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 William J Omler, Michigan

Address: 3015 9th St Monroe, MI 48162

Bankruptcy Case 13-54200-tjt Summary: "The bankruptcy filing by William J Omler, undertaken in 2013-07-24 in Monroe, MI under Chapter 7, concluded with discharge in 10/28/2013 after liquidating assets."
William J Omler — Michigan, 13-54200


ᐅ Jordan S Ord, Michigan

Address: 815 Smith St Monroe, MI 48161

Brief Overview of Bankruptcy Case 12-57785-mbm: "In a Chapter 7 bankruptcy case, Jordan S Ord from Monroe, MI, saw their proceedings start in 2012-07-31 and complete by Nov 4, 2012, involving asset liquidation."
Jordan S Ord — Michigan, 12-57785


ᐅ Lucy M Ortiz, Michigan

Address: 3247 4th St Monroe, MI 48162

Brief Overview of Bankruptcy Case 15-40316-wsd: "Lucy M Ortiz's bankruptcy, initiated in Jan 12, 2015 and concluded by April 2015 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucy M Ortiz — Michigan, 15-40316


ᐅ Eric W Osborne, Michigan

Address: 1449 Kenwood St Monroe, MI 48162

Bankruptcy Case 11-61032-mbm Overview: "In a Chapter 7 bankruptcy case, Eric W Osborne from Monroe, MI, saw their proceedings start in 08.03.2011 and complete by 11/07/2011, involving asset liquidation."
Eric W Osborne — Michigan, 11-61032


ᐅ Lisa Ann Osborne, Michigan

Address: 2666 Linda Dr Monroe, MI 48162

Brief Overview of Bankruptcy Case 11-42142-wsd: "The case of Lisa Ann Osborne in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Ann Osborne — Michigan, 11-42142


ᐅ Derrick Bruce Osborne, Michigan

Address: 610 Cass St Monroe, MI 48161

Concise Description of Bankruptcy Case 12-67648-wsd7: "Monroe, MI resident Derrick Bruce Osborne's Dec 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-28."
Derrick Bruce Osborne — Michigan, 12-67648


ᐅ Travis Ostrander, Michigan

Address: 1523 E Willow Way Monroe, MI 48161

Brief Overview of Bankruptcy Case 10-47040-wsd: "The bankruptcy filing by Travis Ostrander, undertaken in 2010-03-06 in Monroe, MI under Chapter 7, concluded with discharge in Jun 10, 2010 after liquidating assets."
Travis Ostrander — Michigan, 10-47040


ᐅ Janee Lynn Owens, Michigan

Address: 1234 Mario Dr Monroe, MI 48162

Concise Description of Bankruptcy Case 13-54456-pjs7: "Janee Lynn Owens's Chapter 7 bankruptcy, filed in Monroe, MI in 2013-07-29, led to asset liquidation, with the case closing in Nov 2, 2013."
Janee Lynn Owens — Michigan, 13-54456


ᐅ William R Owens, Michigan

Address: 1017 Huber Dr Monroe, MI 48162

Brief Overview of Bankruptcy Case 13-52433-wsd: "The bankruptcy filing by William R Owens, undertaken in 06.22.2013 in Monroe, MI under Chapter 7, concluded with discharge in 09.26.2013 after liquidating assets."
William R Owens — Michigan, 13-52433


ᐅ Kasondra Lee Page, Michigan

Address: 917 Smith St Monroe, MI 48161-4010

Bankruptcy Case 16-49565-pjs Summary: "Kasondra Lee Page's bankruptcy, initiated in 2016-07-01 and concluded by 09.29.2016 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kasondra Lee Page — Michigan, 16-49565


ᐅ Dustin Palik, Michigan

Address: 5955 S Custer Rd Monroe, MI 48161

Bankruptcy Case 10-40093-mbm Summary: "Dustin Palik's Chapter 7 bankruptcy, filed in Monroe, MI in 01/04/2010, led to asset liquidation, with the case closing in 2010-04-06."
Dustin Palik — Michigan, 10-40093


ᐅ Rhiannon A Panza, Michigan

Address: 2415 Grand Blvd Monroe, MI 48162

Bankruptcy Case 13-55584-wsd Summary: "Rhiannon A Panza's bankruptcy, initiated in 2013-08-15 and concluded by November 2013 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhiannon A Panza — Michigan, 13-55584


