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 Shane S Williams, Michigan

Address: 9817 Rose St Taylor, MI 48180

Bankruptcy Case 13-54043-tjt Summary: "The bankruptcy filing by Shane S Williams, undertaken in Jul 22, 2013 in Taylor, MI under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Shane S Williams — Michigan, 13-54043


ᐅ Raymond A Williams, Michigan

Address: 10143 Gulley St Taylor, MI 48180-3230

Concise Description of Bankruptcy Case 09-52825-pjs7: "In their Chapter 13 bankruptcy case filed in April 24, 2009, Taylor, MI's Raymond A Williams agreed to a debt repayment plan, which was successfully completed by 2015-04-07."
Raymond A Williams — Michigan, 09-52825


ᐅ Patrick Bryant Williams, Michigan

Address: 15629 Vivian St Taylor, MI 48180-5025

Bankruptcy Case 15-52008-mbm Summary: "In a Chapter 7 bankruptcy case, Patrick Bryant Williams from Taylor, MI, saw his proceedings start in August 2015 and complete by 11.10.2015, involving asset liquidation."
Patrick Bryant Williams — Michigan, 15-52008


ᐅ Timmy L Williams, Michigan

Address: 9324 Pine St Taylor, MI 48180-3418

Bankruptcy Case 14-48446-wsd Overview: "The case of Timmy L Williams in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timmy L Williams — Michigan, 14-48446


ᐅ Pamela Lynea Williams, Michigan

Address: 15433 Park Village Blvd Taylor, MI 48180-4886

Bankruptcy Case 15-40480-tjt Summary: "In Taylor, MI, Pamela Lynea Williams filed for Chapter 7 bankruptcy in 01.15.2015. This case, involving liquidating assets to pay off debts, was resolved by April 15, 2015."
Pamela Lynea Williams — Michigan, 15-40480


ᐅ Michael Gordon Williamson, Michigan

Address: 6475 Burr St Taylor, MI 48180-1663

Concise Description of Bankruptcy Case 2014-49923-pjs7: "In a Chapter 7 bankruptcy case, Michael Gordon Williamson from Taylor, MI, saw his proceedings start in June 11, 2014 and complete by September 2014, involving asset liquidation."
Michael Gordon Williamson — Michigan, 2014-49923


ᐅ Holland Debora Vernita Willis, Michigan

Address: 16619 Terrace Village Dr Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 12-46812-swr: "In a Chapter 7 bankruptcy case, Holland Debora Vernita Willis from Taylor, MI, saw her proceedings start in 03.20.2012 and complete by June 24, 2012, involving asset liquidation."
Holland Debora Vernita Willis — Michigan, 12-46812


ᐅ Ii Raymond E Willis, Michigan

Address: 9259 W Pickwick Cir Taylor, MI 48180

Bankruptcy Case 13-50083-tjt Summary: "Ii Raymond E Willis's bankruptcy, initiated in 2013-05-17 and concluded by 08/21/2013 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Raymond E Willis — Michigan, 13-50083


ᐅ Alana Wilson, Michigan

Address: 26827 Wick Rd Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 10-49953-swr: "Alana Wilson's bankruptcy, initiated in March 2010 and concluded by 2010-06-30 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alana Wilson — Michigan, 10-49953


ᐅ Brooke J Wilson, Michigan

Address: 9372 E Pickwick Cir Bldg 14 Taylor, MI 48180-3854

Bankruptcy Case 15-48389-tjt Summary: "The bankruptcy filing by Brooke J Wilson, undertaken in May 29, 2015 in Taylor, MI under Chapter 7, concluded with discharge in 2015-08-27 after liquidating assets."
Brooke J Wilson — Michigan, 15-48389


ᐅ Tina Wilson, Michigan

Address: 6168 Harold St Taylor, MI 48180

Concise Description of Bankruptcy Case 10-41157-wsd7: "Tina Wilson's bankruptcy, initiated in Jan 15, 2010 and concluded by 2010-04-21 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Wilson — Michigan, 10-41157


