personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Taylor, 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 Syed Aamir, Michigan

Address: 12879 Pine St Taylor, MI 48180

Bankruptcy Case 10-67164-mbm Summary: "Syed Aamir's bankruptcy, initiated in Aug 30, 2010 and concluded by 2010-12-04 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Syed Aamir — Michigan, 10-67164


ᐅ Jr Clifford L Abbott, Michigan

Address: 24410 Chernick St Taylor, MI 48180

Bankruptcy Case 11-69825-swr Overview: "Taylor, MI resident Jr Clifford L Abbott's November 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/22/2012."
Jr Clifford L Abbott — Michigan, 11-69825


ᐅ Judy C Abbott, Michigan

Address: 8748 Hipp St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 13-62254-wsd: "The case of Judy C Abbott in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judy C Abbott — Michigan, 13-62254


ᐅ Alan Abdo, Michigan

Address: 16031 Beech Daly Rd Trlr 113 Taylor, MI 48180

Brief Overview of Bankruptcy Case 10-77981-pjs: "Taylor, MI resident Alan Abdo's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.29.2011."
Alan Abdo — Michigan, 10-77981


ᐅ Matthew J Abela, Michigan

Address: 9580 Blaty St Taylor, MI 48180-3552

Bankruptcy Case 14-47617-pjs Summary: "Matthew J Abela's Chapter 7 bankruptcy, filed in Taylor, MI in April 2014, led to asset liquidation, with the case closing in 2014-07-29."
Matthew J Abela — Michigan, 14-47617


ᐅ Joseph Omero Achilli, Michigan

Address: 5866 Hazel St Taylor, MI 48180-1010

Concise Description of Bankruptcy Case 16-49555-wsd7: "Joseph Omero Achilli's bankruptcy, initiated in July 1, 2016 and concluded by 09/29/2016 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Omero Achilli — Michigan, 16-49555


ᐅ Daniel Achorn, Michigan

Address: 6638 Cooper St Taylor, MI 48180-1619

Bankruptcy Case 15-42898-mbm Summary: "Daniel Achorn's bankruptcy, initiated in 2015-02-27 and concluded by May 2015 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Achorn — Michigan, 15-42898


ᐅ Kenneth J Acker, Michigan

Address: 24846 Crowley St Taylor, MI 48180

Bankruptcy Case 11-41219-pjs Summary: "The bankruptcy filing by Kenneth J Acker, undertaken in 2011-01-18 in Taylor, MI under Chapter 7, concluded with discharge in 2011-04-24 after liquidating assets."
Kenneth J Acker — Michigan, 11-41219


ᐅ Erica Leigh Adair, Michigan

Address: 9744 Cornell St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 13-58746-wsd: "Erica Leigh Adair's Chapter 7 bankruptcy, filed in Taylor, MI in 10.10.2013, led to asset liquidation, with the case closing in 2014-01-14."
Erica Leigh Adair — Michigan, 13-58746


ᐅ Sr Paul J Adamisen, Michigan

Address: 22222 Fairfax St Taylor, MI 48180-2772

Concise Description of Bankruptcy Case 09-71006-swr7: "2009-10-06 marked the beginning of Sr Paul J Adamisen's Chapter 13 bankruptcy in Taylor, MI, entailing a structured repayment schedule, completed by 2013-03-12."
Sr Paul J Adamisen — Michigan, 09-71006


ᐅ Marshall C Adams, Michigan

Address: 25934 Continental Cir Taylor, MI 48180

Bankruptcy Case 13-56728-pjs Overview: "Taylor, MI resident Marshall C Adams's 2013-09-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-10."
Marshall C Adams — Michigan, 13-56728


ᐅ Melinda Lou Adams, Michigan

Address: 11732 Syracuse St Taylor, MI 48180-6806

Bankruptcy Case 15-58431-tjt Overview: "The bankruptcy filing by Melinda Lou Adams, undertaken in 2015-12-22 in Taylor, MI under Chapter 7, concluded with discharge in 03/21/2016 after liquidating assets."
Melinda Lou Adams — Michigan, 15-58431


ᐅ William J Adkins, Michigan

Address: 8071 Clippert St Taylor, MI 48180-2572

Brief Overview of Bankruptcy Case 07-43718-tjt: "William J Adkins's Chapter 13 bankruptcy in Taylor, MI started in 02.27.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 08/13/2012."
William J Adkins — Michigan, 07-43718


