personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Garden City, 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 Tanya Marie Reed, Michigan

Address: 29554 Marquette St Garden City, MI 48135-2696

Bankruptcy Case 15-45317-tjt Overview: "The case of Tanya Marie Reed in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tanya Marie Reed — Michigan, 15-45317


ᐅ Christopher Mikel Reed, Michigan

Address: 29554 Marquette St Garden City, MI 48135-2696

Brief Overview of Bankruptcy Case 15-45317-tjt: "The bankruptcy filing by Christopher Mikel Reed, undertaken in 2015-04-03 in Garden City, MI under Chapter 7, concluded with discharge in 07.02.2015 after liquidating assets."
Christopher Mikel Reed — Michigan, 15-45317


ᐅ Paula Marie Rehnlund, Michigan

Address: 30788 Krauter St Apt 3 Garden City, MI 48135-1861

Bankruptcy Case 16-41775-pjs Overview: "Garden City, MI resident Paula Marie Rehnlund's 02/11/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-11."
Paula Marie Rehnlund — Michigan, 16-41775


ᐅ Chad Reimold, Michigan

Address: 28030 Sheridan St Garden City, MI 48135

Bankruptcy Case 10-75750-pjs Summary: "In a Chapter 7 bankruptcy case, Chad Reimold from Garden City, MI, saw his proceedings start in November 29, 2010 and complete by March 2011, involving asset liquidation."
Chad Reimold — Michigan, 10-75750


ᐅ Joel Reischel, Michigan

Address: 32319 Barton St Garden City, MI 48135

Bankruptcy Case 10-55933-wsd Overview: "The bankruptcy record of Joel Reischel from Garden City, MI, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.17.2010."
Joel Reischel — Michigan, 10-55933


ᐅ Sherry Reiss, Michigan

Address: 30600 Pardo St Apt 8 Garden City, MI 48135

Brief Overview of Bankruptcy Case 13-56077-tjt: "In a Chapter 7 bankruptcy case, Sherry Reiss from Garden City, MI, saw her proceedings start in 08/23/2013 and complete by November 27, 2013, involving asset liquidation."
Sherry Reiss — Michigan, 13-56077


ᐅ Kenneth Rekiel, Michigan

Address: 28531 Donnelly St Garden City, MI 48135

Bankruptcy Case 10-59809-swr Overview: "The bankruptcy record of Kenneth Rekiel from Garden City, MI, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-21."
Kenneth Rekiel — Michigan, 10-59809


ᐅ Holly Carol Rellias, Michigan

Address: 33051 Brown St Garden City, MI 48135-1102

Brief Overview of Bankruptcy Case 15-55011-mbm: "Holly Carol Rellias's Chapter 7 bankruptcy, filed in Garden City, MI in October 2015, led to asset liquidation, with the case closing in Jan 11, 2016."
Holly Carol Rellias — Michigan, 15-55011


ᐅ Dean A Remines, Michigan

Address: 31762 Cherry Hill Rd Garden City, MI 48135-1329

Snapshot of U.S. Bankruptcy Proceeding Case 15-55623-mbm: "Dean A Remines's bankruptcy, initiated in 10.27.2015 and concluded by 2016-01-25 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dean A Remines — Michigan, 15-55623


ᐅ Donna M Remines, Michigan

Address: 31762 Cherry Hill Rd Garden City, MI 48135-1329

Brief Overview of Bankruptcy Case 15-55623-mbm: "Garden City, MI resident Donna M Remines's 2015-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-25."
Donna M Remines — Michigan, 15-55623


ᐅ Diane M Rensch, Michigan

Address: 28953 Elmwood St Garden City, MI 48135-2413

Brief Overview of Bankruptcy Case 11-61378-wsd: "The bankruptcy record for Diane M Rensch from Garden City, MI, under Chapter 13, filed in August 8, 2011, involved setting up a repayment plan, finalized by 03.03.2015."
Diane M Rensch — Michigan, 11-61378


ᐅ Gary L Repass, Michigan

Address: 28925 Barton St Garden City, MI 48135

Brief Overview of Bankruptcy Case 13-40606-mbm: "Gary L Repass's bankruptcy, initiated in Jan 14, 2013 and concluded by 2013-04-20 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary L Repass — Michigan, 13-40606


