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 Michael S Orlando, Michigan

Address: 31139 LEOPARD CIR Chesterfield, MI 48047

Brief Overview of Bankruptcy Case 12-49140-wsd: "In Chesterfield, MI, Michael S Orlando filed for Chapter 7 bankruptcy in Apr 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-16."
Michael S Orlando — Michigan, 12-49140


ᐅ Samuel M Palazzola, Michigan

Address: 49784 EDINBOROUGH DR Chesterfield, MI 48047

Snapshot of U.S. Bankruptcy Proceeding Case 11-45476-mbm: "In Chesterfield, MI, Samuel M Palazzola filed for Chapter 7 bankruptcy in 2011-03-02. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-06."
Samuel M Palazzola — Michigan, 11-45476


ᐅ Michelle Martha Palazzolo, Michigan

Address: 53300 Shawn Dr Chesterfield, MI 48047-2738

Bankruptcy Case 14-47738-tjt Overview: "In a Chapter 7 bankruptcy case, Michelle Martha Palazzolo from Chesterfield, MI, saw her proceedings start in May 2014 and complete by July 2014, involving asset liquidation."
Michelle Martha Palazzolo — Michigan, 14-47738


ᐅ Susan A Palmer, Michigan

Address: 50556 Maurice Rd Chesterfield, MI 48047-3749

Bankruptcy Case 2014-49639-pjs Overview: "The case of Susan A Palmer in Chesterfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan A Palmer — Michigan, 2014-49639


ᐅ Kelly Ann Parinello, Michigan

Address: 46821 Burt Ct Chesterfield, MI 48047-6208

Bankruptcy Case 10-45402-tjt Summary: "Filing for Chapter 13 bankruptcy in 02/24/2010, Kelly Ann Parinello from Chesterfield, MI, structured a repayment plan, achieving discharge in 12/09/2013."
Kelly Ann Parinello — Michigan, 10-45402


ᐅ Mark A Parise, Michigan

Address: 31824 Breezeway Chesterfield, MI 48047

Bankruptcy Case 12-58427-tjt Summary: "In a Chapter 7 bankruptcy case, Mark A Parise from Chesterfield, MI, saw their proceedings start in August 9, 2012 and complete by 11/13/2012, involving asset liquidation."
Mark A Parise — Michigan, 12-58427


ᐅ Kelly L Payne, Michigan

Address: 29560 Jamestown Dr Chesterfield, MI 48051-2165

Snapshot of U.S. Bankruptcy Proceeding Case 15-40611-tjt: "Chesterfield, MI resident Kelly L Payne's January 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 19, 2015."
Kelly L Payne — Michigan, 15-40611


ᐅ Adrienne Pelshaw, Michigan

Address: 50438 Jim Dr Chesterfield, MI 48047

Bankruptcy Case 11-51218-tjt Summary: "The bankruptcy filing by Adrienne Pelshaw, undertaken in 2011-04-19 in Chesterfield, MI under Chapter 7, concluded with discharge in 2011-07-20 after liquidating assets."
Adrienne Pelshaw — Michigan, 11-51218


ᐅ Jason Evan Perry, Michigan

Address: 33670 Embassy St Chesterfield, MI 48047-3664

Brief Overview of Bankruptcy Case 14-58422-mbm: "Chesterfield, MI resident Jason Evan Perry's 11.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-26."
Jason Evan Perry — Michigan, 14-58422


ᐅ Denise Marie Perz, Michigan

Address: 29764 Beverly Ln Chesterfield, MI 48047-5729

Bankruptcy Case 16-45935-wsd Summary: "In Chesterfield, MI, Denise Marie Perz filed for Chapter 7 bankruptcy in April 20, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-19."
Denise Marie Perz — Michigan, 16-45935


ᐅ Randy John Perz, Michigan

Address: 29764 Beverly Ln Chesterfield, MI 48047-5729

Snapshot of U.S. Bankruptcy Proceeding Case 16-45935-wsd: "The case of Randy John Perz in Chesterfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy John Perz — Michigan, 16-45935


ᐅ Royetta L Phillips, Michigan

Address: 34335 Blaire Ave Chesterfield, MI 48047

Bankruptcy Case 12-60295-tjt Summary: "Royetta L Phillips's Chapter 7 bankruptcy, filed in Chesterfield, MI in 09.05.2012, led to asset liquidation, with the case closing in 2012-12-10."
Royetta L Phillips — Michigan, 12-60295


ᐅ Paul Piejak, Michigan

Address: 53103 Van Damme Dr Chesterfield, MI 48051

Bankruptcy Case 11-55436-tjt Overview: "The case of Paul Piejak in Chesterfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Piejak — Michigan, 11-55436


ᐅ Cheryl Loraine Plets, Michigan

Address: 50710 Woodbury Dr Chesterfield, MI 48047-4391

Brief Overview of Bankruptcy Case 14-59263-pjs: "Chesterfield, MI resident Cheryl Loraine Plets's December 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-16."
Cheryl Loraine Plets — Michigan, 14-59263


