy Case 13-62203-pjs Summary: "Brooklyn, MI resident Danny D Allen's Dec 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 16, 2014."
Danny D Allen — Michigan, 13-62203


ᐅ Emily M Anderson, Michigan

Address: 9241 Daugherty Rd Brooklyn, MI 49230-9310

Brief Overview of Bankruptcy Case 2014-45369-pjs: "Emily M Anderson's Chapter 7 bankruptcy, filed in Brooklyn, MI in 03.29.2014, led to asset liquidation, with the case closing in Jun 27, 2014."
Emily M Anderson — Michigan, 2014-45369


ᐅ Carole Anne Anderson, Michigan

Address: 207 Water St Apt 5 Brooklyn, MI 49230-9130

Concise Description of Bankruptcy Case 15-47539-tjt7: "The bankruptcy record of Carole Anne Anderson from Brooklyn, MI, shows a Chapter 7 case filed in 2015-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in 08.11.2015."
Carole Anne Anderson — Michigan, 15-47539


ᐅ Thomas James Arbanas, Michigan

Address: 106 Somerset Dr Brooklyn, MI 49230-9756

Bankruptcy Case 15-52996-mbm Overview: "The bankruptcy record of Thomas James Arbanas from Brooklyn, MI, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-30."
Thomas James Arbanas — Michigan, 15-52996


ᐅ Jeffrey S Ashe, Michigan

Address: 10886 Lawrence Rd Brooklyn, MI 49230-9546

Concise Description of Bankruptcy Case 14-52845-tjt7: "Jeffrey S Ashe's Chapter 7 bankruptcy, filed in Brooklyn, MI in 08/07/2014, led to asset liquidation, with the case closing in 11/05/2014."
Jeffrey S Ashe — Michigan, 14-52845


ᐅ Victoria Babut, Michigan

Address: 104 Flint Dr Brooklyn, MI 49230

Snapshot of U.S. Bankruptcy Proceeding Case 10-41694-swr: "The bankruptcy filing by Victoria Babut, undertaken in 2010-01-22 in Brooklyn, MI under Chapter 7, concluded with discharge in April 28, 2010 after liquidating assets."
Victoria Babut — Michigan, 10-41694


ᐅ Ritchie Bain, Michigan

Address: 181 Riviera Dr Brooklyn, MI 49230

Bankruptcy Case 10-48081-tjt Overview: "The bankruptcy record of Ritchie Bain from Brooklyn, MI, shows a Chapter 7 case filed in 2010-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in June 17, 2010."
Ritchie Bain — Michigan, 10-48081


ᐅ Wesley L Barns, Michigan

Address: 14775 US Highway 12 Brooklyn, MI 49230

Brief Overview of Bankruptcy Case 11-43893-wsd: "The bankruptcy filing by Wesley L Barns, undertaken in 2011-02-16 in Brooklyn, MI under Chapter 7, concluded with discharge in May 24, 2011 after liquidating assets."
Wesley L Barns — Michigan, 11-43893


ᐅ Sandra E Bartolerio, Michigan

Address: 109 Kingsbury Dr Brooklyn, MI 49230-9738

Snapshot of U.S. Bankruptcy Proceeding Case 14-53727-mbm: "Sandra E Bartolerio's Chapter 7 bankruptcy, filed in Brooklyn, MI in 08/27/2014, led to asset liquidation, with the case closing in 11.25.2014."
Sandra E Bartolerio — Michigan, 14-53727


ᐅ David A Bendele, Michigan

Address: 11301 Hewitt Rd Brooklyn, MI 49230-8983

Brief Overview of Bankruptcy Case 15-54308-wsd: "David A Bendele's bankruptcy, initiated in 2015-09-29 and concluded by Dec 28, 2015 in Brooklyn, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David A Bendele — Michigan, 15-54308


ᐅ Deborah A Bendele, Michigan

Address: PO Box 115 Brooklyn, MI 49230

Snapshot of U.S. Bankruptcy Proceeding Case 11-42050-mbm: "The case of Deborah A Bendele in Brooklyn, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah A Bendele — Michigan, 11-42050


ᐅ Pamela J Bendele, Michigan

Address: 11301 Hewitt Rd Brooklyn, MI 49230-8983

Brief Overview of Bankruptcy Case 15-54308-wsd: "In a Chapter 7 bankruptcy case, Pamela J Bendele from Brooklyn, MI, saw her proceedings start in September 2015 and complete by December 2015, involving asset liquidation."
Pamela J Bendele — Michigan, 15-54308


