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 Jenene Linn, Michigan

Address: 232 Stephen Milford, MI 48381

Concise Description of Bankruptcy Case 09-79742-pjs7: "The bankruptcy record of Jenene Linn from Milford, MI, shows a Chapter 7 case filed in December 31, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in April 6, 2010."
Jenene Linn — Michigan, 09-79742


ᐅ Hansen Lisa, Michigan

Address: 848 N Main St Milford, MI 48381

Bankruptcy Case 13-40730-tjt Overview: "Hansen Lisa's bankruptcy, initiated in 01.15.2013 and concluded by April 21, 2013 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hansen Lisa — Michigan, 13-40730


ᐅ Wayne Littlefield, Michigan

Address: 1893 Stafford Ct Milford, MI 48381

Bankruptcy Case 10-73759-wsd Overview: "The case of Wayne Littlefield in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne Littlefield — Michigan, 10-73759


ᐅ Jean P Lividini, Michigan

Address: 2555 Titmouse Trl Milford, MI 48380

Bankruptcy Case 13-43613-pjs Overview: "The bankruptcy record of Jean P Lividini from Milford, MI, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Jean P Lividini — Michigan, 13-43613


ᐅ Bernadette Llanes, Michigan

Address: 4033 Deziel Ct Milford, MI 48381

Concise Description of Bankruptcy Case 13-55785-tjt7: "In Milford, MI, Bernadette Llanes filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by November 24, 2013."
Bernadette Llanes — Michigan, 13-55785


ᐅ Vesna Lorenz, Michigan

Address: 2930 Rae Lynn Ln Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 13-59827-pjs: "The bankruptcy filing by Vesna Lorenz, undertaken in 2013-10-29 in Milford, MI under Chapter 7, concluded with discharge in February 2, 2014 after liquidating assets."
Vesna Lorenz — Michigan, 13-59827


ᐅ Marash Lucaj, Michigan

Address: 4661 Mystic Hills Cir Milford, MI 48380

Snapshot of U.S. Bankruptcy Proceeding Case 11-34905-dof: "In a Chapter 7 bankruptcy case, Marash Lucaj from Milford, MI, saw their proceedings start in October 25, 2011 and complete by Jan 29, 2012, involving asset liquidation."
Marash Lucaj — Michigan, 11-34905


ᐅ Jennifer Lulek, Michigan

Address: 745 Manordale Ct Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 10-55104-swr: "The bankruptcy filing by Jennifer Lulek, undertaken in May 5, 2010 in Milford, MI under Chapter 7, concluded with discharge in August 3, 2010 after liquidating assets."
Jennifer Lulek — Michigan, 10-55104


ᐅ John Macrobert, Michigan

Address: 1881 Fenn St Milford, MI 48381

Brief Overview of Bankruptcy Case 10-42715-tjt: "The bankruptcy filing by John Macrobert, undertaken in 01/31/2010 in Milford, MI under Chapter 7, concluded with discharge in May 11, 2010 after liquidating assets."
John Macrobert — Michigan, 10-42715


ᐅ Eric Jonathan Magee, Michigan

Address: 3610 Emerald Park Dr Milford, MI 48380

Snapshot of U.S. Bankruptcy Proceeding Case 11-57520-tjt: "The case of Eric Jonathan Magee in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Jonathan Magee — Michigan, 11-57520


ᐅ James C Magner, Michigan

Address: 723 Manor Dr Milford, MI 48381

Concise Description of Bankruptcy Case 12-55924-tjt7: "Milford, MI resident James C Magner's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 7, 2012."
James C Magner — Michigan, 12-55924


ᐅ Gregory A Majewski, Michigan

Address: 630 Hickory St Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 12-52074-swr: "Gregory A Majewski's bankruptcy, initiated in May 2012 and concluded by 2012-08-18 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory A Majewski — Michigan, 12-52074


ᐅ Arthur Joseph Malty, Michigan

Address: 1000 Holden Ave Milford, MI 48381-3132

Concise Description of Bankruptcy Case 07-57155-swr7: "Arthur Joseph Malty's Chapter 13 bankruptcy in Milford, MI started in August 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 02/06/2013."
Arthur Joseph Malty — Michigan, 07-57155


