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 Devin A Erickson, Michigan

Address: 315 W Commerce St Milford, MI 48381

Concise Description of Bankruptcy Case 13-62017-tjt7: "Devin A Erickson's bankruptcy, initiated in December 2013 and concluded by 2014-03-12 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Devin A Erickson — Michigan, 13-62017


ᐅ Lilia Estrada, Michigan

Address: 3131 Loss Trl Milford, MI 48380-2940

Brief Overview of Bankruptcy Case 2014-32623-dof: "In Milford, MI, Lilia Estrada filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-28."
Lilia Estrada — Michigan, 2014-32623


ᐅ Tanya Fallon, Michigan

Address: 405 W LIBERTY ST Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 11-45434-tjt: "Milford, MI resident Tanya Fallon's Mar 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Tanya Fallon — Michigan, 11-45434


ᐅ Catalin Marian Farcasanu, Michigan

Address: 833 Byron Dr Milford, MI 48381

Bankruptcy Case 11-42405-pjs Overview: "Milford, MI resident Catalin Marian Farcasanu's 2011-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-07."
Catalin Marian Farcasanu — Michigan, 11-42405


ᐅ Gladys Monica Antonettie Figueroa, Michigan

Address: 610 Caroline Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 12-51820-tjt: "The case of Gladys Monica Antonettie Figueroa in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gladys Monica Antonettie Figueroa — Michigan, 12-51820


ᐅ Kathleen G Flynn, Michigan

Address: 683 Hilldale Cir Milford, MI 48381

Brief Overview of Bankruptcy Case 12-66535-swr: "In Milford, MI, Kathleen G Flynn filed for Chapter 7 bankruptcy in Dec 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-12."
Kathleen G Flynn — Michigan, 12-66535


ᐅ Timothy Flynn, Michigan

Address: 3280 Oakpark Ct Milford, MI 48380

Bankruptcy Case 10-64653-wsd Summary: "The case of Timothy Flynn in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Flynn — Michigan, 10-64653


ᐅ Shelley Lynn Foley, Michigan

Address: 435 1st St Milford, MI 48381

Concise Description of Bankruptcy Case 11-52267-mbm7: "In Milford, MI, Shelley Lynn Foley filed for Chapter 7 bankruptcy in 04.29.2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 2, 2011."
Shelley Lynn Foley — Michigan, 11-52267


ᐅ Holly Fowler, Michigan

Address: 426 George St Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 10-60873-swr: "The bankruptcy record of Holly Fowler from Milford, MI, shows a Chapter 7 case filed in 2010-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-03."
Holly Fowler — Michigan, 10-60873


ᐅ Christian L Fox, Michigan

Address: 856 Bird Song Dr Milford, MI 48381-1502

Bankruptcy Case 2014-54349-wsd Summary: "Milford, MI resident Christian L Fox's 09/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 9, 2014."
Christian L Fox — Michigan, 2014-54349


ᐅ Sam L Funk, Michigan

Address: 3595 Emerald Park Dr Milford, MI 48380

Concise Description of Bankruptcy Case 13-463347: "Sam L Funk's bankruptcy, initiated in March 2013 and concluded by 2013-07-03 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sam L Funk — Michigan, 13-46334


ᐅ Jr William F Gailey, Michigan

Address: 1343 Lone Tree Rd Milford, MI 48380

Brief Overview of Bankruptcy Case 13-33450-dof: "In a Chapter 7 bankruptcy case, Jr William F Gailey from Milford, MI, saw their proceedings start in Oct 10, 2013 and complete by 2014-01-14, involving asset liquidation."
Jr William F Gailey — Michigan, 13-33450


ᐅ Arthur Raymond Gallagher, Michigan

Address: 197 Moon Ridge Dr Milford, MI 48380

Snapshot of U.S. Bankruptcy Proceeding Case 12-32547-dof: "Arthur Raymond Gallagher's bankruptcy, initiated in 06.14.2012 and concluded by 09.18.2012 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Raymond Gallagher — Michigan, 12-32547


