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 Samira Sabanovic, Michigan

Address: 15991 Toulouse Fraser, MI 48026-2397

Concise Description of Bankruptcy Case 14-42912-pjs7: "Samira Sabanovic's Chapter 7 bankruptcy, filed in Fraser, MI in February 26, 2014, led to asset liquidation, with the case closing in 05.27.2014."
Samira Sabanovic — Michigan, 14-42912


ᐅ Ryan Schafer, Michigan

Address: 16170 Kingston Fraser, MI 48026

Bankruptcy Case 10-71986-wsd Summary: "The bankruptcy record of Ryan Schafer from Fraser, MI, shows a Chapter 7 case filed in October 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-23."
Ryan Schafer — Michigan, 10-71986


ᐅ Thomas Schaldach, Michigan

Address: 15769 Sugar Maple Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 10-41249-mbm: "The bankruptcy filing by Thomas Schaldach, undertaken in 01.18.2010 in Fraser, MI under Chapter 7, concluded with discharge in April 27, 2010 after liquidating assets."
Thomas Schaldach — Michigan, 10-41249


ᐅ Carl Scherrer, Michigan

Address: 16225 E 13 Mile Rd Fraser, MI 48026

Bankruptcy Case 10-67967-mbm Summary: "Fraser, MI resident Carl Scherrer's 2010-09-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-14."
Carl Scherrer — Michigan, 10-67967


ᐅ Nancy Carol Schick, Michigan

Address: 34575 Mulvey Apt 268 Fraser, MI 48026

Bankruptcy Case 11-60710-wsd Overview: "The case of Nancy Carol Schick in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Carol Schick — Michigan, 11-60710


ᐅ Robert Gregory Schick, Michigan

Address: 31546 Elodie Fraser, MI 48026

Brief Overview of Bankruptcy Case 09-70103-tjt: "Robert Gregory Schick's Chapter 7 bankruptcy, filed in Fraser, MI in 09/29/2009, led to asset liquidation, with the case closing in 2010-01-03."
Robert Gregory Schick — Michigan, 09-70103


ᐅ Raymond Neil Schielke, Michigan

Address: 32164 Huber Ln Fraser, MI 48026-2119

Brief Overview of Bankruptcy Case 14-44950-wsd: "The bankruptcy filing by Raymond Neil Schielke, undertaken in March 25, 2014 in Fraser, MI under Chapter 7, concluded with discharge in 06.23.2014 after liquidating assets."
Raymond Neil Schielke — Michigan, 14-44950


ᐅ Ann Schmidt, Michigan

Address: 16522 ROSEMARY Fraser, MI 48026

Bankruptcy Case 11-46440-pjs Summary: "Fraser, MI resident Ann Schmidt's 2011-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2011."
Ann Schmidt — Michigan, 11-46440


ᐅ Arlette Therese Schneider, Michigan

Address: 32417 Crestwood Fraser, MI 48026-2176

Concise Description of Bankruptcy Case 16-48185-mbm7: "Arlette Therese Schneider's Chapter 7 bankruptcy, filed in Fraser, MI in June 2016, led to asset liquidation, with the case closing in August 2016."
Arlette Therese Schneider — Michigan, 16-48185


ᐅ James A Schneider, Michigan

Address: 32417 Crestwood Fraser, MI 48026-2176

Concise Description of Bankruptcy Case 16-48185-mbm7: "The case of James A Schneider in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James A Schneider — Michigan, 16-48185


ᐅ Carol Sue Schroth, Michigan

Address: 15948 Sabre Fraser, MI 48026

Bankruptcy Case 11-61845-mbm Summary: "In Fraser, MI, Carol Sue Schroth filed for Chapter 7 bankruptcy in 2011-08-12. This case, involving liquidating assets to pay off debts, was resolved by 11/16/2011."
Carol Sue Schroth — Michigan, 11-61845


