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 Jeffrey D Poyle, Michigan

Address: 9290 Reeck Rd Allen Park, MI 48101

Concise Description of Bankruptcy Case 13-61220-wsd7: "In Allen Park, MI, Jeffrey D Poyle filed for Chapter 7 bankruptcy in Nov 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 25, 2014."
Jeffrey D Poyle — Michigan, 13-61220


ᐅ Melissa Poyle, Michigan

Address: 9290 Reeck Rd Allen Park, MI 48101-1461

Brief Overview of Bankruptcy Case 15-42236-mar: "In a Chapter 7 bankruptcy case, Melissa Poyle from Allen Park, MI, saw her proceedings start in 2015-02-18 and complete by 05.19.2015, involving asset liquidation."
Melissa Poyle — Michigan, 15-42236


ᐅ Jr Robert John Prebus, Michigan

Address: 16640 PHILOMENE BLVD Allen Park, MI 48101

Bankruptcy Case 12-50591-swr Summary: "The bankruptcy filing by Jr Robert John Prebus, undertaken in April 26, 2012 in Allen Park, MI under Chapter 7, concluded with discharge in 2012-07-31 after liquidating assets."
Jr Robert John Prebus — Michigan, 12-50591


ᐅ Geoffrey Prichard, Michigan

Address: 10017 Allen Pointe Dr Allen Park, MI 48101

Bankruptcy Case 09-75852-swr Overview: "Geoffrey Prichard's Chapter 7 bankruptcy, filed in Allen Park, MI in 11.20.2009, led to asset liquidation, with the case closing in February 2010."
Geoffrey Prichard — Michigan, 09-75852


ᐅ Andrew Pruitt, Michigan

Address: 9880 Becker Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 10-40201-pjs: "The case of Andrew Pruitt in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Pruitt — Michigan, 10-40201


ᐅ Laura Przygocki, Michigan

Address: 9720 Hubert Ave Allen Park, MI 48101

Brief Overview of Bankruptcy Case 10-75231-wsd: "In a Chapter 7 bankruptcy case, Laura Przygocki from Allen Park, MI, saw her proceedings start in 11.20.2010 and complete by February 2011, involving asset liquidation."
Laura Przygocki — Michigan, 10-75231


ᐅ Christopher Puckett, Michigan

Address: 14611 Hanover Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 10-78448-swr: "The bankruptcy filing by Christopher Puckett, undertaken in 2010-12-28 in Allen Park, MI under Chapter 7, concluded with discharge in 2011-03-29 after liquidating assets."
Christopher Puckett — Michigan, 10-78448


ᐅ Balinda Lisa Pustulka, Michigan

Address: 15130 Hanfor Ave Allen Park, MI 48101

Brief Overview of Bankruptcy Case 13-52902-tjt: "Balinda Lisa Pustulka's bankruptcy, initiated in 2013-06-29 and concluded by October 2013 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Balinda Lisa Pustulka — Michigan, 13-52902


ᐅ Philip Michael Pytlowany, Michigan

Address: 9724 Sterling Ave Allen Park, MI 48101

Bankruptcy Case 13-47337-pjs Summary: "The bankruptcy filing by Philip Michael Pytlowany, undertaken in April 2013 in Allen Park, MI under Chapter 7, concluded with discharge in 2013-07-15 after liquidating assets."
Philip Michael Pytlowany — Michigan, 13-47337


ᐅ Saliba George Qaqish, Michigan

Address: 9604 Park Ave Allen Park, MI 48101

Bankruptcy Case 13-42720-tjt Summary: "Saliba George Qaqish's bankruptcy, initiated in February 15, 2013 and concluded by 2013-05-22 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Saliba George Qaqish — Michigan, 13-42720


ᐅ Matthew N Queen, Michigan

Address: 7731 Osage Ave Allen Park, MI 48101

Bankruptcy Case 13-45942-pjs Summary: "Matthew N Queen's Chapter 7 bankruptcy, filed in Allen Park, MI in 03/26/2013, led to asset liquidation, with the case closing in 06/30/2013."
Matthew N Queen — Michigan, 13-45942


ᐅ Arturo Quiroga, Michigan

Address: 7877 Kolb Ave Allen Park, MI 48101

Concise Description of Bankruptcy Case 12-47347-wsd7: "Arturo Quiroga's bankruptcy, initiated in 2012-03-24 and concluded by June 28, 2012 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arturo Quiroga — Michigan, 12-47347


