personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Burton, 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 Joseph D Seekings, Michigan

Address: 2432 Maplelawn Dr Burton, MI 48519

Brief Overview of Bankruptcy Case 12-33677-dof: "Joseph D Seekings's bankruptcy, initiated in September 10, 2012 and concluded by 2012-12-15 in Burton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph D Seekings — Michigan, 12-33677


ᐅ Ralph Seeley, Michigan

Address: 1336 Alcona Dr Burton, MI 48509

Brief Overview of Bankruptcy Case 10-32941-dof: "In a Chapter 7 bankruptcy case, Ralph Seeley from Burton, MI, saw his proceedings start in 2010-05-24 and complete by 2010-08-28, involving asset liquidation."
Ralph Seeley — Michigan, 10-32941


ᐅ Terry Sefa, Michigan

Address: 3280 E Atherton Rd Burton, MI 48529

Concise Description of Bankruptcy Case 10-32976-dof7: "Burton, MI resident Terry Sefa's May 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Terry Sefa — Michigan, 10-32976


ᐅ Nicholas Allen Sellers, Michigan

Address: 4036 Raspberry Ln Burton, MI 48529-2200

Concise Description of Bankruptcy Case 15-30482-dof7: "The case of Nicholas Allen Sellers in Burton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Allen Sellers — Michigan, 15-30482


ᐅ Darcy Isenhoff Seng, Michigan

Address: 5384 Lippincott Blvd Burton, MI 48519-1252

Snapshot of U.S. Bankruptcy Proceeding Case 15-31312-dof: "Darcy Isenhoff Seng's bankruptcy, initiated in May 22, 2015 and concluded by August 2015 in Burton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darcy Isenhoff Seng — Michigan, 15-31312


ᐅ Leonard T Senkine, Michigan

Address: 3071 Wild Orchid Ln Burton, MI 48519-1583

Snapshot of U.S. Bankruptcy Proceeding Case 14-33171-dof: "The case of Leonard T Senkine in Burton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonard T Senkine — Michigan, 14-33171


ᐅ Mikel Lee Sewell, Michigan

Address: 1334 Transue Ave Burton, MI 48509

Bankruptcy Case 13-32081-dof Summary: "The bankruptcy filing by Mikel Lee Sewell, undertaken in 2013-06-11 in Burton, MI under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Mikel Lee Sewell — Michigan, 13-32081


ᐅ Joseph Robert Seymour, Michigan

Address: 2373 Natzke Ct Burton, MI 48509-1370

Concise Description of Bankruptcy Case 09-33659-dof7: "In their Chapter 13 bankruptcy case filed in 07/07/2009, Burton, MI's Joseph Robert Seymour agreed to a debt repayment plan, which was successfully completed by October 2012."
Joseph Robert Seymour — Michigan, 09-33659


ᐅ Leah R Seymour, Michigan

Address: 2405 Shadycroft Dr Burton, MI 48519

Brief Overview of Bankruptcy Case 12-33370-dof: "Burton, MI resident Leah R Seymour's August 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-21."
Leah R Seymour — Michigan, 12-33370


ᐅ Jean Shafer, Michigan

Address: 3053 Clarice St Burton, MI 48529

Bankruptcy Case 10-31107-dof Overview: "The bankruptcy record of Jean Shafer from Burton, MI, shows a Chapter 7 case filed in 03.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-07."
Jean Shafer — Michigan, 10-31107


ᐅ Jr Reggie A Shelton, Michigan

Address: 3242 Christner St Burton, MI 48529-1016

Snapshot of U.S. Bankruptcy Proceeding Case 14-31204-dof: "Jr Reggie A Shelton's bankruptcy, initiated in April 22, 2014 and concluded by 07.21.2014 in Burton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Reggie A Shelton — Michigan, 14-31204


ᐅ Steve Shelton, Michigan

Address: 3227 S Belsay Rd Burton, MI 48519

Brief Overview of Bankruptcy Case 09-36101-dof: "Steve Shelton's bankruptcy, initiated in November 13, 2009 and concluded by Feb 17, 2010 in Burton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve Shelton — Michigan, 09-36101


ᐅ Reggie Shelton, Michigan

Address: 1064 E Judd Rd Burton, MI 48529

Snapshot of U.S. Bankruptcy Proceeding Case 10-30143-dof: "Reggie Shelton's Chapter 7 bankruptcy, filed in Burton, MI in 2010-01-13, led to asset liquidation, with the case closing in April 19, 2010."
Reggie Shelton — Michigan, 10-30143


