personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Farmington, 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 Marius Sas, Michigan

Address: 29430 Gilchrest St Farmington, MI 48334

Concise Description of Bankruptcy Case 10-52124-mbm7: "Marius Sas's Chapter 7 bankruptcy, filed in Farmington, MI in April 13, 2010, led to asset liquidation, with the case closing in 07/18/2010."
Marius Sas — Michigan, 10-52124


ᐅ Andrea D Sawyer, Michigan

Address: 23057 Violet St Farmington, MI 48336-3380

Concise Description of Bankruptcy Case 14-56298-pjs7: "The case of Andrea D Sawyer in Farmington, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea D Sawyer — Michigan, 14-56298


ᐅ Ralph Scheer, Michigan

Address: 30515 W 14 Mile Rd Apt 25 Farmington, MI 48334

Snapshot of U.S. Bankruptcy Proceeding Case 10-50361-swr: "The bankruptcy filing by Ralph Scheer, undertaken in March 30, 2010 in Farmington, MI under Chapter 7, concluded with discharge in 07.04.2010 after liquidating assets."
Ralph Scheer — Michigan, 10-50361


ᐅ Joel D Schoenberg, Michigan

Address: 27920 Berrywood Ln Unit 40 Farmington, MI 48334

Concise Description of Bankruptcy Case 12-64851-pjs7: "Farmington, MI resident Joel D Schoenberg's November 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-13."
Joel D Schoenberg — Michigan, 12-64851


ᐅ Victoria Marie Schreiber, Michigan

Address: 29231 Fieldstone Farmington, MI 48334

Brief Overview of Bankruptcy Case 11-49225-mbm: "In Farmington, MI, Victoria Marie Schreiber filed for Chapter 7 bankruptcy in 03.31.2011. This case, involving liquidating assets to pay off debts, was resolved by 07.05.2011."
Victoria Marie Schreiber — Michigan, 11-49225


ᐅ Matthew G Schuler, Michigan

Address: 24788 W Woodside Ct Farmington, MI 48335

Bankruptcy Case 11-42066-tjt Summary: "Matthew G Schuler's Chapter 7 bankruptcy, filed in Farmington, MI in January 2011, led to asset liquidation, with the case closing in May 3, 2011."
Matthew G Schuler — Michigan, 11-42066


ᐅ Melissa Schultz, Michigan

Address: 23190 Halsted Rd Apt 210 Farmington, MI 48335

Snapshot of U.S. Bankruptcy Proceeding Case 12-44202-swr: "In a Chapter 7 bankruptcy case, Melissa Schultz from Farmington, MI, saw her proceedings start in Feb 24, 2012 and complete by May 2012, involving asset liquidation."
Melissa Schultz — Michigan, 12-44202


ᐅ Christopher Schultz, Michigan

Address: 34785 Bridgeman St Farmington, MI 48335

Concise Description of Bankruptcy Case 10-63504-swr7: "Christopher Schultz's Chapter 7 bankruptcy, filed in Farmington, MI in 2010-07-23, led to asset liquidation, with the case closing in 2010-10-27."
Christopher Schultz — Michigan, 10-63504


ᐅ Cynthia Schumacher, Michigan

Address: 33960 Kirby St Farmington, MI 48335

Snapshot of U.S. Bankruptcy Proceeding Case 10-44463-mbm: "Farmington, MI resident Cynthia Schumacher's 2010-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/25/2010."
Cynthia Schumacher — Michigan, 10-44463


ᐅ John Anthony Schwagle, Michigan

Address: 22295 Abington Dr Farmington, MI 48335

Snapshot of U.S. Bankruptcy Proceeding Case 13-40628-pjs: "In Farmington, MI, John Anthony Schwagle filed for Chapter 7 bankruptcy in Jan 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by April 20, 2013."
John Anthony Schwagle — Michigan, 13-40628


ᐅ Thomas Schwartz, Michigan

Address: 22515 Haynes Ave Farmington, MI 48336

Bankruptcy Case 10-45055-mbm Summary: "Thomas Schwartz's Chapter 7 bankruptcy, filed in Farmington, MI in 02.22.2010, led to asset liquidation, with the case closing in 2010-05-29."
Thomas Schwartz — Michigan, 10-45055


ᐅ Robert A Schwartz, Michigan

Address: 30988 Sutters Hill Ct Farmington, MI 48331

Snapshot of U.S. Bankruptcy Proceeding Case 13-43338-mbm: "The bankruptcy filing by Robert A Schwartz, undertaken in February 25, 2013 in Farmington, MI under Chapter 7, concluded with discharge in Jun 1, 2013 after liquidating assets."
Robert A Schwartz — Michigan, 13-43338


