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 George Elliott Mcdonald, Michigan

Address: 15663 Van Ave Fraser, MI 48026-2740

Concise Description of Bankruptcy Case 15-49545-tjt7: "George Elliott Mcdonald's bankruptcy, initiated in 2015-06-23 and concluded by September 2015 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Elliott Mcdonald — Michigan, 15-49545


ᐅ Beth Ann Mcdowell, Michigan

Address: 33853 Vista Way Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 11-47822-tjt: "Beth Ann Mcdowell's bankruptcy, initiated in Mar 22, 2011 and concluded by 06/28/2011 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beth Ann Mcdowell — Michigan, 11-47822


ᐅ Sherrie Marie Mcelhaney, Michigan

Address: 31002 E Amurcon Fraser, MI 48026

Bankruptcy Case 12-41228-pjs Overview: "Fraser, MI resident Sherrie Marie Mcelhaney's 01.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-17."
Sherrie Marie Mcelhaney — Michigan, 12-41228


ᐅ Norine Mcelroy, Michigan

Address: 16781 N Gardenia Dr Fraser, MI 48026

Brief Overview of Bankruptcy Case 10-78148-mbm: "In a Chapter 7 bankruptcy case, Norine Mcelroy from Fraser, MI, saw her proceedings start in 12.22.2010 and complete by 2011-03-15, involving asset liquidation."
Norine Mcelroy — Michigan, 10-78148


ᐅ Costell Edward Mcintosh, Michigan

Address: 34653 Clarkson Dr E Apt 65 Fraser, MI 48026-5234

Concise Description of Bankruptcy Case 2014-51473-pjs7: "In Fraser, MI, Costell Edward Mcintosh filed for Chapter 7 bankruptcy in 2014-07-11. This case, involving liquidating assets to pay off debts, was resolved by 10/09/2014."
Costell Edward Mcintosh — Michigan, 2014-51473


ᐅ Christopher Mcmichael, Michigan

Address: 31415 Kelly Rd Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 09-79498-tjt: "The case of Christopher Mcmichael in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Mcmichael — Michigan, 09-79498


ᐅ Margaret Mae Mcnelis, Michigan

Address: 18530 E 14 Mile Rd Apt B7 Fraser, MI 48026

Bankruptcy Case 13-48408-wsd Overview: "In a Chapter 7 bankruptcy case, Margaret Mae Mcnelis from Fraser, MI, saw her proceedings start in April 2013 and complete by July 2013, involving asset liquidation."
Margaret Mae Mcnelis — Michigan, 13-48408


ᐅ Michael P Mcpherson, Michigan

Address: 33594 Klein Rd Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 10-78858-mbm: "Michael P Mcpherson's bankruptcy, initiated in December 31, 2010 and concluded by Apr 12, 2011 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael P Mcpherson — Michigan, 10-78858


ᐅ Steven John Meek, Michigan

Address: 33800 Mulvey Fraser, MI 48026

Bankruptcy Case 13-54450-tjt Overview: "The bankruptcy record of Steven John Meek from Fraser, MI, shows a Chapter 7 case filed in Jul 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 2, 2013."
Steven John Meek — Michigan, 13-54450


ᐅ Adam V Nagy, Michigan

Address: 18449 Bittersweet Fraser, MI 48026-2170

Brief Overview of Bankruptcy Case 16-47796-wsd: "In Fraser, MI, Adam V Nagy filed for Chapter 7 bankruptcy in 2016-05-24. This case, involving liquidating assets to pay off debts, was resolved by August 22, 2016."
Adam V Nagy — Michigan, 16-47796


ᐅ Robert Nassar, Michigan

Address: 17616 Sewel Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 10-63157-pjs: "The bankruptcy record of Robert Nassar from Fraser, MI, shows a Chapter 7 case filed in 07/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.25.2010."
Robert Nassar — Michigan, 10-63157


ᐅ Tonesia Anne Marie Nesbitt, Michigan

Address: 17248 Franklin Dr Fraser, MI 48026

Bankruptcy Case 11-57751-tjt Summary: "In a Chapter 7 bankruptcy case, Tonesia Anne Marie Nesbitt from Fraser, MI, saw her proceedings start in 2011-06-28 and complete by 2011-10-02, involving asset liquidation."
Tonesia Anne Marie Nesbitt — Michigan, 11-57751


