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 Melchor Sanchez, Michigan

Address: 22200 Haskell St Taylor, MI 48180-2788

Bankruptcy Case 15-55081-mar Overview: "In a Chapter 7 bankruptcy case, Melchor Sanchez from Taylor, MI, saw their proceedings start in 2015-10-14 and complete by 2016-01-12, involving asset liquidation."
Melchor Sanchez — Michigan, 15-55081


ᐅ Jennifer Lee Sanchez, Michigan

Address: 22200 Haskell St Taylor, MI 48180-2788

Bankruptcy Case 15-55081-mar Overview: "Jennifer Lee Sanchez's bankruptcy, initiated in Oct 14, 2015 and concluded by 2016-01-12 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Lee Sanchez — Michigan, 15-55081


ᐅ Oscar L Sanders, Michigan

Address: 22800 Coachlight Cir Taylor, MI 48180-6398

Snapshot of U.S. Bankruptcy Proceeding Case 15-44663-mbm: "Oscar L Sanders's Chapter 7 bankruptcy, filed in Taylor, MI in March 26, 2015, led to asset liquidation, with the case closing in 06.24.2015."
Oscar L Sanders — Michigan, 15-44663


ᐅ Jeffrey Sanders, Michigan

Address: 6941 Fellrath St Taylor, MI 48180

Bankruptcy Case 10-45658-tjt Overview: "Jeffrey Sanders's bankruptcy, initiated in 02.25.2010 and concluded by Jun 1, 2010 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Sanders — Michigan, 10-45658


ᐅ Kimberly Sanders, Michigan

Address: 22800 Coachlight Cir Taylor, MI 48180-6398

Snapshot of U.S. Bankruptcy Proceeding Case 14-48242-tjt: "Taylor, MI resident Kimberly Sanders's 2014-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.10.2014."
Kimberly Sanders — Michigan, 14-48242


ᐅ Diane M Sanders, Michigan

Address: 22800 Coachlight Cir Taylor, MI 48180-6398

Bankruptcy Case 15-44663-mbm Overview: "In a Chapter 7 bankruptcy case, Diane M Sanders from Taylor, MI, saw her proceedings start in March 2015 and complete by Jun 24, 2015, involving asset liquidation."
Diane M Sanders — Michigan, 15-44663


ᐅ Robin Charlene Sanderson, Michigan

Address: 9715 William St Taylor, MI 48180

Bankruptcy Case 09-71539-wsd Summary: "The bankruptcy filing by Robin Charlene Sanderson, undertaken in 10/12/2009 in Taylor, MI under Chapter 7, concluded with discharge in 01.16.2010 after liquidating assets."
Robin Charlene Sanderson — Michigan, 09-71539


ᐅ Andre Marvan Sanford, Michigan

Address: 26899 California St Taylor, MI 48180-4866

Snapshot of U.S. Bankruptcy Proceeding Case 16-48491-mar: "In Taylor, MI, Andre Marvan Sanford filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-07."
Andre Marvan Sanford — Michigan, 16-48491


ᐅ Gail D Smith, Michigan

Address: 11336 Brydan St Apt 216 Taylor, MI 48180-3934

Brief Overview of Bankruptcy Case 16-44842-tjt: "The case of Gail D Smith in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gail D Smith — Michigan, 16-44842


ᐅ Richard G Smith, Michigan

Address: 7301 Vivian St Taylor, MI 48180

Concise Description of Bankruptcy Case 12-46799-tjt7: "The bankruptcy record of Richard G Smith from Taylor, MI, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Richard G Smith — Michigan, 12-46799


ᐅ Monica L Smith, Michigan

Address: 9746 Cornell St Taylor, MI 48180

Bankruptcy Case 11-71309-pjs Summary: "Taylor, MI resident Monica L Smith's Dec 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-14."
Monica L Smith — Michigan, 11-71309


ᐅ Thomas J Smith, Michigan

Address: 6309 Dean St Taylor, MI 48180

Concise Description of Bankruptcy Case 12-40290-mbm7: "In Taylor, MI, Thomas J Smith filed for Chapter 7 bankruptcy in 01/06/2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 11, 2012."
Thomas J Smith — Michigan, 12-40290


ᐅ Sheryl Lynn Sheets Smith, Michigan

Address: 20633 Superior Rd Taylor, MI 48180

Brief Overview of Bankruptcy Case 12-48505-swr: "In Taylor, MI, Sheryl Lynn Sheets Smith filed for Chapter 7 bankruptcy in 04.03.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-08."
Sheryl Lynn Sheets Smith — Michigan, 12-48505