ᐅ Ronald E Adkins, Michigan

Address: 5968 Glenis St Taylor, MI 48180

Bankruptcy Case 11-63930-swr Summary: "The bankruptcy filing by Ronald E Adkins, undertaken in 2011-09-09 in Taylor, MI under Chapter 7, concluded with discharge in Dec 14, 2011 after liquidating assets."
Ronald E Adkins — Michigan, 11-63930


ᐅ Christina Adkins, Michigan

Address: PO Box 1044 Taylor, MI 48180

Brief Overview of Bankruptcy Case 10-44369-pjs: "Christina Adkins's Chapter 7 bankruptcy, filed in Taylor, MI in 2010-02-16, led to asset liquidation, with the case closing in 05/23/2010."
Christina Adkins — Michigan, 10-44369


ᐅ Clara B Adkins, Michigan

Address: 6747 Marvin St Taylor, MI 48180

Concise Description of Bankruptcy Case 11-41272-tjt7: "Taylor, MI resident Clara B Adkins's 2011-01-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 26, 2011."
Clara B Adkins — Michigan, 11-41272


ᐅ Ronya L Adolphus, Michigan

Address: 9565 E Pickwick Cir Taylor, MI 48180-3821

Snapshot of U.S. Bankruptcy Proceeding Case 2014-45429-mbm: "Ronya L Adolphus's Chapter 7 bankruptcy, filed in Taylor, MI in 03.31.2014, led to asset liquidation, with the case closing in 2014-06-29."
Ronya L Adolphus — Michigan, 2014-45429


ᐅ Amanda Aganowski, Michigan

Address: 15689 McGuire St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 10-42148-pjs: "In a Chapter 7 bankruptcy case, Amanda Aganowski from Taylor, MI, saw her proceedings start in January 2010 and complete by 2010-05-03, involving asset liquidation."
Amanda Aganowski — Michigan, 10-42148


ᐅ Juan J Aguirre, Michigan

Address: 26000 Twin Oaks Dr Taylor, MI 48180-9310

Bankruptcy Case 10-50336-swr Overview: "Chapter 13 bankruptcy for Juan J Aguirre in Taylor, MI began in March 2010, focusing on debt restructuring, concluding with plan fulfillment in Aug 20, 2013."
Juan J Aguirre — Michigan, 10-50336


ᐅ Andrea A Ahonen, Michigan

Address: 6825 Syracuse St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 11-52588-mbm: "In a Chapter 7 bankruptcy case, Andrea A Ahonen from Taylor, MI, saw their proceedings start in 04/30/2011 and complete by August 2011, involving asset liquidation."
Andrea A Ahonen — Michigan, 11-52588


ᐅ Dianna Ainscough, Michigan

Address: 16031 Beech Daly Rd Trlr 23 Taylor, MI 48180

Brief Overview of Bankruptcy Case 10-78752-swr: "In Taylor, MI, Dianna Ainscough filed for Chapter 7 bankruptcy in 2010-12-30. This case, involving liquidating assets to pay off debts, was resolved by April 5, 2011."
Dianna Ainscough — Michigan, 10-78752


ᐅ Spendi Ajdin, Michigan

Address: 11100 Mortenview Dr Taylor, MI 48180

Bankruptcy Case 09-71621-mbm Overview: "The bankruptcy filing by Spendi Ajdin, undertaken in 2009-10-13 in Taylor, MI under Chapter 7, concluded with discharge in 01.17.2010 after liquidating assets."
Spendi Ajdin — Michigan, 09-71621


ᐅ Randy James Akkanen, Michigan

Address: 9337 Westpoint St Taylor, MI 48180-3471

Bankruptcy Case 14-58461-pjs Summary: "The bankruptcy record of Randy James Akkanen from Taylor, MI, shows a Chapter 7 case filed in 2014-11-29. In this process, assets were liquidated to settle debts, and the case was discharged in 02/27/2015."
Randy James Akkanen — Michigan, 14-58461


ᐅ Hamdani Mohammed Darwish Al, Michigan

Address: 6043 Monroe Blvd Taylor, MI 48180

Bankruptcy Case 12-59819-tjt Summary: "Hamdani Mohammed Darwish Al's Chapter 7 bankruptcy, filed in Taylor, MI in Aug 29, 2012, led to asset liquidation, with the case closing in December 2012."
Hamdani Mohammed Darwish Al — Michigan, 12-59819


