personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Flushing, 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 Jr Richard Potter, Michigan

Address: 8341 Frances Rd Flushing, MI 48433

Bankruptcy Case 11-30482-dof Summary: "Jr Richard Potter's bankruptcy, initiated in 01.31.2011 and concluded by May 7, 2011 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Richard Potter — Michigan, 11-30482


ᐅ Randy Powers, Michigan

Address: 10121 Beecher Rd Flushing, MI 48433

Bankruptcy Case 10-33823-dof Overview: "The bankruptcy record of Randy Powers from Flushing, MI, shows a Chapter 7 case filed in 2010-07-09. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Randy Powers — Michigan, 10-33823


ᐅ Michael J Pozzi, Michigan

Address: 1038 Nichols Rd Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 11-30944-dof: "The bankruptcy filing by Michael J Pozzi, undertaken in 02.28.2011 in Flushing, MI under Chapter 7, concluded with discharge in June 4, 2011 after liquidating assets."
Michael J Pozzi — Michigan, 11-30944


ᐅ Iii David Price, Michigan

Address: 7376 W Mount Morris Rd Flushing, MI 48433

Brief Overview of Bankruptcy Case 11-33693-dof: "The case of Iii David Price in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii David Price — Michigan, 11-33693


ᐅ Joseph W Prieur, Michigan

Address: 1015 Pleasantview Dr Flushing, MI 48433-1435

Bankruptcy Case 14-31127-dof Summary: "The bankruptcy filing by Joseph W Prieur, undertaken in Apr 15, 2014 in Flushing, MI under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Joseph W Prieur — Michigan, 14-31127


ᐅ Crystal L Province, Michigan

Address: 3101 Suffolk Ct Flushing, MI 48433-3121

Bankruptcy Case 14-31368-dof Overview: "The case of Crystal L Province in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal L Province — Michigan, 14-31368


ᐅ Ii Mario Pulido, Michigan

Address: 7139 Johnson Rd Flushing, MI 48433

Brief Overview of Bankruptcy Case 12-34340-dof: "The case of Ii Mario Pulido in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Mario Pulido — Michigan, 12-34340


ᐅ Kevin P Quarles, Michigan

Address: 7344 Morrcrest Ln Flushing, MI 48433-8882

Bankruptcy Case 15-32004-dof Overview: "The bankruptcy filing by Kevin P Quarles, undertaken in 08/18/2015 in Flushing, MI under Chapter 7, concluded with discharge in 2015-11-16 after liquidating assets."
Kevin P Quarles — Michigan, 15-32004


ᐅ Brandy Racely, Michigan

Address: 8388 N Seymour Rd Flushing, MI 48433

Concise Description of Bankruptcy Case 12-30574-dof7: "The bankruptcy record of Brandy Racely from Flushing, MI, shows a Chapter 7 case filed in 02.13.2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2012."
Brandy Racely — Michigan, 12-30574


ᐅ Sr David L Ralph, Michigan

Address: 6351 Carpenter Rd Flushing, MI 48433

Concise Description of Bankruptcy Case 11-30538-dof7: "In a Chapter 7 bankruptcy case, Sr David L Ralph from Flushing, MI, saw his proceedings start in 02.07.2011 and complete by May 2011, involving asset liquidation."
Sr David L Ralph — Michigan, 11-30538


ᐅ Jack L Randall, Michigan

Address: 5365 Flushing Rd Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 13-32717-dof: "Jack L Randall's bankruptcy, initiated in Aug 7, 2013 and concluded by 2013-11-11 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack L Randall — Michigan, 13-32717


ᐅ Shawn Lawrence Randall, Michigan

Address: 3030 Pinehill Pl Flushing, MI 48433

Brief Overview of Bankruptcy Case 09-35471-dof: "In a Chapter 7 bankruptcy case, Shawn Lawrence Randall from Flushing, MI, saw their proceedings start in 2009-10-13 and complete by 2010-01-17, involving asset liquidation."
Shawn Lawrence Randall — Michigan, 09-35471


ᐅ John P Randol, Michigan

Address: 5516 Bangor Ave Flushing, MI 48433

Bankruptcy Case 13-31595-dof Summary: "John P Randol's Chapter 7 bankruptcy, filed in Flushing, MI in 2013-05-01, led to asset liquidation, with the case closing in 2013-08-05."
John P Randol — Michigan, 13-31595


