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 Chad D Dufour, Michigan

Address: 17147 Valade St Riverview, MI 48193-4756

Bankruptcy Case 15-50388-wsd Overview: "The bankruptcy filing by Chad D Dufour, undertaken in July 2015 in Riverview, MI under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Chad D Dufour — Michigan, 15-50388


ᐅ Brenda J Duke, Michigan

Address: 17778 Brinson St Riverview, MI 48193-4707

Brief Overview of Bankruptcy Case 15-53221-tjt: "Brenda J Duke's bankruptcy, initiated in 09.04.2015 and concluded by 2015-12-03 in Riverview, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda J Duke — Michigan, 15-53221


ᐅ Jr John Duncan, Michigan

Address: 18700 Hamann St Riverview, MI 48193

Bankruptcy Case 09-73487-wsd Overview: "The bankruptcy filing by Jr John Duncan, undertaken in Oct 30, 2009 in Riverview, MI under Chapter 7, concluded with discharge in 02/03/2010 after liquidating assets."
Jr John Duncan — Michigan, 09-73487


ᐅ Rachelle Demetrius Dunn, Michigan

Address: 21670 Quail Ridge Dr N Unit 51 Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 11-56838-mbm: "The bankruptcy filing by Rachelle Demetrius Dunn, undertaken in 2011-06-16 in Riverview, MI under Chapter 7, concluded with discharge in 09.20.2011 after liquidating assets."
Rachelle Demetrius Dunn — Michigan, 11-56838


ᐅ Charity Alyse Dupuis, Michigan

Address: 17546 RIVERGREEN DR BLDG 6204 Riverview, MI 48193

Concise Description of Bankruptcy Case 11-45550-swr7: "In Riverview, MI, Charity Alyse Dupuis filed for Chapter 7 bankruptcy in 03.02.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-06."
Charity Alyse Dupuis — Michigan, 11-45550


ᐅ Robert Durham, Michigan

Address: 14537 Shenandoah Dr Apt B39 Riverview, MI 48193

Bankruptcy Case 10-78305-swr Summary: "Robert Durham's Chapter 7 bankruptcy, filed in Riverview, MI in 12.24.2010, led to asset liquidation, with the case closing in March 2011."
Robert Durham — Michigan, 10-78305


ᐅ Henderson Georgean Eckelberry, Michigan

Address: 14319 Stratford St Riverview, MI 48193

Bankruptcy Case 12-54445-mbm Overview: "Henderson Georgean Eckelberry's bankruptcy, initiated in June 13, 2012 and concluded by 09.17.2012 in Riverview, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henderson Georgean Eckelberry — Michigan, 12-54445


ᐅ Jesse J Eden, Michigan

Address: 18388 Pine E Riverview, MI 48193

Bankruptcy Case 12-44552-mbm Summary: "The case of Jesse J Eden in Riverview, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesse J Eden — Michigan, 12-44552


ᐅ Gregory Egnatowski, Michigan

Address: 17614 Quarry St Riverview, MI 48193

Brief Overview of Bankruptcy Case 10-41966-mbm: "The case of Gregory Egnatowski in Riverview, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Egnatowski — Michigan, 10-41966


ᐅ Tiffanie Nicole Ellout, Michigan

Address: 18302 Pine E Riverview, MI 48193

Brief Overview of Bankruptcy Case 09-69294-wsd: "Tiffanie Nicole Ellout's Chapter 7 bankruptcy, filed in Riverview, MI in 2009-09-22, led to asset liquidation, with the case closing in 2010-01-04."
Tiffanie Nicole Ellout — Michigan, 09-69294


ᐅ Brandon K England, Michigan

Address: 13914 Kingswood St Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 13-52214-pjs: "The bankruptcy filing by Brandon K England, undertaken in 2013-06-19 in Riverview, MI under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Brandon K England — Michigan, 13-52214


ᐅ Jr Frank Eritano, Michigan

Address: 17140 Kennebec St Riverview, MI 48193

Bankruptcy Case 13-47871-mbm Summary: "The case of Jr Frank Eritano in Riverview, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Frank Eritano — Michigan, 13-47871


ᐅ Sharon M Esch, Michigan

Address: 21567 Quail Ridge Dr S Riverview, MI 48193

Bankruptcy Case 11-67800-wsd Summary: "Sharon M Esch's bankruptcy, initiated in 2011-10-26 and concluded by January 30, 2012 in Riverview, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon M Esch — Michigan, 11-67800


