personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Monroe, 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 Demree Y Abalos, Michigan

Address: 612 Scott St Monroe, MI 48161-1337

Bankruptcy Case 15-40800-wsd Overview: "The bankruptcy filing by Demree Y Abalos, undertaken in 2015-01-22 in Monroe, MI under Chapter 7, concluded with discharge in 2015-04-22 after liquidating assets."
Demree Y Abalos — Michigan, 15-40800


ᐅ Martin D Abalos, Michigan

Address: 612 Scott St Monroe, MI 48161-1337

Snapshot of U.S. Bankruptcy Proceeding Case 15-40800-wsd: "The bankruptcy filing by Martin D Abalos, undertaken in 01/22/2015 in Monroe, MI under Chapter 7, concluded with discharge in April 22, 2015 after liquidating assets."
Martin D Abalos — Michigan, 15-40800


ᐅ Ii Bryan A Abbott, Michigan

Address: 14579 Lincoln Rd Monroe, MI 48161

Brief Overview of Bankruptcy Case 13-56025-pjs: "The case of Ii Bryan A Abbott in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Bryan A Abbott — Michigan, 13-56025


ᐅ Patti Abraham, Michigan

Address: 261 White Oak Ct Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 10-41054-wsd: "The case of Patti Abraham in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patti Abraham — Michigan, 10-41054


ᐅ Charles Samuel Abrams, Michigan

Address: 428 Maple Blvd Monroe, MI 48162-2504

Snapshot of U.S. Bankruptcy Proceeding Case 14-47260-wsd: "In Monroe, MI, Charles Samuel Abrams filed for Chapter 7 bankruptcy in 04/27/2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 26, 2014."
Charles Samuel Abrams — Michigan, 14-47260


ᐅ Paula Ackerman, Michigan

Address: 1137 Adams St Monroe, MI 48161

Brief Overview of Bankruptcy Case 09-78816-swr: "Paula Ackerman's Chapter 7 bankruptcy, filed in Monroe, MI in 2009-12-21, led to asset liquidation, with the case closing in 03/23/2010."
Paula Ackerman — Michigan, 09-78816


ᐅ Sarah Marie Adams, Michigan

Address: 1609 Queens Ct Apt C Monroe, MI 48162

Bankruptcy Case 11-47152-wsd Summary: "In Monroe, MI, Sarah Marie Adams filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 21, 2011."
Sarah Marie Adams — Michigan, 11-47152


ᐅ William Adams, Michigan

Address: 84 Washington Blvd Monroe, MI 48162

Concise Description of Bankruptcy Case 10-59024-swr7: "The bankruptcy filing by William Adams, undertaken in 06.10.2010 in Monroe, MI under Chapter 7, concluded with discharge in 09/14/2010 after liquidating assets."
William Adams — Michigan, 10-59024


ᐅ Heather Sue Adkins, Michigan

Address: 13766 Laplaisance Rd Monroe, MI 48161-3823

Concise Description of Bankruptcy Case 15-47264-wsd7: "The bankruptcy filing by Heather Sue Adkins, undertaken in May 7, 2015 in Monroe, MI under Chapter 7, concluded with discharge in 08/05/2015 after liquidating assets."
Heather Sue Adkins — Michigan, 15-47264


ᐅ Amanda M Adkins, Michigan

Address: 3210 9th St Monroe, MI 48162

Concise Description of Bankruptcy Case 11-40919-mbm7: "The bankruptcy filing by Amanda M Adkins, undertaken in 2011-01-14 in Monroe, MI under Chapter 7, concluded with discharge in 04.20.2011 after liquidating assets."
Amanda M Adkins — Michigan, 11-40919


ᐅ Amanda Adkins, Michigan

Address: 517 Riverview Ave Monroe, MI 48162

Brief Overview of Bankruptcy Case 11-44575-swr: "The bankruptcy filing by Amanda Adkins, undertaken in February 23, 2011 in Monroe, MI under Chapter 7, concluded with discharge in 2011-05-24 after liquidating assets."
Amanda Adkins — Michigan, 11-44575


ᐅ Kenneth Adkins, Michigan

Address: 149 Ross Dr Monroe, MI 48162

Bankruptcy Case 10-56174-wsd Overview: "The case of Kenneth Adkins in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Adkins — Michigan, 10-56174


