personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Auburn Hills, 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 Brett Reynolds, Michigan

Address: 3313 Brookshear Cir Auburn Hills, MI 48326

Concise Description of Bankruptcy Case 10-65120-wsd7: "The bankruptcy filing by Brett Reynolds, undertaken in 2010-08-09 in Auburn Hills, MI under Chapter 7, concluded with discharge in November 13, 2010 after liquidating assets."
Brett Reynolds — Michigan, 10-65120


ᐅ Vanessa Rickman, Michigan

Address: 752 Alberta St Auburn Hills, MI 48326-1116

Concise Description of Bankruptcy Case 2014-55543-tjt7: "The bankruptcy filing by Vanessa Rickman, undertaken in 10/02/2014 in Auburn Hills, MI under Chapter 7, concluded with discharge in 12.31.2014 after liquidating assets."
Vanessa Rickman — Michigan, 2014-55543


ᐅ Mary Melissa Riedy, Michigan

Address: 3153 Henrydale St Auburn Hills, MI 48326-3624

Bankruptcy Case 14-44753-wsd Overview: "In Auburn Hills, MI, Mary Melissa Riedy filed for Chapter 7 bankruptcy in 03/21/2014. This case, involving liquidating assets to pay off debts, was resolved by 06.19.2014."
Mary Melissa Riedy — Michigan, 14-44753


ᐅ Ellen A Rigg, Michigan

Address: 3355 Brookshear Cir Auburn Hills, MI 48326

Bankruptcy Case 11-42627-swr Overview: "Auburn Hills, MI resident Ellen A Rigg's 2011-02-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.03.2011."
Ellen A Rigg — Michigan, 11-42627


ᐅ Jr Greg Leroy Riley, Michigan

Address: 822 BLOOMFIELD VILLAGE BLVD APT K Auburn Hills, MI 48326

Bankruptcy Case 12-49865-pjs Summary: "The bankruptcy record of Jr Greg Leroy Riley from Auburn Hills, MI, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-23."
Jr Greg Leroy Riley — Michigan, 12-49865


ᐅ Morris Kimberly Rimka, Michigan

Address: 2233 Mattie Lu Dr Auburn Hills, MI 48326

Concise Description of Bankruptcy Case 13-60571-tjt7: "Morris Kimberly Rimka's Chapter 7 bankruptcy, filed in Auburn Hills, MI in Nov 11, 2013, led to asset liquidation, with the case closing in 2014-02-15."
Morris Kimberly Rimka — Michigan, 13-60571


ᐅ Danyell Roberts, Michigan

Address: 705 Tall Oaks Blvd Apt 22 Auburn Hills, MI 48326

Concise Description of Bankruptcy Case 10-44690-pjs7: "In a Chapter 7 bankruptcy case, Danyell Roberts from Auburn Hills, MI, saw her proceedings start in February 2010 and complete by May 2010, involving asset liquidation."
Danyell Roberts — Michigan, 10-44690


ᐅ Dianna Robiadek, Michigan

Address: 1085 Collier Rd Auburn Hills, MI 48326

Concise Description of Bankruptcy Case 10-66075-mbm7: "The case of Dianna Robiadek in Auburn Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dianna Robiadek — Michigan, 10-66075


ᐅ Robert Robinson, Michigan

Address: 805 Amberwood St Auburn Hills, MI 48326

Bankruptcy Case 10-76559-tjt Summary: "The bankruptcy record of Robert Robinson from Auburn Hills, MI, shows a Chapter 7 case filed in 12/06/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.12.2011."
Robert Robinson — Michigan, 10-76559


ᐅ Nicolette Robinson, Michigan

Address: 201 N Squirrel Rd Apt 1105 Auburn Hills, MI 48326

Concise Description of Bankruptcy Case 10-71510-swr7: "The case of Nicolette Robinson in Auburn Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicolette Robinson — Michigan, 10-71510


ᐅ Darcie L Roll, Michigan

Address: 717 Tall Oaks Blvd Apt 15 Auburn Hills, MI 48326-3277

Brief Overview of Bankruptcy Case 14-47336-mbm: "The bankruptcy record of Darcie L Roll from Auburn Hills, MI, shows a Chapter 7 case filed in Apr 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 27, 2014."
Darcie L Roll — Michigan, 14-47336


ᐅ Dorothy Jean Rollins, Michigan

Address: 2876 Tall Oaks Ct Apt 11 Auburn Hills, MI 48326

Concise Description of Bankruptcy Case 12-59192-swr7: "The bankruptcy filing by Dorothy Jean Rollins, undertaken in August 21, 2012 in Auburn Hills, MI under Chapter 7, concluded with discharge in 2012-11-25 after liquidating assets."
Dorothy Jean Rollins — Michigan, 12-59192


