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 John Lepak, Michigan

Address: 4564 Kevin Ct West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 10-70307-mbm: "The bankruptcy record of John Lepak from West Bloomfield, MI, shows a Chapter 7 case filed in 2010-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
John Lepak — Michigan, 10-70307


ᐅ Wanda Leshore, Michigan

Address: 7461 Vintage Ln West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 10-42628-wsd7: "In a Chapter 7 bankruptcy case, Wanda Leshore from West Bloomfield, MI, saw her proceedings start in January 2010 and complete by 05/06/2010, involving asset liquidation."
Wanda Leshore — Michigan, 10-42628


ᐅ Ingrid Leslie, Michigan

Address: 7768 Watford Dr West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 12-44453-pjs7: "The bankruptcy filing by Ingrid Leslie, undertaken in 2012-02-27 in West Bloomfield, MI under Chapter 7, concluded with discharge in June 2, 2012 after liquidating assets."
Ingrid Leslie — Michigan, 12-44453


ᐅ Fellekech Lessanework, Michigan

Address: 5612 Drake Hollow Dr W West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 10-72065-pjs: "The case of Fellekech Lessanework in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fellekech Lessanework — Michigan, 10-72065


ᐅ Paul Lester, Michigan

Address: 2578 Arneth Rd West Bloomfield, MI 48324

Concise Description of Bankruptcy Case 10-48999-tjt7: "Paul Lester's bankruptcy, initiated in 2010-03-20 and concluded by June 24, 2010 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Lester — Michigan, 10-48999


ᐅ Dorothy R Leverette, Michigan

Address: 6240 Runnymead Ct West Bloomfield, MI 48322-2064

Bankruptcy Case 15-43155-mbm Summary: "Dorothy R Leverette's bankruptcy, initiated in 03/03/2015 and concluded by 2015-06-01 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy R Leverette — Michigan, 15-43155


ᐅ Gregory Leverette, Michigan

Address: 6240 Runnymead Ct West Bloomfield, MI 48322-2064

Concise Description of Bankruptcy Case 15-43155-mbm7: "Gregory Leverette's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 2015-03-03, led to asset liquidation, with the case closing in June 1, 2015."
Gregory Leverette — Michigan, 15-43155


ᐅ Ira A Levin, Michigan

Address: 6990 Lexington Dr West Bloomfield, MI 48322

Bankruptcy Case 11-40415-swr Overview: "Ira A Levin's Chapter 7 bankruptcy, filed in West Bloomfield, MI in Jan 7, 2011, led to asset liquidation, with the case closing in 2011-04-13."
Ira A Levin — Michigan, 11-40415


ᐅ Joanne Beth Levine, Michigan

Address: 7477 Wilshire West Bloomfield, MI 48322

Bankruptcy Case 11-70817-swr Summary: "West Bloomfield, MI resident Joanne Beth Levine's 12.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.06.2012."
Joanne Beth Levine — Michigan, 11-70817


ᐅ Thomas M Levine, Michigan

Address: 6066 Silverbrook W West Bloomfield, MI 48322-1023

Bankruptcy Case 15-51419-wsd Summary: "West Bloomfield, MI resident Thomas M Levine's 2015-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Thomas M Levine — Michigan, 15-51419


ᐅ Alexander Levitt, Michigan

Address: 5529 Pembury West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 10-44442-tjt: "In a Chapter 7 bankruptcy case, Alexander Levitt from West Bloomfield, MI, saw their proceedings start in February 2010 and complete by May 2010, involving asset liquidation."
Alexander Levitt — Michigan, 10-44442


ᐅ Jordan A Lezell, Michigan

Address: 6333 Saint James Dr West Bloomfield, MI 48322

Bankruptcy Case 11-71744-mbm Overview: "Jordan A Lezell's bankruptcy, initiated in 2011-12-15 and concluded by 2012-03-20 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jordan A Lezell — Michigan, 11-71744


ᐅ Celia Liefer, Michigan

Address: 6700 W Maple Rd Apt 359 West Bloomfield, MI 48322

Bankruptcy Case 11-41802-mbm Summary: "Celia Liefer's bankruptcy, initiated in January 2011 and concluded by 2011-04-19 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Celia Liefer — Michigan, 11-41802


ᐅ Janice Lillard, Michigan

Address: 2007 Swaranne Dr West Bloomfield, MI 48324

Brief Overview of Bankruptcy Case 10-61037-pjs: "West Bloomfield, MI resident Janice Lillard's 2010-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-03."
Janice Lillard — Michigan, 10-61037