ᐅ Shawn Raymond Ragland, Michigan

Address: 15892 Anne Ave Allen Park, MI 48101

Bankruptcy Case 13-51156-wsd Summary: "Shawn Raymond Ragland's bankruptcy, initiated in May 31, 2013 and concluded by 2013-09-04 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Raymond Ragland — Michigan, 13-51156


ᐅ Jeffrey R Raidl, Michigan

Address: 9870 Sterling Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 11-56633-wsd: "Allen Park, MI resident Jeffrey R Raidl's 2011-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 13, 2011."
Jeffrey R Raidl — Michigan, 11-56633


ᐅ Rocky Granton Rains, Michigan

Address: 9961 Carter Ave Allen Park, MI 48101-3705

Brief Overview of Bankruptcy Case 14-44360-wsd: "The bankruptcy filing by Rocky Granton Rains, undertaken in March 2014 in Allen Park, MI under Chapter 7, concluded with discharge in 06/16/2014 after liquidating assets."
Rocky Granton Rains — Michigan, 14-44360


ᐅ Barakat Rajeh, Michigan

Address: 15257 Paris St Allen Park, MI 48101

Bankruptcy Case 12-48464-mbm Summary: "Barakat Rajeh's Chapter 7 bankruptcy, filed in Allen Park, MI in April 2012, led to asset liquidation, with the case closing in 07.08.2012."
Barakat Rajeh — Michigan, 12-48464


ᐅ Stacy Rochelle Ramey, Michigan

Address: 9648 Buckingham Ave Allen Park, MI 48101-1206

Snapshot of U.S. Bankruptcy Proceeding Case 14-53019-mbm: "The case of Stacy Rochelle Ramey in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacy Rochelle Ramey — Michigan, 14-53019


ᐅ Awad H Ramouni, Michigan

Address: 6360 Robinson Ave Allen Park, MI 48101-2344

Bankruptcy Case 15-42007-mar Summary: "Awad H Ramouni's bankruptcy, initiated in 02/13/2015 and concluded by May 14, 2015 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Awad H Ramouni — Michigan, 15-42007


ᐅ Samir Ramovic, Michigan

Address: 11540 Fordline St Apt 101 Allen Park, MI 48101

Brief Overview of Bankruptcy Case 10-71797-pjs: "In a Chapter 7 bankruptcy case, Samir Ramovic from Allen Park, MI, saw his proceedings start in Oct 15, 2010 and complete by 2011-01-19, involving asset liquidation."
Samir Ramovic — Michigan, 10-71797


ᐅ Anthony E Ranilovich, Michigan

Address: 7172 Luana Ave Allen Park, MI 48101-2409

Bankruptcy Case 15-40099-wsd Overview: "The bankruptcy filing by Anthony E Ranilovich, undertaken in January 2015 in Allen Park, MI under Chapter 7, concluded with discharge in 2015-04-06 after liquidating assets."
Anthony E Ranilovich — Michigan, 15-40099


ᐅ Nancy J Rankin, Michigan

Address: 6579 Kolb Ave Allen Park, MI 48101

Bankruptcy Case 12-59854-mbm Overview: "Nancy J Rankin's bankruptcy, initiated in August 2012 and concluded by 12/03/2012 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy J Rankin — Michigan, 12-59854


ᐅ Paula Ann Rausei, Michigan

Address: 9943 Ruth Ave Allen Park, MI 48101

Bankruptcy Case 11-69188-swr Overview: "In Allen Park, MI, Paula Ann Rausei filed for Chapter 7 bankruptcy in 2011-11-10. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-14."
Paula Ann Rausei — Michigan, 11-69188


ᐅ Douglas Lee Ray, Michigan

Address: 16001 Hanfor Ave Allen Park, MI 48101

Brief Overview of Bankruptcy Case 12-60832-tjt: "The case of Douglas Lee Ray in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Lee Ray — Michigan, 12-60832


ᐅ Wanda Mae Raymond, Michigan

Address: 8013 Winona Ave Allen Park, MI 48101

Bankruptcy Case 11-41872-tjt Overview: "The bankruptcy record of Wanda Mae Raymond from Allen Park, MI, shows a Chapter 7 case filed in January 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 3, 2011."
Wanda Mae Raymond — Michigan, 11-41872


ᐅ Ii Daniel Raymond, Michigan

Address: 9291 Allen Rd Allen Park, MI 48101

Bankruptcy Case 10-73276-pjs Overview: "The case of Ii Daniel Raymond in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Daniel Raymond — Michigan, 10-73276


