personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Detroit, 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 Tiffany R Taliaferro, Michigan

Address: 16841 Marlowe St Detroit, MI 48235-4042

Bankruptcy Case 16-45102-tjt Summary: "The bankruptcy record of Tiffany R Taliaferro from Detroit, MI, shows a Chapter 7 case filed in 04/05/2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 4, 2016."
Tiffany R Taliaferro — Michigan, 16-45102


ᐅ Brenda Talison, Michigan

Address: 8823 Quincy St Detroit, MI 48204

Bankruptcy Case 11-58057-mbm Overview: "The bankruptcy record of Brenda Talison from Detroit, MI, shows a Chapter 7 case filed in 2011-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 26, 2011."
Brenda Talison — Michigan, 11-58057


ᐅ Valencia Talley, Michigan

Address: 19348 Harlow St Detroit, MI 48235

Brief Overview of Bankruptcy Case 10-44013-swr: "Detroit, MI resident Valencia Talley's 2010-02-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 19, 2010."
Valencia Talley — Michigan, 10-44013


ᐅ Brittany Lynn Talley, Michigan

Address: 14883 Petoskey Ave Detroit, MI 48238

Brief Overview of Bankruptcy Case 12-54046-pjs: "The case of Brittany Lynn Talley in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brittany Lynn Talley — Michigan, 12-54046


ᐅ Lakisha Kyanna Talley, Michigan

Address: 8002 Brace St Detroit, MI 48228

Brief Overview of Bankruptcy Case 11-57057-swr: "In Detroit, MI, Lakisha Kyanna Talley filed for Chapter 7 bankruptcy in June 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 20, 2011."
Lakisha Kyanna Talley — Michigan, 11-57057


ᐅ Latonya Talley, Michigan

Address: 18010 Indiana St Detroit, MI 48221

Bankruptcy Case 10-56265-tjt Overview: "Detroit, MI resident Latonya Talley's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-21."
Latonya Talley — Michigan, 10-56265


ᐅ Charles Talley, Michigan

Address: 15344 Blackstone St Detroit, MI 48223

Bankruptcy Case 10-69429-swr Summary: "Detroit, MI resident Charles Talley's 09/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-28."
Charles Talley — Michigan, 10-69429


ᐅ Ii Roderick Earl Talley, Michigan

Address: 7700 E Jefferson Ave Apt 202 Detroit, MI 48214

Bankruptcy Case 13-43323-pjs Summary: "In Detroit, MI, Ii Roderick Earl Talley filed for Chapter 7 bankruptcy in 2013-02-25. This case, involving liquidating assets to pay off debts, was resolved by 06.01.2013."
Ii Roderick Earl Talley — Michigan, 13-43323


ᐅ Sedonna Rochelle Talley, Michigan

Address: 12611 W Outer Dr Apt 3 Detroit, MI 48223-3271

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52170-pjs: "Detroit, MI resident Sedonna Rochelle Talley's 2014-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-23."
Sedonna Rochelle Talley — Michigan, 2014-52170


ᐅ Sheila Renee Talley, Michigan

Address: 20201 Greydale Ave Detroit, MI 48219-1228

Concise Description of Bankruptcy Case 15-56983-mar7: "The bankruptcy filing by Sheila Renee Talley, undertaken in Nov 20, 2015 in Detroit, MI under Chapter 7, concluded with discharge in 02.18.2016 after liquidating assets."
Sheila Renee Talley — Michigan, 15-56983


ᐅ Stapleton Krystle Nicole Talley, Michigan

Address: 15820 Wisconsin St Detroit, MI 48238-1122

Concise Description of Bankruptcy Case 15-48301-pjs7: "The bankruptcy filing by Stapleton Krystle Nicole Talley, undertaken in 05/28/2015 in Detroit, MI under Chapter 7, concluded with discharge in 08/26/2015 after liquidating assets."
Stapleton Krystle Nicole Talley — Michigan, 15-48301


ᐅ Charles Adam Tamasiunas, Michigan

Address: 17455 Salem St Detroit, MI 48219-5803

Bankruptcy Case 14-43938-wsd Overview: "The case of Charles Adam Tamasiunas in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Adam Tamasiunas — Michigan, 14-43938


ᐅ Shaquanda D Tankersley, Michigan

Address: 12036 College St Detroit, MI 48205-3314

Bankruptcy Case 15-41908-tjt Summary: "Shaquanda D Tankersley's Chapter 7 bankruptcy, filed in Detroit, MI in Feb 12, 2015, led to asset liquidation, with the case closing in 05.13.2015."
Shaquanda D Tankersley — Michigan, 15-41908


