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 Tiage Julian Carey, Michigan

Address: 2137 Timberridge Ct West Bloomfield, MI 48324

Bankruptcy Case 11-63888-tjt Summary: "West Bloomfield, MI resident Tiage Julian Carey's September 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.13.2011."
Tiage Julian Carey — Michigan, 11-63888


ᐅ Ahnamaria Carey, Michigan

Address: 3959 Harris Ln West Bloomfield, MI 48323-2742

Brief Overview of Bankruptcy Case 14-58476-wsd: "The case of Ahnamaria Carey in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ahnamaria Carey — Michigan, 14-58476


ᐅ Melanie Michelle Carney, Michigan

Address: 5845 Cherrywood Apt 2607 West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 13-61143-pjs7: "West Bloomfield, MI resident Melanie Michelle Carney's 2013-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.24.2014."
Melanie Michelle Carney — Michigan, 13-61143


ᐅ Jill C Carrier, Michigan

Address: 2240 Keith Rd West Bloomfield, MI 48324

Bankruptcy Case 12-48284-swr Overview: "West Bloomfield, MI resident Jill C Carrier's 2012-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.05.2012."
Jill C Carrier — Michigan, 12-48284


ᐅ Angela Carroll, Michigan

Address: 5827 Applewood Apt 810 West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 13-55488-tjt7: "The bankruptcy filing by Angela Carroll, undertaken in August 2013 in West Bloomfield, MI under Chapter 7, concluded with discharge in 11.18.2013 after liquidating assets."
Angela Carroll — Michigan, 13-55488


ᐅ Joseph Carron, Michigan

Address: 7429 Pebble Pt West Bloomfield, MI 48322-3517

Concise Description of Bankruptcy Case 08-35363-dof7: "Chapter 13 bankruptcy for Joseph Carron in West Bloomfield, MI began in 2008-12-22, focusing on debt restructuring, concluding with plan fulfillment in August 28, 2012."
Joseph Carron — Michigan, 08-35363


ᐅ Latanya L Carter, Michigan

Address: 4748 S Knoll Ct West Bloomfield, MI 48323-2520

Snapshot of U.S. Bankruptcy Proceeding Case 15-51691-mbm: "The case of Latanya L Carter in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latanya L Carter — Michigan, 15-51691


ᐅ Suhila E Cassini, Michigan

Address: 3790 Fieldview Ave West Bloomfield, MI 48324

Concise Description of Bankruptcy Case 11-52703-pjs7: "In a Chapter 7 bankruptcy case, Suhila E Cassini from West Bloomfield, MI, saw their proceedings start in May 2, 2011 and complete by 08.06.2011, involving asset liquidation."
Suhila E Cassini — Michigan, 11-52703


ᐅ Sharon Castro, Michigan

Address: 1981 Midchester Dr West Bloomfield, MI 48324

Bankruptcy Case 10-76109-swr Overview: "The bankruptcy filing by Sharon Castro, undertaken in 2010-11-30 in West Bloomfield, MI under Chapter 7, concluded with discharge in Mar 6, 2011 after liquidating assets."
Sharon Castro — Michigan, 10-76109


ᐅ Ruth Cervin, Michigan

Address: 4070 Crystal St West Bloomfield, MI 48323

Bankruptcy Case 10-43341-tjt Overview: "The bankruptcy filing by Ruth Cervin, undertaken in 2010-02-05 in West Bloomfield, MI under Chapter 7, concluded with discharge in 05/12/2010 after liquidating assets."
Ruth Cervin — Michigan, 10-43341


ᐅ Bernard R Chaben, Michigan

Address: 4551 Laurel Club Cir Apt 35 West Bloomfield, MI 48323

Snapshot of U.S. Bankruptcy Proceeding Case 12-54687-swr: "In a Chapter 7 bankruptcy case, Bernard R Chaben from West Bloomfield, MI, saw his proceedings start in 06.18.2012 and complete by Sep 22, 2012, involving asset liquidation."
Bernard R Chaben — Michigan, 12-54687


ᐅ Shanon F Chaiken, Michigan

Address: 6646 Burtonwood Dr West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 12-66845-mbm7: "The bankruptcy filing by Shanon F Chaiken, undertaken in December 11, 2012 in West Bloomfield, MI under Chapter 7, concluded with discharge in 2013-03-17 after liquidating assets."
Shanon F Chaiken — Michigan, 12-66845


