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 Stephen Caron, Michigan

Address: 7463 Coldwater Rd Flushing, MI 48433

Concise Description of Bankruptcy Case 10-31636-dof7: "Flushing, MI resident Stephen Caron's 03.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.28.2010."
Stephen Caron — Michigan, 10-31636


ᐅ Kyle Carpenter, Michigan

Address: 7146 Hickory St Flushing, MI 48433

Bankruptcy Case 09-36598-dof Summary: "The bankruptcy filing by Kyle Carpenter, undertaken in Dec 10, 2009 in Flushing, MI under Chapter 7, concluded with discharge in 2010-03-16 after liquidating assets."
Kyle Carpenter — Michigan, 09-36598


ᐅ Rogelio Castro, Michigan

Address: 2587 S Shore Dr Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 11-35353-dof: "Rogelio Castro's bankruptcy, initiated in 11/23/2011 and concluded by 2012-02-27 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rogelio Castro — Michigan, 11-35353


ᐅ Patrick Cavanaugh, Michigan

Address: 112 S McKinley Rd Flushing, MI 48433

Concise Description of Bankruptcy Case 09-36742-dof7: "The bankruptcy filing by Patrick Cavanaugh, undertaken in Dec 18, 2009 in Flushing, MI under Chapter 7, concluded with discharge in 03/29/2010 after liquidating assets."
Patrick Cavanaugh — Michigan, 09-36742


ᐅ Marie Chambers, Michigan

Address: 248 Conrad Ct Flushing, MI 48433-9311

Brief Overview of Bankruptcy Case 07-33630-dof: "Marie Chambers, a resident of Flushing, MI, entered a Chapter 13 bankruptcy plan in 10.20.2007, culminating in its successful completion by August 2013."
Marie Chambers — Michigan, 07-33630


ᐅ Gwendolyn Charleston, Michigan

Address: 4138 Grandview Dr Flushing, MI 48433-2316

Bankruptcy Case 09-35328-dof Overview: "10.05.2009 marked the beginning of Gwendolyn Charleston's Chapter 13 bankruptcy in Flushing, MI, entailing a structured repayment schedule, completed by January 3, 2013."
Gwendolyn Charleston — Michigan, 09-35328


ᐅ Monica Chartrand, Michigan

Address: 510 Shady Brook Ct Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 10-34764-dof: "The bankruptcy record of Monica Chartrand from Flushing, MI, shows a Chapter 7 case filed in Aug 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 7, 2010."
Monica Chartrand — Michigan, 10-34764


ᐅ Jordan Cheek, Michigan

Address: 1021 Drury Ln Flushing, MI 48433

Brief Overview of Bankruptcy Case 10-32388-dof: "The case of Jordan Cheek in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jordan Cheek — Michigan, 10-32388


ᐅ Aaron David Cheney, Michigan

Address: 2218 Disch St Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 12-30838-dof: "In a Chapter 7 bankruptcy case, Aaron David Cheney from Flushing, MI, saw his proceedings start in 2012-02-28 and complete by 2012-06-03, involving asset liquidation."
Aaron David Cheney — Michigan, 12-30838


ᐅ Yashpal Chhabra, Michigan

Address: 2410 Lost Creek Dr Flushing, MI 48433

Bankruptcy Case 09-35789-dof Summary: "The bankruptcy filing by Yashpal Chhabra, undertaken in 2009-10-29 in Flushing, MI under Chapter 7, concluded with discharge in Feb 2, 2010 after liquidating assets."
Yashpal Chhabra — Michigan, 09-35789


ᐅ Ross K Childers, Michigan

Address: 7291 Stanley Rd Flushing, MI 48433-9001

Bankruptcy Case 15-31927-dof Summary: "Flushing, MI resident Ross K Childers's 08.06.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 4, 2015."
Ross K Childers — Michigan, 15-31927


ᐅ Pamela Sue Churchfield, Michigan

Address: 2093 Painted Post Dr Flushing, MI 48433

Bankruptcy Case 11-33216-dof Overview: "In a Chapter 7 bankruptcy case, Pamela Sue Churchfield from Flushing, MI, saw her proceedings start in July 1, 2011 and complete by Oct 4, 2011, involving asset liquidation."
Pamela Sue Churchfield — Michigan, 11-33216


ᐅ Lisa Clagg, Michigan

Address: 10064 Coldwater Rd Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 10-31494-dof: "Lisa Clagg's bankruptcy, initiated in 2010-03-18 and concluded by June 22, 2010 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Clagg — Michigan, 10-31494


