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 Richard Wolok, Michigan

Address: 5810 Cherrywood Apt 2101 West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 10-54616-tjt: "In West Bloomfield, MI, Richard Wolok filed for Chapter 7 bankruptcy in 04/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 08/04/2010."
Richard Wolok — Michigan, 10-54616


ᐅ Harriet J Womble, Michigan

Address: 5400 Pond Bluff Dr West Bloomfield, MI 48323

Concise Description of Bankruptcy Case 11-50880-mbm7: "In a Chapter 7 bankruptcy case, Harriet J Womble from West Bloomfield, MI, saw her proceedings start in 04/15/2011 and complete by 07/20/2011, involving asset liquidation."
Harriet J Womble — Michigan, 11-50880


ᐅ Darryl Patrick Wood, Michigan

Address: 7557 Heather Mead Ln West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 11-58654-swr7: "In a Chapter 7 bankruptcy case, Darryl Patrick Wood from West Bloomfield, MI, saw his proceedings start in Jul 8, 2011 and complete by 2011-10-12, involving asset liquidation."
Darryl Patrick Wood — Michigan, 11-58654


ᐅ Orlando Woods, Michigan

Address: 7400 FRANKLIN RIDGE WAY West Bloomfield, MI 48322

Bankruptcy Case 12-49005-wsd Overview: "West Bloomfield, MI resident Orlando Woods's Apr 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Orlando Woods — Michigan, 12-49005


ᐅ Clarence William Woods, Michigan

Address: 6157 Silverbrook W West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 13-48738-mbm7: "West Bloomfield, MI resident Clarence William Woods's Apr 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-03."
Clarence William Woods — Michigan, 13-48738


ᐅ Joseph Wool, Michigan

Address: 5071 W Maple Rd West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 13-42670-wsd: "West Bloomfield, MI resident Joseph Wool's 2013-02-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 22, 2013."
Joseph Wool — Michigan, 13-42670


ᐅ Mark Carem Yako, Michigan

Address: 2481 Saint Joseph St West Bloomfield, MI 48324

Brief Overview of Bankruptcy Case 12-52263-swr: "West Bloomfield, MI resident Mark Carem Yako's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2012."
Mark Carem Yako — Michigan, 12-52263


ᐅ Abdallatif Yaldo, Michigan

Address: 7308 Millwood West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 10-48192-tjt7: "The bankruptcy record of Abdallatif Yaldo from West Bloomfield, MI, shows a Chapter 7 case filed in 03/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-19."
Abdallatif Yaldo — Michigan, 10-48192


ᐅ Basil A Yaldo, Michigan

Address: 6993 Lakemont Cir West Bloomfield, MI 48323

Snapshot of U.S. Bankruptcy Proceeding Case 12-60586-swr: "Basil A Yaldo's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 09.11.2012, led to asset liquidation, with the case closing in 2012-12-16."
Basil A Yaldo — Michigan, 12-60586


ᐅ Eddie Nassir Yaldo, Michigan

Address: 5120 Greenbriar Dr West Bloomfield, MI 48323

Brief Overview of Bankruptcy Case 11-51532-tjt: "The case of Eddie Nassir Yaldo in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eddie Nassir Yaldo — Michigan, 11-51532


ᐅ Huda Tarik Yaldo, Michigan

Address: 5744 Drake Hollow Dr W West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 12-44494-wsd: "The case of Huda Tarik Yaldo in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Huda Tarik Yaldo — Michigan, 12-44494


ᐅ Lamia Yaldo, Michigan

Address: 4693 Woodbine Cir West Bloomfield, MI 48323

Brief Overview of Bankruptcy Case 10-72869-swr: "The bankruptcy filing by Lamia Yaldo, undertaken in October 27, 2010 in West Bloomfield, MI under Chapter 7, concluded with discharge in 2011-02-01 after liquidating assets."
Lamia Yaldo — Michigan, 10-72869


