personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Southfield, 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 Michael Richard Benkstein, Michigan

Address: 28675 Franklin Rd Apt 430 Southfield, MI 48034-1605

Bankruptcy Case 15-57580-wsd Overview: "Michael Richard Benkstein's Chapter 7 bankruptcy, filed in Southfield, MI in 2015-12-01, led to asset liquidation, with the case closing in 02/29/2016."
Michael Richard Benkstein — Michigan, 15-57580


ᐅ Earnessa Bennett, Michigan

Address: 25100 Kildare St Southfield, MI 48033

Bankruptcy Case 10-43852-tjt Overview: "Earnessa Bennett's Chapter 7 bankruptcy, filed in Southfield, MI in 02.11.2010, led to asset liquidation, with the case closing in May 2010."
Earnessa Bennett — Michigan, 10-43852


ᐅ Tamara Sue Bennett, Michigan

Address: 21550 Indian St Southfield, MI 48033

Snapshot of U.S. Bankruptcy Proceeding Case 13-02205-jdg: "Tamara Sue Bennett's bankruptcy, initiated in 2013-03-20 and concluded by June 24, 2013 in Southfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara Sue Bennett — Michigan, 13-02205


ᐅ Thomas Kathy Lynn Bennett, Michigan

Address: 25023 Oakbrooke Dr Southfield, MI 48033

Bankruptcy Case 11-49416-wsd Overview: "Thomas Kathy Lynn Bennett's bankruptcy, initiated in April 2011 and concluded by 2011-07-06 in Southfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Kathy Lynn Bennett — Michigan, 11-49416


ᐅ Shirley Ann Benson, Michigan

Address: 22378 Fairway Dr Southfield, MI 48033

Brief Overview of Bankruptcy Case 13-57508-pjs: "In Southfield, MI, Shirley Ann Benson filed for Chapter 7 bankruptcy in 09.19.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-24."
Shirley Ann Benson — Michigan, 13-57508


ᐅ John Bentley, Michigan

Address: 21770 Poinciana St Southfield, MI 48033

Bankruptcy Case 10-74957-tjt Overview: "The bankruptcy filing by John Bentley, undertaken in 11.18.2010 in Southfield, MI under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
John Bentley — Michigan, 10-74957


ᐅ Cheryl Diane Bentley, Michigan

Address: 26547 Franklin Pointe Dr Southfield, MI 48034-5613

Bankruptcy Case 16-41099-wsd Summary: "The bankruptcy filing by Cheryl Diane Bentley, undertaken in January 29, 2016 in Southfield, MI under Chapter 7, concluded with discharge in 2016-04-28 after liquidating assets."
Cheryl Diane Bentley — Michigan, 16-41099


ᐅ Isiah T Bentley, Michigan

Address: 28545 Thornapple Dr Apt 208 Southfield, MI 48034-5449

Bankruptcy Case 15-43080-tjt Overview: "The case of Isiah T Bentley in Southfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Isiah T Bentley — Michigan, 15-43080


ᐅ Britney E Berry, Michigan

Address: 25630 Shiawassee Rd Apt 153 Southfield, MI 48033

Concise Description of Bankruptcy Case 13-58113-mbm7: "In Southfield, MI, Britney E Berry filed for Chapter 7 bankruptcy in 2013-09-30. This case, involving liquidating assets to pay off debts, was resolved by January 4, 2014."
Britney E Berry — Michigan, 13-58113


ᐅ Gregory Berry, Michigan

Address: 25770 Shiawassee Rd Southfield, MI 48033

Bankruptcy Case 12-64098-tjt Summary: "Gregory Berry's Chapter 7 bankruptcy, filed in Southfield, MI in October 31, 2012, led to asset liquidation, with the case closing in 02.04.2013."
Gregory Berry — Michigan, 12-64098


ᐅ Fields Marquita Betts, Michigan

Address: PO Box 2433 Southfield, MI 48037-2433

Concise Description of Bankruptcy Case 16-42721-mbm7: "The bankruptcy filing by Fields Marquita Betts, undertaken in 2016-02-27 in Southfield, MI under Chapter 7, concluded with discharge in 2016-05-27 after liquidating assets."
Fields Marquita Betts — Michigan, 16-42721


ᐅ Kelli Cheree Bickerstaff, Michigan

Address: 26270 Summerdale Dr Southfield, MI 48033-6136

Bankruptcy Case 15-43508-tjt Overview: "Kelli Cheree Bickerstaff's bankruptcy, initiated in 2015-03-09 and concluded by 2015-06-07 in Southfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelli Cheree Bickerstaff — Michigan, 15-43508


ᐅ Sandra Christine Biggs, Michigan

Address: 23600 Oak Glen Dr Southfield, MI 48033-3497

Brief Overview of Bankruptcy Case 16-45799-tjt: "In Southfield, MI, Sandra Christine Biggs filed for Chapter 7 bankruptcy in 2016-04-18. This case, involving liquidating assets to pay off debts, was resolved by Jul 17, 2016."
Sandra Christine Biggs — Michigan, 16-45799