ᐅ Ramsey R Clapper, Michigan

Address: 3227 Kings Brook Dr Flushing, MI 48433

Concise Description of Bankruptcy Case 11-35594-dof7: "The bankruptcy filing by Ramsey R Clapper, undertaken in December 2011 in Flushing, MI under Chapter 7, concluded with discharge in 2012-03-17 after liquidating assets."
Ramsey R Clapper — Michigan, 11-35594


ᐅ Richard C Clemens, Michigan

Address: 413 Holland Rd Flushing, MI 48433-2115

Brief Overview of Bankruptcy Case 2014-32690-dof: "The bankruptcy record of Richard C Clemens from Flushing, MI, shows a Chapter 7 case filed in Oct 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Richard C Clemens — Michigan, 2014-32690


ᐅ Susan R Climie, Michigan

Address: 3080 Pinegate Dr Flushing, MI 48433-2471

Brief Overview of Bankruptcy Case 10-36110-dof: "Susan R Climie's Chapter 13 bankruptcy in Flushing, MI started in November 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-02-24."
Susan R Climie — Michigan, 10-36110


ᐅ Beth Ann Clore, Michigan

Address: 7344 114th St Flushing, MI 48433-8765

Concise Description of Bankruptcy Case 15-30661-dof7: "The bankruptcy filing by Beth Ann Clore, undertaken in Mar 18, 2015 in Flushing, MI under Chapter 7, concluded with discharge in Jun 16, 2015 after liquidating assets."
Beth Ann Clore — Michigan, 15-30661


ᐅ Kristine Anne Cochrane, Michigan

Address: 118 N Beech St Flushing, MI 48433-1612

Snapshot of U.S. Bankruptcy Proceeding Case 15-31580-dof: "Kristine Anne Cochrane's bankruptcy, initiated in 06/29/2015 and concluded by 2015-09-27 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristine Anne Cochrane — Michigan, 15-31580


ᐅ Halena Stacy Cohen, Michigan

Address: 316 W River Rd Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 12-34248-dof: "The bankruptcy filing by Halena Stacy Cohen, undertaken in October 2012 in Flushing, MI under Chapter 7, concluded with discharge in 01/27/2013 after liquidating assets."
Halena Stacy Cohen — Michigan, 12-34248


ᐅ Robert R Cole, Michigan

Address: 10026 Coldwater Rd Flushing, MI 48433

Concise Description of Bankruptcy Case 11-30360-dof7: "In a Chapter 7 bankruptcy case, Robert R Cole from Flushing, MI, saw their proceedings start in 01.26.2011 and complete by May 2, 2011, involving asset liquidation."
Robert R Cole — Michigan, 11-30360


ᐅ Tomika Roshell Coleman, Michigan

Address: 3603 Suffolk Ct Flushing, MI 48433-3115

Concise Description of Bankruptcy Case 15-30353-dof7: "Flushing, MI resident Tomika Roshell Coleman's 02/13/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Tomika Roshell Coleman — Michigan, 15-30353


ᐅ Carol Ann Colley, Michigan

Address: 129 N Maple St Apt 2 Flushing, MI 48433-1667

Bankruptcy Case 09-35936-dof Overview: "In her Chapter 13 bankruptcy case filed in November 4, 2009, Flushing, MI's Carol Ann Colley agreed to a debt repayment plan, which was successfully completed by May 23, 2013."
Carol Ann Colley — Michigan, 09-35936


ᐅ Kimberly Collick, Michigan

Address: 170 Beacon Point Pkwy Flushing, MI 48433

Bankruptcy Case 10-35872-dof Overview: "In a Chapter 7 bankruptcy case, Kimberly Collick from Flushing, MI, saw her proceedings start in November 2, 2010 and complete by 2011-02-07, involving asset liquidation."
Kimberly Collick — Michigan, 10-35872


ᐅ Ramie L Colwell, Michigan

Address: 5104 Chickasaw Trl Flushing, MI 48433

Bankruptcy Case 13-33799-dof Overview: "Ramie L Colwell's bankruptcy, initiated in 11/13/2013 and concluded by 2014-02-17 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramie L Colwell — Michigan, 13-33799


