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 Cynthia L Orrys, Michigan

Address: 19632 Sexton St Brownstown, MI 48173-9309

Snapshot of U.S. Bankruptcy Proceeding Case 09-55978-mbm: "Cynthia L Orrys, a resident of Brownstown, MI, entered a Chapter 13 bankruptcy plan in 05.20.2009, culminating in its successful completion by 2015-01-07."
Cynthia L Orrys — Michigan, 09-55978


ᐅ Todd J Orrys, Michigan

Address: 19632 Sexton St Brownstown, MI 48173-9309

Snapshot of U.S. Bankruptcy Proceeding Case 09-55978-mbm: "Todd J Orrys, a resident of Brownstown, MI, entered a Chapter 13 bankruptcy plan in 2009-05-20, culminating in its successful completion by 2015-01-07."
Todd J Orrys — Michigan, 09-55978


ᐅ Jamie A Overton, Michigan

Address: 27115 LANDMARK DR Brownstown, MI 48134

Bankruptcy Case 11-46618-wsd Overview: "The bankruptcy filing by Jamie A Overton, undertaken in 03/11/2011 in Brownstown, MI under Chapter 7, concluded with discharge in 06.15.2011 after liquidating assets."
Jamie A Overton — Michigan, 11-46618


ᐅ Nicole R Palazzolo, Michigan

Address: 21871 Kings Pointe Blvd Apt 103 Brownstown, MI 48183-7607

Bankruptcy Case 14-57069-tjt Overview: "Nicole R Palazzolo's Chapter 7 bankruptcy, filed in Brownstown, MI in Oct 31, 2014, led to asset liquidation, with the case closing in 01/29/2015."
Nicole R Palazzolo — Michigan, 14-57069


ᐅ Angela M Pitts, Michigan

Address: 23770 Brownstown Square Dr Apt 104 Brownstown, MI 48174

Bankruptcy Case 13-61576-wsd Overview: "In Brownstown, MI, Angela M Pitts filed for Chapter 7 bankruptcy in 2013-11-27. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-03."
Angela M Pitts — Michigan, 13-61576


ᐅ Ernest Powell, Michigan

Address: 21738 Kings Pointe Blvd Apt 201 Brownstown, MI 48183

Concise Description of Bankruptcy Case 13-57961-tjt7: "Ernest Powell's Chapter 7 bankruptcy, filed in Brownstown, MI in 2013-09-27, led to asset liquidation, with the case closing in 2014-01-01."
Ernest Powell — Michigan, 13-57961


ᐅ Michael T Poynter, Michigan

Address: 24331 Wilson Dr Brownstown, MI 48183-5461

Brief Overview of Bankruptcy Case 09-72049-tjt: "In their Chapter 13 bankruptcy case filed in 10.16.2009, Brownstown, MI's Michael T Poynter agreed to a debt repayment plan, which was successfully completed by 2015-03-10."
Michael T Poynter — Michigan, 09-72049


ᐅ Anthony Prysock, Michigan

Address: 25281 Cedar Creek Dr Brownstown, MI 48134-1177

Brief Overview of Bankruptcy Case 14-43379-tjt: "In Brownstown, MI, Anthony Prysock filed for Chapter 7 bankruptcy in Mar 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-02."
Anthony Prysock — Michigan, 14-43379


ᐅ Efren G Ragual, Michigan

Address: 23091 Westwood Dr Brownstown, MI 48183-3250

Snapshot of U.S. Bankruptcy Proceeding Case 16-48603-pjs: "The bankruptcy record of Efren G Ragual from Brownstown, MI, shows a Chapter 7 case filed in 06/13/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/11/2016."
Efren G Ragual — Michigan, 16-48603


ᐅ Nayel A Ramouni, Michigan

Address: 18456 PINE E Brownstown, MI 48193

Bankruptcy Case 11-45827-wsd Summary: "In Brownstown, MI, Nayel A Ramouni filed for Chapter 7 bankruptcy in Mar 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-08."
Nayel A Ramouni — Michigan, 11-45827


