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 Lourdes Del Carmen Cardoso, Michigan

Address: 22776 Floral St Farmington, MI 48336

Bankruptcy Case 13-11204-RLM-7 Summary: "Farmington, MI resident Lourdes Del Carmen Cardoso's 2013-10-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-26."
Lourdes Del Carmen Cardoso — Michigan, 13-11204-RLM-7


ᐅ Paulina Carnevale, Michigan

Address: 30751 Shiawassee Rd Apt 30 Farmington, MI 48336

Brief Overview of Bankruptcy Case 12-61843-pjs: "The bankruptcy record of Paulina Carnevale from Farmington, MI, shows a Chapter 7 case filed in Sep 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-02."
Paulina Carnevale — Michigan, 12-61843


ᐅ Richard Carnevale, Michigan

Address: 37970 Lancaster Dr Farmington, MI 48331

Brief Overview of Bankruptcy Case 09-79713-wsd: "Farmington, MI resident Richard Carnevale's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 6, 2010."
Richard Carnevale — Michigan, 09-79713


ᐅ Pamela B Carney, Michigan

Address: 32718 GRAND RIVER AVE UNIT B23 Farmington, MI 48336

Brief Overview of Bankruptcy Case 11-45959-tjt: "Pamela B Carney's bankruptcy, initiated in 2011-03-07 and concluded by Jun 14, 2011 in Farmington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela B Carney — Michigan, 11-45959


ᐅ William Junius Carr, Michigan

Address: 23652 Paddock Dr Farmington, MI 48336

Bankruptcy Case 13-43031-wsd Overview: "In Farmington, MI, William Junius Carr filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2013."
William Junius Carr — Michigan, 13-43031


ᐅ Natika Carter, Michigan

Address: 30808 Astor St Farmington, MI 48336

Bankruptcy Case 10-59754-swr Summary: "In a Chapter 7 bankruptcy case, Natika Carter from Farmington, MI, saw their proceedings start in Jun 17, 2010 and complete by 2010-09-15, involving asset liquidation."
Natika Carter — Michigan, 10-59754


ᐅ Joseph Carter, Michigan

Address: 35330 Drakeshire Ln Apt 103 Farmington, MI 48335

Bankruptcy Case 10-64238-mbm Overview: "The case of Joseph Carter in Farmington, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Carter — Michigan, 10-64238


ᐅ William T Carter, Michigan

Address: PO Box 3021 Farmington, MI 48333-3021

Bankruptcy Case 11-10111-KKS Overview: "William T Carter, a resident of Farmington, MI, entered a Chapter 13 bankruptcy plan in 03.18.2011, culminating in its successful completion by 10/19/2012."
William T Carter — Michigan, 11-10111


ᐅ Anuar E Casab, Michigan

Address: 23233 Springbrook Dr Farmington, MI 48336

Bankruptcy Case 09-72830-tjt Overview: "The bankruptcy filing by Anuar E Casab, undertaken in 2009-10-23 in Farmington, MI under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Anuar E Casab — Michigan, 09-72830


ᐅ Melissa Casey, Michigan

Address: 24810 Verdant Dr Farmington, MI 48335

Bankruptcy Case 10-62458-mbm Summary: "In a Chapter 7 bankruptcy case, Melissa Casey from Farmington, MI, saw her proceedings start in 2010-07-13 and complete by 2010-10-17, involving asset liquidation."
Melissa Casey — Michigan, 10-62458


ᐅ Joshua Cass, Michigan

Address: 24955 Lakeland St Farmington, MI 48336

Brief Overview of Bankruptcy Case 10-55816-mbm: "The case of Joshua Cass in Farmington, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Cass — Michigan, 10-55816


ᐅ Maria E Causin, Michigan

Address: 31775 Marblehead Rd Farmington, MI 48336

Bankruptcy Case 11-54131-pjs Overview: "Farmington, MI resident Maria E Causin's May 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/21/2011."
Maria E Causin — Michigan, 11-54131


ᐅ Barrie G Chaffkin, Michigan

Address: 35135 Drakeshire Pl Apt 204 Farmington, MI 48335

Bankruptcy Case 11-61431-swr Overview: "The bankruptcy record of Barrie G Chaffkin from Farmington, MI, shows a Chapter 7 case filed in 08/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Barrie G Chaffkin — Michigan, 11-61431


ᐅ Maxine Chambliss, Michigan

Address: 22303 Cass St Farmington, MI 48335

Concise Description of Bankruptcy Case 10-70184-swr7: "Maxine Chambliss's Chapter 7 bankruptcy, filed in Farmington, MI in 2010-09-30, led to asset liquidation, with the case closing in 2011-01-04."
Maxine Chambliss — Michigan, 10-70184


