personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

West Bloomfield, 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 Alexander Orman, Michigan

Address: 6009 Lakemoor Ct West Bloomfield, MI 48324

Bankruptcy Case 09-73719-mbm Overview: "In a Chapter 7 bankruptcy case, Alexander Orman from West Bloomfield, MI, saw their proceedings start in October 30, 2009 and complete by 02/03/2010, involving asset liquidation."
Alexander Orman — Michigan, 09-73719


ᐅ Eleanora Orman, Michigan

Address: 6342 Eastbrooke West Bloomfield, MI 48322

Bankruptcy Case 12-58559-pjs Overview: "Eleanora Orman's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 2012-08-10, led to asset liquidation, with the case closing in Nov 14, 2012."
Eleanora Orman — Michigan, 12-58559


ᐅ Heitham Orow, Michigan

Address: 5426 Pocono Dr West Bloomfield, MI 48323

Bankruptcy Case 10-50492-wsd Summary: "The bankruptcy filing by Heitham Orow, undertaken in 03/31/2010 in West Bloomfield, MI under Chapter 7, concluded with discharge in Jul 5, 2010 after liquidating assets."
Heitham Orow — Michigan, 10-50492


ᐅ Lisa M Osler, Michigan

Address: 6620 Ridgefield Cir Apt 202 West Bloomfield, MI 48322

Bankruptcy Case 12-54308-wsd Summary: "In West Bloomfield, MI, Lisa M Osler filed for Chapter 7 bankruptcy in 2012-06-12. This case, involving liquidating assets to pay off debts, was resolved by 09/16/2012."
Lisa M Osler — Michigan, 12-54308


ᐅ Thomas Rand Oslund, Michigan

Address: 4312 S Mcnay Ct West Bloomfield, MI 48323-2840

Bankruptcy Case 15-55946-wsd Summary: "In a Chapter 7 bankruptcy case, Thomas Rand Oslund from West Bloomfield, MI, saw their proceedings start in 10/31/2015 and complete by 2016-01-29, involving asset liquidation."
Thomas Rand Oslund — Michigan, 15-55946


ᐅ Kirill Ostapenko, Michigan

Address: 7264 Simsbury Dr West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 12-61970-wsd: "In West Bloomfield, MI, Kirill Ostapenko filed for Chapter 7 bankruptcy in 09/28/2012. This case, involving liquidating assets to pay off debts, was resolved by January 2, 2013."
Kirill Ostapenko — Michigan, 12-61970


ᐅ Yuliya Ostapenko, Michigan

Address: 5427 Bentley Rd Apt 201 West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 11-58804-mbm: "Yuliya Ostapenko's Chapter 7 bankruptcy, filed in West Bloomfield, MI in Jul 10, 2011, led to asset liquidation, with the case closing in 2011-10-14."
Yuliya Ostapenko — Michigan, 11-58804


ᐅ Tameka Owens, Michigan

Address: 7512 Arbors Blvd West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 10-54886-swr7: "In a Chapter 7 bankruptcy case, Tameka Owens from West Bloomfield, MI, saw her proceedings start in 2010-05-04 and complete by 08.08.2010, involving asset liquidation."
Tameka Owens — Michigan, 10-54886


ᐅ Jodi M Ozmun, Michigan

Address: 6192 Silverbrook W West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 11-53928-mbm: "Jodi M Ozmun's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 05/16/2011, led to asset liquidation, with the case closing in 08/20/2011."
Jodi M Ozmun — Michigan, 11-53928


ᐅ Cordelia Packer, Michigan

Address: 5013 Village Commons Dr West Bloomfield, MI 48322

Bankruptcy Case 10-41474-tjt Overview: "In West Bloomfield, MI, Cordelia Packer filed for Chapter 7 bankruptcy in January 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-27."
Cordelia Packer — Michigan, 10-41474


ᐅ Randy Paddock, Michigan

Address: 3239 Grindley Ave West Bloomfield, MI 48324

Bankruptcy Case 10-40788-wsd Summary: "In West Bloomfield, MI, Randy Paddock filed for Chapter 7 bankruptcy in 2010-01-13. This case, involving liquidating assets to pay off debts, was resolved by 04/19/2010."
Randy Paddock — Michigan, 10-40788


ᐅ Lajuanna Paige, Michigan

Address: 6298 Silverbrook W West Bloomfield, MI 48322-1030

Bankruptcy Case 15-52513-pjs Overview: "The bankruptcy filing by Lajuanna Paige, undertaken in Aug 24, 2015 in West Bloomfield, MI under Chapter 7, concluded with discharge in 2015-11-22 after liquidating assets."
Lajuanna Paige — Michigan, 15-52513


