personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Clinton Twp, 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 Sophia Marie Alexander, Michigan

Address: 38511 Union Lake Rd Clinton Twp, MI 48036

Bankruptcy Case 13-54967-pjs Overview: "In a Chapter 7 bankruptcy case, Sophia Marie Alexander from Clinton Twp, MI, saw her proceedings start in 2013-08-06 and complete by Nov 10, 2013, involving asset liquidation."
Sophia Marie Alexander — Michigan, 13-54967


ᐅ Esho Royda R Allamaa, Michigan

Address: 15841 Coral Ave Clinton Twp, MI 48035

Brief Overview of Bankruptcy Case 13-43315-mbm: "In Clinton Twp, MI, Esho Royda R Allamaa filed for Chapter 7 bankruptcy in 2013-02-23. This case, involving liquidating assets to pay off debts, was resolved by 05/30/2013."
Esho Royda R Allamaa — Michigan, 13-43315


ᐅ Todd Patrick Allor, Michigan

Address: 35281 WAGNER DR Clinton Twp, MI 48035

Bankruptcy Case 11-46845-mbm Summary: "Todd Patrick Allor's bankruptcy, initiated in 2011-03-15 and concluded by June 19, 2011 in Clinton Twp, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Patrick Allor — Michigan, 11-46845


ᐅ Frances Rose Amara, Michigan

Address: 18518 Manorwood S Clinton Twp, MI 48038-4818

Brief Overview of Bankruptcy Case 14-57771-pjs: "The case of Frances Rose Amara in Clinton Twp, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances Rose Amara — Michigan, 14-57771


ᐅ Josette Louise Anger, Michigan

Address: 36774 Harper Ave Apt 205 Clinton Twp, MI 48035-5902

Brief Overview of Bankruptcy Case 15-53190-mar: "In a Chapter 7 bankruptcy case, Josette Louise Anger from Clinton Twp, MI, saw her proceedings start in 09.04.2015 and complete by 12.03.2015, involving asset liquidation."
Josette Louise Anger — Michigan, 15-53190


ᐅ Jeffery Jay Van Assche, Michigan

Address: 34325 New York St Clinton Twp, MI 48035

Brief Overview of Bankruptcy Case 11-51377-mbm: "The bankruptcy filing by Jeffery Jay Van Assche, undertaken in 04/21/2011 in Clinton Twp, MI under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Jeffery Jay Van Assche — Michigan, 11-51377


ᐅ Rhonda R Bailey, Michigan

Address: 42475 Clinton Place Dr # 21 Clinton Twp, MI 48038

Bankruptcy Case 13-54303-tjt Overview: "In Clinton Twp, MI, Rhonda R Bailey filed for Chapter 7 bankruptcy in Jul 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 29, 2013."
Rhonda R Bailey — Michigan, 13-54303


ᐅ Jacob Bakou, Michigan

Address: 36346 Winterset Dr Clinton Twp, MI 48035-1673

Concise Description of Bankruptcy Case 14-53587-pjs7: "The case of Jacob Bakou in Clinton Twp, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacob Bakou — Michigan, 14-53587


ᐅ Lora Ann Barkley, Michigan

Address: 20865 Balinski Dr Clinton Twp, MI 48038-5613

Concise Description of Bankruptcy Case 15-44244-mbm7: "The case of Lora Ann Barkley in Clinton Twp, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lora Ann Barkley — Michigan, 15-44244


ᐅ Shirley A Bennett, Michigan

Address: 44602 Bayview Ave Apt 12113 Clinton Twp, MI 48038

Bankruptcy Case 13-62598-mbm Summary: "Shirley A Bennett's Chapter 7 bankruptcy, filed in Clinton Twp, MI in 12.18.2013, led to asset liquidation, with the case closing in March 24, 2014."
Shirley A Bennett — Michigan, 13-62598


ᐅ Dale Grover Black, Michigan

Address: 17865 Cedarlawn Dr Clinton Twp, MI 48035

Snapshot of U.S. Bankruptcy Proceeding Case 11-52094-mbm: "Dale Grover Black's bankruptcy, initiated in April 2011 and concluded by 08/02/2011 in Clinton Twp, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale Grover Black — Michigan, 11-52094


ᐅ Mary Bommarito, Michigan

Address: 23780 S Keystone Way Clinton Twp, MI 48036

Concise Description of Bankruptcy Case 10-67017-wsd7: "The bankruptcy filing by Mary Bommarito, undertaken in August 2010 in Clinton Twp, MI under Chapter 7, concluded with discharge in 2010-11-23 after liquidating assets."
Mary Bommarito — Michigan, 10-67017


ᐅ Tanesha C Burks, Michigan

Address: 17240 Kingsbrooke Cir Apt 203 Clinton Twp, MI 48038-3740

Bankruptcy Case 15-52265-wsd Summary: "The case of Tanesha C Burks in Clinton Twp, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tanesha C Burks — Michigan, 15-52265


