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 Thomas Richard, Michigan

Address: 5523 Normanhurst West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 10-76893-pjs: "The case of Thomas Richard in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Richard — Michigan, 10-76893


ᐅ Candice L Richard, Michigan

Address: 6347 Silverbrook W West Bloomfield, MI 48322

Bankruptcy Case 13-57833-pjs Summary: "Candice L Richard's bankruptcy, initiated in September 25, 2013 and concluded by December 2013 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candice L Richard — Michigan, 13-57833


ᐅ William M Richardson, Michigan

Address: 2240 Woodrow Wilson Blvd Apt 6 West Bloomfield, MI 48324-1702

Concise Description of Bankruptcy Case 06-57286-pjs7: "In their Chapter 13 bankruptcy case filed in 11/22/2006, West Bloomfield, MI's William M Richardson agreed to a debt repayment plan, which was successfully completed by August 14, 2012."
William M Richardson — Michigan, 06-57286


ᐅ Latisha Tamira Ricks, Michigan

Address: 7549 Greenway Ln West Bloomfield, MI 48324

Bankruptcy Case 13-47385-wsd Overview: "Latisha Tamira Ricks's Chapter 7 bankruptcy, filed in West Bloomfield, MI in April 2013, led to asset liquidation, with the case closing in 07.16.2013."
Latisha Tamira Ricks — Michigan, 13-47385


ᐅ Jason Isaiah Ridgeway, Michigan

Address: 6420 Heritage West Bloomfield, MI 48322-1336

Brief Overview of Bankruptcy Case 15-51846-mar: "Jason Isaiah Ridgeway's bankruptcy, initiated in 08.10.2015 and concluded by 2015-11-08 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Isaiah Ridgeway — Michigan, 15-51846


ᐅ Jay Riemer, Michigan

Address: 5612 Swan Lake Dr West Bloomfield, MI 48322

Bankruptcy Case 10-44361-mbm Summary: "In a Chapter 7 bankruptcy case, Jay Riemer from West Bloomfield, MI, saw their proceedings start in Feb 16, 2010 and complete by 2010-05-23, involving asset liquidation."
Jay Riemer — Michigan, 10-44361


ᐅ Thomas Michael Ries, Michigan

Address: 5629 Drake Hollow Dr W West Bloomfield, MI 48322-1275

Concise Description of Bankruptcy Case 08-01459-8-RDD7: "2008-03-03 marked the beginning of Thomas Michael Ries's Chapter 13 bankruptcy in West Bloomfield, MI, entailing a structured repayment schedule, completed by October 2, 2012."
Thomas Michael Ries — Michigan, 08-01459-8


ᐅ Stephen M Riley, Michigan

Address: 2174 Strader Dr West Bloomfield, MI 48324

Brief Overview of Bankruptcy Case 13-58476-wsd: "Stephen M Riley's bankruptcy, initiated in 2013-10-06 and concluded by Jan 10, 2014 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen M Riley — Michigan, 13-58476


ᐅ Lucia E Rizza, Michigan

Address: 7389 Danbury Dr West Bloomfield, MI 48322-3582

Snapshot of U.S. Bankruptcy Proceeding Case 15-54893-wsd: "The case of Lucia E Rizza in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucia E Rizza — Michigan, 15-54893


ᐅ Elaine S Roberts, Michigan

Address: 6690 W Maple Rd Apt 1123 West Bloomfield, MI 48322

Bankruptcy Case 12-46243-swr Summary: "Elaine S Roberts's Chapter 7 bankruptcy, filed in West Bloomfield, MI in March 14, 2012, led to asset liquidation, with the case closing in 06/18/2012."
Elaine S Roberts — Michigan, 12-46243


ᐅ Tracy Lavette Roberts, Michigan

Address: 6234 Silverbrook W West Bloomfield, MI 48322-1028

Bankruptcy Case 15-57611-mar Overview: "In West Bloomfield, MI, Tracy Lavette Roberts filed for Chapter 7 bankruptcy in 12/02/2015. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Tracy Lavette Roberts — Michigan, 15-57611


ᐅ David R Robertson, Michigan

Address: 4505 GREEN LAKE RD West Bloomfield, MI 48323

Bankruptcy Case 11-45419-tjt Summary: "The case of David R Robertson in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David R Robertson — Michigan, 11-45419


ᐅ Bender Hazel R Robertson, Michigan

Address: 5451 Bentley Rd Apt NO102 West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 13-43272-wsd: "The case of Bender Hazel R Robertson in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bender Hazel R Robertson — Michigan, 13-43272


