personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Comstock Park, 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 Ashley Rose Adams, Michigan

Address: 1656 10 Mile Rd NE Comstock Park, MI 49321-9671

Bankruptcy Case 15-01200-jwb Overview: "Ashley Rose Adams's Chapter 7 bankruptcy, filed in Comstock Park, MI in 03/05/2015, led to asset liquidation, with the case closing in 2015-06-03."
Ashley Rose Adams — Michigan, 15-01200


ᐅ Inda Alijagic, Michigan

Address: 3845 Yorkland Dr NW Apt 11 Comstock Park, MI 49321-8499

Concise Description of Bankruptcy Case 2014-02746-jwb7: "Inda Alijagic's bankruptcy, initiated in 04/21/2014 and concluded by July 20, 2014 in Comstock Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Inda Alijagic — Michigan, 2014-02746


ᐅ Nancy Appell, Michigan

Address: 266 4 Mile Rd NW Comstock Park, MI 49321-8905

Brief Overview of Bankruptcy Case 14-04087-jwb: "The bankruptcy filing by Nancy Appell, undertaken in Jun 12, 2014 in Comstock Park, MI under Chapter 7, concluded with discharge in 09/10/2014 after liquidating assets."
Nancy Appell — Michigan, 14-04087


ᐅ Edson A Aranguiz, Michigan

Address: 3910 Yorkland Dr NW Comstock Park, MI 49321-8455

Bankruptcy Case 16-01932-jwb Summary: "The bankruptcy record of Edson A Aranguiz from Comstock Park, MI, shows a Chapter 7 case filed in April 7, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 6, 2016."
Edson A Aranguiz — Michigan, 16-01932


ᐅ Jamie Lynn Arch, Michigan

Address: 4605 Moffett Rd NW Comstock Park, MI 49321-9331

Snapshot of U.S. Bankruptcy Proceeding Case 15-03941-jwb: "The bankruptcy record of Jamie Lynn Arch from Comstock Park, MI, shows a Chapter 7 case filed in 07/10/2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 8, 2015."
Jamie Lynn Arch — Michigan, 15-03941


ᐅ Vaudry Azard, Michigan

Address: 3853 Yorkland Dr NW Apt 11 Comstock Park, MI 49321-8841

Bankruptcy Case 15-06826-jwb Overview: "Comstock Park, MI resident Vaudry Azard's Dec 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/17/2016."
Vaudry Azard — Michigan, 15-06826


ᐅ Lorrie Anne Baker, Michigan

Address: 743 York Creek Dr NW Apt 9 Comstock Park, MI 49321-8771

Bankruptcy Case 16-02831-swd Summary: "The bankruptcy record of Lorrie Anne Baker from Comstock Park, MI, shows a Chapter 7 case filed in 2016-05-23. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Lorrie Anne Baker — Michigan, 16-02831


ᐅ Brenda J Balk, Michigan

Address: 3972 Yorkland Dr NW Apt 1 Comstock Park, MI 49321-8439

Bankruptcy Case 15-04894-jwb Summary: "In a Chapter 7 bankruptcy case, Brenda J Balk from Comstock Park, MI, saw her proceedings start in September 2015 and complete by December 2, 2015, involving asset liquidation."
Brenda J Balk — Michigan, 15-04894


ᐅ Douglas E Balk, Michigan

Address: 3972 Yorkland Dr NW Apt 1 Comstock Park, MI 49321-8439

Concise Description of Bankruptcy Case 15-04894-jwb7: "Douglas E Balk's Chapter 7 bankruptcy, filed in Comstock Park, MI in September 3, 2015, led to asset liquidation, with the case closing in December 2015."
Douglas E Balk — Michigan, 15-04894


ᐅ Bryan William Batchelder, Michigan

Address: 6205 Pine Island Dr NE Comstock Park, MI 49321-9541

Snapshot of U.S. Bankruptcy Proceeding Case 14-03678-jwb: "In Comstock Park, MI, Bryan William Batchelder filed for Chapter 7 bankruptcy in May 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Bryan William Batchelder — Michigan, 14-03678


ᐅ Todd Lee Berry, Michigan

Address: 52 6 Mile Rd NE Comstock Park, MI 49321-8918

Snapshot of U.S. Bankruptcy Proceeding Case 15-06546-jwb: "The bankruptcy record of Todd Lee Berry from Comstock Park, MI, shows a Chapter 7 case filed in Nov 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 28, 2016."
Todd Lee Berry — Michigan, 15-06546


ᐅ Heather Marie Berry, Michigan

Address: 52 6 Mile Rd NE Comstock Park, MI 49321-8918

Bankruptcy Case 15-06546-jwb Summary: "In Comstock Park, MI, Heather Marie Berry filed for Chapter 7 bankruptcy in 11.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-28."
Heather Marie Berry — Michigan, 15-06546