ᐅ Michael James Wilson, Michigan

Address: 7526 Mayfair St Taylor, MI 48180-2603

Brief Overview of Bankruptcy Case 15-41472-wsd: "The bankruptcy filing by Michael James Wilson, undertaken in February 4, 2015 in Taylor, MI under Chapter 7, concluded with discharge in May 5, 2015 after liquidating assets."
Michael James Wilson — Michigan, 15-41472


ᐅ Jewel L Wilson, Michigan

Address: 5912 Burr St Taylor, MI 48180-1297

Brief Overview of Bankruptcy Case 16-44610-tjt: "In Taylor, MI, Jewel L Wilson filed for Chapter 7 bankruptcy in 2016-03-29. This case, involving liquidating assets to pay off debts, was resolved by 06/27/2016."
Jewel L Wilson — Michigan, 16-44610


ᐅ Glen Wilson, Michigan

Address: 9700 Regent Cir Apt 102 Taylor, MI 48180-7537

Bankruptcy Case 10-59853-wsd Summary: "Glen Wilson's Chapter 13 bankruptcy in Taylor, MI started in June 18, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/10/2014."
Glen Wilson — Michigan, 10-59853


ᐅ Cheri Louise Wilson, Michigan

Address: 7526 Mayfair St Taylor, MI 48180-2603

Bankruptcy Case 15-41472-wsd Overview: "Cheri Louise Wilson's Chapter 7 bankruptcy, filed in Taylor, MI in February 4, 2015, led to asset liquidation, with the case closing in May 5, 2015."
Cheri Louise Wilson — Michigan, 15-41472


ᐅ Lloyd Wilson, Michigan

Address: 11724 Cornell St Taylor, MI 48180

Bankruptcy Case 13-44053-swr Overview: "Lloyd Wilson's Chapter 7 bankruptcy, filed in Taylor, MI in 03.04.2013, led to asset liquidation, with the case closing in 2013-06-08."
Lloyd Wilson — Michigan, 13-44053


ᐅ Calvin Wilson, Michigan

Address: 16051 Weddel St Taylor, MI 48180

Bankruptcy Case 10-43159-wsd Overview: "In Taylor, MI, Calvin Wilson filed for Chapter 7 bankruptcy in 02/04/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-12."
Calvin Wilson — Michigan, 10-43159


ᐅ Derek Wilson, Michigan

Address: 23209 Newcastle St Taylor, MI 48180

Bankruptcy Case 10-68501-tjt Summary: "Derek Wilson's bankruptcy, initiated in 2010-09-14 and concluded by December 19, 2010 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derek Wilson — Michigan, 10-68501


ᐅ Pirasinee Wimonchaijit, Michigan

Address: 8971 Continental Dr Taylor, MI 48180-9300

Bankruptcy Case 10-54671-tjt Summary: "2010-04-30 marked the beginning of Pirasinee Wimonchaijit's Chapter 13 bankruptcy in Taylor, MI, entailing a structured repayment schedule, completed by November 5, 2013."
Pirasinee Wimonchaijit — Michigan, 10-54671


ᐅ Mona Winconek, Michigan

Address: 22205 Guidot St Taylor, MI 48180

Concise Description of Bankruptcy Case 10-90005-jdg7: "In a Chapter 7 bankruptcy case, Mona Winconek from Taylor, MI, saw her proceedings start in 2010-01-05 and complete by 04.11.2010, involving asset liquidation."
Mona Winconek — Michigan, 10-90005


ᐅ Cole Deborah Ann Winfield, Michigan

Address: 15287 S Plaza Dr Taylor, MI 48180-5260

Concise Description of Bankruptcy Case 16-48682-mar7: "The bankruptcy filing by Cole Deborah Ann Winfield, undertaken in June 14, 2016 in Taylor, MI under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Cole Deborah Ann Winfield — Michigan, 16-48682


ᐅ Larry Allen Winkie, Michigan

Address: 9361 Cornell St Taylor, MI 48180

Concise Description of Bankruptcy Case 12-55460-tjt7: "Larry Allen Winkie's Chapter 7 bankruptcy, filed in Taylor, MI in June 28, 2012, led to asset liquidation, with the case closing in Oct 2, 2012."
Larry Allen Winkie — Michigan, 12-55460