ᐅ Alan Shepard, Michigan

Address: 2158 S Genesee Rd Burton, MI 48519

Bankruptcy Case 10-30001-dof Overview: "The bankruptcy record of Alan Shepard from Burton, MI, shows a Chapter 7 case filed in Jan 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.13.2010."
Alan Shepard — Michigan, 10-30001


ᐅ Windy Shepard, Michigan

Address: 19206 Blackberry Crk Burton, MI 48519

Bankruptcy Case 09-36439-dof Overview: "In a Chapter 7 bankruptcy case, Windy Shepard from Burton, MI, saw her proceedings start in 12/02/2009 and complete by 2010-03-15, involving asset liquidation."
Windy Shepard — Michigan, 09-36439


ᐅ Tiffany A Shepley, Michigan

Address: 2066 Brady Ave Burton, MI 48529

Bankruptcy Case 12-32769-dof Overview: "In Burton, MI, Tiffany A Shepley filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 10.03.2012."
Tiffany A Shepley — Michigan, 12-32769


ᐅ Iii James D Sheppard, Michigan

Address: 4104 Blackberry Crk Bldg 4 Burton, MI 48519

Bankruptcy Case 12-33358-dof Summary: "The bankruptcy record of Iii James D Sheppard from Burton, MI, shows a Chapter 7 case filed in 2012-08-17. In this process, assets were liquidated to settle debts, and the case was discharged in 11.21.2012."
Iii James D Sheppard — Michigan, 12-33358


ᐅ Ii Thomas A Sheroski, Michigan

Address: PO Box 190383 Burton, MI 48519

Brief Overview of Bankruptcy Case 11-31800-dof: "Burton, MI resident Ii Thomas A Sheroski's April 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/13/2011."
Ii Thomas A Sheroski — Michigan, 11-31800


ᐅ Sherikka Sherrod, Michigan

Address: 19204 Blackberry Crk Burton, MI 48519-1932

Brief Overview of Bankruptcy Case 2014-31893-dof: "Sherikka Sherrod's Chapter 7 bankruptcy, filed in Burton, MI in 07/01/2014, led to asset liquidation, with the case closing in Sep 29, 2014."
Sherikka Sherrod — Michigan, 2014-31893


ᐅ Holly S Sherwood, Michigan

Address: 3504 Brookstream Burton, MI 48519-2808

Snapshot of U.S. Bankruptcy Proceeding Case 15-31438-dof: "Holly S Sherwood's Chapter 7 bankruptcy, filed in Burton, MI in June 2015, led to asset liquidation, with the case closing in 2015-09-08."
Holly S Sherwood — Michigan, 15-31438


ᐅ Michele Ray Shields, Michigan

Address: 1444 E WILLIAMSON ST Burton, MI 48529

Brief Overview of Bankruptcy Case 11-31092-dof: "Michele Ray Shields's bankruptcy, initiated in 2011-03-07 and concluded by June 2011 in Burton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Ray Shields — Michigan, 11-31092


ᐅ Bailey Julie J Shields, Michigan

Address: 2437 Green Pine Dr Apt 1 Burton, MI 48519-1189

Bankruptcy Case 15-30137-dof Summary: "Bailey Julie J Shields's Chapter 7 bankruptcy, filed in Burton, MI in 01.20.2015, led to asset liquidation, with the case closing in April 20, 2015."
Bailey Julie J Shields — Michigan, 15-30137


ᐅ Berdies Shields, Michigan

Address: PO Box 90685 Burton, MI 48509-0685

Bankruptcy Case 15-30573-dof Summary: "The case of Berdies Shields in Burton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Berdies Shields — Michigan, 15-30573


ᐅ Queen E Shipp, Michigan

Address: PO Box 190183 Burton, MI 48519-0183

Bankruptcy Case 14-31201-dof Summary: "In a Chapter 7 bankruptcy case, Queen E Shipp from Burton, MI, saw her proceedings start in April 22, 2014 and complete by 07.21.2014, involving asset liquidation."
Queen E Shipp — Michigan, 14-31201


ᐅ Nota Pauline Sidiropoulos, Michigan

Address: 1110 E Judd Rd Burton, MI 48529

Bankruptcy Case 12-32511-dof Summary: "Nota Pauline Sidiropoulos's bankruptcy, initiated in Jun 11, 2012 and concluded by 09/15/2012 in Burton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nota Pauline Sidiropoulos — Michigan, 12-32511


