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 Matthew James Gilson, Michigan

Address: 6540 Burr St Taylor, MI 48180

Brief Overview of Bankruptcy Case 11-71925-pjs: "Taylor, MI resident Matthew James Gilson's 2011-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 24, 2012."
Matthew James Gilson — Michigan, 11-71925


ᐅ Jessieca S Glover, Michigan

Address: 12437 Pine St Taylor, MI 48180-4010

Brief Overview of Bankruptcy Case 15-51700-mbm: "Taylor, MI resident Jessieca S Glover's 08.06.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 4, 2015."
Jessieca S Glover — Michigan, 15-51700


ᐅ Steven Godlewski, Michigan

Address: 16614 Jackson St Taylor, MI 48180

Concise Description of Bankruptcy Case 10-44105-pjs7: "In a Chapter 7 bankruptcy case, Steven Godlewski from Taylor, MI, saw their proceedings start in 02.13.2010 and complete by May 20, 2010, involving asset liquidation."
Steven Godlewski — Michigan, 10-44105


ᐅ Edward Goerke, Michigan

Address: 16677 Beech Daly Rd Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 10-43594-pjs: "Edward Goerke's Chapter 7 bankruptcy, filed in Taylor, MI in 02.09.2010, led to asset liquidation, with the case closing in May 2010."
Edward Goerke — Michigan, 10-43594


ᐅ Jacqueline Susan Goins, Michigan

Address: 11426 Goddard Ct Taylor, MI 48180

Bankruptcy Case 12-40088-pjs Overview: "Jacqueline Susan Goins's Chapter 7 bankruptcy, filed in Taylor, MI in 2012-01-04, led to asset liquidation, with the case closing in April 9, 2012."
Jacqueline Susan Goins — Michigan, 12-40088


ᐅ Annie Golden, Michigan

Address: 23393 Baker St Taylor, MI 48180

Brief Overview of Bankruptcy Case 13-50502-wsd: "The bankruptcy filing by Annie Golden, undertaken in 2013-05-23 in Taylor, MI under Chapter 7, concluded with discharge in 08.27.2013 after liquidating assets."
Annie Golden — Michigan, 13-50502


ᐅ John D Golden, Michigan

Address: 8074 WILLIAM ST Taylor, MI 48180

Bankruptcy Case 11-46857-swr Summary: "In a Chapter 7 bankruptcy case, John D Golden from Taylor, MI, saw their proceedings start in 03/15/2011 and complete by June 19, 2011, involving asset liquidation."
John D Golden — Michigan, 11-46857


ᐅ Marlene Goldsmith, Michigan

Address: 22678 Woodcreek Dr Taylor, MI 48180-9327

Brief Overview of Bankruptcy Case 09-61975-mar: "Jul 15, 2009 marked the beginning of Marlene Goldsmith's Chapter 13 bankruptcy in Taylor, MI, entailing a structured repayment schedule, completed by Dec 2, 2014."
Marlene Goldsmith — Michigan, 09-61975


ᐅ Madonna Christine Goniea, Michigan

Address: 7235 Mortenview Dr Taylor, MI 48180-2510

Snapshot of U.S. Bankruptcy Proceeding Case 15-41508-wsd: "In Taylor, MI, Madonna Christine Goniea filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-06."
Madonna Christine Goniea — Michigan, 15-41508


ᐅ Meinke Laura Elizabeth Gonzales, Michigan

Address: 24310 Mary St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 13-44059-mbm: "Meinke Laura Elizabeth Gonzales's bankruptcy, initiated in Mar 4, 2013 and concluded by June 2013 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meinke Laura Elizabeth Gonzales — Michigan, 13-44059


ᐅ Iii Jose Gonzalez, Michigan

Address: 10931 TROY ST Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 12-49172-tjt: "The bankruptcy record of Iii Jose Gonzalez from Taylor, MI, shows a Chapter 7 case filed in 2012-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 3, 2012."
Iii Jose Gonzalez — Michigan, 12-49172


ᐅ Janet M Goodman, Michigan

Address: 15671 S Plaza Dr Taylor, MI 48180-6011

Bankruptcy Case 15-44459-wsd Summary: "In a Chapter 7 bankruptcy case, Janet M Goodman from Taylor, MI, saw her proceedings start in 2015-03-23 and complete by June 2015, involving asset liquidation."
Janet M Goodman — Michigan, 15-44459


