personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Chesterfield, 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 Aaron Abramovitch, Michigan

Address: 53278 SAMS LN Chesterfield, MI 48047

Bankruptcy Case 11-45786-pjs Overview: "Aaron Abramovitch's bankruptcy, initiated in 03.04.2011 and concluded by 2011-06-14 in Chesterfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Abramovitch — Michigan, 11-45786


ᐅ Shelley L Achatz, Michigan

Address: 27319 Sparrow Ct Chesterfield, MI 48051

Bankruptcy Case 12-58949-swr Summary: "In Chesterfield, MI, Shelley L Achatz filed for Chapter 7 bankruptcy in 08/16/2012. This case, involving liquidating assets to pay off debts, was resolved by November 20, 2012."
Shelley L Achatz — Michigan, 12-58949


ᐅ Stephen Alexiou, Michigan

Address: 50480 Bay Run N Chesterfield, MI 48047-4686

Bankruptcy Case 16-48006-wsd Overview: "The bankruptcy record of Stephen Alexiou from Chesterfield, MI, shows a Chapter 7 case filed in 2016-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 29, 2016."
Stephen Alexiou — Michigan, 16-48006


ᐅ Eric J Allen, Michigan

Address: 51237 Joseph Dr Chesterfield, MI 48047-3098

Snapshot of U.S. Bankruptcy Proceeding Case 2014-45268-tjt: "In Chesterfield, MI, Eric J Allen filed for Chapter 7 bankruptcy in March 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 26, 2014."
Eric J Allen — Michigan, 2014-45268


ᐅ Leatitia M Amore, Michigan

Address: 47471 Michele Ct Chesterfield, MI 48047

Bankruptcy Case 13-47135-pjs Overview: "In a Chapter 7 bankruptcy case, Leatitia M Amore from Chesterfield, MI, saw their proceedings start in April 2013 and complete by 2013-07-16, involving asset liquidation."
Leatitia M Amore — Michigan, 13-47135


ᐅ Natalie Appel, Michigan

Address: 51947 Plum Creek Dr Chesterfield, MI 48047

Concise Description of Bankruptcy Case 11-54554-pjs7: "The case of Natalie Appel in Chesterfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalie Appel — Michigan, 11-54554


ᐅ Pamela Sue Armon, Michigan

Address: 47445 Lizabeth Dr Chesterfield, MI 48047-4832

Snapshot of U.S. Bankruptcy Proceeding Case 15-54197-wsd: "The case of Pamela Sue Armon in Chesterfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Sue Armon — Michigan, 15-54197


ᐅ Helene Marie Yokich Bandemer, Michigan

Address: 48626 Sugarbush Rd Chesterfield, MI 48047-2262

Bankruptcy Case 16-46629-mar Overview: "Chesterfield, MI resident Helene Marie Yokich Bandemer's 04/30/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 29, 2016."
Helene Marie Yokich Bandemer — Michigan, 16-46629


ᐅ Scott James Barber, Michigan

Address: 25305 Lord Dr Chesterfield, MI 48051

Brief Overview of Bankruptcy Case 13-59838-mbm: "In a Chapter 7 bankruptcy case, Scott James Barber from Chesterfield, MI, saw their proceedings start in October 2013 and complete by February 2014, involving asset liquidation."
Scott James Barber — Michigan, 13-59838


ᐅ Michelle E Barber, Michigan

Address: 25305 Lord Dr Chesterfield, MI 48051

Concise Description of Bankruptcy Case 12-58927-wsd7: "The bankruptcy record of Michelle E Barber from Chesterfield, MI, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Michelle E Barber — Michigan, 12-58927


ᐅ Judith S Barker, Michigan

Address: 50007 S Benny Ct Chesterfield, MI 48047-4653

Bankruptcy Case 16-43761-pjs Summary: "The bankruptcy record of Judith S Barker from Chesterfield, MI, shows a Chapter 7 case filed in 03.15.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.13.2016."
Judith S Barker — Michigan, 16-43761


ᐅ Pamela L Baum, Michigan

Address: 29126 CHERRY OAK DR Chesterfield, MI 48051

Bankruptcy Case 11-45835-pjs Summary: "Pamela L Baum's Chapter 7 bankruptcy, filed in Chesterfield, MI in 03/04/2011, led to asset liquidation, with the case closing in 2011-06-14."
Pamela L Baum — Michigan, 11-45835


ᐅ David Robert Baurhenn, Michigan

Address: 34400 Jerome St Chesterfield, MI 48047-3677

Snapshot of U.S. Bankruptcy Proceeding Case 16-46241-mbm: "The bankruptcy record of David Robert Baurhenn from Chesterfield, MI, shows a Chapter 7 case filed in 04.25.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-24."
David Robert Baurhenn — Michigan, 16-46241