ᐅ Jeffrey J Papp, Michigan

Address: 3320 10th St Monroe, MI 48162

Bankruptcy Case 12-41284-pjs Overview: "The bankruptcy filing by Jeffrey J Papp, undertaken in 2012-01-20 in Monroe, MI under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Jeffrey J Papp — Michigan, 12-41284


ᐅ Tonya M Parker, Michigan

Address: 1221 Mario Dr Monroe, MI 48162-3469

Brief Overview of Bankruptcy Case 16-45291-pjs: "The bankruptcy filing by Tonya M Parker, undertaken in April 2016 in Monroe, MI under Chapter 7, concluded with discharge in July 6, 2016 after liquidating assets."
Tonya M Parker — Michigan, 16-45291


ᐅ Charles A Parker, Michigan

Address: 1221 Mario Dr Monroe, MI 48162-3469

Bankruptcy Case 16-45291-pjs Overview: "Charles A Parker's bankruptcy, initiated in April 7, 2016 and concluded by 2016-07-06 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles A Parker — Michigan, 16-45291


ᐅ Jr Richard L Parran, Michigan

Address: 218 Cranbrook Blvd Monroe, MI 48162

Bankruptcy Case 12-57950-mbm Overview: "Monroe, MI resident Jr Richard L Parran's 08.02.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.06.2012."
Jr Richard L Parran — Michigan, 12-57950


ᐅ Charlene Ann Parriett, Michigan

Address: 3465 Stewart Rd Monroe, MI 48162

Brief Overview of Bankruptcy Case 11-57591-wsd: "In a Chapter 7 bankruptcy case, Charlene Ann Parriett from Monroe, MI, saw her proceedings start in 2011-06-24 and complete by Sep 28, 2011, involving asset liquidation."
Charlene Ann Parriett — Michigan, 11-57591


ᐅ John A Pasko, Michigan

Address: 508 E Front St Monroe, MI 48161-2050

Snapshot of U.S. Bankruptcy Proceeding Case 14-56479-tjt: "John A Pasko's Chapter 7 bankruptcy, filed in Monroe, MI in 10/21/2014, led to asset liquidation, with the case closing in 01/19/2015."
John A Pasko — Michigan, 14-56479


ᐅ Michael J Pastor, Michigan

Address: 1496 W Willow Way Monroe, MI 48161

Concise Description of Bankruptcy Case 09-70268-wsd7: "The bankruptcy filing by Michael J Pastor, undertaken in 2009-09-30 in Monroe, MI under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Michael J Pastor — Michigan, 09-70268


ᐅ Thomas Paterson, Michigan

Address: 1709 Parkwest Dr Apt 102 Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 10-45665-pjs: "Thomas Paterson's Chapter 7 bankruptcy, filed in Monroe, MI in 02/25/2010, led to asset liquidation, with the case closing in 2010-06-01."
Thomas Paterson — Michigan, 10-45665


ᐅ Tammy Patman, Michigan

Address: 3037 N Otter Creek Rd Monroe, MI 48161-9576

Snapshot of U.S. Bankruptcy Proceeding Case 14-59495-pjs: "The case of Tammy Patman in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Patman — Michigan, 14-59495


ᐅ William Patterson, Michigan

Address: 1155 Briarwood Dr Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 10-50103-mbm: "The bankruptcy record of William Patterson from Monroe, MI, shows a Chapter 7 case filed in March 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
William Patterson — Michigan, 10-50103


ᐅ Sr Steven N Patterson, Michigan

Address: 524 Rosewood Ave Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 11-54534-swr: "In a Chapter 7 bankruptcy case, Sr Steven N Patterson from Monroe, MI, saw their proceedings start in 05.23.2011 and complete by Aug 27, 2011, involving asset liquidation."
Sr Steven N Patterson — Michigan, 11-54534


ᐅ Mima Ann Patterson, Michigan

Address: 959 Cameron Cir Monroe, MI 48161

Bankruptcy Case 12-55930-mbm Overview: "Mima Ann Patterson's Chapter 7 bankruptcy, filed in Monroe, MI in July 2012, led to asset liquidation, with the case closing in Oct 7, 2012."
Mima Ann Patterson — Michigan, 12-55930


