personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Fraser, 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 David K Abbott, Michigan

Address: 15847 Sabre Fraser, MI 48026-2742

Brief Overview of Bankruptcy Case 16-49292-mbm: "In Fraser, MI, David K Abbott filed for Chapter 7 bankruptcy in Jun 28, 2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 26, 2016."
David K Abbott — Michigan, 16-49292


ᐅ Emma Mildred Abney, Michigan

Address: 34595 Mulvey Apt 256 Fraser, MI 48026

Concise Description of Bankruptcy Case 12-52487-tjt7: "In Fraser, MI, Emma Mildred Abney filed for Chapter 7 bankruptcy in 2012-05-18. This case, involving liquidating assets to pay off debts, was resolved by 08.22.2012."
Emma Mildred Abney — Michigan, 12-52487


ᐅ Daniel Milo Accavitti, Michigan

Address: 17952 Rainbow Fraser, MI 48026-4620

Snapshot of U.S. Bankruptcy Proceeding Case 10-54339-tjt: "The bankruptcy record for Daniel Milo Accavitti from Fraser, MI, under Chapter 13, filed in 04/29/2010, involved setting up a repayment plan, finalized by 01/09/2015."
Daniel Milo Accavitti — Michigan, 10-54339


ᐅ Rose A Accavitti, Michigan

Address: 17952 Rainbow Fraser, MI 48026-4620

Bankruptcy Case 10-54339-tjt Summary: "Rose A Accavitti's Chapter 13 bankruptcy in Fraser, MI started in Apr 29, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.09.2015."
Rose A Accavitti — Michigan, 10-54339


ᐅ Gregory L Acker, Michigan

Address: 16595 Rosemary Fraser, MI 48026

Brief Overview of Bankruptcy Case 10-78833-pjs: "Fraser, MI resident Gregory L Acker's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-12."
Gregory L Acker — Michigan, 10-78833


ᐅ Kristin Rosalie Addison, Michigan

Address: 34208 Garfield Cir Fraser, MI 48026

Concise Description of Bankruptcy Case 12-46692-tjt7: "In a Chapter 7 bankruptcy case, Kristin Rosalie Addison from Fraser, MI, saw her proceedings start in 03/19/2012 and complete by 06/23/2012, involving asset liquidation."
Kristin Rosalie Addison — Michigan, 12-46692


ᐅ Michelle Ann Ahee, Michigan

Address: 34605 Mulvey Apt 152 Fraser, MI 48026

Concise Description of Bankruptcy Case 13-55022-tjt7: "Fraser, MI resident Michelle Ann Ahee's 08.06.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/10/2013."
Michelle Ann Ahee — Michigan, 13-55022


ᐅ Latasha A Albert, Michigan

Address: 31093 Grove Fraser, MI 48026

Concise Description of Bankruptcy Case 13-48386-wsd7: "The bankruptcy filing by Latasha A Albert, undertaken in April 2013 in Fraser, MI under Chapter 7, concluded with discharge in Jul 29, 2013 after liquidating assets."
Latasha A Albert — Michigan, 13-48386


ᐅ Greg J Albro, Michigan

Address: 31555 Fraser Dr Apt 24 Fraser, MI 48026

Brief Overview of Bankruptcy Case 13-54668-mbm: "The bankruptcy record of Greg J Albro from Fraser, MI, shows a Chapter 7 case filed in 07/31/2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Greg J Albro — Michigan, 13-54668


ᐅ Nickolaos Alexandropoulos, Michigan

Address: 31205 Kelly Rd Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 12-52275-wsd: "The case of Nickolaos Alexandropoulos in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nickolaos Alexandropoulos — Michigan, 12-52275


ᐅ Samir Ali, Michigan

Address: 33416 Otto Ave Fraser, MI 48026-1987

Bankruptcy Case 15-43684-pjs Summary: "Samir Ali's Chapter 7 bankruptcy, filed in Fraser, MI in 2015-03-11, led to asset liquidation, with the case closing in 2015-06-09."
Samir Ali — Michigan, 15-43684


ᐅ Denise S Allen, Michigan

Address: 16900 Kennedy Dr E Apt 7301 Fraser, MI 48026-1827

Concise Description of Bankruptcy Case 15-48074-wsd7: "The bankruptcy filing by Denise S Allen, undertaken in May 2015 in Fraser, MI under Chapter 7, concluded with discharge in 08/20/2015 after liquidating assets."
Denise S Allen — Michigan, 15-48074


