personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Saint Clair Shores, 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 Ricky Schuman, Michigan

Address: 322 Villa Ln Saint Clair Shores, MI 48080

Bankruptcy Case 10-59299-wsd Summary: "The bankruptcy record of Ricky Schuman from Saint Clair Shores, MI, shows a Chapter 7 case filed in 2010-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-18."
Ricky Schuman — Michigan, 10-59299


ᐅ Sally A Schuman, Michigan

Address: 20519 Shores St Saint Clair Shores, MI 48080

Snapshot of U.S. Bankruptcy Proceeding Case 13-54621-tjt: "In a Chapter 7 bankruptcy case, Sally A Schuman from Saint Clair Shores, MI, saw her proceedings start in Jul 31, 2013 and complete by Nov 4, 2013, involving asset liquidation."
Sally A Schuman — Michigan, 13-54621


ᐅ James Schweiger, Michigan

Address: 23152 Socia St Saint Clair Shores, MI 48082

Bankruptcy Case 10-50316-pjs Overview: "In Saint Clair Shores, MI, James Schweiger filed for Chapter 7 bankruptcy in 2010-03-30. This case, involving liquidating assets to pay off debts, was resolved by 07.04.2010."
James Schweiger — Michigan, 10-50316


ᐅ Sr Donald Scott, Michigan

Address: 22201 Saint Gertrude St Saint Clair Shores, MI 48081

Snapshot of U.S. Bankruptcy Proceeding Case 10-70373-mbm: "The bankruptcy filing by Sr Donald Scott, undertaken in September 30, 2010 in Saint Clair Shores, MI under Chapter 7, concluded with discharge in Jan 4, 2011 after liquidating assets."
Sr Donald Scott — Michigan, 10-70373


ᐅ Jane A Scott, Michigan

Address: 3716 Country Club Dr Saint Clair Shores, MI 48082

Concise Description of Bankruptcy Case 11-64673-mbm7: "Jane A Scott's Chapter 7 bankruptcy, filed in Saint Clair Shores, MI in 2011-09-19, led to asset liquidation, with the case closing in 2011-12-24."
Jane A Scott — Michigan, 11-64673


ᐅ Colleen Scribner, Michigan

Address: 22230 Violet St Saint Clair Shores, MI 48082

Bankruptcy Case 10-62298-mbm Overview: "The bankruptcy filing by Colleen Scribner, undertaken in 07/12/2010 in Saint Clair Shores, MI under Chapter 7, concluded with discharge in 2010-10-16 after liquidating assets."
Colleen Scribner — Michigan, 10-62298


ᐅ Charlotte J Sears, Michigan

Address: 27939 Vogt St Saint Clair Shores, MI 48081

Brief Overview of Bankruptcy Case 11-61094-pjs: "In Saint Clair Shores, MI, Charlotte J Sears filed for Chapter 7 bankruptcy in 2011-08-04. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Charlotte J Sears — Michigan, 11-61094


ᐅ John Seator, Michigan

Address: 20425 Walton St Saint Clair Shores, MI 48081

Brief Overview of Bankruptcy Case 10-54778-mbm: "The bankruptcy filing by John Seator, undertaken in 05/03/2010 in Saint Clair Shores, MI under Chapter 7, concluded with discharge in 2010-08-07 after liquidating assets."
John Seator — Michigan, 10-54778


ᐅ Renee Marie Seigneurie, Michigan

Address: 33130 Robeson St Saint Clair Shores, MI 48082

Concise Description of Bankruptcy Case 13-45631-mbm7: "Renee Marie Seigneurie's Chapter 7 bankruptcy, filed in Saint Clair Shores, MI in 03.21.2013, led to asset liquidation, with the case closing in 2013-06-25."
Renee Marie Seigneurie — Michigan, 13-45631


ᐅ Michael Alexander Sevakis, Michigan

Address: 21600 Elizabeth St Saint Clair Shores, MI 48080-2922

Bankruptcy Case 15-55362-tjt Overview: "The case of Michael Alexander Sevakis in Saint Clair Shores, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Alexander Sevakis — Michigan, 15-55362


ᐅ Brian William Shadwick, Michigan

Address: 23342 Deziel St Saint Clair Shores, MI 48082

Bankruptcy Case 12-62629-wsd Summary: "The bankruptcy filing by Brian William Shadwick, undertaken in Oct 9, 2012 in Saint Clair Shores, MI under Chapter 7, concluded with discharge in 2013-01-13 after liquidating assets."
Brian William Shadwick — Michigan, 12-62629


ᐅ Wanda Gail Shannon, Michigan

Address: 24933 Harmon St Saint Clair Shores, MI 48080

Bankruptcy Case 12-45856-pjs Overview: "Saint Clair Shores, MI resident Wanda Gail Shannon's 03.09.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-13."
Wanda Gail Shannon — Michigan, 12-45856


