personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Monroe, 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 Carolyn Sue Redden, Michigan

Address: 2261 Heiss Rd Monroe, MI 48162

Bankruptcy Case 13-44360-tjt Overview: "In a Chapter 7 bankruptcy case, Carolyn Sue Redden from Monroe, MI, saw her proceedings start in 03.07.2013 and complete by Jun 11, 2013, involving asset liquidation."
Carolyn Sue Redden — Michigan, 13-44360


ᐅ Pamela Sue Redman, Michigan

Address: 322 Lasalle Rd Monroe, MI 48162

Concise Description of Bankruptcy Case 12-63903-wsd7: "In Monroe, MI, Pamela Sue Redman filed for Chapter 7 bankruptcy in 10/28/2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Pamela Sue Redman — Michigan, 12-63903


ᐅ Angela M Reese, Michigan

Address: 1538 Greenway St Monroe, MI 48161-1793

Snapshot of U.S. Bankruptcy Proceeding Case 16-42247-wsd: "In a Chapter 7 bankruptcy case, Angela M Reese from Monroe, MI, saw her proceedings start in February 2016 and complete by 05.20.2016, involving asset liquidation."
Angela M Reese — Michigan, 16-42247


ᐅ Betty Jane Rehahn, Michigan

Address: 3011 1st St Monroe, MI 48162

Bankruptcy Case 11-50912-tjt Overview: "In Monroe, MI, Betty Jane Rehahn filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 12, 2011."
Betty Jane Rehahn — Michigan, 11-50912


ᐅ Gary E Reinhardt, Michigan

Address: 2484 Heiss Rd Monroe, MI 48162

Concise Description of Bankruptcy Case 09-70942-mbm7: "In a Chapter 7 bankruptcy case, Gary E Reinhardt from Monroe, MI, saw their proceedings start in Oct 6, 2009 and complete by Jan 10, 2010, involving asset liquidation."
Gary E Reinhardt — Michigan, 09-70942


ᐅ Richard Relyea, Michigan

Address: 3014 8th St Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 09-77421-mbm: "In a Chapter 7 bankruptcy case, Richard Relyea from Monroe, MI, saw their proceedings start in Dec 8, 2009 and complete by March 14, 2010, involving asset liquidation."
Richard Relyea — Michigan, 09-77421


ᐅ Cindy Lou Rembowski, Michigan

Address: 2390 Hollywood Dr Monroe, MI 48162

Brief Overview of Bankruptcy Case 13-61096-tjt: "Cindy Lou Rembowski's bankruptcy, initiated in November 19, 2013 and concluded by 02.23.2014 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Lou Rembowski — Michigan, 13-61096


ᐅ Kyle Mitchell Rembowski, Michigan

Address: 3415 Seminole Trl Monroe, MI 48162

Concise Description of Bankruptcy Case 13-59731-mbm7: "The bankruptcy filing by Kyle Mitchell Rembowski, undertaken in Oct 28, 2013 in Monroe, MI under Chapter 7, concluded with discharge in February 1, 2014 after liquidating assets."
Kyle Mitchell Rembowski — Michigan, 13-59731


ᐅ Joany L Reno, Michigan

Address: 4822 Southpointe Pkwy Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 11-55385-tjt: "In Monroe, MI, Joany L Reno filed for Chapter 7 bankruptcy in 05/31/2011. This case, involving liquidating assets to pay off debts, was resolved by 09/04/2011."
Joany L Reno — Michigan, 11-55385


ᐅ Madeline Revels, Michigan

Address: 15510 1/2 Dayton Rd Monroe, MI 48161-3783

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52197-pjs: "Monroe, MI resident Madeline Revels's July 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.23.2014."
Madeline Revels — Michigan, 2014-52197


ᐅ Richard S Revels, Michigan

Address: 895 Trey Rdg Monroe, MI 48161

Concise Description of Bankruptcy Case 12-67566-pjs7: "In a Chapter 7 bankruptcy case, Richard S Revels from Monroe, MI, saw their proceedings start in 2012-12-21 and complete by 03.27.2013, involving asset liquidation."
Richard S Revels — Michigan, 12-67566


ᐅ Betty A Rhinehart, Michigan

Address: 6037 Greenwycke Ln Monroe, MI 48161-4605

Bankruptcy Case 16-40536-mbm Summary: "The case of Betty A Rhinehart in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty A Rhinehart — Michigan, 16-40536


