personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Temperance, 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 Steven Pitzen, Michigan

Address: 7268 Crabb Rd Temperance, MI 48182

Bankruptcy Case 10-45284-pjs Summary: "In a Chapter 7 bankruptcy case, Steven Pitzen from Temperance, MI, saw their proceedings start in Feb 23, 2010 and complete by May 2010, involving asset liquidation."
Steven Pitzen — Michigan, 10-45284


ᐅ Ronald B Pollman, Michigan

Address: 1461 Laurelhurst Dr Temperance, MI 48182

Bankruptcy Case 11-64640-mbm Summary: "Ronald B Pollman's Chapter 7 bankruptcy, filed in Temperance, MI in 09/18/2011, led to asset liquidation, with the case closing in 12.23.2011."
Ronald B Pollman — Michigan, 11-64640


ᐅ James Vernon Potts, Michigan

Address: 8661 Douglas Rd Temperance, MI 48182

Bankruptcy Case 11-59532-wsd Overview: "Temperance, MI resident James Vernon Potts's 07/19/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/23/2011."
James Vernon Potts — Michigan, 11-59532


ᐅ Jeffery M Priester, Michigan

Address: 7399 Crosscreek Dr Temperance, MI 48182

Brief Overview of Bankruptcy Case 13-30609-maw: "Temperance, MI resident Jeffery M Priester's Feb 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-29."
Jeffery M Priester — Michigan, 13-30609


ᐅ Adrienne N Prill, Michigan

Address: 8805 Lewis Ave Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 13-57241-wsd: "The bankruptcy record of Adrienne N Prill from Temperance, MI, shows a Chapter 7 case filed in 09.16.2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Adrienne N Prill — Michigan, 13-57241


ᐅ Donna J Prusakiewicz, Michigan

Address: 6868 Indigo Creek Ct Temperance, MI 48182-1593

Bankruptcy Case 16-48404-mar Overview: "Donna J Prusakiewicz's bankruptcy, initiated in Jun 7, 2016 and concluded by 2016-09-05 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna J Prusakiewicz — Michigan, 16-48404


ᐅ Robert M Prusakiewicz, Michigan

Address: 6868 Indigo Creek Ct Temperance, MI 48182-1593

Concise Description of Bankruptcy Case 16-48404-mar7: "The bankruptcy filing by Robert M Prusakiewicz, undertaken in 2016-06-07 in Temperance, MI under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Robert M Prusakiewicz — Michigan, 16-48404


ᐅ Sabra Putinta, Michigan

Address: 591 Webber Dr Temperance, MI 48182

Brief Overview of Bankruptcy Case 09-73552-pjs: "Temperance, MI resident Sabra Putinta's 2009-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-03."
Sabra Putinta — Michigan, 09-73552


ᐅ Jerry L Pyle, Michigan

Address: PO Box 526 Temperance, MI 48182

Brief Overview of Bankruptcy Case 12-60830-tjt: "In Temperance, MI, Jerry L Pyle filed for Chapter 7 bankruptcy in 2012-09-13. This case, involving liquidating assets to pay off debts, was resolved by Dec 18, 2012."
Jerry L Pyle — Michigan, 12-60830


ᐅ Noel R Quiroga, Michigan

Address: 8709 Tanglewood Rd Temperance, MI 48182

Concise Description of Bankruptcy Case 09-72257-mbm7: "Noel R Quiroga's bankruptcy, initiated in 10/19/2009 and concluded by 01.23.2010 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noel R Quiroga — Michigan, 09-72257


ᐅ Adrienne M Ramirez, Michigan

Address: 552 Roslyn Temperance, MI 48182

Bankruptcy Case 12-32465-rls Overview: "Adrienne M Ramirez's Chapter 7 bankruptcy, filed in Temperance, MI in May 26, 2012, led to asset liquidation, with the case closing in 08.30.2012."
Adrienne M Ramirez — Michigan, 12-32465


ᐅ Omar Rammuny, Michigan

Address: 8053 Bay Ct Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 10-77388-mbm: "The case of Omar Rammuny in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Omar Rammuny — Michigan, 10-77388


ᐅ Ray Rasey, Michigan

Address: 501 Kinloch Temperance, MI 48182

Concise Description of Bankruptcy Case 12-43525-pjs7: "Ray Rasey's Chapter 7 bankruptcy, filed in Temperance, MI in 02.17.2012, led to asset liquidation, with the case closing in 05/23/2012."
Ray Rasey — Michigan, 12-43525