ᐅ Michael E Paul, Michigan

Address: 1262 Herrington Dr Monroe, MI 48161-5504

Bankruptcy Case 15-53555-tjt Summary: "Monroe, MI resident Michael E Paul's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.13.2015."
Michael E Paul — Michigan, 15-53555


ᐅ Kingzell Paullus, Michigan

Address: 5061 Skylark Dr Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 10-67084-swr: "Kingzell Paullus's Chapter 7 bankruptcy, filed in Monroe, MI in 08.30.2010, led to asset liquidation, with the case closing in December 4, 2010."
Kingzell Paullus — Michigan, 10-67084


ᐅ Ricky Alan Pauwels, Michigan

Address: 3400 N Dixie Hwy Monroe, MI 48162

Brief Overview of Bankruptcy Case 11-52003-mbm: "Ricky Alan Pauwels's Chapter 7 bankruptcy, filed in Monroe, MI in April 27, 2011, led to asset liquidation, with the case closing in 2011-08-02."
Ricky Alan Pauwels — Michigan, 11-52003


ᐅ Edward Payment, Michigan

Address: 1568 Sunset St Monroe, MI 48162

Brief Overview of Bankruptcy Case 10-54729-mbm: "In Monroe, MI, Edward Payment filed for Chapter 7 bankruptcy in 05.02.2010. This case, involving liquidating assets to pay off debts, was resolved by 08.06.2010."
Edward Payment — Michigan, 10-54729


ᐅ Robert D Payne, Michigan

Address: 6254 Greenwycke Ln Monroe, MI 48161-4629

Brief Overview of Bankruptcy Case 15-52873-mar: "The case of Robert D Payne in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert D Payne — Michigan, 15-52873


ᐅ Teresa M Payne, Michigan

Address: 6254 Greenwycke Ln Monroe, MI 48161-4629

Brief Overview of Bankruptcy Case 15-52873-mar: "In Monroe, MI, Teresa M Payne filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Teresa M Payne — Michigan, 15-52873


ᐅ Michael Peer, Michigan

Address: 3036 10th St Monroe, MI 48162

Brief Overview of Bankruptcy Case 10-71893-mbm: "The bankruptcy filing by Michael Peer, undertaken in 2010-10-18 in Monroe, MI under Chapter 7, concluded with discharge in 01.18.2011 after liquidating assets."
Michael Peer — Michigan, 10-71893


ᐅ Stacey Pellow, Michigan

Address: 353 Twin Oaks Ct Monroe, MI 48162

Brief Overview of Bankruptcy Case 10-71202-mbm: "In a Chapter 7 bankruptcy case, Stacey Pellow from Monroe, MI, saw their proceedings start in 10.09.2010 and complete by Jan 13, 2011, involving asset liquidation."
Stacey Pellow — Michigan, 10-71202


ᐅ Curtis D Penix, Michigan

Address: 14975 Hull Rd Monroe, MI 48161

Bankruptcy Case 11-69830-swr Summary: "Curtis D Penix's bankruptcy, initiated in 2011-11-18 and concluded by 2012-02-22 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Curtis D Penix — Michigan, 11-69830


ᐅ Jr Maurice Pepper, Michigan

Address: 574 Cypress Dr Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 09-76173-mbm: "The bankruptcy record of Jr Maurice Pepper from Monroe, MI, shows a Chapter 7 case filed in 2009-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 28, 2010."
Jr Maurice Pepper — Michigan, 09-76173


ᐅ Jeffery D Perkins, Michigan

Address: 707 E 9th St Monroe, MI 48161-1176

Snapshot of U.S. Bankruptcy Proceeding Case 09-61930-swr: "July 14, 2009 marked the beginning of Jeffery D Perkins's Chapter 13 bankruptcy in Monroe, MI, entailing a structured repayment schedule, completed by 02.07.2013."
Jeffery D Perkins — Michigan, 09-61930


ᐅ Baldassare Perna, Michigan

Address: 15026 Kortney Ave Monroe, MI 48161

Concise Description of Bankruptcy Case 10-67751-tjt7: "The bankruptcy record of Baldassare Perna from Monroe, MI, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 7, 2010."
Baldassare Perna — Michigan, 10-67751


ᐅ Joseph Perna, Michigan

Address: 4818 Mortar Creek Rd Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 10-72281-swr: "In Monroe, MI, Joseph Perna filed for Chapter 7 bankruptcy in 10.21.2010. This case, involving liquidating assets to pay off debts, was resolved by January 18, 2011."
Joseph Perna — Michigan, 10-72281