ᐅ Carl Champion, Michigan

Address: 27524 Cordoba Apt 4303 Farmington, MI 48334

Concise Description of Bankruptcy Case 10-53439-swr7: "In a Chapter 7 bankruptcy case, Carl Champion from Farmington, MI, saw their proceedings start in 04.23.2010 and complete by 07.28.2010, involving asset liquidation."
Carl Champion — Michigan, 10-53439


ᐅ Tonya Chaney, Michigan

Address: 23000 Halsted Rd Apt 123 Farmington, MI 48335

Brief Overview of Bankruptcy Case 10-48386-wsd: "The bankruptcy record of Tonya Chaney from Farmington, MI, shows a Chapter 7 case filed in Mar 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 20, 2010."
Tonya Chaney — Michigan, 10-48386


ᐅ Jeffrey L Chapman, Michigan

Address: 23950 Middlebelt Rd Apt 4206 Farmington, MI 48336

Concise Description of Bankruptcy Case 11-70547-mbm7: "In a Chapter 7 bankruptcy case, Jeffrey L Chapman from Farmington, MI, saw their proceedings start in 2011-11-30 and complete by March 2012, involving asset liquidation."
Jeffrey L Chapman — Michigan, 11-70547


ᐅ Leia Denice Chapman, Michigan

Address: 27522 Gateway Dr E Apt 305 Farmington, MI 48334

Snapshot of U.S. Bankruptcy Proceeding Case 12-48035-mbm: "The bankruptcy filing by Leia Denice Chapman, undertaken in 03/30/2012 in Farmington, MI under Chapter 7, concluded with discharge in 2012-07-04 after liquidating assets."
Leia Denice Chapman — Michigan, 12-48035


ᐅ Nicola Cheatham, Michigan

Address: 22300 River Ridge Trl Farmington, MI 48335

Bankruptcy Case 10-55161-swr Overview: "The bankruptcy filing by Nicola Cheatham, undertaken in 05.06.2010 in Farmington, MI under Chapter 7, concluded with discharge in Aug 10, 2010 after liquidating assets."
Nicola Cheatham — Michigan, 10-55161


ᐅ Victoria Chernyavsky, Michigan

Address: 32263 Glen Cv Apt 4 Farmington, MI 48334

Concise Description of Bankruptcy Case 11-56613-swr7: "Victoria Chernyavsky's bankruptcy, initiated in June 14, 2011 and concluded by 09.13.2011 in Farmington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria Chernyavsky — Michigan, 11-56613


ᐅ Georgia Cherry, Michigan

Address: 29463 S Meadowridge Farmington, MI 48334

Brief Overview of Bankruptcy Case 10-58054-swr: "The case of Georgia Cherry in Farmington, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Georgia Cherry — Michigan, 10-58054


ᐅ Theresa Chiejina, Michigan

Address: 25574 Kilreigh Dr Farmington, MI 48336

Bankruptcy Case 10-61320-wsd Summary: "The case of Theresa Chiejina in Farmington, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Chiejina — Michigan, 10-61320


ᐅ Sharon R Chilson, Michigan

Address: 21905 Purdue Ave Farmington, MI 48336-4849

Concise Description of Bankruptcy Case 15-52467-wsd7: "The case of Sharon R Chilson in Farmington, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon R Chilson — Michigan, 15-52467


ᐅ Shain Evan Chmura, Michigan

Address: 21724 Albion Ave Farmington, MI 48336

Bankruptcy Case 11-60545-tjt Overview: "In a Chapter 7 bankruptcy case, Shain Evan Chmura from Farmington, MI, saw their proceedings start in 2011-07-29 and complete by November 2011, involving asset liquidation."
Shain Evan Chmura — Michigan, 11-60545


ᐅ Nancy Lou Dingcong Chua, Michigan

Address: 36201 Grand River Ave Apt 202 Farmington, MI 48335

Concise Description of Bankruptcy Case 13-59199-tjt7: "Nancy Lou Dingcong Chua's Chapter 7 bankruptcy, filed in Farmington, MI in 10/18/2013, led to asset liquidation, with the case closing in 2014-01-22."
Nancy Lou Dingcong Chua — Michigan, 13-59199


ᐅ Jeffrey M Churches, Michigan

Address: 34163 W 9 Mile Rd Farmington, MI 48335

Bankruptcy Case 11-63942-pjs Summary: "The bankruptcy filing by Jeffrey M Churches, undertaken in 09.09.2011 in Farmington, MI under Chapter 7, concluded with discharge in 2011-12-14 after liquidating assets."
Jeffrey M Churches — Michigan, 11-63942