ᐅ Tammy Jo Bernstein, Michigan

Address: 9910 Mckinney Rd Brooklyn, MI 49230

Snapshot of U.S. Bankruptcy Proceeding Case 13-54367-tjt: "In a Chapter 7 bankruptcy case, Tammy Jo Bernstein from Brooklyn, MI, saw her proceedings start in 07/26/2013 and complete by 2013-10-30, involving asset liquidation."
Tammy Jo Bernstein — Michigan, 13-54367


ᐅ Rick L Blough, Michigan

Address: 540 Norvell Beach Dr Brooklyn, MI 49230

Concise Description of Bankruptcy Case 12-54871-swr7: "The case of Rick L Blough in Brooklyn, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rick L Blough — Michigan, 12-54871


ᐅ Eric Blucher, Michigan

Address: 156 Riviera Dr Brooklyn, MI 49230

Brief Overview of Bankruptcy Case 10-66194-pjs: "Eric Blucher's bankruptcy, initiated in 08/20/2010 and concluded by 2010-11-24 in Brooklyn, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Blucher — Michigan, 10-66194


ᐅ Patricia A Bolda, Michigan

Address: 7643 Riverside Rd Brooklyn, MI 49230

Brief Overview of Bankruptcy Case 12-43928-swr: "Patricia A Bolda's Chapter 7 bankruptcy, filed in Brooklyn, MI in February 21, 2012, led to asset liquidation, with the case closing in May 27, 2012."
Patricia A Bolda — Michigan, 12-43928


ᐅ Cynthia A Bolen, Michigan

Address: 5747 Wesch Rd Brooklyn, MI 49230-9728

Bankruptcy Case 16-48497-wsd Summary: "The case of Cynthia A Bolen in Brooklyn, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia A Bolen — Michigan, 16-48497


ᐅ Gary M Bolen, Michigan

Address: 5747 Wesch Rd Brooklyn, MI 49230-9728

Brief Overview of Bankruptcy Case 16-48497-wsd: "The bankruptcy record of Gary M Bolen from Brooklyn, MI, shows a Chapter 7 case filed in June 9, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.07.2016."
Gary M Bolen — Michigan, 16-48497


ᐅ Donald Edward Bolser, Michigan

Address: 214 MARSHALL ST Brooklyn, MI 49230

Bankruptcy Case 12-48934-pjs Summary: "The bankruptcy record of Donald Edward Bolser from Brooklyn, MI, shows a Chapter 7 case filed in 2012-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-14."
Donald Edward Bolser — Michigan, 12-48934


ᐅ Harold E Bonner, Michigan

Address: 9374 Case Rd Brooklyn, MI 49230

Snapshot of U.S. Bankruptcy Proceeding Case 13-53877-tjt: "The bankruptcy record of Harold E Bonner from Brooklyn, MI, shows a Chapter 7 case filed in 07/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 23, 2013."
Harold E Bonner — Michigan, 13-53877


ᐅ Janet R Bradley, Michigan

Address: 3049 Village Ln Brooklyn, MI 49230

Brief Overview of Bankruptcy Case 11-64587-tjt: "The bankruptcy filing by Janet R Bradley, undertaken in Sep 16, 2011 in Brooklyn, MI under Chapter 7, concluded with discharge in 12/21/2011 after liquidating assets."
Janet R Bradley — Michigan, 11-64587


ᐅ Sandra Jean Bressler, Michigan

Address: 132 Lane St Brooklyn, MI 49230

Bankruptcy Case 12-50759-mbm Summary: "Sandra Jean Bressler's bankruptcy, initiated in 2012-04-29 and concluded by August 2012 in Brooklyn, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Jean Bressler — Michigan, 12-50759


ᐅ Carol Evelyn Brisbois, Michigan

Address: 545 Norvell Beach Dr Brooklyn, MI 49230

Bankruptcy Case 12-41292-pjs Overview: "Brooklyn, MI resident Carol Evelyn Brisbois's 01/20/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/25/2012."
Carol Evelyn Brisbois — Michigan, 12-41292


ᐅ Roy M Brooks, Michigan

Address: 10623 Sharon Valley Rd Brooklyn, MI 49230

Brief Overview of Bankruptcy Case 11-40925-swr: "The bankruptcy filing by Roy M Brooks, undertaken in January 2011 in Brooklyn, MI under Chapter 7, concluded with discharge in April 20, 2011 after liquidating assets."
Roy M Brooks — Michigan, 11-40925