ᐅ Carl N Smith, Michigan

Address: 23778 Crisler St Taylor, MI 48180-3447

Snapshot of U.S. Bankruptcy Proceeding Case 14-56266-pjs: "The bankruptcy filing by Carl N Smith, undertaken in 10/16/2014 in Taylor, MI under Chapter 7, concluded with discharge in January 14, 2015 after liquidating assets."
Carl N Smith — Michigan, 14-56266


ᐅ Terry Smith, Michigan

Address: 25619 Statler St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 10-62945-wsd: "The bankruptcy record of Terry Smith from Taylor, MI, shows a Chapter 7 case filed in 2010-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in 10.23.2010."
Terry Smith — Michigan, 10-62945


ᐅ John Timothy Smith, Michigan

Address: 11237 Cape Cod St Taylor, MI 48180-6208

Snapshot of U.S. Bankruptcy Proceeding Case 08-52054-swr: "Chapter 13 bankruptcy for John Timothy Smith in Taylor, MI began in May 16, 2008, focusing on debt restructuring, concluding with plan fulfillment in 04.16.2013."
John Timothy Smith — Michigan, 08-52054


ᐅ Latoya Shawneise Smith, Michigan

Address: 15495 Park Village Blvd Taylor, MI 48180

Bankruptcy Case 13-46079-tjt Overview: "In Taylor, MI, Latoya Shawneise Smith filed for Chapter 7 bankruptcy in 2013-03-27. This case, involving liquidating assets to pay off debts, was resolved by 07.01.2013."
Latoya Shawneise Smith — Michigan, 13-46079


ᐅ Joy R Smith, Michigan

Address: 12881 Pine St Bldg 3 Taylor, MI 48180

Brief Overview of Bankruptcy Case 13-50074-tjt: "The bankruptcy record of Joy R Smith from Taylor, MI, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.21.2013."
Joy R Smith — Michigan, 13-50074


ᐅ Danita L Smith, Michigan

Address: 10879 Westpoint St Taylor, MI 48180-3482

Brief Overview of Bankruptcy Case 14-57459-wsd: "The bankruptcy record of Danita L Smith from Taylor, MI, shows a Chapter 7 case filed in November 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-08."
Danita L Smith — Michigan, 14-57459


ᐅ Sr Alton Labronte Smith, Michigan

Address: 15683 Park Village Blvd Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 11-61359-swr: "In a Chapter 7 bankruptcy case, Sr Alton Labronte Smith from Taylor, MI, saw his proceedings start in 08/08/2011 and complete by 11/15/2011, involving asset liquidation."
Sr Alton Labronte Smith — Michigan, 11-61359


ᐅ Deshon Smith, Michigan

Address: 25415 Baker St Taylor, MI 48180-3177

Concise Description of Bankruptcy Case 15-52645-tjt7: "The bankruptcy record of Deshon Smith from Taylor, MI, shows a Chapter 7 case filed in 2015-08-26. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 24, 2015."
Deshon Smith — Michigan, 15-52645


ᐅ Darvell M Smith, Michigan

Address: 6770 Jackson St Taylor, MI 48180-1942

Concise Description of Bankruptcy Case 14-57402-wsd7: "The bankruptcy filing by Darvell M Smith, undertaken in 2014-11-07 in Taylor, MI under Chapter 7, concluded with discharge in 2015-02-05 after liquidating assets."
Darvell M Smith — Michigan, 14-57402


ᐅ Dujuan L Smith, Michigan

Address: 10879 Westpoint St Taylor, MI 48180-3482

Concise Description of Bankruptcy Case 14-57459-wsd7: "The case of Dujuan L Smith in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dujuan L Smith — Michigan, 14-57459


ᐅ Mary Smith, Michigan

Address: 22200 Haskell St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 10-67793-pjs: "Mary Smith's Chapter 7 bankruptcy, filed in Taylor, MI in Sep 3, 2010, led to asset liquidation, with the case closing in Dec 14, 2010."
Mary Smith — Michigan, 10-67793


ᐅ Roy Virgil Smith, Michigan

Address: 8236 Margaret St Taylor, MI 48180

Brief Overview of Bankruptcy Case 11-60691-wsd: "The bankruptcy filing by Roy Virgil Smith, undertaken in 2011-07-30 in Taylor, MI under Chapter 7, concluded with discharge in 11.03.2011 after liquidating assets."
Roy Virgil Smith — Michigan, 11-60691


