ᐅ Jayson Chad Boeck, Michigan Address: 23526 Baker St Taylor, MI 48180-7305 Concise Description of Bankruptcy Case 15-58396-wsd7: "Jayson Chad Boeck's Chapter 7 bankruptcy, filed in Taylor, MI in 12.22.2015, led to asset liquidation, with the case closing in 2016-03-21." Jayson Chad Boeck — Michigan, 15-58396
ᐅ Rhonda Lynne Bogan, Michigan Address: 9378 W Pickwick Cir # 7 Taylor, MI 48180 Snapshot of U.S. Bankruptcy Proceeding Case 11-49015-pjs: "The case of Rhonda Lynne Bogan in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Rhonda Lynne Bogan — Michigan, 11-49015
ᐅ Michelle Eileen Bohren, Michigan Address: 8800 Continental Dr Taylor, MI 48180 Bankruptcy Case 11-40909-swr Overview: "In Taylor, MI, Michelle Eileen Bohren filed for Chapter 7 bankruptcy in 2011-01-14. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-20." Michelle Eileen Bohren — Michigan, 11-40909
ᐅ Amanda Rae Bolash, Michigan Address: 9557 Cass Ave Taylor, MI 48180-3508 Bankruptcy Case 16-40570-wsd Summary: "In Taylor, MI, Amanda Rae Bolash filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-17." Amanda Rae Bolash — Michigan, 16-40570
ᐅ Willie Ben Bomar, Michigan Address: 16457 Terrace Village Dr Taylor, MI 48180 Bankruptcy Case 10-60921-pjs Summary: "In a Chapter 7 bankruptcy case, Willie Ben Bomar from Taylor, MI, saw his proceedings start in 2010-06-29 and complete by Oct 3, 2010, involving asset liquidation." Willie Ben Bomar — Michigan, 10-60921
ᐅ Carole A Bommarito, Michigan Address: 27057 California St Taylor, MI 48180 Concise Description of Bankruptcy Case 12-46211-swr7: "Carole A Bommarito's bankruptcy, initiated in March 2012 and concluded by 06.18.2012 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Carole A Bommarito — Michigan, 12-46211
ᐅ Mary Elizabeth Bondie, Michigan Address: 20151 Pinecrest St Taylor, MI 48180 Brief Overview of Bankruptcy Case 13-58958-wsd: "Mary Elizabeth Bondie's Chapter 7 bankruptcy, filed in Taylor, MI in October 2013, led to asset liquidation, with the case closing in 2014-01-18." Mary Elizabeth Bondie — Michigan, 13-58958
ᐅ Linda Christine Bondy, Michigan Address: 15331 S Plaza Dr Taylor, MI 48180-5261 Bankruptcy Case 2014-51315-mbm Summary: "In Taylor, MI, Linda Christine Bondy filed for Chapter 7 bankruptcy in 2014-07-09. This case, involving liquidating assets to pay off debts, was resolved by October 2014." Linda Christine Bondy — Michigan, 2014-51315
ᐅ Steve Bondy, Michigan Address: 21511 Champaign St Taylor, MI 48180 Bankruptcy Case 11-70417-tjt Summary: "Steve Bondy's bankruptcy, initiated in 2011-11-29 and concluded by 2012-02-28 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Steve Bondy — Michigan, 11-70417
ᐅ Mark Charles Bone, Michigan Address: 9645 Cass Ave Taylor, MI 48180 Concise Description of Bankruptcy Case 11-43006-swr7: "The case of Mark Charles Bone in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Mark Charles Bone — Michigan, 11-43006
ᐅ David Alan Bonkowski, Michigan Address: 6427 Weddel St Taylor, MI 48180 Brief Overview of Bankruptcy Case 12-47210-swr: "The bankruptcy record of David Alan Bonkowski from Taylor, MI, shows a Chapter 7 case filed in 2012-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in June 27, 2012." David Alan Bonkowski — Michigan, 12-47210
ᐅ Steven Bonkowski, Michigan Address: 12821 Murray St Taylor, MI 48180 Brief Overview of Bankruptcy Case 10-55589-swr: "The bankruptcy record of Steven Bonkowski from Taylor, MI, shows a Chapter 7 case filed in 2010-05-10. In this process, assets were liquidated to settle debts, and the case was discharged in August 3, 2010." Steven Bonkowski — Michigan, 10-55589