ᐅ Charity T Ramoz, Michigan

Address: 18247 Townsend Ave Brownstown, MI 48193-8206

Snapshot of U.S. Bankruptcy Proceeding Case 10-78306-mar: "Charity T Ramoz's Brownstown, MI bankruptcy under Chapter 13 in 2010-12-24 led to a structured repayment plan, successfully discharged in 2014-12-02."
Charity T Ramoz — Michigan, 10-78306


ᐅ Dennis James Repp, Michigan

Address: 24204 Mount Olive Dr Brownstown, MI 48134

Bankruptcy Case 13-59034-tjt Overview: "The bankruptcy record of Dennis James Repp from Brownstown, MI, shows a Chapter 7 case filed in 2013-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-19."
Dennis James Repp — Michigan, 13-59034


ᐅ Pamela D Rice, Michigan

Address: 21586 Majestic Dr Brownstown, MI 48183-7622

Brief Overview of Bankruptcy Case 10-68138-mar: "Pamela D Rice's Brownstown, MI bankruptcy under Chapter 13 in 09.09.2010 led to a structured repayment plan, successfully discharged in Mar 16, 2015."
Pamela D Rice — Michigan, 10-68138


ᐅ Edward G Roberts, Michigan

Address: 17549 Geranium Dr Brownstown, MI 48173

Concise Description of Bankruptcy Case 13-60332-mbm7: "The bankruptcy record of Edward G Roberts from Brownstown, MI, shows a Chapter 7 case filed in 2013-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-10."
Edward G Roberts — Michigan, 13-60332


ᐅ Omar Robinson, Michigan

Address: 22938 Sherry Dr Brownstown, MI 48134

Brief Overview of Bankruptcy Case 11-55279-wsd: "Brownstown, MI resident Omar Robinson's 2011-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 30, 2011."
Omar Robinson — Michigan, 11-55279


ᐅ Nancy Sue Rumney, Michigan

Address: 25821 Telegraph Rd Lot 18 Brownstown, MI 48134-1014

Bankruptcy Case 15-45390-tjt Overview: "The case of Nancy Sue Rumney in Brownstown, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Sue Rumney — Michigan, 15-45390


ᐅ Tammy M Sands, Michigan

Address: 17546 Birch St Brownstown, MI 48174-9575

Concise Description of Bankruptcy Case 2014-54539-tjt7: "The case of Tammy M Sands in Brownstown, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy M Sands — Michigan, 2014-54539


ᐅ Tiffany L Shastal, Michigan

Address: 24631 Christian Dr Brownstown, MI 48134-9115

Bankruptcy Case 16-45397-mar Overview: "The bankruptcy record of Tiffany L Shastal from Brownstown, MI, shows a Chapter 7 case filed in April 11, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 10, 2016."
Tiffany L Shastal — Michigan, 16-45397


ᐅ Patricia Diana Sims, Michigan

Address: 18466 Pine E Brownstown, MI 48193

Bankruptcy Case 12-59332-swr Summary: "The bankruptcy filing by Patricia Diana Sims, undertaken in Aug 22, 2012 in Brownstown, MI under Chapter 7, concluded with discharge in Nov 26, 2012 after liquidating assets."
Patricia Diana Sims — Michigan, 12-59332


ᐅ Korey Lavelle Smith, Michigan

Address: 27300 Preston Pointe Dr Unit 56 Brownstown, MI 48183-3696

Bankruptcy Case 2014-45923-wsd Summary: "The case of Korey Lavelle Smith in Brownstown, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Korey Lavelle Smith — Michigan, 2014-45923


ᐅ Roberta Lynne Somers, Michigan

Address: 24973 Weeping Willow Dr Brownstown, MI 48134

Bankruptcy Case 12-60199-wsd Summary: "Roberta Lynne Somers's bankruptcy, initiated in 09.04.2012 and concluded by December 9, 2012 in Brownstown, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberta Lynne Somers — Michigan, 12-60199


