personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Riverview, 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 Shannon Adcock, Michigan

Address: 14022 Huntington St Riverview, MI 48193

Bankruptcy Case 09-78826-swr Overview: "Riverview, MI resident Shannon Adcock's Dec 21, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 23, 2010."
Shannon Adcock — Michigan, 09-78826


ᐅ Chris Adkins, Michigan

Address: 14993 Brookview Dr Apt 202 Riverview, MI 48193

Brief Overview of Bankruptcy Case 10-68620-swr: "The bankruptcy record of Chris Adkins from Riverview, MI, shows a Chapter 7 case filed in Sep 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/20/2010."
Chris Adkins — Michigan, 10-68620


ᐅ Sandra R Akins, Michigan

Address: 19640 Fort St Apt 102 Riverview, MI 48193

Concise Description of Bankruptcy Case 09-70684-mbm7: "The bankruptcy filing by Sandra R Akins, undertaken in 10.02.2009 in Riverview, MI under Chapter 7, concluded with discharge in 2010-01-06 after liquidating assets."
Sandra R Akins — Michigan, 09-70684


ᐅ Alvin M Albania, Michigan

Address: 13867 Heritage St Riverview, MI 48193

Concise Description of Bankruptcy Case 13-55401-mbm7: "Alvin M Albania's Chapter 7 bankruptcy, filed in Riverview, MI in August 13, 2013, led to asset liquidation, with the case closing in 11/17/2013."
Alvin M Albania — Michigan, 13-55401


ᐅ Bruce Richard Alexander, Michigan

Address: 17787 Valade St Riverview, MI 48193

Bankruptcy Case 11-49761-wsd Overview: "The bankruptcy record of Bruce Richard Alexander from Riverview, MI, shows a Chapter 7 case filed in 04.06.2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 11, 2011."
Bruce Richard Alexander — Michigan, 11-49761


ᐅ Donald Anderson, Michigan

Address: 17068 Brinson St Riverview, MI 48193

Bankruptcy Case 10-52080-wsd Summary: "Donald Anderson's Chapter 7 bankruptcy, filed in Riverview, MI in 04.13.2010, led to asset liquidation, with the case closing in 2010-07-18."
Donald Anderson — Michigan, 10-52080


ᐅ Kenneth Appleby, Michigan

Address: 19425 Wedgewood Rd Riverview, MI 48193

Bankruptcy Case 13-61573-tjt Summary: "The bankruptcy record of Kenneth Appleby from Riverview, MI, shows a Chapter 7 case filed in Nov 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Kenneth Appleby — Michigan, 13-61573


ᐅ Matthew I Ashley, Michigan

Address: 15712 Meadows Dr Riverview, MI 48193

Bankruptcy Case 13-60028-mbm Summary: "In a Chapter 7 bankruptcy case, Matthew I Ashley from Riverview, MI, saw their proceedings start in 2013-10-31 and complete by 2014-02-04, involving asset liquidation."
Matthew I Ashley — Michigan, 13-60028


ᐅ Alexander O Asibey, Michigan

Address: 14941 Brookview Dr Apt 101 Riverview, MI 48193

Bankruptcy Case 13-41528-swr Summary: "The case of Alexander O Asibey in Riverview, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexander O Asibey — Michigan, 13-41528


ᐅ Courtney E Asmus, Michigan

Address: 14824 Brookline St Riverview, MI 48193-7709

Brief Overview of Bankruptcy Case 15-56990-pjs: "Riverview, MI resident Courtney E Asmus's Nov 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/18/2016."
Courtney E Asmus — Michigan, 15-56990


ᐅ Mark Douglas Atherton, Michigan

Address: 20130 Fort St Apt 203 Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 13-54184-mbm: "The bankruptcy record of Mark Douglas Atherton from Riverview, MI, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 28, 2013."
Mark Douglas Atherton — Michigan, 13-54184


ᐅ Michael B Austin, Michigan

Address: 18562 Hamann St Riverview, MI 48193-7413

Concise Description of Bankruptcy Case 15-48704-pjs7: "The bankruptcy filing by Michael B Austin, undertaken in 2015-06-05 in Riverview, MI under Chapter 7, concluded with discharge in September 3, 2015 after liquidating assets."
Michael B Austin — Michigan, 15-48704


ᐅ Jr Robert L Back, Michigan

Address: 19477 Cascade Dr Riverview, MI 48193

Concise Description of Bankruptcy Case 12-62616-tjt7: "Riverview, MI resident Jr Robert L Back's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/13/2013."
Jr Robert L Back — Michigan, 12-62616