ᐅ William K Butler, Michigan

Address: 34407 Stockman St Clinton Twp, MI 48035

Brief Overview of Bankruptcy Case 13-59154-pjs: "The case of William K Butler in Clinton Twp, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William K Butler — Michigan, 13-59154


ᐅ Michele Catanzaro, Michigan

Address: 21911 Sharkey St Clinton Twp, MI 48035

Bankruptcy Case 11-47566-mbm Summary: "The bankruptcy record of Michele Catanzaro from Clinton Twp, MI, shows a Chapter 7 case filed in 03/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2011."
Michele Catanzaro — Michigan, 11-47566


ᐅ Felicia Marie Catenacci, Michigan

Address: 37859 EMERY ST Clinton Twp, MI 48036

Bankruptcy Case 11-46356-wsd Summary: "Clinton Twp, MI resident Felicia Marie Catenacci's Mar 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-14."
Felicia Marie Catenacci — Michigan, 11-46356


ᐅ Nikola Chanev, Michigan

Address: 15920 Chelmsford St Clinton Twp, MI 48038-3214

Bankruptcy Case 14-59359-mbm Summary: "The bankruptcy filing by Nikola Chanev, undertaken in December 2014 in Clinton Twp, MI under Chapter 7, concluded with discharge in March 18, 2015 after liquidating assets."
Nikola Chanev — Michigan, 14-59359


ᐅ Latonya Gernay Clayton, Michigan

Address: 24181 Country Squire St Apt 241 Clinton Twp, MI 48035

Snapshot of U.S. Bankruptcy Proceeding Case 12-59352-wsd: "In Clinton Twp, MI, Latonya Gernay Clayton filed for Chapter 7 bankruptcy in 2012-08-23. This case, involving liquidating assets to pay off debts, was resolved by 11.27.2012."
Latonya Gernay Clayton — Michigan, 12-59352


ᐅ Charles Joseph Coleman, Michigan

Address: 16464 Grillo Dr Clinton Twp, MI 48038-4006

Concise Description of Bankruptcy Case 14-48922-mbm7: "Charles Joseph Coleman's bankruptcy, initiated in May 2014 and concluded by 2014-08-21 in Clinton Twp, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Joseph Coleman — Michigan, 14-48922


ᐅ Gillam Julena C Coleman, Michigan

Address: 34812 VILLAGE RD Clinton Twp, MI 48035

Bankruptcy Case 12-49095-mbm Summary: "The case of Gillam Julena C Coleman in Clinton Twp, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gillam Julena C Coleman — Michigan, 12-49095


ᐅ Janice Pamdora Collier, Michigan

Address: 20239 Woodward St Clinton Twp, MI 48035

Brief Overview of Bankruptcy Case 13-53781-pjs: "The bankruptcy record of Janice Pamdora Collier from Clinton Twp, MI, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-16."
Janice Pamdora Collier — Michigan, 13-53781


ᐅ Keyera Nicole Colnaghi, Michigan

Address: 44809 Bayview Ave Apt 1307 Clinton Twp, MI 48038-6209

Bankruptcy Case 16-46815-mar Summary: "Keyera Nicole Colnaghi's bankruptcy, initiated in 2016-05-04 and concluded by August 2, 2016 in Clinton Twp, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keyera Nicole Colnaghi — Michigan, 16-46815


ᐅ Shannon C Damron, Michigan

Address: 44453 Bayview Ave Apt 5301 Clinton Twp, MI 48038-6264

Concise Description of Bankruptcy Case 14-46409-pjs7: "In a Chapter 7 bankruptcy case, Shannon C Damron from Clinton Twp, MI, saw their proceedings start in 2014-04-13 and complete by 07/12/2014, involving asset liquidation."
Shannon C Damron — Michigan, 14-46409


ᐅ Jennifer A Daugherty, Michigan

Address: 43640 Salt Creek Dr Clinton Twp, MI 48038-4489

Concise Description of Bankruptcy Case 15-52962-wsd7: "The case of Jennifer A Daugherty in Clinton Twp, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer A Daugherty — Michigan, 15-52962


ᐅ Jr Ronald James Daugherty, Michigan

Address: 23120 Wellington Cres Apt 103 Clinton Twp, MI 48036-3558

Snapshot of U.S. Bankruptcy Proceeding Case 15-43510-mar: "The case of Jr Ronald James Daugherty in Clinton Twp, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ronald James Daugherty — Michigan, 15-43510


ᐅ David Dean Davis, Michigan

Address: 18706 N Highlite Dr Clinton Twp, MI 48035-2528

Bankruptcy Case 16-45141-mar Summary: "David Dean Davis's Chapter 7 bankruptcy, filed in Clinton Twp, MI in 2016-04-05, led to asset liquidation, with the case closing in 07/04/2016."
David Dean Davis — Michigan, 16-45141


