personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Brownstown Twp, 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 Melissa Beach, Michigan

Address: 27643 Mayfair Ave Brownstown Twp, MI 48183-4896

Bankruptcy Case 16-44284-mar Summary: "The case of Melissa Beach in Brownstown Twp, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Beach — Michigan, 16-44284


ᐅ Melvin Patrick Beaker, Michigan

Address: 20451 Seneca Ave Brownstown Twp, MI 48183

Bankruptcy Case 13-59347-tjt Summary: "Melvin Patrick Beaker's Chapter 7 bankruptcy, filed in Brownstown Twp, MI in Oct 21, 2013, led to asset liquidation, with the case closing in 01/25/2014."
Melvin Patrick Beaker — Michigan, 13-59347


ᐅ Jessica L Bell, Michigan

Address: 27383 Oakcrest Dr Brownstown Twp, MI 48183-5903

Concise Description of Bankruptcy Case 2014-54224-tjt7: "The case of Jessica L Bell in Brownstown Twp, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica L Bell — Michigan, 2014-54224


ᐅ Pamela Brown, Michigan

Address: 28644 Relda Dr Brownstown Twp, MI 48183-5036

Snapshot of U.S. Bankruptcy Proceeding Case 09-46302-pjs: "In her Chapter 13 bankruptcy case filed in Mar 4, 2009, Brownstown Twp, MI's Pamela Brown agreed to a debt repayment plan, which was successfully completed by November 17, 2014."
Pamela Brown — Michigan, 09-46302


ᐅ James Brown, Michigan

Address: 28644 Relda Dr Brownstown Twp, MI 48183-5036

Bankruptcy Case 09-46302-pjs Summary: "Chapter 13 bankruptcy for James Brown in Brownstown Twp, MI began in 2009-03-04, focusing on debt restructuring, concluding with plan fulfillment in Nov 17, 2014."
James Brown — Michigan, 09-46302


ᐅ Jason Cornelius, Michigan

Address: 27972 FORT ST Brownstown Twp, MI 48183

Snapshot of U.S. Bankruptcy Proceeding Case 11-46962-wsd: "The case of Jason Cornelius in Brownstown Twp, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Cornelius — Michigan, 11-46962


ᐅ Deborah Ann Denton, Michigan

Address: 27004 Winchester St Brownstown Twp, MI 48183-4853

Brief Overview of Bankruptcy Case 16-44069-mar: "Brownstown Twp, MI resident Deborah Ann Denton's March 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-16."
Deborah Ann Denton — Michigan, 16-44069


ᐅ Darla Diaz, Michigan

Address: 20227 Red Cedar Dr Brownstown Twp, MI 48183-4873

Bankruptcy Case 15-49141-wsd Summary: "The bankruptcy record of Darla Diaz from Brownstown Twp, MI, shows a Chapter 7 case filed in 2015-06-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-13."
Darla Diaz — Michigan, 15-49141


ᐅ Patricia A Dison, Michigan

Address: 22040 Irene Apt Bldg 12 Apt 78J Brownstown Twp, MI 48183-1443

Concise Description of Bankruptcy Case 2014-54204-mar7: "Patricia A Dison's bankruptcy, initiated in 2014-09-05 and concluded by 12/04/2014 in Brownstown Twp, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Dison — Michigan, 2014-54204


ᐅ James G Dooley, Michigan

Address: 23150 Wagonwheel Dr Brownstown Twp, MI 48183-1191

Concise Description of Bankruptcy Case 2014-54772-mar7: "Brownstown Twp, MI resident James G Dooley's Sep 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 18, 2014."
James G Dooley — Michigan, 2014-54772


ᐅ Carolyn C Doss, Michigan

Address: 23673 Ada St Brownstown Twp, MI 48183

Brief Overview of Bankruptcy Case 13-58017-tjt: "The bankruptcy record of Carolyn C Doss from Brownstown Twp, MI, shows a Chapter 7 case filed in Sep 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Carolyn C Doss — Michigan, 13-58017


ᐅ Karen E Edge, Michigan

Address: 19975 Fountain View Ln Brownstown Twp, MI 48183-1157

Bankruptcy Case 2014-54422-pjs Summary: "In a Chapter 7 bankruptcy case, Karen E Edge from Brownstown Twp, MI, saw her proceedings start in September 2014 and complete by December 10, 2014, involving asset liquidation."
Karen E Edge — Michigan, 2014-54422


