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 Paul Herman Koss, Michigan

Address: 23735 Manila St Clinton Township, MI 48035

Brief Overview of Bankruptcy Case 13-62803-mbm: "Paul Herman Koss's Chapter 7 bankruptcy, filed in Clinton Township, MI in 2013-12-21, led to asset liquidation, with the case closing in March 27, 2014."
Paul Herman Koss — Michigan, 13-62803


ᐅ Michael Kostoulakis, Michigan

Address: 38048 Johannes Dr Clinton Township, MI 48038

Concise Description of Bankruptcy Case 10-51053-tjt7: "The bankruptcy filing by Michael Kostoulakis, undertaken in Apr 2, 2010 in Clinton Township, MI under Chapter 7, concluded with discharge in 07/13/2010 after liquidating assets."
Michael Kostoulakis — Michigan, 10-51053


ᐅ Muhamed Kovacevic, Michigan

Address: 21301 Wendell St Clinton Township, MI 48036

Brief Overview of Bankruptcy Case 11-60424-tjt: "The bankruptcy record of Muhamed Kovacevic from Clinton Township, MI, shows a Chapter 7 case filed in 2011-07-28. In this process, assets were liquidated to settle debts, and the case was discharged in October 25, 2011."
Muhamed Kovacevic — Michigan, 11-60424


ᐅ Megan Marie Kove, Michigan

Address: 38020 Le Chateau Blvd Clinton Township, MI 48038-3325

Brief Overview of Bankruptcy Case 2014-56201-wsd: "Clinton Township, MI resident Megan Marie Kove's 10/15/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 13, 2015."
Megan Marie Kove — Michigan, 2014-56201


ᐅ Ronald Kowalski, Michigan

Address: 22720 Stair Dr Apt 9 Clinton Township, MI 48036

Bankruptcy Case 10-48397-swr Summary: "Ronald Kowalski's bankruptcy, initiated in 03/17/2010 and concluded by 06.21.2010 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Kowalski — Michigan, 10-48397


ᐅ Jennifer M Kowalski, Michigan

Address: 23349 Stone Castle Dr Clinton Township, MI 48036-4606

Brief Overview of Bankruptcy Case 16-44640-mbm: "Jennifer M Kowalski's bankruptcy, initiated in Mar 29, 2016 and concluded by 2016-06-27 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer M Kowalski — Michigan, 16-44640


ᐅ Jr William Kowich, Michigan

Address: 39533 Heatherheath Dr Clinton Township, MI 48038

Concise Description of Bankruptcy Case 10-58566-mbm7: "Jr William Kowich's bankruptcy, initiated in Jun 7, 2010 and concluded by September 2010 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William Kowich — Michigan, 10-58566


ᐅ Frank J Koy, Michigan

Address: 23225 Deanhurst St Apt 201 Clinton Township, MI 48035-4359

Concise Description of Bankruptcy Case 15-52632-wsd7: "Frank J Koy's Chapter 7 bankruptcy, filed in Clinton Township, MI in Aug 26, 2015, led to asset liquidation, with the case closing in 2015-11-24."
Frank J Koy — Michigan, 15-52632


ᐅ James E Kozel, Michigan

Address: 40879 Highpointe Dr Clinton Township, MI 48038-2561

Bankruptcy Case 15-41742-mar Summary: "In a Chapter 7 bankruptcy case, James E Kozel from Clinton Township, MI, saw their proceedings start in 2015-02-10 and complete by May 11, 2015, involving asset liquidation."
James E Kozel — Michigan, 15-41742


ᐅ Gerald Eugene Kozlowski, Michigan

Address: PO Box 380104 Clinton Township, MI 48038

Brief Overview of Bankruptcy Case 12-53792-wsd: "In a Chapter 7 bankruptcy case, Gerald Eugene Kozlowski from Clinton Township, MI, saw their proceedings start in Jun 4, 2012 and complete by September 8, 2012, involving asset liquidation."
Gerald Eugene Kozlowski — Michigan, 12-53792


ᐅ Lawrence Kozyra, Michigan

Address: 23962 Newberry Dr Clinton Township, MI 48035

Bankruptcy Case 13-59683-wsd Summary: "The bankruptcy record of Lawrence Kozyra from Clinton Township, MI, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 29, 2014."
Lawrence Kozyra — Michigan, 13-59683


ᐅ Jr James Walter Kraeyveld, Michigan

Address: 17600 Kingsbrooke Cir Apt 202 Clinton Township, MI 48038

Snapshot of U.S. Bankruptcy Proceeding Case 11-40395-tjt: "In a Chapter 7 bankruptcy case, Jr James Walter Kraeyveld from Clinton Township, MI, saw their proceedings start in 2011-01-07 and complete by April 13, 2011, involving asset liquidation."
Jr James Walter Kraeyveld — Michigan, 11-40395