ᐅ Debra Goree, Michigan

Address: 15679 Park Village Blvd Taylor, MI 48180-4861

Bankruptcy Case 14-43006-wsd Summary: "Taylor, MI resident Debra Goree's Feb 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Debra Goree — Michigan, 14-43006


ᐅ Barbara Gores, Michigan

Address: 26144 Continental Cir Taylor, MI 48180

Concise Description of Bankruptcy Case 10-59013-swr7: "Barbara Gores's bankruptcy, initiated in 06/10/2010 and concluded by September 14, 2010 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Gores — Michigan, 10-59013


ᐅ Jeffrey Edmun Gould, Michigan

Address: 23401 Mary St Taylor, MI 48180-2380

Concise Description of Bankruptcy Case 15-43000-mbm7: "The bankruptcy filing by Jeffrey Edmun Gould, undertaken in February 27, 2015 in Taylor, MI under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Jeffrey Edmun Gould — Michigan, 15-43000


ᐅ Shelby Leigh Gould, Michigan

Address: 23401 Mary St Taylor, MI 48180-2380

Concise Description of Bankruptcy Case 15-43000-mbm7: "Shelby Leigh Gould's bankruptcy, initiated in February 27, 2015 and concluded by 05.28.2015 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelby Leigh Gould — Michigan, 15-43000


ᐅ Michelle Denise Goulet, Michigan

Address: 9618 Camden Cir Apt 202 Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 12-53483-mbm: "In Taylor, MI, Michelle Denise Goulet filed for Chapter 7 bankruptcy in 05/31/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-04."
Michelle Denise Goulet — Michigan, 12-53483


ᐅ Terri L Goulet, Michigan

Address: 13129 Golf Pointe Dr Taylor, MI 48180

Brief Overview of Bankruptcy Case 11-64465-wsd: "Taylor, MI resident Terri L Goulet's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-20."
Terri L Goulet — Michigan, 11-64465


ᐅ Eugene Gourd, Michigan

Address: 6843 Beech Daly Rd Taylor, MI 48180

Bankruptcy Case 10-77847-pjs Overview: "In Taylor, MI, Eugene Gourd filed for Chapter 7 bankruptcy in 2010-12-20. This case, involving liquidating assets to pay off debts, was resolved by 03.29.2011."
Eugene Gourd — Michigan, 10-77847


ᐅ John Gozalka, Michigan

Address: 6729 Madison St Taylor, MI 48180

Bankruptcy Case 10-59107-tjt Overview: "John Gozalka's bankruptcy, initiated in 2010-06-11 and concluded by 09.15.2010 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Gozalka — Michigan, 10-59107


ᐅ Brandy M Graham, Michigan

Address: 23836 Crisler St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 09-70020-wsd: "Brandy M Graham's Chapter 7 bankruptcy, filed in Taylor, MI in 2009-09-29, led to asset liquidation, with the case closing in 01/03/2010."
Brandy M Graham — Michigan, 09-70020


ᐅ Scott A Grahl, Michigan

Address: 12663 Hipp St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 12-58143-wsd: "In a Chapter 7 bankruptcy case, Scott A Grahl from Taylor, MI, saw their proceedings start in 2012-08-06 and complete by Nov 10, 2012, involving asset liquidation."
Scott A Grahl — Michigan, 12-58143


ᐅ Sanchez Christine Pauline Grande, Michigan

Address: 6484 Madison St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 12-57887-mbm: "Sanchez Christine Pauline Grande's Chapter 7 bankruptcy, filed in Taylor, MI in August 1, 2012, led to asset liquidation, with the case closing in 11.05.2012."
Sanchez Christine Pauline Grande — Michigan, 12-57887


ᐅ Josephine Grandison, Michigan

Address: 16038 Weddel St Bldg 6 Taylor, MI 48180

Bankruptcy Case 11-64423-swr Summary: "The bankruptcy filing by Josephine Grandison, undertaken in 2011-09-15 in Taylor, MI under Chapter 7, concluded with discharge in December 20, 2011 after liquidating assets."
Josephine Grandison — Michigan, 11-64423


ᐅ Juanita Graser, Michigan

Address: 8708 Polk St Taylor, MI 48180-2937

Bankruptcy Case 15-47986-mbm Summary: "In a Chapter 7 bankruptcy case, Juanita Graser from Taylor, MI, saw her proceedings start in May 21, 2015 and complete by August 2015, involving asset liquidation."
Juanita Graser — Michigan, 15-47986


