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 Arlene Logan, Michigan

Address: 106 W Ainsworth St Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 10-65046-swr: "Arlene Logan's bankruptcy, initiated in 08.07.2010 and concluded by 2010-11-11 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arlene Logan — Michigan, 10-65046


ᐅ Cannon Prince Rashon Christian Logan, Michigan

Address: 106 W Ainsworth St Ypsilanti, MI 48197-5337

Bankruptcy Case 14-57863-mar Summary: "The bankruptcy record of Cannon Prince Rashon Christian Logan from Ypsilanti, MI, shows a Chapter 7 case filed in 2014-11-17. In this process, assets were liquidated to settle debts, and the case was discharged in 02/15/2015."
Cannon Prince Rashon Christian Logan — Michigan, 14-57863


ᐅ Jannetta Logan, Michigan

Address: 5739 Hampshire Ln Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 10-59325-tjt: "In a Chapter 7 bankruptcy case, Jannetta Logan from Ypsilanti, MI, saw their proceedings start in 2010-06-14 and complete by 2010-09-14, involving asset liquidation."
Jannetta Logan — Michigan, 10-59325


ᐅ Jamaica Ann Logwood, Michigan

Address: 1624 Wingate Blvd Ypsilanti, MI 48198-6532

Snapshot of U.S. Bankruptcy Proceeding Case 15-44022-tjt: "The bankruptcy filing by Jamaica Ann Logwood, undertaken in 03.16.2015 in Ypsilanti, MI under Chapter 7, concluded with discharge in June 14, 2015 after liquidating assets."
Jamaica Ann Logwood — Michigan, 15-44022


ᐅ Karin C London, Michigan

Address: 2536 Eagles Cir Unit 4 Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 11-57871-swr: "The bankruptcy filing by Karin C London, undertaken in 2011-06-28 in Ypsilanti, MI under Chapter 7, concluded with discharge in Oct 2, 2011 after liquidating assets."
Karin C London — Michigan, 11-57871


ᐅ Larry Vernon Long, Michigan

Address: 4532 Hunt Club Dr Apt 2C Ypsilanti, MI 48197-9096

Concise Description of Bankruptcy Case 07-47400-mbm7: "Larry Vernon Long's Ypsilanti, MI bankruptcy under Chapter 13 in Apr 16, 2007 led to a structured repayment plan, successfully discharged in Jul 30, 2012."
Larry Vernon Long — Michigan, 07-47400


ᐅ Chelsea Evonne Long, Michigan

Address: 835 Monroe St Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 13-54618-tjt: "Chelsea Evonne Long's bankruptcy, initiated in 2013-07-31 and concluded by 10/29/2013 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chelsea Evonne Long — Michigan, 13-54618


ᐅ Wendy Longmire, Michigan

Address: 2865 Bynan Dr Apt 108 Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 10-57939-wsd: "The case of Wendy Longmire in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy Longmire — Michigan, 10-57939


ᐅ Tammy Renee Loomis, Michigan

Address: 149 S Harris Rd Ypsilanti, MI 48198

Bankruptcy Case 12-46730-swr Overview: "Ypsilanti, MI resident Tammy Renee Loomis's March 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Tammy Renee Loomis — Michigan, 12-46730


ᐅ Hector Lopez, Michigan

Address: 857 Monroe St Ypsilanti, MI 48197

Bankruptcy Case 11-72221-swr Summary: "Hector Lopez's Chapter 7 bankruptcy, filed in Ypsilanti, MI in December 22, 2011, led to asset liquidation, with the case closing in March 2012."
Hector Lopez — Michigan, 11-72221


ᐅ Shirley Lopez, Michigan

Address: 1260 Russell St Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 10-47740-wsd: "Shirley Lopez's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 2010-03-12, led to asset liquidation, with the case closing in June 2010."
Shirley Lopez — Michigan, 10-47740


ᐅ Frank Lopez, Michigan

Address: 281 Oregon St Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 10-73741-wsd7: "The case of Frank Lopez in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Lopez — Michigan, 10-73741


ᐅ Debra Lord, Michigan

Address: 2011 Midvale St Ypsilanti, MI 48197

Bankruptcy Case 10-77142-pjs Overview: "Ypsilanti, MI resident Debra Lord's 2010-12-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.18.2011."
Debra Lord — Michigan, 10-77142


