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 Lawrence Card, Michigan

Address: 23434 Easy St Clinton Township, MI 48036

Bankruptcy Case 10-73011-swr Overview: "The bankruptcy filing by Lawrence Card, undertaken in 2010-10-28 in Clinton Township, MI under Chapter 7, concluded with discharge in January 31, 2011 after liquidating assets."
Lawrence Card — Michigan, 10-73011


ᐅ Annette Cargile, Michigan

Address: 39160 Gary St Clinton Township, MI 48036

Bankruptcy Case 13-55259-tjt Summary: "Clinton Township, MI resident Annette Cargile's 08/09/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 13, 2013."
Annette Cargile — Michigan, 13-55259


ᐅ David Carie, Michigan

Address: 42732 Sheldon Pl Apt 136 Clinton Township, MI 48038

Bankruptcy Case 09-77708-mbm Overview: "David Carie's bankruptcy, initiated in 12.10.2009 and concluded by 03.16.2010 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Carie — Michigan, 09-77708


ᐅ Jr Samuel Carlisle, Michigan

Address: 23097 Grey Gables Dr Clinton Township, MI 48036

Bankruptcy Case 13-50601-wsd Summary: "Jr Samuel Carlisle's bankruptcy, initiated in May 24, 2013 and concluded by 2013-08-28 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Samuel Carlisle — Michigan, 13-50601


ᐅ Dale Carlson, Michigan

Address: 20223 15 Mile Rd Clinton Township, MI 48035

Bankruptcy Case 10-46150-pjs Summary: "Dale Carlson's Chapter 7 bankruptcy, filed in Clinton Township, MI in 2010-02-27, led to asset liquidation, with the case closing in 2010-06-03."
Dale Carlson — Michigan, 10-46150


ᐅ Geraldine Carlstrom, Michigan

Address: 22327 Dale Allen St Clinton Township, MI 48035

Bankruptcy Case 10-69652-swr Overview: "The case of Geraldine Carlstrom in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geraldine Carlstrom — Michigan, 10-69652


ᐅ Todd William Carmack, Michigan

Address: 20500 McKishnie St Clinton Township, MI 48035

Concise Description of Bankruptcy Case 11-57398-tjt7: "Todd William Carmack's bankruptcy, initiated in June 2011 and concluded by 2011-09-20 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd William Carmack — Michigan, 11-57398


ᐅ Netters Sylvia Lee Carmichael, Michigan

Address: 42125 Queen Victoria Ct Clinton Township, MI 48038

Concise Description of Bankruptcy Case 12-45511-pjs7: "Netters Sylvia Lee Carmichael's bankruptcy, initiated in 2012-03-07 and concluded by Jun 11, 2012 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Netters Sylvia Lee Carmichael — Michigan, 12-45511


ᐅ David Carney, Michigan

Address: 35079 Bobcean Rd Clinton Township, MI 48035

Snapshot of U.S. Bankruptcy Proceeding Case 10-64282-pjs: "The case of David Carney in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Carney — Michigan, 10-64282


ᐅ Roxanne Carolei, Michigan

Address: 20409 WEBSTER ST Clinton Township, MI 48035

Concise Description of Bankruptcy Case 11-46757-mbm7: "The bankruptcy record of Roxanne Carolei from Clinton Township, MI, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 18, 2011."
Roxanne Carolei — Michigan, 11-46757


ᐅ Brian E Carpenter, Michigan

Address: 44640 Rivergate Dr Clinton Township, MI 48038-1381

Snapshot of U.S. Bankruptcy Proceeding Case 09-44301-pjs: "Brian E Carpenter's Clinton Township, MI bankruptcy under Chapter 13 in Feb 18, 2009 led to a structured repayment plan, successfully discharged in 2012-10-02."
Brian E Carpenter — Michigan, 09-44301


ᐅ Laquita Chiffon Carpenter, Michigan

Address: 15500 Brookstone Dr Clinton Township, MI 48035-1060

Snapshot of U.S. Bankruptcy Proceeding Case 08-56247-mbm: "The bankruptcy record for Laquita Chiffon Carpenter from Clinton Township, MI, under Chapter 13, filed in 2008-07-07, involved setting up a repayment plan, finalized by December 2013."
Laquita Chiffon Carpenter — Michigan, 08-56247


ᐅ Kenneth Carr, Michigan

Address: 23909 Indianwood St Clinton Township, MI 48035

Bankruptcy Case 10-62300-mbm Overview: "Clinton Township, MI resident Kenneth Carr's July 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-16."
Kenneth Carr — Michigan, 10-62300


