personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Clinton Township, 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 Mothana Abbo, Michigan

Address: 15301 Yale Dr Clinton Township, MI 48038

Bankruptcy Case 10-40915-wsd Summary: "Mothana Abbo's Chapter 7 bankruptcy, filed in Clinton Township, MI in Jan 14, 2010, led to asset liquidation, with the case closing in April 2010."
Mothana Abbo — Michigan, 10-40915


ᐅ Masseh Kamal Abdul, Michigan

Address: 39623 Aynesley St Clinton Township, MI 48038

Concise Description of Bankruptcy Case 11-49098-mbm7: "The bankruptcy record of Masseh Kamal Abdul from Clinton Township, MI, shows a Chapter 7 case filed in 2011-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 07.05.2011."
Masseh Kamal Abdul — Michigan, 11-49098


ᐅ Mary Abel, Michigan

Address: 23585 Donaldson St Clinton Township, MI 48035

Concise Description of Bankruptcy Case 10-49685-swr7: "In a Chapter 7 bankruptcy case, Mary Abel from Clinton Township, MI, saw her proceedings start in 03.25.2010 and complete by 2010-06-29, involving asset liquidation."
Mary Abel — Michigan, 10-49685


ᐅ Antoine Lamar Abney, Michigan

Address: 23620 Denton St Apt 140 Clinton Township, MI 48036

Bankruptcy Case 13-49737-pjs Summary: "Antoine Lamar Abney's bankruptcy, initiated in 2013-05-13 and concluded by 2013-08-17 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antoine Lamar Abney — Michigan, 13-49737


ᐅ Patrice Abraham, Michigan

Address: 24506 QUAD PARK LN Clinton Township, MI 48035

Brief Overview of Bankruptcy Case 12-50234-wsd: "The bankruptcy filing by Patrice Abraham, undertaken in April 23, 2012 in Clinton Township, MI under Chapter 7, concluded with discharge in 07.28.2012 after liquidating assets."
Patrice Abraham — Michigan, 12-50234


ᐅ James Farrel Abriel, Michigan

Address: 20245 15 Mile Rd Clinton Township, MI 48035

Snapshot of U.S. Bankruptcy Proceeding Case 13-54348-wsd: "The case of James Farrel Abriel in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Farrel Abriel — Michigan, 13-54348


ᐅ Paul J Accavitti, Michigan

Address: 22661 Katzman St Clinton Township, MI 48035

Bankruptcy Case 09-71236-tjt Summary: "In a Chapter 7 bankruptcy case, Paul J Accavitti from Clinton Township, MI, saw their proceedings start in 10/08/2009 and complete by Jan 12, 2010, involving asset liquidation."
Paul J Accavitti — Michigan, 09-71236


ᐅ John Lewis Acedillo, Michigan

Address: 326 N Gratiot Ave Clinton Township, MI 48036

Bankruptcy Case 13-51150-pjs Overview: "The bankruptcy filing by John Lewis Acedillo, undertaken in 05/31/2013 in Clinton Township, MI under Chapter 7, concluded with discharge in 2013-09-04 after liquidating assets."
John Lewis Acedillo — Michigan, 13-51150


ᐅ Ban Yousif Adam, Michigan

Address: 44622 Bayview Ave Apt 11305 Clinton Township, MI 48038-7041

Brief Overview of Bankruptcy Case 15-44760-tjt: "Ban Yousif Adam's bankruptcy, initiated in March 2015 and concluded by 2015-06-25 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ban Yousif Adam — Michigan, 15-44760


ᐅ Keith K Adams, Michigan

Address: 15455 Lakeside Village Dr Apt 305 Clinton Township, MI 48038-3539

Brief Overview of Bankruptcy Case 15-42811-pjs: "The bankruptcy filing by Keith K Adams, undertaken in 02.26.2015 in Clinton Township, MI under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Keith K Adams — Michigan, 15-42811


ᐅ Priscilla Ann Adams, Michigan

Address: 35692 Stillmeadow Ln Clinton Township, MI 48035

Concise Description of Bankruptcy Case 11-51016-swr7: "In Clinton Township, MI, Priscilla Ann Adams filed for Chapter 7 bankruptcy in 04/18/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-18."
Priscilla Ann Adams — Michigan, 11-51016


ᐅ Jr Darryl Adams, Michigan

Address: 15425 Lakeside Village Dr Apt 305 Clinton Township, MI 48038

Concise Description of Bankruptcy Case 09-72902-mbm7: "In a Chapter 7 bankruptcy case, Jr Darryl Adams from Clinton Township, MI, saw his proceedings start in October 26, 2009 and complete by 2010-01-30, involving asset liquidation."
Jr Darryl Adams — Michigan, 09-72902