ᐅ Allina Michele Portis, Michigan

Address: 29778 Beverly Ln Chesterfield, MI 48047

Snapshot of U.S. Bankruptcy Proceeding Case 13-53327-mbm: "Allina Michele Portis's bankruptcy, initiated in 07.09.2013 and concluded by Oct 13, 2013 in Chesterfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allina Michele Portis — Michigan, 13-53327


ᐅ Daniel Alan Porzondek, Michigan

Address: 32053 Holly Dr Chesterfield, MI 48047

Snapshot of U.S. Bankruptcy Proceeding Case 12-57416-pjs: "The bankruptcy record of Daniel Alan Porzondek from Chesterfield, MI, shows a Chapter 7 case filed in 2012-07-27. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 31, 2012."
Daniel Alan Porzondek — Michigan, 12-57416


ᐅ Kenneth R Potter, Michigan

Address: 29217 Cotton Rd Apt 101 Chesterfield, MI 48047

Snapshot of U.S. Bankruptcy Proceeding Case 13-58577-mbm: "The case of Kenneth R Potter in Chesterfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth R Potter — Michigan, 13-58577


ᐅ Jonathan P Prichard, Michigan

Address: 33301 JUSTIN CT Chesterfield, MI 48047

Bankruptcy Case 12-49097-swr Overview: "In Chesterfield, MI, Jonathan P Prichard filed for Chapter 7 bankruptcy in Apr 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/03/2012."
Jonathan P Prichard — Michigan, 12-49097


ᐅ Tracy Lynn Provencher, Michigan

Address: 28924 Cotton Rd Chesterfield, MI 48047-4816

Snapshot of U.S. Bankruptcy Proceeding Case 14-59313-pjs: "The bankruptcy record of Tracy Lynn Provencher from Chesterfield, MI, shows a Chapter 7 case filed in 12/17/2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 17, 2015."
Tracy Lynn Provencher — Michigan, 14-59313


ᐅ David Radcliffe, Michigan

Address: 31251 Broderick Dr Chesterfield, MI 48051-1806

Snapshot of U.S. Bankruptcy Proceeding Case 09-58210-wsd: "David Radcliffe, a resident of Chesterfield, MI, entered a Chapter 13 bankruptcy plan in June 2009, culminating in its successful completion by November 12, 2014."
David Radcliffe — Michigan, 09-58210


ᐅ Marek Radomski, Michigan

Address: 34306 W Hill Dr Chesterfield, MI 48047

Bankruptcy Case 11-52295-swr Summary: "The case of Marek Radomski in Chesterfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marek Radomski — Michigan, 11-52295


ᐅ Philip J Rancilio, Michigan

Address: 34715 E Marino Ct Chesterfield, MI 48047-1500

Concise Description of Bankruptcy Case 15-43976-tjt7: "In Chesterfield, MI, Philip J Rancilio filed for Chapter 7 bankruptcy in 03/16/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-14."
Philip J Rancilio — Michigan, 15-43976


ᐅ Rosella Mae Rapp, Michigan

Address: 29946 Charleston Ct Chesterfield, MI 48051-2233

Bankruptcy Case 14-57413-mar Overview: "In Chesterfield, MI, Rosella Mae Rapp filed for Chapter 7 bankruptcy in November 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02.05.2015."
Rosella Mae Rapp — Michigan, 14-57413


ᐅ Benjamin Rebits, Michigan

Address: 53254 Butternut St Chesterfield, MI 48051-2755

Snapshot of U.S. Bankruptcy Proceeding Case 15-48868-pjs: "In Chesterfield, MI, Benjamin Rebits filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-06."
Benjamin Rebits — Michigan, 15-48868


ᐅ Kimberly Ann Ritthaler, Michigan

Address: 28684 Norwich Ct Chesterfield, MI 48047

Snapshot of U.S. Bankruptcy Proceeding Case 13-60302-mbm: "Kimberly Ann Ritthaler's Chapter 7 bankruptcy, filed in Chesterfield, MI in 11.05.2013, led to asset liquidation, with the case closing in Feb 9, 2014."
Kimberly Ann Ritthaler — Michigan, 13-60302


ᐅ Dana Lynn Rivard, Michigan

Address: 46344 Candleberry Dr Chesterfield, MI 48047

Concise Description of Bankruptcy Case 12-57748-swr7: "The bankruptcy record of Dana Lynn Rivard from Chesterfield, MI, shows a Chapter 7 case filed in July 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-04."
Dana Lynn Rivard — Michigan, 12-57748


