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 Wissam M Hannawa, Michigan

Address: 6225 Stonebridge W West Bloomfield, MI 48322

Bankruptcy Case 12-61638-wsd Overview: "Wissam M Hannawa's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 09.26.2012, led to asset liquidation, with the case closing in 12/31/2012."
Wissam M Hannawa — Michigan, 12-61638


ᐅ Niran Hannosh, Michigan

Address: 1590 Sugar Maple Way West Bloomfield, MI 48324

Brief Overview of Bankruptcy Case 10-54933-wsd: "Niran Hannosh's Chapter 7 bankruptcy, filed in West Bloomfield, MI in May 4, 2010, led to asset liquidation, with the case closing in 2010-08-08."
Niran Hannosh — Michigan, 10-54933


ᐅ Saher Salamn Hannosh, Michigan

Address: 6447 Eastbrooke West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 09-72648-pjs: "The bankruptcy record of Saher Salamn Hannosh from West Bloomfield, MI, shows a Chapter 7 case filed in 2009-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in January 26, 2010."
Saher Salamn Hannosh — Michigan, 09-72648


ᐅ Ilona Helfman, Michigan

Address: 5416 Bentley Rd Apt 101 West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 12-45483-tjt: "The bankruptcy record of Ilona Helfman from West Bloomfield, MI, shows a Chapter 7 case filed in 2012-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in 06.11.2012."
Ilona Helfman — Michigan, 12-45483


ᐅ Wayne Thomas Helfrich, Michigan

Address: 7175 Henry Dr West Bloomfield, MI 48324

Snapshot of U.S. Bankruptcy Proceeding Case 11-52749-mbm: "Wayne Thomas Helfrich's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 05/03/2011, led to asset liquidation, with the case closing in 2011-08-04."
Wayne Thomas Helfrich — Michigan, 11-52749


ᐅ Harvey Helgemo, Michigan

Address: 6797 Grassland Ave West Bloomfield, MI 48324

Bankruptcy Case 10-57968-tjt Overview: "The bankruptcy record of Harvey Helgemo from West Bloomfield, MI, shows a Chapter 7 case filed in 2010-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Harvey Helgemo — Michigan, 10-57968


ᐅ Nagham Hermiz, Michigan

Address: 7422 Silver Leaf Ln West Bloomfield, MI 48322

Bankruptcy Case 13-55569-pjs Summary: "The bankruptcy filing by Nagham Hermiz, undertaken in August 2013 in West Bloomfield, MI under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Nagham Hermiz — Michigan, 13-55569


ᐅ Samira Hermiz, Michigan

Address: 6090 Dunmore Dr West Bloomfield, MI 48322

Bankruptcy Case 11-41148-tjt Summary: "In a Chapter 7 bankruptcy case, Samira Hermiz from West Bloomfield, MI, saw her proceedings start in 2011-01-18 and complete by 04/24/2011, involving asset liquidation."
Samira Hermiz — Michigan, 11-41148


ᐅ Steve N Hermiz, Michigan

Address: 5451 Hammersmith Dr West Bloomfield, MI 48322-1454

Concise Description of Bankruptcy Case 16-42757-tjt7: "Steve N Hermiz's bankruptcy, initiated in 02/29/2016 and concluded by May 29, 2016 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve N Hermiz — Michigan, 16-42757


ᐅ Michael Hermoyian, Michigan

Address: 1935 Auburndale Ave West Bloomfield, MI 48324

Bankruptcy Case 10-44423-pjs Summary: "Michael Hermoyian's bankruptcy, initiated in February 16, 2010 and concluded by 05.23.2010 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Hermoyian — Michigan, 10-44423


ᐅ Rachel Skousen Herr, Michigan

Address: 4168 Welland Dr West Bloomfield, MI 48323

Snapshot of U.S. Bankruptcy Proceeding Case 12-60244-swr: "Rachel Skousen Herr's bankruptcy, initiated in September 2012 and concluded by 12/09/2012 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Skousen Herr — Michigan, 12-60244


ᐅ Joseph Michael Hesano, Michigan

Address: 3932 Fieldview Ave West Bloomfield, MI 48324-2835

Brief Overview of Bankruptcy Case 15-57497-mbm: "The bankruptcy filing by Joseph Michael Hesano, undertaken in 2015-11-30 in West Bloomfield, MI under Chapter 7, concluded with discharge in 2016-02-28 after liquidating assets."
Joseph Michael Hesano — Michigan, 15-57497