ᐅ Stephanie R Randolph, Michigan

Address: 3703 Suffolk Ct Flushing, MI 48433-3116

Concise Description of Bankruptcy Case 14-32976-dof7: "In Flushing, MI, Stephanie R Randolph filed for Chapter 7 bankruptcy in 2014-11-05. This case, involving liquidating assets to pay off debts, was resolved by Feb 3, 2015."
Stephanie R Randolph — Michigan, 14-32976


ᐅ Kimberly Ann Raup, Michigan

Address: 8026 Morrish Rd Flushing, MI 48433

Brief Overview of Bankruptcy Case 13-30714-dof: "Flushing, MI resident Kimberly Ann Raup's 03.04.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Kimberly Ann Raup — Michigan, 13-30714


ᐅ Darci Jo Ravenscraft, Michigan

Address: 108 Mary St Flushing, MI 48433-1654

Brief Overview of Bankruptcy Case 09-33632-dof: "In her Chapter 13 bankruptcy case filed in 2009-07-06, Flushing, MI's Darci Jo Ravenscraft agreed to a debt repayment plan, which was successfully completed by 12.02.2014."
Darci Jo Ravenscraft — Michigan, 09-33632


ᐅ Danette M Reed, Michigan

Address: 7308 101st St Flushing, MI 48433

Bankruptcy Case 13-34155-dof Summary: "In Flushing, MI, Danette M Reed filed for Chapter 7 bankruptcy in Dec 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-24."
Danette M Reed — Michigan, 13-34155


ᐅ Charlotte A Reid, Michigan

Address: 3201 Amelia Ave Flushing, MI 48433-2305

Bankruptcy Case 09-36325-dof Overview: "The bankruptcy record for Charlotte A Reid from Flushing, MI, under Chapter 13, filed in 11/24/2009, involved setting up a repayment plan, finalized by 2013-03-01."
Charlotte A Reid — Michigan, 09-36325


ᐅ Alan Reno, Michigan

Address: 8350 Maurice Ln Flushing, MI 48433

Brief Overview of Bankruptcy Case 10-32025-dof: "The case of Alan Reno in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan Reno — Michigan, 10-32025


ᐅ Heather Lynn Richards, Michigan

Address: 334 Wilcox St Flushing, MI 48433-1767

Brief Overview of Bankruptcy Case 07-60669-RBK: "In her Chapter 13 bankruptcy case filed in 2007-06-08, Flushing, MI's Heather Lynn Richards agreed to a debt repayment plan, which was successfully completed by Aug 17, 2012."
Heather Lynn Richards — Michigan, 07-60669


ᐅ Denise I Richardson, Michigan

Address: 5501 Deland Rd Flushing, MI 48433-1170

Bankruptcy Case 09-34915-dof Overview: "The bankruptcy record for Denise I Richardson from Flushing, MI, under Chapter 13, filed in Sep 15, 2009, involved setting up a repayment plan, finalized by December 2014."
Denise I Richardson — Michigan, 09-34915


ᐅ Heather L Richardson, Michigan

Address: 5501 Deland Rd Flushing, MI 48433

Bankruptcy Case 12-30169-dof Summary: "Flushing, MI resident Heather L Richardson's 01.16.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.10.2012."
Heather L Richardson — Michigan, 12-30169


ᐅ Thomas G Richardson, Michigan

Address: 5501 Deland Rd Flushing, MI 48433-1170

Snapshot of U.S. Bankruptcy Proceeding Case 09-34915-dof: "Thomas G Richardson's Chapter 13 bankruptcy in Flushing, MI started in 2009-09-15. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-12-30."
Thomas G Richardson — Michigan, 09-34915


ᐅ Rena Richmond, Michigan

Address: 5450 Duffield Rd Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 10-30186-dof: "Rena Richmond's bankruptcy, initiated in January 15, 2010 and concluded by April 13, 2010 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rena Richmond — Michigan, 10-30186


ᐅ April Rigiel, Michigan

Address: 347 Dutch Mill Dr Flushing, MI 48433

Bankruptcy Case 10-35879-dof Overview: "The case of April Rigiel in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
April Rigiel — Michigan, 10-35879


