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 Kevin Bogedain, Michigan

Address: 34 E Noble Ave Monroe, MI 48162

Bankruptcy Case 10-66970-mbm Summary: "In Monroe, MI, Kevin Bogedain filed for Chapter 7 bankruptcy in 2010-08-27. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-01."
Kevin Bogedain — Michigan, 10-66970


ᐅ Brian Bogi, Michigan

Address: 1971 Ida Maybee Rd Monroe, MI 48162

Bankruptcy Case 10-66658-swr Summary: "Brian Bogi's Chapter 7 bankruptcy, filed in Monroe, MI in 2010-08-25, led to asset liquidation, with the case closing in 11/29/2010."
Brian Bogi — Michigan, 10-66658


ᐅ Michelle Frances Bolicki, Michigan

Address: 54 Tamarak Monroe, MI 48161

Concise Description of Bankruptcy Case 13-61313-mbm7: "The bankruptcy record of Michelle Frances Bolicki from Monroe, MI, shows a Chapter 7 case filed in November 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Michelle Frances Bolicki — Michigan, 13-61313


ᐅ Andrea J Bolton, Michigan

Address: 849 Patterson Dr Monroe, MI 48161

Bankruptcy Case 13-55003-wsd Overview: "In Monroe, MI, Andrea J Bolton filed for Chapter 7 bankruptcy in 2013-08-06. This case, involving liquidating assets to pay off debts, was resolved by 11/10/2013."
Andrea J Bolton — Michigan, 13-55003


ᐅ Tina M Bomia, Michigan

Address: 348 Briarwood Trl Monroe, MI 48161

Bankruptcy Case 11-69977-wsd Overview: "The bankruptcy filing by Tina M Bomia, undertaken in November 2011 in Monroe, MI under Chapter 7, concluded with discharge in February 25, 2012 after liquidating assets."
Tina M Bomia — Michigan, 11-69977


ᐅ Charles Bondie, Michigan

Address: 1510 S Raisinville Rd Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 10-73035-swr: "Charles Bondie's bankruptcy, initiated in October 2010 and concluded by Feb 1, 2011 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Bondie — Michigan, 10-73035


ᐅ Barbara J Boone, Michigan

Address: 6080 Greenwycke Ln Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 12-47165-tjt: "Monroe, MI resident Barbara J Boone's 2012-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/26/2012."
Barbara J Boone — Michigan, 12-47165


ᐅ Chad Alan Booth, Michigan

Address: 14265 S Dixie Hwy Monroe, MI 48161-9563

Bankruptcy Case 15-44605-wsd Summary: "The case of Chad Alan Booth in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad Alan Booth — Michigan, 15-44605


ᐅ Jennifer Lynn Booth, Michigan

Address: 14265 S Dixie Hwy Monroe, MI 48161-9563

Snapshot of U.S. Bankruptcy Proceeding Case 15-44605-wsd: "The bankruptcy record of Jennifer Lynn Booth from Monroe, MI, shows a Chapter 7 case filed in Mar 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 23, 2015."
Jennifer Lynn Booth — Michigan, 15-44605


ᐅ Kathy Bordine, Michigan

Address: 884 Tanners Lndg Monroe, MI 48161

Bankruptcy Case 10-61143-pjs Summary: "The bankruptcy record of Kathy Bordine from Monroe, MI, shows a Chapter 7 case filed in 06/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-04."
Kathy Bordine — Michigan, 10-61143


ᐅ Marilyn Rose Bossick, Michigan

Address: 2510 Grand Blvd Monroe, MI 48162-4931

Bankruptcy Case 15-54905-tjt Summary: "Marilyn Rose Bossick's bankruptcy, initiated in Oct 12, 2015 and concluded by 2016-01-10 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn Rose Bossick — Michigan, 15-54905


ᐅ Clifford Boswell, Michigan

Address: PO Box 1532 Monroe, MI 48161

Brief Overview of Bankruptcy Case 09-76335-swr: "Clifford Boswell's Chapter 7 bankruptcy, filed in Monroe, MI in 11/25/2009, led to asset liquidation, with the case closing in 03.01.2010."
Clifford Boswell — Michigan, 09-76335


ᐅ James Richard Boteler, Michigan

Address: 3918 Ryans Rdg Monroe, MI 48161

Bankruptcy Case 12-40619-wsd Summary: "In Monroe, MI, James Richard Boteler filed for Chapter 7 bankruptcy in Jan 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by 04.17.2012."
James Richard Boteler — Michigan, 12-40619