ᐅ Michael A Cook, Michigan

Address: 7304 110th St Flushing, MI 48433

Brief Overview of Bankruptcy Case 11-30165-dof: "In a Chapter 7 bankruptcy case, Michael A Cook from Flushing, MI, saw their proceedings start in January 2011 and complete by 2011-04-11, involving asset liquidation."
Michael A Cook — Michigan, 11-30165


ᐅ Craig S Cookingham, Michigan

Address: 9340 Beecher Rd Flushing, MI 48433

Bankruptcy Case 11-32530-dof Overview: "Craig S Cookingham's Chapter 7 bankruptcy, filed in Flushing, MI in May 19, 2011, led to asset liquidation, with the case closing in 2011-08-30."
Craig S Cookingham — Michigan, 11-32530


ᐅ Marlene F Cooper, Michigan

Address: 5462 Maura Dr Flushing, MI 48433-1058

Bankruptcy Case 16-30877-dof Overview: "The bankruptcy filing by Marlene F Cooper, undertaken in 04.07.2016 in Flushing, MI under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Marlene F Cooper — Michigan, 16-30877


ᐅ Mary M Corner, Michigan

Address: 9168 Pine Bluff Dr Flushing, MI 48433-1208

Concise Description of Bankruptcy Case 10-34666-dof7: "Mary M Corner's Chapter 13 bankruptcy in Flushing, MI started in 2010-08-26. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/02/2014."
Mary M Corner — Michigan, 10-34666


ᐅ Echols Yvonne Corthion, Michigan

Address: 3207 Suffolk Ct Flushing, MI 48433-3111

Snapshot of U.S. Bankruptcy Proceeding Case 16-30445-dof: "The case of Echols Yvonne Corthion in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Echols Yvonne Corthion — Michigan, 16-30445


ᐅ Jeffrey Lee Cory, Michigan

Address: 7492 Coldwater Rd Flushing, MI 48433

Brief Overview of Bankruptcy Case 11-35478-dof: "The bankruptcy record of Jeffrey Lee Cory from Flushing, MI, shows a Chapter 7 case filed in December 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-07."
Jeffrey Lee Cory — Michigan, 11-35478


ᐅ Kristie Cox, Michigan

Address: 3105 Vineyard Ln Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 11-33690-dof: "The case of Kristie Cox in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristie Cox — Michigan, 11-33690


ᐅ Jeffrey L Craker, Michigan

Address: 605 Luce Ave Flushing, MI 48433

Bankruptcy Case 12-32393-dof Overview: "The bankruptcy filing by Jeffrey L Craker, undertaken in 06.01.2012 in Flushing, MI under Chapter 7, concluded with discharge in Sep 5, 2012 after liquidating assets."
Jeffrey L Craker — Michigan, 12-32393


ᐅ Rachel Tanniell Crance, Michigan

Address: 827 E Main St Flushing, MI 48433-2235

Brief Overview of Bankruptcy Case 14-32287-dof: "Rachel Tanniell Crance's Chapter 7 bankruptcy, filed in Flushing, MI in August 16, 2014, led to asset liquidation, with the case closing in 11/14/2014."
Rachel Tanniell Crance — Michigan, 14-32287


ᐅ John W Crane, Michigan

Address: 1028 Pleasantview Dr Flushing, MI 48433-1436

Bankruptcy Case 15-32837-dof Overview: "Flushing, MI resident John W Crane's November 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.28.2016."
John W Crane — Michigan, 15-32837


ᐅ Vondella Nneka Crawford, Michigan

Address: 3808 Suffolk Ct Flushing, MI 48433

Bankruptcy Case 11-33506-dof Overview: "In Flushing, MI, Vondella Nneka Crawford filed for Chapter 7 bankruptcy in July 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-18."
Vondella Nneka Crawford — Michigan, 11-33506


ᐅ Cortney Crawford, Michigan

Address: 7320 114th St Flushing, MI 48433-8722

Snapshot of U.S. Bankruptcy Proceeding Case 15-31759-dof: "Cortney Crawford's Chapter 7 bankruptcy, filed in Flushing, MI in 07.21.2015, led to asset liquidation, with the case closing in 2015-10-19."
Cortney Crawford — Michigan, 15-31759


ᐅ Iii Robert Crawford, Michigan

Address: 7147 Partridge Dr Flushing, MI 48433

Bankruptcy Case 10-35011-dof Overview: "Iii Robert Crawford's bankruptcy, initiated in Sep 16, 2010 and concluded by December 21, 2010 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Robert Crawford — Michigan, 10-35011