ᐅ Kevin Emling, Michigan

Address: 27642 Wyatt Ave Brownstown Twp, MI 48183-5922

Brief Overview of Bankruptcy Case 10-42363-mar: "Kevin Emling's Brownstown Twp, MI bankruptcy under Chapter 13 in Jan 29, 2010 led to a structured repayment plan, successfully discharged in 11.14.2014."
Kevin Emling — Michigan, 10-42363


ᐅ Rosemarie Emling, Michigan

Address: 27642 Wyatt Ave Brownstown Twp, MI 48183-5922

Snapshot of U.S. Bankruptcy Proceeding Case 10-42363-mar: "Filing for Chapter 13 bankruptcy in January 2010, Rosemarie Emling from Brownstown Twp, MI, structured a repayment plan, achieving discharge in 11/14/2014."
Rosemarie Emling — Michigan, 10-42363


ᐅ Patricia A Fair, Michigan

Address: 21871 Kings Pointe Blvd Apt 105 Brownstown Twp, MI 48183-7607

Bankruptcy Case 09-71470-wsd Summary: "Patricia A Fair's Chapter 13 bankruptcy in Brownstown Twp, MI started in 10.12.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in March 2015."
Patricia A Fair — Michigan, 09-71470


ᐅ Melissa L Footlander, Michigan

Address: 22034 Irene Brownstown Twp, MI 48183-1443

Concise Description of Bankruptcy Case 15-44199-mar7: "In Brownstown Twp, MI, Melissa L Footlander filed for Chapter 7 bankruptcy in 03.19.2015. This case, involving liquidating assets to pay off debts, was resolved by 06.17.2015."
Melissa L Footlander — Michigan, 15-44199


ᐅ Donnie R Gill, Michigan

Address: 27531 Rose Ave Brownstown Twp, MI 48183-5911

Brief Overview of Bankruptcy Case 14-47681-wsd: "The bankruptcy record of Donnie R Gill from Brownstown Twp, MI, shows a Chapter 7 case filed in May 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 30, 2014."
Donnie R Gill — Michigan, 14-47681


ᐅ William F Given, Michigan

Address: 27052 Winchester St Brownstown Twp, MI 48183-4853

Bankruptcy Case 16-49187-pjs Overview: "The bankruptcy record of William F Given from Brownstown Twp, MI, shows a Chapter 7 case filed in 06.24.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.22.2016."
William F Given — Michigan, 16-49187


ᐅ Louis Grez, Michigan

Address: 27444 Oakcrest Dr Brownstown Twp, MI 48183-5901

Snapshot of U.S. Bankruptcy Proceeding Case 2014-55446-tjt: "In a Chapter 7 bankruptcy case, Louis Grez from Brownstown Twp, MI, saw their proceedings start in 2014-10-01 and complete by 12.30.2014, involving asset liquidation."
Louis Grez — Michigan, 2014-55446


ᐅ Sandra A Grez, Michigan

Address: 27444 Oakcrest Dr Brownstown Twp, MI 48183-5901

Concise Description of Bankruptcy Case 15-47398-mar7: "In Brownstown Twp, MI, Sandra A Grez filed for Chapter 7 bankruptcy in 05.11.2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Sandra A Grez — Michigan, 15-47398


ᐅ Theresa L Gutowski, Michigan

Address: 22129 Dale Bldg 32 Brownstown Twp, MI 48183-1400

Bankruptcy Case 15-55983-wsd Summary: "The bankruptcy record of Theresa L Gutowski from Brownstown Twp, MI, shows a Chapter 7 case filed in Nov 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Theresa L Gutowski — Michigan, 15-55983


ᐅ Callie Ann Harpe, Michigan

Address: 20498 SENECA AVE Brownstown Twp, MI 48183

Bankruptcy Case 11-46825-tjt Overview: "In Brownstown Twp, MI, Callie Ann Harpe filed for Chapter 7 bankruptcy in 03/14/2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Callie Ann Harpe — Michigan, 11-46825


ᐅ Peter C Hendrick, Michigan

Address: 21400 Dix Toledo Hwy Apt 409 Brownstown Twp, MI 48183-1369

Snapshot of U.S. Bankruptcy Proceeding Case 15-52345-tjt: "In a Chapter 7 bankruptcy case, Peter C Hendrick from Brownstown Twp, MI, saw his proceedings start in Aug 19, 2015 and complete by Nov 17, 2015, involving asset liquidation."
Peter C Hendrick — Michigan, 15-52345