ᐅ Donald Kraft, Michigan

Address: 23908 Indianwood St Clinton Township, MI 48035

Concise Description of Bankruptcy Case 10-60829-swr7: "The bankruptcy record of Donald Kraft from Clinton Township, MI, shows a Chapter 7 case filed in Jun 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-02."
Donald Kraft — Michigan, 10-60829


ᐅ Donna M Kraft, Michigan

Address: 37142 Brynford Dr Apt 202 Clinton Township, MI 48036-2458

Bankruptcy Case 2014-50606-tjt Overview: "In Clinton Township, MI, Donna M Kraft filed for Chapter 7 bankruptcy in 06.25.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-23."
Donna M Kraft — Michigan, 2014-50606


ᐅ Christine M Krause, Michigan

Address: 44473 Rivergate Dr Clinton Township, MI 48038

Brief Overview of Bankruptcy Case 12-64914-swr: "Christine M Krause's Chapter 7 bankruptcy, filed in Clinton Township, MI in 11.12.2012, led to asset liquidation, with the case closing in 2013-02-16."
Christine M Krause — Michigan, 12-64914


ᐅ Gerald Kress, Michigan

Address: 19730 Tanglewood Cir Clinton Township, MI 48038

Snapshot of U.S. Bankruptcy Proceeding Case 11-43445-wsd: "The case of Gerald Kress in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald Kress — Michigan, 11-43445


ᐅ Mary L Kress, Michigan

Address: 21010 Harrington St Clinton Township, MI 48036-1924

Brief Overview of Bankruptcy Case 07-63329-pjs: "Mary L Kress, a resident of Clinton Township, MI, entered a Chapter 13 bankruptcy plan in 2007-11-15, culminating in its successful completion by 2013-08-20."
Mary L Kress — Michigan, 07-63329


ᐅ Angela Kretz, Michigan

Address: 20921 Kline Dr Clinton Township, MI 48038

Brief Overview of Bankruptcy Case 10-75696-pjs: "The bankruptcy record of Angela Kretz from Clinton Township, MI, shows a Chapter 7 case filed in 11.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-22."
Angela Kretz — Michigan, 10-75696


ᐅ Sara Brooke Krokoskie, Michigan

Address: 15740 Lakeside Dr Apt 205 Clinton Township, MI 48038

Bankruptcy Case 12-62947-tjt Summary: "In Clinton Township, MI, Sara Brooke Krokoskie filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-16."
Sara Brooke Krokoskie — Michigan, 12-62947


ᐅ John G Krol, Michigan

Address: 21175 Carson St Clinton Township, MI 48036-1522

Bankruptcy Case 10-57071-mbm Overview: "John G Krol, a resident of Clinton Township, MI, entered a Chapter 13 bankruptcy plan in 05.24.2010, culminating in its successful completion by November 19, 2012."
John G Krol — Michigan, 10-57071


ᐅ William Krowl, Michigan

Address: 21888 Elmway St Clinton Township, MI 48035

Brief Overview of Bankruptcy Case 10-41395-swr: "In Clinton Township, MI, William Krowl filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 28, 2010."
William Krowl — Michigan, 10-41395


ᐅ Ii Thomas Krycian, Michigan

Address: 20733 Catalano St Clinton Township, MI 48035

Bankruptcy Case 10-47266-pjs Overview: "The bankruptcy filing by Ii Thomas Krycian, undertaken in March 2010 in Clinton Township, MI under Chapter 7, concluded with discharge in 06.13.2010 after liquidating assets."
Ii Thomas Krycian — Michigan, 10-47266


ᐅ Aaron Matthew Kubinski, Michigan

Address: 20141 Electra St Clinton Township, MI 48035-3460

Bankruptcy Case 16-47072-mar Overview: "Aaron Matthew Kubinski's Chapter 7 bankruptcy, filed in Clinton Township, MI in 2016-05-10, led to asset liquidation, with the case closing in Aug 8, 2016."
Aaron Matthew Kubinski — Michigan, 16-47072


ᐅ Michele Kucharek, Michigan

Address: 19728 Abrahm St Clinton Township, MI 48035

Bankruptcy Case 10-49715-pjs Summary: "Clinton Township, MI resident Michele Kucharek's 03.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2010."
Michele Kucharek — Michigan, 10-49715


