personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ypsilanti, 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 Mohamed Abbadi, Michigan

Address: 8769 Spinnaker Way Apt B2 Ypsilanti, MI 48197-7154

Brief Overview of Bankruptcy Case 14-51078-wsd: "In a Chapter 7 bankruptcy case, Mohamed Abbadi from Ypsilanti, MI, saw his proceedings start in July 2, 2014 and complete by September 2014, involving asset liquidation."
Mohamed Abbadi — Michigan, 14-51078


ᐅ Rick A Abbott, Michigan

Address: 6177 Mapleview Ln Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 11-59129-mbm: "Ypsilanti, MI resident Rick A Abbott's 2011-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-17."
Rick A Abbott — Michigan, 11-59129


ᐅ Hashim Abdullah, Michigan

Address: 1470 Concord Dr Ypsilanti, MI 48198-8481

Bankruptcy Case 15-49881-mar Summary: "The bankruptcy record of Hashim Abdullah from Ypsilanti, MI, shows a Chapter 7 case filed in 06.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 28, 2015."
Hashim Abdullah — Michigan, 15-49881


ᐅ Jami Leigh Abdullah, Michigan

Address: 1470 Concord Dr Ypsilanti, MI 48198-8481

Brief Overview of Bankruptcy Case 15-49881-mar: "The bankruptcy filing by Jami Leigh Abdullah, undertaken in 2015-06-30 in Ypsilanti, MI under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Jami Leigh Abdullah — Michigan, 15-49881


ᐅ Janice D Abraham, Michigan

Address: 5077 Pecan Dr Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 11-58926-mbm: "Janice D Abraham's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 2011-07-12, led to asset liquidation, with the case closing in 10.16.2011."
Janice D Abraham — Michigan, 11-58926


ᐅ Charlene M Adams, Michigan

Address: 1495 Andrea St Ypsilanti, MI 48198-8118

Brief Overview of Bankruptcy Case 15-44781-pjs: "The bankruptcy record of Charlene M Adams from Ypsilanti, MI, shows a Chapter 7 case filed in 03.27.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/25/2015."
Charlene M Adams — Michigan, 15-44781


ᐅ Harry Adams, Michigan

Address: 348 Ohio St Ypsilanti, MI 48198

Bankruptcy Case 09-76432-tjt Overview: "The case of Harry Adams in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harry Adams — Michigan, 09-76432


ᐅ Hollis Byron Adams, Michigan

Address: 523 Maus Ave Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 13-55487-mbm: "In Ypsilanti, MI, Hollis Byron Adams filed for Chapter 7 bankruptcy in 08/14/2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Hollis Byron Adams — Michigan, 13-55487


ᐅ Jeremy Lee Adams, Michigan

Address: 5945 Plum Hollow Dr Apt 14 Ypsilanti, MI 48197-8811

Snapshot of U.S. Bankruptcy Proceeding Case 15-55321-pjs: "In Ypsilanti, MI, Jeremy Lee Adams filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by January 18, 2016."
Jeremy Lee Adams — Michigan, 15-55321


ᐅ Randall A Adams, Michigan

Address: 2040 Bomber Ave Ypsilanti, MI 48198-9218

Bankruptcy Case 09-40633-tjt Overview: "2009-01-12 marked the beginning of Randall A Adams's Chapter 13 bankruptcy in Ypsilanti, MI, entailing a structured repayment schedule, completed by 2012-11-05."
Randall A Adams — Michigan, 09-40633


ᐅ Lynn Adkins, Michigan

Address: 7939 Crane Rd Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 12-41365-tjt7: "In a Chapter 7 bankruptcy case, Lynn Adkins from Ypsilanti, MI, saw their proceedings start in 2012-01-23 and complete by 04/28/2012, involving asset liquidation."
Lynn Adkins — Michigan, 12-41365


ᐅ Sara A Adkins, Michigan

Address: 8633 Spinnaker Way Apt C4 Ypsilanti, MI 48197-8332

Concise Description of Bankruptcy Case 16-44791-tjt7: "The bankruptcy filing by Sara A Adkins, undertaken in March 2016 in Ypsilanti, MI under Chapter 7, concluded with discharge in June 28, 2016 after liquidating assets."
Sara A Adkins — Michigan, 16-44791