ᐅ Glen Newkirk, Michigan

Address: 32341 Woody Fraser, MI 48026

Brief Overview of Bankruptcy Case 10-51735-tjt: "In Fraser, MI, Glen Newkirk filed for Chapter 7 bankruptcy in April 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.14.2010."
Glen Newkirk — Michigan, 10-51735


ᐅ John Newport, Michigan

Address: 18603 Dogwood Fraser, MI 48026

Concise Description of Bankruptcy Case 10-41254-tjt7: "The bankruptcy filing by John Newport, undertaken in Jan 18, 2010 in Fraser, MI under Chapter 7, concluded with discharge in 2010-04-27 after liquidating assets."
John Newport — Michigan, 10-41254


ᐅ Joseph Michael Nichols, Michigan

Address: 17523 Grettel Fraser, MI 48026

Bankruptcy Case 11-56081-tjt Overview: "Fraser, MI resident Joseph Michael Nichols's June 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-13."
Joseph Michael Nichols — Michigan, 11-56081


ᐅ Natalie M Nichols, Michigan

Address: 34632 Mercer Fraser, MI 48026

Brief Overview of Bankruptcy Case 12-46229-wsd: "In Fraser, MI, Natalie M Nichols filed for Chapter 7 bankruptcy in 2012-03-14. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-18."
Natalie M Nichols — Michigan, 12-46229


ᐅ Debra Niedojadlo, Michigan

Address: 31161 Arbor Ct Fraser, MI 48026

Bankruptcy Case 10-75743-wsd Overview: "In Fraser, MI, Debra Niedojadlo filed for Chapter 7 bankruptcy in 11/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 02/23/2011."
Debra Niedojadlo — Michigan, 10-75743


ᐅ Cassondra Nolen, Michigan

Address: 34904 Hamilton Dr Fraser, MI 48026

Brief Overview of Bankruptcy Case 11-51793-pjs: "Cassondra Nolen's Chapter 7 bankruptcy, filed in Fraser, MI in April 25, 2011, led to asset liquidation, with the case closing in Aug 2, 2011."
Cassondra Nolen — Michigan, 11-51793


ᐅ Daniel C Nunnery, Michigan

Address: 33419 PAOLETTI Fraser, MI 48026

Concise Description of Bankruptcy Case 11-46015-tjt7: "In a Chapter 7 bankruptcy case, Daniel C Nunnery from Fraser, MI, saw his proceedings start in 03/07/2011 and complete by June 14, 2011, involving asset liquidation."
Daniel C Nunnery — Michigan, 11-46015


ᐅ Gregory L Nutty, Michigan

Address: 15934 E 14 Mile Rd Fraser, MI 48026

Bankruptcy Case 12-61732-pjs Summary: "The bankruptcy record of Gregory L Nutty from Fraser, MI, shows a Chapter 7 case filed in 09/27/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-01."
Gregory L Nutty — Michigan, 12-61732


ᐅ Vilk Christine Ann Okros, Michigan

Address: 31170 W Amurcon Fraser, MI 48026

Brief Overview of Bankruptcy Case 13-61741-pjs: "Vilk Christine Ann Okros's bankruptcy, initiated in 12.02.2013 and concluded by March 8, 2014 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vilk Christine Ann Okros — Michigan, 13-61741


ᐅ Shanelle Oliver, Michigan

Address: 34793 Garfield Rd Apt 107 Fraser, MI 48026

Concise Description of Bankruptcy Case 13-55752-wsd7: "The case of Shanelle Oliver in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shanelle Oliver — Michigan, 13-55752


ᐅ Jennifer Anna Oquinn, Michigan

Address: 34655 Mulvey Apt 126 Fraser, MI 48026

Concise Description of Bankruptcy Case 11-45348-wsd7: "The bankruptcy filing by Jennifer Anna Oquinn, undertaken in February 28, 2011 in Fraser, MI under Chapter 7, concluded with discharge in 06/02/2011 after liquidating assets."
Jennifer Anna Oquinn — Michigan, 11-45348


ᐅ Anderson Sandra Orr, Michigan

Address: 18101 Sylvan Ln Fraser, MI 48026

Bankruptcy Case 10-73749-pjs Overview: "The bankruptcy record of Anderson Sandra Orr from Fraser, MI, shows a Chapter 7 case filed in November 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-08."
Anderson Sandra Orr — Michigan, 10-73749


