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 Sam Dababneh, Michigan

Address: 7103 Balmoral Dr West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 10-66193-pjs7: "The bankruptcy record of Sam Dababneh from West Bloomfield, MI, shows a Chapter 7 case filed in 2010-08-20. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 24, 2010."
Sam Dababneh — Michigan, 10-66193


ᐅ Waseem Dado, Michigan

Address: 6480 Wood Pond Rd West Bloomfield, MI 48323

Bankruptcy Case 13-41799-tjt Summary: "Waseem Dado's bankruptcy, initiated in 01/31/2013 and concluded by May 7, 2013 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Waseem Dado — Michigan, 13-41799


ᐅ Darrell Daenzer, Michigan

Address: 3571 Arrowvale Dr West Bloomfield, MI 48324

Bankruptcy Case 11-61281-pjs Overview: "The case of Darrell Daenzer in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrell Daenzer — Michigan, 11-61281


ᐅ Lisa A Dagostino, Michigan

Address: 4090 Saddle Ln West Bloomfield, MI 48322-1645

Concise Description of Bankruptcy Case 14-47400-pjs7: "The case of Lisa A Dagostino in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa A Dagostino — Michigan, 14-47400


ᐅ Sajunta Dailey, Michigan

Address: 6040 Anne Dr West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 12-46811-swr7: "In West Bloomfield, MI, Sajunta Dailey filed for Chapter 7 bankruptcy in 2012-03-20. This case, involving liquidating assets to pay off debts, was resolved by Jun 24, 2012."
Sajunta Dailey — Michigan, 12-46811


ᐅ Amar Dalal, Michigan

Address: 4237 Breckenridge Dr West Bloomfield, MI 48322

Bankruptcy Case 11-60982-mbm Overview: "The bankruptcy filing by Amar Dalal, undertaken in 2011-08-02 in West Bloomfield, MI under Chapter 7, concluded with discharge in November 6, 2011 after liquidating assets."
Amar Dalal — Michigan, 11-60982


ᐅ Beverly Hamilton Earp, Michigan

Address: 5626 Northington Ct West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 11-55974-wsd: "In West Bloomfield, MI, Beverly Hamilton Earp filed for Chapter 7 bankruptcy in 06.07.2011. This case, involving liquidating assets to pay off debts, was resolved by September 13, 2011."
Beverly Hamilton Earp — Michigan, 11-55974


ᐅ Sean Brian Eason, Michigan

Address: 3920 Pinnock West Bloomfield, MI 48324

Concise Description of Bankruptcy Case 12-51732-mbm7: "Sean Brian Eason's bankruptcy, initiated in May 9, 2012 and concluded by 2012-08-13 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Brian Eason — Michigan, 12-51732


ᐅ Cassandra D Eden, Michigan

Address: 6174 Silverbrook W West Bloomfield, MI 48322-1026

Bankruptcy Case 10-76847-swr Overview: "Dec 8, 2010 marked the beginning of Cassandra D Eden's Chapter 13 bankruptcy in West Bloomfield, MI, entailing a structured repayment schedule, completed by August 2013."
Cassandra D Eden — Michigan, 10-76847


ᐅ Wallace K Edwards, Michigan

Address: 6767 W Nashway West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 12-48456-swr: "In a Chapter 7 bankruptcy case, Wallace K Edwards from West Bloomfield, MI, saw his proceedings start in Apr 3, 2012 and complete by 07.08.2012, involving asset liquidation."
Wallace K Edwards — Michigan, 12-48456


ᐅ Peter D Effinger, Michigan

Address: 5911 Christina Dr West Bloomfield, MI 48324

Snapshot of U.S. Bankruptcy Proceeding Case 11-40885-wsd: "In a Chapter 7 bankruptcy case, Peter D Effinger from West Bloomfield, MI, saw his proceedings start in January 2011 and complete by 2011-04-19, involving asset liquidation."
Peter D Effinger — Michigan, 11-40885


ᐅ John Eklund, Michigan

Address: 7391 Brookridge Dr West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 10-61020-tjt: "The bankruptcy record of John Eklund from West Bloomfield, MI, shows a Chapter 7 case filed in 2010-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 10/03/2010."
John Eklund — Michigan, 10-61020


ᐅ Jassam J Elia, Michigan

Address: 5116 Woodrun Ct West Bloomfield, MI 48323

Concise Description of Bankruptcy Case 11-49096-mbm7: "In a Chapter 7 bankruptcy case, Jassam J Elia from West Bloomfield, MI, saw their proceedings start in Mar 31, 2011 and complete by 07.05.2011, involving asset liquidation."
Jassam J Elia — Michigan, 11-49096


