personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Milford, 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 Thomas Sasiela, Michigan

Address: 656 Village Ln Milford, MI 48381

Bankruptcy Case 11-68187-pjs Summary: "Thomas Sasiela's Chapter 7 bankruptcy, filed in Milford, MI in 2011-10-31, led to asset liquidation, with the case closing in 2012-02-04."
Thomas Sasiela — Michigan, 11-68187


ᐅ Jacqueline Schimetz, Michigan

Address: 588 Appletree Ln Milford, MI 48381

Bankruptcy Case 09-79715-swr Overview: "Jacqueline Schimetz's bankruptcy, initiated in 2009-12-31 and concluded by Apr 6, 2010 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Schimetz — Michigan, 09-79715


ᐅ Jason Dennis Schoffler, Michigan

Address: 3384 Stoney Brook Dr Milford, MI 48380-4608

Concise Description of Bankruptcy Case 15-57632-tjt7: "Milford, MI resident Jason Dennis Schoffler's 12.02.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Jason Dennis Schoffler — Michigan, 15-57632


ᐅ Todd Schram, Michigan

Address: 1073 Harvest Valley Dr Milford, MI 48381

Bankruptcy Case 10-76307-pjs Overview: "The case of Todd Schram in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Schram — Michigan, 10-76307


ᐅ Kevin R Schroeder, Michigan

Address: 230 Canal St Apt 322 Milford, MI 48381-1903

Brief Overview of Bankruptcy Case 14-44568-tjt: "Kevin R Schroeder's Chapter 7 bankruptcy, filed in Milford, MI in 2014-03-19, led to asset liquidation, with the case closing in 06.17.2014."
Kevin R Schroeder — Michigan, 14-44568


ᐅ Eli Schultz, Michigan

Address: 53853 Pontiac Trl Milford, MI 48381

Brief Overview of Bankruptcy Case 10-35623-dof: "In Milford, MI, Eli Schultz filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-21."
Eli Schultz — Michigan, 10-35623


ᐅ Harley Scribner, Michigan

Address: 654 Hickory St Apt 3 Milford, MI 48381

Concise Description of Bankruptcy Case 10-75098-tjt7: "Harley Scribner's Chapter 7 bankruptcy, filed in Milford, MI in 2010-11-19, led to asset liquidation, with the case closing in February 2011."
Harley Scribner — Michigan, 10-75098


ᐅ Heather L Seabert, Michigan

Address: 315 Crystal St Milford, MI 48381

Bankruptcy Case 12-43407-wsd Summary: "The case of Heather L Seabert in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather L Seabert — Michigan, 12-43407


ᐅ Patricia L Seebaldt, Michigan

Address: 214 Franklin St Milford, MI 48381

Bankruptcy Case 09-70409-mbm Summary: "Patricia L Seebaldt's Chapter 7 bankruptcy, filed in Milford, MI in Sep 30, 2009, led to asset liquidation, with the case closing in January 2010."
Patricia L Seebaldt — Michigan, 09-70409


ᐅ Souphot Sengkeo, Michigan

Address: 820 Hilldale Cir Milford, MI 48381

Brief Overview of Bankruptcy Case 12-53915-tjt: "The bankruptcy record of Souphot Sengkeo from Milford, MI, shows a Chapter 7 case filed in 2012-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Souphot Sengkeo — Michigan, 12-53915


ᐅ Abraham Shadeh, Michigan

Address: 4139 Clement St Milford, MI 48381-4148

Brief Overview of Bankruptcy Case 14-46776-pjs: "The case of Abraham Shadeh in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abraham Shadeh — Michigan, 14-46776


ᐅ Paul F Shafer, Michigan

Address: 1818 Davis St Milford, MI 48381

Bankruptcy Case 13-48789-wsd Summary: "In Milford, MI, Paul F Shafer filed for Chapter 7 bankruptcy in 04/30/2013. This case, involving liquidating assets to pay off debts, was resolved by August 4, 2013."
Paul F Shafer — Michigan, 13-48789


