personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Allen Park, 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 Eugene Abbaticchio, Michigan

Address: 15619 Meyer Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 10-72560-wsd: "Eugene Abbaticchio's Chapter 7 bankruptcy, filed in Allen Park, MI in Oct 25, 2010, led to asset liquidation, with the case closing in 2011-01-24."
Eugene Abbaticchio — Michigan, 10-72560


ᐅ Sherry Aben, Michigan

Address: 15073 Champaign Rd Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 09-76354-mbm: "The bankruptcy filing by Sherry Aben, undertaken in Nov 25, 2009 in Allen Park, MI under Chapter 7, concluded with discharge in March 1, 2010 after liquidating assets."
Sherry Aben — Michigan, 09-76354


ᐅ Charles L Abraham, Michigan

Address: 16061 Hanfor Ave Allen Park, MI 48101-2711

Snapshot of U.S. Bankruptcy Proceeding Case 15-42818-mbm: "The case of Charles L Abraham in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles L Abraham — Michigan, 15-42818


ᐅ Cynthia M Abraham, Michigan

Address: 16061 Hanfor Ave Allen Park, MI 48101-2711

Bankruptcy Case 15-42818-mbm Overview: "The bankruptcy filing by Cynthia M Abraham, undertaken in 2015-02-26 in Allen Park, MI under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Cynthia M Abraham — Michigan, 15-42818


ᐅ Mabel Abraham, Michigan

Address: 15555 Meyer Ave Allen Park, MI 48101-2743

Bankruptcy Case 14-46952-mbm Summary: "In Allen Park, MI, Mabel Abraham filed for Chapter 7 bankruptcy in 2014-04-22. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-21."
Mabel Abraham — Michigan, 14-46952


ᐅ Maria S Acevedo, Michigan

Address: 6820 Osage Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 13-62355-pjs: "The case of Maria S Acevedo in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria S Acevedo — Michigan, 13-62355


ᐅ Joseph Achilli, Michigan

Address: 17047 Oconnor Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 10-71122-wsd: "In a Chapter 7 bankruptcy case, Joseph Achilli from Allen Park, MI, saw their proceedings start in 2010-10-08 and complete by January 12, 2011, involving asset liquidation."
Joseph Achilli — Michigan, 10-71122


ᐅ Nicole Lee Adams, Michigan

Address: 15554 Oconnor Ave Allen Park, MI 48101-2718

Snapshot of U.S. Bankruptcy Proceeding Case 16-44371-pjs: "In Allen Park, MI, Nicole Lee Adams filed for Chapter 7 bankruptcy in Mar 24, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 22, 2016."
Nicole Lee Adams — Michigan, 16-44371


ᐅ Gloria Afnan, Michigan

Address: 17023 Sherborne Ave Allen Park, MI 48101-3136

Snapshot of U.S. Bankruptcy Proceeding Case 14-57464-wsd: "Allen Park, MI resident Gloria Afnan's 11/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/08/2015."
Gloria Afnan — Michigan, 14-57464


ᐅ Diana Maria Aldape, Michigan

Address: 14891 Anne Ave Allen Park, MI 48101

Brief Overview of Bankruptcy Case 11-55003-wsd: "Allen Park, MI resident Diana Maria Aldape's 2011-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Diana Maria Aldape — Michigan, 11-55003


ᐅ Angela D Alfiero, Michigan

Address: 7717 Cortland Ave Allen Park, MI 48101-2213

Bankruptcy Case 15-41878-mbm Summary: "Angela D Alfiero's bankruptcy, initiated in 02/12/2015 and concluded by May 2015 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela D Alfiero — Michigan, 15-41878


ᐅ Yousef A Ali, Michigan

Address: 15266 Euclid Ave Allen Park, MI 48101

Bankruptcy Case 11-56772-wsd Summary: "The case of Yousef A Ali in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yousef A Ali — Michigan, 11-56772


ᐅ Kenneth D Allen, Michigan

Address: 14631 Horger Ave Allen Park, MI 48101

Bankruptcy Case 13-49860-pjs Summary: "Kenneth D Allen's Chapter 7 bankruptcy, filed in Allen Park, MI in May 14, 2013, led to asset liquidation, with the case closing in August 2013."
Kenneth D Allen — Michigan, 13-49860