ᐅ Jennifer Michelle Robertson, Michigan

Address: 32354 Sutton Rd Chesterfield, MI 48047-3343

Snapshot of U.S. Bankruptcy Proceeding Case 09-63496-tjt: "Jennifer Michelle Robertson's Chapter 13 bankruptcy in Chesterfield, MI started in 07.29.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in December 15, 2014."
Jennifer Michelle Robertson — Michigan, 09-63496


ᐅ Beverly A Robinson, Michigan

Address: 30575 Angela Marie Ct Chesterfield, MI 48051-1250

Bankruptcy Case 14-59013-pjs Summary: "In Chesterfield, MI, Beverly A Robinson filed for Chapter 7 bankruptcy in 2014-12-11. This case, involving liquidating assets to pay off debts, was resolved by 03.11.2015."
Beverly A Robinson — Michigan, 14-59013


ᐅ Kenneth J Robotnik, Michigan

Address: 27242 Telstar St Chesterfield, MI 48051-3141

Brief Overview of Bankruptcy Case 08-45684-mbm: "In their Chapter 13 bankruptcy case filed in Mar 10, 2008, Chesterfield, MI's Kenneth J Robotnik agreed to a debt repayment plan, which was successfully completed by Jul 16, 2013."
Kenneth J Robotnik — Michigan, 08-45684


ᐅ Luther Jeffery Rogan, Michigan

Address: 45961 JEFFERSON AVE Chesterfield, MI 48047

Concise Description of Bankruptcy Case 12-48885-swr7: "Chesterfield, MI resident Luther Jeffery Rogan's 04/09/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Luther Jeffery Rogan — Michigan, 12-48885


ᐅ Shelly L Rossi, Michigan

Address: 27990 Santa Anita Dr N Chesterfield, MI 48047-4890

Brief Overview of Bankruptcy Case 15-44125-tjt: "Chesterfield, MI resident Shelly L Rossi's 03/18/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Shelly L Rossi — Michigan, 15-44125


ᐅ Robert G Roy, Michigan

Address: 53291 Pineridge Dr Chesterfield, MI 48051-2747

Brief Overview of Bankruptcy Case 15-41107-mar: "Robert G Roy's bankruptcy, initiated in 2015-01-28 and concluded by April 2015 in Chesterfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert G Roy — Michigan, 15-41107


ᐅ Judith Lyn Rozanski, Michigan

Address: 28711 Cotton Rd Chesterfield, MI 48047-4813

Bankruptcy Case 2014-54415-wsd Overview: "The bankruptcy filing by Judith Lyn Rozanski, undertaken in 09.11.2014 in Chesterfield, MI under Chapter 7, concluded with discharge in 2014-12-10 after liquidating assets."
Judith Lyn Rozanski — Michigan, 2014-54415


ᐅ Jacqueline R Rush, Michigan

Address: 47139 Jefferson Ave Chesterfield, MI 48047-5137

Snapshot of U.S. Bankruptcy Proceeding Case 15-52539-tjt: "Jacqueline R Rush's Chapter 7 bankruptcy, filed in Chesterfield, MI in 2015-08-24, led to asset liquidation, with the case closing in November 22, 2015."
Jacqueline R Rush — Michigan, 15-52539


ᐅ Bryan C Saad, Michigan

Address: 49561 Regatta St Chesterfield, MI 48047

Brief Overview of Bankruptcy Case 13-53915-tjt: "The case of Bryan C Saad in Chesterfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan C Saad — Michigan, 13-53915


ᐅ Jr James J Saad, Michigan

Address: 33722 Lotties Dr Chesterfield, MI 48047

Snapshot of U.S. Bankruptcy Proceeding Case 13-53909-tjt: "In Chesterfield, MI, Jr James J Saad filed for Chapter 7 bankruptcy in 07.19.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-23."
Jr James J Saad — Michigan, 13-53909


ᐅ Pearl K Sanderfer, Michigan

Address: 50413 Oakview Dr Chesterfield, MI 48047-1881

Concise Description of Bankruptcy Case 14-58282-pjs7: "In Chesterfield, MI, Pearl K Sanderfer filed for Chapter 7 bankruptcy in 2014-11-25. This case, involving liquidating assets to pay off debts, was resolved by 02/23/2015."
Pearl K Sanderfer — Michigan, 14-58282


ᐅ Cynthia Marie Sanders, Michigan

Address: 46371 Prince Dr Chesterfield, MI 48051-3227

Bankruptcy Case 14-44375-wsd Overview: "The bankruptcy record of Cynthia Marie Sanders from Chesterfield, MI, shows a Chapter 7 case filed in Mar 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2014."
Cynthia Marie Sanders — Michigan, 14-44375


ᐅ Michelle Marie Savoyard, Michigan

Address: 34950 Hobarth Rd Chesterfield, MI 48047-2812

Brief Overview of Bankruptcy Case 14-57792-tjt: "The bankruptcy record of Michelle Marie Savoyard from Chesterfield, MI, shows a Chapter 7 case filed in November 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 13, 2015."
Michelle Marie Savoyard — Michigan, 14-57792


