personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Riverview, 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 Matthew Perkins, Michigan

Address: 17530 Matthews St Riverview, MI 48193

Brief Overview of Bankruptcy Case 10-62102-wsd: "The case of Matthew Perkins in Riverview, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Perkins — Michigan, 10-62102


ᐅ Faith Persaud, Michigan

Address: 19060 Pine Ledge Dr Riverview, MI 48193

Bankruptcy Case 10-45200-mbm Overview: "Riverview, MI resident Faith Persaud's 02/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-29."
Faith Persaud — Michigan, 10-45200


ᐅ Asia Kamil Peterson, Michigan

Address: 19860 Fort St Apt 104 Riverview, MI 48193-6715

Brief Overview of Bankruptcy Case 15-41238-mbm: "The bankruptcy record of Asia Kamil Peterson from Riverview, MI, shows a Chapter 7 case filed in 01/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 30, 2015."
Asia Kamil Peterson — Michigan, 15-41238


ᐅ Dianne Peterson, Michigan

Address: 18583 Racho Rd Apt 1 Riverview, MI 48193

Bankruptcy Case 10-52857-mbm Overview: "In a Chapter 7 bankruptcy case, Dianne Peterson from Riverview, MI, saw her proceedings start in April 2010 and complete by 07.24.2010, involving asset liquidation."
Dianne Peterson — Michigan, 10-52857


ᐅ Ii Joseph Phillips, Michigan

Address: 18062 Hinton St Riverview, MI 48193

Bankruptcy Case 10-62849-tjt Overview: "The bankruptcy record of Ii Joseph Phillips from Riverview, MI, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Ii Joseph Phillips — Michigan, 10-62849


ᐅ Sheila Pierce, Michigan

Address: 19138 Coachwood Ct Riverview, MI 48193-7890

Bankruptcy Case 10-42786-swr Overview: "The bankruptcy record for Sheila Pierce from Riverview, MI, under Chapter 13, filed in 02.01.2010, involved setting up a repayment plan, finalized by September 2012."
Sheila Pierce — Michigan, 10-42786


ᐅ Paul Pluff, Michigan

Address: 13785 Sibley Rd Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 10-47219-tjt: "The bankruptcy record of Paul Pluff from Riverview, MI, shows a Chapter 7 case filed in March 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 12, 2010."
Paul Pluff — Michigan, 10-47219


ᐅ Andrea D M Podhola, Michigan

Address: 20050 Fort St Apt 204 Riverview, MI 48193

Bankruptcy Case 13-43445-mbm Overview: "Riverview, MI resident Andrea D M Podhola's 02/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-24."
Andrea D M Podhola — Michigan, 13-43445


ᐅ Brian K Porter, Michigan

Address: 17140 Matthews St Riverview, MI 48193

Concise Description of Bankruptcy Case 12-52928-tjt7: "Brian K Porter's bankruptcy, initiated in 2012-05-24 and concluded by 2012-08-28 in Riverview, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian K Porter — Michigan, 12-52928


ᐅ Carlos Prieskorn, Michigan

Address: 17756 Matthews St Riverview, MI 48193-4731

Concise Description of Bankruptcy Case 15-51743-mbm7: "In a Chapter 7 bankruptcy case, Carlos Prieskorn from Riverview, MI, saw their proceedings start in 08.06.2015 and complete by 11/04/2015, involving asset liquidation."
Carlos Prieskorn — Michigan, 15-51743


ᐅ Mary Przyszlak, Michigan

Address: 18225 Koester St Riverview, MI 48193

Brief Overview of Bankruptcy Case 10-76111-tjt: "Riverview, MI resident Mary Przyszlak's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Mary Przyszlak — Michigan, 10-76111


ᐅ Travis A Przytula, Michigan

Address: 13861 Sibley Rd Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 13-55829-tjt: "In a Chapter 7 bankruptcy case, Travis A Przytula from Riverview, MI, saw his proceedings start in August 20, 2013 and complete by 2013-11-24, involving asset liquidation."
Travis A Przytula — Michigan, 13-55829


ᐅ Stefano Raimonda, Michigan

Address: 19119 Wedgewood Riverview, MI 48193

Bankruptcy Case 11-67669-tjt Summary: "In Riverview, MI, Stefano Raimonda filed for Chapter 7 bankruptcy in 2011-10-25. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Stefano Raimonda — Michigan, 11-67669