ᐅ Yolanda D Smith, Michigan

Address: 23864 Crisler St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 11-64271-swr: "The bankruptcy record of Yolanda D Smith from Taylor, MI, shows a Chapter 7 case filed in September 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-13."
Yolanda D Smith — Michigan, 11-64271


ᐅ Christopher H Smith, Michigan

Address: 13215 Pine St Taylor, MI 48180-4617

Concise Description of Bankruptcy Case 2014-50673-pjs7: "Christopher H Smith's Chapter 7 bankruptcy, filed in Taylor, MI in 2014-06-26, led to asset liquidation, with the case closing in 09.24.2014."
Christopher H Smith — Michigan, 2014-50673


ᐅ Ferman Henry Smith, Michigan

Address: 9267 E Pickwick Cir Taylor, MI 48180-3822

Brief Overview of Bankruptcy Case 15-51847-pjs: "The bankruptcy filing by Ferman Henry Smith, undertaken in 08.10.2015 in Taylor, MI under Chapter 7, concluded with discharge in November 8, 2015 after liquidating assets."
Ferman Henry Smith — Michigan, 15-51847


ᐅ Lorree A Smith, Michigan

Address: 9802 Dudley St Taylor, MI 48180

Bankruptcy Case 12-59533-tjt Overview: "Lorree A Smith's Chapter 7 bankruptcy, filed in Taylor, MI in August 24, 2012, led to asset liquidation, with the case closing in Nov 28, 2012."
Lorree A Smith — Michigan, 12-59533


ᐅ Elizabeth Smith, Michigan

Address: 25415 Baker St Taylor, MI 48180-3177

Brief Overview of Bankruptcy Case 15-52645-tjt: "In a Chapter 7 bankruptcy case, Elizabeth Smith from Taylor, MI, saw her proceedings start in 08.26.2015 and complete by 11.24.2015, involving asset liquidation."
Elizabeth Smith — Michigan, 15-52645


ᐅ Jeletha Smith, Michigan

Address: 16273 Terrace Village Dr Taylor, MI 48180

Concise Description of Bankruptcy Case 12-54023-mbm7: "In Taylor, MI, Jeletha Smith filed for Chapter 7 bankruptcy in 06.07.2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 11, 2012."
Jeletha Smith — Michigan, 12-54023


ᐅ James Douglas Smith, Michigan

Address: 16331 Lauren St Taylor, MI 48180

Concise Description of Bankruptcy Case 13-53708-wsd7: "In a Chapter 7 bankruptcy case, James Douglas Smith from Taylor, MI, saw his proceedings start in Jul 16, 2013 and complete by October 20, 2013, involving asset liquidation."
James Douglas Smith — Michigan, 13-53708


ᐅ Melissa Ann Smouthers, Michigan

Address: 7221 Dudley St Taylor, MI 48180-2586

Concise Description of Bankruptcy Case 14-43095-wsd7: "The bankruptcy record of Melissa Ann Smouthers from Taylor, MI, shows a Chapter 7 case filed in 2014-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Melissa Ann Smouthers — Michigan, 14-43095


ᐅ Lisa M Snider, Michigan

Address: 27039 Jeannette Ct Taylor, MI 48180-1018

Snapshot of U.S. Bankruptcy Proceeding Case 15-53352-tjt: "Lisa M Snider's Chapter 7 bankruptcy, filed in Taylor, MI in 09.09.2015, led to asset liquidation, with the case closing in December 8, 2015."
Lisa M Snider — Michigan, 15-53352


ᐅ Daniel R Snider, Michigan

Address: 27039 Jeannette Ct Taylor, MI 48180-1018

Snapshot of U.S. Bankruptcy Proceeding Case 15-53352-tjt: "Daniel R Snider's bankruptcy, initiated in 09.09.2015 and concluded by 12/08/2015 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel R Snider — Michigan, 15-53352


ᐅ Mary Snyder, Michigan

Address: 8847 Katherine St Taylor, MI 48180

Brief Overview of Bankruptcy Case 10-53532-mbm: "In Taylor, MI, Mary Snyder filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/28/2010."
Mary Snyder — Michigan, 10-53532


ᐅ Christopher Robert Solak, Michigan

Address: 25930 Beverly Rd Taylor, MI 48180-1104

Bankruptcy Case 2014-55084-mbm Overview: "Taylor, MI resident Christopher Robert Solak's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-23."
Christopher Robert Solak — Michigan, 2014-55084