ᐅ Mary Beth Estereicher, Michigan

Address: PO Box 2616 Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 13-48359-tjt: "In a Chapter 7 bankruptcy case, Mary Beth Estereicher from Riverview, MI, saw her proceedings start in Apr 24, 2013 and complete by July 29, 2013, involving asset liquidation."
Mary Beth Estereicher — Michigan, 13-48359


ᐅ Donald Estes, Michigan

Address: 18077 Matthews St Riverview, MI 48193

Brief Overview of Bankruptcy Case 10-40704-pjs: "Donald Estes's Chapter 7 bankruptcy, filed in Riverview, MI in 2010-01-12, led to asset liquidation, with the case closing in 04.18.2010."
Donald Estes — Michigan, 10-40704


ᐅ Rebecca J Farmer, Michigan

Address: 14779 Shenandoah Dr Riverview, MI 48193-7730

Snapshot of U.S. Bankruptcy Proceeding Case 16-45414-mbm: "The bankruptcy filing by Rebecca J Farmer, undertaken in April 11, 2016 in Riverview, MI under Chapter 7, concluded with discharge in 2016-07-10 after liquidating assets."
Rebecca J Farmer — Michigan, 16-45414


ᐅ Richard D Farris, Michigan

Address: 17576 Hamann St Riverview, MI 48193-6621

Bankruptcy Case 09-40810-pjs Overview: "Richard D Farris's Chapter 13 bankruptcy in Riverview, MI started in 2009-01-14. This plan involved reorganizing debts and establishing a payment plan, concluding in January 2013."
Richard D Farris — Michigan, 09-40810


ᐅ Aaron Farris, Michigan

Address: 14564 Georgia Ave Riverview, MI 48193-7618

Bankruptcy Case 2014-55502-mar Overview: "In a Chapter 7 bankruptcy case, Aaron Farris from Riverview, MI, saw his proceedings start in Oct 1, 2014 and complete by Dec 30, 2014, involving asset liquidation."
Aaron Farris — Michigan, 2014-55502


ᐅ Sandra A Felder, Michigan

Address: 18266 Huntley Ave Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 11-48443-mbm: "Sandra A Felder's bankruptcy, initiated in Mar 28, 2011 and concluded by 2011-07-02 in Riverview, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra A Felder — Michigan, 11-48443


ᐅ Ricky Ferrante, Michigan

Address: 19370 Fort St Riverview, MI 48193

Brief Overview of Bankruptcy Case 09-75899-wsd: "Ricky Ferrante's Chapter 7 bankruptcy, filed in Riverview, MI in 2009-11-20, led to asset liquidation, with the case closing in Feb 23, 2010."
Ricky Ferrante — Michigan, 09-75899


ᐅ Jaime L Fillip, Michigan

Address: 14895 Shenandoah Dr Riverview, MI 48193

Bankruptcy Case 12-58920-mbm Summary: "Jaime L Fillip's Chapter 7 bankruptcy, filed in Riverview, MI in August 16, 2012, led to asset liquidation, with the case closing in Nov 20, 2012."
Jaime L Fillip — Michigan, 12-58920


ᐅ Ronnie Neil Finch, Michigan

Address: 17108 Valade St Riverview, MI 48193

Brief Overview of Bankruptcy Case 12-48314-tjt: "Ronnie Neil Finch's Chapter 7 bankruptcy, filed in Riverview, MI in March 31, 2012, led to asset liquidation, with the case closing in July 2012."
Ronnie Neil Finch — Michigan, 12-48314


ᐅ James J Folding, Michigan

Address: 14748 Shenandoah Dr Riverview, MI 48193-7731

Concise Description of Bankruptcy Case 15-55757-mbm7: "In Riverview, MI, James J Folding filed for Chapter 7 bankruptcy in October 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by January 27, 2016."
James J Folding — Michigan, 15-55757


ᐅ Patricia G Folding, Michigan

Address: 14748 Shenandoah Dr Riverview, MI 48193-7731

Snapshot of U.S. Bankruptcy Proceeding Case 15-55757-mbm: "Patricia G Folding's Chapter 7 bankruptcy, filed in Riverview, MI in October 29, 2015, led to asset liquidation, with the case closing in January 27, 2016."
Patricia G Folding — Michigan, 15-55757