ᐅ Torres Ricardo, Michigan

Address: 7926 Lake Breeze Dr Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 10-67827-mbm: "The case of Torres Ricardo in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Torres Ricardo — Michigan, 10-67827


ᐅ Martha Elaine Rice, Michigan

Address: 106 E 1st St Monroe, MI 48161-2115

Concise Description of Bankruptcy Case 15-49691-mbm7: "In a Chapter 7 bankruptcy case, Martha Elaine Rice from Monroe, MI, saw her proceedings start in 2015-06-25 and complete by September 23, 2015, involving asset liquidation."
Martha Elaine Rice — Michigan, 15-49691


ᐅ Anika Rich, Michigan

Address: 460 N Monroe St Monroe, MI 48162

Bankruptcy Case 10-46309-swr Overview: "The bankruptcy filing by Anika Rich, undertaken in Mar 1, 2010 in Monroe, MI under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Anika Rich — Michigan, 10-46309


ᐅ Alice Fay Richards, Michigan

Address: 1650 W Lorain St Apt 203 Monroe, MI 48162-3446

Bankruptcy Case 16-41095-tjt Summary: "Alice Fay Richards's bankruptcy, initiated in January 2016 and concluded by April 28, 2016 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alice Fay Richards — Michigan, 16-41095


ᐅ Joseph Richards, Michigan

Address: 1218 Josephine Ct Monroe, MI 48162

Brief Overview of Bankruptcy Case 10-78503-tjt: "The case of Joseph Richards in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Richards — Michigan, 10-78503


ᐅ Granville Richardson, Michigan

Address: 1542 SUNRISE BLVD Monroe, MI 48162

Bankruptcy Case 11-46433-pjs Overview: "Monroe, MI resident Granville Richardson's 03/10/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/15/2011."
Granville Richardson — Michigan, 11-46433


ᐅ Lisa M Richter, Michigan

Address: 968 Woodville Ave Monroe, MI 48161-1820

Bankruptcy Case 15-48430-mbm Overview: "In a Chapter 7 bankruptcy case, Lisa M Richter from Monroe, MI, saw her proceedings start in 05/29/2015 and complete by Aug 27, 2015, involving asset liquidation."
Lisa M Richter — Michigan, 15-48430


ᐅ Justin Robert Ridgeway, Michigan

Address: 3250 N MONROE ST Monroe, MI 48162

Concise Description of Bankruptcy Case 12-50340-swr7: "In a Chapter 7 bankruptcy case, Justin Robert Ridgeway from Monroe, MI, saw their proceedings start in Apr 24, 2012 and complete by Jul 29, 2012, involving asset liquidation."
Justin Robert Ridgeway — Michigan, 12-50340


ᐅ Jeffrey Alan Ridner, Michigan

Address: 1488 Hendricks Dr Monroe, MI 48162-3324

Brief Overview of Bankruptcy Case 10-52486-pjs: "Chapter 13 bankruptcy for Jeffrey Alan Ridner in Monroe, MI began in 2010-04-15, focusing on debt restructuring, concluding with plan fulfillment in September 17, 2013."
Jeffrey Alan Ridner — Michigan, 10-52486


ᐅ Michelle Ridner, Michigan

Address: 1508 Hampton Ct Apt B Monroe, MI 48162

Bankruptcy Case 10-54952-wsd Overview: "Monroe, MI resident Michelle Ridner's 05/04/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Michelle Ridner — Michigan, 10-54952


ᐅ Shelly Ridner, Michigan

Address: 220 N Monroe St Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 10-63777-swr: "Shelly Ridner's Chapter 7 bankruptcy, filed in Monroe, MI in July 2010, led to asset liquidation, with the case closing in Oct 31, 2010."
Shelly Ridner — Michigan, 10-63777


ᐅ Gerald W Riggan, Michigan

Address: 488 Pine Cone Trl Monroe, MI 48161

Concise Description of Bankruptcy Case 11-48481-swr7: "The bankruptcy record of Gerald W Riggan from Monroe, MI, shows a Chapter 7 case filed in 2011-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-02."
Gerald W Riggan — Michigan, 11-48481