ᐅ Anthony Ray Davis, Michigan

Address: 37655 Little Mack Ave Apt 101 Clinton Twp, MI 48036-2366

Snapshot of U.S. Bankruptcy Proceeding Case 15-47310-mbm: "In a Chapter 7 bankruptcy case, Anthony Ray Davis from Clinton Twp, MI, saw their proceedings start in May 8, 2015 and complete by August 2015, involving asset liquidation."
Anthony Ray Davis — Michigan, 15-47310


ᐅ Leiann Day, Michigan

Address: 44509 Bayview Ave Apt 9211 Clinton Twp, MI 48038-6262

Snapshot of U.S. Bankruptcy Proceeding Case 16-43145-tjt: "Leiann Day's bankruptcy, initiated in 2016-03-04 and concluded by 2016-06-02 in Clinton Twp, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leiann Day — Michigan, 16-43145


ᐅ Thomas Keith Debrowsky, Michigan

Address: 20411 Luna St Clinton Twp, MI 48035

Bankruptcy Case 11-43805-mbm Summary: "In Clinton Twp, MI, Thomas Keith Debrowsky filed for Chapter 7 bankruptcy in 02.15.2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Thomas Keith Debrowsky — Michigan, 11-43805


ᐅ Mesha D Dix, Michigan

Address: 34347 Stockman St Clinton Twp, MI 48035

Concise Description of Bankruptcy Case 12-43944-pjs7: "Mesha D Dix's Chapter 7 bankruptcy, filed in Clinton Twp, MI in 02.21.2012, led to asset liquidation, with the case closing in 05.16.2012."
Mesha D Dix — Michigan, 12-43944


ᐅ Samaria Jennifer Yvette Doles, Michigan

Address: 34407 Stockman St Clinton Twp, MI 48035-3670

Bankruptcy Case 15-50425-mar Overview: "The bankruptcy record of Samaria Jennifer Yvette Doles from Clinton Twp, MI, shows a Chapter 7 case filed in July 10, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.08.2015."
Samaria Jennifer Yvette Doles — Michigan, 15-50425


ᐅ Margie Kennetha Donaldson, Michigan

Address: 15450 Lakeside Village Dr Apt 102 Clinton Twp, MI 48038-3546

Concise Description of Bankruptcy Case 2014-46095-pjs7: "The bankruptcy filing by Margie Kennetha Donaldson, undertaken in Apr 8, 2014 in Clinton Twp, MI under Chapter 7, concluded with discharge in 07.07.2014 after liquidating assets."
Margie Kennetha Donaldson — Michigan, 2014-46095


ᐅ Sheila Marie Donaldson, Michigan

Address: 23874 Bunkerhill Dr Clinton Twp, MI 48035-3118

Bankruptcy Case 2014-50389-tjt Summary: "Clinton Twp, MI resident Sheila Marie Donaldson's 2014-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.18.2014."
Sheila Marie Donaldson — Michigan, 2014-50389


ᐅ Juleen Duncan, Michigan

Address: 20751 Finley St Clinton Twp, MI 48035

Concise Description of Bankruptcy Case 13-54342-mbm7: "The bankruptcy record of Juleen Duncan from Clinton Twp, MI, shows a Chapter 7 case filed in July 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 30, 2013."
Juleen Duncan — Michigan, 13-54342


ᐅ Considine S Fatseas, Michigan

Address: 44411 Bayview Ave Apt 33111 Clinton Twp, MI 48038-7298

Bankruptcy Case 2014-46102-pjs Summary: "Considine S Fatseas's bankruptcy, initiated in 04/08/2014 and concluded by 07/07/2014 in Clinton Twp, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Considine S Fatseas — Michigan, 2014-46102


ᐅ Sheilah Joyce Fields, Michigan

Address: 15515 Lakeside Village Dr Apt 202 Clinton Twp, MI 48038

Bankruptcy Case 13-54232-wsd Overview: "The bankruptcy record of Sheilah Joyce Fields from Clinton Twp, MI, shows a Chapter 7 case filed in 2013-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-28."
Sheilah Joyce Fields — Michigan, 13-54232


ᐅ Nancy Fiorvento, Michigan

Address: 16689 Monticello Dr Clinton Twp, MI 48038-4036

Concise Description of Bankruptcy Case 14-44847-tjt7: "In Clinton Twp, MI, Nancy Fiorvento filed for Chapter 7 bankruptcy in 03/24/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-22."
Nancy Fiorvento — Michigan, 14-44847


ᐅ Angela Medley Gianotto, Michigan

Address: 23804 Demley Dr Clinton Twp, MI 48035

Bankruptcy Case 11-48950-tjt Summary: "Clinton Twp, MI resident Angela Medley Gianotto's 03.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/05/2011."
Angela Medley Gianotto — Michigan, 11-48950


