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 Timothy L Phillips, Michigan

Address: 8339 Ziegler St Taylor, MI 48180

Bankruptcy Case 09-72865-wsd Overview: "Timothy L Phillips's bankruptcy, initiated in Oct 24, 2009 and concluded by 2010-01-28 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy L Phillips — Michigan, 09-72865


ᐅ Wanda Renita Phonore, Michigan

Address: 15649 Pond Village Dr Taylor, MI 48180-7802

Snapshot of U.S. Bankruptcy Proceeding Case 16-44570-tjt: "Taylor, MI resident Wanda Renita Phonore's 03/28/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 26, 2016."
Wanda Renita Phonore — Michigan, 16-44570


ᐅ Edward Pianowski, Michigan

Address: 6330 Hampden St Taylor, MI 48180

Concise Description of Bankruptcy Case 10-57555-swr7: "The bankruptcy record of Edward Pianowski from Taylor, MI, shows a Chapter 7 case filed in 05.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 31, 2010."
Edward Pianowski — Michigan, 10-57555


ᐅ Michelle Jacqeline Pichan, Michigan

Address: 24074 Rosewood Ave Taylor, MI 48180

Brief Overview of Bankruptcy Case 12-41333-wsd: "Taylor, MI resident Michelle Jacqeline Pichan's 01.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 11, 2012."
Michelle Jacqeline Pichan — Michigan, 12-41333


ᐅ Nichelle Pickett, Michigan

Address: 15311 Park Village Blvd Taylor, MI 48180

Bankruptcy Case 10-51185-pjs Overview: "Taylor, MI resident Nichelle Pickett's Apr 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Nichelle Pickett — Michigan, 10-51185


ᐅ Randy Pickett, Michigan

Address: 15583 Court Village Ln Taylor, MI 48180-6133

Brief Overview of Bankruptcy Case 15-48362-tjt: "Randy Pickett's bankruptcy, initiated in 05/29/2015 and concluded by Aug 27, 2015 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Pickett — Michigan, 15-48362


ᐅ Sean Pierce, Michigan

Address: 15116 Gage St Taylor, MI 48180

Brief Overview of Bankruptcy Case 12-65666-wsd: "The bankruptcy record of Sean Pierce from Taylor, 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 28, 2013."
Sean Pierce — Michigan, 12-65666


ᐅ Jonathan Pietka, Michigan

Address: PO Box 362 Taylor, MI 48180

Brief Overview of Bankruptcy Case 11-72121-tjt: "The case of Jonathan Pietka in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Pietka — Michigan, 11-72121


ᐅ Ronald Lee Pietszak, Michigan

Address: 7824 Monroe Blvd Taylor, MI 48180

Bankruptcy Case 13-54032-pjs Overview: "The bankruptcy record of Ronald Lee Pietszak from Taylor, MI, shows a Chapter 7 case filed in Jul 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 26, 2013."
Ronald Lee Pietszak — Michigan, 13-54032


ᐅ Andrea Pilchak, Michigan

Address: 9006 McKinley St Taylor, MI 48180

Concise Description of Bankruptcy Case 10-72428-wsd7: "Taylor, MI resident Andrea Pilchak's 10.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 31, 2011."
Andrea Pilchak — Michigan, 10-72428


ᐅ Regina L Pionk, Michigan

Address: 11461 Polk St Taylor, MI 48180

Concise Description of Bankruptcy Case 12-60682-wsd7: "The bankruptcy record of Regina L Pionk from Taylor, MI, shows a Chapter 7 case filed in 2012-09-12. In this process, assets were liquidated to settle debts, and the case was discharged in December 11, 2012."
Regina L Pionk — Michigan, 12-60682


ᐅ Robert Pirosko, Michigan

Address: 8226 Gulley St Taylor, MI 48180

Bankruptcy Case 10-78338-wsd Overview: "Taylor, MI resident Robert Pirosko's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-29."
Robert Pirosko — Michigan, 10-78338


ᐅ Ashley Renee Pitts, Michigan

Address: 11282 Goddard Ct Taylor, MI 48180-3913

Bankruptcy Case 14-59609-pjs Summary: "In Taylor, MI, Ashley Renee Pitts filed for Chapter 7 bankruptcy in December 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-23."
Ashley Renee Pitts — Michigan, 14-59609


