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 Ronald Bailey, Michigan

Address: 180 Rosewood Ave Ypsilanti, MI 48198

Bankruptcy Case 10-55964-pjs Summary: "The bankruptcy filing by Ronald Bailey, undertaken in 2010-05-14 in Ypsilanti, MI under Chapter 7, concluded with discharge in August 18, 2010 after liquidating assets."
Ronald Bailey — Michigan, 10-55964


ᐅ Marcia Ann Bailey, Michigan

Address: 481 Woodlawn Ave Ypsilanti, MI 48198-5993

Bankruptcy Case 16-43182-wsd Summary: "Marcia Ann Bailey's bankruptcy, initiated in 03.04.2016 and concluded by 06/02/2016 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcia Ann Bailey — Michigan, 16-43182


ᐅ Michael David Bailey, Michigan

Address: 7364 Deertrack Ct Ypsilanti, MI 48197-9591

Bankruptcy Case 16-40905-pjs Summary: "Ypsilanti, MI resident Michael David Bailey's 01.26.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.25.2016."
Michael David Bailey — Michigan, 16-40905


ᐅ Scott M Bailey, Michigan

Address: 949 Maplewood Ave Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 11-50213-pjs: "The bankruptcy record of Scott M Bailey from Ypsilanti, MI, shows a Chapter 7 case filed in Apr 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 15, 2011."
Scott M Bailey — Michigan, 11-50213


ᐅ Daniel Keith Baird, Michigan

Address: 5050 Bolla Rd Ypsilanti, MI 48197

Bankruptcy Case 12-62447-swr Overview: "In Ypsilanti, MI, Daniel Keith Baird filed for Chapter 7 bankruptcy in Oct 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Daniel Keith Baird — Michigan, 12-62447


ᐅ Latrice Lynette Baker, Michigan

Address: 2521 International Dr Apt 1031B Ypsilanti, MI 48197-1387

Concise Description of Bankruptcy Case 14-48250-wsd7: "The case of Latrice Lynette Baker in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latrice Lynette Baker — Michigan, 14-48250


ᐅ Henry Baker, Michigan

Address: 714 Forest Ct Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 09-76142-tjt7: "In a Chapter 7 bankruptcy case, Henry Baker from Ypsilanti, MI, saw their proceedings start in 2009-11-24 and complete by 02/28/2010, involving asset liquidation."
Henry Baker — Michigan, 09-76142


ᐅ Catherine Baker, Michigan

Address: 210 W Cross St Apt 252 Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 10-70206-tjt7: "Ypsilanti, MI resident Catherine Baker's 09/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 4, 2011."
Catherine Baker — Michigan, 10-70206


ᐅ Karyn Baker, Michigan

Address: 2390 Briardale Ct Ypsilanti, MI 48198-6201

Brief Overview of Bankruptcy Case 15-45170-mbm: "The case of Karyn Baker in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karyn Baker — Michigan, 15-45170


ᐅ Paul Henry Baker, Michigan

Address: 7147 Hogan Dr Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 12-60659-wsd: "The bankruptcy record of Paul Henry Baker from Ypsilanti, MI, shows a Chapter 7 case filed in 2012-09-11. In this process, assets were liquidated to settle debts, and the case was discharged in December 2012."
Paul Henry Baker — Michigan, 12-60659


ᐅ Timothy G Baker, Michigan

Address: 3859 Beech Dr Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 12-58627-wsd: "The case of Timothy G Baker in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy G Baker — Michigan, 12-58627


ᐅ Cornelius Baker, Michigan

Address: 1365 Rue Deauville Blvd Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 10-43958-swr: "Ypsilanti, MI resident Cornelius Baker's 2010-02-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 19, 2010."
Cornelius Baker — Michigan, 10-43958


ᐅ Iris E Baker, Michigan

Address: 1550 E Clark Rd Apt 715 Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 13-42672-swr7: "The bankruptcy filing by Iris E Baker, undertaken in 2013-02-15 in Ypsilanti, MI under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Iris E Baker — Michigan, 13-42672


ᐅ Chissell Baker, Michigan

Address: 8712 Heather Dr Ypsilanti, MI 48198-3260

Bankruptcy Case 15-50707-pjs Overview: "In a Chapter 7 bankruptcy case, Chissell Baker from Ypsilanti, MI, saw their proceedings start in 2015-07-16 and complete by 10.14.2015, involving asset liquidation."
Chissell Baker — Michigan, 15-50707


