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 Donald Wayne Carley, Michigan

Address: 8002 MONROE BLVD Taylor, MI 48180

Bankruptcy Case 12-49073-mbm Summary: "Taylor, MI resident Donald Wayne Carley's 2012-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-03."
Donald Wayne Carley — Michigan, 12-49073


ᐅ Denise Carlin, Michigan

Address: 13430 Marvin St Taylor, MI 48180

Bankruptcy Case 10-41750-wsd Overview: "Denise Carlin's bankruptcy, initiated in Jan 22, 2010 and concluded by 04/28/2010 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Carlin — Michigan, 10-41750


ᐅ Ryan Christopher Carlson, Michigan

Address: 25211 Crisler St Taylor, MI 48180

Brief Overview of Bankruptcy Case 11-48881-mbm: "Ryan Christopher Carlson's Chapter 7 bankruptcy, filed in Taylor, MI in 03.30.2011, led to asset liquidation, with the case closing in 2011-07-04."
Ryan Christopher Carlson — Michigan, 11-48881


ᐅ Nicole Carney, Michigan

Address: 6040 Westlake St Taylor, MI 48180

Concise Description of Bankruptcy Case 10-62023-wsd7: "The case of Nicole Carney in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Carney — Michigan, 10-62023


ᐅ Roger Carney, Michigan

Address: 27011 Stacy St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 09-74767-pjs: "The bankruptcy filing by Roger Carney, undertaken in November 2009 in Taylor, MI under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Roger Carney — Michigan, 09-74767


ᐅ Matthew Aaron Carr, Michigan

Address: 5892 Clippert St Taylor, MI 48180-1377

Bankruptcy Case 15-41827-wsd Summary: "In a Chapter 7 bankruptcy case, Matthew Aaron Carr from Taylor, MI, saw his proceedings start in 02/11/2015 and complete by May 12, 2015, involving asset liquidation."
Matthew Aaron Carr — Michigan, 15-41827


ᐅ Stephanie M Carrier, Michigan

Address: 25756 Champaign St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 13-44274-mbm: "The case of Stephanie M Carrier in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie M Carrier — Michigan, 13-44274


ᐅ Brenda L Carson, Michigan

Address: 8095 Syracuse St Taylor, MI 48180-2249

Bankruptcy Case 15-55406-mbm Summary: "Taylor, MI resident Brenda L Carson's 2015-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-19."
Brenda L Carson — Michigan, 15-55406


ᐅ Navina Carswell, Michigan

Address: 15267 Pond Village Dr Taylor, MI 48180

Bankruptcy Case 10-44307-mbm Overview: "In Taylor, MI, Navina Carswell filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-23."
Navina Carswell — Michigan, 10-44307


ᐅ Lamont Carter, Michigan

Address: 22652 Goddard Rd Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 10-53089-swr: "In Taylor, MI, Lamont Carter filed for Chapter 7 bankruptcy in 04/21/2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 26, 2010."
Lamont Carter — Michigan, 10-53089


ᐅ Nicole Carter, Michigan

Address: 23836 Northstone Village Dr Taylor, MI 48180

Concise Description of Bankruptcy Case 09-72801-swr7: "Nicole Carter's bankruptcy, initiated in October 2009 and concluded by January 27, 2010 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Carter — Michigan, 09-72801


ᐅ Emily R Carter, Michigan

Address: 15977 Wellington St Taylor, MI 48180

Concise Description of Bankruptcy Case 11-52746-wsd7: "Taylor, MI resident Emily R Carter's May 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Emily R Carter — Michigan, 11-52746


ᐅ William W Carter, Michigan

Address: 6739 Troy St Taylor, MI 48180

Bankruptcy Case 11-70273-wsd Overview: "In a Chapter 7 bankruptcy case, William W Carter from Taylor, MI, saw their proceedings start in November 23, 2011 and complete by February 27, 2012, involving asset liquidation."
William W Carter — Michigan, 11-70273


ᐅ James E Case, Michigan

Address: 6681 Mortenview Dr Taylor, MI 48180-1805

Brief Overview of Bankruptcy Case 14-48639-pjs: "In Taylor, MI, James E Case filed for Chapter 7 bankruptcy in May 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 17, 2014."
James E Case — Michigan, 14-48639