ᐅ Stephen James Raymond, Michigan

Address: 8013 Winona Ave Allen Park, MI 48101

Bankruptcy Case 13-53546-mbm Summary: "In Allen Park, MI, Stephen James Raymond filed for Chapter 7 bankruptcy in 2013-07-12. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-16."
Stephen James Raymond — Michigan, 13-53546


ᐅ Francis Dominic Rea, Michigan

Address: 7606 Park Ave Allen Park, MI 48101-1915

Bankruptcy Case 2014-55325-mbm Summary: "Francis Dominic Rea's Chapter 7 bankruptcy, filed in Allen Park, MI in 09.30.2014, led to asset liquidation, with the case closing in 12/29/2014."
Francis Dominic Rea — Michigan, 2014-55325


ᐅ Cynthia Reddig, Michigan

Address: 6747 Robinson Ave Allen Park, MI 48101

Concise Description of Bankruptcy Case 10-49931-mbm7: "The bankruptcy filing by Cynthia Reddig, undertaken in 03.26.2010 in Allen Park, MI under Chapter 7, concluded with discharge in 06.30.2010 after liquidating assets."
Cynthia Reddig — Michigan, 10-49931


ᐅ Jorge Reyna, Michigan

Address: 14908 College Ave Allen Park, MI 48101

Brief Overview of Bankruptcy Case 10-42926-pjs: "The bankruptcy record of Jorge Reyna from Allen Park, MI, shows a Chapter 7 case filed in 2010-02-02. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Jorge Reyna — Michigan, 10-42926


ᐅ Brian Rhodes, Michigan

Address: 11410 Fordline St Apt 202 Allen Park, MI 48101

Brief Overview of Bankruptcy Case 10-71161-wsd: "Brian Rhodes's Chapter 7 bankruptcy, filed in Allen Park, MI in 2010-10-08, led to asset liquidation, with the case closing in 01/12/2011."
Brian Rhodes — Michigan, 10-71161


ᐅ Felecia Rice, Michigan

Address: 9007 Becker Ave Allen Park, MI 48101-1580

Brief Overview of Bankruptcy Case 16-41267-mbm: "The bankruptcy filing by Felecia Rice, undertaken in 02.02.2016 in Allen Park, MI under Chapter 7, concluded with discharge in 2016-05-02 after liquidating assets."
Felecia Rice — Michigan, 16-41267


ᐅ Thomas Richards, Michigan

Address: 14840 Englewood Ave Allen Park, MI 48101

Bankruptcy Case 10-62547-pjs Summary: "Thomas Richards's bankruptcy, initiated in 2010-07-14 and concluded by October 2010 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Richards — Michigan, 10-62547


ᐅ Rebecca Autumn Rickerd, Michigan

Address: 17081 Cambridge Ave Allen Park, MI 48101-3144

Brief Overview of Bankruptcy Case 2014-49597-tjt: "Rebecca Autumn Rickerd's bankruptcy, initiated in Jun 4, 2014 and concluded by 09/02/2014 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Autumn Rickerd — Michigan, 2014-49597


ᐅ Robert Arnold Rickerd, Michigan

Address: 17081 Cambridge Ave Allen Park, MI 48101-3144

Concise Description of Bankruptcy Case 11-69099-tjt7: "11/09/2011 marked the beginning of Robert Arnold Rickerd's Chapter 13 bankruptcy in Allen Park, MI, entailing a structured repayment schedule, completed by 11.05.2013."
Robert Arnold Rickerd — Michigan, 11-69099


ᐅ Dawn Charlette Riley, Michigan

Address: 5896 Buckingham Ave Allen Park, MI 48101-2804

Snapshot of U.S. Bankruptcy Proceeding Case 15-42770-tjt: "The case of Dawn Charlette Riley in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn Charlette Riley — Michigan, 15-42770


ᐅ Jason Jon Rix, Michigan

Address: 6616 Norwood Ave Allen Park, MI 48101

Bankruptcy Case 12-65531-mbm Overview: "The case of Jason Jon Rix in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Jon Rix — Michigan, 12-65531


ᐅ Julius Michael Roberts, Michigan

Address: 14833 Englewood Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 11-40575-swr: "In Allen Park, MI, Julius Michael Roberts filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Julius Michael Roberts — Michigan, 11-40575


ᐅ David Roberts, Michigan

Address: 15283 McLain Ave Allen Park, MI 48101

Bankruptcy Case 10-42435-wsd Summary: "Allen Park, MI resident David Roberts's January 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-05."
David Roberts — Michigan, 10-42435