ᐅ Bean Kimberly Robinson, Michigan

Address: 5632 Aldingbrooke Triangle West Bloomfield, MI 48322

Bankruptcy Case 12-59006-pjs Summary: "In a Chapter 7 bankruptcy case, Bean Kimberly Robinson from West Bloomfield, MI, saw her proceedings start in Aug 17, 2012 and complete by 2012-11-21, involving asset liquidation."
Bean Kimberly Robinson — Michigan, 12-59006


ᐅ Nancy Robinson, Michigan

Address: 6621 Stoker Ct West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 13-49971-wsd: "In West Bloomfield, MI, Nancy Robinson filed for Chapter 7 bankruptcy in 05.15.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-19."
Nancy Robinson — Michigan, 13-49971


ᐅ Andre Rufus Robinson, Michigan

Address: 3090 Winchester Rd West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 13-49551-wsd7: "The bankruptcy record of Andre Rufus Robinson from West Bloomfield, MI, shows a Chapter 7 case filed in May 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.13.2013."
Andre Rufus Robinson — Michigan, 13-49551


ᐅ Michele Rochester, Michigan

Address: 2331 Keylon Dr West Bloomfield, MI 48324

Concise Description of Bankruptcy Case 10-65076-wsd7: "Michele Rochester's bankruptcy, initiated in August 8, 2010 and concluded by Nov 12, 2010 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Rochester — Michigan, 10-65076


ᐅ Jr Cavier C Rogers, Michigan

Address: 6255 Village Park Dr Apt 205 West Bloomfield, MI 48322

Bankruptcy Case 13-40535-wsd Overview: "The bankruptcy record of Jr Cavier C Rogers from West Bloomfield, MI, shows a Chapter 7 case filed in January 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 17, 2013."
Jr Cavier C Rogers — Michigan, 13-40535


ᐅ Richard M Rogers, Michigan

Address: 1857 Henbert Rd West Bloomfield, MI 48324

Snapshot of U.S. Bankruptcy Proceeding Case 11-58801-tjt: "In West Bloomfield, MI, Richard M Rogers filed for Chapter 7 bankruptcy in Jul 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10.14.2011."
Richard M Rogers — Michigan, 11-58801


ᐅ David Lee Rogers, Michigan

Address: 6550 Inkster Rd West Bloomfield, MI 48322-4301

Bankruptcy Case 16-49722-mar Overview: "In a Chapter 7 bankruptcy case, David Lee Rogers from West Bloomfield, MI, saw his proceedings start in July 7, 2016 and complete by 2016-10-05, involving asset liquidation."
David Lee Rogers — Michigan, 16-49722


ᐅ Ronald Rogers, Michigan

Address: 7525 Lilac Ct West Bloomfield, MI 48324-2539

Bankruptcy Case 09-66125-tjt Summary: "Chapter 13 bankruptcy for Ronald Rogers in West Bloomfield, MI began in August 24, 2009, focusing on debt restructuring, concluding with plan fulfillment in Jan 6, 2015."
Ronald Rogers — Michigan, 09-66125


ᐅ Kitty Joe Rogers, Michigan

Address: 6550 Inkster Rd West Bloomfield, MI 48322-4301

Bankruptcy Case 16-49722-mar Summary: "The case of Kitty Joe Rogers in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kitty Joe Rogers — Michigan, 16-49722


ᐅ Jacqueline Roggin, Michigan

Address: 4387 Foxpointe Dr West Bloomfield, MI 48323

Snapshot of U.S. Bankruptcy Proceeding Case 10-51213-swr: "In a Chapter 7 bankruptcy case, Jacqueline Roggin from West Bloomfield, MI, saw her proceedings start in Apr 5, 2010 and complete by July 2010, involving asset liquidation."
Jacqueline Roggin — Michigan, 10-51213


ᐅ David M Rogovein, Michigan

Address: 4762 Fairway Rdg S West Bloomfield, MI 48323

Brief Overview of Bankruptcy Case 11-71252-swr: "In West Bloomfield, MI, David M Rogovein filed for Chapter 7 bankruptcy in December 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 13, 2012."
David M Rogovein — Michigan, 11-71252


