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 Tina Ann Lamoreaux, Michigan

Address: 4930 Pine Island Dr. Comstock Park, MI 49321

Snapshot of U.S. Bankruptcy Proceeding Case 14-06859-jwb: "Tina Ann Lamoreaux's bankruptcy, initiated in 10.28.2014 and concluded by 2015-01-26 in Comstock Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Ann Lamoreaux — Michigan, 14-06859


ᐅ April Marie Leonard, Michigan

Address: 4251 Alpenhorn Dr NW Apt 10 Comstock Park, MI 49321-8739

Snapshot of U.S. Bankruptcy Proceeding Case 14-00295-jdg: "April Marie Leonard's bankruptcy, initiated in January 2014 and concluded by 2014-04-21 in Comstock Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April Marie Leonard — Michigan, 14-00295


ᐅ Byron A Lewis, Michigan

Address: 6972 Lake Bluff Dr NE Comstock Park, MI 49321-8276

Brief Overview of Bankruptcy Case 14-01034-jdg: "The bankruptcy filing by Byron A Lewis, undertaken in 2014-02-24 in Comstock Park, MI under Chapter 7, concluded with discharge in May 25, 2014 after liquidating assets."
Byron A Lewis — Michigan, 14-01034


ᐅ Ashley Lopez, Michigan

Address: 3879 Yorkland Dr NW Apt 12 Comstock Park, MI 49321-8162

Snapshot of U.S. Bankruptcy Proceeding Case 15-05606-swd: "The case of Ashley Lopez in Comstock Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley Lopez — Michigan, 15-05606


ᐅ Stephen Charles Ludwig, Michigan

Address: 4239 Alpenhorn Dr NW Apt 2 Comstock Park, MI 49321-8734

Bankruptcy Case 2014-05310-jwb Overview: "Comstock Park, MI resident Stephen Charles Ludwig's Aug 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 6, 2014."
Stephen Charles Ludwig — Michigan, 2014-05310


ᐅ Christopher M Lynch, Michigan

Address: 4985 W River Dr NE Comstock Park, MI 49321-8525

Bankruptcy Case 14-00524-jdg Overview: "The bankruptcy record of Christopher M Lynch from Comstock Park, MI, shows a Chapter 7 case filed in 01/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2014."
Christopher M Lynch — Michigan, 14-00524


ᐅ Michael Francis Mangan, Michigan

Address: 5620 Skyhills Ct NE Comstock Park, MI 49321-9563

Snapshot of U.S. Bankruptcy Proceeding Case 2014-03501-swd: "The case of Michael Francis Mangan in Comstock Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Francis Mangan — Michigan, 2014-03501


ᐅ Sandra Ann Manning, Michigan

Address: 703 York Creek Dr NW Apt 9 Comstock Park, MI 49321-8765

Concise Description of Bankruptcy Case 14-01273-jdg7: "In Comstock Park, MI, Sandra Ann Manning filed for Chapter 7 bankruptcy in 02.28.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-29."
Sandra Ann Manning — Michigan, 14-01273


ᐅ Steven Allan Mantych, Michigan

Address: 5030 Brookgate Dr NW Comstock Park, MI 49321

Snapshot of U.S. Bankruptcy Proceeding Case 13-07233-swd: "The bankruptcy filing by Steven Allan Mantych, undertaken in 09/12/2013 in Comstock Park, MI under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Steven Allan Mantych — Michigan, 13-07233


ᐅ Joni Lynn Markus, Michigan

Address: 4526 Royal Glen Dr NE Comstock Park, MI 49321-9582

Bankruptcy Case 15-03340-jwb Overview: "The case of Joni Lynn Markus in Comstock Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joni Lynn Markus — Michigan, 15-03340


ᐅ David W Marshall, Michigan

Address: PO Box 644 Comstock Park, MI 49321-0644

Brief Overview of Bankruptcy Case 16-02476-jwb: "In a Chapter 7 bankruptcy case, David W Marshall from Comstock Park, MI, saw his proceedings start in 05/03/2016 and complete by August 2016, involving asset liquidation."
David W Marshall — Michigan, 16-02476


ᐅ Julie C Marshall, Michigan

Address: PO Box 644 Comstock Park, MI 49321-0644

Bankruptcy Case 16-02476-jwb Overview: "Comstock Park, MI resident Julie C Marshall's 2016-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/01/2016."
Julie C Marshall — Michigan, 16-02476


