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 Christopher Ray Santiago, Michigan

Address: 1241 Shirley Dr Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 13-54588-wsd: "In a Chapter 7 bankruptcy case, Christopher Ray Santiago from Ypsilanti, MI, saw their proceedings start in 07.31.2013 and complete by October 2013, involving asset liquidation."
Christopher Ray Santiago — Michigan, 13-54588


ᐅ Daniel J Sarah, Michigan

Address: 346 Worden St Ypsilanti, MI 48197-5249

Brief Overview of Bankruptcy Case 16-43651-tjt: "In a Chapter 7 bankruptcy case, Daniel J Sarah from Ypsilanti, MI, saw his proceedings start in March 2016 and complete by Jun 9, 2016, involving asset liquidation."
Daniel J Sarah — Michigan, 16-43651


ᐅ Leatha Sargent, Michigan

Address: 1324 Harry St Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 12-40417-tjt7: "In a Chapter 7 bankruptcy case, Leatha Sargent from Ypsilanti, MI, saw her proceedings start in 01/09/2012 and complete by Apr 17, 2012, involving asset liquidation."
Leatha Sargent — Michigan, 12-40417


ᐅ Teresa Saucedo, Michigan

Address: 1277 Medford Dr Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 10-75273-mbm7: "Teresa Saucedo's bankruptcy, initiated in November 2010 and concluded by 02/23/2011 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Saucedo — Michigan, 10-75273


ᐅ Delisa Savage, Michigan

Address: 8814 Lagoon Dr Ypsilanti, MI 48197

Bankruptcy Case 09-75335-tjt Summary: "In a Chapter 7 bankruptcy case, Delisa Savage from Ypsilanti, MI, saw her proceedings start in Nov 17, 2009 and complete by 02/22/2010, involving asset liquidation."
Delisa Savage — Michigan, 09-75335


ᐅ Samantha Kay Wahsontiio Sawyer, Michigan

Address: PO Box 972358 Ypsilanti, MI 48197-0289

Bankruptcy Case 15-42057-tjt Summary: "Ypsilanti, MI resident Samantha Kay Wahsontiio Sawyer's February 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Samantha Kay Wahsontiio Sawyer — Michigan, 15-42057


ᐅ Trinity Chance Sawyer, Michigan

Address: 3570 Hillside Dr Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 11-40039-tjt: "The bankruptcy filing by Trinity Chance Sawyer, undertaken in January 2011 in Ypsilanti, MI under Chapter 7, concluded with discharge in Apr 9, 2011 after liquidating assets."
Trinity Chance Sawyer — Michigan, 11-40039


ᐅ Rhonda Anne Sayegh, Michigan

Address: 784 Davis St Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 12-47471-wsd: "The bankruptcy filing by Rhonda Anne Sayegh, undertaken in 2012-03-26 in Ypsilanti, MI under Chapter 7, concluded with discharge in 2012-06-30 after liquidating assets."
Rhonda Anne Sayegh — Michigan, 12-47471


ᐅ Marcie R Saylor, Michigan

Address: 7379 Dover Dr Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 11-68026-swr: "The bankruptcy filing by Marcie R Saylor, undertaken in 2011-10-28 in Ypsilanti, MI under Chapter 7, concluded with discharge in 02.01.2012 after liquidating assets."
Marcie R Saylor — Michigan, 11-68026


ᐅ Marilyn Garcia Sayo, Michigan

Address: 7007 Berwick Ct Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 11-64057-swr: "Marilyn Garcia Sayo's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 09.10.2011, led to asset liquidation, with the case closing in 12/15/2011."
Marilyn Garcia Sayo — Michigan, 11-64057


ᐅ Glory Summer Michelle Scarbough, Michigan

Address: PO Box 970762 Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 12-51310-pjs: "The bankruptcy record of Glory Summer Michelle Scarbough from Ypsilanti, MI, shows a Chapter 7 case filed in 2012-05-04. In this process, assets were liquidated to settle debts, and the case was discharged in August 8, 2012."
Glory Summer Michelle Scarbough — Michigan, 12-51310


ᐅ Andrew A Schafer, Michigan

Address: 9842 Joan Cir Lot 85 Ypsilanti, MI 48197-6907

Brief Overview of Bankruptcy Case 08-70163-wsd: "12.10.2008 marked the beginning of Andrew A Schafer's Chapter 13 bankruptcy in Ypsilanti, MI, entailing a structured repayment schedule, completed by August 7, 2012."
Andrew A Schafer — Michigan, 08-70163