ᐅ Pamela Sue Shanklin, Michigan

Address: 1925 Borman Ct Milford, MI 48381-4141

Bankruptcy Case 15-46775-mbm Summary: "The bankruptcy record of Pamela Sue Shanklin from Milford, MI, shows a Chapter 7 case filed in Apr 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-28."
Pamela Sue Shanklin — Michigan, 15-46775


ᐅ Jr Nelson Shaw, Michigan

Address: 2802 Petoskey Way Milford, MI 48380

Bankruptcy Case 10-61126-tjt Overview: "Jr Nelson Shaw's bankruptcy, initiated in June 30, 2010 and concluded by 2010-10-04 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Nelson Shaw — Michigan, 10-61126


ᐅ Ban A Sheena, Michigan

Address: 1064 Ravensview Trl Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 11-68758-pjs: "The bankruptcy filing by Ban A Sheena, undertaken in 11/04/2011 in Milford, MI under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Ban A Sheena — Michigan, 11-68758


ᐅ Steve M Shettler, Michigan

Address: 1708 Wildflower Ln Milford, MI 48380

Bankruptcy Case 09-72751-pjs Overview: "In Milford, MI, Steve M Shettler filed for Chapter 7 bankruptcy in 10/23/2009. This case, involving liquidating assets to pay off debts, was resolved by 01/27/2010."
Steve M Shettler — Michigan, 09-72751


ᐅ Norma S Simons, Michigan

Address: 1010 Canal St Milford, MI 48381

Concise Description of Bankruptcy Case 11-61482-swr7: "In Milford, MI, Norma S Simons filed for Chapter 7 bankruptcy in 08.09.2011. This case, involving liquidating assets to pay off debts, was resolved by 11.15.2011."
Norma S Simons — Michigan, 11-61482


ᐅ Puregina C Sinense, Michigan

Address: 1686 Hidden Valley Dr Milford, MI 48380

Bankruptcy Case 13-48313-pjs Summary: "In a Chapter 7 bankruptcy case, Puregina C Sinense from Milford, MI, saw their proceedings start in Apr 24, 2013 and complete by 07/29/2013, involving asset liquidation."
Puregina C Sinense — Michigan, 13-48313


ᐅ Amy K Sirpilla, Michigan

Address: 512 Union St Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 13-55531-tjt: "The case of Amy K Sirpilla in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy K Sirpilla — Michigan, 13-55531


ᐅ Sr Paul Skoczylas, Michigan

Address: 1670 S Hill Rd Milford, MI 48381

Concise Description of Bankruptcy Case 10-59715-tjt7: "In a Chapter 7 bankruptcy case, Sr Paul Skoczylas from Milford, MI, saw their proceedings start in 2010-06-17 and complete by September 2010, involving asset liquidation."
Sr Paul Skoczylas — Michigan, 10-59715


ᐅ Robert A Slack, Michigan

Address: 1320 Stetlane Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 11-69085-tjt: "In a Chapter 7 bankruptcy case, Robert A Slack from Milford, MI, saw their proceedings start in 2011-11-09 and complete by January 31, 2012, involving asset liquidation."
Robert A Slack — Michigan, 11-69085


ᐅ Sandy Slavens, Michigan

Address: 830 Hilldale Cir Milford, MI 48381

Bankruptcy Case 10-46167-swr Overview: "Sandy Slavens's Chapter 7 bankruptcy, filed in Milford, MI in 2010-02-27, led to asset liquidation, with the case closing in June 2010."
Sandy Slavens — Michigan, 10-46167


ᐅ Cynthia L Smedes, Michigan

Address: 997 S Garner Rd Milford, MI 48380-4113

Concise Description of Bankruptcy Case 11-62608-tjt7: "The bankruptcy record for Cynthia L Smedes from Milford, MI, under Chapter 13, filed in 08.23.2011, involved setting up a repayment plan, finalized by February 2015."
Cynthia L Smedes — Michigan, 11-62608


