personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Flushing, 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 Omar Abdelrazzak, Michigan

Address: 7580 River Rd Flushing, MI 48433

Brief Overview of Bankruptcy Case 11-33119-dof: "In a Chapter 7 bankruptcy case, Omar Abdelrazzak from Flushing, MI, saw his proceedings start in 06/28/2011 and complete by 2011-09-27, involving asset liquidation."
Omar Abdelrazzak — Michigan, 11-33119


ᐅ Lina Abuaita, Michigan

Address: 1014 Coutant St Flushing, MI 48433-1729

Bankruptcy Case 16-30560-dof Summary: "The bankruptcy filing by Lina Abuaita, undertaken in March 2016 in Flushing, MI under Chapter 7, concluded with discharge in Jun 7, 2016 after liquidating assets."
Lina Abuaita — Michigan, 16-30560


ᐅ Ohoud Y Abukoush, Michigan

Address: 7570 River Rd Flushing, MI 48433-2207

Brief Overview of Bankruptcy Case 15-32216-dof: "Ohoud Y Abukoush's bankruptcy, initiated in Sep 14, 2015 and concluded by December 2015 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ohoud Y Abukoush — Michigan, 15-32216


ᐅ Beverly Ann Abulibdeh, Michigan

Address: 8224 Stanley Rd Flushing, MI 48433-1179

Concise Description of Bankruptcy Case 14-33140-dof7: "Flushing, MI resident Beverly Ann Abulibdeh's 2014-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.22.2015."
Beverly Ann Abulibdeh — Michigan, 14-33140


ᐅ Erika Ackerman, Michigan

Address: 8428 N McKinley Rd Flushing, MI 48433

Brief Overview of Bankruptcy Case 10-35628-dof: "The bankruptcy filing by Erika Ackerman, undertaken in 2010-10-21 in Flushing, MI under Chapter 7, concluded with discharge in Jan 24, 2011 after liquidating assets."
Erika Ackerman — Michigan, 10-35628


ᐅ Scot Alan Ackert, Michigan

Address: 8310 Beecher Rd Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 11-30112-dof: "In Flushing, MI, Scot Alan Ackert filed for Chapter 7 bankruptcy in 01/11/2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 17, 2011."
Scot Alan Ackert — Michigan, 11-30112


ᐅ Darien Ray Adolph, Michigan

Address: 3010 N Seymour Rd Flushing, MI 48433

Concise Description of Bankruptcy Case 11-31478-dof7: "Darien Ray Adolph's bankruptcy, initiated in March 25, 2011 and concluded by 2011-06-29 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darien Ray Adolph — Michigan, 11-31478


ᐅ Douglas Alexander, Michigan

Address: 12136 W Mount Morris Rd Flushing, MI 48433-9338

Bankruptcy Case 16-30079-dof Overview: "Douglas Alexander's bankruptcy, initiated in 2016-01-15 and concluded by 04.14.2016 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Alexander — Michigan, 16-30079


ᐅ Carolyn Alexander, Michigan

Address: 3125 Vineyard Ln Flushing, MI 48433

Concise Description of Bankruptcy Case 10-62028-tjt7: "The bankruptcy filing by Carolyn Alexander, undertaken in Jul 8, 2010 in Flushing, MI under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Carolyn Alexander — Michigan, 10-62028


ᐅ Jose A Alfaro, Michigan

Address: 7176 Randee St Flushing, MI 48433

Concise Description of Bankruptcy Case 13-32265-dof7: "In a Chapter 7 bankruptcy case, Jose A Alfaro from Flushing, MI, saw their proceedings start in 2013-06-27 and complete by 2013-10-01, involving asset liquidation."
Jose A Alfaro — Michigan, 13-32265


ᐅ Thomas Arthur Allen, Michigan

Address: 7337 112th St Flushing, MI 48433-8748

Bankruptcy Case 16-30588-dof Overview: "In Flushing, MI, Thomas Arthur Allen filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Thomas Arthur Allen — Michigan, 16-30588


ᐅ Shannon Allen, Michigan

Address: 3401 Suffolk Ct Flushing, MI 48433

Bankruptcy Case 10-34653-dof Overview: "Shannon Allen's bankruptcy, initiated in August 2010 and concluded by 2010-11-29 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Allen — Michigan, 10-34653