ᐅ Adam Schlecter, Michigan

Address: 780 N Ford Blvd Ypsilanti, MI 48198

Bankruptcy Case 09-76742-wsd Overview: "Ypsilanti, MI resident Adam Schlecter's Nov 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Adam Schlecter — Michigan, 09-76742


ᐅ Nicholas T Schmidt, Michigan

Address: 5772 Princeton Pl Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 11-72372-tjt: "In Ypsilanti, MI, Nicholas T Schmidt filed for Chapter 7 bankruptcy in 2011-12-23. This case, involving liquidating assets to pay off debts, was resolved by March 28, 2012."
Nicholas T Schmidt — Michigan, 11-72372


ᐅ Julie Ann Schmidt, Michigan

Address: 7123 Lochmoor Dr Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 11-49291-pjs7: "Julie Ann Schmidt's bankruptcy, initiated in 03/31/2011 and concluded by July 5, 2011 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Ann Schmidt — Michigan, 11-49291


ᐅ Teresa R Schmitz, Michigan

Address: 1556 MOLLIE ST Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 12-49653-mbm: "Teresa R Schmitz's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 2012-04-17, led to asset liquidation, with the case closing in 07.22.2012."
Teresa R Schmitz — Michigan, 12-49653


ᐅ Nathanial K Schooler, Michigan

Address: 1530 Ecorse Rd Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 11-68116-mbm: "The case of Nathanial K Schooler in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathanial K Schooler — Michigan, 11-68116


ᐅ Christopher Schou, Michigan

Address: 5229 W Michigan Ave Lot 133 Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 13-45554-wsd: "Christopher Schou's Chapter 7 bankruptcy, filed in Ypsilanti, MI in March 20, 2013, led to asset liquidation, with the case closing in Jun 24, 2013."
Christopher Schou — Michigan, 13-45554


ᐅ Sr Robert Schram, Michigan

Address: 1438 Bud Ave Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 10-55674-tjt: "The bankruptcy record of Sr Robert Schram from Ypsilanti, MI, shows a Chapter 7 case filed in 05.11.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-15."
Sr Robert Schram — Michigan, 10-55674


ᐅ Jonathan S Schroeck, Michigan

Address: 2032 Moeller Ave Ypsilanti, MI 48198-9220

Bankruptcy Case 15-58274-wsd Summary: "Jonathan S Schroeck's bankruptcy, initiated in 12.18.2015 and concluded by 03/17/2016 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan S Schroeck — Michigan, 15-58274


ᐅ David Schroeder, Michigan

Address: 1429 McCarthy St Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 12-64487-swr7: "In Ypsilanti, MI, David Schroeder filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 9, 2013."
David Schroeder — Michigan, 12-64487


ᐅ Bethany Schultz, Michigan

Address: 203 W Ainsworth St Ypsilanti, MI 48197

Bankruptcy Case 10-73673-tjt Overview: "In Ypsilanti, MI, Bethany Schultz filed for Chapter 7 bankruptcy in 2010-11-03. This case, involving liquidating assets to pay off debts, was resolved by 02/07/2011."
Bethany Schultz — Michigan, 10-73673


ᐅ Michael C Schultz, Michigan

Address: 741 Dorset Ave Ypsilanti, MI 48198-6194

Bankruptcy Case 14-45775-wsd Overview: "Ypsilanti, MI resident Michael C Schultz's April 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2, 2014."
Michael C Schultz — Michigan, 14-45775


ᐅ Bradly Schuster, Michigan

Address: PO Box 970721 Ypsilanti, MI 48197-0102

Bankruptcy Case 15-45334-pjs Summary: "The bankruptcy record of Bradly Schuster from Ypsilanti, MI, shows a Chapter 7 case filed in Apr 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/02/2015."
Bradly Schuster — Michigan, 15-45334


ᐅ Kathleen Ann Scott, Michigan

Address: 588 Desoto Ave Ypsilanti, MI 48198-6116

Bankruptcy Case 16-43870-wsd Overview: "Kathleen Ann Scott's Chapter 7 bankruptcy, filed in Ypsilanti, MI in March 2016, led to asset liquidation, with the case closing in 2016-06-14."
Kathleen Ann Scott — Michigan, 16-43870