ᐅ John Clifton Rice, Michigan

Address: 32544 Sheridan St Garden City, MI 48135

Concise Description of Bankruptcy Case 13-53948-tjt7: "The bankruptcy filing by John Clifton Rice, undertaken in 2013-07-19 in Garden City, MI under Chapter 7, concluded with discharge in 2013-10-23 after liquidating assets."
John Clifton Rice — Michigan, 13-53948


ᐅ Lydia Rich, Michigan

Address: 30906 Dawson St Garden City, MI 48135

Brief Overview of Bankruptcy Case 10-76604-mbm: "Garden City, MI resident Lydia Rich's December 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Lydia Rich — Michigan, 10-76604


ᐅ Michael A Rich, Michigan

Address: 30906 Dawson St Garden City, MI 48135-1919

Bankruptcy Case 2014-54963-mar Overview: "In a Chapter 7 bankruptcy case, Michael A Rich from Garden City, MI, saw their proceedings start in 09/23/2014 and complete by 12/22/2014, involving asset liquidation."
Michael A Rich — Michigan, 2014-54963


ᐅ Anthony J Richard, Michigan

Address: 32331 Bridge St Garden City, MI 48135-1772

Bankruptcy Case 2014-54496-pjs Summary: "In a Chapter 7 bankruptcy case, Anthony J Richard from Garden City, MI, saw their proceedings start in 2014-09-12 and complete by December 11, 2014, involving asset liquidation."
Anthony J Richard — Michigan, 2014-54496


ᐅ Rachel L Richard, Michigan

Address: 902 Radcliff St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 12-44546-wsd: "The case of Rachel L Richard in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel L Richard — Michigan, 12-44546


ᐅ John Marquise Richard, Michigan

Address: 29436 James St Garden City, MI 48135-2046

Bankruptcy Case 15-47267-wsd Overview: "In a Chapter 7 bankruptcy case, John Marquise Richard from Garden City, MI, saw their proceedings start in May 7, 2015 and complete by August 2015, involving asset liquidation."
John Marquise Richard — Michigan, 15-47267


ᐅ Gary Richards, Michigan

Address: 28621 Florence St Garden City, MI 48135

Concise Description of Bankruptcy Case 09-74319-tjt7: "Gary Richards's bankruptcy, initiated in November 2009 and concluded by Feb 9, 2010 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Richards — Michigan, 09-74319


ᐅ Dennis Lee Richardson, Michigan

Address: 29655 John Hauk St Garden City, MI 48135-2317

Brief Overview of Bankruptcy Case 15-52363-mar: "Garden City, MI resident Dennis Lee Richardson's August 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/17/2015."
Dennis Lee Richardson — Michigan, 15-52363


ᐅ Warren C Richardson, Michigan

Address: 32237 Bock St Garden City, MI 48135

Bankruptcy Case 12-51283-mbm Overview: "The bankruptcy filing by Warren C Richardson, undertaken in 05.04.2012 in Garden City, MI under Chapter 7, concluded with discharge in Aug 8, 2012 after liquidating assets."
Warren C Richardson — Michigan, 12-51283


ᐅ Lisa K Riddle, Michigan

Address: 31987 Sheridan St Garden City, MI 48135-1351

Bankruptcy Case 09-66345-tjt Overview: "August 2009 marked the beginning of Lisa K Riddle's Chapter 13 bankruptcy in Garden City, MI, entailing a structured repayment schedule, completed by 01.09.2015."
Lisa K Riddle — Michigan, 09-66345


ᐅ Mark F Riddle, Michigan

Address: 31987 Sheridan St Garden City, MI 48135-1351

Brief Overview of Bankruptcy Case 09-66345-tjt: "2009-08-25 marked the beginning of Mark F Riddle's Chapter 13 bankruptcy in Garden City, MI, entailing a structured repayment schedule, completed by January 9, 2015."
Mark F Riddle — Michigan, 09-66345


ᐅ Gerald Rideout, Michigan

Address: 33634 Florence St Garden City, MI 48135

Bankruptcy Case 10-67528-wsd Summary: "In a Chapter 7 bankruptcy case, Gerald Rideout from Garden City, MI, saw their proceedings start in 08.31.2010 and complete by 12.07.2010, involving asset liquidation."
Gerald Rideout — Michigan, 10-67528


ᐅ Darrell Arthur Riesenberger, Michigan

Address: 587 Deering St Garden City, MI 48135

Bankruptcy Case 13-47634-swr Overview: "In a Chapter 7 bankruptcy case, Darrell Arthur Riesenberger from Garden City, MI, saw his proceedings start in 04.15.2013 and complete by July 2013, involving asset liquidation."
Darrell Arthur Riesenberger — Michigan, 13-47634