ᐅ Tracy Alongi, Michigan

Address: 18244 Davidson Fraser, MI 48026

Brief Overview of Bankruptcy Case 10-76398-mbm: "In Fraser, MI, Tracy Alongi filed for Chapter 7 bankruptcy in 2010-12-03. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Tracy Alongi — Michigan, 10-76398


ᐅ Donald Roland Anderson, Michigan

Address: 31700 Schoolcraft Fraser, MI 48026

Brief Overview of Bankruptcy Case 11-53304-tjt: "In Fraser, MI, Donald Roland Anderson filed for Chapter 7 bankruptcy in May 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-16."
Donald Roland Anderson — Michigan, 11-53304


ᐅ Shari A Andree, Michigan

Address: 18432 Masonic Fraser, MI 48026

Brief Overview of Bankruptcy Case 13-47869-tjt: "The bankruptcy record of Shari A Andree from Fraser, MI, shows a Chapter 7 case filed in Apr 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-22."
Shari A Andree — Michigan, 13-47869


ᐅ Keith Appelt, Michigan

Address: 18415 Breezeway Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 09-74346-mbm: "Keith Appelt's bankruptcy, initiated in 11/06/2009 and concluded by Feb 10, 2010 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Appelt — Michigan, 09-74346


ᐅ Cryslynn Lakita Archibald, Michigan

Address: 18440 E 14 Mile Rd Apt 5 Fraser, MI 48026-1569

Snapshot of U.S. Bankruptcy Proceeding Case 15-43244-mar: "The bankruptcy record of Cryslynn Lakita Archibald from Fraser, MI, shows a Chapter 7 case filed in March 4, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Cryslynn Lakita Archibald — Michigan, 15-43244


ᐅ Cohen Alton Arnold, Michigan

Address: 31746 Slumber Ln Fraser, MI 48026

Bankruptcy Case 13-41588-wsd Overview: "In Fraser, MI, Cohen Alton Arnold filed for Chapter 7 bankruptcy in 01.29.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-05."
Cohen Alton Arnold — Michigan, 13-41588


ᐅ Atef Atia, Michigan

Address: 31123 W Amurcon Fraser, MI 48026

Bankruptcy Case 10-48938-pjs Overview: "The bankruptcy record of Atef Atia from Fraser, MI, shows a Chapter 7 case filed in 2010-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Atef Atia — Michigan, 10-48938


ᐅ Donald Aupperle, Michigan

Address: 18123 Sylvan Ln Fraser, MI 48026

Bankruptcy Case 10-51658-pjs Overview: "In a Chapter 7 bankruptcy case, Donald Aupperle from Fraser, MI, saw their proceedings start in 04/08/2010 and complete by Jul 13, 2010, involving asset liquidation."
Donald Aupperle — Michigan, 10-51658


ᐅ Gary Auten, Michigan

Address: 15630 Van Ave Fraser, MI 48026

Brief Overview of Bankruptcy Case 09-75295-tjt: "The bankruptcy filing by Gary Auten, undertaken in Nov 16, 2009 in Fraser, MI under Chapter 7, concluded with discharge in 02/20/2010 after liquidating assets."
Gary Auten — Michigan, 09-75295


ᐅ Beth Ann Aylesworth, Michigan

Address: 31640 Hayes Rd Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 11-40754-mbm: "Beth Ann Aylesworth's Chapter 7 bankruptcy, filed in Fraser, MI in 2011-01-12, led to asset liquidation, with the case closing in 04/18/2011."
Beth Ann Aylesworth — Michigan, 11-40754


ᐅ Kevin Baertson, Michigan

Address: 17336 Hans Dr Fraser, MI 48026

Bankruptcy Case 10-69696-mbm Summary: "The case of Kevin Baertson in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Baertson — Michigan, 10-69696


ᐅ Elmer Baetiong, Michigan

Address: 15241 Sherwood Fraser, MI 48026

Bankruptcy Case 11-71881-wsd Summary: "Fraser, MI resident Elmer Baetiong's December 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.21.2012."
Elmer Baetiong — Michigan, 11-71881


