personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Troy, 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 Brian David Chalker, Michigan

Address: 710 Colebrook Dr Troy, MI 48083

Brief Overview of Bankruptcy Case 09-72016-pjs: "In a Chapter 7 bankruptcy case, Brian David Chalker from Troy, MI, saw his proceedings start in 10/16/2009 and complete by 01/20/2010, involving asset liquidation."
Brian David Chalker — Michigan, 09-72016


ᐅ Andre Chambers, Michigan

Address: 625 Coachman Dr Apt 2 Troy, MI 48083

Snapshot of U.S. Bankruptcy Proceeding Case 10-53366-swr: "Andre Chambers's Chapter 7 bankruptcy, filed in Troy, MI in 2010-04-23, led to asset liquidation, with the case closing in 07.28.2010."
Andre Chambers — Michigan, 10-53366


ᐅ Shelly Ann Champine, Michigan

Address: 133 Tacoma Dr Troy, MI 48084-5424

Bankruptcy Case 14-42951-wsd Overview: "In Troy, MI, Shelly Ann Champine filed for Chapter 7 bankruptcy in 2014-02-26. This case, involving liquidating assets to pay off debts, was resolved by 05/27/2014."
Shelly Ann Champine — Michigan, 14-42951


ᐅ Edwin Glenn Chandler, Michigan

Address: 2732 Roundtree Dr Troy, MI 48083

Bankruptcy Case 13-56301-tjt Overview: "The bankruptcy filing by Edwin Glenn Chandler, undertaken in 08/28/2013 in Troy, MI under Chapter 7, concluded with discharge in 2013-12-02 after liquidating assets."
Edwin Glenn Chandler — Michigan, 13-56301


ᐅ Casstine Charrette, Michigan

Address: 720 E South Blvd Troy, MI 48085

Bankruptcy Case 09-76108-swr Summary: "In Troy, MI, Casstine Charrette filed for Chapter 7 bankruptcy in 2009-11-24. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-16."
Casstine Charrette — Michigan, 09-76108


ᐅ Anita Dianne Chavez, Michigan

Address: 58 Regents Dr Troy, MI 48084

Brief Overview of Bankruptcy Case 12-48427-wsd: "Anita Dianne Chavez's bankruptcy, initiated in 04.02.2012 and concluded by July 7, 2012 in Troy, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anita Dianne Chavez — Michigan, 12-48427


ᐅ Justine X Chen, Michigan

Address: 2719 Roundtree Dr # 48 Troy, MI 48083

Bankruptcy Case 13-50027-mbm Summary: "The case of Justine X Chen in Troy, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justine X Chen — Michigan, 13-50027


ᐅ Mark Chester, Michigan

Address: 5458 Shale Dr Troy, MI 48085

Bankruptcy Case 09-75260-tjt Summary: "In Troy, MI, Mark Chester filed for Chapter 7 bankruptcy in 2009-11-16. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-20."
Mark Chester — Michigan, 09-75260


ᐅ Deonte Michael Childress, Michigan

Address: 2563 Portobello Dr Troy, MI 48083-2478

Bankruptcy Case 14-01908-jdg Summary: "The bankruptcy record of Deonte Michael Childress from Troy, MI, shows a Chapter 7 case filed in Mar 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-18."
Deonte Michael Childress — Michigan, 14-01908


ᐅ Sergio T Childress, Michigan

Address: 6861 Jasmine Dr Troy, MI 48098

Bankruptcy Case 11-50497-wsd Overview: "The bankruptcy record of Sergio T Childress from Troy, MI, shows a Chapter 7 case filed in 2011-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in 07.17.2011."
Sergio T Childress — Michigan, 11-50497


ᐅ Mary S Chirco, Michigan

Address: 1657 Jackson Dr Troy, MI 48083-2041

Brief Overview of Bankruptcy Case 2014-49122-mar: "Troy, MI resident Mary S Chirco's 2014-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-26."
Mary S Chirco — Michigan, 2014-49122


ᐅ Changriel R Choi, Michigan

Address: 1647 Brentwood Dr Troy, MI 48098-2716

Bankruptcy Case 14-45723-mbm Overview: "In a Chapter 7 bankruptcy case, Changriel R Choi from Troy, MI, saw their proceedings start in April 2014 and complete by 2014-07-02, involving asset liquidation."
Changriel R Choi — Michigan, 14-45723