ᐅ Waqas H Rashid, Michigan

Address: 19073 Pine Ledge Dr Riverview, MI 48193

Bankruptcy Case 11-67791-tjt Summary: "In Riverview, MI, Waqas H Rashid filed for Chapter 7 bankruptcy in 2011-10-26. This case, involving liquidating assets to pay off debts, was resolved by 01.30.2012."
Waqas H Rashid — Michigan, 11-67791


ᐅ Cheryl Raveschot, Michigan

Address: 14302 Heritage St Riverview, MI 48193-7816

Brief Overview of Bankruptcy Case 15-40682-mbm: "Cheryl Raveschot's bankruptcy, initiated in Jan 20, 2015 and concluded by 2015-04-20 in Riverview, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Raveschot — Michigan, 15-40682


ᐅ Brent Recore, Michigan

Address: 20218 Foxboro St Riverview, MI 48193-7916

Bankruptcy Case 15-42498-tjt Summary: "The bankruptcy filing by Brent Recore, undertaken in 2015-02-22 in Riverview, MI under Chapter 7, concluded with discharge in May 23, 2015 after liquidating assets."
Brent Recore — Michigan, 15-42498


ᐅ Doneca S Reed, Michigan

Address: 18407 Winwood Ave Riverview, MI 48193

Brief Overview of Bankruptcy Case 11-42361-wsd: "The case of Doneca S Reed in Riverview, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doneca S Reed — Michigan, 11-42361


ᐅ Lisa M Reid, Michigan

Address: 14899 Shenandoah Dr Riverview, MI 48193

Bankruptcy Case 12-47810-swr Overview: "The bankruptcy filing by Lisa M Reid, undertaken in 03.29.2012 in Riverview, MI under Chapter 7, concluded with discharge in July 3, 2012 after liquidating assets."
Lisa M Reid — Michigan, 12-47810


ᐅ Roy Reid, Michigan

Address: 14899 Shenandoah Dr Riverview, MI 48193-7732

Concise Description of Bankruptcy Case 2014-49820-wsd7: "The bankruptcy record of Roy Reid from Riverview, MI, shows a Chapter 7 case filed in 2014-06-09. In this process, assets were liquidated to settle debts, and the case was discharged in September 7, 2014."
Roy Reid — Michigan, 2014-49820


ᐅ Jr Andres A Reyna, Michigan

Address: 19670 Fort St Apt 203 Riverview, MI 48193

Concise Description of Bankruptcy Case 12-47183-swr7: "Riverview, MI resident Jr Andres A Reyna's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Jr Andres A Reyna — Michigan, 12-47183


ᐅ Denise Ricchiuti, Michigan

Address: 14757 Shenandoah Dr Riverview, MI 48193

Brief Overview of Bankruptcy Case 10-54455-pjs: "The bankruptcy record of Denise Ricchiuti from Riverview, MI, shows a Chapter 7 case filed in 04/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-04."
Denise Ricchiuti — Michigan, 10-54455


ᐅ Jack Richman, Michigan

Address: 17784 Quarry St Riverview, MI 48193

Bankruptcy Case 13-40874-pjs Summary: "The bankruptcy filing by Jack Richman, undertaken in 2013-01-17 in Riverview, MI under Chapter 7, concluded with discharge in Apr 23, 2013 after liquidating assets."
Jack Richman — Michigan, 13-40874


ᐅ Paul Lionel Riopelle, Michigan

Address: PO Box 2042 Riverview, MI 48193

Brief Overview of Bankruptcy Case 11-64610-pjs: "The case of Paul Lionel Riopelle in Riverview, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Lionel Riopelle — Michigan, 11-64610


ᐅ Robert Freeman Ritter, Michigan

Address: 19630 Fort St Apt 204 Riverview, MI 48193-8754

Bankruptcy Case 16-48277-tjt Overview: "Robert Freeman Ritter's bankruptcy, initiated in June 2016 and concluded by 2016-09-03 in Riverview, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Freeman Ritter — Michigan, 16-48277


ᐅ Veronica Morales Rivera, Michigan

Address: 14893 Brookview Dr Apt 201 Riverview, MI 48193

Concise Description of Bankruptcy Case 11-60577-wsd7: "Veronica Morales Rivera's Chapter 7 bankruptcy, filed in Riverview, MI in 2011-07-29, led to asset liquidation, with the case closing in 11/02/2011."
Veronica Morales Rivera — Michigan, 11-60577


