personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Milford, 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 Denzil Dion Ackles, Michigan

Address: 1947 Borman Ct Lot NO80 Milford, MI 48381-4142

Bankruptcy Case 2014-54927-mar Overview: "The bankruptcy record of Denzil Dion Ackles from Milford, MI, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-21."
Denzil Dion Ackles — Michigan, 2014-54927


ᐅ Diana L Ahnen, Michigan

Address: 1861 Abels St Milford, MI 48381

Brief Overview of Bankruptcy Case 13-52286-pjs: "Diana L Ahnen's bankruptcy, initiated in 2013-06-20 and concluded by 09.24.2013 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana L Ahnen — Michigan, 13-52286


ᐅ Sr David Albers, Michigan

Address: 1305 S Hickory Ridge Rd Milford, MI 48380

Bankruptcy Case 10-40524-mbm Overview: "Sr David Albers's bankruptcy, initiated in January 2010 and concluded by 04/15/2010 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr David Albers — Michigan, 10-40524


ᐅ Amanda Albro, Michigan

Address: 3322 W Buno Rd Milford, MI 48380

Brief Overview of Bankruptcy Case 11-50198-mbm: "Amanda Albro's bankruptcy, initiated in 2011-04-09 and concluded by 2011-07-14 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Albro — Michigan, 11-50198


ᐅ Brian Alexander, Michigan

Address: 2043 McDivitt Ct Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 10-40520-wsd: "Brian Alexander's Chapter 7 bankruptcy, filed in Milford, MI in 2010-01-09, led to asset liquidation, with the case closing in Apr 15, 2010."
Brian Alexander — Michigan, 10-40520


ᐅ Scott William Appleton, Michigan

Address: 2154 W Commerce Rd Milford, MI 48380

Snapshot of U.S. Bankruptcy Proceeding Case 11-53986-pjs: "In a Chapter 7 bankruptcy case, Scott William Appleton from Milford, MI, saw their proceedings start in May 16, 2011 and complete by Aug 20, 2011, involving asset liquidation."
Scott William Appleton — Michigan, 11-53986


ᐅ Russell Averill, Michigan

Address: 641 E Summit St Milford, MI 48381

Concise Description of Bankruptcy Case 10-59649-pjs7: "In a Chapter 7 bankruptcy case, Russell Averill from Milford, MI, saw his proceedings start in 06.16.2010 and complete by 09.20.2010, involving asset liquidation."
Russell Averill — Michigan, 10-59649


ᐅ Herman Michael Bakhaus, Michigan

Address: 850 Ridgeside Dr Milford, MI 48381-4904

Bankruptcy Case 2014-50570-mar Overview: "The case of Herman Michael Bakhaus in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herman Michael Bakhaus — Michigan, 2014-50570


ᐅ Kerry John Barnett, Michigan

Address: 642 River Oaks Dr Milford, MI 48381

Concise Description of Bankruptcy Case 12-53399-tjt7: "The case of Kerry John Barnett in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kerry John Barnett — Michigan, 12-53399


ᐅ Wendy Baron, Michigan

Address: 214 Noble St Milford, MI 48381

Bankruptcy Case 11-59993-mbm Overview: "Wendy Baron's Chapter 7 bankruptcy, filed in Milford, MI in 07/23/2011, led to asset liquidation, with the case closing in 10/27/2011."
Wendy Baron — Michigan, 11-59993


ᐅ Sean R Bartscht, Michigan

Address: 1540 Milford Hills Dr Milford, MI 48381

Brief Overview of Bankruptcy Case 12-65306-pjs: "Sean R Bartscht's Chapter 7 bankruptcy, filed in Milford, MI in 11/16/2012, led to asset liquidation, with the case closing in February 20, 2013."
Sean R Bartscht — Michigan, 12-65306


ᐅ Suzanne Bashara, Michigan

Address: 674 Hilldale Cir Milford, MI 48381

Concise Description of Bankruptcy Case 10-63536-pjs7: "Milford, MI resident Suzanne Bashara's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2010."
Suzanne Bashara — Michigan, 10-63536


ᐅ Angela Bates, Michigan

Address: 1159 Pleasure St Milford, MI 48381

Concise Description of Bankruptcy Case 10-68903-swr7: "Milford, MI resident Angela Bates's 2010-09-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.28.2010."
Angela Bates — Michigan, 10-68903