ᐅ Anthony T Schultz, Michigan

Address: 15823 French Crk Fraser, MI 48026

Bankruptcy Case 11-63791-tjt Overview: "The bankruptcy record of Anthony T Schultz from Fraser, MI, shows a Chapter 7 case filed in 09.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/12/2011."
Anthony T Schultz — Michigan, 11-63791


ᐅ Lori Schultz, Michigan

Address: 31328 W Wind Dr Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 10-44501-wsd: "In Fraser, MI, Lori Schultz filed for Chapter 7 bankruptcy in 02/17/2010. This case, involving liquidating assets to pay off debts, was resolved by May 24, 2010."
Lori Schultz — Michigan, 10-44501


ᐅ Sandra J Sebastian, Michigan

Address: 34950 Hidden Pine Dr Apt 218 Fraser, MI 48026-2051

Snapshot of U.S. Bankruptcy Proceeding Case 14-43725-mbm: "In Fraser, MI, Sandra J Sebastian filed for Chapter 7 bankruptcy in 2014-03-07. This case, involving liquidating assets to pay off debts, was resolved by 06.05.2014."
Sandra J Sebastian — Michigan, 14-43725


ᐅ Coreen Sexton, Michigan

Address: 16540 Masonic Fraser, MI 48026

Bankruptcy Case 11-50757-wsd Overview: "In Fraser, MI, Coreen Sexton filed for Chapter 7 bankruptcy in 2011-04-15. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-19."
Coreen Sexton — Michigan, 11-50757


ᐅ April Lynn Shaw, Michigan

Address: 32376 Crestwood Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 13-57216-wsd: "In a Chapter 7 bankruptcy case, April Lynn Shaw from Fraser, MI, saw her proceedings start in 2013-09-14 and complete by Dec 19, 2013, involving asset liquidation."
April Lynn Shaw — Michigan, 13-57216


ᐅ Christine Anne Shedlock, Michigan

Address: 16508 Clarkson Dr Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 11-72715-mbm: "Christine Anne Shedlock's bankruptcy, initiated in 2011-12-30 and concluded by Mar 27, 2012 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Anne Shedlock — Michigan, 11-72715


ᐅ Diana M Sherman, Michigan

Address: 34880 Hayes Rd Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 11-42880-wsd: "Fraser, MI resident Diana M Sherman's Feb 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/17/2011."
Diana M Sherman — Michigan, 11-42880


ᐅ James H Shoults, Michigan

Address: 31760 Schoolcraft Fraser, MI 48026

Brief Overview of Bankruptcy Case 13-55130-pjs: "James H Shoults's bankruptcy, initiated in 2013-08-08 and concluded by 11/12/2013 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James H Shoults — Michigan, 13-55130


ᐅ David Wayne Siemienski, Michigan

Address: 16133 E 13 Mile Rd Fraser, MI 48026

Concise Description of Bankruptcy Case 13-61513-mbm7: "The bankruptcy filing by David Wayne Siemienski, undertaken in 11.26.2013 in Fraser, MI under Chapter 7, concluded with discharge in 2014-03-02 after liquidating assets."
David Wayne Siemienski — Michigan, 13-61513


ᐅ Joy Skiles, Michigan

Address: 15830 Sabre Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 10-42734-swr: "Fraser, MI resident Joy Skiles's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-11."
Joy Skiles — Michigan, 10-42734


ᐅ Dennis Skotzke, Michigan

Address: 31359 Eveningside Fraser, MI 48026-3323

Brief Overview of Bankruptcy Case 16-42876-wsd: "Dennis Skotzke's bankruptcy, initiated in Feb 29, 2016 and concluded by May 2016 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Skotzke — Michigan, 16-42876


ᐅ Gail Skotzke, Michigan

Address: 31359 Eveningside Fraser, MI 48026-3323

Brief Overview of Bankruptcy Case 16-42876-wsd: "Fraser, MI resident Gail Skotzke's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2016."
Gail Skotzke — Michigan, 16-42876


