personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Brownstown, 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 Sue M Alexander, Michigan

Address: 29201 Helman Blvd Brownstown, MI 48183

Brief Overview of Bankruptcy Case 13-60902-pjs: "Sue M Alexander's bankruptcy, initiated in 11.15.2013 and concluded by February 2014 in Brownstown, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sue M Alexander — Michigan, 13-60902


ᐅ Morris Angela Yvette Allen, Michigan

Address: 24318 Curt Dr Brownstown, MI 48183

Snapshot of U.S. Bankruptcy Proceeding Case 11-50664-wsd: "Morris Angela Yvette Allen's Chapter 7 bankruptcy, filed in Brownstown, MI in April 14, 2011, led to asset liquidation, with the case closing in July 19, 2011."
Morris Angela Yvette Allen — Michigan, 11-50664


ᐅ Joyce J Andersen, Michigan

Address: 25344 Pleasant Creek Dr Brownstown, MI 48134-1175

Snapshot of U.S. Bankruptcy Proceeding Case 2014-55941-pjs: "The case of Joyce J Andersen in Brownstown, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce J Andersen — Michigan, 2014-55941


ᐅ Melvin L Anderson, Michigan

Address: 18048 Pine E Bldg 47 Brownstown, MI 48193-8315

Concise Description of Bankruptcy Case 15-46889-mbm7: "Brownstown, MI resident Melvin L Anderson's 2015-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 29, 2015."
Melvin L Anderson — Michigan, 15-46889


ᐅ Robert Anthony, Michigan

Address: 22378 Donnelly Ct Brownstown, MI 48193-8201

Brief Overview of Bankruptcy Case 16-44525-pjs: "The case of Robert Anthony in Brownstown, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Anthony — Michigan, 16-44525


ᐅ Charlotte L Banks, Michigan

Address: 18060 Pine E # 47 Brownstown, MI 48193-8315

Bankruptcy Case 14-53705-pjs Overview: "Charlotte L Banks's bankruptcy, initiated in 08.26.2014 and concluded by November 2014 in Brownstown, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlotte L Banks — Michigan, 14-53705


ᐅ Colleen Elizabeth Bernard, Michigan

Address: 21915 Patriot Blvd Brownstown, MI 48193-7493

Bankruptcy Case 10-60567-pjs Summary: "In her Chapter 13 bankruptcy case filed in Jun 25, 2010, Brownstown, MI's Colleen Elizabeth Bernard agreed to a debt repayment plan, which was successfully completed by 12.10.2013."
Colleen Elizabeth Bernard — Michigan, 10-60567


ᐅ Kashif A Bhatti, Michigan

Address: 18416 Pine E Brownstown, MI 48193-8323

Snapshot of U.S. Bankruptcy Proceeding Case 2014-49881-mar: "In a Chapter 7 bankruptcy case, Kashif A Bhatti from Brownstown, MI, saw their proceedings start in June 10, 2014 and complete by September 2014, involving asset liquidation."
Kashif A Bhatti — Michigan, 2014-49881


ᐅ Krystle L Board, Michigan

Address: 23897 Thorn Dr Brownstown, MI 48134-6038

Brief Overview of Bankruptcy Case 16-49004-wsd: "Krystle L Board's bankruptcy, initiated in 06/21/2016 and concluded by 2016-09-19 in Brownstown, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Krystle L Board — Michigan, 16-49004


ᐅ Stephen Allen Borders, Michigan

Address: 17835 Telegraph Rd Apt B Brownstown, MI 48174-9579

Bankruptcy Case 2014-56102-wsd Overview: "The case of Stephen Allen Borders in Brownstown, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Allen Borders — Michigan, 2014-56102


ᐅ Theresa M Bosworth, Michigan

Address: 25820 Bridgewood Ln Apt 83 Brownstown, MI 48134-1037

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50666-pjs: "Theresa M Bosworth's bankruptcy, initiated in Jun 26, 2014 and concluded by 09/24/2014 in Brownstown, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa M Bosworth — Michigan, 2014-50666


ᐅ David A Bosworth, Michigan

Address: 25820 Bridgewood Ln Apt 83 Brownstown, MI 48134-1037

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50666-pjs: "The bankruptcy filing by David A Bosworth, undertaken in 2014-06-26 in Brownstown, MI under Chapter 7, concluded with discharge in 09.24.2014 after liquidating assets."
David A Bosworth — Michigan, 2014-50666


ᐅ Andrew D Boucher, Michigan

Address: 31130 Day Lily Dr Brownstown, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 13-47859-mbm: "In Brownstown, MI, Andrew D Boucher filed for Chapter 7 bankruptcy in Apr 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 23, 2013."
Andrew D Boucher — Michigan, 13-47859


