ᐅ Charles Books, Michigan Address: 24238 Eastwood Village Dr Apt 103 Clinton Township, MI 48035 Bankruptcy Case 10-41256-pjs Overview: "In a Chapter 7 bankruptcy case, Charles Books from Clinton Township, MI, saw their proceedings start in January 2010 and complete by 2010-04-27, involving asset liquidation." Charles Books — Michigan, 10-41256
ᐅ Patrick Boomer, Michigan Address: 23850 Murray St Clinton Township, MI 48035 Bankruptcy Case 09-77926-mbm Overview: "The bankruptcy record of Patrick Boomer from Clinton Township, MI, shows a Chapter 7 case filed in 2009-12-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-18." Patrick Boomer — Michigan, 09-77926
ᐅ Dynel Daemond Boraders, Michigan Address: 43055 Carlyle Pl Apt 119 Clinton Township, MI 48038-6148 Brief Overview of Bankruptcy Case 14-48509-pjs: "Clinton Township, MI resident Dynel Daemond Boraders's 2014-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014." Dynel Daemond Boraders — Michigan, 14-48509
ᐅ Eric Truelove Borden, Michigan Address: 33918 Aurora Dr Clinton Township, MI 48035-4252 Concise Description of Bankruptcy Case 15-40396-wsd7: "In Clinton Township, MI, Eric Truelove Borden filed for Chapter 7 bankruptcy in 2015-01-13. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-13." Eric Truelove Borden — Michigan, 15-40396
ᐅ Jr James Paul Borkowski, Michigan Address: 24001 Country Squire St Apt 207 Clinton Township, MI 48035-3095 Snapshot of U.S. Bankruptcy Proceeding Case 14-52689-mar: "Jr James Paul Borkowski's bankruptcy, initiated in 08/04/2014 and concluded by 2014-11-02 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jr James Paul Borkowski — Michigan, 14-52689
ᐅ Michelle Borst, Michigan Address: 19734 Woodward St Clinton Township, MI 48035 Bankruptcy Case 10-52167-tjt Summary: "The bankruptcy filing by Michelle Borst, undertaken in 2010-04-13 in Clinton Township, MI under Chapter 7, concluded with discharge in Jul 19, 2010 after liquidating assets." Michelle Borst — Michigan, 10-52167
ᐅ Melinda Ann Bortoli, Michigan Address: 23122 Wellington Cres Apt 302 Clinton Township, MI 48036 Brief Overview of Bankruptcy Case 09-72712-swr: "The case of Melinda Ann Bortoli in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Melinda Ann Bortoli — Michigan, 09-72712
ᐅ Louis Bosco, Michigan Address: 34007 Stockman St Clinton Township, MI 48035 Concise Description of Bankruptcy Case 10-48152-wsd7: "Louis Bosco's bankruptcy, initiated in 03.15.2010 and concluded by 2010-06-19 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Louis Bosco — Michigan, 10-48152
ᐅ Ramon Alcangel Bosques, Michigan Address: 38745 Gainsborough Ct Clinton Township, MI 48038 Snapshot of U.S. Bankruptcy Proceeding Case 13-52718-tjt: "Ramon Alcangel Bosques's bankruptcy, initiated in June 2013 and concluded by Oct 1, 2013 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ramon Alcangel Bosques — Michigan, 13-52718
ᐅ Veronica L Boston, Michigan Address: 21778 Grandy St Clinton Township, MI 48035-2838 Snapshot of U.S. Bankruptcy Proceeding Case 15-57749-mbm: "In Clinton Township, MI, Veronica L Boston filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by 03/06/2016." Veronica L Boston — Michigan, 15-57749
ᐅ Gail Botner, Michigan Address: 20231 Electra St Clinton Township, MI 48035 Brief Overview of Bankruptcy Case 10-47824-wsd: "Clinton Township, MI resident Gail Botner's 03/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-16." Gail Botner — Michigan, 10-47824
ᐅ Elaine Botzen, Michigan Address: 37916 Sheffield St Clinton Township, MI 48036 Snapshot of U.S. Bankruptcy Proceeding Case 13-57165-tjt: "In a Chapter 7 bankruptcy case, Elaine Botzen from Clinton Township, MI, saw her proceedings start in 09/13/2013 and complete by 2013-12-18, involving asset liquidation." Elaine Botzen — Michigan, 13-57165
ᐅ Natasha Botzen, Michigan Address: 23106 Wellington Cres Apt 201 Clinton Township, MI 48036 Bankruptcy Case 10-53185-mbm Overview: "In Clinton Township, MI, Natasha Botzen filed for Chapter 7 bankruptcy in 04.21.2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010." Natasha Botzen — Michigan, 10-53185
