personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Farmington, 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 Sally Arlene Nippa, Michigan

Address: 29624 Pendleton Club Dr Farmington, MI 48336

Snapshot of U.S. Bankruptcy Proceeding Case 11-68341-mbm: "Sally Arlene Nippa's bankruptcy, initiated in 10.31.2011 and concluded by 2012-02-04 in Farmington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sally Arlene Nippa — Michigan, 11-68341


ᐅ Tera Lee Noble, Michigan

Address: 21038 Gill Rd Farmington, MI 48335

Bankruptcy Case 11-64437-wsd Summary: "Tera Lee Noble's bankruptcy, initiated in September 2011 and concluded by December 20, 2011 in Farmington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tera Lee Noble — Michigan, 11-64437


ᐅ Frederick Joseph Noelke, Michigan

Address: 30251 W. 13 Mile Road Alpha Bldg. #d 11 Farmington, MI 48334

Concise Description of Bankruptcy Case 2014-55503-pjs7: "Frederick Joseph Noelke's bankruptcy, initiated in Oct 1, 2014 and concluded by December 30, 2014 in Farmington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick Joseph Noelke — Michigan, 2014-55503


ᐅ Marilyn L Noelke, Michigan

Address: 23200 Drake Rd Apt 143 Farmington, MI 48335-4028

Bankruptcy Case 15-47344-pjs Overview: "Marilyn L Noelke's Chapter 7 bankruptcy, filed in Farmington, MI in 05/08/2015, led to asset liquidation, with the case closing in 08/06/2015."
Marilyn L Noelke — Michigan, 15-47344


ᐅ Joseph Noune, Michigan

Address: 27920 Berrywood Ln Unit 35 Farmington, MI 48334

Concise Description of Bankruptcy Case 10-73832-swr7: "In a Chapter 7 bankruptcy case, Joseph Noune from Farmington, MI, saw their proceedings start in November 2010 and complete by 02/16/2011, involving asset liquidation."
Joseph Noune — Michigan, 10-73832


ᐅ Kevin David Nowalski, Michigan

Address: 29340 Shiawassee Rd Apt 203 Farmington, MI 48336

Brief Overview of Bankruptcy Case 13-45303-wsd: "The case of Kevin David Nowalski in Farmington, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin David Nowalski — Michigan, 13-45303


ᐅ Roosevelt Nuar, Michigan

Address: 30715 Shiawassee Rd Apt 63 Farmington, MI 48336

Snapshot of U.S. Bankruptcy Proceeding Case 10-51176-tjt: "Farmington, MI resident Roosevelt Nuar's Apr 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 13, 2010."
Roosevelt Nuar — Michigan, 10-51176


ᐅ Shawn Eugene Nunley, Michigan

Address: 33333 N Manor Dr Apt 314 Farmington, MI 48336-4460

Bankruptcy Case 15-44160-mbm Summary: "Farmington, MI resident Shawn Eugene Nunley's March 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-16."
Shawn Eugene Nunley — Michigan, 15-44160


ᐅ David Oakford, Michigan

Address: 23140 Elmgrove St Farmington, MI 48336

Snapshot of U.S. Bankruptcy Proceeding Case 09-74568-swr: "The case of David Oakford in Farmington, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Oakford — Michigan, 09-74568


ᐅ Keith Stephen Obey, Michigan

Address: 25631 Springbrook Dr Farmington, MI 48336

Brief Overview of Bankruptcy Case 12-40675-pjs: "In Farmington, MI, Keith Stephen Obey filed for Chapter 7 bankruptcy in 01.12.2012. This case, involving liquidating assets to pay off debts, was resolved by 04.17.2012."
Keith Stephen Obey — Michigan, 12-40675


ᐅ Alexander N Okereafor, Michigan

Address: 38841 Equestrian S Apt 46103 Farmington, MI 48331

Snapshot of U.S. Bankruptcy Proceeding Case 11-59285-wsd: "The bankruptcy record of Alexander N Okereafor from Farmington, MI, shows a Chapter 7 case filed in 07/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-19."
Alexander N Okereafor — Michigan, 11-59285


ᐅ Nunez Bernardo Olivares, Michigan

Address: 22015 Tuck Rd Farmington, MI 48336

Bankruptcy Case 09-76574-pjs Overview: "The bankruptcy filing by Nunez Bernardo Olivares, undertaken in Nov 30, 2009 in Farmington, MI under Chapter 7, concluded with discharge in March 6, 2010 after liquidating assets."
Nunez Bernardo Olivares — Michigan, 09-76574


