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 John Coker, Michigan

Address: 430 Sackett Ave Monroe, MI 48162

Bankruptcy Case 10-41473-mbm Overview: "Monroe, MI resident John Coker's Jan 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 27, 2010."
John Coker — Michigan, 10-41473


ᐅ Ronald S Cole, Michigan

Address: 395 Laurel Dr Monroe, MI 48161

Bankruptcy Case 11-51557-pjs Overview: "Monroe, MI resident Ronald S Cole's Apr 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-27."
Ronald S Cole — Michigan, 11-51557


ᐅ Dennis W Cole, Michigan

Address: 30 E Willow St Monroe, MI 48162

Concise Description of Bankruptcy Case 12-43096-pjs7: "In a Chapter 7 bankruptcy case, Dennis W Cole from Monroe, MI, saw their proceedings start in 2012-02-13 and complete by 2012-05-19, involving asset liquidation."
Dennis W Cole — Michigan, 12-43096


ᐅ Derek Heath Cole, Michigan

Address: 123 John R Ct Monroe, MI 48161

Bankruptcy Case 13-40474-mbm Summary: "Derek Heath Cole's bankruptcy, initiated in 2013-01-10 and concluded by Apr 16, 2013 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derek Heath Cole — Michigan, 13-40474


ᐅ Jennifer G Colf, Michigan

Address: 1222 E Front St Monroe, MI 48161

Brief Overview of Bankruptcy Case 11-43707-tjt: "The case of Jennifer G Colf in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer G Colf — Michigan, 11-43707


ᐅ Scott Alan Collingsworth, Michigan

Address: 15217 Norway St Monroe, MI 48161

Bankruptcy Case 13-46339 Overview: "Scott Alan Collingsworth's Chapter 7 bankruptcy, filed in Monroe, MI in 03.29.2013, led to asset liquidation, with the case closing in 2013-07-03."
Scott Alan Collingsworth — Michigan, 13-46339


ᐅ Christy Ann Collino, Michigan

Address: 3067 N Grove Dr Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 11-70776-pjs: "The bankruptcy record of Christy Ann Collino from Monroe, MI, shows a Chapter 7 case filed in Dec 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-06."
Christy Ann Collino — Michigan, 11-70776


ᐅ Considine C Collins, Michigan

Address: 2375 Hollywood Dr Monroe, MI 48162

Bankruptcy Case 13-47040-tjt Summary: "In Monroe, MI, Considine C Collins filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.13.2013."
Considine C Collins — Michigan, 13-47040


ᐅ Sr Oliver W Collins, Michigan

Address: 13570 Hull Rd Monroe, MI 48161

Concise Description of Bankruptcy Case 12-58820-wsd7: "The bankruptcy filing by Sr Oliver W Collins, undertaken in 2012-08-15 in Monroe, MI under Chapter 7, concluded with discharge in Nov 19, 2012 after liquidating assets."
Sr Oliver W Collins — Michigan, 12-58820


ᐅ Gary Joseph Collins, Michigan

Address: 501 E 2nd St Monroe, MI 48161

Bankruptcy Case 11-64336-wsd Overview: "The bankruptcy filing by Gary Joseph Collins, undertaken in 09/14/2011 in Monroe, MI under Chapter 7, concluded with discharge in 12/19/2011 after liquidating assets."
Gary Joseph Collins — Michigan, 11-64336


ᐅ Billy Collins, Michigan

Address: 157 Riverview Ave Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 09-78451-pjs: "In a Chapter 7 bankruptcy case, Billy Collins from Monroe, MI, saw their proceedings start in 12.17.2009 and complete by 2010-03-23, involving asset liquidation."
Billy Collins — Michigan, 09-78451


ᐅ Brian Collum, Michigan

Address: 112 W 3rd St Monroe, MI 48161

Brief Overview of Bankruptcy Case 10-64595-tjt: "The bankruptcy record of Brian Collum from Monroe, MI, shows a Chapter 7 case filed in 08/02/2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Brian Collum — Michigan, 10-64595


ᐅ Jr Harry Collum, Michigan

Address: 521 Michigan Ave Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 10-41397-wsd: "Jr Harry Collum's bankruptcy, initiated in January 19, 2010 and concluded by 2010-04-20 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Harry Collum — Michigan, 10-41397