ᐅ Renee M Bixler, Michigan

Address: 445 Chasseral Dr NW Apt 3D Comstock Park, MI 49321

Concise Description of Bankruptcy Case 13-06184-jdg7: "The case of Renee M Bixler in Comstock Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee M Bixler — Michigan, 13-06184


ᐅ Susan Maria Bond, Michigan

Address: 5478 Pine Island Drive Comstock Park, MI 49321

Brief Overview of Bankruptcy Case 14-07844-swd: "The bankruptcy record of Susan Maria Bond from Comstock Park, MI, shows a Chapter 7 case filed in Dec 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 22, 2015."
Susan Maria Bond — Michigan, 14-07844


ᐅ Rikka Maxine Bos, Michigan

Address: 4232 Alpenhorn Dr NW Apt 5 Comstock Park, MI 49321-8726

Brief Overview of Bankruptcy Case 16-01963-jwb: "The bankruptcy record of Rikka Maxine Bos from Comstock Park, MI, shows a Chapter 7 case filed in 2016-04-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-07."
Rikka Maxine Bos — Michigan, 16-01963


ᐅ Cory S Bowers, Michigan

Address: 5076 Biddeford Dr NW Comstock Park, MI 49321-9136

Concise Description of Bankruptcy Case 14-07899-jwb7: "The bankruptcy record of Cory S Bowers from Comstock Park, MI, shows a Chapter 7 case filed in 12/24/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-24."
Cory S Bowers — Michigan, 14-07899


ᐅ Monica P Bowers, Michigan

Address: 4180 Alpenhorn Dr NW Apt 3 Comstock Park, MI 49321-8667

Bankruptcy Case 15-06623-jwb Overview: "Monica P Bowers's bankruptcy, initiated in 2015-12-04 and concluded by 2016-03-03 in Comstock Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica P Bowers — Michigan, 15-06623


ᐅ Katrina M Bowers, Michigan

Address: 5076 Biddeford Dr NW Comstock Park, MI 49321-9136

Bankruptcy Case 14-07899-jwb Overview: "The case of Katrina M Bowers in Comstock Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katrina M Bowers — Michigan, 14-07899


ᐅ Glennis Faye Boykins, Michigan

Address: 3910 Yorkland Dr NW Apt 9 Comstock Park, MI 49321-8442

Concise Description of Bankruptcy Case 2014-02306-jwb7: "Glennis Faye Boykins's Chapter 7 bankruptcy, filed in Comstock Park, MI in 2014-04-02, led to asset liquidation, with the case closing in 2014-07-01."
Glennis Faye Boykins — Michigan, 2014-02306


ᐅ Andrew Robert Bozung, Michigan

Address: 3910 Yorkland Dr NW Apt 9 Comstock Park, MI 49321-8442

Snapshot of U.S. Bankruptcy Proceeding Case 16-01642-swd: "Andrew Robert Bozung's Chapter 7 bankruptcy, filed in Comstock Park, MI in 2016-03-28, led to asset liquidation, with the case closing in 2016-06-26."
Andrew Robert Bozung — Michigan, 16-01642


ᐅ Chiquita Faye Braggs, Michigan

Address: 631 York Creek Dr NW Apt 6 Comstock Park, MI 49321-8754

Brief Overview of Bankruptcy Case 14-07815-swd: "In Comstock Park, MI, Chiquita Faye Braggs filed for Chapter 7 bankruptcy in 12.19.2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Chiquita Faye Braggs — Michigan, 14-07815


ᐅ Chiquita Lee Braggs, Michigan

Address: 631 York Creek Dr NW Apt 6 Comstock Park, MI 49321-8754

Concise Description of Bankruptcy Case 14-05614-jwb7: "In Comstock Park, MI, Chiquita Lee Braggs filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-23."
Chiquita Lee Braggs — Michigan, 14-05614


ᐅ Mary M Brooks, Michigan

Address: 267 Dana St NW Comstock Park, MI 49321-9110

Bankruptcy Case 15-06716-jwb Summary: "The bankruptcy record of Mary M Brooks from Comstock Park, MI, shows a Chapter 7 case filed in 2015-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in 03/13/2016."
Mary M Brooks — Michigan, 15-06716


ᐅ Daniel Edwin Brown, Michigan

Address: 5162 Brookgate Dr NW Comstock Park, MI 49321-9364

Brief Overview of Bankruptcy Case 2014-02545-swd: "Comstock Park, MI resident Daniel Edwin Brown's 04/11/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-10."
Daniel Edwin Brown — Michigan, 2014-02545


ᐅ Dixie D Brown, Michigan

Address: 4219 Alpenhorn Dr NW Apt 11 Comstock Park, MI 49321

Bankruptcy Case 13-02916-jdg Summary: "In a Chapter 7 bankruptcy case, Dixie D Brown from Comstock Park, MI, saw her proceedings start in 2013-04-05 and complete by Jul 16, 2013, involving asset liquidation."
Dixie D Brown — Michigan, 13-02916


