personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Belleville, 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 Angela K Sattler, Michigan

Address: 42005 Zachary St Belleville, MI 48111-1453

Brief Overview of Bankruptcy Case 15-57701-pjs: "Angela K Sattler's Chapter 7 bankruptcy, filed in Belleville, MI in 12/04/2015, led to asset liquidation, with the case closing in March 2016."
Angela K Sattler — Michigan, 15-57701


ᐅ Mark T Savickas, Michigan

Address: 11162 Borgman Ave Belleville, MI 48111

Bankruptcy Case 11-43027-wsd Summary: "The bankruptcy record of Mark T Savickas from Belleville, MI, shows a Chapter 7 case filed in 02.08.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.17.2011."
Mark T Savickas — Michigan, 11-43027


ᐅ Betty J Savoie, Michigan

Address: 18 Santa Clara St Belleville, MI 48111

Snapshot of U.S. Bankruptcy Proceeding Case 13-55160-wsd: "The case of Betty J Savoie in Belleville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty J Savoie — Michigan, 13-55160


ᐅ Jr Eugene Sawyer, Michigan

Address: 211 Charles St Apt 1 Belleville, MI 48111

Bankruptcy Case 12-57554-tjt Overview: "Jr Eugene Sawyer's Chapter 7 bankruptcy, filed in Belleville, MI in 2012-07-30, led to asset liquidation, with the case closing in 11.03.2012."
Jr Eugene Sawyer — Michigan, 12-57554


ᐅ Lillie Sawyers, Michigan

Address: 2209 Westlake Cir Belleville, MI 48111

Brief Overview of Bankruptcy Case 11-55909-wsd: "The bankruptcy record of Lillie Sawyers from Belleville, MI, shows a Chapter 7 case filed in 06/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-07."
Lillie Sawyers — Michigan, 11-55909


ᐅ Timothy Schafer, Michigan

Address: 11010 Lighthouse Dr Apt 223 Belleville, MI 48111

Brief Overview of Bankruptcy Case 10-40023-pjs: "The bankruptcy record of Timothy Schafer from Belleville, MI, shows a Chapter 7 case filed in 01/04/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/13/2010."
Timothy Schafer — Michigan, 10-40023


ᐅ Kirk Arlen Scharp, Michigan

Address: 17528 Sumpter Rd Belleville, MI 48111

Bankruptcy Case 13-47967-mbm Overview: "Kirk Arlen Scharp's Chapter 7 bankruptcy, filed in Belleville, MI in April 19, 2013, led to asset liquidation, with the case closing in 2013-07-24."
Kirk Arlen Scharp — Michigan, 13-47967


ᐅ Michelle L Schiller, Michigan

Address: 445 Robbe Ave Belleville, MI 48111

Snapshot of U.S. Bankruptcy Proceeding Case 12-63273-tjt: "Belleville, MI resident Michelle L Schiller's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.22.2013."
Michelle L Schiller — Michigan, 12-63273


ᐅ Leroy Schmeltz, Michigan

Address: 18036 Morton Ave Belleville, MI 48111

Bankruptcy Case 10-50869-swr Summary: "The case of Leroy Schmeltz in Belleville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leroy Schmeltz — Michigan, 10-50869


ᐅ Ronald Schmidt, Michigan

Address: 20437 Sherwood Rd Belleville, MI 48111

Bankruptcy Case 10-51291-tjt Overview: "Ronald Schmidt's Chapter 7 bankruptcy, filed in Belleville, MI in April 6, 2010, led to asset liquidation, with the case closing in 07.14.2010."
Ronald Schmidt — Michigan, 10-51291


ᐅ Christa Ann Schneider, Michigan

Address: 41225 Willis Rd Belleville, MI 48111

Snapshot of U.S. Bankruptcy Proceeding Case 11-52490-mbm: "The bankruptcy record of Christa Ann Schneider from Belleville, MI, shows a Chapter 7 case filed in 2011-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2011."
Christa Ann Schneider — Michigan, 11-52490


ᐅ Sr Edward Lee Schneider, Michigan

Address: 47252 Bemis Rd Belleville, MI 48111

Bankruptcy Case 13-40035-wsd Overview: "Belleville, MI resident Sr Edward Lee Schneider's 2013-01-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 8, 2013."
Sr Edward Lee Schneider — Michigan, 13-40035


ᐅ Raymond Schultz, Michigan

Address: 21886 Clemmons Ct Belleville, MI 48111

Bankruptcy Case 10-57931-mbm Summary: "The bankruptcy record of Raymond Schultz from Belleville, MI, shows a Chapter 7 case filed in May 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Raymond Schultz — Michigan, 10-57931


