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 Maurica Dawn Maple, Michigan

Address: 7344 112th St Flushing, MI 48433-8747

Bankruptcy Case 2014-31729-dof Overview: "Maurica Dawn Maple's Chapter 7 bankruptcy, filed in Flushing, MI in June 2014, led to asset liquidation, with the case closing in 09.11.2014."
Maurica Dawn Maple — Michigan, 2014-31729


ᐅ Michael Marsh, Michigan

Address: 6617 Flushing Rd Flushing, MI 48433-2554

Bankruptcy Case 09-34953-dof Overview: "In their Chapter 13 bankruptcy case filed in Sep 16, 2009, Flushing, MI's Michael Marsh agreed to a debt repayment plan, which was successfully completed by 12.30.2014."
Michael Marsh — Michigan, 09-34953


ᐅ Sandra Marsh, Michigan

Address: 6617 Flushing Rd Flushing, MI 48433-2554

Brief Overview of Bankruptcy Case 09-34953-dof: "Sandra Marsh's Flushing, MI bankruptcy under Chapter 13 in 09/16/2009 led to a structured repayment plan, successfully discharged in 2014-12-30."
Sandra Marsh — Michigan, 09-34953


ᐅ Steven Anthony Marshall, Michigan

Address: 7301 108th St Flushing, MI 48433-8736

Concise Description of Bankruptcy Case 09-34192-dof7: "Steven Anthony Marshall, a resident of Flushing, MI, entered a Chapter 13 bankruptcy plan in August 5, 2009, culminating in its successful completion by Mar 29, 2013."
Steven Anthony Marshall — Michigan, 09-34192


ᐅ Zachary Martin, Michigan

Address: 232 Brookside Dr Flushing, MI 48433

Brief Overview of Bankruptcy Case 10-34938-dof: "Flushing, MI resident Zachary Martin's September 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/15/2010."
Zachary Martin — Michigan, 10-34938


ᐅ Kristin Loretta Massey, Michigan

Address: 3022 Wyndham Dr Flushing, MI 48433

Concise Description of Bankruptcy Case 11-30937-dof7: "Kristin Loretta Massey's Chapter 7 bankruptcy, filed in Flushing, MI in 2011-02-28, led to asset liquidation, with the case closing in June 2011."
Kristin Loretta Massey — Michigan, 11-30937


ᐅ Randy J Massimino, Michigan

Address: 7163 Nichols Rd Flushing, MI 48433

Concise Description of Bankruptcy Case 13-33352-dof7: "In a Chapter 7 bankruptcy case, Randy J Massimino from Flushing, MI, saw their proceedings start in 2013-10-02 and complete by 01/06/2014, involving asset liquidation."
Randy J Massimino — Michigan, 13-33352


ᐅ Cynthia A Matsco, Michigan

Address: 225 S McKinley Rd Flushing, MI 48433

Brief Overview of Bankruptcy Case 12-32752-dof: "The bankruptcy filing by Cynthia A Matsco, undertaken in 2012-06-28 in Flushing, MI under Chapter 7, concluded with discharge in 2012-10-02 after liquidating assets."
Cynthia A Matsco — Michigan, 12-32752


ᐅ Meghann Mccarty, Michigan

Address: 8071 Prestonwood Ct Flushing, MI 48433

Bankruptcy Case 10-35413-dof Summary: "In a Chapter 7 bankruptcy case, Meghann Mccarty from Flushing, MI, saw her proceedings start in October 7, 2010 and complete by January 2011, involving asset liquidation."
Meghann Mccarty — Michigan, 10-35413


ᐅ Cheryl Lynn Mccollum, Michigan

Address: 12400 Beecher Rd Flushing, MI 48433

Bankruptcy Case 11-30321-dof Summary: "Flushing, MI resident Cheryl Lynn Mccollum's January 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-02."
Cheryl Lynn Mccollum — Michigan, 11-30321


ᐅ Billie K Mccomb, Michigan

Address: 4170 Marianne Dr Flushing, MI 48433

Bankruptcy Case 11-31451-dof Overview: "The bankruptcy record of Billie K Mccomb from Flushing, MI, shows a Chapter 7 case filed in Mar 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2011."
Billie K Mccomb — Michigan, 11-31451