ᐅ Jody Roberts, Michigan

Address: 13818 Berkshire St Riverview, MI 48193

Bankruptcy Case 10-74462-tjt Summary: "In Riverview, MI, Jody Roberts filed for Chapter 7 bankruptcy in 11/12/2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2011."
Jody Roberts — Michigan, 10-74462


ᐅ Shawnna M Roberts, Michigan

Address: 17400 Fort St Apt 143 Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 11-57892-pjs: "Riverview, MI resident Shawnna M Roberts's Jun 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Shawnna M Roberts — Michigan, 11-57892


ᐅ Alexis Antonio Rodriguez, Michigan

Address: 18221 Ryanwood Dr Riverview, MI 48193

Bankruptcy Case 13-43234-mbm Summary: "The case of Alexis Antonio Rodriguez in Riverview, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexis Antonio Rodriguez — Michigan, 13-43234


ᐅ Nichole M Rodriguez, Michigan

Address: 15117 Brookview Dr Apt 302 Riverview, MI 48193

Brief Overview of Bankruptcy Case 12-67317-mbm: "The bankruptcy record of Nichole M Rodriguez from Riverview, 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 2013-03-24."
Nichole M Rodriguez — Michigan, 12-67317


ᐅ Ted Rook, Michigan

Address: 19360 Fort St Apt 202 Riverview, MI 48193-8738

Snapshot of U.S. Bankruptcy Proceeding Case 16-46453-tjt: "In a Chapter 7 bankruptcy case, Ted Rook from Riverview, MI, saw his proceedings start in 04/28/2016 and complete by July 2016, involving asset liquidation."
Ted Rook — Michigan, 16-46453


ᐅ Lori S Rose, Michigan

Address: 19790 Fort St Apt 204 Riverview, MI 48193-8714

Bankruptcy Case 15-51355-mbm Overview: "The case of Lori S Rose in Riverview, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori S Rose — Michigan, 15-51355


ᐅ Daniela Frances Rosinski, Michigan

Address: 17521 Brinson St Riverview, MI 48193-4704

Bankruptcy Case 15-45281-mbm Summary: "In a Chapter 7 bankruptcy case, Daniela Frances Rosinski from Riverview, MI, saw her proceedings start in April 2015 and complete by Jul 1, 2015, involving asset liquidation."
Daniela Frances Rosinski — Michigan, 15-45281


ᐅ Danny Roupe, Michigan

Address: 19208 Pine Ledge Dr Riverview, MI 48193

Concise Description of Bankruptcy Case 11-59877-tjt7: "The bankruptcy filing by Danny Roupe, undertaken in July 22, 2011 in Riverview, MI under Chapter 7, concluded with discharge in 2011-10-26 after liquidating assets."
Danny Roupe — Michigan, 11-59877


ᐅ Kimberley A Rudolph, Michigan

Address: 17900 Cascade Ct Riverview, MI 48193

Bankruptcy Case 11-71948-mbm Overview: "Kimberley A Rudolph's bankruptcy, initiated in December 2011 and concluded by 2012-03-24 in Riverview, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberley A Rudolph — Michigan, 11-71948


ᐅ Stephen Rush, Michigan

Address: 13750 Huntington St Riverview, MI 48193

Concise Description of Bankruptcy Case 09-78568-swr7: "Riverview, MI resident Stephen Rush's 2009-12-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-24."
Stephen Rush — Michigan, 09-78568


ᐅ Jacob A Rusnica, Michigan

Address: 19720 Fort St Riverview, MI 48193-6795

Bankruptcy Case 14-52875-mbm Summary: "In Riverview, MI, Jacob A Rusnica filed for Chapter 7 bankruptcy in Aug 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 5, 2014."
Jacob A Rusnica — Michigan, 14-52875


ᐅ Brian M Russeau, Michigan

Address: 14981 Shenandoah Dr Riverview, MI 48193-7734

Bankruptcy Case 2014-49835-wsd Overview: "Brian M Russeau's Chapter 7 bankruptcy, filed in Riverview, MI in June 2014, led to asset liquidation, with the case closing in 2014-09-07."
Brian M Russeau — Michigan, 2014-49835