ᐅ Vickie J Roosevelt, Michigan

Address: 4167 Wendell Rd West Bloomfield, MI 48323-3146

Bankruptcy Case 09-60045-wsd Summary: "Filing for Chapter 13 bankruptcy in June 2009, Vickie J Roosevelt from West Bloomfield, MI, structured a repayment plan, achieving discharge in 2014-12-09."
Vickie J Roosevelt — Michigan, 09-60045


ᐅ Karen Root, Michigan

Address: 3435 Macnichol Trl West Bloomfield, MI 48323

Concise Description of Bankruptcy Case 10-63455-tjt7: "The bankruptcy record of Karen Root from West Bloomfield, MI, shows a Chapter 7 case filed in Jul 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/27/2010."
Karen Root — Michigan, 10-63455


ᐅ Jeffrey P Rosen, Michigan

Address: 2065 Lakeshire Dr West Bloomfield, MI 48323-3838

Bankruptcy Case 14-57252-mar Summary: "In West Bloomfield, MI, Jeffrey P Rosen filed for Chapter 7 bankruptcy in 2014-11-05. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Jeffrey P Rosen — Michigan, 14-57252


ᐅ Julia S Rosen, Michigan

Address: 2065 Lakeshire Dr West Bloomfield, MI 48323-3838

Bankruptcy Case 14-57252-mar Summary: "Julia S Rosen's Chapter 7 bankruptcy, filed in West Bloomfield, MI in November 5, 2014, led to asset liquidation, with the case closing in 02/03/2015."
Julia S Rosen — Michigan, 14-57252


ᐅ David Rosenberg, Michigan

Address: 7296 Simsbury Dr West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 10-78824-tjt7: "The bankruptcy filing by David Rosenberg, undertaken in 12.31.2010 in West Bloomfield, MI under Chapter 7, concluded with discharge in Apr 6, 2011 after liquidating assets."
David Rosenberg — Michigan, 10-78824


ᐅ Jack Rosenzweig, Michigan

Address: 6182 Nicholas Dr West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 10-74834-wsd: "The bankruptcy filing by Jack Rosenzweig, undertaken in 2010-11-16 in West Bloomfield, MI under Chapter 7, concluded with discharge in February 20, 2011 after liquidating assets."
Jack Rosenzweig — Michigan, 10-74834


ᐅ Marc Rosenzweig, Michigan

Address: 2770 Birch Harbor Ln West Bloomfield, MI 48324

Concise Description of Bankruptcy Case 10-74833-wsd7: "The case of Marc Rosenzweig in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marc Rosenzweig — Michigan, 10-74833


ᐅ Todd Rosenzweig, Michigan

Address: 3102 Bloomfield Park Dr West Bloomfield, MI 48323

Snapshot of U.S. Bankruptcy Proceeding Case 10-74832-wsd: "The bankruptcy record of Todd Rosenzweig from West Bloomfield, MI, shows a Chapter 7 case filed in Nov 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-20."
Todd Rosenzweig — Michigan, 10-74832


ᐅ Michael Rosner, Michigan

Address: 6754 Candlewood Trl West Bloomfield, MI 48322

Bankruptcy Case 10-67387-pjs Overview: "The case of Michael Rosner in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Rosner — Michigan, 10-67387


ᐅ Heather Ross, Michigan

Address: 4661 Cove Rd West Bloomfield, MI 48323

Bankruptcy Case 10-53722-wsd Overview: "Heather Ross's Chapter 7 bankruptcy, filed in West Bloomfield, MI in Apr 26, 2010, led to asset liquidation, with the case closing in 07/31/2010."
Heather Ross — Michigan, 10-53722


ᐅ Fredric A Rossman, Michigan

Address: 7249 Westchester West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 13-57870-pjs7: "West Bloomfield, MI resident Fredric A Rossman's 09.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-31."
Fredric A Rossman — Michigan, 13-57870


ᐅ Donald David Rotunda, Michigan

Address: 2634 Peterboro Ct West Bloomfield, MI 48323

Brief Overview of Bankruptcy Case 11-64410-wsd: "West Bloomfield, MI resident Donald David Rotunda's 2011-09-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 14, 2011."
Donald David Rotunda — Michigan, 11-64410


ᐅ Jimmy John Roumayah, Michigan

Address: 3169 Rutledge Park Ct West Bloomfield, MI 48322

Bankruptcy Case 11-64013-tjt Overview: "The case of Jimmy John Roumayah in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jimmy John Roumayah — Michigan, 11-64013