ᐅ Linda Gay Martin, Michigan

Address: 5079 Biddeford Dr NW Comstock Park, MI 49321

Bankruptcy Case 13-08916-jrh Overview: "In Comstock Park, MI, Linda Gay Martin filed for Chapter 7 bankruptcy in 11/20/2013. This case, involving liquidating assets to pay off debts, was resolved by February 24, 2014."
Linda Gay Martin — Michigan, 13-08916


ᐅ Brucina L Martin, Michigan

Address: 3820 Yorkland Dr NW Apt 6 Comstock Park, MI 49321

Bankruptcy Case 13-06255-jdg Overview: "The bankruptcy record of Brucina L Martin from Comstock Park, MI, shows a Chapter 7 case filed in 08.06.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-10."
Brucina L Martin — Michigan, 13-06255


ᐅ Julian Gabriel Martinez, Michigan

Address: 3873 Yorkland Dr NW Apt 2 Comstock Park, MI 49321-8828

Bankruptcy Case 16-03408-jwb Overview: "The bankruptcy filing by Julian Gabriel Martinez, undertaken in 2016-06-28 in Comstock Park, MI under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Julian Gabriel Martinez — Michigan, 16-03408


ᐅ Erika T Martinez, Michigan

Address: 3841 Yorkland Dr NW Apt 9 Comstock Park, MI 49321

Bankruptcy Case 13-04529-swd Overview: "Erika T Martinez's bankruptcy, initiated in 2013-05-30 and concluded by September 2013 in Comstock Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erika T Martinez — Michigan, 13-04529


ᐅ Kerri Lynn Mason, Michigan

Address: 854 10 Mile Rd NE Comstock Park, MI 49321

Concise Description of Bankruptcy Case 13-09226-jdg7: "In a Chapter 7 bankruptcy case, Kerri Lynn Mason from Comstock Park, MI, saw her proceedings start in 12/04/2013 and complete by March 10, 2014, involving asset liquidation."
Kerri Lynn Mason — Michigan, 13-09226


ᐅ Patrick R Mcdonnell, Michigan

Address: 5305 W River Dr NE Comstock Park, MI 49321-8527

Bankruptcy Case 16-01756-swd Overview: "In a Chapter 7 bankruptcy case, Patrick R Mcdonnell from Comstock Park, MI, saw their proceedings start in 03/31/2016 and complete by 06.29.2016, involving asset liquidation."
Patrick R Mcdonnell — Michigan, 16-01756


ᐅ Susan M Mcdonnell, Michigan

Address: 5305 W River Dr NE Comstock Park, MI 49321-8527

Brief Overview of Bankruptcy Case 16-01756-swd: "Susan M Mcdonnell's bankruptcy, initiated in Mar 31, 2016 and concluded by 06.29.2016 in Comstock Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan M Mcdonnell — Michigan, 16-01756


ᐅ Brandon W Mcghan, Michigan

Address: 4197 Chasseral Dr NW Apt 9 Comstock Park, MI 49321-9183

Concise Description of Bankruptcy Case 16-02612-jwb7: "The bankruptcy filing by Brandon W Mcghan, undertaken in 05.10.2016 in Comstock Park, MI under Chapter 7, concluded with discharge in 08.08.2016 after liquidating assets."
Brandon W Mcghan — Michigan, 16-02612


ᐅ Edward David Miller, Michigan

Address: 5480 Alpine Ave NW Lot 10A Comstock Park, MI 49321-9771

Brief Overview of Bankruptcy Case 15-00196-jwb: "The bankruptcy record of Edward David Miller from Comstock Park, MI, shows a Chapter 7 case filed in 2015-01-16. In this process, assets were liquidated to settle debts, and the case was discharged in 04.16.2015."
Edward David Miller — Michigan, 15-00196


ᐅ Kristine Marie Miller, Michigan

Address: 5480 Alpine Ave NW Lot 10A Comstock Park, MI 49321-9771

Brief Overview of Bankruptcy Case 15-00196-jwb: "The case of Kristine Marie Miller in Comstock Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristine Marie Miller — Michigan, 15-00196


ᐅ David Vern Minard, Michigan

Address: 285 Chasseral Ct NW Comstock Park, MI 49321-8787

Bankruptcy Case 15-01379-jwb Summary: "In Comstock Park, MI, David Vern Minard filed for Chapter 7 bankruptcy in 2015-03-11. This case, involving liquidating assets to pay off debts, was resolved by 06.09.2015."
David Vern Minard — Michigan, 15-01379