ᐅ Karen Elizabeth Baurhenn, Michigan

Address: 34400 Jerome St Chesterfield, MI 48047-3677

Snapshot of U.S. Bankruptcy Proceeding Case 16-46241-mbm: "The case of Karen Elizabeth Baurhenn in Chesterfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Elizabeth Baurhenn — Michigan, 16-46241


ᐅ James P Beeckman, Michigan

Address: 53195 Pineridge Dr Chesterfield, MI 48051

Concise Description of Bankruptcy Case 11-51250-mbm7: "James P Beeckman's Chapter 7 bankruptcy, filed in Chesterfield, MI in 2011-04-20, led to asset liquidation, with the case closing in July 26, 2011."
James P Beeckman — Michigan, 11-51250


ᐅ Elaine Marie Began, Michigan

Address: 28570 Cotton Rd Chesterfield, MI 48047-4808

Bankruptcy Case 2014-52439-mbm Summary: "In a Chapter 7 bankruptcy case, Elaine Marie Began from Chesterfield, MI, saw her proceedings start in 07.30.2014 and complete by Oct 28, 2014, involving asset liquidation."
Elaine Marie Began — Michigan, 2014-52439


ᐅ Quanisha A Bennett, Michigan

Address: 52197 Rutherford Cir Chesterfield, MI 48051

Snapshot of U.S. Bankruptcy Proceeding Case 13-52564-pjs: "Chesterfield, MI resident Quanisha A Bennett's June 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 29, 2013."
Quanisha A Bennett — Michigan, 13-52564


ᐅ Donald Leon Berckley, Michigan

Address: 46926 Roselane Dr Chesterfield, MI 48047-5154

Snapshot of U.S. Bankruptcy Proceeding Case 14-57715-mbm: "Donald Leon Berckley's bankruptcy, initiated in Nov 14, 2014 and concluded by Feb 12, 2015 in Chesterfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Leon Berckley — Michigan, 14-57715


ᐅ Carol A Berezik, Michigan

Address: 50405 Jim Dr Chesterfield, MI 48047

Bankruptcy Case 11-54708-mbm Summary: "Carol A Berezik's Chapter 7 bankruptcy, filed in Chesterfield, MI in 2011-05-24, led to asset liquidation, with the case closing in 2011-08-30."
Carol A Berezik — Michigan, 11-54708


ᐅ Laurine Evelyn Bernabei, Michigan

Address: 49674 Octavia St Chesterfield, MI 48047

Snapshot of U.S. Bankruptcy Proceeding Case 13-60905-wsd: "Laurine Evelyn Bernabei's bankruptcy, initiated in 11.15.2013 and concluded by February 19, 2014 in Chesterfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurine Evelyn Bernabei — Michigan, 13-60905


ᐅ Brenda Biondi, Michigan

Address: 51214 Elly Dr Chesterfield, MI 48051-1963

Snapshot of U.S. Bankruptcy Proceeding Case 09-51696-mbm: "04/15/2009 marked the beginning of Brenda Biondi's Chapter 13 bankruptcy in Chesterfield, MI, entailing a structured repayment schedule, completed by 2012-11-06."
Brenda Biondi — Michigan, 09-51696


ᐅ Andrew James Birg, Michigan

Address: 53067 Windham Dr Chesterfield, MI 48051

Snapshot of U.S. Bankruptcy Proceeding Case 13-56252-wsd: "In a Chapter 7 bankruptcy case, Andrew James Birg from Chesterfield, MI, saw their proceedings start in 08/27/2013 and complete by December 2013, involving asset liquidation."
Andrew James Birg — Michigan, 13-56252


ᐅ Rebekah Ruth Bisbee, Michigan

Address: 51325 Central Village Rd Apt 33-304 Chesterfield, MI 48047-3577

Concise Description of Bankruptcy Case 16-43599-mar7: "The bankruptcy record of Rebekah Ruth Bisbee from Chesterfield, MI, shows a Chapter 7 case filed in Mar 11, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 9, 2016."
Rebekah Ruth Bisbee — Michigan, 16-43599


ᐅ Lynnette Cheryl Bitonti, Michigan

Address: 52448 Indian Summer Dr Chesterfield, MI 48051

Snapshot of U.S. Bankruptcy Proceeding Case 13-46997-wsd: "Lynnette Cheryl Bitonti's bankruptcy, initiated in 2013-04-05 and concluded by Jul 16, 2013 in Chesterfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynnette Cheryl Bitonti — Michigan, 13-46997