ᐅ Debra A Hipshire, Michigan

Address: 27101 Winchester St Brownstown Twp, MI 48183

Bankruptcy Case 13-59627-tjt Overview: "Brownstown Twp, MI resident Debra A Hipshire's 10.25.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-29."
Debra A Hipshire — Michigan, 13-59627


ᐅ Jeremy N Holland, Michigan

Address: 20305 Newman Dr Brownstown Twp, MI 48183-5032

Bankruptcy Case 10-42114-tjt Summary: "Jeremy N Holland's Brownstown Twp, MI bankruptcy under Chapter 13 in Jan 27, 2010 led to a structured repayment plan, successfully discharged in 07/09/2013."
Jeremy N Holland — Michigan, 10-42114


ᐅ Amber H Jones, Michigan

Address: 22958 Bernice Ct Brownstown Twp, MI 48183

Concise Description of Bankruptcy Case 13-60780-tjt7: "Amber H Jones's Chapter 7 bankruptcy, filed in Brownstown Twp, MI in 11/14/2013, led to asset liquidation, with the case closing in 2014-02-18."
Amber H Jones — Michigan, 13-60780


ᐅ Sean Michael Jones, Michigan

Address: 27280 Polk Ave Brownstown Twp, MI 48183

Brief Overview of Bankruptcy Case 13-54444-pjs: "Sean Michael Jones's Chapter 7 bankruptcy, filed in Brownstown Twp, MI in 2013-07-29, led to asset liquidation, with the case closing in Nov 2, 2013."
Sean Michael Jones — Michigan, 13-54444


ᐅ Katherine J Kama, Michigan

Address: 20292 Bourassa Ave Brownstown Twp, MI 48183

Bankruptcy Case 11-55103-tjt Summary: "Katherine J Kama's bankruptcy, initiated in May 27, 2011 and concluded by 2011-08-31 in Brownstown Twp, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine J Kama — Michigan, 11-55103


ᐅ Tammy L Kapuscinski, Michigan

Address: 19687 S Glen Blvd Brownstown Twp, MI 48183

Concise Description of Bankruptcy Case 11-52203-pjs7: "Tammy L Kapuscinski's Chapter 7 bankruptcy, filed in Brownstown Twp, MI in 2011-04-28, led to asset liquidation, with the case closing in 2011-08-02."
Tammy L Kapuscinski — Michigan, 11-52203


ᐅ Janette A Kramer, Michigan

Address: 20307 Seneca Ave Brownstown Twp, MI 48183-5037

Brief Overview of Bankruptcy Case 16-49453-mar: "The case of Janette A Kramer in Brownstown Twp, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janette A Kramer — Michigan, 16-49453


ᐅ Dale L Kramer, Michigan

Address: 20307 Seneca Ave Brownstown Twp, MI 48183-5037

Snapshot of U.S. Bankruptcy Proceeding Case 16-49453-mar: "The bankruptcy record of Dale L Kramer from Brownstown Twp, MI, shows a Chapter 7 case filed in Jun 30, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.28.2016."
Dale L Kramer — Michigan, 16-49453


ᐅ Adam J Krey, Michigan

Address: 27452 Weddel Ave Brownstown Twp, MI 48183-4840

Bankruptcy Case 15-51119-tjt Summary: "In a Chapter 7 bankruptcy case, Adam J Krey from Brownstown Twp, MI, saw their proceedings start in 07.24.2015 and complete by Oct 22, 2015, involving asset liquidation."
Adam J Krey — Michigan, 15-51119


ᐅ Sarah J Krey, Michigan

Address: 27452 Weddel Ave Brownstown Twp, MI 48183-4840

Brief Overview of Bankruptcy Case 15-51119-tjt: "Sarah J Krey's Chapter 7 bankruptcy, filed in Brownstown Twp, MI in July 24, 2015, led to asset liquidation, with the case closing in Oct 22, 2015."
Sarah J Krey — Michigan, 15-51119


ᐅ Charmaine Lipa, Michigan

Address: 24716 Westpointe St Brownstown Twp, MI 48183-3089

Concise Description of Bankruptcy Case 16-42253-mar7: "The bankruptcy record of Charmaine Lipa from Brownstown Twp, MI, shows a Chapter 7 case filed in February 21, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.21.2016."
Charmaine Lipa — Michigan, 16-42253


ᐅ Walter J Lipa, Michigan

Address: 24716 Westpointe St Brownstown Twp, MI 48183-3089

Brief Overview of Bankruptcy Case 16-42253-mar: "In a Chapter 7 bankruptcy case, Walter J Lipa from Brownstown Twp, MI, saw their proceedings start in 02/21/2016 and complete by 05/21/2016, involving asset liquidation."
Walter J Lipa — Michigan, 16-42253


