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 Violet Virginia Ray, Michigan

Address: 36784 Harper Ave Apt 104 Clinton Twp, MI 48035

Bankruptcy Case 11-47154-tjt Overview: "Violet Virginia Ray's Chapter 7 bankruptcy, filed in Clinton Twp, MI in March 2011, led to asset liquidation, with the case closing in 2011-06-28."
Violet Virginia Ray — Michigan, 11-47154


ᐅ Angela Christine Reid, Michigan

Address: 20175 Weybridge St Apt 302 Clinton Twp, MI 48036

Brief Overview of Bankruptcy Case 09-70648-wsd: "The case of Angela Christine Reid in Clinton Twp, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Christine Reid — Michigan, 09-70648


ᐅ Channel Latrece Riley, Michigan

Address: 24100 Denise Blvd Apt 8C Clinton Twp, MI 48036

Bankruptcy Case 13-58184-pjs Summary: "In a Chapter 7 bankruptcy case, Channel Latrece Riley from Clinton Twp, MI, saw their proceedings start in 10.01.2013 and complete by 2014-01-05, involving asset liquidation."
Channel Latrece Riley — Michigan, 13-58184


ᐅ Kevin W Ross, Michigan

Address: 37273 Charter Oaks Blvd Clinton Twp, MI 48036-2412

Bankruptcy Case 2014-50030-pjs Summary: "In Clinton Twp, MI, Kevin W Ross filed for Chapter 7 bankruptcy in Jun 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 11, 2014."
Kevin W Ross — Michigan, 2014-50030


ᐅ Gregory W Sales, Michigan

Address: 23588 Buckingham St Clinton Twp, MI 48036-3102

Bankruptcy Case 13-51970-mar Summary: "Gregory W Sales's Clinton Twp, MI bankruptcy under Chapter 13 in June 2013 led to a structured repayment plan, successfully discharged in 2015-02-18."
Gregory W Sales — Michigan, 13-51970


ᐅ Joseph Michael Sarrach, Michigan

Address: 36780 Moravian Dr Clinton Twp, MI 48035-1206

Bankruptcy Case 14-58513-wsd Summary: "Joseph Michael Sarrach's bankruptcy, initiated in December 1, 2014 and concluded by 03/01/2015 in Clinton Twp, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Michael Sarrach — Michigan, 14-58513


ᐅ Donald Schindler, Michigan

Address: 19280 Bennington Way Clinton Twp, MI 48038

Bankruptcy Case 10-40975-tjt Summary: "Donald Schindler's Chapter 7 bankruptcy, filed in Clinton Twp, MI in 2010-01-14, led to asset liquidation, with the case closing in 2010-04-13."
Donald Schindler — Michigan, 10-40975


ᐅ Tracy Andrew Schuman, Michigan

Address: 18754 Kendell Ct Clinton Twp, MI 48035

Snapshot of U.S. Bankruptcy Proceeding Case 13-43837-mbm: "The bankruptcy record of Tracy Andrew Schuman from Clinton Twp, MI, shows a Chapter 7 case filed in 02.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.04.2013."
Tracy Andrew Schuman — Michigan, 13-43837


ᐅ Albert G Scott, Michigan

Address: 15565 Lakeside Village Dr Apt 301 Clinton Twp, MI 48038

Snapshot of U.S. Bankruptcy Proceeding Case 11-42042-swr: "The bankruptcy filing by Albert G Scott, undertaken in Jan 27, 2011 in Clinton Twp, MI under Chapter 7, concluded with discharge in 2011-05-03 after liquidating assets."
Albert G Scott — Michigan, 11-42042


ᐅ Angela M Serio, Michigan

Address: 35201 Wagner Dr Clinton Twp, MI 48035

Brief Overview of Bankruptcy Case 11-47718-wsd: "Clinton Twp, MI resident Angela M Serio's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-28."
Angela M Serio — Michigan, 11-47718


ᐅ Mustafa K Shah, Michigan

Address: 22018 Sharkey St Clinton Twp, MI 48035

Bankruptcy Case 12-58843-tjt Summary: "The case of Mustafa K Shah in Clinton Twp, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mustafa K Shah — Michigan, 12-58843


ᐅ Dana M Sharbo, Michigan

Address: 41984 Hensall St Clinton Twp, MI 48038-1970

Bankruptcy Case 14-47191-mbm Summary: "In a Chapter 7 bankruptcy case, Dana M Sharbo from Clinton Twp, MI, saw their proceedings start in 2014-04-25 and complete by 07.24.2014, involving asset liquidation."
Dana M Sharbo — Michigan, 14-47191


ᐅ Mark A Smith, Michigan

Address: 15415 Lakeside Village Dr Apt 201 Clinton Twp, MI 48038-3525

Bankruptcy Case 2014-50702-mbm Overview: "The bankruptcy filing by Mark A Smith, undertaken in 06.26.2014 in Clinton Twp, MI under Chapter 7, concluded with discharge in Sep 24, 2014 after liquidating assets."
Mark A Smith — Michigan, 2014-50702