ᐅ Scott R Rutkowski, Michigan

Address: 18021 Hamann St Riverview, MI 48193-7410

Snapshot of U.S. Bankruptcy Proceeding Case 14-53287-pjs: "Scott R Rutkowski's Chapter 7 bankruptcy, filed in Riverview, MI in August 16, 2014, led to asset liquidation, with the case closing in November 14, 2014."
Scott R Rutkowski — Michigan, 14-53287


ᐅ Cheri Sabbah, Michigan

Address: 13753 Sibley Rd Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 09-74580-mbm: "Cheri Sabbah's bankruptcy, initiated in Nov 9, 2009 and concluded by Feb 13, 2010 in Riverview, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheri Sabbah — Michigan, 09-74580


ᐅ Thomas Sawman, Michigan

Address: 15045 Brookview Dr Apt 202 Riverview, MI 48193

Brief Overview of Bankruptcy Case 10-53238-tjt: "In a Chapter 7 bankruptcy case, Thomas Sawman from Riverview, MI, saw their proceedings start in 04/22/2010 and complete by 07/27/2010, involving asset liquidation."
Thomas Sawman — Michigan, 10-53238


ᐅ Katherine Mae Scheerhorn, Michigan

Address: 18521 Valade St Riverview, MI 48193-4512

Brief Overview of Bankruptcy Case 15-50103-wsd: "Katherine Mae Scheerhorn's Chapter 7 bankruptcy, filed in Riverview, MI in July 2, 2015, led to asset liquidation, with the case closing in 09/30/2015."
Katherine Mae Scheerhorn — Michigan, 15-50103


ᐅ Coleman Karen Schmidt, Michigan

Address: 17465 Ray St Riverview, MI 48193

Bankruptcy Case 10-67957-mbm Overview: "In Riverview, MI, Coleman Karen Schmidt filed for Chapter 7 bankruptcy in 2010-09-07. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Coleman Karen Schmidt — Michigan, 10-67957


ᐅ Jr Michael Schock, Michigan

Address: 18133 Townsend Ct Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 10-59271-swr: "In a Chapter 7 bankruptcy case, Jr Michael Schock from Riverview, MI, saw their proceedings start in June 2010 and complete by 2010-09-18, involving asset liquidation."
Jr Michael Schock — Michigan, 10-59271


ᐅ Carl Schwartz, Michigan

Address: 20358 Maplewood St Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 09-76967-pjs: "In a Chapter 7 bankruptcy case, Carl Schwartz from Riverview, MI, saw their proceedings start in Dec 2, 2009 and complete by 03.15.2010, involving asset liquidation."
Carl Schwartz — Michigan, 09-76967


ᐅ Carlotta Mae Seagraves, Michigan

Address: 18406 Pine E Riverview, MI 48193

Bankruptcy Case 13-50039-mbm Summary: "The case of Carlotta Mae Seagraves in Riverview, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlotta Mae Seagraves — Michigan, 13-50039


ᐅ Sarah Elizabeth Shepherd, Michigan

Address: 15017 Brookview Dr Apt 302 Riverview, MI 48193

Bankruptcy Case 11-54736-tjt Overview: "The bankruptcy record of Sarah Elizabeth Shepherd from Riverview, MI, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-30."
Sarah Elizabeth Shepherd — Michigan, 11-54736


ᐅ Mark D Shores, Michigan

Address: 20020 Fort St Apt 103 Riverview, MI 48193

Bankruptcy Case 11-64130-swr Overview: "In Riverview, MI, Mark D Shores filed for Chapter 7 bankruptcy in September 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 17, 2011."
Mark D Shores — Michigan, 11-64130


ᐅ Billy Shortridge, Michigan

Address: 14530 Parkview St Riverview, MI 48193

Bankruptcy Case 09-74805-swr Summary: "The case of Billy Shortridge in Riverview, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billy Shortridge — Michigan, 09-74805


ᐅ Joshua Daniel Shupe, Michigan

Address: 19416 Coachwood Rd Riverview, MI 48193-7806

Brief Overview of Bankruptcy Case 14-47175-pjs: "The bankruptcy record of Joshua Daniel Shupe from Riverview, MI, shows a Chapter 7 case filed in 2014-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in July 24, 2014."
Joshua Daniel Shupe — Michigan, 14-47175


ᐅ Kathleen Singer, Michigan

Address: 14661 Shenandoah Dr Riverview, MI 48193

Bankruptcy Case 10-51576-mbm Summary: "Kathleen Singer's bankruptcy, initiated in 04.08.2010 and concluded by 2010-07-13 in Riverview, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Singer — Michigan, 10-51576