ᐅ Kelly M Bush, Michigan

Address: 4220 Alpenhorn Dr NW Apt 10 Comstock Park, MI 49321-8719

Concise Description of Bankruptcy Case 14-06609-jwb7: "In Comstock Park, MI, Kelly M Bush filed for Chapter 7 bankruptcy in Oct 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-13."
Kelly M Bush — Michigan, 14-06609


ᐅ Carmen E Carabulea, Michigan

Address: 5175 Wakefield Ave NE Comstock Park, MI 49321-8915

Brief Overview of Bankruptcy Case 14-07449-swd: "In a Chapter 7 bankruptcy case, Carmen E Carabulea from Comstock Park, MI, saw their proceedings start in 11.29.2014 and complete by Feb 27, 2015, involving asset liquidation."
Carmen E Carabulea — Michigan, 14-07449


ᐅ James Michael Chernoby, Michigan

Address: 4302 Royal Glen Dr NE Comstock Park, MI 49321-9569

Snapshot of U.S. Bankruptcy Proceeding Case 16-01827-swd: "James Michael Chernoby's bankruptcy, initiated in Apr 1, 2016 and concluded by 2016-06-30 in Comstock Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Michael Chernoby — Michigan, 16-01827


ᐅ Daniel John Cisler, Michigan

Address: 643 Pendleton Dr NE Comstock Park, MI 49321-8268

Concise Description of Bankruptcy Case 15-02972-jwb7: "Daniel John Cisler's Chapter 7 bankruptcy, filed in Comstock Park, MI in May 18, 2015, led to asset liquidation, with the case closing in August 16, 2015."
Daniel John Cisler — Michigan, 15-02972


ᐅ Mark C Cobb, Michigan

Address: 1744 11 Mile Rd NE Comstock Park, MI 49321

Concise Description of Bankruptcy Case 13-09244-jdg7: "Comstock Park, MI resident Mark C Cobb's 12/05/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Mark C Cobb — Michigan, 13-09244


ᐅ Patricia Betty Nell Colpitts, Michigan

Address: 496 6 Mile Rd NW Comstock Park, MI 49321

Brief Overview of Bankruptcy Case 13-03898-swd: "In a Chapter 7 bankruptcy case, Patricia Betty Nell Colpitts from Comstock Park, MI, saw her proceedings start in May 2013 and complete by 2013-08-07, involving asset liquidation."
Patricia Betty Nell Colpitts — Michigan, 13-03898


ᐅ Jeremiah Cone, Michigan

Address: 685 Strawberry Valley Ave NW Comstock Park, MI 49321-9595

Snapshot of U.S. Bankruptcy Proceeding Case 15-03877-jwb: "In Comstock Park, MI, Jeremiah Cone filed for Chapter 7 bankruptcy in 2015-07-08. This case, involving liquidating assets to pay off debts, was resolved by October 6, 2015."
Jeremiah Cone — Michigan, 15-03877


ᐅ Marian Eloyce Couturier, Michigan

Address: 4908 Brookgate Dr NW Comstock Park, MI 49321-9309

Bankruptcy Case 15-05535-jwb Summary: "The bankruptcy record of Marian Eloyce Couturier from Comstock Park, MI, shows a Chapter 7 case filed in 10.07.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-05."
Marian Eloyce Couturier — Michigan, 15-05535


ᐅ Phillip L Crabtree, Michigan

Address: 3880 Yorkland Dr NW Apt 5 Comstock Park, MI 49321-8427

Snapshot of U.S. Bankruptcy Proceeding Case 15-00436-jwb: "The bankruptcy filing by Phillip L Crabtree, undertaken in 01/30/2015 in Comstock Park, MI under Chapter 7, concluded with discharge in 2015-04-30 after liquidating assets."
Phillip L Crabtree — Michigan, 15-00436


ᐅ David B Crump, Michigan

Address: 5138 Pleasant Creek Ave NE Comstock Park, MI 49321-8919

Bankruptcy Case 14-03069-jwb Summary: "Comstock Park, MI resident David B Crump's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2014."
David B Crump — Michigan, 14-03069


ᐅ David B Crump, Michigan

Address: 5138 Pleasant Creek Ave NE Comstock Park, MI 49321-8919

Brief Overview of Bankruptcy Case 2014-03069-jwb: "David B Crump's Chapter 7 bankruptcy, filed in Comstock Park, MI in 04.30.2014, led to asset liquidation, with the case closing in July 29, 2014."
David B Crump — Michigan, 2014-03069


ᐅ Mark Jerome Cydzik, Michigan

Address: 3876 Yorkland Dr NW Apt 7 Comstock Park, MI 49321

Concise Description of Bankruptcy Case 13-06982-jrh7: "In a Chapter 7 bankruptcy case, Mark Jerome Cydzik from Comstock Park, MI, saw his proceedings start in Aug 31, 2013 and complete by December 5, 2013, involving asset liquidation."
Mark Jerome Cydzik — Michigan, 13-06982