ᐅ Donald K Wint, Michigan

Address: 25739 Melody St Taylor, MI 48180

Bankruptcy Case 12-63558-wsd Overview: "The bankruptcy record of Donald K Wint from Taylor, MI, shows a Chapter 7 case filed in 10.23.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 27, 2013."
Donald K Wint — Michigan, 12-63558


ᐅ Adrienne Wiseman, Michigan

Address: 10717 Oak St Taylor, MI 48180

Bankruptcy Case 11-55034-tjt Summary: "Adrienne Wiseman's bankruptcy, initiated in 2011-05-27 and concluded by August 24, 2011 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adrienne Wiseman — Michigan, 11-55034


ᐅ John W Witmer, Michigan

Address: 6020 Roosevelt St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 11-54958-mbm: "John W Witmer's Chapter 7 bankruptcy, filed in Taylor, MI in 2011-05-26, led to asset liquidation, with the case closing in August 30, 2011."
John W Witmer — Michigan, 11-54958


ᐅ Michael James Witz, Michigan

Address: 9086 Katherine St Taylor, MI 48180-2841

Brief Overview of Bankruptcy Case 15-57251-wsd: "Taylor, MI resident Michael James Witz's 11.25.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 23, 2016."
Michael James Witz — Michigan, 15-57251


ᐅ Penny Wladysiak, Michigan

Address: 23701 Haig St Taylor, MI 48180-7310

Concise Description of Bankruptcy Case 16-46909-tjt7: "Penny Wladysiak's Chapter 7 bankruptcy, filed in Taylor, MI in 05.05.2016, led to asset liquidation, with the case closing in 08.03.2016."
Penny Wladysiak — Michigan, 16-46909


ᐅ Robin M Wlodkowski, Michigan

Address: 7951 Polk St Taylor, MI 48180

Bankruptcy Case 13-47865-mbm Overview: "Taylor, MI resident Robin M Wlodkowski's 2013-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 22, 2013."
Robin M Wlodkowski — Michigan, 13-47865


ᐅ Annelise M Woitulewicz, Michigan

Address: 15355 Banner St Taylor, MI 48180-5130

Concise Description of Bankruptcy Case 16-47885-tjt7: "Annelise M Woitulewicz's bankruptcy, initiated in 05.26.2016 and concluded by 08.24.2016 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annelise M Woitulewicz — Michigan, 16-47885


ᐅ Robert Woitulewicz, Michigan

Address: 15355 Banner St Taylor, MI 48180-5130

Brief Overview of Bankruptcy Case 16-47885-tjt: "Robert Woitulewicz's bankruptcy, initiated in 05.26.2016 and concluded by August 24, 2016 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Woitulewicz — Michigan, 16-47885


ᐅ Kyle R Woliver, Michigan

Address: 8272 Jackson St Taylor, MI 48180

Bankruptcy Case 13-42905-tjt Overview: "In Taylor, MI, Kyle R Woliver filed for Chapter 7 bankruptcy in 02.18.2013. This case, involving liquidating assets to pay off debts, was resolved by 05.25.2013."
Kyle R Woliver — Michigan, 13-42905


ᐅ Harold Womack, Michigan

Address: 14614 Gulley St Taylor, MI 48180

Concise Description of Bankruptcy Case 10-44778-wsd7: "The bankruptcy record of Harold Womack from Taylor, MI, shows a Chapter 7 case filed in 2010-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Harold Womack — Michigan, 10-44778


ᐅ Lashaunda Woods, Michigan

Address: 12527 Pine St Taylor, MI 48180-6823

Bankruptcy Case 15-49074-tjt Overview: "The case of Lashaunda Woods in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lashaunda Woods — Michigan, 15-49074


ᐅ Melvin Woods, Michigan

Address: 12527 Pine St Taylor, MI 48180-6823

Brief Overview of Bankruptcy Case 15-49074-tjt: "The bankruptcy filing by Melvin Woods, undertaken in June 12, 2015 in Taylor, MI under Chapter 7, concluded with discharge in 09/10/2015 after liquidating assets."
Melvin Woods — Michigan, 15-49074