ᐅ Aretha Adams, Michigan

Address: 34106 Clinton Plaza Dr Clinton Township, MI 48035

Bankruptcy Case 13-46265-pjs Overview: "The bankruptcy record of Aretha Adams from Clinton Township, MI, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 2, 2013."
Aretha Adams — Michigan, 13-46265


ᐅ Dawan Adams, Michigan

Address: 24042 Meadowbridge Dr Clinton Township, MI 48035

Brief Overview of Bankruptcy Case 10-74021-swr: "In Clinton Township, MI, Dawan Adams filed for Chapter 7 bankruptcy in 2010-11-08. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-15."
Dawan Adams — Michigan, 10-74021


ᐅ Joseph E Addelia, Michigan

Address: 15315 Cornell Dr Clinton Township, MI 48038-1096

Brief Overview of Bankruptcy Case 2014-51834-mbm: "The bankruptcy record of Joseph E Addelia from Clinton Township, MI, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 16, 2014."
Joseph E Addelia — Michigan, 2014-51834


ᐅ Dominic Addrow, Michigan

Address: 24411 Sherwood Forest Dr Apt 403 Clinton Township, MI 48035

Bankruptcy Case 12-53117-tjt Overview: "In a Chapter 7 bankruptcy case, Dominic Addrow from Clinton Township, MI, saw his proceedings start in May 25, 2012 and complete by August 29, 2012, involving asset liquidation."
Dominic Addrow — Michigan, 12-53117


ᐅ Edward Aderman, Michigan

Address: 19835 Susan Ct Clinton Township, MI 48035

Bankruptcy Case 10-56019-tjt Summary: "In Clinton Township, MI, Edward Aderman filed for Chapter 7 bankruptcy in May 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Edward Aderman — Michigan, 10-56019


ᐅ Jr Edward Albert Aderman, Michigan

Address: 20238 Woodward St Clinton Township, MI 48035

Concise Description of Bankruptcy Case 13-54465-wsd7: "Jr Edward Albert Aderman's bankruptcy, initiated in July 2013 and concluded by 11/02/2013 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Edward Albert Aderman — Michigan, 13-54465


ᐅ Noor Adwar, Michigan

Address: 44420 Bayview Ave Apt 34312 Clinton Township, MI 48038

Bankruptcy Case 10-73415-tjt Overview: "The bankruptcy record of Noor Adwar from Clinton Township, MI, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 4, 2011."
Noor Adwar — Michigan, 10-73415


ᐅ Scott Agbay, Michigan

Address: 22441 Remick Dr Clinton Township, MI 48036

Bankruptcy Case 10-74337-swr Overview: "The bankruptcy record of Scott Agbay from Clinton Township, MI, shows a Chapter 7 case filed in 2010-11-11. In this process, assets were liquidated to settle debts, and the case was discharged in February 15, 2011."
Scott Agbay — Michigan, 10-74337


ᐅ Joseph N Agby, Michigan

Address: 23102 Wellington Cres Apt 101 Clinton Township, MI 48036-3540

Bankruptcy Case 2014-50636-wsd Summary: "The case of Joseph N Agby in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph N Agby — Michigan, 2014-50636


ᐅ Mary Patricia Aiken, Michigan

Address: 24500 Metropolitan Pkwy Apt 302 Clinton Township, MI 48035

Brief Overview of Bankruptcy Case 12-45275-wsd: "Clinton Township, MI resident Mary Patricia Aiken's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 9, 2012."
Mary Patricia Aiken — Michigan, 12-45275


ᐅ Gazmend Ajazi, Michigan

Address: 23782 Saravilla Dr Apt 4 Clinton Township, MI 48035

Bankruptcy Case 10-65780-wsd Overview: "The bankruptcy filing by Gazmend Ajazi, undertaken in 08/16/2010 in Clinton Township, MI under Chapter 7, concluded with discharge in 2010-11-20 after liquidating assets."
Gazmend Ajazi — Michigan, 10-65780


ᐅ Brittany Akins, Michigan

Address: 34516 Clinton Plaza Dr Clinton Township, MI 48035-3351

Concise Description of Bankruptcy Case 14-43381-wsd7: "In a Chapter 7 bankruptcy case, Brittany Akins from Clinton Township, MI, saw her proceedings start in March 2014 and complete by 2014-06-02, involving asset liquidation."
Brittany Akins — Michigan, 14-43381


ᐅ Hindi Mohamad Al, Michigan

Address: 22434 Culpeper Dr Clinton Township, MI 48035

Brief Overview of Bankruptcy Case 10-65879-tjt: "The bankruptcy filing by Hindi Mohamad Al, undertaken in 2010-08-17 in Clinton Township, MI under Chapter 7, concluded with discharge in 11/23/2010 after liquidating assets."
Hindi Mohamad Al — Michigan, 10-65879