ᐅ Joyce Ann Blair, Michigan

Address: 28123 23 Mile Rd Apt 4 Chesterfield, MI 48051

Snapshot of U.S. Bankruptcy Proceeding Case 13-62243-mbm: "In Chesterfield, MI, Joyce Ann Blair filed for Chapter 7 bankruptcy in 12.11.2013. This case, involving liquidating assets to pay off debts, was resolved by 03/17/2014."
Joyce Ann Blair — Michigan, 13-62243


ᐅ Justine Bolton, Michigan

Address: 52207 Rutherford Cir Chesterfield, MI 48051

Snapshot of U.S. Bankruptcy Proceeding Case 13-61260-mbm: "In a Chapter 7 bankruptcy case, Justine Bolton from Chesterfield, MI, saw her proceedings start in 2013-11-22 and complete by February 26, 2014, involving asset liquidation."
Justine Bolton — Michigan, 13-61260


ᐅ Benito Boraci, Michigan

Address: 50760 Bower Ct Chesterfield, MI 48047

Bankruptcy Case 12-59814-swr Summary: "The bankruptcy filing by Benito Boraci, undertaken in August 2012 in Chesterfield, MI under Chapter 7, concluded with discharge in December 3, 2012 after liquidating assets."
Benito Boraci — Michigan, 12-59814


ᐅ Rita Marie Borieo, Michigan

Address: 49702 Au Lac Dr W Chesterfield, MI 48051-2437

Snapshot of U.S. Bankruptcy Proceeding Case 14-48647-mar: "The case of Rita Marie Borieo in Chesterfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rita Marie Borieo — Michigan, 14-48647


ᐅ Jean Marie Bowie, Michigan

Address: 29011 Bay Pointe Dr Chesterfield, MI 48047

Bankruptcy Case 13-55407-wsd Summary: "Chesterfield, MI resident Jean Marie Bowie's 2013-08-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.17.2013."
Jean Marie Bowie — Michigan, 13-55407


ᐅ Ronald S Bradley, Michigan

Address: 27157 Galassi St Chesterfield, MI 48051

Bankruptcy Case 13-53161-wsd Overview: "In a Chapter 7 bankruptcy case, Ronald S Bradley from Chesterfield, MI, saw their proceedings start in 07.05.2013 and complete by Oct 16, 2013, involving asset liquidation."
Ronald S Bradley — Michigan, 13-53161


ᐅ Lynn Brookins, Michigan

Address: 45871 JEFFERSON AVE APT 8 Chesterfield, MI 48047

Snapshot of U.S. Bankruptcy Proceeding Case 12-49707-mbm: "In Chesterfield, MI, Lynn Brookins filed for Chapter 7 bankruptcy in 2012-04-17. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-22."
Lynn Brookins — Michigan, 12-49707


ᐅ Juanita Lasonya Brown, Michigan

Address: 52189 Rutherford Cir Chesterfield, MI 48051-3671

Brief Overview of Bankruptcy Case 16-48706-mbm: "In Chesterfield, MI, Juanita Lasonya Brown filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-12."
Juanita Lasonya Brown — Michigan, 16-48706


ᐅ Kevin Lee Brown, Michigan

Address: 32354 Sutton Rd Chesterfield, MI 48047-3343

Brief Overview of Bankruptcy Case 09-63496-tjt: "Kevin Lee Brown's Chapter 13 bankruptcy in Chesterfield, MI started in 07.29.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 15, 2014."
Kevin Lee Brown — Michigan, 09-63496


ᐅ Jennean Brunson, Michigan

Address: 50449 Theodore Ln Chesterfield, MI 48051

Brief Overview of Bankruptcy Case 13-60525-tjt: "The bankruptcy filing by Jennean Brunson, undertaken in November 8, 2013 in Chesterfield, MI under Chapter 7, concluded with discharge in 2014-02-12 after liquidating assets."
Jennean Brunson — Michigan, 13-60525


ᐅ Barbara A Bryant, Michigan

Address: 28123 23 Mile Rd Apt 75 Chesterfield, MI 48051-2336

Concise Description of Bankruptcy Case 16-44813-mbm7: "In Chesterfield, MI, Barbara A Bryant filed for Chapter 7 bankruptcy in 03.31.2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2016."
Barbara A Bryant — Michigan, 16-44813


ᐅ Carol A Bryce, Michigan

Address: 51607 Hale Ln Chesterfield, MI 48051-2343

Bankruptcy Case 09-67001-pjs Overview: "Carol A Bryce's Chapter 13 bankruptcy in Chesterfield, MI started in 08/31/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Jan 6, 2015."
Carol A Bryce — Michigan, 09-67001


ᐅ Dennis M Bryce, Michigan

Address: 51607 Hale Ln Chesterfield, MI 48051-2343

Brief Overview of Bankruptcy Case 09-67001-pjs: "08/31/2009 marked the beginning of Dennis M Bryce's Chapter 13 bankruptcy in Chesterfield, MI, entailing a structured repayment schedule, completed by 01.06.2015."
Dennis M Bryce — Michigan, 09-67001