ᐅ Shaun Russell Spalsbury, Michigan

Address: 18136 Pine E Brownstown, MI 48193-8317

Snapshot of U.S. Bankruptcy Proceeding Case 14-47432-pjs: "Shaun Russell Spalsbury's bankruptcy, initiated in April 29, 2014 and concluded by 2014-07-28 in Brownstown, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shaun Russell Spalsbury — Michigan, 14-47432


ᐅ Susan Steele, Michigan

Address: 23720 Brownstown Square Dr Brownstown, MI 48174

Concise Description of Bankruptcy Case 13-55918-pjs7: "Brownstown, MI resident Susan Steele's 2013-08-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Susan Steele — Michigan, 13-55918


ᐅ Jada Gibbs Stewart, Michigan

Address: 24732 Christina Dr Brownstown, MI 48134-9173

Brief Overview of Bankruptcy Case 09-41645-tjt: "Chapter 13 bankruptcy for Jada Gibbs Stewart in Brownstown, MI began in 01/23/2009, focusing on debt restructuring, concluding with plan fulfillment in 2015-02-04."
Jada Gibbs Stewart — Michigan, 09-41645


ᐅ Darryl Maurice Stewart, Michigan

Address: 24732 Christina Dr Brownstown, MI 48134-9173

Brief Overview of Bankruptcy Case 09-41645-tjt: "Filing for Chapter 13 bankruptcy in Jan 23, 2009, Darryl Maurice Stewart from Brownstown, MI, structured a repayment plan, achieving discharge in Feb 4, 2015."
Darryl Maurice Stewart — Michigan, 09-41645


ᐅ Kathleen A Suchy, Michigan

Address: 19164 DUNCAN AVE Brownstown, MI 48174

Snapshot of U.S. Bankruptcy Proceeding Case 11-45971-pjs: "In Brownstown, MI, Kathleen A Suchy filed for Chapter 7 bankruptcy in 03.07.2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 14, 2011."
Kathleen A Suchy — Michigan, 11-45971


ᐅ Kevin M Theisen, Michigan

Address: 27265 Maple Wood Dr Brownstown, MI 48174

Bankruptcy Case 11-54960-swr Overview: "Brownstown, MI resident Kevin M Theisen's 2011-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.30.2011."
Kevin M Theisen — Michigan, 11-54960


ᐅ Donna J Thornsberry, Michigan

Address: 24620 Woodland Dr Brownstown, MI 48134-9470

Brief Overview of Bankruptcy Case 14-56300-mbm: "The bankruptcy record of Donna J Thornsberry from Brownstown, MI, shows a Chapter 7 case filed in October 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Donna J Thornsberry — Michigan, 14-56300


ᐅ Vanessa G Tiller, Michigan

Address: 16851 Sunflower Dr Brownstown, MI 48173

Concise Description of Bankruptcy Case 13-58157-wsd7: "Vanessa G Tiller's bankruptcy, initiated in September 2013 and concluded by 01/04/2014 in Brownstown, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa G Tiller — Michigan, 13-58157


ᐅ Amy Tuazon, Michigan

Address: 31763 MARIGOLD DR Brownstown, MI 48173

Bankruptcy Case 11-46868-wsd Summary: "In Brownstown, MI, Amy Tuazon filed for Chapter 7 bankruptcy in 2011-03-15. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-19."
Amy Tuazon — Michigan, 11-46868


ᐅ Nicole Marie Vann, Michigan

Address: 17381 Sunflower Dr Brownstown, MI 48173

Bankruptcy Case 13-56522-pjs Overview: "The bankruptcy filing by Nicole Marie Vann, undertaken in Aug 30, 2013 in Brownstown, MI under Chapter 7, concluded with discharge in Dec 4, 2013 after liquidating assets."
Nicole Marie Vann — Michigan, 13-56522