ᐅ Yasir H Albayati, Michigan

Address: 18858 N Highlite Dr Clinton Township, MI 48035

Bankruptcy Case 11-60440-mbm Overview: "The bankruptcy filing by Yasir H Albayati, undertaken in Jul 29, 2011 in Clinton Township, MI under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Yasir H Albayati — Michigan, 11-60440


ᐅ Terri Ann Alberts, Michigan

Address: 42488 Green Valley Dr Apt 308 Clinton Township, MI 48038-3656

Snapshot of U.S. Bankruptcy Proceeding Case 2014-49112-pjs: "In a Chapter 7 bankruptcy case, Terri Ann Alberts from Clinton Township, MI, saw her proceedings start in 2014-05-28 and complete by 08.26.2014, involving asset liquidation."
Terri Ann Alberts — Michigan, 2014-49112


ᐅ Maria Albright, Michigan

Address: 44300 Highgate Dr Clinton Township, MI 48038

Bankruptcy Case 10-67456-tjt Overview: "The bankruptcy record of Maria Albright from Clinton Township, MI, shows a Chapter 7 case filed in 2010-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-08."
Maria Albright — Michigan, 10-67456


ᐅ Bruce L Albright, Michigan

Address: 42212 Royal Ln Clinton Township, MI 48038-1699

Brief Overview of Bankruptcy Case 15-43960-mar: "Bruce L Albright's Chapter 7 bankruptcy, filed in Clinton Township, MI in 03.16.2015, led to asset liquidation, with the case closing in Jun 14, 2015."
Bruce L Albright — Michigan, 15-43960


ᐅ Beverly Alderman, Michigan

Address: 15415 Lakeside Village Dr Clinton Township, MI 48038

Concise Description of Bankruptcy Case 10-69357-tjt7: "Beverly Alderman's Chapter 7 bankruptcy, filed in Clinton Township, MI in 09.22.2010, led to asset liquidation, with the case closing in December 2010."
Beverly Alderman — Michigan, 10-69357


ᐅ Diana N Aldini, Michigan

Address: 20112 S Great Oaks Cir Clinton Township, MI 48036-4403

Snapshot of U.S. Bankruptcy Proceeding Case 14-53099-wsd: "In Clinton Township, MI, Diana N Aldini filed for Chapter 7 bankruptcy in 2014-08-13. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-11."
Diana N Aldini — Michigan, 14-53099


ᐅ Marcia Aldridge, Michigan

Address: 43853 Bayview Ave Apt 35308 Clinton Township, MI 48038

Snapshot of U.S. Bankruptcy Proceeding Case 09-74687-wsd: "Marcia Aldridge's Chapter 7 bankruptcy, filed in Clinton Township, MI in 11/10/2009, led to asset liquidation, with the case closing in February 16, 2010."
Marcia Aldridge — Michigan, 09-74687


ᐅ Nichol Alessandrini, Michigan

Address: 16505 Ceasar Dr Clinton Township, MI 48038

Brief Overview of Bankruptcy Case 10-40984-pjs: "Nichol Alessandrini's bankruptcy, initiated in 2010-01-14 and concluded by 04/13/2010 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nichol Alessandrini — Michigan, 10-40984


ᐅ Christian Alexander, Michigan

Address: 19111 Cheyenne St Clinton Township, MI 48036-2129

Bankruptcy Case 15-53672-pjs Summary: "Clinton Township, MI resident Christian Alexander's 2015-09-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 15, 2015."
Christian Alexander — Michigan, 15-53672


ᐅ Corey Alford, Michigan

Address: 18804 N Highlite Dr Clinton Township, MI 48035

Bankruptcy Case 10-42347-pjs Overview: "In a Chapter 7 bankruptcy case, Corey Alford from Clinton Township, MI, saw their proceedings start in Jan 29, 2010 and complete by 05.05.2010, involving asset liquidation."
Corey Alford — Michigan, 10-42347


ᐅ Mohammed Ali, Michigan

Address: 24248 Grange St Clinton Township, MI 48036

Bankruptcy Case 10-40961-swr Overview: "Mohammed Ali's bankruptcy, initiated in 01.14.2010 and concluded by April 20, 2010 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammed Ali — Michigan, 10-40961


ᐅ Khan Muhammad N Ali, Michigan

Address: 22245 E Price Dr Clinton Township, MI 48035-1844

Concise Description of Bankruptcy Case 09-70530-mbm7: "Chapter 13 bankruptcy for Khan Muhammad N Ali in Clinton Township, MI began in September 2009, focusing on debt restructuring, concluding with plan fulfillment in April 2013."
Khan Muhammad N Ali — Michigan, 09-70530