ᐅ Stephen Louis Sigourney, Michigan

Address: 2124 S Vassar Rd Burton, MI 48519-1347

Bankruptcy Case 15-30067-dof Summary: "The case of Stephen Louis Sigourney in Burton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Louis Sigourney — Michigan, 15-30067


ᐅ Wendi Lee Sigourney, Michigan

Address: 2124 S Vassar Rd Burton, MI 48519-1347

Brief Overview of Bankruptcy Case 15-30067-dof: "Burton, MI resident Wendi Lee Sigourney's 2015-01-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-12."
Wendi Lee Sigourney — Michigan, 15-30067


ᐅ Kurtis Allen Silvey, Michigan

Address: 1383 Mallard Dr Burton, MI 48509

Concise Description of Bankruptcy Case 13-31834-dof7: "The bankruptcy filing by Kurtis Allen Silvey, undertaken in 05/21/2013 in Burton, MI under Chapter 7, concluded with discharge in 2013-08-25 after liquidating assets."
Kurtis Allen Silvey — Michigan, 13-31834


ᐅ Cindy Simerson, Michigan

Address: 4083 Leith St Burton, MI 48509-1030

Snapshot of U.S. Bankruptcy Proceeding Case 16-30216-dof: "In Burton, MI, Cindy Simerson filed for Chapter 7 bankruptcy in 2016-02-03. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2016."
Cindy Simerson — Michigan, 16-30216


ᐅ Harold Simerson, Michigan

Address: 3047 Clarice St Burton, MI 48529

Brief Overview of Bankruptcy Case 10-35380-dof: "The bankruptcy filing by Harold Simerson, undertaken in October 2010 in Burton, MI under Chapter 7, concluded with discharge in 01.04.2011 after liquidating assets."
Harold Simerson — Michigan, 10-35380


ᐅ Robert Siminski, Michigan

Address: 1220 Kra Nur Dr Burton, MI 48509-1631

Snapshot of U.S. Bankruptcy Proceeding Case 15-32288-dof: "Robert Siminski's bankruptcy, initiated in September 2015 and concluded by 12.22.2015 in Burton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Siminski — Michigan, 15-32288


ᐅ Kevin Simonye, Michigan

Address: 1252 Brabbs St Burton, MI 48509

Bankruptcy Case 13-31423-dof Summary: "Kevin Simonye's Chapter 7 bankruptcy, filed in Burton, MI in 04/19/2013, led to asset liquidation, with the case closing in July 2013."
Kevin Simonye — Michigan, 13-31423


ᐅ Regina Simpson, Michigan

Address: 2196 E Schumacher St Burton, MI 48529

Concise Description of Bankruptcy Case 09-36838-dof7: "Regina Simpson's bankruptcy, initiated in Dec 23, 2009 and concluded by 03.30.2010 in Burton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regina Simpson — Michigan, 09-36838


ᐅ Ii Martin Carl Sims, Michigan

Address: 3357 Leta Ave Burton, MI 48529

Brief Overview of Bankruptcy Case 13-33646-dof: "Ii Martin Carl Sims's bankruptcy, initiated in 10/30/2013 and concluded by 2014-02-03 in Burton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Martin Carl Sims — Michigan, 13-33646


ᐅ Jr Claude Sizemore, Michigan

Address: 4056 Day St Burton, MI 48519

Concise Description of Bankruptcy Case 10-34131-dof7: "Jr Claude Sizemore's bankruptcy, initiated in 07.28.2010 and concluded by 2010-11-01 in Burton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Claude Sizemore — Michigan, 10-34131


ᐅ Carrie Skaggs, Michigan

Address: 1362 N Genesee Rd Burton, MI 48509-1439

Bankruptcy Case 16-31549-dof Summary: "Carrie Skaggs's Chapter 7 bankruptcy, filed in Burton, MI in Jun 29, 2016, led to asset liquidation, with the case closing in 2016-09-27."
Carrie Skaggs — Michigan, 16-31549


ᐅ Edwin Glen Slaght, Michigan

Address: 3242 Alpena St Burton, MI 48529

Brief Overview of Bankruptcy Case 12-31339-dof: "The bankruptcy filing by Edwin Glen Slaght, undertaken in 03/28/2012 in Burton, MI under Chapter 7, concluded with discharge in Jul 2, 2012 after liquidating assets."
Edwin Glen Slaght — Michigan, 12-31339


ᐅ Gary Slatton, Michigan

Address: 4427 Lippincott Blvd Burton, MI 48519

Snapshot of U.S. Bankruptcy Proceeding Case 13-31292-dof: "The bankruptcy record of Gary Slatton from Burton, MI, shows a Chapter 7 case filed in April 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Gary Slatton — Michigan, 13-31292


