personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Brighton, 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 K Sadlier, Michigan

Address: 8860 Deer Trl Brighton, MI 48114

Concise Description of Bankruptcy Case 12-34259-dof7: "Brighton, MI resident Jeffrey K Sadlier's Oct 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Jeffrey K Sadlier — Michigan, 12-34259


ᐅ Christopher E Sager, Michigan

Address: 9000 Hamburg Rd Brighton, MI 48116-8831

Brief Overview of Bankruptcy Case 14-31234-dof: "The case of Christopher E Sager in Brighton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher E Sager — Michigan, 14-31234


ᐅ Arthur R Salatka, Michigan

Address: 1718 S Hacker Rd Brighton, MI 48114

Bankruptcy Case 11-32787-dof Overview: "Arthur R Salatka's Chapter 7 bankruptcy, filed in Brighton, MI in Jun 3, 2011, led to asset liquidation, with the case closing in 09/07/2011."
Arthur R Salatka — Michigan, 11-32787


ᐅ Cook Ann Margaret Sampson, Michigan

Address: 1373 Peppergrove Dr Brighton, MI 48116

Concise Description of Bankruptcy Case 10-36795-dof7: "The case of Cook Ann Margaret Sampson in Brighton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cook Ann Margaret Sampson — Michigan, 10-36795


ᐅ Claudia J Sapikowski, Michigan

Address: 10730 Kenicott Trl Brighton, MI 48114

Brief Overview of Bankruptcy Case 11-33017-dof: "In a Chapter 7 bankruptcy case, Claudia J Sapikowski from Brighton, MI, saw her proceedings start in June 2011 and complete by 2011-09-26, involving asset liquidation."
Claudia J Sapikowski — Michigan, 11-33017


ᐅ Jr Robert Sass, Michigan

Address: 8278 Woodland Shore Dr Brighton, MI 48114

Concise Description of Bankruptcy Case 10-35624-dof7: "The case of Jr Robert Sass in Brighton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert Sass — Michigan, 10-35624


ᐅ Tyler W Saunders, Michigan

Address: 463 Forest Dr Brighton, MI 48116-1164

Snapshot of U.S. Bankruptcy Proceeding Case 15-32309-dof: "The bankruptcy filing by Tyler W Saunders, undertaken in September 25, 2015 in Brighton, MI under Chapter 7, concluded with discharge in 2015-12-24 after liquidating assets."
Tyler W Saunders — Michigan, 15-32309


ᐅ Walter Sawallich, Michigan

Address: 511 Franklin St Brighton, MI 48116

Bankruptcy Case 12-30851-dof Summary: "In a Chapter 7 bankruptcy case, Walter Sawallich from Brighton, MI, saw their proceedings start in Feb 29, 2012 and complete by 2012-06-04, involving asset liquidation."
Walter Sawallich — Michigan, 12-30851


ᐅ Michael J Sawaya, Michigan

Address: 8192 BISHOP RD Brighton, MI 48116

Concise Description of Bankruptcy Case 11-31122-dof7: "In a Chapter 7 bankruptcy case, Michael J Sawaya from Brighton, MI, saw their proceedings start in 03/08/2011 and complete by Jun 12, 2011, involving asset liquidation."
Michael J Sawaya — Michigan, 11-31122


ᐅ Mona Saxman, Michigan

Address: 6202 Richards Brighton, MI 48116

Bankruptcy Case 09-36021-dof Summary: "Brighton, MI resident Mona Saxman's 11/10/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/14/2010."
Mona Saxman — Michigan, 09-36021


ᐅ Pamela Ann Saylor, Michigan

Address: 7878 Mohican Dr Brighton, MI 48116

Snapshot of U.S. Bankruptcy Proceeding Case 10-36794-dof: "In Brighton, MI, Pamela Ann Saylor filed for Chapter 7 bankruptcy in 12.30.2010. This case, involving liquidating assets to pay off debts, was resolved by April 5, 2011."
Pamela Ann Saylor — Michigan, 10-36794


ᐅ George M Schaffier, Michigan

Address: 811 Robertson Dr Brighton, MI 48116-1740

Snapshot of U.S. Bankruptcy Proceeding Case 15-30187-dof: "In a Chapter 7 bankruptcy case, George M Schaffier from Brighton, MI, saw his proceedings start in January 27, 2015 and complete by 04/27/2015, involving asset liquidation."
George M Schaffier — Michigan, 15-30187