ᐅ Emily J Sharp, Michigan

Address: 23337 Elaine St Saint Clair Shores, MI 48080

Bankruptcy Case 13-54077-wsd Summary: "The case of Emily J Sharp in Saint Clair Shores, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emily J Sharp — Michigan, 13-54077


ᐅ Cecilia Sharp, Michigan

Address: 19835 Shady Lane Ave Saint Clair Shores, MI 48080

Snapshot of U.S. Bankruptcy Proceeding Case 10-52642-swr: "Cecilia Sharp's Chapter 7 bankruptcy, filed in Saint Clair Shores, MI in April 16, 2010, led to asset liquidation, with the case closing in 07/21/2010."
Cecilia Sharp — Michigan, 10-52642


ᐅ Craig Sheardy, Michigan

Address: 21609 Frazho St Saint Clair Shores, MI 48081

Brief Overview of Bankruptcy Case 10-77317-pjs: "The bankruptcy filing by Craig Sheardy, undertaken in 12/14/2010 in Saint Clair Shores, MI under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Craig Sheardy — Michigan, 10-77317


ᐅ Edward J Sheehan, Michigan

Address: 22901 Lake Blvd Saint Clair Shores, MI 48082-2729

Bankruptcy Case 16-42750-tjt Overview: "The bankruptcy filing by Edward J Sheehan, undertaken in February 29, 2016 in Saint Clair Shores, MI under Chapter 7, concluded with discharge in 05.29.2016 after liquidating assets."
Edward J Sheehan — Michigan, 16-42750


ᐅ Beverly Ann Shelby, Michigan

Address: 22695 E 12 Mile Rd Saint Clair Shores, MI 48081

Brief Overview of Bankruptcy Case 11-49669-wsd: "The bankruptcy record of Beverly Ann Shelby from Saint Clair Shores, MI, shows a Chapter 7 case filed in 04/05/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 10, 2011."
Beverly Ann Shelby — Michigan, 11-49669


ᐅ Nicholas A Shenduk, Michigan

Address: 22200 Louise St Saint Clair Shores, MI 48081-2405

Bankruptcy Case 16-42995-mbm Overview: "In a Chapter 7 bankruptcy case, Nicholas A Shenduk from Saint Clair Shores, MI, saw his proceedings start in 2016-03-02 and complete by 05/31/2016, involving asset liquidation."
Nicholas A Shenduk — Michigan, 16-42995


ᐅ Nicole M Shenduk, Michigan

Address: 22200 Louise St Saint Clair Shores, MI 48081-2405

Brief Overview of Bankruptcy Case 16-42995-mbm: "Nicole M Shenduk's Chapter 7 bankruptcy, filed in Saint Clair Shores, MI in 03/02/2016, led to asset liquidation, with the case closing in May 31, 2016."
Nicole M Shenduk — Michigan, 16-42995


ᐅ Laura Shepherd, Michigan

Address: 24909 Harmon St Saint Clair Shores, MI 48080

Brief Overview of Bankruptcy Case 10-53491-wsd: "Laura Shepherd's bankruptcy, initiated in 04.23.2010 and concluded by 07.28.2010 in Saint Clair Shores, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Shepherd — Michigan, 10-53491


ᐅ Cynthia Shermetaro, Michigan

Address: 28836 Jane St Saint Clair Shores, MI 48081

Bankruptcy Case 12-44305-swr Summary: "Cynthia Shermetaro's bankruptcy, initiated in Feb 24, 2012 and concluded by 2012-05-30 in Saint Clair Shores, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Shermetaro — Michigan, 12-44305


ᐅ Janis Shimko, Michigan

Address: 24517 Cubberness St Saint Clair Shores, MI 48080

Brief Overview of Bankruptcy Case 10-42622-wsd: "The bankruptcy record of Janis Shimko from Saint Clair Shores, MI, shows a Chapter 7 case filed in 2010-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in May 6, 2010."
Janis Shimko — Michigan, 10-42622


ᐅ Ii Christopher J Shock, Michigan

Address: 20005 Blackburn St Saint Clair Shores, MI 48080

Bankruptcy Case 13-45192-tjt Summary: "The bankruptcy filing by Ii Christopher J Shock, undertaken in 03/15/2013 in Saint Clair Shores, MI under Chapter 7, concluded with discharge in 06/19/2013 after liquidating assets."
Ii Christopher J Shock — Michigan, 13-45192


ᐅ Ronnie A Shorter, Michigan

Address: 1042 Woodbridge St Saint Clair Shores, MI 48080-3322

Bankruptcy Case 14-47710-pjs Summary: "Ronnie A Shorter's bankruptcy, initiated in May 2, 2014 and concluded by 2014-07-31 in Saint Clair Shores, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie A Shorter — Michigan, 14-47710


