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 Craig Gordon Freitas, Michigan

Address: 51118 Courtyard Dr Chesterfield, MI 48047-4447

Snapshot of U.S. Bankruptcy Proceeding Case 15-43092-wsd: "The bankruptcy filing by Craig Gordon Freitas, undertaken in Mar 2, 2015 in Chesterfield, MI under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Craig Gordon Freitas — Michigan, 15-43092


ᐅ Elizabeth Bernadette Freitas, Michigan

Address: 51118 Courtyard Dr Chesterfield, MI 48047-4447

Concise Description of Bankruptcy Case 15-43092-wsd7: "In Chesterfield, MI, Elizabeth Bernadette Freitas filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 05/31/2015."
Elizabeth Bernadette Freitas — Michigan, 15-43092


ᐅ Jr Whitman William Frye, Michigan

Address: 28382 Raleigh Crescent Dr Chesterfield, MI 48051

Bankruptcy Case 13-54018-wsd Summary: "The case of Jr Whitman William Frye in Chesterfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Whitman William Frye — Michigan, 13-54018


ᐅ Robert Gagnon, Michigan

Address: 50312 Oakview Dr Chesterfield, MI 48047-4660

Bankruptcy Case 15-47896-pjs Overview: "The case of Robert Gagnon in Chesterfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Gagnon — Michigan, 15-47896


ᐅ Richard E Galanek, Michigan

Address: 52372 D W Seaton Dr Chesterfield, MI 48047-4506

Bankruptcy Case 15-43243-mar Overview: "The bankruptcy record of Richard E Galanek from Chesterfield, MI, shows a Chapter 7 case filed in Mar 4, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-02."
Richard E Galanek — Michigan, 15-43243


ᐅ Laura Marie Ganey, Michigan

Address: 52791 Bunker Hill Blvd Chesterfield, MI 48051

Concise Description of Bankruptcy Case 13-62474-wsd7: "Laura Marie Ganey's Chapter 7 bankruptcy, filed in Chesterfield, MI in 2013-12-16, led to asset liquidation, with the case closing in 03.22.2014."
Laura Marie Ganey — Michigan, 13-62474


ᐅ Justin M Gardner, Michigan

Address: 51168 Johns Dr Chesterfield, MI 48047-1463

Brief Overview of Bankruptcy Case 15-47519-mbm: "In a Chapter 7 bankruptcy case, Justin M Gardner from Chesterfield, MI, saw their proceedings start in May 13, 2015 and complete by August 2015, involving asset liquidation."
Justin M Gardner — Michigan, 15-47519


ᐅ Nicole Monique Gargalino, Michigan

Address: 52056 Plum Creek Dr Chesterfield, MI 48047

Snapshot of U.S. Bankruptcy Proceeding Case 12-60007-pjs: "Chesterfield, MI resident Nicole Monique Gargalino's August 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.05.2012."
Nicole Monique Gargalino — Michigan, 12-60007


ᐅ Samuel Gauthier, Michigan

Address: 29754 Cotton Rd Chesterfield, MI 48047-5121

Bankruptcy Case 15-55111-mar Summary: "In a Chapter 7 bankruptcy case, Samuel Gauthier from Chesterfield, MI, saw his proceedings start in 10/15/2015 and complete by 2016-01-13, involving asset liquidation."
Samuel Gauthier — Michigan, 15-55111


ᐅ Edith Gauthier, Michigan

Address: 29754 Cotton Rd Chesterfield, MI 48047-5121

Snapshot of U.S. Bankruptcy Proceeding Case 15-55111-mar: "The case of Edith Gauthier in Chesterfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edith Gauthier — Michigan, 15-55111


ᐅ Jeffrey Bernard Gerlando, Michigan

Address: 50405 Bellaire Dr Chesterfield, MI 48047-3661

Bankruptcy Case 16-46769-mar Summary: "The bankruptcy record of Jeffrey Bernard Gerlando from Chesterfield, MI, shows a Chapter 7 case filed in 2016-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 1, 2016."
Jeffrey Bernard Gerlando — Michigan, 16-46769


ᐅ Nicole Christine Gillison, Michigan

Address: 29772 Beverly Ln Chesterfield, MI 48047-5729

Brief Overview of Bankruptcy Case 16-44567-tjt: "In Chesterfield, MI, Nicole Christine Gillison filed for Chapter 7 bankruptcy in 03/28/2016. This case, involving liquidating assets to pay off debts, was resolved by June 26, 2016."
Nicole Christine Gillison — Michigan, 16-44567


ᐅ Roderick Alphonzo Gillison, Michigan

Address: 29772 Beverly Ln Chesterfield, MI 48047-5729

Brief Overview of Bankruptcy Case 16-44567-tjt: "In a Chapter 7 bankruptcy case, Roderick Alphonzo Gillison from Chesterfield, MI, saw his proceedings start in March 28, 2016 and complete by 2016-06-26, involving asset liquidation."
Roderick Alphonzo Gillison — Michigan, 16-44567


