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 Cory R Phillips, Michigan

Address: 1974 Merrill St Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 13-62883-tjt7: "Cory R Phillips's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 12.23.2013, led to asset liquidation, with the case closing in March 29, 2014."
Cory R Phillips — Michigan, 13-62883


ᐅ Harry Pittman, Michigan

Address: 1741 Cliffs Lndg Apt 4 Ypsilanti, MI 48198-7328

Snapshot of U.S. Bankruptcy Proceeding Case 06-56268-swr: "Chapter 13 bankruptcy for Harry Pittman in Ypsilanti, MI began in 2006-11-06, focusing on debt restructuring, concluding with plan fulfillment in October 2012."
Harry Pittman — Michigan, 06-56268


ᐅ Cortez Pitts, Michigan

Address: 635 Villa Dr Ypsilanti, MI 48198

Bankruptcy Case 10-49621-tjt Summary: "In a Chapter 7 bankruptcy case, Cortez Pitts from Ypsilanti, MI, saw his proceedings start in 2010-03-25 and complete by 2010-06-29, involving asset liquidation."
Cortez Pitts — Michigan, 10-49621


ᐅ Teneisha Podczervinski, Michigan

Address: 625 Rosewood Ave Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 10-72271-mbm7: "Teneisha Podczervinski's Chapter 7 bankruptcy, filed in Ypsilanti, MI in October 21, 2010, led to asset liquidation, with the case closing in Jan 18, 2011."
Teneisha Podczervinski — Michigan, 10-72271


ᐅ Christine Marie Polehna, Michigan

Address: 298 Oregon St Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 13-59050-mbm: "In Ypsilanti, MI, Christine Marie Polehna filed for Chapter 7 bankruptcy in 2013-10-15. This case, involving liquidating assets to pay off debts, was resolved by 01/19/2014."
Christine Marie Polehna — Michigan, 13-59050


ᐅ Shanesha Shamar Polk, Michigan

Address: 2865 Bynan Dr Ypsilanti, MI 48197-2913

Bankruptcy Case 2014-52556-tjt Summary: "The bankruptcy record of Shanesha Shamar Polk from Ypsilanti, MI, shows a Chapter 7 case filed in 07.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.29.2014."
Shanesha Shamar Polk — Michigan, 2014-52556


ᐅ Mariellen Pollington, Michigan

Address: 469 Hayes St Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 13-41960-wsd7: "The bankruptcy filing by Mariellen Pollington, undertaken in 2013-02-02 in Ypsilanti, MI under Chapter 7, concluded with discharge in 05/09/2013 after liquidating assets."
Mariellen Pollington — Michigan, 13-41960


ᐅ Latansia Jean Poole, Michigan

Address: 1843 Carol Ann Ave Ypsilanti, MI 48198

Bankruptcy Case 13-61557-pjs Summary: "The bankruptcy record of Latansia Jean Poole from Ypsilanti, MI, shows a Chapter 7 case filed in Nov 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Latansia Jean Poole — Michigan, 13-61557


ᐅ Nancy Poole, Michigan

Address: 1628 Harvest Ln Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 10-65047-swr: "Nancy Poole's bankruptcy, initiated in Aug 7, 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."
Nancy Poole — Michigan, 10-65047


ᐅ Jeffrey Lee Poore, Michigan

Address: 9642 Falmouth Dr Ypsilanti, MI 48197-1878

Brief Overview of Bankruptcy Case 14-46793-mbm: "The bankruptcy record of Jeffrey Lee Poore from Ypsilanti, MI, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 17, 2014."
Jeffrey Lee Poore — Michigan, 14-46793


ᐅ Corneliu Popescu, Michigan

Address: 7784 Lake Crest Dr Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 10-40225-mbm: "The bankruptcy filing by Corneliu Popescu, undertaken in 2010-01-06 in Ypsilanti, MI under Chapter 7, concluded with discharge in 04.15.2010 after liquidating assets."
Corneliu Popescu — Michigan, 10-40225


ᐅ Jeffrey Scott Poppenger, Michigan

Address: 5676 Carpenter Rd Ypsilanti, MI 48197-9009

Snapshot of U.S. Bankruptcy Proceeding Case 16-47076-mar: "The case of Jeffrey Scott Poppenger in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Scott Poppenger — Michigan, 16-47076