ᐅ Shawn Lindberg, Michigan

Address: 6950 Aeroview St West Bloomfield, MI 48324

Bankruptcy Case 10-49551-pjs Overview: "The case of Shawn Lindberg in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn Lindberg — Michigan, 10-49551


ᐅ Alan Liner, Michigan

Address: 3769 Spanish Oaks Dr West Bloomfield, MI 48323

Bankruptcy Case 10-57198-wsd Summary: "The bankruptcy filing by Alan Liner, undertaken in May 25, 2010 in West Bloomfield, MI under Chapter 7, concluded with discharge in 08.29.2010 after liquidating assets."
Alan Liner — Michigan, 10-57198


ᐅ Gary A Lobel, Michigan

Address: 2710 Littletell Ave West Bloomfield, MI 48324

Bankruptcy Case 13-45029-mbm Overview: "West Bloomfield, MI resident Gary A Lobel's 2013-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/18/2013."
Gary A Lobel — Michigan, 13-45029


ᐅ Jennifer L Lockwood, Michigan

Address: 6589 Cardinal Place Ct West Bloomfield, MI 48324

Brief Overview of Bankruptcy Case 11-61148-wsd: "In West Bloomfield, MI, Jennifer L Lockwood filed for Chapter 7 bankruptcy in 08.04.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-08."
Jennifer L Lockwood — Michigan, 11-61148


ᐅ Mary Elizabeth Loewy, Michigan

Address: 2903 Moon Lake Dr West Bloomfield, MI 48323

Snapshot of U.S. Bankruptcy Proceeding Case 11-55115-pjs: "In a Chapter 7 bankruptcy case, Mary Elizabeth Loewy from West Bloomfield, MI, saw her proceedings start in May 2011 and complete by August 2011, involving asset liquidation."
Mary Elizabeth Loewy — Michigan, 11-55115


ᐅ Jody Loiko, Michigan

Address: 2710 Littletell Ave West Bloomfield, MI 48324

Bankruptcy Case 10-51313-pjs Summary: "West Bloomfield, MI resident Jody Loiko's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 11, 2010."
Jody Loiko — Michigan, 10-51313


ᐅ Candace Ann Loussia, Michigan

Address: 1888 Heron View Dr West Bloomfield, MI 48324

Concise Description of Bankruptcy Case 11-42056-tjt7: "West Bloomfield, MI resident Candace Ann Loussia's Jan 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-03."
Candace Ann Loussia — Michigan, 11-42056


ᐅ Conell Loveless, Michigan

Address: 6914 Pebblecreek Woods Dr West Bloomfield, MI 48322-3501

Bankruptcy Case 15-58351-tjt Overview: "In West Bloomfield, MI, Conell Loveless filed for Chapter 7 bankruptcy in Dec 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-20."
Conell Loveless — Michigan, 15-58351


ᐅ Stacie Lowe, Michigan

Address: 7940 Little Farm Ln West Bloomfield, MI 48322

Bankruptcy Case 10-63052-tjt Overview: "The case of Stacie Lowe in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacie Lowe — Michigan, 10-63052


ᐅ Robert Lucaj, Michigan

Address: 6283 Bromley Ct West Bloomfield, MI 48322

Bankruptcy Case 13-52134-tjt Overview: "In a Chapter 7 bankruptcy case, Robert Lucaj from West Bloomfield, MI, saw their proceedings start in June 2013 and complete by 2013-09-22, involving asset liquidation."
Robert Lucaj — Michigan, 13-52134


ᐅ Vera Lucaj, Michigan

Address: 6515 Perham Dr West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 12-67524-pjs: "The case of Vera Lucaj in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vera Lucaj — Michigan, 12-67524


ᐅ Fred E Lucas, Michigan

Address: 7389 Radcliff Dr West Bloomfield, MI 48322-3534

Concise Description of Bankruptcy Case 08-45980-tjt7: "Fred E Lucas, a resident of West Bloomfield, MI, entered a Chapter 13 bankruptcy plan in 2008-03-12, culminating in its successful completion by 2013-07-08."
Fred E Lucas — Michigan, 08-45980


ᐅ Gary Ludwiczak, Michigan

Address: 7410 Willow Oak Ct West Bloomfield, MI 48324

Concise Description of Bankruptcy Case 10-66385-pjs7: "Gary Ludwiczak's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 2010-08-23, led to asset liquidation, with the case closing in Nov 27, 2010."
Gary Ludwiczak — Michigan, 10-66385