ᐅ Donald Mccullough, Michigan

Address: 9209 Shoshone Trl Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 10-33777-dof: "In Flushing, MI, Donald Mccullough filed for Chapter 7 bankruptcy in July 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/11/2010."
Donald Mccullough — Michigan, 10-33777


ᐅ Raymond Mcdaniel, Michigan

Address: 3079 SHABAY DR Flushing, MI 48433

Bankruptcy Case 11-31078-dof Summary: "Raymond Mcdaniel's bankruptcy, initiated in 2011-03-07 and concluded by June 2011 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Mcdaniel — Michigan, 11-31078


ᐅ Erika L Mcdermitt, Michigan

Address: 8090 Morrish Rd Flushing, MI 48433

Concise Description of Bankruptcy Case 11-33524-dof7: "In a Chapter 7 bankruptcy case, Erika L Mcdermitt from Flushing, MI, saw her proceedings start in 07.25.2011 and complete by 2011-10-18, involving asset liquidation."
Erika L Mcdermitt — Michigan, 11-33524


ᐅ Ross M Mcdonald, Michigan

Address: 5205 N Seymour Rd Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 11-31566-dof: "Ross M Mcdonald's bankruptcy, initiated in Mar 29, 2011 and concluded by 2011-07-03 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ross M Mcdonald — Michigan, 11-31566


ᐅ Jeffrey A Mcgeathy, Michigan

Address: 2489 Morrish Rd Flushing, MI 48433-9411

Bankruptcy Case 08-33353-dof Summary: "In their Chapter 13 bankruptcy case filed in Aug 19, 2008, Flushing, MI's Jeffrey A Mcgeathy agreed to a debt repayment plan, which was successfully completed by 2013-12-03."
Jeffrey A Mcgeathy — Michigan, 08-33353


ᐅ Kathy J Mcgeathy, Michigan

Address: 2489 Morrish Rd Flushing, MI 48433-9411

Snapshot of U.S. Bankruptcy Proceeding Case 08-33353-dof: "The bankruptcy record for Kathy J Mcgeathy from Flushing, MI, under Chapter 13, filed in 2008-08-19, involved setting up a repayment plan, finalized by Dec 3, 2013."
Kathy J Mcgeathy — Michigan, 08-33353


ᐅ Asher Mcghee, Michigan

Address: 6573 Flushing Rd Flushing, MI 48433-2552

Bankruptcy Case 15-48625-wsd Summary: "Asher Mcghee's bankruptcy, initiated in June 2015 and concluded by September 1, 2015 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Asher Mcghee — Michigan, 15-48625


ᐅ Daniel Patrick Mcgraw, Michigan

Address: 816 Birchwood Dr Flushing, MI 48433-1335

Concise Description of Bankruptcy Case 14-21843-dob7: "In Flushing, MI, Daniel Patrick Mcgraw filed for Chapter 7 bankruptcy in 08.14.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-12."
Daniel Patrick Mcgraw — Michigan, 14-21843


ᐅ Richard L Mckeand, Michigan

Address: 7155 Partridge Dr Flushing, MI 48433

Bankruptcy Case 09-35661-dof Overview: "Richard L Mckeand's Chapter 7 bankruptcy, filed in Flushing, MI in 10/23/2009, led to asset liquidation, with the case closing in 01/27/2010."
Richard L Mckeand — Michigan, 09-35661


ᐅ Roy Mcknight, Michigan

Address: 7384 Potter Rd Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 10-31090-dof: "Flushing, MI resident Roy Mcknight's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-06."
Roy Mcknight — Michigan, 10-31090


ᐅ Sabrina J Mckone, Michigan

Address: 300 Terrace Dr Apt 72 Flushing, MI 48433

Concise Description of Bankruptcy Case 13-31329-dof7: "Sabrina J Mckone's bankruptcy, initiated in April 12, 2013 and concluded by July 2013 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sabrina J Mckone — Michigan, 13-31329


ᐅ Mary M Mcmullin, Michigan

Address: 7210 Partridge Dr Flushing, MI 48433-8841

Concise Description of Bankruptcy Case 16-30783-dof7: "The case of Mary M Mcmullin in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary M Mcmullin — Michigan, 16-30783


ᐅ Lisa M Mcmullin, Michigan

Address: 7203 Coldwater Rd Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 09-35472-dof: "In Flushing, MI, Lisa M Mcmullin filed for Chapter 7 bankruptcy in 2009-10-13. This case, involving liquidating assets to pay off debts, was resolved by Jan 17, 2010."
Lisa M Mcmullin — Michigan, 09-35472