ᐅ Pavan Aralaguppe Chandra, Michigan

Address: 5455 Centerbrook Dr West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 11-57041-mbm7: "The bankruptcy filing by Pavan Aralaguppe Chandra, undertaken in Jun 20, 2011 in West Bloomfield, MI under Chapter 7, concluded with discharge in 09.20.2011 after liquidating assets."
Pavan Aralaguppe Chandra — Michigan, 11-57041


ᐅ Serena Chanelian, Michigan

Address: 6317 Lindsay Ct West Bloomfield, MI 48324

Brief Overview of Bankruptcy Case 10-51154-mbm: "The bankruptcy record of Serena Chanelian from West Bloomfield, MI, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Serena Chanelian — Michigan, 10-51154


ᐅ Neal Marc Charness, Michigan

Address: 4253 Stoddard Rd West Bloomfield, MI 48323

Bankruptcy Case 13-45169-swr Overview: "The bankruptcy record of Neal Marc Charness from West Bloomfield, MI, shows a Chapter 7 case filed in 2013-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-19."
Neal Marc Charness — Michigan, 13-45169


ᐅ Kimberly Erin Cherny, Michigan

Address: 4444 Westover Dr West Bloomfield, MI 48323-2874

Bankruptcy Case 11-43960-swr Overview: "Kimberly Erin Cherny, a resident of West Bloomfield, MI, entered a Chapter 13 bankruptcy plan in February 17, 2011, culminating in its successful completion by October 16, 2012."
Kimberly Erin Cherny — Michigan, 11-43960


ᐅ Carl Childress, Michigan

Address: 6445 Tamerlane Dr West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 10-72678-swr: "West Bloomfield, MI resident Carl Childress's October 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/24/2011."
Carl Childress — Michigan, 10-72678


ᐅ Steffani Chocron, Michigan

Address: 2951 Bloomfield Shore Dr West Bloomfield, MI 48323

Bankruptcy Case 10-41218-swr Summary: "In West Bloomfield, MI, Steffani Chocron filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by April 27, 2010."
Steffani Chocron — Michigan, 10-41218


ᐅ Edward Cholakh, Michigan

Address: 4006 Autumn Ridge Dr West Bloomfield, MI 48323-2704

Concise Description of Bankruptcy Case 2014-51103-tjt7: "The case of Edward Cholakh in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Cholakh — Michigan, 2014-51103


ᐅ Shaun Edward Cholakh, Michigan

Address: 4006 Autumn Ridge Dr West Bloomfield, MI 48323

Snapshot of U.S. Bankruptcy Proceeding Case 11-49566-mbm: "The case of Shaun Edward Cholakh in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shaun Edward Cholakh — Michigan, 11-49566


ᐅ Basil Choulagh, Michigan

Address: 4606 Maple Creek Ct West Bloomfield, MI 48322-3495

Brief Overview of Bankruptcy Case 2014-54060-tjt: "West Bloomfield, MI resident Basil Choulagh's September 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2, 2014."
Basil Choulagh — Michigan, 2014-54060


ᐅ Michelle L Christian, Michigan

Address: 7687 Kennett Sq West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 13-60309-mbm: "The bankruptcy filing by Michelle L Christian, undertaken in November 2013 in West Bloomfield, MI under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Michelle L Christian — Michigan, 13-60309


ᐅ Doryana Elisa Christian, Michigan

Address: 4621 Hawk Woods Dr West Bloomfield, MI 48322-4571

Bankruptcy Case 2014-50943-mbm Summary: "The case of Doryana Elisa Christian in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doryana Elisa Christian — Michigan, 2014-50943


ᐅ Lesley Cikra, Michigan

Address: 7218 Merrybrook West Bloomfield, MI 48322

Bankruptcy Case 09-74861-swr Overview: "In a Chapter 7 bankruptcy case, Lesley Cikra from West Bloomfield, MI, saw their proceedings start in November 2009 and complete by Feb 15, 2010, involving asset liquidation."
Lesley Cikra — Michigan, 09-74861


ᐅ M D Deirdre Claiborue, Michigan

Address: 6045 Brook Ln West Bloomfield, MI 48322

Bankruptcy Case 10-75418-tjt Overview: "M D Deirdre Claiborue's bankruptcy, initiated in November 23, 2010 and concluded by Mar 1, 2011 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
M D Deirdre Claiborue — Michigan, 10-75418