ᐅ Sandra L Clark, Michigan

Address: 27422 Strawberry Ln Apt 201 Farmington, MI 48334

Concise Description of Bankruptcy Case 12-54727-mbm7: "In a Chapter 7 bankruptcy case, Sandra L Clark from Farmington, MI, saw her proceedings start in Jun 18, 2012 and complete by September 22, 2012, involving asset liquidation."
Sandra L Clark — Michigan, 12-54727


ᐅ Stephen C Clelland, Michigan

Address: 28838 Kirkside Ln Farmington, MI 48334

Brief Overview of Bankruptcy Case 12-63389-pjs: "Stephen C Clelland's bankruptcy, initiated in Oct 19, 2012 and concluded by January 2013 in Farmington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen C Clelland — Michigan, 12-63389


ᐅ Joseph W Cleveland, Michigan

Address: 36081 Grand River Ave Apt 104 Farmington, MI 48335-3035

Snapshot of U.S. Bankruptcy Proceeding Case 08-56356-wsd: "Joseph W Cleveland's Farmington, MI bankruptcy under Chapter 13 in Jul 8, 2008 led to a structured repayment plan, successfully discharged in 2013-06-04."
Joseph W Cleveland — Michigan, 08-56356


ᐅ Ann Cline, Michigan

Address: 23892 Whittaker Dr Farmington, MI 48335

Bankruptcy Case 10-70008-pjs Overview: "Ann Cline's Chapter 7 bankruptcy, filed in Farmington, MI in Sep 29, 2010, led to asset liquidation, with the case closing in Jan 3, 2011."
Ann Cline — Michigan, 10-70008


ᐅ Jermaine Renaudo Coakley, Michigan

Address: 24630 Adams Ct Farmington, MI 48335

Bankruptcy Case 12-64278-wsd Overview: "In Farmington, MI, Jermaine Renaudo Coakley filed for Chapter 7 bankruptcy in October 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Jermaine Renaudo Coakley — Michigan, 12-64278


ᐅ Elina Seirane Cobb, Michigan

Address: 35061 Drakeshire Ln Apt 203 Farmington, MI 48335-3223

Concise Description of Bankruptcy Case 2014-45903-mbm7: "The bankruptcy record of Elina Seirane Cobb from Farmington, MI, shows a Chapter 7 case filed in 04/04/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 3, 2014."
Elina Seirane Cobb — Michigan, 2014-45903


ᐅ James Cogsdill, Michigan

Address: 26470 Greythorne Trl Farmington, MI 48334

Bankruptcy Case 10-50372-tjt Summary: "James Cogsdill's bankruptcy, initiated in 2010-03-30 and concluded by 07/04/2010 in Farmington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Cogsdill — Michigan, 10-50372


ᐅ Gail D Cohen, Michigan

Address: 31502 Hunters Circle Dr Farmington, MI 48334

Bankruptcy Case 12-40337-swr Overview: "Gail D Cohen's bankruptcy, initiated in Jan 6, 2012 and concluded by 2012-04-11 in Farmington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail D Cohen — Michigan, 12-40337


ᐅ Marvin Cohen, Michigan

Address: 31418 Hunters Circle Dr Farmington, MI 48334

Brief Overview of Bankruptcy Case 10-46500-swr: "In Farmington, MI, Marvin Cohen filed for Chapter 7 bankruptcy in 2010-03-03. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Marvin Cohen — Michigan, 10-46500


ᐅ Traci Ann Colangelo, Michigan

Address: 21359 Tulane Ave Apt 201 Farmington, MI 48336

Brief Overview of Bankruptcy Case 11-53617-tjt: "The bankruptcy record of Traci Ann Colangelo from Farmington, MI, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 16, 2011."
Traci Ann Colangelo — Michigan, 11-53617


ᐅ Robricka Yvette Cole, Michigan

Address: 36001 Grand River Ave Apt 204 Farmington, MI 48335-3027

Snapshot of U.S. Bankruptcy Proceeding Case 2014-54189-mbm: "In Farmington, MI, Robricka Yvette Cole filed for Chapter 7 bankruptcy in 09/05/2014. This case, involving liquidating assets to pay off debts, was resolved by 12.04.2014."
Robricka Yvette Cole — Michigan, 2014-54189


ᐅ Kelly Coleman, Michigan

Address: 21192 Green Hill Rd Apt 47-117 Farmington, MI 48335

Snapshot of U.S. Bankruptcy Proceeding Case 11-41990-wsd: "In Farmington, MI, Kelly Coleman filed for Chapter 7 bankruptcy in 01/27/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-03."
Kelly Coleman — Michigan, 11-41990


