personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Plymouth, 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 Kenneth S Knedgen, Michigan

Address: 6251 Valleyfield Dr Plymouth, MI 48170

Bankruptcy Case 13-59762-pjs Overview: "In a Chapter 7 bankruptcy case, Kenneth S Knedgen from Plymouth, MI, saw their proceedings start in 2013-10-28 and complete by 2014-02-01, involving asset liquidation."
Kenneth S Knedgen — Michigan, 13-59762


ᐅ Bruce Koet, Michigan

Address: 15412 Winchester Dr Plymouth, MI 48170

Concise Description of Bankruptcy Case 10-65738-wsd7: "Bruce Koet's Chapter 7 bankruptcy, filed in Plymouth, MI in August 16, 2010, led to asset liquidation, with the case closing in Nov 20, 2010."
Bruce Koet — Michigan, 10-65738


ᐅ Carol Kohls, Michigan

Address: 310 Roe St Plymouth, MI 48170

Brief Overview of Bankruptcy Case 10-43580-wsd: "The bankruptcy record of Carol Kohls from Plymouth, MI, shows a Chapter 7 case filed in 02.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-15."
Carol Kohls — Michigan, 10-43580


ᐅ Patricia Ann Kolod, Michigan

Address: 13981 Washington Dr Plymouth, MI 48170-2396

Bankruptcy Case 10-48792-mbm Overview: "Chapter 13 bankruptcy for Patricia Ann Kolod in Plymouth, MI began in March 19, 2010, focusing on debt restructuring, concluding with plan fulfillment in 09.17.2013."
Patricia Ann Kolod — Michigan, 10-48792


ᐅ Christina Korbal, Michigan

Address: PO Box 700248 Plymouth, MI 48170

Bankruptcy Case 10-62721-tjt Overview: "Christina Korbal's Chapter 7 bankruptcy, filed in Plymouth, MI in 2010-07-16, led to asset liquidation, with the case closing in 10/20/2010."
Christina Korbal — Michigan, 10-62721


ᐅ Gregory Koski, Michigan

Address: 9069 Morrison Ave Plymouth, MI 48170

Concise Description of Bankruptcy Case 10-61100-swr7: "The case of Gregory Koski in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Koski — Michigan, 10-61100


ᐅ Stacey Ann Kozora, Michigan

Address: 11438 Aspen Dr Plymouth, MI 48170

Bankruptcy Case 11-53887-mbm Summary: "The case of Stacey Ann Kozora in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacey Ann Kozora — Michigan, 11-53887


ᐅ Kay Ann Krause, Michigan

Address: 1403 S Sheldon Rd Apt 4 Plymouth, MI 48170

Concise Description of Bankruptcy Case 13-58611-pjs7: "Plymouth, MI resident Kay Ann Krause's 2013-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/12/2014."
Kay Ann Krause — Michigan, 13-58611


ᐅ Richard Kujat, Michigan

Address: 9294 Marlowe Ave Plymouth, MI 48170

Concise Description of Bankruptcy Case 10-77744-pjs7: "In a Chapter 7 bankruptcy case, Richard Kujat from Plymouth, MI, saw their proceedings start in 12.18.2010 and complete by March 2011, involving asset liquidation."
Richard Kujat — Michigan, 10-77744


ᐅ Danielle Barbee Kujawski, Michigan

Address: 433 N Evergreen St Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 11-60482-swr: "Danielle Barbee Kujawski's Chapter 7 bankruptcy, filed in Plymouth, MI in 07.29.2011, led to asset liquidation, with the case closing in November 2, 2011."
Danielle Barbee Kujawski — Michigan, 11-60482


ᐅ Walter Kwiatkowski, Michigan

Address: 46233 Barrington Rd Plymouth, MI 48170

Brief Overview of Bankruptcy Case 10-41458-tjt: "The bankruptcy record of Walter Kwiatkowski from Plymouth, MI, shows a Chapter 7 case filed in 2010-01-20. In this process, assets were liquidated to settle debts, and the case was discharged in 04.27.2010."
Walter Kwiatkowski — Michigan, 10-41458


ᐅ Anastasios John Kyprianos, Michigan

Address: 9208 Caprice Dr Plymouth, MI 48170

Bankruptcy Case 11-41144-tjt Overview: "The case of Anastasios John Kyprianos in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anastasios John Kyprianos — Michigan, 11-41144


