personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Plymouth, 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 Joseph C Carli, Michigan

Address: 11410 Southworth Ave Plymouth, MI 48170

Bankruptcy Case 11-56023-pjs Summary: "Joseph C Carli's Chapter 7 bankruptcy, filed in Plymouth, MI in June 8, 2011, led to asset liquidation, with the case closing in 09.07.2011."
Joseph C Carli — Michigan, 11-56023


ᐅ Pamela J Carravallah, Michigan

Address: 696 N Mill St Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 11-40772-swr: "Pamela J Carravallah's Chapter 7 bankruptcy, filed in Plymouth, MI in 01.12.2011, led to asset liquidation, with the case closing in 2011-04-05."
Pamela J Carravallah — Michigan, 11-40772


ᐅ Danielle Carrillo, Michigan

Address: 14081 Shadywood Dr Apt 172 Plymouth, MI 48170

Bankruptcy Case 10-46026-mbm Summary: "Danielle Carrillo's Chapter 7 bankruptcy, filed in Plymouth, MI in February 2010, led to asset liquidation, with the case closing in June 2010."
Danielle Carrillo — Michigan, 10-46026


ᐅ Pamela L Carter, Michigan

Address: 15335 Mystic Cir Plymouth, MI 48170

Bankruptcy Case 11-43243-swr Overview: "The case of Pamela L Carter in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela L Carter — Michigan, 11-43243


ᐅ Amie Marie Cartwright, Michigan

Address: 40991 Five Mile Rd Plymouth, MI 48170-2714

Concise Description of Bankruptcy Case 15-04061-jtg7: "The bankruptcy filing by Amie Marie Cartwright, undertaken in 07.17.2015 in Plymouth, MI under Chapter 7, concluded with discharge in Oct 15, 2015 after liquidating assets."
Amie Marie Cartwright — Michigan, 15-04061


ᐅ Laura J Cary, Michigan

Address: 11677 Russell Ave Plymouth, MI 48170

Concise Description of Bankruptcy Case 11-42220-tjt7: "Laura J Cary's Chapter 7 bankruptcy, filed in Plymouth, MI in 01.28.2011, led to asset liquidation, with the case closing in 05/04/2011."
Laura J Cary — Michigan, 11-42220


ᐅ Anthony Catner, Michigan

Address: 654 Leicester St Plymouth, MI 48170

Brief Overview of Bankruptcy Case 10-63660-pjs: "The case of Anthony Catner in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Catner — Michigan, 10-63660


ᐅ Julie Anne Catterall, Michigan

Address: 9115 Northern Ave Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 12-44872-swr: "The bankruptcy record of Julie Anne Catterall from Plymouth, MI, shows a Chapter 7 case filed in 2012-02-29. In this process, assets were liquidated to settle debts, and the case was discharged in 06/04/2012."
Julie Anne Catterall — Michigan, 12-44872


ᐅ Ronny Dean Caudill, Michigan

Address: 14127 Washington Dr Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 09-69895-swr: "The bankruptcy filing by Ronny Dean Caudill, undertaken in 09.28.2009 in Plymouth, MI under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Ronny Dean Caudill — Michigan, 09-69895


ᐅ Shannon Marie Cavanaugh, Michigan

Address: 12374 Risman Dr Apt 201 Plymouth, MI 48170-4236

Concise Description of Bankruptcy Case 15-54678-mbm7: "The bankruptcy filing by Shannon Marie Cavanaugh, undertaken in 10/06/2015 in Plymouth, MI under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Shannon Marie Cavanaugh — Michigan, 15-54678


ᐅ Estrada Moises Cerda, Michigan

Address: 39768 Greenview Pl Apt 2 Plymouth, MI 48170

Bankruptcy Case 11-50777-swr Summary: "In Plymouth, MI, Estrada Moises Cerda filed for Chapter 7 bankruptcy in 2011-04-15. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-20."
Estrada Moises Cerda — Michigan, 11-50777


ᐅ Bruce A Chapin, Michigan

Address: 9353 Tavistock Dr Plymouth, MI 48170-4728

Brief Overview of Bankruptcy Case 10-59889-swr: "Bruce A Chapin, a resident of Plymouth, MI, entered a Chapter 13 bankruptcy plan in June 18, 2010, culminating in its successful completion by 2014-01-14."
Bruce A Chapin — Michigan, 10-59889