ᐅ Thomas Skeels, Michigan

Address: 18358 Pine E Riverview, MI 48193

Brief Overview of Bankruptcy Case 10-64460-wsd: "The case of Thomas Skeels in Riverview, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Skeels — Michigan, 10-64460


ᐅ Theresa A Skop, Michigan

Address: 17133 Rivergreen Blvd Apt 203 Riverview, MI 48193-8014

Snapshot of U.S. Bankruptcy Proceeding Case 15-44559-mbm: "The bankruptcy filing by Theresa A Skop, undertaken in March 24, 2015 in Riverview, MI under Chapter 7, concluded with discharge in Jun 22, 2015 after liquidating assets."
Theresa A Skop — Michigan, 15-44559


ᐅ Scot Slapnik, Michigan

Address: 15084 Sibley Rd Riverview, MI 48193

Bankruptcy Case 09-78083-swr Overview: "The bankruptcy filing by Scot Slapnik, undertaken in December 2009 in Riverview, MI under Chapter 7, concluded with discharge in Mar 21, 2010 after liquidating assets."
Scot Slapnik — Michigan, 09-78083


ᐅ Karl Lance Smith, Michigan

Address: 18164 Pine E Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 13-40101-wsd: "In Riverview, MI, Karl Lance Smith filed for Chapter 7 bankruptcy in 2013-01-03. This case, involving liquidating assets to pay off debts, was resolved by 04/09/2013."
Karl Lance Smith — Michigan, 13-40101


ᐅ Eron Smith, Michigan

Address: 20150 Fort St Apt 204 Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 10-75218-mbm: "The case of Eron Smith in Riverview, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eron Smith — Michigan, 10-75218


ᐅ Eugene Smith, Michigan

Address: 19870 Fort St Apt 101 Riverview, MI 48193

Brief Overview of Bankruptcy Case 10-53980-tjt: "In Riverview, MI, Eugene Smith filed for Chapter 7 bankruptcy in 2010-04-28. This case, involving liquidating assets to pay off debts, was resolved by Aug 2, 2010."
Eugene Smith — Michigan, 10-53980


ᐅ Mohamad Soboh, Michigan

Address: 19096 Red Oak Ln Riverview, MI 48193

Brief Overview of Bankruptcy Case 10-56361-wsd: "Mohamad Soboh's bankruptcy, initiated in 2010-05-18 and concluded by 2010-08-22 in Riverview, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohamad Soboh — Michigan, 10-56361


ᐅ Jesse C Sokoloski, Michigan

Address: 14201 Thornwood St Riverview, MI 48193

Bankruptcy Case 13-42824-wsd Summary: "The bankruptcy filing by Jesse C Sokoloski, undertaken in February 2013 in Riverview, MI under Chapter 7, concluded with discharge in 2013-05-25 after liquidating assets."
Jesse C Sokoloski — Michigan, 13-42824


ᐅ Carol Ann Sokolowski, Michigan

Address: PO Box 2595 Riverview, MI 48193-1595

Concise Description of Bankruptcy Case 08-65419-pjs7: "2008-10-17 marked the beginning of Carol Ann Sokolowski's Chapter 13 bankruptcy in Riverview, MI, entailing a structured repayment schedule, completed by Jun 7, 2013."
Carol Ann Sokolowski — Michigan, 08-65419


ᐅ Matthew J Soltes, Michigan

Address: 14161 Berkshire St Riverview, MI 48193

Bankruptcy Case 09-70058-swr Summary: "The bankruptcy record of Matthew J Soltes from Riverview, MI, shows a Chapter 7 case filed in Sep 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-03."
Matthew J Soltes — Michigan, 09-70058


ᐅ Anna M Sosa, Michigan

Address: PO Box 2013 Riverview, MI 48193

Brief Overview of Bankruptcy Case 12-53693-swr: "In a Chapter 7 bankruptcy case, Anna M Sosa from Riverview, MI, saw her proceedings start in 2012-06-01 and complete by Sep 5, 2012, involving asset liquidation."
Anna M Sosa — Michigan, 12-53693


ᐅ Sara J Spaulding, Michigan

Address: 18203 Pine W Riverview, MI 48193

Brief Overview of Bankruptcy Case 12-65518-swr: "The case of Sara J Spaulding in Riverview, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sara J Spaulding — Michigan, 12-65518