ᐅ Edward Alshaib, Michigan

Address: 6445 Winona Ave Allen Park, MI 48101-2321

Brief Overview of Bankruptcy Case 15-44035-pjs: "Edward Alshaib's Chapter 7 bankruptcy, filed in Allen Park, MI in March 2015, led to asset liquidation, with the case closing in 06/15/2015."
Edward Alshaib — Michigan, 15-44035


ᐅ Mouna Alshaib, Michigan

Address: 6445 Winona Ave Allen Park, MI 48101-2321

Bankruptcy Case 15-44035-pjs Summary: "The case of Mouna Alshaib in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mouna Alshaib — Michigan, 15-44035


ᐅ Linda Alvarez, Michigan

Address: 15900 Hanover Ave Allen Park, MI 48101

Bankruptcy Case 10-60900-pjs Overview: "The case of Linda Alvarez in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Alvarez — Michigan, 10-60900


ᐅ Louise J Ames, Michigan

Address: 41 Parkplace W Allen Park, MI 48101

Brief Overview of Bankruptcy Case 11-55008-pjs: "In Allen Park, MI, Louise J Ames filed for Chapter 7 bankruptcy in 05/26/2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Louise J Ames — Michigan, 11-55008


ᐅ Beverly Ann Ames, Michigan

Address: 18604 Champaign Rd Allen Park, MI 48101

Bankruptcy Case 11-48482-mbm Overview: "In Allen Park, MI, Beverly Ann Ames filed for Chapter 7 bankruptcy in 2011-03-28. This case, involving liquidating assets to pay off debts, was resolved by Jul 2, 2011."
Beverly Ann Ames — Michigan, 11-48482


ᐅ Robert Ammon, Michigan

Address: 10885 Melbourne Ct Allen Park, MI 48101

Bankruptcy Case 09-74894-wsd Summary: "In a Chapter 7 bankruptcy case, Robert Ammon from Allen Park, MI, saw their proceedings start in November 2009 and complete by February 16, 2010, involving asset liquidation."
Robert Ammon — Michigan, 09-74894


ᐅ Jaclyn F Ammons, Michigan

Address: 14505 Michigan Blvd Allen Park, MI 48101-1017

Snapshot of U.S. Bankruptcy Proceeding Case 2014-54202-mar: "Allen Park, MI resident Jaclyn F Ammons's September 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/04/2014."
Jaclyn F Ammons — Michigan, 2014-54202


ᐅ Ardavazd Amroian, Michigan

Address: 14861 Aster Ave Allen Park, MI 48101

Bankruptcy Case 10-42133-pjs Overview: "Ardavazd Amroian's bankruptcy, initiated in 01/27/2010 and concluded by 05/03/2010 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ardavazd Amroian — Michigan, 10-42133


ᐅ Randy C D Anderson, Michigan

Address: 7500 BUCKINGHAM AVE Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 11-46851-pjs: "Randy C D Anderson's bankruptcy, initiated in March 2011 and concluded by 2011-06-19 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy C D Anderson — Michigan, 11-46851


ᐅ Joseph Ramon Anderson, Michigan

Address: 14873 Jonas Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 12-40489-swr: "In a Chapter 7 bankruptcy case, Joseph Ramon Anderson from Allen Park, MI, saw his proceedings start in January 10, 2012 and complete by 04.10.2012, involving asset liquidation."
Joseph Ramon Anderson — Michigan, 12-40489


ᐅ David A Apperson, Michigan

Address: 17438 Herrick St Allen Park, MI 48101

Bankruptcy Case 11-51576-wsd Summary: "David A Apperson's bankruptcy, initiated in Apr 22, 2011 and concluded by 08/02/2011 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David A Apperson — Michigan, 11-51576


ᐅ Montana J Arble, Michigan

Address: 15611 Euclid Ave Allen Park, MI 48101

Bankruptcy Case 13-45958-swr Summary: "In a Chapter 7 bankruptcy case, Montana J Arble from Allen Park, MI, saw their proceedings start in 03/26/2013 and complete by 2013-06-30, involving asset liquidation."
Montana J Arble — Michigan, 13-45958


ᐅ Lauren Nichole Arntson, Michigan

Address: 14910 Warwick Ave Allen Park, MI 48101

Bankruptcy Case 11-44892-pjs Overview: "The bankruptcy record of Lauren Nichole Arntson from Allen Park, MI, shows a Chapter 7 case filed in 2011-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in 06.01.2011."
Lauren Nichole Arntson — Michigan, 11-44892