ᐅ Klora Masoud Hesano, Michigan

Address: 3932 Fieldview Ave West Bloomfield, MI 48324-2835

Bankruptcy Case 15-57497-mbm Overview: "Klora Masoud Hesano's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 2015-11-30, led to asset liquidation, with the case closing in February 2016."
Klora Masoud Hesano — Michigan, 15-57497


ᐅ Michael Raphael Hester, Michigan

Address: 5226 Great Oaks Ct West Bloomfield, MI 48323

Concise Description of Bankruptcy Case 11-48931-pjs7: "Michael Raphael Hester's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 2011-03-30, led to asset liquidation, with the case closing in Jul 4, 2011."
Michael Raphael Hester — Michigan, 11-48931


ᐅ Princess Noella Hill, Michigan

Address: 5471 Nardo Ct West Bloomfield, MI 48324

Brief Overview of Bankruptcy Case 12-53002-swr: "The bankruptcy filing by Princess Noella Hill, undertaken in 2012-05-24 in West Bloomfield, MI under Chapter 7, concluded with discharge in 08.28.2012 after liquidating assets."
Princess Noella Hill — Michigan, 12-53002


ᐅ Christopher K Hindo, Michigan

Address: 4065 Fieldview Ave West Bloomfield, MI 48324

Bankruptcy Case 12-63233-pjs Summary: "West Bloomfield, MI resident Christopher K Hindo's October 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/21/2013."
Christopher K Hindo — Michigan, 12-63233


ᐅ Najam Hindo, Michigan

Address: 5358 Pond Bluff Dr West Bloomfield, MI 48323

Concise Description of Bankruptcy Case 10-65484-tjt7: "West Bloomfield, MI resident Najam Hindo's 08.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Najam Hindo — Michigan, 10-65484


ᐅ Linardo H Hines, Michigan

Address: 6012 Eastbrooke West Bloomfield, MI 48322-1000

Snapshot of U.S. Bankruptcy Proceeding Case 15-45186-wsd: "The case of Linardo H Hines in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linardo H Hines — Michigan, 15-45186


ᐅ Dianne Hinton, Michigan

Address: 6133 Village Park Dr Apt 201 West Bloomfield, MI 48322-2139

Snapshot of U.S. Bankruptcy Proceeding Case 16-48651-tjt: "The bankruptcy filing by Dianne Hinton, undertaken in 2016-06-13 in West Bloomfield, MI under Chapter 7, concluded with discharge in September 11, 2016 after liquidating assets."
Dianne Hinton — Michigan, 16-48651


ᐅ Charles R Hitchcock, Michigan

Address: 2410 Woodrow Wilson Blvd Apt 2 West Bloomfield, MI 48324

Bankruptcy Case 13-43913-tjt Summary: "West Bloomfield, MI resident Charles R Hitchcock's March 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/05/2013."
Charles R Hitchcock — Michigan, 13-43913


ᐅ Tanya Joyce Hixon, Michigan

Address: 6716 Tamerlane Dr West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 13-46140-swr7: "Tanya Joyce Hixon's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 2013-03-27, led to asset liquidation, with the case closing in 07.01.2013."
Tanya Joyce Hixon — Michigan, 13-46140


ᐅ James Hoffer, Michigan

Address: 4557 Borland St West Bloomfield, MI 48323

Concise Description of Bankruptcy Case 10-55512-mbm7: "James Hoffer's bankruptcy, initiated in 2010-05-10 and concluded by 2010-08-14 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Hoffer — Michigan, 10-55512


ᐅ Susan M Holland, Michigan

Address: 6696 W Knollwood West Bloomfield, MI 48322-3958

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50154-mbm: "The bankruptcy filing by Susan M Holland, undertaken in 2014-06-16 in West Bloomfield, MI under Chapter 7, concluded with discharge in 09.14.2014 after liquidating assets."
Susan M Holland — Michigan, 2014-50154


ᐅ Lucretia Denette Holliday, Michigan

Address: 5269 Pond Bluff Dr West Bloomfield, MI 48323

Bankruptcy Case 11-44880-tjt Overview: "The case of Lucretia Denette Holliday in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucretia Denette Holliday — Michigan, 11-44880