ᐅ Terry Tankersley, Michigan

Address: 17170 Meyers Rd Apt 21 Detroit, MI 48235

Bankruptcy Case 10-44923-mbm Summary: "The case of Terry Tankersley in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Tankersley — Michigan, 10-44923


ᐅ Kathy Tanks, Michigan

Address: 16765 Kentfield St Detroit, MI 48219

Brief Overview of Bankruptcy Case 10-50058-mbm: "The bankruptcy filing by Kathy Tanks, undertaken in 03.29.2010 in Detroit, MI under Chapter 7, concluded with discharge in 07/03/2010 after liquidating assets."
Kathy Tanks — Michigan, 10-50058


ᐅ Iii James Earl Tanksley, Michigan

Address: 11634 Ashton Ave Detroit, MI 48228-1138

Brief Overview of Bankruptcy Case 14-42986-pjs: "Iii James Earl Tanksley's bankruptcy, initiated in 02/27/2014 and concluded by May 28, 2014 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii James Earl Tanksley — Michigan, 14-42986


ᐅ Katrena Tanksley, Michigan

Address: 11634 Ashton Ave Detroit, MI 48228

Bankruptcy Case 10-51897-tjt Overview: "Detroit, MI resident Katrena Tanksley's April 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-17."
Katrena Tanksley — Michigan, 10-51897


ᐅ Tywanna Ruth Tanner, Michigan

Address: 4027 Sturtevant St Detroit, MI 48204

Bankruptcy Case 11-56861-mbm Summary: "Detroit, MI resident Tywanna Ruth Tanner's 2011-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 7, 2011."
Tywanna Ruth Tanner — Michigan, 11-56861


ᐅ Crystal Lavonne Tansil, Michigan

Address: 19720 Stahelin Ave Detroit, MI 48219-2138

Snapshot of U.S. Bankruptcy Proceeding Case 14-47663-mbm: "Crystal Lavonne Tansil's bankruptcy, initiated in May 1, 2014 and concluded by 07.30.2014 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Lavonne Tansil — Michigan, 14-47663


ᐅ Rivera Florentino Tapia, Michigan

Address: 6333 Clifton St Detroit, MI 48210

Bankruptcy Case 10-58504-tjt Summary: "The bankruptcy filing by Rivera Florentino Tapia, undertaken in 2010-06-05 in Detroit, MI under Chapter 7, concluded with discharge in 2010-09-14 after liquidating assets."
Rivera Florentino Tapia — Michigan, 10-58504


ᐅ Celeste Tarplin, Michigan

Address: 14418 Freeland St Detroit, MI 48227

Brief Overview of Bankruptcy Case 10-44358-wsd: "The case of Celeste Tarplin in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Celeste Tarplin — Michigan, 10-44358


ᐅ Jr Melvin Stevenson Tarrant, Michigan

Address: 9312 Rosemont Ave Detroit, MI 48228

Concise Description of Bankruptcy Case 11-68632-mbm7: "In Detroit, MI, Jr Melvin Stevenson Tarrant filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 02/07/2012."
Jr Melvin Stevenson Tarrant — Michigan, 11-68632


ᐅ Corey Devon Tarrant, Michigan

Address: 5092 Oregon St Detroit, MI 48204

Bankruptcy Case 13-44064-wsd Summary: "In Detroit, MI, Corey Devon Tarrant filed for Chapter 7 bankruptcy in March 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 8, 2013."
Corey Devon Tarrant — Michigan, 13-44064


ᐅ Cheryl Tarter, Michigan

Address: 12626 Appleton St Detroit, MI 48223

Bankruptcy Case 10-48008-tjt Summary: "Cheryl Tarter's Chapter 7 bankruptcy, filed in Detroit, MI in March 2010, led to asset liquidation, with the case closing in 2010-06-17."
Cheryl Tarter — Michigan, 10-48008


ᐅ John Tarver, Michigan

Address: 6470 London St Detroit, MI 48221-2686

Concise Description of Bankruptcy Case 15-53440-mar7: "John Tarver's bankruptcy, initiated in 09.11.2015 and concluded by 12.10.2015 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Tarver — Michigan, 15-53440


ᐅ Nihja Eshe Tarver, Michigan

Address: 19150 PINEHURST ST Detroit, MI 48221

Brief Overview of Bankruptcy Case 12-49002-swr: "In Detroit, MI, Nihja Eshe Tarver filed for Chapter 7 bankruptcy in April 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/14/2012."
Nihja Eshe Tarver — Michigan, 12-49002