ᐅ Gregory Stanislaw Lukasik, Michigan

Address: 6418 Mission West Bloomfield, MI 48324-1398

Brief Overview of Bankruptcy Case 15-40956-wsd: "In a Chapter 7 bankruptcy case, Gregory Stanislaw Lukasik from West Bloomfield, MI, saw their proceedings start in 01/26/2015 and complete by Apr 26, 2015, involving asset liquidation."
Gregory Stanislaw Lukasik — Michigan, 15-40956


ᐅ Ryan Patrick Lulek, Michigan

Address: 6657 Buckland Ave West Bloomfield, MI 48324

Snapshot of U.S. Bankruptcy Proceeding Case 12-59142-tjt: "In a Chapter 7 bankruptcy case, Ryan Patrick Lulek from West Bloomfield, MI, saw their proceedings start in 2012-08-20 and complete by Nov 24, 2012, involving asset liquidation."
Ryan Patrick Lulek — Michigan, 12-59142


ᐅ Lenora Lulgjuraj, Michigan

Address: PO Box 252912 West Bloomfield, MI 48325

Bankruptcy Case 12-51189-wsd Summary: "The bankruptcy filing by Lenora Lulgjuraj, undertaken in 05/03/2012 in West Bloomfield, MI under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Lenora Lulgjuraj — Michigan, 12-51189


ᐅ Michael Lundgren, Michigan

Address: 6028 Jennifer Cres West Bloomfield, MI 48324

Brief Overview of Bankruptcy Case 10-48048-wsd: "The bankruptcy filing by Michael Lundgren, undertaken in Mar 15, 2010 in West Bloomfield, MI under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Michael Lundgren — Michigan, 10-48048


ᐅ Roman Lundin, Michigan

Address: PO Box 251474 West Bloomfield, MI 48325-1474

Bankruptcy Case 14-47088-tjt Summary: "In a Chapter 7 bankruptcy case, Roman Lundin from West Bloomfield, MI, saw his proceedings start in 2014-04-24 and complete by 07/23/2014, involving asset liquidation."
Roman Lundin — Michigan, 14-47088


ᐅ Alina Lungu, Michigan

Address: 1785 Poppleton Dr West Bloomfield, MI 48324-1148

Bankruptcy Case 15-48161-mbm Overview: "The bankruptcy record of Alina Lungu from West Bloomfield, MI, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Alina Lungu — Michigan, 15-48161


ᐅ Stacie Denise Lyles, Michigan

Address: 6118 Palomino Ct West Bloomfield, MI 48322

Bankruptcy Case 11-69781-pjs Summary: "In a Chapter 7 bankruptcy case, Stacie Denise Lyles from West Bloomfield, MI, saw her proceedings start in November 2011 and complete by 02.22.2012, involving asset liquidation."
Stacie Denise Lyles — Michigan, 11-69781


ᐅ Gerald A Lynch, Michigan

Address: 2400 Empire Dr West Bloomfield, MI 48324

Bankruptcy Case 13-45920-tjt Overview: "West Bloomfield, MI resident Gerald A Lynch's 03/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-29."
Gerald A Lynch — Michigan, 13-45920


ᐅ Regina L Mabins, Michigan

Address: 7142 Chimney Hill Dr Apt 3206 West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 12-41412-swr7: "Regina L Mabins's bankruptcy, initiated in January 23, 2012 and concluded by 2012-04-17 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regina L Mabins — Michigan, 12-41412


ᐅ Raymond F Madden, Michigan

Address: 6780 W Dartmoor Rd West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 12-52849-pjs: "The bankruptcy filing by Raymond F Madden, undertaken in 05/23/2012 in West Bloomfield, MI under Chapter 7, concluded with discharge in August 27, 2012 after liquidating assets."
Raymond F Madden — Michigan, 12-52849


ᐅ Jerome R Maddox, Michigan

Address: 7548 Heather Mead Ln West Bloomfield, MI 48322-2629

Bankruptcy Case 2014-56125-wsd Summary: "In West Bloomfield, MI, Jerome R Maddox filed for Chapter 7 bankruptcy in 10.14.2014. This case, involving liquidating assets to pay off debts, was resolved by 01.12.2015."
Jerome R Maddox — Michigan, 2014-56125