ᐅ Corey Lee Rife, Michigan

Address: 6105 Deering St Garden City, MI 48135

Brief Overview of Bankruptcy Case 13-48436-swr: "Corey Lee Rife's Chapter 7 bankruptcy, filed in Garden City, MI in 2013-04-25, led to asset liquidation, with the case closing in 07.30.2013."
Corey Lee Rife — Michigan, 13-48436


ᐅ Jeffrey L Rife, Michigan

Address: 28508 Alvin St Garden City, MI 48135

Brief Overview of Bankruptcy Case 11-49308-wsd: "The bankruptcy filing by Jeffrey L Rife, undertaken in March 31, 2011 in Garden City, MI under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Jeffrey L Rife — Michigan, 11-49308


ᐅ Shawn Riggs, Michigan

Address: 31417 Pierce St Garden City, MI 48135

Bankruptcy Case 10-70748-swr Overview: "The bankruptcy record of Shawn Riggs from Garden City, MI, shows a Chapter 7 case filed in October 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/03/2011."
Shawn Riggs — Michigan, 10-70748


ᐅ Toni Rizkallah, Michigan

Address: 32361 Bock St Garden City, MI 48135

Bankruptcy Case 09-73703-tjt Summary: "Toni Rizkallah's Chapter 7 bankruptcy, filed in Garden City, MI in Oct 30, 2009, led to asset liquidation, with the case closing in 02/03/2010."
Toni Rizkallah — Michigan, 09-73703


ᐅ Michael C Robbins, Michigan

Address: 31314 SHERIDAN ST Garden City, MI 48135

Bankruptcy Case 12-49655-tjt Overview: "In a Chapter 7 bankruptcy case, Michael C Robbins from Garden City, MI, saw their proceedings start in 2012-04-17 and complete by 2012-07-22, involving asset liquidation."
Michael C Robbins — Michigan, 12-49655


ᐅ Michael A Robertson, Michigan

Address: 30420 Rush St Garden City, MI 48135-2020

Snapshot of U.S. Bankruptcy Proceeding Case 10-49981-pjs: "Michael A Robertson's Chapter 13 bankruptcy in Garden City, MI started in 03.27.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in August 20, 2013."
Michael A Robertson — Michigan, 10-49981


ᐅ Annette Robinson, Michigan

Address: 29844 James St Garden City, MI 48135

Brief Overview of Bankruptcy Case 10-75385-mbm: "The bankruptcy record of Annette Robinson from Garden City, MI, shows a Chapter 7 case filed in 11/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 28, 2011."
Annette Robinson — Michigan, 10-75385


ᐅ Denise Robinson, Michigan

Address: 28217 Sheridan St Garden City, MI 48135-3121

Concise Description of Bankruptcy Case 15-42961-mar7: "In a Chapter 7 bankruptcy case, Denise Robinson from Garden City, MI, saw her proceedings start in 2015-02-27 and complete by May 28, 2015, involving asset liquidation."
Denise Robinson — Michigan, 15-42961


ᐅ Salvacion Robinson, Michigan

Address: 29500 Balmoral St Garden City, MI 48135

Brief Overview of Bankruptcy Case 12-67975-swr: "The case of Salvacion Robinson in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salvacion Robinson — Michigan, 12-67975


ᐅ Jr John Herbert Robinson, Michigan

Address: 30945 Sheridan St Garden City, MI 48135

Brief Overview of Bankruptcy Case 11-69029-mbm: "The bankruptcy record of Jr John Herbert Robinson from Garden City, MI, shows a Chapter 7 case filed in Nov 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Jr John Herbert Robinson — Michigan, 11-69029


ᐅ Joseph Paul Robinson, Michigan

Address: 29844 James St Garden City, MI 48135

Bankruptcy Case 13-61174-wsd Overview: "The bankruptcy record of Joseph Paul Robinson from Garden City, MI, shows a Chapter 7 case filed in 11/20/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.24.2014."
Joseph Paul Robinson — Michigan, 13-61174


ᐅ Jennifer M Rocker, Michigan

Address: 29541 FLORENCE ST Garden City, MI 48135

Concise Description of Bankruptcy Case 12-49713-mbm7: "In Garden City, MI, Jennifer M Rocker filed for Chapter 7 bankruptcy in 04/17/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-22."
Jennifer M Rocker — Michigan, 12-49713