ᐅ Micheal Aaron Glambin, Michigan

Address: 52199 Landsdowne Cir Chesterfield, MI 48051-3743

Bankruptcy Case 16-49723-pjs Summary: "The bankruptcy filing by Micheal Aaron Glambin, undertaken in July 2016 in Chesterfield, MI under Chapter 7, concluded with discharge in 2016-10-05 after liquidating assets."
Micheal Aaron Glambin — Michigan, 16-49723


ᐅ Megan M Glefke, Michigan

Address: 48671 Wheatfield St Chesterfield, MI 48051

Bankruptcy Case 13-55971-tjt Summary: "In Chesterfield, MI, Megan M Glefke filed for Chapter 7 bankruptcy in 08/22/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-26."
Megan M Glefke — Michigan, 13-55971


ᐅ La Creisha Green, Michigan

Address: 49303 AU LAC DR E # 92 Chesterfield, MI 48051

Snapshot of U.S. Bankruptcy Proceeding Case 11-46792-mbm: "La Creisha Green's bankruptcy, initiated in 03/14/2011 and concluded by Jun 18, 2011 in Chesterfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Creisha Green — Michigan, 11-46792


ᐅ Daniel J Groth, Michigan

Address: 29769 Guilford Cir Chesterfield, MI 48051

Bankruptcy Case 12-59548-tjt Overview: "Daniel J Groth's Chapter 7 bankruptcy, filed in Chesterfield, MI in 08.25.2012, led to asset liquidation, with the case closing in November 29, 2012."
Daniel J Groth — Michigan, 12-59548


ᐅ Curtis Dale Gulczynski, Michigan

Address: 33552 ROSELAWN ST Chesterfield, MI 48047

Brief Overview of Bankruptcy Case 11-46643-pjs: "The case of Curtis Dale Gulczynski in Chesterfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtis Dale Gulczynski — Michigan, 11-46643


ᐅ Lisa J Guzik, Michigan

Address: 49888 Waterloo Chesterfield, MI 48047-3791

Bankruptcy Case 15-44299-mbm Overview: "Chesterfield, MI resident Lisa J Guzik's March 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Lisa J Guzik — Michigan, 15-44299


ᐅ Michael S Guzik, Michigan

Address: 49888 Waterloo Chesterfield, MI 48047-3791

Brief Overview of Bankruptcy Case 15-44299-mbm: "Michael S Guzik's bankruptcy, initiated in 2015-03-20 and concluded by 06.18.2015 in Chesterfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael S Guzik — Michigan, 15-44299


ᐅ Lisa Marie Guzzo, Michigan

Address: 51647 Hale Ln Chesterfield, MI 48051-2343

Bankruptcy Case 15-47235-mar Summary: "Lisa Marie Guzzo's Chapter 7 bankruptcy, filed in Chesterfield, MI in May 6, 2015, led to asset liquidation, with the case closing in 08/04/2015."
Lisa Marie Guzzo — Michigan, 15-47235


ᐅ Jr Russell Gary Hackman, Michigan

Address: 53096 Windham Dr Chesterfield, MI 48051

Bankruptcy Case 12-60489-swr Overview: "Jr Russell Gary Hackman's Chapter 7 bankruptcy, filed in Chesterfield, MI in September 8, 2012, led to asset liquidation, with the case closing in Dec 13, 2012."
Jr Russell Gary Hackman — Michigan, 12-60489


ᐅ Alexandra Gabrielle Lynn Harms, Michigan

Address: 52150 Lexington Ln Chesterfield, MI 48051-2177

Bankruptcy Case 15-57671-wsd Summary: "Chesterfield, MI resident Alexandra Gabrielle Lynn Harms's 12.03.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-02."
Alexandra Gabrielle Lynn Harms — Michigan, 15-57671


ᐅ Charles J Hattley, Michigan

Address: 47539 Hennings St Chesterfield, MI 48047-4923

Bankruptcy Case 14-48526-tjt Summary: "In Chesterfield, MI, Charles J Hattley filed for Chapter 7 bankruptcy in 2014-05-16. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-14."
Charles J Hattley — Michigan, 14-48526


ᐅ Jeffery P Hellings, Michigan

Address: 48316 Menter St Chesterfield, MI 48047-2288

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50040-mbm: "In a Chapter 7 bankruptcy case, Jeffery P Hellings from Chesterfield, MI, saw his proceedings start in 2014-06-13 and complete by Sep 11, 2014, involving asset liquidation."
Jeffery P Hellings — Michigan, 2014-50040


ᐅ Sr Robert N Hernden, Michigan

Address: 28145 Kingsberry St Chesterfield, MI 48047

Brief Overview of Bankruptcy Case 13-59159-tjt: "Sr Robert N Hernden's Chapter 7 bankruptcy, filed in Chesterfield, MI in Oct 17, 2013, led to asset liquidation, with the case closing in 2014-01-21."
Sr Robert N Hernden — Michigan, 13-59159