ᐅ Christine Ann Rosen, Michigan

Address: 2700 Shimmons Rd Lot 205 Auburn Hills, MI 48326

Snapshot of U.S. Bankruptcy Proceeding Case 13-47672-tjt: "In a Chapter 7 bankruptcy case, Christine Ann Rosen from Auburn Hills, MI, saw her proceedings start in April 15, 2013 and complete by 07/20/2013, involving asset liquidation."
Christine Ann Rosen — Michigan, 13-47672


ᐅ Christopher M Sabo, Michigan

Address: 627 Sheffield Rd Auburn Hills, MI 48326-3528

Bankruptcy Case 14-47848-pjs Summary: "In Auburn Hills, MI, Christopher M Sabo filed for Chapter 7 bankruptcy in 2014-05-05. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2014."
Christopher M Sabo — Michigan, 14-47848


ᐅ Maria Amelita Lucero Sanchez, Michigan

Address: 815 Heatherdale Ct Apt 101 Auburn Hills, MI 48326

Bankruptcy Case 12-66000-mbm Summary: "Maria Amelita Lucero Sanchez's Chapter 7 bankruptcy, filed in Auburn Hills, MI in 2012-11-29, led to asset liquidation, with the case closing in March 2013."
Maria Amelita Lucero Sanchez — Michigan, 12-66000


ᐅ Dorothy Arleen Sanders, Michigan

Address: 3147 Margaret St Auburn Hills, MI 48326

Concise Description of Bankruptcy Case 13-48053-wsd7: "Dorothy Arleen Sanders's Chapter 7 bankruptcy, filed in Auburn Hills, MI in 2013-04-19, led to asset liquidation, with the case closing in July 2013."
Dorothy Arleen Sanders — Michigan, 13-48053


ᐅ Yang Schavette, Michigan

Address: 3181 Stirling Ave Auburn Hills, MI 48326

Bankruptcy Case 10-59538-swr Overview: "Yang Schavette's bankruptcy, initiated in June 15, 2010 and concluded by 09.19.2010 in Auburn Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yang Schavette — Michigan, 10-59538


ᐅ Scott Dale Schumacher, Michigan

Address: 319 Alpeana St Auburn Hills, MI 48326-4561

Snapshot of U.S. Bankruptcy Proceeding Case 14-47227-pjs: "The case of Scott Dale Schumacher in Auburn Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Dale Schumacher — Michigan, 14-47227


ᐅ Mary Ann Schweitzer, Michigan

Address: 2050 Galloway St Auburn Hills, MI 48326

Brief Overview of Bankruptcy Case 13-62569-tjt: "The bankruptcy filing by Mary Ann Schweitzer, undertaken in 2013-12-18 in Auburn Hills, MI under Chapter 7, concluded with discharge in Mar 24, 2014 after liquidating assets."
Mary Ann Schweitzer — Michigan, 13-62569


ᐅ Randy Peter Shapic, Michigan

Address: 3270 Bloomfield Ln Apt 709 Auburn Hills, MI 48326

Bankruptcy Case 12-61442-tjt Summary: "Randy Peter Shapic's Chapter 7 bankruptcy, filed in Auburn Hills, MI in Sep 24, 2012, led to asset liquidation, with the case closing in 12.29.2012."
Randy Peter Shapic — Michigan, 12-61442


ᐅ Eugene R Shaw, Michigan

Address: 201 N Squirrel Rd Apt 1006 Auburn Hills, MI 48326

Brief Overview of Bankruptcy Case 12-61542-wsd: "The bankruptcy record of Eugene R Shaw from Auburn Hills, MI, shows a Chapter 7 case filed in September 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in December 30, 2012."
Eugene R Shaw — Michigan, 12-61542


ᐅ Barbara Jean Shaw, Michigan

Address: 169 S Vista Auburn Hills, MI 48326-1447

Concise Description of Bankruptcy Case 15-53680-wsd7: "The bankruptcy filing by Barbara Jean Shaw, undertaken in 09/16/2015 in Auburn Hills, MI under Chapter 7, concluded with discharge in December 15, 2015 after liquidating assets."
Barbara Jean Shaw — Michigan, 15-53680


ᐅ Veronica A Shepard, Michigan

Address: 2229 Walnut Rd Auburn Hills, MI 48326-2553

Brief Overview of Bankruptcy Case 14-53397-mar: "Veronica A Shepard's Chapter 7 bankruptcy, filed in Auburn Hills, MI in Aug 19, 2014, led to asset liquidation, with the case closing in November 17, 2014."
Veronica A Shepard — Michigan, 14-53397


ᐅ Angelo David Sherman, Michigan

Address: 3226 Countryside Cir Auburn Hills, MI 48326

Brief Overview of Bankruptcy Case 13-62862-pjs: "Angelo David Sherman's bankruptcy, initiated in 12/23/2013 and concluded by 03.29.2014 in Auburn Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelo David Sherman — Michigan, 13-62862