ᐅ Jr Andre Special, Michigan

Address: 16521 Abela Dr Clinton Twp, MI 48035

Bankruptcy Case 10-51389-mbm Overview: "The bankruptcy filing by Jr Andre Special, undertaken in April 2010 in Clinton Twp, MI under Chapter 7, concluded with discharge in 07/11/2010 after liquidating assets."
Jr Andre Special — Michigan, 10-51389


ᐅ Daniel Stahl, Michigan

Address: 42904 Mirabile Trl Clinton Twp, MI 48038

Bankruptcy Case 10-66201-tjt Overview: "Clinton Twp, MI resident Daniel Stahl's 2010-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 24, 2010."
Daniel Stahl — Michigan, 10-66201


ᐅ Earl Taylor, Michigan

Address: 42484 Howard St Clinton Twp, MI 48036

Bankruptcy Case 13-50726-mbm Overview: "Clinton Twp, MI resident Earl Taylor's May 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-01."
Earl Taylor — Michigan, 13-50726


ᐅ Alfreda Marie Taylor, Michigan

Address: 34203 Kentucky Clinton Twp, MI 48035

Bankruptcy Case 13-40236-mbm Overview: "Clinton Twp, MI resident Alfreda Marie Taylor's January 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-13."
Alfreda Marie Taylor — Michigan, 13-40236


ᐅ Monte Alonzo Thames, Michigan

Address: 15635 Lakeside Village Dr Apt 206 Clinton Twp, MI 48038-6045

Concise Description of Bankruptcy Case 15-57276-wsd7: "Monte Alonzo Thames's bankruptcy, initiated in November 2015 and concluded by 02/23/2016 in Clinton Twp, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monte Alonzo Thames — Michigan, 15-57276


ᐅ Lashon Monique Thames, Michigan

Address: 15635 Lakeside Village Dr Apt 206 Clinton Twp, MI 48038-6045

Bankruptcy Case 15-57276-wsd Summary: "The bankruptcy filing by Lashon Monique Thames, undertaken in November 2015 in Clinton Twp, MI under Chapter 7, concluded with discharge in 02.23.2016 after liquidating assets."
Lashon Monique Thames — Michigan, 15-57276


ᐅ John P Thibault, Michigan

Address: 35630 Miami Rd Clinton Twp, MI 48035

Bankruptcy Case 11-51320-tjt Overview: "John P Thibault's Chapter 7 bankruptcy, filed in Clinton Twp, MI in 04.20.2011, led to asset liquidation, with the case closing in 2011-07-25."
John P Thibault — Michigan, 11-51320


ᐅ Terrell Thomas, Michigan

Address: 34140 Clinton Plaza Dr Clinton Twp, MI 48035-3332

Brief Overview of Bankruptcy Case 16-46754-tjt: "Clinton Twp, MI resident Terrell Thomas's May 3, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.01.2016."
Terrell Thomas — Michigan, 16-46754


ᐅ Denise N Thompson, Michigan

Address: 44425 Bayview Ave Apt 32207 Clinton Twp, MI 48038-7328

Concise Description of Bankruptcy Case 14-48121-mbm7: "Denise N Thompson's bankruptcy, initiated in May 9, 2014 and concluded by 08/07/2014 in Clinton Twp, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise N Thompson — Michigan, 14-48121


ᐅ Thomas Tindale, Michigan

Address: 20000 Cass Ave Clinton Twp, MI 48038-2308

Snapshot of U.S. Bankruptcy Proceeding Case 14-43490-wsd: "The case of Thomas Tindale in Clinton Twp, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Tindale — Michigan, 14-43490


ᐅ Inesha Nashay Treadwell, Michigan

Address: 24555 Weathervane Blvd Apt A126 Clinton Twp, MI 48035-3093

Concise Description of Bankruptcy Case 2014-51830-wsd7: "Inesha Nashay Treadwell's bankruptcy, initiated in 07/18/2014 and concluded by Oct 16, 2014 in Clinton Twp, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Inesha Nashay Treadwell — Michigan, 2014-51830


ᐅ Willard B Turner, Michigan

Address: 43345 Eureka Dr Clinton Twp, MI 48036-1286

Snapshot of U.S. Bankruptcy Proceeding Case 14-57556-wsd: "In a Chapter 7 bankruptcy case, Willard B Turner from Clinton Twp, MI, saw his proceedings start in Nov 11, 2014 and complete by 02.09.2015, involving asset liquidation."
Willard B Turner — Michigan, 14-57556