ᐅ Christopher G Allgood, Michigan

Address: 5393 Chickasaw Trl Flushing, MI 48433

Brief Overview of Bankruptcy Case 11-35819-dof: "Flushing, MI resident Christopher G Allgood's 2011-12-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.27.2012."
Christopher G Allgood — Michigan, 11-35819


ᐅ Jeremiah A Alsup, Michigan

Address: 411 Laurie Dr Flushing, MI 48433

Concise Description of Bankruptcy Case 12-34045-dof7: "The case of Jeremiah A Alsup in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremiah A Alsup — Michigan, 12-34045


ᐅ Cynthia Suzanne Anderson, Michigan

Address: 8348 Beecher Rd Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 13-32336-dof: "Cynthia Suzanne Anderson's Chapter 7 bankruptcy, filed in Flushing, MI in 07/02/2013, led to asset liquidation, with the case closing in 2013-10-06."
Cynthia Suzanne Anderson — Michigan, 13-32336


ᐅ Misty L Anderson, Michigan

Address: 6511 N Elms Rd Flushing, MI 48433

Bankruptcy Case 13-30116-dof Summary: "In Flushing, MI, Misty L Anderson filed for Chapter 7 bankruptcy in 01/15/2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 21, 2013."
Misty L Anderson — Michigan, 13-30116


ᐅ Heather M Anderson, Michigan

Address: 6506 Flushing Rd Flushing, MI 48433-2553

Bankruptcy Case 15-31348-dof Summary: "In Flushing, MI, Heather M Anderson filed for Chapter 7 bankruptcy in 2015-05-27. This case, involving liquidating assets to pay off debts, was resolved by 08/25/2015."
Heather M Anderson — Michigan, 15-31348


ᐅ Matthew W Anderson, Michigan

Address: 8348 Beecher Rd Flushing, MI 48433

Bankruptcy Case 13-32137-dof Summary: "Matthew W Anderson's Chapter 7 bankruptcy, filed in Flushing, MI in June 17, 2013, led to asset liquidation, with the case closing in 09.21.2013."
Matthew W Anderson — Michigan, 13-32137


ᐅ Anthony Anderson, Michigan

Address: 206 W Park Ave Flushing, MI 48433

Brief Overview of Bankruptcy Case 10-34493-dof: "Anthony Anderson's Chapter 7 bankruptcy, filed in Flushing, MI in 08/17/2010, led to asset liquidation, with the case closing in 2010-11-17."
Anthony Anderson — Michigan, 10-34493


ᐅ Mandy Anderson, Michigan

Address: 204 Henry Ct Flushing, MI 48433

Brief Overview of Bankruptcy Case 11-31979-dof: "The case of Mandy Anderson in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mandy Anderson — Michigan, 11-31979


ᐅ Jason M Andres, Michigan

Address: 8028 Potter Rd Flushing, MI 48433-9444

Snapshot of U.S. Bankruptcy Proceeding Case 15-31275-dof: "The case of Jason M Andres in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason M Andres — Michigan, 15-31275


ᐅ Barbara L Andrews, Michigan

Address: 926 Iola Ct Flushing, MI 48433

Bankruptcy Case 13-32270-dof Summary: "Barbara L Andrews's Chapter 7 bankruptcy, filed in Flushing, MI in June 2013, led to asset liquidation, with the case closing in Oct 1, 2013."
Barbara L Andrews — Michigan, 13-32270


ᐅ Martha May Armstrong, Michigan

Address: 1520 Cedarwood Dr Apt 216 Flushing, MI 48433

Concise Description of Bankruptcy Case 09-35443-dof7: "Flushing, MI resident Martha May Armstrong's Oct 12, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 16, 2010."
Martha May Armstrong — Michigan, 09-35443


ᐅ Kristen Kaye Ashlock, Michigan

Address: 1116 Clearview Dr Flushing, MI 48433-1416

Concise Description of Bankruptcy Case 14-32259-dof7: "The bankruptcy filing by Kristen Kaye Ashlock, undertaken in Aug 13, 2014 in Flushing, MI under Chapter 7, concluded with discharge in 2014-11-11 after liquidating assets."
Kristen Kaye Ashlock — Michigan, 14-32259


ᐅ Laurin Athey, Michigan

Address: 414 River Woods Dr Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 10-35238-dof: "Laurin Athey's bankruptcy, initiated in September 28, 2010 and concluded by 01.02.2011 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurin Athey — Michigan, 10-35238


