personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Canton, 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 Randy J Saal, Michigan

Address: 256 Constitution St Canton, MI 48188-6719

Snapshot of U.S. Bankruptcy Proceeding Case 15-46977-mbm: "In Canton, MI, Randy J Saal filed for Chapter 7 bankruptcy in 2015-04-30. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Randy J Saal — Michigan, 15-46977


ᐅ Jamal Saba, Michigan

Address: 47591 Stratford Dr Canton, MI 48187

Bankruptcy Case 10-69642-mbm Overview: "Jamal Saba's Chapter 7 bankruptcy, filed in Canton, MI in 09.24.2010, led to asset liquidation, with the case closing in December 14, 2010."
Jamal Saba — Michigan, 10-69642


ᐅ James Schwartz, Michigan

Address: 46900 Bartlett Dr Canton, MI 48187

Snapshot of U.S. Bankruptcy Proceeding Case 10-48652-swr: "In Canton, MI, James Schwartz filed for Chapter 7 bankruptcy in 03/18/2010. This case, involving liquidating assets to pay off debts, was resolved by June 22, 2010."
James Schwartz — Michigan, 10-48652


ᐅ Warren G Scott, Michigan

Address: 40690 Reisa Ln Apt 106 Canton, MI 48188-3106

Bankruptcy Case 15-42888-tjt Overview: "The bankruptcy filing by Warren G Scott, undertaken in 2015-02-27 in Canton, MI under Chapter 7, concluded with discharge in 05.28.2015 after liquidating assets."
Warren G Scott — Michigan, 15-42888


ᐅ Kristle Scott, Michigan

Address: 3606 Brooklyn Dr Canton, MI 48188

Bankruptcy Case 10-58725-wsd Summary: "Kristle Scott's Chapter 7 bankruptcy, filed in Canton, MI in 06.08.2010, led to asset liquidation, with the case closing in 2010-09-12."
Kristle Scott — Michigan, 10-58725


ᐅ Mark H Scripsick, Michigan

Address: 41275 Old Michigan Ave Trlr 76 Canton, MI 48188

Bankruptcy Case 13-41531-swr Summary: "The bankruptcy record of Mark H Scripsick from Canton, MI, shows a Chapter 7 case filed in Jan 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-30."
Mark H Scripsick — Michigan, 13-41531


ᐅ Joseph Scruggs, Michigan

Address: 5944 Sandhurst St Apt 103 Canton, MI 48187-4554

Snapshot of U.S. Bankruptcy Proceeding Case 2014-54464-wsd: "Joseph Scruggs's Chapter 7 bankruptcy, filed in Canton, MI in September 12, 2014, led to asset liquidation, with the case closing in 2014-12-11."
Joseph Scruggs — Michigan, 2014-54464


ᐅ Dianne See, Michigan

Address: 39509 Cather St Canton, MI 48187

Bankruptcy Case 09-73728-mbm Overview: "Canton, MI resident Dianne See's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Dianne See — Michigan, 09-73728


ᐅ Katrina P Segars, Michigan

Address: 42102 Carriage Cove Cir Canton, MI 48187-3566

Brief Overview of Bankruptcy Case 15-49758-pjs: "Canton, MI resident Katrina P Segars's Jun 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.24.2015."
Katrina P Segars — Michigan, 15-49758


ᐅ Caroletta S Segars, Michigan

Address: 42102 Carriage Cove Cir Canton, MI 48187-3566

Snapshot of U.S. Bankruptcy Proceeding Case 15-47427-pjs: "In Canton, MI, Caroletta S Segars filed for Chapter 7 bankruptcy in 2015-05-11. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-09."
Caroletta S Segars — Michigan, 15-47427


ᐅ Jr Raymond Seigle, Michigan

Address: 43012 Lancelot Dr Canton, MI 48188

Bankruptcy Case 09-79576-tjt Summary: "The bankruptcy filing by Jr Raymond Seigle, undertaken in Dec 30, 2009 in Canton, MI under Chapter 7, concluded with discharge in April 5, 2010 after liquidating assets."
Jr Raymond Seigle — Michigan, 09-79576


ᐅ Anne M Seitz, Michigan

Address: 1580 Manton Blvd Canton, MI 48187-3493

Bankruptcy Case 15-50152-wsd Overview: "Anne M Seitz's bankruptcy, initiated in July 6, 2015 and concluded by 2015-10-04 in Canton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anne M Seitz — Michigan, 15-50152