ᐅ Rachel Lynn Riggs, Michigan

Address: 487 Howard Dr Monroe, MI 48161

Concise Description of Bankruptcy Case 13-53272-tjt7: "Rachel Lynn Riggs's Chapter 7 bankruptcy, filed in Monroe, MI in 2013-07-09, led to asset liquidation, with the case closing in 2013-10-13."
Rachel Lynn Riggs — Michigan, 13-53272


ᐅ Brian Thomas Rimel, Michigan

Address: 15435 Keegan Rd Monroe, MI 48161

Brief Overview of Bankruptcy Case 11-68409-swr: "The bankruptcy record of Brian Thomas Rimel from Monroe, MI, shows a Chapter 7 case filed in 10/31/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-04."
Brian Thomas Rimel — Michigan, 11-68409


ᐅ Jason Rios, Michigan

Address: 5553 Wimbledon Park Dr Monroe, MI 48161

Bankruptcy Case 10-40647-wsd Overview: "Jason Rios's bankruptcy, initiated in January 2010 and concluded by 2010-04-17 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Rios — Michigan, 10-40647


ᐅ Lauryn Jamie Roach, Michigan

Address: 1339 Fix Rd Monroe, MI 48162-9372

Concise Description of Bankruptcy Case 15-53175-mar7: "Lauryn Jamie Roach's Chapter 7 bankruptcy, filed in Monroe, MI in September 4, 2015, led to asset liquidation, with the case closing in December 3, 2015."
Lauryn Jamie Roach — Michigan, 15-53175


ᐅ David Wayne Roach, Michigan

Address: 1339 Fix Rd Monroe, MI 48162-9372

Concise Description of Bankruptcy Case 15-53175-mar7: "In a Chapter 7 bankruptcy case, David Wayne Roach from Monroe, MI, saw his proceedings start in 09/04/2015 and complete by 12.03.2015, involving asset liquidation."
David Wayne Roach — Michigan, 15-53175


ᐅ Gary L Roberts, Michigan

Address: 124 Aberdeen Ln Monroe, MI 48161-9091

Bankruptcy Case 15-50791-tjt Overview: "In a Chapter 7 bankruptcy case, Gary L Roberts from Monroe, MI, saw their proceedings start in 2015-07-17 and complete by October 2015, involving asset liquidation."
Gary L Roberts — Michigan, 15-50791


ᐅ Nancy Lynn Roberts, Michigan

Address: PO Box 1704 Monroe, MI 48161-6704

Bankruptcy Case 15-54159-mar Summary: "Nancy Lynn Roberts's bankruptcy, initiated in Sep 25, 2015 and concluded by 12.24.2015 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Lynn Roberts — Michigan, 15-54159


ᐅ Julie Ann Roberts, Michigan

Address: 177 Cole Rd Monroe, MI 48162

Concise Description of Bankruptcy Case 11-72791-pjs7: "The case of Julie Ann Roberts in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Ann Roberts — Michigan, 11-72791


ᐅ Elysa L Roberts, Michigan

Address: 124 Aberdeen Ln Monroe, MI 48161-9091

Concise Description of Bankruptcy Case 15-50791-tjt7: "Monroe, MI resident Elysa L Roberts's 2015-07-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 15, 2015."
Elysa L Roberts — Michigan, 15-50791


ᐅ Jaime M Roberts, Michigan

Address: 1620 Ridge Ct Apt H Monroe, MI 48162

Brief Overview of Bankruptcy Case 12-53006-tjt: "The bankruptcy filing by Jaime M Roberts, undertaken in May 2012 in Monroe, MI under Chapter 7, concluded with discharge in 08.28.2012 after liquidating assets."
Jaime M Roberts — Michigan, 12-53006


ᐅ Dianne Robertson, Michigan

Address: 5357 E Dunbar Rd Monroe, MI 48161

Concise Description of Bankruptcy Case 10-55789-swr7: "Dianne Robertson's bankruptcy, initiated in May 12, 2010 and concluded by 2010-08-16 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dianne Robertson — Michigan, 10-55789


ᐅ Cheryl L Robinson, Michigan

Address: 3829 Alexandra Trl Monroe, MI 48161

Concise Description of Bankruptcy Case 11-41411-swr7: "In Monroe, MI, Cheryl L Robinson filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by April 12, 2011."
Cheryl L Robinson — Michigan, 11-41411