ᐅ Norman Wilfrid Lachance, Michigan

Address: 13972 Tall Timbers Ct Plymouth, MI 48170-5295

Brief Overview of Bankruptcy Case 15-41427-mbm: "The bankruptcy filing by Norman Wilfrid Lachance, undertaken in 02/04/2015 in Plymouth, MI under Chapter 7, concluded with discharge in 05.05.2015 after liquidating assets."
Norman Wilfrid Lachance — Michigan, 15-41427


ᐅ Lawrence P Laird, Michigan

Address: 15540 Robinwood Dr Plymouth, MI 48170-4837

Bankruptcy Case 2014-45565-mbm Summary: "Plymouth, MI resident Lawrence P Laird's March 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2014."
Lawrence P Laird — Michigan, 2014-45565


ᐅ Imran S Lakdawala, Michigan

Address: 47020 Beechcrest Dr Plymouth, MI 48170-3407

Brief Overview of Bankruptcy Case 16-41648-mbm: "Imran S Lakdawala's Chapter 7 bankruptcy, filed in Plymouth, MI in February 2016, led to asset liquidation, with the case closing in 05/09/2016."
Imran S Lakdawala — Michigan, 16-41648


ᐅ Ronald Tracy Lancaster, Michigan

Address: 40335 Plymouth Rd Apt 202 Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 12-61747-tjt: "The bankruptcy filing by Ronald Tracy Lancaster, undertaken in 09/27/2012 in Plymouth, MI under Chapter 7, concluded with discharge in 01.01.2013 after liquidating assets."
Ronald Tracy Lancaster — Michigan, 12-61747


ᐅ Tooman Stacy A Lang, Michigan

Address: 50303 Van Buren Dr Plymouth, MI 48170-2329

Concise Description of Bankruptcy Case 16-40657-pjs7: "Plymouth, MI resident Tooman Stacy A Lang's Jan 20, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Tooman Stacy A Lang — Michigan, 16-40657


ᐅ Rhonda Lavigne, Michigan

Address: 876 Church St Apt 1 Plymouth, MI 48170

Bankruptcy Case 10-43370-wsd Summary: "The bankruptcy filing by Rhonda Lavigne, undertaken in 2010-02-05 in Plymouth, MI under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Rhonda Lavigne — Michigan, 10-43370


ᐅ Deborah Lazenby, Michigan

Address: 40578 Newport Dr Plymouth, MI 48170

Concise Description of Bankruptcy Case 10-40074-wsd7: "The bankruptcy record of Deborah Lazenby from Plymouth, MI, shows a Chapter 7 case filed in 2010-01-04. In this process, assets were liquidated to settle debts, and the case was discharged in 04/13/2010."
Deborah Lazenby — Michigan, 10-40074


ᐅ Mark K Lee, Michigan

Address: 14185 Shadywood Dr Apt 8 Plymouth, MI 48170

Concise Description of Bankruptcy Case 13-60297-pjs7: "The case of Mark K Lee in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark K Lee — Michigan, 13-60297


ᐅ Kevin Leightner, Michigan

Address: 9904 N Canton Center Rd Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 10-56852-mbm: "In Plymouth, MI, Kevin Leightner filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-25."
Kevin Leightner — Michigan, 10-56852


ᐅ Barbara Jean Levengood, Michigan

Address: 13988 Wilson Dr Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 11-72138-swr: "Barbara Jean Levengood's Chapter 7 bankruptcy, filed in Plymouth, MI in 12.21.2011, led to asset liquidation, with the case closing in 03/26/2012."
Barbara Jean Levengood — Michigan, 11-72138


ᐅ Elizabeth Lewis, Michigan

Address: 41091 Micol Dr Plymouth, MI 48170

Concise Description of Bankruptcy Case 12-59753-mbm7: "In Plymouth, MI, Elizabeth Lewis filed for Chapter 7 bankruptcy in 2012-08-28. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-02."
Elizabeth Lewis — Michigan, 12-59753


ᐅ Eric Lang Liedel, Michigan

Address: 9414 Baywood Dr Plymouth, MI 48170

Bankruptcy Case 11-48024-pjs Overview: "Plymouth, MI resident Eric Lang Liedel's March 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.28.2011."
Eric Lang Liedel — Michigan, 11-48024