ᐅ Joanne Marlene Ratliff, Michigan

Address: 1059 Soda Park Dr Temperance, MI 48182

Brief Overview of Bankruptcy Case 11-48534-swr: "The bankruptcy filing by Joanne Marlene Ratliff, undertaken in Mar 28, 2011 in Temperance, MI under Chapter 7, concluded with discharge in 07/02/2011 after liquidating assets."
Joanne Marlene Ratliff — Michigan, 11-48534


ᐅ Tearra Ray, Michigan

Address: 1259 W Samaria Rd Temperance, MI 48182-9730

Concise Description of Bankruptcy Case 14-30484-jpg7: "Temperance, MI resident Tearra Ray's 2014-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-25."
Tearra Ray — Michigan, 14-30484


ᐅ Tammy Berdine Raymond, Michigan

Address: 87 Saint Andrews Temperance, MI 48182-1173

Snapshot of U.S. Bankruptcy Proceeding Case 14-56223-wsd: "The case of Tammy Berdine Raymond in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Berdine Raymond — Michigan, 14-56223


ᐅ James Reaster, Michigan

Address: 6860 Summerfield Rd Temperance, MI 48182

Concise Description of Bankruptcy Case 10-30724-maw7: "The case of James Reaster in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Reaster — Michigan, 10-30724


ᐅ James V Reaster, Michigan

Address: 1140 N Park Dr Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 13-57608-tjt: "In a Chapter 7 bankruptcy case, James V Reaster from Temperance, MI, saw their proceedings start in 09/20/2013 and complete by 2013-12-25, involving asset liquidation."
James V Reaster — Michigan, 13-57608


ᐅ Andrew Reese, Michigan

Address: 9320 Cristal Marie Ct Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 10-70248-tjt: "The bankruptcy filing by Andrew Reese, undertaken in September 30, 2010 in Temperance, MI under Chapter 7, concluded with discharge in January 4, 2011 after liquidating assets."
Andrew Reese — Michigan, 10-70248


ᐅ Sons Christopher R Ricci, Michigan

Address: 539 E Sterns Rd Temperance, MI 48182

Bankruptcy Case 13-55990-wsd Overview: "Temperance, MI resident Sons Christopher R Ricci's August 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 27, 2013."
Sons Christopher R Ricci — Michigan, 13-55990


ᐅ Nathan Richmond, Michigan

Address: 606 W Sterns Rd Apt B Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 10-40927-swr: "In a Chapter 7 bankruptcy case, Nathan Richmond from Temperance, MI, saw his proceedings start in January 14, 2010 and complete by 04.20.2010, involving asset liquidation."
Nathan Richmond — Michigan, 10-40927


ᐅ Richard Scott Rising, Michigan

Address: 9025 SUMMERFIELD RD Temperance, MI 48182

Bankruptcy Case 12-49660-pjs Overview: "Richard Scott Rising's bankruptcy, initiated in 04/17/2012 and concluded by Jul 22, 2012 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Scott Rising — Michigan, 12-49660


ᐅ Kristin Roberts, Michigan

Address: 2136 Smith Rd Temperance, MI 48182

Concise Description of Bankruptcy Case 10-76355-mbm7: "The case of Kristin Roberts in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristin Roberts — Michigan, 10-76355


ᐅ Michael R Robeson, Michigan

Address: 2375 W Temperance Rd Temperance, MI 48182

Brief Overview of Bankruptcy Case 13-53864-pjs: "The bankruptcy filing by Michael R Robeson, undertaken in July 19, 2013 in Temperance, MI under Chapter 7, concluded with discharge in 10/23/2013 after liquidating assets."
Michael R Robeson — Michigan, 13-53864


ᐅ Christopher M Robinson, Michigan

Address: 8150 Jackman Rd Temperance, MI 48182-2414

Snapshot of U.S. Bankruptcy Proceeding Case 15-51821-pjs: "The bankruptcy record of Christopher M Robinson from Temperance, MI, shows a Chapter 7 case filed in 08.07.2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Christopher M Robinson — Michigan, 15-51821