ᐅ William Sellers, Michigan

Address: 41275 Old Michigan Ave Trlr 75 Canton, MI 48188

Snapshot of U.S. Bankruptcy Proceeding Case 10-50585-swr: "In a Chapter 7 bankruptcy case, William Sellers from Canton, MI, saw their proceedings start in March 31, 2010 and complete by 2010-07-05, involving asset liquidation."
William Sellers — Michigan, 10-50585


ᐅ Bardhul Serjanaj, Michigan

Address: 6266 Guilford Dr Canton, MI 48187

Snapshot of U.S. Bankruptcy Proceeding Case 12-43488-pjs: "Canton, MI resident Bardhul Serjanaj's Feb 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 8, 2012."
Bardhul Serjanaj — Michigan, 12-43488


ᐅ David Serrano, Michigan

Address: 42480 Beechwood Dr Canton, MI 48188

Snapshot of U.S. Bankruptcy Proceeding Case 09-72230-tjt: "David Serrano's bankruptcy, initiated in October 2009 and concluded by January 23, 2010 in Canton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Serrano — Michigan, 09-72230


ᐅ James Seruga, Michigan

Address: 45536 Holmes Dr Canton, MI 48187-1613

Bankruptcy Case 2014-45501-mbm Overview: "In Canton, MI, James Seruga filed for Chapter 7 bankruptcy in 2014-03-31. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
James Seruga — Michigan, 2014-45501


ᐅ Virginia Settle, Michigan

Address: 1140 Canterbury Cir Canton, MI 48187-3810

Brief Overview of Bankruptcy Case 16-47636-pjs: "Canton, MI resident Virginia Settle's 05/20/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/18/2016."
Virginia Settle — Michigan, 16-47636


ᐅ Sherryl Lynn Sexton, Michigan

Address: 42424 Castle Ct Canton, MI 48188

Concise Description of Bankruptcy Case 12-59791-tjt7: "In Canton, MI, Sherryl Lynn Sexton filed for Chapter 7 bankruptcy in August 2012. This case, involving liquidating assets to pay off debts, was resolved by 12/03/2012."
Sherryl Lynn Sexton — Michigan, 12-59791


ᐅ Cheryl Shackelford, Michigan

Address: 1711 Elmhurst St Canton, MI 48187

Bankruptcy Case 10-71589-swr Summary: "The bankruptcy record of Cheryl Shackelford from Canton, MI, shows a Chapter 7 case filed in October 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Cheryl Shackelford — Michigan, 10-71589


ᐅ Corrine B Shady, Michigan

Address: 48420 Cherry Hill Rd Canton, MI 48187

Bankruptcy Case 11-61376-mbm Overview: "Corrine B Shady's bankruptcy, initiated in Aug 8, 2011 and concluded by 2011-11-15 in Canton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corrine B Shady — Michigan, 11-61376


ᐅ Sandra Shalhoub, Michigan

Address: 42513 Ashley Ct Canton, MI 48187

Bankruptcy Case 10-46017-swr Overview: "Sandra Shalhoub's Chapter 7 bankruptcy, filed in Canton, MI in 02/26/2010, led to asset liquidation, with the case closing in June 2, 2010."
Sandra Shalhoub — Michigan, 10-46017


ᐅ Jeffery Shamberger, Michigan

Address: 8704 Forestview Dr Canton, MI 48187

Bankruptcy Case 11-42582-tjt Summary: "The bankruptcy filing by Jeffery Shamberger, undertaken in 02/01/2011 in Canton, MI under Chapter 7, concluded with discharge in 05/10/2011 after liquidating assets."
Jeffery Shamberger — Michigan, 11-42582


ᐅ Justin Michael Sharkey, Michigan

Address: 5118 Academy Dr Canton, MI 48188-2710

Snapshot of U.S. Bankruptcy Proceeding Case 14-45114-pjs: "In Canton, MI, Justin Michael Sharkey filed for Chapter 7 bankruptcy in March 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 24, 2014."
Justin Michael Sharkey — Michigan, 14-45114


ᐅ Richard J Shavrnoch, Michigan

Address: 43569 W Arbor Way Dr Apt 148 Canton, MI 48188

Bankruptcy Case 12-64426-tjt Overview: "The bankruptcy record of Richard J Shavrnoch from Canton, MI, shows a Chapter 7 case filed in 2012-11-03. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Richard J Shavrnoch — Michigan, 12-64426


ᐅ Pamela Sue Shaw, Michigan

Address: 452 N Roosevelt St Unit 203 Canton, MI 48187

Snapshot of U.S. Bankruptcy Proceeding Case 09-72155-swr: "In Canton, MI, Pamela Sue Shaw filed for Chapter 7 bankruptcy in 2009-10-19. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-23."
Pamela Sue Shaw — Michigan, 09-72155