ᐅ Debra Lee Vaden, Michigan

Address: 22091 Grandy St Clinton Twp, MI 48035-3135

Bankruptcy Case 15-41241-mbm Summary: "In a Chapter 7 bankruptcy case, Debra Lee Vaden from Clinton Twp, MI, saw her proceedings start in January 30, 2015 and complete by 04/30/2015, involving asset liquidation."
Debra Lee Vaden — Michigan, 15-41241


ᐅ Tiffany Lakia Vaughns, Michigan

Address: 36516 Farmbrook Dr Clinton Twp, MI 48035-1517

Concise Description of Bankruptcy Case 2014-51746-mbm7: "In a Chapter 7 bankruptcy case, Tiffany Lakia Vaughns from Clinton Twp, MI, saw her proceedings start in 07/17/2014 and complete by October 2014, involving asset liquidation."
Tiffany Lakia Vaughns — Michigan, 2014-51746


ᐅ Regina D Walker, Michigan

Address: 20000 Weybridge St Apt 201 Clinton Twp, MI 48036-2471

Concise Description of Bankruptcy Case 2014-54703-tjt7: "In a Chapter 7 bankruptcy case, Regina D Walker from Clinton Twp, MI, saw her proceedings start in 2014-09-17 and complete by Dec 16, 2014, involving asset liquidation."
Regina D Walker — Michigan, 2014-54703


ᐅ Sheila Rey Walker, Michigan

Address: 18204 Cheval Dr Clinton Twp, MI 48038-1228

Bankruptcy Case 15-54646-wsd Summary: "Sheila Rey Walker's Chapter 7 bankruptcy, filed in Clinton Twp, MI in 10/06/2015, led to asset liquidation, with the case closing in 2016-01-04."
Sheila Rey Walker — Michigan, 15-54646


ᐅ Lloyd A Watley, Michigan

Address: 37435 Charter Oaks Blvd Clinton Twp, MI 48036

Concise Description of Bankruptcy Case 12-66393-wsd7: "In Clinton Twp, MI, Lloyd A Watley filed for Chapter 7 bankruptcy in 12.04.2012. This case, involving liquidating assets to pay off debts, was resolved by Mar 10, 2013."
Lloyd A Watley — Michigan, 12-66393


ᐅ Steven M White, Michigan

Address: 20725 Webster St Clinton Twp, MI 48035

Concise Description of Bankruptcy Case 12-44727-pjs7: "In Clinton Twp, MI, Steven M White filed for Chapter 7 bankruptcy in Feb 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06.04.2012."
Steven M White — Michigan, 12-44727


ᐅ Broadus Nathaniel Wilkins, Michigan

Address: 34116 Chope Pl Clinton Twp, MI 48035-3315

Bankruptcy Case 15-49108-tjt Summary: "In a Chapter 7 bankruptcy case, Broadus Nathaniel Wilkins from Clinton Twp, MI, saw his proceedings start in 2015-06-12 and complete by Sep 10, 2015, involving asset liquidation."
Broadus Nathaniel Wilkins — Michigan, 15-49108


ᐅ Willie Lamont Williams, Michigan

Address: 19534 Nicke St Clinton Twp, MI 48035-4804

Snapshot of U.S. Bankruptcy Proceeding Case 14-52786-wsd: "The case of Willie Lamont Williams in Clinton Twp, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Willie Lamont Williams — Michigan, 14-52786


ᐅ Kevin Wofford, Michigan

Address: 24477 Kaleigh Cir Clinton Twp, MI 48035

Snapshot of U.S. Bankruptcy Proceeding Case 09-73781-wsd: "The case of Kevin Wofford in Clinton Twp, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Wofford — Michigan, 09-73781


ᐅ Douglas Terrance Wright, Michigan

Address: 19534 Nicke St Clinton Twp, MI 48035-4804

Concise Description of Bankruptcy Case 14-56546-tjt7: "Douglas Terrance Wright's Chapter 7 bankruptcy, filed in Clinton Twp, MI in October 2014, led to asset liquidation, with the case closing in 2015-01-21."
Douglas Terrance Wright — Michigan, 14-56546


ᐅ Natasha Renee Young, Michigan

Address: 44248 Bayview Ave Apt 43315 Clinton Twp, MI 48038-6230

Concise Description of Bankruptcy Case 15-51563-mbm7: "The bankruptcy record of Natasha Renee Young from Clinton Twp, MI, shows a Chapter 7 case filed in Aug 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 1, 2015."
Natasha Renee Young — Michigan, 15-51563


ᐅ Najla Y Zaitouna, Michigan

Address: 43849 Bayview Ave Apt 35206 Clinton Twp, MI 48038-7089

Bankruptcy Case 2014-49440-mar Summary: "Najla Y Zaitouna's Chapter 7 bankruptcy, filed in Clinton Twp, MI in 05/31/2014, led to asset liquidation, with the case closing in Aug 29, 2014."
Najla Y Zaitouna — Michigan, 2014-49440