ᐅ Donna Jean Bonneau, Michigan Address: 5970 Weddel St Taylor, MI 48180-1333 Bankruptcy Case 14-56220-pjs Overview: "Donna Jean Bonneau's bankruptcy, initiated in 2014-10-16 and concluded by January 14, 2015 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Donna Jean Bonneau — Michigan, 14-56220
ᐅ Michele Marie Bonner, Michigan Address: 11720 Mortenview Dr Taylor, MI 48180 Snapshot of U.S. Bankruptcy Proceeding Case 12-55982-wsd: "Taylor, MI resident Michele Marie Bonner's 2012-07-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-09." Michele Marie Bonner — Michigan, 12-55982
ᐅ Virginia Ann Bonney, Michigan Address: 8115 Elm St Taylor, MI 48180-2262 Concise Description of Bankruptcy Case 14-47250-tjt7: "The case of Virginia Ann Bonney in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Virginia Ann Bonney — Michigan, 14-47250
ᐅ Janice M Bonnici, Michigan Address: 7843 Elm St Taylor, MI 48180 Brief Overview of Bankruptcy Case 12-52072-tjt: "The bankruptcy filing by Janice M Bonnici, undertaken in 2012-05-14 in Taylor, MI under Chapter 7, concluded with discharge in 08.18.2012 after liquidating assets." Janice M Bonnici — Michigan, 12-52072
ᐅ Jarran Jamal Booker, Michigan Address: 15922 Springs Village Blvd Taylor, MI 48180-4917 Brief Overview of Bankruptcy Case 14-44214-wsd: "Jarran Jamal Booker's Chapter 7 bankruptcy, filed in Taylor, MI in 03.14.2014, led to asset liquidation, with the case closing in 06.12.2014." Jarran Jamal Booker — Michigan, 14-44214
ᐅ Brian James Booker, Michigan Address: 12815 Pine St Taylor, MI 48180 Snapshot of U.S. Bankruptcy Proceeding Case 11-55142-swr: "Brian James Booker's bankruptcy, initiated in 05/27/2011 and concluded by Aug 31, 2011 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Brian James Booker — Michigan, 11-55142
ᐅ Teresa A Borg, Michigan Address: 5876 Buck St Taylor, MI 48180 Bankruptcy Case 13-60441-mbm Overview: "The bankruptcy record of Teresa A Borg from Taylor, MI, shows a Chapter 7 case filed in 2013-11-07. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 11, 2014." Teresa A Borg — Michigan, 13-60441
ᐅ Alexandra Katherine Borkowski, Michigan Address: 9181 Groschner St Taylor, MI 48180-7206 Snapshot of U.S. Bankruptcy Proceeding Case 14-57433-tjt: "The bankruptcy filing by Alexandra Katherine Borkowski, undertaken in Nov 8, 2014 in Taylor, MI under Chapter 7, concluded with discharge in February 6, 2015 after liquidating assets." Alexandra Katherine Borkowski — Michigan, 14-57433
ᐅ Ioan Borod, Michigan Address: 9355 Pine St Taylor, MI 48180 Brief Overview of Bankruptcy Case 11-56771-swr: "Ioan Borod's bankruptcy, initiated in June 2011 and concluded by 09.13.2011 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ioan Borod — Michigan, 11-56771
ᐅ Beth Boswell, Michigan Address: 11054 Syracuse St Taylor, MI 48180 Snapshot of U.S. Bankruptcy Proceeding Case 09-76031-mbm: "In a Chapter 7 bankruptcy case, Beth Boswell from Taylor, MI, saw her proceedings start in Nov 23, 2009 and complete by February 27, 2010, involving asset liquidation." Beth Boswell — Michigan, 09-76031
ᐅ Noelle Lynn Boswell, Michigan Address: 6444 Pine St Taylor, MI 48180-1731 Brief Overview of Bankruptcy Case 16-42703-tjt: "Noelle Lynn Boswell's bankruptcy, initiated in 02/26/2016 and concluded by May 26, 2016 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Noelle Lynn Boswell — Michigan, 16-42703
ᐅ Rebecca Sue Bouchard, Michigan Address: 15544 Wellington St Taylor, MI 48180 Bankruptcy Case 13-47529-swr Summary: "Rebecca Sue Bouchard's Chapter 7 bankruptcy, filed in Taylor, MI in 04.12.2013, led to asset liquidation, with the case closing in July 17, 2013." Rebecca Sue Bouchard — Michigan, 13-47529
ᐅ Jr August William Cable, Michigan Address: 22715 Haskell St Taylor, MI 48180 Snapshot of U.S. Bankruptcy Proceeding Case 12-53968-swr: "In Taylor, MI, Jr August William Cable filed for Chapter 7 bankruptcy in Jun 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-10." Jr August William Cable — Michigan, 12-53968
