personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Waterford, 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 Wendi Jo Williams, Michigan

Address: 3590 Overton St Waterford, MI 48328-1410

Snapshot of U.S. Bankruptcy Proceeding Case 14-58123-mbm: "In a Chapter 7 bankruptcy case, Wendi Jo Williams from Waterford, MI, saw her proceedings start in 11.21.2014 and complete by 2015-02-19, involving asset liquidation."
Wendi Jo Williams — Michigan, 14-58123


ᐅ Lance Williams, Michigan

Address: 1223 Bangor Rd Waterford, MI 48328

Snapshot of U.S. Bankruptcy Proceeding Case 10-49746-mbm: "Lance Williams's bankruptcy, initiated in 03/25/2010 and concluded by 2010-06-29 in Waterford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lance Williams — Michigan, 10-49746


ᐅ Michelle Lynn Williams, Michigan

Address: 2656 Parkview Ct Waterford, MI 48329-3671

Bankruptcy Case 09-55687-tjt Overview: "Michelle Lynn Williams's Waterford, MI bankruptcy under Chapter 13 in 05/18/2009 led to a structured repayment plan, successfully discharged in Dec 15, 2014."
Michelle Lynn Williams — Michigan, 09-55687


ᐅ Jeffrey Williams, Michigan

Address: 1451 Hendricks Way Apt 1 Waterford, MI 48328

Concise Description of Bankruptcy Case 12-44396-pjs7: "Jeffrey Williams's Chapter 7 bankruptcy, filed in Waterford, MI in 02/27/2012, led to asset liquidation, with the case closing in Jun 2, 2012."
Jeffrey Williams — Michigan, 12-44396


ᐅ Michael Austin Williams, Michigan

Address: 931 Village Green Ln Apt 3035 Waterford, MI 48328

Bankruptcy Case 12-61034-tjt Summary: "Michael Austin Williams's bankruptcy, initiated in 09/17/2012 and concluded by 2012-12-22 in Waterford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Austin Williams — Michigan, 12-61034


ᐅ David J Willoughby, Michigan

Address: 2278 Pauline Dr Waterford, MI 48329

Bankruptcy Case 11-53451-pjs Overview: "David J Willoughby's bankruptcy, initiated in 2011-05-10 and concluded by 2011-08-14 in Waterford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David J Willoughby — Michigan, 11-53451


ᐅ Doug L Wilmot, Michigan

Address: 4221 Saginaw Trl Waterford, MI 48329

Snapshot of U.S. Bankruptcy Proceeding Case 11-42060-pjs: "The bankruptcy filing by Doug L Wilmot, undertaken in Jan 27, 2011 in Waterford, MI under Chapter 7, concluded with discharge in May 3, 2011 after liquidating assets."
Doug L Wilmot — Michigan, 11-42060


ᐅ Mary J Wilson, Michigan

Address: 3432 Loon Lake Ct Waterford, MI 48329

Bankruptcy Case 12-46678-swr Summary: "In Waterford, MI, Mary J Wilson filed for Chapter 7 bankruptcy in 03.19.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-23."
Mary J Wilson — Michigan, 12-46678


ᐅ Christine J Wilson, Michigan

Address: 3524 Watkins Lake Rd Apt C115 Waterford, MI 48328-1456

Brief Overview of Bankruptcy Case 14-58500-wsd: "The case of Christine J Wilson in Waterford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine J Wilson — Michigan, 14-58500


ᐅ Elmarco Wilson, Michigan

Address: 1333 Briarwood Dr Waterford, MI 48327

Concise Description of Bankruptcy Case 10-72484-tjt7: "In Waterford, MI, Elmarco Wilson filed for Chapter 7 bankruptcy in 10.24.2010. This case, involving liquidating assets to pay off debts, was resolved by January 18, 2011."
Elmarco Wilson — Michigan, 10-72484