ᐅ Danielle M Grassel, Michigan

Address: 5890 Ziegler St Taylor, MI 48180

Brief Overview of Bankruptcy Case 11-49083-pjs: "Danielle M Grassel's Chapter 7 bankruptcy, filed in Taylor, MI in 03.31.2011, led to asset liquidation, with the case closing in 2011-07-05."
Danielle M Grassel — Michigan, 11-49083


ᐅ Jr Melvin Gray, Michigan

Address: 8400 Clippert St Taylor, MI 48180-2830

Snapshot of U.S. Bankruptcy Proceeding Case 14-48613-mbm: "The bankruptcy filing by Jr Melvin Gray, undertaken in 05/19/2014 in Taylor, MI under Chapter 7, concluded with discharge in August 17, 2014 after liquidating assets."
Jr Melvin Gray — Michigan, 14-48613


ᐅ Yvonne Gray, Michigan

Address: 26023 4th St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 10-61482-mbm: "The bankruptcy record of Yvonne Gray from Taylor, MI, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/05/2010."
Yvonne Gray — Michigan, 10-61482


ᐅ Derek Tyree Grays, Michigan

Address: 9328 W Pickwick Cir Apt 4 Taylor, MI 48180

Bankruptcy Case 11-68768-swr Overview: "In Taylor, MI, Derek Tyree Grays filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Derek Tyree Grays — Michigan, 11-68768


ᐅ Valentine Grden, Michigan

Address: 6474 Buck St Taylor, MI 48180-1626

Concise Description of Bankruptcy Case 15-57238-wsd7: "Taylor, MI resident Valentine Grden's Nov 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-23."
Valentine Grden — Michigan, 15-57238


ᐅ Nicholas Greed, Michigan

Address: 22155 Century Dr Taylor, MI 48180

Brief Overview of Bankruptcy Case 13-50056-pjs: "In a Chapter 7 bankruptcy case, Nicholas Greed from Taylor, MI, saw his proceedings start in 05/17/2013 and complete by August 27, 2013, involving asset liquidation."
Nicholas Greed — Michigan, 13-50056


ᐅ Arthur Ora Green, Michigan

Address: 11167 Morley St Taylor, MI 48180-4180

Bankruptcy Case 14-59505-mbm Overview: "Taylor, MI resident Arthur Ora Green's December 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/22/2015."
Arthur Ora Green — Michigan, 14-59505


ᐅ Ebony L Green, Michigan

Address: 9420 E Pickwick Cir Taylor, MI 48180

Concise Description of Bankruptcy Case 13-54498-wsd7: "In Taylor, MI, Ebony L Green filed for Chapter 7 bankruptcy in 07/30/2013. This case, involving liquidating assets to pay off debts, was resolved by October 22, 2013."
Ebony L Green — Michigan, 13-54498


ᐅ Kathy Marie Green, Michigan

Address: 11167 Morley St Taylor, MI 48180-4180

Bankruptcy Case 14-59505-mbm Summary: "The case of Kathy Marie Green in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathy Marie Green — Michigan, 14-59505


ᐅ James Green, Michigan

Address: 6325 Marvin St Taylor, MI 48180

Brief Overview of Bankruptcy Case 10-50615-tjt: "James Green's bankruptcy, initiated in Mar 31, 2010 and concluded by July 2010 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Green — Michigan, 10-50615


ᐅ Timothy C Green, Michigan

Address: 22247 Haskell St Taylor, MI 48180

Bankruptcy Case 13-46161-swr Overview: "The case of Timothy C Green in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy C Green — Michigan, 13-46161


ᐅ Aletta Galloway Greene, Michigan

Address: 9600 Cornell St Taylor, MI 48180-3428

Bankruptcy Case 16-40946-mar Overview: "Aletta Galloway Greene's bankruptcy, initiated in 2016-01-27 and concluded by April 2016 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aletta Galloway Greene — Michigan, 16-40946


ᐅ Jr Leon Greenwade, Michigan

Address: 15640 Vivian St Taylor, MI 48180

Bankruptcy Case 09-72970-wsd Summary: "In Taylor, MI, Jr Leon Greenwade filed for Chapter 7 bankruptcy in Oct 26, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/01/2010."
Jr Leon Greenwade — Michigan, 09-72970


ᐅ Kristina Marie Greer, Michigan

Address: 9665 Elm St Taylor, MI 48180

Bankruptcy Case 11-64459-mbm Overview: "Taylor, MI resident Kristina Marie Greer's 09.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-20."
Kristina Marie Greer — Michigan, 11-64459