ᐅ Arthur J Kuchinski, Michigan

Address: 42251 Kingsley Dr Clinton Township, MI 48038

Brief Overview of Bankruptcy Case 13-48494-tjt: "In Clinton Township, MI, Arthur J Kuchinski filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-30."
Arthur J Kuchinski — Michigan, 13-48494


ᐅ Mona Kudela, Michigan

Address: 15480 Mary Ct Clinton Township, MI 48038

Snapshot of U.S. Bankruptcy Proceeding Case 10-63991-wsd: "Clinton Township, MI resident Mona Kudela's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-02."
Mona Kudela — Michigan, 10-63991


ᐅ Danian Kue, Michigan

Address: 20576 Harmony Dr Clinton Township, MI 48036

Concise Description of Bankruptcy Case 10-60264-tjt7: "The bankruptcy filing by Danian Kue, undertaken in 2010-06-23 in Clinton Township, MI under Chapter 7, concluded with discharge in 09.27.2010 after liquidating assets."
Danian Kue — Michigan, 10-60264


ᐅ Frank Kulik, Michigan

Address: 18111 Whitmore Dr Clinton Township, MI 48035

Snapshot of U.S. Bankruptcy Proceeding Case 10-43301-pjs: "Frank Kulik's bankruptcy, initiated in Feb 5, 2010 and concluded by 05.12.2010 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Kulik — Michigan, 10-43301


ᐅ Kevin M Kulongowski, Michigan

Address: 17636 Kingsbrooke Cir Apt 102 Clinton Township, MI 48038-3787

Concise Description of Bankruptcy Case 14-53199-mbm7: "The bankruptcy record of Kevin M Kulongowski from Clinton Township, MI, shows a Chapter 7 case filed in August 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 12, 2014."
Kevin M Kulongowski — Michigan, 14-53199


ᐅ Matthew Kunes, Michigan

Address: 18126 N Oak Dr Clinton Township, MI 48038

Bankruptcy Case 10-60319-tjt Overview: "Matthew Kunes's bankruptcy, initiated in June 23, 2010 and concluded by 09/15/2010 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Kunes — Michigan, 10-60319


ᐅ Jill Kunik, Michigan

Address: 37106 Charter Oaks Blvd Clinton Township, MI 48036

Concise Description of Bankruptcy Case 10-58250-tjt7: "In Clinton Township, MI, Jill Kunik filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/15/2010."
Jill Kunik — Michigan, 10-58250


ᐅ Marjory Sophie Kunkle, Michigan

Address: 23636 WHITLEY DR Clinton Township, MI 48035

Bankruptcy Case 11-46946-wsd Summary: "The bankruptcy record of Marjory Sophie Kunkle from Clinton Township, MI, shows a Chapter 7 case filed in 2011-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in June 19, 2011."
Marjory Sophie Kunkle — Michigan, 11-46946


ᐅ Jaclyn N Kupke, Michigan

Address: 42139 Queen Victoria Ct Clinton Township, MI 48038-4507

Bankruptcy Case 14-59706-mbm Overview: "Jaclyn N Kupke's Chapter 7 bankruptcy, filed in Clinton Township, MI in 12.29.2014, led to asset liquidation, with the case closing in 2015-03-29."
Jaclyn N Kupke — Michigan, 14-59706


ᐅ Gerald Kurkierewicz, Michigan

Address: 21242 Vermander Ave Clinton Township, MI 48035

Brief Overview of Bankruptcy Case 10-56967-wsd: "The case of Gerald Kurkierewicz in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald Kurkierewicz — Michigan, 10-56967


ᐅ Valerie Ann Kurrie, Michigan

Address: 40930 Moravian Dr Clinton Township, MI 48036-1598

Bankruptcy Case 16-41117-pjs Overview: "The bankruptcy filing by Valerie Ann Kurrie, undertaken in 2016-01-29 in Clinton Township, MI under Chapter 7, concluded with discharge in April 28, 2016 after liquidating assets."
Valerie Ann Kurrie — Michigan, 16-41117


ᐅ Iii Donald Kutschman, Michigan

Address: 20738 Shoreview St Clinton Township, MI 48035

Brief Overview of Bankruptcy Case 10-66938-tjt: "In a Chapter 7 bankruptcy case, Iii Donald Kutschman from Clinton Township, MI, saw their proceedings start in 08/27/2010 and complete by November 16, 2010, involving asset liquidation."
Iii Donald Kutschman — Michigan, 10-66938


ᐅ David Earl Kutz, Michigan

Address: 44404 Bayview Ave Apt 47106 Clinton Township, MI 48038-1580

Bankruptcy Case 14-46925-tjt Summary: "The bankruptcy record of David Earl Kutz from Clinton Township, MI, shows a Chapter 7 case filed in 04/22/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 21, 2014."
David Earl Kutz — Michigan, 14-46925