ᐅ Jr Ronald Owens, Michigan

Address: 17804 Airport Fraser, MI 48026

Bankruptcy Case 10-59375-swr Overview: "The bankruptcy record of Jr Ronald Owens from Fraser, MI, shows a Chapter 7 case filed in June 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 18, 2010."
Jr Ronald Owens — Michigan, 10-59375


ᐅ Patricia L Page, Michigan

Address: 34615 Mulvey Apt 149 Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 13-51123-pjs: "In Fraser, MI, Patricia L Page filed for Chapter 7 bankruptcy in May 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.04.2013."
Patricia L Page — Michigan, 13-51123


ᐅ Michelle Lee Palmieri, Michigan

Address: 16176 Toulouse Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 12-52476-wsd: "The bankruptcy record of Michelle Lee Palmieri from Fraser, MI, shows a Chapter 7 case filed in 2012-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-22."
Michelle Lee Palmieri — Michigan, 12-52476


ᐅ David Panich, Michigan

Address: 18141 N Wind Dr Fraser, MI 48026

Brief Overview of Bankruptcy Case 10-58597-swr: "David Panich's bankruptcy, initiated in June 2010 and concluded by Sep 14, 2010 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Panich — Michigan, 10-58597


ᐅ Joseph David Parisi, Michigan

Address: 17095 E 14 Mile Rd Fraser, MI 48026

Bankruptcy Case 11-59736-mbm Summary: "The case of Joseph David Parisi in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph David Parisi — Michigan, 11-59736


ᐅ Cherryl Parker, Michigan

Address: 18660 E 14 Mile Rd Apt D3 Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 11-49351-swr: "The case of Cherryl Parker in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cherryl Parker — Michigan, 11-49351


ᐅ Christopher J Patrick, Michigan

Address: 17616 Sewel Fraser, MI 48026-4336

Snapshot of U.S. Bankruptcy Proceeding Case 15-56153: "In Fraser, MI, Christopher J Patrick filed for Chapter 7 bankruptcy in 11.04.2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 2, 2016."
Christopher J Patrick — Michigan, 15-56153


ᐅ Richard W Pelletier, Michigan

Address: 18215 Winsome Fraser, MI 48026

Concise Description of Bankruptcy Case 11-55658-pjs7: "The bankruptcy record of Richard W Pelletier from Fraser, MI, shows a Chapter 7 case filed in 2011-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in September 13, 2011."
Richard W Pelletier — Michigan, 11-55658


ᐅ Jerry Lewis Pernell, Michigan

Address: 31690 Fraser Dr Apt 7 Fraser, MI 48026-2510

Bankruptcy Case 14-56796-mbm Summary: "The case of Jerry Lewis Pernell in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Lewis Pernell — Michigan, 14-56796


ᐅ Adrienne N Peruzzi, Michigan

Address: 34665 Mulvey Apt 120 Fraser, MI 48026-1932

Brief Overview of Bankruptcy Case 14-43022-pjs: "Fraser, MI resident Adrienne N Peruzzi's February 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Adrienne N Peruzzi — Michigan, 14-43022


ᐅ Iv Michael A Pewarchie, Michigan

Address: 15639 Van Ave Fraser, MI 48026

Concise Description of Bankruptcy Case 12-43557-tjt7: "The case of Iv Michael A Pewarchie in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iv Michael A Pewarchie — Michigan, 12-43557


ᐅ Michael P Piecuch, Michigan

Address: 17830 Summer Ln S Fraser, MI 48026-4603

Snapshot of U.S. Bankruptcy Proceeding Case 07-60752-swr: "In their Chapter 13 bankruptcy case filed in 2007-10-15, Fraser, MI's Michael P Piecuch agreed to a debt repayment plan, which was successfully completed by January 2013."
Michael P Piecuch — Michigan, 07-60752


ᐅ Melissa Pierscinski, Michigan

Address: 31225 Kelly Rd Fraser, MI 48026-2488

Concise Description of Bankruptcy Case 14-55028-mar7: "In Fraser, MI, Melissa Pierscinski filed for Chapter 7 bankruptcy in 2014-09-24. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Melissa Pierscinski — Michigan, 14-55028


ᐅ Christopher P Piersol, Michigan

Address: 15315 E 14 Mile Rd Fraser, MI 48026

Bankruptcy Case 13-55719-tjt Summary: "Christopher P Piersol's Chapter 7 bankruptcy, filed in Fraser, MI in 08.19.2013, led to asset liquidation, with the case closing in 2013-11-23."
Christopher P Piersol — Michigan, 13-55719