ᐅ Thomas A Bagwell, Michigan

Address: 15057 Brookview Dr Apt 102 Riverview, MI 48193

Concise Description of Bankruptcy Case 12-46548-pjs7: "The bankruptcy filing by Thomas A Bagwell, undertaken in 03/16/2012 in Riverview, MI under Chapter 7, concluded with discharge in June 20, 2012 after liquidating assets."
Thomas A Bagwell — Michigan, 12-46548


ᐅ Mary F Bailey, Michigan

Address: 14753 Shenandoah Dr Riverview, MI 48193-7730

Snapshot of U.S. Bankruptcy Proceeding Case 14-57227-mar: "In a Chapter 7 bankruptcy case, Mary F Bailey from Riverview, MI, saw her proceedings start in 11/04/2014 and complete by 02.02.2015, involving asset liquidation."
Mary F Bailey — Michigan, 14-57227


ᐅ Teresa Bailey, Michigan

Address: 18143 Barber Ct Riverview, MI 48193

Bankruptcy Case 10-61062-mbm Overview: "The case of Teresa Bailey in Riverview, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Bailey — Michigan, 10-61062


ᐅ Cynthia M Bailey, Michigan

Address: 18143 Barber Ct Riverview, MI 48193

Bankruptcy Case 13-44889-swr Summary: "The bankruptcy filing by Cynthia M Bailey, undertaken in 03/13/2013 in Riverview, MI under Chapter 7, concluded with discharge in June 17, 2013 after liquidating assets."
Cynthia M Bailey — Michigan, 13-44889


ᐅ Jr Dominic J Barbaro, Michigan

Address: 18742 Hamann St Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 12-48099-mbm: "The bankruptcy filing by Jr Dominic J Barbaro, undertaken in 2012-03-30 in Riverview, MI under Chapter 7, concluded with discharge in Jul 4, 2012 after liquidating assets."
Jr Dominic J Barbaro — Michigan, 12-48099


ᐅ Lisa Barnes, Michigan

Address: 17847 Devonshire St Riverview, MI 48193

Bankruptcy Case 09-75340-swr Summary: "Lisa Barnes's bankruptcy, initiated in 2009-11-17 and concluded by February 18, 2010 in Riverview, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Barnes — Michigan, 09-75340


ᐅ Kenneth Barnes, Michigan

Address: 13835 Village Ln Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 10-67171-swr: "The bankruptcy filing by Kenneth Barnes, undertaken in August 2010 in Riverview, MI under Chapter 7, concluded with discharge in 2010-12-04 after liquidating assets."
Kenneth Barnes — Michigan, 10-67171


ᐅ Tammy M Basballe, Michigan

Address: 17147 Koester St Riverview, MI 48193

Brief Overview of Bankruptcy Case 13-62703-pjs: "In a Chapter 7 bankruptcy case, Tammy M Basballe from Riverview, MI, saw her proceedings start in 12/19/2013 and complete by 03/25/2014, involving asset liquidation."
Tammy M Basballe — Michigan, 13-62703


ᐅ Todd W Baum, Michigan

Address: 15077 Brookview Dr Apt 202 Riverview, MI 48193-2081

Bankruptcy Case 15-52046-tjt Summary: "In Riverview, MI, Todd W Baum filed for Chapter 7 bankruptcy in 08/13/2015. This case, involving liquidating assets to pay off debts, was resolved by November 11, 2015."
Todd W Baum — Michigan, 15-52046


ᐅ Rick Aaron Beglau, Michigan

Address: 14563 Shenandoah Dr Riverview, MI 48193

Bankruptcy Case 12-48202-mbm Summary: "In a Chapter 7 bankruptcy case, Rick Aaron Beglau from Riverview, MI, saw his proceedings start in 2012-03-30 and complete by July 2012, involving asset liquidation."
Rick Aaron Beglau — Michigan, 12-48202


ᐅ Mark Bellehumeur, Michigan

Address: PO Box 2481 Riverview, MI 48193

Bankruptcy Case 10-21167-dob Summary: "Riverview, MI resident Mark Bellehumeur's 2010-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.29.2010."
Mark Bellehumeur — Michigan, 10-21167