ᐅ Jr Marvin Perry, Michigan

Address: 3219 10th St Monroe, MI 48162

Bankruptcy Case 10-77899-mbm Summary: "The bankruptcy filing by Jr Marvin Perry, undertaken in December 21, 2010 in Monroe, MI under Chapter 7, concluded with discharge in 03.29.2011 after liquidating assets."
Jr Marvin Perry — Michigan, 10-77899


ᐅ Laura M Perry, Michigan

Address: 1206 Adams St Apt 4 Monroe, MI 48161

Brief Overview of Bankruptcy Case 12-46473-mbm: "Monroe, MI resident Laura M Perry's 03.16.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-20."
Laura M Perry — Michigan, 12-46473


ᐅ Melissa A Peters, Michigan

Address: 156 Ross Dr Monroe, MI 48162-3219

Concise Description of Bankruptcy Case 15-44383-pjs7: "The bankruptcy record of Melissa A Peters from Monroe, MI, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/20/2015."
Melissa A Peters — Michigan, 15-44383


ᐅ Noah John Peters, Michigan

Address: 156 Ross Dr Monroe, MI 48162-3219

Snapshot of U.S. Bankruptcy Proceeding Case 15-44383-pjs: "In Monroe, MI, Noah John Peters filed for Chapter 7 bankruptcy in 03.22.2015. This case, involving liquidating assets to pay off debts, was resolved by 06.20.2015."
Noah John Peters — Michigan, 15-44383


ᐅ Ricky Petit, Michigan

Address: 117 Cole Rd Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 10-70136-tjt: "Monroe, MI resident Ricky Petit's 09.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-04."
Ricky Petit — Michigan, 10-70136


ᐅ Stephen M Petrak, Michigan

Address: 730 N Monroe St Monroe, MI 48162

Bankruptcy Case 11-54523-swr Summary: "In Monroe, MI, Stephen M Petrak filed for Chapter 7 bankruptcy in 2011-05-22. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-30."
Stephen M Petrak — Michigan, 11-54523


ᐅ Daniel Jeremy Petree, Michigan

Address: 2971 3rd St Monroe, MI 48162

Concise Description of Bankruptcy Case 11-58266-swr7: "Daniel Jeremy Petree's bankruptcy, initiated in June 30, 2011 and concluded by 2011-10-04 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Jeremy Petree — Michigan, 11-58266


ᐅ Donna Petruso, Michigan

Address: 33 Carl Dr Monroe, MI 48162

Bankruptcy Case 10-76182-swr Summary: "The bankruptcy filing by Donna Petruso, undertaken in 2010-11-30 in Monroe, MI under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Donna Petruso — Michigan, 10-76182


ᐅ Antonino J Pezzino, Michigan

Address: 594 Ruff Dr Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 11-70628-wsd: "The bankruptcy filing by Antonino J Pezzino, undertaken in November 2011 in Monroe, MI under Chapter 7, concluded with discharge in 03.05.2012 after liquidating assets."
Antonino J Pezzino — Michigan, 11-70628


ᐅ Brian David Pfeiffer, Michigan

Address: 14954 Kortney Ave Monroe, MI 48161

Bankruptcy Case 13-43561-pjs Overview: "In Monroe, MI, Brian David Pfeiffer filed for Chapter 7 bankruptcy in 02.27.2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Brian David Pfeiffer — Michigan, 13-43561


ᐅ Jay P Philbeck, Michigan

Address: 311 Huber Dr Monroe, MI 48162

Bankruptcy Case 11-52816-wsd Overview: "The bankruptcy filing by Jay P Philbeck, undertaken in 2011-05-03 in Monroe, MI under Chapter 7, concluded with discharge in 08.07.2011 after liquidating assets."
Jay P Philbeck — Michigan, 11-52816


ᐅ Jeffrey Michael Pidcock, Michigan

Address: 3077 Mentel Rd Monroe, MI 48162-9312

Bankruptcy Case 16-45385-pjs Summary: "The bankruptcy filing by Jeffrey Michael Pidcock, undertaken in Apr 11, 2016 in Monroe, MI under Chapter 7, concluded with discharge in July 10, 2016 after liquidating assets."
Jeffrey Michael Pidcock — Michigan, 16-45385