ᐅ Nikolay Alichev, Michigan

Address: 36565 Holiday Cir Apt 4 Clinton Township, MI 48035

Bankruptcy Case 10-56470-wsd Summary: "Clinton Township, MI resident Nikolay Alichev's 05/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 22, 2010."
Nikolay Alichev — Michigan, 10-56470


ᐅ Ronald Alisa, Michigan

Address: 41760 Hayes Rd Clinton Township, MI 48038

Brief Overview of Bankruptcy Case 10-66690-swr: "The bankruptcy record of Ronald Alisa from Clinton Township, MI, shows a Chapter 7 case filed in Aug 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Ronald Alisa — Michigan, 10-66690


ᐅ Albert F Allagreen, Michigan

Address: 35470 Blairmoor Dr Clinton Township, MI 48035-2409

Snapshot of U.S. Bankruptcy Proceeding Case 16-46256-wsd: "Clinton Township, MI resident Albert F Allagreen's April 25, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 24, 2016."
Albert F Allagreen — Michigan, 16-46256


ᐅ Charmaine L Allagreen, Michigan

Address: 35470 Blairmoor Dr Clinton Township, MI 48035-2409

Brief Overview of Bankruptcy Case 16-46256-wsd: "The bankruptcy record of Charmaine L Allagreen from Clinton Township, MI, shows a Chapter 7 case filed in Apr 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-24."
Charmaine L Allagreen — Michigan, 16-46256


ᐅ Joseph D Allegrina, Michigan

Address: 19116 N Highlite Dr Clinton Township, MI 48035-2532

Bankruptcy Case 15-57876-tjt Summary: "The bankruptcy filing by Joseph D Allegrina, undertaken in 2015-12-09 in Clinton Township, MI under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Joseph D Allegrina — Michigan, 15-57876


ᐅ Carolyn M Allen, Michigan

Address: 16680 Faulman Rd Clinton Township, MI 48035

Bankruptcy Case 12-47111-swr Overview: "In a Chapter 7 bankruptcy case, Carolyn M Allen from Clinton Township, MI, saw her proceedings start in 2012-03-22 and complete by June 2012, involving asset liquidation."
Carolyn M Allen — Michigan, 12-47111


ᐅ Mary Ellen Allen, Michigan

Address: 18326 Pierre Dr Clinton Township, MI 48038

Brief Overview of Bankruptcy Case 11-55747-wsd: "Mary Ellen Allen's Chapter 7 bankruptcy, filed in Clinton Township, MI in 06/03/2011, led to asset liquidation, with the case closing in 09/07/2011."
Mary Ellen Allen — Michigan, 11-55747


ᐅ Marcia Tara Allen, Michigan

Address: 16612 Festian Dr Clinton Township, MI 48035-2231

Concise Description of Bankruptcy Case 14-57150-tjt7: "In a Chapter 7 bankruptcy case, Marcia Tara Allen from Clinton Township, MI, saw her proceedings start in 11/03/2014 and complete by 2015-02-01, involving asset liquidation."
Marcia Tara Allen — Michigan, 14-57150


ᐅ Deborah Arlene Allen, Michigan

Address: 42127 E Edward Dr Clinton Township, MI 48038

Concise Description of Bankruptcy Case 11-72731-tjt7: "The bankruptcy record of Deborah Arlene Allen from Clinton Township, MI, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/04/2012."
Deborah Arlene Allen — Michigan, 11-72731


ᐅ William Allen, Michigan

Address: 38085 Ducharme Dr Clinton Township, MI 48038

Bankruptcy Case 09-73542-tjt Overview: "In a Chapter 7 bankruptcy case, William Allen from Clinton Township, MI, saw their proceedings start in October 30, 2009 and complete by 02.03.2010, involving asset liquidation."
William Allen — Michigan, 09-73542


ᐅ Addens Patricia Allen, Michigan

Address: 38848 Albert Blvd Clinton Township, MI 48036

Snapshot of U.S. Bankruptcy Proceeding Case 10-61529-swr: "The bankruptcy filing by Addens Patricia Allen, undertaken in Jul 1, 2010 in Clinton Township, MI under Chapter 7, concluded with discharge in 2010-10-05 after liquidating assets."
Addens Patricia Allen — Michigan, 10-61529


ᐅ Raquel B Allen, Michigan

Address: 42599 Green Valley Dr Apt 302 Clinton Township, MI 48038-6749

Bankruptcy Case 15-45225-wsd Overview: "Clinton Township, MI resident Raquel B Allen's Apr 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-01."
Raquel B Allen — Michigan, 15-45225