ᐅ Mark Rivord, Michigan

Address: 11017 Coldwater Rd Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 09-35549-dof: "Mark Rivord's bankruptcy, initiated in 2009-10-17 and concluded by 01.21.2010 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Rivord — Michigan, 09-35549


ᐅ Sharold Robinson, Michigan

Address: 5348 Flushing Rd Flushing, MI 48433-2558

Brief Overview of Bankruptcy Case 15-30068-dof: "Flushing, MI resident Sharold Robinson's 2015-01-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.12.2015."
Sharold Robinson — Michigan, 15-30068


ᐅ Jesse Andrew Robinson, Michigan

Address: 512 Leland St Flushing, MI 48433-3301

Snapshot of U.S. Bankruptcy Proceeding Case 16-31186-dof: "The bankruptcy record of Jesse Andrew Robinson from Flushing, MI, shows a Chapter 7 case filed in 2016-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Jesse Andrew Robinson — Michigan, 16-31186


ᐅ Monique K Robinson, Michigan

Address: 3901 Suffolk Ct Flushing, MI 48433

Bankruptcy Case 11-31277-dof Overview: "In Flushing, MI, Monique K Robinson filed for Chapter 7 bankruptcy in March 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 15, 2011."
Monique K Robinson — Michigan, 11-31277


ᐅ Edward D Rodden, Michigan

Address: 215 W Henry St Apt 2 Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 13-32595-dof: "The bankruptcy filing by Edward D Rodden, undertaken in 2013-07-26 in Flushing, MI under Chapter 7, concluded with discharge in October 30, 2013 after liquidating assets."
Edward D Rodden — Michigan, 13-32595


ᐅ Scot R Rodriguez, Michigan

Address: 7337 N Seymour Rd Flushing, MI 48433

Bankruptcy Case 12-34874-dof Summary: "Flushing, MI resident Scot R Rodriguez's 2012-12-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-23."
Scot R Rodriguez — Michigan, 12-34874


ᐅ Kenneth Roivas, Michigan

Address: 7409 N Elms Rd Flushing, MI 48433

Bankruptcy Case 12-33175-dof Summary: "Kenneth Roivas's bankruptcy, initiated in 2012-08-01 and concluded by 2012-11-05 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Roivas — Michigan, 12-33175


ᐅ Kenneth Romanowski, Michigan

Address: 5307 Pinewood Dr Flushing, MI 48433

Bankruptcy Case 10-35994-dof Overview: "The case of Kenneth Romanowski in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Romanowski — Michigan, 10-35994


ᐅ Marvin Roper, Michigan

Address: 3092 Dillon Rd Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 11-32920-dof: "In Flushing, MI, Marvin Roper filed for Chapter 7 bankruptcy in June 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.07.2011."
Marvin Roper — Michigan, 11-32920


ᐅ Michael Joseph Rose, Michigan

Address: 619 Fairfield Dr Flushing, MI 48433

Bankruptcy Case 12-31489-dof Overview: "The case of Michael Joseph Rose in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Joseph Rose — Michigan, 12-31489


ᐅ Zanita Irene Rose, Michigan

Address: 915 Coutant St Flushing, MI 48433-1726

Bankruptcy Case 09-31258-dof Overview: "Chapter 13 bankruptcy for Zanita Irene Rose in Flushing, MI began in Mar 12, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2015-03-03."
Zanita Irene Rose — Michigan, 09-31258


ᐅ Jason S Rosencrantz, Michigan

Address: 6008 Carpenter Rd Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 12-32191-dof: "The bankruptcy record of Jason S Rosencrantz from Flushing, MI, shows a Chapter 7 case filed in 2012-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 22, 2012."
Jason S Rosencrantz — Michigan, 12-32191


ᐅ Douglas Wayne Roth, Michigan

Address: 10172 Willowbrook Dr Flushing, MI 48433

Bankruptcy Case 13-31098-dof Overview: "Douglas Wayne Roth's Chapter 7 bankruptcy, filed in Flushing, MI in 2013-03-28, led to asset liquidation, with the case closing in Jul 2, 2013."
Douglas Wayne Roth — Michigan, 13-31098


