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