ᐅ Linda Mandeville, Michigan

Address: 2242 S Sheeran Dr Milford, MI 48381

Brief Overview of Bankruptcy Case 09-77974-swr: "The bankruptcy record of Linda Mandeville from Milford, MI, shows a Chapter 7 case filed in December 14, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-20."
Linda Mandeville — Michigan, 09-77974


ᐅ John Marcella, Michigan

Address: 4625 S Milford Rd Milford, MI 48381

Bankruptcy Case 10-76875-mbm Summary: "The case of John Marcella in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Marcella — Michigan, 10-76875


ᐅ Marcia Eileen Mauller, Michigan

Address: 376 Stone Wood Ct Milford, MI 48381-1759

Concise Description of Bankruptcy Case 08-48153-mbm7: "Marcia Eileen Mauller's Milford, MI bankruptcy under Chapter 13 in 04/03/2008 led to a structured repayment plan, successfully discharged in December 2013."
Marcia Eileen Mauller — Michigan, 08-48153


ᐅ Diana Lynn May, Michigan

Address: 702 E Huron St Milford, MI 48381-2419

Concise Description of Bankruptcy Case 2014-50161-tjt7: "The bankruptcy record of Diana Lynn May from Milford, MI, shows a Chapter 7 case filed in 06/16/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-14."
Diana Lynn May — Michigan, 2014-50161


ᐅ Vance Mccarty, Michigan

Address: 1830 Pinewood Milford, MI 48381

Concise Description of Bankruptcy Case 09-78987-pjs7: "In Milford, MI, Vance Mccarty filed for Chapter 7 bankruptcy in Dec 22, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-28."
Vance Mccarty — Michigan, 09-78987


ᐅ Jr John R Mcclenahan, Michigan

Address: 742 Oakland Ave Milford, MI 48381

Concise Description of Bankruptcy Case 11-71046-pjs7: "In Milford, MI, Jr John R Mcclenahan filed for Chapter 7 bankruptcy in December 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03.11.2012."
Jr John R Mcclenahan — Michigan, 11-71046


ᐅ Matthew Mccowan, Michigan

Address: 13096 MacNeil Ct Milford, MI 48380

Brief Overview of Bankruptcy Case 10-57843-mbm: "Matthew Mccowan's bankruptcy, initiated in 05.28.2010 and concluded by 2010-09-01 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Mccowan — Michigan, 10-57843


ᐅ Keri Mccullough, Michigan

Address: 820 Manor Dr Milford, MI 48381-1757

Bankruptcy Case 14-44488-mbm Overview: "Milford, MI resident Keri Mccullough's 2014-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-17."
Keri Mccullough — Michigan, 14-44488


ᐅ John F Mcdougall, Michigan

Address: 777 Hilldale Cir Milford, MI 48381

Bankruptcy Case 12-56107-tjt Overview: "John F Mcdougall's Chapter 7 bankruptcy, filed in Milford, MI in 07.06.2012, led to asset liquidation, with the case closing in Oct 10, 2012."
John F Mcdougall — Michigan, 12-56107


ᐅ Christopher Mcgraw, Michigan

Address: 630 Elizabeth St Milford, MI 48381

Concise Description of Bankruptcy Case 10-69101-wsd7: "Christopher Mcgraw's bankruptcy, initiated in 2010-09-20 and concluded by 12/28/2010 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Mcgraw — Michigan, 10-69101


ᐅ Joseph Mchale, Michigan

Address: 370 Granda Vista Dr Milford, MI 48380

Bankruptcy Case 10-77149-swr Overview: "The case of Joseph Mchale in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Mchale — Michigan, 10-77149


ᐅ Larissa A Mcmahon, Michigan

Address: 1117 S Hill Rd Milford, MI 48381

Bankruptcy Case 11-72757-mbm Overview: "In Milford, MI, Larissa A Mcmahon filed for Chapter 7 bankruptcy in Dec 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03.20.2012."
Larissa A Mcmahon — Michigan, 11-72757


ᐅ Karen Irene Mcshane, Michigan

Address: 613 Village Ln Milford, MI 48381

Brief Overview of Bankruptcy Case 13-51845-mbm: "Milford, MI resident Karen Irene Mcshane's 2013-06-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 16, 2013."
Karen Irene Mcshane — Michigan, 13-51845