ᐅ Emily Elkin, Michigan

Address: 7134 Westbury Blvd West Bloomfield, MI 48322-2810

Snapshot of U.S. Bankruptcy Proceeding Case 15-51380-mar: "West Bloomfield, MI resident Emily Elkin's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/28/2015."
Emily Elkin — Michigan, 15-51380


ᐅ Ilya Elkin, Michigan

Address: 7134 Westbury Blvd West Bloomfield, MI 48322-2810

Concise Description of Bankruptcy Case 15-51380-mar7: "Ilya Elkin's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 07.30.2015, led to asset liquidation, with the case closing in 10.28.2015."
Ilya Elkin — Michigan, 15-51380


ᐅ Michelle Elkin, Michigan

Address: 7280 S Tratham Ct West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 09-78744-mbm7: "Michelle Elkin's Chapter 7 bankruptcy, filed in West Bloomfield, MI in December 2009, led to asset liquidation, with the case closing in March 25, 2010."
Michelle Elkin — Michigan, 09-78744


ᐅ Robert Michael Ellington, Michigan

Address: 3940 Mitra Ct West Bloomfield, MI 48323

Concise Description of Bankruptcy Case 13-41928-wsd7: "Robert Michael Ellington's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 02.01.2013, led to asset liquidation, with the case closing in May 8, 2013."
Robert Michael Ellington — Michigan, 13-41928


ᐅ Frankie L Elmore, Michigan

Address: 5836 Applewood Apt 1202 West Bloomfield, MI 48322-3484

Bankruptcy Case 14-43700-wsd Overview: "In a Chapter 7 bankruptcy case, Frankie L Elmore from West Bloomfield, MI, saw their proceedings start in Mar 7, 2014 and complete by June 2014, involving asset liquidation."
Frankie L Elmore — Michigan, 14-43700


ᐅ James David Elowe, Michigan

Address: 4395 Middledale Ave West Bloomfield, MI 48323

Snapshot of U.S. Bankruptcy Proceeding Case 12-64312-pjs: "The bankruptcy filing by James David Elowe, undertaken in 11.01.2012 in West Bloomfield, MI under Chapter 7, concluded with discharge in 2013-02-05 after liquidating assets."
James David Elowe — Michigan, 12-64312


ᐅ Ali Elsamadoni, Michigan

Address: 6843 E Dartmoor Rd West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 12-54673-pjs7: "Ali Elsamadoni's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 06/18/2012, led to asset liquidation, with the case closing in 2012-09-22."
Ali Elsamadoni — Michigan, 12-54673


ᐅ Thomas Oreilly Enright, Michigan

Address: 5572 Old Carriage Ln West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 12-40296-tjt: "Thomas Oreilly Enright's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 2012-01-06, led to asset liquidation, with the case closing in 04.11.2012."
Thomas Oreilly Enright — Michigan, 12-40296


ᐅ Lasonya A Eppes, Michigan

Address: 4533 Borland St West Bloomfield, MI 48323

Concise Description of Bankruptcy Case 13-62728-pjs7: "Lasonya A Eppes's bankruptcy, initiated in 2013-12-20 and concluded by 03/26/2014 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lasonya A Eppes — Michigan, 13-62728


ᐅ Barbara Lynn Erlich, Michigan

Address: 4977 Hickory Pointe Dr West Bloomfield, MI 48323

Bankruptcy Case 11-48176-mbm Summary: "In West Bloomfield, MI, Barbara Lynn Erlich filed for Chapter 7 bankruptcy in 03/25/2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Barbara Lynn Erlich — Michigan, 11-48176


ᐅ Sylvan Manuel Failer, Michigan

Address: 6675 Stillwell West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 12-61839-swr: "Sylvan Manuel Failer's bankruptcy, initiated in Sep 28, 2012 and concluded by 01/02/2013 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sylvan Manuel Failer — Michigan, 12-61839


ᐅ Lisa Ann Fakir, Michigan

Address: 2260 Woodrow Wilson Blvd Apt 6 West Bloomfield, MI 48324-1704

Concise Description of Bankruptcy Case 15-53867-mar7: "The bankruptcy record of Lisa Ann Fakir from West Bloomfield, MI, shows a Chapter 7 case filed in 09/21/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-20."
Lisa Ann Fakir — Michigan, 15-53867