ᐅ Rhonda Austin, Michigan

Address: 8990 Park Ave Allen Park, MI 48101

Bankruptcy Case 10-57415-wsd Overview: "In Allen Park, MI, Rhonda Austin filed for Chapter 7 bankruptcy in 2010-05-26. This case, involving liquidating assets to pay off debts, was resolved by August 30, 2010."
Rhonda Austin — Michigan, 10-57415


ᐅ Brett A Austin, Michigan

Address: 7694 Winona Ave Allen Park, MI 48101-2226

Bankruptcy Case 08-49470-swr Summary: "2008-04-18 marked the beginning of Brett A Austin's Chapter 13 bankruptcy in Allen Park, MI, entailing a structured repayment schedule, completed by 2013-09-17."
Brett A Austin — Michigan, 08-49470


ᐅ Francisco M Avina, Michigan

Address: 4808 Parkside Blvd Allen Park, MI 48101-3255

Concise Description of Bankruptcy Case 14-43163-pjs7: "The case of Francisco M Avina in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco M Avina — Michigan, 14-43163


ᐅ Monica Ayala, Michigan

Address: 10847 Seavitt Dr Allen Park, MI 48101-1148

Brief Overview of Bankruptcy Case 16-47870-mar: "Monica Ayala's Chapter 7 bankruptcy, filed in Allen Park, MI in 05/26/2016, led to asset liquidation, with the case closing in August 24, 2016."
Monica Ayala — Michigan, 16-47870


ᐅ Roberta Rita Bachleda, Michigan

Address: 17138 Helen St Allen Park, MI 48101-1442

Snapshot of U.S. Bankruptcy Proceeding Case 14-47619-wsd: "The bankruptcy filing by Roberta Rita Bachleda, undertaken in 04/30/2014 in Allen Park, MI under Chapter 7, concluded with discharge in 2014-07-29 after liquidating assets."
Roberta Rita Bachleda — Michigan, 14-47619


ᐅ Robert A Bahm, Michigan

Address: 14868 Oceana Ave Allen Park, MI 48101

Bankruptcy Case 12-61759-tjt Overview: "The bankruptcy record of Robert A Bahm from Allen Park, MI, shows a Chapter 7 case filed in 09/27/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-01."
Robert A Bahm — Michigan, 12-61759


ᐅ Christopher Lee Baier, Michigan

Address: 15247 White Ave Allen Park, MI 48101-2053

Brief Overview of Bankruptcy Case 11-60826-tjt: "Christopher Lee Baier's Allen Park, MI bankruptcy under Chapter 13 in Aug 1, 2011 led to a structured repayment plan, successfully discharged in 2015-02-10."
Christopher Lee Baier — Michigan, 11-60826


ᐅ Jane Esther Baier, Michigan

Address: 15247 White Ave Allen Park, MI 48101-2053

Snapshot of U.S. Bankruptcy Proceeding Case 11-60826-tjt: "08.01.2011 marked the beginning of Jane Esther Baier's Chapter 13 bankruptcy in Allen Park, MI, entailing a structured repayment schedule, completed by Feb 10, 2015."
Jane Esther Baier — Michigan, 11-60826


ᐅ Kathleen M Baiocco, Michigan

Address: 15658 Oconnor Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 12-64054-tjt: "Kathleen M Baiocco's Chapter 7 bankruptcy, filed in Allen Park, MI in 2012-10-30, led to asset liquidation, with the case closing in February 3, 2013."
Kathleen M Baiocco — Michigan, 12-64054


ᐅ Steven M Baker, Michigan

Address: 7151 Buckingham Ave Allen Park, MI 48101-2229

Concise Description of Bankruptcy Case 2014-45267-mbm7: "In Allen Park, MI, Steven M Baker filed for Chapter 7 bankruptcy in Mar 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-26."
Steven M Baker — Michigan, 2014-45267


ᐅ Steven M Baker, Michigan

Address: 7151 Buckingham Ave Allen Park, MI 48101-2229

Bankruptcy Case 14-45267-mbm Summary: "Steven M Baker's bankruptcy, initiated in 2014-03-28 and concluded by 2014-06-26 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven M Baker — Michigan, 14-45267


ᐅ Williams Tanthony Baker, Michigan

Address: 14910 Belmont Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 10-44355-wsd: "Williams Tanthony Baker's Chapter 7 bankruptcy, filed in Allen Park, MI in Feb 16, 2010, led to asset liquidation, with the case closing in 2010-05-23."
Williams Tanthony Baker — Michigan, 10-44355