ᐅ Michael Lee Holmes, Michigan

Address: 4779 Mapleview Ave West Bloomfield, MI 48324

Bankruptcy Case 12-54853-pjs Overview: "West Bloomfield, MI resident Michael Lee Holmes's 06.19.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Michael Lee Holmes — Michigan, 12-54853


ᐅ Kevin Ingram, Michigan

Address: 7346 Silver Leaf Ln West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 10-48913-tjt: "The bankruptcy record of Kevin Ingram from West Bloomfield, MI, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 23, 2010."
Kevin Ingram — Michigan, 10-48913


ᐅ Katherine G Innes, Michigan

Address: 3610 Wards Point Dr West Bloomfield, MI 48324

Bankruptcy Case 13-40555-tjt Overview: "The bankruptcy record of Katherine G Innes from West Bloomfield, MI, shows a Chapter 7 case filed in 2013-01-11. In this process, assets were liquidated to settle debts, and the case was discharged in 04/17/2013."
Katherine G Innes — Michigan, 13-40555


ᐅ Anetia Kay Isbell, Michigan

Address: 7336 Balsam Ct Unit 40 West Bloomfield, MI 48322

Bankruptcy Case 13-53518-wsd Overview: "The bankruptcy filing by Anetia Kay Isbell, undertaken in July 12, 2013 in West Bloomfield, MI under Chapter 7, concluded with discharge in 2013-10-16 after liquidating assets."
Anetia Kay Isbell — Michigan, 13-53518


ᐅ Eduard Itskovich, Michigan

Address: 5452 Charrington Ct West Bloomfield, MI 48324

Brief Overview of Bankruptcy Case 10-62246-wsd: "The case of Eduard Itskovich in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eduard Itskovich — Michigan, 10-62246


ᐅ Kristina Ivezaj, Michigan

Address: 4348 Knightsbridge Ln West Bloomfield, MI 48323

Brief Overview of Bankruptcy Case 13-47931-tjt: "The bankruptcy filing by Kristina Ivezaj, undertaken in April 18, 2013 in West Bloomfield, MI under Chapter 7, concluded with discharge in 2013-07-23 after liquidating assets."
Kristina Ivezaj — Michigan, 13-47931


ᐅ Valeriy Izrailov, Michigan

Address: 5612 Stratford Dr West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 13-60693-mbm: "In West Bloomfield, MI, Valeriy Izrailov filed for Chapter 7 bankruptcy in November 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-17."
Valeriy Izrailov — Michigan, 13-60693


ᐅ Mark Farid Jabiro, Michigan

Address: 6025 Eastbrooke West Bloomfield, MI 48322-1044

Bankruptcy Case 15-48471-pjs Summary: "Mark Farid Jabiro's bankruptcy, initiated in May 31, 2015 and concluded by 08.29.2015 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Farid Jabiro — Michigan, 15-48471


ᐅ Sarmad S Jabro, Michigan

Address: 5511 Greenbriar Dr West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 12-59404-swr: "The case of Sarmad S Jabro in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarmad S Jabro — Michigan, 12-59404


ᐅ Mary Anne Jacek, Michigan

Address: 5830 Glen Eagles Dr West Bloomfield, MI 48323

Snapshot of U.S. Bankruptcy Proceeding Case 12-53622-wsd: "West Bloomfield, MI resident Mary Anne Jacek's Jun 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 5, 2012."
Mary Anne Jacek — Michigan, 12-53622


ᐅ Jannetta Carter Jackson, Michigan

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

Bankruptcy Case 16-48524-wsd Overview: "The case of Jannetta Carter Jackson in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jannetta Carter Jackson — Michigan, 16-48524


ᐅ Brian L Jackson, Michigan

Address: 2607 Depew Dr West Bloomfield, MI 48324-1730

Bankruptcy Case 2014-55108-tjt Overview: "West Bloomfield, MI resident Brian L Jackson's 2014-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.24.2014."
Brian L Jackson — Michigan, 2014-55108


ᐅ Carol A Jackson, Michigan

Address: 4004 Hardwoods Dr West Bloomfield, MI 48323-2624

Snapshot of U.S. Bankruptcy Proceeding Case 16-43681-tjt: "In West Bloomfield, MI, Carol A Jackson filed for Chapter 7 bankruptcy in 2016-03-14. This case, involving liquidating assets to pay off debts, was resolved by Jun 12, 2016."
Carol A Jackson — Michigan, 16-43681


