personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Clinton Township, 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 Audrey J Saari, Michigan

Address: 38109 Emery St Clinton Township, MI 48036

Concise Description of Bankruptcy Case 11-51299-swr7: "Audrey J Saari's Chapter 7 bankruptcy, filed in Clinton Township, MI in 04/20/2011, led to asset liquidation, with the case closing in 07.19.2011."
Audrey J Saari — Michigan, 11-51299


ᐅ Lila Saba, Michigan

Address: 42570 N Pointe Ct Clinton Township, MI 48036-1473

Bankruptcy Case 15-57925-pjs Summary: "In a Chapter 7 bankruptcy case, Lila Saba from Clinton Township, MI, saw her proceedings start in December 10, 2015 and complete by March 9, 2016, involving asset liquidation."
Lila Saba — Michigan, 15-57925


ᐅ Eleuterio A Sabejon, Michigan

Address: 42530 Green Valley Dr Apt 8-109 Clinton Township, MI 48038

Bankruptcy Case 12-59712-pjs Overview: "The case of Eleuterio A Sabejon in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eleuterio A Sabejon — Michigan, 12-59712


ᐅ Michael Seros, Michigan

Address: 19853 Shorecrest Dr Clinton Township, MI 48038

Bankruptcy Case 11-70621-tjt Overview: "Michael Seros's bankruptcy, initiated in November 2011 and concluded by 03/05/2012 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Seros — Michigan, 11-70621


ᐅ Alicia Settles, Michigan

Address: 23510 Denton St Apt 219 Clinton Township, MI 48036

Concise Description of Bankruptcy Case 10-56494-swr7: "In Clinton Township, MI, Alicia Settles filed for Chapter 7 bankruptcy in May 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/23/2010."
Alicia Settles — Michigan, 10-56494


ᐅ Sherri A Setty, Michigan

Address: 19852 Catalano St Clinton Township, MI 48035-3438

Concise Description of Bankruptcy Case 15-51258-wsd7: "Sherri A Setty's bankruptcy, initiated in 2015-07-28 and concluded by October 26, 2015 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherri A Setty — Michigan, 15-51258


ᐅ Debra Ray Sevon, Michigan

Address: 35648 Weideman St Clinton Township, MI 48035

Snapshot of U.S. Bankruptcy Proceeding Case 11-61259-pjs: "The case of Debra Ray Sevon in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Ray Sevon — Michigan, 11-61259


ᐅ Wiad Shaba, Michigan

Address: 36796 Farmbrook Dr Clinton Township, MI 48035

Bankruptcy Case 12-53594-mbm Summary: "Wiad Shaba's Chapter 7 bankruptcy, filed in Clinton Township, MI in 2012-05-31, led to asset liquidation, with the case closing in Sep 4, 2012."
Wiad Shaba — Michigan, 12-53594


ᐅ Michelle Shack, Michigan

Address: 20230 Abrahm St Clinton Township, MI 48035

Snapshot of U.S. Bankruptcy Proceeding Case 10-70045-wsd: "The bankruptcy filing by Michelle Shack, undertaken in 09.29.2010 in Clinton Township, MI under Chapter 7, concluded with discharge in 01/03/2011 after liquidating assets."
Michelle Shack — Michigan, 10-70045


ᐅ Charles Madison Shacklett, Michigan

Address: 37912 S Groesbeck Hwy Clinton Township, MI 48036

Snapshot of U.S. Bankruptcy Proceeding Case 11-71197-wsd: "The case of Charles Madison Shacklett in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Madison Shacklett — Michigan, 11-71197


ᐅ Theresa Shafer, Michigan

Address: 37343 Vita Marie St Clinton Township, MI 48036

Brief Overview of Bankruptcy Case 12-58502-tjt: "In a Chapter 7 bankruptcy case, Theresa Shafer from Clinton Township, MI, saw her proceedings start in August 2012 and complete by November 2012, involving asset liquidation."
Theresa Shafer — Michigan, 12-58502


ᐅ Aslam Shah, Michigan

Address: 16058 AMORE ST Clinton Township, MI 48038

Snapshot of U.S. Bankruptcy Proceeding Case 11-45823-mbm: "In a Chapter 7 bankruptcy case, Aslam Shah from Clinton Township, MI, saw their proceedings start in 03.04.2011 and complete by 06/14/2011, involving asset liquidation."
Aslam Shah — Michigan, 11-45823


ᐅ Jennifer Shamoun, Michigan

Address: 39850 Coalport Dr Clinton Township, MI 48038

Snapshot of U.S. Bankruptcy Proceeding Case 10-48755-mbm: "In Clinton Township, MI, Jennifer Shamoun filed for Chapter 7 bankruptcy in Mar 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-23."
Jennifer Shamoun — Michigan, 10-48755