ᐅ Alyson Oliver, Michigan

Address: 29823 Highmeadow Rd Farmington, MI 48334

Brief Overview of Bankruptcy Case 10-74647-mbm: "The bankruptcy record of Alyson Oliver from Farmington, MI, shows a Chapter 7 case filed in 2010-11-15. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 19, 2011."
Alyson Oliver — Michigan, 10-74647


ᐅ Ghassan Shamseddine Omary, Michigan

Address: 33225 N Manor Dr Apt 509 Farmington, MI 48336

Snapshot of U.S. Bankruptcy Proceeding Case 13-44218-swr: "The bankruptcy filing by Ghassan Shamseddine Omary, undertaken in 03/05/2013 in Farmington, MI under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Ghassan Shamseddine Omary — Michigan, 13-44218


ᐅ Thomas Omell, Michigan

Address: 23148 Cass Ave Farmington, MI 48335

Bankruptcy Case 10-58973-tjt Summary: "The case of Thomas Omell in Farmington, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Omell — Michigan, 10-58973


ᐅ Lori Oneil, Michigan

Address: 28622 Cumberland Dr Farmington, MI 48334

Brief Overview of Bankruptcy Case 10-64334-tjt: "Farmington, MI resident Lori Oneil's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/03/2010."
Lori Oneil — Michigan, 10-64334


ᐅ Dorri May Opperthauser, Michigan

Address: 30151 Gladstone St Farmington, MI 48334

Bankruptcy Case 11-40354-tjt Summary: "In a Chapter 7 bankruptcy case, Dorri May Opperthauser from Farmington, MI, saw her proceedings start in January 2011 and complete by April 2011, involving asset liquidation."
Dorri May Opperthauser — Michigan, 11-40354


ᐅ Kimberly Oquinn, Michigan

Address: 21188 Green Hill Rd Farmington, MI 48335

Concise Description of Bankruptcy Case 12-44014-swr7: "Farmington, MI resident Kimberly Oquinn's February 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-28."
Kimberly Oquinn — Michigan, 12-44014


ᐅ Mark Orlando, Michigan

Address: 23371 Gill Rd Farmington, MI 48335

Bankruptcy Case 13-46113-wsd Overview: "In a Chapter 7 bankruptcy case, Mark Orlando from Farmington, MI, saw their proceedings start in March 2013 and complete by July 1, 2013, involving asset liquidation."
Mark Orlando — Michigan, 13-46113


ᐅ Justin Orourke, Michigan

Address: 23447 Sans Souci St Farmington, MI 48336

Concise Description of Bankruptcy Case 12-63359-swr7: "The bankruptcy filing by Justin Orourke, undertaken in October 19, 2012 in Farmington, MI under Chapter 7, concluded with discharge in 01/23/2013 after liquidating assets."
Justin Orourke — Michigan, 12-63359


ᐅ Ruben N Owens, Michigan

Address: 30964 Ridgeway Dr Farmington, MI 48334-4621

Bankruptcy Case 14-59361-mbm Overview: "The bankruptcy record of Ruben N Owens from Farmington, MI, shows a Chapter 7 case filed in Dec 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03/18/2015."
Ruben N Owens — Michigan, 14-59361


ᐅ Kimberly Owens, Michigan

Address: 39053 Polo Club Dr Apt 204 Farmington, MI 48335

Bankruptcy Case 12-65171-tjt Overview: "Kimberly Owens's bankruptcy, initiated in November 15, 2012 and concluded by February 2013 in Farmington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Owens — Michigan, 12-65171


ᐅ Carolyn Jean Paavo, Michigan

Address: 29687 Olympia Ct Farmington, MI 48336

Bankruptcy Case 11-63769-swr Summary: "The bankruptcy record of Carolyn Jean Paavo from Farmington, MI, shows a Chapter 7 case filed in 09/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-13."
Carolyn Jean Paavo — Michigan, 11-63769


ᐅ Kelly Page, Michigan

Address: 28869 Summerwood Rd Farmington, MI 48334

Bankruptcy Case 10-61200-pjs Summary: "The bankruptcy record of Kelly Page from Farmington, MI, shows a Chapter 7 case filed in June 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 4, 2010."
Kelly Page — Michigan, 10-61200


ᐅ Monica Janine Palmer, Michigan

Address: 35150 W 8 Mile Rd Farmington, MI 48335

Snapshot of U.S. Bankruptcy Proceeding Case 13-56872-wsd: "The case of Monica Janine Palmer in Farmington, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica Janine Palmer — Michigan, 13-56872


ᐅ Charlotte Paquette, Michigan

Address: 29777 Citation Cir Apt 33105 Farmington, MI 48331

Concise Description of Bankruptcy Case 10-68085-pjs7: "Charlotte Paquette's Chapter 7 bankruptcy, filed in Farmington, MI in September 2010, led to asset liquidation, with the case closing in Dec 14, 2010."
Charlotte Paquette — Michigan, 10-68085