ᐅ Janet D Belmont, Michigan

Address: 18673 Hilltop Ct Riverview, MI 48193-8079

Snapshot of U.S. Bankruptcy Proceeding Case 16-43970-wsd: "The bankruptcy record of Janet D Belmont from Riverview, MI, shows a Chapter 7 case filed in 03.17.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-15."
Janet D Belmont — Michigan, 16-43970


ᐅ Richard V Belmont, Michigan

Address: 18673 Hilltop Ct Riverview, MI 48193-8079

Snapshot of U.S. Bankruptcy Proceeding Case 16-43970-wsd: "In Riverview, MI, Richard V Belmont filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 15, 2016."
Richard V Belmont — Michigan, 16-43970


ᐅ Joan Frances Benedetti, Michigan

Address: PO Box 2226 Riverview, MI 48193

Brief Overview of Bankruptcy Case 11-47619-mbm: "The case of Joan Frances Benedetti in Riverview, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joan Frances Benedetti — Michigan, 11-47619


ᐅ Troy Benjamin, Michigan

Address: 18434 Pine E Riverview, MI 48193

Concise Description of Bankruptcy Case 11-64233-swr7: "In a Chapter 7 bankruptcy case, Troy Benjamin from Riverview, MI, saw their proceedings start in September 2011 and complete by 12/18/2011, involving asset liquidation."
Troy Benjamin — Michigan, 11-64233


ᐅ Megan Elizabeth Bercheni, Michigan

Address: 18220 Valade St Riverview, MI 48193-7477

Concise Description of Bankruptcy Case 15-52196-wsd7: "The bankruptcy record of Megan Elizabeth Bercheni from Riverview, MI, shows a Chapter 7 case filed in 08/17/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 15, 2015."
Megan Elizabeth Bercheni — Michigan, 15-52196


ᐅ John Berrelez, Michigan

Address: 17980 Ryanwood Dr Riverview, MI 48193

Brief Overview of Bankruptcy Case 10-53431-pjs: "The case of John Berrelez in Riverview, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Berrelez — Michigan, 10-53431


ᐅ Daniel Berry, Michigan

Address: 18511 Valade St Riverview, MI 48193

Brief Overview of Bankruptcy Case 10-49030-tjt: "The bankruptcy record of Daniel Berry from Riverview, MI, shows a Chapter 7 case filed in March 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 25, 2010."
Daniel Berry — Michigan, 10-49030


ᐅ Zubaida Begum Bhatti, Michigan

Address: 18393 Winwood Ave Riverview, MI 48193

Bankruptcy Case 12-45936-tjt Overview: "Riverview, MI resident Zubaida Begum Bhatti's 03.11.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2012."
Zubaida Begum Bhatti — Michigan, 12-45936


ᐅ Thomas Bialczyk, Michigan

Address: 17764 Clark St Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 10-56234-tjt: "Riverview, MI resident Thomas Bialczyk's 05/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/21/2010."
Thomas Bialczyk — Michigan, 10-56234


ᐅ Pamela Jean Bickley, Michigan

Address: 18797 Hinton St Riverview, MI 48193

Bankruptcy Case 13-47502-wsd Summary: "In a Chapter 7 bankruptcy case, Pamela Jean Bickley from Riverview, MI, saw her proceedings start in April 2013 and complete by 07.17.2013, involving asset liquidation."
Pamela Jean Bickley — Michigan, 13-47502


ᐅ Paul D Blankenship, Michigan

Address: 17795 Valade St Riverview, MI 48193-4722

Brief Overview of Bankruptcy Case 16-42095-wsd: "Paul D Blankenship's Chapter 7 bankruptcy, filed in Riverview, MI in 02/18/2016, led to asset liquidation, with the case closing in May 18, 2016."
Paul D Blankenship — Michigan, 16-42095


ᐅ Dale Bliss, Michigan

Address: 18265 Hamann St Riverview, MI 48193-7464

Snapshot of U.S. Bankruptcy Proceeding Case 11-44321-wsd: "The bankruptcy record for Dale Bliss from Riverview, MI, under Chapter 13, filed in February 2011, involved setting up a repayment plan, finalized by 03.11.2013."
Dale Bliss — Michigan, 11-44321


ᐅ Iii Eugene A Bolden, Michigan

Address: 18368 Pine E Riverview, MI 48193

Bankruptcy Case 12-40770-mbm Overview: "Iii Eugene A Bolden's Chapter 7 bankruptcy, filed in Riverview, MI in 2012-01-13, led to asset liquidation, with the case closing in 04.17.2012."
Iii Eugene A Bolden — Michigan, 12-40770