ᐅ Lishawnna Michelle Binion, Michigan

Address: 15980 Fairfax St Southfield, MI 48075-3017

Bankruptcy Case 16-44531-tjt Summary: "The bankruptcy filing by Lishawnna Michelle Binion, undertaken in March 2016 in Southfield, MI under Chapter 7, concluded with discharge in 06/26/2016 after liquidating assets."
Lishawnna Michelle Binion — Michigan, 16-44531


ᐅ Veronica Blackman, Michigan

Address: 23680 Village House Dr N Apt 3A Southfield, MI 48033

Bankruptcy Case 10-55486-wsd Summary: "Veronica Blackman's Chapter 7 bankruptcy, filed in Southfield, MI in 05.10.2010, led to asset liquidation, with the case closing in August 14, 2010."
Veronica Blackman — Michigan, 10-55486


ᐅ Nicole Blackmon, Michigan

Address: 22526 Ivanhoe Ln Southfield, MI 48034-2061

Snapshot of U.S. Bankruptcy Proceeding Case 14-47357-mbm: "The bankruptcy filing by Nicole Blackmon, undertaken in 2014-04-28 in Southfield, MI under Chapter 7, concluded with discharge in 2014-07-27 after liquidating assets."
Nicole Blackmon — Michigan, 14-47357


ᐅ Debra Ann Blakely, Michigan

Address: 16300 W 9 Mile Rd Apt 503 Southfield, MI 48075-5908

Concise Description of Bankruptcy Case 14-43619-tjt7: "Debra Ann Blakely's Chapter 7 bankruptcy, filed in Southfield, MI in 2014-03-06, led to asset liquidation, with the case closing in 06/04/2014."
Debra Ann Blakely — Michigan, 14-43619


ᐅ Geneva Blanch, Michigan

Address: 25028 W 8 Mile Rd Apt 213 Southfield, MI 48033

Snapshot of U.S. Bankruptcy Proceeding Case 10-55994-pjs: "Geneva Blanch's Chapter 7 bankruptcy, filed in Southfield, MI in May 14, 2010, led to asset liquidation, with the case closing in Aug 18, 2010."
Geneva Blanch — Michigan, 10-55994


ᐅ Neeyn Darne Bland, Michigan

Address: 25475 Strawberry Ln Southfield, MI 48033

Bankruptcy Case 12-46072-mbm Overview: "The bankruptcy filing by Neeyn Darne Bland, undertaken in March 12, 2012 in Southfield, MI under Chapter 7, concluded with discharge in Jun 16, 2012 after liquidating assets."
Neeyn Darne Bland — Michigan, 12-46072


ᐅ Linda Boatman, Michigan

Address: 24216 Sargent Ave Southfield, MI 48033

Snapshot of U.S. Bankruptcy Proceeding Case 11-59153-tjt: "The bankruptcy filing by Linda Boatman, undertaken in 07.14.2011 in Southfield, MI under Chapter 7, concluded with discharge in 2011-10-12 after liquidating assets."
Linda Boatman — Michigan, 11-59153


ᐅ Jr D W Boddie, Michigan

Address: 25659 Hickory Hill St Southfield, MI 48033-2983

Concise Description of Bankruptcy Case 08-57900-swr7: "Jr D W Boddie, a resident of Southfield, MI, entered a Chapter 13 bankruptcy plan in July 24, 2008, culminating in its successful completion by August 2012."
Jr D W Boddie — Michigan, 08-57900


ᐅ Brittany Taylor Bodley, Michigan

Address: 15870 W 11 Mile Rd Southfield, MI 48076-3603

Concise Description of Bankruptcy Case 14-43683-wsd7: "The bankruptcy record of Brittany Taylor Bodley from Southfield, 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 Jun 5, 2014."
Brittany Taylor Bodley — Michigan, 14-43683


ᐅ Gail Bolden, Michigan

Address: 26540 Berg Rd Apt 502 Southfield, MI 48033

Bankruptcy Case 10-58486-wsd Summary: "In Southfield, MI, Gail Bolden filed for Chapter 7 bankruptcy in 06.04.2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Gail Bolden — Michigan, 10-58486


ᐅ Richard Michael Bonner, Michigan

Address: 25333 Circle Dr Southfield, MI 48075-1048

Bankruptcy Case 09-50559-tjt Overview: "Richard Michael Bonner, a resident of Southfield, MI, entered a Chapter 13 bankruptcy plan in April 2009, culminating in its successful completion by 2014-11-10."
Richard Michael Bonner — Michigan, 09-50559


ᐅ Ashley Bonnett, Michigan

Address: 29130 Tiffany Dr E Southfield, MI 48034-4509

Brief Overview of Bankruptcy Case 2014-45968-pjs: "The bankruptcy record of Ashley Bonnett from Southfield, MI, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-06."
Ashley Bonnett — Michigan, 2014-45968