ᐅ Todd W Bryson, Michigan

Address: 52801 Turnberry Dr Chesterfield, MI 48051

Snapshot of U.S. Bankruptcy Proceeding Case 11-54831-pjs: "Todd W Bryson's bankruptcy, initiated in 2011-05-25 and concluded by Aug 30, 2011 in Chesterfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd W Bryson — Michigan, 11-54831


ᐅ Paul D Buford, Michigan

Address: 52956 N ZACHARIAS CT Chesterfield, MI 48051

Brief Overview of Bankruptcy Case 12-48933-wsd: "Chesterfield, MI resident Paul D Buford's 2012-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/14/2012."
Paul D Buford — Michigan, 12-48933


ᐅ Jenna Lynn Burns, Michigan

Address: 29374 Maurice Ct Chesterfield, MI 48047-3750

Snapshot of U.S. Bankruptcy Proceeding Case 15-48188-wsd: "Chesterfield, MI resident Jenna Lynn Burns's 2015-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 25, 2015."
Jenna Lynn Burns — Michigan, 15-48188


ᐅ Jr Richard George Campbell, Michigan

Address: 53635 Katarina Dr Chesterfield, MI 48051

Snapshot of U.S. Bankruptcy Proceeding Case 11-50748-pjs: "The case of Jr Richard George Campbell in Chesterfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Richard George Campbell — Michigan, 11-50748


ᐅ Jackie F Campbell, Michigan

Address: 29418 Wand Dr Chesterfield, MI 48047

Brief Overview of Bankruptcy Case 12-59894-swr: "Jackie F Campbell's bankruptcy, initiated in August 2012 and concluded by 2012-12-04 in Chesterfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jackie F Campbell — Michigan, 12-59894


ᐅ William L Carlton, Michigan

Address: 29833 Cathy Ln Chesterfield, MI 48047

Bankruptcy Case 13-60566-mbm Summary: "The bankruptcy record of William L Carlton from Chesterfield, MI, shows a Chapter 7 case filed in 11.11.2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 15, 2014."
William L Carlton — Michigan, 13-60566


ᐅ Gregory Alan Carpenter, Michigan

Address: 49741 Jefferson Ave Chesterfield, MI 48047

Concise Description of Bankruptcy Case 13-61059-pjs7: "The bankruptcy record of Gregory Alan Carpenter from Chesterfield, MI, shows a Chapter 7 case filed in 2013-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Gregory Alan Carpenter — Michigan, 13-61059


ᐅ Matthew Dean Carrol, Michigan

Address: 26130 N Knollwood Dr Chesterfield, MI 48051

Concise Description of Bankruptcy Case 13-46547-wsd7: "Matthew Dean Carrol's Chapter 7 bankruptcy, filed in Chesterfield, MI in Mar 31, 2013, led to asset liquidation, with the case closing in 07/16/2013."
Matthew Dean Carrol — Michigan, 13-46547


ᐅ Andre J Carter, Michigan

Address: 52207 RUTHERFORD CIR Chesterfield, MI 48051

Bankruptcy Case 12-49841-swr Overview: "The case of Andre J Carter in Chesterfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andre J Carter — Michigan, 12-49841


ᐅ James William Carter, Michigan

Address: 29124 Philadelphia Dr Chesterfield, MI 48051

Brief Overview of Bankruptcy Case 11-51295-wsd: "The bankruptcy filing by James William Carter, undertaken in April 20, 2011 in Chesterfield, MI under Chapter 7, concluded with discharge in 2011-07-19 after liquidating assets."
James William Carter — Michigan, 11-51295


ᐅ Ii Ronald Bernard Champine, Michigan

Address: 47426 Brent Ct Chesterfield, MI 48047-4802

Concise Description of Bankruptcy Case 14-45597-wsd7: "The case of Ii Ronald Bernard Champine in Chesterfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Ronald Bernard Champine — Michigan, 14-45597


ᐅ Ronald Bernard Champine, Michigan

Address: 47426 Brent Ct Chesterfield, MI 48047-4802

Snapshot of U.S. Bankruptcy Proceeding Case 2014-45597-wsd: "The bankruptcy record of Ronald Bernard Champine from Chesterfield, MI, shows a Chapter 7 case filed in Apr 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Ronald Bernard Champine — Michigan, 2014-45597


ᐅ Andrea Lynn Chance, Michigan

Address: 47444 Sunshine Dr Chesterfield, MI 48047-4839

Bankruptcy Case 15-47998-pjs Summary: "In Chesterfield, MI, Andrea Lynn Chance filed for Chapter 7 bankruptcy in 2015-05-21. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-19."
Andrea Lynn Chance — Michigan, 15-47998