ᐅ Christina Rae Baker, Michigan

Address: 309 S Huron St Apt 3 Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 13-43308-wsd7: "The bankruptcy record of Christina Rae Baker from Ypsilanti, MI, shows a Chapter 7 case filed in 2013-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-29."
Christina Rae Baker — Michigan, 13-43308


ᐅ Tracey Kirkwood Baker, Michigan

Address: 7135 Mission Hills Dr Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 13-47848-mbm: "Ypsilanti, MI resident Tracey Kirkwood Baker's 04.17.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 22, 2013."
Tracey Kirkwood Baker — Michigan, 13-47848


ᐅ Owen Balduf, Michigan

Address: 1306 Whittier Rd Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 10-63830-mbm: "The bankruptcy filing by Owen Balduf, undertaken in Jul 28, 2010 in Ypsilanti, MI under Chapter 7, concluded with discharge in 2010-11-01 after liquidating assets."
Owen Balduf — Michigan, 10-63830


ᐅ Heather Christina Ballance, Michigan

Address: 2101 LAKEVIEW DR APT 111 Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 11-45879-swr7: "Ypsilanti, MI resident Heather Christina Ballance's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-07."
Heather Christina Ballance — Michigan, 11-45879


ᐅ Nina Theresa Banks, Michigan

Address: 1159 Lori St Ypsilanti, MI 48198-6267

Bankruptcy Case 16-49280-mar Overview: "The bankruptcy record of Nina Theresa Banks from Ypsilanti, MI, shows a Chapter 7 case filed in 2016-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-26."
Nina Theresa Banks — Michigan, 16-49280


ᐅ Robin Leanne Banks, Michigan

Address: 661 Onandago St Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 12-52537-wsd7: "Ypsilanti, MI resident Robin Leanne Banks's May 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-23."
Robin Leanne Banks — Michigan, 12-52537


ᐅ Yves M Baptiste, Michigan

Address: 1676 Meadow Woods Blvd Ypsilanti, MI 48197-4561

Brief Overview of Bankruptcy Case 14-57950-wsd: "Yves M Baptiste's bankruptcy, initiated in 11/19/2014 and concluded by 2015-02-17 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yves M Baptiste — Michigan, 14-57950


ᐅ Beverly Barber, Michigan

Address: 2277 S Grove St Apt 514 Ypsilanti, MI 48198

Bankruptcy Case 10-46293-mbm Overview: "In Ypsilanti, MI, Beverly Barber filed for Chapter 7 bankruptcy in 03/01/2010. This case, involving liquidating assets to pay off debts, was resolved by 06.05.2010."
Beverly Barber — Michigan, 10-46293


ᐅ Alicia Bouldin, Michigan

Address: 1379 Concord Dr Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 12-51424-tjt: "Alicia Bouldin's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 2012-05-06, led to asset liquidation, with the case closing in 08.10.2012."
Alicia Bouldin — Michigan, 12-51424


ᐅ Glenn Bouse, Michigan

Address: 1052 Stamford Rd Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 10-52657-swr: "Glenn Bouse's bankruptcy, initiated in April 2010 and concluded by July 21, 2010 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenn Bouse — Michigan, 10-52657


ᐅ Deaunderia Necole Bowens, Michigan

Address: 213 W Michigan Ave Apt L Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 11-49766-mbm: "In a Chapter 7 bankruptcy case, Deaunderia Necole Bowens from Ypsilanti, MI, saw their proceedings start in 04.06.2011 and complete by 2011-07-11, involving asset liquidation."
Deaunderia Necole Bowens — Michigan, 11-49766


ᐅ Darrell R Bowman, Michigan

Address: 369 1st Ave Apt 2 Ypsilanti, MI 48197-5295

Bankruptcy Case 16-49643-mar Overview: "Darrell R Bowman's bankruptcy, initiated in July 6, 2016 and concluded by 2016-10-04 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrell R Bowman — Michigan, 16-49643


ᐅ Galen A Bowman, Michigan

Address: 191 Russell Ct Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 11-53759-tjt: "The bankruptcy record of Galen A Bowman from Ypsilanti, MI, shows a Chapter 7 case filed in 05.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/16/2011."
Galen A Bowman — Michigan, 11-53759