ᐅ Brian William Slayton, Michigan

Address: 1469 Transue Ave Burton, MI 48509

Concise Description of Bankruptcy Case 11-34240-dof7: "The bankruptcy filing by Brian William Slayton, undertaken in September 8, 2011 in Burton, MI under Chapter 7, concluded with discharge in December 13, 2011 after liquidating assets."
Brian William Slayton — Michigan, 11-34240


ᐅ David W Slayton, Michigan

Address: 1419 S PACKARD AVE Burton, MI 48509

Snapshot of U.S. Bankruptcy Proceeding Case 11-31187-dof: "In a Chapter 7 bankruptcy case, David W Slayton from Burton, MI, saw his proceedings start in March 10, 2011 and complete by June 14, 2011, involving asset liquidation."
David W Slayton — Michigan, 11-31187


ᐅ Edward Peter Slogor, Michigan

Address: 6592 Goldenrod Ct Burton, MI 48509-9318

Brief Overview of Bankruptcy Case 15-30735-dof: "Edward Peter Slogor's Chapter 7 bankruptcy, filed in Burton, MI in 03.24.2015, led to asset liquidation, with the case closing in 06.22.2015."
Edward Peter Slogor — Michigan, 15-30735


ᐅ Libby Louise Slogor, Michigan

Address: 6592 Goldenrod Ct Burton, MI 48509-9318

Brief Overview of Bankruptcy Case 15-30735-dof: "Libby Louise Slogor's bankruptcy, initiated in 03.24.2015 and concluded by 06.22.2015 in Burton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Libby Louise Slogor — Michigan, 15-30735


ᐅ Chesla David Smelser, Michigan

Address: 4199 Ryanbrook Burton, MI 48519

Concise Description of Bankruptcy Case 11-30267-dof7: "Chesla David Smelser's bankruptcy, initiated in January 21, 2011 and concluded by 2011-04-12 in Burton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chesla David Smelser — Michigan, 11-30267


ᐅ Jeff C Smiley, Michigan

Address: 2216 Dudley St Burton, MI 48529

Bankruptcy Case 12-32093-dof Overview: "The bankruptcy filing by Jeff C Smiley, undertaken in 05.14.2012 in Burton, MI under Chapter 7, concluded with discharge in 08/18/2012 after liquidating assets."
Jeff C Smiley — Michigan, 12-32093


ᐅ Anthony Smith, Michigan

Address: 2123 Cherrywood Dr Burton, MI 48519-1117

Bankruptcy Case 14-32304-dof Summary: "The case of Anthony Smith in Burton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Smith — Michigan, 14-32304


ᐅ Betty Stergiopoulos, Michigan

Address: 1317 Wells St Burton, MI 48529

Concise Description of Bankruptcy Case 10-30345-dof7: "Burton, MI resident Betty Stergiopoulos's 01.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2, 2010."
Betty Stergiopoulos — Michigan, 10-30345


ᐅ Dean Sternberg, Michigan

Address: 3182 Ludwig St Burton, MI 48529

Concise Description of Bankruptcy Case 09-36003-dof7: "The bankruptcy filing by Dean Sternberg, undertaken in 11/10/2009 in Burton, MI under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Dean Sternberg — Michigan, 09-36003


ᐅ Amber E Stevens, Michigan

Address: 2444 Cheryl Ann Dr Burton, MI 48519

Snapshot of U.S. Bankruptcy Proceeding Case 11-35409-dof: "The bankruptcy filing by Amber E Stevens, undertaken in November 2011 in Burton, MI under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Amber E Stevens — Michigan, 11-35409


ᐅ Jamie Stevens, Michigan

Address: 1103 Peach Blossom Cir Burton, MI 48509

Concise Description of Bankruptcy Case 10-36430-dof7: "In Burton, MI, Jamie Stevens filed for Chapter 7 bankruptcy in Dec 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Jamie Stevens — Michigan, 10-36430


ᐅ Tamika Donyea Stevens, Michigan

Address: 4345 Kestrel Ln Burton, MI 48519-1907

Bankruptcy Case 15-31350-dof Overview: "The bankruptcy filing by Tamika Donyea Stevens, undertaken in 2015-05-28 in Burton, MI under Chapter 7, concluded with discharge in 2015-08-26 after liquidating assets."
Tamika Donyea Stevens — Michigan, 15-31350