ᐅ Gail Renee Moore, Michigan

Address: 4589 Moffett Rd NW Apt A Comstock Park, MI 49321-9384

Snapshot of U.S. Bankruptcy Proceeding Case 15-05782-jwb: "In a Chapter 7 bankruptcy case, Gail Renee Moore from Comstock Park, MI, saw her proceedings start in 10/21/2015 and complete by 01.19.2016, involving asset liquidation."
Gail Renee Moore — Michigan, 15-05782


ᐅ Shawn William Mosher, Michigan

Address: 869 Scottview Dr NE Comstock Park, MI 49321-8596

Snapshot of U.S. Bankruptcy Proceeding Case 16-03510-jwb: "Shawn William Mosher's bankruptcy, initiated in July 2016 and concluded by September 2016 in Comstock Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn William Mosher — Michigan, 16-03510


ᐅ Templeton Rondale Nichols, Michigan

Address: PO Box 558 Comstock Park, MI 49321-0558

Brief Overview of Bankruptcy Case 15-00168-jwb: "Comstock Park, MI resident Templeton Rondale Nichols's January 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 15, 2015."
Templeton Rondale Nichols — Michigan, 15-00168


ᐅ Linda Louise Orr, Michigan

Address: 4841 Grettel Ave NW Comstock Park, MI 49321

Concise Description of Bankruptcy Case 13-02154-jrh7: "The bankruptcy record of Linda Louise Orr from Comstock Park, MI, shows a Chapter 7 case filed in 03.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 23, 2013."
Linda Louise Orr — Michigan, 13-02154


ᐅ Harold D Osborne, Michigan

Address: 4823 Beauregard Ave NW Comstock Park, MI 49321-8929

Snapshot of U.S. Bankruptcy Proceeding Case 14-06070-jwb: "The bankruptcy filing by Harold D Osborne, undertaken in Sep 17, 2014 in Comstock Park, MI under Chapter 7, concluded with discharge in Dec 16, 2014 after liquidating assets."
Harold D Osborne — Michigan, 14-06070


ᐅ Barbara Lynn Parente, Michigan

Address: PO Box 385 Comstock Park, MI 49321-0385

Brief Overview of Bankruptcy Case 08-06424-jrh: "Barbara Lynn Parente, a resident of Comstock Park, MI, entered a Chapter 13 bankruptcy plan in 07/22/2008, culminating in its successful completion by 11/06/2013."
Barbara Lynn Parente — Michigan, 08-06424


ᐅ Erica Beth Peninger, Michigan

Address: PO Box 83 Comstock Park, MI 49321-0083

Brief Overview of Bankruptcy Case 2014-05026-swd: "Comstock Park, MI resident Erica Beth Peninger's July 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/27/2014."
Erica Beth Peninger — Michigan, 2014-05026


ᐅ Donna M Penny, Michigan

Address: 5793 Rollaway Dr NE Comstock Park, MI 49321-9597

Bankruptcy Case 14-07988-jwb Overview: "Donna M Penny's bankruptcy, initiated in 12/31/2014 and concluded by 03/31/2015 in Comstock Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna M Penny — Michigan, 14-07988


ᐅ Matthew J Penny, Michigan

Address: 5793 Rollaway Dr NE Comstock Park, MI 49321-9597

Bankruptcy Case 14-07988-jwb Overview: "The case of Matthew J Penny in Comstock Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew J Penny — Michigan, 14-07988


ᐅ Michael G Pepper, Michigan

Address: 1000 11 Mile Rd NE Comstock Park, MI 49321

Concise Description of Bankruptcy Case 13-08907-swd7: "Comstock Park, MI resident Michael G Pepper's 2013-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-24."
Michael G Pepper — Michigan, 13-08907


ᐅ Dannielle J Pollard, Michigan

Address: 3822 Yorkland Dr NW Apt 9 Comstock Park, MI 49321-8865

Bankruptcy Case 2014-03326-jtg Overview: "Comstock Park, MI resident Dannielle J Pollard's May 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-10."
Dannielle J Pollard — Michigan, 2014-03326


ᐅ Susan Marie Potts, Michigan

Address: 79 Lamoreaux Dr NE Comstock Park, MI 49321-9115

Brief Overview of Bankruptcy Case 12-01229-jdg: "In her Chapter 13 bankruptcy case filed in Feb 16, 2012, Comstock Park, MI's Susan Marie Potts agreed to a debt repayment plan, which was successfully completed by 2013-04-02."
Susan Marie Potts — Michigan, 12-01229


