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 Carla Norat, Michigan

Address: 13918 Jackson Dr Plymouth, MI 48170

Brief Overview of Bankruptcy Case 10-50393-wsd: "The bankruptcy filing by Carla Norat, undertaken in Mar 30, 2010 in Plymouth, MI under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Carla Norat — Michigan, 10-50393


ᐅ Kenneth Allen Norman, Michigan

Address: 41165 Five Mile Rd Plymouth, MI 48170

Bankruptcy Case 11-72376-wsd Summary: "The bankruptcy record of Kenneth Allen Norman from Plymouth, MI, shows a Chapter 7 case filed in 2011-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 03.28.2012."
Kenneth Allen Norman — Michigan, 11-72376


ᐅ Laura A North, Michigan

Address: 9130 Redbud Ave Plymouth, MI 48170

Bankruptcy Case 12-67798-swr Summary: "The bankruptcy filing by Laura A North, undertaken in Dec 28, 2012 in Plymouth, MI under Chapter 7, concluded with discharge in 04.03.2013 after liquidating assets."
Laura A North — Michigan, 12-67798


ᐅ Connor Sheilah Jane O, Michigan

Address: 478 Leicester St Plymouth, MI 48170-1021

Concise Description of Bankruptcy Case 15-57891-wsd7: "Connor Sheilah Jane O's Chapter 7 bankruptcy, filed in Plymouth, MI in 2015-12-09, led to asset liquidation, with the case closing in March 8, 2016."
Connor Sheilah Jane O — Michigan, 15-57891


ᐅ Hare Daniel P O, Michigan

Address: 798 Sunset St Plymouth, MI 48170-1077

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52493-mar: "In a Chapter 7 bankruptcy case, Hare Daniel P O from Plymouth, MI, saw his proceedings start in 2014-07-31 and complete by October 2014, involving asset liquidation."
Hare Daniel P O — Michigan, 2014-52493


ᐅ Beth Ann Oconnell, Michigan

Address: 14735 Thornridge Dr Plymouth, MI 48170

Brief Overview of Bankruptcy Case 13-46439-mbm: "The bankruptcy filing by Beth Ann Oconnell, undertaken in Mar 29, 2013 in Plymouth, MI under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Beth Ann Oconnell — Michigan, 13-46439


ᐅ Brenda Odonnell, Michigan

Address: 8970 N Haggerty Rd Apt 205 Plymouth, MI 48170

Bankruptcy Case 09-73019-swr Summary: "In Plymouth, MI, Brenda Odonnell filed for Chapter 7 bankruptcy in 10/26/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-01."
Brenda Odonnell — Michigan, 09-73019


ᐅ Deborah K Ogle, Michigan

Address: 1199 S Sheldon Rd Bldg M Plymouth, MI 48170

Bankruptcy Case 11-72705-mbm Summary: "Deborah K Ogle's Chapter 7 bankruptcy, filed in Plymouth, MI in December 30, 2011, led to asset liquidation, with the case closing in Mar 27, 2012."
Deborah K Ogle — Michigan, 11-72705


ᐅ Daniel P Ohare, Michigan

Address: 798 Sunset St Plymouth, MI 48170-1077

Snapshot of U.S. Bankruptcy Proceeding Case 14-52493-mar: "In a Chapter 7 bankruptcy case, Daniel P Ohare from Plymouth, MI, saw his proceedings start in 2014-07-31 and complete by 10.29.2014, involving asset liquidation."
Daniel P Ohare — Michigan, 14-52493


ᐅ Ryan Scott Oleary, Michigan

Address: 8703 Brookville Rd Plymouth, MI 48170

Bankruptcy Case 11-47753-swr Summary: "The case of Ryan Scott Oleary in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Scott Oleary — Michigan, 11-47753


ᐅ Michael Oprisiu, Michigan

Address: 11477 Aspen Dr Plymouth, MI 48170

Bankruptcy Case 10-53267-wsd Summary: "The bankruptcy filing by Michael Oprisiu, undertaken in 2010-04-22 in Plymouth, MI under Chapter 7, concluded with discharge in July 27, 2010 after liquidating assets."
Michael Oprisiu — Michigan, 10-53267


ᐅ Larry Ott, Michigan

Address: 12721 Essex Ct Plymouth, MI 48170

Bankruptcy Case 09-73532-swr Overview: "The bankruptcy record of Larry Ott from Plymouth, MI, shows a Chapter 7 case filed in 2009-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-03."
Larry Ott — Michigan, 09-73532