ᐅ Robert Faranso, Michigan

Address: 6120 Laurain Ct West Bloomfield, MI 48322-3143

Bankruptcy Case 11-47649-mbm Summary: "Filing for Chapter 13 bankruptcy in 03/21/2011, Robert Faranso from West Bloomfield, MI, structured a repayment plan, achieving discharge in 2015-03-24."
Robert Faranso — Michigan, 11-47649


ᐅ Merrick Farber, Michigan

Address: 7486 Lakepoint St West Bloomfield, MI 48323

Bankruptcy Case 09-76847-wsd Overview: "Merrick Farber's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 2009-12-01, led to asset liquidation, with the case closing in March 7, 2010."
Merrick Farber — Michigan, 09-76847


ᐅ Tetyana Farenyk, Michigan

Address: 5806 Three Ponds Ct West Bloomfield, MI 48324

Snapshot of U.S. Bankruptcy Proceeding Case 11-58005-pjs: "Tetyana Farenyk's bankruptcy, initiated in 06.29.2011 and concluded by September 2011 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tetyana Farenyk — Michigan, 11-58005


ᐅ Singleton Piper Farrell, Michigan

Address: 5791 Applewood Apt 409 West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 10-77090-pjs7: "Singleton Piper Farrell's bankruptcy, initiated in December 2010 and concluded by March 16, 2011 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Singleton Piper Farrell — Michigan, 10-77090


ᐅ Saleh Faycurry, Michigan

Address: 2496 Wickfield Rd West Bloomfield, MI 48323

Concise Description of Bankruptcy Case 10-47419-tjt7: "The bankruptcy filing by Saleh Faycurry, undertaken in March 9, 2010 in West Bloomfield, MI under Chapter 7, concluded with discharge in Jun 13, 2010 after liquidating assets."
Saleh Faycurry — Michigan, 10-47419


ᐅ Kurt Fein, Michigan

Address: 7989 Locklin West Bloomfield, MI 48324

Snapshot of U.S. Bankruptcy Proceeding Case 10-66264-pjs: "Kurt Fein's bankruptcy, initiated in 2010-08-21 and concluded by 2010-11-25 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kurt Fein — Michigan, 10-66264


ᐅ Steven D Feldman, Michigan

Address: 5239 Simpson Lake Rd West Bloomfield, MI 48323

Brief Overview of Bankruptcy Case 11-58312-pjs: "In a Chapter 7 bankruptcy case, Steven D Feldman from West Bloomfield, MI, saw their proceedings start in 07/01/2011 and complete by 2011-09-20, involving asset liquidation."
Steven D Feldman — Michigan, 11-58312


ᐅ Alicia Felhandler, Michigan

Address: 4929 Patrick Rd West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 10-42142-pjs7: "The bankruptcy record of Alicia Felhandler from West Bloomfield, MI, shows a Chapter 7 case filed in 2010-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-03."
Alicia Felhandler — Michigan, 10-42142


ᐅ Gerald Thomas Fenby, Michigan

Address: 5010 Lake Vista Dr West Bloomfield, MI 48323-2087

Brief Overview of Bankruptcy Case 10-62249-tjt: "The bankruptcy record for Gerald Thomas Fenby from West Bloomfield, MI, under Chapter 13, filed in 07/11/2010, involved setting up a repayment plan, finalized by 01.09.2014."
Gerald Thomas Fenby — Michigan, 10-62249


ᐅ Linda Catherine Fenby, Michigan

Address: 5010 Lake Vista Dr West Bloomfield, MI 48323-2087

Snapshot of U.S. Bankruptcy Proceeding Case 10-62249-tjt: "2010-07-11 marked the beginning of Linda Catherine Fenby's Chapter 13 bankruptcy in West Bloomfield, MI, entailing a structured repayment schedule, completed by 2014-01-09."
Linda Catherine Fenby — Michigan, 10-62249


ᐅ Randall Fenkell, Michigan

Address: 5235 Greer Rd West Bloomfield, MI 48324

Brief Overview of Bankruptcy Case 10-44570-wsd: "The bankruptcy record of Randall Fenkell from West Bloomfield, MI, shows a Chapter 7 case filed in 02/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Randall Fenkell — Michigan, 10-44570


ᐅ Vincent Finley, Michigan

Address: 7204 Valleybrook Rd West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 10-55351-wsd7: "In West Bloomfield, MI, Vincent Finley filed for Chapter 7 bankruptcy in 05.07.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-11."
Vincent Finley — Michigan, 10-55351