ᐅ Irma Parham, Michigan

Address: 35041 Drakeshire Ln Apt 201 Farmington, MI 48335-3221

Concise Description of Bankruptcy Case 15-56259-wsd7: "In Farmington, MI, Irma Parham filed for Chapter 7 bankruptcy in 2015-11-06. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-04."
Irma Parham — Michigan, 15-56259


ᐅ In John Park, Michigan

Address: 23255 Commerce Dr Farmington, MI 48335

Brief Overview of Bankruptcy Case 10-05806-jrh: "In a Chapter 7 bankruptcy case, In John Park from Farmington, MI, saw her proceedings start in May 3, 2010 and complete by 08.07.2010, involving asset liquidation."
In John Park — Michigan, 10-05806


ᐅ Deidre Yvonne Parker, Michigan

Address: 32299 Glen Cv Farmington, MI 48334

Bankruptcy Case 11-47283-mbm Summary: "The bankruptcy record of Deidre Yvonne Parker from Farmington, MI, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2011."
Deidre Yvonne Parker — Michigan, 11-47283


ᐅ Breeann Parker, Michigan

Address: 27440 Royal Crescent Dr Farmington, MI 48336

Concise Description of Bankruptcy Case 10-66013-tjt7: "In a Chapter 7 bankruptcy case, Breeann Parker from Farmington, MI, saw their proceedings start in August 2010 and complete by 11.22.2010, involving asset liquidation."
Breeann Parker — Michigan, 10-66013


ᐅ Donald Ray Parker, Michigan

Address: 27574 Gateway Dr E # D201 Farmington, MI 48334

Bankruptcy Case 11-41289-tjt Summary: "In Farmington, MI, Donald Ray Parker filed for Chapter 7 bankruptcy in January 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 12, 2011."
Donald Ray Parker — Michigan, 11-41289


ᐅ Charles Parsons, Michigan

Address: 31600 W 9 Mile Rd Apt 212 Farmington, MI 48336

Snapshot of U.S. Bankruptcy Proceeding Case 10-47640-mbm: "Charles Parsons's Chapter 7 bankruptcy, filed in Farmington, MI in 03.11.2010, led to asset liquidation, with the case closing in 2010-06-16."
Charles Parsons — Michigan, 10-47640


ᐅ Suad Patros, Michigan

Address: 29360 Raleigh Rd Farmington, MI 48336

Bankruptcy Case 10-66675-tjt Overview: "In a Chapter 7 bankruptcy case, Suad Patros from Farmington, MI, saw their proceedings start in August 2010 and complete by November 2010, involving asset liquidation."
Suad Patros — Michigan, 10-66675


ᐅ Adriane Patton, Michigan

Address: 33242 Slocum Dr Farmington, MI 48336

Snapshot of U.S. Bankruptcy Proceeding Case 09-76912-pjs: "The case of Adriane Patton in Farmington, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adriane Patton — Michigan, 09-76912


ᐅ Mary J Patton, Michigan

Address: 35250 Freedom Rd Apt 213 Farmington, MI 48335

Snapshot of U.S. Bankruptcy Proceeding Case 12-66163-swr: "In Farmington, MI, Mary J Patton filed for Chapter 7 bankruptcy in Nov 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by March 6, 2013."
Mary J Patton — Michigan, 12-66163


ᐅ Jr Harold James Patton, Michigan

Address: 32777 Grand River Ave Apt C318 Farmington, MI 48336

Bankruptcy Case 13-62741-tjt Overview: "The bankruptcy filing by Jr Harold James Patton, undertaken in Dec 20, 2013 in Farmington, MI under Chapter 7, concluded with discharge in 2014-03-26 after liquidating assets."
Jr Harold James Patton — Michigan, 13-62741


ᐅ Janice Pavach, Michigan

Address: 35047 Red Pine Dr Farmington, MI 48335

Brief Overview of Bankruptcy Case 09-78435-pjs: "The case of Janice Pavach in Farmington, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janice Pavach — Michigan, 09-78435


ᐅ Kevin J Pazur, Michigan

Address: 29148 Leesburg Ct Farmington, MI 48331

Snapshot of U.S. Bankruptcy Proceeding Case 11-49087-tjt: "The case of Kevin J Pazur in Farmington, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin J Pazur — Michigan, 11-49087