ᐅ Changriel R Choi, Michigan

Address: 1647 Brentwood Dr Troy, MI 48098-2716

Bankruptcy Case 2014-45723-mbm Overview: "The bankruptcy filing by Changriel R Choi, undertaken in 2014-04-03 in Troy, MI under Chapter 7, concluded with discharge in 07.02.2014 after liquidating assets."
Changriel R Choi — Michigan, 2014-45723


ᐅ Emad Cholagh, Michigan

Address: 619 Century Dr Troy, MI 48083

Brief Overview of Bankruptcy Case 11-64194-swr: "Troy, MI resident Emad Cholagh's 09.13.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Emad Cholagh — Michigan, 11-64194


ᐅ Hamed G Cholagh, Michigan

Address: 2223 Brinston Dr Troy, MI 48083

Bankruptcy Case 12-44869-pjs Overview: "The case of Hamed G Cholagh in Troy, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hamed G Cholagh — Michigan, 12-44869


ᐅ Elena Vasilyevna Chowdhury, Michigan

Address: 1901 Somerset Blvd Apt 203 Troy, MI 48084

Bankruptcy Case 12-41003-mbm Summary: "The case of Elena Vasilyevna Chowdhury in Troy, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elena Vasilyevna Chowdhury — Michigan, 12-41003


ᐅ David Christl, Michigan

Address: 180 W Lovell Dr Troy, MI 48098

Concise Description of Bankruptcy Case 10-43879-mbm7: "The bankruptcy filing by David Christl, undertaken in 2010-02-11 in Troy, MI under Chapter 7, concluded with discharge in May 18, 2010 after liquidating assets."
David Christl — Michigan, 10-43879


ᐅ Thomas Phillip Christofus, Michigan

Address: 4918 Danbury Dr Troy, MI 48085

Snapshot of U.S. Bankruptcy Proceeding Case 12-60024-swr: "Thomas Phillip Christofus's bankruptcy, initiated in August 31, 2012 and concluded by Dec 5, 2012 in Troy, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Phillip Christofus — Michigan, 12-60024


ᐅ Alexandria Ciraulo, Michigan

Address: 966 Grand Vista Ct Troy, MI 48085

Snapshot of U.S. Bankruptcy Proceeding Case 11-54264-tjt: "The case of Alexandria Ciraulo in Troy, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexandria Ciraulo — Michigan, 11-54264


ᐅ Roger A Civic, Michigan

Address: 6071 Windrush Dr Troy, MI 48098

Brief Overview of Bankruptcy Case 11-67882-tjt: "The bankruptcy record of Roger A Civic from Troy, MI, shows a Chapter 7 case filed in 2011-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-31."
Roger A Civic — Michigan, 11-67882


ᐅ Patrick Clancy, Michigan

Address: 6402 Shagbark Dr Troy, MI 48098

Bankruptcy Case 10-56104-pjs Overview: "In a Chapter 7 bankruptcy case, Patrick Clancy from Troy, MI, saw their proceedings start in May 14, 2010 and complete by 08.18.2010, involving asset liquidation."
Patrick Clancy — Michigan, 10-56104


ᐅ Harold Clark, Michigan

Address: 2571 E Wattles Rd Troy, MI 48085-3627

Snapshot of U.S. Bankruptcy Proceeding Case 09-59657-wsd: "The bankruptcy record for Harold Clark from Troy, MI, under Chapter 13, filed in 06/23/2009, involved setting up a repayment plan, finalized by August 21, 2013."
Harold Clark — Michigan, 09-59657


ᐅ Haywood Montrell Wh Clark, Michigan

Address: 35 Sheffield Dr Troy, MI 48083

Bankruptcy Case 13-54236-wsd Overview: "In Troy, MI, Haywood Montrell Wh Clark filed for Chapter 7 bankruptcy in 07/24/2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 28, 2013."
Haywood Montrell Wh Clark — Michigan, 13-54236


ᐅ Tracy Clarke, Michigan

Address: 2733 Roundtree Dr Troy, MI 48083

Concise Description of Bankruptcy Case 11-52308-pjs7: "Tracy Clarke's Chapter 7 bankruptcy, filed in Troy, MI in Apr 29, 2011, led to asset liquidation, with the case closing in 2011-08-03."
Tracy Clarke — Michigan, 11-52308


ᐅ William David Cleary, Michigan

Address: 2782 Chesterfield Dr Troy, MI 48083-2620

Snapshot of U.S. Bankruptcy Proceeding Case 16-48096-pjs: "Troy, MI resident William David Cleary's Jun 1, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-30."
William David Cleary — Michigan, 16-48096


