personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Taylor, 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 Deborah Ann Logan, Michigan

Address: 22304 Wohlfeil St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 12-62618-pjs: "The bankruptcy filing by Deborah Ann Logan, undertaken in Oct 9, 2012 in Taylor, MI under Chapter 7, concluded with discharge in Jan 13, 2013 after liquidating assets."
Deborah Ann Logan — Michigan, 12-62618


ᐅ Dennis Logan, Michigan

Address: 7547 Oak St Taylor, MI 48180

Bankruptcy Case 09-76770-pjs Summary: "The case of Dennis Logan in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Logan — Michigan, 09-76770


ᐅ Jr Frank Lollio, Michigan

Address: 9549 Sylvester St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 09-70033-pjs: "The case of Jr Frank Lollio in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Frank Lollio — Michigan, 09-70033


ᐅ Sandra D Lombard, Michigan

Address: 9682 Elm St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 13-57416-tjt: "Sandra D Lombard's bankruptcy, initiated in 2013-09-18 and concluded by 12.23.2013 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra D Lombard — Michigan, 13-57416


ᐅ John J Lopez, Michigan

Address: 20041 Leroy St Taylor, MI 48180-5301

Bankruptcy Case 15-45194-wsd Summary: "Taylor, MI resident John J Lopez's 2015-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 30, 2015."
John J Lopez — Michigan, 15-45194


ᐅ Donna Marie Lopez, Michigan

Address: 20041 Leroy St Taylor, MI 48180-5301

Bankruptcy Case 15-45194-wsd Summary: "Taylor, MI resident Donna Marie Lopez's 2015-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/30/2015."
Donna Marie Lopez — Michigan, 15-45194


ᐅ Jack A Lopicola, Michigan

Address: 8831 Katherine St Taylor, MI 48180

Bankruptcy Case 11-72275-wsd Summary: "In a Chapter 7 bankruptcy case, Jack A Lopicola from Taylor, MI, saw their proceedings start in 2011-12-22 and complete by 03.27.2012, involving asset liquidation."
Jack A Lopicola — Michigan, 11-72275


ᐅ Rebecca Lorenz, Michigan

Address: 22157 Kinyon St Unit 73 Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 10-68271-swr: "In Taylor, MI, Rebecca Lorenz filed for Chapter 7 bankruptcy in 2010-09-10. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-15."
Rebecca Lorenz — Michigan, 10-68271


ᐅ Justin Thomas Loucks, Michigan

Address: 7744 Hipp St Taylor, MI 48180-2613

Concise Description of Bankruptcy Case 14-56853-mar7: "Taylor, MI resident Justin Thomas Loucks's October 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-27."
Justin Thomas Loucks — Michigan, 14-56853


ᐅ Mayo Love, Michigan

Address: 11218 Brydan St Apt 3 Taylor, MI 48180

Concise Description of Bankruptcy Case 10-67088-swr7: "The bankruptcy record of Mayo Love from Taylor, MI, shows a Chapter 7 case filed in Aug 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-04."
Mayo Love — Michigan, 10-67088


ᐅ Lynnette Patrice Love, Michigan

Address: 9618 Camden Cir Apt 101 Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 11-64690-mbm: "In a Chapter 7 bankruptcy case, Lynnette Patrice Love from Taylor, MI, saw her proceedings start in September 19, 2011 and complete by December 2011, involving asset liquidation."
Lynnette Patrice Love — Michigan, 11-64690


ᐅ Daniel Jaysen Loveday, Michigan

Address: 23639 Schomberg St Taylor, MI 48180

Brief Overview of Bankruptcy Case 13-46517-swr: "In Taylor, MI, Daniel Jaysen Loveday filed for Chapter 7 bankruptcy in 03/30/2013. This case, involving liquidating assets to pay off debts, was resolved by 07/04/2013."
Daniel Jaysen Loveday — Michigan, 13-46517


ᐅ Victoria Marie Lowe, Michigan

Address: 15169 Gage St Taylor, MI 48180

Concise Description of Bankruptcy Case 11-61750-mbm7: "Victoria Marie Lowe's bankruptcy, initiated in Aug 12, 2011 and concluded by November 2011 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria Marie Lowe — Michigan, 11-61750