ᐅ Dawann Anthony Davis, Michigan

Address: 3906 Yorkland Dr NW Apt 2 Comstock Park, MI 49321-8409

Bankruptcy Case 2014-02504-swd Overview: "The case of Dawann Anthony Davis in Comstock Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawann Anthony Davis — Michigan, 2014-02504


ᐅ Kellie Rae Davis, Michigan

Address: 4239 Chasseral Dr NW Apt 4 Comstock Park, MI 49321

Bankruptcy Case 13-09021-swd Overview: "Kellie Rae Davis's bankruptcy, initiated in 11.25.2013 and concluded by March 1, 2014 in Comstock Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kellie Rae Davis — Michigan, 13-09021


ᐅ Lisa R Dawdy, Michigan

Address: 465 4 Mile Rd NW Comstock Park, MI 49321-8968

Concise Description of Bankruptcy Case 16-02827-jwb7: "The case of Lisa R Dawdy in Comstock Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa R Dawdy — Michigan, 16-02827


ᐅ John C Dean, Michigan

Address: 5015 Montauk Dr NW Comstock Park, MI 49321-9353

Concise Description of Bankruptcy Case 16-02400-jwb7: "The bankruptcy record of John C Dean from Comstock Park, MI, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.28.2016."
John C Dean — Michigan, 16-02400


ᐅ Megan Deater, Michigan

Address: 699 York Creek Dr NW Apt 11 Comstock Park, MI 49321

Concise Description of Bankruptcy Case 13-04215-jdg7: "The bankruptcy record of Megan Deater from Comstock Park, MI, shows a Chapter 7 case filed in 05.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 3, 2013."
Megan Deater — Michigan, 13-04215


ᐅ Darin Bruce Declark, Michigan

Address: 5139 Torrey Pines Dr NW Comstock Park, MI 49321

Bankruptcy Case 13-06908-jdg Overview: "The bankruptcy filing by Darin Bruce Declark, undertaken in 2013-08-29 in Comstock Park, MI under Chapter 7, concluded with discharge in Dec 3, 2013 after liquidating assets."
Darin Bruce Declark — Michigan, 13-06908


ᐅ Ruth E Dennie, Michigan

Address: 4485 Royal Glen Dr NE Comstock Park, MI 49321

Brief Overview of Bankruptcy Case 13-03879-swd: "In a Chapter 7 bankruptcy case, Ruth E Dennie from Comstock Park, MI, saw her proceedings start in 05.06.2013 and complete by 08.15.2013, involving asset liquidation."
Ruth E Dennie — Michigan, 13-03879


ᐅ Chloe Alison Depender, Michigan

Address: 3810 Yorkland Dr NW Apt 11 Comstock Park, MI 49321-8883

Brief Overview of Bankruptcy Case 2014-03497-jwb: "The bankruptcy filing by Chloe Alison Depender, undertaken in 05.19.2014 in Comstock Park, MI under Chapter 7, concluded with discharge in 08.17.2014 after liquidating assets."
Chloe Alison Depender — Michigan, 2014-03497


ᐅ Douglas C Depender, Michigan

Address: 3810 Yorkland Dr NW Apt 11 Comstock Park, MI 49321-8883

Bankruptcy Case 14-03389-swd Overview: "The case of Douglas C Depender in Comstock Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas C Depender — Michigan, 14-03389


ᐅ Douglas C Depender, Michigan

Address: 3810 Yorkland Dr NW Apt 11 Comstock Park, MI 49321-8883

Bankruptcy Case 2014-03389-swd Overview: "Douglas C Depender's bankruptcy, initiated in May 14, 2014 and concluded by 2014-08-12 in Comstock Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas C Depender — Michigan, 2014-03389


ᐅ Ryan E Devries, Michigan

Address: PO Box 281 Comstock Park, MI 49321-0281

Brief Overview of Bankruptcy Case 14-07370-jwb: "Ryan E Devries's Chapter 7 bankruptcy, filed in Comstock Park, MI in 2014-11-24, led to asset liquidation, with the case closing in February 22, 2015."
Ryan E Devries — Michigan, 14-07370


ᐅ Christine B Dietz, Michigan

Address: 723 Pinckney Ct NW Apt A Comstock Park, MI 49321-9376

Snapshot of U.S. Bankruptcy Proceeding Case 16-00939-jwb: "The bankruptcy filing by Christine B Dietz, undertaken in Feb 26, 2016 in Comstock Park, MI under Chapter 7, concluded with discharge in May 26, 2016 after liquidating assets."
Christine B Dietz — Michigan, 16-00939


ᐅ Christine Bailey Dionne, Michigan

Address: 2119 Greentimbers NE Comstock Park, MI 49321-8287

Brief Overview of Bankruptcy Case 15-00427-swd: "The case of Christine Bailey Dionne in Comstock Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Bailey Dionne — Michigan, 15-00427