ᐅ Dennis Atkins, Michigan

Address: 5371 Deland Rd Flushing, MI 48433-1172

Brief Overview of Bankruptcy Case 15-31786-dof: "The bankruptcy record of Dennis Atkins from Flushing, MI, shows a Chapter 7 case filed in 2015-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in October 22, 2015."
Dennis Atkins — Michigan, 15-31786


ᐅ Warren Atwell, Michigan

Address: 9422 Nashua Trl Flushing, MI 48433

Bankruptcy Case 10-30153-dof Summary: "The bankruptcy record of Warren Atwell from Flushing, MI, shows a Chapter 7 case filed in 01/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Warren Atwell — Michigan, 10-30153


ᐅ Holly Ruthanne Ault, Michigan

Address: 11404 W Mount Morris Rd Flushing, MI 48433

Bankruptcy Case 13-31004-dof Summary: "The bankruptcy filing by Holly Ruthanne Ault, undertaken in March 21, 2013 in Flushing, MI under Chapter 7, concluded with discharge in 06/25/2013 after liquidating assets."
Holly Ruthanne Ault — Michigan, 13-31004


ᐅ Jeffrey K Baker, Michigan

Address: 608 Ashwood Dr Flushing, MI 48433

Concise Description of Bankruptcy Case 13-31674-dof7: "Flushing, MI resident Jeffrey K Baker's May 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-13."
Jeffrey K Baker — Michigan, 13-31674


ᐅ Chad Baker, Michigan

Address: 1135 Springview Dr Flushing, MI 48433

Bankruptcy Case 10-30433-dof Overview: "Flushing, MI resident Chad Baker's 01/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.05.2010."
Chad Baker — Michigan, 10-30433


ᐅ Frank Balcer, Michigan

Address: 7304 114th St Flushing, MI 48433

Bankruptcy Case 10-31143-dof Overview: "Frank Balcer's Chapter 7 bankruptcy, filed in Flushing, MI in 03.04.2010, led to asset liquidation, with the case closing in 2010-06-08."
Frank Balcer — Michigan, 10-31143


ᐅ Shelly L Baldwin, Michigan

Address: 8360 Potter Rd Flushing, MI 48433

Brief Overview of Bankruptcy Case 11-33022-dof: "The bankruptcy filing by Shelly L Baldwin, undertaken in June 22, 2011 in Flushing, MI under Chapter 7, concluded with discharge in 09.27.2011 after liquidating assets."
Shelly L Baldwin — Michigan, 11-33022


ᐅ Robert Bammert, Michigan

Address: 227 Emily St Flushing, MI 48433

Concise Description of Bankruptcy Case 10-34761-dof7: "In a Chapter 7 bankruptcy case, Robert Bammert from Flushing, MI, saw their proceedings start in 08.31.2010 and complete by 2010-12-07, involving asset liquidation."
Robert Bammert — Michigan, 10-34761


ᐅ Michael W Banks, Michigan

Address: 5063 Meadowbrook Ln Flushing, MI 48433-1388

Bankruptcy Case 16-31268-dof Overview: "Michael W Banks's bankruptcy, initiated in 2016-05-25 and concluded by 2016-08-23 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael W Banks — Michigan, 16-31268


ᐅ Jeffrey S Barbera, Michigan

Address: 5211 Pleasant Dr Flushing, MI 48433

Bankruptcy Case 13-32845-dof Overview: "In a Chapter 7 bankruptcy case, Jeffrey S Barbera from Flushing, MI, saw their proceedings start in Aug 19, 2013 and complete by November 2013, involving asset liquidation."
Jeffrey S Barbera — Michigan, 13-32845


ᐅ Lisa J Bardwell, Michigan

Address: 11234 Stanley Rd Flushing, MI 48433

Brief Overview of Bankruptcy Case 11-35539-dof: "Lisa J Bardwell's bankruptcy, initiated in December 7, 2011 and concluded by 2012-03-12 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa J Bardwell — Michigan, 11-35539


ᐅ Cindy Lynn Bassi, Michigan

Address: 4099 Squire Hill Dr Flushing, MI 48433

Concise Description of Bankruptcy Case 13-31818-dof7: "The case of Cindy Lynn Bassi in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy Lynn Bassi — Michigan, 13-31818