ᐅ Frances M Bondy, Michigan

Address: 14210 Kingswood St Riverview, MI 48193

Concise Description of Bankruptcy Case 11-51411-wsd7: "In Riverview, MI, Frances M Bondy filed for Chapter 7 bankruptcy in 2011-04-21. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Frances M Bondy — Michigan, 11-51411


ᐅ Jennifer Bono, Michigan

Address: 14826 Shenandoah Dr Riverview, MI 48193

Bankruptcy Case 10-50026-tjt Summary: "In Riverview, MI, Jennifer Bono filed for Chapter 7 bankruptcy in Mar 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.02.2010."
Jennifer Bono — Michigan, 10-50026


ᐅ Dawn M Booth, Michigan

Address: 11923 Grant St Riverview, MI 48193-4241

Snapshot of U.S. Bankruptcy Proceeding Case 14-44219-pjs: "In Riverview, MI, Dawn M Booth filed for Chapter 7 bankruptcy in March 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 12, 2014."
Dawn M Booth — Michigan, 14-44219


ᐅ Kathleen Bosman, Michigan

Address: 14337 Cranbrook St Riverview, MI 48193

Brief Overview of Bankruptcy Case 10-62822-pjs: "In Riverview, MI, Kathleen Bosman filed for Chapter 7 bankruptcy in Jul 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 20, 2010."
Kathleen Bosman — Michigan, 10-62822


ᐅ Christopher Brandt, Michigan

Address: 18565 Aldrin Ave Riverview, MI 48193

Concise Description of Bankruptcy Case 09-79109-wsd7: "The bankruptcy record of Christopher Brandt from Riverview, MI, shows a Chapter 7 case filed in Dec 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-31."
Christopher Brandt — Michigan, 09-79109


ᐅ Michelle Bray, Michigan

Address: 15109 Brookview Dr Apt 301 Riverview, MI 48193

Bankruptcy Case 10-51917-mbm Overview: "Michelle Bray's bankruptcy, initiated in Apr 12, 2010 and concluded by 2010-07-17 in Riverview, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Bray — Michigan, 10-51917


ᐅ Garry Bridges, Michigan

Address: 13740 Huntington St Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 09-72458-mbm: "The bankruptcy filing by Garry Bridges, undertaken in 2009-10-21 in Riverview, MI under Chapter 7, concluded with discharge in 01/25/2010 after liquidating assets."
Garry Bridges — Michigan, 09-72458


ᐅ Robert Ray Bunch, Michigan

Address: 17523 Valade St Riverview, MI 48193-4720

Bankruptcy Case 14-44774-tjt Summary: "The case of Robert Ray Bunch in Riverview, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Ray Bunch — Michigan, 14-44774


ᐅ Scott Burbank, Michigan

Address: 15712 Meadows Dr Riverview, MI 48193

Concise Description of Bankruptcy Case 10-42691-pjs7: "The bankruptcy record of Scott Burbank from Riverview, MI, shows a Chapter 7 case filed in January 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2010."
Scott Burbank — Michigan, 10-42691


ᐅ Geraldine A Byers, Michigan

Address: 18687 Matthews St Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 13-56500-pjs: "Geraldine A Byers's bankruptcy, initiated in 08.30.2013 and concluded by December 2013 in Riverview, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geraldine A Byers — Michigan, 13-56500


ᐅ Robert Glenn Byers, Michigan

Address: 18687 Matthews St Riverview, MI 48193-4558

Brief Overview of Bankruptcy Case 2014-45847-pjs: "In Riverview, MI, Robert Glenn Byers filed for Chapter 7 bankruptcy in Apr 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 3, 2014."
Robert Glenn Byers — Michigan, 2014-45847


ᐅ Andrea Lenae Bynum, Michigan

Address: 19870 Fort St Apt 104 Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 13-60778-wsd: "Riverview, MI resident Andrea Lenae Bynum's 11.14.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 18, 2014."
Andrea Lenae Bynum — Michigan, 13-60778


ᐅ Rebecca Lee Caldwell, Michigan

Address: 17504 Fort St Apt 36 Riverview, MI 48193-6643

Snapshot of U.S. Bankruptcy Proceeding Case 16-42848-tjt: "The bankruptcy filing by Rebecca Lee Caldwell, undertaken in 2016-02-29 in Riverview, MI under Chapter 7, concluded with discharge in 2016-05-29 after liquidating assets."
Rebecca Lee Caldwell — Michigan, 16-42848