ᐅ Razkia Altoon Yaldo, Michigan

Address: 6212 Timberwood N West Bloomfield, MI 48322-2003

Snapshot of U.S. Bankruptcy Proceeding Case 15-53482-mbm: "West Bloomfield, MI resident Razkia Altoon Yaldo's 09.11.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-10."
Razkia Altoon Yaldo — Michigan, 15-53482


ᐅ Salwan Yaldo, Michigan

Address: 6109 Golden Ln West Bloomfield, MI 48322-3199

Bankruptcy Case 11-53422-tjt Overview: "Salwan Yaldo, a resident of West Bloomfield, MI, entered a Chapter 13 bankruptcy plan in May 2011, culminating in its successful completion by November 2014."
Salwan Yaldo — Michigan, 11-53422


ᐅ Susan K Yaldo, Michigan

Address: 5480 W Bloomfield Lake Rd West Bloomfield, MI 48323

Snapshot of U.S. Bankruptcy Proceeding Case 11-55321-tjt: "The bankruptcy filing by Susan K Yaldo, undertaken in May 31, 2011 in West Bloomfield, MI under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Susan K Yaldo — Michigan, 11-55321


ᐅ Terry Yaldo, Michigan

Address: 7180 Indian Creek Dr West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 10-62326-wsd7: "In a Chapter 7 bankruptcy case, Terry Yaldo from West Bloomfield, MI, saw their proceedings start in July 2010 and complete by Oct 16, 2010, involving asset liquidation."
Terry Yaldo — Michigan, 10-62326


ᐅ Jr Ronnie Yaldoo, Michigan

Address: 4968 Lake Crest Dr West Bloomfield, MI 48323

Concise Description of Bankruptcy Case 09-77567-wsd7: "West Bloomfield, MI resident Jr Ronnie Yaldoo's 12/09/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-15."
Jr Ronnie Yaldoo — Michigan, 09-77567


ᐅ Stewart Sami Yatooma, Michigan

Address: 2935 Greenbrooke Ln West Bloomfield, MI 48324-4788

Bankruptcy Case 14-59694-mbm Overview: "Stewart Sami Yatooma's bankruptcy, initiated in 12/29/2014 and concluded by 03.29.2015 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stewart Sami Yatooma — Michigan, 14-59694


ᐅ Sami Yelda, Michigan

Address: 7393 Woodbriar Ln West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 10-48004-wsd7: "West Bloomfield, MI resident Sami Yelda's 03.13.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.17.2010."
Sami Yelda — Michigan, 10-48004


ᐅ Gregory W Yeokum, Michigan

Address: 3679 Tyrconnel Ct West Bloomfield, MI 48323

Concise Description of Bankruptcy Case 11-60284-tjt7: "West Bloomfield, MI resident Gregory W Yeokum's Jul 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 25, 2011."
Gregory W Yeokum — Michigan, 11-60284


ᐅ Anthony A Yezbick, Michigan

Address: 4244 Breckenridge Dr West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 12-41441-pjs: "The bankruptcy record of Anthony A Yezbick from West Bloomfield, MI, shows a Chapter 7 case filed in 01/24/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04/29/2012."
Anthony A Yezbick — Michigan, 12-41441


ᐅ Farook J Yono, Michigan

Address: 5026 Village Commons Dr West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 11-41344-wsd: "In a Chapter 7 bankruptcy case, Farook J Yono from West Bloomfield, MI, saw their proceedings start in January 19, 2011 and complete by 04/13/2011, involving asset liquidation."
Farook J Yono — Michigan, 11-41344


ᐅ Francis Yono, Michigan

Address: 4470 Cherry Hill Dr West Bloomfield, MI 48323

Concise Description of Bankruptcy Case 10-73767-pjs7: "The bankruptcy filing by Francis Yono, undertaken in 11/04/2010 in West Bloomfield, MI under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Francis Yono — Michigan, 10-73767