ᐅ John M Casey, Michigan

Address: 15579 Banner St Taylor, MI 48180

Bankruptcy Case 11-72311-wsd Summary: "In Taylor, MI, John M Casey filed for Chapter 7 bankruptcy in 12.23.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-28."
John M Casey — Michigan, 11-72311


ᐅ Michael William Cashero, Michigan

Address: 6133 Hampden St Taylor, MI 48180

Concise Description of Bankruptcy Case 12-61041-tjt7: "The bankruptcy filing by Michael William Cashero, undertaken in Sep 17, 2012 in Taylor, MI under Chapter 7, concluded with discharge in Dec 22, 2012 after liquidating assets."
Michael William Cashero — Michigan, 12-61041


ᐅ Antonino Castro, Michigan

Address: 6644 Burr St Taylor, MI 48180-1648

Snapshot of U.S. Bankruptcy Proceeding Case 16-47029-mbm: "Antonino Castro's Chapter 7 bankruptcy, filed in Taylor, MI in 2016-05-09, led to asset liquidation, with the case closing in 08.07.2016."
Antonino Castro — Michigan, 16-47029


ᐅ Avelar Nery Bladimir Castro, Michigan

Address: 6056 Clippert St Taylor, MI 48180-1378

Bankruptcy Case 15-42632-tjt Overview: "The case of Avelar Nery Bladimir Castro in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Avelar Nery Bladimir Castro — Michigan, 15-42632


ᐅ Lawrence Edward Cataldo, Michigan

Address: 9792 Pine St Taylor, MI 48180-3406

Bankruptcy Case 15-54857-mar Summary: "Lawrence Edward Cataldo's Chapter 7 bankruptcy, filed in Taylor, MI in October 2015, led to asset liquidation, with the case closing in 01/07/2016."
Lawrence Edward Cataldo — Michigan, 15-54857


ᐅ Paul B Cate, Michigan

Address: 9618 Camden Cir Apt 104 Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 10-78767-pjs: "Paul B Cate's Chapter 7 bankruptcy, filed in Taylor, MI in Dec 30, 2010, led to asset liquidation, with the case closing in April 2011."
Paul B Cate — Michigan, 10-78767


ᐅ Ricky Allen Caudill, Michigan

Address: 15657 Mcguire St Taylor, MI 48180-5058

Brief Overview of Bankruptcy Case 2014-54428-tjt: "The case of Ricky Allen Caudill in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky Allen Caudill — Michigan, 2014-54428


ᐅ Beverly Cauley, Michigan

Address: 6081 John Daly St Taylor, MI 48180-1057

Bankruptcy Case 15-54908-wsd Overview: "In Taylor, MI, Beverly Cauley filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/10/2016."
Beverly Cauley — Michigan, 15-54908


ᐅ Christopher Cauley, Michigan

Address: 6081 John Daly St Taylor, MI 48180-1057

Snapshot of U.S. Bankruptcy Proceeding Case 15-54908-wsd: "In Taylor, MI, Christopher Cauley filed for Chapter 7 bankruptcy in October 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 10, 2016."
Christopher Cauley — Michigan, 15-54908


ᐅ Thomas Caulfield, Michigan

Address: 21171 Pinecrest St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 10-49908-tjt: "The case of Thomas Caulfield in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Caulfield — Michigan, 10-49908


ᐅ Bryon Jay Causey, Michigan

Address: 23403 Baker St Taylor, MI 48180-7306

Brief Overview of Bankruptcy Case 2014-55938-mbm: "Taylor, MI resident Bryon Jay Causey's 2014-10-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-08."
Bryon Jay Causey — Michigan, 2014-55938


ᐅ Stacy Cavin, Michigan

Address: 15745 Gulley St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 10-53199-tjt: "Stacy Cavin's Chapter 7 bankruptcy, filed in Taylor, MI in 2010-04-22, led to asset liquidation, with the case closing in July 27, 2010."
Stacy Cavin — Michigan, 10-53199


ᐅ Kevin E Caylor, Michigan

Address: 24664 Oriole St Taylor, MI 48180

Concise Description of Bankruptcy Case 13-44536-swr7: "The bankruptcy filing by Kevin E Caylor, undertaken in 2013-03-08 in Taylor, MI under Chapter 7, concluded with discharge in 2013-06-12 after liquidating assets."
Kevin E Caylor — Michigan, 13-44536