ᐅ Darlene Porro, Michigan

Address: 5229 W Michigan Ave Lot 8 Ypsilanti, MI 48197

Bankruptcy Case 10-53837-swr Summary: "Ypsilanti, MI resident Darlene Porro's Apr 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 1, 2010."
Darlene Porro — Michigan, 10-53837


ᐅ Laura Porter, Michigan

Address: 8752 Barrington Dr Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 10-47759-pjs: "Laura Porter's bankruptcy, initiated in 2010-03-12 and concluded by 2010-06-16 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Porter — Michigan, 10-47759


ᐅ David Porter, Michigan

Address: 1427 Chestnut Dr Apt 11 Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 11-62422-tjt7: "The case of David Porter in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Porter — Michigan, 11-62422


ᐅ Diana Elizabeth Porter, Michigan

Address: 1515 Ridge Rd Lot 40 Ypsilanti, MI 48198

Bankruptcy Case 11-53108-wsd Overview: "The bankruptcy filing by Diana Elizabeth Porter, undertaken in May 6, 2011 in Ypsilanti, MI under Chapter 7, concluded with discharge in 2011-08-10 after liquidating assets."
Diana Elizabeth Porter — Michigan, 11-53108


ᐅ Deborah L Portera, Michigan

Address: 5892 New Meadow Dr Ypsilanti, MI 48197-7175

Snapshot of U.S. Bankruptcy Proceeding Case 15-55528-wsd: "In a Chapter 7 bankruptcy case, Deborah L Portera from Ypsilanti, MI, saw her proceedings start in Oct 23, 2015 and complete by January 2016, involving asset liquidation."
Deborah L Portera — Michigan, 15-55528


ᐅ Paul F Portera, Michigan

Address: 5892 New Meadow Dr Ypsilanti, MI 48197-7175

Bankruptcy Case 15-55528-wsd Summary: "Paul F Portera's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 2015-10-23, led to asset liquidation, with the case closing in January 21, 2016."
Paul F Portera — Michigan, 15-55528


ᐅ Mary Alice Potts, Michigan

Address: 711 Hemphill St Ypsilanti, MI 48198-3076

Bankruptcy Case 09-50926-mbm Summary: "In her Chapter 13 bankruptcy case filed in April 8, 2009, Ypsilanti, MI's Mary Alice Potts agreed to a debt repayment plan, which was successfully completed by 2014-12-30."
Mary Alice Potts — Michigan, 09-50926


ᐅ Candice Powdhar, Michigan

Address: 4731 Gatewood Cir Apt 2 Ypsilanti, MI 48197

Bankruptcy Case 10-72829-mbm Overview: "In a Chapter 7 bankruptcy case, Candice Powdhar from Ypsilanti, MI, saw her proceedings start in Oct 27, 2010 and complete by 2011-01-31, involving asset liquidation."
Candice Powdhar — Michigan, 10-72829


ᐅ Lynwood D Powell, Michigan

Address: 282 Taft St Ypsilanti, MI 48197

Bankruptcy Case 12-59565-pjs Summary: "Lynwood D Powell's bankruptcy, initiated in August 26, 2012 and concluded by November 30, 2012 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynwood D Powell — Michigan, 12-59565


ᐅ Andrea Powell, Michigan

Address: 4420 Swiss Stone Ln E Apt D Ypsilanti, MI 48197

Bankruptcy Case 10-66913-tjt Overview: "The case of Andrea Powell in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Powell — Michigan, 10-66913


ᐅ Terry Powell, Michigan

Address: 950 Railroad St Apt B220 Ypsilanti, MI 48197-3509

Snapshot of U.S. Bankruptcy Proceeding Case 16-45382-pjs: "Terry Powell's bankruptcy, initiated in 04.11.2016 and concluded by 2016-07-10 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Powell — Michigan, 16-45382


ᐅ Mary Lou Prain, Michigan

Address: 5905 Hitchingham Rd Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 11-44496-wsd: "In a Chapter 7 bankruptcy case, Mary Lou Prain from Ypsilanti, MI, saw her proceedings start in 2011-02-23 and complete by June 2011, involving asset liquidation."
Mary Lou Prain — Michigan, 11-44496