ᐅ Daniel Howard Adkins, Michigan

Address: 604 Villa Dr Ypsilanti, MI 48198

Bankruptcy Case 13-40123-mbm Overview: "Daniel Howard Adkins's bankruptcy, initiated in 2013-01-04 and concluded by 04/10/2013 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Howard Adkins — Michigan, 13-40123


ᐅ Kimberly Ann Adkins, Michigan

Address: 5229 W Michigan Ave Lot 349 Ypsilanti, MI 48197

Bankruptcy Case 13-41959-swr Overview: "In a Chapter 7 bankruptcy case, Kimberly Ann Adkins from Ypsilanti, MI, saw her proceedings start in 02.02.2013 and complete by May 9, 2013, involving asset liquidation."
Kimberly Ann Adkins — Michigan, 13-41959


ᐅ Jeffrey Adkins, Michigan

Address: 647 Charles St Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 10-67770-swr: "In Ypsilanti, MI, Jeffrey Adkins filed for Chapter 7 bankruptcy in 2010-09-03. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-08."
Jeffrey Adkins — Michigan, 10-67770


ᐅ Brandi Adkins, Michigan

Address: 6988 Mckean Rd Lot 173 Ypsilanti, MI 48197-9403

Concise Description of Bankruptcy Case 15-43844-pjs7: "Brandi Adkins's bankruptcy, initiated in 03/13/2015 and concluded by Jun 11, 2015 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandi Adkins — Michigan, 15-43844


ᐅ Sharon Hope Aguirre, Michigan

Address: 619 Villa Dr Ypsilanti, MI 48198-3511

Brief Overview of Bankruptcy Case 14-44977-mbm: "The case of Sharon Hope Aguirre in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Hope Aguirre — Michigan, 14-44977


ᐅ Vanessa Gabriela Aguirre, Michigan

Address: 4952 Lakeridge St Apt Tb Ypsilanti, MI 48197

Bankruptcy Case 11-63727-swr Summary: "The bankruptcy record of Vanessa Gabriela Aguirre from Ypsilanti, MI, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Vanessa Gabriela Aguirre — Michigan, 11-63727


ᐅ Lisette Aguirre, Michigan

Address: 7283 Spy Glass Ln Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 10-68808-wsd: "The case of Lisette Aguirre in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisette Aguirre — Michigan, 10-68808


ᐅ John Agurs, Michigan

Address: 1955 Mary Catherine St Ypsilanti, MI 48198

Bankruptcy Case 10-76176-mbm Overview: "In Ypsilanti, MI, John Agurs filed for Chapter 7 bankruptcy in 2010-11-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-07."
John Agurs — Michigan, 10-76176


ᐅ Tiana Latrice Agurs, Michigan

Address: 2375 Sunnyglen Ave Ypsilanti, MI 48198

Bankruptcy Case 11-60630-swr Summary: "The bankruptcy filing by Tiana Latrice Agurs, undertaken in July 2011 in Ypsilanti, MI under Chapter 7, concluded with discharge in November 2, 2011 after liquidating assets."
Tiana Latrice Agurs — Michigan, 11-60630


ᐅ Angela D Ahmed, Michigan

Address: 8671 Hemlock Ct Ypsilanti, MI 48198

Bankruptcy Case 12-53070-swr Summary: "In a Chapter 7 bankruptcy case, Angela D Ahmed from Ypsilanti, MI, saw her proceedings start in May 25, 2012 and complete by Aug 29, 2012, involving asset liquidation."
Angela D Ahmed — Michigan, 12-53070


ᐅ Hasan Maqbool Ahmed, Michigan

Address: 3043 Roundtree Blvd Apt B1 Ypsilanti, MI 48197-4845

Bankruptcy Case 15-47238-tjt Summary: "In a Chapter 7 bankruptcy case, Hasan Maqbool Ahmed from Ypsilanti, MI, saw their proceedings start in May 2015 and complete by 08/04/2015, involving asset liquidation."
Hasan Maqbool Ahmed — Michigan, 15-47238


ᐅ Emily Erika Airhart, Michigan

Address: 841 Green Rd Apt 204 Ypsilanti, MI 48198

Bankruptcy Case 11-55684-swr Summary: "In Ypsilanti, MI, Emily Erika Airhart filed for Chapter 7 bankruptcy in 06/03/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-07."
Emily Erika Airhart — Michigan, 11-55684


ᐅ Khawla Ajin, Michigan

Address: 4046 Crystal Creek Dr Ypsilanti, MI 48197

Bankruptcy Case 11-51376-swr Summary: "Khawla Ajin's bankruptcy, initiated in Apr 21, 2011 and concluded by August 2011 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Khawla Ajin — Michigan, 11-51376