ᐅ Stephanie Pierson, Michigan

Address: 33484 Utica Rd Fraser, MI 48026

Bankruptcy Case 10-41975-mbm Summary: "Fraser, MI resident Stephanie Pierson's Jan 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/01/2010."
Stephanie Pierson — Michigan, 10-41975


ᐅ Kimberley Ann Pineo, Michigan

Address: 16150 Clarkson Dr Apt 10 Fraser, MI 48026

Concise Description of Bankruptcy Case 13-41718-pjs7: "The bankruptcy filing by Kimberley Ann Pineo, undertaken in 2013-01-30 in Fraser, MI under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Kimberley Ann Pineo — Michigan, 13-41718


ᐅ Cathy Ann Pinkleton, Michigan

Address: 18044 Airport Fraser, MI 48026

Concise Description of Bankruptcy Case 11-54620-mbm7: "The case of Cathy Ann Pinkleton in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cathy Ann Pinkleton — Michigan, 11-54620


ᐅ Beverly Pirtle, Michigan

Address: 17485 Hans Dr Fraser, MI 48026-4340

Concise Description of Bankruptcy Case 13-14514-lbr7: "The case of Beverly Pirtle in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly Pirtle — Michigan, 13-14514


ᐅ John James Podlaseck, Michigan

Address: 17969 Winsome Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 12-45586-mbm: "John James Podlaseck's bankruptcy, initiated in 03/08/2012 and concluded by June 12, 2012 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John James Podlaseck — Michigan, 12-45586


ᐅ Sharon Pointer, Michigan

Address: 15343 E 13 Mile Rd Apt 106 Fraser, MI 48026

Bankruptcy Case 10-40566-wsd Overview: "The bankruptcy filing by Sharon Pointer, undertaken in 2010-01-11 in Fraser, MI under Chapter 7, concluded with discharge in 2010-04-17 after liquidating assets."
Sharon Pointer — Michigan, 10-40566


ᐅ Donald E Polhill, Michigan

Address: 16455 Rosemary Fraser, MI 48026-3224

Concise Description of Bankruptcy Case 15-55255-tjt7: "Fraser, MI resident Donald E Polhill's 10/19/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 17, 2016."
Donald E Polhill — Michigan, 15-55255


ᐅ Christos Polyzogopoulos, Michigan

Address: 33250 Klein Fraser, MI 48026-1955

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50659-tjt: "Fraser, MI resident Christos Polyzogopoulos's 2014-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-24."
Christos Polyzogopoulos — Michigan, 2014-50659


ᐅ Nilva Polyzogopoulos, Michigan

Address: 33250 Klein Fraser, MI 48026-1955

Concise Description of Bankruptcy Case 14-59473-tjt7: "The case of Nilva Polyzogopoulos in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nilva Polyzogopoulos — Michigan, 14-59473


ᐅ Freda Pomaski, Michigan

Address: 17941 S Wind Dr Fraser, MI 48026

Concise Description of Bankruptcy Case 10-68864-tjt7: "Freda Pomaski's bankruptcy, initiated in 2010-09-17 and concluded by December 28, 2010 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Freda Pomaski — Michigan, 10-68864


ᐅ Martees Diane Pope, Michigan

Address: 31801 Kelly Rd Apt 22 Fraser, MI 48026-2403

Brief Overview of Bankruptcy Case 15-50011-mbm: "The bankruptcy record of Martees Diane Pope from Fraser, MI, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.29.2015."
Martees Diane Pope — Michigan, 15-50011


ᐅ Erica Marie Porter, Michigan

Address: 18530 Masonic Apt A2 Fraser, MI 48026-2163

Bankruptcy Case 15-56351-wsd Overview: "Erica Marie Porter's bankruptcy, initiated in 11.10.2015 and concluded by Feb 8, 2016 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica Marie Porter — Michigan, 15-56351


ᐅ Starlett K Potter, Michigan

Address: 17625 Moors Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 11-49597-tjt: "Starlett K Potter's bankruptcy, initiated in 04.04.2011 and concluded by 2011-07-09 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Starlett K Potter — Michigan, 11-49597