ᐅ Matthew P Colpaert, Michigan

Address: 2811 W Albain Rd Monroe, MI 48161

Bankruptcy Case 11-52598-mbm Summary: "The case of Matthew P Colpaert in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew P Colpaert — Michigan, 11-52598


ᐅ Joseph P Dahl, Michigan

Address: 5144 Plum Creek Dr Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 09-71841-tjt: "The bankruptcy filing by Joseph P Dahl, undertaken in 10/15/2009 in Monroe, MI under Chapter 7, concluded with discharge in 2010-01-19 after liquidating assets."
Joseph P Dahl — Michigan, 09-71841


ᐅ Raymond H Dahl, Michigan

Address: 5536 Forest Dr Monroe, MI 48161

Bankruptcy Case 12-63983-mbm Overview: "In Monroe, MI, Raymond H Dahl filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Raymond H Dahl — Michigan, 12-63983


ᐅ Thomas Lawrence Daigneau, Michigan

Address: 6423 Lighthouse Rd Monroe, MI 48161

Brief Overview of Bankruptcy Case 13-60478-mbm: "The case of Thomas Lawrence Daigneau in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Lawrence Daigneau — Michigan, 13-60478


ᐅ Stephen A Dake, Michigan

Address: 40 George Dr Monroe, MI 48162

Brief Overview of Bankruptcy Case 13-56005-tjt: "Monroe, MI resident Stephen A Dake's 08.23.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.27.2013."
Stephen A Dake — Michigan, 13-56005


ᐅ William Dake, Michigan

Address: 7825 S Stoney Creek Rd Monroe, MI 48162

Bankruptcy Case 10-55708-pjs Summary: "William Dake's bankruptcy, initiated in 2010-05-11 and concluded by 08/15/2010 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Dake — Michigan, 10-55708


ᐅ Cassandra Dalrymple, Michigan

Address: 4947 Stadler Rd Monroe, MI 48162-9474

Bankruptcy Case 15-43700-mbm Summary: "In Monroe, MI, Cassandra Dalrymple filed for Chapter 7 bankruptcy in 2015-03-11. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Cassandra Dalrymple — Michigan, 15-43700


ᐅ Matthew Dalrymple, Michigan

Address: 4947 Stadler Rd Monroe, MI 48162-9474

Concise Description of Bankruptcy Case 15-43700-mbm7: "The case of Matthew Dalrymple in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Dalrymple — Michigan, 15-43700


ᐅ Terri Dalton, Michigan

Address: 810 Reisig St Monroe, MI 48161

Bankruptcy Case 10-77965-wsd Summary: "Monroe, MI resident Terri Dalton's Dec 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-29."
Terri Dalton — Michigan, 10-77965


ᐅ Michael Dandy, Michigan

Address: 3642 Fernwood Dr Monroe, MI 48162

Bankruptcy Case 10-63943-tjt Summary: "The case of Michael Dandy in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Dandy — Michigan, 10-63943


ᐅ Todd Richard Daniel, Michigan

Address: 4025 Bluebush Rd Monroe, MI 48162

Bankruptcy Case 11-42318-pjs Summary: "Todd Richard Daniel's bankruptcy, initiated in 01/31/2011 and concluded by 05.07.2011 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Richard Daniel — Michigan, 11-42318


ᐅ Danny Joe Daniels, Michigan

Address: 3548 Lakeview St Monroe, MI 48162

Brief Overview of Bankruptcy Case 12-66137-tjt: "The bankruptcy filing by Danny Joe Daniels, undertaken in 11.30.2012 in Monroe, MI under Chapter 7, concluded with discharge in 2013-03-06 after liquidating assets."
Danny Joe Daniels — Michigan, 12-66137


ᐅ Julie Anne Daniels, Michigan

Address: 1189 Valley Dr Monroe, MI 48161-5902

Concise Description of Bankruptcy Case 15-42288-pjs7: "Julie Anne Daniels's Chapter 7 bankruptcy, filed in Monroe, MI in February 18, 2015, led to asset liquidation, with the case closing in 05.19.2015."
Julie Anne Daniels — Michigan, 15-42288


