personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Southfield, 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 James Donald Sleep, Michigan

Address: 23325 Hunters Ln Southfield, MI 48033

Bankruptcy Case 09-71163-tjt Overview: "In a Chapter 7 bankruptcy case, James Donald Sleep from Southfield, MI, saw their proceedings start in October 8, 2009 and complete by 01/12/2010, involving asset liquidation."
James Donald Sleep — Michigan, 09-71163


ᐅ Karen Denise Smalls, Michigan

Address: 29158 Westbrook Pkwy Southfield, MI 48076-1723

Bankruptcy Case 16-43665-pjs Summary: "Karen Denise Smalls's Chapter 7 bankruptcy, filed in Southfield, MI in 2016-03-12, led to asset liquidation, with the case closing in June 2016."
Karen Denise Smalls — Michigan, 16-43665


ᐅ Gregg Smaltz, Michigan

Address: 29550 Franklin Rd Apt 231 Southfield, MI 48034-1142

Snapshot of U.S. Bankruptcy Proceeding Case 11-69268-tjt: "Gregg Smaltz's Chapter 13 bankruptcy in Southfield, MI started in Nov 11, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 04.06.2015."
Gregg Smaltz — Michigan, 11-69268


ᐅ Kathaleen Smaltz, Michigan

Address: 29550 Franklin Rd Apt 231 Southfield, MI 48034-1142

Bankruptcy Case 11-69268-tjt Summary: "Kathaleen Smaltz, a resident of Southfield, MI, entered a Chapter 13 bankruptcy plan in November 11, 2011, culminating in its successful completion by 2015-04-06."
Kathaleen Smaltz — Michigan, 11-69268


ᐅ Raphael X Smartt, Michigan

Address: 25030 Waycross Southfield, MI 48033

Brief Overview of Bankruptcy Case 12-67447-tjt: "In a Chapter 7 bankruptcy case, Raphael X Smartt from Southfield, MI, saw his proceedings start in 2012-12-20 and complete by March 2013, involving asset liquidation."
Raphael X Smartt — Michigan, 12-67447


ᐅ April Dianne Smith, Michigan

Address: 29393 Laurel Woods Dr Apt 202 Southfield, MI 48034-4655

Bankruptcy Case 16-43891-wsd Overview: "In Southfield, MI, April Dianne Smith filed for Chapter 7 bankruptcy in 2016-03-16. This case, involving liquidating assets to pay off debts, was resolved by 06.14.2016."
April Dianne Smith — Michigan, 16-43891


ᐅ Anthony Smith, Michigan

Address: 26559 Berg Rd Apt 243 Southfield, MI 48033

Bankruptcy Case 09-79144-tjt Summary: "In a Chapter 7 bankruptcy case, Anthony Smith from Southfield, MI, saw their proceedings start in 12/24/2009 and complete by 2010-03-23, involving asset liquidation."
Anthony Smith — Michigan, 09-79144


ᐅ Robert Gerald Stern, Michigan

Address: 29070 Murray Crescent Dr Southfield, MI 48076-1621

Bankruptcy Case 14-52476-mbm Overview: "In a Chapter 7 bankruptcy case, Robert Gerald Stern from Southfield, MI, saw their proceedings start in July 2014 and complete by 10.29.2014, involving asset liquidation."
Robert Gerald Stern — Michigan, 14-52476


ᐅ Erin Jean Sterner, Michigan

Address: 25111 Grodan Dr Apt 135 Southfield, MI 48033

Bankruptcy Case 13-47606-wsd Overview: "Erin Jean Sterner's bankruptcy, initiated in Apr 15, 2013 and concluded by July 20, 2013 in Southfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin Jean Sterner — Michigan, 13-47606


ᐅ Edward Stevenson, Michigan

Address: 23886 Wendy Ln Southfield, MI 48075-8023

Bankruptcy Case 15-43349-wsd Summary: "In Southfield, MI, Edward Stevenson filed for Chapter 7 bankruptcy in 2015-03-06. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Edward Stevenson — Michigan, 15-43349


ᐅ Sherlyn Stevenson, Michigan

Address: 24867 Cashmere Ct Southfield, MI 48033-4870

Bankruptcy Case 15-53400-pjs Summary: "In Southfield, MI, Sherlyn Stevenson filed for Chapter 7 bankruptcy in 09.10.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-09."
Sherlyn Stevenson — Michigan, 15-53400


ᐅ Clarice C Stevenson, Michigan

Address: 23880 Lawn Rd Apt 2110 Southfield, MI 48033

Concise Description of Bankruptcy Case 12-67008-pjs7: "The case of Clarice C Stevenson in Southfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clarice C Stevenson — Michigan, 12-67008