ᐅ Maiathy Maitham Al, Michigan

Address: 8940 Robert St Taylor, MI 48180

Concise Description of Bankruptcy Case 10-59956-mbm7: "Maiathy Maitham Al's bankruptcy, initiated in 06/19/2010 and concluded by September 2010 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maiathy Maitham Al — Michigan, 10-59956


ᐅ Michelle Renee Alcala, Michigan

Address: 8115 Elm St Taylor, MI 48180-2262

Concise Description of Bankruptcy Case 15-47322-wsd7: "In a Chapter 7 bankruptcy case, Michelle Renee Alcala from Taylor, MI, saw her proceedings start in May 8, 2015 and complete by August 6, 2015, involving asset liquidation."
Michelle Renee Alcala — Michigan, 15-47322


ᐅ Sr Michael Alcala, Michigan

Address: 25949 Continental Cir Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 10-42355-pjs: "Sr Michael Alcala's bankruptcy, initiated in Jan 29, 2010 and concluded by 05/05/2010 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Michael Alcala — Michigan, 10-42355


ᐅ Donald A Alchin, Michigan

Address: 24632 Ward St Taylor, MI 48180

Bankruptcy Case 12-43191-wsd Overview: "The bankruptcy record of Donald A Alchin from Taylor, MI, shows a Chapter 7 case filed in 2012-02-14. In this process, assets were liquidated to settle debts, and the case was discharged in 05.20.2012."
Donald A Alchin — Michigan, 12-43191


ᐅ Jr Delano Alchin, Michigan

Address: 24360 Crowley St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 09-76334-pjs: "In Taylor, MI, Jr Delano Alchin filed for Chapter 7 bankruptcy in 2009-11-25. This case, involving liquidating assets to pay off debts, was resolved by Mar 1, 2010."
Jr Delano Alchin — Michigan, 09-76334


ᐅ Diana Lynn Aldred, Michigan

Address: 20116 Crisler St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 12-66399-mbm: "The bankruptcy record of Diana Lynn Aldred from Taylor, MI, shows a Chapter 7 case filed in 2012-12-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-10."
Diana Lynn Aldred — Michigan, 12-66399


ᐅ Ebony Lashon Aldridge, Michigan

Address: 23858 Kensington St Taylor, MI 48180-3443

Snapshot of U.S. Bankruptcy Proceeding Case 15-55280-tjt: "The bankruptcy record of Ebony Lashon Aldridge from Taylor, MI, shows a Chapter 7 case filed in October 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 17, 2016."
Ebony Lashon Aldridge — Michigan, 15-55280


ᐅ Gina M Alessandrini, Michigan

Address: 11785 Dudley St Taylor, MI 48180-4286

Concise Description of Bankruptcy Case 16-49132-mbm7: "The case of Gina M Alessandrini in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gina M Alessandrini — Michigan, 16-49132


ᐅ Ronald Alexandrowski, Michigan

Address: 8815 William St Taylor, MI 48180

Bankruptcy Case 10-54059-wsd Overview: "In a Chapter 7 bankruptcy case, Ronald Alexandrowski from Taylor, MI, saw their proceedings start in 04.28.2010 and complete by Aug 2, 2010, involving asset liquidation."
Ronald Alexandrowski — Michigan, 10-54059


ᐅ Michelle E Alford, Michigan

Address: 23504 Rosewood Ave Taylor, MI 48180-4127

Brief Overview of Bankruptcy Case 16-43863-pjs: "The bankruptcy record of Michelle E Alford from Taylor, MI, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-14."
Michelle E Alford — Michigan, 16-43863


ᐅ Heather Allen, Michigan

Address: 16237 Terrace Village Dr Taylor, MI 48180

Bankruptcy Case 10-62087-swr Summary: "The case of Heather Allen in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Allen — Michigan, 10-62087


ᐅ Deborah A Allen, Michigan

Address: 15749 S Plaza Dr Taylor, MI 48180

Bankruptcy Case 11-54742-swr Summary: "Deborah A Allen's Chapter 7 bankruptcy, filed in Taylor, MI in 05.24.2011, led to asset liquidation, with the case closing in August 30, 2011."
Deborah A Allen — Michigan, 11-54742