ᐅ Lequisha Monee Pratt, Michigan

Address: 854 Grassland St Ypsilanti, MI 48197

Bankruptcy Case 12-43469-wsd Overview: "Ypsilanti, MI resident Lequisha Monee Pratt's 02/16/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-22."
Lequisha Monee Pratt — Michigan, 12-43469


ᐅ Robert Clinton Prentiss, Michigan

Address: 149 S Grove St Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 13-52793-mbm: "Robert Clinton Prentiss's bankruptcy, initiated in 2013-06-28 and concluded by Oct 2, 2013 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Clinton Prentiss — Michigan, 13-52793


ᐅ Clarence Presley, Michigan

Address: 615 Nash Ave Ypsilanti, MI 48198-6188

Concise Description of Bankruptcy Case 15-56906-wsd7: "In Ypsilanti, MI, Clarence Presley filed for Chapter 7 bankruptcy in 11.19.2015. This case, involving liquidating assets to pay off debts, was resolved by 02/17/2016."
Clarence Presley — Michigan, 15-56906


ᐅ Daniel R Preston, Michigan

Address: 4270 Chandi Ct Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 13-46168-pjs7: "Ypsilanti, MI resident Daniel R Preston's Mar 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Daniel R Preston — Michigan, 13-46168


ᐅ Christopher Prevost, Michigan

Address: 472 Bergen Ave Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 13-60813-tjt7: "Christopher Prevost's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 11/14/2013, led to asset liquidation, with the case closing in 02/18/2014."
Christopher Prevost — Michigan, 13-60813


ᐅ Nichole Marie Price, Michigan

Address: 2952 Washtenaw Rd Apt 1B Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 13-56740-wsd: "Ypsilanti, MI resident Nichole Marie Price's 09/05/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 10, 2013."
Nichole Marie Price — Michigan, 13-56740


ᐅ Darius Deshawn Price, Michigan

Address: 2421 Lakeshore Blvd Ypsilanti, MI 48198-6960

Bankruptcy Case 15-48220-pjs Summary: "Ypsilanti, MI resident Darius Deshawn Price's May 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 25, 2015."
Darius Deshawn Price — Michigan, 15-48220


ᐅ Tony Priess, Michigan

Address: 1175 Maple St Ypsilanti, MI 48198

Bankruptcy Case 10-69004-wsd Summary: "Ypsilanti, MI resident Tony Priess's 09/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.14.2010."
Tony Priess — Michigan, 10-69004


ᐅ Joenita Primuse, Michigan

Address: 1957 Chevrolet St Ypsilanti, MI 48198-6232

Bankruptcy Case 16-40867-mar Overview: "Joenita Primuse's bankruptcy, initiated in 2016-01-25 and concluded by April 24, 2016 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joenita Primuse — Michigan, 16-40867


ᐅ Steven D Pritchett, Michigan

Address: 218 S Hewitt Rd Apt 204 Ypsilanti, MI 48197-4470

Bankruptcy Case 14-44463-mbm Summary: "Ypsilanti, MI resident Steven D Pritchett's March 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/16/2014."
Steven D Pritchett — Michigan, 14-44463


ᐅ Donald Peabody Proctor, Michigan

Address: 1832 Midvale St Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 12-44743-mbm: "In a Chapter 7 bankruptcy case, Donald Peabody Proctor from Ypsilanti, MI, saw their proceedings start in February 29, 2012 and complete by 2012-06-04, involving asset liquidation."
Donald Peabody Proctor — Michigan, 12-44743


ᐅ Tanisha L Pruitt, Michigan

Address: PO Box 970741 Ypsilanti, MI 48197

Bankruptcy Case 12-55665-tjt Summary: "The bankruptcy record of Tanisha L Pruitt from Ypsilanti, MI, shows a Chapter 7 case filed in 2012-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-03."
Tanisha L Pruitt — Michigan, 12-55665


ᐅ Howard Pryor, Michigan

Address: 4779 Azalea Dr Ypsilanti, MI 48197

Bankruptcy Case 10-44566-pjs Summary: "The case of Howard Pryor in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Howard Pryor — Michigan, 10-44566