ᐅ Raysha R Brown, Michigan

Address: 427 Poplar St Brooklyn, MI 49230-9229

Brief Overview of Bankruptcy Case 15-57511-mbm: "Raysha R Brown's Chapter 7 bankruptcy, filed in Brooklyn, MI in November 30, 2015, led to asset liquidation, with the case closing in 02.28.2016."
Raysha R Brown — Michigan, 15-57511


ᐅ Todd J Brown, Michigan

Address: 11260 Brix Hwy Brooklyn, MI 49230-9015

Concise Description of Bankruptcy Case 15-57511-mbm7: "In Brooklyn, MI, Todd J Brown filed for Chapter 7 bankruptcy in 2015-11-30. This case, involving liquidating assets to pay off debts, was resolved by 02.28.2016."
Todd J Brown — Michigan, 15-57511


ᐅ Pamela Brown, Michigan

Address: 584 Norvell Beach Dr Brooklyn, MI 49230

Bankruptcy Case 10-67530-swr Overview: "The bankruptcy filing by Pamela Brown, undertaken in 2010-08-31 in Brooklyn, MI under Chapter 7, concluded with discharge in 12.14.2010 after liquidating assets."
Pamela Brown — Michigan, 10-67530


ᐅ Edward Buckels, Michigan

Address: 12446 Monroe Pike Brooklyn, MI 49230

Snapshot of U.S. Bankruptcy Proceeding Case 10-50327-tjt: "The case of Edward Buckels in Brooklyn, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Buckels — Michigan, 10-50327


ᐅ Jr Frank C Burgess, Michigan

Address: 2225 Lakeview Dr Brooklyn, MI 49230

Bankruptcy Case 12-50741-wsd Overview: "The case of Jr Frank C Burgess in Brooklyn, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Frank C Burgess — Michigan, 12-50741


ᐅ Frank Burgess, Michigan

Address: 2225 Lakeview Dr Brooklyn, MI 49230

Bankruptcy Case 13-53488-mbm Overview: "The bankruptcy record of Frank Burgess from Brooklyn, 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 2013-10-16."
Frank Burgess — Michigan, 13-53488


ᐅ Gregory Burkeen, Michigan

Address: 13103 Person Hwy Brooklyn, MI 49230

Bankruptcy Case 10-50641-swr Summary: "Gregory Burkeen's Chapter 7 bankruptcy, filed in Brooklyn, MI in March 31, 2010, led to asset liquidation, with the case closing in 07/05/2010."
Gregory Burkeen — Michigan, 10-50641


ᐅ Marvin P Burton, Michigan

Address: PO Box 114 Brooklyn, MI 49230

Snapshot of U.S. Bankruptcy Proceeding Case 12-45259-tjt: "In a Chapter 7 bankruptcy case, Marvin P Burton from Brooklyn, MI, saw his proceedings start in Mar 5, 2012 and complete by 2012-06-09, involving asset liquidation."
Marvin P Burton — Michigan, 12-45259


ᐅ Jack Charboneau, Michigan

Address: 13000 Person Hwy Brooklyn, MI 49230

Snapshot of U.S. Bankruptcy Proceeding Case 10-53918-mbm: "The case of Jack Charboneau in Brooklyn, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jack Charboneau — Michigan, 10-53918


ᐅ John F Charkiewicz, Michigan

Address: 14236 Wamplers Lake Rd Brooklyn, MI 49230

Brief Overview of Bankruptcy Case 13-50737-swr: "The bankruptcy record of John F Charkiewicz from Brooklyn, MI, shows a Chapter 7 case filed in May 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-01."
John F Charkiewicz — Michigan, 13-50737


ᐅ Scott P Chesney, Michigan

Address: 7515 Turk Rd Brooklyn, MI 49230

Snapshot of U.S. Bankruptcy Proceeding Case 11-49972-pjs: "The bankruptcy filing by Scott P Chesney, undertaken in 04/07/2011 in Brooklyn, MI under Chapter 7, concluded with discharge in 2011-07-12 after liquidating assets."
Scott P Chesney — Michigan, 11-49972


ᐅ Judy Cini, Michigan

Address: 6392 Kelley Rd Brooklyn, MI 49230

Snapshot of U.S. Bankruptcy Proceeding Case 10-40422-wsd: "In Brooklyn, MI, Judy Cini filed for Chapter 7 bankruptcy in 2010-01-08. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Judy Cini — Michigan, 10-40422