ᐅ Randall L Labarge, Michigan

Address: 41056 Rose Ln Clinton Township, MI 48036

Concise Description of Bankruptcy Case 11-60488-pjs7: "Randall L Labarge's bankruptcy, initiated in Jul 29, 2011 and concluded by 2011-11-02 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall L Labarge — Michigan, 11-60488


ᐅ Eric Labeau, Michigan

Address: 44821 Bayview Ave Apt 1103 Clinton Township, MI 48038

Concise Description of Bankruptcy Case 10-73116-tjt7: "The bankruptcy record of Eric Labeau from Clinton Township, MI, shows a Chapter 7 case filed in Oct 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2011."
Eric Labeau — Michigan, 10-73116


ᐅ Steven J Laboda, Michigan

Address: 37941 Pocahontas Dr Clinton Township, MI 48036-4209

Brief Overview of Bankruptcy Case 15-46591-wsd: "The bankruptcy record of Steven J Laboda from Clinton Township, MI, shows a Chapter 7 case filed in Apr 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/26/2015."
Steven J Laboda — Michigan, 15-46591


ᐅ Victoria Laboda, Michigan

Address: 37941 Pocahontas Dr Clinton Township, MI 48036-4209

Bankruptcy Case 15-46591-wsd Summary: "The bankruptcy filing by Victoria Laboda, undertaken in 04/27/2015 in Clinton Township, MI under Chapter 7, concluded with discharge in 2015-07-26 after liquidating assets."
Victoria Laboda — Michigan, 15-46591


ᐅ Kubeshni Lach, Michigan

Address: 39818 Waldorf Dr Clinton Township, MI 48038

Concise Description of Bankruptcy Case 10-74725-pjs7: "Kubeshni Lach's bankruptcy, initiated in November 16, 2010 and concluded by 2011-02-24 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kubeshni Lach — Michigan, 10-74725


ᐅ David M Lacroix, Michigan

Address: 39557 OLD DOMINION DR Clinton Township, MI 48038

Brief Overview of Bankruptcy Case 12-49443-wsd: "The case of David M Lacroix in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David M Lacroix — Michigan, 12-49443


ᐅ Angela Lacroix, Michigan

Address: 21917 Drexel St Clinton Township, MI 48036

Bankruptcy Case 10-59033-wsd Summary: "Clinton Township, MI resident Angela Lacroix's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-14."
Angela Lacroix — Michigan, 10-59033


ᐅ Nicole Lafaive, Michigan

Address: 36714 Lindsay Ct Clinton Township, MI 48035

Bankruptcy Case 09-74395-wsd Overview: "Nicole Lafaive's bankruptcy, initiated in November 2009 and concluded by 2010-02-10 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Lafaive — Michigan, 09-74395


ᐅ John Garfield Lafave, Michigan

Address: 19898 Jolgren Dr Clinton Township, MI 48038-2260

Bankruptcy Case 15-41234-wsd Overview: "The bankruptcy filing by John Garfield Lafave, undertaken in 01/30/2015 in Clinton Township, MI under Chapter 7, concluded with discharge in Apr 30, 2015 after liquidating assets."
John Garfield Lafave — Michigan, 15-41234


ᐅ Maria L Lafleche, Michigan

Address: 22156 15 Mile Rd Clinton Township, MI 48035

Bankruptcy Case 12-46748-mbm Overview: "The bankruptcy record of Maria L Lafleche from Clinton Township, MI, shows a Chapter 7 case filed in 03.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-23."
Maria L Lafleche — Michigan, 12-46748


ᐅ Iv Albert D Laforte, Michigan

Address: 23644 E Scott Blvd Clinton Township, MI 48036

Bankruptcy Case 12-62716-swr Overview: "In a Chapter 7 bankruptcy case, Iv Albert D Laforte from Clinton Township, MI, saw his proceedings start in 2012-10-10 and complete by Jan 14, 2013, involving asset liquidation."
Iv Albert D Laforte — Michigan, 12-62716


ᐅ David Earl Lagassa, Michigan

Address: 42260 Dharte Ct Clinton Township, MI 48038

Bankruptcy Case 11-41036-mbm Overview: "The case of David Earl Lagassa in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Earl Lagassa — Michigan, 11-41036


ᐅ Dean Bryan Laginess, Michigan

Address: 15645 Lakeside Village Dr Apt 305 Clinton Township, MI 48038-6056

Concise Description of Bankruptcy Case 15-48769-pjs7: "Clinton Township, MI resident Dean Bryan Laginess's Jun 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Dean Bryan Laginess — Michigan, 15-48769