ᐅ Mary Annette Plemmons, Michigan

Address: 25564 Statler St Taylor, MI 48180

Bankruptcy Case 11-42281-swr Overview: "In a Chapter 7 bankruptcy case, Mary Annette Plemmons from Taylor, MI, saw her proceedings start in 2011-01-30 and complete by 05/06/2011, involving asset liquidation."
Mary Annette Plemmons — Michigan, 11-42281


ᐅ Richard Gordon Plitt, Michigan

Address: 20118 Kensington St Taylor, MI 48180-3838

Bankruptcy Case 14-46545-pjs Summary: "Richard Gordon Plitt's bankruptcy, initiated in 04/15/2014 and concluded by July 2014 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Gordon Plitt — Michigan, 14-46545


ᐅ Stephen Plitt, Michigan

Address: 11184 Pardee Rd Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 10-70855-wsd: "The bankruptcy record of Stephen Plitt from Taylor, MI, shows a Chapter 7 case filed in Oct 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-03."
Stephen Plitt — Michigan, 10-70855


ᐅ Orlin Plotchev, Michigan

Address: 9465 Pardee Rd Taylor, MI 48180

Concise Description of Bankruptcy Case 13-45030-wsd7: "The bankruptcy record of Orlin Plotchev from Taylor, MI, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 18, 2013."
Orlin Plotchev — Michigan, 13-45030


ᐅ Bonnie Lee Plumb, Michigan

Address: 23739 Wohlfeil St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 12-60511-tjt: "Taylor, MI resident Bonnie Lee Plumb's 09.10.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 15, 2012."
Bonnie Lee Plumb — Michigan, 12-60511


ᐅ Joyce Podlaszuk, Michigan

Address: 14751 Mcguire St Taylor, MI 48180-6505

Bankruptcy Case 16-47863-wsd Overview: "The bankruptcy filing by Joyce Podlaszuk, undertaken in 2016-05-26 in Taylor, MI under Chapter 7, concluded with discharge in Aug 24, 2016 after liquidating assets."
Joyce Podlaszuk — Michigan, 16-47863


ᐅ Roy Marcus Poindexter, Michigan

Address: 9223 Roosevelt St Taylor, MI 48180

Concise Description of Bankruptcy Case 11-45304-pjs7: "Roy Marcus Poindexter's Chapter 7 bankruptcy, filed in Taylor, MI in 02.28.2011, led to asset liquidation, with the case closing in 06.01.2011."
Roy Marcus Poindexter — Michigan, 11-45304


ᐅ Lynette E Pollock, Michigan

Address: 15224 Troy St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 11-72751-swr: "Lynette E Pollock's Chapter 7 bankruptcy, filed in Taylor, MI in Dec 30, 2011, led to asset liquidation, with the case closing in March 20, 2012."
Lynette E Pollock — Michigan, 11-72751


ᐅ Julian Polly, Michigan

Address: 6325 Hazel St Taylor, MI 48180

Bankruptcy Case 10-40262-mbm Summary: "In a Chapter 7 bankruptcy case, Julian Polly from Taylor, MI, saw their proceedings start in January 2010 and complete by 2010-04-13, involving asset liquidation."
Julian Polly — Michigan, 10-40262


ᐅ Cynthia A Poneleit, Michigan

Address: 25463 Champaign St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 13-58535-pjs: "In a Chapter 7 bankruptcy case, Cynthia A Poneleit from Taylor, MI, saw her proceedings start in 10.07.2013 and complete by 01.11.2014, involving asset liquidation."
Cynthia A Poneleit — Michigan, 13-58535


ᐅ Mikel Alan Pope, Michigan

Address: 7548 Margaret St Taylor, MI 48180

Bankruptcy Case 13-46740-tjt Summary: "The bankruptcy filing by Mikel Alan Pope, undertaken in 04/03/2013 in Taylor, MI under Chapter 7, concluded with discharge in 07/08/2013 after liquidating assets."
Mikel Alan Pope — Michigan, 13-46740


ᐅ Stephen D Portis, Michigan

Address: 15646 Leader St Taylor, MI 48180-5029

Snapshot of U.S. Bankruptcy Proceeding Case 14-44778-wsd: "The bankruptcy record of Stephen D Portis from Taylor, MI, shows a Chapter 7 case filed in 03.21.2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 19, 2014."
Stephen D Portis — Michigan, 14-44778