ᐅ Margaret L Schultz, Michigan

Address: 1016 Roulo St Belleville, MI 48111

Bankruptcy Case 13-52212-pjs Overview: "Margaret L Schultz's Chapter 7 bankruptcy, filed in Belleville, MI in 2013-06-19, led to asset liquidation, with the case closing in 09.23.2013."
Margaret L Schultz — Michigan, 13-52212


ᐅ Gerald Scognamiglio, Michigan

Address: 45820 Prairiegrass Ct Belleville, MI 48111

Concise Description of Bankruptcy Case 10-49654-pjs7: "In a Chapter 7 bankruptcy case, Gerald Scognamiglio from Belleville, MI, saw their proceedings start in 2010-03-25 and complete by June 2010, involving asset liquidation."
Gerald Scognamiglio — Michigan, 10-49654


ᐅ Robert T Scott, Michigan

Address: 24967 Sumpter Rd Belleville, MI 48111

Bankruptcy Case 11-55754-swr Summary: "The bankruptcy filing by Robert T Scott, undertaken in Jun 3, 2011 in Belleville, MI under Chapter 7, concluded with discharge in 09.07.2011 after liquidating assets."
Robert T Scott — Michigan, 11-55754


ᐅ Shareece Searcy, Michigan

Address: 46020 Lake Villa Dr Apt 107 Belleville, MI 48111-3106

Snapshot of U.S. Bankruptcy Proceeding Case 15-55714-wsd: "In a Chapter 7 bankruptcy case, Shareece Searcy from Belleville, MI, saw their proceedings start in 2015-10-28 and complete by 01/26/2016, involving asset liquidation."
Shareece Searcy — Michigan, 15-55714


ᐅ Shangrila Seawright, Michigan

Address: 13366 Lake Point Blvd Belleville, MI 48111

Concise Description of Bankruptcy Case 12-62959-swr7: "Shangrila Seawright's bankruptcy, initiated in Oct 12, 2012 and concluded by 2013-01-16 in Belleville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shangrila Seawright — Michigan, 12-62959


ᐅ Nabeeh A Seifuddin, Michigan

Address: 14204 Westlake Cir Belleville, MI 48111-6140

Snapshot of U.S. Bankruptcy Proceeding Case 2014-54865-mar: "The bankruptcy record of Nabeeh A Seifuddin from Belleville, MI, shows a Chapter 7 case filed in September 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.21.2014."
Nabeeh A Seifuddin — Michigan, 2014-54865


ᐅ Michael Selensky, Michigan

Address: 286 Holly Ln Belleville, MI 48111

Concise Description of Bankruptcy Case 09-75350-swr7: "In Belleville, MI, Michael Selensky filed for Chapter 7 bankruptcy in 2009-11-17. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-18."
Michael Selensky — Michigan, 09-75350


ᐅ Charles B Sells, Michigan

Address: 472 Hampshire Dr Belleville, MI 48111

Bankruptcy Case 12-63106-tjt Overview: "Charles B Sells's Chapter 7 bankruptcy, filed in Belleville, MI in October 16, 2012, led to asset liquidation, with the case closing in 2013-01-20."
Charles B Sells — Michigan, 12-63106


ᐅ Jarrod A Sells, Michigan

Address: 337 Utah Belleville, MI 48111

Bankruptcy Case 12-45472-wsd Summary: "The bankruptcy filing by Jarrod A Sells, undertaken in 03.07.2012 in Belleville, MI under Chapter 7, concluded with discharge in 2012-06-11 after liquidating assets."
Jarrod A Sells — Michigan, 12-45472


ᐅ Krystal C Selma, Michigan

Address: 15146 Pebblebrook Dr Belleville, MI 48111-5188

Concise Description of Bankruptcy Case 16-40546-tjt7: "In Belleville, MI, Krystal C Selma filed for Chapter 7 bankruptcy in Jan 18, 2016. This case, involving liquidating assets to pay off debts, was resolved by April 17, 2016."
Krystal C Selma — Michigan, 16-40546


ᐅ Jong Kwon Seo, Michigan

Address: 7430 Lacy Dr Belleville, MI 48111

Bankruptcy Case 10-65935-tjt Summary: "Jong Kwon Seo's bankruptcy, initiated in August 18, 2010 and concluded by 2010-11-23 in Belleville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jong Kwon Seo — Michigan, 10-65935


ᐅ Tara Seward, Michigan

Address: 42026 Hayes St Belleville, MI 48111

Bankruptcy Case 10-63692-mbm Summary: "The bankruptcy filing by Tara Seward, undertaken in July 2010 in Belleville, MI under Chapter 7, concluded with discharge in 2010-10-27 after liquidating assets."
Tara Seward — Michigan, 10-63692