ᐅ Jennifer F Chapin, Michigan

Address: 9353 Tavistock Dr Plymouth, MI 48170-4728

Brief Overview of Bankruptcy Case 10-59889-swr: "Jennifer F Chapin's Chapter 13 bankruptcy in Plymouth, MI started in 2010-06-18. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.14.2014."
Jennifer F Chapin — Michigan, 10-59889


ᐅ Brent Chappo, Michigan

Address: 51381 Plymouth Heights Ln Plymouth, MI 48170

Bankruptcy Case 10-57723-swr Summary: "Brent Chappo's bankruptcy, initiated in May 28, 2010 and concluded by September 1, 2010 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brent Chappo — Michigan, 10-57723


ᐅ Sam Chelian, Michigan

Address: 8866 Northampton Dr Plymouth, MI 48170

Bankruptcy Case 10-51671-tjt Overview: "The bankruptcy record of Sam Chelian from Plymouth, MI, shows a Chapter 7 case filed in 04/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.13.2010."
Sam Chelian — Michigan, 10-51671


ᐅ Anthony Chicko, Michigan

Address: 14125 Shadywood Dr Apt 73 Plymouth, MI 48170

Bankruptcy Case 10-75745-wsd Overview: "The bankruptcy filing by Anthony Chicko, undertaken in 11.29.2010 in Plymouth, MI under Chapter 7, concluded with discharge in 02/23/2011 after liquidating assets."
Anthony Chicko — Michigan, 10-75745


ᐅ Song Cha Choi, Michigan

Address: 14181 E Dr Plymouth, MI 48170

Bankruptcy Case 13-53302-wsd Overview: "The case of Song Cha Choi in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Song Cha Choi — Michigan, 13-53302


ᐅ Kyleigh M Clark, Michigan

Address: 15102 Maplewood Ln Plymouth, MI 48170

Concise Description of Bankruptcy Case 13-54165-pjs7: "Plymouth, MI resident Kyleigh M Clark's 07/23/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-16."
Kyleigh M Clark — Michigan, 13-54165


ᐅ Elizabeth Clayton, Michigan

Address: 48045 Hilltop Dr E Plymouth, MI 48170

Bankruptcy Case 13-60673-tjt Summary: "The bankruptcy filing by Elizabeth Clayton, undertaken in November 2013 in Plymouth, MI under Chapter 7, concluded with discharge in 02/16/2014 after liquidating assets."
Elizabeth Clayton — Michigan, 13-60673


ᐅ Angela R Clement, Michigan

Address: 39605 Greenview Pl Apt 1 Plymouth, MI 48170

Brief Overview of Bankruptcy Case 12-56047-swr: "Angela R Clement's bankruptcy, initiated in July 2012 and concluded by 10.10.2012 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela R Clement — Michigan, 12-56047


ᐅ Mark Alan Colvin, Michigan

Address: 625 Blunk St Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 11-67967-swr: "Mark Alan Colvin's bankruptcy, initiated in 10/28/2011 and concluded by 2012-02-01 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Alan Colvin — Michigan, 11-67967


ᐅ Timothy Scott Coman, Michigan

Address: 43936 Joy Rd Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 11-53256-tjt: "Plymouth, MI resident Timothy Scott Coman's 2011-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-13."
Timothy Scott Coman — Michigan, 11-53256


ᐅ Matthew Dylan Crosby, Michigan

Address: 322 Pacific St Plymouth, MI 48170

Brief Overview of Bankruptcy Case 12-48167-pjs: "Plymouth, MI resident Matthew Dylan Crosby's Mar 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-04."
Matthew Dylan Crosby — Michigan, 12-48167


ᐅ Patti Lee Cueller, Michigan

Address: 39715 Greenview Pl Apt 2 Plymouth, MI 48170

Bankruptcy Case 09-71818-swr Summary: "In a Chapter 7 bankruptcy case, Patti Lee Cueller from Plymouth, MI, saw her proceedings start in 2009-10-14 and complete by 01/13/2010, involving asset liquidation."
Patti Lee Cueller — Michigan, 09-71818


ᐅ Peter Christian Cunningham, Michigan

Address: 373 Red Ryder Dr Plymouth, MI 48170

Bankruptcy Case 11-44286-swr Overview: "The bankruptcy filing by Peter Christian Cunningham, undertaken in 2011-02-21 in Plymouth, MI under Chapter 7, concluded with discharge in 2011-05-25 after liquidating assets."
Peter Christian Cunningham — Michigan, 11-44286


