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 David Richard Phillips, Michigan

Address: 15545 Lakeside Village Dr Apt 106 Clinton Township, MI 48038

Bankruptcy Case 13-52364-pjs Overview: "David Richard Phillips's Chapter 7 bankruptcy, filed in Clinton Township, MI in June 21, 2013, led to asset liquidation, with the case closing in 2013-09-24."
David Richard Phillips — Michigan, 13-52364


ᐅ Denise Lashawn Pratt, Michigan

Address: 34834 Village Rd Clinton Township, MI 48035

Bankruptcy Case 12-44999-swr Overview: "Clinton Township, MI resident Denise Lashawn Pratt's 03/01/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Denise Lashawn Pratt — Michigan, 12-44999


ᐅ Nicole Pratt, Michigan

Address: 16812 Kingsbrooke Dr Clinton Township, MI 48038

Snapshot of U.S. Bankruptcy Proceeding Case 11-61098-swr: "Nicole Pratt's bankruptcy, initiated in August 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."
Nicole Pratt — Michigan, 11-61098


ᐅ Aleksandra Premcevic, Michigan

Address: 15313 Yale Dr Clinton Township, MI 48038-1098

Bankruptcy Case 14-44818-wsd Overview: "Aleksandra Premcevic's Chapter 7 bankruptcy, filed in Clinton Township, MI in 2014-03-23, led to asset liquidation, with the case closing in June 2014."
Aleksandra Premcevic — Michigan, 14-44818


ᐅ Michael Leonard Premo, Michigan

Address: 44674 Bayview Ave Apt 10113 Clinton Township, MI 48038

Brief Overview of Bankruptcy Case 11-53278-swr: "The bankruptcy record of Michael Leonard Premo from Clinton Township, MI, shows a Chapter 7 case filed in May 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-16."
Michael Leonard Premo — Michigan, 11-53278


ᐅ Glenn M Prentice, Michigan

Address: 37655 Palmar St Clinton Township, MI 48036

Bankruptcy Case 13-41004-swr Summary: "The bankruptcy record of Glenn M Prentice from Clinton Township, MI, shows a Chapter 7 case filed in 2013-01-18. In this process, assets were liquidated to settle debts, and the case was discharged in April 24, 2013."
Glenn M Prentice — Michigan, 13-41004


ᐅ Giacomo Donna Marietta Presti, Michigan

Address: 39509 Heatherheath Dr Clinton Township, MI 48038-2621

Concise Description of Bankruptcy Case 2014-45550-wsd7: "Giacomo Donna Marietta Presti's bankruptcy, initiated in March 2014 and concluded by June 29, 2014 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Giacomo Donna Marietta Presti — Michigan, 2014-45550


ᐅ Michael Harley Prevost, Michigan

Address: 20172 Huron Dr Clinton Township, MI 48038-5560

Bankruptcy Case 2014-53938-pjs Summary: "Clinton Township, MI resident Michael Harley Prevost's August 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-27."
Michael Harley Prevost — Michigan, 2014-53938


ᐅ Dietrick D Price, Michigan

Address: 15551 Timbers Edge Dr Clinton Township, MI 48035

Bankruptcy Case 12-51497-tjt Overview: "Dietrick D Price's Chapter 7 bankruptcy, filed in Clinton Township, MI in May 7, 2012, led to asset liquidation, with the case closing in August 11, 2012."
Dietrick D Price — Michigan, 12-51497


ᐅ Betty J Price, Michigan

Address: 23800 Saravilla Dr Apt 2 Clinton Township, MI 48035-3170

Bankruptcy Case 12-42075-tjt Overview: "The bankruptcy record for Betty J Price from Clinton Township, MI, under Chapter 13, filed in 01.31.2012, involved setting up a repayment plan, finalized by 01.08.2013."
Betty J Price — Michigan, 12-42075


ᐅ Chevelle Lavone Price, Michigan

Address: 36264 Oakshire St Clinton Township, MI 48035

Bankruptcy Case 13-45482-wsd Summary: "In a Chapter 7 bankruptcy case, Chevelle Lavone Price from Clinton Township, MI, saw their proceedings start in March 2013 and complete by 2013-06-23, involving asset liquidation."
Chevelle Lavone Price — Michigan, 13-45482


ᐅ James Priem, Michigan

Address: 21605 Drexel St Clinton Township, MI 48036

Concise Description of Bankruptcy Case 10-64608-swr7: "The bankruptcy filing by James Priem, undertaken in Aug 3, 2010 in Clinton Township, MI under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
James Priem — Michigan, 10-64608