ᐅ Audrey N Bailey, Michigan

Address: 34791 Garfield Rd Apt 125 Fraser, MI 48026

Bankruptcy Case 12-66041-swr Overview: "In Fraser, MI, Audrey N Bailey filed for Chapter 7 bankruptcy in 2012-11-29. This case, involving liquidating assets to pay off debts, was resolved by Mar 5, 2013."
Audrey N Bailey — Michigan, 12-66041


ᐅ Jessica Michelle Baisley, Michigan

Address: 18205 Rainbow Fraser, MI 48026

Bankruptcy Case 12-65965-swr Summary: "The bankruptcy record of Jessica Michelle Baisley from Fraser, MI, shows a Chapter 7 case filed in 11/29/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03/05/2013."
Jessica Michelle Baisley — Michigan, 12-65965


ᐅ Gina M Baker, Michigan

Address: 34580 Hidden Pine Dr Fraser, MI 48026

Bankruptcy Case 11-70581-pjs Summary: "Gina M Baker's bankruptcy, initiated in 11/30/2011 and concluded by March 5, 2012 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gina M Baker — Michigan, 11-70581


ᐅ Jesse Barber, Michigan

Address: 16356 Orchard Ln Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 10-51152-tjt: "Jesse Barber's bankruptcy, initiated in 04.03.2010 and concluded by 07.08.2010 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse Barber — Michigan, 10-51152


ᐅ Susan Marie Baronet, Michigan

Address: 32738 Beacon Ln Fraser, MI 48026

Bankruptcy Case 11-44837-wsd Overview: "The bankruptcy filing by Susan Marie Baronet, undertaken in 02/25/2011 in Fraser, MI under Chapter 7, concluded with discharge in 06/01/2011 after liquidating assets."
Susan Marie Baronet — Michigan, 11-44837


ᐅ Lisa Diane Bates, Michigan

Address: 31691 Fraser Dr Fraser, MI 48026

Bankruptcy Case 13-57227-wsd Overview: "The case of Lisa Diane Bates in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Diane Bates — Michigan, 13-57227


ᐅ Daniel J Bednarczyk, Michigan

Address: 15711 Sabre Fraser, MI 48026-2744

Bankruptcy Case 14-43021-wsd Overview: "The bankruptcy filing by Daniel J Bednarczyk, undertaken in 02.27.2014 in Fraser, MI under Chapter 7, concluded with discharge in May 28, 2014 after liquidating assets."
Daniel J Bednarczyk — Michigan, 14-43021


ᐅ Anthony Paul Benincasa, Michigan

Address: 34673 Clarkson Dr E Apt 78 Fraser, MI 48026

Concise Description of Bankruptcy Case 12-62302-mbm7: "In a Chapter 7 bankruptcy case, Anthony Paul Benincasa from Fraser, MI, saw their proceedings start in 2012-10-04 and complete by 2013-01-08, involving asset liquidation."
Anthony Paul Benincasa — Michigan, 12-62302


ᐅ Barbara Bennett, Michigan

Address: 34950 Hidden Pine Dr Apt 301 Fraser, MI 48026

Concise Description of Bankruptcy Case 12-45777-wsd7: "Fraser, MI resident Barbara Bennett's 2012-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Barbara Bennett — Michigan, 12-45777


ᐅ Curtis Bennett, Michigan

Address: 31605 Kendall Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 13-60771-pjs: "The bankruptcy record of Curtis Bennett from Fraser, MI, shows a Chapter 7 case filed in 2013-11-14. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Curtis Bennett — Michigan, 13-60771


ᐅ William Edward Beste, Michigan

Address: 33741 PINEVIEW Fraser, MI 48026

Bankruptcy Case 12-48986-tjt Overview: "In Fraser, MI, William Edward Beste filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
William Edward Beste — Michigan, 12-48986


ᐅ Cynthia Bielski, Michigan

Address: 33230 Fraser Ave Fraser, MI 48026

Bankruptcy Case 10-55116-tjt Summary: "The bankruptcy record of Cynthia Bielski from Fraser, MI, shows a Chapter 7 case filed in May 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Cynthia Bielski — Michigan, 10-55116


ᐅ Cynthia Blasses, Michigan

Address: 33736 Sunrise Dr Fraser, MI 48026

Brief Overview of Bankruptcy Case 09-73629-mbm: "The bankruptcy filing by Cynthia Blasses, undertaken in October 2009 in Fraser, MI under Chapter 7, concluded with discharge in 02/03/2010 after liquidating assets."
Cynthia Blasses — Michigan, 09-73629