ᐅ Joan E Loewe, Michigan

Address: 22952 Bernice Ct Brownstown Twp, MI 48183

Concise Description of Bankruptcy Case 13-58530-tjt7: "Joan E Loewe's bankruptcy, initiated in October 7, 2013 and concluded by 2014-01-11 in Brownstown Twp, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan E Loewe — Michigan, 13-58530


ᐅ Michael A Lourenco, Michigan

Address: 27516 Evelyn Ave Brownstown Twp, MI 48183-4869

Concise Description of Bankruptcy Case 15-50493-tjt7: "In Brownstown Twp, MI, Michael A Lourenco filed for Chapter 7 bankruptcy in July 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10.11.2015."
Michael A Lourenco — Michigan, 15-50493


ᐅ Ruth A Manning, Michigan

Address: 21400 Dix Toledo Hwy Apt 313 Brownstown Twp, MI 48183

Bankruptcy Case 11-55289-mbm Overview: "In Brownstown Twp, MI, Ruth A Manning filed for Chapter 7 bankruptcy in 2011-05-31. This case, involving liquidating assets to pay off debts, was resolved by 08.30.2011."
Ruth A Manning — Michigan, 11-55289


ᐅ Tamie Lee Moss, Michigan

Address: 22946 Bernice Ct Brownstown Twp, MI 48183

Brief Overview of Bankruptcy Case 13-60774-wsd: "The bankruptcy record of Tamie Lee Moss from Brownstown Twp, MI, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 18, 2014."
Tamie Lee Moss — Michigan, 13-60774


ᐅ Karen L Mulkey, Michigan

Address: 27436 Weddel Ave Brownstown Twp, MI 48183-4840

Brief Overview of Bankruptcy Case 09-70055-tjt: "Karen L Mulkey, a resident of Brownstown Twp, MI, entered a Chapter 13 bankruptcy plan in 2009-09-29, culminating in its successful completion by 02/10/2015."
Karen L Mulkey — Michigan, 09-70055


ᐅ Robert W Mulkey, Michigan

Address: 27436 Weddel Ave Brownstown Twp, MI 48183-4840

Snapshot of U.S. Bankruptcy Proceeding Case 09-70055-tjt: "In their Chapter 13 bankruptcy case filed in September 2009, Brownstown Twp, MI's Robert W Mulkey agreed to a debt repayment plan, which was successfully completed by 02.10.2015."
Robert W Mulkey — Michigan, 09-70055


ᐅ Elaine H Naysmith, Michigan

Address: 27743 Winchester Ter Brownstown Twp, MI 48183

Snapshot of U.S. Bankruptcy Proceeding Case 11-50924-pjs: "In Brownstown Twp, MI, Elaine H Naysmith filed for Chapter 7 bankruptcy in 2011-04-16. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-21."
Elaine H Naysmith — Michigan, 11-50924


ᐅ Patrick F Oliver, Michigan

Address: 20044 COLE AVE Brownstown Twp, MI 48183

Snapshot of U.S. Bankruptcy Proceeding Case 12-49800-wsd: "In a Chapter 7 bankruptcy case, Patrick F Oliver from Brownstown Twp, MI, saw their proceedings start in 2012-04-18 and complete by July 2012, involving asset liquidation."
Patrick F Oliver — Michigan, 12-49800


ᐅ Crystal M Quick, Michigan

Address: 23860 Cora St Brownstown Twp, MI 48183-1323

Concise Description of Bankruptcy Case 16-43638-wsd7: "In Brownstown Twp, MI, Crystal M Quick filed for Chapter 7 bankruptcy in 2016-03-11. This case, involving liquidating assets to pay off debts, was resolved by 06.09.2016."
Crystal M Quick — Michigan, 16-43638


ᐅ Abdul Rasheed, Michigan

Address: 22161 IRENE Brownstown Twp, MI 48183

Brief Overview of Bankruptcy Case 12-49401-mbm: "Abdul Rasheed's bankruptcy, initiated in 04.13.2012 and concluded by 07/18/2012 in Brownstown Twp, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abdul Rasheed — Michigan, 12-49401


ᐅ Sr William R Richardson, Michigan

Address: 20119 Vreeland Rd Brownstown Twp, MI 48183

Concise Description of Bankruptcy Case 13-53464-pjs7: "Sr William R Richardson's Chapter 7 bankruptcy, filed in Brownstown Twp, MI in Jul 11, 2013, led to asset liquidation, with the case closing in 10/16/2013."
Sr William R Richardson — Michigan, 13-53464