ᐅ Bost Sarah Akers, Michigan

Address: 1462 Bud Ave Ypsilanti, MI 48198

Bankruptcy Case 13-41504-tjt Summary: "Bost Sarah Akers's bankruptcy, initiated in 2013-01-28 and concluded by May 4, 2013 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bost Sarah Akers — Michigan, 13-41504


ᐅ Elizabeth Renee Akers, Michigan

Address: 950 Railroad St Apt 319 Ypsilanti, MI 48197-3511

Brief Overview of Bankruptcy Case 15-49261-mbm: "Ypsilanti, MI resident Elizabeth Renee Akers's 2015-06-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Elizabeth Renee Akers — Michigan, 15-49261


ᐅ Hefady Abbas Al, Michigan

Address: 1100 Monroe St Ypsilanti, MI 48197-5114

Snapshot of U.S. Bankruptcy Proceeding Case 14-53611-mar: "The case of Hefady Abbas Al in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hefady Abbas Al — Michigan, 14-53611


ᐅ Shalby Taher Said Al, Michigan

Address: 2592 Eagles Cir Unit 8 Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 11-51549-wsd: "The bankruptcy filing by Shalby Taher Said Al, undertaken in 04.22.2011 in Ypsilanti, MI under Chapter 7, concluded with discharge in 07.27.2011 after liquidating assets."
Shalby Taher Said Al — Michigan, 11-51549


ᐅ Kahalah Mohammad Abdallah Al, Michigan

Address: 4855 Willingham Ct Ypsilanti, MI 48197-7506

Snapshot of U.S. Bankruptcy Proceeding Case 15-40531-mbm: "Kahalah Mohammad Abdallah Al's bankruptcy, initiated in January 16, 2015 and concluded by Apr 16, 2015 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kahalah Mohammad Abdallah Al — Michigan, 15-40531


ᐅ Carol L Aldridge, Michigan

Address: 5705 Hampshire Ln Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 11-56718-wsd: "The bankruptcy filing by Carol L Aldridge, undertaken in 2011-06-15 in Ypsilanti, MI under Chapter 7, concluded with discharge in September 13, 2011 after liquidating assets."
Carol L Aldridge — Michigan, 11-56718


ᐅ Vicki Lou Alegre, Michigan

Address: 1849 Knollwood Bnd Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 13-53452-mbm7: "In a Chapter 7 bankruptcy case, Vicki Lou Alegre from Ypsilanti, MI, saw her proceedings start in 2013-07-11 and complete by 2013-10-15, involving asset liquidation."
Vicki Lou Alegre — Michigan, 13-53452


ᐅ Cherisse Michelle Alexander, Michigan

Address: 785 N Harris Rd Apt 6 Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 12-43451-tjt: "The case of Cherisse Michelle Alexander in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cherisse Michelle Alexander — Michigan, 12-43451


ᐅ Paul A Algee, Michigan

Address: 1120 Juneau Rd Ypsilanti, MI 48198-6411

Bankruptcy Case 14-59519-wsd Overview: "The case of Paul A Algee in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul A Algee — Michigan, 14-59519


ᐅ Ian Alindogan, Michigan

Address: 7185 Essex Dr Ypsilanti, MI 48197

Bankruptcy Case 09-71011-wsd Overview: "The bankruptcy filing by Ian Alindogan, undertaken in 10.06.2009 in Ypsilanti, MI under Chapter 7, concluded with discharge in 2010-01-10 after liquidating assets."
Ian Alindogan — Michigan, 09-71011


ᐅ Salah Abdallah Alkahala, Michigan

Address: 4855 Willingham Ct Ypsilanti, MI 48197-7506

Bankruptcy Case 15-52336-mbm Overview: "The bankruptcy filing by Salah Abdallah Alkahala, undertaken in Aug 19, 2015 in Ypsilanti, MI under Chapter 7, concluded with discharge in 2015-11-17 after liquidating assets."
Salah Abdallah Alkahala — Michigan, 15-52336


ᐅ Naglah Ahmed Alkahalah, Michigan

Address: 4855 Willingham Ct Ypsilanti, MI 48197-7506

Bankruptcy Case 15-56887-mbm Summary: "Naglah Ahmed Alkahalah's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 2015-11-19, led to asset liquidation, with the case closing in 2016-02-17."
Naglah Ahmed Alkahalah — Michigan, 15-56887