ᐅ Tanya Echelle Love, Michigan

Address: 1147 Lori St Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 13-54120-tjt7: "In a Chapter 7 bankruptcy case, Tanya Echelle Love from Ypsilanti, MI, saw her proceedings start in 2013-07-23 and complete by October 2013, involving asset liquidation."
Tanya Echelle Love — Michigan, 13-54120


ᐅ Jr Elder Love, Michigan

Address: 1366 Andrea St Ypsilanti, MI 48198

Bankruptcy Case 10-71043-pjs Overview: "The bankruptcy filing by Jr Elder Love, undertaken in 10.07.2010 in Ypsilanti, MI under Chapter 7, concluded with discharge in Jan 11, 2011 after liquidating assets."
Jr Elder Love — Michigan, 10-71043


ᐅ Juanita Lowe, Michigan

Address: 1685 Sheffield Dr Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 11-40488-pjs: "The case of Juanita Lowe in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juanita Lowe — Michigan, 11-40488


ᐅ Kimberly A Lowe, Michigan

Address: 117 Ohio St Ypsilanti, MI 48198

Bankruptcy Case 09-71093-pjs Overview: "The bankruptcy filing by Kimberly A Lowe, undertaken in October 2009 in Ypsilanti, MI under Chapter 7, concluded with discharge in 01/11/2010 after liquidating assets."
Kimberly A Lowe — Michigan, 09-71093


ᐅ Dennis Lowell, Michigan

Address: 5229 W Michigan Ave Lot 283 Ypsilanti, MI 48197

Bankruptcy Case 10-50972-wsd Overview: "Dennis Lowell's bankruptcy, initiated in 2010-04-01 and concluded by July 6, 2010 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Lowell — Michigan, 10-50972


ᐅ Mark Loy, Michigan

Address: 1725 N Prospect Rd Ypsilanti, MI 48198-9479

Bankruptcy Case 15-56550-mbm Overview: "In Ypsilanti, MI, Mark Loy filed for Chapter 7 bankruptcy in Nov 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02.11.2016."
Mark Loy — Michigan, 15-56550


ᐅ Theodore Lucas, Michigan

Address: 1081 Nash Ave Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 10-61059-wsd7: "The bankruptcy filing by Theodore Lucas, undertaken in June 2010 in Ypsilanti, MI under Chapter 7, concluded with discharge in Oct 3, 2010 after liquidating assets."
Theodore Lucas — Michigan, 10-61059


ᐅ Mae Francis Lucio, Michigan

Address: 5229 W Michigan Ave Lot 333 Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 12-64798-pjs: "The bankruptcy record of Mae Francis Lucio from Ypsilanti, MI, shows a Chapter 7 case filed in Nov 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-13."
Mae Francis Lucio — Michigan, 12-64798


ᐅ Genessa Luckett, Michigan

Address: 7429 Red Bird Dr Ypsilanti, MI 48197

Bankruptcy Case 11-67396-mbm Summary: "The case of Genessa Luckett in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Genessa Luckett — Michigan, 11-67396


ᐅ Neil Ludwig, Michigan

Address: 6394 Willis Rd Ypsilanti, MI 48197

Bankruptcy Case 11-56001-wsd Summary: "Ypsilanti, MI resident Neil Ludwig's 2011-06-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-11."
Neil Ludwig — Michigan, 11-56001


ᐅ Lyle Luft, Michigan

Address: 2043 McGregor Rd Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 12-46508-tjt: "In a Chapter 7 bankruptcy case, Lyle Luft from Ypsilanti, MI, saw his proceedings start in Mar 16, 2012 and complete by 06.20.2012, involving asset liquidation."
Lyle Luft — Michigan, 12-46508


ᐅ Ryan Lund, Michigan

Address: 2760 International Dr Apt 616A Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 10-70103-wsd: "Ryan Lund's bankruptcy, initiated in 09.29.2010 and concluded by 2011-01-03 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Lund — Michigan, 10-70103


ᐅ Dmitri Luppov, Michigan

Address: 3036 Roundtree Blvd Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 13-60435-pjs: "Dmitri Luppov's bankruptcy, initiated in 11/07/2013 and concluded by February 11, 2014 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dmitri Luppov — Michigan, 13-60435