ᐅ Benny K Wilson, Michigan

Address: 3472 Shelby St Waterford, MI 48328

Concise Description of Bankruptcy Case 09-72835-swr7: "In a Chapter 7 bankruptcy case, Benny K Wilson from Waterford, MI, saw his proceedings start in October 2009 and complete by 2010-01-27, involving asset liquidation."
Benny K Wilson — Michigan, 09-72835


ᐅ Kelly Wilson, Michigan

Address: 1860 Colonial Village Way Apt 4 Waterford, MI 48328

Brief Overview of Bankruptcy Case 09-74172-wsd: "Kelly Wilson's Chapter 7 bankruptcy, filed in Waterford, MI in 2009-11-04, led to asset liquidation, with the case closing in 2010-02-02."
Kelly Wilson — Michigan, 09-74172


ᐅ Mary Alice Wilson, Michigan

Address: 405 Morningside Dr Waterford, MI 48327

Snapshot of U.S. Bankruptcy Proceeding Case 12-52609-pjs: "In Waterford, MI, Mary Alice Wilson filed for Chapter 7 bankruptcy in May 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-25."
Mary Alice Wilson — Michigan, 12-52609


ᐅ Rashonda M Wilson, Michigan

Address: 276 Glenbrooke Apt 12-104 Waterford, MI 48327-2144

Bankruptcy Case 16-46873-mbm Summary: "In Waterford, MI, Rashonda M Wilson filed for Chapter 7 bankruptcy in 05.05.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-03."
Rashonda M Wilson — Michigan, 16-46873


ᐅ Jeffery F Winans, Michigan

Address: 3127 Francesca Dr Waterford, MI 48329

Bankruptcy Case 11-52936-pjs Summary: "In a Chapter 7 bankruptcy case, Jeffery F Winans from Waterford, MI, saw his proceedings start in 2011-05-04 and complete by 2011-08-02, involving asset liquidation."
Jeffery F Winans — Michigan, 11-52936


ᐅ Tonya M Winegarden, Michigan

Address: 668 Glenbrooke Apt 18304 Waterford, MI 48327

Snapshot of U.S. Bankruptcy Proceeding Case 13-46638-pjs: "In a Chapter 7 bankruptcy case, Tonya M Winegarden from Waterford, MI, saw her proceedings start in 04.02.2013 and complete by 07.07.2013, involving asset liquidation."
Tonya M Winegarden — Michigan, 13-46638


ᐅ Cindy Winter, Michigan

Address: 3599 Silver Sands Dr Waterford, MI 48329

Bankruptcy Case 10-47166-wsd Summary: "Cindy Winter's bankruptcy, initiated in March 2010 and concluded by June 12, 2010 in Waterford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Winter — Michigan, 10-47166


ᐅ Jeffrey Winter, Michigan

Address: 3977 Cresthaven Dr Waterford, MI 48328

Snapshot of U.S. Bankruptcy Proceeding Case 10-76394-mbm: "Jeffrey Winter's Chapter 7 bankruptcy, filed in Waterford, MI in December 2010, led to asset liquidation, with the case closing in Mar 9, 2011."
Jeffrey Winter — Michigan, 10-76394


ᐅ Frank D Winters, Michigan

Address: 2507 Woodbourne Dr Waterford, MI 48329

Bankruptcy Case 12-67332-swr Summary: "Frank D Winters's Chapter 7 bankruptcy, filed in Waterford, MI in 2012-12-18, led to asset liquidation, with the case closing in Mar 24, 2013."
Frank D Winters — Michigan, 12-67332


ᐅ Maxine Elizabeth Wirick, Michigan

Address: 1024 Audubon Dr Waterford, MI 48328

Bankruptcy Case 11-55620-pjs Summary: "The bankruptcy record of Maxine Elizabeth Wirick from Waterford, MI, shows a Chapter 7 case filed in Jun 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 7, 2011."
Maxine Elizabeth Wirick — Michigan, 11-55620