ᐅ Regina S Allen, Michigan

Address: 6553 Westpoint St Taylor, MI 48180

Bankruptcy Case 11-47624-mbm Summary: "Taylor, MI resident Regina S Allen's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 28, 2011."
Regina S Allen — Michigan, 11-47624


ᐅ Charlene Ann Allor, Michigan

Address: 11717 Pardee Rd Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 13-46949-pjs: "In Taylor, MI, Charlene Ann Allor filed for Chapter 7 bankruptcy in 04/05/2013. This case, involving liquidating assets to pay off debts, was resolved by 07.10.2013."
Charlene Ann Allor — Michigan, 13-46949


ᐅ Alicia A Aloisi, Michigan

Address: 9367 Birch St Taylor, MI 48180-3469

Bankruptcy Case 15-52763-mbm Overview: "Taylor, MI resident Alicia A Aloisi's 08.28.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Alicia A Aloisi — Michigan, 15-52763


ᐅ Tracy A Aloisi, Michigan

Address: 15149 Bailey St Taylor, MI 48180

Bankruptcy Case 11-61334-swr Summary: "In Taylor, MI, Tracy A Aloisi filed for Chapter 7 bankruptcy in 08.08.2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Tracy A Aloisi — Michigan, 11-61334


ᐅ Roberta L Alred, Michigan

Address: 27177 California St Taylor, MI 48180

Concise Description of Bankruptcy Case 12-58395-swr7: "Taylor, MI resident Roberta L Alred's August 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 13, 2012."
Roberta L Alred — Michigan, 12-58395


ᐅ Emanuel Amato, Michigan

Address: 22341 Fairfax St Taylor, MI 48180-2775

Bankruptcy Case 11-59162-tjt Summary: "Emanuel Amato, a resident of Taylor, MI, entered a Chapter 13 bankruptcy plan in 07.14.2011, culminating in its successful completion by 2015-01-09."
Emanuel Amato — Michigan, 11-59162


ᐅ Rose Amato, Michigan

Address: 22341 Fairfax St Taylor, MI 48180-2775

Bankruptcy Case 11-59162-tjt Summary: "Rose Amato's Taylor, MI bankruptcy under Chapter 13 in 2011-07-14 led to a structured repayment plan, successfully discharged in January 2015."
Rose Amato — Michigan, 11-59162


ᐅ Sanmondo Philipa Sotero Ambris, Michigan

Address: 11242 Elm St Taylor, MI 48180-4153

Snapshot of U.S. Bankruptcy Proceeding Case 15-44241-mar: "The case of Sanmondo Philipa Sotero Ambris in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sanmondo Philipa Sotero Ambris — Michigan, 15-44241


ᐅ Robert Ambrose, Michigan

Address: 10824 Michael St Taylor, MI 48180

Bankruptcy Case 10-53815-pjs Summary: "In a Chapter 7 bankruptcy case, Robert Ambrose from Taylor, MI, saw their proceedings start in April 27, 2010 and complete by August 1, 2010, involving asset liquidation."
Robert Ambrose — Michigan, 10-53815


ᐅ Kelly Renee Amburgey, Michigan

Address: 9300 Dudley St Taylor, MI 48180-3750

Concise Description of Bankruptcy Case 14-48782-wsd7: "Taylor, MI resident Kelly Renee Amburgey's May 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-19."
Kelly Renee Amburgey — Michigan, 14-48782


ᐅ Robert H Anderson, Michigan

Address: 15467 Dupage Blvd Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 13-53534-tjt: "The bankruptcy filing by Robert H Anderson, undertaken in 2013-07-12 in Taylor, MI under Chapter 7, concluded with discharge in 2013-10-16 after liquidating assets."
Robert H Anderson — Michigan, 13-53534


ᐅ Avis M Anderson, Michigan

Address: 15780 Court Village Ln Bldg 12 Taylor, MI 48180

Bankruptcy Case 12-63403-pjs Summary: "The bankruptcy record of Avis M Anderson from Taylor, MI, shows a Chapter 7 case filed in 2012-10-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-23."
Avis M Anderson — Michigan, 12-63403


ᐅ Cheria M Anderson, Michigan

Address: 11374 Goddard Ct Taylor, MI 48180

Bankruptcy Case 13-46062-wsd Overview: "In a Chapter 7 bankruptcy case, Cheria M Anderson from Taylor, MI, saw their proceedings start in 2013-03-27 and complete by 07.01.2013, involving asset liquidation."
Cheria M Anderson — Michigan, 13-46062