ᐅ John B Cunningham, Michigan

Address: 10043 Spies Ct Plymouth, MI 48170-4549

Bankruptcy Case 07-52181-pjs Summary: "2007-06-22 marked the beginning of John B Cunningham's Chapter 13 bankruptcy in Plymouth, MI, entailing a structured repayment schedule, completed by November 2012."
John B Cunningham — Michigan, 07-52181


ᐅ Scott Cutting, Michigan

Address: 14154 Wilson Dr Plymouth, MI 48170

Brief Overview of Bankruptcy Case 10-44280-wsd: "In a Chapter 7 bankruptcy case, Scott Cutting from Plymouth, MI, saw their proceedings start in 02/15/2010 and complete by 05.22.2010, involving asset liquidation."
Scott Cutting — Michigan, 10-44280


ᐅ Dumitru Damian, Michigan

Address: 12916 Heritage Apt 203 Plymouth, MI 48170

Concise Description of Bankruptcy Case 11-59953-tjt7: "In a Chapter 7 bankruptcy case, Dumitru Damian from Plymouth, MI, saw their proceedings start in July 2011 and complete by Oct 26, 2011, involving asset liquidation."
Dumitru Damian — Michigan, 11-59953


ᐅ Michael Damron, Michigan

Address: 44777 Oregon Trl Plymouth, MI 48170

Brief Overview of Bankruptcy Case 10-69979-wsd: "Michael Damron's Chapter 7 bankruptcy, filed in Plymouth, MI in Sep 29, 2010, led to asset liquidation, with the case closing in December 21, 2010."
Michael Damron — Michigan, 10-69979


ᐅ Erich Joseph Dandrea, Michigan

Address: 7290 Salem Rd Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 12-67767-mbm: "Erich Joseph Dandrea's bankruptcy, initiated in 2012-12-27 and concluded by 2013-04-02 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erich Joseph Dandrea — Michigan, 12-67767


ᐅ Margaret P Darrah, Michigan

Address: 311 N Holbrook St Plymouth, MI 48170-1487

Snapshot of U.S. Bankruptcy Proceeding Case 09-50706-pjs: "Margaret P Darrah's Chapter 13 bankruptcy in Plymouth, MI started in 04/07/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/03/2013."
Margaret P Darrah — Michigan, 09-50706


ᐅ Sandra Lee Davey, Michigan

Address: 10940 Pinehurst Rd Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 12-63278-mbm: "The bankruptcy record of Sandra Lee Davey from Plymouth, MI, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.22.2013."
Sandra Lee Davey — Michigan, 12-63278


ᐅ Karie Davis, Michigan

Address: 14138 Jackson Dr Plymouth, MI 48170

Concise Description of Bankruptcy Case 10-75104-tjt7: "In Plymouth, MI, Karie Davis filed for Chapter 7 bankruptcy in 11/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-23."
Karie Davis — Michigan, 10-75104


ᐅ Kristen Dawe, Michigan

Address: 8810 N Sheldon Rd Plymouth, MI 48170

Brief Overview of Bankruptcy Case 09-72237-tjt: "The case of Kristen Dawe in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristen Dawe — Michigan, 09-72237


ᐅ Raymond D Day, Michigan

Address: 50827 Polk Dr Plymouth, MI 48170

Bankruptcy Case 12-52648-wsd Summary: "The bankruptcy record of Raymond D Day from Plymouth, MI, shows a Chapter 7 case filed in 2012-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Raymond D Day — Michigan, 12-52648


ᐅ Derek A Dekarske, Michigan

Address: 14128 Franklin Dr Plymouth, MI 48170

Brief Overview of Bankruptcy Case 13-48781-mbm: "Plymouth, MI resident Derek A Dekarske's 2013-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 4, 2013."
Derek A Dekarske — Michigan, 13-48781


ᐅ Laura Dennis, Michigan

Address: 40870 Joy Rd Plymouth, MI 48170

Bankruptcy Case 10-72231-swr Summary: "In Plymouth, MI, Laura Dennis filed for Chapter 7 bankruptcy in 10.21.2010. This case, involving liquidating assets to pay off debts, was resolved by 01.25.2011."
Laura Dennis — Michigan, 10-72231


ᐅ Erica L Desrosier, Michigan

Address: 14180 Shadywood Dr Apt A21 Plymouth, MI 48170

Concise Description of Bankruptcy Case 12-64148-wsd7: "In a Chapter 7 bankruptcy case, Erica L Desrosier from Plymouth, MI, saw her proceedings start in 10/31/2012 and complete by February 2013, involving asset liquidation."
Erica L Desrosier — Michigan, 12-64148


