personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Wyoming, 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 Amy Owsinski, Michigan

Address: 4110 Crooked Tree Rd SW Apt 14 Wyoming, MI 49519

Bankruptcy Case 13-05115-jrh Summary: "The case of Amy Owsinski in Wyoming, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Owsinski — Michigan, 13-05115


ᐅ Joshua J Page, Michigan

Address: 2664 Wyoming Ave SW Wyoming, MI 49519-2370

Concise Description of Bankruptcy Case 2014-02176-jwb7: "The bankruptcy record of Joshua J Page from Wyoming, MI, shows a Chapter 7 case filed in 03/29/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.27.2014."
Joshua J Page — Michigan, 2014-02176


ᐅ Mary J Paiz, Michigan

Address: 1143 Lee St SW Wyoming, MI 49509-1382

Bankruptcy Case 15-02068-jwb Overview: "In a Chapter 7 bankruptcy case, Mary J Paiz from Wyoming, MI, saw her proceedings start in 2015-04-06 and complete by 07.05.2015, involving asset liquidation."
Mary J Paiz — Michigan, 15-02068


ᐅ Lee A Pajonk, Michigan

Address: 459 32nd St SW Wyoming, MI 49509-3001

Bankruptcy Case 2014-04671-swd Overview: "The case of Lee A Pajonk in Wyoming, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lee A Pajonk — Michigan, 2014-04671


ᐅ Larry S Palmer, Michigan

Address: 726 32nd St SW Wyoming, MI 49509-3007

Brief Overview of Bankruptcy Case 10-01193-jrh: "The bankruptcy record for Larry S Palmer from Wyoming, MI, under Chapter 13, filed in February 3, 2010, involved setting up a repayment plan, finalized by Jun 11, 2013."
Larry S Palmer — Michigan, 10-01193


ᐅ Danielle Renee Paquin, Michigan

Address: 824 Marlin Ave SW Wyoming, MI 49509-5127

Concise Description of Bankruptcy Case 2014-04846-jwb7: "Danielle Renee Paquin's Chapter 7 bankruptcy, filed in Wyoming, MI in July 18, 2014, led to asset liquidation, with the case closing in 2014-10-16."
Danielle Renee Paquin — Michigan, 2014-04846


ᐅ John D Parker, Michigan

Address: 1576 Oakcrest St SW Wyoming, MI 49509-3807

Snapshot of U.S. Bankruptcy Proceeding Case 15-03685-jwb: "John D Parker's Chapter 7 bankruptcy, filed in Wyoming, MI in 2015-06-25, led to asset liquidation, with the case closing in 09/23/2015."
John D Parker — Michigan, 15-03685


ᐅ Theresa A Parker, Michigan

Address: 1576 Oakcrest St SW Wyoming, MI 49509-3807

Snapshot of U.S. Bankruptcy Proceeding Case 15-03685-jwb: "In Wyoming, MI, Theresa A Parker filed for Chapter 7 bankruptcy in 2015-06-25. This case, involving liquidating assets to pay off debts, was resolved by 09/23/2015."
Theresa A Parker — Michigan, 15-03685


ᐅ Bernard S Pastor, Michigan

Address: 4377 Stonebridge Dr SW Apt 11 Wyoming, MI 49519-4169

Concise Description of Bankruptcy Case 16-01718-jwb7: "In a Chapter 7 bankruptcy case, Bernard S Pastor from Wyoming, MI, saw his proceedings start in 03.30.2016 and complete by 2016-06-28, involving asset liquidation."
Bernard S Pastor — Michigan, 16-01718


ᐅ Ethel Marie Patch, Michigan

Address: 1650 Oakvale Dr SW Wyoming, MI 49519-6533

Bankruptcy Case 14-07412-swd Summary: "The bankruptcy filing by Ethel Marie Patch, undertaken in November 26, 2014 in Wyoming, MI under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Ethel Marie Patch — Michigan, 14-07412


ᐅ Lorraine Payne, Michigan

Address: 2433 Fox Run Rd SW Apt 2 Wyoming, MI 49519-5203

Bankruptcy Case 16-02163-jwb Overview: "The bankruptcy record of Lorraine Payne from Wyoming, MI, shows a Chapter 7 case filed in 2016-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 19, 2016."
Lorraine Payne — Michigan, 16-02163


ᐅ Linda Pearce, Michigan

Address: 3247 Hubal Ave SW Wyoming, MI 49519

Bankruptcy Case 13-09280-jrh Summary: "In a Chapter 7 bankruptcy case, Linda Pearce from Wyoming, MI, saw her proceedings start in December 2013 and complete by Mar 12, 2014, involving asset liquidation."
Linda Pearce — Michigan, 13-09280