ᐅ Norma Jean Shannon, Michigan

Address: 23878 Newberry Dr Clinton Township, MI 48035-1934

Bankruptcy Case 15-53999-wsd Overview: "The case of Norma Jean Shannon in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norma Jean Shannon — Michigan, 15-53999


ᐅ Donald Henry Sharon, Michigan

Address: 16676 Grillo Dr Clinton Township, MI 48038

Brief Overview of Bankruptcy Case 11-42727-pjs: "In a Chapter 7 bankruptcy case, Donald Henry Sharon from Clinton Township, MI, saw their proceedings start in 02/03/2011 and complete by May 2011, involving asset liquidation."
Donald Henry Sharon — Michigan, 11-42727


ᐅ Tia Sharp, Michigan

Address: 23379 Deanhurst St Clinton Township, MI 48035

Concise Description of Bankruptcy Case 10-47618-tjt7: "Clinton Township, MI resident Tia Sharp's 2010-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 15, 2010."
Tia Sharp — Michigan, 10-47618


ᐅ Joan Carmen Sharp, Michigan

Address: 19135 Walden St Apt 203 Clinton Township, MI 48038

Brief Overview of Bankruptcy Case 11-54063-mbm: "Joan Carmen Sharp's Chapter 7 bankruptcy, filed in Clinton Township, MI in 2011-05-17, led to asset liquidation, with the case closing in 2011-08-21."
Joan Carmen Sharp — Michigan, 11-54063


ᐅ Paul Douglas Shaw, Michigan

Address: 34267 New Jersey St Clinton Township, MI 48035

Snapshot of U.S. Bankruptcy Proceeding Case 11-61989-swr: "In a Chapter 7 bankruptcy case, Paul Douglas Shaw from Clinton Township, MI, saw his proceedings start in 2011-08-15 and complete by 11/19/2011, involving asset liquidation."
Paul Douglas Shaw — Michigan, 11-61989


ᐅ Janae Shell, Michigan

Address: 21621 Laurel St Clinton Township, MI 48035

Snapshot of U.S. Bankruptcy Proceeding Case 10-77340-tjt: "Janae Shell's Chapter 7 bankruptcy, filed in Clinton Township, MI in 12/14/2010, led to asset liquidation, with the case closing in March 2011."
Janae Shell — Michigan, 10-77340


ᐅ Kimberly Shenkosky, Michigan

Address: 43430 Salt Creek Dr Clinton Township, MI 48038-4485

Snapshot of U.S. Bankruptcy Proceeding Case 15-53477-mar: "The bankruptcy record of Kimberly Shenkosky from Clinton Township, MI, shows a Chapter 7 case filed in Sep 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.10.2015."
Kimberly Shenkosky — Michigan, 15-53477


ᐅ Damon D Shepherd, Michigan

Address: 36647 Farmbrook Dr Clinton Township, MI 48035

Bankruptcy Case 12-66793-pjs Overview: "In a Chapter 7 bankruptcy case, Damon D Shepherd from Clinton Township, MI, saw his proceedings start in Dec 11, 2012 and complete by 03/17/2013, involving asset liquidation."
Damon D Shepherd — Michigan, 12-66793


ᐅ Lisa Ann Sheppard, Michigan

Address: 23203 15 Mile Rd Clinton Township, MI 48035-5662

Bankruptcy Case 15-55442-tjt Summary: "The case of Lisa Ann Sheppard in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Ann Sheppard — Michigan, 15-55442


ᐅ Susan Celeste Shepperly, Michigan

Address: 44264 Bayview Ave Apt 43107 Clinton Township, MI 48038

Brief Overview of Bankruptcy Case 13-48966-wsd: "Clinton Township, MI resident Susan Celeste Shepperly's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 4, 2013."
Susan Celeste Shepperly — Michigan, 13-48966


ᐅ Mary Jo Sheridan, Michigan

Address: 37566 Palmar St Clinton Township, MI 48036

Bankruptcy Case 12-51156-tjt Overview: "The bankruptcy filing by Mary Jo Sheridan, undertaken in 2012-05-02 in Clinton Township, MI under Chapter 7, concluded with discharge in 08/06/2012 after liquidating assets."
Mary Jo Sheridan — Michigan, 12-51156


ᐅ Brittany M Sherman, Michigan

Address: 39434 Sunderland Dr Clinton Township, MI 48038-2683

Concise Description of Bankruptcy Case 16-45637-wsd7: "The bankruptcy record of Brittany M Sherman from Clinton Township, MI, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.13.2016."
Brittany M Sherman — Michigan, 16-45637


ᐅ Kay Sherrill, Michigan

Address: 17590 Kingsbrooke Cir Apt 204 Clinton Township, MI 48038

Bankruptcy Case 10-56608-wsd Overview: "Kay Sherrill's bankruptcy, initiated in 05.19.2010 and concluded by Aug 23, 2010 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kay Sherrill — Michigan, 10-56608