ᐅ Michael J Schabath, Michigan

Address: 25636 21 Mile Rd Chesterfield, MI 48051-2704

Snapshot of U.S. Bankruptcy Proceeding Case 14-43331-wsd: "The bankruptcy record of Michael J Schabath from Chesterfield, MI, shows a Chapter 7 case filed in 03.03.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 1, 2014."
Michael J Schabath — Michigan, 14-43331


ᐅ Angela Marie Schick, Michigan

Address: 50554 Bower Dr Chesterfield, MI 48047

Concise Description of Bankruptcy Case 12-57378-mbm7: "The bankruptcy record of Angela Marie Schick from Chesterfield, MI, shows a Chapter 7 case filed in 2012-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in 10/30/2012."
Angela Marie Schick — Michigan, 12-57378


ᐅ Debra A Schnoblen, Michigan

Address: 30482 Caroline Emily Chesterfield, MI 48051

Concise Description of Bankruptcy Case 11-52271-pjs7: "The bankruptcy record of Debra A Schnoblen from Chesterfield, MI, shows a Chapter 7 case filed in 2011-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 08/03/2011."
Debra A Schnoblen — Michigan, 11-52271


ᐅ Charles D Schwanger, Michigan

Address: 34228 Cherry Hill Ln Chesterfield, MI 48047-4184

Bankruptcy Case 16-44584-pjs Summary: "The bankruptcy filing by Charles D Schwanger, undertaken in March 2016 in Chesterfield, MI under Chapter 7, concluded with discharge in 2016-06-26 after liquidating assets."
Charles D Schwanger — Michigan, 16-44584


ᐅ Jr Fred Richard Schwarze, Michigan

Address: 52293 Creek Ln Chesterfield, MI 48047

Brief Overview of Bankruptcy Case 11-52366-mbm: "Jr Fred Richard Schwarze's Chapter 7 bankruptcy, filed in Chesterfield, MI in Apr 29, 2011, led to asset liquidation, with the case closing in 08/03/2011."
Jr Fred Richard Schwarze — Michigan, 11-52366


ᐅ Dawn Marie Shelton, Michigan

Address: 52273 Eastgate Ct Chesterfield, MI 48051-3741

Concise Description of Bankruptcy Case 14-52917-pjs7: "Chesterfield, MI resident Dawn Marie Shelton's 2014-08-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-06."
Dawn Marie Shelton — Michigan, 14-52917


ᐅ Elena M Sheridan, Michigan

Address: 33838 Embassy St Chesterfield, MI 48047

Snapshot of U.S. Bankruptcy Proceeding Case 13-53349-mbm: "The bankruptcy filing by Elena M Sheridan, undertaken in 2013-07-10 in Chesterfield, MI under Chapter 7, concluded with discharge in Oct 16, 2013 after liquidating assets."
Elena M Sheridan — Michigan, 13-53349


ᐅ Jefferey Scott Slater, Michigan

Address: 52239 Harrisburg Ln Chesterfield, MI 48051-2147

Bankruptcy Case 16-49012-wsd Overview: "Jefferey Scott Slater's Chapter 7 bankruptcy, filed in Chesterfield, MI in 2016-06-21, led to asset liquidation, with the case closing in 09/19/2016."
Jefferey Scott Slater — Michigan, 16-49012


ᐅ John Thomas Smith, Michigan

Address: 29963 Bristol Ct Chesterfield, MI 48051-2202

Brief Overview of Bankruptcy Case 15-56904-pjs: "Chesterfield, MI resident John Thomas Smith's 11.19.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.17.2016."
John Thomas Smith — Michigan, 15-56904


ᐅ Matthew J Smith, Michigan

Address: 51174 JOHNS DR Chesterfield, MI 48047

Concise Description of Bankruptcy Case 11-45854-mbm7: "In Chesterfield, MI, Matthew J Smith filed for Chapter 7 bankruptcy in 03/04/2011. This case, involving liquidating assets to pay off debts, was resolved by June 14, 2011."
Matthew J Smith — Michigan, 11-45854


ᐅ Kevin C Socha, Michigan

Address: 48525 Kelly Lea Ln Chesterfield, MI 48051-2942

Snapshot of U.S. Bankruptcy Proceeding Case 15-57479-mar: "The bankruptcy record of Kevin C Socha from Chesterfield, MI, shows a Chapter 7 case filed in 2015-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-28."
Kevin C Socha — Michigan, 15-57479


ᐅ Rancilio Mary K Spiga, Michigan

Address: 34715 E Marino Ct Chesterfield, MI 48047-1500

Brief Overview of Bankruptcy Case 15-43976-tjt: "Rancilio Mary K Spiga's bankruptcy, initiated in 2015-03-16 and concluded by June 14, 2015 in Chesterfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rancilio Mary K Spiga — Michigan, 15-43976