ᐅ Suzanne C Pazur, Michigan

Address: 29484 Laurel Dr Farmington, MI 48331

Bankruptcy Case 11-49092-wsd Overview: "Suzanne C Pazur's Chapter 7 bankruptcy, filed in Farmington, MI in March 31, 2011, led to asset liquidation, with the case closing in Jul 5, 2011."
Suzanne C Pazur — Michigan, 11-49092


ᐅ Angela Pearson, Michigan

Address: 23818 Middlebelt Rd Apt 11 Farmington, MI 48336

Bankruptcy Case 10-45805-tjt Overview: "In Farmington, MI, Angela Pearson filed for Chapter 7 bankruptcy in 2010-02-26. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Angela Pearson — Michigan, 10-45805


ᐅ Christine Pearson, Michigan

Address: 24638 Adams Ct Apt 219 Farmington, MI 48335

Bankruptcy Case 10-20135-dob Summary: "Farmington, MI resident Christine Pearson's 2010-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/24/2010."
Christine Pearson — Michigan, 10-20135


ᐅ Kathleen Penick, Michigan

Address: 35835 Castlemeadow Dr Farmington, MI 48335

Snapshot of U.S. Bankruptcy Proceeding Case 10-63053-tjt: "Kathleen Penick's bankruptcy, initiated in 2010-07-20 and concluded by October 24, 2010 in Farmington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Penick — Michigan, 10-63053


ᐅ Doralyn M Penning, Michigan

Address: 34117 Cortland Ave Farmington, MI 48335-3509

Snapshot of U.S. Bankruptcy Proceeding Case 15-40360-wsd: "The bankruptcy filing by Doralyn M Penning, undertaken in 01/13/2015 in Farmington, MI under Chapter 7, concluded with discharge in 04.13.2015 after liquidating assets."
Doralyn M Penning — Michigan, 15-40360


ᐅ Cena Perkins, Michigan

Address: 23200 Drake Rd Apt 102 Farmington, MI 48335

Concise Description of Bankruptcy Case 12-53683-mbm7: "The bankruptcy filing by Cena Perkins, undertaken in 06/01/2012 in Farmington, MI under Chapter 7, concluded with discharge in Sep 5, 2012 after liquidating assets."
Cena Perkins — Michigan, 12-53683


ᐅ Hattie Perkins, Michigan

Address: 21880 Manor Ct Apt 1009 Farmington, MI 48336

Brief Overview of Bankruptcy Case 10-74580-mbm: "Hattie Perkins's Chapter 7 bankruptcy, filed in Farmington, MI in 2010-11-14, led to asset liquidation, with the case closing in 02.18.2011."
Hattie Perkins — Michigan, 10-74580


ᐅ Paige Perry, Michigan

Address: 33354 Kingslane Ct Apt 9 Farmington, MI 48336

Concise Description of Bankruptcy Case 11-68681-mbm7: "The bankruptcy record of Paige Perry from Farmington, MI, shows a Chapter 7 case filed in November 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 8, 2012."
Paige Perry — Michigan, 11-68681


ᐅ Andre Perry, Michigan

Address: 20816 Orchard Lake Rd Apt 201 Farmington, MI 48336

Brief Overview of Bankruptcy Case 10-60443-swr: "Andre Perry's Chapter 7 bankruptcy, filed in Farmington, MI in June 2010, led to asset liquidation, with the case closing in September 2010."
Andre Perry — Michigan, 10-60443


ᐅ Cleta Perry, Michigan

Address: 23578 Whittaker Dr Farmington, MI 48335

Bankruptcy Case 10-54372-tjt Overview: "In Farmington, MI, Cleta Perry filed for Chapter 7 bankruptcy in 04.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 08/04/2010."
Cleta Perry — Michigan, 10-54372


ᐅ Lucinda Peteet, Michigan

Address: 25917 Kilreigh Dr Farmington, MI 48336

Bankruptcy Case 11-53902-mbm Summary: "The case of Lucinda Peteet in Farmington, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucinda Peteet — Michigan, 11-53902


ᐅ Kay Anne Mary Peters, Michigan

Address: 32302 W 12 Mile Rd Farmington, MI 48334

Bankruptcy Case 09-72869-wsd Summary: "The bankruptcy filing by Kay Anne Mary Peters, undertaken in October 24, 2009 in Farmington, MI under Chapter 7, concluded with discharge in 2010-01-28 after liquidating assets."
Kay Anne Mary Peters — Michigan, 09-72869


ᐅ Theresa Peterson, Michigan

Address: 21777 Middlebelt Rd Farmington, MI 48336

Concise Description of Bankruptcy Case 12-55139-swr7: "Theresa Peterson's Chapter 7 bankruptcy, filed in Farmington, MI in June 25, 2012, led to asset liquidation, with the case closing in September 29, 2012."
Theresa Peterson — Michigan, 12-55139