ᐅ Carol Dart, Michigan

Address: 7036 Dixon Rd Monroe, MI 48161

Bankruptcy Case 10-64180-pjs Overview: "The bankruptcy filing by Carol Dart, undertaken in Jul 30, 2010 in Monroe, MI under Chapter 7, concluded with discharge in 11.03.2010 after liquidating assets."
Carol Dart — Michigan, 10-64180


ᐅ Jr David Dart, Michigan

Address: 8711 Plankweld Dr Monroe, MI 48162

Bankruptcy Case 09-73200-wsd Overview: "Jr David Dart's bankruptcy, initiated in 2009-10-28 and concluded by February 1, 2010 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr David Dart — Michigan, 09-73200


ᐅ Michael John Dart, Michigan

Address: 524 Oak Dr Monroe, MI 48161

Brief Overview of Bankruptcy Case 11-48183-pjs: "The case of Michael John Dart in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael John Dart — Michigan, 11-48183


ᐅ Doyle Daughtry, Michigan

Address: 1607 S Custer Rd Monroe, MI 48161-1605

Brief Overview of Bankruptcy Case 15-43277-mbm: "In a Chapter 7 bankruptcy case, Doyle Daughtry from Monroe, MI, saw his proceedings start in 2015-03-05 and complete by June 3, 2015, involving asset liquidation."
Doyle Daughtry — Michigan, 15-43277


ᐅ Thomas Anthony Dauss, Michigan

Address: 1932 Stumpmier Rd Monroe, MI 48162-9480

Bankruptcy Case 08-58335-mar Overview: "Filing for Chapter 13 bankruptcy in 2008-07-30, Thomas Anthony Dauss from Monroe, MI, structured a repayment plan, achieving discharge in 2013-12-17."
Thomas Anthony Dauss — Michigan, 08-58335


ᐅ Samantha N Davis, Michigan

Address: 1303 Sunset St Monroe, MI 48162-4376

Bankruptcy Case 16-40140-wsd Overview: "The case of Samantha N Davis in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samantha N Davis — Michigan, 16-40140


ᐅ Roxanne Ruth Davis, Michigan

Address: 41 E Grove St Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 11-61390-swr: "In Monroe, MI, Roxanne Ruth Davis filed for Chapter 7 bankruptcy in 08/08/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-15."
Roxanne Ruth Davis — Michigan, 11-61390


ᐅ Helen Davis, Michigan

Address: 809 E 7th St Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 13-47690-pjs: "The bankruptcy record of Helen Davis from Monroe, MI, shows a Chapter 7 case filed in 04.16.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-21."
Helen Davis — Michigan, 13-47690


ᐅ Justin A Davis, Michigan

Address: 1303 Sunset St Monroe, MI 48162-4376

Concise Description of Bankruptcy Case 16-40140-wsd7: "Justin A Davis's Chapter 7 bankruptcy, filed in Monroe, MI in Jan 6, 2016, led to asset liquidation, with the case closing in 04/05/2016."
Justin A Davis — Michigan, 16-40140


ᐅ Jr William C Deangelis, Michigan

Address: 318 E 4th St Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 12-64150-tjt: "The bankruptcy record of Jr William C Deangelis from Monroe, MI, shows a Chapter 7 case filed in 2012-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Jr William C Deangelis — Michigan, 12-64150


ᐅ William C Deaton, Michigan

Address: 1216 John L Dr Monroe, MI 48162-2804

Brief Overview of Bankruptcy Case 16-46907-mar: "William C Deaton's Chapter 7 bankruptcy, filed in Monroe, MI in May 5, 2016, led to asset liquidation, with the case closing in 2016-08-03."
William C Deaton — Michigan, 16-46907


ᐅ Jacqueline S Deaton, Michigan

Address: 1216 John L Dr Monroe, MI 48162-2804

Brief Overview of Bankruptcy Case 16-46907-mar: "The bankruptcy record of Jacqueline S Deaton from Monroe, MI, shows a Chapter 7 case filed in May 5, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.03.2016."
Jacqueline S Deaton — Michigan, 16-46907


ᐅ Shelly Deaton, Michigan

Address: 14941 Nobil Ave Monroe, MI 48161

Concise Description of Bankruptcy Case 10-55202-mbm7: "In a Chapter 7 bankruptcy case, Shelly Deaton from Monroe, MI, saw her proceedings start in 2010-05-06 and complete by August 2010, involving asset liquidation."
Shelly Deaton — Michigan, 10-55202