ᐅ Binak Prekaj, Michigan

Address: 15766 Sugar Maple Fraser, MI 48026-5205

Brief Overview of Bankruptcy Case 14-46564-mbm: "Binak Prekaj's Chapter 7 bankruptcy, filed in Fraser, MI in 2014-04-15, led to asset liquidation, with the case closing in 2014-07-14."
Binak Prekaj — Michigan, 14-46564


ᐅ Robert Prekaj, Michigan

Address: 15365 Rambling Dr Fraser, MI 48026-5212

Brief Overview of Bankruptcy Case 15-42865-mbm: "The case of Robert Prekaj in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Prekaj — Michigan, 15-42865


ᐅ Traci L Procopio, Michigan

Address: 32217 Beacon Ln Fraser, MI 48026

Concise Description of Bankruptcy Case 13-44318-swr7: "Traci L Procopio's Chapter 7 bankruptcy, filed in Fraser, MI in March 2013, led to asset liquidation, with the case closing in 2013-06-10."
Traci L Procopio — Michigan, 13-44318


ᐅ Michael David Pruett, Michigan

Address: 31245 Mc Namee Fraser, MI 48026

Concise Description of Bankruptcy Case 12-52943-tjt7: "Fraser, MI resident Michael David Pruett's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/28/2012."
Michael David Pruett — Michigan, 12-52943


ᐅ Anna Ranucci, Michigan

Address: 31324 Slumber Ln Fraser, MI 48026-2454

Brief Overview of Bankruptcy Case 15-41305-wsd: "Fraser, MI resident Anna Ranucci's 2015-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Anna Ranucci — Michigan, 15-41305


ᐅ Patrick Ranucci, Michigan

Address: 31324 Slumber Ln Fraser, MI 48026-2454

Snapshot of U.S. Bankruptcy Proceeding Case 15-41305-wsd: "The bankruptcy filing by Patrick Ranucci, undertaken in 01.31.2015 in Fraser, MI under Chapter 7, concluded with discharge in 2015-05-01 after liquidating assets."
Patrick Ranucci — Michigan, 15-41305


ᐅ Adam Matthew Rehfus, Michigan

Address: 31808 Forrest Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 11-50187-wsd: "In a Chapter 7 bankruptcy case, Adam Matthew Rehfus from Fraser, MI, saw their proceedings start in 2011-04-09 and complete by 2011-07-14, involving asset liquidation."
Adam Matthew Rehfus — Michigan, 11-50187


ᐅ Sherry Reichenbach, Michigan

Address: 15864 Darby Ln Fraser, MI 48026-2750

Bankruptcy Case 09-72073-tjt Overview: "In her Chapter 13 bankruptcy case filed in 2009-10-16, Fraser, MI's Sherry Reichenbach agreed to a debt repayment plan, which was successfully completed by 2015-03-13."
Sherry Reichenbach — Michigan, 09-72073


ᐅ Gregory Robert Richardson, Michigan

Address: 34655 Mulvey Apt 227 Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 09-70187-tjt: "Fraser, MI resident Gregory Robert Richardson's 09/29/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/03/2010."
Gregory Robert Richardson — Michigan, 09-70187


ᐅ Frank Ridley, Michigan

Address: 34265 Flower Hl Fraser, MI 48026

Concise Description of Bankruptcy Case 10-47112-tjt7: "Frank Ridley's Chapter 7 bankruptcy, filed in Fraser, MI in 2010-03-08, led to asset liquidation, with the case closing in June 12, 2010."
Frank Ridley — Michigan, 10-47112


ᐅ Jr Ronald Raymond Riegel, Michigan

Address: 31517 Eveningside Fraser, MI 48026

Concise Description of Bankruptcy Case 13-57923-wsd7: "The case of Jr Ronald Raymond Riegel in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ronald Raymond Riegel — Michigan, 13-57923


ᐅ Karen Rimka, Michigan

Address: 18163 Rainbow Fraser, MI 48026

Concise Description of Bankruptcy Case 09-75086-swr7: "In Fraser, MI, Karen Rimka filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2010."
Karen Rimka — Michigan, 09-75086


ᐅ Tanina S Rizzo, Michigan

Address: 31153 Franklin Dr Fraser, MI 48026-3344

Bankruptcy Case 16-43440-mar Overview: "In a Chapter 7 bankruptcy case, Tanina S Rizzo from Fraser, MI, saw their proceedings start in March 2016 and complete by June 7, 2016, involving asset liquidation."
Tanina S Rizzo — Michigan, 16-43440