ᐅ Leslie E Petkovich, Michigan

Address: 22655 Colgate St Farmington, MI 48336

Snapshot of U.S. Bankruptcy Proceeding Case 11-52880-tjt: "In a Chapter 7 bankruptcy case, Leslie E Petkovich from Farmington, MI, saw their proceedings start in May 4, 2011 and complete by Aug 9, 2011, involving asset liquidation."
Leslie E Petkovich — Michigan, 11-52880


ᐅ Paul Petrascu, Michigan

Address: 22223 N Brandon St Farmington, MI 48336

Bankruptcy Case 10-50499-tjt Summary: "In a Chapter 7 bankruptcy case, Paul Petrascu from Farmington, MI, saw their proceedings start in 2010-03-31 and complete by 07/05/2010, involving asset liquidation."
Paul Petrascu — Michigan, 10-50499


ᐅ Dale Petrat, Michigan

Address: 30611 Ambeth St Farmington, MI 48336

Bankruptcy Case 10-43857-tjt Summary: "Dale Petrat's bankruptcy, initiated in 02/11/2010 and concluded by May 18, 2010 in Farmington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale Petrat — Michigan, 10-43857


ᐅ Ann Mary Petroskey, Michigan

Address: 21815 Waldron St Farmington, MI 48336

Bankruptcy Case 11-64450-mbm Summary: "The bankruptcy record of Ann Mary Petroskey from Farmington, MI, shows a Chapter 7 case filed in 09.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-20."
Ann Mary Petroskey — Michigan, 11-64450


ᐅ Michael Petty, Michigan

Address: 24465 Buchanan Ct Apt 1898 Farmington, MI 48335

Snapshot of U.S. Bankruptcy Proceeding Case 10-33037-dof: "In Farmington, MI, Michael Petty filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by August 31, 2010."
Michael Petty — Michigan, 10-33037


ᐅ Mark Peysakhovich, Michigan

Address: 31741 W 13 Mile Rd Farmington, MI 48334

Snapshot of U.S. Bankruptcy Proceeding Case 12-46783-tjt: "Farmington, MI resident Mark Peysakhovich's 03.19.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-23."
Mark Peysakhovich — Michigan, 12-46783


ᐅ Trung Pham, Michigan

Address: 31235 Country Ridge Cir Farmington, MI 48331

Bankruptcy Case 10-44822-wsd Summary: "In Farmington, MI, Trung Pham filed for Chapter 7 bankruptcy in 02.19.2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Trung Pham — Michigan, 10-44822


ᐅ Roy S Philips, Michigan

Address: 28962 E Marklawn St Farmington, MI 48334

Bankruptcy Case 12-47521-swr Summary: "Roy S Philips's Chapter 7 bankruptcy, filed in Farmington, MI in 03.26.2012, led to asset liquidation, with the case closing in June 30, 2012."
Roy S Philips — Michigan, 12-47521


ᐅ Lynn A Phillinganes, Michigan

Address: 23200 Drake Rd Apt 147 Farmington, MI 48335

Snapshot of U.S. Bankruptcy Proceeding Case 13-42688-pjs: "The bankruptcy record of Lynn A Phillinganes from Farmington, MI, shows a Chapter 7 case filed in February 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.22.2013."
Lynn A Phillinganes — Michigan, 13-42688


ᐅ Solon Phillips, Michigan

Address: 23921 Stony Creek Dr Farmington, MI 48336

Brief Overview of Bankruptcy Case 10-66585-swr: "Solon Phillips's bankruptcy, initiated in August 2010 and concluded by November 29, 2010 in Farmington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Solon Phillips — Michigan, 10-66585


ᐅ Jr James Phillips, Michigan

Address: 26375 Halsted Rd Farmington, MI 48331

Bankruptcy Case 11-48357-wsd Summary: "The bankruptcy filing by Jr James Phillips, undertaken in 2011-03-26 in Farmington, MI under Chapter 7, concluded with discharge in 06/30/2011 after liquidating assets."
Jr James Phillips — Michigan, 11-48357


ᐅ Sean D Pickens, Michigan

Address: 22139 Tuck Rd Farmington, MI 48336

Bankruptcy Case 12-60900-swr Overview: "Sean D Pickens's Chapter 7 bankruptcy, filed in Farmington, MI in Sep 14, 2012, led to asset liquidation, with the case closing in 12.19.2012."
Sean D Pickens — Michigan, 12-60900