ᐅ Robert Lee Carr, Michigan

Address: 24259 Eastwood Village Dr Apt 101 Clinton Township, MI 48035-5804

Bankruptcy Case 2014-49824-mbm Overview: "In a Chapter 7 bankruptcy case, Robert Lee Carr from Clinton Township, MI, saw their proceedings start in June 2014 and complete by 2014-09-07, involving asset liquidation."
Robert Lee Carr — Michigan, 2014-49824


ᐅ Jr John A Carr, Michigan

Address: 20465 E 14 Mile Rd Clinton Township, MI 48035

Concise Description of Bankruptcy Case 11-69521-wsd7: "The bankruptcy record of Jr John A Carr from Clinton Township, MI, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-19."
Jr John A Carr — Michigan, 11-69521


ᐅ Lindsay J Carr, Michigan

Address: 23660 Denton St Apt 88 Clinton Township, MI 48036

Snapshot of U.S. Bankruptcy Proceeding Case 11-44169-wsd: "The bankruptcy filing by Lindsay J Carr, undertaken in 2011-02-18 in Clinton Township, MI under Chapter 7, concluded with discharge in May 25, 2011 after liquidating assets."
Lindsay J Carr — Michigan, 11-44169


ᐅ Daniel Edward Carrico, Michigan

Address: 20118 Stafford St Clinton Township, MI 48035

Bankruptcy Case 11-67897-wsd Overview: "The bankruptcy filing by Daniel Edward Carrico, undertaken in 2011-10-27 in Clinton Township, MI under Chapter 7, concluded with discharge in 2012-01-31 after liquidating assets."
Daniel Edward Carrico — Michigan, 11-67897


ᐅ Terrie Carriveau, Michigan

Address: 41025 Vista Woods Way Clinton Township, MI 48038

Bankruptcy Case 10-62793-mbm Summary: "In Clinton Township, MI, Terrie Carriveau filed for Chapter 7 bankruptcy in 2010-07-16. This case, involving liquidating assets to pay off debts, was resolved by October 20, 2010."
Terrie Carriveau — Michigan, 10-62793


ᐅ Barbara Lois Carrizales, Michigan

Address: 19597 Webster St Clinton Township, MI 48035

Brief Overview of Bankruptcy Case 11-70414-tjt: "In a Chapter 7 bankruptcy case, Barbara Lois Carrizales from Clinton Township, MI, saw her proceedings start in 11.29.2011 and complete by Feb 28, 2012, involving asset liquidation."
Barbara Lois Carrizales — Michigan, 11-70414


ᐅ Joseph Carrizales, Michigan

Address: 20526 Vermander Ave Clinton Township, MI 48035-4726

Bankruptcy Case 16-41427-mar Overview: "Joseph Carrizales's bankruptcy, initiated in February 4, 2016 and concluded by 2016-05-04 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Carrizales — Michigan, 16-41427


ᐅ Farina Carroll, Michigan

Address: 35231 Griswald St Clinton Township, MI 48035-2614

Concise Description of Bankruptcy Case 2014-50941-pjs7: "In a Chapter 7 bankruptcy case, Farina Carroll from Clinton Township, MI, saw their proceedings start in 2014-06-30 and complete by 09.28.2014, involving asset liquidation."
Farina Carroll — Michigan, 2014-50941


ᐅ Adrienne L Carson, Michigan

Address: 44569 Bayview Ave Apt 7102 Clinton Township, MI 48038

Snapshot of U.S. Bankruptcy Proceeding Case 11-50053-wsd: "Adrienne L Carson's bankruptcy, initiated in April 8, 2011 and concluded by July 13, 2011 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adrienne L Carson — Michigan, 11-50053


ᐅ Thomasine Carswell, Michigan

Address: 24155 Meadowbridge Dr Clinton Township, MI 48035

Bankruptcy Case 11-50965-wsd Summary: "Clinton Township, MI resident Thomasine Carswell's 2011-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.23.2011."
Thomasine Carswell — Michigan, 11-50965


ᐅ Linda J Carter, Michigan

Address: 36744 TESSENS DR Clinton Township, MI 48035

Snapshot of U.S. Bankruptcy Proceeding Case 12-50247-swr: "Linda J Carter's bankruptcy, initiated in 04.23.2012 and concluded by Jul 28, 2012 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda J Carter — Michigan, 12-50247


ᐅ Russell A Carter, Michigan

Address: 17889 Cedarlawn Dr Clinton Township, MI 48035

Concise Description of Bankruptcy Case 11-61607-wsd7: "Clinton Township, MI resident Russell A Carter's August 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/14/2011."
Russell A Carter — Michigan, 11-61607


