personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

River Rouge, 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 Phylandria Johnson, Michigan

Address: 357 Polk Ave River Rouge, MI 48218

Bankruptcy Case 10-59298-tjt Summary: "In River Rouge, MI, Phylandria Johnson filed for Chapter 7 bankruptcy in 06/14/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-18."
Phylandria Johnson — Michigan, 10-59298


ᐅ Cassandra Lafay Jones, Michigan

Address: 86 Abbott St River Rouge, MI 48218

Bankruptcy Case 12-47393-swr Summary: "River Rouge, MI resident Cassandra Lafay Jones's 2012-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-29."
Cassandra Lafay Jones — Michigan, 12-47393


ᐅ Freddie Jordan, Michigan

Address: 77 Oak St River Rouge, MI 48218

Snapshot of U.S. Bankruptcy Proceeding Case 10-61205-swr: "River Rouge, MI resident Freddie Jordan's 06/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/04/2010."
Freddie Jordan — Michigan, 10-61205


ᐅ Antony Katoe, Michigan

Address: 126 Pine St River Rouge, MI 48218-1615

Concise Description of Bankruptcy Case 15-56070-mbm7: "The bankruptcy filing by Antony Katoe, undertaken in Nov 3, 2015 in River Rouge, MI under Chapter 7, concluded with discharge in Feb 1, 2016 after liquidating assets."
Antony Katoe — Michigan, 15-56070


ᐅ Denise M Kincaid, Michigan

Address: 225 Haltiner St River Rouge, MI 48218-1226

Snapshot of U.S. Bankruptcy Proceeding Case 07-59176-tjt: "In her Chapter 13 bankruptcy case filed in September 26, 2007, River Rouge, MI's Denise M Kincaid agreed to a debt repayment plan, which was successfully completed by 04/02/2013."
Denise M Kincaid — Michigan, 07-59176


ᐅ Hillary Dawn Kinder, Michigan

Address: 43 Cora St River Rouge, MI 48218

Snapshot of U.S. Bankruptcy Proceeding Case 12-48180-wsd: "The bankruptcy filing by Hillary Dawn Kinder, undertaken in 03/30/2012 in River Rouge, MI under Chapter 7, concluded with discharge in July 4, 2012 after liquidating assets."
Hillary Dawn Kinder — Michigan, 12-48180


ᐅ Darrell D King, Michigan

Address: 64 Le Roy St River Rouge, MI 48218

Bankruptcy Case 12-45795-swr Overview: "Darrell D King's bankruptcy, initiated in March 2012 and concluded by 2012-06-13 in River Rouge, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrell D King — Michigan, 12-45795


ᐅ James Kirkwood, Michigan

Address: PO Box 18183 River Rouge, MI 48218

Concise Description of Bankruptcy Case 13-45830-mbm7: "James Kirkwood's bankruptcy, initiated in 03.25.2013 and concluded by June 2013 in River Rouge, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Kirkwood — Michigan, 13-45830


ᐅ William Kozikowski, Michigan

Address: 175 Richter St River Rouge, MI 48218

Bankruptcy Case 13-49895-tjt Summary: "William Kozikowski's Chapter 7 bankruptcy, filed in River Rouge, MI in 2013-05-15, led to asset liquidation, with the case closing in 2013-08-19."
William Kozikowski — Michigan, 13-49895


ᐅ Shirley A Krueger, Michigan

Address: 56 Le Roy St River Rouge, MI 48218

Concise Description of Bankruptcy Case 13-51993-wsd7: "In a Chapter 7 bankruptcy case, Shirley A Krueger from River Rouge, MI, saw their proceedings start in 06/14/2013 and complete by 2013-09-18, involving asset liquidation."
Shirley A Krueger — Michigan, 13-51993


ᐅ Tamaris V Lawrence, Michigan

Address: 581 Palmerston St River Rouge, MI 48218

Bankruptcy Case 13-46755-tjt Summary: "Tamaris V Lawrence's Chapter 7 bankruptcy, filed in River Rouge, MI in 04/03/2013, led to asset liquidation, with the case closing in Jul 8, 2013."
Tamaris V Lawrence — Michigan, 13-46755


ᐅ Laura Marie Lee, Michigan

Address: 130 E Great Lakes St River Rouge, MI 48218

Concise Description of Bankruptcy Case 09-72043-wsd7: "In River Rouge, MI, Laura Marie Lee filed for Chapter 7 bankruptcy in Oct 16, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 20, 2010."
Laura Marie Lee — Michigan, 09-72043