ᐅ Gregory Meggas, Michigan

Address: 3195 Hillside Dr Milford, MI 48380

Bankruptcy Case 10-48727-tjt Summary: "Gregory Meggas's bankruptcy, initiated in March 18, 2010 and concluded by June 22, 2010 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Meggas — Michigan, 10-48727


ᐅ Jr Donald Jay Meisel, Michigan

Address: 250 Lone Tree Rd Milford, MI 48380

Bankruptcy Case 12-43055-wsd Summary: "In Milford, MI, Jr Donald Jay Meisel filed for Chapter 7 bankruptcy in 02/13/2012. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Jr Donald Jay Meisel — Michigan, 12-43055


ᐅ Joyce Yvonne Metzger, Michigan

Address: 760 S Milford Rd Milford, MI 48381-2799

Snapshot of U.S. Bankruptcy Proceeding Case 2014-55292-mar: "In Milford, MI, Joyce Yvonne Metzger filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 12.28.2014."
Joyce Yvonne Metzger — Michigan, 2014-55292


ᐅ Timothy David Miller, Michigan

Address: 525 W Buno Rd Milford, MI 48381

Concise Description of Bankruptcy Case 11-49708-mbm7: "Timothy David Miller's Chapter 7 bankruptcy, filed in Milford, MI in April 2011, led to asset liquidation, with the case closing in 2011-07-10."
Timothy David Miller — Michigan, 11-49708


ᐅ Jennifer Marie Mitchell, Michigan

Address: 982 Panorama Dr Milford, MI 48381

Concise Description of Bankruptcy Case 11-43358-tjt7: "In Milford, MI, Jennifer Marie Mitchell filed for Chapter 7 bankruptcy in 02.11.2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Jennifer Marie Mitchell — Michigan, 11-43358


ᐅ Carly Mobley, Michigan

Address: 397 Gwendolyn Blvd Milford, MI 48381

Bankruptcy Case 10-69406-mbm Overview: "The bankruptcy record of Carly Mobley from Milford, MI, shows a Chapter 7 case filed in Sep 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 21, 2010."
Carly Mobley — Michigan, 10-69406


ᐅ Kimberly A Moe, Michigan

Address: 829 Panorama Dr Milford, MI 48381

Bankruptcy Case 12-47832-pjs Summary: "The bankruptcy filing by Kimberly A Moe, undertaken in 2012-03-29 in Milford, MI under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Kimberly A Moe — Michigan, 12-47832


ᐅ Shoberg Laura G Moffat, Michigan

Address: 2875 W Buno Rd Milford, MI 48380-4422

Snapshot of U.S. Bankruptcy Proceeding Case 14-44397-pjs: "In Milford, MI, Shoberg Laura G Moffat filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2014."
Shoberg Laura G Moffat — Michigan, 14-44397


ᐅ Keith Allan Mohr, Michigan

Address: PO Box 425 Milford, MI 48381-0425

Bankruptcy Case 16-46118-tjt Summary: "The case of Keith Allan Mohr in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Allan Mohr — Michigan, 16-46118


ᐅ Susan Moran, Michigan

Address: 4203 Deems St Milford, MI 48381

Concise Description of Bankruptcy Case 10-51661-tjt7: "The bankruptcy record of Susan Moran from Milford, MI, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 13, 2010."
Susan Moran — Michigan, 10-51661


ᐅ Eric G Morfe, Michigan

Address: 1895 Bristol Ct Milford, MI 48380

Bankruptcy Case 11-57490-wsd Overview: "The bankruptcy record of Eric G Morfe from Milford, MI, shows a Chapter 7 case filed in 06.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-22."
Eric G Morfe — Michigan, 11-57490


ᐅ Roper Marcia Ruth Morris, Michigan

Address: 2440 S Hickory Ridge Trl Milford, MI 48380-4447

Concise Description of Bankruptcy Case 2014-51836-tjt7: "The bankruptcy record of Roper Marcia Ruth Morris from Milford, MI, shows a Chapter 7 case filed in Jul 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.16.2014."
Roper Marcia Ruth Morris — Michigan, 2014-51836


ᐅ Hugh F Morris, Michigan

Address: 606 Hickory St Milford, MI 48381

Concise Description of Bankruptcy Case 12-60957-tjt7: "The case of Hugh F Morris in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hugh F Morris — Michigan, 12-60957