ᐅ April Diane Spears, Michigan

Address: 14941 Brookview Drive Bld 5 Apt 301 Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 14-57827-wsd: "Riverview, MI resident April Diane Spears's 2014-11-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/15/2015."
April Diane Spears — Michigan, 14-57827


ᐅ Thomas Spraker, Michigan

Address: 14837 Williamsburg St Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 09-73220-mbm: "The case of Thomas Spraker in Riverview, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Spraker — Michigan, 09-73220


ᐅ John Shane St, Michigan

Address: 18110 Jefferson Riverview, MI 48193

Bankruptcy Case 12-53193-swr Overview: "John Shane St's bankruptcy, initiated in 2012-05-29 and concluded by September 2, 2012 in Riverview, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Shane St — Michigan, 12-53193


ᐅ Jeffrey Lee Stackhouse, Michigan

Address: 17732 Clark St Riverview, MI 48193-4262

Brief Overview of Bankruptcy Case 2014-54412-wsd: "In Riverview, MI, Jeffrey Lee Stackhouse filed for Chapter 7 bankruptcy in 09.11.2014. This case, involving liquidating assets to pay off debts, was resolved by 12/10/2014."
Jeffrey Lee Stackhouse — Michigan, 2014-54412


ᐅ Donald L Stacy, Michigan

Address: 14849 Shenandoah Dr Riverview, MI 48193-7732

Bankruptcy Case 11-48257-tjt Summary: "Donald L Stacy's Chapter 13 bankruptcy in Riverview, MI started in 2011-03-25. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-09-04."
Donald L Stacy — Michigan, 11-48257


ᐅ William Stanto, Michigan

Address: 18551 Wendy Ct Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 12-65381-wsd: "Riverview, MI resident William Stanto's 2012-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 23, 2013."
William Stanto — Michigan, 12-65381


ᐅ Ii Steven Stapleton, Michigan

Address: 18201 Marsha St Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 10-59746-wsd: "Ii Steven Stapleton's bankruptcy, initiated in 2010-06-17 and concluded by September 2010 in Riverview, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Steven Stapleton — Michigan, 10-59746


ᐅ Melisa Steele, Michigan

Address: 14773 Shenandoah Dr Riverview, MI 48193

Brief Overview of Bankruptcy Case 09-77466-tjt: "The bankruptcy filing by Melisa Steele, undertaken in December 8, 2009 in Riverview, MI under Chapter 7, concluded with discharge in 03.14.2010 after liquidating assets."
Melisa Steele — Michigan, 09-77466


ᐅ Perkins David Steelman, Michigan

Address: 15728 Golfview Dr Riverview, MI 48193

Concise Description of Bankruptcy Case 11-58247-swr7: "Perkins David Steelman's bankruptcy, initiated in 06.30.2011 and concluded by September 2011 in Riverview, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Perkins David Steelman — Michigan, 11-58247


ᐅ Kevin Stepaniak, Michigan

Address: 13831 Berkshire St Riverview, MI 48193

Bankruptcy Case 09-74813-swr Overview: "Kevin Stepaniak's Chapter 7 bankruptcy, filed in Riverview, MI in 11/11/2009, led to asset liquidation, with the case closing in February 16, 2010."
Kevin Stepaniak — Michigan, 09-74813


ᐅ Mari Stewart, Michigan

Address: 20299 Maplewood St Riverview, MI 48193

Bankruptcy Case 10-62105-tjt Overview: "Riverview, MI resident Mari Stewart's July 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 13, 2010."
Mari Stewart — Michigan, 10-62105


ᐅ Betty Lynn Storey, Michigan

Address: 13333 Pennsylvania Rd Apt 701 Riverview, MI 48193-6664

Brief Overview of Bankruptcy Case 2014-55033-tjt: "Betty Lynn Storey's bankruptcy, initiated in 2014-09-24 and concluded by December 23, 2014 in Riverview, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty Lynn Storey — Michigan, 2014-55033


ᐅ Cheryl Rena Suarez, Michigan

Address: 18478 Emit Rd Riverview, MI 48193

Bankruptcy Case 11-08646-JKC-7 Summary: "In Riverview, MI, Cheryl Rena Suarez filed for Chapter 7 bankruptcy in July 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10.12.2011."
Cheryl Rena Suarez — Michigan, 11-08646-JKC-7