ᐅ Amos Isaac Tarver, Michigan

Address: 7584 Nuernberg St Detroit, MI 48234

Brief Overview of Bankruptcy Case 13-45094-swr: "The bankruptcy record of Amos Isaac Tarver from Detroit, MI, shows a Chapter 7 case filed in Mar 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Amos Isaac Tarver — Michigan, 13-45094


ᐅ Taketa N Tate, Michigan

Address: 7553 E Robinwood St Detroit, MI 48234

Concise Description of Bankruptcy Case 13-56803-mbm7: "Taketa N Tate's Chapter 7 bankruptcy, filed in Detroit, MI in September 6, 2013, led to asset liquidation, with the case closing in December 11, 2013."
Taketa N Tate — Michigan, 13-56803


ᐅ Ozella Tate, Michigan

Address: 286 Alter Rd Detroit, MI 48215

Bankruptcy Case 10-50476-tjt Overview: "Detroit, MI resident Ozella Tate's 2010-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-04."
Ozella Tate — Michigan, 10-50476


ᐅ Iii Flennard Leroy Tate, Michigan

Address: 19318 Indiana St Detroit, MI 48221

Snapshot of U.S. Bankruptcy Proceeding Case 13-48446-pjs: "Detroit, MI resident Iii Flennard Leroy Tate's April 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-30."
Iii Flennard Leroy Tate — Michigan, 13-48446


ᐅ Portia Ann Tate, Michigan

Address: 19960 Santa Rosa Dr Detroit, MI 48221-1241

Bankruptcy Case 2014-50047-mbm Summary: "The case of Portia Ann Tate in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Portia Ann Tate — Michigan, 2014-50047


ᐅ Jacqueline Denise Tate, Michigan

Address: 20435 Steel St Detroit, MI 48235-1138

Bankruptcy Case 16-44305-pjs Summary: "The bankruptcy record of Jacqueline Denise Tate from Detroit, MI, shows a Chapter 7 case filed in 03.23.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.21.2016."
Jacqueline Denise Tate — Michigan, 16-44305


ᐅ Cynthia D Tate, Michigan

Address: 19190 Monica St Detroit, MI 48221-1706

Snapshot of U.S. Bankruptcy Proceeding Case 14-47193-wsd: "In a Chapter 7 bankruptcy case, Cynthia D Tate from Detroit, MI, saw her proceedings start in Apr 25, 2014 and complete by July 24, 2014, involving asset liquidation."
Cynthia D Tate — Michigan, 14-47193


ᐅ Lashawn A Tate, Michigan

Address: 15714 Wildemere St Detroit, MI 48238

Snapshot of U.S. Bankruptcy Proceeding Case 13-45646-mbm: "The case of Lashawn A Tate in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lashawn A Tate — Michigan, 13-45646


ᐅ Latanya S Tate, Michigan

Address: 12126 Braile St Detroit, MI 48228-1040

Bankruptcy Case 15-56400-tjt Summary: "Latanya S Tate's bankruptcy, initiated in 11.10.2015 and concluded by 2016-02-08 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latanya S Tate — Michigan, 15-56400


ᐅ Janet Lynn Tate, Michigan

Address: 11227 Wayburn St Detroit, MI 48224

Bankruptcy Case 12-53391-wsd Summary: "The bankruptcy record of Janet Lynn Tate from Detroit, MI, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.03.2012."
Janet Lynn Tate — Michigan, 12-53391


ᐅ Toyia Cantrece Tate, Michigan

Address: 12658 Littlefield St Detroit, MI 48227-3514

Bankruptcy Case 14-47937-mbm Overview: "Toyia Cantrece Tate's Chapter 7 bankruptcy, filed in Detroit, MI in 05/06/2014, led to asset liquidation, with the case closing in Aug 4, 2014."
Toyia Cantrece Tate — Michigan, 14-47937


ᐅ Jennifer Tate, Michigan

Address: 5716 Hillcrest St Detroit, MI 48236-2106

Snapshot of U.S. Bankruptcy Proceeding Case 15-58706-wsd: "Jennifer Tate's bankruptcy, initiated in Dec 30, 2015 and concluded by March 29, 2016 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Tate — Michigan, 15-58706


ᐅ Marcus Garnell Tate, Michigan

Address: 18633 Lumpkin St Detroit, MI 48234-1212

Snapshot of U.S. Bankruptcy Proceeding Case 16-47436-tjt: "The bankruptcy record of Marcus Garnell Tate from Detroit, MI, shows a Chapter 7 case filed in 05/17/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-15."
Marcus Garnell Tate — Michigan, 16-47436