ᐅ Mark Caldwell, Michigan

Address: 14306 Dundee St Riverview, MI 48193

Bankruptcy Case 10-41631-swr Overview: "The bankruptcy filing by Mark Caldwell, undertaken in 01/21/2010 in Riverview, MI under Chapter 7, concluded with discharge in 2010-04-27 after liquidating assets."
Mark Caldwell — Michigan, 10-41631


ᐅ Maico Canan, Michigan

Address: 19412 Coventry Dr Riverview, MI 48193

Brief Overview of Bankruptcy Case 12-63529-pjs: "The bankruptcy record of Maico Canan from Riverview, MI, shows a Chapter 7 case filed in October 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-26."
Maico Canan — Michigan, 12-63529


ᐅ Christian J Canen, Michigan

Address: 18153 Pine W Riverview, MI 48193

Brief Overview of Bankruptcy Case 12-44522-tjt: "The case of Christian J Canen in Riverview, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christian J Canen — Michigan, 12-44522


ᐅ Steven Carey, Michigan

Address: 11562 Grant St Riverview, MI 48193

Brief Overview of Bankruptcy Case 12-53694-wsd: "The bankruptcy filing by Steven Carey, undertaken in 06/01/2012 in Riverview, MI under Chapter 7, concluded with discharge in 09/05/2012 after liquidating assets."
Steven Carey — Michigan, 12-53694


ᐅ Christopher S Carroll, Michigan

Address: 17953 Mulberry St Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 11-49354-swr: "In Riverview, MI, Christopher S Carroll filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by July 6, 2011."
Christopher S Carroll — Michigan, 11-49354


ᐅ James Lee Carter, Michigan

Address: 14270 Williamsburg Dr Riverview, MI 48193

Bankruptcy Case 13-50071-tjt Summary: "James Lee Carter's Chapter 7 bankruptcy, filed in Riverview, MI in May 17, 2013, led to asset liquidation, with the case closing in 2013-08-21."
James Lee Carter — Michigan, 13-50071


ᐅ Amanda Lee Cernik, Michigan

Address: 14775 Shenandoah Dr Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 11-61762-mbm: "Riverview, MI resident Amanda Lee Cernik's 08/12/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/16/2011."
Amanda Lee Cernik — Michigan, 11-61762


ᐅ Katherine Champagne, Michigan

Address: 13943 Perry Riverview, MI 48193

Bankruptcy Case 10-71110-swr Summary: "The case of Katherine Champagne in Riverview, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine Champagne — Michigan, 10-71110


ᐅ Ii William J Chernick, Michigan

Address: 18285 Hamann St Riverview, MI 48193-7464

Bankruptcy Case 07-40827-mbm Summary: "Ii William J Chernick, a resident of Riverview, MI, entered a Chapter 13 bankruptcy plan in Jan 15, 2007, culminating in its successful completion by 12.04.2012."
Ii William J Chernick — Michigan, 07-40827


ᐅ Albert J Chiarelli, Michigan

Address: 15759 Golfview Dr Riverview, MI 48193-8090

Bankruptcy Case 16-42636-mbm Summary: "The bankruptcy record of Albert J Chiarelli from Riverview, MI, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-26."
Albert J Chiarelli — Michigan, 16-42636


ᐅ Dorothy Marie Chiarelli, Michigan

Address: 15759 Golfview Dr Riverview, MI 48193-8090

Snapshot of U.S. Bankruptcy Proceeding Case 16-42636-mbm: "Dorothy Marie Chiarelli's Chapter 7 bankruptcy, filed in Riverview, MI in Feb 26, 2016, led to asset liquidation, with the case closing in May 2016."
Dorothy Marie Chiarelli — Michigan, 16-42636


ᐅ Jr William Childers, Michigan

Address: 13839 Sibley Rd Riverview, MI 48193

Bankruptcy Case 09-74276-pjs Summary: "Riverview, MI resident Jr William Childers's 2009-11-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-12."
Jr William Childers — Michigan, 09-74276


ᐅ Danny Childress, Michigan

Address: PO Box 2404 Riverview, MI 48193

Concise Description of Bankruptcy Case 10-42489-tjt7: "Danny Childress's Chapter 7 bankruptcy, filed in Riverview, MI in 2010-01-29, led to asset liquidation, with the case closing in 2010-05-05."
Danny Childress — Michigan, 10-42489