ᐅ Jose J Garrigo, Michigan

Address: 1047 Deep Valley Dr Milford, MI 48381

Bankruptcy Case 13-40759-mbm Summary: "The bankruptcy filing by Jose J Garrigo, undertaken in January 2013 in Milford, MI under Chapter 7, concluded with discharge in 04/21/2013 after liquidating assets."
Jose J Garrigo — Michigan, 13-40759


ᐅ John Garshott, Michigan

Address: 1500 Alter Rd Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 09-78855-swr: "In a Chapter 7 bankruptcy case, John Garshott from Milford, MI, saw their proceedings start in December 2009 and complete by Mar 24, 2010, involving asset liquidation."
John Garshott — Michigan, 09-78855


ᐅ Gina Marie Girolamo, Michigan

Address: 525 Gwendolyn Blvd Milford, MI 48381

Concise Description of Bankruptcy Case 11-56609-swr7: "The case of Gina Marie Girolamo in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gina Marie Girolamo — Michigan, 11-56609


ᐅ Michael Alan Glasson, Michigan

Address: 3294 Canyon Oaks Trl Milford, MI 48380

Bankruptcy Case 12-41281-mbm Summary: "The bankruptcy record of Michael Alan Glasson from Milford, MI, shows a Chapter 7 case filed in 01.20.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-25."
Michael Alan Glasson — Michigan, 12-41281


ᐅ Mark Joseph Grabowski, Michigan

Address: 513 Jeni Ln Milford, MI 48380

Bankruptcy Case 13-33178-dof Summary: "The case of Mark Joseph Grabowski in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Joseph Grabowski — Michigan, 13-33178


ᐅ John Michael Granville, Michigan

Address: 3088 Exeter Dr Milford, MI 48380

Brief Overview of Bankruptcy Case 12-64176-mbm: "In a Chapter 7 bankruptcy case, John Michael Granville from Milford, MI, saw their proceedings start in 10.31.2012 and complete by 2013-02-04, involving asset liquidation."
John Michael Granville — Michigan, 12-64176


ᐅ Traci Colleen Griffin, Michigan

Address: 3555 Emerald Park Dr Milford, MI 48380-3358

Concise Description of Bankruptcy Case 15-107557: "Milford, MI resident Traci Colleen Griffin's 2015-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Traci Colleen Griffin — Michigan, 15-10755


ᐅ Galen Lee Grimes, Michigan

Address: 4052 Delta Ln Milford, MI 48381

Bankruptcy Case 12-51863-wsd Overview: "The bankruptcy record of Galen Lee Grimes from Milford, MI, shows a Chapter 7 case filed in 2012-05-11. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2012."
Galen Lee Grimes — Michigan, 12-51863


ᐅ Glen Vern Grimm, Michigan

Address: 1901 Wixom Trl Milford, MI 48381

Brief Overview of Bankruptcy Case 09-69339-mbm: "Glen Vern Grimm's bankruptcy, initiated in 2009-09-22 and concluded by 2010-01-04 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glen Vern Grimm — Michigan, 09-69339


ᐅ Andrew M Grohowski, Michigan

Address: 921 Panorama Dr Milford, MI 48381

Bankruptcy Case 11-57165-pjs Overview: "In Milford, MI, Andrew M Grohowski filed for Chapter 7 bankruptcy in 06/21/2011. This case, involving liquidating assets to pay off debts, was resolved by 09/25/2011."
Andrew M Grohowski — Michigan, 11-57165


ᐅ Jeanine M Gustin, Michigan

Address: PO Box 113 Milford, MI 48381-0113

Bankruptcy Case 16-46861-pjs Overview: "Jeanine M Gustin's bankruptcy, initiated in 05/04/2016 and concluded by 08/02/2016 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanine M Gustin — Michigan, 16-46861


ᐅ Lorena Gutierrez, Michigan

Address: 1905 Abels St Milford, MI 48381

Bankruptcy Case 11-52989-mbm Summary: "The bankruptcy filing by Lorena Gutierrez, undertaken in 2011-05-05 in Milford, MI under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Lorena Gutierrez — Michigan, 11-52989