ᐅ Marta Colfescu, Michigan

Address: 30028 W 12 Mile Rd Unit 35 Farmington, MI 48334

Snapshot of U.S. Bankruptcy Proceeding Case 11-57178-pjs: "In a Chapter 7 bankruptcy case, Marta Colfescu from Farmington, MI, saw her proceedings start in Jun 21, 2011 and complete by 2011-09-27, involving asset liquidation."
Marta Colfescu — Michigan, 11-57178


ᐅ Christian Collins, Michigan

Address: 36265 Fredericksburg Rd Farmington, MI 48331

Snapshot of U.S. Bankruptcy Proceeding Case 12-62289-pjs: "Farmington, MI resident Christian Collins's 2012-10-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-08."
Christian Collins — Michigan, 12-62289


ᐅ Carolyn Collins, Michigan

Address: 22559 Dover Hill Ct Farmington, MI 48335

Bankruptcy Case 12-40840-swr Summary: "In Farmington, MI, Carolyn Collins filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by 04.20.2012."
Carolyn Collins — Michigan, 12-40840


ᐅ Mari Lynn Colmer, Michigan

Address: 25016 Independence Dr Apt 9303 Farmington, MI 48335

Bankruptcy Case 13-50623-wsd Summary: "The bankruptcy record of Mari Lynn Colmer from Farmington, MI, shows a Chapter 7 case filed in May 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 28, 2013."
Mari Lynn Colmer — Michigan, 13-50623


ᐅ Catherine Michelle Comai, Michigan

Address: 32004 Valley View St Farmington, MI 48336

Snapshot of U.S. Bankruptcy Proceeding Case 13-49905-mbm: "Catherine Michelle Comai's Chapter 7 bankruptcy, filed in Farmington, MI in 2013-05-15, led to asset liquidation, with the case closing in 2013-08-19."
Catherine Michelle Comai — Michigan, 13-49905


ᐅ Stephanie Ann Combs, Michigan

Address: 32236 W 12 Mile Rd Farmington, MI 48334

Brief Overview of Bankruptcy Case 11-72308-wsd: "The case of Stephanie Ann Combs in Farmington, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Ann Combs — Michigan, 11-72308


ᐅ William Vasil Curtis, Michigan

Address: 31705 Nottingwood St Farmington, MI 48334

Concise Description of Bankruptcy Case 11-62155-swr7: "William Vasil Curtis's Chapter 7 bankruptcy, filed in Farmington, MI in 08/17/2011, led to asset liquidation, with the case closing in 11/15/2011."
William Vasil Curtis — Michigan, 11-62155


ᐅ Craig D Custard, Michigan

Address: 25574 Briarwyke Dr Farmington, MI 48336

Snapshot of U.S. Bankruptcy Proceeding Case 13-40332-swr: "Farmington, MI resident Craig D Custard's Jan 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-14."
Craig D Custard — Michigan, 13-40332


ᐅ Broderick Cuyler, Michigan

Address: 21044 Green Hill Rd Farmington, MI 48335

Snapshot of U.S. Bankruptcy Proceeding Case 12-66154-mbm: "Broderick Cuyler's bankruptcy, initiated in 11/30/2012 and concluded by 2013-03-06 in Farmington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Broderick Cuyler — Michigan, 12-66154


ᐅ Firas Dally, Michigan

Address: 34968 Bunker Hill Dr Farmington, MI 48331

Bankruptcy Case 13-40564-tjt Overview: "The bankruptcy filing by Firas Dally, undertaken in 2013-01-11 in Farmington, MI under Chapter 7, concluded with discharge in 04.17.2013 after liquidating assets."
Firas Dally — Michigan, 13-40564


ᐅ Carolyn D Daniels, Michigan

Address: 27467 Cranbrook Dr Farmington, MI 48336

Snapshot of U.S. Bankruptcy Proceeding Case 13-59747-tjt: "The bankruptcy record of Carolyn D Daniels from Farmington, MI, shows a Chapter 7 case filed in 2013-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in 02/01/2014."
Carolyn D Daniels — Michigan, 13-59747


ᐅ Stuart Paul Daniels, Michigan

Address: 32716 Olde Franklin Dr Farmington, MI 48334

Bankruptcy Case 11-57629-wsd Summary: "In Farmington, MI, Stuart Paul Daniels filed for Chapter 7 bankruptcy in 06/26/2011. This case, involving liquidating assets to pay off debts, was resolved by September 27, 2011."
Stuart Paul Daniels — Michigan, 11-57629