ᐅ Richard Schaufelberger, Michigan

Address: 10760 Grassy Knoll Ct Brighton, MI 48114

Snapshot of U.S. Bankruptcy Proceeding Case 09-36051-dof: "Brighton, MI resident Richard Schaufelberger's Nov 11, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/16/2010."
Richard Schaufelberger — Michigan, 09-36051


ᐅ Robert Schellenberg, Michigan

Address: 2527 Kathleen Dr Brighton, MI 48114

Concise Description of Bankruptcy Case 10-34389-dof7: "In Brighton, MI, Robert Schellenberg filed for Chapter 7 bankruptcy in 08/10/2010. This case, involving liquidating assets to pay off debts, was resolved by November 14, 2010."
Robert Schellenberg — Michigan, 10-34389


ᐅ Elise Schema, Michigan

Address: 5828 Winans Lake Rd Brighton, MI 48116

Concise Description of Bankruptcy Case 10-33833-dof7: "Elise Schema's Chapter 7 bankruptcy, filed in Brighton, MI in 2010-07-10, led to asset liquidation, with the case closing in 2010-10-14."
Elise Schema — Michigan, 10-33833


ᐅ Joann Schmalzried, Michigan

Address: 4594 Golf View Dr Brighton, MI 48116

Snapshot of U.S. Bankruptcy Proceeding Case 09-36403-dof: "The case of Joann Schmalzried in Brighton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joann Schmalzried — Michigan, 09-36403


ᐅ Joseph Craig Schmidt, Michigan

Address: 8605 McClements Rd Brighton, MI 48114

Concise Description of Bankruptcy Case 09-35339-dof7: "Joseph Craig Schmidt's Chapter 7 bankruptcy, filed in Brighton, MI in Oct 5, 2009, led to asset liquidation, with the case closing in 2010-01-09."
Joseph Craig Schmidt — Michigan, 09-35339


ᐅ Lee B Schnurstein, Michigan

Address: 3089 School Lake Dr Brighton, MI 48114

Concise Description of Bankruptcy Case 12-31322-dof7: "In a Chapter 7 bankruptcy case, Lee B Schnurstein from Brighton, MI, saw their proceedings start in Mar 27, 2012 and complete by 07/01/2012, involving asset liquidation."
Lee B Schnurstein — Michigan, 12-31322


ᐅ Gerald A Schnute, Michigan

Address: 7666 Bishop Rd Brighton, MI 48116

Concise Description of Bankruptcy Case 11-30919-dof7: "Brighton, MI resident Gerald A Schnute's Feb 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 2, 2011."
Gerald A Schnute — Michigan, 11-30919


ᐅ Ii George Schoenknecht, Michigan

Address: 627 S Church St Apt 4A Brighton, MI 48116

Brief Overview of Bankruptcy Case 10-33462-dof: "The bankruptcy filing by Ii George Schoenknecht, undertaken in June 2010 in Brighton, MI under Chapter 7, concluded with discharge in 2010-09-22 after liquidating assets."
Ii George Schoenknecht — Michigan, 10-33462


ᐅ Jeffrey Schreiber, Michigan

Address: 6156 Chad Ct Brighton, MI 48116

Bankruptcy Case 10-31959-dof Overview: "Brighton, MI resident Jeffrey Schreiber's 2010-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/12/2010."
Jeffrey Schreiber — Michigan, 10-31959


ᐅ Ami J Schrock, Michigan

Address: 763 Drummers Ln Brighton, MI 48116

Bankruptcy Case 12-30722-dof Summary: "Brighton, MI resident Ami J Schrock's Feb 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/15/2012."
Ami J Schrock — Michigan, 12-30722


ᐅ Robert Schuch, Michigan

Address: 6149 Pine Cone Ct S Brighton, MI 48116

Bankruptcy Case 10-33728-dof Overview: "The case of Robert Schuch in Brighton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Schuch — Michigan, 10-33728


ᐅ Nance J Schuhs, Michigan

Address: 10640 Grand River Rd Brighton, MI 48116

Brief Overview of Bankruptcy Case 13-32358-dof: "In Brighton, MI, Nance J Schuhs filed for Chapter 7 bankruptcy in Jul 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 7, 2013."
Nance J Schuhs — Michigan, 13-32358


ᐅ Robert Schultz, Michigan

Address: 321 N 3rd St Brighton, MI 48116

Brief Overview of Bankruptcy Case 10-31996-dof: "In a Chapter 7 bankruptcy case, Robert Schultz from Brighton, MI, saw their proceedings start in 2010-04-09 and complete by Jul 14, 2010, involving asset liquidation."
Robert Schultz — Michigan, 10-31996