ᐅ Gagik Pakhchanian, Michigan

Address: 2569 Saint Joseph St West Bloomfield, MI 48324

Bankruptcy Case 10-43962-swr Overview: "The bankruptcy record of Gagik Pakhchanian from West Bloomfield, MI, shows a Chapter 7 case filed in 02/12/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/19/2010."
Gagik Pakhchanian — Michigan, 10-43962


ᐅ Sheryl Ann Palmer, Michigan

Address: 6084 Upper Straits Blvd West Bloomfield, MI 48324

Brief Overview of Bankruptcy Case 13-56687-tjt: "In a Chapter 7 bankruptcy case, Sheryl Ann Palmer from West Bloomfield, MI, saw her proceedings start in September 2013 and complete by 2013-12-09, involving asset liquidation."
Sheryl Ann Palmer — Michigan, 13-56687


ᐅ Mavis Pannell, Michigan

Address: 6428 Silverbrook W West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 12-63764-swr: "Mavis Pannell's bankruptcy, initiated in 2012-10-25 and concluded by 2013-01-29 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mavis Pannell — Michigan, 12-63764


ᐅ Christina Rene Panther, Michigan

Address: 1594 Marylestone Dr West Bloomfield, MI 48324

Snapshot of U.S. Bankruptcy Proceeding Case 13-49004-pjs: "The bankruptcy record of Christina Rene Panther from West Bloomfield, MI, shows a Chapter 7 case filed in 05.01.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 5, 2013."
Christina Rene Panther — Michigan, 13-49004


ᐅ Sang S Park, Michigan

Address: 7455 Brynmawr Ct West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 12-54972-swr: "The case of Sang S Park in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sang S Park — Michigan, 12-54972


ᐅ Regina Parks, Michigan

Address: 6036 Jennifer Cres West Bloomfield, MI 48324

Concise Description of Bankruptcy Case 10-73515-pjs7: "In West Bloomfield, MI, Regina Parks filed for Chapter 7 bankruptcy in 2010-11-01. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-05."
Regina Parks — Michigan, 10-73515


ᐅ Parul Patel, Michigan

Address: 6097 Glen Eagles Dr West Bloomfield, MI 48323

Concise Description of Bankruptcy Case 09-79670-tjt7: "The bankruptcy record of Parul Patel from West Bloomfield, MI, shows a Chapter 7 case filed in 12.31.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 6, 2010."
Parul Patel — Michigan, 09-79670


ᐅ Karl Patrick, Michigan

Address: 4109 Whitebirch Dr West Bloomfield, MI 48323-2672

Snapshot of U.S. Bankruptcy Proceeding Case 08-54361-pjs: "Karl Patrick's Chapter 13 bankruptcy in West Bloomfield, MI started in June 13, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-07-31."
Karl Patrick — Michigan, 08-54361


ᐅ Cindy Pattah, Michigan

Address: 6906 Apple Blossom Trl West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 10-72852-wsd7: "The bankruptcy filing by Cindy Pattah, undertaken in Oct 27, 2010 in West Bloomfield, MI under Chapter 7, concluded with discharge in 2011-01-31 after liquidating assets."
Cindy Pattah — Michigan, 10-72852


ᐅ Ghazi P Paul, Michigan

Address: 6492 Nadine Ln West Bloomfield, MI 48322

Bankruptcy Case 09-71683-mbm Overview: "The bankruptcy filing by Ghazi P Paul, undertaken in 10.13.2009 in West Bloomfield, MI under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Ghazi P Paul — Michigan, 09-71683


ᐅ Hattie Payne, Michigan

Address: 6180 Westbrooke Dr West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 10-77953-wsd: "Hattie Payne's bankruptcy, initiated in December 21, 2010 and concluded by Mar 29, 2011 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hattie Payne — Michigan, 10-77953


ᐅ Richard Daquiri Peeples, Michigan

Address: 4352 Yorktown Dr West Bloomfield, MI 48323

Bankruptcy Case 11-44503-swr Summary: "West Bloomfield, MI resident Richard Daquiri Peeples's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Richard Daquiri Peeples — Michigan, 11-44503