ᐅ Jake Finley, Michigan

Address: 6247 Bromley Ct West Bloomfield, MI 48322

Bankruptcy Case 13-44718-swr Overview: "West Bloomfield, MI resident Jake Finley's Mar 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 16, 2013."
Jake Finley — Michigan, 13-44718


ᐅ Carla E Finney, Michigan

Address: 5624 Northington Ct West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 13-57084-pjs: "In West Bloomfield, MI, Carla E Finney filed for Chapter 7 bankruptcy in 2013-09-12. This case, involving liquidating assets to pay off debts, was resolved by Dec 17, 2013."
Carla E Finney — Michigan, 13-57084


ᐅ Sophie Fionik, Michigan

Address: 2540 Woodrow Wilson Blvd Apt 8 West Bloomfield, MI 48324

Bankruptcy Case 10-47602-pjs Overview: "In a Chapter 7 bankruptcy case, Sophie Fionik from West Bloomfield, MI, saw her proceedings start in March 11, 2010 and complete by June 16, 2010, involving asset liquidation."
Sophie Fionik — Michigan, 10-47602


ᐅ Jerry Firestone, Michigan

Address: 6900 Cottonwood Knl West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 11-47933-wsd: "Jerry Firestone's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 2011-03-23, led to asset liquidation, with the case closing in 2011-06-28."
Jerry Firestone — Michigan, 11-47933


ᐅ Ferne Fischer, Michigan

Address: 4046 Moselle St West Bloomfield, MI 48323

Concise Description of Bankruptcy Case 10-59656-mbm7: "Ferne Fischer's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 06/16/2010, led to asset liquidation, with the case closing in Sep 15, 2010."
Ferne Fischer — Michigan, 10-59656


ᐅ Eric Flack, Michigan

Address: 2713 Mandale Ln West Bloomfield, MI 48324-2253

Concise Description of Bankruptcy Case 15-04289-jwb7: "West Bloomfield, MI resident Eric Flack's July 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Eric Flack — Michigan, 15-04289


ᐅ Zina S Flayeh, Michigan

Address: 6368 Richard Run West Bloomfield, MI 48322-2105

Snapshot of U.S. Bankruptcy Proceeding Case 15-46894-pjs: "Zina S Flayeh's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 2015-04-30, led to asset liquidation, with the case closing in 2015-07-29."
Zina S Flayeh — Michigan, 15-46894


ᐅ Jay Fleisher, Michigan

Address: 7920 Detroit Blvd West Bloomfield, MI 48323

Brief Overview of Bankruptcy Case 10-45818-tjt: "Jay Fleisher's bankruptcy, initiated in February 26, 2010 and concluded by 06/02/2010 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jay Fleisher — Michigan, 10-45818


ᐅ Leslie Fletcher, Michigan

Address: 5267 Simpson Lake Rd West Bloomfield, MI 48323

Concise Description of Bankruptcy Case 10-42475-tjt7: "Leslie Fletcher's Chapter 7 bankruptcy, filed in West Bloomfield, MI in Jan 29, 2010, led to asset liquidation, with the case closing in May 2010."
Leslie Fletcher — Michigan, 10-42475


ᐅ Julie Fleysher, Michigan

Address: 6403 Richard Run West Bloomfield, MI 48322

Bankruptcy Case 11-64467-pjs Summary: "Julie Fleysher's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 2011-09-15, led to asset liquidation, with the case closing in Dec 20, 2011."
Julie Fleysher — Michigan, 11-64467


ᐅ Bernard E Fling, Michigan

Address: 3351 Oakleaf Dr West Bloomfield, MI 48324

Bankruptcy Case 11-68979-mbm Overview: "Bernard E Fling's bankruptcy, initiated in 11/08/2011 and concluded by Feb 12, 2012 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernard E Fling — Michigan, 11-68979


ᐅ Ashlee F Fortino, Michigan

Address: 4837 Stamford Dr West Bloomfield, MI 48323

Bankruptcy Case 11-06779-jrh Overview: "The bankruptcy filing by Ashlee F Fortino, undertaken in 06/21/2011 in West Bloomfield, MI under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Ashlee F Fortino — Michigan, 11-06779


ᐅ Micheal D Fosse, Michigan

Address: 6551 Red Cedar Ln West Bloomfield, MI 48324-3765

Brief Overview of Bankruptcy Case 16-47262-mbm: "The case of Micheal D Fosse in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Micheal D Fosse — Michigan, 16-47262


