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 Divincenzo, Michigan

Address: 16159 Clarkson Dr Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 10-61914-mbm: "David Divincenzo's Chapter 7 bankruptcy, filed in Fraser, MI in July 2010, led to asset liquidation, with the case closing in 2010-10-11."
David Divincenzo — Michigan, 10-61914


ᐅ Christine Julia Dobias, Michigan

Address: 31728 Slumber Ln Fraser, MI 48026

Bankruptcy Case 12-67942-mbm Overview: "The case of Christine Julia Dobias in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Julia Dobias — Michigan, 12-67942


ᐅ Kirsten Collins Dolan, Michigan

Address: 32467 Huber Ln Fraser, MI 48026-2194

Brief Overview of Bankruptcy Case 14-59624-wsd: "The case of Kirsten Collins Dolan in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kirsten Collins Dolan — Michigan, 14-59624


ᐅ Janet Donahue, Michigan

Address: 31185 Cyril Fraser, MI 48026

Brief Overview of Bankruptcy Case 10-78025-swr: "In a Chapter 7 bankruptcy case, Janet Donahue from Fraser, MI, saw her proceedings start in 2010-12-21 and complete by March 2011, involving asset liquidation."
Janet Donahue — Michigan, 10-78025


ᐅ Bradley Donnelly, Michigan

Address: 33364 Vista Way Fraser, MI 48026

Concise Description of Bankruptcy Case 10-74936-swr7: "In Fraser, MI, Bradley Donnelly filed for Chapter 7 bankruptcy in 11.17.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-14."
Bradley Donnelly — Michigan, 10-74936


ᐅ Stephen Gerard Donovan, Michigan

Address: 17909 S Wind Dr Fraser, MI 48026

Concise Description of Bankruptcy Case 09-70704-wsd7: "The case of Stephen Gerard Donovan in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Gerard Donovan — Michigan, 09-70704


ᐅ Irene Dortch, Michigan

Address: 33059 Kennedy Dr N Fraser, MI 48026-1875

Concise Description of Bankruptcy Case 14-44437-tjt7: "Fraser, MI resident Irene Dortch's 2014-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-16."
Irene Dortch — Michigan, 14-44437


ᐅ Barbara J Dozier, Michigan

Address: 32454 Crestwood Fraser, MI 48026

Bankruptcy Case 11-61209-tjt Overview: "In Fraser, MI, Barbara J Dozier filed for Chapter 7 bankruptcy in 2011-08-05. This case, involving liquidating assets to pay off debts, was resolved by Nov 9, 2011."
Barbara J Dozier — Michigan, 11-61209


ᐅ Shanika Draine, Michigan

Address: 17260 Franklin Dr Fraser, MI 48026

Concise Description of Bankruptcy Case 10-52179-wsd7: "In Fraser, MI, Shanika Draine filed for Chapter 7 bankruptcy in 04/13/2010. This case, involving liquidating assets to pay off debts, was resolved by 07.19.2010."
Shanika Draine — Michigan, 10-52179


ᐅ Andrew Dubay, Michigan

Address: 33383 Mulvey Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 10-50388-pjs: "The bankruptcy filing by Andrew Dubay, undertaken in March 2010 in Fraser, MI under Chapter 7, concluded with discharge in Jul 4, 2010 after liquidating assets."
Andrew Dubay — Michigan, 10-50388


ᐅ Andrew Donald Dubay, Michigan

Address: 18530 E 14 Mile Rd Apt A4 Fraser, MI 48026

Brief Overview of Bankruptcy Case 13-55868-mbm: "In Fraser, MI, Andrew Donald Dubay filed for Chapter 7 bankruptcy in Aug 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-25."
Andrew Donald Dubay — Michigan, 13-55868


ᐅ Lawrence Dubay, Michigan

Address: 33648 Mulvey Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 10-68108-tjt: "In Fraser, MI, Lawrence Dubay filed for Chapter 7 bankruptcy in 2010-09-09. This case, involving liquidating assets to pay off debts, was resolved by Dec 14, 2010."
Lawrence Dubay — Michigan, 10-68108


ᐅ Richard Dubay, Michigan

Address: 15742 Farmview Ct Fraser, MI 48026

Concise Description of Bankruptcy Case 09-77663-pjs7: "The case of Richard Dubay in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Dubay — Michigan, 09-77663