ᐅ Latasha Artina Steward, Michigan

Address: 16500 N Park Dr Apt 1110 Southfield, MI 48075-4765

Brief Overview of Bankruptcy Case 2014-50591-mbm: "Latasha Artina Steward's Chapter 7 bankruptcy, filed in Southfield, MI in 06/25/2014, led to asset liquidation, with the case closing in 09.23.2014."
Latasha Artina Steward — Michigan, 2014-50591


ᐅ Mattie Steward, Michigan

Address: 15800 Providence Dr Apt 201 Southfield, MI 48075-3131

Concise Description of Bankruptcy Case 16-44217-tjt7: "Mattie Steward's bankruptcy, initiated in Mar 22, 2016 and concluded by 06/20/2016 in Southfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mattie Steward — Michigan, 16-44217


ᐅ Iii David Leonard Stewart, Michigan

Address: 28498 Fairfax St Southfield, MI 48076-3030

Snapshot of U.S. Bankruptcy Proceeding Case 14-44148-tjt: "Iii David Leonard Stewart's bankruptcy, initiated in 2014-03-14 and concluded by 2014-06-12 in Southfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii David Leonard Stewart — Michigan, 14-44148


ᐅ Jean M Stewart, Michigan

Address: PO Box 44 Southfield, MI 48037-0044

Bankruptcy Case 14-56774-mbm Summary: "In a Chapter 7 bankruptcy case, Jean M Stewart from Southfield, MI, saw their proceedings start in 2014-10-27 and complete by 01/25/2015, involving asset liquidation."
Jean M Stewart — Michigan, 14-56774


ᐅ Allene E Stewart, Michigan

Address: 28276 Berkshire Dr Southfield, MI 48076-5426

Concise Description of Bankruptcy Case 08-63474-tjt7: "Chapter 13 bankruptcy for Allene E Stewart in Southfield, MI began in September 26, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2015-02-10."
Allene E Stewart — Michigan, 08-63474


ᐅ Shamara J Stewart, Michigan

Address: 20630 Bradford Ct Southfield, MI 48076-3169

Bankruptcy Case 16-41946-pjs Overview: "The case of Shamara J Stewart in Southfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shamara J Stewart — Michigan, 16-41946


ᐅ Tania Lynn Stinson, Michigan

Address: 26941 W 10 MILE RD Southfield, MI 48033

Concise Description of Bankruptcy Case 12-49994-wsd7: "In Southfield, MI, Tania Lynn Stinson filed for Chapter 7 bankruptcy in 04/20/2012. This case, involving liquidating assets to pay off debts, was resolved by July 25, 2012."
Tania Lynn Stinson — Michigan, 12-49994


ᐅ Lakiyah Dalila Tabb, Michigan

Address: 16216 Lamplighter Ct Apt 1028 Southfield, MI 48075-3534

Bankruptcy Case 16-49242-tjt Summary: "Lakiyah Dalila Tabb's Chapter 7 bankruptcy, filed in Southfield, MI in Jun 27, 2016, led to asset liquidation, with the case closing in September 25, 2016."
Lakiyah Dalila Tabb — Michigan, 16-49242


ᐅ John D Tacia, Michigan

Address: 26500 Berg Rd Apt 914 Southfield, MI 48033

Concise Description of Bankruptcy Case 11-54497-mbm7: "John D Tacia's bankruptcy, initiated in May 20, 2011 and concluded by 2011-08-30 in Southfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John D Tacia — Michigan, 11-54497


ᐅ Wo Hua Tan, Michigan

Address: 28429 E Larkmoor Dr Southfield, MI 48076-5444

Concise Description of Bankruptcy Case 2014-54063-pjs7: "Southfield, MI resident Wo Hua Tan's Sep 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 2, 2014."
Wo Hua Tan — Michigan, 2014-54063


ᐅ Jr Fermon L Tate, Michigan

Address: 24710 Walden Rd W Apt 604 Southfield, MI 48033

Brief Overview of Bankruptcy Case 13-48412-swr: "Jr Fermon L Tate's Chapter 7 bankruptcy, filed in Southfield, MI in 2013-04-24, led to asset liquidation, with the case closing in 2013-07-29."
Jr Fermon L Tate — Michigan, 13-48412


ᐅ Kay Marlene Tatum, Michigan

Address: 23577 Riverside Dr Southfield, MI 48033

Bankruptcy Case 11-48290-tjt Summary: "The bankruptcy record of Kay Marlene Tatum from Southfield, MI, shows a Chapter 7 case filed in March 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-29."
Kay Marlene Tatum — Michigan, 11-48290


ᐅ Patrice Taylor, Michigan

Address: 25170 Thorndyke St Southfield, MI 48033

Concise Description of Bankruptcy Case 10-65856-swr7: "In a Chapter 7 bankruptcy case, Patrice Taylor from Southfield, MI, saw her proceedings start in 08/17/2010 and complete by 11.29.2010, involving asset liquidation."
Patrice Taylor — Michigan, 10-65856