ᐅ Myrina Rachelle Scott, Michigan

Address: 30323 S Meadowridge Farmington, MI 48334

Brief Overview of Bankruptcy Case 12-63150-tjt: "In Farmington, MI, Myrina Rachelle Scott filed for Chapter 7 bankruptcy in Oct 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-20."
Myrina Rachelle Scott — Michigan, 12-63150


ᐅ Chico Demetrus Scott, Michigan

Address: 25355 Branchaster Rd Farmington, MI 48336

Brief Overview of Bankruptcy Case 11-47596-mbm: "In a Chapter 7 bankruptcy case, Chico Demetrus Scott from Farmington, MI, saw their proceedings start in 2011-03-21 and complete by 06.28.2011, involving asset liquidation."
Chico Demetrus Scott — Michigan, 11-47596


ᐅ Ii John Scott, Michigan

Address: 21631 Tulane Ave Farmington, MI 48336

Brief Overview of Bankruptcy Case 10-46678-wsd: "The bankruptcy filing by Ii John Scott, undertaken in 03/04/2010 in Farmington, MI under Chapter 7, concluded with discharge in June 8, 2010 after liquidating assets."
Ii John Scott — Michigan, 10-46678


ᐅ Thomas Duffy Seflic, Michigan

Address: 33230 S Manor Dr Apt 501 Farmington, MI 48336

Brief Overview of Bankruptcy Case 12-66597-swr: "In a Chapter 7 bankruptcy case, Thomas Duffy Seflic from Farmington, MI, saw their proceedings start in December 2012 and complete by March 2013, involving asset liquidation."
Thomas Duffy Seflic — Michigan, 12-66597


ᐅ Nicholas Leo Selasky, Michigan

Address: 35616 E Bay Ct Farmington, MI 48335

Bankruptcy Case 11-48270-mbm Summary: "Nicholas Leo Selasky's bankruptcy, initiated in March 25, 2011 and concluded by Jun 29, 2011 in Farmington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Leo Selasky — Michigan, 11-48270


ᐅ Latonya Sellers, Michigan

Address: 36251 Grand River Ave Apt 104 Farmington, MI 48335

Bankruptcy Case 10-68124-tjt Summary: "Latonya Sellers's bankruptcy, initiated in 2010-09-09 and concluded by Dec 14, 2010 in Farmington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latonya Sellers — Michigan, 10-68124


ᐅ Robert Selman, Michigan

Address: 37672 Bradley Dr Farmington, MI 48335

Brief Overview of Bankruptcy Case 10-66905-pjs: "The case of Robert Selman in Farmington, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Selman — Michigan, 10-66905


ᐅ Jozef Semjan, Michigan

Address: 34046 Colfax Dr Farmington, MI 48335

Snapshot of U.S. Bankruptcy Proceeding Case 10-50740-tjt: "Farmington, MI resident Jozef Semjan's 03/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 5, 2010."
Jozef Semjan — Michigan, 10-50740


ᐅ Richard Serna, Michigan

Address: 21935 Indian Creek Dr Farmington, MI 48335

Snapshot of U.S. Bankruptcy Proceeding Case 10-75212-swr: "The bankruptcy filing by Richard Serna, undertaken in 11/20/2010 in Farmington, MI under Chapter 7, concluded with discharge in March 1, 2011 after liquidating assets."
Richard Serna — Michigan, 10-75212


ᐅ Joseph Servetter, Michigan

Address: 31874 Trestain St Farmington, MI 48336

Bankruptcy Case 10-60510-wsd Overview: "Farmington, MI resident Joseph Servetter's 06.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 28, 2010."
Joseph Servetter — Michigan, 10-60510


ᐅ Gary Sesi, Michigan

Address: 30110 Green Acres Farmington, MI 48334

Bankruptcy Case 11-57101-pjs Overview: "Farmington, MI resident Gary Sesi's Jun 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-27."
Gary Sesi — Michigan, 11-57101


ᐅ Nasheda Abid Shaba, Michigan

Address: 35279 Gary St Farmington, MI 48331

Concise Description of Bankruptcy Case 12-55999-wsd7: "The bankruptcy record of Nasheda Abid Shaba from Farmington, MI, shows a Chapter 7 case filed in Jul 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 9, 2012."
Nasheda Abid Shaba — Michigan, 12-55999


ᐅ Donald Shady, Michigan

Address: 21621 Hamilton Ave Farmington, MI 48336

Bankruptcy Case 10-75654-wsd Summary: "The bankruptcy filing by Donald Shady, undertaken in 2010-11-24 in Farmington, MI under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Donald Shady — Michigan, 10-75654


