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 Veronica Jackson, Michigan

Address: 31166 E Amurcon Fraser, MI 48026

Bankruptcy Case 10-56737-mbm Overview: "Veronica Jackson's Chapter 7 bankruptcy, filed in Fraser, MI in 2010-05-20, led to asset liquidation, with the case closing in August 2010."
Veronica Jackson — Michigan, 10-56737


ᐅ Johnson Williemae Jacobs, Michigan

Address: 33491 Duncan Fraser, MI 48026

Concise Description of Bankruptcy Case 09-73306-mbm7: "The bankruptcy record of Johnson Williemae Jacobs from Fraser, MI, shows a Chapter 7 case filed in 10/28/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-01."
Johnson Williemae Jacobs — Michigan, 09-73306


ᐅ Caracakeco Shabet James, Michigan

Address: 31635 Kendall Apt 33 Fraser, MI 48026

Bankruptcy Case 12-64256-wsd Summary: "The case of Caracakeco Shabet James in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Caracakeco Shabet James — Michigan, 12-64256


ᐅ Crystal L Janas, Michigan

Address: 32840 Beacon Ln Fraser, MI 48026

Bankruptcy Case 12-45134-swr Overview: "Crystal L Janas's Chapter 7 bankruptcy, filed in Fraser, MI in March 2012, led to asset liquidation, with the case closing in 06/06/2012."
Crystal L Janas — Michigan, 12-45134


ᐅ Thomas John Jaracz, Michigan

Address: 17927 Summer Ln S Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 11-42012-tjt: "In a Chapter 7 bankruptcy case, Thomas John Jaracz from Fraser, MI, saw their proceedings start in 01/27/2011 and complete by 05.04.2011, involving asset liquidation."
Thomas John Jaracz — Michigan, 11-42012


ᐅ Lisa R Jeffers, Michigan

Address: 33934 Fraser Ave Fraser, MI 48026

Bankruptcy Case 12-44005-swr Overview: "The case of Lisa R Jeffers in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa R Jeffers — Michigan, 12-44005


ᐅ Rachel L Jimenez, Michigan

Address: 31061 Franklin Dr Fraser, MI 48026-3342

Concise Description of Bankruptcy Case 15-52138-tjt7: "The case of Rachel L Jimenez in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel L Jimenez — Michigan, 15-52138


ᐅ Shanita Lawshawnda Johnson, Michigan

Address: 18660 E 14 Mile Rd Apt D5 Fraser, MI 48026-4292

Snapshot of U.S. Bankruptcy Proceeding Case 14-43489-wsd: "In a Chapter 7 bankruptcy case, Shanita Lawshawnda Johnson from Fraser, MI, saw her proceedings start in 03.05.2014 and complete by 2014-06-03, involving asset liquidation."
Shanita Lawshawnda Johnson — Michigan, 14-43489


ᐅ Carmen L Johnson, Michigan

Address: 31690 Fraser Dr Apt 2 Fraser, MI 48026

Bankruptcy Case 11-72360-tjt Summary: "Carmen L Johnson's bankruptcy, initiated in 2011-12-23 and concluded by Mar 28, 2012 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen L Johnson — Michigan, 11-72360


ᐅ Wanda Leanell Joiner, Michigan

Address: 18300 Masonic Fraser, MI 48026-3125

Concise Description of Bankruptcy Case 15-50580-mar7: "Wanda Leanell Joiner's bankruptcy, initiated in Jul 14, 2015 and concluded by October 2015 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wanda Leanell Joiner — Michigan, 15-50580


ᐅ Julia A Jona, Michigan

Address: 34904 Hamilton Dr Fraser, MI 48026-2045

Concise Description of Bankruptcy Case 14-42905-tjt7: "In Fraser, MI, Julia A Jona filed for Chapter 7 bankruptcy in February 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2014."
Julia A Jona — Michigan, 14-42905


ᐅ Donna Jones, Michigan

Address: 17469 Doris Fraser, MI 48026

Bankruptcy Case 09-78479-wsd Overview: "In Fraser, MI, Donna Jones filed for Chapter 7 bankruptcy in 12.17.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-23."
Donna Jones — Michigan, 09-78479


ᐅ Henry Jay Jones, Michigan

Address: 31266 Cyril Fraser, MI 48026

Concise Description of Bankruptcy Case 12-63519-swr7: "Fraser, MI resident Henry Jay Jones's 2012-10-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.26.2013."
Henry Jay Jones — Michigan, 12-63519