ᐅ Tecola N Lewis, Michigan

Address: 275 Campbell St River Rouge, MI 48218

Bankruptcy Case 12-66030-mbm Summary: "Tecola N Lewis's bankruptcy, initiated in 2012-11-29 and concluded by March 2013 in River Rouge, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tecola N Lewis — Michigan, 12-66030


ᐅ Francisco Lezananubile, Michigan

Address: 15 E Pleasant St River Rouge, MI 48218

Brief Overview of Bankruptcy Case 10-47853-wsd: "Francisco Lezananubile's bankruptcy, initiated in 2010-03-12 and concluded by 2010-06-16 in River Rouge, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Lezananubile — Michigan, 10-47853


ᐅ Megan Marie Lizyness, Michigan

Address: 137 Maple St River Rouge, MI 48218

Bankruptcy Case 13-51532-wsd Summary: "River Rouge, MI resident Megan Marie Lizyness's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/11/2013."
Megan Marie Lizyness — Michigan, 13-51532


ᐅ John Lopez, Michigan

Address: 172 Richter St River Rouge, MI 48218

Brief Overview of Bankruptcy Case 13-60187-wsd: "In a Chapter 7 bankruptcy case, John Lopez from River Rouge, MI, saw their proceedings start in November 2013 and complete by Feb 5, 2014, involving asset liquidation."
John Lopez — Michigan, 13-60187


ᐅ Tinika Yvette Lowery, Michigan

Address: 278 Frazier St River Rouge, MI 48218-1060

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50821-mbm: "Tinika Yvette Lowery's bankruptcy, initiated in 2014-06-28 and concluded by 2014-09-26 in River Rouge, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tinika Yvette Lowery — Michigan, 2014-50821


ᐅ Michelle Marie Lucas, Michigan

Address: 95 Batavia St River Rouge, MI 48218

Brief Overview of Bankruptcy Case 13-46999-pjs: "The case of Michelle Marie Lucas in River Rouge, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Marie Lucas — Michigan, 13-46999


ᐅ Joyceson Malone, Michigan

Address: 539 Campbell St River Rouge, MI 48218

Snapshot of U.S. Bankruptcy Proceeding Case 13-46780-tjt: "The case of Joyceson Malone in River Rouge, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyceson Malone — Michigan, 13-46780


ᐅ Quincy Lavert Mann, Michigan

Address: 67 Hill St River Rouge, MI 48218-1536

Snapshot of U.S. Bankruptcy Proceeding Case 14-48768-tjt: "The bankruptcy record of Quincy Lavert Mann from River Rouge, MI, shows a Chapter 7 case filed in May 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-19."
Quincy Lavert Mann — Michigan, 14-48768


ᐅ Sergio Jimenez Martinez, Michigan

Address: 130 Walnut St River Rouge, MI 48218

Bankruptcy Case 11-68725-pjs Overview: "In River Rouge, MI, Sergio Jimenez Martinez filed for Chapter 7 bankruptcy in 2011-11-04. This case, involving liquidating assets to pay off debts, was resolved by February 8, 2012."
Sergio Jimenez Martinez — Michigan, 11-68725


ᐅ Lauren Danielle Mattison, Michigan

Address: 299 Goodell St River Rouge, MI 48218-1659

Snapshot of U.S. Bankruptcy Proceeding Case 15-42905-wsd: "River Rouge, MI resident Lauren Danielle Mattison's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.28.2015."
Lauren Danielle Mattison — Michigan, 15-42905


ᐅ Robert J May, Michigan

Address: 10593 W Jefferson Ave Apt 601 River Rouge, MI 48218

Brief Overview of Bankruptcy Case 11-43507-mbm: "In River Rouge, MI, Robert J May filed for Chapter 7 bankruptcy in Feb 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-20."
Robert J May — Michigan, 11-43507


ᐅ Charisa Ruth Mccool, Michigan

Address: 493 Polk Ave River Rouge, MI 48218-1044

Snapshot of U.S. Bankruptcy Proceeding Case 16-45107-tjt: "The bankruptcy record of Charisa Ruth Mccool from River Rouge, MI, shows a Chapter 7 case filed in 2016-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-04."
Charisa Ruth Mccool — Michigan, 16-45107


ᐅ Thelma Mcmiller, Michigan

Address: 351 Polk Ave River Rouge, MI 48218-1032

Brief Overview of Bankruptcy Case 15-49629-mar: "Thelma Mcmiller's bankruptcy, initiated in 2015-06-24 and concluded by 2015-09-22 in River Rouge, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thelma Mcmiller — Michigan, 15-49629