ᐅ Jessica Foster, Michigan

Address: 2760 Hunter Heights Dr West Bloomfield, MI 48324

Brief Overview of Bankruptcy Case 10-55090-wsd: "The bankruptcy filing by Jessica Foster, undertaken in May 5, 2010 in West Bloomfield, MI under Chapter 7, concluded with discharge in 08.03.2010 after liquidating assets."
Jessica Foster — Michigan, 10-55090


ᐅ Dany Foumia, Michigan

Address: 6072 N Creek Ct West Bloomfield, MI 48322

Bankruptcy Case 11-53733-swr Summary: "Dany Foumia's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 05/12/2011, led to asset liquidation, with the case closing in August 16, 2011."
Dany Foumia — Michigan, 11-53733


ᐅ Khairy Foumia, Michigan

Address: 7085 Clements West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 10-41033-mbm: "The case of Khairy Foumia in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Khairy Foumia — Michigan, 10-41033


ᐅ Terrence Fowler, Michigan

Address: 5443 Bentley Rd # A104 West Bloomfield, MI 48322

Bankruptcy Case 10-51798-wsd Summary: "Terrence Fowler's bankruptcy, initiated in 04.09.2010 and concluded by Jul 14, 2010 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terrence Fowler — Michigan, 10-51798


ᐅ Paul J Fox, Michigan

Address: 5610 Hickock St West Bloomfield, MI 48324

Concise Description of Bankruptcy Case 12-52354-swr7: "In a Chapter 7 bankruptcy case, Paul J Fox from West Bloomfield, MI, saw their proceedings start in 2012-05-17 and complete by Aug 21, 2012, involving asset liquidation."
Paul J Fox — Michigan, 12-52354


ᐅ Ray A Fox, Michigan

Address: PO Box 251761 West Bloomfield, MI 48325-1761

Concise Description of Bankruptcy Case 14-57460-mar7: "West Bloomfield, MI resident Ray A Fox's 2014-11-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-08."
Ray A Fox — Michigan, 14-57460


ᐅ Stephen Eric Frank, Michigan

Address: 1625 Bawtree St West Bloomfield, MI 48324

Bankruptcy Case 11-69905-swr Overview: "The case of Stephen Eric Frank in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Eric Frank — Michigan, 11-69905


ᐅ Jessica Lauren Frankel, Michigan

Address: 3391 Lone Pine Rd West Bloomfield, MI 48323-3325

Bankruptcy Case 15-56560-wsd Summary: "In a Chapter 7 bankruptcy case, Jessica Lauren Frankel from West Bloomfield, MI, saw her proceedings start in November 2015 and complete by Feb 11, 2016, involving asset liquidation."
Jessica Lauren Frankel — Michigan, 15-56560


ᐅ Michael Fras, Michigan

Address: 2714 Bay Dr West Bloomfield, MI 48324

Bankruptcy Case 10-72159-mbm Overview: "West Bloomfield, MI resident Michael Fras's 2010-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/24/2011."
Michael Fras — Michigan, 10-72159


ᐅ Carl W Freyer, Michigan

Address: 7415 Franklin Ridge Ln West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 12-60629-swr7: "Carl W Freyer's bankruptcy, initiated in 09/11/2012 and concluded by 2012-12-16 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl W Freyer — Michigan, 12-60629


ᐅ David Avery Friedman, Michigan

Address: 5708 Pembrooke Xing West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 12-58041-pjs: "In West Bloomfield, MI, David Avery Friedman filed for Chapter 7 bankruptcy in August 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-07."
David Avery Friedman — Michigan, 12-58041


ᐅ Harriet Friedman, Michigan

Address: 5821 Cherrywood Apt 2503 West Bloomfield, MI 48322

Bankruptcy Case 12-53120-wsd Summary: "The bankruptcy filing by Harriet Friedman, undertaken in 2012-05-25 in West Bloomfield, MI under Chapter 7, concluded with discharge in Aug 29, 2012 after liquidating assets."
Harriet Friedman — Michigan, 12-53120


ᐅ Craig Fuller, Michigan

Address: 4099 Crooks St West Bloomfield, MI 48323

Brief Overview of Bankruptcy Case 10-65038-swr: "The case of Craig Fuller in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Fuller — Michigan, 10-65038