ᐅ Zina Jones, Michigan

Address: 31690 Fraser Dr Apt 5 Fraser, MI 48026

Bankruptcy Case 13-44039-mbm Summary: "Zina Jones's Chapter 7 bankruptcy, filed in Fraser, MI in 2013-03-04, led to asset liquidation, with the case closing in 2013-06-08."
Zina Jones — Michigan, 13-44039


ᐅ Rose Mary Joseph, Michigan

Address: 15839 Darby Ln Fraser, MI 48026

Bankruptcy Case 11-52391-wsd Summary: "Rose Mary Joseph's Chapter 7 bankruptcy, filed in Fraser, MI in Apr 29, 2011, led to asset liquidation, with the case closing in August 3, 2011."
Rose Mary Joseph — Michigan, 11-52391


ᐅ Sandra Kaye Kahill, Michigan

Address: 15329 E 13 Mile Rd Apt 104 Fraser, MI 48026-2712

Bankruptcy Case 2014-51889-wsd Summary: "In Fraser, MI, Sandra Kaye Kahill filed for Chapter 7 bankruptcy in July 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/19/2014."
Sandra Kaye Kahill — Michigan, 2014-51889


ᐅ Michael W Kaneski, Michigan

Address: 32131 Di Stefano Ct Fraser, MI 48026-5091

Concise Description of Bankruptcy Case 14-42659-wsd7: "In a Chapter 7 bankruptcy case, Michael W Kaneski from Fraser, MI, saw their proceedings start in February 2014 and complete by 2014-05-25, involving asset liquidation."
Michael W Kaneski — Michigan, 14-42659


ᐅ Rochelle Ann Kaveloski, Michigan

Address: 31171 E Amurcon Fraser, MI 48026

Concise Description of Bankruptcy Case 13-43512-pjs7: "The case of Rochelle Ann Kaveloski in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rochelle Ann Kaveloski — Michigan, 13-43512


ᐅ Russell Arthur Kawecki, Michigan

Address: 17744 Winsome Fraser, MI 48026

Bankruptcy Case 11-67759-wsd Summary: "In Fraser, MI, Russell Arthur Kawecki filed for Chapter 7 bankruptcy in 10/26/2011. This case, involving liquidating assets to pay off debts, was resolved by 01/30/2012."
Russell Arthur Kawecki — Michigan, 11-67759


ᐅ Robert Frank Kemmis, Michigan

Address: 18116 Rainbow Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 11-71942-swr: "Fraser, MI resident Robert Frank Kemmis's 2011-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-24."
Robert Frank Kemmis — Michigan, 11-71942


ᐅ Thomas G Kemp, Michigan

Address: 18600 E 14 Mile Rd Apt B3 Fraser, MI 48026-4282

Concise Description of Bankruptcy Case 14-51682-wsd7: "Thomas G Kemp's Chapter 7 bankruptcy, filed in Fraser, MI in 07/16/2014, led to asset liquidation, with the case closing in October 14, 2014."
Thomas G Kemp — Michigan, 14-51682


ᐅ Thomas G Kemp, Michigan

Address: 18600 E 14 Mile Rd Apt B3 Fraser, MI 48026-4282

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51682-wsd: "The bankruptcy record of Thomas G Kemp from Fraser, MI, shows a Chapter 7 case filed in July 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-14."
Thomas G Kemp — Michigan, 2014-51682


ᐅ Dana A Ketchings, Michigan

Address: 32306 Huber Ln Fraser, MI 48026-2128

Concise Description of Bankruptcy Case 2014-53921-tjt7: "Fraser, MI resident Dana A Ketchings's August 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Dana A Ketchings — Michigan, 2014-53921


ᐅ Brianne Leigh Keyes, Michigan

Address: 31325 Leota Fraser, MI 48026

Concise Description of Bankruptcy Case 13-43112-pjs7: "The bankruptcy filing by Brianne Leigh Keyes, undertaken in 02/20/2013 in Fraser, MI under Chapter 7, concluded with discharge in 2013-05-27 after liquidating assets."
Brianne Leigh Keyes — Michigan, 13-43112


ᐅ Kathleen Kieselhorst, Michigan

Address: 16042 E 14 Mile Rd Fraser, MI 48026

Bankruptcy Case 10-41076-pjs Summary: "Kathleen Kieselhorst's bankruptcy, initiated in 2010-01-15 and concluded by Apr 21, 2010 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Kieselhorst — Michigan, 10-41076