ᐅ Rattala Shah, Michigan

Address: 31552 Orchard Crk Farmington, MI 48334

Brief Overview of Bankruptcy Case 12-64200-tjt: "Rattala Shah's Chapter 7 bankruptcy, filed in Farmington, MI in 2012-10-31, led to asset liquidation, with the case closing in 2013-02-04."
Rattala Shah — Michigan, 12-64200


ᐅ Dalia Shaham, Michigan

Address: 37586 Glengrove Dr Farmington, MI 48331

Bankruptcy Case 10-62630-mbm Overview: "Farmington, MI resident Dalia Shaham's 2010-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 19, 2010."
Dalia Shaham — Michigan, 10-62630


ᐅ Sarmad Shammami, Michigan

Address: 32311 Queensboro St Farmington, MI 48334

Concise Description of Bankruptcy Case 10-69578-wsd7: "Farmington, MI resident Sarmad Shammami's September 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2010."
Sarmad Shammami — Michigan, 10-69578


ᐅ Thikra Kesto Shammami, Michigan

Address: 29622 Orion Ct Farmington, MI 48334

Brief Overview of Bankruptcy Case 13-60291-pjs: "Thikra Kesto Shammami's bankruptcy, initiated in 11.05.2013 and concluded by 02.09.2014 in Farmington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thikra Kesto Shammami — Michigan, 13-60291


ᐅ Tara Rae Shanks, Michigan

Address: 22149 Atlantic Pointe Farmington, MI 48336

Snapshot of U.S. Bankruptcy Proceeding Case 11-40098-swr: "Tara Rae Shanks's bankruptcy, initiated in 2011-01-04 and concluded by 2011-04-12 in Farmington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara Rae Shanks — Michigan, 11-40098


ᐅ Diane Shapiro, Michigan

Address: 27745 Cordoba Apt 1104 Farmington, MI 48334

Concise Description of Bankruptcy Case 10-60068-mbm7: "Farmington, MI resident Diane Shapiro's Jun 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 25, 2010."
Diane Shapiro — Michigan, 10-60068


ᐅ Allan M Shapiro, Michigan

Address: 30135 Summit Dr Apt 102 Farmington, MI 48334

Bankruptcy Case 12-65723-wsd Overview: "The bankruptcy filing by Allan M Shapiro, undertaken in Nov 26, 2012 in Farmington, MI under Chapter 7, concluded with discharge in 03/02/2013 after liquidating assets."
Allan M Shapiro — Michigan, 12-65723


ᐅ Donald R Sharp, Michigan

Address: 28808 Kendallwood Dr Farmington, MI 48334

Bankruptcy Case 11-42096-tjt Summary: "Donald R Sharp's Chapter 7 bankruptcy, filed in Farmington, MI in January 28, 2011, led to asset liquidation, with the case closing in 2012-03-16."
Donald R Sharp — Michigan, 11-42096


ᐅ Lakeba I Sharp, Michigan

Address: 36365 Grand River Ave Apt 201 Farmington, MI 48335

Snapshot of U.S. Bankruptcy Proceeding Case 12-46758-mbm: "Farmington, MI resident Lakeba I Sharp's 2012-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 23, 2012."
Lakeba I Sharp — Michigan, 12-46758


ᐅ Jr Nathaniel Shaw, Michigan

Address: 24322 Pine Grove Ct Apt 59104 Farmington, MI 48335

Snapshot of U.S. Bankruptcy Proceeding Case 12-64224-pjs: "In Farmington, MI, Jr Nathaniel Shaw filed for Chapter 7 bankruptcy in 2012-10-31. This case, involving liquidating assets to pay off debts, was resolved by February 4, 2013."
Jr Nathaniel Shaw — Michigan, 12-64224


ᐅ Karen M Sheehan, Michigan

Address: 35102 Meadow Ln Farmington, MI 48335

Brief Overview of Bankruptcy Case 12-44802-wsd: "Karen M Sheehan's bankruptcy, initiated in February 2012 and concluded by 06/04/2012 in Farmington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen M Sheehan — Michigan, 12-44802


ᐅ Kayleigh Sheehan, Michigan

Address: 23385 Larkshire St Farmington, MI 48336

Snapshot of U.S. Bankruptcy Proceeding Case 12-44194-pjs: "In Farmington, MI, Kayleigh Sheehan filed for Chapter 7 bankruptcy in 2012-02-24. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Kayleigh Sheehan — Michigan, 12-44194


ᐅ Farouk Habeeb Sheena, Michigan

Address: 32900 Grand River Ave Apt 110 Farmington, MI 48336-3174

Snapshot of U.S. Bankruptcy Proceeding Case 09-72399-wsd: "Farouk Habeeb Sheena's Chapter 13 bankruptcy in Farmington, MI started in October 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in May 7, 2013."
Farouk Habeeb Sheena — Michigan, 09-72399