ᐅ Dawn Marie Solak, Michigan

Address: 25930 Beverly Rd Taylor, MI 48180-1104

Brief Overview of Bankruptcy Case 2014-55084-mbm: "The bankruptcy record of Dawn Marie Solak from Taylor, MI, shows a Chapter 7 case filed in 2014-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in 12.23.2014."
Dawn Marie Solak — Michigan, 2014-55084


ᐅ Jr Jorge Solis, Michigan

Address: 7581 Ziegler St Taylor, MI 48180

Bankruptcy Case 10-44180-tjt Summary: "Jr Jorge Solis's bankruptcy, initiated in 2010-02-15 and concluded by 2010-05-22 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jorge Solis — Michigan, 10-44180


ᐅ Holley Marie Sollinger, Michigan

Address: 11208 Brydan St Apt 14 Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 12-45294-tjt: "The bankruptcy filing by Holley Marie Sollinger, undertaken in 2012-03-05 in Taylor, MI under Chapter 7, concluded with discharge in June 9, 2012 after liquidating assets."
Holley Marie Sollinger — Michigan, 12-45294


ᐅ Shirl Solomon, Michigan

Address: 9312 Syracuse St Taylor, MI 48180-3472

Concise Description of Bankruptcy Case 14-48274-wsd7: "The bankruptcy record of Shirl Solomon from Taylor, MI, shows a Chapter 7 case filed in 2014-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-11."
Shirl Solomon — Michigan, 14-48274


ᐅ Carolyn Somerville, Michigan

Address: 26195 Mary St Taylor, MI 48180

Bankruptcy Case 11-41129-tjt Summary: "Carolyn Somerville's Chapter 7 bankruptcy, filed in Taylor, MI in Jan 17, 2011, led to asset liquidation, with the case closing in 04.23.2011."
Carolyn Somerville — Michigan, 11-41129


ᐅ Andrew Wayne Sonntag, Michigan

Address: 14817 Mcguire St Taylor, MI 48180

Concise Description of Bankruptcy Case 13-50883-pjs7: "Andrew Wayne Sonntag's bankruptcy, initiated in May 30, 2013 and concluded by 08/27/2013 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Wayne Sonntag — Michigan, 13-50883


ᐅ Cora S Sorich, Michigan

Address: 25571 Statler St Taylor, MI 48180

Brief Overview of Bankruptcy Case 09-72176-swr: "The bankruptcy record of Cora S Sorich from Taylor, MI, shows a Chapter 7 case filed in Oct 19, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 23, 2010."
Cora S Sorich — Michigan, 09-72176


ᐅ Jordan Michael Spangler, Michigan

Address: 6037 Cooper St Taylor, MI 48180-1248

Brief Overview of Bankruptcy Case 15-40479-mar: "Jordan Michael Spangler's Chapter 7 bankruptcy, filed in Taylor, MI in 01/15/2015, led to asset liquidation, with the case closing in 2015-04-15."
Jordan Michael Spangler — Michigan, 15-40479


ᐅ Bobby R Sparks, Michigan

Address: 5972 Hazel St Taylor, MI 48180-1010

Snapshot of U.S. Bankruptcy Proceeding Case 08-69456-swr: "Chapter 13 bankruptcy for Bobby R Sparks in Taylor, MI began in 2008-12-02, focusing on debt restructuring, concluding with plan fulfillment in 05/21/2013."
Bobby R Sparks — Michigan, 08-69456


ᐅ Gloria J Spear, Michigan

Address: 24524 Hayes St Taylor, MI 48180

Bankruptcy Case 12-62628-swr Summary: "Taylor, MI resident Gloria J Spear's 2012-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.13.2013."
Gloria J Spear — Michigan, 12-62628


ᐅ Carmen Spencer, Michigan

Address: 24924 Crowley St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 13-61991-wsd: "The bankruptcy record of Carmen Spencer from Taylor, MI, shows a Chapter 7 case filed in 2013-12-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-12."
Carmen Spencer — Michigan, 13-61991


ᐅ Diane Spialek, Michigan

Address: 8896 Caroline St Taylor, MI 48180

Brief Overview of Bankruptcy Case 10-43567-pjs: "The bankruptcy filing by Diane Spialek, undertaken in Feb 8, 2010 in Taylor, MI under Chapter 7, concluded with discharge in 05/15/2010 after liquidating assets."
Diane Spialek — Michigan, 10-43567


ᐅ Francis Yvonne Spivey, Michigan

Address: 15741 S Plaza Dr Taylor, MI 48180-6014

Brief Overview of Bankruptcy Case 2014-54064-pjs: "In Taylor, MI, Francis Yvonne Spivey filed for Chapter 7 bankruptcy in September 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12.02.2014."
Francis Yvonne Spivey — Michigan, 2014-54064