ᐅ Keyontay Marie Gilmore, Michigan

Address: 42495 Clinton Place Dr Clinton Twp, MI 48038-1638

Snapshot of U.S. Bankruptcy Proceeding Case 15-43493-pjs: "In Clinton Twp, MI, Keyontay Marie Gilmore filed for Chapter 7 bankruptcy in March 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 7, 2015."
Keyontay Marie Gilmore — Michigan, 15-43493


ᐅ Doda Gojcaj, Michigan

Address: 15655 Cucci Dr Clinton Twp, MI 48038

Snapshot of U.S. Bankruptcy Proceeding Case 13-58514-pjs: "The bankruptcy record of Doda Gojcaj from Clinton Twp, MI, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-11."
Doda Gojcaj — Michigan, 13-58514


ᐅ Leslie D Gravel, Michigan

Address: 34327 Aranmore St Apt 309 Clinton Twp, MI 48035-5415

Brief Overview of Bankruptcy Case 15-42837-pjs: "The case of Leslie D Gravel in Clinton Twp, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie D Gravel — Michigan, 15-42837


ᐅ Timprince Graves, Michigan

Address: 42439 Clinton Place Dr Clinton Twp, MI 48038

Bankruptcy Case 10-40977-tjt Summary: "In a Chapter 7 bankruptcy case, Timprince Graves from Clinton Twp, MI, saw their proceedings start in Jan 14, 2010 and complete by 2010-04-14, involving asset liquidation."
Timprince Graves — Michigan, 10-40977


ᐅ Drieka D Greene, Michigan

Address: 23616 Marlborough Dr Clinton Twp, MI 48036

Snapshot of U.S. Bankruptcy Proceeding Case 13-53813-mbm: "Clinton Twp, MI resident Drieka D Greene's 07.18.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-22."
Drieka D Greene — Michigan, 13-53813


ᐅ Paris Monique Griffin, Michigan

Address: 44163 Bayview Ave Apt 50107 Clinton Twp, MI 48038-6284

Brief Overview of Bankruptcy Case 2014-50104-pjs: "The case of Paris Monique Griffin in Clinton Twp, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paris Monique Griffin — Michigan, 2014-50104


ᐅ Andreai Raychellivory Hall, Michigan

Address: 43732 Eureka Dr Clinton Twp, MI 48036-1289

Concise Description of Bankruptcy Case 15-49069-wsd7: "The case of Andreai Raychellivory Hall in Clinton Twp, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andreai Raychellivory Hall — Michigan, 15-49069


ᐅ Angela H Hall, Michigan

Address: 22411 Glen Oak Dr Clinton Twp, MI 48035-4116

Brief Overview of Bankruptcy Case 15-40945-tjt: "The case of Angela H Hall in Clinton Twp, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela H Hall — Michigan, 15-40945


ᐅ Dawn Hall, Michigan

Address: 17311 Kingsbrooke Cir Apt 104 Clinton Twp, MI 48038

Concise Description of Bankruptcy Case 09-73645-pjs7: "The bankruptcy filing by Dawn Hall, undertaken in 10.30.2009 in Clinton Twp, MI under Chapter 7, concluded with discharge in 2010-02-01 after liquidating assets."
Dawn Hall — Michigan, 09-73645


ᐅ Joan E Hamlin, Michigan

Address: 34147 WHITTAKER ST Clinton Twp, MI 48035

Snapshot of U.S. Bankruptcy Proceeding Case 11-46020-wsd: "Clinton Twp, MI resident Joan E Hamlin's 03/07/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2011."
Joan E Hamlin — Michigan, 11-46020


ᐅ Frederick A Hart, Michigan

Address: 40990 Harvest Ln Clinton Twp, MI 48038-4991

Bankruptcy Case 15-47665-mbm Overview: "Frederick A Hart's bankruptcy, initiated in May 15, 2015 and concluded by August 2015 in Clinton Twp, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick A Hart — Michigan, 15-47665


ᐅ Andre Bernard Henderson, Michigan

Address: 34318 Aranmore St Apt 221 Clinton Twp, MI 48035-5406

Bankruptcy Case 2014-49934-wsd Overview: "In a Chapter 7 bankruptcy case, Andre Bernard Henderson from Clinton Twp, MI, saw his proceedings start in 2014-06-11 and complete by September 9, 2014, involving asset liquidation."
Andre Bernard Henderson — Michigan, 2014-49934


ᐅ Janet J Holder, Michigan

Address: 23430 Denton St Apt 257 Clinton Twp, MI 48036-3416

Bankruptcy Case 2014-49702-mbm Summary: "The bankruptcy filing by Janet J Holder, undertaken in 06/05/2014 in Clinton Twp, MI under Chapter 7, concluded with discharge in 09/03/2014 after liquidating assets."
Janet J Holder — Michigan, 2014-49702