ᐅ Michelle Marie Pearson, Michigan

Address: 3925 Illinois Ave SW Wyoming, MI 49509-3974

Snapshot of U.S. Bankruptcy Proceeding Case 14-03973-jwb: "Michelle Marie Pearson's bankruptcy, initiated in 06.06.2014 and concluded by 2014-09-04 in Wyoming, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Marie Pearson — Michigan, 14-03973


ᐅ Cynthia Sue Peasley, Michigan

Address: 639 Ferncreek Ln SW Wyoming, MI 49509-5124

Concise Description of Bankruptcy Case 15-00408-swd7: "In a Chapter 7 bankruptcy case, Cynthia Sue Peasley from Wyoming, MI, saw her proceedings start in 01.29.2015 and complete by April 29, 2015, involving asset liquidation."
Cynthia Sue Peasley — Michigan, 15-00408


ᐅ Sally Pedraza, Michigan

Address: 2118 Oregon Ave SW Wyoming, MI 49519-1624

Concise Description of Bankruptcy Case 14-01626-jdg7: "The case of Sally Pedraza in Wyoming, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sally Pedraza — Michigan, 14-01626


ᐅ Travis L Peet, Michigan

Address: 3740 Collingwood Ave SW Wyoming, MI 49519

Bankruptcy Case 13-05797-jrh Overview: "The bankruptcy record of Travis L Peet from Wyoming, MI, shows a Chapter 7 case filed in 2013-07-18. In this process, assets were liquidated to settle debts, and the case was discharged in 10/22/2013."
Travis L Peet — Michigan, 13-05797


ᐅ Roger Perez, Michigan

Address: 2876 West Ave SW Wyoming, MI 49519-2510

Brief Overview of Bankruptcy Case 16-01554-jwb: "Roger Perez's Chapter 7 bankruptcy, filed in Wyoming, MI in Mar 23, 2016, led to asset liquidation, with the case closing in 06/21/2016."
Roger Perez — Michigan, 16-01554


ᐅ Travis Phelps, Michigan

Address: 1650 Berkley Ave SW Wyoming, MI 49509-1325

Snapshot of U.S. Bankruptcy Proceeding Case 14-07163-jwb: "Wyoming, MI resident Travis Phelps's Nov 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 11, 2015."
Travis Phelps — Michigan, 14-07163


ᐅ Pamela S Pickens, Michigan

Address: 4367 Flamingo Ave SW Wyoming, MI 49509

Bankruptcy Case 13-58429-wsd Overview: "The bankruptcy record of Pamela S Pickens from Wyoming, MI, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.08.2014."
Pamela S Pickens — Michigan, 13-58429


ᐅ Melissa Jo Pinney, Michigan

Address: 4255 Milan Ave SW Wyoming, MI 49509-4424

Brief Overview of Bankruptcy Case 14-00772-jdg: "The bankruptcy filing by Melissa Jo Pinney, undertaken in 02.13.2014 in Wyoming, MI under Chapter 7, concluded with discharge in May 14, 2014 after liquidating assets."
Melissa Jo Pinney — Michigan, 14-00772


ᐅ Gladis America Piper, Michigan

Address: 3473 Woodward Ave SW Apt 7 Wyoming, MI 49509

Snapshot of U.S. Bankruptcy Proceeding Case 13-09345-jdg: "The bankruptcy record of Gladis America Piper from Wyoming, MI, shows a Chapter 7 case filed in 12/11/2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Gladis America Piper — Michigan, 13-09345


ᐅ Louis Pirtle, Michigan

Address: 3756 Milan Ave SW Wyoming, MI 49509-3936

Concise Description of Bankruptcy Case 14-05695-jwb7: "Louis Pirtle's Chapter 7 bankruptcy, filed in Wyoming, MI in Aug 28, 2014, led to asset liquidation, with the case closing in November 26, 2014."
Louis Pirtle — Michigan, 14-05695


ᐅ Gonzalez Juan Manuel Porras, Michigan

Address: 2028 Cypress St SW Wyoming, MI 49519-3613

Brief Overview of Bankruptcy Case 15-02888-jwb: "The case of Gonzalez Juan Manuel Porras in Wyoming, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gonzalez Juan Manuel Porras — Michigan, 15-02888


ᐅ Trisha S Powell, Michigan

Address: 1702 Glenvale Ct SW Wyoming, MI 49519

Bankruptcy Case 13-02673-jdg Summary: "The case of Trisha S Powell in Wyoming, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trisha S Powell — Michigan, 13-02673


ᐅ Samantha R Prince, Michigan

Address: 3026 Byron Center Ave SW Apt 2 Wyoming, MI 49519-2456

Bankruptcy Case 16-00215-swd Overview: "The bankruptcy filing by Samantha R Prince, undertaken in 01.20.2016 in Wyoming, MI under Chapter 7, concluded with discharge in 2016-04-19 after liquidating assets."
Samantha R Prince — Michigan, 16-00215