ᐅ Jr Alvin Taylor, Michigan

Address: 25900 Forestview Dr Southfield, MI 48033

Bankruptcy Case 10-42795-mbm Overview: "Jr Alvin Taylor's bankruptcy, initiated in 02.01.2010 and concluded by 2010-05-13 in Southfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Alvin Taylor — Michigan, 10-42795


ᐅ Johnny R Taylor, Michigan

Address: 15833 Addison St Southfield, MI 48075-3053

Snapshot of U.S. Bankruptcy Proceeding Case 07-61098-mbm: "Chapter 13 bankruptcy for Johnny R Taylor in Southfield, MI began in 2007-10-19, focusing on debt restructuring, concluding with plan fulfillment in 2012-11-06."
Johnny R Taylor — Michigan, 07-61098


ᐅ Shemika N Taylor, Michigan

Address: 23165 Brandywynne St Southfield, MI 48033-4874

Brief Overview of Bankruptcy Case 15-55424-pjs: "Shemika N Taylor's Chapter 7 bankruptcy, filed in Southfield, MI in 10.21.2015, led to asset liquidation, with the case closing in Jan 19, 2016."
Shemika N Taylor — Michigan, 15-55424


ᐅ Terra Denise Taylor, Michigan

Address: 18502 Greenwald Dr Southfield, MI 48075-5865

Bankruptcy Case 2014-52632-mbm Summary: "In a Chapter 7 bankruptcy case, Terra Denise Taylor from Southfield, MI, saw her proceedings start in August 1, 2014 and complete by 2014-10-30, involving asset liquidation."
Terra Denise Taylor — Michigan, 2014-52632


ᐅ Dante Shaton Taylor, Michigan

Address: 17280 Lee St Southfield, MI 48075-2913

Concise Description of Bankruptcy Case 15-54366-mbm7: "In a Chapter 7 bankruptcy case, Dante Shaton Taylor from Southfield, MI, saw his proceedings start in 2015-09-30 and complete by December 29, 2015, involving asset liquidation."
Dante Shaton Taylor — Michigan, 15-54366


ᐅ Deandra L Taylor, Michigan

Address: 24315 Evergreen Rd Southfield, MI 48075-5524

Brief Overview of Bankruptcy Case 14-53556-pjs: "In Southfield, MI, Deandra L Taylor filed for Chapter 7 bankruptcy in 2014-08-22. This case, involving liquidating assets to pay off debts, was resolved by 11.20.2014."
Deandra L Taylor — Michigan, 14-53556


ᐅ Brandon Wayne Taylor, Michigan

Address: 16300 N Park Dr Apt 719 Southfield, MI 48075-4722

Snapshot of U.S. Bankruptcy Proceeding Case 15-42102-wsd: "The case of Brandon Wayne Taylor in Southfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Wayne Taylor — Michigan, 15-42102


ᐅ Mylicia T Taylor, Michigan

Address: 20824 Midway Ave Southfield, MI 48075-7541

Snapshot of U.S. Bankruptcy Proceeding Case 15-44287-mar: "Mylicia T Taylor's bankruptcy, initiated in March 20, 2015 and concluded by 2015-06-18 in Southfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mylicia T Taylor — Michigan, 15-44287


ᐅ Sharonda Rena Taylor, Michigan

Address: 29072 Franklin Hills Dr Apt 105 Southfield, MI 48034-1136

Bankruptcy Case 15-42128-mar Overview: "Sharonda Rena Taylor's Chapter 7 bankruptcy, filed in Southfield, MI in February 2015, led to asset liquidation, with the case closing in 05.17.2015."
Sharonda Rena Taylor — Michigan, 15-42128


ᐅ Oscar Lee Taylor, Michigan

Address: PO Box 760575 Southfield, MI 48076-0575

Concise Description of Bankruptcy Case 15-49351-mbm7: "Oscar Lee Taylor's Chapter 7 bankruptcy, filed in Southfield, MI in June 2015, led to asset liquidation, with the case closing in 09.16.2015."
Oscar Lee Taylor — Michigan, 15-49351


ᐅ Tomika Lashawn Taylor, Michigan

Address: 21431 Mahon Dr Southfield, MI 48075-7526

Bankruptcy Case 2014-55176-pjs Summary: "The case of Tomika Lashawn Taylor in Southfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tomika Lashawn Taylor — Michigan, 2014-55176


ᐅ Nasiyani Chikondi Taylor, Michigan

Address: 17280 Lee St Southfield, MI 48075-2913

Brief Overview of Bankruptcy Case 15-54366-mbm: "The bankruptcy filing by Nasiyani Chikondi Taylor, undertaken in September 2015 in Southfield, MI under Chapter 7, concluded with discharge in Dec 29, 2015 after liquidating assets."
Nasiyani Chikondi Taylor — Michigan, 15-54366