ᐅ Casimiro Chirco, Michigan

Address: 51960 BAKER RD Chesterfield, MI 48047

Bankruptcy Case 12-50319-pjs Overview: "The case of Casimiro Chirco in Chesterfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Casimiro Chirco — Michigan, 12-50319


ᐅ Adam John Chyz, Michigan

Address: 53135 Kakos Dr Chesterfield, MI 48051

Concise Description of Bankruptcy Case 12-59872-pjs7: "In Chesterfield, MI, Adam John Chyz filed for Chapter 7 bankruptcy in August 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by December 2012."
Adam John Chyz — Michigan, 12-59872


ᐅ Jr Peter Joseph Clark, Michigan

Address: 52701 Doral Ct Chesterfield, MI 48051-3649

Bankruptcy Case 07-43391-swr Summary: "Jr Peter Joseph Clark, a resident of Chesterfield, MI, entered a Chapter 13 bankruptcy plan in 02/21/2007, culminating in its successful completion by 2012-08-03."
Jr Peter Joseph Clark — Michigan, 07-43391


ᐅ Bradley C Cliburn, Michigan

Address: 29197 Cotton Rd Apt 304 Chesterfield, MI 48047

Concise Description of Bankruptcy Case 11-55217-tjt7: "In Chesterfield, MI, Bradley C Cliburn filed for Chapter 7 bankruptcy in 2011-05-28. This case, involving liquidating assets to pay off debts, was resolved by August 30, 2011."
Bradley C Cliburn — Michigan, 11-55217


ᐅ Iii William D Clodfelter, Michigan

Address: 30037 Fieldcrest Ct Chesterfield, MI 48051

Bankruptcy Case 13-58370-wsd Summary: "The bankruptcy record of Iii William D Clodfelter from Chesterfield, MI, shows a Chapter 7 case filed in 2013-10-03. In this process, assets were liquidated to settle debts, and the case was discharged in 01/07/2014."
Iii William D Clodfelter — Michigan, 13-58370


ᐅ Carl Laveen Cobb, Michigan

Address: 28164 Cotton Rd Chesterfield, MI 48047-6417

Snapshot of U.S. Bankruptcy Proceeding Case 14-57941-mar: "In a Chapter 7 bankruptcy case, Carl Laveen Cobb from Chesterfield, MI, saw their proceedings start in 2014-11-19 and complete by 02/17/2015, involving asset liquidation."
Carl Laveen Cobb — Michigan, 14-57941


ᐅ Jennifer Mary Cobb, Michigan

Address: 28164 Cotton Rd Chesterfield, MI 48047-6417

Bankruptcy Case 14-57941-mar Overview: "In a Chapter 7 bankruptcy case, Jennifer Mary Cobb from Chesterfield, MI, saw her proceedings start in November 19, 2014 and complete by 2015-02-17, involving asset liquidation."
Jennifer Mary Cobb — Michigan, 14-57941


ᐅ Stephanie Colasanti, Michigan

Address: 47322 Atwater St Chesterfield, MI 48047-4909

Concise Description of Bankruptcy Case 14-48625-mar7: "In Chesterfield, MI, Stephanie Colasanti filed for Chapter 7 bankruptcy in 2014-05-19. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Stephanie Colasanti — Michigan, 14-48625


ᐅ Michael Arlen Connelly, Michigan

Address: 54721 Darby St Chesterfield, MI 48051-3917

Bankruptcy Case 15-51225-wsd Overview: "Michael Arlen Connelly's Chapter 7 bankruptcy, filed in Chesterfield, MI in 2015-07-28, led to asset liquidation, with the case closing in October 26, 2015."
Michael Arlen Connelly — Michigan, 15-51225


ᐅ Keith A Couwlier, Michigan

Address: 52669 Creekside Dr Chesterfield, MI 48047

Snapshot of U.S. Bankruptcy Proceeding Case 13-57094-wsd: "Chesterfield, MI resident Keith A Couwlier's 09.12.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 17, 2013."
Keith A Couwlier — Michigan, 13-57094


ᐅ Marla Jayne Covington, Michigan

Address: 28211 S Pointe Ln Unit 313 Chesterfield, MI 48051

Snapshot of U.S. Bankruptcy Proceeding Case 12-58771-pjs: "In Chesterfield, MI, Marla Jayne Covington filed for Chapter 7 bankruptcy in 08/14/2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Marla Jayne Covington — Michigan, 12-58771