ᐅ Mellissa M Boyd, Michigan

Address: 1807 Emerson Ave Ypsilanti, MI 48198-9266

Bankruptcy Case 09-75233-pjs Overview: "Chapter 13 bankruptcy for Mellissa M Boyd in Ypsilanti, MI began in 11.16.2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-04-16."
Mellissa M Boyd — Michigan, 09-75233


ᐅ Edward John Bozek, Michigan

Address: 942 Maplewood Ave Ypsilanti, MI 48198-5872

Bankruptcy Case 10-30966-dof Summary: "Edward John Bozek's Ypsilanti, MI bankruptcy under Chapter 13 in 02/25/2010 led to a structured repayment plan, successfully discharged in 12/30/2013."
Edward John Bozek — Michigan, 10-30966


ᐅ Joan Louise Bozek, Michigan

Address: 942 Maplewood Ave Ypsilanti, MI 48198-5872

Snapshot of U.S. Bankruptcy Proceeding Case 10-30966-dof: "The bankruptcy record for Joan Louise Bozek from Ypsilanti, MI, under Chapter 13, filed in February 2010, involved setting up a repayment plan, finalized by December 2013."
Joan Louise Bozek — Michigan, 10-30966


ᐅ Ii Ivan Robert Bradley, Michigan

Address: 2750 International Dr Apt 605B Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 13-30007-dof7: "Ii Ivan Robert Bradley's bankruptcy, initiated in January 2013 and concluded by 2013-04-08 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Ivan Robert Bradley — Michigan, 13-30007


ᐅ Anganeta A Bradley, Michigan

Address: 1106 Coleman St Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 12-64393-wsd: "In a Chapter 7 bankruptcy case, Anganeta A Bradley from Ypsilanti, MI, saw their proceedings start in November 2, 2012 and complete by 2013-02-06, involving asset liquidation."
Anganeta A Bradley — Michigan, 12-64393


ᐅ Dorothy L Bradley, Michigan

Address: 2224 Golfside Dr Apt 133 Ypsilanti, MI 48197

Bankruptcy Case 11-53596-mbm Overview: "In Ypsilanti, MI, Dorothy L Bradley filed for Chapter 7 bankruptcy in May 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.15.2011."
Dorothy L Bradley — Michigan, 11-53596


ᐅ Antonia D Bradley, Michigan

Address: PO Box 970655 Ypsilanti, MI 48197-0089

Brief Overview of Bankruptcy Case 2014-50460-mbm: "Antonia D Bradley's bankruptcy, initiated in 06/23/2014 and concluded by 09/21/2014 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonia D Bradley — Michigan, 2014-50460


ᐅ Paul Bragalone, Michigan

Address: 216 N Washington St Ypsilanti, MI 48197

Bankruptcy Case 09-77470-pjs Overview: "In a Chapter 7 bankruptcy case, Paul Bragalone from Ypsilanti, MI, saw their proceedings start in December 2009 and complete by Mar 14, 2010, involving asset liquidation."
Paul Bragalone — Michigan, 09-77470


ᐅ Carey Angela La Vetta Bragg, Michigan

Address: 5020 Bosuns Way Apt C1 Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 12-53220-wsd: "Carey Angela La Vetta Bragg's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 05.29.2012, led to asset liquidation, with the case closing in 09/02/2012."
Carey Angela La Vetta Bragg — Michigan, 12-53220


ᐅ Randy L Bragg, Michigan

Address: 6988 MCKEAN RD LOT 79 Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 12-49112-pjs7: "The bankruptcy filing by Randy L Bragg, undertaken in 04.10.2012 in Ypsilanti, MI under Chapter 7, concluded with discharge in July 15, 2012 after liquidating assets."
Randy L Bragg — Michigan, 12-49112


ᐅ Richard Bragg, Michigan

Address: 1154 E Forest Ave Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 10-56119-wsd7: "In Ypsilanti, MI, Richard Bragg filed for Chapter 7 bankruptcy in 2010-05-14. This case, involving liquidating assets to pay off debts, was resolved by Aug 12, 2010."
Richard Bragg — Michigan, 10-56119


ᐅ Charles W Braham, Michigan

Address: 5728 Wellesley Ln Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 11-70554-wsd: "Charles W Braham's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 2011-11-30, led to asset liquidation, with the case closing in 03.05.2012."
Charles W Braham — Michigan, 11-70554


ᐅ Bridgette Brand, Michigan

Address: 808 Jerome Ave Apt 1 Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 13-50388-pjs: "Ypsilanti, MI resident Bridgette Brand's May 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.26.2013."
Bridgette Brand — Michigan, 13-50388