ᐅ Brenda Sullivan, Michigan

Address: 13333 Pennsylvania Rd Apt 1109 Riverview, MI 48193

Concise Description of Bankruptcy Case 09-69356-swr7: "Brenda Sullivan's Chapter 7 bankruptcy, filed in Riverview, MI in 2009-09-22, led to asset liquidation, with the case closing in Jan 4, 2010."
Brenda Sullivan — Michigan, 09-69356


ᐅ Sandra L Swanigan, Michigan

Address: 18516 Pine E Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 13-42874-tjt: "Sandra L Swanigan's bankruptcy, initiated in Feb 18, 2013 and concluded by May 2013 in Riverview, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra L Swanigan — Michigan, 13-42874


ᐅ Brittany Swegard, Michigan

Address: 18300 Hinton St Riverview, MI 48193-7467

Snapshot of U.S. Bankruptcy Proceeding Case 14-47958-pjs: "Brittany Swegard's Chapter 7 bankruptcy, filed in Riverview, MI in 05/07/2014, led to asset liquidation, with the case closing in 08/05/2014."
Brittany Swegard — Michigan, 14-47958


ᐅ Harry J Swift, Michigan

Address: 11900 Grant St Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 12-46944-tjt: "Harry J Swift's bankruptcy, initiated in March 2012 and concluded by 06.25.2012 in Riverview, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harry J Swift — Michigan, 12-46944


ᐅ Theodore J Swincki, Michigan

Address: 22459 Armstrong Ave Riverview, MI 48193

Bankruptcy Case 11-41119-mbm Overview: "Riverview, MI resident Theodore J Swincki's January 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 23, 2011."
Theodore J Swincki — Michigan, 11-41119


ᐅ Damian Tate, Michigan

Address: 19310 Fort St Apt 202 Riverview, MI 48193

Concise Description of Bankruptcy Case 10-54281-mbm7: "In a Chapter 7 bankruptcy case, Damian Tate from Riverview, MI, saw his proceedings start in Apr 29, 2010 and complete by 08.03.2010, involving asset liquidation."
Damian Tate — Michigan, 10-54281


ᐅ Norma S Teslak, Michigan

Address: 14871 Shenandoah Dr Riverview, MI 48193

Bankruptcy Case 11-53047-swr Summary: "The case of Norma S Teslak in Riverview, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norma S Teslak — Michigan, 11-53047


ᐅ Donald Lee Teubner, Michigan

Address: 19430 Fort St Apt 203 Riverview, MI 48193

Brief Overview of Bankruptcy Case 13-51881-wsd: "Donald Lee Teubner's Chapter 7 bankruptcy, filed in Riverview, MI in 2013-06-13, led to asset liquidation, with the case closing in September 2013."
Donald Lee Teubner — Michigan, 13-51881


ᐅ Mark Thomas, Michigan

Address: 17185 Kennebec St Riverview, MI 48193

Concise Description of Bankruptcy Case 10-70686-mbm7: "Mark Thomas's Chapter 7 bankruptcy, filed in Riverview, MI in 10/04/2010, led to asset liquidation, with the case closing in January 8, 2011."
Mark Thomas — Michigan, 10-70686


ᐅ Anthony C Thomas, Michigan

Address: 17620 Matthews St Riverview, MI 48193

Bankruptcy Case 09-69920-tjt Summary: "The bankruptcy record of Anthony C Thomas from Riverview, MI, shows a Chapter 7 case filed in 2009-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in 01/02/2010."
Anthony C Thomas — Michigan, 09-69920


ᐅ Linda Ruth Timmerman, Michigan

Address: 14672 Shenandoah Dr Riverview, MI 48193

Brief Overview of Bankruptcy Case 11-47042-swr: "In Riverview, MI, Linda Ruth Timmerman filed for Chapter 7 bankruptcy in March 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 20, 2011."
Linda Ruth Timmerman — Michigan, 11-47042


ᐅ Suzanne Tolbert, Michigan

Address: 17836 Poplar St Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 10-54878-tjt: "The bankruptcy filing by Suzanne Tolbert, undertaken in 05.04.2010 in Riverview, MI under Chapter 7, concluded with discharge in Aug 8, 2010 after liquidating assets."
Suzanne Tolbert — Michigan, 10-54878


ᐅ Kyle Tolliver, Michigan

Address: 20127 Wellesley St Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 10-58593-mbm: "In Riverview, MI, Kyle Tolliver filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/14/2010."
Kyle Tolliver — Michigan, 10-58593


