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 Craig S Sauer, Michigan

Address: 14940 Wildwood Dr Monroe, MI 48161

Concise Description of Bankruptcy Case 11-58567-mbm7: "Monroe, MI resident Craig S Sauer's 07.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.11.2011."
Craig S Sauer — Michigan, 11-58567


ᐅ Bradley Saylor, Michigan

Address: 1375 Foxton Dr Monroe, MI 48162

Bankruptcy Case 10-90188-jrs Summary: "Bradley Saylor's bankruptcy, initiated in 2010-10-06 and concluded by 01.10.2011 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Saylor — Michigan, 10-90188


ᐅ April Scaggs, Michigan

Address: 15516 Parkside St Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 10-55662-swr: "In Monroe, MI, April Scaggs filed for Chapter 7 bankruptcy in 05.11.2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 15, 2010."
April Scaggs — Michigan, 10-55662


ᐅ Leah Schafer, Michigan

Address: 979 Sunset St Monroe, MI 48162

Bankruptcy Case 10-65053-wsd Overview: "The bankruptcy filing by Leah Schafer, undertaken in Aug 7, 2010 in Monroe, MI under Chapter 7, concluded with discharge in 2010-11-11 after liquidating assets."
Leah Schafer — Michigan, 10-65053


ᐅ Gene Schaffer, Michigan

Address: 1101 Handy Dr Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 09-76152-pjs: "Monroe, MI resident Gene Schaffer's 2009-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.28.2010."
Gene Schaffer — Michigan, 09-76152


ᐅ Pamela Ann Schannault, Michigan

Address: 2925 2nd St Monroe, MI 48162

Bankruptcy Case 11-42458-mbm Overview: "The bankruptcy filing by Pamela Ann Schannault, undertaken in 2011-01-31 in Monroe, MI under Chapter 7, concluded with discharge in May 7, 2011 after liquidating assets."
Pamela Ann Schannault — Michigan, 11-42458


ᐅ Danielle Schenavar, Michigan

Address: 1862 Winding Meadows Dr Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 10-75093-swr: "Danielle Schenavar's Chapter 7 bankruptcy, filed in Monroe, MI in 2010-11-19, led to asset liquidation, with the case closing in 2011-02-14."
Danielle Schenavar — Michigan, 10-75093


ᐅ Lacie R Schiller, Michigan

Address: 1230 Josephine Ct Apt 8B Monroe, MI 48162-3460

Brief Overview of Bankruptcy Case 15-52773-mar: "Monroe, MI resident Lacie R Schiller's Aug 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Lacie R Schiller — Michigan, 15-52773


ᐅ Wanda Schmuck, Michigan

Address: 1201 N Macomb St Apt 219 Monroe, MI 48162

Brief Overview of Bankruptcy Case 12-54001-mbm: "In a Chapter 7 bankruptcy case, Wanda Schmuck from Monroe, MI, saw her proceedings start in 2012-06-07 and complete by September 11, 2012, involving asset liquidation."
Wanda Schmuck — Michigan, 12-54001


ᐅ Joan V Schooley, Michigan

Address: 8611 Surfwood Dr Monroe, MI 48162-9113

Bankruptcy Case 14-50831-wsd Summary: "The bankruptcy filing by Joan V Schooley, undertaken in 06/30/2014 in Monroe, MI under Chapter 7, concluded with discharge in 2014-09-28 after liquidating assets."
Joan V Schooley — Michigan, 14-50831


ᐅ James W Schoonover, Michigan

Address: 606 E 3rd St Monroe, MI 48161

Brief Overview of Bankruptcy Case 11-48025-wsd: "James W Schoonover's Chapter 7 bankruptcy, filed in Monroe, MI in 2011-03-24, led to asset liquidation, with the case closing in June 2011."
James W Schoonover — Michigan, 11-48025


ᐅ Jodi Schreiber, Michigan

Address: PO Box 192 Monroe, MI 48161-0192

Bankruptcy Case 15-55363-wsd Overview: "In a Chapter 7 bankruptcy case, Jodi Schreiber from Monroe, MI, saw her proceedings start in 10/20/2015 and complete by Jan 18, 2016, involving asset liquidation."
Jodi Schreiber — Michigan, 15-55363


ᐅ David Scroi, Michigan

Address: 1681 Glenridge Ln Monroe, MI 48162

Bankruptcy Case 10-55526-tjt Overview: "David Scroi's bankruptcy, initiated in May 2010 and concluded by August 2010 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Scroi — Michigan, 10-55526