ᐅ Sally Prieto, Michigan

Address: 23630 E Scott Blvd Clinton Township, MI 48036

Bankruptcy Case 10-62393-mbm Overview: "In a Chapter 7 bankruptcy case, Sally Prieto from Clinton Township, MI, saw her proceedings start in July 13, 2010 and complete by Oct 17, 2010, involving asset liquidation."
Sally Prieto — Michigan, 10-62393


ᐅ Luigi Peter Principe, Michigan

Address: 36141 Eaton Dr Clinton Township, MI 48035

Snapshot of U.S. Bankruptcy Proceeding Case 11-48245-wsd: "Clinton Township, MI resident Luigi Peter Principe's 03/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-29."
Luigi Peter Principe — Michigan, 11-48245


ᐅ Paul Lee Prinzi, Michigan

Address: 43810 Bufflehead Ln Clinton Township, MI 48038

Brief Overview of Bankruptcy Case 11-62135-swr: "The bankruptcy filing by Paul Lee Prinzi, undertaken in Aug 17, 2011 in Clinton Township, MI under Chapter 7, concluded with discharge in 2011-11-21 after liquidating assets."
Paul Lee Prinzi — Michigan, 11-62135


ᐅ Roderick Z Prisbe, Michigan

Address: 43508 Meadows Ct Clinton Township, MI 48038

Brief Overview of Bankruptcy Case 13-52221-wsd: "Clinton Township, MI resident Roderick Z Prisbe's Jun 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Roderick Z Prisbe — Michigan, 13-52221


ᐅ Debbie Privett, Michigan

Address: 22149 Glenwood St Clinton Township, MI 48035

Snapshot of U.S. Bankruptcy Proceeding Case 09-79207-pjs: "The bankruptcy record of Debbie Privett from Clinton Township, MI, shows a Chapter 7 case filed in 2009-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-31."
Debbie Privett — Michigan, 09-79207


ᐅ Janice Profant, Michigan

Address: 39601 Old Dominion Dr Clinton Township, MI 48038

Snapshot of U.S. Bankruptcy Proceeding Case 09-76513-wsd: "In a Chapter 7 bankruptcy case, Janice Profant from Clinton Township, MI, saw her proceedings start in 2009-11-29 and complete by Mar 5, 2010, involving asset liquidation."
Janice Profant — Michigan, 09-76513


ᐅ Angelica T Proffett, Michigan

Address: 43813 Bayview Ave Apt 36106 Clinton Township, MI 48038-7215

Brief Overview of Bankruptcy Case 14-57742-mbm: "Angelica T Proffett's Chapter 7 bankruptcy, filed in Clinton Township, MI in November 14, 2014, led to asset liquidation, with the case closing in 02.12.2015."
Angelica T Proffett — Michigan, 14-57742


ᐅ Kachina Marie Proffit, Michigan

Address: 42719 Melinda Pl Clinton Township, MI 48038

Bankruptcy Case 12-40137-wsd Overview: "The bankruptcy filing by Kachina Marie Proffit, undertaken in 2012-01-04 in Clinton Township, MI under Chapter 7, concluded with discharge in 2012-04-09 after liquidating assets."
Kachina Marie Proffit — Michigan, 12-40137


ᐅ Christine M Proia, Michigan

Address: 18620 Santa Marie St Clinton Township, MI 48036

Concise Description of Bankruptcy Case 12-61561-mbm7: "The case of Christine M Proia in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine M Proia — Michigan, 12-61561


ᐅ Karen Frances Provance, Michigan

Address: 22179 Glenwood St Clinton Township, MI 48035

Bankruptcy Case 12-63290-wsd Summary: "Karen Frances Provance's Chapter 7 bankruptcy, filed in Clinton Township, MI in 2012-10-18, led to asset liquidation, with the case closing in Jan 22, 2013."
Karen Frances Provance — Michigan, 12-63290


ᐅ Jeffrey Provenzano, Michigan

Address: 43324 Mirabile Trl Clinton Township, MI 48038

Concise Description of Bankruptcy Case 10-78420-pjs7: "Jeffrey Provenzano's bankruptcy, initiated in 2010-12-28 and concluded by 2011-04-03 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Provenzano — Michigan, 10-78420


ᐅ Anna Pauline Pruchniewski, Michigan

Address: 37827 Lewis Ct Clinton Township, MI 48036

Concise Description of Bankruptcy Case 12-55831-mbm7: "In Clinton Township, MI, Anna Pauline Pruchniewski filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 10/06/2012."
Anna Pauline Pruchniewski — Michigan, 12-55831


ᐅ Thomas B Puchalski, Michigan

Address: 20950 Danbury St Clinton Township, MI 48035

Bankruptcy Case 11-59377-tjt Overview: "In Clinton Township, MI, Thomas B Puchalski filed for Chapter 7 bankruptcy in 2011-07-16. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-20."
Thomas B Puchalski — Michigan, 11-59377