ᐅ Robert T Scott, Michigan

Address: 540 Dubie Rd Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 12-45048-swr7: "The bankruptcy record of Robert T Scott from Ypsilanti, MI, shows a Chapter 7 case filed in 03.02.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.06.2012."
Robert T Scott — Michigan, 12-45048


ᐅ Dwayne Lamar Searcy, Michigan

Address: 1275 Lori St Ypsilanti, MI 48198-6266

Bankruptcy Case 09-48964-wsd Summary: "03/25/2009 marked the beginning of Dwayne Lamar Searcy's Chapter 13 bankruptcy in Ypsilanti, MI, entailing a structured repayment schedule, completed by 04.07.2015."
Dwayne Lamar Searcy — Michigan, 09-48964


ᐅ Kimberly Denise Searcy, Michigan

Address: 1275 Lori St Ypsilanti, MI 48198-6266

Bankruptcy Case 09-48964-wsd Overview: "Mar 25, 2009 marked the beginning of Kimberly Denise Searcy's Chapter 13 bankruptcy in Ypsilanti, MI, entailing a structured repayment schedule, completed by April 2015."
Kimberly Denise Searcy — Michigan, 09-48964


ᐅ Matthew Daryl Sell, Michigan

Address: 864 E Forest Ave Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 12-54833-pjs: "Matthew Daryl Sell's bankruptcy, initiated in 06/19/2012 and concluded by 2012-09-23 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Daryl Sell — Michigan, 12-54833


ᐅ Lynette Donna Serman, Michigan

Address: 720 Charles St Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 13-45848-swr: "Lynette Donna Serman's Chapter 7 bankruptcy, filed in Ypsilanti, MI in Mar 25, 2013, led to asset liquidation, with the case closing in June 2013."
Lynette Donna Serman — Michigan, 13-45848


ᐅ Bashir Ahmed Shad, Michigan

Address: 1048 Rue Willette Blvd Ypsilanti, MI 48198

Bankruptcy Case 11-49585-mbm Overview: "Bashir Ahmed Shad's bankruptcy, initiated in April 4, 2011 and concluded by July 9, 2011 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bashir Ahmed Shad — Michigan, 11-49585


ᐅ Brian J Shafer, Michigan

Address: 7007 Poplar Dr Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 13-52275-mbm: "The bankruptcy filing by Brian J Shafer, undertaken in 2013-06-20 in Ypsilanti, MI under Chapter 7, concluded with discharge in 2013-09-24 after liquidating assets."
Brian J Shafer — Michigan, 13-52275


ᐅ Gary Shafer, Michigan

Address: 5588 Hampshire Ln Ypsilanti, MI 48197

Bankruptcy Case 11-55466-mbm Summary: "The bankruptcy record of Gary Shafer from Ypsilanti, MI, shows a Chapter 7 case filed in 2011-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 4, 2011."
Gary Shafer — Michigan, 11-55466


ᐅ Diane Louise Shahan, Michigan

Address: 2690 International Dr Apt 817B Ypsilanti, MI 48197

Bankruptcy Case 12-42929-swr Overview: "In a Chapter 7 bankruptcy case, Diane Louise Shahan from Ypsilanti, MI, saw her proceedings start in 2012-02-10 and complete by 05.16.2012, involving asset liquidation."
Diane Louise Shahan — Michigan, 12-42929


ᐅ Christina E Shannon, Michigan

Address: 503 Pearl St Rm 6 Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 11-70117-pjs: "The bankruptcy filing by Christina E Shannon, undertaken in November 2011 in Ypsilanti, MI under Chapter 7, concluded with discharge in 02/26/2012 after liquidating assets."
Christina E Shannon — Michigan, 11-70117


ᐅ Lavic Sharpe, Michigan

Address: 835 Green Rd Apt 304 Ypsilanti, MI 48198

Bankruptcy Case 10-64289-swr Summary: "The case of Lavic Sharpe in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lavic Sharpe — Michigan, 10-64289


ᐅ Robert Shaw, Michigan

Address: 1384 Hunter Ave Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 10-64127-wsd: "In a Chapter 7 bankruptcy case, Robert Shaw from Ypsilanti, MI, saw their proceedings start in 07/30/2010 and complete by Nov 3, 2010, involving asset liquidation."
Robert Shaw — Michigan, 10-64127