ᐅ Marlene Amira Yono, Michigan

Address: 4565 Green Lake Rd West Bloomfield, MI 48323

Brief Overview of Bankruptcy Case 12-66427-swr: "Marlene Amira Yono's bankruptcy, initiated in 2012-12-04 and concluded by Mar 10, 2013 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlene Amira Yono — Michigan, 12-66427


ᐅ Nadwa Yono, Michigan

Address: 6901 Dobbs Way West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 10-43462-wsd: "The bankruptcy record of Nadwa Yono from West Bloomfield, MI, shows a Chapter 7 case filed in 2010-02-08. In this process, assets were liquidated to settle debts, and the case was discharged in 05/15/2010."
Nadwa Yono — Michigan, 10-43462


ᐅ Sam Yono, Michigan

Address: 7027 Beverly Crest Dr West Bloomfield, MI 48322

Bankruptcy Case 12-64510-pjs Summary: "In West Bloomfield, MI, Sam Yono filed for Chapter 7 bankruptcy in November 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 9, 2013."
Sam Yono — Michigan, 12-64510


ᐅ Doron York, Michigan

Address: 7162 Danbrooke West Bloomfield, MI 48322-2924

Brief Overview of Bankruptcy Case 14-48322-mbm: "The bankruptcy filing by Doron York, undertaken in 2014-05-13 in West Bloomfield, MI under Chapter 7, concluded with discharge in 2014-08-11 after liquidating assets."
Doron York — Michigan, 14-48322


ᐅ Stephanie Renae Young, Michigan

Address: 6124 Silverbrook W West Bloomfield, MI 48322-1024

Bankruptcy Case 15-43968-mar Overview: "The bankruptcy filing by Stephanie Renae Young, undertaken in 2015-03-16 in West Bloomfield, MI under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Stephanie Renae Young — Michigan, 15-43968


ᐅ Alicia Young, Michigan

Address: 5748 Royal Wood West Bloomfield, MI 48322

Bankruptcy Case 09-76864-tjt Overview: "Alicia Young's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 2009-12-01, led to asset liquidation, with the case closing in March 2010."
Alicia Young — Michigan, 09-76864


ᐅ Feryal Yousif, Michigan

Address: 7394 Sauterne St West Bloomfield, MI 48322-2863

Snapshot of U.S. Bankruptcy Proceeding Case 16-41056-tjt: "Feryal Yousif's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 2016-01-28, led to asset liquidation, with the case closing in 04/27/2016."
Feryal Yousif — Michigan, 16-41056


ᐅ Louay Yacoub Yousif, Michigan

Address: 5239 Kingsfield Dr West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 12-59871-mbm7: "The bankruptcy filing by Louay Yacoub Yousif, undertaken in 08/30/2012 in West Bloomfield, MI under Chapter 7, concluded with discharge in 12/04/2012 after liquidating assets."
Louay Yacoub Yousif — Michigan, 12-59871


ᐅ Taymoor J Yousif, Michigan

Address: 7304 Ilanaway Dr West Bloomfield, MI 48324

Concise Description of Bankruptcy Case 13-57860-wsd7: "The bankruptcy record of Taymoor J Yousif from West Bloomfield, MI, shows a Chapter 7 case filed in September 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.31.2013."
Taymoor J Yousif — Michigan, 13-57860


ᐅ Timmothy Yousif, Michigan

Address: 6826 Torybrooke Cir West Bloomfield, MI 48323

Bankruptcy Case 11-62394-mbm Overview: "Timmothy Yousif's bankruptcy, initiated in August 2011 and concluded by 2011-11-23 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timmothy Yousif — Michigan, 11-62394


ᐅ Joshua A Zacks, Michigan

Address: 2020 Wycliffe Ave West Bloomfield, MI 48323

Concise Description of Bankruptcy Case 09-71926-wsd7: "In West Bloomfield, MI, Joshua A Zacks filed for Chapter 7 bankruptcy in 2009-10-15. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Joshua A Zacks — Michigan, 09-71926