ᐅ Williams Nico Shelton, Michigan

Address: 23516 Middlebelt Rd Farmington, MI 48336

Bankruptcy Case 10-53255-tjt Summary: "In Farmington, MI, Williams Nico Shelton filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-27."
Williams Nico Shelton — Michigan, 10-53255


ᐅ Lawson Vanessa Ray Shelton, Michigan

Address: 29776 Grand River Ave Farmington, MI 48336

Bankruptcy Case 13-42645-mbm Summary: "Lawson Vanessa Ray Shelton's Chapter 7 bankruptcy, filed in Farmington, MI in February 2013, led to asset liquidation, with the case closing in 05.21.2013."
Lawson Vanessa Ray Shelton — Michigan, 13-42645


ᐅ Andrea L Shelton, Michigan

Address: 26375 Halsted Rd Apt 208 Farmington, MI 48331

Bankruptcy Case 12-67295-wsd Overview: "Andrea L Shelton's bankruptcy, initiated in December 18, 2012 and concluded by 03.24.2013 in Farmington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea L Shelton — Michigan, 12-67295


ᐅ Eizen Shina, Michigan

Address: 27047 Arden Park Cir Farmington, MI 48334

Bankruptcy Case 11-67357-swr Summary: "Eizen Shina's bankruptcy, initiated in 2011-10-21 and concluded by January 25, 2012 in Farmington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eizen Shina — Michigan, 11-67357


ᐅ Lyudviga Shneyders, Michigan

Address: 30038 W 12 Mile Rd Unit 41 Farmington, MI 48334

Bankruptcy Case 10-75375-swr Overview: "Farmington, MI resident Lyudviga Shneyders's 11.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.26.2011."
Lyudviga Shneyders — Michigan, 10-75375


ᐅ Maksim Shor, Michigan

Address: 31217 Country Ridge Cir Farmington, MI 48331

Bankruptcy Case 10-61830-swr Summary: "The bankruptcy record of Maksim Shor from Farmington, MI, shows a Chapter 7 case filed in 07.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/11/2010."
Maksim Shor — Michigan, 10-61830


ᐅ John Shubilla, Michigan

Address: 28685 Lake Park Dr Farmington, MI 48331

Snapshot of U.S. Bankruptcy Proceeding Case 10-41158-swr: "The bankruptcy record of John Shubilla from Farmington, MI, shows a Chapter 7 case filed in 01/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
John Shubilla — Michigan, 10-41158


ᐅ Felicia Ann Siml, Michigan

Address: 21245 Waldron St Farmington, MI 48336

Concise Description of Bankruptcy Case 11-69885-swr7: "In Farmington, MI, Felicia Ann Siml filed for Chapter 7 bankruptcy in 11.18.2011. This case, involving liquidating assets to pay off debts, was resolved by 02.22.2012."
Felicia Ann Siml — Michigan, 11-69885


ᐅ Bolden Denise Ann Simmons, Michigan

Address: 23072 Potomac Cir Farmington, MI 48335

Snapshot of U.S. Bankruptcy Proceeding Case 11-59260-pjs: "Farmington, MI resident Bolden Denise Ann Simmons's 07.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/19/2011."
Bolden Denise Ann Simmons — Michigan, 11-59260


ᐅ Myrna Faye Simpson, Michigan

Address: 31980 Partridge Ln Farmington, MI 48334

Brief Overview of Bankruptcy Case 12-48472-wsd: "In Farmington, MI, Myrna Faye Simpson filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.08.2012."
Myrna Faye Simpson — Michigan, 12-48472


ᐅ Karen Simpson, Michigan

Address: 23260 Halsted Rd Apt 111 Farmington, MI 48335

Brief Overview of Bankruptcy Case 09-76961-tjt: "The bankruptcy filing by Karen Simpson, undertaken in 2009-12-02 in Farmington, MI under Chapter 7, concluded with discharge in 03/16/2010 after liquidating assets."
Karen Simpson — Michigan, 09-76961


ᐅ Melody Blackman Sims, Michigan

Address: 22832 Longacre St Farmington, MI 48335

Bankruptcy Case 13-43058-wsd Summary: "Melody Blackman Sims's Chapter 7 bankruptcy, filed in Farmington, MI in 2013-02-20, led to asset liquidation, with the case closing in 05.27.2013."
Melody Blackman Sims — Michigan, 13-43058