ᐅ David M Dombrowski, Michigan

Address: 5590 Skyway Dr NE Comstock Park, MI 49321

Snapshot of U.S. Bankruptcy Proceeding Case 13-01074-jdg: "The bankruptcy filing by David M Dombrowski, undertaken in 02/15/2013 in Comstock Park, MI under Chapter 7, concluded with discharge in 2013-05-22 after liquidating assets."
David M Dombrowski — Michigan, 13-01074


ᐅ Kelly Marie Duszynski, Michigan

Address: 4489 Royal Glen Dr NE Comstock Park, MI 49321

Brief Overview of Bankruptcy Case 13-03320-swd: "The bankruptcy filing by Kelly Marie Duszynski, undertaken in April 18, 2013 in Comstock Park, MI under Chapter 7, concluded with discharge in 07/23/2013 after liquidating assets."
Kelly Marie Duszynski — Michigan, 13-03320


ᐅ Ronald Duverneay, Michigan

Address: 4747 W River Dr NE Lot 33 Comstock Park, MI 49321

Bankruptcy Case 13-09372-jdg Summary: "Comstock Park, MI resident Ronald Duverneay's 12/11/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/17/2014."
Ronald Duverneay — Michigan, 13-09372


ᐅ Steven Eggers, Michigan

Address: 495 Lamoreaux Dr NW Comstock Park, MI 49321

Concise Description of Bankruptcy Case 13-02040-jrh7: "In Comstock Park, MI, Steven Eggers filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Steven Eggers — Michigan, 13-02040


ᐅ Shellia Ann Ellis, Michigan

Address: 3911 Yorkland Dr NW Apt 9 Comstock Park, MI 49321-8817

Concise Description of Bankruptcy Case 14-07432-swd7: "Shellia Ann Ellis's Chapter 7 bankruptcy, filed in Comstock Park, MI in 2014-11-26, led to asset liquidation, with the case closing in 02.24.2015."
Shellia Ann Ellis — Michigan, 14-07432


ᐅ Tara Ann Fay, Michigan

Address: 4695 Aldun Ridge Ave NW Apt 302 Comstock Park, MI 49321-9005

Bankruptcy Case 15-02521-jwb Overview: "The bankruptcy record of Tara Ann Fay from Comstock Park, MI, shows a Chapter 7 case filed in 04/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-26."
Tara Ann Fay — Michigan, 15-02521


ᐅ Steven Scott Field, Michigan

Address: 195 Brandywyne Dr NW Comstock Park, MI 49321-9208

Brief Overview of Bankruptcy Case 15-03845-swd: "In Comstock Park, MI, Steven Scott Field filed for Chapter 7 bankruptcy in 07/05/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-03."
Steven Scott Field — Michigan, 15-03845


ᐅ Christina Marie Field, Michigan

Address: 195 Brandywyne Dr NW Comstock Park, MI 49321-9208

Bankruptcy Case 15-03845-swd Summary: "Comstock Park, MI resident Christina Marie Field's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.03.2015."
Christina Marie Field — Michigan, 15-03845


ᐅ Keith Finkler, Michigan

Address: 747 York Creek Dr NW Apt 12 Comstock Park, MI 49321-8773

Concise Description of Bankruptcy Case 15-06712-jwb7: "Comstock Park, MI resident Keith Finkler's Dec 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-11."
Keith Finkler — Michigan, 15-06712


ᐅ Allan W Flachs, Michigan

Address: 3867 Yorkland Dr NW Apt 11 Comstock Park, MI 49321

Brief Overview of Bankruptcy Case 13-07145-jrh: "The bankruptcy filing by Allan W Flachs, undertaken in Sep 9, 2013 in Comstock Park, MI under Chapter 7, concluded with discharge in 12/14/2013 after liquidating assets."
Allan W Flachs — Michigan, 13-07145


ᐅ Jessica Lauren Foley, Michigan

Address: 449 Brady St NW Comstock Park, MI 49321-9104

Concise Description of Bankruptcy Case 16-01309-jwb7: "The bankruptcy record of Jessica Lauren Foley from Comstock Park, MI, shows a Chapter 7 case filed in 2016-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-12."
Jessica Lauren Foley — Michigan, 16-01309


ᐅ Terrance Michael Foley, Michigan

Address: 449 Brady St NW Comstock Park, MI 49321-9104

Concise Description of Bankruptcy Case 16-01309-jwb7: "Comstock Park, MI resident Terrance Michael Foley's March 14, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-12."
Terrance Michael Foley — Michigan, 16-01309


ᐅ Meacham Nila Lee Galloup, Michigan

Address: 159 Teasel St. NW Comstock Park, MI 49321

Brief Overview of Bankruptcy Case 2014-05287-jwb: "The bankruptcy record of Meacham Nila Lee Galloup from Comstock Park, MI, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.05.2014."
Meacham Nila Lee Galloup — Michigan, 2014-05287