ᐅ Nicole M Lowery, Michigan

Address: 16382 Weddel St Taylor, MI 48180

Brief Overview of Bankruptcy Case 13-59464-tjt: "The bankruptcy filing by Nicole M Lowery, undertaken in 2013-10-23 in Taylor, MI under Chapter 7, concluded with discharge in January 27, 2014 after liquidating assets."
Nicole M Lowery — Michigan, 13-59464


ᐅ Pounds Brian Gemayel Lowery, Michigan

Address: 10620 Pine St Taylor, MI 48180-3441

Bankruptcy Case 15-51315-mbm Summary: "In Taylor, MI, Pounds Brian Gemayel Lowery filed for Chapter 7 bankruptcy in 07/29/2015. This case, involving liquidating assets to pay off debts, was resolved by October 27, 2015."
Pounds Brian Gemayel Lowery — Michigan, 15-51315


ᐅ Tonya Lynn Lowman, Michigan

Address: 23774 Crisler St Taylor, MI 48180-3447

Concise Description of Bankruptcy Case 15-47341-mbm7: "In a Chapter 7 bankruptcy case, Tonya Lynn Lowman from Taylor, MI, saw her proceedings start in 2015-05-08 and complete by 08.06.2015, involving asset liquidation."
Tonya Lynn Lowman — Michigan, 15-47341


ᐅ Beth A Lucas, Michigan

Address: 14678 Ziegler St Taylor, MI 48180-4775

Brief Overview of Bankruptcy Case 15-45199-mbm: "The case of Beth A Lucas in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beth A Lucas — Michigan, 15-45199


ᐅ Randy C Lucas, Michigan

Address: 14678 Ziegler St Taylor, MI 48180-4775

Concise Description of Bankruptcy Case 15-45199-mbm7: "In Taylor, MI, Randy C Lucas filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/30/2015."
Randy C Lucas — Michigan, 15-45199


ᐅ Jeffrey Michael Lucier, Michigan

Address: 11537 Cornell St Taylor, MI 48180

Brief Overview of Bankruptcy Case 13-48845-tjt: "In Taylor, MI, Jeffrey Michael Lucier filed for Chapter 7 bankruptcy in April 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 4, 2013."
Jeffrey Michael Lucier — Michigan, 13-48845


ᐅ Carol J Ludgood, Michigan

Address: 24046 Rosewood Ave Taylor, MI 48180

Concise Description of Bankruptcy Case 12-64965-pjs7: "In Taylor, MI, Carol J Ludgood filed for Chapter 7 bankruptcy in 2012-11-12. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2013."
Carol J Ludgood — Michigan, 12-64965


ᐅ Rebecca Lynne Ludy, Michigan

Address: 6941 Janet St Taylor, MI 48180

Concise Description of Bankruptcy Case 11-54315-mbm7: "The bankruptcy filing by Rebecca Lynne Ludy, undertaken in May 2011 in Taylor, MI under Chapter 7, concluded with discharge in 2011-08-23 after liquidating assets."
Rebecca Lynne Ludy — Michigan, 11-54315


ᐅ Pamela Lukas, Michigan

Address: 6062 Vivian St Taylor, MI 48180

Bankruptcy Case 10-56867-tjt Overview: "Pamela Lukas's Chapter 7 bankruptcy, filed in Taylor, MI in 05.21.2010, led to asset liquidation, with the case closing in August 25, 2010."
Pamela Lukas — Michigan, 10-56867


ᐅ Robert A Lukasik, Michigan

Address: 15511 Mcguire St Taylor, MI 48180

Brief Overview of Bankruptcy Case 13-59789-tjt: "The bankruptcy record of Robert A Lukasik from Taylor, MI, shows a Chapter 7 case filed in Oct 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 1, 2014."
Robert A Lukasik — Michigan, 13-59789


ᐅ Williams Kenneth Jerome Luke, Michigan

Address: 10899 Westpoint St Taylor, MI 48180-3482

Snapshot of U.S. Bankruptcy Proceeding Case 16-41916-wsd: "The bankruptcy record of Williams Kenneth Jerome Luke from Taylor, MI, shows a Chapter 7 case filed in February 15, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/15/2016."
Williams Kenneth Jerome Luke — Michigan, 16-41916


ᐅ Lutashi Lumpkin, Michigan

Address: 15365 Vivian St Taylor, MI 48180-5021

Concise Description of Bankruptcy Case 15-52904-wsd7: "In Taylor, MI, Lutashi Lumpkin filed for Chapter 7 bankruptcy in 2015-08-31. This case, involving liquidating assets to pay off debts, was resolved by 11.29.2015."
Lutashi Lumpkin — Michigan, 15-52904