ᐅ Jasmina Danilovic, Michigan

Address: 29830 W 12 Mile Rd Apt 310 Farmington, MI 48334

Bankruptcy Case 11-62406-mbm Overview: "Jasmina Danilovic's Chapter 7 bankruptcy, filed in Farmington, MI in 2011-08-19, led to asset liquidation, with the case closing in November 2011."
Jasmina Danilovic — Michigan, 11-62406


ᐅ Richard B Danuloff, Michigan

Address: 29395 Glen Oaks Blvd E Farmington, MI 48334

Brief Overview of Bankruptcy Case 13-42652-swr: "Farmington, MI resident Richard B Danuloff's February 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.21.2013."
Richard B Danuloff — Michigan, 13-42652


ᐅ Paul Danz, Michigan

Address: 30646 Oneil Ave Farmington, MI 48336

Bankruptcy Case 10-76296-mbm Overview: "Farmington, MI resident Paul Danz's 12.02.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-08."
Paul Danz — Michigan, 10-76296


ᐅ Dabrita K Darden, Michigan

Address: 31820 Lakeside Dr Apt 22 Farmington, MI 48334

Snapshot of U.S. Bankruptcy Proceeding Case 13-50574-tjt: "Dabrita K Darden's bankruptcy, initiated in May 2013 and concluded by 2013-08-28 in Farmington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dabrita K Darden — Michigan, 13-50574


ᐅ Lindsay Darge, Michigan

Address: 27770 Wellington St Farmington, MI 48334

Concise Description of Bankruptcy Case 09-77228-mbm7: "Lindsay Darge's bankruptcy, initiated in 2009-12-04 and concluded by March 17, 2010 in Farmington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lindsay Darge — Michigan, 09-77228


ᐅ Dante Darling, Michigan

Address: 22645 Fairmont Dr Apt 208 Farmington, MI 48335

Bankruptcy Case 10-54893-pjs Overview: "Dante Darling's Chapter 7 bankruptcy, filed in Farmington, MI in May 2010, led to asset liquidation, with the case closing in 2010-08-08."
Dante Darling — Michigan, 10-54893


ᐅ Jerry Matthew Daru, Michigan

Address: 24336 Washington Ct Apt 82 Farmington, MI 48335

Bankruptcy Case 11-55812-swr Overview: "The bankruptcy filing by Jerry Matthew Daru, undertaken in 06/06/2011 in Farmington, MI under Chapter 7, concluded with discharge in Sep 13, 2011 after liquidating assets."
Jerry Matthew Daru — Michigan, 11-55812


ᐅ Katherine M Dattilo, Michigan

Address: 20832 Tuck Rd Trlr 52 Farmington, MI 48336

Bankruptcy Case 12-67834-swr Overview: "Katherine M Dattilo's Chapter 7 bankruptcy, filed in Farmington, MI in Dec 28, 2012, led to asset liquidation, with the case closing in 04.03.2013."
Katherine M Dattilo — Michigan, 12-67834


ᐅ Albert Davidov, Michigan

Address: PO Box 3199 Farmington, MI 48333

Concise Description of Bankruptcy Case 11-59550-swr7: "In a Chapter 7 bankruptcy case, Albert Davidov from Farmington, MI, saw his proceedings start in 2011-07-19 and complete by 10.12.2011, involving asset liquidation."
Albert Davidov — Michigan, 11-59550


ᐅ Randal Davis, Michigan

Address: 23960 Whittaker Dr Farmington, MI 48335

Brief Overview of Bankruptcy Case 10-62782-swr: "The bankruptcy record of Randal Davis from Farmington, MI, shows a Chapter 7 case filed in July 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.20.2010."
Randal Davis — Michigan, 10-62782


ᐅ Christopher Nevan Davis, Michigan

Address: 22840 Maple Ave Farmington, MI 48336

Brief Overview of Bankruptcy Case 09-70936-tjt: "In a Chapter 7 bankruptcy case, Christopher Nevan Davis from Farmington, MI, saw their proceedings start in 2009-10-06 and complete by January 10, 2010, involving asset liquidation."
Christopher Nevan Davis — Michigan, 09-70936


ᐅ Nathaniel Davis, Michigan

Address: 28871 Farmington Rd Farmington, MI 48334

Concise Description of Bankruptcy Case 13-43558-swr7: "Nathaniel Davis's bankruptcy, initiated in Feb 27, 2013 and concluded by Jun 3, 2013 in Farmington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathaniel Davis — Michigan, 13-43558


ᐅ Ii Garnett Davis, Michigan

Address: 31825 Lakeside Dr Apt 1 Farmington, MI 48334

Snapshot of U.S. Bankruptcy Proceeding Case 10-68996-pjs: "The case of Ii Garnett Davis in Farmington, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Garnett Davis — Michigan, 10-68996