ᐅ Brian Walter Hopkins, Michigan

Address: 38765 Hilldale St Clinton Twp, MI 48036

Bankruptcy Case 13-59658-tjt Summary: "Brian Walter Hopkins's Chapter 7 bankruptcy, filed in Clinton Twp, MI in 2013-10-25, led to asset liquidation, with the case closing in 2014-01-29."
Brian Walter Hopkins — Michigan, 13-59658


ᐅ James Albert Hubbard, Michigan

Address: 34225 Marino St Clinton Twp, MI 48035

Snapshot of U.S. Bankruptcy Proceeding Case 11-54694-wsd: "James Albert Hubbard's bankruptcy, initiated in 2011-05-24 and concluded by 08.30.2011 in Clinton Twp, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Albert Hubbard — Michigan, 11-54694


ᐅ Jennifer Joanne Jacks, Michigan

Address: 18911 Walden St Apt 201 Clinton Twp, MI 48038

Brief Overview of Bankruptcy Case 12-54431-mbm: "Jennifer Joanne Jacks's Chapter 7 bankruptcy, filed in Clinton Twp, MI in 06.13.2012, led to asset liquidation, with the case closing in 09.17.2012."
Jennifer Joanne Jacks — Michigan, 12-54431


ᐅ Aiesha Monique Jackson, Michigan

Address: 43732 Eureka Dr Clinton Twp, MI 48036-1289

Brief Overview of Bankruptcy Case 14-59730-mbm: "In a Chapter 7 bankruptcy case, Aiesha Monique Jackson from Clinton Twp, MI, saw her proceedings start in December 2014 and complete by March 30, 2015, involving asset liquidation."
Aiesha Monique Jackson — Michigan, 14-59730


ᐅ Gwendolyn A Jelks, Michigan

Address: 36519 Farmbrook Dr Clinton Twp, MI 48035

Brief Overview of Bankruptcy Case 11-51003-wsd: "In a Chapter 7 bankruptcy case, Gwendolyn A Jelks from Clinton Twp, MI, saw her proceedings start in 04.18.2011 and complete by 07.23.2011, involving asset liquidation."
Gwendolyn A Jelks — Michigan, 11-51003


ᐅ Christina Joyel Jones, Michigan

Address: 34405 Kentucky Clinton Twp, MI 48035

Bankruptcy Case 13-49704-mbm Overview: "In Clinton Twp, MI, Christina Joyel Jones filed for Chapter 7 bankruptcy in 05/13/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-20."
Christina Joyel Jones — Michigan, 13-49704


ᐅ India Janae Jones, Michigan

Address: 23257 15 Mile Rd Apt 511 Clinton Twp, MI 48035-5600

Concise Description of Bankruptcy Case 2014-50266-mbm7: "The bankruptcy record of India Janae Jones from Clinton Twp, MI, shows a Chapter 7 case filed in 06/18/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-16."
India Janae Jones — Michigan, 2014-50266


ᐅ Tina Lynn Julian, Michigan

Address: 18743 Millar Rd Clinton Twp, MI 48036-2096

Bankruptcy Case 15-55565-wsd Overview: "The case of Tina Lynn Julian in Clinton Twp, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Lynn Julian — Michigan, 15-55565


ᐅ Ramona Taylor Kamate, Michigan

Address: 20873 Finley St Clinton Twp, MI 48035-3530

Concise Description of Bankruptcy Case 15-55964-tjt7: "In Clinton Twp, MI, Ramona Taylor Kamate filed for Chapter 7 bankruptcy in 11/02/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-31."
Ramona Taylor Kamate — Michigan, 15-55964


ᐅ Lori Ann Kamieniecki, Michigan

Address: 19743 Abrahm St Clinton Twp, MI 48035-3427

Brief Overview of Bankruptcy Case 14-43499-pjs: "In a Chapter 7 bankruptcy case, Lori Ann Kamieniecki from Clinton Twp, MI, saw her proceedings start in Mar 5, 2014 and complete by Jun 3, 2014, involving asset liquidation."
Lori Ann Kamieniecki — Michigan, 14-43499


ᐅ John Paul Kane, Michigan

Address: 41173 Cimarron St Clinton Twp, MI 48038

Concise Description of Bankruptcy Case 13-52515-wsd7: "The case of John Paul Kane in Clinton Twp, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Paul Kane — Michigan, 13-52515


ᐅ Jeannette Agnes Kaseta, Michigan

Address: 43508 Meadowlark Cir Clinton Twp, MI 48036

Brief Overview of Bankruptcy Case 11-47985-mbm: "The bankruptcy record of Jeannette Agnes Kaseta from Clinton Twp, 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 2011-06-29."
Jeannette Agnes Kaseta — Michigan, 11-47985


ᐅ Brian Anthony Kilburn, Michigan

Address: 23289 Deanhurst St Clinton Twp, MI 48035

Concise Description of Bankruptcy Case 12-58875-swr7: "The bankruptcy record of Brian Anthony Kilburn from Clinton Twp, MI, shows a Chapter 7 case filed in August 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/20/2012."
Brian Anthony Kilburn — Michigan, 12-58875