ᐅ Kimberly A Skrok, Michigan

Address: 31690 Karolyn Ln Fraser, MI 48026-2627

Bankruptcy Case 14-53773-mar Summary: "Kimberly A Skrok's bankruptcy, initiated in Aug 27, 2014 and concluded by November 2014 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly A Skrok — Michigan, 14-53773


ᐅ Joy E Stevens, Michigan

Address: 33353 Utica Rd Apt 4 Fraser, MI 48026

Concise Description of Bankruptcy Case 12-54638-swr7: "Joy E Stevens's Chapter 7 bankruptcy, filed in Fraser, MI in 06.15.2012, led to asset liquidation, with the case closing in September 2012."
Joy E Stevens — Michigan, 12-54638


ᐅ Shirley A Stier, Michigan

Address: 34950 Hidden Pine Dr Apt 117 Fraser, MI 48026

Brief Overview of Bankruptcy Case 11-69168-mbm: "The case of Shirley A Stier in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley A Stier — Michigan, 11-69168


ᐅ Labre Gilbert Stokes, Michigan

Address: 31555 Fraser Dr Apt 22 Fraser, MI 48026

Concise Description of Bankruptcy Case 12-43703-pjs7: "Fraser, MI resident Labre Gilbert Stokes's 02/19/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Labre Gilbert Stokes — Michigan, 12-43703


ᐅ De Shelley Elaine Stokes, Michigan

Address: 31555 Fraser Dr Apt 22 Fraser, MI 48026-2506

Snapshot of U.S. Bankruptcy Proceeding Case 16-40080-mar: "The bankruptcy filing by De Shelley Elaine Stokes, undertaken in Jan 5, 2016 in Fraser, MI under Chapter 7, concluded with discharge in 2016-04-04 after liquidating assets."
De Shelley Elaine Stokes — Michigan, 16-40080


ᐅ Maria J Taib, Michigan

Address: 31018 Grove Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 12-53502-mbm: "The bankruptcy filing by Maria J Taib, undertaken in 2012-05-31 in Fraser, MI under Chapter 7, concluded with discharge in Sep 4, 2012 after liquidating assets."
Maria J Taib — Michigan, 12-53502


ᐅ Sherry Tanner, Michigan

Address: 32960 Fraser Dr Fraser, MI 48026

Bankruptcy Case 11-53735-pjs Overview: "The bankruptcy record of Sherry Tanner from Fraser, MI, shows a Chapter 7 case filed in 2011-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in August 9, 2011."
Sherry Tanner — Michigan, 11-53735


ᐅ Corey Joseph Taylor, Michigan

Address: 15515 E 13 Mile Rd Fraser, MI 48026

Bankruptcy Case 11-57799-mbm Summary: "Corey Joseph Taylor's Chapter 7 bankruptcy, filed in Fraser, MI in 06.28.2011, led to asset liquidation, with the case closing in 2011-09-27."
Corey Joseph Taylor — Michigan, 11-57799


ᐅ John Taylor, Michigan

Address: 31245 Grove Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 10-42820-swr: "The case of John Taylor in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Taylor — Michigan, 10-42820


ᐅ Glenise Terrell, Michigan

Address: 32454 Crestwood Fraser, MI 48026

Concise Description of Bankruptcy Case 13-56646-tjt7: "Glenise Terrell's bankruptcy, initiated in September 3, 2013 and concluded by Dec 8, 2013 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenise Terrell — Michigan, 13-56646


ᐅ Cora Jean Terry, Michigan

Address: 18604 Davidson Fraser, MI 48026-2144

Bankruptcy Case 15-52230-mbm Summary: "In Fraser, MI, Cora Jean Terry filed for Chapter 7 bankruptcy in 2015-08-18. This case, involving liquidating assets to pay off debts, was resolved by November 16, 2015."
Cora Jean Terry — Michigan, 15-52230