ᐅ Kathleen M Roberts, Michigan

Address: 18496 Davidson Fraser, MI 48026-2148

Bankruptcy Case 15-46849-pjs Overview: "The case of Kathleen M Roberts in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen M Roberts — Michigan, 15-46849


ᐅ Jeffrey E Roberts, Michigan

Address: 18496 Davidson Fraser, MI 48026-2148

Concise Description of Bankruptcy Case 15-46849-pjs7: "In Fraser, MI, Jeffrey E Roberts filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 07/28/2015."
Jeffrey E Roberts — Michigan, 15-46849


ᐅ Carrie Lynn Robertson, Michigan

Address: 33843 Janet Fraser, MI 48026-1761

Brief Overview of Bankruptcy Case 15-57118-mar: "Carrie Lynn Robertson's bankruptcy, initiated in 11.24.2015 and concluded by Feb 22, 2016 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie Lynn Robertson — Michigan, 15-57118


ᐅ Donald Edward Daniels Robertson, Michigan

Address: 33843 Janet Fraser, MI 48026-1761

Bankruptcy Case 15-57118-mar Overview: "Fraser, MI resident Donald Edward Daniels Robertson's 11.24.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 22, 2016."
Donald Edward Daniels Robertson — Michigan, 15-57118


ᐅ Laura Rene Robinson, Michigan

Address: 32333 Sheffield Ct Fraser, MI 48026

Bankruptcy Case 12-44744-pjs Overview: "Laura Rene Robinson's Chapter 7 bankruptcy, filed in Fraser, MI in 2012-02-29, led to asset liquidation, with the case closing in 2012-06-04."
Laura Rene Robinson — Michigan, 12-44744


ᐅ Donna Robinson, Michigan

Address: 16054 E 14 Mile Rd Fraser, MI 48026

Concise Description of Bankruptcy Case 10-74596-mbm7: "The bankruptcy filing by Donna Robinson, undertaken in November 2010 in Fraser, MI under Chapter 7, concluded with discharge in Feb 22, 2011 after liquidating assets."
Donna Robinson — Michigan, 10-74596


ᐅ Sr Kenneth Walter Romain, Michigan

Address: 17819 S Wind Dr Fraser, MI 48026

Concise Description of Bankruptcy Case 13-52896-pjs7: "Sr Kenneth Walter Romain's Chapter 7 bankruptcy, filed in Fraser, MI in Jun 29, 2013, led to asset liquidation, with the case closing in 10.03.2013."
Sr Kenneth Walter Romain — Michigan, 13-52896


ᐅ Sr Dean Rose, Michigan

Address: 18078 Davidson Fraser, MI 48026

Bankruptcy Case 09-73408-tjt Overview: "The case of Sr Dean Rose in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Dean Rose — Michigan, 09-73408


ᐅ Anthony M Rosnik, Michigan

Address: 17937 Rainbow Fraser, MI 48026

Brief Overview of Bankruptcy Case 12-60051-tjt: "Anthony M Rosnik's bankruptcy, initiated in August 2012 and concluded by 2012-12-05 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony M Rosnik — Michigan, 12-60051


ᐅ Cheryl Rossi, Michigan

Address: 31270 Leota Fraser, MI 48026

Brief Overview of Bankruptcy Case 10-66653-tjt: "The bankruptcy record of Cheryl Rossi from Fraser, MI, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/29/2010."
Cheryl Rossi — Michigan, 10-66653


ᐅ Nancy K Ruggeri, Michigan

Address: 33810 Vista Way Fraser, MI 48026

Brief Overview of Bankruptcy Case 11-43436-mbm: "Nancy K Ruggeri's Chapter 7 bankruptcy, filed in Fraser, MI in 02/11/2011, led to asset liquidation, with the case closing in May 18, 2011."
Nancy K Ruggeri — Michigan, 11-43436


ᐅ Paul Albert Ruggerio, Michigan

Address: 31111 Elodie Fraser, MI 48026

Concise Description of Bankruptcy Case 11-63913-swr7: "Fraser, MI resident Paul Albert Ruggerio's Sep 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Paul Albert Ruggerio — Michigan, 11-63913