ᐅ Traci A Seabolt, Michigan

Address: 624 E 1st St Monroe, MI 48161

Bankruptcy Case 13-46847-wsd Overview: "Traci A Seabolt's Chapter 7 bankruptcy, filed in Monroe, MI in April 2013, led to asset liquidation, with the case closing in July 2013."
Traci A Seabolt — Michigan, 13-46847


ᐅ Stacy Seals, Michigan

Address: 1485 Greenway St Monroe, MI 48161

Brief Overview of Bankruptcy Case 10-76279-wsd: "In a Chapter 7 bankruptcy case, Stacy Seals from Monroe, MI, saw their proceedings start in 12/01/2010 and complete by March 7, 2011, involving asset liquidation."
Stacy Seals — Michigan, 10-76279


ᐅ Frank Edward Sedlock, Michigan

Address: 1129 Cedar Creek Dr Monroe, MI 48162

Concise Description of Bankruptcy Case 11-57872-pjs7: "In Monroe, MI, Frank Edward Sedlock filed for Chapter 7 bankruptcy in 06/28/2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Frank Edward Sedlock — Michigan, 11-57872


ᐅ Kathryn Ann See, Michigan

Address: 112 Twin Oaks Ct Monroe, MI 48162-3395

Concise Description of Bankruptcy Case 2014-56041-tjt7: "The case of Kathryn Ann See in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathryn Ann See — Michigan, 2014-56041


ᐅ Renee L Selden, Michigan

Address: 2293 E Hurd Rd Monroe, MI 48162-9354

Concise Description of Bankruptcy Case 16-49563-mbm7: "The case of Renee L Selden in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee L Selden — Michigan, 16-49563


ᐅ Bryant Sestak, Michigan

Address: 5535 Raven Pkwy Monroe, MI 48161

Brief Overview of Bankruptcy Case 10-76190-swr: "In Monroe, MI, Bryant Sestak filed for Chapter 7 bankruptcy in December 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/14/2011."
Bryant Sestak — Michigan, 10-76190


ᐅ Patricia A Setser, Michigan

Address: 14927 S Dixie Hwy Monroe, MI 48161-3705

Bankruptcy Case 14-59464-mar Overview: "Patricia A Setser's Chapter 7 bankruptcy, filed in Monroe, MI in December 2014, led to asset liquidation, with the case closing in 03.20.2015."
Patricia A Setser — Michigan, 14-59464


ᐅ Patsy J Sharp, Michigan

Address: 14271 S Dixie Hwy Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 12-53682-pjs: "The case of Patsy J Sharp in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patsy J Sharp — Michigan, 12-53682


ᐅ Tasha Sharp, Michigan

Address: 1815 Nadeau Rd Monroe, MI 48162

Concise Description of Bankruptcy Case 12-44364-mbm7: "Tasha Sharp's bankruptcy, initiated in 2012-02-26 and concluded by 06.01.2012 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tasha Sharp — Michigan, 12-44364


ᐅ Dennis L Sharp, Michigan

Address: 1832 Sheick Rd Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 12-67946-wsd: "The bankruptcy record of Dennis L Sharp from Monroe, MI, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04/06/2013."
Dennis L Sharp — Michigan, 12-67946


ᐅ James Sharp, Michigan

Address: 3111 S Grove Dr Monroe, MI 48162

Bankruptcy Case 10-71128-wsd Summary: "James Sharp's Chapter 7 bankruptcy, filed in Monroe, MI in 10.08.2010, led to asset liquidation, with the case closing in 2011-01-12."
James Sharp — Michigan, 10-71128


ᐅ Bradley Sharpe, Michigan

Address: 3403 9th St Monroe, MI 48162

Bankruptcy Case 10-54250-swr Overview: "In Monroe, MI, Bradley Sharpe filed for Chapter 7 bankruptcy in 04.29.2010. This case, involving liquidating assets to pay off debts, was resolved by 08.03.2010."
Bradley Sharpe — Michigan, 10-54250


ᐅ Dana L Sharpe, Michigan

Address: 2467 Lasalle Rd Monroe, MI 48162-9296

Bankruptcy Case 15-48431-mbm Summary: "Dana L Sharpe's bankruptcy, initiated in 2015-05-29 and concluded by August 27, 2015 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dana L Sharpe — Michigan, 15-48431