ᐅ Joi Chaniva Fuller, Michigan

Address: 6654 Fieldstone Ct West Bloomfield, MI 48322-3445

Concise Description of Bankruptcy Case 15-58493-tjt7: "Joi Chaniva Fuller's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 12.23.2015, led to asset liquidation, with the case closing in 2016-03-22."
Joi Chaniva Fuller — Michigan, 15-58493


ᐅ Vada J Gaines, Michigan

Address: 7145 Hillside Dr West Bloomfield, MI 48322-2849

Concise Description of Bankruptcy Case 15-48303-mar7: "Vada J Gaines's bankruptcy, initiated in 05.28.2015 and concluded by August 26, 2015 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vada J Gaines — Michigan, 15-48303


ᐅ Gloria Jean Gaines, Michigan

Address: 6020 Eastbrooke West Bloomfield, MI 48322-1000

Brief Overview of Bankruptcy Case 09-60266-swr: "Filing for Chapter 13 bankruptcy in Jun 29, 2009, Gloria Jean Gaines from West Bloomfield, MI, structured a repayment plan, achieving discharge in Mar 5, 2013."
Gloria Jean Gaines — Michigan, 09-60266


ᐅ Linsday Loretta Tenelle Gardner, Michigan

Address: 6026 Silverbrook W West Bloomfield, MI 48322-1021

Snapshot of U.S. Bankruptcy Proceeding Case 16-48226-mbm: "West Bloomfield, MI resident Linsday Loretta Tenelle Gardner's 06/03/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 1, 2016."
Linsday Loretta Tenelle Gardner — Michigan, 16-48226


ᐅ Marlene D Garland, Michigan

Address: 6689 Orchard Lake Rd Unit 122 West Bloomfield, MI 48322

Bankruptcy Case 12-60834-mbm Overview: "The bankruptcy record of Marlene D Garland from West Bloomfield, MI, shows a Chapter 7 case filed in Sep 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-11."
Marlene D Garland — Michigan, 12-60834


ᐅ Joseph F Garmo, Michigan

Address: 7339 Finnegan Dr West Bloomfield, MI 48322-3557

Bankruptcy Case 16-42258-wsd Summary: "Joseph F Garmo's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 2016-02-21, led to asset liquidation, with the case closing in 2016-05-21."
Joseph F Garmo — Michigan, 16-42258


ᐅ Tommy Garmo, Michigan

Address: 5748 S Pinnacle West Bloomfield, MI 48322

Bankruptcy Case 10-49448-pjs Summary: "Tommy Garmo's Chapter 7 bankruptcy, filed in West Bloomfield, MI in March 24, 2010, led to asset liquidation, with the case closing in Jun 28, 2010."
Tommy Garmo — Michigan, 10-49448


ᐅ Denise Garner, Michigan

Address: 2826 Pine Heights Dr West Bloomfield, MI 48324

Snapshot of U.S. Bankruptcy Proceeding Case 10-77126-tjt: "Denise Garner's bankruptcy, initiated in December 2010 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."
Denise Garner — Michigan, 10-77126


ᐅ Bill Garner, Michigan

Address: 3424 Winchester Rd West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 09-76769-swr: "The bankruptcy filing by Bill Garner, undertaken in 2009-11-30 in West Bloomfield, MI under Chapter 7, concluded with discharge in Mar 6, 2010 after liquidating assets."
Bill Garner — Michigan, 09-76769


ᐅ Martin Gauthier, Michigan

Address: 2017 Henbert Rd West Bloomfield, MI 48324

Concise Description of Bankruptcy Case 10-40874-mbm7: "The bankruptcy filing by Martin Gauthier, undertaken in January 2010 in West Bloomfield, MI under Chapter 7, concluded with discharge in 04/19/2010 after liquidating assets."
Martin Gauthier — Michigan, 10-40874


ᐅ Yevgeniya Gazman, Michigan

Address: 7243 Pebblecreek Rd West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 12-65766-pjs: "The case of Yevgeniya Gazman in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yevgeniya Gazman — Michigan, 12-65766


ᐅ Gea Antoine Gea, Michigan

Address: 7300 Camelot Dr West Bloomfield, MI 48322

Bankruptcy Case 09-75584-wsd Summary: "The case of Gea Antoine Gea in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gea Antoine Gea — Michigan, 09-75584


ᐅ Marlene L Gelfand, Michigan

Address: 5622 Arborview Ct West Bloomfield, MI 48322-1304

Brief Overview of Bankruptcy Case 2014-54694-mbm: "The bankruptcy record of Marlene L Gelfand from West Bloomfield, MI, shows a Chapter 7 case filed in Sep 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.16.2014."
Marlene L Gelfand — Michigan, 2014-54694