ᐅ Nakia Donyette Crawford, Michigan

Address: 221 Diane Dr Flushing, MI 48433-1824

Bankruptcy Case 15-30427-dof Summary: "In Flushing, MI, Nakia Donyette Crawford filed for Chapter 7 bankruptcy in 02.20.2015. This case, involving liquidating assets to pay off debts, was resolved by 05.21.2015."
Nakia Donyette Crawford — Michigan, 15-30427


ᐅ Jerry Crimi, Michigan

Address: 7418 Potter Rd Flushing, MI 48433

Bankruptcy Case 10-32177-dof Overview: "The bankruptcy filing by Jerry Crimi, undertaken in 2010-04-20 in Flushing, MI under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Jerry Crimi — Michigan, 10-32177


ᐅ Russell Walter Criswell, Michigan

Address: 5492 N McKinley Rd Flushing, MI 48433

Bankruptcy Case 11-35813-dof Overview: "Russell Walter Criswell's Chapter 7 bankruptcy, filed in Flushing, MI in December 28, 2011, led to asset liquidation, with the case closing in Mar 27, 2012."
Russell Walter Criswell — Michigan, 11-35813


ᐅ Ruth Cross, Michigan

Address: 9048 Saddle Horn Dr Flushing, MI 48433

Concise Description of Bankruptcy Case 10-34593-dof7: "The bankruptcy filing by Ruth Cross, undertaken in 2010-08-23 in Flushing, MI under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Ruth Cross — Michigan, 10-34593


ᐅ Randall S Cummings, Michigan

Address: 245 Aberdeen Ct Flushing, MI 48433-2659

Brief Overview of Bankruptcy Case 15-32205-dof: "In Flushing, MI, Randall S Cummings filed for Chapter 7 bankruptcy in September 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by December 10, 2015."
Randall S Cummings — Michigan, 15-32205


ᐅ Darold P Cummins, Michigan

Address: 274 Armstrong Ave Flushing, MI 48433-9296

Bankruptcy Case 14-31247-dof Overview: "In a Chapter 7 bankruptcy case, Darold P Cummins from Flushing, MI, saw their proceedings start in April 24, 2014 and complete by 2014-07-23, involving asset liquidation."
Darold P Cummins — Michigan, 14-31247


ᐅ Rocky Shane Cummins, Michigan

Address: 3075 Shabay Dr Flushing, MI 48433-2468

Bankruptcy Case 11-34950-dof Overview: "October 26, 2011 marked the beginning of Rocky Shane Cummins's Chapter 13 bankruptcy in Flushing, MI, entailing a structured repayment schedule, completed by Jan 30, 2015."
Rocky Shane Cummins — Michigan, 11-34950


ᐅ Antwanette L Cureton, Michigan

Address: 3905 Suffolk Ct Flushing, MI 48433-3118

Concise Description of Bankruptcy Case 16-31353-dof7: "Antwanette L Cureton's Chapter 7 bankruptcy, filed in Flushing, MI in June 6, 2016, led to asset liquidation, with the case closing in 09/04/2016."
Antwanette L Cureton — Michigan, 16-31353


ᐅ Lou Ella Curry, Michigan

Address: 4142 Grandview Dr Flushing, MI 48433-2316

Snapshot of U.S. Bankruptcy Proceeding Case 09-30774-dof: "The bankruptcy record for Lou Ella Curry from Flushing, MI, under Chapter 13, filed in February 2009, involved setting up a repayment plan, finalized by 07/31/2012."
Lou Ella Curry — Michigan, 09-30774


ᐅ Evelyn Curry, Michigan

Address: 3210 Suffolk Ct Flushing, MI 48433-3111

Bankruptcy Case 15-30252-dof Summary: "Evelyn Curry's bankruptcy, initiated in 02/03/2015 and concluded by 2015-05-04 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn Curry — Michigan, 15-30252


ᐅ Kevin Curtis, Michigan

Address: 244 Armstrong Ave Flushing, MI 48433

Bankruptcy Case 10-31128-dof Summary: "In Flushing, MI, Kevin Curtis filed for Chapter 7 bankruptcy in 2010-03-03. This case, involving liquidating assets to pay off debts, was resolved by 06/07/2010."
Kevin Curtis — Michigan, 10-31128


ᐅ John Danaho, Michigan

Address: 300 Terrace Dr Apt 92 Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 12-31343-dof: "In a Chapter 7 bankruptcy case, John Danaho from Flushing, MI, saw their proceedings start in 03.28.2012 and complete by July 2, 2012, involving asset liquidation."
John Danaho — Michigan, 12-31343