ᐅ Cindy K Morris, Michigan

Address: 898 PANORAMA DR Milford, MI 48381

Concise Description of Bankruptcy Case 11-47010-tjt7: "In a Chapter 7 bankruptcy case, Cindy K Morris from Milford, MI, saw her proceedings start in 2011-03-15 and complete by June 19, 2011, involving asset liquidation."
Cindy K Morris — Michigan, 11-47010


ᐅ Donna J Morse, Michigan

Address: 2300 W Commerce Rd Milford, MI 48380

Bankruptcy Case 12-61332-swr Overview: "The case of Donna J Morse in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna J Morse — Michigan, 12-61332


ᐅ Lawrence Moskal, Michigan

Address: 110 Milford Meadows Dr Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 10-47849-mbm: "Lawrence Moskal's Chapter 7 bankruptcy, filed in Milford, MI in March 2010, led to asset liquidation, with the case closing in 06/16/2010."
Lawrence Moskal — Michigan, 10-47849


ᐅ Carlene Moule, Michigan

Address: 2120 S Stone Barn Milford, MI 48380

Snapshot of U.S. Bankruptcy Proceeding Case 10-51373-mbm: "The bankruptcy record of Carlene Moule from Milford, MI, shows a Chapter 7 case filed in 2010-04-06. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Carlene Moule — Michigan, 10-51373


ᐅ David J Muirhead, Michigan

Address: 3507 S Hill Rd Milford, MI 48381

Bankruptcy Case 12-57741-pjs Summary: "In Milford, MI, David J Muirhead filed for Chapter 7 bankruptcy in 07/31/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-04."
David J Muirhead — Michigan, 12-57741


ᐅ Thomas Murphy, Michigan

Address: 1891 E Buno Rd Milford, MI 48381

Bankruptcy Case 09-79792-tjt Summary: "The bankruptcy record of Thomas Murphy from Milford, MI, shows a Chapter 7 case filed in 2009-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 6, 2010."
Thomas Murphy — Michigan, 09-79792


ᐅ Thomas Mussen, Michigan

Address: 343 Granda Vista Dr Milford, MI 48380

Snapshot of U.S. Bankruptcy Proceeding Case 09-75599-swr: "Thomas Mussen's bankruptcy, initiated in 11.19.2009 and concluded by 2010-02-23 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Mussen — Michigan, 09-75599


ᐅ Jeffory Nalepa, Michigan

Address: 1890 Fenn St Milford, MI 48381

Brief Overview of Bankruptcy Case 10-49753-tjt: "The bankruptcy filing by Jeffory Nalepa, undertaken in March 26, 2010 in Milford, MI under Chapter 7, concluded with discharge in June 30, 2010 after liquidating assets."
Jeffory Nalepa — Michigan, 10-49753


ᐅ James Leroy Neal, Michigan

Address: 4400 Valley Ridge Ln Milford, MI 48380

Bankruptcy Case 13-33700-dof Summary: "The bankruptcy record of James Leroy Neal from Milford, MI, shows a Chapter 7 case filed in November 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
James Leroy Neal — Michigan, 13-33700


ᐅ Ryan Nelson, Michigan

Address: 250 Centerlane Milford, MI 48380

Concise Description of Bankruptcy Case 10-43525-swr7: "The case of Ryan Nelson in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Nelson — Michigan, 10-43525


ᐅ Michael Newman, Michigan

Address: 1978 Lovell Ct Milford, MI 48381

Bankruptcy Case 09-79655-mbm Overview: "Michael Newman's Chapter 7 bankruptcy, filed in Milford, MI in Dec 31, 2009, led to asset liquidation, with the case closing in Apr 6, 2010."
Michael Newman — Michigan, 09-79655


ᐅ Michelle L Neybert, Michigan

Address: 2018 Lovell Ct Milford, MI 48381-4173

Snapshot of U.S. Bankruptcy Proceeding Case 2014-49895-mbm: "The case of Michelle L Neybert in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle L Neybert — Michigan, 2014-49895


ᐅ Teresa Lynn Nims, Michigan

Address: 2269 S Sheeran Dr Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 13-62043-pjs: "Milford, MI resident Teresa Lynn Nims's Dec 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 12, 2014."
Teresa Lynn Nims — Michigan, 13-62043


