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 Beverly J Hayes, Michigan

Address: 3038 Hillanlake Dr Lot 114 Brooklyn, MI 49230

Brief Overview of Bankruptcy Case 11-43567-swr: "In a Chapter 7 bankruptcy case, Beverly J Hayes from Brooklyn, MI, saw her proceedings start in 2011-02-14 and complete by 05.21.2011, involving asset liquidation."
Beverly J Hayes — Michigan, 11-43567


ᐅ Kathleen Donnelly Hetherwick, Michigan

Address: 123 W PRINCESS DR Brooklyn, MI 49230

Brief Overview of Bankruptcy Case 11-45894-pjs: "Kathleen Donnelly Hetherwick's bankruptcy, initiated in March 2011 and concluded by 2011-06-07 in Brooklyn, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Donnelly Hetherwick — Michigan, 11-45894


ᐅ Carl Cyrus Hicks, Michigan

Address: 12256 Knapp Rd Brooklyn, MI 49230

Snapshot of U.S. Bankruptcy Proceeding Case 11-44997-swr: "The bankruptcy filing by Carl Cyrus Hicks, undertaken in February 27, 2011 in Brooklyn, MI under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Carl Cyrus Hicks — Michigan, 11-44997


ᐅ Debra R Hinton, Michigan

Address: 11946 Austin Rd Brooklyn, MI 49230-9616

Bankruptcy Case 15-56747-mbm Summary: "The bankruptcy filing by Debra R Hinton, undertaken in 2015-11-17 in Brooklyn, MI under Chapter 7, concluded with discharge in Feb 15, 2016 after liquidating assets."
Debra R Hinton — Michigan, 15-56747


ᐅ Patricia J Hoag, Michigan

Address: 118 Bingham Dr Brooklyn, MI 49230

Concise Description of Bankruptcy Case 11-50217-tjt7: "Brooklyn, MI resident Patricia J Hoag's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 15, 2011."
Patricia J Hoag — Michigan, 11-50217


ᐅ Angela Marie Hogle, Michigan

Address: 13678 Vischer Rd Brooklyn, MI 49230

Concise Description of Bankruptcy Case 12-60237-wsd7: "The bankruptcy record of Angela Marie Hogle from Brooklyn, MI, shows a Chapter 7 case filed in 2012-09-04. In this process, assets were liquidated to settle debts, and the case was discharged in December 2012."
Angela Marie Hogle — Michigan, 12-60237


ᐅ Wendi Gail Holt, Michigan

Address: 997 Lakeview Dr Brooklyn, MI 49230-9535

Bankruptcy Case 15-47619-mbm Summary: "Wendi Gail Holt's bankruptcy, initiated in 2015-05-14 and concluded by August 12, 2015 in Brooklyn, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendi Gail Holt — Michigan, 15-47619


ᐅ Deborah J Jacobs, Michigan

Address: 151 Nicole Dr Brooklyn, MI 49230

Concise Description of Bankruptcy Case 12-43792-swr7: "In Brooklyn, MI, Deborah J Jacobs filed for Chapter 7 bankruptcy in 2012-02-20. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-26."
Deborah J Jacobs — Michigan, 12-43792


ᐅ Nancy L Jager, Michigan

Address: 2596 Vineyard Ln Brooklyn, MI 49230-8307

Brief Overview of Bankruptcy Case 15-47579-tjt: "Nancy L Jager's bankruptcy, initiated in 2015-05-14 and concluded by Aug 12, 2015 in Brooklyn, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy L Jager — Michigan, 15-47579


ᐅ Barbara Jannuzzi, Michigan

Address: 111 Elm St Brooklyn, MI 49230

Bankruptcy Case 12-65498-tjt Summary: "In a Chapter 7 bankruptcy case, Barbara Jannuzzi from Brooklyn, MI, saw her proceedings start in Nov 20, 2012 and complete by February 2013, involving asset liquidation."
Barbara Jannuzzi — Michigan, 12-65498


ᐅ Brenda Lee Januszyk, Michigan

Address: 2583 Vineyard Ln Brooklyn, MI 49230

Brief Overview of Bankruptcy Case 11-42772-pjs: "Brenda Lee Januszyk's Chapter 7 bankruptcy, filed in Brooklyn, MI in 2011-02-04, led to asset liquidation, with the case closing in May 11, 2011."
Brenda Lee Januszyk — Michigan, 11-42772


ᐅ Carla J Jeffery, Michigan

Address: 10811 Austin Rd Brooklyn, MI 49230-9522

Concise Description of Bankruptcy Case 14-57932-mar7: "The bankruptcy filing by Carla J Jeffery, undertaken in 11/19/2014 in Brooklyn, MI under Chapter 7, concluded with discharge in 2015-02-17 after liquidating assets."
Carla J Jeffery — Michigan, 14-57932