ᐅ Theophilus E Clemons, Michigan

Address: 4842 Hardwoods Dr West Bloomfield, MI 48323

Concise Description of Bankruptcy Case 12-60917-pjs7: "Theophilus E Clemons's bankruptcy, initiated in 09/14/2012 and concluded by Dec 19, 2012 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theophilus E Clemons — Michigan, 12-60917


ᐅ Norma Coakley, Michigan

Address: 7181 Hillside Dr West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 11-49747-mbm: "The bankruptcy filing by Norma Coakley, undertaken in 2011-04-05 in West Bloomfield, MI under Chapter 7, concluded with discharge in 2011-07-10 after liquidating assets."
Norma Coakley — Michigan, 11-49747


ᐅ Sharon Cohen, Michigan

Address: 6424 Richard Run West Bloomfield, MI 48322

Bankruptcy Case 11-40897-tjt Overview: "West Bloomfield, MI resident Sharon Cohen's 2011-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-20."
Sharon Cohen — Michigan, 11-40897


ᐅ Melvin C Cohen, Michigan

Address: 5199 Chestershire Dr West Bloomfield, MI 48322

Bankruptcy Case 10-78738-wsd Summary: "In West Bloomfield, MI, Melvin C Cohen filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-05."
Melvin C Cohen — Michigan, 10-78738


ᐅ Pierre Coker, Michigan

Address: PO Box 251802 West Bloomfield, MI 48325

Snapshot of U.S. Bankruptcy Proceeding Case 10-57772-mbm: "In a Chapter 7 bankruptcy case, Pierre Coker from West Bloomfield, MI, saw his proceedings start in May 28, 2010 and complete by 09/01/2010, involving asset liquidation."
Pierre Coker — Michigan, 10-57772


ᐅ Martin Cole, Michigan

Address: 6093 Waterview Ct West Bloomfield, MI 48322-1373

Bankruptcy Case 15-49500-pjs Summary: "The case of Martin Cole in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Cole — Michigan, 15-49500


ᐅ Ima Cole, Michigan

Address: 6093 Waterview Ct West Bloomfield, MI 48322-1373

Snapshot of U.S. Bankruptcy Proceeding Case 15-49500-pjs: "The bankruptcy filing by Ima Cole, undertaken in Jun 22, 2015 in West Bloomfield, MI under Chapter 7, concluded with discharge in September 20, 2015 after liquidating assets."
Ima Cole — Michigan, 15-49500


ᐅ Zachary Collins, Michigan

Address: PO Box 251931 West Bloomfield, MI 48325

Bankruptcy Case 09-76210-mbm Summary: "Zachary Collins's Chapter 7 bankruptcy, filed in West Bloomfield, MI in November 24, 2009, led to asset liquidation, with the case closing in February 2010."
Zachary Collins — Michigan, 09-76210


ᐅ Sheri Lolita Colvin, Michigan

Address: 5166 Rock Run West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 13-58939-pjs: "The bankruptcy record of Sheri Lolita Colvin from West Bloomfield, MI, shows a Chapter 7 case filed in 2013-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-18."
Sheri Lolita Colvin — Michigan, 13-58939


ᐅ Ronald Combs, Michigan

Address: 4360 Green Lake Rd West Bloomfield, MI 48323

Snapshot of U.S. Bankruptcy Proceeding Case 10-56329-tjt: "Ronald Combs's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 05/17/2010, led to asset liquidation, with the case closing in August 2010."
Ronald Combs — Michigan, 10-56329


ᐅ Rowena Council, Michigan

Address: 7057 Hillside Dr West Bloomfield, MI 48322

Bankruptcy Case 13-47210-swr Overview: "In West Bloomfield, MI, Rowena Council filed for Chapter 7 bankruptcy in 2013-04-09. This case, involving liquidating assets to pay off debts, was resolved by Jul 14, 2013."
Rowena Council — Michigan, 13-47210


ᐅ Victoria Cowan, Michigan

Address: 4189 Echo Dr West Bloomfield, MI 48323

Bankruptcy Case 09-73009-tjt Summary: "The bankruptcy filing by Victoria Cowan, undertaken in 2009-10-26 in West Bloomfield, MI under Chapter 7, concluded with discharge in January 30, 2010 after liquidating assets."
Victoria Cowan — Michigan, 09-73009