ᐅ Omar Abdallah Alkahalah, Michigan

Address: 4855 Willingham Ct Ypsilanti, MI 48197-7506

Bankruptcy Case 15-56887-mbm Overview: "Omar Abdallah Alkahalah's bankruptcy, initiated in 2015-11-19 and concluded by Feb 17, 2016 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Omar Abdallah Alkahalah — Michigan, 15-56887


ᐅ Steven Ray Allen, Michigan

Address: 1361 Davis St Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 13-51321-swr7: "The bankruptcy filing by Steven Ray Allen, undertaken in 2013-06-04 in Ypsilanti, MI under Chapter 7, concluded with discharge in 09/08/2013 after liquidating assets."
Steven Ray Allen — Michigan, 13-51321


ᐅ Kelly Lynn Allen, Michigan

Address: PO Box 970527 Ypsilanti, MI 48197-0065

Snapshot of U.S. Bankruptcy Proceeding Case 14-31477-dof: "Ypsilanti, MI resident Kelly Lynn Allen's 05.18.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.16.2014."
Kelly Lynn Allen — Michigan, 14-31477


ᐅ Madeline Allen, Michigan

Address: 9499 Lakeside Dr Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 10-53130-swr: "The bankruptcy filing by Madeline Allen, undertaken in April 2010 in Ypsilanti, MI under Chapter 7, concluded with discharge in 2010-07-26 after liquidating assets."
Madeline Allen — Michigan, 10-53130


ᐅ Katekia Evette Allen, Michigan

Address: PO Box 970402 Ypsilanti, MI 48197-0045

Bankruptcy Case 14-56465-wsd Overview: "In a Chapter 7 bankruptcy case, Katekia Evette Allen from Ypsilanti, MI, saw her proceedings start in 2014-10-21 and complete by 2015-01-19, involving asset liquidation."
Katekia Evette Allen — Michigan, 14-56465


ᐅ Stephanie E Allen, Michigan

Address: 7437 Essex Dr Ypsilanti, MI 48197-3167

Bankruptcy Case 15-43021-mbm Overview: "The bankruptcy filing by Stephanie E Allen, undertaken in February 28, 2015 in Ypsilanti, MI under Chapter 7, concluded with discharge in 2015-05-29 after liquidating assets."
Stephanie E Allen — Michigan, 15-43021


ᐅ Cherisa Gaye Allen, Michigan

Address: 450 Burton Ct Ypsilanti, MI 48197

Bankruptcy Case 11-70177-pjs Overview: "The bankruptcy filing by Cherisa Gaye Allen, undertaken in November 2011 in Ypsilanti, MI under Chapter 7, concluded with discharge in Feb 27, 2012 after liquidating assets."
Cherisa Gaye Allen — Michigan, 11-70177


ᐅ Robin R Allen, Michigan

Address: 1630 Stephens Dr Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 13-43596-pjs7: "Robin R Allen's Chapter 7 bankruptcy, filed in Ypsilanti, MI in February 27, 2013, led to asset liquidation, with the case closing in 2013-06-03."
Robin R Allen — Michigan, 13-43596


ᐅ Jennifer Allred, Michigan

Address: 1246 Leforge Rd Apt N Ypsilanti, MI 48198

Bankruptcy Case 12-45639-mbm Overview: "In a Chapter 7 bankruptcy case, Jennifer Allred from Ypsilanti, MI, saw her proceedings start in 2012-03-08 and complete by 06/12/2012, involving asset liquidation."
Jennifer Allred — Michigan, 12-45639


ᐅ Taha Almajrabi, Michigan

Address: 830 Grassland St Ypsilanti, MI 48197-5176

Snapshot of U.S. Bankruptcy Proceeding Case 14-47865-mbm: "The bankruptcy filing by Taha Almajrabi, undertaken in 2014-05-05 in Ypsilanti, MI under Chapter 7, concluded with discharge in 08/03/2014 after liquidating assets."
Taha Almajrabi — Michigan, 14-47865


ᐅ Hamdai Almusawi, Michigan

Address: 8615 Spinnaker Way Apt A1 Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 10-40649-mbm7: "The bankruptcy record of Hamdai Almusawi from Ypsilanti, MI, shows a Chapter 7 case filed in 01.11.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-17."
Hamdai Almusawi — Michigan, 10-40649