ᐅ Theodore L Smedes, Michigan

Address: 997 S Garner Rd Milford, MI 48380-4113

Bankruptcy Case 11-62608-tjt Overview: "Theodore L Smedes, a resident of Milford, MI, entered a Chapter 13 bankruptcy plan in 2011-08-23, culminating in its successful completion by 2015-02-12."
Theodore L Smedes — Michigan, 11-62608


ᐅ Scott Smith, Michigan

Address: 1860 Aldrin Ct Milford, MI 48381

Bankruptcy Case 13-47010-swr Summary: "Milford, MI resident Scott Smith's 2013-04-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.11.2013."
Scott Smith — Michigan, 13-47010


ᐅ Tiffany Lynn Smith, Michigan

Address: 109 Gwendolyn Blvd Milford, MI 48381-2307

Bankruptcy Case 15-44684-pjs Overview: "The case of Tiffany Lynn Smith in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany Lynn Smith — Michigan, 15-44684


ᐅ Eric D Smith, Michigan

Address: 1221 Old Plank Rd Milford, MI 48381

Bankruptcy Case 11-33008-dof Overview: "In Milford, MI, Eric D Smith filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.27.2011."
Eric D Smith — Michigan, 11-33008


ᐅ Eric Smith, Michigan

Address: 667 Hilldale Cir Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 10-69405-tjt: "In Milford, MI, Eric Smith filed for Chapter 7 bankruptcy in September 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-27."
Eric Smith — Michigan, 10-69405


ᐅ Dan Smith, Michigan

Address: 2100 Valley Gate Milford, MI 48380

Snapshot of U.S. Bankruptcy Proceeding Case 10-75476-swr: "In Milford, MI, Dan Smith filed for Chapter 7 bankruptcy in 11/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-27."
Dan Smith — Michigan, 10-75476


ᐅ Susan Snyder, Michigan

Address: 4060 Delta Ln Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 10-73912-wsd: "Susan Snyder's Chapter 7 bankruptcy, filed in Milford, MI in 11.05.2010, led to asset liquidation, with the case closing in 02/14/2011."
Susan Snyder — Michigan, 10-73912


ᐅ Tanya L Snyder, Michigan

Address: 2005 LOVELL CT Milford, MI 48381

Brief Overview of Bankruptcy Case 12-50038-pjs: "Milford, MI resident Tanya L Snyder's 2012-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Tanya L Snyder — Michigan, 12-50038


ᐅ David Spalding, Michigan

Address: 3870 Foxthorn Ct Milford, MI 48381-4084

Bankruptcy Case 2014-49576-mbm Overview: "The case of David Spalding in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Spalding — Michigan, 2014-49576


ᐅ Larisa Nikolayevna Spelic, Michigan

Address: 902 N Main St Milford, MI 48381-1530

Concise Description of Bankruptcy Case 15-50132-mar7: "Larisa Nikolayevna Spelic's Chapter 7 bankruptcy, filed in Milford, MI in July 2015, led to asset liquidation, with the case closing in October 2015."
Larisa Nikolayevna Spelic — Michigan, 15-50132


ᐅ Alompradith Sphabmixay, Michigan

Address: 853 Bishop St Milford, MI 48381-1710

Bankruptcy Case 2014-55104-pjs Summary: "The bankruptcy record of Alompradith Sphabmixay from Milford, MI, shows a Chapter 7 case filed in 2014-09-25. In this process, assets were liquidated to settle debts, and the case was discharged in 12/24/2014."
Alompradith Sphabmixay — Michigan, 2014-55104


ᐅ Vilayvone Sphabmixay, Michigan

Address: 853 Bishop St Milford, MI 48381-1710

Concise Description of Bankruptcy Case 14-55104-pjs7: "In Milford, MI, Vilayvone Sphabmixay filed for Chapter 7 bankruptcy in September 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-24."
Vilayvone Sphabmixay — Michigan, 14-55104