ᐅ Gregory Mcmurtry, Michigan

Address: 7427 N Elms Rd Flushing, MI 48433

Concise Description of Bankruptcy Case 09-36360-dof7: "The case of Gregory Mcmurtry in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Mcmurtry — Michigan, 09-36360


ᐅ Cynthia Marie Mead, Michigan

Address: 8252 Stanley Rd Flushing, MI 48433-1179

Brief Overview of Bankruptcy Case 14-33400-dof: "In a Chapter 7 bankruptcy case, Cynthia Marie Mead from Flushing, MI, saw her proceedings start in Dec 24, 2014 and complete by 2015-03-24, involving asset liquidation."
Cynthia Marie Mead — Michigan, 14-33400


ᐅ Francis Lewis Mead, Michigan

Address: 8252 Stanley Rd Flushing, MI 48433-1179

Snapshot of U.S. Bankruptcy Proceeding Case 14-33400-dof: "In Flushing, MI, Francis Lewis Mead filed for Chapter 7 bankruptcy in December 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Francis Lewis Mead — Michigan, 14-33400


ᐅ Kathleen M Melwing, Michigan

Address: 2329 Morrish Rd Flushing, MI 48433

Brief Overview of Bankruptcy Case 13-30895-dof: "The case of Kathleen M Melwing in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen M Melwing — Michigan, 13-30895


ᐅ Diane M Michelin, Michigan

Address: 5355 Dillon Rd Flushing, MI 48433-9706

Bankruptcy Case 09-33574-dof Overview: "Diane M Michelin, a resident of Flushing, MI, entered a Chapter 13 bankruptcy plan in July 2009, culminating in its successful completion by 12/03/2014."
Diane M Michelin — Michigan, 09-33574


ᐅ Robert Mikan, Michigan

Address: 7302 102nd St Flushing, MI 48433-8712

Concise Description of Bankruptcy Case 15-32149-dof7: "The case of Robert Mikan in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Mikan — Michigan, 15-32149


ᐅ Jodi A Miller, Michigan

Address: 5028 Chickasaw Trl Flushing, MI 48433

Bankruptcy Case 13-32596-dof Summary: "Flushing, MI resident Jodi A Miller's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 30, 2013."
Jodi A Miller — Michigan, 13-32596


ᐅ Wayne Thomas Miller, Michigan

Address: 6382 W Coldwater Rd Flushing, MI 48433-9038

Bankruptcy Case 11-32811-dof Overview: "Wayne Thomas Miller's Chapter 13 bankruptcy in Flushing, MI started in 06.06.2011. This plan involved reorganizing debts and establishing a payment plan, concluding in November 12, 2014."
Wayne Thomas Miller — Michigan, 11-32811


ᐅ Deanne Miller, Michigan

Address: 3089 Wyndham Dr Flushing, MI 48433-3700

Concise Description of Bankruptcy Case 15-32317-dof7: "Deanne Miller's bankruptcy, initiated in 2015-09-28 and concluded by 12/27/2015 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deanne Miller — Michigan, 15-32317


ᐅ Jimmie Miller, Michigan

Address: 3089 Wyndham Dr Flushing, MI 48433-3700

Bankruptcy Case 15-32317-dof Summary: "The case of Jimmie Miller in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jimmie Miller — Michigan, 15-32317


ᐅ Bobby Mills, Michigan

Address: 5041 Webster Rd Flushing, MI 48433

Bankruptcy Case 09-35994-dof Overview: "In a Chapter 7 bankruptcy case, Bobby Mills from Flushing, MI, saw their proceedings start in 11.09.2009 and complete by 2010-02-13, involving asset liquidation."
Bobby Mills — Michigan, 09-35994


ᐅ Trisha L Minaudo, Michigan

Address: 5272 Chickasaw Trl Flushing, MI 48433

Bankruptcy Case 11-33804-dof Summary: "In Flushing, MI, Trisha L Minaudo filed for Chapter 7 bankruptcy in 2011-08-10. This case, involving liquidating assets to pay off debts, was resolved by 11.14.2011."
Trisha L Minaudo — Michigan, 11-33804


