personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Macomb, 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 Karin Lynn Schwenkel, Michigan

Address: 56504 Scotland Macomb, MI 48042-6243

Snapshot of U.S. Bankruptcy Proceeding Case 14-58549-pjs: "The case of Karin Lynn Schwenkel in Macomb, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karin Lynn Schwenkel — Michigan, 14-58549


ᐅ Angela A Schwentek, Michigan

Address: 16243 White Water Dr Macomb, MI 48042-2337

Bankruptcy Case 16-46455-mar Overview: "Angela A Schwentek's bankruptcy, initiated in April 28, 2016 and concluded by 07.27.2016 in Macomb, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela A Schwentek — Michigan, 16-46455


ᐅ Brian A Schwentek, Michigan

Address: 16243 White Water Dr Macomb, MI 48042-2337

Concise Description of Bankruptcy Case 16-46455-mar7: "The case of Brian A Schwentek in Macomb, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian A Schwentek — Michigan, 16-46455


ᐅ Jr Joseph J Sciamanna, Michigan

Address: 51459 Royal Links Ct Macomb, MI 48042

Concise Description of Bankruptcy Case 11-58373-tjt7: "The case of Jr Joseph J Sciamanna in Macomb, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Joseph J Sciamanna — Michigan, 11-58373


ᐅ Threets Katherine Elizabeth Scott, Michigan

Address: 17158 Dalworth St Macomb, MI 48044-4019

Concise Description of Bankruptcy Case 16-49624-mar7: "In Macomb, MI, Threets Katherine Elizabeth Scott filed for Chapter 7 bankruptcy in 2016-07-05. This case, involving liquidating assets to pay off debts, was resolved by October 2016."
Threets Katherine Elizabeth Scott — Michigan, 16-49624


ᐅ Deborah Marie Scott, Michigan

Address: 45534 Sheri Dr Macomb, MI 48044-4376

Concise Description of Bankruptcy Case 15-43135-mar7: "The case of Deborah Marie Scott in Macomb, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Marie Scott — Michigan, 15-43135


ᐅ Jr Raymond Anthony Scott, Michigan

Address: 46182 Antoine Ct E Macomb, MI 48044

Bankruptcy Case 11-60619-pjs Summary: "The case of Jr Raymond Anthony Scott in Macomb, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Raymond Anthony Scott — Michigan, 11-60619


ᐅ Robert Scott, Michigan

Address: 17388 Whispering Pines Dr Macomb, MI 48044

Concise Description of Bankruptcy Case 10-69834-wsd7: "The bankruptcy filing by Robert Scott, undertaken in 2010-09-27 in Macomb, MI under Chapter 7, concluded with discharge in December 21, 2010 after liquidating assets."
Robert Scott — Michigan, 10-69834


ᐅ Rebecca Ann Scott, Michigan

Address: 48763 Marberry Dr Macomb, MI 48044

Concise Description of Bankruptcy Case 13-53710-tjt7: "Rebecca Ann Scott's Chapter 7 bankruptcy, filed in Macomb, MI in 2013-07-16, led to asset liquidation, with the case closing in October 20, 2013."
Rebecca Ann Scott — Michigan, 13-53710


ᐅ Michael R Scroggs, Michigan

Address: 23752 Settlers Dr Macomb, MI 48042

Brief Overview of Bankruptcy Case 09-71015-swr: "Michael R Scroggs's bankruptcy, initiated in October 6, 2009 and concluded by Jan 10, 2010 in Macomb, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael R Scroggs — Michigan, 09-71015


ᐅ Kathy Seal, Michigan

Address: 53323 Rebecca Dr Macomb, MI 48042-5734

Concise Description of Bankruptcy Case 11-62262-tjt7: "Chapter 13 bankruptcy for Kathy Seal in Macomb, MI began in August 2011, focusing on debt restructuring, concluding with plan fulfillment in January 9, 2015."
Kathy Seal — Michigan, 11-62262


ᐅ Kevin P Secord, Michigan

Address: 52556 Westcreek Dr Macomb, MI 48042

Bankruptcy Case 12-44715-swr Summary: "The bankruptcy record of Kevin P Secord from Macomb, MI, shows a Chapter 7 case filed in 2012-02-29. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Kevin P Secord — Michigan, 12-44715


ᐅ Timothy Allen Seguin, Michigan

Address: 46509 Valley Ct Macomb, MI 48044-5444

Concise Description of Bankruptcy Case 2014-50778-mbm7: "The bankruptcy record of Timothy Allen Seguin from Macomb, MI, shows a Chapter 7 case filed in 06/27/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 25, 2014."
Timothy Allen Seguin — Michigan, 2014-50778