ᐅ April Cadd, Michigan Address: 7886 Syracuse St Taylor, MI 48180 Brief Overview of Bankruptcy Case 10-77882-wsd: "In a Chapter 7 bankruptcy case, April Cadd from Taylor, MI, saw her proceedings start in 12.20.2010 and complete by 03.29.2011, involving asset liquidation." April Cadd — Michigan, 10-77882
ᐅ Katie A Cadd, Michigan Address: 16195 Beech Daly Rd Taylor, MI 48180-6406 Bankruptcy Case 2014-45300-wsd Summary: "In Taylor, MI, Katie A Cadd filed for Chapter 7 bankruptcy in 2014-03-28. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-26." Katie A Cadd — Michigan, 2014-45300
ᐅ Evie L Cade, Michigan Address: 15633 S Plaza Dr Taylor, MI 48180-6010 Bankruptcy Case 15-52511-tjt Summary: "The bankruptcy filing by Evie L Cade, undertaken in 2015-08-24 in Taylor, MI under Chapter 7, concluded with discharge in November 2015 after liquidating assets." Evie L Cade — Michigan, 15-52511
ᐅ Sandra L Cadzow, Michigan Address: 26105 Lori St Taylor, MI 48180 Concise Description of Bankruptcy Case 13-47341-pjs7: "In a Chapter 7 bankruptcy case, Sandra L Cadzow from Taylor, MI, saw her proceedings start in 04/11/2013 and complete by July 16, 2013, involving asset liquidation." Sandra L Cadzow — Michigan, 13-47341
ᐅ Peggy S Cagle, Michigan Address: 14620 Ziegler St Taylor, MI 48180-4775 Snapshot of U.S. Bankruptcy Proceeding Case 15-42084-tjt: "The bankruptcy filing by Peggy S Cagle, undertaken in February 16, 2015 in Taylor, MI under Chapter 7, concluded with discharge in 05.17.2015 after liquidating assets." Peggy S Cagle — Michigan, 15-42084
ᐅ Rebecka Lynn Cain, Michigan Address: 6688 Madison St Taylor, MI 48180-1746 Brief Overview of Bankruptcy Case 15-51854-mbm: "In a Chapter 7 bankruptcy case, Rebecka Lynn Cain from Taylor, MI, saw her proceedings start in August 2015 and complete by Nov 8, 2015, involving asset liquidation." Rebecka Lynn Cain — Michigan, 15-51854
ᐅ Quenisha L Caldwell, Michigan Address: 15271 Park Village Blvd Taylor, MI 48180-4862 Concise Description of Bankruptcy Case 16-42903-pjs7: "In Taylor, MI, Quenisha L Caldwell filed for Chapter 7 bankruptcy in 03/01/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-30." Quenisha L Caldwell — Michigan, 16-42903
ᐅ Danitra Danyell Calligton, Michigan Address: 9611 Victoria Ln Apt 304 Taylor, MI 48180 Brief Overview of Bankruptcy Case 13-52001-wsd: "Danitra Danyell Calligton's bankruptcy, initiated in 2013-06-14 and concluded by September 2013 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Danitra Danyell Calligton — Michigan, 13-52001
ᐅ Shawn Calvin, Michigan Address: 14140 Polk St Taylor, MI 48180-4735 Bankruptcy Case 2014-54430-tjt Overview: "Taylor, MI resident Shawn Calvin's 2014-09-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/10/2014." Shawn Calvin — Michigan, 2014-54430
ᐅ Jamie Lee Camarda, Michigan Address: 6406 Huron St Taylor, MI 48180 Snapshot of U.S. Bankruptcy Proceeding Case 11-49297-swr: "In Taylor, MI, Jamie Lee Camarda filed for Chapter 7 bankruptcy in 2011-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-05." Jamie Lee Camarda — Michigan, 11-49297
ᐅ Julie Ann Campbell, Michigan Address: 5974 Hampden St Taylor, MI 48180 Snapshot of U.S. Bankruptcy Proceeding Case 11-70492-wsd: "The bankruptcy filing by Julie Ann Campbell, undertaken in Nov 29, 2011 in Taylor, MI under Chapter 7, concluded with discharge in 2012-03-04 after liquidating assets." Julie Ann Campbell — Michigan, 11-70492
ᐅ Derek A Campbell, Michigan Address: 6728 Cooper St Taylor, MI 48180 Concise Description of Bankruptcy Case 12-65915-pjs7: "The bankruptcy filing by Derek A Campbell, undertaken in Nov 28, 2012 in Taylor, MI under Chapter 7, concluded with discharge in March 4, 2013 after liquidating assets." Derek A Campbell — Michigan, 12-65915