ᐅ Marjorie Jenson, Michigan

Address: 309 Marshall St Brooklyn, MI 49230

Bankruptcy Case 10-74685-wsd Overview: "Marjorie Jenson's bankruptcy, initiated in 2010-11-16 and concluded by 02.14.2011 in Brooklyn, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marjorie Jenson — Michigan, 10-74685


ᐅ Sherman Edward Jewell, Michigan

Address: 10340 Pamawa Dr Brooklyn, MI 49230

Brief Overview of Bankruptcy Case 13-40073-pjs: "In Brooklyn, MI, Sherman Edward Jewell filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by April 9, 2013."
Sherman Edward Jewell — Michigan, 13-40073


ᐅ Garry R Johnson, Michigan

Address: 2650 Vineyard Ln Brooklyn, MI 49230

Brief Overview of Bankruptcy Case 12-64129-mbm: "Brooklyn, MI resident Garry R Johnson's Oct 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-04."
Garry R Johnson — Michigan, 12-64129


ᐅ Johanna Maria Jones, Michigan

Address: 11690 Waterman Rd Brooklyn, MI 49230

Snapshot of U.S. Bankruptcy Proceeding Case 12-58440-swr: "In a Chapter 7 bankruptcy case, Johanna Maria Jones from Brooklyn, MI, saw her proceedings start in August 9, 2012 and complete by Nov 13, 2012, involving asset liquidation."
Johanna Maria Jones — Michigan, 12-58440


ᐅ Eric Kalmbach, Michigan

Address: 11890 Beech Rd Brooklyn, MI 49230

Bankruptcy Case 11-42503-tjt Overview: "Eric Kalmbach's bankruptcy, initiated in 2011-01-31 and concluded by 04/26/2011 in Brooklyn, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Kalmbach — Michigan, 11-42503


ᐅ Ii Clarence Keller, Michigan

Address: 15635 Wheaton Rd Brooklyn, MI 49230

Snapshot of U.S. Bankruptcy Proceeding Case 10-77679-wsd: "Ii Clarence Keller's Chapter 7 bankruptcy, filed in Brooklyn, MI in 12/17/2010, led to asset liquidation, with the case closing in 2011-03-29."
Ii Clarence Keller — Michigan, 10-77679


ᐅ Karen L Kennedy, Michigan

Address: 12455 Wamplers Lake Rd Brooklyn, MI 49230-8482

Bankruptcy Case 16-43594-tjt Overview: "Brooklyn, MI resident Karen L Kennedy's 03.11.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-09."
Karen L Kennedy — Michigan, 16-43594


ᐅ Avery Kennedy, Michigan

Address: 12455 Wamplers Lake Rd Brooklyn, MI 49230-8482

Bankruptcy Case 16-43594-tjt Summary: "The case of Avery Kennedy in Brooklyn, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Avery Kennedy — Michigan, 16-43594


ᐅ Iii Robert Kill, Michigan

Address: 6955 Norvell Rd Brooklyn, MI 49230

Brief Overview of Bankruptcy Case 10-56193-swr: "In Brooklyn, MI, Iii Robert Kill filed for Chapter 7 bankruptcy in 05/16/2010. This case, involving liquidating assets to pay off debts, was resolved by August 20, 2010."
Iii Robert Kill — Michigan, 10-56193


ᐅ Dwight Christopher King, Michigan

Address: 9852 Brooklyn Rd Brooklyn, MI 49230

Brief Overview of Bankruptcy Case 12-59734-swr: "In a Chapter 7 bankruptcy case, Dwight Christopher King from Brooklyn, MI, saw his proceedings start in August 28, 2012 and complete by 2012-12-02, involving asset liquidation."
Dwight Christopher King — Michigan, 12-59734


ᐅ Jane Kitchen, Michigan

Address: 112 Marshall St Brooklyn, MI 49230

Bankruptcy Case 10-43730-wsd Summary: "In Brooklyn, MI, Jane Kitchen filed for Chapter 7 bankruptcy in 02.10.2010. This case, involving liquidating assets to pay off debts, was resolved by May 17, 2010."
Jane Kitchen — Michigan, 10-43730


ᐅ Clare William Knickerbocker, Michigan

Address: 423 Oakwood Beach Dr Brooklyn, MI 49230-8330

Brief Overview of Bankruptcy Case 15-22556-MER: "Clare William Knickerbocker's Chapter 7 bankruptcy, filed in Brooklyn, MI in 2015-11-11, led to asset liquidation, with the case closing in 2016-02-09."
Clare William Knickerbocker — Michigan, 15-22556