ᐅ Adrion Dula, Michigan

Address: 31698 Hayes Rd Fraser, MI 48026

Concise Description of Bankruptcy Case 10-52014-wsd7: "The case of Adrion Dula in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adrion Dula — Michigan, 10-52014


ᐅ Katherine Theresa Durkee, Michigan

Address: 31550 Grove Fraser, MI 48026

Concise Description of Bankruptcy Case 12-46347-wsd7: "Katherine Theresa Durkee's Chapter 7 bankruptcy, filed in Fraser, MI in Mar 15, 2012, led to asset liquidation, with the case closing in June 19, 2012."
Katherine Theresa Durkee — Michigan, 12-46347


ᐅ Craig Edlund, Michigan

Address: 18362 Bittersweet Fraser, MI 48026

Bankruptcy Case 12-41596-mbm Summary: "The bankruptcy record of Craig Edlund from Fraser, MI, shows a Chapter 7 case filed in Jan 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 17, 2012."
Craig Edlund — Michigan, 12-41596


ᐅ Jimmie Edwards, Michigan

Address: 32720 Newman Fraser, MI 48026

Bankruptcy Case 10-59277-pjs Overview: "The bankruptcy filing by Jimmie Edwards, undertaken in June 14, 2010 in Fraser, MI under Chapter 7, concluded with discharge in 09/18/2010 after liquidating assets."
Jimmie Edwards — Michigan, 10-59277


ᐅ Michael A Edwards, Michigan

Address: 31647 Northwood Fraser, MI 48026-2495

Bankruptcy Case 2014-55752-wsd Summary: "Fraser, MI resident Michael A Edwards's 2014-10-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Michael A Edwards — Michigan, 2014-55752


ᐅ Sandra Lynne Elzerman, Michigan

Address: 31695 Linden Fraser, MI 48026

Bankruptcy Case 12-61931-pjs Overview: "The case of Sandra Lynne Elzerman in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Lynne Elzerman — Michigan, 12-61931


ᐅ Jacklin K Emanuel, Michigan

Address: 31690 Kendall Fraser, MI 48026-2521

Bankruptcy Case 16-46068-tjt Summary: "The case of Jacklin K Emanuel in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacklin K Emanuel — Michigan, 16-46068


ᐅ Jaime Marie Endress, Michigan

Address: 15976 Sabre Fraser, MI 48026-2731

Bankruptcy Case 15-53510-mar Overview: "The bankruptcy filing by Jaime Marie Endress, undertaken in September 12, 2015 in Fraser, MI under Chapter 7, concluded with discharge in Dec 11, 2015 after liquidating assets."
Jaime Marie Endress — Michigan, 15-53510


ᐅ Marlene A Fabian, Michigan

Address: 34500 Mulvey Apt 5B Fraser, MI 48026

Bankruptcy Case 11-61239-pjs Summary: "The bankruptcy filing by Marlene A Fabian, undertaken in 2011-08-05 in Fraser, MI under Chapter 7, concluded with discharge in November 9, 2011 after liquidating assets."
Marlene A Fabian — Michigan, 11-61239


ᐅ Elizabeth Falsone, Michigan

Address: 31187 E Amurcon Fraser, MI 48026

Bankruptcy Case 10-69380-pjs Summary: "Fraser, MI resident Elizabeth Falsone's Sep 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 27, 2010."
Elizabeth Falsone — Michigan, 10-69380


ᐅ Glenn Allen Farless, Michigan

Address: 15728 Van Ave Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 12-58010-tjt: "Glenn Allen Farless's Chapter 7 bankruptcy, filed in Fraser, MI in August 2012, led to asset liquidation, with the case closing in November 2012."
Glenn Allen Farless — Michigan, 12-58010


ᐅ Eastman Alberta Sandra Fecteau, Michigan

Address: 33167 Vista Way Fraser, MI 48026-4343

Bankruptcy Case 15-44240-tjt Overview: "Fraser, MI resident Eastman Alberta Sandra Fecteau's March 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 17, 2015."
Eastman Alberta Sandra Fecteau — Michigan, 15-44240


ᐅ Gina M Fletcher, Michigan

Address: 16933 HANS CT Fraser, MI 48026

Concise Description of Bankruptcy Case 11-46193-pjs7: "Gina M Fletcher's Chapter 7 bankruptcy, filed in Fraser, MI in 2011-03-09, led to asset liquidation, with the case closing in June 2011."
Gina M Fletcher — Michigan, 11-46193