ᐅ Christopher Harry Psychas, Michigan

Address: 5957 Cottonwood Dr Ypsilanti, MI 48197-8203

Bankruptcy Case 07-48569-tjt Summary: "Filing for Chapter 13 bankruptcy in 2007-05-01, Christopher Harry Psychas from Ypsilanti, MI, structured a repayment plan, achieving discharge in February 2013."
Christopher Harry Psychas — Michigan, 07-48569


ᐅ Kelly Therese Puente, Michigan

Address: 6135 Boyne Dr Ypsilanti, MI 48197

Bankruptcy Case 12-58503-mbm Overview: "The bankruptcy filing by Kelly Therese Puente, undertaken in August 10, 2012 in Ypsilanti, MI under Chapter 7, concluded with discharge in 11.14.2012 after liquidating assets."
Kelly Therese Puente — Michigan, 12-58503


ᐅ Timothy Thomas Pulice, Michigan

Address: 711 Hemphill St Ypsilanti, MI 48198-3076

Concise Description of Bankruptcy Case 09-50926-mbm7: "The bankruptcy record for Timothy Thomas Pulice from Ypsilanti, MI, under Chapter 13, filed in April 8, 2009, involved setting up a repayment plan, finalized by 2014-12-30."
Timothy Thomas Pulice — Michigan, 09-50926


ᐅ Jeffrey Pullen, Michigan

Address: 210 Taft St Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 10-45253-tjt7: "Ypsilanti, MI resident Jeffrey Pullen's 2010-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Jeffrey Pullen — Michigan, 10-45253


ᐅ Basil D Purchase, Michigan

Address: PO Box 980355 Ypsilanti, MI 48198-0355

Bankruptcy Case 16-41211-mar Overview: "In a Chapter 7 bankruptcy case, Basil D Purchase from Ypsilanti, MI, saw his proceedings start in 02.01.2016 and complete by May 2016, involving asset liquidation."
Basil D Purchase — Michigan, 16-41211


ᐅ Sharonda Nakia Purnell, Michigan

Address: 1179 Share Ave Ypsilanti, MI 48198

Bankruptcy Case 13-60378-mbm Overview: "In a Chapter 7 bankruptcy case, Sharonda Nakia Purnell from Ypsilanti, MI, saw her proceedings start in 2013-11-06 and complete by February 10, 2014, involving asset liquidation."
Sharonda Nakia Purnell — Michigan, 13-60378


ᐅ Janet Putney, Michigan

Address: 3179 Merritt Rd Ypsilanti, MI 48197

Bankruptcy Case 10-64417-tjt Overview: "The bankruptcy filing by Janet Putney, undertaken in July 31, 2010 in Ypsilanti, MI under Chapter 7, concluded with discharge in Nov 4, 2010 after liquidating assets."
Janet Putney — Michigan, 10-64417


ᐅ Daniel Patrick Quine, Michigan

Address: 2357 Ravinewood Ave Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 11-58524-swr: "In a Chapter 7 bankruptcy case, Daniel Patrick Quine from Ypsilanti, MI, saw his proceedings start in 07/06/2011 and complete by 10/10/2011, involving asset liquidation."
Daniel Patrick Quine — Michigan, 11-58524


ᐅ Terrence Quinn, Michigan

Address: 8495 Berkshire Dr Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 13-40043-wsd7: "The bankruptcy filing by Terrence Quinn, undertaken in January 2013 in Ypsilanti, MI under Chapter 7, concluded with discharge in 04/08/2013 after liquidating assets."
Terrence Quinn — Michigan, 13-40043


ᐅ Ava Nicole Quinzy, Michigan

Address: 4969 Pitch Pine Ct Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 13-44194-swr7: "The bankruptcy record of Ava Nicole Quinzy from Ypsilanti, MI, shows a Chapter 7 case filed in Mar 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Ava Nicole Quinzy — Michigan, 13-44194


ᐅ John Paul Rabideau, Michigan

Address: 1011 Hawthorne Ave Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 12-62846-mbm: "Ypsilanti, MI resident John Paul Rabideau's Oct 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
John Paul Rabideau — Michigan, 12-62846