ᐅ Tonya D Ford, Michigan

Address: 18512 Pine E Riverview, MI 48193

Brief Overview of Bankruptcy Case 13-51443-pjs: "Tonya D Ford's Chapter 7 bankruptcy, filed in Riverview, MI in June 2013, led to asset liquidation, with the case closing in 09.11.2013."
Tonya D Ford — Michigan, 13-51443


ᐅ Jennifer Rennae Forsman, Michigan

Address: 19409 Dawnshire Dr Riverview, MI 48193

Bankruptcy Case 12-43234-swr Summary: "Jennifer Rennae Forsman's bankruptcy, initiated in February 14, 2012 and concluded by 05/20/2012 in Riverview, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Rennae Forsman — Michigan, 12-43234


ᐅ Deborah E Frascarelli, Michigan

Address: 14538 Shenandoah Dr Riverview, MI 48193

Concise Description of Bankruptcy Case 11-59221-tjt7: "The case of Deborah E Frascarelli in Riverview, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah E Frascarelli — Michigan, 11-59221


ᐅ Wayne Frasier, Michigan

Address: 20428 Maplewood St Riverview, MI 48193-7928

Snapshot of U.S. Bankruptcy Proceeding Case 2014-49388-tjt: "In Riverview, MI, Wayne Frasier filed for Chapter 7 bankruptcy in 05.30.2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 28, 2014."
Wayne Frasier — Michigan, 2014-49388


ᐅ Gary Frazier, Michigan

Address: 19340 Fort St Apt 102 Riverview, MI 48193

Concise Description of Bankruptcy Case 10-77119-tjt7: "In Riverview, MI, Gary Frazier filed for Chapter 7 bankruptcy in Dec 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 21, 2011."
Gary Frazier — Michigan, 10-77119


ᐅ Daniel Alan Frederick, Michigan

Address: 17629 Quarry St Riverview, MI 48193

Concise Description of Bankruptcy Case 13-43791-wsd7: "The case of Daniel Alan Frederick in Riverview, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Alan Frederick — Michigan, 13-43791


ᐅ Heather M French, Michigan

Address: 17157 Matthews St Riverview, MI 48193

Bankruptcy Case 11-61481-tjt Summary: "Riverview, MI resident Heather M French's August 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 15, 2011."
Heather M French — Michigan, 11-61481


ᐅ Iii Barton Frisbee, Michigan

Address: 13729 Hamilton St Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 10-63049-wsd: "Riverview, MI resident Iii Barton Frisbee's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 24, 2010."
Iii Barton Frisbee — Michigan, 10-63049


ᐅ Robert Fryer, Michigan

Address: 17404 Ray St Riverview, MI 48193

Bankruptcy Case 10-56765-tjt Summary: "The bankruptcy record of Robert Fryer from Riverview, MI, shows a Chapter 7 case filed in May 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 24, 2010."
Robert Fryer — Michigan, 10-56765


ᐅ Lawrence Fustini, Michigan

Address: 18270 Matthews St Riverview, MI 48193-7480

Bankruptcy Case 2014-54924-tjt Summary: "The case of Lawrence Fustini in Riverview, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence Fustini — Michigan, 2014-54924


ᐅ Jessica Gabr, Michigan

Address: 15057 Brookview Dr Apt 202 Riverview, MI 48193-2073

Bankruptcy Case 15-57158-pjs Overview: "Riverview, MI resident Jessica Gabr's 2015-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-22."
Jessica Gabr — Michigan, 15-57158


ᐅ Christina Nichole Gallant, Michigan

Address: 21564 Adams Dr Riverview, MI 48193

Bankruptcy Case 13-41779-wsd Overview: "Riverview, MI resident Christina Nichole Gallant's 01.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2013."
Christina Nichole Gallant — Michigan, 13-41779


ᐅ Greg Matthew Galloro, Michigan

Address: 15774 Golfview Dr Blvd Riverview, MI 48193-1800

Snapshot of U.S. Bankruptcy Proceeding Case 14-57562-mar: "Greg Matthew Galloro's bankruptcy, initiated in Nov 12, 2014 and concluded by Feb 10, 2015 in Riverview, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Greg Matthew Galloro — Michigan, 14-57562


ᐅ Lorraine Kathleen Galloro, Michigan

Address: 15774 Golfview Dr Blvd Riverview, MI 48193-1800

Snapshot of U.S. Bankruptcy Proceeding Case 14-57562-mar: "The case of Lorraine Kathleen Galloro in Riverview, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorraine Kathleen Galloro — Michigan, 14-57562