ᐅ Clifford Campeau, Michigan Address: 24121 Rosewood Ave Taylor, MI 48180 Snapshot of U.S. Bankruptcy Proceeding Case 09-78658-wsd: "In Taylor, MI, Clifford Campeau filed for Chapter 7 bankruptcy in 12/18/2009. This case, involving liquidating assets to pay off debts, was resolved by 03/30/2010." Clifford Campeau — Michigan, 09-78658
ᐅ Dennis W Cann, Michigan Address: 6100 McGuire St Taylor, MI 48180 Snapshot of U.S. Bankruptcy Proceeding Case 11-68484-tjt: "Dennis W Cann's bankruptcy, initiated in November 2011 and concluded by Feb 5, 2012 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Dennis W Cann — Michigan, 11-68484
ᐅ Gregory Cann, Michigan Address: 13010 Princeton St Apt 6 Taylor, MI 48180 Snapshot of U.S. Bankruptcy Proceeding Case 10-55339-mbm: "In Taylor, MI, Gregory Cann filed for Chapter 7 bankruptcy in May 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 11, 2010." Gregory Cann — Michigan, 10-55339
ᐅ Francis D Canning, Michigan Address: 25635 Greenlawn Ct Taylor, MI 48180 Bankruptcy Case 11-70266-mbm Overview: "The bankruptcy filing by Francis D Canning, undertaken in November 2011 in Taylor, MI under Chapter 7, concluded with discharge in 2012-02-27 after liquidating assets." Francis D Canning — Michigan, 11-70266
ᐅ Christopher Ross Cannon, Michigan Address: 6537 Westpoint St Taylor, MI 48180-1789 Brief Overview of Bankruptcy Case 16-49798-mbm: "Taylor, MI resident Christopher Ross Cannon's Jul 9, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.07.2016." Christopher Ross Cannon — Michigan, 16-49798
ᐅ Philip D Cannon, Michigan Address: 6840 Harding St Taylor, MI 48180-1826 Concise Description of Bankruptcy Case 2014-49692-tjt7: "Philip D Cannon's bankruptcy, initiated in Jun 5, 2014 and concluded by 2014-09-03 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Philip D Cannon — Michigan, 2014-49692
ᐅ Tracie Canty, Michigan Address: 23520 Clinton St Taylor, MI 48180-4157 Snapshot of U.S. Bankruptcy Proceeding Case 2014-49468-mar: "The bankruptcy record of Tracie Canty from Taylor, MI, shows a Chapter 7 case filed in 05.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-29." Tracie Canty — Michigan, 2014-49468
ᐅ Raphael Capaldi, Michigan Address: 22666 W Maplelawn Ave Taylor, MI 48180 Concise Description of Bankruptcy Case 09-75986-swr7: "The bankruptcy record of Raphael Capaldi from Taylor, MI, shows a Chapter 7 case filed in Nov 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010." Raphael Capaldi — Michigan, 09-75986
ᐅ Vickie J Caparaotta, Michigan Address: 9404 E Pickwick Cir Bldg 17 Taylor, MI 48180 Brief Overview of Bankruptcy Case 12-66661-wsd: "The case of Vickie J Caparaotta in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Vickie J Caparaotta — Michigan, 12-66661
ᐅ Rose Capo, Michigan Address: 5990 Jackson St Taylor, MI 48180 Brief Overview of Bankruptcy Case 10-75133-tjt: "In Taylor, MI, Rose Capo filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 03.01.2011." Rose Capo — Michigan, 10-75133
ᐅ Marie Compton, Michigan Address: 15606 Hampden St Taylor, MI 48180 Brief Overview of Bankruptcy Case 10-74025-swr: "In a Chapter 7 bankruptcy case, Marie Compton from Taylor, MI, saw her proceedings start in November 2010 and complete by February 2011, involving asset liquidation." Marie Compton — Michigan, 10-74025
ᐅ Thomas Conant, Michigan Address: 5982 Sylvia St Taylor, MI 48180 Bankruptcy Case 09-74062-pjs Overview: "In Taylor, MI, Thomas Conant filed for Chapter 7 bankruptcy in 2009-11-03. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-07." Thomas Conant — Michigan, 09-74062