ᐅ Vlado Sekulovski, Michigan

Address: 49263 Yale Dr Macomb, MI 48044

Snapshot of U.S. Bankruptcy Proceeding Case 12-65501-pjs: "In Macomb, MI, Vlado Sekulovski filed for Chapter 7 bankruptcy in 2012-11-20. This case, involving liquidating assets to pay off debts, was resolved by 02/24/2013."
Vlado Sekulovski — Michigan, 12-65501


ᐅ Senad Selimovic, Michigan

Address: 46233 Allenton Dr # 4 Macomb, MI 48044

Snapshot of U.S. Bankruptcy Proceeding Case 12-61577-wsd: "The bankruptcy record of Senad Selimovic from Macomb, MI, shows a Chapter 7 case filed in September 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-30."
Senad Selimovic — Michigan, 12-61577


ᐅ Theresa Selini, Michigan

Address: 54143 Verona Park Dr Macomb, MI 48042-5779

Bankruptcy Case 15-54020-mbm Overview: "Theresa Selini's Chapter 7 bankruptcy, filed in Macomb, MI in September 2015, led to asset liquidation, with the case closing in 12.22.2015."
Theresa Selini — Michigan, 15-54020


ᐅ Wendy S Selke, Michigan

Address: 17309 Yorktown Ln Macomb, MI 48044

Snapshot of U.S. Bankruptcy Proceeding Case 11-42044-tjt: "Wendy S Selke's bankruptcy, initiated in 2011-01-27 and concluded by May 4, 2011 in Macomb, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy S Selke — Michigan, 11-42044


ᐅ Nicholas Edwin Sells, Michigan

Address: 45714 Carousel Dr W Macomb, MI 48044

Bankruptcy Case 11-52575-tjt Summary: "In a Chapter 7 bankruptcy case, Nicholas Edwin Sells from Macomb, MI, saw his proceedings start in Apr 30, 2011 and complete by 2011-08-04, involving asset liquidation."
Nicholas Edwin Sells — Michigan, 11-52575


ᐅ Krystalle N Senfftleben, Michigan

Address: 22012 Wilshire Cir Macomb, MI 48044-3719

Concise Description of Bankruptcy Case 2014-54453-wsd7: "The case of Krystalle N Senfftleben in Macomb, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krystalle N Senfftleben — Michigan, 2014-54453


ᐅ Mark Josef Senfftleben, Michigan

Address: 22012 Wilshire Cir Macomb, MI 48044-3719

Bankruptcy Case 16-45702-mbm Summary: "The bankruptcy filing by Mark Josef Senfftleben, undertaken in Apr 15, 2016 in Macomb, MI under Chapter 7, concluded with discharge in Jul 14, 2016 after liquidating assets."
Mark Josef Senfftleben — Michigan, 16-45702


ᐅ Ii David James Senter, Michigan

Address: 21056 Cumberland Dr Macomb, MI 48044

Concise Description of Bankruptcy Case 09-72573-swr7: "Macomb, MI resident Ii David James Senter's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 26, 2010."
Ii David James Senter — Michigan, 09-72573


ᐅ Robert S Serra, Michigan

Address: 56825 Indian Trl Macomb, MI 48042

Bankruptcy Case 12-47187-mbm Overview: "Robert S Serra's Chapter 7 bankruptcy, filed in Macomb, MI in 2012-03-23, led to asset liquidation, with the case closing in Jun 27, 2012."
Robert S Serra — Michigan, 12-47187


ᐅ Bainbridge Cynthia Settimo, Michigan

Address: 21660 Tangel Dr Macomb, MI 48044

Bankruptcy Case 10-55831-pjs Overview: "Macomb, MI resident Bainbridge Cynthia Settimo's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 16, 2010."
Bainbridge Cynthia Settimo — Michigan, 10-55831


ᐅ Gina M Sevier, Michigan

Address: 21250 Charlene Dr Macomb, MI 48044

Concise Description of Bankruptcy Case 13-61004-mbm7: "The bankruptcy filing by Gina M Sevier, undertaken in November 2013 in Macomb, MI under Chapter 7, concluded with discharge in 02/22/2014 after liquidating assets."
Gina M Sevier — Michigan, 13-61004


ᐅ Pran Shala, Michigan

Address: 49702 Willowood Dr Macomb, MI 48044

Bankruptcy Case 11-62093-pjs Overview: "Pran Shala's Chapter 7 bankruptcy, filed in Macomb, MI in 2011-08-16, led to asset liquidation, with the case closing in Nov 20, 2011."
Pran Shala — Michigan, 11-62093