ᐅ Sandra Darlene Woods, Michigan

Address: 6319 Hazel St Taylor, MI 48180

Concise Description of Bankruptcy Case 09-71636-pjs7: "The bankruptcy filing by Sandra Darlene Woods, undertaken in October 13, 2009 in Taylor, MI under Chapter 7, concluded with discharge in 2010-01-17 after liquidating assets."
Sandra Darlene Woods — Michigan, 09-71636


ᐅ Tanya Renee Woods, Michigan

Address: 10733 Westpoint St Taylor, MI 48180-3483

Concise Description of Bankruptcy Case 2014-49762-mar7: "The case of Tanya Renee Woods in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tanya Renee Woods — Michigan, 2014-49762


ᐅ Milton C Woods, Michigan

Address: 13135 Sawgrass Ct Taylor, MI 48180-7962

Snapshot of U.S. Bankruptcy Proceeding Case 16-44280-wsd: "In a Chapter 7 bankruptcy case, Milton C Woods from Taylor, MI, saw his proceedings start in 03/23/2016 and complete by June 21, 2016, involving asset liquidation."
Milton C Woods — Michigan, 16-44280


ᐅ Brenda Woods, Michigan

Address: 13135 Sawgrass Ct Taylor, MI 48180-7962

Bankruptcy Case 16-44280-wsd Overview: "The bankruptcy filing by Brenda Woods, undertaken in Mar 23, 2016 in Taylor, MI under Chapter 7, concluded with discharge in 06/21/2016 after liquidating assets."
Brenda Woods — Michigan, 16-44280


ᐅ Janel J Woods, Michigan

Address: 9553 E Pickwick Cir Bldg 31 Taylor, MI 48180-3821

Bankruptcy Case 14-46860-mbm Overview: "Janel J Woods's bankruptcy, initiated in 2014-04-21 and concluded by 2014-07-20 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janel J Woods — Michigan, 14-46860


ᐅ Jr Michael Edward Woodward, Michigan

Address: 25447 Wohlfeil St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 12-66023-swr: "The case of Jr Michael Edward Woodward in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Michael Edward Woodward — Michigan, 12-66023


ᐅ Ted L Wooten, Michigan

Address: 27212 Joan St Taylor, MI 48180

Concise Description of Bankruptcy Case 13-44968-wsd7: "In a Chapter 7 bankruptcy case, Ted L Wooten from Taylor, MI, saw his proceedings start in 2013-03-14 and complete by June 18, 2013, involving asset liquidation."
Ted L Wooten — Michigan, 13-44968


ᐅ Charles E Wooten, Michigan

Address: 6458 Buck St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 11-70542-mbm: "Charles E Wooten's Chapter 7 bankruptcy, filed in Taylor, MI in 11/30/2011, led to asset liquidation, with the case closing in March 5, 2012."
Charles E Wooten — Michigan, 11-70542


ᐅ Rhonda Lynn Wright, Michigan

Address: 9323 Sylvia St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 13-50155-tjt: "In a Chapter 7 bankruptcy case, Rhonda Lynn Wright from Taylor, MI, saw her proceedings start in May 2013 and complete by 2013-08-21, involving asset liquidation."
Rhonda Lynn Wright — Michigan, 13-50155


ᐅ Kevin Yagley, Michigan

Address: 23470 Filmore St Taylor, MI 48180-2341

Bankruptcy Case 15-44745-mar Summary: "Taylor, MI resident Kevin Yagley's 2015-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.24.2015."
Kevin Yagley — Michigan, 15-44745


ᐅ Jo Ellen Yaklin, Michigan

Address: 24336 Haskell St Taylor, MI 48180

Brief Overview of Bankruptcy Case 11-64633-pjs: "The bankruptcy filing by Jo Ellen Yaklin, undertaken in 2011-09-18 in Taylor, MI under Chapter 7, concluded with discharge in 12/23/2011 after liquidating assets."
Jo Ellen Yaklin — Michigan, 11-64633