ᐅ Scott Sheehy, Michigan

Address: 6254 Greenwycke Ln Monroe, MI 48161

Brief Overview of Bankruptcy Case 09-76444-swr: "Scott Sheehy's Chapter 7 bankruptcy, filed in Monroe, MI in 11.28.2009, led to asset liquidation, with the case closing in 2010-03-04."
Scott Sheehy — Michigan, 09-76444


ᐅ Josephine C Shinevarre, Michigan

Address: 915 Stevens Trl Monroe, MI 48161-4594

Brief Overview of Bankruptcy Case 15-54822-tjt: "Josephine C Shinevarre's Chapter 7 bankruptcy, filed in Monroe, MI in 10.09.2015, led to asset liquidation, with the case closing in 2016-01-07."
Josephine C Shinevarre — Michigan, 15-54822


ᐅ Jeremy W Shipe, Michigan

Address: 53 Ash St Monroe, MI 48162-4137

Snapshot of U.S. Bankruptcy Proceeding Case 09-76589-mbm: "Filing for Chapter 13 bankruptcy in 2009-11-30, Jeremy W Shipe from Monroe, MI, structured a repayment plan, achieving discharge in Jan 14, 2014."
Jeremy W Shipe — Michigan, 09-76589


ᐅ Lisa K Shock, Michigan

Address: 426 Stewart Rd Apt 9 Monroe, MI 48162-4264

Bankruptcy Case 16-41071-wsd Overview: "The bankruptcy filing by Lisa K Shock, undertaken in January 2016 in Monroe, MI under Chapter 7, concluded with discharge in 04.28.2016 after liquidating assets."
Lisa K Shock — Michigan, 16-41071


ᐅ Jacob Hamilton Shofner, Michigan

Address: 7969 S Harbor Dr Monroe, MI 48161

Bankruptcy Case 11-59657-mbm Overview: "The bankruptcy filing by Jacob Hamilton Shofner, undertaken in 2011-07-20 in Monroe, MI under Chapter 7, concluded with discharge in 2011-10-24 after liquidating assets."
Jacob Hamilton Shofner — Michigan, 11-59657


ᐅ Amanda P Shopshire, Michigan

Address: 940 Tanners Lndg Monroe, MI 48161-4589

Bankruptcy Case 14-46208-wsd Overview: "In Monroe, MI, Amanda P Shopshire filed for Chapter 7 bankruptcy in 2014-04-10. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Amanda P Shopshire — Michigan, 14-46208


ᐅ Amanda P Shopshire, Michigan

Address: 940 Tanners Lndg Monroe, MI 48161-4589

Snapshot of U.S. Bankruptcy Proceeding Case 2014-46208-wsd: "The bankruptcy record of Amanda P Shopshire from Monroe, MI, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 9, 2014."
Amanda P Shopshire — Michigan, 2014-46208


ᐅ Bryan Shopshire, Michigan

Address: 2005 N Outer Dr Monroe, MI 48161

Bankruptcy Case 11-61497-wsd Summary: "In a Chapter 7 bankruptcy case, Bryan Shopshire from Monroe, MI, saw his proceedings start in Aug 9, 2011 and complete by 2011-11-13, involving asset liquidation."
Bryan Shopshire — Michigan, 11-61497


ᐅ Bennett Karen L Shores, Michigan

Address: 1107 Michigan Ave Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 11-60605-mbm: "The bankruptcy filing by Bennett Karen L Shores, undertaken in 07/29/2011 in Monroe, MI under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Bennett Karen L Shores — Michigan, 11-60605


ᐅ Brenda Short, Michigan

Address: 1310 S Monroe St Apt 201 Monroe, MI 48161-3977

Bankruptcy Case 14-59764-tjt Summary: "The bankruptcy filing by Brenda Short, undertaken in 2014-12-30 in Monroe, MI under Chapter 7, concluded with discharge in 03/30/2015 after liquidating assets."
Brenda Short — Michigan, 14-59764


ᐅ Alika Marie Shover, Michigan

Address: 3110 10th St Monroe, MI 48162

Brief Overview of Bankruptcy Case 12-55847-pjs: "The case of Alika Marie Shover in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alika Marie Shover — Michigan, 12-55847


ᐅ Kevin Sigler, Michigan

Address: 1285 N Telegraph Rd # 147 Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 10-75162-wsd: "Kevin Sigler's bankruptcy, initiated in November 19, 2010 and concluded by 02/23/2011 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Sigler — Michigan, 10-75162