ᐅ William Mcmiller, Michigan

Address: 351 Polk Ave River Rouge, MI 48218-1032

Bankruptcy Case 15-49629-mar Summary: "In a Chapter 7 bankruptcy case, William Mcmiller from River Rouge, MI, saw their proceedings start in 2015-06-24 and complete by 2015-09-22, involving asset liquidation."
William Mcmiller — Michigan, 15-49629


ᐅ Donna Michelle Mcquade, Michigan

Address: 230 Goodell St River Rouge, MI 48218-1611

Snapshot of U.S. Bankruptcy Proceeding Case 15-43815-wsd: "The bankruptcy record of Donna Michelle Mcquade from River Rouge, MI, shows a Chapter 7 case filed in Mar 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-10."
Donna Michelle Mcquade — Michigan, 15-43815


ᐅ Shelita Leann Miles, Michigan

Address: 247 Polk Ave River Rouge, MI 48218-1028

Brief Overview of Bankruptcy Case 15-49772-mbm: "In a Chapter 7 bankruptcy case, Shelita Leann Miles from River Rouge, MI, saw her proceedings start in 06.26.2015 and complete by 2015-09-24, involving asset liquidation."
Shelita Leann Miles — Michigan, 15-49772


ᐅ Richard Allan Miles, Michigan

Address: 301 Genessee St River Rouge, MI 48218

Bankruptcy Case 13-56518-wsd Overview: "River Rouge, MI resident Richard Allan Miles's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-04."
Richard Allan Miles — Michigan, 13-56518


ᐅ Natasha Mitchell, Michigan

Address: 480 Frazier St River Rouge, MI 48218

Snapshot of U.S. Bankruptcy Proceeding Case 10-54926-wsd: "The bankruptcy record of Natasha Mitchell from River Rouge, MI, shows a Chapter 7 case filed in May 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-08."
Natasha Mitchell — Michigan, 10-54926


ᐅ Diane Lyn Monroe, Michigan

Address: PO Box 18292 River Rouge, MI 48218

Concise Description of Bankruptcy Case 13-41487-pjs7: "The bankruptcy filing by Diane Lyn Monroe, undertaken in January 2013 in River Rouge, MI under Chapter 7, concluded with discharge in April 23, 2013 after liquidating assets."
Diane Lyn Monroe — Michigan, 13-41487


ᐅ Jeanne M Morgan, Michigan

Address: 38 W HENRY ST River Rouge, MI 48218

Snapshot of U.S. Bankruptcy Proceeding Case 12-49650-swr: "Jeanne M Morgan's Chapter 7 bankruptcy, filed in River Rouge, MI in 04.17.2012, led to asset liquidation, with the case closing in July 22, 2012."
Jeanne M Morgan — Michigan, 12-49650


ᐅ Marcela Morones, Michigan

Address: 136 Oak St River Rouge, MI 48218

Bankruptcy Case 12-67916-wsd Summary: "River Rouge, MI resident Marcela Morones's December 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/04/2013."
Marcela Morones — Michigan, 12-67916


ᐅ Kimberly A Mullins, Michigan

Address: 11 Orchard St Apt 2 River Rouge, MI 48218

Bankruptcy Case 12-52434-swr Summary: "In a Chapter 7 bankruptcy case, Kimberly A Mullins from River Rouge, MI, saw her proceedings start in May 18, 2012 and complete by 2012-08-22, involving asset liquidation."
Kimberly A Mullins — Michigan, 12-52434


ᐅ William D Nagy, Michigan

Address: 59 Orchard St River Rouge, MI 48218

Snapshot of U.S. Bankruptcy Proceeding Case 12-59281-mbm: "William D Nagy's bankruptcy, initiated in 08.22.2012 and concluded by 2012-11-26 in River Rouge, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William D Nagy — Michigan, 12-59281


ᐅ William Estell Newhouse, Michigan

Address: 150 Burke St Apt 1 River Rouge, MI 48218-1471

Snapshot of U.S. Bankruptcy Proceeding Case 15-44378-mar: "In a Chapter 7 bankruptcy case, William Estell Newhouse from River Rouge, MI, saw her proceedings start in 2015-03-21 and complete by 2015-06-19, involving asset liquidation."
William Estell Newhouse — Michigan, 15-44378


ᐅ Erby Norris, Michigan

Address: 167 Charles St River Rouge, MI 48218

Bankruptcy Case 11-50056-swr Summary: "The case of Erby Norris in River Rouge, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erby Norris — Michigan, 11-50056


ᐅ Jason Charles Norton, Michigan

Address: 144 Walnut St River Rouge, MI 48218-1542

Brief Overview of Bankruptcy Case 15-54751-mbm: "River Rouge, MI resident Jason Charles Norton's 2015-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/06/2016."
Jason Charles Norton — Michigan, 15-54751