ᐅ Tammy Sue Knisel, Michigan

Address: 14930 US Highway 12 Brooklyn, MI 49230

Concise Description of Bankruptcy Case 13-48375-mbm7: "In a Chapter 7 bankruptcy case, Tammy Sue Knisel from Brooklyn, MI, saw her proceedings start in 04.24.2013 and complete by Jul 29, 2013, involving asset liquidation."
Tammy Sue Knisel — Michigan, 13-48375


ᐅ Anthony Kopacz, Michigan

Address: 7915 Jefferson Rd Brooklyn, MI 49230

Brief Overview of Bankruptcy Case 10-43734-swr: "The bankruptcy record of Anthony Kopacz from Brooklyn, 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 05/17/2010."
Anthony Kopacz — Michigan, 10-43734


ᐅ Lyle E Kope, Michigan

Address: 14307 Taylor Rd Brooklyn, MI 49230-9060

Concise Description of Bankruptcy Case 2014-55592-wsd7: "The bankruptcy filing by Lyle E Kope, undertaken in 10/03/2014 in Brooklyn, MI under Chapter 7, concluded with discharge in Jan 1, 2015 after liquidating assets."
Lyle E Kope — Michigan, 2014-55592


ᐅ Erica Nicole Koski, Michigan

Address: 3068 Village Ln Brooklyn, MI 49230

Bankruptcy Case 09-70027-tjt Overview: "The bankruptcy record of Erica Nicole Koski from Brooklyn, MI, shows a Chapter 7 case filed in 09.29.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-03."
Erica Nicole Koski — Michigan, 09-70027


ᐅ Daniel Kovach, Michigan

Address: PO Box 538 Brooklyn, MI 49230

Snapshot of U.S. Bankruptcy Proceeding Case 10-63057-pjs: "Daniel Kovach's bankruptcy, initiated in 07/20/2010 and concluded by 2010-10-24 in Brooklyn, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Kovach — Michigan, 10-63057


ᐅ Dale Kozan, Michigan

Address: 535 Norvell Beach Dr Brooklyn, MI 49230

Bankruptcy Case 10-49697-wsd Overview: "Dale Kozan's bankruptcy, initiated in March 25, 2010 and concluded by Jun 29, 2010 in Brooklyn, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale Kozan — Michigan, 10-49697


ᐅ Joseph A Krzyminski, Michigan

Address: 147 Deep Lk Brooklyn, MI 49230

Bankruptcy Case 12-51722-wsd Overview: "The bankruptcy filing by Joseph A Krzyminski, undertaken in May 9, 2012 in Brooklyn, MI under Chapter 7, concluded with discharge in 08.13.2012 after liquidating assets."
Joseph A Krzyminski — Michigan, 12-51722


ᐅ Steven Larson, Michigan

Address: 155 N Grand Pointe Dr Brooklyn, MI 49230

Bankruptcy Case 09-76831-pjs Summary: "The case of Steven Larson in Brooklyn, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Larson — Michigan, 09-76831


ᐅ Russell Leatherman, Michigan

Address: 11520 M 50 Brooklyn, MI 49230

Concise Description of Bankruptcy Case 10-68648-pjs7: "The bankruptcy filing by Russell Leatherman, undertaken in 09.15.2010 in Brooklyn, MI under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Russell Leatherman — Michigan, 10-68648


ᐅ Christopher Ryan Lentz, Michigan

Address: 438 Helen St Brooklyn, MI 49230

Bankruptcy Case 11-58770-mbm Summary: "In Brooklyn, MI, Christopher Ryan Lentz filed for Chapter 7 bankruptcy in 07/09/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-13."
Christopher Ryan Lentz — Michigan, 11-58770


ᐅ Lonnie Lepper, Michigan

Address: 11890 Austin Rd Brooklyn, MI 49230

Concise Description of Bankruptcy Case 10-46871-swr7: "The case of Lonnie Lepper in Brooklyn, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lonnie Lepper — Michigan, 10-46871


ᐅ Steven Paul Linenfelser, Michigan

Address: PO Box 295 Brooklyn, MI 49230-0295

Bankruptcy Case 15-45282-mar Summary: "Steven Paul Linenfelser's bankruptcy, initiated in 2015-04-02 and concluded by 07/01/2015 in Brooklyn, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Paul Linenfelser — Michigan, 15-45282


ᐅ Patrick Liogghio, Michigan

Address: 7793 Jefferson Rd Brooklyn, MI 49230

Brief Overview of Bankruptcy Case 09-74149-pjs: "Brooklyn, MI resident Patrick Liogghio's 11.04.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-08."
Patrick Liogghio — Michigan, 09-74149


