personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Waterford, 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 Rochelle M Bedz, Michigan

Address: 450 Maplebrook Ln Apt 6207 Waterford, MI 48327-2369

Concise Description of Bankruptcy Case 15-57229-pjs7: "Waterford, MI resident Rochelle M Bedz's Nov 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-23."
Rochelle M Bedz — Michigan, 15-57229


ᐅ Jonathan David Beebe, Michigan

Address: 2582 Tuson Dr Apt 2B Waterford, MI 48329

Bankruptcy Case 11-69075-pjs Overview: "Jonathan David Beebe's Chapter 7 bankruptcy, filed in Waterford, MI in November 2011, led to asset liquidation, with the case closing in 2012-02-16."
Jonathan David Beebe — Michigan, 11-69075


ᐅ Scott Beeman, Michigan

Address: 4820 Fenmore Ave Waterford, MI 48328

Bankruptcy Case 10-56762-tjt Overview: "Waterford, MI resident Scott Beeman's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 24, 2010."
Scott Beeman — Michigan, 10-56762


ᐅ Allen Behrend, Michigan

Address: 1409 Orchid St Waterford, MI 48328

Bankruptcy Case 10-61148-pjs Overview: "In a Chapter 7 bankruptcy case, Allen Behrend from Waterford, MI, saw their proceedings start in June 2010 and complete by 10.04.2010, involving asset liquidation."
Allen Behrend — Michigan, 10-61148


ᐅ Shawn Erin Beitler, Michigan

Address: 986 Cobblers Rd Waterford, MI 48327-3008

Snapshot of U.S. Bankruptcy Proceeding Case 2014-54885-wsd: "In a Chapter 7 bankruptcy case, Shawn Erin Beitler from Waterford, MI, saw their proceedings start in 2014-09-22 and complete by December 2014, involving asset liquidation."
Shawn Erin Beitler — Michigan, 2014-54885


ᐅ Demmon A Bell, Michigan

Address: 4107 Chenlot Ln Waterford, MI 48328-4220

Snapshot of U.S. Bankruptcy Proceeding Case 14-56841-tjt: "Demmon A Bell's Chapter 7 bankruptcy, filed in Waterford, MI in October 2014, led to asset liquidation, with the case closing in 01/26/2015."
Demmon A Bell — Michigan, 14-56841


ᐅ Elysia C Bell, Michigan

Address: 4107 Chenlot Ln Waterford, MI 48328-4220

Brief Overview of Bankruptcy Case 14-56841-tjt: "In Waterford, MI, Elysia C Bell filed for Chapter 7 bankruptcy in Oct 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 26, 2015."
Elysia C Bell — Michigan, 14-56841


ᐅ Richard Bellant, Michigan

Address: 2295 Evadna Rd Waterford, MI 48327

Concise Description of Bankruptcy Case 09-74567-swr7: "Richard Bellant's bankruptcy, initiated in 11.09.2009 and concluded by February 16, 2010 in Waterford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Bellant — Michigan, 09-74567


ᐅ Richard J Bellomo, Michigan

Address: 6042 Eldridge Dr Waterford, MI 48327

Bankruptcy Case 13-55320-wsd Overview: "The case of Richard J Bellomo in Waterford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard J Bellomo — Michigan, 13-55320


ᐅ Lawrence Belsky, Michigan

Address: 430 Gateway Dr Waterford, MI 48328

Brief Overview of Bankruptcy Case 12-52211-tjt: "Waterford, MI resident Lawrence Belsky's May 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-20."
Lawrence Belsky — Michigan, 12-52211


ᐅ Noel Benavidez, Michigan

Address: 4903 Pontiac Lake Rd Waterford, MI 48328

Brief Overview of Bankruptcy Case 10-70483-tjt: "In a Chapter 7 bankruptcy case, Noel Benavidez from Waterford, MI, saw their proceedings start in October 1, 2010 and complete by 01.03.2011, involving asset liquidation."
Noel Benavidez — Michigan, 10-70483


ᐅ Gian G Bencivenga, Michigan

Address: 3565 Port Cove Dr Apt 64 Waterford, MI 48328

Brief Overview of Bankruptcy Case 12-45499-tjt: "The case of Gian G Bencivenga in Waterford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gian G Bencivenga — Michigan, 12-45499


ᐅ Marilyn Bender, Michigan

Address: 5418 Lockwood Dr Waterford, MI 48329

Bankruptcy Case 09-71914-mbm Summary: "Marilyn Bender's Chapter 7 bankruptcy, filed in Waterford, MI in October 15, 2009, led to asset liquidation, with the case closing in Jan 19, 2010."
Marilyn Bender — Michigan, 09-71914