ᐅ Sadie Isaak Shammas, Michigan

Address: 50512 Koss Dr Macomb, MI 48044

Brief Overview of Bankruptcy Case 13-46494-wsd: "The case of Sadie Isaak Shammas in Macomb, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sadie Isaak Shammas — Michigan, 13-46494


ᐅ Dhafir Shamon, Michigan

Address: 17128 White Plains Dr Macomb, MI 48044

Bankruptcy Case 12-60064-swr Summary: "The case of Dhafir Shamon in Macomb, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dhafir Shamon — Michigan, 12-60064


ᐅ Latoya Shannon, Michigan

Address: 48521 Amsbury Dr Macomb, MI 48044-2156

Brief Overview of Bankruptcy Case 16-45989-mbm: "Macomb, MI resident Latoya Shannon's 2016-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-19."
Latoya Shannon — Michigan, 16-45989


ᐅ Serhid Sharak, Michigan

Address: 45972 Rhodes Dr Macomb, MI 48044

Concise Description of Bankruptcy Case 11-54586-mbm7: "In Macomb, MI, Serhid Sharak filed for Chapter 7 bankruptcy in 2011-05-23. This case, involving liquidating assets to pay off debts, was resolved by Aug 30, 2011."
Serhid Sharak — Michigan, 11-54586


ᐅ Sandra E Sharkey, Michigan

Address: 21407 Plateau Dr Macomb, MI 48044-4366

Bankruptcy Case 16-44445-tjt Overview: "The bankruptcy record of Sandra E Sharkey from Macomb, MI, shows a Chapter 7 case filed in March 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 23, 2016."
Sandra E Sharkey — Michigan, 16-44445


ᐅ Steven G Sharkey, Michigan

Address: 21407 Plateau Dr Macomb, MI 48044-4366

Concise Description of Bankruptcy Case 16-44445-tjt7: "In Macomb, MI, Steven G Sharkey filed for Chapter 7 bankruptcy in 03.25.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-23."
Steven G Sharkey — Michigan, 16-44445


ᐅ Robert Shay, Michigan

Address: 17025 Brunswick Dr Macomb, MI 48044

Snapshot of U.S. Bankruptcy Proceeding Case 10-65422-wsd: "Robert Shay's Chapter 7 bankruptcy, filed in Macomb, MI in Aug 12, 2010, led to asset liquidation, with the case closing in 11.02.2010."
Robert Shay — Michigan, 10-65422


ᐅ William Thomas Sheahan, Michigan

Address: 18637 Turnberry Dr Macomb, MI 48044-5613

Snapshot of U.S. Bankruptcy Proceeding Case 15-51908-tjt: "Macomb, MI resident William Thomas Sheahan's 2015-08-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
William Thomas Sheahan — Michigan, 15-51908


ᐅ Arie Ann Sheeley, Michigan

Address: 45283 Burgundy Dr Macomb, MI 48044

Bankruptcy Case 12-45525-mbm Summary: "Macomb, MI resident Arie Ann Sheeley's 2012-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 11, 2012."
Arie Ann Sheeley — Michigan, 12-45525


ᐅ Joseph Sheridan, Michigan

Address: 23300 Hagen Rd Macomb, MI 48042

Snapshot of U.S. Bankruptcy Proceeding Case 10-62904-tjt: "The bankruptcy filing by Joseph Sheridan, undertaken in July 18, 2010 in Macomb, MI under Chapter 7, concluded with discharge in 10.22.2010 after liquidating assets."
Joseph Sheridan — Michigan, 10-62904


ᐅ Karen Shimer, Michigan

Address: 16347 Ausable Blvd Macomb, MI 48042

Concise Description of Bankruptcy Case 10-74171-tjt7: "The bankruptcy filing by Karen Shimer, undertaken in November 2010 in Macomb, MI under Chapter 7, concluded with discharge in 2011-02-13 after liquidating assets."
Karen Shimer — Michigan, 10-74171


ᐅ Derek Shoaff, Michigan

Address: 49807 Labaere Dr Macomb, MI 48044

Brief Overview of Bankruptcy Case 10-52915-pjs: "Macomb, MI resident Derek Shoaff's 2010-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.25.2010."
Derek Shoaff — Michigan, 10-52915


ᐅ Jaclyn Lee Shock, Michigan

Address: 17123 Oliver Dr Macomb, MI 48044-3361

Concise Description of Bankruptcy Case 15-57738-tjt7: "Jaclyn Lee Shock's bankruptcy, initiated in 12.07.2015 and concluded by Mar 6, 2016 in Macomb, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaclyn Lee Shock — Michigan, 15-57738