ᐅ Jr Jesse Laginess, Michigan

Address: 36526 Weideman St Clinton Township, MI 48035

Snapshot of U.S. Bankruptcy Proceeding Case 10-40884-swr: "The bankruptcy record of Jr Jesse Laginess from Clinton Township, MI, shows a Chapter 7 case filed in January 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.20.2010."
Jr Jesse Laginess — Michigan, 10-40884


ᐅ Sherri Lynn Laginess, Michigan

Address: 15645 Lakeside Village Dr Apt 305 Clinton Township, MI 48038-6056

Concise Description of Bankruptcy Case 15-48769-pjs7: "The case of Sherri Lynn Laginess in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherri Lynn Laginess — Michigan, 15-48769


ᐅ Alexandra J Lalka, Michigan

Address: 21116 Vermander Ave Clinton Township, MI 48035

Bankruptcy Case 13-55428-pjs Summary: "In a Chapter 7 bankruptcy case, Alexandra J Lalka from Clinton Township, MI, saw her proceedings start in August 14, 2013 and complete by November 2013, involving asset liquidation."
Alexandra J Lalka — Michigan, 13-55428


ᐅ Timothy Lalonde, Michigan

Address: 16281 Bayham Ct Clinton Township, MI 48038

Concise Description of Bankruptcy Case 10-55581-swr7: "In Clinton Township, MI, Timothy Lalonde filed for Chapter 7 bankruptcy in 2010-05-10. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Timothy Lalonde — Michigan, 10-55581


ᐅ Tammy A Lambardo, Michigan

Address: 22017 Wendell St Clinton Township, MI 48036

Bankruptcy Case 13-62457-mbm Summary: "The bankruptcy filing by Tammy A Lambardo, undertaken in December 16, 2013 in Clinton Township, MI under Chapter 7, concluded with discharge in 2014-03-22 after liquidating assets."
Tammy A Lambardo — Michigan, 13-62457


ᐅ Matthew Lambert, Michigan

Address: 41041 Glenleven Ct Clinton Township, MI 48038

Bankruptcy Case 10-74131-mbm Overview: "The case of Matthew Lambert in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Lambert — Michigan, 10-74131


ᐅ Yvonne Marie Lambert, Michigan

Address: 35261 Jamestown Ct Clinton Township, MI 48035-3146

Snapshot of U.S. Bankruptcy Proceeding Case 2014-45118-pjs: "The case of Yvonne Marie Lambert in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvonne Marie Lambert — Michigan, 2014-45118


ᐅ Kimberly Loreal Lambert, Michigan

Address: 35115 Wee Care Dr Apt 4 Clinton Township, MI 48035-5113

Bankruptcy Case 15-54115-mbm Summary: "In Clinton Township, MI, Kimberly Loreal Lambert filed for Chapter 7 bankruptcy in 09.25.2015. This case, involving liquidating assets to pay off debts, was resolved by 12/24/2015."
Kimberly Loreal Lambert — Michigan, 15-54115


ᐅ Raymond M Lampar, Michigan

Address: 35024 Pappstein Dr Clinton Township, MI 48035

Brief Overview of Bankruptcy Case 12-57999-tjt: "Raymond M Lampar's bankruptcy, initiated in 08/03/2012 and concluded by November 2012 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond M Lampar — Michigan, 12-57999


ᐅ Sandra M Lampkins, Michigan

Address: 23430 Denton St Apt 260 Clinton Township, MI 48036-3416

Concise Description of Bankruptcy Case 2014-55010-mar7: "The bankruptcy filing by Sandra M Lampkins, undertaken in 2014-09-23 in Clinton Township, MI under Chapter 7, concluded with discharge in Dec 22, 2014 after liquidating assets."
Sandra M Lampkins — Michigan, 2014-55010


ᐅ Brandy Marie Lancaster, Michigan

Address: 15366 Enchante Dr Clinton Township, MI 48038-3168

Brief Overview of Bankruptcy Case 15-51127-pjs: "Brandy Marie Lancaster's Chapter 7 bankruptcy, filed in Clinton Township, MI in July 2015, led to asset liquidation, with the case closing in 10/22/2015."
Brandy Marie Lancaster — Michigan, 15-51127


ᐅ Kevin Scott Lancaster, Michigan

Address: 15424 Yale Dr Clinton Township, MI 48038

Concise Description of Bankruptcy Case 12-40388-mbm7: "The bankruptcy filing by Kevin Scott Lancaster, undertaken in Jan 9, 2012 in Clinton Township, MI under Chapter 7, concluded with discharge in 2012-04-17 after liquidating assets."
Kevin Scott Lancaster — Michigan, 12-40388