ᐅ Carol P Buscemi, Michigan Address: PO Box 381285 Clinton Township, MI 48038 Bankruptcy Case 11-67513-tjt Overview: "Clinton Township, MI resident Carol P Buscemi's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 28, 2012." Carol P Buscemi — Michigan, 11-67513
ᐅ Theresa L Cady, Michigan Address: 21837 Wendell St Clinton Township, MI 48036 Brief Overview of Bankruptcy Case 11-71987-swr: "Theresa L Cady's bankruptcy, initiated in December 19, 2011 and concluded by 2012-03-24 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Theresa L Cady — Michigan, 11-71987
ᐅ Elaine Marie Caldwell, Michigan Address: 18517 Manorwood S Clinton Township, MI 48038 Bankruptcy Case 13-56635-pjs Summary: "The bankruptcy filing by Elaine Marie Caldwell, undertaken in 09/03/2013 in Clinton Township, MI under Chapter 7, concluded with discharge in 12.08.2013 after liquidating assets." Elaine Marie Caldwell — Michigan, 13-56635
ᐅ Gary Rachel Ann Calhoun, Michigan Address: 36653 Farmbrook Dr Clinton Township, MI 48035 Brief Overview of Bankruptcy Case 11-44378-swr: "Gary Rachel Ann Calhoun's bankruptcy, initiated in 02/22/2011 and concluded by June 2, 2011 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Gary Rachel Ann Calhoun — Michigan, 11-44378
ᐅ Jennifer Calhoun, Michigan Address: 23782 Saravilla Dr Apt 7 Clinton Township, MI 48035 Bankruptcy Case 13-62902-mbm Summary: "Jennifer Calhoun's Chapter 7 bankruptcy, filed in Clinton Township, MI in 2013-12-24, led to asset liquidation, with the case closing in 2014-03-30." Jennifer Calhoun — Michigan, 13-62902
ᐅ David Matthew Call, Michigan Address: 19834 Williamson St Clinton Township, MI 48035 Brief Overview of Bankruptcy Case 12-41343-swr: "The case of David Matthew Call in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." David Matthew Call — Michigan, 12-41343
ᐅ Gerald Callies, Michigan Address: 23104 Wellington Cres Apt 303 Clinton Township, MI 48036 Bankruptcy Case 10-43430-wsd Overview: "The bankruptcy filing by Gerald Callies, undertaken in 2010-02-07 in Clinton Township, MI under Chapter 7, concluded with discharge in 05.14.2010 after liquidating assets." Gerald Callies — Michigan, 10-43430
ᐅ Philip J Callis, Michigan Address: 24510 Quad Park Ln Clinton Township, MI 48035 Snapshot of U.S. Bankruptcy Proceeding Case 12-44299-tjt: "The bankruptcy filing by Philip J Callis, undertaken in 2012-02-24 in Clinton Township, MI under Chapter 7, concluded with discharge in 2012-05-30 after liquidating assets." Philip J Callis — Michigan, 12-44299
ᐅ Nicholas Calvet, Michigan Address: 38198 Hibrow St Clinton Township, MI 48036 Snapshot of U.S. Bankruptcy Proceeding Case 10-64164-swr: "In a Chapter 7 bankruptcy case, Nicholas Calvet from Clinton Township, MI, saw his proceedings start in July 2010 and complete by 2010-11-03, involving asset liquidation." Nicholas Calvet — Michigan, 10-64164
ᐅ Chanese Calvin, Michigan Address: 36984 Farmbrook Dr Clinton Township, MI 48035-1537 Concise Description of Bankruptcy Case 15-42051-mbm7: "In a Chapter 7 bankruptcy case, Chanese Calvin from Clinton Township, MI, saw their proceedings start in Feb 14, 2015 and complete by May 15, 2015, involving asset liquidation." Chanese Calvin — Michigan, 15-42051
ᐅ Carl Vincent Cammarata, Michigan Address: 37801 Emerson Dr Clinton Township, MI 48036 Bankruptcy Case 13-50461-tjt Overview: "Carl Vincent Cammarata's bankruptcy, initiated in 2013-05-22 and concluded by 08.27.2013 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Carl Vincent Cammarata — Michigan, 13-50461
ᐅ Howard L Camp, Michigan Address: 24304 Eastwood Village Dr Apt 105 Clinton Township, MI 48035 Bankruptcy Case 13-59250-tjt Overview: "Clinton Township, MI resident Howard L Camp's 10.18.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-22." Howard L Camp — Michigan, 13-59250