ᐅ John Haar, Michigan

Address: 3525 Emerald Park Dr Milford, MI 48380

Bankruptcy Case 10-52353-mbm Overview: "In Milford, MI, John Haar filed for Chapter 7 bankruptcy in 04.14.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-19."
John Haar — Michigan, 10-52353


ᐅ Walter Hagen, Michigan

Address: 1781 E Dawson Rd Milford, MI 48381

Bankruptcy Case 11-50502-wsd Overview: "The bankruptcy filing by Walter Hagen, undertaken in 04/12/2011 in Milford, MI under Chapter 7, concluded with discharge in July 17, 2011 after liquidating assets."
Walter Hagen — Michigan, 11-50502


ᐅ Theodore Dean Hall, Michigan

Address: 2380 Wixom Trl Milford, MI 48381

Bankruptcy Case 12-44791-wsd Overview: "In a Chapter 7 bankruptcy case, Theodore Dean Hall from Milford, MI, saw his proceedings start in February 29, 2012 and complete by 06.04.2012, involving asset liquidation."
Theodore Dean Hall — Michigan, 12-44791


ᐅ Jeffery Brian Halsey, Michigan

Address: 783 Martindale Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 11-40796-wsd: "In a Chapter 7 bankruptcy case, Jeffery Brian Halsey from Milford, MI, saw his proceedings start in January 12, 2011 and complete by Apr 18, 2011, involving asset liquidation."
Jeffery Brian Halsey — Michigan, 11-40796


ᐅ Timothy Hamilton, Michigan

Address: 844 Manor Dr Milford, MI 48381

Bankruptcy Case 09-74491-mbm Overview: "Milford, MI resident Timothy Hamilton's 2009-11-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Timothy Hamilton — Michigan, 09-74491


ᐅ Margaret Ann Hansen, Michigan

Address: 1853 Collins Ct Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 13-49820-wsd: "Milford, MI resident Margaret Ann Hansen's 2013-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-18."
Margaret Ann Hansen — Michigan, 13-49820


ᐅ James Hardin, Michigan

Address: 1115 E Commerce St Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 10-70987-tjt: "In Milford, MI, James Hardin filed for Chapter 7 bankruptcy in Oct 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.03.2011."
James Hardin — Michigan, 10-70987


ᐅ Lara Ellen Harris, Michigan

Address: 806 Panorama Dr Milford, MI 48381-1554

Bankruptcy Case 09-34596-dof Summary: "Aug 28, 2009 marked the beginning of Lara Ellen Harris's Chapter 13 bankruptcy in Milford, MI, entailing a structured repayment schedule, completed by 04.01.2013."
Lara Ellen Harris — Michigan, 09-34596


ᐅ Kristin Harwood, Michigan

Address: 1102 Hunter Ct Milford, MI 48381

Bankruptcy Case 10-62605-wsd Summary: "In a Chapter 7 bankruptcy case, Kristin Harwood from Milford, MI, saw her proceedings start in Jul 15, 2010 and complete by 2010-10-19, involving asset liquidation."
Kristin Harwood — Michigan, 10-62605


ᐅ George Hayden, Michigan

Address: 667 Mill Pointe Dr Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 10-41488-mbm: "The bankruptcy record of George Hayden from Milford, MI, shows a Chapter 7 case filed in 01.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/26/2010."
George Hayden — Michigan, 10-41488


ᐅ Jenna M Hayden, Michigan

Address: 2938 Boulder Ridge Trl Milford, MI 48380

Concise Description of Bankruptcy Case 11-69753-wsd7: "The bankruptcy filing by Jenna M Hayden, undertaken in November 18, 2011 in Milford, MI under Chapter 7, concluded with discharge in 02/22/2012 after liquidating assets."
Jenna M Hayden — Michigan, 11-69753


ᐅ Brenda L Hazel, Michigan

Address: 475 E Summit St Apt 11 Milford, MI 48381-1625

Snapshot of U.S. Bankruptcy Proceeding Case 16-30891-dof: "In Milford, MI, Brenda L Hazel filed for Chapter 7 bankruptcy in 04.09.2016. This case, involving liquidating assets to pay off debts, was resolved by 07/08/2016."
Brenda L Hazel — Michigan, 16-30891