ᐅ Raiquel Jackson, Michigan

Address: 6127 Orchard Lake Rd Apt 103 West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 10-64976-mbm: "West Bloomfield, MI resident Raiquel Jackson's 2010-08-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/10/2010."
Raiquel Jackson — Michigan, 10-64976


ᐅ Derrick A Jackson, Michigan

Address: 6564 Crescent Grn West Bloomfield, MI 48322-1323

Brief Overview of Bankruptcy Case 15-44758-mbm: "The bankruptcy filing by Derrick A Jackson, undertaken in March 27, 2015 in West Bloomfield, MI under Chapter 7, concluded with discharge in 06/25/2015 after liquidating assets."
Derrick A Jackson — Michigan, 15-44758


ᐅ Suhama Jadan, Michigan

Address: 7201 Woodlore Dr West Bloomfield, MI 48323

Concise Description of Bankruptcy Case 10-72164-mbm7: "The bankruptcy record of Suhama Jadan from West Bloomfield, MI, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-24."
Suhama Jadan — Michigan, 10-72164


ᐅ Ryan David Jaffe, Michigan

Address: 3749 Macnichol Trl West Bloomfield, MI 48323

Bankruptcy Case 13-41627-wsd Overview: "In a Chapter 7 bankruptcy case, Ryan David Jaffe from West Bloomfield, MI, saw his proceedings start in 01.29.2013 and complete by Apr 24, 2013, involving asset liquidation."
Ryan David Jaffe — Michigan, 13-41627


ᐅ Wendy Jaffe, Michigan

Address: 5524 Walnut Cir W West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 10-50345-swr: "Wendy Jaffe's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 03.30.2010, led to asset liquidation, with the case closing in 07.04.2010."
Wendy Jaffe — Michigan, 10-50345


ᐅ Rafid H Jajawie, Michigan

Address: 4381 Green Lake Rd West Bloomfield, MI 48323

Snapshot of U.S. Bankruptcy Proceeding Case 12-43027-mbm: "The bankruptcy filing by Rafid H Jajawie, undertaken in 02/11/2012 in West Bloomfield, MI under Chapter 7, concluded with discharge in May 17, 2012 after liquidating assets."
Rafid H Jajawie — Michigan, 12-43027


ᐅ Luan John Jakupi, Michigan

Address: 7851 Woodingham West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 12-64004-mbm7: "The bankruptcy filing by Luan John Jakupi, undertaken in October 29, 2012 in West Bloomfield, MI under Chapter 7, concluded with discharge in 2013-02-02 after liquidating assets."
Luan John Jakupi — Michigan, 12-64004


ᐅ Tisha James, Michigan

Address: 4606 Strandwyck Rd West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 10-54412-wsd: "West Bloomfield, MI resident Tisha James's 04.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.04.2010."
Tisha James — Michigan, 10-54412


ᐅ Dixie Lorraine Janette, Michigan

Address: 6605 Marten Knoll Dr West Bloomfield, MI 48324-3417

Bankruptcy Case 14-56179-pjs Summary: "The bankruptcy filing by Dixie Lorraine Janette, undertaken in 2014-10-15 in West Bloomfield, MI under Chapter 7, concluded with discharge in 01.13.2015 after liquidating assets."
Dixie Lorraine Janette — Michigan, 14-56179


ᐅ Michael Janette, Michigan

Address: 6605 Marten Knoll Dr West Bloomfield, MI 48324-3417

Snapshot of U.S. Bankruptcy Proceeding Case 2014-56179-pjs: "The bankruptcy filing by Michael Janette, undertaken in 10.15.2014 in West Bloomfield, MI under Chapter 7, concluded with discharge in 01.13.2015 after liquidating assets."
Michael Janette — Michigan, 2014-56179


ᐅ Michael P Janette, Michigan

Address: 6605 Marten Knoll Dr West Bloomfield, MI 48324

Bankruptcy Case 12-41685-pjs Overview: "The bankruptcy record of Michael P Janette from West Bloomfield, MI, shows a Chapter 7 case filed in 01.26.2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2012."
Michael P Janette — Michigan, 12-41685


ᐅ Amy Janfrancisco, Michigan

Address: 5822 Tabor Dr West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 10-68086-tjt: "In a Chapter 7 bankruptcy case, Amy Janfrancisco from West Bloomfield, MI, saw her proceedings start in 09/08/2010 and complete by December 2010, involving asset liquidation."
Amy Janfrancisco — Michigan, 10-68086