ᐅ Suzanne Povlich, Michigan

Address: 7752 Mayfair St Taylor, MI 48180

Bankruptcy Case 11-47017-tjt Summary: "Suzanne Povlich's Chapter 7 bankruptcy, filed in Taylor, MI in 03/16/2011, led to asset liquidation, with the case closing in June 28, 2011."
Suzanne Povlich — Michigan, 11-47017


ᐅ Karen G Powell, Michigan

Address: 23231 Sunset Rd Taylor, MI 48180-8702

Bankruptcy Case 15-47093-mbm Overview: "Karen G Powell's bankruptcy, initiated in May 4, 2015 and concluded by August 2015 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen G Powell — Michigan, 15-47093


ᐅ Susan L Powell, Michigan

Address: 23306 Baske St Taylor, MI 48180

Bankruptcy Case 12-55250-swr Overview: "In a Chapter 7 bankruptcy case, Susan L Powell from Taylor, MI, saw her proceedings start in 2012-06-26 and complete by 09/30/2012, involving asset liquidation."
Susan L Powell — Michigan, 12-55250


ᐅ Jr Eugene Powell, Michigan

Address: 9700 Regent Cir Apt 202 Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 13-53023-pjs: "Jr Eugene Powell's Chapter 7 bankruptcy, filed in Taylor, MI in Jul 2, 2013, led to asset liquidation, with the case closing in 10.06.2013."
Jr Eugene Powell — Michigan, 13-53023


ᐅ Virginia E Prater, Michigan

Address: 11298 Brydan St Apt 135 Taylor, MI 48180-3994

Concise Description of Bankruptcy Case 14-51782-mbm7: "Virginia E Prater's bankruptcy, initiated in 07.17.2014 and concluded by October 2014 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia E Prater — Michigan, 14-51782


ᐅ Jason W Prater, Michigan

Address: 6454 Mayfair St Taylor, MI 48180

Brief Overview of Bankruptcy Case 11-50811-swr: "Jason W Prater's Chapter 7 bankruptcy, filed in Taylor, MI in 2011-04-15, led to asset liquidation, with the case closing in 2011-07-20."
Jason W Prater — Michigan, 11-50811


ᐅ James Russell Preece, Michigan

Address: 9117 Cornell St Taylor, MI 48180

Bankruptcy Case 11-58272-pjs Summary: "In Taylor, MI, James Russell Preece filed for Chapter 7 bankruptcy in July 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 5, 2011."
James Russell Preece — Michigan, 11-58272


ᐅ Hugh Michael Preston, Michigan

Address: 20721 Millard St Taylor, MI 48180

Concise Description of Bankruptcy Case 12-43057-pjs7: "Taylor, MI resident Hugh Michael Preston's 02.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/19/2012."
Hugh Michael Preston — Michigan, 12-43057


ᐅ Tamanule Price, Michigan

Address: 9716 Cornell St Taylor, MI 48180

Bankruptcy Case 11-49904-mbm Overview: "The bankruptcy filing by Tamanule Price, undertaken in 2011-04-07 in Taylor, MI under Chapter 7, concluded with discharge in 2011-07-12 after liquidating assets."
Tamanule Price — Michigan, 11-49904


ᐅ Marcus A Price, Michigan

Address: PO Box 671 Taylor, MI 48180

Concise Description of Bankruptcy Case 13-46618-pjs7: "The case of Marcus A Price in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcus A Price — Michigan, 13-46618


ᐅ Angela Marie Price, Michigan

Address: 26124 Continental Cir Taylor, MI 48180-3107

Concise Description of Bankruptcy Case 2014-49610-mar7: "The bankruptcy record of Angela Marie Price from Taylor, MI, shows a Chapter 7 case filed in 06.04.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 2, 2014."
Angela Marie Price — Michigan, 2014-49610


ᐅ Sharronda C Priestly, Michigan

Address: 15749 Pond Village Dr Bldg 19 Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 11-52970-pjs: "The bankruptcy filing by Sharronda C Priestly, undertaken in 2011-05-05 in Taylor, MI under Chapter 7, concluded with discharge in 2011-08-17 after liquidating assets."
Sharronda C Priestly — Michigan, 11-52970


ᐅ Khary Prince, Michigan

Address: 9321 W Pickwick Cir Bldg 13 Taylor, MI 48180

Bankruptcy Case 09-74611-pjs Summary: "The case of Khary Prince in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Khary Prince — Michigan, 09-74611