ᐅ Germain Paul St, Michigan

Address: 12381 Forest Oaks Ln Milford, MI 48380

Brief Overview of Bankruptcy Case 10-41139-mbm: "In Milford, MI, Germain Paul St filed for Chapter 7 bankruptcy in Jan 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 21, 2010."
Germain Paul St — Michigan, 10-41139


ᐅ Jeremy M Steele, Michigan

Address: 2353 E Commerce St Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 11-68105-tjt: "Jeremy M Steele's bankruptcy, initiated in October 28, 2011 and concluded by February 2012 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy M Steele — Michigan, 11-68105


ᐅ Jason Gregory Stefanik, Michigan

Address: 608 E DAWSON RD Milford, MI 48381

Bankruptcy Case 12-50125-mbm Summary: "Milford, MI resident Jason Gregory Stefanik's Apr 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 25, 2012."
Jason Gregory Stefanik — Michigan, 12-50125


ᐅ Raydean Steiner, Michigan

Address: 573 Napa Valley Dr Milford, MI 48381-1055

Concise Description of Bankruptcy Case 11-02418-jdg7: "03/09/2011 marked the beginning of Raydean Steiner's Chapter 13 bankruptcy in Milford, MI, entailing a structured repayment schedule, completed by 02.14.2013."
Raydean Steiner — Michigan, 11-02418


ᐅ Lawrence Joseph Stempnik, Michigan

Address: 12883 Commerce Rd Milford, MI 48380

Bankruptcy Case 12-30182-dof Overview: "In a Chapter 7 bankruptcy case, Lawrence Joseph Stempnik from Milford, MI, saw their proceedings start in January 2012 and complete by 04/22/2012, involving asset liquidation."
Lawrence Joseph Stempnik — Michigan, 12-30182


ᐅ Matthew Stimson, Michigan

Address: 1029 Pleasure St Milford, MI 48381

Bankruptcy Case 11-41648-wsd Overview: "In Milford, MI, Matthew Stimson filed for Chapter 7 bankruptcy in 2011-01-24. This case, involving liquidating assets to pay off debts, was resolved by 04.26.2011."
Matthew Stimson — Michigan, 11-41648


ᐅ Carl Strand, Michigan

Address: 701 W Maple Rd Milford, MI 48381

Brief Overview of Bankruptcy Case 10-56095-wsd: "The bankruptcy record of Carl Strand from Milford, MI, shows a Chapter 7 case filed in 2010-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in August 18, 2010."
Carl Strand — Michigan, 10-56095


ᐅ David Sulkowski, Michigan

Address: 13845 Lone Tree Rd Milford, MI 48380

Bankruptcy Case 10-31031-dof Summary: "The bankruptcy filing by David Sulkowski, undertaken in February 2010 in Milford, MI under Chapter 7, concluded with discharge in 06/03/2010 after liquidating assets."
David Sulkowski — Michigan, 10-31031


ᐅ James Raymond Swanson, Michigan

Address: 401 1st St Milford, MI 48381

Concise Description of Bankruptcy Case 13-47885-tjt7: "The bankruptcy record of James Raymond Swanson from Milford, MI, shows a Chapter 7 case filed in 04/18/2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 23, 2013."
James Raymond Swanson — Michigan, 13-47885


ᐅ Michelle Sweet, Michigan

Address: 4175 Clement St Milford, MI 48381

Bankruptcy Case 10-58417-swr Summary: "Michelle Sweet's bankruptcy, initiated in June 4, 2010 and concluded by 09.14.2010 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Sweet — Michigan, 10-58417


ᐅ Rebecca Marie Tassell, Michigan

Address: 3322 Shale Ct Milford, MI 48380-3366

Bankruptcy Case 2014-52111-wsd Overview: "The bankruptcy filing by Rebecca Marie Tassell, undertaken in 07/24/2014 in Milford, MI under Chapter 7, concluded with discharge in 10/22/2014 after liquidating assets."
Rebecca Marie Tassell — Michigan, 2014-52111