ᐅ James Stephen Pemberton, Michigan

Address: 7134 Oakley Park West Bloomfield, MI 48323-1354

Snapshot of U.S. Bankruptcy Proceeding Case 16-41266-mar: "The bankruptcy record of James Stephen Pemberton from West Bloomfield, MI, shows a Chapter 7 case filed in Feb 2, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/02/2016."
James Stephen Pemberton — Michigan, 16-41266


ᐅ Jr Michael A Perry, Michigan

Address: 4592 Rolling Ridge Rd West Bloomfield, MI 48323

Brief Overview of Bankruptcy Case 11-63671-wsd: "West Bloomfield, MI resident Jr Michael A Perry's 2011-09-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Jr Michael A Perry — Michigan, 11-63671


ᐅ Melchishaua T Person, Michigan

Address: 5526 Apple Ridge Trl West Bloomfield, MI 48322-1775

Snapshot of U.S. Bankruptcy Proceeding Case 15-40280-tjt: "The bankruptcy filing by Melchishaua T Person, undertaken in January 2015 in West Bloomfield, MI under Chapter 7, concluded with discharge in 2015-04-12 after liquidating assets."
Melchishaua T Person — Michigan, 15-40280


ᐅ Douglas A Peters, Michigan

Address: 7149 Valleybrook Rd West Bloomfield, MI 48322

Bankruptcy Case 12-57717-pjs Overview: "The bankruptcy filing by Douglas A Peters, undertaken in Jul 31, 2012 in West Bloomfield, MI under Chapter 7, concluded with discharge in 2012-11-04 after liquidating assets."
Douglas A Peters — Michigan, 12-57717


ᐅ Alani Peterson, Michigan

Address: 5810 Cherrywood Apt 2107 West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 10-53716-mbm: "In West Bloomfield, MI, Alani Peterson filed for Chapter 7 bankruptcy in 04.26.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-31."
Alani Peterson — Michigan, 10-53716


ᐅ Sanaa Petros, Michigan

Address: 4947 Peggy St West Bloomfield, MI 48322

Bankruptcy Case 13-52246-tjt Summary: "In a Chapter 7 bankruptcy case, Sanaa Petros from West Bloomfield, MI, saw their proceedings start in 06/19/2013 and complete by 09/23/2013, involving asset liquidation."
Sanaa Petros — Michigan, 13-52246


ᐅ Thaeer Petros, Michigan

Address: 4627 Rosewood Ln West Bloomfield, MI 48323

Bankruptcy Case 10-67193-swr Overview: "The bankruptcy filing by Thaeer Petros, undertaken in Aug 30, 2010 in West Bloomfield, MI under Chapter 7, concluded with discharge in 12/04/2010 after liquidating assets."
Thaeer Petros — Michigan, 10-67193


ᐅ Paul Jason Petros, Michigan

Address: 6833 Carrington Cir E West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 13-49882-wsd: "The bankruptcy filing by Paul Jason Petros, undertaken in 05/14/2013 in West Bloomfield, MI under Chapter 7, concluded with discharge in 2013-08-18 after liquidating assets."
Paul Jason Petros — Michigan, 13-49882


ᐅ Queen Esther Pfeifer, Michigan

Address: 5842 Applewood West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 13-57998-wsd: "In West Bloomfield, MI, Queen Esther Pfeifer filed for Chapter 7 bankruptcy in September 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-02."
Queen Esther Pfeifer — Michigan, 13-57998


ᐅ Rose Pfeiffer, Michigan

Address: 3676 Woodview Ave West Bloomfield, MI 48324

Brief Overview of Bankruptcy Case 10-68095-tjt: "In a Chapter 7 bankruptcy case, Rose Pfeiffer from West Bloomfield, MI, saw her proceedings start in 2010-09-08 and complete by 2010-12-14, involving asset liquidation."
Rose Pfeiffer — Michigan, 10-68095


ᐅ Elisabeth Philips, Michigan

Address: 5391 W Briarcliff Knoll Dr West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 10-43596-wsd: "West Bloomfield, MI resident Elisabeth Philips's February 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.16.2010."
Elisabeth Philips — Michigan, 10-43596


ᐅ Tracey Phillips, Michigan

Address: 4731 Patrick Rd West Bloomfield, MI 48322-1666

Bankruptcy Case 16-41750-pjs Summary: "Tracey Phillips's Chapter 7 bankruptcy, filed in West Bloomfield, MI in Feb 11, 2016, led to asset liquidation, with the case closing in May 2016."
Tracey Phillips — Michigan, 16-41750