ᐅ John Colvin, Michigan

Address: PO Box 256 Brooklyn, MI 49230

Bankruptcy Case 09-74045-mbm Overview: "John Colvin's bankruptcy, initiated in 11.03.2009 and concluded by 02.01.2010 in Brooklyn, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Colvin — Michigan, 09-74045


ᐅ Kevin Comar, Michigan

Address: 139 N Grand Pointe Dr Brooklyn, MI 49230

Bankruptcy Case 10-41658-wsd Overview: "In a Chapter 7 bankruptcy case, Kevin Comar from Brooklyn, MI, saw their proceedings start in 01.21.2010 and complete by 2010-04-20, involving asset liquidation."
Kevin Comar — Michigan, 10-41658


ᐅ Joann Michele Cook, Michigan

Address: 321 Cherry St Brooklyn, MI 49230

Snapshot of U.S. Bankruptcy Proceeding Case 12-52232-wsd: "Joann Michele Cook's bankruptcy, initiated in 2012-05-16 and concluded by 08/20/2012 in Brooklyn, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joann Michele Cook — Michigan, 12-52232


ᐅ Chastity L Coolbaugh, Michigan

Address: 6524 W Hills Dr Brooklyn, MI 49230

Snapshot of U.S. Bankruptcy Proceeding Case 13-52016-wsd: "The bankruptcy filing by Chastity L Coolbaugh, undertaken in 06/14/2013 in Brooklyn, MI under Chapter 7, concluded with discharge in 2013-09-18 after liquidating assets."
Chastity L Coolbaugh — Michigan, 13-52016


ᐅ Rachelle Coombs, Michigan

Address: 222 Nottingham Dr Brooklyn, MI 49230

Bankruptcy Case 09-14023-jrh Overview: "Rachelle Coombs's Chapter 7 bankruptcy, filed in Brooklyn, MI in 11/30/2009, led to asset liquidation, with the case closing in Mar 6, 2010."
Rachelle Coombs — Michigan, 09-14023


ᐅ Regina Creech, Michigan

Address: 15071 US Highway 12 Brooklyn, MI 49230

Brief Overview of Bankruptcy Case 10-57551-swr: "Regina Creech's bankruptcy, initiated in 05.27.2010 and concluded by Aug 31, 2010 in Brooklyn, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regina Creech — Michigan, 10-57551


ᐅ Tammy A Crouse, Michigan

Address: 10993 Lawrence Rd Brooklyn, MI 49230

Bankruptcy Case 12-62585-tjt Summary: "In a Chapter 7 bankruptcy case, Tammy A Crouse from Brooklyn, MI, saw her proceedings start in October 9, 2012 and complete by Jan 13, 2013, involving asset liquidation."
Tammy A Crouse — Michigan, 12-62585


ᐅ Joseph Cullinane, Michigan

Address: 299 Audell Dr Brooklyn, MI 49230-8909

Brief Overview of Bankruptcy Case 2014-52032-wsd: "The case of Joseph Cullinane in Brooklyn, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Cullinane — Michigan, 2014-52032


ᐅ Jamie Curtiss, Michigan

Address: 12999 Kelley Rd Brooklyn, MI 49230-9773

Bankruptcy Case 14-59409-wsd Summary: "The bankruptcy record of Jamie Curtiss from Brooklyn, MI, shows a Chapter 7 case filed in 12.19.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-19."
Jamie Curtiss — Michigan, 14-59409


ᐅ Kenneth R Davis, Michigan

Address: 7448 Cement City Rd Brooklyn, MI 49230

Snapshot of U.S. Bankruptcy Proceeding Case 09-70850-wsd: "Kenneth R Davis's bankruptcy, initiated in 2009-10-05 and concluded by January 2010 in Brooklyn, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth R Davis — Michigan, 09-70850


ᐅ Stephen A Davis, Michigan

Address: 10700 Austin Rd Brooklyn, MI 49230

Brief Overview of Bankruptcy Case 09-70724-swr: "The bankruptcy filing by Stephen A Davis, undertaken in October 2009 in Brooklyn, MI under Chapter 7, concluded with discharge in 2010-01-06 after liquidating assets."
Stephen A Davis — Michigan, 09-70724