ᐅ Deborah L Rockwell, Michigan

Address: 29725 Rosslyn Ave Garden City, MI 48135-3609

Bankruptcy Case 10-54468-tjt Overview: "In her Chapter 13 bankruptcy case filed in 04.30.2010, Garden City, MI's Deborah L Rockwell agreed to a debt repayment plan, which was successfully completed by 2015-04-06."
Deborah L Rockwell — Michigan, 10-54468


ᐅ Jeffrey W Rockwell, Michigan

Address: 29725 Rosslyn Ave Garden City, MI 48135-3609

Brief Overview of Bankruptcy Case 10-54468-tjt: "In their Chapter 13 bankruptcy case filed in April 30, 2010, Garden City, MI's Jeffrey W Rockwell agreed to a debt repayment plan, which was successfully completed by Apr 6, 2015."
Jeffrey W Rockwell — Michigan, 10-54468


ᐅ Joan Darlyn Rodriguez, Michigan

Address: 1842 Deering St Garden City, MI 48135

Bankruptcy Case 12-52811-mbm Summary: "The bankruptcy filing by Joan Darlyn Rodriguez, undertaken in May 23, 2012 in Garden City, MI under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Joan Darlyn Rodriguez — Michigan, 12-52811


ᐅ Mary Rodzewicz, Michigan

Address: 28617 Bridge St Garden City, MI 48135-2104

Snapshot of U.S. Bankruptcy Proceeding Case 15-48906-wsd: "Mary Rodzewicz's bankruptcy, initiated in Jun 9, 2015 and concluded by 09/07/2015 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Rodzewicz — Michigan, 15-48906


ᐅ Michael Rodzewicz, Michigan

Address: 28617 Bridge St Garden City, MI 48135-2104

Bankruptcy Case 15-48906-wsd Overview: "The bankruptcy filing by Michael Rodzewicz, undertaken in 06/09/2015 in Garden City, MI under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Michael Rodzewicz — Michigan, 15-48906


ᐅ Douglas Clifford Rose, Michigan

Address: 32722 Leona St Garden City, MI 48135-1286

Brief Overview of Bankruptcy Case 2014-45304-pjs: "In Garden City, MI, Douglas Clifford Rose filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Douglas Clifford Rose — Michigan, 2014-45304


ᐅ Elyse E Rossellini, Michigan

Address: PO Box 621 Garden City, MI 48136-0621

Snapshot of U.S. Bankruptcy Proceeding Case 16-47433-wsd: "The bankruptcy record of Elyse E Rossellini from Garden City, MI, shows a Chapter 7 case filed in 2016-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2016."
Elyse E Rossellini — Michigan, 16-47433


ᐅ Thomas A Roulo, Michigan

Address: 31728 Elmwood St Garden City, MI 48135

Bankruptcy Case 13-52674-tjt Overview: "The bankruptcy filing by Thomas A Roulo, undertaken in 06.27.2013 in Garden City, MI under Chapter 7, concluded with discharge in 09.24.2013 after liquidating assets."
Thomas A Roulo — Michigan, 13-52674


ᐅ Matthew E Rousseau, Michigan

Address: 6421 Whitby St Garden City, MI 48135

Bankruptcy Case 11-54900-mbm Overview: "In a Chapter 7 bankruptcy case, Matthew E Rousseau from Garden City, MI, saw their proceedings start in May 26, 2011 and complete by 2011-08-30, involving asset liquidation."
Matthew E Rousseau — Michigan, 11-54900


ᐅ Michael Gerald Rowland, Michigan

Address: 33657 John Hauk St Garden City, MI 48135-1163

Bankruptcy Case 15-49770-mbm Summary: "Michael Gerald Rowland's Chapter 7 bankruptcy, filed in Garden City, MI in June 2015, led to asset liquidation, with the case closing in 09.24.2015."
Michael Gerald Rowland — Michigan, 15-49770


ᐅ Shirley Rutkowski, Michigan

Address: 6535 Sunset St Garden City, MI 48135

Brief Overview of Bankruptcy Case 10-67859-tjt: "In Garden City, MI, Shirley Rutkowski filed for Chapter 7 bankruptcy in Sep 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 14, 2010."
Shirley Rutkowski — Michigan, 10-67859