ᐅ Marcia Landrum, Michigan

Address: 42196 Toddmark Ln Apt 19 Clinton Township, MI 48038

Snapshot of U.S. Bankruptcy Proceeding Case 10-66180-tjt: "Marcia Landrum's Chapter 7 bankruptcy, filed in Clinton Township, MI in August 2010, led to asset liquidation, with the case closing in November 24, 2010."
Marcia Landrum — Michigan, 10-66180


ᐅ Karen Landsberg, Michigan

Address: 41183 Greenspire Dr Clinton Township, MI 48038

Bankruptcy Case 10-72974-wsd Overview: "The case of Karen Landsberg in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Landsberg — Michigan, 10-72974


ᐅ Gary Lee Lane, Michigan

Address: 23339 CRYSTAL DR Clinton Township, MI 48036

Bankruptcy Case 12-49328-pjs Summary: "Gary Lee Lane's bankruptcy, initiated in 04/12/2012 and concluded by 2012-07-17 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Lee Lane — Michigan, 12-49328


ᐅ Kristi Marie Lane, Michigan

Address: 16157 Timberview Dr Clinton Township, MI 48036

Concise Description of Bankruptcy Case 11-57673-tjt7: "In a Chapter 7 bankruptcy case, Kristi Marie Lane from Clinton Township, MI, saw her proceedings start in June 2011 and complete by 2011-09-27, involving asset liquidation."
Kristi Marie Lane — Michigan, 11-57673


ᐅ Chenaull Lane, Michigan

Address: 24018 Trillium Ct Clinton Township, MI 48036

Bankruptcy Case 10-58763-mbm Overview: "Chenaull Lane's Chapter 7 bankruptcy, filed in Clinton Township, MI in Jun 8, 2010, led to asset liquidation, with the case closing in September 12, 2010."
Chenaull Lane — Michigan, 10-58763


ᐅ Keith Lang, Michigan

Address: 19828 N Great Oaks Cir Clinton Township, MI 48036

Snapshot of U.S. Bankruptcy Proceeding Case 10-75874-tjt: "In a Chapter 7 bankruptcy case, Keith Lang from Clinton Township, MI, saw their proceedings start in November 29, 2010 and complete by 2011-03-08, involving asset liquidation."
Keith Lang — Michigan, 10-75874


ᐅ Alan J Lang, Michigan

Address: 15905 New Bedford Dr Clinton Township, MI 48038

Snapshot of U.S. Bankruptcy Proceeding Case 11-56951-tjt: "Alan J Lang's Chapter 7 bankruptcy, filed in Clinton Township, MI in 06/17/2011, led to asset liquidation, with the case closing in September 2011."
Alan J Lang — Michigan, 11-56951


ᐅ Janet Lang, Michigan

Address: 16312 Woodstream Dr Clinton Township, MI 48038

Bankruptcy Case 13-61730-mbm Overview: "Janet Lang's bankruptcy, initiated in November 2013 and concluded by March 6, 2014 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Lang — Michigan, 13-61730


ᐅ William Arthur Lang, Michigan

Address: 40237 Day Dr Clinton Township, MI 48038

Bankruptcy Case 13-54714-pjs Overview: "In a Chapter 7 bankruptcy case, William Arthur Lang from Clinton Township, MI, saw his proceedings start in 07/31/2013 and complete by Nov 4, 2013, involving asset liquidation."
William Arthur Lang — Michigan, 13-54714


ᐅ James C Lange, Michigan

Address: 20464 Little Acres Dr Clinton Township, MI 48035

Concise Description of Bankruptcy Case 11-61707-wsd7: "In Clinton Township, MI, James C Lange filed for Chapter 7 bankruptcy in August 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-15."
James C Lange — Michigan, 11-61707


ᐅ Joy Marie Langel, Michigan

Address: 41009 Rose Ln # 3 Clinton Township, MI 48036

Bankruptcy Case 11-60411-tjt Summary: "Joy Marie Langel's bankruptcy, initiated in Jul 28, 2011 and concluded by November 2011 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joy Marie Langel — Michigan, 11-60411


ᐅ Pamela Ann Langley, Michigan

Address: 15905 Magnolia Dr N Clinton Township, MI 48038

Brief Overview of Bankruptcy Case 12-44889-pjs: "In Clinton Township, MI, Pamela Ann Langley filed for Chapter 7 bankruptcy in 2012-02-29. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Pamela Ann Langley — Michigan, 12-44889