ᐅ Kevin Brian Lunsford, Michigan

Address: 23305 Newcastle St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 11-58299-tjt: "Taylor, MI resident Kevin Brian Lunsford's July 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/27/2011."
Kevin Brian Lunsford — Michigan, 11-58299


ᐅ Richard A Lutz, Michigan

Address: 11320 Lincoln St Taylor, MI 48180

Bankruptcy Case 12-65590-pjs Summary: "The bankruptcy record of Richard A Lutz from Taylor, MI, shows a Chapter 7 case filed in 11/21/2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Richard A Lutz — Michigan, 12-65590


ᐅ Ii Michael D Lutz, Michigan

Address: 6353 Dean St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 11-59264-pjs: "In Taylor, MI, Ii Michael D Lutz filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-19."
Ii Michael D Lutz — Michigan, 11-59264


ᐅ Louis Lyle, Michigan

Address: 26121 Eureka Rd Apt 109 Taylor, MI 48180

Brief Overview of Bankruptcy Case 13-56122-tjt: "In a Chapter 7 bankruptcy case, Louis Lyle from Taylor, MI, saw their proceedings start in August 26, 2013 and complete by 2013-11-30, involving asset liquidation."
Louis Lyle — Michigan, 13-56122


ᐅ Miguel M Lynk, Michigan

Address: 15708 Park Village Blvd Taylor, MI 48180

Bankruptcy Case 12-50892-tjt Overview: "The bankruptcy record of Miguel M Lynk from Taylor, MI, shows a Chapter 7 case filed in 04/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Miguel M Lynk — Michigan, 12-50892


ᐅ Larry Stephan Lyons, Michigan

Address: 26631 Parkside Dr Taylor, MI 48180-7548

Snapshot of U.S. Bankruptcy Proceeding Case 15-53511-pjs: "In Taylor, MI, Larry Stephan Lyons filed for Chapter 7 bankruptcy in September 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-11."
Larry Stephan Lyons — Michigan, 15-53511


ᐅ Tiffany Danielle Lyons, Michigan

Address: 26631 Parkside Dr Taylor, MI 48180-7548

Concise Description of Bankruptcy Case 15-53511-pjs7: "In a Chapter 7 bankruptcy case, Tiffany Danielle Lyons from Taylor, MI, saw her proceedings start in 09.12.2015 and complete by 2015-12-11, involving asset liquidation."
Tiffany Danielle Lyons — Michigan, 15-53511


ᐅ Jon L Mabery, Michigan

Address: 10258 Westlake St Taylor, MI 48180-3262

Bankruptcy Case 15-51402-wsd Summary: "The bankruptcy record of Jon L Mabery from Taylor, MI, shows a Chapter 7 case filed in 07/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 28, 2015."
Jon L Mabery — Michigan, 15-51402


ᐅ Rosanna Mabery, Michigan

Address: 10258 Westlake St Taylor, MI 48180-3262

Bankruptcy Case 15-51402-wsd Summary: "Rosanna Mabery's Chapter 7 bankruptcy, filed in Taylor, MI in July 30, 2015, led to asset liquidation, with the case closing in October 28, 2015."
Rosanna Mabery — Michigan, 15-51402


ᐅ Anthony Mac, Michigan

Address: 10188 Woodlawn St Taylor, MI 48180-3283

Bankruptcy Case 2014-56028-mar Summary: "In Taylor, MI, Anthony Mac filed for Chapter 7 bankruptcy in 10/13/2014. This case, involving liquidating assets to pay off debts, was resolved by 01/11/2015."
Anthony Mac — Michigan, 2014-56028


ᐅ Tina Macdonagh, Michigan

Address: 9412 Mortenview Dr Taylor, MI 48180

Brief Overview of Bankruptcy Case 12-63690-tjt: "Tina Macdonagh's bankruptcy, initiated in 2012-10-24 and concluded by 01/28/2013 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Macdonagh — Michigan, 12-63690


ᐅ Pauline Macdonald, Michigan

Address: 7922 Harding St Taylor, MI 48180

Bankruptcy Case 10-48630-swr Summary: "Taylor, MI resident Pauline Macdonald's 03.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 22, 2010."
Pauline Macdonald — Michigan, 10-48630