ᐅ Pete Alexander Pilat, Michigan

Address: 2132 Daylily Dr Monroe, MI 48162-9704

Bankruptcy Case 15-54225-pjs Summary: "Monroe, MI resident Pete Alexander Pilat's September 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Pete Alexander Pilat — Michigan, 15-54225


ᐅ Ann E Pillarelli, Michigan

Address: 45 Lemerand St Monroe, MI 48162-2918

Concise Description of Bankruptcy Case 2014-51028-mar7: "Ann E Pillarelli's Chapter 7 bankruptcy, filed in Monroe, MI in Jul 1, 2014, led to asset liquidation, with the case closing in Sep 29, 2014."
Ann E Pillarelli — Michigan, 2014-51028


ᐅ Lori S Pinage, Michigan

Address: 3809 Davids Lndg Monroe, MI 48161

Concise Description of Bankruptcy Case 12-63988-wsd7: "The case of Lori S Pinage in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori S Pinage — Michigan, 12-63988


ᐅ Barri Pitcher, Michigan

Address: 320 Donnalee Dr Monroe, MI 48162

Bankruptcy Case 10-71072-mbm Summary: "Barri Pitcher's Chapter 7 bankruptcy, filed in Monroe, MI in October 2010, led to asset liquidation, with the case closing in January 2011."
Barri Pitcher — Michigan, 10-71072


ᐅ Mary Platt, Michigan

Address: 3235 11th St Monroe, MI 48162

Brief Overview of Bankruptcy Case 12-63824-tjt: "Monroe, MI resident Mary Platt's 10.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 30, 2013."
Mary Platt — Michigan, 12-63824


ᐅ Donald Kevin Poirier, Michigan

Address: 1123 Bentley Dr Monroe, MI 48162-3306

Brief Overview of Bankruptcy Case 14-47518-tjt: "Donald Kevin Poirier's bankruptcy, initiated in 04/30/2014 and concluded by 2014-07-29 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Kevin Poirier — Michigan, 14-47518


ᐅ Wendy A Poisson, Michigan

Address: 1718 Faulhaver Rd Monroe, MI 48162-9107

Brief Overview of Bankruptcy Case 15-48429-pjs: "Wendy A Poisson's Chapter 7 bankruptcy, filed in Monroe, MI in May 29, 2015, led to asset liquidation, with the case closing in August 27, 2015."
Wendy A Poisson — Michigan, 15-48429


ᐅ Rodney Poley, Michigan

Address: 1240 Adams St Monroe, MI 48161

Concise Description of Bankruptcy Case 10-41343-wsd7: "Monroe, MI resident Rodney Poley's 2010-01-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 20, 2010."
Rodney Poley — Michigan, 10-41343


ᐅ Scott Alan Pool, Michigan

Address: 5288 E Dunbar Rd Monroe, MI 48161

Bankruptcy Case 11-55057-mbm Overview: "The bankruptcy record of Scott Alan Pool from Monroe, MI, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-31."
Scott Alan Pool — Michigan, 11-55057


ᐅ Ii Gary R Poore, Michigan

Address: 324 Theodore Dr Monroe, MI 48162

Brief Overview of Bankruptcy Case 12-62017-swr: "The bankruptcy record of Ii Gary R Poore from Monroe, MI, shows a Chapter 7 case filed in September 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2013."
Ii Gary R Poore — Michigan, 12-62017


ᐅ Jr John A Portala, Michigan

Address: 7650 S Custer Rd Monroe, MI 48161

Bankruptcy Case 11-57731-tjt Summary: "The case of Jr John A Portala in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John A Portala — Michigan, 11-57731


ᐅ Kenneth V Powell, Michigan

Address: 924 E 8th St Monroe, MI 48161-1110

Bankruptcy Case 16-49353-mbm Overview: "The bankruptcy record of Kenneth V Powell from Monroe, MI, shows a Chapter 7 case filed in 2016-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 09.27.2016."
Kenneth V Powell — Michigan, 16-49353


ᐅ Lisa Powell, Michigan

Address: 1512 Hampton Ct Apt B Monroe, MI 48162

Brief Overview of Bankruptcy Case 10-53887-pjs: "Lisa Powell's bankruptcy, initiated in 2010-04-27 and concluded by 2010-08-01 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Powell — Michigan, 10-53887