ᐅ Charita Tamara Hill, Michigan

Address: 29289 Red Maple Dr Chesterfield, MI 48051

Bankruptcy Case 13-61764-wsd Overview: "The bankruptcy record of Charita Tamara Hill from Chesterfield, MI, shows a Chapter 7 case filed in 2013-12-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-08."
Charita Tamara Hill — Michigan, 13-61764


ᐅ Thomas P Hill, Michigan

Address: 52834 Winsome Ln Chesterfield, MI 48051-3723

Bankruptcy Case 06-57306-wsd Summary: "Chapter 13 bankruptcy for Thomas P Hill in Chesterfield, MI began in Nov 22, 2006, focusing on debt restructuring, concluding with plan fulfillment in Jul 27, 2012."
Thomas P Hill — Michigan, 06-57306


ᐅ Dean S Holmes, Michigan

Address: 49939 Fairchild Rd Chesterfield, MI 48051

Snapshot of U.S. Bankruptcy Proceeding Case 13-55852-tjt: "The bankruptcy filing by Dean S Holmes, undertaken in August 21, 2013 in Chesterfield, MI under Chapter 7, concluded with discharge in 2013-11-25 after liquidating assets."
Dean S Holmes — Michigan, 13-55852


ᐅ Lynn Honaker, Michigan

Address: 53281 Butternut St Chesterfield, MI 48051

Snapshot of U.S. Bankruptcy Proceeding Case 12-59032-mbm: "The bankruptcy record of Lynn Honaker from Chesterfield, MI, shows a Chapter 7 case filed in 2012-08-17. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Lynn Honaker — Michigan, 12-59032


ᐅ Gilbert Lyndon Houk, Michigan

Address: 48245 Forbes St Chesterfield, MI 48047-2254

Brief Overview of Bankruptcy Case 2014-50405-pjs: "In Chesterfield, MI, Gilbert Lyndon Houk filed for Chapter 7 bankruptcy in Jun 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 18, 2014."
Gilbert Lyndon Houk — Michigan, 2014-50405


ᐅ Bryan C Hudson, Michigan

Address: 49251 Heath Place Ct Chesterfield, MI 48047-3778

Concise Description of Bankruptcy Case 14-42678-tjt7: "The bankruptcy record of Bryan C Hudson from Chesterfield, MI, shows a Chapter 7 case filed in February 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Bryan C Hudson — Michigan, 14-42678


ᐅ Frank O Hunt, Michigan

Address: 29211 Cotton Rd Apt 204 Chesterfield, MI 48047-5110

Bankruptcy Case 2014-55910-pjs Overview: "The case of Frank O Hunt in Chesterfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank O Hunt — Michigan, 2014-55910


ᐅ Tammy L Hunt, Michigan

Address: 29211 Cotton Rd Apt 204 Chesterfield, MI 48047-5110

Snapshot of U.S. Bankruptcy Proceeding Case 14-55910-pjs: "Chesterfield, MI resident Tammy L Hunt's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/08/2015."
Tammy L Hunt — Michigan, 14-55910


ᐅ Samarah Judith Hunwick, Michigan

Address: 28396 Lange Rd Chesterfield, MI 48047-4855

Concise Description of Bankruptcy Case 15-52679-mar7: "The bankruptcy filing by Samarah Judith Hunwick, undertaken in 2015-08-26 in Chesterfield, MI under Chapter 7, concluded with discharge in 2015-11-24 after liquidating assets."
Samarah Judith Hunwick — Michigan, 15-52679


ᐅ Robert Max Ingram, Michigan

Address: 33152 Tall Pine Ct Chesterfield, MI 48047-1450

Concise Description of Bankruptcy Case 14-47980-mar7: "Robert Max Ingram's Chapter 7 bankruptcy, filed in Chesterfield, MI in 05.07.2014, led to asset liquidation, with the case closing in 2014-08-05."
Robert Max Ingram — Michigan, 14-47980


ᐅ Mark A Jackson, Michigan

Address: 52104 Nottingham Ct Chesterfield, MI 48051

Bankruptcy Case 13-46532-mbm Summary: "Mark A Jackson's bankruptcy, initiated in 03.31.2013 and concluded by July 2013 in Chesterfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark A Jackson — Michigan, 13-46532


ᐅ Deborah Faye Jacobs, Michigan

Address: 29716 Jamestown Dr Chesterfield, MI 48051-2168

Brief Overview of Bankruptcy Case 16-44286-tjt: "The bankruptcy filing by Deborah Faye Jacobs, undertaken in 2016-03-23 in Chesterfield, MI under Chapter 7, concluded with discharge in 2016-06-21 after liquidating assets."
Deborah Faye Jacobs — Michigan, 16-44286