ᐅ Angela Yvette Taylor, Michigan

Address: 29650 Farmbrook Villa Ct Southfield, MI 48034-1062

Brief Overview of Bankruptcy Case 09-76214-tjt: "The bankruptcy record for Angela Yvette Taylor from Southfield, MI, under Chapter 13, filed in 11/24/2009, involved setting up a repayment plan, finalized by 2013-03-07."
Angela Yvette Taylor — Michigan, 09-76214


ᐅ Denise Marie Tellis, Michigan

Address: 16190 Cumberland Rd Apt 104 Southfield, MI 48075-3547

Bankruptcy Case 15-40127-mbm Overview: "In Southfield, MI, Denise Marie Tellis filed for Chapter 7 bankruptcy in 01.07.2015. This case, involving liquidating assets to pay off debts, was resolved by April 7, 2015."
Denise Marie Tellis — Michigan, 15-40127


ᐅ Betel Teshome, Michigan

Address: 26686 E Carnegie Park Dr Southfield, MI 48034-6151

Bankruptcy Case 2014-49745-mar Overview: "In Southfield, MI, Betel Teshome filed for Chapter 7 bankruptcy in 2014-06-06. This case, involving liquidating assets to pay off debts, was resolved by Sep 4, 2014."
Betel Teshome — Michigan, 2014-49745


ᐅ Curtis Thomas, Michigan

Address: 29420 Stellamar Dr Southfield, MI 48076-5272

Snapshot of U.S. Bankruptcy Proceeding Case 15-45117-mar: "In Southfield, MI, Curtis Thomas filed for Chapter 7 bankruptcy in 2015-03-31. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2015."
Curtis Thomas — Michigan, 15-45117


ᐅ Willie Nell Thomas, Michigan

Address: 25502 Lindenwood Ln Southfield, MI 48033-6190

Brief Overview of Bankruptcy Case 15-56072-mar: "Willie Nell Thomas's Chapter 7 bankruptcy, filed in Southfield, MI in 11/03/2015, led to asset liquidation, with the case closing in February 1, 2016."
Willie Nell Thomas — Michigan, 15-56072


ᐅ Tomasena Thomas, Michigan

Address: 18275 Westland Ave Southfield, MI 48075-7171

Bankruptcy Case 14-53307-mar Summary: "Tomasena Thomas's bankruptcy, initiated in 2014-08-18 and concluded by November 16, 2014 in Southfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tomasena Thomas — Michigan, 14-53307


ᐅ Joseph Thomas, Michigan

Address: 25288 Maplebrooke Dr Southfield, MI 48033

Bankruptcy Case 09-76649-swr Overview: "Southfield, MI resident Joseph Thomas's 2009-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 6, 2010."
Joseph Thomas — Michigan, 09-76649


ᐅ Valerie Kiwanna Thomas, Michigan

Address: PO Box 2665 Southfield, MI 48037-2665

Concise Description of Bankruptcy Case 15-57076-mbm7: "The bankruptcy filing by Valerie Kiwanna Thomas, undertaken in 11/23/2015 in Southfield, MI under Chapter 7, concluded with discharge in 2016-02-21 after liquidating assets."
Valerie Kiwanna Thomas — Michigan, 15-57076


ᐅ Sharonda Katrina Thomas, Michigan

Address: 27515 Dover St Southfield, MI 48076-4864

Concise Description of Bankruptcy Case 14-56385-mbm7: "The bankruptcy record of Sharonda Katrina Thomas from Southfield, MI, shows a Chapter 7 case filed in 2014-10-20. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 18, 2015."
Sharonda Katrina Thomas — Michigan, 14-56385


ᐅ Sonja D Thomas, Michigan

Address: 23243 Grayson Dr Southfield, MI 48075-3693

Bankruptcy Case 15-52210-mbm Summary: "The bankruptcy filing by Sonja D Thomas, undertaken in 2015-08-17 in Southfield, MI under Chapter 7, concluded with discharge in 11.15.2015 after liquidating assets."
Sonja D Thomas — Michigan, 15-52210


ᐅ Cheshana Diane Thomas, Michigan

Address: 29295 Pointe O Woods Pl Apt 107 Southfield, MI 48034-1242

Concise Description of Bankruptcy Case 15-49719-mbm7: "The case of Cheshana Diane Thomas in Southfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheshana Diane Thomas — Michigan, 15-49719


ᐅ Donald E Thomas, Michigan

Address: 23399 Riverside Dr Southfield, MI 48033-3364

Bankruptcy Case 2014-55121-mar Summary: "In a Chapter 7 bankruptcy case, Donald E Thomas from Southfield, MI, saw their proceedings start in 2014-09-25 and complete by 2014-12-24, involving asset liquidation."
Donald E Thomas — Michigan, 2014-55121


ᐅ Edward D Thomas, Michigan

Address: 16300 N Park Dr Apt 413 Southfield, MI 48075-4722

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52273-mar: "In a Chapter 7 bankruptcy case, Edward D Thomas from Southfield, MI, saw their proceedings start in July 28, 2014 and complete by 10/26/2014, involving asset liquidation."
Edward D Thomas — Michigan, 2014-52273