ᐅ Winifred Joyce Roberts, Michigan

Address: 14836 Jonas Ave Allen Park, MI 48101

Bankruptcy Case 11-59164-mbm Summary: "Allen Park, MI resident Winifred Joyce Roberts's Jul 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 12, 2011."
Winifred Joyce Roberts — Michigan, 11-59164


ᐅ Ryan Rocheleau, Michigan

Address: 9885 Hubert Ave Allen Park, MI 48101

Brief Overview of Bankruptcy Case 10-69576-pjs: "Ryan Rocheleau's Chapter 7 bankruptcy, filed in Allen Park, MI in 09/24/2010, led to asset liquidation, with the case closing in 12.28.2010."
Ryan Rocheleau — Michigan, 10-69576


ᐅ Sr Thomas Anthony Rodriguez, Michigan

Address: 8103 Buckingham Ave Allen Park, MI 48101

Bankruptcy Case 11-43085-swr Overview: "The bankruptcy filing by Sr Thomas Anthony Rodriguez, undertaken in 02/08/2011 in Allen Park, MI under Chapter 7, concluded with discharge in 2011-05-17 after liquidating assets."
Sr Thomas Anthony Rodriguez — Michigan, 11-43085


ᐅ Joe H Rodriguez, Michigan

Address: 9325 Rosedale Blvd Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 11-47357-mbm: "In a Chapter 7 bankruptcy case, Joe H Rodriguez from Allen Park, MI, saw their proceedings start in 2011-03-18 and complete by 2011-06-28, involving asset liquidation."
Joe H Rodriguez — Michigan, 11-47357


ᐅ Iv Gustave A Rogers, Michigan

Address: 5911 Buckingham Ave Allen Park, MI 48101

Bankruptcy Case 12-43145-mbm Overview: "Iv Gustave A Rogers's Chapter 7 bankruptcy, filed in Allen Park, MI in 2012-02-13, led to asset liquidation, with the case closing in 2012-05-19."
Iv Gustave A Rogers — Michigan, 12-43145


ᐅ Charita R Roman, Michigan

Address: 6574 Luana Ave Allen Park, MI 48101

Brief Overview of Bankruptcy Case 09-72432-wsd: "Allen Park, MI resident Charita R Roman's Oct 21, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Charita R Roman — Michigan, 09-72432


ᐅ Charles Roman, Michigan

Address: 4031 Stanley Ave Allen Park, MI 48101

Brief Overview of Bankruptcy Case 11-40480-pjs: "The bankruptcy filing by Charles Roman, undertaken in January 2011 in Allen Park, MI under Chapter 7, concluded with discharge in 2011-04-15 after liquidating assets."
Charles Roman — Michigan, 11-40480


ᐅ Nick Romanick, Michigan

Address: 14855 Garfield Ave Allen Park, MI 48101

Brief Overview of Bankruptcy Case 11-72203-wsd: "Nick Romanick's Chapter 7 bankruptcy, filed in Allen Park, MI in 12.21.2011, led to asset liquidation, with the case closing in March 2012."
Nick Romanick — Michigan, 11-72203


ᐅ Vernetta C Rowell, Michigan

Address: 4550 Willow Cove Blvd Apt J5 Allen Park, MI 48101-3232

Bankruptcy Case 2014-53822-tjt Overview: "Vernetta C Rowell's Chapter 7 bankruptcy, filed in Allen Park, MI in 2014-08-28, led to asset liquidation, with the case closing in Nov 26, 2014."
Vernetta C Rowell — Michigan, 2014-53822


ᐅ David D Rowland, Michigan

Address: 10530 Balfour Ave Allen Park, MI 48101-1143

Bankruptcy Case 14-43426-wsd Overview: "The bankruptcy record of David D Rowland from Allen Park, MI, shows a Chapter 7 case filed in 2014-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-02."
David D Rowland — Michigan, 14-43426


ᐅ Murleane Ruffin, Michigan

Address: 17045 Keppen Ave Allen Park, MI 48101

Brief Overview of Bankruptcy Case 13-53506-tjt: "The case of Murleane Ruffin in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Murleane Ruffin — Michigan, 13-53506


ᐅ Ronald Ruger, Michigan

Address: 17218 Anne Ave Allen Park, MI 48101

Concise Description of Bankruptcy Case 10-54619-tjt7: "Ronald Ruger's bankruptcy, initiated in 04/30/2010 and concluded by 2010-08-04 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Ruger — Michigan, 10-54619