ᐅ Diane Lijewski, Michigan

Address: 11315 Russell Ave Plymouth, MI 48170

Bankruptcy Case 10-78475-pjs Overview: "Diane Lijewski's Chapter 7 bankruptcy, filed in Plymouth, MI in Dec 28, 2010, led to asset liquidation, with the case closing in Mar 22, 2011."
Diane Lijewski — Michigan, 10-78475


ᐅ Oscar A Linares, Michigan

Address: 46425 Southview Ln Plymouth, MI 48170

Bankruptcy Case 11-63857-pjs Overview: "In Plymouth, MI, Oscar A Linares filed for Chapter 7 bankruptcy in 2011-09-08. This case, involving liquidating assets to pay off debts, was resolved by 12/13/2011."
Oscar A Linares — Michigan, 11-63857


ᐅ Robert Lindman, Michigan

Address: 4459 Napier Rd Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 10-45362-swr: "Robert Lindman's Chapter 7 bankruptcy, filed in Plymouth, MI in 02/23/2010, led to asset liquidation, with the case closing in May 2010."
Robert Lindman — Michigan, 10-45362


ᐅ Owen Peter Linford, Michigan

Address: 6465 Napier Rd Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 12-43099-pjs: "Owen Peter Linford's Chapter 7 bankruptcy, filed in Plymouth, MI in 02/13/2012, led to asset liquidation, with the case closing in 05/19/2012."
Owen Peter Linford — Michigan, 12-43099


ᐅ Trista Gayle Litrich, Michigan

Address: 957 Simpson St Plymouth, MI 48170-2122

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52404-mbm: "Plymouth, MI resident Trista Gayle Litrich's 2014-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 28, 2014."
Trista Gayle Litrich — Michigan, 2014-52404


ᐅ Angela Llorens, Michigan

Address: 1090 York St Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 10-45530-swr: "Angela Llorens's bankruptcy, initiated in 02/24/2010 and concluded by May 2010 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Llorens — Michigan, 10-45530


ᐅ Cheri Locker, Michigan

Address: 260 Parkview Dr Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 10-52544-pjs: "The case of Cheri Locker in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheri Locker — Michigan, 10-52544


ᐅ Jacin Christopher Lohman, Michigan

Address: 9590 Ann Arbor Rd W Plymouth, MI 48170

Concise Description of Bankruptcy Case 13-61932-pjs7: "Plymouth, MI resident Jacin Christopher Lohman's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Jacin Christopher Lohman — Michigan, 13-61932


ᐅ Zachary T Loiselle, Michigan

Address: 593 Ann St Plymouth, MI 48170

Brief Overview of Bankruptcy Case 12-46406-tjt: "The bankruptcy filing by Zachary T Loiselle, undertaken in March 15, 2012 in Plymouth, MI under Chapter 7, concluded with discharge in June 19, 2012 after liquidating assets."
Zachary T Loiselle — Michigan, 12-46406


ᐅ Sandra Lynn Long, Michigan

Address: 9511 Terry St Plymouth, MI 48170

Concise Description of Bankruptcy Case 11-54275-swr7: "Sandra Lynn Long's Chapter 7 bankruptcy, filed in Plymouth, MI in May 18, 2011, led to asset liquidation, with the case closing in 08/16/2011."
Sandra Lynn Long — Michigan, 11-54275


ᐅ Sam Brent Lovall, Michigan

Address: 371 Ann St Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 11-58003-pjs: "The case of Sam Brent Lovall in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sam Brent Lovall — Michigan, 11-58003


ᐅ David Lycette, Michigan

Address: 480 Parkview Dr Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 10-51898-mbm: "Plymouth, MI resident David Lycette's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
David Lycette — Michigan, 10-51898


ᐅ Kenneth Ray Lynch, Michigan

Address: 13920 Grant Dr Plymouth, MI 48170-2317

Snapshot of U.S. Bankruptcy Proceeding Case 16-43338-tjt: "The case of Kenneth Ray Lynch in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Ray Lynch — Michigan, 16-43338


ᐅ Donna Lynett, Michigan

Address: 9175 Redbud Ave Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 10-71249-pjs: "The bankruptcy record of Donna Lynett from Plymouth, MI, shows a Chapter 7 case filed in Oct 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/15/2011."
Donna Lynett — Michigan, 10-71249


ᐅ Kenneth E Macdonald, Michigan

Address: 1386 Carol Ave Plymouth, MI 48170

Brief Overview of Bankruptcy Case 11-41065-swr: "Plymouth, MI resident Kenneth E Macdonald's Jan 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/23/2011."
Kenneth E Macdonald — Michigan, 11-41065