ᐅ Stevie W Sexton, Michigan

Address: 64 Potter Dr Belleville, MI 48111

Bankruptcy Case 11-59819-swr Summary: "In a Chapter 7 bankruptcy case, Stevie W Sexton from Belleville, MI, saw their proceedings start in 07/21/2011 and complete by October 25, 2011, involving asset liquidation."
Stevie W Sexton — Michigan, 11-59819


ᐅ Henry Shepherd, Michigan

Address: 44089 Timberview Ct Belleville, MI 48111

Concise Description of Bankruptcy Case 10-61228-swr7: "The bankruptcy record of Henry Shepherd from Belleville, MI, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-04."
Henry Shepherd — Michigan, 10-61228


ᐅ Wayne L Shepherd, Michigan

Address: 44177 Harmony Ln Belleville, MI 48111

Snapshot of U.S. Bankruptcy Proceeding Case 11-52654-mbm: "In Belleville, MI, Wayne L Shepherd filed for Chapter 7 bankruptcy in May 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-06."
Wayne L Shepherd — Michigan, 11-52654


ᐅ Dennis G Shipan, Michigan

Address: 13201 Westlake Cir Belleville, MI 48111-6137

Concise Description of Bankruptcy Case 15-52431-mbm7: "Dennis G Shipan's Chapter 7 bankruptcy, filed in Belleville, MI in 2015-08-21, led to asset liquidation, with the case closing in November 19, 2015."
Dennis G Shipan — Michigan, 15-52431


ᐅ Christopher B Shivers, Michigan

Address: 8887 Parkwood St Belleville, MI 48111

Snapshot of U.S. Bankruptcy Proceeding Case 13-62778-pjs: "Christopher B Shivers's Chapter 7 bankruptcy, filed in Belleville, MI in December 2013, led to asset liquidation, with the case closing in 2014-03-26."
Christopher B Shivers — Michigan, 13-62778


ᐅ Robert Shoemaker, Michigan

Address: 9208 Westlake Cir Belleville, MI 48111

Bankruptcy Case 10-49092-pjs Overview: "Belleville, MI resident Robert Shoemaker's Mar 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Robert Shoemaker — Michigan, 10-49092


ᐅ Portia D Smith, Michigan

Address: 9041 Parkwood St Belleville, MI 48111-1608

Brief Overview of Bankruptcy Case 16-44091-wsd: "In Belleville, MI, Portia D Smith filed for Chapter 7 bankruptcy in 2016-03-21. This case, involving liquidating assets to pay off debts, was resolved by June 19, 2016."
Portia D Smith — Michigan, 16-44091


ᐅ Lisa C Smith, Michigan

Address: 234 Ponderosa Trl S Belleville, MI 48111

Snapshot of U.S. Bankruptcy Proceeding Case 11-49726-tjt: "Lisa C Smith's Chapter 7 bankruptcy, filed in Belleville, MI in Apr 5, 2011, led to asset liquidation, with the case closing in 2011-07-10."
Lisa C Smith — Michigan, 11-49726


ᐅ Pamela Smith, Michigan

Address: 35 Henry St Belleville, MI 48111

Bankruptcy Case 10-49451-swr Overview: "Pamela Smith's bankruptcy, initiated in 03/24/2010 and concluded by June 28, 2010 in Belleville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Smith — Michigan, 10-49451


ᐅ Preston Smith, Michigan

Address: 9615 Hampton Dr Belleville, MI 48111

Bankruptcy Case 09-74151-mbm Summary: "The bankruptcy filing by Preston Smith, undertaken in 11/04/2009 in Belleville, MI under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Preston Smith — Michigan, 09-74151


ᐅ Ronald Smith, Michigan

Address: 44076 Dunn Rd Belleville, MI 48111

Concise Description of Bankruptcy Case 10-71345-pjs7: "The case of Ronald Smith in Belleville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Smith — Michigan, 10-71345


ᐅ Tamika Smith, Michigan

Address: 48500 Denton Rd Apt 201 Belleville, MI 48111-1957

Snapshot of U.S. Bankruptcy Proceeding Case 15-54960-mar: "Tamika Smith's bankruptcy, initiated in 2015-10-13 and concluded by January 11, 2016 in Belleville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamika Smith — Michigan, 15-54960


ᐅ Kanyama A Smith, Michigan

Address: 42436 Winding Pond Trl Belleville, MI 48111-7200

Snapshot of U.S. Bankruptcy Proceeding Case 15-42852-mbm: "Kanyama A Smith's Chapter 7 bankruptcy, filed in Belleville, MI in February 27, 2015, led to asset liquidation, with the case closing in May 2015."
Kanyama A Smith — Michigan, 15-42852