ᐅ Laurence Frank Jann, Michigan

Address: 3064 Moon Lake Dr West Bloomfield, MI 48323-1842

Brief Overview of Bankruptcy Case 15-42471-pjs: "The bankruptcy record of Laurence Frank Jann from West Bloomfield, MI, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-22."
Laurence Frank Jann — Michigan, 15-42471


ᐅ Leanne M Jansen, Michigan

Address: 2395 Pineview West Bloomfield, MI 48324

Bankruptcy Case 11-64346-pjs Overview: "In a Chapter 7 bankruptcy case, Leanne M Jansen from West Bloomfield, MI, saw her proceedings start in September 14, 2011 and complete by 2011-12-13, involving asset liquidation."
Leanne M Jansen — Michigan, 11-64346


ᐅ Jimmy G Jeffries, Michigan

Address: 6062 Eastbrooke West Bloomfield, MI 48322-1038

Snapshot of U.S. Bankruptcy Proceeding Case 15-55896-tjt: "West Bloomfield, MI resident Jimmy G Jeffries's 2015-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/28/2016."
Jimmy G Jeffries — Michigan, 15-55896


ᐅ Brenda Jegede, Michigan

Address: 5395 Medford Dr West Bloomfield, MI 48324

Bankruptcy Case 10-65882-pjs Summary: "West Bloomfield, MI resident Brenda Jegede's 2010-08-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-23."
Brenda Jegede — Michigan, 10-65882


ᐅ Najwa Jendo, Michigan

Address: 5124 W Pond Cir West Bloomfield, MI 48323

Snapshot of U.S. Bankruptcy Proceeding Case 09-78804-pjs: "In West Bloomfield, MI, Najwa Jendo filed for Chapter 7 bankruptcy in December 21, 2009. This case, involving liquidating assets to pay off debts, was resolved by Apr 2, 2010."
Najwa Jendo — Michigan, 09-78804


ᐅ Lamar Jennings, Michigan

Address: 6344 Eastbrooke West Bloomfield, MI 48322

Bankruptcy Case 12-46400-mbm Summary: "Lamar Jennings's bankruptcy, initiated in March 15, 2012 and concluded by June 19, 2012 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lamar Jennings — Michigan, 12-46400


ᐅ Alicia Jenrette, Michigan

Address: 6006 Eastbrooke West Bloomfield, MI 48322

Bankruptcy Case 10-75309-swr Summary: "In West Bloomfield, MI, Alicia Jenrette filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2, 2011."
Alicia Jenrette — Michigan, 10-75309


ᐅ Steven M Jeter, Michigan

Address: 2410 Woodrow Wilson Blvd West Bloomfield, MI 48324

Bankruptcy Case 11-50646-mbm Summary: "In West Bloomfield, MI, Steven M Jeter filed for Chapter 7 bankruptcy in April 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-19."
Steven M Jeter — Michigan, 11-50646


ᐅ Walid Jindo, Michigan

Address: 5415 Windham Hill Ct West Bloomfield, MI 48323

Snapshot of U.S. Bankruptcy Proceeding Case 12-62890-tjt: "In West Bloomfield, MI, Walid Jindo filed for Chapter 7 bankruptcy in 2012-10-12. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-16."
Walid Jindo — Michigan, 12-62890


ᐅ Michael Kiwon Joh, Michigan

Address: 5605 Pembrooke Xing West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 12-67070-swr: "The bankruptcy record of Michael Kiwon Joh from West Bloomfield, MI, shows a Chapter 7 case filed in 12/14/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 20, 2013."
Michael Kiwon Joh — Michigan, 12-67070


ᐅ Sharon Johnson, Michigan

Address: 6461 Wardell Ct West Bloomfield, MI 48324

Bankruptcy Case 10-70253-tjt Summary: "In West Bloomfield, MI, Sharon Johnson filed for Chapter 7 bankruptcy in September 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2011."
Sharon Johnson — Michigan, 10-70253


ᐅ Erica Johnson, Michigan

Address: 3171 Hartslock Woods Dr West Bloomfield, MI 48322-1842

Bankruptcy Case 15-49137-wsd Summary: "The bankruptcy record of Erica Johnson from West Bloomfield, MI, shows a Chapter 7 case filed in 2015-06-15. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 13, 2015."
Erica Johnson — Michigan, 15-49137