ᐅ Wendy Distelrath, Michigan

Address: 9255 N Canton Center Rd Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 10-54772-mbm: "In Plymouth, MI, Wendy Distelrath filed for Chapter 7 bankruptcy in May 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-07."
Wendy Distelrath — Michigan, 10-54772


ᐅ Jacqueline Sue Dixon, Michigan

Address: 12360 Risman Dr Apt 102 Plymouth, MI 48170-4227

Snapshot of U.S. Bankruptcy Proceeding Case 16-41602-wsd: "Jacqueline Sue Dixon's bankruptcy, initiated in 2016-02-09 and concluded by 2016-05-09 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Sue Dixon — Michigan, 16-41602


ᐅ Ryan M Dolsen, Michigan

Address: 9448 Corinne St Plymouth, MI 48170

Brief Overview of Bankruptcy Case 12-61030-tjt: "Ryan M Dolsen's bankruptcy, initiated in Sep 17, 2012 and concluded by 12.22.2012 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan M Dolsen — Michigan, 12-61030


ᐅ Robert Dorsey, Michigan

Address: 9266 Northern Ave Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 10-46997-wsd: "The bankruptcy filing by Robert Dorsey, undertaken in 03/05/2010 in Plymouth, MI under Chapter 7, concluded with discharge in 06/09/2010 after liquidating assets."
Robert Dorsey — Michigan, 10-46997


ᐅ William Douglas, Michigan

Address: 400 Plymouth Rd Apt M2 Plymouth, MI 48170

Bankruptcy Case 10-53856-swr Overview: "The bankruptcy record of William Douglas from Plymouth, MI, shows a Chapter 7 case filed in 04/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 1, 2010."
William Douglas — Michigan, 10-53856


ᐅ Michele M Douglass, Michigan

Address: 268 W ANN ARBOR TRL APT 3 Plymouth, MI 48170

Brief Overview of Bankruptcy Case 12-49405-swr: "Michele M Douglass's Chapter 7 bankruptcy, filed in Plymouth, MI in Apr 13, 2012, led to asset liquidation, with the case closing in July 18, 2012."
Michele M Douglass — Michigan, 12-49405


ᐅ Damia Lupez Drew, Michigan

Address: 8980 N Haggerty Rd Apt 207 Plymouth, MI 48170-4669

Bankruptcy Case 15-47179-tjt Summary: "In Plymouth, MI, Damia Lupez Drew filed for Chapter 7 bankruptcy in 2015-05-05. This case, involving liquidating assets to pay off debts, was resolved by 08.03.2015."
Damia Lupez Drew — Michigan, 15-47179


ᐅ Douglas R Drewyor, Michigan

Address: 14220 Grant Dr Plymouth, MI 48170

Brief Overview of Bankruptcy Case 12-48781-tjt: "The bankruptcy record of Douglas R Drewyor from Plymouth, MI, shows a Chapter 7 case filed in 04/06/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-11."
Douglas R Drewyor — Michigan, 12-48781


ᐅ Michael J Driscoll, Michigan

Address: PO Box 701035 Plymouth, MI 48170-0958

Bankruptcy Case 14-57513-tjt Summary: "Plymouth, MI resident Michael J Driscoll's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 9, 2015."
Michael J Driscoll — Michigan, 14-57513


ᐅ Nicole Marie Driver, Michigan

Address: 9004 Elmhurst Ave Plymouth, MI 48170-4028

Concise Description of Bankruptcy Case 15-48972-mbm7: "Nicole Marie Driver's Chapter 7 bankruptcy, filed in Plymouth, MI in 06.10.2015, led to asset liquidation, with the case closing in 2015-09-08."
Nicole Marie Driver — Michigan, 15-48972


ᐅ Jr James Dubinsky, Michigan

Address: 12316 Risman Dr Apt 101 Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 10-47826-pjs: "Jr James Dubinsky's Chapter 7 bankruptcy, filed in Plymouth, MI in Mar 12, 2010, led to asset liquidation, with the case closing in June 2010."
Jr James Dubinsky — Michigan, 10-47826


ᐅ Christian Robert Duchesne, Michigan

Address: 677 Karmada St Plymouth, MI 48170-1207

Brief Overview of Bankruptcy Case 15-48546-mbm: "Christian Robert Duchesne's bankruptcy, initiated in June 2015 and concluded by 08.31.2015 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christian Robert Duchesne — Michigan, 15-48546