ᐅ Charlotte Darlene Prater, Michigan

Address: 125 Lemerand St Monroe, MI 48162

Bankruptcy Case 11-53950-swr Overview: "Charlotte Darlene Prater's Chapter 7 bankruptcy, filed in Monroe, MI in 2011-05-16, led to asset liquidation, with the case closing in Aug 20, 2011."
Charlotte Darlene Prater — Michigan, 11-53950


ᐅ La Don Pree, Michigan

Address: 1616 Princess Ct Apt D Monroe, MI 48162

Brief Overview of Bankruptcy Case 10-46138-mbm: "In Monroe, MI, La Don Pree filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-03."
La Don Pree — Michigan, 10-46138


ᐅ Bonnie Prenkert, Michigan

Address: 555 Grace Dr Monroe, MI 48161-3550

Concise Description of Bankruptcy Case 14-54635-pjs7: "In Monroe, MI, Bonnie Prenkert filed for Chapter 7 bankruptcy in Sep 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 15, 2014."
Bonnie Prenkert — Michigan, 14-54635


ᐅ David Prenkert, Michigan

Address: 555 Grace Dr Monroe, MI 48161-3550

Bankruptcy Case 2014-54635-pjs Overview: "The bankruptcy record of David Prenkert from Monroe, MI, shows a Chapter 7 case filed in September 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-15."
David Prenkert — Michigan, 2014-54635


ᐅ Cheryl L Presley, Michigan

Address: 104 Bittersweet Monroe, MI 48161-5741

Brief Overview of Bankruptcy Case 15-40049-mar: "The case of Cheryl L Presley in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl L Presley — Michigan, 15-40049


ᐅ Dennis E Presley, Michigan

Address: 104 Bittersweet Monroe, MI 48161-5741

Bankruptcy Case 15-40049-mar Summary: "The case of Dennis E Presley in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis E Presley — Michigan, 15-40049


ᐅ Robert Aaron Presson, Michigan

Address: 368 Black Oak Ct Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 12-55020-tjt: "Robert Aaron Presson's bankruptcy, initiated in 06/21/2012 and concluded by 09/25/2012 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Aaron Presson — Michigan, 12-55020


ᐅ Scott Elmer Pritchett, Michigan

Address: 1596 Beechwood St Monroe, MI 48162

Bankruptcy Case 11-50469-tjt Summary: "Scott Elmer Pritchett's bankruptcy, initiated in Apr 12, 2011 and concluded by 07.17.2011 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Elmer Pritchett — Michigan, 11-50469


ᐅ Billy J Proffitt, Michigan

Address: 5945 Vandercook St Monroe, MI 48161

Brief Overview of Bankruptcy Case 13-43143-tjt: "Billy J Proffitt's bankruptcy, initiated in 02.21.2013 and concluded by 05.28.2013 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy J Proffitt — Michigan, 13-43143


ᐅ Darin Puruleski, Michigan

Address: 125 Michigan Ave Monroe, MI 48162

Bankruptcy Case 09-79518-pjs Overview: "Darin Puruleski's Chapter 7 bankruptcy, filed in Monroe, MI in December 30, 2009, led to asset liquidation, with the case closing in 04/05/2010."
Darin Puruleski — Michigan, 09-79518


ᐅ Alison Elise Quinn, Michigan

Address: 511 Smith St Monroe, MI 48161-2296

Brief Overview of Bankruptcy Case 15-50277-mar: "Monroe, MI resident Alison Elise Quinn's 2015-07-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 5, 2015."
Alison Elise Quinn — Michigan, 15-50277


ᐅ James H Raasch, Michigan

Address: 1001 Harrison St Monroe, MI 48161

Brief Overview of Bankruptcy Case 11-57515-mbm: "The case of James H Raasch in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James H Raasch — Michigan, 11-57515


ᐅ David L Rafko, Michigan

Address: 127 Borgess Ave Monroe, MI 48162

Bankruptcy Case 13-56211-mbm Overview: "David L Rafko's Chapter 7 bankruptcy, filed in Monroe, MI in 2013-08-27, led to asset liquidation, with the case closing in 12/01/2013."
David L Rafko — Michigan, 13-56211


ᐅ Mark Rafko, Michigan

Address: 621 W 7th St Monroe, MI 48161

Brief Overview of Bankruptcy Case 10-47798-tjt: "The bankruptcy filing by Mark Rafko, undertaken in 03/12/2010 in Monroe, MI under Chapter 7, concluded with discharge in 06.16.2010 after liquidating assets."
Mark Rafko — Michigan, 10-47798