ᐅ Tony Cecil, Michigan

Address: 24382 Kensington St Taylor, MI 48180

Brief Overview of Bankruptcy Case 09-77814-pjs: "The bankruptcy record of Tony Cecil from Taylor, MI, shows a Chapter 7 case filed in 2009-12-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-17."
Tony Cecil — Michigan, 09-77814


ᐅ Benjamin Cervantes, Michigan

Address: 7927 Harding St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 09-74324-wsd: "In a Chapter 7 bankruptcy case, Benjamin Cervantes from Taylor, MI, saw his proceedings start in Nov 6, 2009 and complete by 02/10/2010, involving asset liquidation."
Benjamin Cervantes — Michigan, 09-74324


ᐅ Jr Dominick Cervelli, Michigan

Address: 7817 Hipp St Taylor, MI 48180

Brief Overview of Bankruptcy Case 09-70995-wsd: "The bankruptcy record of Jr Dominick Cervelli from Taylor, MI, shows a Chapter 7 case filed in October 6, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Jr Dominick Cervelli — Michigan, 09-70995


ᐅ Cindy A Cesta, Michigan

Address: 16031 Beech Daly Rd Trlr 192 Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 13-40375-swr: "In Taylor, MI, Cindy A Cesta filed for Chapter 7 bankruptcy in 2013-01-09. This case, involving liquidating assets to pay off debts, was resolved by 04.15.2013."
Cindy A Cesta — Michigan, 13-40375


ᐅ Elizabeth Marie Chadwick, Michigan

Address: 15731 Gulley St Taylor, MI 48180

Concise Description of Bankruptcy Case 11-50416-pjs7: "The case of Elizabeth Marie Chadwick in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Marie Chadwick — Michigan, 11-50416


ᐅ Gary Wayne Chaffee, Michigan

Address: 24424 Champaign St Taylor, MI 48180

Bankruptcy Case 13-55475-wsd Summary: "The bankruptcy filing by Gary Wayne Chaffee, undertaken in 08/14/2013 in Taylor, MI under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Gary Wayne Chaffee — Michigan, 13-55475


ᐅ Troy Anthony Chambers, Michigan

Address: 11691 Cornell St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 12-59199-mbm: "Troy Anthony Chambers's bankruptcy, initiated in 08.21.2012 and concluded by 2012-11-25 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy Anthony Chambers — Michigan, 12-59199


ᐅ Ronald C Champagne, Michigan

Address: 6641 Elm St Taylor, MI 48180-1749

Snapshot of U.S. Bankruptcy Proceeding Case 14-47689-tjt: "The case of Ronald C Champagne in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald C Champagne — Michigan, 14-47689


ᐅ David Michael Chandler, Michigan

Address: 8875 William St Taylor, MI 48180-2824

Snapshot of U.S. Bankruptcy Proceeding Case 15-47794-mbm: "David Michael Chandler's bankruptcy, initiated in May 18, 2015 and concluded by August 16, 2015 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Michael Chandler — Michigan, 15-47794


ᐅ Tina Chandonnet, Michigan

Address: 8435 Roosevelt St Taylor, MI 48180

Bankruptcy Case 10-51077-wsd Summary: "The bankruptcy record of Tina Chandonnet from Taylor, MI, shows a Chapter 7 case filed in April 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Tina Chandonnet — Michigan, 10-51077


ᐅ Gregory J Chaney, Michigan

Address: 14122 Gulley St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 13-49974-tjt: "The case of Gregory J Chaney in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory J Chaney — Michigan, 13-49974


ᐅ Kathleen W Chapman, Michigan

Address: 7949 Huron St Taylor, MI 48180-2650

Snapshot of U.S. Bankruptcy Proceeding Case 14-47137-mar: "The case of Kathleen W Chapman in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen W Chapman — Michigan, 14-47137


ᐅ Jessica L Chapman, Michigan

Address: 8311 Ziegler St Taylor, MI 48180-2900

Bankruptcy Case 2014-55613-tjt Overview: "Jessica L Chapman's Chapter 7 bankruptcy, filed in Taylor, MI in 2014-10-03, led to asset liquidation, with the case closing in 01.01.2015."
Jessica L Chapman — Michigan, 2014-55613