ᐅ Jr Vincenzo Caruso, Michigan

Address: 40307 Emerald Ln W Clinton Township, MI 48038

Bankruptcy Case 11-61530-mbm Overview: "Clinton Township, MI resident Jr Vincenzo Caruso's 08/09/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 8, 2011."
Jr Vincenzo Caruso — Michigan, 11-61530


ᐅ Lorri A Cary, Michigan

Address: 34265 Chope Pl Clinton Township, MI 48035-3317

Snapshot of U.S. Bankruptcy Proceeding Case 15-44545-mbm: "In Clinton Township, MI, Lorri A Cary filed for Chapter 7 bankruptcy in March 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Lorri A Cary — Michigan, 15-44545


ᐅ William Case, Michigan

Address: 42705 Walker St Clinton Township, MI 48038

Brief Overview of Bankruptcy Case 10-64170-pjs: "In a Chapter 7 bankruptcy case, William Case from Clinton Township, MI, saw their proceedings start in July 30, 2010 and complete by 11/03/2010, involving asset liquidation."
William Case — Michigan, 10-64170


ᐅ Meghan Casey, Michigan

Address: 43817 Bayview Ave Apt 36208 Clinton Township, MI 48038

Brief Overview of Bankruptcy Case 10-66253-tjt: "Clinton Township, MI resident Meghan Casey's August 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.25.2010."
Meghan Casey — Michigan, 10-66253


ᐅ Angela Casper, Michigan

Address: 44653 Bayview Ave Apt 23301 Clinton Township, MI 48038-7806

Brief Overview of Bankruptcy Case 3:15-bk-02894-PMG: "Angela Casper's Chapter 7 bankruptcy, filed in Clinton Township, MI in Jun 26, 2015, led to asset liquidation, with the case closing in September 24, 2015."
Angela Casper — Michigan, 3:15-bk-02894


ᐅ Brandon Casper, Michigan

Address: 44653 Bayview Ave Apt 23301 Clinton Township, MI 48038-7806

Concise Description of Bankruptcy Case 3:15-bk-02894-PMG7: "The case of Brandon Casper in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Casper — Michigan, 3:15-bk-02894


ᐅ Rose Cassell, Michigan

Address: 36792 Harper Ave Apt 106 Clinton Township, MI 48035-5923

Brief Overview of Bankruptcy Case 15-53623-tjt: "The bankruptcy record of Rose Cassell from Clinton Township, MI, shows a Chapter 7 case filed in 09.15.2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Rose Cassell — Michigan, 15-53623


ᐅ David Castelino, Michigan

Address: 15621 Cox St Clinton Township, MI 48038

Bankruptcy Case 10-63158-swr Overview: "In Clinton Township, MI, David Castelino filed for Chapter 7 bankruptcy in 07/21/2010. This case, involving liquidating assets to pay off debts, was resolved by 10.25.2010."
David Castelino — Michigan, 10-63158


ᐅ Amanda Gwen Caudill, Michigan

Address: 20810 Marlinga Dr Clinton Township, MI 48038

Concise Description of Bankruptcy Case 09-71833-swr7: "The case of Amanda Gwen Caudill in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Gwen Caudill — Michigan, 09-71833


ᐅ Christopher Caudill, Michigan

Address: 20740 Woodward St Clinton Township, MI 48035

Concise Description of Bankruptcy Case 10-43924-pjs7: "In a Chapter 7 bankruptcy case, Christopher Caudill from Clinton Township, MI, saw their proceedings start in Feb 11, 2010 and complete by May 2010, involving asset liquidation."
Christopher Caudill — Michigan, 10-43924


ᐅ Valerie Ann Cavaliere, Michigan

Address: 16350 Grillo Dr Clinton Township, MI 48038

Snapshot of U.S. Bankruptcy Proceeding Case 09-72786-pjs: "The case of Valerie Ann Cavaliere in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valerie Ann Cavaliere — Michigan, 09-72786


ᐅ Rebecca D Caylor, Michigan

Address: 20139 Merle Ct Clinton Township, MI 48035

Brief Overview of Bankruptcy Case 11-43992-mbm: "The bankruptcy filing by Rebecca D Caylor, undertaken in February 2011 in Clinton Township, MI under Chapter 7, concluded with discharge in 05/24/2011 after liquidating assets."
Rebecca D Caylor — Michigan, 11-43992


ᐅ Yesenia Vanessa Cedeno, Michigan

Address: 17396 Kingsbrooke Cir Apt 102 Clinton Township, MI 48038-3761

Brief Overview of Bankruptcy Case 15-58643-mbm: "The bankruptcy filing by Yesenia Vanessa Cedeno, undertaken in 12/29/2015 in Clinton Township, MI under Chapter 7, concluded with discharge in Mar 28, 2016 after liquidating assets."
Yesenia Vanessa Cedeno — Michigan, 15-58643