ᐅ Judith Ann Norwood, Michigan

Address: 430 Frazier St River Rouge, MI 48218-1023

Bankruptcy Case 14-48296-mar Overview: "Judith Ann Norwood's bankruptcy, initiated in 05/13/2014 and concluded by 2014-08-11 in River Rouge, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Ann Norwood — Michigan, 14-48296


ᐅ Crawford Frank Oliver, Michigan

Address: 491 Campbell St River Rouge, MI 48218

Concise Description of Bankruptcy Case 11-42717-swr7: "The bankruptcy filing by Crawford Frank Oliver, undertaken in February 2011 in River Rouge, MI under Chapter 7, concluded with discharge in 05.03.2011 after liquidating assets."
Crawford Frank Oliver — Michigan, 11-42717


ᐅ Edwin Padilla, Michigan

Address: 1140 Coolidge Hwy River Rouge, MI 48218

Bankruptcy Case 13-50402-mbm Overview: "The case of Edwin Padilla in River Rouge, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin Padilla — Michigan, 13-50402


ᐅ Freda Parsons, Michigan

Address: 123 Maple St River Rouge, MI 48218

Bankruptcy Case 10-62095-pjs Summary: "River Rouge, MI resident Freda Parsons's 2010-07-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Freda Parsons — Michigan, 10-62095


ᐅ Muhammad Pasha, Michigan

Address: 463 Campbell St River Rouge, MI 48218-1012

Bankruptcy Case 2014-55149-mbm Overview: "River Rouge, MI resident Muhammad Pasha's 2014-09-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.25.2014."
Muhammad Pasha — Michigan, 2014-55149


ᐅ Lakendra C Passmore, Michigan

Address: 53 Maple St River Rouge, MI 48218

Snapshot of U.S. Bankruptcy Proceeding Case 11-42797-wsd: "The bankruptcy filing by Lakendra C Passmore, undertaken in 02.04.2011 in River Rouge, MI under Chapter 7, concluded with discharge in 05.11.2011 after liquidating assets."
Lakendra C Passmore — Michigan, 11-42797


ᐅ Brian Thomas Patten, Michigan

Address: 137 Batavia St River Rouge, MI 48218-1629

Bankruptcy Case 15-51195-mbm Overview: "River Rouge, MI resident Brian Thomas Patten's 07.27.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-25."
Brian Thomas Patten — Michigan, 15-51195


ᐅ Julie Catherine Pelliccia, Michigan

Address: 949 Coolidge Hwy River Rouge, MI 48218

Bankruptcy Case 12-52518-swr Overview: "The bankruptcy filing by Julie Catherine Pelliccia, undertaken in 05/18/2012 in River Rouge, MI under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Julie Catherine Pelliccia — Michigan, 12-52518


ᐅ Barbra Pelon, Michigan

Address: 367 Genessee St River Rouge, MI 48218

Bankruptcy Case 10-45946-tjt Summary: "Barbra Pelon's bankruptcy, initiated in 02/26/2010 and concluded by Jun 2, 2010 in River Rouge, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbra Pelon — Michigan, 10-45946


ᐅ Anthony R Peters, Michigan

Address: 51 Elm St River Rouge, MI 48218

Concise Description of Bankruptcy Case 12-40639-wsd7: "Anthony R Peters's Chapter 7 bankruptcy, filed in River Rouge, MI in January 12, 2012, led to asset liquidation, with the case closing in 04.03.2012."
Anthony R Peters — Michigan, 12-40639


ᐅ Vaughn Darryl Peterson, Michigan

Address: 1068 Coolidge Hwy River Rouge, MI 48218-1606

Brief Overview of Bankruptcy Case 2014-54401-tjt: "Vaughn Darryl Peterson's bankruptcy, initiated in 09.10.2014 and concluded by 12.09.2014 in River Rouge, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vaughn Darryl Peterson — Michigan, 2014-54401


ᐅ Daniel Joseph Philippart, Michigan

Address: 1016 Coolidge Hwy River Rouge, MI 48218

Snapshot of U.S. Bankruptcy Proceeding Case 12-61402-wsd: "In River Rouge, MI, Daniel Joseph Philippart filed for Chapter 7 bankruptcy in 09.21.2012. This case, involving liquidating assets to pay off debts, was resolved by Dec 26, 2012."
Daniel Joseph Philippart — Michigan, 12-61402