ᐅ Elaine Carol Bono, Michigan

Address: 28032 Aberdeen St Southfield, MI 48076-2916

Brief Overview of Bankruptcy Case 14-43199-mbm: "Elaine Carol Bono's Chapter 7 bankruptcy, filed in Southfield, MI in 2014-02-28, led to asset liquidation, with the case closing in May 29, 2014."
Elaine Carol Bono — Michigan, 14-43199


ᐅ Wayne Lester Booker, Michigan

Address: 29624 Pleasant Trl Southfield, MI 48076-1827

Bankruptcy Case 16-42969-mbm Summary: "The bankruptcy record of Wayne Lester Booker from Southfield, MI, shows a Chapter 7 case filed in 2016-03-01. In this process, assets were liquidated to settle debts, and the case was discharged in 05.30.2016."
Wayne Lester Booker — Michigan, 16-42969


ᐅ Edward J Booker, Michigan

Address: 22710 Civic Center Dr Apt B4 Southfield, MI 48033

Concise Description of Bankruptcy Case 12-41070-tjt7: "The bankruptcy record of Edward J Booker from Southfield, MI, shows a Chapter 7 case filed in January 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 17, 2012."
Edward J Booker — Michigan, 12-41070


ᐅ Zarine V Boozer, Michigan

Address: 27400 Franklin Rd Apt 713 Southfield, MI 48034-2319

Concise Description of Bankruptcy Case 14-45916-tjt7: "In Southfield, MI, Zarine V Boozer filed for Chapter 7 bankruptcy in 04/05/2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 4, 2014."
Zarine V Boozer — Michigan, 14-45916


ᐅ Zarine V Boozer, Michigan

Address: 29561 Fairfax St Southfield, MI 48076-5825

Concise Description of Bankruptcy Case 2014-45916-tjt7: "Zarine V Boozer's bankruptcy, initiated in Apr 5, 2014 and concluded by 07/04/2014 in Southfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zarine V Boozer — Michigan, 2014-45916


ᐅ Toy Lynn Boston, Michigan

Address: PO Box 3571 Southfield, MI 48037-3571

Brief Overview of Bankruptcy Case 14-46951-wsd: "The bankruptcy filing by Toy Lynn Boston, undertaken in Apr 22, 2014 in Southfield, MI under Chapter 7, concluded with discharge in 2014-07-21 after liquidating assets."
Toy Lynn Boston — Michigan, 14-46951


ᐅ Milton Caffery, Michigan

Address: 25514 Mulroy Dr Southfield, MI 48033

Brief Overview of Bankruptcy Case 10-71612-swr: "Southfield, MI resident Milton Caffery's 2010-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.03.2011."
Milton Caffery — Michigan, 10-71612


ᐅ Lisa B Caldwell, Michigan

Address: 22259 Ivanhoe Ln Southfield, MI 48034-5114

Bankruptcy Case 15-49969-pjs Summary: "In Southfield, MI, Lisa B Caldwell filed for Chapter 7 bankruptcy in 06.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2015."
Lisa B Caldwell — Michigan, 15-49969


ᐅ Henri J Z Caldwell, Michigan

Address: 21885 Hampshire Ct Southfield, MI 48076-4803

Concise Description of Bankruptcy Case 15-58016-pjs7: "Henri J Z Caldwell's Chapter 7 bankruptcy, filed in Southfield, MI in 12/12/2015, led to asset liquidation, with the case closing in 2016-03-11."
Henri J Z Caldwell — Michigan, 15-58016


ᐅ Dajuan Michael Caleb, Michigan

Address: 29285 Pointe O Woods Pl Apt 202 Southfield, MI 48034-1243

Bankruptcy Case 15-49927-wsd Summary: "In a Chapter 7 bankruptcy case, Dajuan Michael Caleb from Southfield, MI, saw their proceedings start in 2015-06-30 and complete by 2015-09-28, involving asset liquidation."
Dajuan Michael Caleb — Michigan, 15-49927


ᐅ Lamont D Calhoun, Michigan

Address: 20625 Winchester St Southfield, MI 48076-3165

Snapshot of U.S. Bankruptcy Proceeding Case 16-49369-mbm: "In a Chapter 7 bankruptcy case, Lamont D Calhoun from Southfield, MI, saw his proceedings start in June 2016 and complete by 2016-09-27, involving asset liquidation."
Lamont D Calhoun — Michigan, 16-49369


ᐅ Gail Campbell, Michigan

Address: 26775 Pebbleview Apt 104 Southfield, MI 48034-1586

Snapshot of U.S. Bankruptcy Proceeding Case 15-43757-pjs: "The bankruptcy filing by Gail Campbell, undertaken in March 2015 in Southfield, MI under Chapter 7, concluded with discharge in Jun 9, 2015 after liquidating assets."
Gail Campbell — Michigan, 15-43757