ᐅ Ii Carson Cadle, Michigan

Address: 7947 N Custer Rd Monroe, MI 48162

Concise Description of Bankruptcy Case 10-68024-wsd7: "The case of Ii Carson Cadle in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Carson Cadle — Michigan, 10-68024


ᐅ Erica L Cahill, Michigan

Address: 1434 E Hurd Rd Monroe, MI 48162-9307

Concise Description of Bankruptcy Case 15-52874-mar7: "In Monroe, MI, Erica L Cahill filed for Chapter 7 bankruptcy in 08.31.2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Erica L Cahill — Michigan, 15-52874


ᐅ Christie Cairns, Michigan

Address: 536 Concetta Dr Monroe, MI 48161

Brief Overview of Bankruptcy Case 10-65602-tjt: "Monroe, MI resident Christie Cairns's August 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 17, 2010."
Christie Cairns — Michigan, 10-65602


ᐅ Larry A Calvin, Michigan

Address: 1456 Walnut St Monroe, MI 48162

Bankruptcy Case 13-44390-tjt Summary: "In a Chapter 7 bankruptcy case, Larry A Calvin from Monroe, MI, saw his proceedings start in 03.07.2013 and complete by 2013-06-11, involving asset liquidation."
Larry A Calvin — Michigan, 13-44390


ᐅ Ralph Campbell, Michigan

Address: 1454 Highland Way Monroe, MI 48161

Brief Overview of Bankruptcy Case 10-44144-pjs: "Ralph Campbell's bankruptcy, initiated in 2010-02-15 and concluded by May 22, 2010 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph Campbell — Michigan, 10-44144


ᐅ David Cannon, Michigan

Address: 133 E 7th St Monroe, MI 48161

Brief Overview of Bankruptcy Case 10-74617-tjt: "The bankruptcy record of David Cannon from Monroe, MI, shows a Chapter 7 case filed in 11/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
David Cannon — Michigan, 10-74617


ᐅ Samantha Cantrell, Michigan

Address: 15426 Parkwood Dr Monroe, MI 48161

Bankruptcy Case 13-60880-mbm Summary: "In a Chapter 7 bankruptcy case, Samantha Cantrell from Monroe, MI, saw her proceedings start in 11.15.2013 and complete by 02.19.2014, involving asset liquidation."
Samantha Cantrell — Michigan, 13-60880


ᐅ Scott Carlisle, Michigan

Address: 307 S Roessler St Apt A Monroe, MI 48161

Bankruptcy Case 13-53756-mbm Overview: "The case of Scott Carlisle in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Carlisle — Michigan, 13-53756


ᐅ Della Carmen, Michigan

Address: 726 W 4th St Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 10-64753-mbm: "The bankruptcy record of Della Carmen from Monroe, MI, shows a Chapter 7 case filed in 2010-08-04. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Della Carmen — Michigan, 10-64753


ᐅ Eric Carmon, Michigan

Address: 2048 Sheick Rd Monroe, MI 48162

Bankruptcy Case 13-44007-wsd Overview: "The bankruptcy record of Eric Carmon from Monroe, MI, shows a Chapter 7 case filed in 2013-03-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-06."
Eric Carmon — Michigan, 13-44007


ᐅ Todd Carr, Michigan

Address: 85 Navarre St Apt 12 Monroe, MI 48161

Bankruptcy Case 12-41383-swr Summary: "The case of Todd Carr in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Carr — Michigan, 12-41383


ᐅ Nathan Carr, Michigan

Address: 546 Kaye Lani Ave Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 09-78060-swr: "Nathan Carr's bankruptcy, initiated in 2009-12-14 and concluded by Mar 16, 2010 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan Carr — Michigan, 09-78060


ᐅ Michael J Carrabino, Michigan

Address: 101 Meadowlands Ct Monroe, MI 48161-3715

Bankruptcy Case 16-45866-mbm Overview: "Michael J Carrabino's bankruptcy, initiated in 04/19/2016 and concluded by July 18, 2016 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Carrabino — Michigan, 16-45866


ᐅ Robin Gail Carrabino, Michigan

Address: 13 Stockton Dr Monroe, MI 48162

Brief Overview of Bankruptcy Case 12-55703-mbm: "The bankruptcy record of Robin Gail Carrabino from Monroe, MI, shows a Chapter 7 case filed in June 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-03."
Robin Gail Carrabino — Michigan, 12-55703