ᐅ Chris Campanelli, Michigan Address: 17875 Kuecken St Clinton Township, MI 48038 Snapshot of U.S. Bankruptcy Proceeding Case 10-56826-tjt: "In Clinton Township, MI, Chris Campanelli filed for Chapter 7 bankruptcy in 2010-05-21. This case, involving liquidating assets to pay off debts, was resolved by August 2010." Chris Campanelli — Michigan, 10-56826
ᐅ Sr Richard Campbell, Michigan Address: 21165 Vermander Ave Clinton Township, MI 48035 Bankruptcy Case 10-60455-wsd Summary: "In Clinton Township, MI, Sr Richard Campbell filed for Chapter 7 bankruptcy in 06/24/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-28." Sr Richard Campbell — Michigan, 10-60455
ᐅ Bernadette M Campbell, Michigan Address: 43583 Riverbend Dr N Clinton Township, MI 48038 Bankruptcy Case 11-70701-swr Overview: "Clinton Township, MI resident Bernadette M Campbell's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 5, 2012." Bernadette M Campbell — Michigan, 11-70701
ᐅ Christopher M Campbell, Michigan Address: 18570 Manorwood E Clinton Township, MI 48038 Brief Overview of Bankruptcy Case 09-71317-wsd: "Christopher M Campbell's bankruptcy, initiated in 2009-10-09 and concluded by 01/13/2010 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Christopher M Campbell — Michigan, 09-71317
ᐅ Alexandru Cornel Campean, Michigan Address: 19685 Korte Dr Clinton Township, MI 48038 Brief Overview of Bankruptcy Case 12-48458-mbm: "The bankruptcy record of Alexandru Cornel Campean from Clinton Township, MI, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-08." Alexandru Cornel Campean — Michigan, 12-48458
ᐅ Barbara Danuta Campeau, Michigan Address: 19827 Finley St Clinton Township, MI 48035-3468 Concise Description of Bankruptcy Case 15-58498-pjs7: "In Clinton Township, MI, Barbara Danuta Campeau filed for Chapter 7 bankruptcy in December 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 03.22.2016." Barbara Danuta Campeau — Michigan, 15-58498
ᐅ Rosalie Campitelle, Michigan Address: 42241 Toddmark Ln Apt 129 Clinton Township, MI 48038 Concise Description of Bankruptcy Case 10-48816-tjt7: "The bankruptcy filing by Rosalie Campitelle, undertaken in 03/19/2010 in Clinton Township, MI under Chapter 7, concluded with discharge in June 2010 after liquidating assets." Rosalie Campitelle — Michigan, 10-48816
ᐅ Gregory Camuglia, Michigan Address: 19631 Nicke St Clinton Township, MI 48035 Bankruptcy Case 11-49870-swr Overview: "In Clinton Township, MI, Gregory Camuglia filed for Chapter 7 bankruptcy in Apr 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011." Gregory Camuglia — Michigan, 11-49870
ᐅ Tamara Canady, Michigan Address: 35662 Stillmeadow Ln Clinton Township, MI 48035 Bankruptcy Case 10-51623-wsd Summary: "Tamara Canady's bankruptcy, initiated in 2010-04-08 and concluded by July 2010 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Tamara Canady — Michigan, 10-51623
ᐅ Castrenze Cangemi, Michigan Address: 15779 Canal Rd Apt 105 Clinton Township, MI 48038-5020 Concise Description of Bankruptcy Case 14-47583-pjs7: "The case of Castrenze Cangemi in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Castrenze Cangemi — Michigan, 14-47583
ᐅ Jason Cannon, Michigan Address: 40516 Passmore Dr Clinton Township, MI 48038 Concise Description of Bankruptcy Case 10-74850-wsd7: "The bankruptcy filing by Jason Cannon, undertaken in November 17, 2010 in Clinton Township, MI under Chapter 7, concluded with discharge in Feb 23, 2011 after liquidating assets." Jason Cannon — Michigan, 10-74850
ᐅ Efrain J Cannon, Michigan Address: 38529 Wellington Dr Clinton Township, MI 48036 Brief Overview of Bankruptcy Case 11-48842-pjs: "Clinton Township, MI resident Efrain J Cannon's 03.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 4, 2011." Efrain J Cannon — Michigan, 11-48842
ᐅ Kathi Lyn Canter, Michigan Address: 37309 Emery St Clinton Township, MI 48036 Bankruptcy Case 12-63784-tjt Summary: "Kathi Lyn Canter's bankruptcy, initiated in October 25, 2012 and concluded by Jan 29, 2013 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kathi Lyn Canter — Michigan, 12-63784