ᐅ Sheena Je Nae Canady, Michigan

Address: 24639 Lois Ln Southfield, MI 48075-6151

Bankruptcy Case 16-48823-mbm Summary: "The bankruptcy filing by Sheena Je Nae Canady, undertaken in 06.16.2016 in Southfield, MI under Chapter 7, concluded with discharge in September 14, 2016 after liquidating assets."
Sheena Je Nae Canady — Michigan, 16-48823


ᐅ Carmen Alisha Cannon, Michigan

Address: 21205 Negaunee St Southfield, MI 48033

Brief Overview of Bankruptcy Case 11-61529-pjs: "Carmen Alisha Cannon's Chapter 7 bankruptcy, filed in Southfield, MI in 08/09/2011, led to asset liquidation, with the case closing in 2011-11-08."
Carmen Alisha Cannon — Michigan, 11-61529


ᐅ Jr Alan Eugene Card, Michigan

Address: 22262 Civic Center Dr Apt 108 Southfield, MI 48033

Bankruptcy Case 11-53506-pjs Summary: "Jr Alan Eugene Card's bankruptcy, initiated in 2011-05-11 and concluded by August 2011 in Southfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Alan Eugene Card — Michigan, 11-53506


ᐅ Schleen Rene Cardwell, Michigan

Address: 26600 Berg Rd Apt 1506 Southfield, MI 48033-5379

Concise Description of Bankruptcy Case 16-47843-mbm7: "In Southfield, MI, Schleen Rene Cardwell filed for Chapter 7 bankruptcy in 05/25/2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 23, 2016."
Schleen Rene Cardwell — Michigan, 16-47843


ᐅ Heraschel Benard Carodine, Michigan

Address: 20200 Boardwalk Blvd Southfield, MI 48075-1264

Bankruptcy Case 16-40615-mbm Overview: "In Southfield, MI, Heraschel Benard Carodine filed for Chapter 7 bankruptcy in January 19, 2016. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Heraschel Benard Carodine — Michigan, 16-40615


ᐅ Cassandra Carr, Michigan

Address: 20840 Rampart Cir Apt 209 Southfield, MI 48033-3818

Concise Description of Bankruptcy Case 16-48188-mbm7: "In Southfield, MI, Cassandra Carr filed for Chapter 7 bankruptcy in June 2, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-31."
Cassandra Carr — Michigan, 16-48188


ᐅ Krystina Jeanette Conner, Michigan

Address: 27000 Franklin Rd Apt 312 Southfield, MI 48034-2343

Concise Description of Bankruptcy Case 14-43710-mbm7: "In a Chapter 7 bankruptcy case, Krystina Jeanette Conner from Southfield, MI, saw her proceedings start in 2014-03-07 and complete by June 2014, involving asset liquidation."
Krystina Jeanette Conner — Michigan, 14-43710


ᐅ Julie A Constantine, Michigan

Address: 25340 Shiawassee Cir Apt 106 Southfield, MI 48033

Brief Overview of Bankruptcy Case 13-55831-wsd: "Julie A Constantine's Chapter 7 bankruptcy, filed in Southfield, MI in 08.20.2013, led to asset liquidation, with the case closing in 2013-11-24."
Julie A Constantine — Michigan, 13-55831


ᐅ Dermeanious Conway, Michigan

Address: 23888 Evergreen Rd Apt 205 Southfield, MI 48075-5512

Brief Overview of Bankruptcy Case 15-50943-pjs: "The bankruptcy record of Dermeanious Conway from Southfield, MI, shows a Chapter 7 case filed in Jul 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Dermeanious Conway — Michigan, 15-50943


ᐅ Marie F Cook, Michigan

Address: 20176 Mada Ave Southfield, MI 48075-7509

Bankruptcy Case 15-55093-mbm Overview: "Marie F Cook's Chapter 7 bankruptcy, filed in Southfield, MI in October 2015, led to asset liquidation, with the case closing in Jan 12, 2016."
Marie F Cook — Michigan, 15-55093


ᐅ Dorrinda Eunice Cook, Michigan

Address: 17090 Mount Vernon St Southfield, MI 48075-8002

Concise Description of Bankruptcy Case 08-67293-mbm7: "11.06.2008 marked the beginning of Dorrinda Eunice Cook's Chapter 13 bankruptcy in Southfield, MI, entailing a structured repayment schedule, completed by November 19, 2014."
Dorrinda Eunice Cook — Michigan, 08-67293


ᐅ Beverly Cook, Michigan

Address: 26176 Summerdale Dr Southfield, MI 48033

Bankruptcy Case 10-46657-tjt Summary: "Southfield, MI resident Beverly Cook's 2010-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.08.2010."
Beverly Cook — Michigan, 10-46657


ᐅ Nicole Cooper, Michigan

Address: 21953 Duns Scotus St Southfield, MI 48075-3202

Concise Description of Bankruptcy Case 16-41375-mar7: "Southfield, MI resident Nicole Cooper's 2016-02-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.03.2016."
Nicole Cooper — Michigan, 16-41375