ᐅ Teresa Carter, Michigan

Address: 5956 Roseland Ave Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 12-40295-pjs: "The bankruptcy filing by Teresa Carter, undertaken in January 6, 2012 in Monroe, MI under Chapter 7, concluded with discharge in Apr 11, 2012 after liquidating assets."
Teresa Carter — Michigan, 12-40295


ᐅ Bobby R Carter, Michigan

Address: 3200 Maplewood St Monroe, MI 48162-5812

Bankruptcy Case 15-52900-wsd Overview: "Monroe, MI resident Bobby R Carter's Aug 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 29, 2015."
Bobby R Carter — Michigan, 15-52900


ᐅ Kelly Margaret Cashen, Michigan

Address: 3614 Mentel Rd Monroe, MI 48162-9316

Brief Overview of Bankruptcy Case 2014-53992-tjt: "The bankruptcy record of Kelly Margaret Cashen from Monroe, MI, shows a Chapter 7 case filed in 08.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 29, 2014."
Kelly Margaret Cashen — Michigan, 2014-53992


ᐅ Robert Alan Cassidy, Michigan

Address: 78 Calvin St Monroe, MI 48162-4202

Bankruptcy Case 2014-46175-pjs Overview: "The bankruptcy record of Robert Alan Cassidy from Monroe, MI, shows a Chapter 7 case filed in 04/09/2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Robert Alan Cassidy — Michigan, 2014-46175


ᐅ Cheryl Castello, Michigan

Address: 1364 Foxton Dr Monroe, MI 48162

Bankruptcy Case 10-60362-pjs Overview: "In a Chapter 7 bankruptcy case, Cheryl Castello from Monroe, MI, saw her proceedings start in June 23, 2010 and complete by Sep 27, 2010, involving asset liquidation."
Cheryl Castello — Michigan, 10-60362


ᐅ Matthew D Caswell, Michigan

Address: 4838 Steffas Rd Monroe, MI 48162-9423

Brief Overview of Bankruptcy Case 16-40176-tjt: "Matthew D Caswell's bankruptcy, initiated in January 7, 2016 and concluded by 2016-04-06 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew D Caswell — Michigan, 16-40176


ᐅ Beth Anne Caswell, Michigan

Address: 9 Oak Rdg E Monroe, MI 48161

Brief Overview of Bankruptcy Case 11-64066-wsd: "The bankruptcy filing by Beth Anne Caswell, undertaken in Sep 10, 2011 in Monroe, MI under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Beth Anne Caswell — Michigan, 11-64066


ᐅ Jr Gary L Caswell, Michigan

Address: 803 Nadeau Rd Apt 1 Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 11-63941-tjt: "Monroe, MI resident Jr Gary L Caswell's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 7, 2011."
Jr Gary L Caswell — Michigan, 11-63941


ᐅ Jerry Chamlee, Michigan

Address: 5792 N Stoney Creek Rd Monroe, MI 48162

Brief Overview of Bankruptcy Case 10-68197-pjs: "The bankruptcy filing by Jerry Chamlee, undertaken in 2010-09-09 in Monroe, MI under Chapter 7, concluded with discharge in 2010-12-14 after liquidating assets."
Jerry Chamlee — Michigan, 10-68197


ᐅ Amy L Champagne, Michigan

Address: 3293 Englewood St Monroe, MI 48162-4493

Brief Overview of Bankruptcy Case 14-45427-wsd: "The bankruptcy record of Amy L Champagne from Monroe, MI, shows a Chapter 7 case filed in 2014-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in June 29, 2014."
Amy L Champagne — Michigan, 14-45427


ᐅ Amy L Champagne, Michigan

Address: 1894 Spaulding Rd Monroe, MI 48162-9301

Concise Description of Bankruptcy Case 2014-45427-wsd7: "Amy L Champagne's Chapter 7 bankruptcy, filed in Monroe, MI in March 31, 2014, led to asset liquidation, with the case closing in 2014-06-29."
Amy L Champagne — Michigan, 2014-45427


ᐅ Jr Morris Cheathan, Michigan

Address: 2056 Clover Dr Monroe, MI 48161

Brief Overview of Bankruptcy Case 11-72210-mbm: "Jr Morris Cheathan's bankruptcy, initiated in Dec 21, 2011 and concluded by Mar 26, 2012 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Morris Cheathan — Michigan, 11-72210