ᐅ Gregory Willard Sherwood, Michigan

Address: 3216 Caroline St Auburn Hills, MI 48326

Concise Description of Bankruptcy Case 11-41175-tjt7: "The bankruptcy filing by Gregory Willard Sherwood, undertaken in 01/18/2011 in Auburn Hills, MI under Chapter 7, concluded with discharge in 2011-04-24 after liquidating assets."
Gregory Willard Sherwood — Michigan, 11-41175


ᐅ Patricia A Shore, Michigan

Address: 3229 Brookshear Cir Auburn Hills, MI 48326

Bankruptcy Case 12-61625-swr Summary: "The bankruptcy filing by Patricia A Shore, undertaken in 2012-09-26 in Auburn Hills, MI under Chapter 7, concluded with discharge in 12/31/2012 after liquidating assets."
Patricia A Shore — Michigan, 12-61625


ᐅ Dorothy Jeannette Short, Michigan

Address: 725 Jamestown Rd Auburn Hills, MI 48326

Brief Overview of Bankruptcy Case 12-53949-mbm: "Dorothy Jeannette Short's Chapter 7 bankruptcy, filed in Auburn Hills, MI in June 2012, led to asset liquidation, with the case closing in 09/10/2012."
Dorothy Jeannette Short — Michigan, 12-53949


ᐅ Sherri Kay Siems, Michigan

Address: 705 Tall Oaks Blvd Apt 23 Auburn Hills, MI 48326-3273

Bankruptcy Case 15-52343-mbm Overview: "The case of Sherri Kay Siems in Auburn Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherri Kay Siems — Michigan, 15-52343


ᐅ Kimberly Ann Simmons, Michigan

Address: 535 Amberwood St Auburn Hills, MI 48326-1130

Brief Overview of Bankruptcy Case 15-54880-tjt: "The bankruptcy record of Kimberly Ann Simmons from Auburn Hills, MI, shows a Chapter 7 case filed in 10.10.2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Kimberly Ann Simmons — Michigan, 15-54880


ᐅ Keona S Simpkins, Michigan

Address: 3380 Brookshear Cir Auburn Hills, MI 48326

Bankruptcy Case 11-47465-pjs Summary: "The bankruptcy record of Keona S Simpkins from Auburn Hills, MI, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2011."
Keona S Simpkins — Michigan, 11-47465


ᐅ Derrick Simpson, Michigan

Address: 2925 Olden Oak Ln Apt 201 Auburn Hills, MI 48326-2161

Brief Overview of Bankruptcy Case 2014-51606-mbm: "In Auburn Hills, MI, Derrick Simpson filed for Chapter 7 bankruptcy in 07/15/2014. This case, involving liquidating assets to pay off debts, was resolved by 10/13/2014."
Derrick Simpson — Michigan, 2014-51606


ᐅ Tonya L Simpson, Michigan

Address: 351 N Squirrel Rd Lot 281 Auburn Hills, MI 48326

Snapshot of U.S. Bankruptcy Proceeding Case 12-42937-tjt: "In Auburn Hills, MI, Tonya L Simpson filed for Chapter 7 bankruptcy in 2012-02-10. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-16."
Tonya L Simpson — Michigan, 12-42937


ᐅ Orville Wilbur Simpson, Michigan

Address: 2925 Olden Oak Ln Apt 201 Auburn Hills, MI 48326-2161

Concise Description of Bankruptcy Case 14-49055-pjs7: "In Auburn Hills, MI, Orville Wilbur Simpson filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-25."
Orville Wilbur Simpson — Michigan, 14-49055


ᐅ Heather M Singer, Michigan

Address: 146 Cherryland St Auburn Hills, MI 48326

Brief Overview of Bankruptcy Case 13-58280-tjt: "In a Chapter 7 bankruptcy case, Heather M Singer from Auburn Hills, MI, saw her proceedings start in 2013-10-02 and complete by Jan 6, 2014, involving asset liquidation."
Heather M Singer — Michigan, 13-58280


ᐅ Michael Smith, Michigan

Address: 3816 Eaton Gate Ln Auburn Hills, MI 48326

Concise Description of Bankruptcy Case 10-46408-wsd7: "Auburn Hills, MI resident Michael Smith's 2010-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-06."
Michael Smith — Michigan, 10-46408


ᐅ Harris Alphonso Smith, Michigan

Address: 3186 Brookshear Cir Auburn Hills, MI 48326

Brief Overview of Bankruptcy Case 13-45839-tjt: "The bankruptcy filing by Harris Alphonso Smith, undertaken in 03.25.2013 in Auburn Hills, MI under Chapter 7, concluded with discharge in June 29, 2013 after liquidating assets."
Harris Alphonso Smith — Michigan, 13-45839


ᐅ Noreen Ethel Smith, Michigan

Address: 1060 Vinewood St Auburn Hills, MI 48326

Snapshot of U.S. Bankruptcy Proceeding Case 13-51718-pjs: "Auburn Hills, MI resident Noreen Ethel Smith's June 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-15."
Noreen Ethel Smith — Michigan, 13-51718