ᐅ Jr Robert Bates, Michigan

Address: 9386 Carpenter Rd Flushing, MI 48433

Bankruptcy Case 10-34788-dof Summary: "Jr Robert Bates's Chapter 7 bankruptcy, filed in Flushing, MI in 08/31/2010, led to asset liquidation, with the case closing in Dec 14, 2010."
Jr Robert Bates — Michigan, 10-34788


ᐅ Jessica J Beauchamp, Michigan

Address: 6552 Stonebrook Ln Flushing, MI 48433-2593

Bankruptcy Case 10-32884-dof Overview: "Jessica J Beauchamp's Chapter 13 bankruptcy in Flushing, MI started in May 20, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in November 18, 2014."
Jessica J Beauchamp — Michigan, 10-32884


ᐅ Joseph Donald Beauchamp, Michigan

Address: 6552 Stonebrook Ln Flushing, MI 48433-2593

Bankruptcy Case 10-32884-dof Summary: "Chapter 13 bankruptcy for Joseph Donald Beauchamp in Flushing, MI began in 05/20/2010, focusing on debt restructuring, concluding with plan fulfillment in November 2014."
Joseph Donald Beauchamp — Michigan, 10-32884


ᐅ Childers Lynette K Beckers, Michigan

Address: 7291 Stanley Rd Flushing, MI 48433-9001

Brief Overview of Bankruptcy Case 15-31927-dof: "Childers Lynette K Beckers's Chapter 7 bankruptcy, filed in Flushing, MI in 08.06.2015, led to asset liquidation, with the case closing in 11/04/2015."
Childers Lynette K Beckers — Michigan, 15-31927


ᐅ Don James Bendall, Michigan

Address: 163 N Elms Rd Flushing, MI 48433

Brief Overview of Bankruptcy Case 13-33774-dof: "The bankruptcy record of Don James Bendall from Flushing, MI, shows a Chapter 7 case filed in Nov 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-16."
Don James Bendall — Michigan, 13-33774


ᐅ Matthew Benedict, Michigan

Address: 4296 Webster Rd Flushing, MI 48433

Bankruptcy Case 10-34642-dof Overview: "The case of Matthew Benedict in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Benedict — Michigan, 10-34642


ᐅ Kimberly A Bennett, Michigan

Address: 2385 Meadow St Flushing, MI 48433

Bankruptcy Case 12-31165-dof Overview: "Flushing, MI resident Kimberly A Bennett's March 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 23, 2012."
Kimberly A Bennett — Michigan, 12-31165


ᐅ Larry A Bennett, Michigan

Address: 501 N Mckinley Rd Flushing, MI 48433-1352

Brief Overview of Bankruptcy Case 16-31229-dof: "The bankruptcy record of Larry A Bennett from Flushing, MI, shows a Chapter 7 case filed in May 20, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.18.2016."
Larry A Bennett — Michigan, 16-31229


ᐅ Dale John Bennett, Michigan

Address: 5455 Bangor Ave Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 11-34382-dof: "Dale John Bennett's bankruptcy, initiated in September 19, 2011 and concluded by 2011-12-24 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale John Bennett — Michigan, 11-34382


ᐅ Diane M Bennett, Michigan

Address: 2024 Nichols Rd Flushing, MI 48433-9726

Brief Overview of Bankruptcy Case 14-31985-dof: "The bankruptcy record of Diane M Bennett from Flushing, MI, shows a Chapter 7 case filed in 2014-07-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-12."
Diane M Bennett — Michigan, 14-31985


ᐅ Holly Benning, Michigan

Address: 310 Mill St Flushing, MI 48433

Brief Overview of Bankruptcy Case 10-36536-dof: "Flushing, MI resident Holly Benning's 12/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 19, 2011."
Holly Benning — Michigan, 10-36536


ᐅ James C Berriman, Michigan

Address: 1700 Cedarwood Dr Apt 107 Flushing, MI 48433-3600

Bankruptcy Case 2014-31916-dof Summary: "The bankruptcy record of James C Berriman from Flushing, MI, shows a Chapter 7 case filed in 07/03/2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 1, 2014."
James C Berriman — Michigan, 2014-31916


ᐅ Michael Shawn Besant, Michigan

Address: 2326 N McKinley Rd Flushing, MI 48433

Bankruptcy Case 11-33851-dof Overview: "Michael Shawn Besant's Chapter 7 bankruptcy, filed in Flushing, MI in 2011-08-15, led to asset liquidation, with the case closing in November 2011."
Michael Shawn Besant — Michigan, 11-33851