ᐅ Patricia Anderson, Michigan

Address: 23617 Wohlfeil St Taylor, MI 48180

Brief Overview of Bankruptcy Case 10-49488-mbm: "The case of Patricia Anderson in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Anderson — Michigan, 10-49488


ᐅ Patrick Gary Anderson, Michigan

Address: 8740 Mayfair St Taylor, MI 48180-2920

Bankruptcy Case 16-48396-mbm Summary: "The bankruptcy filing by Patrick Gary Anderson, undertaken in June 2016 in Taylor, MI under Chapter 7, concluded with discharge in 2016-09-05 after liquidating assets."
Patrick Gary Anderson — Michigan, 16-48396


ᐅ Kenneth Anderson, Michigan

Address: PO Box 1653 Taylor, MI 48180

Bankruptcy Case 10-40375-wsd Summary: "The case of Kenneth Anderson in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Anderson — Michigan, 10-40375


ᐅ Gia Maria Anderson, Michigan

Address: 15238 Pond Village Dr Taylor, MI 48180

Bankruptcy Case 11-48509-tjt Overview: "The bankruptcy record of Gia Maria Anderson from Taylor, MI, shows a Chapter 7 case filed in 2011-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 07.02.2011."
Gia Maria Anderson — Michigan, 11-48509


ᐅ Candy Anderson, Michigan

Address: 22680 Oak View Dr Taylor, MI 48180

Bankruptcy Case 13-45158-mbm Overview: "The case of Candy Anderson in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candy Anderson — Michigan, 13-45158


ᐅ Drescell Helen Cheryl Anderson, Michigan

Address: 15347 Park Village Blvd Taylor, MI 48180-4887

Snapshot of U.S. Bankruptcy Proceeding Case 16-44747-mbm: "Drescell Helen Cheryl Anderson's bankruptcy, initiated in Mar 30, 2016 and concluded by June 2016 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Drescell Helen Cheryl Anderson — Michigan, 16-44747


ᐅ Stacey L Anderson, Michigan

Address: 20726 Mary St Taylor, MI 48180-2949

Bankruptcy Case 15-51710-mar Overview: "Taylor, MI resident Stacey L Anderson's Aug 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 4, 2015."
Stacey L Anderson — Michigan, 15-51710


ᐅ Gregory Anderson, Michigan

Address: 9737 Cornell St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 11-58579-pjs: "The bankruptcy filing by Gregory Anderson, undertaken in 2011-07-07 in Taylor, MI under Chapter 7, concluded with discharge in October 4, 2011 after liquidating assets."
Gregory Anderson — Michigan, 11-58579


ᐅ Cyress Andrews, Michigan

Address: 6447 Banner St Taylor, MI 48180

Concise Description of Bankruptcy Case 10-67498-tjt7: "Cyress Andrews's Chapter 7 bankruptcy, filed in Taylor, MI in 2010-08-31, led to asset liquidation, with the case closing in 2010-12-07."
Cyress Andrews — Michigan, 10-67498


ᐅ Winnie R Andrews, Michigan

Address: PO Box 2378 Taylor, MI 48180-7178

Snapshot of U.S. Bankruptcy Proceeding Case 15-53895-wsd: "Winnie R Andrews's bankruptcy, initiated in 09/21/2015 and concluded by December 2015 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Winnie R Andrews — Michigan, 15-53895


ᐅ Allen Thomas Ankony, Michigan

Address: 7618 Tulane St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 13-58083-mbm: "Taylor, MI resident Allen Thomas Ankony's 2013-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-04."
Allen Thomas Ankony — Michigan, 13-58083


ᐅ Karen Antal, Michigan

Address: 27258 Leroy St Taylor, MI 48180

Brief Overview of Bankruptcy Case 09-74096-pjs: "The bankruptcy filing by Karen Antal, undertaken in 2009-11-04 in Taylor, MI under Chapter 7, concluded with discharge in 02/11/2010 after liquidating assets."
Karen Antal — Michigan, 09-74096


ᐅ Jason Antko, Michigan

Address: 6237 Janet St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 10-63941-mbm: "Taylor, MI resident Jason Antko's 2010-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-01."
Jason Antko — Michigan, 10-63941