ᐅ Jesus Garay, Michigan

Address: 18354 Winwood Ave Riverview, MI 48193

Bankruptcy Case 11-43506-wsd Summary: "The case of Jesus Garay in Riverview, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesus Garay — Michigan, 11-43506


ᐅ Diane Garcia, Michigan

Address: 14675 Shenandoah Dr Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 12-62813-pjs: "Riverview, MI resident Diane Garcia's 2012-10-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.15.2013."
Diane Garcia — Michigan, 12-62813


ᐅ Jennie F Garcia, Michigan

Address: 11930 Garfield St Riverview, MI 48193-4236

Bankruptcy Case 15-49270-mar Overview: "In Riverview, MI, Jennie F Garcia filed for Chapter 7 bankruptcy in June 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 14, 2015."
Jennie F Garcia — Michigan, 15-49270


ᐅ Noe Garza, Michigan

Address: 19928 Coachwood Rd Riverview, MI 48193

Concise Description of Bankruptcy Case 10-40506-tjt7: "Riverview, MI resident Noe Garza's 2010-01-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/14/2010."
Noe Garza — Michigan, 10-40506


ᐅ Ii Joseph Gasidlo, Michigan

Address: 19579 Cascade Dr Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 10-67835-wsd: "The bankruptcy record of Ii Joseph Gasidlo from Riverview, MI, shows a Chapter 7 case filed in 09.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.14.2010."
Ii Joseph Gasidlo — Michigan, 10-67835


ᐅ Duane C Gaynier, Michigan

Address: 13333 Pennsylvania Rd Apt 1213 Riverview, MI 48193

Concise Description of Bankruptcy Case 12-58394-wsd7: "The bankruptcy record of Duane C Gaynier from Riverview, MI, shows a Chapter 7 case filed in 2012-08-09. In this process, assets were liquidated to settle debts, and the case was discharged in 11.13.2012."
Duane C Gaynier — Michigan, 12-58394


ᐅ Mary Geftos, Michigan

Address: 19529 Cascade Dr Riverview, MI 48193

Brief Overview of Bankruptcy Case 10-43018-mbm: "Mary Geftos's Chapter 7 bankruptcy, filed in Riverview, MI in February 3, 2010, led to asset liquidation, with the case closing in 05/11/2010."
Mary Geftos — Michigan, 10-43018


ᐅ Stavroula Gerazounis, Michigan

Address: 20689 Foxboro St Riverview, MI 48193

Bankruptcy Case 11-55480-tjt Overview: "In a Chapter 7 bankruptcy case, Stavroula Gerazounis from Riverview, MI, saw their proceedings start in May 31, 2011 and complete by August 2011, involving asset liquidation."
Stavroula Gerazounis — Michigan, 11-55480


ᐅ Rosemary J Gibbons, Michigan

Address: 14861 Shenandoah Dr Apt 13 Riverview, MI 48193

Bankruptcy Case 12-62966-pjs Overview: "In Riverview, MI, Rosemary J Gibbons filed for Chapter 7 bankruptcy in 2012-10-12. This case, involving liquidating assets to pay off debts, was resolved by 01/16/2013."
Rosemary J Gibbons — Michigan, 12-62966


ᐅ Raphael Martez Giles, Michigan

Address: 15604 Golfview Dr Riverview, MI 48193-8000

Bankruptcy Case 15-57665-pjs Summary: "Raphael Martez Giles's bankruptcy, initiated in December 3, 2015 and concluded by March 2016 in Riverview, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raphael Martez Giles — Michigan, 15-57665


ᐅ Jennifer K Gilliam, Michigan

Address: 18062 Koester St Riverview, MI 48193

Concise Description of Bankruptcy Case 13-48703-wsd7: "Jennifer K Gilliam's bankruptcy, initiated in April 29, 2013 and concluded by August 3, 2013 in Riverview, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer K Gilliam — Michigan, 13-48703


ᐅ Mark R Girrbach, Michigan

Address: 17830 Fox Glen Dr Riverview, MI 48193

Concise Description of Bankruptcy Case 12-40488-mbm7: "The bankruptcy record of Mark R Girrbach from Riverview, MI, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04/10/2012."
Mark R Girrbach — Michigan, 12-40488


ᐅ Michael Glazewski, Michigan

Address: 17125 Valade St Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 10-53312-tjt: "In Riverview, MI, Michael Glazewski filed for Chapter 7 bankruptcy in April 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.27.2010."
Michael Glazewski — Michigan, 10-53312