ᐅ Rebecca Louise Cox, Michigan

Address: 4250 W Newland Dr West Bloomfield, MI 48323

Snapshot of U.S. Bankruptcy Proceeding Case 11-64374-swr: "West Bloomfield, MI resident Rebecca Louise Cox's Sep 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-13."
Rebecca Louise Cox — Michigan, 11-64374


ᐅ Christine Craig, Michigan

Address: 4445 Welland Dr West Bloomfield, MI 48323

Concise Description of Bankruptcy Case 10-76841-swr7: "The case of Christine Craig in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Craig — Michigan, 10-76841


ᐅ Samuel Craig, Michigan

Address: 5615 Drake Hollow Dr W West Bloomfield, MI 48322

Bankruptcy Case 09-72287-swr Overview: "Samuel Craig's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 2009-10-20, led to asset liquidation, with the case closing in Jan 24, 2010."
Samuel Craig — Michigan, 09-72287


ᐅ William Craigmiles, Michigan

Address: 7396 Meadowcrest Ct West Bloomfield, MI 48324

Bankruptcy Case 10-69475-mbm Summary: "In West Bloomfield, MI, William Craigmiles filed for Chapter 7 bankruptcy in Sep 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.14.2010."
William Craigmiles — Michigan, 10-69475


ᐅ Jr Stephen Arthur Crane, Michigan

Address: 2367 Acorn Ct West Bloomfield, MI 48324

Snapshot of U.S. Bankruptcy Proceeding Case 12-55152-swr: "In West Bloomfield, MI, Jr Stephen Arthur Crane filed for Chapter 7 bankruptcy in 2012-06-25. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-29."
Jr Stephen Arthur Crane — Michigan, 12-55152


ᐅ Jacqueline R Crawford, Michigan

Address: 5400 Bentley Rd Apt 201 West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 11-72789-wsd7: "The bankruptcy record of Jacqueline R Crawford from West Bloomfield, MI, shows a Chapter 7 case filed in December 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Jacqueline R Crawford — Michigan, 11-72789


ᐅ Jacqueline Crawford, Michigan

Address: 6430 Village Park Dr Apt 101 West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 10-56692-swr7: "West Bloomfield, MI resident Jacqueline Crawford's 05.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 24, 2010."
Jacqueline Crawford — Michigan, 10-56692


ᐅ Durhal Patricia Crockett, Michigan

Address: 7640 Goshen Dr West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 10-59347-swr7: "Durhal Patricia Crockett's bankruptcy, initiated in 06.14.2010 and concluded by September 2010 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Durhal Patricia Crockett — Michigan, 10-59347


ᐅ Vincent Crudo, Michigan

Address: 6595 Bloomfield Ln West Bloomfield, MI 48322

Bankruptcy Case 13-50233-mbm Summary: "Vincent Crudo's bankruptcy, initiated in 2013-05-20 and concluded by 08/24/2013 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Crudo — Michigan, 13-50233


ᐅ Toi Nicole Curry, Michigan

Address: 6680 Ridgefield Cir Apt 205 West Bloomfield, MI 48322-3048

Bankruptcy Case 2014-45717-tjt Overview: "In a Chapter 7 bankruptcy case, Toi Nicole Curry from West Bloomfield, MI, saw her proceedings start in April 2014 and complete by July 2014, involving asset liquidation."
Toi Nicole Curry — Michigan, 2014-45717


ᐅ Ryadh Marogi Dalli, Michigan

Address: 6080 Silverbrook W West Bloomfield, MI 48322-1023

Bankruptcy Case 14-58155-mbm Summary: "The case of Ryadh Marogi Dalli in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryadh Marogi Dalli — Michigan, 14-58155


ᐅ Shanel Youssif Dallo, Michigan

Address: 5021 Village Commons Dr West Bloomfield, MI 48322-3380

Brief Overview of Bankruptcy Case 14-47550-wsd: "Shanel Youssif Dallo's bankruptcy, initiated in April 2014 and concluded by 07/29/2014 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shanel Youssif Dallo — Michigan, 14-47550


ᐅ Claudia E Daniels, Michigan

Address: 6574 Crest Top Dr West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 11-54657-swr: "In West Bloomfield, MI, Claudia E Daniels filed for Chapter 7 bankruptcy in 05/24/2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 30, 2011."
Claudia E Daniels — Michigan, 11-54657