ᐅ Byron Ricardo Allen, Michigan

Address: 16612 Festian Dr Clinton Township, MI 48035-2231

Snapshot of U.S. Bankruptcy Proceeding Case 14-57150-tjt: "Clinton Township, MI resident Byron Ricardo Allen's Nov 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Byron Ricardo Allen — Michigan, 14-57150


ᐅ Markita Alesha Allen, Michigan

Address: 23608 Marlborough Dr Clinton Township, MI 48036-1221

Snapshot of U.S. Bankruptcy Proceeding Case 15-40136-mbm: "Markita Alesha Allen's Chapter 7 bankruptcy, filed in Clinton Township, MI in 2015-01-07, led to asset liquidation, with the case closing in Apr 7, 2015."
Markita Alesha Allen — Michigan, 15-40136


ᐅ Michele Yvonne Allison, Michigan

Address: 23303 Lakewood St Clinton Township, MI 48035

Bankruptcy Case 11-71056-swr Overview: "The bankruptcy record of Michele Yvonne Allison from Clinton Township, MI, shows a Chapter 7 case filed in 2011-12-06. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 11, 2012."
Michele Yvonne Allison — Michigan, 11-71056


ᐅ Sabrina Allison, Michigan

Address: 37450 Charter Oaks Blvd Clinton Township, MI 48036

Snapshot of U.S. Bankruptcy Proceeding Case 10-45656-wsd: "Clinton Township, MI resident Sabrina Allison's February 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.01.2010."
Sabrina Allison — Michigan, 10-45656


ᐅ Brian Allor, Michigan

Address: 18625 Autumnwood Dr Clinton Township, MI 48035

Bankruptcy Case 12-51694-tjt Overview: "In Clinton Township, MI, Brian Allor filed for Chapter 7 bankruptcy in May 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/13/2012."
Brian Allor — Michigan, 12-51694


ᐅ Joshua William Jeffrey Allore, Michigan

Address: 44427 Bayview Ave Apt 32309 Clinton Township, MI 48038-7327

Bankruptcy Case 2014-45532-pjs Overview: "The case of Joshua William Jeffrey Allore in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua William Jeffrey Allore — Michigan, 2014-45532


ᐅ Harold L Allport, Michigan

Address: 15400 18 Mile Rd Apt 217B Clinton Township, MI 48038-5888

Bankruptcy Case 15-58428-mar Overview: "Harold L Allport's bankruptcy, initiated in 2015-12-22 and concluded by Mar 21, 2016 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold L Allport — Michigan, 15-58428


ᐅ Janice M Allport, Michigan

Address: 15400 18 Mile Rd Apt 217B Clinton Township, MI 48038-5888

Bankruptcy Case 15-58428-mar Overview: "Clinton Township, MI resident Janice M Allport's December 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/21/2016."
Janice M Allport — Michigan, 15-58428


ᐅ Carol Allum, Michigan

Address: 37216 Glenbrook Dr Clinton Township, MI 48036

Concise Description of Bankruptcy Case 10-47332-wsd7: "The bankruptcy filing by Carol Allum, undertaken in March 2010 in Clinton Township, MI under Chapter 7, concluded with discharge in Jun 13, 2010 after liquidating assets."
Carol Allum — Michigan, 10-47332


ᐅ Saad Alsabti, Michigan

Address: 24350 N Grange St Apt 75A Clinton Township, MI 48036

Snapshot of U.S. Bankruptcy Proceeding Case 13-54569-wsd: "In a Chapter 7 bankruptcy case, Saad Alsabti from Clinton Township, MI, saw their proceedings start in July 2013 and complete by 2013-11-04, involving asset liquidation."
Saad Alsabti — Michigan, 13-54569


ᐅ Rankin Ryan Amanda, Michigan

Address: 38560 Meadowdale St Apt 1 Clinton Township, MI 48036

Bankruptcy Case 12-40597-tjt Overview: "In Clinton Township, MI, Rankin Ryan Amanda filed for Chapter 7 bankruptcy in January 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by 04/17/2012."
Rankin Ryan Amanda — Michigan, 12-40597


ᐅ Jr Antonio G Amato, Michigan

Address: 20346 Tullio St Clinton Township, MI 48035

Brief Overview of Bankruptcy Case 12-44500-tjt: "Jr Antonio G Amato's bankruptcy, initiated in 02.28.2012 and concluded by June 2012 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Antonio G Amato — Michigan, 12-44500


ᐅ Anna Amicone, Michigan

Address: 23005 Katzman St Clinton Township, MI 48035

Bankruptcy Case 12-40272-wsd Overview: "In a Chapter 7 bankruptcy case, Anna Amicone from Clinton Township, MI, saw her proceedings start in January 6, 2012 and complete by 2012-04-11, involving asset liquidation."
Anna Amicone — Michigan, 12-40272