ᐅ Stephanie Antko, Michigan

Address: 6856 Cornell St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 10-62534-pjs: "The bankruptcy filing by Stephanie Antko, undertaken in 2010-07-14 in Taylor, MI under Chapter 7, concluded with discharge in 10.18.2010 after liquidating assets."
Stephanie Antko — Michigan, 10-62534


ᐅ Raymond Avon Apperson, Michigan

Address: 14417 Cooper St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 12-57740-tjt: "The bankruptcy filing by Raymond Avon Apperson, undertaken in 2012-07-31 in Taylor, MI under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Raymond Avon Apperson — Michigan, 12-57740


ᐅ Joyce Appleby, Michigan

Address: 6733 Cornell St Taylor, MI 48180

Bankruptcy Case 10-72941-wsd Summary: "The case of Joyce Appleby in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce Appleby — Michigan, 10-72941


ᐅ Karolyn Arant, Michigan

Address: 11154 Ziegler St Taylor, MI 48180

Concise Description of Bankruptcy Case 10-113337: "The bankruptcy filing by Karolyn Arant, undertaken in 2010-04-23 in Taylor, MI under Chapter 7, concluded with discharge in July 28, 2010 after liquidating assets."
Karolyn Arant — Michigan, 10-11333


ᐅ Ma Luisa Arevalo, Michigan

Address: 15111 Beech Daly Rd Taylor, MI 48180-5042

Brief Overview of Bankruptcy Case 16-41742-wsd: "The bankruptcy record of Ma Luisa Arevalo from Taylor, MI, shows a Chapter 7 case filed in 2016-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in 05/11/2016."
Ma Luisa Arevalo — Michigan, 16-41742


ᐅ Javier Arevalo, Michigan

Address: 15111 Beech Daly Rd Taylor, MI 48180-5042

Brief Overview of Bankruptcy Case 16-41742-wsd: "The bankruptcy record of Javier Arevalo from Taylor, MI, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-11."
Javier Arevalo — Michigan, 16-41742


ᐅ Anthony Wayne Armstrong, Michigan

Address: 11228 Goddard Ct Taylor, MI 48180-3913

Bankruptcy Case 15-48387-tjt Overview: "The case of Anthony Wayne Armstrong in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Wayne Armstrong — Michigan, 15-48387


ᐅ Luther Armstrong, Michigan

Address: 24462 Haskell St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 13-57265-mbm: "The bankruptcy record of Luther Armstrong from Taylor, MI, shows a Chapter 7 case filed in September 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-21."
Luther Armstrong — Michigan, 13-57265


ᐅ Lisa Arnold, Michigan

Address: 15507 S Plaza Dr Taylor, MI 48180

Bankruptcy Case 10-60052-tjt Overview: "The bankruptcy record of Lisa Arnold from Taylor, MI, shows a Chapter 7 case filed in 06.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-25."
Lisa Arnold — Michigan, 10-60052


ᐅ Dawn Arnold, Michigan

Address: 8541 Katherine St Taylor, MI 48180

Brief Overview of Bankruptcy Case 13-50509-pjs: "In Taylor, MI, Dawn Arnold filed for Chapter 7 bankruptcy in 05.23.2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 27, 2013."
Dawn Arnold — Michigan, 13-50509


ᐅ Tina A Arnold, Michigan

Address: 9748 Pine St Taylor, MI 48180

Brief Overview of Bankruptcy Case 12-51837-mbm: "Tina A Arnold's Chapter 7 bankruptcy, filed in Taylor, MI in May 10, 2012, led to asset liquidation, with the case closing in 2012-08-14."
Tina A Arnold — Michigan, 12-51837


ᐅ Jakeum Arnold, Michigan

Address: 24094 Thomas Ct Taylor, MI 48180

Bankruptcy Case 10-52981-pjs Overview: "Jakeum Arnold's Chapter 7 bankruptcy, filed in Taylor, MI in 2010-04-20, led to asset liquidation, with the case closing in 07.25.2010."
Jakeum Arnold — Michigan, 10-52981


ᐅ Jamarr Craig Arnold, Michigan

Address: 8541 Katherine St Taylor, MI 48180-2871

Snapshot of U.S. Bankruptcy Proceeding Case 16-42690-mar: "Jamarr Craig Arnold's Chapter 7 bankruptcy, filed in Taylor, MI in 2016-02-26, led to asset liquidation, with the case closing in May 26, 2016."
Jamarr Craig Arnold — Michigan, 16-42690