ᐅ Dwayne Shumate, Michigan

Address: 48866 Brittany Parc Dr Macomb, MI 48044

Bankruptcy Case 10-42773-tjt Summary: "The bankruptcy record of Dwayne Shumate from Macomb, MI, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2010."
Dwayne Shumate — Michigan, 10-42773


ᐅ Andrea Lynn Siegel, Michigan

Address: 21398 Vesper Dr Macomb, MI 48044-1345

Bankruptcy Case 14-46714-wsd Overview: "In a Chapter 7 bankruptcy case, Andrea Lynn Siegel from Macomb, MI, saw their proceedings start in Apr 17, 2014 and complete by July 16, 2014, involving asset liquidation."
Andrea Lynn Siegel — Michigan, 14-46714


ᐅ David M Sienkiewicz, Michigan

Address: 45838 Rapids Dr Macomb, MI 48044

Bankruptcy Case 12-44026-swr Summary: "In Macomb, MI, David M Sienkiewicz filed for Chapter 7 bankruptcy in February 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-28."
David M Sienkiewicz — Michigan, 12-44026


ᐅ John Sigler, Michigan

Address: 49806 Red Pine Dr Macomb, MI 48044-1695

Brief Overview of Bankruptcy Case 14-45153-tjt: "The bankruptcy filing by John Sigler, undertaken in Mar 27, 2014 in Macomb, MI under Chapter 7, concluded with discharge in 06/25/2014 after liquidating assets."
John Sigler — Michigan, 14-45153


ᐅ Michael Silarski, Michigan

Address: 48240 Walden Rd Macomb, MI 48044

Bankruptcy Case 10-59554-pjs Overview: "The case of Michael Silarski in Macomb, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Silarski — Michigan, 10-59554


ᐅ Sandra Simek, Michigan

Address: 15654 Valerie Dr Macomb, MI 48044

Bankruptcy Case 10-45776-tjt Summary: "The bankruptcy filing by Sandra Simek, undertaken in February 26, 2010 in Macomb, MI under Chapter 7, concluded with discharge in Jun 2, 2010 after liquidating assets."
Sandra Simek — Michigan, 10-45776


ᐅ Bob Simich, Michigan

Address: 49136 Shenandoah Dr Macomb, MI 48044-1826

Bankruptcy Case 16-40530-mar Overview: "The case of Bob Simich in Macomb, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bob Simich — Michigan, 16-40530


ᐅ Sandre Simjanoski, Michigan

Address: 45212 Churchill Dr Macomb, MI 48044

Snapshot of U.S. Bankruptcy Proceeding Case 12-65413-swr: "The case of Sandre Simjanoski in Macomb, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandre Simjanoski — Michigan, 12-65413


ᐅ Michael Simkus, Michigan

Address: 50105 Madison Dr Macomb, MI 48044-1262

Bankruptcy Case 15-44984-wsd Summary: "The case of Michael Simkus in Macomb, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Simkus — Michigan, 15-44984


ᐅ Francine Lawrence Simmons, Michigan

Address: 46625 La Roche Dr W Macomb, MI 48044-5420

Brief Overview of Bankruptcy Case 15-48127-wsd: "The bankruptcy record of Francine Lawrence Simmons from Macomb, MI, shows a Chapter 7 case filed in 05.26.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-24."
Francine Lawrence Simmons — Michigan, 15-48127


ᐅ Rachel L Simons, Michigan

Address: 21461 Nice Ct Macomb, MI 48044-6016

Brief Overview of Bankruptcy Case 15-49387-mar: "The bankruptcy record of Rachel L Simons from Macomb, MI, shows a Chapter 7 case filed in 2015-06-18. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Rachel L Simons — Michigan, 15-49387


ᐅ David Sinadinoski, Michigan

Address: 51417 Silver Bell Dr Macomb, MI 48042

Snapshot of U.S. Bankruptcy Proceeding Case 12-67241-tjt: "David Sinadinoski's Chapter 7 bankruptcy, filed in Macomb, MI in 12.17.2012, led to asset liquidation, with the case closing in 2013-03-23."
David Sinadinoski — Michigan, 12-67241


ᐅ Lilana Sinishtaj, Michigan

Address: 45117 Riverwoods Dr Macomb, MI 48044

Brief Overview of Bankruptcy Case 10-40754-mbm: "In a Chapter 7 bankruptcy case, Lilana Sinishtaj from Macomb, MI, saw their proceedings start in 2010-01-12 and complete by April 2010, involving asset liquidation."
Lilana Sinishtaj — Michigan, 10-40754