ᐅ Ii Richard Hearn, Michigan

Address: 408 Granda Vista Dr Milford, MI 48380

Snapshot of U.S. Bankruptcy Proceeding Case 10-41702-pjs: "Milford, MI resident Ii Richard Hearn's 2010-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 27, 2010."
Ii Richard Hearn — Michigan, 10-41702


ᐅ Michael J Henderson, Michigan

Address: 3417 Crystal Ridge Dr Milford, MI 48380-4600

Snapshot of U.S. Bankruptcy Proceeding Case 15-43489-pjs: "Milford, MI resident Michael J Henderson's 2015-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.07.2015."
Michael J Henderson — Michigan, 15-43489


ᐅ Wendy L Henderson, Michigan

Address: 3417 Crystal Ridge Dr Milford, MI 48380-4600

Brief Overview of Bankruptcy Case 15-43489-pjs: "Milford, MI resident Wendy L Henderson's 2015-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/07/2015."
Wendy L Henderson — Michigan, 15-43489


ᐅ Jeffrey Herron, Michigan

Address: 832 1st St Milford, MI 48381

Concise Description of Bankruptcy Case 09-76439-mbm7: "Milford, MI resident Jeffrey Herron's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-03."
Jeffrey Herron — Michigan, 09-76439


ᐅ Anthony Dion Hicks, Michigan

Address: 1974 Stafford St Milford, MI 48381-4195

Snapshot of U.S. Bankruptcy Proceeding Case 16-47500-mar: "The case of Anthony Dion Hicks in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Dion Hicks — Michigan, 16-47500


ᐅ Cheryl Hill, Michigan

Address: 2918 Boulder Ridge Trl Milford, MI 48380

Bankruptcy Case 12-57925-tjt Overview: "Milford, MI resident Cheryl Hill's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 6, 2012."
Cheryl Hill — Michigan, 12-57925


ᐅ Daniel Hilton, Michigan

Address: 3073 Hampikian Dr Milford, MI 48380

Concise Description of Bankruptcy Case 10-63236-wsd7: "Daniel Hilton's Chapter 7 bankruptcy, filed in Milford, MI in July 2010, led to asset liquidation, with the case closing in October 25, 2010."
Daniel Hilton — Michigan, 10-63236


ᐅ Kellie Hochstein, Michigan

Address: 251 Arabesque Milford, MI 48381-3280

Bankruptcy Case 14-56670-mbm Overview: "The bankruptcy record of Kellie Hochstein from Milford, MI, shows a Chapter 7 case filed in 10/24/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.22.2015."
Kellie Hochstein — Michigan, 14-56670


ᐅ Kenneth E Hodges, Michigan

Address: 2951 DELROSE ST Milford, MI 48380

Concise Description of Bankruptcy Case 11-46605-mbm7: "Milford, MI resident Kenneth E Hodges's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-15."
Kenneth E Hodges — Michigan, 11-46605


ᐅ Ellen Hoff, Michigan

Address: 4019 Deziel Ct Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 10-50302-mbm: "The bankruptcy filing by Ellen Hoff, undertaken in 03.30.2010 in Milford, MI under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Ellen Hoff — Michigan, 10-50302


ᐅ Cheryl L Hosack, Michigan

Address: 3389 Emerald Park Dr Milford, MI 48380

Concise Description of Bankruptcy Case 12-52495-wsd7: "Cheryl L Hosack's Chapter 7 bankruptcy, filed in Milford, MI in May 18, 2012, led to asset liquidation, with the case closing in 2012-08-22."
Cheryl L Hosack — Michigan, 12-52495


ᐅ Amanda E Howard, Michigan

Address: 527 OLIVIA DR Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 12-50180-pjs: "Amanda E Howard's bankruptcy, initiated in 2012-04-23 and concluded by 07/28/2012 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda E Howard — Michigan, 12-50180


ᐅ Hollie L Huehn, Michigan

Address: 4262 Deems St Milford, MI 48381-4161

Snapshot of U.S. Bankruptcy Proceeding Case 15-57233-mbm: "The case of Hollie L Huehn in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hollie L Huehn — Michigan, 15-57233