ᐅ Jason Shovan, Michigan

Address: 23648 Beverly St Saint Clair Shores, MI 48082

Snapshot of U.S. Bankruptcy Proceeding Case 10-51624-pjs: "In Saint Clair Shores, MI, Jason Shovan filed for Chapter 7 bankruptcy in 2010-04-08. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-13."
Jason Shovan — Michigan, 10-51624


ᐅ Ronald Shreeve, Michigan

Address: 21600 Elizabeth St Saint Clair Shores, MI 48080

Bankruptcy Case 10-72964-pjs Overview: "Saint Clair Shores, MI resident Ronald Shreeve's 10.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-31."
Ronald Shreeve — Michigan, 10-72964


ᐅ Daniel Edward Shreve, Michigan

Address: 21924 Maple St Saint Clair Shores, MI 48081-3733

Brief Overview of Bankruptcy Case 15-49634-wsd: "In Saint Clair Shores, MI, Daniel Edward Shreve filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by September 22, 2015."
Daniel Edward Shreve — Michigan, 15-49634


ᐅ Christopher Shriber, Michigan

Address: 22446 Francis St Saint Clair Shores, MI 48082

Bankruptcy Case 10-57339-tjt Overview: "In a Chapter 7 bankruptcy case, Christopher Shriber from Saint Clair Shores, MI, saw their proceedings start in 05/26/2010 and complete by 08/30/2010, involving asset liquidation."
Christopher Shriber — Michigan, 10-57339


ᐅ Lee Richard Shuckerow, Michigan

Address: 21641 Tanglewood St Saint Clair Shores, MI 48082

Brief Overview of Bankruptcy Case 11-40494-wsd: "In a Chapter 7 bankruptcy case, Lee Richard Shuckerow from Saint Clair Shores, MI, saw their proceedings start in January 2011 and complete by 04.15.2011, involving asset liquidation."
Lee Richard Shuckerow — Michigan, 11-40494


ᐅ Sharon Kay Shuttle, Michigan

Address: 29708 Rosebriar St Saint Clair Shores, MI 48082-2633

Brief Overview of Bankruptcy Case 09-72597-wsd: "Chapter 13 bankruptcy for Sharon Kay Shuttle in Saint Clair Shores, MI began in 10/22/2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-01-07."
Sharon Kay Shuttle — Michigan, 09-72597


ᐅ David Scott Shwary, Michigan

Address: 22433 E 12 Mile Rd Saint Clair Shores, MI 48081

Bankruptcy Case 11-70145-pjs Overview: "In Saint Clair Shores, MI, David Scott Shwary filed for Chapter 7 bankruptcy in 11/23/2011. This case, involving liquidating assets to pay off debts, was resolved by 02.27.2012."
David Scott Shwary — Michigan, 11-70145


ᐅ Ryan Adam Sica, Michigan

Address: 21608 Barton St Saint Clair Shores, MI 48081-2703

Concise Description of Bankruptcy Case 14-51043-mbm7: "Ryan Adam Sica's Chapter 7 bankruptcy, filed in Saint Clair Shores, MI in July 2014, led to asset liquidation, with the case closing in September 2014."
Ryan Adam Sica — Michigan, 14-51043


ᐅ Samantha Sieben, Michigan

Address: 21837 Woodbridge St Saint Clair Shores, MI 48080

Snapshot of U.S. Bankruptcy Proceeding Case 10-64248-tjt: "The case of Samantha Sieben in Saint Clair Shores, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samantha Sieben — Michigan, 10-64248


ᐅ Edward L Siecinski, Michigan

Address: 23343 Joy St Saint Clair Shores, MI 48082-2526

Bankruptcy Case 09-58211-mar Overview: "Edward L Siecinski's Chapter 13 bankruptcy in Saint Clair Shores, MI started in 2009-06-10. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.17.2014."
Edward L Siecinski — Michigan, 09-58211


ᐅ Richard M Sienkiewicz, Michigan

Address: 19909 Alger St Saint Clair Shores, MI 48080

Snapshot of U.S. Bankruptcy Proceeding Case 13-48599-tjt: "The bankruptcy filing by Richard M Sienkiewicz, undertaken in 04/26/2013 in Saint Clair Shores, MI under Chapter 7, concluded with discharge in 07.31.2013 after liquidating assets."
Richard M Sienkiewicz — Michigan, 13-48599


ᐅ Rupreet Sikand, Michigan

Address: 27707 Roy St Saint Clair Shores, MI 48081

Snapshot of U.S. Bankruptcy Proceeding Case 10-64942-tjt: "The bankruptcy filing by Rupreet Sikand, undertaken in August 6, 2010 in Saint Clair Shores, MI under Chapter 7, concluded with discharge in 2010-11-10 after liquidating assets."
Rupreet Sikand — Michigan, 10-64942


ᐅ April Marlena Sikora, Michigan

Address: 20212 Edmunton St Saint Clair Shores, MI 48080-1737

Bankruptcy Case 2014-52073-mbm Summary: "April Marlena Sikora's bankruptcy, initiated in 2014-07-23 and concluded by 2014-10-21 in Saint Clair Shores, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April Marlena Sikora — Michigan, 2014-52073