ᐅ Ricardo Chavel Chavarria, Michigan

Address: 8620 William St Taylor, MI 48180

Bankruptcy Case 11-61101-tjt Summary: "Ricardo Chavel Chavarria's bankruptcy, initiated in 2011-08-04 and concluded by Nov 8, 2011 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Chavel Chavarria — Michigan, 11-61101


ᐅ Ivan Chavez, Michigan

Address: 23754 Superior Rd Taylor, MI 48180

Bankruptcy Case 10-77083-swr Overview: "Ivan Chavez's Chapter 7 bankruptcy, filed in Taylor, MI in December 2010, led to asset liquidation, with the case closing in 03.21.2011."
Ivan Chavez — Michigan, 10-77083


ᐅ Abby Cheatham, Michigan

Address: 10761 Westpoint St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 09-76416-swr: "The case of Abby Cheatham in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abby Cheatham — Michigan, 09-76416


ᐅ Matthew Childers, Michigan

Address: 6841 Syracuse St Taylor, MI 48180

Concise Description of Bankruptcy Case 11-68926-swr7: "In a Chapter 7 bankruptcy case, Matthew Childers from Taylor, MI, saw their proceedings start in Nov 8, 2011 and complete by 02/12/2012, involving asset liquidation."
Matthew Childers — Michigan, 11-68926


ᐅ Grace Eunjung Cho, Michigan

Address: 12780 Ziegler St Taylor, MI 48180

Concise Description of Bankruptcy Case 11-43900-pjs7: "In a Chapter 7 bankruptcy case, Grace Eunjung Cho from Taylor, MI, saw her proceedings start in 02.16.2011 and complete by 2011-05-24, involving asset liquidation."
Grace Eunjung Cho — Michigan, 11-43900


ᐅ Amjad Chohan, Michigan

Address: 15457 Dupage Blvd Taylor, MI 48180

Brief Overview of Bankruptcy Case 10-44230-pjs: "Amjad Chohan's Chapter 7 bankruptcy, filed in Taylor, MI in 02/15/2010, led to asset liquidation, with the case closing in 05.22.2010."
Amjad Chohan — Michigan, 10-44230


ᐅ Farzana Kausar Chohan, Michigan

Address: 15455 Dupage Blvd Taylor, MI 48180

Concise Description of Bankruptcy Case 12-46451-mbm7: "The case of Farzana Kausar Chohan in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Farzana Kausar Chohan — Michigan, 12-46451


ᐅ Alan Choice, Michigan

Address: 25931 Continental Cir Taylor, MI 48180

Concise Description of Bankruptcy Case 10-77024-tjt7: "The bankruptcy record of Alan Choice from Taylor, MI, shows a Chapter 7 case filed in 2010-12-10. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 16, 2011."
Alan Choice — Michigan, 10-77024


ᐅ Roxanne T Christensen, Michigan

Address: 27058 Jeannette Ct Taylor, MI 48180

Bankruptcy Case 11-44620-swr Overview: "Roxanne T Christensen's Chapter 7 bankruptcy, filed in Taylor, MI in February 2011, led to asset liquidation, with the case closing in 06.01.2011."
Roxanne T Christensen — Michigan, 11-44620


ᐅ Kenneth L Christian, Michigan

Address: 6168 Fellrath St Taylor, MI 48180

Bankruptcy Case 12-46790-tjt Summary: "Kenneth L Christian's bankruptcy, initiated in 03.20.2012 and concluded by 2012-06-24 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth L Christian — Michigan, 12-46790


ᐅ Jr Frank Chrzanowski, Michigan

Address: 7176 Polk St Taylor, MI 48180

Bankruptcy Case 10-49957-swr Overview: "The bankruptcy record of Jr Frank Chrzanowski from Taylor, MI, shows a Chapter 7 case filed in 03/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 30, 2010."
Jr Frank Chrzanowski — Michigan, 10-49957


ᐅ Tyrechia M Chupp, Michigan

Address: 12821 Pine St Bldg 3 Taylor, MI 48180-6826

Bankruptcy Case 15-43972-mbm Summary: "The bankruptcy filing by Tyrechia M Chupp, undertaken in 03.16.2015 in Taylor, MI under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Tyrechia M Chupp — Michigan, 15-43972