ᐅ Matthew C Mackiewicz, Michigan

Address: 50552 S Tyler Dr Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 11-56031-swr: "The case of Matthew C Mackiewicz in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew C Mackiewicz — Michigan, 11-56031


ᐅ Keeli J Mahl, Michigan

Address: 214 Pinewood Dr Plymouth, MI 48170-1980

Bankruptcy Case 15-49081-wsd Overview: "The bankruptcy record of Keeli J Mahl from Plymouth, MI, shows a Chapter 7 case filed in 06/12/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-10."
Keeli J Mahl — Michigan, 15-49081


ᐅ Violeta Marija Majauskas, Michigan

Address: 42109 Mill Race Cir Plymouth, MI 48170-2568

Brief Overview of Bankruptcy Case 08-52729-mbm: "The bankruptcy record for Violeta Marija Majauskas from Plymouth, MI, under Chapter 13, filed in May 24, 2008, involved setting up a repayment plan, finalized by Jul 16, 2013."
Violeta Marija Majauskas — Michigan, 08-52729


ᐅ Matthew Major, Michigan

Address: 40718 Pinetree Dr Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 13-48923-mbm: "In a Chapter 7 bankruptcy case, Matthew Major from Plymouth, MI, saw their proceedings start in 2013-04-30 and complete by 08.04.2013, involving asset liquidation."
Matthew Major — Michigan, 13-48923


ᐅ Kelly Sue Makowski, Michigan

Address: 1074 York St Plymouth, MI 48170-1440

Concise Description of Bankruptcy Case 14-52061-tjt7: "Kelly Sue Makowski's bankruptcy, initiated in Jul 23, 2014 and concluded by October 2014 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Sue Makowski — Michigan, 14-52061


ᐅ Timothy David Maraj, Michigan

Address: 9118 N Lilley Rd Apt 230 Plymouth, MI 48170

Concise Description of Bankruptcy Case 13-44655-tjt7: "In Plymouth, MI, Timothy David Maraj filed for Chapter 7 bankruptcy in Mar 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-15."
Timothy David Maraj — Michigan, 13-44655


ᐅ George Marco, Michigan

Address: 191 E Ann Arbor Trl Plymouth, MI 48170

Bankruptcy Case 10-41000-pjs Summary: "In Plymouth, MI, George Marco filed for Chapter 7 bankruptcy in Jan 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-13."
George Marco — Michigan, 10-41000


ᐅ John M Mariotti, Michigan

Address: 45952 Concord Dr Plymouth, MI 48170

Concise Description of Bankruptcy Case 11-56847-pjs7: "John M Mariotti's Chapter 7 bankruptcy, filed in Plymouth, MI in 06.17.2011, led to asset liquidation, with the case closing in September 2011."
John M Mariotti — Michigan, 11-56847


ᐅ Margaret Mayer, Michigan

Address: 7288 Jessica J Ct Plymouth, MI 48170

Concise Description of Bankruptcy Case 12-45992-tjt7: "The bankruptcy filing by Margaret Mayer, undertaken in March 12, 2012 in Plymouth, MI under Chapter 7, concluded with discharge in 06.16.2012 after liquidating assets."
Margaret Mayer — Michigan, 12-45992


ᐅ Jeanne M Mccarthy, Michigan

Address: 748 S Mill St Apt 7 Plymouth, MI 48170

Bankruptcy Case 12-63221-tjt Overview: "Jeanne M Mccarthy's bankruptcy, initiated in October 2012 and concluded by Jan 21, 2013 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanne M Mccarthy — Michigan, 12-63221


ᐅ Van R Mccarty, Michigan

Address: 39705 Greenview Pl Apt 1 Plymouth, MI 48170

Brief Overview of Bankruptcy Case 12-54644-swr: "In a Chapter 7 bankruptcy case, Van R Mccarty from Plymouth, MI, saw their proceedings start in 2012-06-15 and complete by Sep 19, 2012, involving asset liquidation."
Van R Mccarty — Michigan, 12-54644


ᐅ Shannon Renee Mccarty, Michigan

Address: 13920 Grant Dr Plymouth, MI 48170-2317

Brief Overview of Bankruptcy Case 15-57252-mbm: "Shannon Renee Mccarty's bankruptcy, initiated in 2015-11-25 and concluded by February 23, 2016 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Renee Mccarty — Michigan, 15-57252