ᐅ Nashanda Luvene, Michigan

Address: 111 S Mansfield St Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 10-61617-swr7: "In Ypsilanti, MI, Nashanda Luvene filed for Chapter 7 bankruptcy in 2010-07-02. This case, involving liquidating assets to pay off debts, was resolved by 10/06/2010."
Nashanda Luvene — Michigan, 10-61617


ᐅ Lynne Lynch, Michigan

Address: 9201 Ascot Dr Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 10-50308-swr: "Ypsilanti, MI resident Lynne Lynch's 2010-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.04.2010."
Lynne Lynch — Michigan, 10-50308


ᐅ Carma Lynch, Michigan

Address: 651 Nash Ave Ypsilanti, MI 48198

Bankruptcy Case 10-77725-pjs Overview: "Carma Lynch's bankruptcy, initiated in 12/18/2010 and concluded by 03/22/2011 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carma Lynch — Michigan, 10-77725


ᐅ Ramona Lyons, Michigan

Address: 2955 Roundtree Blvd Apt B4 Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 10-45911-pjs: "The case of Ramona Lyons in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramona Lyons — Michigan, 10-45911


ᐅ Denise Maas, Michigan

Address: 401 W Michigan Ave Apt 616 Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 13-50386-tjt7: "The case of Denise Maas in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Maas — Michigan, 13-50386


ᐅ Robert L Mabry, Michigan

Address: 6720 Lakeway St Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 09-70706-pjs7: "In Ypsilanti, MI, Robert L Mabry filed for Chapter 7 bankruptcy in 2009-10-02. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-06."
Robert L Mabry — Michigan, 09-70706


ᐅ Ii James Scott Macdonald, Michigan

Address: 6988 McKean Rd Lot 136 Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 11-40829-tjt: "The bankruptcy record of Ii James Scott Macdonald from Ypsilanti, MI, shows a Chapter 7 case filed in 01.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 12, 2011."
Ii James Scott Macdonald — Michigan, 11-40829


ᐅ Claude M Mack, Michigan

Address: 7360 Lochmoor Dr Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 11-65336-wsd: "Claude M Mack's bankruptcy, initiated in Sep 27, 2011 and concluded by 03/16/2012 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claude M Mack — Michigan, 11-65336


ᐅ Kelvin Madison, Michigan

Address: 6844 Plainview St Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 10-42212-tjt: "In a Chapter 7 bankruptcy case, Kelvin Madison from Ypsilanti, MI, saw his proceedings start in 01/28/2010 and complete by 05/04/2010, involving asset liquidation."
Kelvin Madison — Michigan, 10-42212


ᐅ Selvin Madrid, Michigan

Address: 2833 Golfside Dr Apt 22 Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 10-64849-pjs: "Selvin Madrid's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 2010-08-05, led to asset liquidation, with the case closing in 2010-11-09."
Selvin Madrid — Michigan, 10-64849


ᐅ Paul C Maduka, Michigan

Address: 9128 Fawn Dr Ypsilanti, MI 48197-6230

Concise Description of Bankruptcy Case 07-54021-swr7: "In their Chapter 13 bankruptcy case filed in 2007-07-19, Ypsilanti, MI's Paul C Maduka agreed to a debt repayment plan, which was successfully completed by December 13, 2012."
Paul C Maduka — Michigan, 07-54021


ᐅ Laura J Magee, Michigan

Address: 314 S Adams St Ypsilanti, MI 48197-5461

Bankruptcy Case 16-40941-pjs Overview: "The case of Laura J Magee in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura J Magee — Michigan, 16-40941


ᐅ Enid Magiera, Michigan

Address: 309 N Park St Ypsilanti, MI 48198

Bankruptcy Case 10-60239-tjt Summary: "The case of Enid Magiera in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Enid Magiera — Michigan, 10-60239


ᐅ Reynaldo E Maglanoc, Michigan

Address: 1224 Sweet Rd Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 11-47776-swr: "The case of Reynaldo E Maglanoc in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reynaldo E Maglanoc — Michigan, 11-47776