ᐅ Gary Lewis Pritt, Michigan

Address: 5987 Michael St Taylor, MI 48180

Brief Overview of Bankruptcy Case 12-66808-tjt: "The bankruptcy filing by Gary Lewis Pritt, undertaken in 2012-12-11 in Taylor, MI under Chapter 7, concluded with discharge in Mar 17, 2013 after liquidating assets."
Gary Lewis Pritt — Michigan, 12-66808


ᐅ Brittney P Proctor, Michigan

Address: 22326 Mary St Taylor, MI 48180-2752

Concise Description of Bankruptcy Case 2014-49261-mbm7: "The case of Brittney P Proctor in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brittney P Proctor — Michigan, 2014-49261


ᐅ Crystal Proctor, Michigan

Address: 14352 Cornell St Taylor, MI 48180

Bankruptcy Case 10-77658-wsd Summary: "In Taylor, MI, Crystal Proctor filed for Chapter 7 bankruptcy in 12.17.2010. This case, involving liquidating assets to pay off debts, was resolved by March 29, 2011."
Crystal Proctor — Michigan, 10-77658


ᐅ Darin Prosise, Michigan

Address: 16348 Ziegler St Taylor, MI 48180

Bankruptcy Case 10-42410-tjt Summary: "Darin Prosise's Chapter 7 bankruptcy, filed in Taylor, MI in Jan 29, 2010, led to asset liquidation, with the case closing in 05.05.2010."
Darin Prosise — Michigan, 10-42410


ᐅ Paul E Prosise, Michigan

Address: 8819 Weddel St Taylor, MI 48180

Bankruptcy Case 11-49026-swr Summary: "The case of Paul E Prosise in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul E Prosise — Michigan, 11-49026


ᐅ James G Prybylski, Michigan

Address: 22231 Kinyon St Taylor, MI 48180-3625

Brief Overview of Bankruptcy Case 07-51528-swr: "James G Prybylski's Taylor, MI bankruptcy under Chapter 13 in 06/13/2007 led to a structured repayment plan, successfully discharged in 2012-12-11."
James G Prybylski — Michigan, 07-51528


ᐅ Mitchell Pryne, Michigan

Address: 8718 Huron St Taylor, MI 48180-2951

Concise Description of Bankruptcy Case 09-49046-mbm7: "Mitchell Pryne's Taylor, MI bankruptcy under Chapter 13 in 03.26.2009 led to a structured repayment plan, successfully discharged in 11.12.2014."
Mitchell Pryne — Michigan, 09-49046


ᐅ Dawn Marie Quillen, Michigan

Address: 5868 Mcguire St Taylor, MI 48180-1144

Bankruptcy Case 16-42830-tjt Summary: "The bankruptcy record of Dawn Marie Quillen from Taylor, MI, shows a Chapter 7 case filed in February 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-29."
Dawn Marie Quillen — Michigan, 16-42830


ᐅ Joyce Quinn, Michigan

Address: 9425 E Pickwick Cir Taylor, MI 48180-3857

Bankruptcy Case 15-56858-wsd Summary: "The bankruptcy record of Joyce Quinn from Taylor, MI, shows a Chapter 7 case filed in November 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 17, 2016."
Joyce Quinn — Michigan, 15-56858


ᐅ Julie Quinones, Michigan

Address: 22056 Bernard St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 10-78277-mbm: "The case of Julie Quinones in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Quinones — Michigan, 10-78277


ᐅ Joshua David Quirouette, Michigan

Address: 6735 Cooper St Taylor, MI 48180

Brief Overview of Bankruptcy Case 13-48595-wsd: "Joshua David Quirouette's bankruptcy, initiated in Apr 26, 2013 and concluded by Jul 31, 2013 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua David Quirouette — Michigan, 13-48595


ᐅ Denise Lynn Rabel, Michigan

Address: 7816 Dudley St Taylor, MI 48180

Concise Description of Bankruptcy Case 13-62878-wsd7: "Taylor, MI resident Denise Lynn Rabel's Dec 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 29, 2014."
Denise Lynn Rabel — Michigan, 13-62878


ᐅ Ashley A Raboin, Michigan

Address: 24761 Chernick St Taylor, MI 48180-2113

Bankruptcy Case 16-48573-tjt Summary: "The bankruptcy record of Ashley A Raboin from Taylor, MI, shows a Chapter 7 case filed in 06.10.2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 8, 2016."
Ashley A Raboin — Michigan, 16-48573