ᐅ Roger L Cleaver, Michigan

Address: 2414 John R Rd Apt 106 Troy, MI 48083-2582

Snapshot of U.S. Bankruptcy Proceeding Case 14-47760-wsd: "Troy, MI resident Roger L Cleaver's May 2, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-31."
Roger L Cleaver — Michigan, 14-47760


ᐅ William Clemmer, Michigan

Address: 5495 Corbin Dr Troy, MI 48098

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-18503-ABB: "William Clemmer's Chapter 7 bankruptcy, filed in Troy, MI in 2010-10-15, led to asset liquidation, with the case closing in 01/19/2011."
William Clemmer — Michigan, 6:10-bk-18503


ᐅ Andrea Lynn Clifton, Michigan

Address: 4246 Marywood Dr Troy, MI 48085

Snapshot of U.S. Bankruptcy Proceeding Case 11-51591-wsd: "Andrea Lynn Clifton's bankruptcy, initiated in 2011-04-22 and concluded by 2011-07-26 in Troy, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Lynn Clifton — Michigan, 11-51591


ᐅ Rebecca Clouse, Michigan

Address: 1245 Dorre Dr Troy, MI 48083

Bankruptcy Case 10-54330-swr Summary: "Rebecca Clouse's bankruptcy, initiated in 2010-04-29 and concluded by August 3, 2010 in Troy, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Clouse — Michigan, 10-54330


ᐅ Ovidiu Codreanu, Michigan

Address: 5289 Greendale Dr Troy, MI 48085

Snapshot of U.S. Bankruptcy Proceeding Case 11-43736-pjs: "In Troy, MI, Ovidiu Codreanu filed for Chapter 7 bankruptcy in 2011-02-15. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Ovidiu Codreanu — Michigan, 11-43736


ᐅ Janean Rena Collins, Michigan

Address: 683 Vanderpool Dr Apt 2 Troy, MI 48083

Bankruptcy Case 12-53126-pjs Summary: "The bankruptcy record of Janean Rena Collins from Troy, MI, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.29.2012."
Janean Rena Collins — Michigan, 12-53126


ᐅ Fred Alan Collins, Michigan

Address: 2350 VIRGINIA DR Troy, MI 48083

Snapshot of U.S. Bankruptcy Proceeding Case 12-50523-wsd: "In a Chapter 7 bankruptcy case, Fred Alan Collins from Troy, MI, saw his proceedings start in 04.26.2012 and complete by 07.31.2012, involving asset liquidation."
Fred Alan Collins — Michigan, 12-50523


ᐅ Leslie Marie Collins, Michigan

Address: 881 Brooklawn Dr Troy, MI 48084

Concise Description of Bankruptcy Case 13-57188-pjs7: "In a Chapter 7 bankruptcy case, Leslie Marie Collins from Troy, MI, saw her proceedings start in Sep 13, 2013 and complete by December 2013, involving asset liquidation."
Leslie Marie Collins — Michigan, 13-57188


ᐅ Mary Margaret Combs, Michigan

Address: 1801 E Wattles Rd Troy, MI 48085-5082

Concise Description of Bankruptcy Case 15-48233-tjt7: "Mary Margaret Combs's Chapter 7 bankruptcy, filed in Troy, MI in May 27, 2015, led to asset liquidation, with the case closing in Aug 25, 2015."
Mary Margaret Combs — Michigan, 15-48233


ᐅ Diane Marie Combs, Michigan

Address: 920 John R Rd Apt 717 Troy, MI 48083-4311

Snapshot of U.S. Bankruptcy Proceeding Case 15-52234-mbm: "The case of Diane Marie Combs in Troy, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Marie Combs — Michigan, 15-52234


ᐅ Robert Sherwood Combs, Michigan

Address: 920 John R Rd Apt 717 Troy, MI 48083-4311

Bankruptcy Case 15-52234-mbm Overview: "Robert Sherwood Combs's Chapter 7 bankruptcy, filed in Troy, MI in 2015-08-18, led to asset liquidation, with the case closing in 2015-11-16."
Robert Sherwood Combs — Michigan, 15-52234


ᐅ Etta R Dahlen, Michigan

Address: 1645 Brentwood Dr Troy, MI 48098-2716

Brief Overview of Bankruptcy Case 15-54387-wsd: "Etta R Dahlen's bankruptcy, initiated in 2015-09-30 and concluded by Dec 29, 2015 in Troy, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Etta R Dahlen — Michigan, 15-54387