ᐅ Ziad P Madi, Michigan

Address: 2185 LANGHAM DR West Bloomfield, MI 48323

Snapshot of U.S. Bankruptcy Proceeding Case 11-46212-wsd: "The bankruptcy filing by Ziad P Madi, undertaken in Mar 9, 2011 in West Bloomfield, MI under Chapter 7, concluded with discharge in 2011-06-14 after liquidating assets."
Ziad P Madi — Michigan, 11-46212


ᐅ Beverly Maggard, Michigan

Address: 6885 Evershed Ter West Bloomfield, MI 48323

Brief Overview of Bankruptcy Case 10-74037-pjs: "Beverly Maggard's Chapter 7 bankruptcy, filed in West Bloomfield, MI in November 2010, led to asset liquidation, with the case closing in Feb 14, 2011."
Beverly Maggard — Michigan, 10-74037


ᐅ Kimberly C Mahaz, Michigan

Address: 5842 Applewood Apt 1305 West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 12-64551-wsd: "Kimberly C Mahaz's bankruptcy, initiated in 2012-11-06 and concluded by February 10, 2013 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly C Mahaz — Michigan, 12-64551


ᐅ Elizabeth Ann Maher, Michigan

Address: 7234 Westchester West Bloomfield, MI 48322-2869

Bankruptcy Case 16-40493-mbm Overview: "Elizabeth Ann Maher's Chapter 7 bankruptcy, filed in West Bloomfield, MI in Jan 15, 2016, led to asset liquidation, with the case closing in 2016-04-14."
Elizabeth Ann Maher — Michigan, 16-40493


ᐅ Kim Charles Mahncke, Michigan

Address: 4707 Linwood St West Bloomfield, MI 48324

Concise Description of Bankruptcy Case 11-69212-swr7: "In West Bloomfield, MI, Kim Charles Mahncke filed for Chapter 7 bankruptcy in Nov 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-15."
Kim Charles Mahncke — Michigan, 11-69212


ᐅ Christian B Maing, Michigan

Address: 7476 Timbers Edge Blvd West Bloomfield, MI 48322-3335

Concise Description of Bankruptcy Case 16-47812-tjt7: "The bankruptcy record of Christian B Maing from West Bloomfield, MI, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 23, 2016."
Christian B Maing — Michigan, 16-47812


ᐅ Randolph Lee Maki, Michigan

Address: 6508 Heritage West Bloomfield, MI 48322-1340

Brief Overview of Bankruptcy Case 09-52307-mbm: "Chapter 13 bankruptcy for Randolph Lee Maki in West Bloomfield, MI began in 2009-04-21, focusing on debt restructuring, concluding with plan fulfillment in Dec 30, 2014."
Randolph Lee Maki — Michigan, 09-52307


ᐅ Aleksandr Malashetsky, Michigan

Address: 5263 New Ct West Bloomfield, MI 48323

Bankruptcy Case 10-77567-wsd Summary: "West Bloomfield, MI resident Aleksandr Malashetsky's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.22.2011."
Aleksandr Malashetsky — Michigan, 10-77567


ᐅ Steven Mammo, Michigan

Address: 7633 Windgate Cir West Bloomfield, MI 48323

Snapshot of U.S. Bankruptcy Proceeding Case 11-44605-pjs: "The case of Steven Mammo in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Mammo — Michigan, 11-44605


ᐅ Seetaram Manepalli, Michigan

Address: 1920 Bloomfield Oaks Dr West Bloomfield, MI 48324

Snapshot of U.S. Bankruptcy Proceeding Case 10-51753-mbm: "The case of Seetaram Manepalli in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Seetaram Manepalli — Michigan, 10-51753


ᐅ Jeffrey David Mangold, Michigan

Address: 2054 Sarona Ln West Bloomfield, MI 48324

Bankruptcy Case 11-52048-tjt Summary: "West Bloomfield, MI resident Jeffrey David Mangold's 04.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-04."
Jeffrey David Mangold — Michigan, 11-52048


ᐅ Michael Mankvitz, Michigan

Address: 7066 Colony Dr West Bloomfield, MI 48323

Bankruptcy Case 09-74996-pjs Summary: "In West Bloomfield, MI, Michael Mankvitz filed for Chapter 7 bankruptcy in November 13, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-11."
Michael Mankvitz — Michigan, 09-74996