ᐅ Carolyn Brandenburg, Michigan

Address: 2373 Lakeview Ave Ypsilanti, MI 48198

Bankruptcy Case 09-76658-swr Summary: "The case of Carolyn Brandenburg in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn Brandenburg — Michigan, 09-76658


ᐅ Corey Lavell Brandon, Michigan

Address: 1667 Laurel Bay Dr Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 13-62092-wsd: "The case of Corey Lavell Brandon in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corey Lavell Brandon — Michigan, 13-62092


ᐅ Estella I Brandon, Michigan

Address: 1921 Sheffield Dr Ypsilanti, MI 48198-3671

Snapshot of U.S. Bankruptcy Proceeding Case 09-66081-wsd: "Estella I Brandon's Chapter 13 bankruptcy in Ypsilanti, MI started in Aug 22, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in April 2, 2013."
Estella I Brandon — Michigan, 09-66081


ᐅ Dale Kevin Branham, Michigan

Address: 1175 Hawthorne Ave Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 13-45189-swr7: "The bankruptcy filing by Dale Kevin Branham, undertaken in March 2013 in Ypsilanti, MI under Chapter 7, concluded with discharge in Jun 19, 2013 after liquidating assets."
Dale Kevin Branham — Michigan, 13-45189


ᐅ Freddie Eugene Brann, Michigan

Address: 215 N Lincoln St Ypsilanti, MI 48198-2955

Brief Overview of Bankruptcy Case 15-52035-mar: "The case of Freddie Eugene Brann in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Freddie Eugene Brann — Michigan, 15-52035


ᐅ Rickia Shant A Brann, Michigan

Address: 215 N Lincoln St Apt 5 Ypsilanti, MI 48198-2955

Concise Description of Bankruptcy Case 15-52035-mar7: "Rickia Shant A Brann's bankruptcy, initiated in 2015-08-13 and concluded by 2015-11-11 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rickia Shant A Brann — Michigan, 15-52035


ᐅ James Bransford, Michigan

Address: 125 S Grove St Apt 8 Ypsilanti, MI 48198

Bankruptcy Case 13-42784-mbm Overview: "In a Chapter 7 bankruptcy case, James Bransford from Ypsilanti, MI, saw their proceedings start in 02/16/2013 and complete by 05/23/2013, involving asset liquidation."
James Bransford — Michigan, 13-42784


ᐅ Deborah Grady Bratkovich, Michigan

Address: 6203 Boyne Dr Ypsilanti, MI 48197-1041

Concise Description of Bankruptcy Case 09-70009-swr7: "September 29, 2009 marked the beginning of Deborah Grady Bratkovich's Chapter 13 bankruptcy in Ypsilanti, MI, entailing a structured repayment schedule, completed by August 28, 2012."
Deborah Grady Bratkovich — Michigan, 09-70009


ᐅ George Raymond Brayl, Michigan

Address: 2224 GOLFSIDE DR APT 234 Ypsilanti, MI 48197

Bankruptcy Case 12-50691-tjt Overview: "George Raymond Brayl's bankruptcy, initiated in April 2012 and concluded by August 1, 2012 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Raymond Brayl — Michigan, 12-50691


ᐅ Dylan Jacob Breese, Michigan

Address: 1207 Whittier Rd Ypsilanti, MI 48197

Bankruptcy Case 12-67860-mbm Overview: "Dylan Jacob Breese's bankruptcy, initiated in 2012-12-28 and concluded by April 3, 2013 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dylan Jacob Breese — Michigan, 12-67860


ᐅ Ahsheen A Brenan, Michigan

Address: 219 N Prospect Rd Apt 1 Ypsilanti, MI 48198-2968

Bankruptcy Case 16-47851-tjt Summary: "Ypsilanti, MI resident Ahsheen A Brenan's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-24."
Ahsheen A Brenan — Michigan, 16-47851


ᐅ Renee Brennan, Michigan

Address: 8854 Somerset Ln Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 10-74509-wsd: "The bankruptcy record of Renee Brennan from Ypsilanti, MI, shows a Chapter 7 case filed in 2010-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 16, 2011."
Renee Brennan — Michigan, 10-74509


ᐅ Richard A Brennan, Michigan

Address: 7164 Copper Creek Dr Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 13-40788-swr: "Ypsilanti, MI resident Richard A Brennan's 2013-01-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 22, 2013."
Richard A Brennan — Michigan, 13-40788