ᐅ Corona Arturo Garcia, Michigan

Address: 4294 Alpenhorn Dr NW Apt 2A Comstock Park, MI 49321-9164

Bankruptcy Case 14-07505-jwb Overview: "The bankruptcy record of Corona Arturo Garcia from Comstock Park, MI, shows a Chapter 7 case filed in 12.03.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-03."
Corona Arturo Garcia — Michigan, 14-07505


ᐅ Christina Margareta Gardner, Michigan

Address: 4240 Alpenhorn Dr NW Apt 8 Comstock Park, MI 49321-8705

Concise Description of Bankruptcy Case 16-02060-jwb7: "Comstock Park, MI resident Christina Margareta Gardner's 2016-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/13/2016."
Christina Margareta Gardner — Michigan, 16-02060


ᐅ Brian Joseph Garza, Michigan

Address: 4744 Westshire Dr NW Comstock Park, MI 49321-9363

Brief Overview of Bankruptcy Case 09-01523-jrh: "The bankruptcy record for Brian Joseph Garza from Comstock Park, MI, under Chapter 13, filed in Feb 17, 2009, involved setting up a repayment plan, finalized by December 2012."
Brian Joseph Garza — Michigan, 09-01523


ᐅ James Duke Gebben, Michigan

Address: 5579 Buthview Dr NE Comstock Park, MI 49321-8211

Concise Description of Bankruptcy Case 15-06076-jwb7: "In a Chapter 7 bankruptcy case, James Duke Gebben from Comstock Park, MI, saw his proceedings start in November 5, 2015 and complete by 02/03/2016, involving asset liquidation."
James Duke Gebben — Michigan, 15-06076


ᐅ Connie Ginns, Michigan

Address: 3830 Yorkland Dr NW Apt 12 Comstock Park, MI 49321-8853

Concise Description of Bankruptcy Case 14-04855-jwb7: "The bankruptcy record of Connie Ginns from Comstock Park, MI, shows a Chapter 7 case filed in 2014-07-18. In this process, assets were liquidated to settle debts, and the case was discharged in 10/16/2014."
Connie Ginns — Michigan, 14-04855


ᐅ Jimmy Lee Ginns, Michigan

Address: 3830 Yorkland Dr NW Apt 12 Comstock Park, MI 49321-8853

Bankruptcy Case 2014-04855-jwb Summary: "Comstock Park, MI resident Jimmy Lee Ginns's 07/18/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/16/2014."
Jimmy Lee Ginns — Michigan, 2014-04855


ᐅ Christopher Obrien Goldsmith, Michigan

Address: 4566 Pemberley Ave NW Comstock Park, MI 49321-9349

Bankruptcy Case 14-06389-jwb Summary: "In Comstock Park, MI, Christopher Obrien Goldsmith filed for Chapter 7 bankruptcy in 2014-10-02. This case, involving liquidating assets to pay off debts, was resolved by Dec 31, 2014."
Christopher Obrien Goldsmith — Michigan, 14-06389


ᐅ Lindsey J Gonzalez, Michigan

Address: 4168 Alpenhorn Dr NW Apt 9 Comstock Park, MI 49321-8659

Concise Description of Bankruptcy Case 14-03554-swd7: "Comstock Park, MI resident Lindsey J Gonzalez's 2014-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 19, 2014."
Lindsey J Gonzalez — Michigan, 14-03554


ᐅ Lindsey J Gonzalez, Michigan

Address: 4168 Alpenhorn Dr NW Apt 9 Comstock Park, MI 49321-8659

Snapshot of U.S. Bankruptcy Proceeding Case 2014-03554-swd: "Comstock Park, MI resident Lindsey J Gonzalez's May 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Lindsey J Gonzalez — Michigan, 2014-03554


ᐅ Robert Lee Greene, Michigan

Address: 609 Lamoreaux Dr NW Comstock Park, MI 49321

Bankruptcy Case 13-04161-jrh Summary: "In Comstock Park, MI, Robert Lee Greene filed for Chapter 7 bankruptcy in 05/16/2013. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2013."
Robert Lee Greene — Michigan, 13-04161


ᐅ Casey R Gritter, Michigan

Address: 3904 Yorkland Dr NW Apt 10 Comstock Park, MI 49321-8407

Bankruptcy Case 15-05895-jwb Overview: "Comstock Park, MI resident Casey R Gritter's October 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 26, 2016."
Casey R Gritter — Michigan, 15-05895


ᐅ Matthew Haring, Michigan

Address: 3839 Yorkland Dr NW Apt 8 Comstock Park, MI 49321-8461

Bankruptcy Case 15-01600-jwb Overview: "Matthew Haring's Chapter 7 bankruptcy, filed in Comstock Park, MI in 03.20.2015, led to asset liquidation, with the case closing in 06/18/2015."
Matthew Haring — Michigan, 15-01600