ᐅ Carolyn A Amann, Michigan

Address: 9840 High Meadow Dr Ypsilanti, MI 48198-3285

Snapshot of U.S. Bankruptcy Proceeding Case 06-48921-swr: "The bankruptcy record for Carolyn A Amann from Ypsilanti, MI, under Chapter 13, filed in 07.11.2006, involved setting up a repayment plan, finalized by Aug 7, 2012."
Carolyn A Amann — Michigan, 06-48921


ᐅ Ronald K Amann, Michigan

Address: 9840 High Meadow Dr Ypsilanti, MI 48198-3285

Concise Description of Bankruptcy Case 06-48921-swr7: "07/11/2006 marked the beginning of Ronald K Amann's Chapter 13 bankruptcy in Ypsilanti, MI, entailing a structured repayment schedule, completed by 08/07/2012."
Ronald K Amann — Michigan, 06-48921


ᐅ Kenisha Ammons, Michigan

Address: 1061 Centennial Ave Ypsilanti, MI 48198-4203

Bankruptcy Case 14-46142-mar Summary: "The bankruptcy filing by Kenisha Ammons, undertaken in 04.09.2014 in Ypsilanti, MI under Chapter 7, concluded with discharge in 2014-07-08 after liquidating assets."
Kenisha Ammons — Michigan, 14-46142


ᐅ Bobby Anderson, Michigan

Address: 1626 Wiard Blvd Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 10-69447-mbm: "Ypsilanti, MI resident Bobby Anderson's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Bobby Anderson — Michigan, 10-69447


ᐅ Adam D Anderson, Michigan

Address: 3653 Cloverlawn Ave Ypsilanti, MI 48197-3704

Brief Overview of Bankruptcy Case 08-58977-wsd: "In their Chapter 13 bankruptcy case filed in Aug 5, 2008, Ypsilanti, MI's Adam D Anderson agreed to a debt repayment plan, which was successfully completed by Jun 4, 2013."
Adam D Anderson — Michigan, 08-58977


ᐅ James Anderson, Michigan

Address: 4421 Swiss Stone Ln E Apt A Ypsilanti, MI 48197

Bankruptcy Case 11-58952-swr Overview: "In Ypsilanti, MI, James Anderson filed for Chapter 7 bankruptcy in 2011-07-12. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
James Anderson — Michigan, 11-58952


ᐅ Deborah Giselle Anderson, Michigan

Address: 4042 Green Meadows Blvd Apt 111 Ypsilanti, MI 48197-7234

Concise Description of Bankruptcy Case 14-46556-wsd7: "In Ypsilanti, MI, Deborah Giselle Anderson filed for Chapter 7 bankruptcy in 2014-04-15. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-14."
Deborah Giselle Anderson — Michigan, 14-46556


ᐅ Felecia Anderson, Michigan

Address: 950 Railroad St Apt 113C Ypsilanti, MI 48197-3510

Snapshot of U.S. Bankruptcy Proceeding Case 16-49278-pjs: "In Ypsilanti, MI, Felecia Anderson filed for Chapter 7 bankruptcy in Jun 28, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09/26/2016."
Felecia Anderson — Michigan, 16-49278


ᐅ Jr Donald Anderson, Michigan

Address: 1639 S Grove St Ypsilanti, MI 48198

Bankruptcy Case 10-77935-tjt Summary: "The bankruptcy record of Jr Donald Anderson from Ypsilanti, MI, shows a Chapter 7 case filed in 12.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 29, 2011."
Jr Donald Anderson — Michigan, 10-77935


ᐅ Jonathan A Anderson, Michigan

Address: 6431 Lake Dr Lot 390 Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 12-41660-swr: "The bankruptcy filing by Jonathan A Anderson, undertaken in January 2012 in Ypsilanti, MI under Chapter 7, concluded with discharge in May 1, 2012 after liquidating assets."
Jonathan A Anderson — Michigan, 12-41660


ᐅ James B Anderson, Michigan

Address: 226 Kirk St Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 11-50179-swr7: "The case of James B Anderson in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James B Anderson — Michigan, 11-50179


ᐅ William Anderson, Michigan

Address: 3912 Palisades Blvd Ypsilanti, MI 48197-7468

Brief Overview of Bankruptcy Case 09-60996-wsd: "William Anderson's Chapter 13 bankruptcy in Ypsilanti, MI started in Jul 4, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-04-02."
William Anderson — Michigan, 09-60996