ᐅ Lalania Mae Missentzis, Michigan

Address: 214 N MAPLE ST Flushing, MI 48433

Concise Description of Bankruptcy Case 11-31128-dof7: "Lalania Mae Missentzis's Chapter 7 bankruptcy, filed in Flushing, MI in March 2011, led to asset liquidation, with the case closing in 2011-06-12."
Lalania Mae Missentzis — Michigan, 11-31128


ᐅ James Gary Mitchell, Michigan

Address: 6445 Luanne Dr Flushing, MI 48433-2375

Snapshot of U.S. Bankruptcy Proceeding Case 16-30549-dof: "James Gary Mitchell's bankruptcy, initiated in March 2016 and concluded by 06/06/2016 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Gary Mitchell — Michigan, 16-30549


ᐅ Michael Moesch, Michigan

Address: 3266 AMELIA AVE Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 11-31147-dof: "Flushing, MI resident Michael Moesch's 2011-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.13.2011."
Michael Moesch — Michigan, 11-31147


ᐅ Michael Mondelli, Michigan

Address: 305 Beechwood Ct Flushing, MI 48433-1802

Brief Overview of Bankruptcy Case 15-31296-dof: "Michael Mondelli's bankruptcy, initiated in May 2015 and concluded by August 2015 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Mondelli — Michigan, 15-31296


ᐅ Robert Danl Monroe, Michigan

Address: 2353 Stonefield Dr Flushing, MI 48433-2664

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31094-dof: "The case of Robert Danl Monroe in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Danl Monroe — Michigan, 2014-31094


ᐅ Kimani Montoya, Michigan

Address: 6263 N McKinley Rd Flushing, MI 48433

Concise Description of Bankruptcy Case 12-33250-dof7: "The bankruptcy filing by Kimani Montoya, undertaken in August 9, 2012 in Flushing, MI under Chapter 7, concluded with discharge in Nov 13, 2012 after liquidating assets."
Kimani Montoya — Michigan, 12-33250


ᐅ Kimberly A Moore, Michigan

Address: 7181 Partridge Dr Flushing, MI 48433-8853

Concise Description of Bankruptcy Case 15-30634-dof7: "Flushing, MI resident Kimberly A Moore's 2015-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Kimberly A Moore — Michigan, 15-30634


ᐅ Stacy Marie Morehouse, Michigan

Address: 601 Autumn Dr Flushing, MI 48433

Concise Description of Bankruptcy Case 11-32900-dof7: "The bankruptcy record of Stacy Marie Morehouse from Flushing, MI, shows a Chapter 7 case filed in Jun 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 14, 2011."
Stacy Marie Morehouse — Michigan, 11-32900


ᐅ Marc J Morency, Michigan

Address: 8324 Stanley Rd Flushing, MI 48433-1177

Bankruptcy Case 06-31775-dof Summary: "Marc J Morency, a resident of Flushing, MI, entered a Chapter 13 bankruptcy plan in 2006-08-22, culminating in its successful completion by 2013-06-28."
Marc J Morency — Michigan, 06-31775


ᐅ Tiffany Moreno, Michigan

Address: 7109 W Mount Morris Rd Flushing, MI 48433

Bankruptcy Case 10-33236-dof Summary: "Tiffany Moreno's bankruptcy, initiated in 2010-06-07 and concluded by 09.11.2010 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Moreno — Michigan, 10-33236


ᐅ Victoria Morgan, Michigan

Address: 11060 Stanley Rd Flushing, MI 48433

Brief Overview of Bankruptcy Case 10-34161-dof: "Victoria Morgan's Chapter 7 bankruptcy, filed in Flushing, MI in 07.29.2010, led to asset liquidation, with the case closing in 11.02.2010."
Victoria Morgan — Michigan, 10-34161


ᐅ Jennifer Ann Morquecho, Michigan

Address: 3059 SHABAY DR Flushing, MI 48433

Bankruptcy Case 11-31179-dof Overview: "In Flushing, MI, Jennifer Ann Morquecho filed for Chapter 7 bankruptcy in 2011-03-10. This case, involving liquidating assets to pay off debts, was resolved by 06/14/2011."
Jennifer Ann Morquecho — Michigan, 11-31179