ᐅ Jesse W Pitts, Michigan

Address: 20820 Botsford Dr Farmington, MI 48336

Brief Overview of Bankruptcy Case 12-47205-swr: "In a Chapter 7 bankruptcy case, Jesse W Pitts from Farmington, MI, saw their proceedings start in Mar 23, 2012 and complete by June 27, 2012, involving asset liquidation."
Jesse W Pitts — Michigan, 12-47205


ᐅ Gary Plasko, Michigan

Address: 29374 Birchcrest Way Farmington, MI 48331

Snapshot of U.S. Bankruptcy Proceeding Case 09-76976-pjs: "Gary Plasko's bankruptcy, initiated in 12.02.2009 and concluded by Mar 17, 2010 in Farmington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Plasko — Michigan, 09-76976


ᐅ Arleen Platt, Michigan

Address: 29575 Pine Ridge Cir Farmington, MI 48331

Bankruptcy Case 10-66084-pjs Summary: "In Farmington, MI, Arleen Platt filed for Chapter 7 bankruptcy in 2010-08-19. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-17."
Arleen Platt — Michigan, 10-66084


ᐅ Todd Podwoiski, Michigan

Address: 29450 Moran St Farmington, MI 48336

Bankruptcy Case 10-65609-tjt Summary: "In a Chapter 7 bankruptcy case, Todd Podwoiski from Farmington, MI, saw his proceedings start in 2010-08-13 and complete by 11.17.2010, involving asset liquidation."
Todd Podwoiski — Michigan, 10-65609


ᐅ Deneane Rochelle Pointer, Michigan

Address: 32777 Grand River Ave Apt C301 Farmington, MI 48336

Brief Overview of Bankruptcy Case 12-44455-tjt: "The bankruptcy record of Deneane Rochelle Pointer from Farmington, MI, shows a Chapter 7 case filed in 02/27/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.02.2012."
Deneane Rochelle Pointer — Michigan, 12-44455


ᐅ Joyce Poole, Michigan

Address: 29415 Greening St Farmington, MI 48334

Snapshot of U.S. Bankruptcy Proceeding Case 10-54225-swr: "In a Chapter 7 bankruptcy case, Joyce Poole from Farmington, MI, saw her proceedings start in April 2010 and complete by 08/03/2010, involving asset liquidation."
Joyce Poole — Michigan, 10-54225


ᐅ Brenda A Pope, Michigan

Address: 28373 Shiloh Ct Farmington, MI 48331

Brief Overview of Bankruptcy Case 11-60567-mbm: "Brenda A Pope's Chapter 7 bankruptcy, filed in Farmington, MI in 07/29/2011, led to asset liquidation, with the case closing in November 2011."
Brenda A Pope — Michigan, 11-60567


ᐅ Jr Richard F Popp, Michigan

Address: 36709 Saxony Rd Farmington, MI 48335-2943

Snapshot of U.S. Bankruptcy Proceeding Case 07-60288-mbm: "Chapter 13 bankruptcy for Jr Richard F Popp in Farmington, MI began in 2007-10-09, focusing on debt restructuring, concluding with plan fulfillment in April 16, 2013."
Jr Richard F Popp — Michigan, 07-60288


ᐅ Randy A Porte, Michigan

Address: 22600 Middlebelt Rd # 7 Farmington, MI 48336

Bankruptcy Case 11-42052-pjs Overview: "Randy A Porte's Chapter 7 bankruptcy, filed in Farmington, MI in 01/27/2011, led to asset liquidation, with the case closing in 05/03/2011."
Randy A Porte — Michigan, 11-42052


ᐅ Lynne Ann Post, Michigan

Address: 22441 Haynes Ave Farmington, MI 48336

Concise Description of Bankruptcy Case 11-41017-wsd7: "Farmington, MI resident Lynne Ann Post's 01.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/20/2011."
Lynne Ann Post — Michigan, 11-41017


ᐅ Carol Powell, Michigan

Address: 21415 Green Hill Rd Apt 299 Farmington, MI 48335

Bankruptcy Case 10-74984-mbm Summary: "The bankruptcy filing by Carol Powell, undertaken in 11.18.2010 in Farmington, MI under Chapter 7, concluded with discharge in Feb 22, 2011 after liquidating assets."
Carol Powell — Michigan, 10-74984


ᐅ Leron Powell, Michigan

Address: 37593 Emerald Forest Dr Farmington, MI 48331

Brief Overview of Bankruptcy Case 10-59742-mbm: "In a Chapter 7 bankruptcy case, Leron Powell from Farmington, MI, saw their proceedings start in Jun 17, 2010 and complete by September 2010, involving asset liquidation."
Leron Powell — Michigan, 10-59742