ᐅ Hugh Maceachern, Michigan

Address: 22126 Hayes St Taylor, MI 48180

Bankruptcy Case 13-53160-tjt Summary: "The case of Hugh Maceachern in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hugh Maceachern — Michigan, 13-53160


ᐅ Stephanie Paige Mack, Michigan

Address: 6837 Wilkie St Taylor, MI 48180-1525

Bankruptcy Case 16-42653-pjs Overview: "In Taylor, MI, Stephanie Paige Mack filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2016."
Stephanie Paige Mack — Michigan, 16-42653


ᐅ Christine Elizabeth Mack, Michigan

Address: 6632 Pine St Taylor, MI 48180-1729

Concise Description of Bankruptcy Case 15-42027-wsd7: "Christine Elizabeth Mack's Chapter 7 bankruptcy, filed in Taylor, MI in 02/13/2015, led to asset liquidation, with the case closing in 05/14/2015."
Christine Elizabeth Mack — Michigan, 15-42027


ᐅ Christopher Allen Mack, Michigan

Address: 11732 Syracuse St Taylor, MI 48180-6806

Bankruptcy Case 15-58431-tjt Overview: "Taylor, MI resident Christopher Allen Mack's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-21."
Christopher Allen Mack — Michigan, 15-58431


ᐅ William M Mack, Michigan

Address: 7647 Birch St Taylor, MI 48180

Concise Description of Bankruptcy Case 11-42363-wsd7: "The bankruptcy filing by William M Mack, undertaken in Jan 31, 2011 in Taylor, MI under Chapter 7, concluded with discharge in May 7, 2011 after liquidating assets."
William M Mack — Michigan, 11-42363


ᐅ Deborah Mackey, Michigan

Address: 10844 Pine St Taylor, MI 48180

Bankruptcy Case 13-50283-mbm Summary: "Deborah Mackey's bankruptcy, initiated in 2013-05-21 and concluded by August 25, 2013 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Mackey — Michigan, 13-50283


ᐅ Donna Marie Mackey, Michigan

Address: 6760 Buck St Taylor, MI 48180

Bankruptcy Case 13-60364-mbm Overview: "In Taylor, MI, Donna Marie Mackey filed for Chapter 7 bankruptcy in 2013-11-06. This case, involving liquidating assets to pay off debts, was resolved by February 10, 2014."
Donna Marie Mackey — Michigan, 13-60364


ᐅ Larry J Maddox, Michigan

Address: 20824 Shannon St Taylor, MI 48180

Brief Overview of Bankruptcy Case 13-55728-mbm: "Taylor, MI resident Larry J Maddox's 2013-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Larry J Maddox — Michigan, 13-55728


ᐅ Pamela Madin, Michigan

Address: 8314 Gulley St Taylor, MI 48180

Bankruptcy Case 10-61406-mbm Overview: "In Taylor, MI, Pamela Madin filed for Chapter 7 bankruptcy in 07.01.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-05."
Pamela Madin — Michigan, 10-61406


ᐅ Charles Madrigal, Michigan

Address: 21936 Goddard Rd Taylor, MI 48180

Brief Overview of Bankruptcy Case 12-45406-swr: "Charles Madrigal's bankruptcy, initiated in 2012-03-06 and concluded by June 2012 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Madrigal — Michigan, 12-45406


ᐅ Branden J Magyar, Michigan

Address: 10681 Katherine St Taylor, MI 48180-3631

Bankruptcy Case 16-42219-mbm Summary: "Taylor, MI resident Branden J Magyar's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/19/2016."
Branden J Magyar — Michigan, 16-42219


ᐅ Lauren J Magyar, Michigan

Address: 10681 Katherine St Taylor, MI 48180-3631

Brief Overview of Bankruptcy Case 16-42219-mbm: "Taylor, MI resident Lauren J Magyar's February 19, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/19/2016."
Lauren J Magyar — Michigan, 16-42219


ᐅ Susan Mahan, Michigan

Address: 23762 Superior Rd Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 10-44168-pjs: "The case of Susan Mahan in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Mahan — Michigan, 10-44168


ᐅ Paul Howard Mahon, Michigan

Address: 6910 Beech Daly Rd Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 11-58585-pjs: "Paul Howard Mahon's Chapter 7 bankruptcy, filed in Taylor, MI in Jul 7, 2011, led to asset liquidation, with the case closing in 2011-10-04."
Paul Howard Mahon — Michigan, 11-58585