ᐅ Rehana Zaheer Jaffri, Michigan

Address: 46606 Greenbriar Dr Chesterfield, MI 48051-2871

Snapshot of U.S. Bankruptcy Proceeding Case 16-44202-mbm: "Chesterfield, MI resident Rehana Zaheer Jaffri's 03/22/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Rehana Zaheer Jaffri — Michigan, 16-44202


ᐅ Zaheer Shaukat Jaffri, Michigan

Address: 46606 Greenbriar Dr Chesterfield, MI 48051-2871

Brief Overview of Bankruptcy Case 16-44202-mbm: "Chesterfield, MI resident Zaheer Shaukat Jaffri's 03/22/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-20."
Zaheer Shaukat Jaffri — Michigan, 16-44202


ᐅ Zamaan Raza Jaffri, Michigan

Address: 46606 Greenbriar Dr Chesterfield, MI 48051-2871

Brief Overview of Bankruptcy Case 15-49521-mbm: "In Chesterfield, MI, Zamaan Raza Jaffri filed for Chapter 7 bankruptcy in 2015-06-22. This case, involving liquidating assets to pay off debts, was resolved by 09/20/2015."
Zamaan Raza Jaffri — Michigan, 15-49521


ᐅ Barbara A Janke, Michigan

Address: 50112 Bower Dr Chesterfield, MI 48047-1858

Snapshot of U.S. Bankruptcy Proceeding Case 16-41286-mbm: "In Chesterfield, MI, Barbara A Janke filed for Chapter 7 bankruptcy in 2016-02-02. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Barbara A Janke — Michigan, 16-41286


ᐅ Kristal Lavon Johnson, Michigan

Address: 51243 N Village Rd Bldg 16-103 Chesterfield, MI 48047

Brief Overview of Bankruptcy Case 13-56711-wsd: "In a Chapter 7 bankruptcy case, Kristal Lavon Johnson from Chesterfield, MI, saw her proceedings start in 09/04/2013 and complete by December 9, 2013, involving asset liquidation."
Kristal Lavon Johnson — Michigan, 13-56711


ᐅ Deronda Johnson, Michigan

Address: 31270 Rowland Ln Chesterfield, MI 48051-1817

Snapshot of U.S. Bankruptcy Proceeding Case 2014-54975-wsd: "The bankruptcy record of Deronda Johnson from Chesterfield, MI, shows a Chapter 7 case filed in 09/23/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 22, 2014."
Deronda Johnson — Michigan, 2014-54975


ᐅ Jeremiah Jones, Michigan

Address: 29312 Cecelia Rd Chesterfield, MI 48051-3919

Concise Description of Bankruptcy Case 15-41545-mar7: "Chesterfield, MI resident Jeremiah Jones's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2015."
Jeremiah Jones — Michigan, 15-41545


ᐅ Edward R Kaminski, Michigan

Address: 27338 WYLY ST Chesterfield, MI 48047

Bankruptcy Case 12-49052-swr Overview: "In a Chapter 7 bankruptcy case, Edward R Kaminski from Chesterfield, MI, saw their proceedings start in Apr 10, 2012 and complete by 2012-07-15, involving asset liquidation."
Edward R Kaminski — Michigan, 12-49052


ᐅ Iii James Kate, Michigan

Address: 51827 Lionel Ln Chesterfield, MI 48051-2332

Brief Overview of Bankruptcy Case 14-43493-mbm: "The bankruptcy filing by Iii James Kate, undertaken in Mar 5, 2014 in Chesterfield, MI under Chapter 7, concluded with discharge in 06/03/2014 after liquidating assets."
Iii James Kate — Michigan, 14-43493


ᐅ Gertrude Kennedy, Michigan

Address: 25327 Amber Ct Chesterfield, MI 48051-1966

Concise Description of Bankruptcy Case 2014-54449-mbm7: "The bankruptcy filing by Gertrude Kennedy, undertaken in 2014-09-12 in Chesterfield, MI under Chapter 7, concluded with discharge in 2014-12-11 after liquidating assets."
Gertrude Kennedy — Michigan, 2014-54449


ᐅ Robert Howard Keys, Michigan

Address: 49148 Pine Glen Dr Chesterfield, MI 48051-2562

Bankruptcy Case 16-48930-wsd Summary: "Chesterfield, MI resident Robert Howard Keys's 2016-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Robert Howard Keys — Michigan, 16-48930


ᐅ Gerald Kimbrough, Michigan

Address: 33120 TALL PINE CT Chesterfield, MI 48047

Brief Overview of Bankruptcy Case 12-50497-mbm: "The bankruptcy filing by Gerald Kimbrough, undertaken in 2012-04-25 in Chesterfield, MI under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Gerald Kimbrough — Michigan, 12-50497


ᐅ Nowicki Inez J Knight, Michigan

Address: 25511 Noble Dr Chesterfield, MI 48051-3263

Concise Description of Bankruptcy Case 15-43631-mbm7: "Nowicki Inez J Knight's Chapter 7 bankruptcy, filed in Chesterfield, MI in March 2015, led to asset liquidation, with the case closing in 2015-06-09."
Nowicki Inez J Knight — Michigan, 15-43631