ᐅ Kenneth Lamont Bender, Michigan

Address: 5418 Lockwood Dr Waterford, MI 48329

Concise Description of Bankruptcy Case 13-47099-mbm7: "In Waterford, MI, Kenneth Lamont Bender filed for Chapter 7 bankruptcy in 2013-04-08. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-13."
Kenneth Lamont Bender — Michigan, 13-47099


ᐅ Faith Benkhalifa, Michigan

Address: 4050 Cass Elizabeth Rd Waterford, MI 48328

Concise Description of Bankruptcy Case 10-72975-swr7: "The bankruptcy record of Faith Benkhalifa from Waterford, MI, shows a Chapter 7 case filed in Oct 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 31, 2011."
Faith Benkhalifa — Michigan, 10-72975


ᐅ David R Bennett, Michigan

Address: 7215 Sandy Beach Dr Waterford, MI 48329

Concise Description of Bankruptcy Case 12-54514-tjt7: "In a Chapter 7 bankruptcy case, David R Bennett from Waterford, MI, saw his proceedings start in June 14, 2012 and complete by 2012-09-18, involving asset liquidation."
David R Bennett — Michigan, 12-54514


ᐅ Michael J Bennett, Michigan

Address: 2771 MOTT AVE Waterford, MI 48328

Brief Overview of Bankruptcy Case 12-49794-wsd: "Waterford, MI resident Michael J Bennett's April 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.23.2012."
Michael J Bennett — Michigan, 12-49794


ᐅ Owen Bennis, Michigan

Address: 1184 Beachland Blvd Waterford, MI 48328

Snapshot of U.S. Bankruptcy Proceeding Case 10-74134-tjt: "The case of Owen Bennis in Waterford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Owen Bennis — Michigan, 10-74134


ᐅ Melissa L Beno, Michigan

Address: 891 Williamsbury Apt 251 Waterford, MI 48328-2253

Snapshot of U.S. Bankruptcy Proceeding Case 14-52858-pjs: "Melissa L Beno's bankruptcy, initiated in 08/07/2014 and concluded by 2014-11-05 in Waterford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa L Beno — Michigan, 14-52858


ᐅ Elena Berestova, Michigan

Address: 359 Hickory Nut Dr Waterford, MI 48327

Brief Overview of Bankruptcy Case 13-50528-pjs: "Waterford, MI resident Elena Berestova's May 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.27.2013."
Elena Berestova — Michigan, 13-50528


ᐅ Angelique Elaine Bergquist, Michigan

Address: 2809 Edgefield Dr Waterford, MI 48328-3207

Concise Description of Bankruptcy Case 15-58313-wsd7: "In Waterford, MI, Angelique Elaine Bergquist filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-17."
Angelique Elaine Bergquist — Michigan, 15-58313


ᐅ Danielle Alise Bernstein, Michigan

Address: 413 Glenbrooke Apt 9304 Waterford, MI 48327-2192

Bankruptcy Case 15-40961-tjt Summary: "Danielle Alise Bernstein's bankruptcy, initiated in January 26, 2015 and concluded by Apr 26, 2015 in Waterford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle Alise Bernstein — Michigan, 15-40961


ᐅ Dona Berry, Michigan

Address: 3181 Wanamaker Rd Waterford, MI 48328

Bankruptcy Case 10-46460-wsd Summary: "The bankruptcy filing by Dona Berry, undertaken in Mar 2, 2010 in Waterford, MI under Chapter 7, concluded with discharge in 06/06/2010 after liquidating assets."
Dona Berry — Michigan, 10-46460


ᐅ Mike Berry, Michigan

Address: 2494 Lansbury Dr Waterford, MI 48329

Snapshot of U.S. Bankruptcy Proceeding Case 10-65469-swr: "The bankruptcy filing by Mike Berry, undertaken in Aug 12, 2010 in Waterford, MI under Chapter 7, concluded with discharge in November 16, 2010 after liquidating assets."
Mike Berry — Michigan, 10-65469


ᐅ Janet Margery Bertling, Michigan

Address: 5070 Harbor Oak Dr Waterford, MI 48329

Concise Description of Bankruptcy Case 11-72412-mbm7: "Janet Margery Bertling's Chapter 7 bankruptcy, filed in Waterford, MI in December 2011, led to asset liquidation, with the case closing in Mar 20, 2012."
Janet Margery Bertling — Michigan, 11-72412