ᐅ Raghad Shaker Mahmud, Michigan

Address: 5900 Bridge Rd Apt 803 Ypsilanti, MI 48197-7009

Bankruptcy Case 15-54016-wsd Summary: "In a Chapter 7 bankruptcy case, Raghad Shaker Mahmud from Ypsilanti, MI, saw their proceedings start in Sep 23, 2015 and complete by Dec 22, 2015, involving asset liquidation."
Raghad Shaker Mahmud — Michigan, 15-54016


ᐅ Nelson Majado, Michigan

Address: 172 Oregon St Ypsilanti, MI 48198

Bankruptcy Case 10-76873-wsd Overview: "In a Chapter 7 bankruptcy case, Nelson Majado from Ypsilanti, MI, saw his proceedings start in 2010-12-09 and complete by 2011-03-14, involving asset liquidation."
Nelson Majado — Michigan, 10-76873


ᐅ Gagandeep Singh Majhail, Michigan

Address: 6699 Wing St Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 13-59265-tjt7: "Gagandeep Singh Majhail's Chapter 7 bankruptcy, filed in Ypsilanti, MI in Oct 18, 2013, led to asset liquidation, with the case closing in January 2014."
Gagandeep Singh Majhail — Michigan, 13-59265


ᐅ Price Holly Major, Michigan

Address: 1866 Ashley Dr Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 10-69403-pjs: "Price Holly Major's bankruptcy, initiated in September 2010 and concluded by Dec 27, 2010 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Price Holly Major — Michigan, 10-69403


ᐅ Diane Makushik, Michigan

Address: 4108 Green Meadows Blvd Apt 12 Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 13-46013-swr: "In a Chapter 7 bankruptcy case, Diane Makushik from Ypsilanti, MI, saw her proceedings start in 03.26.2013 and complete by 2013-06-30, involving asset liquidation."
Diane Makushik — Michigan, 13-46013


ᐅ Brian Keith Maloney, Michigan

Address: 616 Oak St Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 13-41892-pjs7: "In a Chapter 7 bankruptcy case, Brian Keith Maloney from Ypsilanti, MI, saw their proceedings start in 2013-02-01 and complete by May 8, 2013, involving asset liquidation."
Brian Keith Maloney — Michigan, 13-41892


ᐅ Melvin D Mann, Michigan

Address: 3095 Primrose Ln Ypsilanti, MI 48197

Bankruptcy Case 12-43400-wsd Summary: "The bankruptcy filing by Melvin D Mann, undertaken in 2012-02-16 in Ypsilanti, MI under Chapter 7, concluded with discharge in 2012-05-22 after liquidating assets."
Melvin D Mann — Michigan, 12-43400


ᐅ Leah E Mann, Michigan

Address: 238 SPENCER LN Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 11-46549-tjt: "In Ypsilanti, MI, Leah E Mann filed for Chapter 7 bankruptcy in 03.11.2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 15, 2011."
Leah E Mann — Michigan, 11-46549


ᐅ Carolyn Manning, Michigan

Address: 1906 S Pasadena Ave Ypsilanti, MI 48198

Bankruptcy Case 10-62467-swr Overview: "In a Chapter 7 bankruptcy case, Carolyn Manning from Ypsilanti, MI, saw her proceedings start in 2010-07-13 and complete by 10/17/2010, involving asset liquidation."
Carolyn Manning — Michigan, 10-62467


ᐅ Juan Mendez, Michigan

Address: 1284 Jeffery St Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 13-40552-pjs: "In Ypsilanti, MI, Juan Mendez filed for Chapter 7 bankruptcy in January 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by April 17, 2013."
Juan Mendez — Michigan, 13-40552


ᐅ Jr Joe Mendez, Michigan

Address: 2614 Stadium View Dr Unit 5 Ypsilanti, MI 48197

Bankruptcy Case 10-69224-swr Overview: "Jr Joe Mendez's Chapter 7 bankruptcy, filed in Ypsilanti, MI in September 21, 2010, led to asset liquidation, with the case closing in 2010-12-26."
Jr Joe Mendez — Michigan, 10-69224


ᐅ Denise Menefee, Michigan

Address: 5086 Bosuns Way Apt B2 Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 12-63388-tjt: "Denise Menefee's bankruptcy, initiated in 2012-10-19 and concluded by January 23, 2013 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Menefee — Michigan, 12-63388