ᐅ Julie Sheere, Michigan

Address: 1557 Copeland Cir Canton, MI 48187

Snapshot of U.S. Bankruptcy Proceeding Case 09-76545-mbm: "The bankruptcy record of Julie Sheere from Canton, MI, shows a Chapter 7 case filed in 11.30.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-06."
Julie Sheere — Michigan, 09-76545


ᐅ Antoinette Sheffield, Michigan

Address: 50123 Harding St Canton, MI 48188

Brief Overview of Bankruptcy Case 12-43947-mbm: "In Canton, MI, Antoinette Sheffield filed for Chapter 7 bankruptcy in 2012-02-21. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Antoinette Sheffield — Michigan, 12-43947


ᐅ Adam Lee Shelly, Michigan

Address: 41021 Old Michigan Ave Trlr 93 Canton, MI 48188

Concise Description of Bankruptcy Case 09-72020-tjt7: "In Canton, MI, Adam Lee Shelly filed for Chapter 7 bankruptcy in Oct 16, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 20, 2010."
Adam Lee Shelly — Michigan, 09-72020


ᐅ Shantale Shelton, Michigan

Address: 41558 Bedford Dr Canton, MI 48187

Bankruptcy Case 13-58874-tjt Summary: "In a Chapter 7 bankruptcy case, Shantale Shelton from Canton, MI, saw their proceedings start in Oct 11, 2013 and complete by 2014-01-15, involving asset liquidation."
Shantale Shelton — Michigan, 13-58874


ᐅ Sally A Shiminski, Michigan

Address: 365 Princess Dr Canton, MI 48188-1141

Bankruptcy Case 16-45539-tjt Summary: "The bankruptcy filing by Sally A Shiminski, undertaken in April 13, 2016 in Canton, MI under Chapter 7, concluded with discharge in July 12, 2016 after liquidating assets."
Sally A Shiminski — Michigan, 16-45539


ᐅ Vincent J Shiminski, Michigan

Address: 365 Princess Dr Canton, MI 48188-1141

Snapshot of U.S. Bankruptcy Proceeding Case 16-45539-tjt: "Vincent J Shiminski's Chapter 7 bankruptcy, filed in Canton, MI in Apr 13, 2016, led to asset liquidation, with the case closing in 2016-07-12."
Vincent J Shiminski — Michigan, 16-45539


ᐅ Susan E Shipley, Michigan

Address: 4699 Hunters Cir W Canton, MI 48188

Concise Description of Bankruptcy Case 11-64720-wsd7: "The case of Susan E Shipley in Canton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan E Shipley — Michigan, 11-64720


ᐅ Ronald Shollack, Michigan

Address: 5926 Edinburgh St Apt 103 Canton, MI 48187

Concise Description of Bankruptcy Case 10-43648-wsd7: "In a Chapter 7 bankruptcy case, Ronald Shollack from Canton, MI, saw their proceedings start in February 9, 2010 and complete by 05/16/2010, involving asset liquidation."
Ronald Shollack — Michigan, 10-43648


ᐅ Thelma E Shoupe, Michigan

Address: 1005 High Ridge Dr Canton, MI 48187

Brief Overview of Bankruptcy Case 12-47750-wsd: "The case of Thelma E Shoupe in Canton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thelma E Shoupe — Michigan, 12-47750


ᐅ Gregory F Sidor, Michigan

Address: 41275 OLD MICHIGAN AVE TRLR 719 Canton, MI 48188

Bankruptcy Case 12-49303-swr Overview: "Gregory F Sidor's bankruptcy, initiated in Apr 12, 2012 and concluded by July 2012 in Canton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory F Sidor — Michigan, 12-49303


ᐅ Gary John Sielczak, Michigan

Address: 46275 Registry Dr Canton, MI 48187

Bankruptcy Case 12-67719-wsd Summary: "The case of Gary John Sielczak in Canton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary John Sielczak — Michigan, 12-67719


ᐅ Gary L Sikorski, Michigan

Address: 723 Princess Dr Canton, MI 48188

Snapshot of U.S. Bankruptcy Proceeding Case 11-71215-wsd: "Gary L Sikorski's bankruptcy, initiated in December 8, 2011 and concluded by 03/13/2012 in Canton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary L Sikorski — Michigan, 11-71215