ᐅ Joseph Allen Crump, Michigan

Address: 50011 Degas Dr Chesterfield, MI 48051

Bankruptcy Case 11-51034-tjt Overview: "In a Chapter 7 bankruptcy case, Joseph Allen Crump from Chesterfield, MI, saw their proceedings start in 2011-04-18 and complete by 2011-07-23, involving asset liquidation."
Joseph Allen Crump — Michigan, 11-51034


ᐅ Christopher R Czerniawski, Michigan

Address: 46323 Duke Dr Chesterfield, MI 48051

Snapshot of U.S. Bankruptcy Proceeding Case 11-52047-tjt: "In Chesterfield, MI, Christopher R Czerniawski filed for Chapter 7 bankruptcy in 04.27.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-26."
Christopher R Czerniawski — Michigan, 11-52047


ᐅ Aleo Cosimo Anthony D, Michigan

Address: 28443 Anchor Dr Chesterfield, MI 48047-5302

Bankruptcy Case 14-59726-pjs Overview: "In Chesterfield, MI, Aleo Cosimo Anthony D filed for Chapter 7 bankruptcy in 2014-12-29. This case, involving liquidating assets to pay off debts, was resolved by Mar 29, 2015."
Aleo Cosimo Anthony D — Michigan, 14-59726


ᐅ Lynda M Daniels, Michigan

Address: 48677 Sugarbush Rd Apt 1 Chesterfield, MI 48047

Brief Overview of Bankruptcy Case 11-50638-mbm: "In a Chapter 7 bankruptcy case, Lynda M Daniels from Chesterfield, MI, saw her proceedings start in 04/14/2011 and complete by 07.19.2011, involving asset liquidation."
Lynda M Daniels — Michigan, 11-50638


ᐅ John A Davis, Michigan

Address: 51616 Hale Ln Chesterfield, MI 48051

Concise Description of Bankruptcy Case 13-48022-swr7: "The case of John A Davis in Chesterfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John A Davis — Michigan, 13-48022


ᐅ Jodie L Davis, Michigan

Address: 50544 Maurice Rd Chesterfield, MI 48047-1799

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51264-mar: "Chesterfield, MI resident Jodie L Davis's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-06."
Jodie L Davis — Michigan, 2014-51264


ᐅ Paula A Debucce, Michigan

Address: 45871 Jefferson Ave Apt 1 Chesterfield, MI 48047-5390

Bankruptcy Case 2014-51342-wsd Overview: "Paula A Debucce's Chapter 7 bankruptcy, filed in Chesterfield, MI in July 2014, led to asset liquidation, with the case closing in 2014-10-07."
Paula A Debucce — Michigan, 2014-51342


ᐅ Chris Robert Delor, Michigan

Address: 31167 Broderick Dr Chesterfield, MI 48051

Concise Description of Bankruptcy Case 11-51918-mbm7: "Chris Robert Delor's Chapter 7 bankruptcy, filed in Chesterfield, MI in Apr 26, 2011, led to asset liquidation, with the case closing in August 2, 2011."
Chris Robert Delor — Michigan, 11-51918


ᐅ Monica Ann Derosia, Michigan

Address: 30573 Austin Ct Chesterfield, MI 48051-3793

Bankruptcy Case 16-49145-tjt Overview: "The case of Monica Ann Derosia in Chesterfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica Ann Derosia — Michigan, 16-49145


ᐅ Eric James Derosia, Michigan

Address: 30573 Austin Ct Chesterfield, MI 48051-3793

Concise Description of Bankruptcy Case 16-49145-tjt7: "In Chesterfield, MI, Eric James Derosia filed for Chapter 7 bankruptcy in Jun 24, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09/22/2016."
Eric James Derosia — Michigan, 16-49145


ᐅ Sheila Louise Devellis, Michigan

Address: 48764 Celeste St Chesterfield, MI 48051-2906

Concise Description of Bankruptcy Case 14-42672-pjs7: "In Chesterfield, MI, Sheila Louise Devellis filed for Chapter 7 bankruptcy in 02/24/2014. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2014."
Sheila Louise Devellis — Michigan, 14-42672


ᐅ Nallo Anthony Di, Michigan

Address: 48460 Kelly Lea Ln Chesterfield, MI 48051

Bankruptcy Case 13-60491-tjt Overview: "Nallo Anthony Di's bankruptcy, initiated in 11/08/2013 and concluded by 2014-02-12 in Chesterfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nallo Anthony Di — Michigan, 13-60491


ᐅ Dawn M Diehr, Michigan

Address: 29420 Maurice Ct Chesterfield, MI 48047-3752

Brief Overview of Bankruptcy Case 14-43065-pjs: "The case of Dawn M Diehr in Chesterfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn M Diehr — Michigan, 14-43065


ᐅ Bryan Dolehanty, Michigan

Address: 50424 COREY AVE Chesterfield, MI 48051

Bankruptcy Case 12-48993-mbm Summary: "The case of Bryan Dolehanty in Chesterfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan Dolehanty — Michigan, 12-48993