ᐅ Brian S Roth, Michigan

Address: 409 Chestnut St Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 11-34907-dof: "The bankruptcy filing by Brian S Roth, undertaken in Oct 25, 2011 in Flushing, MI under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Brian S Roth — Michigan, 11-34907


ᐅ Becky A Rouse, Michigan

Address: 5225 Highland Shore Dr Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 09-35606-dof: "In a Chapter 7 bankruptcy case, Becky A Rouse from Flushing, MI, saw her proceedings start in October 21, 2009 and complete by 01.25.2010, involving asset liquidation."
Becky A Rouse — Michigan, 09-35606


ᐅ Michael Rowe, Michigan

Address: 1007 Henry Ct Flushing, MI 48433

Bankruptcy Case 11-30825-dof Overview: "Michael Rowe's bankruptcy, initiated in 2011-02-22 and concluded by 2011-06-02 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Rowe — Michigan, 11-30825


ᐅ Stephen Rowley, Michigan

Address: 2176 Disch St Flushing, MI 48433

Brief Overview of Bankruptcy Case 09-35467-dof: "The bankruptcy record of Stephen Rowley from Flushing, MI, shows a Chapter 7 case filed in 10.13.2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Stephen Rowley — Michigan, 09-35467


ᐅ Iii Richard Rowse, Michigan

Address: 423 River Woods Dr Flushing, MI 48433

Bankruptcy Case 10-32524-dof Overview: "In Flushing, MI, Iii Richard Rowse filed for Chapter 7 bankruptcy in May 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-07."
Iii Richard Rowse — Michigan, 10-32524


ᐅ Heather L Ruelan, Michigan

Address: 464 Woodland Ponds Dr Flushing, MI 48433

Brief Overview of Bankruptcy Case 11-30406-dof: "The bankruptcy filing by Heather L Ruelan, undertaken in January 28, 2011 in Flushing, MI under Chapter 7, concluded with discharge in 2011-05-03 after liquidating assets."
Heather L Ruelan — Michigan, 11-30406


ᐅ Mark W Runnals, Michigan

Address: 7036 Randee St Flushing, MI 48433

Concise Description of Bankruptcy Case 12-31877-dof7: "The case of Mark W Runnals in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark W Runnals — Michigan, 12-31877


ᐅ Paul Robert Rupp, Michigan

Address: 10077 Stanley Rd Flushing, MI 48433

Concise Description of Bankruptcy Case 13-32056-dof7: "In a Chapter 7 bankruptcy case, Paul Robert Rupp from Flushing, MI, saw their proceedings start in Jun 10, 2013 and complete by 2013-09-14, involving asset liquidation."
Paul Robert Rupp — Michigan, 13-32056


ᐅ Mildred Elaine Rutherford, Michigan

Address: 7260 Northfield Cir Flushing, MI 48433-9427

Bankruptcy Case 15-30595-dof Summary: "Mildred Elaine Rutherford's Chapter 7 bankruptcy, filed in Flushing, MI in March 2015, led to asset liquidation, with the case closing in June 10, 2015."
Mildred Elaine Rutherford — Michigan, 15-30595


ᐅ Anthony Sabourin, Michigan

Address: 7228 Johnson Rd Flushing, MI 48433-9049

Concise Description of Bankruptcy Case 10-33030-dof7: "Anthony Sabourin, a resident of Flushing, MI, entered a Chapter 13 bankruptcy plan in May 2010, culminating in its successful completion by 2013-12-03."
Anthony Sabourin — Michigan, 10-33030


ᐅ Pamela Sabourin, Michigan

Address: 7228 Johnson Rd Flushing, MI 48433-9049

Brief Overview of Bankruptcy Case 10-33030-dof: "Pamela Sabourin, a resident of Flushing, MI, entered a Chapter 13 bankruptcy plan in May 2010, culminating in its successful completion by 2013-12-03."
Pamela Sabourin — Michigan, 10-33030


ᐅ Yvonne Lucille Salem, Michigan

Address: 3114 Pinegate Dr Flushing, MI 48433

Concise Description of Bankruptcy Case 12-33639-dof7: "In Flushing, MI, Yvonne Lucille Salem filed for Chapter 7 bankruptcy in 09.05.2012. This case, involving liquidating assets to pay off debts, was resolved by 12.10.2012."
Yvonne Lucille Salem — Michigan, 12-33639