ᐅ Patrick M Kilcoyne, Michigan

Address: 18229 Spring Ct S Fraser, MI 48026-2431

Concise Description of Bankruptcy Case 14-44135-mbm7: "The bankruptcy record of Patrick M Kilcoyne from Fraser, MI, shows a Chapter 7 case filed in Mar 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 12, 2014."
Patrick M Kilcoyne — Michigan, 14-44135


ᐅ Denise L Kile, Michigan

Address: 33265 Utica Rd Fraser, MI 48026

Bankruptcy Case 13-45455-wsd Summary: "Denise L Kile's Chapter 7 bankruptcy, filed in Fraser, MI in 03/19/2013, led to asset liquidation, with the case closing in 2013-06-23."
Denise L Kile — Michigan, 13-45455


ᐅ Cherice Lenae King, Michigan

Address: 31690 Fraser Dr Apt 10 Fraser, MI 48026-2510

Bankruptcy Case 14-55835-tjt Summary: "Cherice Lenae King's Chapter 7 bankruptcy, filed in Fraser, MI in 2014-10-08, led to asset liquidation, with the case closing in 01/06/2015."
Cherice Lenae King — Michigan, 14-55835


ᐅ David John Kirtley, Michigan

Address: 15665 Toulouse Fraser, MI 48026-2314

Snapshot of U.S. Bankruptcy Proceeding Case 08-53019-wsd: "David John Kirtley's Fraser, MI bankruptcy under Chapter 13 in 05.29.2008 led to a structured repayment plan, successfully discharged in January 2014."
David John Kirtley — Michigan, 08-53019


ᐅ Patricia Kirtley, Michigan

Address: 15665 Toulouse Fraser, MI 48026-2314

Bankruptcy Case 08-53019-wsd Summary: "Patricia Kirtley, a resident of Fraser, MI, entered a Chapter 13 bankruptcy plan in 05.29.2008, culminating in its successful completion by 2014-01-09."
Patricia Kirtley — Michigan, 08-53019


ᐅ Francis T Kliest, Michigan

Address: 18525 Davidson Fraser, MI 48026

Brief Overview of Bankruptcy Case 11-70617-mbm: "The bankruptcy filing by Francis T Kliest, undertaken in 2011-11-30 in Fraser, MI under Chapter 7, concluded with discharge in 03.05.2012 after liquidating assets."
Francis T Kliest — Michigan, 11-70617


ᐅ Robert Kluck, Michigan

Address: 34165 Mulvey Fraser, MI 48026

Concise Description of Bankruptcy Case 10-41802-wsd7: "Robert Kluck's bankruptcy, initiated in 01.22.2010 and concluded by 04.27.2010 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Kluck — Michigan, 10-41802


ᐅ Lorraine Knight, Michigan

Address: 18275 E 13 Mile Rd Fraser, MI 48026

Concise Description of Bankruptcy Case 10-58815-swr7: "The bankruptcy filing by Lorraine Knight, undertaken in 06.09.2010 in Fraser, MI under Chapter 7, concluded with discharge in 2010-09-13 after liquidating assets."
Lorraine Knight — Michigan, 10-58815


ᐅ Ii Dennis J Kocis, Michigan

Address: 15650 Greenview Fraser, MI 48026

Bankruptcy Case 13-49466-tjt Summary: "Ii Dennis J Kocis's Chapter 7 bankruptcy, filed in Fraser, MI in May 2013, led to asset liquidation, with the case closing in 08/12/2013."
Ii Dennis J Kocis — Michigan, 13-49466


ᐅ Stephen Kudzia, Michigan

Address: 31836 Pam Ct Fraser, MI 48026

Bankruptcy Case 12-55520-tjt Overview: "Stephen Kudzia's Chapter 7 bankruptcy, filed in Fraser, MI in 06.28.2012, led to asset liquidation, with the case closing in 2012-10-02."
Stephen Kudzia — Michigan, 12-55520


ᐅ Torre Penny L La, Michigan

Address: 31174 Spring Ct E Fraser, MI 48026

Bankruptcy Case 12-55210-mbm Overview: "In Fraser, MI, Torre Penny L La filed for Chapter 7 bankruptcy in 06.25.2012. This case, involving liquidating assets to pay off debts, was resolved by September 29, 2012."
Torre Penny L La — Michigan, 12-55210


ᐅ Patricia Anne Laduke, Michigan

Address: 34575 Mulvey Apt 265 Fraser, MI 48026

Brief Overview of Bankruptcy Case 12-44499-tjt: "The case of Patricia Anne Laduke in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Anne Laduke — Michigan, 12-44499