ᐅ Natasha D Smith, Michigan

Address: 46020 Lake Villa Dr Apt 202 Belleville, MI 48111-3107

Concise Description of Bankruptcy Case 15-51164-mbm7: "Natasha D Smith's Chapter 7 bankruptcy, filed in Belleville, MI in July 2015, led to asset liquidation, with the case closing in 10.25.2015."
Natasha D Smith — Michigan, 15-51164


ᐅ Michael J Smith, Michigan

Address: 42743 Leon Dr Belleville, MI 48111

Bankruptcy Case 11-41618-swr Summary: "Michael J Smith's bankruptcy, initiated in January 2011 and concluded by 2011-04-19 in Belleville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Smith — Michigan, 11-41618


ᐅ Pamela T Smith, Michigan

Address: 8752 Ironwood Dr Belleville, MI 48111-7419

Snapshot of U.S. Bankruptcy Proceeding Case 16-43004-wsd: "Pamela T Smith's Chapter 7 bankruptcy, filed in Belleville, MI in 03/02/2016, led to asset liquidation, with the case closing in 2016-05-31."
Pamela T Smith — Michigan, 16-43004


ᐅ Linda Smith, Michigan

Address: 41487 Tompkins St Belleville, MI 48111

Brief Overview of Bankruptcy Case 09-77186-tjt: "Belleville, MI resident Linda Smith's 12/04/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.16.2010."
Linda Smith — Michigan, 09-77186


ᐅ Marlon Smith, Michigan

Address: 51125 Landmark Belleville, MI 48111

Bankruptcy Case 10-47652-mbm Summary: "Belleville, MI resident Marlon Smith's March 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Marlon Smith — Michigan, 10-47652


ᐅ Jessica Smith, Michigan

Address: 46945 Denton Rd Belleville, MI 48111

Snapshot of U.S. Bankruptcy Proceeding Case 09-53242-jms: "The bankruptcy filing by Jessica Smith, undertaken in October 8, 2009 in Belleville, MI under Chapter 7, concluded with discharge in Jan 14, 2010 after liquidating assets."
Jessica Smith — Michigan, 09-53242


ᐅ Matthew J Smith, Michigan

Address: 40253 Alden Rd Belleville, MI 48111-2815

Brief Overview of Bankruptcy Case 16-40054-mar: "Belleville, MI resident Matthew J Smith's 01/05/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 4, 2016."
Matthew J Smith — Michigan, 16-40054


ᐅ Thomas Edward Smith, Michigan

Address: 49120 Denton Rd Apt 34 Belleville, MI 48111-2183

Snapshot of U.S. Bankruptcy Proceeding Case 16-47455-tjt: "In a Chapter 7 bankruptcy case, Thomas Edward Smith from Belleville, MI, saw their proceedings start in May 17, 2016 and complete by 08/15/2016, involving asset liquidation."
Thomas Edward Smith — Michigan, 16-47455


ᐅ Karen S Smith, Michigan

Address: 11123 Oak Ln Apt 5113 Belleville, MI 48111-4305

Bankruptcy Case 15-54754-pjs Summary: "Karen S Smith's Chapter 7 bankruptcy, filed in Belleville, MI in 10/08/2015, led to asset liquidation, with the case closing in 01/06/2016."
Karen S Smith — Michigan, 15-54754


ᐅ Teresa E Snider, Michigan

Address: 135 W Columbia Ave Belleville, MI 48111

Brief Overview of Bankruptcy Case 12-54173-wsd: "Belleville, MI resident Teresa E Snider's 2012-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 12, 2012."
Teresa E Snider — Michigan, 12-54173


ᐅ Jaime Casten Solis, Michigan

Address: 9805 Lancaster Dr Belleville, MI 48111-1666

Brief Overview of Bankruptcy Case 16-46764-mar: "Belleville, MI resident Jaime Casten Solis's 2016-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/01/2016."
Jaime Casten Solis — Michigan, 16-46764


ᐅ Jam Camil Jimenez Solis, Michigan

Address: 9805 Lancaster Dr Belleville, MI 48111-1666

Snapshot of U.S. Bankruptcy Proceeding Case 16-46764-mar: "The bankruptcy filing by Jam Camil Jimenez Solis, undertaken in 2016-05-03 in Belleville, MI under Chapter 7, concluded with discharge in 2016-08-01 after liquidating assets."
Jam Camil Jimenez Solis — Michigan, 16-46764