ᐅ Marguerite Gigi Tate, Michigan

Address: 19514 Winston St Detroit, MI 48219-4690

Bankruptcy Case 2014-52096-tjt Summary: "The case of Marguerite Gigi Tate in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marguerite Gigi Tate — Michigan, 2014-52096


ᐅ Mark Tate, Michigan

Address: 15861 Steel St Detroit, MI 48227

Brief Overview of Bankruptcy Case 12-54358-pjs: "In Detroit, MI, Mark Tate filed for Chapter 7 bankruptcy in 2012-06-12. This case, involving liquidating assets to pay off debts, was resolved by 09/16/2012."
Mark Tate — Michigan, 12-54358


ᐅ Michael Tate, Michigan

Address: 18112 Gruebner St Detroit, MI 48234

Snapshot of U.S. Bankruptcy Proceeding Case 12-48330-mbm: "In Detroit, MI, Michael Tate filed for Chapter 7 bankruptcy in 03.31.2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 5, 2012."
Michael Tate — Michigan, 12-48330


ᐅ Justina H Tate, Michigan

Address: 14114 Stahelin Ave Detroit, MI 48223-2934

Bankruptcy Case 15-44503-mbm Summary: "Justina H Tate's Chapter 7 bankruptcy, filed in Detroit, MI in March 2015, led to asset liquidation, with the case closing in 2015-06-22."
Justina H Tate — Michigan, 15-44503


ᐅ Steve D Tate, Michigan

Address: 12885 Bramell St Detroit, MI 48223

Bankruptcy Case 12-63429-tjt Overview: "In a Chapter 7 bankruptcy case, Steve D Tate from Detroit, MI, saw his proceedings start in October 2012 and complete by 2013-01-23, involving asset liquidation."
Steve D Tate — Michigan, 12-63429


ᐅ Jennifer Nicole Tatnall, Michigan

Address: 11501 Petoskey Ave Apt 125 Detroit, MI 48204-3917

Bankruptcy Case 15-51170-mar Overview: "The bankruptcy record of Jennifer Nicole Tatnall from Detroit, MI, shows a Chapter 7 case filed in 07/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 25, 2015."
Jennifer Nicole Tatnall — Michigan, 15-51170


ᐅ Selina Minyan Tatum, Michigan

Address: 6639 Barlum St Detroit, MI 48210

Bankruptcy Case 12-45785-wsd Overview: "The bankruptcy filing by Selina Minyan Tatum, undertaken in Mar 9, 2012 in Detroit, MI under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Selina Minyan Tatum — Michigan, 12-45785


ᐅ Janique Shanae Tatum, Michigan

Address: 20229 Ashton Ave Detroit, MI 48219-1503

Snapshot of U.S. Bankruptcy Proceeding Case 15-56534-mar: "Detroit, MI resident Janique Shanae Tatum's 2015-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Janique Shanae Tatum — Michigan, 15-56534


ᐅ Tamiko B Tatum, Michigan

Address: 19981 Indiana St Detroit, MI 48221

Brief Overview of Bankruptcy Case 13-56679-pjs: "The bankruptcy filing by Tamiko B Tatum, undertaken in Sep 4, 2013 in Detroit, MI under Chapter 7, concluded with discharge in December 9, 2013 after liquidating assets."
Tamiko B Tatum — Michigan, 13-56679


ᐅ Tracy Michelle Tatum, Michigan

Address: 14838 Penrod St Detroit, MI 48223

Snapshot of U.S. Bankruptcy Proceeding Case 11-67869-wsd: "The bankruptcy filing by Tracy Michelle Tatum, undertaken in October 2011 in Detroit, MI under Chapter 7, concluded with discharge in Jan 31, 2012 after liquidating assets."
Tracy Michelle Tatum — Michigan, 11-67869


ᐅ Valerie Denise Tatum, Michigan

Address: 20551 Lahser Rd Apt 19 Detroit, MI 48219-4407

Bankruptcy Case 16-49558-pjs Summary: "The bankruptcy record of Valerie Denise Tatum from Detroit, MI, shows a Chapter 7 case filed in 2016-07-01. In this process, assets were liquidated to settle debts, and the case was discharged in 09.29.2016."
Valerie Denise Tatum — Michigan, 16-49558


ᐅ Adrienne Marie Tatum, Michigan

Address: 4500 Trumbull St Apt 206 Detroit, MI 48208

Concise Description of Bankruptcy Case 11-67448-swr7: "Detroit, MI resident Adrienne Marie Tatum's 2011-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 25, 2012."
Adrienne Marie Tatum — Michigan, 11-67448