ᐅ Roland Chickeral, Michigan

Address: PO Box 1153 Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 10-55525-mbm: "Roland Chickeral's Chapter 7 bankruptcy, filed in Monroe, MI in 2010-05-10, led to asset liquidation, with the case closing in August 14, 2010."
Roland Chickeral — Michigan, 10-55525


ᐅ Brandon Childress, Michigan

Address: 2007 Edgewater St Monroe, MI 48162-4955

Snapshot of U.S. Bankruptcy Proceeding Case 16-48184-wsd: "In Monroe, MI, Brandon Childress filed for Chapter 7 bankruptcy in 2016-06-02. This case, involving liquidating assets to pay off debts, was resolved by 08.31.2016."
Brandon Childress — Michigan, 16-48184


ᐅ April Chlebos, Michigan

Address: 311 Orchard Dr Monroe, MI 48162

Brief Overview of Bankruptcy Case 09-76118-tjt: "April Chlebos's bankruptcy, initiated in 11/24/2009 and concluded by 02/22/2010 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April Chlebos — Michigan, 09-76118


ᐅ David W Chmura, Michigan

Address: 1224 Frank Dr Monroe, MI 48162-3400

Concise Description of Bankruptcy Case 15-46821-pjs7: "In Monroe, MI, David W Chmura filed for Chapter 7 bankruptcy in 04.29.2015. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2015."
David W Chmura — Michigan, 15-46821


ᐅ Stacy L Chmura, Michigan

Address: 1339 Frank Dr Monroe, MI 48162-3475

Concise Description of Bankruptcy Case 15-46821-pjs7: "Stacy L Chmura's bankruptcy, initiated in April 2015 and concluded by July 2015 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy L Chmura — Michigan, 15-46821


ᐅ Jeffrey L Christie, Michigan

Address: 1515 Stewart Rd Apt 136 Monroe, MI 48162-9270

Bankruptcy Case 15-42886-wsd Summary: "The bankruptcy record of Jeffrey L Christie from Monroe, MI, shows a Chapter 7 case filed in 2015-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-28."
Jeffrey L Christie — Michigan, 15-42886


ᐅ Brown Mandi Ciacelli, Michigan

Address: 1505 Greenway St Monroe, MI 48161

Concise Description of Bankruptcy Case 10-63532-swr7: "The bankruptcy filing by Brown Mandi Ciacelli, undertaken in Jul 25, 2010 in Monroe, MI under Chapter 7, concluded with discharge in 2010-10-29 after liquidating assets."
Brown Mandi Ciacelli — Michigan, 10-63532


ᐅ Tina Marie Ciacelli, Michigan

Address: 626 W 7th St Monroe, MI 48161

Bankruptcy Case 12-44803-mbm Overview: "In a Chapter 7 bankruptcy case, Tina Marie Ciacelli from Monroe, MI, saw her proceedings start in 02/29/2012 and complete by June 4, 2012, involving asset liquidation."
Tina Marie Ciacelli — Michigan, 12-44803


ᐅ Jr Ralph J Cicero, Michigan

Address: 521 E 2nd St Monroe, MI 48161

Brief Overview of Bankruptcy Case 11-48715-wsd: "The bankruptcy record of Jr Ralph J Cicero from Monroe, MI, shows a Chapter 7 case filed in 2011-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 07.03.2011."
Jr Ralph J Cicero — Michigan, 11-48715


ᐅ Sandra K Cicotte, Michigan

Address: 5050 Northfield Dr Apt 11 Monroe, MI 48161-3837

Bankruptcy Case 14-48502-mar Overview: "Monroe, MI resident Sandra K Cicotte's 05/15/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Sandra K Cicotte — Michigan, 14-48502


ᐅ Kathleen E Clark, Michigan

Address: 502 Rosewood Ave Monroe, MI 48162-3040

Bankruptcy Case 15-40708-wsd Overview: "Kathleen E Clark's bankruptcy, initiated in 2015-01-20 and concluded by 04.20.2015 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen E Clark — Michigan, 15-40708


ᐅ Sharon Clark, Michigan

Address: 212 Harrison St Apt 1 Monroe, MI 48161

Concise Description of Bankruptcy Case 13-50643-wsd7: "Sharon Clark's Chapter 7 bankruptcy, filed in Monroe, MI in 05/24/2013, led to asset liquidation, with the case closing in 08.28.2013."
Sharon Clark — Michigan, 13-50643