ᐅ Kyle Greer, Michigan

Address: 22219 Champaign St Taylor, MI 48180

Concise Description of Bankruptcy Case 10-49229-tjt7: "The bankruptcy record of Kyle Greer from Taylor, MI, shows a Chapter 7 case filed in 03/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.27.2010."
Kyle Greer — Michigan, 10-49229


ᐅ Nancy Greer, Michigan

Address: 25618 Chernick St Taylor, MI 48180

Brief Overview of Bankruptcy Case 11-54622-mbm: "The bankruptcy filing by Nancy Greer, undertaken in May 23, 2011 in Taylor, MI under Chapter 7, concluded with discharge in 08/30/2011 after liquidating assets."
Nancy Greer — Michigan, 11-54622


ᐅ William E Gregg, Michigan

Address: 14421 Buck St Taylor, MI 48180

Brief Overview of Bankruptcy Case 11-53341-pjs: "The bankruptcy filing by William E Gregg, undertaken in May 2011 in Taylor, MI under Chapter 7, concluded with discharge in Aug 17, 2011 after liquidating assets."
William E Gregg — Michigan, 11-53341


ᐅ Jennifer Gregory, Michigan

Address: 9622 Camden Cir Apt 206 Taylor, MI 48180

Bankruptcy Case 11-69395-mbm Overview: "Jennifer Gregory's Chapter 7 bankruptcy, filed in Taylor, MI in 2011-11-14, led to asset liquidation, with the case closing in Feb 18, 2012."
Jennifer Gregory — Michigan, 11-69395


ᐅ Donna Gribben, Michigan

Address: 11336 Brydan St Apt 114 Taylor, MI 48180

Concise Description of Bankruptcy Case 10-57526-wsd7: "The bankruptcy filing by Donna Gribben, undertaken in May 27, 2010 in Taylor, MI under Chapter 7, concluded with discharge in Aug 31, 2010 after liquidating assets."
Donna Gribben — Michigan, 10-57526


ᐅ Antaniece Patrice Grice, Michigan

Address: 15495 Court Village Ln Taylor, MI 48180-6134

Bankruptcy Case 16-45169-wsd Summary: "The bankruptcy filing by Antaniece Patrice Grice, undertaken in April 6, 2016 in Taylor, MI under Chapter 7, concluded with discharge in 2016-07-05 after liquidating assets."
Antaniece Patrice Grice — Michigan, 16-45169


ᐅ Patricia Ann Griffis, Michigan

Address: 5948 Princess St Taylor, MI 48180

Bankruptcy Case 11-50992-pjs Summary: "In a Chapter 7 bankruptcy case, Patricia Ann Griffis from Taylor, MI, saw her proceedings start in Apr 18, 2011 and complete by July 23, 2011, involving asset liquidation."
Patricia Ann Griffis — Michigan, 11-50992


ᐅ Toiya Lynn Grigsby, Michigan

Address: 9709 Cornell St Taylor, MI 48180

Bankruptcy Case 11-57754-tjt Summary: "Toiya Lynn Grigsby's bankruptcy, initiated in 2011-06-28 and concluded by 2011-09-27 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Toiya Lynn Grigsby — Michigan, 11-57754


ᐅ James Ronald Grimble, Michigan

Address: 7845 Merrick St Taylor, MI 48180

Concise Description of Bankruptcy Case 09-70140-swr7: "James Ronald Grimble's Chapter 7 bankruptcy, filed in Taylor, MI in 2009-09-29, led to asset liquidation, with the case closing in 01.03.2010."
James Ronald Grimble — Michigan, 09-70140


ᐅ Ebony Grizzard, Michigan

Address: PO BOX 1245 Taylor, MI 48180

Brief Overview of Bankruptcy Case 12-49484-tjt: "Ebony Grizzard's Chapter 7 bankruptcy, filed in Taylor, MI in Apr 13, 2012, led to asset liquidation, with the case closing in 2012-07-18."
Ebony Grizzard — Michigan, 12-49484


ᐅ Brittany Grizzley, Michigan

Address: 26121 Eureka Rd Apt 220 Taylor, MI 48180-4942

Concise Description of Bankruptcy Case 14-57552-tjt7: "Brittany Grizzley's bankruptcy, initiated in 2014-11-11 and concluded by February 9, 2015 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittany Grizzley — Michigan, 14-57552