ᐅ Iii Fred Mckinley Lipford, Michigan

Address: 15400 Taylor Rd Brooklyn, MI 49230

Snapshot of U.S. Bankruptcy Proceeding Case 11-47110-mbm: "Iii Fred Mckinley Lipford's Chapter 7 bankruptcy, filed in Brooklyn, MI in March 2011, led to asset liquidation, with the case closing in 06.21.2011."
Iii Fred Mckinley Lipford — Michigan, 11-47110


ᐅ Jill Lorenz, Michigan

Address: 207 Water St Apt 1 Brooklyn, MI 49230

Bankruptcy Case 10-63081-wsd Overview: "The case of Jill Lorenz in Brooklyn, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jill Lorenz — Michigan, 10-63081


ᐅ Justin Lowe, Michigan

Address: 2090 Lakeview Dr Brooklyn, MI 49230

Concise Description of Bankruptcy Case 10-47542-pjs7: "In a Chapter 7 bankruptcy case, Justin Lowe from Brooklyn, MI, saw their proceedings start in March 2010 and complete by June 14, 2010, involving asset liquidation."
Justin Lowe — Michigan, 10-47542


ᐅ Cynthia J Luckhardt, Michigan

Address: 6515 N Lake Rd Brooklyn, MI 49230-8952

Brief Overview of Bankruptcy Case 2014-45370-wsd: "Cynthia J Luckhardt's Chapter 7 bankruptcy, filed in Brooklyn, MI in 2014-03-29, led to asset liquidation, with the case closing in 06.27.2014."
Cynthia J Luckhardt — Michigan, 2014-45370


ᐅ Ann Marie K Maitland, Michigan

Address: 12912 Kelley Rd Brooklyn, MI 49230-9773

Brief Overview of Bankruptcy Case 15-57215-mbm: "Ann Marie K Maitland's Chapter 7 bankruptcy, filed in Brooklyn, MI in 11.25.2015, led to asset liquidation, with the case closing in February 2016."
Ann Marie K Maitland — Michigan, 15-57215


ᐅ William H Maitland, Michigan

Address: 12912 Kelley Rd Brooklyn, MI 49230-9773

Bankruptcy Case 15-57215-mbm Summary: "In a Chapter 7 bankruptcy case, William H Maitland from Brooklyn, MI, saw their proceedings start in 11/25/2015 and complete by Feb 23, 2016, involving asset liquidation."
William H Maitland — Michigan, 15-57215


ᐅ Eric Patrick Maloy, Michigan

Address: 11175 Brix Hwy Brooklyn, MI 49230

Concise Description of Bankruptcy Case 11-61361-tjt7: "The bankruptcy record of Eric Patrick Maloy from Brooklyn, MI, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.15.2011."
Eric Patrick Maloy — Michigan, 11-61361


ᐅ Catherine Mannor, Michigan

Address: 2906 Sunset Dr # 47 Brooklyn, MI 49230

Bankruptcy Case 13-47949-mbm Summary: "Brooklyn, MI resident Catherine Mannor's 04/18/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.23.2013."
Catherine Mannor — Michigan, 13-47949


ᐅ Lee Ann March, Michigan

Address: 13961 Austin Rd Brooklyn, MI 49230

Snapshot of U.S. Bankruptcy Proceeding Case 13-55117-wsd: "The bankruptcy record of Lee Ann March from Brooklyn, MI, shows a Chapter 7 case filed in Aug 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.12.2013."
Lee Ann March — Michigan, 13-55117


ᐅ Bruce Marchyok, Michigan

Address: 734 Spicer Dr Brooklyn, MI 49230

Brief Overview of Bankruptcy Case 10-76003-pjs: "Brooklyn, MI resident Bruce Marchyok's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-07."
Bruce Marchyok — Michigan, 10-76003


ᐅ Richard Elberto Martinez, Michigan

Address: 207 Canal Dr Brooklyn, MI 49230

Bankruptcy Case 11-55056-mbm Overview: "Richard Elberto Martinez's Chapter 7 bankruptcy, filed in Brooklyn, MI in May 27, 2011, led to asset liquidation, with the case closing in August 2011."
Richard Elberto Martinez — Michigan, 11-55056


ᐅ Luke A Mast, Michigan

Address: 11999 Swan View Dr Brooklyn, MI 49230

Snapshot of U.S. Bankruptcy Proceeding Case 11-54424-pjs: "The bankruptcy record of Luke A Mast from Brooklyn, MI, shows a Chapter 7 case filed in May 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 16, 2011."
Luke A Mast — Michigan, 11-54424