ᐅ Dennis Cone, Michigan Address: 15445 Hampden St Taylor, MI 48180 Concise Description of Bankruptcy Case 10-76815-tjt7: "In a Chapter 7 bankruptcy case, Dennis Cone from Taylor, MI, saw their proceedings start in 12/08/2010 and complete by 2011-03-15, involving asset liquidation." Dennis Cone — Michigan, 10-76815
ᐅ Jeremy W Conklin, Michigan Address: 6360 Harold St Taylor, MI 48180 Brief Overview of Bankruptcy Case 12-57981-wsd: "Jeremy W Conklin's bankruptcy, initiated in Aug 3, 2012 and concluded by November 2012 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jeremy W Conklin — Michigan, 12-57981
ᐅ Sr Thomas E Conrad, Michigan Address: 7341 Katherine St Taylor, MI 48180 Concise Description of Bankruptcy Case 12-47813-mbm7: "Taylor, MI resident Sr Thomas E Conrad's 03.29.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-03." Sr Thomas E Conrad — Michigan, 12-47813
ᐅ Karen Conroy, Michigan Address: 14265 Jackson St Taylor, MI 48180 Snapshot of U.S. Bankruptcy Proceeding Case 09-78289-mbm: "In a Chapter 7 bankruptcy case, Karen Conroy from Taylor, MI, saw her proceedings start in 2009-12-16 and complete by 2010-03-22, involving asset liquidation." Karen Conroy — Michigan, 09-78289
ᐅ Bethney Converse, Michigan Address: 7594 Huron St Taylor, MI 48180 Bankruptcy Case 11-48036-pjs Overview: "The bankruptcy filing by Bethney Converse, undertaken in March 2011 in Taylor, MI under Chapter 7, concluded with discharge in 06.28.2011 after liquidating assets." Bethney Converse — Michigan, 11-48036
ᐅ Dewey Shannon Conway, Michigan Address: 26962 California St Taylor, MI 48180-4872 Brief Overview of Bankruptcy Case 15-52186-wsd: "Dewey Shannon Conway's bankruptcy, initiated in Aug 17, 2015 and concluded by November 15, 2015 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Dewey Shannon Conway — Michigan, 15-52186
ᐅ Ashleigh Cook, Michigan Address: 11428 Goddard Ct Taylor, MI 48180-6219 Brief Overview of Bankruptcy Case 16-43070-wsd: "In Taylor, MI, Ashleigh Cook filed for Chapter 7 bankruptcy in 2016-03-03. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-01." Ashleigh Cook — Michigan, 16-43070
ᐅ Floanna M Cook, Michigan Address: 10601 Mount Vernon St Apt 202 Taylor, MI 48180-6910 Bankruptcy Case 15-42629-wsd Summary: "In a Chapter 7 bankruptcy case, Floanna M Cook from Taylor, MI, saw their proceedings start in 2015-02-24 and complete by May 2015, involving asset liquidation." Floanna M Cook — Michigan, 15-42629
ᐅ Bashiri K Cook, Michigan Address: 23762 Northstone Village Dr Taylor, MI 48180-7815 Concise Description of Bankruptcy Case 16-42161-tjt7: "In Taylor, MI, Bashiri K Cook filed for Chapter 7 bankruptcy in 02/19/2016. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2016." Bashiri K Cook — Michigan, 16-42161
ᐅ Sharon L Cook, Michigan Address: 16031 Beech Daly Rd Trlr 136 Taylor, MI 48180 Bankruptcy Case 13-55598-wsd Overview: "The bankruptcy record of Sharon L Cook from Taylor, MI, shows a Chapter 7 case filed in 2013-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in 11/20/2013." Sharon L Cook — Michigan, 13-55598
ᐅ Ronald Cook, Michigan Address: 9207 E Pickwick Cir # 21 Taylor, MI 48180 Bankruptcy Case 13-40194-tjt Overview: "The bankruptcy filing by Ronald Cook, undertaken in 01.04.2013 in Taylor, MI under Chapter 7, concluded with discharge in 04.10.2013 after liquidating assets." Ronald Cook — Michigan, 13-40194
ᐅ Wanda Gail Cooper, Michigan Address: 15669 Wendy St Taylor, MI 48180 Snapshot of U.S. Bankruptcy Proceeding Case 12-66599-swr: "Wanda Gail Cooper's bankruptcy, initiated in December 7, 2012 and concluded by Mar 13, 2013 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Wanda Gail Cooper — Michigan, 12-66599