ᐅ Tracy L Rossman, Michigan

Address: 27099 Mayfair Ave Brownstown Twp, MI 48183-4812

Concise Description of Bankruptcy Case 2014-50540-mbm7: "In a Chapter 7 bankruptcy case, Tracy L Rossman from Brownstown Twp, MI, saw their proceedings start in Jun 24, 2014 and complete by 2014-09-22, involving asset liquidation."
Tracy L Rossman — Michigan, 2014-50540


ᐅ Randall S Rumley, Michigan

Address: 27096 Winchester St Brownstown Twp, MI 48183

Bankruptcy Case 13-57115-tjt Overview: "The bankruptcy record of Randall S Rumley from Brownstown Twp, MI, shows a Chapter 7 case filed in Sep 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/17/2013."
Randall S Rumley — Michigan, 13-57115


ᐅ Candace M Sanfilippo, Michigan

Address: 23851 Liddle St Brownstown Twp, MI 48183-1324

Bankruptcy Case 15-58587-wsd Summary: "In Brownstown Twp, MI, Candace M Sanfilippo filed for Chapter 7 bankruptcy in December 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by March 27, 2016."
Candace M Sanfilippo — Michigan, 15-58587


ᐅ Daniel T Sanfilippo, Michigan

Address: 23851 Liddle St Brownstown Twp, MI 48183-1324

Bankruptcy Case 15-58587-wsd Overview: "Daniel T Sanfilippo's Chapter 7 bankruptcy, filed in Brownstown Twp, MI in Dec 28, 2015, led to asset liquidation, with the case closing in March 2016."
Daniel T Sanfilippo — Michigan, 15-58587


ᐅ Antonio Dominic Schultz, Michigan

Address: 20329 Churchill Ave Brownstown Twp, MI 48183

Bankruptcy Case 13-54605-wsd Overview: "Brownstown Twp, MI resident Antonio Dominic Schultz's 2013-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Antonio Dominic Schultz — Michigan, 13-54605


ᐅ Paul David Schultz, Michigan

Address: 20329 Churchill Ave Brownstown Twp, MI 48183-5008

Brief Overview of Bankruptcy Case 2014-52223-mar: "The bankruptcy filing by Paul David Schultz, undertaken in 07/25/2014 in Brownstown Twp, MI under Chapter 7, concluded with discharge in 2014-10-23 after liquidating assets."
Paul David Schultz — Michigan, 2014-52223


ᐅ Jr John Sebroski, Michigan

Address: 28427 Longmeadow Ln Brownstown Twp, MI 48183

Bankruptcy Case 12-57736-wsd Summary: "Jr John Sebroski's bankruptcy, initiated in Jul 31, 2012 and concluded by 11.04.2012 in Brownstown Twp, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Sebroski — Michigan, 12-57736


ᐅ Peggy Dolores Semak, Michigan

Address: 22935 Nadyne Brownstown Twp, MI 48183-1457

Brief Overview of Bankruptcy Case 15-46967-tjt: "The bankruptcy filing by Peggy Dolores Semak, undertaken in 2015-04-30 in Brownstown Twp, MI under Chapter 7, concluded with discharge in July 29, 2015 after liquidating assets."
Peggy Dolores Semak — Michigan, 15-46967


ᐅ Gary Short, Michigan

Address: 21400 Dix Toledo Hwy Apt 429 Brownstown Twp, MI 48183-1370

Bankruptcy Case 14-59764-tjt Overview: "In Brownstown Twp, MI, Gary Short filed for Chapter 7 bankruptcy in 12/30/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-30."
Gary Short — Michigan, 14-59764


ᐅ Dennis K Sirvio, Michigan

Address: 27471 Roney Ave Brownstown Twp, MI 48183

Concise Description of Bankruptcy Case 11-54179-swr7: "Brownstown Twp, MI resident Dennis K Sirvio's 2011-05-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/23/2011."
Dennis K Sirvio — Michigan, 11-54179


ᐅ Debra F Snyder, Michigan

Address: 20665 Telegraph Rd Trlr 36 Brownstown Twp, MI 48183-1122

Brief Overview of Bankruptcy Case 15-54900-tjt: "In Brownstown Twp, MI, Debra F Snyder filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Debra F Snyder — Michigan, 15-54900