ᐅ Michelle Maxson, Michigan

Address: 6516 N Lake Rd Brooklyn, MI 49230

Snapshot of U.S. Bankruptcy Proceeding Case 10-43432-pjs: "Michelle Maxson's Chapter 7 bankruptcy, filed in Brooklyn, MI in Feb 7, 2010, led to asset liquidation, with the case closing in May 14, 2010."
Michelle Maxson — Michigan, 10-43432


ᐅ Patricia Anne Mccloe, Michigan

Address: 141 Diversy Dr Brooklyn, MI 49230

Brief Overview of Bankruptcy Case 11-55649-pjs: "Patricia Anne Mccloe's Chapter 7 bankruptcy, filed in Brooklyn, MI in 06.03.2011, led to asset liquidation, with the case closing in 09/07/2011."
Patricia Anne Mccloe — Michigan, 11-55649


ᐅ Michelle Mccown, Michigan

Address: 9789 Palmer Rd Brooklyn, MI 49230

Concise Description of Bankruptcy Case 10-69032-pjs7: "The bankruptcy filing by Michelle Mccown, undertaken in 09.19.2010 in Brooklyn, MI under Chapter 7, concluded with discharge in 12.14.2010 after liquidating assets."
Michelle Mccown — Michigan, 10-69032


ᐅ Jr Dale Emery Mcgriff, Michigan

Address: 840 Russmiller Dr Brooklyn, MI 49230

Bankruptcy Case 11-70652-wsd Overview: "Brooklyn, MI resident Jr Dale Emery Mcgriff's 11.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/05/2012."
Jr Dale Emery Mcgriff — Michigan, 11-70652


ᐅ Sarah Mcguire, Michigan

Address: 33 Prospect Hill Hwy Brooklyn, MI 49230-8701

Bankruptcy Case 14-31453-dof Overview: "In Brooklyn, MI, Sarah Mcguire filed for Chapter 7 bankruptcy in 05.15.2014. This case, involving liquidating assets to pay off debts, was resolved by 08.13.2014."
Sarah Mcguire — Michigan, 14-31453


ᐅ Thomas William Mcjennett, Michigan

Address: 143 Southern Shores Dr Brooklyn, MI 49230-9770

Bankruptcy Case 2014-46346-mbm Summary: "In a Chapter 7 bankruptcy case, Thomas William Mcjennett from Brooklyn, MI, saw their proceedings start in 2014-04-11 and complete by 07.10.2014, involving asset liquidation."
Thomas William Mcjennett — Michigan, 2014-46346


ᐅ Raymond Mcknight, Michigan

Address: 10994 Lawrence Rd Brooklyn, MI 49230

Bankruptcy Case 09-75000-wsd Overview: "Brooklyn, MI resident Raymond Mcknight's 2009-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 17, 2010."
Raymond Mcknight — Michigan, 09-75000


ᐅ Rick Arthur Mctaggart, Michigan

Address: 3066 Hillanlake Dr Brooklyn, MI 49230

Bankruptcy Case 11-57294-tjt Overview: "The case of Rick Arthur Mctaggart in Brooklyn, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rick Arthur Mctaggart — Michigan, 11-57294


ᐅ Joshua Mehay, Michigan

Address: 2080 Lakeview Dr Brooklyn, MI 49230

Concise Description of Bankruptcy Case 10-43394-wsd7: "The bankruptcy filing by Joshua Mehay, undertaken in 2010-02-06 in Brooklyn, MI under Chapter 7, concluded with discharge in 2010-05-11 after liquidating assets."
Joshua Mehay — Michigan, 10-43394


ᐅ Martin C Metro, Michigan

Address: 6955 Norvell Rd Brooklyn, MI 49230-9531

Bankruptcy Case 15-48282-mar Overview: "In a Chapter 7 bankruptcy case, Martin C Metro from Brooklyn, MI, saw their proceedings start in 2015-05-28 and complete by Aug 26, 2015, involving asset liquidation."
Martin C Metro — Michigan, 15-48282


ᐅ Aneka Lyn Miller, Michigan

Address: PO Box 36 Brooklyn, MI 49230-0036

Brief Overview of Bankruptcy Case 15-50044-wsd: "Aneka Lyn Miller's Chapter 7 bankruptcy, filed in Brooklyn, MI in 2015-07-01, led to asset liquidation, with the case closing in 2015-09-29."
Aneka Lyn Miller — Michigan, 15-50044


ᐅ Kasie Miller, Michigan

Address: 11598 Monroe Pike Brooklyn, MI 49230

Bankruptcy Case 10-40228-wsd Overview: "Kasie Miller's bankruptcy, initiated in January 2010 and concluded by Apr 13, 2010 in Brooklyn, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kasie Miller — Michigan, 10-40228