ᐅ Karen A Dailey, Michigan

Address: 2539 Portobello Dr Troy, MI 48083

Bankruptcy Case 13-50378-mbm Summary: "The case of Karen A Dailey in Troy, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen A Dailey — Michigan, 13-50378


ᐅ Viorel Dalia, Michigan

Address: 330 W Square Lake Rd Troy, MI 48098

Bankruptcy Case 11-59903-wsd Summary: "In a Chapter 7 bankruptcy case, Viorel Dalia from Troy, MI, saw their proceedings start in 2011-07-22 and complete by October 26, 2011, involving asset liquidation."
Viorel Dalia — Michigan, 11-59903


ᐅ Cornelia Dan, Michigan

Address: 6828 Meadow Ct Troy, MI 48098-2032

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50341-pjs: "In Troy, MI, Cornelia Dan filed for Chapter 7 bankruptcy in 06.19.2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 17, 2014."
Cornelia Dan — Michigan, 2014-50341


ᐅ Emily Daniels, Michigan

Address: 531 Kirts Blvd Apt 23 Troy, MI 48084

Brief Overview of Bankruptcy Case 10-67585-mbm: "The bankruptcy filing by Emily Daniels, undertaken in 09/01/2010 in Troy, MI under Chapter 7, concluded with discharge in 2010-12-06 after liquidating assets."
Emily Daniels — Michigan, 10-67585


ᐅ Joseph Danna, Michigan

Address: 725 Thurber Dr Troy, MI 48085

Brief Overview of Bankruptcy Case 10-73892-tjt: "Joseph Danna's bankruptcy, initiated in 2010-11-05 and concluded by February 2011 in Troy, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Danna — Michigan, 10-73892


ᐅ Monica Daoud, Michigan

Address: 155 Evaline Dr Troy, MI 48085-5507

Snapshot of U.S. Bankruptcy Proceeding Case 16-40479-wsd: "In a Chapter 7 bankruptcy case, Monica Daoud from Troy, MI, saw her proceedings start in Jan 15, 2016 and complete by 2016-04-14, involving asset liquidation."
Monica Daoud — Michigan, 16-40479


ᐅ Tabatha L Darichuk, Michigan

Address: 1132 Chopin St Troy, MI 48083

Bankruptcy Case 13-59470-pjs Overview: "In Troy, MI, Tabatha L Darichuk filed for Chapter 7 bankruptcy in 2013-10-23. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Tabatha L Darichuk — Michigan, 13-59470


ᐅ Darleen Margaret Davidson, Michigan

Address: 3143 Talbot Dr Troy, MI 48083-5091

Bankruptcy Case 15-53817-wsd Summary: "Troy, MI resident Darleen Margaret Davidson's 09/18/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.17.2015."
Darleen Margaret Davidson — Michigan, 15-53817


ᐅ Effie D Davis, Michigan

Address: 4112 3 Oaks Dr Apt 1A Troy, MI 48098-4559

Bankruptcy Case 08-43119-swr Summary: "Chapter 13 bankruptcy for Effie D Davis in Troy, MI began in Feb 12, 2008, focusing on debt restructuring, concluding with plan fulfillment in 07/23/2013."
Effie D Davis — Michigan, 08-43119


ᐅ Tamond M Davis, Michigan

Address: 2830 Roundtree Dr Troy, MI 48083-2342

Brief Overview of Bankruptcy Case 14-48804-mbm: "Tamond M Davis's Chapter 7 bankruptcy, filed in Troy, MI in May 21, 2014, led to asset liquidation, with the case closing in 2014-08-19."
Tamond M Davis — Michigan, 14-48804


ᐅ Tamond M Davis, Michigan

Address: 2830 Roundtree Dr Troy, MI 48083-2342

Bankruptcy Case 15-42633-mbm Overview: "Troy, MI resident Tamond M Davis's 2015-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-25."
Tamond M Davis — Michigan, 15-42633


ᐅ Kelly Davis, Michigan

Address: 2322 Virginia Dr Troy, MI 48083

Bankruptcy Case 10-64353-tjt Summary: "The bankruptcy filing by Kelly Davis, undertaken in 2010-07-30 in Troy, MI under Chapter 7, concluded with discharge in 11/03/2010 after liquidating assets."
Kelly Davis — Michigan, 10-64353