ᐅ Mary Elizabeth Tatum, Michigan

Address: 2715 E Larned St Detroit, MI 48207

Brief Overview of Bankruptcy Case 11-58333-swr: "Mary Elizabeth Tatum's bankruptcy, initiated in 07/01/2011 and concluded by 2011-09-27 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Elizabeth Tatum — Michigan, 11-58333


ᐅ Donald Tatum, Michigan

Address: 1050 Hibbard St Apt 20 Detroit, MI 48214

Snapshot of U.S. Bankruptcy Proceeding Case 10-56678-swr: "The bankruptcy filing by Donald Tatum, undertaken in 2010-05-20 in Detroit, MI under Chapter 7, concluded with discharge in 08.24.2010 after liquidating assets."
Donald Tatum — Michigan, 10-56678


ᐅ Reginald Joe Tatum, Michigan

Address: 19462 Huntington Rd Detroit, MI 48219-2165

Concise Description of Bankruptcy Case 16-46972-mbm7: "The bankruptcy filing by Reginald Joe Tatum, undertaken in May 6, 2016 in Detroit, MI under Chapter 7, concluded with discharge in 2016-08-04 after liquidating assets."
Reginald Joe Tatum — Michigan, 16-46972


ᐅ Ronald Taul, Michigan

Address: 4246 Fischer St Detroit, MI 48214

Snapshot of U.S. Bankruptcy Proceeding Case 12-65280-mbm: "The bankruptcy record of Ronald Taul from Detroit, MI, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.20.2013."
Ronald Taul — Michigan, 12-65280


ᐅ Cathleen Marie Tave, Michigan

Address: 8401 W 7 Mile Rd Detroit, MI 48221-2069

Concise Description of Bankruptcy Case 15-42436-pjs7: "Detroit, MI resident Cathleen Marie Tave's February 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 21, 2015."
Cathleen Marie Tave — Michigan, 15-42436


ᐅ Alvah Dishaun Taylor, Michigan

Address: 2984 Burlingame St Detroit, MI 48206-1434

Bankruptcy Case 09-61487-wsd Summary: "Filing for Chapter 13 bankruptcy in July 9, 2009, Alvah Dishaun Taylor from Detroit, MI, structured a repayment plan, achieving discharge in 2015-04-06."
Alvah Dishaun Taylor — Michigan, 09-61487


ᐅ Carlene Taylor, Michigan

Address: 14787 Saint Marys St Detroit, MI 48227

Concise Description of Bankruptcy Case 12-60570-swr7: "Carlene Taylor's Chapter 7 bankruptcy, filed in Detroit, MI in 2012-09-10, led to asset liquidation, with the case closing in December 2012."
Carlene Taylor — Michigan, 12-60570


ᐅ Alvin Taylor, Michigan

Address: 7442 Rutherford St Detroit, MI 48228

Bankruptcy Case 10-77218-mbm Summary: "The bankruptcy record of Alvin Taylor from Detroit, MI, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.19.2011."
Alvin Taylor — Michigan, 10-77218


ᐅ Deidre Monique Taylor, Michigan

Address: 18266 Coyle St Detroit, MI 48235

Brief Overview of Bankruptcy Case 11-54357-pjs: "In a Chapter 7 bankruptcy case, Deidre Monique Taylor from Detroit, MI, saw her proceedings start in 05/19/2011 and complete by August 23, 2011, involving asset liquidation."
Deidre Monique Taylor — Michigan, 11-54357


ᐅ Carmen Renito Taylor, Michigan

Address: 8633 Grandmont Ave Detroit, MI 48228-2081

Snapshot of U.S. Bankruptcy Proceeding Case 16-41798-pjs: "In Detroit, MI, Carmen Renito Taylor filed for Chapter 7 bankruptcy in 2016-02-12. This case, involving liquidating assets to pay off debts, was resolved by May 12, 2016."
Carmen Renito Taylor — Michigan, 16-41798


ᐅ Christopher Arcellscott Taylor, Michigan

Address: 18492 Steel St Detroit, MI 48235

Concise Description of Bankruptcy Case 13-44145-pjs7: "The bankruptcy record of Christopher Arcellscott Taylor from Detroit, MI, shows a Chapter 7 case filed in Mar 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 9, 2013."
Christopher Arcellscott Taylor — Michigan, 13-44145


ᐅ Charles Edward Taylor, Michigan

Address: 1190 Seward St Detroit, MI 48202

Bankruptcy Case 13-49038-mbm Overview: "Charles Edward Taylor's Chapter 7 bankruptcy, filed in Detroit, MI in May 1, 2013, led to asset liquidation, with the case closing in August 2013."
Charles Edward Taylor — Michigan, 13-49038