ᐅ Judy E Rushton, Michigan

Address: 34665 Mulvey Apt 121 Fraser, MI 48026-1932

Bankruptcy Case 14-59574-mbm Summary: "Judy E Rushton's bankruptcy, initiated in 2014-12-23 and concluded by 03.23.2015 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy E Rushton — Michigan, 14-59574


ᐅ Miranda Dorothy Russell, Michigan

Address: 16920 Hans Ct Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 12-40480-pjs: "The bankruptcy filing by Miranda Dorothy Russell, undertaken in 01.10.2012 in Fraser, MI under Chapter 7, concluded with discharge in April 3, 2012 after liquidating assets."
Miranda Dorothy Russell — Michigan, 12-40480


ᐅ Steven Frank Sabo, Michigan

Address: 16133 E 13 Mile Rd Fraser, MI 48026

Bankruptcy Case 11-56868-swr Overview: "The case of Steven Frank Sabo in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Frank Sabo — Michigan, 11-56868


ᐅ Benjamin J Saponaro, Michigan

Address: PO Box 26211 Fraser, MI 48026

Bankruptcy Case 12-47176-tjt Overview: "The bankruptcy record of Benjamin J Saponaro from Fraser, MI, shows a Chapter 7 case filed in 03/22/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-26."
Benjamin J Saponaro — Michigan, 12-47176


ᐅ Tarolyn Vanessa Savage, Michigan

Address: 31801 Kelly Rd Fraser, MI 48026-2403

Brief Overview of Bankruptcy Case 16-47360-tjt: "Tarolyn Vanessa Savage's Chapter 7 bankruptcy, filed in Fraser, MI in 2016-05-16, led to asset liquidation, with the case closing in 2016-08-14."
Tarolyn Vanessa Savage — Michigan, 16-47360


ᐅ James Edward Saylor, Michigan

Address: 33316 Fraser Ave Fraser, MI 48026-1775

Bankruptcy Case 16-40263-pjs Summary: "In a Chapter 7 bankruptcy case, James Edward Saylor from Fraser, MI, saw their proceedings start in 01/11/2016 and complete by Apr 10, 2016, involving asset liquidation."
James Edward Saylor — Michigan, 16-40263


ᐅ Joseph Rodney Smith, Michigan

Address: 34665 Mulvey Apt 223 Fraser, MI 48026

Bankruptcy Case 12-53012-swr Overview: "In a Chapter 7 bankruptcy case, Joseph Rodney Smith from Fraser, MI, saw his proceedings start in 05/25/2012 and complete by 08/29/2012, involving asset liquidation."
Joseph Rodney Smith — Michigan, 12-53012


ᐅ Valencia Smith, Michigan

Address: 31653 Fraser Dr Fraser, MI 48026

Bankruptcy Case 11-56270-swr Summary: "Valencia Smith's Chapter 7 bankruptcy, filed in Fraser, MI in Jun 10, 2011, led to asset liquidation, with the case closing in 09.14.2011."
Valencia Smith — Michigan, 11-56270


ᐅ Reginald Charles Smith, Michigan

Address: 18640 E 14 Mile Rd Apt A4 Fraser, MI 48026

Concise Description of Bankruptcy Case 13-52172-pjs7: "In a Chapter 7 bankruptcy case, Reginald Charles Smith from Fraser, MI, saw his proceedings start in June 18, 2013 and complete by 2013-09-22, involving asset liquidation."
Reginald Charles Smith — Michigan, 13-52172


ᐅ Melissa Ingrid Spain, Michigan

Address: 16552 Clarkson Dr Fraser, MI 48026

Brief Overview of Bankruptcy Case 11-69497-wsd: "Fraser, MI resident Melissa Ingrid Spain's Nov 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 19, 2012."
Melissa Ingrid Spain — Michigan, 11-69497


ᐅ Marcia Squier, Michigan

Address: 31237 Eveningside Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 09-74475-swr: "In a Chapter 7 bankruptcy case, Marcia Squier from Fraser, MI, saw her proceedings start in 11.07.2009 and complete by Feb 11, 2010, involving asset liquidation."
Marcia Squier — Michigan, 09-74475


ᐅ Debra Jean Stafford, Michigan

Address: 31103 Mc Namee Fraser, MI 48026

Bankruptcy Case 11-41552-pjs Overview: "In a Chapter 7 bankruptcy case, Debra Jean Stafford from Fraser, MI, saw her proceedings start in 01/21/2011 and complete by Apr 26, 2011, involving asset liquidation."
Debra Jean Stafford — Michigan, 11-41552