ᐅ Fred E Powers, Michigan

Address: 34780 W 8 MILE RD APT 11 Farmington, MI 48335

Snapshot of U.S. Bankruptcy Proceeding Case 12-49567-tjt: "The case of Fred E Powers in Farmington, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fred E Powers — Michigan, 12-49567


ᐅ Dara Precop, Michigan

Address: 21652 Tulane Ave Farmington, MI 48336

Snapshot of U.S. Bankruptcy Proceeding Case 09-78110-tjt: "The case of Dara Precop in Farmington, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dara Precop — Michigan, 09-78110


ᐅ Laura Marguerite Prendergast, Michigan

Address: 21432 Green Hill Rd Farmington, MI 48335

Snapshot of U.S. Bankruptcy Proceeding Case 11-58303-tjt: "The bankruptcy record of Laura Marguerite Prendergast from Farmington, MI, shows a Chapter 7 case filed in 2011-07-01. In this process, assets were liquidated to settle debts, and the case was discharged in 09.28.2011."
Laura Marguerite Prendergast — Michigan, 11-58303


ᐅ Young Prevost, Michigan

Address: 39236 Polo Club Dr Apt 206 Farmington, MI 48335

Concise Description of Bankruptcy Case 09-75817-wsd7: "The case of Young Prevost in Farmington, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Young Prevost — Michigan, 09-75817


ᐅ David Robert Prieskorn, Michigan

Address: 21331 Hamilton Ave Trlr 20 Farmington, MI 48336

Bankruptcy Case 11-57310-pjs Summary: "The bankruptcy record of David Robert Prieskorn from Farmington, MI, shows a Chapter 7 case filed in 06/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 27, 2011."
David Robert Prieskorn — Michigan, 11-57310


ᐅ Ronald M Prince, Michigan

Address: 23011 Tulane Ave Farmington, MI 48336

Snapshot of U.S. Bankruptcy Proceeding Case 11-48107-swr: "Farmington, MI resident Ronald M Prince's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2011."
Ronald M Prince — Michigan, 11-48107


ᐅ Lisa C Pritchard, Michigan

Address: 32100 Grand River Ave Unit 107 Farmington, MI 48336

Snapshot of U.S. Bankruptcy Proceeding Case 13-46275-pjs: "In Farmington, MI, Lisa C Pritchard filed for Chapter 7 bankruptcy in 2013-03-28. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Lisa C Pritchard — Michigan, 13-46275


ᐅ Steven E Prokes, Michigan

Address: 21493 Flanders St Farmington, MI 48335

Brief Overview of Bankruptcy Case 11-68253-wsd: "In Farmington, MI, Steven E Prokes filed for Chapter 7 bankruptcy in 10/31/2011. This case, involving liquidating assets to pay off debts, was resolved by 02/04/2012."
Steven E Prokes — Michigan, 11-68253


ᐅ Valeriy Olegovich Prushinskiy, Michigan

Address: 28446 Lake Park Dr W Farmington, MI 48331

Bankruptcy Case 11-42278-pjs Summary: "The bankruptcy filing by Valeriy Olegovich Prushinskiy, undertaken in 2011-01-30 in Farmington, MI under Chapter 7, concluded with discharge in May 6, 2011 after liquidating assets."
Valeriy Olegovich Prushinskiy — Michigan, 11-42278


ᐅ Timothy W Purcell, Michigan

Address: 25137 Chapelweigh Dr Farmington, MI 48336

Snapshot of U.S. Bankruptcy Proceeding Case 11-47728-tjt: "In a Chapter 7 bankruptcy case, Timothy W Purcell from Farmington, MI, saw their proceedings start in 2011-03-22 and complete by 06/28/2011, involving asset liquidation."
Timothy W Purcell — Michigan, 11-47728


ᐅ Steven Putansu, Michigan

Address: 21815 Purdue Ave Farmington, MI 48336

Concise Description of Bankruptcy Case 09-76480-tjt7: "The bankruptcy filing by Steven Putansu, undertaken in 11.28.2009 in Farmington, MI under Chapter 7, concluded with discharge in 2010-03-04 after liquidating assets."
Steven Putansu — Michigan, 09-76480


ᐅ Randy A Rabban, Michigan

Address: 28139 Greening St Farmington, MI 48334

Concise Description of Bankruptcy Case 11-56191-mbm7: "In Farmington, MI, Randy A Rabban filed for Chapter 7 bankruptcy in June 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/13/2011."
Randy A Rabban — Michigan, 11-56191


ᐅ Shereida Patrice Radney, Michigan

Address: 31544 Freedom Rd Apt 203 Farmington, MI 48336

Concise Description of Bankruptcy Case 11-59262-swr7: "The bankruptcy filing by Shereida Patrice Radney, undertaken in 2011-07-15 in Farmington, MI under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Shereida Patrice Radney — Michigan, 11-59262