ᐅ Shane Powell, Michigan

Address: 4200 Alpenhorn Dr NW Apt 4 Comstock Park, MI 49321-8645

Concise Description of Bankruptcy Case 15-06908-swd7: "Comstock Park, MI resident Shane Powell's 2015-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.22.2016."
Shane Powell — Michigan, 15-06908


ᐅ Scott A Proper, Michigan

Address: 4020 Childs Ave NW Comstock Park, MI 49321

Brief Overview of Bankruptcy Case 13-07886-jrh: "Scott A Proper's bankruptcy, initiated in Oct 7, 2013 and concluded by 01/11/2014 in Comstock Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott A Proper — Michigan, 13-07886


ᐅ William Scott Quinn, Michigan

Address: 619 Buth Dr NE Comstock Park, MI 49321-8206

Brief Overview of Bankruptcy Case 14-05781-jwb: "In Comstock Park, MI, William Scott Quinn filed for Chapter 7 bankruptcy in 08.31.2014. This case, involving liquidating assets to pay off debts, was resolved by 11/29/2014."
William Scott Quinn — Michigan, 14-05781


ᐅ Joni Kay Quinn, Michigan

Address: 619 Buth Dr NE Comstock Park, MI 49321-8206

Bankruptcy Case 14-05781-jwb Overview: "The case of Joni Kay Quinn in Comstock Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joni Kay Quinn — Michigan, 14-05781


ᐅ Gregory J Raap, Michigan

Address: 5800 Bristol Ave NW Comstock Park, MI 49321-8327

Bankruptcy Case 14-06561-jwb Overview: "In Comstock Park, MI, Gregory J Raap filed for Chapter 7 bankruptcy in 10/13/2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Gregory J Raap — Michigan, 14-06561


ᐅ Scott Allen Ramsey, Michigan

Address: 7340 Pine Bay Dr NE Comstock Park, MI 49321-9558

Bankruptcy Case 16-04065-jwb Overview: "In a Chapter 7 bankruptcy case, Scott Allen Ramsey from Comstock Park, MI, saw their proceedings start in 08/04/2016 and complete by 11.02.2016, involving asset liquidation."
Scott Allen Ramsey — Michigan, 16-04065


ᐅ Randall R Rapelje, Michigan

Address: PO Box 185 Comstock Park, MI 49321-0185

Concise Description of Bankruptcy Case 15-00291-jwb7: "The case of Randall R Rapelje in Comstock Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randall R Rapelje — Michigan, 15-00291


ᐅ Antoinette J Robinson, Michigan

Address: 3865 Yorkland Dr NW Apt 5 Comstock Park, MI 49321-8137

Brief Overview of Bankruptcy Case 14-00885-jrh: "In Comstock Park, MI, Antoinette J Robinson filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Antoinette J Robinson — Michigan, 14-00885


ᐅ Bruce Robinson, Michigan

Address: 4252 Alpenhorn Dr NW Apt 8 Comstock Park, MI 49321-8711

Snapshot of U.S. Bankruptcy Proceeding Case 2014-04644-jwb: "In a Chapter 7 bankruptcy case, Bruce Robinson from Comstock Park, MI, saw his proceedings start in July 9, 2014 and complete by 10.07.2014, involving asset liquidation."
Bruce Robinson — Michigan, 2014-04644


ᐅ Jason Rouse, Michigan

Address: 4164 Alpenhorn Dr NW Apt 4 Comstock Park, MI 49321-8655

Snapshot of U.S. Bankruptcy Proceeding Case 14-07300-jwb: "Jason Rouse's Chapter 7 bankruptcy, filed in Comstock Park, MI in Nov 20, 2014, led to asset liquidation, with the case closing in 2015-02-18."
Jason Rouse — Michigan, 14-07300


ᐅ Jacob R Scheib, Michigan

Address: 469 7 Mile Rd NE Comstock Park, MI 49321-8230

Snapshot of U.S. Bankruptcy Proceeding Case 16-00904-jwb: "The bankruptcy filing by Jacob R Scheib, undertaken in February 2016 in Comstock Park, MI under Chapter 7, concluded with discharge in May 25, 2016 after liquidating assets."
Jacob R Scheib — Michigan, 16-00904