ᐅ Sandra L Block, Michigan

Address: 33516 Otto Ave Fraser, MI 48026

Bankruptcy Case 12-50937-swr Overview: "In Fraser, MI, Sandra L Block filed for Chapter 7 bankruptcy in April 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-04."
Sandra L Block — Michigan, 12-50937


ᐅ Pratt Katherine Blue, Michigan

Address: 33353 Utica Rd Apt 3 Fraser, MI 48026-2021

Snapshot of U.S. Bankruptcy Proceeding Case 15-50448-tjt: "The case of Pratt Katherine Blue in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pratt Katherine Blue — Michigan, 15-50448


ᐅ Tamba Larita J Bolton, Michigan

Address: 15382 Lincolnshire Ln Fraser, MI 48026

Bankruptcy Case 13-61135-pjs Summary: "The case of Tamba Larita J Bolton in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamba Larita J Bolton — Michigan, 13-61135


ᐅ Sandra Bonds, Michigan

Address: 33796 Pine Ridge Dr W Fraser, MI 48026

Bankruptcy Case 10-48871-swr Overview: "Sandra Bonds's Chapter 7 bankruptcy, filed in Fraser, MI in 03/19/2010, led to asset liquidation, with the case closing in 2010-06-23."
Sandra Bonds — Michigan, 10-48871


ᐅ Michael L Bone, Michigan

Address: 31316 Summer Ln W Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 12-46719-tjt: "Michael L Bone's bankruptcy, initiated in March 19, 2012 and concluded by 2012-06-23 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael L Bone — Michigan, 12-46719


ᐅ Anthony P Bono, Michigan

Address: 17914 N Wind Dr Fraser, MI 48026-4610

Concise Description of Bankruptcy Case 16-41873-tjt7: "Fraser, MI resident Anthony P Bono's Feb 12, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-12."
Anthony P Bono — Michigan, 16-41873


ᐅ Gwendolyn G Bono, Michigan

Address: 17914 N Wind Dr Fraser, MI 48026-4610

Bankruptcy Case 16-41873-tjt Overview: "Fraser, MI resident Gwendolyn G Bono's 2016-02-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-12."
Gwendolyn G Bono — Michigan, 16-41873


ᐅ Frank J Boskovich, Michigan

Address: 31600 Schoolcraft Fraser, MI 48026-3638

Bankruptcy Case 2014-45792-tjt Summary: "The bankruptcy record of Frank J Boskovich from Fraser, MI, shows a Chapter 7 case filed in 04.03.2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2, 2014."
Frank J Boskovich — Michigan, 2014-45792


ᐅ Iii Frank J Boskovich, Michigan

Address: 31600 Schoolcraft Fraser, MI 48026-3638

Snapshot of U.S. Bankruptcy Proceeding Case 14-45792-tjt: "The bankruptcy filing by Iii Frank J Boskovich, undertaken in April 3, 2014 in Fraser, MI under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Iii Frank J Boskovich — Michigan, 14-45792


ᐅ Jr Daryl Bourdeau, Michigan

Address: 17929 E 13 Mile Rd Fraser, MI 48026

Concise Description of Bankruptcy Case 10-72289-wsd7: "Fraser, MI resident Jr Daryl Bourdeau's 10.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 26, 2011."
Jr Daryl Bourdeau — Michigan, 10-72289


ᐅ Luella Brachel, Michigan

Address: 34950 Hidden Pine Dr Apt 304 Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 09-75027-mbm: "Luella Brachel's Chapter 7 bankruptcy, filed in Fraser, MI in 2009-11-13, led to asset liquidation, with the case closing in 2010-02-17."
Luella Brachel — Michigan, 09-75027


ᐅ William N Bradley, Michigan

Address: 17950 Airport Fraser, MI 48026

Brief Overview of Bankruptcy Case 11-52162-swr: "The bankruptcy record of William N Bradley from Fraser, MI, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 26, 2011."
William N Bradley — Michigan, 11-52162