ᐅ Melodie Ardyth Springer, Michigan

Address: 15810 Beech Daly Rd Trlr 251 Taylor, MI 48180-6100

Snapshot of U.S. Bankruptcy Proceeding Case 14-46794-wsd: "The bankruptcy filing by Melodie Ardyth Springer, undertaken in April 18, 2014 in Taylor, MI under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Melodie Ardyth Springer — Michigan, 14-46794


ᐅ Eric Stacker, Michigan

Address: 9644 Cornell St Taylor, MI 48180-3428

Bankruptcy Case 15-51076-tjt Summary: "The bankruptcy filing by Eric Stacker, undertaken in July 24, 2015 in Taylor, MI under Chapter 7, concluded with discharge in 10/22/2015 after liquidating assets."
Eric Stacker — Michigan, 15-51076


ᐅ Sandra Stackpoole, Michigan

Address: 22836 Hayes St Taylor, MI 48180-2406

Snapshot of U.S. Bankruptcy Proceeding Case 15-49030-pjs: "Sandra Stackpoole's bankruptcy, initiated in Jun 11, 2015 and concluded by September 9, 2015 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Stackpoole — Michigan, 15-49030


ᐅ Iii Joseph Stagnolia, Michigan

Address: 7781 Monroe Blvd Taylor, MI 48180

Bankruptcy Case 11-49949-swr Summary: "In a Chapter 7 bankruptcy case, Iii Joseph Stagnolia from Taylor, MI, saw their proceedings start in April 7, 2011 and complete by 07.12.2011, involving asset liquidation."
Iii Joseph Stagnolia — Michigan, 11-49949


ᐅ Robert Stahl, Michigan

Address: 9691 Katherine St Taylor, MI 48180

Brief Overview of Bankruptcy Case 11-52445-mbm: "In a Chapter 7 bankruptcy case, Robert Stahl from Taylor, MI, saw their proceedings start in 04.29.2011 and complete by 2011-08-03, involving asset liquidation."
Robert Stahl — Michigan, 11-52445


ᐅ Mark J Stailey, Michigan

Address: 7229 Michael St Taylor, MI 48180

Bankruptcy Case 11-54080-wsd Summary: "The bankruptcy filing by Mark J Stailey, undertaken in 05.17.2011 in Taylor, MI under Chapter 7, concluded with discharge in 08.21.2011 after liquidating assets."
Mark J Stailey — Michigan, 11-54080


ᐅ Larry E Stamper, Michigan

Address: 6325 Harold St Taylor, MI 48180

Bankruptcy Case 12-57461-tjt Summary: "In a Chapter 7 bankruptcy case, Larry E Stamper from Taylor, MI, saw his proceedings start in July 27, 2012 and complete by 10/31/2012, involving asset liquidation."
Larry E Stamper — Michigan, 12-57461


ᐅ Bridigette M Stanfield, Michigan

Address: 6291 Sylvia St Taylor, MI 48180

Concise Description of Bankruptcy Case 13-44634-tjt7: "In a Chapter 7 bankruptcy case, Bridigette M Stanfield from Taylor, MI, saw their proceedings start in 2013-03-11 and complete by 06/15/2013, involving asset liquidation."
Bridigette M Stanfield — Michigan, 13-44634


ᐅ Dorothy E Stanley, Michigan

Address: 11644 Katherine St Taylor, MI 48180-4222

Brief Overview of Bankruptcy Case 09-68798-pjs: "Dorothy E Stanley's Taylor, MI bankruptcy under Chapter 13 in September 17, 2009 led to a structured repayment plan, successfully discharged in 04.12.2013."
Dorothy E Stanley — Michigan, 09-68798


ᐅ Laura A Stanton, Michigan

Address: 16628 Allen Rd Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 13-56791-tjt: "In Taylor, MI, Laura A Stanton filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Laura A Stanton — Michigan, 13-56791


ᐅ Pamela Denise Stanton, Michigan

Address: 6922 Oldham St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 12-46511-mbm: "The bankruptcy record of Pamela Denise Stanton from Taylor, MI, shows a Chapter 7 case filed in 2012-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in 06/20/2012."
Pamela Denise Stanton — Michigan, 12-46511


ᐅ Robert Stark, Michigan

Address: 6704 Pine St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 10-65620-swr: "The bankruptcy filing by Robert Stark, undertaken in Aug 13, 2010 in Taylor, MI under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Robert Stark — Michigan, 10-65620