ᐅ Paul Owen, Michigan

Address: 9448 Marlowe Ave Plymouth, MI 48170

Brief Overview of Bankruptcy Case 10-50479-tjt: "The case of Paul Owen in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Owen — Michigan, 10-50479


ᐅ Dana Palazzolo, Michigan

Address: 9038 Ball St Plymouth, MI 48170

Bankruptcy Case 09-78229-tjt Overview: "In Plymouth, MI, Dana Palazzolo filed for Chapter 7 bankruptcy in 12.16.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-22."
Dana Palazzolo — Michigan, 09-78229


ᐅ David William Palmer, Michigan

Address: 15615 Bradner Ave Plymouth, MI 48170-4813

Brief Overview of Bankruptcy Case 09-64095-mar: "08.03.2009 marked the beginning of David William Palmer's Chapter 13 bankruptcy in Plymouth, MI, entailing a structured repayment schedule, completed by December 2014."
David William Palmer — Michigan, 09-64095


ᐅ Paul Palmer, Michigan

Address: 42375 Lakeland Ct Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 10-58414-pjs: "Paul Palmer's bankruptcy, initiated in 06/04/2010 and concluded by 09/14/2010 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Palmer — Michigan, 10-58414


ᐅ Jennifer Palsgrove, Michigan

Address: 15616 Edgewood Cir Plymouth, MI 48170-2795

Bankruptcy Case 15-49976-wsd Summary: "The bankruptcy filing by Jennifer Palsgrove, undertaken in 06.30.2015 in Plymouth, MI under Chapter 7, concluded with discharge in Sep 28, 2015 after liquidating assets."
Jennifer Palsgrove — Michigan, 15-49976


ᐅ Enrique Pardo, Michigan

Address: 9250 Red Maple Ct Plymouth, MI 48170

Brief Overview of Bankruptcy Case 09-79691-swr: "In Plymouth, MI, Enrique Pardo filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by Apr 6, 2010."
Enrique Pardo — Michigan, 09-79691


ᐅ James J Pargoff, Michigan

Address: 40325 Plymouth Rd Apt 204 Plymouth, MI 48170

Bankruptcy Case 11-49344-tjt Summary: "Plymouth, MI resident James J Pargoff's April 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
James J Pargoff — Michigan, 11-49344


ᐅ John Richard Partrich, Michigan

Address: 41864 Brentwood Dr Plymouth, MI 48170

Brief Overview of Bankruptcy Case 13-43822-swr: "John Richard Partrich's bankruptcy, initiated in Feb 28, 2013 and concluded by 2013-06-04 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Richard Partrich — Michigan, 13-43822


ᐅ Craig Patow, Michigan

Address: 11646 N Haggerty Rd Plymouth, MI 48170

Bankruptcy Case 09-75655-pjs Overview: "The bankruptcy record of Craig Patow from Plymouth, MI, shows a Chapter 7 case filed in 11/19/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-22."
Craig Patow — Michigan, 09-75655


ᐅ Steven C Payne, Michigan

Address: 39627 Birchwood Dr Plymouth, MI 48170

Brief Overview of Bankruptcy Case 11-69425-swr: "The bankruptcy filing by Steven C Payne, undertaken in 2011-11-14 in Plymouth, MI under Chapter 7, concluded with discharge in Feb 18, 2012 after liquidating assets."
Steven C Payne — Michigan, 11-69425


ᐅ Sr Barry Pelt, Michigan

Address: 13401 N Beck Rd Plymouth, MI 48170

Bankruptcy Case 09-78791-mbm Overview: "Sr Barry Pelt's bankruptcy, initiated in 2009-12-21 and concluded by 2010-03-31 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Barry Pelt — Michigan, 09-78791


ᐅ Avila Alba Lucia Perez, Michigan

Address: 44596 Clare Blvd Plymouth, MI 48170

Concise Description of Bankruptcy Case 11-52938-mbm7: "Plymouth, MI resident Avila Alba Lucia Perez's 05.04.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Avila Alba Lucia Perez — Michigan, 11-52938


ᐅ Marie Rose Perlongo, Michigan

Address: 47950 Powell Rd Plymouth, MI 48170-2812

Bankruptcy Case 2014-45548-mbm Overview: "The bankruptcy filing by Marie Rose Perlongo, undertaken in 03/31/2014 in Plymouth, MI under Chapter 7, concluded with discharge in 06.29.2014 after liquidating assets."
Marie Rose Perlongo — Michigan, 2014-45548