ᐅ T J Puckett, Michigan

Address: 20656 Seneca Dr Clinton Township, MI 48036

Bankruptcy Case 12-44842-swr Summary: "The bankruptcy record of T J Puckett from Clinton Township, MI, shows a Chapter 7 case filed in 2012-02-29. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
T J Puckett — Michigan, 12-44842


ᐅ Branden M Pugh, Michigan

Address: 17684 Zanger St Clinton Township, MI 48038-5433

Concise Description of Bankruptcy Case 16-43506-wsd7: "The bankruptcy record of Branden M Pugh from Clinton Township, MI, shows a Chapter 7 case filed in 03/10/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.08.2016."
Branden M Pugh — Michigan, 16-43506


ᐅ Michael Anthony Pulizzi, Michigan

Address: 17140 Clinton River Rd Clinton Township, MI 48038

Brief Overview of Bankruptcy Case 13-54004-wsd: "Michael Anthony Pulizzi's bankruptcy, initiated in July 2013 and concluded by 2013-10-25 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Anthony Pulizzi — Michigan, 13-54004


ᐅ Lynne Pulliam, Michigan

Address: 20285 15 Mile Rd Clinton Township, MI 48035

Bankruptcy Case 13-46451-swr Summary: "Clinton Township, MI resident Lynne Pulliam's Mar 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/03/2013."
Lynne Pulliam — Michigan, 13-46451


ᐅ Deena Pupava, Michigan

Address: 35608 Ashton Ct Clinton Township, MI 48035

Bankruptcy Case 13-47203-tjt Summary: "The bankruptcy filing by Deena Pupava, undertaken in 2013-04-09 in Clinton Township, MI under Chapter 7, concluded with discharge in 2013-07-14 after liquidating assets."
Deena Pupava — Michigan, 13-47203


ᐅ David Pupin, Michigan

Address: 19519 Rich Dr Clinton Township, MI 48038

Brief Overview of Bankruptcy Case 11-70925-pjs: "Clinton Township, MI resident David Pupin's 12/05/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 10, 2012."
David Pupin — Michigan, 11-70925


ᐅ Monica Purdon, Michigan

Address: 34651 Beaconsfield St Clinton Township, MI 48035

Bankruptcy Case 10-49356-pjs Summary: "The case of Monica Purdon in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica Purdon — Michigan, 10-49356


ᐅ Antoinette M Purdy, Michigan

Address: 20235 15 Mile Rd Clinton Township, MI 48035

Snapshot of U.S. Bankruptcy Proceeding Case 12-55145-mbm: "The bankruptcy filing by Antoinette M Purdy, undertaken in 06.25.2012 in Clinton Township, MI under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Antoinette M Purdy — Michigan, 12-55145


ᐅ Hasim Puric, Michigan

Address: 19875 Kemp St Clinton Township, MI 48035

Snapshot of U.S. Bankruptcy Proceeding Case 10-61171-tjt: "Clinton Township, MI resident Hasim Puric's 06/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 4, 2010."
Hasim Puric — Michigan, 10-61171


ᐅ Cynthia Ann Purser, Michigan

Address: 36860 Kelly Rd Clinton Township, MI 48035-1328

Bankruptcy Case 14-48369-mbm Overview: "The bankruptcy filing by Cynthia Ann Purser, undertaken in 2014-05-14 in Clinton Township, MI under Chapter 7, concluded with discharge in 2014-08-12 after liquidating assets."
Cynthia Ann Purser — Michigan, 14-48369


ᐅ Darren Puryear, Michigan

Address: 17292 Eleir Dr Clinton Township, MI 48038

Concise Description of Bankruptcy Case 09-78418-mbm7: "In Clinton Township, MI, Darren Puryear filed for Chapter 7 bankruptcy in 2009-12-17. This case, involving liquidating assets to pay off debts, was resolved by Mar 23, 2010."
Darren Puryear — Michigan, 09-78418


ᐅ Steven P Puszcz, Michigan

Address: 16260 Bayham Ct Clinton Township, MI 48038

Bankruptcy Case 09-71586-wsd Overview: "The case of Steven P Puszcz in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven P Puszcz — Michigan, 09-71586


ᐅ Jason Pyonk, Michigan

Address: 43526 Pintail Dr Clinton Township, MI 48038

Brief Overview of Bankruptcy Case 10-44790-wsd: "Jason Pyonk's bankruptcy, initiated in Feb 18, 2010 and concluded by 2010-05-25 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Pyonk — Michigan, 10-44790