ᐅ Richard G Bearden, Michigan

Address: 510 Highland Ave # 349 Milford, MI 48381-1516

Bankruptcy Case 15-52615-wsd Overview: "The case of Richard G Bearden in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard G Bearden — Michigan, 15-52615


ᐅ Michael Ryan Becker, Michigan

Address: 854 Panorama Dr Milford, MI 48381

Bankruptcy Case 13-60098-pjs Overview: "Michael Ryan Becker's bankruptcy, initiated in 10/31/2013 and concluded by 2014-02-04 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Ryan Becker — Michigan, 13-60098


ᐅ Julie Beddingfield, Michigan

Address: 31127 Star Trl Milford, MI 48381

Bankruptcy Case 10-42206-pjs Summary: "Julie Beddingfield's bankruptcy, initiated in 01.27.2010 and concluded by 2010-05-03 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Beddingfield — Michigan, 10-42206


ᐅ Dennis L Bell, Michigan

Address: 584 Half Acre Dr Milford, MI 48380

Concise Description of Bankruptcy Case 13-43412-swr7: "In Milford, MI, Dennis L Bell filed for Chapter 7 bankruptcy in 2013-02-25. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Dennis L Bell — Michigan, 13-43412


ᐅ Thomas Bellar, Michigan

Address: 3408 CRYSTAL RIDGE DR Milford, MI 48380

Bankruptcy Case 11-45876-swr Summary: "Thomas Bellar's bankruptcy, initiated in 2011-03-04 and concluded by Jun 8, 2011 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Bellar — Michigan, 11-45876


ᐅ Thomas A Bellaver, Michigan

Address: 3045 Augustine Rd Milford, MI 48381-3408

Bankruptcy Case 14-42918-mbm Overview: "Milford, MI resident Thomas A Bellaver's Feb 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2014."
Thomas A Bellaver — Michigan, 14-42918


ᐅ Kerry L Bentivolio, Michigan

Address: 260 White Pine Trl Milford, MI 48381-3445

Concise Description of Bankruptcy Case 15-42543-tjt7: "In a Chapter 7 bankruptcy case, Kerry L Bentivolio from Milford, MI, saw their proceedings start in 2015-02-23 and complete by 05.24.2015, involving asset liquidation."
Kerry L Bentivolio — Michigan, 15-42543


ᐅ Steven Bernier, Michigan

Address: 12149 Commerce Rd Milford, MI 48380

Concise Description of Bankruptcy Case 10-33348-dof7: "Steven Bernier's Chapter 7 bankruptcy, filed in Milford, MI in 2010-06-12, led to asset liquidation, with the case closing in September 2010."
Steven Bernier — Michigan, 10-33348


ᐅ Iii Herbert Glen Betts, Michigan

Address: 708 Knight St Milford, MI 48381

Concise Description of Bankruptcy Case 11-43410-mbm7: "Milford, MI resident Iii Herbert Glen Betts's February 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-18."
Iii Herbert Glen Betts — Michigan, 11-43410


ᐅ Gjemile Biberaj, Michigan

Address: 1150 Atlantic St Unit 554 Milford, MI 48381-7023

Concise Description of Bankruptcy Case 15-41942-mbm7: "Gjemile Biberaj's bankruptcy, initiated in February 12, 2015 and concluded by May 13, 2015 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gjemile Biberaj — Michigan, 15-41942


ᐅ Roberta Bivens, Michigan

Address: 4511 Old Plank Rd Milford, MI 48381

Brief Overview of Bankruptcy Case 10-36562-dof: "The bankruptcy filing by Roberta Bivens, undertaken in December 2010 in Milford, MI under Chapter 7, concluded with discharge in 2011-03-21 after liquidating assets."
Roberta Bivens — Michigan, 10-36562


ᐅ Bruce R Blakeney, Michigan

Address: 716 Duchess St Milford, MI 48381

Concise Description of Bankruptcy Case 10-78769-wsd7: "In Milford, MI, Bruce R Blakeney filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by April 7, 2011."
Bruce R Blakeney — Michigan, 10-78769


ᐅ John Blasco, Michigan

Address: 2858 Ruby Way Milford, MI 48380

Brief Overview of Bankruptcy Case 10-42313-pjs: "The bankruptcy filing by John Blasco, undertaken in 01/28/2010 in Milford, MI under Chapter 7, concluded with discharge in 05/04/2010 after liquidating assets."
John Blasco — Michigan, 10-42313