ᐅ Angelia Robinson, Michigan

Address: 1029 Bashaw St Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 13-56991-mbm: "In Monroe, MI, Angelia Robinson filed for Chapter 7 bankruptcy in 2013-09-10. This case, involving liquidating assets to pay off debts, was resolved by 12.15.2013."
Angelia Robinson — Michigan, 13-56991


ᐅ Thomas Rodd, Michigan

Address: 1210 Josephine Ct Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 11-47865-swr: "The bankruptcy filing by Thomas Rodd, undertaken in 2011-03-23 in Monroe, MI under Chapter 7, concluded with discharge in 06.28.2011 after liquidating assets."
Thomas Rodd — Michigan, 11-47865


ᐅ Craig Roe, Michigan

Address: 5230 W Brookshire St Monroe, MI 48161

Concise Description of Bankruptcy Case 10-52420-mbm7: "In Monroe, MI, Craig Roe filed for Chapter 7 bankruptcy in April 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-20."
Craig Roe — Michigan, 10-52420


ᐅ Robert Chapin Rogers, Michigan

Address: 1582 Sunset St Monroe, MI 48162-4379

Bankruptcy Case 15-42628-wsd Summary: "Monroe, MI resident Robert Chapin Rogers's 2015-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/25/2015."
Robert Chapin Rogers — Michigan, 15-42628


ᐅ Douglas Rogers, Michigan

Address: 43 Linswood St Monroe, MI 48162

Bankruptcy Case 09-76656-swr Overview: "Monroe, MI resident Douglas Rogers's 2009-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Douglas Rogers — Michigan, 09-76656


ᐅ Brandy Alise Roginski, Michigan

Address: 906 Michigan Ave Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 12-53492-wsd: "Brandy Alise Roginski's bankruptcy, initiated in 2012-05-31 and concluded by September 2012 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandy Alise Roginski — Michigan, 12-53492


ᐅ Marilynn Louise Rohrbach, Michigan

Address: 2935 N Custer Rd Monroe, MI 48162-3593

Bankruptcy Case 2014-55219-mar Overview: "Marilynn Louise Rohrbach's bankruptcy, initiated in 2014-09-29 and concluded by December 28, 2014 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilynn Louise Rohrbach — Michigan, 2014-55219


ᐅ Gregory Rolland, Michigan

Address: 113 Aberdeen Ln Monroe, MI 48161

Concise Description of Bankruptcy Case 10-47767-mbm7: "The bankruptcy record of Gregory Rolland from Monroe, MI, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 16, 2010."
Gregory Rolland — Michigan, 10-47767


ᐅ Andrew J Roof, Michigan

Address: 1070 Baldwin Rd Monroe, MI 48162

Bankruptcy Case 12-67109-tjt Overview: "In Monroe, MI, Andrew J Roof filed for Chapter 7 bankruptcy in 12.14.2012. This case, involving liquidating assets to pay off debts, was resolved by 03/20/2013."
Andrew J Roof — Michigan, 12-67109


ᐅ Nicholas John Roof, Michigan

Address: 222 Maple Blvd Monroe, MI 48162

Concise Description of Bankruptcy Case 11-68413-pjs7: "In Monroe, MI, Nicholas John Roof filed for Chapter 7 bankruptcy in 10/31/2011. This case, involving liquidating assets to pay off debts, was resolved by 02/04/2012."
Nicholas John Roof — Michigan, 11-68413


ᐅ Vernon Roof, Michigan

Address: 1042 W Elm Ave Monroe, MI 48162

Brief Overview of Bankruptcy Case 10-73729-wsd: "The case of Vernon Roof in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vernon Roof — Michigan, 10-73729


ᐅ Angela Marie Roottier, Michigan

Address: 1277 Herrington Dr Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 11-59760-wsd: "In Monroe, MI, Angela Marie Roottier filed for Chapter 7 bankruptcy in 2011-07-21. This case, involving liquidating assets to pay off debts, was resolved by 10/25/2011."
Angela Marie Roottier — Michigan, 11-59760


ᐅ Jr Michael James Rorke, Michigan

Address: 833 Winston Dr Monroe, MI 48161

Concise Description of Bankruptcy Case 12-44810-swr7: "The case of Jr Michael James Rorke in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Michael James Rorke — Michigan, 12-44810