ᐅ Erik Scott Koehler, Michigan

Address: 48065 Meadow Ln Chesterfield, MI 48051

Concise Description of Bankruptcy Case 13-46998-wsd7: "The bankruptcy record of Erik Scott Koehler from Chesterfield, MI, shows a Chapter 7 case filed in 2013-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in July 10, 2013."
Erik Scott Koehler — Michigan, 13-46998


ᐅ Terrence Joseph Kohling, Michigan

Address: 52149 Oxford Ln Chesterfield, MI 48051

Snapshot of U.S. Bankruptcy Proceeding Case 12-60369-swr: "The case of Terrence Joseph Kohling in Chesterfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terrence Joseph Kohling — Michigan, 12-60369


ᐅ Jessica Ann Koves, Michigan

Address: 52127 Quaker Hill Ln Chesterfield, MI 48051

Snapshot of U.S. Bankruptcy Proceeding Case 12-59219-wsd: "Jessica Ann Koves's bankruptcy, initiated in 08/21/2012 and concluded by Nov 25, 2012 in Chesterfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Ann Koves — Michigan, 12-59219


ᐅ Garrett Kowalski, Michigan

Address: 52705 S Yorktown Ct Chesterfield, MI 48051-3713

Concise Description of Bankruptcy Case 15-45402-tjt7: "The bankruptcy record of Garrett Kowalski from Chesterfield, MI, shows a Chapter 7 case filed in 2015-04-06. In this process, assets were liquidated to settle debts, and the case was discharged in July 5, 2015."
Garrett Kowalski — Michigan, 15-45402


ᐅ Jessica Kowalski, Michigan

Address: 52705 S Yorktown Ct Chesterfield, MI 48051-3713

Concise Description of Bankruptcy Case 15-45402-tjt7: "Chesterfield, MI resident Jessica Kowalski's 04.06.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 5, 2015."
Jessica Kowalski — Michigan, 15-45402


ᐅ Christie Carol Kozdron, Michigan

Address: 53211 Chesterfield Rd Chesterfield, MI 48051

Bankruptcy Case 13-56556-tjt Overview: "The case of Christie Carol Kozdron in Chesterfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christie Carol Kozdron — Michigan, 13-56556


ᐅ Amber Kramer, Michigan

Address: 29371 Pendleton Rd Chesterfield, MI 48051-3921

Bankruptcy Case 2014-50965-wsd Overview: "In a Chapter 7 bankruptcy case, Amber Kramer from Chesterfield, MI, saw her proceedings start in June 2014 and complete by September 2014, involving asset liquidation."
Amber Kramer — Michigan, 2014-50965


ᐅ Gregory Allan Kroesch, Michigan

Address: 27078 SPARROW CT Chesterfield, MI 48051

Bankruptcy Case 11-46574-swr Overview: "Gregory Allan Kroesch's bankruptcy, initiated in 03/11/2011 and concluded by 06/15/2011 in Chesterfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Allan Kroesch — Michigan, 11-46574


ᐅ Nancy Celia Kuenner, Michigan

Address: 33674 BAYVIEW DR Chesterfield, MI 48047

Snapshot of U.S. Bankruptcy Proceeding Case 11-46354-pjs: "In a Chapter 7 bankruptcy case, Nancy Celia Kuenner from Chesterfield, MI, saw her proceedings start in March 2011 and complete by June 2011, involving asset liquidation."
Nancy Celia Kuenner — Michigan, 11-46354


ᐅ Cynthia A Laduke, Michigan

Address: 25566 Norvell St Chesterfield, MI 48051-2832

Concise Description of Bankruptcy Case 11-61367-tjt7: "Chapter 13 bankruptcy for Cynthia A Laduke in Chesterfield, MI began in 2011-08-08, focusing on debt restructuring, concluding with plan fulfillment in 02/10/2015."
Cynthia A Laduke — Michigan, 11-61367


ᐅ Michael P Laduke, Michigan

Address: 25566 Norvell St Chesterfield, MI 48051-2832

Concise Description of Bankruptcy Case 11-61367-tjt7: "In their Chapter 13 bankruptcy case filed in Aug 8, 2011, Chesterfield, MI's Michael P Laduke agreed to a debt repayment plan, which was successfully completed by 2015-02-10."
Michael P Laduke — Michigan, 11-61367


ᐅ Barbara Lalonde, Michigan

Address: 29924 Walburn St Chesterfield, MI 48047-3439

Bankruptcy Case 16-45864-pjs Summary: "The bankruptcy record of Barbara Lalonde from Chesterfield, MI, shows a Chapter 7 case filed in 2016-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 18, 2016."
Barbara Lalonde — Michigan, 16-45864