ᐅ Carlos Enrique Cantu, Michigan Address: PO Box 380424 Clinton Township, MI 48038 Bankruptcy Case 11-57005-pjs Summary: "In Clinton Township, MI, Carlos Enrique Cantu filed for Chapter 7 bankruptcy in June 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 13, 2011." Carlos Enrique Cantu — Michigan, 11-57005
ᐅ Harry Canzonetta, Michigan Address: 15375 Lakeside Village Dr Apt 101 Clinton Township, MI 48038 Bankruptcy Case 10-75559-swr Overview: "The case of Harry Canzonetta in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Harry Canzonetta — Michigan, 10-75559
ᐅ Carla Marie Capizzi, Michigan Address: 36579 Holiday Cir Apt 3 Clinton Township, MI 48035-1250 Bankruptcy Case 15-48676-mar Summary: "Clinton Township, MI resident Carla Marie Capizzi's June 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 2, 2015." Carla Marie Capizzi — Michigan, 15-48676
ᐅ Daryl Cappo, Michigan Address: 43594 Colonial Dr Clinton Township, MI 48036 Snapshot of U.S. Bankruptcy Proceeding Case 10-76412-pjs: "The bankruptcy filing by Daryl Cappo, undertaken in 2010-12-03 in Clinton Township, MI under Chapter 7, concluded with discharge in March 14, 2011 after liquidating assets." Daryl Cappo — Michigan, 10-76412
ᐅ Iii Linwood Guy Capps, Michigan Address: 24427 Quad Park Ln Clinton Township, MI 48035 Snapshot of U.S. Bankruptcy Proceeding Case 13-46762-wsd: "In a Chapter 7 bankruptcy case, Iii Linwood Guy Capps from Clinton Township, MI, saw his proceedings start in 2013-04-03 and complete by 2013-07-08, involving asset liquidation." Iii Linwood Guy Capps — Michigan, 13-46762
ᐅ Anthony Cappuso, Michigan Address: 19335 Linwood Dr Clinton Township, MI 48038 Concise Description of Bankruptcy Case 12-62845-tjt7: "In a Chapter 7 bankruptcy case, Anthony Cappuso from Clinton Township, MI, saw their proceedings start in 10/11/2012 and complete by January 2013, involving asset liquidation." Anthony Cappuso — Michigan, 12-62845
ᐅ Joseph Caradonna, Michigan Address: 38357 Ammerst Dr Clinton Township, MI 48038 Concise Description of Bankruptcy Case 11-72763-wsd7: "Clinton Township, MI resident Joseph Caradonna's December 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 27, 2012." Joseph Caradonna — Michigan, 11-72763
ᐅ Roy Carafelly, Michigan Address: 20538 Longwood Dr Clinton Township, MI 48038 Concise Description of Bankruptcy Case 10-64250-mbm7: "Clinton Township, MI resident Roy Carafelly's Jul 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-03." Roy Carafelly — Michigan, 10-64250
ᐅ Louise Condne, Michigan Address: 38776 Golfview Dr W Clinton Township, MI 48038 Concise Description of Bankruptcy Case 10-63395-swr7: "The bankruptcy record of Louise Condne from Clinton Township, MI, shows a Chapter 7 case filed in July 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/27/2010." Louise Condne — Michigan, 10-63395
ᐅ Mark Cone, Michigan Address: 19014 Walden St Apt 203 Clinton Township, MI 48038 Concise Description of Bankruptcy Case 10-69753-swr7: "In Clinton Township, MI, Mark Cone filed for Chapter 7 bankruptcy in 2010-09-27. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-01." Mark Cone — Michigan, 10-69753
ᐅ Shawn Paul Connelly, Michigan Address: 38542 Harbor Ln Clinton Township, MI 48038 Concise Description of Bankruptcy Case 11-68081-mbm7: "The bankruptcy record of Shawn Paul Connelly from Clinton Township, MI, shows a Chapter 7 case filed in Oct 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 1, 2012." Shawn Paul Connelly — Michigan, 11-68081
ᐅ Susan Connelly, Michigan Address: 17203 Suffield Dr Clinton Township, MI 48038 Bankruptcy Case 10-61942-mbm Summary: "The bankruptcy record of Susan Connelly from Clinton Township, MI, shows a Chapter 7 case filed in 07.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010." Susan Connelly — Michigan, 10-61942
ᐅ Prielinso Deon Conner, Michigan Address: 36045 Lucerne St Clinton Township, MI 48035-2750 Concise Description of Bankruptcy Case 15-56377-pjs7: "Clinton Township, MI resident Prielinso Deon Conner's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 8, 2016." Prielinso Deon Conner — Michigan, 15-56377