ᐅ Seaver Karen Phillips, Michigan

Address: 5321 Doherty St West Bloomfield, MI 48323

Bankruptcy Case 13-53722-pjs Overview: "Seaver Karen Phillips's Chapter 7 bankruptcy, filed in West Bloomfield, MI in July 2013, led to asset liquidation, with the case closing in Oct 20, 2013."
Seaver Karen Phillips — Michigan, 13-53722


ᐅ Lauri Piche, Michigan

Address: 1525 Furnwall St West Bloomfield, MI 48324

Brief Overview of Bankruptcy Case 09-76809-swr: "In a Chapter 7 bankruptcy case, Lauri Piche from West Bloomfield, MI, saw her proceedings start in December 2009 and complete by March 2010, involving asset liquidation."
Lauri Piche — Michigan, 09-76809


ᐅ Jr Larry Pickell, Michigan

Address: 2415 N Pine Center St West Bloomfield, MI 48323

Snapshot of U.S. Bankruptcy Proceeding Case 10-67647-pjs: "Jr Larry Pickell's Chapter 7 bankruptcy, filed in West Bloomfield, MI in September 1, 2010, led to asset liquidation, with the case closing in Dec 14, 2010."
Jr Larry Pickell — Michigan, 10-67647


ᐅ Donald Piggott, Michigan

Address: 7085 Colony Dr West Bloomfield, MI 48323

Bankruptcy Case 10-60012-wsd Overview: "West Bloomfield, MI resident Donald Piggott's June 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 25, 2010."
Donald Piggott — Michigan, 10-60012


ᐅ Gary Daniel Pinder, Michigan

Address: 2014 Bordeaux St West Bloomfield, MI 48323-3011

Snapshot of U.S. Bankruptcy Proceeding Case 15-55546-mar: "Gary Daniel Pinder's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 2015-10-23, led to asset liquidation, with the case closing in 01/21/2016."
Gary Daniel Pinder — Michigan, 15-55546


ᐅ Iii Phillip Pittman, Michigan

Address: 6689 Orchard Lake Rd # 172 West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 13-52203-wsd: "West Bloomfield, MI resident Iii Phillip Pittman's 2013-06-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-23."
Iii Phillip Pittman — Michigan, 13-52203


ᐅ Marsha Dionecia Plummer, Michigan

Address: 5443 Bentley Rd Apt 201 West Bloomfield, MI 48322

Bankruptcy Case 13-51472-tjt Overview: "The bankruptcy record of Marsha Dionecia Plummer from West Bloomfield, MI, shows a Chapter 7 case filed in Jun 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/11/2013."
Marsha Dionecia Plummer — Michigan, 13-51472


ᐅ Roman Poberezhnyuk, Michigan

Address: 6290 Pepper Hill St West Bloomfield, MI 48322

Bankruptcy Case 13-43942-pjs Summary: "Roman Poberezhnyuk's bankruptcy, initiated in Mar 1, 2013 and concluded by 2013-06-05 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roman Poberezhnyuk — Michigan, 13-43942


ᐅ Carnell Poindexter, Michigan

Address: 1845 Heron View Dr West Bloomfield, MI 48324

Concise Description of Bankruptcy Case 13-43606-wsd7: "The bankruptcy record of Carnell Poindexter from West Bloomfield, MI, shows a Chapter 7 case filed in 2013-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-03."
Carnell Poindexter — Michigan, 13-43606


ᐅ Loren A Pollack, Michigan

Address: 6923 Apple Blossom Trl West Bloomfield, MI 48322-2771

Bankruptcy Case 16-45138-mar Summary: "In a Chapter 7 bankruptcy case, Loren A Pollack from West Bloomfield, MI, saw their proceedings start in April 5, 2016 and complete by 07.04.2016, involving asset liquidation."
Loren A Pollack — Michigan, 16-45138


ᐅ Robert Pollack, Michigan

Address: 2294 Shore Hill Dr West Bloomfield, MI 48323

Concise Description of Bankruptcy Case 10-41668-wsd7: "The bankruptcy record of Robert Pollack from West Bloomfield, MI, shows a Chapter 7 case filed in 2010-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-27."
Robert Pollack — Michigan, 10-41668


ᐅ Aimee Pollak, Michigan

Address: 5104 Rock Run West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 12-63063-wsd: "West Bloomfield, MI resident Aimee Pollak's October 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/19/2013."
Aimee Pollak — Michigan, 12-63063


ᐅ Jason M Pollak, Michigan

Address: 5715 Hobnail Cir West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 13-58390-wsd7: "West Bloomfield, MI resident Jason M Pollak's 10/03/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 7, 2014."
Jason M Pollak — Michigan, 13-58390