ᐅ Robert Siler, Michigan

Address: 28204 Little Mack Ave Saint Clair Shores, MI 48081

Brief Overview of Bankruptcy Case 10-54704-wsd: "The bankruptcy record of Robert Siler from Saint Clair Shores, MI, shows a Chapter 7 case filed in May 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 5, 2010."
Robert Siler — Michigan, 10-54704


ᐅ Megan Ann Simek, Michigan

Address: 19604 Rosedale St Saint Clair Shores, MI 48080-3385

Snapshot of U.S. Bankruptcy Proceeding Case 15-53040-mar: "The case of Megan Ann Simek in Saint Clair Shores, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Megan Ann Simek — Michigan, 15-53040


ᐅ William Stahl Simek, Michigan

Address: 19604 Rosedale St Saint Clair Shores, MI 48080-3385

Brief Overview of Bankruptcy Case 15-53040-mar: "The case of William Stahl Simek in Saint Clair Shores, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Stahl Simek — Michigan, 15-53040


ᐅ Jamilah L Simmons, Michigan

Address: 19613 California St Saint Clair Shores, MI 48080

Snapshot of U.S. Bankruptcy Proceeding Case 11-51433-wsd: "The bankruptcy filing by Jamilah L Simmons, undertaken in Apr 21, 2011 in Saint Clair Shores, MI under Chapter 7, concluded with discharge in 2011-08-02 after liquidating assets."
Jamilah L Simmons — Michigan, 11-51433


ᐅ Ashley Simmons, Michigan

Address: 303 Country Club Dr Saint Clair Shores, MI 48082

Brief Overview of Bankruptcy Case 13-44611-swr: "Saint Clair Shores, MI resident Ashley Simmons's Mar 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 15, 2013."
Ashley Simmons — Michigan, 13-44611


ᐅ Paul Russell Simms, Michigan

Address: 31728 Saint Margaret St Saint Clair Shores, MI 48082

Bankruptcy Case 13-47662-mbm Summary: "The case of Paul Russell Simms in Saint Clair Shores, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Russell Simms — Michigan, 13-47662


ᐅ Renia J Simpkins, Michigan

Address: 28947 Little Mack Ave Apt 101 Saint Clair Shores, MI 48081-1142

Bankruptcy Case 15-51479-mbm Overview: "Renia J Simpkins's bankruptcy, initiated in July 2015 and concluded by 2015-10-29 in Saint Clair Shores, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renia J Simpkins — Michigan, 15-51479


ᐅ Kimberly Lee Sims, Michigan

Address: 22621 Clairwood St Saint Clair Shores, MI 48080

Brief Overview of Bankruptcy Case 13-58695-pjs: "The case of Kimberly Lee Sims in Saint Clair Shores, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Lee Sims — Michigan, 13-58695


ᐅ Aaron Siple, Michigan

Address: 28109 Grant St Saint Clair Shores, MI 48081-1492

Bankruptcy Case 15-49608-wsd Summary: "The case of Aaron Siple in Saint Clair Shores, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Siple — Michigan, 15-49608


ᐅ Peter Skinsacos, Michigan

Address: 29727 Taylor St Saint Clair Shores, MI 48082

Concise Description of Bankruptcy Case 10-42444-wsd7: "Peter Skinsacos's Chapter 7 bankruptcy, filed in Saint Clair Shores, MI in January 2010, led to asset liquidation, with the case closing in May 2010."
Peter Skinsacos — Michigan, 10-42444


ᐅ Shannon M Skinsacos, Michigan

Address: 22800 Amherst St Saint Clair Shores, MI 48081

Brief Overview of Bankruptcy Case 12-60896-swr: "In Saint Clair Shores, MI, Shannon M Skinsacos filed for Chapter 7 bankruptcy in September 2012. This case, involving liquidating assets to pay off debts, was resolved by 12/19/2012."
Shannon M Skinsacos — Michigan, 12-60896


ᐅ Patrick Skipper, Michigan

Address: 20813 Eastlawn St Saint Clair Shores, MI 48080

Concise Description of Bankruptcy Case 10-44234-wsd7: "The bankruptcy record of Patrick Skipper from Saint Clair Shores, MI, shows a Chapter 7 case filed in February 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Patrick Skipper — Michigan, 10-44234


ᐅ Jeffrey Skurda, Michigan

Address: 27415 Little Mack Ave Saint Clair Shores, MI 48081

Bankruptcy Case 09-73925-tjt Overview: "Saint Clair Shores, MI resident Jeffrey Skurda's November 2, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-06."
Jeffrey Skurda — Michigan, 09-73925