ᐅ Bobbie Jo Billings, Michigan

Address: 8114 Morrish Rd Flushing, MI 48433

Brief Overview of Bankruptcy Case 12-31518-dof: "Bobbie Jo Billings's bankruptcy, initiated in 04/06/2012 and concluded by July 11, 2012 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobbie Jo Billings — Michigan, 12-31518


ᐅ James T Birchmeier, Michigan

Address: 5394 N McKinley Rd Flushing, MI 48433

Bankruptcy Case 12-34025-dof Summary: "James T Birchmeier's bankruptcy, initiated in 10.05.2012 and concluded by January 2013 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James T Birchmeier — Michigan, 12-34025


ᐅ John Biscovich, Michigan

Address: 419 N Elms Rd Flushing, MI 48433

Bankruptcy Case 11-35426-dof Overview: "In Flushing, MI, John Biscovich filed for Chapter 7 bankruptcy in 11/30/2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 23, 2012."
John Biscovich — Michigan, 11-35426


ᐅ William Joseph Bissonnette, Michigan

Address: 420 W River Rd Flushing, MI 48433-2173

Concise Description of Bankruptcy Case 07-32627-dof7: "The bankruptcy record for William Joseph Bissonnette from Flushing, MI, under Chapter 13, filed in August 10, 2007, involved setting up a repayment plan, finalized by 01.04.2013."
William Joseph Bissonnette — Michigan, 07-32627


ᐅ Craig Bitterman, Michigan

Address: 2241 Morrish Rd Flushing, MI 48433

Concise Description of Bankruptcy Case 10-30005-dof7: "Flushing, MI resident Craig Bitterman's 01.04.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.13.2010."
Craig Bitterman — Michigan, 10-30005


ᐅ Marc Michael Black, Michigan

Address: 6237 Deland Rd Flushing, MI 48433-1156

Snapshot of U.S. Bankruptcy Proceeding Case 14-32920-dof: "Marc Michael Black's bankruptcy, initiated in 2014-10-30 and concluded by 01.28.2015 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marc Michael Black — Michigan, 14-32920


ᐅ Virginia Black, Michigan

Address: PO Box 15 Flushing, MI 48433

Brief Overview of Bankruptcy Case 10-30119-dof: "Virginia Black's Chapter 7 bankruptcy, filed in Flushing, MI in 01/12/2010, led to asset liquidation, with the case closing in 04.18.2010."
Virginia Black — Michigan, 10-30119


ᐅ Tremaine Blake, Michigan

Address: 3610 Suffolk Ct Flushing, MI 48433

Brief Overview of Bankruptcy Case 12-31883-dof: "Flushing, MI resident Tremaine Blake's April 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Tremaine Blake — Michigan, 12-31883


ᐅ Erin Blankenship, Michigan

Address: 310 W River Rd Flushing, MI 48433

Bankruptcy Case 10-31798-dof Overview: "In a Chapter 7 bankruptcy case, Erin Blankenship from Flushing, MI, saw their proceedings start in 2010-03-31 and complete by 07.05.2010, involving asset liquidation."
Erin Blankenship — Michigan, 10-31798


ᐅ Thomas P Blue, Michigan

Address: 11222 Coldwater Rd Flushing, MI 48433

Bankruptcy Case 12-31275-dof Summary: "Thomas P Blue's bankruptcy, initiated in 2012-03-23 and concluded by 2012-06-27 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas P Blue — Michigan, 12-31275


ᐅ Sherri Ann Boike, Michigan

Address: 410 Lawrence St Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 13-34024-dof: "The case of Sherri Ann Boike in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherri Ann Boike — Michigan, 13-34024


ᐅ Bethany Bond, Michigan

Address: 4489 Duffield Rd Flushing, MI 48433

Bankruptcy Case 11-32890-dof Summary: "The bankruptcy record of Bethany Bond from Flushing, MI, shows a Chapter 7 case filed in 06/09/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.14.2011."
Bethany Bond — Michigan, 11-32890


ᐅ Timothy Boshaw, Michigan

Address: 12190 W Mount Morris Rd Flushing, MI 48433

Brief Overview of Bankruptcy Case 10-32476-dof: "The bankruptcy filing by Timothy Boshaw, undertaken in 2010-04-30 in Flushing, MI under Chapter 7, concluded with discharge in 2010-08-04 after liquidating assets."
Timothy Boshaw — Michigan, 10-32476