ᐅ Raymond Polley, Michigan

Address: 3800 Hollyhock Dr West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 10-61563-mbm: "The case of Raymond Polley in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Polley — Michigan, 10-61563


ᐅ Kongoun Pongphimkham, Michigan

Address: 6124 Palomino Ct West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 12-55811-tjt: "In a Chapter 7 bankruptcy case, Kongoun Pongphimkham from West Bloomfield, MI, saw their proceedings start in Jul 2, 2012 and complete by October 6, 2012, involving asset liquidation."
Kongoun Pongphimkham — Michigan, 12-55811


ᐅ Ennis Poota, Michigan

Address: 5476 Tequesta Dr West Bloomfield, MI 48323

Snapshot of U.S. Bankruptcy Proceeding Case 11-54750-pjs: "The bankruptcy record of Ennis Poota from West Bloomfield, MI, shows a Chapter 7 case filed in May 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.28.2011."
Ennis Poota — Michigan, 11-54750


ᐅ Jessica Marie Poota, Michigan

Address: 5252 Potomac Run E West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 13-52404-pjs: "The bankruptcy record of Jessica Marie Poota from West Bloomfield, MI, shows a Chapter 7 case filed in 06.21.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.24.2013."
Jessica Marie Poota — Michigan, 13-52404


ᐅ Souad Poota, Michigan

Address: 5252 Potomac Run E West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 10-44692-swr: "Souad Poota's bankruptcy, initiated in February 18, 2010 and concluded by 05.25.2010 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Souad Poota — Michigan, 10-44692


ᐅ Mihai Pop, Michigan

Address: 6245 Lynn Ct West Bloomfield, MI 48323

Bankruptcy Case 10-44397-tjt Overview: "The case of Mihai Pop in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mihai Pop — Michigan, 10-44397


ᐅ Ma Teresa Porcalla, Michigan

Address: 7173 Valleybrook Rd West Bloomfield, MI 48322-4181

Concise Description of Bankruptcy Case 11-56385-mbm7: "Chapter 13 bankruptcy for Ma Teresa Porcalla in West Bloomfield, MI began in June 2011, focusing on debt restructuring, concluding with plan fulfillment in 12/03/2014."
Ma Teresa Porcalla — Michigan, 11-56385


ᐅ Clyde J Porch, Michigan

Address: 7306 Balsam Ct West Bloomfield, MI 48322-2821

Bankruptcy Case 14-47384-mar Summary: "The bankruptcy record of Clyde J Porch from West Bloomfield, MI, shows a Chapter 7 case filed in 2014-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 07.28.2014."
Clyde J Porch — Michigan, 14-47384


ᐅ Lydell Powell, Michigan

Address: 3120 Parkland Dr West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 10-65465-mbm: "In a Chapter 7 bankruptcy case, Lydell Powell from West Bloomfield, MI, saw their proceedings start in 08.12.2010 and complete by 11.16.2010, involving asset liquidation."
Lydell Powell — Michigan, 10-65465


ᐅ Samantha Jo Powell, Michigan

Address: 7993 Lawrence West Bloomfield, MI 48322-2622

Bankruptcy Case 08-82268-TLS Overview: "Sep 5, 2008 marked the beginning of Samantha Jo Powell's Chapter 13 bankruptcy in West Bloomfield, MI, entailing a structured repayment schedule, completed by Nov 14, 2013."
Samantha Jo Powell — Michigan, 08-82268


ᐅ Michael Powers, Michigan

Address: 1535 Furnwall St West Bloomfield, MI 48324

Bankruptcy Case 10-44811-mbm Overview: "The bankruptcy record of Michael Powers from West Bloomfield, MI, shows a Chapter 7 case filed in Feb 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2010."
Michael Powers — Michigan, 10-44811


ᐅ Tanaquil Lasarah Powers, Michigan

Address: 7187 Stonebrook Rd West Bloomfield, MI 48322

Bankruptcy Case 12-66357-mbm Summary: "The bankruptcy record of Tanaquil Lasarah Powers from West Bloomfield, MI, shows a Chapter 7 case filed in Dec 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-09."
Tanaquil Lasarah Powers — Michigan, 12-66357


ᐅ Richard P Poyle, Michigan

Address: 6484 Royal Pointe Dr West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 13-40134-tjt7: "The case of Richard P Poyle in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard P Poyle — Michigan, 13-40134