ᐅ Ayisha Monique Bowden, Michigan

Address: 18098 Pine E Brownstown, MI 48193-8315

Concise Description of Bankruptcy Case 14-52683-tjt7: "The bankruptcy filing by Ayisha Monique Bowden, undertaken in 2014-08-04 in Brownstown, MI under Chapter 7, concluded with discharge in 2014-11-02 after liquidating assets."
Ayisha Monique Bowden — Michigan, 14-52683


ᐅ Djuan J Brock, Michigan

Address: 18139 Pine W Bldg 35 Brownstown, MI 48193-8316

Brief Overview of Bankruptcy Case 14-48272-wsd: "In Brownstown, MI, Djuan J Brock filed for Chapter 7 bankruptcy in 05/13/2014. This case, involving liquidating assets to pay off debts, was resolved by 08/11/2014."
Djuan J Brock — Michigan, 14-48272


ᐅ Donald L Brock, Michigan

Address: 32953 Groat Blvd Brownstown, MI 48173

Bankruptcy Case 12-59864-pjs Overview: "Donald L Brock's bankruptcy, initiated in 2012-08-30 and concluded by Dec 4, 2012 in Brownstown, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald L Brock — Michigan, 12-59864


ᐅ Ronald Thomas Bruce, Michigan

Address: 26347 Sibley Rd Brownstown, MI 48174-9222

Concise Description of Bankruptcy Case 2014-49231-pjs7: "In a Chapter 7 bankruptcy case, Ronald Thomas Bruce from Brownstown, MI, saw their proceedings start in 05.30.2014 and complete by 08.28.2014, involving asset liquidation."
Ronald Thomas Bruce — Michigan, 2014-49231


ᐅ Heather Marie Buchanan, Michigan

Address: 25507 Tara Ln Brownstown, MI 48134-9079

Bankruptcy Case 15-50860-tjt Summary: "Brownstown, MI resident Heather Marie Buchanan's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-18."
Heather Marie Buchanan — Michigan, 15-50860


ᐅ Michael Lee Buchanan, Michigan

Address: 25507 Tara Ln Brownstown, MI 48134-9079

Bankruptcy Case 15-50860-tjt Overview: "The case of Michael Lee Buchanan in Brownstown, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Lee Buchanan — Michigan, 15-50860


ᐅ Edwina Burgess, Michigan

Address: 22250 Donnelly Ave Brownstown, MI 48193-8223

Bankruptcy Case 2014-56167-mar Overview: "Brownstown, MI resident Edwina Burgess's Oct 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Edwina Burgess — Michigan, 2014-56167


ᐅ Nichole L Burzynski, Michigan

Address: 23424 Boller Ct Brownstown, MI 48183

Snapshot of U.S. Bankruptcy Proceeding Case 12-57770-wsd: "In a Chapter 7 bankruptcy case, Nichole L Burzynski from Brownstown, MI, saw her proceedings start in 07.31.2012 and complete by 2012-11-04, involving asset liquidation."
Nichole L Burzynski — Michigan, 12-57770


ᐅ Robert W Calhoun, Michigan

Address: 22515 Sylvan Ave Brownstown, MI 48134-9563

Bankruptcy Case 07-48428-tjt Overview: "Chapter 13 bankruptcy for Robert W Calhoun in Brownstown, MI began in April 2007, focusing on debt restructuring, concluding with plan fulfillment in October 5, 2012."
Robert W Calhoun — Michigan, 07-48428


ᐅ Susanne Theresia Calus, Michigan

Address: 27595 Burnham Blvd Unit 113 Brownstown, MI 48183

Snapshot of U.S. Bankruptcy Proceeding Case 13-46542-tjt: "Brownstown, MI resident Susanne Theresia Calus's 2013-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-09."
Susanne Theresia Calus — Michigan, 13-46542


ᐅ Robert L Colona, Michigan

Address: 20631 Doves Pointe Dr Brownstown, MI 48174-8507

Brief Overview of Bankruptcy Case 15-40719-mbm: "Brownstown, MI resident Robert L Colona's 2015-01-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 21, 2015."
Robert L Colona — Michigan, 15-40719


ᐅ Charmaine Lynn Cook, Michigan

Address: 27400 PRESTON POINTE DR UNIT 43 Brownstown, MI 48183

Bankruptcy Case 11-45423-tjt Overview: "Brownstown, MI resident Charmaine Lynn Cook's 2011-03-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/01/2011."
Charmaine Lynn Cook — Michigan, 11-45423