ᐅ Sr Dale John Radcliff, Michigan

Address: PO Box 22 Taylor, MI 48180

Bankruptcy Case 12-66516-swr Summary: "In Taylor, MI, Sr Dale John Radcliff filed for Chapter 7 bankruptcy in December 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by March 11, 2013."
Sr Dale John Radcliff — Michigan, 12-66516


ᐅ Jr Gary Allen Radcliffe, Michigan

Address: 23847 Kensington St Bldg 7 Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 13-48850-mbm: "In Taylor, MI, Jr Gary Allen Radcliffe filed for Chapter 7 bankruptcy in 2013-04-30. This case, involving liquidating assets to pay off debts, was resolved by 08.04.2013."
Jr Gary Allen Radcliffe — Michigan, 13-48850


ᐅ Jason Edward Radecki, Michigan

Address: 9797 Sylvester St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 11-67467-wsd: "The case of Jason Edward Radecki in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Edward Radecki — Michigan, 11-67467


ᐅ Richard Radford, Michigan

Address: 20250 Wick Rd Taylor, MI 48180

Bankruptcy Case 10-54341-wsd Summary: "The bankruptcy filing by Richard Radford, undertaken in 04.30.2010 in Taylor, MI under Chapter 7, concluded with discharge in 2010-08-04 after liquidating assets."
Richard Radford — Michigan, 10-54341


ᐅ Ray Rafferty, Michigan

Address: 6468 Oak St Taylor, MI 48180

Brief Overview of Bankruptcy Case 10-72168-tjt: "The bankruptcy filing by Ray Rafferty, undertaken in 10/20/2010 in Taylor, MI under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Ray Rafferty — Michigan, 10-72168


ᐅ Paul Rains, Michigan

Address: 9255 Princess St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 10-42780-swr: "The case of Paul Rains in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Rains — Michigan, 10-42780


ᐅ Christopher R Rama, Michigan

Address: 8409 Katherine St Taylor, MI 48180

Bankruptcy Case 13-49731-mbm Summary: "Taylor, MI resident Christopher R Rama's 05.13.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-17."
Christopher R Rama — Michigan, 13-49731


ᐅ Stanley J Rama, Michigan

Address: 21751 Wohlfeil St Taylor, MI 48180

Brief Overview of Bankruptcy Case 11-55058-tjt: "The bankruptcy record of Stanley J Rama from Taylor, MI, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 23, 2011."
Stanley J Rama — Michigan, 11-55058


ᐅ Walter Ramey, Michigan

Address: 14643 Lange St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 10-60793-wsd: "The bankruptcy record of Walter Ramey from Taylor, MI, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2, 2010."
Walter Ramey — Michigan, 10-60793


ᐅ Caleb James Ramey, Michigan

Address: 24319 Haskell St Taylor, MI 48180-2170

Bankruptcy Case 2014-55228-pjs Overview: "Caleb James Ramey's bankruptcy, initiated in 2014-09-29 and concluded by December 2014 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caleb James Ramey — Michigan, 2014-55228


ᐅ Thomas Michael Ramondetta, Michigan

Address: 23433 Baske St Taylor, MI 48180-3450

Bankruptcy Case 14-44313-pjs Summary: "In Taylor, MI, Thomas Michael Ramondetta filed for Chapter 7 bankruptcy in 03.17.2014. This case, involving liquidating assets to pay off debts, was resolved by June 15, 2014."
Thomas Michael Ramondetta — Michigan, 14-44313


ᐅ James Ramsey, Michigan

Address: 15874 Hampden St Taylor, MI 48180

Concise Description of Bankruptcy Case 12-45077-tjt7: "The bankruptcy record of James Ramsey from Taylor, MI, shows a Chapter 7 case filed in Mar 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 6, 2012."
James Ramsey — Michigan, 12-45077


ᐅ Douglas Rapley, Michigan

Address: 15318 Beech Daly Rd Taylor, MI 48180

Brief Overview of Bankruptcy Case 11-40484-swr: "The bankruptcy filing by Douglas Rapley, undertaken in 01/09/2011 in Taylor, MI under Chapter 7, concluded with discharge in Apr 15, 2011 after liquidating assets."
Douglas Rapley — Michigan, 11-40484


ᐅ Mohammad Rashid, Michigan

Address: 15465 Dupage Blvd Taylor, MI 48180

Bankruptcy Case 10-56082-mbm Summary: "The case of Mohammad Rashid in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammad Rashid — Michigan, 10-56082