ᐅ Radu Simion, Michigan

Address: 49745 Lansdowne St Canton, MI 48188

Bankruptcy Case 09-73603-swr Summary: "In Canton, MI, Radu Simion filed for Chapter 7 bankruptcy in Oct 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 3, 2010."
Radu Simion — Michigan, 09-73603


ᐅ Stephen Lamar Simmons, Michigan

Address: 41021 Old Michigan Ave Trlr 197 Canton, MI 48188-2727

Concise Description of Bankruptcy Case 2014-52596-mar7: "The bankruptcy record of Stephen Lamar Simmons from Canton, MI, shows a Chapter 7 case filed in August 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 30, 2014."
Stephen Lamar Simmons — Michigan, 2014-52596


ᐅ Jr Maxie Simon, Michigan

Address: 40065 Eaton St Apt 103 Canton, MI 48187-4528

Brief Overview of Bankruptcy Case 14-43553-tjt: "Jr Maxie Simon's Chapter 7 bankruptcy, filed in Canton, MI in 2014-03-06, led to asset liquidation, with the case closing in 06/04/2014."
Jr Maxie Simon — Michigan, 14-43553


ᐅ James A Sims, Michigan

Address: 1219 Stacy Dr Canton, MI 48188-1436

Snapshot of U.S. Bankruptcy Proceeding Case 14-47422-pjs: "The case of James A Sims in Canton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James A Sims — Michigan, 14-47422


ᐅ Frank Sinagra, Michigan

Address: 7118 E Spring Dr Canton, MI 48187

Bankruptcy Case 10-68201-wsd Summary: "The bankruptcy record of Frank Sinagra from Canton, MI, shows a Chapter 7 case filed in 2010-09-09. In this process, assets were liquidated to settle debts, and the case was discharged in December 14, 2010."
Frank Sinagra — Michigan, 10-68201


ᐅ Joseph Andrew Sinclair, Michigan

Address: 4451 S Sheldon Rd Canton, MI 48188

Bankruptcy Case 12-60252-tjt Overview: "Joseph Andrew Sinclair's Chapter 7 bankruptcy, filed in Canton, MI in 09/05/2012, led to asset liquidation, with the case closing in 12.10.2012."
Joseph Andrew Sinclair — Michigan, 12-60252


ᐅ Rajwinder Singh, Michigan

Address: 41517 Singh Dr Canton, MI 48188-2646

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50462-pjs: "The case of Rajwinder Singh in Canton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rajwinder Singh — Michigan, 2014-50462


ᐅ Williamson Dorothy L Singleton, Michigan

Address: 1450 Stacy Dr Canton, MI 48188-1447

Bankruptcy Case 2014-55148-mbm Summary: "Williamson Dorothy L Singleton's bankruptcy, initiated in September 2014 and concluded by 12.25.2014 in Canton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Williamson Dorothy L Singleton — Michigan, 2014-55148


ᐅ Sr Leroy Singleton, Michigan

Address: 40057 Cambridge St Apt 204 Canton, MI 48187

Bankruptcy Case 10-48496-swr Summary: "Canton, MI resident Sr Leroy Singleton's March 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-21."
Sr Leroy Singleton — Michigan, 10-48496


ᐅ Penny Sinkevics, Michigan

Address: 7020 Woonsocket St Canton, MI 48187

Snapshot of U.S. Bankruptcy Proceeding Case 09-74631-pjs: "Canton, MI resident Penny Sinkevics's Nov 10, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.14.2010."
Penny Sinkevics — Michigan, 09-74631


ᐅ Kirk Sivic, Michigan

Address: 45777 Drexel Rd Canton, MI 48187

Concise Description of Bankruptcy Case 09-76483-tjt7: "Canton, MI resident Kirk Sivic's 2009-11-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 5, 2010."
Kirk Sivic — Michigan, 09-76483


ᐅ Louis James Slater, Michigan

Address: 42383 Proctor Rd Canton, MI 48188

Bankruptcy Case 09-70050-pjs Overview: "In Canton, MI, Louis James Slater filed for Chapter 7 bankruptcy in 09.29.2009. This case, involving liquidating assets to pay off debts, was resolved by 01/03/2010."
Louis James Slater — Michigan, 09-70050


ᐅ Mary E Slusher, Michigan

Address: 3855 Norwich Dr Canton, MI 48188

Snapshot of U.S. Bankruptcy Proceeding Case 11-48677-tjt: "Mary E Slusher's bankruptcy, initiated in 2011-03-29 and concluded by July 2011 in Canton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary E Slusher — Michigan, 11-48677