ᐅ Carol Presley, Michigan

Address: 6420 Silverbrook W West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 10-46916-pjs7: "West Bloomfield, MI resident Carol Presley's 03.05.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 9, 2010."
Carol Presley — Michigan, 10-46916


ᐅ Minola Price, Michigan

Address: 7988 Sadsbury Dr West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 10-41678-tjt: "In a Chapter 7 bankruptcy case, Minola Price from West Bloomfield, MI, saw their proceedings start in 2010-01-22 and complete by Apr 20, 2010, involving asset liquidation."
Minola Price — Michigan, 10-41678


ᐅ Nataly Pruss, Michigan

Address: 7061 Clements West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 13-47287-wsd: "The bankruptcy record of Nataly Pruss from West Bloomfield, MI, shows a Chapter 7 case filed in Apr 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/15/2013."
Nataly Pruss — Michigan, 13-47287


ᐅ Geralyn Marie Przybylowicz, Michigan

Address: 6655 Grassland Ave West Bloomfield, MI 48324

Concise Description of Bankruptcy Case 09-71512-swr7: "Geralyn Marie Przybylowicz's bankruptcy, initiated in 10.12.2009 and concluded by 2010-01-16 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geralyn Marie Przybylowicz — Michigan, 09-71512


ᐅ Sabrina Joy Pye, Michigan

Address: 5851 Beauchamp West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 11-50977-swr7: "The bankruptcy filing by Sabrina Joy Pye, undertaken in April 2011 in West Bloomfield, MI under Chapter 7, concluded with discharge in 07/23/2011 after liquidating assets."
Sabrina Joy Pye — Michigan, 11-50977


ᐅ Manusha Qafa, Michigan

Address: 6804 Heatherwood Dr West Bloomfield, MI 48324

Brief Overview of Bankruptcy Case 10-53659-tjt: "The case of Manusha Qafa in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manusha Qafa — Michigan, 10-53659


ᐅ Steven Qashat, Michigan

Address: 4267 Foxpointe Dr West Bloomfield, MI 48323

Bankruptcy Case 10-73016-pjs Overview: "In West Bloomfield, MI, Steven Qashat filed for Chapter 7 bankruptcy in 2010-10-28. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Steven Qashat — Michigan, 10-73016


ᐅ Jessica Quarker, Michigan

Address: 2431 Empire Dr West Bloomfield, MI 48324

Brief Overview of Bankruptcy Case 09-76125-wsd: "In a Chapter 7 bankruptcy case, Jessica Quarker from West Bloomfield, MI, saw her proceedings start in November 2009 and complete by 02.17.2010, involving asset liquidation."
Jessica Quarker — Michigan, 09-76125


ᐅ Jr Earl Raby, Michigan

Address: 6542 Post Oak Dr West Bloomfield, MI 48322

Bankruptcy Case 12-52435-tjt Summary: "In a Chapter 7 bankruptcy case, Jr Earl Raby from West Bloomfield, MI, saw his proceedings start in 05/18/2012 and complete by August 22, 2012, involving asset liquidation."
Jr Earl Raby — Michigan, 12-52435


ᐅ Lilianna Raby, Michigan

Address: 5549 Tamerlane Dr West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 10-50497-tjt7: "Lilianna Raby's Chapter 7 bankruptcy, filed in West Bloomfield, MI in March 31, 2010, led to asset liquidation, with the case closing in Jul 5, 2010."
Lilianna Raby — Michigan, 10-50497


ᐅ April Lashae Radden, Michigan

Address: 5555 Walnut Cir E West Bloomfield, MI 48322-1254

Brief Overview of Bankruptcy Case 14-56255-wsd: "The bankruptcy record of April Lashae Radden from West Bloomfield, MI, shows a Chapter 7 case filed in October 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 14, 2015."
April Lashae Radden — Michigan, 14-56255


ᐅ Susan Beth Rains, Michigan

Address: 4892 Lakeview Ave West Bloomfield, MI 48324

Bankruptcy Case 13-60044-mbm Summary: "Susan Beth Rains's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 10.31.2013, led to asset liquidation, with the case closing in February 2014."
Susan Beth Rains — Michigan, 13-60044


ᐅ Daniil Rapoport, Michigan

Address: 6649 GLENSHAW CT West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 11-45373-wsd: "Daniil Rapoport's bankruptcy, initiated in 2011-03-01 and concluded by 06.05.2011 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniil Rapoport — Michigan, 11-45373