ᐅ Onge Kimberley S St, Michigan

Address: 32922 Whispering Ln Chesterfield, MI 48047

Brief Overview of Bankruptcy Case 13-62024-pjs: "In a Chapter 7 bankruptcy case, Onge Kimberley S St from Chesterfield, MI, saw her proceedings start in 2013-12-06 and complete by March 12, 2014, involving asset liquidation."
Onge Kimberley S St — Michigan, 13-62024


ᐅ William D Stacy, Michigan

Address: 27516 SCHILLER ST Chesterfield, MI 48047

Brief Overview of Bankruptcy Case 12-49973-tjt: "Chesterfield, MI resident William D Stacy's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 24, 2012."
William D Stacy — Michigan, 12-49973


ᐅ Daniel Stadler, Michigan

Address: 46461 Greenbriar Dr Chesterfield, MI 48051-2868

Bankruptcy Case 08-48105-pjs Summary: "In his Chapter 13 bankruptcy case filed in 04.03.2008, Chesterfield, MI's Daniel Stadler agreed to a debt repayment plan, which was successfully completed by 09.18.2013."
Daniel Stadler — Michigan, 08-48105


ᐅ Mellisa Marie Stark, Michigan

Address: 52337 Old Forge Ln Chesterfield, MI 48051-3613

Snapshot of U.S. Bankruptcy Proceeding Case 16-47189-tjt: "Mellisa Marie Stark's bankruptcy, initiated in May 11, 2016 and concluded by Aug 9, 2016 in Chesterfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mellisa Marie Stark — Michigan, 16-47189


ᐅ Courtney Starks, Michigan

Address: 52190 N. Village Rd. # 202 Chesterfield, MI 48047

Concise Description of Bankruptcy Case 15-40931-wsd7: "Chesterfield, MI resident Courtney Starks's 2015-01-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 26, 2015."
Courtney Starks — Michigan, 15-40931


ᐅ William Stenzel, Michigan

Address: 28191 Raleigh Crescent Dr Chesterfield, MI 48051

Brief Overview of Bankruptcy Case 13-56360-mbm: "William Stenzel's bankruptcy, initiated in 08/29/2013 and concluded by 2013-12-03 in Chesterfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Stenzel — Michigan, 13-56360


ᐅ Anitra Louvine Stewart, Michigan

Address: 52235 Rutherford Cir Chesterfield, MI 48051

Bankruptcy Case 13-52712-mbm Overview: "Chesterfield, MI resident Anitra Louvine Stewart's 06/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-01."
Anitra Louvine Stewart — Michigan, 13-52712


ᐅ Darrel Ray Stogsdill, Michigan

Address: 51347 Central Vlg Bldg 34 Chesterfield, MI 48047

Brief Overview of Bankruptcy Case 12-59497-tjt: "Darrel Ray Stogsdill's bankruptcy, initiated in 08/24/2012 and concluded by 11.28.2012 in Chesterfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrel Ray Stogsdill — Michigan, 12-59497


ᐅ Nancy M Stopczy, Michigan

Address: 52587 Robins Nest Dr Chesterfield, MI 48047

Concise Description of Bankruptcy Case 13-61249-mbm7: "In Chesterfield, MI, Nancy M Stopczy filed for Chapter 7 bankruptcy in 2013-11-21. This case, involving liquidating assets to pay off debts, was resolved by 02.25.2014."
Nancy M Stopczy — Michigan, 13-61249


ᐅ Debora Sue Summers, Michigan

Address: 26656 Galassi St Chesterfield, MI 48051-2928

Brief Overview of Bankruptcy Case 16-41096-mar: "The bankruptcy record of Debora Sue Summers from Chesterfield, MI, shows a Chapter 7 case filed in 2016-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 04.28.2016."
Debora Sue Summers — Michigan, 16-41096


ᐅ Jesse Lee Summers, Michigan

Address: 26656 Galassi St Chesterfield, MI 48051-2928

Brief Overview of Bankruptcy Case 16-41096-mar: "In a Chapter 7 bankruptcy case, Jesse Lee Summers from Chesterfield, MI, saw their proceedings start in Jan 29, 2016 and complete by Apr 28, 2016, involving asset liquidation."
Jesse Lee Summers — Michigan, 16-41096


ᐅ Aron Alexander Svacha, Michigan

Address: 25616 Noble Dr Chesterfield, MI 48051-3264

Bankruptcy Case 14-20645-EEB Overview: "The case of Aron Alexander Svacha in Chesterfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aron Alexander Svacha — Michigan, 14-20645


ᐅ Robin D Taylor, Michigan

Address: 51347 Central Vlg Apt 301 Chesterfield, MI 48047

Brief Overview of Bankruptcy Case 12-60173-swr: "The case of Robin D Taylor in Chesterfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin D Taylor — Michigan, 12-60173