ᐅ Robert Michael Mahon, Michigan

Address: 22686 Goddard Rd Taylor, MI 48180

Concise Description of Bankruptcy Case 09-70418-pjs7: "The bankruptcy filing by Robert Michael Mahon, undertaken in Sep 30, 2009 in Taylor, MI under Chapter 7, concluded with discharge in 01.04.2010 after liquidating assets."
Robert Michael Mahon — Michigan, 09-70418


ᐅ William Robert Mahoney, Michigan

Address: 22126 Haig St Taylor, MI 48180

Bankruptcy Case 11-51430-pjs Overview: "William Robert Mahoney's Chapter 7 bankruptcy, filed in Taylor, MI in 2011-04-21, led to asset liquidation, with the case closing in 07.26.2011."
William Robert Mahoney — Michigan, 11-51430


ᐅ Waynne Allen Maier, Michigan

Address: 20212 Northline Rd Taylor, MI 48180

Bankruptcy Case 12-52184-tjt Summary: "The bankruptcy record of Waynne Allen Maier from Taylor, MI, shows a Chapter 7 case filed in 2012-05-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-19."
Waynne Allen Maier — Michigan, 12-52184


ᐅ Fatin Makki, Michigan

Address: 15372 Dupage Blvd Taylor, MI 48180

Bankruptcy Case 12-47796-swr Summary: "The bankruptcy record of Fatin Makki from Taylor, MI, shows a Chapter 7 case filed in March 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2, 2012."
Fatin Makki — Michigan, 12-47796


ᐅ Sukaina Makki, Michigan

Address: 15372 Dupage Blvd Taylor, MI 48180

Brief Overview of Bankruptcy Case 13-56549-mbm: "The bankruptcy record of Sukaina Makki from Taylor, MI, shows a Chapter 7 case filed in Aug 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-04."
Sukaina Makki — Michigan, 13-56549


ᐅ Dolores Ann Makusi, Michigan

Address: 10055 Mortenview Dr Taylor, MI 48180

Bankruptcy Case 11-68714-swr Summary: "In Taylor, MI, Dolores Ann Makusi filed for Chapter 7 bankruptcy in 2011-11-04. This case, involving liquidating assets to pay off debts, was resolved by Feb 8, 2012."
Dolores Ann Makusi — Michigan, 11-68714


ᐅ Mikile Malcomson, Michigan

Address: 15344 Oldham St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 10-50337-pjs: "The bankruptcy record of Mikile Malcomson from Taylor, MI, shows a Chapter 7 case filed in 03.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.04.2010."
Mikile Malcomson — Michigan, 10-50337


ᐅ Dorsey Mallory, Michigan

Address: 25127 Filmore St Taylor, MI 48180

Concise Description of Bankruptcy Case 12-64285-wsd7: "The bankruptcy filing by Dorsey Mallory, undertaken in 2012-10-31 in Taylor, MI under Chapter 7, concluded with discharge in February 4, 2013 after liquidating assets."
Dorsey Mallory — Michigan, 12-64285


ᐅ Gradie Malone, Michigan

Address: 23337 Clinton St Taylor, MI 48180-4158

Brief Overview of Bankruptcy Case 15-42788-mbm: "Gradie Malone's Chapter 7 bankruptcy, filed in Taylor, MI in 2015-02-26, led to asset liquidation, with the case closing in May 27, 2015."
Gradie Malone — Michigan, 15-42788


ᐅ Satia Malu, Michigan

Address: 27119 Leroy St Taylor, MI 48180-4816

Brief Overview of Bankruptcy Case 15-51146-mbm: "The case of Satia Malu in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Satia Malu — Michigan, 15-51146


ᐅ John Mamula, Michigan

Address: 7881 Mortenview Dr Taylor, MI 48180

Bankruptcy Case 10-45896-wsd Overview: "John Mamula's bankruptcy, initiated in 2010-02-26 and concluded by 2010-06-02 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Mamula — Michigan, 10-45896


ᐅ Linda Louise Manders, Michigan

Address: 7678 Harding St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 12-43923-mbm: "Taylor, MI resident Linda Louise Manders's Feb 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 15, 2012."
Linda Louise Manders — Michigan, 12-43923


ᐅ Susan Marie Mandreger, Michigan

Address: 25560 Greenlawn Ct Taylor, MI 48180-3263

Bankruptcy Case 2014-55190-wsd Summary: "The case of Susan Marie Mandreger in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Marie Mandreger — Michigan, 2014-55190