ᐅ Martin Sinistaj, Michigan

Address: 46211 Baldwin Dr Macomb, MI 48044

Brief Overview of Bankruptcy Case 11-52753-swr: "The bankruptcy filing by Martin Sinistaj, undertaken in May 2011 in Macomb, MI under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Martin Sinistaj — Michigan, 11-52753


ᐅ Jennifer Anne Sitek, Michigan

Address: 45551 Ledgewood St Macomb, MI 48044-3935

Brief Overview of Bankruptcy Case 16-48348-mbm: "Jennifer Anne Sitek's bankruptcy, initiated in June 7, 2016 and concluded by 2016-09-05 in Macomb, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Anne Sitek — Michigan, 16-48348


ᐅ Alan Sitkiewicz, Michigan

Address: 56688 Cardinal Dr Macomb, MI 48042

Snapshot of U.S. Bankruptcy Proceeding Case 10-54832-pjs: "The bankruptcy record of Alan Sitkiewicz from Macomb, MI, shows a Chapter 7 case filed in 05/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-07."
Alan Sitkiewicz — Michigan, 10-54832


ᐅ Walter Matthew Sitko, Michigan

Address: 51235 Fantasia Dr Macomb, MI 48042

Bankruptcy Case 11-44146-tjt Summary: "Walter Matthew Sitko's bankruptcy, initiated in February 2011 and concluded by May 17, 2011 in Macomb, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter Matthew Sitko — Michigan, 11-44146


ᐅ Steven Siwka, Michigan

Address: 21411 Dogleg Dr Macomb, MI 48042

Bankruptcy Case 11-51103-swr Summary: "Steven Siwka's bankruptcy, initiated in 04/19/2011 and concluded by 07/24/2011 in Macomb, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Siwka — Michigan, 11-51103


ᐅ Daniel Michael Skoczylas, Michigan

Address: 15493 Haverhill Dr Macomb, MI 48044

Bankruptcy Case 13-43839-pjs Summary: "The bankruptcy filing by Daniel Michael Skoczylas, undertaken in 02/28/2013 in Macomb, MI under Chapter 7, concluded with discharge in 06/04/2013 after liquidating assets."
Daniel Michael Skoczylas — Michigan, 13-43839


ᐅ Thomas Slavensky, Michigan

Address: 21290 Chateau Thierry Dr N Macomb, MI 48044

Brief Overview of Bankruptcy Case 10-40536-tjt: "Thomas Slavensky's bankruptcy, initiated in January 9, 2010 and concluded by 2010-04-15 in Macomb, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Slavensky — Michigan, 10-40536


ᐅ Jennifer Slucksin, Michigan

Address: 48988 Deerfield Park South Dr Macomb, MI 48044

Snapshot of U.S. Bankruptcy Proceeding Case 11-53048-swr: "The bankruptcy filing by Jennifer Slucksin, undertaken in May 2011 in Macomb, MI under Chapter 7, concluded with discharge in 2011-08-03 after liquidating assets."
Jennifer Slucksin — Michigan, 11-53048


ᐅ Christian Irene Stepp, Michigan

Address: 21056 Dunnellon Dr S Macomb, MI 48044

Bankruptcy Case 12-42992-mbm Overview: "The bankruptcy filing by Christian Irene Stepp, undertaken in 2012-02-10 in Macomb, MI under Chapter 7, concluded with discharge in 05/16/2012 after liquidating assets."
Christian Irene Stepp — Michigan, 12-42992


ᐅ Mark Stermer, Michigan

Address: 21875 International Ln Macomb, MI 48044

Bankruptcy Case 13-51461-tjt Overview: "In Macomb, MI, Mark Stermer filed for Chapter 7 bankruptcy in Jun 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.10.2013."
Mark Stermer — Michigan, 13-51461


ᐅ Paul Anthony Stieber, Michigan

Address: 45785 Waterside Dr Apt 8215 Macomb, MI 48044

Brief Overview of Bankruptcy Case 13-52254-mbm: "In a Chapter 7 bankruptcy case, Paul Anthony Stieber from Macomb, MI, saw their proceedings start in June 19, 2013 and complete by 09.23.2013, involving asset liquidation."
Paul Anthony Stieber — Michigan, 13-52254


ᐅ Bret A Stier, Michigan

Address: 46220 Oaklawn St Macomb, MI 48042

Bankruptcy Case 13-60104-tjt Summary: "Bret A Stier's bankruptcy, initiated in October 31, 2013 and concluded by 02.04.2014 in Macomb, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bret A Stier — Michigan, 13-60104


ᐅ Dennis Stoiku, Michigan

Address: 54292 Verona Park Dr Macomb, MI 48042

Bankruptcy Case 12-64945-mbm Summary: "In a Chapter 7 bankruptcy case, Dennis Stoiku from Macomb, MI, saw their proceedings start in Nov 12, 2012 and complete by Feb 16, 2013, involving asset liquidation."
Dennis Stoiku — Michigan, 12-64945