ᐅ Bob E Stanglewicz, Michigan

Address: 33847 Janet Fraser, MI 48026

Bankruptcy Case 12-47440-mbm Overview: "In a Chapter 7 bankruptcy case, Bob E Stanglewicz from Fraser, MI, saw his proceedings start in March 26, 2012 and complete by 2012-06-30, involving asset liquidation."
Bob E Stanglewicz — Michigan, 12-47440


ᐅ Eric Deven Stanglewicz, Michigan

Address: 33847 Janet Fraser, MI 48026-1761

Concise Description of Bankruptcy Case 15-48573-mar7: "The bankruptcy record of Eric Deven Stanglewicz from Fraser, MI, shows a Chapter 7 case filed in 2015-06-02. In this process, assets were liquidated to settle debts, and the case was discharged in August 31, 2015."
Eric Deven Stanglewicz — Michigan, 15-48573


ᐅ Eleanor Stead, Michigan

Address: 31126 Cyril Fraser, MI 48026

Bankruptcy Case 09-79077-pjs Overview: "In a Chapter 7 bankruptcy case, Eleanor Stead from Fraser, MI, saw her proceedings start in 12/23/2009 and complete by 03.30.2010, involving asset liquidation."
Eleanor Stead — Michigan, 09-79077


ᐅ Timothy Steckly, Michigan

Address: 17954 N Wind Dr Fraser, MI 48026

Bankruptcy Case 10-64397-mbm Overview: "Timothy Steckly's Chapter 7 bankruptcy, filed in Fraser, MI in 07.31.2010, led to asset liquidation, with the case closing in 2010-11-04."
Timothy Steckly — Michigan, 10-64397


ᐅ Tracy B Stefanides, Michigan

Address: 34791 Garfield Rd Apt 121 Fraser, MI 48026-1801

Bankruptcy Case 15-43666-wsd Summary: "The bankruptcy record of Tracy B Stefanides from Fraser, MI, shows a Chapter 7 case filed in 03.11.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/09/2015."
Tracy B Stefanides — Michigan, 15-43666


ᐅ Jeffrey M Struble, Michigan

Address: 17765 S Wind Dr Fraser, MI 48026-2425

Brief Overview of Bankruptcy Case 14-56423-mbm: "Jeffrey M Struble's Chapter 7 bankruptcy, filed in Fraser, MI in October 20, 2014, led to asset liquidation, with the case closing in 2015-01-18."
Jeffrey M Struble — Michigan, 14-56423


ᐅ Fotini Stupecki, Michigan

Address: 34693 Clarkson Dr E Apt 86 Fraser, MI 48026

Bankruptcy Case 11-50606-swr Summary: "In Fraser, MI, Fotini Stupecki filed for Chapter 7 bankruptcy in 04.13.2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 18, 2011."
Fotini Stupecki — Michigan, 11-50606


ᐅ Brian Scott Sulla, Michigan

Address: 34116 Utica Rd Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 11-52083-swr: "Fraser, MI resident Brian Scott Sulla's 2011-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.02.2011."
Brian Scott Sulla — Michigan, 11-52083


ᐅ James Charles Swaney, Michigan

Address: 32346 Norwich Ct Fraser, MI 48026

Bankruptcy Case 13-60142-wsd Summary: "The bankruptcy record of James Charles Swaney from Fraser, MI, shows a Chapter 7 case filed in Nov 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-05."
James Charles Swaney — Michigan, 13-60142


ᐅ Angela Swartz, Michigan

Address: 15883 Darby Ln Fraser, MI 48026

Bankruptcy Case 10-40190-mbm Overview: "The case of Angela Swartz in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Swartz — Michigan, 10-40190


ᐅ Sheryl Ann Szmigiel, Michigan

Address: 34104 Janet Fraser, MI 48026

Bankruptcy Case 11-55692-mbm Summary: "The case of Sheryl Ann Szmigiel in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheryl Ann Szmigiel — Michigan, 11-55692


ᐅ Julie Szymanski, Michigan

Address: 17485 Doris Fraser, MI 48026

Bankruptcy Case 10-68104-wsd Overview: "Julie Szymanski's Chapter 7 bankruptcy, filed in Fraser, MI in 09.08.2010, led to asset liquidation, with the case closing in 2010-12-14."
Julie Szymanski — Michigan, 10-68104