ᐅ James D Deblair, Michigan

Address: 445 Nadeau Rd Monroe, MI 48162

Bankruptcy Case 13-52758-tjt Summary: "In a Chapter 7 bankruptcy case, James D Deblair from Monroe, MI, saw their proceedings start in Jun 28, 2013 and complete by 2013-10-02, involving asset liquidation."
James D Deblair — Michigan, 13-52758


ᐅ Isabell Decosta, Michigan

Address: 2855 6th St Monroe, MI 48162

Concise Description of Bankruptcy Case 09-75822-tjt7: "Isabell Decosta's bankruptcy, initiated in November 20, 2009 and concluded by 2010-02-24 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isabell Decosta — Michigan, 09-75822


ᐅ Annie N Defiore, Michigan

Address: 15578 Spruce St Monroe, MI 48161-3620

Brief Overview of Bankruptcy Case 16-45432-wsd: "In a Chapter 7 bankruptcy case, Annie N Defiore from Monroe, MI, saw her proceedings start in 2016-04-11 and complete by July 2016, involving asset liquidation."
Annie N Defiore — Michigan, 16-45432


ᐅ Daniel M Delapaz, Michigan

Address: 1365 Mario Dr Monroe, MI 48162-3493

Brief Overview of Bankruptcy Case 08-46859-wsd: "03/21/2008 marked the beginning of Daniel M Delapaz's Chapter 13 bankruptcy in Monroe, MI, entailing a structured repayment schedule, completed by 08.06.2013."
Daniel M Delapaz — Michigan, 08-46859


ᐅ Maria Madalina Deleon, Michigan

Address: 15471 Keegan Rd Monroe, MI 48161

Brief Overview of Bankruptcy Case 11-47806-mbm: "Maria Madalina Deleon's Chapter 7 bankruptcy, filed in Monroe, MI in March 22, 2011, led to asset liquidation, with the case closing in 2011-06-28."
Maria Madalina Deleon — Michigan, 11-47806


ᐅ Glen Deloach, Michigan

Address: 1109 John L Dr Monroe, MI 48162

Bankruptcy Case 09-77777-tjt Overview: "In Monroe, MI, Glen Deloach filed for Chapter 7 bankruptcy in 2009-12-11. This case, involving liquidating assets to pay off debts, was resolved by 03.17.2010."
Glen Deloach — Michigan, 09-77777


ᐅ Michael Delovely, Michigan

Address: 2655 Edgewater St Monroe, MI 48162

Concise Description of Bankruptcy Case 10-77887-tjt7: "In Monroe, MI, Michael Delovely filed for Chapter 7 bankruptcy in 12.20.2010. This case, involving liquidating assets to pay off debts, was resolved by 03.29.2011."
Michael Delovely — Michigan, 10-77887


ᐅ Kenneth K Devee, Michigan

Address: 1201 N Macomb St Apt 319 Monroe, MI 48162

Brief Overview of Bankruptcy Case 11-44990-wsd: "In Monroe, MI, Kenneth K Devee filed for Chapter 7 bankruptcy in 2011-02-27. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Kenneth K Devee — Michigan, 11-44990


ᐅ Costello Jennifer Devola, Michigan

Address: 15437 Parkwood Dr Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 10-49762-wsd: "The case of Costello Jennifer Devola in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Costello Jennifer Devola — Michigan, 10-49762


ᐅ Michael A Devos, Michigan

Address: 615 W 3rd St Monroe, MI 48161

Brief Overview of Bankruptcy Case 13-51446-pjs: "In a Chapter 7 bankruptcy case, Michael A Devos from Monroe, MI, saw their proceedings start in June 6, 2013 and complete by September 2013, involving asset liquidation."
Michael A Devos — Michigan, 13-51446


ᐅ Rena Dhaene, Michigan

Address: 9107 Day Rd Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 10-52092-swr: "In Monroe, MI, Rena Dhaene filed for Chapter 7 bankruptcy in 2010-04-13. This case, involving liquidating assets to pay off debts, was resolved by July 14, 2010."
Rena Dhaene — Michigan, 10-52092


ᐅ Nicole Lynn Dicarlo, Michigan

Address: 1605 Queens Ct Apt G Monroe, MI 48162-3263

Snapshot of U.S. Bankruptcy Proceeding Case 16-42130-wsd: "In Monroe, MI, Nicole Lynn Dicarlo filed for Chapter 7 bankruptcy in 2016-02-18. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2016."
Nicole Lynn Dicarlo — Michigan, 16-42130