ᐅ Colette Kay Miller, Michigan

Address: 9232 Brooklyn Rd Brooklyn, MI 49230-8958

Brief Overview of Bankruptcy Case 15-53961-tjt: "In a Chapter 7 bankruptcy case, Colette Kay Miller from Brooklyn, MI, saw her proceedings start in 09.22.2015 and complete by 2015-12-21, involving asset liquidation."
Colette Kay Miller — Michigan, 15-53961


ᐅ Jeffery Morgan, Michigan

Address: 115 Aberdeen Dr Brooklyn, MI 49230

Brief Overview of Bankruptcy Case 10-45624-pjs: "Jeffery Morgan's Chapter 7 bankruptcy, filed in Brooklyn, MI in 02.25.2010, led to asset liquidation, with the case closing in June 2010."
Jeffery Morgan — Michigan, 10-45624


ᐅ Nicholas H Neves, Michigan

Address: 11494 Hewitt Rd Brooklyn, MI 49230

Bankruptcy Case 12-51736-mbm Overview: "Brooklyn, MI resident Nicholas H Neves's May 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.13.2012."
Nicholas H Neves — Michigan, 12-51736


ᐅ Steven Nichols, Michigan

Address: 10480 Wesch Rd Brooklyn, MI 49230

Bankruptcy Case 09-76852-swr Overview: "Steven Nichols's bankruptcy, initiated in 2009-12-01 and concluded by 03.07.2010 in Brooklyn, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Nichols — Michigan, 09-76852


ᐅ Duncan Ogilivie, Michigan

Address: 162 Claremont Cir Brooklyn, MI 49230

Brief Overview of Bankruptcy Case 10-73639-mbm: "The bankruptcy record of Duncan Ogilivie from Brooklyn, MI, shows a Chapter 7 case filed in 2010-11-03. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Duncan Ogilivie — Michigan, 10-73639


ᐅ Michael Gonzales Ortiz, Michigan

Address: 221 Water St Brooklyn, MI 49230

Bankruptcy Case 13-47052-swr Summary: "In a Chapter 7 bankruptcy case, Michael Gonzales Ortiz from Brooklyn, MI, saw their proceedings start in 2013-04-08 and complete by 07/13/2013, involving asset liquidation."
Michael Gonzales Ortiz — Michigan, 13-47052


ᐅ Rachael B Osborne, Michigan

Address: 11958 Austin Rd Brooklyn, MI 49230-9538

Snapshot of U.S. Bankruptcy Proceeding Case 14-44499-wsd: "In Brooklyn, MI, Rachael B Osborne filed for Chapter 7 bankruptcy in 03.19.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-17."
Rachael B Osborne — Michigan, 14-44499


ᐅ Mark Palmer, Michigan

Address: 115 Sussex Pl Brooklyn, MI 49230

Concise Description of Bankruptcy Case 10-71813-mbm7: "The bankruptcy record of Mark Palmer from Brooklyn, MI, shows a Chapter 7 case filed in 2010-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in 01/10/2011."
Mark Palmer — Michigan, 10-71813


ᐅ Terry L Palmer, Michigan

Address: 14236 Wamplers Lake Rd Brooklyn, MI 49230

Concise Description of Bankruptcy Case 12-61642-mbm7: "The bankruptcy record of Terry L Palmer from Brooklyn, MI, shows a Chapter 7 case filed in Sep 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 12.31.2012."
Terry L Palmer — Michigan, 12-61642


ᐅ Sheree Partridge, Michigan

Address: PO Box 432 Brooklyn, MI 49230

Snapshot of U.S. Bankruptcy Proceeding Case 10-75548-tjt: "Sheree Partridge's bankruptcy, initiated in November 24, 2010 and concluded by 02.22.2011 in Brooklyn, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheree Partridge — Michigan, 10-75548


ᐅ Chad Wesley Pence, Michigan

Address: 111 Sussex Pl Brooklyn, MI 49230

Bankruptcy Case 13-52859-pjs Overview: "Brooklyn, MI resident Chad Wesley Pence's 06.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2, 2013."
Chad Wesley Pence — Michigan, 13-52859


ᐅ Ryan Neil Penix, Michigan

Address: 154 Potter St Brooklyn, MI 49230

Snapshot of U.S. Bankruptcy Proceeding Case 12-44578-mbm: "The case of Ryan Neil Penix in Brooklyn, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Neil Penix — Michigan, 12-44578


ᐅ Todd N Penza, Michigan

Address: 211 Kirkley Dr Brooklyn, MI 49230-8975

Bankruptcy Case 15-41725-tjt Overview: "Todd N Penza's bankruptcy, initiated in February 10, 2015 and concluded by 05.11.2015 in Brooklyn, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd N Penza — Michigan, 15-41725