ᐅ Suzanne T Starr, Michigan

Address: 8340 Clippert St Taylor, MI 48180

Concise Description of Bankruptcy Case 12-52910-wsd7: "In a Chapter 7 bankruptcy case, Suzanne T Starr from Taylor, MI, saw her proceedings start in 2012-05-24 and complete by 2012-08-28, involving asset liquidation."
Suzanne T Starr — Michigan, 12-52910


ᐅ Antonio Steanhouse, Michigan

Address: 16615 Terrace Village Dr Taylor, MI 48180

Bankruptcy Case 11-41792-pjs Overview: "In a Chapter 7 bankruptcy case, Antonio Steanhouse from Taylor, MI, saw their proceedings start in 01.25.2011 and complete by 2011-04-20, involving asset liquidation."
Antonio Steanhouse — Michigan, 11-41792


ᐅ Lemora Stefanich, Michigan

Address: 7678 Dudley St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 11-56005-mbm: "The bankruptcy record of Lemora Stefanich from Taylor, MI, shows a Chapter 7 case filed in June 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 14, 2011."
Lemora Stefanich — Michigan, 11-56005


ᐅ Steven Steffey, Michigan

Address: 16053 Ziegler St Taylor, MI 48180

Bankruptcy Case 10-47921-tjt Summary: "The bankruptcy record of Steven Steffey from Taylor, MI, shows a Chapter 7 case filed in 2010-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in 06/16/2010."
Steven Steffey — Michigan, 10-47921


ᐅ Catherine M Steiger, Michigan

Address: 5857 Bailey St Taylor, MI 48180

Bankruptcy Case 13-51346-tjt Overview: "In Taylor, MI, Catherine M Steiger filed for Chapter 7 bankruptcy in 2013-06-04. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-08."
Catherine M Steiger — Michigan, 13-51346


ᐅ Robert Stephenson, Michigan

Address: 22144 Wick Rd Taylor, MI 48180

Concise Description of Bankruptcy Case 09-76911-tjt7: "Robert Stephenson's bankruptcy, initiated in 12.02.2009 and concluded by March 15, 2010 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Stephenson — Michigan, 09-76911


ᐅ Rodney L Stephenson, Michigan

Address: 22144 Wick Rd Taylor, MI 48180-3603

Brief Overview of Bankruptcy Case 14-47570-mar: "The case of Rodney L Stephenson in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney L Stephenson — Michigan, 14-47570


ᐅ Darlene A Stone, Michigan

Address: 5975 Troy St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 11-55656-tjt: "Darlene A Stone's Chapter 7 bankruptcy, filed in Taylor, MI in 06.03.2011, led to asset liquidation, with the case closing in 09/07/2011."
Darlene A Stone — Michigan, 11-55656


ᐅ Rosayln T Stonik, Michigan

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

Snapshot of U.S. Bankruptcy Proceeding Case 14-59642-tjt: "Taylor, MI resident Rosayln T Stonik's Dec 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-24."
Rosayln T Stonik — Michigan, 14-59642


ᐅ Robert Storey, Michigan

Address: 6676 Banner St Taylor, MI 48180

Bankruptcy Case 09-77390-wsd Overview: "The bankruptcy record of Robert Storey from Taylor, MI, shows a Chapter 7 case filed in Dec 8, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-14."
Robert Storey — Michigan, 09-77390


ᐅ Paul Story, Michigan

Address: 9510 Blaty St Taylor, MI 48180-3552

Concise Description of Bankruptcy Case 2014-54722-wsd7: "In a Chapter 7 bankruptcy case, Paul Story from Taylor, MI, saw their proceedings start in 2014-09-18 and complete by December 17, 2014, involving asset liquidation."
Paul Story — Michigan, 2014-54722


ᐅ Ashley L Stout, Michigan

Address: 9003 Roosevelt St Taylor, MI 48180-2714

Brief Overview of Bankruptcy Case 15-44652-mbm: "Ashley L Stout's Chapter 7 bankruptcy, filed in Taylor, MI in March 25, 2015, led to asset liquidation, with the case closing in June 2015."
Ashley L Stout — Michigan, 15-44652


ᐅ Marie F Stover, Michigan

Address: 6450 Banner St Taylor, MI 48180

Concise Description of Bankruptcy Case 13-53504-tjt7: "In a Chapter 7 bankruptcy case, Marie F Stover from Taylor, MI, saw her proceedings start in 2013-07-12 and complete by 10.16.2013, involving asset liquidation."
Marie F Stover — Michigan, 13-53504