ᐅ Jeneine M Ballard, Michigan

Address: 17236 Anne Ave Allen Park, MI 48101-2819

Concise Description of Bankruptcy Case 16-44516-mar7: "The bankruptcy filing by Jeneine M Ballard, undertaken in 2016-03-27 in Allen Park, MI under Chapter 7, concluded with discharge in Jun 25, 2016 after liquidating assets."
Jeneine M Ballard — Michigan, 16-44516


ᐅ Lloyd G Banks, Michigan

Address: 10049 Allen Rd Allen Park, MI 48101-1213

Brief Overview of Bankruptcy Case 11-55501-tjt: "Chapter 13 bankruptcy for Lloyd G Banks in Allen Park, MI began in 2011-06-01, focusing on debt restructuring, concluding with plan fulfillment in 11.12.2014."
Lloyd G Banks — Michigan, 11-55501


ᐅ Betty J Banks, Michigan

Address: 9941 Sterling Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 12-57768-mbm: "In Allen Park, MI, Betty J Banks filed for Chapter 7 bankruptcy in 07/31/2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 4, 2012."
Betty J Banks — Michigan, 12-57768


ᐅ Pamela Evelyn Baratono, Michigan

Address: 15754 Champaign Rd Allen Park, MI 48101

Concise Description of Bankruptcy Case 11-51882-mbm7: "In Allen Park, MI, Pamela Evelyn Baratono filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2, 2011."
Pamela Evelyn Baratono — Michigan, 11-51882


ᐅ Tonya M Barber, Michigan

Address: 9927 Ruth Ave Allen Park, MI 48101-1374

Concise Description of Bankruptcy Case 15-51771-pjs7: "The bankruptcy filing by Tonya M Barber, undertaken in Aug 7, 2015 in Allen Park, MI under Chapter 7, concluded with discharge in November 5, 2015 after liquidating assets."
Tonya M Barber — Michigan, 15-51771


ᐅ Thomas Raymond Bardziewicz, Michigan

Address: 15721 Cleveland Ave Allen Park, MI 48101

Concise Description of Bankruptcy Case 13-44981-mbm7: "In a Chapter 7 bankruptcy case, Thomas Raymond Bardziewicz from Allen Park, MI, saw their proceedings start in March 14, 2013 and complete by 06.18.2013, involving asset liquidation."
Thomas Raymond Bardziewicz — Michigan, 13-44981


ᐅ Barbara J Bargeon, Michigan

Address: 6524 Leet St Allen Park, MI 48101

Brief Overview of Bankruptcy Case 11-53131-pjs: "The bankruptcy filing by Barbara J Bargeon, undertaken in 2011-05-06 in Allen Park, MI under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Barbara J Bargeon — Michigan, 11-53131


ᐅ Pennie M Barnes, Michigan

Address: 6829 Cortland Ave Allen Park, MI 48101

Concise Description of Bankruptcy Case 12-57580-mbm7: "Allen Park, MI resident Pennie M Barnes's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 3, 2012."
Pennie M Barnes — Michigan, 12-57580


ᐅ Jill Baryla, Michigan

Address: 15576 Mclain Ave Allen Park, MI 48101-2024

Concise Description of Bankruptcy Case 2014-50101-mar7: "The bankruptcy filing by Jill Baryla, undertaken in 2014-06-16 in Allen Park, MI under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Jill Baryla — Michigan, 2014-50101


ᐅ Christopher Bassett, Michigan

Address: 14555 Champaign Rd Apt 216 Allen Park, MI 48101

Brief Overview of Bankruptcy Case 10-42577-wsd: "Allen Park, MI resident Christopher Bassett's 2010-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Christopher Bassett — Michigan, 10-42577


ᐅ Verlestine Baxter, Michigan

Address: 4461 Parkside Blvd Allen Park, MI 48101-3203

Concise Description of Bankruptcy Case 14-43241-wsd7: "The bankruptcy record of Verlestine Baxter from Allen Park, MI, shows a Chapter 7 case filed in Feb 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Verlestine Baxter — Michigan, 14-43241


ᐅ Doris Beck, Michigan

Address: 15274 Hanfor Ave Allen Park, MI 48101

Bankruptcy Case 10-74144-wsd Summary: "The case of Doris Beck in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doris Beck — Michigan, 10-74144