ᐅ Rachel May Daniels, Michigan

Address: 7351 Johnson Rd Flushing, MI 48433-9049

Bankruptcy Case 2014-31026-dof Summary: "In a Chapter 7 bankruptcy case, Rachel May Daniels from Flushing, MI, saw her proceedings start in 04.04.2014 and complete by Jul 3, 2014, involving asset liquidation."
Rachel May Daniels — Michigan, 2014-31026


ᐅ Derek Leland Dantzler, Michigan

Address: 6544 Stonebrook Ln Flushing, MI 48433-2593

Bankruptcy Case 14-31311-dof Summary: "Derek Leland Dantzler's Chapter 7 bankruptcy, filed in Flushing, MI in 04/30/2014, led to asset liquidation, with the case closing in July 29, 2014."
Derek Leland Dantzler — Michigan, 14-31311


ᐅ Tracie L Dantzler, Michigan

Address: 5374 Apple Hill Ct Flushing, MI 48433

Concise Description of Bankruptcy Case 11-35651-dof7: "Tracie L Dantzler's Chapter 7 bankruptcy, filed in Flushing, MI in December 2011, led to asset liquidation, with the case closing in 2012-03-20."
Tracie L Dantzler — Michigan, 11-35651


ᐅ Daniel Daoust, Michigan

Address: 5203 Blossom Dr Flushing, MI 48433

Concise Description of Bankruptcy Case 11-31290-dof7: "In a Chapter 7 bankruptcy case, Daniel Daoust from Flushing, MI, saw his proceedings start in 03/16/2011 and complete by 2011-06-27, involving asset liquidation."
Daniel Daoust — Michigan, 11-31290


ᐅ Terri Yvette Darisaw, Michigan

Address: 3101 Suffolk Ct Flushing, MI 48433

Bankruptcy Case 09-35384-dof Overview: "The case of Terri Yvette Darisaw in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terri Yvette Darisaw — Michigan, 09-35384


ᐅ Joseph Darnell, Michigan

Address: 1439 Cedarwood Dr Flushing, MI 48433

Bankruptcy Case 11-32189-dof Summary: "Joseph Darnell's bankruptcy, initiated in April 2011 and concluded by 2011-08-03 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Darnell — Michigan, 11-32189


ᐅ Staci R Davidson, Michigan

Address: 300 Mill St Flushing, MI 48433

Bankruptcy Case 11-31462-dof Overview: "The bankruptcy record of Staci R Davidson from Flushing, MI, shows a Chapter 7 case filed in 2011-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in 06.28.2011."
Staci R Davidson — Michigan, 11-31462


ᐅ Steven Robert Davis, Michigan

Address: 7331 114th St Flushing, MI 48433-8752

Concise Description of Bankruptcy Case 14-33421-dof7: "Steven Robert Davis's Chapter 7 bankruptcy, filed in Flushing, MI in 12.30.2014, led to asset liquidation, with the case closing in March 30, 2015."
Steven Robert Davis — Michigan, 14-33421


ᐅ Sherry May Davison, Michigan

Address: 1501 E Pierson Rd Flushing, MI 48433

Concise Description of Bankruptcy Case 13-30853-dof7: "In a Chapter 7 bankruptcy case, Sherry May Davison from Flushing, MI, saw her proceedings start in 2013-03-13 and complete by 06.17.2013, involving asset liquidation."
Sherry May Davison — Michigan, 13-30853


ᐅ Dolores Day, Michigan

Address: 420 Frances Ave Flushing, MI 48433

Bankruptcy Case 13-33510-dof Overview: "In Flushing, MI, Dolores Day filed for Chapter 7 bankruptcy in 10.16.2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 20, 2014."
Dolores Day — Michigan, 13-33510


ᐅ Crystal Dean, Michigan

Address: 221 Oak St Flushing, MI 48433

Concise Description of Bankruptcy Case 09-36460-dof7: "In a Chapter 7 bankruptcy case, Crystal Dean from Flushing, MI, saw her proceedings start in 12/03/2009 and complete by 2010-03-15, involving asset liquidation."
Crystal Dean — Michigan, 09-36460


ᐅ Jacquelyn Y Degiorgis, Michigan

Address: 2384 Lost Creek Ct Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 11-30708-dof: "Jacquelyn Y Degiorgis's Chapter 7 bankruptcy, filed in Flushing, MI in February 2011, led to asset liquidation, with the case closing in 05.31.2011."
Jacquelyn Y Degiorgis — Michigan, 11-30708