ᐅ Elizabeth C Cunningham, Michigan

Address: 32091 Glaser Rd Brownstown, MI 48173-9651

Snapshot of U.S. Bankruptcy Proceeding Case 15-40974-wsd: "In a Chapter 7 bankruptcy case, Elizabeth C Cunningham from Brownstown, MI, saw her proceedings start in January 2015 and complete by 2015-04-26, involving asset liquidation."
Elizabeth C Cunningham — Michigan, 15-40974


ᐅ Valerie O Day, Michigan

Address: 27560 Preston Pointe Dr Unit 17 Brownstown, MI 48183

Snapshot of U.S. Bankruptcy Proceeding Case 13-59593-pjs: "In a Chapter 7 bankruptcy case, Valerie O Day from Brownstown, MI, saw her proceedings start in October 2013 and complete by January 28, 2014, involving asset liquidation."
Valerie O Day — Michigan, 13-59593


ᐅ Helen Frances Delawrence, Michigan

Address: 24727 Joyce Rd Brownstown, MI 48134-9294

Snapshot of U.S. Bankruptcy Proceeding Case 15-50728-pjs: "In a Chapter 7 bankruptcy case, Helen Frances Delawrence from Brownstown, MI, saw her proceedings start in 07/16/2015 and complete by 2015-10-14, involving asset liquidation."
Helen Frances Delawrence — Michigan, 15-50728


ᐅ Jennifer L Dodson, Michigan

Address: 26030 Rose Marie Dr Brownstown, MI 48134

Bankruptcy Case 13-54856-mbm Overview: "Brownstown, MI resident Jennifer L Dodson's 08/02/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-06."
Jennifer L Dodson — Michigan, 13-54856


ᐅ Jr Augustine R Domingo, Michigan

Address: 20016 Syracuse Ave Brownstown, MI 48174

Concise Description of Bankruptcy Case 11-54728-pjs7: "In a Chapter 7 bankruptcy case, Jr Augustine R Domingo from Brownstown, MI, saw their proceedings start in 05.24.2011 and complete by 08/30/2011, involving asset liquidation."
Jr Augustine R Domingo — Michigan, 11-54728


ᐅ Cathleen Donahue, Michigan

Address: 25712 Bridgewood Ln Apt 15 Brownstown, MI 48134-1043

Brief Overview of Bankruptcy Case 2014-50545-mbm: "The bankruptcy record of Cathleen Donahue from Brownstown, MI, shows a Chapter 7 case filed in Jun 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-22."
Cathleen Donahue — Michigan, 2014-50545


ᐅ Joseph Donaldson, Michigan

Address: 18210 Winwood Ave Brownstown, MI 48193

Brief Overview of Bankruptcy Case 12-60217-tjt: "The case of Joseph Donaldson in Brownstown, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Donaldson — Michigan, 12-60217


ᐅ Marcus Lawayne Doss, Michigan

Address: 18509 Pine W Brownstown, MI 48193-8324

Snapshot of U.S. Bankruptcy Proceeding Case 16-48300-wsd: "The bankruptcy filing by Marcus Lawayne Doss, undertaken in Jun 6, 2016 in Brownstown, MI under Chapter 7, concluded with discharge in September 4, 2016 after liquidating assets."
Marcus Lawayne Doss — Michigan, 16-48300


ᐅ Princess Renae Drake, Michigan

Address: 18317 Pine W Brownstown, MI 48193-8320

Concise Description of Bankruptcy Case 2014-49883-mar7: "Brownstown, MI resident Princess Renae Drake's 2014-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-08."
Princess Renae Drake — Michigan, 2014-49883


ᐅ Marvin Dunson, Michigan

Address: 23790 Brownstown Square Dr Apt 103 Brownstown, MI 48174-9355

Concise Description of Bankruptcy Case 14-48211-mbm7: "Marvin Dunson's bankruptcy, initiated in May 2014 and concluded by August 2014 in Brownstown, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marvin Dunson — Michigan, 14-48211


ᐅ Richard A Fater, Michigan

Address: 29877 FORT RD Brownstown, MI 48173

Concise Description of Bankruptcy Case 11-45559-wsd7: "Brownstown, MI resident Richard A Fater's 03/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Richard A Fater — Michigan, 11-45559


ᐅ Michael Joseph Fenech, Michigan

Address: 31250 MARIGOLD DR Brownstown, MI 48173

Bankruptcy Case 11-45825-tjt Overview: "Michael Joseph Fenech's Chapter 7 bankruptcy, filed in Brownstown, MI in 2011-03-04, led to asset liquidation, with the case closing in Jun 14, 2011."
Michael Joseph Fenech — Michigan, 11-45825


ᐅ Alicia Finley, Michigan

Address: 18460 Pine E # 15 Brownstown, MI 48193-8323

Concise Description of Bankruptcy Case 15-41969-mar7: "In a Chapter 7 bankruptcy case, Alicia Finley from Brownstown, MI, saw her proceedings start in February 13, 2015 and complete by May 2015, involving asset liquidation."
Alicia Finley — Michigan, 15-41969