ᐅ Sandra Church, Michigan

Address: 15677 Dupage Blvd Taylor, MI 48180

Bankruptcy Case 10-47701-wsd Summary: "The case of Sandra Church in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Church — Michigan, 10-47701


ᐅ Timothy E Cichanski, Michigan

Address: 25897 Maple Dr Taylor, MI 48180

Concise Description of Bankruptcy Case 11-56634-wsd7: "In Taylor, MI, Timothy E Cichanski filed for Chapter 7 bankruptcy in June 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 13, 2011."
Timothy E Cichanski — Michigan, 11-56634


ᐅ Nicholas J Cicotte, Michigan

Address: 15331 Bailey St Taylor, MI 48180

Concise Description of Bankruptcy Case 13-41781-swr7: "Nicholas J Cicotte's Chapter 7 bankruptcy, filed in Taylor, MI in January 31, 2013, led to asset liquidation, with the case closing in 05/07/2013."
Nicholas J Cicotte — Michigan, 13-41781


ᐅ Paul D Clair, Michigan

Address: 7197 Dudley St Taylor, MI 48180

Bankruptcy Case 13-46296-tjt Overview: "In Taylor, MI, Paul D Clair filed for Chapter 7 bankruptcy in 03/28/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-02."
Paul D Clair — Michigan, 13-46296


ᐅ Thomas Edward Clapham, Michigan

Address: 8291 Weddel St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 13-49608-wsd: "Thomas Edward Clapham's bankruptcy, initiated in 05.10.2013 and concluded by 2013-08-14 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Edward Clapham — Michigan, 13-49608


ᐅ Latoya Clark, Michigan

Address: 15657 Pond Village Dr Taylor, MI 48180

Brief Overview of Bankruptcy Case 10-61724-pjs: "The bankruptcy record of Latoya Clark from Taylor, MI, shows a Chapter 7 case filed in 2010-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 10, 2010."
Latoya Clark — Michigan, 10-61724


ᐅ Andrea Lynn Clark, Michigan

Address: 6476 Pardee Rd Taylor, MI 48180

Bankruptcy Case 12-53501-swr Summary: "The bankruptcy filing by Andrea Lynn Clark, undertaken in 05/31/2012 in Taylor, MI under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Andrea Lynn Clark — Michigan, 12-53501


ᐅ Alan Clark, Michigan

Address: 12511 Hipp St Taylor, MI 48180

Concise Description of Bankruptcy Case 11-54964-swr7: "Alan Clark's bankruptcy, initiated in May 26, 2011 and concluded by Aug 30, 2011 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan Clark — Michigan, 11-54964


ᐅ Kenneth Dwayne Clark, Michigan

Address: 11414 Pardee Rd Taylor, MI 48180-4227

Brief Overview of Bankruptcy Case 15-40688-mbm: "Kenneth Dwayne Clark's Chapter 7 bankruptcy, filed in Taylor, MI in January 2015, led to asset liquidation, with the case closing in 2015-04-20."
Kenneth Dwayne Clark — Michigan, 15-40688


ᐅ Mitzi T Clark, Michigan

Address: 22035 Bernard St Taylor, MI 48180

Bankruptcy Case 13-51924-wsd Overview: "Mitzi T Clark's bankruptcy, initiated in June 13, 2013 and concluded by 2013-09-17 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mitzi T Clark — Michigan, 13-51924


ᐅ Ronald Perry Clark, Michigan

Address: 15617 S Plaza Dr Taylor, MI 48180

Bankruptcy Case 12-52189-swr Overview: "The case of Ronald Perry Clark in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Perry Clark — Michigan, 12-52189


ᐅ Patrick Demon Clay, Michigan

Address: 5893 Cherokee St Taylor, MI 48180-1276

Snapshot of U.S. Bankruptcy Proceeding Case 16-44260-pjs: "The bankruptcy filing by Patrick Demon Clay, undertaken in 03/23/2016 in Taylor, MI under Chapter 7, concluded with discharge in 06/21/2016 after liquidating assets."
Patrick Demon Clay — Michigan, 16-44260


ᐅ Christine Marie Clemence, Michigan

Address: 14078 Jackson St Taylor, MI 48180

Bankruptcy Case 12-46849-mbm Summary: "In a Chapter 7 bankruptcy case, Christine Marie Clemence from Taylor, MI, saw her proceedings start in 03/20/2012 and complete by 2012-06-24, involving asset liquidation."
Christine Marie Clemence — Michigan, 12-46849