ᐅ Kevin Robert Taylor, Michigan

Address: 2798 Boulder Ridge Trl Milford, MI 48380

Bankruptcy Case 12-45440-swr Summary: "Kevin Robert Taylor's Chapter 7 bankruptcy, filed in Milford, MI in 03.06.2012, led to asset liquidation, with the case closing in June 2012."
Kevin Robert Taylor — Michigan, 12-45440


ᐅ Paul Christopher Teal, Michigan

Address: 4065 Clement St Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 12-66359-wsd: "The bankruptcy filing by Paul Christopher Teal, undertaken in 12/03/2012 in Milford, MI under Chapter 7, concluded with discharge in 03/09/2013 after liquidating assets."
Paul Christopher Teal — Michigan, 12-66359


ᐅ Julia A Teeter, Michigan

Address: 1830 N Oaks Dr Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 11-68865-wsd: "Julia A Teeter's bankruptcy, initiated in November 7, 2011 and concluded by 02/11/2012 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julia A Teeter — Michigan, 11-68865


ᐅ Christopher M Thomas, Michigan

Address: 13365 Commerce Rd Milford, MI 48380-1309

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32538-dof: "The bankruptcy record of Christopher M Thomas from Milford, MI, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 17, 2014."
Christopher M Thomas — Michigan, 2014-32538


ᐅ Steven Charles Thompson, Michigan

Address: 605 Napa Valley Dr Milford, MI 48381

Bankruptcy Case 13-45896-pjs Summary: "Milford, MI resident Steven Charles Thompson's 03.25.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2013."
Steven Charles Thompson — Michigan, 13-45896


ᐅ Loylee Thompson, Michigan

Address: 4100 Bickel St Lot 110 Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 10-74759-wsd: "Milford, MI resident Loylee Thompson's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-22."
Loylee Thompson — Michigan, 10-74759


ᐅ Janet C Thorne, Michigan

Address: 907 Prince St Milford, MI 48381

Concise Description of Bankruptcy Case 13-57421-wsd7: "The case of Janet C Thorne in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet C Thorne — Michigan, 13-57421


ᐅ Raymond Timma, Michigan

Address: 947 Panorama Dr Milford, MI 48381

Bankruptcy Case 10-69514-swr Summary: "Raymond Timma's Chapter 7 bankruptcy, filed in Milford, MI in Sep 23, 2010, led to asset liquidation, with the case closing in 2010-12-21."
Raymond Timma — Michigan, 10-69514


ᐅ Ronald P Tokarczyk, Michigan

Address: 120 Our Land Ln Milford, MI 48381

Bankruptcy Case 12-46098-mbm Overview: "The bankruptcy filing by Ronald P Tokarczyk, undertaken in 2012-03-13 in Milford, MI under Chapter 7, concluded with discharge in 2012-06-17 after liquidating assets."
Ronald P Tokarczyk — Michigan, 12-46098


ᐅ Louis J Tosi, Michigan

Address: 2018 Lovell Ct Milford, MI 48381-4173

Bankruptcy Case 2014-49873-mar Overview: "Louis J Tosi's bankruptcy, initiated in 2014-06-10 and concluded by 09/08/2014 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis J Tosi — Michigan, 2014-49873


ᐅ Kevin M Tuer, Michigan

Address: 859 E Commerce St Apt C1 Milford, MI 48381

Bankruptcy Case 13-45579-pjs Summary: "Milford, MI resident Kevin M Tuer's Mar 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-24."
Kevin M Tuer — Michigan, 13-45579


ᐅ James Tunney, Michigan

Address: 3205 Central Blvd Milford, MI 48380

Bankruptcy Case 09-73770-swr Overview: "The case of James Tunney in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Tunney — Michigan, 09-73770


