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