ᐅ Brian K Davis, Michigan

Address: 6532 Coral Dr Brooklyn, MI 49230-8951

Snapshot of U.S. Bankruptcy Proceeding Case 15-54191-mbm: "The bankruptcy filing by Brian K Davis, undertaken in Sep 26, 2015 in Brooklyn, MI under Chapter 7, concluded with discharge in Dec 25, 2015 after liquidating assets."
Brian K Davis — Michigan, 15-54191


ᐅ Charles Brian Deneau, Michigan

Address: 13925 Vischer Rd Brooklyn, MI 49230-9022

Bankruptcy Case 09-70875-mbm Summary: "Charles Brian Deneau's Chapter 13 bankruptcy in Brooklyn, MI started in 2009-10-05. This plan involved reorganizing debts and establishing a payment plan, concluding in March 19, 2015."
Charles Brian Deneau — Michigan, 09-70875


ᐅ John Michael Derby, Michigan

Address: 14727 Cash Rd Brooklyn, MI 49230-9547

Brief Overview of Bankruptcy Case 14-48955-wsd: "John Michael Derby's bankruptcy, initiated in 2014-05-23 and concluded by 2014-08-21 in Brooklyn, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Michael Derby — Michigan, 14-48955


ᐅ Christopher Jacob Dickerson, Michigan

Address: 207 North Dr Brooklyn, MI 49230

Concise Description of Bankruptcy Case 13-42612-mbm7: "The bankruptcy record of Christopher Jacob Dickerson from Brooklyn, MI, shows a Chapter 7 case filed in Feb 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.21.2013."
Christopher Jacob Dickerson — Michigan, 13-42612


ᐅ Todd Diefenthaler, Michigan

Address: 268 Somerset Dr Brooklyn, MI 49230

Bankruptcy Case 10-50052-tjt Summary: "Todd Diefenthaler's bankruptcy, initiated in March 2010 and concluded by July 3, 2010 in Brooklyn, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Diefenthaler — Michigan, 10-50052


ᐅ Wendy M Diefenthaler, Michigan

Address: 268 Somerset Dr Brooklyn, MI 49230

Bankruptcy Case 13-44113-tjt Summary: "The bankruptcy record of Wendy M Diefenthaler from Brooklyn, MI, shows a Chapter 7 case filed in March 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 8, 2013."
Wendy M Diefenthaler — Michigan, 13-44113


ᐅ Rebecca L Disney, Michigan

Address: 12867 Horning Rd Brooklyn, MI 49230

Brief Overview of Bankruptcy Case 09-71637-mbm: "The bankruptcy filing by Rebecca L Disney, undertaken in 10/13/2009 in Brooklyn, MI under Chapter 7, concluded with discharge in Jan 17, 2010 after liquidating assets."
Rebecca L Disney — Michigan, 09-71637


ᐅ Nathan Drake, Michigan

Address: 10860 Brix Hwy Brooklyn, MI 49230

Bankruptcy Case 10-48242-pjs Overview: "The bankruptcy record of Nathan Drake from Brooklyn, MI, shows a Chapter 7 case filed in Mar 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.20.2010."
Nathan Drake — Michigan, 10-48242


ᐅ Shelley M Edmiston, Michigan

Address: 11495 Horning Rd Brooklyn, MI 49230

Bankruptcy Case 13-44204-mbm Summary: "In a Chapter 7 bankruptcy case, Shelley M Edmiston from Brooklyn, MI, saw her proceedings start in 2013-03-05 and complete by Jun 9, 2013, involving asset liquidation."
Shelley M Edmiston — Michigan, 13-44204


ᐅ Bonnie Elder, Michigan

Address: 12994 Kelley Rd Brooklyn, MI 49230

Bankruptcy Case 10-72528-wsd Overview: "Bonnie Elder's bankruptcy, initiated in 2010-10-25 and concluded by 2011-01-24 in Brooklyn, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonnie Elder — Michigan, 10-72528


ᐅ Jennifer L Elmer, Michigan

Address: 10452 Prospect Hill Hwy Brooklyn, MI 49230

Bankruptcy Case 11-68868-mbm Overview: "The bankruptcy record of Jennifer L Elmer from Brooklyn, MI, shows a Chapter 7 case filed in November 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-11."
Jennifer L Elmer — Michigan, 11-68868


ᐅ Carla C Emerson, Michigan

Address: PO Box 331 Brooklyn, MI 49230

Bankruptcy Case 11-70005-pjs Overview: "Carla C Emerson's bankruptcy, initiated in Nov 21, 2011 and concluded by February 2012 in Brooklyn, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla C Emerson — Michigan, 11-70005