ᐅ Iris Copp, Michigan Address: 6036 Cooper St Taylor, MI 48180 Bankruptcy Case 11-41791-tjt Summary: "The bankruptcy record of Iris Copp from Taylor, MI, shows a Chapter 7 case filed in 2011-01-25. In this process, assets were liquidated to settle debts, and the case was discharged in 04/19/2011." Iris Copp — Michigan, 11-41791
ᐅ Iii James T Cornelius, Michigan Address: 6032 Westlake St Taylor, MI 48180 Snapshot of U.S. Bankruptcy Proceeding Case 12-64649-swr: "The case of Iii James T Cornelius in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Iii James T Cornelius — Michigan, 12-64649
ᐅ Sr John Cotton, Michigan Address: 8245 Westlake St Taylor, MI 48180 Snapshot of U.S. Bankruptcy Proceeding Case 10-40437-swr: "Sr John Cotton's Chapter 7 bankruptcy, filed in Taylor, MI in 2010-01-08, led to asset liquidation, with the case closing in 2010-04-13." Sr John Cotton — Michigan, 10-40437
ᐅ Charles Cotton, Michigan Address: 8111 Roosevelt St Taylor, MI 48180 Bankruptcy Case 10-50422-swr Summary: "In a Chapter 7 bankruptcy case, Charles Cotton from Taylor, MI, saw their proceedings start in Mar 30, 2010 and complete by 07/04/2010, involving asset liquidation." Charles Cotton — Michigan, 10-50422
ᐅ Robert Courser, Michigan Address: 7889 Jackson St Taylor, MI 48180 Snapshot of U.S. Bankruptcy Proceeding Case 10-60423-mbm: "The bankruptcy filing by Robert Courser, undertaken in 06.24.2010 in Taylor, MI under Chapter 7, concluded with discharge in September 28, 2010 after liquidating assets." Robert Courser — Michigan, 10-60423
ᐅ Ronald Fredrick Covert, Michigan Address: 5985 Oldham St Taylor, MI 48180 Bankruptcy Case 11-45092-wsd Overview: "The bankruptcy filing by Ronald Fredrick Covert, undertaken in 2011-02-28 in Taylor, MI under Chapter 7, concluded with discharge in June 1, 2011 after liquidating assets." Ronald Fredrick Covert — Michigan, 11-45092
ᐅ Constance Joyce Covington, Michigan Address: 24439 Filmore St Taylor, MI 48180 Bankruptcy Case 11-44752-wsd Summary: "In a Chapter 7 bankruptcy case, Constance Joyce Covington from Taylor, MI, saw her proceedings start in February 24, 2011 and complete by Jun 1, 2011, involving asset liquidation." Constance Joyce Covington — Michigan, 11-44752
ᐅ Jonathon Wright Cowell, Michigan Address: 9428 Lincoln St Taylor, MI 48180-3600 Brief Overview of Bankruptcy Case 2014-50195-pjs: "The case of Jonathon Wright Cowell in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jonathon Wright Cowell — Michigan, 2014-50195
ᐅ Bobby Cox, Michigan Address: 6065 Marvin St Taylor, MI 48180 Bankruptcy Case 10-49766-wsd Summary: "The case of Bobby Cox in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Bobby Cox — Michigan, 10-49766
ᐅ Jacquelyn Marie Cox, Michigan Address: 25442 Champaign St Taylor, MI 48180 Bankruptcy Case 12-66893-tjt Summary: "Jacquelyn Marie Cox's bankruptcy, initiated in 12/12/2012 and concluded by March 18, 2013 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jacquelyn Marie Cox — Michigan, 12-66893
ᐅ Mary Louise Cox, Michigan Address: 6412 Elm St Taylor, MI 48180 Bankruptcy Case 12-60568-wsd Summary: "The case of Mary Louise Cox in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Mary Louise Cox — Michigan, 12-60568
ᐅ Rebecca Cox, Michigan Address: 13095 Mortenview Dr Taylor, MI 48180 Bankruptcy Case 10-48200-tjt Summary: "Rebecca Cox's Chapter 7 bankruptcy, filed in Taylor, MI in 03.15.2010, led to asset liquidation, with the case closing in 2010-06-19." Rebecca Cox — Michigan, 10-48200
ᐅ Winston Oliver Craig, Michigan Address: 10683 S Island Lake Cir Taylor, MI 48180 Bankruptcy Case 12-66068-swr Overview: "Taylor, MI resident Winston Oliver Craig's November 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-06." Winston Oliver Craig — Michigan, 12-66068