ᐅ Diane J Shewmake, Michigan

Address: 40974 E Rosewood Dr Clinton Township, MI 48038

Brief Overview of Bankruptcy Case 11-49811-swr: "The bankruptcy record of Diane J Shewmake from Clinton Township, MI, shows a Chapter 7 case filed in 04.06.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.11.2011."
Diane J Shewmake — Michigan, 11-49811


ᐅ Jacquelyn Leon Shipman, Michigan

Address: 37320 Matthew Ct Clinton Township, MI 48036-3024

Bankruptcy Case 16-43528-mar Summary: "In Clinton Township, MI, Jacquelyn Leon Shipman filed for Chapter 7 bankruptcy in 03/10/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-08."
Jacquelyn Leon Shipman — Michigan, 16-43528


ᐅ William Shoobridge, Michigan

Address: 44622 Bayview Ave Apt 11306 Clinton Township, MI 48038

Snapshot of U.S. Bankruptcy Proceeding Case 10-59654-swr: "William Shoobridge's Chapter 7 bankruptcy, filed in Clinton Township, MI in 06/16/2010, led to asset liquidation, with the case closing in September 2010."
William Shoobridge — Michigan, 10-59654


ᐅ Jr James Edward Shows, Michigan

Address: 20542 Pine Meadow Dr Clinton Township, MI 48036

Brief Overview of Bankruptcy Case 11-41527-swr: "The bankruptcy filing by Jr James Edward Shows, undertaken in 2011-01-21 in Clinton Township, MI under Chapter 7, concluded with discharge in 2011-04-27 after liquidating assets."
Jr James Edward Shows — Michigan, 11-41527


ᐅ Margia L Shows, Michigan

Address: 20542 Pine Meadow Dr Clinton Township, MI 48036-3802

Brief Overview of Bankruptcy Case 15-46904-mbm: "Margia L Shows's Chapter 7 bankruptcy, filed in Clinton Township, MI in April 30, 2015, led to asset liquidation, with the case closing in July 29, 2015."
Margia L Shows — Michigan, 15-46904


ᐅ Tania Shumejko, Michigan

Address: 17165 Penrod Dr Clinton Township, MI 48035-1238

Snapshot of U.S. Bankruptcy Proceeding Case 14-48052-tjt: "In Clinton Township, MI, Tania Shumejko filed for Chapter 7 bankruptcy in May 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-06."
Tania Shumejko — Michigan, 14-48052


ᐅ Michael W Sickles, Michigan

Address: 37611 Radde St Clinton Township, MI 48036

Brief Overview of Bankruptcy Case 09-71266-tjt: "The bankruptcy filing by Michael W Sickles, undertaken in October 9, 2009 in Clinton Township, MI under Chapter 7, concluded with discharge in 2010-01-13 after liquidating assets."
Michael W Sickles — Michigan, 09-71266


ᐅ Ariell Joiann Siddell, Michigan

Address: 34014 Clinton Plaza Dr Clinton Township, MI 48035

Snapshot of U.S. Bankruptcy Proceeding Case 11-49059-mbm: "In a Chapter 7 bankruptcy case, Ariell Joiann Siddell from Clinton Township, MI, saw their proceedings start in March 31, 2011 and complete by 2011-07-05, involving asset liquidation."
Ariell Joiann Siddell — Michigan, 11-49059


ᐅ Amanda Lynn Sidelko, Michigan

Address: 17901 Maybury Dr Clinton Township, MI 48035-5030

Bankruptcy Case 2014-45440-wsd Overview: "The case of Amanda Lynn Sidelko in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Lynn Sidelko — Michigan, 2014-45440


ᐅ Cheryl A Siecinski, Michigan

Address: 43125 W Kirkwood Dr Clinton Township, MI 48038-1224

Concise Description of Bankruptcy Case 09-58211-mar7: "Chapter 13 bankruptcy for Cheryl A Siecinski in Clinton Township, MI began in 06/10/2009, focusing on debt restructuring, concluding with plan fulfillment in Nov 17, 2014."
Cheryl A Siecinski — Michigan, 09-58211


ᐅ Keith Allen Sieja, Michigan

Address: 21950 Remick Dr Clinton Township, MI 48036

Bankruptcy Case 11-44143-swr Summary: "Keith Allen Sieja's Chapter 7 bankruptcy, filed in Clinton Township, MI in February 18, 2011, led to asset liquidation, with the case closing in May 19, 2011."
Keith Allen Sieja — Michigan, 11-44143


ᐅ Brandon Jeffrey Siemen, Michigan

Address: 21271 Hillcrest St Clinton Township, MI 48036-1547

Concise Description of Bankruptcy Case 15-40317-pjs7: "The bankruptcy record of Brandon Jeffrey Siemen from Clinton Township, MI, shows a Chapter 7 case filed in 01.12.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-12."
Brandon Jeffrey Siemen — Michigan, 15-40317