ᐅ Abdul Khalid Tarriq Taylor, Michigan

Address: 49571 Au Lac Dr E Chesterfield, MI 48051-3826

Snapshot of U.S. Bankruptcy Proceeding Case 16-40371-mar: "Abdul Khalid Tarriq Taylor's Chapter 7 bankruptcy, filed in Chesterfield, MI in January 2016, led to asset liquidation, with the case closing in April 2016."
Abdul Khalid Tarriq Taylor — Michigan, 16-40371


ᐅ John Ashley Taylor, Michigan

Address: 31681 Riverbend Dr Chesterfield, MI 48047-5945

Brief Overview of Bankruptcy Case 15-58417-mar: "The bankruptcy filing by John Ashley Taylor, undertaken in Dec 22, 2015 in Chesterfield, MI under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
John Ashley Taylor — Michigan, 15-58417


ᐅ Karyn B Teal, Michigan

Address: 53217 Sams Ln Chesterfield, MI 48047-2749

Concise Description of Bankruptcy Case 07-47693-tjt7: "Karyn B Teal's Chapter 13 bankruptcy in Chesterfield, MI started in 04.19.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-11-05."
Karyn B Teal — Michigan, 07-47693


ᐅ Wendy K Teller, Michigan

Address: 28571 Tiffin Dr Chesterfield, MI 48047-6206

Concise Description of Bankruptcy Case 09-62024-wsd7: "2009-07-15 marked the beginning of Wendy K Teller's Chapter 13 bankruptcy in Chesterfield, MI, entailing a structured repayment schedule, completed by Dec 9, 2014."
Wendy K Teller — Michigan, 09-62024


ᐅ Aaron Lawrence Tennis, Michigan

Address: 29764 Georgetown Dr Chesterfield, MI 48051-2123

Concise Description of Bankruptcy Case 2014-45491-wsd7: "Aaron Lawrence Tennis's Chapter 7 bankruptcy, filed in Chesterfield, MI in March 31, 2014, led to asset liquidation, with the case closing in 2014-06-29."
Aaron Lawrence Tennis — Michigan, 2014-45491


ᐅ Rejhan Terzic, Michigan

Address: 29700 Amy Ln Chesterfield, MI 48047-5724

Snapshot of U.S. Bankruptcy Proceeding Case 15-50314-mar: "In Chesterfield, MI, Rejhan Terzic filed for Chapter 7 bankruptcy in July 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Rejhan Terzic — Michigan, 15-50314


ᐅ Gregory John Testolin, Michigan

Address: 26235 Wacker Dr Chesterfield, MI 48051-3306

Bankruptcy Case 09-58919-mbm Overview: "Gregory John Testolin, a resident of Chesterfield, MI, entered a Chapter 13 bankruptcy plan in 2009-06-16, culminating in its successful completion by 11/04/2013."
Gregory John Testolin — Michigan, 09-58919


ᐅ Raina Nicole Thomas, Michigan

Address: 49571 Au Lac Dr E Chesterfield, MI 48051-3826

Snapshot of U.S. Bankruptcy Proceeding Case 2014-45964-mbm: "In a Chapter 7 bankruptcy case, Raina Nicole Thomas from Chesterfield, MI, saw her proceedings start in 2014-04-07 and complete by 07/06/2014, involving asset liquidation."
Raina Nicole Thomas — Michigan, 2014-45964


ᐅ Jasmine Chanece Thomas, Michigan

Address: 49080 Carlos St Apt 15 Chesterfield, MI 48051-3173

Concise Description of Bankruptcy Case 16-41678-mar7: "Chesterfield, MI resident Jasmine Chanece Thomas's Feb 10, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2016."
Jasmine Chanece Thomas — Michigan, 16-41678


ᐅ Jennifer Shantel Thurman, Michigan

Address: 52061 Nottingham Ct Chesterfield, MI 48051-3667

Brief Overview of Bankruptcy Case 16-42472-wsd: "The bankruptcy filing by Jennifer Shantel Thurman, undertaken in Feb 24, 2016 in Chesterfield, MI under Chapter 7, concluded with discharge in 05/24/2016 after liquidating assets."
Jennifer Shantel Thurman — Michigan, 16-42472


ᐅ Allan Michael Trine, Michigan

Address: 50419 Baytown Chesterfield, MI 48047-3653

Bankruptcy Case 2014-50694-wsd Overview: "Allan Michael Trine's Chapter 7 bankruptcy, filed in Chesterfield, MI in June 26, 2014, led to asset liquidation, with the case closing in 09/24/2014."
Allan Michael Trine — Michigan, 2014-50694


ᐅ Brian Wayne Truba, Michigan

Address: 48267 Donahue St Chesterfield, MI 48047-2267

Concise Description of Bankruptcy Case 14-57129-tjt7: "In a Chapter 7 bankruptcy case, Brian Wayne Truba from Chesterfield, MI, saw his proceedings start in November 3, 2014 and complete by 2015-02-01, involving asset liquidation."
Brian Wayne Truba — Michigan, 14-57129