ᐅ Emilio Solon, Michigan

Address: 42759 Stratford Dr Belleville, MI 48111

Bankruptcy Case 12-54540-pjs Overview: "The case of Emilio Solon in Belleville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emilio Solon — Michigan, 12-54540


ᐅ Karen A Sorrell, Michigan

Address: 42701 Bemis Rd Belleville, MI 48111

Concise Description of Bankruptcy Case 11-61517-tjt7: "The case of Karen A Sorrell in Belleville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen A Sorrell — Michigan, 11-61517


ᐅ Colleen Elizabeth Southers, Michigan

Address: 12585 Stanley Rd Belleville, MI 48111

Bankruptcy Case 11-42776-wsd Summary: "Colleen Elizabeth Southers's Chapter 7 bankruptcy, filed in Belleville, MI in February 4, 2011, led to asset liquidation, with the case closing in May 17, 2011."
Colleen Elizabeth Southers — Michigan, 11-42776


ᐅ Jeffrey A Spencer, Michigan

Address: 51275 Judd Rd Belleville, MI 48111

Snapshot of U.S. Bankruptcy Proceeding Case 12-45095-tjt: "The bankruptcy filing by Jeffrey A Spencer, undertaken in 03.02.2012 in Belleville, MI under Chapter 7, concluded with discharge in 2012-06-06 after liquidating assets."
Jeffrey A Spencer — Michigan, 12-45095


ᐅ Jevon Spencer, Michigan

Address: 7026 Belle Pointe Dr Belleville, MI 48111

Bankruptcy Case 09-76211-mbm Overview: "Jevon Spencer's Chapter 7 bankruptcy, filed in Belleville, MI in 2009-11-24, led to asset liquidation, with the case closing in 2010-02-28."
Jevon Spencer — Michigan, 09-76211


ᐅ Ryan Christopher Spina, Michigan

Address: 46832 Ayres Ave Belleville, MI 48111-1290

Concise Description of Bankruptcy Case 2014-52249-wsd7: "Ryan Christopher Spina's Chapter 7 bankruptcy, filed in Belleville, MI in Jul 27, 2014, led to asset liquidation, with the case closing in 10.25.2014."
Ryan Christopher Spina — Michigan, 2014-52249


ᐅ Wendy Springer, Michigan

Address: 42802 Patty Ln Belleville, MI 48111

Snapshot of U.S. Bankruptcy Proceeding Case 10-73922-pjs: "Wendy Springer's bankruptcy, initiated in 2010-11-05 and concluded by 02.14.2011 in Belleville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy Springer — Michigan, 10-73922


ᐅ Clair Raymond St, Michigan

Address: 43199 Winding Pond Trl Belleville, MI 48111

Snapshot of U.S. Bankruptcy Proceeding Case 09-73699-wsd: "Clair Raymond St's Chapter 7 bankruptcy, filed in Belleville, MI in 2009-10-30, led to asset liquidation, with the case closing in 2010-02-03."
Clair Raymond St — Michigan, 09-73699


ᐅ Chelsea R Stafford, Michigan

Address: 6166 N Adams Belleville, MI 48111-2588

Snapshot of U.S. Bankruptcy Proceeding Case 15-50790-mar: "Belleville, MI resident Chelsea R Stafford's Jul 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 15, 2015."
Chelsea R Stafford — Michigan, 15-50790


ᐅ Ronald Stafford, Michigan

Address: 46070 Lake Villa Dr Apt 103 Belleville, MI 48111

Snapshot of U.S. Bankruptcy Proceeding Case 12-65776-tjt: "Ronald Stafford's bankruptcy, initiated in 11/27/2012 and concluded by 03/03/2013 in Belleville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Stafford — Michigan, 12-65776


ᐅ Rebekah Stakley, Michigan

Address: 7907 Kirkridge St Belleville, MI 48111

Concise Description of Bankruptcy Case 10-45777-pjs7: "In Belleville, MI, Rebekah Stakley filed for Chapter 7 bankruptcy in 2010-02-26. This case, involving liquidating assets to pay off debts, was resolved by 06.02.2010."
Rebekah Stakley — Michigan, 10-45777


ᐅ James Glenn Stamper, Michigan

Address: 42039 Hayes St Belleville, MI 48111-1422

Brief Overview of Bankruptcy Case 16-40582-tjt: "The bankruptcy filing by James Glenn Stamper, undertaken in January 18, 2016 in Belleville, MI under Chapter 7, concluded with discharge in 04/17/2016 after liquidating assets."
James Glenn Stamper — Michigan, 16-40582