ᐅ Sommer Jeanette M Rahaim, Michigan

Address: 27524 Cordoba Apt 4101 Farmington, MI 48334

Bankruptcy Case 11-63870-wsd Summary: "Sommer Jeanette M Rahaim's Chapter 7 bankruptcy, filed in Farmington, MI in 09.08.2011, led to asset liquidation, with the case closing in December 13, 2011."
Sommer Jeanette M Rahaim — Michigan, 11-63870


ᐅ Louis Randall, Michigan

Address: 31780 Ridgeside Dr Apt 1 Farmington, MI 48334

Concise Description of Bankruptcy Case 10-66277-tjt7: "Farmington, MI resident Louis Randall's 08/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.25.2010."
Louis Randall — Michigan, 10-66277


ᐅ Gwendolyn Randolph, Michigan

Address: 23130 Halsted Rd Apt 111 Farmington, MI 48335

Snapshot of U.S. Bankruptcy Proceeding Case 10-71926-wsd: "In Farmington, MI, Gwendolyn Randolph filed for Chapter 7 bankruptcy in Oct 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Gwendolyn Randolph — Michigan, 10-71926


ᐅ Deirdre Ransley, Michigan

Address: 23090 Lilac St Farmington, MI 48336

Brief Overview of Bankruptcy Case 10-68652-wsd: "Deirdre Ransley's bankruptcy, initiated in 09.15.2010 and concluded by 2010-12-20 in Farmington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deirdre Ransley — Michigan, 10-68652


ᐅ Rebecca A Ratzloff, Michigan

Address: 31983 Lamar Dr Farmington, MI 48336

Brief Overview of Bankruptcy Case 13-59612-pjs: "The bankruptcy record of Rebecca A Ratzloff from Farmington, MI, shows a Chapter 7 case filed in Oct 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-29."
Rebecca A Ratzloff — Michigan, 13-59612


ᐅ Heather Raulerson, Michigan

Address: 21121 Parker St Farmington, MI 48336

Brief Overview of Bankruptcy Case 09-75235-mbm: "In Farmington, MI, Heather Raulerson filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 20, 2010."
Heather Raulerson — Michigan, 09-75235


ᐅ Jr Kenneth Ray, Michigan

Address: 28002 Hickory Dr Farmington, MI 48331

Snapshot of U.S. Bankruptcy Proceeding Case 10-77962-tjt: "Jr Kenneth Ray's Chapter 7 bankruptcy, filed in Farmington, MI in December 2010, led to asset liquidation, with the case closing in March 2011."
Jr Kenneth Ray — Michigan, 10-77962


ᐅ Alina S Rayner, Michigan

Address: 32225 Tareyton St Farmington, MI 48334

Snapshot of U.S. Bankruptcy Proceeding Case 13-45248-mbm: "The bankruptcy filing by Alina S Rayner, undertaken in 2013-03-16 in Farmington, MI under Chapter 7, concluded with discharge in Jun 20, 2013 after liquidating assets."
Alina S Rayner — Michigan, 13-45248


ᐅ Steven Ruby, Michigan

Address: 37731 Hollyhead Dr Farmington, MI 48331

Bankruptcy Case 09-75424-wsd Overview: "The bankruptcy filing by Steven Ruby, undertaken in 11.17.2009 in Farmington, MI under Chapter 7, concluded with discharge in 2010-02-16 after liquidating assets."
Steven Ruby — Michigan, 09-75424


ᐅ Jr Ray A Ruffin, Michigan

Address: 23190 Halsted Rd Apt 107 Farmington, MI 48335

Bankruptcy Case 12-46366-tjt Summary: "Jr Ray A Ruffin's bankruptcy, initiated in 03.15.2012 and concluded by 2012-06-19 in Farmington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ray A Ruffin — Michigan, 12-46366


ᐅ William Rupert, Michigan

Address: 22964 Elmgrove St Farmington, MI 48336

Bankruptcy Case 10-59773-swr Summary: "The bankruptcy record of William Rupert from Farmington, MI, shows a Chapter 7 case filed in June 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-21."
William Rupert — Michigan, 10-59773


ᐅ Arvenetta Joyce Rushing, Michigan

Address: 30135 Summit Dr Apt 203 Farmington, MI 48334

Brief Overview of Bankruptcy Case 12-67853-tjt: "In a Chapter 7 bankruptcy case, Arvenetta Joyce Rushing from Farmington, MI, saw her proceedings start in Dec 28, 2012 and complete by April 3, 2013, involving asset liquidation."
Arvenetta Joyce Rushing — Michigan, 12-67853