ᐅ Gail Louise Schoenborn, Michigan

Address: 1245 Skyhills Dr NE Comstock Park, MI 49321-9562

Bankruptcy Case 14-03940-jwb Summary: "The bankruptcy filing by Gail Louise Schoenborn, undertaken in 06.05.2014 in Comstock Park, MI under Chapter 7, concluded with discharge in 09.03.2014 after liquidating assets."
Gail Louise Schoenborn — Michigan, 14-03940


ᐅ Floyd Michael Schoonmaker, Michigan

Address: 4208 Alpenhorn Dr NW Apt 4 Comstock Park, MI 49321-8639

Snapshot of U.S. Bankruptcy Proceeding Case 14-01120-jrh: "In a Chapter 7 bankruptcy case, Floyd Michael Schoonmaker from Comstock Park, MI, saw his proceedings start in Feb 25, 2014 and complete by May 2014, involving asset liquidation."
Floyd Michael Schoonmaker — Michigan, 14-01120


ᐅ Deborah Ann Schutte, Michigan

Address: 4510 Abrigador Trl NE Comstock Park, MI 49321

Bankruptcy Case 13-08482-jrh Summary: "In Comstock Park, MI, Deborah Ann Schutte filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 4, 2014."
Deborah Ann Schutte — Michigan, 13-08482


ᐅ Alfredia Annette Scott, Michigan

Address: 258 4 Mile Rd NW Comstock Park, MI 49321-8905

Bankruptcy Case 16-02300-jwb Overview: "In Comstock Park, MI, Alfredia Annette Scott filed for Chapter 7 bankruptcy in April 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Alfredia Annette Scott — Michigan, 16-02300


ᐅ Jr Russell Raymond Shaw, Michigan

Address: 4219 Alpenhorn Dr NW Apt 7 Comstock Park, MI 49321-8729

Brief Overview of Bankruptcy Case 14-04162-swd: "In a Chapter 7 bankruptcy case, Jr Russell Raymond Shaw from Comstock Park, MI, saw his proceedings start in 06.17.2014 and complete by September 15, 2014, involving asset liquidation."
Jr Russell Raymond Shaw — Michigan, 14-04162


ᐅ Bruce Simons, Michigan

Address: 4575 Tabor Rd NW Apt A Comstock Park, MI 49321

Bankruptcy Case 13-07567-swd Summary: "Bruce Simons's bankruptcy, initiated in Sep 25, 2013 and concluded by 12.30.2013 in Comstock Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Simons — Michigan, 13-07567


ᐅ Scott Lee Slaughter, Michigan

Address: 480 4 Mile Rd NW Comstock Park, MI 49321-8968

Concise Description of Bankruptcy Case 14-01641-swd7: "The bankruptcy record of Scott Lee Slaughter from Comstock Park, MI, shows a Chapter 7 case filed in 2014-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in 06.10.2014."
Scott Lee Slaughter — Michigan, 14-01641


ᐅ Toni Lynn Smoots, Michigan

Address: 3907 Yorkland Dr NW Apt 7 Comstock Park, MI 49321-8814

Concise Description of Bankruptcy Case 14-05395-jwb7: "Toni Lynn Smoots's bankruptcy, initiated in 2014-08-13 and concluded by 11/11/2014 in Comstock Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Toni Lynn Smoots — Michigan, 14-05395


ᐅ Joseph Stanley Sobczak, Michigan

Address: 511 Westfield Dr NW Comstock Park, MI 49321-9342

Bankruptcy Case 15-05942-jwb Summary: "The bankruptcy filing by Joseph Stanley Sobczak, undertaken in 10/29/2015 in Comstock Park, MI under Chapter 7, concluded with discharge in January 27, 2016 after liquidating assets."
Joseph Stanley Sobczak — Michigan, 15-05942


ᐅ Patricia Ann Sobczak, Michigan

Address: 511 Westfield Dr NW Comstock Park, MI 49321-9342

Brief Overview of Bankruptcy Case 15-05942-jwb: "The case of Patricia Ann Sobczak in Comstock Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Ann Sobczak — Michigan, 15-05942


ᐅ Carolle Jean Spence, Michigan

Address: 4856 Grettel Ave NW Comstock Park, MI 49321

Snapshot of U.S. Bankruptcy Proceeding Case 13-04616-jdg: "The bankruptcy record of Carolle Jean Spence from Comstock Park, MI, shows a Chapter 7 case filed in May 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Carolle Jean Spence — Michigan, 13-04616