ᐅ Helen Renee Bertsch, Michigan

Address: 5906 King James Ln Waterford, MI 48327

Snapshot of U.S. Bankruptcy Proceeding Case 13-54242-pjs: "Helen Renee Bertsch's bankruptcy, initiated in 07.24.2013 and concluded by 2013-10-28 in Waterford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen Renee Bertsch — Michigan, 13-54242


ᐅ Gregory Beseau, Michigan

Address: 1111 Meadowview Dr Waterford, MI 48327

Bankruptcy Case 10-70433-swr Overview: "The bankruptcy record of Gregory Beseau from Waterford, MI, shows a Chapter 7 case filed in 2010-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Gregory Beseau — Michigan, 10-70433


ᐅ Penelope Sue Best, Michigan

Address: 4431 Cheeseman Ave Waterford, MI 48329

Bankruptcy Case 12-47969-mbm Summary: "The bankruptcy filing by Penelope Sue Best, undertaken in 2012-03-29 in Waterford, MI under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Penelope Sue Best — Michigan, 12-47969


ᐅ Cheryl Mary Bezel, Michigan

Address: 369 Hickory Nut Dr Waterford, MI 48327

Bankruptcy Case 12-53164-wsd Overview: "Waterford, MI resident Cheryl Mary Bezel's 05.28.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-01."
Cheryl Mary Bezel — Michigan, 12-53164


ᐅ Dennis Bigelow, Michigan

Address: 5870 Prentice Rd Waterford, MI 48327-2658

Bankruptcy Case 15-44524-mar Overview: "Dennis Bigelow's bankruptcy, initiated in March 2015 and concluded by June 22, 2015 in Waterford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Bigelow — Michigan, 15-44524


ᐅ Kathryn Bigelow, Michigan

Address: 5870 Prentice Rd Waterford, MI 48327-2658

Bankruptcy Case 15-44524-mar Summary: "In Waterford, MI, Kathryn Bigelow filed for Chapter 7 bankruptcy in 2015-03-24. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Kathryn Bigelow — Michigan, 15-44524


ᐅ Priscilla Arlene Bigford, Michigan

Address: 5514 Sunwood Dr Waterford, MI 48329

Snapshot of U.S. Bankruptcy Proceeding Case 12-64442-pjs: "The bankruptcy record of Priscilla Arlene Bigford from Waterford, MI, shows a Chapter 7 case filed in Nov 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-08."
Priscilla Arlene Bigford — Michigan, 12-64442


ᐅ Matthew Biggs, Michigan

Address: 750 Geneva Rd Waterford, MI 48328

Bankruptcy Case 11-49273-pjs Overview: "The bankruptcy filing by Matthew Biggs, undertaken in Mar 31, 2011 in Waterford, MI under Chapter 7, concluded with discharge in Jul 5, 2011 after liquidating assets."
Matthew Biggs — Michigan, 11-49273


ᐅ Michele Irene Biggs, Michigan

Address: 1288 Scott Lake Rd Waterford, MI 48328-1577

Snapshot of U.S. Bankruptcy Proceeding Case 16-44595-wsd: "Michele Irene Biggs's Chapter 7 bankruptcy, filed in Waterford, MI in Mar 28, 2016, led to asset liquidation, with the case closing in June 2016."
Michele Irene Biggs — Michigan, 16-44595


ᐅ John David Bisel, Michigan

Address: 557 Cove View Dr Waterford, MI 48327

Bankruptcy Case 12-54572-tjt Summary: "John David Bisel's bankruptcy, initiated in Jun 15, 2012 and concluded by September 2012 in Waterford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John David Bisel — Michigan, 12-54572


ᐅ Philippe Jacques Bitton, Michigan

Address: 7328 Arbor Trl Apt 203 Waterford, MI 48327

Concise Description of Bankruptcy Case 11-41532-wsd7: "In a Chapter 7 bankruptcy case, Philippe Jacques Bitton from Waterford, MI, saw his proceedings start in 01.21.2011 and complete by April 19, 2011, involving asset liquidation."
Philippe Jacques Bitton — Michigan, 11-41532


ᐅ Daniel Blades, Michigan

Address: 7846 Twins Dr Waterford, MI 48329

Bankruptcy Case 10-74855-wsd Summary: "Daniel Blades's bankruptcy, initiated in Nov 17, 2010 and concluded by 02.22.2011 in Waterford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Blades — Michigan, 10-74855


ᐅ Martin Alexander Blair, Michigan

Address: 5716 Prentice Rd Waterford, MI 48327-2656

Snapshot of U.S. Bankruptcy Proceeding Case 2014-45063-mbm: "Martin Alexander Blair's bankruptcy, initiated in 2014-03-26 and concluded by 2014-06-24 in Waterford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Alexander Blair — Michigan, 2014-45063