ᐅ Iii Austin W Fletcher, Michigan

Address: 32463 Woody Fraser, MI 48026

Brief Overview of Bankruptcy Case 11-50464-tjt: "The bankruptcy record of Iii Austin W Fletcher from Fraser, MI, shows a Chapter 7 case filed in 2011-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 17, 2011."
Iii Austin W Fletcher — Michigan, 11-50464


ᐅ Shavon Nicole Fomby, Michigan

Address: 34585 Mulvey Apt 162 Fraser, MI 48026

Brief Overview of Bankruptcy Case 11-41627-swr: "In Fraser, MI, Shavon Nicole Fomby filed for Chapter 7 bankruptcy in 2011-01-22. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-27."
Shavon Nicole Fomby — Michigan, 11-41627


ᐅ Jean M Forget, Michigan

Address: 15883 VAN AVE Fraser, MI 48026

Brief Overview of Bankruptcy Case 11-46813-mbm: "The case of Jean M Forget in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jean M Forget — Michigan, 11-46813


ᐅ Dana C Freers, Michigan

Address: 34610 Cristini Ct Fraser, MI 48026

Concise Description of Bankruptcy Case 12-50999-wsd7: "Dana C Freers's Chapter 7 bankruptcy, filed in Fraser, MI in 2012-04-30, led to asset liquidation, with the case closing in 2012-08-04."
Dana C Freers — Michigan, 12-50999


ᐅ Angelique Irene Frey, Michigan

Address: 31127 Spring Ct E Fraser, MI 48026-2427

Snapshot of U.S. Bankruptcy Proceeding Case 16-47422-wsd: "Angelique Irene Frey's bankruptcy, initiated in 2016-05-17 and concluded by 08.15.2016 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelique Irene Frey — Michigan, 16-47422


ᐅ Brian John Fritz, Michigan

Address: 33260 Edgegrove Fraser, MI 48026

Bankruptcy Case 12-61652-swr Overview: "In a Chapter 7 bankruptcy case, Brian John Fritz from Fraser, MI, saw their proceedings start in 09/26/2012 and complete by 2012-12-31, involving asset liquidation."
Brian John Fritz — Michigan, 12-61652


ᐅ Kristy Lynn Galietti, Michigan

Address: 33638 Klein Ct Fraser, MI 48026

Brief Overview of Bankruptcy Case 13-48097-swr: "Fraser, MI resident Kristy Lynn Galietti's 2013-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.26.2013."
Kristy Lynn Galietti — Michigan, 13-48097


ᐅ Justin Maurice Gantt, Michigan

Address: 18633 Davidson Fraser, MI 48026

Brief Overview of Bankruptcy Case 12-52284-tjt: "Fraser, MI resident Justin Maurice Gantt's 05.16.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2012."
Justin Maurice Gantt — Michigan, 12-52284


ᐅ Gloria Garavaglia, Michigan

Address: 18336 Masonic Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 10-69658-swr: "Gloria Garavaglia's bankruptcy, initiated in September 2010 and concluded by 2010-12-14 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Garavaglia — Michigan, 10-69658


ᐅ Shamara Jewel Renay Gardner, Michigan

Address: 31740 FRASER DR APT 202 Fraser, MI 48026

Bankruptcy Case 11-46190-pjs Summary: "Shamara Jewel Renay Gardner's bankruptcy, initiated in March 9, 2011 and concluded by 06/15/2011 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shamara Jewel Renay Gardner — Michigan, 11-46190


ᐅ David William Garrett, Michigan

Address: 34670 Clarkson Dr W Apt 37 Fraser, MI 48026

Brief Overview of Bankruptcy Case 13-55299-mbm: "The case of David William Garrett in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David William Garrett — Michigan, 13-55299


ᐅ Joshua A Garrison, Michigan

Address: 15577 Sugar Maple Fraser, MI 48026

Concise Description of Bankruptcy Case 13-62278-wsd7: "The bankruptcy record of Joshua A Garrison from Fraser, MI, shows a Chapter 7 case filed in 12/12/2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Joshua A Garrison — Michigan, 13-62278