ᐅ Lisa Sinclair, Michigan

Address: 37469 Glengrove Dr Farmington, MI 48331

Snapshot of U.S. Bankruptcy Proceeding Case 10-64364-pjs: "Lisa Sinclair's Chapter 7 bankruptcy, filed in Farmington, MI in 2010-07-30, led to asset liquidation, with the case closing in 2010-11-03."
Lisa Sinclair — Michigan, 10-64364


ᐅ Charles W Sinclair, Michigan

Address: 36821 Blanchard Blvd Apt 302 Farmington, MI 48335

Bankruptcy Case 13-40950-wsd Summary: "The bankruptcy filing by Charles W Sinclair, undertaken in January 2013 in Farmington, MI under Chapter 7, concluded with discharge in 04.24.2013 after liquidating assets."
Charles W Sinclair — Michigan, 13-40950


ᐅ Crystal Singh, Michigan

Address: 22542 Maywood Dr Apt 308 Farmington, MI 48335

Snapshot of U.S. Bankruptcy Proceeding Case 10-45696-swr: "Crystal Singh's Chapter 7 bankruptcy, filed in Farmington, MI in 2010-02-25, led to asset liquidation, with the case closing in 06/01/2010."
Crystal Singh — Michigan, 10-45696


ᐅ Kola Sinishtaj, Michigan

Address: 21710 Roosevelt Ave Farmington, MI 48336

Brief Overview of Bankruptcy Case 12-41415-mbm: "The bankruptcy filing by Kola Sinishtaj, undertaken in 2012-01-23 in Farmington, MI under Chapter 7, concluded with discharge in 2012-04-28 after liquidating assets."
Kola Sinishtaj — Michigan, 12-41415


ᐅ Jinan Sitto, Michigan

Address: 29402 Glen Oaks Blvd W Farmington, MI 48334

Bankruptcy Case 12-40932-swr Summary: "Farmington, MI resident Jinan Sitto's Jan 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 22, 2012."
Jinan Sitto — Michigan, 12-40932


ᐅ Lawrence Sklar, Michigan

Address: 30196 Mayfair Dr Farmington, MI 48331

Concise Description of Bankruptcy Case 10-52460-wsd7: "Farmington, MI resident Lawrence Sklar's 04.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 20, 2010."
Lawrence Sklar — Michigan, 10-52460


ᐅ Bernard Skop, Michigan

Address: 22040 Colgate St Farmington, MI 48336

Bankruptcy Case 11-59058-pjs Overview: "In Farmington, MI, Bernard Skop filed for Chapter 7 bankruptcy in 2011-07-13. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Bernard Skop — Michigan, 11-59058


ᐅ Doreen Slaga, Michigan

Address: 33453 Bostwick Pl Farmington, MI 48335

Snapshot of U.S. Bankruptcy Proceeding Case 12-52322-wsd: "In a Chapter 7 bankruptcy case, Doreen Slaga from Farmington, MI, saw her proceedings start in May 17, 2012 and complete by 2012-08-21, involving asset liquidation."
Doreen Slaga — Michigan, 12-52322


ᐅ John Sloan, Michigan

Address: 28334 Ridgebrook Rd Farmington, MI 48334

Bankruptcy Case 10-67255-swr Overview: "In a Chapter 7 bankruptcy case, John Sloan from Farmington, MI, saw their proceedings start in 2010-08-31 and complete by 2010-12-07, involving asset liquidation."
John Sloan — Michigan, 10-67255


ᐅ Brenda L Smartt, Michigan

Address: PO Box 3219 Farmington, MI 48333

Brief Overview of Bankruptcy Case 12-54697-tjt: "The bankruptcy filing by Brenda L Smartt, undertaken in 2012-06-18 in Farmington, MI under Chapter 7, concluded with discharge in 09.22.2012 after liquidating assets."
Brenda L Smartt — Michigan, 12-54697


ᐅ Brenda R Smartt, Michigan

Address: 33566 Annland St Farmington, MI 48331

Brief Overview of Bankruptcy Case 12-64475-pjs: "Brenda R Smartt's bankruptcy, initiated in 11.05.2012 and concluded by 02/09/2013 in Farmington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda R Smartt — Michigan, 12-64475


ᐅ Miriam Smedley, Michigan

Address: 30733 Shiawassee Rd # 41 Farmington, MI 48336

Snapshot of U.S. Bankruptcy Proceeding Case 12-67039-pjs: "Farmington, MI resident Miriam Smedley's 2012-12-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 20, 2013."
Miriam Smedley — Michigan, 12-67039


ᐅ Andrew J Smith, Michigan

Address: 21017 Oxford Ave Farmington, MI 48336

Concise Description of Bankruptcy Case 13-52504-wsd7: "Andrew J Smith's Chapter 7 bankruptcy, filed in Farmington, MI in 06.24.2013, led to asset liquidation, with the case closing in 09.24.2013."
Andrew J Smith — Michigan, 13-52504