ᐅ Joseph A Ahalt, Michigan

Address: 8716 Redwood Dr Monroe, MI 48162

Brief Overview of Bankruptcy Case 13-52077-tjt: "Joseph A Ahalt's bankruptcy, initiated in June 2013 and concluded by September 2013 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph A Ahalt — Michigan, 13-52077


ᐅ Donna J Ahlgrim, Michigan

Address: 2729 N Monroe St Monroe, MI 48162

Concise Description of Bankruptcy Case 11-42728-swr7: "Monroe, MI resident Donna J Ahlgrim's 2011-02-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2011."
Donna J Ahlgrim — Michigan, 11-42728


ᐅ Abdo A Alamry, Michigan

Address: 1234 Mario Dr Monroe, MI 48162-3467

Bankruptcy Case 15-57355-wsd Overview: "Abdo A Alamry's Chapter 7 bankruptcy, filed in Monroe, MI in November 30, 2015, led to asset liquidation, with the case closing in February 28, 2016."
Abdo A Alamry — Michigan, 15-57355


ᐅ Patricia J Albright, Michigan

Address: 411 Ave De Lafayette Monroe, MI 48162-3585

Bankruptcy Case 09-46916-tjt Summary: "Mar 10, 2009 marked the beginning of Patricia J Albright's Chapter 13 bankruptcy in Monroe, MI, entailing a structured repayment schedule, completed by 2014-11-12."
Patricia J Albright — Michigan, 09-46916


ᐅ Jeffrey S Albright, Michigan

Address: 411 Ave De Lafayette Monroe, MI 48162-3585

Bankruptcy Case 09-46916-tjt Summary: "In their Chapter 13 bankruptcy case filed in 2009-03-10, Monroe, MI's Jeffrey S Albright agreed to a debt repayment plan, which was successfully completed by November 2014."
Jeffrey S Albright — Michigan, 09-46916


ᐅ Lennie Marie Alcorn, Michigan

Address: 1213 HUBBARD RD Monroe, MI 48161

Bankruptcy Case 11-46097-wsd Overview: "The bankruptcy record of Lennie Marie Alcorn from Monroe, MI, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.12.2011."
Lennie Marie Alcorn — Michigan, 11-46097


ᐅ Jill Anne Alder, Michigan

Address: 706 E 4th St Monroe, MI 48161-1225

Snapshot of U.S. Bankruptcy Proceeding Case 16-44990-pjs: "In a Chapter 7 bankruptcy case, Jill Anne Alder from Monroe, MI, saw her proceedings start in April 2016 and complete by 2016-06-30, involving asset liquidation."
Jill Anne Alder — Michigan, 16-44990


ᐅ Christopher S Alexander, Michigan

Address: 465 Sackett Ave Monroe, MI 48162

Brief Overview of Bankruptcy Case 13-40138-wsd: "Christopher S Alexander's bankruptcy, initiated in January 2013 and concluded by Apr 10, 2013 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher S Alexander — Michigan, 13-40138


ᐅ Rebecca Ann Alexander, Michigan

Address: 938 Woodville Ave Monroe, MI 48161-1820

Brief Overview of Bankruptcy Case 15-55218-wsd: "Monroe, MI resident Rebecca Ann Alexander's October 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-14."
Rebecca Ann Alexander — Michigan, 15-55218


ᐅ Kyle Alexander, Michigan

Address: 1231 Vineyard Dr Monroe, MI 48161

Bankruptcy Case 10-66202-mbm Overview: "In a Chapter 7 bankruptcy case, Kyle Alexander from Monroe, MI, saw their proceedings start in 08.20.2010 and complete by 11/24/2010, involving asset liquidation."
Kyle Alexander — Michigan, 10-66202


ᐅ William Johnson Allen, Michigan

Address: 3129 Monrona Dr Monroe, MI 48162

Concise Description of Bankruptcy Case 13-42605-swr7: "In Monroe, MI, William Johnson Allen filed for Chapter 7 bankruptcy in 2013-02-14. This case, involving liquidating assets to pay off debts, was resolved by 05.21.2013."
William Johnson Allen — Michigan, 13-42605


ᐅ Craig Allen, Michigan

Address: 1600 Stumpmier Rd # 55 Monroe, MI 48162

Brief Overview of Bankruptcy Case 09-76115-tjt: "Craig Allen's bankruptcy, initiated in November 24, 2009 and concluded by February 22, 2010 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Allen — Michigan, 09-76115