ᐅ Jr Richard D Lalonde, Michigan

Address: 28446 Raleigh Crescent Dr Chesterfield, MI 48051

Snapshot of U.S. Bankruptcy Proceeding Case 12-57890-pjs: "Chesterfield, MI resident Jr Richard D Lalonde's 2012-08-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 5, 2012."
Jr Richard D Lalonde — Michigan, 12-57890


ᐅ Genevieve Marie Lamky, Michigan

Address: 49498 Edinborough Dr Chesterfield, MI 48047-1738

Bankruptcy Case 14-44916-tjt Summary: "The case of Genevieve Marie Lamky in Chesterfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Genevieve Marie Lamky — Michigan, 14-44916


ᐅ Todd W Landes, Michigan

Address: 52250 Lexington Ln Chesterfield, MI 48051

Brief Overview of Bankruptcy Case 13-58431-pjs: "Todd W Landes's Chapter 7 bankruptcy, filed in Chesterfield, MI in 10/04/2013, led to asset liquidation, with the case closing in January 8, 2014."
Todd W Landes — Michigan, 13-58431


ᐅ Susan Marie Lapienski, Michigan

Address: 51192 E Village Rd Apt 302 Chesterfield, MI 48047-1329

Snapshot of U.S. Bankruptcy Proceeding Case 14-57452-pjs: "Susan Marie Lapienski's bankruptcy, initiated in November 10, 2014 and concluded by February 8, 2015 in Chesterfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Marie Lapienski — Michigan, 14-57452


ᐅ Suzanne Geralyn Larabee, Michigan

Address: 52980 N Zacharias Ct Chesterfield, MI 48051

Brief Overview of Bankruptcy Case 13-59659-wsd: "The case of Suzanne Geralyn Larabee in Chesterfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzanne Geralyn Larabee — Michigan, 13-59659


ᐅ Ronald James Larese, Michigan

Address: 48743 Celeste St Chesterfield, MI 48051

Snapshot of U.S. Bankruptcy Proceeding Case 13-47086-wsd: "In a Chapter 7 bankruptcy case, Ronald James Larese from Chesterfield, MI, saw their proceedings start in April 8, 2013 and complete by 07.16.2013, involving asset liquidation."
Ronald James Larese — Michigan, 13-47086


ᐅ Sr Ricky D Leverence, Michigan

Address: 26278 Woodland Dr Chesterfield, MI 48051

Snapshot of U.S. Bankruptcy Proceeding Case 12-59468-tjt: "In Chesterfield, MI, Sr Ricky D Leverence filed for Chapter 7 bankruptcy in Aug 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Sr Ricky D Leverence — Michigan, 12-59468


ᐅ Dwayne Little, Michigan

Address: 53296 Pineridge Dr Chesterfield, MI 48051-2746

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50904-wsd: "The bankruptcy filing by Dwayne Little, undertaken in June 2014 in Chesterfield, MI under Chapter 7, concluded with discharge in Sep 28, 2014 after liquidating assets."
Dwayne Little — Michigan, 2014-50904


ᐅ Shannon Nicole Lovalvo, Michigan

Address: 29173 Cotton Rd Apt 302 Chesterfield, MI 48047

Snapshot of U.S. Bankruptcy Proceeding Case 13-58075-mbm: "In a Chapter 7 bankruptcy case, Shannon Nicole Lovalvo from Chesterfield, MI, saw her proceedings start in September 30, 2013 and complete by 01.04.2014, involving asset liquidation."
Shannon Nicole Lovalvo — Michigan, 13-58075


ᐅ Robert Bruce Macleod, Michigan

Address: 26397 WOODLAND DR Chesterfield, MI 48051

Brief Overview of Bankruptcy Case 11-46017-wsd: "The bankruptcy filing by Robert Bruce Macleod, undertaken in March 2011 in Chesterfield, MI under Chapter 7, concluded with discharge in 06/14/2011 after liquidating assets."
Robert Bruce Macleod — Michigan, 11-46017


ᐅ Laurie Ann Malaga, Michigan

Address: 32663 Coach Dr Chesterfield, MI 48047

Brief Overview of Bankruptcy Case 11-55053-tjt: "Laurie Ann Malaga's bankruptcy, initiated in May 27, 2011 and concluded by 08.23.2011 in Chesterfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie Ann Malaga — Michigan, 11-55053


ᐅ Mary Louise Malear, Michigan

Address: 26740 Alray St Chesterfield, MI 48051

Concise Description of Bankruptcy Case 11-52157-swr7: "Chesterfield, MI resident Mary Louise Malear's 2011-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2, 2011."
Mary Louise Malear — Michigan, 11-52157


ᐅ Giovanni Thomas Marcantonio, Michigan

Address: 54277 Camden Cir Chesterfield, MI 48051

Bankruptcy Case 13-55073-wsd Summary: "The bankruptcy filing by Giovanni Thomas Marcantonio, undertaken in 08.07.2013 in Chesterfield, MI under Chapter 7, concluded with discharge in 11.11.2013 after liquidating assets."
Giovanni Thomas Marcantonio — Michigan, 13-55073