ᐅ Jeanne Steuer, Michigan

Address: 30618 High Valley Rd Farmington, MI 48331

Bankruptcy Case 10-59149-swr Summary: "Jeanne Steuer's Chapter 7 bankruptcy, filed in Farmington, MI in June 2010, led to asset liquidation, with the case closing in 09.15.2010."
Jeanne Steuer — Michigan, 10-59149


ᐅ Michaele Stevens, Michigan

Address: 21800 Manor Ct Apt 907 Farmington, MI 48336

Snapshot of U.S. Bankruptcy Proceeding Case 10-50366-swr: "The bankruptcy filing by Michaele Stevens, undertaken in 03/30/2010 in Farmington, MI under Chapter 7, concluded with discharge in 07/04/2010 after liquidating assets."
Michaele Stevens — Michigan, 10-50366


ᐅ Jamila Stevens, Michigan

Address: 30016 Greenboro St Farmington, MI 48334

Bankruptcy Case 10-58030-swr Summary: "Farmington, MI resident Jamila Stevens's Jun 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Jamila Stevens — Michigan, 10-58030


ᐅ Jimmie Ray Stevens, Michigan

Address: 28730 Grand River Ave Trlr 5 Farmington, MI 48336

Bankruptcy Case 09-71607-tjt Summary: "In a Chapter 7 bankruptcy case, Jimmie Ray Stevens from Farmington, MI, saw their proceedings start in 2009-10-13 and complete by 01.17.2010, involving asset liquidation."
Jimmie Ray Stevens — Michigan, 09-71607


ᐅ Miya Stewart, Michigan

Address: 34780 W 8 Mile Rd Apt 14 Farmington, MI 48335

Bankruptcy Case 10-60935-mbm Summary: "In a Chapter 7 bankruptcy case, Miya Stewart from Farmington, MI, saw their proceedings start in 06/29/2010 and complete by October 2010, involving asset liquidation."
Miya Stewart — Michigan, 10-60935


ᐅ David John Stickler, Michigan

Address: 32242 Farmersville Rd Farmington, MI 48334

Snapshot of U.S. Bankruptcy Proceeding Case 11-48829-swr: "David John Stickler's Chapter 7 bankruptcy, filed in Farmington, MI in 03/30/2011, led to asset liquidation, with the case closing in 2011-07-04."
David John Stickler — Michigan, 11-48829


ᐅ Gregory W Stinson, Michigan

Address: 22295 Green Hill Rd Apt 31 Farmington, MI 48335

Snapshot of U.S. Bankruptcy Proceeding Case 12-40582-tjt: "The case of Gregory W Stinson in Farmington, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory W Stinson — Michigan, 12-40582


ᐅ Lidia Stoja, Michigan

Address: 23065 Canfield Ave Farmington, MI 48336

Brief Overview of Bankruptcy Case 10-65745-mbm: "Lidia Stoja's bankruptcy, initiated in 08.16.2010 and concluded by November 20, 2010 in Farmington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lidia Stoja — Michigan, 10-65745


ᐅ Vasile Stoja, Michigan

Address: PO Box 518 Farmington, MI 48332

Concise Description of Bankruptcy Case 10-69554-pjs7: "Vasile Stoja's bankruptcy, initiated in September 24, 2010 and concluded by Dec 29, 2010 in Farmington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vasile Stoja — Michigan, 10-69554


ᐅ Nichole D Stokes, Michigan

Address: 36660 Lansbury Ln Farmington, MI 48335-2932

Snapshot of U.S. Bankruptcy Proceeding Case 09-41326-tjt: "Nichole D Stokes's Farmington, MI bankruptcy under Chapter 13 in January 20, 2009 led to a structured repayment plan, successfully discharged in 01.28.2015."
Nichole D Stokes — Michigan, 09-41326


ᐅ Zebedee Stokes, Michigan

Address: 36660 Lansbury Ln Farmington, MI 48335-2932

Brief Overview of Bankruptcy Case 09-41326-tjt: "Filing for Chapter 13 bankruptcy in January 2009, Zebedee Stokes from Farmington, MI, structured a repayment plan, achieving discharge in 01.28.2015."
Zebedee Stokes — Michigan, 09-41326


ᐅ Max Sulla, Michigan

Address: 39300 Medallion Ct Apt 6204 Farmington, MI 48331

Bankruptcy Case 10-45745-wsd Summary: "Max Sulla's Chapter 7 bankruptcy, filed in Farmington, MI in 02/25/2010, led to asset liquidation, with the case closing in June 2010."
Max Sulla — Michigan, 10-45745