ᐅ Ryan Duff, Michigan

Address: 241 E Liberty St Apt 7 Plymouth, MI 48170

Bankruptcy Case 10-42104-swr Overview: "Plymouth, MI resident Ryan Duff's Jan 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Ryan Duff — Michigan, 10-42104


ᐅ Thomas L Duffina, Michigan

Address: 50895 Polk Dr Plymouth, MI 48170

Bankruptcy Case 11-69891-pjs Overview: "The bankruptcy record of Thomas L Duffina from Plymouth, MI, shows a Chapter 7 case filed in 11.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 22, 2012."
Thomas L Duffina — Michigan, 11-69891


ᐅ Jessica Dufort, Michigan

Address: 14595 Shadywood Dr Plymouth, MI 48170

Brief Overview of Bankruptcy Case 10-56704-swr: "The bankruptcy record of Jessica Dufort from Plymouth, MI, shows a Chapter 7 case filed in 2010-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 24, 2010."
Jessica Dufort — Michigan, 10-56704


ᐅ Brandon S Dugan, Michigan

Address: 11330 N Haggerty Rd Plymouth, MI 48170

Bankruptcy Case 13-51972-mbm Overview: "The case of Brandon S Dugan in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon S Dugan — Michigan, 13-51972


ᐅ Jennifer A Dukarski, Michigan

Address: 44557 Erik Pass Plymouth, MI 48170

Concise Description of Bankruptcy Case 11-52010-pjs7: "Jennifer A Dukarski's bankruptcy, initiated in 2011-04-27 and concluded by 08.01.2011 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer A Dukarski — Michigan, 11-52010


ᐅ Matthew S Durham, Michigan

Address: 49469 SOUTH DR Plymouth, MI 48170

Bankruptcy Case 12-50114-mbm Overview: "In a Chapter 7 bankruptcy case, Matthew S Durham from Plymouth, MI, saw their proceedings start in 04.20.2012 and complete by 07/25/2012, involving asset liquidation."
Matthew S Durham — Michigan, 12-50114


ᐅ Theresa Ann Duty, Michigan

Address: 9430 Oakview St Plymouth, MI 48170

Brief Overview of Bankruptcy Case 11-44155-mbm: "The bankruptcy filing by Theresa Ann Duty, undertaken in Feb 18, 2011 in Plymouth, MI under Chapter 7, concluded with discharge in 2011-05-10 after liquidating assets."
Theresa Ann Duty — Michigan, 11-44155


ᐅ Larry L Dyer, Michigan

Address: 15748 Maxwell Ave Plymouth, MI 48170

Brief Overview of Bankruptcy Case 09-71883-swr: "In a Chapter 7 bankruptcy case, Larry L Dyer from Plymouth, MI, saw his proceedings start in 2009-10-15 and complete by 2010-01-19, involving asset liquidation."
Larry L Dyer — Michigan, 09-71883


ᐅ Janel Edelman, Michigan

Address: 6668 Salem Rd Plymouth, MI 48170

Brief Overview of Bankruptcy Case 10-61844-pjs: "The bankruptcy filing by Janel Edelman, undertaken in July 7, 2010 in Plymouth, MI under Chapter 7, concluded with discharge in 2010-10-11 after liquidating assets."
Janel Edelman — Michigan, 10-61844


ᐅ Jeremy N Efros, Michigan

Address: 374 Pinewood Dr Plymouth, MI 48170

Brief Overview of Bankruptcy Case 11-00942-jrh: "In Plymouth, MI, Jeremy N Efros filed for Chapter 7 bankruptcy in 01.31.2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Jeremy N Efros — Michigan, 11-00942


ᐅ Sr James Eiben, Michigan

Address: 9265 Oakview St Plymouth, MI 48170

Concise Description of Bankruptcy Case 10-53985-pjs7: "Sr James Eiben's Chapter 7 bankruptcy, filed in Plymouth, MI in Apr 28, 2010, led to asset liquidation, with the case closing in 08/02/2010."
Sr James Eiben — Michigan, 10-53985


ᐅ Charif Hussam Hassan El, Michigan

Address: 15511 Edgewood Cir Plymouth, MI 48170

Concise Description of Bankruptcy Case 13-50005-pjs7: "Charif Hussam Hassan El's Chapter 7 bankruptcy, filed in Plymouth, MI in 05/16/2013, led to asset liquidation, with the case closing in 2013-08-20."
Charif Hussam Hassan El — Michigan, 13-50005