ᐅ Amy Rose, Michigan

Address: 1941 Vivian Rd Monroe, MI 48162-4129

Bankruptcy Case 15-40571-mar Overview: "Monroe, MI resident Amy Rose's 2015-01-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/16/2015."
Amy Rose — Michigan, 15-40571


ᐅ Nicole Marie Rose, Michigan

Address: 456 Pine Cone Trl Monroe, MI 48161

Brief Overview of Bankruptcy Case 12-53883-swr: "In a Chapter 7 bankruptcy case, Nicole Marie Rose from Monroe, MI, saw her proceedings start in June 6, 2012 and complete by 2012-09-10, involving asset liquidation."
Nicole Marie Rose — Michigan, 12-53883


ᐅ Marlene Rose, Michigan

Address: 320 Hubble St Monroe, MI 48161

Bankruptcy Case 10-70773-swr Summary: "Marlene Rose's bankruptcy, initiated in 10.05.2010 and concluded by 2011-01-09 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlene Rose — Michigan, 10-70773


ᐅ Gunner Ross, Michigan

Address: 503 W Front St Monroe, MI 48161

Bankruptcy Case 10-52518-swr Summary: "The bankruptcy filing by Gunner Ross, undertaken in 2010-04-16 in Monroe, MI under Chapter 7, concluded with discharge in 2010-07-13 after liquidating assets."
Gunner Ross — Michigan, 10-52518


ᐅ Annette M Russell, Michigan

Address: 105 Cole Rd Monroe, MI 48162

Brief Overview of Bankruptcy Case 12-44796-wsd: "In a Chapter 7 bankruptcy case, Annette M Russell from Monroe, MI, saw her proceedings start in 2012-02-29 and complete by June 2012, involving asset liquidation."
Annette M Russell — Michigan, 12-44796


ᐅ James Wayne Russell, Michigan

Address: 3379 Woodland Blvd Monroe, MI 48162-5821

Bankruptcy Case 14-47017-tjt Overview: "The case of James Wayne Russell in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Wayne Russell — Michigan, 14-47017


ᐅ Roger Franklin Russell, Michigan

Address: 14468 Jonathon Rd Monroe, MI 48161

Bankruptcy Case 12-63883-swr Overview: "Monroe, MI resident Roger Franklin Russell's 2012-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/30/2013."
Roger Franklin Russell — Michigan, 12-63883


ᐅ Allen Harm Russell, Michigan

Address: 939 E 8th St Monroe, MI 48161

Bankruptcy Case 13-44393-tjt Overview: "Monroe, MI resident Allen Harm Russell's Mar 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Allen Harm Russell — Michigan, 13-44393


ᐅ Francis Alan Ryan, Michigan

Address: 6099 Stadler Rd Monroe, MI 48162-9103

Brief Overview of Bankruptcy Case 15-52639-mar: "Francis Alan Ryan's bankruptcy, initiated in August 26, 2015 and concluded by 2015-11-24 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francis Alan Ryan — Michigan, 15-52639


ᐅ Sarah Lenore Ryan, Michigan

Address: 6099 Stadler Rd Monroe, MI 48162-9103

Bankruptcy Case 15-52639-mar Summary: "The bankruptcy filing by Sarah Lenore Ryan, undertaken in August 26, 2015 in Monroe, MI under Chapter 7, concluded with discharge in Nov 24, 2015 after liquidating assets."
Sarah Lenore Ryan — Michigan, 15-52639


ᐅ Julie Ann Sachs, Michigan

Address: 248 CRAMPTON DR Monroe, MI 48162

Bankruptcy Case 11-46616-swr Summary: "The bankruptcy record of Julie Ann Sachs from Monroe, MI, shows a Chapter 7 case filed in 03/11/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2011."
Julie Ann Sachs — Michigan, 11-46616


ᐅ Timothy J Sajdak, Michigan

Address: 561 Blue Spruce Trl Monroe, MI 48161

Bankruptcy Case 13-56799-tjt Summary: "Monroe, MI resident Timothy J Sajdak's 2013-09-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.11.2013."
Timothy J Sajdak — Michigan, 13-56799


ᐅ Anthony James Ii Salisbury, Michigan

Address: 124 WASHINGTON BLVD Monroe, MI 48162

Bankruptcy Case 11-46575-mbm Summary: "In a Chapter 7 bankruptcy case, Anthony James Ii Salisbury from Monroe, MI, saw their proceedings start in 2011-03-11 and complete by 06/15/2011, involving asset liquidation."
Anthony James Ii Salisbury — Michigan, 11-46575