ᐅ Andrew Richard Angotti, Michigan

Address: 7602 Kenton Ct Ypsilanti, MI 48197

Bankruptcy Case 11-60109-mbm Overview: "The bankruptcy filing by Andrew Richard Angotti, undertaken in Jul 26, 2011 in Ypsilanti, MI under Chapter 7, concluded with discharge in 2011-10-30 after liquidating assets."
Andrew Richard Angotti — Michigan, 11-60109


ᐅ Cheryl Anipen, Michigan

Address: 1690 Holmes Rd Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 09-78063-wsd: "In Ypsilanti, MI, Cheryl Anipen filed for Chapter 7 bankruptcy in 12/14/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-17."
Cheryl Anipen — Michigan, 09-78063


ᐅ Jessica Lynne Anipen, Michigan

Address: PO Box 970538 Ypsilanti, MI 48197-0067

Snapshot of U.S. Bankruptcy Proceeding Case 14-46873-tjt: "Ypsilanti, MI resident Jessica Lynne Anipen's 2014-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 20, 2014."
Jessica Lynne Anipen — Michigan, 14-46873


ᐅ John T Anipen, Michigan

Address: 1650 E Forest Ave Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 11-45263-swr: "The bankruptcy record of John T Anipen from Ypsilanti, MI, shows a Chapter 7 case filed in Feb 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-01."
John T Anipen — Michigan, 11-45263


ᐅ Bushrah Ansari, Michigan

Address: 3970 Hillside Dr Ypsilanti, MI 48197

Bankruptcy Case 13-58635-pjs Summary: "The bankruptcy record of Bushrah Ansari from Ypsilanti, MI, shows a Chapter 7 case filed in 10/09/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 13, 2014."
Bushrah Ansari — Michigan, 13-58635


ᐅ Rashid S Ansari, Michigan

Address: 3970 Hillside Dr Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 11-70521-swr7: "In Ypsilanti, MI, Rashid S Ansari filed for Chapter 7 bankruptcy in November 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-22."
Rashid S Ansari — Michigan, 11-70521


ᐅ Emily Ann Anthony, Michigan

Address: 5900 Bridge Rd Apt 607 Ypsilanti, MI 48197

Bankruptcy Case 11-63968-tjt Summary: "The bankruptcy record of Emily Ann Anthony from Ypsilanti, MI, shows a Chapter 7 case filed in 2011-09-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-06."
Emily Ann Anthony — Michigan, 11-63968


ᐅ Gwendolyn Faye Arimah, Michigan

Address: 1714 Sheffield Dr Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 11-47989-tjt: "The bankruptcy filing by Gwendolyn Faye Arimah, undertaken in 03/24/2011 in Ypsilanti, MI under Chapter 7, concluded with discharge in June 21, 2011 after liquidating assets."
Gwendolyn Faye Arimah — Michigan, 11-47989


ᐅ Rosemarie Aris, Michigan

Address: 1026 Lori St Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 13-45429-tjt7: "The bankruptcy filing by Rosemarie Aris, undertaken in 2013-03-19 in Ypsilanti, MI under Chapter 7, concluded with discharge in June 23, 2013 after liquidating assets."
Rosemarie Aris — Michigan, 13-45429


ᐅ Beth Armbruster, Michigan

Address: 9629 Bayview Dr Apt 305 Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 10-48372-pjs: "The bankruptcy record of Beth Armbruster from Ypsilanti, MI, shows a Chapter 7 case filed in March 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 20, 2010."
Beth Armbruster — Michigan, 10-48372


ᐅ Iii Anthony Speaker Armstrong, Michigan

Address: 8779 Lilly Dr Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 12-62115-wsd7: "Iii Anthony Speaker Armstrong's bankruptcy, initiated in 2012-10-02 and concluded by 2013-01-06 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Anthony Speaker Armstrong — Michigan, 12-62115


ᐅ Lori Ann Armstrong, Michigan

Address: 1347 Molner Ct Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 11-61988-mbm7: "Ypsilanti, MI resident Lori Ann Armstrong's 08/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 19, 2011."
Lori Ann Armstrong — Michigan, 11-61988


ᐅ Keith E Armstrong, Michigan

Address: 8136 Longmeadow Ln Ypsilanti, MI 48197-9346

Brief Overview of Bankruptcy Case 09-53701-wsd: "Keith E Armstrong's Ypsilanti, MI bankruptcy under Chapter 13 in 04.30.2009 led to a structured repayment plan, successfully discharged in 11/12/2014."
Keith E Armstrong — Michigan, 09-53701