ᐅ Terry Phipps, Michigan

Address: 52 Stoner St River Rouge, MI 48218

Brief Overview of Bankruptcy Case 09-72300-swr: "The case of Terry Phipps in River Rouge, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Phipps — Michigan, 09-72300


ᐅ Sr Gregorio Pinon, Michigan

Address: 25 Orchard St River Rouge, MI 48218

Snapshot of U.S. Bankruptcy Proceeding Case 09-73086-wsd: "In River Rouge, MI, Sr Gregorio Pinon filed for Chapter 7 bankruptcy in October 27, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.31.2010."
Sr Gregorio Pinon — Michigan, 09-73086


ᐅ Montiyah A Pollard, Michigan

Address: 305 Frazier St River Rouge, MI 48218

Bankruptcy Case 13-52486-pjs Summary: "Montiyah A Pollard's bankruptcy, initiated in 2013-06-24 and concluded by September 24, 2013 in River Rouge, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Montiyah A Pollard — Michigan, 13-52486


ᐅ Janelle Pongracz, Michigan

Address: 103 Maple St River Rouge, MI 48218

Snapshot of U.S. Bankruptcy Proceeding Case 10-76817-mbm: "In River Rouge, MI, Janelle Pongracz filed for Chapter 7 bankruptcy in 2010-12-08. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-15."
Janelle Pongracz — Michigan, 10-76817


ᐅ Kathleen Frances Prather, Michigan

Address: PO Box 18060 River Rouge, MI 48218-0060

Brief Overview of Bankruptcy Case 15-52940-wsd: "The case of Kathleen Frances Prather in River Rouge, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Frances Prather — Michigan, 15-52940


ᐅ Mark J Pruneau, Michigan

Address: 49 Elm St River Rouge, MI 48218

Brief Overview of Bankruptcy Case 11-70640-swr: "In a Chapter 7 bankruptcy case, Mark J Pruneau from River Rouge, MI, saw their proceedings start in 2011-11-30 and complete by 03.05.2012, involving asset liquidation."
Mark J Pruneau — Michigan, 11-70640


ᐅ Jennifer Lynette Qualls, Michigan

Address: 507 Superior Ct River Rouge, MI 48218-1145

Snapshot of U.S. Bankruptcy Proceeding Case 14-56380-tjt: "The bankruptcy filing by Jennifer Lynette Qualls, undertaken in October 20, 2014 in River Rouge, MI under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Jennifer Lynette Qualls — Michigan, 14-56380


ᐅ Charles Edward Quirouette, Michigan

Address: 95 E Henry St River Rouge, MI 48218

Concise Description of Bankruptcy Case 11-60380-mbm7: "Charles Edward Quirouette's Chapter 7 bankruptcy, filed in River Rouge, MI in 2011-07-28, led to asset liquidation, with the case closing in Oct 18, 2011."
Charles Edward Quirouette — Michigan, 11-60380


ᐅ Matthew P Quirouette, Michigan

Address: 227 Richter St River Rouge, MI 48218

Bankruptcy Case 11-67475-wsd Summary: "Matthew P Quirouette's Chapter 7 bankruptcy, filed in River Rouge, MI in Oct 23, 2011, led to asset liquidation, with the case closing in 01/27/2012."
Matthew P Quirouette — Michigan, 11-67475


ᐅ David Brian Ray, Michigan

Address: 118 Catherine St River Rouge, MI 48218

Bankruptcy Case 13-54979-wsd Summary: "David Brian Ray's bankruptcy, initiated in 2013-08-06 and concluded by November 10, 2013 in River Rouge, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Brian Ray — Michigan, 13-54979


ᐅ Tiaisha Renee Ray, Michigan

Address: 1205 Coolidge Hwy River Rouge, MI 48218-1460

Brief Overview of Bankruptcy Case 15-55961-mar: "River Rouge, MI resident Tiaisha Renee Ray's 2015-11-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 30, 2016."
Tiaisha Renee Ray — Michigan, 15-55961


ᐅ Thessalonia Reed, Michigan

Address: 546 Palmerston St River Rouge, MI 48218

Snapshot of U.S. Bankruptcy Proceeding Case 11-42225-mbm: "The case of Thessalonia Reed in River Rouge, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thessalonia Reed — Michigan, 11-42225


ᐅ Rodney Carl Richter, Michigan

Address: 34 Orchard St River Rouge, MI 48218

Bankruptcy Case 12-64308-pjs Overview: "The case of Rodney Carl Richter in River Rouge, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney Carl Richter — Michigan, 12-64308