ᐅ Robert Slade, Michigan

Address: 22432 Euclid St Saint Clair Shores, MI 48082

Concise Description of Bankruptcy Case 10-64390-tjt7: "Robert Slade's bankruptcy, initiated in 07/30/2010 and concluded by November 2010 in Saint Clair Shores, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Slade — Michigan, 10-64390


ᐅ Gregory Sliwinski, Michigan

Address: 21137 Walton St Saint Clair Shores, MI 48081

Brief Overview of Bankruptcy Case 12-40215-wsd: "In a Chapter 7 bankruptcy case, Gregory Sliwinski from Saint Clair Shores, MI, saw their proceedings start in 01/05/2012 and complete by Apr 10, 2012, involving asset liquidation."
Gregory Sliwinski — Michigan, 12-40215


ᐅ Ii Richard F Sliwinski, Michigan

Address: 31944 Williamsburg St Saint Clair Shores, MI 48082-2265

Snapshot of U.S. Bankruptcy Proceeding Case 14-44324-tjt: "Ii Richard F Sliwinski's Chapter 7 bankruptcy, filed in Saint Clair Shores, MI in Mar 17, 2014, led to asset liquidation, with the case closing in 2014-06-15."
Ii Richard F Sliwinski — Michigan, 14-44324


ᐅ Nina M Slowiczek, Michigan

Address: 28415 Gladstone St Saint Clair Shores, MI 48081

Brief Overview of Bankruptcy Case 13-56502-tjt: "The case of Nina M Slowiczek in Saint Clair Shores, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nina M Slowiczek — Michigan, 13-56502


ᐅ Anthony Smigiel, Michigan

Address: 22436 Daniels St Saint Clair Shores, MI 48081

Bankruptcy Case 09-76821-tjt Overview: "In a Chapter 7 bankruptcy case, Anthony Smigiel from Saint Clair Shores, MI, saw their proceedings start in Dec 1, 2009 and complete by 2010-03-07, involving asset liquidation."
Anthony Smigiel — Michigan, 09-76821


ᐅ Anne Marie Smith, Michigan

Address: 22025 Visnaw St Saint Clair Shores, MI 48081

Bankruptcy Case 12-53793-pjs Summary: "The bankruptcy record of Anne Marie Smith from Saint Clair Shores, MI, shows a Chapter 7 case filed in 06.04.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/08/2012."
Anne Marie Smith — Michigan, 12-53793


ᐅ Alicia Reanita Smith, Michigan

Address: 22211 LANGE ST Saint Clair Shores, MI 48080

Bankruptcy Case 12-50429-tjt Overview: "Alicia Reanita Smith's Chapter 7 bankruptcy, filed in Saint Clair Shores, MI in 2012-04-25, led to asset liquidation, with the case closing in 2012-07-30."
Alicia Reanita Smith — Michigan, 12-50429


ᐅ Lina Sterling, Michigan

Address: 22612 Millenbach St Saint Clair Shores, MI 48081

Bankruptcy Case 10-40028-swr Summary: "Lina Sterling's bankruptcy, initiated in January 2010 and concluded by 2010-04-13 in Saint Clair Shores, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lina Sterling — Michigan, 10-40028


ᐅ Emmaline J Stewart, Michigan

Address: 22011 E 10 Mile Rd Saint Clair Shores, MI 48080

Brief Overview of Bankruptcy Case 11-55521-wsd: "Emmaline J Stewart's Chapter 7 bankruptcy, filed in Saint Clair Shores, MI in Jun 1, 2011, led to asset liquidation, with the case closing in 08.30.2011."
Emmaline J Stewart — Michigan, 11-55521


ᐅ Lisa M Stewart, Michigan

Address: 21732 Hoffman St Saint Clair Shores, MI 48082

Bankruptcy Case 13-52025-wsd Summary: "In a Chapter 7 bankruptcy case, Lisa M Stewart from Saint Clair Shores, MI, saw her proceedings start in 2013-06-14 and complete by 09/18/2013, involving asset liquidation."
Lisa M Stewart — Michigan, 13-52025


ᐅ Casmira Gabriella Stewart, Michigan

Address: 20117 E 8 Mile Rd Apt H Saint Clair Shores, MI 48080-1689

Concise Description of Bankruptcy Case 14-47594-pjs7: "Casmira Gabriella Stewart's bankruptcy, initiated in April 30, 2014 and concluded by July 2014 in Saint Clair Shores, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Casmira Gabriella Stewart — Michigan, 14-47594


ᐅ Bradley Joseph Stieber, Michigan

Address: 23619 Joy St Saint Clair Shores, MI 48082

Brief Overview of Bankruptcy Case 12-48632-mbm: "In Saint Clair Shores, MI, Bradley Joseph Stieber filed for Chapter 7 bankruptcy in April 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-09."
Bradley Joseph Stieber — Michigan, 12-48632


ᐅ Sally Still, Michigan

Address: 22237 Gordon Rd Saint Clair Shores, MI 48081

Snapshot of U.S. Bankruptcy Proceeding Case 10-74396-mbm: "The case of Sally Still in Saint Clair Shores, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sally Still — Michigan, 10-74396