ᐅ Brittney Elizabeth Grygar, Michigan

Address: 15477 S Plaza Dr Taylor, MI 48180-5265

Bankruptcy Case 14-45799-mbm Summary: "In Taylor, MI, Brittney Elizabeth Grygar filed for Chapter 7 bankruptcy in April 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 2, 2014."
Brittney Elizabeth Grygar — Michigan, 14-45799


ᐅ David Grzechowiak, Michigan

Address: 6687 Weddel St Taylor, MI 48180

Bankruptcy Case 10-54473-tjt Overview: "David Grzechowiak's bankruptcy, initiated in Apr 30, 2010 and concluded by August 2010 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Grzechowiak — Michigan, 10-54473


ᐅ Anthony J Guarnieri, Michigan

Address: 6177 Janet St Taylor, MI 48180

Concise Description of Bankruptcy Case 13-56987-pjs7: "Taylor, MI resident Anthony J Guarnieri's 09/10/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-15."
Anthony J Guarnieri — Michigan, 13-56987


ᐅ Joseph E C Guerra, Michigan

Address: 15679 Gulley St Taylor, MI 48180

Brief Overview of Bankruptcy Case 11-64285-swr: "The bankruptcy filing by Joseph E C Guerra, undertaken in 09.14.2011 in Taylor, MI under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Joseph E C Guerra — Michigan, 11-64285


ᐅ John E Guffey, Michigan

Address: 9789 Hazel St Taylor, MI 48180-3065

Brief Overview of Bankruptcy Case 14-59847-wsd: "The bankruptcy filing by John E Guffey, undertaken in Dec 31, 2014 in Taylor, MI under Chapter 7, concluded with discharge in Mar 31, 2015 after liquidating assets."
John E Guffey — Michigan, 14-59847


ᐅ Mary Jo Guffey, Michigan

Address: 9789 Hazel St Taylor, MI 48180-3065

Bankruptcy Case 14-59847-wsd Overview: "The bankruptcy record of Mary Jo Guffey from Taylor, MI, shows a Chapter 7 case filed in 2014-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-31."
Mary Jo Guffey — Michigan, 14-59847


ᐅ Jr Michael James Guilbault, Michigan

Address: 27027 Avalon St Taylor, MI 48180

Bankruptcy Case 12-40586-wsd Overview: "Jr Michael James Guilbault's Chapter 7 bankruptcy, filed in Taylor, MI in January 2012, led to asset liquidation, with the case closing in 2012-04-17."
Jr Michael James Guilbault — Michigan, 12-40586


ᐅ Albert Ralph Haas, Michigan

Address: 6811 Harding St Taylor, MI 48180-1868

Brief Overview of Bankruptcy Case 09-59364-swr: "Filing for Chapter 13 bankruptcy in 2009-06-19, Albert Ralph Haas from Taylor, MI, structured a repayment plan, achieving discharge in 2013-03-05."
Albert Ralph Haas — Michigan, 09-59364


ᐅ Denis Hackett, Michigan

Address: 23848 Kensington St # 5 Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 10-67563-wsd: "Denis Hackett's bankruptcy, initiated in 09/01/2010 and concluded by 12/07/2010 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denis Hackett — Michigan, 10-67563


ᐅ Heather Ann Hale, Michigan

Address: 6631 Clippert St Taylor, MI 48180

Brief Overview of Bankruptcy Case 13-21702-dob: "Heather Ann Hale's Chapter 7 bankruptcy, filed in Taylor, MI in 2013-06-21, led to asset liquidation, with the case closing in September 2013."
Heather Ann Hale — Michigan, 13-21702


ᐅ Julian Martin Hall, Michigan

Address: 9514 W Pickwick Cir Taylor, MI 48180-3816

Brief Overview of Bankruptcy Case 16-46985-mbm: "Julian Martin Hall's Chapter 7 bankruptcy, filed in Taylor, MI in 2016-05-07, led to asset liquidation, with the case closing in 08/05/2016."
Julian Martin Hall — Michigan, 16-46985


ᐅ Kenneth D Hall, Michigan

Address: 26175 Mary St Taylor, MI 48180

Brief Overview of Bankruptcy Case 12-40573-mbm: "In Taylor, MI, Kenneth D Hall filed for Chapter 7 bankruptcy in 2012-01-11. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-17."
Kenneth D Hall — Michigan, 12-40573