ᐅ Tama Leann Perras, Michigan

Address: 12944 Kelley Rd Brooklyn, MI 49230

Concise Description of Bankruptcy Case 11-42812-swr7: "Brooklyn, MI resident Tama Leann Perras's 2011-02-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2011."
Tama Leann Perras — Michigan, 11-42812


ᐅ Luke Peters, Michigan

Address: 11939 Wamplers Lake Rd Brooklyn, MI 49230

Brief Overview of Bankruptcy Case 10-56154-pjs: "The case of Luke Peters in Brooklyn, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luke Peters — Michigan, 10-56154


ᐅ Heather A Petrucci, Michigan

Address: 251 Hill Ct Brooklyn, MI 49230

Bankruptcy Case 13-46163-wsd Summary: "The bankruptcy filing by Heather A Petrucci, undertaken in March 2013 in Brooklyn, MI under Chapter 7, concluded with discharge in 2013-07-01 after liquidating assets."
Heather A Petrucci — Michigan, 13-46163


ᐅ Jennifer L Pfeiffer, Michigan

Address: PO Box 514 Brooklyn, MI 49230

Brief Overview of Bankruptcy Case 13-54773-wsd: "Brooklyn, MI resident Jennifer L Pfeiffer's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.30.2013."
Jennifer L Pfeiffer — Michigan, 13-54773


ᐅ Brooke Phenicie, Michigan

Address: 395 S Mill St Brooklyn, MI 49230

Bankruptcy Case 10-40678-tjt Overview: "The bankruptcy filing by Brooke Phenicie, undertaken in Jan 12, 2010 in Brooklyn, MI under Chapter 7, concluded with discharge in April 18, 2010 after liquidating assets."
Brooke Phenicie — Michigan, 10-40678


ᐅ Kevin L Pletzer, Michigan

Address: 140 St Clair Cir Brooklyn, MI 49230

Brief Overview of Bankruptcy Case 11-53354-tjt: "The case of Kevin L Pletzer in Brooklyn, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin L Pletzer — Michigan, 11-53354


ᐅ Patsy Porter, Michigan

Address: 11400 Austin Rd Brooklyn, MI 49230

Bankruptcy Case 10-47736-wsd Summary: "Brooklyn, MI resident Patsy Porter's 2010-03-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2010."
Patsy Porter — Michigan, 10-47736


ᐅ Jennifer Lynn Porter, Michigan

Address: 11924 Wamplers Lake Rd Brooklyn, MI 49230-9334

Brief Overview of Bankruptcy Case 16-42110-pjs: "Jennifer Lynn Porter's bankruptcy, initiated in 2016-02-18 and concluded by May 18, 2016 in Brooklyn, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Lynn Porter — Michigan, 16-42110


ᐅ Dorothy S Price, Michigan

Address: 218 Chicago St Brooklyn, MI 49230-9781

Bankruptcy Case 14-53728-wsd Overview: "Brooklyn, MI resident Dorothy S Price's 2014-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-25."
Dorothy S Price — Michigan, 14-53728


ᐅ John M Price, Michigan

Address: 218 Chicago St Brooklyn, MI 49230-9781

Bankruptcy Case 15-54192-wsd Summary: "The case of John M Price in Brooklyn, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John M Price — Michigan, 15-54192


ᐅ Roberta J Proch, Michigan

Address: 195 Holiday Dr Brooklyn, MI 49230

Snapshot of U.S. Bankruptcy Proceeding Case 12-46205-pjs: "The case of Roberta J Proch in Brooklyn, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberta J Proch — Michigan, 12-46205


ᐅ Laurie A Przybylski, Michigan

Address: 8821 Case Rd Brooklyn, MI 49230-9515

Snapshot of U.S. Bankruptcy Proceeding Case 16-41330-wsd: "In Brooklyn, MI, Laurie A Przybylski filed for Chapter 7 bankruptcy in 02.03.2016. This case, involving liquidating assets to pay off debts, was resolved by 05.03.2016."
Laurie A Przybylski — Michigan, 16-41330


ᐅ Nicholas Przytulski, Michigan

Address: 207 Pine St Brooklyn, MI 49230

Bankruptcy Case 10-60746-swr Overview: "The bankruptcy filing by Nicholas Przytulski, undertaken in 06/28/2010 in Brooklyn, MI under Chapter 7, concluded with discharge in Oct 2, 2010 after liquidating assets."
Nicholas Przytulski — Michigan, 10-60746


ᐅ Wade Raab, Michigan

Address: 304 Nottingham Dr Brooklyn, MI 49230

Concise Description of Bankruptcy Case 10-52448-pjs7: "The case of Wade Raab in Brooklyn, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wade Raab — Michigan, 10-52448