ᐅ Kevin J Belisle, Michigan

Address: 10079 Kolb Ave Allen Park, MI 48101-1231

Bankruptcy Case 14-47588-pjs Overview: "The bankruptcy filing by Kevin J Belisle, undertaken in 04/30/2014 in Allen Park, MI under Chapter 7, concluded with discharge in July 29, 2014 after liquidating assets."
Kevin J Belisle — Michigan, 14-47588


ᐅ Larry G Belisle, Michigan

Address: 6741 Larme Ave Allen Park, MI 48101

Bankruptcy Case 12-48273-tjt Overview: "The bankruptcy filing by Larry G Belisle, undertaken in 2012-03-31 in Allen Park, MI under Chapter 7, concluded with discharge in 07.05.2012 after liquidating assets."
Larry G Belisle — Michigan, 12-48273


ᐅ Wendy Lynn Bell, Michigan

Address: 15837 HANOVER AVE Allen Park, MI 48101

Bankruptcy Case 11-46861-pjs Summary: "Allen Park, MI resident Wendy Lynn Bell's 2011-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 19, 2011."
Wendy Lynn Bell — Michigan, 11-46861


ᐅ Danielle Anne Bellew, Michigan

Address: 15096 Oceana Ave Allen Park, MI 48101-1859

Bankruptcy Case 15-50610-tjt Summary: "In a Chapter 7 bankruptcy case, Danielle Anne Bellew from Allen Park, MI, saw her proceedings start in July 14, 2015 and complete by Oct 12, 2015, involving asset liquidation."
Danielle Anne Bellew — Michigan, 15-50610


ᐅ Kurt Earl Bender, Michigan

Address: 17068 Oconnor Ave Allen Park, MI 48101

Brief Overview of Bankruptcy Case 12-52187-swr: "The bankruptcy filing by Kurt Earl Bender, undertaken in May 15, 2012 in Allen Park, MI under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Kurt Earl Bender — Michigan, 12-52187


ᐅ Vera L Benson, Michigan

Address: 10875 Reeck Rd Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 09-70227-tjt: "The bankruptcy filing by Vera L Benson, undertaken in September 30, 2009 in Allen Park, MI under Chapter 7, concluded with discharge in 01.04.2010 after liquidating assets."
Vera L Benson — Michigan, 09-70227


ᐅ Saverio Joseph Berardi, Michigan

Address: 14867 Dasher Ave Allen Park, MI 48101-2617

Concise Description of Bankruptcy Case 15-53379-pjs7: "The case of Saverio Joseph Berardi in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saverio Joseph Berardi — Michigan, 15-53379


ᐅ Michael Joseph Beri, Michigan

Address: 14743 Cicotte Ave Allen Park, MI 48101-3500

Bankruptcy Case 16-41913-mar Overview: "The bankruptcy record of Michael Joseph Beri from Allen Park, MI, shows a Chapter 7 case filed in 02/15/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-15."
Michael Joseph Beri — Michigan, 16-41913


ᐅ Ramona Bermudez, Michigan

Address: 14555 Champaign Rd Allen Park, MI 48101-1690

Bankruptcy Case 2014-54384-wsd Overview: "Ramona Bermudez's bankruptcy, initiated in Sep 10, 2014 and concluded by 2014-12-09 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramona Bermudez — Michigan, 2014-54384


ᐅ John Bertich, Michigan

Address: 15571 Dasher Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 10-75105-tjt: "In a Chapter 7 bankruptcy case, John Bertich from Allen Park, MI, saw their proceedings start in 11.19.2010 and complete by 2011-02-28, involving asset liquidation."
John Bertich — Michigan, 10-75105


ᐅ Brigitte Nicole Biroscak, Michigan

Address: 6614 Gahona Ave Allen Park, MI 48101

Bankruptcy Case 11-59478-pjs Overview: "The case of Brigitte Nicole Biroscak in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brigitte Nicole Biroscak — Michigan, 11-59478


ᐅ Jabari Black, Michigan

Address: 4725 Willow Cove Blvd Allen Park, MI 48101-3267

Brief Overview of Bankruptcy Case 2014-50893-pjs: "The case of Jabari Black in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jabari Black — Michigan, 2014-50893


ᐅ Cassandra Black, Michigan

Address: 15229 Dasher Ave Allen Park, MI 48101

Concise Description of Bankruptcy Case 10-42527-mbm7: "In a Chapter 7 bankruptcy case, Cassandra Black from Allen Park, MI, saw her proceedings start in January 29, 2010 and complete by 2010-05-05, involving asset liquidation."
Cassandra Black — Michigan, 10-42527