ᐅ Terry L Spicer, Michigan

Address: 4522 Stony Creek Ave NW Comstock Park, MI 49321-9210

Bankruptcy Case 14-05852-jwb Overview: "In a Chapter 7 bankruptcy case, Terry L Spicer from Comstock Park, MI, saw their proceedings start in 09/04/2014 and complete by Dec 3, 2014, involving asset liquidation."
Terry L Spicer — Michigan, 14-05852


ᐅ Andrew William Stachowiak, Michigan

Address: 6870 Vinton Ave NW Comstock Park, MI 49321-8319

Snapshot of U.S. Bankruptcy Proceeding Case 14-01329-jdg: "Andrew William Stachowiak's Chapter 7 bankruptcy, filed in Comstock Park, MI in March 2014, led to asset liquidation, with the case closing in 2014-06-01."
Andrew William Stachowiak — Michigan, 14-01329


ᐅ Tanzaniaka Starks, Michigan

Address: 3962 Yorkland Dr NW Apt 11 Comstock Park, MI 49321-8431

Bankruptcy Case 15-01109-jwb Summary: "The bankruptcy filing by Tanzaniaka Starks, undertaken in 03.02.2015 in Comstock Park, MI under Chapter 7, concluded with discharge in 05/31/2015 after liquidating assets."
Tanzaniaka Starks — Michigan, 15-01109


ᐅ Katie Jean Stephens, Michigan

Address: 433 Chasseral Dr NW Apt 1D Comstock Park, MI 49321-9191

Bankruptcy Case 2014-03364-jwb Overview: "Katie Jean Stephens's Chapter 7 bankruptcy, filed in Comstock Park, MI in May 13, 2014, led to asset liquidation, with the case closing in Aug 11, 2014."
Katie Jean Stephens — Michigan, 2014-03364


ᐅ Evelyn Lucille Stinson, Michigan

Address: 5123 Strawberry Pines Ave NW Comstock Park, MI 49321-9500

Brief Overview of Bankruptcy Case 15-05070-jwb: "The case of Evelyn Lucille Stinson in Comstock Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evelyn Lucille Stinson — Michigan, 15-05070


ᐅ Sandra L Summers, Michigan

Address: 4852 Nicholas Ave NW Comstock Park, MI 49321-8943

Snapshot of U.S. Bankruptcy Proceeding Case 16-00033-jwb: "In Comstock Park, MI, Sandra L Summers filed for Chapter 7 bankruptcy in January 6, 2016. This case, involving liquidating assets to pay off debts, was resolved by 04/05/2016."
Sandra L Summers — Michigan, 16-00033


ᐅ Dale Lee Sytsma, Michigan

Address: 3855 Yorkland Dr NW Apt 1 Comstock Park, MI 49321-8837

Concise Description of Bankruptcy Case 2014-03506-swd7: "In Comstock Park, MI, Dale Lee Sytsma filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 18, 2014."
Dale Lee Sytsma — Michigan, 2014-03506


ᐅ Susan Mary Szubinski, Michigan

Address: 648 Lamoreaux Dr NW Comstock Park, MI 49321

Bankruptcy Case 13-01287-jdg Summary: "Susan Mary Szubinski's bankruptcy, initiated in 2013-02-22 and concluded by 05/29/2013 in Comstock Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Mary Szubinski — Michigan, 13-01287


ᐅ Holly Jo Tarbell, Michigan

Address: 4348 Alpenhorn Dr NW Apt 1C Comstock Park, MI 49321-9169

Bankruptcy Case 14-07040-jwb Summary: "Comstock Park, MI resident Holly Jo Tarbell's 2014-11-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.03.2015."
Holly Jo Tarbell — Michigan, 14-07040


ᐅ Sharon Kaye Taylor, Michigan

Address: 964 11 Mile Rd NE Comstock Park, MI 49321-9627

Brief Overview of Bankruptcy Case 16-01104-jwb: "The bankruptcy filing by Sharon Kaye Taylor, undertaken in 03.03.2016 in Comstock Park, MI under Chapter 7, concluded with discharge in Jun 1, 2016 after liquidating assets."
Sharon Kaye Taylor — Michigan, 16-01104


ᐅ Larry Ray Terbeek, Michigan

Address: 3834 Oakridge Ave NW Comstock Park, MI 49321

Snapshot of U.S. Bankruptcy Proceeding Case 13-08738-swd: "In Comstock Park, MI, Larry Ray Terbeek filed for Chapter 7 bankruptcy in 11.12.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-16."
Larry Ray Terbeek — Michigan, 13-08738