ᐅ William Paul Spittler, Michigan

Address: 20785 Newman Dr Brownstown Twp, MI 48183

Bankruptcy Case 13-48003-tjt Overview: "Brownstown Twp, MI resident William Paul Spittler's 04.19.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-30."
William Paul Spittler — Michigan, 13-48003


ᐅ Jack Lynn Stephenson, Michigan

Address: 20665 Telegraph Rd Trlr 47 Brownstown Twp, MI 48183-1122

Snapshot of U.S. Bankruptcy Proceeding Case 15-46811-mbm: "Brownstown Twp, MI resident Jack Lynn Stephenson's 2015-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-28."
Jack Lynn Stephenson — Michigan, 15-46811


ᐅ Gary Lee Stiles, Michigan

Address: 23603 W Lake Cir Brownstown Twp, MI 48183

Bankruptcy Case 13-53475-mbm Overview: "Gary Lee Stiles's Chapter 7 bankruptcy, filed in Brownstown Twp, MI in 07.12.2013, led to asset liquidation, with the case closing in October 16, 2013."
Gary Lee Stiles — Michigan, 13-53475


ᐅ Joshua Thayer, Michigan

Address: 27605 Mayfair Ave Brownstown Twp, MI 48183

Bankruptcy Case 11-55423-pjs Summary: "In a Chapter 7 bankruptcy case, Joshua Thayer from Brownstown Twp, MI, saw their proceedings start in May 31, 2011 and complete by September 2011, involving asset liquidation."
Joshua Thayer — Michigan, 11-55423


ᐅ Shane A Tishkof, Michigan

Address: 27030 Allen Rd Brownstown Twp, MI 48183-4943

Snapshot of U.S. Bankruptcy Proceeding Case 15-43468-tjt: "In a Chapter 7 bankruptcy case, Shane A Tishkof from Brownstown Twp, MI, saw their proceedings start in March 9, 2015 and complete by Jun 7, 2015, involving asset liquidation."
Shane A Tishkof — Michigan, 15-43468


ᐅ Richard Vasquez, Michigan

Address: 28053 Rose Ave Brownstown Twp, MI 48183-4832

Snapshot of U.S. Bankruptcy Proceeding Case 09-58700-mbm: "June 2009 marked the beginning of Richard Vasquez's Chapter 13 bankruptcy in Brownstown Twp, MI, entailing a structured repayment schedule, completed by November 12, 2014."
Richard Vasquez — Michigan, 09-58700


ᐅ Patricia Vasquez, Michigan

Address: 28053 Rose Ave Brownstown Twp, MI 48183-4832

Bankruptcy Case 09-58700-mbm Summary: "Filing for Chapter 13 bankruptcy in Jun 15, 2009, Patricia Vasquez from Brownstown Twp, MI, structured a repayment plan, achieving discharge in November 2014."
Patricia Vasquez — Michigan, 09-58700


ᐅ Susan Joy Voydanoff, Michigan

Address: 23731 W Lake Cir Brownstown Twp, MI 48183-2993

Snapshot of U.S. Bankruptcy Proceeding Case 14-43971-tjt: "The bankruptcy filing by Susan Joy Voydanoff, undertaken in Mar 11, 2014 in Brownstown Twp, MI under Chapter 7, concluded with discharge in 06/09/2014 after liquidating assets."
Susan Joy Voydanoff — Michigan, 14-43971


ᐅ Charles Anthony Walker, Michigan

Address: 22948 Bernice Ct Brownstown Twp, MI 48183-1410

Brief Overview of Bankruptcy Case 15-43986-wsd: "Brownstown Twp, MI resident Charles Anthony Walker's 03/16/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Charles Anthony Walker — Michigan, 15-43986


ᐅ James M Walsh, Michigan

Address: 27235 Oakcrest Dr Brownstown Twp, MI 48183

Bankruptcy Case 12-58180-pjs Overview: "The bankruptcy record of James M Walsh from Brownstown Twp, MI, shows a Chapter 7 case filed in 2012-08-06. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
James M Walsh — Michigan, 12-58180


ᐅ Brian R Wojcik, Michigan

Address: 23184 Wagonwheel Dr Brownstown Twp, MI 48183

Concise Description of Bankruptcy Case 13-46486-mbm7: "In Brownstown Twp, MI, Brian R Wojcik filed for Chapter 7 bankruptcy in 03/30/2013. This case, involving liquidating assets to pay off debts, was resolved by July 9, 2013."
Brian R Wojcik — Michigan, 13-46486