ᐅ Patricia Ann Mcdonald, Michigan

Address: 233 S Union St Plymouth, MI 48170

Concise Description of Bankruptcy Case 12-51715-swr7: "The bankruptcy filing by Patricia Ann Mcdonald, undertaken in 05.09.2012 in Plymouth, MI under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Patricia Ann Mcdonald — Michigan, 12-51715


ᐅ Thomas Mcdonald, Michigan

Address: 142 Riveroaks Dr Plymouth, MI 48170

Concise Description of Bankruptcy Case 09-73110-swr7: "Thomas Mcdonald's bankruptcy, initiated in 10/27/2009 and concluded by 2010-01-31 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Mcdonald — Michigan, 09-73110


ᐅ Michael Mcglinnen, Michigan

Address: 695 Simpson St Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 11-71732-tjt: "Plymouth, MI resident Michael Mcglinnen's 2010-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 20, 2012."
Michael Mcglinnen — Michigan, 11-71732


ᐅ Sandra Mcguire, Michigan

Address: 210 Parkview Dr Plymouth, MI 48170

Bankruptcy Case 10-70649-wsd Summary: "Sandra Mcguire's Chapter 7 bankruptcy, filed in Plymouth, MI in 10.04.2010, led to asset liquidation, with the case closing in 01/03/2011."
Sandra Mcguire — Michigan, 10-70649


ᐅ Rachael N Mcintosh, Michigan

Address: 42644 Postiff Ave Apt 82 Plymouth, MI 48170

Brief Overview of Bankruptcy Case 13-41753-pjs: "Rachael N Mcintosh's Chapter 7 bankruptcy, filed in Plymouth, MI in January 2013, led to asset liquidation, with the case closing in 05.07.2013."
Rachael N Mcintosh — Michigan, 13-41753


ᐅ Gregory J Mcintyre, Michigan

Address: 644 S Sheldon Rd Plymouth, MI 48170

Concise Description of Bankruptcy Case 11-44953-pjs7: "Gregory J Mcintyre's Chapter 7 bankruptcy, filed in Plymouth, MI in Feb 26, 2011, led to asset liquidation, with the case closing in Jun 2, 2011."
Gregory J Mcintyre — Michigan, 11-44953


ᐅ Linda L Mcmahon, Michigan

Address: 7405 Brookville Rd Plymouth, MI 48170-5003

Bankruptcy Case 2014-50543-wsd Overview: "Plymouth, MI resident Linda L Mcmahon's June 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-22."
Linda L Mcmahon — Michigan, 2014-50543


ᐅ Louise M Mcphee, Michigan

Address: 15524 Edgewood Cir Plymouth, MI 48170-4801

Bankruptcy Case 15-52551-tjt Summary: "In Plymouth, MI, Louise M Mcphee filed for Chapter 7 bankruptcy in 08.24.2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Louise M Mcphee — Michigan, 15-52551


ᐅ Robert S Mcwatt, Michigan

Address: 340 Blunk St Plymouth, MI 48170

Brief Overview of Bankruptcy Case 12-59212-wsd: "The bankruptcy filing by Robert S Mcwatt, undertaken in 08.21.2012 in Plymouth, MI under Chapter 7, concluded with discharge in 2012-11-25 after liquidating assets."
Robert S Mcwatt — Michigan, 12-59212


ᐅ Michael Joseph Megis, Michigan

Address: 11548 Aspen Dr Plymouth, MI 48170-4597

Concise Description of Bankruptcy Case 14-48333-wsd7: "The bankruptcy filing by Michael Joseph Megis, undertaken in 2014-05-13 in Plymouth, MI under Chapter 7, concluded with discharge in August 11, 2014 after liquidating assets."
Michael Joseph Megis — Michigan, 14-48333


ᐅ Richard Arthur Meier, Michigan

Address: 9088 Countrywood Dr Plymouth, MI 48170-5724

Bankruptcy Case 15-55051-mar Overview: "In a Chapter 7 bankruptcy case, Richard Arthur Meier from Plymouth, MI, saw his proceedings start in 2015-10-14 and complete by 2016-01-12, involving asset liquidation."
Richard Arthur Meier — Michigan, 15-55051


ᐅ Emilie L Meiselbach, Michigan

Address: 11020 Southworth Ave Plymouth, MI 48170-4467

Concise Description of Bankruptcy Case 15-51947-mbm7: "In Plymouth, MI, Emilie L Meiselbach filed for Chapter 7 bankruptcy in August 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-09."
Emilie L Meiselbach — Michigan, 15-51947