ᐅ Anthony P Thomas, Michigan

Address: 15380 Sherwood Fraser, MI 48026

Bankruptcy Case 12-51270-mbm Overview: "The bankruptcy record of Anthony P Thomas from Fraser, MI, shows a Chapter 7 case filed in 2012-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-07."
Anthony P Thomas — Michigan, 12-51270


ᐅ Marques Dwayne Thomas, Michigan

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

Bankruptcy Case 2014-55835-tjt Summary: "Marques Dwayne Thomas's bankruptcy, initiated in 10/08/2014 and concluded by 2015-01-06 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marques Dwayne Thomas — Michigan, 2014-55835


ᐅ Colleen Sue Thomas, Michigan

Address: 34642 Mercer Fraser, MI 48026

Bankruptcy Case 11-49135-wsd Overview: "Fraser, MI resident Colleen Sue Thomas's 03.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-05."
Colleen Sue Thomas — Michigan, 11-49135


ᐅ Michael Thomas, Michigan

Address: 16666 Admiral Fraser, MI 48026

Brief Overview of Bankruptcy Case 11-50759-tjt: "The bankruptcy record of Michael Thomas from Fraser, MI, shows a Chapter 7 case filed in 04/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-20."
Michael Thomas — Michigan, 11-50759


ᐅ Tracey Thompson, Michigan

Address: PO Box 26172 Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 10-63873-swr: "The bankruptcy record of Tracey Thompson from Fraser, MI, shows a Chapter 7 case filed in Jul 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 1, 2010."
Tracey Thompson — Michigan, 10-63873


ᐅ Melissa A Todd, Michigan

Address: 34665 Mulvey Apt 224 Fraser, MI 48026

Bankruptcy Case 13-43181-swr Summary: "The case of Melissa A Todd in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa A Todd — Michigan, 13-43181


ᐅ Slobodanka Todorovic, Michigan

Address: 34655 Mulvey Apt 228 Fraser, MI 48026

Brief Overview of Bankruptcy Case 12-63386-swr: "In Fraser, MI, Slobodanka Todorovic filed for Chapter 7 bankruptcy in 10.19.2012. This case, involving liquidating assets to pay off debts, was resolved by January 23, 2013."
Slobodanka Todorovic — Michigan, 12-63386


ᐅ Marie A Tonelli, Michigan

Address: 31775 Schoolcraft Fraser, MI 48026

Concise Description of Bankruptcy Case 13-48154-tjt7: "Marie A Tonelli's Chapter 7 bankruptcy, filed in Fraser, MI in April 22, 2013, led to asset liquidation, with the case closing in 2013-07-27."
Marie A Tonelli — Michigan, 13-48154


ᐅ Paul Totty, Michigan

Address: 31740 Slumber Ln Fraser, MI 48026

Bankruptcy Case 10-44993-wsd Overview: "In a Chapter 7 bankruptcy case, Paul Totty from Fraser, MI, saw their proceedings start in 02/19/2010 and complete by 05.26.2010, involving asset liquidation."
Paul Totty — Michigan, 10-44993


ᐅ Cheryl Trella, Michigan

Address: 17838 Winsome Fraser, MI 48026-3167

Bankruptcy Case 2:14-bk-06436-SSC Summary: "The bankruptcy record of Cheryl Trella from Fraser, MI, shows a Chapter 7 case filed in 2014-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-29."
Cheryl Trella — Michigan, 2:14-bk-06436


ᐅ Stephanie N Trombley, Michigan

Address: 34675 Mulvey Apt 217 Fraser, MI 48026-1934

Snapshot of U.S. Bankruptcy Proceeding Case 15-50136-pjs: "Stephanie N Trombley's Chapter 7 bankruptcy, filed in Fraser, MI in 2015-07-03, led to asset liquidation, with the case closing in 10.01.2015."
Stephanie N Trombley — Michigan, 15-50136