ᐅ Cyril Radwin, Michigan

Address: 7251 Rachel Dr Ypsilanti, MI 48197

Bankruptcy Case 10-76166-pjs Summary: "Ypsilanti, MI resident Cyril Radwin's 2010-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 7, 2011."
Cyril Radwin — Michigan, 10-76166


ᐅ Toby Rains, Michigan

Address: 1957 White Oak Ln Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 10-53493-pjs7: "In a Chapter 7 bankruptcy case, Toby Rains from Ypsilanti, MI, saw their proceedings start in 04.23.2010 and complete by July 28, 2010, involving asset liquidation."
Toby Rains — Michigan, 10-53493


ᐅ Prabhath Rajakaruna, Michigan

Address: 6552 Enchanted Dr Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 10-63641-swr7: "The bankruptcy filing by Prabhath Rajakaruna, undertaken in 2010-07-26 in Ypsilanti, MI under Chapter 7, concluded with discharge in 2010-10-30 after liquidating assets."
Prabhath Rajakaruna — Michigan, 10-63641


ᐅ Ashley Q Ramey, Michigan

Address: 1361 S Grove St Ypsilanti, MI 48198-8205

Snapshot of U.S. Bankruptcy Proceeding Case 16-41552-pjs: "Ashley Q Ramey's Chapter 7 bankruptcy, filed in Ypsilanti, MI in February 8, 2016, led to asset liquidation, with the case closing in 05/08/2016."
Ashley Q Ramey — Michigan, 16-41552


ᐅ Beverly Jean Ramirez, Michigan

Address: 7727 Roxbury Ct Ypsilanti, MI 48197

Bankruptcy Case 12-43583-wsd Overview: "Beverly Jean Ramirez's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 02/17/2012, led to asset liquidation, with the case closing in 05.23.2012."
Beverly Jean Ramirez — Michigan, 12-43583


ᐅ Jamie Randall, Michigan

Address: 9609 Landsdowne Ln Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 09-72975-swr: "The bankruptcy filing by Jamie Randall, undertaken in Oct 26, 2009 in Ypsilanti, MI under Chapter 7, concluded with discharge in 01/30/2010 after liquidating assets."
Jamie Randall — Michigan, 09-72975


ᐅ Terry Kimberly Diane Randles, Michigan

Address: 8785 Spinnaker Way Apt B4 Ypsilanti, MI 48197

Bankruptcy Case 12-57326-tjt Summary: "Terry Kimberly Diane Randles's bankruptcy, initiated in 2012-07-26 and concluded by 10/30/2012 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Kimberly Diane Randles — Michigan, 12-57326


ᐅ Wayne Rankin, Michigan

Address: 2333 Draper Ave Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 10-77410-tjt7: "The case of Wayne Rankin in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne Rankin — Michigan, 10-77410


ᐅ Lagrant Depree Rankin, Michigan

Address: 1512 Foley Ave Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 13-56647-wsd7: "Ypsilanti, MI resident Lagrant Depree Rankin's Sep 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-08."
Lagrant Depree Rankin — Michigan, 13-56647


ᐅ Tiffiny Guinette Ransome, Michigan

Address: 1764 Savannah Ln Ypsilanti, MI 48198-3684

Bankruptcy Case 15-56746-tjt Summary: "The case of Tiffiny Guinette Ransome in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffiny Guinette Ransome — Michigan, 15-56746


ᐅ Todd Ranson, Michigan

Address: 5690 Sunset Trl Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 10-46096-mbm7: "Todd Ranson's bankruptcy, initiated in 02.27.2010 and concluded by June 2010 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Ranson — Michigan, 10-46096


ᐅ Margaret Rasor, Michigan

Address: 6988 McKean Rd Lot 55 Ypsilanti, MI 48197

Bankruptcy Case 10-52549-tjt Overview: "The bankruptcy record of Margaret Rasor from Ypsilanti, MI, shows a Chapter 7 case filed in 04/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-21."
Margaret Rasor — Michigan, 10-52549


ᐅ Brenda K Ratledge, Michigan

Address: 1826 Evergreen Ln Lot 76 Ypsilanti, MI 48198

Bankruptcy Case 13-40904-swr Overview: "In Ypsilanti, MI, Brenda K Ratledge filed for Chapter 7 bankruptcy in 2013-01-17. This case, involving liquidating assets to pay off debts, was resolved by 04.23.2013."
Brenda K Ratledge — Michigan, 13-40904