ᐅ Douglas J Bosley, Michigan

Address: 6561 Flushing Rd Flushing, MI 48433

Bankruptcy Case 13-30558-dof Summary: "In Flushing, MI, Douglas J Bosley filed for Chapter 7 bankruptcy in Feb 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-27."
Douglas J Bosley — Michigan, 13-30558


ᐅ Kevin Bosley, Michigan

Address: 6561 Flushing Rd Flushing, MI 48433

Concise Description of Bankruptcy Case 10-32415-dof7: "In Flushing, MI, Kevin Bosley filed for Chapter 7 bankruptcy in 04.29.2010. This case, involving liquidating assets to pay off debts, was resolved by 08.03.2010."
Kevin Bosley — Michigan, 10-32415


ᐅ John H Bouza, Michigan

Address: 844 Gerald St Flushing, MI 48433

Bankruptcy Case 11-32820-dof Summary: "In a Chapter 7 bankruptcy case, John H Bouza from Flushing, MI, saw their proceedings start in Jun 6, 2011 and complete by 09.13.2011, involving asset liquidation."
John H Bouza — Michigan, 11-32820


ᐅ Misti L Bowden, Michigan

Address: 915 Coutant St Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 11-33023-dof: "Misti L Bowden's bankruptcy, initiated in June 22, 2011 and concluded by September 27, 2011 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Misti L Bowden — Michigan, 11-33023


ᐅ Aaron Kristian Bowron, Michigan

Address: 8539 N McKinley Rd Flushing, MI 48433

Brief Overview of Bankruptcy Case 12-32163-dof: "Aaron Kristian Bowron's Chapter 7 bankruptcy, filed in Flushing, MI in May 2012, led to asset liquidation, with the case closing in 08/21/2012."
Aaron Kristian Bowron — Michigan, 12-32163


ᐅ Jamie Boyer, Michigan

Address: 4443 Duffield Rd Flushing, MI 48433-9710

Bankruptcy Case 08-34603-dof Summary: "In their Chapter 13 bankruptcy case filed in 11/05/2008, Flushing, MI's Jamie Boyer agreed to a debt repayment plan, which was successfully completed by December 2, 2013."
Jamie Boyer — Michigan, 08-34603


ᐅ Robin Boyer, Michigan

Address: 4443 Duffield Rd Flushing, MI 48433-9710

Brief Overview of Bankruptcy Case 08-34603-dof: "Filing for Chapter 13 bankruptcy in November 5, 2008, Robin Boyer from Flushing, MI, structured a repayment plan, achieving discharge in December 2013."
Robin Boyer — Michigan, 08-34603


ᐅ Bryan M Boyl, Michigan

Address: 411 Labian Dr Flushing, MI 48433

Bankruptcy Case 12-34188-dof Overview: "The bankruptcy record of Bryan M Boyl from Flushing, MI, shows a Chapter 7 case filed in 2012-10-18. In this process, assets were liquidated to settle debts, and the case was discharged in 01.22.2013."
Bryan M Boyl — Michigan, 12-34188


ᐅ Nicole A Brabbs, Michigan

Address: 501 N Mckinley Rd Flushing, MI 48433-1352

Bankruptcy Case 15-32089-dof Overview: "In Flushing, MI, Nicole A Brabbs filed for Chapter 7 bankruptcy in 08.26.2015. This case, involving liquidating assets to pay off debts, was resolved by 11.24.2015."
Nicole A Brabbs — Michigan, 15-32089


ᐅ Randy J Bramlett, Michigan

Address: 7271 Johnson Rd Flushing, MI 48433-9049

Bankruptcy Case 09-36218-dof Summary: "Randy J Bramlett, a resident of Flushing, MI, entered a Chapter 13 bankruptcy plan in 2009-11-20, culminating in its successful completion by March 3, 2015."
Randy J Bramlett — Michigan, 09-36218


ᐅ Shari A Bramlett, Michigan

Address: 7271 Johnson Rd Flushing, MI 48433-9049

Snapshot of U.S. Bankruptcy Proceeding Case 09-36218-dof: "In her Chapter 13 bankruptcy case filed in Nov 20, 2009, Flushing, MI's Shari A Bramlett agreed to a debt repayment plan, which was successfully completed by Mar 3, 2015."
Shari A Bramlett — Michigan, 09-36218