ᐅ Cateia Johnson, Michigan

Address: 4548 Kevin Ct West Bloomfield, MI 48322

Bankruptcy Case 12-63586-wsd Overview: "Cateia Johnson's bankruptcy, initiated in October 23, 2012 and concluded by 2013-01-27 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cateia Johnson — Michigan, 12-63586


ᐅ Donald Johnson, Michigan

Address: 2459 Littletell Ave West Bloomfield, MI 48324

Bankruptcy Case 10-36728-dof Summary: "West Bloomfield, MI resident Donald Johnson's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 30, 2011."
Donald Johnson — Michigan, 10-36728


ᐅ Charlene Johnson, Michigan

Address: 6085 Pickwood Dr West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 13-58662-mbm: "The bankruptcy record of Charlene Johnson from West Bloomfield, MI, shows a Chapter 7 case filed in 2013-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-13."
Charlene Johnson — Michigan, 13-58662


ᐅ Julius Johnson, Michigan

Address: 5720 Reveton Rd West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 12-64468-tjt: "West Bloomfield, MI resident Julius Johnson's 11/05/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.09.2013."
Julius Johnson — Michigan, 12-64468


ᐅ Joey D Johnson, Michigan

Address: PO BOX 250422 West Bloomfield, MI 48325

Concise Description of Bankruptcy Case 11-46774-pjs7: "The bankruptcy filing by Joey D Johnson, undertaken in 03.14.2011 in West Bloomfield, MI under Chapter 7, concluded with discharge in 06/18/2011 after liquidating assets."
Joey D Johnson — Michigan, 11-46774


ᐅ Kurt D Johnson, Michigan

Address: PO Box 252391 West Bloomfield, MI 48325

Concise Description of Bankruptcy Case 09-70262-tjt7: "The case of Kurt D Johnson in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kurt D Johnson — Michigan, 09-70262


ᐅ Darren Johnson, Michigan

Address: 6340 Ramwyck Ct West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 10-65375-swr: "The bankruptcy record of Darren Johnson from West Bloomfield, MI, shows a Chapter 7 case filed in August 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-15."
Darren Johnson — Michigan, 10-65375


ᐅ Scott D Johnston, Michigan

Address: 6210 Kiev St West Bloomfield, MI 48324

Snapshot of U.S. Bankruptcy Proceeding Case 13-50276-mbm: "In West Bloomfield, MI, Scott D Johnston filed for Chapter 7 bankruptcy in May 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Scott D Johnston — Michigan, 13-50276


ᐅ David W Johnston, Michigan

Address: 6821 Playfair Ter West Bloomfield, MI 48323

Brief Overview of Bankruptcy Case 11-62072-swr: "David W Johnston's bankruptcy, initiated in 08.16.2011 and concluded by 2011-11-20 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David W Johnston — Michigan, 11-62072


ᐅ Pandora Joiner, Michigan

Address: 6136 Silverbrook W West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 11-54704-tjt: "The bankruptcy filing by Pandora Joiner, undertaken in 05/24/2011 in West Bloomfield, MI under Chapter 7, concluded with discharge in 2011-08-30 after liquidating assets."
Pandora Joiner — Michigan, 11-54704


ᐅ Vijay K Joneja, Michigan

Address: 3195 Blossom West Bloomfield, MI 48324

Concise Description of Bankruptcy Case 12-45606-tjt7: "The bankruptcy filing by Vijay K Joneja, undertaken in Mar 8, 2012 in West Bloomfield, MI under Chapter 7, concluded with discharge in June 12, 2012 after liquidating assets."
Vijay K Joneja — Michigan, 12-45606


ᐅ Michael Jones, Michigan

Address: 6320 Eastbrooke West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 11-55524-swr: "Michael Jones's bankruptcy, initiated in June 2011 and concluded by 2011-09-06 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Jones — Michigan, 11-55524


ᐅ Lawuan Jones, Michigan

Address: 5400 Bentley Rd Apt 205 West Bloomfield, MI 48322

Bankruptcy Case 10-74747-mbm Summary: "Lawuan Jones's bankruptcy, initiated in November 2010 and concluded by February 2011 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawuan Jones — Michigan, 10-74747


ᐅ Iii Clarence Jones, Michigan

Address: 6063 Pickwood Dr West Bloomfield, MI 48322

Bankruptcy Case 10-41958-tjt Summary: "The case of Iii Clarence Jones in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Clarence Jones — Michigan, 10-41958