ᐅ Ricardo Garza, Michigan

Address: 33037 Mazara Fraser, MI 48026

Concise Description of Bankruptcy Case 10-50963-mbm7: "Ricardo Garza's bankruptcy, initiated in 2010-04-01 and concluded by Jul 6, 2010 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Garza — Michigan, 10-50963


ᐅ Sharon L Genis, Michigan

Address: 34653 Clarkson Dr E Apt 66 Fraser, MI 48026-5234

Brief Overview of Bankruptcy Case 16-40428-tjt: "In a Chapter 7 bankruptcy case, Sharon L Genis from Fraser, MI, saw her proceedings start in Jan 14, 2016 and complete by 04.13.2016, involving asset liquidation."
Sharon L Genis — Michigan, 16-40428


ᐅ Iv Edmund John George, Michigan

Address: 33771 Otto Ave Fraser, MI 48026

Brief Overview of Bankruptcy Case 13-62328-pjs: "The bankruptcy filing by Iv Edmund John George, undertaken in 2013-12-12 in Fraser, MI under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Iv Edmund John George — Michigan, 13-62328


ᐅ John Getz, Michigan

Address: 31755 Mc Namee Fraser, MI 48026

Bankruptcy Case 10-62951-tjt Summary: "John Getz's bankruptcy, initiated in 07/19/2010 and concluded by Oct 23, 2010 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Getz — Michigan, 10-62951


ᐅ Rebecca Morgan Giacona, Michigan

Address: 15791 Greenview Fraser, MI 48026-5043

Concise Description of Bankruptcy Case 16-45371-tjt7: "In Fraser, MI, Rebecca Morgan Giacona filed for Chapter 7 bankruptcy in Apr 9, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Rebecca Morgan Giacona — Michigan, 16-45371


ᐅ Josephine Giannola, Michigan

Address: 16511 Woodlane Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 10-44913-pjs: "The case of Josephine Giannola in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josephine Giannola — Michigan, 10-44913


ᐅ Jack Giasone, Michigan

Address: 33569 Garfield Rd Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 12-43816-wsd: "Jack Giasone's bankruptcy, initiated in 2012-02-20 and concluded by 05.15.2012 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack Giasone — Michigan, 12-43816


ᐅ Lauren Gibson, Michigan

Address: 34914 Mercer Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 10-71686-tjt: "Fraser, MI resident Lauren Gibson's 2010-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.19.2011."
Lauren Gibson — Michigan, 10-71686


ᐅ Jr Edward Lee Gildyard, Michigan

Address: 33353 Utica Rd Apt 7 Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 13-45891-swr: "The bankruptcy filing by Jr Edward Lee Gildyard, undertaken in 2013-03-25 in Fraser, MI under Chapter 7, concluded with discharge in June 29, 2013 after liquidating assets."
Jr Edward Lee Gildyard — Michigan, 13-45891


ᐅ Catherine Gillenwater, Michigan

Address: 33255 Harrington Fraser, MI 48026

Brief Overview of Bankruptcy Case 10-69094-swr: "The bankruptcy filing by Catherine Gillenwater, undertaken in 2010-09-20 in Fraser, MI under Chapter 7, concluded with discharge in 2010-12-25 after liquidating assets."
Catherine Gillenwater — Michigan, 10-69094


ᐅ Krisandra R Gillsmance, Michigan

Address: PO Box 244 Fraser, MI 48026-0244

Concise Description of Bankruptcy Case 15-55615-mbm7: "The case of Krisandra R Gillsmance in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krisandra R Gillsmance — Michigan, 15-55615


ᐅ Jillian Gilman, Michigan

Address: 18500 Davidson Fraser, MI 48026

Bankruptcy Case 10-62784-tjt Overview: "In a Chapter 7 bankruptcy case, Jillian Gilman from Fraser, MI, saw her proceedings start in July 2010 and complete by 2010-10-20, involving asset liquidation."
Jillian Gilman — Michigan, 10-62784


ᐅ Shannon E Gino, Michigan

Address: 15901 Van Ave Unit 414 Fraser, MI 48026

Bankruptcy Case 11-48856-swr Summary: "Shannon E Gino's Chapter 7 bankruptcy, filed in Fraser, MI in 03.30.2011, led to asset liquidation, with the case closing in July 2011."
Shannon E Gino — Michigan, 11-48856