ᐅ Larry A Raines, Michigan

Address: 1604 Walnut St Monroe, MI 48162

Concise Description of Bankruptcy Case 13-62551-tjt7: "In a Chapter 7 bankruptcy case, Larry A Raines from Monroe, MI, saw his proceedings start in December 2013 and complete by March 2014, involving asset liquidation."
Larry A Raines — Michigan, 13-62551


ᐅ Jody Dean Raines, Michigan

Address: 5539 Vineyard Dr Monroe, MI 48161

Bankruptcy Case 11-54626-swr Summary: "In a Chapter 7 bankruptcy case, Jody Dean Raines from Monroe, MI, saw their proceedings start in 2011-05-23 and complete by Aug 27, 2011, involving asset liquidation."
Jody Dean Raines — Michigan, 11-54626


ᐅ William H Ramsey, Michigan

Address: 3821 Alexandra Trl Monroe, MI 48161-9105

Bankruptcy Case 2014-46207-tjt Summary: "The case of William H Ramsey in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William H Ramsey — Michigan, 2014-46207


ᐅ Jr William H Ramsey, Michigan

Address: 6265 Greenwycke Ln Monroe, MI 48161-4640

Concise Description of Bankruptcy Case 14-46207-tjt7: "The bankruptcy filing by Jr William H Ramsey, undertaken in 04/10/2014 in Monroe, MI under Chapter 7, concluded with discharge in July 9, 2014 after liquidating assets."
Jr William H Ramsey — Michigan, 14-46207


ᐅ David A Ramsey, Michigan

Address: 215 Richards Dr Monroe, MI 48162

Brief Overview of Bankruptcy Case 12-67501-wsd: "The bankruptcy record of David A Ramsey from Monroe, MI, shows a Chapter 7 case filed in 2012-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in 03.26.2013."
David A Ramsey — Michigan, 12-67501


ᐅ Linda K Randolph, Michigan

Address: 2073 S Custer Rd Monroe, MI 48161

Bankruptcy Case 13-47394-tjt Summary: "Monroe, MI resident Linda K Randolph's Apr 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Linda K Randolph — Michigan, 13-47394


ᐅ Gerardo Rangel, Michigan

Address: 6066 War Rd Monroe, MI 48162

Bankruptcy Case 12-50795-swr Summary: "The case of Gerardo Rangel in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerardo Rangel — Michigan, 12-50795


ᐅ Jimmy Lee Rangel, Michigan

Address: 6 Oak Rdg E Monroe, MI 48161-5767

Snapshot of U.S. Bankruptcy Proceeding Case 16-47877-pjs: "Jimmy Lee Rangel's bankruptcy, initiated in 2016-05-26 and concluded by August 24, 2016 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmy Lee Rangel — Michigan, 16-47877


ᐅ Tara F Rangel, Michigan

Address: 2840 N Monroe St Apt 107 Monroe, MI 48162-4236

Concise Description of Bankruptcy Case 16-47877-pjs7: "In a Chapter 7 bankruptcy case, Tara F Rangel from Monroe, MI, saw her proceedings start in May 26, 2016 and complete by 08/24/2016, involving asset liquidation."
Tara F Rangel — Michigan, 16-47877


ᐅ Carol Ratz, Michigan

Address: 211 Godfroy Ave Monroe, MI 48162

Bankruptcy Case 10-40062-pjs Overview: "The case of Carol Ratz in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Ratz — Michigan, 10-40062


ᐅ Childress Brittany Ray, Michigan

Address: 2007 Edgewater St Monroe, MI 48162-4955

Concise Description of Bankruptcy Case 16-48184-wsd7: "In Monroe, MI, Childress Brittany Ray filed for Chapter 7 bankruptcy in June 2, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-31."
Childress Brittany Ray — Michigan, 16-48184


ᐅ Tammie J Ray, Michigan

Address: 1015 Donnalee Dr Monroe, MI 48162

Bankruptcy Case 12-59851-tjt Summary: "The bankruptcy filing by Tammie J Ray, undertaken in Aug 29, 2012 in Monroe, MI under Chapter 7, concluded with discharge in 12/03/2012 after liquidating assets."
Tammie J Ray — Michigan, 12-59851