ᐅ Scott F Petri, Michigan

Address: 9501 Terry St Plymouth, MI 48170

Brief Overview of Bankruptcy Case 11-42714-mbm: "The bankruptcy record of Scott F Petri from Plymouth, MI, shows a Chapter 7 case filed in 02.03.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-11."
Scott F Petri — Michigan, 11-42714


ᐅ Lynne L Phetteplace, Michigan

Address: 41307 Five Mile Rd Plymouth, MI 48170

Bankruptcy Case 13-46514-swr Overview: "In Plymouth, MI, Lynne L Phetteplace filed for Chapter 7 bankruptcy in 2013-03-30. This case, involving liquidating assets to pay off debts, was resolved by 07.04.2013."
Lynne L Phetteplace — Michigan, 13-46514


ᐅ Keith Philbrick, Michigan

Address: 15301 Maxwell Ave Plymouth, MI 48170-4803

Bankruptcy Case 14-52702-wsd Overview: "The bankruptcy record of Keith Philbrick from Plymouth, MI, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-03."
Keith Philbrick — Michigan, 14-52702


ᐅ Ben Phillips, Michigan

Address: 1600 N Territorial Rd Apt 21 Plymouth, MI 48170

Concise Description of Bankruptcy Case 10-44412-pjs7: "In a Chapter 7 bankruptcy case, Ben Phillips from Plymouth, MI, saw his proceedings start in Feb 16, 2010 and complete by 2010-05-23, involving asset liquidation."
Ben Phillips — Michigan, 10-44412


ᐅ Sam J Phillips, Michigan

Address: 1329 Beech St Plymouth, MI 48170-2005

Bankruptcy Case 2014-54006-mbm Summary: "In Plymouth, MI, Sam J Phillips filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 1, 2014."
Sam J Phillips — Michigan, 2014-54006


ᐅ Ann Phillips, Michigan

Address: 12916 Heritage Apt 102 Plymouth, MI 48170

Brief Overview of Bankruptcy Case 09-78872-pjs: "The bankruptcy filing by Ann Phillips, undertaken in 2009-12-22 in Plymouth, MI under Chapter 7, concluded with discharge in 03.23.2010 after liquidating assets."
Ann Phillips — Michigan, 09-78872


ᐅ Michael R Phillips, Michigan

Address: 11696 Morgan Ave Plymouth, MI 48170

Bankruptcy Case 11-44436-tjt Summary: "Plymouth, MI resident Michael R Phillips's February 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/02/2011."
Michael R Phillips — Michigan, 11-44436


ᐅ Dennis Sherwood Piggott, Michigan

Address: 1199 S Sheldon Rd Apt 12B Plymouth, MI 48170

Bankruptcy Case 11-69887-wsd Summary: "The bankruptcy record of Dennis Sherwood Piggott from Plymouth, MI, shows a Chapter 7 case filed in November 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 22, 2012."
Dennis Sherwood Piggott — Michigan, 11-69887


ᐅ Mary B Poet, Michigan

Address: 12638 Glenview Dr Plymouth, MI 48170

Brief Overview of Bankruptcy Case 12-63003-wsd: "Plymouth, MI resident Mary B Poet's 2012-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-19."
Mary B Poet — Michigan, 12-63003


ᐅ Janet C Polidori, Michigan

Address: 14141 Brougham Ct Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 13-45724-swr: "The bankruptcy filing by Janet C Polidori, undertaken in 2013-03-22 in Plymouth, MI under Chapter 7, concluded with discharge in 2013-06-26 after liquidating assets."
Janet C Polidori — Michigan, 13-45724


ᐅ Suzanne Posuniak, Michigan

Address: 9100 N Territorial Rd Plymouth, MI 48170

Bankruptcy Case 09-76526-mbm Summary: "The bankruptcy filing by Suzanne Posuniak, undertaken in 11.30.2009 in Plymouth, MI under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Suzanne Posuniak — Michigan, 09-76526


ᐅ Joanne Potter, Michigan

Address: 44899 Ann Arbor Rd W Apt 904 Plymouth, MI 48170

Bankruptcy Case 10-53478-swr Summary: "The bankruptcy record of Joanne Potter from Plymouth, MI, shows a Chapter 7 case filed in 04.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-28."
Joanne Potter — Michigan, 10-53478


ᐅ Judith A Powell, Michigan

Address: 1260 Dewey St Plymouth, MI 48170-2242

Snapshot of U.S. Bankruptcy Proceeding Case 14-43200-pjs: "The bankruptcy filing by Judith A Powell, undertaken in 2014-02-28 in Plymouth, MI under Chapter 7, concluded with discharge in May 29, 2014 after liquidating assets."
Judith A Powell — Michigan, 14-43200