ᐅ Sandi Rozman, Michigan

Address: 6250 Village Park Dr Apt 204 West Bloomfield, MI 48322

Bankruptcy Case 10-47904-pjs Summary: "The bankruptcy filing by Sandi Rozman, undertaken in March 12, 2010 in West Bloomfield, MI under Chapter 7, concluded with discharge in 2010-06-16 after liquidating assets."
Sandi Rozman — Michigan, 10-47904


ᐅ Brian Sable, Michigan

Address: 3834 McDivitt Dr West Bloomfield, MI 48323

Snapshot of U.S. Bankruptcy Proceeding Case 10-49787-swr: "The case of Brian Sable in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Sable — Michigan, 10-49787


ᐅ Sabah E Sadek, Michigan

Address: 5889 Orchard Woods Dr West Bloomfield, MI 48324-3276

Brief Overview of Bankruptcy Case 2014-55279-mar: "The bankruptcy filing by Sabah E Sadek, undertaken in 09.29.2014 in West Bloomfield, MI under Chapter 7, concluded with discharge in December 28, 2014 after liquidating assets."
Sabah E Sadek — Michigan, 2014-55279


ᐅ Edwin Sadik, Michigan

Address: 6161 Laurain Ct West Bloomfield, MI 48322

Bankruptcy Case 10-70645-mbm Overview: "Edwin Sadik's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 10/04/2010, led to asset liquidation, with the case closing in 01/08/2011."
Edwin Sadik — Michigan, 10-70645


ᐅ Jatoo Safar, Michigan

Address: 5514 Victoria Dr West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 10-77735-pjs: "The case of Jatoo Safar in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jatoo Safar — Michigan, 10-77735


ᐅ Maan J Safar, Michigan

Address: 5514 Victoria Dr West Bloomfield, MI 48322-1137

Concise Description of Bankruptcy Case 15-52559-wsd7: "Maan J Safar's bankruptcy, initiated in 08.25.2015 and concluded by 11.23.2015 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maan J Safar — Michigan, 15-52559


ᐅ Chawkat Said, Michigan

Address: 4274 Whitebirch Dr West Bloomfield, MI 48323

Brief Overview of Bankruptcy Case 10-57604-swr: "Chawkat Said's Chapter 7 bankruptcy, filed in West Bloomfield, MI in May 27, 2010, led to asset liquidation, with the case closing in 08.31.2010."
Chawkat Said — Michigan, 10-57604


ᐅ Sandra M Said, Michigan

Address: 4274 Whitebirch Dr West Bloomfield, MI 48323-2676

Bankruptcy Case 2014-55389-wsd Summary: "The bankruptcy record of Sandra M Said from West Bloomfield, MI, shows a Chapter 7 case filed in 2014-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 29, 2014."
Sandra M Said — Michigan, 2014-55389


ᐅ Christopher M Salazar, Michigan

Address: 4296 Hillcrest Cir West Bloomfield, MI 48323

Bankruptcy Case 13-55578-tjt Overview: "Christopher M Salazar's Chapter 7 bankruptcy, filed in West Bloomfield, MI in August 2013, led to asset liquidation, with the case closing in 11/19/2013."
Christopher M Salazar — Michigan, 13-55578


ᐅ Natalya Salem, Michigan

Address: 6689 Torybrooke Cir West Bloomfield, MI 48323

Bankruptcy Case 10-69954-mbm Overview: "The bankruptcy filing by Natalya Salem, undertaken in 2010-09-28 in West Bloomfield, MI under Chapter 7, concluded with discharge in Dec 21, 2010 after liquidating assets."
Natalya Salem — Michigan, 10-69954


ᐅ Cindy Sallade, Michigan

Address: 6313 Hermana Rd West Bloomfield, MI 48324

Bankruptcy Case 10-57512-pjs Overview: "The bankruptcy record of Cindy Sallade from West Bloomfield, MI, shows a Chapter 7 case filed in 2010-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Cindy Sallade — Michigan, 10-57512


ᐅ Maria Conception Salud, Michigan

Address: 5429 Claridge Ln West Bloomfield, MI 48322-3863

Snapshot of U.S. Bankruptcy Proceeding Case 14-44783-tjt: "In a Chapter 7 bankruptcy case, Maria Conception Salud from West Bloomfield, MI, saw her proceedings start in Mar 21, 2014 and complete by June 2014, involving asset liquidation."
Maria Conception Salud — Michigan, 14-44783


ᐅ Waad Samona, Michigan

Address: 6106 Anne Dr West Bloomfield, MI 48322

Bankruptcy Case 10-73420-pjs Summary: "The case of Waad Samona in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Waad Samona — Michigan, 10-73420