ᐅ Diane Lynn Blaine, Michigan

Address: 14735 Cicotte Ave Allen Park, MI 48101

Bankruptcy Case 11-56824-pjs Overview: "In Allen Park, MI, Diane Lynn Blaine filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.13.2011."
Diane Lynn Blaine — Michigan, 11-56824


ᐅ Carolyn Blakely, Michigan

Address: 11530 Fordline St Apt 102 Allen Park, MI 48101

Bankruptcy Case 10-77880-swr Summary: "The bankruptcy filing by Carolyn Blakely, undertaken in 2010-12-20 in Allen Park, MI under Chapter 7, concluded with discharge in 2011-03-29 after liquidating assets."
Carolyn Blakely — Michigan, 10-77880


ᐅ Norman Blaskay, Michigan

Address: 9361 Niver Ave Allen Park, MI 48101

Concise Description of Bankruptcy Case 10-67666-tjt7: "The bankruptcy record of Norman Blaskay from Allen Park, MI, shows a Chapter 7 case filed in September 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-07."
Norman Blaskay — Michigan, 10-67666


ᐅ Suzanne H Boardman, Michigan

Address: 15534 Belmont Ave Allen Park, MI 48101-1742

Bankruptcy Case 10-77888-mbm Overview: "Filing for Chapter 13 bankruptcy in 12/20/2010, Suzanne H Boardman from Allen Park, MI, structured a repayment plan, achieving discharge in 12/03/2014."
Suzanne H Boardman — Michigan, 10-77888


ᐅ Bridget Boll, Michigan

Address: 15271 Pennsylvania Ave Allen Park, MI 48101

Bankruptcy Case 10-53748-tjt Summary: "In Allen Park, MI, Bridget Boll filed for Chapter 7 bankruptcy in 2010-04-26. This case, involving liquidating assets to pay off debts, was resolved by Jul 31, 2010."
Bridget Boll — Michigan, 10-53748


ᐅ Katherine Bond, Michigan

Address: 10032 Allen Pointe Dr Allen Park, MI 48101

Bankruptcy Case 11-67901-swr Overview: "The bankruptcy filing by Katherine Bond, undertaken in October 27, 2011 in Allen Park, MI under Chapter 7, concluded with discharge in Jan 31, 2012 after liquidating assets."
Katherine Bond — Michigan, 11-67901


ᐅ Darsel M Bonello, Michigan

Address: 6514 Balfour Ave Allen Park, MI 48101

Brief Overview of Bankruptcy Case 11-50315-wsd: "The bankruptcy record of Darsel M Bonello from Allen Park, MI, shows a Chapter 7 case filed in 04/11/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.16.2011."
Darsel M Bonello — Michigan, 11-50315


ᐅ Michael Borman, Michigan

Address: 14592 Euclid Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 10-51948-tjt: "Michael Borman's Chapter 7 bankruptcy, filed in Allen Park, MI in April 12, 2010, led to asset liquidation, with the case closing in 2010-07-17."
Michael Borman — Michigan, 10-51948


ᐅ Kevin Bos, Michigan

Address: 15261 Demean Ave Allen Park, MI 48101

Concise Description of Bankruptcy Case 12-57617-pjs7: "The bankruptcy filing by Kevin Bos, undertaken in 2012-07-31 in Allen Park, MI under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Kevin Bos — Michigan, 12-57617


ᐅ Linda L Boucher, Michigan

Address: 10207 Allen Pointe Dr Allen Park, MI 48101

Brief Overview of Bankruptcy Case 13-43751-wsd: "Allen Park, MI resident Linda L Boucher's 02.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-04."
Linda L Boucher — Michigan, 13-43751


ᐅ Heather Renee Bowen, Michigan

Address: 9607 Ruth Ave Allen Park, MI 48101-1372

Concise Description of Bankruptcy Case 15-45011-mbm7: "Allen Park, MI resident Heather Renee Bowen's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Heather Renee Bowen — Michigan, 15-45011


ᐅ James Bozzi, Michigan

Address: 5870 Balfour Ave Allen Park, MI 48101

Brief Overview of Bankruptcy Case 12-65107-mbm: "The bankruptcy filing by James Bozzi, undertaken in 11/14/2012 in Allen Park, MI under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
James Bozzi — Michigan, 12-65107