ᐅ Beatrice Irene Ratliff, Michigan

Address: 1315 Rambling Rd Ypsilanti, MI 48198-3158

Brief Overview of Bankruptcy Case 14-57049-tjt: "The bankruptcy record of Beatrice Irene Ratliff from Ypsilanti, MI, shows a Chapter 7 case filed in Oct 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-29."
Beatrice Irene Ratliff — Michigan, 14-57049


ᐅ Cassandra Anne Ray, Michigan

Address: 1015 Lori St Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 12-44790-pjs: "In a Chapter 7 bankruptcy case, Cassandra Anne Ray from Ypsilanti, MI, saw her proceedings start in February 2012 and complete by June 4, 2012, involving asset liquidation."
Cassandra Anne Ray — Michigan, 12-44790


ᐅ William Preston Ray, Michigan

Address: 7351 Lochmoor Dr Ypsilanti, MI 48197-9534

Bankruptcy Case 09-60619-pjs Overview: "William Preston Ray's Chapter 13 bankruptcy in Ypsilanti, MI started in June 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in March 9, 2015."
William Preston Ray — Michigan, 09-60619


ᐅ Jr James Ray, Michigan

Address: 8260 S Warwick Ct Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 13-48917-wsd7: "Ypsilanti, MI resident Jr James Ray's Apr 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.04.2013."
Jr James Ray — Michigan, 13-48917


ᐅ David E Raymond, Michigan

Address: 1175 Evelyn Ave Ypsilanti, MI 48198-6453

Snapshot of U.S. Bankruptcy Proceeding Case 16-41771-wsd: "David E Raymond's bankruptcy, initiated in 02.11.2016 and concluded by May 11, 2016 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David E Raymond — Michigan, 16-41771


ᐅ Gary Raymond, Michigan

Address: 7382 Dover Dr Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 09-79504-mbm7: "In Ypsilanti, MI, Gary Raymond filed for Chapter 7 bankruptcy in 12.30.2009. This case, involving liquidating assets to pay off debts, was resolved by Apr 5, 2010."
Gary Raymond — Michigan, 09-79504


ᐅ Yolanda Renee Rayner, Michigan

Address: 1300 Elmwood Dr Ypsilanti, MI 48197

Bankruptcy Case 11-51027-swr Overview: "The case of Yolanda Renee Rayner in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yolanda Renee Rayner — Michigan, 11-51027


ᐅ Cathy Diane Rayos, Michigan

Address: 6110 Harlequin Ln Ypsilanti, MI 48197-8746

Bankruptcy Case 16-48868-mbm Overview: "The case of Cathy Diane Rayos in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cathy Diane Rayos — Michigan, 16-48868


ᐅ Malik J Redding, Michigan

Address: 1983 Andover Dr Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 12-67725-wsd: "The case of Malik J Redding in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Malik J Redding — Michigan, 12-67725


ᐅ Concepcion Redman, Michigan

Address: 371 Worden St Ypsilanti, MI 48197-5248

Concise Description of Bankruptcy Case 15-54702-tjt7: "The bankruptcy record of Concepcion Redman from Ypsilanti, MI, shows a Chapter 7 case filed in 10.07.2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Concepcion Redman — Michigan, 15-54702


ᐅ Elmina Redman, Michigan

Address: 7244 Maplelawn Dr Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 09-77245-swr: "In Ypsilanti, MI, Elmina Redman filed for Chapter 7 bankruptcy in 2009-12-04. This case, involving liquidating assets to pay off debts, was resolved by 03.10.2010."
Elmina Redman — Michigan, 09-77245


ᐅ Shirley M Redwood, Michigan

Address: 7313 Belle Meade St Ypsilanti, MI 48197

Bankruptcy Case 11-41585-tjt Summary: "The bankruptcy filing by Shirley M Redwood, undertaken in Jan 21, 2011 in Ypsilanti, MI under Chapter 7, concluded with discharge in 04/19/2011 after liquidating assets."
Shirley M Redwood — Michigan, 11-41585