ᐅ Thomas Alston, Michigan

Address: 10585 Stewart Rd Monroe, MI 48162

Concise Description of Bankruptcy Case 10-40904-pjs7: "The bankruptcy record of Thomas Alston from Monroe, MI, shows a Chapter 7 case filed in Jan 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-20."
Thomas Alston — Michigan, 10-40904


ᐅ Ismaiel Amaya, Michigan

Address: 908 Rambow Dr Monroe, MI 48161

Bankruptcy Case 13-52661-mbm Summary: "Monroe, MI resident Ismaiel Amaya's Jun 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-30."
Ismaiel Amaya — Michigan, 13-52661


ᐅ Laura L Anderson, Michigan

Address: 1183 W Outer Dr Monroe, MI 48161

Concise Description of Bankruptcy Case 12-64690-pjs7: "Laura L Anderson's bankruptcy, initiated in 2012-11-07 and concluded by 2013-02-11 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura L Anderson — Michigan, 12-64690


ᐅ Donald R Anderson, Michigan

Address: 841 Plum Village Dr Monroe, MI 48161

Bankruptcy Case 12-54137-pjs Overview: "Donald R Anderson's Chapter 7 bankruptcy, filed in Monroe, MI in 2012-06-08, led to asset liquidation, with the case closing in 2012-09-12."
Donald R Anderson — Michigan, 12-54137


ᐅ Kristi M Angel, Michigan

Address: 1644 W Lorain St Apt 203 Monroe, MI 48162

Concise Description of Bankruptcy Case 11-54520-mbm7: "In a Chapter 7 bankruptcy case, Kristi M Angel from Monroe, MI, saw her proceedings start in 2011-05-22 and complete by 2011-08-30, involving asset liquidation."
Kristi M Angel — Michigan, 11-54520


ᐅ Michael C Angelo, Michigan

Address: 327 W 8th St Monroe, MI 48161

Brief Overview of Bankruptcy Case 12-58443-pjs: "Monroe, MI resident Michael C Angelo's 2012-08-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Michael C Angelo — Michigan, 12-58443


ᐅ Jamie Leigh Angerer, Michigan

Address: 8782 Quell Cir Monroe, MI 48162

Concise Description of Bankruptcy Case 12-45194-pjs7: "The bankruptcy record of Jamie Leigh Angerer from Monroe, MI, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-09."
Jamie Leigh Angerer — Michigan, 12-45194


ᐅ Amanda M Anteau, Michigan

Address: 2082 N Outer Dr Monroe, MI 48161

Brief Overview of Bankruptcy Case 13-46174-tjt: "The bankruptcy filing by Amanda M Anteau, undertaken in 2013-03-27 in Monroe, MI under Chapter 7, concluded with discharge in 07.01.2013 after liquidating assets."
Amanda M Anteau — Michigan, 13-46174


ᐅ Thomas J Antosik, Michigan

Address: 8078 S Custer Rd Monroe, MI 48161

Brief Overview of Bankruptcy Case 12-66660-pjs: "In Monroe, MI, Thomas J Antosik filed for Chapter 7 bankruptcy in 12/07/2012. This case, involving liquidating assets to pay off debts, was resolved by March 13, 2013."
Thomas J Antosik — Michigan, 12-66660


ᐅ Katie Elizabeth Apker, Michigan

Address: 2952 Woodland Blvd Monroe, MI 48162-4494

Brief Overview of Bankruptcy Case 14-58439-wsd: "The case of Katie Elizabeth Apker in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katie Elizabeth Apker — Michigan, 14-58439


ᐅ Leon Scott Apker, Michigan

Address: 2952 Woodland Blvd Monroe, MI 48162-4494

Concise Description of Bankruptcy Case 14-58439-wsd7: "Monroe, MI resident Leon Scott Apker's 11/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/26/2015."
Leon Scott Apker — Michigan, 14-58439


ᐅ George E Araiza, Michigan

Address: 112 W 7th St Monroe, MI 48161-1424

Bankruptcy Case 15-53587-pjs Summary: "The bankruptcy filing by George E Araiza, undertaken in Sep 15, 2015 in Monroe, MI under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
George E Araiza — Michigan, 15-53587