ᐅ Edward J Stocking, Michigan

Address: 23935 Elmira St Saint Clair Shores, MI 48082-2190

Brief Overview of Bankruptcy Case 2014-50121-wsd: "Saint Clair Shores, MI resident Edward J Stocking's 06.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/14/2014."
Edward J Stocking — Michigan, 2014-50121


ᐅ Janee N Stokes, Michigan

Address: 21724 Colony St Saint Clair Shores, MI 48080

Concise Description of Bankruptcy Case 12-45663-tjt7: "The case of Janee N Stokes in Saint Clair Shores, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janee N Stokes — Michigan, 12-45663


ᐅ Anthony Joseph Tabaczynski, Michigan

Address: 23025 Avalon St Saint Clair Shores, MI 48080

Bankruptcy Case 11-49866-wsd Summary: "Anthony Joseph Tabaczynski's Chapter 7 bankruptcy, filed in Saint Clair Shores, MI in April 2011, led to asset liquidation, with the case closing in 2011-07-11."
Anthony Joseph Tabaczynski — Michigan, 11-49866


ᐅ Jason Tack, Michigan

Address: 31025 Couchez Ct Saint Clair Shores, MI 48082

Concise Description of Bankruptcy Case 10-46144-mbm7: "The bankruptcy record of Jason Tack from Saint Clair Shores, MI, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.03.2010."
Jason Tack — Michigan, 10-46144


ᐅ William A Tampakes, Michigan

Address: 20811 E 10 Mile Rd Saint Clair Shores, MI 48080

Bankruptcy Case 12-60967-wsd Overview: "Saint Clair Shores, MI resident William A Tampakes's 2012-09-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.21.2012."
William A Tampakes — Michigan, 12-60967


ᐅ Lou Ann Tances, Michigan

Address: 29336 Manhattan St Saint Clair Shores, MI 48081-3024

Brief Overview of Bankruptcy Case 14-47585-tjt: "Lou Ann Tances's bankruptcy, initiated in Apr 30, 2014 and concluded by 2014-07-29 in Saint Clair Shores, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lou Ann Tances — Michigan, 14-47585


ᐅ Christine Marie Tanghe, Michigan

Address: 23331 Allor St Saint Clair Shores, MI 48082-2112

Bankruptcy Case 10-47477-wsd Overview: "Christine Marie Tanghe's Saint Clair Shores, MI bankruptcy under Chapter 13 in March 2010 led to a structured repayment plan, successfully discharged in September 2013."
Christine Marie Tanghe — Michigan, 10-47477


ᐅ Matthew Anthony Tanoury, Michigan

Address: 22763 Grove St Saint Clair Shores, MI 48080-1861

Brief Overview of Bankruptcy Case 15-52250-wsd: "Matthew Anthony Tanoury's Chapter 7 bankruptcy, filed in Saint Clair Shores, MI in 2015-08-18, led to asset liquidation, with the case closing in 2015-11-16."
Matthew Anthony Tanoury — Michigan, 15-52250


ᐅ Jamison O Tassin, Michigan

Address: 21521 Statler St Saint Clair Shores, MI 48081

Brief Overview of Bankruptcy Case 11-58596-wsd: "In a Chapter 7 bankruptcy case, Jamison O Tassin from Saint Clair Shores, MI, saw his proceedings start in 07.07.2011 and complete by Oct 4, 2011, involving asset liquidation."
Jamison O Tassin — Michigan, 11-58596


ᐅ Keith Gordon Tatarelli, Michigan

Address: 22706 Saint Joan St Saint Clair Shores, MI 48080-3867

Bankruptcy Case 15-43268-mar Summary: "The bankruptcy record of Keith Gordon Tatarelli from Saint Clair Shores, MI, shows a Chapter 7 case filed in 03.04.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 2, 2015."
Keith Gordon Tatarelli — Michigan, 15-43268


ᐅ Tammy Annette Tate, Michigan

Address: 31916 Saint Margaret St Saint Clair Shores, MI 48082

Bankruptcy Case 11-69566-tjt Overview: "The bankruptcy filing by Tammy Annette Tate, undertaken in November 16, 2011 in Saint Clair Shores, MI under Chapter 7, concluded with discharge in 02/20/2012 after liquidating assets."
Tammy Annette Tate — Michigan, 11-69566


ᐅ Michelle R Taylor, Michigan

Address: 21400 Tanglewood St Saint Clair Shores, MI 48082

Bankruptcy Case 11-71672-tjt Summary: "Saint Clair Shores, MI resident Michelle R Taylor's December 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.19.2012."
Michelle R Taylor — Michigan, 11-71672


ᐅ Casey Taylor, Michigan

Address: 21119 Ardmore Park Dr Saint Clair Shores, MI 48081

Bankruptcy Case 09-78980-swr Summary: "The case of Casey Taylor in Saint Clair Shores, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Casey Taylor — Michigan, 09-78980