ᐅ Shatira Stevenson, Michigan

Address: 3203 Kings Ln Burton, MI 48529-1149

Snapshot of U.S. Bankruptcy Proceeding Case 16-30725-dof: "In Burton, MI, Shatira Stevenson filed for Chapter 7 bankruptcy in 2016-03-25. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-23."
Shatira Stevenson — Michigan, 16-30725


ᐅ Tiffany L Stiltner, Michigan

Address: 2025 Christner St Burton, MI 48519-1001

Brief Overview of Bankruptcy Case 2014-32418-dof: "Tiffany L Stiltner's bankruptcy, initiated in September 2014 and concluded by Dec 2, 2014 in Burton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany L Stiltner — Michigan, 2014-32418


ᐅ Amy Rene Stimac, Michigan

Address: 4383 Eagle Ln Burton, MI 48519

Brief Overview of Bankruptcy Case 13-30896-dof: "Amy Rene Stimac's Chapter 7 bankruptcy, filed in Burton, MI in 03.15.2013, led to asset liquidation, with the case closing in June 19, 2013."
Amy Rene Stimac — Michigan, 13-30896


ᐅ Sara Stimson, Michigan

Address: 1488 Iva St Burton, MI 48509

Concise Description of Bankruptcy Case 13-30151-dof7: "Sara Stimson's bankruptcy, initiated in 01/17/2013 and concluded by April 23, 2013 in Burton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Stimson — Michigan, 13-30151


ᐅ Thomas W Stimson, Michigan

Address: 2351 Cheryl Ann Dr Burton, MI 48519

Snapshot of U.S. Bankruptcy Proceeding Case 11-31942-dof: "In Burton, MI, Thomas W Stimson filed for Chapter 7 bankruptcy in 2011-04-19. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-24."
Thomas W Stimson — Michigan, 11-31942


ᐅ Toriano Stinnett, Michigan

Address: 4010 Grand Oaks Trl Burton, MI 48519

Snapshot of U.S. Bankruptcy Proceeding Case 10-33813-dof: "The bankruptcy record of Toriano Stinnett from Burton, MI, shows a Chapter 7 case filed in 07/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Toriano Stinnett — Michigan, 10-33813


ᐅ Verlin Stogdill, Michigan

Address: 1398 Gram St Burton, MI 48529

Bankruptcy Case 10-30388-dof Summary: "In Burton, MI, Verlin Stogdill filed for Chapter 7 bankruptcy in 2010-01-28. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-04."
Verlin Stogdill — Michigan, 10-30388


ᐅ Billy E Stogner, Michigan

Address: G4155 Fenton Rd Lot S15 Burton, MI 48529

Snapshot of U.S. Bankruptcy Proceeding Case 13-32193-dof: "The bankruptcy filing by Billy E Stogner, undertaken in 06/21/2013 in Burton, MI under Chapter 7, concluded with discharge in 09.25.2013 after liquidating assets."
Billy E Stogner — Michigan, 13-32193


ᐅ Mark A Stohon, Michigan

Address: 2180 Amy St Burton, MI 48519

Brief Overview of Bankruptcy Case 11-33557-dof: "The bankruptcy filing by Mark A Stohon, undertaken in 2011-07-27 in Burton, MI under Chapter 7, concluded with discharge in 2011-10-25 after liquidating assets."
Mark A Stohon — Michigan, 11-33557


ᐅ Iii Michael Stokes, Michigan

Address: 2196 Thistlewood Dr Burton, MI 48509

Concise Description of Bankruptcy Case 10-35269-dof7: "Burton, MI resident Iii Michael Stokes's 09/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 3, 2011."
Iii Michael Stokes — Michigan, 10-35269


ᐅ Michael Tadajewski, Michigan

Address: 2296 Hickory Holw Burton, MI 48519

Brief Overview of Bankruptcy Case 10-34972-dof: "The bankruptcy record of Michael Tadajewski from Burton, MI, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 18, 2010."
Michael Tadajewski — Michigan, 10-34972


ᐅ Mary Teresa Tahtinen, Michigan

Address: 2167 N Genesee Rd Burton, MI 48509-1208

Brief Overview of Bankruptcy Case 15-30251-dof: "In Burton, MI, Mary Teresa Tahtinen filed for Chapter 7 bankruptcy in February 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Mary Teresa Tahtinen — Michigan, 15-30251


ᐅ Jr Anthony Taliercio, Michigan

Address: 5044 Raymond Ave Burton, MI 48509

Concise Description of Bankruptcy Case 10-33765-dof7: "Burton, MI resident Jr Anthony Taliercio's Jul 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-11."
Jr Anthony Taliercio — Michigan, 10-33765