ᐅ Jade Davis, Michigan

Address: 35300 Drakeshire Ln Farmington, MI 48335-3250

Brief Overview of Bankruptcy Case 14-59381-wsd: "Jade Davis's Chapter 7 bankruptcy, filed in Farmington, MI in Dec 18, 2014, led to asset liquidation, with the case closing in 2015-03-18."
Jade Davis — Michigan, 14-59381


ᐅ Margaret C Davis, Michigan

Address: 33330 S Manor Dr Apt 104 Farmington, MI 48336

Bankruptcy Case 13-47851-swr Overview: "The bankruptcy record of Margaret C Davis from Farmington, MI, shows a Chapter 7 case filed in 04/17/2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 22, 2013."
Margaret C Davis — Michigan, 13-47851


ᐅ Colleen Debolski, Michigan

Address: 21237 Parklane St Farmington, MI 48335

Bankruptcy Case 12-63437-mbm Overview: "Farmington, MI resident Colleen Debolski's 2012-10-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 23, 2013."
Colleen Debolski — Michigan, 12-63437


ᐅ Kim Lynnette Decapite, Michigan

Address: 32435 Cloverdale Ave Farmington, MI 48336

Bankruptcy Case 11-72478-mbm Overview: "In Farmington, MI, Kim Lynnette Decapite filed for Chapter 7 bankruptcy in 2011-12-28. This case, involving liquidating assets to pay off debts, was resolved by 03.27.2012."
Kim Lynnette Decapite — Michigan, 11-72478


ᐅ Louise Deconti, Michigan

Address: 35920 S Valley Ct Apt 209 Farmington, MI 48335

Concise Description of Bankruptcy Case 10-75373-pjs7: "Louise Deconti's Chapter 7 bankruptcy, filed in Farmington, MI in Nov 22, 2010, led to asset liquidation, with the case closing in 2011-02-28."
Louise Deconti — Michigan, 10-75373


ᐅ Sr Thomas Deichert, Michigan

Address: 33984 Kirby St Farmington, MI 48335

Concise Description of Bankruptcy Case 10-58688-tjt7: "In Farmington, MI, Sr Thomas Deichert filed for Chapter 7 bankruptcy in 2010-06-08. This case, involving liquidating assets to pay off debts, was resolved by Sep 12, 2010."
Sr Thomas Deichert — Michigan, 10-58688


ᐅ Tiffany Delahoussaye, Michigan

Address: 30078 W 12 Mile Rd Unit 102 Farmington, MI 48334

Brief Overview of Bankruptcy Case 11-59439-swr: "Tiffany Delahoussaye's bankruptcy, initiated in July 18, 2011 and concluded by 2011-10-22 in Farmington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Delahoussaye — Michigan, 11-59439


ᐅ Jr Charles Patrick Deland, Michigan

Address: 32664 Biddestone Ln Farmington, MI 48334

Concise Description of Bankruptcy Case 11-70448-tjt7: "In a Chapter 7 bankruptcy case, Jr Charles Patrick Deland from Farmington, MI, saw their proceedings start in 2011-11-29 and complete by 2012-02-22, involving asset liquidation."
Jr Charles Patrick Deland — Michigan, 11-70448


ᐅ Tomiko F Demeere, Michigan

Address: 35110 W 8 Mile Rd Apt 7 Farmington, MI 48335-5155

Bankruptcy Case 15-46972-tjt Summary: "Tomiko F Demeere's bankruptcy, initiated in 2015-04-30 and concluded by 2015-07-29 in Farmington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tomiko F Demeere — Michigan, 15-46972


ᐅ Kathleen A Demeester, Michigan

Address: 24060 Le Quinne Ct Farmington, MI 48336-2330

Brief Overview of Bankruptcy Case 4:09-bk-27815-BMW: "Kathleen A Demeester's Farmington, MI bankruptcy under Chapter 13 in 10.30.2009 led to a structured repayment plan, successfully discharged in Nov 13, 2013."
Kathleen A Demeester — Michigan, 4:09-bk-27815


ᐅ Shanika Y Dennis, Michigan

Address: PO Box 2543 Farmington, MI 48333

Bankruptcy Case 11-53508-swr Summary: "In a Chapter 7 bankruptcy case, Shanika Y Dennis from Farmington, MI, saw her proceedings start in 05/11/2011 and complete by 2011-08-09, involving asset liquidation."
Shanika Y Dennis — Michigan, 11-53508


ᐅ Karon L Denniston, Michigan

Address: 38446 Lynwood Ct Farmington, MI 48331

Bankruptcy Case 13-40430-pjs Overview: "In a Chapter 7 bankruptcy case, Karon L Denniston from Farmington, MI, saw her proceedings start in 2013-01-10 and complete by 04.16.2013, involving asset liquidation."
Karon L Denniston — Michigan, 13-40430