ᐅ Cynthia Lynn Brandes, Michigan

Address: 17929 S Wind Dr Fraser, MI 48026

Bankruptcy Case 11-71224-tjt Overview: "In Fraser, MI, Cynthia Lynn Brandes filed for Chapter 7 bankruptcy in 2011-12-08. This case, involving liquidating assets to pay off debts, was resolved by 03.13.2012."
Cynthia Lynn Brandes — Michigan, 11-71224


ᐅ Sherrese M Brandes, Michigan

Address: 17929 S Wind Dr Fraser, MI 48026-2448

Brief Overview of Bankruptcy Case 16-48694-tjt: "In a Chapter 7 bankruptcy case, Sherrese M Brandes from Fraser, MI, saw their proceedings start in 2016-06-14 and complete by 2016-09-12, involving asset liquidation."
Sherrese M Brandes — Michigan, 16-48694


ᐅ Wayne Breaz, Michigan

Address: 16828 Hans Ct Fraser, MI 48026

Bankruptcy Case 13-59293-pjs Overview: "The bankruptcy record of Wayne Breaz from Fraser, MI, shows a Chapter 7 case filed in October 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/22/2014."
Wayne Breaz — Michigan, 13-59293


ᐅ Daniel Breymann, Michigan

Address: 17541 Arlene Fraser, MI 48026

Brief Overview of Bankruptcy Case 13-44535-pjs: "Fraser, MI resident Daniel Breymann's 03.08.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-12."
Daniel Breymann — Michigan, 13-44535


ᐅ Kathleen A Brisky, Michigan

Address: 31565 Fraser Dr Apt 13 Fraser, MI 48026

Brief Overview of Bankruptcy Case 12-51336-swr: "In Fraser, MI, Kathleen A Brisky filed for Chapter 7 bankruptcy in 05/04/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-08."
Kathleen A Brisky — Michigan, 12-51336


ᐅ Ii Daniel Brune, Michigan

Address: 31111 Kelly Rd Fraser, MI 48026

Bankruptcy Case 10-44128-pjs Summary: "The bankruptcy filing by Ii Daniel Brune, undertaken in 2010-02-14 in Fraser, MI under Chapter 7, concluded with discharge in 2010-05-21 after liquidating assets."
Ii Daniel Brune — Michigan, 10-44128


ᐅ Kathleen Mary Burnham, Michigan

Address: 18421 Masonic Fraser, MI 48026

Bankruptcy Case 11-56062-tjt Summary: "The case of Kathleen Mary Burnham in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Mary Burnham — Michigan, 11-56062


ᐅ Patricia Bush, Michigan

Address: 16193 Clarkson Dr Apt 5 Fraser, MI 48026

Bankruptcy Case 10-50424-swr Summary: "The bankruptcy filing by Patricia Bush, undertaken in March 2010 in Fraser, MI under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Patricia Bush — Michigan, 10-50424


ᐅ Richard Lee Butterfield, Michigan

Address: 15939 Sabre Fraser, MI 48026

Bankruptcy Case 12-58119-tjt Summary: "The case of Richard Lee Butterfield in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Lee Butterfield — Michigan, 12-58119


ᐅ Shawn Callihan, Michigan

Address: 33151 Fraser Ave Fraser, MI 48026

Bankruptcy Case 10-43281-swr Summary: "Fraser, MI resident Shawn Callihan's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Shawn Callihan — Michigan, 10-43281


ᐅ Mary Kathryn Camarda, Michigan

Address: 33762 Pine Ridge Dr W Fraser, MI 48026-5240

Brief Overview of Bankruptcy Case 14-53436-wsd: "The bankruptcy filing by Mary Kathryn Camarda, undertaken in August 20, 2014 in Fraser, MI under Chapter 7, concluded with discharge in Nov 18, 2014 after liquidating assets."
Mary Kathryn Camarda — Michigan, 14-53436


ᐅ Thomas Campion, Michigan

Address: 33727 Garfield Rd Fraser, MI 48026

Bankruptcy Case 10-49677-pjs Summary: "Thomas Campion's bankruptcy, initiated in 03.25.2010 and concluded by Jun 29, 2010 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Campion — Michigan, 10-49677


ᐅ Jason Cardenas, Michigan

Address: 15365 Callahan Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 10-40816-swr: "The bankruptcy record of Jason Cardenas from Fraser, MI, shows a Chapter 7 case filed in Jan 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Jason Cardenas — Michigan, 10-40816