ᐅ Valencia M Cooper, Michigan

Address: 23606 Civic Center Dr Apt 256 Southfield, MI 48033

Snapshot of U.S. Bankruptcy Proceeding Case 13-40727-tjt: "In a Chapter 7 bankruptcy case, Valencia M Cooper from Southfield, MI, saw her proceedings start in 2013-01-15 and complete by 04/21/2013, involving asset liquidation."
Valencia M Cooper — Michigan, 13-40727


ᐅ Pamela H Cooper, Michigan

Address: 20736 Knob Woods Dr Apt 101 Southfield, MI 48076-4018

Bankruptcy Case 2014-46151-mar Summary: "Pamela H Cooper's Chapter 7 bankruptcy, filed in Southfield, MI in 04.09.2014, led to asset liquidation, with the case closing in Jul 8, 2014."
Pamela H Cooper — Michigan, 2014-46151


ᐅ Christmasia Cooper, Michigan

Address: 27333 Arborway Rd Unit 63 Southfield, MI 48033

Snapshot of U.S. Bankruptcy Proceeding Case 10-58678-swr: "Southfield, MI resident Christmasia Cooper's 06.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 12, 2010."
Christmasia Cooper — Michigan, 10-58678


ᐅ Marie Annette Cooper, Michigan

Address: 16400 N Park Dr Apt 410 Southfield, MI 48075-4726

Bankruptcy Case 15-53618-pjs Summary: "Marie Annette Cooper's bankruptcy, initiated in September 15, 2015 and concluded by 12/14/2015 in Southfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie Annette Cooper — Michigan, 15-53618


ᐅ Michael Cooper, Michigan

Address: 20855 Lahser Rd Southfield, MI 48033

Bankruptcy Case 11-72226-swr Summary: "The bankruptcy record of Michael Cooper from Southfield, MI, shows a Chapter 7 case filed in Dec 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 27, 2012."
Michael Cooper — Michigan, 11-72226


ᐅ Shannon Cooper, Michigan

Address: 23442 Riverside Ct Apt 1937 Southfield, MI 48033

Snapshot of U.S. Bankruptcy Proceeding Case 10-59637-swr: "In Southfield, MI, Shannon Cooper filed for Chapter 7 bankruptcy in 06/16/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-20."
Shannon Cooper — Michigan, 10-59637


ᐅ Leticia Boamah Cooper, Michigan

Address: 28913 Walnut Grove Ln Southfield, MI 48034-1560

Brief Overview of Bankruptcy Case 15-56613-wsd: "Leticia Boamah Cooper's Chapter 7 bankruptcy, filed in Southfield, MI in 11.13.2015, led to asset liquidation, with the case closing in 02.11.2016."
Leticia Boamah Cooper — Michigan, 15-56613


ᐅ Tanesia Lashelle Copeland, Michigan

Address: 25740 Shiawassee Rd Bldg 5 Southfield, MI 48033

Bankruptcy Case 13-49919-tjt Overview: "In a Chapter 7 bankruptcy case, Tanesia Lashelle Copeland from Southfield, MI, saw their proceedings start in May 15, 2013 and complete by August 19, 2013, involving asset liquidation."
Tanesia Lashelle Copeland — Michigan, 13-49919


ᐅ Elease Copeland, Michigan

Address: 23235 Sutton Dr Apt 3931 Southfield, MI 48033

Snapshot of U.S. Bankruptcy Proceeding Case 10-60201-pjs: "The case of Elease Copeland in Southfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elease Copeland — Michigan, 10-60201


ᐅ Brooke Copher, Michigan

Address: 24430 Green Valley St Southfield, MI 48033

Bankruptcy Case 10-50469-mbm Overview: "In a Chapter 7 bankruptcy case, Brooke Copher from Southfield, MI, saw her proceedings start in 03/30/2010 and complete by 07/04/2010, involving asset liquidation."
Brooke Copher — Michigan, 10-50469


ᐅ Beverly Ann Cosby, Michigan

Address: 24300 Civic Center Dr Apt 1113 Southfield, MI 48033-5205

Bankruptcy Case 15-42965-pjs Summary: "The bankruptcy record of Beverly Ann Cosby from Southfield, MI, shows a Chapter 7 case filed in February 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2015."
Beverly Ann Cosby — Michigan, 15-42965


ᐅ Jennifer Irene Cosey, Michigan

Address: 23299 Park Place Dr Southfield, MI 48033

Brief Overview of Bankruptcy Case 12-40727-pjs: "The bankruptcy filing by Jennifer Irene Cosey, undertaken in 01.12.2012 in Southfield, MI under Chapter 7, concluded with discharge in 2012-04-17 after liquidating assets."
Jennifer Irene Cosey — Michigan, 12-40727