ᐅ Richard Dellinger, Michigan

Address: 7282 105th St Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 10-34989-dof: "The bankruptcy record of Richard Dellinger from Flushing, MI, shows a Chapter 7 case filed in Sep 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/19/2010."
Richard Dellinger — Michigan, 10-34989


ᐅ Kristina Marie Denike, Michigan

Address: 477 Deland Rd Flushing, MI 48433

Bankruptcy Case 13-30822-dof Summary: "Kristina Marie Denike's bankruptcy, initiated in 2013-03-11 and concluded by June 2013 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristina Marie Denike — Michigan, 13-30822


ᐅ Jeffrey Alan Dickenson, Michigan

Address: 5101 Flushing Rd Flushing, MI 48433

Bankruptcy Case 12-34194-dof Summary: "The bankruptcy filing by Jeffrey Alan Dickenson, undertaken in 10.18.2012 in Flushing, MI under Chapter 7, concluded with discharge in 01/22/2013 after liquidating assets."
Jeffrey Alan Dickenson — Michigan, 12-34194


ᐅ Donald Eugene Dickinson, Michigan

Address: 3029 Beechtree Ln Flushing, MI 48433-1940

Bankruptcy Case 08-30352-dof Summary: "The bankruptcy record for Donald Eugene Dickinson from Flushing, MI, under Chapter 13, filed in January 31, 2008, involved setting up a repayment plan, finalized by Apr 26, 2013."
Donald Eugene Dickinson — Michigan, 08-30352


ᐅ Kevin O Dixson, Michigan

Address: 307 Cedarwood Dr Flushing, MI 48433

Concise Description of Bankruptcy Case 13-33856-dof7: "The bankruptcy filing by Kevin O Dixson, undertaken in 11/18/2013 in Flushing, MI under Chapter 7, concluded with discharge in Feb 22, 2014 after liquidating assets."
Kevin O Dixson — Michigan, 13-33856


ᐅ Jacob Dobbs, Michigan

Address: 407 Cynthia Dr Flushing, MI 48433

Bankruptcy Case 10-33666-dof Overview: "In Flushing, MI, Jacob Dobbs filed for Chapter 7 bankruptcy in 06.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-04."
Jacob Dobbs — Michigan, 10-33666


ᐅ Gerard Thomas Donnelly, Michigan

Address: 5402 Flushing Rd Flushing, MI 48433

Brief Overview of Bankruptcy Case 13-33954-dof: "In a Chapter 7 bankruptcy case, Gerard Thomas Donnelly from Flushing, MI, saw his proceedings start in November 2013 and complete by 03/03/2014, involving asset liquidation."
Gerard Thomas Donnelly — Michigan, 13-33954


ᐅ Nakeysha Y Doss, Michigan

Address: 31006 Suffolk Ct Flushing, MI 48433

Brief Overview of Bankruptcy Case 12-31301-dof: "The bankruptcy filing by Nakeysha Y Doss, undertaken in March 2012 in Flushing, MI under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Nakeysha Y Doss — Michigan, 12-31301


ᐅ Linnea Dotson, Michigan

Address: 915 Coutant St Flushing, MI 48433

Concise Description of Bankruptcy Case 13-33169-dof7: "Flushing, MI resident Linnea Dotson's 2013-09-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Linnea Dotson — Michigan, 13-33169


ᐅ Mark Dougherty, Michigan

Address: 3107 N Seymour Rd Flushing, MI 48433

Bankruptcy Case 11-34865-dof Summary: "Flushing, MI resident Mark Dougherty's Oct 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 18, 2012."
Mark Dougherty — Michigan, 11-34865


ᐅ Carolyn Rae Dougherty, Michigan

Address: 353 Sunrise Dr Flushing, MI 48433

Bankruptcy Case 12-32730-dof Summary: "In Flushing, MI, Carolyn Rae Dougherty filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 10/01/2012."
Carolyn Rae Dougherty — Michigan, 12-32730


ᐅ Jeremy Dowd, Michigan

Address: 2041 Nichols Rd Flushing, MI 48433-9726

Concise Description of Bankruptcy Case 14-33112-dof7: "The case of Jeremy Dowd in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy Dowd — Michigan, 14-33112