ᐅ Trisha A Conner, Michigan Address: 34553 Lipke St Clinton Township, MI 48035-3622 Bankruptcy Case 15-42800-pjs Overview: "In Clinton Township, MI, Trisha A Conner filed for Chapter 7 bankruptcy in 2015-02-26. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-27." Trisha A Conner — Michigan, 15-42800
ᐅ Jasmine Conner, Michigan Address: 23685 Sandpiper Dr Clinton Township, MI 48036-3363 Bankruptcy Case 16-46160-tjt Overview: "The bankruptcy filing by Jasmine Conner, undertaken in 2016-04-24 in Clinton Township, MI under Chapter 7, concluded with discharge in July 2016 after liquidating assets." Jasmine Conner — Michigan, 16-46160
ᐅ Jr William A Connon, Michigan Address: 20215 Weybridge St Apt 202 Clinton Township, MI 48036 Concise Description of Bankruptcy Case 12-53553-wsd7: "In a Chapter 7 bankruptcy case, Jr William A Connon from Clinton Township, MI, saw their proceedings start in May 31, 2012 and complete by 09/04/2012, involving asset liquidation." Jr William A Connon — Michigan, 12-53553
ᐅ Samantha Christine Conrady, Michigan Address: 17455 Kingsbrooke Cir Apt 103 Clinton Township, MI 48038 Brief Overview of Bankruptcy Case 12-61994-pjs: "In Clinton Township, MI, Samantha Christine Conrady filed for Chapter 7 bankruptcy in September 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-04." Samantha Christine Conrady — Michigan, 12-61994
ᐅ Scott R Contrera, Michigan Address: 15630 Lakeside Village Dr Clinton Township, MI 48038 Bankruptcy Case 12-61502-swr Overview: "Clinton Township, MI resident Scott R Contrera's September 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2012." Scott R Contrera — Michigan, 12-61502
ᐅ Scherie Gene Cook, Michigan Address: 36764 Farmbrook Dr Clinton Township, MI 48035-1531 Snapshot of U.S. Bankruptcy Proceeding Case 15-54731-tjt: "Clinton Township, MI resident Scherie Gene Cook's 2015-10-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-05." Scherie Gene Cook — Michigan, 15-54731
ᐅ Allen B Cook, Michigan Address: 21050 S Nunneley Rd Clinton Township, MI 48035 Brief Overview of Bankruptcy Case 11-64401-wsd: "Allen B Cook's bankruptcy, initiated in September 15, 2011 and concluded by 12.20.2011 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Allen B Cook — Michigan, 11-64401
ᐅ Dorothy Cook, Michigan Address: 36426 Weideman St Clinton Township, MI 48035 Bankruptcy Case 10-63137-swr Overview: "The bankruptcy record of Dorothy Cook from Clinton Township, MI, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-24." Dorothy Cook — Michigan, 10-63137
ᐅ Vincent William Cooley, Michigan Address: 16128 Chatham Dr Clinton Township, MI 48035 Bankruptcy Case 12-65206-wsd Summary: "In Clinton Township, MI, Vincent William Cooley filed for Chapter 7 bankruptcy in 11/15/2012. This case, involving liquidating assets to pay off debts, was resolved by 02.19.2013." Vincent William Cooley — Michigan, 12-65206
ᐅ Renee A Cooley, Michigan Address: 21221 Oak Ridge Dr Clinton Township, MI 48036 Bankruptcy Case 13-57146-tjt Overview: "In a Chapter 7 bankruptcy case, Renee A Cooley from Clinton Township, MI, saw her proceedings start in September 2013 and complete by 2013-12-17, involving asset liquidation." Renee A Cooley — Michigan, 13-57146
ᐅ Larry Cooper, Michigan Address: 43585 Eureka Dr Clinton Township, MI 48036 Concise Description of Bankruptcy Case 10-58360-mbm7: "In Clinton Township, MI, Larry Cooper filed for Chapter 7 bankruptcy in 2010-06-04. This case, involving liquidating assets to pay off debts, was resolved by September 14, 2010." Larry Cooper — Michigan, 10-58360
ᐅ Shannon Ganene Cooper, Michigan Address: 38746 Golfview Dr E Clinton Township, MI 48038-3434 Bankruptcy Case 16-44156-mbm Summary: "In a Chapter 7 bankruptcy case, Shannon Ganene Cooper from Clinton Township, MI, saw their proceedings start in 2016-03-21 and complete by Jun 19, 2016, involving asset liquidation." Shannon Ganene Cooper — Michigan, 16-44156