ᐅ Michael Paul Signorello, Michigan

Address: 35740 Hawthorne Dr Clinton Township, MI 48035-2399

Snapshot of U.S. Bankruptcy Proceeding Case 15-52907-wsd: "Clinton Township, MI resident Michael Paul Signorello's 08.31.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 29, 2015."
Michael Paul Signorello — Michigan, 15-52907


ᐅ Christine Silcox, Michigan

Address: 44430 Bayview Ave Apt 48209 Clinton Township, MI 48038

Snapshot of U.S. Bankruptcy Proceeding Case 10-42554-mbm: "The bankruptcy record of Christine Silcox from Clinton Township, MI, shows a Chapter 7 case filed in 2010-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2010."
Christine Silcox — Michigan, 10-42554


ᐅ Jonessa L Silwester, Michigan

Address: 43820 Cadburry Dr Clinton Township, MI 48038

Brief Overview of Bankruptcy Case 09-71446-mbm: "Clinton Township, MI resident Jonessa L Silwester's 2009-10-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-16."
Jonessa L Silwester — Michigan, 09-71446


ᐅ Darnicia Latrice Simley, Michigan

Address: 20466 Woodward St Clinton Township, MI 48035

Concise Description of Bankruptcy Case 12-66986-pjs7: "In a Chapter 7 bankruptcy case, Darnicia Latrice Simley from Clinton Township, MI, saw her proceedings start in 12/13/2012 and complete by 2013-03-19, involving asset liquidation."
Darnicia Latrice Simley — Michigan, 12-66986


ᐅ Calvin Simmons, Michigan

Address: 20561 Kemp St Clinton Township, MI 48035-3491

Bankruptcy Case 15-42612-mar Overview: "The bankruptcy record of Calvin Simmons from Clinton Township, MI, shows a Chapter 7 case filed in 2015-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in 05.25.2015."
Calvin Simmons — Michigan, 15-42612


ᐅ Steve J Simmons, Michigan

Address: 35118 Kesler Ct Clinton Township, MI 48035

Bankruptcy Case 11-41018-wsd Summary: "The bankruptcy filing by Steve J Simmons, undertaken in 01/14/2011 in Clinton Township, MI under Chapter 7, concluded with discharge in April 20, 2011 after liquidating assets."
Steve J Simmons — Michigan, 11-41018


ᐅ Teresa Simms, Michigan

Address: 35531 Capri St Clinton Township, MI 48035

Concise Description of Bankruptcy Case 10-70322-tjt7: "Teresa Simms's bankruptcy, initiated in Sep 30, 2010 and concluded by 01.04.2011 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Simms — Michigan, 10-70322


ᐅ Richard A Simon, Michigan

Address: 35389 Downing Ct Clinton Township, MI 48035

Concise Description of Bankruptcy Case 13-46426-wsd7: "Richard A Simon's Chapter 7 bankruptcy, filed in Clinton Township, MI in 03/29/2013, led to asset liquidation, with the case closing in 2013-07-03."
Richard A Simon — Michigan, 13-46426


ᐅ Letitia Simon, Michigan

Address: 18150 Cheval Dr Clinton Township, MI 48038

Brief Overview of Bankruptcy Case 10-55449-tjt: "Letitia Simon's bankruptcy, initiated in 05.10.2010 and concluded by 08.14.2010 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Letitia Simon — Michigan, 10-55449


ᐅ John William Simon, Michigan

Address: 36060 HARPER AVE APT 202 Clinton Township, MI 48035

Snapshot of U.S. Bankruptcy Proceeding Case 12-49359-wsd: "In a Chapter 7 bankruptcy case, John William Simon from Clinton Township, MI, saw their proceedings start in Apr 13, 2012 and complete by July 18, 2012, involving asset liquidation."
John William Simon — Michigan, 12-49359


ᐅ Rocco Adalgiso Simone, Michigan

Address: 43354 Hillsboro Dr Clinton Township, MI 48038

Bankruptcy Case 11-69305-tjt Overview: "The bankruptcy record of Rocco Adalgiso Simone from Clinton Township, MI, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/16/2012."
Rocco Adalgiso Simone — Michigan, 11-69305


ᐅ Stephen Simone, Michigan

Address: 20537 Kemp St Clinton Township, MI 48035

Bankruptcy Case 10-43563-tjt Overview: "In a Chapter 7 bankruptcy case, Stephen Simone from Clinton Township, MI, saw their proceedings start in 02/08/2010 and complete by 2010-05-15, involving asset liquidation."
Stephen Simone — Michigan, 10-43563