ᐅ Ronald W Taylor, Michigan

Address: 30050 Maplegrove St Saint Clair Shores, MI 48082

Concise Description of Bankruptcy Case 11-52392-pjs7: "The bankruptcy record of Ronald W Taylor from Saint Clair Shores, MI, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 3, 2011."
Ronald W Taylor — Michigan, 11-52392


ᐅ Jeffery Allen Taylor, Michigan

Address: 20419 Ardmore Park Dr Saint Clair Shores, MI 48081-1771

Bankruptcy Case 2014-50714-pjs Overview: "Jeffery Allen Taylor's bankruptcy, initiated in 06/26/2014 and concluded by September 24, 2014 in Saint Clair Shores, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Allen Taylor — Michigan, 2014-50714


ᐅ Wendy Melissa Taylor, Michigan

Address: 430 Northshore Dr Saint Clair Shores, MI 48080-2809

Bankruptcy Case 14-57822-tjt Summary: "Saint Clair Shores, MI resident Wendy Melissa Taylor's Nov 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 15, 2015."
Wendy Melissa Taylor — Michigan, 14-57822


ᐅ Ronald Antony Teno, Michigan

Address: 23732 Elmira St Saint Clair Shores, MI 48082-1126

Bankruptcy Case 15-42316-mbm Summary: "In a Chapter 7 bankruptcy case, Ronald Antony Teno from Saint Clair Shores, MI, saw his proceedings start in 2015-02-18 and complete by 2015-05-19, involving asset liquidation."
Ronald Antony Teno — Michigan, 15-42316


ᐅ Iii Arthur Joseph Thibault, Michigan

Address: 22467 Saint Clair Dr Saint Clair Shores, MI 48081-2056

Brief Overview of Bankruptcy Case 06-58558-mbm: "The bankruptcy record for Iii Arthur Joseph Thibault from Saint Clair Shores, MI, under Chapter 13, filed in December 13, 2006, involved setting up a repayment plan, finalized by November 27, 2012."
Iii Arthur Joseph Thibault — Michigan, 06-58558


ᐅ May M Thielman, Michigan

Address: 22513 Rio Vista St Saint Clair Shores, MI 48081

Bankruptcy Case 12-62685-pjs Summary: "The bankruptcy record of May M Thielman from Saint Clair Shores, MI, shows a Chapter 7 case filed in 10/10/2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
May M Thielman — Michigan, 12-62685


ᐅ Deborah L Thomas, Michigan

Address: 22914 Maxine St Saint Clair Shores, MI 48080

Snapshot of U.S. Bankruptcy Proceeding Case 12-55359-swr: "The bankruptcy record of Deborah L Thomas from Saint Clair Shores, MI, shows a Chapter 7 case filed in 2012-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in 10/01/2012."
Deborah L Thomas — Michigan, 12-55359


ᐅ George D Thomas, Michigan

Address: 517 Riviera Dr Saint Clair Shores, MI 48080-1546

Snapshot of U.S. Bankruptcy Proceeding Case 14-43965-pjs: "The bankruptcy record of George D Thomas from Saint Clair Shores, MI, shows a Chapter 7 case filed in March 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
George D Thomas — Michigan, 14-43965


ᐅ Tammy M Thomas, Michigan

Address: 22500 Gordon Rd Saint Clair Shores, MI 48081

Brief Overview of Bankruptcy Case 12-67845-mbm: "Tammy M Thomas's bankruptcy, initiated in December 2012 and concluded by 2013-04-03 in Saint Clair Shores, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy M Thomas — Michigan, 12-67845


ᐅ Kirstin Jean Thomason, Michigan

Address: 1242 Woodbridge St Saint Clair Shores, MI 48080

Concise Description of Bankruptcy Case 13-56558-wsd7: "In Saint Clair Shores, MI, Kirstin Jean Thomason filed for Chapter 7 bankruptcy in 2013-08-30. This case, involving liquidating assets to pay off debts, was resolved by December 4, 2013."
Kirstin Jean Thomason — Michigan, 13-56558


ᐅ Jr Gary Leslie Thome, Michigan

Address: 21623 Revere St Saint Clair Shores, MI 48080

Concise Description of Bankruptcy Case 09-69982-wsd7: "In a Chapter 7 bankruptcy case, Jr Gary Leslie Thome from Saint Clair Shores, MI, saw their proceedings start in September 28, 2009 and complete by January 2010, involving asset liquidation."
Jr Gary Leslie Thome — Michigan, 09-69982


ᐅ Nicole Lynn Thompson, Michigan

Address: 22461 Wildwood St Saint Clair Shores, MI 48081-2426

Brief Overview of Bankruptcy Case 15-40656-mbm: "Saint Clair Shores, MI resident Nicole Lynn Thompson's 2015-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 20, 2015."
Nicole Lynn Thompson — Michigan, 15-40656