ᐅ Rhonda R Shelby, Michigan

Address: 6988 MCKEAN RD LOT 273 Ypsilanti, MI 48197

Bankruptcy Case 12-50600-swr Overview: "In a Chapter 7 bankruptcy case, Rhonda R Shelby from Ypsilanti, MI, saw her proceedings start in 04/26/2012 and complete by 07.31.2012, involving asset liquidation."
Rhonda R Shelby — Michigan, 12-50600


ᐅ Carol Shell, Michigan

Address: 6119 Robert Cir # 266 Ypsilanti, MI 48197

Bankruptcy Case 12-57811-tjt Summary: "In a Chapter 7 bankruptcy case, Carol Shell from Ypsilanti, MI, saw their proceedings start in 07/31/2012 and complete by 2012-11-04, involving asset liquidation."
Carol Shell — Michigan, 12-57811


ᐅ Todd Shelton, Michigan

Address: 1642 Weeping Willow Ct Ypsilanti, MI 48198

Bankruptcy Case 10-57684-pjs Overview: "The bankruptcy record of Todd Shelton from Ypsilanti, MI, shows a Chapter 7 case filed in 05.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 1, 2010."
Todd Shelton — Michigan, 10-57684


ᐅ Steven G Shema, Michigan

Address: 576 Hunt Pl Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 12-65688-wsd7: "Steven G Shema's bankruptcy, initiated in November 2012 and concluded by 2013-03-02 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven G Shema — Michigan, 12-65688


ᐅ Barbara L Shemwell, Michigan

Address: 447 Monroe St Ypsilanti, MI 48197-5322

Concise Description of Bankruptcy Case 14-46483-tjt7: "The bankruptcy filing by Barbara L Shemwell, undertaken in April 2014 in Ypsilanti, MI under Chapter 7, concluded with discharge in 2014-07-13 after liquidating assets."
Barbara L Shemwell — Michigan, 14-46483


ᐅ Bond Shelly Lorraine Shepard, Michigan

Address: 1967 Ridgeview Ypsilanti, MI 48198-9515

Bankruptcy Case 14-56200-pjs Summary: "The bankruptcy filing by Bond Shelly Lorraine Shepard, undertaken in 10/15/2014 in Ypsilanti, MI under Chapter 7, concluded with discharge in January 13, 2015 after liquidating assets."
Bond Shelly Lorraine Shepard — Michigan, 14-56200


ᐅ Craig L Sherwood, Michigan

Address: 3730 Cloverlawn Ave Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 12-57980-pjs: "The case of Craig L Sherwood in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig L Sherwood — Michigan, 12-57980


ᐅ Kirk William Shipley, Michigan

Address: 8049 Teaticket Ln Ypsilanti, MI 48197

Bankruptcy Case 13-40124-swr Summary: "Ypsilanti, MI resident Kirk William Shipley's 01.04.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/10/2013."
Kirk William Shipley — Michigan, 13-40124


ᐅ Emily Ann Shock, Michigan

Address: 1272 Clarita St Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 12-43296-tjt7: "In Ypsilanti, MI, Emily Ann Shock filed for Chapter 7 bankruptcy in 2012-02-15. This case, involving liquidating assets to pay off debts, was resolved by 05/21/2012."
Emily Ann Shock — Michigan, 12-43296


ᐅ Temidayo Shodipo, Michigan

Address: 633 Nash Ave Ypsilanti, MI 48198-6188

Snapshot of U.S. Bankruptcy Proceeding Case 14-43522-mbm: "The bankruptcy filing by Temidayo Shodipo, undertaken in March 2014 in Ypsilanti, MI under Chapter 7, concluded with discharge in Jun 3, 2014 after liquidating assets."
Temidayo Shodipo — Michigan, 14-43522


ᐅ Jackie R Shores, Michigan

Address: 3375 E Michigan Ave Lot 203 Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 12-58753-wsd7: "Ypsilanti, MI resident Jackie R Shores's 2012-08-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-18."
Jackie R Shores — Michigan, 12-58753


ᐅ Gary L Short, Michigan

Address: 782 Woodcreek Ct Apt 103 Ypsilanti, MI 48198-7526

Concise Description of Bankruptcy Case 15-46643-mbm7: "Gary L Short's bankruptcy, initiated in 2015-04-27 and concluded by July 26, 2015 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary L Short — Michigan, 15-46643


ᐅ Harry Short, Michigan

Address: 9398 Stony Creek Rd Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 10-41784-pjs: "The bankruptcy record of Harry Short from Ypsilanti, MI, shows a Chapter 7 case filed in 2010-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-27."
Harry Short — Michigan, 10-41784