ᐅ Judy Marion Rauckhorst, Michigan

Address: 2546 Empire Dr West Bloomfield, MI 48324-1735

Concise Description of Bankruptcy Case 8:15-bk-04204-CPM7: "In a Chapter 7 bankruptcy case, Judy Marion Rauckhorst from West Bloomfield, MI, saw her proceedings start in 2015-04-23 and complete by 07.22.2015, involving asset liquidation."
Judy Marion Rauckhorst — Michigan, 8:15-bk-04204


ᐅ Thomas Anthony Rauckhorst, Michigan

Address: 2546 Empire Dr West Bloomfield, MI 48324-1735

Concise Description of Bankruptcy Case 8:15-bk-04204-CPM7: "Thomas Anthony Rauckhorst's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 04.23.2015, led to asset liquidation, with the case closing in Jul 22, 2015."
Thomas Anthony Rauckhorst — Michigan, 8:15-bk-04204


ᐅ William Lowell Rayle, Michigan

Address: 7493 Westbury Blvd West Bloomfield, MI 48322

Bankruptcy Case 12-59629-pjs Summary: "In a Chapter 7 bankruptcy case, William Lowell Rayle from West Bloomfield, MI, saw his proceedings start in August 2012 and complete by 12.01.2012, involving asset liquidation."
William Lowell Rayle — Michigan, 12-59629


ᐅ Robert A Redlich, Michigan

Address: 3291 Parkland Dr West Bloomfield, MI 48322-1830

Concise Description of Bankruptcy Case 2014-50658-mar7: "West Bloomfield, MI resident Robert A Redlich's Jun 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Robert A Redlich — Michigan, 2014-50658


ᐅ Gwendolyn Tate Redmond, Michigan

Address: 6460 HERITAGE West Bloomfield, MI 48322

Bankruptcy Case 12-49997-pjs Overview: "The bankruptcy filing by Gwendolyn Tate Redmond, undertaken in 04.20.2012 in West Bloomfield, MI under Chapter 7, concluded with discharge in 2012-07-25 after liquidating assets."
Gwendolyn Tate Redmond — Michigan, 12-49997


ᐅ Mitchell Reid, Michigan

Address: 2782 Parkwick Ct West Bloomfield, MI 48324

Bankruptcy Case 10-76583-tjt Overview: "West Bloomfield, MI resident Mitchell Reid's 12.06.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.15.2011."
Mitchell Reid — Michigan, 10-76583


ᐅ Laurie Guthart Reimer, Michigan

Address: 3645 Elmview St West Bloomfield, MI 48324-2619

Bankruptcy Case 2014-51666-mar Summary: "West Bloomfield, MI resident Laurie Guthart Reimer's 2014-07-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Laurie Guthart Reimer — Michigan, 2014-51666


ᐅ Ross Reimer, Michigan

Address: 3645 Elmview St West Bloomfield, MI 48324-2619

Bankruptcy Case 09-47519-pjs Summary: "The bankruptcy record for Ross Reimer from West Bloomfield, MI, under Chapter 13, filed in March 14, 2009, involved setting up a repayment plan, finalized by 01.06.2015."
Ross Reimer — Michigan, 09-47519


ᐅ Steven Reinheimer, Michigan

Address: 4802 Thorntree Dr West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 10-56053-wsd: "The bankruptcy filing by Steven Reinheimer, undertaken in 05/14/2010 in West Bloomfield, MI under Chapter 7, concluded with discharge in 2010-08-18 after liquidating assets."
Steven Reinheimer — Michigan, 10-56053


ᐅ Donna Renick, Michigan

Address: 4131 Green Lake Rd West Bloomfield, MI 48324

Bankruptcy Case 10-53561-swr Summary: "In West Bloomfield, MI, Donna Renick filed for Chapter 7 bankruptcy in 04.23.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-28."
Donna Renick — Michigan, 10-53561


ᐅ Stacey M Rentie, Michigan

Address: 7063 Hillside Dr West Bloomfield, MI 48322-2844

Bankruptcy Case 11-25424-lbr Summary: "The case of Stacey M Rentie in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacey M Rentie — Michigan, 11-25424


ᐅ Lolita M Revels, Michigan

Address: 7910 Goshen Dr West Bloomfield, MI 48322

Bankruptcy Case 09-71075-tjt Overview: "Lolita M Revels's bankruptcy, initiated in October 2009 and concluded by January 11, 2010 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lolita M Revels — Michigan, 09-71075