ᐅ David S Ratcliffe, Michigan

Address: 6710 Campbell St Taylor, MI 48180

Concise Description of Bankruptcy Case 12-62215-wsd7: "The bankruptcy record of David S Ratcliffe from Taylor, MI, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-07."
David S Ratcliffe — Michigan, 12-62215


ᐅ Sean A Rattray, Michigan

Address: 16237 Terrace Village Dr Taylor, MI 48180-6138

Brief Overview of Bankruptcy Case 14-42654-wsd: "The bankruptcy filing by Sean A Rattray, undertaken in 2014-02-24 in Taylor, MI under Chapter 7, concluded with discharge in 2014-05-25 after liquidating assets."
Sean A Rattray — Michigan, 14-42654


ᐅ Keri L Ratushinak, Michigan

Address: 11090 Dudley St Taylor, MI 48180-4207

Concise Description of Bankruptcy Case 16-44652-mar7: "In a Chapter 7 bankruptcy case, Keri L Ratushinak from Taylor, MI, saw her proceedings start in March 29, 2016 and complete by June 2016, involving asset liquidation."
Keri L Ratushinak — Michigan, 16-44652


ᐅ Allen K Ray, Michigan

Address: 25051 Cary St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 13-56416-mbm: "The bankruptcy filing by Allen K Ray, undertaken in Aug 29, 2013 in Taylor, MI under Chapter 7, concluded with discharge in Dec 3, 2013 after liquidating assets."
Allen K Ray — Michigan, 13-56416


ᐅ Brandon Ray, Michigan

Address: 13417 MCGUIRE ST Taylor, MI 48180

Bankruptcy Case 11-46732-tjt Overview: "Brandon Ray's Chapter 7 bankruptcy, filed in Taylor, MI in 03.13.2011, led to asset liquidation, with the case closing in Jun 17, 2011."
Brandon Ray — Michigan, 11-46732


ᐅ Michael Razo, Michigan

Address: 13409 Marvin St Taylor, MI 48180

Bankruptcy Case 10-64029-wsd Summary: "Taylor, MI resident Michael Razo's 2010-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Michael Razo — Michigan, 10-64029


ᐅ Brian D Reaume, Michigan

Address: 20211 CHAMPAIGN ST Taylor, MI 48180

Bankruptcy Case 12-49411-wsd Overview: "The bankruptcy filing by Brian D Reaume, undertaken in 2012-04-13 in Taylor, MI under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Brian D Reaume — Michigan, 12-49411


ᐅ Fredick Leon Red, Michigan

Address: 9303 W Pickwick Cir Taylor, MI 48180

Brief Overview of Bankruptcy Case 12-48270-mbm: "Fredick Leon Red's bankruptcy, initiated in 03/31/2012 and concluded by Jul 5, 2012 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fredick Leon Red — Michigan, 12-48270


ᐅ Mignon Deshoun Reed, Michigan

Address: 11187 Pardee Rd Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 13-42627-wsd: "In a Chapter 7 bankruptcy case, Mignon Deshoun Reed from Taylor, MI, saw her proceedings start in 02.14.2013 and complete by 2013-05-21, involving asset liquidation."
Mignon Deshoun Reed — Michigan, 13-42627


ᐅ Chanel Erica Reed, Michigan

Address: 15321 Court Village Ln Taylor, MI 48180-4975

Snapshot of U.S. Bankruptcy Proceeding Case 16-46048-mbm: "Chanel Erica Reed's bankruptcy, initiated in April 2016 and concluded by 2016-07-20 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chanel Erica Reed — Michigan, 16-46048


ᐅ Crystal Reichel, Michigan

Address: 15166 Kerstyn St Taylor, MI 48180

Brief Overview of Bankruptcy Case 10-61477-pjs: "The bankruptcy record of Crystal Reichel from Taylor, MI, shows a Chapter 7 case filed in Jul 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 5, 2010."
Crystal Reichel — Michigan, 10-61477


ᐅ Darlene A Reid, Michigan

Address: 15503 S Plaza Dr Taylor, MI 48180

Concise Description of Bankruptcy Case 12-67552-wsd7: "The case of Darlene A Reid in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darlene A Reid — Michigan, 12-67552