ᐅ Kaith Jeannet Herve Lamine, Michigan

Address: 34269 Garfield Cir Fraser, MI 48026

Concise Description of Bankruptcy Case 13-59052-wsd7: "The bankruptcy filing by Kaith Jeannet Herve Lamine, undertaken in October 15, 2013 in Fraser, MI under Chapter 7, concluded with discharge in 01.19.2014 after liquidating assets."
Kaith Jeannet Herve Lamine — Michigan, 13-59052


ᐅ Reinette C Lampar, Michigan

Address: 33605 Duncan Fraser, MI 48026

Bankruptcy Case 13-44761-swr Summary: "Reinette C Lampar's Chapter 7 bankruptcy, filed in Fraser, MI in March 2013, led to asset liquidation, with the case closing in Jun 16, 2013."
Reinette C Lampar — Michigan, 13-44761


ᐅ Lisa C Lancaster, Michigan

Address: 16312 Orchard Ln Fraser, MI 48026

Bankruptcy Case 11-61183-swr Summary: "Lisa C Lancaster's bankruptcy, initiated in August 2011 and concluded by 11.09.2011 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa C Lancaster — Michigan, 11-61183


ᐅ Tracie Land, Michigan

Address: 16168 Masonic Fraser, MI 48026

Bankruptcy Case 10-60406-wsd Summary: "Tracie Land's bankruptcy, initiated in 06/24/2010 and concluded by Sep 28, 2010 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracie Land — Michigan, 10-60406


ᐅ James Lane, Michigan

Address: 16558 Woodlane Fraser, MI 48026-7800

Concise Description of Bankruptcy Case 2014-50684-mbm7: "In a Chapter 7 bankruptcy case, James Lane from Fraser, MI, saw their proceedings start in Jun 26, 2014 and complete by September 24, 2014, involving asset liquidation."
James Lane — Michigan, 2014-50684


ᐅ Sunday Rose Lanford, Michigan

Address: 31124 Arbor Ct Fraser, MI 48026

Bankruptcy Case 09-70457-swr Summary: "In Fraser, MI, Sunday Rose Lanford filed for Chapter 7 bankruptcy in 09/30/2009. This case, involving liquidating assets to pay off debts, was resolved by January 4, 2010."
Sunday Rose Lanford — Michigan, 09-70457


ᐅ Tammy Jeanette Langeness, Michigan

Address: 33131 Janet Fraser, MI 48026

Brief Overview of Bankruptcy Case 12-40385-swr: "Tammy Jeanette Langeness's Chapter 7 bankruptcy, filed in Fraser, MI in 01/09/2012, led to asset liquidation, with the case closing in 2012-04-14."
Tammy Jeanette Langeness — Michigan, 12-40385


ᐅ Kenny Langford, Michigan

Address: 31089 York St Fraser, MI 48026

Bankruptcy Case 10-48695-mbm Overview: "Kenny Langford's Chapter 7 bankruptcy, filed in Fraser, MI in 2010-03-18, led to asset liquidation, with the case closing in 06.22.2010."
Kenny Langford — Michigan, 10-48695


ᐅ Lawrence P Lappin, Michigan

Address: 31150 Cyril Fraser, MI 48026

Bankruptcy Case 13-45179-tjt Overview: "The case of Lawrence P Lappin in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence P Lappin — Michigan, 13-45179


ᐅ Sheri Anne Lazor, Michigan

Address: 16711 Admiral Fraser, MI 48026

Concise Description of Bankruptcy Case 12-46949-mbm7: "The case of Sheri Anne Lazor in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheri Anne Lazor — Michigan, 12-46949


ᐅ Kirk E Leader, Michigan

Address: 31046 Leota Fraser, MI 48026-2701

Brief Overview of Bankruptcy Case 12-56502-pjs: "2012-07-13 marked the beginning of Kirk E Leader's Chapter 13 bankruptcy in Fraser, MI, entailing a structured repayment schedule, completed by 02.18.2015."
Kirk E Leader — Michigan, 12-56502


ᐅ Joseph Edward Lepore, Michigan

Address: 31805 Kelly Rd Apt 19 Fraser, MI 48026

Bankruptcy Case 13-59660-pjs Summary: "Joseph Edward Lepore's bankruptcy, initiated in 10.25.2013 and concluded by January 29, 2014 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Edward Lepore — Michigan, 13-59660