ᐅ Lisa B Daniels, Michigan

Address: 3949 W Newland Dr West Bloomfield, MI 48323

Bankruptcy Case 12-55650-pjs Overview: "Lisa B Daniels's Chapter 7 bankruptcy, filed in West Bloomfield, MI in June 29, 2012, led to asset liquidation, with the case closing in 2012-10-03."
Lisa B Daniels — Michigan, 12-55650


ᐅ Vladimir Danilyuk, Michigan

Address: 6352 Pinecroft Dr West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 10-58293-tjt: "Vladimir Danilyuk's bankruptcy, initiated in 06.03.2010 and concluded by September 14, 2010 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vladimir Danilyuk — Michigan, 10-58293


ᐅ Harris Laura Dannielle, Michigan

Address: 6220 Village Park Dr Apt 203 West Bloomfield, MI 48322

Bankruptcy Case 12-44898-swr Overview: "The bankruptcy record of Harris Laura Dannielle from West Bloomfield, MI, shows a Chapter 7 case filed in 02.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/04/2012."
Harris Laura Dannielle — Michigan, 12-44898


ᐅ Nazar Danno, Michigan

Address: 4683 Woodbine Cir West Bloomfield, MI 48323

Bankruptcy Case 13-40110-swr Overview: "Nazar Danno's bankruptcy, initiated in Jan 3, 2013 and concluded by 2013-04-09 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nazar Danno — Michigan, 13-40110


ᐅ Anthony Ervin Darby, Michigan

Address: 6380 Eastbrooke West Bloomfield, MI 48322

Bankruptcy Case 13-48638-tjt Overview: "The case of Anthony Ervin Darby in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Ervin Darby — Michigan, 13-48638


ᐅ Tiffany Daugherty, Michigan

Address: 6912 Lee Crest Dr West Bloomfield, MI 48322

Bankruptcy Case 10-65127-tjt Overview: "Tiffany Daugherty's bankruptcy, initiated in 2010-08-09 and concluded by Nov 13, 2010 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Daugherty — Michigan, 10-65127


ᐅ Eric D Davenport, Michigan

Address: 6433 Hermana Rd West Bloomfield, MI 48324

Bankruptcy Case 11-71397-pjs Summary: "Eric D Davenport's Chapter 7 bankruptcy, filed in West Bloomfield, MI in December 10, 2011, led to asset liquidation, with the case closing in 03/15/2012."
Eric D Davenport — Michigan, 11-71397


ᐅ Audrey S David, Michigan

Address: 6064 Silverbrook W West Bloomfield, MI 48322-1022

Bankruptcy Case 15-55552-wsd Overview: "Audrey S David's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 10/24/2015, led to asset liquidation, with the case closing in Jan 22, 2016."
Audrey S David — Michigan, 15-55552


ᐅ Ingram C Davis, Michigan

Address: 6878 Chase Ct West Bloomfield, MI 48322-3292

Brief Overview of Bankruptcy Case 16-44815-tjt: "The bankruptcy filing by Ingram C Davis, undertaken in March 31, 2016 in West Bloomfield, MI under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Ingram C Davis — Michigan, 16-44815


ᐅ Ericka R Davis, Michigan

Address: 5237 Hardwoods Dr West Bloomfield, MI 48323-2737

Bankruptcy Case 14-47873-mbm Overview: "The case of Ericka R Davis in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ericka R Davis — Michigan, 14-47873


ᐅ Shawin Evette Davis, Michigan

Address: 6154 Saint James Dr West Bloomfield, MI 48322-2373

Concise Description of Bankruptcy Case 16-48144-mbm7: "West Bloomfield, MI resident Shawin Evette Davis's 2016-06-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/31/2016."
Shawin Evette Davis — Michigan, 16-48144


ᐅ Larry W Davis, Michigan

Address: 6988 Lakemont Cir West Bloomfield, MI 48323

Concise Description of Bankruptcy Case 12-45874-swr7: "In West Bloomfield, MI, Larry W Davis filed for Chapter 7 bankruptcy in 03.09.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-13."
Larry W Davis — Michigan, 12-45874


ᐅ Nabil Dawood, Michigan

Address: 6162 Silverbrook W West Bloomfield, MI 48322-1026

Bankruptcy Case 07-50870-swr Overview: "2007-06-04 marked the beginning of Nabil Dawood's Chapter 13 bankruptcy in West Bloomfield, MI, entailing a structured repayment schedule, completed by 2012-11-19."
Nabil Dawood — Michigan, 07-50870