ᐅ Frederick William Clark, Michigan

Address: 12 Ruby Dr Monroe, MI 48162-9252

Snapshot of U.S. Bankruptcy Proceeding Case 14-46890-wsd: "The bankruptcy record of Frederick William Clark from Monroe, MI, shows a Chapter 7 case filed in 04/21/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-20."
Frederick William Clark — Michigan, 14-46890


ᐅ Iii Kenneth Vernon Clark, Michigan

Address: 1221 Briarwood Dr Monroe, MI 48161

Brief Overview of Bankruptcy Case 13-59365-pjs: "In a Chapter 7 bankruptcy case, Iii Kenneth Vernon Clark from Monroe, MI, saw his proceedings start in October 21, 2013 and complete by January 25, 2014, involving asset liquidation."
Iii Kenneth Vernon Clark — Michigan, 13-59365


ᐅ David Joseph Claussen, Michigan

Address: 5518 Wimbledon Park Dr Monroe, MI 48161

Bankruptcy Case 13-43881-tjt Summary: "The case of David Joseph Claussen in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Joseph Claussen — Michigan, 13-43881


ᐅ Randy Howard Clawson, Michigan

Address: 14390 Cedar St Monroe, MI 48161

Bankruptcy Case 09-69825-wsd Overview: "Randy Howard Clawson's Chapter 7 bankruptcy, filed in Monroe, MI in September 27, 2009, led to asset liquidation, with the case closing in 01/01/2010."
Randy Howard Clawson — Michigan, 09-69825


ᐅ Ii John Clayton, Michigan

Address: 27 Carl Dr Monroe, MI 48162

Concise Description of Bankruptcy Case 10-76227-mbm7: "In a Chapter 7 bankruptcy case, Ii John Clayton from Monroe, MI, saw their proceedings start in 12/01/2010 and complete by 2011-03-14, involving asset liquidation."
Ii John Clayton — Michigan, 10-76227


ᐅ Athea Clegg, Michigan

Address: 1256 Frank Dr Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 12-44793-swr: "The bankruptcy record of Athea Clegg from Monroe, MI, shows a Chapter 7 case filed in 02.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 4, 2012."
Athea Clegg — Michigan, 12-44793


ᐅ Christopher Clegg, Michigan

Address: 2078 Spaulding Rd Monroe, MI 48162

Brief Overview of Bankruptcy Case 10-71733-wsd: "The case of Christopher Clegg in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Clegg — Michigan, 10-71733


ᐅ Dawn Clutter, Michigan

Address: 1234 Bacon St Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 09-79377-swr: "The bankruptcy filing by Dawn Clutter, undertaken in 2009-12-29 in Monroe, MI under Chapter 7, concluded with discharge in 2010-04-04 after liquidating assets."
Dawn Clutter — Michigan, 09-79377


ᐅ Justin W Cobb, Michigan

Address: 2851 4th St. D B. Monroe, MI 48162

Concise Description of Bankruptcy Case 2014-50654-pjs7: "The case of Justin W Cobb in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin W Cobb — Michigan, 2014-50654


ᐅ Sarah E Coffin, Michigan

Address: 227 Lincoln Ave Monroe, MI 48162

Concise Description of Bankruptcy Case 09-70606-pjs7: "The bankruptcy record of Sarah E Coffin from Monroe, MI, shows a Chapter 7 case filed in 2009-10-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-05."
Sarah E Coffin — Michigan, 09-70606


ᐅ Laura A Cohn, Michigan

Address: 1704 Strasburg Rd Monroe, MI 48161

Bankruptcy Case 11-57652-tjt Summary: "Laura A Cohn's bankruptcy, initiated in 2011-06-27 and concluded by Oct 1, 2011 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura A Cohn — Michigan, 11-57652


ᐅ Daniel Michael Constante, Michigan

Address: 1701 Mall Rd Apt 32 Monroe, MI 48162

Brief Overview of Bankruptcy Case 13-50882-pjs: "In Monroe, MI, Daniel Michael Constante filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Daniel Michael Constante — Michigan, 13-50882