ᐅ Joshua Sanders, Michigan

Address: 5323 Fairway Ln West Bloomfield, MI 48323

Concise Description of Bankruptcy Case 11-54003-mbm7: "Joshua Sanders's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 05/16/2011, led to asset liquidation, with the case closing in Aug 20, 2011."
Joshua Sanders — Michigan, 11-54003


ᐅ Bunny S Sanders, Michigan

Address: 5384 Bentley Rd Apt 101 West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 11-42216-swr: "The bankruptcy record of Bunny S Sanders from West Bloomfield, MI, shows a Chapter 7 case filed in 01.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-04."
Bunny S Sanders — Michigan, 11-42216


ᐅ Michelle Lanese Sanders, Michigan

Address: PO Box 252472 West Bloomfield, MI 48325-2472

Bankruptcy Case 15-48388-pjs Summary: "In West Bloomfield, MI, Michelle Lanese Sanders filed for Chapter 7 bankruptcy in 05.29.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-27."
Michelle Lanese Sanders — Michigan, 15-48388


ᐅ Latonya Sanders, Michigan

Address: 5842 Applewood Apt 1305 West Bloomfield, MI 48322-3486

Bankruptcy Case 2014-56182-wsd Summary: "In West Bloomfield, MI, Latonya Sanders filed for Chapter 7 bankruptcy in October 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-13."
Latonya Sanders — Michigan, 2014-56182


ᐅ Jr Mark Sandiha, Michigan

Address: 7363 Camelot Dr West Bloomfield, MI 48322-3132

Snapshot of U.S. Bankruptcy Proceeding Case 14-44813-wsd: "In West Bloomfield, MI, Jr Mark Sandiha filed for Chapter 7 bankruptcy in Mar 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 20, 2014."
Jr Mark Sandiha — Michigan, 14-44813


ᐅ Julianne M Sarampote, Michigan

Address: 7815 SUNSET ST West Bloomfield, MI 48323

Brief Overview of Bankruptcy Case 12-49808-mbm: "The case of Julianne M Sarampote in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julianne M Sarampote — Michigan, 12-49808


ᐅ Susan Savaya, Michigan

Address: 4393 Still Meadow Ln West Bloomfield, MI 48323-2847

Brief Overview of Bankruptcy Case 10-42666-tjt: "Chapter 13 bankruptcy for Susan Savaya in West Bloomfield, MI began in 01.30.2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-05."
Susan Savaya — Michigan, 10-42666


ᐅ Jesse E Smith, Michigan

Address: 6247 Bromley Ct West Bloomfield, MI 48322-3242

Bankruptcy Case 14-56983-pjs Summary: "The case of Jesse E Smith in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesse E Smith — Michigan, 14-56983


ᐅ Lakisha D Smith, Michigan

Address: PO Box 252965 West Bloomfield, MI 48325

Bankruptcy Case 13-53532-wsd Summary: "Lakisha D Smith's bankruptcy, initiated in July 12, 2013 and concluded by 10/16/2013 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lakisha D Smith — Michigan, 13-53532


ᐅ Kimberly M Smith, Michigan

Address: 5848 Applewood Apt 1405 West Bloomfield, MI 48322-3488

Bankruptcy Case 15-46946-tjt Summary: "The case of Kimberly M Smith in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly M Smith — Michigan, 15-46946


ᐅ Lamarco E Smith, Michigan

Address: 4411 Laurel Club Cir Apt 2 West Bloomfield, MI 48323

Snapshot of U.S. Bankruptcy Proceeding Case 11-59518-swr: "Lamarco E Smith's bankruptcy, initiated in July 19, 2011 and concluded by October 2011 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lamarco E Smith — Michigan, 11-59518


ᐅ Kimberly T Smith, Michigan

Address: 6247 Bromley Ct West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 12-63630-tjt: "Kimberly T Smith's Chapter 7 bankruptcy, filed in West Bloomfield, MI in Oct 23, 2012, led to asset liquidation, with the case closing in January 27, 2013."
Kimberly T Smith — Michigan, 12-63630


ᐅ Brandi Smith, Michigan

Address: 5748 Bridgeview West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 10-46484-tjt7: "The bankruptcy filing by Brandi Smith, undertaken in March 2, 2010 in West Bloomfield, MI under Chapter 7, concluded with discharge in June 6, 2010 after liquidating assets."
Brandi Smith — Michigan, 10-46484