ᐅ Daniel V Cerulli, Michigan

Address: 20685 Gaberty Dr Clinton Township, MI 48038-6438

Bankruptcy Case 2014-55885-wsd Summary: "Clinton Township, MI resident Daniel V Cerulli's Oct 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Daniel V Cerulli — Michigan, 2014-55885


ᐅ Jose Cervantes, Michigan

Address: 17252 Suffield Dr Clinton Township, MI 48038

Brief Overview of Bankruptcy Case 10-44894-wsd: "The bankruptcy filing by Jose Cervantes, undertaken in February 19, 2010 in Clinton Township, MI under Chapter 7, concluded with discharge in May 26, 2010 after liquidating assets."
Jose Cervantes — Michigan, 10-44894


ᐅ Delshawnda Chambers, Michigan

Address: 18515 Pierre Dr Clinton Township, MI 48038-1265

Brief Overview of Bankruptcy Case 14-51755-mar: "The bankruptcy filing by Delshawnda Chambers, undertaken in 2014-07-17 in Clinton Township, MI under Chapter 7, concluded with discharge in 2014-10-15 after liquidating assets."
Delshawnda Chambers — Michigan, 14-51755


ᐅ Cynthia Chambos, Michigan

Address: 16491 Ventura Cir Clinton Township, MI 48038

Bankruptcy Case 10-75869-wsd Summary: "The bankruptcy record of Cynthia Chambos from Clinton Township, MI, shows a Chapter 7 case filed in November 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-07."
Cynthia Chambos — Michigan, 10-75869


ᐅ Eileen Champine, Michigan

Address: 22621 Dale Allen St Clinton Township, MI 48035

Bankruptcy Case 09-78415-tjt Overview: "In a Chapter 7 bankruptcy case, Eileen Champine from Clinton Township, MI, saw her proceedings start in 12.17.2009 and complete by 2010-03-23, involving asset liquidation."
Eileen Champine — Michigan, 09-78415


ᐅ Margaret Ann Chaney, Michigan

Address: 17144 Kingsbrooke Cir Apt 103 Clinton Township, MI 48038-3730

Bankruptcy Case 15-48453-mbm Overview: "Clinton Township, MI resident Margaret Ann Chaney's 05/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Margaret Ann Chaney — Michigan, 15-48453


ᐅ Tae Hwang Chang, Michigan

Address: 19324 Todd Dr Clinton Township, MI 48038

Snapshot of U.S. Bankruptcy Proceeding Case 12-42921-wsd: "Tae Hwang Chang's bankruptcy, initiated in February 10, 2012 and concluded by May 16, 2012 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tae Hwang Chang — Michigan, 12-42921


ᐅ Kao Chang, Michigan

Address: 35085 Willis St Clinton Township, MI 48035

Brief Overview of Bankruptcy Case 12-40808-swr: "Kao Chang's bankruptcy, initiated in 01.13.2012 and concluded by April 17, 2012 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kao Chang — Michigan, 12-40808


ᐅ Vang C Chang, Michigan

Address: 17444 Kingsbrooke Cir Apt 103 Clinton Township, MI 48038

Bankruptcy Case 11-47291-pjs Overview: "Vang C Chang's bankruptcy, initiated in 2011-03-18 and concluded by 06/28/2011 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vang C Chang — Michigan, 11-47291


ᐅ Sharon Ann Chapman, Michigan

Address: 37578 Charter Oaks Blvd Clinton Township, MI 48036-2422

Brief Overview of Bankruptcy Case 14-43907-mbm: "In Clinton Township, MI, Sharon Ann Chapman filed for Chapter 7 bankruptcy in 2014-03-11. This case, involving liquidating assets to pay off debts, was resolved by 06/09/2014."
Sharon Ann Chapman — Michigan, 14-43907


ᐅ Iii Natt C Chappy, Michigan

Address: 38980 Golfview Dr W Clinton Township, MI 48038-3460

Bankruptcy Case 14-53363-wsd Summary: "Iii Natt C Chappy's Chapter 7 bankruptcy, filed in Clinton Township, MI in Aug 19, 2014, led to asset liquidation, with the case closing in 2014-11-17."
Iii Natt C Chappy — Michigan, 14-53363


ᐅ Ronald Julian Charen, Michigan

Address: 37977 Moravian Dr Clinton Township, MI 48036

Brief Overview of Bankruptcy Case 12-52595-pjs: "The bankruptcy record of Ronald Julian Charen from Clinton Township, MI, shows a Chapter 7 case filed in May 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-25."
Ronald Julian Charen — Michigan, 12-52595