ᐅ Horton Jeannette Smith, Michigan

Address: 2695 Beacon Hill Dr Apt 208 Auburn Hills, MI 48326

Concise Description of Bankruptcy Case 10-64931-wsd7: "Horton Jeannette Smith's bankruptcy, initiated in August 2010 and concluded by 11/10/2010 in Auburn Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Horton Jeannette Smith — Michigan, 10-64931


ᐅ Michelle L Smith, Michigan

Address: 2719 Auburn Rd Auburn Hills, MI 48326-3116

Bankruptcy Case 15-58426-pjs Overview: "The bankruptcy record of Michelle L Smith from Auburn Hills, MI, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-21."
Michelle L Smith — Michigan, 15-58426


ᐅ Christopher J Snyder, Michigan

Address: 380 S Squirrel Rd Auburn Hills, MI 48326

Snapshot of U.S. Bankruptcy Proceeding Case 12-60485-wsd: "The bankruptcy record of Christopher J Snyder from Auburn Hills, MI, shows a Chapter 7 case filed in Sep 8, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in December 2012."
Christopher J Snyder — Michigan, 12-60485


ᐅ Brian Sokoll, Michigan

Address: 3126 Margaret St Auburn Hills, MI 48326

Bankruptcy Case 13-55334-tjt Summary: "The bankruptcy record of Brian Sokoll from Auburn Hills, MI, shows a Chapter 7 case filed in 08/12/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-16."
Brian Sokoll — Michigan, 13-55334


ᐅ David Allen Sokoll, Michigan

Address: 2887 TALL OAKS CT APT 11 Auburn Hills, MI 48326

Bankruptcy Case 11-45560-tjt Summary: "In a Chapter 7 bankruptcy case, David Allen Sokoll from Auburn Hills, MI, saw his proceedings start in 2011-03-02 and complete by 2011-06-01, involving asset liquidation."
David Allen Sokoll — Michigan, 11-45560


ᐅ Roger L Soper, Michigan

Address: 2672 Beacon Hill Dr Apt 103 Auburn Hills, MI 48326-3735

Brief Overview of Bankruptcy Case 14-51432-pjs: "In Auburn Hills, MI, Roger L Soper filed for Chapter 7 bankruptcy in 07/11/2014. This case, involving liquidating assets to pay off debts, was resolved by October 9, 2014."
Roger L Soper — Michigan, 14-51432


ᐅ Roger L Soper, Michigan

Address: 2672 Beacon Hill Dr Apt 103 Auburn Hills, MI 48326-3735

Concise Description of Bankruptcy Case 2014-51432-pjs7: "The bankruptcy filing by Roger L Soper, undertaken in July 11, 2014 in Auburn Hills, MI under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Roger L Soper — Michigan, 2014-51432


ᐅ Ralph Soucie, Michigan

Address: 700 Lake Village Blvd Apt 305 Auburn Hills, MI 48326

Snapshot of U.S. Bankruptcy Proceeding Case 10-42685-wsd: "In a Chapter 7 bankruptcy case, Ralph Soucie from Auburn Hills, MI, saw his proceedings start in 01/31/2010 and complete by 2010-05-07, involving asset liquidation."
Ralph Soucie — Michigan, 10-42685


ᐅ Brad Allen Sova, Michigan

Address: 2821 Tall Oaks Ct Apt 13 Auburn Hills, MI 48326-4138

Snapshot of U.S. Bankruptcy Proceeding Case 14-44902-pjs: "The bankruptcy filing by Brad Allen Sova, undertaken in March 24, 2014 in Auburn Hills, MI under Chapter 7, concluded with discharge in 2014-06-22 after liquidating assets."
Brad Allen Sova — Michigan, 14-44902


ᐅ Jr Howard Spann, Michigan

Address: 2893 Tall Oaks Ct Apt 13 Auburn Hills, MI 48326

Brief Overview of Bankruptcy Case 13-55586-wsd: "The bankruptcy record of Jr Howard Spann from Auburn Hills, MI, shows a Chapter 7 case filed in 2013-08-15. In this process, assets were liquidated to settle debts, and the case was discharged in 11/19/2013."
Jr Howard Spann — Michigan, 13-55586


ᐅ Kyler Sparks, Michigan

Address: 351 N Squirrel Rd Lot 28 Auburn Hills, MI 48326

Brief Overview of Bankruptcy Case 10-72901-wsd: "Kyler Sparks's Chapter 7 bankruptcy, filed in Auburn Hills, MI in October 28, 2010, led to asset liquidation, with the case closing in 2011-02-01."
Kyler Sparks — Michigan, 10-72901


ᐅ Darwin Justin Spaysky, Michigan

Address: 2100 Knollwood St Auburn Hills, MI 48326

Bankruptcy Case 13-49727-pjs Overview: "Auburn Hills, MI resident Darwin Justin Spaysky's May 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-17."
Darwin Justin Spaysky — Michigan, 13-49727