ᐅ Juanita D Araiza, Michigan

Address: 112 W 7th St Monroe, MI 48161-1424

Bankruptcy Case 15-53587-pjs Overview: "Juanita D Araiza's Chapter 7 bankruptcy, filed in Monroe, MI in 09/15/2015, led to asset liquidation, with the case closing in 12.14.2015."
Juanita D Araiza — Michigan, 15-53587


ᐅ Sebastian A Arcabascio, Michigan

Address: 1261 Michigan Ave Monroe, MI 48162-3013

Brief Overview of Bankruptcy Case 14-56548-pjs: "Monroe, MI resident Sebastian A Arcabascio's 10/23/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-21."
Sebastian A Arcabascio — Michigan, 14-56548


ᐅ Alan F Arce, Michigan

Address: 102 W Vine St Monroe, MI 48162

Bankruptcy Case 13-56468-tjt Summary: "Monroe, MI resident Alan F Arce's Aug 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/04/2013."
Alan F Arce — Michigan, 13-56468


ᐅ Emilio Areas, Michigan

Address: 1326 Frank Dr Monroe, MI 48162

Bankruptcy Case 10-57488-swr Overview: "The bankruptcy filing by Emilio Areas, undertaken in May 2010 in Monroe, MI under Chapter 7, concluded with discharge in August 31, 2010 after liquidating assets."
Emilio Areas — Michigan, 10-57488


ᐅ Sherman M Arnold, Michigan

Address: 510 E 2nd St Monroe, MI 48161-2089

Concise Description of Bankruptcy Case 09-70385-wsd7: "In his Chapter 13 bankruptcy case filed in Sep 30, 2009, Monroe, MI's Sherman M Arnold agreed to a debt repayment plan, which was successfully completed by 2012-10-03."
Sherman M Arnold — Michigan, 09-70385


ᐅ Derrick Arsenault, Michigan

Address: 13817 Bayside Dr Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 10-40035-pjs: "Derrick Arsenault's Chapter 7 bankruptcy, filed in Monroe, MI in January 4, 2010, led to asset liquidation, with the case closing in April 2010."
Derrick Arsenault — Michigan, 10-40035


ᐅ Brian D Asbury, Michigan

Address: 33 E Vine St Monroe, MI 48162-2641

Snapshot of U.S. Bankruptcy Proceeding Case 16-41261-mar: "In a Chapter 7 bankruptcy case, Brian D Asbury from Monroe, MI, saw their proceedings start in 2016-02-02 and complete by 05/02/2016, involving asset liquidation."
Brian D Asbury — Michigan, 16-41261


ᐅ Jody Asbury, Michigan

Address: 2485 W Albain Rd Monroe, MI 48161

Bankruptcy Case 10-69259-mbm Overview: "The bankruptcy filing by Jody Asbury, undertaken in 09.21.2010 in Monroe, MI under Chapter 7, concluded with discharge in 12.26.2010 after liquidating assets."
Jody Asbury — Michigan, 10-69259


ᐅ Jr Vaughn Asbury, Michigan

Address: 2525 N Raisinville Rd Monroe, MI 48162

Concise Description of Bankruptcy Case 09-79449-pjs7: "Monroe, MI resident Jr Vaughn Asbury's Dec 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-05."
Jr Vaughn Asbury — Michigan, 09-79449


ᐅ Rodney Ash, Michigan

Address: 1635 Meadow Dr Monroe, MI 48162

Brief Overview of Bankruptcy Case 10-70607-tjt: "The bankruptcy record of Rodney Ash from Monroe, MI, shows a Chapter 7 case filed in 2010-10-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-03."
Rodney Ash — Michigan, 10-70607


ᐅ Keary Lynn Asher, Michigan

Address: 3778 N Custer Rd Apt 6 Monroe, MI 48162

Bankruptcy Case 09-73877-swr Overview: "The case of Keary Lynn Asher in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keary Lynn Asher — Michigan, 09-73877


ᐅ Robert J Atkins, Michigan

Address: 2851 Bluebush Rd Monroe, MI 48162-9446

Bankruptcy Case 07-64992-swr Overview: "Robert J Atkins's Chapter 13 bankruptcy in Monroe, MI started in December 7, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Jun 4, 2013."
Robert J Atkins — Michigan, 07-64992


ᐅ Mathew Augusta, Michigan

Address: 209 W 2nd St Monroe, MI 48161

Bankruptcy Case 10-65576-pjs Summary: "Mathew Augusta's bankruptcy, initiated in 2010-08-13 and concluded by 11/17/2010 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mathew Augusta — Michigan, 10-65576