ᐅ Sir Frederick Johann Mercado, Michigan

Address: 4785 Munger Rd Trlr 4 Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 13-40789-mbm7: "In Ypsilanti, MI, Sir Frederick Johann Mercado filed for Chapter 7 bankruptcy in 01/16/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-22."
Sir Frederick Johann Mercado — Michigan, 13-40789


ᐅ Dorothy Jeanette Mercer, Michigan

Address: 423 S Harris Rd Ypsilanti, MI 48198-5939

Bankruptcy Case 15-52774-pjs Overview: "The bankruptcy record of Dorothy Jeanette Mercer from Ypsilanti, MI, shows a Chapter 7 case filed in August 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 26, 2015."
Dorothy Jeanette Mercer — Michigan, 15-52774


ᐅ Ashlei Nicole Mercer, Michigan

Address: 775 Washtenaw Rd Apt 6 Ypsilanti, MI 48197

Bankruptcy Case 13-48314-pjs Summary: "The case of Ashlei Nicole Mercer in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashlei Nicole Mercer — Michigan, 13-48314


ᐅ Fares Merheb, Michigan

Address: 5630 Carpenter Rd Ypsilanti, MI 48197

Bankruptcy Case 11-44986-wsd Summary: "Fares Merheb's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 2011-02-27, led to asset liquidation, with the case closing in 2011-06-01."
Fares Merheb — Michigan, 11-44986


ᐅ Joshua Messinger, Michigan

Address: 809 N Redwood Ave Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 12-45184-tjt: "The bankruptcy filing by Joshua Messinger, undertaken in March 2012 in Ypsilanti, MI under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Joshua Messinger — Michigan, 12-45184


ᐅ Lydia Metty, Michigan

Address: 4829 Pine Blf Apt 1C Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 09-73869-tjt: "In Ypsilanti, MI, Lydia Metty filed for Chapter 7 bankruptcy in 11/01/2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Lydia Metty — Michigan, 09-73869


ᐅ Sr Kenneth Michael, Michigan

Address: 1655 Cliffs Lndg Apt 101C Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 10-78090-wsd: "In a Chapter 7 bankruptcy case, Sr Kenneth Michael from Ypsilanti, MI, saw their proceedings start in Dec 22, 2010 and complete by Mar 15, 2011, involving asset liquidation."
Sr Kenneth Michael — Michigan, 10-78090


ᐅ Paula Michel, Michigan

Address: 5135 Morgan Rd Ypsilanti, MI 48197

Bankruptcy Case 09-77051-swr Overview: "The case of Paula Michel in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula Michel — Michigan, 09-77051


ᐅ Sorinel Micu, Michigan

Address: 7659 Pioneer Dr Ypsilanti, MI 48197

Bankruptcy Case 10-74838-swr Overview: "The bankruptcy record of Sorinel Micu from Ypsilanti, MI, shows a Chapter 7 case filed in 11.17.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-22."
Sorinel Micu — Michigan, 10-74838


ᐅ Emmanuel Middlebrooks, Michigan

Address: 9676 Wexford Dr Ypsilanti, MI 48198

Bankruptcy Case 12-61793-pjs Overview: "Emmanuel Middlebrooks's bankruptcy, initiated in 2012-09-28 and concluded by 01.02.2013 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emmanuel Middlebrooks — Michigan, 12-61793


ᐅ Matthew A Mikula, Michigan

Address: 105 N Hamilton St Apt 1 Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 13-45013-mbm: "Matthew A Mikula's bankruptcy, initiated in Mar 14, 2013 and concluded by 06/18/2013 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew A Mikula — Michigan, 13-45013


ᐅ Delanie P Mill, Michigan

Address: 1291 Davis St Ypsilanti, MI 48198-5907

Brief Overview of Bankruptcy Case 16-46496-pjs: "The bankruptcy filing by Delanie P Mill, undertaken in 2016-04-28 in Ypsilanti, MI under Chapter 7, concluded with discharge in 2016-07-27 after liquidating assets."
Delanie P Mill — Michigan, 16-46496


ᐅ Edwin M Mill, Michigan

Address: 1291 Davis St Ypsilanti, MI 48198-5907

Bankruptcy Case 16-46496-pjs Overview: "In a Chapter 7 bankruptcy case, Edwin M Mill from Ypsilanti, MI, saw his proceedings start in 2016-04-28 and complete by Jul 27, 2016, involving asset liquidation."
Edwin M Mill — Michigan, 16-46496