ᐅ Michael Eldridge, Michigan

Address: PO Box 701907 Plymouth, MI 48170

Concise Description of Bankruptcy Case 10-52443-mbm7: "The case of Michael Eldridge in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Eldridge — Michigan, 10-52443


ᐅ Carole A Elker, Michigan

Address: 40803 Newport Dr Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 11-72220-wsd: "The bankruptcy filing by Carole A Elker, undertaken in December 2011 in Plymouth, MI under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Carole A Elker — Michigan, 11-72220


ᐅ Erna Anna Emerson, Michigan

Address: 1160 Sheridan St Apt 113 Plymouth, MI 48170

Concise Description of Bankruptcy Case 13-58809-pjs7: "Erna Anna Emerson's Chapter 7 bankruptcy, filed in Plymouth, MI in October 2013, led to asset liquidation, with the case closing in January 15, 2014."
Erna Anna Emerson — Michigan, 13-58809


ᐅ Brian H English, Michigan

Address: 46318 Westbriar Ct Plymouth, MI 48170

Bankruptcy Case 13-53792-pjs Summary: "The bankruptcy record of Brian H English from Plymouth, MI, shows a Chapter 7 case filed in 2013-07-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-21."
Brian H English — Michigan, 13-53792


ᐅ James Patrick Fairless, Michigan

Address: 9351 Southworth Ave Plymouth, MI 48170-4617

Snapshot of U.S. Bankruptcy Proceeding Case 10-53743-swr: "The bankruptcy record for James Patrick Fairless from Plymouth, MI, under Chapter 13, filed in April 2010, involved setting up a repayment plan, finalized by 05.14.2013."
James Patrick Fairless — Michigan, 10-53743


ᐅ Bryan Patrick Fannin, Michigan

Address: 520 Parkview Dr Plymouth, MI 48170-6124

Concise Description of Bankruptcy Case 2014-45117-mbm7: "In Plymouth, MI, Bryan Patrick Fannin filed for Chapter 7 bankruptcy in March 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/24/2014."
Bryan Patrick Fannin — Michigan, 2014-45117


ᐅ Natalie N Fares, Michigan

Address: 48775 W Normandy Ct Plymouth, MI 48170-3251

Snapshot of U.S. Bankruptcy Proceeding Case 14-52928-mar: "In a Chapter 7 bankruptcy case, Natalie N Fares from Plymouth, MI, saw her proceedings start in 08/08/2014 and complete by 2014-11-06, involving asset liquidation."
Natalie N Fares — Michigan, 14-52928


ᐅ Joan Fenner, Michigan

Address: 9410 Marguerite Dr Apt 3 Plymouth, MI 48170

Brief Overview of Bankruptcy Case 10-73828-tjt: "The bankruptcy filing by Joan Fenner, undertaken in 11.05.2010 in Plymouth, MI under Chapter 7, concluded with discharge in 02/09/2011 after liquidating assets."
Joan Fenner — Michigan, 10-73828


ᐅ Diane Elizabeth Festian, Michigan

Address: 15621 Maxwell Ave Plymouth, MI 48170-4871

Brief Overview of Bankruptcy Case 14-54610-wsd: "In Plymouth, MI, Diane Elizabeth Festian filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-15."
Diane Elizabeth Festian — Michigan, 14-54610


ᐅ Gregory Adam Festian, Michigan

Address: 15621 Maxwell Ave Plymouth, MI 48170-4871

Brief Overview of Bankruptcy Case 2014-54610-wsd: "The bankruptcy record of Gregory Adam Festian from Plymouth, MI, shows a Chapter 7 case filed in 2014-09-16. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Gregory Adam Festian — Michigan, 2014-54610


ᐅ Brandi N Fick, Michigan

Address: 39683 Greenview Pl Apt 6 Plymouth, MI 48170-4563

Concise Description of Bankruptcy Case 16-47147-mar7: "The bankruptcy record of Brandi N Fick from Plymouth, MI, shows a Chapter 7 case filed in 05.11.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 9, 2016."
Brandi N Fick — Michigan, 16-47147


ᐅ Ryan Edward Fiorenzi, Michigan

Address: 1183 Junction St Plymouth, MI 48170

Brief Overview of Bankruptcy Case 12-64057-wsd: "The bankruptcy filing by Ryan Edward Fiorenzi, undertaken in 2012-10-30 in Plymouth, MI under Chapter 7, concluded with discharge in 2013-02-03 after liquidating assets."
Ryan Edward Fiorenzi — Michigan, 12-64057