ᐅ Nicole Trupiano, Michigan

Address: 31652 Breezeway Chesterfield, MI 48047

Brief Overview of Bankruptcy Case 11-55182-swr: "The case of Nicole Trupiano in Chesterfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Trupiano — Michigan, 11-55182


ᐅ Carlton Demon Turner, Michigan

Address: 51283 E Village Rd Apt 108 Chesterfield, MI 48047

Bankruptcy Case 13-53771-wsd Overview: "The bankruptcy record of Carlton Demon Turner from Chesterfield, MI, shows a Chapter 7 case filed in 07/17/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/16/2013."
Carlton Demon Turner — Michigan, 13-53771


ᐅ Robert Daniel Turow, Michigan

Address: 28408 Raleigh Crescent Dr Chesterfield, MI 48051-2309

Snapshot of U.S. Bankruptcy Proceeding Case 16-40509-pjs: "The case of Robert Daniel Turow in Chesterfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Daniel Turow — Michigan, 16-40509


ᐅ Anita Tusi, Michigan

Address: 51786 Adler Park Dr W Chesterfield, MI 48051

Brief Overview of Bankruptcy Case 13-61495-pjs: "The bankruptcy record of Anita Tusi from Chesterfield, MI, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2, 2014."
Anita Tusi — Michigan, 13-61495


ᐅ Joseph George Tyson, Michigan

Address: 49350 Carlos St Apt 169 Chesterfield, MI 48051-3154

Brief Overview of Bankruptcy Case 2014-46364-pjs: "In a Chapter 7 bankruptcy case, Joseph George Tyson from Chesterfield, MI, saw his proceedings start in 2014-04-11 and complete by July 10, 2014, involving asset liquidation."
Joseph George Tyson — Michigan, 2014-46364


ᐅ Jennifer L Vanlacken, Michigan

Address: 31650 Joseph Dr Chesterfield, MI 48047

Bankruptcy Case 13-60961-wsd Summary: "The bankruptcy record of Jennifer L Vanlacken from Chesterfield, MI, shows a Chapter 7 case filed in 11.18.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-22."
Jennifer L Vanlacken — Michigan, 13-60961


ᐅ Jeff Vanreyendam, Michigan

Address: 51619 Hale Ln Chesterfield, MI 48051-2343

Bankruptcy Case 16-42740-mar Overview: "In a Chapter 7 bankruptcy case, Jeff Vanreyendam from Chesterfield, MI, saw his proceedings start in Feb 29, 2016 and complete by 05.29.2016, involving asset liquidation."
Jeff Vanreyendam — Michigan, 16-42740


ᐅ Lisa M Varitek, Michigan

Address: 29078 Bay Pointe Dr Chesterfield, MI 48047-6016

Concise Description of Bankruptcy Case 2014-50015-tjt7: "In a Chapter 7 bankruptcy case, Lisa M Varitek from Chesterfield, MI, saw her proceedings start in June 2014 and complete by September 11, 2014, involving asset liquidation."
Lisa M Varitek — Michigan, 2014-50015


ᐅ Joseph C Vassallo, Michigan

Address: 46334 Jasmine Ct Chesterfield, MI 48047-5261

Snapshot of U.S. Bankruptcy Proceeding Case 2014-54425-wsd: "In a Chapter 7 bankruptcy case, Joseph C Vassallo from Chesterfield, MI, saw their proceedings start in 2014-09-11 and complete by 2014-12-10, involving asset liquidation."
Joseph C Vassallo — Michigan, 2014-54425


ᐅ Samantha K Vaughan, Michigan

Address: 32903 Birchwood Dr Chesterfield, MI 48047-4536

Bankruptcy Case 15-53625-mbm Overview: "Samantha K Vaughan's Chapter 7 bankruptcy, filed in Chesterfield, MI in September 15, 2015, led to asset liquidation, with the case closing in Dec 14, 2015."
Samantha K Vaughan — Michigan, 15-53625


ᐅ Katherine A Ventimiglia, Michigan

Address: 53217 Michael Dr Chesterfield, MI 48047

Brief Overview of Bankruptcy Case 13-62088-pjs: "Katherine A Ventimiglia's bankruptcy, initiated in 2013-12-09 and concluded by 2014-03-15 in Chesterfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine A Ventimiglia — Michigan, 13-62088


ᐅ Kirk J Verhamme, Michigan

Address: 50228 Waterloo Chesterfield, MI 48047-3714

Bankruptcy Case 09-67405-mbm Overview: "Kirk J Verhamme's Chapter 13 bankruptcy in Chesterfield, MI started in 2009-09-02. This plan involved reorganizing debts and establishing a payment plan, concluding in Jul 24, 2013."
Kirk J Verhamme — Michigan, 09-67405