ᐅ Jon Rule, Michigan

Address: 18980 Bondie Dr Allen Park, MI 48101

Concise Description of Bankruptcy Case 09-79098-tjt7: "In Allen Park, MI, Jon Rule filed for Chapter 7 bankruptcy in 2009-12-23. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Jon Rule — Michigan, 09-79098


ᐅ Lance Runngren, Michigan

Address: 17305 Leslie Ave Allen Park, MI 48101

Concise Description of Bankruptcy Case 10-71598-tjt7: "In Allen Park, MI, Lance Runngren filed for Chapter 7 bankruptcy in October 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Lance Runngren — Michigan, 10-71598


ᐅ Steven R Russell, Michigan

Address: PO Box 275 Allen Park, MI 48101

Bankruptcy Case 12-62290-wsd Overview: "In a Chapter 7 bankruptcy case, Steven R Russell from Allen Park, MI, saw their proceedings start in 10.04.2012 and complete by 2013-01-08, involving asset liquidation."
Steven R Russell — Michigan, 12-62290


ᐅ Sandra A Rutkowske, Michigan

Address: 17066 Pinecrest Dr Allen Park, MI 48101-2461

Brief Overview of Bankruptcy Case 14-44692-wsd: "Sandra A Rutkowske's Chapter 7 bankruptcy, filed in Allen Park, MI in March 2014, led to asset liquidation, with the case closing in 06.19.2014."
Sandra A Rutkowske — Michigan, 14-44692


ᐅ Kathleen N Rybicki, Michigan

Address: 17127 Oconnor Ave Allen Park, MI 48101

Concise Description of Bankruptcy Case 12-43106-swr7: "In Allen Park, MI, Kathleen N Rybicki filed for Chapter 7 bankruptcy in 02/13/2012. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Kathleen N Rybicki — Michigan, 12-43106


ᐅ Margarita Saenz, Michigan

Address: 14511 Moran Rd Allen Park, MI 48101

Bankruptcy Case 12-47789-wsd Summary: "In a Chapter 7 bankruptcy case, Margarita Saenz from Allen Park, MI, saw her proceedings start in 03.28.2012 and complete by 2012-07-02, involving asset liquidation."
Margarita Saenz — Michigan, 12-47789


ᐅ Steven Richard Samborski, Michigan

Address: 17443 Leslie Ave Allen Park, MI 48101-3404

Snapshot of U.S. Bankruptcy Proceeding Case 16-43886-tjt: "In a Chapter 7 bankruptcy case, Steven Richard Samborski from Allen Park, MI, saw their proceedings start in March 16, 2016 and complete by 2016-06-14, involving asset liquidation."
Steven Richard Samborski — Michigan, 16-43886


ᐅ Jeffrey Sammut, Michigan

Address: 14854 Cicotte Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 10-76976-mbm: "Allen Park, MI resident Jeffrey Sammut's 2010-12-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.21.2011."
Jeffrey Sammut — Michigan, 10-76976


ᐅ Alvin Samuels, Michigan

Address: 14548 University St Allen Park, MI 48101

Brief Overview of Bankruptcy Case 09-73882-wsd: "The case of Alvin Samuels in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alvin Samuels — Michigan, 09-73882


ᐅ Timothy J Sandel, Michigan

Address: 15029 White Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 12-58600-wsd: "Allen Park, MI resident Timothy J Sandel's 08.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.17.2012."
Timothy J Sandel — Michigan, 12-58600


ᐅ Rico Sandoval, Michigan

Address: 11333 Old Goddard Rd Apt 19 Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 11-63802-pjs: "The case of Rico Sandoval in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rico Sandoval — Michigan, 11-63802


ᐅ Ana E Sandoval, Michigan

Address: 5823 Elizabeth Ct Allen Park, MI 48101

Bankruptcy Case 13-43644-tjt Overview: "In a Chapter 7 bankruptcy case, Ana E Sandoval from Allen Park, MI, saw her proceedings start in 2013-02-28 and complete by June 4, 2013, involving asset liquidation."
Ana E Sandoval — Michigan, 13-43644


ᐅ Tyeler Chae Santure, Michigan

Address: 14721 Morris Ave Allen Park, MI 48101-3050

Brief Overview of Bankruptcy Case 15-57159-tjt: "The case of Tyeler Chae Santure in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tyeler Chae Santure — Michigan, 15-57159