ᐅ Dianne L Charlton, Michigan

Address: 21271 Ridgewood Dr Clinton Township, MI 48036

Brief Overview of Bankruptcy Case 11-57828-tjt: "In a Chapter 7 bankruptcy case, Dianne L Charlton from Clinton Township, MI, saw her proceedings start in 06/28/2011 and complete by September 27, 2011, involving asset liquidation."
Dianne L Charlton — Michigan, 11-57828


ᐅ Lindsey M Charrette, Michigan

Address: 38645 Yarmouth St Clinton Township, MI 48038-3475

Snapshot of U.S. Bankruptcy Proceeding Case 15-56507-wsd: "In a Chapter 7 bankruptcy case, Lindsey M Charrette from Clinton Township, MI, saw their proceedings start in 11.12.2015 and complete by 02.10.2016, involving asset liquidation."
Lindsey M Charrette — Michigan, 15-56507


ᐅ La Maar Akeem Chatman, Michigan

Address: 44272 Bayview Ave Apt 43104 Apt 21 Clinton Township, MI 48038-6224

Concise Description of Bankruptcy Case 16-42947-pjs7: "The bankruptcy record of La Maar Akeem Chatman from Clinton Township, MI, shows a Chapter 7 case filed in 2016-03-01. In this process, assets were liquidated to settle debts, and the case was discharged in May 30, 2016."
La Maar Akeem Chatman — Michigan, 16-42947


ᐅ Willie L Chattard, Michigan

Address: 19766 Kemp St Clinton Township, MI 48035

Bankruptcy Case 12-67521-mbm Summary: "Willie L Chattard's Chapter 7 bankruptcy, filed in Clinton Township, MI in 12/21/2012, led to asset liquidation, with the case closing in March 2013."
Willie L Chattard — Michigan, 12-67521


ᐅ Brittany Sada Chavois, Michigan

Address: 24550 Weathervane Blvd Apt A233 Clinton Township, MI 48035

Snapshot of U.S. Bankruptcy Proceeding Case 12-40796-swr: "Clinton Township, MI resident Brittany Sada Chavois's 01/13/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/18/2012."
Brittany Sada Chavois — Michigan, 12-40796


ᐅ Starsky Chay, Michigan

Address: 15750 Lakeside Village Dr Apt 203 Clinton Township, MI 48038

Brief Overview of Bankruptcy Case 13-50044-mbm: "Clinton Township, MI resident Starsky Chay's 05.16.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Starsky Chay — Michigan, 13-50044


ᐅ Sabrina Ann Cheek, Michigan

Address: 20183 Webster St Clinton Township, MI 48035-4076

Snapshot of U.S. Bankruptcy Proceeding Case 16-43648-mar: "Sabrina Ann Cheek's Chapter 7 bankruptcy, filed in Clinton Township, MI in March 2016, led to asset liquidation, with the case closing in 06/09/2016."
Sabrina Ann Cheek — Michigan, 16-43648


ᐅ Richard Cecil Chenchick, Michigan

Address: 22084 Glenwood St Clinton Township, MI 48035

Bankruptcy Case 12-52137-swr Overview: "The bankruptcy record of Richard Cecil Chenchick from Clinton Township, MI, shows a Chapter 7 case filed in 2012-05-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-19."
Richard Cecil Chenchick — Michigan, 12-52137


ᐅ Stacey Lauren Cherney, Michigan

Address: 40872 Highpointe Dr Clinton Township, MI 48038

Brief Overview of Bankruptcy Case 12-51135-wsd: "The bankruptcy filing by Stacey Lauren Cherney, undertaken in May 2, 2012 in Clinton Township, MI under Chapter 7, concluded with discharge in Aug 6, 2012 after liquidating assets."
Stacey Lauren Cherney — Michigan, 12-51135


ᐅ Jr Russell Chiesa, Michigan

Address: 15432 Yale Dr Clinton Township, MI 48038

Brief Overview of Bankruptcy Case 09-77890-pjs: "The bankruptcy record of Jr Russell Chiesa from Clinton Township, MI, shows a Chapter 7 case filed in December 11, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Jr Russell Chiesa — Michigan, 09-77890


ᐅ April Chilinski, Michigan

Address: 23132 Wellington Cres Apt 101 Clinton Township, MI 48036

Brief Overview of Bankruptcy Case 10-78006-swr: "The bankruptcy filing by April Chilinski, undertaken in December 2010 in Clinton Township, MI under Chapter 7, concluded with discharge in 2011-03-29 after liquidating assets."
April Chilinski — Michigan, 10-78006