ᐅ Michael Gellis, Michigan

Address: 6588 W Knollwood West Bloomfield, MI 48322

Bankruptcy Case 10-54840-wsd Summary: "Michael Gellis's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 2010-05-03, led to asset liquidation, with the case closing in Aug 7, 2010."
Michael Gellis — Michigan, 10-54840


ᐅ Ezra George, Michigan

Address: 4188 Old Dominion Dr West Bloomfield, MI 48323

Bankruptcy Case 10-66650-mbm Summary: "Ezra George's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 2010-08-25, led to asset liquidation, with the case closing in 11/23/2010."
Ezra George — Michigan, 10-66650


ᐅ Patrick George, Michigan

Address: 7015 Hawk Woods Ct West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 11-54164-wsd: "Patrick George's bankruptcy, initiated in 05/18/2011 and concluded by Aug 22, 2011 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick George — Michigan, 11-54164


ᐅ Sunny George, Michigan

Address: 3924 Winterset Ln West Bloomfield, MI 48323

Concise Description of Bankruptcy Case 13-42623-swr7: "In a Chapter 7 bankruptcy case, Sunny George from West Bloomfield, MI, saw her proceedings start in 02.14.2013 and complete by 2013-05-21, involving asset liquidation."
Sunny George — Michigan, 13-42623


ᐅ Beverly Gerchak, Michigan

Address: 5115 Forestdale Dr West Bloomfield, MI 48322

Bankruptcy Case 10-60460-pjs Summary: "The bankruptcy filing by Beverly Gerchak, undertaken in 06.24.2010 in West Bloomfield, MI under Chapter 7, concluded with discharge in 09/28/2010 after liquidating assets."
Beverly Gerchak — Michigan, 10-60460


ᐅ Calvin Ramzi Gergis, Michigan

Address: 7411 Sherwood Creek Ct West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 13-54703-mbm7: "Calvin Ramzi Gergis's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 07.31.2013, led to asset liquidation, with the case closing in 11.04.2013."
Calvin Ramzi Gergis — Michigan, 13-54703


ᐅ Mark Stephen Gerich, Michigan

Address: 3550 Oakleaf Dr West Bloomfield, MI 48324

Snapshot of U.S. Bankruptcy Proceeding Case 11-64180-pjs: "West Bloomfield, MI resident Mark Stephen Gerich's 09/12/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Mark Stephen Gerich — Michigan, 11-64180


ᐅ William G Gerlich, Michigan

Address: 4380 Green Lake Rd West Bloomfield, MI 48323

Brief Overview of Bankruptcy Case 12-59654-tjt: "The bankruptcy record of William G Gerlich from West Bloomfield, MI, shows a Chapter 7 case filed in 2012-08-27. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 1, 2012."
William G Gerlich — Michigan, 12-59654


ᐅ Allan Germic, Michigan

Address: 2214 Forest Gln West Bloomfield, MI 48324

Concise Description of Bankruptcy Case 10-58303-mbm7: "Allan Germic's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 06.03.2010, led to asset liquidation, with the case closing in 2010-09-14."
Allan Germic — Michigan, 10-58303


ᐅ Michelle Anne Gersin, Michigan

Address: 2140 Walnut Lake Rd West Bloomfield, MI 48323-3736

Snapshot of U.S. Bankruptcy Proceeding Case 14-58917-mar: "The bankruptcy filing by Michelle Anne Gersin, undertaken in 12/09/2014 in West Bloomfield, MI under Chapter 7, concluded with discharge in Mar 9, 2015 after liquidating assets."
Michelle Anne Gersin — Michigan, 14-58917


ᐅ Fariborz Ghanavi, Michigan

Address: 6689 Orchard Lake Rd # 179 West Bloomfield, MI 48322-3404

Snapshot of U.S. Bankruptcy Proceeding Case 2014-54731-tjt: "In a Chapter 7 bankruptcy case, Fariborz Ghanavi from West Bloomfield, MI, saw their proceedings start in September 18, 2014 and complete by 12.17.2014, involving asset liquidation."
Fariborz Ghanavi — Michigan, 2014-54731


ᐅ Chul Hee Ghang, Michigan

Address: 6301 Golden Ln West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 13-48265-tjt7: "The case of Chul Hee Ghang in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chul Hee Ghang — Michigan, 13-48265