ᐅ David J Bocian, Michigan

Address: 685 Hilldale Cir Milford, MI 48381-2339

Snapshot of U.S. Bankruptcy Proceeding Case 15-47394-tjt: "The bankruptcy filing by David J Bocian, undertaken in May 2015 in Milford, MI under Chapter 7, concluded with discharge in August 9, 2015 after liquidating assets."
David J Bocian — Michigan, 15-47394


ᐅ Tracy Marie Bonadio, Michigan

Address: 606 Knight St Milford, MI 48381-1113

Snapshot of U.S. Bankruptcy Proceeding Case 09-53016: "2009-12-22 marked the beginning of Tracy Marie Bonadio's Chapter 13 bankruptcy in Milford, MI, entailing a structured repayment schedule, completed by 02/19/2015."
Tracy Marie Bonadio — Michigan, 09-53016


ᐅ Josie Antoinette Boore, Michigan

Address: 885 E Summit St Apt 40 Milford, MI 48381-1746

Bankruptcy Case 2014-49663-pjs Overview: "The case of Josie Antoinette Boore in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josie Antoinette Boore — Michigan, 2014-49663


ᐅ Frank Bosio, Michigan

Address: 13428 Spencer Rd Milford, MI 48380

Concise Description of Bankruptcy Case 10-34332-dof7: "Frank Bosio's bankruptcy, initiated in 08.06.2010 and concluded by 11/10/2010 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Bosio — Michigan, 10-34332


ᐅ Thomas Bowman, Michigan

Address: 1022 Canal St Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 12-41426-swr: "Thomas Bowman's bankruptcy, initiated in 2012-01-23 and concluded by 2012-04-28 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Bowman — Michigan, 12-41426


ᐅ David Russell Boyce, Michigan

Address: 2850 Ethan Allen Milford, MI 48381

Bankruptcy Case 11-72650-wsd Summary: "In Milford, MI, David Russell Boyce filed for Chapter 7 bankruptcy in 2011-12-29. This case, involving liquidating assets to pay off debts, was resolved by 04/03/2012."
David Russell Boyce — Michigan, 11-72650


ᐅ Dawn Brabant, Michigan

Address: 755 Panorama Dr Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 10-49421-pjs: "In a Chapter 7 bankruptcy case, Dawn Brabant from Milford, MI, saw her proceedings start in March 2010 and complete by 2010-06-27, involving asset liquidation."
Dawn Brabant — Michigan, 10-49421


ᐅ Keith E Braden, Michigan

Address: 1885 Armstrong Blvd Milford, MI 48381

Bankruptcy Case 13-51259-mbm Overview: "In a Chapter 7 bankruptcy case, Keith E Braden from Milford, MI, saw their proceedings start in 2013-06-03 and complete by 09/07/2013, involving asset liquidation."
Keith E Braden — Michigan, 13-51259


ᐅ Kevin Bradford, Michigan

Address: 744 Squire Ln Milford, MI 48381

Brief Overview of Bankruptcy Case 10-78063-swr: "The case of Kevin Bradford in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Bradford — Michigan, 10-78063


ᐅ Eric Brakke, Michigan

Address: 1405 Horseshoe Cir Milford, MI 48381

Concise Description of Bankruptcy Case 10-78393-tjt7: "In a Chapter 7 bankruptcy case, Eric Brakke from Milford, MI, saw their proceedings start in December 27, 2010 and complete by 2011-03-22, involving asset liquidation."
Eric Brakke — Michigan, 10-78393


ᐅ Denise A Bratcher, Michigan

Address: 4187 Ryan Ct Milford, MI 48381

Concise Description of Bankruptcy Case 13-60369-pjs7: "Denise A Bratcher's bankruptcy, initiated in 11.06.2013 and concluded by 02.10.2014 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise A Bratcher — Michigan, 13-60369


ᐅ Richard Bratly, Michigan

Address: PO Box 557 Milford, MI 48381

Concise Description of Bankruptcy Case 10-44078-wsd7: "Richard Bratly's Chapter 7 bankruptcy, filed in Milford, MI in 02/12/2010, led to asset liquidation, with the case closing in May 19, 2010."
Richard Bratly — Michigan, 10-44078