ᐅ Nicole Ridgel, Michigan

Address: 501 Palmerston St River Rouge, MI 48218

Snapshot of U.S. Bankruptcy Proceeding Case 11-51445-mbm: "In River Rouge, MI, Nicole Ridgel filed for Chapter 7 bankruptcy in 04/21/2011. This case, involving liquidating assets to pay off debts, was resolved by July 26, 2011."
Nicole Ridgel — Michigan, 11-51445


ᐅ Wayne Keith Roberts, Michigan

Address: 120 Maple St River Rouge, MI 48218

Bankruptcy Case 12-67761-wsd Overview: "The bankruptcy filing by Wayne Keith Roberts, undertaken in Dec 27, 2012 in River Rouge, MI under Chapter 7, concluded with discharge in 04.02.2013 after liquidating assets."
Wayne Keith Roberts — Michigan, 12-67761


ᐅ Jr David A Robinson, Michigan

Address: 20 Alexander St River Rouge, MI 48218

Concise Description of Bankruptcy Case 12-51746-swr7: "In River Rouge, MI, Jr David A Robinson filed for Chapter 7 bankruptcy in 05.09.2012. This case, involving liquidating assets to pay off debts, was resolved by August 13, 2012."
Jr David A Robinson — Michigan, 12-51746


ᐅ Aledria V Robinson, Michigan

Address: 558 Palmerston St River Rouge, MI 48218

Brief Overview of Bankruptcy Case 11-68931-wsd: "Aledria V Robinson's Chapter 7 bankruptcy, filed in River Rouge, MI in 2011-11-08, led to asset liquidation, with the case closing in February 12, 2012."
Aledria V Robinson — Michigan, 11-68931


ᐅ Jr Toribio Luis Ruano, Michigan

Address: 127 Oak St River Rouge, MI 48218

Bankruptcy Case 12-46902-pjs Summary: "In River Rouge, MI, Jr Toribio Luis Ruano filed for Chapter 7 bankruptcy in 03/20/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-24."
Jr Toribio Luis Ruano — Michigan, 12-46902


ᐅ Maria Sartors, Michigan

Address: 124 Batavia St River Rouge, MI 48218

Bankruptcy Case 10-61474-mbm Summary: "River Rouge, MI resident Maria Sartors's 2010-07-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-05."
Maria Sartors — Michigan, 10-61474


ᐅ Walter Garnell Sasser, Michigan

Address: 279 Frazier St River Rouge, MI 48218

Snapshot of U.S. Bankruptcy Proceeding Case 12-59418-swr: "The bankruptcy filing by Walter Garnell Sasser, undertaken in 2012-08-23 in River Rouge, MI under Chapter 7, concluded with discharge in November 27, 2012 after liquidating assets."
Walter Garnell Sasser — Michigan, 12-59418


ᐅ Terrance Bernard Seaton, Michigan

Address: 265 Polk Ave River Rouge, MI 48218-1028

Snapshot of U.S. Bankruptcy Proceeding Case 14-58378-pjs: "Terrance Bernard Seaton's bankruptcy, initiated in November 26, 2014 and concluded by 2015-02-24 in River Rouge, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terrance Bernard Seaton — Michigan, 14-58378


ᐅ Tory Blaire Seaton, Michigan

Address: 265 Polk Ave River Rouge, MI 48218-1028

Brief Overview of Bankruptcy Case 15-42712-mbm: "Tory Blaire Seaton's Chapter 7 bankruptcy, filed in River Rouge, MI in 2015-02-25, led to asset liquidation, with the case closing in May 26, 2015."
Tory Blaire Seaton — Michigan, 15-42712


ᐅ Shauna Tennile Seay, Michigan

Address: 413 Frazier St River Rouge, MI 48218-1022

Brief Overview of Bankruptcy Case 14-43673-mbm: "The bankruptcy record of Shauna Tennile Seay from River Rouge, MI, shows a Chapter 7 case filed in 03.07.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.05.2014."
Shauna Tennile Seay — Michigan, 14-43673


ᐅ Lemario Sigmon, Michigan

Address: 542 Lenoir Ave River Rouge, MI 48218

Bankruptcy Case 11-57276-tjt Summary: "In a Chapter 7 bankruptcy case, Lemario Sigmon from River Rouge, MI, saw their proceedings start in Jun 22, 2011 and complete by Sep 27, 2011, involving asset liquidation."
Lemario Sigmon — Michigan, 11-57276


ᐅ Thelma Smith, Michigan

Address: 542 Superior St River Rouge, MI 48218

Brief Overview of Bankruptcy Case 10-56455-mbm: "Thelma Smith's Chapter 7 bankruptcy, filed in River Rouge, MI in May 18, 2010, led to asset liquidation, with the case closing in August 2010."
Thelma Smith — Michigan, 10-56455