ᐅ James Alfred Fisher, Michigan

Address: 19060 Pine Ledge Dr Brownstown, MI 48193

Brief Overview of Bankruptcy Case 13-48273-swr: "James Alfred Fisher's bankruptcy, initiated in 2013-04-23 and concluded by Jul 30, 2013 in Brownstown, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Alfred Fisher — Michigan, 13-48273


ᐅ Bernita Renee Flournoy, Michigan

Address: 18206 Pine E Brownstown, MI 48193

Bankruptcy Case 13-46611-pjs Overview: "In a Chapter 7 bankruptcy case, Bernita Renee Flournoy from Brownstown, MI, saw her proceedings start in 2013-04-01 and complete by 07.09.2013, involving asset liquidation."
Bernita Renee Flournoy — Michigan, 13-46611


ᐅ Alberta Floyd, Michigan

Address: 23872 Brownstown Square Dr Apt 202 Brownstown, MI 48174-9340

Brief Overview of Bankruptcy Case 2014-45099-tjt: "In a Chapter 7 bankruptcy case, Alberta Floyd from Brownstown, MI, saw her proceedings start in 2014-03-26 and complete by 2014-06-24, involving asset liquidation."
Alberta Floyd — Michigan, 2014-45099


ᐅ Barbara A Forsythe, Michigan

Address: 21301 Beech Daly Rd Brownstown, MI 48134-9289

Bankruptcy Case 15-58503-pjs Overview: "In Brownstown, MI, Barbara A Forsythe filed for Chapter 7 bankruptcy in 2015-12-23. This case, involving liquidating assets to pay off debts, was resolved by 03.22.2016."
Barbara A Forsythe — Michigan, 15-58503


ᐅ James Matthew Frazier, Michigan

Address: 18579 Aldrin Ave Brownstown, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 13-44682-mbm: "The bankruptcy filing by James Matthew Frazier, undertaken in Mar 11, 2013 in Brownstown, MI under Chapter 7, concluded with discharge in June 15, 2013 after liquidating assets."
James Matthew Frazier — Michigan, 13-44682


ᐅ Carol J Frazier, Michigan

Address: 18311 Racho Rd Brownstown, MI 48193-8435

Bankruptcy Case 15-40522-mbm Summary: "In Brownstown, MI, Carol J Frazier filed for Chapter 7 bankruptcy in 2015-01-16. This case, involving liquidating assets to pay off debts, was resolved by 04/16/2015."
Carol J Frazier — Michigan, 15-40522


ᐅ Chelsea Freeman, Michigan

Address: 25247 Warren Dr Brownstown, MI 48134

Snapshot of U.S. Bankruptcy Proceeding Case 12-58330-swr: "The bankruptcy record of Chelsea Freeman from Brownstown, MI, shows a Chapter 7 case filed in 2012-08-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-12."
Chelsea Freeman — Michigan, 12-58330


ᐅ Yvonne Rose Gamble, Michigan

Address: 18374 Pine E Brownstown, MI 48193-8321

Brief Overview of Bankruptcy Case 2014-56157-mbm: "The case of Yvonne Rose Gamble in Brownstown, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvonne Rose Gamble — Michigan, 2014-56157


ᐅ Susan C Gazie, Michigan

Address: 18166 Doncaster Ct Brownstown, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 13-48026-tjt: "In a Chapter 7 bankruptcy case, Susan C Gazie from Brownstown, MI, saw her proceedings start in 2013-04-19 and complete by July 2013, involving asset liquidation."
Susan C Gazie — Michigan, 13-48026


ᐅ Theresa Agnes Gray, Michigan

Address: 19551 Saint Louis St Brownstown, MI 48173

Bankruptcy Case 12-59724-wsd Overview: "The bankruptcy record of Theresa Agnes Gray from Brownstown, MI, shows a Chapter 7 case filed in August 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in December 2, 2012."
Theresa Agnes Gray — Michigan, 12-59724


ᐅ Francis Joseph Gustaferro, Michigan

Address: 24456 Curt Dr Brownstown, MI 48183-5456

Bankruptcy Case 15-56335-pjs Overview: "The case of Francis Joseph Gustaferro in Brownstown, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francis Joseph Gustaferro — Michigan, 15-56335


ᐅ Theresa Gustaferro, Michigan

Address: 24456 Curt Dr Brownstown, MI 48183-5456

Snapshot of U.S. Bankruptcy Proceeding Case 15-56335-pjs: "In a Chapter 7 bankruptcy case, Theresa Gustaferro from Brownstown, MI, saw her proceedings start in Nov 9, 2015 and complete by Feb 7, 2016, involving asset liquidation."
Theresa Gustaferro — Michigan, 15-56335