ᐅ Carol Doukakis, Michigan

Address: 26120 N Knollwood Dr Chesterfield, MI 48051-2658

Snapshot of U.S. Bankruptcy Proceeding Case 16-40450-tjt: "In a Chapter 7 bankruptcy case, Carol Doukakis from Chesterfield, MI, saw their proceedings start in 01.14.2016 and complete by 04.13.2016, involving asset liquidation."
Carol Doukakis — Michigan, 16-40450


ᐅ Eleftherios Terry Doukakis, Michigan

Address: 26120 N Knollwood Dr Chesterfield, MI 48051-2658

Concise Description of Bankruptcy Case 16-40450-tjt7: "The case of Eleftherios Terry Doukakis in Chesterfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eleftherios Terry Doukakis — Michigan, 16-40450


ᐅ Dawn Frances Dowling, Michigan

Address: 25309 Mary St Chesterfield, MI 48051-2814

Bankruptcy Case 14-53784-mar Summary: "Dawn Frances Dowling's bankruptcy, initiated in Aug 27, 2014 and concluded by November 2014 in Chesterfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Frances Dowling — Michigan, 14-53784


ᐅ Robert A Dubay, Michigan

Address: 34402 Joel St Chesterfield, MI 48047

Bankruptcy Case 11-52024-swr Overview: "In Chesterfield, MI, Robert A Dubay filed for Chapter 7 bankruptcy in 2011-04-27. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-02."
Robert A Dubay — Michigan, 11-52024


ᐅ Jon Michael Duncil, Michigan

Address: 52150 Lexington Ln Chesterfield, MI 48051-2177

Snapshot of U.S. Bankruptcy Proceeding Case 15-57671-wsd: "The bankruptcy filing by Jon Michael Duncil, undertaken in 12.03.2015 in Chesterfield, MI under Chapter 7, concluded with discharge in 2016-03-02 after liquidating assets."
Jon Michael Duncil — Michigan, 15-57671


ᐅ David John Durfee, Michigan

Address: 53068 Pine Creek Dr Chesterfield, MI 48047

Bankruptcy Case 11-50684-pjs Summary: "David John Durfee's bankruptcy, initiated in April 2011 and concluded by 2011-07-19 in Chesterfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David John Durfee — Michigan, 11-50684


ᐅ Leo Frank Durst, Michigan

Address: 33606 Meldrum St Chesterfield, MI 48047-3409

Bankruptcy Case 2014-56190-pjs Summary: "In a Chapter 7 bankruptcy case, Leo Frank Durst from Chesterfield, MI, saw their proceedings start in 2014-10-15 and complete by Jan 13, 2015, involving asset liquidation."
Leo Frank Durst — Michigan, 2014-56190


ᐅ Mary J Eddy, Michigan

Address: 29824 Flushing Dr Chesterfield, MI 48051

Bankruptcy Case 11-54984-wsd Summary: "Mary J Eddy's bankruptcy, initiated in 2011-05-26 and concluded by 08.17.2011 in Chesterfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary J Eddy — Michigan, 11-54984


ᐅ Courtney Rae Edwards, Michigan

Address: 50590 Fairchild Rd Chesterfield, MI 48051-2466

Snapshot of U.S. Bankruptcy Proceeding Case 2014-49271-mar: "In a Chapter 7 bankruptcy case, Courtney Rae Edwards from Chesterfield, MI, saw her proceedings start in 05.30.2014 and complete by 08/28/2014, involving asset liquidation."
Courtney Rae Edwards — Michigan, 2014-49271


ᐅ Marc Allan Elliott, Michigan

Address: 46578 Heather Ln Chesterfield, MI 48051

Bankruptcy Case 12-59612-wsd Overview: "Marc Allan Elliott's bankruptcy, initiated in August 27, 2012 and concluded by 2012-12-01 in Chesterfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marc Allan Elliott — Michigan, 12-59612


ᐅ Karen Renee Ellison, Michigan

Address: 30611 Cassie Ln Chesterfield, MI 48051

Brief Overview of Bankruptcy Case 11-52320-mbm: "Chesterfield, MI resident Karen Renee Ellison's 2011-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2, 2011."
Karen Renee Ellison — Michigan, 11-52320


ᐅ Tamra Lynn Ellul, Michigan

Address: 49160 Carlos St Apt 73 Chesterfield, MI 48051-3114

Bankruptcy Case 15-52607-tjt Overview: "The bankruptcy record of Tamra Lynn Ellul from Chesterfield, MI, shows a Chapter 7 case filed in August 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-23."
Tamra Lynn Ellul — Michigan, 15-52607