ᐅ Danielle N Taylor, Michigan

Address: 16815 Prevost St Detroit, MI 48235

Brief Overview of Bankruptcy Case 12-50883-mbm: "The bankruptcy record of Danielle N Taylor from Detroit, MI, shows a Chapter 7 case filed in 04.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/04/2012."
Danielle N Taylor — Michigan, 12-50883


ᐅ Annie Taylor, Michigan

Address: 7640 Helen St Detroit, MI 48211

Concise Description of Bankruptcy Case 10-68303-swr7: "The bankruptcy record of Annie Taylor from Detroit, MI, shows a Chapter 7 case filed in Sep 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-15."
Annie Taylor — Michigan, 10-68303


ᐅ Amonya Michelle Taylor, Michigan

Address: 18435 Braile St Detroit, MI 48219-2507

Bankruptcy Case 14-59718-mbm Overview: "Amonya Michelle Taylor's Chapter 7 bankruptcy, filed in Detroit, MI in December 2014, led to asset liquidation, with the case closing in 03.29.2015."
Amonya Michelle Taylor — Michigan, 14-59718


ᐅ Cory D Taylor, Michigan

Address: 15762 Biltmore St Detroit, MI 48227-1558

Bankruptcy Case 15-51626-pjs Overview: "The bankruptcy record of Cory D Taylor from Detroit, MI, shows a Chapter 7 case filed in 2015-08-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-02."
Cory D Taylor — Michigan, 15-51626


ᐅ Christopher L Taylor, Michigan

Address: 7387 Ellsworth St Detroit, MI 48238-1910

Bankruptcy Case 15-56929-wsd Overview: "The bankruptcy record of Christopher L Taylor from Detroit, MI, shows a Chapter 7 case filed in 2015-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-18."
Christopher L Taylor — Michigan, 15-56929


ᐅ Anthony B Taylor, Michigan

Address: 20411 Revere St Detroit, MI 48234-1751

Brief Overview of Bankruptcy Case 15-54844-wsd: "The case of Anthony B Taylor in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony B Taylor — Michigan, 15-54844


ᐅ Christopher Martell Taylor, Michigan

Address: 11666 N Martindale St Detroit, MI 48204

Bankruptcy Case 11-71261-swr Overview: "Detroit, MI resident Christopher Martell Taylor's 2011-12-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Christopher Martell Taylor — Michigan, 11-71261


ᐅ Couri S Taylor, Michigan

Address: 2928 Fischer St Detroit, MI 48214-1807

Bankruptcy Case 16-02595 Overview: "Detroit, MI resident Couri S Taylor's Jan 28, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 27, 2016."
Couri S Taylor — Michigan, 16-02595


ᐅ Carolyn Delores Taylor, Michigan

Address: 16830 Monte Vista St Detroit, MI 48221-2835

Bankruptcy Case 15-58211-wsd Overview: "In a Chapter 7 bankruptcy case, Carolyn Delores Taylor from Detroit, MI, saw her proceedings start in December 17, 2015 and complete by 2016-03-16, involving asset liquidation."
Carolyn Delores Taylor — Michigan, 15-58211


ᐅ Barbara Lenora Taylor, Michigan

Address: 18490 Burt Rd Detroit, MI 48219-2469

Bankruptcy Case 08-71692-mbm Overview: "Filing for Chapter 13 bankruptcy in 2008-12-30, Barbara Lenora Taylor from Detroit, MI, structured a repayment plan, achieving discharge in 01/14/2014."
Barbara Lenora Taylor — Michigan, 08-71692


ᐅ Anthony W Taylor, Michigan

Address: 10925 Mogul St Detroit, MI 48224-2484

Concise Description of Bankruptcy Case 15-48671-tjt7: "In a Chapter 7 bankruptcy case, Anthony W Taylor from Detroit, MI, saw their proceedings start in 2015-06-04 and complete by 09/02/2015, involving asset liquidation."
Anthony W Taylor — Michigan, 15-48671


ᐅ Cross Rena Taylor, Michigan

Address: 20232 Archer St Detroit, MI 48219

Brief Overview of Bankruptcy Case 11-51137-wsd: "In Detroit, MI, Cross Rena Taylor filed for Chapter 7 bankruptcy in April 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.18.2011."
Cross Rena Taylor — Michigan, 11-51137


ᐅ Christopher Taylor, Michigan

Address: 13800 Fordham St Detroit, MI 48205

Concise Description of Bankruptcy Case 10-58797-swr7: "Detroit, MI resident Christopher Taylor's 2010-06-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-13."
Christopher Taylor — Michigan, 10-58797