ᐅ Bettie Dickerson, Michigan

Address: 1504 Crown Ct Apt B Monroe, MI 48162

Bankruptcy Case 10-75487-pjs Overview: "The case of Bettie Dickerson in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bettie Dickerson — Michigan, 10-75487


ᐅ Eugenia Elizabeth Dillard, Michigan

Address: 1609 Queens Ct Apt E Monroe, MI 48162

Concise Description of Bankruptcy Case 11-53118-swr7: "Monroe, MI resident Eugenia Elizabeth Dillard's 05.06.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 10, 2011."
Eugenia Elizabeth Dillard — Michigan, 11-53118


ᐅ Kathleen Disher, Michigan

Address: 514 Michigan Ave Monroe, MI 48162

Bankruptcy Case 12-60912-swr Summary: "In Monroe, MI, Kathleen Disher filed for Chapter 7 bankruptcy in Sep 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-19."
Kathleen Disher — Michigan, 12-60912


ᐅ Patricia Doddie, Michigan

Address: 1341 Mario Dr Monroe, MI 48162-3492

Concise Description of Bankruptcy Case 14-58467-mar7: "In a Chapter 7 bankruptcy case, Patricia Doddie from Monroe, MI, saw their proceedings start in 2014-11-30 and complete by 02/28/2015, involving asset liquidation."
Patricia Doddie — Michigan, 14-58467


ᐅ David John Dolinski, Michigan

Address: 280 Heatherwood Trl Monroe, MI 48161-5758

Brief Overview of Bankruptcy Case 16-48337-tjt: "In a Chapter 7 bankruptcy case, David John Dolinski from Monroe, MI, saw his proceedings start in 06/07/2016 and complete by September 5, 2016, involving asset liquidation."
David John Dolinski — Michigan, 16-48337


ᐅ Yolanda Marie Dolinski, Michigan

Address: 280 Heatherwood Trl Monroe, MI 48161-5758

Brief Overview of Bankruptcy Case 16-48337-tjt: "Monroe, MI resident Yolanda Marie Dolinski's June 7, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Yolanda Marie Dolinski — Michigan, 16-48337


ᐅ Susan Lynn Domasica, Michigan

Address: 835 Stevens Trl Monroe, MI 48161-4592

Bankruptcy Case 15-55641-wsd Summary: "Susan Lynn Domasica's bankruptcy, initiated in 10/27/2015 and concluded by January 2016 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Lynn Domasica — Michigan, 15-55641


ᐅ Cheryl Dombek, Michigan

Address: 1888 Spaulding Rd Monroe, MI 48162

Concise Description of Bankruptcy Case 09-77486-pjs7: "The case of Cheryl Dombek in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Dombek — Michigan, 09-77486


ᐅ Ricardo Dominguez, Michigan

Address: 20 N Roessler St Apt 718 Monroe, MI 48162

Concise Description of Bankruptcy Case 10-76177-wsd7: "In a Chapter 7 bankruptcy case, Ricardo Dominguez from Monroe, MI, saw his proceedings start in 11.30.2010 and complete by 03/07/2011, involving asset liquidation."
Ricardo Dominguez — Michigan, 10-76177


ᐅ Matthew Thomas Donofrio, Michigan

Address: 15018 Kortney Ave Monroe, MI 48161

Concise Description of Bankruptcy Case 13-50863-wsd7: "In a Chapter 7 bankruptcy case, Matthew Thomas Donofrio from Monroe, MI, saw their proceedings start in 05/29/2013 and complete by September 2013, involving asset liquidation."
Matthew Thomas Donofrio — Michigan, 13-50863


ᐅ William Paul Doster, Michigan

Address: 2954 Monrona Dr Monroe, MI 48162

Brief Overview of Bankruptcy Case 11-40196-tjt: "The bankruptcy record of William Paul Doster from Monroe, MI, shows a Chapter 7 case filed in 2011-01-05. In this process, assets were liquidated to settle debts, and the case was discharged in 04/11/2011."
William Paul Doster — Michigan, 11-40196