ᐅ Donald Gerald Roe, Michigan

Address: 2293 Devonshire St Temperance, MI 48182-9612

Bankruptcy Case 2014-51366-wsd Summary: "In a Chapter 7 bankruptcy case, Donald Gerald Roe from Temperance, MI, saw their proceedings start in 2014-07-09 and complete by October 2014, involving asset liquidation."
Donald Gerald Roe — Michigan, 2014-51366


ᐅ Scott A Rogge, Michigan

Address: 113 Preswick St Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 11-40703-tjt: "Temperance, MI resident Scott A Rogge's 2011-01-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-05."
Scott A Rogge — Michigan, 11-40703


ᐅ Deborah Marie Roman, Michigan

Address: 1018 Oakmont Dr Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 13-52734-wsd: "The bankruptcy record of Deborah Marie Roman from Temperance, MI, shows a Chapter 7 case filed in Jun 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 1, 2013."
Deborah Marie Roman — Michigan, 13-52734


ᐅ Sean Romstadt, Michigan

Address: 413 E Erie Rd Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 10-47421-pjs: "In Temperance, MI, Sean Romstadt filed for Chapter 7 bankruptcy in 2010-03-09. This case, involving liquidating assets to pay off debts, was resolved by 06.13.2010."
Sean Romstadt — Michigan, 10-47421


ᐅ Bryan C Rose, Michigan

Address: 1440 Indian Creek Dr Temperance, MI 48182

Bankruptcy Case 11-51753-wsd Overview: "The bankruptcy record of Bryan C Rose from Temperance, MI, shows a Chapter 7 case filed in 2011-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in July 30, 2011."
Bryan C Rose — Michigan, 11-51753


ᐅ Shanda L Rosebrook, Michigan

Address: 7440 Crosscreek Dr Apt 8 Temperance, MI 48182

Bankruptcy Case 12-50730-pjs Overview: "Shanda L Rosebrook's Chapter 7 bankruptcy, filed in Temperance, MI in 04.28.2012, led to asset liquidation, with the case closing in August 2012."
Shanda L Rosebrook — Michigan, 12-50730


ᐅ Robert K Rowe, Michigan

Address: 1138 Birchwood Dr Temperance, MI 48182

Concise Description of Bankruptcy Case 12-41712-mbm7: "Robert K Rowe's bankruptcy, initiated in 01.26.2012 and concluded by May 1, 2012 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert K Rowe — Michigan, 12-41712


ᐅ Kim Matthew Rucki, Michigan

Address: 11588 Douglas Rd Temperance, MI 48182-9693

Bankruptcy Case 14-59347-mbm Overview: "The bankruptcy filing by Kim Matthew Rucki, undertaken in 12.18.2014 in Temperance, MI under Chapter 7, concluded with discharge in March 18, 2015 after liquidating assets."
Kim Matthew Rucki — Michigan, 14-59347


ᐅ Malinda Laverne Rucki, Michigan

Address: 11588 Douglas Rd Temperance, MI 48182-9693

Bankruptcy Case 14-59347-mbm Summary: "In a Chapter 7 bankruptcy case, Malinda Laverne Rucki from Temperance, MI, saw her proceedings start in December 18, 2014 and complete by March 18, 2015, involving asset liquidation."
Malinda Laverne Rucki — Michigan, 14-59347


ᐅ Matthew Joseph Rucki, Michigan

Address: 7439 Crosscreek Dr Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 13-48283-mbm: "Matthew Joseph Rucki's Chapter 7 bankruptcy, filed in Temperance, MI in April 23, 2013, led to asset liquidation, with the case closing in July 28, 2013."
Matthew Joseph Rucki — Michigan, 13-48283


ᐅ Charles E Rudd, Michigan

Address: 751 Orchard St Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 13-52942-pjs: "In Temperance, MI, Charles E Rudd filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by 10/05/2013."
Charles E Rudd — Michigan, 13-52942


ᐅ Teresa M Ruiz, Michigan

Address: 1747 Center Dr Temperance, MI 48182-9222

Brief Overview of Bankruptcy Case 14-43270-mbm: "The case of Teresa M Ruiz in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa M Ruiz — Michigan, 14-43270


ᐅ Barbara Russeau, Michigan

Address: 1025 N Park Dr Temperance, MI 48182-9301

Snapshot of U.S. Bankruptcy Proceeding Case 15-58547-wsd: "The bankruptcy record of Barbara Russeau from Temperance, MI, shows a Chapter 7 case filed in 12/28/2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Barbara Russeau — Michigan, 15-58547