ᐅ Brian L Tront, Michigan

Address: 4920 Pine Island Dr NE Comstock Park, MI 49321-8922

Snapshot of U.S. Bankruptcy Proceeding Case 10-09254-jrh: "Chapter 13 bankruptcy for Brian L Tront in Comstock Park, MI began in Jul 28, 2010, focusing on debt restructuring, concluding with plan fulfillment in September 2013."
Brian L Tront — Michigan, 10-09254


ᐅ Kiera K Trotter, Michigan

Address: 3906 Yorkland Dr NW Apt 10 Comstock Park, MI 49321-8410

Bankruptcy Case 15-01274-jwb Overview: "The case of Kiera K Trotter in Comstock Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kiera K Trotter — Michigan, 15-01274


ᐅ Jason Michael Tucker, Michigan

Address: 4043 Woodrush Ln NW Comstock Park, MI 49321

Brief Overview of Bankruptcy Case 13-02165-jrh: "The bankruptcy filing by Jason Michael Tucker, undertaken in March 19, 2013 in Comstock Park, MI under Chapter 7, concluded with discharge in 06.23.2013 after liquidating assets."
Jason Michael Tucker — Michigan, 13-02165


ᐅ Jennifer Marie Umlauf, Michigan

Address: 4522 Stony Creek Ave NW Comstock Park, MI 49321-9210

Snapshot of U.S. Bankruptcy Proceeding Case 2014-05018-swd: "The bankruptcy filing by Jennifer Marie Umlauf, undertaken in 07.29.2014 in Comstock Park, MI under Chapter 7, concluded with discharge in October 27, 2014 after liquidating assets."
Jennifer Marie Umlauf — Michigan, 2014-05018


ᐅ Christopher Edward Urbon, Michigan

Address: 3923 Yorkland Dr NW Apt 9 Comstock Park, MI 49321

Bankruptcy Case 13-07862-jdg Summary: "The bankruptcy record of Christopher Edward Urbon from Comstock Park, MI, shows a Chapter 7 case filed in October 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/11/2014."
Christopher Edward Urbon — Michigan, 13-07862


ᐅ Eenennaam Tracy Lynn Van, Michigan

Address: 5434 Riverlook Dr NE Comstock Park, MI 49321-9561

Bankruptcy Case 14-05720-swd Overview: "The case of Eenennaam Tracy Lynn Van in Comstock Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eenennaam Tracy Lynn Van — Michigan, 14-05720


ᐅ Carol Ann Vandenbroek, Michigan

Address: 5105 Wallingford Dr NW Comstock Park, MI 49321

Bankruptcy Case 13-02465-jdg Overview: "The bankruptcy record of Carol Ann Vandenbroek from Comstock Park, MI, shows a Chapter 7 case filed in 03/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 30, 2013."
Carol Ann Vandenbroek — Michigan, 13-02465


ᐅ Janice Elaine Vanee, Michigan

Address: 9077 Kents Cv NE Comstock Park, MI 49321-9589

Bankruptcy Case 14-07765-jwb Summary: "The bankruptcy record of Janice Elaine Vanee from Comstock Park, 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 March 17, 2015."
Janice Elaine Vanee — Michigan, 14-07765


ᐅ Tracey Neal Veenstra, Michigan

Address: 4527 Bekinshire Dr NW Comstock Park, MI 49321

Bankruptcy Case 13-03790-jdg Overview: "Comstock Park, MI resident Tracey Neal Veenstra's May 2, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 14, 2013."
Tracey Neal Veenstra — Michigan, 13-03790


ᐅ Sheryl Veneklase, Michigan

Address: 4358 Royal Glen Dr NE Comstock Park, MI 49321

Bankruptcy Case 13-06199-swd Summary: "Sheryl Veneklase's bankruptcy, initiated in 2013-08-02 and concluded by Nov 6, 2013 in Comstock Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheryl Veneklase — Michigan, 13-06199


ᐅ Kelly Vipond, Michigan

Address: M 605 4000 Alpine Ave. Nw Comstock Park, MI 49321

Bankruptcy Case 2014-02271-jwb Summary: "The case of Kelly Vipond in Comstock Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Vipond — Michigan, 2014-02271


ᐅ Brenda Gail Vogel, Michigan

Address: 187 Water Lily Way NE Comstock Park, MI 49321-7909

Bankruptcy Case 10-02075-swd Overview: "Brenda Gail Vogel's Chapter 13 bankruptcy in Comstock Park, MI started in 02.24.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-07-30."
Brenda Gail Vogel — Michigan, 10-02075