ᐅ Sharon M Raymer, Michigan

Address: 3324 11th St Monroe, MI 48162-4835

Bankruptcy Case 09-40766-tjt Summary: "Sharon M Raymer, a resident of Monroe, MI, entered a Chapter 13 bankruptcy plan in 01/13/2009, culminating in its successful completion by December 7, 2012."
Sharon M Raymer — Michigan, 09-40766


ᐅ Thomas G Raymond, Michigan

Address: 6299 Greenwycke Ln Monroe, MI 48161-4641

Brief Overview of Bankruptcy Case 16-48382-tjt: "Thomas G Raymond's bankruptcy, initiated in 2016-06-07 and concluded by September 2016 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas G Raymond — Michigan, 16-48382


ᐅ Guadalupe D Raymond, Michigan

Address: 6299 Greenwycke Ln Monroe, MI 48161-4641

Snapshot of U.S. Bankruptcy Proceeding Case 16-48382-tjt: "The bankruptcy filing by Guadalupe D Raymond, undertaken in June 7, 2016 in Monroe, MI under Chapter 7, concluded with discharge in 09/05/2016 after liquidating assets."
Guadalupe D Raymond — Michigan, 16-48382


ᐅ Laura Reale, Michigan

Address: 917 Walnut St Monroe, MI 48161

Bankruptcy Case 10-64168-pjs Summary: "In a Chapter 7 bankruptcy case, Laura Reale from Monroe, MI, saw her proceedings start in July 30, 2010 and complete by November 3, 2010, involving asset liquidation."
Laura Reale — Michigan, 10-64168


ᐅ Floyd Reaume, Michigan

Address: 523 Harbor Ave Monroe, MI 48162

Concise Description of Bankruptcy Case 10-57441-tjt7: "The bankruptcy record of Floyd Reaume from Monroe, MI, shows a Chapter 7 case filed in 2010-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 31, 2010."
Floyd Reaume — Michigan, 10-57441


ᐅ William Joseph Runions, Michigan

Address: 5580 Vineyard Dr Monroe, MI 48161-3624

Bankruptcy Case 15-50962-pjs Summary: "William Joseph Runions's Chapter 7 bankruptcy, filed in Monroe, MI in July 22, 2015, led to asset liquidation, with the case closing in 2015-10-20."
William Joseph Runions — Michigan, 15-50962


ᐅ Perez Parra Peggy Runyon, Michigan

Address: 14 E Lorain St Monroe, MI 48162

Concise Description of Bankruptcy Case 12-53210-mbm7: "In Monroe, MI, Perez Parra Peggy Runyon filed for Chapter 7 bankruptcy in 05.29.2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 2, 2012."
Perez Parra Peggy Runyon — Michigan, 12-53210


ᐅ Christal Marie Runyon, Michigan

Address: 1248 W Outer Dr Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 11-45267-tjt: "In Monroe, MI, Christal Marie Runyon filed for Chapter 7 bankruptcy in 2011-02-28. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Christal Marie Runyon — Michigan, 11-45267


ᐅ Kathryn A Rup, Michigan

Address: 1261 Michigan Ave Monroe, MI 48162-3013

Bankruptcy Case 14-56548-pjs Overview: "Kathryn A Rup's bankruptcy, initiated in 2014-10-23 and concluded by 01/21/2015 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn A Rup — Michigan, 14-56548


ᐅ Anne Marie Russeau, Michigan

Address: 208 Maple Blvd Monroe, MI 48162-2550

Concise Description of Bankruptcy Case 15-44603-mar7: "The bankruptcy filing by Anne Marie Russeau, undertaken in Mar 25, 2015 in Monroe, MI under Chapter 7, concluded with discharge in 06/23/2015 after liquidating assets."
Anne Marie Russeau — Michigan, 15-44603


ᐅ Kelli D Russeau, Michigan

Address: 512 Harrison St Monroe, MI 48161

Brief Overview of Bankruptcy Case 11-60847-swr: "Monroe, MI resident Kelli D Russeau's 2011-08-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.05.2011."
Kelli D Russeau — Michigan, 11-60847


ᐅ Steven E Russeau, Michigan

Address: 5129 Plum Creek Dr Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 12-60761-tjt: "Monroe, MI resident Steven E Russeau's 09.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-17."
Steven E Russeau — Michigan, 12-60761