ᐅ Shirley Louise Sarazin, Michigan

Address: 6812 Cortland Ave Allen Park, MI 48101-2382

Bankruptcy Case 16-48263-tjt Summary: "In Allen Park, MI, Shirley Louise Sarazin filed for Chapter 7 bankruptcy in Jun 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-02."
Shirley Louise Sarazin — Michigan, 16-48263


ᐅ Jr Harvey A Sargent, Michigan

Address: 14900 College Ave Allen Park, MI 48101

Concise Description of Bankruptcy Case 13-51008-pjs7: "Jr Harvey A Sargent's bankruptcy, initiated in 05/31/2013 and concluded by 2013-09-04 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Harvey A Sargent — Michigan, 13-51008


ᐅ Renard Deanna Saucier, Michigan

Address: 6532 Norwood Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 13-56931-tjt: "In a Chapter 7 bankruptcy case, Renard Deanna Saucier from Allen Park, MI, saw her proceedings start in 2013-09-09 and complete by December 2013, involving asset liquidation."
Renard Deanna Saucier — Michigan, 13-56931


ᐅ Tonya M Sayyae, Michigan

Address: 17320 Brody Ave Allen Park, MI 48101

Brief Overview of Bankruptcy Case 11-70645-tjt: "The case of Tonya M Sayyae in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonya M Sayyae — Michigan, 11-70645


ᐅ Michael Schmer, Michigan

Address: 8069 Winona Ave Allen Park, MI 48101

Bankruptcy Case 10-55175-swr Summary: "The case of Michael Schmer in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Schmer — Michigan, 10-55175


ᐅ Bryce David Schonfeld, Michigan

Address: 15430 Harrison Ave Allen Park, MI 48101

Bankruptcy Case 11-42467-wsd Summary: "In a Chapter 7 bankruptcy case, Bryce David Schonfeld from Allen Park, MI, saw his proceedings start in 2011-01-31 and complete by May 7, 2011, involving asset liquidation."
Bryce David Schonfeld — Michigan, 11-42467


ᐅ Sarah A Schotthoefer, Michigan

Address: 6360 Robinson Ave Allen Park, MI 48101-2344

Concise Description of Bankruptcy Case 15-52378-tjt7: "Sarah A Schotthoefer's bankruptcy, initiated in August 2015 and concluded by 2015-11-18 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah A Schotthoefer — Michigan, 15-52378


ᐅ Pamela Schrank, Michigan

Address: 23588 Outer Dr Allen Park, MI 48101

Bankruptcy Case 11-55590-mbm Summary: "In a Chapter 7 bankruptcy case, Pamela Schrank from Allen Park, MI, saw her proceedings start in 06.02.2011 and complete by 2011-09-07, involving asset liquidation."
Pamela Schrank — Michigan, 11-55590


ᐅ Michael G Schuman, Michigan

Address: 9061 Manor Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 11-44068-wsd: "In Allen Park, MI, Michael G Schuman filed for Chapter 7 bankruptcy in February 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/17/2011."
Michael G Schuman — Michigan, 11-44068


ᐅ Jr David Schuster, Michigan

Address: 9759 Seavitt Dr Allen Park, MI 48101

Concise Description of Bankruptcy Case 09-78680-pjs7: "The bankruptcy filing by Jr David Schuster, undertaken in Dec 19, 2009 in Allen Park, MI under Chapter 7, concluded with discharge in 2010-03-30 after liquidating assets."
Jr David Schuster — Michigan, 09-78680


ᐅ Brian Scigiel, Michigan

Address: 15738 Crescent Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 10-40434-tjt: "In Allen Park, MI, Brian Scigiel filed for Chapter 7 bankruptcy in 2010-01-08. This case, involving liquidating assets to pay off debts, was resolved by 04.13.2010."
Brian Scigiel — Michigan, 10-40434


ᐅ Jamon Daray Scott, Michigan

Address: 14585 Keppen Ave Allen Park, MI 48101-2907

Bankruptcy Case 14-46892-mar Summary: "The bankruptcy filing by Jamon Daray Scott, undertaken in 2014-04-21 in Allen Park, MI under Chapter 7, concluded with discharge in 2014-07-20 after liquidating assets."
Jamon Daray Scott — Michigan, 14-46892


ᐅ Victor Alexander Sebens, Michigan

Address: 9675 Ruth Ave Allen Park, MI 48101-1372

Concise Description of Bankruptcy Case 16-40415-mar7: "Victor Alexander Sebens's bankruptcy, initiated in 01.14.2016 and concluded by 2016-04-13 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Alexander Sebens — Michigan, 16-40415