ᐅ Christine A Reindl, Michigan

Address: 15810 Beech Daly Rd Trlr 252 Taylor, MI 48180-6100

Concise Description of Bankruptcy Case 14-59641-mbm7: "Christine A Reindl's bankruptcy, initiated in 12/24/2014 and concluded by 2015-03-24 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine A Reindl — Michigan, 14-59641


ᐅ Nicholas L Reiners, Michigan

Address: 25264 Ward St Taylor, MI 48180

Concise Description of Bankruptcy Case 11-70762-pjs7: "The bankruptcy filing by Nicholas L Reiners, undertaken in 2011-11-30 in Taylor, MI under Chapter 7, concluded with discharge in March 5, 2012 after liquidating assets."
Nicholas L Reiners — Michigan, 11-70762


ᐅ James Edward Reinhard, Michigan

Address: 6452 Burr St Taylor, MI 48180

Brief Overview of Bankruptcy Case 11-68521-tjt: "James Edward Reinhard's Chapter 7 bankruptcy, filed in Taylor, MI in Nov 2, 2011, led to asset liquidation, with the case closing in Feb 6, 2012."
James Edward Reinhard — Michigan, 11-68521


ᐅ Hollie J Reinhart, Michigan

Address: 25132 Goddard Rd Taylor, MI 48180

Bankruptcy Case 11-49862-tjt Overview: "In a Chapter 7 bankruptcy case, Hollie J Reinhart from Taylor, MI, saw her proceedings start in Apr 6, 2011 and complete by 07/11/2011, involving asset liquidation."
Hollie J Reinhart — Michigan, 11-49862


ᐅ Nathaniel John Reinholz, Michigan

Address: 9827 Monroe Blvd Taylor, MI 48180

Bankruptcy Case 13-46541-pjs Overview: "The bankruptcy filing by Nathaniel John Reinholz, undertaken in 03.31.2013 in Taylor, MI under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Nathaniel John Reinholz — Michigan, 13-46541


ᐅ Jeffrey Reiter, Michigan

Address: 23526 Calvin St Taylor, MI 48180

Brief Overview of Bankruptcy Case 10-50659-wsd: "The bankruptcy filing by Jeffrey Reiter, undertaken in 2010-03-31 in Taylor, MI under Chapter 7, concluded with discharge in 07/05/2010 after liquidating assets."
Jeffrey Reiter — Michigan, 10-50659


ᐅ Patrick William Reitmeyer, Michigan

Address: 24475 Wick Rd Taylor, MI 48180

Bankruptcy Case 12-40786-mbm Overview: "The bankruptcy filing by Patrick William Reitmeyer, undertaken in Jan 13, 2012 in Taylor, MI under Chapter 7, concluded with discharge in 2012-04-18 after liquidating assets."
Patrick William Reitmeyer — Michigan, 12-40786


ᐅ Karen Reitzloff, Michigan

Address: 11880 Cape Cod St Taylor, MI 48180

Bankruptcy Case 10-78235-tjt Summary: "The bankruptcy filing by Karen Reitzloff, undertaken in December 2010 in Taylor, MI under Chapter 7, concluded with discharge in 03.22.2011 after liquidating assets."
Karen Reitzloff — Michigan, 10-78235


ᐅ Kathleen Ann Rembisz, Michigan

Address: 9264 Mueller St Taylor, MI 48180

Brief Overview of Bankruptcy Case 12-65474-wsd: "Kathleen Ann Rembisz's Chapter 7 bankruptcy, filed in Taylor, MI in Nov 20, 2012, led to asset liquidation, with the case closing in 02/24/2013."
Kathleen Ann Rembisz — Michigan, 12-65474


ᐅ Richard Allen Remelius, Michigan

Address: 21245 Goddard Rd Taylor, MI 48180

Bankruptcy Case 11-57128-wsd Summary: "The bankruptcy record of Richard Allen Remelius from Taylor, MI, shows a Chapter 7 case filed in 2011-06-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-20."
Richard Allen Remelius — Michigan, 11-57128


ᐅ Vernice Rubens, Michigan

Address: 14068 Jackson St Taylor, MI 48180-5349

Bankruptcy Case 2014-50883-tjt Overview: "In a Chapter 7 bankruptcy case, Vernice Rubens from Taylor, MI, saw her proceedings start in 06/30/2014 and complete by Sep 28, 2014, involving asset liquidation."
Vernice Rubens — Michigan, 2014-50883