ᐅ Dawn Irene Contreras, Michigan

Address: 5980 S Custer Rd Monroe, MI 48161-9778

Bankruptcy Case 2014-53847-mar Overview: "In a Chapter 7 bankruptcy case, Dawn Irene Contreras from Monroe, MI, saw her proceedings start in 08/28/2014 and complete by 2014-11-26, involving asset liquidation."
Dawn Irene Contreras — Michigan, 2014-53847


ᐅ Brenda Cook, Michigan

Address: 880 Stevens Trl Monroe, MI 48161

Concise Description of Bankruptcy Case 10-53677-swr7: "Brenda Cook's bankruptcy, initiated in Apr 26, 2010 and concluded by 2010-07-31 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Cook — Michigan, 10-53677


ᐅ Shawn Richard Cooley, Michigan

Address: 416 E 5th St Monroe, MI 48161

Bankruptcy Case 11-52507-swr Summary: "Shawn Richard Cooley's Chapter 7 bankruptcy, filed in Monroe, MI in 04.29.2011, led to asset liquidation, with the case closing in 2011-08-03."
Shawn Richard Cooley — Michigan, 11-52507


ᐅ John Cooner, Michigan

Address: 819 Jerome St Monroe, MI 48161

Bankruptcy Case 10-49485-wsd Overview: "Monroe, MI resident John Cooner's 2010-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
John Cooner — Michigan, 10-49485


ᐅ Richard R Cooper, Michigan

Address: 3432 Parkwood Ave Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 09-70295-wsd: "The bankruptcy filing by Richard R Cooper, undertaken in September 30, 2009 in Monroe, MI under Chapter 7, concluded with discharge in 2010-01-04 after liquidating assets."
Richard R Cooper — Michigan, 09-70295


ᐅ Robert P Copp, Michigan

Address: 4893 Southpointe Pkwy Monroe, MI 48161-4539

Bankruptcy Case 08-44931-wsd Summary: "Robert P Copp's Chapter 13 bankruptcy in Monroe, MI started in 02/29/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-11-05."
Robert P Copp — Michigan, 08-44931


ᐅ Kelley M Copp, Michigan

Address: 4893 Southpointe Pkwy Monroe, MI 48161-4539

Concise Description of Bankruptcy Case 08-44931-wsd7: "Chapter 13 bankruptcy for Kelley M Copp in Monroe, MI began in Feb 29, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-05."
Kelley M Copp — Michigan, 08-44931


ᐅ Barbara Ann Coppola, Michigan

Address: 1714 Buckingham Dr Monroe, MI 48161

Bankruptcy Case 12-50737-tjt Overview: "In a Chapter 7 bankruptcy case, Barbara Ann Coppola from Monroe, MI, saw her proceedings start in April 28, 2012 and complete by 08.02.2012, involving asset liquidation."
Barbara Ann Coppola — Michigan, 12-50737


ᐅ Cindy Cordts, Michigan

Address: 1236 Union St Monroe, MI 48161

Brief Overview of Bankruptcy Case 10-67746-tjt: "The case of Cindy Cordts in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy Cordts — Michigan, 10-67746


ᐅ Trenton H James Cornell, Michigan

Address: 6510 N Monroe St Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 13-52045-pjs: "In a Chapter 7 bankruptcy case, Trenton H James Cornell from Monroe, MI, saw his proceedings start in 2013-06-14 and complete by Sep 18, 2013, involving asset liquidation."
Trenton H James Cornell — Michigan, 13-52045


ᐅ Cristal Coronado, Michigan

Address: 818 N Monroe St Monroe, MI 48162

Concise Description of Bankruptcy Case 10-60363-mbm7: "Monroe, MI resident Cristal Coronado's 06.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.27.2010."
Cristal Coronado — Michigan, 10-60363


ᐅ Teresa Paulette Cosby, Michigan

Address: 3396 Laurelwood St Monroe, MI 48162

Concise Description of Bankruptcy Case 13-55972-mbm7: "In a Chapter 7 bankruptcy case, Teresa Paulette Cosby from Monroe, MI, saw her proceedings start in Aug 22, 2013 and complete by 2013-11-26, involving asset liquidation."
Teresa Paulette Cosby — Michigan, 13-55972


ᐅ Trever Alan Cote, Michigan

Address: 942 E 4th St Monroe, MI 48161-1247

Concise Description of Bankruptcy Case 16-47086-mbm7: "The bankruptcy filing by Trever Alan Cote, undertaken in 05.10.2016 in Monroe, MI under Chapter 7, concluded with discharge in August 8, 2016 after liquidating assets."
Trever Alan Cote — Michigan, 16-47086