ᐅ Samir Daya, Michigan

Address: 2541 Marcus Dr Troy, MI 48083

Snapshot of U.S. Bankruptcy Proceeding Case 10-58765-swr: "Samir Daya's bankruptcy, initiated in 2010-06-08 and concluded by 2010-09-12 in Troy, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samir Daya — Michigan, 10-58765


ᐅ Ramses Deceus, Michigan

Address: 1405 Raliegh Pl Troy, MI 48084-7056

Bankruptcy Case 16-46940-wsd Summary: "Ramses Deceus's Chapter 7 bankruptcy, filed in Troy, MI in 05/06/2016, led to asset liquidation, with the case closing in August 4, 2016."
Ramses Deceus — Michigan, 16-46940


ᐅ Bryan Edward Decker, Michigan

Address: 1790 Westwood Dr Troy, MI 48083-1890

Snapshot of U.S. Bankruptcy Proceeding Case 15-44599-mbm: "Bryan Edward Decker's bankruptcy, initiated in 2015-03-25 and concluded by June 2015 in Troy, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Edward Decker — Michigan, 15-44599


ᐅ Juvylyn May Delantar, Michigan

Address: 1483 Kirts Blvd Apt 105 Troy, MI 48084-4313

Bankruptcy Case 16-41473-pjs Summary: "The case of Juvylyn May Delantar in Troy, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juvylyn May Delantar — Michigan, 16-41473


ᐅ Anthony Delarosa, Michigan

Address: 3908 Genick Ct Troy, MI 48083

Brief Overview of Bankruptcy Case 10-71597-pjs: "The bankruptcy record of Anthony Delarosa from Troy, MI, shows a Chapter 7 case filed in Oct 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2011."
Anthony Delarosa — Michigan, 10-71597


ᐅ Miroslav Deljevic, Michigan

Address: 6655 Norton Dr Troy, MI 48085

Snapshot of U.S. Bankruptcy Proceeding Case 09-77505-swr: "The bankruptcy filing by Miroslav Deljevic, undertaken in Dec 9, 2009 in Troy, MI under Chapter 7, concluded with discharge in 2010-03-15 after liquidating assets."
Miroslav Deljevic — Michigan, 09-77505


ᐅ Basima Shamoon Delly, Michigan

Address: 2613 Marcus Dr Troy, MI 48083

Bankruptcy Case 11-61860-swr Summary: "The bankruptcy record of Basima Shamoon Delly from Troy, MI, shows a Chapter 7 case filed in 08/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.16.2011."
Basima Shamoon Delly — Michigan, 11-61860


ᐅ Anga Denha, Michigan

Address: 2194 Hempstead Dr Troy, MI 48083-2684

Brief Overview of Bankruptcy Case 14-58170-mbm: "In a Chapter 7 bankruptcy case, Anga Denha from Troy, MI, saw their proceedings start in November 2014 and complete by February 22, 2015, involving asset liquidation."
Anga Denha — Michigan, 14-58170


ᐅ Rudy Basil Denha, Michigan

Address: 2194 Hempstead Dr Troy, MI 48083-2684

Concise Description of Bankruptcy Case 14-58170-mbm7: "The bankruptcy filing by Rudy Basil Denha, undertaken in 2014-11-24 in Troy, MI under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Rudy Basil Denha — Michigan, 14-58170


ᐅ Sandra Lynn Denson, Michigan

Address: 342 Coachman Dr Apt 2A Troy, MI 48083-4740

Concise Description of Bankruptcy Case 2014-52606-wsd7: "The bankruptcy filing by Sandra Lynn Denson, undertaken in Aug 1, 2014 in Troy, MI under Chapter 7, concluded with discharge in 2014-10-30 after liquidating assets."
Sandra Lynn Denson — Michigan, 2014-52606


ᐅ Darius Deriso, Michigan

Address: 2343 Golfview Dr Apt 202 Troy, MI 48084

Concise Description of Bankruptcy Case 10-73255-mbm7: "Troy, MI resident Darius Deriso's October 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/02/2011."
Darius Deriso — Michigan, 10-73255


ᐅ John Desmond, Michigan

Address: 5903 Whitfield Dr Troy, MI 48098

Brief Overview of Bankruptcy Case 10-76927-pjs: "In Troy, MI, John Desmond filed for Chapter 7 bankruptcy in 12.09.2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 15, 2011."
John Desmond — Michigan, 10-76927


ᐅ Charles Devito, Michigan

Address: 2595 Cheswick Dr Troy, MI 48084

Brief Overview of Bankruptcy Case 09-78847-mbm: "The bankruptcy record of Charles Devito from Troy, MI, shows a Chapter 7 case filed in 12/22/2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Charles Devito — Michigan, 09-78847