ᐅ Wade J Spurlin, Michigan

Address: 816 Coughlan St Auburn Hills, MI 48326

Bankruptcy Case 11-49102-tjt Overview: "Auburn Hills, MI resident Wade J Spurlin's Mar 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-05."
Wade J Spurlin — Michigan, 11-49102


ᐅ Onge Daniel St, Michigan

Address: 4200 N Squirrel Rd Auburn Hills, MI 48326

Brief Overview of Bankruptcy Case 10-49694-mbm: "The bankruptcy record of Onge Daniel St from Auburn Hills, MI, shows a Chapter 7 case filed in 03.25.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2010."
Onge Daniel St — Michigan, 10-49694


ᐅ James Anthony Lynn St, Michigan

Address: 2642 BEACON HILL DR APT 104 Auburn Hills, MI 48326

Bankruptcy Case 12-50706-wsd Overview: "James Anthony Lynn St's bankruptcy, initiated in April 27, 2012 and concluded by Aug 1, 2012 in Auburn Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Anthony Lynn St — Michigan, 12-50706


ᐅ Tanjaneka M Standoak, Michigan

Address: 2756 Davison Ave Auburn Hills, MI 48326

Concise Description of Bankruptcy Case 13-44170-wsd7: "Tanjaneka M Standoak's bankruptcy, initiated in 2013-03-05 and concluded by 06/09/2013 in Auburn Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanjaneka M Standoak — Michigan, 13-44170


ᐅ Travis Matthew Stanley, Michigan

Address: 3151 Bloomfield Ln Apt 309 Auburn Hills, MI 48326-3644

Snapshot of U.S. Bankruptcy Proceeding Case 15-50744-mar: "Travis Matthew Stanley's Chapter 7 bankruptcy, filed in Auburn Hills, MI in 07.17.2015, led to asset liquidation, with the case closing in 10.15.2015."
Travis Matthew Stanley — Michigan, 15-50744


ᐅ Peter Eugene Stegar, Michigan

Address: 2091 Hempstead Rd Auburn Hills, MI 48326-3403

Snapshot of U.S. Bankruptcy Proceeding Case 16-48436-mar: "In Auburn Hills, MI, Peter Eugene Stegar filed for Chapter 7 bankruptcy in 2016-06-08. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-06."
Peter Eugene Stegar — Michigan, 16-48436


ᐅ Casie Stocker, Michigan

Address: 2635 James Rd Auburn Hills, MI 48326-1918

Snapshot of U.S. Bankruptcy Proceeding Case 14-57246-pjs: "In a Chapter 7 bankruptcy case, Casie Stocker from Auburn Hills, MI, saw her proceedings start in November 2014 and complete by February 2015, involving asset liquidation."
Casie Stocker — Michigan, 14-57246


ᐅ Caroline L Street, Michigan

Address: 3288 Brookshear Cir Auburn Hills, MI 48326

Snapshot of U.S. Bankruptcy Proceeding Case 13-49331-pjs: "In Auburn Hills, MI, Caroline L Street filed for Chapter 7 bankruptcy in 05.07.2013. This case, involving liquidating assets to pay off debts, was resolved by 08/11/2013."
Caroline L Street — Michigan, 13-49331


ᐅ Jeffrey Stroup, Michigan

Address: 180 S Vista Auburn Hills, MI 48326

Snapshot of U.S. Bankruptcy Proceeding Case 09-78868-swr: "The case of Jeffrey Stroup in Auburn Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Stroup — Michigan, 09-78868


ᐅ Michael Sturgis, Michigan

Address: 201 N Squirrel Rd Apt 1010 Auburn Hills, MI 48326

Bankruptcy Case 10-53090-tjt Overview: "The bankruptcy record of Michael Sturgis from Auburn Hills, MI, shows a Chapter 7 case filed in 2010-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-26."
Michael Sturgis — Michigan, 10-53090


ᐅ Suzanne M Sutton, Michigan

Address: 2654 Lantern Ln Apt 205 Auburn Hills, MI 48326

Bankruptcy Case 11-71444-tjt Overview: "Suzanne M Sutton's Chapter 7 bankruptcy, filed in Auburn Hills, MI in Dec 12, 2011, led to asset liquidation, with the case closing in March 2012."
Suzanne M Sutton — Michigan, 11-71444


ᐅ Mary A Sweeney, Michigan

Address: 585 Lakeshore Cir Apt 203 Auburn Hills, MI 48326

Concise Description of Bankruptcy Case 13-40121-wsd7: "Auburn Hills, MI resident Mary A Sweeney's 01.04.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 10, 2013."
Mary A Sweeney — Michigan, 13-40121


ᐅ Cornelius Tarver, Michigan

Address: 785 Amberwood St Auburn Hills, MI 48326-1135

Bankruptcy Case 15-53041-wsd Overview: "In Auburn Hills, MI, Cornelius Tarver filed for Chapter 7 bankruptcy in Sep 1, 2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 30, 2015."
Cornelius Tarver — Michigan, 15-53041