ᐅ Jr David C Simpson, Michigan

Address: 35424 Timberwood Ct Clinton Township, MI 48035

Bankruptcy Case 13-49375-tjt Summary: "The bankruptcy filing by Jr David C Simpson, undertaken in May 7, 2013 in Clinton Township, MI under Chapter 7, concluded with discharge in August 11, 2013 after liquidating assets."
Jr David C Simpson — Michigan, 13-49375


ᐅ Thomas J Simpson, Michigan

Address: 18001 Cedarlawn Dr Clinton Township, MI 48035-2418

Snapshot of U.S. Bankruptcy Proceeding Case 15-57539-pjs: "In a Chapter 7 bankruptcy case, Thomas J Simpson from Clinton Township, MI, saw their proceedings start in 2015-11-30 and complete by February 28, 2016, involving asset liquidation."
Thomas J Simpson — Michigan, 15-57539


ᐅ Misty Dawn Simpson, Michigan

Address: 15380 Parquet Dr Clinton Township, MI 48038

Brief Overview of Bankruptcy Case 12-43235-swr: "The bankruptcy filing by Misty Dawn Simpson, undertaken in February 14, 2012 in Clinton Township, MI under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Misty Dawn Simpson — Michigan, 12-43235


ᐅ Jennifer A Simpson, Michigan

Address: 18001 Cedarlawn Dr Clinton Township, MI 48035-2418

Concise Description of Bankruptcy Case 15-57539-pjs7: "The bankruptcy record of Jennifer A Simpson from Clinton Township, MI, shows a Chapter 7 case filed in Nov 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.28.2016."
Jennifer A Simpson — Michigan, 15-57539


ᐅ Iii John Henry Sims, Michigan

Address: 37740 Charter Oaks Blvd Clinton Township, MI 48036

Snapshot of U.S. Bankruptcy Proceeding Case 12-58722-swr: "In a Chapter 7 bankruptcy case, Iii John Henry Sims from Clinton Township, MI, saw their proceedings start in Aug 14, 2012 and complete by November 2012, involving asset liquidation."
Iii John Henry Sims — Michigan, 12-58722


ᐅ Annette Joy Sims, Michigan

Address: 23985 Saravilla Dr Apt 5 Clinton Township, MI 48035-3192

Brief Overview of Bankruptcy Case 2014-45358-wsd: "Annette Joy Sims's bankruptcy, initiated in 2014-03-28 and concluded by 2014-06-26 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annette Joy Sims — Michigan, 2014-45358


ᐅ Dana Lynn Sims, Michigan

Address: 18222 Manorwood Cir Apt 508 Clinton Township, MI 48038

Snapshot of U.S. Bankruptcy Proceeding Case 09-71709-tjt: "Dana Lynn Sims's Chapter 7 bankruptcy, filed in Clinton Township, MI in Oct 14, 2009, led to asset liquidation, with the case closing in January 2010."
Dana Lynn Sims — Michigan, 09-71709


ᐅ Myra Singletary, Michigan

Address: 18247 Cheval Dr Clinton Township, MI 48038

Snapshot of U.S. Bankruptcy Proceeding Case 10-61600-swr: "Myra Singletary's bankruptcy, initiated in July 2, 2010 and concluded by Oct 6, 2010 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myra Singletary — Michigan, 10-61600


ᐅ Joshua Luke Sinz, Michigan

Address: 15860 Marentette Dr Clinton Township, MI 48038

Bankruptcy Case 11-62306-swr Overview: "In Clinton Township, MI, Joshua Luke Sinz filed for Chapter 7 bankruptcy in 2011-08-18. This case, involving liquidating assets to pay off debts, was resolved by 11.08.2011."
Joshua Luke Sinz — Michigan, 11-62306


ᐅ Michael M Sirianni, Michigan

Address: 41611 Coulon Dr Clinton Township, MI 48038

Bankruptcy Case 12-61938-wsd Overview: "The case of Michael M Sirianni in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael M Sirianni — Michigan, 12-61938


ᐅ John Sirrey, Michigan

Address: 41619 Clinton Pines Dr Clinton Township, MI 48038

Snapshot of U.S. Bankruptcy Proceeding Case 11-72530-mbm: "The case of John Sirrey in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Sirrey — Michigan, 11-72530


ᐅ Danilo Sison, Michigan

Address: 22156 15 Mile Rd Clinton Township, MI 48035-2804

Bankruptcy Case 15-44206-tjt Summary: "In Clinton Township, MI, Danilo Sison filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 17, 2015."
Danilo Sison — Michigan, 15-44206


ᐅ Jeffery Sitkiewicz, Michigan

Address: 15805 Charleston Dr Clinton Township, MI 48038

Concise Description of Bankruptcy Case 13-41803-swr7: "The bankruptcy filing by Jeffery Sitkiewicz, undertaken in 01.31.2013 in Clinton Township, MI under Chapter 7, concluded with discharge in 2013-05-07 after liquidating assets."
Jeffery Sitkiewicz — Michigan, 13-41803