ᐅ Brenda C Jones, Michigan

Address: PO Box 252704 West Bloomfield, MI 48325-2704

Brief Overview of Bankruptcy Case 07-46903-tjt: "Brenda C Jones's Chapter 13 bankruptcy in West Bloomfield, MI started in 04.09.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.05.2012."
Brenda C Jones — Michigan, 07-46903


ᐅ Prodionne V Jones, Michigan

Address: 4091 Foxpointe Dr West Bloomfield, MI 48323

Snapshot of U.S. Bankruptcy Proceeding Case 12-45410-mbm: "The case of Prodionne V Jones in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Prodionne V Jones — Michigan, 12-45410


ᐅ Ronald Jordan, Michigan

Address: 6211 Eastbrooke West Bloomfield, MI 48322-1050

Brief Overview of Bankruptcy Case 15-55866-mbm: "Ronald Jordan's Chapter 7 bankruptcy, filed in West Bloomfield, MI in October 30, 2015, led to asset liquidation, with the case closing in Jan 28, 2016."
Ronald Jordan — Michigan, 15-55866


ᐅ Stephanie Janisse Jordan, Michigan

Address: 6720 Edinborough West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 09-72518-swr: "The bankruptcy filing by Stephanie Janisse Jordan, undertaken in Oct 21, 2009 in West Bloomfield, MI under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Stephanie Janisse Jordan — Michigan, 09-72518


ᐅ Richard C Jordan, Michigan

Address: 2602 W Bloomfield Oaks Dr West Bloomfield, MI 48324-3087

Brief Overview of Bankruptcy Case 09-52289-pjs: "Richard C Jordan's West Bloomfield, MI bankruptcy under Chapter 13 in 2009-04-21 led to a structured repayment plan, successfully discharged in 12.30.2014."
Richard C Jordan — Michigan, 09-52289


ᐅ Mary Jo B Jordan, Michigan

Address: 2602 W Bloomfield Oaks Dr West Bloomfield, MI 48324-3087

Snapshot of U.S. Bankruptcy Proceeding Case 09-52289-pjs: "Mary Jo B Jordan, a resident of West Bloomfield, MI, entered a Chapter 13 bankruptcy plan in 2009-04-21, culminating in its successful completion by 12/30/2014."
Mary Jo B Jordan — Michigan, 09-52289


ᐅ Mary Ann Joseph, Michigan

Address: 4316 MacQueen Dr West Bloomfield, MI 48323

Bankruptcy Case 12-55944-pjs Summary: "The case of Mary Ann Joseph in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Ann Joseph — Michigan, 12-55944


ᐅ Ralph Josephson, Michigan

Address: 7960 Barnsbury Ave West Bloomfield, MI 48324

Bankruptcy Case 10-72762-mbm Overview: "The bankruptcy record of Ralph Josephson from West Bloomfield, MI, shows a Chapter 7 case filed in 2010-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Ralph Josephson — Michigan, 10-72762


ᐅ Cynthia Ann Joshua, Michigan

Address: 5835 Fineway Ct West Bloomfield, MI 48322-1384

Concise Description of Bankruptcy Case 15-48349-pjs7: "Cynthia Ann Joshua's bankruptcy, initiated in May 2015 and concluded by Aug 27, 2015 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Ann Joshua — Michigan, 15-48349


ᐅ Monika Paulette Judon, Michigan

Address: 2120 Saint Joseph St West Bloomfield, MI 48324-1866

Bankruptcy Case 2014-55178-wsd Overview: "West Bloomfield, MI resident Monika Paulette Judon's 2014-09-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/25/2014."
Monika Paulette Judon — Michigan, 2014-55178


ᐅ Sean Junglas, Michigan

Address: 7264 Richardson Rd West Bloomfield, MI 48323

Snapshot of U.S. Bankruptcy Proceeding Case 10-48873-tjt: "Sean Junglas's bankruptcy, initiated in 2010-03-19 and concluded by June 23, 2010 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Junglas — Michigan, 10-48873


ᐅ Mark Juras, Michigan

Address: 1647 Marylestone Dr West Bloomfield, MI 48324

Concise Description of Bankruptcy Case 09-76996-wsd7: "West Bloomfield, MI resident Mark Juras's 2009-12-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/16/2010."
Mark Juras — Michigan, 09-76996