ᐅ Brian K Stone, Michigan

Address: 23189 Jamison Dr Macomb, MI 48042

Bankruptcy Case 12-67053-wsd Overview: "The case of Brian K Stone in Macomb, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian K Stone — Michigan, 12-67053


ᐅ Jill Marie Taite, Michigan

Address: 19323 Lakeland Dr Macomb, MI 48044

Bankruptcy Case 13-49050-mbm Overview: "Jill Marie Taite's Chapter 7 bankruptcy, filed in Macomb, MI in 05/01/2013, led to asset liquidation, with the case closing in 08.05.2013."
Jill Marie Taite — Michigan, 13-49050


ᐅ Athir Talia, Michigan

Address: 50814 Nesting Ridge Dr Macomb, MI 48044

Concise Description of Bankruptcy Case 12-46635-wsd7: "Athir Talia's Chapter 7 bankruptcy, filed in Macomb, MI in 2012-03-17, led to asset liquidation, with the case closing in June 2012."
Athir Talia — Michigan, 12-46635


ᐅ Paul A Talia, Michigan

Address: 49862 Jean Dr Macomb, MI 48044

Concise Description of Bankruptcy Case 11-44964-wsd7: "The bankruptcy filing by Paul A Talia, undertaken in 02.26.2011 in Macomb, MI under Chapter 7, concluded with discharge in 2011-06-02 after liquidating assets."
Paul A Talia — Michigan, 11-44964


ᐅ Amber Brianne Taliercio, Michigan

Address: 23770 Lynnhurst St Macomb, MI 48042-5488

Brief Overview of Bankruptcy Case 14-57081-mar: "Macomb, MI resident Amber Brianne Taliercio's October 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-29."
Amber Brianne Taliercio — Michigan, 14-57081


ᐅ Jr Mark Joseph Tallman, Michigan

Address: 46462 Oaklawn St Macomb, MI 48042

Snapshot of U.S. Bankruptcy Proceeding Case 12-48299-tjt: "Jr Mark Joseph Tallman's Chapter 7 bankruptcy, filed in Macomb, MI in 03.31.2012, led to asset liquidation, with the case closing in Jul 5, 2012."
Jr Mark Joseph Tallman — Michigan, 12-48299


ᐅ Pietro Taormina, Michigan

Address: 47076 Pamela Dr Macomb, MI 48044

Bankruptcy Case 10-72457-pjs Summary: "In a Chapter 7 bankruptcy case, Pietro Taormina from Macomb, MI, saw their proceedings start in October 22, 2010 and complete by January 2011, involving asset liquidation."
Pietro Taormina — Michigan, 10-72457


ᐅ Brenda Sue Tapner, Michigan

Address: 23945 Settlers Dr Macomb, MI 48042

Bankruptcy Case 11-69306-pjs Summary: "Macomb, MI resident Brenda Sue Tapner's 2011-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/16/2012."
Brenda Sue Tapner — Michigan, 11-69306


ᐅ Rae L Taszreak, Michigan

Address: 49519 Iron River Dr Macomb, MI 48042

Bankruptcy Case 11-45234-tjt Summary: "Macomb, MI resident Rae L Taszreak's 02/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/04/2011."
Rae L Taszreak — Michigan, 11-45234


ᐅ Russell Taylor, Michigan

Address: 46310 Le Grande Blvd Macomb, MI 48044

Concise Description of Bankruptcy Case 09-77306-tjt7: "Russell Taylor's bankruptcy, initiated in 12.07.2009 and concluded by 03/13/2010 in Macomb, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell Taylor — Michigan, 09-77306


ᐅ Christine M Taylor, Michigan

Address: 46714 Arapahoe Dr Macomb, MI 48044

Bankruptcy Case 13-49531-tjt Overview: "The case of Christine M Taylor in Macomb, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine M Taylor — Michigan, 13-49531


ᐅ Curtis Nathaniel Taylor, Michigan

Address: 21736 Hawthorn Ct Macomb, MI 48044

Snapshot of U.S. Bankruptcy Proceeding Case 11-55214-swr: "Curtis Nathaniel Taylor's Chapter 7 bankruptcy, filed in Macomb, MI in 05/28/2011, led to asset liquidation, with the case closing in August 2011."
Curtis Nathaniel Taylor — Michigan, 11-55214