ᐅ Jibran Manna, Michigan

Address: 1840 Midchester Dr West Bloomfield, MI 48324-1137

Concise Description of Bankruptcy Case 09-60622-wsd7: "In their Chapter 13 bankruptcy case filed in 2009-06-30, West Bloomfield, MI's Jibran Manna agreed to a debt repayment plan, which was successfully completed by 2015-01-06."
Jibran Manna — Michigan, 09-60622


ᐅ Betty Manning, Michigan

Address: 5416 Bentley Rd Apt 104 West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 10-47958-mbm7: "The case of Betty Manning in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Manning — Michigan, 10-47958


ᐅ Adam Jason Mendelsohn, Michigan

Address: 3908 Laplaya Ln West Bloomfield, MI 48324-2964

Bankruptcy Case 14-49046-tjt Overview: "Adam Jason Mendelsohn's bankruptcy, initiated in 05.27.2014 and concluded by August 25, 2014 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Jason Mendelsohn — Michigan, 14-49046


ᐅ Terry Mendelson, Michigan

Address: 7081 Clements West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 10-61507-tjt: "In a Chapter 7 bankruptcy case, Terry Mendelson from West Bloomfield, MI, saw their proceedings start in 2010-07-01 and complete by October 5, 2010, involving asset liquidation."
Terry Mendelson — Michigan, 10-61507


ᐅ Ahmed Menisy, Michigan

Address: 6650 Inkster Rd West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 13-54992-tjt: "Ahmed Menisy's Chapter 7 bankruptcy, filed in West Bloomfield, MI in August 2013, led to asset liquidation, with the case closing in November 2013."
Ahmed Menisy — Michigan, 13-54992


ᐅ Robert G Menken, Michigan

Address: 6531 Maple Lakes Ct West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 12-44416-swr: "Robert G Menken's Chapter 7 bankruptcy, filed in West Bloomfield, MI in February 2012, led to asset liquidation, with the case closing in June 2012."
Robert G Menken — Michigan, 12-44416


ᐅ Lenn Allen Mercer, Michigan

Address: 2400 Woodrow Wilson Blvd Apt 4 West Bloomfield, MI 48324

Snapshot of U.S. Bankruptcy Proceeding Case 13-55461-tjt: "The case of Lenn Allen Mercer in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lenn Allen Mercer — Michigan, 13-55461


ᐅ Jodi Lynne Mercer, Michigan

Address: 2188 Middlebelt Rd West Bloomfield, MI 48324

Bankruptcy Case 13-55045-wsd Summary: "Jodi Lynne Mercer's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 2013-08-07, led to asset liquidation, with the case closing in 2013-11-11."
Jodi Lynne Mercer — Michigan, 13-55045


ᐅ Alexander Merzin, Michigan

Address: 6094 Wellesley Ct West Bloomfield, MI 48322-2363

Snapshot of U.S. Bankruptcy Proceeding Case 16-40864-mbm: "In West Bloomfield, MI, Alexander Merzin filed for Chapter 7 bankruptcy in January 25, 2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 24, 2016."
Alexander Merzin — Michigan, 16-40864


ᐅ Nazar Mesi, Michigan

Address: 7585 Ashburton Ct West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 12-61858-wsd7: "Nazar Mesi's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 09/28/2012, led to asset liquidation, with the case closing in 01/02/2013."
Nazar Mesi — Michigan, 12-61858


ᐅ Lynn S Mesrobian, Michigan

Address: 6962 Pebblecreek Woods Dr West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 13-53269-pjs: "In a Chapter 7 bankruptcy case, Lynn S Mesrobian from West Bloomfield, MI, saw their proceedings start in 07.09.2013 and complete by 10.16.2013, involving asset liquidation."
Lynn S Mesrobian — Michigan, 13-53269


ᐅ Michael James Metevier, Michigan

Address: 3760 Sancroft Ave West Bloomfield, MI 48324

Bankruptcy Case 11-58727-pjs Summary: "Michael James Metevier's bankruptcy, initiated in Jul 8, 2011 and concluded by 2011-10-12 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael James Metevier — Michigan, 11-58727


ᐅ Jantzen Meyers, Michigan

Address: 4565 Appletree Ct West Bloomfield, MI 48323-3910

Bankruptcy Case 10-62861-tjt Summary: "Jantzen Meyers, a resident of West Bloomfield, MI, entered a Chapter 13 bankruptcy plan in 07/16/2010, culminating in its successful completion by 2014-01-09."
Jantzen Meyers — Michigan, 10-62861