ᐅ Steven R Chinavare, Michigan

Address: 18438 Winwood Ave Riverview, MI 48193

Brief Overview of Bankruptcy Case 12-45831-swr: "The bankruptcy filing by Steven R Chinavare, undertaken in 03/09/2012 in Riverview, MI under Chapter 7, concluded with discharge in 06/13/2012 after liquidating assets."
Steven R Chinavare — Michigan, 12-45831


ᐅ Geraldine Christmas, Michigan

Address: 14997 Brookview Dr Riverview, MI 48193-8031

Brief Overview of Bankruptcy Case 15-58026-tjt: "Riverview, MI resident Geraldine Christmas's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 13, 2016."
Geraldine Christmas — Michigan, 15-58026


ᐅ Shantell N Clark, Michigan

Address: 19440 Fort St Apt 204 Riverview, MI 48193

Brief Overview of Bankruptcy Case 11-69314-tjt: "The case of Shantell N Clark in Riverview, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shantell N Clark — Michigan, 11-69314


ᐅ Jason M Coffman, Michigan

Address: 15001 Brookview Dr Apt 101 Riverview, MI 48193

Bankruptcy Case 12-41682-swr Overview: "The bankruptcy filing by Jason M Coffman, undertaken in January 26, 2012 in Riverview, MI under Chapter 7, concluded with discharge in 05.01.2012 after liquidating assets."
Jason M Coffman — Michigan, 12-41682


ᐅ Jamie Lynne Cole, Michigan

Address: 17139 Valade St Riverview, MI 48193-4756

Concise Description of Bankruptcy Case 15-42137-pjs7: "In Riverview, MI, Jamie Lynne Cole filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 05/17/2015."
Jamie Lynne Cole — Michigan, 15-42137


ᐅ Jason Andrew Cole, Michigan

Address: 18191 Pine W Riverview, MI 48193

Bankruptcy Case 11-49165-pjs Overview: "Jason Andrew Cole's bankruptcy, initiated in 2011-03-31 and concluded by Jul 5, 2011 in Riverview, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Andrew Cole — Michigan, 11-49165


ᐅ Nathaniel W Collins, Michigan

Address: 11876 Grant St Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 12-60710-pjs: "In a Chapter 7 bankruptcy case, Nathaniel W Collins from Riverview, MI, saw his proceedings start in Sep 12, 2012 and complete by 12/17/2012, involving asset liquidation."
Nathaniel W Collins — Michigan, 12-60710


ᐅ Justin E Compau, Michigan

Address: 14869 Brookview Dr Apt 301 Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 11-42129-swr: "Justin E Compau's bankruptcy, initiated in January 2011 and concluded by May 4, 2011 in Riverview, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin E Compau — Michigan, 11-42129


ᐅ Jr Carl Concord, Michigan

Address: 13958 Stratford St Riverview, MI 48193

Concise Description of Bankruptcy Case 10-56726-pjs7: "The case of Jr Carl Concord in Riverview, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Carl Concord — Michigan, 10-56726


ᐅ Fekete Michelle Connell, Michigan

Address: 14557 Shenandoah Dr Bldg 31 Riverview, MI 48193

Concise Description of Bankruptcy Case 10-72430-pjs7: "The bankruptcy filing by Fekete Michelle Connell, undertaken in 2010-10-22 in Riverview, MI under Chapter 7, concluded with discharge in Jan 31, 2011 after liquidating assets."
Fekete Michelle Connell — Michigan, 10-72430


ᐅ Antawona L Cooksey, Michigan

Address: 14435 Pennsylvania Rd Apt 103 Riverview, MI 48193-7564

Snapshot of U.S. Bankruptcy Proceeding Case 14-46676-tjt: "Riverview, MI resident Antawona L Cooksey's Apr 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.16.2014."
Antawona L Cooksey — Michigan, 14-46676


ᐅ Barbara A Coulter, Michigan

Address: 21085 Sibley Rd Riverview, MI 48193

Bankruptcy Case 12-65053-swr Overview: "In a Chapter 7 bankruptcy case, Barbara A Coulter from Riverview, MI, saw her proceedings start in 11/13/2012 and complete by February 17, 2013, involving asset liquidation."
Barbara A Coulter — Michigan, 12-65053


ᐅ Renee Covert, Michigan

Address: 14560 Shenandoah Dr Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 10-73492-wsd: "The bankruptcy filing by Renee Covert, undertaken in 2010-11-01 in Riverview, MI under Chapter 7, concluded with discharge in 02/08/2011 after liquidating assets."
Renee Covert — Michigan, 10-73492