ᐅ Lynn M Shute, Michigan

Address: 4414 Hunt Club Dr Apt 1A Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 11-48564-pjs7: "In Ypsilanti, MI, Lynn M Shute filed for Chapter 7 bankruptcy in 2011-03-28. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Lynn M Shute — Michigan, 11-48564


ᐅ Jeffery Dieter Sieg, Michigan

Address: 7506 Lochmoor Dr Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 11-50712-pjs7: "Jeffery Dieter Sieg's Chapter 7 bankruptcy, filed in Ypsilanti, MI in Apr 14, 2011, led to asset liquidation, with the case closing in 2011-07-19."
Jeffery Dieter Sieg — Michigan, 11-50712


ᐅ Bonita Sierminski, Michigan

Address: 2174 Lakeview Dr Apt 424 Ypsilanti, MI 48198-6745

Brief Overview of Bankruptcy Case 2014-45768-wsd: "In a Chapter 7 bankruptcy case, Bonita Sierminski from Ypsilanti, MI, saw her proceedings start in Apr 3, 2014 and complete by 2014-07-02, involving asset liquidation."
Bonita Sierminski — Michigan, 2014-45768


ᐅ Emmanuel Sievert, Michigan

Address: 1086 Louise St Apt 16 Ypsilanti, MI 48197

Bankruptcy Case 10-73516-wsd Overview: "Emmanuel Sievert's bankruptcy, initiated in 2010-11-01 and concluded by 02/07/2011 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emmanuel Sievert — Michigan, 10-73516


ᐅ Stephen Silverberg, Michigan

Address: 1455 Roosevelt Ypsilanti, MI 48197

Bankruptcy Case 10-70671-swr Overview: "Stephen Silverberg's Chapter 7 bankruptcy, filed in Ypsilanti, MI in October 4, 2010, led to asset liquidation, with the case closing in 2011-01-10."
Stephen Silverberg — Michigan, 10-70671


ᐅ Sharne Ashley Simmons, Michigan

Address: 831 Green Rd Apt 103 Ypsilanti, MI 48198-3434

Concise Description of Bankruptcy Case 14-44365-mbm7: "Sharne Ashley Simmons's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 2014-03-18, led to asset liquidation, with the case closing in June 16, 2014."
Sharne Ashley Simmons — Michigan, 14-44365


ᐅ Lynda Simmons, Michigan

Address: 7472 Oakland Hills Dr Ypsilanti, MI 48197

Bankruptcy Case 10-45056-swr Overview: "The case of Lynda Simmons in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynda Simmons — Michigan, 10-45056


ᐅ Jr Gordon Simon, Michigan

Address: 718 E Clark Rd Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 10-70127-pjs7: "Jr Gordon Simon's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 2010-09-30, led to asset liquidation, with the case closing in Jan 4, 2011."
Jr Gordon Simon — Michigan, 10-70127


ᐅ Aaron J Simpson, Michigan

Address: 7448 Natalie Dr Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 11-55672-tjt: "In Ypsilanti, MI, Aaron J Simpson filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 7, 2011."
Aaron J Simpson — Michigan, 11-55672


ᐅ Dennis Patrick Sims, Michigan

Address: 1155 E Forest Ave Ypsilanti, MI 48198-3931

Brief Overview of Bankruptcy Case 15-49318-mbm: "The bankruptcy record of Dennis Patrick Sims from Ypsilanti, MI, shows a Chapter 7 case filed in 2015-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-15."
Dennis Patrick Sims — Michigan, 15-49318


ᐅ Vidia Singh, Michigan

Address: 433 Monroe St Ypsilanti, MI 48197-5322

Bankruptcy Case 2014-45647-pjs Summary: "The bankruptcy record of Vidia Singh from Ypsilanti, MI, shows a Chapter 7 case filed in 04.02.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/01/2014."
Vidia Singh — Michigan, 2014-45647


ᐅ Raquel Singleton, Michigan

Address: 1302 Holmes Rd Apt 6 Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 11-71337-swr7: "The bankruptcy filing by Raquel Singleton, undertaken in December 9, 2011 in Ypsilanti, MI under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Raquel Singleton — Michigan, 11-71337