ᐅ Randy Lee Cousino, Michigan

Address: 804 E 8th St Monroe, MI 48161

Bankruptcy Case 12-58797-wsd Summary: "The bankruptcy record of Randy Lee Cousino from Monroe, MI, shows a Chapter 7 case filed in 08/15/2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Randy Lee Cousino — Michigan, 12-58797


ᐅ Sr Kevin B Coutcher, Michigan

Address: 1638 W Lorain St Apt 201 Monroe, MI 48162

Bankruptcy Case 13-41800-swr Overview: "In Monroe, MI, Sr Kevin B Coutcher filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-07."
Sr Kevin B Coutcher — Michigan, 13-41800


ᐅ Irene Couturier, Michigan

Address: 1674 Meadowbrook Dr Monroe, MI 48161

Bankruptcy Case 13-45367-swr Summary: "Irene Couturier's bankruptcy, initiated in March 18, 2013 and concluded by 06/22/2013 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irene Couturier — Michigan, 13-45367


ᐅ Janeene Cowan, Michigan

Address: 1640 W Lorain St Monroe, MI 48162-8416

Concise Description of Bankruptcy Case 15-48178-mar7: "The bankruptcy filing by Janeene Cowan, undertaken in 2015-05-26 in Monroe, MI under Chapter 7, concluded with discharge in 2015-08-24 after liquidating assets."
Janeene Cowan — Michigan, 15-48178


ᐅ Kortnie D Cowan, Michigan

Address: 2077 Whitetree Dr Monroe, MI 48162

Brief Overview of Bankruptcy Case 13-55979-pjs: "Kortnie D Cowan's bankruptcy, initiated in 2013-08-22 and concluded by Nov 26, 2013 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kortnie D Cowan — Michigan, 13-55979


ᐅ Scott Allen Cowen, Michigan

Address: 3492 Oregon Ct Monroe, MI 48161-9517

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51096-mbm: "The case of Scott Allen Cowen in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Allen Cowen — Michigan, 2014-51096


ᐅ Stacy Crafts, Michigan

Address: 6248 Dallas St Monroe, MI 48161

Bankruptcy Case 10-65354-tjt Summary: "Stacy Crafts's bankruptcy, initiated in 2010-08-11 and concluded by November 15, 2010 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy Crafts — Michigan, 10-65354


ᐅ Joseph Cramer, Michigan

Address: 11609 S Custer Rd Monroe, MI 48161

Bankruptcy Case 09-76491-mbm Overview: "The bankruptcy record of Joseph Cramer from Monroe, MI, shows a Chapter 7 case filed in 2009-11-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-05."
Joseph Cramer — Michigan, 09-76491


ᐅ Caleb J M Cranford, Michigan

Address: 2016 Whitetree Dr Monroe, MI 48162-9701

Bankruptcy Case 14-45918-tjt Summary: "Monroe, MI resident Caleb J M Cranford's 2014-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-04."
Caleb J M Cranford — Michigan, 14-45918


ᐅ Caleb J M Cranford, Michigan

Address: 2016 Whitetree Dr Monroe, MI 48162-9701

Brief Overview of Bankruptcy Case 2014-45918-tjt: "The bankruptcy record of Caleb J M Cranford from Monroe, MI, shows a Chapter 7 case filed in 2014-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-04."
Caleb J M Cranford — Michigan, 2014-45918


ᐅ Carla K Cromwell, Michigan

Address: 914 Woodville Ave Monroe, MI 48161-1820

Concise Description of Bankruptcy Case 15-50430-pjs7: "The bankruptcy filing by Carla K Cromwell, undertaken in 2015-07-10 in Monroe, MI under Chapter 7, concluded with discharge in Oct 8, 2015 after liquidating assets."
Carla K Cromwell — Michigan, 15-50430


ᐅ Kevin Joseph Cromwell, Michigan

Address: 914 Woodville Ave Monroe, MI 48161-1820

Concise Description of Bankruptcy Case 15-50430-pjs7: "The bankruptcy record of Kevin Joseph Cromwell from Monroe, MI, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.08.2015."
Kevin Joseph Cromwell — Michigan, 15-50430