ᐅ Jr Andrew J Thomas, Michigan

Address: 20951 Andover Rd Southfield, MI 48076-3188

Snapshot of U.S. Bankruptcy Proceeding Case 09-76951-pjs: "Filing for Chapter 13 bankruptcy in Dec 2, 2009, Jr Andrew J Thomas from Southfield, MI, structured a repayment plan, achieving discharge in Jun 11, 2013."
Jr Andrew J Thomas — Michigan, 09-76951


ᐅ Danielle Megan Thomas, Michigan

Address: 25023 Oakbrooke Dr Southfield, MI 48033

Snapshot of U.S. Bankruptcy Proceeding Case 13-52473-wsd: "The bankruptcy record of Danielle Megan Thomas from Southfield, MI, shows a Chapter 7 case filed in 06/24/2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Danielle Megan Thomas — Michigan, 13-52473


ᐅ Courtney Thomas, Michigan

Address: 29210 Pointe O Woods Pl Apt 106 Southfield, MI 48034-1230

Concise Description of Bankruptcy Case 15-54069-mbm7: "The bankruptcy record of Courtney Thomas from Southfield, MI, shows a Chapter 7 case filed in Sep 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-23."
Courtney Thomas — Michigan, 15-54069


ᐅ Janette D Thomas, Michigan

Address: 23399 Riverside Dr Southfield, MI 48033-3364

Bankruptcy Case 14-55121-mar Summary: "The bankruptcy filing by Janette D Thomas, undertaken in Sep 25, 2014 in Southfield, MI under Chapter 7, concluded with discharge in Dec 24, 2014 after liquidating assets."
Janette D Thomas — Michigan, 14-55121


ᐅ Mildred Deloris Thomas, Michigan

Address: 29420 Stellamar Dr Southfield, MI 48076-5272

Bankruptcy Case 15-45117-mar Overview: "Southfield, MI resident Mildred Deloris Thomas's Mar 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.29.2015."
Mildred Deloris Thomas — Michigan, 15-45117


ᐅ Linda Marise Thomas, Michigan

Address: 29435 Murray Crescent Dr Southfield, MI 48076-5252

Bankruptcy Case 11-65344-tjt Summary: "In her Chapter 13 bankruptcy case filed in 09/27/2011, Southfield, MI's Linda Marise Thomas agreed to a debt repayment plan, which was successfully completed by December 6, 2013."
Linda Marise Thomas — Michigan, 11-65344


ᐅ Reginald Eugene Thomas, Michigan

Address: 25641 Greenfield Rd Apt B6 Southfield, MI 48075-2172

Brief Overview of Bankruptcy Case 2014-52241-mar: "The case of Reginald Eugene Thomas in Southfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reginald Eugene Thomas — Michigan, 2014-52241


ᐅ Nichole Sharee Thomas, Michigan

Address: 27034 Nantucket Ct Southfield, MI 48076-4806

Brief Overview of Bankruptcy Case 14-43856-mbm: "In Southfield, MI, Nichole Sharee Thomas filed for Chapter 7 bankruptcy in Mar 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/08/2014."
Nichole Sharee Thomas — Michigan, 14-43856


ᐅ Shardae Ornike Thomas, Michigan

Address: 23800 Evergreen Rd Southfield, MI 48075-5541

Bankruptcy Case 15-43841-mar Summary: "Shardae Ornike Thomas's bankruptcy, initiated in March 12, 2015 and concluded by 2015-06-10 in Southfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shardae Ornike Thomas — Michigan, 15-43841


ᐅ Sunni Thompson, Michigan

Address: 23745 Walden Ct Southfield, MI 48033

Bankruptcy Case 10-58687-wsd Summary: "Sunni Thompson's bankruptcy, initiated in 06/08/2010 and concluded by 09/12/2010 in Southfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sunni Thompson — Michigan, 10-58687


ᐅ Lamarr J Thompson, Michigan

Address: 23845 Rockingham St Southfield, MI 48033-7026

Bankruptcy Case 14-46627-mbm Summary: "The bankruptcy filing by Lamarr J Thompson, undertaken in 04/16/2014 in Southfield, MI under Chapter 7, concluded with discharge in 07/15/2014 after liquidating assets."
Lamarr J Thompson — Michigan, 14-46627


ᐅ Jr William Henry Thompson, Michigan

Address: 20827 Midway Ave Southfield, MI 48075-7542

Brief Overview of Bankruptcy Case 10-76743-wsd: "The bankruptcy record for Jr William Henry Thompson from Southfield, MI, under Chapter 13, filed in 2010-12-07, involved setting up a repayment plan, finalized by 2013-04-12."
Jr William Henry Thompson — Michigan, 10-76743