ᐅ Darlene Denise Miller, Michigan

Address: 7230 Willis Rd Ypsilanti, MI 48197

Bankruptcy Case 11-51428-swr Overview: "Darlene Denise Miller's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 2011-04-21, led to asset liquidation, with the case closing in 2011-07-26."
Darlene Denise Miller — Michigan, 11-51428


ᐅ Temy Lee Miller, Michigan

Address: 7954 Faircrest Dr Ypsilanti, MI 48197

Bankruptcy Case 09-72209-wsd Summary: "The case of Temy Lee Miller in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Temy Lee Miller — Michigan, 09-72209


ᐅ Wallace Melvin Miller, Michigan

Address: 1814 Carol Ann Ave Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 11-51287-wsd7: "In a Chapter 7 bankruptcy case, Wallace Melvin Miller from Ypsilanti, MI, saw his proceedings start in Apr 20, 2011 and complete by 2011-07-25, involving asset liquidation."
Wallace Melvin Miller — Michigan, 11-51287


ᐅ Maggie Miller, Michigan

Address: 426 Burton Ct Ypsilanti, MI 48197-5344

Concise Description of Bankruptcy Case 16-48073-tjt7: "Maggie Miller's Chapter 7 bankruptcy, filed in Ypsilanti, MI in May 2016, led to asset liquidation, with the case closing in 08.29.2016."
Maggie Miller — Michigan, 16-48073


ᐅ Eric Steven Miller, Michigan

Address: 9937 Julie Dr Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 13-463427: "In Ypsilanti, MI, Eric Steven Miller filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/03/2013."
Eric Steven Miller — Michigan, 13-46342


ᐅ Shirley Jean Miller, Michigan

Address: 1183 Rue Deauville Blvd Ypsilanti, MI 48198-7545

Bankruptcy Case 14-53321-wsd Summary: "In a Chapter 7 bankruptcy case, Shirley Jean Miller from Ypsilanti, MI, saw their proceedings start in 2014-08-18 and complete by Nov 16, 2014, involving asset liquidation."
Shirley Jean Miller — Michigan, 14-53321


ᐅ Lawrence D Miller, Michigan

Address: 126 S Clubview Dr Ypsilanti, MI 48197-7401

Brief Overview of Bankruptcy Case 14-46339-mbm: "In a Chapter 7 bankruptcy case, Lawrence D Miller from Ypsilanti, MI, saw their proceedings start in April 2014 and complete by 2014-07-10, involving asset liquidation."
Lawrence D Miller — Michigan, 14-46339


ᐅ Lawrence D Miller, Michigan

Address: 126 S Clubview Dr Ypsilanti, MI 48197-7401

Bankruptcy Case 2014-46339-mbm Overview: "In Ypsilanti, MI, Lawrence D Miller filed for Chapter 7 bankruptcy in 2014-04-11. This case, involving liquidating assets to pay off debts, was resolved by 07.10.2014."
Lawrence D Miller — Michigan, 2014-46339


ᐅ Lester John Milligan, Michigan

Address: 301 Holmes Rd Ypsilanti, MI 48198

Bankruptcy Case 12-47973-swr Overview: "In a Chapter 7 bankruptcy case, Lester John Milligan from Ypsilanti, MI, saw his proceedings start in March 2012 and complete by July 3, 2012, involving asset liquidation."
Lester John Milligan — Michigan, 12-47973


ᐅ Jr Judge Mills, Michigan

Address: 7603 Abigail Dr Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 10-77195-mbm: "The bankruptcy filing by Jr Judge Mills, undertaken in 2010-12-13 in Ypsilanti, MI under Chapter 7, concluded with discharge in Mar 19, 2011 after liquidating assets."
Jr Judge Mills — Michigan, 10-77195


ᐅ Elizabeth Minarik, Michigan

Address: 2472 Lakeshore Blvd Apt 963 Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 09-72050-tjt: "The case of Elizabeth Minarik in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Minarik — Michigan, 09-72050


ᐅ Willie Junior Miner, Michigan

Address: 1139 Desoto Ave Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 11-48054-pjs7: "Ypsilanti, MI resident Willie Junior Miner's Mar 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-28."
Willie Junior Miner — Michigan, 11-48054