ᐅ Karen Wischmeyer, Michigan

Address: 77 S Avery Rd Waterford, MI 48328

Snapshot of U.S. Bankruptcy Proceeding Case 10-42804-wsd: "Karen Wischmeyer's bankruptcy, initiated in Feb 1, 2010 and concluded by May 11, 2010 in Waterford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Wischmeyer — Michigan, 10-42804


ᐅ Jr Walton Wolfe, Michigan

Address: 3933 Nelsey Rd Waterford, MI 48329

Brief Overview of Bankruptcy Case 10-74877-mbm: "The case of Jr Walton Wolfe in Waterford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Walton Wolfe — Michigan, 10-74877


ᐅ David J Wolschlager, Michigan

Address: 5787 Berkley Dr Waterford, MI 48327

Snapshot of U.S. Bankruptcy Proceeding Case 12-66682-mbm: "Waterford, MI resident David J Wolschlager's Dec 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
David J Wolschlager — Michigan, 12-66682


ᐅ Ii Glenn Allan Wood, Michigan

Address: 2703 Campbellgate Dr Waterford, MI 48329

Brief Overview of Bankruptcy Case 11-59274-pjs: "In Waterford, MI, Ii Glenn Allan Wood filed for Chapter 7 bankruptcy in 07.15.2011. This case, involving liquidating assets to pay off debts, was resolved by 10.19.2011."
Ii Glenn Allan Wood — Michigan, 11-59274


ᐅ Stadler Karen M Wood, Michigan

Address: 4000 Elmhurst Rd Waterford, MI 48328-4025

Snapshot of U.S. Bankruptcy Proceeding Case 11-57326-tjt: "06.22.2011 marked the beginning of Stadler Karen M Wood's Chapter 13 bankruptcy in Waterford, MI, entailing a structured repayment schedule, completed by 12/09/2014."
Stadler Karen M Wood — Michigan, 11-57326


ᐅ Terri L Wood, Michigan

Address: 3973 OAK KNOLL RD Waterford, MI 48328

Bankruptcy Case 11-45431-tjt Summary: "The case of Terri L Wood in Waterford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terri L Wood — Michigan, 11-45431


ᐅ Petrina Anne Woodrick, Michigan

Address: 3008 Francesca Dr Waterford, MI 48329-4307

Concise Description of Bankruptcy Case 14-56625-wsd7: "The case of Petrina Anne Woodrick in Waterford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Petrina Anne Woodrick — Michigan, 14-56625


ᐅ Curtis James Woods, Michigan

Address: 6873 Saline Dr Apt 4 Waterford, MI 48329

Bankruptcy Case 11-51530-wsd Summary: "Curtis James Woods's bankruptcy, initiated in 04/21/2011 and concluded by 07/20/2011 in Waterford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Curtis James Woods — Michigan, 11-51530


ᐅ Brianna Woods, Michigan

Address: 5258 Rosamond Ln Waterford, MI 48327

Brief Overview of Bankruptcy Case 13-43288-swr: "The bankruptcy record of Brianna Woods from Waterford, MI, shows a Chapter 7 case filed in February 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-29."
Brianna Woods — Michigan, 13-43288


ᐅ David C Woodward, Michigan

Address: 4209 Rural St Waterford, MI 48329

Brief Overview of Bankruptcy Case 11-48638-swr: "The case of David C Woodward in Waterford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David C Woodward — Michigan, 11-48638


ᐅ Michelle M Woodworth, Michigan

Address: 5406 Sea Vw Apt 16 Waterford, MI 48327

Bankruptcy Case 12-54558-tjt Overview: "Michelle M Woodworth's bankruptcy, initiated in June 2012 and concluded by 2012-09-18 in Waterford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle M Woodworth — Michigan, 12-54558


ᐅ Alan Karl Woolever, Michigan

Address: 6366 Dellwood Dr Waterford, MI 48329

Concise Description of Bankruptcy Case 13-50525-tjt7: "In Waterford, MI, Alan Karl Woolever filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by August 27, 2013."
Alan Karl Woolever — Michigan, 13-50525