ᐅ Chad Allen Vianueva, Michigan

Address: 18079 Geranium Dr Brownstown, MI 48173

Brief Overview of Bankruptcy Case 13-59898-wsd: "Chad Allen Vianueva's Chapter 7 bankruptcy, filed in Brownstown, MI in October 30, 2013, led to asset liquidation, with the case closing in 2014-02-03."
Chad Allen Vianueva — Michigan, 13-59898


ᐅ Andrew Jon Viazanko, Michigan

Address: 18225 Racho Rd Apt 6 Brownstown, MI 48193-8425

Bankruptcy Case 14-44466-pjs Overview: "In Brownstown, MI, Andrew Jon Viazanko filed for Chapter 7 bankruptcy in 03.19.2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 17, 2014."
Andrew Jon Viazanko — Michigan, 14-44466


ᐅ Richard Steven Villalba, Michigan

Address: 23643 Matts Dr Brownstown, MI 48174-9658

Bankruptcy Case 16-40207-mbm Summary: "The bankruptcy record of Richard Steven Villalba from Brownstown, MI, shows a Chapter 7 case filed in 01/08/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 7, 2016."
Richard Steven Villalba — Michigan, 16-40207


ᐅ Christopher T Vinson, Michigan

Address: 18312 Alvaro Ave Brownstown, MI 48193

Brief Overview of Bankruptcy Case 13-56659-mbm: "In a Chapter 7 bankruptcy case, Christopher T Vinson from Brownstown, MI, saw their proceedings start in September 2013 and complete by 2013-12-08, involving asset liquidation."
Christopher T Vinson — Michigan, 13-56659


ᐅ Rebecca Ann Walker, Michigan

Address: 17786 Bobwhite Ct Brownstown, MI 48193

Concise Description of Bankruptcy Case 13-57511-pjs7: "The bankruptcy record of Rebecca Ann Walker from Brownstown, MI, shows a Chapter 7 case filed in 09.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Rebecca Ann Walker — Michigan, 13-57511


ᐅ Wright Tanisha Walker, Michigan

Address: 18139 Pine W Brownstown, MI 48193

Bankruptcy Case 13-47785-mbm Summary: "Wright Tanisha Walker's Chapter 7 bankruptcy, filed in Brownstown, MI in 04.17.2013, led to asset liquidation, with the case closing in Jul 23, 2013."
Wright Tanisha Walker — Michigan, 13-47785


ᐅ Andrea L Walley, Michigan

Address: 18480 Pine E Bldg 8 Brownstown, MI 48193-8323

Bankruptcy Case 15-41348-pjs Summary: "Brownstown, MI resident Andrea L Walley's 2015-02-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 3, 2015."
Andrea L Walley — Michigan, 15-41348


ᐅ Rhonda M Wallingford, Michigan

Address: 18036 Pine E Brownstown, MI 48193-8315

Bankruptcy Case 2014-54267-pjs Overview: "Rhonda M Wallingford's bankruptcy, initiated in 2014-09-08 and concluded by 2014-12-07 in Brownstown, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda M Wallingford — Michigan, 2014-54267


ᐅ Cheryl A Walter, Michigan

Address: 23771 Brownstown Square Dr Apt 104 Brownstown, MI 48174

Concise Description of Bankruptcy Case 13-62550-mbm7: "The bankruptcy filing by Cheryl A Walter, undertaken in Dec 17, 2013 in Brownstown, MI under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Cheryl A Walter — Michigan, 13-62550


ᐅ Sara J Ward, Michigan

Address: 18578 Pine E # 3 Brownstown, MI 48193-8325

Bankruptcy Case 14-50919-pjs Summary: "The bankruptcy record of Sara J Ward from Brownstown, MI, shows a Chapter 7 case filed in 2014-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-28."
Sara J Ward — Michigan, 14-50919