ᐅ Jodie A Mink, Michigan

Address: 5697 Cary Dr Ypsilanti, MI 48197

Bankruptcy Case 11-60089-wsd Summary: "In a Chapter 7 bankruptcy case, Jodie A Mink from Ypsilanti, MI, saw her proceedings start in July 2011 and complete by 2011-10-29, involving asset liquidation."
Jodie A Mink — Michigan, 11-60089


ᐅ Brianna Minor, Michigan

Address: 843 Green Rd Apt 106 Ypsilanti, MI 48198-3426

Concise Description of Bankruptcy Case 2014-50789-wsd7: "Ypsilanti, MI resident Brianna Minor's Jun 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 25, 2014."
Brianna Minor — Michigan, 2014-50789


ᐅ Kathleen Mintz, Michigan

Address: 812 Gates Ave Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 10-54379-pjs: "Kathleen Mintz's bankruptcy, initiated in Apr 30, 2010 and concluded by 08.04.2010 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Mintz — Michigan, 10-54379


ᐅ Gregory K Mitchell, Michigan

Address: 7304 Essex Dr Ypsilanti, MI 48197-3176

Bankruptcy Case 07-55575-wsd Overview: "08/09/2007 marked the beginning of Gregory K Mitchell's Chapter 13 bankruptcy in Ypsilanti, MI, entailing a structured repayment schedule, completed by January 2013."
Gregory K Mitchell — Michigan, 07-55575


ᐅ Willie T Mitchell, Michigan

Address: 2621 Eastlawn St Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 12-44034-wsd: "In a Chapter 7 bankruptcy case, Willie T Mitchell from Ypsilanti, MI, saw their proceedings start in Feb 22, 2012 and complete by May 28, 2012, involving asset liquidation."
Willie T Mitchell — Michigan, 12-44034


ᐅ Lanish Mitchell, Michigan

Address: 4100 Green Meadows Blvd Apt 111 Ypsilanti, MI 48197-7207

Bankruptcy Case 16-42262-mbm Summary: "Lanish Mitchell's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 02/22/2016, led to asset liquidation, with the case closing in 05.22.2016."
Lanish Mitchell — Michigan, 16-42262


ᐅ Angela Mechell Mitchell, Michigan

Address: 8547 Lagoon Dr Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 12-60624-pjs: "The bankruptcy record of Angela Mechell Mitchell from Ypsilanti, MI, shows a Chapter 7 case filed in Sep 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 12/11/2012."
Angela Mechell Mitchell — Michigan, 12-60624


ᐅ Steven Mitchell, Michigan

Address: 7248 Greenfield St Ypsilanti, MI 48197

Bankruptcy Case 13-58803-pjs Summary: "In Ypsilanti, MI, Steven Mitchell filed for Chapter 7 bankruptcy in Oct 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-14."
Steven Mitchell — Michigan, 13-58803


ᐅ Jennifer Mitchell, Michigan

Address: 3375 E Michigan Ave Lot 214 Ypsilanti, MI 48198-9463

Snapshot of U.S. Bankruptcy Proceeding Case 14-42828-tjt: "Jennifer Mitchell's bankruptcy, initiated in February 25, 2014 and concluded by May 26, 2014 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Mitchell — Michigan, 14-42828


ᐅ Moses Mlotha, Michigan

Address: 7447 Hickory Ridge Dr Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 12-54230-tjt: "Moses Mlotha's Chapter 7 bankruptcy, filed in Ypsilanti, MI in June 2012, led to asset liquidation, with the case closing in 2012-09-15."
Moses Mlotha — Michigan, 12-54230


ᐅ Virginia Mohacsi, Michigan

Address: 10231 E Avondale Cir Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 10-56858-mbm: "Virginia Mohacsi's bankruptcy, initiated in 05/21/2010 and concluded by August 2010 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Mohacsi — Michigan, 10-56858


ᐅ Meyada Mohamed, Michigan

Address: 4789 Pine Blf Apt 2C Ypsilanti, MI 48197-4980

Bankruptcy Case 15-44323-wsd Overview: "In a Chapter 7 bankruptcy case, Meyada Mohamed from Ypsilanti, MI, saw their proceedings start in 03.20.2015 and complete by Jun 18, 2015, involving asset liquidation."
Meyada Mohamed — Michigan, 15-44323