ᐅ Janet Ruth Glaza, Michigan

Address: 34950 HIDDEN PINE DR APT 203 Fraser, MI 48026

Bankruptcy Case 12-49313-swr Overview: "Janet Ruth Glaza's Chapter 7 bankruptcy, filed in Fraser, MI in 04.12.2012, led to asset liquidation, with the case closing in July 17, 2012."
Janet Ruth Glaza — Michigan, 12-49313


ᐅ Shannon Juanita Glaze, Michigan

Address: 31801 Kelly Rd Apt 31 Fraser, MI 48026-2403

Concise Description of Bankruptcy Case 15-43975-mar7: "The bankruptcy filing by Shannon Juanita Glaze, undertaken in 03/16/2015 in Fraser, MI under Chapter 7, concluded with discharge in 2015-06-14 after liquidating assets."
Shannon Juanita Glaze — Michigan, 15-43975


ᐅ Angela Glenn, Michigan

Address: 17195 Fraser Woods Dr Apt 423 Fraser, MI 48026-3362

Brief Overview of Bankruptcy Case 16-49761-pjs: "In a Chapter 7 bankruptcy case, Angela Glenn from Fraser, MI, saw her proceedings start in July 8, 2016 and complete by 2016-10-06, involving asset liquidation."
Angela Glenn — Michigan, 16-49761


ᐅ Jerome Benoit Godbout, Michigan

Address: 33539 Vista Way Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 11-49275-wsd: "Jerome Benoit Godbout's bankruptcy, initiated in 03/31/2011 and concluded by 2011-07-05 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerome Benoit Godbout — Michigan, 11-49275


ᐅ Manon Godbout, Michigan

Address: 17159 HANS DR Fraser, MI 48026

Brief Overview of Bankruptcy Case 11-46330-mbm: "In Fraser, MI, Manon Godbout filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/14/2011."
Manon Godbout — Michigan, 11-46330


ᐅ April H Goldwater, Michigan

Address: 18153 N Wind Dr Fraser, MI 48026

Bankruptcy Case 13-58536-wsd Summary: "In a Chapter 7 bankruptcy case, April H Goldwater from Fraser, MI, saw her proceedings start in 10.07.2013 and complete by 01/11/2014, involving asset liquidation."
April H Goldwater — Michigan, 13-58536


ᐅ Susan Goloweyco, Michigan

Address: 16140 Kingston Fraser, MI 48026

Bankruptcy Case 10-45908-swr Overview: "The case of Susan Goloweyco in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Goloweyco — Michigan, 10-45908


ᐅ Matthew Loren Gorski, Michigan

Address: 17836 Masonic Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 13-56021-pjs: "Matthew Loren Gorski's bankruptcy, initiated in August 2013 and concluded by 2013-11-27 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Loren Gorski — Michigan, 13-56021


ᐅ Stacy Ellen Gray, Michigan

Address: 16408 Clarkson Dr Fraser, MI 48026

Brief Overview of Bankruptcy Case 12-62283-swr: "In a Chapter 7 bankruptcy case, Stacy Ellen Gray from Fraser, MI, saw her proceedings start in Oct 4, 2012 and complete by 2013-01-08, involving asset liquidation."
Stacy Ellen Gray — Michigan, 12-62283


ᐅ Erica Natasha Gray, Michigan

Address: 18440 E 14 Mile Rd Apt B4 Fraser, MI 48026-1557

Bankruptcy Case 14-46094-wsd Overview: "Fraser, MI resident Erica Natasha Gray's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.07.2014."
Erica Natasha Gray — Michigan, 14-46094


ᐅ Thomas A Greaves, Michigan

Address: 31655 Eveningside Fraser, MI 48026

Bankruptcy Case 13-47764-swr Overview: "Thomas A Greaves's Chapter 7 bankruptcy, filed in Fraser, MI in 2013-04-16, led to asset liquidation, with the case closing in July 21, 2013."
Thomas A Greaves — Michigan, 13-47764


ᐅ Jonathon Richard Greenfelder, Michigan

Address: 34635 Mulvey Apt 236 Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 11-42330-mbm: "Jonathon Richard Greenfelder's bankruptcy, initiated in 2011-01-31 and concluded by May 2011 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathon Richard Greenfelder — Michigan, 11-42330