ᐅ Tyjuan Deshon Smiley, Michigan

Address: 41355 Wyndchase Blvd Canton, MI 48188-2237

Snapshot of U.S. Bankruptcy Proceeding Case 15-43992-pjs: "Tyjuan Deshon Smiley's bankruptcy, initiated in 2015-03-16 and concluded by Jun 14, 2015 in Canton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tyjuan Deshon Smiley — Michigan, 15-43992


ᐅ Angela Smith, Michigan

Address: 6527 Paul Revere Ln Canton, MI 48187

Brief Overview of Bankruptcy Case 10-74035-swr: "In Canton, MI, Angela Smith filed for Chapter 7 bankruptcy in Nov 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-12."
Angela Smith — Michigan, 10-74035


ᐅ Anthony T Smith, Michigan

Address: 41173 Crossbow Cir Apt 205 Canton, MI 48188-3148

Bankruptcy Case 14-47993-wsd Overview: "Anthony T Smith's bankruptcy, initiated in May 7, 2014 and concluded by August 5, 2014 in Canton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony T Smith — Michigan, 14-47993


ᐅ Ashanti L Smith, Michigan

Address: 51074 Mott Rd Trlr 25 Canton, MI 48188-2139

Concise Description of Bankruptcy Case 14-51918-mbm7: "The case of Ashanti L Smith in Canton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashanti L Smith — Michigan, 14-51918


ᐅ Ashanti L Smith, Michigan

Address: 51074 Mott Rd Trlr 25 Canton, MI 48188-2139

Bankruptcy Case 2014-51918-mbm Summary: "In Canton, MI, Ashanti L Smith filed for Chapter 7 bankruptcy in Jul 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-19."
Ashanti L Smith — Michigan, 2014-51918


ᐅ Georgianne Stergiadis, Michigan

Address: 42207 Carriage Cove Cir Canton, MI 48187

Snapshot of U.S. Bankruptcy Proceeding Case 12-48819-mbm: "Canton, MI resident Georgianne Stergiadis's Apr 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/11/2012."
Georgianne Stergiadis — Michigan, 12-48819


ᐅ Cheryl A Sterling, Michigan

Address: 4951 S Haggerty Rd Lot 23 Canton, MI 48188

Bankruptcy Case 12-47202-swr Summary: "Cheryl A Sterling's Chapter 7 bankruptcy, filed in Canton, MI in 2012-03-23, led to asset liquidation, with the case closing in June 27, 2012."
Cheryl A Sterling — Michigan, 12-47202


ᐅ Thomas Sterling, Michigan

Address: 40466 Cinnamon Cir Canton, MI 48187

Bankruptcy Case 10-76253-wsd Summary: "In Canton, MI, Thomas Sterling filed for Chapter 7 bankruptcy in December 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-07."
Thomas Sterling — Michigan, 10-76253


ᐅ Divna Stevanovic, Michigan

Address: 47933 Wadebridge Dr Canton, MI 48187

Snapshot of U.S. Bankruptcy Proceeding Case 10-58029-wsd: "Divna Stevanovic's Chapter 7 bankruptcy, filed in Canton, MI in Jun 1, 2010, led to asset liquidation, with the case closing in September 2010."
Divna Stevanovic — Michigan, 10-58029


ᐅ Michael James Stevenson, Michigan

Address: 3362 Milcroft Ct Canton, MI 48188

Bankruptcy Case 13-55256-wsd Summary: "The bankruptcy record of Michael James Stevenson from Canton, MI, shows a Chapter 7 case filed in 08/09/2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 13, 2013."
Michael James Stevenson — Michigan, 13-55256


ᐅ Iii Edmund Stewart, Michigan

Address: 6920 Foxthorn Dr Canton, MI 48187

Snapshot of U.S. Bankruptcy Proceeding Case 12-48217-pjs: "In Canton, MI, Iii Edmund Stewart filed for Chapter 7 bankruptcy in 2012-03-30. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-04."
Iii Edmund Stewart — Michigan, 12-48217


ᐅ Kevin J Stewart, Michigan

Address: 3395 Creeks Bend Ct Canton, MI 48188-2386

Bankruptcy Case 09-59245-wsd Summary: "Kevin J Stewart's Canton, MI bankruptcy under Chapter 13 in 06.19.2009 led to a structured repayment plan, successfully discharged in 01/09/2014."
Kevin J Stewart — Michigan, 09-59245


ᐅ Alan R Stokfisz, Michigan

Address: 50308 Hancock St Canton, MI 48188

Concise Description of Bankruptcy Case 11-52326-wsd7: "Alan R Stokfisz's Chapter 7 bankruptcy, filed in Canton, MI in 04.29.2011, led to asset liquidation, with the case closing in 08.03.2011."
Alan R Stokfisz — Michigan, 11-52326