ᐅ Gary Reed, Michigan

Address: 1969 Knollwood Bnd Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 10-66892-tjt: "The case of Gary Reed in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Reed — Michigan, 10-66892


ᐅ Robert Edward Reed, Michigan

Address: 2189 Glory Ln Apt 106 Ypsilanti, MI 48197-5045

Concise Description of Bankruptcy Case 16-40547-mbm7: "Robert Edward Reed's Chapter 7 bankruptcy, filed in Ypsilanti, MI in January 18, 2016, led to asset liquidation, with the case closing in 2016-04-17."
Robert Edward Reed — Michigan, 16-40547


ᐅ Scott L Reed, Michigan

Address: 603 Kansas Ave Ypsilanti, MI 48198

Bankruptcy Case 12-64263-swr Overview: "Ypsilanti, MI resident Scott L Reed's 10/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-04."
Scott L Reed — Michigan, 12-64263


ᐅ John Reed, Michigan

Address: 2275 Lakeview Ave Ypsilanti, MI 48198-9209

Concise Description of Bankruptcy Case 09-65522-tjt7: "In their Chapter 13 bankruptcy case filed in 2009-08-18, Ypsilanti, MI's John Reed agreed to a debt repayment plan, which was successfully completed by Mar 19, 2015."
John Reed — Michigan, 09-65522


ᐅ Donald E Reed, Michigan

Address: 1298 Lester Ave Ypsilanti, MI 48198-6478

Brief Overview of Bankruptcy Case 15-40033-mbm: "Ypsilanti, MI resident Donald E Reed's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-05."
Donald E Reed — Michigan, 15-40033


ᐅ Marilyn Reeder, Michigan

Address: 2691 International Dr Apt 1515A Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 10-74969-wsd: "Marilyn Reeder's bankruptcy, initiated in November 2010 and concluded by 2011-03-01 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn Reeder — Michigan, 10-74969


ᐅ Tiara Shana Reese, Michigan

Address: 585 Olds St Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 12-65773-mbm7: "Ypsilanti, MI resident Tiara Shana Reese's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/03/2013."
Tiara Shana Reese — Michigan, 12-65773


ᐅ Steven Lawrence Reese, Michigan

Address: 1318 Blossom Ave Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 13-49403-wsd: "In Ypsilanti, MI, Steven Lawrence Reese filed for Chapter 7 bankruptcy in 2013-05-08. This case, involving liquidating assets to pay off debts, was resolved by Aug 12, 2013."
Steven Lawrence Reese — Michigan, 13-49403


ᐅ Christina Reeves, Michigan

Address: 1255 LORI ST Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 11-46713-wsd: "In Ypsilanti, MI, Christina Reeves filed for Chapter 7 bankruptcy in March 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.17.2011."
Christina Reeves — Michigan, 11-46713


ᐅ I Sha Reeves, Michigan

Address: 4985 E Pitch Pine Ln Apt 2B Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 13-43765-pjs: "I Sha Reeves's bankruptcy, initiated in February 2013 and concluded by 06/04/2013 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
I Sha Reeves — Michigan, 13-43765


ᐅ Bryson Rucker, Michigan

Address: 1206 Medford Dr Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 13-45474-pjs: "The bankruptcy record of Bryson Rucker from Ypsilanti, MI, shows a Chapter 7 case filed in 2013-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Bryson Rucker — Michigan, 13-45474


ᐅ Kealey Ruland, Michigan

Address: 2500 Lakeshore Blvd Apt A422 Ypsilanti, MI 48198-6904

Bankruptcy Case 15-49716-pjs Overview: "Kealey Ruland's bankruptcy, initiated in 2015-06-25 and concluded by 2015-09-23 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kealey Ruland — Michigan, 15-49716


ᐅ Jonathan Cortez Rumbley, Michigan

Address: 1574 Mollie St Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 11-52784-mbm7: "The bankruptcy filing by Jonathan Cortez Rumbley, undertaken in May 2011 in Ypsilanti, MI under Chapter 7, concluded with discharge in August 7, 2011 after liquidating assets."
Jonathan Cortez Rumbley — Michigan, 11-52784