ᐅ Roger L Hall, Michigan

Address: 7146 Harding St Taylor, MI 48180

Concise Description of Bankruptcy Case 11-71214-tjt7: "Roger L Hall's bankruptcy, initiated in 2011-12-08 and concluded by 03/13/2012 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger L Hall — Michigan, 11-71214


ᐅ Darnell Lamar Hall, Michigan

Address: 11340 Elm St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 12-63107-swr: "Darnell Lamar Hall's Chapter 7 bankruptcy, filed in Taylor, MI in 10.16.2012, led to asset liquidation, with the case closing in 01.20.2013."
Darnell Lamar Hall — Michigan, 12-63107


ᐅ White Marcie D Hall, Michigan

Address: 15882 Springs Village Blvd Taylor, MI 48180

Concise Description of Bankruptcy Case 13-45742-wsd7: "Taylor, MI resident White Marcie D Hall's 03.22.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-26."
White Marcie D Hall — Michigan, 13-45742


ᐅ Leonashay Hall, Michigan

Address: 24837 Goddard Rd # 304 Taylor, MI 48180

Concise Description of Bankruptcy Case 12-57920-pjs7: "Leonashay Hall's Chapter 7 bankruptcy, filed in Taylor, MI in 2012-08-02, led to asset liquidation, with the case closing in 2012-11-06."
Leonashay Hall — Michigan, 12-57920


ᐅ Beverly D Hall, Michigan

Address: 26068 Airline St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 13-60327-wsd: "Taylor, MI resident Beverly D Hall's 11.06.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.10.2014."
Beverly D Hall — Michigan, 13-60327


ᐅ Diamond Hamilton, Michigan

Address: 25900 Twin Oaks Dr Taylor, MI 48180-9308

Bankruptcy Case 16-46215-tjt Overview: "In a Chapter 7 bankruptcy case, Diamond Hamilton from Taylor, MI, saw her proceedings start in 2016-04-25 and complete by 2016-07-24, involving asset liquidation."
Diamond Hamilton — Michigan, 16-46215


ᐅ Miron Hamilton, Michigan

Address: 15665 Park Village Blvd Taylor, MI 48180-4861

Brief Overview of Bankruptcy Case 15-47861-mbm: "Miron Hamilton's bankruptcy, initiated in 05/19/2015 and concluded by 2015-08-17 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miron Hamilton — Michigan, 15-47861


ᐅ Sr Paul L Hammon, Michigan

Address: 16219 Karin St Taylor, MI 48180

Concise Description of Bankruptcy Case 11-71747-wsd7: "The bankruptcy record of Sr Paul L Hammon from Taylor, MI, shows a Chapter 7 case filed in 2011-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-20."
Sr Paul L Hammon — Michigan, 11-71747


ᐅ Chimere Hammond, Michigan

Address: 23786 Crisler St Taylor, MI 48180

Concise Description of Bankruptcy Case 10-44729-tjt7: "In Taylor, MI, Chimere Hammond filed for Chapter 7 bankruptcy in February 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-25."
Chimere Hammond — Michigan, 10-44729


ᐅ Freddy Hammons, Michigan

Address: 15295 Bailey St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 09-74138-tjt: "Taylor, MI resident Freddy Hammons's 11/04/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 1, 2010."
Freddy Hammons — Michigan, 09-74138


ᐅ Jennifer May Hanik, Michigan

Address: 8262 Polk St Taylor, MI 48180

Concise Description of Bankruptcy Case 11-48121-mbm7: "Jennifer May Hanik's bankruptcy, initiated in 03.24.2011 and concluded by 2011-06-28 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer May Hanik — Michigan, 11-48121


ᐅ Jessica Marie Hankins, Michigan

Address: 10962 Pine St Taylor, MI 48180-3438

Bankruptcy Case 15-40774-mbm Overview: "The bankruptcy filing by Jessica Marie Hankins, undertaken in January 22, 2015 in Taylor, MI under Chapter 7, concluded with discharge in 04.22.2015 after liquidating assets."
Jessica Marie Hankins — Michigan, 15-40774


ᐅ Rodger Hood, Michigan

Address: 8084 Elm St Taylor, MI 48180

Bankruptcy Case 10-55667-swr Summary: "Taylor, MI resident Rodger Hood's 2010-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 15, 2010."
Rodger Hood — Michigan, 10-55667


ᐅ Herman Hope, Michigan

Address: PO Box 1146 Taylor, MI 48180

Brief Overview of Bankruptcy Case 10-53730-swr: "The bankruptcy record of Herman Hope from Taylor, MI, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 31, 2010."
Herman Hope — Michigan, 10-53730