ᐅ Keith D Russeau, Michigan

Address: 1025 N Park Dr Temperance, MI 48182-9301

Bankruptcy Case 15-58547-wsd Summary: "In Temperance, MI, Keith D Russeau filed for Chapter 7 bankruptcy in Dec 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-27."
Keith D Russeau — Michigan, 15-58547


ᐅ James M Rutkowski, Michigan

Address: 405 Sandhill Dr Temperance, MI 48182

Bankruptcy Case 13-55113-tjt Summary: "The bankruptcy record of James M Rutkowski from Temperance, MI, shows a Chapter 7 case filed in Aug 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
James M Rutkowski — Michigan, 13-55113


ᐅ Paul Anthony Rutkowski, Michigan

Address: 254 Inverness Ln Temperance, MI 48182

Concise Description of Bankruptcy Case 2:11-bk-07988-SSC7: "The bankruptcy filing by Paul Anthony Rutkowski, undertaken in 03/25/2011 in Temperance, MI under Chapter 7, concluded with discharge in 06/29/2011 after liquidating assets."
Paul Anthony Rutkowski — Michigan, 2:11-bk-07988


ᐅ Linda Marie Salzmann, Michigan

Address: 875 Santa Fe Ct Temperance, MI 48182

Brief Overview of Bankruptcy Case 12-65871-mbm: "The bankruptcy record of Linda Marie Salzmann from Temperance, MI, shows a Chapter 7 case filed in Nov 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-04."
Linda Marie Salzmann — Michigan, 12-65871


ᐅ James N Sarantou, Michigan

Address: 7462 Conifer Ct Temperance, MI 48182

Bankruptcy Case 11-48690-tjt Summary: "The bankruptcy record of James N Sarantou from Temperance, MI, shows a Chapter 7 case filed in 2011-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 07/03/2011."
James N Sarantou — Michigan, 11-48690


ᐅ Deanna Carol Saunders, Michigan

Address: 8436 Crabapple Dr Temperance, MI 48182

Bankruptcy Case 11-50910-swr Overview: "The bankruptcy filing by Deanna Carol Saunders, undertaken in April 15, 2011 in Temperance, MI under Chapter 7, concluded with discharge in 2011-07-21 after liquidating assets."
Deanna Carol Saunders — Michigan, 11-50910


ᐅ Brian Alan Saylor, Michigan

Address: 256 Inverness Ln Temperance, MI 48182

Bankruptcy Case 13-57388-mbm Overview: "In Temperance, MI, Brian Alan Saylor filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 22, 2013."
Brian Alan Saylor — Michigan, 13-57388


ᐅ Stephanie Beth Schafer, Michigan

Address: 7447 Crosscreek Dr Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 12-47891-pjs: "Stephanie Beth Schafer's Chapter 7 bankruptcy, filed in Temperance, MI in 2012-03-29, led to asset liquidation, with the case closing in 07/03/2012."
Stephanie Beth Schafer — Michigan, 12-47891


ᐅ Scott Schaub, Michigan

Address: 7724 Seneca Trl Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 10-67529-tjt: "The case of Scott Schaub in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Schaub — Michigan, 10-67529


ᐅ Sarah E Schmidt, Michigan

Address: 8752 Buerk Dr Temperance, MI 48182-9478

Bankruptcy Case 14-44545-wsd Overview: "Sarah E Schmidt's bankruptcy, initiated in 03.19.2014 and concluded by June 17, 2014 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah E Schmidt — Michigan, 14-44545


ᐅ Stephen L Schmidt, Michigan

Address: 8752 Buerk Dr Temperance, MI 48182

Brief Overview of Bankruptcy Case 13-47264-tjt: "The bankruptcy record of Stephen L Schmidt from Temperance, MI, shows a Chapter 7 case filed in 04.09.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-14."
Stephen L Schmidt — Michigan, 13-47264


ᐅ Chris Schoonmaker, Michigan

Address: 612 W Dean Rd Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 12-47506-swr: "In Temperance, MI, Chris Schoonmaker filed for Chapter 7 bankruptcy in 2012-03-26. This case, involving liquidating assets to pay off debts, was resolved by 06/30/2012."
Chris Schoonmaker — Michigan, 12-47506