ᐅ Nicholas Louis Amicone, Michigan

Address: 37785 Ingleside St Clinton Township, MI 48036-2628

Bankruptcy Case 09-61811-mbm Overview: "The bankruptcy record for Nicholas Louis Amicone from Clinton Township, MI, under Chapter 13, filed in Jul 13, 2009, involved setting up a repayment plan, finalized by 03/22/2013."
Nicholas Louis Amicone — Michigan, 09-61811


ᐅ Robert A Anable, Michigan

Address: 23841 Linne St Clinton Township, MI 48035-4610

Concise Description of Bankruptcy Case 10-46052-mbm7: "Chapter 13 bankruptcy for Robert A Anable in Clinton Township, MI began in 02.26.2010, focusing on debt restructuring, concluding with plan fulfillment in Sep 4, 2013."
Robert A Anable — Michigan, 10-46052


ᐅ Nikolaos E Anastasopoulos, Michigan

Address: 24431 Sherwood Forest Dr Apt 416 Clinton Township, MI 48035

Bankruptcy Case 11-42026-wsd Overview: "Nikolaos E Anastasopoulos's Chapter 7 bankruptcy, filed in Clinton Township, MI in 2011-01-27, led to asset liquidation, with the case closing in 05.04.2011."
Nikolaos E Anastasopoulos — Michigan, 11-42026


ᐅ Irene A Ancona, Michigan

Address: 23565 15 Mile Rd Apt B1 Clinton Township, MI 48035-5607

Bankruptcy Case 15-57498-tjt Overview: "Clinton Township, MI resident Irene A Ancona's November 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 28, 2016."
Irene A Ancona — Michigan, 15-57498


ᐅ Charisse Danielle Andary, Michigan

Address: 19011 Martin Dr Clinton Township, MI 48038

Concise Description of Bankruptcy Case 12-44509-swr7: "In a Chapter 7 bankruptcy case, Charisse Danielle Andary from Clinton Township, MI, saw her proceedings start in Feb 28, 2012 and complete by 06/03/2012, involving asset liquidation."
Charisse Danielle Andary — Michigan, 12-44509


ᐅ Joseph Anders, Michigan

Address: 24085 Alpine St Clinton Township, MI 48036

Bankruptcy Case 10-75302-swr Overview: "Joseph Anders's bankruptcy, initiated in Nov 22, 2010 and concluded by March 2011 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Anders — Michigan, 10-75302


ᐅ Amanda Jean Anderson, Michigan

Address: 15976 Venice Ave Clinton Township, MI 48035-2188

Brief Overview of Bankruptcy Case 15-41105-wsd: "In Clinton Township, MI, Amanda Jean Anderson filed for Chapter 7 bankruptcy in Jan 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Amanda Jean Anderson — Michigan, 15-41105


ᐅ Cynthia C Anderson, Michigan

Address: 39788 Rita Dr Clinton Township, MI 48038

Bankruptcy Case 13-54312-mbm Summary: "The case of Cynthia C Anderson in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia C Anderson — Michigan, 13-54312


ᐅ Rhonda Anderson, Michigan

Address: 15366 Cornell Dr Clinton Township, MI 48038

Brief Overview of Bankruptcy Case 13-40763-tjt: "In Clinton Township, MI, Rhonda Anderson filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-21."
Rhonda Anderson — Michigan, 13-40763


ᐅ Sharmel Marie Anderson, Michigan

Address: 22837 N Nunneley Rd Apt 102 Clinton Township, MI 48036-2767

Snapshot of U.S. Bankruptcy Proceeding Case 16-41606-pjs: "The case of Sharmel Marie Anderson in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharmel Marie Anderson — Michigan, 16-41606


ᐅ Douglas A Anderson, Michigan

Address: 23247 15 Mile Rd Apt 207 Clinton Township, MI 48035-3197

Snapshot of U.S. Bankruptcy Proceeding Case 15-43765-mbm: "In a Chapter 7 bankruptcy case, Douglas A Anderson from Clinton Township, MI, saw his proceedings start in 03.12.2015 and complete by Jun 10, 2015, involving asset liquidation."
Douglas A Anderson — Michigan, 15-43765


ᐅ Shavoka S Anderson, Michigan

Address: 19327 Gaynon Dr Clinton Township, MI 48035-3960

Snapshot of U.S. Bankruptcy Proceeding Case 14-52106-tjt: "Shavoka S Anderson's bankruptcy, initiated in July 24, 2014 and concluded by 10.22.2014 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shavoka S Anderson — Michigan, 14-52106