ᐅ Wesley Wright, Michigan

Address: 4281 Windiate Park Dr Waterford, MI 48329

Concise Description of Bankruptcy Case 10-60427-wsd7: "The case of Wesley Wright in Waterford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wesley Wright — Michigan, 10-60427


ᐅ Shannon Marie Wright, Michigan

Address: 741 Otter Ave Waterford, MI 48328

Concise Description of Bankruptcy Case 11-61423-pjs7: "In a Chapter 7 bankruptcy case, Shannon Marie Wright from Waterford, MI, saw her proceedings start in 2011-08-08 and complete by Nov 12, 2011, involving asset liquidation."
Shannon Marie Wright — Michigan, 11-61423


ᐅ Robert James Wright, Michigan

Address: 57 Exmoor Rd Waterford, MI 48328-3411

Snapshot of U.S. Bankruptcy Proceeding Case 2014-55180-mar: "The case of Robert James Wright in Waterford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert James Wright — Michigan, 2014-55180


ᐅ Cindy Xiong, Michigan

Address: 2977 Onagon Trl Waterford, MI 48328

Bankruptcy Case 11-68572-wsd Overview: "The case of Cindy Xiong in Waterford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy Xiong — Michigan, 11-68572


ᐅ Sr Ronnie J Yaldoo, Michigan

Address: 1617 Eason Waterford, MI 48328

Snapshot of U.S. Bankruptcy Proceeding Case 10-78841-tjt: "In a Chapter 7 bankruptcy case, Sr Ronnie J Yaldoo from Waterford, MI, saw their proceedings start in 2010-12-31 and complete by April 2011, involving asset liquidation."
Sr Ronnie J Yaldoo — Michigan, 10-78841


ᐅ Marc Yang, Michigan

Address: 1045 Cosgrove Waterford, MI 48328

Snapshot of U.S. Bankruptcy Proceeding Case 11-57526-swr: "The case of Marc Yang in Waterford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marc Yang — Michigan, 11-57526


ᐅ Keng Shoua Yang, Michigan

Address: 934 Village Green Ln Apt 1011 Waterford, MI 48328-2480

Concise Description of Bankruptcy Case 15-41284-pjs7: "In Waterford, MI, Keng Shoua Yang filed for Chapter 7 bankruptcy in Jan 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-30."
Keng Shoua Yang — Michigan, 15-41284


ᐅ Donna Vang Yang, Michigan

Address: 5053 Sparrowood Dr Waterford, MI 48327

Bankruptcy Case 12-63500-tjt Summary: "The bankruptcy record of Donna Vang Yang from Waterford, MI, shows a Chapter 7 case filed in 10.22.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.26.2013."
Donna Vang Yang — Michigan, 12-63500


ᐅ Joseph G Yant, Michigan

Address: 5610 Berkley Dr Waterford, MI 48327-2707

Brief Overview of Bankruptcy Case 07-60485-pjs: "The bankruptcy record for Joseph G Yant from Waterford, MI, under Chapter 13, filed in 10/11/2007, involved setting up a repayment plan, finalized by Mar 11, 2013."
Joseph G Yant — Michigan, 07-60485


ᐅ Linda K Yant, Michigan

Address: 5610 Berkley Dr Waterford, MI 48327

Bankruptcy Case 12-63649-tjt Summary: "The bankruptcy record of Linda K Yant from Waterford, MI, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 28, 2013."
Linda K Yant — Michigan, 12-63649


ᐅ Sherrill Lynn Yarnall, Michigan

Address: 6578 Cloverton Dr Waterford, MI 48329

Brief Overview of Bankruptcy Case 12-58774-tjt: "The bankruptcy record of Sherrill Lynn Yarnall from Waterford, MI, shows a Chapter 7 case filed in Aug 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 18, 2012."
Sherrill Lynn Yarnall — Michigan, 12-58774