ᐅ Prele Krasnic, Michigan

Address: 37469 Charter Oaks Blvd Clinton Twp, MI 48036

Bankruptcy Case 13-60234-mbm Summary: "The bankruptcy filing by Prele Krasnic, undertaken in 2013-11-04 in Clinton Twp, MI under Chapter 7, concluded with discharge in Feb 8, 2014 after liquidating assets."
Prele Krasnic — Michigan, 13-60234


ᐅ Catharita Martina Lackey, Michigan

Address: 19001 Gaynon Dr Clinton Twp, MI 48035-3955

Bankruptcy Case 15-42421-mbm Overview: "In Clinton Twp, MI, Catharita Martina Lackey filed for Chapter 7 bankruptcy in 2015-02-20. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-21."
Catharita Martina Lackey — Michigan, 15-42421


ᐅ Faith Lekei Lane, Michigan

Address: 22007 Sharkey St Clinton Twp, MI 48035

Snapshot of U.S. Bankruptcy Proceeding Case 11-72415-tjt: "In Clinton Twp, MI, Faith Lekei Lane filed for Chapter 7 bankruptcy in 12/27/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-20."
Faith Lekei Lane — Michigan, 11-72415


ᐅ Gwendolyn Maria Lane, Michigan

Address: 24381 S Grange St Clinton Twp, MI 48036

Snapshot of U.S. Bankruptcy Proceeding Case 11-60060-mbm: "The bankruptcy filing by Gwendolyn Maria Lane, undertaken in Jul 25, 2011 in Clinton Twp, MI under Chapter 7, concluded with discharge in Oct 18, 2011 after liquidating assets."
Gwendolyn Maria Lane — Michigan, 11-60060


ᐅ Shavontae Lawrence, Michigan

Address: 36925 Harper Ave Apt 18 Clinton Twp, MI 48035

Bankruptcy Case 09-79711-pjs Summary: "The bankruptcy filing by Shavontae Lawrence, undertaken in 12/31/2009 in Clinton Twp, MI under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Shavontae Lawrence — Michigan, 09-79711


ᐅ Quibarai Admiray Liddell, Michigan

Address: 23530 Denton St Apt 173 Clinton Twp, MI 48036-3436

Concise Description of Bankruptcy Case 14-47121-mbm7: "Clinton Twp, MI resident Quibarai Admiray Liddell's 2014-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 23, 2014."
Quibarai Admiray Liddell — Michigan, 14-47121


ᐅ Mingcorya Little, Michigan

Address: 15810 Lakeside Vlg Apt 105 Clinton Twp, MI 48038

Bankruptcy Case 11-70445-swr Overview: "The bankruptcy record of Mingcorya Little from Clinton Twp, MI, shows a Chapter 7 case filed in 2011-11-29. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 23, 2012."
Mingcorya Little — Michigan, 11-70445


ᐅ Darlene R Luevano, Michigan

Address: 16631 Waverly Cir Clinton Twp, MI 48038-7305

Bankruptcy Case 2014-50688-mar Overview: "In a Chapter 7 bankruptcy case, Darlene R Luevano from Clinton Twp, MI, saw her proceedings start in Jun 26, 2014 and complete by 2014-09-24, involving asset liquidation."
Darlene R Luevano — Michigan, 2014-50688


ᐅ Inez Lumpkin, Michigan

Address: 17132 Kingsbrooke Cir Apt 104 Clinton Twp, MI 48038

Brief Overview of Bankruptcy Case 13-62093-mbm: "Inez Lumpkin's Chapter 7 bankruptcy, filed in Clinton Twp, MI in December 2013, led to asset liquidation, with the case closing in 2014-03-15."
Inez Lumpkin — Michigan, 13-62093


ᐅ Deshonna L Mangum, Michigan

Address: 34000 Clinton Plaza Dr Clinton Twp, MI 48035-3327

Bankruptcy Case 16-40872-tjt Summary: "In a Chapter 7 bankruptcy case, Deshonna L Mangum from Clinton Twp, MI, saw their proceedings start in 2016-01-25 and complete by 04/24/2016, involving asset liquidation."
Deshonna L Mangum — Michigan, 16-40872


ᐅ James R Matczak, Michigan

Address: 40882 Windemere Dr Clinton Twp, MI 48038-3794

Concise Description of Bankruptcy Case 07-50768-pjs7: "Filing for Chapter 13 bankruptcy in 06.01.2007, James R Matczak from Clinton Twp, MI, structured a repayment plan, achieving discharge in 09/17/2013."
James R Matczak — Michigan, 07-50768


ᐅ Mark Richard Messens, Michigan

Address: 24484 Meadowbridge Dr Clinton Twp, MI 48035

Brief Overview of Bankruptcy Case 11-50634-wsd: "In Clinton Twp, MI, Mark Richard Messens filed for Chapter 7 bankruptcy in Apr 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-19."
Mark Richard Messens — Michigan, 11-50634