ᐅ David Joseph Snook, Michigan

Address: 6585 Buckland Ave West Bloomfield, MI 48324

Bankruptcy Case 11-47984-wsd Overview: "In West Bloomfield, MI, David Joseph Snook filed for Chapter 7 bankruptcy in 2011-03-24. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2011."
David Joseph Snook — Michigan, 11-47984


ᐅ Walter Roger Sobczak, Michigan

Address: 7141 Willow Rd West Bloomfield, MI 48324-3661

Bankruptcy Case 15-51088-wsd Overview: "Walter Roger Sobczak's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 2015-07-24, led to asset liquidation, with the case closing in October 2015."
Walter Roger Sobczak — Michigan, 15-51088


ᐅ Yuriy A Sogokon, Michigan

Address: 7326 Creek View Cir West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 13-62179-tjt: "In a Chapter 7 bankruptcy case, Yuriy A Sogokon from West Bloomfield, MI, saw their proceedings start in 12/10/2013 and complete by 2014-03-16, involving asset liquidation."
Yuriy A Sogokon — Michigan, 13-62179


ᐅ Natan Sologub, Michigan

Address: 1945 Charrington Dr West Bloomfield, MI 48324-1105

Concise Description of Bankruptcy Case 09-65628-wsd7: "Natan Sologub's Chapter 13 bankruptcy in West Bloomfield, MI started in 2009-08-18. This plan involved reorganizing debts and establishing a payment plan, concluding in March 11, 2013."
Natan Sologub — Michigan, 09-65628


ᐅ Jeffrey Bret Solomon, Michigan

Address: 5020 Commerce Rd West Bloomfield, MI 48324-2200

Concise Description of Bankruptcy Case 09-52349-tjt7: "2009-04-21 marked the beginning of Jeffrey Bret Solomon's Chapter 13 bankruptcy in West Bloomfield, MI, entailing a structured repayment schedule, completed by 04/16/2013."
Jeffrey Bret Solomon — Michigan, 09-52349


ᐅ Jennifer Spearman, Michigan

Address: 5370 Bentley Rd Apt 103 West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 10-50159-pjs: "The case of Jennifer Spearman in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Spearman — Michigan, 10-50159


ᐅ Adam Jason Speier, Michigan

Address: 4755 Cherrywood Park West Bloomfield, MI 48323

Snapshot of U.S. Bankruptcy Proceeding Case 11-51461-wsd: "The bankruptcy filing by Adam Jason Speier, undertaken in April 2011 in West Bloomfield, MI under Chapter 7, concluded with discharge in 2011-07-26 after liquidating assets."
Adam Jason Speier — Michigan, 11-51461


ᐅ Kelly Marie Spencer, Michigan

Address: 7444 Bridge Way West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 13-42819-pjs: "In West Bloomfield, MI, Kelly Marie Spencer filed for Chapter 7 bankruptcy in 02.18.2013. This case, involving liquidating assets to pay off debts, was resolved by 05/25/2013."
Kelly Marie Spencer — Michigan, 13-42819


ᐅ Daniel N Spitzer, Michigan

Address: 4375 Borland St West Bloomfield, MI 48323

Concise Description of Bankruptcy Case 11-50516-swr7: "In West Bloomfield, MI, Daniel N Spitzer filed for Chapter 7 bankruptcy in 04.13.2011. This case, involving liquidating assets to pay off debts, was resolved by 07.18.2011."
Daniel N Spitzer — Michigan, 11-50516


ᐅ Andrea Springer, Michigan

Address: 7423 Pebble Pt West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 10-76664-swr7: "Andrea Springer's bankruptcy, initiated in 2010-12-07 and concluded by March 2011 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Springer — Michigan, 10-76664


ᐅ Caroletta L Sprinkle, Michigan

Address: 5531 Fox Hunt Ln West Bloomfield, MI 48322

Bankruptcy Case 11-70011-tjt Overview: "The bankruptcy filing by Caroletta L Sprinkle, undertaken in Nov 21, 2011 in West Bloomfield, MI under Chapter 7, concluded with discharge in Feb 25, 2012 after liquidating assets."
Caroletta L Sprinkle — Michigan, 11-70011


ᐅ Garnetta Staples, Michigan

Address: 5616 Carol Run N West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 10-68838-swr: "The bankruptcy filing by Garnetta Staples, undertaken in September 2010 in West Bloomfield, MI under Chapter 7, concluded with discharge in 12/21/2010 after liquidating assets."
Garnetta Staples — Michigan, 10-68838