ᐅ Brandyn D Weaver, Michigan

Address: 4168 Alpenhorn Dr NW Apt 12 Comstock Park, MI 49321

Bankruptcy Case 13-04087-swd Overview: "In a Chapter 7 bankruptcy case, Brandyn D Weaver from Comstock Park, MI, saw their proceedings start in 2013-05-14 and complete by September 4, 2013, involving asset liquidation."
Brandyn D Weaver — Michigan, 13-04087


ᐅ Dionne Raquelle Webb, Michigan

Address: 4164 Alpenhorn Dr NW Apt 9 Comstock Park, MI 49321-8656

Bankruptcy Case 15-04050-swd Summary: "In a Chapter 7 bankruptcy case, Dionne Raquelle Webb from Comstock Park, MI, saw her proceedings start in 07.16.2015 and complete by October 2015, involving asset liquidation."
Dionne Raquelle Webb — Michigan, 15-04050


ᐅ Aubrey J Weeks, Michigan

Address: 5018 Brookgate Dr NW Comstock Park, MI 49321-9313

Concise Description of Bankruptcy Case 15-01926-swd7: "The bankruptcy record of Aubrey J Weeks from Comstock Park, MI, shows a Chapter 7 case filed in 03/31/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2015."
Aubrey J Weeks — Michigan, 15-01926


ᐅ Barbara Jo Wierenga, Michigan

Address: 4300 Alpenhorn Dr NW Apt 1D Comstock Park, MI 49321-9165

Bankruptcy Case 14-02002-swd Summary: "The bankruptcy record of Barbara Jo Wierenga from Comstock Park, MI, shows a Chapter 7 case filed in 2014-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in 06/23/2014."
Barbara Jo Wierenga — Michigan, 14-02002


ᐅ Jill L Wilde, Michigan

Address: 9060 Nestor Ave NE Comstock Park, MI 49321-9529

Bankruptcy Case 14-00453-jdg Summary: "In Comstock Park, MI, Jill L Wilde filed for Chapter 7 bankruptcy in 01/29/2014. This case, involving liquidating assets to pay off debts, was resolved by April 29, 2014."
Jill L Wilde — Michigan, 14-00453


ᐅ Angela Joyce Williams, Michigan

Address: 3905 Yorkland Dr NW Apt 12 Comstock Park, MI 49321-8811

Snapshot of U.S. Bankruptcy Proceeding Case 16-02354-swd: "Comstock Park, MI resident Angela Joyce Williams's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2016."
Angela Joyce Williams — Michigan, 16-02354


ᐅ Harry L Williams, Michigan

Address: 4223 Alpenhorn Dr NW Apt 9 Comstock Park, MI 49321-8731

Bankruptcy Case 15-00377-jwb Summary: "Comstock Park, MI resident Harry L Williams's Jan 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/28/2015."
Harry L Williams — Michigan, 15-00377


ᐅ Chad Alan Williams, Michigan

Address: 3905 Yorkland Dr NW Apt 12 Comstock Park, MI 49321-8811

Bankruptcy Case 16-02354-swd Overview: "The bankruptcy record of Chad Alan Williams from Comstock Park, MI, shows a Chapter 7 case filed in Apr 28, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-27."
Chad Alan Williams — Michigan, 16-02354


ᐅ Lelia Renee Rochele Williams, Michigan

Address: 4232 Alpenhorn Dr NW Apt 12 Comstock Park, MI 49321-8727

Bankruptcy Case 15-01243-jwb Summary: "Comstock Park, MI resident Lelia Renee Rochele Williams's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.04.2015."
Lelia Renee Rochele Williams — Michigan, 15-01243


ᐅ Dawn R Williams, Michigan

Address: 3889 Yorkland Dr NW Apt 8 Comstock Park, MI 49321

Snapshot of U.S. Bankruptcy Proceeding Case 13-01970-swd: "In Comstock Park, MI, Dawn R Williams filed for Chapter 7 bankruptcy in March 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-18."
Dawn R Williams — Michigan, 13-01970


ᐅ Justin Wrona, Michigan

Address: 4428 Westgate Dr NW Comstock Park, MI 49321

Bankruptcy Case 13-08479-jrh Overview: "The bankruptcy record of Justin Wrona from Comstock Park, MI, shows a Chapter 7 case filed in October 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Justin Wrona — Michigan, 13-08479