ᐅ Tina Marie Rucker, Michigan

Address: 6712 Hipp St Taylor, MI 48180

Bankruptcy Case 11-44359-tjt Overview: "Tina Marie Rucker's bankruptcy, initiated in 02.21.2011 and concluded by May 17, 2011 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Marie Rucker — Michigan, 11-44359


ᐅ Anthony Rue, Michigan

Address: 15459 Park Village Blvd Taylor, MI 48180

Brief Overview of Bankruptcy Case 10-42928-tjt: "In Taylor, MI, Anthony Rue filed for Chapter 7 bankruptcy in 2010-02-02. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-04."
Anthony Rue — Michigan, 10-42928


ᐅ Craig A Rumschlag, Michigan

Address: 24338 Ward St Taylor, MI 48180

Bankruptcy Case 13-54734-wsd Summary: "In a Chapter 7 bankruptcy case, Craig A Rumschlag from Taylor, MI, saw his proceedings start in 2013-08-01 and complete by November 5, 2013, involving asset liquidation."
Craig A Rumschlag — Michigan, 13-54734


ᐅ Theresa Louise Runions, Michigan

Address: 8208 Oak St Taylor, MI 48180

Bankruptcy Case 13-44585-swr Overview: "The bankruptcy record of Theresa Louise Runions from Taylor, MI, shows a Chapter 7 case filed in March 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.12.2013."
Theresa Louise Runions — Michigan, 13-44585


ᐅ Andrea A Rushin, Michigan

Address: 12505 Pine St Taylor, MI 48180-6823

Brief Overview of Bankruptcy Case 14-43764-mbm: "The bankruptcy record of Andrea A Rushin from Taylor, MI, shows a Chapter 7 case filed in 2014-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in June 8, 2014."
Andrea A Rushin — Michigan, 14-43764


ᐅ Brenda J Rushlow, Michigan

Address: 16031 Beech Daly Rd Trlr 217 Taylor, MI 48180

Bankruptcy Case 13-62501-tjt Summary: "Brenda J Rushlow's bankruptcy, initiated in 12.17.2013 and concluded by March 23, 2014 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda J Rushlow — Michigan, 13-62501


ᐅ Roger Rusnac, Michigan

Address: 9281 E Pickwick Cir Taylor, MI 48180

Concise Description of Bankruptcy Case 13-57544-wsd7: "The bankruptcy filing by Roger Rusnac, undertaken in 09.20.2013 in Taylor, MI under Chapter 7, concluded with discharge in Dec 25, 2013 after liquidating assets."
Roger Rusnac — Michigan, 13-57544


ᐅ Ola M Russ, Michigan

Address: PO Box 1142 Taylor, MI 48180-5542

Snapshot of U.S. Bankruptcy Proceeding Case 07-52147-wsd: "In her Chapter 13 bankruptcy case filed in June 2007, Taylor, MI's Ola M Russ agreed to a debt repayment plan, which was successfully completed by 11/05/2012."
Ola M Russ — Michigan, 07-52147


ᐅ Cristopher Russell, Michigan

Address: 10720 Mount Vernon St Apt 204 Taylor, MI 48180

Bankruptcy Case 10-54896-mbm Summary: "Cristopher Russell's bankruptcy, initiated in 2010-05-04 and concluded by 2010-08-08 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cristopher Russell — Michigan, 10-54896


ᐅ Kristy Marie Russell, Michigan

Address: 16392 Weddel St Taylor, MI 48180

Brief Overview of Bankruptcy Case 12-47893-tjt: "In Taylor, MI, Kristy Marie Russell filed for Chapter 7 bankruptcy in Mar 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 3, 2012."
Kristy Marie Russell — Michigan, 12-47893


ᐅ Jr Robert L Ryan, Michigan

Address: 6770 Jackson St Taylor, MI 48180

Concise Description of Bankruptcy Case 11-71957-swr7: "The bankruptcy filing by Jr Robert L Ryan, undertaken in 2011-12-19 in Taylor, MI under Chapter 7, concluded with discharge in 03.24.2012 after liquidating assets."
Jr Robert L Ryan — Michigan, 11-71957


ᐅ Melissa Brianna Ryan, Michigan

Address: 14074 Hipp St Taylor, MI 48180-4751

Snapshot of U.S. Bankruptcy Proceeding Case 16-49316-mbm: "Melissa Brianna Ryan's bankruptcy, initiated in June 2016 and concluded by September 2016 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Brianna Ryan — Michigan, 16-49316