ᐅ Brian Christoper Schulz, Michigan

Address: 7461 Horseshoe Dr Brighton, MI 48114

Bankruptcy Case 13-30913-dof Summary: "The bankruptcy record of Brian Christoper Schulz from Brighton, MI, shows a Chapter 7 case filed in 03/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 19, 2013."
Brian Christoper Schulz — Michigan, 13-30913


ᐅ Philip Louis Sciabarrasi, Michigan

Address: 6069 Winans Lake Rd Brighton, MI 48116-5172

Concise Description of Bankruptcy Case 07-13970-PGH7: "The bankruptcy record for Philip Louis Sciabarrasi from Brighton, MI, under Chapter 13, filed in 2007-05-24, involved setting up a repayment plan, finalized by 2012-09-14."
Philip Louis Sciabarrasi — Michigan, 07-13970


ᐅ Stephen Keith Scicluna, Michigan

Address: 4812 S Old US Highway 23 Brighton, MI 48114

Snapshot of U.S. Bankruptcy Proceeding Case 11-35454-dof: "In Brighton, MI, Stephen Keith Scicluna filed for Chapter 7 bankruptcy in 11/30/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-05."
Stephen Keith Scicluna — Michigan, 11-35454


ᐅ Joleen R Scigliano, Michigan

Address: 507 S Church St Brighton, MI 48116-1813

Bankruptcy Case 15-30845-dof Overview: "In a Chapter 7 bankruptcy case, Joleen R Scigliano from Brighton, MI, saw her proceedings start in 2015-03-31 and complete by June 29, 2015, involving asset liquidation."
Joleen R Scigliano — Michigan, 15-30845


ᐅ Heather J Scott, Michigan

Address: 1800 Sherlynn Dr Brighton, MI 48114

Brief Overview of Bankruptcy Case 11-35224-dof: "In Brighton, MI, Heather J Scott filed for Chapter 7 bankruptcy in 11/15/2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Heather J Scott — Michigan, 11-35224


ᐅ Paul S Seabaugh, Michigan

Address: 5462 Greenfield Rd Brighton, MI 48114

Bankruptcy Case 13-32191-dof Overview: "Paul S Seabaugh's bankruptcy, initiated in 2013-06-20 and concluded by September 24, 2013 in Brighton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul S Seabaugh — Michigan, 13-32191


ᐅ Sabrina Shanise Sears, Michigan

Address: 10844 Cartier Dr Brighton, MI 48114-9041

Brief Overview of Bankruptcy Case 16-30733-dof: "In Brighton, MI, Sabrina Shanise Sears filed for Chapter 7 bankruptcy in 2016-03-26. This case, involving liquidating assets to pay off debts, was resolved by 06.24.2016."
Sabrina Shanise Sears — Michigan, 16-30733


ᐅ Ronald Sell, Michigan

Address: 204 S 2nd St Brighton, MI 48116

Bankruptcy Case 10-31003-dof Overview: "Ronald Sell's Chapter 7 bankruptcy, filed in Brighton, MI in February 26, 2010, led to asset liquidation, with the case closing in 06/02/2010."
Ronald Sell — Michigan, 10-31003


ᐅ James Andrew Sepik, Michigan

Address: 8032 BRANCH DR Brighton, MI 48116

Bankruptcy Case 11-31173-dof Overview: "The bankruptcy filing by James Andrew Sepik, undertaken in 03/09/2011 in Brighton, MI under Chapter 7, concluded with discharge in 06.13.2011 after liquidating assets."
James Andrew Sepik — Michigan, 11-31173


ᐅ Thomas R Shannon, Michigan

Address: 8781 Lee Rd Brighton, MI 48116

Bankruptcy Case 12-31190-dof Overview: "The bankruptcy record of Thomas R Shannon from Brighton, MI, shows a Chapter 7 case filed in 03/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Thomas R Shannon — Michigan, 12-31190


ᐅ Mark Adam Shecter, Michigan

Address: 9964 Mevis Dr Brighton, MI 48114

Bankruptcy Case 12-40650-swr Overview: "The case of Mark Adam Shecter in Brighton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Adam Shecter — Michigan, 12-40650


ᐅ Jr Gary Lynn Shepherd, Michigan

Address: 6538 E Biscayne Blvd Brighton, MI 48114

Snapshot of U.S. Bankruptcy Proceeding Case 13-30827-dof: "The bankruptcy record of Jr Gary Lynn Shepherd from Brighton, MI, shows a Chapter 7 case filed in 03.11.2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Jr Gary Lynn Shepherd — Michigan, 13-30827