ᐅ Assad Kaddis, Michigan

Address: 7212 Silver Leaf Ct West Bloomfield, MI 48322-3334

Brief Overview of Bankruptcy Case 09-76701-wsd: "Assad Kaddis's West Bloomfield, MI bankruptcy under Chapter 13 in 11/30/2009 led to a structured repayment plan, successfully discharged in September 2013."
Assad Kaddis — Michigan, 09-76701


ᐅ Roman Kagan, Michigan

Address: 6954 Brook Hollow Ct West Bloomfield, MI 48322

Bankruptcy Case 11-44255-tjt Summary: "In West Bloomfield, MI, Roman Kagan filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-17."
Roman Kagan — Michigan, 11-44255


ᐅ Anaam Kaji, Michigan

Address: 5170 Parkside Dr West Bloomfield, MI 48323

Bankruptcy Case 10-47156-swr Summary: "In West Bloomfield, MI, Anaam Kaji filed for Chapter 7 bankruptcy in 2010-03-08. This case, involving liquidating assets to pay off debts, was resolved by June 12, 2010."
Anaam Kaji — Michigan, 10-47156


ᐅ Jessica Lynn Kajou, Michigan

Address: 6215 Wellesley Dr West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 13-50432-pjs: "The case of Jessica Lynn Kajou in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Lynn Kajou — Michigan, 13-50432


ᐅ Jamal S Kalabat, Michigan

Address: 5515 Crispin Ct West Bloomfield, MI 48323

Snapshot of U.S. Bankruptcy Proceeding Case 11-60667-tjt: "West Bloomfield, MI resident Jamal S Kalabat's Jul 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 2, 2011."
Jamal S Kalabat — Michigan, 11-60667


ᐅ Bill Asso Kallabat, Michigan

Address: 5744 Greenbriar Dr West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 12-53744-pjs: "Bill Asso Kallabat's bankruptcy, initiated in June 4, 2012 and concluded by Sep 8, 2012 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bill Asso Kallabat — Michigan, 12-53744


ᐅ Imad A Kallabat, Michigan

Address: 6222 Wood Pond Rd West Bloomfield, MI 48323

Concise Description of Bankruptcy Case 12-45324-tjt7: "The case of Imad A Kallabat in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Imad A Kallabat — Michigan, 12-45324


ᐅ Sonia Sam Kallabat, Michigan

Address: 3037 Moon Lake Dr West Bloomfield, MI 48323

Snapshot of U.S. Bankruptcy Proceeding Case 13-48489-mbm: "In a Chapter 7 bankruptcy case, Sonia Sam Kallabat from West Bloomfield, MI, saw her proceedings start in April 25, 2013 and complete by July 2013, involving asset liquidation."
Sonia Sam Kallabat — Michigan, 13-48489


ᐅ Suhair Kallabat, Michigan

Address: 6222 Wood Pond Rd West Bloomfield, MI 48323-2263

Bankruptcy Case 14-56922-tjt Overview: "In West Bloomfield, MI, Suhair Kallabat filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 01/28/2015."
Suhair Kallabat — Michigan, 14-56922


ᐅ Nick Kallasho, Michigan

Address: 1621 Tamson St West Bloomfield, MI 48324

Brief Overview of Bankruptcy Case 12-61014-mbm: "The bankruptcy filing by Nick Kallasho, undertaken in 09/17/2012 in West Bloomfield, MI under Chapter 7, concluded with discharge in 12.22.2012 after liquidating assets."
Nick Kallasho — Michigan, 12-61014


ᐅ Edward Kallo, Michigan

Address: 5058 Village Commons Dr West Bloomfield, MI 48322-3381

Brief Overview of Bankruptcy Case 16-44134-mbm: "The bankruptcy record of Edward Kallo from West Bloomfield, MI, shows a Chapter 7 case filed in March 21, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-19."
Edward Kallo — Michigan, 16-44134


ᐅ Victoria M Kalmanek, Michigan

Address: 2556 Littletell Ave West Bloomfield, MI 48324

Concise Description of Bankruptcy Case 12-50930-mbm7: "Victoria M Kalmanek's bankruptcy, initiated in 04/30/2012 and concluded by Aug 4, 2012 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria M Kalmanek — Michigan, 12-50930


ᐅ Lance Kamin, Michigan

Address: 5737 Plum Crest Dr West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 10-58591-pjs: "Lance Kamin's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 06/07/2010, led to asset liquidation, with the case closing in Sep 14, 2010."
Lance Kamin — Michigan, 10-58591