ᐅ Robert M Talley, Michigan

Address: 5270 E BRISTOL RD Burton, MI 48519

Brief Overview of Bankruptcy Case 11-31075-dof: "The case of Robert M Talley in Burton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert M Talley — Michigan, 11-31075


ᐅ Jon Edward Tanner, Michigan

Address: 3397 E Atherton Rd Burton, MI 48529

Brief Overview of Bankruptcy Case 11-32512-dof: "Jon Edward Tanner's bankruptcy, initiated in 05/18/2011 and concluded by 2011-08-23 in Burton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jon Edward Tanner — Michigan, 11-32512


ᐅ Josephine M Tasley, Michigan

Address: 3331 Buckingham Ave Burton, MI 48529-1069

Concise Description of Bankruptcy Case 15-30021-dof7: "The bankruptcy record of Josephine M Tasley from Burton, MI, shows a Chapter 7 case filed in January 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 6, 2015."
Josephine M Tasley — Michigan, 15-30021


ᐅ Robert Taylor, Michigan

Address: PO Box 190123 Burton, MI 48519

Bankruptcy Case 09-36960-dof Overview: "Robert Taylor's bankruptcy, initiated in 12.31.2009 and concluded by April 6, 2010 in Burton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Taylor — Michigan, 09-36960


ᐅ Daniel Lee Teeple, Michigan

Address: 2198 E Boatfield Ave Burton, MI 48529

Bankruptcy Case 12-31479-dof Summary: "Daniel Lee Teeple's bankruptcy, initiated in 04.04.2012 and concluded by Jul 9, 2012 in Burton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Lee Teeple — Michigan, 12-31479


ᐅ Rhonda Terrell, Michigan

Address: 4437 Pine Creek Dr Burton, MI 48519

Snapshot of U.S. Bankruptcy Proceeding Case 10-35692-dof: "Rhonda Terrell's Chapter 7 bankruptcy, filed in Burton, MI in 10.25.2010, led to asset liquidation, with the case closing in 02/01/2011."
Rhonda Terrell — Michigan, 10-35692


ᐅ Annie M Terrell, Michigan

Address: 11104 Blackberry Crk Burton, MI 48519-1953

Brief Overview of Bankruptcy Case 14-33008-dof: "The bankruptcy filing by Annie M Terrell, undertaken in Nov 7, 2014 in Burton, MI under Chapter 7, concluded with discharge in 02.05.2015 after liquidating assets."
Annie M Terrell — Michigan, 14-33008


ᐅ Sharon Terry, Michigan

Address: 2287 S Center Rd Apt 624 Burton, MI 48519

Brief Overview of Bankruptcy Case 13-30796-dof: "In Burton, MI, Sharon Terry filed for Chapter 7 bankruptcy in 03.08.2013. This case, involving liquidating assets to pay off debts, was resolved by 06.12.2013."
Sharon Terry — Michigan, 13-30796


ᐅ Jennifer Marie Terry, Michigan

Address: 1414 Brady Ave Burton, MI 48529-2010

Brief Overview of Bankruptcy Case 16-30566-dof: "The case of Jennifer Marie Terry in Burton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Marie Terry — Michigan, 16-30566


ᐅ Louise Terry, Michigan

Address: 2120 E Buder Ave Burton, MI 48529-1734

Brief Overview of Bankruptcy Case 15-32070-dof: "Louise Terry's bankruptcy, initiated in August 2015 and concluded by 11/23/2015 in Burton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louise Terry — Michigan, 15-32070


ᐅ Jr Melvin Terry, Michigan

Address: 2338 Melody Ln Burton, MI 48509

Snapshot of U.S. Bankruptcy Proceeding Case 10-31644-dof: "The bankruptcy filing by Jr Melvin Terry, undertaken in 03/24/2010 in Burton, MI under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Jr Melvin Terry — Michigan, 10-31644


ᐅ Robert Tester, Michigan

Address: 1453 Kenneth St Burton, MI 48529-2209

Bankruptcy Case 16-30487-dof Overview: "Robert Tester's Chapter 7 bankruptcy, filed in Burton, MI in 2016-03-03, led to asset liquidation, with the case closing in June 2016."
Robert Tester — Michigan, 16-30487