ᐅ Melton T Godette, Michigan

Address: 20070 Fort St Apt 104 Riverview, MI 48193-6725

Bankruptcy Case 09-49606-tjt Overview: "Filing for Chapter 13 bankruptcy in 2009-03-30, Melton T Godette from Riverview, MI, structured a repayment plan, achieving discharge in November 12, 2014."
Melton T Godette — Michigan, 09-49606


ᐅ Navarsha M Godette, Michigan

Address: 20070 Fort St Apt 104 Riverview, MI 48193-6725

Bankruptcy Case 09-49606-tjt Summary: "Chapter 13 bankruptcy for Navarsha M Godette in Riverview, MI began in 03/30/2009, focusing on debt restructuring, concluding with plan fulfillment in November 2014."
Navarsha M Godette — Michigan, 09-49606


ᐅ E Thomas Gosen, Michigan

Address: 18280 Ryanwood Dr Riverview, MI 48193-8129

Bankruptcy Case 08-71091-pjs Overview: "The bankruptcy record for E Thomas Gosen from Riverview, MI, under Chapter 13, filed in 2008-12-19, involved setting up a repayment plan, finalized by 2012-12-17."
E Thomas Gosen — Michigan, 08-71091


ᐅ Jr Gregory E Gross, Michigan

Address: 14862 Shenandoah Dr Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 13-61086-pjs: "Jr Gregory E Gross's bankruptcy, initiated in 2013-11-19 and concluded by Feb 23, 2014 in Riverview, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Gregory E Gross — Michigan, 13-61086


ᐅ Goodfellow Laurie Helen Gross, Michigan

Address: 11836 Garfield St Riverview, MI 48193

Bankruptcy Case 11-54507-wsd Overview: "The case of Goodfellow Laurie Helen Gross in Riverview, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Goodfellow Laurie Helen Gross — Michigan, 11-54507


ᐅ Daniel Grubb, Michigan

Address: 17747 Reno St Riverview, MI 48193-4229

Brief Overview of Bankruptcy Case 08-67366-mbm: "The bankruptcy record for Daniel Grubb from Riverview, MI, under Chapter 13, filed in November 2008, involved setting up a repayment plan, finalized by 2013-08-27."
Daniel Grubb — Michigan, 08-67366


ᐅ Paul William Guffey, Michigan

Address: 15694 Golfview Dr Ct Riverview, MI 48193-8071

Snapshot of U.S. Bankruptcy Proceeding Case 16-48830-pjs: "The bankruptcy record of Paul William Guffey from Riverview, MI, shows a Chapter 7 case filed in Jun 16, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.14.2016."
Paul William Guffey — Michigan, 16-48830


ᐅ Mary Lynn Gulliver, Michigan

Address: 14735 Shenandoah Dr Riverview, MI 48193-7730

Concise Description of Bankruptcy Case 16-47835-tjt7: "The bankruptcy record of Mary Lynn Gulliver from Riverview, MI, shows a Chapter 7 case filed in 05.25.2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Mary Lynn Gulliver — Michigan, 16-47835


ᐅ Todd C Hall, Michigan

Address: 19300 Wherle Dr Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 11-53484-tjt: "Todd C Hall's Chapter 7 bankruptcy, filed in Riverview, MI in 05/10/2011, led to asset liquidation, with the case closing in 2011-08-02."
Todd C Hall — Michigan, 11-53484


ᐅ Sr Djuan D Hall, Michigan

Address: 19132 Red Oak Ln Riverview, MI 48193

Concise Description of Bankruptcy Case 12-64498-pjs7: "The bankruptcy record of Sr Djuan D Hall from Riverview, MI, shows a Chapter 7 case filed in Nov 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 9, 2013."
Sr Djuan D Hall — Michigan, 12-64498


ᐅ Marcel Dejuan Hamilton, Michigan

Address: 14889 Brookview Dr Apt 102 Riverview, MI 48193

Bankruptcy Case 13-57954-pjs Overview: "In a Chapter 7 bankruptcy case, Marcel Dejuan Hamilton from Riverview, MI, saw his proceedings start in 2013-09-27 and complete by 2014-01-01, involving asset liquidation."
Marcel Dejuan Hamilton — Michigan, 13-57954