ᐅ Angela T Elmore, Michigan

Address: 31236 Tiger Dr Chesterfield, MI 48047-3550

Bankruptcy Case 15-41424-wsd Summary: "In Chesterfield, MI, Angela T Elmore filed for Chapter 7 bankruptcy in 2015-02-04. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2015."
Angela T Elmore — Michigan, 15-41424


ᐅ George W Elmore, Michigan

Address: 31236 Tiger Dr Chesterfield, MI 48047-3550

Concise Description of Bankruptcy Case 15-41424-wsd7: "George W Elmore's bankruptcy, initiated in 2015-02-04 and concluded by 2015-05-05 in Chesterfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George W Elmore — Michigan, 15-41424


ᐅ Keith England, Michigan

Address: 28741 Sheffield Ct Chesterfield, MI 48047-5440

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50317-tjt: "In Chesterfield, MI, Keith England filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 17, 2014."
Keith England — Michigan, 2014-50317


ᐅ Dianne Michelle Fogarty, Michigan

Address: 29225 Rachid Ln Chesterfield, MI 48047-6034

Brief Overview of Bankruptcy Case 15-52683-mbm: "Chesterfield, MI resident Dianne Michelle Fogarty's 2015-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-24."
Dianne Michelle Fogarty — Michigan, 15-52683


ᐅ Aaron Micheal Foote, Michigan

Address: 53068 MOLENDA RD Chesterfield, MI 48051

Snapshot of U.S. Bankruptcy Proceeding Case 12-48989-wsd: "The bankruptcy filing by Aaron Micheal Foote, undertaken in 2012-04-09 in Chesterfield, MI under Chapter 7, concluded with discharge in Jul 14, 2012 after liquidating assets."
Aaron Micheal Foote — Michigan, 12-48989


ᐅ Mark P Ford, Michigan

Address: 28712 Oldbridge Cir Chesterfield, MI 48047-1712

Concise Description of Bankruptcy Case 15-48350-mbm7: "In Chesterfield, MI, Mark P Ford filed for Chapter 7 bankruptcy in 2015-05-29. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-27."
Mark P Ford — Michigan, 15-48350


ᐅ Michael Gerard Fornal, Michigan

Address: 29379 Dorchester Dr Chesterfield, MI 48051

Brief Overview of Bankruptcy Case 13-62045-mbm: "Michael Gerard Fornal's Chapter 7 bankruptcy, filed in Chesterfield, MI in Dec 6, 2013, led to asset liquidation, with the case closing in 2014-03-12."
Michael Gerard Fornal — Michigan, 13-62045


ᐅ Lynda Gail Forrester, Michigan

Address: 33821 Hooker Rd Chesterfield, MI 48047-4441

Concise Description of Bankruptcy Case 16-04374-jwb7: "The case of Lynda Gail Forrester in Chesterfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynda Gail Forrester — Michigan, 16-04374


ᐅ Cynthia R Forsgren, Michigan

Address: 6240 County Line Rd Chesterfield, MI 48047-1204

Concise Description of Bankruptcy Case 15-47007-mbm7: "Chesterfield, MI resident Cynthia R Forsgren's 2015-05-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/30/2015."
Cynthia R Forsgren — Michigan, 15-47007


ᐅ Douglas C Forsgren, Michigan

Address: 6240 County Line Rd Chesterfield, MI 48047-1204

Brief Overview of Bankruptcy Case 15-47007-mbm: "In a Chapter 7 bankruptcy case, Douglas C Forsgren from Chesterfield, MI, saw his proceedings start in May 1, 2015 and complete by 07.30.2015, involving asset liquidation."
Douglas C Forsgren — Michigan, 15-47007


ᐅ Ramika K Forte, Michigan

Address: 25787 Briar Towne Blvd Chesterfield, MI 48051-3274

Concise Description of Bankruptcy Case 14-53290-mar7: "Ramika K Forte's Chapter 7 bankruptcy, filed in Chesterfield, MI in 08.17.2014, led to asset liquidation, with the case closing in Nov 15, 2014."
Ramika K Forte — Michigan, 14-53290


ᐅ James R Frasard, Michigan

Address: 27271 Sparrow Ct Chesterfield, MI 48051

Brief Overview of Bankruptcy Case 13-59639-tjt: "James R Frasard's bankruptcy, initiated in 2013-10-25 and concluded by 2014-01-29 in Chesterfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James R Frasard — Michigan, 13-59639


ᐅ Ronald Eugene Freeman, Michigan

Address: 51372 Janee Dr Chesterfield, MI 48051

Bankruptcy Case 13-57252-mbm Overview: "The case of Ronald Eugene Freeman in Chesterfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Eugene Freeman — Michigan, 13-57252