ᐅ Alice A Lertola, Michigan

Address: 34381 Sycamore Dr Fraser, MI 48026-3556

Bankruptcy Case 16-43130-tjt Overview: "The bankruptcy filing by Alice A Lertola, undertaken in Mar 4, 2016 in Fraser, MI under Chapter 7, concluded with discharge in 2016-06-02 after liquidating assets."
Alice A Lertola — Michigan, 16-43130


ᐅ Ted M Leszkiewicz, Michigan

Address: 34841 EBERLEIN DR Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 12-50337-tjt: "In a Chapter 7 bankruptcy case, Ted M Leszkiewicz from Fraser, MI, saw his proceedings start in 04.24.2012 and complete by 2012-07-29, involving asset liquidation."
Ted M Leszkiewicz — Michigan, 12-50337


ᐅ Joanne Clare Lewan, Michigan

Address: 18411 Woodbine Fraser, MI 48026-2184

Concise Description of Bankruptcy Case 09-51868-wsd7: "Filing for Chapter 13 bankruptcy in 2009-04-16, Joanne Clare Lewan from Fraser, MI, structured a repayment plan, achieving discharge in 01.03.2014."
Joanne Clare Lewan — Michigan, 09-51868


ᐅ Ii David Lewis, Michigan

Address: 18151 Winsome Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 09-75944-pjs: "The case of Ii David Lewis in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii David Lewis — Michigan, 09-75944


ᐅ Laura Licavoli, Michigan

Address: 32500 Garfield Rd Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 10-78295-wsd: "Laura Licavoli's Chapter 7 bankruptcy, filed in Fraser, MI in 2010-12-23, led to asset liquidation, with the case closing in March 22, 2011."
Laura Licavoli — Michigan, 10-78295


ᐅ Alan Paul Ligda, Michigan

Address: 31790 Groesbeck Hwy Fraser, MI 48026-2500

Snapshot of U.S. Bankruptcy Proceeding Case 15-52201-mar: "In a Chapter 7 bankruptcy case, Alan Paul Ligda from Fraser, MI, saw his proceedings start in Aug 17, 2015 and complete by 11.15.2015, involving asset liquidation."
Alan Paul Ligda — Michigan, 15-52201


ᐅ Benjamin Lippert, Michigan

Address: 16635 KINGSTON Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 11-46341-mbm: "The bankruptcy record of Benjamin Lippert from Fraser, MI, shows a Chapter 7 case filed in 2011-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in June 13, 2011."
Benjamin Lippert — Michigan, 11-46341


ᐅ Katrena Livingston, Michigan

Address: 31380 Richert Fraser, MI 48026

Bankruptcy Case 10-43533-wsd Summary: "In a Chapter 7 bankruptcy case, Katrena Livingston from Fraser, MI, saw their proceedings start in February 2010 and complete by May 15, 2010, involving asset liquidation."
Katrena Livingston — Michigan, 10-43533


ᐅ Dawn Livingston, Michigan

Address: PO Box 104 Fraser, MI 48026-0104

Brief Overview of Bankruptcy Case 16-43630-pjs: "Dawn Livingston's Chapter 7 bankruptcy, filed in Fraser, MI in 03/11/2016, led to asset liquidation, with the case closing in Jun 9, 2016."
Dawn Livingston — Michigan, 16-43630


ᐅ Veronica Ann Llano, Michigan

Address: 16572 Rosemary Fraser, MI 48026-3274

Concise Description of Bankruptcy Case 14-47625-tjt7: "The bankruptcy filing by Veronica Ann Llano, undertaken in 04/30/2014 in Fraser, MI under Chapter 7, concluded with discharge in 07/29/2014 after liquidating assets."
Veronica Ann Llano — Michigan, 14-47625


ᐅ Michelle Yvonne Lockett, Michigan

Address: 34650 Mercer Fraser, MI 48026-3581

Bankruptcy Case 09-59576-pjs Overview: "Chapter 13 bankruptcy for Michelle Yvonne Lockett in Fraser, MI began in 06/22/2009, focusing on debt restructuring, concluding with plan fulfillment in 03/03/2015."
Michelle Yvonne Lockett — Michigan, 09-59576


ᐅ Kenneth J Lombardo, Michigan

Address: 31089 York St Fraser, MI 48026-2634

Snapshot of U.S. Bankruptcy Proceeding Case 11-61628-mbm: "Kenneth J Lombardo's Fraser, MI bankruptcy under Chapter 13 in 2011-08-10 led to a structured repayment plan, successfully discharged in January 2015."
Kenneth J Lombardo — Michigan, 11-61628