ᐅ Nahirnyj Marie E Pytlowanyj, Michigan

Address: 41616 Stonehenge Manor Dr Clinton Township, MI 48038

Bankruptcy Case 11-67546-tjt Overview: "The bankruptcy filing by Nahirnyj Marie E Pytlowanyj, undertaken in October 24, 2011 in Clinton Township, MI under Chapter 7, concluded with discharge in 2012-01-28 after liquidating assets."
Nahirnyj Marie E Pytlowanyj — Michigan, 11-67546


ᐅ Suzanne Jandark Qashat, Michigan

Address: 15831 Amore St Clinton Township, MI 48038-2508

Snapshot of U.S. Bankruptcy Proceeding Case 15-43481-pjs: "The bankruptcy record of Suzanne Jandark Qashat from Clinton Township, MI, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Suzanne Jandark Qashat — Michigan, 15-43481


ᐅ Susan Virginia Queentry, Michigan

Address: 38738 Golfview Dr E Clinton Township, MI 48038-3434

Bankruptcy Case 15-55708-tjt Overview: "The bankruptcy filing by Susan Virginia Queentry, undertaken in 10.28.2015 in Clinton Township, MI under Chapter 7, concluded with discharge in Jan 26, 2016 after liquidating assets."
Susan Virginia Queentry — Michigan, 15-55708


ᐅ Gerald C Quinn, Michigan

Address: 40925 Mcnamara Dr Clinton Township, MI 48038-2274

Bankruptcy Case 08-46726-mbm Overview: "Gerald C Quinn, a resident of Clinton Township, MI, entered a Chapter 13 bankruptcy plan in Mar 20, 2008, culminating in its successful completion by 08/27/2013."
Gerald C Quinn — Michigan, 08-46726


ᐅ David Steven Rabior, Michigan

Address: 18362 Whalen Dr Clinton Township, MI 48035-5018

Brief Overview of Bankruptcy Case 15-57299-mar: "The bankruptcy filing by David Steven Rabior, undertaken in Nov 25, 2015 in Clinton Township, MI under Chapter 7, concluded with discharge in February 23, 2016 after liquidating assets."
David Steven Rabior — Michigan, 15-57299


ᐅ Nicole Rabior, Michigan

Address: 23916 Cottrell St Clinton Township, MI 48035

Bankruptcy Case 10-47189-pjs Overview: "In a Chapter 7 bankruptcy case, Nicole Rabior from Clinton Township, MI, saw her proceedings start in March 8, 2010 and complete by 06.12.2010, involving asset liquidation."
Nicole Rabior — Michigan, 10-47189


ᐅ Steven Wayne Rach, Michigan

Address: 44845 N Gratiot Ave Apt B Clinton Township, MI 48036

Snapshot of U.S. Bankruptcy Proceeding Case 11-67722-tjt: "Steven Wayne Rach's bankruptcy, initiated in October 26, 2011 and concluded by 2012-01-30 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Wayne Rach — Michigan, 11-67722


ᐅ Robert Rachas, Michigan

Address: 18284 Fleur De Lis Clinton Township, MI 48038

Bankruptcy Case 10-71472-wsd Summary: "Robert Rachas's bankruptcy, initiated in 10/13/2010 and concluded by Jan 4, 2011 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Rachas — Michigan, 10-71472


ᐅ Thomas John Radjewski, Michigan

Address: 37444 Charter Oaks Blvd Clinton Township, MI 48036

Concise Description of Bankruptcy Case 12-54101-pjs7: "The case of Thomas John Radjewski in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas John Radjewski — Michigan, 12-54101


ᐅ Keven Radke, Michigan

Address: 15700 Lakeside Village Dr Apt 203 Clinton Township, MI 48038-6064

Brief Overview of Bankruptcy Case 2014-50155-mbm: "The bankruptcy filing by Keven Radke, undertaken in June 16, 2014 in Clinton Township, MI under Chapter 7, concluded with discharge in 2014-09-14 after liquidating assets."
Keven Radke — Michigan, 2014-50155


ᐅ Elaine Katherine Radtke, Michigan

Address: 18491 Shannon Ct Clinton Township, MI 48035

Bankruptcy Case 13-57171-wsd Overview: "The case of Elaine Katherine Radtke in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elaine Katherine Radtke — Michigan, 13-57171


ᐅ Raymond Radzinski, Michigan

Address: 39673 Baroque Blvd Clinton Township, MI 48038

Snapshot of U.S. Bankruptcy Proceeding Case 09-78286-mbm: "The case of Raymond Radzinski in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Radzinski — Michigan, 09-78286