ᐅ Charles E Yates, Michigan

Address: 24718 Robin St Taylor, MI 48180

Bankruptcy Case 12-64215-wsd Overview: "Charles E Yates's Chapter 7 bankruptcy, filed in Taylor, MI in October 2012, led to asset liquidation, with the case closing in 2013-02-04."
Charles E Yates — Michigan, 12-64215


ᐅ Timothy E Yax, Michigan

Address: 8951 Weddel St Taylor, MI 48180

Bankruptcy Case 11-71964-pjs Overview: "The bankruptcy record of Timothy E Yax from Taylor, MI, shows a Chapter 7 case filed in Dec 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 24, 2012."
Timothy E Yax — Michigan, 11-71964


ᐅ Melissa Ann Ybarra, Michigan

Address: 5909 Cherokee St Taylor, MI 48180-1287

Brief Overview of Bankruptcy Case 14-47661-mbm: "The bankruptcy filing by Melissa Ann Ybarra, undertaken in 2014-05-01 in Taylor, MI under Chapter 7, concluded with discharge in 2014-07-30 after liquidating assets."
Melissa Ann Ybarra — Michigan, 14-47661


ᐅ Telica Danae Yeager, Michigan

Address: 15871 Springs Village Blvd Taylor, MI 48180-4914

Snapshot of U.S. Bankruptcy Proceeding Case 14-45092-wsd: "The bankruptcy record of Telica Danae Yeager from Taylor, MI, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/24/2014."
Telica Danae Yeager — Michigan, 14-45092


ᐅ Wayne Yeager, Michigan

Address: 7849 Syracuse St Taylor, MI 48180

Bankruptcy Case 09-75838-tjt Summary: "The bankruptcy record of Wayne Yeager from Taylor, MI, shows a Chapter 7 case filed in 2009-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 24, 2010."
Wayne Yeager — Michigan, 09-75838


ᐅ Emily Yeboah, Michigan

Address: 23827 Kensington St Taylor, MI 48180

Concise Description of Bankruptcy Case 09-74372-mbm7: "Emily Yeboah's Chapter 7 bankruptcy, filed in Taylor, MI in 11/06/2009, led to asset liquidation, with the case closing in February 2010."
Emily Yeboah — Michigan, 09-74372


ᐅ Crystal York, Michigan

Address: 26008 5th St Taylor, MI 48180

Concise Description of Bankruptcy Case 10-44549-swr7: "The bankruptcy filing by Crystal York, undertaken in 2010-02-17 in Taylor, MI under Chapter 7, concluded with discharge in May 25, 2010 after liquidating assets."
Crystal York — Michigan, 10-44549


ᐅ Bernard M Yoscovitz, Michigan

Address: 25410 Pennsylvania Rd Taylor, MI 48180

Bankruptcy Case 13-56403-mbm Overview: "In a Chapter 7 bankruptcy case, Bernard M Yoscovitz from Taylor, MI, saw his proceedings start in 2013-08-29 and complete by December 2013, involving asset liquidation."
Bernard M Yoscovitz — Michigan, 13-56403


ᐅ Gheith Younes, Michigan

Address: 26855 California St Taylor, MI 48180

Brief Overview of Bankruptcy Case 10-52232-wsd: "The bankruptcy record of Gheith Younes from Taylor, MI, shows a Chapter 7 case filed in 04/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.19.2010."
Gheith Younes — Michigan, 10-52232


ᐅ Ethel Janetta Young, Michigan

Address: 23768 Crisler St Taylor, MI 48180

Bankruptcy Case 12-61302-wsd Overview: "In Taylor, MI, Ethel Janetta Young filed for Chapter 7 bankruptcy in 2012-09-20. This case, involving liquidating assets to pay off debts, was resolved by December 2012."
Ethel Janetta Young — Michigan, 12-61302


ᐅ Regina Robin Young, Michigan

Address: 15548 Court Village Ln Taylor, MI 48180-6128

Bankruptcy Case 16-45719-pjs Summary: "The bankruptcy record of Regina Robin Young from Taylor, MI, shows a Chapter 7 case filed in Apr 15, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/14/2016."
Regina Robin Young — Michigan, 16-45719