ᐅ Amy Powell, Michigan

Address: 11687 Francis Ave Plymouth, MI 48170

Bankruptcy Case 11-50302-tjt Overview: "Amy Powell's Chapter 7 bankruptcy, filed in Plymouth, MI in 2011-04-11, led to asset liquidation, with the case closing in July 16, 2011."
Amy Powell — Michigan, 11-50302


ᐅ James Preston, Michigan

Address: 9362 Joy Rd Plymouth, MI 48170-5027

Bankruptcy Case 09-59068-mar Overview: "06.17.2009 marked the beginning of James Preston's Chapter 13 bankruptcy in Plymouth, MI, entailing a structured repayment schedule, completed by 2014-12-02."
James Preston — Michigan, 09-59068


ᐅ Gregory Michael Prew, Michigan

Address: 8980 N Haggerty Rd Apt 201 Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 11-43910-pjs: "The case of Gregory Michael Prew in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Michael Prew — Michigan, 11-43910


ᐅ David Pritchard, Michigan

Address: 877 Starkweather St Apt 1 Plymouth, MI 48170-1363

Concise Description of Bankruptcy Case 15-50059-pjs7: "In Plymouth, MI, David Pritchard filed for Chapter 7 bankruptcy in 2015-07-02. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-30."
David Pritchard — Michigan, 15-50059


ᐅ Robert Proctor, Michigan

Address: 14117 A Dr Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 13-46562-wsd: "In Plymouth, MI, Robert Proctor filed for Chapter 7 bankruptcy in 2013-04-01. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Robert Proctor — Michigan, 13-46562


ᐅ John Putala, Michigan

Address: 13000 N Beck Rd Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 10-44896-wsd: "John Putala's Chapter 7 bankruptcy, filed in Plymouth, MI in Feb 19, 2010, led to asset liquidation, with the case closing in 2010-05-26."
John Putala — Michigan, 10-44896


ᐅ Thomas Pyle, Michigan

Address: 15926 Northville Rd Plymouth, MI 48170

Concise Description of Bankruptcy Case 10-47154-swr7: "In Plymouth, MI, Thomas Pyle filed for Chapter 7 bankruptcy in March 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-12."
Thomas Pyle — Michigan, 10-47154


ᐅ Jr John C Quayle, Michigan

Address: 728 S Mill St Apt 4 Plymouth, MI 48170

Bankruptcy Case 11-56506-pjs Overview: "Jr John C Quayle's bankruptcy, initiated in 2011-06-14 and concluded by September 13, 2011 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John C Quayle — Michigan, 11-56506


ᐅ Jr Robert Leon Quigley, Michigan

Address: 48955 Pinehill Dr Plymouth, MI 48170

Bankruptcy Case 13-50844-tjt Summary: "The bankruptcy record of Jr Robert Leon Quigley from Plymouth, MI, shows a Chapter 7 case filed in May 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-27."
Jr Robert Leon Quigley — Michigan, 13-50844


ᐅ Diann Ralko, Michigan

Address: 50605 Van Buren Dr Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 10-53512-swr: "In a Chapter 7 bankruptcy case, Diann Ralko from Plymouth, MI, saw her proceedings start in April 2010 and complete by July 2010, involving asset liquidation."
Diann Ralko — Michigan, 10-53512


ᐅ Rose Ralph, Michigan

Address: 14170 Shadywood Dr Apt 27 Plymouth, MI 48170

Concise Description of Bankruptcy Case 09-75766-wsd7: "Rose Ralph's bankruptcy, initiated in 11.20.2009 and concluded by 02/24/2010 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose Ralph — Michigan, 09-75766


ᐅ Amy Randall, Michigan

Address: 9422 Elmhurst Ave Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 09-78261-wsd: "The bankruptcy record of Amy Randall from Plymouth, MI, shows a Chapter 7 case filed in Dec 16, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 22, 2010."
Amy Randall — Michigan, 09-78261


ᐅ Christine Adrienne Ray, Michigan

Address: 42622 Postiff Ave Apt 61 Plymouth, MI 48170-4138

Bankruptcy Case 15-49390-tjt Summary: "In a Chapter 7 bankruptcy case, Christine Adrienne Ray from Plymouth, MI, saw her proceedings start in 2015-06-18 and complete by 09.16.2015, involving asset liquidation."
Christine Adrienne Ray — Michigan, 15-49390