ᐅ Michael K Brennan, Michigan

Address: 955 Hill Hollow Ln Milford, MI 48381

Bankruptcy Case 11-49240-tjt Overview: "In a Chapter 7 bankruptcy case, Michael K Brennan from Milford, MI, saw their proceedings start in 03.31.2011 and complete by 2011-07-05, involving asset liquidation."
Michael K Brennan — Michigan, 11-49240


ᐅ John Brewster, Michigan

Address: 309 W Washington St Milford, MI 48381

Bankruptcy Case 11-44502-wsd Overview: "In a Chapter 7 bankruptcy case, John Brewster from Milford, MI, saw their proceedings start in 2011-02-23 and complete by June 2011, involving asset liquidation."
John Brewster — Michigan, 11-44502


ᐅ Brian E Broughton, Michigan

Address: 1198 Hermann Ct Milford, MI 48380

Concise Description of Bankruptcy Case 11-70934-mbm7: "The case of Brian E Broughton in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian E Broughton — Michigan, 11-70934


ᐅ Robin David Brown, Michigan

Address: 1874 Armstrong Blvd Milford, MI 48381-4123

Concise Description of Bankruptcy Case 15-58015-mar7: "In Milford, MI, Robin David Brown filed for Chapter 7 bankruptcy in 12/12/2015. This case, involving liquidating assets to pay off debts, was resolved by 03/11/2016."
Robin David Brown — Michigan, 15-58015


ᐅ Lawrence H Brown, Michigan

Address: 4360 Kensington Rd Milford, MI 48380

Bankruptcy Case 13-30661-dof Overview: "In a Chapter 7 bankruptcy case, Lawrence H Brown from Milford, MI, saw their proceedings start in 02.28.2013 and complete by June 2013, involving asset liquidation."
Lawrence H Brown — Michigan, 13-30661


ᐅ Orrin A Bryant, Michigan

Address: 3200 E Maple Rd Milford, MI 48381

Concise Description of Bankruptcy Case 13-48548-swr7: "The case of Orrin A Bryant in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Orrin A Bryant — Michigan, 13-48548


ᐅ Brian F Buchanan, Michigan

Address: 1873 Armstrong Blvd Milford, MI 48381

Brief Overview of Bankruptcy Case 11-48068-mbm: "In a Chapter 7 bankruptcy case, Brian F Buchanan from Milford, MI, saw their proceedings start in 03/24/2011 and complete by Jun 29, 2011, involving asset liquidation."
Brian F Buchanan — Michigan, 11-48068


ᐅ David A Buchanan, Michigan

Address: PO Box 112 Milford, MI 48381

Bankruptcy Case 12-30246-dof Summary: "The bankruptcy record of David A Buchanan from Milford, MI, shows a Chapter 7 case filed in Jan 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-17."
David A Buchanan — Michigan, 12-30246


ᐅ Richard Frank Bucki, Michigan

Address: 650 Napa Valley Dr Milford, MI 48381

Bankruptcy Case 11-41488-swr Summary: "The case of Richard Frank Bucki in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Frank Bucki — Michigan, 11-41488


ᐅ Sydelle Bunin, Michigan

Address: 2600 Shagbark Milford, MI 48380

Bankruptcy Case 10-46769-wsd Summary: "In a Chapter 7 bankruptcy case, Sydelle Bunin from Milford, MI, saw their proceedings start in 2010-03-04 and complete by June 2010, involving asset liquidation."
Sydelle Bunin — Michigan, 10-46769


ᐅ Alton Butler, Michigan

Address: 4236 Old Plank Rd Milford, MI 48381

Bankruptcy Case 11-61536-wsd Summary: "In a Chapter 7 bankruptcy case, Alton Butler from Milford, MI, saw his proceedings start in Aug 9, 2011 and complete by November 2011, involving asset liquidation."
Alton Butler — Michigan, 11-61536


ᐅ Gregory J Caprara, Michigan

Address: 401 N Main St Apt 2 Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 13-62786-tjt: "Gregory J Caprara's bankruptcy, initiated in 2013-12-20 and concluded by 03.26.2014 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory J Caprara — Michigan, 13-62786


ᐅ Frederick Ceccarelli, Michigan

Address: 2676 Pebble Ln Milford, MI 48380

Bankruptcy Case 10-41726-wsd Summary: "In Milford, MI, Frederick Ceccarelli filed for Chapter 7 bankruptcy in 2010-01-22. This case, involving liquidating assets to pay off debts, was resolved by 04/20/2010."
Frederick Ceccarelli — Michigan, 10-41726