ᐅ Gafur Zainiev, Michigan

Address: 6001 Silverbrook W West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 12-58563-mbm7: "In a Chapter 7 bankruptcy case, Gafur Zainiev from West Bloomfield, MI, saw their proceedings start in Aug 10, 2012 and complete by Nov 14, 2012, involving asset liquidation."
Gafur Zainiev — Michigan, 12-58563


ᐅ Nada Hanna Zaitouna, Michigan

Address: 6643 Chelsea Brg West Bloomfield, MI 48322

Bankruptcy Case 13-53587-pjs Summary: "West Bloomfield, MI resident Nada Hanna Zaitouna's 2013-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/18/2013."
Nada Hanna Zaitouna — Michigan, 13-53587


ᐅ Ahmad Ahmad Zamzam, Michigan

Address: 6865 E Dartmoor Rd West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 12-54677-mbm: "In a Chapter 7 bankruptcy case, Ahmad Ahmad Zamzam from West Bloomfield, MI, saw his proceedings start in June 18, 2012 and complete by Sep 22, 2012, involving asset liquidation."
Ahmad Ahmad Zamzam — Michigan, 12-54677


ᐅ Nashaat Ahmed Zamzam, Michigan

Address: 6821 W Dartmoor Rd West Bloomfield, MI 48322

Bankruptcy Case 12-40374-pjs Summary: "The case of Nashaat Ahmed Zamzam in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nashaat Ahmed Zamzam — Michigan, 12-40374


ᐅ John Zasadny, Michigan

Address: PO Box 250892 West Bloomfield, MI 48325

Snapshot of U.S. Bankruptcy Proceeding Case 09-76766-wsd: "The case of John Zasadny in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Zasadny — Michigan, 09-76766


ᐅ Hanan S Zawideh, Michigan

Address: 4351 Yorktown Dr West Bloomfield, MI 48323-2785

Bankruptcy Case 15-58373-tjt Overview: "The case of Hanan S Zawideh in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hanan S Zawideh — Michigan, 15-58373


ᐅ Jerry F Zawideh, Michigan

Address: 4351 Yorktown Dr West Bloomfield, MI 48323-2785

Concise Description of Bankruptcy Case 15-58373-tjt7: "West Bloomfield, MI resident Jerry F Zawideh's December 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-20."
Jerry F Zawideh — Michigan, 15-58373


ᐅ Mourene S Zaya, Michigan

Address: 6172 Silverbrook W West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 12-64685-tjt7: "The case of Mourene S Zaya in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mourene S Zaya — Michigan, 12-64685


ᐅ Christopher Zeer, Michigan

Address: 6478 Golden Ln West Bloomfield, MI 48322

Bankruptcy Case 13-41029-pjs Overview: "In a Chapter 7 bankruptcy case, Christopher Zeer from West Bloomfield, MI, saw their proceedings start in 01/18/2013 and complete by 2013-04-24, involving asset liquidation."
Christopher Zeer — Michigan, 13-41029


ᐅ Farouk Zeer, Michigan

Address: 1823 Windside Dr West Bloomfield, MI 48324

Brief Overview of Bankruptcy Case 12-48752-tjt: "Farouk Zeer's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 2012-04-05, led to asset liquidation, with the case closing in 2012-07-10."
Farouk Zeer — Michigan, 12-48752


ᐅ Laura Zeer, Michigan

Address: 6874 Maple Creek Blvd West Bloomfield, MI 48322

Bankruptcy Case 09-72913-mbm Overview: "In a Chapter 7 bankruptcy case, Laura Zeer from West Bloomfield, MI, saw her proceedings start in 2009-10-26 and complete by January 2010, involving asset liquidation."
Laura Zeer — Michigan, 09-72913