ᐅ John Siwa, Michigan

Address: 16276 Frontenac Ave Clinton Township, MI 48038

Concise Description of Bankruptcy Case 10-69064-wsd7: "John Siwa's Chapter 7 bankruptcy, filed in Clinton Township, MI in September 20, 2010, led to asset liquidation, with the case closing in December 28, 2010."
John Siwa — Michigan, 10-69064


ᐅ Jr George Skakun, Michigan

Address: 23655 Donaldson St Clinton Township, MI 48035

Snapshot of U.S. Bankruptcy Proceeding Case 09-76378-mbm: "Jr George Skakun's bankruptcy, initiated in 2009-11-25 and concluded by March 2010 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr George Skakun — Michigan, 09-76378


ᐅ Vivian Skaltsounis, Michigan

Address: 42700 Colchester St Apt 602 Clinton Township, MI 48036

Brief Overview of Bankruptcy Case 13-49609-mbm: "Clinton Township, MI resident Vivian Skaltsounis's May 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-14."
Vivian Skaltsounis — Michigan, 13-49609


ᐅ Paul Raymond Skelly, Michigan

Address: 16336 Woodstream Dr Clinton Township, MI 48038-4192

Bankruptcy Case 16-49705-mar Overview: "In Clinton Township, MI, Paul Raymond Skelly filed for Chapter 7 bankruptcy in 2016-07-07. This case, involving liquidating assets to pay off debts, was resolved by 10.05.2016."
Paul Raymond Skelly — Michigan, 16-49705


ᐅ Matthew Anthony Skierski, Michigan

Address: 16986 Paul Revere Ln Clinton Township, MI 48035-2379

Concise Description of Bankruptcy Case 15-49267-wsd7: "In Clinton Township, MI, Matthew Anthony Skierski filed for Chapter 7 bankruptcy in Jun 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09/14/2015."
Matthew Anthony Skierski — Michigan, 15-49267


ᐅ David Anthony Skorupski, Michigan

Address: 16695 Washington Sq Clinton Township, MI 48035-5503

Brief Overview of Bankruptcy Case 14-43575-pjs: "The bankruptcy filing by David Anthony Skorupski, undertaken in Mar 6, 2014 in Clinton Township, MI under Chapter 7, concluded with discharge in 2014-06-04 after liquidating assets."
David Anthony Skorupski — Michigan, 14-43575


ᐅ Eric S Skotzke, Michigan

Address: 42375 Dianna Ct Clinton Township, MI 48038

Bankruptcy Case 11-57282-tjt Overview: "In a Chapter 7 bankruptcy case, Eric S Skotzke from Clinton Township, MI, saw their proceedings start in June 2011 and complete by September 2011, involving asset liquidation."
Eric S Skotzke — Michigan, 11-57282


ᐅ Mary Eileen Skotzke, Michigan

Address: 39980 E River Ct Clinton Township, MI 48038

Concise Description of Bankruptcy Case 13-41925-tjt7: "In Clinton Township, MI, Mary Eileen Skotzke filed for Chapter 7 bankruptcy in 2013-02-01. This case, involving liquidating assets to pay off debts, was resolved by 05.08.2013."
Mary Eileen Skotzke — Michigan, 13-41925


ᐅ Scott Christopher Sladkin, Michigan

Address: 36081 Vaughn St Clinton Township, MI 48035

Concise Description of Bankruptcy Case 11-40317-mbm7: "Scott Christopher Sladkin's Chapter 7 bankruptcy, filed in Clinton Township, MI in 01/06/2011, led to asset liquidation, with the case closing in April 12, 2011."
Scott Christopher Sladkin — Michigan, 11-40317


ᐅ Ryan Slaine, Michigan

Address: 35741 Miami Rd Clinton Township, MI 48035

Snapshot of U.S. Bankruptcy Proceeding Case 10-65964-pjs: "The bankruptcy record of Ryan Slaine from Clinton Township, MI, shows a Chapter 7 case filed in 2010-08-18. In this process, assets were liquidated to settle debts, and the case was discharged in November 23, 2010."
Ryan Slaine — Michigan, 10-65964


ᐅ Carolyn Slappey, Michigan

Address: 22444 Culpeper Dr Clinton Township, MI 48035-4244

Bankruptcy Case 16-43547-tjt Overview: "Clinton Township, MI resident Carolyn Slappey's 2016-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/08/2016."
Carolyn Slappey — Michigan, 16-43547


ᐅ Mario Slappey, Michigan

Address: 22444 Culpeper Dr Clinton Township, MI 48035-4244

Bankruptcy Case 16-43547-tjt Overview: "Clinton Township, MI resident Mario Slappey's March 10, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.08.2016."
Mario Slappey — Michigan, 16-43547