ᐅ Tracy Arquette, Michigan

Address: 9712 Pine St Taylor, MI 48180

Brief Overview of Bankruptcy Case 10-56580-wsd: "Tracy Arquette's Chapter 7 bankruptcy, filed in Taylor, MI in 2010-05-19, led to asset liquidation, with the case closing in August 2010."
Tracy Arquette — Michigan, 10-56580


ᐅ Louis M Arsenault, Michigan

Address: 10928 Pine St Taylor, MI 48180-3438

Snapshot of U.S. Bankruptcy Proceeding Case 2014-55794-pjs: "Louis M Arsenault's Chapter 7 bankruptcy, filed in Taylor, MI in 2014-10-08, led to asset liquidation, with the case closing in 01.06.2015."
Louis M Arsenault — Michigan, 2014-55794


ᐅ Dale Artress, Michigan

Address: 7925 Hipp St Taylor, MI 48180

Concise Description of Bankruptcy Case 10-43328-swr7: "The case of Dale Artress in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dale Artress — Michigan, 10-43328


ᐅ Christopher Arwood, Michigan

Address: 24881 Ward St Taylor, MI 48180

Concise Description of Bankruptcy Case 10-59388-wsd7: "In Taylor, MI, Christopher Arwood filed for Chapter 7 bankruptcy in 06/14/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-18."
Christopher Arwood — Michigan, 10-59388


ᐅ David Alan Athan, Michigan

Address: 22200 Homestead St Taylor, MI 48180

Concise Description of Bankruptcy Case 11-40128-mbm7: "The case of David Alan Athan in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Alan Athan — Michigan, 11-40128


ᐅ Martin Atkari, Michigan

Address: 7724 Elm St Taylor, MI 48180-2213

Snapshot of U.S. Bankruptcy Proceeding Case 09-73665-mar: "Martin Atkari's Taylor, MI bankruptcy under Chapter 13 in October 2009 led to a structured repayment plan, successfully discharged in 03.24.2015."
Martin Atkari — Michigan, 09-73665


ᐅ Carolyn Avery, Michigan

Address: 22343 Kinyon St Unit 14 Taylor, MI 48180

Bankruptcy Case 10-67540-tjt Summary: "Carolyn Avery's bankruptcy, initiated in 09/01/2010 and concluded by December 6, 2010 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Avery — Michigan, 10-67540


ᐅ Michael David Babcock, Michigan

Address: 20547 Champaign St Taylor, MI 48180

Bankruptcy Case 13-58772-tjt Summary: "Taylor, MI resident Michael David Babcock's 10/10/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-14."
Michael David Babcock — Michigan, 13-58772


ᐅ Paul Babcock, Michigan

Address: 26074 Superior Rd Taylor, MI 48180

Bankruptcy Case 09-78702-pjs Overview: "The bankruptcy record of Paul Babcock from Taylor, MI, shows a Chapter 7 case filed in 12/20/2009. In this process, assets were liquidated to settle debts, and the case was discharged in April 2, 2010."
Paul Babcock — Michigan, 09-78702


ᐅ Michael Baber, Michigan

Address: 8287 Mills St Taylor MI48180 Taylor, MI 48180

Bankruptcy Case 10-51782-wsd Summary: "Taylor, MI resident Michael Baber's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.14.2010."
Michael Baber — Michigan, 10-51782


ᐅ Flores Phyllis A Baca, Michigan

Address: 6837 Polk St Taylor, MI 48180-7101

Concise Description of Bankruptcy Case 15-53715-mar7: "In a Chapter 7 bankruptcy case, Flores Phyllis A Baca from Taylor, MI, saw her proceedings start in 2015-09-17 and complete by 2015-12-16, involving asset liquidation."
Flores Phyllis A Baca — Michigan, 15-53715


ᐅ Thomas Baffy, Michigan

Address: 23409 Koths St Taylor, MI 48180

Bankruptcy Case 10-66092-swr Overview: "Taylor, MI resident Thomas Baffy's 2010-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-16."
Thomas Baffy — Michigan, 10-66092


ᐅ Gabrielle Bailey, Michigan

Address: 11458 Goddard Ct Taylor, MI 48180-6219

Brief Overview of Bankruptcy Case 2014-50571-pjs: "The bankruptcy filing by Gabrielle Bailey, undertaken in June 24, 2014 in Taylor, MI under Chapter 7, concluded with discharge in 09.22.2014 after liquidating assets."
Gabrielle Bailey — Michigan, 2014-50571