ᐅ David Brian Sherman, Michigan

Address: 7414 Valley Forge Dr Brighton, MI 48116

Concise Description of Bankruptcy Case 12-32288-dof7: "Brighton, MI resident David Brian Sherman's May 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-01."
David Brian Sherman — Michigan, 12-32288


ᐅ Jr Dennis E Sherman, Michigan

Address: 1594 S Hughes Rd Brighton, MI 48114

Bankruptcy Case 13-31806-dof Overview: "Jr Dennis E Sherman's Chapter 7 bankruptcy, filed in Brighton, MI in May 19, 2013, led to asset liquidation, with the case closing in 2013-08-23."
Jr Dennis E Sherman — Michigan, 13-31806


ᐅ Kathy Sherwin, Michigan

Address: 6074 Academy Dr Brighton, MI 48116

Bankruptcy Case 10-34350-dof Overview: "The bankruptcy record of Kathy Sherwin from Brighton, MI, shows a Chapter 7 case filed in Aug 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.10.2010."
Kathy Sherwin — Michigan, 10-34350


ᐅ David Malcolm Shindak, Michigan

Address: 12660 Grand River Rd Apt 11 Brighton, MI 48116

Snapshot of U.S. Bankruptcy Proceeding Case 12-20390-dob: "David Malcolm Shindak's bankruptcy, initiated in Feb 13, 2012 and concluded by 05/19/2012 in Brighton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Malcolm Shindak — Michigan, 12-20390


ᐅ Ronald Douglas Shpakoff, Michigan

Address: 357 Lenox Ln Brighton, MI 48114-5008

Bankruptcy Case 06-33009-dof Overview: "Filing for Chapter 13 bankruptcy in 12/18/2006, Ronald Douglas Shpakoff from Brighton, MI, structured a repayment plan, achieving discharge in 2012-07-18."
Ronald Douglas Shpakoff — Michigan, 06-33009


ᐅ Jerry Shubnell, Michigan

Address: 7124 Cowell Rd Brighton, MI 48116

Concise Description of Bankruptcy Case 10-31251-dof7: "In Brighton, MI, Jerry Shubnell filed for Chapter 7 bankruptcy in March 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 13, 2010."
Jerry Shubnell — Michigan, 10-31251


ᐅ Breanna C Siegel, Michigan

Address: 1062 Maurice Dr Brighton, MI 48116

Bankruptcy Case 12-30028-dof Summary: "The bankruptcy record of Breanna C Siegel from Brighton, MI, shows a Chapter 7 case filed in 2012-01-04. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Breanna C Siegel — Michigan, 12-30028


ᐅ Michael Siford, Michigan

Address: 769 Fairway Trails Dr Brighton, MI 48116

Bankruptcy Case 10-36458-dof Overview: "Michael Siford's bankruptcy, initiated in 2010-12-07 and concluded by 03.13.2011 in Brighton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Siford — Michigan, 10-36458


ᐅ Karl Simchak, Michigan

Address: 11370 Grand River Rd Brighton, MI 48116

Concise Description of Bankruptcy Case 10-34592-dof7: "The case of Karl Simchak in Brighton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karl Simchak — Michigan, 10-34592


ᐅ Presley Kenyon Sims, Michigan

Address: 1706 High Haven Dr Brighton, MI 48114

Concise Description of Bankruptcy Case 09-35654-dof7: "Brighton, MI resident Presley Kenyon Sims's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-26."
Presley Kenyon Sims — Michigan, 09-35654


ᐅ Carrie Skiles, Michigan

Address: 9140 Frome Dr Brighton, MI 48116

Bankruptcy Case 13-30592-dof Summary: "Carrie Skiles's bankruptcy, initiated in Feb 22, 2013 and concluded by 2013-05-29 in Brighton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie Skiles — Michigan, 13-30592


ᐅ Jr Perry Douglas Smallwood, Michigan

Address: 2638 Hubert Rd Brighton, MI 48114

Brief Overview of Bankruptcy Case 11-35670-dof: "The bankruptcy record of Jr Perry Douglas Smallwood from Brighton, MI, shows a Chapter 7 case filed in 2011-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-23."
Jr Perry Douglas Smallwood — Michigan, 11-35670


ᐅ John Smelik, Michigan

Address: 2290 S Old US Highway 23 Brighton, MI 48114

Snapshot of U.S. Bankruptcy Proceeding Case 10-30198-dof: "The case of John Smelik in Brighton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Smelik — Michigan, 10-30198