ᐅ Patricia J Lombardo, Michigan

Address: 31089 York St Fraser, MI 48026-2634

Bankruptcy Case 11-61628-mbm Summary: "Patricia J Lombardo's Chapter 13 bankruptcy in Fraser, MI started in Aug 10, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-01-06."
Patricia J Lombardo — Michigan, 11-61628


ᐅ Paula Lorentz, Michigan

Address: 16434 Clarkson Dr Fraser, MI 48026

Concise Description of Bankruptcy Case 11-58908-tjt7: "Fraser, MI resident Paula Lorentz's 07.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Paula Lorentz — Michigan, 11-58908


ᐅ Jolie Jeanne Lorenz, Michigan

Address: 17009 Adolph Fraser, MI 48026

Concise Description of Bankruptcy Case 12-67984-swr7: "Fraser, MI resident Jolie Jeanne Lorenz's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-06."
Jolie Jeanne Lorenz — Michigan, 12-67984


ᐅ Steven M Lowe, Michigan

Address: 17229 Park Ln Fraser, MI 48026-3825

Bankruptcy Case 15-42053-mbm Overview: "The case of Steven M Lowe in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven M Lowe — Michigan, 15-42053


ᐅ Alanna C Lowe, Michigan

Address: 17229 Park Ln Fraser, MI 48026-3825

Snapshot of U.S. Bankruptcy Proceeding Case 15-42053-mbm: "The bankruptcy record of Alanna C Lowe from Fraser, MI, shows a Chapter 7 case filed in Feb 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2015."
Alanna C Lowe — Michigan, 15-42053


ᐅ Donna Marie Lumetto, Michigan

Address: 15610 Van Ave Fraser, MI 48026-2739

Snapshot of U.S. Bankruptcy Proceeding Case 15-49837-pjs: "The bankruptcy filing by Donna Marie Lumetto, undertaken in 06.29.2015 in Fraser, MI under Chapter 7, concluded with discharge in 2015-09-27 after liquidating assets."
Donna Marie Lumetto — Michigan, 15-49837


ᐅ Robert Allan Macdonald, Michigan

Address: 34455 Mulvey Fraser, MI 48026-1984

Bankruptcy Case 2014-56075-tjt Summary: "Robert Allan Macdonald's Chapter 7 bankruptcy, filed in Fraser, MI in 2014-10-14, led to asset liquidation, with the case closing in January 12, 2015."
Robert Allan Macdonald — Michigan, 2014-56075


ᐅ Robert Maguire, Michigan

Address: 15728 Jennifer Ct Fraser, MI 48026

Concise Description of Bankruptcy Case 09-78829-pjs7: "Robert Maguire's bankruptcy, initiated in December 2009 and concluded by Mar 31, 2010 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Maguire — Michigan, 09-78829


ᐅ Timothy Mahan, Michigan

Address: 31577 Fraser Dr Apt 2 Fraser, MI 48026

Bankruptcy Case 10-66464-mbm Overview: "The case of Timothy Mahan in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Mahan — Michigan, 10-66464


ᐅ Darrin Lindell Mahone, Michigan

Address: 34635 Mulvey Apt 239 Fraser, MI 48026

Concise Description of Bankruptcy Case 12-52339-mbm7: "The bankruptcy filing by Darrin Lindell Mahone, undertaken in 05/17/2012 in Fraser, MI under Chapter 7, concluded with discharge in 08/21/2012 after liquidating assets."
Darrin Lindell Mahone — Michigan, 12-52339


ᐅ Angela Adele Mahones, Michigan

Address: 18640 E 14 Mile Rd Apt A1 Fraser, MI 48026-4288

Concise Description of Bankruptcy Case 15-58488-tjt7: "The bankruptcy record of Angela Adele Mahones from Fraser, MI, shows a Chapter 7 case filed in 2015-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Angela Adele Mahones — Michigan, 15-58488


ᐅ Christopher Anthony Maisano, Michigan

Address: 33221 Janet Fraser, MI 48026-4304

Bankruptcy Case 2014-51400-mar Overview: "Fraser, MI resident Christopher Anthony Maisano's 2014-07-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Christopher Anthony Maisano — Michigan, 2014-51400


ᐅ Coley Maison, Michigan

Address: 17169 Park Ln Fraser, MI 48026

Concise Description of Bankruptcy Case 09-75653-swr7: "Fraser, MI resident Coley Maison's 11.19.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Coley Maison — Michigan, 09-75653