ᐅ Ines Young, Michigan

Address: 10263 Continental Dr Taylor, MI 48180

Bankruptcy Case 10-60258-pjs Overview: "In Taylor, MI, Ines Young filed for Chapter 7 bankruptcy in 06/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-27."
Ines Young — Michigan, 10-60258


ᐅ Mark Douglas Young, Michigan

Address: 27260 Joan St Taylor, MI 48180

Brief Overview of Bankruptcy Case 12-55866-swr: "Mark Douglas Young's Chapter 7 bankruptcy, filed in Taylor, MI in 07/03/2012, led to asset liquidation, with the case closing in Oct 7, 2012."
Mark Douglas Young — Michigan, 12-55866


ᐅ Cheryl Weona Young, Michigan

Address: 23625 Haig St Taylor, MI 48180-3423

Bankruptcy Case 15-47428-wsd Overview: "The case of Cheryl Weona Young in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Weona Young — Michigan, 15-47428


ᐅ Mia Young, Michigan

Address: 23845 Filmore St Taylor, MI 48180

Bankruptcy Case 10-45661-mbm Summary: "The bankruptcy record of Mia Young from Taylor, MI, shows a Chapter 7 case filed in 02/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 1, 2010."
Mia Young — Michigan, 10-45661


ᐅ Nathan Alan Younger, Michigan

Address: 9041 Rackham St Taylor, MI 48180-2992

Snapshot of U.S. Bankruptcy Proceeding Case 15-47263-mar: "Nathan Alan Younger's bankruptcy, initiated in May 7, 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."
Nathan Alan Younger — Michigan, 15-47263


ᐅ Janine Simone Younkin, Michigan

Address: 14167 Ziegler St Apt 3 Taylor, MI 48180

Bankruptcy Case 13-41816-wsd Summary: "In Taylor, MI, Janine Simone Younkin filed for Chapter 7 bankruptcy in Jan 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 7, 2013."
Janine Simone Younkin — Michigan, 13-41816


ᐅ Maria Zaborowski, Michigan

Address: 16955 Ziegler St Taylor, MI 48180

Brief Overview of Bankruptcy Case 10-64901-mbm: "Maria Zaborowski's Chapter 7 bankruptcy, filed in Taylor, MI in August 6, 2010, led to asset liquidation, with the case closing in November 10, 2010."
Maria Zaborowski — Michigan, 10-64901


ᐅ Vincent E Zabowski, Michigan

Address: 22304 Koths St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 11-61939-pjs: "The case of Vincent E Zabowski in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincent E Zabowski — Michigan, 11-61939


ᐅ Lori J Zarate, Michigan

Address: 8134 Westlake St Taylor, MI 48180-2019

Bankruptcy Case 11-51839-tjt Summary: "Lori J Zarate, a resident of Taylor, MI, entered a Chapter 13 bankruptcy plan in 04/26/2011, culminating in its successful completion by 2014-12-10."
Lori J Zarate — Michigan, 11-51839


ᐅ Ricardo I Zarate, Michigan

Address: 8134 Westlake St Taylor, MI 48180-2019

Bankruptcy Case 11-51839-tjt Overview: "Ricardo I Zarate's Chapter 13 bankruptcy in Taylor, MI started in April 26, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 10, 2014."
Ricardo I Zarate — Michigan, 11-51839


ᐅ Eulalio Zarazua, Michigan

Address: 15176 Banner St Taylor, MI 48180

Brief Overview of Bankruptcy Case 11-52939-tjt: "Eulalio Zarazua's bankruptcy, initiated in 05.04.2011 and concluded by August 2011 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eulalio Zarazua — Michigan, 11-52939


ᐅ Jeffrey R Zarnick, Michigan

Address: 5936 John Daly St Taylor, MI 48180-1082

Bankruptcy Case 16-43349-mar Overview: "Jeffrey R Zarnick's bankruptcy, initiated in March 2016 and concluded by 06.06.2016 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey R Zarnick — Michigan, 16-43349