ᐅ Angela Blan, Michigan

Address: 124 Calvert Ave Waterford, MI 48328

Brief Overview of Bankruptcy Case 10-73921-tjt: "Waterford, MI resident Angela Blan's 11.05.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-14."
Angela Blan — Michigan, 10-73921


ᐅ Judy Blanton, Michigan

Address: 2598 Sinclair Ave Waterford, MI 48328

Concise Description of Bankruptcy Case 13-59093-pjs7: "In a Chapter 7 bankruptcy case, Judy Blanton from Waterford, MI, saw her proceedings start in October 16, 2013 and complete by January 20, 2014, involving asset liquidation."
Judy Blanton — Michigan, 13-59093


ᐅ Robert B Blaski, Michigan

Address: 7243 Garvin Waterford, MI 48329

Concise Description of Bankruptcy Case 13-61969-tjt7: "The bankruptcy record of Robert B Blaski from Waterford, MI, shows a Chapter 7 case filed in 12/05/2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 11, 2014."
Robert B Blaski — Michigan, 13-61969


ᐅ Alan Blaszczak, Michigan

Address: 3097 Loon Lake Shores Rd Waterford, MI 48329-4225

Concise Description of Bankruptcy Case 07-52272-mbm7: "Chapter 13 bankruptcy for Alan Blaszczak in Waterford, MI began in Jun 25, 2007, focusing on debt restructuring, concluding with plan fulfillment in 2012-10-16."
Alan Blaszczak — Michigan, 07-52272


ᐅ Matthew W Bleakney, Michigan

Address: 51 Baycrest St Waterford, MI 48327

Brief Overview of Bankruptcy Case 11-48703-tjt: "In a Chapter 7 bankruptcy case, Matthew W Bleakney from Waterford, MI, saw their proceedings start in March 2011 and complete by 2011-07-03, involving asset liquidation."
Matthew W Bleakney — Michigan, 11-48703


ᐅ Ledia Bleta, Michigan

Address: 7198 Lavender Ln Waterford, MI 48327

Bankruptcy Case 10-45268-tjt Overview: "In a Chapter 7 bankruptcy case, Ledia Bleta from Waterford, MI, saw their proceedings start in February 2010 and complete by 05/30/2010, involving asset liquidation."
Ledia Bleta — Michigan, 10-45268


ᐅ Brad Bloch, Michigan

Address: 5911 Rowley Blvd Waterford, MI 48329

Concise Description of Bankruptcy Case 11-49729-pjs7: "Brad Bloch's Chapter 7 bankruptcy, filed in Waterford, MI in April 2011, led to asset liquidation, with the case closing in July 10, 2011."
Brad Bloch — Michigan, 11-49729


ᐅ David Joseph Block, Michigan

Address: 7235 Elizabeth Lake Rd Waterford, MI 48327

Bankruptcy Case 11-57158-swr Overview: "The bankruptcy record of David Joseph Block from Waterford, MI, shows a Chapter 7 case filed in 06/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-20."
David Joseph Block — Michigan, 11-57158


ᐅ Jennifer Anne Blodgett, Michigan

Address: 2389 Pauline Dr Waterford, MI 48329

Brief Overview of Bankruptcy Case 11-68798-swr: "Jennifer Anne Blodgett's Chapter 7 bankruptcy, filed in Waterford, MI in 11/07/2011, led to asset liquidation, with the case closing in 2012-02-11."
Jennifer Anne Blodgett — Michigan, 11-68798


ᐅ Michele Anne Bloomfield, Michigan

Address: 3165 Coventry Dr Waterford, MI 48329

Bankruptcy Case 12-44668-swr Summary: "Waterford, MI resident Michele Anne Bloomfield's 02.29.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 4, 2012."
Michele Anne Bloomfield — Michigan, 12-44668


ᐅ Thomas James Boatright, Michigan

Address: 2855 Cherokee Dr Apt 22 Waterford, MI 48328

Snapshot of U.S. Bankruptcy Proceeding Case 13-41789-tjt: "In Waterford, MI, Thomas James Boatright filed for Chapter 7 bankruptcy in 2013-01-31. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-07."
Thomas James Boatright — Michigan, 13-41789


ᐅ Bret M Bobo, Michigan

Address: 242 Preston Ave Waterford, MI 48328

Concise Description of Bankruptcy Case 11-50279-mbm7: "In Waterford, MI, Bret M Bobo filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by July 16, 2011."
Bret M Bobo — Michigan, 11-50279