ᐅ Fatima A Brewer, Michigan

Address: 1119 Ivy Ln Ypsilanti, MI 48197-5125

Concise Description of Bankruptcy Case 16-47641-wsd7: "Ypsilanti, MI resident Fatima A Brewer's 2016-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-18."
Fatima A Brewer — Michigan, 16-47641


ᐅ Susan Brinning, Michigan

Address: 8627 Spinnaker Way Apt A1 Ypsilanti, MI 48197

Bankruptcy Case 10-46121-wsd Overview: "The bankruptcy filing by Susan Brinning, undertaken in 02/27/2010 in Ypsilanti, MI under Chapter 7, concluded with discharge in 06/03/2010 after liquidating assets."
Susan Brinning — Michigan, 10-46121


ᐅ Shane Brion, Michigan

Address: 2111 Lakeview Dr Apt 165 Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 10-60823-mbm: "In a Chapter 7 bankruptcy case, Shane Brion from Ypsilanti, MI, saw their proceedings start in 2010-06-28 and complete by October 2, 2010, involving asset liquidation."
Shane Brion — Michigan, 10-60823


ᐅ Aaron Cleveland Bristol, Michigan

Address: 9208 Panama Ave Ypsilanti, MI 48198-3238

Bankruptcy Case 15-43836-mar Summary: "Aaron Cleveland Bristol's Chapter 7 bankruptcy, filed in Ypsilanti, MI in March 2015, led to asset liquidation, with the case closing in 2015-06-10."
Aaron Cleveland Bristol — Michigan, 15-43836


ᐅ Dominic Britton, Michigan

Address: 7337 Royal Troon Dr Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 10-61053-pjs7: "The case of Dominic Britton in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dominic Britton — Michigan, 10-61053


ᐅ Gary Britton, Michigan

Address: 951 Auburndale Ave Ypsilanti, MI 48198

Bankruptcy Case 09-77591-pjs Summary: "The bankruptcy record of Gary Britton from Ypsilanti, MI, shows a Chapter 7 case filed in Dec 9, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-15."
Gary Britton — Michigan, 09-77591


ᐅ Latoya Brooks, Michigan

Address: 1186 Evelyn Ave Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 09-74523-mbm7: "The bankruptcy record of Latoya Brooks from Ypsilanti, MI, shows a Chapter 7 case filed in 11.09.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 9, 2010."
Latoya Brooks — Michigan, 09-74523


ᐅ Vanessa Lee Brooks, Michigan

Address: 1423 Wingate Blvd Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 13-49282-swr7: "The bankruptcy filing by Vanessa Lee Brooks, undertaken in May 6, 2013 in Ypsilanti, MI under Chapter 7, concluded with discharge in 2013-08-10 after liquidating assets."
Vanessa Lee Brooks — Michigan, 13-49282


ᐅ Vennia Brooks, Michigan

Address: 2667 Peachcrest St Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 10-54381-swr: "Ypsilanti, MI resident Vennia Brooks's 2010-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-04."
Vennia Brooks — Michigan, 10-54381


ᐅ Deborah Lynn Brooks, Michigan

Address: 1365 Lathers St Ypsilanti, MI 48197-4681

Brief Overview of Bankruptcy Case 15-44163-pjs: "In Ypsilanti, MI, Deborah Lynn Brooks filed for Chapter 7 bankruptcy in 2015-03-18. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2015."
Deborah Lynn Brooks — Michigan, 15-44163


ᐅ Sr John A Brooks, Michigan

Address: 9886 High Meadow Dr Ypsilanti, MI 48198

Bankruptcy Case 11-41964-mbm Overview: "Sr John A Brooks's Chapter 7 bankruptcy, filed in Ypsilanti, MI in January 27, 2011, led to asset liquidation, with the case closing in 2011-04-19."
Sr John A Brooks — Michigan, 11-41964


ᐅ Bobby Dean Brooks, Michigan

Address: 1549 Harvest Ln Ypsilanti, MI 48198-3316

Concise Description of Bankruptcy Case 15-46948-mbm7: "The case of Bobby Dean Brooks in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobby Dean Brooks — Michigan, 15-46948


ᐅ William Brooks, Michigan

Address: 406 Ainsworth Cir Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 10-61052-wsd7: "The bankruptcy filing by William Brooks, undertaken in Jun 29, 2010 in Ypsilanti, MI under Chapter 7, concluded with discharge in 10/03/2010 after liquidating assets."
William Brooks — Michigan, 10-61052