ᐅ Christopher Andrew Yates, Michigan

Address: 842 Williamsbury Ct Apt 198 Waterford, MI 48328

Snapshot of U.S. Bankruptcy Proceeding Case 13-22404-dob: "Christopher Andrew Yates's bankruptcy, initiated in 2013-09-19 and concluded by December 2013 in Waterford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Andrew Yates — Michigan, 13-22404


ᐅ Stephen Charles Yates, Michigan

Address: 4006 Maiden St Waterford, MI 48329

Snapshot of U.S. Bankruptcy Proceeding Case 11-57354-pjs: "The bankruptcy filing by Stephen Charles Yates, undertaken in 2011-06-22 in Waterford, MI under Chapter 7, concluded with discharge in September 26, 2011 after liquidating assets."
Stephen Charles Yates — Michigan, 11-57354


ᐅ Jr Jose Ybarra, Michigan

Address: 4161 Saginaw Trl Waterford, MI 48329

Brief Overview of Bankruptcy Case 12-55958-mbm: "Waterford, MI resident Jr Jose Ybarra's 2012-07-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-08."
Jr Jose Ybarra — Michigan, 12-55958


ᐅ Nicolas Ybarra, Michigan

Address: 718 Glenbrooke Apt 19216 Waterford, MI 48327

Brief Overview of Bankruptcy Case 13-57014-mbm: "The bankruptcy record of Nicolas Ybarra from Waterford, MI, shows a Chapter 7 case filed in 2013-09-10. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Nicolas Ybarra — Michigan, 13-57014


ᐅ Ann Sofi M Ybarra, Michigan

Address: 257 GLENBROOKE APT 11201 Waterford, MI 48327

Concise Description of Bankruptcy Case 12-50245-swr7: "The bankruptcy filing by Ann Sofi M Ybarra, undertaken in April 2012 in Waterford, MI under Chapter 7, concluded with discharge in 07.28.2012 after liquidating assets."
Ann Sofi M Ybarra — Michigan, 12-50245


ᐅ Antoinette R Ybarra, Michigan

Address: 3575 Karen Pkwy Apt 101 Waterford, MI 48328

Brief Overview of Bankruptcy Case 11-55667-pjs: "The case of Antoinette R Ybarra in Waterford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antoinette R Ybarra — Michigan, 11-55667


ᐅ Denelle Yeager, Michigan

Address: 1990 Birch Ct Waterford, MI 48328

Concise Description of Bankruptcy Case 10-66906-mbm7: "Denelle Yeager's bankruptcy, initiated in 08.27.2010 and concluded by 12/01/2010 in Waterford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denelle Yeager — Michigan, 10-66906


ᐅ Sharon R Yerkes, Michigan

Address: 269 Scott Lake Rd Waterford, MI 48328

Concise Description of Bankruptcy Case 11-53858-pjs7: "In Waterford, MI, Sharon R Yerkes filed for Chapter 7 bankruptcy in 05/13/2011. This case, involving liquidating assets to pay off debts, was resolved by 08/17/2011."
Sharon R Yerkes — Michigan, 11-53858


ᐅ Kyle York, Michigan

Address: 4040 Rosemound Ave Waterford, MI 48329-4141

Snapshot of U.S. Bankruptcy Proceeding Case 15-54390-tjt: "The case of Kyle York in Waterford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kyle York — Michigan, 15-54390


ᐅ Melissa Youmans, Michigan

Address: 3875 Maiden St Waterford, MI 48329

Brief Overview of Bankruptcy Case 11-43993-swr: "Melissa Youmans's Chapter 7 bankruptcy, filed in Waterford, MI in Feb 17, 2011, led to asset liquidation, with the case closing in May 2011."
Melissa Youmans — Michigan, 11-43993


ᐅ Amanda Young, Michigan

Address: 6494 Saline Dr Waterford, MI 48329

Bankruptcy Case 10-65376-wsd Summary: "Waterford, MI resident Amanda Young's Aug 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.15.2010."
Amanda Young — Michigan, 10-65376