ᐅ Steven Tabaka, Michigan

Address: 42816 Keystone Ln Canton, MI 48187

Snapshot of U.S. Bankruptcy Proceeding Case 09-75775-wsd: "In a Chapter 7 bankruptcy case, Steven Tabaka from Canton, MI, saw their proceedings start in November 2009 and complete by Feb 24, 2010, involving asset liquidation."
Steven Tabaka — Michigan, 09-75775


ᐅ Tonya L Taft, Michigan

Address: 210 Princess Dr Canton, MI 48188

Brief Overview of Bankruptcy Case 11-56300-pjs: "Canton, MI resident Tonya L Taft's June 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 14, 2011."
Tonya L Taft — Michigan, 11-56300


ᐅ Amy Tanielian, Michigan

Address: 46000 Geddes Rd Trlr 23 Canton, MI 48188

Bankruptcy Case 10-42339-wsd Summary: "Amy Tanielian's bankruptcy, initiated in 2010-01-29 and concluded by 05.05.2010 in Canton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Tanielian — Michigan, 10-42339


ᐅ Sandeep Singh Tatla, Michigan

Address: 39895 Cheviot Rd Canton, MI 48188-1523

Brief Overview of Bankruptcy Case 14-53281-pjs: "The bankruptcy filing by Sandeep Singh Tatla, undertaken in Aug 16, 2014 in Canton, MI under Chapter 7, concluded with discharge in 11.14.2014 after liquidating assets."
Sandeep Singh Tatla — Michigan, 14-53281


ᐅ Jr Donald R Tatum, Michigan

Address: 5208 W Annapolis Cir Canton, MI 48188

Snapshot of U.S. Bankruptcy Proceeding Case 13-53550-pjs: "Jr Donald R Tatum's Chapter 7 bankruptcy, filed in Canton, MI in July 12, 2013, led to asset liquidation, with the case closing in 10.16.2013."
Jr Donald R Tatum — Michigan, 13-53550


ᐅ Nazalene Taylor, Michigan

Address: 1709 Copeland Cir Canton, MI 48187

Bankruptcy Case 10-45551-tjt Summary: "In Canton, MI, Nazalene Taylor filed for Chapter 7 bankruptcy in 02/24/2010. This case, involving liquidating assets to pay off debts, was resolved by 05/31/2010."
Nazalene Taylor — Michigan, 10-45551


ᐅ Teena Taylor, Michigan

Address: 173 Dogwood Ct Canton, MI 48187

Bankruptcy Case 10-54004-wsd Overview: "The bankruptcy record of Teena Taylor from Canton, MI, shows a Chapter 7 case filed in 04.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.02.2010."
Teena Taylor — Michigan, 10-54004


ᐅ Tiffany Denise Taylor, Michigan

Address: 40491 Blythefield Ln Canton, MI 48188-2251

Bankruptcy Case 15-57706-tjt Overview: "The case of Tiffany Denise Taylor in Canton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany Denise Taylor — Michigan, 15-57706


ᐅ Jr Donald Kenneth Taylor, Michigan

Address: 443 Laurel Ln Canton, MI 48187

Bankruptcy Case 11-55800-mbm Summary: "The bankruptcy record of Jr Donald Kenneth Taylor from Canton, MI, shows a Chapter 7 case filed in Jun 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-13."
Jr Donald Kenneth Taylor — Michigan, 11-55800


ᐅ Franklin Rochelle Lecoy Taylor, Michigan

Address: 47416 Pembroke Dr Canton, MI 48188

Concise Description of Bankruptcy Case 12-57543-wsd7: "Canton, MI resident Franklin Rochelle Lecoy Taylor's 07.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.03.2012."
Franklin Rochelle Lecoy Taylor — Michigan, 12-57543


ᐅ Stanley L Taylor, Michigan

Address: 8604 Walton Blvd Canton, MI 48187

Brief Overview of Bankruptcy Case 12-54496-tjt: "The case of Stanley L Taylor in Canton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stanley L Taylor — Michigan, 12-54496


ᐅ Robert G Taylor, Michigan

Address: 8740 Honeycomb Cir Apt 164 Canton, MI 48187

Bankruptcy Case 11-67873-tjt Summary: "In Canton, MI, Robert G Taylor filed for Chapter 7 bankruptcy in October 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 31, 2012."
Robert G Taylor — Michigan, 11-67873