ᐅ Steven C Morris, Michigan

Address: 2281 Morrish Rd Flushing, MI 48433

Concise Description of Bankruptcy Case 11-31712-dof7: "Flushing, MI resident Steven C Morris's April 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.09.2011."
Steven C Morris — Michigan, 11-31712


ᐅ John F Morris, Michigan

Address: 8174 Frances Rd Flushing, MI 48433-8825

Bankruptcy Case 07-33376-dof Summary: "John F Morris's Chapter 13 bankruptcy in Flushing, MI started in October 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 08.27.2013."
John F Morris — Michigan, 07-33376


ᐅ Stacy Renee Morris, Michigan

Address: 6034 Johnson Rd Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 12-30929-dof: "In Flushing, MI, Stacy Renee Morris filed for Chapter 7 bankruptcy in 2012-03-02. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Stacy Renee Morris — Michigan, 12-30929


ᐅ Donald L Morrison, Michigan

Address: 5440 N Elms Rd Flushing, MI 48433-9057

Concise Description of Bankruptcy Case 16-30163-dof7: "The bankruptcy filing by Donald L Morrison, undertaken in 01.28.2016 in Flushing, MI under Chapter 7, concluded with discharge in 2016-04-27 after liquidating assets."
Donald L Morrison — Michigan, 16-30163


ᐅ Sherree Morrow, Michigan

Address: 434 Oakwood Dr Flushing, MI 48433-1849

Bankruptcy Case 16-30275-dof Summary: "The case of Sherree Morrow in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherree Morrow — Michigan, 16-30275


ᐅ James Morrow, Michigan

Address: 3131 Kings Brook Dr Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 10-31513-dof: "The case of James Morrow in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Morrow — Michigan, 10-31513


ᐅ Christine C Morse, Michigan

Address: 8182 Coldwater Rd Flushing, MI 48433

Concise Description of Bankruptcy Case 13-32252-dof7: "The bankruptcy filing by Christine C Morse, undertaken in Jun 27, 2013 in Flushing, MI under Chapter 7, concluded with discharge in 2013-10-01 after liquidating assets."
Christine C Morse — Michigan, 13-32252


ᐅ Samuel Mosley, Michigan

Address: 6021 Myrtle Ave Flushing, MI 48433

Brief Overview of Bankruptcy Case 10-35273-dof: "Samuel Mosley's bankruptcy, initiated in 09/29/2010 and concluded by 01.03.2011 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Mosley — Michigan, 10-35273


ᐅ Christopher Mott, Michigan

Address: 443 Somerset Dr Flushing, MI 48433

Concise Description of Bankruptcy Case 10-33285-dof7: "In Flushing, MI, Christopher Mott filed for Chapter 7 bankruptcy in June 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Christopher Mott — Michigan, 10-33285


ᐅ Donna Dee Murdock, Michigan

Address: 8527 Frances Rd Flushing, MI 48433

Brief Overview of Bankruptcy Case 11-33567-dof: "The bankruptcy filing by Donna Dee Murdock, undertaken in 07/27/2011 in Flushing, MI under Chapter 7, concluded with discharge in 2011-10-31 after liquidating assets."
Donna Dee Murdock — Michigan, 11-33567


ᐅ Shane Murphy, Michigan

Address: 2458 Rushbrook Dr Flushing, MI 48433

Bankruptcy Case 11-31394-dof Summary: "Shane Murphy's Chapter 7 bankruptcy, filed in Flushing, MI in 03.22.2011, led to asset liquidation, with the case closing in 06/28/2011."
Shane Murphy — Michigan, 11-31394


ᐅ Andrew Nault, Michigan

Address: 11190 Coldwater Rd Flushing, MI 48433

Bankruptcy Case 11-30469-dof Overview: "In Flushing, MI, Andrew Nault filed for Chapter 7 bankruptcy in January 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-07."
Andrew Nault — Michigan, 11-30469


ᐅ Gloria J Nelson, Michigan

Address: 440 Warren Ave Flushing, MI 48433-1471

Bankruptcy Case 09-33882-dof Summary: "Gloria J Nelson's Flushing, MI bankruptcy under Chapter 13 in 2009-07-20 led to a structured repayment plan, successfully discharged in October 2012."
Gloria J Nelson — Michigan, 09-33882


ᐅ Lana Nelson, Michigan

Address: 1301 Henry Ct Flushing, MI 48433

Bankruptcy Case 10-34699-dof Summary: "Flushing, MI resident Lana Nelson's 08.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Lana Nelson — Michigan, 10-34699