ᐅ Christopher D Smith, Michigan

Address: 8807 N Christine Dr Brighton, MI 48114

Bankruptcy Case 12-34887-dof Summary: "Christopher D Smith's bankruptcy, initiated in 12/18/2012 and concluded by 2013-03-24 in Brighton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher D Smith — Michigan, 12-34887


ᐅ Lorrie Ann Smith, Michigan

Address: 7465 Sunset Dr Lot 35 Brighton, MI 48114

Bankruptcy Case 11-33311-dof Overview: "Lorrie Ann Smith's bankruptcy, initiated in 2011-07-10 and concluded by 2011-10-14 in Brighton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorrie Ann Smith — Michigan, 11-33311


ᐅ Jr Richard Smith, Michigan

Address: 9545 Quail Ridge Run Brighton, MI 48114

Snapshot of U.S. Bankruptcy Proceeding Case 10-33404-dof: "In Brighton, MI, Jr Richard Smith filed for Chapter 7 bankruptcy in 06.15.2010. This case, involving liquidating assets to pay off debts, was resolved by 09.19.2010."
Jr Richard Smith — Michigan, 10-33404


ᐅ Valeri Snively, Michigan

Address: 9724 Walfran Dr Brighton, MI 48114-9603

Snapshot of U.S. Bankruptcy Proceeding Case 14-30628-dof: "The bankruptcy filing by Valeri Snively, undertaken in 2014-03-08 in Brighton, MI under Chapter 7, concluded with discharge in 06/06/2014 after liquidating assets."
Valeri Snively — Michigan, 14-30628


ᐅ Michael D Soteros, Michigan

Address: 7918 Laurel St Brighton, MI 48116

Bankruptcy Case 11-34413-dof Summary: "The bankruptcy record of Michael D Soteros from Brighton, MI, shows a Chapter 7 case filed in 09/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-25."
Michael D Soteros — Michigan, 11-34413


ᐅ Richard Soucy, Michigan

Address: 4554 Golf View Dr Brighton, MI 48116

Bankruptcy Case 10-30874-dof Summary: "In Brighton, MI, Richard Soucy filed for Chapter 7 bankruptcy in 2010-02-22. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-29."
Richard Soucy — Michigan, 10-30874


ᐅ Betty B Sowkin, Michigan

Address: 8209 Robins Dr Brighton, MI 48114

Snapshot of U.S. Bankruptcy Proceeding Case 13-31609-dof: "In Brighton, MI, Betty B Sowkin filed for Chapter 7 bankruptcy in 05.03.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-07."
Betty B Sowkin — Michigan, 13-31609


ᐅ George Mark Spagnuolo, Michigan

Address: 9903 Loch Lomond Dr Brighton, MI 48114

Snapshot of U.S. Bankruptcy Proceeding Case 12-31276-dof: "Brighton, MI resident George Mark Spagnuolo's 03.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/27/2012."
George Mark Spagnuolo — Michigan, 12-31276


ᐅ Richard E Spare, Michigan

Address: 6327 Kinyon Dr Brighton, MI 48116

Bankruptcy Case 12-31969-dof Overview: "In a Chapter 7 bankruptcy case, Richard E Spare from Brighton, MI, saw their proceedings start in 2012-05-03 and complete by 08.07.2012, involving asset liquidation."
Richard E Spare — Michigan, 12-31969


ᐅ Brian F Sparrow, Michigan

Address: 8745 Hamburg Rd Brighton, MI 48116-5116

Brief Overview of Bankruptcy Case 2014-32498-dof: "The case of Brian F Sparrow in Brighton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian F Sparrow — Michigan, 2014-32498


ᐅ William Sparrow, Michigan

Address: 9161 Lanning Ln Brighton, MI 48116

Snapshot of U.S. Bankruptcy Proceeding Case 10-35081-dof: "William Sparrow's bankruptcy, initiated in September 21, 2010 and concluded by 12/28/2010 in Brighton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Sparrow — Michigan, 10-35081


ᐅ Jr John Spence, Michigan

Address: 4424 Elderberry Dr Brighton, MI 48114

Brief Overview of Bankruptcy Case 10-33933-dof: "Jr John Spence's bankruptcy, initiated in 2010-07-16 and concluded by 2010-10-20 in Brighton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Spence — Michigan, 10-33933


ᐅ Jr Thomas Reed Spencer, Michigan

Address: 1222 Brighton Lake Rd Brighton, MI 48116

Concise Description of Bankruptcy Case 11-64761-tjt7: "Jr Thomas Reed Spencer's bankruptcy, initiated in 09.20.2011 and concluded by December 13, 2011 in Brighton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Thomas Reed Spencer — Michigan, 11-64761