ᐅ Joseph Aaron Simmons, Michigan

Address: 812 Hubble St Monroe, MI 48161

Bankruptcy Case 09-72290-swr Overview: "Joseph Aaron Simmons's Chapter 7 bankruptcy, filed in Monroe, MI in October 2009, led to asset liquidation, with the case closing in 01/24/2010."
Joseph Aaron Simmons — Michigan, 09-72290


ᐅ John Scott Sims, Michigan

Address: 3334 Orchardale St Monroe, MI 48162-4459

Snapshot of U.S. Bankruptcy Proceeding Case 16-49448-pjs: "In Monroe, MI, John Scott Sims filed for Chapter 7 bankruptcy in 2016-06-30. This case, involving liquidating assets to pay off debts, was resolved by September 28, 2016."
John Scott Sims — Michigan, 16-49448


ᐅ Iii William Joseph Sisung, Michigan

Address: 5469 Raven Pkwy Monroe, MI 48161-3765

Concise Description of Bankruptcy Case 14-45360-tjt7: "In Monroe, MI, Iii William Joseph Sisung filed for Chapter 7 bankruptcy in March 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Iii William Joseph Sisung — Michigan, 14-45360


ᐅ Judith Sizemore, Michigan

Address: 7959 S Harbor Dr Monroe, MI 48161

Concise Description of Bankruptcy Case 10-68396-tjt7: "Judith Sizemore's bankruptcy, initiated in 09/13/2010 and concluded by 12/18/2010 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Sizemore — Michigan, 10-68396


ᐅ Robert Slack, Michigan

Address: 412 W 5th St Monroe, MI 48161-2412

Bankruptcy Case 15-53342-tjt Overview: "Monroe, MI resident Robert Slack's Sep 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.08.2015."
Robert Slack — Michigan, 15-53342


ᐅ Derrick S Slaten, Michigan

Address: 716 E 1st St Monroe, MI 48161

Brief Overview of Bankruptcy Case 13-48851-swr: "The case of Derrick S Slaten in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derrick S Slaten — Michigan, 13-48851


ᐅ Daniel Thomas Slater, Michigan

Address: 800 W 7th St Apt 349 Monroe, MI 48161

Brief Overview of Bankruptcy Case 09-71309-swr: "In Monroe, MI, Daniel Thomas Slater filed for Chapter 7 bankruptcy in 2009-10-09. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Daniel Thomas Slater — Michigan, 09-71309


ᐅ Sarah Jane Slovik, Michigan

Address: 522 Scott St Monroe, MI 48161-1335

Snapshot of U.S. Bankruptcy Proceeding Case 16-49659-wsd: "Sarah Jane Slovik's Chapter 7 bankruptcy, filed in Monroe, MI in Jul 6, 2016, led to asset liquidation, with the case closing in 2016-10-04."
Sarah Jane Slovik — Michigan, 16-49659


ᐅ Joseph John Smigielski, Michigan

Address: 3201 Larchmont St Monroe, MI 48162

Concise Description of Bankruptcy Case 12-57921-pjs7: "The bankruptcy filing by Joseph John Smigielski, undertaken in 08/02/2012 in Monroe, MI under Chapter 7, concluded with discharge in November 6, 2012 after liquidating assets."
Joseph John Smigielski — Michigan, 12-57921


ᐅ Andrea Smith, Michigan

Address: 201 Borgess Ave Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 10-57443-tjt: "In a Chapter 7 bankruptcy case, Andrea Smith from Monroe, MI, saw their proceedings start in 2010-05-27 and complete by August 2010, involving asset liquidation."
Andrea Smith — Michigan, 10-57443


ᐅ Bernard Steven St, Michigan

Address: 3211 Meadowcrest St Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 10-48238-mbm: "Monroe, MI resident Bernard Steven St's 03/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.20.2010."
Bernard Steven St — Michigan, 10-48238


ᐅ Nathaniel Stamper, Michigan

Address: 15270 Oak Valley Ln Monroe, MI 48161

Concise Description of Bankruptcy Case 12-41097-wsd7: "The bankruptcy filing by Nathaniel Stamper, undertaken in 2012-01-18 in Monroe, MI under Chapter 7, concluded with discharge in Apr 23, 2012 after liquidating assets."
Nathaniel Stamper — Michigan, 12-41097