ᐅ Bernard Allan Thick, Michigan

Address: 4196 Risedorph St Burton, MI 48509-1042

Bankruptcy Case 14-33401-dof Overview: "Bernard Allan Thick's Chapter 7 bankruptcy, filed in Burton, MI in 12/24/2014, led to asset liquidation, with the case closing in 03.24.2015."
Bernard Allan Thick — Michigan, 14-33401


ᐅ Pamela Jean Thick, Michigan

Address: 4196 Risedorph St Burton, MI 48509-1042

Bankruptcy Case 14-33401-dof Overview: "The case of Pamela Jean Thick in Burton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Jean Thick — Michigan, 14-33401


ᐅ Phyllis Thomas, Michigan

Address: 2257 Savoy Ave Burton, MI 48529

Snapshot of U.S. Bankruptcy Proceeding Case 13-30555-dof: "Phyllis Thomas's bankruptcy, initiated in February 2013 and concluded by May 26, 2013 in Burton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phyllis Thomas — Michigan, 13-30555


ᐅ Tommy Thornton, Michigan

Address: 3154 S Term St Burton, MI 48529

Snapshot of U.S. Bankruptcy Proceeding Case 10-35650-dof: "The bankruptcy record of Tommy Thornton from Burton, MI, shows a Chapter 7 case filed in Oct 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/26/2011."
Tommy Thornton — Michigan, 10-35650


ᐅ Alexander Thornton, Michigan

Address: 11104 Blackberry Crk Burton, MI 48519-1953

Snapshot of U.S. Bankruptcy Proceeding Case 15-30793-dof: "The bankruptcy record of Alexander Thornton from Burton, MI, shows a Chapter 7 case filed in Mar 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/25/2015."
Alexander Thornton — Michigan, 15-30793


ᐅ Leslie J Thornton, Michigan

Address: 3504 Hodgens Pkwy Burton, MI 48519-1500

Brief Overview of Bankruptcy Case 14-31238-dof: "In a Chapter 7 bankruptcy case, Leslie J Thornton from Burton, MI, saw their proceedings start in April 24, 2014 and complete by 07.23.2014, involving asset liquidation."
Leslie J Thornton — Michigan, 14-31238


ᐅ Jeanine Thurau, Michigan

Address: 1420 Audrey St Burton, MI 48509

Concise Description of Bankruptcy Case 13-31614-dof7: "In Burton, MI, Jeanine Thurau filed for Chapter 7 bankruptcy in 05/03/2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Jeanine Thurau — Michigan, 13-31614


ᐅ Lawrence Tilley, Michigan

Address: 6032 Roberta St Burton, MI 48509

Concise Description of Bankruptcy Case 10-31901-dof7: "Burton, MI resident Lawrence Tilley's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/10/2010."
Lawrence Tilley — Michigan, 10-31901


ᐅ Clara Sherelle Tillman, Michigan

Address: 5497 Avis Dr Burton, MI 48519

Bankruptcy Case 11-31752-dof Summary: "Burton, MI resident Clara Sherelle Tillman's Apr 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-11."
Clara Sherelle Tillman — Michigan, 11-31752


ᐅ Mark Tinnin, Michigan

Address: 1077 E Mandeville St Burton, MI 48529

Snapshot of U.S. Bankruptcy Proceeding Case 12-34174-dof: "In a Chapter 7 bankruptcy case, Mark Tinnin from Burton, MI, saw their proceedings start in 2012-10-18 and complete by January 22, 2013, involving asset liquidation."
Mark Tinnin — Michigan, 12-34174


ᐅ Peggy J Tipton, Michigan

Address: 1487 Martha Ave Burton, MI 48509-2138

Bankruptcy Case 07-34161-dof Overview: "In her Chapter 13 bankruptcy case filed in 2007-11-28, Burton, MI's Peggy J Tipton agreed to a debt repayment plan, which was successfully completed by Mar 29, 2013."
Peggy J Tipton — Michigan, 07-34161


ᐅ Angela Titus, Michigan

Address: 4200 Lapeer Rd Burton, MI 48509-1712

Brief Overview of Bankruptcy Case 15-32554-dof: "Angela Titus's Chapter 7 bankruptcy, filed in Burton, MI in October 23, 2015, led to asset liquidation, with the case closing in January 21, 2016."
Angela Titus — Michigan, 15-32554


ᐅ Marcus Titus, Michigan

Address: 4200 Lapeer Rd Burton, MI 48509-1712

Bankruptcy Case 15-32554-dof Overview: "In Burton, MI, Marcus Titus filed for Chapter 7 bankruptcy in October 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/21/2016."
Marcus Titus — Michigan, 15-32554