ᐅ Vanessa N Segura, Michigan

Address: 14555 Champaign Rd Apt 201 Allen Park, MI 48101-1689

Bankruptcy Case 16-41079-pjs Overview: "The bankruptcy filing by Vanessa N Segura, undertaken in 01.29.2016 in Allen Park, MI under Chapter 7, concluded with discharge in 2016-04-28 after liquidating assets."
Vanessa N Segura — Michigan, 16-41079


ᐅ Pamela D Smith, Michigan

Address: 15812 ANNE AVE Allen Park, MI 48101

Bankruptcy Case 11-45552-tjt Summary: "Pamela D Smith's bankruptcy, initiated in 2011-03-02 and concluded by 2011-06-01 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela D Smith — Michigan, 11-45552


ᐅ Gregory Smolinski, Michigan

Address: 7824 Balfour Ave Allen Park, MI 48101

Bankruptcy Case 11-49717-tjt Summary: "Gregory Smolinski's bankruptcy, initiated in April 2011 and concluded by 2011-07-10 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Smolinski — Michigan, 11-49717


ᐅ Deborah Snyder, Michigan

Address: 9036 Reeck Rd Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 10-47545-tjt: "In Allen Park, MI, Deborah Snyder filed for Chapter 7 bankruptcy in 2010-03-10. This case, involving liquidating assets to pay off debts, was resolved by 06/14/2010."
Deborah Snyder — Michigan, 10-47545


ᐅ Alexander R Soblo, Michigan

Address: 14526 Russell Ave Allen Park, MI 48101-2940

Bankruptcy Case 15-56231-tjt Summary: "In Allen Park, MI, Alexander R Soblo filed for Chapter 7 bankruptcy in Nov 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02/04/2016."
Alexander R Soblo — Michigan, 15-56231


ᐅ Jason Alexander Solak, Michigan

Address: 15260 Regina Ave Allen Park, MI 48101

Brief Overview of Bankruptcy Case 13-48306-wsd: "In a Chapter 7 bankruptcy case, Jason Alexander Solak from Allen Park, MI, saw their proceedings start in 2013-04-23 and complete by 2013-07-28, involving asset liquidation."
Jason Alexander Solak — Michigan, 13-48306


ᐅ Gracella Solano, Michigan

Address: 8405 Louise Ave Allen Park, MI 48101

Bankruptcy Case 11-71653-tjt Overview: "The bankruptcy record of Gracella Solano from Allen Park, MI, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.19.2012."
Gracella Solano — Michigan, 11-71653


ᐅ Wanda M Sorrell, Michigan

Address: 11460 Fordline St Apt 101 Allen Park, MI 48101

Concise Description of Bankruptcy Case 12-66263-tjt7: "The bankruptcy filing by Wanda M Sorrell, undertaken in Dec 1, 2012 in Allen Park, MI under Chapter 7, concluded with discharge in Mar 7, 2013 after liquidating assets."
Wanda M Sorrell — Michigan, 12-66263


ᐅ Jessica R Souder, Michigan

Address: 15851 Oconnor Ave Allen Park, MI 48101-2719

Bankruptcy Case 14-59803-pjs Overview: "The bankruptcy record of Jessica R Souder from Allen Park, MI, shows a Chapter 7 case filed in 2014-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 03/31/2015."
Jessica R Souder — Michigan, 14-59803


ᐅ Angela L Sovoda, Michigan

Address: 7804 Buckingham Ave Allen Park, MI 48101

Bankruptcy Case 12-60770-pjs Summary: "In Allen Park, MI, Angela L Sovoda filed for Chapter 7 bankruptcy in 2012-09-13. This case, involving liquidating assets to pay off debts, was resolved by December 18, 2012."
Angela L Sovoda — Michigan, 12-60770


ᐅ Sheryl Lynn Spicer, Michigan

Address: 9624 Ruth Ave Allen Park, MI 48101-1373

Brief Overview of Bankruptcy Case 16-41837-mar: "The case of Sheryl Lynn Spicer in Allen Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheryl Lynn Spicer — Michigan, 16-41837


ᐅ Jason Eli Stai, Michigan

Address: 16144 McLain Ave Allen Park, MI 48101

Bankruptcy Case 13-49655-tjt Overview: "In Allen Park, MI, Jason Eli Stai filed for Chapter 7 bankruptcy in 05/10/2013. This case, involving liquidating assets to pay off debts, was resolved by 08.14.2013."
Jason Eli Stai — Michigan, 13-49655