ᐅ John Edgar Marineau, Michigan

Address: 52570 Pineview Cir Chesterfield, MI 48051-3775

Concise Description of Bankruptcy Case 16-41004-pjs7: "In a Chapter 7 bankruptcy case, John Edgar Marineau from Chesterfield, MI, saw his proceedings start in January 28, 2016 and complete by Apr 27, 2016, involving asset liquidation."
John Edgar Marineau — Michigan, 16-41004


ᐅ Iii Joseph Martinez, Michigan

Address: 50100 SHORT CT Chesterfield, MI 48047

Brief Overview of Bankruptcy Case 12-50471-wsd: "The bankruptcy filing by Iii Joseph Martinez, undertaken in 04/25/2012 in Chesterfield, MI under Chapter 7, concluded with discharge in Jul 30, 2012 after liquidating assets."
Iii Joseph Martinez — Michigan, 12-50471


ᐅ Melissa Ann Mattox, Michigan

Address: 28050 26 Mile Rd Chesterfield, MI 48051-1129

Bankruptcy Case 16-42743-mar Summary: "The case of Melissa Ann Mattox in Chesterfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Ann Mattox — Michigan, 16-42743


ᐅ Christopher Carter Mattox, Michigan

Address: 28050 26 Mile Rd Chesterfield, MI 48051-1129

Bankruptcy Case 16-42743-mar Overview: "Chesterfield, MI resident Christopher Carter Mattox's February 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-29."
Christopher Carter Mattox — Michigan, 16-42743


ᐅ Lori L Mayer, Michigan

Address: 47441 Gallus Dr Chesterfield, MI 48047-4820

Brief Overview of Bankruptcy Case 14-57641-mar: "Chesterfield, MI resident Lori L Mayer's 2014-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.11.2015."
Lori L Mayer — Michigan, 14-57641


ᐅ Emmitt Mccary, Michigan

Address: 32041 Holly Dr Chesterfield, MI 48047-4577

Bankruptcy Case 12-55628-tjt Overview: "Emmitt Mccary's Chapter 13 bankruptcy in Chesterfield, MI started in 06.29.2012. This plan involved reorganizing debts and establishing a payment plan, concluding in April 2015."
Emmitt Mccary — Michigan, 12-55628


ᐅ Mark Wilson Mccauley, Michigan

Address: 46830 Jans Dr Chesterfield, MI 48047-5126

Snapshot of U.S. Bankruptcy Proceeding Case 14-56963-pjs: "The bankruptcy filing by Mark Wilson Mccauley, undertaken in 10.30.2014 in Chesterfield, MI under Chapter 7, concluded with discharge in 2015-01-28 after liquidating assets."
Mark Wilson Mccauley — Michigan, 14-56963


ᐅ Christopher J Mccleary, Michigan

Address: 50381 Bower Dr Chesterfield, MI 48047

Brief Overview of Bankruptcy Case 13-47329-mbm: "The bankruptcy filing by Christopher J Mccleary, undertaken in 04.10.2013 in Chesterfield, MI under Chapter 7, concluded with discharge in 2013-07-16 after liquidating assets."
Christopher J Mccleary — Michigan, 13-47329


ᐅ Raymond Joseph Mcdaniel, Michigan

Address: 29922 Flushing Dr Chesterfield, MI 48051-2255

Brief Overview of Bankruptcy Case 2014-55034-mbm: "In Chesterfield, MI, Raymond Joseph Mcdaniel filed for Chapter 7 bankruptcy in 2014-09-24. This case, involving liquidating assets to pay off debts, was resolved by December 23, 2014."
Raymond Joseph Mcdaniel — Michigan, 2014-55034


ᐅ Coleen Marie Mcdaniel, Michigan

Address: 29922 Flushing Dr Chesterfield, MI 48051-2255

Brief Overview of Bankruptcy Case 14-55034-mbm: "The bankruptcy record of Coleen Marie Mcdaniel from Chesterfield, MI, shows a Chapter 7 case filed in 2014-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-23."
Coleen Marie Mcdaniel — Michigan, 14-55034


ᐅ Ronald G Mcmurray, Michigan

Address: 51287 Village Edge E Apt 108 Chesterfield, MI 48047-3534

Bankruptcy Case 16-46966-mbm Summary: "In a Chapter 7 bankruptcy case, Ronald G Mcmurray from Chesterfield, MI, saw their proceedings start in 2016-05-06 and complete by 08.04.2016, involving asset liquidation."
Ronald G Mcmurray — Michigan, 16-46966


ᐅ Douglas Anthony Michael, Michigan

Address: 48786 Callens Rd Chesterfield, MI 48047-3303

Concise Description of Bankruptcy Case 15-51544-pjs7: "Chesterfield, MI resident Douglas Anthony Michael's July 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2015."
Douglas Anthony Michael — Michigan, 15-51544