ᐅ Sr James Hardin, Michigan

Address: 22236 Armstrong Ave Riverview, MI 48193

Bankruptcy Case 10-78335-wsd Overview: "The case of Sr James Hardin in Riverview, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr James Hardin — Michigan, 10-78335


ᐅ Smith Krystal Harris, Michigan

Address: 17405 Fort St Riverview, MI 48193

Bankruptcy Case 10-63874-tjt Summary: "In Riverview, MI, Smith Krystal Harris filed for Chapter 7 bankruptcy in 07/28/2010. This case, involving liquidating assets to pay off debts, was resolved by November 1, 2010."
Smith Krystal Harris — Michigan, 10-63874


ᐅ Reggie E Harvey, Michigan

Address: 20140 Fort St Apt 101 Riverview, MI 48193

Concise Description of Bankruptcy Case 11-57829-swr7: "Riverview, MI resident Reggie E Harvey's 2011-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.20.2011."
Reggie E Harvey — Michigan, 11-57829


ᐅ Scott Braden Hattis, Michigan

Address: 18143 Mulberry St Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 12-54685-tjt: "The bankruptcy record of Scott Braden Hattis from Riverview, MI, shows a Chapter 7 case filed in June 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 22, 2012."
Scott Braden Hattis — Michigan, 12-54685


ᐅ Tammy M Hausch, Michigan

Address: 18550 Marsha St Riverview, MI 48193-4509

Snapshot of U.S. Bankruptcy Proceeding Case 16-44274-tjt: "Riverview, MI resident Tammy M Hausch's 03/23/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 21, 2016."
Tammy M Hausch — Michigan, 16-44274


ᐅ Thomas J Hausch, Michigan

Address: 18550 Marsha St Riverview, MI 48193-4509

Concise Description of Bankruptcy Case 16-44274-tjt7: "The bankruptcy record of Thomas J Hausch from Riverview, MI, shows a Chapter 7 case filed in Mar 23, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 21, 2016."
Thomas J Hausch — Michigan, 16-44274


ᐅ Margaret Heller, Michigan

Address: 15017 Brookview Dr Apt 202 Riverview, MI 48193

Bankruptcy Case 10-61804-mbm Overview: "The bankruptcy filing by Margaret Heller, undertaken in 07/07/2010 in Riverview, MI under Chapter 7, concluded with discharge in 2010-10-11 after liquidating assets."
Margaret Heller — Michigan, 10-61804


ᐅ Eric K Hickman, Michigan

Address: 17506 Kennebec St Riverview, MI 48193-7625

Snapshot of U.S. Bankruptcy Proceeding Case 15-41741-mbm: "In Riverview, MI, Eric K Hickman filed for Chapter 7 bankruptcy in 2015-02-10. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-11."
Eric K Hickman — Michigan, 15-41741


ᐅ Joanne M Higginson, Michigan

Address: 18231 Marsha St Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 11-67997-swr: "The case of Joanne M Higginson in Riverview, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanne M Higginson — Michigan, 11-67997


ᐅ Steven Thomas Hilberg, Michigan

Address: 18251 Marsha St Riverview, MI 48193-7475

Bankruptcy Case 15-43363-tjt Overview: "Steven Thomas Hilberg's Chapter 7 bankruptcy, filed in Riverview, MI in March 2015, led to asset liquidation, with the case closing in Jun 4, 2015."
Steven Thomas Hilberg — Michigan, 15-43363


ᐅ Love Chanell Emelda Himes, Michigan

Address: 15085 Brookview Dr Apt 101 Riverview, MI 48193-8051

Bankruptcy Case 2014-54177-mar Overview: "In a Chapter 7 bankruptcy case, Love Chanell Emelda Himes from Riverview, MI, saw her proceedings start in Sep 5, 2014 and complete by 12/04/2014, involving asset liquidation."
Love Chanell Emelda Himes — Michigan, 2014-54177


ᐅ Paul Allen Hines, Michigan

Address: 22237 Armstrong Ave Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 11-61686-wsd: "In Riverview, MI, Paul Allen Hines filed for Chapter 7 bankruptcy in 2011-08-11. This case, involving liquidating assets to pay off debts, was resolved by Nov 8, 2011."
Paul Allen Hines — Michigan, 11-61686


ᐅ Talika Hinton, Michigan

Address: 18099 Pine W Riverview, MI 48193

Bankruptcy Case 10-76458-tjt Overview: "The case of Talika Hinton in Riverview, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Talika Hinton — Michigan, 10-76458