ᐅ Eric J Rybak, Michigan

Address: 6936 Fairfield St Garden City, MI 48135-1662

Snapshot of U.S. Bankruptcy Proceeding Case 15-52264-wsd: "Eric J Rybak's bankruptcy, initiated in August 2015 and concluded by November 2015 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric J Rybak — Michigan, 15-52264


ᐅ James Rzepecki, Michigan

Address: 28701 Kathryn St Garden City, MI 48135

Bankruptcy Case 10-49315-wsd Overview: "James Rzepecki's Chapter 7 bankruptcy, filed in Garden City, MI in 2010-03-23, led to asset liquidation, with the case closing in 2010-06-27."
James Rzepecki — Michigan, 10-49315


ᐅ Dennis Sabo, Michigan

Address: 30734 Barton St Garden City, MI 48135-1377

Snapshot of U.S. Bankruptcy Proceeding Case 16-44755-tjt: "Dennis Sabo's Chapter 7 bankruptcy, filed in Garden City, MI in March 2016, led to asset liquidation, with the case closing in 2016-06-28."
Dennis Sabo — Michigan, 16-44755


ᐅ Mary Sabo, Michigan

Address: 30734 Barton St Garden City, MI 48135-1377

Snapshot of U.S. Bankruptcy Proceeding Case 16-44755-tjt: "The case of Mary Sabo in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Sabo — Michigan, 16-44755


ᐅ Pamela Sagredo, Michigan

Address: 28511 James St Garden City, MI 48135

Bankruptcy Case 10-50439-swr Summary: "The bankruptcy record of Pamela Sagredo from Garden City, MI, shows a Chapter 7 case filed in March 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.04.2010."
Pamela Sagredo — Michigan, 10-50439


ᐅ William M Saile, Michigan

Address: 6607 Deering St Garden City, MI 48135-2293

Concise Description of Bankruptcy Case 09-40001-mbm7: "In their Chapter 13 bankruptcy case filed in January 2009, Garden City, MI's William M Saile agreed to a debt repayment plan, which was successfully completed by 2012-11-26."
William M Saile — Michigan, 09-40001


ᐅ Patricia Ann Salminen, Michigan

Address: 28497 Balmoral St Garden City, MI 48135-2157

Bankruptcy Case 09-64417-swr Summary: "Patricia Ann Salminen, a resident of Garden City, MI, entered a Chapter 13 bankruptcy plan in August 6, 2009, culminating in its successful completion by 12/26/2012."
Patricia Ann Salminen — Michigan, 09-64417


ᐅ Sr Christopher Salyer, Michigan

Address: 32638 Rosslyn Ave Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 10-65740-tjt: "The case of Sr Christopher Salyer in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Christopher Salyer — Michigan, 10-65740


ᐅ Jason Samborski, Michigan

Address: 28917 Leona St Garden City, MI 48135

Brief Overview of Bankruptcy Case 10-58302-pjs: "In a Chapter 7 bankruptcy case, Jason Samborski from Garden City, MI, saw their proceedings start in June 3, 2010 and complete by September 14, 2010, involving asset liquidation."
Jason Samborski — Michigan, 10-58302


ᐅ John J Samborski, Michigan

Address: 29004 Krauter St Garden City, MI 48135

Concise Description of Bankruptcy Case 11-72682-wsd7: "John J Samborski's bankruptcy, initiated in December 30, 2011 and concluded by 03.20.2012 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John J Samborski — Michigan, 11-72682


ᐅ Christopher Lee Sandusky, Michigan

Address: 30311 Windsor St Garden City, MI 48135-2062

Concise Description of Bankruptcy Case 2014-49309-tjt7: "The bankruptcy record of Christopher Lee Sandusky from Garden City, MI, shows a Chapter 7 case filed in 2014-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Christopher Lee Sandusky — Michigan, 2014-49309


ᐅ Carol Lynn Sauve, Michigan

Address: 28564 Rush St Garden City, MI 48135-2179

Concise Description of Bankruptcy Case 15-42778-pjs7: "Carol Lynn Sauve's Chapter 7 bankruptcy, filed in Garden City, MI in 2015-02-26, led to asset liquidation, with the case closing in May 27, 2015."
Carol Lynn Sauve — Michigan, 15-42778


ᐅ Risa E Smith, Michigan

Address: PO Box 2393 Garden City, MI 48136

Bankruptcy Case 12-61475-wsd Overview: "Risa E Smith's bankruptcy, initiated in 2012-09-24 and concluded by 2012-12-29 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Risa E Smith — Michigan, 12-61475