ᐅ Jr Paul Clementi, Michigan

Address: 7347 Oak St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 11-56417-pjs: "Jr Paul Clementi's Chapter 7 bankruptcy, filed in Taylor, MI in June 2011, led to asset liquidation, with the case closing in Sep 17, 2011."
Jr Paul Clementi — Michigan, 11-56417


ᐅ Jr Darrol W Clements, Michigan

Address: 26800 Parkside Dr Taylor, MI 48180

Bankruptcy Case 13-48888-pjs Overview: "In a Chapter 7 bankruptcy case, Jr Darrol W Clements from Taylor, MI, saw their proceedings start in 04/30/2013 and complete by 2013-08-04, involving asset liquidation."
Jr Darrol W Clements — Michigan, 13-48888


ᐅ Jacquelyn Clemons, Michigan

Address: 15457 Court Village Ln Taylor, MI 48180-6134

Brief Overview of Bankruptcy Case 15-47360-wsd: "In Taylor, MI, Jacquelyn Clemons filed for Chapter 7 bankruptcy in 05/08/2015. This case, involving liquidating assets to pay off debts, was resolved by August 6, 2015."
Jacquelyn Clemons — Michigan, 15-47360


ᐅ Vaniesa L Clemons, Michigan

Address: 9423 E Pickwick Cir Bldg 26 Taylor, MI 48180

Bankruptcy Case 09-71925-mbm Overview: "Vaniesa L Clemons's bankruptcy, initiated in 2009-10-15 and concluded by 01.19.2010 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vaniesa L Clemons — Michigan, 09-71925


ᐅ Jennifer Clevenger, Michigan

Address: 8010 Tulane St Taylor, MI 48180

Bankruptcy Case 10-41705-mbm Summary: "The bankruptcy record of Jennifer Clevenger from Taylor, MI, shows a Chapter 7 case filed in 01/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.20.2010."
Jennifer Clevenger — Michigan, 10-41705


ᐅ Joseph D Clevenger, Michigan

Address: 8010 Tulane St Taylor, MI 48180-2389

Bankruptcy Case 15-52498-pjs Summary: "The bankruptcy record of Joseph D Clevenger from Taylor, MI, shows a Chapter 7 case filed in 2015-08-24. In this process, assets were liquidated to settle debts, and the case was discharged in 11.22.2015."
Joseph D Clevenger — Michigan, 15-52498


ᐅ Patricia A Clingerman, Michigan

Address: 20117 Harmon St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 11-47026-wsd: "Patricia A Clingerman's bankruptcy, initiated in 03/16/2011 and concluded by 06/28/2011 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Clingerman — Michigan, 11-47026


ᐅ Kristen Lee Clinton, Michigan

Address: 9947 Continental Dr Taylor, MI 48180-3131

Brief Overview of Bankruptcy Case 16-48802-mbm: "The bankruptcy filing by Kristen Lee Clinton, undertaken in June 16, 2016 in Taylor, MI under Chapter 7, concluded with discharge in 09/14/2016 after liquidating assets."
Kristen Lee Clinton — Michigan, 16-48802


ᐅ Lynette A Cloud, Michigan

Address: 15699 Park Village Blvd Taylor, MI 48180-4861

Bankruptcy Case 15-50719-mbm Overview: "In Taylor, MI, Lynette A Cloud filed for Chapter 7 bankruptcy in 07/16/2015. This case, involving liquidating assets to pay off debts, was resolved by October 14, 2015."
Lynette A Cloud — Michigan, 15-50719


ᐅ Sherri Lynne Cloutier, Michigan

Address: 7911 Cornell St Taylor, MI 48180-2267

Bankruptcy Case 14-56781-wsd Summary: "The case of Sherri Lynne Cloutier in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherri Lynne Cloutier — Michigan, 14-56781


ᐅ David Bentley Cloutier, Michigan

Address: 23430 Haig St Taylor, MI 48180

Bankruptcy Case 13-44154-swr Overview: "In Taylor, MI, David Bentley Cloutier filed for Chapter 7 bankruptcy in 03/05/2013. This case, involving liquidating assets to pay off debts, was resolved by 06.09.2013."
David Bentley Cloutier — Michigan, 13-44154