ᐅ Willie D Austin, Michigan

Address: 614 Conant Ave Monroe, MI 48161-1032

Bankruptcy Case 09-62962-pjs Overview: "The bankruptcy record for Willie D Austin from Monroe, MI, under Chapter 13, filed in July 2009, involved setting up a repayment plan, finalized by April 2015."
Willie D Austin — Michigan, 09-62962


ᐅ Josephine Austin, Michigan

Address: 614 Conant Ave Monroe, MI 48161-1032

Concise Description of Bankruptcy Case 09-62962-pjs7: "Josephine Austin's Chapter 13 bankruptcy in Monroe, MI started in 2009-07-24. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-04-03."
Josephine Austin — Michigan, 09-62962


ᐅ Deanna Kay Austin, Michigan

Address: 1822 Garden St Monroe, MI 48161

Concise Description of Bankruptcy Case 12-63207-swr7: "In Monroe, MI, Deanna Kay Austin filed for Chapter 7 bankruptcy in 10.17.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-21."
Deanna Kay Austin — Michigan, 12-63207


ᐅ Jr Andrew K Babic, Michigan

Address: 1917 Spaulding Rd Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 11-56679-mbm: "In a Chapter 7 bankruptcy case, Jr Andrew K Babic from Monroe, MI, saw their proceedings start in 06/15/2011 and complete by 09/19/2011, involving asset liquidation."
Jr Andrew K Babic — Michigan, 11-56679


ᐅ Joanne F Bagley, Michigan

Address: 311 Twin Oaks Ct Monroe, MI 48162

Concise Description of Bankruptcy Case 11-59049-swr7: "Joanne F Bagley's bankruptcy, initiated in 07/13/2011 and concluded by October 17, 2011 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne F Bagley — Michigan, 11-59049


ᐅ Jodi Randall Baker, Michigan

Address: 160 JUNIPER TRL Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 12-50376-pjs: "Jodi Randall Baker's Chapter 7 bankruptcy, filed in Monroe, MI in 04.24.2012, led to asset liquidation, with the case closing in Jul 29, 2012."
Jodi Randall Baker — Michigan, 12-50376


ᐅ Pamela Renee Baker, Michigan

Address: 5114 Oakhaven Ln Monroe, MI 48161-4563

Brief Overview of Bankruptcy Case 2014-45832-tjt: "The bankruptcy record of Pamela Renee Baker from Monroe, MI, shows a Chapter 7 case filed in 2014-04-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-03."
Pamela Renee Baker — Michigan, 2014-45832


ᐅ Kimberly Sue Baker, Michigan

Address: 1217 Herrington Dr Monroe, MI 48161

Bankruptcy Case 13-54544-mbm Overview: "The bankruptcy record of Kimberly Sue Baker from Monroe, MI, shows a Chapter 7 case filed in 07.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-29."
Kimberly Sue Baker — Michigan, 13-54544


ᐅ Billy Steven Baker, Michigan

Address: 5114 Oakhaven Lance Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 2014-45832-tjt: "Monroe, MI resident Billy Steven Baker's 04/04/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-03."
Billy Steven Baker — Michigan, 2014-45832


ᐅ Ken U E Baker, Michigan

Address: 311 Borgess Ave Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 12-45265-swr: "Monroe, MI resident Ken U E Baker's 03.05.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.09.2012."
Ken U E Baker — Michigan, 12-45265


ᐅ Mark Baker, Michigan

Address: 521 Lavender St Monroe, MI 48162

Bankruptcy Case 09-76936-swr Overview: "In a Chapter 7 bankruptcy case, Mark Baker from Monroe, MI, saw their proceedings start in December 2009 and complete by 2010-03-08, involving asset liquidation."
Mark Baker — Michigan, 09-76936


ᐅ Jay Dion Baker, Michigan

Address: 29 Glendale Ct Monroe, MI 48162-2605

Concise Description of Bankruptcy Case 2014-56003-mbm7: "The case of Jay Dion Baker in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jay Dion Baker — Michigan, 2014-56003


ᐅ Jody Lynn Baldwin, Michigan

Address: 1422 Union St Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 11-60064-tjt: "The bankruptcy record of Jody Lynn Baldwin from Monroe, MI, shows a Chapter 7 case filed in July 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Jody Lynn Baldwin — Michigan, 11-60064