ᐅ Kara Sleeman, Michigan

Address: 41012 Rose Ln Clinton Township, MI 48036

Concise Description of Bankruptcy Case 11-48680-swr7: "The bankruptcy filing by Kara Sleeman, undertaken in 2011-03-29 in Clinton Township, MI under Chapter 7, concluded with discharge in 2011-07-03 after liquidating assets."
Kara Sleeman — Michigan, 11-48680


ᐅ Dawud Sloan, Michigan

Address: 17601 Kingsbrooke Cir Apt 103 Clinton Township, MI 48038

Bankruptcy Case 10-77919-wsd Summary: "In a Chapter 7 bankruptcy case, Dawud Sloan from Clinton Township, MI, saw their proceedings start in 12/21/2010 and complete by 2011-03-29, involving asset liquidation."
Dawud Sloan — Michigan, 10-77919


ᐅ Dana M Slone, Michigan

Address: 21010 S Miles St Clinton Township, MI 48036

Snapshot of U.S. Bankruptcy Proceeding Case 11-52313-pjs: "Dana M Slone's bankruptcy, initiated in 2011-04-29 and concluded by 08.03.2011 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dana M Slone — Michigan, 11-52313


ᐅ Glenn M Slonski, Michigan

Address: 21154 Carson St Clinton Township, MI 48036

Concise Description of Bankruptcy Case 12-51925-pjs7: "Glenn M Slonski's Chapter 7 bankruptcy, filed in Clinton Township, MI in May 2012, led to asset liquidation, with the case closing in August 2012."
Glenn M Slonski — Michigan, 12-51925


ᐅ Angela L Smiecinski, Michigan

Address: 39534 Tunstall Dr Clinton Township, MI 48038-2697

Bankruptcy Case 2014-54136-pjs Overview: "The bankruptcy filing by Angela L Smiecinski, undertaken in 09/04/2014 in Clinton Township, MI under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Angela L Smiecinski — Michigan, 2014-54136


ᐅ Kellie Smigiel, Michigan

Address: 37056 Brynford Dr Clinton Township, MI 48036

Bankruptcy Case 10-58732-wsd Overview: "Kellie Smigiel's bankruptcy, initiated in 2010-06-08 and concluded by 09/12/2010 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kellie Smigiel — Michigan, 10-58732


ᐅ Novica Smiljanic, Michigan

Address: 35991 Rewa St Clinton Township, MI 48035

Concise Description of Bankruptcy Case 11-64516-mbm7: "Novica Smiljanic's Chapter 7 bankruptcy, filed in Clinton Township, MI in September 16, 2011, led to asset liquidation, with the case closing in December 21, 2011."
Novica Smiljanic — Michigan, 11-64516


ᐅ Mary Smiscik, Michigan

Address: 15834 Magnolia Dr S Clinton Township, MI 48038

Brief Overview of Bankruptcy Case 11-70375-pjs: "Clinton Township, MI resident Mary Smiscik's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 23, 2012."
Mary Smiscik — Michigan, 11-70375


ᐅ Alicia Bernice Smith, Michigan

Address: 44189 Bayview Ave Apt 41311 Clinton Township, MI 48038

Bankruptcy Case 11-53184-wsd Overview: "The case of Alicia Bernice Smith in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alicia Bernice Smith — Michigan, 11-53184


ᐅ Amanda Lynn Smith, Michigan

Address: 39418 Wendy Ct Clinton Township, MI 48038-4088

Bankruptcy Case 16-45573-pjs Summary: "The bankruptcy record of Amanda Lynn Smith from Clinton Township, MI, shows a Chapter 7 case filed in 2016-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 12, 2016."
Amanda Lynn Smith — Michigan, 16-45573


ᐅ Angela Marie Stern, Michigan

Address: 41144 Mueller St Clinton Township, MI 48038

Snapshot of U.S. Bankruptcy Proceeding Case 13-57251-wsd: "The bankruptcy record of Angela Marie Stern from Clinton Township, MI, shows a Chapter 7 case filed in 09/16/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.21.2013."
Angela Marie Stern — Michigan, 13-57251


ᐅ Cynthia Gail Sternberg, Michigan

Address: 36561 Holiday Cir Apt 1 Clinton Township, MI 48035

Bankruptcy Case 13-54527-tjt Summary: "The case of Cynthia Gail Sternberg in Clinton Township, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Gail Sternberg — Michigan, 13-54527


ᐅ Dianna Lynn Stetler, Michigan

Address: 17371 KINGSBROOKE CIR APT 102 Clinton Township, MI 48038

Snapshot of U.S. Bankruptcy Proceeding Case 12-49727-tjt: "Dianna Lynn Stetler's bankruptcy, initiated in 04.17.2012 and concluded by 2012-07-22 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dianna Lynn Stetler — Michigan, 12-49727