ᐅ Christine Louise Tavernier, Michigan

Address: 3067 Lincolnview St Auburn Hills, MI 48326-3240

Bankruptcy Case 16-46092-mar Overview: "The bankruptcy filing by Christine Louise Tavernier, undertaken in April 2016 in Auburn Hills, MI under Chapter 7, concluded with discharge in July 21, 2016 after liquidating assets."
Christine Louise Tavernier — Michigan, 16-46092


ᐅ Stevie Arvin Taylor, Michigan

Address: 3071 Stirling Ave Auburn Hills, MI 48326

Snapshot of U.S. Bankruptcy Proceeding Case 11-53312-wsd: "Stevie Arvin Taylor's Chapter 7 bankruptcy, filed in Auburn Hills, MI in 2011-05-09, led to asset liquidation, with the case closing in July 2011."
Stevie Arvin Taylor — Michigan, 11-53312


ᐅ Green Esther Maria Terrell, Michigan

Address: 2587 Crofthill Dr Auburn Hills, MI 48326

Concise Description of Bankruptcy Case 11-59017-swr7: "In a Chapter 7 bankruptcy case, Green Esther Maria Terrell from Auburn Hills, MI, saw her proceedings start in Jul 12, 2011 and complete by 10/16/2011, involving asset liquidation."
Green Esther Maria Terrell — Michigan, 11-59017


ᐅ Mikela Ceaira Terrell, Michigan

Address: 2678 Patrick Henry St Apt 202 Auburn Hills, MI 48326-2240

Snapshot of U.S. Bankruptcy Proceeding Case 16-43461-tjt: "In a Chapter 7 bankruptcy case, Mikela Ceaira Terrell from Auburn Hills, MI, saw their proceedings start in 2016-03-09 and complete by 2016-06-07, involving asset liquidation."
Mikela Ceaira Terrell — Michigan, 16-43461


ᐅ Fhaylen M Terry, Michigan

Address: 2893 Tall Oaks Ct Apt 12 Auburn Hills, MI 48326-4121

Bankruptcy Case 15-47553-mar Overview: "Fhaylen M Terry's Chapter 7 bankruptcy, filed in Auburn Hills, MI in 2015-05-13, led to asset liquidation, with the case closing in 2015-08-11."
Fhaylen M Terry — Michigan, 15-47553


ᐅ Karen Terry, Michigan

Address: 3525 Grove Ln Auburn Hills, MI 48326

Snapshot of U.S. Bankruptcy Proceeding Case 10-48221-pjs: "Auburn Hills, MI resident Karen Terry's 2010-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-20."
Karen Terry — Michigan, 10-48221


ᐅ Nancy Thacker, Michigan

Address: 410 S Squirrel Rd Auburn Hills, MI 48326

Snapshot of U.S. Bankruptcy Proceeding Case 10-70534-tjt: "The case of Nancy Thacker in Auburn Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Thacker — Michigan, 10-70534


ᐅ Jon S Thatcher, Michigan

Address: 3131 N Squirrel Rd Apt 148 Auburn Hills, MI 48326

Bankruptcy Case 13-58115-tjt Summary: "Auburn Hills, MI resident Jon S Thatcher's 09/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/04/2014."
Jon S Thatcher — Michigan, 13-58115


ᐅ Brandon Theolet, Michigan

Address: 3262 Countryside Cir Auburn Hills, MI 48326

Bankruptcy Case 12-48109-swr Overview: "Brandon Theolet's bankruptcy, initiated in 2012-03-30 and concluded by 2012-07-04 in Auburn Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Theolet — Michigan, 12-48109


ᐅ Charnette Dabrille Thomas, Michigan

Address: 3295 Brookshear Cir Auburn Hills, MI 48326-2211

Brief Overview of Bankruptcy Case 2014-46376-tjt: "Charnette Dabrille Thomas's Chapter 7 bankruptcy, filed in Auburn Hills, MI in 04.11.2014, led to asset liquidation, with the case closing in 07.10.2014."
Charnette Dabrille Thomas — Michigan, 2014-46376


ᐅ Tracey M Thomas, Michigan

Address: 585 S Briarvale Dr Auburn Hills, MI 48326

Concise Description of Bankruptcy Case 13-43238-wsd7: "In Auburn Hills, MI, Tracey M Thomas filed for Chapter 7 bankruptcy in 2013-02-22. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Tracey M Thomas — Michigan, 13-43238


ᐅ Anita Marie Thomas, Michigan

Address: 3189 Brookshear Cir Auburn Hills, MI 48326

Bankruptcy Case 09-72619-mbm Overview: "The bankruptcy record of Anita Marie Thomas from Auburn Hills, MI, shows a Chapter 7 case filed in Oct 22, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.26.2010."
Anita Marie Thomas — Michigan, 09-72619