ᐅ Craig Starr, Michigan

Address: 4121 Blackburn Dr West Bloomfield, MI 48323

Concise Description of Bankruptcy Case 12-58087-mbm7: "Craig Starr's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 2012-08-05, led to asset liquidation, with the case closing in Nov 9, 2012."
Craig Starr — Michigan, 12-58087


ᐅ Brian S Starr, Michigan

Address: 5575 Wild Ridge Ln West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 12-53855-pjs7: "Brian S Starr's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 06.05.2012, led to asset liquidation, with the case closing in September 9, 2012."
Brian S Starr — Michigan, 12-53855


ᐅ Shelley A Stasson, Michigan

Address: 6755 Brookeshire Dr West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 11-55117-tjt: "Shelley A Stasson's bankruptcy, initiated in May 2011 and concluded by 2011-08-30 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelley A Stasson — Michigan, 11-55117


ᐅ Jr Gaston Staten, Michigan

Address: 5523 S Piccadilly West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 12-59133-wsd7: "In West Bloomfield, MI, Jr Gaston Staten filed for Chapter 7 bankruptcy in Aug 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11/24/2012."
Jr Gaston Staten — Michigan, 12-59133


ᐅ Lorrie Steffanuski, Michigan

Address: 1565 Weymouth St West Bloomfield, MI 48324-3859

Bankruptcy Case 16-42136-mbm Summary: "The bankruptcy filing by Lorrie Steffanuski, undertaken in February 2016 in West Bloomfield, MI under Chapter 7, concluded with discharge in 05.18.2016 after liquidating assets."
Lorrie Steffanuski — Michigan, 16-42136


ᐅ Nicole J Steimel, Michigan

Address: 4276 Macqueen Dr West Bloomfield, MI 48323-2832

Bankruptcy Case 09-63437-pjs Overview: "Nicole J Steimel's West Bloomfield, MI bankruptcy under Chapter 13 in 07/29/2009 led to a structured repayment plan, successfully discharged in 12.27.2012."
Nicole J Steimel — Michigan, 09-63437


ᐅ Jack A Stein, Michigan

Address: 3218 Winterberry Dr West Bloomfield, MI 48324-2462

Brief Overview of Bankruptcy Case 15-50083-mar: "Jack A Stein's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 07/02/2015, led to asset liquidation, with the case closing in 2015-09-30."
Jack A Stein — Michigan, 15-50083


ᐅ Anne M Stein, Michigan

Address: 3218 Winterberry Dr West Bloomfield, MI 48324-2462

Bankruptcy Case 15-50083-mar Overview: "In a Chapter 7 bankruptcy case, Anne M Stein from West Bloomfield, MI, saw her proceedings start in 07.02.2015 and complete by September 30, 2015, involving asset liquidation."
Anne M Stein — Michigan, 15-50083


ᐅ Liudmila A Storozhenko, Michigan

Address: 6649 Glenshaw Ct West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 11-57443-tjt7: "In West Bloomfield, MI, Liudmila A Storozhenko filed for Chapter 7 bankruptcy in Jun 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-27."
Liudmila A Storozhenko — Michigan, 11-57443


ᐅ Shelonda Strachan, Michigan

Address: 4253 Breckenridge Dr West Bloomfield, MI 48322

Bankruptcy Case 10-63200-tjt Overview: "West Bloomfield, MI resident Shelonda Strachan's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 25, 2010."
Shelonda Strachan — Michigan, 10-63200


ᐅ Tiffany Straughter, Michigan

Address: PO Box 250392 West Bloomfield, MI 48325

Bankruptcy Case 12-59633-swr Summary: "Tiffany Straughter's Chapter 7 bankruptcy, filed in West Bloomfield, MI in August 2012, led to asset liquidation, with the case closing in 2012-12-01."
Tiffany Straughter — Michigan, 12-59633


ᐅ Sally Ann Street, Michigan

Address: 7244 Westchester West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 11-64453-swr7: "Sally Ann Street's Chapter 7 bankruptcy, filed in West Bloomfield, MI in Sep 15, 2011, led to asset liquidation, with the case closing in 12.20.2011."
Sally Ann Street — Michigan, 11-64453


ᐅ Basil Stroster, Michigan

Address: 6950 Long Ave West Bloomfield, MI 48322

Bankruptcy Case 10-46315-swr Summary: "The bankruptcy filing by Basil Stroster, undertaken in March 1, 2010 in West Bloomfield, MI under Chapter 7, concluded with discharge in 2010-06-05 after liquidating assets."
Basil Stroster — Michigan, 10-46315