ᐅ Brandon Stover, Michigan

Address: 15815 Beech Daly Rd Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 09-73589-tjt: "In a Chapter 7 bankruptcy case, Brandon Stover from Taylor, MI, saw their proceedings start in 2009-10-30 and complete by 2010-02-03, involving asset liquidation."
Brandon Stover — Michigan, 09-73589


ᐅ Emma J Strait, Michigan

Address: 11404 Elm St Taylor, MI 48180

Brief Overview of Bankruptcy Case 13-52472-wsd: "In a Chapter 7 bankruptcy case, Emma J Strait from Taylor, MI, saw her proceedings start in Jun 24, 2013 and complete by 09/18/2013, involving asset liquidation."
Emma J Strait — Michigan, 13-52472


ᐅ Valencia Delilah Straws, Michigan

Address: 23768 Crisler St # 2 Taylor, MI 48180-3447

Snapshot of U.S. Bankruptcy Proceeding Case 14-43968-pjs: "In Taylor, MI, Valencia Delilah Straws filed for Chapter 7 bankruptcy in 2014-03-11. This case, involving liquidating assets to pay off debts, was resolved by Jun 9, 2014."
Valencia Delilah Straws — Michigan, 14-43968


ᐅ Ronald Dean Strawser, Michigan

Address: 9666 Holland Rd Taylor, MI 48180-3068

Snapshot of U.S. Bankruptcy Proceeding Case 15-57245-mar: "The case of Ronald Dean Strawser in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Dean Strawser — Michigan, 15-57245


ᐅ Kimberly Lynn Strawser, Michigan

Address: 9666 Holland Rd Taylor, MI 48180-3068

Snapshot of U.S. Bankruptcy Proceeding Case 15-57245-mar: "Kimberly Lynn Strawser's Chapter 7 bankruptcy, filed in Taylor, MI in 11/25/2015, led to asset liquidation, with the case closing in February 23, 2016."
Kimberly Lynn Strawser — Michigan, 15-57245


ᐅ Russell Strawsine, Michigan

Address: 14835 McGuire St Taylor, MI 48180

Brief Overview of Bankruptcy Case 12-66806-mbm: "Russell Strawsine's Chapter 7 bankruptcy, filed in Taylor, MI in December 11, 2012, led to asset liquidation, with the case closing in March 2013."
Russell Strawsine — Michigan, 12-66806


ᐅ Jon R Strohm, Michigan

Address: 21260 Pinecrest St Taylor, MI 48180-1817

Snapshot of U.S. Bankruptcy Proceeding Case 2014-49372-pjs: "The case of Jon R Strohm in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jon R Strohm — Michigan, 2014-49372


ᐅ Michele L Strojny, Michigan

Address: 25615 Filmore St Taylor, MI 48180

Brief Overview of Bankruptcy Case 11-55296-pjs: "In a Chapter 7 bankruptcy case, Michele L Strojny from Taylor, MI, saw her proceedings start in 2011-05-31 and complete by August 23, 2011, involving asset liquidation."
Michele L Strojny — Michigan, 11-55296


ᐅ Bryon J Strong, Michigan

Address: 20550 Superior Rd Taylor, MI 48180-4753

Concise Description of Bankruptcy Case 2014-50657-pjs7: "The bankruptcy filing by Bryon J Strong, undertaken in 06.26.2014 in Taylor, MI under Chapter 7, concluded with discharge in Sep 24, 2014 after liquidating assets."
Bryon J Strong — Michigan, 2014-50657


ᐅ Ray Strother, Michigan

Address: 12240 Pardee Rd Taylor, MI 48180

Bankruptcy Case 10-64026-swr Summary: "Taylor, MI resident Ray Strother's 2010-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Ray Strother — Michigan, 10-64026


ᐅ Douglas Struble, Michigan

Address: 22303 Wick Rd Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 11-50113-tjt: "Taylor, MI resident Douglas Struble's April 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 13, 2011."
Douglas Struble — Michigan, 11-50113


ᐅ Lisa M Stubbe, Michigan

Address: 23699 Irving St Taylor, MI 48180

Bankruptcy Case 12-52057-pjs Summary: "The bankruptcy record of Lisa M Stubbe from Taylor, MI, shows a Chapter 7 case filed in May 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-18."
Lisa M Stubbe — Michigan, 12-52057