ᐅ Harold Leon Thornton, Michigan

Address: 25564 Friar Ln Southfield, MI 48033

Concise Description of Bankruptcy Case 13-53561-wsd7: "In Southfield, MI, Harold Leon Thornton filed for Chapter 7 bankruptcy in 2013-07-12. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-16."
Harold Leon Thornton — Michigan, 13-53561


ᐅ Stephanie Thornton, Michigan

Address: PO Box 2303 Southfield, MI 48037

Bankruptcy Case 11-41491-pjs Summary: "Stephanie Thornton's Chapter 7 bankruptcy, filed in Southfield, MI in 01/21/2011, led to asset liquidation, with the case closing in 04.19.2011."
Stephanie Thornton — Michigan, 11-41491


ᐅ Laneisha Threatt, Michigan

Address: 25201 Kildare St Southfield, MI 48033-2409

Concise Description of Bankruptcy Case 2014-50801-mbm7: "Southfield, MI resident Laneisha Threatt's Jun 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.25.2014."
Laneisha Threatt — Michigan, 2014-50801


ᐅ Glenn E Thurman, Michigan

Address: 28675 Franklin Rd Apt 417 Southfield, MI 48034-1605

Brief Overview of Bankruptcy Case 10-52374-pjs: "Glenn E Thurman's Chapter 13 bankruptcy in Southfield, MI started in Apr 15, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-11-19."
Glenn E Thurman — Michigan, 10-52374


ᐅ Gary M Tillman, Michigan

Address: 20687 Kensington Ct Apt 108 Southfield, MI 48076-3812

Concise Description of Bankruptcy Case 15-54681-mar7: "The bankruptcy record of Gary M Tillman from Southfield, MI, shows a Chapter 7 case filed in October 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2016."
Gary M Tillman — Michigan, 15-54681


ᐅ Brittany N Tillman, Michigan

Address: 20687 Kensington Ct Apt 108 Southfield, MI 48076-3812

Concise Description of Bankruptcy Case 15-54681-mar7: "Southfield, MI resident Brittany N Tillman's October 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Brittany N Tillman — Michigan, 15-54681


ᐅ Curtis Tillman, Michigan

Address: 29510 Northbrook Ct Southfield, MI 48076-1773

Concise Description of Bankruptcy Case 14-47355-pjs7: "In Southfield, MI, Curtis Tillman filed for Chapter 7 bankruptcy in 2014-04-28. This case, involving liquidating assets to pay off debts, was resolved by 07.27.2014."
Curtis Tillman — Michigan, 14-47355


ᐅ Shaquira Tinsley, Michigan

Address: 27000 Franklin Rd Apt 716 Southfield, MI 48034-2351

Concise Description of Bankruptcy Case 2014-52180-wsd7: "In Southfield, MI, Shaquira Tinsley filed for Chapter 7 bankruptcy in 07.25.2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Shaquira Tinsley — Michigan, 2014-52180


ᐅ Debra Tippett, Michigan

Address: 22315 La Seine St Apt 221 Southfield, MI 48075-4042

Concise Description of Bankruptcy Case 16-40869-pjs7: "Debra Tippett's Chapter 7 bankruptcy, filed in Southfield, MI in 01/25/2016, led to asset liquidation, with the case closing in 2016-04-24."
Debra Tippett — Michigan, 16-40869


ᐅ Claudia E Tisdale, Michigan

Address: 22345 Rougemont Dr Southfield, MI 48033

Brief Overview of Bankruptcy Case 12-60375-swr: "The bankruptcy record of Claudia E Tisdale from Southfield, MI, shows a Chapter 7 case filed in Sep 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-11."
Claudia E Tisdale — Michigan, 12-60375


ᐅ Silhouette Todd, Michigan

Address: 23050 McAllister St Southfield, MI 48033

Bankruptcy Case 10-62996-wsd Summary: "The bankruptcy filing by Silhouette Todd, undertaken in 2010-07-19 in Southfield, MI under Chapter 7, concluded with discharge in October 23, 2010 after liquidating assets."
Silhouette Todd — Michigan, 10-62996


ᐅ Celestine Todd, Michigan

Address: 28060 Red Leaf Ln Southfield, MI 48076-2928

Concise Description of Bankruptcy Case 14-57500-mar7: "In a Chapter 7 bankruptcy case, Celestine Todd from Southfield, MI, saw her proceedings start in November 2014 and complete by 02.08.2015, involving asset liquidation."
Celestine Todd — Michigan, 14-57500


ᐅ Adrienne Iris Tombelli, Michigan

Address: 23415 Oak Glen Dr Southfield, MI 48033-3494

Concise Description of Bankruptcy Case 09-69875-wsd7: "2009-09-28 marked the beginning of Adrienne Iris Tombelli's Chapter 13 bankruptcy in Southfield, MI, entailing a structured repayment schedule, completed by March 2015."
Adrienne Iris Tombelli — Michigan, 09-69875