ᐅ Jack Ghannam, Michigan

Address: PO Box 251211 West Bloomfield, MI 48325

Bankruptcy Case 10-46851-swr Summary: "The bankruptcy filing by Jack Ghannam, undertaken in March 5, 2010 in West Bloomfield, MI under Chapter 7, concluded with discharge in 06/09/2010 after liquidating assets."
Jack Ghannam — Michigan, 10-46851


ᐅ Carolyn J Gibbs, Michigan

Address: 6422 Heritage West Bloomfield, MI 48322-1336

Snapshot of U.S. Bankruptcy Proceeding Case 15-51075-tjt: "West Bloomfield, MI resident Carolyn J Gibbs's 2015-07-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Carolyn J Gibbs — Michigan, 15-51075


ᐅ Jerome Gibbs, Michigan

Address: 6422 Heritage West Bloomfield, MI 48322-1336

Snapshot of U.S. Bankruptcy Proceeding Case 15-51075-tjt: "The bankruptcy filing by Jerome Gibbs, undertaken in July 24, 2015 in West Bloomfield, MI under Chapter 7, concluded with discharge in Oct 22, 2015 after liquidating assets."
Jerome Gibbs — Michigan, 15-51075


ᐅ Andrea Jennise Gibbs, Michigan

Address: 2291 Hidden Lake Dr West Bloomfield, MI 48324-1322

Brief Overview of Bankruptcy Case 14-53164-tjt: "Andrea Jennise Gibbs's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 2014-08-14, led to asset liquidation, with the case closing in November 2014."
Andrea Jennise Gibbs — Michigan, 14-53164


ᐅ Patrick Gill, Michigan

Address: 7104 Hillside Dr West Bloomfield, MI 48322

Bankruptcy Case 10-77158-pjs Summary: "Patrick Gill's bankruptcy, initiated in 2010-12-13 and concluded by 03/19/2011 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Gill — Michigan, 10-77158


ᐅ Phillip R Giraud, Michigan

Address: 6220 Village Park Dr Apt 201 West Bloomfield, MI 48322

Bankruptcy Case 11-69788-tjt Overview: "Phillip R Giraud's bankruptcy, initiated in 11.18.2011 and concluded by February 22, 2012 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip R Giraud — Michigan, 11-69788


ᐅ Brisida Gjergji, Michigan

Address: 1772 Heron View Ct West Bloomfield, MI 48324-3997

Bankruptcy Case 15-53588-pjs Summary: "In a Chapter 7 bankruptcy case, Brisida Gjergji from West Bloomfield, MI, saw their proceedings start in 09.15.2015 and complete by December 14, 2015, involving asset liquidation."
Brisida Gjergji — Michigan, 15-53588


ᐅ Gjergj Gjokaj, Michigan

Address: 6930 Evershed Ter West Bloomfield, MI 48323

Bankruptcy Case 10-50283-wsd Overview: "In a Chapter 7 bankruptcy case, Gjergj Gjokaj from West Bloomfield, MI, saw their proceedings start in 03/30/2010 and complete by July 4, 2010, involving asset liquidation."
Gjergj Gjokaj — Michigan, 10-50283


ᐅ Bonnie J Glass, Michigan

Address: 6580 Ridgefield Cir Apt 104 West Bloomfield, MI 48322-3040

Brief Overview of Bankruptcy Case 15-40104-pjs: "Bonnie J Glass's bankruptcy, initiated in 2015-01-06 and concluded by 2015-04-06 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonnie J Glass — Michigan, 15-40104


ᐅ Arlene B Gunsberg, Michigan

Address: 6886 Lee Crest Dr West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 09-70984-mbm7: "In a Chapter 7 bankruptcy case, Arlene B Gunsberg from West Bloomfield, MI, saw her proceedings start in 2009-10-06 and complete by 01.04.2010, involving asset liquidation."
Arlene B Gunsberg — Michigan, 09-70984


ᐅ Kerrie Gustinis, Michigan

Address: 7078 Locklin West Bloomfield, MI 48324

Brief Overview of Bankruptcy Case 09-77521-mbm: "West Bloomfield, MI resident Kerrie Gustinis's 2009-12-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.15.2010."
Kerrie Gustinis — Michigan, 09-77521


ᐅ Harvey S Gutman, Michigan

Address: 2270 Woodrow Wilson Blvd Apt 12 West Bloomfield, MI 48324-1705

Bankruptcy Case 15-52928-pjs Overview: "In West Bloomfield, MI, Harvey S Gutman filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Harvey S Gutman — Michigan, 15-52928