ᐅ John David Stamper, Michigan

Address: 643 Michigan Ave Monroe, MI 48162

Bankruptcy Case 12-64335-mbm Overview: "Monroe, MI resident John David Stamper's 2012-11-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-05."
John David Stamper — Michigan, 12-64335


ᐅ Ryan Stanifer, Michigan

Address: 529 John Rolfe Dr Monroe, MI 48162

Bankruptcy Case 10-75182-tjt Overview: "The bankruptcy filing by Ryan Stanifer, undertaken in November 2010 in Monroe, MI under Chapter 7, concluded with discharge in February 23, 2011 after liquidating assets."
Ryan Stanifer — Michigan, 10-75182


ᐅ Yvette Stanley, Michigan

Address: 830 Stevens Trl Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 10-49975-swr: "In a Chapter 7 bankruptcy case, Yvette Stanley from Monroe, MI, saw her proceedings start in March 27, 2010 and complete by 2010-07-01, involving asset liquidation."
Yvette Stanley — Michigan, 10-49975


ᐅ Ii Raymond Stanley, Michigan

Address: 15368 Cricket Ln Monroe, MI 48161

Bankruptcy Case 10-65901-pjs Summary: "Ii Raymond Stanley's bankruptcy, initiated in August 2010 and concluded by 11/16/2010 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Raymond Stanley — Michigan, 10-65901


ᐅ April Dawn Stanley, Michigan

Address: 1304 Foxton Dr Monroe, MI 48162

Brief Overview of Bankruptcy Case 11-64344-pjs: "The bankruptcy record of April Dawn Stanley from Monroe, MI, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 19, 2011."
April Dawn Stanley — Michigan, 11-64344


ᐅ James M Stanley, Michigan

Address: 1311 Briarwood Dr Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 12-52472-wsd: "The case of James M Stanley in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James M Stanley — Michigan, 12-52472


ᐅ Lisa Stark, Michigan

Address: 401 Pin Oak Ct Monroe, MI 48162

Bankruptcy Case 13-49529-mbm Overview: "The bankruptcy record of Lisa Stark from Monroe, MI, shows a Chapter 7 case filed in May 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 13, 2013."
Lisa Stark — Michigan, 13-49529


ᐅ Linda Kay Steele, Michigan

Address: 800 W 7th St Apt 134 Monroe, MI 48161-1576

Concise Description of Bankruptcy Case 2014-55790-mar7: "Linda Kay Steele's Chapter 7 bankruptcy, filed in Monroe, MI in 2014-10-08, led to asset liquidation, with the case closing in January 6, 2015."
Linda Kay Steele — Michigan, 2014-55790


ᐅ Holly A Stein, Michigan

Address: 2503 N Raisinville Rd Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 11-57600-tjt: "Holly A Stein's Chapter 7 bankruptcy, filed in Monroe, MI in 2011-06-25, led to asset liquidation, with the case closing in September 2011."
Holly A Stein — Michigan, 11-57600


ᐅ Marie Luise Stein, Michigan

Address: 471 Pin Oak Ct Monroe, MI 48162

Bankruptcy Case 09-76147-mbm Overview: "The case of Marie Luise Stein in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie Luise Stein — Michigan, 09-76147


ᐅ Dale Allen Stein, Michigan

Address: 1640 W Lorain St Apt 102 Monroe, MI 48162

Bankruptcy Case 13-59100-wsd Summary: "The bankruptcy filing by Dale Allen Stein, undertaken in 10/16/2013 in Monroe, MI under Chapter 7, concluded with discharge in 01.20.2014 after liquidating assets."
Dale Allen Stein — Michigan, 13-59100


ᐅ Sheryl Lynn Steinman, Michigan

Address: 949 Tanners Lndg Monroe, MI 48161

Brief Overview of Bankruptcy Case 11-44651-wsd: "In a Chapter 7 bankruptcy case, Sheryl Lynn Steinman from Monroe, MI, saw her proceedings start in Feb 24, 2011 and complete by 2011-05-31, involving asset liquidation."
Sheryl Lynn Steinman — Michigan, 11-44651


ᐅ Cheryl Ann Steinman, Michigan

Address: 3023 9th St Monroe, MI 48162-4855

Concise Description of Bankruptcy Case 14-46993-tjt7: "The bankruptcy record of Cheryl Ann Steinman from Monroe, MI, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.21.2014."
Cheryl Ann Steinman — Michigan, 14-46993