ᐅ Ii Francis Brooks, Michigan

Address: 1370 Hilltop Dr Ypsilanti, MI 48197

Bankruptcy Case 10-48745-wsd Overview: "The bankruptcy filing by Ii Francis Brooks, undertaken in March 19, 2010 in Ypsilanti, MI under Chapter 7, concluded with discharge in 2010-06-23 after liquidating assets."
Ii Francis Brooks — Michigan, 10-48745


ᐅ Michael W Browder, Michigan

Address: 8207 Blue Jay Dr Ypsilanti, MI 48197-6219

Bankruptcy Case 2014-55423-pjs Overview: "Michael W Browder's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 09.30.2014, led to asset liquidation, with the case closing in Dec 29, 2014."
Michael W Browder — Michigan, 2014-55423


ᐅ Holly M Brown, Michigan

Address: PO Box 971506 Ypsilanti, MI 48197-0182

Concise Description of Bankruptcy Case 15-54515-tjt7: "In Ypsilanti, MI, Holly M Brown filed for Chapter 7 bankruptcy in 2015-10-02. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-31."
Holly M Brown — Michigan, 15-54515


ᐅ Jimenez Maria Rocio Brown, Michigan

Address: 2971 Roundtree Blvd Apt C4 Ypsilanti, MI 48197

Bankruptcy Case 11-49341-tjt Summary: "The bankruptcy record of Jimenez Maria Rocio Brown from Ypsilanti, MI, shows a Chapter 7 case filed in 2011-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-06."
Jimenez Maria Rocio Brown — Michigan, 11-49341


ᐅ Keyonna Renee Brown, Michigan

Address: 1457 Harry St Ypsilanti, MI 48198-6621

Concise Description of Bankruptcy Case 16-43742-pjs7: "The bankruptcy filing by Keyonna Renee Brown, undertaken in March 14, 2016 in Ypsilanti, MI under Chapter 7, concluded with discharge in 06.12.2016 after liquidating assets."
Keyonna Renee Brown — Michigan, 16-43742


ᐅ Anglesia Lashaun Brown, Michigan

Address: 1377 Stamford Rd Ypsilanti, MI 48198-3242

Bankruptcy Case 16-41105-mbm Summary: "In a Chapter 7 bankruptcy case, Anglesia Lashaun Brown from Ypsilanti, MI, saw her proceedings start in Jan 29, 2016 and complete by 2016-04-28, involving asset liquidation."
Anglesia Lashaun Brown — Michigan, 16-41105


ᐅ Elizabeth Brown, Michigan

Address: 334 Kansas Ave Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 11-61999-swr: "The bankruptcy filing by Elizabeth Brown, undertaken in Aug 15, 2011 in Ypsilanti, MI under Chapter 7, concluded with discharge in Nov 19, 2011 after liquidating assets."
Elizabeth Brown — Michigan, 11-61999


ᐅ Christopher Brown, Michigan

Address: 1198 E Cross St Apt 6 Ypsilanti, MI 48198

Bankruptcy Case 10-45464-mbm Summary: "The bankruptcy filing by Christopher Brown, undertaken in February 24, 2010 in Ypsilanti, MI under Chapter 7, concluded with discharge in May 31, 2010 after liquidating assets."
Christopher Brown — Michigan, 10-45464


ᐅ Justin M Brown, Michigan

Address: 1221 Shirley Dr Ypsilanti, MI 48198-6446

Snapshot of U.S. Bankruptcy Proceeding Case 2014-49847-mbm: "In a Chapter 7 bankruptcy case, Justin M Brown from Ypsilanti, MI, saw their proceedings start in 2014-06-09 and complete by Sep 7, 2014, involving asset liquidation."
Justin M Brown — Michigan, 2014-49847


ᐅ Douglas L Brown, Michigan

Address: 8392 Lakeview Dr Ypsilanti, MI 48198-3628

Bankruptcy Case 09-51036-mbm Summary: "Douglas L Brown's Ypsilanti, MI bankruptcy under Chapter 13 in 2009-04-09 led to a structured repayment plan, successfully discharged in 10.16.2012."
Douglas L Brown — Michigan, 09-51036