ᐅ Deborah A Dotson, Michigan

Address: 259 Holly Glenn Monroe, MI 48161-5761

Brief Overview of Bankruptcy Case 15-48425-wsd: "The bankruptcy filing by Deborah A Dotson, undertaken in 05.29.2015 in Monroe, MI under Chapter 7, concluded with discharge in Aug 27, 2015 after liquidating assets."
Deborah A Dotson — Michigan, 15-48425


ᐅ Sheila Marie Drake, Michigan

Address: 5945 Oakwood St Monroe, MI 48161-3960

Bankruptcy Case 15-55968-mbm Overview: "In a Chapter 7 bankruptcy case, Sheila Marie Drake from Monroe, MI, saw her proceedings start in 11.02.2015 and complete by 01.31.2016, involving asset liquidation."
Sheila Marie Drake — Michigan, 15-55968


ᐅ Diane M Drewior, Michigan

Address: 1686 Pinecroft Dr Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 11-68964-pjs: "The bankruptcy record of Diane M Drewior from Monroe, MI, shows a Chapter 7 case filed in 11/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 12, 2012."
Diane M Drewior — Michigan, 11-68964


ᐅ Vincent Charles Drouillard, Michigan

Address: 3155 N Otter Creek Rd Monroe, MI 48161

Brief Overview of Bankruptcy Case 11-57746-tjt: "Vincent Charles Drouillard's Chapter 7 bankruptcy, filed in Monroe, MI in June 2011, led to asset liquidation, with the case closing in 2011-10-02."
Vincent Charles Drouillard — Michigan, 11-57746


ᐅ Julie Drudi, Michigan

Address: 410 Ave De Lafayette Monroe, MI 48162

Bankruptcy Case 10-52312-pjs Overview: "The bankruptcy filing by Julie Drudi, undertaken in April 14, 2010 in Monroe, MI under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Julie Drudi — Michigan, 10-52312


ᐅ Randell D Drummonds, Michigan

Address: 98 Bittersweet Monroe, MI 48161-5741

Bankruptcy Case 14-44094-tjt Summary: "In Monroe, MI, Randell D Drummonds filed for Chapter 7 bankruptcy in 03/13/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-11."
Randell D Drummonds — Michigan, 14-44094


ᐅ Jennifer Ducat, Michigan

Address: 15599 Parkside St Monroe, MI 48161

Brief Overview of Bankruptcy Case 10-49852-swr: "The bankruptcy filing by Jennifer Ducat, undertaken in March 26, 2010 in Monroe, MI under Chapter 7, concluded with discharge in 2010-06-30 after liquidating assets."
Jennifer Ducat — Michigan, 10-49852


ᐅ April Duffey, Michigan

Address: 2829 E Country Ln Monroe, MI 48162

Bankruptcy Case 10-69370-wsd Summary: "In a Chapter 7 bankruptcy case, April Duffey from Monroe, MI, saw her proceedings start in 09.22.2010 and complete by Dec 28, 2010, involving asset liquidation."
April Duffey — Michigan, 10-69370


ᐅ Antolik Dawn Renee Duffy, Michigan

Address: 329 Orchard Dr Monroe, MI 48162-3134

Bankruptcy Case 15-45416-wsd Summary: "Antolik Dawn Renee Duffy's Chapter 7 bankruptcy, filed in Monroe, MI in 04/06/2015, led to asset liquidation, with the case closing in July 5, 2015."
Antolik Dawn Renee Duffy — Michigan, 15-45416


ᐅ Virgil Duncan, Michigan

Address: 148 Armitage Dr Monroe, MI 48162

Concise Description of Bankruptcy Case 10-45130-tjt7: "Virgil Duncan's Chapter 7 bankruptcy, filed in Monroe, MI in 2010-02-22, led to asset liquidation, with the case closing in 05/25/2010."
Virgil Duncan — Michigan, 10-45130


ᐅ Brandon Duncan, Michigan

Address: 15578 Spruce St Monroe, MI 48161-3620

Concise Description of Bankruptcy Case 15-44272-pjs7: "The case of Brandon Duncan in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Duncan — Michigan, 15-44272


ᐅ Kenneth Ray Dunlap, Michigan

Address: 922 Bacon St Monroe, MI 48161-4033

Concise Description of Bankruptcy Case 14-47263-mbm7: "In a Chapter 7 bankruptcy case, Kenneth Ray Dunlap from Monroe, MI, saw their proceedings start in April 27, 2014 and complete by 07/26/2014, involving asset liquidation."
Kenneth Ray Dunlap — Michigan, 14-47263