ᐅ Alois Fisher, Michigan

Address: 11351 N Ridge Rd Plymouth, MI 48170-3226

Snapshot of U.S. Bankruptcy Proceeding Case 14-57245-wsd: "Alois Fisher's bankruptcy, initiated in 11.05.2014 and concluded by 2015-02-03 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alois Fisher — Michigan, 14-57245


ᐅ Mary Parson Fleury, Michigan

Address: 13036 Glenview Dr Plymouth, MI 48170

Brief Overview of Bankruptcy Case 11-64747-tjt: "The case of Mary Parson Fleury in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Parson Fleury — Michigan, 11-64747


ᐅ James Allen Follis, Michigan

Address: 14108 Franklin Dr Plymouth, MI 48170

Bankruptcy Case 11-55900-pjs Summary: "Plymouth, MI resident James Allen Follis's 06/07/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-12."
James Allen Follis — Michigan, 11-55900


ᐅ Joshua M Ford, Michigan

Address: 352 Pinewood Dr Plymouth, MI 48170

Concise Description of Bankruptcy Case 11-54630-tjt7: "The bankruptcy filing by Joshua M Ford, undertaken in 05/23/2011 in Plymouth, MI under Chapter 7, concluded with discharge in 08.30.2011 after liquidating assets."
Joshua M Ford — Michigan, 11-54630


ᐅ Adam Nicholas Ford, Michigan

Address: 352 PINEWOOD DR Plymouth, MI 48170

Brief Overview of Bankruptcy Case 12-49716-pjs: "The case of Adam Nicholas Ford in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Nicholas Ford — Michigan, 12-49716


ᐅ Brittany R Fountain, Michigan

Address: 9138 N Lilley Rd Apt 104 Plymouth, MI 48170-4653

Bankruptcy Case 15-40978-wsd Summary: "The bankruptcy filing by Brittany R Fountain, undertaken in 01/26/2015 in Plymouth, MI under Chapter 7, concluded with discharge in April 26, 2015 after liquidating assets."
Brittany R Fountain — Michigan, 15-40978


ᐅ Nicole Freeman, Michigan

Address: 13809 Westbrook Rd Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 10-73958-pjs: "The case of Nicole Freeman in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Freeman — Michigan, 10-73958


ᐅ Pamela Freismuth, Michigan

Address: 50432 Waterstone Ct Plymouth, MI 48170

Concise Description of Bankruptcy Case 10-51345-swr7: "Plymouth, MI resident Pamela Freismuth's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 11, 2010."
Pamela Freismuth — Michigan, 10-51345


ᐅ Diane M Frushour, Michigan

Address: 40386 Newport Dr Plymouth, MI 48170

Bankruptcy Case 13-55912-wsd Summary: "The bankruptcy record of Diane M Frushour from Plymouth, MI, shows a Chapter 7 case filed in 08/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.26.2013."
Diane M Frushour — Michigan, 13-55912


ᐅ Brian Richard Frydl, Michigan

Address: 39811 Greenview Pl Apt 6 Plymouth, MI 48170

Bankruptcy Case 12-52797-pjs Summary: "The case of Brian Richard Frydl in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Richard Frydl — Michigan, 12-52797


ᐅ Donald Fullenwider, Michigan

Address: 615 McKinley St Plymouth, MI 48170

Brief Overview of Bankruptcy Case 10-69788-tjt: "Donald Fullenwider's Chapter 7 bankruptcy, filed in Plymouth, MI in September 2010, led to asset liquidation, with the case closing in 2011-01-01."
Donald Fullenwider — Michigan, 10-69788


ᐅ James Gacioch, Michigan

Address: 12340 Risman Dr Apt 102 Plymouth, MI 48170

Brief Overview of Bankruptcy Case 10-50673-swr: "James Gacioch's bankruptcy, initiated in 2010-03-31 and concluded by 07.05.2010 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Gacioch — Michigan, 10-50673


ᐅ Ryan Gall, Michigan

Address: 1140 Fairground St Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 10-54035-tjt: "Ryan Gall's bankruptcy, initiated in April 2010 and concluded by August 2, 2010 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Gall — Michigan, 10-54035