ᐅ Marcel Rahal, Michigan

Address: 34326 Aranmore St Apt 223 Clinton Township, MI 48035

Brief Overview of Bankruptcy Case 10-41690-tjt: "In Clinton Township, MI, Marcel Rahal filed for Chapter 7 bankruptcy in 01/22/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-20."
Marcel Rahal — Michigan, 10-41690


ᐅ Lateefah Raheem, Michigan

Address: 19317 Gaynon Dr Clinton Township, MI 48035-3960

Brief Overview of Bankruptcy Case 15-45607-wsd: "Lateefah Raheem's Chapter 7 bankruptcy, filed in Clinton Township, MI in 2015-04-09, led to asset liquidation, with the case closing in 07/08/2015."
Lateefah Raheem — Michigan, 15-45607


ᐅ Maria Paola Raia, Michigan

Address: 35271 Bristlecone Clinton Township, MI 48035-2321

Bankruptcy Case 2014-50332-mar Overview: "The case of Maria Paola Raia in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Paola Raia — Michigan, 2014-50332


ᐅ Scott A Rais, Michigan

Address: 34207 Vinita St Clinton Township, MI 48035

Bankruptcy Case 13-56338-tjt Overview: "Clinton Township, MI resident Scott A Rais's Aug 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-02."
Scott A Rais — Michigan, 13-56338


ᐅ Callie S Ramsay, Michigan

Address: 19821 Woodview Dr Clinton Township, MI 48038-4954

Concise Description of Bankruptcy Case 14-48775-mar7: "The case of Callie S Ramsay in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Callie S Ramsay — Michigan, 14-48775


ᐅ Monica Monique Ramsey, Michigan

Address: 24068 Hall Rd Apt 3 Clinton Township, MI 48036

Brief Overview of Bankruptcy Case 12-51091-mbm: "Monica Monique Ramsey's Chapter 7 bankruptcy, filed in Clinton Township, MI in 2012-05-01, led to asset liquidation, with the case closing in 2012-08-05."
Monica Monique Ramsey — Michigan, 12-51091


ᐅ Tonya R Randall, Michigan

Address: 44631 Bayview Ave Apt 6307 Clinton Township, MI 48038-7010

Snapshot of U.S. Bankruptcy Proceeding Case 16-46406-tjt: "In a Chapter 7 bankruptcy case, Tonya R Randall from Clinton Township, MI, saw her proceedings start in 2016-04-27 and complete by 07.26.2016, involving asset liquidation."
Tonya R Randall — Michigan, 16-46406


ᐅ Robert Randazzo, Michigan

Address: 23355 Stone Castle Dr Clinton Township, MI 48036

Concise Description of Bankruptcy Case 12-48002-swr7: "The bankruptcy record of Robert Randazzo from Clinton Township, MI, shows a Chapter 7 case filed in March 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-04."
Robert Randazzo — Michigan, 12-48002


ᐅ Joyce Marie Ranelli, Michigan

Address: 17216 Kingsbrooke Cir Apt 202 Clinton Township, MI 48038

Bankruptcy Case 11-50004-tjt Overview: "In a Chapter 7 bankruptcy case, Joyce Marie Ranelli from Clinton Township, MI, saw her proceedings start in April 2011 and complete by July 2011, involving asset liquidation."
Joyce Marie Ranelli — Michigan, 11-50004


ᐅ Robert F Rankin, Michigan

Address: 44689 Bayview Ave Apt 4101 Clinton Township, MI 48038

Snapshot of U.S. Bankruptcy Proceeding Case 13-44790-mbm: "The bankruptcy record of Robert F Rankin from Clinton Township, MI, shows a Chapter 7 case filed in 03/12/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 16, 2013."
Robert F Rankin — Michigan, 13-44790


ᐅ Peter Alan Ranney, Michigan

Address: 20233 15 Mile Rd Clinton Township, MI 48035

Concise Description of Bankruptcy Case 12-53893-wsd7: "In Clinton Township, MI, Peter Alan Ranney filed for Chapter 7 bankruptcy in 2012-06-06. This case, involving liquidating assets to pay off debts, was resolved by September 10, 2012."
Peter Alan Ranney — Michigan, 12-53893


ᐅ Costantino Ranucci, Michigan

Address: 43123 HEYDENREICH RD Clinton Township, MI 48038

Concise Description of Bankruptcy Case 11-46973-swr7: "In Clinton Township, MI, Costantino Ranucci filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/19/2011."
Costantino Ranucci — Michigan, 11-46973


ᐅ Robert G Rashid, Michigan

Address: 17646 E Kirkwood Dr Clinton Township, MI 48038

Bankruptcy Case 11-52382-tjt Summary: "Robert G Rashid's bankruptcy, initiated in Apr 29, 2011 and concluded by 08/03/2011 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert G Rashid — Michigan, 11-52382