ᐅ Helen M Balk, Michigan

Address: 548 Oak Dr Monroe, MI 48161

Bankruptcy Case 11-53657-tjt Overview: "In a Chapter 7 bankruptcy case, Helen M Balk from Monroe, MI, saw her proceedings start in May 2011 and complete by Aug 9, 2011, involving asset liquidation."
Helen M Balk — Michigan, 11-53657


ᐅ Mathew J Balk, Michigan

Address: 548 Oak Dr Monroe, MI 48161-1608

Brief Overview of Bankruptcy Case 14-59512-mbm: "The bankruptcy filing by Mathew J Balk, undertaken in Dec 22, 2014 in Monroe, MI under Chapter 7, concluded with discharge in 2015-03-22 after liquidating assets."
Mathew J Balk — Michigan, 14-59512


ᐅ Lori A Ball, Michigan

Address: 575 Toll St Monroe, MI 48162-2848

Concise Description of Bankruptcy Case 16-43875-tjt7: "In Monroe, MI, Lori A Ball filed for Chapter 7 bankruptcy in 03.16.2016. This case, involving liquidating assets to pay off debts, was resolved by 06/14/2016."
Lori A Ball — Michigan, 16-43875


ᐅ Louis Balogh, Michigan

Address: 5392 Kay Dr Monroe, MI 48161

Bankruptcy Case 10-77607-mbm Summary: "The bankruptcy filing by Louis Balogh, undertaken in December 2010 in Monroe, MI under Chapter 7, concluded with discharge in 2011-03-22 after liquidating assets."
Louis Balogh — Michigan, 10-77607


ᐅ Barbara Banning, Michigan

Address: 666 Saint Marys Ave Monroe, MI 48162

Brief Overview of Bankruptcy Case 09-76318-pjs: "In Monroe, MI, Barbara Banning filed for Chapter 7 bankruptcy in November 25, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-01."
Barbara Banning — Michigan, 09-76318


ᐅ Larry Joseph Barbier, Michigan

Address: 15576 Eastwood St Monroe, MI 48161

Brief Overview of Bankruptcy Case 11-71384-tjt: "The bankruptcy filing by Larry Joseph Barbier, undertaken in 12/09/2011 in Monroe, MI under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Larry Joseph Barbier — Michigan, 11-71384


ᐅ Jean Boudrie, Michigan

Address: 309 Godfroy Ave Monroe, MI 48162

Brief Overview of Bankruptcy Case 10-44194-mbm: "Jean Boudrie's Chapter 7 bankruptcy, filed in Monroe, MI in 02/15/2010, led to asset liquidation, with the case closing in 2010-05-22."
Jean Boudrie — Michigan, 10-44194


ᐅ Jeffrey Boudrie, Michigan

Address: 161 Ross Dr Monroe, MI 48162

Bankruptcy Case 10-50162-tjt Overview: "In Monroe, MI, Jeffrey Boudrie filed for Chapter 7 bankruptcy in 2010-03-29. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Jeffrey Boudrie — Michigan, 10-50162


ᐅ Tory L Boudrie, Michigan

Address: 2061 Whitetree Dr Monroe, MI 48162

Bankruptcy Case 11-68836-pjs Overview: "Tory L Boudrie's bankruptcy, initiated in 11/07/2011 and concluded by 02.11.2012 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tory L Boudrie — Michigan, 11-68836


ᐅ Joseph E Bourbina, Michigan

Address: 6887 N Stoney Creek Rd Monroe, MI 48162

Brief Overview of Bankruptcy Case 11-58951-tjt: "The case of Joseph E Bourbina in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph E Bourbina — Michigan, 11-58951


ᐅ Brett Lewis Bovia, Michigan

Address: 227 Ross Dr Monroe, MI 48162

Concise Description of Bankruptcy Case 13-60865-wsd7: "Brett Lewis Bovia's Chapter 7 bankruptcy, filed in Monroe, MI in November 15, 2013, led to asset liquidation, with the case closing in 2014-02-19."
Brett Lewis Bovia — Michigan, 13-60865


ᐅ Leslie J Bowen, Michigan

Address: 3512 Bluebush Rd Monroe, MI 48162

Bankruptcy Case 12-48319-tjt Overview: "Leslie J Bowen's Chapter 7 bankruptcy, filed in Monroe, MI in 03/31/2012, led to asset liquidation, with the case closing in 07/05/2012."
Leslie J Bowen — Michigan, 12-48319