ᐅ May Michael, Michigan

Address: 2945 Remington Oaks West Bloomfield, MI 48324

Bankruptcy Case 11-64519-wsd Overview: "May Michael's Chapter 7 bankruptcy, filed in West Bloomfield, MI in September 16, 2011, led to asset liquidation, with the case closing in 12/21/2011."
May Michael — Michigan, 11-64519


ᐅ Rebecca Ann Michell, Michigan

Address: 1750 Marylestone Dr West Bloomfield, MI 48324-3846

Snapshot of U.S. Bankruptcy Proceeding Case 15-50097-mar: "Rebecca Ann Michell's Chapter 7 bankruptcy, filed in West Bloomfield, MI in July 2, 2015, led to asset liquidation, with the case closing in 09.30.2015."
Rebecca Ann Michell — Michigan, 15-50097


ᐅ Jodie C Middleton, Michigan

Address: 7820 Sunset St West Bloomfield, MI 48323

Bankruptcy Case 13-43754-swr Summary: "West Bloomfield, MI resident Jodie C Middleton's 2013-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/04/2013."
Jodie C Middleton — Michigan, 13-43754


ᐅ Kevin Mielke, Michigan

Address: 6252 Greer Rd West Bloomfield, MI 48324

Bankruptcy Case 3:10-bk-10916 Overview: "In West Bloomfield, MI, Kevin Mielke filed for Chapter 7 bankruptcy in 10/08/2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 13, 2011."
Kevin Mielke — Michigan, 3:10-bk-10916


ᐅ Melissa A Migdal, Michigan

Address: 4885 Fairway Rdg S West Bloomfield, MI 48323

Brief Overview of Bankruptcy Case 11-45016-mbm: "The bankruptcy record of Melissa A Migdal from West Bloomfield, MI, shows a Chapter 7 case filed in Feb 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 4, 2011."
Melissa A Migdal — Michigan, 11-45016


ᐅ Rita Mikha, Michigan

Address: PO Box 252891 West Bloomfield, MI 48325

Bankruptcy Case 10-76075-swr Overview: "In a Chapter 7 bankruptcy case, Rita Mikha from West Bloomfield, MI, saw her proceedings start in November 2010 and complete by March 7, 2011, involving asset liquidation."
Rita Mikha — Michigan, 10-76075


ᐅ Mesaa Mikhail, Michigan

Address: 7783 Rosewood Ln West Bloomfield, MI 48323-3909

Bankruptcy Case 10-44457-pjs Overview: "Mesaa Mikhail's Chapter 13 bankruptcy in West Bloomfield, MI started in 02.17.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 08/27/2013."
Mesaa Mikhail — Michigan, 10-44457


ᐅ Joanna Marie Miller, Michigan

Address: 7349 N Briarcliff Knoll Dr West Bloomfield, MI 48322

Bankruptcy Case 12-48310-mbm Overview: "The bankruptcy record of Joanna Marie Miller from West Bloomfield, MI, shows a Chapter 7 case filed in 03/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.05.2012."
Joanna Marie Miller — Michigan, 12-48310


ᐅ Arthur Edward Millman, Michigan

Address: 3079 Moon Lake Dr West Bloomfield, MI 48323-1844

Snapshot of U.S. Bankruptcy Proceeding Case 15-57962-wsd: "Arthur Edward Millman's bankruptcy, initiated in Dec 11, 2015 and concluded by 03.10.2016 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Edward Millman — Michigan, 15-57962


ᐅ Stanley Maxwell Millman, Michigan

Address: 5138 LAKE BLUFF RD West Bloomfield, MI 48323

Bankruptcy Case 12-49874-tjt Summary: "Stanley Maxwell Millman's bankruptcy, initiated in April 18, 2012 and concluded by July 2012 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley Maxwell Millman — Michigan, 12-49874


ᐅ Mary M Milton, Michigan

Address: 5801 Middlebelt Rd West Bloomfield, MI 48322

Bankruptcy Case 12-43227-wsd Overview: "West Bloomfield, MI resident Mary M Milton's February 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.20.2012."
Mary M Milton — Michigan, 12-43227


ᐅ Eric Mintz, Michigan

Address: 2371 Hidden Lake Ct West Bloomfield, MI 48324

Snapshot of U.S. Bankruptcy Proceeding Case 10-42680-mbm: "In a Chapter 7 bankruptcy case, Eric Mintz from West Bloomfield, MI, saw their proceedings start in January 2010 and complete by 05.11.2010, involving asset liquidation."
Eric Mintz — Michigan, 10-42680