ᐅ Crystal Leona Nims, Michigan

Address: 2269 S Sheeran Dr Milford, MI 48381-3673

Bankruptcy Case 16-49273-tjt Overview: "In a Chapter 7 bankruptcy case, Crystal Leona Nims from Milford, MI, saw her proceedings start in 2016-06-27 and complete by 2016-09-25, involving asset liquidation."
Crystal Leona Nims — Michigan, 16-49273


ᐅ Dell Jennifer J O, Michigan

Address: 325 Gwendolyn Blvd Milford, MI 48381-2315

Brief Overview of Bankruptcy Case 16-46954-tjt: "The bankruptcy filing by Dell Jennifer J O, undertaken in May 6, 2016 in Milford, MI under Chapter 7, concluded with discharge in August 4, 2016 after liquidating assets."
Dell Jennifer J O — Michigan, 16-46954


ᐅ Alger J Odien, Michigan

Address: 2046 McDivitt Ct Milford, MI 48381

Bankruptcy Case 11-61227-swr Summary: "Milford, MI resident Alger J Odien's 2011-08-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-09."
Alger J Odien — Michigan, 11-61227


ᐅ George L Oldfield, Michigan

Address: 1045 W Buno Rd Milford, MI 48381

Bankruptcy Case 12-67258-pjs Summary: "Milford, MI resident George L Oldfield's 12.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-24."
George L Oldfield — Michigan, 12-67258


ᐅ Kevin Olszewski, Michigan

Address: 846 N Main St Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 10-43654-mbm: "The bankruptcy record of Kevin Olszewski from Milford, MI, shows a Chapter 7 case filed in 2010-02-09. In this process, assets were liquidated to settle debts, and the case was discharged in May 16, 2010."
Kevin Olszewski — Michigan, 10-43654


ᐅ Ann L Oneill, Michigan

Address: 4244 Deems St Milford, MI 48381

Concise Description of Bankruptcy Case 12-65547-swr7: "In a Chapter 7 bankruptcy case, Ann L Oneill from Milford, MI, saw her proceedings start in 2012-11-21 and complete by 02/25/2013, involving asset liquidation."
Ann L Oneill — Michigan, 12-65547


ᐅ Lauria Opperman, Michigan

Address: PO Box 9 Milford, MI 48381

Bankruptcy Case 10-70697-pjs Summary: "Milford, MI resident Lauria Opperman's 10/04/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 3, 2011."
Lauria Opperman — Michigan, 10-70697


ᐅ Sean Padrick Orourke, Michigan

Address: 1025 S Duck Lake Rd Milford, MI 48381

Brief Overview of Bankruptcy Case 12-63952-mbm: "In a Chapter 7 bankruptcy case, Sean Padrick Orourke from Milford, MI, saw their proceedings start in 2012-10-29 and complete by 02/02/2013, involving asset liquidation."
Sean Padrick Orourke — Michigan, 12-63952


ᐅ Eric Ostin, Michigan

Address: 1045 N Milford Rd Milford, MI 48381

Concise Description of Bankruptcy Case 10-69166-wsd7: "In Milford, MI, Eric Ostin filed for Chapter 7 bankruptcy in 2010-09-21. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-28."
Eric Ostin — Michigan, 10-69166


ᐅ Erin Patricia Ostin, Michigan

Address: 532 W Huron St Milford, MI 48381-2249

Brief Overview of Bankruptcy Case 2014-45492-tjt: "Milford, MI resident Erin Patricia Ostin's 2014-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2014."
Erin Patricia Ostin — Michigan, 2014-45492


ᐅ Michael Pagenkopf, Michigan

Address: 719 Friar Dr Milford, MI 48381

Bankruptcy Case 10-48981-wsd Overview: "The bankruptcy filing by Michael Pagenkopf, undertaken in March 2010 in Milford, MI under Chapter 7, concluded with discharge in 2010-06-24 after liquidating assets."
Michael Pagenkopf — Michigan, 10-48981


ᐅ Robert J Paine, Michigan

Address: 1500 Old Plank Rd Milford, MI 48381-2938

Bankruptcy Case 07-54505-wsd Summary: "Robert J Paine's Chapter 13 bankruptcy in Milford, MI started in Jul 25, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in May 2013."
Robert J Paine — Michigan, 07-54505