ᐅ Lori Diane Turner, Michigan

Address: 638 Elizabeth St Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 12-46526-wsd: "In a Chapter 7 bankruptcy case, Lori Diane Turner from Milford, MI, saw her proceedings start in 2012-03-16 and complete by 2012-06-20, involving asset liquidation."
Lori Diane Turner — Michigan, 12-46526


ᐅ Elizabeth A Uglean, Michigan

Address: 700 Napa Valley Dr Apt 311 Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 11-43988-pjs: "The case of Elizabeth A Uglean in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth A Uglean — Michigan, 11-43988


ᐅ John Underwood, Michigan

Address: 4722 Meadowview Ln Milford, MI 48380

Snapshot of U.S. Bankruptcy Proceeding Case 09-36255-dof: "Milford, MI resident John Underwood's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/24/2010."
John Underwood — Michigan, 09-36255


ᐅ Greg Lynn Urich, Michigan

Address: 31232 Artesian Dr Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 09-71485-tjt: "In a Chapter 7 bankruptcy case, Greg Lynn Urich from Milford, MI, saw his proceedings start in Oct 12, 2009 and complete by January 2010, involving asset liquidation."
Greg Lynn Urich — Michigan, 09-71485


ᐅ Charlene Valentine, Michigan

Address: 3048 Central Blvd Milford, MI 48380

Concise Description of Bankruptcy Case 11-50740-wsd7: "The bankruptcy record of Charlene Valentine from Milford, MI, shows a Chapter 7 case filed in April 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-19."
Charlene Valentine — Michigan, 11-50740


ᐅ Yakov Valk, Michigan

Address: 1937 Abels St Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 10-42460-wsd: "The case of Yakov Valk in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yakov Valk — Michigan, 10-42460


ᐅ Timothy Vallette, Michigan

Address: 989 N Pleasant Valley Rd Milford, MI 48380

Bankruptcy Case 10-32551-dof Overview: "Milford, MI resident Timothy Vallette's 05/04/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 8, 2010."
Timothy Vallette — Michigan, 10-32551


ᐅ Summer Vanaski, Michigan

Address: 885 E Summit St Apt 35 Milford, MI 48381

Bankruptcy Case 10-58375-wsd Summary: "In Milford, MI, Summer Vanaski filed for Chapter 7 bankruptcy in 2010-06-04. This case, involving liquidating assets to pay off debts, was resolved by 09/14/2010."
Summer Vanaski — Michigan, 10-58375


ᐅ Ragina Vaughn, Michigan

Address: 712 Bird Song Dr Milford, MI 48381

Brief Overview of Bankruptcy Case 10-78434-wsd: "Ragina Vaughn's bankruptcy, initiated in 12/28/2010 and concluded by 2011-03-29 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ragina Vaughn — Michigan, 10-78434


ᐅ Brett Vaughn, Michigan

Address: 804 Bishop St Milford, MI 48381

Brief Overview of Bankruptcy Case 10-70321-pjs: "In Milford, MI, Brett Vaughn filed for Chapter 7 bankruptcy in Sep 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-04."
Brett Vaughn — Michigan, 10-70321


ᐅ Meagen Ann Vosburg, Michigan

Address: 595 Mill St Milford, MI 48381

Concise Description of Bankruptcy Case 11-48937-wsd7: "In a Chapter 7 bankruptcy case, Meagen Ann Vosburg from Milford, MI, saw her proceedings start in 2011-03-30 and complete by 2011-07-04, involving asset liquidation."
Meagen Ann Vosburg — Michigan, 11-48937


ᐅ Melanie Walker, Michigan

Address: 976 Abbey Ln Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 10-23557-reb: "The bankruptcy record of Melanie Walker from Milford, MI, shows a Chapter 7 case filed in 08/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 15, 2010."
Melanie Walker — Michigan, 10-23557


ᐅ Sally A Walsh, Michigan

Address: 618 Hilldale Cir Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 11-44460-swr: "The case of Sally A Walsh in Milford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sally A Walsh — Michigan, 11-44460