ᐅ Xiomara Publes, Michigan

Address: 3006 Peckheath Rd SW Wyoming, MI 49509

Concise Description of Bankruptcy Case 13-01417-jdg7: "Wyoming, MI resident Xiomara Publes's Feb 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2013."
Xiomara Publes — Michigan, 13-01417


ᐅ Sarah Purins, Michigan

Address: 2520 Chassell St SW Wyoming, MI 49519-4524

Bankruptcy Case 15-05412-jwb Summary: "Wyoming, MI resident Sarah Purins's 2015-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 29, 2015."
Sarah Purins — Michigan, 15-05412


ᐅ Aarron Rafton, Michigan

Address: 4099 Rivertown Ln SW Wyoming, MI 49418

Snapshot of U.S. Bankruptcy Proceeding Case 13-07582-jdg: "The bankruptcy filing by Aarron Rafton, undertaken in September 2013 in Wyoming, MI under Chapter 7, concluded with discharge in 12/31/2013 after liquidating assets."
Aarron Rafton — Michigan, 13-07582


ᐅ Amanda L Ramon, Michigan

Address: 2105 Clyde Park Ave SW Wyoming, MI 49509-1540

Bankruptcy Case 16-03463-jwb Overview: "In Wyoming, MI, Amanda L Ramon filed for Chapter 7 bankruptcy in 06.30.2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Amanda L Ramon — Michigan, 16-03463


ᐅ Manuel L Ramon, Michigan

Address: 2105 Clyde Park Ave SW Wyoming, MI 49509-1540

Brief Overview of Bankruptcy Case 16-03463-jwb: "Manuel L Ramon's Chapter 7 bankruptcy, filed in Wyoming, MI in Jun 30, 2016, led to asset liquidation, with the case closing in 2016-09-28."
Manuel L Ramon — Michigan, 16-03463


ᐅ Ii William Vincent Rasch, Michigan

Address: 3466 Woodward Ave SW Apt 2 Wyoming, MI 49509-6611

Snapshot of U.S. Bankruptcy Proceeding Case 10-00325-jdg: "In his Chapter 13 bankruptcy case filed in 01/14/2010, Wyoming, MI's Ii William Vincent Rasch agreed to a debt repayment plan, which was successfully completed by 09/06/2013."
Ii William Vincent Rasch — Michigan, 10-00325


ᐅ Lisa Sue Raub, Michigan

Address: 131 36th St SE Wyoming, MI 49548-2203

Bankruptcy Case 15-04540-jwb Summary: "The case of Lisa Sue Raub in Wyoming, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Sue Raub — Michigan, 15-04540


ᐅ Michael Allen Raub, Michigan

Address: 131 36th St SE Wyoming, MI 49548-2203

Brief Overview of Bankruptcy Case 15-04540-jwb: "The case of Michael Allen Raub in Wyoming, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Allen Raub — Michigan, 15-04540


ᐅ Thomas Michael Ray, Michigan

Address: 2540 Chassell St SW Wyoming, MI 49519

Concise Description of Bankruptcy Case 13-09318-swd7: "In Wyoming, MI, Thomas Michael Ray filed for Chapter 7 bankruptcy in 12.09.2013. This case, involving liquidating assets to pay off debts, was resolved by 03/15/2014."
Thomas Michael Ray — Michigan, 13-09318


ᐅ Donisha L Reed, Michigan

Address: 2229 29th St SW Wyoming, MI 49519

Concise Description of Bankruptcy Case 13-02260-jrh7: "Donisha L Reed's Chapter 7 bankruptcy, filed in Wyoming, MI in 03/21/2013, led to asset liquidation, with the case closing in 2013-06-25."
Donisha L Reed — Michigan, 13-02260


ᐅ Craig E Rein, Michigan

Address: 310 Leroy St SW Wyoming, MI 49548

Brief Overview of Bankruptcy Case 13-08573-jdg: "In a Chapter 7 bankruptcy case, Craig E Rein from Wyoming, MI, saw his proceedings start in 11.04.2013 and complete by 2014-02-08, involving asset liquidation."
Craig E Rein — Michigan, 13-08573


ᐅ Sara E Reinhart, Michigan

Address: 938 Kentfield St SW Wyoming, MI 49509

Concise Description of Bankruptcy Case 13-03852-jdg7: "Wyoming, MI resident Sara E Reinhart's May 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Sara E Reinhart — Michigan, 13-03852


ᐅ Matthew G Reuss, Michigan

Address: 3722 Raven Ave SW Wyoming, MI 49509

Brief Overview of Bankruptcy Case 13-07810-jdg: "The case of Matthew G Reuss in Wyoming, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew G Reuss — Michigan, 13-07810


ᐅ Ricardo J Reyes, Michigan

Address: 3367 Raven Ave SW Wyoming, MI 49509-3425

Bankruptcy Case 15-00449-jwb Overview: "The bankruptcy filing by Ricardo J Reyes, undertaken in Jan 30, 2015 in Wyoming, MI under Chapter 7, concluded with discharge in 2015-04-30 after liquidating assets."
Ricardo J Reyes — Michigan, 15-00449