ᐅ Renee Monica Ratza, Michigan

Address: 20786 Coventry St Clinton Township, MI 48035-1600

Bankruptcy Case 16-49650-mbm Summary: "Renee Monica Ratza's bankruptcy, initiated in July 2016 and concluded by 10.04.2016 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee Monica Ratza — Michigan, 16-49650


ᐅ Michael Raymer, Michigan

Address: 39214 Charbeneau St Clinton Township, MI 48036

Bankruptcy Case 10-56210-swr Summary: "Clinton Township, MI resident Michael Raymer's May 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 21, 2010."
Michael Raymer — Michigan, 10-56210


ᐅ Adnan Razzak, Michigan

Address: 40817 Highpointe Dr Clinton Township, MI 48038

Bankruptcy Case 11-54589-wsd Summary: "The case of Adnan Razzak in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adnan Razzak — Michigan, 11-54589


ᐅ Christopher C Rea, Michigan

Address: 15690 Grainger Dr Clinton Township, MI 48038

Bankruptcy Case 11-72458-tjt Overview: "The bankruptcy filing by Christopher C Rea, undertaken in December 2011 in Clinton Township, MI under Chapter 7, concluded with discharge in 2012-03-20 after liquidating assets."
Christopher C Rea — Michigan, 11-72458


ᐅ Tina Marie Reap, Michigan

Address: 16715 Washington Sq Apt A Clinton Township, MI 48035

Snapshot of U.S. Bankruptcy Proceeding Case 12-55789-swr: "The bankruptcy filing by Tina Marie Reap, undertaken in 2012-07-02 in Clinton Township, MI under Chapter 7, concluded with discharge in 10/06/2012 after liquidating assets."
Tina Marie Reap — Michigan, 12-55789


ᐅ Joyce Ann Rubel, Michigan

Address: 17504 Kingsbrooke Cir Apt 102 Clinton Township, MI 48038

Concise Description of Bankruptcy Case 11-71513-mbm7: "The bankruptcy record of Joyce Ann Rubel from Clinton Township, MI, shows a Chapter 7 case filed in Dec 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/17/2012."
Joyce Ann Rubel — Michigan, 11-71513


ᐅ Anthony Rubino, Michigan

Address: 15815 Lorway Dr Clinton Township, MI 48038

Bankruptcy Case 10-42333-tjt Summary: "The bankruptcy record of Anthony Rubino from Clinton Township, MI, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Anthony Rubino — Michigan, 10-42333


ᐅ Daniel J Rubino, Michigan

Address: 19857 Emerald Ln N Clinton Township, MI 48038-4747

Bankruptcy Case 15-49176-pjs Overview: "Daniel J Rubino's Chapter 7 bankruptcy, filed in Clinton Township, MI in 2015-06-15, led to asset liquidation, with the case closing in Sep 13, 2015."
Daniel J Rubino — Michigan, 15-49176


ᐅ Laurie M Rubino, Michigan

Address: 19857 Emerald Ln N Clinton Township, MI 48038-4747

Brief Overview of Bankruptcy Case 15-49176-pjs: "Clinton Township, MI resident Laurie M Rubino's 06/15/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-13."
Laurie M Rubino — Michigan, 15-49176


ᐅ Robert P Rucker, Michigan

Address: 34292 Eldorado St Clinton Township, MI 48035

Bankruptcy Case 12-60850-mbm Summary: "The bankruptcy filing by Robert P Rucker, undertaken in 2012-09-13 in Clinton Township, MI under Chapter 7, concluded with discharge in 12/18/2012 after liquidating assets."
Robert P Rucker — Michigan, 12-60850


ᐅ Jeffrey Rudd, Michigan

Address: 20537 Piedmont Dr Clinton Township, MI 48036

Snapshot of U.S. Bankruptcy Proceeding Case 09-74386-wsd: "The case of Jeffrey Rudd in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Rudd — Michigan, 09-74386


ᐅ Charles M Rudnik, Michigan

Address: 20497 Woodward St Clinton Township, MI 48035-4743

Snapshot of U.S. Bankruptcy Proceeding Case 2014-54487-pjs: "In a Chapter 7 bankruptcy case, Charles M Rudnik from Clinton Township, MI, saw their proceedings start in 2014-09-12 and complete by Dec 11, 2014, involving asset liquidation."
Charles M Rudnik — Michigan, 2014-54487