ᐅ Kevin T Tule, Michigan

Address: 31538 Northwood Fraser, MI 48026-2463

Snapshot of U.S. Bankruptcy Proceeding Case 16-49397-mbm: "Kevin T Tule's bankruptcy, initiated in 06.29.2016 and concluded by 2016-09-27 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin T Tule — Michigan, 16-49397


ᐅ Anne L Vanmaele, Michigan

Address: 33728 Janet Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 11-57369-wsd: "The case of Anne L Vanmaele in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anne L Vanmaele — Michigan, 11-57369


ᐅ Cheryl L Vanmill, Michigan

Address: 34615 Mulvey Apt 145 Fraser, MI 48026-1922

Brief Overview of Bankruptcy Case 2014-45212-tjt: "Cheryl L Vanmill's Chapter 7 bankruptcy, filed in Fraser, MI in 03/27/2014, led to asset liquidation, with the case closing in 2014-06-25."
Cheryl L Vanmill — Michigan, 2014-45212


ᐅ Lisa Ann Vantoll, Michigan

Address: 33791 Utica Rd Fraser, MI 48026

Bankruptcy Case 11-43874-pjs Summary: "In Fraser, MI, Lisa Ann Vantoll filed for Chapter 7 bankruptcy in 2011-02-16. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-24."
Lisa Ann Vantoll — Michigan, 11-43874


ᐅ Claudine S Ventimiglia, Michigan

Address: 15757 Sabre Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 12-51588-tjt: "Claudine S Ventimiglia's Chapter 7 bankruptcy, filed in Fraser, MI in 2012-05-08, led to asset liquidation, with the case closing in 2012-08-12."
Claudine S Ventimiglia — Michigan, 12-51588


ᐅ Philbert Vinson, Michigan

Address: 31241 Elodie Fraser, MI 48026-2695

Concise Description of Bankruptcy Case 2014-55495-mbm7: "In Fraser, MI, Philbert Vinson filed for Chapter 7 bankruptcy in Oct 1, 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 30, 2014."
Philbert Vinson — Michigan, 2014-55495


ᐅ Jeanette Julieann Vinson, Michigan

Address: 31241 Elodie Fraser, MI 48026-2695

Concise Description of Bankruptcy Case 14-55495-mbm7: "The bankruptcy record of Jeanette Julieann Vinson from Fraser, MI, shows a Chapter 7 case filed in 2014-10-01. In this process, assets were liquidated to settle debts, and the case was discharged in 12/30/2014."
Jeanette Julieann Vinson — Michigan, 14-55495


ᐅ Nicole Barrera Vintapatr, Michigan

Address: 32333 Norwich Ct Fraser, MI 48026

Concise Description of Bankruptcy Case 13-60680-tjt7: "The bankruptcy filing by Nicole Barrera Vintapatr, undertaken in 11.12.2013 in Fraser, MI under Chapter 7, concluded with discharge in 02.16.2014 after liquidating assets."
Nicole Barrera Vintapatr — Michigan, 13-60680


ᐅ Paula Visingardi, Michigan

Address: 16436 Clarkson Dr Fraser, MI 48026

Concise Description of Bankruptcy Case 10-67209-swr7: "Fraser, MI resident Paula Visingardi's 2010-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-07."
Paula Visingardi — Michigan, 10-67209


ᐅ Jason R Vodak, Michigan

Address: 16180 Hanover Fraser, MI 48026

Bankruptcy Case 11-71866-swr Summary: "In Fraser, MI, Jason R Vodak filed for Chapter 7 bankruptcy in 2011-12-16. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Jason R Vodak — Michigan, 11-71866


ᐅ Antonio Volpe, Michigan

Address: 16542 Rosemary Fraser, MI 48026

Concise Description of Bankruptcy Case 10-40537-pjs7: "The bankruptcy record of Antonio Volpe from Fraser, MI, shows a Chapter 7 case filed in 01/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 16, 2010."
Antonio Volpe — Michigan, 10-40537