ᐅ John Palmer Hall, Michigan

Address: 24344 Helene Dr Brownstown, MI 48183

Brief Overview of Bankruptcy Case 12-59796-wsd: "In Brownstown, MI, John Palmer Hall filed for Chapter 7 bankruptcy in 08/29/2012. This case, involving liquidating assets to pay off debts, was resolved by 12/03/2012."
John Palmer Hall — Michigan, 12-59796


ᐅ Candace Elaine Hall, Michigan

Address: 18166 Pine E Brownstown, MI 48193

Concise Description of Bankruptcy Case 13-47643-swr7: "In a Chapter 7 bankruptcy case, Candace Elaine Hall from Brownstown, MI, saw her proceedings start in April 2013 and complete by 2013-07-23, involving asset liquidation."
Candace Elaine Hall — Michigan, 13-47643


ᐅ Kimberly Ann Hall, Michigan

Address: 19300 Wherle Dr Brownstown, MI 48193-8530

Brief Overview of Bankruptcy Case 15-41387-mar: "In a Chapter 7 bankruptcy case, Kimberly Ann Hall from Brownstown, MI, saw her proceedings start in 02.03.2015 and complete by May 2015, involving asset liquidation."
Kimberly Ann Hall — Michigan, 15-41387


ᐅ Muhammad Hanif, Michigan

Address: 27239 Debiasi Dr Brownstown, MI 48174

Bankruptcy Case 13-61977-mbm Summary: "Brownstown, MI resident Muhammad Hanif's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/11/2014."
Muhammad Hanif — Michigan, 13-61977


ᐅ Nancy N Harding, Michigan

Address: 23633 Cedar Ridge Dr Brownstown, MI 48174

Bankruptcy Case 12-57773-wsd Summary: "The bankruptcy record of Nancy N Harding from Brownstown, MI, shows a Chapter 7 case filed in Jul 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Nancy N Harding — Michigan, 12-57773


ᐅ Shenna Marie Harris, Michigan

Address: 18005 Pine W Brownstown, MI 48193-8314

Concise Description of Bankruptcy Case 15-41544-pjs7: "The bankruptcy filing by Shenna Marie Harris, undertaken in 2015-02-06 in Brownstown, MI under Chapter 7, concluded with discharge in 2015-05-07 after liquidating assets."
Shenna Marie Harris — Michigan, 15-41544


ᐅ Edward J Head, Michigan

Address: 29496 Hunter St Brownstown, MI 48183

Brief Overview of Bankruptcy Case 13-53777-wsd: "The case of Edward J Head in Brownstown, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward J Head — Michigan, 13-53777


ᐅ Rick Kuo Koa Henson, Michigan

Address: 18047 Pine W Brownstown, MI 48193-8314

Bankruptcy Case 15-42700-wsd Overview: "The case of Rick Kuo Koa Henson in Brownstown, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rick Kuo Koa Henson — Michigan, 15-42700


ᐅ Kevin Holbrook, Michigan

Address: 21724 Adams Dr Brownstown, MI 48193-4577

Bankruptcy Case 14-51583-tjt Overview: "Kevin Holbrook's bankruptcy, initiated in Jul 15, 2014 and concluded by 10/13/2014 in Brownstown, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Holbrook — Michigan, 14-51583


ᐅ Keena M Howard, Michigan

Address: 18168 Alvaro Ave Brownstown, MI 48193-8207

Brief Overview of Bankruptcy Case 14-46628-mar: "In Brownstown, MI, Keena M Howard filed for Chapter 7 bankruptcy in April 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 15, 2014."
Keena M Howard — Michigan, 14-46628


ᐅ Larry Hussey, Michigan

Address: 27680 Preston Pointe Dr Unit 2 Brownstown, MI 48183-4079

Bankruptcy Case 15-58500-wsd Summary: "The case of Larry Hussey in Brownstown, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Hussey — Michigan, 15-58500


ᐅ Gloria J Hyvari, Michigan

Address: 24698 LANGDON DR Brownstown, MI 48134

Snapshot of U.S. Bankruptcy Proceeding Case 12-49790-swr: "Gloria J Hyvari's Chapter 7 bankruptcy, filed in Brownstown, MI in 2012-04-18, led to asset liquidation, with the case closing in July 23, 2012."
Gloria J Hyvari — Michigan, 12-49790


ᐅ William Keith Hyvonen, Michigan

Address: 18336 Huntley Ave Brownstown, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 13-58698-tjt: "William Keith Hyvonen's bankruptcy, initiated in October 2013 and concluded by 2014-01-13 in Brownstown, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Keith Hyvonen — Michigan, 13-58698