ᐅ Aeda Zei, Michigan

Address: 6381 Silverbrook W West Bloomfield, MI 48322

Bankruptcy Case 13-60108-wsd Overview: "The bankruptcy filing by Aeda Zei, undertaken in October 31, 2013 in West Bloomfield, MI under Chapter 7, concluded with discharge in 2014-02-04 after liquidating assets."
Aeda Zei — Michigan, 13-60108


ᐅ Paul Zeman, Michigan

Address: 4469 Stoneview West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 13-58524-pjs7: "West Bloomfield, MI resident Paul Zeman's 10.07.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Paul Zeman — Michigan, 13-58524


ᐅ Amanda G Zetouna, Michigan

Address: 6652 High Ridge Rd West Bloomfield, MI 48324-3220

Bankruptcy Case 15-52561-wsd Summary: "The bankruptcy filing by Amanda G Zetouna, undertaken in 2015-08-25 in West Bloomfield, MI under Chapter 7, concluded with discharge in Nov 23, 2015 after liquidating assets."
Amanda G Zetouna — Michigan, 15-52561


ᐅ Mamon Zetouna, Michigan

Address: 5683 Perrytown Dr West Bloomfield, MI 48322-1506

Concise Description of Bankruptcy Case 15-48406-wsd7: "West Bloomfield, MI resident Mamon Zetouna's 2015-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-27."
Mamon Zetouna — Michigan, 15-48406


ᐅ Safa K Zetouna, Michigan

Address: 6652 High Ridge Rd West Bloomfield, MI 48324-3220

Concise Description of Bankruptcy Case 15-52561-wsd7: "The bankruptcy record of Safa K Zetouna from West Bloomfield, MI, shows a Chapter 7 case filed in 08.25.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.23.2015."
Safa K Zetouna — Michigan, 15-52561


ᐅ Herbert A Zimmerman, Michigan

Address: 6619 Ridgefield Cir Apt 103 West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 11-64768-swr: "Herbert A Zimmerman's Chapter 7 bankruptcy, filed in West Bloomfield, MI in September 2011, led to asset liquidation, with the case closing in December 13, 2011."
Herbert A Zimmerman — Michigan, 11-64768


ᐅ Elise M Zoldan, Michigan

Address: 5576 Haverhill West Bloomfield, MI 48322

Bankruptcy Case 13-40661-swr Overview: "The case of Elise M Zoldan in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elise M Zoldan — Michigan, 13-40661


ᐅ Talal Zoma, Michigan

Address: 5355 Langlewood Dr West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 10-47292-tjt: "West Bloomfield, MI resident Talal Zoma's 03.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-13."
Talal Zoma — Michigan, 10-47292


ᐅ Gary Zuk, Michigan

Address: 5040 Cherry Blossom Cir West Bloomfield, MI 48324

Snapshot of U.S. Bankruptcy Proceeding Case 10-65993-tjt: "The bankruptcy record of Gary Zuk from West Bloomfield, MI, shows a Chapter 7 case filed in 2010-08-18. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Gary Zuk — Michigan, 10-65993


ᐅ Jeremy Zumbrunnen, Michigan

Address: 6193 Village Park Dr Apt 202 West Bloomfield, MI 48322

Bankruptcy Case 09-78235-tjt Summary: "In West Bloomfield, MI, Jeremy Zumbrunnen filed for Chapter 7 bankruptcy in December 16, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-22."
Jeremy Zumbrunnen — Michigan, 09-78235


ᐅ Michael Aaron Zumburg, Michigan

Address: 5402 Cambourne Pl West Bloomfield, MI 48322-4103

Snapshot of U.S. Bankruptcy Proceeding Case 09-50456-tjt: "The bankruptcy record for Michael Aaron Zumburg from West Bloomfield, MI, under Chapter 13, filed in 04.03.2009, involved setting up a repayment plan, finalized by May 7, 2013."
Michael Aaron Zumburg — Michigan, 09-50456