ᐅ Deborah A Salerno, Michigan

Address: 185 Coutant St Flushing, MI 48433

Bankruptcy Case 13-31835-dof Overview: "Deborah A Salerno's Chapter 7 bankruptcy, filed in Flushing, MI in 2013-05-21, led to asset liquidation, with the case closing in 08/25/2013."
Deborah A Salerno — Michigan, 13-31835


ᐅ Amy Lynn Sanborn, Michigan

Address: 1147 Birchwood Dr Flushing, MI 48433-1487

Snapshot of U.S. Bankruptcy Proceeding Case 16-31343-dof: "In a Chapter 7 bankruptcy case, Amy Lynn Sanborn from Flushing, MI, saw her proceedings start in 06/04/2016 and complete by September 2016, involving asset liquidation."
Amy Lynn Sanborn — Michigan, 16-31343


ᐅ Heather Diane Sanchez, Michigan

Address: 3152 Vineyard Ln Flushing, MI 48433-2483

Snapshot of U.S. Bankruptcy Proceeding Case 14-32641-dof: "In Flushing, MI, Heather Diane Sanchez filed for Chapter 7 bankruptcy in 09/30/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-29."
Heather Diane Sanchez — Michigan, 14-32641


ᐅ Susan Jane Satkowiak, Michigan

Address: 2486 Rushbrook Dr Flushing, MI 48433-2516

Concise Description of Bankruptcy Case 15-32454-dof7: "Flushing, MI resident Susan Jane Satkowiak's 10/12/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/10/2016."
Susan Jane Satkowiak — Michigan, 15-32454


ᐅ John Satterwhite, Michigan

Address: 10237 Stanley Rd Flushing, MI 48433

Bankruptcy Case 10-32669-dof Overview: "The case of John Satterwhite in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Satterwhite — Michigan, 10-32669


ᐅ Leticia M Sawyers, Michigan

Address: 3808 Suffolk Ct Flushing, MI 48433-3117

Brief Overview of Bankruptcy Case 15-32553-dof: "The bankruptcy filing by Leticia M Sawyers, undertaken in 10/23/2015 in Flushing, MI under Chapter 7, concluded with discharge in 01/21/2016 after liquidating assets."
Leticia M Sawyers — Michigan, 15-32553


ᐅ Deborah Louise Sayers, Michigan

Address: 10077 Stanley Rd Flushing, MI 48433

Bankruptcy Case 09-35641-dof Overview: "Flushing, MI resident Deborah Louise Sayers's Oct 22, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.26.2010."
Deborah Louise Sayers — Michigan, 09-35641


ᐅ Toni Scharrer, Michigan

Address: 215 Labian Dr Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 10-33073-dof: "Flushing, MI resident Toni Scharrer's 2010-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-01."
Toni Scharrer — Michigan, 10-33073


ᐅ James A Schissler, Michigan

Address: 4172 Dillon Rd Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 11-34939-dof: "The case of James A Schissler in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James A Schissler — Michigan, 11-34939


ᐅ Ann Marie Schmidt, Michigan

Address: 335 N Maple St Flushing, MI 48433

Bankruptcy Case 10-34110-dof Overview: "Flushing, MI resident Ann Marie Schmidt's Jul 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.31.2010."
Ann Marie Schmidt — Michigan, 10-34110


ᐅ Ashley A Schopieray, Michigan

Address: 217 N Beech St Flushing, MI 48433-1613

Bankruptcy Case 2014-32749-dof Overview: "Ashley A Schopieray's bankruptcy, initiated in October 10, 2014 and concluded by 01/08/2015 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley A Schopieray — Michigan, 2014-32749


ᐅ Karen Schumacher, Michigan

Address: 49 Apollo Ave Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 10-33084-dof: "The case of Karen Schumacher in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Schumacher — Michigan, 10-33084


ᐅ Yolanda Scott, Michigan

Address: 3403 Suffolk Ct Flushing, MI 48433

Bankruptcy Case 09-36130-dof Overview: "Yolanda Scott's bankruptcy, initiated in 11/17/2009 and concluded by Feb 22, 2010 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolanda Scott — Michigan, 09-36130