ᐅ Albert J Rayha, Michigan

Address: 15237 Willowbrook Ln Plymouth, MI 48170

Bankruptcy Case 11-57066-tjt Summary: "The bankruptcy filing by Albert J Rayha, undertaken in June 2011 in Plymouth, MI under Chapter 7, concluded with discharge in 2011-09-27 after liquidating assets."
Albert J Rayha — Michigan, 11-57066


ᐅ Susan Rebmann, Michigan

Address: 294 Pinewood Dr Plymouth, MI 48170

Bankruptcy Case 10-46927-tjt Overview: "Susan Rebmann's Chapter 7 bankruptcy, filed in Plymouth, MI in Mar 5, 2010, led to asset liquidation, with the case closing in June 2010."
Susan Rebmann — Michigan, 10-46927


ᐅ Nicole M Rebrovich, Michigan

Address: 12284 Wendover Dr Plymouth, MI 48170-1195

Snapshot of U.S. Bankruptcy Proceeding Case 14-58434-mbm: "The bankruptcy filing by Nicole M Rebrovich, undertaken in November 28, 2014 in Plymouth, MI under Chapter 7, concluded with discharge in Feb 26, 2015 after liquidating assets."
Nicole M Rebrovich — Michigan, 14-58434


ᐅ Audrey Marie Redmann, Michigan

Address: 368 N Harvey St Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 11-43818-wsd: "Audrey Marie Redmann's Chapter 7 bankruptcy, filed in Plymouth, MI in 02.16.2011, led to asset liquidation, with the case closing in 05/17/2011."
Audrey Marie Redmann — Michigan, 11-43818


ᐅ Thomas R Reed, Michigan

Address: 44950 Joy Rd Plymouth, MI 48170-3940

Bankruptcy Case 07-62848-tjt Summary: "Thomas R Reed's Chapter 13 bankruptcy in Plymouth, MI started in Nov 9, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-03-08."
Thomas R Reed — Michigan, 07-62848


ᐅ Diane Gerilynn Reed, Michigan

Address: 41795 Elk Rd Plymouth, MI 48170-4815

Snapshot of U.S. Bankruptcy Proceeding Case 14-44771-pjs: "Diane Gerilynn Reed's bankruptcy, initiated in 03/21/2014 and concluded by June 2014 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Gerilynn Reed — Michigan, 14-44771


ᐅ Kathryn Reicha, Michigan

Address: 12382 Risman Dr Apt 202 Plymouth, MI 48170

Concise Description of Bankruptcy Case 10-54589-wsd7: "The bankruptcy filing by Kathryn Reicha, undertaken in 2010-04-30 in Plymouth, MI under Chapter 7, concluded with discharge in 08/04/2010 after liquidating assets."
Kathryn Reicha — Michigan, 10-54589


ᐅ Chad Rellinger, Michigan

Address: 14053 Shadywood Dr Apt 116 Plymouth, MI 48170-3148

Bankruptcy Case 15-55826-wsd Summary: "Chad Rellinger's bankruptcy, initiated in Oct 30, 2015 and concluded by January 28, 2016 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad Rellinger — Michigan, 15-55826


ᐅ Dale Lee Renner, Michigan

Address: 14061 Shadywood Dr Apt 200 Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 11-62213-tjt: "Dale Lee Renner's bankruptcy, initiated in August 18, 2011 and concluded by 11/15/2011 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale Lee Renner — Michigan, 11-62213


ᐅ Colleen Louise Rice, Michigan

Address: 525 PARKVIEW DR Plymouth, MI 48170

Concise Description of Bankruptcy Case 12-49527-pjs7: "Colleen Louise Rice's bankruptcy, initiated in 04/15/2012 and concluded by 2012-07-20 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colleen Louise Rice — Michigan, 12-49527


ᐅ Kimberly Dawn Richardson, Michigan

Address: PO Box 6109 Plymouth, MI 48170

Bankruptcy Case 13-44848-tjt Overview: "The case of Kimberly Dawn Richardson in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Dawn Richardson — Michigan, 13-44848


ᐅ Ian F Riggs, Michigan

Address: 8950 N Haggerty Rd Apt 202 Plymouth, MI 48170

Concise Description of Bankruptcy Case 11-59141-pjs7: "Ian F Riggs's bankruptcy, initiated in Jul 14, 2011 and concluded by October 5, 2011 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ian F Riggs — Michigan, 11-59141