ᐅ Lee Debolski, Michigan

Address: 3367 Lone Pine Rd West Bloomfield, MI 48323

Concise Description of Bankruptcy Case 09-75802-pjs7: "In West Bloomfield, MI, Lee Debolski filed for Chapter 7 bankruptcy in Nov 20, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-24."
Lee Debolski — Michigan, 09-75802


ᐅ Richard T Delimonte, Michigan

Address: 2861 Orchard Pl West Bloomfield, MI 48324

Bankruptcy Case 11-56107-wsd Overview: "Richard T Delimonte's Chapter 7 bankruptcy, filed in West Bloomfield, MI in Jun 8, 2011, led to asset liquidation, with the case closing in Sep 12, 2011."
Richard T Delimonte — Michigan, 11-56107


ᐅ Michelle Denise Delong, Michigan

Address: 6776 Locklin Ct West Bloomfield, MI 48324

Bankruptcy Case 13-45849-tjt Summary: "The bankruptcy filing by Michelle Denise Delong, undertaken in 2013-03-25 in West Bloomfield, MI under Chapter 7, concluded with discharge in Jun 29, 2013 after liquidating assets."
Michelle Denise Delong — Michigan, 13-45849


ᐅ Xiu Deng, Michigan

Address: 6836 Carrington Cir E West Bloomfield, MI 48322

Bankruptcy Case 10-48328-tjt Overview: "In West Bloomfield, MI, Xiu Deng filed for Chapter 7 bankruptcy in 2010-03-16. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-20."
Xiu Deng — Michigan, 10-48328


ᐅ Hayfaa Denha, Michigan

Address: 5324 Tequesta Dr West Bloomfield, MI 48323

Brief Overview of Bankruptcy Case 11-55474-tjt: "In West Bloomfield, MI, Hayfaa Denha filed for Chapter 7 bankruptcy in May 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.04.2011."
Hayfaa Denha — Michigan, 11-55474


ᐅ Jason Albert Denton, Michigan

Address: 3125 Point Of The Woods Dr West Bloomfield, MI 48324

Concise Description of Bankruptcy Case 13-55530-pjs7: "The case of Jason Albert Denton in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Albert Denton — Michigan, 13-55530


ᐅ Reginald Dewberry, Michigan

Address: 5846 Cherrywood Apt 2803 West Bloomfield, MI 48322-4538

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50931-tjt: "The case of Reginald Dewberry in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reginald Dewberry — Michigan, 2014-50931


ᐅ Toya C Dexter, Michigan

Address: 6254 Eastbrooke West Bloomfield, MI 48322

Bankruptcy Case 13-40771-mbm Summary: "In a Chapter 7 bankruptcy case, Toya C Dexter from West Bloomfield, MI, saw her proceedings start in 2013-01-16 and complete by 04/22/2013, involving asset liquidation."
Toya C Dexter — Michigan, 13-40771


ᐅ Kristina Diab, Michigan

Address: 5812 Three Ponds Ct West Bloomfield, MI 48324

Snapshot of U.S. Bankruptcy Proceeding Case 13-47695-pjs: "The case of Kristina Diab in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristina Diab — Michigan, 13-47695


ᐅ Lakelton Jamaal Dickerson, Michigan

Address: 7549 Greenway Ln West Bloomfield, MI 48324

Concise Description of Bankruptcy Case 13-40308-swr7: "West Bloomfield, MI resident Lakelton Jamaal Dickerson's Jan 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/14/2013."
Lakelton Jamaal Dickerson — Michigan, 13-40308


ᐅ William Shammo Dickow, Michigan

Address: 7250 Oakwood Dr West Bloomfield, MI 48322-2751

Brief Overview of Bankruptcy Case 14-44570-wsd: "In West Bloomfield, MI, William Shammo Dickow filed for Chapter 7 bankruptcy in 2014-03-19. This case, involving liquidating assets to pay off debts, was resolved by June 17, 2014."
William Shammo Dickow — Michigan, 14-44570


ᐅ Spiff Tammy Marie Diete, Michigan

Address: 6184 Silverbrook W West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 13-47056-wsd: "The bankruptcy filing by Spiff Tammy Marie Diete, undertaken in April 8, 2013 in West Bloomfield, MI under Chapter 7, concluded with discharge in July 16, 2013 after liquidating assets."
Spiff Tammy Marie Diete — Michigan, 13-47056