ᐅ Jamie Lee Stamper, Michigan

Address: 42039 Hayes St Belleville, MI 48111-1422

Brief Overview of Bankruptcy Case 16-40582-tjt: "The bankruptcy record of Jamie Lee Stamper from Belleville, MI, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.17.2016."
Jamie Lee Stamper — Michigan, 16-40582


ᐅ Eric James Stanberry, Michigan

Address: 7505 Kirkridge St Belleville, MI 48111

Snapshot of U.S. Bankruptcy Proceeding Case 12-41648-tjt: "The case of Eric James Stanberry in Belleville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric James Stanberry — Michigan, 12-41648


ᐅ Lori Stanford, Michigan

Address: 43151 Fret Rd Belleville, MI 48111

Snapshot of U.S. Bankruptcy Proceeding Case 11-45115-tjt: "The bankruptcy record of Lori Stanford from Belleville, MI, shows a Chapter 7 case filed in Feb 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 1, 2011."
Lori Stanford — Michigan, 11-45115


ᐅ Kenneth John Steffes, Michigan

Address: 221 Ponderosa Trl S Belleville, MI 48111-5407

Bankruptcy Case 14-43253-wsd Summary: "Kenneth John Steffes's Chapter 7 bankruptcy, filed in Belleville, MI in February 2014, led to asset liquidation, with the case closing in May 2014."
Kenneth John Steffes — Michigan, 14-43253


ᐅ Thomas G Steffes, Michigan

Address: 45825 Wildrye Ct Belleville, MI 48111

Bankruptcy Case 13-53082-wsd Overview: "Belleville, MI resident Thomas G Steffes's 2013-07-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/07/2013."
Thomas G Steffes — Michigan, 13-53082


ᐅ Julie Ann Steglich, Michigan

Address: 45920 Purple Sage Ct Belleville, MI 48111

Brief Overview of Bankruptcy Case 10-65333-swr: "In Belleville, MI, Julie Ann Steglich filed for Chapter 7 bankruptcy in 08/11/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-15."
Julie Ann Steglich — Michigan, 10-65333


ᐅ Sarah A Stemmerich, Michigan

Address: 8150 Marlowe Rd Belleville, MI 48111

Concise Description of Bankruptcy Case 12-41602-tjt7: "In Belleville, MI, Sarah A Stemmerich filed for Chapter 7 bankruptcy in January 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 17, 2012."
Sarah A Stemmerich — Michigan, 12-41602


ᐅ Edward Stempien, Michigan

Address: 40434 Alden Rd Belleville, MI 48111

Concise Description of Bankruptcy Case 10-55935-mbm7: "In a Chapter 7 bankruptcy case, Edward Stempien from Belleville, MI, saw their proceedings start in 05.13.2010 and complete by 08/17/2010, involving asset liquidation."
Edward Stempien — Michigan, 10-55935


ᐅ James Stenman, Michigan

Address: 22635 Elwell Rd Belleville, MI 48111

Concise Description of Bankruptcy Case 10-44636-wsd7: "James Stenman's Chapter 7 bankruptcy, filed in Belleville, MI in 02.18.2010, led to asset liquidation, with the case closing in May 25, 2010."
James Stenman — Michigan, 10-44636


ᐅ Mark Anthony Stephens, Michigan

Address: 44540 Harmony Ln Belleville, MI 48111

Bankruptcy Case 12-45264-swr Summary: "Mark Anthony Stephens's bankruptcy, initiated in 2012-03-05 and concluded by 06.09.2012 in Belleville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Anthony Stephens — Michigan, 12-45264


ᐅ India Renee Stone, Michigan

Address: 46000 Lake Villa Dr Apt 203 Belleville, MI 48111

Snapshot of U.S. Bankruptcy Proceeding Case 12-44896-wsd: "The case of India Renee Stone in Belleville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
India Renee Stone — Michigan, 12-44896


ᐅ Iii Robert Stoner, Michigan

Address: 904 W Huron River Dr Belleville, MI 48111

Brief Overview of Bankruptcy Case 10-64761-wsd: "The case of Iii Robert Stoner in Belleville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Robert Stoner — Michigan, 10-64761


ᐅ Shawn Rena Story, Michigan

Address: 49080 Denton Rd Apt 23 Belleville, MI 48111-2177

Brief Overview of Bankruptcy Case 15-56505-mbm: "The case of Shawn Rena Story in Belleville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn Rena Story — Michigan, 15-56505


ᐅ Hubert Story, Michigan

Address: 49080 Denton Rd Apt 23 Belleville, MI 48111-2177

Brief Overview of Bankruptcy Case 15-56505-mbm: "Hubert Story's bankruptcy, initiated in 2015-11-12 and concluded by 2016-02-10 in Belleville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hubert Story — Michigan, 15-56505