ᐅ Charles Taylor, Michigan

Address: 4368 Ternes St Detroit, MI 48210

Concise Description of Bankruptcy Case 10-44324-mbm7: "In Detroit, MI, Charles Taylor filed for Chapter 7 bankruptcy in 02/16/2010. This case, involving liquidating assets to pay off debts, was resolved by 05/23/2010."
Charles Taylor — Michigan, 10-44324


ᐅ Barnes Marcia Ella Taylor, Michigan

Address: 5657 28th St Detroit, MI 48210-1403

Brief Overview of Bankruptcy Case 15-47535-pjs: "In Detroit, MI, Barnes Marcia Ella Taylor filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-11."
Barnes Marcia Ella Taylor — Michigan, 15-47535


ᐅ Andre Orlando Taylor, Michigan

Address: 5298 24th St Detroit, MI 48208-1904

Bankruptcy Case 15-46968-mar Summary: "Andre Orlando Taylor's Chapter 7 bankruptcy, filed in Detroit, MI in 2015-04-30, led to asset liquidation, with the case closing in Jul 29, 2015."
Andre Orlando Taylor — Michigan, 15-46968


ᐅ Brown Elizabeth R Taylor, Michigan

Address: 16835 EDINBOROUGH RD Detroit, MI 48219

Concise Description of Bankruptcy Case 12-49560-tjt7: "In a Chapter 7 bankruptcy case, Brown Elizabeth R Taylor from Detroit, MI, saw her proceedings start in April 16, 2012 and complete by Jul 21, 2012, involving asset liquidation."
Brown Elizabeth R Taylor — Michigan, 12-49560


ᐅ Crystal Taylor, Michigan

Address: 19373 Saint Marys St Detroit, MI 48235

Bankruptcy Case 13-43984-swr Summary: "In a Chapter 7 bankruptcy case, Crystal Taylor from Detroit, MI, saw her proceedings start in 03/01/2013 and complete by June 5, 2013, involving asset liquidation."
Crystal Taylor — Michigan, 13-43984


ᐅ Alean Taylor, Michigan

Address: 3000 Tyler St Detroit, MI 48238

Bankruptcy Case 10-59177-wsd Summary: "The case of Alean Taylor in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alean Taylor — Michigan, 10-59177


ᐅ Antonio Shawn Taylor, Michigan

Address: 4032 W Euclid St Detroit, MI 48204

Bankruptcy Case 11-61927-swr Summary: "The bankruptcy filing by Antonio Shawn Taylor, undertaken in August 2011 in Detroit, MI under Chapter 7, concluded with discharge in 11.19.2011 after liquidating assets."
Antonio Shawn Taylor — Michigan, 11-61927


ᐅ Beatrice Taylor, Michigan

Address: 5100 Mckinley St Detroit, MI 48208-2085

Concise Description of Bankruptcy Case 15-58613-wsd7: "Beatrice Taylor's Chapter 7 bankruptcy, filed in Detroit, MI in 12.29.2015, led to asset liquidation, with the case closing in March 2016."
Beatrice Taylor — Michigan, 15-58613


ᐅ Alex William Taylor, Michigan

Address: 843 Ashland St Detroit, MI 48215

Snapshot of U.S. Bankruptcy Proceeding Case 13-46443-pjs: "In a Chapter 7 bankruptcy case, Alex William Taylor from Detroit, MI, saw their proceedings start in Mar 29, 2013 and complete by July 2013, involving asset liquidation."
Alex William Taylor — Michigan, 13-46443


ᐅ Alexandra Taylor, Michigan

Address: 19783 Sorrento St Detroit, MI 48235

Bankruptcy Case 11-45077-wsd Overview: "In a Chapter 7 bankruptcy case, Alexandra Taylor from Detroit, MI, saw her proceedings start in Feb 28, 2011 and complete by 2011-06-04, involving asset liquidation."
Alexandra Taylor — Michigan, 11-45077


ᐅ Catherina Lashawn Taylor, Michigan

Address: 3674 Wayburn St Detroit, MI 48224-3368

Concise Description of Bankruptcy Case 14-53658-tjt7: "Catherina Lashawn Taylor's Chapter 7 bankruptcy, filed in Detroit, MI in August 2014, led to asset liquidation, with the case closing in 11.23.2014."
Catherina Lashawn Taylor — Michigan, 14-53658