ᐅ Lawrence Stapleton, Michigan

Address: 6506 Luana Ave Allen Park, MI 48101

Concise Description of Bankruptcy Case 10-50547-pjs7: "Allen Park, MI resident Lawrence Stapleton's 2010-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Lawrence Stapleton — Michigan, 10-50547


ᐅ Michael Peter Stasick, Michigan

Address: 15122 University St Allen Park, MI 48101-3023

Bankruptcy Case 08-40631-mbm Overview: "Michael Peter Stasick, a resident of Allen Park, MI, entered a Chapter 13 bankruptcy plan in 01/11/2008, culminating in its successful completion by May 7, 2013."
Michael Peter Stasick — Michigan, 08-40631


ᐅ Kristina Renae Stephens, Michigan

Address: 6612 King Ave Allen Park, MI 48101

Bankruptcy Case 13-46054-wsd Overview: "The bankruptcy record of Kristina Renae Stephens from Allen Park, MI, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-30."
Kristina Renae Stephens — Michigan, 13-46054


ᐅ James Clarence Stover, Michigan

Address: 15670 Meyer Ave Allen Park, MI 48101

Bankruptcy Case 12-41143-swr Summary: "The bankruptcy record of James Clarence Stover from Allen Park, MI, shows a Chapter 7 case filed in 2012-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in 04/24/2012."
James Clarence Stover — Michigan, 12-41143


ᐅ Bret M Stros, Michigan

Address: 11189 Kennebec Ave Allen Park, MI 48101

Brief Overview of Bankruptcy Case 12-67710-wsd: "In a Chapter 7 bankruptcy case, Bret M Stros from Allen Park, MI, saw his proceedings start in 2012-12-26 and complete by April 2013, involving asset liquidation."
Bret M Stros — Michigan, 12-67710


ᐅ Walter Stultz, Michigan

Address: 15211 Demean Ave Allen Park, MI 48101

Brief Overview of Bankruptcy Case 10-43859-tjt: "Allen Park, MI resident Walter Stultz's 2010-02-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Walter Stultz — Michigan, 10-43859


ᐅ Jennifer Sturley, Michigan

Address: 15601 Oconnor Ave Allen Park, MI 48101

Bankruptcy Case 10-64628-mbm Overview: "The bankruptcy filing by Jennifer Sturley, undertaken in 2010-08-03 in Allen Park, MI under Chapter 7, concluded with discharge in 2010-11-02 after liquidating assets."
Jennifer Sturley — Michigan, 10-64628


ᐅ Lawrence Suarez, Michigan

Address: 9322 Hubert Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 11-49715-wsd: "Lawrence Suarez's bankruptcy, initiated in 2011-04-05 and concluded by July 10, 2011 in Allen Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence Suarez — Michigan, 11-49715


ᐅ Margaret Suiter, Michigan

Address: 9604 Park Ave Allen Park, MI 48101

Brief Overview of Bankruptcy Case 10-74619-wsd: "The bankruptcy filing by Margaret Suiter, undertaken in Nov 15, 2010 in Allen Park, MI under Chapter 7, concluded with discharge in 2011-02-22 after liquidating assets."
Margaret Suiter — Michigan, 10-74619


ᐅ Deborah Jean Sullivan, Michigan

Address: 11430 Fordline St Apt 101 Allen Park, MI 48101-1033

Bankruptcy Case 15-50251-wsd Summary: "Deborah Jean Sullivan's Chapter 7 bankruptcy, filed in Allen Park, MI in Jul 7, 2015, led to asset liquidation, with the case closing in 2015-10-05."
Deborah Jean Sullivan — Michigan, 15-50251


ᐅ William Curtis Swick, Michigan

Address: 15576 Meyer Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 12-64211-tjt: "In Allen Park, MI, William Curtis Swick filed for Chapter 7 bankruptcy in 2012-10-31. This case, involving liquidating assets to pay off debts, was resolved by Feb 4, 2013."
William Curtis Swick — Michigan, 12-64211


ᐅ Brandon Swisher, Michigan

Address: 16126 Thomas Ave Allen Park, MI 48101

Snapshot of U.S. Bankruptcy Proceeding Case 10-64488-mbm: "Allen Park, MI resident Brandon Swisher's 07/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Brandon Swisher — Michigan, 10-64488