ᐅ Steven M Briggs, Michigan

Address: 7402 Johnson Rd Flushing, MI 48433

Bankruptcy Case 13-34157-dof Overview: "In Flushing, MI, Steven M Briggs filed for Chapter 7 bankruptcy in December 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 03.24.2014."
Steven M Briggs — Michigan, 13-34157


ᐅ Tina Sue Bright, Michigan

Address: 314 Myrtle St Flushing, MI 48433-1636

Bankruptcy Case 10-31080-dof Overview: "March 2, 2010 marked the beginning of Tina Sue Bright's Chapter 13 bankruptcy in Flushing, MI, entailing a structured repayment schedule, completed by 08/02/2013."
Tina Sue Bright — Michigan, 10-31080


ᐅ Leigh Brisbin, Michigan

Address: 199 Brookside Dr Flushing, MI 48433

Bankruptcy Case 10-32097-dof Overview: "The bankruptcy record of Leigh Brisbin from Flushing, MI, shows a Chapter 7 case filed in 04.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/20/2010."
Leigh Brisbin — Michigan, 10-32097


ᐅ Timothy W Bristol, Michigan

Address: 6091 W Pierson Rd Flushing, MI 48433

Bankruptcy Case 12-32452-dof Overview: "The bankruptcy record of Timothy W Bristol from Flushing, MI, shows a Chapter 7 case filed in 2012-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Timothy W Bristol — Michigan, 12-32452


ᐅ Ii Johnny M Britt, Michigan

Address: 11346 Potter Rd Flushing, MI 48433

Brief Overview of Bankruptcy Case 12-33967-dof: "Ii Johnny M Britt's bankruptcy, initiated in 10/02/2012 and concluded by 2013-01-06 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Johnny M Britt — Michigan, 12-33967


ᐅ Rachel Brock, Michigan

Address: 5061 Prestonwood Ln Flushing, MI 48433

Concise Description of Bankruptcy Case 10-35547-dof7: "The bankruptcy record of Rachel Brock from Flushing, MI, shows a Chapter 7 case filed in 10.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-18."
Rachel Brock — Michigan, 10-35547


ᐅ Martha L Brown, Michigan

Address: 3082 Vineyard Ln Flushing, MI 48433-2436

Bankruptcy Case 14-31362-dof Summary: "Martha L Brown's Chapter 7 bankruptcy, filed in Flushing, MI in May 6, 2014, led to asset liquidation, with the case closing in 2014-08-04."
Martha L Brown — Michigan, 14-31362


ᐅ Bridget Brown, Michigan

Address: 402 Sleepy Hollow Dr Flushing, MI 48433-2147

Bankruptcy Case 15-32928-dof Summary: "Bridget Brown's bankruptcy, initiated in 12.14.2015 and concluded by 03/13/2016 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bridget Brown — Michigan, 15-32928


ᐅ Stuart Wilson Bryan, Michigan

Address: 307 George St Flushing, MI 48433

Bankruptcy Case 11-30243-dof Summary: "Stuart Wilson Bryan's Chapter 7 bankruptcy, filed in Flushing, MI in January 2011, led to asset liquidation, with the case closing in 2011-05-03."
Stuart Wilson Bryan — Michigan, 11-30243


ᐅ Bonnie F Bryan, Michigan

Address: 6384 Clovis Ave Flushing, MI 48433-9003

Snapshot of U.S. Bankruptcy Proceeding Case 14-31090-dof: "Bonnie F Bryan's bankruptcy, initiated in April 2014 and concluded by 07/09/2014 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonnie F Bryan — Michigan, 14-31090


ᐅ Bonnie F Bryan, Michigan

Address: 6384 Clovis Ave Flushing, MI 48433-9003

Bankruptcy Case 2014-31090-dof Summary: "The case of Bonnie F Bryan in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnie F Bryan — Michigan, 2014-31090


ᐅ Richard C Bryant, Michigan

Address: 410 E Main St Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 13-33338-dof: "Richard C Bryant's bankruptcy, initiated in 2013-10-01 and concluded by January 2014 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard C Bryant — Michigan, 13-33338


ᐅ Susan E Bryant, Michigan

Address: 401 E Main St Flushing, MI 48433-2029

Concise Description of Bankruptcy Case 15-32808-dof7: "The bankruptcy record of Susan E Bryant from Flushing, MI, shows a Chapter 7 case filed in 11.25.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.23.2016."
Susan E Bryant — Michigan, 15-32808