ᐅ Lynne Taylor, Michigan

Address: 40038 Koppernick Rd Canton, MI 48187

Bankruptcy Case 09-79716-mbm Summary: "In a Chapter 7 bankruptcy case, Lynne Taylor from Canton, MI, saw her proceedings start in December 2009 and complete by 2010-04-06, involving asset liquidation."
Lynne Taylor — Michigan, 09-79716


ᐅ Jeffery A Taylor, Michigan

Address: 3917 Berkeley Ave Canton, MI 48188

Brief Overview of Bankruptcy Case 12-61568-swr: "Canton, MI resident Jeffery A Taylor's 2012-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.30.2012."
Jeffery A Taylor — Michigan, 12-61568


ᐅ Melissa M Taylor, Michigan

Address: 40512 Cinnamon Cir Canton, MI 48187-4590

Bankruptcy Case 15-51123-mar Overview: "Canton, MI resident Melissa M Taylor's 07/24/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Melissa M Taylor — Michigan, 15-51123


ᐅ Thomas Taylor, Michigan

Address: 5932 Edinburgh St Apt 201 Canton, MI 48187

Concise Description of Bankruptcy Case 13-62510-mbm7: "The bankruptcy filing by Thomas Taylor, undertaken in 12.17.2013 in Canton, MI under Chapter 7, concluded with discharge in 2014-03-23 after liquidating assets."
Thomas Taylor — Michigan, 13-62510


ᐅ Annette Tefft, Michigan

Address: 1644 N Sheldon Rd Canton, MI 48187

Concise Description of Bankruptcy Case 13-50712-mbm7: "The case of Annette Tefft in Canton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annette Tefft — Michigan, 13-50712


ᐅ Jason D Terpevich, Michigan

Address: 43711 Leeann Ln Canton, MI 48187-2829

Snapshot of U.S. Bankruptcy Proceeding Case 14-52254-wsd: "Canton, MI resident Jason D Terpevich's 07/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.26.2014."
Jason D Terpevich — Michigan, 14-52254


ᐅ Jason D Terpevich, Michigan

Address: 43711 Leeann Ln Canton, MI 48187-2829

Concise Description of Bankruptcy Case 2014-52254-wsd7: "In a Chapter 7 bankruptcy case, Jason D Terpevich from Canton, MI, saw their proceedings start in 07.28.2014 and complete by 2014-10-26, involving asset liquidation."
Jason D Terpevich — Michigan, 2014-52254


ᐅ John J Tessmar, Michigan

Address: 42100 Tonquish Ct Canton, MI 48187

Snapshot of U.S. Bankruptcy Proceeding Case 11-71268-tjt: "The bankruptcy filing by John J Tessmar, undertaken in 12/08/2011 in Canton, MI under Chapter 7, concluded with discharge in 03.13.2012 after liquidating assets."
John J Tessmar — Michigan, 11-71268


ᐅ Michael J Tetreault, Michigan

Address: PO Box 87675 Canton, MI 48187-0675

Bankruptcy Case 16-48207-mar Overview: "In a Chapter 7 bankruptcy case, Michael J Tetreault from Canton, MI, saw their proceedings start in June 3, 2016 and complete by 09/01/2016, involving asset liquidation."
Michael J Tetreault — Michigan, 16-48207


ᐅ Jonathan Dale Tharp, Michigan

Address: 1709 Longfellow Dr Canton, MI 48187

Concise Description of Bankruptcy Case 11-55497-wsd7: "In a Chapter 7 bankruptcy case, Jonathan Dale Tharp from Canton, MI, saw his proceedings start in Jun 1, 2011 and complete by Aug 30, 2011, involving asset liquidation."
Jonathan Dale Tharp — Michigan, 11-55497


ᐅ Ronald Thieleman, Michigan

Address: 47487 Joy Rd Canton, MI 48187

Bankruptcy Case 09-79420-tjt Overview: "Canton, MI resident Ronald Thieleman's December 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 4, 2010."
Ronald Thieleman — Michigan, 09-79420


ᐅ Diane Thill, Michigan

Address: 986 Canterbury Cir Canton, MI 48187

Brief Overview of Bankruptcy Case 11-61468-tjt: "The bankruptcy filing by Diane Thill, undertaken in August 9, 2011 in Canton, MI under Chapter 7, concluded with discharge in November 15, 2011 after liquidating assets."
Diane Thill — Michigan, 11-61468