ᐅ Cynthia M Iacobelli, Michigan

Address: 19544 Dawnshire Dr Brownstown, MI 48193-8518

Brief Overview of Bankruptcy Case 14-44347-tjt: "The bankruptcy record of Cynthia M Iacobelli from Brownstown, MI, shows a Chapter 7 case filed in 03.17.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2014."
Cynthia M Iacobelli — Michigan, 14-44347


ᐅ Eric Jay Jablonski, Michigan

Address: 17300 Cascade Ct Brownstown, MI 48193-8557

Bankruptcy Case 16-45409-tjt Overview: "Eric Jay Jablonski's bankruptcy, initiated in April 11, 2016 and concluded by Jul 10, 2016 in Brownstown, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Jay Jablonski — Michigan, 16-45409


ᐅ Aaron Terell Jackson, Michigan

Address: 27595 Burnham Blvd Unit 113 Brownstown, MI 48183-3595

Brief Overview of Bankruptcy Case 14-56945-pjs: "Brownstown, MI resident Aaron Terell Jackson's 10/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-28."
Aaron Terell Jackson — Michigan, 14-56945


ᐅ Daniel L Johnson, Michigan

Address: 22652 Sherry Dr Brownstown, MI 48134

Brief Overview of Bankruptcy Case 13-60907-tjt: "Brownstown, MI resident Daniel L Johnson's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 19, 2014."
Daniel L Johnson — Michigan, 13-60907


ᐅ Barbara J Johnson, Michigan

Address: 23264 Bunte Ct Brownstown, MI 48183-5404

Bankruptcy Case 15-43480-mbm Summary: "The bankruptcy record of Barbara J Johnson from Brownstown, MI, shows a Chapter 7 case filed in 2015-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in 06/07/2015."
Barbara J Johnson — Michigan, 15-43480


ᐅ Katrice M Jones, Michigan

Address: 18206 PINE E BLDGE 33 Brownstown, MI 48193

Concise Description of Bankruptcy Case 11-45733-wsd7: "Brownstown, MI resident Katrice M Jones's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2011."
Katrice M Jones — Michigan, 11-45733


ᐅ Jr Edward M Kmiecik, Michigan

Address: 25507 Tara Ln Brownstown, MI 48134

Bankruptcy Case 12-60238-pjs Summary: "The case of Jr Edward M Kmiecik in Brownstown, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Edward M Kmiecik — Michigan, 12-60238


ᐅ Kelly A Knapp, Michigan

Address: 20385 Doves Pointe Dr Brownstown, MI 48174-8504

Bankruptcy Case 15-58800-pjs Overview: "In Brownstown, MI, Kelly A Knapp filed for Chapter 7 bankruptcy in 2015-12-31. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Kelly A Knapp — Michigan, 15-58800


ᐅ Lelouda Kouris, Michigan

Address: 27329 Hidden Oaks Dr Brownstown, MI 48183-3282

Bankruptcy Case 15-48128-mar Overview: "Brownstown, MI resident Lelouda Kouris's 2015-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/24/2015."
Lelouda Kouris — Michigan, 15-48128


ᐅ Panagiotis Kouris, Michigan

Address: 27329 Hidden Oaks Dr Brownstown, MI 48183-3282

Brief Overview of Bankruptcy Case 15-58300-wsd: "The bankruptcy filing by Panagiotis Kouris, undertaken in 12.18.2015 in Brownstown, MI under Chapter 7, concluded with discharge in 03/17/2016 after liquidating assets."
Panagiotis Kouris — Michigan, 15-58300


ᐅ Tarun Kumar, Michigan

Address: 24727 Jennifer Dr Brownstown, MI 48134

Concise Description of Bankruptcy Case 11-51690-wsd7: "In Brownstown, MI, Tarun Kumar filed for Chapter 7 bankruptcy in Apr 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-20."
Tarun Kumar — Michigan, 11-51690


ᐅ Lena L Labarcena, Michigan

Address: 23449 Reading Ct Brownstown, MI 48183-2132

Snapshot of U.S. Bankruptcy Proceeding Case 10-43543-tjt: "Lena L Labarcena's Chapter 13 bankruptcy in Brownstown, MI started in February 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 07.08.2013."
Lena L Labarcena — Michigan, 10-43543


ᐅ Francis G Lemelin, Michigan

Address: 17795 Bobwhite Ct Brownstown, MI 48193

Brief Overview of Bankruptcy Case 13-56774-pjs: "Brownstown, MI resident Francis G Lemelin's 2013-09-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-10."
Francis G Lemelin — Michigan, 13-56774