ᐅ Renita Bailey, Michigan

Address: 15437 Court Village Ln Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 10-50108-tjt: "Taylor, MI resident Renita Bailey's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Renita Bailey — Michigan, 10-50108


ᐅ Melissa Mary Baiz, Michigan

Address: 9316 W Pickwick Cir Taylor, MI 48180

Bankruptcy Case 13-59543-pjs Overview: "Melissa Mary Baiz's Chapter 7 bankruptcy, filed in Taylor, MI in October 2013, led to asset liquidation, with the case closing in 01.28.2014."
Melissa Mary Baiz — Michigan, 13-59543


ᐅ Julie Rochelle Baker, Michigan

Address: 9618 KATHERINE ST Taylor, MI 48180

Bankruptcy Case 12-50424-tjt Overview: "The bankruptcy record of Julie Rochelle Baker from Taylor, MI, shows a Chapter 7 case filed in 04/25/2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 30, 2012."
Julie Rochelle Baker — Michigan, 12-50424


ᐅ Robin A Baker, Michigan

Address: 22185 Century Dr Taylor, MI 48180-4765

Bankruptcy Case 15-45375-mar Summary: "In Taylor, MI, Robin A Baker filed for Chapter 7 bankruptcy in Apr 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-05."
Robin A Baker — Michigan, 15-45375


ᐅ Kelly M Baker, Michigan

Address: 7900 Tulane St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 12-62611-wsd: "The case of Kelly M Baker in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly M Baker — Michigan, 12-62611


ᐅ Michael Owen Baldwin, Michigan

Address: 15125 Michael St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 12-53421-pjs: "The bankruptcy filing by Michael Owen Baldwin, undertaken in May 30, 2012 in Taylor, MI under Chapter 7, concluded with discharge in 2012-09-03 after liquidating assets."
Michael Owen Baldwin — Michigan, 12-53421


ᐅ Vitold Peter Baldyga, Michigan

Address: 24378 Haskell St Taylor, MI 48180-2124

Brief Overview of Bankruptcy Case 16-40377-wsd: "In Taylor, MI, Vitold Peter Baldyga filed for Chapter 7 bankruptcy in January 13, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-12."
Vitold Peter Baldyga — Michigan, 16-40377


ᐅ Jimmy Robert Baleja, Michigan

Address: 9001 Stevens St Taylor, MI 48180-2922

Bankruptcy Case 15-52604-pjs Summary: "In Taylor, MI, Jimmy Robert Baleja filed for Chapter 7 bankruptcy in 08/25/2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 23, 2015."
Jimmy Robert Baleja — Michigan, 15-52604


ᐅ Angela Bannow, Michigan

Address: 22121 Guidot St Taylor, MI 48180-2452

Concise Description of Bankruptcy Case 16-44629-pjs7: "In Taylor, MI, Angela Bannow filed for Chapter 7 bankruptcy in 2016-03-29. This case, involving liquidating assets to pay off debts, was resolved by 06/27/2016."
Angela Bannow — Michigan, 16-44629


ᐅ Leah Marie Bannow, Michigan

Address: 7234 MICHAEL ST Taylor, MI 48180

Concise Description of Bankruptcy Case 11-46275-tjt7: "The bankruptcy record of Leah Marie Bannow from Taylor, MI, shows a Chapter 7 case filed in 03.09.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2011."
Leah Marie Bannow — Michigan, 11-46275


ᐅ Roger E Bannow, Michigan

Address: 22121 Guidot St Taylor, MI 48180-2452

Concise Description of Bankruptcy Case 16-44629-pjs7: "The bankruptcy filing by Roger E Bannow, undertaken in March 29, 2016 in Taylor, MI under Chapter 7, concluded with discharge in June 27, 2016 after liquidating assets."
Roger E Bannow — Michigan, 16-44629


ᐅ Carl L Bantau, Michigan

Address: 25355 Southwoods Ln Taylor, MI 48180-5002

Bankruptcy Case 14-56606-mbm Overview: "In a Chapter 7 bankruptcy case, Carl L Bantau from Taylor, MI, saw their proceedings start in 2014-10-24 and complete by January 22, 2015, involving asset liquidation."
Carl L Bantau — Michigan, 14-56606