ᐅ Victor W Nelson, Michigan

Address: 2426 Redwood Dr Flushing, MI 48433

Bankruptcy Case 11-30952-dof Summary: "Flushing, MI resident Victor W Nelson's Feb 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-04."
Victor W Nelson — Michigan, 11-30952


ᐅ Jr Gary K Nelson, Michigan

Address: 409 Laurie Dr Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 11-31685-dof: "In Flushing, MI, Jr Gary K Nelson filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Jr Gary K Nelson — Michigan, 11-31685


ᐅ Kathy L Neumann, Michigan

Address: 3152 Brentfield Dr Flushing, MI 48433-2460

Concise Description of Bankruptcy Case 14-31323-dof7: "Kathy L Neumann's bankruptcy, initiated in 05.01.2014 and concluded by 2014-07-30 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy L Neumann — Michigan, 14-31323


ᐅ Leon Vern Noack, Michigan

Address: 11325 Frances Rd Flushing, MI 48433

Concise Description of Bankruptcy Case 09-35500-dof7: "In Flushing, MI, Leon Vern Noack filed for Chapter 7 bankruptcy in 2009-10-14. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Leon Vern Noack — Michigan, 09-35500


ᐅ Christine Noecker, Michigan

Address: 7027 Nichols Rd Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 13-33871-dof: "Christine Noecker's Chapter 7 bankruptcy, filed in Flushing, MI in 11/19/2013, led to asset liquidation, with the case closing in 02/23/2014."
Christine Noecker — Michigan, 13-33871


ᐅ Amanda Elizabeth Noll, Michigan

Address: 320 Terrace Dr Apt 49 Flushing, MI 48433-1978

Brief Overview of Bankruptcy Case 16-30889-dof: "The bankruptcy filing by Amanda Elizabeth Noll, undertaken in 04.08.2016 in Flushing, MI under Chapter 7, concluded with discharge in 07.07.2016 after liquidating assets."
Amanda Elizabeth Noll — Michigan, 16-30889


ᐅ Loreen Nord, Michigan

Address: 127 Apollo Ave Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 10-34861-dof: "The bankruptcy record of Loreen Nord from Flushing, MI, shows a Chapter 7 case filed in September 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-09."
Loreen Nord — Michigan, 10-34861


ᐅ Paula M Numerich, Michigan

Address: 3130 Pinegate Dr Flushing, MI 48433-2427

Bankruptcy Case 15-32525-dof Summary: "The case of Paula M Numerich in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula M Numerich — Michigan, 15-32525


ᐅ Brien Marcy Lynn O, Michigan

Address: 356 River Woods Dr Flushing, MI 48433-2100

Bankruptcy Case 09-33277-dof Overview: "Brien Marcy Lynn O's Chapter 13 bankruptcy in Flushing, MI started in 06/17/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-11-12."
Brien Marcy Lynn O — Michigan, 09-33277


ᐅ Brien Douglas O, Michigan

Address: 6025 N Seymour Rd Flushing, MI 48433-1005

Brief Overview of Bankruptcy Case 09-33277-dof: "Chapter 13 bankruptcy for Brien Douglas O in Flushing, MI began in 2009-06-17, focusing on debt restructuring, concluding with plan fulfillment in Nov 12, 2014."
Brien Douglas O — Michigan, 09-33277


ᐅ Tanya Oginsky, Michigan

Address: 3415 Duffield Rd Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 10-36151-dof: "In a Chapter 7 bankruptcy case, Tanya Oginsky from Flushing, MI, saw her proceedings start in 2010-11-19 and complete by Feb 23, 2011, involving asset liquidation."
Tanya Oginsky — Michigan, 10-36151


ᐅ Dolorea J Okazin, Michigan

Address: 4064 Squire Hill Dr Flushing, MI 48433

Brief Overview of Bankruptcy Case 11-35817-dof: "In Flushing, MI, Dolorea J Okazin filed for Chapter 7 bankruptcy in December 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03/27/2012."
Dolorea J Okazin — Michigan, 11-35817


ᐅ Barbara Ann Olney, Michigan

Address: 1700 Cedarwood Dr Apt 132 Flushing, MI 48433

Brief Overview of Bankruptcy Case 13-31520-dof: "The bankruptcy record of Barbara Ann Olney from Flushing, MI, shows a Chapter 7 case filed in 04/25/2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Barbara Ann Olney — Michigan, 13-31520