ᐅ Patricia M Parsley, Michigan

Address: 740 Manor Dr Milford, MI 48381

Bankruptcy Case 13-58495-wsd Summary: "The bankruptcy filing by Patricia M Parsley, undertaken in 10.07.2013 in Milford, MI under Chapter 7, concluded with discharge in Jan 11, 2014 after liquidating assets."
Patricia M Parsley — Michigan, 13-58495


ᐅ Larry Allen Parsons, Michigan

Address: 12450 Jacoby Milford, MI 48380

Snapshot of U.S. Bankruptcy Proceeding Case 12-33162-dof: "The bankruptcy filing by Larry Allen Parsons, undertaken in 2012-07-31 in Milford, MI under Chapter 7, concluded with discharge in Nov 4, 2012 after liquidating assets."
Larry Allen Parsons — Michigan, 12-33162


ᐅ Bren Pawlak, Michigan

Address: 625 East St Milford, MI 48381

Bankruptcy Case 10-41365-wsd Summary: "Bren Pawlak's Chapter 7 bankruptcy, filed in Milford, MI in 2010-01-19, led to asset liquidation, with the case closing in 04.25.2010."
Bren Pawlak — Michigan, 10-41365


ᐅ Thomas Pawlowski, Michigan

Address: 2194 North St Milford, MI 48380

Bankruptcy Case 11-69989-swr Overview: "In a Chapter 7 bankruptcy case, Thomas Pawlowski from Milford, MI, saw their proceedings start in November 21, 2011 and complete by 02.25.2012, involving asset liquidation."
Thomas Pawlowski — Michigan, 11-69989


ᐅ Susan Germaine Payne, Michigan

Address: 11839 Spencer Rd Milford, MI 48380-2787

Snapshot of U.S. Bankruptcy Proceeding Case 09-64667-mbm: "Filing for Chapter 13 bankruptcy in 08.07.2009, Susan Germaine Payne from Milford, MI, structured a repayment plan, achieving discharge in 02/18/2015."
Susan Germaine Payne — Michigan, 09-64667


ᐅ William Pearson, Michigan

Address: 2601 S Hickory Ridge Trl Milford, MI 48380

Bankruptcy Case 10-66348-wsd Summary: "In a Chapter 7 bankruptcy case, William Pearson from Milford, MI, saw their proceedings start in August 2010 and complete by 2010-11-27, involving asset liquidation."
William Pearson — Michigan, 10-66348


ᐅ David Pehrson, Michigan

Address: 124 W Huron St Milford, MI 48381

Bankruptcy Case 09-79432-pjs Overview: "David Pehrson's bankruptcy, initiated in 2009-12-29 and concluded by 03/30/2010 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Pehrson — Michigan, 09-79432


ᐅ Charlotte J Pemberton, Michigan

Address: 707 Hilldale Cir Milford, MI 48381

Brief Overview of Bankruptcy Case 11-64605-wsd: "In a Chapter 7 bankruptcy case, Charlotte J Pemberton from Milford, MI, saw her proceedings start in Sep 16, 2011 and complete by 12/21/2011, involving asset liquidation."
Charlotte J Pemberton — Michigan, 11-64605


ᐅ Gregory Arthur Penzel, Michigan

Address: 1938 Wildflower Ln Milford, MI 48380

Concise Description of Bankruptcy Case 12-53533-mbm7: "Gregory Arthur Penzel's bankruptcy, initiated in May 2012 and concluded by September 2012 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Arthur Penzel — Michigan, 12-53533


ᐅ Lisa A Penzel, Michigan

Address: 3347 Slate Ct Milford, MI 48380-4607

Concise Description of Bankruptcy Case 2014-56022-pjs7: "Milford, MI resident Lisa A Penzel's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-11."
Lisa A Penzel — Michigan, 2014-56022


ᐅ Darlene Perry, Michigan

Address: 4354 Lancashire Milford, MI 48380

Bankruptcy Case 10-44134-wsd Overview: "The bankruptcy record of Darlene Perry from Milford, MI, shows a Chapter 7 case filed in Feb 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-21."
Darlene Perry — Michigan, 10-44134


ᐅ Steven Thomas Polcsik, Michigan

Address: 2115 Valley Gate Milford, MI 48380

Snapshot of U.S. Bankruptcy Proceeding Case 11-52408-swr: "Steven Thomas Polcsik's Chapter 7 bankruptcy, filed in Milford, MI in 2011-04-29, led to asset liquidation, with the case closing in 08.03.2011."
Steven Thomas Polcsik — Michigan, 11-52408