ᐅ Michael Salomonson, Michigan

Address: 8330 N Custer Rd Monroe, MI 48162

Bankruptcy Case 11-56981-mbm Summary: "Michael Salomonson's bankruptcy, initiated in Jun 18, 2011 and concluded by 09/22/2011 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Salomonson — Michigan, 11-56981


ᐅ John Frederick Salow, Michigan

Address: 3963 N Otter Creek Rd Monroe, MI 48161-9580

Brief Overview of Bankruptcy Case 14-56342-wsd: "In Monroe, MI, John Frederick Salow filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
John Frederick Salow — Michigan, 14-56342


ᐅ Edelmira Sanchez, Michigan

Address: 7933 Turney Ave Monroe, MI 48161

Brief Overview of Bankruptcy Case 10-60886-mbm: "Monroe, MI resident Edelmira Sanchez's 06/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 3, 2010."
Edelmira Sanchez — Michigan, 10-60886


ᐅ Tara Sandefur, Michigan

Address: 348 Black Oak Ct Monroe, MI 48162

Brief Overview of Bankruptcy Case 10-66691-pjs: "Tara Sandefur's bankruptcy, initiated in 08.26.2010 and concluded by November 2010 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara Sandefur — Michigan, 10-66691


ᐅ Lisa E Sanders, Michigan

Address: 15560 Eastwood St Monroe, MI 48161-3607

Bankruptcy Case 16-49355-wsd Overview: "Lisa E Sanders's Chapter 7 bankruptcy, filed in Monroe, MI in June 29, 2016, led to asset liquidation, with the case closing in 09/27/2016."
Lisa E Sanders — Michigan, 16-49355


ᐅ Justin Lee Smith, Michigan

Address: 7254 Bluebush Rd Monroe, MI 48162

Bankruptcy Case 11-60714-tjt Summary: "Monroe, MI resident Justin Lee Smith's 07/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.04.2011."
Justin Lee Smith — Michigan, 11-60714


ᐅ Robert P Smith, Michigan

Address: 8620 Ida Maybee Rd Monroe, MI 48162

Bankruptcy Case 11-70160-wsd Overview: "The case of Robert P Smith in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert P Smith — Michigan, 11-70160


ᐅ Larry Dale Smith, Michigan

Address: 14203 S Dixie Hwy Monroe, MI 48161

Concise Description of Bankruptcy Case 13-55672-wsd7: "Larry Dale Smith's Chapter 7 bankruptcy, filed in Monroe, MI in August 16, 2013, led to asset liquidation, with the case closing in 11.20.2013."
Larry Dale Smith — Michigan, 13-55672


ᐅ Richard John Smith, Michigan

Address: 3442 Orchardale St Monroe, MI 48162

Concise Description of Bankruptcy Case 12-47509-pjs7: "The bankruptcy record of Richard John Smith from Monroe, MI, shows a Chapter 7 case filed in 2012-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in 06.30.2012."
Richard John Smith — Michigan, 12-47509


ᐅ Stanford Smith, Michigan

Address: 154 Arbor Ave Monroe, MI 48162-2509

Bankruptcy Case 08-49425-tjt Overview: "In his Chapter 13 bankruptcy case filed in Apr 18, 2008, Monroe, MI's Stanford Smith agreed to a debt repayment plan, which was successfully completed by November 21, 2013."
Stanford Smith — Michigan, 08-49425


ᐅ Tiffany Smith, Michigan

Address: 3224 Lawndale St Monroe, MI 48162

Brief Overview of Bankruptcy Case 10-65617-wsd: "Tiffany Smith's bankruptcy, initiated in 2010-08-13 and concluded by 2010-11-17 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Smith — Michigan, 10-65617


ᐅ Lisa M Smith, Michigan

Address: 1253 Maple Ave Monroe, MI 48162

Brief Overview of Bankruptcy Case 11-42485-swr: "Lisa M Smith's Chapter 7 bankruptcy, filed in Monroe, MI in 01/31/2011, led to asset liquidation, with the case closing in 05.07.2011."
Lisa M Smith — Michigan, 11-42485