ᐅ Douglas P Cesar, Michigan

Address: 34190 Flower Hl Fraser, MI 48026

Bankruptcy Case 11-51697-pjs Overview: "Douglas P Cesar's Chapter 7 bankruptcy, filed in Fraser, MI in 2011-04-24, led to asset liquidation, with the case closing in 2011-07-20."
Douglas P Cesar — Michigan, 11-51697


ᐅ Joshua Charland, Michigan

Address: 32476 Crestwood Fraser, MI 48026

Bankruptcy Case 10-59340-swr Overview: "The bankruptcy filing by Joshua Charland, undertaken in Jun 14, 2010 in Fraser, MI under Chapter 7, concluded with discharge in 09/15/2010 after liquidating assets."
Joshua Charland — Michigan, 10-59340


ᐅ Tesha Latrece Cherry, Michigan

Address: 18530 E 14 Mile Rd Apt B5 Fraser, MI 48026

Bankruptcy Case 11-62285-pjs Summary: "Tesha Latrece Cherry's Chapter 7 bankruptcy, filed in Fraser, MI in Aug 18, 2011, led to asset liquidation, with the case closing in November 8, 2011."
Tesha Latrece Cherry — Michigan, 11-62285


ᐅ Carol J Childs, Michigan

Address: 17938 Breezeway Fraser, MI 48026

Bankruptcy Case 12-48378-pjs Summary: "The bankruptcy filing by Carol J Childs, undertaken in April 2, 2012 in Fraser, MI under Chapter 7, concluded with discharge in 07/07/2012 after liquidating assets."
Carol J Childs — Michigan, 12-48378


ᐅ Michael John Ciaramitaro, Michigan

Address: 31629 Fraser Dr Fraser, MI 48026-2509

Snapshot of U.S. Bankruptcy Proceeding Case 14-44766-wsd: "The bankruptcy filing by Michael John Ciaramitaro, undertaken in 03/21/2014 in Fraser, MI under Chapter 7, concluded with discharge in 2014-06-19 after liquidating assets."
Michael John Ciaramitaro — Michigan, 14-44766


ᐅ Shelley Lynn Cipponeri, Michigan

Address: 33073 Edgegrove Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 13-46311-pjs: "The case of Shelley Lynn Cipponeri in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelley Lynn Cipponeri — Michigan, 13-46311


ᐅ Linda S Clark, Michigan

Address: 33916 Klein Rd Fraser, MI 48026-3002

Snapshot of U.S. Bankruptcy Proceeding Case 16-47938-mar: "In a Chapter 7 bankruptcy case, Linda S Clark from Fraser, MI, saw her proceedings start in 05/27/2016 and complete by 08/25/2016, involving asset liquidation."
Linda S Clark — Michigan, 16-47938


ᐅ Andrew Clark, Michigan

Address: 32379 N Cambridge Dr Fraser, MI 48026

Bankruptcy Case 11-41436-tjt Summary: "The bankruptcy record of Andrew Clark from Fraser, MI, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-26."
Andrew Clark — Michigan, 11-41436


ᐅ William Michael Clark, Michigan

Address: 31662 Grove Fraser, MI 48026

Concise Description of Bankruptcy Case 11-50802-wsd7: "William Michael Clark's bankruptcy, initiated in 04/15/2011 and concluded by 2011-07-20 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Michael Clark — Michigan, 11-50802


ᐅ Joshua E Clay, Michigan

Address: 17369 Grettel Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 13-62147-pjs: "Fraser, MI resident Joshua E Clay's December 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-16."
Joshua E Clay — Michigan, 13-62147


ᐅ Carole Ann Clifford, Michigan

Address: 33912 KLEIN RD Fraser, MI 48026

Bankruptcy Case 12-48981-wsd Overview: "Carole Ann Clifford's Chapter 7 bankruptcy, filed in Fraser, MI in April 9, 2012, led to asset liquidation, with the case closing in July 3, 2012."
Carole Ann Clifford — Michigan, 12-48981


ᐅ Robert Lawrence Cloutier, Michigan

Address: 18230 Sylvan Ln Fraser, MI 48026-3123

Bankruptcy Case 15-45094-pjs Overview: "Fraser, MI resident Robert Lawrence Cloutier's 03/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Robert Lawrence Cloutier — Michigan, 15-45094