ᐅ Maria Dunn, Michigan

Address: 304 Godfroy Ave Monroe, MI 48162

Bankruptcy Case 10-53883-swr Summary: "The bankruptcy filing by Maria Dunn, undertaken in 2010-04-27 in Monroe, MI under Chapter 7, concluded with discharge in 08.01.2010 after liquidating assets."
Maria Dunn — Michigan, 10-53883


ᐅ Aprill Dunn, Michigan

Address: 3402 Vivian Rd Monroe, MI 48162

Bankruptcy Case 10-69836-tjt Summary: "In Monroe, MI, Aprill Dunn filed for Chapter 7 bankruptcy in Sep 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/21/2010."
Aprill Dunn — Michigan, 10-69836


ᐅ Curtus J Dunn, Michigan

Address: 3067 9th St Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 13-62907-wsd: "The case of Curtus J Dunn in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtus J Dunn — Michigan, 13-62907


ᐅ Sally A Dussia, Michigan

Address: 1514 Sunset St Monroe, MI 48162-4377

Concise Description of Bankruptcy Case 15-52872-wsd7: "Monroe, MI resident Sally A Dussia's August 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Sally A Dussia — Michigan, 15-52872


ᐅ Joseph Duvall, Michigan

Address: 6060 Stewart Rd Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 09-79551-pjs: "Joseph Duvall's Chapter 7 bankruptcy, filed in Monroe, MI in 12.30.2009, led to asset liquidation, with the case closing in 2010-04-05."
Joseph Duvall — Michigan, 09-79551


ᐅ Karen Marie Duvall, Michigan

Address: 3106 Lakeview St Monroe, MI 48162

Bankruptcy Case 12-54894-mbm Overview: "In a Chapter 7 bankruptcy case, Karen Marie Duvall from Monroe, MI, saw her proceedings start in June 20, 2012 and complete by Sep 24, 2012, involving asset liquidation."
Karen Marie Duvall — Michigan, 12-54894


ᐅ Kevin Duvall, Michigan

Address: 797 Westwood Dr Monroe, MI 48161

Bankruptcy Case 10-63784-mbm Summary: "The bankruptcy filing by Kevin Duvall, undertaken in 2010-07-27 in Monroe, MI under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Kevin Duvall — Michigan, 10-63784


ᐅ Kristina Marie Duvall, Michigan

Address: 2388 Grand Blvd # Db Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 11-58017-tjt: "The bankruptcy filing by Kristina Marie Duvall, undertaken in June 30, 2011 in Monroe, MI under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Kristina Marie Duvall — Michigan, 11-58017


ᐅ Cassidy Duvall, Michigan

Address: 128 Stanford Dr Monroe, MI 48162-3120

Snapshot of U.S. Bankruptcy Proceeding Case 15-50538-mbm: "Monroe, MI resident Cassidy Duvall's 07.13.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-11."
Cassidy Duvall — Michigan, 15-50538


ᐅ Corey Duvall, Michigan

Address: 3220 6th St Monroe, MI 48162

Brief Overview of Bankruptcy Case 13-59457-wsd: "Monroe, MI resident Corey Duvall's 2013-10-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-26."
Corey Duvall — Michigan, 13-59457


ᐅ Schoenegge Deanna Audra Duvall, Michigan

Address: 3207 S Custer Rd Monroe, MI 48161

Bankruptcy Case 12-60131-swr Summary: "The case of Schoenegge Deanna Audra Duvall in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Schoenegge Deanna Audra Duvall — Michigan, 12-60131


ᐅ Douglas Andrew Duvall, Michigan

Address: 6749 Linden Dr Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 12-40243-tjt: "Douglas Andrew Duvall's Chapter 7 bankruptcy, filed in Monroe, MI in Jan 6, 2012, led to asset liquidation, with the case closing in 2012-04-11."
Douglas Andrew Duvall — Michigan, 12-40243


ᐅ Richard Dye, Michigan

Address: 631 W 8th St Monroe, MI 48161

Bankruptcy Case 10-75947-swr Summary: "Richard Dye's bankruptcy, initiated in November 30, 2010 and concluded by 03/06/2011 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Dye — Michigan, 10-75947