ᐅ Catherine Louise Huff, Michigan

Address: 888 N Main St Milford, MI 48381-1529

Snapshot of U.S. Bankruptcy Proceeding Case 14-59728-tjt: "Catherine Louise Huff's bankruptcy, initiated in 12.29.2014 and concluded by 2015-03-29 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Louise Huff — Michigan, 14-59728


ᐅ John Higgins Hussey, Michigan

Address: 634 Union St Milford, MI 48381

Bankruptcy Case 13-52762-mbm Summary: "Milford, MI resident John Higgins Hussey's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.02.2013."
John Higgins Hussey — Michigan, 13-52762


ᐅ Hechung Huszti, Michigan

Address: 555 Hill St Milford, MI 48381

Brief Overview of Bankruptcy Case 10-65758-swr: "The bankruptcy record of Hechung Huszti from Milford, MI, shows a Chapter 7 case filed in Aug 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Hechung Huszti — Michigan, 10-65758


ᐅ Michael Huszti, Michigan

Address: 673 Olivia Dr Milford, MI 48381

Brief Overview of Bankruptcy Case 10-65767-swr: "In Milford, MI, Michael Huszti filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 20, 2010."
Michael Huszti — Michigan, 10-65767


ᐅ Bogoja Ivanovski, Michigan

Address: 200 S Garner Rd Milford, MI 48380

Brief Overview of Bankruptcy Case 10-55644-swr: "The case of Bogoja Ivanovski in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bogoja Ivanovski — Michigan, 10-55644


ᐅ Carol T Ivey, Michigan

Address: PO Box 84 Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 13-59188-tjt: "The case of Carol T Ivey in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol T Ivey — Michigan, 13-59188


ᐅ Antonio Ivezaj, Michigan

Address: 2650 Honeywell Lake Rd Milford, MI 48380

Brief Overview of Bankruptcy Case 09-78189-mbm: "The bankruptcy filing by Antonio Ivezaj, undertaken in 12.15.2009 in Milford, MI under Chapter 7, concluded with discharge in 03.21.2010 after liquidating assets."
Antonio Ivezaj — Michigan, 09-78189


ᐅ Fred M Jackson, Michigan

Address: 325 Gwendolyn Blvd Milford, MI 48381-2315

Snapshot of U.S. Bankruptcy Proceeding Case 16-46951-mbm: "In a Chapter 7 bankruptcy case, Fred M Jackson from Milford, MI, saw their proceedings start in May 2016 and complete by 08/04/2016, involving asset liquidation."
Fred M Jackson — Michigan, 16-46951


ᐅ Thomas Janssen, Michigan

Address: 1043 Bird Song Ln Milford, MI 48381

Concise Description of Bankruptcy Case 10-63161-tjt7: "The bankruptcy record of Thomas Janssen from Milford, MI, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-25."
Thomas Janssen — Michigan, 10-63161


ᐅ Emily Mayotte Jarret, Michigan

Address: 335 E Summit St Milford, MI 48381

Concise Description of Bankruptcy Case 11-32113-dof7: "The bankruptcy filing by Emily Mayotte Jarret, undertaken in 04.27.2011 in Milford, MI under Chapter 7, concluded with discharge in 2011-08-02 after liquidating assets."
Emily Mayotte Jarret — Michigan, 11-32113


ᐅ Jane Jeffrey, Michigan

Address: 797 Hilldale Cir Milford, MI 48381-2344

Bankruptcy Case 15-47117-tjt Summary: "Jane Jeffrey's Chapter 7 bankruptcy, filed in Milford, MI in 2015-05-04, led to asset liquidation, with the case closing in 08/02/2015."
Jane Jeffrey — Michigan, 15-47117


ᐅ Michelle Jex, Michigan

Address: 728 Duchess St Milford, MI 48381

Brief Overview of Bankruptcy Case 10-66126-tjt: "The bankruptcy filing by Michelle Jex, undertaken in August 2010 in Milford, MI under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Michelle Jex — Michigan, 10-66126