ᐅ Douglas Edward Cloutier, Michigan

Address: 7911 Cornell St Taylor, MI 48180-2267

Snapshot of U.S. Bankruptcy Proceeding Case 14-56781-wsd: "Douglas Edward Cloutier's Chapter 7 bankruptcy, filed in Taylor, MI in Oct 28, 2014, led to asset liquidation, with the case closing in January 26, 2015."
Douglas Edward Cloutier — Michigan, 14-56781


ᐅ Ii Randal Coats, Michigan

Address: 6720 Weddel St Taylor, MI 48180

Bankruptcy Case 10-47550-mbm Summary: "Taylor, MI resident Ii Randal Coats's 2010-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-15."
Ii Randal Coats — Michigan, 10-47550


ᐅ Michael Code, Michigan

Address: 6252 Monroe Blvd Taylor, MI 48180

Brief Overview of Bankruptcy Case 10-54782-tjt: "Michael Code's Chapter 7 bankruptcy, filed in Taylor, MI in 05.03.2010, led to asset liquidation, with the case closing in August 2010."
Michael Code — Michigan, 10-54782


ᐅ Azizah Porsha Cody, Michigan

Address: 22441 Century Dr Taylor, MI 48180-6328

Snapshot of U.S. Bankruptcy Proceeding Case 15-46639-mar: "The case of Azizah Porsha Cody in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Azizah Porsha Cody — Michigan, 15-46639


ᐅ Connie Lou Coe, Michigan

Address: 8326 Birch St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 13-45206-pjs: "In Taylor, MI, Connie Lou Coe filed for Chapter 7 bankruptcy in March 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 19, 2013."
Connie Lou Coe — Michigan, 13-45206


ᐅ Donna Coen, Michigan

Address: 9416 Princess St Taylor, MI 48180

Brief Overview of Bankruptcy Case 12-45343-swr: "Donna Coen's bankruptcy, initiated in March 2012 and concluded by June 2012 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Coen — Michigan, 12-45343


ᐅ Helen Coffee, Michigan

Address: 9220 Hanley St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 10-66367-tjt: "The bankruptcy filing by Helen Coffee, undertaken in Aug 23, 2010 in Taylor, MI under Chapter 7, concluded with discharge in Nov 27, 2010 after liquidating assets."
Helen Coffee — Michigan, 10-66367


ᐅ Everett S Coffey, Michigan

Address: 14061 Syracuse St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 11-53959-mbm: "The bankruptcy record of Everett S Coffey from Taylor, MI, shows a Chapter 7 case filed in 2011-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 20, 2011."
Everett S Coffey — Michigan, 11-53959


ᐅ Damon Cofield, Michigan

Address: 23546 Clinton St Taylor, MI 48180-4157

Bankruptcy Case 15-51240-pjs Overview: "The bankruptcy record of Damon Cofield from Taylor, MI, shows a Chapter 7 case filed in 07.28.2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 26, 2015."
Damon Cofield — Michigan, 15-51240


ᐅ Charmel Monique Coker, Michigan

Address: 9493 E Pickwick Cir Apt 29 Taylor, MI 48180

Bankruptcy Case 13-44584-pjs Summary: "Charmel Monique Coker's bankruptcy, initiated in Mar 8, 2013 and concluded by Jun 12, 2013 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charmel Monique Coker — Michigan, 13-44584


ᐅ Dwight Xavier Cole, Michigan

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

Snapshot of U.S. Bankruptcy Proceeding Case 16-48682-mar: "Taylor, MI resident Dwight Xavier Cole's 2016-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Dwight Xavier Cole — Michigan, 16-48682


ᐅ Pamela Cole, Michigan

Address: 7930 Harding St Taylor, MI 48180

Concise Description of Bankruptcy Case 10-54996-tjt7: "Pamela Cole's Chapter 7 bankruptcy, filed in Taylor, MI in May 5, 2010, led to asset liquidation, with the case closing in August 9, 2010."
Pamela Cole — Michigan, 10-54996


ᐅ Mcleish Rosalind Cole, Michigan

Address: 23870 Northstone Village Dr Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 10-69225-wsd: "Mcleish Rosalind Cole's Chapter 7 bankruptcy, filed in Taylor, MI in September 21, 2010, led to asset liquidation, with the case closing in 2010-12-28."
Mcleish Rosalind Cole — Michigan, 10-69225