ᐅ Janet Kaye Strange, Michigan

Address: 42801 Stratford Dr Belleville, MI 48111-1729

Snapshot of U.S. Bankruptcy Proceeding Case 10-51540-tjt: "Chapter 13 bankruptcy for Janet Kaye Strange in Belleville, MI began in 04.07.2010, focusing on debt restructuring, concluding with plan fulfillment in November 2013."
Janet Kaye Strange — Michigan, 10-51540


ᐅ Kerry Strange, Michigan

Address: 42801 Stratford Dr Belleville, MI 48111-1729

Concise Description of Bankruptcy Case 10-51540-tjt7: "The bankruptcy record for Kerry Strange from Belleville, MI, under Chapter 13, filed in 04/07/2010, involved setting up a repayment plan, finalized by November 15, 2013."
Kerry Strange — Michigan, 10-51540


ᐅ Jennifer Strickland, Michigan

Address: 485 Waterbury Ct Belleville, MI 48111-4928

Snapshot of U.S. Bankruptcy Proceeding Case 09-61153-tjt: "Jennifer Strickland, a resident of Belleville, MI, entered a Chapter 13 bankruptcy plan in 2009-07-07, culminating in its successful completion by January 7, 2013."
Jennifer Strickland — Michigan, 09-61153


ᐅ Wesley Duane Strickland, Michigan

Address: 47036 Ruthan Dr Belleville, MI 48111-1070

Bankruptcy Case 2014-45949-wsd Summary: "The bankruptcy filing by Wesley Duane Strickland, undertaken in Apr 7, 2014 in Belleville, MI under Chapter 7, concluded with discharge in July 6, 2014 after liquidating assets."
Wesley Duane Strickland — Michigan, 2014-45949


ᐅ Bobbie Stroughter, Michigan

Address: 467 Waterbury Ct Belleville, MI 48111

Bankruptcy Case 10-71513-mbm Overview: "Bobbie Stroughter's Chapter 7 bankruptcy, filed in Belleville, MI in Oct 13, 2010, led to asset liquidation, with the case closing in 01/10/2011."
Bobbie Stroughter — Michigan, 10-71513


ᐅ Shirley Ann Stuart, Michigan

Address: 102 Idaho Belleville, MI 48111

Bankruptcy Case 12-67981-tjt Overview: "Belleville, MI resident Shirley Ann Stuart's 2012-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 6, 2013."
Shirley Ann Stuart — Michigan, 12-67981


ᐅ Kimberly Studstill, Michigan

Address: 44635 Judd Rd Belleville, MI 48111

Snapshot of U.S. Bankruptcy Proceeding Case 10-41965-swr: "The case of Kimberly Studstill in Belleville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Studstill — Michigan, 10-41965


ᐅ Elizabeth Stupnicki, Michigan

Address: 241 Ponderosa Trl S Belleville, MI 48111

Bankruptcy Case 10-67912-pjs Overview: "In a Chapter 7 bankruptcy case, Elizabeth Stupnicki from Belleville, MI, saw her proceedings start in Sep 7, 2010 and complete by 12/14/2010, involving asset liquidation."
Elizabeth Stupnicki — Michigan, 10-67912


ᐅ John Suchon, Michigan

Address: 6651 Senate St Belleville, MI 48111

Brief Overview of Bankruptcy Case 10-48228-tjt: "In a Chapter 7 bankruptcy case, John Suchon from Belleville, MI, saw their proceedings start in 2010-03-16 and complete by 2010-06-20, involving asset liquidation."
John Suchon — Michigan, 10-48228


ᐅ Sieanna Sullens, Michigan

Address: 41235 S Woodbury Green Dr # 70 Belleville, MI 48111

Brief Overview of Bankruptcy Case 09-78615-tjt: "Sieanna Sullens's Chapter 7 bankruptcy, filed in Belleville, MI in 2009-12-18, led to asset liquidation, with the case closing in 03.24.2010."
Sieanna Sullens — Michigan, 09-78615


ᐅ Timothy Vincent Sullivan, Michigan

Address: 118 Menlo Park Dr Belleville, MI 48111

Brief Overview of Bankruptcy Case 11-69367-mbm: "The bankruptcy filing by Timothy Vincent Sullivan, undertaken in 2011-11-14 in Belleville, MI under Chapter 7, concluded with discharge in February 18, 2012 after liquidating assets."
Timothy Vincent Sullivan — Michigan, 11-69367