ᐅ James Jilbert, Michigan

Address: 647 Sleepy Holw Milford, MI 48381

Bankruptcy Case 10-61519-wsd Summary: "In Milford, MI, James Jilbert filed for Chapter 7 bankruptcy in 07.01.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-05."
James Jilbert — Michigan, 10-61519


ᐅ Cynthia Ann Johnson, Michigan

Address: 12077 Commerce Rd Milford, MI 48380-1201

Brief Overview of Bankruptcy Case 11-34800-dof: "Cynthia Ann Johnson's Milford, MI bankruptcy under Chapter 13 in 2011-10-04 led to a structured repayment plan, successfully discharged in 2015-02-04."
Cynthia Ann Johnson — Michigan, 11-34800


ᐅ Mark Robert Johnson, Michigan

Address: 12077 Commerce Rd Milford, MI 48380-1201

Snapshot of U.S. Bankruptcy Proceeding Case 11-34800-dof: "10.04.2011 marked the beginning of Mark Robert Johnson's Chapter 13 bankruptcy in Milford, MI, entailing a structured repayment schedule, completed by February 4, 2015."
Mark Robert Johnson — Michigan, 11-34800


ᐅ Kenneth Joswiak, Michigan

Address: 690 Spiroff Milford, MI 48380

Snapshot of U.S. Bankruptcy Proceeding Case 10-56209-wsd: "The case of Kenneth Joswiak in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Joswiak — Michigan, 10-56209


ᐅ Steven Kenneth Kaczperski, Michigan

Address: 4500 Pommore Milford, MI 48380-1138

Concise Description of Bankruptcy Case 2014-49126-mbm7: "In Milford, MI, Steven Kenneth Kaczperski filed for Chapter 7 bankruptcy in 05.28.2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Steven Kenneth Kaczperski — Michigan, 2014-49126


ᐅ Joy Kangas, Michigan

Address: 875 Bishop St Milford, MI 48381-1710

Snapshot of U.S. Bankruptcy Proceeding Case 15-49902-tjt: "Joy Kangas's Chapter 7 bankruptcy, filed in Milford, MI in June 30, 2015, led to asset liquidation, with the case closing in September 2015."
Joy Kangas — Michigan, 15-49902


ᐅ Brienne Kathleen Kelley, Michigan

Address: 809 Hilldale Cir Milford, MI 48381-2346

Bankruptcy Case 14-45025-pjs Summary: "Milford, MI resident Brienne Kathleen Kelley's 2014-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 23, 2014."
Brienne Kathleen Kelley — Michigan, 14-45025


ᐅ Darby Lee Kelly, Michigan

Address: 1395 Old Plank Rd Milford, MI 48381

Concise Description of Bankruptcy Case 11-68709-tjt7: "The case of Darby Lee Kelly in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darby Lee Kelly — Michigan, 11-68709


ᐅ Thomas W Kemper, Michigan

Address: 531 W Huron St Milford, MI 48381

Concise Description of Bankruptcy Case 13-48560-mbm7: "The bankruptcy record of Thomas W Kemper from Milford, MI, shows a Chapter 7 case filed in 04/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 31, 2013."
Thomas W Kemper — Michigan, 13-48560


ᐅ Suzette A Kent, Michigan

Address: 2721 Opal Ln Lot 85 Milford, MI 48380-3394

Snapshot of U.S. Bankruptcy Proceeding Case 15-55852-wsd: "In Milford, MI, Suzette A Kent filed for Chapter 7 bankruptcy in 10/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 01.28.2016."
Suzette A Kent — Michigan, 15-55852


ᐅ James R Kerby, Michigan

Address: 4280 Lancashire Milford, MI 48380

Concise Description of Bankruptcy Case 11-57291-wsd7: "Milford, MI resident James R Kerby's 2011-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/27/2011."
James R Kerby — Michigan, 11-57291


ᐅ Mary Elizabeth Kerstein, Michigan

Address: 1800 Hickory Valley Rd Milford, MI 48380

Bankruptcy Case 11-52079-mbm Summary: "The bankruptcy record of Mary Elizabeth Kerstein from Milford, MI, shows a Chapter 7 case filed in 04.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-02."
Mary Elizabeth Kerstein — Michigan, 11-52079