ᐅ Roger Voth, Michigan

Address: 17553 E 14 Mile Rd Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 10-63242-mbm: "The bankruptcy record of Roger Voth from Fraser, MI, shows a Chapter 7 case filed in Jul 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/25/2010."
Roger Voth — Michigan, 10-63242


ᐅ James Wachowski, Michigan

Address: 32137 Crestwood Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 09-75818-mbm: "Fraser, MI resident James Wachowski's 11.20.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 22, 2010."
James Wachowski — Michigan, 09-75818


ᐅ Karen Sue Wade, Michigan

Address: 33353 Regal Fraser, MI 48026

Concise Description of Bankruptcy Case 12-67945-wsd7: "The bankruptcy record of Karen Sue Wade from Fraser, MI, shows a Chapter 7 case filed in 2012-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Karen Sue Wade — Michigan, 12-67945


ᐅ Leanwant Walker, Michigan

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

Bankruptcy Case 15-42009-wsd Overview: "In a Chapter 7 bankruptcy case, Leanwant Walker from Fraser, MI, saw their proceedings start in 02/13/2015 and complete by 05.14.2015, involving asset liquidation."
Leanwant Walker — Michigan, 15-42009


ᐅ Steven Wallace, Michigan

Address: 18574 Masonic Apt 15 Fraser, MI 48026-2138

Brief Overview of Bankruptcy Case 14-48586-mbm: "The case of Steven Wallace in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Wallace — Michigan, 14-48586


ᐅ Grady J Ward, Michigan

Address: 31605 Kendall Fraser, MI 48026-2523

Brief Overview of Bankruptcy Case 2014-50737-mbm: "The bankruptcy filing by Grady J Ward, undertaken in 2014-06-27 in Fraser, MI under Chapter 7, concluded with discharge in September 25, 2014 after liquidating assets."
Grady J Ward — Michigan, 2014-50737


ᐅ Bryan Warner, Michigan

Address: 32309 Kelly Rd Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 09-77458-wsd: "In a Chapter 7 bankruptcy case, Bryan Warner from Fraser, MI, saw his proceedings start in 2009-12-08 and complete by Mar 14, 2010, involving asset liquidation."
Bryan Warner — Michigan, 09-77458


ᐅ Mark Wauters, Michigan

Address: 31195 E Amurcon Fraser, MI 48026

Brief Overview of Bankruptcy Case 09-79469-swr: "The case of Mark Wauters in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Wauters — Michigan, 09-79469


ᐅ Michele A Webb, Michigan

Address: 34615 Mulvey Apt 148 Fraser, MI 48026

Brief Overview of Bankruptcy Case 11-50232-wsd: "In Fraser, MI, Michele A Webb filed for Chapter 7 bankruptcy in 04/11/2011. This case, involving liquidating assets to pay off debts, was resolved by 07/16/2011."
Michele A Webb — Michigan, 11-50232


ᐅ Roy P Webb, Michigan

Address: 31617 Kendall Apt 21 Fraser, MI 48026-2525

Bankruptcy Case 15-40878-mbm Summary: "In Fraser, MI, Roy P Webb filed for Chapter 7 bankruptcy in 2015-01-23. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-23."
Roy P Webb — Michigan, 15-40878


ᐅ Cynthia Deneice Wells, Michigan

Address: 34633 Clarkson Dr E Apt 57 Fraser, MI 48026

Bankruptcy Case 13-62757-tjt Overview: "Fraser, MI resident Cynthia Deneice Wells's 12.20.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.26.2014."
Cynthia Deneice Wells — Michigan, 13-62757


ᐅ Thomas Welther, Michigan

Address: PO Box 281 Fraser, MI 48026

Brief Overview of Bankruptcy Case 10-64022-swr: "Thomas Welther's bankruptcy, initiated in 2010-07-29 and concluded by November 2010 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Welther — Michigan, 10-64022