ᐅ Charles Lee Walters, Michigan

Address: 2466 Runaway Trl Milford, MI 48380-3834

Snapshot of U.S. Bankruptcy Proceeding Case 15-47925-mar: "Milford, MI resident Charles Lee Walters's 05/20/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.18.2015."
Charles Lee Walters — Michigan, 15-47925


ᐅ Lauren Ward, Michigan

Address: 1496 Garden Rd Milford, MI 48381

Brief Overview of Bankruptcy Case 10-46739-tjt: "Lauren Ward's bankruptcy, initiated in 03/04/2010 and concluded by Jun 8, 2010 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauren Ward — Michigan, 10-46739


ᐅ Jennifer Margaret Ward, Michigan

Address: 737 Hilldale Cir Milford, MI 48381

Bankruptcy Case 13-43038-pjs Overview: "In Milford, MI, Jennifer Margaret Ward filed for Chapter 7 bankruptcy in 02.20.2013. This case, involving liquidating assets to pay off debts, was resolved by 05.27.2013."
Jennifer Margaret Ward — Michigan, 13-43038


ᐅ Nancy Waroquier, Michigan

Address: 700 Napa Valley Dr Apt 118 Milford, MI 48381

Brief Overview of Bankruptcy Case 09-73049-wsd: "Milford, MI resident Nancy Waroquier's 2009-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.31.2010."
Nancy Waroquier — Michigan, 09-73049


ᐅ Jean Frances Wass, Michigan

Address: 689 Hilldale Cir Milford, MI 48381

Bankruptcy Case 2:12-bk-24017-SSC Summary: "The bankruptcy record of Jean Frances Wass from Milford, MI, shows a Chapter 7 case filed in Nov 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-06."
Jean Frances Wass — Michigan, 2:12-bk-24017


ᐅ Jerry L Watson, Michigan

Address: 3042 Autumn Ct Milford, MI 48380

Concise Description of Bankruptcy Case 12-44652-tjt7: "The bankruptcy record of Jerry L Watson from Milford, MI, shows a Chapter 7 case filed in Feb 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/03/2012."
Jerry L Watson — Michigan, 12-44652


ᐅ Hannah Marie Weber, Michigan

Address: 226 Peters Milford, MI 48381-1863

Bankruptcy Case 15-47280-pjs Summary: "The bankruptcy filing by Hannah Marie Weber, undertaken in 05.07.2015 in Milford, MI under Chapter 7, concluded with discharge in August 5, 2015 after liquidating assets."
Hannah Marie Weber — Michigan, 15-47280


ᐅ Laura J Wertz, Michigan

Address: 234 Clinton St Apt 3 Milford, MI 48381

Bankruptcy Case 11-60640-tjt Overview: "Laura J Wertz's Chapter 7 bankruptcy, filed in Milford, MI in Jul 29, 2011, led to asset liquidation, with the case closing in November 2, 2011."
Laura J Wertz — Michigan, 11-60640


ᐅ Kristiann M Wheeler, Michigan

Address: 1848 Aldrin Ct Milford, MI 48381

Bankruptcy Case 12-46565-pjs Summary: "In a Chapter 7 bankruptcy case, Kristiann M Wheeler from Milford, MI, saw their proceedings start in 03/16/2012 and complete by June 20, 2012, involving asset liquidation."
Kristiann M Wheeler — Michigan, 12-46565


ᐅ Angela Williams, Michigan

Address: 2158 N Sheeran Dr Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 10-53631-tjt: "In a Chapter 7 bankruptcy case, Angela Williams from Milford, MI, saw her proceedings start in 04/25/2010 and complete by 2010-07-30, involving asset liquidation."
Angela Williams — Michigan, 10-53631


ᐅ Donald Williams, Michigan

Address: 426 1st St Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 10-72864-mbm: "In Milford, MI, Donald Williams filed for Chapter 7 bankruptcy in Oct 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-01."
Donald Williams — Michigan, 10-72864