ᐅ Donald John Steinman, Michigan

Address: 509 Red Pine Way Monroe, MI 48161

Concise Description of Bankruptcy Case 11-56092-tjt7: "The case of Donald John Steinman in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald John Steinman — Michigan, 11-56092


ᐅ Colleen N Stephens, Michigan

Address: 1008 N Monroe St Monroe, MI 48162-3113

Bankruptcy Case 14-51027-tjt Overview: "The bankruptcy record of Colleen N Stephens from Monroe, MI, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Colleen N Stephens — Michigan, 14-51027


ᐅ Colleen N Stephens, Michigan

Address: 732 Bacon St Monroe, MI 48161-1527

Brief Overview of Bankruptcy Case 2014-51027-tjt: "Colleen N Stephens's bankruptcy, initiated in July 2014 and concluded by 2014-09-29 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colleen N Stephens — Michigan, 2014-51027


ᐅ Lori Stepp, Michigan

Address: 830 Western Ave Apt 207B Monroe, MI 48161

Brief Overview of Bankruptcy Case 09-77638-swr: "In Monroe, MI, Lori Stepp filed for Chapter 7 bankruptcy in Dec 10, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-15."
Lori Stepp — Michigan, 09-77638


ᐅ Phyllis Stepp, Michigan

Address: 40 KESSLER ST Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 11-45429-wsd: "In a Chapter 7 bankruptcy case, Phyllis Stepp from Monroe, MI, saw her proceedings start in 03/01/2011 and complete by 06.01.2011, involving asset liquidation."
Phyllis Stepp — Michigan, 11-45429


ᐅ Stacy Stepp, Michigan

Address: 15071 Norway St Monroe, MI 48161

Concise Description of Bankruptcy Case 10-53889-tjt7: "The case of Stacy Stepp in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacy Stepp — Michigan, 10-53889


ᐅ Karen M Steppe, Michigan

Address: 40 Eric Dr Monroe, MI 48162-9259

Bankruptcy Case 15-51413-mar Summary: "Monroe, MI resident Karen M Steppe's 07/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 28, 2015."
Karen M Steppe — Michigan, 15-51413


ᐅ Frances D Stevens, Michigan

Address: 566 Pine Cone Trl Monroe, MI 48161

Bankruptcy Case 12-44365-mbm Summary: "In Monroe, MI, Frances D Stevens filed for Chapter 7 bankruptcy in 02/26/2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Frances D Stevens — Michigan, 12-44365


ᐅ Sheri Stiffler, Michigan

Address: 151 Juniper Trl Monroe, MI 48161

Bankruptcy Case 10-50746-swr Overview: "In Monroe, MI, Sheri Stiffler filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 5, 2010."
Sheri Stiffler — Michigan, 10-50746


ᐅ Sarah Renee Stininger, Michigan

Address: 6474 N Monroe St Monroe, MI 48162-9462

Brief Overview of Bankruptcy Case 15-43443-mar: "Sarah Renee Stininger's Chapter 7 bankruptcy, filed in Monroe, MI in 03.07.2015, led to asset liquidation, with the case closing in Jun 5, 2015."
Sarah Renee Stininger — Michigan, 15-43443


ᐅ Mary Stoner, Michigan

Address: 952 Cameron Cir Monroe, MI 48161

Bankruptcy Case 10-73050-pjs Summary: "Mary Stoner's bankruptcy, initiated in Oct 28, 2010 and concluded by February 2011 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Stoner — Michigan, 10-73050


ᐅ Marcinda Stratton, Michigan

Address: 4924 Stewart Rd Monroe, MI 48162

Bankruptcy Case 10-46703-wsd Overview: "The bankruptcy record of Marcinda Stratton from Monroe, MI, shows a Chapter 7 case filed in Mar 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-08."
Marcinda Stratton — Michigan, 10-46703


ᐅ Sheryl A Straub, Michigan

Address: 882 Westwood Dr Monroe, MI 48161-1860

Bankruptcy Case 14-42979-pjs Summary: "The bankruptcy filing by Sheryl A Straub, undertaken in Feb 27, 2014 in Monroe, MI under Chapter 7, concluded with discharge in 2014-05-28 after liquidating assets."
Sheryl A Straub — Michigan, 14-42979