ᐅ Jamie D Oneill, Michigan

Address: 8220 Prairie Ave Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 12-32616-dof: "Jamie D Oneill's bankruptcy, initiated in 2012-06-20 and concluded by 2012-09-24 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie D Oneill — Michigan, 12-32616


ᐅ Andrew J Ooten, Michigan

Address: 1319 Kapp Ct Flushing, MI 48433

Concise Description of Bankruptcy Case 11-35344-dof7: "The bankruptcy record of Andrew J Ooten from Flushing, MI, shows a Chapter 7 case filed in 11.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.26.2012."
Andrew J Ooten — Michigan, 11-35344


ᐅ Scott Orr, Michigan

Address: 806 Henry Ct Flushing, MI 48433-1593

Snapshot of U.S. Bankruptcy Proceeding Case 15-31936-dof: "Scott Orr's Chapter 7 bankruptcy, filed in Flushing, MI in 08/07/2015, led to asset liquidation, with the case closing in 2015-11-05."
Scott Orr — Michigan, 15-31936


ᐅ Erica Orr, Michigan

Address: 806 Henry Ct Flushing, MI 48433-1593

Concise Description of Bankruptcy Case 15-31936-dof7: "The bankruptcy filing by Erica Orr, undertaken in August 2015 in Flushing, MI under Chapter 7, concluded with discharge in 11.05.2015 after liquidating assets."
Erica Orr — Michigan, 15-31936


ᐅ Joseph Osborne, Michigan

Address: 609 Winters Eave Flushing, MI 48433

Bankruptcy Case 09-35905-dof Overview: "In Flushing, MI, Joseph Osborne filed for Chapter 7 bankruptcy in 2009-11-03. This case, involving liquidating assets to pay off debts, was resolved by Feb 7, 2010."
Joseph Osborne — Michigan, 09-35905


ᐅ Marc Anthony Oson, Michigan

Address: 5384 Lamp Lighter Ln Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 11-34262-dof: "The bankruptcy record of Marc Anthony Oson from Flushing, MI, shows a Chapter 7 case filed in 09.09.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.13.2011."
Marc Anthony Oson — Michigan, 11-34262


ᐅ April Ann Papineau, Michigan

Address: 206 George St Flushing, MI 48433-1646

Brief Overview of Bankruptcy Case 15-32256-dof: "Flushing, MI resident April Ann Papineau's 2015-09-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 17, 2015."
April Ann Papineau — Michigan, 15-32256


ᐅ Kevin Duane Papineau, Michigan

Address: 206 George St Flushing, MI 48433-1646

Bankruptcy Case 15-32256-dof Summary: "The case of Kevin Duane Papineau in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Duane Papineau — Michigan, 15-32256


ᐅ Nancy C Parker, Michigan

Address: 431 Deland Rd Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 13-31973-dof: "Nancy C Parker's Chapter 7 bankruptcy, filed in Flushing, MI in 05/31/2013, led to asset liquidation, with the case closing in Sep 4, 2013."
Nancy C Parker — Michigan, 13-31973


ᐅ David Owen Parkinson, Michigan

Address: 8248 Coldwater Rd Flushing, MI 48433-1122

Brief Overview of Bankruptcy Case 2014-31074-dof: "In Flushing, MI, David Owen Parkinson filed for Chapter 7 bankruptcy in 2014-04-09. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-08."
David Owen Parkinson — Michigan, 2014-31074


ᐅ Edward Virgil Patterson, Michigan

Address: 8002 Beecher Rd Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 11-35365-dof: "In a Chapter 7 bankruptcy case, Edward Virgil Patterson from Flushing, MI, saw his proceedings start in Nov 23, 2011 and complete by 2012-02-27, involving asset liquidation."
Edward Virgil Patterson — Michigan, 11-35365


ᐅ Jr Guy D Patterson, Michigan

Address: 6200 Kelly Rd Flushing, MI 48433

Bankruptcy Case 11-33510-dof Summary: "Flushing, MI resident Jr Guy D Patterson's Jul 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 18, 2011."
Jr Guy D Patterson — Michigan, 11-33510