ᐅ Jermaine Erwin Smith, Michigan

Address: 502 Polk Ave River Rouge, MI 48218

Bankruptcy Case 12-59832-tjt Overview: "In a Chapter 7 bankruptcy case, Jermaine Erwin Smith from River Rouge, MI, saw his proceedings start in August 2012 and complete by 2012-12-03, involving asset liquidation."
Jermaine Erwin Smith — Michigan, 12-59832


ᐅ Cory D Smith, Michigan

Address: 45 Pine St River Rouge, MI 48218-1570

Brief Overview of Bankruptcy Case 15-49518-wsd: "In a Chapter 7 bankruptcy case, Cory D Smith from River Rouge, MI, saw their proceedings start in June 2015 and complete by Sep 20, 2015, involving asset liquidation."
Cory D Smith — Michigan, 15-49518


ᐅ Carolyn S Stapleton, Michigan

Address: 58 E Henry St River Rouge, MI 48218

Brief Overview of Bankruptcy Case 11-67947-wsd: "The bankruptcy filing by Carolyn S Stapleton, undertaken in 10.27.2011 in River Rouge, MI under Chapter 7, concluded with discharge in 01.31.2012 after liquidating assets."
Carolyn S Stapleton — Michigan, 11-67947


ᐅ Effie Stephens, Michigan

Address: 20 Louis St River Rouge, MI 48218-1235

Brief Overview of Bankruptcy Case 15-58208-wsd: "The bankruptcy record of Effie Stephens from River Rouge, MI, shows a Chapter 7 case filed in 12/17/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.16.2016."
Effie Stephens — Michigan, 15-58208


ᐅ Frank Vincent Szewczyk, Michigan

Address: 201 Summit St River Rouge, MI 48218

Bankruptcy Case 09-69921-wsd Overview: "The case of Frank Vincent Szewczyk in River Rouge, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Vincent Szewczyk — Michigan, 09-69921


ᐅ Michele A Theisen, Michigan

Address: 43 Forest St River Rouge, MI 48218

Concise Description of Bankruptcy Case 11-41617-mbm7: "The case of Michele A Theisen in River Rouge, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele A Theisen — Michigan, 11-41617


ᐅ Melinda C Thomas, Michigan

Address: 16 E James St River Rouge, MI 48218

Brief Overview of Bankruptcy Case 11-43107-tjt: "Melinda C Thomas's bankruptcy, initiated in Feb 9, 2011 and concluded by 2011-05-17 in River Rouge, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda C Thomas — Michigan, 11-43107


ᐅ Pauline Thompson, Michigan

Address: 60 Abbott St River Rouge, MI 48218

Snapshot of U.S. Bankruptcy Proceeding Case 11-59417-tjt: "The bankruptcy filing by Pauline Thompson, undertaken in 2011-07-18 in River Rouge, MI under Chapter 7, concluded with discharge in 10.22.2011 after liquidating assets."
Pauline Thompson — Michigan, 11-59417


ᐅ Tonona Thompson, Michigan

Address: 35 Forest St River Rouge, MI 48218

Bankruptcy Case 13-49389-wsd Summary: "The case of Tonona Thompson in River Rouge, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonona Thompson — Michigan, 13-49389


ᐅ Lisa Tomocik, Michigan

Address: 49 Forest St River Rouge, MI 48218

Bankruptcy Case 10-58931-wsd Overview: "The bankruptcy filing by Lisa Tomocik, undertaken in Jun 10, 2010 in River Rouge, MI under Chapter 7, concluded with discharge in September 14, 2010 after liquidating assets."
Lisa Tomocik — Michigan, 10-58931


ᐅ Frankie J Townsel, Michigan

Address: 412 Campbell St River Rouge, MI 48218-1067

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52269-mar: "Frankie J Townsel's bankruptcy, initiated in 2014-07-28 and concluded by 10/26/2014 in River Rouge, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frankie J Townsel — Michigan, 2014-52269


ᐅ Robert Truskolaski, Michigan

Address: 145 Walnut St River Rouge, MI 48218

Bankruptcy Case 10-63310-wsd Overview: "Robert Truskolaski's bankruptcy, initiated in 2010-07-22 and concluded by 10/26/2010 in River Rouge, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Truskolaski — Michigan, 10-63310


ᐅ Veryl B Turner, Michigan

Address: 250 Kleinow Ave River Rouge, MI 48218

Snapshot of U.S. Bankruptcy Proceeding Case 13-51839-tjt: "The case of Veryl B Turner in River Rouge, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veryl B Turner — Michigan, 13-51839