ᐅ S Jeffrey Smith, Michigan

Address: 4930 E Dunbar Rd Monroe, MI 48161-9117

Snapshot of U.S. Bankruptcy Proceeding Case 14-48734-pjs: "Monroe, MI resident S Jeffrey Smith's 2014-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 19, 2014."
S Jeffrey Smith — Michigan, 14-48734


ᐅ Julie Lynn Smith, Michigan

Address: 928 Wolverine Ave Monroe, MI 48161

Brief Overview of Bankruptcy Case 13-53366-pjs: "Julie Lynn Smith's bankruptcy, initiated in July 2013 and concluded by 2013-10-14 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Lynn Smith — Michigan, 13-53366


ᐅ Greg David Smith, Michigan

Address: 602 Harrison St Apt 1 Monroe, MI 48161

Brief Overview of Bankruptcy Case 12-44991-pjs: "The case of Greg David Smith in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Greg David Smith — Michigan, 12-44991


ᐅ Tammy Smith, Michigan

Address: 154 Arbor Ave Monroe, MI 48162-2509

Bankruptcy Case 08-49425-tjt Summary: "Tammy Smith, a resident of Monroe, MI, entered a Chapter 13 bankruptcy plan in 04.18.2008, culminating in its successful completion by 11/21/2013."
Tammy Smith — Michigan, 08-49425


ᐅ Matthew C Smith, Michigan

Address: 14196 S Dixie Hwy Monroe, MI 48161

Brief Overview of Bankruptcy Case 11-60321-pjs: "Monroe, MI resident Matthew C Smith's 2011-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-31."
Matthew C Smith — Michigan, 11-60321


ᐅ Johnnie Smith, Michigan

Address: 1727 Pinecroft Dr Monroe, MI 48161

Brief Overview of Bankruptcy Case 10-78162-mbm: "Johnnie Smith's bankruptcy, initiated in 12.22.2010 and concluded by March 2011 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnnie Smith — Michigan, 10-78162


ᐅ Nadine Smith, Michigan

Address: 6177 Greenwycke Ln Monroe, MI 48161-4637

Snapshot of U.S. Bankruptcy Proceeding Case 16-43166-wsd: "Nadine Smith's bankruptcy, initiated in 2016-03-04 and concluded by 06/02/2016 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nadine Smith — Michigan, 16-43166


ᐅ Jan Smith, Michigan

Address: 3163 Larchmont St Monroe, MI 48162

Brief Overview of Bankruptcy Case 10-55284-mbm: "The bankruptcy filing by Jan Smith, undertaken in 2010-05-07 in Monroe, MI under Chapter 7, concluded with discharge in 08/11/2010 after liquidating assets."
Jan Smith — Michigan, 10-55284


ᐅ Paula Mae Smoot, Michigan

Address: 19 Washington St # 1 Monroe, MI 48161

Brief Overview of Bankruptcy Case 11-68264-tjt: "The bankruptcy record of Paula Mae Smoot from Monroe, MI, shows a Chapter 7 case filed in October 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-04."
Paula Mae Smoot — Michigan, 11-68264


ᐅ Jaime R Snider, Michigan

Address: 1204 Josephine Ct Monroe, MI 48162

Concise Description of Bankruptcy Case 12-61224-tjt7: "Jaime R Snider's Chapter 7 bankruptcy, filed in Monroe, MI in Sep 19, 2012, led to asset liquidation, with the case closing in 12.24.2012."
Jaime R Snider — Michigan, 12-61224


ᐅ Edward Snorf, Michigan

Address: 1667 Mall Rd Apt 2 Monroe, MI 48162

Brief Overview of Bankruptcy Case 13-47892-wsd: "The bankruptcy record of Edward Snorf from Monroe, MI, shows a Chapter 7 case filed in 2013-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in 07.23.2013."
Edward Snorf — Michigan, 13-47892


ᐅ Cindy Ann Snyder, Michigan

Address: 722 Harrison St Apt 2 Monroe, MI 48161-1420

Bankruptcy Case 15-58105-mar Overview: "The bankruptcy record of Cindy Ann Snyder from Monroe, MI, shows a Chapter 7 case filed in 12/15/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-14."
Cindy Ann Snyder — Michigan, 15-58105