ᐅ Jimmy Manetta, Michigan

Address: 25503 Wohlfeil St Taylor, MI 48180

Bankruptcy Case 13-60145-mbm Summary: "Taylor, MI resident Jimmy Manetta's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 5, 2014."
Jimmy Manetta — Michigan, 13-60145


ᐅ Michelle Lynn Mangold, Michigan

Address: 15604 Park Village Blvd Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 11-59250-pjs: "In a Chapter 7 bankruptcy case, Michelle Lynn Mangold from Taylor, MI, saw her proceedings start in July 2011 and complete by 2011-10-19, involving asset liquidation."
Michelle Lynn Mangold — Michigan, 11-59250


ᐅ Marsha L Manning, Michigan

Address: 11205 Cape Cod St Taylor, MI 48180

Brief Overview of Bankruptcy Case 12-48780-pjs: "Taylor, MI resident Marsha L Manning's 2012-04-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-11."
Marsha L Manning — Michigan, 12-48780


ᐅ Richard Mansell, Michigan

Address: 16327 Weddel St Taylor, MI 48180

Brief Overview of Bankruptcy Case 10-72800-pjs: "Richard Mansell's Chapter 7 bankruptcy, filed in Taylor, MI in 2010-10-27, led to asset liquidation, with the case closing in January 2011."
Richard Mansell — Michigan, 10-72800


ᐅ Michael F Mansfield, Michigan

Address: 6712 Banner St Taylor, MI 48180-1678

Brief Overview of Bankruptcy Case 10-56362-pjs: "Michael F Mansfield, a resident of Taylor, MI, entered a Chapter 13 bankruptcy plan in May 18, 2010, culminating in its successful completion by 11.27.2012."
Michael F Mansfield — Michigan, 10-56362


ᐅ Luis Mendez, Michigan

Address: 6731 Troy St Taylor, MI 48180-1634

Concise Description of Bankruptcy Case 15-43307-mbm7: "The bankruptcy filing by Luis Mendez, undertaken in 03/05/2015 in Taylor, MI under Chapter 7, concluded with discharge in 2015-06-03 after liquidating assets."
Luis Mendez — Michigan, 15-43307


ᐅ Mando Mendoza, Michigan

Address: 6655 Cooper St Taylor, MI 48180-1620

Bankruptcy Case 15-51081-mbm Overview: "The bankruptcy record of Mando Mendoza from Taylor, MI, shows a Chapter 7 case filed in Jul 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.22.2015."
Mando Mendoza — Michigan, 15-51081


ᐅ Irma Maria Mendoza, Michigan

Address: 20388 Wick Rd Taylor, MI 48180-3806

Concise Description of Bankruptcy Case 2014-51874-wsd7: "Irma Maria Mendoza's bankruptcy, initiated in 07.20.2014 and concluded by October 18, 2014 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irma Maria Mendoza — Michigan, 2014-51874


ᐅ Cori Lynn Mentzer, Michigan

Address: 24406 Hayes St Taylor, MI 48180-2180

Concise Description of Bankruptcy Case 15-55085-mar7: "In a Chapter 7 bankruptcy case, Cori Lynn Mentzer from Taylor, MI, saw her proceedings start in 2015-10-14 and complete by 2016-01-12, involving asset liquidation."
Cori Lynn Mentzer — Michigan, 15-55085


ᐅ Herbert Alvin Mentzer, Michigan

Address: 24406 Hayes St Taylor, MI 48180-2180

Concise Description of Bankruptcy Case 15-55085-mar7: "The case of Herbert Alvin Mentzer in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herbert Alvin Mentzer — Michigan, 15-55085


ᐅ Christopher Meredyk, Michigan

Address: 9416 Mueller St Taylor, MI 48180

Bankruptcy Case 10-61290-pjs Overview: "In a Chapter 7 bankruptcy case, Christopher Meredyk from Taylor, MI, saw their proceedings start in Jun 30, 2010 and complete by 10.04.2010, involving asset liquidation."
Christopher Meredyk — Michigan, 10-61290


ᐅ Frank Merolla, Michigan

Address: 7740 Huron St Taylor, MI 48180

Brief Overview of Bankruptcy Case 11-71033-mbm: "The bankruptcy filing by Frank Merolla, undertaken in 12.06.2011 in Taylor, MI under Chapter 7, concluded with discharge in 03.11.2012 after liquidating assets."
Frank Merolla — Michigan, 11-71033