ᐅ Christopher A Hodge, Michigan

Address: 19450 Fort St Apt 203 Riverview, MI 48193-8745

Bankruptcy Case 16-41041-mar Summary: "In Riverview, MI, Christopher A Hodge filed for Chapter 7 bankruptcy in 01/28/2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 27, 2016."
Christopher A Hodge — Michigan, 16-41041


ᐅ Cheryl Hoffman, Michigan

Address: 18700 Hilltop Cir Riverview, MI 48193

Bankruptcy Case 09-73035-swr Overview: "The bankruptcy record of Cheryl Hoffman from Riverview, MI, shows a Chapter 7 case filed in Oct 27, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/31/2010."
Cheryl Hoffman — Michigan, 09-73035


ᐅ Sherri Holbrook, Michigan

Address: 15017 Brookview Dr Apt 101 Riverview, MI 48193

Concise Description of Bankruptcy Case 10-71041-tjt7: "Sherri Holbrook's bankruptcy, initiated in 2010-10-07 and concluded by 01/04/2011 in Riverview, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherri Holbrook — Michigan, 10-71041


ᐅ Tiwanya J Holland, Michigan

Address: 14869 Brookview Dr Apt 101 Riverview, MI 48193

Bankruptcy Case 12-41623-mbm Overview: "The bankruptcy record of Tiwanya J Holland from Riverview, MI, shows a Chapter 7 case filed in 2012-01-25. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Tiwanya J Holland — Michigan, 12-41623


ᐅ Tandrea Renie Holland, Michigan

Address: 20040 Fort St Apt 203 Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 13-60178-mbm: "Riverview, MI resident Tandrea Renie Holland's 2013-11-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 5, 2014."
Tandrea Renie Holland — Michigan, 13-60178


ᐅ Shannon Hooker, Michigan

Address: 17156 Brinson St Riverview, MI 48193

Bankruptcy Case 10-77872-tjt Overview: "In a Chapter 7 bankruptcy case, Shannon Hooker from Riverview, MI, saw their proceedings start in 2010-12-20 and complete by Mar 26, 2011, involving asset liquidation."
Shannon Hooker — Michigan, 10-77872


ᐅ George J Horuczi, Michigan

Address: 18728 Hilltop Cir Riverview, MI 48193-8082

Brief Overview of Bankruptcy Case 15-55890-mar: "George J Horuczi's Chapter 7 bankruptcy, filed in Riverview, MI in October 30, 2015, led to asset liquidation, with the case closing in Jan 28, 2016."
George J Horuczi — Michigan, 15-55890


ᐅ Jennifer E Horuczi, Michigan

Address: 18728 Hilltop Cir Riverview, MI 48193-8082

Snapshot of U.S. Bankruptcy Proceeding Case 15-55890-mar: "In Riverview, MI, Jennifer E Horuczi filed for Chapter 7 bankruptcy in Oct 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Jennifer E Horuczi — Michigan, 15-55890


ᐅ Anis Hossain, Michigan

Address: 22222 Armstrong Ave Riverview, MI 48193

Bankruptcy Case 10-62692-swr Summary: "Riverview, MI resident Anis Hossain's 07/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 19, 2010."
Anis Hossain — Michigan, 10-62692


ᐅ Brian Foyster Howard, Michigan

Address: 15790 Golfview Dr Blvd Riverview, MI 48193

Brief Overview of Bankruptcy Case 11-57541-mbm: "In a Chapter 7 bankruptcy case, Brian Foyster Howard from Riverview, MI, saw their proceedings start in 2011-06-24 and complete by 09/27/2011, involving asset liquidation."
Brian Foyster Howard — Michigan, 11-57541


ᐅ Chad Hudgins, Michigan

Address: 18710 Koester St Riverview, MI 48193

Brief Overview of Bankruptcy Case 10-49036-wsd: "Chad Hudgins's bankruptcy, initiated in 03.21.2010 and concluded by 06/25/2010 in Riverview, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad Hudgins — Michigan, 10-49036


ᐅ Marshall A Hunt, Michigan

Address: 18580 Hinton St Riverview, MI 48193

Bankruptcy Case 12-41347-wsd Summary: "Marshall A Hunt's bankruptcy, initiated in Jan 21, 2012 and concluded by April 17, 2012 in Riverview, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marshall A Hunt — Michigan, 12-41347