ᐅ Leon Compton, Michigan

Address: 33202 Janet Fraser, MI 48026-4303

Snapshot of U.S. Bankruptcy Proceeding Case 09-44045-mbm: "The bankruptcy record for Leon Compton from Fraser, MI, under Chapter 13, filed in 2009-02-16, involved setting up a repayment plan, finalized by May 14, 2013."
Leon Compton — Michigan, 09-44045


ᐅ Emily R Conser, Michigan

Address: 31429 Richert Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 13-60739-tjt: "Emily R Conser's bankruptcy, initiated in Nov 13, 2013 and concluded by 02.17.2014 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emily R Conser — Michigan, 13-60739


ᐅ Renee Consiglio, Michigan

Address: 33526 Utica Rd Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 10-77541-wsd: "Fraser, MI resident Renee Consiglio's December 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/15/2011."
Renee Consiglio — Michigan, 10-77541


ᐅ Iii James Ivory Cooper, Michigan

Address: 16140 Clarkson Dr Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 12-60829-mbm: "Iii James Ivory Cooper's bankruptcy, initiated in 2012-09-13 and concluded by 12.11.2012 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii James Ivory Cooper — Michigan, 12-60829


ᐅ Matthew Coppins, Michigan

Address: 31148 Arbor Ct Fraser, MI 48026-2719

Brief Overview of Bankruptcy Case 14-47835-wsd: "Fraser, MI resident Matthew Coppins's 05/05/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Matthew Coppins — Michigan, 14-47835


ᐅ Brigid Costello, Michigan

Address: 17900 Winsome Fraser, MI 48026

Concise Description of Bankruptcy Case 12-51206-mbm7: "Brigid Costello's Chapter 7 bankruptcy, filed in Fraser, MI in 2012-05-03, led to asset liquidation, with the case closing in 08/07/2012."
Brigid Costello — Michigan, 12-51206


ᐅ Kevin Michael Cronin, Michigan

Address: 31650 Northwood Fraser, MI 48026

Bankruptcy Case 09-71369-swr Summary: "In a Chapter 7 bankruptcy case, Kevin Michael Cronin from Fraser, MI, saw their proceedings start in October 2009 and complete by 2010-01-14, involving asset liquidation."
Kevin Michael Cronin — Michigan, 09-71369


ᐅ Marisa Cruz, Michigan

Address: 34920 Hamilton Dr Fraser, MI 48026

Bankruptcy Case 12-45938-mbm Overview: "In Fraser, MI, Marisa Cruz filed for Chapter 7 bankruptcy in 03.11.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-15."
Marisa Cruz — Michigan, 12-45938


ᐅ Joseph Michael Cubba, Michigan

Address: 33353 Utica Rd Apt 7 Fraser, MI 48026

Bankruptcy Case 13-47736-wsd Overview: "In Fraser, MI, Joseph Michael Cubba filed for Chapter 7 bankruptcy in 2013-04-16. This case, involving liquidating assets to pay off debts, was resolved by 07/23/2013."
Joseph Michael Cubba — Michigan, 13-47736


ᐅ Anthony T Cullison, Michigan

Address: 16475 Kingston Fraser, MI 48026-3270

Concise Description of Bankruptcy Case 2014-49499-mar7: "The bankruptcy record of Anthony T Cullison from Fraser, MI, shows a Chapter 7 case filed in 06/02/2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Anthony T Cullison — Michigan, 2014-49499


ᐅ Cawonda Kimberly Mo Culver, Michigan

Address: 17261 Franklin Dr Fraser, MI 48026

Bankruptcy Case 12-64026-tjt Summary: "Cawonda Kimberly Mo Culver's Chapter 7 bankruptcy, filed in Fraser, MI in October 2012, led to asset liquidation, with the case closing in February 3, 2013."
Cawonda Kimberly Mo Culver — Michigan, 12-64026


ᐅ Latasha Lynn Cummings, Michigan

Address: 31605 Kendall Apt 12 Fraser, MI 48026-2523

Bankruptcy Case 16-43016-wsd Summary: "Fraser, MI resident Latasha Lynn Cummings's 2016-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 31, 2016."
Latasha Lynn Cummings — Michigan, 16-43016