ᐅ Michael J Micovich, Michigan

Address: 49248 Berkshire Dr Chesterfield, MI 48047-1769

Brief Overview of Bankruptcy Case 15-45229-pjs: "In Chesterfield, MI, Michael J Micovich filed for Chapter 7 bankruptcy in 04.02.2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Michael J Micovich — Michigan, 15-45229


ᐅ Laura Monaco, Michigan

Address: 52984 N Yorktown Ct Chesterfield, MI 48051

Concise Description of Bankruptcy Case 13-60301-tjt7: "Laura Monaco's Chapter 7 bankruptcy, filed in Chesterfield, MI in 2013-11-05, led to asset liquidation, with the case closing in 2014-02-09."
Laura Monaco — Michigan, 13-60301


ᐅ Sarah Lynn Morrison, Michigan

Address: 29632 Jamestown Dr Chesterfield, MI 48051-2164

Brief Overview of Bankruptcy Case 2014-54935-pjs: "Sarah Lynn Morrison's Chapter 7 bankruptcy, filed in Chesterfield, MI in September 22, 2014, led to asset liquidation, with the case closing in 2014-12-21."
Sarah Lynn Morrison — Michigan, 2014-54935


ᐅ Donald S Murray, Michigan

Address: 26748 Christy Dr Chesterfield, MI 48051-1534

Concise Description of Bankruptcy Case 2014-53892-tjt7: "In a Chapter 7 bankruptcy case, Donald S Murray from Chesterfield, MI, saw their proceedings start in Aug 29, 2014 and complete by Nov 27, 2014, involving asset liquidation."
Donald S Murray — Michigan, 2014-53892


ᐅ Lawrence G Nahas, Michigan

Address: 50319 Rose Marie Dr Chesterfield, MI 48047

Bankruptcy Case 13-53519-pjs Summary: "The bankruptcy filing by Lawrence G Nahas, undertaken in 07/12/2013 in Chesterfield, MI under Chapter 7, concluded with discharge in Oct 16, 2013 after liquidating assets."
Lawrence G Nahas — Michigan, 13-53519


ᐅ Eva K Nanovski, Michigan

Address: 29229 Cotton Rd Apt 101 Chesterfield, MI 48047-5113

Bankruptcy Case 15-56316-mar Overview: "Chesterfield, MI resident Eva K Nanovski's 11/09/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-07."
Eva K Nanovski — Michigan, 15-56316


ᐅ Stephen A Natushko, Michigan

Address: 53260 Forestglade Dr Chesterfield, MI 48047

Concise Description of Bankruptcy Case 13-54538-tjt7: "Stephen A Natushko's bankruptcy, initiated in 07.30.2013 and concluded by 2013-10-29 in Chesterfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen A Natushko — Michigan, 13-54538


ᐅ Nanette Marie Neal, Michigan

Address: 27277 21 MILE RD Chesterfield, MI 48047

Bankruptcy Case 11-45608-tjt Overview: "The bankruptcy record of Nanette Marie Neal from Chesterfield, MI, shows a Chapter 7 case filed in Mar 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-07."
Nanette Marie Neal — Michigan, 11-45608


ᐅ Audrey L Neitling, Michigan

Address: 52122 Worthington Ln Chesterfield, MI 48051-3641

Bankruptcy Case 2014-49147-tjt Overview: "The bankruptcy record of Audrey L Neitling from Chesterfield, MI, shows a Chapter 7 case filed in 05/29/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-27."
Audrey L Neitling — Michigan, 2014-49147


ᐅ Norbert Rupert Nowicki, Michigan

Address: 25537 Noble Dr Chesterfield, MI 48051-3263

Bankruptcy Case 15-40403-tjt Overview: "In a Chapter 7 bankruptcy case, Norbert Rupert Nowicki from Chesterfield, MI, saw his proceedings start in 2015-01-14 and complete by April 2015, involving asset liquidation."
Norbert Rupert Nowicki — Michigan, 15-40403


ᐅ Connor Timothy Gerald O, Michigan

Address: 52243 Landsdowne Cir Chesterfield, MI 48051-3742

Snapshot of U.S. Bankruptcy Proceeding Case 16-42863-wsd: "In Chesterfield, MI, Connor Timothy Gerald O filed for Chapter 7 bankruptcy in 2016-02-29. This case, involving liquidating assets to pay off debts, was resolved by 05/29/2016."
Connor Timothy Gerald O — Michigan, 16-42863


ᐅ Day Sandra Marie O, Michigan

Address: 50314 Vinecrest Ln Chesterfield, MI 48047-1939

Concise Description of Bankruptcy Case 16-44167-tjt7: "In a Chapter 7 bankruptcy case, Day Sandra Marie O from Chesterfield, MI, saw her proceedings start in 2016-03-21 and complete by Jun 19, 2016, involving asset liquidation."
Day Sandra Marie O — Michigan, 16-44167