ᐅ Larry Braden, Michigan

Address: 7183 Kolb Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 10-50170-wsd: "Larry Braden's Chapter 7 bankruptcy, filed in Allen Park, MI in March 29, 2010, led to asset liquidation, with the case closing in 07/03/2010."
Larry Braden — Michigan, 10-50170


ᐅ Lawrence S Bradley, Michigan

Address: 9825 Quandt Ave Allen Park, MI 48101

Bankruptcy Case 13-60184-pjs Summary: "The bankruptcy filing by Lawrence S Bradley, undertaken in Nov 1, 2013 in Allen Park, MI under Chapter 7, concluded with discharge in 02.05.2014 after liquidating assets."
Lawrence S Bradley — Michigan, 13-60184


ᐅ Carolyn Brandt, Michigan

Address: 7509 Robinson Ave Allen Park, MI 48101

Concise Description of Bankruptcy Case 10-44724-swr7: "In Allen Park, MI, Carolyn Brandt filed for Chapter 7 bankruptcy in 02/18/2010. This case, involving liquidating assets to pay off debts, was resolved by 05.25.2010."
Carolyn Brandt — Michigan, 10-44724


ᐅ Michael Brannon, Michigan

Address: 9945 Niver Ave Allen Park, MI 48101

Bankruptcy Case 10-68856-swr Overview: "The bankruptcy record of Michael Brannon from Allen Park, MI, shows a Chapter 7 case filed in 2010-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-22."
Michael Brannon — Michigan, 10-68856


ᐅ Renee N Bremer, Michigan

Address: 7730 Osage Ave Allen Park, MI 48101

Bankruptcy Case 11-45176-pjs Overview: "Allen Park, MI resident Renee N Bremer's Feb 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 4, 2011."
Renee N Bremer — Michigan, 11-45176


ᐅ David William Brendel, Michigan

Address: 17296 Russell Ave Allen Park, MI 48101

Brief Overview of Bankruptcy Case 12-58663-swr: "The case of David William Brendel in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David William Brendel — Michigan, 12-58663


ᐅ Richard Bress, Michigan

Address: 18650 Pinecrest Dr Allen Park, MI 48101

Brief Overview of Bankruptcy Case 10-40373-tjt: "The bankruptcy record of Richard Bress from Allen Park, MI, shows a Chapter 7 case filed in 01.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.13.2010."
Richard Bress — Michigan, 10-40373


ᐅ Cathy Lynn Brown, Michigan

Address: 9280 Reeck Rd Allen Park, MI 48101-1461

Snapshot of U.S. Bankruptcy Proceeding Case 15-40918-mar: "Cathy Lynn Brown's bankruptcy, initiated in January 2015 and concluded by April 26, 2015 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathy Lynn Brown — Michigan, 15-40918


ᐅ Michael T Browne, Michigan

Address: 15435 Aster Ave Allen Park, MI 48101

Bankruptcy Case 12-66575-mbm Overview: "The bankruptcy filing by Michael T Browne, undertaken in Dec 6, 2012 in Allen Park, MI under Chapter 7, concluded with discharge in 2013-03-12 after liquidating assets."
Michael T Browne — Michigan, 12-66575


ᐅ Holly Noelle Brownell, Michigan

Address: 8969 Becker Ave Allen Park, MI 48101

Bankruptcy Case 11-68898-tjt Summary: "The bankruptcy filing by Holly Noelle Brownell, undertaken in 2011-11-08 in Allen Park, MI under Chapter 7, concluded with discharge in February 12, 2012 after liquidating assets."
Holly Noelle Brownell — Michigan, 11-68898


ᐅ Robert Dennis Bruce, Michigan

Address: 14580 Harrison Ave Allen Park, MI 48101

Bankruptcy Case 12-40316-wsd Summary: "Robert Dennis Bruce's bankruptcy, initiated in 2012-01-06 and concluded by April 11, 2012 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Dennis Bruce — Michigan, 12-40316


ᐅ Kristen M Bruley, Michigan

Address: 15651 Keppen Ave Allen Park, MI 48101

Bankruptcy Case 13-41026-tjt Summary: "Kristen M Bruley's bankruptcy, initiated in 2013-01-18 and concluded by 2013-04-24 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristen M Bruley — Michigan, 13-41026