ᐅ Kevin W Meiselbach, Michigan

Address: 11020 Southworth Ave Plymouth, MI 48170-4467

Snapshot of U.S. Bankruptcy Proceeding Case 15-51947-mbm: "In Plymouth, MI, Kevin W Meiselbach filed for Chapter 7 bankruptcy in 2015-08-11. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-09."
Kevin W Meiselbach — Michigan, 15-51947


ᐅ Andrew A Meissner, Michigan

Address: 45569 GREEN VALLEY RD Plymouth, MI 48170

Bankruptcy Case 11-45504-swr Summary: "Plymouth, MI resident Andrew A Meissner's 03/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Andrew A Meissner — Michigan, 11-45504


ᐅ April Melotte, Michigan

Address: PO Box 6357 Plymouth, MI 48170-0361

Bankruptcy Case 9:08-bk-20767-FMD Summary: "The bankruptcy record for April Melotte from Plymouth, MI, under Chapter 13, filed in 2008-12-29, involved setting up a repayment plan, finalized by 09.28.2012."
April Melotte — Michigan, 9:08-bk-20767


ᐅ Khrista Merriman, Michigan

Address: 9116 N Lilley Rd Apt 235 Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 10-49613-wsd: "The case of Khrista Merriman in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Khrista Merriman — Michigan, 10-49613


ᐅ Kenneth Merritt, Michigan

Address: 49960 Plymouth Way Plymouth, MI 48170

Brief Overview of Bankruptcy Case 09-71005-mbm: "The case of Kenneth Merritt in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Merritt — Michigan, 09-71005


ᐅ Elise Mesner, Michigan

Address: 793 Virginia St Apt 2 Plymouth, MI 48170

Concise Description of Bankruptcy Case 10-44454-mbm7: "In a Chapter 7 bankruptcy case, Elise Mesner from Plymouth, MI, saw her proceedings start in February 17, 2010 and complete by May 24, 2010, involving asset liquidation."
Elise Mesner — Michigan, 10-44454


ᐅ Scott E Meterko, Michigan

Address: 693 Maple St Plymouth, MI 48170

Brief Overview of Bankruptcy Case 11-54196-swr: "The bankruptcy record of Scott E Meterko from Plymouth, MI, shows a Chapter 7 case filed in 2011-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in 08.23.2011."
Scott E Meterko — Michigan, 11-54196


ᐅ Anthony Mexicotte, Michigan

Address: 12398 Risman Dr Apt 102 Plymouth, MI 48170

Concise Description of Bankruptcy Case 10-46216-wsd7: "In a Chapter 7 bankruptcy case, Anthony Mexicotte from Plymouth, MI, saw their proceedings start in 02/28/2010 and complete by Jun 4, 2010, involving asset liquidation."
Anthony Mexicotte — Michigan, 10-46216


ᐅ Kathleen Meyers, Michigan

Address: 11346 General Dr Plymouth, MI 48170

Concise Description of Bankruptcy Case 09-77897-wsd7: "In Plymouth, MI, Kathleen Meyers filed for Chapter 7 bankruptcy in December 11, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 17, 2010."
Kathleen Meyers — Michigan, 09-77897


ᐅ Christopher Francis Mical, Michigan

Address: 15150 Farmbrook Dr Plymouth, MI 48170

Brief Overview of Bankruptcy Case 12-43916-tjt: "In Plymouth, MI, Christopher Francis Mical filed for Chapter 7 bankruptcy in Feb 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2012."
Christopher Francis Mical — Michigan, 12-43916


ᐅ Eugene Milton Micol, Michigan

Address: 148 E Spring St Plymouth, MI 48170

Bankruptcy Case 11-41770-tjt Overview: "Eugene Milton Micol's Chapter 7 bankruptcy, filed in Plymouth, MI in 2011-01-25, led to asset liquidation, with the case closing in 04/27/2011."
Eugene Milton Micol — Michigan, 11-41770


ᐅ Mark N Miller, Michigan

Address: 14175 Shadywood Dr Apt B12 Plymouth, MI 48170-3137

Brief Overview of Bankruptcy Case 06-53019-mbm: "Mark N Miller's Plymouth, MI bankruptcy under Chapter 13 in 2006-09-18 led to a structured repayment plan, successfully discharged in July 19, 2012."
Mark N Miller — Michigan, 06-53019