ᐅ Timothy J Bowers, Michigan

Address: 202 Tremont St Monroe, MI 48162

Bankruptcy Case 12-41536-swr Summary: "Monroe, MI resident Timothy J Bowers's Jan 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Timothy J Bowers — Michigan, 12-41536


ᐅ Susan Marie Bowling, Michigan

Address: 5181 N Stoney Creek Rd Monroe, MI 48162

Bankruptcy Case 12-63908-tjt Overview: "Monroe, MI resident Susan Marie Bowling's 2012-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Susan Marie Bowling — Michigan, 12-63908


ᐅ Jerald Bowman, Michigan

Address: 2434 9th St Monroe, MI 48162

Bankruptcy Case 10-62283-mbm Overview: "The bankruptcy record of Jerald Bowman from Monroe, 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 October 2010."
Jerald Bowman — Michigan, 10-62283


ᐅ Jeffrey Boyd, Michigan

Address: 754 Westwood Dr Monroe, MI 48161

Brief Overview of Bankruptcy Case 10-49402-pjs: "In a Chapter 7 bankruptcy case, Jeffrey Boyd from Monroe, MI, saw their proceedings start in 03.23.2010 and complete by June 2010, involving asset liquidation."
Jeffrey Boyd — Michigan, 10-49402


ᐅ Justin Boyd, Michigan

Address: 415 Borgess Ave Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 10-62868-pjs: "In a Chapter 7 bankruptcy case, Justin Boyd from Monroe, MI, saw their proceedings start in 2010-07-17 and complete by October 21, 2010, involving asset liquidation."
Justin Boyd — Michigan, 10-62868


ᐅ Heather J Boyd, Michigan

Address: 517 Cass St Monroe, MI 48161-2316

Bankruptcy Case 15-45314-wsd Summary: "In a Chapter 7 bankruptcy case, Heather J Boyd from Monroe, MI, saw her proceedings start in April 2015 and complete by 2015-07-02, involving asset liquidation."
Heather J Boyd — Michigan, 15-45314


ᐅ Suzanne Yvonne Boyd, Michigan

Address: 332 Kaye Lani Ave Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 11-60283-wsd: "The bankruptcy filing by Suzanne Yvonne Boyd, undertaken in 2011-07-27 in Monroe, MI under Chapter 7, concluded with discharge in 10/31/2011 after liquidating assets."
Suzanne Yvonne Boyd — Michigan, 11-60283


ᐅ Erica N Boylan, Michigan

Address: 65 Washington Blvd Monroe, MI 48162-4135

Concise Description of Bankruptcy Case 14-57899-wsd7: "The case of Erica N Boylan in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erica N Boylan — Michigan, 14-57899


ᐅ James M Boylan, Michigan

Address: 65 Washington Blvd Monroe, MI 48162-4135

Bankruptcy Case 14-57899-wsd Summary: "The case of James M Boylan in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James M Boylan — Michigan, 14-57899


ᐅ Joseph E Boylan, Michigan

Address: 5712 E Dunbar Rd Monroe, MI 48161

Brief Overview of Bankruptcy Case 12-50982-mbm: "The case of Joseph E Boylan in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph E Boylan — Michigan, 12-50982


ᐅ Michael A Boylan, Michigan

Address: 5542 E Dartmoor Dr Monroe, MI 48161

Bankruptcy Case 11-60317-wsd Summary: "Michael A Boylan's bankruptcy, initiated in Jul 27, 2011 and concluded by 10/31/2011 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Boylan — Michigan, 11-60317


ᐅ Alan J Boythe, Michigan

Address: 310 Taddeo Dr Monroe, MI 48161

Brief Overview of Bankruptcy Case 11-48559-pjs: "In a Chapter 7 bankruptcy case, Alan J Boythe from Monroe, MI, saw his proceedings start in 2011-03-28 and complete by 2011-07-02, involving asset liquidation."
Alan J Boythe — Michigan, 11-48559


ᐅ Linda J Braddock, Michigan

Address: 20 N Roessler St Apt 323 Monroe, MI 48162

Bankruptcy Case 11-70654-tjt Summary: "The bankruptcy record of Linda J Braddock from Monroe, MI, shows a Chapter 7 case filed in 11.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.05.2012."
Linda J Braddock — Michigan, 11-70654