ᐅ John M Scott, Michigan

Address: 8588 Tim Tam Trl Flushing, MI 48433

Bankruptcy Case 13-33658-dof Overview: "Flushing, MI resident John M Scott's October 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/04/2014."
John M Scott — Michigan, 13-33658


ᐅ Daniel David Sears, Michigan

Address: 3064 Morrish Rd Flushing, MI 48433-2209

Bankruptcy Case 16-30673-dof Overview: "Daniel David Sears's Chapter 7 bankruptcy, filed in Flushing, MI in 03/21/2016, led to asset liquidation, with the case closing in Jun 19, 2016."
Daniel David Sears — Michigan, 16-30673


ᐅ Isaiah C Seidner, Michigan

Address: 5325 Deland Rd Flushing, MI 48433-2911

Bankruptcy Case 08-34014-dof Overview: "In his Chapter 13 bankruptcy case filed in 2008-09-30, Flushing, MI's Isaiah C Seidner agreed to a debt repayment plan, which was successfully completed by 01.03.2013."
Isaiah C Seidner — Michigan, 08-34014


ᐅ Rachel Shanks, Michigan

Address: 10157 Stanley Rd Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 10-32080-dof: "Flushing, MI resident Rachel Shanks's Apr 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-19."
Rachel Shanks — Michigan, 10-32080


ᐅ Jr Curtis C Smith, Michigan

Address: 325 Cheney Ct Flushing, MI 48433

Bankruptcy Case 12-31126-dof Overview: "Flushing, MI resident Jr Curtis C Smith's Mar 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-20."
Jr Curtis C Smith — Michigan, 12-31126


ᐅ Michael Smith, Michigan

Address: PO Box 444 Flushing, MI 48433

Bankruptcy Case 10-35481-dof Summary: "Michael Smith's bankruptcy, initiated in Oct 12, 2010 and concluded by 01.16.2011 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Smith — Michigan, 10-35481


ᐅ Jeremy Smith, Michigan

Address: 9011 Potter Rd Flushing, MI 48433-1942

Concise Description of Bankruptcy Case 2014-31765-dof7: "In a Chapter 7 bankruptcy case, Jeremy Smith from Flushing, MI, saw his proceedings start in Jun 18, 2014 and complete by 2014-09-16, involving asset liquidation."
Jeremy Smith — Michigan, 2014-31765


ᐅ Daryl Smith, Michigan

Address: 9523 W Pierson Rd Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 13-30071-dof: "In Flushing, MI, Daryl Smith filed for Chapter 7 bankruptcy in Jan 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by 04.16.2013."
Daryl Smith — Michigan, 13-30071


ᐅ James B Smith, Michigan

Address: 318 Holland Rd Flushing, MI 48433

Bankruptcy Case 12-34572-dof Overview: "In a Chapter 7 bankruptcy case, James B Smith from Flushing, MI, saw their proceedings start in November 2012 and complete by 02.25.2013, involving asset liquidation."
James B Smith — Michigan, 12-34572


ᐅ Heidi Smith, Michigan

Address: 320 Terrace Dr Apt 13 Flushing, MI 48433

Bankruptcy Case 10-32642-dof Overview: "Heidi Smith's Chapter 7 bankruptcy, filed in Flushing, MI in 2010-05-07, led to asset liquidation, with the case closing in Aug 4, 2010."
Heidi Smith — Michigan, 10-32642


ᐅ Lisa Sorise, Michigan

Address: 212 Oakwood Dr Flushing, MI 48433

Brief Overview of Bankruptcy Case 13-33813-dof: "Lisa Sorise's bankruptcy, initiated in 2013-11-14 and concluded by 02.18.2014 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Sorise — Michigan, 13-33813


ᐅ Jeffrey A Spangler, Michigan

Address: 3309 Luce Rd Flushing, MI 48433-2392

Snapshot of U.S. Bankruptcy Proceeding Case 15-32227-dof: "In a Chapter 7 bankruptcy case, Jeffrey A Spangler from Flushing, MI, saw their proceedings start in 2015-09-15 and complete by 12.14.2015, involving asset liquidation."
Jeffrey A Spangler — Michigan, 15-32227