ᐅ Dayna Marie Marcelain, Michigan

Address: 17318 Doris Fraser, MI 48026-3302

Snapshot of U.S. Bankruptcy Proceeding Case 15-47363-tjt: "Dayna Marie Marcelain's bankruptcy, initiated in 05.09.2015 and concluded by Aug 7, 2015 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dayna Marie Marcelain — Michigan, 15-47363


ᐅ Eric Robert Marcelain, Michigan

Address: 17318 Doris Fraser, MI 48026-3302

Concise Description of Bankruptcy Case 15-47363-tjt7: "Eric Robert Marcelain's bankruptcy, initiated in May 9, 2015 and concluded by August 2015 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Robert Marcelain — Michigan, 15-47363


ᐅ Marueen Marquez, Michigan

Address: 18630 Woodbine Fraser, MI 48026

Concise Description of Bankruptcy Case 10-42614-tjt7: "Marueen Marquez's Chapter 7 bankruptcy, filed in Fraser, MI in 01.30.2010, led to asset liquidation, with the case closing in 05/06/2010."
Marueen Marquez — Michigan, 10-42614


ᐅ Deborah C Martin, Michigan

Address: 17803 Rainbow Fraser, MI 48026

Concise Description of Bankruptcy Case 12-59043-mbm7: "Deborah C Martin's bankruptcy, initiated in August 17, 2012 and concluded by November 21, 2012 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah C Martin — Michigan, 12-59043


ᐅ Neil John Maslar, Michigan

Address: 34485 Garfield Rd Apt 6A Fraser, MI 48026-1877

Brief Overview of Bankruptcy Case 14-57461-mbm: "The case of Neil John Maslar in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Neil John Maslar — Michigan, 14-57461


ᐅ Sharon Mary Mauterer, Michigan

Address: 32356 N Cambridge Dr Fraser, MI 48026

Concise Description of Bankruptcy Case 12-51240-tjt7: "The bankruptcy record of Sharon Mary Mauterer from Fraser, MI, shows a Chapter 7 case filed in May 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 7, 2012."
Sharon Mary Mauterer — Michigan, 12-51240


ᐅ Jack Mayle, Michigan

Address: 16915 Josephine Fraser, MI 48026

Bankruptcy Case 10-72872-swr Overview: "The case of Jack Mayle in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jack Mayle — Michigan, 10-72872


ᐅ Connie Mccord, Michigan

Address: 34118 Utica Rd Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 10-63122-tjt: "In a Chapter 7 bankruptcy case, Connie Mccord from Fraser, MI, saw their proceedings start in 07/20/2010 and complete by Oct 24, 2010, involving asset liquidation."
Connie Mccord — Michigan, 10-63122


ᐅ Christine M Mcdonald, Michigan

Address: 15663 Van Ave Fraser, MI 48026-2740

Snapshot of U.S. Bankruptcy Proceeding Case 15-49545-tjt: "Christine M Mcdonald's Chapter 7 bankruptcy, filed in Fraser, MI in 2015-06-23, led to asset liquidation, with the case closing in 2015-09-21."
Christine M Mcdonald — Michigan, 15-49545


ᐅ William Merecki, Michigan

Address: 33746 Morningside Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 10-76112-tjt: "The case of William Merecki in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Merecki — Michigan, 10-76112


ᐅ Dana Marie Mergucz, Michigan

Address: 31004 W Amurcon Fraser, MI 48026

Concise Description of Bankruptcy Case 11-52212-swr7: "Dana Marie Mergucz's Chapter 7 bankruptcy, filed in Fraser, MI in Apr 28, 2011, led to asset liquidation, with the case closing in 08/02/2011."
Dana Marie Mergucz — Michigan, 11-52212


ᐅ Christopher Merriman, Michigan

Address: 31611 Fraser Dr Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 10-76946-pjs: "The case of Christopher Merriman in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Merriman — Michigan, 10-76946


ᐅ Bonnie Miller, Michigan

Address: 18089 S Wind Dr Fraser, MI 48026

Brief Overview of Bankruptcy Case 10-45159-mbm: "In a Chapter 7 bankruptcy case, Bonnie Miller from Fraser, MI, saw her proceedings start in 02.22.2010 and complete by 05/29/2010, involving asset liquidation."
Bonnie Miller — Michigan, 10-45159


ᐅ Judith Ann Miron, Michigan

Address: 34199 Garfield Cir Fraser, MI 48026-1889

Brief Overview of Bankruptcy Case 2014-49245-tjt: "In a Chapter 7 bankruptcy case, Judith Ann Miron from Fraser, MI, saw her proceedings start in 2014-05-30 and complete by 08.28.2014, involving asset liquidation."
Judith Ann Miron — Michigan, 2014-49245