ᐅ Tamara Riggs, Michigan

Address: 49116 Fox Dr N Plymouth, MI 48170

Bankruptcy Case 10-74483-swr Summary: "The bankruptcy filing by Tamara Riggs, undertaken in 11.12.2010 in Plymouth, MI under Chapter 7, concluded with discharge in 2011-02-16 after liquidating assets."
Tamara Riggs — Michigan, 10-74483


ᐅ William Riley, Michigan

Address: 42666 Postiff Ave Apt 84 Plymouth, MI 48170

Bankruptcy Case 10-53507-wsd Overview: "William Riley's bankruptcy, initiated in April 23, 2010 and concluded by 07/28/2010 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Riley — Michigan, 10-53507


ᐅ Kathy Lynn Ritchey, Michigan

Address: 14010 Brougham Ct Apt 4 Plymouth, MI 48170-3115

Bankruptcy Case 2014-54031-wsd Summary: "Kathy Lynn Ritchey's Chapter 7 bankruptcy, filed in Plymouth, MI in September 2, 2014, led to asset liquidation, with the case closing in 2014-12-01."
Kathy Lynn Ritchey — Michigan, 2014-54031


ᐅ Norma Roberts, Michigan

Address: 11836 Morgan Ave Plymouth, MI 48170

Bankruptcy Case 10-66265-pjs Overview: "Norma Roberts's bankruptcy, initiated in August 2010 and concluded by 2010-11-25 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norma Roberts — Michigan, 10-66265


ᐅ Mark B Robertson, Michigan

Address: 50328 VAN BUREN DR Plymouth, MI 48170

Bankruptcy Case 12-49423-swr Overview: "In a Chapter 7 bankruptcy case, Mark B Robertson from Plymouth, MI, saw their proceedings start in Apr 13, 2012 and complete by Jul 18, 2012, involving asset liquidation."
Mark B Robertson — Michigan, 12-49423


ᐅ Ruth Agnes Robertson, Michigan

Address: 14632 Garland Ave Plymouth, MI 48170

Concise Description of Bankruptcy Case 12-59673-wsd7: "In a Chapter 7 bankruptcy case, Ruth Agnes Robertson from Plymouth, MI, saw her proceedings start in 08.28.2012 and complete by December 2012, involving asset liquidation."
Ruth Agnes Robertson — Michigan, 12-59673


ᐅ Rickie Robinson, Michigan

Address: 48201 Hilltop Dr E Plymouth, MI 48170

Bankruptcy Case 10-68705-wsd Summary: "The bankruptcy record of Rickie Robinson from Plymouth, MI, shows a Chapter 7 case filed in 09/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 20, 2010."
Rickie Robinson — Michigan, 10-68705


ᐅ Theresa M Robson, Michigan

Address: 41465 Greenbriar Ln Plymouth, MI 48170

Concise Description of Bankruptcy Case 12-58951-swr7: "Theresa M Robson's Chapter 7 bankruptcy, filed in Plymouth, MI in Aug 16, 2012, led to asset liquidation, with the case closing in 11.20.2012."
Theresa M Robson — Michigan, 12-58951


ᐅ Marc F Rodriguez, Michigan

Address: 9108 N Lilley Rd Apt 138 Plymouth, MI 48170

Brief Overview of Bankruptcy Case 11-64219-wsd: "The bankruptcy filing by Marc F Rodriguez, undertaken in September 2011 in Plymouth, MI under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Marc F Rodriguez — Michigan, 11-64219


ᐅ Gregory A Rodzewicz, Michigan

Address: 49409 South Dr Plymouth, MI 48170

Bankruptcy Case 13-60657-pjs Overview: "Gregory A Rodzewicz's Chapter 7 bankruptcy, filed in Plymouth, MI in Nov 12, 2013, led to asset liquidation, with the case closing in Feb 16, 2014."
Gregory A Rodzewicz — Michigan, 13-60657


ᐅ Caleb M Rogers, Michigan

Address: 485 Lindsay Dr Plymouth, MI 48170

Bankruptcy Case 13-46082-wsd Summary: "In Plymouth, MI, Caleb M Rogers filed for Chapter 7 bankruptcy in 03/27/2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 1, 2013."
Caleb M Rogers — Michigan, 13-46082


ᐅ Andrew Rosenbaum, Michigan

Address: 525 W Ann Arbor Trl Plymouth, MI 48170

Bankruptcy Case 10-40377-tjt Summary: "Plymouth, MI resident Andrew Rosenbaum's 2010-01-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-14."
Andrew Rosenbaum — Michigan, 10-40377