ᐅ Claudia Reyes, Michigan

Address: 3703 Oriole Ave SW Wyoming, MI 49509-3843

Snapshot of U.S. Bankruptcy Proceeding Case 15-03028-jwb: "The case of Claudia Reyes in Wyoming, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claudia Reyes — Michigan, 15-03028


ᐅ Octavio Reyes, Michigan

Address: 3703 Oriole Ave SW Wyoming, MI 49509-3843

Concise Description of Bankruptcy Case 15-03028-jwb7: "Wyoming, MI resident Octavio Reyes's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/17/2015."
Octavio Reyes — Michigan, 15-03028


ᐅ Joanne Reyes, Michigan

Address: 1731 32nd St SW Wyoming, MI 49519-3306

Snapshot of U.S. Bankruptcy Proceeding Case 15-05082-swd: "The bankruptcy record of Joanne Reyes from Wyoming, MI, shows a Chapter 7 case filed in 09.15.2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Joanne Reyes — Michigan, 15-05082


ᐅ Edward K Reyes, Michigan

Address: 2023 Michael Ave SW Wyoming, MI 49509

Concise Description of Bankruptcy Case 13-07159-swd7: "The bankruptcy filing by Edward K Reyes, undertaken in September 2013 in Wyoming, MI under Chapter 7, concluded with discharge in December 14, 2013 after liquidating assets."
Edward K Reyes — Michigan, 13-07159


ᐅ Lisa Ann Reynier, Michigan

Address: 1801 Keegan Ct SW Wyoming, MI 49519-9205

Concise Description of Bankruptcy Case 15-02143-swd7: "The bankruptcy filing by Lisa Ann Reynier, undertaken in April 9, 2015 in Wyoming, MI under Chapter 7, concluded with discharge in 07/08/2015 after liquidating assets."
Lisa Ann Reynier — Michigan, 15-02143


ᐅ Treshawn Reynolds, Michigan

Address: 1815 Blanchard Ct SW Wyoming, MI 49519

Bankruptcy Case 13-01279-swd Summary: "The bankruptcy record of Treshawn Reynolds from Wyoming, MI, shows a Chapter 7 case filed in Feb 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2013."
Treshawn Reynolds — Michigan, 13-01279


ᐅ Larry J Rhodes, Michigan

Address: 2774 Woodlake Rd SW Apt 5 Wyoming, MI 49519-4641

Brief Overview of Bankruptcy Case 15-03950-jwb: "Larry J Rhodes's Chapter 7 bankruptcy, filed in Wyoming, MI in Jul 13, 2015, led to asset liquidation, with the case closing in October 11, 2015."
Larry J Rhodes — Michigan, 15-03950


ᐅ Heidi M Rich, Michigan

Address: 2895 Longstreet Ave SW Wyoming, MI 49509-2921

Snapshot of U.S. Bankruptcy Proceeding Case 14-01361-jrh: "Heidi M Rich's Chapter 7 bankruptcy, filed in Wyoming, MI in Mar 4, 2014, led to asset liquidation, with the case closing in June 2014."
Heidi M Rich — Michigan, 14-01361


ᐅ Jack Russle Richardson, Michigan

Address: 2385 Palm Dale Dr SW Wyoming, MI 49519-9631

Bankruptcy Case 08-11416-swd Summary: "Chapter 13 bankruptcy for Jack Russle Richardson in Wyoming, MI began in 2008-12-22, focusing on debt restructuring, concluding with plan fulfillment in 11/28/2012."
Jack Russle Richardson — Michigan, 08-11416


ᐅ Mercedes Roberts, Michigan

Address: 4359 Idlewood Dr SW # 2 Wyoming, MI 49519-6445

Bankruptcy Case 15-05073-swd Summary: "In Wyoming, MI, Mercedes Roberts filed for Chapter 7 bankruptcy in 09.15.2015. This case, involving liquidating assets to pay off debts, was resolved by 12.14.2015."
Mercedes Roberts — Michigan, 15-05073


ᐅ Dianna Robertson, Michigan

Address: 1655 Burlingame Ave SW Wyoming, MI 49509

Brief Overview of Bankruptcy Case 13-06312-jdg: "The bankruptcy filing by Dianna Robertson, undertaken in August 2013 in Wyoming, MI under Chapter 7, concluded with discharge in November 11, 2013 after liquidating assets."
Dianna Robertson — Michigan, 13-06312


ᐅ Alejandro M Robles, Michigan

Address: 1954 Kamp Ave SW Wyoming, MI 49509-1441

Brief Overview of Bankruptcy Case 16-03411-jwb: "In a Chapter 7 bankruptcy case, Alejandro M Robles from Wyoming, MI, saw his proceedings start in June 2016 and complete by 09.27.2016, involving asset liquidation."
Alejandro M Robles — Michigan, 16-03411