ᐅ Michael O Mintzer, Michigan

Address: 2431 Archdale West Bloomfield, MI 48324

Bankruptcy Case 13-40999-swr Summary: "In a Chapter 7 bankruptcy case, Michael O Mintzer from West Bloomfield, MI, saw their proceedings start in January 18, 2013 and complete by 04/24/2013, involving asset liquidation."
Michael O Mintzer — Michigan, 13-40999


ᐅ Moaid Jamil Mio, Michigan

Address: 5582 Greenbriar Dr West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 12-63697-mbm: "West Bloomfield, MI resident Moaid Jamil Mio's 2012-10-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-28."
Moaid Jamil Mio — Michigan, 12-63697


ᐅ Nathan Jamil Mio, Michigan

Address: 6273 Timberwood N West Bloomfield, MI 48322

Bankruptcy Case 12-63699-pjs Overview: "Nathan Jamil Mio's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 2012-10-24, led to asset liquidation, with the case closing in 01/28/2013."
Nathan Jamil Mio — Michigan, 12-63699


ᐅ Rajesh Mital, Michigan

Address: 3859 Spanish Oaks Dr West Bloomfield, MI 48323

Bankruptcy Case 10-42209-wsd Summary: "In West Bloomfield, MI, Rajesh Mital filed for Chapter 7 bankruptcy in Jan 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2010."
Rajesh Mital — Michigan, 10-42209


ᐅ Justin Mitchell, Michigan

Address: 6708 Red Cedar Ln West Bloomfield, MI 48324

Concise Description of Bankruptcy Case 10-62729-swr7: "West Bloomfield, MI resident Justin Mitchell's Jul 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/20/2010."
Justin Mitchell — Michigan, 10-62729


ᐅ Jr Stephen A Mitroka, Michigan

Address: 5440 Inkster Rd West Bloomfield, MI 48323-3828

Brief Overview of Bankruptcy Case 14-43448-tjt: "Jr Stephen A Mitroka's Chapter 7 bankruptcy, filed in West Bloomfield, MI in March 2014, led to asset liquidation, with the case closing in 06.02.2014."
Jr Stephen A Mitroka — Michigan, 14-43448


ᐅ Frank Moceri, Michigan

Address: 5970 Darb Lake Dr West Bloomfield, MI 48324

Brief Overview of Bankruptcy Case 10-56211-swr: "The bankruptcy record of Frank Moceri from West Bloomfield, MI, shows a Chapter 7 case filed in May 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Frank Moceri — Michigan, 10-56211


ᐅ Margaret A Mock, Michigan

Address: 6689 Orchard Lake Rd # 239 West Bloomfield, MI 48322-3404

Brief Overview of Bankruptcy Case 15-45075-tjt: "The bankruptcy record of Margaret A Mock from West Bloomfield, MI, shows a Chapter 7 case filed in 2015-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-29."
Margaret A Mock — Michigan, 15-45075


ᐅ Kenneth C Modell, Michigan

Address: 5628 Arborview Ct West Bloomfield, MI 48322

Bankruptcy Case 11-53572-wsd Summary: "The bankruptcy filing by Kenneth C Modell, undertaken in May 11, 2011 in West Bloomfield, MI under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Kenneth C Modell — Michigan, 11-53572


ᐅ Linda Diane Moden, Michigan

Address: 1578 Playstead St West Bloomfield, MI 48324-3866

Concise Description of Bankruptcy Case 15-48490-pjs7: "Linda Diane Moden's Chapter 7 bankruptcy, filed in West Bloomfield, MI in June 1, 2015, led to asset liquidation, with the case closing in 08/30/2015."
Linda Diane Moden — Michigan, 15-48490


ᐅ Farzin Modiri, Michigan

Address: 2705 Elizabeth Ln West Bloomfield, MI 48324

Bankruptcy Case 11-60088-swr Summary: "The bankruptcy record of Farzin Modiri from West Bloomfield, MI, shows a Chapter 7 case filed in 2011-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 29, 2011."
Farzin Modiri — Michigan, 11-60088


ᐅ Anne Moigis, Michigan

Address: 5353 Sunnycrest Dr West Bloomfield, MI 48323

Snapshot of U.S. Bankruptcy Proceeding Case 10-56129-tjt: "Anne Moigis's bankruptcy, initiated in 2010-05-14 and concluded by 08/18/2010 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anne Moigis — Michigan, 10-56129