ᐅ Jerrica Thomas, Michigan

Address: 8375 Brooke Park Dr Apt 201 Canton, MI 48187

Snapshot of U.S. Bankruptcy Proceeding Case 10-45329-tjt: "The bankruptcy filing by Jerrica Thomas, undertaken in Feb 23, 2010 in Canton, MI under Chapter 7, concluded with discharge in May 30, 2010 after liquidating assets."
Jerrica Thomas — Michigan, 10-45329


ᐅ David Allen Thomas, Michigan

Address: 8743 Holly Dr Canton, MI 48187

Brief Overview of Bankruptcy Case 13-48598-swr: "Canton, MI resident David Allen Thomas's 04/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 31, 2013."
David Allen Thomas — Michigan, 13-48598


ᐅ James Thomas, Michigan

Address: 41029 Crossbow Cir Apt 202 Canton, MI 48188-3153

Brief Overview of Bankruptcy Case 15-57184-mar: "In a Chapter 7 bankruptcy case, James Thomas from Canton, MI, saw their proceedings start in Nov 24, 2015 and complete by February 2016, involving asset liquidation."
James Thomas — Michigan, 15-57184


ᐅ Donald Lamar Thomas, Michigan

Address: 40564 Cinnamon Cir Canton, MI 48187

Concise Description of Bankruptcy Case 11-51059-mbm7: "Donald Lamar Thomas's Chapter 7 bankruptcy, filed in Canton, MI in 04/18/2011, led to asset liquidation, with the case closing in July 2011."
Donald Lamar Thomas — Michigan, 11-51059


ᐅ Connie Thomas, Michigan

Address: 40427 Cinnamon Cir Canton, MI 48187

Bankruptcy Case 10-46019-tjt Overview: "In a Chapter 7 bankruptcy case, Connie Thomas from Canton, MI, saw their proceedings start in Feb 26, 2010 and complete by 2010-06-02, involving asset liquidation."
Connie Thomas — Michigan, 10-46019


ᐅ Ann Marie Thomas, Michigan

Address: 47315 Labana Dr Canton, MI 48187

Brief Overview of Bankruptcy Case 11-55611-wsd: "Ann Marie Thomas's bankruptcy, initiated in 06/02/2011 and concluded by 2011-09-07 in Canton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann Marie Thomas — Michigan, 11-55611


ᐅ Carol Thomas, Michigan

Address: 41021 Old Michigan Ave Trlr 132 Canton, MI 48188

Bankruptcy Case 10-63429-mbm Overview: "Carol Thomas's bankruptcy, initiated in Jul 23, 2010 and concluded by 2010-10-27 in Canton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Thomas — Michigan, 10-63429


ᐅ Jazmen Alesha Thompson, Michigan

Address: 40027 Cambridge St Apt 103 Canton, MI 48187-4549

Concise Description of Bankruptcy Case 16-40798-mar7: "The case of Jazmen Alesha Thompson in Canton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jazmen Alesha Thompson — Michigan, 16-40798


ᐅ Penelope Anne Thompson, Michigan

Address: 4237 Hunters Cir E Canton, MI 48188-2378

Bankruptcy Case 15-40155-pjs Summary: "In a Chapter 7 bankruptcy case, Penelope Anne Thompson from Canton, MI, saw her proceedings start in 01.07.2015 and complete by 04/07/2015, involving asset liquidation."
Penelope Anne Thompson — Michigan, 15-40155


ᐅ Charles Thompson, Michigan

Address: PO Box 871221 Canton, MI 48187

Bankruptcy Case 10-44446-pjs Overview: "Charles Thompson's bankruptcy, initiated in 02/16/2010 and concluded by 2010-05-23 in Canton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Thompson — Michigan, 10-44446


ᐅ Garrett E Thompson, Michigan

Address: 44856 Trails Ct Canton, MI 48187-1752

Bankruptcy Case 15-53177-mbm Summary: "Garrett E Thompson's bankruptcy, initiated in 2015-09-04 and concluded by 2015-12-03 in Canton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garrett E Thompson — Michigan, 15-53177


ᐅ Rex Thornsberry, Michigan

Address: 51074 Mott Rd Trlr 65 Canton, MI 48188

Bankruptcy Case 10-66479-tjt Summary: "Canton, MI resident Rex Thornsberry's 2010-08-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.28.2010."
Rex Thornsberry — Michigan, 10-66479


ᐅ Athena Lynn Thornton, Michigan

Address: 6946 Foxthorn Dr Canton, MI 48187-3018

Brief Overview of Bankruptcy Case 15-41135-wsd: "In Canton, MI, Athena Lynn Thornton filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by 04.29.2015."
Athena Lynn Thornton — Michigan, 15-41135