ᐅ Jr Ronald J Hopkins, Michigan

Address: 11154 Cape Cod St Taylor, MI 48180

Bankruptcy Case 12-54438-swr Overview: "Jr Ronald J Hopkins's Chapter 7 bankruptcy, filed in Taylor, MI in June 13, 2012, led to asset liquidation, with the case closing in September 17, 2012."
Jr Ronald J Hopkins — Michigan, 12-54438


ᐅ Judith Hopkins, Michigan

Address: 25750 Haskell St Taylor, MI 48180-2074

Concise Description of Bankruptcy Case 16-43524-pjs7: "In a Chapter 7 bankruptcy case, Judith Hopkins from Taylor, MI, saw her proceedings start in March 10, 2016 and complete by June 2016, involving asset liquidation."
Judith Hopkins — Michigan, 16-43524


ᐅ Bruce Hopkins, Michigan

Address: 25750 Haskell St Taylor, MI 48180-2074

Snapshot of U.S. Bankruptcy Proceeding Case 16-43524-pjs: "In a Chapter 7 bankruptcy case, Bruce Hopkins from Taylor, MI, saw his proceedings start in 2016-03-10 and complete by June 2016, involving asset liquidation."
Bruce Hopkins — Michigan, 16-43524


ᐅ William Hornyak, Michigan

Address: 22058 Rosemary St Taylor, MI 48180

Brief Overview of Bankruptcy Case 12-65951-swr: "The bankruptcy record of William Hornyak from Taylor, MI, shows a Chapter 7 case filed in Nov 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 5, 2013."
William Hornyak — Michigan, 12-65951


ᐅ Deronn Horton, Michigan

Address: 9512 W Pickwick Cir Taylor, MI 48180

Bankruptcy Case 10-48864-pjs Summary: "In Taylor, MI, Deronn Horton filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-23."
Deronn Horton — Michigan, 10-48864


ᐅ Steven Ray Hovis, Michigan

Address: 6460 Mayfair St Taylor, MI 48180

Bankruptcy Case 09-71022-wsd Summary: "Taylor, MI resident Steven Ray Hovis's Oct 6, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/10/2010."
Steven Ray Hovis — Michigan, 09-71022


ᐅ Maralena Howard, Michigan

Address: 7545 Margaret St Taylor, MI 48180

Bankruptcy Case 10-51209-wsd Overview: "Maralena Howard's Chapter 7 bankruptcy, filed in Taylor, MI in 2010-04-05, led to asset liquidation, with the case closing in 07/13/2010."
Maralena Howard — Michigan, 10-51209


ᐅ Walter James Howard, Michigan

Address: 22874 Koths St Taylor, MI 48180-3536

Bankruptcy Case 16-40630-tjt Overview: "In Taylor, MI, Walter James Howard filed for Chapter 7 bankruptcy in 2016-01-19. This case, involving liquidating assets to pay off debts, was resolved by Apr 18, 2016."
Walter James Howard — Michigan, 16-40630


ᐅ John R Howarth, Michigan

Address: 15810 Beech Daly Rd Taylor, MI 48180-6142

Concise Description of Bankruptcy Case 16-42980-pjs7: "John R Howarth's bankruptcy, initiated in 2016-03-02 and concluded by 05/31/2016 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John R Howarth — Michigan, 16-42980


ᐅ Steven C Howell, Michigan

Address: 16577 Ziegler St Taylor, MI 48180

Brief Overview of Bankruptcy Case 13-62882-pjs: "Taylor, MI resident Steven C Howell's 2013-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/29/2014."
Steven C Howell — Michigan, 13-62882


ᐅ Christopher Lee Howes, Michigan

Address: 16453 Ziegler St Taylor, MI 48180-5321

Snapshot of U.S. Bankruptcy Proceeding Case 14-56473-pjs: "The bankruptcy filing by Christopher Lee Howes, undertaken in 10.21.2014 in Taylor, MI under Chapter 7, concluded with discharge in 2015-01-19 after liquidating assets."
Christopher Lee Howes — Michigan, 14-56473


ᐅ Vicki M Howse, Michigan

Address: 26121 Eureka Rd Apt 222 Taylor, MI 48180-4942

Bankruptcy Case 16-49535-wsd Summary: "The case of Vicki M Howse in Taylor, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vicki M Howse — Michigan, 16-49535