ᐅ Thomas Body, Michigan

Address: 393 S Winding Dr Waterford, MI 48328

Bankruptcy Case 11-56106-wsd Overview: "The case of Thomas Body in Waterford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Body — Michigan, 11-56106


ᐅ Jeffrey Boeneman, Michigan

Address: 2766 W Huron St Waterford, MI 48328

Bankruptcy Case 10-41946-pjs Overview: "The bankruptcy record of Jeffrey Boeneman from Waterford, MI, shows a Chapter 7 case filed in 2010-01-25. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2010."
Jeffrey Boeneman — Michigan, 10-41946


ᐅ Timothy Boger, Michigan

Address: 2781 Burgess Hill Dr Waterford, MI 48329

Snapshot of U.S. Bankruptcy Proceeding Case 10-63529-wsd: "Timothy Boger's Chapter 7 bankruptcy, filed in Waterford, MI in Jul 25, 2010, led to asset liquidation, with the case closing in 10/29/2010."
Timothy Boger — Michigan, 10-63529


ᐅ Robert Bogert, Michigan

Address: 2309 Oxley Dr Waterford, MI 48328

Bankruptcy Case 10-53621-mbm Summary: "The bankruptcy filing by Robert Bogert, undertaken in April 2010 in Waterford, MI under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Robert Bogert — Michigan, 10-53621


ᐅ Rosemary Boghosian, Michigan

Address: 1838 Colonial Village Way Waterford, MI 48328

Bankruptcy Case 12-52598-pjs Summary: "Rosemary Boghosian's Chapter 7 bankruptcy, filed in Waterford, MI in May 2012, led to asset liquidation, with the case closing in 08/25/2012."
Rosemary Boghosian — Michigan, 12-52598


ᐅ Richard Thomas Bollman, Michigan

Address: 3204 Van Zandt Rd Waterford, MI 48329-3259

Brief Overview of Bankruptcy Case 16-47713-tjt: "The bankruptcy record of Richard Thomas Bollman from Waterford, MI, shows a Chapter 7 case filed in 05/23/2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 21, 2016."
Richard Thomas Bollman — Michigan, 16-47713


ᐅ James A Bolton, Michigan

Address: 614 Belmonte Dr Unit B Waterford, MI 48328-4904

Bankruptcy Case 15-49909-tjt Overview: "The bankruptcy filing by James A Bolton, undertaken in 2015-06-30 in Waterford, MI under Chapter 7, concluded with discharge in 2015-09-28 after liquidating assets."
James A Bolton — Michigan, 15-49909


ᐅ Anthony Phillip Bommarito, Michigan

Address: 1072 Parkway Waterford, MI 48328

Bankruptcy Case 12-54111-mbm Overview: "Waterford, MI resident Anthony Phillip Bommarito's 2012-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Anthony Phillip Bommarito — Michigan, 12-54111


ᐅ Kimberly Bond, Michigan

Address: 3867 Nelsey Rd Waterford, MI 48329

Bankruptcy Case 10-42390-mbm Summary: "In a Chapter 7 bankruptcy case, Kimberly Bond from Waterford, MI, saw her proceedings start in Jan 29, 2010 and complete by May 2010, involving asset liquidation."
Kimberly Bond — Michigan, 10-42390


ᐅ Paul Boniface, Michigan

Address: 1858 Birchcrest Rd Waterford, MI 48328

Bankruptcy Case 10-71892-pjs Overview: "In Waterford, MI, Paul Boniface filed for Chapter 7 bankruptcy in 10/18/2010. This case, involving liquidating assets to pay off debts, was resolved by 01/18/2011."
Paul Boniface — Michigan, 10-71892


ᐅ Phillip C Boos, Michigan

Address: 3561 Overton St Waterford, MI 48328

Bankruptcy Case 11-67940-wsd Summary: "In Waterford, MI, Phillip C Boos filed for Chapter 7 bankruptcy in 10/27/2011. This case, involving liquidating assets to pay off debts, was resolved by January 31, 2012."
Phillip C Boos — Michigan, 11-67940


ᐅ Rita Nancy Booth, Michigan

Address: 1123 Meadowood Dr Waterford, MI 48327-2960

Concise Description of Bankruptcy Case 15-50779-tjt7: "Rita Nancy Booth's Chapter 7 bankruptcy, filed in Waterford, MI in July 2015, led to asset liquidation, with the case closing in Oct 15, 2015."
Rita Nancy Booth — Michigan, 15-50779