ᐅ Stewart Laura J Griffin, Michigan

Address: 31471 Grove Fraser, MI 48026

Brief Overview of Bankruptcy Case 13-52115-mbm: "The case of Stewart Laura J Griffin in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stewart Laura J Griffin — Michigan, 13-52115


ᐅ Bridgette A Griffin, Michigan

Address: 31830 Mc Namee Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 11-67786-swr: "Bridgette A Griffin's Chapter 7 bankruptcy, filed in Fraser, MI in 10/26/2011, led to asset liquidation, with the case closing in January 2012."
Bridgette A Griffin — Michigan, 11-67786


ᐅ Mark Griffor, Michigan

Address: 34272 Garfield Cir Fraser, MI 48026-1893

Bankruptcy Case 2014-51992-mbm Summary: "Fraser, MI resident Mark Griffor's Jul 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 20, 2014."
Mark Griffor — Michigan, 2014-51992


ᐅ Kevin Gross, Michigan

Address: 31322 Eveningside Fraser, MI 48026

Bankruptcy Case 09-77523-pjs Summary: "Kevin Gross's Chapter 7 bankruptcy, filed in Fraser, MI in Dec 9, 2009, led to asset liquidation, with the case closing in Mar 15, 2010."
Kevin Gross — Michigan, 09-77523


ᐅ Melanie Renee Grulke, Michigan

Address: 15832 Van Ave Fraser, MI 48026

Bankruptcy Case 13-43518-swr Overview: "The bankruptcy record of Melanie Renee Grulke from Fraser, MI, shows a Chapter 7 case filed in 2013-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in June 2, 2013."
Melanie Renee Grulke — Michigan, 13-43518


ᐅ Melinda Sue Grulke, Michigan

Address: 15832 Van Ave Fraser, MI 48026

Bankruptcy Case 13-58703-mbm Overview: "In Fraser, MI, Melinda Sue Grulke filed for Chapter 7 bankruptcy in October 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.13.2014."
Melinda Sue Grulke — Michigan, 13-58703


ᐅ Michael John Gurzick, Michigan

Address: 16859 Anita Fraser, MI 48026

Bankruptcy Case 11-67718-pjs Summary: "Fraser, MI resident Michael John Gurzick's 10/26/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-30."
Michael John Gurzick — Michigan, 11-67718


ᐅ Dorothy Hale, Michigan

Address: 31806 Slumber Ln Fraser, MI 48026

Bankruptcy Case 10-57445-mbm Overview: "In Fraser, MI, Dorothy Hale filed for Chapter 7 bankruptcy in May 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-31."
Dorothy Hale — Michigan, 10-57445


ᐅ Joshua Allen Hall, Michigan

Address: 33567 Otto Ave Fraser, MI 48026-1989

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51863-wsd: "The bankruptcy record of Joshua Allen Hall from Fraser, MI, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-16."
Joshua Allen Hall — Michigan, 2014-51863


ᐅ Shavonte Hampton, Michigan

Address: 31129 Arbor Ct Fraser, MI 48026

Bankruptcy Case 13-53029-mbm Overview: "Shavonte Hampton's bankruptcy, initiated in 2013-07-02 and concluded by Oct 6, 2013 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shavonte Hampton — Michigan, 13-53029


ᐅ Susan Happ, Michigan

Address: 16816 Hans Ct Fraser, MI 48026

Bankruptcy Case 10-61134-wsd Overview: "Fraser, MI resident Susan Happ's Jun 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-04."
Susan Happ — Michigan, 10-61134


ᐅ Marvin Harris, Michigan

Address: 34781 Eberlein Dr Fraser, MI 48026-5246

Bankruptcy Case 15-49135-mar Overview: "Marvin Harris's Chapter 7 bankruptcy, filed in Fraser, MI in Jun 14, 2015, led to asset liquidation, with the case closing in September 12, 2015."
Marvin Harris — Michigan, 15-49135


ᐅ Karen L Harris, Michigan

Address: 34781 Eberlein Dr Fraser, MI 48026-5246

Brief Overview of Bankruptcy Case 15-49135-mar: "Karen L Harris's Chapter 7 bankruptcy, filed in Fraser, MI in 2015-06-14, led to asset liquidation, with the case closing in 09.12.2015."
Karen L Harris — Michigan, 15-49135


ᐅ Brian Hauser, Michigan

Address: 31719 Eveningside Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 11-52572-mbm: "The bankruptcy record of Brian Hauser from Fraser, MI, shows a Chapter 7 case filed in 04/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-04."
Brian Hauser — Michigan, 11-52572