ᐅ Olivia Anderson, Michigan

Address: 43155 Katie Ln Clinton Township, MI 48038

Bankruptcy Case 11-43790-swr Overview: "The bankruptcy filing by Olivia Anderson, undertaken in 02/15/2011 in Clinton Township, MI under Chapter 7, concluded with discharge in May 23, 2011 after liquidating assets."
Olivia Anderson — Michigan, 11-43790


ᐅ Timothy Glenn Anderson, Michigan

Address: 15976 Venice Ave Clinton Township, MI 48035-2188

Bankruptcy Case 15-41105-wsd Summary: "The bankruptcy filing by Timothy Glenn Anderson, undertaken in January 28, 2015 in Clinton Township, MI under Chapter 7, concluded with discharge in 04/28/2015 after liquidating assets."
Timothy Glenn Anderson — Michigan, 15-41105


ᐅ Theresa Lising Andres, Michigan

Address: 20191 Broadacres St Clinton Township, MI 48035

Bankruptcy Case 13-62183-wsd Summary: "The bankruptcy filing by Theresa Lising Andres, undertaken in 2013-12-10 in Clinton Township, MI under Chapter 7, concluded with discharge in 2014-03-16 after liquidating assets."
Theresa Lising Andres — Michigan, 13-62183


ᐅ Mazie L Andrews, Michigan

Address: 44602 Bayview Ave Apt 12113 Clinton Township, MI 48038-7050

Bankruptcy Case 15-47011-wsd Overview: "Clinton Township, MI resident Mazie L Andrews's 05.01.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/30/2015."
Mazie L Andrews — Michigan, 15-47011


ᐅ Josif A Angelovski, Michigan

Address: 41062 Worthington Clinton Township, MI 48038

Concise Description of Bankruptcy Case 12-48179-mbm7: "The bankruptcy record of Josif A Angelovski from Clinton Township, MI, shows a Chapter 7 case filed in 2012-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-04."
Josif A Angelovski — Michigan, 12-48179


ᐅ James R Anglin, Michigan

Address: 41043 Beechwood St Clinton Township, MI 48038

Brief Overview of Bankruptcy Case 09-69840-mbm: "Clinton Township, MI resident James R Anglin's 09.28.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
James R Anglin — Michigan, 09-69840


ᐅ Eric James Anthony, Michigan

Address: 35438 Elmwood Ct Clinton Township, MI 48035

Snapshot of U.S. Bankruptcy Proceeding Case 13-58487-mbm: "In Clinton Township, MI, Eric James Anthony filed for Chapter 7 bankruptcy in 10.07.2013. This case, involving liquidating assets to pay off debts, was resolved by 01/11/2014."
Eric James Anthony — Michigan, 13-58487


ᐅ Marilyn Cherrene Anthony, Michigan

Address: 24121 Dan St Apt 132C Clinton Township, MI 48036-3027

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52191-pjs: "The bankruptcy record of Marilyn Cherrene Anthony from Clinton Township, MI, shows a Chapter 7 case filed in July 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/23/2014."
Marilyn Cherrene Anthony — Michigan, 2014-52191


ᐅ Patricia Antoszewski, Michigan

Address: 44645 N Bunker Hill Dr Clinton Township, MI 48038

Brief Overview of Bankruptcy Case 10-72049-wsd: "Clinton Township, MI resident Patricia Antoszewski's 10.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 24, 2011."
Patricia Antoszewski — Michigan, 10-72049


ᐅ Sarah Apigian, Michigan

Address: 36058 Vaughn St Clinton Township, MI 48035

Bankruptcy Case 13-62494-tjt Overview: "Sarah Apigian's bankruptcy, initiated in 12/17/2013 and concluded by Mar 23, 2014 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Apigian — Michigan, 13-62494


ᐅ Michelle Apolzan, Michigan

Address: 15531 Uthers St Clinton Township, MI 48038

Bankruptcy Case 11-54485-tjt Summary: "Michelle Apolzan's bankruptcy, initiated in May 2011 and concluded by August 30, 2011 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Apolzan — Michigan, 11-54485


ᐅ Roseland Arabo, Michigan

Address: 44461 Bayview Ave Apt 5306 Clinton Township, MI 48038

Concise Description of Bankruptcy Case 10-56046-mbm7: "Roseland Arabo's Chapter 7 bankruptcy, filed in Clinton Township, MI in May 2010, led to asset liquidation, with the case closing in 2010-08-18."
Roseland Arabo — Michigan, 10-56046


ᐅ Doreatha Archie, Michigan

Address: 23185 Egnew Dr Clinton Township, MI 48036

Concise Description of Bankruptcy Case 11-47800-tjt7: "In Clinton Township, MI, Doreatha Archie filed for Chapter 7 bankruptcy in March 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/28/2011."
Doreatha Archie — Michigan, 11-47800