ᐅ Joseph Depodesta, Michigan

Address: 22221 Indian Creek Dr Farmington, MI 48335

Snapshot of U.S. Bankruptcy Proceeding Case 10-61258-wsd: "In a Chapter 7 bankruptcy case, Joseph Depodesta from Farmington, MI, saw their proceedings start in 06.30.2010 and complete by October 2010, involving asset liquidation."
Joseph Depodesta — Michigan, 10-61258


ᐅ Michael Gene Depriest, Michigan

Address: 22140 River Pines Dr Farmington, MI 48335

Bankruptcy Case 11-45120-swr Summary: "In Farmington, MI, Michael Gene Depriest filed for Chapter 7 bankruptcy in February 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Michael Gene Depriest — Michigan, 11-45120


ᐅ Kirk Deroche, Michigan

Address: 30341 Lamar St Farmington, MI 48336

Snapshot of U.S. Bankruptcy Proceeding Case 10-41072-tjt: "Farmington, MI resident Kirk Deroche's 2010-01-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-21."
Kirk Deroche — Michigan, 10-41072


ᐅ Jr Lawrence Derocher, Michigan

Address: 26363 Pillsbury St Farmington, MI 48334

Bankruptcy Case 10-46211-pjs Overview: "The bankruptcy record of Jr Lawrence Derocher from Farmington, MI, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 4, 2010."
Jr Lawrence Derocher — Michigan, 10-46211


ᐅ Carline Desir, Michigan

Address: 21900 Farmington Rd Apt 204 Farmington, MI 48336

Concise Description of Bankruptcy Case 12-53100-swr7: "Carline Desir's Chapter 7 bankruptcy, filed in Farmington, MI in May 25, 2012, led to asset liquidation, with the case closing in Aug 29, 2012."
Carline Desir — Michigan, 12-53100


ᐅ Cheryl Dexter, Michigan

Address: 30225 Summit Dr Apt 205 Farmington, MI 48334

Bankruptcy Case 10-68837-pjs Summary: "The bankruptcy record of Cheryl Dexter from Farmington, MI, shows a Chapter 7 case filed in 2010-09-16. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 21, 2010."
Cheryl Dexter — Michigan, 10-68837


ᐅ Anthony J Dezelia, Michigan

Address: 30929 Crest Frst Bldg 10 Farmington, MI 48331

Snapshot of U.S. Bankruptcy Proceeding Case 13-55579-pjs: "The case of Anthony J Dezelia in Farmington, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony J Dezelia — Michigan, 13-55579


ᐅ Andrea U Digiglio, Michigan

Address: 24056 Middlebelt Rd Unit 15 Farmington, MI 48336

Brief Overview of Bankruptcy Case 11-71330-wsd: "Farmington, MI resident Andrea U Digiglio's December 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 14, 2012."
Andrea U Digiglio — Michigan, 11-71330


ᐅ Kristi L Digioia, Michigan

Address: 22247 Atlantic Pointe Farmington, MI 48336

Concise Description of Bankruptcy Case 12-45460-wsd7: "The bankruptcy record of Kristi L Digioia from Farmington, MI, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 11, 2012."
Kristi L Digioia — Michigan, 12-45460


ᐅ Richard Dillinger, Michigan

Address: 21555 Mayfield St Farmington, MI 48336

Bankruptcy Case 10-57007-tjt Overview: "In a Chapter 7 bankruptcy case, Richard Dillinger from Farmington, MI, saw their proceedings start in 2010-05-24 and complete by 2010-08-28, involving asset liquidation."
Richard Dillinger — Michigan, 10-57007


ᐅ Galey G Dimercurio, Michigan

Address: 21178 Gill Rd Farmington, MI 48335

Bankruptcy Case 11-70528-wsd Overview: "In a Chapter 7 bankruptcy case, Galey G Dimercurio from Farmington, MI, saw their proceedings start in Nov 29, 2011 and complete by March 4, 2012, involving asset liquidation."
Galey G Dimercurio — Michigan, 11-70528


ᐅ Lauren Verne Donald, Michigan

Address: 23860 Middlebelt Rd Apt 1206 Farmington, MI 48336

Brief Overview of Bankruptcy Case 12-45892-pjs: "In Farmington, MI, Lauren Verne Donald filed for Chapter 7 bankruptcy in Mar 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 14, 2012."
Lauren Verne Donald — Michigan, 12-45892