ᐅ Russell F Spice, Michigan

Address: 7316 100th St Flushing, MI 48433

Bankruptcy Case 13-31450-dof Summary: "The bankruptcy record of Russell F Spice from Flushing, MI, shows a Chapter 7 case filed in 2013-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in July 27, 2013."
Russell F Spice — Michigan, 13-31450


ᐅ Ruth Irene Spillane, Michigan

Address: 807 Thomas St Flushing, MI 48433-1761

Brief Overview of Bankruptcy Case 15-32193-dof: "Flushing, MI resident Ruth Irene Spillane's 2015-09-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 9, 2015."
Ruth Irene Spillane — Michigan, 15-32193


ᐅ Ryan M Spooner, Michigan

Address: 7074 Cambridge Dr Flushing, MI 48433

Bankruptcy Case 11-31999-dof Overview: "In Flushing, MI, Ryan M Spooner filed for Chapter 7 bankruptcy in 2011-04-20. This case, involving liquidating assets to pay off debts, was resolved by July 20, 2011."
Ryan M Spooner — Michigan, 11-31999


ᐅ Timothy Stacey, Michigan

Address: 802 Thomas St Flushing, MI 48433

Brief Overview of Bankruptcy Case 10-31598-dof: "The case of Timothy Stacey in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Stacey — Michigan, 10-31598


ᐅ Timothy Stamm, Michigan

Address: 407 Luce Ave Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 10-34987-dof: "In Flushing, MI, Timothy Stamm filed for Chapter 7 bankruptcy in Sep 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/19/2010."
Timothy Stamm — Michigan, 10-34987


ᐅ Rose Stanfield, Michigan

Address: 1520 Cedarwood Dr Apt 300 Flushing, MI 48433-1866

Concise Description of Bankruptcy Case 16-31437-dof7: "The case of Rose Stanfield in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rose Stanfield — Michigan, 16-31437


ᐅ Kevin R Stanfill, Michigan

Address: 9196 Nashua Trl Flushing, MI 48433

Bankruptcy Case 13-32240-dof Summary: "In Flushing, MI, Kevin R Stanfill filed for Chapter 7 bankruptcy in June 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2013."
Kevin R Stanfill — Michigan, 13-32240


ᐅ Bobbie Stanley, Michigan

Address: 3113 Vineyard Ln Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 10-36529-dof: "In a Chapter 7 bankruptcy case, Bobbie Stanley from Flushing, MI, saw their proceedings start in December 13, 2010 and complete by 03.19.2011, involving asset liquidation."
Bobbie Stanley — Michigan, 10-36529


ᐅ Ii Roger Stanley, Michigan

Address: 8328 Morrish Rd Flushing, MI 48433

Bankruptcy Case 10-31835-dof Summary: "Flushing, MI resident Ii Roger Stanley's 03/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-05."
Ii Roger Stanley — Michigan, 10-31835


ᐅ Michael R Starr, Michigan

Address: 405 Luce Ave Flushing, MI 48433

Concise Description of Bankruptcy Case 13-30036-dof7: "The case of Michael R Starr in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael R Starr — Michigan, 13-30036


ᐅ Thomas Starzynski, Michigan

Address: 217 W Henry St Flushing, MI 48433-1550

Brief Overview of Bankruptcy Case 15-31467-dof: "Flushing, MI resident Thomas Starzynski's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-13."
Thomas Starzynski — Michigan, 15-31467


ᐅ Steven Stoolmaker, Michigan

Address: 5430 N Elms Rd Flushing, MI 48433

Brief Overview of Bankruptcy Case 10-33760-dof: "In Flushing, MI, Steven Stoolmaker filed for Chapter 7 bankruptcy in 07.06.2010. This case, involving liquidating assets to pay off debts, was resolved by 10/10/2010."
Steven Stoolmaker — Michigan, 10-33760


ᐅ Frank C Sturgill, Michigan

Address: 8241 Prairie Ave Flushing, MI 48433-8861

Concise Description of Bankruptcy Case 15-32749-dof7: "The bankruptcy record of Frank C Sturgill from Flushing, MI, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 16, 2016."
Frank C Sturgill — Michigan, 15-32749