ᐅ Lateshia C Thomas, Michigan

Address: 843 Provincetown Rd Auburn Hills, MI 48326-3448

Bankruptcy Case 15-43331-pjs Summary: "Lateshia C Thomas's bankruptcy, initiated in March 2015 and concluded by June 3, 2015 in Auburn Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lateshia C Thomas — Michigan, 15-43331


ᐅ Aubree M Thomasian, Michigan

Address: 2878 Tall Oaks Ct Apt 11 Auburn Hills, MI 48326

Brief Overview of Bankruptcy Case 11-59719-pjs: "Aubree M Thomasian's Chapter 7 bankruptcy, filed in Auburn Hills, MI in Jul 21, 2011, led to asset liquidation, with the case closing in 2011-10-12."
Aubree M Thomasian — Michigan, 11-59719


ᐅ Larry S Thompson, Michigan

Address: 165 S Opdyke Rd Lot 67 Auburn Hills, MI 48326

Concise Description of Bankruptcy Case 12-67477-mbm7: "Larry S Thompson's bankruptcy, initiated in December 2012 and concluded by 2013-03-26 in Auburn Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry S Thompson — Michigan, 12-67477


ᐅ Michael L Thomson, Michigan

Address: 3416 Grove Ln Auburn Hills, MI 48326

Bankruptcy Case 13-48075-swr Summary: "Auburn Hills, MI resident Michael L Thomson's 2013-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-24."
Michael L Thomson — Michigan, 13-48075


ᐅ Jr Avelino D Tibudan, Michigan

Address: 717 Tall Oaks Blvd Apt 24 Auburn Hills, MI 48326

Concise Description of Bankruptcy Case 11-64131-mbm7: "In a Chapter 7 bankruptcy case, Jr Avelino D Tibudan from Auburn Hills, MI, saw their proceedings start in 2011-09-12 and complete by 12/17/2011, involving asset liquidation."
Jr Avelino D Tibudan — Michigan, 11-64131


ᐅ Ii Jeffrey C Toles, Michigan

Address: 165 S Opdyke Rd Lot 7 Auburn Hills, MI 48326

Bankruptcy Case 13-49853-pjs Summary: "The bankruptcy filing by Ii Jeffrey C Toles, undertaken in May 2013 in Auburn Hills, MI under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Ii Jeffrey C Toles — Michigan, 13-49853


ᐅ Shirley Townsend, Michigan

Address: 560 Brookview Ct Apt 102 Auburn Hills, MI 48326

Concise Description of Bankruptcy Case 10-73089-pjs7: "In a Chapter 7 bankruptcy case, Shirley Townsend from Auburn Hills, MI, saw their proceedings start in October 2010 and complete by 02/02/2011, involving asset liquidation."
Shirley Townsend — Michigan, 10-73089


ᐅ Roseanne Jean Trandell, Michigan

Address: 3005 Eltead Street Auburn Hills, MI 48326

Brief Overview of Bankruptcy Case 15-41255-tjt: "The bankruptcy filing by Roseanne Jean Trandell, undertaken in 01.30.2015 in Auburn Hills, MI under Chapter 7, concluded with discharge in 04.30.2015 after liquidating assets."
Roseanne Jean Trandell — Michigan, 15-41255


ᐅ Dominick R Tringali, Michigan

Address: 3871 Andover Ave Auburn Hills, MI 48326

Brief Overview of Bankruptcy Case 11-57791-tjt: "In a Chapter 7 bankruptcy case, Dominick R Tringali from Auburn Hills, MI, saw his proceedings start in June 2011 and complete by October 2011, involving asset liquidation."
Dominick R Tringali — Michigan, 11-57791


ᐅ Mary Sophia Triplett, Michigan

Address: 2700 Shimmons Rd Lot 55 Auburn Hills, MI 48326-2004

Brief Overview of Bankruptcy Case 15-51690-pjs: "The bankruptcy record of Mary Sophia Triplett from Auburn Hills, MI, shows a Chapter 7 case filed in 08.05.2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Mary Sophia Triplett — Michigan, 15-51690


ᐅ Michael S Trowsse, Michigan

Address: 3475 Joslyn Rd Auburn Hills, MI 48326

Snapshot of U.S. Bankruptcy Proceeding Case 11-41416-pjs: "Michael S Trowsse's bankruptcy, initiated in January 2011 and concluded by 2011-04-26 in Auburn Hills, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael S Trowsse — Michigan, 11-41416


ᐅ Williams Leslie Theresa Truelove, Michigan

Address: 705 Tall Oaks Blvd Apt 16 Auburn Hills, MI 48326-3273

Bankruptcy Case 16-46502-tjt Summary: "In a Chapter 7 bankruptcy case, Williams Leslie Theresa Truelove from Auburn Hills, MI, saw his proceedings start in 04.28.2016 and complete by July 27, 2016, involving asset liquidation."
Williams Leslie Theresa Truelove — Michigan, 16-46502


ᐅ Theodore Turner, Michigan

Address: 3595 Lexington Dr Auburn Hills, MI 48326

Bankruptcy Case 10-54819-pjs Summary: "The case of Theodore Turner in Auburn Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theodore Turner — Michigan, 10-54819