ᐅ Kenneth M Buben, Michigan

Address: 320 Terrace Dr Apt 39S Flushing, MI 48433-1976

Bankruptcy Case 09-33460-dof Overview: "Kenneth M Buben, a resident of Flushing, MI, entered a Chapter 13 bankruptcy plan in 06.26.2009, culminating in its successful completion by 2012-11-27."
Kenneth M Buben — Michigan, 09-33460


ᐅ Lester E Buckley, Michigan

Address: 3068 Pinegate Dr Flushing, MI 48433

Bankruptcy Case 13-32963-dof Overview: "Lester E Buckley's bankruptcy, initiated in August 28, 2013 and concluded by December 2013 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lester E Buckley — Michigan, 13-32963


ᐅ David Alan Buhler, Michigan

Address: PO Box 363 Flushing, MI 48433

Concise Description of Bankruptcy Case 13-31701-dof7: "In Flushing, MI, David Alan Buhler filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
David Alan Buhler — Michigan, 13-31701


ᐅ Charles Burth, Michigan

Address: 832 Gerald St Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 12-33323-dof: "Charles Burth's bankruptcy, initiated in August 15, 2012 and concluded by 2012-11-19 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Burth — Michigan, 12-33323


ᐅ Candyce Bushard, Michigan

Address: 6111 N McKinley Rd Flushing, MI 48433

Bankruptcy Case 09-35754-dof Overview: "In a Chapter 7 bankruptcy case, Candyce Bushard from Flushing, MI, saw her proceedings start in 10/27/2009 and complete by January 31, 2010, involving asset liquidation."
Candyce Bushard — Michigan, 09-35754


ᐅ Janette Butler, Michigan

Address: 4512 Cedardale Ln Flushing, MI 48433

Bankruptcy Case 12-33867-dof Summary: "In Flushing, MI, Janette Butler filed for Chapter 7 bankruptcy in 2012-09-24. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-29."
Janette Butler — Michigan, 12-33867


ᐅ Lily Byers, Michigan

Address: 6336 Johnson Rd Flushing, MI 48433

Bankruptcy Case 09-36355-dof Overview: "Lily Byers's bankruptcy, initiated in 2009-11-27 and concluded by 2010-03-03 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lily Byers — Michigan, 09-36355


ᐅ Willie E Byrd, Michigan

Address: 5094 Prestonwood Ln Flushing, MI 48433

Bankruptcy Case 13-32136-dof Summary: "Willie E Byrd's bankruptcy, initiated in June 17, 2013 and concluded by Sep 21, 2013 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Willie E Byrd — Michigan, 13-32136


ᐅ John B Calvert, Michigan

Address: 233 Primrose Ln Flushing, MI 48433-2699

Concise Description of Bankruptcy Case 15-32274-dof7: "In Flushing, MI, John B Calvert filed for Chapter 7 bankruptcy in 2015-09-21. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-20."
John B Calvert — Michigan, 15-32274


ᐅ Andrew Burnham Cannon, Michigan

Address: 9066 Potter Rd Flushing, MI 48433-1943

Concise Description of Bankruptcy Case 11-34541-dof7: "In their Chapter 13 bankruptcy case filed in 2011-09-28, Flushing, MI's Andrew Burnham Cannon agreed to a debt repayment plan, which was successfully completed by March 2, 2015."
Andrew Burnham Cannon — Michigan, 11-34541


ᐅ Anna Marie Cannon, Michigan

Address: 9066 Potter Rd Flushing, MI 48433-1943

Bankruptcy Case 11-34541-dof Summary: "Chapter 13 bankruptcy for Anna Marie Cannon in Flushing, MI began in September 28, 2011, focusing on debt restructuring, concluding with plan fulfillment in Mar 2, 2015."
Anna Marie Cannon — Michigan, 11-34541


ᐅ Belen M Connelly, Michigan

Address: 108 W Park Ave Flushing, MI 48433

Bankruptcy Case 11-33672-dof Summary: "Belen M Connelly's bankruptcy, initiated in August 2011 and concluded by 11.06.2011 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belen M Connelly — Michigan, 11-33672


ᐅ Dennis Paul Cook, Michigan

Address: 2380 Meadow St Flushing, MI 48433

Concise Description of Bankruptcy Case 12-33340-dof7: "In Flushing, MI, Dennis Paul Cook filed for Chapter 7 bankruptcy in 08.16.2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 13, 2012."
Dennis Paul Cook — Michigan, 12-33340