ᐅ Scott O Crain, Michigan Address: 6148 Harold St Taylor, MI 48180-1175 Bankruptcy Case 2014-54214-mar Overview: "Scott O Crain's bankruptcy, initiated in 2014-09-06 and concluded by 2014-12-05 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Scott O Crain — Michigan, 2014-54214
ᐅ Thomas Charles Cramer, Michigan Address: 6114 Marvin St Taylor, MI 48180 Snapshot of U.S. Bankruptcy Proceeding Case 13-44519-swr: "The bankruptcy record of Thomas Charles Cramer from Taylor, MI, shows a Chapter 7 case filed in Mar 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-12." Thomas Charles Cramer — Michigan, 13-44519
ᐅ Bertha Crane, Michigan Address: 26064 Wick Rd Taylor, MI 48180-3040 Bankruptcy Case 15-48854-pjs Summary: "In a Chapter 7 bankruptcy case, Bertha Crane from Taylor, MI, saw her proceedings start in 06/08/2015 and complete by September 2015, involving asset liquidation." Bertha Crane — Michigan, 15-48854
ᐅ Sheila K Crane, Michigan Address: 7856 Mckinley St Taylor, MI 48180-2428 Brief Overview of Bankruptcy Case 16-48574-mbm: "The bankruptcy record of Sheila K Crane from Taylor, MI, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 8, 2016." Sheila K Crane — Michigan, 16-48574
ᐅ Traci Lynn Crank, Michigan Address: 14731 McGuire St Taylor, MI 48180 Brief Overview of Bankruptcy Case 11-58650-mbm: "Taylor, MI resident Traci Lynn Crank's 07.08.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 12, 2011." Traci Lynn Crank — Michigan, 11-58650
ᐅ Talycia N Crawford, Michigan Address: 10921 Westpoint St Taylor, MI 48180 Bankruptcy Case 11-61740-pjs Overview: "Taylor, MI resident Talycia N Crawford's 08/12/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-16." Talycia N Crawford — Michigan, 11-61740
ᐅ Brenda L Crawford, Michigan Address: 11208 Brydan St Apt 15 Taylor, MI 48180-3954 Concise Description of Bankruptcy Case 14-56886-wsd7: "Taylor, MI resident Brenda L Crawford's 10.29.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-27." Brenda L Crawford — Michigan, 14-56886
ᐅ Dorothea Love Crawford, Michigan Address: PO Box 2501 Taylor, MI 48180-8501 Concise Description of Bankruptcy Case 15-51497-mbm7: "The bankruptcy record of Dorothea Love Crawford from Taylor, MI, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2015." Dorothea Love Crawford — Michigan, 15-51497
ᐅ James Allen Crawford, Michigan Address: 20742 Champaign St Taylor, MI 48180-2960 Brief Overview of Bankruptcy Case 15-56179-pjs: "The case of James Allen Crawford in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." James Allen Crawford — Michigan, 15-56179
ᐅ Nathan T Crawford, Michigan Address: 11208 Brydan St Apt 15 Taylor, MI 48180-3954 Bankruptcy Case 2014-55259-tjt Summary: "Nathan T Crawford's Chapter 7 bankruptcy, filed in Taylor, MI in 09/29/2014, led to asset liquidation, with the case closing in 12/28/2014." Nathan T Crawford — Michigan, 2014-55259
ᐅ Courtney Crews, Michigan Address: 7510 Sloan St Taylor, MI 48180-2412 Concise Description of Bankruptcy Case 15-55832-tjt7: "The bankruptcy filing by Courtney Crews, undertaken in October 30, 2015 in Taylor, MI under Chapter 7, concluded with discharge in January 2016 after liquidating assets." Courtney Crews — Michigan, 15-55832
ᐅ David Allen Crider, Michigan Address: 8350 Birch St Taylor, MI 48180-2315 Bankruptcy Case 16-41563-mar Summary: "In a Chapter 7 bankruptcy case, David Allen Crider from Taylor, MI, saw his proceedings start in 02/08/2016 and complete by 05.08.2016, involving asset liquidation." David Allen Crider — Michigan, 16-41563
ᐅ Joseph Crider, Michigan Address: 14442 Banner St Taylor, MI 48180 Bankruptcy Case 09-76776-wsd Summary: "The bankruptcy filing by Joseph Crider, undertaken in Nov 30, 2009 in Taylor, MI under Chapter 7, concluded with discharge in 03/06/2010 after liquidating assets." Joseph Crider — Michigan, 09-76776