ᐅ Debora Lynn Merrill, Michigan

Address: 9457 Sylvia St Taylor, MI 48180

Brief Overview of Bankruptcy Case 13-48171-tjt: "In Taylor, MI, Debora Lynn Merrill filed for Chapter 7 bankruptcy in 04.22.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-27."
Debora Lynn Merrill — Michigan, 13-48171


ᐅ Jr Elery F Merrow, Michigan

Address: 14701 Duncan St Taylor, MI 48180

Concise Description of Bankruptcy Case 09-72476-tjt7: "The bankruptcy record of Jr Elery F Merrow from Taylor, MI, shows a Chapter 7 case filed in 10.21.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/25/2010."
Jr Elery F Merrow — Michigan, 09-72476


ᐅ Nicholas T Meskos, Michigan

Address: 8050 Margaret St Taylor, MI 48180

Bankruptcy Case 13-47688-mbm Overview: "The bankruptcy filing by Nicholas T Meskos, undertaken in Apr 16, 2013 in Taylor, MI under Chapter 7, concluded with discharge in 2013-07-21 after liquidating assets."
Nicholas T Meskos — Michigan, 13-47688


ᐅ Patricia Messer, Michigan

Address: 20748 Lockwood St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 10-50032-tjt: "Taylor, MI resident Patricia Messer's 2010-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Patricia Messer — Michigan, 10-50032


ᐅ Jr Ronald N Messer, Michigan

Address: 8033 Westpoint St Taylor, MI 48180

Bankruptcy Case 12-54569-pjs Summary: "The bankruptcy filing by Jr Ronald N Messer, undertaken in 2012-06-15 in Taylor, MI under Chapter 7, concluded with discharge in 09/19/2012 after liquidating assets."
Jr Ronald N Messer — Michigan, 12-54569


ᐅ Janet Metro, Michigan

Address: 15810 Beech Daly Rd Trlr 381 Taylor, MI 48180

Bankruptcy Case 10-77583-swr Overview: "Janet Metro's bankruptcy, initiated in 2010-12-17 and concluded by March 2011 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Metro — Michigan, 10-77583


ᐅ Justin Alan Matthew Meyer, Michigan

Address: 6123 Cherokee St Taylor, MI 48180-1288

Brief Overview of Bankruptcy Case 2014-52129-tjt: "In Taylor, MI, Justin Alan Matthew Meyer filed for Chapter 7 bankruptcy in July 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 22, 2014."
Justin Alan Matthew Meyer — Michigan, 2014-52129


ᐅ Bernard Allen Meyer, Michigan

Address: 25000 Pamela St Taylor, MI 48180-4522

Snapshot of U.S. Bankruptcy Proceeding Case 09-65142-pjs: "Bernard Allen Meyer, a resident of Taylor, MI, entered a Chapter 13 bankruptcy plan in August 13, 2009, culminating in its successful completion by Nov 19, 2013."
Bernard Allen Meyer — Michigan, 09-65142


ᐅ Rosemary Eileen Meyer, Michigan

Address: 25000 Pamela St Taylor, MI 48180-4522

Snapshot of U.S. Bankruptcy Proceeding Case 09-65142-pjs: "Aug 13, 2009 marked the beginning of Rosemary Eileen Meyer's Chapter 13 bankruptcy in Taylor, MI, entailing a structured repayment schedule, completed by November 19, 2013."
Rosemary Eileen Meyer — Michigan, 09-65142


ᐅ Paulette Ann Meyers, Michigan

Address: 13416 Beech Daly Rd Taylor, MI 48180

Concise Description of Bankruptcy Case 12-65201-wsd7: "The bankruptcy filing by Paulette Ann Meyers, undertaken in 2012-11-15 in Taylor, MI under Chapter 7, concluded with discharge in 02/19/2013 after liquidating assets."
Paulette Ann Meyers — Michigan, 12-65201


ᐅ Frank Stephen Michaels, Michigan

Address: 16031 Beech Daly Rd Trlr 227 Taylor, MI 48180-5094

Brief Overview of Bankruptcy Case 16-49319-pjs: "Frank Stephen Michaels's Chapter 7 bankruptcy, filed in Taylor, MI in June 2016, led to asset liquidation, with the case closing in September 26, 2016."
Frank Stephen Michaels — Michigan, 16-49319