ᐅ Barbara A Miller, Michigan

Address: 15370 Northville Forest Dr Apt 67 Plymouth, MI 48170

Bankruptcy Case 13-52664-pjs Summary: "In Plymouth, MI, Barbara A Miller filed for Chapter 7 bankruptcy in 2013-06-27. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2013."
Barbara A Miller — Michigan, 13-52664


ᐅ Peters Sytriss Lasean Mitchell, Michigan

Address: 13085 Karl Dr Plymouth, MI 48170

Concise Description of Bankruptcy Case 12-59604-tjt7: "In a Chapter 7 bankruptcy case, Peters Sytriss Lasean Mitchell from Plymouth, MI, saw their proceedings start in 08/27/2012 and complete by 2012-12-01, involving asset liquidation."
Peters Sytriss Lasean Mitchell — Michigan, 12-59604


ᐅ Fraser Frederick Mitchell, Michigan

Address: 9085 N Beck Rd Plymouth, MI 48170-3332

Bankruptcy Case 16-40884-pjs Overview: "Plymouth, MI resident Fraser Frederick Mitchell's Jan 26, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-25."
Fraser Frederick Mitchell — Michigan, 16-40884


ᐅ Jennifer Moe, Michigan

Address: 433 Sunset St Plymouth, MI 48170

Concise Description of Bankruptcy Case 10-58977-swr7: "Jennifer Moe's Chapter 7 bankruptcy, filed in Plymouth, MI in June 10, 2010, led to asset liquidation, with the case closing in 09/14/2010."
Jennifer Moe — Michigan, 10-58977


ᐅ Joseph Monendo, Michigan

Address: 1356 Sheridan St Plymouth, MI 48170

Bankruptcy Case 12-53362-pjs Overview: "Plymouth, MI resident Joseph Monendo's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Joseph Monendo — Michigan, 12-53362


ᐅ Karen K Monro, Michigan

Address: 50464 Waterstone Ct Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 13-40189-wsd: "Karen K Monro's Chapter 7 bankruptcy, filed in Plymouth, MI in 2013-01-04, led to asset liquidation, with the case closing in 2013-04-10."
Karen K Monro — Michigan, 13-40189


ᐅ Beverly J Moore, Michigan

Address: 50559 S Tyler Dr Plymouth, MI 48170-6400

Bankruptcy Case 10-51464-swr Summary: "Beverly J Moore's Plymouth, MI bankruptcy under Chapter 13 in 04.07.2010 led to a structured repayment plan, successfully discharged in 2013-01-03."
Beverly J Moore — Michigan, 10-51464


ᐅ Jr Jack F Moores, Michigan

Address: 13637 Driftwood Ct Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 11-61389-mbm: "The bankruptcy filing by Jr Jack F Moores, undertaken in August 8, 2011 in Plymouth, MI under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Jr Jack F Moores — Michigan, 11-61389


ᐅ Edward Michael Morales, Michigan

Address: 12340 Risman Dr Apt 101 Plymouth, MI 48170

Bankruptcy Case 11-57992-tjt Summary: "Plymouth, MI resident Edward Michael Morales's 06/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2011."
Edward Michael Morales — Michigan, 11-57992


ᐅ David Franklin Moran, Michigan

Address: 9251 Brookline Ave Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 13-49870-pjs: "In a Chapter 7 bankruptcy case, David Franklin Moran from Plymouth, MI, saw his proceedings start in 05.14.2013 and complete by 2013-08-18, involving asset liquidation."
David Franklin Moran — Michigan, 13-49870


ᐅ Judith M Morey, Michigan

Address: 15650 Northville Forest Dr Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 09-71469-tjt: "The bankruptcy filing by Judith M Morey, undertaken in 2009-10-12 in Plymouth, MI under Chapter 7, concluded with discharge in 2010-01-16 after liquidating assets."
Judith M Morey — Michigan, 09-71469


ᐅ Lori A Morrison, Michigan

Address: 728 S Main St Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 09-72215-mbm: "The case of Lori A Morrison in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori A Morrison — Michigan, 09-72215


ᐅ Todd Allen Morrocco, Michigan

Address: 50902 Richard Dr Plymouth, MI 48170

Bankruptcy Case 12-47198-mbm Summary: "Todd Allen Morrocco's bankruptcy, initiated in 2012-03-23 and concluded by 06/27/2012 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Allen Morrocco — Michigan, 12-47198