ᐅ Angel Dowd, Michigan

Address: 7307 104th St Flushing, MI 48433-8723

Bankruptcy Case 14-33112-dof Overview: "The bankruptcy record of Angel Dowd from Flushing, MI, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/18/2015."
Angel Dowd — Michigan, 14-33112


ᐅ Carrie Ann Dowell, Michigan

Address: 10235 Frances Rd Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 13-32272-dof: "The case of Carrie Ann Dowell in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carrie Ann Dowell — Michigan, 13-32272


ᐅ Janet R Dowell, Michigan

Address: 505 N McKinley Rd Flushing, MI 48433

Bankruptcy Case 11-35445-dof Overview: "Flushing, MI resident Janet R Dowell's 2011-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.23.2012."
Janet R Dowell — Michigan, 11-35445


ᐅ Richard Draheim, Michigan

Address: 12143 Frances Rd Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 10-35578-dof: "The case of Richard Draheim in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Draheim — Michigan, 10-35578


ᐅ Jonathon E Drew, Michigan

Address: 6182 Johnson Rd Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 13-30696-dof: "Jonathon E Drew's Chapter 7 bankruptcy, filed in Flushing, MI in 2013-03-01, led to asset liquidation, with the case closing in 06.05.2013."
Jonathon E Drew — Michigan, 13-30696


ᐅ Garrett C Duso, Michigan

Address: 320 Sunburst St Flushing, MI 48433-2148

Bankruptcy Case 14-30680-dof Overview: "The bankruptcy record of Garrett C Duso from Flushing, MI, shows a Chapter 7 case filed in Mar 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/10/2014."
Garrett C Duso — Michigan, 14-30680


ᐅ Michael E Duvall, Michigan

Address: 11210 W Mount Morris Rd Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 11-32892-dof: "In Flushing, MI, Michael E Duvall filed for Chapter 7 bankruptcy in Jun 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-13."
Michael E Duvall — Michigan, 11-32892


ᐅ Vicky Lynn Duvall, Michigan

Address: 6368 Johnson Rd Flushing, MI 48433

Concise Description of Bankruptcy Case 11-32533-dof7: "Vicky Lynn Duvall's Chapter 7 bankruptcy, filed in Flushing, MI in 2011-05-19, led to asset liquidation, with the case closing in 08/30/2011."
Vicky Lynn Duvall — Michigan, 11-32533


ᐅ Valera A Duynslager, Michigan

Address: 602 E Main St Flushing, MI 48433-2052

Bankruptcy Case 14-31957-dof Summary: "Valera A Duynslager's Chapter 7 bankruptcy, filed in Flushing, MI in 07.10.2014, led to asset liquidation, with the case closing in 10.08.2014."
Valera A Duynslager — Michigan, 14-31957


ᐅ Valera A Duynslager, Michigan

Address: 602 E Main St Flushing, MI 48433-2052

Bankruptcy Case 2014-31957-dof Summary: "Flushing, MI resident Valera A Duynslager's 07.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Valera A Duynslager — Michigan, 2014-31957


ᐅ Jennifer Eaton, Michigan

Address: 225 Warren Ave Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 12-31163-dof: "Flushing, MI resident Jennifer Eaton's 2012-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/23/2012."
Jennifer Eaton — Michigan, 12-31163


ᐅ Forrest Eaton, Michigan

Address: 3154 Pinehill Pl Flushing, MI 48433-2431

Brief Overview of Bankruptcy Case 15-31628-dof: "In a Chapter 7 bankruptcy case, Forrest Eaton from Flushing, MI, saw his proceedings start in 2015-07-02 and complete by 09.30.2015, involving asset liquidation."
Forrest Eaton — Michigan, 15-31628


ᐅ Wayne Eddy, Michigan

Address: PO Box 414 Flushing, MI 48433-0414

Snapshot of U.S. Bankruptcy Proceeding Case 14-32214-dof: "Flushing, MI resident Wayne Eddy's 08/06/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Wayne Eddy — Michigan, 14-32214


ᐅ Jakaila Charice Edwards, Michigan

Address: 3103 Suffolk Ct Flushing, MI 48433-3121

Concise Description of Bankruptcy Case 14-31483-dof7: "Jakaila Charice Edwards's Chapter 7 bankruptcy, filed in Flushing, MI in 2014-05-19, led to asset liquidation, with the case closing in August 17, 2014."
Jakaila Charice Edwards — Michigan, 14-31483