ᐅ Mark Strimpel, Michigan

Address: 3342 Orchardale St Monroe, MI 48162

Bankruptcy Case 10-73052-mbm Overview: "Mark Strimpel's Chapter 7 bankruptcy, filed in Monroe, MI in October 28, 2010, led to asset liquidation, with the case closing in 02/01/2011."
Mark Strimpel — Michigan, 10-73052


ᐅ Christopher Stritt, Michigan

Address: 405 N Macomb St Monroe, MI 48162

Brief Overview of Bankruptcy Case 11-59708-wsd: "Christopher Stritt's Chapter 7 bankruptcy, filed in Monroe, MI in July 2011, led to asset liquidation, with the case closing in October 2011."
Christopher Stritt — Michigan, 11-59708


ᐅ Betty J Stroud, Michigan

Address: 2400 Grand Blvd Monroe, MI 48162-4935

Brief Overview of Bankruptcy Case 14-43125-wsd: "The bankruptcy filing by Betty J Stroud, undertaken in Feb 28, 2014 in Monroe, MI under Chapter 7, concluded with discharge in 2014-05-29 after liquidating assets."
Betty J Stroud — Michigan, 14-43125


ᐅ Terry P Stump, Michigan

Address: 862 Mulhollen Dr Monroe, MI 48161-1840

Bankruptcy Case 15-52080-pjs Summary: "The bankruptcy record of Terry P Stump from Monroe, MI, shows a Chapter 7 case filed in August 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 12, 2015."
Terry P Stump — Michigan, 15-52080


ᐅ Frank Stump, Michigan

Address: 1116 E 8th St Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 10-46856-tjt: "The bankruptcy record of Frank Stump from Monroe, MI, shows a Chapter 7 case filed in March 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.09.2010."
Frank Stump — Michigan, 10-46856


ᐅ Jennifer E Stump, Michigan

Address: 862 Mulhollen Dr Monroe, MI 48161-1840

Brief Overview of Bankruptcy Case 15-52080-pjs: "In Monroe, MI, Jennifer E Stump filed for Chapter 7 bankruptcy in 08.14.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-12."
Jennifer E Stump — Michigan, 15-52080


ᐅ Ross P Stutzmann, Michigan

Address: 602 Maple Blvd Monroe, MI 48162-2983

Concise Description of Bankruptcy Case 15-42889-mbm7: "Monroe, MI resident Ross P Stutzmann's February 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.28.2015."
Ross P Stutzmann — Michigan, 15-42889


ᐅ Nestor Suarez, Michigan

Address: 932 Cameron Cir Monroe, MI 48161-9098

Snapshot of U.S. Bankruptcy Proceeding Case 16-49574-pjs: "Nestor Suarez's bankruptcy, initiated in July 1, 2016 and concluded by Sep 29, 2016 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nestor Suarez — Michigan, 16-49574


ᐅ Silvia Suarez, Michigan

Address: 932 Cameron Cir Monroe, MI 48161-9098

Brief Overview of Bankruptcy Case 16-49574-pjs: "The case of Silvia Suarez in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Silvia Suarez — Michigan, 16-49574


ᐅ Frank Lee Sulfaro, Michigan

Address: PO Box 261 Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 13-53380-mbm: "In a Chapter 7 bankruptcy case, Frank Lee Sulfaro from Monroe, MI, saw their proceedings start in 07.10.2013 and complete by 10.14.2013, involving asset liquidation."
Frank Lee Sulfaro — Michigan, 13-53380


ᐅ Jr Thomas Lee Summers, Michigan

Address: 434 Pine Cone Trl Monroe, MI 48161

Concise Description of Bankruptcy Case 12-66491-mbm7: "The bankruptcy record of Jr Thomas Lee Summers from Monroe, MI, shows a Chapter 7 case filed in Dec 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.11.2013."
Jr Thomas Lee Summers — Michigan, 12-66491


ᐅ Jerome Darrel Sundling, Michigan

Address: 715 WINCHESTER ST Monroe, MI 48161

Concise Description of Bankruptcy Case 11-46410-wsd7: "The bankruptcy filing by Jerome Darrel Sundling, undertaken in 03/10/2011 in Monroe, MI under Chapter 7, concluded with discharge in 06.14.2011 after liquidating assets."
Jerome Darrel Sundling — Michigan, 11-46410