ᐅ Harold Allen Young, Michigan

Address: 4050 Sashabaw Rd Apt A Waterford, MI 48329-2024

Brief Overview of Bankruptcy Case 2014-55851-wsd: "Waterford, MI resident Harold Allen Young's October 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-07."
Harold Allen Young — Michigan, 2014-55851


ᐅ Craig D Young, Michigan

Address: 934 Cedargate Ct Waterford, MI 48328-2613

Snapshot of U.S. Bankruptcy Proceeding Case 15-50407-mar: "The bankruptcy filing by Craig D Young, undertaken in July 10, 2015 in Waterford, MI under Chapter 7, concluded with discharge in 10.08.2015 after liquidating assets."
Craig D Young — Michigan, 15-50407


ᐅ Ricky Young, Michigan

Address: 2430 Silver Lake Rd Waterford, MI 48328

Bankruptcy Case 10-40589-wsd Overview: "Ricky Young's bankruptcy, initiated in Jan 11, 2010 and concluded by 04/17/2010 in Waterford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky Young — Michigan, 10-40589


ᐅ Jr Edward Joseph Young, Michigan

Address: 125 Hickory Ln Waterford, MI 48327

Snapshot of U.S. Bankruptcy Proceeding Case 11-61195-pjs: "The bankruptcy record of Jr Edward Joseph Young from Waterford, MI, shows a Chapter 7 case filed in 08/05/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.09.2011."
Jr Edward Joseph Young — Michigan, 11-61195


ᐅ Perry Zakucia, Michigan

Address: 3671 Karen Pkwy Apt 101 Waterford, MI 48328

Snapshot of U.S. Bankruptcy Proceeding Case 11-48978-mbm: "In a Chapter 7 bankruptcy case, Perry Zakucia from Waterford, MI, saw their proceedings start in 03/31/2011 and complete by July 2011, involving asset liquidation."
Perry Zakucia — Michigan, 11-48978


ᐅ Steven Zawicki, Michigan

Address: 6050 Van Syckle Ave Waterford, MI 48329

Concise Description of Bankruptcy Case 10-56615-tjt7: "In Waterford, MI, Steven Zawicki filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.23.2010."
Steven Zawicki — Michigan, 10-56615


ᐅ Richard Zdybel, Michigan

Address: 84 Linabury Ave Waterford, MI 48328

Bankruptcy Case 10-40834-mbm Overview: "Richard Zdybel's bankruptcy, initiated in 01/13/2010 and concluded by 2010-04-19 in Waterford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Zdybel — Michigan, 10-40834


ᐅ Ian M Zeckzer, Michigan

Address: 1244 Alhi St Waterford, MI 48328

Bankruptcy Case 13-47912-pjs Summary: "Ian M Zeckzer's Chapter 7 bankruptcy, filed in Waterford, MI in 2013-04-18, led to asset liquidation, with the case closing in 07/23/2013."
Ian M Zeckzer — Michigan, 13-47912


ᐅ Robert Zelinski, Michigan

Address: 6902 Chesterfield Waterford, MI 48327

Concise Description of Bankruptcy Case 10-57139-mbm7: "Waterford, MI resident Robert Zelinski's 05.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-29."
Robert Zelinski — Michigan, 10-57139


ᐅ Sherri L Zelinski, Michigan

Address: 3742 Brookdale Ln Waterford, MI 48328-3518

Concise Description of Bankruptcy Case 15-58129-pjs7: "Waterford, MI resident Sherri L Zelinski's 2015-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-14."
Sherri L Zelinski — Michigan, 15-58129


ᐅ Mary Frances Zeppelin, Michigan

Address: 3350 Homestead Dr Waterford, MI 48329

Bankruptcy Case 12-48786-pjs Overview: "Waterford, MI resident Mary Frances Zeppelin's Apr 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-11."
Mary Frances Zeppelin — Michigan, 12-48786