ᐅ Phillip Ross, Michigan

Address: 44429 Albert Dr Plymouth, MI 48170

Concise Description of Bankruptcy Case 10-61064-tjt7: "The bankruptcy record of Phillip Ross from Plymouth, MI, shows a Chapter 7 case filed in 06.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-03."
Phillip Ross — Michigan, 10-61064


ᐅ Kevin R Ruark, Michigan

Address: 11373 Willow Wood Ln Plymouth, MI 48170-3593

Bankruptcy Case 14-45274-mbm Summary: "In Plymouth, MI, Kevin R Ruark filed for Chapter 7 bankruptcy in 03.28.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-26."
Kevin R Ruark — Michigan, 14-45274


ᐅ Kevin R Ruark, Michigan

Address: 11373 Willow Wood Ln Plymouth, MI 48170-3593

Snapshot of U.S. Bankruptcy Proceeding Case 2014-45274-mbm: "Kevin R Ruark's bankruptcy, initiated in 2014-03-28 and concluded by 06.26.2014 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin R Ruark — Michigan, 2014-45274


ᐅ Christopher Francis Rubino, Michigan

Address: 50557 Chester Dr Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 12-64326-pjs: "The bankruptcy filing by Christopher Francis Rubino, undertaken in 11.01.2012 in Plymouth, MI under Chapter 7, concluded with discharge in 02.05.2013 after liquidating assets."
Christopher Francis Rubino — Michigan, 12-64326


ᐅ Dale A Rumberger, Michigan

Address: 9094 Northern Ave Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 11-67664-wsd: "Dale A Rumberger's Chapter 7 bankruptcy, filed in Plymouth, MI in Oct 25, 2011, led to asset liquidation, with the case closing in 2012-01-29."
Dale A Rumberger — Michigan, 11-67664


ᐅ Austin Goiry Ryan, Michigan

Address: 15539 Robinwood Dr Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 09-70723-tjt: "In a Chapter 7 bankruptcy case, Austin Goiry Ryan from Plymouth, MI, saw his proceedings start in 2009-10-02 and complete by January 2010, involving asset liquidation."
Austin Goiry Ryan — Michigan, 09-70723


ᐅ Erice Ryan, Michigan

Address: 585 Forest Ave Apt 2 Plymouth, MI 48170

Bankruptcy Case 09-73213-wsd Summary: "In a Chapter 7 bankruptcy case, Erice Ryan from Plymouth, MI, saw their proceedings start in October 28, 2009 and complete by 2010-02-01, involving asset liquidation."
Erice Ryan — Michigan, 09-73213


ᐅ Antoinette K Sambrone, Michigan

Address: 44571 Clare Blvd Plymouth, MI 48170

Concise Description of Bankruptcy Case 12-45774-wsd7: "Antoinette K Sambrone's bankruptcy, initiated in Mar 9, 2012 and concluded by 06/13/2012 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antoinette K Sambrone — Michigan, 12-45774


ᐅ David Sanders, Michigan

Address: 46277 Burning Tree Ln Plymouth, MI 48170

Brief Overview of Bankruptcy Case 10-61069-wsd: "In Plymouth, MI, David Sanders filed for Chapter 7 bankruptcy in 06.29.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-03."
David Sanders — Michigan, 10-61069


ᐅ Mark James Smith, Michigan

Address: 160 N MAIN ST Plymouth, MI 48170

Bankruptcy Case 12-50594-tjt Summary: "In a Chapter 7 bankruptcy case, Mark James Smith from Plymouth, MI, saw their proceedings start in 04.26.2012 and complete by Jul 31, 2012, involving asset liquidation."
Mark James Smith — Michigan, 12-50594


ᐅ Harold Raymond Smith, Michigan

Address: 199 Arthur St Plymouth, MI 48170-1118

Concise Description of Bankruptcy Case 15-42347-pjs7: "Plymouth, MI resident Harold Raymond Smith's 02/19/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-20."
Harold Raymond Smith — Michigan, 15-42347


ᐅ Shirley Anne Smith, Michigan

Address: 571 Starkweather St Plymouth, MI 48170-1332

Snapshot of U.S. Bankruptcy Proceeding Case 11-41714-swr: "Chapter 13 bankruptcy for Shirley Anne Smith in Plymouth, MI began in Jan 24, 2011, focusing on debt restructuring, concluding with plan fulfillment in April 2013."
Shirley Anne Smith — Michigan, 11-41714


ᐅ Carolyn Frances Smith, Michigan

Address: 9314 Ball St Plymouth, MI 48170

Bankruptcy Case 11-67916-swr Summary: "Carolyn Frances Smith's Chapter 7 bankruptcy, filed in Plymouth, MI in 2011-10-27, led to asset liquidation, with the case closing in 01.31.2012."
Carolyn Frances Smith — Michigan, 11-67916