ᐅ Brenda Marie Thompson, Michigan

Address: 20308 Alger St Saint Clair Shores, MI 48080-3708

Bankruptcy Case 15-30473 Summary: "The bankruptcy filing by Brenda Marie Thompson, undertaken in 2015-03-31 in Saint Clair Shores, MI under Chapter 7, concluded with discharge in 06/29/2015 after liquidating assets."
Brenda Marie Thompson — Michigan, 15-30473


ᐅ Antonio Duane Thompson, Michigan

Address: 22632 Ridgeway St Saint Clair Shores, MI 48080

Bankruptcy Case 11-51512-tjt Summary: "In Saint Clair Shores, MI, Antonio Duane Thompson filed for Chapter 7 bankruptcy in 04/21/2011. This case, involving liquidating assets to pay off debts, was resolved by 07/20/2011."
Antonio Duane Thompson — Michigan, 11-51512


ᐅ Michael T Thompson, Michigan

Address: 19618 Parkside St Saint Clair Shores, MI 48080

Bankruptcy Case 13-41774-mbm Overview: "In Saint Clair Shores, MI, Michael T Thompson filed for Chapter 7 bankruptcy in 2013-01-31. This case, involving liquidating assets to pay off debts, was resolved by May 7, 2013."
Michael T Thompson — Michigan, 13-41774


ᐅ Ian Thompson, Michigan

Address: 22605 Euclid St Saint Clair Shores, MI 48082-2447

Concise Description of Bankruptcy Case 2014-45138-wsd7: "Saint Clair Shores, MI resident Ian Thompson's 2014-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-25."
Ian Thompson — Michigan, 2014-45138


ᐅ Randall Garry Thomsen, Michigan

Address: 22924 Maxine St Saint Clair Shores, MI 48080

Bankruptcy Case 13-51586-mbm Overview: "Randall Garry Thomsen's Chapter 7 bankruptcy, filed in Saint Clair Shores, MI in June 7, 2013, led to asset liquidation, with the case closing in 09.11.2013."
Randall Garry Thomsen — Michigan, 13-51586


ᐅ Patricia Pauline Thomson, Michigan

Address: 318 Villa Ln Saint Clair Shores, MI 48080

Concise Description of Bankruptcy Case 13-52694-tjt7: "The bankruptcy filing by Patricia Pauline Thomson, undertaken in June 2013 in Saint Clair Shores, MI under Chapter 7, concluded with discharge in Oct 1, 2013 after liquidating assets."
Patricia Pauline Thomson — Michigan, 13-52694


ᐅ Alice Thoran, Michigan

Address: 19501 Chalon St Saint Clair Shores, MI 48080

Brief Overview of Bankruptcy Case 12-64744-swr: "The bankruptcy record of Alice Thoran from Saint Clair Shores, MI, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 12, 2013."
Alice Thoran — Michigan, 12-64744


ᐅ Katrina Thoran, Michigan

Address: 19827 Salisbury St Saint Clair Shores, MI 48080

Concise Description of Bankruptcy Case 10-55327-wsd7: "Saint Clair Shores, MI resident Katrina Thoran's May 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-11."
Katrina Thoran — Michigan, 10-55327


ᐅ Steven D Thurlow, Michigan

Address: 32030 Thorncrest St Saint Clair Shores, MI 48082-1234

Bankruptcy Case 14-56227-pjs Overview: "In a Chapter 7 bankruptcy case, Steven D Thurlow from Saint Clair Shores, MI, saw their proceedings start in October 16, 2014 and complete by 01/14/2015, involving asset liquidation."
Steven D Thurlow — Michigan, 14-56227


ᐅ John Thurston, Michigan

Address: 26101 Culver St Saint Clair Shores, MI 48081

Bankruptcy Case 12-53390-wsd Summary: "In Saint Clair Shores, MI, John Thurston filed for Chapter 7 bankruptcy in 2012-05-30. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-03."
John Thurston — Michigan, 12-53390


ᐅ Martino Elizabeth A Timm, Michigan

Address: 21731 Statler St Saint Clair Shores, MI 48081-3749

Snapshot of U.S. Bankruptcy Proceeding Case 16-48365-wsd: "The bankruptcy record of Martino Elizabeth A Timm from Saint Clair Shores, MI, shows a Chapter 7 case filed in 2016-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-05."
Martino Elizabeth A Timm — Michigan, 16-48365


ᐅ Terry Lee Tiska, Michigan

Address: 21405 Violet St # 2 Saint Clair Shores, MI 48082

Bankruptcy Case 11-50445-tjt Overview: "The bankruptcy filing by Terry Lee Tiska, undertaken in 04/12/2011 in Saint Clair Shores, MI under Chapter 7, concluded with discharge in 07.17.2011 after liquidating assets."
Terry Lee Tiska — Michigan, 11-50445