ᐅ Edward G Schwake, Michigan

Address: 10467 Jackman Rd Temperance, MI 48182

Bankruptcy Case 13-41784-mbm Summary: "In Temperance, MI, Edward G Schwake filed for Chapter 7 bankruptcy in 01/31/2013. This case, involving liquidating assets to pay off debts, was resolved by May 7, 2013."
Edward G Schwake — Michigan, 13-41784


ᐅ Judith A Scott, Michigan

Address: 993 Soda Park Dr Temperance, MI 48182-9162

Concise Description of Bankruptcy Case 14-50986-mbm7: "Temperance, MI resident Judith A Scott's 07/01/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 29, 2014."
Judith A Scott — Michigan, 14-50986


ᐅ Judith A Scott, Michigan

Address: 993 Soda Park Dr Temperance, MI 48182-9162

Concise Description of Bankruptcy Case 2014-50986-mbm7: "The bankruptcy record of Judith A Scott from Temperance, MI, shows a Chapter 7 case filed in July 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.29.2014."
Judith A Scott — Michigan, 2014-50986


ᐅ James H Seiler, Michigan

Address: 10390 Lewis Ave Temperance, MI 48182

Bankruptcy Case 09-37252-maw Overview: "In a Chapter 7 bankruptcy case, James H Seiler from Temperance, MI, saw their proceedings start in Oct 19, 2009 and complete by 2010-01-23, involving asset liquidation."
James H Seiler — Michigan, 09-37252


ᐅ Steven S Sgro, Michigan

Address: 253 Inverness Ln Temperance, MI 48182

Concise Description of Bankruptcy Case 11-31905-rls7: "In Temperance, MI, Steven S Sgro filed for Chapter 7 bankruptcy in 2011-04-06. This case, involving liquidating assets to pay off debts, was resolved by 07/11/2011."
Steven S Sgro — Michigan, 11-31905


ᐅ Michael S Shadix, Michigan

Address: 9460 Crabb Rd Temperance, MI 48182

Concise Description of Bankruptcy Case 11-48563-pjs7: "In a Chapter 7 bankruptcy case, Michael S Shadix from Temperance, MI, saw their proceedings start in 2011-03-28 and complete by 07.02.2011, involving asset liquidation."
Michael S Shadix — Michigan, 11-48563


ᐅ Marilyn D Sharp, Michigan

Address: 1202 Smith Rd Temperance, MI 48182

Concise Description of Bankruptcy Case 12-41713-pjs7: "In Temperance, MI, Marilyn D Sharp filed for Chapter 7 bankruptcy in 01.26.2012. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2012."
Marilyn D Sharp — Michigan, 12-41713


ᐅ Patrick Shaughnessy, Michigan

Address: 7099 Elmwood Rd Temperance, MI 48182

Bankruptcy Case 10-75021-mbm Summary: "The case of Patrick Shaughnessy in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Shaughnessy — Michigan, 10-75021


ᐅ Todd C Shelton, Michigan

Address: 8150 Jackman Rd Apt 10 Temperance, MI 48182-2418

Brief Overview of Bankruptcy Case 16-32723-jpg: "The bankruptcy record of Todd C Shelton from Temperance, MI, shows a Chapter 7 case filed in Aug 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 11/27/2016."
Todd C Shelton — Michigan, 16-32723


ᐅ Andew Sherman, Michigan

Address: 9436 Douglas Rd Temperance, MI 48182

Bankruptcy Case 10-43970-tjt Summary: "Andew Sherman's bankruptcy, initiated in Feb 12, 2010 and concluded by May 12, 2010 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andew Sherman — Michigan, 10-43970


ᐅ Gayle Marie Shrewsberry, Michigan

Address: 853 Eagle Ridge Trl Temperance, MI 48182

Concise Description of Bankruptcy Case 11-67726-mbm7: "In Temperance, MI, Gayle Marie Shrewsberry filed for Chapter 7 bankruptcy in 2011-10-26. This case, involving liquidating assets to pay off debts, was resolved by January 30, 2012."
Gayle Marie Shrewsberry — Michigan, 11-67726


ᐅ Jr James Silverthorn, Michigan

Address: 10485 Lewis Ave Temperance, MI 48182

Bankruptcy Case 12-53322-wsd Summary: "In Temperance, MI, Jr James Silverthorn filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 3, 2012."
Jr James Silverthorn — Michigan, 12-53322