ᐅ Nettie M Wheeler, Michigan

Address: 33767 Fraser Ave Fraser, MI 48026

Brief Overview of Bankruptcy Case 11-52171-swr: "In a Chapter 7 bankruptcy case, Nettie M Wheeler from Fraser, MI, saw her proceedings start in Apr 28, 2011 and complete by 08.02.2011, involving asset liquidation."
Nettie M Wheeler — Michigan, 11-52171


ᐅ Kim Marie White, Michigan

Address: 33701 Garfield Rd Fraser, MI 48026

Bankruptcy Case 13-43101-swr Overview: "Kim Marie White's Chapter 7 bankruptcy, filed in Fraser, MI in February 20, 2013, led to asset liquidation, with the case closing in May 2013."
Kim Marie White — Michigan, 13-43101


ᐅ Sandra Whitworth, Michigan

Address: 33720 Pine Ridge Dr W Fraser, MI 48026

Brief Overview of Bankruptcy Case 11-59052-pjs: "The case of Sandra Whitworth in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Whitworth — Michigan, 11-59052


ᐅ Jeffrey M Wiesemann, Michigan

Address: 31703 Kendall Fraser, MI 48026

Bankruptcy Case 11-51521-tjt Summary: "Jeffrey M Wiesemann's bankruptcy, initiated in April 2011 and concluded by 2011-07-19 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey M Wiesemann — Michigan, 11-51521


ᐅ Jr Frank C Wiesemann, Michigan

Address: 31685 Kendall Fraser, MI 48026

Bankruptcy Case 12-66020-tjt Summary: "Fraser, MI resident Jr Frank C Wiesemann's 2012-11-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.05.2013."
Jr Frank C Wiesemann — Michigan, 12-66020


ᐅ Bryant James Wilber, Michigan

Address: 31159 Cyril Fraser, MI 48026

Concise Description of Bankruptcy Case 11-48535-pjs7: "The bankruptcy filing by Bryant James Wilber, undertaken in 2011-03-28 in Fraser, MI under Chapter 7, concluded with discharge in 07.02.2011 after liquidating assets."
Bryant James Wilber — Michigan, 11-48535


ᐅ Michelle Wilking, Michigan

Address: 16911 General Fraser, MI 48026

Brief Overview of Bankruptcy Case 10-41369-swr: "Fraser, MI resident Michelle Wilking's January 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-27."
Michelle Wilking — Michigan, 10-41369


ᐅ Chineasta Denise Williams, Michigan

Address: 16552 Clarkson Dr Fraser, MI 48026-3587

Bankruptcy Case 16-46088-tjt Summary: "Chineasta Denise Williams's Chapter 7 bankruptcy, filed in Fraser, MI in 04.22.2016, led to asset liquidation, with the case closing in July 21, 2016."
Chineasta Denise Williams — Michigan, 16-46088


ᐅ Edward Williams, Michigan

Address: 31132 Arbor Ct Fraser, MI 48026

Brief Overview of Bankruptcy Case 10-72477-wsd: "Edward Williams's Chapter 7 bankruptcy, filed in Fraser, MI in October 2010, led to asset liquidation, with the case closing in 2011-01-31."
Edward Williams — Michigan, 10-72477


ᐅ Tamara Janelle Williams, Michigan

Address: 15647 Van Ave Fraser, MI 48026-2740

Brief Overview of Bankruptcy Case 15-51059-mar: "In a Chapter 7 bankruptcy case, Tamara Janelle Williams from Fraser, MI, saw her proceedings start in July 2015 and complete by October 21, 2015, involving asset liquidation."
Tamara Janelle Williams — Michigan, 15-51059


ᐅ Susan T Willner, Michigan

Address: 31120 Arbor Ct Fraser, MI 48026

Bankruptcy Case 11-50241-swr Summary: "The bankruptcy filing by Susan T Willner, undertaken in April 11, 2011 in Fraser, MI under Chapter 7, concluded with discharge in 07/16/2011 after liquidating assets."
Susan T Willner — Michigan, 11-50241