ᐅ Anthony Spencer, Michigan

Address: 8669 Candlewood St Apt 9 Brighton, MI 48116

Bankruptcy Case 10-35031-dof Summary: "Brighton, MI resident Anthony Spencer's 09/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 28, 2010."
Anthony Spencer — Michigan, 10-35031


ᐅ Shari Spencer, Michigan

Address: 7310 Teahen Rd Brighton, MI 48116

Bankruptcy Case 10-31360-dof Summary: "The case of Shari Spencer in Brighton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shari Spencer — Michigan, 10-31360


ᐅ Mike Sperna, Michigan

Address: 5364 Van Winkle St Brighton, MI 48116

Bankruptcy Case 10-33029-dof Summary: "The bankruptcy record of Mike Sperna from Brighton, MI, shows a Chapter 7 case filed in 2010-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-31."
Mike Sperna — Michigan, 10-33029


ᐅ Glenn Sprague, Michigan

Address: 8343 Atlas Dr Brighton, MI 48116

Bankruptcy Case 10-30384-dof Overview: "The bankruptcy filing by Glenn Sprague, undertaken in January 28, 2010 in Brighton, MI under Chapter 7, concluded with discharge in 2010-05-04 after liquidating assets."
Glenn Sprague — Michigan, 10-30384


ᐅ Sherri Elaine Sprey, Michigan

Address: 9181 Appleview Ct Brighton, MI 48116

Bankruptcy Case 12-32390-dof Summary: "Sherri Elaine Sprey's bankruptcy, initiated in June 2012 and concluded by 09.05.2012 in Brighton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherri Elaine Sprey — Michigan, 12-32390


ᐅ Michael Herbert Sproule, Michigan

Address: 5325 Kensington Rd Brighton, MI 48114

Brief Overview of Bankruptcy Case 11-33489-dof: "The bankruptcy filing by Michael Herbert Sproule, undertaken in July 2011 in Brighton, MI under Chapter 7, concluded with discharge in 2011-10-12 after liquidating assets."
Michael Herbert Sproule — Michigan, 11-33489


ᐅ Germain Jacqueline Ann St, Michigan

Address: 6491 Edgewood Dr Brighton, MI 48116

Concise Description of Bankruptcy Case 13-32547-dof7: "Germain Jacqueline Ann St's Chapter 7 bankruptcy, filed in Brighton, MI in 2013-07-23, led to asset liquidation, with the case closing in 10.27.2013."
Germain Jacqueline Ann St — Michigan, 13-32547


ᐅ Nancy E Stanley, Michigan

Address: 8810 Olympic Trl Brighton, MI 48114

Concise Description of Bankruptcy Case 11-32685-dof7: "Nancy E Stanley's bankruptcy, initiated in 05.27.2011 and concluded by August 2011 in Brighton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy E Stanley — Michigan, 11-32685


ᐅ Ii Jeffrey Paul Stapleton, Michigan

Address: 4395 Deeside Dr Brighton, MI 48116

Concise Description of Bankruptcy Case 12-30159-dof7: "Ii Jeffrey Paul Stapleton's bankruptcy, initiated in 01.13.2012 and concluded by April 17, 2012 in Brighton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Jeffrey Paul Stapleton — Michigan, 12-30159


ᐅ Jennifer Lynn Stevick, Michigan

Address: 8087 Grand River Rd Brighton, MI 48114-9366

Concise Description of Bankruptcy Case 3:16-bk-022577: "The bankruptcy record of Jennifer Lynn Stevick from Brighton, MI, shows a Chapter 7 case filed in 2016-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-29."
Jennifer Lynn Stevick — Michigan, 3:16-bk-02257


ᐅ Cheryl A Stewart, Michigan

Address: 886 Fairway Trails Dr Brighton, MI 48116-1714

Bankruptcy Case 14-32969-dof Summary: "Cheryl A Stewart's bankruptcy, initiated in November 2014 and concluded by 02.02.2015 in Brighton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl A Stewart — Michigan, 14-32969


ᐅ Margaret L Stinson, Michigan

Address: 430 S Old US Highway 23 Brighton, MI 48114-7637

Concise Description of Bankruptcy Case 09-33214-dof7: "Margaret L Stinson's Chapter 13 bankruptcy in Brighton, MI started in 2009-06-16. This plan involved reorganizing debts and establishing a payment plan, concluding in March 2015."
Margaret L Stinson — Michigan, 09-33214