ᐅ Jerry L Armstrong, Michigan

Address: 9080 Whittaker Rd Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 12-53857-swr: "Ypsilanti, MI resident Jerry L Armstrong's 06/05/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-09."
Jerry L Armstrong — Michigan, 12-53857


ᐅ Leesa L Arredondo, Michigan

Address: 630 Gill St Ypsilanti, MI 48198-6129

Concise Description of Bankruptcy Case 15-52332-pjs7: "In a Chapter 7 bankruptcy case, Leesa L Arredondo from Ypsilanti, MI, saw her proceedings start in August 2015 and complete by 2015-11-17, involving asset liquidation."
Leesa L Arredondo — Michigan, 15-52332


ᐅ Jesse Arredondo, Michigan

Address: 630 Gill St Ypsilanti, MI 48198-6129

Snapshot of U.S. Bankruptcy Proceeding Case 15-52332-pjs: "Jesse Arredondo's bankruptcy, initiated in 08/19/2015 and concluded by November 17, 2015 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse Arredondo — Michigan, 15-52332


ᐅ Julia Ashcom, Michigan

Address: 502 N River St Apt 2 Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 10-63054-mbm7: "Ypsilanti, MI resident Julia Ashcom's 2010-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-24."
Julia Ashcom — Michigan, 10-63054


ᐅ Gerald E Ashley, Michigan

Address: 8864 Tamarack Ln Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 11-69323-wsd: "Gerald E Ashley's bankruptcy, initiated in 11/12/2011 and concluded by February 16, 2012 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald E Ashley — Michigan, 11-69323


ᐅ Lafrances Ann Askew, Michigan

Address: 847 Green Rd Apt 307 Ypsilanti, MI 48198-3483

Bankruptcy Case 16-45280-tjt Summary: "In Ypsilanti, MI, Lafrances Ann Askew filed for Chapter 7 bankruptcy in 2016-04-07. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Lafrances Ann Askew — Michigan, 16-45280


ᐅ Joseph Aziz Atchoo, Michigan

Address: 1727 Savannah Ln Ypsilanti, MI 48198-3680

Brief Overview of Bankruptcy Case 15-53954-mar: "Ypsilanti, MI resident Joseph Aziz Atchoo's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-21."
Joseph Aziz Atchoo — Michigan, 15-53954


ᐅ Saleh Atiefa, Michigan

Address: 2979 Roundtree Blvd Apt C3 Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 11-51050-tjt: "In a Chapter 7 bankruptcy case, Saleh Atiefa from Ypsilanti, MI, saw their proceedings start in 2011-04-18 and complete by July 2011, involving asset liquidation."
Saleh Atiefa — Michigan, 11-51050


ᐅ Jayson A Atkins, Michigan

Address: 457 Hawkins St Ypsilanti, MI 48197

Bankruptcy Case 12-52921-mbm Summary: "The bankruptcy filing by Jayson A Atkins, undertaken in 2012-05-24 in Ypsilanti, MI under Chapter 7, concluded with discharge in August 28, 2012 after liquidating assets."
Jayson A Atkins — Michigan, 12-52921


ᐅ Curtis D Atkinson, Michigan

Address: 7363 Lochmoor Dr Ypsilanti, MI 48197

Bankruptcy Case 11-41001-tjt Summary: "The case of Curtis D Atkinson in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtis D Atkinson — Michigan, 11-41001


ᐅ Henry Ngangmi Atowo, Michigan

Address: 97 S Harris Rd Ypsilanti, MI 48198-5933

Snapshot of U.S. Bankruptcy Proceeding Case 15-47115-mar: "Ypsilanti, MI resident Henry Ngangmi Atowo's 05.04.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 2, 2015."
Henry Ngangmi Atowo — Michigan, 15-47115


ᐅ Amy Ruth Atwell, Michigan

Address: 2265 Merrill St Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 12-64671-wsd: "In Ypsilanti, MI, Amy Ruth Atwell filed for Chapter 7 bankruptcy in November 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by 02/11/2013."
Amy Ruth Atwell — Michigan, 12-64671


ᐅ Evelyn Atwood, Michigan

Address: 55 Burbank Ave Apt 2 Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 12-66963-tjt: "The case of Evelyn Atwood in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evelyn Atwood — Michigan, 12-66963