ᐅ Matthew Urbanski, Michigan

Address: 3026 Debra Ct Auburn Hills, MI 48326

Bankruptcy Case 10-42193-mbm Summary: "In a Chapter 7 bankruptcy case, Matthew Urbanski from Auburn Hills, MI, saw their proceedings start in 2010-01-27 and complete by 2010-05-03, involving asset liquidation."
Matthew Urbanski — Michigan, 10-42193


ᐅ Frank W Vance, Michigan

Address: PO Box 215055 Auburn Hills, MI 48321-5055

Snapshot of U.S. Bankruptcy Proceeding Case 2014-53891-mar: "The bankruptcy filing by Frank W Vance, undertaken in Aug 29, 2014 in Auburn Hills, MI under Chapter 7, concluded with discharge in 11.27.2014 after liquidating assets."
Frank W Vance — Michigan, 2014-53891


ᐅ Jose Vazquez, Michigan

Address: 850 Lake Village Blvd Apt 301 Auburn Hills, MI 48326

Bankruptcy Case 10-54520-pjs Summary: "In Auburn Hills, MI, Jose Vazquez filed for Chapter 7 bankruptcy in 2010-04-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-04."
Jose Vazquez — Michigan, 10-54520


ᐅ Mary Vinson, Michigan

Address: 351 N Squirrel Rd Lot 117 Auburn Hills, MI 48326

Snapshot of U.S. Bankruptcy Proceeding Case 10-48653-tjt: "The case of Mary Vinson in Auburn Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Vinson — Michigan, 10-48653


ᐅ Randy Volin, Michigan

Address: 3236 N Squirrel Rd Auburn Hills, MI 48326

Concise Description of Bankruptcy Case 10-41222-tjt7: "The case of Randy Volin in Auburn Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy Volin — Michigan, 10-41222


ᐅ Zef L Vulaj, Michigan

Address: 793 Linden Way Auburn Hills, MI 48326

Concise Description of Bankruptcy Case 11-70576-wsd7: "The bankruptcy record of Zef L Vulaj from Auburn Hills, MI, shows a Chapter 7 case filed in 2011-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Zef L Vulaj — Michigan, 11-70576


ᐅ Christopher Wade, Michigan

Address: 765 Alberta St Auburn Hills, MI 48326

Snapshot of U.S. Bankruptcy Proceeding Case 09-73498-swr: "In a Chapter 7 bankruptcy case, Christopher Wade from Auburn Hills, MI, saw their proceedings start in October 30, 2009 and complete by 02.03.2010, involving asset liquidation."
Christopher Wade — Michigan, 09-73498


ᐅ Sr Kit G Walk, Michigan

Address: 657 Hamlet Rd Auburn Hills, MI 48326

Bankruptcy Case 11-49475-tjt Summary: "The bankruptcy filing by Sr Kit G Walk, undertaken in 04/02/2011 in Auburn Hills, MI under Chapter 7, concluded with discharge in 07/07/2011 after liquidating assets."
Sr Kit G Walk — Michigan, 11-49475


ᐅ Richard Jay Walker, Michigan

Address: 649 Slocum Dr Auburn Hills, MI 48326

Snapshot of U.S. Bankruptcy Proceeding Case 11-67534-tjt: "The case of Richard Jay Walker in Auburn Hills, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Jay Walker — Michigan, 11-67534


ᐅ Twyla Walker, Michigan

Address: 2856 Davison Ave Auburn Hills, MI 48326

Bankruptcy Case 10-61249-mbm Summary: "Auburn Hills, MI resident Twyla Walker's 2010-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.04.2010."
Twyla Walker — Michigan, 10-61249


ᐅ Mary L Walker, Michigan

Address: 2821 Tall Oaks Ct Apt 21 Auburn Hills, MI 48326-4138

Brief Overview of Bankruptcy Case 2014-51845-pjs: "The bankruptcy filing by Mary L Walker, undertaken in 2014-07-18 in Auburn Hills, MI under Chapter 7, concluded with discharge in October 16, 2014 after liquidating assets."
Mary L Walker — Michigan, 2014-51845


ᐅ James Edward Walrath, Michigan

Address: 701 Tall Oaks Blvd Apt 16 Auburn Hills, MI 48326-3272

Bankruptcy Case 16-47905-pjs Overview: "The bankruptcy record of James Edward Walrath from Auburn Hills, MI, shows a Chapter 7 case filed in 05.26.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 24, 2016."
James Edward Walrath — Michigan, 16-47905


ᐅ Jerry Waltman, Michigan

Address: 3446 Brookshear Cir Auburn Hills, MI 48326

Concise Description of Bankruptcy Case 09-74185-swr7: "In Auburn Hills, MI, Jerry Waltman filed for Chapter 7 bankruptcy in 11.04.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-09."
Jerry Waltman — Michigan, 09-74185