ᐅ Alfred C Taylor, Michigan

Address: 8119 House St Detroit, MI 48234

Concise Description of Bankruptcy Case 11-64621-swr7: "Alfred C Taylor's bankruptcy, initiated in September 18, 2011 and concluded by 12.23.2011 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfred C Taylor — Michigan, 11-64621


ᐅ Alicia Taylor, Michigan

Address: 4702 Springwells St Detroit, MI 48210

Concise Description of Bankruptcy Case 09-73850-swr7: "In a Chapter 7 bankruptcy case, Alicia Taylor from Detroit, MI, saw her proceedings start in October 2009 and complete by February 4, 2010, involving asset liquidation."
Alicia Taylor — Michigan, 09-73850


ᐅ Dajuanny Taylor, Michigan

Address: 14544 Prest St Detroit, MI 48227

Snapshot of U.S. Bankruptcy Proceeding Case 11-53285-wsd: "The case of Dajuanny Taylor in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dajuanny Taylor — Michigan, 11-53285


ᐅ Chimera Sherry Taylor, Michigan

Address: 509 Eliot St Detroit, MI 48201-2145

Bankruptcy Case 2014-54816-wsd Summary: "In Detroit, MI, Chimera Sherry Taylor filed for Chapter 7 bankruptcy in 2014-09-19. This case, involving liquidating assets to pay off debts, was resolved by 12/18/2014."
Chimera Sherry Taylor — Michigan, 2014-54816


ᐅ Chiquita Nicole Taylor, Michigan

Address: 11651 Laing St Detroit, MI 48224

Bankruptcy Case 12-65980-wsd Overview: "The bankruptcy filing by Chiquita Nicole Taylor, undertaken in November 2012 in Detroit, MI under Chapter 7, concluded with discharge in Mar 5, 2013 after liquidating assets."
Chiquita Nicole Taylor — Michigan, 12-65980


ᐅ Caneia Bianca Taylor, Michigan

Address: 16882 Washburn St Detroit, MI 48221-2845

Brief Overview of Bankruptcy Case 16-40720-tjt: "In a Chapter 7 bankruptcy case, Caneia Bianca Taylor from Detroit, MI, saw her proceedings start in January 2016 and complete by 04.20.2016, involving asset liquidation."
Caneia Bianca Taylor — Michigan, 16-40720


ᐅ Bessie Taylor, Michigan

Address: 15701 Winthrop St Detroit, MI 48227-2349

Bankruptcy Case 15-50701-tjt Overview: "The case of Bessie Taylor in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bessie Taylor — Michigan, 15-50701


ᐅ Celeste Arleane Taylor, Michigan

Address: 17740 Chandler Park Dr Detroit, MI 48224-1302

Bankruptcy Case 2014-45708-pjs Overview: "The bankruptcy record of Celeste Arleane Taylor from Detroit, MI, shows a Chapter 7 case filed in 04/02/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 1, 2014."
Celeste Arleane Taylor — Michigan, 2014-45708


ᐅ Debra I Taylor, Michigan

Address: 14992 Novara St Detroit, MI 48205

Brief Overview of Bankruptcy Case 12-66207-tjt: "The case of Debra I Taylor in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra I Taylor — Michigan, 12-66207


ᐅ Celeste N Taylor, Michigan

Address: 19763 Vaughan St Detroit, MI 48219-2010

Snapshot of U.S. Bankruptcy Proceeding Case 15-42267-mbm: "In a Chapter 7 bankruptcy case, Celeste N Taylor from Detroit, MI, saw her proceedings start in 2015-02-18 and complete by May 19, 2015, involving asset liquidation."
Celeste N Taylor — Michigan, 15-42267


ᐅ Dalzie Latrese Taylor, Michigan

Address: 14897 Braile St Detroit, MI 48223

Brief Overview of Bankruptcy Case 09-70239-swr: "Dalzie Latrese Taylor's bankruptcy, initiated in September 30, 2009 and concluded by January 4, 2010 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dalzie Latrese Taylor — Michigan, 09-70239


ᐅ Alphonso Taylor, Michigan

Address: 12621 Laing St Detroit, MI 48224

Bankruptcy Case 11-68847-wsd Summary: "Alphonso Taylor's bankruptcy, initiated in 2011-11-07 and concluded by February 11, 2012 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alphonso Taylor — Michigan, 11-68847


ᐅ Conie Taylor, Michigan

Address: 11019 Morang Dr Detroit, MI 48224

Brief Overview of Bankruptcy Case 12-58122-mbm: "Conie Taylor's bankruptcy, initiated in 2012-08-06 and concluded by 2012-11-10 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Conie Taylor — Michigan, 12-58122