ᐅ Naomi Chapman, Michigan

Address: 4105 S Hill Rd Milford, MI 48381

Brief Overview of Bankruptcy Case 10-42274-wsd: "The bankruptcy record of Naomi Chapman from Milford, MI, shows a Chapter 7 case filed in January 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2010."
Naomi Chapman — Michigan, 10-42274


ᐅ Micheal Chapman, Michigan

Address: 2011 Lovell Ct Milford, MI 48381

Brief Overview of Bankruptcy Case 13-40070-swr: "The bankruptcy record of Micheal Chapman from Milford, MI, shows a Chapter 7 case filed in Jan 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04/09/2013."
Micheal Chapman — Michigan, 13-40070


ᐅ John G Cheff, Michigan

Address: 3485 Emerald Park Dr Milford, MI 48380

Bankruptcy Case 13-49159-wsd Overview: "In a Chapter 7 bankruptcy case, John G Cheff from Milford, MI, saw their proceedings start in May 3, 2013 and complete by Aug 7, 2013, involving asset liquidation."
John G Cheff — Michigan, 13-49159


ᐅ Joshua Cheff, Michigan

Address: 1145 Esther Ln Milford, MI 48380

Brief Overview of Bankruptcy Case 10-43655-pjs: "Milford, MI resident Joshua Cheff's Feb 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-16."
Joshua Cheff — Michigan, 10-43655


ᐅ Melanie L Cheney, Michigan

Address: 891 Panorama Dr Milford, MI 48381

Bankruptcy Case 12-62898-pjs Summary: "The bankruptcy record of Melanie L Cheney from Milford, MI, shows a Chapter 7 case filed in 2012-10-12. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 16, 2013."
Melanie L Cheney — Michigan, 12-62898


ᐅ Steven Michael Chilton, Michigan

Address: 109 Wilderness Lake Ct Milford, MI 48380

Brief Overview of Bankruptcy Case 12-32236-dof: "The bankruptcy filing by Steven Michael Chilton, undertaken in 05.23.2012 in Milford, MI under Chapter 7, concluded with discharge in 2012-08-27 after liquidating assets."
Steven Michael Chilton — Michigan, 12-32236


ᐅ Douglas Chisholm, Michigan

Address: 123 W Lafayette St Milford, MI 48381

Bankruptcy Case 10-56314-tjt Overview: "In Milford, MI, Douglas Chisholm filed for Chapter 7 bankruptcy in May 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.21.2010."
Douglas Chisholm — Michigan, 10-56314


ᐅ Kevin Christensen, Michigan

Address: 2753 Boulder Ridge Trl Milford, MI 48380

Concise Description of Bankruptcy Case 11-44694-tjt7: "In a Chapter 7 bankruptcy case, Kevin Christensen from Milford, MI, saw their proceedings start in Feb 24, 2011 and complete by June 1, 2011, involving asset liquidation."
Kevin Christensen — Michigan, 11-44694


ᐅ Bollenbacher Christi, Michigan

Address: 1682 Hunters Lake Dr Unit 43 Milford, MI 48380

Snapshot of U.S. Bankruptcy Proceeding Case 12-60843-swr: "In Milford, MI, Bollenbacher Christi filed for Chapter 7 bankruptcy in 2012-09-13. This case, involving liquidating assets to pay off debts, was resolved by December 2012."
Bollenbacher Christi — Michigan, 12-60843


ᐅ Carrie Margret Claes, Michigan

Address: 4018 United Dr Milford, MI 48381-3675

Snapshot of U.S. Bankruptcy Proceeding Case 15-56559-wsd: "Carrie Margret Claes's bankruptcy, initiated in 11.13.2015 and concluded by 2016-02-11 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie Margret Claes — Michigan, 15-56559


ᐅ Sarah Clapham, Michigan

Address: 875 Bishop St Milford, MI 48381-1710

Snapshot of U.S. Bankruptcy Proceeding Case 16-42557-wsd: "The case of Sarah Clapham in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Clapham — Michigan, 16-42557


ᐅ Debra Clark, Michigan

Address: 101 Gwendolyn Blvd Milford, MI 48381

Bankruptcy Case 11-56539-wsd Summary: "The bankruptcy record of Debra Clark from Milford, MI, shows a Chapter 7 case filed in June 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 18, 2011."
Debra Clark — Michigan, 11-56539