ᐅ Harry Sturm, Michigan

Address: PO Box 250644 West Bloomfield, MI 48325

Concise Description of Bankruptcy Case 09-73865-pjs7: "The bankruptcy filing by Harry Sturm, undertaken in Oct 31, 2009 in West Bloomfield, MI under Chapter 7, concluded with discharge in 02.04.2010 after liquidating assets."
Harry Sturm — Michigan, 09-73865


ᐅ Paul J Sugars, Michigan

Address: 5175 Latimer St West Bloomfield, MI 48324

Snapshot of U.S. Bankruptcy Proceeding Case 11-56587-swr: "In West Bloomfield, MI, Paul J Sugars filed for Chapter 7 bankruptcy in 06.14.2011. This case, involving liquidating assets to pay off debts, was resolved by September 7, 2011."
Paul J Sugars — Michigan, 11-56587


ᐅ Jr Mack H Sullivan, Michigan

Address: 6830 Reserve Rd West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 11-53445-mbm7: "In West Bloomfield, MI, Jr Mack H Sullivan filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-14."
Jr Mack H Sullivan — Michigan, 11-53445


ᐅ Greg Super, Michigan

Address: 4001 Keelson West Bloomfield, MI 48324-2852

Bankruptcy Case 14-57249-wsd Summary: "West Bloomfield, MI resident Greg Super's 2014-11-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Greg Super — Michigan, 14-57249


ᐅ Michael Surdu, Michigan

Address: 2369 Saint Joseph St West Bloomfield, MI 48324

Concise Description of Bankruptcy Case 10-66259-swr7: "In West Bloomfield, MI, Michael Surdu filed for Chapter 7 bankruptcy in 2010-08-21. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-25."
Michael Surdu — Michigan, 10-66259


ᐅ Sr Thomas L Sweeney, Michigan

Address: 6910 Leytonstone Blvd West Bloomfield, MI 48322

Bankruptcy Case 12-47767-pjs Overview: "Sr Thomas L Sweeney's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 03/28/2012, led to asset liquidation, with the case closing in 07.02.2012."
Sr Thomas L Sweeney — Michigan, 12-47767


ᐅ Patrick Joseph Sweeney, Michigan

Address: 1557 Bawtree St West Bloomfield, MI 48324-3806

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51003-mar: "Patrick Joseph Sweeney's Chapter 7 bankruptcy, filed in West Bloomfield, MI in Jul 1, 2014, led to asset liquidation, with the case closing in 2014-09-29."
Patrick Joseph Sweeney — Michigan, 2014-51003


ᐅ Calvin L Swindell, Michigan

Address: 4060 Old Dominion Dr West Bloomfield, MI 48323-2653

Concise Description of Bankruptcy Case 14-53785-mar7: "The case of Calvin L Swindell in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Calvin L Swindell — Michigan, 14-53785


ᐅ Carmen Modia Sylvester, Michigan

Address: 5013 Village Commons Dr West Bloomfield, MI 48322-3380

Bankruptcy Case 14-56699-pjs Summary: "Carmen Modia Sylvester's bankruptcy, initiated in Oct 26, 2014 and concluded by 2015-01-24 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Modia Sylvester — Michigan, 14-56699


ᐅ Jolenn Sylvester, Michigan

Address: 6692 Perham Dr West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 10-40565-tjt7: "In a Chapter 7 bankruptcy case, Jolenn Sylvester from West Bloomfield, MI, saw their proceedings start in 01.11.2010 and complete by 04/17/2010, involving asset liquidation."
Jolenn Sylvester — Michigan, 10-40565


ᐅ Sowell Marchelle D Syrkett, Michigan

Address: 5731 Heatherfield Ct West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 11-60494-swr7: "The bankruptcy filing by Sowell Marchelle D Syrkett, undertaken in 07.29.2011 in West Bloomfield, MI under Chapter 7, concluded with discharge in Nov 2, 2011 after liquidating assets."
Sowell Marchelle D Syrkett — Michigan, 11-60494


ᐅ Marek S Szywala, Michigan

Address: 1761 Henbert Rd West Bloomfield, MI 48324

Snapshot of U.S. Bankruptcy Proceeding Case 11-69655-tjt: "The case of Marek S Szywala in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marek S Szywala — Michigan, 11-69655