ᐅ Pamela L Ramsey, Michigan

Address: 421 Constitution Ave Brooklyn, MI 49230-9433

Snapshot of U.S. Bankruptcy Proceeding Case 15-52411-mar: "Pamela L Ramsey's bankruptcy, initiated in 2015-08-20 and concluded by Nov 18, 2015 in Brooklyn, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela L Ramsey — Michigan, 15-52411


ᐅ Sr Richard Randolph, Michigan

Address: 278 Audell Dr Brooklyn, MI 49230

Brief Overview of Bankruptcy Case 10-59395-pjs: "Sr Richard Randolph's Chapter 7 bankruptcy, filed in Brooklyn, MI in 06/14/2010, led to asset liquidation, with the case closing in September 14, 2010."
Sr Richard Randolph — Michigan, 10-59395


ᐅ Jr Vernon O Ray, Michigan

Address: 8730 Case Rd Brooklyn, MI 49230

Concise Description of Bankruptcy Case 13-43135-wsd7: "In a Chapter 7 bankruptcy case, Jr Vernon O Ray from Brooklyn, MI, saw his proceedings start in February 21, 2013 and complete by 05/28/2013, involving asset liquidation."
Jr Vernon O Ray — Michigan, 13-43135


ᐅ Susan A Reed, Michigan

Address: 2039 Parkwood Ct Brooklyn, MI 49230

Snapshot of U.S. Bankruptcy Proceeding Case 12-58501-tjt: "Brooklyn, MI resident Susan A Reed's 08/10/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-14."
Susan A Reed — Michigan, 12-58501


ᐅ Timothy David Reiniche, Michigan

Address: 12945 Kelley Rd Brooklyn, MI 49230

Snapshot of U.S. Bankruptcy Proceeding Case 11-40971-swr: "In a Chapter 7 bankruptcy case, Timothy David Reiniche from Brooklyn, MI, saw his proceedings start in 01/14/2011 and complete by April 20, 2011, involving asset liquidation."
Timothy David Reiniche — Michigan, 11-40971


ᐅ Jason L Rentschler, Michigan

Address: PO Box 16 Brooklyn, MI 49230-0016

Bankruptcy Case 11-63839-mbm Overview: "Chapter 13 bankruptcy for Jason L Rentschler in Brooklyn, MI began in 09.08.2011, focusing on debt restructuring, concluding with plan fulfillment in February 2015."
Jason L Rentschler — Michigan, 11-63839


ᐅ Pennie Richardson, Michigan

Address: 195 Glenn Dr Brooklyn, MI 49230

Bankruptcy Case 09-74116-swr Summary: "In a Chapter 7 bankruptcy case, Pennie Richardson from Brooklyn, MI, saw her proceedings start in 2009-11-04 and complete by February 8, 2010, involving asset liquidation."
Pennie Richardson — Michigan, 09-74116


ᐅ Jacob M Richardson, Michigan

Address: 10822 Siam Ct Brooklyn, MI 49230-8446

Bankruptcy Case 09-76291-wsd Summary: "In his Chapter 13 bankruptcy case filed in 11/25/2009, Brooklyn, MI's Jacob M Richardson agreed to a debt repayment plan, which was successfully completed by August 6, 2013."
Jacob M Richardson — Michigan, 09-76291


ᐅ Janet Richardson, Michigan

Address: 11960 Laird Rd Brooklyn, MI 49230

Bankruptcy Case 09-79596-wsd Overview: "Janet Richardson's bankruptcy, initiated in 2009-12-30 and concluded by April 5, 2010 in Brooklyn, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Richardson — Michigan, 09-79596


ᐅ Annette R Richmond, Michigan

Address: 163 E Lowry St Brooklyn, MI 49230-9305

Bankruptcy Case 15-40355-wsd Overview: "Brooklyn, MI resident Annette R Richmond's 2015-01-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/13/2015."
Annette R Richmond — Michigan, 15-40355


ᐅ Lauren Brooke Russell, Michigan

Address: 107 Kerr Dr Brooklyn, MI 49230

Brief Overview of Bankruptcy Case 11-68698-pjs: "Lauren Brooke Russell's bankruptcy, initiated in 11/04/2011 and concluded by 02.08.2012 in Brooklyn, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauren Brooke Russell — Michigan, 11-68698


ᐅ Susan K Ryan, Michigan

Address: 3090 Hillanlake Dr Brooklyn, MI 49230

Bankruptcy Case 13-45689-tjt Overview: "The bankruptcy filing by Susan K Ryan, undertaken in 03/22/2013 in Brooklyn, MI under Chapter 7, concluded with discharge in 2013-06-26 after liquidating assets."
Susan K Ryan — Michigan, 13-45689