ᐅ Joann L Tomzcyk, Michigan

Address: 1452 E McLean Ave Burton, MI 48529

Bankruptcy Case 13-30864-dof Summary: "In a Chapter 7 bankruptcy case, Joann L Tomzcyk from Burton, MI, saw her proceedings start in 2013-03-13 and complete by 06.17.2013, involving asset liquidation."
Joann L Tomzcyk — Michigan, 13-30864


ᐅ Mark Wayne Toole, Michigan

Address: 2127 N Belsay Rd Burton, MI 48509

Snapshot of U.S. Bankruptcy Proceeding Case 11-32182-dof: "The case of Mark Wayne Toole in Burton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Wayne Toole — Michigan, 11-32182


ᐅ Zachary Lee Townsend, Michigan

Address: 2245 Webber Ave Burton, MI 48529

Bankruptcy Case 11-33177-dof Overview: "The bankruptcy record of Zachary Lee Townsend from Burton, MI, shows a Chapter 7 case filed in Jun 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Zachary Lee Townsend — Michigan, 11-33177


ᐅ Tammy L Townson, Michigan

Address: 2227 E Parkwood Ave Burton, MI 48529

Bankruptcy Case 13-32392-dof Summary: "Tammy L Townson's Chapter 7 bankruptcy, filed in Burton, MI in 07.09.2013, led to asset liquidation, with the case closing in 10.16.2013."
Tammy L Townson — Michigan, 13-32392


ᐅ Katina L Traeye, Michigan

Address: 4060 Davison Rd Burton, MI 48509-1457

Concise Description of Bankruptcy Case 14-30866-dof7: "Katina L Traeye's Chapter 7 bankruptcy, filed in Burton, MI in 2014-03-26, led to asset liquidation, with the case closing in 06.24.2014."
Katina L Traeye — Michigan, 14-30866


ᐅ Katina L Traeye, Michigan

Address: 4060 Davison Rd Burton, MI 48509-1457

Brief Overview of Bankruptcy Case 2014-30866-dof: "The bankruptcy filing by Katina L Traeye, undertaken in 03.26.2014 in Burton, MI under Chapter 7, concluded with discharge in Jun 24, 2014 after liquidating assets."
Katina L Traeye — Michigan, 2014-30866


ᐅ Terrance D Travis, Michigan

Address: 4231 Lapeer Rd Burton, MI 48509

Concise Description of Bankruptcy Case 09-35247-dof7: "Terrance D Travis's Chapter 7 bankruptcy, filed in Burton, MI in 2009-09-30, led to asset liquidation, with the case closing in Jan 4, 2010."
Terrance D Travis — Michigan, 09-35247


ᐅ Estela Triplett, Michigan

Address: 2071 N Belsay Rd Burton, MI 48509

Concise Description of Bankruptcy Case 09-36482-dof7: "Estela Triplett's Chapter 7 bankruptcy, filed in Burton, MI in December 4, 2009, led to asset liquidation, with the case closing in Mar 10, 2010."
Estela Triplett — Michigan, 09-36482


ᐅ Linda A Troy, Michigan

Address: 1478 Kettering St Burton, MI 48509

Bankruptcy Case 11-32833-dof Overview: "In a Chapter 7 bankruptcy case, Linda A Troy from Burton, MI, saw her proceedings start in 2011-06-07 and complete by September 14, 2011, involving asset liquidation."
Linda A Troy — Michigan, 11-32833


ᐅ Le Etta Pascha Mae True, Michigan

Address: 2451 Clayward Dr Burton, MI 48509-1057

Concise Description of Bankruptcy Case 2014-31892-dof7: "Le Etta Pascha Mae True's bankruptcy, initiated in 2014-07-01 and concluded by September 2014 in Burton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Le Etta Pascha Mae True — Michigan, 2014-31892


ᐅ Tommieka L Tucker, Michigan

Address: 2255 Dudley St Burton, MI 48529-2164

Bankruptcy Case 15-32921-dof Overview: "In a Chapter 7 bankruptcy case, Tommieka L Tucker from Burton, MI, saw their proceedings start in 12.11.2015 and complete by 03.10.2016, involving asset liquidation."
Tommieka L Tucker — Michigan, 15-32921


ᐅ Payne Barbara N Tungl, Michigan

Address: 5049 E Bristol Rd Burton, MI 48519

Brief Overview of Bankruptcy Case 11-34361-dof: "Burton, MI resident Payne Barbara N Tungl's 09.16.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.21.2011."
Payne Barbara N Tungl — Michigan, 11-34361