ᐅ Eric F Cusumano, Michigan

Address: 31119 Kelly Rd Fraser, MI 48026

Bankruptcy Case 11-53476-swr Overview: "Eric F Cusumano's Chapter 7 bankruptcy, filed in Fraser, MI in 2011-05-10, led to asset liquidation, with the case closing in August 2011."
Eric F Cusumano — Michigan, 11-53476


ᐅ Mary Elizabeth Czarnecki, Michigan

Address: 32270 Fruehauf Fraser, MI 48026

Bankruptcy Case 12-61111-mbm Summary: "Fraser, MI resident Mary Elizabeth Czarnecki's 09.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 23, 2012."
Mary Elizabeth Czarnecki — Michigan, 12-61111


ᐅ Michael Dansingburg, Michigan

Address: 33338 Otto Ave Fraser, MI 48026

Concise Description of Bankruptcy Case 10-57465-pjs7: "The bankruptcy record of Michael Dansingburg from Fraser, MI, shows a Chapter 7 case filed in 2010-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 31, 2010."
Michael Dansingburg — Michigan, 10-57465


ᐅ Edward C Davidson, Michigan

Address: 33175 Fraser Ave Fraser, MI 48026-1714

Bankruptcy Case 07-33346-dof Overview: "Filing for Chapter 13 bankruptcy in October 2007, Edward C Davidson from Fraser, MI, structured a repayment plan, achieving discharge in Feb 25, 2013."
Edward C Davidson — Michigan, 07-33346


ᐅ Gregory B Dean, Michigan

Address: 31130 W Amurcon Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 12-67433-mbm: "The case of Gregory B Dean in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory B Dean — Michigan, 12-67433


ᐅ Patrick Debrowsky, Michigan

Address: 18176 Rainbow Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 10-63968-tjt: "The case of Patrick Debrowsky in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Debrowsky — Michigan, 10-63968


ᐅ Deborah Dembinski, Michigan

Address: 17050 Josephine Fraser, MI 48026

Concise Description of Bankruptcy Case 10-61250-pjs7: "Fraser, MI resident Deborah Dembinski's June 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/04/2010."
Deborah Dembinski — Michigan, 10-61250


ᐅ Edmond Demeulenaere, Michigan

Address: 33871 Garfield Rd Fraser, MI 48026

Concise Description of Bankruptcy Case 13-52594-wsd7: "Edmond Demeulenaere's bankruptcy, initiated in Jun 25, 2013 and concluded by 2013-09-24 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edmond Demeulenaere — Michigan, 13-52594


ᐅ Jacob Demeulenaere, Michigan

Address: 17805 Summer Ln S Fraser, MI 48026

Bankruptcy Case 10-51219-wsd Overview: "In a Chapter 7 bankruptcy case, Jacob Demeulenaere from Fraser, MI, saw his proceedings start in 2010-04-05 and complete by 07.13.2010, involving asset liquidation."
Jacob Demeulenaere — Michigan, 10-51219


ᐅ Lisa Mae Demopoulos, Michigan

Address: 31225 Eveningside Fraser, MI 48026

Bankruptcy Case 11-48312-swr Summary: "The case of Lisa Mae Demopoulos in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Mae Demopoulos — Michigan, 11-48312


ᐅ Louis F Demuzzio, Michigan

Address: 34866 Mercer Fraser, MI 48026

Bankruptcy Case 12-40791-swr Overview: "The case of Louis F Demuzzio in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis F Demuzzio — Michigan, 12-40791


ᐅ Melissa Dersa, Michigan

Address: 16854 Admiral Fraser, MI 48026

Bankruptcy Case 10-60710-tjt Overview: "Melissa Dersa's bankruptcy, initiated in Jun 26, 2010 and concluded by 09.30.2010 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Dersa — Michigan, 10-60710


ᐅ Sr Robert C Destefano, Michigan

Address: 16594 Admiral Fraser, MI 48026

Bankruptcy Case 11-47363-swr Overview: "The bankruptcy record of Sr Robert C Destefano from Fraser, MI, shows a Chapter 7 case filed in 2011-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in 06.28.2011."
Sr Robert C Destefano — Michigan, 11-47363


ᐅ David Joseph Dillon, Michigan

Address: 33250 Janet Fraser, MI 48026

Brief Overview of Bankruptcy Case 12-47816-mbm: "In Fraser, MI, David Joseph Dillon filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by July 3, 2012."
David Joseph Dillon — Michigan, 12-47816