ᐅ Bastian Sullivan, Michigan

Address: 21803 Albion Ave Farmington, MI 48336

Bankruptcy Case 09-76166-tjt Summary: "The bankruptcy filing by Bastian Sullivan, undertaken in 11/24/2009 in Farmington, MI under Chapter 7, concluded with discharge in 2010-02-28 after liquidating assets."
Bastian Sullivan — Michigan, 09-76166


ᐅ Richard A Suminski, Michigan

Address: 20832 Tuck Rd Trlr 154 Farmington, MI 48336

Brief Overview of Bankruptcy Case 11-40786-mbm: "Richard A Suminski's Chapter 7 bankruptcy, filed in Farmington, MI in 2011-01-12, led to asset liquidation, with the case closing in Apr 5, 2011."
Richard A Suminski — Michigan, 11-40786


ᐅ Gregory Switaj, Michigan

Address: 33522 Colony Park Dr Farmington, MI 48331

Concise Description of Bankruptcy Case 09-73863-tjt7: "Farmington, MI resident Gregory Switaj's Oct 31, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-04."
Gregory Switaj — Michigan, 09-73863


ᐅ Donna F Swoboda, Michigan

Address: 27248 Bramwell St Farmington, MI 48334

Brief Overview of Bankruptcy Case 12-41350-swr: "The bankruptcy record of Donna F Swoboda from Farmington, MI, shows a Chapter 7 case filed in 2012-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in 04.26.2012."
Donna F Swoboda — Michigan, 12-41350


ᐅ Jacob George Sworski, Michigan

Address: 30976 Perrys Xing Farmington, MI 48331

Bankruptcy Case 12-53519-wsd Summary: "The bankruptcy filing by Jacob George Sworski, undertaken in 2012-05-31 in Farmington, MI under Chapter 7, concluded with discharge in 09.04.2012 after liquidating assets."
Jacob George Sworski — Michigan, 12-53519


ᐅ Marianne Szalega, Michigan

Address: 27618 Shiawassee Rd Farmington, MI 48336

Concise Description of Bankruptcy Case 12-66467-tjt7: "The bankruptcy filing by Marianne Szalega, undertaken in 2012-12-05 in Farmington, MI under Chapter 7, concluded with discharge in 2013-03-11 after liquidating assets."
Marianne Szalega — Michigan, 12-66467


ᐅ Valerie Ann Szwed, Michigan

Address: 28091 Quail Hollow Rd Farmington, MI 48331

Snapshot of U.S. Bankruptcy Proceeding Case 12-66729-tjt: "In a Chapter 7 bankruptcy case, Valerie Ann Szwed from Farmington, MI, saw her proceedings start in 12.10.2012 and complete by 03.16.2013, involving asset liquidation."
Valerie Ann Szwed — Michigan, 12-66729


ᐅ Michelle Ann Taber, Michigan

Address: 31448 Orchard Crk Farmington, MI 48334

Brief Overview of Bankruptcy Case 11-49680-swr: "The case of Michelle Ann Taber in Farmington, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Ann Taber — Michigan, 11-49680


ᐅ Coleen Tabor, Michigan

Address: 22735 Violet St Farmington, MI 48336

Bankruptcy Case 13-48201-pjs Overview: "The bankruptcy record of Coleen Tabor from Farmington, MI, shows a Chapter 7 case filed in April 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-27."
Coleen Tabor — Michigan, 13-48201


ᐅ Karen Tackett, Michigan

Address: 28058 Quail Hollow Rd Farmington, MI 48331

Brief Overview of Bankruptcy Case 10-63707-pjs: "The case of Karen Tackett in Farmington, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Tackett — Michigan, 10-63707


ᐅ Akil K Talley, Michigan

Address: 27700 Cordoba Farmington, MI 48334

Bankruptcy Case 11-42520-pjs Overview: "Akil K Talley's bankruptcy, initiated in Feb 1, 2011 and concluded by 2011-05-03 in Farmington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Akil K Talley — Michigan, 11-42520


ᐅ Scott Bradley Tambling, Michigan

Address: 28512 Wildwood Trl Farmington, MI 48336

Bankruptcy Case 11-53466-pjs Summary: "The bankruptcy record of Scott Bradley Tambling from Farmington, MI, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/16/2011."
Scott Bradley Tambling — Michigan, 11-53466


ᐅ Gardus Tate, Michigan

Address: 38658 Mystic Ct Farmington, MI 48331

Bankruptcy Case 12-52460-swr Summary: "The case of Gardus Tate in Farmington, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gardus Tate — Michigan, 12-52460