ᐅ Nicole Babb Chismody, Michigan

Address: 40845 Moravian Dr Clinton Township, MI 48036

Brief Overview of Bankruptcy Case 12-45157-swr: "Nicole Babb Chismody's bankruptcy, initiated in March 3, 2012 and concluded by 06/07/2012 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Babb Chismody — Michigan, 12-45157


ᐅ Thomas Chmielewski, Michigan

Address: 20771 Elm Forest Ct Clinton Township, MI 48035

Concise Description of Bankruptcy Case 11-59499-swr7: "The case of Thomas Chmielewski in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Chmielewski — Michigan, 11-59499


ᐅ Angela Kelly Chomicz, Michigan

Address: 23022 King Dr Clinton Township, MI 48035-2976

Bankruptcy Case 16-45567-wsd Summary: "Angela Kelly Chomicz's Chapter 7 bankruptcy, filed in Clinton Township, MI in Apr 13, 2016, led to asset liquidation, with the case closing in 07.12.2016."
Angela Kelly Chomicz — Michigan, 16-45567


ᐅ Jennifer Chouinard, Michigan

Address: 44630 Bayview Ave Apt 11310 Clinton Township, MI 48038

Concise Description of Bankruptcy Case 10-63470-wsd7: "In Clinton Township, MI, Jennifer Chouinard filed for Chapter 7 bankruptcy in 07.23.2010. This case, involving liquidating assets to pay off debts, was resolved by 10.27.2010."
Jennifer Chouinard — Michigan, 10-63470


ᐅ Rebecca M Christian, Michigan

Address: 20125 Weybridge St Apt 201 Clinton Township, MI 48036

Bankruptcy Case 12-40203-swr Summary: "The case of Rebecca M Christian in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca M Christian — Michigan, 12-40203


ᐅ Lisa Ciborowski, Michigan

Address: 37071 Jordan St Clinton Township, MI 48036

Bankruptcy Case 10-65826-mbm Summary: "Lisa Ciborowski's bankruptcy, initiated in Aug 17, 2010 and concluded by 2010-11-23 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Ciborowski — Michigan, 10-65826


ᐅ Gino Cicarella, Michigan

Address: 18735 Devisscher St Clinton Township, MI 48036

Snapshot of U.S. Bankruptcy Proceeding Case 10-57974-swr: "Clinton Township, MI resident Gino Cicarella's 2010-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-04."
Gino Cicarella — Michigan, 10-57974


ᐅ Joseph P Cilluffo, Michigan

Address: 41580 Janet Cir Clinton Township, MI 48038

Concise Description of Bankruptcy Case 11-50918-wsd7: "The bankruptcy record of Joseph P Cilluffo from Clinton Township, MI, shows a Chapter 7 case filed in April 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 21, 2011."
Joseph P Cilluffo — Michigan, 11-50918


ᐅ Salvatore Cilluffo, Michigan

Address: 41510 Janet Cir Clinton Township, MI 48038

Bankruptcy Case 13-50558-pjs Overview: "Salvatore Cilluffo's bankruptcy, initiated in May 23, 2013 and concluded by August 2013 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvatore Cilluffo — Michigan, 13-50558


ᐅ Christina M Cimino, Michigan

Address: 36761 Millbrook Ct Clinton Township, MI 48035

Concise Description of Bankruptcy Case 13-61591-wsd7: "Christina M Cimino's Chapter 7 bankruptcy, filed in Clinton Township, MI in 2013-11-27, led to asset liquidation, with the case closing in March 2014."
Christina M Cimino — Michigan, 13-61591


ᐅ Vera Cinqueranelli, Michigan

Address: 22129 Glenwood St Clinton Township, MI 48035

Brief Overview of Bankruptcy Case 10-41188-mbm: "Vera Cinqueranelli's bankruptcy, initiated in 01.15.2010 and concluded by Apr 21, 2010 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vera Cinqueranelli — Michigan, 10-41188


ᐅ Stacy Ciotti, Michigan

Address: 23765 Manila St Clinton Township, MI 48035

Brief Overview of Bankruptcy Case 10-63119-tjt: "The case of Stacy Ciotti in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacy Ciotti — Michigan, 10-63119


ᐅ William Crowell, Michigan

Address: 15450 Lakeside Village Dr Apt 303 Clinton Township, MI 48038

Concise Description of Bankruptcy Case 10-66787-mbm7: "The case of William Crowell in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Crowell — Michigan, 10-66787


ᐅ Becky Jill Cruce, Michigan

Address: 36012 Bainbridge Ct Clinton Township, MI 48035

Brief Overview of Bankruptcy Case 12-65470-pjs: "The bankruptcy record of Becky Jill Cruce from Clinton Township, MI, shows a Chapter 7 case filed in 11.20.2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 24, 2013."
Becky Jill Cruce — Michigan, 12-65470