ᐅ Matthew Rudolph, Michigan

Address: 24331 Cottrell St Clinton Township, MI 48035-3821

Bankruptcy Case 16-42868-pjs Overview: "The bankruptcy filing by Matthew Rudolph, undertaken in 2016-02-29 in Clinton Township, MI under Chapter 7, concluded with discharge in May 29, 2016 after liquidating assets."
Matthew Rudolph — Michigan, 16-42868


ᐅ Rowlaine Ruff, Michigan

Address: 17202 Puritan Dr Clinton Township, MI 48038

Snapshot of U.S. Bankruptcy Proceeding Case 10-52764-tjt: "The bankruptcy record of Rowlaine Ruff from Clinton Township, MI, shows a Chapter 7 case filed in 2010-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-23."
Rowlaine Ruff — Michigan, 10-52764


ᐅ Kim Marie Ruffin, Michigan

Address: 36530 Farmbrook Dr Clinton Township, MI 48035-1517

Concise Description of Bankruptcy Case 15-44651-mbm7: "In Clinton Township, MI, Kim Marie Ruffin filed for Chapter 7 bankruptcy in 2015-03-25. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-23."
Kim Marie Ruffin — Michigan, 15-44651


ᐅ Shawn C Rugenski, Michigan

Address: 43083 Katie Ln Clinton Township, MI 48038

Bankruptcy Case 13-52471-pjs Summary: "In Clinton Township, MI, Shawn C Rugenski filed for Chapter 7 bankruptcy in 2013-06-24. This case, involving liquidating assets to pay off debts, was resolved by 09.18.2013."
Shawn C Rugenski — Michigan, 13-52471


ᐅ James Alton Rugenstein, Michigan

Address: 44133 Bayview Ave # 49026 Clinton Township, MI 48038

Concise Description of Bankruptcy Case 11-67732-wsd7: "The case of James Alton Rugenstein in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Alton Rugenstein — Michigan, 11-67732


ᐅ Gregory Ruggles, Michigan

Address: 33950 Cheryl St Clinton Township, MI 48035

Bankruptcy Case 10-76732-mbm Overview: "Clinton Township, MI resident Gregory Ruggles's December 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Gregory Ruggles — Michigan, 10-76732


ᐅ Deborah Ruhana, Michigan

Address: 15505 Lakeside Vlg Apt 203 Clinton Township, MI 48038

Snapshot of U.S. Bankruptcy Proceeding Case 09-73736-mbm: "Deborah Ruhana's Chapter 7 bankruptcy, filed in Clinton Township, MI in 10/30/2009, led to asset liquidation, with the case closing in Feb 3, 2010."
Deborah Ruhana — Michigan, 09-73736


ᐅ Michael R Ruhl, Michigan

Address: 33715 Louise Ave Clinton Township, MI 48035-3998

Brief Overview of Bankruptcy Case 14-56229-wsd: "Michael R Ruhl's bankruptcy, initiated in 10/16/2014 and concluded by January 14, 2015 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael R Ruhl — Michigan, 14-56229


ᐅ Arthur A Rumptz, Michigan

Address: 35086 Concord Ct Clinton Township, MI 48035

Concise Description of Bankruptcy Case 13-58299-mbm7: "Clinton Township, MI resident Arthur A Rumptz's Oct 2, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-06."
Arthur A Rumptz — Michigan, 13-58299


ᐅ Karasingh Sinde Rupert, Michigan

Address: 39281 Sunderland Dr Clinton Township, MI 48038

Concise Description of Bankruptcy Case 10-52358-mbm7: "In Clinton Township, MI, Karasingh Sinde Rupert filed for Chapter 7 bankruptcy in Apr 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 20, 2010."
Karasingh Sinde Rupert — Michigan, 10-52358


ᐅ Anastasia Rusetzke, Michigan

Address: 34929 Village Rd Clinton Township, MI 48035-3674

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50978-mar: "Clinton Township, MI resident Anastasia Rusetzke's 07/01/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 29, 2014."
Anastasia Rusetzke — Michigan, 2014-50978


ᐅ Kathleen A Russell, Michigan

Address: 38766 Moravian Dr Clinton Township, MI 48036-1961

Snapshot of U.S. Bankruptcy Proceeding Case 14-58230-wsd: "Kathleen A Russell's Chapter 7 bankruptcy, filed in Clinton Township, MI in November 24, 2014, led to asset liquidation, with the case closing in 2015-02-22."
Kathleen A Russell — Michigan, 14-58230


ᐅ Chad E Russell, Michigan

Address: 19564 N Highlite Dr Clinton Township, MI 48035-2541

Snapshot of U.S. Bankruptcy Proceeding Case 15-50812-pjs: "Chad E Russell's Chapter 7 bankruptcy, filed in Clinton Township, MI in 2015-07-18, led to asset liquidation, with the case closing in 10/16/2015."
Chad E Russell — Michigan, 15-50812