ᐅ Kayleigh Katherine Harrigan, Michigan

Address: 1610 Alpine Church Rd NW Comstock Park, MI 49321-9742

Concise Description of Bankruptcy Case 15-06650-swd7: "In Comstock Park, MI, Kayleigh Katherine Harrigan filed for Chapter 7 bankruptcy in 12.07.2015. This case, involving liquidating assets to pay off debts, was resolved by 03/06/2016."
Kayleigh Katherine Harrigan — Michigan, 15-06650


ᐅ David Nicholas Helmka, Michigan

Address: 540 Shadowood St NW Comstock Park, MI 49321-9317

Bankruptcy Case 16-03933-jwb Summary: "David Nicholas Helmka's bankruptcy, initiated in July 28, 2016 and concluded by October 2016 in Comstock Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Nicholas Helmka — Michigan, 16-03933


ᐅ Aimee Anne Hernandez, Michigan

Address: 4578 Tabor Rd NW Comstock Park, MI 49321-9329

Bankruptcy Case 16-02224-jwb Summary: "In Comstock Park, MI, Aimee Anne Hernandez filed for Chapter 7 bankruptcy in 2016-04-21. This case, involving liquidating assets to pay off debts, was resolved by 07/20/2016."
Aimee Anne Hernandez — Michigan, 16-02224


ᐅ Bonnie Gale Holbrook, Michigan

Address: 315 Bertha St NW Comstock Park, MI 49321-9105

Bankruptcy Case 2014-04987-swd Overview: "In Comstock Park, MI, Bonnie Gale Holbrook filed for Chapter 7 bankruptcy in 07.25.2014. This case, involving liquidating assets to pay off debts, was resolved by 10.23.2014."
Bonnie Gale Holbrook — Michigan, 2014-04987


ᐅ Kurt Frederick Host, Michigan

Address: 1610 Alpine Church Rd NW Comstock Park, MI 49321-9742

Brief Overview of Bankruptcy Case 15-06650-swd: "In a Chapter 7 bankruptcy case, Kurt Frederick Host from Comstock Park, MI, saw his proceedings start in 2015-12-07 and complete by Mar 6, 2016, involving asset liquidation."
Kurt Frederick Host — Michigan, 15-06650


ᐅ Duwayne Carl Hunt, Michigan

Address: 447 Chasseral Dr NW Apt 2A Comstock Park, MI 49321

Bankruptcy Case 13-02614-swd Overview: "The bankruptcy filing by Duwayne Carl Hunt, undertaken in March 2013 in Comstock Park, MI under Chapter 7, concluded with discharge in 07.02.2013 after liquidating assets."
Duwayne Carl Hunt — Michigan, 13-02614


ᐅ Tracey L Johnston, Michigan

Address: 3825 Yorkland Dr NW Apt 7 Comstock Park, MI 49321-8467

Concise Description of Bankruptcy Case 16-01195-jwb7: "In a Chapter 7 bankruptcy case, Tracey L Johnston from Comstock Park, MI, saw their proceedings start in 2016-03-08 and complete by 2016-06-06, involving asset liquidation."
Tracey L Johnston — Michigan, 16-01195


ᐅ Larry Thomas Jones, Michigan

Address: 3802 Yorkland Dr NW Apt 6 Comstock Park, MI 49321-8894

Bankruptcy Case 2014-03478-jwb Overview: "The case of Larry Thomas Jones in Comstock Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Thomas Jones — Michigan, 2014-03478


ᐅ Sabrina Latima Jones, Michigan

Address: PO Box 413 Comstock Park, MI 49321-0413

Concise Description of Bankruptcy Case 2014-02194-jwb7: "The bankruptcy filing by Sabrina Latima Jones, undertaken in March 31, 2014 in Comstock Park, MI under Chapter 7, concluded with discharge in 06/29/2014 after liquidating assets."
Sabrina Latima Jones — Michigan, 2014-02194


ᐅ Sally Jo Jones, Michigan

Address: 3802 Yorkland Dr NW Apt 6 Comstock Park, MI 49321-8894

Snapshot of U.S. Bankruptcy Proceeding Case 2014-03478-jwb: "The case of Sally Jo Jones in Comstock Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sally Jo Jones — Michigan, 2014-03478


ᐅ Joseph Lapatrick Jones, Michigan

Address: 609 Lamoreaux Dr NW Comstock Park, MI 49321-9144

Bankruptcy Case 16-01311-jwb Overview: "The case of Joseph Lapatrick Jones in Comstock Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Lapatrick Jones — Michigan, 16-01311


ᐅ Brandy L Jones, Michigan

Address: 4592 Tabor Rd NW Comstock Park, MI 49321-9329

Brief Overview of Bankruptcy Case 15-04445-jwb: "The case of Brandy L Jones in Comstock Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandy L Jones — Michigan, 15-04445