ᐅ Ronald Michaluk, Michigan

Address: 15481 Banner St Taylor, MI 48180

Bankruptcy Case 10-59384-mbm Overview: "Ronald Michaluk's bankruptcy, initiated in 06.14.2010 and concluded by 09.18.2010 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Michaluk — Michigan, 10-59384


ᐅ Denise Micheletti, Michigan

Address: 7913 Ziegler St Taylor, MI 48180

Bankruptcy Case 11-42205-wsd Summary: "Denise Micheletti's bankruptcy, initiated in Jan 28, 2011 and concluded by May 2011 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Micheletti — Michigan, 11-42205


ᐅ Joyce Micheletti, Michigan

Address: 7913 Ziegler St Taylor, MI 48180-2631

Bankruptcy Case 16-43450-mar Overview: "The bankruptcy record of Joyce Micheletti from Taylor, MI, shows a Chapter 7 case filed in March 9, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.07.2016."
Joyce Micheletti — Michigan, 16-43450


ᐅ Martha Mickelson, Michigan

Address: 7207 Mortenview Dr Taylor, MI 48180

Bankruptcy Case 10-67306-tjt Overview: "Taylor, MI resident Martha Mickelson's Aug 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Martha Mickelson — Michigan, 10-67306


ᐅ Robert L Mickens, Michigan

Address: 6078 Fellrath St Taylor, MI 48180-1158

Concise Description of Bankruptcy Case 15-40859-mbm7: "In Taylor, MI, Robert L Mickens filed for Chapter 7 bankruptcy in Jan 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Robert L Mickens — Michigan, 15-40859


ᐅ Christopher Middleton, Michigan

Address: 14080 Marvin St Taylor, MI 48180

Concise Description of Bankruptcy Case 10-41854-tjt7: "The case of Christopher Middleton in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Middleton — Michigan, 10-41854


ᐅ Michael Mierka, Michigan

Address: 6920 Troy St Taylor, MI 48180-1630

Snapshot of U.S. Bankruptcy Proceeding Case 15-42875-tjt: "Michael Mierka's Chapter 7 bankruptcy, filed in Taylor, MI in 02/27/2015, led to asset liquidation, with the case closing in 2015-05-28."
Michael Mierka — Michigan, 15-42875


ᐅ Sandra Mierka, Michigan

Address: 6920 Troy St Taylor, MI 48180-1630

Snapshot of U.S. Bankruptcy Proceeding Case 15-42875-tjt: "In Taylor, MI, Sandra Mierka filed for Chapter 7 bankruptcy in 2015-02-27. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-28."
Sandra Mierka — Michigan, 15-42875


ᐅ Barbara A Mikalauskas, Michigan

Address: 23425 Calvin St Taylor, MI 48180

Bankruptcy Case 12-59503-swr Summary: "The bankruptcy record of Barbara A Mikalauskas from Taylor, MI, shows a Chapter 7 case filed in August 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/28/2012."
Barbara A Mikalauskas — Michigan, 12-59503


ᐅ Girard Dory Mikina, Michigan

Address: 10444 Cherokee St Taylor, MI 48180-3238

Snapshot of U.S. Bankruptcy Proceeding Case 15-49692-tjt: "Taylor, MI resident Girard Dory Mikina's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Girard Dory Mikina — Michigan, 15-49692


ᐅ David Shannon Miles, Michigan

Address: 9741 Sil St Taylor, MI 48180-3088

Bankruptcy Case 16-41402-mbm Overview: "In a Chapter 7 bankruptcy case, David Shannon Miles from Taylor, MI, saw his proceedings start in February 4, 2016 and complete by 05/04/2016, involving asset liquidation."
David Shannon Miles — Michigan, 16-41402


ᐅ Mary K Milican, Michigan

Address: 14290 Westpoint St Taylor, MI 48180

Bankruptcy Case 11-43228-tjt Overview: "Mary K Milican's Chapter 7 bankruptcy, filed in Taylor, MI in Feb 10, 2011, led to asset liquidation, with the case closing in May 17, 2011."
Mary K Milican — Michigan, 11-43228


ᐅ Michael Milican, Michigan

Address: 11326 Ziegler St Taylor, MI 48180

Bankruptcy Case 10-61269-tjt Overview: "The bankruptcy filing by Michael Milican, undertaken in Jun 30, 2010 in Taylor, MI under Chapter 7, concluded with discharge in 2010-10-04 after liquidating assets."
Michael Milican — Michigan, 10-61269