ᐅ Stephen Taylor, Michigan

Address: 24130 Darwin St Macomb, MI 48042-5412

Snapshot of U.S. Bankruptcy Proceeding Case 09-49644-wsd: "Filing for Chapter 13 bankruptcy in 2009-03-30, Stephen Taylor from Macomb, MI, structured a repayment plan, achieving discharge in 2013-03-07."
Stephen Taylor — Michigan, 09-49644


ᐅ Diane Jean Teed, Michigan

Address: 46316 Fairchild Rd Macomb, MI 48042

Snapshot of U.S. Bankruptcy Proceeding Case 11-70556-wsd: "Diane Jean Teed's bankruptcy, initiated in 2011-11-30 and concluded by 03/05/2012 in Macomb, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Jean Teed — Michigan, 11-70556


ᐅ Boban Temelkoski, Michigan

Address: 46864 Morningside Dr Macomb, MI 48044

Snapshot of U.S. Bankruptcy Proceeding Case 10-49131-wsd: "In a Chapter 7 bankruptcy case, Boban Temelkoski from Macomb, MI, saw their proceedings start in 03.22.2010 and complete by 06/26/2010, involving asset liquidation."
Boban Temelkoski — Michigan, 10-49131


ᐅ Dale Tengler, Michigan

Address: 45444 Heatherwoode Ln Macomb, MI 48044

Brief Overview of Bankruptcy Case 10-72165-tjt: "The case of Dale Tengler in Macomb, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dale Tengler — Michigan, 10-72165


ᐅ Kenneth Tesner, Michigan

Address: 45670 Card Rd Macomb, MI 48044

Concise Description of Bankruptcy Case 10-61576-pjs7: "Kenneth Tesner's Chapter 7 bankruptcy, filed in Macomb, MI in July 2010, led to asset liquidation, with the case closing in October 2010."
Kenneth Tesner — Michigan, 10-61576


ᐅ Lize Thaqi, Michigan

Address: 16632 Glenmoor Blvd Macomb, MI 48044

Snapshot of U.S. Bankruptcy Proceeding Case 09-71908-swr: "Lize Thaqi's bankruptcy, initiated in 2009-10-15 and concluded by 2010-01-19 in Macomb, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lize Thaqi — Michigan, 09-71908


ᐅ Marion Gaynor Thayer, Michigan

Address: 46643 Dunnellon Dr E Macomb, MI 48044-3699

Brief Overview of Bankruptcy Case 2014-50194-wsd: "The bankruptcy filing by Marion Gaynor Thayer, undertaken in 2014-06-17 in Macomb, MI under Chapter 7, concluded with discharge in Sep 15, 2014 after liquidating assets."
Marion Gaynor Thayer — Michigan, 2014-50194


ᐅ Carrol Joyce Thomas, Michigan

Address: 21301 Chalet Dr Macomb, MI 48044-4313

Snapshot of U.S. Bankruptcy Proceeding Case 15-49099-tjt: "The bankruptcy filing by Carrol Joyce Thomas, undertaken in 06/12/2015 in Macomb, MI under Chapter 7, concluded with discharge in 2015-09-10 after liquidating assets."
Carrol Joyce Thomas — Michigan, 15-49099


ᐅ Renee Lynn Thomas, Michigan

Address: 17694 Cottonwood Dr Macomb, MI 48042

Bankruptcy Case 13-41820-swr Overview: "In a Chapter 7 bankruptcy case, Renee Lynn Thomas from Macomb, MI, saw her proceedings start in 2013-01-31 and complete by 05.07.2013, involving asset liquidation."
Renee Lynn Thomas — Michigan, 13-41820


ᐅ James M Thomas, Michigan

Address: 47772 Meadowbrook Dr Macomb, MI 48044

Brief Overview of Bankruptcy Case 13-53033-tjt: "In Macomb, MI, James M Thomas filed for Chapter 7 bankruptcy in 07.02.2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 6, 2013."
James M Thomas — Michigan, 13-53033


ᐅ Serwan K Thomas, Michigan

Address: 16196 Clinton Ave Macomb, MI 48042

Concise Description of Bankruptcy Case 13-41837-mbm7: "The bankruptcy record of Serwan K Thomas from Macomb, MI, shows a Chapter 7 case filed in Jan 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-07."
Serwan K Thomas — Michigan, 13-41837


ᐅ Steve Thompson, Michigan

Address: 15852 Hemlock Dr Macomb, MI 48044

Concise Description of Bankruptcy Case 11-69429-pjs7: "Steve Thompson's Chapter 7 bankruptcy, filed in Macomb, MI in Nov 14, 2011, led to asset liquidation, with the case closing in 02.18.2012."
Steve Thompson — Michigan, 11-69429