ᐅ Waldo Cortes Sinigaglia, Michigan

Address: 8560 Anchor Bay Ypsilanti, MI 48197-5706

Bankruptcy Case 16-43998-pjs Overview: "The bankruptcy record of Waldo Cortes Sinigaglia from Ypsilanti, MI, shows a Chapter 7 case filed in 2016-03-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-15."
Waldo Cortes Sinigaglia — Michigan, 16-43998


ᐅ Mary Sirko, Michigan

Address: 315 E Cross St Ypsilanti, MI 48198

Bankruptcy Case 11-70235-mbm Overview: "Ypsilanti, MI resident Mary Sirko's 2011-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 27, 2012."
Mary Sirko — Michigan, 11-70235


ᐅ Jayln Delaine Sizemore, Michigan

Address: 8550 Ashton Ct Ypsilanti, MI 48198-3614

Bankruptcy Case 15-54647-tjt Overview: "Ypsilanti, MI resident Jayln Delaine Sizemore's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 4, 2016."
Jayln Delaine Sizemore — Michigan, 15-54647


ᐅ Jessie Paul Sizemore, Michigan

Address: 9689 Woodland Ct Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 13-45444-mbm7: "Jessie Paul Sizemore's bankruptcy, initiated in 03.19.2013 and concluded by Jun 23, 2013 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessie Paul Sizemore — Michigan, 13-45444


ᐅ Kermit Sizemore, Michigan

Address: 6856 Bunton Rd Ypsilanti, MI 48197

Bankruptcy Case 10-51330-mbm Overview: "The bankruptcy filing by Kermit Sizemore, undertaken in 04.06.2010 in Ypsilanti, MI under Chapter 7, concluded with discharge in 2010-07-11 after liquidating assets."
Kermit Sizemore — Michigan, 10-51330


ᐅ Carmel Andrea Skinner, Michigan

Address: 840 Eugene St Ypsilanti, MI 48198

Bankruptcy Case 11-52824-wsd Overview: "In Ypsilanti, MI, Carmel Andrea Skinner filed for Chapter 7 bankruptcy in 05/03/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-02."
Carmel Andrea Skinner — Michigan, 11-52824


ᐅ Sr Lamar Skinner, Michigan

Address: 1318 Russell St Ypsilanti, MI 48198

Bankruptcy Case 13-47605-swr Overview: "The bankruptcy record of Sr Lamar Skinner from Ypsilanti, MI, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.20.2013."
Sr Lamar Skinner — Michigan, 13-47605


ᐅ Jennifer Anne Skornicka, Michigan

Address: 980 Hawthorne Ave Ypsilanti, MI 48198-5812

Concise Description of Bankruptcy Case 14-46538-mar7: "Jennifer Anne Skornicka's bankruptcy, initiated in April 2014 and concluded by July 14, 2014 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Anne Skornicka — Michigan, 14-46538


ᐅ Rory Michael Skrent, Michigan

Address: 318 Oak St Apt 2 Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 13-47073-pjs: "Ypsilanti, MI resident Rory Michael Skrent's 04/08/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-13."
Rory Michael Skrent — Michigan, 13-47073


ᐅ Sr Michael Angelo Slater, Michigan

Address: 302 S Washington St Ypsilanti, MI 48197

Bankruptcy Case 13-49756-pjs Overview: "Sr Michael Angelo Slater's bankruptcy, initiated in May 13, 2013 and concluded by August 2013 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Michael Angelo Slater — Michigan, 13-49756


ᐅ Tina M Slater, Michigan

Address: 1314 Elmwood Dr Ypsilanti, MI 48197-1206

Bankruptcy Case 16-43421-wsd Overview: "In Ypsilanti, MI, Tina M Slater filed for Chapter 7 bankruptcy in 03/08/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-06."
Tina M Slater — Michigan, 16-43421


ᐅ Bradley S Slaven, Michigan

Address: 1741 Victor St Ypsilanti, MI 48198

Bankruptcy Case 11-72317-swr Overview: "In Ypsilanti, MI, Bradley S Slaven filed for Chapter 7 bankruptcy in 12.23.2011. This case, involving liquidating assets to pay off debts, was resolved by March 28, 2012."
Bradley S Slaven — Michigan, 11-72317


ᐅ Jack S Slone, Michigan

Address: 526 E Grand Blvd Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 11-70843-swr7: "Jack S Slone's Chapter 7 bankruptcy, filed in Ypsilanti, MI in Dec 2, 2011, led to asset liquidation, with the case closing in 2012-03-07."
Jack S Slone — Michigan, 11-70843