ᐅ Wendy Hoyer, Michigan

Address: 7855 William St Taylor, MI 48180-2523

Brief Overview of Bankruptcy Case 09-78076-wsd: "Chapter 13 bankruptcy for Wendy Hoyer in Taylor, MI began in 12/14/2009, focusing on debt restructuring, concluding with plan fulfillment in 05.07.2013."
Wendy Hoyer — Michigan, 09-78076


ᐅ Charles Hubbard, Michigan

Address: 9858 Dudley St Taylor, MI 48180

Snapshot of U.S. Bankruptcy Proceeding Case 13-58947-tjt: "Charles Hubbard's Chapter 7 bankruptcy, filed in Taylor, MI in Oct 14, 2013, led to asset liquidation, with the case closing in 01/18/2014."
Charles Hubbard — Michigan, 13-58947


ᐅ Wendy Renee Hubbard, Michigan

Address: 7973 Huron St Taylor, MI 48180-2650

Concise Description of Bankruptcy Case 15-54124-mbm7: "The bankruptcy filing by Wendy Renee Hubbard, undertaken in 09.25.2015 in Taylor, MI under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Wendy Renee Hubbard — Michigan, 15-54124


ᐅ John Hubble, Michigan

Address: 6841 Janet St Taylor, MI 48180

Concise Description of Bankruptcy Case 10-48802-swr7: "Taylor, MI resident John Hubble's 2010-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-23."
John Hubble — Michigan, 10-48802


ᐅ Tamara Hudson, Michigan

Address: 24345 Champaign St Taylor, MI 48180

Bankruptcy Case 10-45491-pjs Overview: "Tamara Hudson's Chapter 7 bankruptcy, filed in Taylor, MI in 2010-02-24, led to asset liquidation, with the case closing in 05/31/2010."
Tamara Hudson — Michigan, 10-45491


ᐅ Jr Kenneth Hudson, Michigan

Address: 15672 Dupage Blvd Taylor, MI 48180

Bankruptcy Case 13-53528-wsd Summary: "The bankruptcy record of Jr Kenneth Hudson from Taylor, MI, shows a Chapter 7 case filed in 2013-07-12. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Jr Kenneth Hudson — Michigan, 13-53528


ᐅ James Hughes, Michigan

Address: PO Box 1734 Taylor, MI 48180-6734

Bankruptcy Case 15-41197-mbm Overview: "In a Chapter 7 bankruptcy case, James Hughes from Taylor, MI, saw their proceedings start in 2015-01-30 and complete by 04.30.2015, involving asset liquidation."
James Hughes — Michigan, 15-41197


ᐅ Stacey Hughes, Michigan

Address: 15801 Park Village Blvd Taylor, MI 48180

Bankruptcy Case 10-45208-wsd Overview: "The bankruptcy record of Stacey Hughes from Taylor, MI, shows a Chapter 7 case filed in 02/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2010."
Stacey Hughes — Michigan, 10-45208


ᐅ Shannon Hulett, Michigan

Address: 9744 Lincoln Ct Taylor, MI 48180

Brief Overview of Bankruptcy Case 10-60901-wsd: "Shannon Hulett's bankruptcy, initiated in June 29, 2010 and concluded by 2010-10-03 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Hulett — Michigan, 10-60901


ᐅ Colston Tara Marie Humphrey, Michigan

Address: 10725 Westpoint St Taylor, MI 48180

Brief Overview of Bankruptcy Case 13-61196-tjt: "Colston Tara Marie Humphrey's bankruptcy, initiated in November 2013 and concluded by 02.25.2014 in Taylor, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colston Tara Marie Humphrey — Michigan, 13-61196


ᐅ Myron Humphrey, Michigan

Address: PO Box 1163 Taylor, MI 48180

Brief Overview of Bankruptcy Case 10-40103-mbm: "The bankruptcy filing by Myron Humphrey, undertaken in 2010-01-04 in Taylor, MI under Chapter 7, concluded with discharge in 04/13/2010 after liquidating assets."
Myron Humphrey — Michigan, 10-40103


ᐅ Charles Hunt, Michigan

Address: 25074 Chernick St Taylor, MI 48180

Bankruptcy Case 09-76562-wsd Overview: "The bankruptcy record of Charles Hunt from Taylor, MI, shows a Chapter 7 case filed in Nov 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 6, 2010."
Charles Hunt — Michigan, 09-76562