ᐅ Torin Cottrell, Michigan

Address: 23616 Lahser Rd Southfield, MI 48033-3202

Brief Overview of Bankruptcy Case 16-45965-wsd: "Torin Cottrell's bankruptcy, initiated in April 20, 2016 and concluded by July 19, 2016 in Southfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Torin Cottrell — Michigan, 16-45965


ᐅ Michael Edward Coulter, Michigan

Address: 23033 Hunters Ln Southfield, MI 48033

Bankruptcy Case 13-43415-swr Overview: "In Southfield, MI, Michael Edward Coulter filed for Chapter 7 bankruptcy in 2013-02-25. This case, involving liquidating assets to pay off debts, was resolved by Jun 1, 2013."
Michael Edward Coulter — Michigan, 13-43415


ᐅ Robert Coverson, Michigan

Address: 22080 Rougewood Dr Southfield, MI 48033

Bankruptcy Case 10-46414-wsd Overview: "Robert Coverson's bankruptcy, initiated in 03/02/2010 and concluded by June 6, 2010 in Southfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Coverson — Michigan, 10-46414


ᐅ Anita Covington, Michigan

Address: 20639 Kensington Ct Apt 112 Southfield, MI 48076-3829

Brief Overview of Bankruptcy Case 2014-56057-pjs: "Southfield, MI resident Anita Covington's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-11."
Anita Covington — Michigan, 2014-56057


ᐅ Kelly Ann Cowan, Michigan

Address: 5000 Town Ctr Ste 2101 Southfield, MI 48075-1116

Snapshot of U.S. Bankruptcy Proceeding Case 16-41063-mar: "In a Chapter 7 bankruptcy case, Kelly Ann Cowan from Southfield, MI, saw her proceedings start in January 2016 and complete by 2016-04-27, involving asset liquidation."
Kelly Ann Cowan — Michigan, 16-41063


ᐅ Steven Coward, Michigan

Address: 29550 Franklin Rd Apt 132 Southfield, MI 48034-1152

Concise Description of Bankruptcy Case 07-45859-mbm7: "Mar 26, 2007 marked the beginning of Steven Coward's Chapter 13 bankruptcy in Southfield, MI, entailing a structured repayment schedule, completed by November 4, 2013."
Steven Coward — Michigan, 07-45859


ᐅ Tammy Terina Davis Cowser, Michigan

Address: 25097 W 10 Mile Rd Southfield, MI 48033-2955

Bankruptcy Case 15-40802-tjt Summary: "Tammy Terina Davis Cowser's Chapter 7 bankruptcy, filed in Southfield, MI in 2015-01-22, led to asset liquidation, with the case closing in April 22, 2015."
Tammy Terina Davis Cowser — Michigan, 15-40802


ᐅ Nathan Deshawn Cox, Michigan

Address: 21200 Van Buren St Southfield, MI 48033-5977

Concise Description of Bankruptcy Case 15-57104-mbm7: "The bankruptcy record of Nathan Deshawn Cox from Southfield, MI, shows a Chapter 7 case filed in 2015-11-23. In this process, assets were liquidated to settle debts, and the case was discharged in February 21, 2016."
Nathan Deshawn Cox — Michigan, 15-57104


ᐅ Lundin Amy Ruth Cozart, Michigan

Address: 30422 Everett St Southfield, MI 48076-1504

Bankruptcy Case 16-45256-wsd Overview: "In Southfield, MI, Lundin Amy Ruth Cozart filed for Chapter 7 bankruptcy in 04/07/2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 6, 2016."
Lundin Amy Ruth Cozart — Michigan, 16-45256


ᐅ Lundin Andrea Marie Cozart, Michigan

Address: 30422 Everett St Southfield, MI 48076-1504

Concise Description of Bankruptcy Case 16-45256-wsd7: "Lundin Andrea Marie Cozart's Chapter 7 bankruptcy, filed in Southfield, MI in Apr 7, 2016, led to asset liquidation, with the case closing in July 6, 2016."
Lundin Andrea Marie Cozart — Michigan, 16-45256


ᐅ Shenita Arlene Craft, Michigan

Address: 25300 Shiawassee Cir Apt 201 Southfield, MI 48033

Bankruptcy Case 11-52231-swr Overview: "The bankruptcy record of Shenita Arlene Craft from Southfield, MI, shows a Chapter 7 case filed in 2011-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 08.02.2011."
Shenita Arlene Craft — Michigan, 11-52231


ᐅ Gersham Janice Pearl Craig, Michigan

Address: 23530 Rockingham St Southfield, MI 48033-2924

Bankruptcy Case 14-43825-wsd Overview: "Gersham Janice Pearl Craig's bankruptcy, initiated in March 10, 2014 and concluded by Jun 8, 2014 in Southfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gersham Janice Pearl Craig — Michigan, 14-43825


ᐅ Karla Craig, Michigan

Address: PO Box 3872 Southfield, MI 48037

Brief Overview of Bankruptcy Case 12-47792-mbm: "The case of Karla Craig in Southfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karla Craig — Michigan, 12-47792