ᐅ William Gallagher, Michigan

Address: 50565 Beechwood Ct Plymouth, MI 48170

Bankruptcy Case 10-52468-tjt Overview: "William Gallagher's bankruptcy, initiated in 2010-04-15 and concluded by 2010-07-20 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Gallagher — Michigan, 10-52468


ᐅ James M Gallagher, Michigan

Address: 39589 Mayville St Plymouth, MI 48170

Bankruptcy Case 11-68787-pjs Overview: "In Plymouth, MI, James M Gallagher filed for Chapter 7 bankruptcy in November 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-09."
James M Gallagher — Michigan, 11-68787


ᐅ Maureen Ann Gallagher, Michigan

Address: 1300 Dewey St Apt 12 Plymouth, MI 48170

Bankruptcy Case 11-45107-pjs Summary: "Maureen Ann Gallagher's Chapter 7 bankruptcy, filed in Plymouth, MI in February 2011, led to asset liquidation, with the case closing in June 4, 2011."
Maureen Ann Gallagher — Michigan, 11-45107


ᐅ Luann Edith Garchow, Michigan

Address: 741 Kellogg St Plymouth, MI 48170

Brief Overview of Bankruptcy Case 12-41076-mbm: "Plymouth, MI resident Luann Edith Garchow's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 17, 2012."
Luann Edith Garchow — Michigan, 12-41076


ᐅ Russell Nicholas Gaubatz, Michigan

Address: 42604 Joy Rd Plymouth, MI 48170

Brief Overview of Bankruptcy Case 11-61008-pjs: "Plymouth, MI resident Russell Nicholas Gaubatz's 2011-08-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-07."
Russell Nicholas Gaubatz — Michigan, 11-61008


ᐅ Amber C Gausden, Michigan

Address: 9048 Rocker Ave Plymouth, MI 48170-4171

Brief Overview of Bankruptcy Case 16-40730-tjt: "Amber C Gausden's bankruptcy, initiated in January 21, 2016 and concluded by 2016-04-20 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber C Gausden — Michigan, 16-40730


ᐅ Deborah M Gentilia, Michigan

Address: 39802 Birchwood Dr Plymouth, MI 48170-4525

Snapshot of U.S. Bankruptcy Proceeding Case 15-49761-mbm: "Deborah M Gentilia's Chapter 7 bankruptcy, filed in Plymouth, MI in June 2015, led to asset liquidation, with the case closing in September 2015."
Deborah M Gentilia — Michigan, 15-49761


ᐅ Steven G Gentilia, Michigan

Address: 39802 Birchwood Dr Plymouth, MI 48170-4525

Snapshot of U.S. Bankruptcy Proceeding Case 15-49761-mbm: "The bankruptcy record of Steven G Gentilia from Plymouth, MI, shows a Chapter 7 case filed in Jun 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 24, 2015."
Steven G Gentilia — Michigan, 15-49761


ᐅ Michelle Gentry, Michigan

Address: 103 Amelia St Plymouth, MI 48170

Concise Description of Bankruptcy Case 10-64198-tjt7: "The bankruptcy record of Michelle Gentry from Plymouth, MI, shows a Chapter 7 case filed in 07.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 3, 2010."
Michelle Gentry — Michigan, 10-64198


ᐅ Connie George, Michigan

Address: PO Box 702100 Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 09-76015-pjs: "In a Chapter 7 bankruptcy case, Connie George from Plymouth, MI, saw their proceedings start in 2009-11-23 and complete by February 2010, involving asset liquidation."
Connie George — Michigan, 09-76015


ᐅ Ii Jimmie George, Michigan

Address: 12916 Heritage Apt 204 Plymouth, MI 48170

Bankruptcy Case 10-74437-pjs Overview: "Ii Jimmie George's bankruptcy, initiated in November 12, 2010 and concluded by Feb 16, 2011 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Jimmie George — Michigan, 10-74437


ᐅ Douglas F George, Michigan

Address: 40340 Newport Dr Plymouth, MI 48170

Brief Overview of Bankruptcy Case 12-59050-mbm: "Plymouth, MI resident Douglas F George's 2012-08-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 21, 2012."
Douglas F George — Michigan, 12-59050


ᐅ Meghan Gerigk, Michigan

Address: 12085 Nicholas Ln Plymouth, MI 48170

Bankruptcy Case 10-50368-pjs Overview: "The bankruptcy filing by Meghan Gerigk, undertaken in 2010-03-30 in Plymouth, MI under Chapter 7, concluded with discharge in 2010-07-04 after liquidating assets."
Meghan Gerigk — Michigan, 10-50368