ᐅ Timeco B Crutcher, Michigan

Address: 34120 Clinton Plaza Dr Clinton Township, MI 48035

Brief Overview of Bankruptcy Case 11-71109-mbm: "In Clinton Township, MI, Timeco B Crutcher filed for Chapter 7 bankruptcy in 2011-12-07. This case, involving liquidating assets to pay off debts, was resolved by 03.12.2012."
Timeco B Crutcher — Michigan, 11-71109


ᐅ Carol A Cubba, Michigan

Address: 19134 N Highlite Dr Clinton Township, MI 48035

Concise Description of Bankruptcy Case 11-48155-tjt7: "The bankruptcy record of Carol A Cubba from Clinton Township, MI, shows a Chapter 7 case filed in 03/24/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-28."
Carol A Cubba — Michigan, 11-48155


ᐅ Jr Samuel Joseph Cucuro, Michigan

Address: 42486 Green Valley Dr Apt 209 Clinton Township, MI 48038

Bankruptcy Case 13-52261-tjt Summary: "Jr Samuel Joseph Cucuro's Chapter 7 bankruptcy, filed in Clinton Township, MI in 06/19/2013, led to asset liquidation, with the case closing in Sep 23, 2013."
Jr Samuel Joseph Cucuro — Michigan, 13-52261


ᐅ Rudolph Matthew Cuffar, Michigan

Address: 42166 Blossom Ln Clinton Township, MI 48038

Bankruptcy Case 12-55514-wsd Overview: "The case of Rudolph Matthew Cuffar in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rudolph Matthew Cuffar — Michigan, 12-55514


ᐅ Rosalie Cuffaro, Michigan

Address: 44200 Manitou Dr Clinton Township, MI 48038-4430

Bankruptcy Case 15-54491-tjt Summary: "Rosalie Cuffaro's bankruptcy, initiated in October 2015 and concluded by Dec 30, 2015 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosalie Cuffaro — Michigan, 15-54491


ᐅ Sveto Cukovic, Michigan

Address: 20079 Abrahm St Clinton Township, MI 48035

Brief Overview of Bankruptcy Case 11-60336-swr: "In a Chapter 7 bankruptcy case, Sveto Cukovic from Clinton Township, MI, saw their proceedings start in 07.28.2011 and complete by 2011-10-18, involving asset liquidation."
Sveto Cukovic — Michigan, 11-60336


ᐅ Matthew Cullen, Michigan

Address: 39109 Debra Ct Clinton Township, MI 48038

Bankruptcy Case 10-70620-mbm Overview: "The bankruptcy record of Matthew Cullen from Clinton Township, MI, shows a Chapter 7 case filed in Oct 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-04."
Matthew Cullen — Michigan, 10-70620


ᐅ Catherine L Cullon, Michigan

Address: 39679 Cadborough Dr Clinton Township, MI 48038-2751

Bankruptcy Case 16-46125-tjt Summary: "In a Chapter 7 bankruptcy case, Catherine L Cullon from Clinton Township, MI, saw her proceedings start in Apr 22, 2016 and complete by July 2016, involving asset liquidation."
Catherine L Cullon — Michigan, 16-46125


ᐅ Christina Michelle Culver, Michigan

Address: 38223 Jonathan St Clinton Township, MI 48036

Snapshot of U.S. Bankruptcy Proceeding Case 11-71868-wsd: "In Clinton Township, MI, Christina Michelle Culver filed for Chapter 7 bankruptcy in 2011-12-16. This case, involving liquidating assets to pay off debts, was resolved by 03.21.2012."
Christina Michelle Culver — Michigan, 11-71868


ᐅ Jr Ronald Cumming, Michigan

Address: 20220 Vermander Ave Clinton Township, MI 48035

Bankruptcy Case 10-47625-tjt Summary: "The bankruptcy filing by Jr Ronald Cumming, undertaken in 2010-03-11 in Clinton Township, MI under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Jr Ronald Cumming — Michigan, 10-47625


ᐅ Ebony M Cunningham, Michigan

Address: 37552 Charter Oaks Blvd Clinton Township, MI 48036-2422

Brief Overview of Bankruptcy Case 15-42096-pjs: "The case of Ebony M Cunningham in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ebony M Cunningham — Michigan, 15-42096


ᐅ Scott Cunningham, Michigan

Address: 39598 Waldorf Dr Clinton Township, MI 48038-2885

Bankruptcy Case 16-47775-mbm Overview: "Scott Cunningham's Chapter 7 bankruptcy, filed in Clinton Township, MI in 05/24/2016, led to asset liquidation, with the case closing in 2016-08-22."
Scott Cunningham — Michigan, 16-47775