ᐅ Patrick Sluck, Michigan

Address: 4701 Bridle Run Apt 1B Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 10-63752-swr7: "The case of Patrick Sluck in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Sluck — Michigan, 10-63752


ᐅ Richard Alan Slusher, Michigan

Address: 2891 N Prospect Rd Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 11-43262-tjt7: "Ypsilanti, MI resident Richard Alan Slusher's 2011-02-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/17/2011."
Richard Alan Slusher — Michigan, 11-43262


ᐅ Susan M Small, Michigan

Address: 6900 Whittaker Rd Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 13-46933-pjs7: "The bankruptcy filing by Susan M Small, undertaken in 2013-04-05 in Ypsilanti, MI under Chapter 7, concluded with discharge in Jul 10, 2013 after liquidating assets."
Susan M Small — Michigan, 13-46933


ᐅ Derek W Smeaton, Michigan

Address: 1270 Hawthorne Ave Ypsilanti, MI 48198-5944

Bankruptcy Case 14-48377-wsd Overview: "The case of Derek W Smeaton in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derek W Smeaton — Michigan, 14-48377


ᐅ Sheila Rena Smeaton, Michigan

Address: 756 Allen Rd Ypsilanti, MI 48198

Bankruptcy Case 11-61912-swr Overview: "Sheila Rena Smeaton's bankruptcy, initiated in 2011-08-15 and concluded by 2011-11-15 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila Rena Smeaton — Michigan, 11-61912


ᐅ Ariel Sharnae Smith, Michigan

Address: 1492 Village Ln Apt 201 Ypsilanti, MI 48198-6545

Concise Description of Bankruptcy Case 15-40534-wsd7: "Ariel Sharnae Smith's bankruptcy, initiated in January 2015 and concluded by 2015-04-16 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ariel Sharnae Smith — Michigan, 15-40534


ᐅ Amber Stetler, Michigan

Address: 5975 Bemis Rd Ypsilanti, MI 48197

Bankruptcy Case 10-46092-swr Summary: "The case of Amber Stetler in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber Stetler — Michigan, 10-46092


ᐅ Jr Gerald Sutinen, Michigan

Address: 1343 Hull Ave Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 10-55361-tjt: "In a Chapter 7 bankruptcy case, Jr Gerald Sutinen from Ypsilanti, MI, saw their proceedings start in May 2010 and complete by Aug 11, 2010, involving asset liquidation."
Jr Gerald Sutinen — Michigan, 10-55361


ᐅ Dale Sutter, Michigan

Address: 957 Auburndale Ave Ypsilanti, MI 48198

Bankruptcy Case 12-41703-pjs Summary: "Ypsilanti, MI resident Dale Sutter's 2012-01-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-01."
Dale Sutter — Michigan, 12-41703


ᐅ Lakaisha Sharice Sutton, Michigan

Address: 1532 Village Ln Apt 101 Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 12-64470-tjt7: "Ypsilanti, MI resident Lakaisha Sharice Sutton's 11/05/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 9, 2013."
Lakaisha Sharice Sutton — Michigan, 12-64470


ᐅ Savannah Marie Sutton, Michigan

Address: 1124 W Michigan Ave Apt 15 Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 13-57754-wsd: "Ypsilanti, MI resident Savannah Marie Sutton's Sep 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 29, 2013."
Savannah Marie Sutton — Michigan, 13-57754


ᐅ Douglas Roy Swafford, Michigan

Address: 2110 Bomber Ave Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 12-55926-swr7: "In Ypsilanti, MI, Douglas Roy Swafford filed for Chapter 7 bankruptcy in Jul 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-07."
Douglas Roy Swafford — Michigan, 12-55926


ᐅ Kenneth Bradford Swain, Michigan

Address: 6269 Aspen Way Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 12-54660-mbm: "Ypsilanti, MI resident Kenneth Bradford Swain's 2012-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 19, 2012."
Kenneth Bradford Swain — Michigan, 12-54660


ᐅ Andrew K Swaithes, Michigan

Address: 3061 Primrose Ln Ypsilanti, MI 48197

Bankruptcy Case 12-62655-mbm Summary: "Ypsilanti, MI resident Andrew K Swaithes's 2012-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-13."
Andrew K Swaithes — Michigan, 12-62655