ᐅ Darlene S Emerson, Michigan

Address: PO Box 603 Brooklyn, MI 49230

Concise Description of Bankruptcy Case 13-44482-swr7: "Brooklyn, MI resident Darlene S Emerson's March 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-12."
Darlene S Emerson — Michigan, 13-44482


ᐅ Arden Soloman Engel, Michigan

Address: 2146 Glenwood Ct Brooklyn, MI 49230

Bankruptcy Case 11-70747-pjs Summary: "Arden Soloman Engel's bankruptcy, initiated in 2011-11-30 and concluded by 2012-03-05 in Brooklyn, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arden Soloman Engel — Michigan, 11-70747


ᐅ Charles Allen Evans, Michigan

Address: 12981 Wamplers Lake Rd Brooklyn, MI 49230-9584

Bankruptcy Case 16-41884-mar Overview: "The bankruptcy record of Charles Allen Evans from Brooklyn, MI, shows a Chapter 7 case filed in 02/14/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/14/2016."
Charles Allen Evans — Michigan, 16-41884


ᐅ William Joseph Fierro, Michigan

Address: 106 Andover Ln Brooklyn, MI 49230

Bankruptcy Case 11-56258-tjt Summary: "Brooklyn, MI resident William Joseph Fierro's 06.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/14/2011."
William Joseph Fierro — Michigan, 11-56258


ᐅ Darryl M Filas, Michigan

Address: 7718 Case Rd Brooklyn, MI 49230-8514

Concise Description of Bankruptcy Case 15-51281-mar7: "In a Chapter 7 bankruptcy case, Darryl M Filas from Brooklyn, MI, saw his proceedings start in 2015-07-29 and complete by 10.27.2015, involving asset liquidation."
Darryl M Filas — Michigan, 15-51281


ᐅ Denise C Filas, Michigan

Address: 7718 Case Rd Brooklyn, MI 49230-8514

Brief Overview of Bankruptcy Case 15-51281-mar: "Denise C Filas's bankruptcy, initiated in 2015-07-29 and concluded by October 2015 in Brooklyn, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise C Filas — Michigan, 15-51281


ᐅ Matthew Fish, Michigan

Address: 119 Sheridan St Brooklyn, MI 49230

Bankruptcy Case 10-73169-swr Summary: "Matthew Fish's Chapter 7 bankruptcy, filed in Brooklyn, MI in October 29, 2010, led to asset liquidation, with the case closing in 02.02.2011."
Matthew Fish — Michigan, 10-73169


ᐅ Karen Fisher, Michigan

Address: 101 Andover Ln Brooklyn, MI 49230-8929

Bankruptcy Case 2014-54521-tjt Summary: "Karen Fisher's Chapter 7 bankruptcy, filed in Brooklyn, MI in September 14, 2014, led to asset liquidation, with the case closing in December 2014."
Karen Fisher — Michigan, 2014-54521


ᐅ James D Fitts, Michigan

Address: 152 St Clair Cir Brooklyn, MI 49230

Brief Overview of Bankruptcy Case 12-53185-tjt: "In Brooklyn, MI, James D Fitts filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 09.02.2012."
James D Fitts — Michigan, 12-53185


ᐅ John A Flaton, Michigan

Address: 2646 Bayberry Ct Brooklyn, MI 49230

Bankruptcy Case 11-51843-mbm Summary: "The bankruptcy filing by John A Flaton, undertaken in April 26, 2011 in Brooklyn, MI under Chapter 7, concluded with discharge in 07/31/2011 after liquidating assets."
John A Flaton — Michigan, 11-51843


ᐅ Christine Ann Fletcher, Michigan

Address: 175 Brooks Dr Brooklyn, MI 49230

Snapshot of U.S. Bankruptcy Proceeding Case 13-50692-mbm: "In Brooklyn, MI, Christine Ann Fletcher filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.30.2013."
Christine Ann Fletcher — Michigan, 13-50692


ᐅ Daniel Allen Fletcher, Michigan

Address: 11137 US Highway 12 Brooklyn, MI 49230

Bankruptcy Case 11-43238-wsd Overview: "Daniel Allen Fletcher's Chapter 7 bankruptcy, filed in Brooklyn, MI in 02/10/2011, led to asset liquidation, with the case closing in 05/17/2011."
Daniel Allen Fletcher — Michigan, 11-43238