ᐅ Bryan Coates, Michigan

Address: 2878 Boulder Ridge Trl Milford, MI 48380

Snapshot of U.S. Bankruptcy Proceeding Case 10-47790-swr: "Bryan Coates's Chapter 7 bankruptcy, filed in Milford, MI in March 2010, led to asset liquidation, with the case closing in Jun 16, 2010."
Bryan Coates — Michigan, 10-47790


ᐅ Shelly Lynn Coates, Michigan

Address: 2878 Boulder Ridge Trl Milford, MI 48380

Bankruptcy Case 13-60877-tjt Overview: "The case of Shelly Lynn Coates in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelly Lynn Coates — Michigan, 13-60877


ᐅ Shannon Kelly Cobb, Michigan

Address: 227 Hickory St Milford, MI 48381

Bankruptcy Case 11-59202-mbm Overview: "The case of Shannon Kelly Cobb in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon Kelly Cobb — Michigan, 11-59202


ᐅ Diane M Collura, Michigan

Address: 34 S Pleasant Valley Rd Milford, MI 48380

Snapshot of U.S. Bankruptcy Proceeding Case 13-33741-dof: "Milford, MI resident Diane M Collura's 11/08/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 12, 2014."
Diane M Collura — Michigan, 13-33741


ᐅ Stephanie Leigh Cooper, Michigan

Address: 3638 Crystal Ridge Dr Milford, MI 48380

Brief Overview of Bankruptcy Case 13-40048-swr: "The bankruptcy filing by Stephanie Leigh Cooper, undertaken in 2013-01-02 in Milford, MI under Chapter 7, concluded with discharge in 2013-04-08 after liquidating assets."
Stephanie Leigh Cooper — Michigan, 13-40048


ᐅ Donna Marie Corwin, Michigan

Address: 415 Union St Apt B Milford, MI 48381

Brief Overview of Bankruptcy Case 09-71704-wsd: "Donna Marie Corwin's Chapter 7 bankruptcy, filed in Milford, MI in 10/14/2009, led to asset liquidation, with the case closing in 2010-01-11."
Donna Marie Corwin — Michigan, 09-71704


ᐅ Katie Michelle Coulter, Michigan

Address: 400 Trotter Trl Milford, MI 48380

Bankruptcy Case 13-48127-tjt Summary: "In a Chapter 7 bankruptcy case, Katie Michelle Coulter from Milford, MI, saw her proceedings start in 04/22/2013 and complete by Jul 27, 2013, involving asset liquidation."
Katie Michelle Coulter — Michigan, 13-48127


ᐅ William L Covington, Michigan

Address: 864 N Main St Milford, MI 48381-1529

Brief Overview of Bankruptcy Case 16-41091-mbm: "In Milford, MI, William L Covington filed for Chapter 7 bankruptcy in 2016-01-29. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
William L Covington — Michigan, 16-41091


ᐅ Dawn Marie Cruz, Michigan

Address: 634 Napa Valley Dr Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 11-51741-swr: "Milford, MI resident Dawn Marie Cruz's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 27, 2011."
Dawn Marie Cruz — Michigan, 11-51741


ᐅ Thomas Carl Cullen, Michigan

Address: 2764 Tall Timbers Dr Milford, MI 48380

Brief Overview of Bankruptcy Case 11-40043-tjt: "The bankruptcy filing by Thomas Carl Cullen, undertaken in 01.03.2011 in Milford, MI under Chapter 7, concluded with discharge in 2011-04-09 after liquidating assets."
Thomas Carl Cullen — Michigan, 11-40043


ᐅ Phyllis Dahn, Michigan

Address: 3012 Delrose St Milford, MI 48380

Bankruptcy Case 09-75166-mbm Overview: "Phyllis Dahn's bankruptcy, initiated in 2009-11-15 and concluded by 2010-02-16 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phyllis Dahn — Michigan, 09-75166


ᐅ Leann M Dallaire, Michigan

Address: 2245 North St Milford, MI 48380

Brief Overview of Bankruptcy Case 12-55720-mbm: "Leann M Dallaire's bankruptcy, initiated in 06.29.2012 and concluded by Oct 3, 2012 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leann M Dallaire — Michigan, 12-55720


ᐅ Cheryl Ann Damman, Michigan

Address: 906 Creekwood Ln Milford, MI 48381-2477

Concise Description of Bankruptcy Case 08-50146-mbm7: "Filing for Chapter 13 bankruptcy in April 26, 2008, Cheryl Ann Damman from Milford, MI, structured a repayment plan, achieving discharge in September 2013."
Cheryl Ann Damman — Michigan, 08-50146