ᐅ Christine Hayes, Michigan

Address: 15727 E 13 Mile Rd Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 10-73180-swr: "Fraser, MI resident Christine Hayes's 10.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 2, 2011."
Christine Hayes — Michigan, 10-73180


ᐅ Karen Ann Hedge, Michigan

Address: 33832 Klein Rd Fraser, MI 48026

Concise Description of Bankruptcy Case 12-51755-pjs7: "In a Chapter 7 bankruptcy case, Karen Ann Hedge from Fraser, MI, saw her proceedings start in 2012-05-10 and complete by August 2012, involving asset liquidation."
Karen Ann Hedge — Michigan, 12-51755


ᐅ Abigail V Henderson, Michigan

Address: 18119 Breezeway Fraser, MI 48026

Bankruptcy Case 11-53668-tjt Summary: "The bankruptcy filing by Abigail V Henderson, undertaken in May 12, 2011 in Fraser, MI under Chapter 7, concluded with discharge in August 16, 2011 after liquidating assets."
Abigail V Henderson — Michigan, 11-53668


ᐅ Andrew James Hendrick, Michigan

Address: 33560 Mulvey Fraser, MI 48026

Bankruptcy Case 13-46249-tjt Summary: "Andrew James Hendrick's bankruptcy, initiated in 03.28.2013 and concluded by 07.02.2013 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew James Hendrick — Michigan, 13-46249


ᐅ Daniel V Henshaw, Michigan

Address: 34950 Hidden Pine Dr Apt 222 Fraser, MI 48026-2051

Concise Description of Bankruptcy Case 15-56783-mbm7: "In Fraser, MI, Daniel V Henshaw filed for Chapter 7 bankruptcy in November 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2016."
Daniel V Henshaw — Michigan, 15-56783


ᐅ Lenuel Clemente Hernandez, Michigan

Address: 32313 Utica Rd Fraser, MI 48026-2216

Bankruptcy Case 14-47547-mbm Summary: "The bankruptcy filing by Lenuel Clemente Hernandez, undertaken in 04.30.2014 in Fraser, MI under Chapter 7, concluded with discharge in 07.29.2014 after liquidating assets."
Lenuel Clemente Hernandez — Michigan, 14-47547


ᐅ Roy Hersey, Michigan

Address: 18011 Airport Fraser, MI 48026

Bankruptcy Case 10-41355-pjs Summary: "In a Chapter 7 bankruptcy case, Roy Hersey from Fraser, MI, saw their proceedings start in 01.19.2010 and complete by Apr 27, 2010, involving asset liquidation."
Roy Hersey — Michigan, 10-41355


ᐅ Kaveloski Ina S Yvonne Hill, Michigan

Address: 17002 Josephine Fraser, MI 48026

Bankruptcy Case 10-40421-swr Summary: "The case of Kaveloski Ina S Yvonne Hill in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kaveloski Ina S Yvonne Hill — Michigan, 10-40421


ᐅ Ronald E Hindle, Michigan

Address: 18009 S Wind Dr Fraser, MI 48026

Bankruptcy Case 11-69443-swr Summary: "In Fraser, MI, Ronald E Hindle filed for Chapter 7 bankruptcy in 2011-11-15. This case, involving liquidating assets to pay off debts, was resolved by February 19, 2012."
Ronald E Hindle — Michigan, 11-69443


ᐅ Donna Hobert, Michigan

Address: 32875 Beacon Ln Fraser, MI 48026-2153

Bankruptcy Case 15-41854-mbm Overview: "The case of Donna Hobert in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Hobert — Michigan, 15-41854


ᐅ Iii Robert Charles Hodge, Michigan

Address: 18291 Spring Ct S Fraser, MI 48026

Brief Overview of Bankruptcy Case 11-44751-swr: "Fraser, MI resident Iii Robert Charles Hodge's 2011-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-31."
Iii Robert Charles Hodge — Michigan, 11-44751


ᐅ Lynette Hogness, Michigan

Address: 32407 Huber Ln Fraser, MI 48026

Concise Description of Bankruptcy Case 13-61305-tjt7: "In Fraser, MI, Lynette Hogness filed for Chapter 7 bankruptcy in Nov 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 02.26.2014."
Lynette Hogness — Michigan, 13-61305