ᐅ Shi Jong Rho, Michigan

Address: 5622 Drake Hollow Dr W West Bloomfield, MI 48322

Bankruptcy Case 09-72150-swr Summary: "West Bloomfield, MI resident Shi Jong Rho's 10.18.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 22, 2010."
Shi Jong Rho — Michigan, 09-72150


ᐅ Jeanne M Rice, Michigan

Address: 5070 Patrick Rd West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 13-52013-mbm: "Jeanne M Rice's Chapter 7 bankruptcy, filed in West Bloomfield, MI in June 14, 2013, led to asset liquidation, with the case closing in 2013-09-18."
Jeanne M Rice — Michigan, 13-52013


ᐅ Shirley Rich, Michigan

Address: 5609 Pembrooke Xing West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 11-58517-swr: "In a Chapter 7 bankruptcy case, Shirley Rich from West Bloomfield, MI, saw their proceedings start in 07/06/2011 and complete by 2011-10-12, involving asset liquidation."
Shirley Rich — Michigan, 11-58517


ᐅ Mclaurin Monica Ynette Rich, Michigan

Address: 5340 Bentley Rd Apt 202 West Bloomfield, MI 48322-2186

Snapshot of U.S. Bankruptcy Proceeding Case 14-57334-tjt: "In West Bloomfield, MI, Mclaurin Monica Ynette Rich filed for Chapter 7 bankruptcy in 2014-11-06. This case, involving liquidating assets to pay off debts, was resolved by 02.04.2015."
Mclaurin Monica Ynette Rich — Michigan, 14-57334


ᐅ Shoshana Bayla Arden Rubenstein, Michigan

Address: 5224 Brett Ct West Bloomfield, MI 48322-2135

Brief Overview of Bankruptcy Case 14-44976-mbm: "Shoshana Bayla Arden Rubenstein's bankruptcy, initiated in March 25, 2014 and concluded by 06.23.2014 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shoshana Bayla Arden Rubenstein — Michigan, 14-44976


ᐅ Paul Rubin, Michigan

Address: 7897 Lawrence West Bloomfield, MI 48322

Bankruptcy Case 12-43835-wsd Overview: "West Bloomfield, MI resident Paul Rubin's 02/21/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.15.2012."
Paul Rubin — Michigan, 12-43835


ᐅ Howard Rubin, Michigan

Address: 5138 Baywood Ct West Bloomfield, MI 48323-1374

Bankruptcy Case 16-45204-pjs Overview: "Howard Rubin's bankruptcy, initiated in Apr 6, 2016 and concluded by 2016-07-05 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Howard Rubin — Michigan, 16-45204


ᐅ Jeffrey Rupp, Michigan

Address: 7664 Barnsbury Dr West Bloomfield, MI 48324

Brief Overview of Bankruptcy Case 10-49664-tjt: "The case of Jeffrey Rupp in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Rupp — Michigan, 10-49664


ᐅ Carey Ann Russell, Michigan

Address: 5758 Beauchamp West Bloomfield, MI 48322-1474

Bankruptcy Case 16-46476-wsd Overview: "West Bloomfield, MI resident Carey Ann Russell's April 28, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-27."
Carey Ann Russell — Michigan, 16-46476


ᐅ Chaz D Russell, Michigan

Address: 2230 Middlebelt Rd West Bloomfield, MI 48324

Bankruptcy Case 12-59447-pjs Overview: "The bankruptcy record of Chaz D Russell from West Bloomfield, MI, shows a Chapter 7 case filed in August 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.28.2012."
Chaz D Russell — Michigan, 12-59447


ᐅ Kevin Richard Russell, Michigan

Address: 5758 Beauchamp West Bloomfield, MI 48322-1474

Bankruptcy Case 16-46476-wsd Overview: "West Bloomfield, MI resident Kevin Richard Russell's 2016-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 27, 2016."
Kevin Richard Russell — Michigan, 16-46476


ᐅ Alana H Ryan, Michigan

Address: 7383 Radcliff Dr West Bloomfield, MI 48322

Bankruptcy Case 11-72364-wsd Overview: "In West Bloomfield, MI, Alana H Ryan filed for Chapter 7 bankruptcy in December 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03.28.2012."
Alana H Ryan — Michigan, 11-72364


ᐅ Roman Rybak, Michigan

Address: 6705 Ridgefield Cir Apt 102 West Bloomfield, MI 48322-3053

Concise Description of Bankruptcy Case 2014-55247-mar7: "The case of Roman Rybak in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roman Rybak — Michigan, 2014-55247