ᐅ James Devlin, Michigan

Address: 2052 Pondway Dr Troy, MI 48098

Bankruptcy Case 10-40621-tjt Summary: "The bankruptcy record of James Devlin from Troy, MI, shows a Chapter 7 case filed in 01/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 17, 2010."
James Devlin — Michigan, 10-40621


ᐅ Denny John Dicapo, Michigan

Address: 6894 John R Rd Troy, MI 48085-1017

Snapshot of U.S. Bankruptcy Proceeding Case 14-57123-pjs: "Denny John Dicapo's bankruptcy, initiated in November 2014 and concluded by 02.01.2015 in Troy, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denny John Dicapo — Michigan, 14-57123


ᐅ Susanne Dicker, Michigan

Address: 2846 Alisop Pl Apt 205 Troy, MI 48084

Bankruptcy Case 10-74656-mbm Summary: "Susanne Dicker's bankruptcy, initiated in November 15, 2010 and concluded by February 22, 2011 in Troy, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susanne Dicker — Michigan, 10-74656


ᐅ Tiffany L Dillard, Michigan

Address: 1427 Wacon Dr Troy, MI 48083

Bankruptcy Case 13-61634-pjs Summary: "The bankruptcy record of Tiffany L Dillard from Troy, MI, shows a Chapter 7 case filed in 11/27/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 3, 2014."
Tiffany L Dillard — Michigan, 13-61634


ᐅ Elizabeth Dimitriou, Michigan

Address: 1848 Kirts Blvd Apt 118 Troy, MI 48084

Snapshot of U.S. Bankruptcy Proceeding Case 12-64182-swr: "The bankruptcy record of Elizabeth Dimitriou from Troy, MI, shows a Chapter 7 case filed in 10.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Elizabeth Dimitriou — Michigan, 12-64182


ᐅ Albair Dinkha, Michigan

Address: 2658 Arrowhead Dr Troy, MI 48083

Brief Overview of Bankruptcy Case 09-70235-mbm: "Troy, MI resident Albair Dinkha's Sep 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Albair Dinkha — Michigan, 09-70235


ᐅ Darice C Diplacido, Michigan

Address: 2815 Northampton Dr Troy, MI 48083

Brief Overview of Bankruptcy Case 11-49836-swr: "The case of Darice C Diplacido in Troy, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darice C Diplacido — Michigan, 11-49836


ᐅ Lynda J Dixon, Michigan

Address: PO Box 21 Troy, MI 48099

Bankruptcy Case 13-59254-tjt Summary: "Lynda J Dixon's Chapter 7 bankruptcy, filed in Troy, MI in 10.18.2013, led to asset liquidation, with the case closing in Jan 22, 2014."
Lynda J Dixon — Michigan, 13-59254


ᐅ Chanel Domonique Dixon, Michigan

Address: 2451 Dorchester Dr N Apt 105 Troy, MI 48084-3766

Brief Overview of Bankruptcy Case 15-53908-mar: "The case of Chanel Domonique Dixon in Troy, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chanel Domonique Dixon — Michigan, 15-53908


ᐅ Dominic T Dmello, Michigan

Address: 2209 Niagara Dr Troy, MI 48083

Concise Description of Bankruptcy Case 11-50507-tjt7: "The case of Dominic T Dmello in Troy, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dominic T Dmello — Michigan, 11-50507


ᐅ Thomas Michael Doherty, Michigan

Address: 2915 Dorchester Dr Apt 204 Troy, MI 48084

Bankruptcy Case 09-72819-swr Summary: "Thomas Michael Doherty's bankruptcy, initiated in 2009-10-23 and concluded by 01.27.2010 in Troy, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Michael Doherty — Michigan, 09-72819


ᐅ Susan Donovan, Michigan

Address: 4719 Bentley Dr Troy, MI 48098

Bankruptcy Case 11-50318-swr Overview: "The bankruptcy filing by Susan Donovan, undertaken in 04/11/2011 in Troy, MI under Chapter 7, concluded with discharge in 2011-07-16 after liquidating assets."
Susan Donovan — Michigan, 11-50318


ᐅ John Doria, Michigan

Address: 2939 River Valley Dr Troy, MI 48098

Bankruptcy Case 09-75261-pjs Overview: "John Doria's Chapter 7 bankruptcy, filed in Troy, MI in 11/16/2009, led to asset liquidation, with the case closing in 02/20/2010."
John Doria — Michigan, 09-75261