ᐅ Richard Neal Smith, Michigan

Address: 28623 Alvin St Garden City, MI 48135

Bankruptcy Case 12-52735-mbm Overview: "In Garden City, MI, Richard Neal Smith filed for Chapter 7 bankruptcy in 2012-05-22. This case, involving liquidating assets to pay off debts, was resolved by 08.26.2012."
Richard Neal Smith — Michigan, 12-52735


ᐅ Robert Smith, Michigan

Address: 29011 Maplewood St Garden City, MI 48135

Bankruptcy Case 09-74648-tjt Summary: "The case of Robert Smith in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Smith — Michigan, 09-74648


ᐅ Michele Evette Smith, Michigan

Address: 6540 Helen St Garden City, MI 48135

Bankruptcy Case 13-58727-tjt Summary: "Michele Evette Smith's bankruptcy, initiated in 10.09.2013 and concluded by 2014-01-13 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Evette Smith — Michigan, 13-58727


ᐅ Sr David Smith, Michigan

Address: 29015 James St Garden City, MI 48135

Brief Overview of Bankruptcy Case 10-64522-mbm: "The bankruptcy record of Sr David Smith from Garden City, MI, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 6, 2010."
Sr David Smith — Michigan, 10-64522


ᐅ Jamie K Smith, Michigan

Address: 32523 Kathryn St Garden City, MI 48135

Bankruptcy Case 13-41926-tjt Overview: "The case of Jamie K Smith in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie K Smith — Michigan, 13-41926


ᐅ Madelon C Smith, Michigan

Address: 33121 Kathryn St Garden City, MI 48135

Bankruptcy Case 13-60563-mbm Overview: "In a Chapter 7 bankruptcy case, Madelon C Smith from Garden City, MI, saw their proceedings start in 11/11/2013 and complete by February 15, 2014, involving asset liquidation."
Madelon C Smith — Michigan, 13-60563


ᐅ Betty Ann Smith, Michigan

Address: 170 Cardwell St Garden City, MI 48135

Brief Overview of Bankruptcy Case 11-49172-mbm: "Garden City, MI resident Betty Ann Smith's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 5, 2011."
Betty Ann Smith — Michigan, 11-49172


ᐅ Arvena M Snider, Michigan

Address: 28548 Barton St Garden City, MI 48135-2702

Concise Description of Bankruptcy Case 15-49034-tjt7: "In a Chapter 7 bankruptcy case, Arvena M Snider from Garden City, MI, saw their proceedings start in June 2015 and complete by 2015-09-09, involving asset liquidation."
Arvena M Snider — Michigan, 15-49034


ᐅ Iii Zackary Soof, Michigan

Address: 31961 Barton St Garden City, MI 48135-3337

Bankruptcy Case 14-48279-mbm Overview: "In Garden City, MI, Iii Zackary Soof filed for Chapter 7 bankruptcy in 05/13/2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 11, 2014."
Iii Zackary Soof — Michigan, 14-48279


ᐅ Ann Marie Soule, Michigan

Address: 28658 Pardo St Apt 4 Garden City, MI 48135

Bankruptcy Case 13-44294-tjt Overview: "Garden City, MI resident Ann Marie Soule's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.10.2013."
Ann Marie Soule — Michigan, 13-44294


ᐅ Jr Richard Sparks, Michigan

Address: 7021 Helen St Garden City, MI 48135

Bankruptcy Case 10-53772-tjt Summary: "Jr Richard Sparks's bankruptcy, initiated in Apr 26, 2010 and concluded by July 31, 2010 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Richard Sparks — Michigan, 10-53772


ᐅ Shelby Jean Spears, Michigan

Address: 7031 Hubbard St Garden City, MI 48135

Concise Description of Bankruptcy Case 13-42945-swr7: "The bankruptcy record of Shelby Jean Spears from Garden City, MI, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-26."
Shelby Jean Spears — Michigan, 13-42945


ᐅ Larry D Spears, Michigan

Address: 31530 KATHRYN ST Garden City, MI 48135

Brief Overview of Bankruptcy Case 12-49554-swr: "The case of Larry D Spears in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry D Spears — Michigan, 12-49554