ᐅ Thomas Braden, Michigan

Address: 5141 Plum Creek Dr Monroe, MI 48161

Bankruptcy Case 10-41590-mbm Overview: "The bankruptcy filing by Thomas Braden, undertaken in 01.21.2010 in Monroe, MI under Chapter 7, concluded with discharge in 2010-04-20 after liquidating assets."
Thomas Braden — Michigan, 10-41590


ᐅ Brian Braden, Michigan

Address: 3138 3rd St Monroe, MI 48162

Concise Description of Bankruptcy Case 10-45996-tjt7: "In a Chapter 7 bankruptcy case, Brian Braden from Monroe, MI, saw their proceedings start in 2010-02-26 and complete by June 2, 2010, involving asset liquidation."
Brian Braden — Michigan, 10-45996


ᐅ Julie Ann Braden, Michigan

Address: 417 Fern Ct Monroe, MI 48162-2601

Concise Description of Bankruptcy Case 16-47693-tjt7: "Julie Ann Braden's bankruptcy, initiated in 05.23.2016 and concluded by 2016-08-21 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Ann Braden — Michigan, 16-47693


ᐅ Kelly Braden, Michigan

Address: 290 Blackthorn Trl Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 10-40302-wsd: "The bankruptcy record of Kelly Braden from Monroe, MI, shows a Chapter 7 case filed in 01/06/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-12."
Kelly Braden — Michigan, 10-40302


ᐅ Thomas Branch, Michigan

Address: 3730 Vivian Rd Monroe, MI 48162

Bankruptcy Case 10-75123-mbm Summary: "Monroe, MI resident Thomas Branch's 2010-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-15."
Thomas Branch — Michigan, 10-75123


ᐅ Cheryl L Branham, Michigan

Address: 4838 Steffas Rd Monroe, MI 48162

Brief Overview of Bankruptcy Case 13-50204-tjt: "Monroe, MI resident Cheryl L Branham's 2013-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 24, 2013."
Cheryl L Branham — Michigan, 13-50204


ᐅ Charles E Branoff, Michigan

Address: 516 Red Pine Way Monroe, MI 48161-5782

Snapshot of U.S. Bankruptcy Proceeding Case 15-48423-mar: "In a Chapter 7 bankruptcy case, Charles E Branoff from Monroe, MI, saw their proceedings start in 05/29/2015 and complete by 2015-08-27, involving asset liquidation."
Charles E Branoff — Michigan, 15-48423


ᐅ Ida Branoff, Michigan

Address: 516 Red Pine Way Monroe, MI 48161-5782

Bankruptcy Case 15-48423-mar Overview: "Ida Branoff's Chapter 7 bankruptcy, filed in Monroe, MI in May 29, 2015, led to asset liquidation, with the case closing in Aug 27, 2015."
Ida Branoff — Michigan, 15-48423


ᐅ Amber E Bremer, Michigan

Address: 15138 Grand Blvd Monroe, MI 48161

Bankruptcy Case 11-51415-tjt Overview: "In Monroe, MI, Amber E Bremer filed for Chapter 7 bankruptcy in 2011-04-21. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Amber E Bremer — Michigan, 11-51415


ᐅ Adam David Bressler, Michigan

Address: 2784 W Albain Rd Monroe, MI 48161

Concise Description of Bankruptcy Case 12-67806-swr7: "Monroe, MI resident Adam David Bressler's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Adam David Bressler — Michigan, 12-67806


ᐅ Margaret J Brey, Michigan

Address: 3487 N Otter Creek Rd Monroe, MI 48161

Bankruptcy Case 11-60733-wsd Overview: "In Monroe, MI, Margaret J Brey filed for Chapter 7 bankruptcy in 07.31.2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Margaret J Brey — Michigan, 11-60733


ᐅ Kevin Philip Brigandi, Michigan

Address: 812 Hollywood Dr Monroe, MI 48162

Concise Description of Bankruptcy Case 12-64169-tjt7: "Kevin Philip Brigandi's bankruptcy, initiated in 2012-10-31 and concluded by Feb 4, 2013 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Philip Brigandi — Michigan, 12-64169


ᐅ Donald Brimm, Michigan

Address: 1137 E 8th St Monroe, MI 48161

Concise Description of Bankruptcy Case 09-76116-wsd7: "The case of Donald Brimm in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Brimm — Michigan, 09-76116