ᐅ Maxine Sutherland, Michigan

Address: 115 W 1st St Monroe, MI 48161-2396

Concise Description of Bankruptcy Case 16-47912-pjs7: "Maxine Sutherland's Chapter 7 bankruptcy, filed in Monroe, MI in 05.27.2016, led to asset liquidation, with the case closing in 08.25.2016."
Maxine Sutherland — Michigan, 16-47912


ᐅ Wendy M Swartzentrover, Michigan

Address: 3800 Davids Lndg Monroe, MI 48161

Brief Overview of Bankruptcy Case 11-55917-swr: "Monroe, MI resident Wendy M Swartzentrover's 06.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Wendy M Swartzentrover — Michigan, 11-55917


ᐅ Robert M Swihart, Michigan

Address: 226 Toll St Monroe, MI 48162

Bankruptcy Case 11-54524-tjt Overview: "The bankruptcy record of Robert M Swihart from Monroe, MI, shows a Chapter 7 case filed in 2011-05-22. In this process, assets were liquidated to settle debts, and the case was discharged in 08.30.2011."
Robert M Swihart — Michigan, 11-54524


ᐅ David Jerome Swinkey, Michigan

Address: 500 Red Pine Way Monroe, MI 48161-5782

Bankruptcy Case 15-53846-wsd Summary: "In Monroe, MI, David Jerome Swinkey filed for Chapter 7 bankruptcy in 09/21/2015. This case, involving liquidating assets to pay off debts, was resolved by 12/20/2015."
David Jerome Swinkey — Michigan, 15-53846


ᐅ Heidi Swinkey, Michigan

Address: 315 E 2nd St Monroe, MI 48161

Bankruptcy Case 10-51598-wsd Overview: "In Monroe, MI, Heidi Swinkey filed for Chapter 7 bankruptcy in 04/08/2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Heidi Swinkey — Michigan, 10-51598


ᐅ John Richard Szasz, Michigan

Address: 1314 Michigan Ave Monroe, MI 48162

Concise Description of Bankruptcy Case 11-44608-tjt7: "John Richard Szasz's Chapter 7 bankruptcy, filed in Monroe, MI in Feb 24, 2011, led to asset liquidation, with the case closing in 06/01/2011."
John Richard Szasz — Michigan, 11-44608


ᐅ Al Christopher Tackett, Michigan

Address: 1076 Steiner Rd Monroe, MI 48162

Brief Overview of Bankruptcy Case 13-52919-tjt: "In a Chapter 7 bankruptcy case, Al Christopher Tackett from Monroe, MI, saw his proceedings start in 06/30/2013 and complete by 10.04.2013, involving asset liquidation."
Al Christopher Tackett — Michigan, 13-52919


ᐅ Kathleen C Tahtinen, Michigan

Address: 15275 S Dixie Hwy Apt 6107 Monroe, MI 48161-5003

Brief Overview of Bankruptcy Case 15-42642-pjs: "In Monroe, MI, Kathleen C Tahtinen filed for Chapter 7 bankruptcy in 2015-02-24. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Kathleen C Tahtinen — Michigan, 15-42642


ᐅ Jennifer Nicole Taormina, Michigan

Address: 1112 Summer Grove Ln Monroe, MI 48162

Bankruptcy Case 11-48169-tjt Summary: "Jennifer Nicole Taormina's Chapter 7 bankruptcy, filed in Monroe, MI in 03.24.2011, led to asset liquidation, with the case closing in June 2011."
Jennifer Nicole Taormina — Michigan, 11-48169


ᐅ Marianna Taormina, Michigan

Address: 4930 E Dunbar Rd Monroe, MI 48161

Brief Overview of Bankruptcy Case 11-63033-swr: "The case of Marianna Taormina in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marianna Taormina — Michigan, 11-63033


ᐅ Reno Taylor, Michigan

Address: 803 Nadeau Rd Apt 3 Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 12-67804-pjs: "In Monroe, MI, Reno Taylor filed for Chapter 7 bankruptcy in 2012-12-28. This case, involving liquidating assets to pay off debts, was resolved by April 3, 2013."
Reno Taylor — Michigan, 12-67804


ᐅ Jenna M Tchakarov, Michigan

Address: 550 Bellestri Dr Monroe, MI 48161-3541

Snapshot of U.S. Bankruptcy Proceeding Case 15-50490-wsd: "Jenna M Tchakarov's Chapter 7 bankruptcy, filed in Monroe, MI in 2015-07-13, led to asset liquidation, with the case closing in 10/11/2015."
Jenna M Tchakarov — Michigan, 15-50490