ᐅ Jeremy Simmons, Michigan

Address: 8723 Tanglewood Rd Temperance, MI 48182

Bankruptcy Case 10-58498-wsd Summary: "Jeremy Simmons's Chapter 7 bankruptcy, filed in Temperance, MI in 06.04.2010, led to asset liquidation, with the case closing in 2010-09-08."
Jeremy Simmons — Michigan, 10-58498


ᐅ Zachery G Smith, Michigan

Address: 8627 Driftwood Dr Temperance, MI 48182-2404

Brief Overview of Bankruptcy Case 14-44201-tjt: "Zachery G Smith's bankruptcy, initiated in 03.14.2014 and concluded by 06.12.2014 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zachery G Smith — Michigan, 14-44201


ᐅ Mary Lynn Smith, Michigan

Address: 202 Highlands Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 11-54673-mbm: "The case of Mary Lynn Smith in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Lynn Smith — Michigan, 11-54673


ᐅ Kellie A Smith, Michigan

Address: 190 Preswick St Temperance, MI 48182-1175

Brief Overview of Bankruptcy Case 14-56478-wsd: "Temperance, MI resident Kellie A Smith's 2014-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 19, 2015."
Kellie A Smith — Michigan, 14-56478


ᐅ Daniel J Smith, Michigan

Address: 190 Preswick St Temperance, MI 48182-1175

Brief Overview of Bankruptcy Case 14-56478-wsd: "Daniel J Smith's bankruptcy, initiated in 2014-10-21 and concluded by 2015-01-19 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel J Smith — Michigan, 14-56478


ᐅ Jeffery M Smith, Michigan

Address: 7478 Tallgrass Dr Temperance, MI 48182-3017

Bankruptcy Case 15-44876-pjs Summary: "In a Chapter 7 bankruptcy case, Jeffery M Smith from Temperance, MI, saw his proceedings start in 03/28/2015 and complete by 2015-06-26, involving asset liquidation."
Jeffery M Smith — Michigan, 15-44876


ᐅ Lisa A Smith, Michigan

Address: 7478 Tallgrass Dr Temperance, MI 48182-3017

Concise Description of Bankruptcy Case 15-44876-pjs7: "In Temperance, MI, Lisa A Smith filed for Chapter 7 bankruptcy in 2015-03-28. This case, involving liquidating assets to pay off debts, was resolved by 06/26/2015."
Lisa A Smith — Michigan, 15-44876


ᐅ Samantha Smock, Michigan

Address: 8322 Crabb Rd Temperance, MI 48182

Concise Description of Bankruptcy Case 10-69764-tjt7: "The bankruptcy record of Samantha Smock from Temperance, MI, shows a Chapter 7 case filed in Sep 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 28, 2010."
Samantha Smock — Michigan, 10-69764


ᐅ Michael T Smotherman, Michigan

Address: 268 Highlands Temperance, MI 48182

Concise Description of Bankruptcy Case 13-50741-tjt7: "In Temperance, MI, Michael T Smotherman filed for Chapter 7 bankruptcy in May 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 1, 2013."
Michael T Smotherman — Michigan, 13-50741


ᐅ Heather J Snow, Michigan

Address: 180 Preswick St Temperance, MI 48182

Bankruptcy Case 13-56881-wsd Summary: "Heather J Snow's Chapter 7 bankruptcy, filed in Temperance, MI in 2013-09-08, led to asset liquidation, with the case closing in 12/13/2013."
Heather J Snow — Michigan, 13-56881


ᐅ Roy A Snyder, Michigan

Address: 7345 Maplewood Dr Temperance, MI 48182

Concise Description of Bankruptcy Case 12-61693-tjt7: "Temperance, MI resident Roy A Snyder's 09.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 31, 2012."
Roy A Snyder — Michigan, 12-61693


ᐅ Thomas J Snyder, Michigan

Address: 8050 Mohawk Trl Temperance, MI 48182

Bankruptcy Case 12-40477-swr Summary: "Thomas J Snyder's bankruptcy, initiated in January 2012 and concluded by 04/15/2012 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas J Snyder — Michigan, 12-40477


ᐅ Scott Snyder, Michigan

Address: 1801 W Sterns Rd Temperance, MI 48182

Concise Description of Bankruptcy Case 09-76956-wsd7: "Scott Snyder's Chapter 7 bankruptcy, filed in Temperance, MI in 12/02/2009, led to asset liquidation, with the case closing in 2010-03-08."
Scott Snyder — Michigan, 09-76956