ᐅ James Jeannine Ann Cooper, Michigan Address: 37826 Rosedale Dr Clinton Township, MI 48036-2294 Concise Description of Bankruptcy Case 09-67785-mbm7: "2009-09-04 marked the beginning of James Jeannine Ann Cooper's Chapter 13 bankruptcy in Clinton Township, MI, entailing a structured repayment schedule, completed by May 14, 2013." James Jeannine Ann Cooper — Michigan, 09-67785
ᐅ Betty J Cooper, Michigan Address: 16877 Tremlett Dr Clinton Township, MI 48035 Snapshot of U.S. Bankruptcy Proceeding Case 11-54515-mbm: "Betty J Cooper's Chapter 7 bankruptcy, filed in Clinton Township, MI in 05/21/2011, led to asset liquidation, with the case closing in 2011-08-30." Betty J Cooper — Michigan, 11-54515
ᐅ Michael Roy Copeland, Michigan Address: 39975 Moravian Dr Clinton Township, MI 48036 Bankruptcy Case 12-63743-pjs Summary: "The case of Michael Roy Copeland in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Michael Roy Copeland — Michigan, 12-63743
ᐅ Charles Coppins, Michigan Address: 42697 Jonathan Pl Clinton Township, MI 48038 Concise Description of Bankruptcy Case 10-75054-swr7: "In a Chapter 7 bankruptcy case, Charles Coppins from Clinton Township, MI, saw their proceedings start in 11/18/2010 and complete by February 22, 2011, involving asset liquidation." Charles Coppins — Michigan, 10-75054
ᐅ Angelica R Coric, Michigan Address: 16113 Vergi Ct Clinton Township, MI 48038 Snapshot of U.S. Bankruptcy Proceeding Case 11-57663-swr: "In Clinton Township, MI, Angelica R Coric filed for Chapter 7 bankruptcy in 06.27.2011. This case, involving liquidating assets to pay off debts, was resolved by 09/27/2011." Angelica R Coric — Michigan, 11-57663
ᐅ Crystal L Cornelius, Michigan Address: 38240 Fairway Ct Apt 58A Clinton Township, MI 48038 Snapshot of U.S. Bankruptcy Proceeding Case 13-43489-tjt: "Crystal L Cornelius's Chapter 7 bankruptcy, filed in Clinton Township, MI in 2013-02-26, led to asset liquidation, with the case closing in June 2, 2013." Crystal L Cornelius — Michigan, 13-43489
ᐅ Mandrik Pamela Sue Cornell, Michigan Address: 37862 Joplin Dr Clinton Township, MI 48036 Snapshot of U.S. Bankruptcy Proceeding Case 12-48679-swr: "In Clinton Township, MI, Mandrik Pamela Sue Cornell filed for Chapter 7 bankruptcy in 2012-04-05. This case, involving liquidating assets to pay off debts, was resolved by 07.10.2012." Mandrik Pamela Sue Cornell — Michigan, 12-48679
ᐅ Josephine Corrado, Michigan Address: 16480 Ceasar Dr Clinton Township, MI 48038 Brief Overview of Bankruptcy Case 10-68586-mbm: "Clinton Township, MI resident Josephine Corrado's 2010-09-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010." Josephine Corrado — Michigan, 10-68586
ᐅ Marcy Lee Corzilius, Michigan Address: 43217 Rivergate Dr Clinton Township, MI 48038-1346 Bankruptcy Case 14-59487-mbm Summary: "In Clinton Township, MI, Marcy Lee Corzilius filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by 03/22/2015." Marcy Lee Corzilius — Michigan, 14-59487
ᐅ Frank A Coscione, Michigan Address: 41991 Ehrke Dr Clinton Township, MI 48038 Concise Description of Bankruptcy Case 11-67441-mbm7: "Frank A Coscione's bankruptcy, initiated in 10/21/2011 and concluded by 2012-01-25 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Frank A Coscione — Michigan, 11-67441
ᐅ Emelda Cosentino, Michigan Address: 44637 New Hampshire Dr Clinton Township, MI 48038 Bankruptcy Case 10-71512-swr Summary: "Emelda Cosentino's bankruptcy, initiated in Oct 13, 2010 and concluded by 01/17/2011 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Emelda Cosentino — Michigan, 10-71512
ᐅ Shaunda Cotton, Michigan Address: 20180 Weybridge St Apt 101 Clinton Township, MI 48036-2490 Bankruptcy Case 16-46620-tjt Overview: "The bankruptcy record of Shaunda Cotton from Clinton Township, MI, shows a Chapter 7 case filed in 2016-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2016." Shaunda Cotton — Michigan, 16-46620