ᐅ Anthony Suchodolski, Michigan

Address: 726 E Main St Flushing, MI 48433

Bankruptcy Case 12-32319-dof Summary: "The bankruptcy record of Anthony Suchodolski from Flushing, MI, shows a Chapter 7 case filed in May 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 3, 2012."
Anthony Suchodolski — Michigan, 12-32319


ᐅ John Summers, Michigan

Address: 7145 Adelle St Flushing, MI 48433

Bankruptcy Case 10-33959-dof Overview: "In a Chapter 7 bankruptcy case, John Summers from Flushing, MI, saw their proceedings start in 2010-07-19 and complete by 2010-10-23, involving asset liquidation."
John Summers — Michigan, 10-33959


ᐅ Matthew Alan Sutermeister, Michigan

Address: 8545 GALLANT FOX TRL Flushing, MI 48433

Bankruptcy Case 11-31219-dof Overview: "Matthew Alan Sutermeister's Chapter 7 bankruptcy, filed in Flushing, MI in 2011-03-11, led to asset liquidation, with the case closing in June 2011."
Matthew Alan Sutermeister — Michigan, 11-31219


ᐅ Gregory Scott Suydam, Michigan

Address: 209 Darcey Ln Flushing, MI 48433-1553

Concise Description of Bankruptcy Case 15-30539-dof7: "Gregory Scott Suydam's Chapter 7 bankruptcy, filed in Flushing, MI in 2015-03-05, led to asset liquidation, with the case closing in 06/03/2015."
Gregory Scott Suydam — Michigan, 15-30539


ᐅ Judy Aileen Suydam, Michigan

Address: 209 Darcey Ln Flushing, MI 48433-1553

Bankruptcy Case 15-30539-dof Overview: "In Flushing, MI, Judy Aileen Suydam filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.03.2015."
Judy Aileen Suydam — Michigan, 15-30539


ᐅ Torrie Swanson, Michigan

Address: 9196 Nashua Trl Flushing, MI 48433

Concise Description of Bankruptcy Case 13-31071-dof7: "Flushing, MI resident Torrie Swanson's 03/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 1, 2013."
Torrie Swanson — Michigan, 13-31071


ᐅ Shannon Wayne Swartwood, Michigan

Address: 6104 Sonny Ave Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 13-33010-dof: "The case of Shannon Wayne Swartwood in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon Wayne Swartwood — Michigan, 13-33010


ᐅ Daniel D Sweet, Michigan

Address: 3427 Duffield Rd Flushing, MI 48433

Bankruptcy Case 12-32739-dof Overview: "The case of Daniel D Sweet in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel D Sweet — Michigan, 12-32739


ᐅ Thomas Richard Swick, Michigan

Address: 12370 W Pierson Rd Flushing, MI 48433

Bankruptcy Case 11-35472-dof Overview: "Thomas Richard Swick's Chapter 7 bankruptcy, filed in Flushing, MI in 12.01.2011, led to asset liquidation, with the case closing in 03/06/2012."
Thomas Richard Swick — Michigan, 11-35472


ᐅ Jeffrey Szukhent, Michigan

Address: 419 Sharon Dr Flushing, MI 48433-1507

Concise Description of Bankruptcy Case 10-33806-dof7: "In their Chapter 13 bankruptcy case filed in 2010-07-08, Flushing, MI's Jeffrey Szukhent agreed to a debt repayment plan, which was successfully completed by 2013-03-29."
Jeffrey Szukhent — Michigan, 10-33806


ᐅ Jennifer Pauline Szwed, Michigan

Address: 8178 N Mckinley Rd Flushing, MI 48433-8801

Bankruptcy Case 16-30855-dof Overview: "In Flushing, MI, Jennifer Pauline Szwed filed for Chapter 7 bankruptcy in 04.05.2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 4, 2016."
Jennifer Pauline Szwed — Michigan, 16-30855


ᐅ Joseph Allen Szwed, Michigan

Address: 8178 N Mckinley Rd Flushing, MI 48433-8801

Concise Description of Bankruptcy Case 16-30855-dof7: "Joseph Allen Szwed's Chapter 7 bankruptcy, filed in Flushing, MI in Apr 5, 2016, led to asset liquidation, with the case closing in 07/04/2016."
Joseph Allen Szwed — Michigan, 16-30855