ᐅ Aaron Wayne Egan, Michigan

Address: 7221 Nichols Rd Flushing, MI 48433-9261

Brief Overview of Bankruptcy Case 2014-31903-dof: "Flushing, MI resident Aaron Wayne Egan's 07.02.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.30.2014."
Aaron Wayne Egan — Michigan, 2014-31903


ᐅ Robert Eickhoff, Michigan

Address: 5397 River Ridge Dr Flushing, MI 48433

Bankruptcy Case 10-30687-dof Summary: "Flushing, MI resident Robert Eickhoff's 02.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 19, 2010."
Robert Eickhoff — Michigan, 10-30687


ᐅ Robert Wesley Emory, Michigan

Address: 5435 Duffield Rd Flushing, MI 48433

Concise Description of Bankruptcy Case 11-34319-dof7: "In Flushing, MI, Robert Wesley Emory filed for Chapter 7 bankruptcy in September 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 19, 2011."
Robert Wesley Emory — Michigan, 11-34319


ᐅ Robert Enos, Michigan

Address: 211 E River Rd Flushing, MI 48433

Bankruptcy Case 10-32090-dof Overview: "In a Chapter 7 bankruptcy case, Robert Enos from Flushing, MI, saw their proceedings start in April 14, 2010 and complete by 2010-07-19, involving asset liquidation."
Robert Enos — Michigan, 10-32090


ᐅ Justin M Erway, Michigan

Address: 320 Terrace Dr Apt 5 Flushing, MI 48433-1972

Concise Description of Bankruptcy Case 15-31638-dof7: "In Flushing, MI, Justin M Erway filed for Chapter 7 bankruptcy in 2015-07-02. This case, involving liquidating assets to pay off debts, was resolved by 09/30/2015."
Justin M Erway — Michigan, 15-31638


ᐅ Elisa Esposito, Michigan

Address: 804 Henry Ct Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 10-36104-dof: "In Flushing, MI, Elisa Esposito filed for Chapter 7 bankruptcy in 11/17/2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Elisa Esposito — Michigan, 10-36104


ᐅ Regina Estes, Michigan

Address: 6535 River Rd Flushing, MI 48433

Brief Overview of Bankruptcy Case 12-33815-dof: "Regina Estes's Chapter 7 bankruptcy, filed in Flushing, MI in September 2012, led to asset liquidation, with the case closing in Dec 24, 2012."
Regina Estes — Michigan, 12-33815


ᐅ Jennifer Evans, Michigan

Address: 3055 Shabay Dr Flushing, MI 48433

Bankruptcy Case 10-31736-dof Summary: "Jennifer Evans's bankruptcy, initiated in 2010-03-29 and concluded by July 2010 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Evans — Michigan, 10-31736


ᐅ Alan J Faille, Michigan

Address: 204 Warren Ave Flushing, MI 48433

Bankruptcy Case 13-32627-dof Overview: "The bankruptcy filing by Alan J Faille, undertaken in 07/30/2013 in Flushing, MI under Chapter 7, concluded with discharge in 2013-10-28 after liquidating assets."
Alan J Faille — Michigan, 13-32627


ᐅ Jerome Fairley, Michigan

Address: 3179 Shabay Dr Flushing, MI 48433-2497

Concise Description of Bankruptcy Case 14-30452-dof7: "The case of Jerome Fairley in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerome Fairley — Michigan, 14-30452


ᐅ Jeffery Scott Fallis, Michigan

Address: 600 Somerset Dr Flushing, MI 48433

Bankruptcy Case 12-30793-dof Overview: "The bankruptcy filing by Jeffery Scott Fallis, undertaken in 02/27/2012 in Flushing, MI under Chapter 7, concluded with discharge in 06/02/2012 after liquidating assets."
Jeffery Scott Fallis — Michigan, 12-30793


ᐅ Raymond Fannin, Michigan

Address: 11388 Riley Rd Flushing, MI 48433

Bankruptcy Case 10-35068-dof Overview: "The bankruptcy record of Raymond Fannin from Flushing, MI, shows a Chapter 7 case filed in 09/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 25, 2010."
Raymond Fannin — Michigan, 10-35068


ᐅ Joseph Farver, Michigan

Address: 2187 Morrish Rd Flushing, MI 48433

Brief Overview of Bankruptcy Case 10-35024-dof: "The bankruptcy record of Joseph Farver from Flushing, MI, shows a Chapter 7 case filed in Sep 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 21, 2010."
Joseph Farver — Michigan, 10-35024