ᐅ Dale Miller, Michigan

Address: 36120 Harcourt Clinton Twp, MI 48035

Snapshot of U.S. Bankruptcy Proceeding Case 13-62429-wsd: "Dale Miller's Chapter 7 bankruptcy, filed in Clinton Twp, MI in 2013-12-16, led to asset liquidation, with the case closing in 2014-03-22."
Dale Miller — Michigan, 13-62429


ᐅ Maxxine Minne, Michigan

Address: 38826 Atlantic Cv Clinton Twp, MI 48038

Bankruptcy Case 10-75586-tjt Overview: "The bankruptcy record of Maxxine Minne from Clinton Twp, MI, shows a Chapter 7 case filed in 2010-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Maxxine Minne — Michigan, 10-75586


ᐅ Markel Y Mitchell, Michigan

Address: 36732 Farmbrook Dr Clinton Twp, MI 48035-1530

Snapshot of U.S. Bankruptcy Proceeding Case 14-48097-pjs: "Clinton Twp, MI resident Markel Y Mitchell's May 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.07.2014."
Markel Y Mitchell — Michigan, 14-48097


ᐅ Gary M Montagne, Michigan

Address: 34334 Rhode Island St Clinton Twp, MI 48035

Bankruptcy Case 11-61249-pjs Overview: "In Clinton Twp, MI, Gary M Montagne filed for Chapter 7 bankruptcy in 2011-08-05. This case, involving liquidating assets to pay off debts, was resolved by 11/09/2011."
Gary M Montagne — Michigan, 11-61249


ᐅ Michael Moore, Michigan

Address: 36590 Farmbrook Dr Apt 45-590 Clinton Twp, MI 48035

Bankruptcy Case 13-54341-mbm Overview: "Michael Moore's Chapter 7 bankruptcy, filed in Clinton Twp, MI in 2013-07-26, led to asset liquidation, with the case closing in 2013-10-30."
Michael Moore — Michigan, 13-54341


ᐅ Dwayne Carmel Nash, Michigan

Address: 20941 Vermander Ave Clinton Twp, MI 48035-3573

Bankruptcy Case 14-59348-mar Summary: "Clinton Twp, MI resident Dwayne Carmel Nash's December 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 18, 2015."
Dwayne Carmel Nash — Michigan, 14-59348


ᐅ Peggy Neeman, Michigan

Address: 20029 Lamar Dr Clinton Twp, MI 48038

Bankruptcy Case 10-52307-swr Summary: "Peggy Neeman's Chapter 7 bankruptcy, filed in Clinton Twp, MI in April 14, 2010, led to asset liquidation, with the case closing in July 2010."
Peggy Neeman — Michigan, 10-52307


ᐅ Shakirah L Nichols, Michigan

Address: 44400 Bayview Ave Apt 47207 Clinton Twp, MI 48038-1579

Bankruptcy Case 16-48793-mbm Overview: "The bankruptcy filing by Shakirah L Nichols, undertaken in June 16, 2016 in Clinton Twp, MI under Chapter 7, concluded with discharge in 2016-09-14 after liquidating assets."
Shakirah L Nichols — Michigan, 16-48793


ᐅ Pamela Odell, Michigan

Address: 38080 Le Chateau Blvd Clinton Twp, MI 48038

Bankruptcy Case 12-65528-tjt Overview: "In a Chapter 7 bankruptcy case, Pamela Odell from Clinton Twp, MI, saw her proceedings start in Nov 20, 2012 and complete by 02/24/2013, involving asset liquidation."
Pamela Odell — Michigan, 12-65528


ᐅ Daquan Lee Oliver, Michigan

Address: 23257 15 Mile Rd Apt 511 Clinton Twp, MI 48035-5600

Brief Overview of Bankruptcy Case 2014-50838-wsd: "Daquan Lee Oliver's Chapter 7 bankruptcy, filed in Clinton Twp, MI in 06.30.2014, led to asset liquidation, with the case closing in September 28, 2014."
Daquan Lee Oliver — Michigan, 2014-50838


ᐅ Sarda Charlotte Owens, Michigan

Address: 36555 Farmbrook Dr Clinton Twp, MI 48035-1520

Snapshot of U.S. Bankruptcy Proceeding Case 14-56261-mbm: "The bankruptcy filing by Sarda Charlotte Owens, undertaken in 10.16.2014 in Clinton Twp, MI under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Sarda Charlotte Owens — Michigan, 14-56261


ᐅ Pamala M Pace, Michigan

Address: 34010 Clinton Plaza Dr Clinton Twp, MI 48035

Brief Overview of Bankruptcy Case 13-59910-wsd: "In Clinton Twp, MI, Pamala M Pace filed for Chapter 7 bankruptcy in 2013-10-30. This case, involving liquidating assets to pay off debts, was resolved by 02.03.2014."
Pamala M Pace — Michigan, 13-59910