ᐅ Joe Borges, Michigan

Address: 5783 Williamsburg Ct Waterford, MI 48327

Bankruptcy Case 09-77878-mbm Overview: "In a Chapter 7 bankruptcy case, Joe Borges from Waterford, MI, saw their proceedings start in 12/11/2009 and complete by Mar 17, 2010, involving asset liquidation."
Joe Borges — Michigan, 09-77878


ᐅ Ronald William Borgne, Michigan

Address: 109 Edgelake Dr Waterford, MI 48327

Concise Description of Bankruptcy Case 12-44063-pjs7: "In Waterford, MI, Ronald William Borgne filed for Chapter 7 bankruptcy in 02/23/2012. This case, involving liquidating assets to pay off debts, was resolved by May 15, 2012."
Ronald William Borgne — Michigan, 12-44063


ᐅ Matthew Bosco, Michigan

Address: 1870 Colonial Village Way Apt 4 Waterford, MI 48328-1957

Bankruptcy Case 15-50925-mbm Summary: "Matthew Bosco's Chapter 7 bankruptcy, filed in Waterford, MI in July 2015, led to asset liquidation, with the case closing in 2015-10-19."
Matthew Bosco — Michigan, 15-50925


ᐅ Peter Botsford, Michigan

Address: 260 Rivard Blvd Waterford, MI 48327

Bankruptcy Case 11-60808-tjt Overview: "The bankruptcy filing by Peter Botsford, undertaken in 2011-08-01 in Waterford, MI under Chapter 7, concluded with discharge in 2011-11-05 after liquidating assets."
Peter Botsford — Michigan, 11-60808


ᐅ Scott Bott, Michigan

Address: 2828 Barkman Dr Waterford, MI 48329-2522

Bankruptcy Case 14-44670-pjs Overview: "Scott Bott's bankruptcy, initiated in 2014-03-20 and concluded by June 2014 in Waterford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Bott — Michigan, 14-44670


ᐅ Lisa Buscemi, Michigan

Address: 334 Forestview Dr Waterford, MI 48327

Brief Overview of Bankruptcy Case 10-76892-tjt: "The bankruptcy filing by Lisa Buscemi, undertaken in Dec 9, 2010 in Waterford, MI under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Lisa Buscemi — Michigan, 10-76892


ᐅ Frances N Caggiano, Michigan

Address: 52 Adams Lake Dr Apt 1 Waterford, MI 48328

Snapshot of U.S. Bankruptcy Proceeding Case 12-65961-tjt: "Waterford, MI resident Frances N Caggiano's Nov 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 5, 2013."
Frances N Caggiano — Michigan, 12-65961


ᐅ Robert Cagle, Michigan

Address: 2445 Jones Rd Waterford, MI 48327

Snapshot of U.S. Bankruptcy Proceeding Case 13-56000-pjs: "The bankruptcy record of Robert Cagle from Waterford, MI, shows a Chapter 7 case filed in 08/23/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-27."
Robert Cagle — Michigan, 13-56000


ᐅ Kevin Joseph Cagney, Michigan

Address: 5895 Kings Arms Rd Waterford, MI 48327

Bankruptcy Case 11-60859-mbm Overview: "Kevin Joseph Cagney's Chapter 7 bankruptcy, filed in Waterford, MI in Aug 1, 2011, led to asset liquidation, with the case closing in 11/05/2011."
Kevin Joseph Cagney — Michigan, 11-60859


ᐅ David M Caine, Michigan

Address: 4155 Kempf St Waterford, MI 48329-2015

Snapshot of U.S. Bankruptcy Proceeding Case 14-57158-pjs: "David M Caine's bankruptcy, initiated in November 3, 2014 and concluded by 2015-02-01 in Waterford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David M Caine — Michigan, 14-57158


ᐅ Mary Kathleen Calder, Michigan

Address: 6526 Cloverton Dr Waterford, MI 48329-1200

Snapshot of U.S. Bankruptcy Proceeding Case 15-50484-tjt: "The bankruptcy record of Mary Kathleen Calder from Waterford, MI, shows a Chapter 7 case filed in July 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 11, 2015."
Mary Kathleen Calder — Michigan, 15-50484


ᐅ Gary T Caldwell, Michigan

Address: 177 Dover Rd Waterford, MI 48328-3571

Bankruptcy Case 10-47516-pjs Summary: "Chapter 13 bankruptcy for Gary T Caldwell in Waterford, MI began in Mar 10, 2010, focusing on debt restructuring, concluding with plan fulfillment in Mar 6, 2013."
Gary T Caldwell — Michigan, 10-47516