ᐅ Roberta E Brown, Michigan

Address: 2691 Ambassador Dr Ypsilanti, MI 48198-1028

Snapshot of U.S. Bankruptcy Proceeding Case 14-43124-mar: "Filing for Chapter 13 bankruptcy in 2014-02-28, Roberta E Brown from Ypsilanti, MI, structured a repayment plan, achieving discharge in 03.10.2015."
Roberta E Brown — Michigan, 14-43124


ᐅ Sharon Brown, Michigan

Address: 3202 Primrose Ln Ypsilanti, MI 48197

Bankruptcy Case 10-70347-pjs Summary: "Sharon Brown's Chapter 7 bankruptcy, filed in Ypsilanti, MI in Sep 30, 2010, led to asset liquidation, with the case closing in 01/04/2011."
Sharon Brown — Michigan, 10-70347


ᐅ Tonua Brown, Michigan

Address: 4870 Bridle Run Apt 1C Ypsilanti, MI 48197

Bankruptcy Case 09-73546-tjt Overview: "In Ypsilanti, MI, Tonua Brown filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by February 3, 2010."
Tonua Brown — Michigan, 09-73546


ᐅ Joshua Louis Brown, Michigan

Address: 6988 Mckean Rd Lot 160 Ypsilanti, MI 48197-9402

Concise Description of Bankruptcy Case 15-48527-mbm7: "The bankruptcy record of Joshua Louis Brown from Ypsilanti, MI, shows a Chapter 7 case filed in 06/01/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-30."
Joshua Louis Brown — Michigan, 15-48527


ᐅ Karen Baylis Brown, Michigan

Address: 6649 Summerdale Cir W Ypsilanti, MI 48197-6145

Bankruptcy Case 2014-50380-mbm Summary: "In a Chapter 7 bankruptcy case, Karen Baylis Brown from Ypsilanti, MI, saw her proceedings start in June 2014 and complete by 09.18.2014, involving asset liquidation."
Karen Baylis Brown — Michigan, 2014-50380


ᐅ Clarence Brown, Michigan

Address: PO Box 972386 Ypsilanti, MI 48197-0293

Concise Description of Bankruptcy Case 14-43124-mar7: "Chapter 13 bankruptcy for Clarence Brown in Ypsilanti, MI began in 2014-02-28, focusing on debt restructuring, concluding with plan fulfillment in 2015-03-10."
Clarence Brown — Michigan, 14-43124


ᐅ Tydala Shawante Brown, Michigan

Address: 1961 Ridgeview Ypsilanti, MI 48198-9515

Bankruptcy Case 15-51158-mbm Overview: "In a Chapter 7 bankruptcy case, Tydala Shawante Brown from Ypsilanti, MI, saw their proceedings start in July 2015 and complete by 10/25/2015, involving asset liquidation."
Tydala Shawante Brown — Michigan, 15-51158


ᐅ Lueberta Genevieve Browne, Michigan

Address: 1395 Stamford Rd Ypsilanti, MI 48198-3242

Brief Overview of Bankruptcy Case 15-53990-pjs: "Lueberta Genevieve Browne's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 2015-09-23, led to asset liquidation, with the case closing in 2015-12-22."
Lueberta Genevieve Browne — Michigan, 15-53990


ᐅ Barbara L Bruce, Michigan

Address: 117 Russell Ct Ypsilanti, MI 48198-5959

Bankruptcy Case 16-43531-pjs Summary: "The bankruptcy filing by Barbara L Bruce, undertaken in March 2016 in Ypsilanti, MI under Chapter 7, concluded with discharge in 2016-06-08 after liquidating assets."
Barbara L Bruce — Michigan, 16-43531


ᐅ Mandy Brumley, Michigan

Address: PO Box 973297 Ypsilanti, MI 48197-0381

Concise Description of Bankruptcy Case 15-44517-pjs7: "The bankruptcy filing by Mandy Brumley, undertaken in 2015-03-24 in Ypsilanti, MI under Chapter 7, concluded with discharge in 06/22/2015 after liquidating assets."
Mandy Brumley — Michigan, 15-44517


ᐅ Betsy A Bruner, Michigan

Address: 730 N Prospect Rd Ypsilanti, MI 48198

Bankruptcy Case 13-58357-wsd Summary: "In a Chapter 7 bankruptcy case, Betsy A Bruner from Ypsilanti, MI, saw her proceedings start in 10.03.2013 and complete by January 2014, involving asset liquidation."
Betsy A Bruner — Michigan, 13-58357