ᐅ Deborah Akinyemi Cole, Michigan

Address: 9706 Pine St Taylor, MI 48180

Bankruptcy Case 13-52852-wsd Summary: "The bankruptcy record of Deborah Akinyemi Cole from Taylor, MI, shows a Chapter 7 case filed in 2013-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in 10/02/2013."
Deborah Akinyemi Cole — Michigan, 13-52852


ᐅ Christpher James Culpepper, Michigan

Address: 22344 Wohlfeil St Taylor, MI 48180

Bankruptcy Case 11-43709-tjt Summary: "Christpher James Culpepper's Chapter 7 bankruptcy, filed in Taylor, MI in Feb 15, 2011, led to asset liquidation, with the case closing in May 24, 2011."
Christpher James Culpepper — Michigan, 11-43709


ᐅ Donna Elizabeth Cummings, Michigan

Address: 7213 Ziegler St Taylor, MI 48180

Bankruptcy Case 12-60115-pjs Summary: "In Taylor, MI, Donna Elizabeth Cummings filed for Chapter 7 bankruptcy in 2012-08-31. This case, involving liquidating assets to pay off debts, was resolved by 12.05.2012."
Donna Elizabeth Cummings — Michigan, 12-60115


ᐅ Melissa Cummings, Michigan

Address: 7958 Trafalgar St Taylor, MI 48180-2439

Bankruptcy Case 14-56969-wsd Overview: "The bankruptcy filing by Melissa Cummings, undertaken in 2014-10-30 in Taylor, MI under Chapter 7, concluded with discharge in 01.28.2015 after liquidating assets."
Melissa Cummings — Michigan, 14-56969


ᐅ James H Cummins, Michigan

Address: 25640 Kinyon St Taylor, MI 48180-3281

Snapshot of U.S. Bankruptcy Proceeding Case 14-43753-mbm: "In a Chapter 7 bankruptcy case, James H Cummins from Taylor, MI, saw their proceedings start in 03.09.2014 and complete by June 2014, involving asset liquidation."
James H Cummins — Michigan, 14-43753


ᐅ Karen Cunningham, Michigan

Address: 22214 Wohlfeil St Taylor, MI 48180

Bankruptcy Case 10-74755-tjt Summary: "Karen Cunningham's Chapter 7 bankruptcy, filed in Taylor, MI in 2010-11-16, led to asset liquidation, with the case closing in Feb 22, 2011."
Karen Cunningham — Michigan, 10-74755


ᐅ Jerome Cunningham, Michigan

Address: 11352 Brydan St Apt 107 Taylor, MI 48180

Bankruptcy Case 10-48819-wsd Summary: "Jerome Cunningham's bankruptcy, initiated in 03/19/2010 and concluded by June 23, 2010 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerome Cunningham — Michigan, 10-48819


ᐅ Timothy Mark Curlee, Michigan

Address: 14731 Fellrath St Taylor, MI 48180-4437

Snapshot of U.S. Bankruptcy Proceeding Case 16-48276-pjs: "In Taylor, MI, Timothy Mark Curlee filed for Chapter 7 bankruptcy in 2016-06-05. This case, involving liquidating assets to pay off debts, was resolved by Sep 3, 2016."
Timothy Mark Curlee — Michigan, 16-48276


ᐅ Casankee Yvette Currington, Michigan

Address: 11480 Goddard Ct Taylor, MI 48180-6219

Bankruptcy Case 16-47270-pjs Overview: "Taylor, MI resident Casankee Yvette Currington's May 13, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/11/2016."
Casankee Yvette Currington — Michigan, 16-47270


ᐅ Jason Curry, Michigan

Address: 7918 Robert St Taylor, MI 48180

Bankruptcy Case 10-78016-tjt Overview: "In Taylor, MI, Jason Curry filed for Chapter 7 bankruptcy in 2010-12-21. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-29."
Jason Curry — Michigan, 10-78016


ᐅ Jonathan Cutting, Michigan

Address: 8943 Pardee Rd Taylor, MI 48180

Brief Overview of Bankruptcy Case 10-63680-tjt: "In Taylor, MI, Jonathan Cutting filed for Chapter 7 bankruptcy in July 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.26.2010."
Jonathan Cutting — Michigan, 10-63680