ᐅ Brian Scott Augsburger, Michigan

Address: 2125 Ide Ave Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 11-54612-tjt: "In a Chapter 7 bankruptcy case, Brian Scott Augsburger from Ypsilanti, MI, saw their proceedings start in 05/23/2011 and complete by August 27, 2011, involving asset liquidation."
Brian Scott Augsburger — Michigan, 11-54612


ᐅ Fredrich Auguste, Michigan

Address: 5769 Meadowview St Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 10-43401-tjt7: "The bankruptcy record of Fredrich Auguste from Ypsilanti, MI, shows a Chapter 7 case filed in 2010-02-06. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Fredrich Auguste — Michigan, 10-43401


ᐅ Carl Augustine, Michigan

Address: 546 Elder St Ypsilanti, MI 48197

Bankruptcy Case 10-43036-swr Summary: "In Ypsilanti, MI, Carl Augustine filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-10."
Carl Augustine — Michigan, 10-43036


ᐅ Corey Lamar Austin, Michigan

Address: 122 College Pl Apt 1 Ypsilanti, MI 48197

Bankruptcy Case 13-60899-mbm Overview: "The bankruptcy record of Corey Lamar Austin from Ypsilanti, MI, shows a Chapter 7 case filed in November 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 19, 2014."
Corey Lamar Austin — Michigan, 13-60899


ᐅ Daron Dechane Austin, Michigan

Address: 8745 Trillium Dr Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 12-58246-wsd: "The case of Daron Dechane Austin in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daron Dechane Austin — Michigan, 12-58246


ᐅ Kyra Austin, Michigan

Address: 6650 Wing St Ypsilanti, MI 48197-1060

Brief Overview of Bankruptcy Case 16-43105-tjt: "In a Chapter 7 bankruptcy case, Kyra Austin from Ypsilanti, MI, saw her proceedings start in 2016-03-03 and complete by Jun 1, 2016, involving asset liquidation."
Kyra Austin — Michigan, 16-43105


ᐅ Annette Renee Austin, Michigan

Address: 661 Villa Dr Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 13-53021-tjt: "In Ypsilanti, MI, Annette Renee Austin filed for Chapter 7 bankruptcy in July 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Annette Renee Austin — Michigan, 13-53021


ᐅ Eric Jeffrey Awender, Michigan

Address: 8551 Barrington Dr Ypsilanti, MI 48198-3198

Bankruptcy Case 07-60461-pjs Overview: "The bankruptcy record for Eric Jeffrey Awender from Ypsilanti, MI, under Chapter 13, filed in 10.11.2007, involved setting up a repayment plan, finalized by September 2013."
Eric Jeffrey Awender — Michigan, 07-60461


ᐅ Oluwaseun Awosika, Michigan

Address: 445 2nd St Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 12-53511-wsd: "Ypsilanti, MI resident Oluwaseun Awosika's May 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 4, 2012."
Oluwaseun Awosika — Michigan, 12-53511


ᐅ Eiad Awwad, Michigan

Address: 2917 Ellis Rd Ypsilanti, MI 48197

Bankruptcy Case 11-68491-mbm Overview: "Ypsilanti, MI resident Eiad Awwad's 2011-11-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-06."
Eiad Awwad — Michigan, 11-68491


ᐅ Willie Gene Axel, Michigan

Address: PO Box 981002 Ypsilanti, MI 48198

Bankruptcy Case 13-47487-tjt Overview: "The bankruptcy filing by Willie Gene Axel, undertaken in April 2013 in Ypsilanti, MI under Chapter 7, concluded with discharge in 07.17.2013 after liquidating assets."
Willie Gene Axel — Michigan, 13-47487


ᐅ Josefina Bacho, Michigan

Address: 4918 Hickory Pointe Blvd Ypsilanti, MI 48197

Bankruptcy Case 10-47996-mbm Overview: "The case of Josefina Bacho in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josefina Bacho — Michigan, 10-47996


ᐅ Gregory B Badger, Michigan

Address: 6988 McKean Rd Lot 183 Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 11-52016-swr7: "Ypsilanti, MI resident Gregory B Badger's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-02."
Gregory B Badger — Michigan, 11-52016


ᐅ John R Bailey, Michigan

Address: 514 Fairview Cir Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 13-60069-pjs7: "The bankruptcy filing by John R Bailey, undertaken in 2013-10-31 in Ypsilanti, MI under Chapter 7, concluded with discharge in 2014-02-04 after liquidating assets."
John R Bailey — Michigan, 13-60069