ᐅ Francesco A Dipietro, Michigan

Address: 2655 Mandale Ln West Bloomfield, MI 48324-2251

Bankruptcy Case 2014-45691-wsd Overview: "The bankruptcy filing by Francesco A Dipietro, undertaken in Apr 2, 2014 in West Bloomfield, MI under Chapter 7, concluded with discharge in 2014-07-01 after liquidating assets."
Francesco A Dipietro — Michigan, 2014-45691


ᐅ Iii Francesco A Dipietro, Michigan

Address: 2655 Mandale Ln West Bloomfield, MI 48324-2251

Snapshot of U.S. Bankruptcy Proceeding Case 14-45691-wsd: "The case of Iii Francesco A Dipietro in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Francesco A Dipietro — Michigan, 14-45691


ᐅ Laronda Keish Divers, Michigan

Address: 6136 Silverbrook W West Bloomfield, MI 48322-1025

Brief Overview of Bankruptcy Case 16-49637-mbm: "West Bloomfield, MI resident Laronda Keish Divers's July 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2016."
Laronda Keish Divers — Michigan, 16-49637


ᐅ Walter Ronald Divers, Michigan

Address: 6136 Silverbrook W West Bloomfield, MI 48322-1025

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50614-wsd: "West Bloomfield, MI resident Walter Ronald Divers's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/23/2014."
Walter Ronald Divers — Michigan, 2014-50614


ᐅ Jr Derrick C Dixon, Michigan

Address: 5295 Langlewood Dr West Bloomfield, MI 48322

Bankruptcy Case 13-60830-wsd Overview: "The case of Jr Derrick C Dixon in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Derrick C Dixon — Michigan, 13-60830


ᐅ Helen A Dixon, Michigan

Address: 6055 Glen Eagles Dr West Bloomfield, MI 48323

Brief Overview of Bankruptcy Case 11-44883-wsd: "In a Chapter 7 bankruptcy case, Helen A Dixon from West Bloomfield, MI, saw her proceedings start in 2011-02-25 and complete by June 2011, involving asset liquidation."
Helen A Dixon — Michigan, 11-44883


ᐅ Miranda Dixon, Michigan

Address: 6593 Bristol Dr West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 11-71611-swr7: "In a Chapter 7 bankruptcy case, Miranda Dixon from West Bloomfield, MI, saw her proceedings start in 2011-12-13 and complete by 2012-03-18, involving asset liquidation."
Miranda Dixon — Michigan, 11-71611


ᐅ Nina Dixon, Michigan

Address: 1924 Bloomfield Oaks Dr West Bloomfield, MI 48324

Snapshot of U.S. Bankruptcy Proceeding Case 10-51651-wsd: "The bankruptcy record of Nina Dixon from West Bloomfield, MI, shows a Chapter 7 case filed in 04/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 13, 2010."
Nina Dixon — Michigan, 10-51651


ᐅ Djelosh Djonaj, Michigan

Address: 5486 Maple Leaf Ct West Bloomfield, MI 48322

Bankruptcy Case 11-50299-tjt Summary: "West Bloomfield, MI resident Djelosh Djonaj's April 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/16/2011."
Djelosh Djonaj — Michigan, 11-50299


ᐅ Christopher T Dodge, Michigan

Address: 4001 Green Lake Rd West Bloomfield, MI 48324-2847

Bankruptcy Case 2014-54184-mar Overview: "In West Bloomfield, MI, Christopher T Dodge filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-04."
Christopher T Dodge — Michigan, 2014-54184


ᐅ Edwin Brian Dodson, Michigan

Address: 1555 Furnwall St West Bloomfield, MI 48324

Bankruptcy Case 11-59435-swr Summary: "The bankruptcy record of Edwin Brian Dodson from West Bloomfield, MI, shows a Chapter 7 case filed in 07.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-22."
Edwin Brian Dodson — Michigan, 11-59435


ᐅ Nathan D Dore, Michigan

Address: 1530 Naylor St West Bloomfield, MI 48324-3852

Concise Description of Bankruptcy Case 08-53012-mbm7: "May 29, 2008 marked the beginning of Nathan D Dore's Chapter 13 bankruptcy in West Bloomfield, MI, entailing a structured repayment schedule, completed by 01.15.2013."
Nathan D Dore — Michigan, 08-53012


ᐅ Inna Doron, Michigan

Address: 5443 Bentley Rd Apt 105 West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-14835-ABB: "West Bloomfield, MI resident Inna Doron's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Inna Doron — Michigan, 6:11-bk-14835