ᐅ Joshua Raymond Rockefeller, Michigan

Address: 2860 Taft Ave SW Apt 4 Wyoming, MI 49519-2641

Brief Overview of Bankruptcy Case 2014-03365-jwb: "Joshua Raymond Rockefeller's Chapter 7 bankruptcy, filed in Wyoming, MI in 05.13.2014, led to asset liquidation, with the case closing in 08.11.2014."
Joshua Raymond Rockefeller — Michigan, 2014-03365


ᐅ Lastoczy Janice Kay Rockwll, Michigan

Address: 3752 Francis Ave SE Wyoming, MI 49548-3258

Concise Description of Bankruptcy Case 16-03224-swd7: "In a Chapter 7 bankruptcy case, Lastoczy Janice Kay Rockwll from Wyoming, MI, saw her proceedings start in June 14, 2016 and complete by 2016-09-12, involving asset liquidation."
Lastoczy Janice Kay Rockwll — Michigan, 16-03224


ᐅ Lucchini R Rodriguez, Michigan

Address: 3333 Clyde Park Ave SW Wyoming, MI 49509-3582

Bankruptcy Case 16-00762-swd Summary: "The case of Lucchini R Rodriguez in Wyoming, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucchini R Rodriguez — Michigan, 16-00762


ᐅ Melissa G Rodriguez, Michigan

Address: 127 Janet St SE Wyoming, MI 49548-3225

Snapshot of U.S. Bankruptcy Proceeding Case 15-06942-jwb: "Melissa G Rodriguez's bankruptcy, initiated in 2015-12-28 and concluded by 2016-03-27 in Wyoming, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa G Rodriguez — Michigan, 15-06942


ᐅ Joe A Rodriguez, Michigan

Address: 1962 Hendricks Ave SW Wyoming, MI 49509-1439

Bankruptcy Case 07-06122-swd Summary: "Filing for Chapter 13 bankruptcy in Aug 24, 2007, Joe A Rodriguez from Wyoming, MI, structured a repayment plan, achieving discharge in 2013-11-01."
Joe A Rodriguez — Michigan, 07-06122


ᐅ Barbara K Rodriguez, Michigan

Address: 1962 Hendricks Ave SW Wyoming, MI 49509-1439

Snapshot of U.S. Bankruptcy Proceeding Case 07-06122-swd: "Barbara K Rodriguez, a resident of Wyoming, MI, entered a Chapter 13 bankruptcy plan in 2007-08-24, culminating in its successful completion by 11/01/2013."
Barbara K Rodriguez — Michigan, 07-06122


ᐅ Maria Rodriguez, Michigan

Address: 301 Murray St SW Wyoming, MI 49548

Concise Description of Bankruptcy Case 13-08510-jrh7: "Wyoming, MI resident Maria Rodriguez's 2013-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Maria Rodriguez — Michigan, 13-08510


ᐅ Sarah M Rodriguez, Michigan

Address: 3333 Clyde Park Ave SW Wyoming, MI 49509-3582

Bankruptcy Case 16-00762-swd Overview: "In a Chapter 7 bankruptcy case, Sarah M Rodriguez from Wyoming, MI, saw her proceedings start in 2016-02-19 and complete by May 19, 2016, involving asset liquidation."
Sarah M Rodriguez — Michigan, 16-00762


ᐅ Casey R Rodriguez, Michigan

Address: 1749 Burlingame Ave SW Wyoming, MI 49509-1226

Concise Description of Bankruptcy Case 16-01282-jwb7: "Wyoming, MI resident Casey R Rodriguez's 03/11/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-09."
Casey R Rodriguez — Michigan, 16-01282


ᐅ Rosendo Rodriguez, Michigan

Address: 854 Iowa St SW Wyoming, MI 49509

Bankruptcy Case 13-03390-swd Overview: "The case of Rosendo Rodriguez in Wyoming, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosendo Rodriguez — Michigan, 13-03390


ᐅ Hilda Rodriquez, Michigan

Address: 591 34th St SW Wyoming, MI 49509-3008

Brief Overview of Bankruptcy Case 16-01490-jwb: "Hilda Rodriquez's bankruptcy, initiated in Mar 22, 2016 and concluded by Jun 20, 2016 in Wyoming, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hilda Rodriquez — Michigan, 16-01490


ᐅ Ashley Louise Rogalski, Michigan

Address: 2431 Newstead Ave SW Wyoming, MI 49509-2029

Brief Overview of Bankruptcy Case 14-07798-jwb: "Wyoming, MI resident Ashley Louise Rogalski's 12/18/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Ashley Louise Rogalski — Michigan, 14-07798