ᐅ Tony S Crist, Michigan Address: 5981 John Daly St Taylor, MI 48180 Concise Description of Bankruptcy Case 13-48924-swr7: "The bankruptcy record of Tony S Crist from Taylor, MI, shows a Chapter 7 case filed in Apr 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 4, 2013." Tony S Crist — Michigan, 13-48924
ᐅ Marion Crockett, Michigan Address: 26121 Eureka Rd Apt 237 Taylor, MI 48180 Bankruptcy Case 10-76011-tjt Summary: "The bankruptcy filing by Marion Crockett, undertaken in 11/30/2010 in Taylor, MI under Chapter 7, concluded with discharge in 03.08.2011 after liquidating assets." Marion Crockett — Michigan, 10-76011
ᐅ Angela Marie Croft, Michigan Address: 10815 Westlake St Taylor, MI 48180 Brief Overview of Bankruptcy Case 13-52550-mbm: "In Taylor, MI, Angela Marie Croft filed for Chapter 7 bankruptcy in Jun 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-29." Angela Marie Croft — Michigan, 13-52550
ᐅ Ii Billy B Cronce, Michigan Address: 20250 Northline Rd Taylor, MI 48180 Concise Description of Bankruptcy Case 12-64538-tjt7: "Ii Billy B Cronce's Chapter 7 bankruptcy, filed in Taylor, MI in 2012-11-06, led to asset liquidation, with the case closing in 02/10/2013." Ii Billy B Cronce — Michigan, 12-64538
ᐅ Glendell Meredith Cronk, Michigan Address: 8455 Pardee Rd Taylor, MI 48180-2780 Concise Description of Bankruptcy Case 15-58691-mar7: "Glendell Meredith Cronk's Chapter 7 bankruptcy, filed in Taylor, MI in December 30, 2015, led to asset liquidation, with the case closing in Mar 29, 2016." Glendell Meredith Cronk — Michigan, 15-58691
ᐅ Richard W Crook, Michigan Address: 6219 Wellington St Taylor, MI 48180 Snapshot of U.S. Bankruptcy Proceeding Case 11-62192-wsd: "The case of Richard W Crook in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Richard W Crook — Michigan, 11-62192
ᐅ Leopoldo Cruz, Michigan Address: 25028 Cherry St Taylor, MI 48180 Bankruptcy Case 11-44065-pjs Summary: "The case of Leopoldo Cruz in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Leopoldo Cruz — Michigan, 11-44065
ᐅ Penny Cruz, Michigan Address: 14008 Beech Daly Rd Taylor, MI 48180 Bankruptcy Case 10-59683-mbm Summary: "In Taylor, MI, Penny Cruz filed for Chapter 7 bankruptcy in 2010-06-16. This case, involving liquidating assets to pay off debts, was resolved by 09.20.2010." Penny Cruz — Michigan, 10-59683
ᐅ Ronald J Cruz, Michigan Address: 6654 Cooper St Taylor, MI 48180-1619 Bankruptcy Case 06-55542-wsd Summary: "The bankruptcy record for Ronald J Cruz from Taylor, MI, under Chapter 13, filed in 2006-10-26, involved setting up a repayment plan, finalized by 2012-08-08." Ronald J Cruz — Michigan, 06-55542
ᐅ Charles F Csomas, Michigan Address: 15810 Beech Daly Rd Trlr 300 Taylor, MI 48180-6117 Bankruptcy Case 15-48734-wsd Overview: "The case of Charles F Csomas in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Charles F Csomas — Michigan, 15-48734
ᐅ Jeanetta A Csomas, Michigan Address: 15810 Beech Daly Rd Trlr 300 Taylor, MI 48180-6117 Snapshot of U.S. Bankruptcy Proceeding Case 15-48734-wsd: "The case of Jeanetta A Csomas in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jeanetta A Csomas — Michigan, 15-48734
ᐅ Mary Helen Culberson, Michigan Address: 15814 Dupage Blvd Taylor, MI 48180 Snapshot of U.S. Bankruptcy Proceeding Case 11-47227-tjt: "Mary Helen Culberson's Chapter 7 bankruptcy, filed in Taylor, MI in 2011-03-17, led to asset liquidation, with the case closing in June 2011." Mary Helen Culberson — Michigan, 11-47227
ᐅ David Andrew Cullen, Michigan Address: 12539 Huron St Taylor, MI 48180 Brief Overview of Bankruptcy Case 09-71736-pjs: "In a Chapter 7 bankruptcy case, David Andrew Cullen from Taylor, MI, saw his proceedings start in October 14, 2009 and complete by January 18, 2010, involving asset liquidation." David Andrew Cullen — Michigan, 09-71736