ᐅ Shantel Chidinma Ibe, Michigan

Address: 19860 Fort St Apt 202 Riverview, MI 48193-8715

Brief Overview of Bankruptcy Case 15-54400-pjs: "The case of Shantel Chidinma Ibe in Riverview, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shantel Chidinma Ibe — Michigan, 15-54400


ᐅ Thomas Jackson, Michigan

Address: 19208 Pine Ledge Dr Riverview, MI 48193

Brief Overview of Bankruptcy Case 13-51557-mbm: "In Riverview, MI, Thomas Jackson filed for Chapter 7 bankruptcy in June 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-11."
Thomas Jackson — Michigan, 13-51557


ᐅ Mary M Jackson, Michigan

Address: 14136 Stratford St Riverview, MI 48193

Bankruptcy Case 13-52813-tjt Overview: "The bankruptcy record of Mary M Jackson from Riverview, MI, shows a Chapter 7 case filed in 06.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/02/2013."
Mary M Jackson — Michigan, 13-52813


ᐅ Joyce Renay Jackson, Michigan

Address: 18107 Pine W Riverview, MI 48193

Bankruptcy Case 12-54089-swr Summary: "The bankruptcy filing by Joyce Renay Jackson, undertaken in 06.08.2012 in Riverview, MI under Chapter 7, concluded with discharge in 09.12.2012 after liquidating assets."
Joyce Renay Jackson — Michigan, 12-54089


ᐅ Helen Jackson, Michigan

Address: 17597 Brinson St Riverview, MI 48193

Bankruptcy Case 10-77550-tjt Overview: "The bankruptcy record of Helen Jackson from Riverview, MI, shows a Chapter 7 case filed in 2010-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 17, 2011."
Helen Jackson — Michigan, 10-77550


ᐅ Jill Janiga, Michigan

Address: 20620 Maplewood St Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 10-17556-SBB: "In a Chapter 7 bankruptcy case, Jill Janiga from Riverview, MI, saw her proceedings start in Apr 2, 2010 and complete by July 2010, involving asset liquidation."
Jill Janiga — Michigan, 10-17556


ᐅ Robin R Jarvis, Michigan

Address: 18037 Ray St Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 11-56773-wsd: "The bankruptcy record of Robin R Jarvis from Riverview, MI, shows a Chapter 7 case filed in June 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 13, 2011."
Robin R Jarvis — Michigan, 11-56773


ᐅ Tamara A Jason, Michigan

Address: 14657 Shenandoah Dr Riverview, MI 48193

Brief Overview of Bankruptcy Case 12-54716-swr: "In Riverview, MI, Tamara A Jason filed for Chapter 7 bankruptcy in Jun 18, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Tamara A Jason — Michigan, 12-54716


ᐅ Joyce L Jodway, Michigan

Address: 17565 Reno St Riverview, MI 48193-4226

Concise Description of Bankruptcy Case 16-46306-tjt7: "Joyce L Jodway's bankruptcy, initiated in Apr 26, 2016 and concluded by 07/25/2016 in Riverview, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce L Jodway — Michigan, 16-46306


ᐅ Charles G Johnson, Michigan

Address: 17060 Smith St Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 12-54883-tjt: "Riverview, MI resident Charles G Johnson's 06.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Charles G Johnson — Michigan, 12-54883


ᐅ Kayleen Johnson, Michigan

Address: 13840 Huntington St Riverview, MI 48193

Bankruptcy Case 10-42102-swr Overview: "The bankruptcy filing by Kayleen Johnson, undertaken in 01/27/2010 in Riverview, MI under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Kayleen Johnson — Michigan, 10-42102


ᐅ Jr Kenneth Charles Johnson, Michigan

Address: 17400 Fort St Apt 42 Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 11-57160-mbm: "The bankruptcy filing by Jr Kenneth Charles Johnson, undertaken in 06.21.2011 in Riverview, MI under Chapter 7, concluded with discharge in Sep 20, 2011 after liquidating assets."
Jr Kenneth Charles Johnson — Michigan, 11-57160


ᐅ Cindy Jo Jolly, Michigan

Address: 19350 Fort St Apt 101 Riverview, MI 48193

Bankruptcy Case 13-44349-wsd Overview: "The bankruptcy filing by Cindy Jo Jolly, undertaken in 03/07/2013 in Riverview, MI under Chapter 7, concluded with discharge in June 11, 2013 after liquidating assets."
Cindy Jo Jolly — Michigan, 13-44349