ᐅ Mark A Pappas, Michigan

Address: 43609 Medea Dr Lot 541 Clinton Twp, MI 48036-1297

Bankruptcy Case 15-42040-tjt Overview: "In Clinton Twp, MI, Mark A Pappas filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by May 14, 2015."
Mark A Pappas — Michigan, 15-42040


ᐅ Anita Elizabeth Paschal, Michigan

Address: 20732 Colman St Clinton Twp, MI 48035-4032

Bankruptcy Case 16-48626-wsd Overview: "The bankruptcy filing by Anita Elizabeth Paschal, undertaken in 2016-06-13 in Clinton Twp, MI under Chapter 7, concluded with discharge in 09.11.2016 after liquidating assets."
Anita Elizabeth Paschal — Michigan, 16-48626


ᐅ Gary Edward Patterson, Michigan

Address: 15691 Diane St Clinton Twp, MI 48038

Bankruptcy Case 11-47672-swr Summary: "In Clinton Twp, MI, Gary Edward Patterson filed for Chapter 7 bankruptcy in Mar 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.28.2011."
Gary Edward Patterson — Michigan, 11-47672


ᐅ Luz B Pava, Michigan

Address: 20756 Dunham Rd Clinton Twp, MI 48038-1527

Snapshot of U.S. Bankruptcy Proceeding Case 15-51786-mar: "In Clinton Twp, MI, Luz B Pava filed for Chapter 7 bankruptcy in 08/07/2015. This case, involving liquidating assets to pay off debts, was resolved by 11.05.2015."
Luz B Pava — Michigan, 15-51786


ᐅ Joann F Phenegar, Michigan

Address: 20145 Scarlet Ct Clinton Twp, MI 48036-1875

Bankruptcy Case 15-51321-wsd Overview: "In a Chapter 7 bankruptcy case, Joann F Phenegar from Clinton Twp, MI, saw her proceedings start in 07.29.2015 and complete by October 27, 2015, involving asset liquidation."
Joann F Phenegar — Michigan, 15-51321


ᐅ Brandon James Philburn, Michigan

Address: 20521 Nicke St Clinton Twp, MI 48035-4056

Snapshot of U.S. Bankruptcy Proceeding Case 10-60167-tjt: "Brandon James Philburn, a resident of Clinton Twp, MI, entered a Chapter 13 bankruptcy plan in June 22, 2010, culminating in its successful completion by December 2013."
Brandon James Philburn — Michigan, 10-60167


ᐅ Antonette Polisena, Michigan

Address: 37800 Culver Dr Clinton Twp, MI 48036

Bankruptcy Case 10-47283-pjs Overview: "The bankruptcy filing by Antonette Polisena, undertaken in Mar 9, 2010 in Clinton Twp, MI under Chapter 7, concluded with discharge in June 13, 2010 after liquidating assets."
Antonette Polisena — Michigan, 10-47283


ᐅ Sherri Ann Pollard, Michigan

Address: 19757 BROADACRES ST Clinton Twp, MI 48035

Snapshot of U.S. Bankruptcy Proceeding Case 12-49945-pjs: "The bankruptcy filing by Sherri Ann Pollard, undertaken in 2012-04-19 in Clinton Twp, MI under Chapter 7, concluded with discharge in July 24, 2012 after liquidating assets."
Sherri Ann Pollard — Michigan, 12-49945


ᐅ Antonio B Price, Michigan

Address: 24360 N Grange St Apt 71 Clinton Twp, MI 48036

Bankruptcy Case 13-57370-wsd Overview: "The case of Antonio B Price in Clinton Twp, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio B Price — Michigan, 13-57370


ᐅ Dena J Radzwion, Michigan

Address: 39607 Donahue Dr Clinton Twp, MI 48038-2782

Brief Overview of Bankruptcy Case 14-48126-wsd: "In Clinton Twp, MI, Dena J Radzwion filed for Chapter 7 bankruptcy in May 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/07/2014."
Dena J Radzwion — Michigan, 14-48126


ᐅ David Rakowski, Michigan

Address: 44332 Highgate Dr Clinton Twp, MI 48038

Bankruptcy Case 10-70551-wsd Overview: "In a Chapter 7 bankruptcy case, David Rakowski from Clinton Twp, MI, saw his proceedings start in 2010-10-01 and complete by Jan 11, 2011, involving asset liquidation."
David Rakowski — Michigan, 10-70551


ᐅ Thomas B Ratusznik, Michigan

Address: 44040 Cadburry Dr Clinton Twp, MI 48038

Snapshot of U.S. Bankruptcy Proceeding Case 12-51379-tjt: "The bankruptcy filing by Thomas B Ratusznik, undertaken in May 2012 in Clinton Twp, MI under Chapter 7, concluded with discharge in August 8, 2012 after liquidating assets."
Thomas B Ratusznik — Michigan, 12-51379