ᐅ Susan Langlois, Michigan

Address: 24418 Eastwood Village Dr Apt 106 Clinton Township, MI 48035

Bankruptcy Case 10-44162-mbm Summary: "The bankruptcy filing by Susan Langlois, undertaken in February 15, 2010 in Clinton Township, MI under Chapter 7, concluded with discharge in 05.22.2010 after liquidating assets."
Susan Langlois — Michigan, 10-44162


ᐅ Herbert Hoover Langstaff, Michigan

Address: 42534 Green Valley Dr Apt 303 Clinton Township, MI 48038-3698

Bankruptcy Case 15-57169-wsd Summary: "Herbert Hoover Langstaff's Chapter 7 bankruptcy, filed in Clinton Township, MI in 2015-11-24, led to asset liquidation, with the case closing in Feb 22, 2016."
Herbert Hoover Langstaff — Michigan, 15-57169


ᐅ Carol A Lanigan, Michigan

Address: 24311 Country Squire St Clinton Township, MI 48035

Bankruptcy Case 11-59351-tjt Overview: "Clinton Township, MI resident Carol A Lanigan's 07.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 19, 2011."
Carol A Lanigan — Michigan, 11-59351


ᐅ John F Lankston, Michigan

Address: 15739 Canal Rd Apt 105 Clinton Township, MI 48038

Snapshot of U.S. Bankruptcy Proceeding Case 11-40808-swr: "The bankruptcy filing by John F Lankston, undertaken in 01.13.2011 in Clinton Township, MI under Chapter 7, concluded with discharge in April 5, 2011 after liquidating assets."
John F Lankston — Michigan, 11-40808


ᐅ Danny Laparl, Michigan

Address: 17646 Costello St Clinton Township, MI 48038

Bankruptcy Case 10-75345-tjt Overview: "Clinton Township, MI resident Danny Laparl's 11.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Danny Laparl — Michigan, 10-75345


ᐅ Ralph Walker Laporte, Michigan

Address: 15899 Revere Dr Clinton Township, MI 48038

Concise Description of Bankruptcy Case 13-42799-wsd7: "Clinton Township, MI resident Ralph Walker Laporte's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-24."
Ralph Walker Laporte — Michigan, 13-42799


ᐅ Eva Lappin, Michigan

Address: 23411 Myrtle St Clinton Township, MI 48036

Bankruptcy Case 10-75004-pjs Overview: "The bankruptcy record of Eva Lappin from Clinton Township, MI, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Eva Lappin — Michigan, 10-75004


ᐅ Thomas Arthur Laquiere, Michigan

Address: 15493 Claremont Dr N Clinton Township, MI 48038

Concise Description of Bankruptcy Case 12-60808-mbm7: "The bankruptcy record of Thomas Arthur Laquiere from Clinton Township, MI, shows a Chapter 7 case filed in 09/13/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 12.11.2012."
Thomas Arthur Laquiere — Michigan, 12-60808


ᐅ Martinez Claudia Lara, Michigan

Address: 36758 Harper Ave Apt 201 Clinton Township, MI 48035

Bankruptcy Case 10-48571-mbm Summary: "In Clinton Township, MI, Martinez Claudia Lara filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.21.2010."
Martinez Claudia Lara — Michigan, 10-48571


ᐅ William Robert Larsen, Michigan

Address: 42250 Hayes Rd Apt 208 Clinton Township, MI 48038

Snapshot of U.S. Bankruptcy Proceeding Case 13-56095-wsd: "Clinton Township, MI resident William Robert Larsen's August 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
William Robert Larsen — Michigan, 13-56095


ᐅ Kelly Lashbrook, Michigan

Address: 15375 Lakeside Village Dr Apt 105 Clinton Township, MI 48038

Bankruptcy Case 10-54836-wsd Summary: "In Clinton Township, MI, Kelly Lashbrook filed for Chapter 7 bankruptcy in May 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Kelly Lashbrook — Michigan, 10-54836


ᐅ Donald Lasley, Michigan

Address: 22775 Shader St Clinton Township, MI 48036

Snapshot of U.S. Bankruptcy Proceeding Case 10-42025-mbm: "Donald Lasley's Chapter 7 bankruptcy, filed in Clinton Township, MI in January 2010, led to asset liquidation, with the case closing in 2010-05-02."
Donald Lasley — Michigan, 10-42025


ᐅ Mark Allen Laszczyk, Michigan

Address: 22542 E Price Dr Clinton Township, MI 48035

Bankruptcy Case 12-58374-tjt Overview: "Mark Allen Laszczyk's Chapter 7 bankruptcy, filed in Clinton Township, MI in 2012-08-09, led to asset liquidation, with the case closing in November 2012."
Mark Allen Laszczyk — Michigan, 12-58374