ᐅ Rhonda Wilson, Michigan

Address: 15831 E 13 Mile Rd Fraser, MI 48026

Bankruptcy Case 10-75918-wsd Overview: "Fraser, MI resident Rhonda Wilson's 2010-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-08."
Rhonda Wilson — Michigan, 10-75918


ᐅ Sherry Withers, Michigan

Address: 31091 Grove Fraser, MI 48026

Concise Description of Bankruptcy Case 11-71764-swr7: "In a Chapter 7 bankruptcy case, Sherry Withers from Fraser, MI, saw her proceedings start in 12.15.2011 and complete by 2012-03-20, involving asset liquidation."
Sherry Withers — Michigan, 11-71764


ᐅ Christen Marie Wlash, Michigan

Address: 15727 Jennifer Ct Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 11-53083-pjs: "The case of Christen Marie Wlash in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christen Marie Wlash — Michigan, 11-53083


ᐅ Robert Kyle Woznak, Michigan

Address: 15951 Sabre Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 13-52020-pjs: "The bankruptcy record of Robert Kyle Woznak from Fraser, MI, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-18."
Robert Kyle Woznak — Michigan, 13-52020


ᐅ Antoinette Mary Wrobel, Michigan

Address: 34950 Hidden Pine Dr Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 13-59311-mbm: "In Fraser, MI, Antoinette Mary Wrobel filed for Chapter 7 bankruptcy in 10/19/2013. This case, involving liquidating assets to pay off debts, was resolved by January 23, 2014."
Antoinette Mary Wrobel — Michigan, 13-59311


ᐅ Scott Robert Yarrington, Michigan

Address: 31623 Fraser Dr Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 13-56420-mbm: "Scott Robert Yarrington's Chapter 7 bankruptcy, filed in Fraser, MI in 08/29/2013, led to asset liquidation, with the case closing in 2013-12-03."
Scott Robert Yarrington — Michigan, 13-56420


ᐅ Michael A Young, Michigan

Address: 18359 Woodbine Fraser, MI 48026

Snapshot of U.S. Bankruptcy Proceeding Case 12-65448-wsd: "In a Chapter 7 bankruptcy case, Michael A Young from Fraser, MI, saw their proceedings start in 2012-11-20 and complete by 02.24.2013, involving asset liquidation."
Michael A Young — Michigan, 12-65448


ᐅ Dwayne Zepp, Michigan

Address: 18332 Breezeway Fraser, MI 48026

Bankruptcy Case 10-51031-swr Overview: "Dwayne Zepp's Chapter 7 bankruptcy, filed in Fraser, MI in 04/02/2010, led to asset liquidation, with the case closing in July 13, 2010."
Dwayne Zepp — Michigan, 10-51031


ᐅ Tina M Zobel, Michigan

Address: 33766 Fraser Ave Fraser, MI 48026

Bankruptcy Case 11-56176-swr Overview: "Tina M Zobel's Chapter 7 bankruptcy, filed in Fraser, MI in June 9, 2011, led to asset liquidation, with the case closing in 09.07.2011."
Tina M Zobel — Michigan, 11-56176


ᐅ Barbara Zubas, Michigan

Address: 31415 Richert Fraser, MI 48026

Bankruptcy Case 10-65735-swr Summary: "Barbara Zubas's bankruptcy, initiated in 2010-08-16 and concluded by 11.20.2010 in Fraser, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Zubas — Michigan, 10-65735


ᐅ Angela L Zwierzelewski, Michigan

Address: 31634 Slumber Ln Fraser, MI 48026

Bankruptcy Case 11-40658-wsd Summary: "The case of Angela L Zwierzelewski in Fraser, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela L Zwierzelewski — Michigan, 11-40658