ᐅ Sr Ardis Leroy Lewis, Michigan

Address: 17560 Freedom Ln Brownstown, MI 48193

Concise Description of Bankruptcy Case 13-52517-wsd7: "Sr Ardis Leroy Lewis's Chapter 7 bankruptcy, filed in Brownstown, MI in 06.24.2013, led to asset liquidation, with the case closing in Sep 24, 2013."
Sr Ardis Leroy Lewis — Michigan, 13-52517


ᐅ Brian Scott Lis, Michigan

Address: 24904 N Hampton Dr Brownstown, MI 48134

Brief Overview of Bankruptcy Case 12-59114-swr: "In a Chapter 7 bankruptcy case, Brian Scott Lis from Brownstown, MI, saw their proceedings start in 08.20.2012 and complete by 11/24/2012, involving asset liquidation."
Brian Scott Lis — Michigan, 12-59114


ᐅ Jason Andrew Lochner, Michigan

Address: 24643 Curtis Dr Brownstown, MI 48134-9129

Concise Description of Bankruptcy Case 11-115867: "Jason Andrew Lochner, a resident of Brownstown, MI, entered a Chapter 13 bankruptcy plan in October 19, 2011, culminating in its successful completion by 2015-01-22."
Jason Andrew Lochner — Michigan, 11-11586


ᐅ Kurt A Ludy, Michigan

Address: 18893 Sexton St Brownstown, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 11-50539-tjt: "Kurt A Ludy's bankruptcy, initiated in 2011-04-13 and concluded by July 18, 2011 in Brownstown, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kurt A Ludy — Michigan, 11-50539


ᐅ Mohammad T Malik, Michigan

Address: 23882 Brownstown Square Dr Apt 204 Brownstown, MI 48174-9338

Bankruptcy Case 15-52452-mar Summary: "In a Chapter 7 bankruptcy case, Mohammad T Malik from Brownstown, MI, saw his proceedings start in Aug 21, 2015 and complete by 11/19/2015, involving asset liquidation."
Mohammad T Malik — Michigan, 15-52452


ᐅ Nabila S Malik, Michigan

Address: 23882 Brownstown Square Dr Apt 204 Brownstown, MI 48174-9338

Snapshot of U.S. Bankruptcy Proceeding Case 15-52452-mar: "The case of Nabila S Malik in Brownstown, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nabila S Malik — Michigan, 15-52452


ᐅ Kwajo Q Marshall, Michigan

Address: 18583 Racho Rd Apt 10 Brownstown, MI 48193-8410

Snapshot of U.S. Bankruptcy Proceeding Case 15-53923-pjs: "In Brownstown, MI, Kwajo Q Marshall filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-21."
Kwajo Q Marshall — Michigan, 15-53923


ᐅ David Kelly Martin, Michigan

Address: 23451 Mahoney Ct Brownstown, MI 48183-2194

Snapshot of U.S. Bankruptcy Proceeding Case 15-50989-tjt: "Brownstown, MI resident David Kelly Martin's 2015-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
David Kelly Martin — Michigan, 15-50989


ᐅ Jr Thomas Mack Mcclendon, Michigan

Address: 19239 Dawnshire Dr Brownstown, MI 48193-8511

Bankruptcy Case 12-56921-mbm Overview: "Chapter 13 bankruptcy for Jr Thomas Mack Mcclendon in Brownstown, MI began in July 19, 2012, focusing on debt restructuring, concluding with plan fulfillment in 2013-04-29."
Jr Thomas Mack Mcclendon — Michigan, 12-56921


ᐅ Catherine Gail Mcgowan, Michigan

Address: 19280 Heiden Dr Brownstown, MI 48174-2535

Brief Overview of Bankruptcy Case 14-44732-pjs: "The bankruptcy filing by Catherine Gail Mcgowan, undertaken in 03/21/2014 in Brownstown, MI under Chapter 7, concluded with discharge in 2014-06-19 after liquidating assets."
Catherine Gail Mcgowan — Michigan, 14-44732


ᐅ Paul Eugene Mendel, Michigan

Address: 24576 Arsenal Rd Brownstown, MI 48134-9580

Snapshot of U.S. Bankruptcy Proceeding Case 15-41535-wsd: "Brownstown, MI resident Paul Eugene Mendel's 2015-02-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2015."
Paul Eugene Mendel — Michigan, 15-41535


ᐅ Roy Lee Miller, Michigan

Address: 18242 Pine E Brownstown, MI 48193-8319

Brief Overview of Bankruptcy Case 15-40988-wsd: "Brownstown, MI resident Roy Lee Miller's January 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-26."
Roy Lee Miller — Michigan, 15-40988