ᐅ Timothy Kielian, Michigan

Address: 430 Cabinet St Milford, MI 48381

Bankruptcy Case 10-32407-dof Summary: "The bankruptcy filing by Timothy Kielian, undertaken in 2010-04-29 in Milford, MI under Chapter 7, concluded with discharge in 2010-08-03 after liquidating assets."
Timothy Kielian — Michigan, 10-32407


ᐅ Rosa Kilano, Michigan

Address: 2304 Carriage Way Milford, MI 48381

Bankruptcy Case 10-47923-tjt Summary: "Rosa Kilano's Chapter 7 bankruptcy, filed in Milford, MI in March 12, 2010, led to asset liquidation, with the case closing in June 16, 2010."
Rosa Kilano — Michigan, 10-47923


ᐅ Michael Kinzel, Michigan

Address: 554 Golden Oaks Ct Milford, MI 48380

Concise Description of Bankruptcy Case 10-34646-dof7: "The bankruptcy record of Michael Kinzel from Milford, MI, shows a Chapter 7 case filed in 08/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-29."
Michael Kinzel — Michigan, 10-34646


ᐅ Mary A Kirsch, Michigan

Address: 1800 W Dawson Rd Milford, MI 48380

Bankruptcy Case 12-53000-mbm Overview: "The bankruptcy filing by Mary A Kirsch, undertaken in 2012-05-24 in Milford, MI under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Mary A Kirsch — Michigan, 12-53000


ᐅ Catherine Klekner, Michigan

Address: 660 Village Ln Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 13-31468-dof: "The case of Catherine Klekner in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine Klekner — Michigan, 13-31468


ᐅ Derek W Knezevich, Michigan

Address: 2258 W Commerce Rd Milford, MI 48380

Brief Overview of Bankruptcy Case 11-51555-swr: "The case of Derek W Knezevich in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derek W Knezevich — Michigan, 11-51555


ᐅ Jr Robert Smith Knight, Michigan

Address: 828 Bird Song Dr Milford, MI 48381

Concise Description of Bankruptcy Case 12-51778-wsd7: "The case of Jr Robert Smith Knight in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert Smith Knight — Michigan, 12-51778


ᐅ Kirk Kobmann, Michigan

Address: 707 Friar Dr Milford, MI 48381

Concise Description of Bankruptcy Case 09-76734-pjs7: "In Milford, MI, Kirk Kobmann filed for Chapter 7 bankruptcy in 2009-11-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-06."
Kirk Kobmann — Michigan, 09-76734


ᐅ Stephanie Kosloskey, Michigan

Address: 1585 Burns Rd Milford, MI 48381

Brief Overview of Bankruptcy Case 10-69982-tjt: "Milford, MI resident Stephanie Kosloskey's 09/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-03."
Stephanie Kosloskey — Michigan, 10-69982


ᐅ David G Kough, Michigan

Address: 1217 Marjorie St Milford, MI 48381

Brief Overview of Bankruptcy Case 11-40727-wsd: "The bankruptcy record of David G Kough from Milford, MI, shows a Chapter 7 case filed in 2011-01-12. In this process, assets were liquidated to settle debts, and the case was discharged in 04/18/2011."
David G Kough — Michigan, 11-40727


ᐅ Theresa Ann Krass, Michigan

Address: 918 Creekwood Ln Milford, MI 48381

Bankruptcy Case 12-54390-pjs Summary: "Milford, MI resident Theresa Ann Krass's 2012-06-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.16.2012."
Theresa Ann Krass — Michigan, 12-54390


ᐅ Tara Leigh Krause, Michigan

Address: 245 Gwendolyn Blvd Milford, MI 48381-2309

Brief Overview of Bankruptcy Case 14-22320-dob: "In Milford, MI, Tara Leigh Krause filed for Chapter 7 bankruptcy in 2014-10-17. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Tara Leigh Krause — Michigan, 14-22320


ᐅ David Laho, Michigan

Address: 4084 Old Plank Rd Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 09-73398-swr: "In Milford, MI, David Laho filed for Chapter 7 bankruptcy in 10/29/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-01."
David Laho — Michigan, 09-73398