ᐅ Tamara Moin, Michigan

Address: 2718 Peterboro Rd West Bloomfield, MI 48323

Bankruptcy Case 10-78469-pjs Overview: "The case of Tamara Moin in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamara Moin — Michigan, 10-78469


ᐅ Annette Molina, Michigan

Address: 2220 Woodrow Wilson Blvd Apt 3 West Bloomfield, MI 48324

Concise Description of Bankruptcy Case 13-49729-wsd7: "In West Bloomfield, MI, Annette Molina filed for Chapter 7 bankruptcy in 05/13/2013. This case, involving liquidating assets to pay off debts, was resolved by August 17, 2013."
Annette Molina — Michigan, 13-49729


ᐅ Reyad Mona, Michigan

Address: 6833 Lee Crest Dr West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 10-50258-swr7: "The bankruptcy filing by Reyad Mona, undertaken in 2010-03-30 in West Bloomfield, MI under Chapter 7, concluded with discharge in Jul 4, 2010 after liquidating assets."
Reyad Mona — Michigan, 10-50258


ᐅ Kurt Mondrush, Michigan

Address: 6573 Cardinal Ridge Ct West Bloomfield, MI 48324

Bankruptcy Case 10-75493-swr Summary: "Kurt Mondrush's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 2010-11-23, led to asset liquidation, with the case closing in March 2, 2011."
Kurt Mondrush — Michigan, 10-75493


ᐅ Louis Monk, Michigan

Address: 7485 Victoria Dr West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 12-43032-swr: "Louis Monk's bankruptcy, initiated in 2012-02-11 and concluded by 05/17/2012 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis Monk — Michigan, 12-43032


ᐅ David Robert Montgomery, Michigan

Address: 2427 Chata Dr West Bloomfield, MI 48324

Brief Overview of Bankruptcy Case 11-64088-mbm: "West Bloomfield, MI resident David Robert Montgomery's 09.12.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/17/2011."
David Robert Montgomery — Michigan, 11-64088


ᐅ Charlotte M Moore, Michigan

Address: 7080 Elmhurst West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 12-45999-wsd7: "In a Chapter 7 bankruptcy case, Charlotte M Moore from West Bloomfield, MI, saw her proceedings start in 2012-03-12 and complete by 2012-06-16, involving asset liquidation."
Charlotte M Moore — Michigan, 12-45999


ᐅ Darryl M Moore, Michigan

Address: 5662 Arborview Ct West Bloomfield, MI 48322

Bankruptcy Case 12-40497-swr Overview: "Darryl M Moore's bankruptcy, initiated in Jan 10, 2012 and concluded by 2012-04-03 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darryl M Moore — Michigan, 12-40497


ᐅ Pamela Lynnette Moore, Michigan

Address: 6285 Village Park Dr Apt 104 West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 11-43680-tjt: "The case of Pamela Lynnette Moore in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Lynnette Moore — Michigan, 11-43680


ᐅ Gwendolyn Morning, Michigan

Address: 6767 Courcelles West Bloomfield, MI 48322-1396

Snapshot of U.S. Bankruptcy Proceeding Case 15-43384-mar: "Gwendolyn Morning's bankruptcy, initiated in 2015-03-06 and concluded by June 4, 2015 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gwendolyn Morning — Michigan, 15-43384


ᐅ Britany Elizabeth Morris, Michigan

Address: 7450 Sauterne St West Bloomfield, MI 48322-2865

Snapshot of U.S. Bankruptcy Proceeding Case 15-51099-wsd: "West Bloomfield, MI resident Britany Elizabeth Morris's 2015-07-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-22."
Britany Elizabeth Morris — Michigan, 15-51099


ᐅ Paul Morton, Michigan

Address: 7849 Detroit Blvd West Bloomfield, MI 48323

Brief Overview of Bankruptcy Case 10-54603-wsd: "Paul Morton's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 2010-04-30, led to asset liquidation, with the case closing in August 2010."
Paul Morton — Michigan, 10-54603


ᐅ Jeffery A Morton, Michigan

Address: 7286 Gateway Dr West Bloomfield, MI 48322

Bankruptcy Case 11-42625-tjt Summary: "Jeffery A Morton's bankruptcy, initiated in February 2, 2011 and concluded by May 9, 2011 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery A Morton — Michigan, 11-42625