ᐅ Laureen Patrice Runyan, Michigan

Address: 1394 Nash Ave Ypsilanti, MI 48198-6209

Bankruptcy Case 14-56576-pjs Overview: "Ypsilanti, MI resident Laureen Patrice Runyan's October 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 21, 2015."
Laureen Patrice Runyan — Michigan, 14-56576


ᐅ Susil Rupasinghe, Michigan

Address: 8825 Somerset Ln Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 10-60852-pjs: "Ypsilanti, MI resident Susil Rupasinghe's 06/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.02.2010."
Susil Rupasinghe — Michigan, 10-60852


ᐅ Sharon J Rupert, Michigan

Address: 2141 Shelly St Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 09-71493-swr: "The bankruptcy record of Sharon J Rupert from Ypsilanti, MI, shows a Chapter 7 case filed in October 12, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.16.2010."
Sharon J Rupert — Michigan, 09-71493


ᐅ Lance Ruppert, Michigan

Address: 1754 Washtenaw Rd Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 12-61861-swr: "The bankruptcy record of Lance Ruppert from Ypsilanti, MI, shows a Chapter 7 case filed in Sep 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/02/2013."
Lance Ruppert — Michigan, 12-61861


ᐅ Byers Tracy A Rush, Michigan

Address: 7341 Maplelawn Dr Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 12-48624-wsd: "The bankruptcy filing by Byers Tracy A Rush, undertaken in 2012-04-04 in Ypsilanti, MI under Chapter 7, concluded with discharge in 2012-07-09 after liquidating assets."
Byers Tracy A Rush — Michigan, 12-48624


ᐅ Iii John Thomas Russ, Michigan

Address: 2224 Golfside Rd Apt 147 Ypsilanti, MI 48197-1192

Bankruptcy Case 14-21589-dob Overview: "In a Chapter 7 bankruptcy case, Iii John Thomas Russ from Ypsilanti, MI, saw their proceedings start in 2014-07-09 and complete by October 2014, involving asset liquidation."
Iii John Thomas Russ — Michigan, 14-21589


ᐅ Catherine Russeau, Michigan

Address: 7788 Bay Tree Dr Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 09-73262-tjt: "Catherine Russeau's bankruptcy, initiated in 2009-10-28 and concluded by February 1, 2010 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Russeau — Michigan, 09-73262


ᐅ Teresa A Russell, Michigan

Address: 7204 Homestead Rd Ypsilanti, MI 48197

Bankruptcy Case 11-40994-mbm Summary: "Ypsilanti, MI resident Teresa A Russell's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-20."
Teresa A Russell — Michigan, 11-40994


ᐅ Jennifer Russo, Michigan

Address: 311 Holmes Rd Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 10-56933-mbm: "The case of Jennifer Russo in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Russo — Michigan, 10-56933


ᐅ Julius L Rutledge, Michigan

Address: 9312 Panama Ave Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 11-40917-swr7: "The case of Julius L Rutledge in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julius L Rutledge — Michigan, 11-40917


ᐅ Sharia Renee Rutledge, Michigan

Address: 1861 Evergreen Ln Ypsilanti, MI 48198-9523

Bankruptcy Case 14-43911-tjt Overview: "In Ypsilanti, MI, Sharia Renee Rutledge filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/09/2014."
Sharia Renee Rutledge — Michigan, 14-43911


ᐅ Cynthia Ryan, Michigan

Address: 9830 Joan Cir Ypsilanti, MI 48197-6908

Snapshot of U.S. Bankruptcy Proceeding Case 14-44162-tjt: "In a Chapter 7 bankruptcy case, Cynthia Ryan from Ypsilanti, MI, saw her proceedings start in 2014-03-14 and complete by 06.12.2014, involving asset liquidation."
Cynthia Ryan — Michigan, 14-44162


ᐅ Della Ann Ryan, Michigan

Address: 885 Desoto Ave Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 11-54896-tjt: "Della Ann Ryan's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 2011-05-26, led to asset liquidation, with the case closing in August 2011."
Della Ann Ryan — Michigan, 11-54896


ᐅ Kenneth Ryan, Michigan

Address: 8761 Barrington Dr Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 10-68248-swr: "Kenneth Ryan's bankruptcy, initiated in September 2010 and concluded by 2010-12-15 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Ryan — Michigan, 10-68248