ᐅ Clifford Jan Dovitz, Michigan

Address: 6288 Wood Pond Rd West Bloomfield, MI 48323

Bankruptcy Case 11-54230-wsd Overview: "In West Bloomfield, MI, Clifford Jan Dovitz filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-22."
Clifford Jan Dovitz — Michigan, 11-54230


ᐅ Melinda Sue Downey, Michigan

Address: 7500 Indianwood Trl West Bloomfield, MI 48322-1093

Bankruptcy Case 15-05912-jwb Summary: "Melinda Sue Downey's bankruptcy, initiated in 2015-10-29 and concluded by Jan 27, 2016 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda Sue Downey — Michigan, 15-05912


ᐅ James Charles Downey, Michigan

Address: 7500 Indianwood Trl West Bloomfield, MI 48322-1093

Concise Description of Bankruptcy Case 15-05912-jwb7: "James Charles Downey's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 10/29/2015, led to asset liquidation, with the case closing in January 27, 2016."
James Charles Downey — Michigan, 15-05912


ᐅ Jr Edward T Downs, Michigan

Address: 5873 Trotter Ln West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 11-42677-wsd: "In a Chapter 7 bankruptcy case, Jr Edward T Downs from West Bloomfield, MI, saw their proceedings start in 2011-02-03 and complete by May 10, 2011, involving asset liquidation."
Jr Edward T Downs — Michigan, 11-42677


ᐅ Scott Dragin, Michigan

Address: 1809 Poppleton Dr West Bloomfield, MI 48324

Brief Overview of Bankruptcy Case 10-64808-tjt: "Scott Dragin's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 2010-08-05, led to asset liquidation, with the case closing in 2010-11-09."
Scott Dragin — Michigan, 10-64808


ᐅ Nicole Draper, Michigan

Address: 5465 Bentley Rd Apt 206 West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 13-59557-tjt7: "West Bloomfield, MI resident Nicole Draper's 10/24/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/28/2014."
Nicole Draper — Michigan, 13-59557


ᐅ Shirley Norma Drayton, Michigan

Address: 7462 Vintage Ln West Bloomfield, MI 48322-2856

Concise Description of Bankruptcy Case 15-44801-pjs7: "The bankruptcy record of Shirley Norma Drayton from West Bloomfield, MI, shows a Chapter 7 case filed in 2015-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 25, 2015."
Shirley Norma Drayton — Michigan, 15-44801


ᐅ Ammi Nicole Drysdale, Michigan

Address: 5262 Pond Bluff Dr West Bloomfield, MI 48323

Bankruptcy Case 12-64392-tjt Overview: "Ammi Nicole Drysdale's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 2012-11-02, led to asset liquidation, with the case closing in February 6, 2013."
Ammi Nicole Drysdale — Michigan, 12-64392


ᐅ Lisa Ann Dubay, Michigan

Address: 1775 Janet Dr West Bloomfield, MI 48324

Concise Description of Bankruptcy Case 13-60664-wsd7: "Lisa Ann Dubay's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 11/12/2013, led to asset liquidation, with the case closing in February 16, 2014."
Lisa Ann Dubay — Michigan, 13-60664


ᐅ Armand M Duclos, Michigan

Address: 7120 Oakley Park West Bloomfield, MI 48323

Brief Overview of Bankruptcy Case 13-48772-swr: "The bankruptcy filing by Armand M Duclos, undertaken in April 2013 in West Bloomfield, MI under Chapter 7, concluded with discharge in Aug 4, 2013 after liquidating assets."
Armand M Duclos — Michigan, 13-48772


ᐅ Daniel G Duhaime, Michigan

Address: 4254 Iverness Ln West Bloomfield, MI 48323-2828

Concise Description of Bankruptcy Case 09-64416-mar7: "The bankruptcy record for Daniel G Duhaime from West Bloomfield, MI, under Chapter 13, filed in 08/06/2009, involved setting up a repayment plan, finalized by 02/18/2015."
Daniel G Duhaime — Michigan, 09-64416


ᐅ Kerry L Dye, Michigan

Address: 1545 Marylestone Dr West Bloomfield, MI 48324-3843

Brief Overview of Bankruptcy Case 14-57316-wsd: "West Bloomfield, MI resident Kerry L Dye's 2014-11-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 4, 2015."
Kerry L Dye — Michigan, 14-57316