ᐅ Ali Moubarak, Michigan

Address: 13450 Andover Dr Plymouth, MI 48170

Concise Description of Bankruptcy Case 11-54752-tjt7: "The bankruptcy filing by Ali Moubarak, undertaken in 2011-05-24 in Plymouth, MI under Chapter 7, concluded with discharge in Aug 28, 2011 after liquidating assets."
Ali Moubarak — Michigan, 11-54752


ᐅ Ryan V Muliolis, Michigan

Address: 41341 Crabtree Ln Plymouth, MI 48170-2673

Bankruptcy Case 14-45233-tjt Summary: "The bankruptcy filing by Ryan V Muliolis, undertaken in 03/28/2014 in Plymouth, MI under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Ryan V Muliolis — Michigan, 14-45233


ᐅ Ryan V Muliolis, Michigan

Address: 41341 Crabtree Ln Plymouth, MI 48170-2673

Snapshot of U.S. Bankruptcy Proceeding Case 2014-45233-tjt: "In Plymouth, MI, Ryan V Muliolis filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.26.2014."
Ryan V Muliolis — Michigan, 2014-45233


ᐅ Douglas Mullen, Michigan

Address: 1097 Ann Arbor Rd W Plymouth, MI 48170

Concise Description of Bankruptcy Case 10-76975-swr7: "Douglas Mullen's Chapter 7 bankruptcy, filed in Plymouth, MI in 2010-12-10, led to asset liquidation, with the case closing in 2011-03-21."
Douglas Mullen — Michigan, 10-76975


ᐅ Timothy Mulligan, Michigan

Address: 15567 Edgewood Cir Plymouth, MI 48170

Bankruptcy Case 10-76977-wsd Overview: "The bankruptcy filing by Timothy Mulligan, undertaken in December 2010 in Plymouth, MI under Chapter 7, concluded with discharge in Mar 21, 2011 after liquidating assets."
Timothy Mulligan — Michigan, 10-76977


ᐅ Andrew W Mullins, Michigan

Address: 1183 Ann Arbor Rd W Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 12-50997-tjt: "Andrew W Mullins's Chapter 7 bankruptcy, filed in Plymouth, MI in 04.30.2012, led to asset liquidation, with the case closing in 2012-08-04."
Andrew W Mullins — Michigan, 12-50997


ᐅ Sandra Honor Muysenberg, Michigan

Address: 265 Riveroaks Dr Plymouth, MI 48170

Concise Description of Bankruptcy Case 12-67906-mbm7: "Sandra Honor Muysenberg's Chapter 7 bankruptcy, filed in Plymouth, MI in Dec 29, 2012, led to asset liquidation, with the case closing in 2013-04-04."
Sandra Honor Muysenberg — Michigan, 12-67906


ᐅ Michael Nadolski, Michigan

Address: 764 N Harvey St Plymouth, MI 48170

Brief Overview of Bankruptcy Case 10-67382-swr: "The case of Michael Nadolski in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Nadolski — Michigan, 10-67382


ᐅ Kimberly C Naumoff, Michigan

Address: 14117 A Dr Plymouth, MI 48170-2365

Concise Description of Bankruptcy Case 14-42829-wsd7: "The case of Kimberly C Naumoff in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly C Naumoff — Michigan, 14-42829


ᐅ Aaron P Newell, Michigan

Address: 775 Coolidge St Apt 4 Plymouth, MI 48170

Concise Description of Bankruptcy Case 12-55431-swr7: "The bankruptcy record of Aaron P Newell from Plymouth, MI, shows a Chapter 7 case filed in June 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/01/2012."
Aaron P Newell — Michigan, 12-55431


ᐅ Laura Lynn Noble, Michigan

Address: 142 Rose St Plymouth, MI 48170-1349

Bankruptcy Case 14-48852-pjs Overview: "In Plymouth, MI, Laura Lynn Noble filed for Chapter 7 bankruptcy in 05.22.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-20."
Laura Lynn Noble — Michigan, 14-48852


ᐅ Marc Nocera, Michigan

Address: 14901 Plymouth Xing Plymouth, MI 48170

Concise Description of Bankruptcy Case 09-79769-swr7: "The bankruptcy filing by Marc Nocera, undertaken in 2009-12-31 in Plymouth, MI under Chapter 7, concluded with discharge in 04/06/2010 after liquidating assets."
Marc Nocera — Michigan, 09-79769