ᐅ Charles F Taup, Michigan

Address: 21921 Indian Creek Dr Apt 3 Farmington, MI 48335

Brief Overview of Bankruptcy Case 11-67703-tjt: "Charles F Taup's Chapter 7 bankruptcy, filed in Farmington, MI in 2011-10-25, led to asset liquidation, with the case closing in 01/29/2012."
Charles F Taup — Michigan, 11-67703


ᐅ Sabrina Taylor, Michigan

Address: 32285 Glen Cv Apt 7 Farmington, MI 48334

Bankruptcy Case 10-54064-tjt Overview: "The bankruptcy filing by Sabrina Taylor, undertaken in April 2010 in Farmington, MI under Chapter 7, concluded with discharge in 2010-08-02 after liquidating assets."
Sabrina Taylor — Michigan, 10-54064


ᐅ Viola Taylor, Michigan

Address: 35729 Terrace Ct Farmington, MI 48335

Brief Overview of Bankruptcy Case 10-49457-tjt: "Farmington, MI resident Viola Taylor's March 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/28/2010."
Viola Taylor — Michigan, 10-49457


ᐅ Vivian L Taylor, Michigan

Address: 25383 Leestock Farmington, MI 48336

Snapshot of U.S. Bankruptcy Proceeding Case 11-59460-tjt: "The case of Vivian L Taylor in Farmington, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vivian L Taylor — Michigan, 11-59460


ᐅ Erika K Taylor, Michigan

Address: 31272 Stonegate Ct Farmington, MI 48331

Snapshot of U.S. Bankruptcy Proceeding Case 11-60069-tjt: "The bankruptcy filing by Erika K Taylor, undertaken in 2011-07-25 in Farmington, MI under Chapter 7, concluded with discharge in Oct 18, 2011 after liquidating assets."
Erika K Taylor — Michigan, 11-60069


ᐅ Catrina D Taylor, Michigan

Address: 21655 Green Hill Rd Apt 217 Farmington, MI 48335

Bankruptcy Case 13-52941-wsd Summary: "In a Chapter 7 bankruptcy case, Catrina D Taylor from Farmington, MI, saw her proceedings start in Jul 1, 2013 and complete by 10.05.2013, involving asset liquidation."
Catrina D Taylor — Michigan, 13-52941


ᐅ David J Taylor, Michigan

Address: 21331 Hamilton Ave Trlr 19 Farmington, MI 48336

Brief Overview of Bankruptcy Case 09-72405-swr: "In a Chapter 7 bankruptcy case, David J Taylor from Farmington, MI, saw his proceedings start in October 2009 and complete by 2010-01-24, involving asset liquidation."
David J Taylor — Michigan, 09-72405


ᐅ Iii William Joseph Tebor, Michigan

Address: 20832 Tuck Rd Trlr 133 Farmington, MI 48336

Brief Overview of Bankruptcy Case 13-43318-swr: "The bankruptcy filing by Iii William Joseph Tebor, undertaken in Feb 24, 2013 in Farmington, MI under Chapter 7, concluded with discharge in 05.31.2013 after liquidating assets."
Iii William Joseph Tebor — Michigan, 13-43318


ᐅ Marvin Dale Teeples, Michigan

Address: 23260 Orchard Lake Rd Farmington, MI 48336

Concise Description of Bankruptcy Case 13-56497-wsd7: "Marvin Dale Teeples's Chapter 7 bankruptcy, filed in Farmington, MI in 08.30.2013, led to asset liquidation, with the case closing in December 2013."
Marvin Dale Teeples — Michigan, 13-56497


ᐅ Carolyn Judith Terrell, Michigan

Address: 22691 Braeside Cir Farmington, MI 48335

Concise Description of Bankruptcy Case 12-66698-tjt7: "The case of Carolyn Judith Terrell in Farmington, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn Judith Terrell — Michigan, 12-66698


ᐅ Sherry Lynn Terry, Michigan

Address: 33680 Harlowshire St Farmington, MI 48335

Snapshot of U.S. Bankruptcy Proceeding Case 11-59998-wsd: "In a Chapter 7 bankruptcy case, Sherry Lynn Terry from Farmington, MI, saw her proceedings start in 2011-07-24 and complete by October 2011, involving asset liquidation."
Sherry Lynn Terry — Michigan, 11-59998


ᐅ Todd E Terry, Michigan

Address: 31027 Sunderland Dr Farmington, MI 48331

Concise Description of Bankruptcy Case 11-59308-wsd7: "Todd E Terry's Chapter 7 bankruptcy, filed in Farmington, MI in 07/15/2011, led to asset liquidation, with the case closing in 2011-10-19."
Todd E Terry — Michigan, 11-59308