ᐅ Felicia Covington, Michigan

Address: 20110 Fort St Apt 204 Riverview, MI 48193

Bankruptcy Case 13-57371-pjs Overview: "In a Chapter 7 bankruptcy case, Felicia Covington from Riverview, MI, saw her proceedings start in September 2013 and complete by December 22, 2013, involving asset liquidation."
Felicia Covington — Michigan, 13-57371


ᐅ Jr William Cox, Michigan

Address: 14663 Shenandoah Dr Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 10-44171-tjt: "The bankruptcy filing by Jr William Cox, undertaken in 2010-02-15 in Riverview, MI under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Jr William Cox — Michigan, 10-44171


ᐅ Eric E Craig, Michigan

Address: 18275 Pine W Riverview, MI 48193

Brief Overview of Bankruptcy Case 13-52613-pjs: "The bankruptcy filing by Eric E Craig, undertaken in 2013-06-26 in Riverview, MI under Chapter 7, concluded with discharge in 2013-09-27 after liquidating assets."
Eric E Craig — Michigan, 13-52613


ᐅ Jennifer M Crane, Michigan

Address: 14687 Shenandoah Dr Riverview, MI 48193

Brief Overview of Bankruptcy Case 12-60298-swr: "Jennifer M Crane's Chapter 7 bankruptcy, filed in Riverview, MI in September 5, 2012, led to asset liquidation, with the case closing in 12.10.2012."
Jennifer M Crane — Michigan, 12-60298


ᐅ Taletha Marie Crawley, Michigan

Address: 14941 Brookview Dr Apt 101 Riverview, MI 48193

Bankruptcy Case 13-61460-mbm Summary: "The case of Taletha Marie Crawley in Riverview, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Taletha Marie Crawley — Michigan, 13-61460


ᐅ Nicholas M Dalimonte, Michigan

Address: 17731 Quarry St Riverview, MI 48193

Concise Description of Bankruptcy Case 12-51085-swr7: "In a Chapter 7 bankruptcy case, Nicholas M Dalimonte from Riverview, MI, saw his proceedings start in 05/01/2012 and complete by Aug 5, 2012, involving asset liquidation."
Nicholas M Dalimonte — Michigan, 12-51085


ᐅ Jesse A Daughtry, Michigan

Address: 17523 Matthews St Riverview, MI 48193-4728

Concise Description of Bankruptcy Case 15-47589-mar7: "In a Chapter 7 bankruptcy case, Jesse A Daughtry from Riverview, MI, saw their proceedings start in 05/14/2015 and complete by 08.12.2015, involving asset liquidation."
Jesse A Daughtry — Michigan, 15-47589


ᐅ Tiffany M Daughtry, Michigan

Address: 17523 Matthews St Riverview, MI 48193-4728

Bankruptcy Case 15-47589-mar Summary: "Riverview, MI resident Tiffany M Daughtry's 05/14/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 12, 2015."
Tiffany M Daughtry — Michigan, 15-47589


ᐅ Shannon Dauzy, Michigan

Address: 18575 Hinton St Riverview, MI 48193

Brief Overview of Bankruptcy Case 10-75326-mbm: "In a Chapter 7 bankruptcy case, Shannon Dauzy from Riverview, MI, saw their proceedings start in 2010-11-22 and complete by March 2011, involving asset liquidation."
Shannon Dauzy — Michigan, 10-75326


ᐅ Laura R Davis, Michigan

Address: 17109 Brinson St Riverview, MI 48193-4753

Concise Description of Bankruptcy Case 14-43610-pjs7: "The case of Laura R Davis in Riverview, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura R Davis — Michigan, 14-43610


ᐅ Gregory A Davis, Michigan

Address: 18150 Valade St Riverview, MI 48193

Concise Description of Bankruptcy Case 09-71679-mbm7: "The case of Gregory A Davis in Riverview, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory A Davis — Michigan, 09-71679


ᐅ Kristin Davis, Michigan

Address: 13956 Huntington St Riverview, MI 48193-7548

Bankruptcy Case 15-42243-wsd Summary: "Kristin Davis's bankruptcy, initiated in 2015-02-18 and concluded by 05.19.2015 in Riverview, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristin Davis — Michigan, 15-42243