ᐅ Ricky Joseph Calimera, Michigan

Address: 455 Morningside Dr Waterford, MI 48327-2842

Brief Overview of Bankruptcy Case 2014-54129-pjs: "The bankruptcy record of Ricky Joseph Calimera from Waterford, MI, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-03."
Ricky Joseph Calimera — Michigan, 2014-54129


ᐅ Monique C Callahan, Michigan

Address: 6010 Barker Dr Waterford, MI 48329

Bankruptcy Case 13-55335-pjs Summary: "Monique C Callahan's bankruptcy, initiated in 2013-08-12 and concluded by 2013-11-16 in Waterford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monique C Callahan — Michigan, 13-55335


ᐅ James M Callihan, Michigan

Address: 6425 LOGAN RD Waterford, MI 48329

Bankruptcy Case 12-49762-mbm Summary: "James M Callihan's bankruptcy, initiated in 04/17/2012 and concluded by 2012-07-22 in Waterford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James M Callihan — Michigan, 12-49762


ᐅ Ii Kirk Calvin, Michigan

Address: 6444 Saline Dr Waterford, MI 48329

Bankruptcy Case 10-68906-pjs Summary: "The bankruptcy filing by Ii Kirk Calvin, undertaken in 2010-09-17 in Waterford, MI under Chapter 7, concluded with discharge in 2010-12-28 after liquidating assets."
Ii Kirk Calvin — Michigan, 10-68906


ᐅ Michael A Campbell, Michigan

Address: 1846 Birchcrest Rd Waterford, MI 48328

Snapshot of U.S. Bankruptcy Proceeding Case 11-49469-swr: "Michael A Campbell's bankruptcy, initiated in Apr 2, 2011 and concluded by 2011-07-07 in Waterford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Campbell — Michigan, 11-49469


ᐅ Norman A Campbell, Michigan

Address: 1020 N Oakland Blvd Apt 3 Waterford, MI 48327

Concise Description of Bankruptcy Case 13-51578-pjs7: "The bankruptcy filing by Norman A Campbell, undertaken in 06.07.2013 in Waterford, MI under Chapter 7, concluded with discharge in 09.11.2013 after liquidating assets."
Norman A Campbell — Michigan, 13-51578


ᐅ Michael Campero, Michigan

Address: 3305 Loon Lake Shores Rd Waterford, MI 48329

Snapshot of U.S. Bankruptcy Proceeding Case 10-74313-mbm: "Michael Campero's bankruptcy, initiated in November 10, 2010 and concluded by February 2011 in Waterford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Campero — Michigan, 10-74313


ᐅ Beverly L Canfield, Michigan

Address: 5646 Savoy Dr Waterford, MI 48327

Snapshot of U.S. Bankruptcy Proceeding Case 12-60958-pjs: "The bankruptcy filing by Beverly L Canfield, undertaken in September 14, 2012 in Waterford, MI under Chapter 7, concluded with discharge in December 2012 after liquidating assets."
Beverly L Canfield — Michigan, 12-60958


ᐅ Exerine Cantin, Michigan

Address: 3333 Wormer Dr Waterford, MI 48329

Bankruptcy Case 10-61075-wsd Summary: "The case of Exerine Cantin in Waterford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Exerine Cantin — Michigan, 10-61075


ᐅ Scott Alan Cantor, Michigan

Address: 3544 Karen Pkwy Apt 304 Waterford, MI 48328-4615

Concise Description of Bankruptcy Case 15-54000-pjs7: "The case of Scott Alan Cantor in Waterford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Alan Cantor — Michigan, 15-54000


ᐅ Jessica Cantu, Michigan

Address: 3596 Terrell St Waterford, MI 48329

Bankruptcy Case 10-75394-swr Overview: "The bankruptcy filing by Jessica Cantu, undertaken in 2010-11-22 in Waterford, MI under Chapter 7, concluded with discharge in 2011-02-28 after liquidating assets."
Jessica Cantu — Michigan, 10-75394


ᐅ Christina Cantu, Michigan

Address: 2731 Ravenglass Rd Waterford, MI 48329

Bankruptcy Case 10-65792-wsd Overview: "Christina Cantu's bankruptcy, initiated in 2010-08-16 and concluded by November 20, 2010 in Waterford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Cantu — Michigan, 10-65792


ᐅ Grace Marie Carano, Michigan

Address: 6300 Andersonville Rd Waterford, MI 48329

Brief Overview of Bankruptcy Case 12-60207-pjs: "The case of Grace Marie Carano in Waterford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Grace Marie Carano — Michigan, 12-60207