ᐅ Joshua D Foley, Michigan

Address: 116 Reynolds Rd Brooklyn, MI 49230

Concise Description of Bankruptcy Case 11-58813-mbm7: "In Brooklyn, MI, Joshua D Foley filed for Chapter 7 bankruptcy in 2011-07-11. This case, involving liquidating assets to pay off debts, was resolved by October 15, 2011."
Joshua D Foley — Michigan, 11-58813


ᐅ Mark Foster, Michigan

Address: 15563 Wheaton Rd Brooklyn, MI 49230

Brief Overview of Bankruptcy Case 10-48103-wsd: "The case of Mark Foster in Brooklyn, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Foster — Michigan, 10-48103


ᐅ Shawn Frederick, Michigan

Address: 12109 Sharon Valley Rd Brooklyn, MI 49230

Snapshot of U.S. Bankruptcy Proceeding Case 09-76681-wsd: "The bankruptcy record of Shawn Frederick from Brooklyn, MI, shows a Chapter 7 case filed in November 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-06."
Shawn Frederick — Michigan, 09-76681


ᐅ John P Gabriel, Michigan

Address: 12990 Laird Rd Brooklyn, MI 49230-9021

Bankruptcy Case 15-40408-pjs Overview: "John P Gabriel's bankruptcy, initiated in 01/14/2015 and concluded by 2015-04-14 in Brooklyn, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John P Gabriel — Michigan, 15-40408


ᐅ Gilbert Gaitan, Michigan

Address: 370 Meadow Ln Brooklyn, MI 49230

Bankruptcy Case 10-62546-swr Overview: "Brooklyn, MI resident Gilbert Gaitan's 2010-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.18.2010."
Gilbert Gaitan — Michigan, 10-62546


ᐅ Jane Gallant, Michigan

Address: PO Box 188 Brooklyn, MI 49230

Brief Overview of Bankruptcy Case 13-53059-mbm: "Jane Gallant's bankruptcy, initiated in Jul 2, 2013 and concluded by 2013-10-06 in Brooklyn, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jane Gallant — Michigan, 13-53059


ᐅ Robin M Godfrey, Michigan

Address: 10735 Case Rd Brooklyn, MI 49230-8200

Bankruptcy Case 14-51774-pjs Summary: "In Brooklyn, MI, Robin M Godfrey filed for Chapter 7 bankruptcy in 07/17/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-15."
Robin M Godfrey — Michigan, 14-51774


ᐅ Robin M Godfrey, Michigan

Address: 10735 Case Rd Brooklyn, MI 49230-8200

Bankruptcy Case 2014-51774-pjs Overview: "Robin M Godfrey's Chapter 7 bankruptcy, filed in Brooklyn, MI in 2014-07-17, led to asset liquidation, with the case closing in 10.15.2014."
Robin M Godfrey — Michigan, 2014-51774


ᐅ Jeanna D Goodwin, Michigan

Address: 9746 Brooklyn Rd Brooklyn, MI 49230-8318

Brief Overview of Bankruptcy Case 16-41448-tjt: "The case of Jeanna D Goodwin in Brooklyn, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeanna D Goodwin — Michigan, 16-41448


ᐅ Douglas E Goodwin, Michigan

Address: 9746 Brooklyn Rd Brooklyn, MI 49230-8318

Bankruptcy Case 16-41448-tjt Overview: "The bankruptcy filing by Douglas E Goodwin, undertaken in 2016-02-05 in Brooklyn, MI under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Douglas E Goodwin — Michigan, 16-41448


ᐅ Brad Michael Gordon, Michigan

Address: 11610 Waterman Rd Brooklyn, MI 49230-9507

Bankruptcy Case 16-43035-wsd Summary: "Brooklyn, MI resident Brad Michael Gordon's Mar 2, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Brad Michael Gordon — Michigan, 16-43035


ᐅ Rose Marie Gordon, Michigan

Address: 11610 Waterman Rd Brooklyn, MI 49230-9507

Brief Overview of Bankruptcy Case 16-43035-wsd: "Brooklyn, MI resident Rose Marie Gordon's 2016-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 31, 2016."
Rose Marie Gordon — Michigan, 16-43035


ᐅ Laura Governali, Michigan

Address: 10580 Hewitt Rd Brooklyn, MI 49230

Concise Description of Bankruptcy Case 10-69934-tjt7: "Laura Governali's bankruptcy, initiated in 2010-09-28 and concluded by 12/14/2010 in Brooklyn, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Governali — Michigan, 10-69934