ᐅ Selina Smith, Michigan

Address: 14070 Brougham Ct Apt 2 Plymouth, MI 48170

Bankruptcy Case 12-41012-swr Summary: "In a Chapter 7 bankruptcy case, Selina Smith from Plymouth, MI, saw her proceedings start in 2012-01-17 and complete by Apr 22, 2012, involving asset liquidation."
Selina Smith — Michigan, 12-41012


ᐅ David A Smith, Michigan

Address: 49451 Linden St Plymouth, MI 48170

Bankruptcy Case 12-47519-wsd Summary: "In a Chapter 7 bankruptcy case, David A Smith from Plymouth, MI, saw his proceedings start in March 26, 2012 and complete by 06.30.2012, involving asset liquidation."
David A Smith — Michigan, 12-47519


ᐅ Karen M Snow, Michigan

Address: 50050 Joy Rd Plymouth, MI 48170

Bankruptcy Case 11-54648-mbm Summary: "Plymouth, MI resident Karen M Snow's 05/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-30."
Karen M Snow — Michigan, 11-54648


ᐅ Mary Anne Socall, Michigan

Address: 15577 Northville Forest Dr Apt 223 Plymouth, MI 48170

Bankruptcy Case 12-51734-pjs Overview: "Mary Anne Socall's Chapter 7 bankruptcy, filed in Plymouth, MI in 2012-05-09, led to asset liquidation, with the case closing in 08/13/2012."
Mary Anne Socall — Michigan, 12-51734


ᐅ Donald James Sollars, Michigan

Address: 15681 Northville Forest Dr Plymouth, MI 48170-4905

Snapshot of U.S. Bankruptcy Proceeding Case 16-46386-tjt: "Donald James Sollars's bankruptcy, initiated in 2016-04-27 and concluded by July 26, 2016 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald James Sollars — Michigan, 16-46386


ᐅ Sarah M Sollars, Michigan

Address: 15681 Northville Forest Dr Plymouth, MI 48170-4905

Brief Overview of Bankruptcy Case 16-46386-tjt: "In Plymouth, MI, Sarah M Sollars filed for Chapter 7 bankruptcy in 04/27/2016. This case, involving liquidating assets to pay off debts, was resolved by 07.26.2016."
Sarah M Sollars — Michigan, 16-46386


ᐅ Richard R Sorel, Michigan

Address: 239 Fair St Plymouth, MI 48170

Bankruptcy Case 11-61455-swr Overview: "The bankruptcy filing by Richard R Sorel, undertaken in 2011-08-09 in Plymouth, MI under Chapter 7, concluded with discharge in 11.13.2011 after liquidating assets."
Richard R Sorel — Michigan, 11-61455


ᐅ Scott Andre Sorel, Michigan

Address: 157 Rose St Plymouth, MI 48170

Bankruptcy Case 13-43158-mbm Overview: "Plymouth, MI resident Scott Andre Sorel's 2013-02-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/28/2013."
Scott Andre Sorel — Michigan, 13-43158


ᐅ Richard W Spicer, Michigan

Address: 702 Blunk St Plymouth, MI 48170-1164

Bankruptcy Case 14-43702-pjs Summary: "The bankruptcy filing by Richard W Spicer, undertaken in March 7, 2014 in Plymouth, MI under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Richard W Spicer — Michigan, 14-43702


ᐅ Amour Jeanne L St, Michigan

Address: 380 Parkview Dr Plymouth, MI 48170

Concise Description of Bankruptcy Case 09-72470-swr7: "The bankruptcy record of Amour Jeanne L St from Plymouth, MI, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.25.2010."
Amour Jeanne L St — Michigan, 09-72470


ᐅ Samuel C Stafford, Michigan

Address: 9411 Marguerite Dr Apt 6 Plymouth, MI 48170-3955

Bankruptcy Case 15-52302-wsd Summary: "Samuel C Stafford's bankruptcy, initiated in August 19, 2015 and concluded by 2015-11-17 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel C Stafford — Michigan, 15-52302


ᐅ Jr Thomas Stahl, Michigan

Address: 41914 Riveroaks Dr Plymouth, MI 48170

Bankruptcy Case 09-75355-swr Overview: "Plymouth, MI resident Jr Thomas Stahl's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 17, 2010."
Jr Thomas Stahl — Michigan, 09-75355