ᐅ Nathan R Tomich, Michigan

Address: 17975 Kennebec St Riverview, MI 48193

Bankruptcy Case 13-56503-wsd Summary: "In a Chapter 7 bankruptcy case, Nathan R Tomich from Riverview, MI, saw his proceedings start in 2013-08-30 and complete by 2013-12-04, involving asset liquidation."
Nathan R Tomich — Michigan, 13-56503


ᐅ Kevin Roger Towle, Michigan

Address: 19480 Coventry Dr Riverview, MI 48193

Brief Overview of Bankruptcy Case 13-58360-pjs: "Kevin Roger Towle's bankruptcy, initiated in 10/03/2013 and concluded by Jan 7, 2014 in Riverview, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Roger Towle — Michigan, 13-58360


ᐅ Shauna Renae Towler, Michigan

Address: 17519 Rivergreen Dr Apt 103 Riverview, MI 48193-8067

Bankruptcy Case 16-43263-pjs Overview: "Shauna Renae Towler's Chapter 7 bankruptcy, filed in Riverview, MI in Mar 7, 2016, led to asset liquidation, with the case closing in 06/05/2016."
Shauna Renae Towler — Michigan, 16-43263


ᐅ Suzanne Marie Trahan, Michigan

Address: 14884 Shenandoah Dr Riverview, MI 48193

Concise Description of Bankruptcy Case 13-62748-wsd7: "In Riverview, MI, Suzanne Marie Trahan filed for Chapter 7 bankruptcy in 12/20/2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 26, 2014."
Suzanne Marie Trahan — Michigan, 13-62748


ᐅ Jorge Trevino, Michigan

Address: 17900 Dawnshire Ct Riverview, MI 48193

Bankruptcy Case 10-51305-mbm Summary: "In Riverview, MI, Jorge Trevino filed for Chapter 7 bankruptcy in Apr 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-11."
Jorge Trevino — Michigan, 10-51305


ᐅ Ronald Turner, Michigan

Address: 14998 Shenandoah Dr Riverview, MI 48193

Concise Description of Bankruptcy Case 13-57118-pjs7: "Riverview, MI resident Ronald Turner's September 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/17/2013."
Ronald Turner — Michigan, 13-57118


ᐅ Wilbert Bernard Uy, Michigan

Address: 17060 Brinson St Riverview, MI 48193-4702

Bankruptcy Case 15-41660-pjs Overview: "Riverview, MI resident Wilbert Bernard Uy's February 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Wilbert Bernard Uy — Michigan, 15-41660


ᐅ Curtis L Vanhooser, Michigan

Address: 17518 Clark St Riverview, MI 48193

Concise Description of Bankruptcy Case 13-59149-wsd7: "The bankruptcy filing by Curtis L Vanhooser, undertaken in 2013-10-17 in Riverview, MI under Chapter 7, concluded with discharge in Jan 21, 2014 after liquidating assets."
Curtis L Vanhooser — Michigan, 13-59149


ᐅ Stephen Vargo, Michigan

Address: 14015 Tall Oaks Ct Riverview, MI 48193

Bankruptcy Case 09-76959-swr Overview: "The case of Stephen Vargo in Riverview, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Vargo — Michigan, 09-76959


ᐅ Rochelle Vergari, Michigan

Address: 18125 Hamann St Riverview, MI 48193

Brief Overview of Bankruptcy Case 13-55300-wsd: "Riverview, MI resident Rochelle Vergari's 08/12/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 16, 2013."
Rochelle Vergari — Michigan, 13-55300


ᐅ Brooke Marie Villalba, Michigan

Address: 18799 Koester St Riverview, MI 48193-7435

Bankruptcy Case 16-43314-mar Overview: "Brooke Marie Villalba's Chapter 7 bankruptcy, filed in Riverview, MI in 03.07.2016, led to asset liquidation, with the case closing in 2016-06-05."
Brooke Marie Villalba — Michigan, 16-43314


ᐅ Kristine C Wahoski, Michigan

Address: 18225 Koester St Riverview, MI 48193

Snapshot of U.S. Bankruptcy Proceeding Case 13-46499-tjt: "The bankruptcy filing by Kristine C Wahoski, undertaken in March 2013 in Riverview, MI under Chapter 7, concluded with discharge in July 4, 2013 after liquidating assets."
Kristine C Wahoski — Michigan, 13-46499