ᐅ Jerome Sorosiak, Michigan

Address: 7215 Dunbar Rd Temperance, MI 48182

Concise Description of Bankruptcy Case 12-67527-swr7: "Jerome Sorosiak's bankruptcy, initiated in 2012-12-21 and concluded by March 27, 2013 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerome Sorosiak — Michigan, 12-67527


ᐅ Jamey Sovereign, Michigan

Address: 405 W Samaria Rd Temperance, MI 48182-9676

Brief Overview of Bankruptcy Case 15-43760-wsd: "In a Chapter 7 bankruptcy case, Jamey Sovereign from Temperance, MI, saw their proceedings start in 03.11.2015 and complete by Jun 9, 2015, involving asset liquidation."
Jamey Sovereign — Michigan, 15-43760


ᐅ Nichole L Sovereign, Michigan

Address: 405 W Samaria Rd Temperance, MI 48182-9676

Bankruptcy Case 15-43760-wsd Summary: "In Temperance, MI, Nichole L Sovereign filed for Chapter 7 bankruptcy in 03.11.2015. This case, involving liquidating assets to pay off debts, was resolved by June 9, 2015."
Nichole L Sovereign — Michigan, 15-43760


ᐅ Stephen Sparks, Michigan

Address: 1520 Tennyson Dr Temperance, MI 48182

Brief Overview of Bankruptcy Case 09-75026-wsd: "In a Chapter 7 bankruptcy case, Stephen Sparks from Temperance, MI, saw their proceedings start in 11.13.2009 and complete by 2010-02-17, involving asset liquidation."
Stephen Sparks — Michigan, 09-75026


ᐅ Aubin Tara A St, Michigan

Address: 285 W Vienna Rd Temperance, MI 48182-9328

Bankruptcy Case 16-47887-mar Overview: "The bankruptcy record of Aubin Tara A St from Temperance, MI, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/24/2016."
Aubin Tara A St — Michigan, 16-47887


ᐅ Aubin Timothy S St, Michigan

Address: 285 W Vienna Rd Temperance, MI 48182-9328

Bankruptcy Case 16-47887-mar Summary: "Aubin Timothy S St's bankruptcy, initiated in 05/26/2016 and concluded by 08/24/2016 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aubin Timothy S St — Michigan, 16-47887


ᐅ Merle Stern, Michigan

Address: 788 Dempster St Temperance, MI 48182

Concise Description of Bankruptcy Case 10-63515-mbm7: "The case of Merle Stern in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Merle Stern — Michigan, 10-63515


ᐅ David Paul Sterns, Michigan

Address: 127 E Erie Rd Temperance, MI 48182

Brief Overview of Bankruptcy Case 12-47411-mbm: "In Temperance, MI, David Paul Sterns filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-30."
David Paul Sterns — Michigan, 12-47411


ᐅ Bradley W Stier, Michigan

Address: 1781 W Temperance Rd Temperance, MI 48182-9444

Bankruptcy Case 2014-46300-pjs Overview: "The bankruptcy record of Bradley W Stier from Temperance, MI, shows a Chapter 7 case filed in 2014-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in July 10, 2014."
Bradley W Stier — Michigan, 2014-46300


ᐅ Chelsea A Stiner, Michigan

Address: 8225 Twin Creek Cir Temperance, MI 48182

Brief Overview of Bankruptcy Case 12-62138-mbm: "The bankruptcy record of Chelsea A Stiner from Temperance, MI, shows a Chapter 7 case filed in 10/02/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-06."
Chelsea A Stiner — Michigan, 12-62138


ᐅ Jr Floyd Stover, Michigan

Address: 7492 Seneca Trl Temperance, MI 48182

Concise Description of Bankruptcy Case 09-79718-mbm7: "The case of Jr Floyd Stover in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Floyd Stover — Michigan, 09-79718


ᐅ Leslie A Streight, Michigan

Address: 6347 Cheltenham Dr Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 11-63965-tjt: "The bankruptcy filing by Leslie A Streight, undertaken in September 9, 2011 in Temperance, MI under Chapter 7, concluded with discharge in Dec 6, 2011 after liquidating assets."
Leslie A Streight — Michigan, 11-63965


ᐅ Michael Patrick Strzelewicz, Michigan

Address: 1330 W Sterns Rd Temperance, MI 48182

Brief Overview of Bankruptcy Case 11-40695-mbm: "Temperance, MI resident Michael Patrick Strzelewicz's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-05."
Michael Patrick Strzelewicz — Michigan, 11-40695