ᐅ Bradford Pamela J Spears, Michigan

Address: 5908 Gilman St Garden City, MI 48135

Brief Overview of Bankruptcy Case 12-51917-tjt: "In a Chapter 7 bankruptcy case, Bradford Pamela J Spears from Garden City, MI, saw his proceedings start in 05.11.2012 and complete by 2012-08-15, involving asset liquidation."
Bradford Pamela J Spears — Michigan, 12-51917


ᐅ Judy Ann Spehar, Michigan

Address: 30120 Hennepin St Garden City, MI 48135-2349

Bankruptcy Case 16-42547-pjs Summary: "The case of Judy Ann Spehar in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judy Ann Spehar — Michigan, 16-42547


ᐅ Racheal Lynn Spencer, Michigan

Address: 30237 Leona St Garden City, MI 48135-2641

Bankruptcy Case 14-43182-tjt Overview: "In a Chapter 7 bankruptcy case, Racheal Lynn Spencer from Garden City, MI, saw her proceedings start in 02.28.2014 and complete by 2014-05-29, involving asset liquidation."
Racheal Lynn Spencer — Michigan, 14-43182


ᐅ Curtis Ray Sprinkle, Michigan

Address: 32601 Windsor St Garden City, MI 48135

Brief Overview of Bankruptcy Case 13-44301-wsd: "The bankruptcy filing by Curtis Ray Sprinkle, undertaken in 03.06.2013 in Garden City, MI under Chapter 7, concluded with discharge in June 10, 2013 after liquidating assets."
Curtis Ray Sprinkle — Michigan, 13-44301


ᐅ Dianne K Spry, Michigan

Address: 28422 Donnelly St Garden City, MI 48135

Bankruptcy Case 13-49114-pjs Overview: "The bankruptcy filing by Dianne K Spry, undertaken in 05.02.2013 in Garden City, MI under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Dianne K Spry — Michigan, 13-49114


ᐅ Morgan Lynn Sprytzer, Michigan

Address: 29463 Rush St Garden City, MI 48135-2049

Concise Description of Bankruptcy Case 16-40934-pjs7: "The case of Morgan Lynn Sprytzer in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Morgan Lynn Sprytzer — Michigan, 16-40934


ᐅ William D Spurlin, Michigan

Address: 30241 Balmoral St Garden City, MI 48135

Concise Description of Bankruptcy Case 12-40819-wsd7: "The bankruptcy record of William D Spurlin from Garden City, MI, shows a Chapter 7 case filed in January 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04.17.2012."
William D Spurlin — Michigan, 12-40819


ᐅ John Casmera A St, Michigan

Address: 27734 Maplewood St Garden City, MI 48135

Bankruptcy Case 12-52788-swr Overview: "In Garden City, MI, John Casmera A St filed for Chapter 7 bankruptcy in 05.23.2012. This case, involving liquidating assets to pay off debts, was resolved by 08/27/2012."
John Casmera A St — Michigan, 12-52788


ᐅ Joseph M Stafiej, Michigan

Address: 31491 Block St Apt 106 Garden City, MI 48135

Concise Description of Bankruptcy Case 11-69254-tjt7: "The bankruptcy filing by Joseph M Stafiej, undertaken in 11/11/2011 in Garden City, MI under Chapter 7, concluded with discharge in Feb 15, 2012 after liquidating assets."
Joseph M Stafiej — Michigan, 11-69254


ᐅ Willaim J Stafiej, Michigan

Address: 29480 James St Garden City, MI 48135

Bankruptcy Case 10-78874-mbm Summary: "Garden City, MI resident Willaim J Stafiej's Dec 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-12."
Willaim J Stafiej — Michigan, 10-78874


ᐅ Randall B Stamper, Michigan

Address: 29921 Elmwood St Garden City, MI 48135

Concise Description of Bankruptcy Case 11-56588-tjt7: "In Garden City, MI, Randall B Stamper filed for Chapter 7 bankruptcy in 2011-06-14. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-18."
Randall B Stamper — Michigan, 11-56588


ᐅ Anna Maria Elisabeth Stanek, Michigan

Address: 28961 Balmoral St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 12-53651-mbm: "In Garden City, MI, Anna Maria Elisabeth Stanek filed for Chapter 7 bankruptcy in 2012-06-01. This case, involving liquidating assets to pay off debts, was resolved by 09/05/2012."
Anna Maria Elisabeth Stanek — Michigan, 12-53651