ᐅ Carlo Valerio Tombelli, Michigan

Address: 23415 Oak Glen Dr Southfield, MI 48033-3494

Bankruptcy Case 09-69875-wsd Summary: "In his Chapter 13 bankruptcy case filed in September 2009, Southfield, MI's Carlo Valerio Tombelli agreed to a debt repayment plan, which was successfully completed by Mar 10, 2015."
Carlo Valerio Tombelli — Michigan, 09-69875


ᐅ Patricia D Torres, Michigan

Address: 22987 Park Place Dr Southfield, MI 48033

Bankruptcy Case 13-51191-mbm Overview: "Patricia D Torres's bankruptcy, initiated in 06.03.2013 and concluded by Sep 7, 2013 in Southfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia D Torres — Michigan, 13-51191


ᐅ Shawn D Townsel, Michigan

Address: 20907 Negaunee St Southfield, MI 48033

Bankruptcy Case 11-42319-swr Overview: "Shawn D Townsel's Chapter 7 bankruptcy, filed in Southfield, MI in January 2011, led to asset liquidation, with the case closing in May 7, 2011."
Shawn D Townsel — Michigan, 11-42319


ᐅ Jacquelyn Lenore Townsend, Michigan

Address: 22740 Civic Center Dr Apt B5 Southfield, MI 48033

Bankruptcy Case 11-50487-tjt Summary: "Southfield, MI resident Jacquelyn Lenore Townsend's 04/12/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/17/2011."
Jacquelyn Lenore Townsend — Michigan, 11-50487


ᐅ Brandon Trammer, Michigan

Address: 23015 Cottage Dr Southfield, MI 48033

Concise Description of Bankruptcy Case 11-69031-wsd7: "Brandon Trammer's Chapter 7 bankruptcy, filed in Southfield, MI in 11.09.2011, led to asset liquidation, with the case closing in 02/14/2012."
Brandon Trammer — Michigan, 11-69031


ᐅ Judy M Travis, Michigan

Address: 25075 Lindenwood Ln Southfield, MI 48033-6189

Bankruptcy Case 08-60912-mar Overview: "08.28.2008 marked the beginning of Judy M Travis's Chapter 13 bankruptcy in Southfield, MI, entailing a structured repayment schedule, completed by 2014-01-24."
Judy M Travis — Michigan, 08-60912


ᐅ Keith H Travis, Michigan

Address: 25075 Lindenwood Ln Southfield, MI 48033-6189

Concise Description of Bankruptcy Case 08-60912-mar7: "Keith H Travis, a resident of Southfield, MI, entered a Chapter 13 bankruptcy plan in 2008-08-28, culminating in its successful completion by 01/24/2014."
Keith H Travis — Michigan, 08-60912


ᐅ Perry D Traylor, Michigan

Address: 26747 Stanford Dr E Southfield, MI 48033

Concise Description of Bankruptcy Case 13-62443-pjs7: "In a Chapter 7 bankruptcy case, Perry D Traylor from Southfield, MI, saw their proceedings start in 12/16/2013 and complete by March 22, 2014, involving asset liquidation."
Perry D Traylor — Michigan, 13-62443


ᐅ Curtis Trotty, Michigan

Address: 25395 Basin St Apt 221 Southfield, MI 48033

Concise Description of Bankruptcy Case 10-67623-swr7: "Curtis Trotty's Chapter 7 bankruptcy, filed in Southfield, MI in September 1, 2010, led to asset liquidation, with the case closing in Dec 6, 2010."
Curtis Trotty — Michigan, 10-67623


ᐅ Shirley A Troupe, Michigan

Address: 27400 Franklin Rd Apt 312 Southfield, MI 48034-2314

Bankruptcy Case 2014-54677-tjt Summary: "The bankruptcy filing by Shirley A Troupe, undertaken in September 2014 in Southfield, MI under Chapter 7, concluded with discharge in December 16, 2014 after liquidating assets."
Shirley A Troupe — Michigan, 2014-54677


ᐅ Brian Trudeau, Michigan

Address: 19440 Hilton Dr Southfield, MI 48075-7242

Snapshot of U.S. Bankruptcy Proceeding Case 15-47492-pjs: "The case of Brian Trudeau in Southfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Trudeau — Michigan, 15-47492


ᐅ Terra Truvillion, Michigan

Address: 22688 Nottingham Ln Southfield, MI 48033

Snapshot of U.S. Bankruptcy Proceeding Case 10-53810-mbm: "Terra Truvillion's Chapter 7 bankruptcy, filed in Southfield, MI in 2010-04-27, led to asset liquidation, with the case closing in 2010-08-01."
Terra Truvillion — Michigan, 10-53810


ᐅ Vincent L Tucker, Michigan

Address: 25256 Ormond Dr Southfield, MI 48033

Brief Overview of Bankruptcy Case 12-64565-wsd: "The bankruptcy record of Vincent L Tucker from Southfield, MI, shows a Chapter 7 case filed in 2012-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in February 10, 2013."
Vincent L Tucker — Michigan, 12-64565