ᐅ Dallas A Roggenbuck, Michigan

Address: PO Box 9094 Wyoming, MI 49509-0094

Brief Overview of Bankruptcy Case 16-03088-swd: "The case of Dallas A Roggenbuck in Wyoming, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dallas A Roggenbuck — Michigan, 16-03088


ᐅ David Ross, Michigan

Address: 2997 Burlingame Ave SW Apt 3D Wyoming, MI 49509-5311

Concise Description of Bankruptcy Case 15-04850-jwb7: "David Ross's bankruptcy, initiated in 2015-09-01 and concluded by 2015-11-30 in Wyoming, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Ross — Michigan, 15-04850


ᐅ Matthew L Rotzell, Michigan

Address: 2336 Floyd St SW Wyoming, MI 49519

Snapshot of U.S. Bankruptcy Proceeding Case 13-07970-jdg: "In Wyoming, MI, Matthew L Rotzell filed for Chapter 7 bankruptcy in Oct 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01/14/2014."
Matthew L Rotzell — Michigan, 13-07970


ᐅ Maria D Ruiz, Michigan

Address: 3020 Waterchase Way SW Apt 207 Wyoming, MI 49519-5935

Brief Overview of Bankruptcy Case 2014-03182-swd: "The bankruptcy record of Maria D Ruiz from Wyoming, MI, shows a Chapter 7 case filed in May 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-03."
Maria D Ruiz — Michigan, 2014-03182


ᐅ Lisa M Rutkowski, Michigan

Address: 2433 Fox Run Rd SW Apt 7 Wyoming, MI 49519-4113

Bankruptcy Case 16-00249-jwb Overview: "Lisa M Rutkowski's Chapter 7 bankruptcy, filed in Wyoming, MI in January 2016, led to asset liquidation, with the case closing in 04.20.2016."
Lisa M Rutkowski — Michigan, 16-00249


ᐅ Michelle Rzanca, Michigan

Address: 3344 Herman Ave SW Wyoming, MI 49509-3579

Snapshot of U.S. Bankruptcy Proceeding Case 14-01005-jrh: "The bankruptcy record of Michelle Rzanca from Wyoming, MI, shows a Chapter 7 case filed in 02.21.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Michelle Rzanca — Michigan, 14-01005


ᐅ Elizabeth A Sacha, Michigan

Address: 1121 Angels Trace Dr SW Wyoming, MI 49509

Bankruptcy Case 13-04780-jdg Summary: "Wyoming, MI resident Elizabeth A Sacha's Jun 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-18."
Elizabeth A Sacha — Michigan, 13-04780


ᐅ James Sagraves, Michigan

Address: 2874 Taft Ave SW Apt 5 Wyoming, MI 49519-5332

Bankruptcy Case 14-04279-jwb Summary: "In Wyoming, MI, James Sagraves filed for Chapter 7 bankruptcy in 2014-06-23. This case, involving liquidating assets to pay off debts, was resolved by 09.21.2014."
James Sagraves — Michigan, 14-04279


ᐅ Robert J Salazar, Michigan

Address: 1638 Havana Ave SW Wyoming, MI 49509-1367

Brief Overview of Bankruptcy Case 15-04655-jwb: "Wyoming, MI resident Robert J Salazar's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 18, 2015."
Robert J Salazar — Michigan, 15-04655


ᐅ Carmelo Jose Santiago, Michigan

Address: 1280 Blanchard St SW Wyoming, MI 49509-2720

Brief Overview of Bankruptcy Case 15-06735-jwb: "In Wyoming, MI, Carmelo Jose Santiago filed for Chapter 7 bankruptcy in December 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by 03.13.2016."
Carmelo Jose Santiago — Michigan, 15-06735


ᐅ Kimberly A Smith, Michigan

Address: 1335 44th St SW Wyoming, MI 49509-4348

Concise Description of Bankruptcy Case 15-02876-swd7: "In Wyoming, MI, Kimberly A Smith filed for Chapter 7 bankruptcy in 2015-05-13. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Kimberly A Smith — Michigan, 15-02876


ᐅ Randy James Smith, Michigan

Address: 2454 Taft Ave SW Apt 2 Wyoming, MI 49519-2266

Snapshot of U.S. Bankruptcy Proceeding Case 16-03418-jwb: "In a Chapter 7 bankruptcy case, Randy James Smith from Wyoming, MI, saw their proceedings start in 06.29.2016 and complete by Sep 27, 2016, involving asset liquidation."
Randy James Smith — Michigan, 16-03418


ᐅ Sandra Kay Smith, Michigan

Address: 1222 Whiting St SW Wyoming, MI 49509

Concise Description of Bankruptcy Case 13-06380-swd7: "The bankruptcy filing by Sandra Kay Smith, undertaken in 08.09.2013 in Wyoming, MI under Chapter 7, concluded with discharge in 11/13/2013 after liquidating assets."
Sandra Kay Smith — Michigan, 13-06380