ᐅ Timothy Michael Rob Thompson, Michigan

Address: 20868 Ivy Cir Macomb, MI 48044

Concise Description of Bankruptcy Case 12-52753-swr7: "The bankruptcy filing by Timothy Michael Rob Thompson, undertaken in May 22, 2012 in Macomb, MI under Chapter 7, concluded with discharge in 08.26.2012 after liquidating assets."
Timothy Michael Rob Thompson — Michigan, 12-52753


ᐅ Latonya Thurmond, Michigan

Address: 20651 Vine Dr Macomb, MI 48044

Bankruptcy Case 10-43817-mbm Overview: "The case of Latonya Thurmond in Macomb, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latonya Thurmond — Michigan, 10-43817


ᐅ Afrah Thwany, Michigan

Address: 50289 Crusader Dr Macomb, MI 48044

Bankruptcy Case 12-61007-mbm Summary: "In Macomb, MI, Afrah Thwany filed for Chapter 7 bankruptcy in 2012-09-17. This case, involving liquidating assets to pay off debts, was resolved by Dec 22, 2012."
Afrah Thwany — Michigan, 12-61007


ᐅ Vincent Joseph Ticconi, Michigan

Address: 51384 Silver Bell Dr Macomb, MI 48042

Bankruptcy Case 13-41956-tjt Overview: "Macomb, MI resident Vincent Joseph Ticconi's 02/01/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 8, 2013."
Vincent Joseph Ticconi — Michigan, 13-41956


ᐅ Christopher M Tiede, Michigan

Address: 17589 Hilldale Dr Macomb, MI 48044-5545

Concise Description of Bankruptcy Case 14-46568-wsd7: "The bankruptcy record of Christopher M Tiede from Macomb, MI, shows a Chapter 7 case filed in April 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 14, 2014."
Christopher M Tiede — Michigan, 14-46568


ᐅ Bogdan Alin Tiniuc, Michigan

Address: 49431 Yale Dr Macomb, MI 48044

Bankruptcy Case 3:12-bk-34681 Summary: "Bogdan Alin Tiniuc's Chapter 7 bankruptcy, filed in Macomb, MI in Nov 19, 2012, led to asset liquidation, with the case closing in Feb 23, 2013."
Bogdan Alin Tiniuc — Michigan, 3:12-bk-34681


ᐅ Ellen L Tipton, Michigan

Address: 45501 Labelle Dr Macomb, MI 48044

Snapshot of U.S. Bankruptcy Proceeding Case 11-44976-pjs: "Ellen L Tipton's Chapter 7 bankruptcy, filed in Macomb, MI in February 2011, led to asset liquidation, with the case closing in 06/03/2011."
Ellen L Tipton — Michigan, 11-44976


ᐅ Frank Tiseo, Michigan

Address: 17902 Red Oaks Dr Macomb, MI 48044

Concise Description of Bankruptcy Case 12-62797-swr7: "The bankruptcy filing by Frank Tiseo, undertaken in 2012-10-11 in Macomb, MI under Chapter 7, concluded with discharge in 01.15.2013 after liquidating assets."
Frank Tiseo — Michigan, 12-62797


ᐅ Darko Tisevski, Michigan

Address: 50218 Knightsbridge Dr Macomb, MI 48044

Brief Overview of Bankruptcy Case 10-69760-wsd: "The bankruptcy filing by Darko Tisevski, undertaken in September 2010 in Macomb, MI under Chapter 7, concluded with discharge in 01/01/2011 after liquidating assets."
Darko Tisevski — Michigan, 10-69760


ᐅ Velko Tisevski, Michigan

Address: 47519 Tilch Rd Macomb, MI 48044

Bankruptcy Case 09-75048-tjt Summary: "In Macomb, MI, Velko Tisevski filed for Chapter 7 bankruptcy in 11/13/2009. This case, involving liquidating assets to pay off debts, was resolved by 02.17.2010."
Velko Tisevski — Michigan, 09-75048


ᐅ Victoria M Tisler, Michigan

Address: 23663 Harrellson St Macomb, MI 48042-5470

Bankruptcy Case 12-66839-mbm Summary: "Victoria M Tisler's Macomb, MI bankruptcy under Chapter 13 in 12/11/2012 led to a structured repayment plan, successfully discharged in December 15, 2014."
Victoria M Tisler — Michigan, 12-66839


ᐅ Christopher Mark Titus, Michigan

Address: 18230 Ash Creek Dr Macomb, MI 48044

Concise Description of Bankruptcy Case 13-47538-wsd7: "Christopher Mark Titus's bankruptcy, initiated in 2013-04-12 and concluded by 2013-07-17 in Macomb, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Mark Titus — Michigan, 13-47538