ᐅ Kevin Duane Sobota, Michigan

Address: PO Box 1534 Monroe, MI 48161

Bankruptcy Case 13-60166-tjt Summary: "In Monroe, MI, Kevin Duane Sobota filed for Chapter 7 bankruptcy in 11/01/2013. This case, involving liquidating assets to pay off debts, was resolved by 02/05/2014."
Kevin Duane Sobota — Michigan, 13-60166


ᐅ Blair Carol Solomon, Michigan

Address: 1245 Maple Ave Monroe, MI 48162

Brief Overview of Bankruptcy Case 11-61683-tjt: "Blair Carol Solomon's Chapter 7 bankruptcy, filed in Monroe, MI in Aug 11, 2011, led to asset liquidation, with the case closing in November 15, 2011."
Blair Carol Solomon — Michigan, 11-61683


ᐅ Mac Soule, Michigan

Address: PO Box 1142 Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 10-69839-tjt: "Monroe, MI resident Mac Soule's 2010-09-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Mac Soule — Michigan, 10-69839


ᐅ Mac A Soule, Michigan

Address: PO Box 1142 Monroe, MI 48161-6142

Bankruptcy Case 15-48432-tjt Overview: "The case of Mac A Soule in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mac A Soule — Michigan, 15-48432


ᐅ Phyllis Southworth, Michigan

Address: 2386 Vivian Rd Monroe, MI 48162

Brief Overview of Bankruptcy Case 09-78818-tjt: "In Monroe, MI, Phyllis Southworth filed for Chapter 7 bankruptcy in 12/21/2009. This case, involving liquidating assets to pay off debts, was resolved by March 23, 2010."
Phyllis Southworth — Michigan, 09-78818


ᐅ Patrick M Souva, Michigan

Address: 2106 Hollywood Dr Monroe, MI 48162

Bankruptcy Case 13-57905-mbm Overview: "In Monroe, MI, Patrick M Souva filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by December 31, 2013."
Patrick M Souva — Michigan, 13-57905


ᐅ Dewayne Spalding, Michigan

Address: 15588 Hemlock St Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 10-60367-swr: "The bankruptcy record of Dewayne Spalding from Monroe, MI, shows a Chapter 7 case filed in 06/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 27, 2010."
Dewayne Spalding — Michigan, 10-60367


ᐅ Bradley Spence, Michigan

Address: 3293 Englewood St Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 10-46111-mbm: "Monroe, MI resident Bradley Spence's 2010-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 3, 2010."
Bradley Spence — Michigan, 10-46111


ᐅ Katie Spencley, Michigan

Address: 14537 Linda Dr Apt 11 Monroe, MI 48161

Bankruptcy Case 10-46016-wsd Overview: "The case of Katie Spencley in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katie Spencley — Michigan, 10-46016


ᐅ Tracy Sperr, Michigan

Address: PO Box 952 Monroe, MI 48161

Bankruptcy Case 09-73484-wsd Summary: "Tracy Sperr's bankruptcy, initiated in 2009-10-30 and concluded by February 3, 2010 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Sperr — Michigan, 09-73484


ᐅ Theodore Spialek, Michigan

Address: 506 N Macomb St Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 10-73820-swr: "In a Chapter 7 bankruptcy case, Theodore Spialek from Monroe, MI, saw his proceedings start in 11/05/2010 and complete by 02.09.2011, involving asset liquidation."
Theodore Spialek — Michigan, 10-73820


ᐅ Michael David Spurlock, Michigan

Address: 6874 S Stoney Creek Rd Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 11-60945-tjt: "Michael David Spurlock's bankruptcy, initiated in August 2, 2011 and concluded by November 6, 2011 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael David Spurlock — Michigan, 11-60945


ᐅ Andre Lawrence T St, Michigan

Address: 2823 1st St Monroe, MI 48162

Concise Description of Bankruptcy Case 09-69991-tjt7: "Andre Lawrence T St's Chapter 7 bankruptcy, filed in Monroe, MI in September 2009, led to asset liquidation, with the case closing in 2010-01-03."
Andre Lawrence T St — Michigan, 09-69991


ᐅ Andre Rachel L St, Michigan

Address: 3242 Pearl Dr Monroe, MI 48162-4545

Bankruptcy Case 15-58299-mbm Overview: "In Monroe, MI, Andre Rachel L St filed for Chapter 7 bankruptcy in 2015-12-18. This case, involving liquidating assets to pay off debts, was resolved by 03/17/2016."
Andre Rachel L St — Michigan, 15-58299