ᐅ Ii Mark A Deleon, Michigan

Address: 17558 Valade St Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 12-54712-pjs: "Ii Mark A Deleon's bankruptcy, initiated in 06/18/2012 and concluded by September 22, 2012 in Riverview, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Mark A Deleon — Michigan, 12-54712


ᐅ Keith V Dematteo, Michigan

Address: 18402 Grange Rd Riverview, MI 48193

Brief Overview of Bankruptcy Case 12-65382-swr: "In a Chapter 7 bankruptcy case, Keith V Dematteo from Riverview, MI, saw their proceedings start in 2012-11-19 and complete by February 23, 2013, involving asset liquidation."
Keith V Dematteo — Michigan, 12-65382


ᐅ James Louis Demeter, Michigan

Address: 14249 Greentrees St Riverview, MI 48193

Bankruptcy Case 12-44593-tjt Overview: "The bankruptcy record of James Louis Demeter from Riverview, MI, shows a Chapter 7 case filed in 2012-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-03."
James Louis Demeter — Michigan, 12-44593


ᐅ Starla Jean Devall, Michigan

Address: 14989 Shenandoah Dr Riverview, MI 48193-7734

Concise Description of Bankruptcy Case 15-49564-mar7: "In a Chapter 7 bankruptcy case, Starla Jean Devall from Riverview, MI, saw her proceedings start in June 2015 and complete by 09.21.2015, involving asset liquidation."
Starla Jean Devall — Michigan, 15-49564


ᐅ Sidney H Devereaux, Michigan

Address: 17779 Brinson St Riverview, MI 48193

Concise Description of Bankruptcy Case 13-47384-swr7: "The case of Sidney H Devereaux in Riverview, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sidney H Devereaux — Michigan, 13-47384


ᐅ Lynne Dibrano, Michigan

Address: 14855 Shenandoah Dr Riverview, MI 48193-7732

Concise Description of Bankruptcy Case 15-51233-tjt7: "The bankruptcy record of Lynne Dibrano from Riverview, MI, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 26, 2015."
Lynne Dibrano — Michigan, 15-51233


ᐅ Martonio Dismuke, Michigan

Address: 21918 Patriot Blvd Riverview, MI 48193

Bankruptcy Case 12-64780-pjs Summary: "Martonio Dismuke's Chapter 7 bankruptcy, filed in Riverview, MI in 2012-11-08, led to asset liquidation, with the case closing in 2013-02-12."
Martonio Dismuke — Michigan, 12-64780


ᐅ Michelle Dombrowski, Michigan

Address: 18551 Koester St Riverview, MI 48193

Concise Description of Bankruptcy Case 10-75337-wsd7: "In Riverview, MI, Michelle Dombrowski filed for Chapter 7 bankruptcy in November 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-28."
Michelle Dombrowski — Michigan, 10-75337


ᐅ Jennifer A Drab, Michigan

Address: 18522 Koester St Riverview, MI 48193

Bankruptcy Case 13-49412-tjt Overview: "In a Chapter 7 bankruptcy case, Jennifer A Drab from Riverview, MI, saw her proceedings start in 2013-05-08 and complete by Aug 12, 2013, involving asset liquidation."
Jennifer A Drab — Michigan, 13-49412


ᐅ Richard Drouillard, Michigan

Address: 18465 Winwood Ave Riverview, MI 48193

Concise Description of Bankruptcy Case 10-67321-wsd7: "The bankruptcy filing by Richard Drouillard, undertaken in August 2010 in Riverview, MI under Chapter 7, concluded with discharge in 2010-12-07 after liquidating assets."
Richard Drouillard — Michigan, 10-67321


ᐅ Pierre Dube, Michigan

Address: 18712 Hinton St Riverview, MI 48193

Bankruptcy Case 11-55722-wsd Summary: "Pierre Dube's Chapter 7 bankruptcy, filed in Riverview, MI in Jun 3, 2011, led to asset liquidation, with the case closing in 2011-09-07."
Pierre Dube — Michigan, 11-55722


ᐅ Michael Vaughn Ducharme, Michigan

Address: 14884 Brookline St Riverview, MI 48193-7709

Concise Description of Bankruptcy Case 14-44133-mbm7: "In a Chapter 7 bankruptcy case, Michael Vaughn Ducharme from Riverview, MI, saw his proceedings start in 03/14/2014 and complete by Jun 12, 2014, involving asset liquidation."
Michael Vaughn Ducharme — Michigan, 14-44133