ᐅ Renee Irene Daugherty, Michigan

Address: 2128 N Sheeran Dr Milford, MI 48381

Concise Description of Bankruptcy Case 13-53175-mbm7: "In a Chapter 7 bankruptcy case, Renee Irene Daugherty from Milford, MI, saw her proceedings start in 2013-07-06 and complete by 10.10.2013, involving asset liquidation."
Renee Irene Daugherty — Michigan, 13-53175


ᐅ Shantel Elaine Debus, Michigan

Address: 859 E Commerce St Apt C5 Milford, MI 48381

Bankruptcy Case 12-63927-mbm Summary: "In a Chapter 7 bankruptcy case, Shantel Elaine Debus from Milford, MI, saw her proceedings start in October 29, 2012 and complete by February 2, 2013, involving asset liquidation."
Shantel Elaine Debus — Michigan, 12-63927


ᐅ Kenneth T Demick, Michigan

Address: 124 2nd St Milford, MI 48381

Brief Overview of Bankruptcy Case 11-45144-tjt: "In Milford, MI, Kenneth T Demick filed for Chapter 7 bankruptcy in Feb 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/04/2011."
Kenneth T Demick — Michigan, 11-45144


ᐅ Phillip Demontigny, Michigan

Address: 3398 Crystal Ridge Dr Milford, MI 48380

Snapshot of U.S. Bankruptcy Proceeding Case 10-73942-mbm: "The bankruptcy filing by Phillip Demontigny, undertaken in 11/06/2010 in Milford, MI under Chapter 7, concluded with discharge in 02/15/2011 after liquidating assets."
Phillip Demontigny — Michigan, 10-73942


ᐅ Mary Derbin, Michigan

Address: PO Box 605 Milford, MI 48381

Brief Overview of Bankruptcy Case 10-64375-swr: "The bankruptcy record of Mary Derbin from Milford, MI, shows a Chapter 7 case filed in July 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-03."
Mary Derbin — Michigan, 10-64375


ᐅ Kristen Nicole Diamond, Michigan

Address: 708 Manor Dr Milford, MI 48381

Bankruptcy Case 13-52795-pjs Summary: "In Milford, MI, Kristen Nicole Diamond filed for Chapter 7 bankruptcy in 06.28.2013. This case, involving liquidating assets to pay off debts, was resolved by 10/02/2013."
Kristen Nicole Diamond — Michigan, 13-52795


ᐅ Debra Diederich, Michigan

Address: 1495 Oak Hollow Dr Milford, MI 48380

Snapshot of U.S. Bankruptcy Proceeding Case 10-72798-mbm: "Debra Diederich's bankruptcy, initiated in 10/27/2010 and concluded by February 2011 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Diederich — Michigan, 10-72798


ᐅ Janet Marian Difazio, Michigan

Address: 30980 Star Trl Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 13-49832-tjt: "Milford, MI resident Janet Marian Difazio's 05.14.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 18, 2013."
Janet Marian Difazio — Michigan, 13-49832


ᐅ Juliano Digiuseppe, Michigan

Address: 2281 Valley Gate Milford, MI 48380

Concise Description of Bankruptcy Case 10-47508-mbm7: "In a Chapter 7 bankruptcy case, Juliano Digiuseppe from Milford, MI, saw their proceedings start in 2010-03-10 and complete by 06/14/2010, involving asset liquidation."
Juliano Digiuseppe — Michigan, 10-47508


ᐅ Patricia L Donovan, Michigan

Address: 508 Gwendolyn Blvd Milford, MI 48381-2320

Bankruptcy Case 15-44271-pjs Summary: "The case of Patricia L Donovan in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia L Donovan — Michigan, 15-44271


ᐅ Patrick Doyle, Michigan

Address: 781 Manor Dr Milford, MI 48381

Concise Description of Bankruptcy Case 10-52218-mbm7: "In Milford, MI, Patrick Doyle filed for Chapter 7 bankruptcy in 2010-04-13. This case, involving liquidating assets to pay off debts, was resolved by July 18, 2010."
Patrick Doyle — Michigan, 10-52218