ᐅ Leonard M Arcome, Michigan

Address: 20147 Nicke St Clinton Township, MI 48035

Bankruptcy Case 12-44844-wsd Overview: "The bankruptcy filing by Leonard M Arcome, undertaken in February 29, 2012 in Clinton Township, MI under Chapter 7, concluded with discharge in 06.04.2012 after liquidating assets."
Leonard M Arcome — Michigan, 12-44844


ᐅ Reyes Luis Jose Arellano, Michigan

Address: 35428 Stillmeadow Ln Clinton Township, MI 48035

Concise Description of Bankruptcy Case 09-71475-mbm7: "Reyes Luis Jose Arellano's bankruptcy, initiated in 10.12.2009 and concluded by 2010-01-16 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reyes Luis Jose Arellano — Michigan, 09-71475


ᐅ Krystal Latrice Armstrong, Michigan

Address: 35514 Timberwood Ct Clinton Township, MI 48035

Brief Overview of Bankruptcy Case 13-44107-swr: "In a Chapter 7 bankruptcy case, Krystal Latrice Armstrong from Clinton Township, MI, saw her proceedings start in March 2013 and complete by 2013-06-08, involving asset liquidation."
Krystal Latrice Armstrong — Michigan, 13-44107


ᐅ Lakara S Arnold, Michigan

Address: 42443 Clinton Place Dr Clinton Township, MI 48038-1632

Brief Overview of Bankruptcy Case 14-52904-pjs: "The bankruptcy filing by Lakara S Arnold, undertaken in August 2014 in Clinton Township, MI under Chapter 7, concluded with discharge in November 6, 2014 after liquidating assets."
Lakara S Arnold — Michigan, 14-52904


ᐅ Terri L Arnott, Michigan

Address: 42009 Imperial Ln Clinton Township, MI 48038

Snapshot of U.S. Bankruptcy Proceeding Case 12-52856-swr: "In Clinton Township, MI, Terri L Arnott filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Terri L Arnott — Michigan, 12-52856


ᐅ Bryson Deleecha Artiaga, Michigan

Address: 24396 Eastwood Village Dr Apt 202 Clinton Township, MI 48035

Snapshot of U.S. Bankruptcy Proceeding Case 11-48003-tjt: "The case of Bryson Deleecha Artiaga in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryson Deleecha Artiaga — Michigan, 11-48003


ᐅ Jeffrey Artish, Michigan

Address: 23439 Talbot St Clinton Township, MI 48035

Brief Overview of Bankruptcy Case 10-60007-pjs: "Clinton Township, MI resident Jeffrey Artish's June 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 25, 2010."
Jeffrey Artish — Michigan, 10-60007


ᐅ Donna Ashcraft, Michigan

Address: 41291 Clayton St Clinton Township, MI 48038

Bankruptcy Case 09-79230-swr Summary: "The bankruptcy filing by Donna Ashcraft, undertaken in 2009-12-28 in Clinton Township, MI under Chapter 7, concluded with discharge in March 30, 2010 after liquidating assets."
Donna Ashcraft — Michigan, 09-79230


ᐅ Terri Lynn Ashe, Michigan

Address: 36728 Lindsay Ct Clinton Township, MI 48035

Concise Description of Bankruptcy Case 11-70475-swr7: "The case of Terri Lynn Ashe in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terri Lynn Ashe — Michigan, 11-70475


ᐅ Robert Earl Ashford, Michigan

Address: 43321 CARLYLE PL APT 703 Clinton Township, MI 48038

Brief Overview of Bankruptcy Case 11-46808-swr: "The case of Robert Earl Ashford in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Earl Ashford — Michigan, 11-46808


ᐅ Walter Atkins, Michigan

Address: 17829 Pointe Cir Clinton Township, MI 48038

Snapshot of U.S. Bankruptcy Proceeding Case 12-48759-wsd: "Clinton Township, MI resident Walter Atkins's 2012-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-10."
Walter Atkins — Michigan, 12-48759


ᐅ Danielle Elizabeth Atkinson, Michigan

Address: 41540 Clayton St Clinton Township, MI 48038-1826

Concise Description of Bankruptcy Case 2014-52430-tjt7: "Clinton Township, MI resident Danielle Elizabeth Atkinson's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 28, 2014."
Danielle Elizabeth Atkinson — Michigan, 2014-52430


ᐅ Christopher Augustyniak, Michigan

Address: 36559 Paddock Dr Clinton Township, MI 48035

Brief Overview of Bankruptcy Case 09-77008-wsd: "Christopher Augustyniak's bankruptcy, initiated in December 2009 and concluded by March 2010 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Augustyniak — Michigan, 09-77008