ᐅ Gretchen M Tucker, Michigan

Address: 25745 Mulroy Dr Southfield, MI 48033-2715

Snapshot of U.S. Bankruptcy Proceeding Case 07-60313-wsd: "Gretchen M Tucker, a resident of Southfield, MI, entered a Chapter 13 bankruptcy plan in 2007-10-09, culminating in its successful completion by 06/04/2013."
Gretchen M Tucker — Michigan, 07-60313


ᐅ Tavia Tucker, Michigan

Address: 21280 Lahser Rd Apt 201 Southfield, MI 48033-4428

Snapshot of U.S. Bankruptcy Proceeding Case 15-43440-wsd: "Tavia Tucker's bankruptcy, initiated in Mar 7, 2015 and concluded by Jun 5, 2015 in Southfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tavia Tucker — Michigan, 15-43440


ᐅ Brittany Brooke Tucker, Michigan

Address: 26482 Summerdale Dr Southfield, MI 48033

Concise Description of Bankruptcy Case 13-57436-mbm7: "Brittany Brooke Tucker's bankruptcy, initiated in 09/18/2013 and concluded by 12.23.2013 in Southfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittany Brooke Tucker — Michigan, 13-57436


ᐅ Barry Louis Tucker, Michigan

Address: 29133 Evergreen Rd Apt 8 Southfield, MI 48076-5009

Concise Description of Bankruptcy Case 15-47356-wsd7: "The bankruptcy filing by Barry Louis Tucker, undertaken in May 2015 in Southfield, MI under Chapter 7, concluded with discharge in 08/06/2015 after liquidating assets."
Barry Louis Tucker — Michigan, 15-47356


ᐅ Leroy Grover Turnbow, Michigan

Address: 23105 Providence Dr Apt 406 Southfield, MI 48075-3625

Concise Description of Bankruptcy Case 2014-50290-pjs7: "The bankruptcy filing by Leroy Grover Turnbow, undertaken in 2014-06-18 in Southfield, MI under Chapter 7, concluded with discharge in September 16, 2014 after liquidating assets."
Leroy Grover Turnbow — Michigan, 2014-50290


ᐅ Henry Turner, Michigan

Address: 22305 Telegraph Rd Apt 4 Southfield, MI 48033-4208

Concise Description of Bankruptcy Case 16-49547-tjt7: "The bankruptcy filing by Henry Turner, undertaken in 07/01/2016 in Southfield, MI under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Henry Turner — Michigan, 16-49547


ᐅ Antionette Turner, Michigan

Address: 26480 Berg Rd Apt 1203 Southfield, MI 48033

Bankruptcy Case 12-66319-swr Overview: "In a Chapter 7 bankruptcy case, Antionette Turner from Southfield, MI, saw her proceedings start in December 3, 2012 and complete by Mar 9, 2013, involving asset liquidation."
Antionette Turner — Michigan, 12-66319


ᐅ Radiance R Turner, Michigan

Address: 27500 Franklin Rd Apt D607 Southfield, MI 48034-2325

Brief Overview of Bankruptcy Case 16-41313-tjt: "The bankruptcy record of Radiance R Turner from Southfield, MI, shows a Chapter 7 case filed in February 3, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-03."
Radiance R Turner — Michigan, 16-41313


ᐅ Brenda A Turner, Michigan

Address: 24831 Cashmere Ct Southfield, MI 48033-4870

Bankruptcy Case 2014-54645-mbm Summary: "In a Chapter 7 bankruptcy case, Brenda A Turner from Southfield, MI, saw her proceedings start in 2014-09-17 and complete by December 16, 2014, involving asset liquidation."
Brenda A Turner — Michigan, 2014-54645


ᐅ Mary Jo Turner, Michigan

Address: 20927 Negaunee St Southfield, MI 48033-3527

Bankruptcy Case 16-46789-mar Overview: "The bankruptcy filing by Mary Jo Turner, undertaken in 2016-05-03 in Southfield, MI under Chapter 7, concluded with discharge in Aug 1, 2016 after liquidating assets."
Mary Jo Turner — Michigan, 16-46789


ᐅ Latasha S Turner, Michigan

Address: 26560 Berg Rd Apt 1316 Southfield, MI 48033-8623

Bankruptcy Case 2014-49591-mbm Overview: "The bankruptcy filing by Latasha S Turner, undertaken in June 2014 in Southfield, MI under Chapter 7, concluded with discharge in 2014-09-02 after liquidating assets."
Latasha S Turner — Michigan, 2014-49591


ᐅ Reatha Ann Turner, Michigan

Address: 23909 Reading Rd Southfield, MI 48033

Snapshot of U.S. Bankruptcy Proceeding Case 12-43463-tjt: "The case of Reatha Ann Turner in Southfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reatha Ann Turner — Michigan, 12-43463