ᐅ Linda Vasser, Michigan

Address: 49 Orchard St River Rouge, MI 48218

Bankruptcy Case 10-65523-wsd Summary: "In River Rouge, MI, Linda Vasser filed for Chapter 7 bankruptcy in August 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 16, 2010."
Linda Vasser — Michigan, 10-65523


ᐅ Wendy L Veopaseuth, Michigan

Address: 75 E HENRY ST River Rouge, MI 48218

Bankruptcy Case 12-49197-tjt Summary: "The bankruptcy filing by Wendy L Veopaseuth, undertaken in Apr 11, 2012 in River Rouge, MI under Chapter 7, concluded with discharge in July 16, 2012 after liquidating assets."
Wendy L Veopaseuth — Michigan, 12-49197


ᐅ Matthew Wardrop, Michigan

Address: 13 Delisle St River Rouge, MI 48218

Bankruptcy Case 10-43741-tjt Summary: "The bankruptcy filing by Matthew Wardrop, undertaken in 2010-02-10 in River Rouge, MI under Chapter 7, concluded with discharge in May 17, 2010 after liquidating assets."
Matthew Wardrop — Michigan, 10-43741


ᐅ Martha M Warren, Michigan

Address: 186 Goodell St River Rouge, MI 48218-1609

Concise Description of Bankruptcy Case 2014-50907-mar7: "Martha M Warren's Chapter 7 bankruptcy, filed in River Rouge, MI in Jun 30, 2014, led to asset liquidation, with the case closing in September 2014."
Martha M Warren — Michigan, 2014-50907


ᐅ Martha M Warren, Michigan

Address: 186 Goodell St River Rouge, MI 48218-1609

Snapshot of U.S. Bankruptcy Proceeding Case 14-50907-mar: "Martha M Warren's Chapter 7 bankruptcy, filed in River Rouge, MI in June 2014, led to asset liquidation, with the case closing in 09/28/2014."
Martha M Warren — Michigan, 14-50907


ᐅ Christopher A Weems, Michigan

Address: 129 E Henry St River Rouge, MI 48218

Bankruptcy Case 12-55933-tjt Summary: "In a Chapter 7 bankruptcy case, Christopher A Weems from River Rouge, MI, saw their proceedings start in 2012-07-03 and complete by 10.07.2012, involving asset liquidation."
Christopher A Weems — Michigan, 12-55933


ᐅ Emmanuel Weston, Michigan

Address: 426 Frazier St Apt 1 River Rouge, MI 48218

Snapshot of U.S. Bankruptcy Proceeding Case 13-43476-swr: "Emmanuel Weston's Chapter 7 bankruptcy, filed in River Rouge, MI in February 2013, led to asset liquidation, with the case closing in 2013-05-29."
Emmanuel Weston — Michigan, 13-43476


ᐅ Elytn Parker Wheeler, Michigan

Address: 83 E James St River Rouge, MI 48218

Concise Description of Bankruptcy Case 13-55871-mbm7: "Elytn Parker Wheeler's Chapter 7 bankruptcy, filed in River Rouge, MI in 2013-08-21, led to asset liquidation, with the case closing in November 25, 2013."
Elytn Parker Wheeler — Michigan, 13-55871


ᐅ Temeka Williams, Michigan

Address: 202 Campbell St River Rouge, MI 48218

Bankruptcy Case 10-41178-mbm Overview: "The case of Temeka Williams in River Rouge, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Temeka Williams — Michigan, 10-41178


ᐅ Lakesha Lynice Williams, Michigan

Address: 1205 Coolidge Hwy River Rouge, MI 48218

Concise Description of Bankruptcy Case 13-45791-swr7: "The bankruptcy record of Lakesha Lynice Williams from River Rouge, MI, shows a Chapter 7 case filed in 03.22.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 26, 2013."
Lakesha Lynice Williams — Michigan, 13-45791


ᐅ Dorothy J Willis, Michigan

Address: 379 Frazier St River Rouge, MI 48218

Snapshot of U.S. Bankruptcy Proceeding Case 11-69858-tjt: "The case of Dorothy J Willis in River Rouge, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy J Willis — Michigan, 11-69858


ᐅ Kathryn Wright, Michigan

Address: PO Box 18202 River Rouge, MI 48218

Snapshot of U.S. Bankruptcy Proceeding Case 10-62039-tjt: "Kathryn Wright's Chapter 7 bankruptcy, filed in River Rouge, MI in Jul 9, 2010, led to asset liquidation, with the case closing in 2010-10-13."
Kathryn Wright — Michigan, 10-62039