ᐅ Amy M Mitchell, Michigan

Address: 17087 E 14 Mile Rd Fraser, MI 48026

Bankruptcy Case 13-61115-tjt Overview: "Amy M Mitchell's Chapter 7 bankruptcy, filed in Fraser, MI in 11.20.2013, led to asset liquidation, with the case closing in 02/24/2014."
Amy M Mitchell — Michigan, 13-61115


ᐅ Jr Joseph Moceri, Michigan

Address: 18472 Masonic Fraser, MI 48026

Brief Overview of Bankruptcy Case 07-50304-pjs: "The bankruptcy record of Jr Joseph Moceri from Fraser, MI, shows a Chapter 7 case filed in 05/25/2007. In this process, assets were liquidated to settle debts, and the case was discharged in 03.20.2012."
Jr Joseph Moceri — Michigan, 07-50304


ᐅ Chelsea Jean Moggio, Michigan

Address: 32254 Beacon Ln Fraser, MI 48026

Brief Overview of Bankruptcy Case 12-40714-wsd: "The bankruptcy record of Chelsea Jean Moggio from Fraser, MI, shows a Chapter 7 case filed in 01/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-17."
Chelsea Jean Moggio — Michigan, 12-40714


ᐅ Tasha Montgomery, Michigan

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

Brief Overview of Bankruptcy Case 15-49308-mar: "Fraser, MI resident Tasha Montgomery's June 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 15, 2015."
Tasha Montgomery — Michigan, 15-49308


ᐅ Vincent A Morfino, Michigan

Address: 34653 Clarkson Dr E Apt 72 Fraser, MI 48026-3503

Bankruptcy Case 2014-51794-wsd Summary: "Vincent A Morfino's Chapter 7 bankruptcy, filed in Fraser, MI in Jul 17, 2014, led to asset liquidation, with the case closing in Oct 15, 2014."
Vincent A Morfino — Michigan, 2014-51794


ᐅ Jr Walter Morgan, Michigan

Address: 17233 Anita Fraser, MI 48026

Brief Overview of Bankruptcy Case 09-74484-mbm: "Fraser, MI resident Jr Walter Morgan's November 7, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 16, 2010."
Jr Walter Morgan — Michigan, 09-74484


ᐅ Coylicia Renee Mosley, Michigan

Address: 16367 Woodlane Fraser, MI 48026-2092

Bankruptcy Case 2014-54569-mbm Summary: "In a Chapter 7 bankruptcy case, Coylicia Renee Mosley from Fraser, MI, saw her proceedings start in September 15, 2014 and complete by Dec 14, 2014, involving asset liquidation."
Coylicia Renee Mosley — Michigan, 2014-54569


ᐅ Albert Moss, Michigan

Address: 18300 Masonic Fraser, MI 48026

Concise Description of Bankruptcy Case 11-54290-wsd7: "In Fraser, MI, Albert Moss filed for Chapter 7 bankruptcy in 2011-05-19. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Albert Moss — Michigan, 11-54290


ᐅ Jason Muirhead, Michigan

Address: 16921 Hans Ct Fraser, MI 48026

Brief Overview of Bankruptcy Case 10-45634-wsd: "Fraser, MI resident Jason Muirhead's 02.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Jason Muirhead — Michigan, 10-45634


ᐅ Mark G Murawski, Michigan

Address: 33837 Pineview Fraser, MI 48026

Brief Overview of Bankruptcy Case 13-55380-tjt: "Mark G Murawski's Chapter 7 bankruptcy, filed in Fraser, MI in August 2013, led to asset liquidation, with the case closing in 2013-11-17."
Mark G Murawski — Michigan, 13-55380


ᐅ B Shanon Murphy, Michigan

Address: 31623 Kendall Apt 27 Fraser, MI 48026

Brief Overview of Bankruptcy Case 10-48731-swr: "B Shanon Murphy's bankruptcy, initiated in 2010-03-18 and concluded by 06/22/2010 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
B Shanon Murphy — Michigan, 10-48731


ᐅ James A Myers, Michigan

Address: 31543 Northwood Fraser, MI 48026

Bankruptcy Case 10-78835-pjs Overview: "James A Myers's bankruptcy, initiated in 2010-12-31 and concluded by 2011-04-12 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James A Myers — Michigan, 10-78835