ᐅ Sarah Couts, Michigan Address: 17359 Kingsbrooke Cir Apt 102 Clinton Township, MI 48038 Snapshot of U.S. Bankruptcy Proceeding Case 09-73581-mbm: "Sarah Couts's bankruptcy, initiated in 2009-10-30 and concluded by 2010-02-03 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Sarah Couts — Michigan, 09-73581
ᐅ Gary A Couwlier, Michigan Address: 38445 Sheffield St Clinton Township, MI 48036 Snapshot of U.S. Bankruptcy Proceeding Case 11-54942-tjt: "Gary A Couwlier's bankruptcy, initiated in May 26, 2011 and concluded by 08.16.2011 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Gary A Couwlier — Michigan, 11-54942
ᐅ Shesta M Covington, Michigan Address: 21280 Sunnyview St Clinton Township, MI 48035 Bankruptcy Case 13-58443-mbm Summary: "Shesta M Covington's bankruptcy, initiated in 2013-10-04 and concluded by 2014-01-08 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Shesta M Covington — Michigan, 13-58443
ᐅ Melissa Cowen, Michigan Address: 23735 Lansdowne St Clinton Township, MI 48035-3154 Bankruptcy Case 15-43902-mar Overview: "Clinton Township, MI resident Melissa Cowen's 03/13/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-11." Melissa Cowen — Michigan, 15-43902
ᐅ Templeton Cowles, Michigan Address: 15685 Cox St Clinton Township, MI 48038 Snapshot of U.S. Bankruptcy Proceeding Case 10-45427-wsd: "Templeton Cowles's bankruptcy, initiated in 02/24/2010 and concluded by May 31, 2010 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Templeton Cowles — Michigan, 10-45427
ᐅ Matthew Wade Cox, Michigan Address: 21376 Wendell St Clinton Township, MI 48036 Bankruptcy Case 12-51146-swr Overview: "In Clinton Township, MI, Matthew Wade Cox filed for Chapter 7 bankruptcy in May 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012." Matthew Wade Cox — Michigan, 12-51146
ᐅ Renee Lynn Cox, Michigan Address: 20432 Finley St Clinton Township, MI 48035 Brief Overview of Bankruptcy Case 12-54791-wsd: "Renee Lynn Cox's bankruptcy, initiated in June 2012 and concluded by September 2012 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Renee Lynn Cox — Michigan, 12-54791
ᐅ James M Cox, Michigan Address: 35947 Sherborne Dr Clinton Township, MI 48035 Concise Description of Bankruptcy Case 11-47938-pjs7: "James M Cox's Chapter 7 bankruptcy, filed in Clinton Township, MI in 03/23/2011, led to asset liquidation, with the case closing in June 2011." James M Cox — Michigan, 11-47938
ᐅ Suzanne Cox, Michigan Address: 40110 Pallazo Dr Clinton Township, MI 48038 Bankruptcy Case 10-59852-swr Overview: "Suzanne Cox's Chapter 7 bankruptcy, filed in Clinton Township, MI in Jun 18, 2010, led to asset liquidation, with the case closing in September 2010." Suzanne Cox — Michigan, 10-59852
ᐅ Carole Craggs, Michigan Address: 15526 S Royal Doulton Blvd Clinton Township, MI 48038 Concise Description of Bankruptcy Case 09-73283-pjs7: "Carole Craggs's Chapter 7 bankruptcy, filed in Clinton Township, MI in October 2009, led to asset liquidation, with the case closing in February 1, 2010." Carole Craggs — Michigan, 09-73283
ᐅ Angeline Craig, Michigan Address: 44670 Bayview Ave Apt 10112 Clinton Township, MI 48038 Bankruptcy Case 10-77178-tjt Overview: "The bankruptcy filing by Angeline Craig, undertaken in 2010-12-13 in Clinton Township, MI under Chapter 7, concluded with discharge in March 18, 2011 after liquidating assets." Angeline Craig — Michigan, 10-77178
ᐅ Alicia R Crampton, Michigan Address: 24212 Primrose Ct Clinton Township, MI 48036-3152 Concise Description of Bankruptcy Case 16-46379-mbm7: "In Clinton Township, MI, Alicia R Crampton filed for Chapter 7 bankruptcy in 2016-04-27. This case, involving liquidating assets to pay off debts, was resolved by July 26, 2016." Alicia R Crampton — Michigan, 16-46379
ᐅ Alan Crawford, Michigan Address: 21669 Sharkey St Clinton Township, MI 48035 Snapshot of U.S. Bankruptcy Proceeding Case 10-72579-swr: "Alan Crawford's bankruptcy, initiated in Oct 25, 2010 and concluded by 2011-01-31 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Alan Crawford — Michigan, 10-72579