ᐅ Nancy Lang, Michigan

Address: 283 San Angelo Dr Milford, MI 48381

Bankruptcy Case 12-63613-pjs Summary: "The case of Nancy Lang in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Lang — Michigan, 12-63613


ᐅ Janet D Lantto, Michigan

Address: 875 W Dawson Rd Milford, MI 48381-2723

Bankruptcy Case 15-52709-mbm Summary: "Janet D Lantto's bankruptcy, initiated in August 27, 2015 and concluded by November 2015 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet D Lantto — Michigan, 15-52709


ᐅ Daniel Lee Laviolette, Michigan

Address: 859 E Commerce St Apt C4 Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 11-55001-wsd: "Milford, MI resident Daniel Lee Laviolette's May 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/16/2011."
Daniel Lee Laviolette — Michigan, 11-55001


ᐅ Robert D Law, Michigan

Address: 1730 S Hill Rd Milford, MI 48381-2857

Bankruptcy Case 09-70110-tjt Summary: "Robert D Law's Chapter 13 bankruptcy in Milford, MI started in 09/29/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 03.10.2015."
Robert D Law — Michigan, 09-70110


ᐅ John Lazar, Michigan

Address: 474 Milford Meadows Dr Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 10-52224-swr: "The bankruptcy record of John Lazar from Milford, MI, shows a Chapter 7 case filed in 2010-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 07.18.2010."
John Lazar — Michigan, 10-52224


ᐅ Yvette Marie Leal, Michigan

Address: 11961 Commerce Rd Milford, MI 48380-1247

Brief Overview of Bankruptcy Case 15-31261-dof: "The case of Yvette Marie Leal in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvette Marie Leal — Michigan, 15-31261


ᐅ Kristin M Lebourdais, Michigan

Address: 230 Canal St Apt 217 Milford, MI 48381

Bankruptcy Case 13-50222-wsd Summary: "In a Chapter 7 bankruptcy case, Kristin M Lebourdais from Milford, MI, saw her proceedings start in May 20, 2013 and complete by August 2013, involving asset liquidation."
Kristin M Lebourdais — Michigan, 13-50222


ᐅ Anthony R Lebowski, Michigan

Address: PO Box 116 Milford, MI 48381-0116

Bankruptcy Case 15-49908-tjt Summary: "Anthony R Lebowski's bankruptcy, initiated in June 2015 and concluded by 2015-09-28 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony R Lebowski — Michigan, 15-49908


ᐅ Dean Ledford, Michigan

Address: 2645 Childs Lake Rd Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 10-75282-mbm: "The case of Dean Ledford in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dean Ledford — Michigan, 10-75282


ᐅ Jessica Erin Ledford, Michigan

Address: 938 Panorama Dr Milford, MI 48381-1560

Concise Description of Bankruptcy Case 15-40908-mar7: "Milford, MI resident Jessica Erin Ledford's 01/25/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 25, 2015."
Jessica Erin Ledford — Michigan, 15-40908


ᐅ Venice Lennard, Michigan

Address: 2956 Camarata Vly Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 10-52887-pjs: "In a Chapter 7 bankruptcy case, Venice Lennard from Milford, MI, saw her proceedings start in 2010-04-19 and complete by 07/24/2010, involving asset liquidation."
Venice Lennard — Michigan, 10-52887


ᐅ Barbara Lezjorowicz, Michigan

Address: 12947 Commerce Rd Milford, MI 48380

Snapshot of U.S. Bankruptcy Proceeding Case 12-34552-dof: "In a Chapter 7 bankruptcy case, Barbara Lezjorowicz from Milford, MI, saw her proceedings start in 2012-11-19 and complete by February 23, 2013, involving asset liquidation."
Barbara Lezjorowicz — Michigan, 12-34552


ᐅ John Lindland, Michigan

Address: 3025 Trilogy Rd Milford, MI 48381

Bankruptcy Case 10-52590-mbm Summary: "Milford, MI resident John Lindland's Apr 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.21.2010."
John Lindland — Michigan, 10-52590