ᐅ Cecil Lawrence Smith, Michigan

Address: 2525 Fox Run Rd SW Apt 1 Wyoming, MI 49519

Concise Description of Bankruptcy Case 13-06549-jdg7: "The case of Cecil Lawrence Smith in Wyoming, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cecil Lawrence Smith — Michigan, 13-06549


ᐅ Sally Diane Smith, Michigan

Address: 1945 Prairie Pkwy SW Apt 129 Wyoming, MI 49519

Snapshot of U.S. Bankruptcy Proceeding Case 13-03716-jdg: "In a Chapter 7 bankruptcy case, Sally Diane Smith from Wyoming, MI, saw her proceedings start in Apr 30, 2013 and complete by 2013-08-01, involving asset liquidation."
Sally Diane Smith — Michigan, 13-03716


ᐅ Robert Lee Snowden, Michigan

Address: 5249 Palmair Dr SW Wyoming, MI 49418-9300

Brief Overview of Bankruptcy Case 09-05609-jdg: "Robert Lee Snowden's Wyoming, MI bankruptcy under Chapter 13 in May 8, 2009 led to a structured repayment plan, successfully discharged in Jul 25, 2013."
Robert Lee Snowden — Michigan, 09-05609


ᐅ Rickey L Snyder, Michigan

Address: 1128 Rathbone St SW Wyoming, MI 49509

Bankruptcy Case 13-06762-jdg Summary: "In Wyoming, MI, Rickey L Snyder filed for Chapter 7 bankruptcy in 08/26/2013. This case, involving liquidating assets to pay off debts, was resolved by November 30, 2013."
Rickey L Snyder — Michigan, 13-06762


ᐅ Rosa C Sorto, Michigan

Address: 2720 Clyde Park Ave SW Apt 2 Wyoming, MI 49509-2049

Concise Description of Bankruptcy Case 15-00594-jwb7: "The bankruptcy filing by Rosa C Sorto, undertaken in 2015-02-10 in Wyoming, MI under Chapter 7, concluded with discharge in 2015-05-11 after liquidating assets."
Rosa C Sorto — Michigan, 15-00594


ᐅ Tawanda Demetruis Soule, Michigan

Address: 1061 Rathbone St SW Wyoming, MI 49509

Brief Overview of Bankruptcy Case 13-02127-jdg: "The bankruptcy record of Tawanda Demetruis Soule from Wyoming, MI, shows a Chapter 7 case filed in March 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 25, 2013."
Tawanda Demetruis Soule — Michigan, 13-02127


ᐅ Christine Renee South, Michigan

Address: 4045 Byron Center Ave SW Wyoming, MI 49519-3673

Snapshot of U.S. Bankruptcy Proceeding Case 14-07457-jwb: "Christine Renee South's Chapter 7 bankruptcy, filed in Wyoming, MI in November 30, 2014, led to asset liquidation, with the case closing in 2015-02-28."
Christine Renee South — Michigan, 14-07457


ᐅ Marie M Spalding, Michigan

Address: 361 Holly St SW Wyoming, MI 49548-4246

Concise Description of Bankruptcy Case 15-06556-jwb7: "In a Chapter 7 bankruptcy case, Marie M Spalding from Wyoming, MI, saw her proceedings start in 11.30.2015 and complete by 02/28/2016, involving asset liquidation."
Marie M Spalding — Michigan, 15-06556


ᐅ James Kelly Sparks, Michigan

Address: 3200 Charlesgate Ave SW Wyoming, MI 49509-3063

Snapshot of U.S. Bankruptcy Proceeding Case 16-03366-jwb: "Wyoming, MI resident James Kelly Sparks's 2016-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.22.2016."
James Kelly Sparks — Michigan, 16-03366


ᐅ Shatirra L Spears, Michigan

Address: 2860 Taft Ave SW Apt 1 Wyoming, MI 49519-2641

Concise Description of Bankruptcy Case 16-00977-jwb7: "The bankruptcy record of Shatirra L Spears from Wyoming, MI, shows a Chapter 7 case filed in 02/29/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-29."
Shatirra L Spears — Michigan, 16-00977


ᐅ Craig S Spicer, Michigan

Address: 3351 Herman Ave SW Wyoming, MI 49509-3527

Bankruptcy Case 15-04340-jwb Overview: "In a Chapter 7 bankruptcy case, Craig S Spicer from Wyoming, MI, saw his proceedings start in 2015-07-30 and complete by October 2015, involving asset liquidation."
Craig S Spicer — Michigan, 15-04340


ᐅ Joseph Spohr, Michigan

Address: 1857 Holliday Dr SW Wyoming, MI 49519-4230

Concise Description of Bankruptcy Case 2014-04853-jwb7: "In a Chapter 7 bankruptcy case, Joseph Spohr from Wyoming, MI, saw their proceedings start in 2014-07-18 and complete by 2014-10-16, involving asset liquidation."
Joseph Spohr — Michigan, 2014-04853