ᐅ Christopher Zeuner, Michigan

Address: 2709 Corey St Waterford, MI 48328

Bankruptcy Case 11-53833-mbm Summary: "The case of Christopher Zeuner in Waterford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Zeuner — Michigan, 11-53833


ᐅ Rumen Zhekov, Michigan

Address: 2760 Moosewood Dr Waterford, MI 48329

Brief Overview of Bankruptcy Case 10-58207-tjt: "In Waterford, MI, Rumen Zhekov filed for Chapter 7 bankruptcy in 2010-06-03. This case, involving liquidating assets to pay off debts, was resolved by 09/14/2010."
Rumen Zhekov — Michigan, 10-58207


ᐅ Martha A Ziegler, Michigan

Address: 3893 Iris Dr Waterford, MI 48329

Brief Overview of Bankruptcy Case 12-64047-pjs: "Waterford, MI resident Martha A Ziegler's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.03.2013."
Martha A Ziegler — Michigan, 12-64047


ᐅ Holly Zimmerman, Michigan

Address: 4064 Parkway Waterford, MI 48328

Bankruptcy Case 10-77212-swr Overview: "The case of Holly Zimmerman in Waterford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Holly Zimmerman — Michigan, 10-77212


ᐅ Jane E Zimmerman, Michigan

Address: 3066 W Huron St Waterford, MI 48328

Bankruptcy Case 11-49605-swr Summary: "The bankruptcy filing by Jane E Zimmerman, undertaken in April 2011 in Waterford, MI under Chapter 7, concluded with discharge in Jul 9, 2011 after liquidating assets."
Jane E Zimmerman — Michigan, 11-49605


ᐅ Robert Zink, Michigan

Address: 1246 Eason Waterford, MI 48328

Snapshot of U.S. Bankruptcy Proceeding Case 10-47178-swr: "Waterford, MI resident Robert Zink's 2010-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.12.2010."
Robert Zink — Michigan, 10-47178


ᐅ Theresa Ziolkowski, Michigan

Address: 2700 Elizabeth Lake Rd Apt 518 Waterford, MI 48328-3268

Snapshot of U.S. Bankruptcy Proceeding Case 14-57885-mar: "Theresa Ziolkowski's Chapter 7 bankruptcy, filed in Waterford, MI in Nov 18, 2014, led to asset liquidation, with the case closing in 2015-02-16."
Theresa Ziolkowski — Michigan, 14-57885


ᐅ Trisha A Zizumbo, Michigan

Address: 2814 Cottonwood Dr Unit B Waterford, MI 48328

Concise Description of Bankruptcy Case 12-43001-wsd7: "Trisha A Zizumbo's bankruptcy, initiated in February 10, 2012 and concluded by 05/16/2012 in Waterford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trisha A Zizumbo — Michigan, 12-43001


ᐅ Patricia Lynn Zuck, Michigan

Address: 71 Doremus Ave Waterford, MI 48328-2814

Brief Overview of Bankruptcy Case 15-46498-tjt: "Waterford, MI resident Patricia Lynn Zuck's 2015-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.23.2015."
Patricia Lynn Zuck — Michigan, 15-46498


ᐅ Thomas Lee Zuck, Michigan

Address: 71 Doremus Ave Waterford, MI 48328-2814

Bankruptcy Case 15-46498-tjt Overview: "In a Chapter 7 bankruptcy case, Thomas Lee Zuck from Waterford, MI, saw their proceedings start in 2015-04-24 and complete by Jul 23, 2015, involving asset liquidation."
Thomas Lee Zuck — Michigan, 15-46498


ᐅ Christopher N Zugel, Michigan

Address: 812 Williamsbury Ct Apt 179 Waterford, MI 48328

Bankruptcy Case 13-56250-tjt Summary: "In a Chapter 7 bankruptcy case, Christopher N Zugel from Waterford, MI, saw their proceedings start in 2013-08-27 and complete by December 2013, involving asset liquidation."
Christopher N Zugel — Michigan, 13-56250