ᐅ Marvin Ponce, Michigan

Address: 212 W Huron St Milford, MI 48381

Concise Description of Bankruptcy Case 10-64473-tjt7: "Milford, MI resident Marvin Ponce's 2010-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 4, 2010."
Marvin Ponce — Michigan, 10-64473


ᐅ Michael Joseph Popadince, Michigan

Address: 537 East St Milford, MI 48381

Bankruptcy Case 11-51956-mbm Summary: "Michael Joseph Popadince's Chapter 7 bankruptcy, filed in Milford, MI in Apr 26, 2011, led to asset liquidation, with the case closing in 2011-07-27."
Michael Joseph Popadince — Michigan, 11-51956


ᐅ Angela M Priebe, Michigan

Address: 855 Sweetbriar Milford, MI 48381

Bankruptcy Case 11-48301-mbm Overview: "Angela M Priebe's bankruptcy, initiated in March 2011 and concluded by Jun 29, 2011 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela M Priebe — Michigan, 11-48301


ᐅ Gertrude Quesada, Michigan

Address: 814 Hilldale Cir Milford, MI 48381

Brief Overview of Bankruptcy Case 10-65936-tjt: "Gertrude Quesada's Chapter 7 bankruptcy, filed in Milford, MI in 08.18.2010, led to asset liquidation, with the case closing in Nov 23, 2010."
Gertrude Quesada — Michigan, 10-65936


ᐅ Charlynn P Quinn, Michigan

Address: 3261 Katie Ln Milford, MI 48380

Brief Overview of Bankruptcy Case 11-64247-tjt: "The case of Charlynn P Quinn in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlynn P Quinn — Michigan, 11-64247


ᐅ Douglas Arthur Rahm, Michigan

Address: 654 Hickory St Apt 2 Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 12-62927-wsd: "Douglas Arthur Rahm's bankruptcy, initiated in 2012-10-12 and concluded by 2013-01-16 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Arthur Rahm — Michigan, 12-62927


ᐅ Renard Emmanuel Ray, Michigan

Address: 483 S Hickory Ridge Rd Milford, MI 48380

Brief Overview of Bankruptcy Case 13-47236-swr: "Milford, MI resident Renard Emmanuel Ray's April 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/14/2013."
Renard Emmanuel Ray — Michigan, 13-47236


ᐅ Danielle Rembor, Michigan

Address: 719 E Summit St Milford, MI 48381

Brief Overview of Bankruptcy Case 11-44690-tjt: "In a Chapter 7 bankruptcy case, Danielle Rembor from Milford, MI, saw her proceedings start in 02/24/2011 and complete by 2011-06-02, involving asset liquidation."
Danielle Rembor — Michigan, 11-44690


ᐅ Richard Rheaume, Michigan

Address: 338 Mill Pond Ln Milford, MI 48381

Concise Description of Bankruptcy Case 10-63130-wsd7: "The case of Richard Rheaume in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Rheaume — Michigan, 10-63130


ᐅ Sr Ralph Rice, Michigan

Address: 3812 S Shoreline Dr Milford, MI 48381

Brief Overview of Bankruptcy Case 10-46477-wsd: "Sr Ralph Rice's Chapter 7 bankruptcy, filed in Milford, MI in Mar 2, 2010, led to asset liquidation, with the case closing in 2010-06-06."
Sr Ralph Rice — Michigan, 10-46477


ᐅ David Rice, Michigan

Address: 1441 Horseshoe Cir Milford, MI 48381-3178

Snapshot of U.S. Bankruptcy Proceeding Case 15-50114-pjs: "The bankruptcy filing by David Rice, undertaken in 07.02.2015 in Milford, MI under Chapter 7, concluded with discharge in 2015-09-30 after liquidating assets."
David Rice — Michigan, 15-50114


ᐅ John F Richmond, Michigan

Address: 4303 Milford Ponds Ln S Milford, MI 48381-3854

Bankruptcy Case 07-50430-swr Overview: "Chapter 13 bankruptcy for John F Richmond in Milford, MI began in 05.29.2007, focusing on debt restructuring, concluding with plan fulfillment in November 26, 2012."
John F Richmond — Michigan, 07-50430