ᐅ Marcea S Bryant, Michigan

Address: 2123 Chevrolet St Ypsilanti, MI 48198-6271

Snapshot of U.S. Bankruptcy Proceeding Case 16-42904-mbm: "Marcea S Bryant's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 2016-03-01, led to asset liquidation, with the case closing in May 2016."
Marcea S Bryant — Michigan, 16-42904


ᐅ Larry Bryant, Michigan

Address: 8859 Lakeway Ct Ypsilanti, MI 48197-1049

Snapshot of U.S. Bankruptcy Proceeding Case 15-50920-mar: "The bankruptcy record of Larry Bryant from Ypsilanti, MI, shows a Chapter 7 case filed in 07/21/2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Larry Bryant — Michigan, 15-50920


ᐅ Linda Jeane Bryant, Michigan

Address: 835 Green Rd Apt 202 Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 13-45308-pjs: "In Ypsilanti, MI, Linda Jeane Bryant filed for Chapter 7 bankruptcy in 2013-03-18. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Linda Jeane Bryant — Michigan, 13-45308


ᐅ Laurie Kay Bubenhofer, Michigan

Address: 141 N Ford Blvd Ypsilanti, MI 48198

Bankruptcy Case 12-58814-mbm Overview: "The case of Laurie Kay Bubenhofer in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurie Kay Bubenhofer — Michigan, 12-58814


ᐅ Ebony Kieia Buchanan, Michigan

Address: 2127 Arbor Cir W Apt 201 Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 12-53917-pjs: "The bankruptcy filing by Ebony Kieia Buchanan, undertaken in June 2012 in Ypsilanti, MI under Chapter 7, concluded with discharge in Sep 10, 2012 after liquidating assets."
Ebony Kieia Buchanan — Michigan, 12-53917


ᐅ Erika Buchanan, Michigan

Address: 8633 Spinnaker Way Apt C4 Ypsilanti, MI 48197

Bankruptcy Case 10-76769-wsd Summary: "The case of Erika Buchanan in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erika Buchanan — Michigan, 10-76769


ᐅ Audrey S Buck, Michigan

Address: 624 Glenwood Ave Ypsilanti, MI 48198-6144

Bankruptcy Case 14-57423-wsd Overview: "Audrey S Buck's bankruptcy, initiated in Nov 8, 2014 and concluded by 02/06/2015 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Audrey S Buck — Michigan, 14-57423


ᐅ Glenn A Bugala, Michigan

Address: 291 Aveline St Ypsilanti, MI 48197-4731

Bankruptcy Case 2014-49818-mbm Overview: "In Ypsilanti, MI, Glenn A Bugala filed for Chapter 7 bankruptcy in 06/09/2014. This case, involving liquidating assets to pay off debts, was resolved by 09/07/2014."
Glenn A Bugala — Michigan, 2014-49818


ᐅ Victor Bullard, Michigan

Address: 4695 Ash Ct Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 10-59981-wsd: "The case of Victor Bullard in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Bullard — Michigan, 10-59981


ᐅ Shquouah Alanda Bunton, Michigan

Address: 579 N Harris Rd Apt 18 Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 12-45193-swr: "The case of Shquouah Alanda Bunton in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shquouah Alanda Bunton — Michigan, 12-45193


ᐅ Jr Guy W Bunyea, Michigan

Address: 1033 Tyler Rd Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 12-58232-mbm7: "Jr Guy W Bunyea's bankruptcy, initiated in 08.07.2012 and concluded by 2012-11-11 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Guy W Bunyea — Michigan, 12-58232


ᐅ Teara Shamtel Burbridge, Michigan

Address: 579 Perry St Ypsilanti, MI 48197

Bankruptcy Case 13-61710-pjs Summary: "In a Chapter 7 bankruptcy case, Teara Shamtel Burbridge from Ypsilanti, MI, saw their proceedings start in 11.29.2013 and complete by 03/05/2014, involving asset liquidation."
Teara Shamtel Burbridge — Michigan, 13-61710


ᐅ Iii Ernest Burkeen, Michigan

Address: 542 Bagley Ave Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 10-67845-pjs7: "In Ypsilanti, MI, Iii Ernest Burkeen filed for Chapter 7 bankruptcy in 09/03/2010. This case, involving liquidating assets to pay off debts, was resolved by 12.08.2010."
Iii Ernest Burkeen — Michigan, 10-67845