ᐅ Darryl Kenneth Crosby, Michigan

Address: 6183 Greenwycke Ln Monroe, MI 48161-4637

Bankruptcy Case 16-40936-pjs Overview: "In a Chapter 7 bankruptcy case, Darryl Kenneth Crosby from Monroe, MI, saw his proceedings start in 2016-01-26 and complete by 2016-04-25, involving asset liquidation."
Darryl Kenneth Crosby — Michigan, 16-40936


ᐅ Jennifer M Crumm, Michigan

Address: 191 Calvin St Monroe, MI 48162

Bankruptcy Case 11-57725-mbm Overview: "The bankruptcy filing by Jennifer M Crumm, undertaken in June 27, 2011 in Monroe, MI under Chapter 7, concluded with discharge in 2011-10-01 after liquidating assets."
Jennifer M Crumm — Michigan, 11-57725


ᐅ Jennifer L Culler, Michigan

Address: 1712 Magnolia Blvd Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 13-61350-pjs: "The bankruptcy record of Jennifer L Culler from Monroe, MI, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-26."
Jennifer L Culler — Michigan, 13-61350


ᐅ Jr Ralph Curry, Michigan

Address: 5022 Northfield Dr Monroe, MI 48161

Brief Overview of Bankruptcy Case 10-54117-swr: "Jr Ralph Curry's Chapter 7 bankruptcy, filed in Monroe, MI in 04.28.2010, led to asset liquidation, with the case closing in 2010-08-02."
Jr Ralph Curry — Michigan, 10-54117


ᐅ Dennis Carl Curson, Michigan

Address: PO Box 2041 Monroe, MI 48161

Concise Description of Bankruptcy Case 13-52456-mbm7: "Dennis Carl Curson's Chapter 7 bankruptcy, filed in Monroe, MI in 06.24.2013, led to asset liquidation, with the case closing in September 28, 2013."
Dennis Carl Curson — Michigan, 13-52456


ᐅ Charles R Curtis, Michigan

Address: 6183 Greenwycke Ln Monroe, MI 48161

Bankruptcy Case 13-47277-swr Summary: "The case of Charles R Curtis in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles R Curtis — Michigan, 13-47277


ᐅ Christine M Curtis, Michigan

Address: 3250 N Monroe St Monroe, MI 48162-9297

Concise Description of Bankruptcy Case 14-57608-wsd7: "The case of Christine M Curtis in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine M Curtis — Michigan, 14-57608


ᐅ Lee Allen Cuthbert, Michigan

Address: 28 George Dr Monroe, MI 48162-9321

Brief Overview of Bankruptcy Case 16-40378-mbm: "Lee Allen Cuthbert's Chapter 7 bankruptcy, filed in Monroe, MI in 2016-01-13, led to asset liquidation, with the case closing in 04/12/2016."
Lee Allen Cuthbert — Michigan, 16-40378


ᐅ Jeffrey L Cutlip, Michigan

Address: 762 Washington St Monroe, MI 48161-1438

Bankruptcy Case 14-48501-wsd Summary: "The bankruptcy record of Jeffrey L Cutlip from Monroe, MI, shows a Chapter 7 case filed in May 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/13/2014."
Jeffrey L Cutlip — Michigan, 14-48501


ᐅ Christopher Charles Cuykendall, Michigan

Address: 1241 Wellington Dr Monroe, MI 48161-5510

Bankruptcy Case 15-43332-mar Summary: "Christopher Charles Cuykendall's bankruptcy, initiated in March 2015 and concluded by 06.03.2015 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Charles Cuykendall — Michigan, 15-43332


ᐅ Kimberly Marie Cuykendall, Michigan

Address: 1241 Wellington Dr Monroe, MI 48161-5510

Snapshot of U.S. Bankruptcy Proceeding Case 15-43332-mar: "The bankruptcy filing by Kimberly Marie Cuykendall, undertaken in 03/05/2015 in Monroe, MI under Chapter 7, concluded with discharge in 06.03.2015 after liquidating assets."
Kimberly Marie Cuykendall — Michigan, 15-43332


ᐅ Michelle L Cvetkovich, Michigan

Address: 777 N Macomb St Monroe, MI 48162

Bankruptcy Case 12-40643-mbm Overview: "In a Chapter 7 bankruptcy case, Michelle L Cvetkovich from Monroe, MI, saw her proceedings start in Jan 12, 2012 and complete by 04/17/2012, involving asset liquidation."
Michelle L Cvetkovich — Michigan, 12-40643