ᐅ Dann Laudon, Michigan

Address: 19606 Gaynon Dr Clinton Township, MI 48035

Bankruptcy Case 09-79042-mbm Overview: "Dann Laudon's bankruptcy, initiated in 2009-12-23 and concluded by 2010-03-24 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dann Laudon — Michigan, 09-79042


ᐅ Ronald Laverdiere, Michigan

Address: 36728 Moravian Dr Clinton Township, MI 48035

Bankruptcy Case 10-41787-wsd Summary: "In Clinton Township, MI, Ronald Laverdiere filed for Chapter 7 bankruptcy in 2010-01-22. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-20."
Ronald Laverdiere — Michigan, 10-41787


ᐅ Patricia A Lavigne, Michigan

Address: 22040 Drexel St Clinton Township, MI 48036

Concise Description of Bankruptcy Case 12-43131-swr7: "In Clinton Township, MI, Patricia A Lavigne filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2012."
Patricia A Lavigne — Michigan, 12-43131


ᐅ James W Lavigne, Michigan

Address: 39300 Twenlow Dr Clinton Township, MI 48038

Brief Overview of Bankruptcy Case 11-63747-tjt: "In a Chapter 7 bankruptcy case, James W Lavigne from Clinton Township, MI, saw their proceedings start in Sep 7, 2011 and complete by 2011-12-13, involving asset liquidation."
James W Lavigne — Michigan, 11-63747


ᐅ Kristi Michelle Lawnichak, Michigan

Address: 19820 Weybridge St Apt 102 Clinton Township, MI 48036

Brief Overview of Bankruptcy Case 13-60881-mbm: "The bankruptcy record of Kristi Michelle Lawnichak from Clinton Township, MI, shows a Chapter 7 case filed in 11.15.2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 19, 2014."
Kristi Michelle Lawnichak — Michigan, 13-60881


ᐅ Daniel F Lawrence, Michigan

Address: 37811 Santa Barbara St Clinton Township, MI 48036-4007

Concise Description of Bankruptcy Case 2014-54035-tjt7: "In a Chapter 7 bankruptcy case, Daniel F Lawrence from Clinton Township, MI, saw his proceedings start in September 2, 2014 and complete by December 1, 2014, involving asset liquidation."
Daniel F Lawrence — Michigan, 2014-54035


ᐅ Florence Eleanor Lawrence, Michigan

Address: 18542 Willowridge Ln Clinton Township, MI 48038

Concise Description of Bankruptcy Case 11-59135-wsd7: "In Clinton Township, MI, Florence Eleanor Lawrence filed for Chapter 7 bankruptcy in Jul 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10.05.2011."
Florence Eleanor Lawrence — Michigan, 11-59135


ᐅ Robert J Lawson, Michigan

Address: 21845 Holly St Clinton Township, MI 48035-1734

Snapshot of U.S. Bankruptcy Proceeding Case 14-46856-mar: "Robert J Lawson's bankruptcy, initiated in Apr 21, 2014 and concluded by July 2014 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Lawson — Michigan, 14-46856


ᐅ Cortney Danair Lawson, Michigan

Address: 21267 Vermander Ave Clinton Township, MI 48035

Bankruptcy Case 12-61803-pjs Summary: "Clinton Township, MI resident Cortney Danair Lawson's 2012-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 2, 2013."
Cortney Danair Lawson — Michigan, 12-61803


ᐅ Michael Layman, Michigan

Address: 38705 Hilldale St Clinton Township, MI 48036

Bankruptcy Case 10-73263-wsd Overview: "The case of Michael Layman in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Layman — Michigan, 10-73263


ᐅ Ashley Anna Lazzari, Michigan

Address: 17009 Eleanor Dr W Apt 140B Clinton Township, MI 48038-6530

Bankruptcy Case 2014-54423-pjs Summary: "The case of Ashley Anna Lazzari in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley Anna Lazzari — Michigan, 2014-54423


ᐅ Mark Leath, Michigan

Address: 20215 Broadacres St Clinton Township, MI 48035-4011

Bankruptcy Case 15-46482-mar Overview: "The case of Mark Leath in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Leath — Michigan, 15-46482


ᐅ Kristi Lebeau, Michigan

Address: 19268 Porter Dr Clinton Township, MI 48038

Brief Overview of Bankruptcy Case 10-53896-wsd: "In a Chapter 7 bankruptcy case, Kristi Lebeau from Clinton Township, MI, saw her proceedings start in 04/27/2010 and complete by 2010-08-01, involving asset liquidation."
Kristi Lebeau — Michigan, 10-53896