ᐅ Patrick J Stinson, Michigan

Address: 430 S Old US Highway 23 Brighton, MI 48114-7637

Snapshot of U.S. Bankruptcy Proceeding Case 09-33214-dof: "Patrick J Stinson's Chapter 13 bankruptcy in Brighton, MI started in Jun 16, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Mar 27, 2015."
Patrick J Stinson — Michigan, 09-33214


ᐅ Donald Stombaugh, Michigan

Address: 9864 E Grand River Ave Ste 110-142 Brighton, MI 48116

Brief Overview of Bankruptcy Case 10-36403-dof: "In a Chapter 7 bankruptcy case, Donald Stombaugh from Brighton, MI, saw their proceedings start in 12/03/2010 and complete by 03.08.2011, involving asset liquidation."
Donald Stombaugh — Michigan, 10-36403


ᐅ Christine L Stone, Michigan

Address: 7699 McClements Rd Brighton, MI 48114

Bankruptcy Case 12-33523-dof Summary: "In a Chapter 7 bankruptcy case, Christine L Stone from Brighton, MI, saw her proceedings start in 2012-08-28 and complete by 12/02/2012, involving asset liquidation."
Christine L Stone — Michigan, 12-33523


ᐅ Benjamin Robert Storey, Michigan

Address: 388 Woodlake Dr Brighton, MI 48116-2061

Bankruptcy Case 14-30657-dof Summary: "In Brighton, MI, Benjamin Robert Storey filed for Chapter 7 bankruptcy in March 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Benjamin Robert Storey — Michigan, 14-30657


ᐅ Jonathan Ray Strobel, Michigan

Address: 6465 Shore Breeze Dr Brighton, MI 48114

Bankruptcy Case 12-31515-dof Overview: "In Brighton, MI, Jonathan Ray Strobel filed for Chapter 7 bankruptcy in 2012-04-06. This case, involving liquidating assets to pay off debts, was resolved by 07/11/2012."
Jonathan Ray Strobel — Michigan, 12-31515


ᐅ Rathasatte Subudom, Michigan

Address: 9906 Highslope Dr Brighton, MI 48114

Snapshot of U.S. Bankruptcy Proceeding Case 09-36256-dof: "Brighton, MI resident Rathasatte Subudom's 2009-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-24."
Rathasatte Subudom — Michigan, 09-36256


ᐅ Donald J Summers, Michigan

Address: 2779 Court St Brighton, MI 48114

Brief Overview of Bankruptcy Case 13-30100-dof: "In Brighton, MI, Donald J Summers filed for Chapter 7 bankruptcy in 2013-01-14. This case, involving liquidating assets to pay off debts, was resolved by Apr 20, 2013."
Donald J Summers — Michigan, 13-30100


ᐅ Nicole Sumner, Michigan

Address: 8008 Twilight Dr Brighton, MI 48116

Concise Description of Bankruptcy Case 10-36366-dof7: "Brighton, MI resident Nicole Sumner's 12.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 14, 2011."
Nicole Sumner — Michigan, 10-36366


ᐅ Cory Swann, Michigan

Address: 10607 Lee Ann Dr Brighton, MI 48114

Snapshot of U.S. Bankruptcy Proceeding Case 10-32146-dof: "Cory Swann's Chapter 7 bankruptcy, filed in Brighton, MI in 2010-04-18, led to asset liquidation, with the case closing in 07/23/2010."
Cory Swann — Michigan, 10-32146


ᐅ Donald Edward Sweeney, Michigan

Address: 445 Porta Dr Brighton, MI 48114

Bankruptcy Case 11-30431-dof Summary: "Donald Edward Sweeney's Chapter 7 bankruptcy, filed in Brighton, MI in 2011-01-29, led to asset liquidation, with the case closing in May 5, 2011."
Donald Edward Sweeney — Michigan, 11-30431


ᐅ Michael H Swenson, Michigan

Address: PO Box 1261 Brighton, MI 48116

Brief Overview of Bankruptcy Case 11-35681-dof: "In a Chapter 7 bankruptcy case, Michael H Swenson from Brighton, MI, saw their proceedings start in Dec 19, 2011 and complete by 2012-03-24, involving asset liquidation."
Michael H Swenson — Michigan, 11-35681


ᐅ Sandi A Swiderski, Michigan

Address: 9195 S Kestrel Ridge Rd Brighton, MI 48116

Bankruptcy Case 11-32542-dof Summary: "Brighton, MI resident Sandi A Swiderski's May 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 30, 2011."
Sandi A Swiderski — Michigan, 11-32542