ᐅ James Dean Groom, Michigan

Address: 11532 Silver Lake Hwy Brooklyn, MI 49230

Bankruptcy Case 11-44866-tjt Summary: "The bankruptcy record of James Dean Groom from Brooklyn, MI, shows a Chapter 7 case filed in 2011-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in 06/01/2011."
James Dean Groom — Michigan, 11-44866


ᐅ David Guerra, Michigan

Address: 548 Timber Ln Brooklyn, MI 49230

Concise Description of Bankruptcy Case 09-78935-swr7: "David Guerra's bankruptcy, initiated in 2009-12-22 and concluded by March 30, 2010 in Brooklyn, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Guerra — Michigan, 09-78935


ᐅ Pieter S Guzinski, Michigan

Address: 120 Washington Lk Brooklyn, MI 49230

Brief Overview of Bankruptcy Case 13-47375-tjt: "The case of Pieter S Guzinski in Brooklyn, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pieter S Guzinski — Michigan, 13-47375


ᐅ Julie Hamilton, Michigan

Address: 802 Beach Dr Brooklyn, MI 49230

Concise Description of Bankruptcy Case 13-44012-mbm7: "Julie Hamilton's bankruptcy, initiated in 2013-03-03 and concluded by June 2013 in Brooklyn, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Hamilton — Michigan, 13-44012


ᐅ Katherine F Hammond, Michigan

Address: 1082 Shoreline Dr Brooklyn, MI 49230-8479

Bankruptcy Case 15-43528-mbm Summary: "In a Chapter 7 bankruptcy case, Katherine F Hammond from Brooklyn, MI, saw her proceedings start in March 2015 and complete by 2015-06-07, involving asset liquidation."
Katherine F Hammond — Michigan, 15-43528


ᐅ Ozzie Lynn Hashley, Michigan

Address: 7979 Riverside Rd Brooklyn, MI 49230

Concise Description of Bankruptcy Case 11-68794-swr7: "In Brooklyn, MI, Ozzie Lynn Hashley filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 10, 2012."
Ozzie Lynn Hashley — Michigan, 11-68794


ᐅ Nicole R Horsch, Michigan

Address: 312 Marshall St Brooklyn, MI 49230-8336

Bankruptcy Case 15-42511-mar Overview: "Brooklyn, MI resident Nicole R Horsch's 2015-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 24, 2015."
Nicole R Horsch — Michigan, 15-42511


ᐅ Ruth Ann Houghtby, Michigan

Address: 110 BEAL DR Brooklyn, MI 49230

Bankruptcy Case 11-45622-pjs Summary: "The case of Ruth Ann Houghtby in Brooklyn, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruth Ann Houghtby — Michigan, 11-45622


ᐅ Cynthia Houston, Michigan

Address: 119 Ferris Dr Brooklyn, MI 49230-9776

Bankruptcy Case 2014-55699-pjs Summary: "Brooklyn, MI resident Cynthia Houston's 10.07.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-05."
Cynthia Houston — Michigan, 2014-55699


ᐅ Louise M Howes, Michigan

Address: 115 Diversy Dr Brooklyn, MI 49230-8930

Bankruptcy Case 16-44896-wsd Summary: "The case of Louise M Howes in Brooklyn, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louise M Howes — Michigan, 16-44896


ᐅ Dennis P Hudson, Michigan

Address: 140 Bedford Dr Brooklyn, MI 49230

Snapshot of U.S. Bankruptcy Proceeding Case 12-61630-wsd: "In Brooklyn, MI, Dennis P Hudson filed for Chapter 7 bankruptcy in 2012-09-26. This case, involving liquidating assets to pay off debts, was resolved by 12.31.2012."
Dennis P Hudson — Michigan, 12-61630


ᐅ Robert Hudspeth, Michigan

Address: PO Box 54 Brooklyn, MI 49230

Bankruptcy Case 10-44639-swr Summary: "Robert Hudspeth's Chapter 7 bankruptcy, filed in Brooklyn, MI in 2010-02-18, led to asset liquidation, with the case closing in May 25, 2010."
Robert Hudspeth — Michigan, 10-44639


ᐅ Thomas Blair Hughes, Michigan

Address: 215 Water St Brooklyn, MI 49230

Concise Description of Bankruptcy Case 12-57585-tjt7: "The case of Thomas Blair Hughes in Brooklyn, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Blair Hughes — Michigan, 12-57585