ᐅ Tamika Monique Russell, Michigan

Address: 36612 Farmbrook Dr Clinton Township, MI 48035-1522

Snapshot of U.S. Bankruptcy Proceeding Case 15-43920-wsd: "Tamika Monique Russell's Chapter 7 bankruptcy, filed in Clinton Township, MI in 2015-03-13, led to asset liquidation, with the case closing in Jun 11, 2015."
Tamika Monique Russell — Michigan, 15-43920


ᐅ Sharon Russell, Michigan

Address: 38098 Franklin Dr Clinton Township, MI 48036

Snapshot of U.S. Bankruptcy Proceeding Case 10-49018-pjs: "Sharon Russell's Chapter 7 bankruptcy, filed in Clinton Township, MI in 03/21/2010, led to asset liquidation, with the case closing in 06.25.2010."
Sharon Russell — Michigan, 10-49018


ᐅ Iii Royal Russell, Michigan

Address: 16601 Millar Rd Clinton Township, MI 48036

Concise Description of Bankruptcy Case 11-56061-tjt7: "The bankruptcy record of Iii Royal Russell from Clinton Township, MI, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Iii Royal Russell — Michigan, 11-56061


ᐅ Deane A Russell, Michigan

Address: 38766 Moravian Dr Clinton Township, MI 48036-1961

Snapshot of U.S. Bankruptcy Proceeding Case 14-58230-wsd: "The bankruptcy record of Deane A Russell from Clinton Township, MI, shows a Chapter 7 case filed in Nov 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/22/2015."
Deane A Russell — Michigan, 14-58230


ᐅ Tina Louise Russo, Michigan

Address: 19372 Acorn Ln Clinton Township, MI 48038

Snapshot of U.S. Bankruptcy Proceeding Case 13-54017-pjs: "In a Chapter 7 bankruptcy case, Tina Louise Russo from Clinton Township, MI, saw her proceedings start in 2013-07-22 and complete by Oct 26, 2013, involving asset liquidation."
Tina Louise Russo — Michigan, 13-54017


ᐅ Neha Russo, Michigan

Address: 18307 N Oak Dr Clinton Township, MI 48038

Snapshot of U.S. Bankruptcy Proceeding Case 11-62408-tjt: "Clinton Township, MI resident Neha Russo's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-23."
Neha Russo — Michigan, 11-62408


ᐅ Kimberly Ruth, Michigan

Address: 20836 Hall Rd # 217 Clinton Township, MI 48038

Bankruptcy Case 11-61388-mbm Overview: "The bankruptcy filing by Kimberly Ruth, undertaken in August 8, 2011 in Clinton Township, MI under Chapter 7, concluded with discharge in 2011-11-15 after liquidating assets."
Kimberly Ruth — Michigan, 11-61388


ᐅ Bertha L Rutherford, Michigan

Address: 24258 Grange St Clinton Township, MI 48036

Brief Overview of Bankruptcy Case 12-44297-tjt: "In Clinton Township, MI, Bertha L Rutherford filed for Chapter 7 bankruptcy in Feb 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Bertha L Rutherford — Michigan, 12-44297


ᐅ Keith A Rutledge, Michigan

Address: 15730 Lakeside Village Dr Apt 302 Clinton Township, MI 48038

Brief Overview of Bankruptcy Case 11-48477-tjt: "In Clinton Township, MI, Keith A Rutledge filed for Chapter 7 bankruptcy in 2011-03-28. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-02."
Keith A Rutledge — Michigan, 11-48477


ᐅ Nikkitta C Rutledge, Michigan

Address: 23226 Deanhurst St Clinton Township, MI 48035-4302

Snapshot of U.S. Bankruptcy Proceeding Case 15-50973-wsd: "Nikkitta C Rutledge's bankruptcy, initiated in 07.22.2015 and concluded by 10/20/2015 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nikkitta C Rutledge — Michigan, 15-50973


ᐅ Dalanda Rutledge, Michigan

Address: 37435 Ladue St Clinton Township, MI 48036

Concise Description of Bankruptcy Case 12-58317-swr7: "Clinton Township, MI resident Dalanda Rutledge's 08.08.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/12/2012."
Dalanda Rutledge — Michigan, 12-58317


ᐅ Buffy Ryals, Michigan

Address: 20125 Merle Ct Clinton Township, MI 48035

Snapshot of U.S. Bankruptcy Proceeding Case 10-74873-wsd: "Buffy Ryals's Chapter 7 bankruptcy, filed in Clinton Township, MI in November 2010, led to asset liquidation, with the case closing in February 22, 2011."
Buffy Ryals — Michigan, 10-74873