ᐅ Almeta Springer, Michigan

Address: 2503 Forest Grove Ave SW Wyoming, MI 49519-2253

Bankruptcy Case 16-03356-jwb Overview: "In Wyoming, MI, Almeta Springer filed for Chapter 7 bankruptcy in June 23, 2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Almeta Springer — Michigan, 16-03356


ᐅ Charles Jean Marie St, Michigan

Address: 3622 Wyoming Ave SW Wyoming, MI 49519-3656

Concise Description of Bankruptcy Case 16-03186-jwb7: "Charles Jean Marie St's bankruptcy, initiated in Jun 13, 2016 and concluded by 09.11.2016 in Wyoming, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Jean Marie St — Michigan, 16-03186


ᐅ Sherri D Stanard, Michigan

Address: 710 Ariebill St SW Wyoming, MI 49509

Snapshot of U.S. Bankruptcy Proceeding Case 13-06275-jdg: "In Wyoming, MI, Sherri D Stanard filed for Chapter 7 bankruptcy in 08.06.2013. This case, involving liquidating assets to pay off debts, was resolved by 11/10/2013."
Sherri D Stanard — Michigan, 13-06275


ᐅ Robert Anthony Stellini, Michigan

Address: 3880 Boone Ave SW Wyoming, MI 49519-3706

Brief Overview of Bankruptcy Case 10-01035-jdg: "Filing for Chapter 13 bankruptcy in January 2010, Robert Anthony Stellini from Wyoming, MI, structured a repayment plan, achieving discharge in 2013-07-30."
Robert Anthony Stellini — Michigan, 10-01035


ᐅ Eric Brian Stradinger, Michigan

Address: 5540 Crippen Ave SW Wyoming, MI 49548-5780

Snapshot of U.S. Bankruptcy Proceeding Case 09-09058-swd: "Eric Brian Stradinger's Chapter 13 bankruptcy in Wyoming, MI started in July 30, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in November 26, 2013."
Eric Brian Stradinger — Michigan, 09-09058


ᐅ Patricia Yvonne Stradinger, Michigan

Address: 3452 Woodward Ave SW Apt 1 Wyoming, MI 49509-6617

Concise Description of Bankruptcy Case 09-09058-swd7: "Patricia Yvonne Stradinger's Chapter 13 bankruptcy in Wyoming, MI started in 07/30/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-11-26."
Patricia Yvonne Stradinger — Michigan, 09-09058


ᐅ Danielle Marie Strang, Michigan

Address: 1815 Blanchard Ct SW Wyoming, MI 49519-3319

Bankruptcy Case 15-05204-jwb Overview: "The bankruptcy record of Danielle Marie Strang from Wyoming, MI, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/20/2015."
Danielle Marie Strang — Michigan, 15-05204


ᐅ Mary L Strikwerda, Michigan

Address: 2027 Denwood Ave SW Wyoming, MI 49509

Brief Overview of Bankruptcy Case 13-05580-jdg: "In a Chapter 7 bankruptcy case, Mary L Strikwerda from Wyoming, MI, saw her proceedings start in July 10, 2013 and complete by October 14, 2013, involving asset liquidation."
Mary L Strikwerda — Michigan, 13-05580


ᐅ Janet Kay Stubblefield, Michigan

Address: 3370 Byron Center Ave SW Apt 102 Wyoming, MI 49519

Snapshot of U.S. Bankruptcy Proceeding Case 13-07106-jrh: "Wyoming, MI resident Janet Kay Stubblefield's 09.06.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/11/2013."
Janet Kay Stubblefield — Michigan, 13-07106


ᐅ Sue Anne Swanson, Michigan

Address: 4366 Oriole Ave SW Wyoming, MI 49509-4338

Bankruptcy Case 15-20006-dob Summary: "The bankruptcy filing by Sue Anne Swanson, undertaken in January 2015 in Wyoming, MI under Chapter 7, concluded with discharge in 2015-04-06 after liquidating assets."
Sue Anne Swanson — Michigan, 15-20006


ᐅ Paula Swift, Michigan

Address: 3725 Flamingo Ave SW Wyoming, MI 49509-3864

Concise Description of Bankruptcy Case 16-01318-jwb7: "Wyoming, MI resident Paula Swift's March 14, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-12."
Paula Swift — Michigan, 16-01318


ᐅ Sarah Rae Syrek, Michigan

Address: 2531 Fox Run Rd SW Apt 12 Wyoming, MI 49519-5208

Bankruptcy Case 2014-03221-jrh Summary: "Sarah Rae Syrek's bankruptcy, initiated in 05/06/2014 and concluded by 2014-08-04 in Wyoming, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Rae Syrek — Michigan, 2014-03221