ᐅ Teasha Ann Jones, Michigan

Address: 3897 Yorkland Dr NW Apt 7 Comstock Park, MI 49321-8495

Bankruptcy Case 14-00305-jrh Summary: "Teasha Ann Jones's Chapter 7 bankruptcy, filed in Comstock Park, MI in 2014-01-22, led to asset liquidation, with the case closing in 2014-04-22."
Teasha Ann Jones — Michigan, 14-00305


ᐅ Elizabeth A Kasnowicz, Michigan

Address: 315 Dana St NW Comstock Park, MI 49321-9110

Concise Description of Bankruptcy Case 15-06056-swd7: "The case of Elizabeth A Kasnowicz in Comstock Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth A Kasnowicz — Michigan, 15-06056


ᐅ Joseph D Kasnowicz, Michigan

Address: 315 Dana St NW Comstock Park, MI 49321-9110

Snapshot of U.S. Bankruptcy Proceeding Case 15-06056-swd: "Joseph D Kasnowicz's bankruptcy, initiated in 2015-11-04 and concluded by 2016-02-02 in Comstock Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph D Kasnowicz — Michigan, 15-06056


ᐅ Bok Cha Kim, Michigan

Address: 899 Scott Woods Dr NE Comstock Park, MI 49321-8278

Snapshot of U.S. Bankruptcy Proceeding Case 14-05568-jwb: "In a Chapter 7 bankruptcy case, Bok Cha Kim from Comstock Park, MI, saw her proceedings start in 08/22/2014 and complete by 2014-11-20, involving asset liquidation."
Bok Cha Kim — Michigan, 14-05568


ᐅ Regina J King, Michigan

Address: 3972 Yorkland Dr NW Apt 11 Comstock Park, MI 49321-8440

Bankruptcy Case 14-07680-jwb Overview: "The bankruptcy filing by Regina J King, undertaken in Dec 12, 2014 in Comstock Park, MI under Chapter 7, concluded with discharge in 03.12.2015 after liquidating assets."
Regina J King — Michigan, 14-07680


ᐅ Tyler A Klocko, Michigan

Address: 56 7 Mile Rd NE Comstock Park, MI 49321

Bankruptcy Case 13-03337-jdg Overview: "The bankruptcy record of Tyler A Klocko from Comstock Park, MI, shows a Chapter 7 case filed in 04/18/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-23."
Tyler A Klocko — Michigan, 13-03337


ᐅ Patrick Steven Kopka, Michigan

Address: 4583 Wakefield Ave NE Comstock Park, MI 49321-8541

Concise Description of Bankruptcy Case 15-03170-jwb7: "Comstock Park, MI resident Patrick Steven Kopka's 2015-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.25.2015."
Patrick Steven Kopka — Michigan, 15-03170


ᐅ Travis E Kott, Michigan

Address: 442 Dana St NW Comstock Park, MI 49321

Bankruptcy Case 13-01706-jrh Overview: "Comstock Park, MI resident Travis E Kott's Mar 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Travis E Kott — Michigan, 13-01706


ᐅ Ronald P Kozal, Michigan

Address: 445 Chasseral Dr NW Apt 3D Comstock Park, MI 49321

Bankruptcy Case 13-09013-jrh Overview: "In Comstock Park, MI, Ronald P Kozal filed for Chapter 7 bankruptcy in 11.25.2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 1, 2014."
Ronald P Kozal — Michigan, 13-09013


ᐅ Brian Scott Kreft, Michigan

Address: 4754 Westshire Dr NW Comstock Park, MI 49321-9363

Bankruptcy Case 14-05977-jwb Overview: "In a Chapter 7 bankruptcy case, Brian Scott Kreft from Comstock Park, MI, saw their proceedings start in September 2014 and complete by December 2014, involving asset liquidation."
Brian Scott Kreft — Michigan, 14-05977


ᐅ Sarah J Kuklewski, Michigan

Address: 5416 Riverlook Dr NE Comstock Park, MI 49321-9561

Concise Description of Bankruptcy Case 14-03351-swd7: "The bankruptcy filing by Sarah J Kuklewski, undertaken in May 2014 in Comstock Park, MI under Chapter 7, concluded with discharge in 2014-08-11 after liquidating assets."
Sarah J Kuklewski — Michigan, 14-03351


ᐅ Sarah J Kuklewski, Michigan

Address: 5416 Riverlook Dr NE Comstock Park, MI 49321-9561

Bankruptcy Case 2014-03351-swd Summary: "In Comstock Park, MI, Sarah J Kuklewski filed for Chapter 7 bankruptcy in 2014-05-13. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-11."
Sarah J Kuklewski — Michigan, 2014-03351


ᐅ Valarie Marie Lamb, Michigan

Address: 4486 Abrigador Trl NE Comstock Park, MI 49321

Snapshot of U.S. Bankruptcy Proceeding Case 13-06059-jrh: "The bankruptcy record of Valarie Marie Lamb from Comstock Park, MI, shows a Chapter 7 case filed in Jul 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 3, 2013."
Valarie Marie Lamb — Michigan, 13-06059