ᐅ Rosalinda Zarnick, Michigan

Address: 5936 John Daly St Taylor, MI 48180-1082

Brief Overview of Bankruptcy Case 16-43349-mar: "Taylor, MI resident Rosalinda Zarnick's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-06."
Rosalinda Zarnick — Michigan, 16-43349


ᐅ Samuel Zavaleta, Michigan

Address: 10231 Pardee Rd Taylor, MI 48180

Concise Description of Bankruptcy Case 09-77854-tjt7: "The case of Samuel Zavaleta in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel Zavaleta — Michigan, 09-77854


ᐅ Robert Zeman, Michigan

Address: 5964 Wilkie St Taylor, MI 48180

Bankruptcy Case 10-76203-wsd Summary: "The case of Robert Zeman in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Zeman — Michigan, 10-76203


ᐅ Jr Ronald Zeuner, Michigan

Address: 9212 E Pickwick Cir Taylor, MI 48180

Bankruptcy Case 13-44829-wsd Summary: "The bankruptcy record of Jr Ronald Zeuner 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 16, 2013."
Jr Ronald Zeuner — Michigan, 13-44829


ᐅ Joyce Anne Zimba, Michigan

Address: 22217 Fairfax St Taylor, MI 48180-2787

Bankruptcy Case 15-53950-wsd Summary: "Joyce Anne Zimba's Chapter 7 bankruptcy, filed in Taylor, MI in September 2015, led to asset liquidation, with the case closing in 2015-12-21."
Joyce Anne Zimba — Michigan, 15-53950


ᐅ Danielle Nicole Zimmerman, Michigan

Address: 6715 Marvin St Taylor, MI 48180

Bankruptcy Case 12-46091-swr Summary: "The bankruptcy filing by Danielle Nicole Zimmerman, undertaken in March 2012 in Taylor, MI under Chapter 7, concluded with discharge in 2012-06-17 after liquidating assets."
Danielle Nicole Zimmerman — Michigan, 12-46091


ᐅ Paul L Zimmerman, Michigan

Address: 6715 Marvin St Taylor, MI 48180-1508

Bankruptcy Case 14-57165-mar Overview: "In a Chapter 7 bankruptcy case, Paul L Zimmerman from Taylor, MI, saw their proceedings start in November 4, 2014 and complete by 2015-02-02, involving asset liquidation."
Paul L Zimmerman — Michigan, 14-57165


ᐅ Valerie Kay Zimmerman, Michigan

Address: 11298 Dudley St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 11-41413-swr: "In Taylor, MI, Valerie Kay Zimmerman filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by April 20, 2011."
Valerie Kay Zimmerman — Michigan, 11-41413


ᐅ Donald Zub, Michigan

Address: 9734 Dudley St Taylor, MI 48180

Concise Description of Bankruptcy Case 10-42411-pjs7: "The bankruptcy filing by Donald Zub, undertaken in 01.29.2010 in Taylor, MI under Chapter 7, concluded with discharge in May 5, 2010 after liquidating assets."
Donald Zub — Michigan, 10-42411


ᐅ Joseph Andre Zubor, Michigan

Address: 6284 Oldham St Taylor, MI 48180

Concise Description of Bankruptcy Case 12-57924-swr7: "Taylor, MI resident Joseph Andre Zubor's 2012-08-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Joseph Andre Zubor — Michigan, 12-57924


ᐅ Mark David Zugcic, Michigan

Address: 15657 Leader St Taylor, MI 48180

Concise Description of Bankruptcy Case 13-62310-mbm7: "The bankruptcy record of Mark David Zugcic from Taylor, MI, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-18."
Mark David Zugcic — Michigan, 13-62310


ᐅ Anthony Robert Zuiani, Michigan

Address: 7601 Pardee Rd Taylor, MI 48180-2386

Snapshot of U.S. Bankruptcy Proceeding Case 16-46242-mbm: "The bankruptcy record of Anthony Robert Zuiani from Taylor, MI, shows a Chapter 7 case filed in 2016-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-24."
Anthony Robert Zuiani — Michigan, 16-46242