ᐅ Ronald Scott Paul, Michigan

Address: 430 Dale St Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 12-34120-dof: "The bankruptcy filing by Ronald Scott Paul, undertaken in 10/14/2012 in Flushing, MI under Chapter 7, concluded with discharge in 01.18.2013 after liquidating assets."
Ronald Scott Paul — Michigan, 12-34120


ᐅ Gaspare Pavia, Michigan

Address: 5120 Deland Rd Flushing, MI 48433

Brief Overview of Bankruptcy Case 10-33436-dof: "Gaspare Pavia's Chapter 7 bankruptcy, filed in Flushing, MI in 2010-06-17, led to asset liquidation, with the case closing in 2010-09-21."
Gaspare Pavia — Michigan, 10-33436


ᐅ Robin A Peel, Michigan

Address: 9492 Stanley Rd Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 13-31400-dof: "Flushing, MI resident Robin A Peel's 2013-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/22/2013."
Robin A Peel — Michigan, 13-31400


ᐅ Jesse D Peterson, Michigan

Address: 207 Bellewood Dr Flushing, MI 48433-1841

Concise Description of Bankruptcy Case 07-33009-dof7: "Jesse D Peterson, a resident of Flushing, MI, entered a Chapter 13 bankruptcy plan in Sep 10, 2007, culminating in its successful completion by 01.29.2013."
Jesse D Peterson — Michigan, 07-33009


ᐅ David Piechowski, Michigan

Address: 7172 Kings Way Flushing, MI 48433

Bankruptcy Case 10-30721-dof Overview: "The bankruptcy record of David Piechowski from Flushing, MI, shows a Chapter 7 case filed in 2010-02-15. In this process, assets were liquidated to settle debts, and the case was discharged in May 22, 2010."
David Piechowski — Michigan, 10-30721


ᐅ Behm Natasha E Pierce, Michigan

Address: 7296 102nd St Flushing, MI 48433-8710

Bankruptcy Case 14-33035-dof Summary: "The bankruptcy filing by Behm Natasha E Pierce, undertaken in November 12, 2014 in Flushing, MI under Chapter 7, concluded with discharge in 2015-02-10 after liquidating assets."
Behm Natasha E Pierce — Michigan, 14-33035


ᐅ Debra Lynn Pipes, Michigan

Address: 6589 Dalton Dr Flushing, MI 48433-2313

Brief Overview of Bankruptcy Case 14-33107-dof: "In Flushing, MI, Debra Lynn Pipes filed for Chapter 7 bankruptcy in November 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Debra Lynn Pipes — Michigan, 14-33107


ᐅ Ronald A Plamondon, Michigan

Address: 3120 Pinehill Pl Flushing, MI 48433

Bankruptcy Case 11-30456-dof Summary: "Flushing, MI resident Ronald A Plamondon's January 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/07/2011."
Ronald A Plamondon — Michigan, 11-30456


ᐅ Tamera Plantz, Michigan

Address: 320 Terrace Dr Apt 51 Flushing, MI 48433

Bankruptcy Case 13-31082-dof Overview: "In a Chapter 7 bankruptcy case, Tamera Plantz from Flushing, MI, saw her proceedings start in March 27, 2013 and complete by July 2013, involving asset liquidation."
Tamera Plantz — Michigan, 13-31082


ᐅ Joseph Poisson, Michigan

Address: 6322 River Rd Flushing, MI 48433

Concise Description of Bankruptcy Case 10-35930-dof7: "The case of Joseph Poisson in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Poisson — Michigan, 10-35930


ᐅ Dennis E Poletti, Michigan

Address: 1304 Henry Ct Flushing, MI 48433

Bankruptcy Case 13-33659-dof Summary: "The case of Dennis E Poletti in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis E Poletti — Michigan, 13-33659


ᐅ Jack Pollard, Michigan

Address: 8407 Beecher Rd Flushing, MI 48433

Bankruptcy Case 10-33495-dof Overview: "Flushing, MI resident Jack Pollard's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-26."
Jack Pollard — Michigan, 10-33495


ᐅ John Michael Popovits, Michigan

Address: 305 Leland St Flushing, MI 48433-1747

Bankruptcy Case 15-31619-dof Overview: "The bankruptcy record of John Michael Popovits from Flushing, MI, shows a Chapter 7 case filed in Jul 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.29.2015."
John Michael Popovits — Michigan, 15-31619