ᐅ Crystal A Donaldson, Michigan

Address: 21326 Saint Francis St Farmington, MI 48336

Bankruptcy Case 11-49641-tjt Overview: "The bankruptcy record of Crystal A Donaldson from Farmington, MI, shows a Chapter 7 case filed in 04.05.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-10."
Crystal A Donaldson — Michigan, 11-49641


ᐅ Thomas Donovan, Michigan

Address: 22745 Power Rd Farmington, MI 48336

Snapshot of U.S. Bankruptcy Proceeding Case 10-71081-tjt: "Thomas Donovan's Chapter 7 bankruptcy, filed in Farmington, MI in Oct 8, 2010, led to asset liquidation, with the case closing in January 2011."
Thomas Donovan — Michigan, 10-71081


ᐅ Myrna Doppelt, Michigan

Address: 29611 Sierra Point Cir Farmington, MI 48331

Brief Overview of Bankruptcy Case 10-66083-pjs: "Farmington, MI resident Myrna Doppelt's 2010-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/23/2010."
Myrna Doppelt — Michigan, 10-66083


ᐅ Sedarha Betrice Dotson, Michigan

Address: 27753 Gateway Blvd Apt 307 Farmington, MI 48334

Brief Overview of Bankruptcy Case 12-65693-mbm: "Sedarha Betrice Dotson's Chapter 7 bankruptcy, filed in Farmington, MI in 11/26/2012, led to asset liquidation, with the case closing in 2013-03-02."
Sedarha Betrice Dotson — Michigan, 12-65693


ᐅ Don Dowd, Michigan

Address: 21729 Oxford Ave Farmington, MI 48336

Bankruptcy Case 10-42629-mbm Overview: "Don Dowd's Chapter 7 bankruptcy, filed in Farmington, MI in 01.30.2010, led to asset liquidation, with the case closing in 05.06.2010."
Don Dowd — Michigan, 10-42629


ᐅ Anna Draughn, Michigan

Address: 29245 Glen Oaks Blvd E Farmington, MI 48334

Brief Overview of Bankruptcy Case 10-74366-mbm: "In a Chapter 7 bankruptcy case, Anna Draughn from Farmington, MI, saw her proceedings start in 2010-11-11 and complete by 02/08/2011, involving asset liquidation."
Anna Draughn — Michigan, 10-74366


ᐅ Albert Dreis, Michigan

Address: 27533 Kingsgate Way Apt 8 Farmington, MI 48334

Bankruptcy Case 10-46362-pjs Overview: "Albert Dreis's Chapter 7 bankruptcy, filed in Farmington, MI in March 2010, led to asset liquidation, with the case closing in Jun 6, 2010."
Albert Dreis — Michigan, 10-46362


ᐅ Courtney Drew, Michigan

Address: 26441 Ballantrae Ct Farmington, MI 48331

Concise Description of Bankruptcy Case 10-41527-mbm7: "Courtney Drew's bankruptcy, initiated in 01.20.2010 and concluded by Apr 26, 2010 in Farmington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Courtney Drew — Michigan, 10-41527


ᐅ Linda Doreen Drinko, Michigan

Address: 22415 Cora Ave Farmington, MI 48336

Concise Description of Bankruptcy Case 12-52081-wsd7: "In Farmington, MI, Linda Doreen Drinko filed for Chapter 7 bankruptcy in 2012-05-15. This case, involving liquidating assets to pay off debts, was resolved by Aug 19, 2012."
Linda Doreen Drinko — Michigan, 12-52081


ᐅ William Drum, Michigan

Address: 24504 Westmoreland Dr Farmington, MI 48336

Bankruptcy Case 09-78608-mbm Overview: "The case of William Drum in Farmington, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Drum — Michigan, 09-78608


ᐅ Phillip John Dugray, Michigan

Address: 21369 Tulane Ave Apt 102 Farmington, MI 48336

Bankruptcy Case 11-59858-pjs Overview: "The bankruptcy record of Phillip John Dugray from Farmington, MI, shows a Chapter 7 case filed in 2011-07-22. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Phillip John Dugray — Michigan, 11-59858


ᐅ Angela Maria Durant, Michigan

Address: 21108 Green Hill Rd Farmington, MI 48335

Snapshot of U.S. Bankruptcy Proceeding Case 11-72266-tjt: "The case of Angela Maria Durant in Farmington, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Maria Durant — Michigan, 11-72266


ᐅ Mahmoud Dwaik, Michigan

Address: 28777 Eton Gln Farmington, MI 48331

Snapshot of U.S. Bankruptcy Proceeding Case 10-53668-wsd: "Farmington, MI resident Mahmoud Dwaik's Apr 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.31.2010."
Mahmoud Dwaik — Michigan, 10-53668