ᐅ Brandi Stubleski, Michigan

Address: 545 E Erie Rd Temperance, MI 48182

Concise Description of Bankruptcy Case 10-70870-pjs7: "In a Chapter 7 bankruptcy case, Brandi Stubleski from Temperance, MI, saw her proceedings start in 2010-10-06 and complete by 01.10.2011, involving asset liquidation."
Brandi Stubleski — Michigan, 10-70870


ᐅ Jr Donald Stump, Michigan

Address: 2026 Charlotte Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 10-50460-swr: "Jr Donald Stump's bankruptcy, initiated in Mar 30, 2010 and concluded by 2010-07-04 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Donald Stump — Michigan, 10-50460


ᐅ Leonard J Sulewski, Michigan

Address: 2475 W Rauch Rd Temperance, MI 48182

Concise Description of Bankruptcy Case 13-62228-mbm7: "Temperance, MI resident Leonard J Sulewski's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.17.2014."
Leonard J Sulewski — Michigan, 13-62228


ᐅ Richard James Sulfaro, Michigan

Address: 8777 Minx Rd Temperance, MI 48182

Concise Description of Bankruptcy Case 13-41949-tjt7: "Richard James Sulfaro's bankruptcy, initiated in 02.01.2013 and concluded by 2013-05-08 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard James Sulfaro — Michigan, 13-41949


ᐅ Erin Rebecca Summers, Michigan

Address: 1359 Brandywine St Temperance, MI 48182-1271

Bankruptcy Case 14-47580-mbm Summary: "The case of Erin Rebecca Summers in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin Rebecca Summers — Michigan, 14-47580


ᐅ Lloyd H Sweebe, Michigan

Address: 7220 Maplewood Dr Temperance, MI 48182-1331

Brief Overview of Bankruptcy Case 16-47740-mbm: "In a Chapter 7 bankruptcy case, Lloyd H Sweebe from Temperance, MI, saw his proceedings start in 05.23.2016 and complete by 08.21.2016, involving asset liquidation."
Lloyd H Sweebe — Michigan, 16-47740


ᐅ Jacque Sweet, Michigan

Address: 3827 Saint Anthony Rd Temperance, MI 48182

Bankruptcy Case 10-52806-wsd Summary: "Temperance, MI resident Jacque Sweet's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-24."
Jacque Sweet — Michigan, 10-52806


ᐅ Sr John Swiczkowski, Michigan

Address: 6754 Stonegate Dr Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 09-76690-tjt: "The bankruptcy record of Sr John Swiczkowski from Temperance, MI, shows a Chapter 7 case filed in 2009-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 6, 2010."
Sr John Swiczkowski — Michigan, 09-76690


ᐅ James A Swint, Michigan

Address: 6775 Stonegate Dr Temperance, MI 48182-2217

Bankruptcy Case 14-57363-mar Summary: "In a Chapter 7 bankruptcy case, James A Swint from Temperance, MI, saw their proceedings start in November 7, 2014 and complete by February 2015, involving asset liquidation."
James A Swint — Michigan, 14-57363


ᐅ Laura Symington, Michigan

Address: 2905 W Erie Rd Temperance, MI 48182

Concise Description of Bankruptcy Case 10-77805-swr7: "The bankruptcy filing by Laura Symington, undertaken in 2010-12-20 in Temperance, MI under Chapter 7, concluded with discharge in March 29, 2011 after liquidating assets."
Laura Symington — Michigan, 10-77805


ᐅ Patrick V Tammerine, Michigan

Address: PO Box 453 Temperance, MI 48182

Bankruptcy Case 11-60377-wsd Summary: "In a Chapter 7 bankruptcy case, Patrick V Tammerine from Temperance, MI, saw their proceedings start in Jul 28, 2011 and complete by 2011-11-01, involving asset liquidation."
Patrick V Tammerine — Michigan, 11-60377


ᐅ Michael Taylor, Michigan

Address: 8640 Tamarack St Temperance, MI 48182-9257

Brief Overview of Bankruptcy Case 15-43304-pjs: "In Temperance, MI, Michael Taylor filed for Chapter 7 bankruptcy in 2015-03-05. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-03."
Michael Taylor — Michigan, 15-43304