ᐅ Elissa L Sultana, Michigan

Address: 9696 Jackson St Belleville, MI 48111

Bankruptcy Case 12-57553-swr Overview: "Elissa L Sultana's bankruptcy, initiated in July 30, 2012 and concluded by 2012-11-03 in Belleville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elissa L Sultana — Michigan, 12-57553


ᐅ Patrick A Summerlin, Michigan

Address: 47543 Bentley Dr Belleville, MI 48111

Concise Description of Bankruptcy Case 11-44919-tjt7: "Patrick A Summerlin's bankruptcy, initiated in 2011-02-25 and concluded by 06/01/2011 in Belleville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick A Summerlin — Michigan, 11-44919


ᐅ Nathan Adam Suszek, Michigan

Address: 11583 Meadows Cir Belleville, MI 48111

Brief Overview of Bankruptcy Case 09-70353-pjs: "Nathan Adam Suszek's bankruptcy, initiated in September 2009 and concluded by 2010-01-04 in Belleville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan Adam Suszek — Michigan, 09-70353


ᐅ Kristy Lynn Swank, Michigan

Address: 40501 Alden Rd Belleville, MI 48111

Brief Overview of Bankruptcy Case 12-47072-mbm: "In Belleville, MI, Kristy Lynn Swank filed for Chapter 7 bankruptcy in Mar 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-26."
Kristy Lynn Swank — Michigan, 12-47072


ᐅ Traci Marie Swanson, Michigan

Address: 36 Ponderosa Trl N Belleville, MI 48111-5397

Brief Overview of Bankruptcy Case 14-55360-mbm: "The bankruptcy filing by Traci Marie Swanson, undertaken in Sep 30, 2014 in Belleville, MI under Chapter 7, concluded with discharge in 12.29.2014 after liquidating assets."
Traci Marie Swanson — Michigan, 14-55360


ᐅ Shanee Brianna Swanson, Michigan

Address: PO Box 2672 Belleville, MI 48112-2672

Snapshot of U.S. Bankruptcy Proceeding Case 16-48391-mar: "The bankruptcy filing by Shanee Brianna Swanson, undertaken in June 7, 2016 in Belleville, MI under Chapter 7, concluded with discharge in September 5, 2016 after liquidating assets."
Shanee Brianna Swanson — Michigan, 16-48391


ᐅ Troy Matthew Sweat, Michigan

Address: 6575 Sadie Ln Belleville, MI 48111

Bankruptcy Case 12-62490-mbm Summary: "In a Chapter 7 bankruptcy case, Troy Matthew Sweat from Belleville, MI, saw their proceedings start in October 2012 and complete by January 2013, involving asset liquidation."
Troy Matthew Sweat — Michigan, 12-62490


ᐅ Robert C Sweets, Michigan

Address: 11225 Rawsonville Rd Belleville, MI 48111

Bankruptcy Case 13-43789-pjs Overview: "In a Chapter 7 bankruptcy case, Robert C Sweets from Belleville, MI, saw their proceedings start in February 2013 and complete by 2013-06-04, involving asset liquidation."
Robert C Sweets — Michigan, 13-43789


ᐅ John Sykes, Michigan

Address: 18080 Savage Rd Belleville, MI 48111

Brief Overview of Bankruptcy Case 10-72644-pjs: "In Belleville, MI, John Sykes filed for Chapter 7 bankruptcy in 10.25.2010. This case, involving liquidating assets to pay off debts, was resolved by January 29, 2011."
John Sykes — Michigan, 10-72644


ᐅ Lenel Aisha Sykes, Michigan

Address: 45759 Prairiegrass Ct Belleville, MI 48111

Brief Overview of Bankruptcy Case 11-70055-swr: "The case of Lenel Aisha Sykes in Belleville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lenel Aisha Sykes — Michigan, 11-70055


ᐅ Jr Thomas Szegda, Michigan

Address: 50255 Judd Rd Belleville, MI 48111

Bankruptcy Case 11-72754-swr Overview: "Belleville, MI resident Jr Thomas Szegda's 2011-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Jr Thomas Szegda — Michigan, 11-72754


ᐅ Lori Marie Szeman, Michigan

Address: 19439 Savage Rd Belleville, MI 48111

Concise Description of Bankruptcy Case 12-58244-pjs7: "Belleville, MI resident Lori Marie Szeman's 08/07/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 11, 2012."
Lori Marie Szeman — Michigan, 12-58244


ᐅ Joseph F Szymoniak, Michigan

Address: 24881 Karr Rd Belleville, MI 48111-9335

Snapshot of U.S. Bankruptcy Proceeding Case 14-59365-tjt: "Belleville, MI resident Joseph F Szymoniak's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-18."
Joseph F Szymoniak — Michigan, 14-59365