ᐅ Amie Marie Crawford, Michigan Address: 21863 Elmway St Clinton Township, MI 48035-1770 Bankruptcy Case 15-16633 Summary: "Clinton Township, MI resident Amie Marie Crawford's 05.07.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-05." Amie Marie Crawford — Michigan, 15-16633
ᐅ Chandra Yvette Crawford, Michigan Address: 42597 Walnut St Clinton Township, MI 48036-3171 Concise Description of Bankruptcy Case 15-58409-mar7: "The bankruptcy filing by Chandra Yvette Crawford, undertaken in December 22, 2015 in Clinton Township, MI under Chapter 7, concluded with discharge in March 2016 after liquidating assets." Chandra Yvette Crawford — Michigan, 15-58409
ᐅ Brent Antonio Cray, Michigan Address: 23530 Denton St Apt 179P Clinton Township, MI 48036-3437 Brief Overview of Bankruptcy Case 16-41797-tjt: "In a Chapter 7 bankruptcy case, Brent Antonio Cray from Clinton Township, MI, saw his proceedings start in 02.12.2016 and complete by 05.12.2016, involving asset liquidation." Brent Antonio Cray — Michigan, 16-41797
ᐅ John Cream, Michigan Address: 23200 Iroquois St Clinton Township, MI 48036 Snapshot of U.S. Bankruptcy Proceeding Case 10-48148-tjt: "John Cream's bankruptcy, initiated in Mar 15, 2010 and concluded by June 2010 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." John Cream — Michigan, 10-48148
ᐅ Claritha Creech, Michigan Address: 18567 Pierre Dr Clinton Township, MI 48038-1266 Snapshot of U.S. Bankruptcy Proceeding Case 2014-45296-tjt: "In Clinton Township, MI, Claritha Creech filed for Chapter 7 bankruptcy in Mar 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/26/2014." Claritha Creech — Michigan, 2014-45296
ᐅ Jamie Alexandra Cribbis, Michigan Address: 15355 Lakeside Village Dr Apt 301 Clinton Township, MI 48038-3555 Bankruptcy Case 16-48393-pjs Summary: "The bankruptcy record of Jamie Alexandra Cribbis from Clinton Township, MI, shows a Chapter 7 case filed in June 7, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 5, 2016." Jamie Alexandra Cribbis — Michigan, 16-48393
ᐅ Clarence Crigler, Michigan Address: 44948 Rivergate Dr Clinton Township, MI 48038 Bankruptcy Case 10-76144-tjt Summary: "The bankruptcy filing by Clarence Crigler, undertaken in November 30, 2010 in Clinton Township, MI under Chapter 7, concluded with discharge in March 14, 2011 after liquidating assets." Clarence Crigler — Michigan, 10-76144
ᐅ Tommy Lee Criss, Michigan Address: 43059 Carlyle Pl Apt 134 Clinton Township, MI 48038-6151 Brief Overview of Bankruptcy Case 15-44309-mar: "Clinton Township, MI resident Tommy Lee Criss's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015." Tommy Lee Criss — Michigan, 15-44309
ᐅ Kenneth Cristoforo, Michigan Address: 38845 Radde St Clinton Township, MI 48036 Snapshot of U.S. Bankruptcy Proceeding Case 10-48061-swr: "The bankruptcy record of Kenneth Cristoforo from Clinton Township, MI, shows a Chapter 7 case filed in March 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 19, 2010." Kenneth Cristoforo — Michigan, 10-48061
ᐅ Jasmin Cromwell, Michigan Address: 37261 Maple Leaf Ct Clinton Township, MI 48036 Concise Description of Bankruptcy Case 10-71761-pjs7: "In a Chapter 7 bankruptcy case, Jasmin Cromwell from Clinton Township, MI, saw her proceedings start in 10/15/2010 and complete by 2011-01-19, involving asset liquidation." Jasmin Cromwell — Michigan, 10-71761
ᐅ Gene Cronch, Michigan Address: 42336 Lynda Dr Clinton Township, MI 48038 Brief Overview of Bankruptcy Case 10-78347-tjt: "The bankruptcy record of Gene Cronch from Clinton Township, MI, shows a Chapter 7 case filed in Dec 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2011." Gene Cronch — Michigan, 10-78347
ᐅ Julius L Crosby, Michigan Address: 37576 Stonegate Cir Clinton Township, MI 48036-2984 Snapshot of U.S. Bankruptcy Proceeding Case 15-47218-mbm: "In Clinton Township, MI, Julius L Crosby filed for Chapter 7 bankruptcy in 05/06/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-04." Julius L Crosby — Michigan, 15-47218