ᐅ Laura Bugg, Michigan

Address: 6635 Pelham Rd Allen Park, MI 48101

Concise Description of Bankruptcy Case 10-42108-wsd7: "The bankruptcy filing by Laura Bugg, undertaken in 2010-01-27 in Allen Park, MI under Chapter 7, concluded with discharge in 05.03.2010 after liquidating assets."
Laura Bugg — Michigan, 10-42108


ᐅ Grigore Burcusel, Michigan

Address: 18961 Bondie Dr Allen Park, MI 48101

Bankruptcy Case 11-58030-swr Summary: "Allen Park, MI resident Grigore Burcusel's 06/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 27, 2011."
Grigore Burcusel — Michigan, 11-58030


ᐅ Justin Cagle, Michigan

Address: 10025 Laurence Ave Allen Park, MI 48101

Brief Overview of Bankruptcy Case 10-64010-swr: "Justin Cagle's bankruptcy, initiated in 07.29.2010 and concluded by 11/02/2010 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Cagle — Michigan, 10-64010


ᐅ Donna D Campbell, Michigan

Address: 9363 Quandt Ave Allen Park, MI 48101

Bankruptcy Case 12-52819-mbm Overview: "Allen Park, MI resident Donna D Campbell's 05/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Donna D Campbell — Michigan, 12-52819


ᐅ Darren Capps, Michigan

Address: 14891 Euclid Ave Allen Park, MI 48101

Brief Overview of Bankruptcy Case 10-72566-tjt: "The bankruptcy record of Darren Capps from Allen Park, 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 Jan 24, 2011."
Darren Capps — Michigan, 10-72566


ᐅ Leslie A Carbonaro, Michigan

Address: 10073 Northway Ave Allen Park, MI 48101

Bankruptcy Case 11-44687-mbm Overview: "The bankruptcy record of Leslie A Carbonaro from Allen Park, MI, shows a Chapter 7 case filed in 2011-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 1, 2011."
Leslie A Carbonaro — Michigan, 11-44687


ᐅ Glomyko Ty Conley, Michigan

Address: 19250 Wick Rd Apt 211 Allen Park, MI 48101-1488

Bankruptcy Case 2014-50087-wsd Overview: "The bankruptcy filing by Glomyko Ty Conley, undertaken in June 2014 in Allen Park, MI under Chapter 7, concluded with discharge in 2014-09-12 after liquidating assets."
Glomyko Ty Conley — Michigan, 2014-50087


ᐅ Gale Marie Connolly, Michigan

Address: 15705 Champaign Rd Allen Park, MI 48101

Brief Overview of Bankruptcy Case 11-48793-mbm: "Allen Park, MI resident Gale Marie Connolly's 03/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-04."
Gale Marie Connolly — Michigan, 11-48793


ᐅ Theresa Conroy, Michigan

Address: 14640 Russell Ave Allen Park, MI 48101-2964

Concise Description of Bankruptcy Case 2014-49726-pjs7: "The bankruptcy record of Theresa Conroy from Allen Park, MI, shows a Chapter 7 case filed in 2014-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-04."
Theresa Conroy — Michigan, 2014-49726


ᐅ Karri K Coogan, Michigan

Address: 10092 Ruth Ave Allen Park, MI 48101

Bankruptcy Case 11-70932-tjt Summary: "In a Chapter 7 bankruptcy case, Karri K Coogan from Allen Park, MI, saw her proceedings start in 2011-12-05 and complete by 2012-03-10, involving asset liquidation."
Karri K Coogan — Michigan, 11-70932


ᐅ Emily Cooper, Michigan

Address: 17244 Anne Ave Allen Park, MI 48101-2819

Bankruptcy Case 15-53007-mbm Overview: "Emily Cooper's Chapter 7 bankruptcy, filed in Allen Park, MI in Sep 1, 2015, led to asset liquidation, with the case closing in 11/30/2015."
Emily Cooper — Michigan, 15-53007


ᐅ Jason Cooper, Michigan

Address: 17244 Anne Ave Allen Park, MI 48101-2819

Snapshot of U.S. Bankruptcy Proceeding Case 15-53007-mbm: "In Allen Park, MI, Jason Cooper filed for Chapter 7 bankruptcy in 09/01/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-30."
Jason Cooper — Michigan, 15-53007


ᐅ Donald Corbin, Michigan

Address: 15118 Euclid Ave Allen Park, MI 48101

Concise Description of Bankruptcy Case 10-42115-wsd7: "The case of Donald Corbin in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Corbin — Michigan, 10-42115