ᐅ Christopher Swierzb, Michigan

Address: 8175 Donna Lou Dr Brighton, MI 48114

Bankruptcy Case 10-35622-dof Summary: "Christopher Swierzb's bankruptcy, initiated in October 20, 2010 and concluded by 01/24/2011 in Brighton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Swierzb — Michigan, 10-35622


ᐅ Walter John Szpuk, Michigan

Address: 102 N Church St Brighton, MI 48116-1602

Bankruptcy Case 16-30645-dof Summary: "Brighton, MI resident Walter John Szpuk's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 15, 2016."
Walter John Szpuk — Michigan, 16-30645


ᐅ Justin Tabaka, Michigan

Address: 7754 Partridge Hill Dr Brighton, MI 48116

Brief Overview of Bankruptcy Case 09-35874-dof: "The case of Justin Tabaka in Brighton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Tabaka — Michigan, 09-35874


ᐅ David Joseph Tabbert, Michigan

Address: 1512 Waw Lake Rd Brighton, MI 48114

Bankruptcy Case 11-33378-dof Summary: "The bankruptcy record of David Joseph Tabbert from Brighton, MI, shows a Chapter 7 case filed in 2011-07-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-18."
David Joseph Tabbert — Michigan, 11-33378


ᐅ Terry Ray Talbert, Michigan

Address: 1084 Peppergrove Dr Brighton, MI 48116-6770

Bankruptcy Case 16-01139-jtg Summary: "The case of Terry Ray Talbert in Brighton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Ray Talbert — Michigan, 16-01139


ᐅ Jeffrey Talbot, Michigan

Address: 5081 Greenfield Rd Brighton, MI 48114

Brief Overview of Bankruptcy Case 10-32644-dof: "Jeffrey Talbot's bankruptcy, initiated in 05.07.2010 and concluded by 08.04.2010 in Brighton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Talbot — Michigan, 10-32644


ᐅ Tracey L Taylor, Michigan

Address: 612 Flint Rd Lot 5 Brighton, MI 48116

Brief Overview of Bankruptcy Case 12-30119-dof: "In a Chapter 7 bankruptcy case, Tracey L Taylor from Brighton, MI, saw their proceedings start in 2012-01-11 and complete by 04/10/2012, involving asset liquidation."
Tracey L Taylor — Michigan, 12-30119


ᐅ Gregory Teeter, Michigan

Address: 9980 Mevis Dr Brighton, MI 48114

Bankruptcy Case 10-33183-dof Overview: "The bankruptcy record of Gregory Teeter from Brighton, 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 Sep 8, 2010."
Gregory Teeter — Michigan, 10-33183


ᐅ Michael Dewayne Terry, Michigan

Address: 862 Alpine Dr Brighton, MI 48116-1748

Concise Description of Bankruptcy Case 16-30566-dof7: "Michael Dewayne Terry's Chapter 7 bankruptcy, filed in Brighton, MI in Mar 9, 2016, led to asset liquidation, with the case closing in 2016-06-07."
Michael Dewayne Terry — Michigan, 16-30566


ᐅ Scott Thacker, Michigan

Address: 6570 Cowell Rd Brighton, MI 48116

Bankruptcy Case 10-35917-dof Summary: "Brighton, MI resident Scott Thacker's 11/04/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-08."
Scott Thacker — Michigan, 10-35917


ᐅ Robert L Thomas, Michigan

Address: 6573 Tamiami Trl Brighton, MI 48114

Brief Overview of Bankruptcy Case 11-35495-dof: "The bankruptcy filing by Robert L Thomas, undertaken in 12/05/2011 in Brighton, MI under Chapter 7, concluded with discharge in 2012-03-10 after liquidating assets."
Robert L Thomas — Michigan, 11-35495


ᐅ Vanessa Marie Thomas, Michigan

Address: 5154 Prairie Vw Brighton, MI 48116

Bankruptcy Case 12-30188-dof Overview: "In Brighton, MI, Vanessa Marie Thomas filed for Chapter 7 bankruptcy in January 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 22, 2012."
Vanessa Marie Thomas — Michigan, 12-30188


ᐅ Charissa Thomas, Michigan

Address: 2703 Parklawn Dr Brighton, MI 48114

Snapshot of U.S. Bankruptcy Proceeding Case 10-33497-dof: "The bankruptcy filing by Charissa Thomas, undertaken in Jun 22, 2010 in Brighton, MI under Chapter 7, concluded with discharge in 09/26/2010 after liquidating assets."
Charissa Thomas — Michigan, 10-33497