ᐅ David Paul Drobot, Michigan

Address: PO Box 557 Milford, MI 48381-0557

Bankruptcy Case 15-54718-pjs Overview: "David Paul Drobot's bankruptcy, initiated in October 2015 and concluded by January 5, 2016 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Paul Drobot — Michigan, 15-54718


ᐅ Charles Dunn, Michigan

Address: 2974 West St Milford, MI 48380

Bankruptcy Case 10-76128-wsd Overview: "Milford, MI resident Charles Dunn's 2010-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-08."
Charles Dunn — Michigan, 10-76128


ᐅ Michelle L Ebel, Michigan

Address: 1400 E Dawson Rd Milford, MI 48381

Brief Overview of Bankruptcy Case 13-43411-tjt: "In a Chapter 7 bankruptcy case, Michelle L Ebel from Milford, MI, saw her proceedings start in February 25, 2013 and complete by 2013-06-01, involving asset liquidation."
Michelle L Ebel — Michigan, 13-43411


ᐅ Bradley Daniel Edwards, Michigan

Address: 1605 Wixom Trl Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 11-45202-pjs: "In Milford, MI, Bradley Daniel Edwards filed for Chapter 7 bankruptcy in 2011-02-28. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-01."
Bradley Daniel Edwards — Michigan, 11-45202


ᐅ Dana Ehler, Michigan

Address: 227 Clinton St Milford, MI 48381

Bankruptcy Case 10-52687-pjs Overview: "The bankruptcy filing by Dana Ehler, undertaken in 2010-04-16 in Milford, MI under Chapter 7, concluded with discharge in 2010-07-21 after liquidating assets."
Dana Ehler — Michigan, 10-52687


ᐅ Ellis Emily Theresa Elliot, Michigan

Address: 1830 Collins Ct Milford, MI 48381-4153

Bankruptcy Case 15-40906-pjs Summary: "The bankruptcy filing by Ellis Emily Theresa Elliot, undertaken in 01/25/2015 in Milford, MI under Chapter 7, concluded with discharge in 04.25.2015 after liquidating assets."
Ellis Emily Theresa Elliot — Michigan, 15-40906


ᐅ Alexandra N Elliott, Michigan

Address: 12620 Birchcrest Dr Milford, MI 48380-2678

Snapshot of U.S. Bankruptcy Proceeding Case 16-31288-dof: "The bankruptcy record of Alexandra N Elliott from Milford, MI, shows a Chapter 7 case filed in 2016-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in August 25, 2016."
Alexandra N Elliott — Michigan, 16-31288


ᐅ Joshua D Elliott, Michigan

Address: 12620 Birchcrest Dr Milford, MI 48380-2678

Concise Description of Bankruptcy Case 16-31288-dof7: "In a Chapter 7 bankruptcy case, Joshua D Elliott from Milford, MI, saw their proceedings start in 2016-05-27 and complete by August 25, 2016, involving asset liquidation."
Joshua D Elliott — Michigan, 16-31288


ᐅ Shanon Eugene Ellis, Michigan

Address: 1830 Collins Ct Milford, MI 48381-4153

Snapshot of U.S. Bankruptcy Proceeding Case 15-40906-pjs: "The bankruptcy record of Shanon Eugene Ellis from Milford, MI, shows a Chapter 7 case filed in Jan 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04.25.2015."
Shanon Eugene Ellis — Michigan, 15-40906


ᐅ Jennifer Elowsky, Michigan

Address: 432 River Oaks Dr Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 10-54638-tjt: "The case of Jennifer Elowsky in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Elowsky — Michigan, 10-54638


ᐅ Elijah England, Michigan

Address: 827 Friar Dr Milford, MI 48381

Brief Overview of Bankruptcy Case 11-47134-wsd: "The bankruptcy filing by Elijah England, undertaken in 2011-03-16 in Milford, MI under Chapter 7, concluded with discharge in Jun 28, 2011 after liquidating assets."
Elijah England — Michigan, 11-47134


ᐅ Terry W Ennis, Michigan

Address: 144 Shelley Dr Milford, MI 48381

Concise Description of Bankruptcy Case 09-71425-mbm7: "The case of Terry W Ennis in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry W Ennis — Michigan, 09-71425


ᐅ Caitlin A Erickson, Michigan

Address: 315 W COMMERCE ST Milford, MI 48381

Brief Overview of Bankruptcy Case 12-50676-pjs: "Milford, MI resident Caitlin A Erickson's 2012-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 1, 2012."
Caitlin A Erickson — Michigan, 12-50676