ᐅ Catherine Nicole Crawley, Michigan

Address: 17265 Bonstelle Ave Southfield, MI 48075-3471

Brief Overview of Bankruptcy Case 15-43284-mar: "Catherine Nicole Crawley's Chapter 7 bankruptcy, filed in Southfield, MI in 03.05.2015, led to asset liquidation, with the case closing in June 2015."
Catherine Nicole Crawley — Michigan, 15-43284


ᐅ Cawaunda Crayton, Michigan

Address: 20973 Sherman Ave Southfield, MI 48033

Bankruptcy Case 10-45792-tjt Summary: "The case of Cawaunda Crayton in Southfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cawaunda Crayton — Michigan, 10-45792


ᐅ Cawaunda Nichole Crayton, Michigan

Address: 20973 SHERMAN AVE Southfield, MI 48033

Concise Description of Bankruptcy Case 12-49902-tjt7: "Cawaunda Nichole Crayton's bankruptcy, initiated in April 19, 2012 and concluded by 07/24/2012 in Southfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cawaunda Nichole Crayton — Michigan, 12-49902


ᐅ Willea C Crenshaw, Michigan

Address: 20625 Winchester St Southfield, MI 48076-3165

Bankruptcy Case 15-43310-mar Summary: "Willea C Crenshaw's bankruptcy, initiated in 03.05.2015 and concluded by 2015-06-03 in Southfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Willea C Crenshaw — Michigan, 15-43310


ᐅ Chet Damon Creslaw, Michigan

Address: 30707 Marshall St Southfield, MI 48076-1551

Bankruptcy Case 2014-55836-tjt Overview: "Chet Damon Creslaw's Chapter 7 bankruptcy, filed in Southfield, MI in 10.08.2014, led to asset liquidation, with the case closing in January 2015."
Chet Damon Creslaw — Michigan, 2014-55836


ᐅ Charles Leandrews Cromwell, Michigan

Address: 20855 Lahser Rd Apt 401 Southfield, MI 48033

Snapshot of U.S. Bankruptcy Proceeding Case 12-65804-wsd: "Charles Leandrews Cromwell's Chapter 7 bankruptcy, filed in Southfield, MI in Nov 27, 2012, led to asset liquidation, with the case closing in 2013-03-03."
Charles Leandrews Cromwell — Michigan, 12-65804


ᐅ Mary L Cross, Michigan

Address: 23377 Grayson Dr Southfield, MI 48075-3694

Bankruptcy Case 16-41428-pjs Summary: "The bankruptcy filing by Mary L Cross, undertaken in February 4, 2016 in Southfield, MI under Chapter 7, concluded with discharge in May 4, 2016 after liquidating assets."
Mary L Cross — Michigan, 16-41428


ᐅ Patricia M Crossman, Michigan

Address: 22312 Fairway Dr Southfield, MI 48033

Brief Overview of Bankruptcy Case 11-51353-wsd: "In a Chapter 7 bankruptcy case, Patricia M Crossman from Southfield, MI, saw their proceedings start in 2011-04-20 and complete by 07/25/2011, involving asset liquidation."
Patricia M Crossman — Michigan, 11-51353


ᐅ Jennifer Crouch, Michigan

Address: 23130 Park Place Dr Southfield, MI 48033

Bankruptcy Case 10-72739-wsd Overview: "In Southfield, MI, Jennifer Crouch filed for Chapter 7 bankruptcy in October 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-31."
Jennifer Crouch — Michigan, 10-72739


ᐅ Jacqueline Crowell, Michigan

Address: 23193 Orleans Pl Apt 311 Southfield, MI 48033

Concise Description of Bankruptcy Case 11-44368-pjs7: "In a Chapter 7 bankruptcy case, Jacqueline Crowell from Southfield, MI, saw her proceedings start in 02.22.2011 and complete by 06.01.2011, involving asset liquidation."
Jacqueline Crowell — Michigan, 11-44368


ᐅ Tonesha J Crumb, Michigan

Address: 28437 Franklin Rd Apt 366 Southfield, MI 48034-1627

Bankruptcy Case 14-45059-wsd Overview: "Tonesha J Crumb's bankruptcy, initiated in March 26, 2014 and concluded by 2014-06-24 in Southfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonesha J Crumb — Michigan, 14-45059


ᐅ Tonesha J Crumb, Michigan

Address: 26160 W 12 Mile Rd Apt A26 Southfield, MI 48034-1740

Bankruptcy Case 2014-45059-wsd Overview: "Southfield, MI resident Tonesha J Crumb's 2014-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-24."
Tonesha J Crumb — Michigan, 2014-45059


ᐅ Connie Crumbley, Michigan

Address: 22600 Saratoga St Apt 201 Southfield, MI 48075-5945

Bankruptcy Case 10-48971-wsd Summary: "Connie Crumbley, a resident of Southfield, MI, entered a Chapter 13 bankruptcy plan in 2010-03-19, culminating in its successful completion by 2013-12-06."
Connie Crumbley — Michigan, 10-48971