ᐅ Lisa Marie Vici, Michigan

Address: 52304 Norfolk Ln Chesterfield, MI 48051-3601

Brief Overview of Bankruptcy Case 16-42527-pjs: "Lisa Marie Vici's bankruptcy, initiated in February 2016 and concluded by 05/24/2016 in Chesterfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Marie Vici — Michigan, 16-42527


ᐅ Jr David Thomas Waldowski, Michigan

Address: 28709 Iris Dr Chesterfield, MI 48047-5419

Bankruptcy Case 14-53235-mar Overview: "Chesterfield, MI resident Jr David Thomas Waldowski's 08.15.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.13.2014."
Jr David Thomas Waldowski — Michigan, 14-53235


ᐅ Bonnie Lynn Welch, Michigan

Address: 50403 Baytown Chesterfield, MI 48047

Brief Overview of Bankruptcy Case 12-58561-swr: "In a Chapter 7 bankruptcy case, Bonnie Lynn Welch from Chesterfield, MI, saw her proceedings start in August 2012 and complete by 2012-11-14, involving asset liquidation."
Bonnie Lynn Welch — Michigan, 12-58561


ᐅ Daniel J Wellman, Michigan

Address: 47339 Jefferson Ave Chesterfield, MI 48047

Bankruptcy Case 11-52329-swr Overview: "In a Chapter 7 bankruptcy case, Daniel J Wellman from Chesterfield, MI, saw his proceedings start in 2011-04-29 and complete by August 2011, involving asset liquidation."
Daniel J Wellman — Michigan, 11-52329


ᐅ Daniel Patrick Werner, Michigan

Address: 29889 E Essex Ct Chesterfield, MI 48051-2246

Bankruptcy Case 16-46363-tjt Summary: "The bankruptcy filing by Daniel Patrick Werner, undertaken in Apr 27, 2016 in Chesterfield, MI under Chapter 7, concluded with discharge in July 26, 2016 after liquidating assets."
Daniel Patrick Werner — Michigan, 16-46363


ᐅ Joseph Leo Westerman, Michigan

Address: 49058 Shady Glen Dr Chesterfield, MI 48051-2565

Bankruptcy Case 15-40756-wsd Summary: "The case of Joseph Leo Westerman in Chesterfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Leo Westerman — Michigan, 15-40756


ᐅ Stephanie Rena Wheeler, Michigan

Address: 52311 Harrisburg Ln Chesterfield, MI 48051-2151

Brief Overview of Bankruptcy Case 15-52776-tjt: "Stephanie Rena Wheeler's Chapter 7 bankruptcy, filed in Chesterfield, MI in 2015-08-28, led to asset liquidation, with the case closing in November 26, 2015."
Stephanie Rena Wheeler — Michigan, 15-52776


ᐅ Nakiba Michelle Whitelow, Michigan

Address: 46540 Greenbriar Dr Chesterfield, MI 48051-2869

Snapshot of U.S. Bankruptcy Proceeding Case 16-43874-wsd: "The bankruptcy filing by Nakiba Michelle Whitelow, undertaken in 2016-03-16 in Chesterfield, MI under Chapter 7, concluded with discharge in 06.14.2016 after liquidating assets."
Nakiba Michelle Whitelow — Michigan, 16-43874


ᐅ Kelly Ann Whittemore, Michigan

Address: 28116 Kingsberry St Chesterfield, MI 48047-5221

Concise Description of Bankruptcy Case 2014-52275-pjs7: "In a Chapter 7 bankruptcy case, Kelly Ann Whittemore from Chesterfield, MI, saw her proceedings start in 07/28/2014 and complete by 10.26.2014, involving asset liquidation."
Kelly Ann Whittemore — Michigan, 2014-52275


ᐅ Melissa Alene Wieczorkowski, Michigan

Address: 25660 Jeffery Ct Chesterfield, MI 48051-3271

Snapshot of U.S. Bankruptcy Proceeding Case 16-48515-pjs: "The bankruptcy record of Melissa Alene Wieczorkowski from Chesterfield, MI, shows a Chapter 7 case filed in 06/09/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-07."
Melissa Alene Wieczorkowski — Michigan, 16-48515


ᐅ Courtney R Willenberg, Michigan

Address: 28376 Raleigh Crescent Dr Chesterfield, MI 48051-2308

Snapshot of U.S. Bankruptcy Proceeding Case 16-47896-pjs: "Courtney R Willenberg's Chapter 7 bankruptcy, filed in Chesterfield, MI in 05/26/2016, led to asset liquidation, with the case closing in August 2016."
Courtney R Willenberg — Michigan, 16-47896


ᐅ Tracy Ann Wotherspoon, Michigan

Address: 29981 Bristol Ct Chesterfield, MI 48051

Concise Description of Bankruptcy Case 11-54540-pjs7: "The case of Tracy Ann Wotherspoon in Chesterfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Ann Wotherspoon — Michigan, 11-54540