ᐅ Gregory Mark Wilson, Michigan

Address: 3438 Crystal Ridge Dr Milford, MI 48380-4600

Bankruptcy Case 09-59528-mar Overview: "2009-06-22 marked the beginning of Gregory Mark Wilson's Chapter 13 bankruptcy in Milford, MI, entailing a structured repayment schedule, completed by 12/16/2014."
Gregory Mark Wilson — Michigan, 09-59528


ᐅ David A Winters, Michigan

Address: 617 Sweetbriar Milford, MI 48381-1570

Bankruptcy Case 07-42224 Overview: "Filing for Chapter 13 bankruptcy in June 29, 2007, David A Winters from Milford, MI, structured a repayment plan, achieving discharge in 2012-08-06."
David A Winters — Michigan, 07-42224


ᐅ Kirk Winther, Michigan

Address: 1865 Old Plank Rd Milford, MI 48381

Brief Overview of Bankruptcy Case 09-74360-swr: "Kirk Winther's bankruptcy, initiated in November 2009 and concluded by 2010-02-10 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kirk Winther — Michigan, 09-74360


ᐅ Robert Wisler, Michigan

Address: 664 Hill Crest Ct Milford, MI 48381

Concise Description of Bankruptcy Case 09-76833-mbm7: "In a Chapter 7 bankruptcy case, Robert Wisler from Milford, MI, saw their proceedings start in 2009-12-01 and complete by 2010-03-07, involving asset liquidation."
Robert Wisler — Michigan, 09-76833


ᐅ Cyndie Woodbury, Michigan

Address: 1180 Orban Milford, MI 48380

Bankruptcy Case 13-06597-jdg Summary: "In Milford, MI, Cyndie Woodbury filed for Chapter 7 bankruptcy in 2013-08-19. This case, involving liquidating assets to pay off debts, was resolved by November 23, 2013."
Cyndie Woodbury — Michigan, 13-06597


ᐅ Steven Workman, Michigan

Address: 851 Panorama Dr Milford, MI 48381

Brief Overview of Bankruptcy Case 09-74730-swr: "Steven Workman's bankruptcy, initiated in November 2009 and concluded by 02.14.2010 in Milford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Workman — Michigan, 09-74730


ᐅ David Wroblewski, Michigan

Address: 2935 Delrose St Milford, MI 48380

Bankruptcy Case 10-57562-mbm Overview: "Milford, MI resident David Wroblewski's 05/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.31.2010."
David Wroblewski — Michigan, 10-57562


ᐅ Cory York, Michigan

Address: 732 Knight St Milford, MI 48381

Snapshot of U.S. Bankruptcy Proceeding Case 09-75581-tjt: "In a Chapter 7 bankruptcy case, Cory York from Milford, MI, saw their proceedings start in Nov 18, 2009 and complete by 2010-02-22, involving asset liquidation."
Cory York — Michigan, 09-75581


ᐅ Mark J Young, Michigan

Address: 3343 SHALE CT Milford, MI 48380

Bankruptcy Case 12-49190-tjt Overview: "The bankruptcy filing by Mark J Young, undertaken in 04/11/2012 in Milford, MI under Chapter 7, concluded with discharge in Jul 3, 2012 after liquidating assets."
Mark J Young — Michigan, 12-49190


ᐅ Craig Zemenski, Michigan

Address: 1802 Forbes St Milford, MI 48381

Concise Description of Bankruptcy Case 09-77662-pjs7: "In Milford, MI, Craig Zemenski filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/16/2010."
Craig Zemenski — Michigan, 09-77662


ᐅ Douglas A Zygner, Michigan

Address: 617 Shaw Ct Milford, MI 48380

Bankruptcy Case 13-55556-wsd Summary: "Milford, MI resident Douglas A Zygner's 08/15/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-19."
Douglas A Zygner — Michigan, 13-55556