ᐅ Michael A Cruz, Michigan

Address: 26654 Shiawassee Rd Southfield, MI 48033

Concise Description of Bankruptcy Case 12-64735-wsd7: "The case of Michael A Cruz in Southfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael A Cruz — Michigan, 12-64735


ᐅ Timothy M Crysler, Michigan

Address: 24385 Green Valley St Southfield, MI 48033-3255

Snapshot of U.S. Bankruptcy Proceeding Case 07-63805-swr: "Timothy M Crysler's Southfield, MI bankruptcy under Chapter 13 in 2007-11-21 led to a structured repayment plan, successfully discharged in 2013-04-30."
Timothy M Crysler — Michigan, 07-63805


ᐅ John Joseph Cudejko, Michigan

Address: 25039 Champlaign Dr Southfield, MI 48034-1203

Snapshot of U.S. Bankruptcy Proceeding Case 14-48759-mar: "The bankruptcy filing by John Joseph Cudejko, undertaken in 2014-05-21 in Southfield, MI under Chapter 7, concluded with discharge in Aug 19, 2014 after liquidating assets."
John Joseph Cudejko — Michigan, 14-48759


ᐅ Doris J Culbreth, Michigan

Address: 16200 W 9 Mile Rd Apt 310 Southfield, MI 48075-5913

Bankruptcy Case 15-40842-tjt Summary: "In Southfield, MI, Doris J Culbreth filed for Chapter 7 bankruptcy in Jan 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 23, 2015."
Doris J Culbreth — Michigan, 15-40842


ᐅ Veverly Culver, Michigan

Address: 26620 Berg Rd Apt 1610 Southfield, MI 48033

Bankruptcy Case 10-75442-tjt Summary: "Veverly Culver's Chapter 7 bankruptcy, filed in Southfield, MI in 11.23.2010, led to asset liquidation, with the case closing in 2011-03-01."
Veverly Culver — Michigan, 10-75442


ᐅ Virginia Cunningham, Michigan

Address: 20953 Greenview Rd Southfield, MI 48075-7117

Snapshot of U.S. Bankruptcy Proceeding Case 2014-46135-tjt: "The bankruptcy filing by Virginia Cunningham, undertaken in Apr 9, 2014 in Southfield, MI under Chapter 7, concluded with discharge in July 8, 2014 after liquidating assets."
Virginia Cunningham — Michigan, 2014-46135


ᐅ Larry Cunningham, Michigan

Address: 15700 Providence Dr Apt 720 Southfield, MI 48075-3129

Bankruptcy Case 2014-53865-tjt Overview: "The bankruptcy record of Larry Cunningham from Southfield, MI, shows a Chapter 7 case filed in 08/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.26.2014."
Larry Cunningham — Michigan, 2014-53865


ᐅ Richard Rafael Curbelo, Michigan

Address: 21080 Winchester St Southfield, MI 48076-3161

Bankruptcy Case 15-47913-mbm Summary: "The bankruptcy record of Richard Rafael Curbelo from Southfield, MI, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 18, 2015."
Richard Rafael Curbelo — Michigan, 15-47913


ᐅ Shirnell Letrice Curd, Michigan

Address: 16224 Carriage Lamp Ct Apt 728 Southfield, MI 48075-3523

Snapshot of U.S. Bankruptcy Proceeding Case 15-54270-wsd: "Southfield, MI resident Shirnell Letrice Curd's 2015-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-28."
Shirnell Letrice Curd — Michigan, 15-54270


ᐅ Jr Roy Curry, Michigan

Address: 22800 Civic Center Dr Apt 309-A Southfield, MI 48033

Bankruptcy Case 12-63094-swr Summary: "Jr Roy Curry's Chapter 7 bankruptcy, filed in Southfield, MI in 2012-10-16, led to asset liquidation, with the case closing in January 20, 2013."
Jr Roy Curry — Michigan, 12-63094


ᐅ Clifford Ostell Curtis, Michigan

Address: 17240 Magnolia Pkwy Southfield, MI 48075-4222

Concise Description of Bankruptcy Case 16-40850-wsd7: "Clifford Ostell Curtis's bankruptcy, initiated in January 2016 and concluded by Apr 24, 2016 in Southfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clifford Ostell Curtis — Michigan, 16-40850


ᐅ Rockelle L Cushingberry, Michigan

Address: 26110 W 12 Mile Rd Apt 114 Southfield, MI 48034-1760

Concise Description of Bankruptcy Case 15-48458-mbm7: "In a Chapter 7 bankruptcy case, Rockelle L Cushingberry from Southfield, MI, saw their proceedings start in May 30, 2015 and complete by August 2015, involving asset liquidation."
Rockelle L Cushingberry — Michigan, 15-48458