ᐅ Sr Curtis Doster, Michigan

Address: 6718 Forest Park Dr Troy, MI 48098

Bankruptcy Case 10-41198-swr Overview: "Sr Curtis Doster's Chapter 7 bankruptcy, filed in Troy, MI in 01/16/2010, led to asset liquidation, with the case closing in April 22, 2010."
Sr Curtis Doster — Michigan, 10-41198


ᐅ Paul Hjalmer Doty, Michigan

Address: 2061 Jarman Dr Troy, MI 48085-1037

Concise Description of Bankruptcy Case 14-56744-pjs7: "Troy, MI resident Paul Hjalmer Doty's 10/27/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Paul Hjalmer Doty — Michigan, 14-56744


ᐅ Noora Dougdoni, Michigan

Address: 1184 Pond Ridge Dr Troy, MI 48085

Bankruptcy Case 12-61678-wsd Summary: "In Troy, MI, Noora Dougdoni filed for Chapter 7 bankruptcy in September 2012. This case, involving liquidating assets to pay off debts, was resolved by Dec 31, 2012."
Noora Dougdoni — Michigan, 12-61678


ᐅ Michelle Alise Douglas, Michigan

Address: 920 John R Rd Apt 511 Troy, MI 48083

Bankruptcy Case 12-65803-swr Overview: "Michelle Alise Douglas's bankruptcy, initiated in November 27, 2012 and concluded by March 2013 in Troy, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Alise Douglas — Michigan, 12-65803


ᐅ Kimberly Tamara Douglas, Michigan

Address: 5921 Niles Dr Troy, MI 48098

Snapshot of U.S. Bankruptcy Proceeding Case 11-54204-tjt: "The case of Kimberly Tamara Douglas in Troy, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Tamara Douglas — Michigan, 11-54204


ᐅ Doriscell Drake, Michigan

Address: 2047 Applewood Dr Troy, MI 48085

Bankruptcy Case 11-67712-mbm Summary: "The bankruptcy record of Doriscell Drake from Troy, MI, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Doriscell Drake — Michigan, 11-67712


ᐅ Phillip Dray, Michigan

Address: 2298 Golfview Dr Apt 201 Troy, MI 48084

Bankruptcy Case 09-74056-pjs Summary: "Phillip Dray's Chapter 7 bankruptcy, filed in Troy, MI in Nov 3, 2009, led to asset liquidation, with the case closing in 02.07.2010."
Phillip Dray — Michigan, 09-74056


ᐅ Johnese Dubois, Michigan

Address: 2965 Roundtree Dr Troy, MI 48083

Concise Description of Bankruptcy Case 10-62338-tjt7: "In Troy, MI, Johnese Dubois filed for Chapter 7 bankruptcy in July 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-16."
Johnese Dubois — Michigan, 10-62338


ᐅ Daniel Charles Dugas, Michigan

Address: 2931 Roundtree Dr Troy, MI 48083-2350

Snapshot of U.S. Bankruptcy Proceeding Case 11-63342-tjt: "Daniel Charles Dugas's Chapter 13 bankruptcy in Troy, MI started in Aug 31, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in Apr 7, 2015."
Daniel Charles Dugas — Michigan, 11-63342


ᐅ Olimpia Dusa, Michigan

Address: 843 De Etta Dr Troy, MI 48085

Bankruptcy Case 10-78040-mbm Summary: "The case of Olimpia Dusa in Troy, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Olimpia Dusa — Michigan, 10-78040


ᐅ Erika R Ebel, Michigan

Address: 2780 Roundtree Dr Troy, MI 48083-2328

Bankruptcy Case 16-45693-tjt Summary: "Erika R Ebel's bankruptcy, initiated in April 2016 and concluded by July 2016 in Troy, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erika R Ebel — Michigan, 16-45693


ᐅ Steven Douglas Edler, Michigan

Address: 2062 Chancery Dr Troy, MI 48085

Snapshot of U.S. Bankruptcy Proceeding Case 11-58551-wsd: "Steven Douglas Edler's bankruptcy, initiated in July 7, 2011 and concluded by 2011-10-12 in Troy, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Douglas Edler — Michigan, 11-58551


ᐅ Brenda Lee Edwards, Michigan

Address: 2214 Columbia Dr Troy, MI 48083

Concise Description of Bankruptcy Case 13-52752-wsd7: "In a Chapter 7 bankruptcy case, Brenda Lee Edwards from Troy, MI, saw her proceedings start in June 2013 and complete by October 2013, involving asset liquidation."
Brenda Lee Edwards — Michigan, 13-52752