ᐅ April K Sturgill, Michigan

Address: 22411 David St Taylor, MI 48180

Brief Overview of Bankruptcy Case 13-50354-tjt: "The bankruptcy record of April K Sturgill from Taylor, MI, shows a Chapter 7 case filed in 05/21/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/25/2013."
April K Sturgill — Michigan, 13-50354


ᐅ Jeremy J Styers, Michigan

Address: 6633 Cornell St Taylor, MI 48180-1726

Bankruptcy Case 15-45340-mbm Overview: "Taylor, MI resident Jeremy J Styers's 04.03.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2, 2015."
Jeremy J Styers — Michigan, 15-45340


ᐅ Theresa M Styers, Michigan

Address: 6633 Cornell St Taylor, MI 48180-1726

Bankruptcy Case 15-45340-mbm Summary: "The bankruptcy record of Theresa M Styers from Taylor, MI, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2, 2015."
Theresa M Styers — Michigan, 15-45340


ᐅ Amen A Sufyan, Michigan

Address: 9452 W Pickwick Cir Taylor, MI 48180

Brief Overview of Bankruptcy Case 11-48102-tjt: "Taylor, MI resident Amen A Sufyan's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 28, 2011."
Amen A Sufyan — Michigan, 11-48102


ᐅ Chelsey Alison Suggs, Michigan

Address: 22130 Guidot St Taylor, MI 48180-2451

Bankruptcy Case 15-52103-mbm Summary: "Chelsey Alison Suggs's Chapter 7 bankruptcy, filed in Taylor, MI in Aug 14, 2015, led to asset liquidation, with the case closing in November 12, 2015."
Chelsey Alison Suggs — Michigan, 15-52103


ᐅ Dana Lee Suggs, Michigan

Address: 15877 Springs Village Blvd Taylor, MI 48180-4914

Bankruptcy Case 16-48355-mar Overview: "Taylor, MI resident Dana Lee Suggs's 2016-06-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-05."
Dana Lee Suggs — Michigan, 16-48355


ᐅ Lester P Suggs, Michigan

Address: 9689 Sylvester St Taylor, MI 48180

Bankruptcy Case 12-57782-tjt Summary: "Lester P Suggs's Chapter 7 bankruptcy, filed in Taylor, MI in Jul 31, 2012, led to asset liquidation, with the case closing in November 4, 2012."
Lester P Suggs — Michigan, 12-57782


ᐅ Terrance Sullivan, Michigan

Address: 10460 Holland Rd Taylor, MI 48180

Concise Description of Bankruptcy Case 10-67168-wsd7: "Terrance Sullivan's bankruptcy, initiated in 08/30/2010 and concluded by December 4, 2010 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terrance Sullivan — Michigan, 10-67168


ᐅ Robert C Sullivan, Michigan

Address: 22446 Hayes St Taylor, MI 48180

Concise Description of Bankruptcy Case 11-44191-mbm7: "The bankruptcy filing by Robert C Sullivan, undertaken in Feb 18, 2011 in Taylor, MI under Chapter 7, concluded with discharge in May 24, 2011 after liquidating assets."
Robert C Sullivan — Michigan, 11-44191


ᐅ Marvin Sullivan, Michigan

Address: 25970 Maple Dr Taylor, MI 48180-9312

Concise Description of Bankruptcy Case 09-60512-tjt7: "Marvin Sullivan, a resident of Taylor, MI, entered a Chapter 13 bankruptcy plan in 06/30/2009, culminating in its successful completion by Nov 12, 2014."
Marvin Sullivan — Michigan, 09-60512


ᐅ Larona Sullivan, Michigan

Address: 25970 Maple Dr Taylor, MI 48180-9312

Snapshot of U.S. Bankruptcy Proceeding Case 09-60512-tjt: "Jun 30, 2009 marked the beginning of Larona Sullivan's Chapter 13 bankruptcy in Taylor, MI, entailing a structured repayment schedule, completed by November 12, 2014."
Larona Sullivan — Michigan, 09-60512


ᐅ Holly Summers, Michigan

Address: 6075 Duncan St Taylor, MI 48180

Bankruptcy Case 10-76500-pjs Summary: "The bankruptcy record of Holly Summers from Taylor, MI, shows a Chapter 7 case filed in 12/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/14/2011."
Holly Summers — Michigan, 10-76500


ᐅ Paul Patrick Suominen, Michigan

Address: 24635 Beverly Rd Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 12-55574-wsd: "Paul Patrick Suominen's bankruptcy, initiated in 2012-06-29 and concluded by 2012-10-03 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Patrick Suominen — Michigan, 12-55574