ᐅ Malinda M Hollie, Michigan

Address: 34301 Garfield Cir Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 11-40352-swr: "In Fraser, MI, Malinda M Hollie filed for Chapter 7 bankruptcy in 2011-01-06. This case, involving liquidating assets to pay off debts, was resolved by Apr 12, 2011."
Malinda M Hollie — Michigan, 11-40352


ᐅ Jennifer Hoose, Michigan

Address: 15859 E 13 Mile Rd Fraser, MI 48026

Brief Overview of Bankruptcy Case 13-55644-pjs: "The bankruptcy filing by Jennifer Hoose, undertaken in 08.16.2013 in Fraser, MI under Chapter 7, concluded with discharge in Nov 20, 2013 after liquidating assets."
Jennifer Hoose — Michigan, 13-55644


ᐅ Yolanya S Howard, Michigan

Address: 16965 General Fraser, MI 48026-3810

Bankruptcy Case 2014-45744-mbm Overview: "The bankruptcy record of Yolanya S Howard from Fraser, MI, shows a Chapter 7 case filed in Apr 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2, 2014."
Yolanya S Howard — Michigan, 2014-45744


ᐅ Renee Howard, Michigan

Address: 34653 Clarkson Dr E Apt 70 Fraser, MI 48026

Concise Description of Bankruptcy Case 10-48842-pjs7: "In a Chapter 7 bankruptcy case, Renee Howard from Fraser, MI, saw her proceedings start in 03.19.2010 and complete by 2010-06-23, involving asset liquidation."
Renee Howard — Michigan, 10-48842


ᐅ Raymond E Howarth, Michigan

Address: 16900 Kennedy Dr E Apt 103 Fraser, MI 48026

Concise Description of Bankruptcy Case 13-62082-wsd7: "In a Chapter 7 bankruptcy case, Raymond E Howarth from Fraser, MI, saw their proceedings start in December 2013 and complete by 2014-03-15, involving asset liquidation."
Raymond E Howarth — Michigan, 13-62082


ᐅ Christian Anthony Huebner, Michigan

Address: 32640 Beacon Ln Fraser, MI 48026-2109

Brief Overview of Bankruptcy Case 15-42130-pjs: "In Fraser, MI, Christian Anthony Huebner filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 05.17.2015."
Christian Anthony Huebner — Michigan, 15-42130


ᐅ Lawrence Mathias Hunt, Michigan

Address: 15862 SABRE Fraser, MI 48026

Bankruptcy Case 11-46563-pjs Summary: "The bankruptcy filing by Lawrence Mathias Hunt, undertaken in 03.11.2011 in Fraser, MI under Chapter 7, concluded with discharge in June 15, 2011 after liquidating assets."
Lawrence Mathias Hunt — Michigan, 11-46563


ᐅ Donna Marie Hunt, Michigan

Address: 31413 Northwood Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 13-55788-tjt: "The bankruptcy record of Donna Marie Hunt from Fraser, MI, shows a Chapter 7 case filed in 08/20/2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Donna Marie Hunt — Michigan, 13-55788


ᐅ Cory Douglas Hunt, Michigan

Address: 33326 Duncan Fraser, MI 48026-1958

Snapshot of U.S. Bankruptcy Proceeding Case 15-50301-pjs: "Fraser, MI resident Cory Douglas Hunt's 07.08.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.06.2015."
Cory Douglas Hunt — Michigan, 15-50301


ᐅ Emerald Sharein Jackson, Michigan

Address: 32686 Utica Rd Fraser, MI 48026-3833

Bankruptcy Case 16-41216-wsd Summary: "In a Chapter 7 bankruptcy case, Emerald Sharein Jackson from Fraser, MI, saw her proceedings start in Feb 1, 2016 and complete by 05.01.2016, involving asset liquidation."
Emerald Sharein Jackson — Michigan, 16-41216


ᐅ Mark Philip Jackson, Michigan

Address: 31630 Linden Fraser, MI 48026

Bankruptcy Case 12-66033-mbm Overview: "In a Chapter 7 bankruptcy case, Mark Philip Jackson from Fraser, MI, saw his proceedings start in November 29, 2012 and complete by 03/05/2013, involving asset liquidation."
Mark Philip Jackson — Michigan, 12-66033