ᐅ Jonathan Kenneth Stetler, Michigan

Address: 20632 Piedmont Dr Clinton Township, MI 48036

Concise Description of Bankruptcy Case 11-71225-tjt7: "The bankruptcy record of Jonathan Kenneth Stetler from Clinton Township, MI, shows a Chapter 7 case filed in 2011-12-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-13."
Jonathan Kenneth Stetler — Michigan, 11-71225


ᐅ Lilian Steuer, Michigan

Address: 33632 Cheryl St Clinton Township, MI 48035

Bankruptcy Case 10-51839-mbm Overview: "Clinton Township, MI resident Lilian Steuer's 04/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/14/2010."
Lilian Steuer — Michigan, 10-51839


ᐅ Daniela R Stevenson, Michigan

Address: 34327 Aranmore St Apt 111 Clinton Township, MI 48035

Concise Description of Bankruptcy Case 11-61580-tjt7: "The bankruptcy filing by Daniela R Stevenson, undertaken in 2011-08-10 in Clinton Township, MI under Chapter 7, concluded with discharge in Nov 14, 2011 after liquidating assets."
Daniela R Stevenson — Michigan, 11-61580


ᐅ Genise Sherrell Steward, Michigan

Address: 19293 Gaynon Dr Clinton Township, MI 48035

Brief Overview of Bankruptcy Case 11-64495-wsd: "The bankruptcy filing by Genise Sherrell Steward, undertaken in 09.16.2011 in Clinton Township, MI under Chapter 7, concluded with discharge in 12.21.2011 after liquidating assets."
Genise Sherrell Steward — Michigan, 11-64495


ᐅ Bonnie Fay Stewart, Michigan

Address: 38167 Ducharme Dr Clinton Township, MI 48038-3309

Concise Description of Bankruptcy Case 15-40525-mar7: "Bonnie Fay Stewart's Chapter 7 bankruptcy, filed in Clinton Township, MI in 2015-01-16, led to asset liquidation, with the case closing in 2015-04-16."
Bonnie Fay Stewart — Michigan, 15-40525


ᐅ Michael G Stewart, Michigan

Address: 34431 Stockman St Clinton Township, MI 48035-3670

Snapshot of U.S. Bankruptcy Proceeding Case 2014-49896-wsd: "Michael G Stewart's bankruptcy, initiated in June 10, 2014 and concluded by 09/08/2014 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael G Stewart — Michigan, 2014-49896


ᐅ Tammy Stewart, Michigan

Address: 35717 Weideman St Clinton Township, MI 48035

Brief Overview of Bankruptcy Case 10-68697-tjt: "The bankruptcy filing by Tammy Stewart, undertaken in 2010-09-15 in Clinton Township, MI under Chapter 7, concluded with discharge in 12.20.2010 after liquidating assets."
Tammy Stewart — Michigan, 10-68697


ᐅ Allen P Stewart, Michigan

Address: 40712 Suffield Dr Clinton Township, MI 48038

Bankruptcy Case 12-57630-swr Summary: "Allen P Stewart's bankruptcy, initiated in 07/31/2012 and concluded by 2012-11-04 in Clinton Township, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen P Stewart — Michigan, 12-57630


ᐅ Carolyn Stewart, Michigan

Address: 20492 Colman St Clinton Township, MI 48035

Brief Overview of Bankruptcy Case 10-77035-swr: "In a Chapter 7 bankruptcy case, Carolyn Stewart from Clinton Township, MI, saw her proceedings start in Dec 10, 2010 and complete by March 21, 2011, involving asset liquidation."
Carolyn Stewart — Michigan, 10-77035


ᐅ Shawn Patrick Lee Stewart, Michigan

Address: 18921 Walden St Apt 102 Clinton Township, MI 48038

Brief Overview of Bankruptcy Case 11-42660-swr: "Clinton Township, MI resident Shawn Patrick Lee Stewart's 02/03/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2011."
Shawn Patrick Lee Stewart — Michigan, 11-42660


ᐅ Brian A Stier, Michigan

Address: 37758 Pocahontas Dr Clinton Township, MI 48036-4205

Concise Description of Bankruptcy Case 09-70476-wsd7: "The bankruptcy record for Brian A Stier from Clinton Township, MI, under Chapter 13, filed in 09.30.2009, involved setting up a repayment plan, finalized by 2015-03-10."
Brian A Stier — Michigan, 09-70476


ᐅ Phyllis R Stier, Michigan

Address: 37758 Pocahontas Dr Clinton Township, MI 48036-4205

Snapshot of U.S. Bankruptcy Proceeding Case 09-70476-wsd: "Phyllis R Stier's Clinton Township, MI bankruptcy under Chapter 13 in Sep 30, 2009 led to a structured repayment plan, successfully discharged in 03/10/2015."
Phyllis R Stier — Michigan, 09-70476