ᐅ Victor Allen Swanson, Michigan

Address: 103 Fairhills Dr Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 13-40933-pjs: "The bankruptcy record of Victor Allen Swanson from Ypsilanti, MI, shows a Chapter 7 case filed in 2013-01-18. In this process, assets were liquidated to settle debts, and the case was discharged in April 24, 2013."
Victor Allen Swanson — Michigan, 13-40933


ᐅ Gloria Ann Swanson, Michigan

Address: 1301 Andrea St Ypsilanti, MI 48198

Bankruptcy Case 12-63748-swr Overview: "In a Chapter 7 bankruptcy case, Gloria Ann Swanson from Ypsilanti, MI, saw her proceedings start in 10.25.2012 and complete by January 2013, involving asset liquidation."
Gloria Ann Swanson — Michigan, 12-63748


ᐅ Jesse Swanson, Michigan

Address: PO Box 970675 Ypsilanti, MI 48197-0812

Snapshot of U.S. Bankruptcy Proceeding Case 15-52784-pjs: "The bankruptcy filing by Jesse Swanson, undertaken in 2015-08-28 in Ypsilanti, MI under Chapter 7, concluded with discharge in 2015-11-26 after liquidating assets."
Jesse Swanson — Michigan, 15-52784


ᐅ Trennis D Sweatt, Michigan

Address: 6267 Sheldon St Lot 312 Ypsilanti, MI 48197-8230

Concise Description of Bankruptcy Case 16-46531-wsd7: "Ypsilanti, MI resident Trennis D Sweatt's 2016-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 28, 2016."
Trennis D Sweatt — Michigan, 16-46531


ᐅ Michael Deshawn Swingrum, Michigan

Address: 2404 Merrill St Ypsilanti, MI 48197

Bankruptcy Case 11-52165-mbm Overview: "The bankruptcy filing by Michael Deshawn Swingrum, undertaken in April 2011 in Ypsilanti, MI under Chapter 7, concluded with discharge in 2011-08-02 after liquidating assets."
Michael Deshawn Swingrum — Michigan, 11-52165


ᐅ Stacy Lynne Sword, Michigan

Address: 9261 Nature View Ln Ypsilanti, MI 48197

Bankruptcy Case 13-44146-tjt Overview: "Stacy Lynne Sword's Chapter 7 bankruptcy, filed in Ypsilanti, MI in March 5, 2013, led to asset liquidation, with the case closing in 06.09.2013."
Stacy Lynne Sword — Michigan, 13-44146


ᐅ Charles D Sylvester, Michigan

Address: 7 Oakwood St Ypsilanti, MI 48197-2729

Bankruptcy Case 10-42733-mbm Overview: "Chapter 13 bankruptcy for Charles D Sylvester in Ypsilanti, MI began in January 31, 2010, focusing on debt restructuring, concluding with plan fulfillment in Aug 27, 2013."
Charles D Sylvester — Michigan, 10-42733


ᐅ Andrew Szuma, Michigan

Address: 1630 Weeping Willow Ct Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 10-59783-wsd: "Ypsilanti, MI resident Andrew Szuma's 06.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-14."
Andrew Szuma — Michigan, 10-59783


ᐅ Darla L Szymchack, Michigan

Address: 1134 Lexington Pkwy Ypsilanti, MI 48198-3134

Brief Overview of Bankruptcy Case 10-70563-mbm: "Filing for Chapter 13 bankruptcy in Oct 1, 2010, Darla L Szymchack from Ypsilanti, MI, structured a repayment plan, achieving discharge in 2013-12-23."
Darla L Szymchack — Michigan, 10-70563


ᐅ Jeffrey S Szymchack, Michigan

Address: 1134 Lexington Pkwy Ypsilanti, MI 48198-3134

Concise Description of Bankruptcy Case 10-70563-mbm7: "In their Chapter 13 bankruptcy case filed in 2010-10-01, Ypsilanti, MI's Jeffrey S Szymchack agreed to a debt repayment plan, which was successfully completed by 12/23/2013."
Jeffrey S Szymchack — Michigan, 10-70563


ᐅ Todd John Szynwelski, Michigan

Address: 4286 Woodstream Dr Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 11-55386-tjt7: "The bankruptcy filing by Todd John Szynwelski, undertaken in May 31, 2011 in Ypsilanti, MI under Chapter 7, concluded with discharge in 2011-09-04 after liquidating assets."
Todd John Szynwelski — Michigan, 11-55386