ᐅ Jeffrey Compau, Michigan

Address: 1056 N Oakland Blvd Apt 3 Waterford, MI 48327

Brief Overview of Bankruptcy Case 10-43571-tjt: "Waterford, MI resident Jeffrey Compau's 2010-02-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/15/2010."
Jeffrey Compau — Michigan, 10-43571


ᐅ Jeremy Compton, Michigan

Address: 139 Fernbarry Dr Waterford, MI 48328

Brief Overview of Bankruptcy Case 09-75147-mbm: "Waterford, MI resident Jeremy Compton's 2009-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-17."
Jeremy Compton — Michigan, 09-75147


ᐅ Ronald Andrew Contreras, Michigan

Address: 252 Holmur Dr Waterford, MI 48327

Brief Overview of Bankruptcy Case 11-51827-tjt: "The bankruptcy record of Ronald Andrew Contreras from Waterford, MI, shows a Chapter 7 case filed in Apr 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-03."
Ronald Andrew Contreras — Michigan, 11-51827


ᐅ Ruby Cook, Michigan

Address: 5729 Graves St Waterford, MI 48327

Snapshot of U.S. Bankruptcy Proceeding Case 10-73926-mbm: "The bankruptcy record of Ruby Cook from Waterford, MI, shows a Chapter 7 case filed in November 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 15, 2011."
Ruby Cook — Michigan, 10-73926


ᐅ Russell Cook, Michigan

Address: 4046 Parkway Waterford, MI 48328

Brief Overview of Bankruptcy Case 10-57472-mbm: "Russell Cook's bankruptcy, initiated in 2010-05-27 and concluded by Aug 31, 2010 in Waterford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell Cook — Michigan, 10-57472


ᐅ Wendy Shawn Cook, Michigan

Address: 2891 Reflection Ave Waterford, MI 48328

Bankruptcy Case 11-64382-mbm Summary: "The case of Wendy Shawn Cook in Waterford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy Shawn Cook — Michigan, 11-64382


ᐅ Nicole L Cook, Michigan

Address: 4335 Lotus Dr Waterford, MI 48329

Concise Description of Bankruptcy Case 12-40019-swr7: "In a Chapter 7 bankruptcy case, Nicole L Cook from Waterford, MI, saw her proceedings start in 2012-01-02 and complete by 03/27/2012, involving asset liquidation."
Nicole L Cook — Michigan, 12-40019


ᐅ Iii Allen H Cooley, Michigan

Address: 4065 Sashabaw Rd Waterford, MI 48329-2076

Bankruptcy Case 14-52415-tjt Summary: "Iii Allen H Cooley's bankruptcy, initiated in Jul 30, 2014 and concluded by October 28, 2014 in Waterford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Allen H Cooley — Michigan, 14-52415


ᐅ Allen H Cooley, Michigan

Address: 4065 Sashabaw Rd Waterford, MI 48329-2076

Brief Overview of Bankruptcy Case 2014-52415-tjt: "Waterford, MI resident Allen H Cooley's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-28."
Allen H Cooley — Michigan, 2014-52415


ᐅ Jeffrey W Coon, Michigan

Address: 819 Woodingham Ave Waterford, MI 48328-4174

Concise Description of Bankruptcy Case 09-72242-wsd7: "Jeffrey W Coon, a resident of Waterford, MI, entered a Chapter 13 bankruptcy plan in 2009-10-19, culminating in its successful completion by July 2013."
Jeffrey W Coon — Michigan, 09-72242


ᐅ Patrick R Cooney, Michigan

Address: 6925 Fox Ln Waterford, MI 48327-3506

Bankruptcy Case 09-50579-tjt Summary: "In their Chapter 13 bankruptcy case filed in April 2009, Waterford, MI's Patrick R Cooney agreed to a debt repayment plan, which was successfully completed by Dec 4, 2012."
Patrick R Cooney — Michigan, 09-50579


ᐅ Lisa Lynn Cooper, Michigan

Address: 3955 Suffolk St Waterford, MI 48329-1765

Bankruptcy Case 15-53519-tjt Summary: "Lisa Lynn Cooper's Chapter 7 bankruptcy, filed in Waterford, MI in 2015-09-14, led to asset liquidation, with the case closing in 2015-12-13."
Lisa Lynn Cooper — Michigan, 15-53519


ᐅ Nancy Copenhaver, Michigan

Address: 130 N Tilden Ave Waterford, MI 48328

Bankruptcy Case 10-77222-pjs Summary: "The case of Nancy Copenhaver in Waterford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Copenhaver — Michigan, 10-77222