ᐅ Raymond Leonard Rieck, Michigan

Address: 3393 Petoskey Way Milford, MI 48380

Brief Overview of Bankruptcy Case 11-41350-swr: "In a Chapter 7 bankruptcy case, Raymond Leonard Rieck from Milford, MI, saw his proceedings start in January 2011 and complete by Apr 19, 2011, involving asset liquidation."
Raymond Leonard Rieck — Michigan, 11-41350


ᐅ Florence Aldine Risinger, Michigan

Address: 3356 Slate Ct Milford, MI 48380-4607

Bankruptcy Case 16-44073-wsd Overview: "The case of Florence Aldine Risinger in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Florence Aldine Risinger — Michigan, 16-44073


ᐅ Charles E Rivet, Michigan

Address: 12900 Stobart Rd Milford, MI 48380

Bankruptcy Case 11-31380-dof Summary: "Charles E Rivet's bankruptcy, initiated in 03.21.2011 and concluded by June 2011 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles E Rivet — Michigan, 11-31380


ᐅ Johnnie Lee Roberts, Michigan

Address: 4231 Deems St Milford, MI 48381

Bankruptcy Case 11-56947-mbm Summary: "In a Chapter 7 bankruptcy case, Johnnie Lee Roberts from Milford, MI, saw their proceedings start in Jun 17, 2011 and complete by September 19, 2011, involving asset liquidation."
Johnnie Lee Roberts — Michigan, 11-56947


ᐅ Tracy Gene Robinson, Michigan

Address: 3548 Crystal Ridge Dr Milford, MI 48380

Concise Description of Bankruptcy Case 13-48739-wsd7: "The bankruptcy record of Tracy Gene Robinson from Milford, MI, shows a Chapter 7 case filed in 04.29.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.03.2013."
Tracy Gene Robinson — Michigan, 13-48739


ᐅ Robert Rockafellow, Michigan

Address: 639 Peach Tree Ln Milford, MI 48381

Concise Description of Bankruptcy Case 10-71801-mbm7: "The bankruptcy filing by Robert Rockafellow, undertaken in 10.15.2010 in Milford, MI under Chapter 7, concluded with discharge in Jan 19, 2011 after liquidating assets."
Robert Rockafellow — Michigan, 10-71801


ᐅ Gerald Henry Rodriguez, Michigan

Address: 2218 S Sheeran Dr Milford, MI 48381

Bankruptcy Case 11-41759-wsd Summary: "In a Chapter 7 bankruptcy case, Gerald Henry Rodriguez from Milford, MI, saw their proceedings start in 2011-01-25 and complete by April 2011, involving asset liquidation."
Gerald Henry Rodriguez — Michigan, 11-41759


ᐅ Michael Thomas Rogowski, Michigan

Address: 2219 S Sheeran Dr Milford, MI 48381

Bankruptcy Case 11-68472-wsd Summary: "Milford, MI resident Michael Thomas Rogowski's 11.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/05/2012."
Michael Thomas Rogowski — Michigan, 11-68472


ᐅ Jeffrey A Ross, Michigan

Address: 2752 Petoskey Way Milford, MI 48380

Bankruptcy Case 12-62909-tjt Overview: "The case of Jeffrey A Ross in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey A Ross — Michigan, 12-62909


ᐅ Jason D Rourk, Michigan

Address: 769 Manordale Ct Milford, MI 48381

Brief Overview of Bankruptcy Case 13-44942-swr: "The case of Jason D Rourk in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason D Rourk — Michigan, 13-44942


ᐅ Keith T Rys, Michigan

Address: 859 E Commerce St Apt C3 Milford, MI 48381

Bankruptcy Case 12-50740-wsd Summary: "The case of Keith T Rys in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith T Rys — Michigan, 12-50740


ᐅ Matthew H Sakalian, Michigan

Address: 1021 Old Milford Farms Milford, MI 48381

Brief Overview of Bankruptcy Case 13-53295-pjs: "The bankruptcy filing by Matthew H Sakalian, undertaken in Jul 9, 2013 in Milford, MI under Chapter 7, concluded with discharge in Oct 13, 2013 after liquidating assets."
Matthew H Sakalian — Michigan, 13-53295