ᐅ Michael Dziama, Michigan

Address: 235 Baptiste Ave Monroe, MI 48162

Brief Overview of Bankruptcy Case 10-63949-swr: "Monroe, MI resident Michael Dziama's 07.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-01."
Michael Dziama — Michigan, 10-63949


ᐅ Jesse James Easter, Michigan

Address: 1835 Parkwest Dr Apt 201 Monroe, MI 48162-8812

Bankruptcy Case 15-51196-wsd Summary: "Jesse James Easter's Chapter 7 bankruptcy, filed in Monroe, MI in Jul 27, 2015, led to asset liquidation, with the case closing in 10/25/2015."
Jesse James Easter — Michigan, 15-51196


ᐅ John Anthony Easter, Michigan

Address: 934 Walnut St Monroe, MI 48161-1137

Bankruptcy Case 2014-54854-wsd Overview: "Monroe, MI resident John Anthony Easter's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-21."
John Anthony Easter — Michigan, 2014-54854


ᐅ Robert James Eastes, Michigan

Address: 3044 9th St Monroe, MI 48162

Concise Description of Bankruptcy Case 12-62467-swr7: "In a Chapter 7 bankruptcy case, Robert James Eastes from Monroe, MI, saw their proceedings start in 2012-10-07 and complete by January 11, 2013, involving asset liquidation."
Robert James Eastes — Michigan, 12-62467


ᐅ Sherri Eby, Michigan

Address: 6320 Stadler Rd Monroe, MI 48162

Bankruptcy Case 10-46890-swr Overview: "The bankruptcy record of Sherri Eby from Monroe, MI, shows a Chapter 7 case filed in 03.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 9, 2010."
Sherri Eby — Michigan, 10-46890


ᐅ Ryan Eckert, Michigan

Address: 1451 N Monroe St Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 13-49816-tjt: "Monroe, MI resident Ryan Eckert's May 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-18."
Ryan Eckert — Michigan, 13-49816


ᐅ Blenda Eisinger, Michigan

Address: 127 Birchwood Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 10-76277-swr: "The bankruptcy filing by Blenda Eisinger, undertaken in 12.01.2010 in Monroe, MI under Chapter 7, concluded with discharge in 03.21.2011 after liquidating assets."
Blenda Eisinger — Michigan, 10-76277


ᐅ Ralph Elliott, Michigan

Address: 6322 Greenwycke Ln Monroe, MI 48161

Bankruptcy Case 10-42256-wsd Overview: "Monroe, MI resident Ralph Elliott's 01/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2010."
Ralph Elliott — Michigan, 10-42256


ᐅ Le John Mishon Ellis, Michigan

Address: 1669 Buckingham Dr Lot 347 Monroe, MI 48161-5401

Bankruptcy Case 15-56027-mbm Overview: "Le John Mishon Ellis's Chapter 7 bankruptcy, filed in Monroe, MI in November 2, 2015, led to asset liquidation, with the case closing in 2016-01-31."
Le John Mishon Ellis — Michigan, 15-56027


ᐅ Tim Ellison, Michigan

Address: 810 Jacobs Lndg Monroe, MI 48161

Bankruptcy Case 10-56996-swr Summary: "Monroe, MI resident Tim Ellison's 05/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Tim Ellison — Michigan, 10-56996


ᐅ Jonathan Ellison, Michigan

Address: 855 Rambow Dr Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 10-50171-swr: "The case of Jonathan Ellison in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Ellison — Michigan, 10-50171


ᐅ Kendall G Ellison, Michigan

Address: 596 Pine Tree Ct Monroe, MI 48161

Bankruptcy Case 13-41738-swr Summary: "Kendall G Ellison's bankruptcy, initiated in 2013-01-30 and concluded by 05/06/2013 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kendall G Ellison — Michigan, 13-41738


ᐅ Sr David L Ellison, Michigan

Address: 4993 W Dunbar Rd Monroe, MI 48161

Bankruptcy Case 13-59388-mbm Summary: "The bankruptcy filing by Sr David L Ellison, undertaken in 2013-10-22 in Monroe, MI under Chapter 7, concluded with discharge in 2014-01-26 after liquidating assets."
Sr David L Ellison — Michigan, 13-59388