ᐅ Timothy Shane Stanfield, Michigan

Address: 556 W Rose Ave Garden City, MI 48135-2682

Snapshot of U.S. Bankruptcy Proceeding Case 14-44762-pjs: "In a Chapter 7 bankruptcy case, Timothy Shane Stanfield from Garden City, MI, saw their proceedings start in 03.21.2014 and complete by 2014-06-19, involving asset liquidation."
Timothy Shane Stanfield — Michigan, 14-44762


ᐅ Margaret Stanley, Michigan

Address: 33201 John Hauk St Garden City, MI 48135-1159

Bankruptcy Case 15-53748-wsd Overview: "The case of Margaret Stanley in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Stanley — Michigan, 15-53748


ᐅ Sr Rickey Dale Starr, Michigan

Address: 30436 Beechwood St Garden City, MI 48135

Bankruptcy Case 12-51708-swr Summary: "Sr Rickey Dale Starr's bankruptcy, initiated in 2012-05-09 and concluded by 08.13.2012 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Rickey Dale Starr — Michigan, 12-51708


ᐅ Sandra D Stephens, Michigan

Address: 1748 Belton St Garden City, MI 48135

Bankruptcy Case 13-62677-wsd Summary: "Sandra D Stephens's Chapter 7 bankruptcy, filed in Garden City, MI in 2013-12-19, led to asset liquidation, with the case closing in March 2014."
Sandra D Stephens — Michigan, 13-62677


ᐅ John Brian Stough, Michigan

Address: 30024 Cherry Hill Rd Garden City, MI 48135

Bankruptcy Case 11-63926-mbm Overview: "John Brian Stough's Chapter 7 bankruptcy, filed in Garden City, MI in September 2011, led to asset liquidation, with the case closing in Dec 14, 2011."
John Brian Stough — Michigan, 11-63926


ᐅ Martin Anthony Strausbough, Michigan

Address: 31972 Sheridan St Garden City, MI 48135

Bankruptcy Case 12-44255-tjt Overview: "Garden City, MI resident Martin Anthony Strausbough's 02.24.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-30."
Martin Anthony Strausbough — Michigan, 12-44255


ᐅ Jason W Strong, Michigan

Address: 31720 Windsor St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 11-69013-wsd: "Garden City, MI resident Jason W Strong's 11.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 14, 2012."
Jason W Strong — Michigan, 11-69013


ᐅ Yasmeen Suri, Michigan

Address: 28538 Block St Garden City, MI 48135

Concise Description of Bankruptcy Case 11-61746-pjs7: "In Garden City, MI, Yasmeen Suri filed for Chapter 7 bankruptcy in 2011-08-12. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Yasmeen Suri — Michigan, 11-61746


ᐅ Richard Sweeney, Michigan

Address: 31457 Kathryn St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 10-47626-pjs: "The case of Richard Sweeney in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Sweeney — Michigan, 10-47626


ᐅ Jill R Sweet, Michigan

Address: 28927 Beechwood St Garden City, MI 48135

Bankruptcy Case 11-40468-swr Summary: "The case of Jill R Sweet in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jill R Sweet — Michigan, 11-40468


ᐅ Gene Syer, Michigan

Address: 28620 Rosslyn Ave Garden City, MI 48135

Bankruptcy Case 09-77975-tjt Overview: "In Garden City, MI, Gene Syer filed for Chapter 7 bankruptcy in Dec 14, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-20."
Gene Syer — Michigan, 09-77975


ᐅ Earl E Sylvester, Michigan

Address: 29614 Florence St Garden City, MI 48135-2693

Bankruptcy Case 2014-55422-wsd Overview: "The case of Earl E Sylvester in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Earl E Sylvester — Michigan, 2014-55422


ᐅ Jeffrey Szczembara, Michigan

Address: 6910 Schaller St Garden City, MI 48135

Brief Overview of Bankruptcy Case 09-71388-swr: "The bankruptcy filing by Jeffrey Szczembara, undertaken in Oct 11, 2009 in Garden City, MI under Chapter 7, concluded with discharge in 01/15/2010 after liquidating assets."
Jeffrey Szczembara — Michigan, 09-71388


ᐅ Michele E Szczepanik, Michigan

Address: 6489 Deering St Garden City, MI 48135

Concise Description of Bankruptcy Case 13-49473-mbm7: "Michele E Szczepanik's Chapter 7 bankruptcy, filed in Garden City, MI in 05.08.2013, led to asset liquidation, with the case closing in Aug 12, 2013."
Michele E Szczepanik — Michigan, 13-49473