ᐅ Brenda Edwards, Michigan

Address: 2920 Roundtree Dr Troy, MI 48083

Brief Overview of Bankruptcy Case 10-65835-wsd: "The case of Brenda Edwards in Troy, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Edwards — Michigan, 10-65835


ᐅ Jeffery Egan, Michigan

Address: 1980 Axtell Dr Apt 3 Troy, MI 48084

Snapshot of U.S. Bankruptcy Proceeding Case 10-65849-tjt: "In a Chapter 7 bankruptcy case, Jeffery Egan from Troy, MI, saw his proceedings start in 2010-08-17 and complete by Nov 21, 2010, involving asset liquidation."
Jeffery Egan — Michigan, 10-65849


ᐅ Michael Egnatios, Michigan

Address: 1265 Dorre Dr Troy, MI 48083

Concise Description of Bankruptcy Case 10-50310-swr7: "Troy, MI resident Michael Egnatios's March 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Michael Egnatios — Michigan, 10-50310


ᐅ Stephen B Ehlers, Michigan

Address: 6746 Forest Park Dr Troy, MI 48098-1947

Bankruptcy Case 2014-50069-tjt Summary: "The bankruptcy filing by Stephen B Ehlers, undertaken in 2014-06-13 in Troy, MI under Chapter 7, concluded with discharge in 2014-09-11 after liquidating assets."
Stephen B Ehlers — Michigan, 2014-50069


ᐅ Paula Ehlert, Michigan

Address: 1104 Alameda Blvd Troy, MI 48085-6734

Snapshot of U.S. Bankruptcy Proceeding Case 2014-49093-mar: "Paula Ehlert's Chapter 7 bankruptcy, filed in Troy, MI in 05/28/2014, led to asset liquidation, with the case closing in 2014-08-26."
Paula Ehlert — Michigan, 2014-49093


ᐅ Stacy Anne Eichorst, Michigan

Address: 462 Coachman Dr Apt 3B Troy, MI 48083

Bankruptcy Case 11-53694-pjs Overview: "The case of Stacy Anne Eichorst in Troy, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacy Anne Eichorst — Michigan, 11-53694


ᐅ Alexander M Eisenberg, Michigan

Address: 2810 Alisop Pl Apt 102 Troy, MI 48084

Brief Overview of Bankruptcy Case 13-50918-pjs: "The case of Alexander M Eisenberg in Troy, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexander M Eisenberg — Michigan, 13-50918


ᐅ Hout Aziz N El, Michigan

Address: 2240 Hillcrescent Dr Troy, MI 48085

Snapshot of U.S. Bankruptcy Proceeding Case 11-53328-swr: "The bankruptcy filing by Hout Aziz N El, undertaken in 05/09/2011 in Troy, MI under Chapter 7, concluded with discharge in 2011-08-16 after liquidating assets."
Hout Aziz N El — Michigan, 11-53328


ᐅ Kerry Gilbert Eldridge, Michigan

Address: 1379 Peachtree Dr Troy, MI 48083

Snapshot of U.S. Bankruptcy Proceeding Case 11-49466-pjs: "The bankruptcy filing by Kerry Gilbert Eldridge, undertaken in 04/02/2011 in Troy, MI under Chapter 7, concluded with discharge in July 7, 2011 after liquidating assets."
Kerry Gilbert Eldridge — Michigan, 11-49466


ᐅ Angie Elias, Michigan

Address: 2177 Prescott Dr Troy, MI 48083

Bankruptcy Case 10-62366-pjs Summary: "Angie Elias's bankruptcy, initiated in 07.12.2010 and concluded by Oct 16, 2010 in Troy, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angie Elias — Michigan, 10-62366


ᐅ Lashawn Renee Elston, Michigan

Address: PO Box 1093 Troy, MI 48099

Bankruptcy Case 13-46466-mbm Summary: "Lashawn Renee Elston's bankruptcy, initiated in March 2013 and concluded by 2013-07-03 in Troy, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lashawn Renee Elston — Michigan, 13-46466


ᐅ Lela Eppler, Michigan

Address: 4520 John R Rd Troy, MI 48085

Concise Description of Bankruptcy Case 10-73080-mbm7: "The bankruptcy record of Lela Eppler from Troy, MI, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2, 2011."
Lela Eppler — Michigan, 10-73080