ᐅ Calin Tiberiu Moldovan, Michigan

Address: 23813 WESTWOOD DR Brownstown, MI 48183

Concise Description of Bankruptcy Case 11-46158-mbm7: "The bankruptcy filing by Calin Tiberiu Moldovan, undertaken in March 8, 2011 in Brownstown, MI under Chapter 7, concluded with discharge in 06/14/2011 after liquidating assets."
Calin Tiberiu Moldovan — Michigan, 11-46158


ᐅ Diann Sue Nagel, Michigan

Address: 26333 Judy Cir Brownstown, MI 48174-9431

Brief Overview of Bankruptcy Case 15-41073-tjt: "Diann Sue Nagel's Chapter 7 bankruptcy, filed in Brownstown, MI in Jan 28, 2015, led to asset liquidation, with the case closing in 04.28.2015."
Diann Sue Nagel — Michigan, 15-41073


ᐅ Jeffrey Drew Nagel, Michigan

Address: 26333 Judy Cir Brownstown, MI 48174-9431

Brief Overview of Bankruptcy Case 15-41073-tjt: "In a Chapter 7 bankruptcy case, Jeffrey Drew Nagel from Brownstown, MI, saw their proceedings start in Jan 28, 2015 and complete by 2015-04-28, involving asset liquidation."
Jeffrey Drew Nagel — Michigan, 15-41073


ᐅ Gary W Nagy, Michigan

Address: 15936 Petros Dr Brownstown, MI 48173

Brief Overview of Bankruptcy Case 13-59756-pjs: "The bankruptcy record of Gary W Nagy from Brownstown, MI, shows a Chapter 7 case filed in 2013-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-01."
Gary W Nagy — Michigan, 13-59756


ᐅ Kandi M Neal, Michigan

Address: 18079 Pine W Brownstown, MI 48193-8314

Bankruptcy Case 15-52389-mbm Summary: "Kandi M Neal's Chapter 7 bankruptcy, filed in Brownstown, MI in Aug 20, 2015, led to asset liquidation, with the case closing in 11.18.2015."
Kandi M Neal — Michigan, 15-52389


ᐅ Ashley D Nelson, Michigan

Address: 18389 Pine W Brownstown, MI 48193-8320

Bankruptcy Case 15-54141-mar Summary: "The bankruptcy record of Ashley D Nelson from Brownstown, MI, shows a Chapter 7 case filed in 2015-09-25. In this process, assets were liquidated to settle debts, and the case was discharged in December 24, 2015."
Ashley D Nelson — Michigan, 15-54141


ᐅ Grady Caitlin Tara O, Michigan

Address: 17300 Cascade Ct Brownstown, MI 48193-8557

Bankruptcy Case 16-45409-tjt Overview: "The bankruptcy record of Grady Caitlin Tara O from Brownstown, MI, shows a Chapter 7 case filed in Apr 11, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 10, 2016."
Grady Caitlin Tara O — Michigan, 16-45409


ᐅ Neal Ashley Nicole O, Michigan

Address: 26285 Ingram Dr Brownstown, MI 48174-5916

Snapshot of U.S. Bankruptcy Proceeding Case 2014-46381-wsd: "The case of Neal Ashley Nicole O in Brownstown, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Neal Ashley Nicole O — Michigan, 2014-46381


ᐅ Cynthia Oakley, Michigan

Address: 21612 Adams Dr Brownstown, MI 48193-4572

Bankruptcy Case 14-48816-wsd Overview: "In Brownstown, MI, Cynthia Oakley filed for Chapter 7 bankruptcy in May 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-20."
Cynthia Oakley — Michigan, 14-48816


ᐅ Derek Alan Odoms, Michigan

Address: 23741 Brownstown Square Dr Apt 202 Brownstown, MI 48174-9376

Bankruptcy Case 15-49498-mbm Summary: "The case of Derek Alan Odoms in Brownstown, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derek Alan Odoms — Michigan, 15-49498


ᐅ Mihaela Oetjens, Michigan

Address: 32900 Adam Brown Dr Brownstown, MI 48173-8783

Bankruptcy Case 09-67004-pjs Summary: "Mihaela Oetjens, a resident of Brownstown, MI, entered a Chapter 13 bankruptcy plan in Aug 31, 2009, culminating in its successful completion by 02.18.2015."
Mihaela Oetjens — Michigan, 09-67004


ᐅ Ashley Nicole Oneal, Michigan

Address: 26285 Ingram Dr Brownstown, MI 48174-5916

Concise Description of Bankruptcy Case 14-46381-wsd7: "In a Chapter 7 bankruptcy case, Ashley Nicole Oneal from Brownstown, MI, saw her proceedings start in 2014-04-11 and complete by 2014-07-10, involving asset liquidation."
Ashley Nicole Oneal — Michigan, 14-46381