ᐅ Aunmar Mohammed, Michigan

Address: 4645 Shellbark Dr Ypsilanti, MI 48197

Bankruptcy Case 10-46378-mbm Summary: "The case of Aunmar Mohammed in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aunmar Mohammed — Michigan, 10-46378


ᐅ Judith Melody Mohl, Michigan

Address: 209 Taft St Ypsilanti, MI 48197-4735

Bankruptcy Case 15-58594-pjs Summary: "Judith Melody Mohl's bankruptcy, initiated in 2015-12-29 and concluded by 2016-03-28 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Melody Mohl — Michigan, 15-58594


ᐅ Maurice Moner, Michigan

Address: 724 Dorset Ave Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 11-52578-pjs7: "Maurice Moner's Chapter 7 bankruptcy, filed in Ypsilanti, MI in April 2011, led to asset liquidation, with the case closing in August 2, 2011."
Maurice Moner — Michigan, 11-52578


ᐅ Sarah L Montgomery, Michigan

Address: 1515 Ridge Rd Lot 202 Ypsilanti, MI 48198-4263

Bankruptcy Case 14-42636-tjt Summary: "The bankruptcy filing by Sarah L Montgomery, undertaken in Feb 24, 2014 in Ypsilanti, MI under Chapter 7, concluded with discharge in May 25, 2014 after liquidating assets."
Sarah L Montgomery — Michigan, 14-42636


ᐅ Beverly Jean Monty, Michigan

Address: 587 N Harris Rd Ypsilanti, MI 48198-4122

Concise Description of Bankruptcy Case 15-51521-pjs7: "In a Chapter 7 bankruptcy case, Beverly Jean Monty from Ypsilanti, MI, saw her proceedings start in 07/31/2015 and complete by 2015-10-29, involving asset liquidation."
Beverly Jean Monty — Michigan, 15-51521


ᐅ Ahshakee D Moody, Michigan

Address: 2930 International Dr Apt 214A Ypsilanti, MI 48197

Bankruptcy Case 13-61038-pjs Overview: "Ahshakee D Moody's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 2013-11-19, led to asset liquidation, with the case closing in February 23, 2014."
Ahshakee D Moody — Michigan, 13-61038


ᐅ Nathaniel J Moody, Michigan

Address: 2411 Lakeshore Blvd Apt 685 Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 11-47553-wsd: "In Ypsilanti, MI, Nathaniel J Moody filed for Chapter 7 bankruptcy in 2011-03-21. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Nathaniel J Moody — Michigan, 11-47553


ᐅ Carol Moon, Michigan

Address: 3400 Carpenter Rd Apt 205 Ypsilanti, MI 48197

Bankruptcy Case 10-68527-wsd Overview: "The bankruptcy filing by Carol Moon, undertaken in 2010-09-14 in Ypsilanti, MI under Chapter 7, concluded with discharge in 2010-12-14 after liquidating assets."
Carol Moon — Michigan, 10-68527


ᐅ David Moore, Michigan

Address: 5159 Applewood Dr Ypsilanti, MI 48197

Bankruptcy Case 09-79486-swr Overview: "David Moore's bankruptcy, initiated in December 30, 2009 and concluded by April 5, 2010 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Moore — Michigan, 09-79486


ᐅ Daryl Moore, Michigan

Address: 15 W Warner St Ypsilanti, MI 48197-4709

Brief Overview of Bankruptcy Case 2014-56171-mar: "In a Chapter 7 bankruptcy case, Daryl Moore from Ypsilanti, MI, saw their proceedings start in 10/15/2014 and complete by 01/13/2015, involving asset liquidation."
Daryl Moore — Michigan, 2014-56171


ᐅ Bryan L Moore, Michigan

Address: 7795 Greene Farm Dr Ypsilanti, MI 48197-9465

Concise Description of Bankruptcy Case 09-69963-pjs7: "Bryan L Moore's Ypsilanti, MI bankruptcy under Chapter 13 in Sep 28, 2009 led to a structured repayment plan, successfully discharged in 04.03.2015."
Bryan L Moore — Michigan, 09-69963