ᐅ Nicholas J Watkins, Michigan

Address: 24648 Struin Rd Brownstown, MI 48134-9613

Brief Overview of Bankruptcy Case 14-43755-pjs: "Nicholas J Watkins's Chapter 7 bankruptcy, filed in Brownstown, MI in 03/09/2014, led to asset liquidation, with the case closing in 2014-06-07."
Nicholas J Watkins — Michigan, 14-43755


ᐅ Troy Steven Way, Michigan

Address: 19460 Cascade Dr Brownstown, MI 48193-8570

Brief Overview of Bankruptcy Case 2014-53975-wsd: "The case of Troy Steven Way in Brownstown, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Troy Steven Way — Michigan, 2014-53975


ᐅ Laura L West, Michigan

Address: 25609 King Rd Brownstown, MI 48174-9245

Brief Overview of Bankruptcy Case 15-52096-tjt: "The case of Laura L West in Brownstown, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura L West — Michigan, 15-52096


ᐅ Lenora F Whitecotton, Michigan

Address: 23600 Trail Ridge Dr Brownstown, MI 48174-9308

Bankruptcy Case 2014-52551-tjt Overview: "The case of Lenora F Whitecotton in Brownstown, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lenora F Whitecotton — Michigan, 2014-52551


ᐅ Kathy A Whitefoot, Michigan

Address: 23430 Fairmont Dr Brownstown, MI 48174

Bankruptcy Case 13-52988-tjt Overview: "Kathy A Whitefoot's Chapter 7 bankruptcy, filed in Brownstown, MI in 2013-07-01, led to asset liquidation, with the case closing in Oct 5, 2013."
Kathy A Whitefoot — Michigan, 13-52988


ᐅ Ryan Willbrandt, Michigan

Address: 18465 Pine W Bldg 12 Brownstown, MI 48193

Concise Description of Bankruptcy Case 13-57607-mbm7: "Brownstown, MI resident Ryan Willbrandt's 2013-09-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 25, 2013."
Ryan Willbrandt — Michigan, 13-57607


ᐅ Nikayla E Williams, Michigan

Address: 18167 Pine W Brownstown, MI 48193-8316

Concise Description of Bankruptcy Case 15-55706-pjs7: "In a Chapter 7 bankruptcy case, Nikayla E Williams from Brownstown, MI, saw their proceedings start in 10/28/2015 and complete by 01.26.2016, involving asset liquidation."
Nikayla E Williams — Michigan, 15-55706


ᐅ Eula Woodruff, Michigan

Address: 18125 Pine W Bldg 41 Brownstown, MI 48193

Bankruptcy Case 12-58546-pjs Overview: "Brownstown, MI resident Eula Woodruff's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.14.2012."
Eula Woodruff — Michigan, 12-58546


ᐅ John S Wyatt, Michigan

Address: 30600 Ostreich Rd Brownstown, MI 48173

Brief Overview of Bankruptcy Case 11-50839-tjt: "John S Wyatt's Chapter 7 bankruptcy, filed in Brownstown, MI in Apr 15, 2011, led to asset liquidation, with the case closing in 2011-07-20."
John S Wyatt — Michigan, 11-50839


ᐅ Edward John Zilka, Michigan

Address: 24690 Alicia St Brownstown, MI 48134-9544

Bankruptcy Case 09-51386-wsd Summary: "Edward John Zilka's Brownstown, MI bankruptcy under Chapter 13 in Apr 13, 2009 led to a structured repayment plan, successfully discharged in 2014-11-10."
Edward John Zilka — Michigan, 09-51386


ᐅ Edward J Zvoch, Michigan

Address: 27070 Brookview Ct Brownstown, MI 48134

Brief Overview of Bankruptcy Case 13-59361-tjt: "The bankruptcy record of Edward J Zvoch from Brownstown, MI, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Edward J Zvoch — Michigan, 13-59361