ᐅ Jermaine L Cunningham, Michigan

Address: 20791 Colman St Clinton Township, MI 48035-4034

Snapshot of U.S. Bankruptcy Proceeding Case 15-42213-mar: "Jermaine L Cunningham's bankruptcy, initiated in 2015-02-17 and concluded by 05.18.2015 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jermaine L Cunningham — Michigan, 15-42213


ᐅ David B Cunningham, Michigan

Address: 35618 Rutherford St Clinton Township, MI 48035

Concise Description of Bankruptcy Case 11-55575-wsd7: "In Clinton Township, MI, David B Cunningham filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
David B Cunningham — Michigan, 11-55575


ᐅ Diane Carol Curcuruto, Michigan

Address: 20331 Pine Meadow Dr Clinton Township, MI 48036

Bankruptcy Case 13-47196-pjs Summary: "The bankruptcy filing by Diane Carol Curcuruto, undertaken in 04.09.2013 in Clinton Township, MI under Chapter 7, concluded with discharge in 07.14.2013 after liquidating assets."
Diane Carol Curcuruto — Michigan, 13-47196


ᐅ Thomas Michael Curro, Michigan

Address: 20458 Villa Grande Cir Clinton Township, MI 48038-5311

Bankruptcy Case 16-43725-wsd Overview: "The case of Thomas Michael Curro in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Michael Curro — Michigan, 16-43725


ᐅ Alan D Curtis, Michigan

Address: 39026 Aynesley St Clinton Township, MI 48038

Bankruptcy Case 11-69016-tjt Overview: "Alan D Curtis's Chapter 7 bankruptcy, filed in Clinton Township, MI in 11.09.2011, led to asset liquidation, with the case closing in Feb 14, 2012."
Alan D Curtis — Michigan, 11-69016


ᐅ Anthony Salvatore Cusumano, Michigan

Address: 24426 Kaleigh Cir Clinton Township, MI 48035

Concise Description of Bankruptcy Case 13-52878-mbm7: "Clinton Township, MI resident Anthony Salvatore Cusumano's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 3, 2013."
Anthony Salvatore Cusumano — Michigan, 13-52878


ᐅ Susan M Cuylle, Michigan

Address: 38825 Marblehead Ct Clinton Township, MI 48038-3464

Bankruptcy Case 2014-56072-mar Overview: "In Clinton Township, MI, Susan M Cuylle filed for Chapter 7 bankruptcy in 10.14.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-12."
Susan M Cuylle — Michigan, 2014-56072


ᐅ Renee Cynowa, Michigan

Address: 37977 Bronson Dr Clinton Township, MI 48036

Bankruptcy Case 12-57751-tjt Summary: "The case of Renee Cynowa in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee Cynowa — Michigan, 12-57751


ᐅ Corey Jean Cyrulewski, Michigan

Address: 44403 Bayview Ave Apt 33203 Clinton Township, MI 48038-7294

Bankruptcy Case 2014-51310-tjt Summary: "The bankruptcy record of Corey Jean Cyrulewski from Clinton Township, MI, shows a Chapter 7 case filed in 2014-07-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-07."
Corey Jean Cyrulewski — Michigan, 2014-51310


ᐅ David Czanstke, Michigan

Address: 35439 Phillip Judson Dr Clinton Township, MI 48035

Concise Description of Bankruptcy Case 10-53370-tjt7: "In Clinton Township, MI, David Czanstke filed for Chapter 7 bankruptcy in Apr 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
David Czanstke — Michigan, 10-53370


ᐅ James T Czanstke, Michigan

Address: 19021 S Highlite Dr Clinton Township, MI 48035-2546

Bankruptcy Case 14-58543-tjt Overview: "The bankruptcy record of James T Czanstke from Clinton Township, MI, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03/01/2015."
James T Czanstke — Michigan, 14-58543


ᐅ Joyce Ann Czech, Michigan

Address: 42304 Kingsley Dr Clinton Township, MI 48038

Snapshot of U.S. Bankruptcy Proceeding Case 13-50018-mbm: "The bankruptcy filing by Joyce Ann Czech, undertaken in 2013-05-16 in Clinton Township, MI under Chapter 7, concluded with discharge in 08.20.2013 after liquidating assets."
Joyce Ann Czech — Michigan, 13-50018


ᐅ William Czernel, Michigan

Address: 22869 Shiell St Clinton Township, MI 48035

Brief Overview of Bankruptcy Case 10-53211-wsd: "In a Chapter 7 bankruptcy case, William Czernel from Clinton Township, MI, saw their proceedings start in 04.22.2010 and complete by 07.27.2010, involving asset liquidation."
William Czernel — Michigan, 10-53211