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 Patrick Stevens, Michigan

Address: 6371 Scoter Ln Ypsilanti, MI 48197-8738

Brief Overview of Bankruptcy Case 15-55102-mbm: "In Ypsilanti, MI, Patrick Stevens filed for Chapter 7 bankruptcy in 10/15/2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 13, 2016."
Patrick Stevens — Michigan, 15-55102


ᐅ Howard Tafari K Stevenson, Michigan

Address: 4870 Bridle Run Apt 2A Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 12-60631-wsd: "In a Chapter 7 bankruptcy case, Howard Tafari K Stevenson from Ypsilanti, MI, saw his proceedings start in September 2012 and complete by December 11, 2012, involving asset liquidation."
Howard Tafari K Stevenson — Michigan, 12-60631


ᐅ Timothy R Steward, Michigan

Address: 6415 Oakhurst Dr Ypsilanti, MI 48197-9477

Bankruptcy Case 10-50982-wsd Overview: "Timothy R Steward's Ypsilanti, MI bankruptcy under Chapter 13 in Apr 1, 2010 led to a structured repayment plan, successfully discharged in 08.06.2013."
Timothy R Steward — Michigan, 10-50982


ᐅ Milik Wanike Steward, Michigan

Address: 1730 Washtenaw Rd Ypsilanti, MI 48197-2040

Concise Description of Bankruptcy Case 2014-54010-tjt7: "The bankruptcy record of Milik Wanike Steward from Ypsilanti, MI, shows a Chapter 7 case filed in September 2, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.01.2014."
Milik Wanike Steward — Michigan, 2014-54010


ᐅ Connie Sue Stewart, Michigan

Address: 1430 Byron Ave Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 11-69320-pjs: "The bankruptcy filing by Connie Sue Stewart, undertaken in 11.12.2011 in Ypsilanti, MI under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Connie Sue Stewart — Michigan, 11-69320


ᐅ Suzanne Marie Stewart, Michigan

Address: 1206 Grant St Ypsilanti, MI 48197-4613

Snapshot of U.S. Bankruptcy Proceeding Case 15-41492-pjs: "The case of Suzanne Marie Stewart in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzanne Marie Stewart — Michigan, 15-41492


ᐅ Ronda Renee Stewart, Michigan

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

Snapshot of U.S. Bankruptcy Proceeding Case 14-47916-mar: "In a Chapter 7 bankruptcy case, Ronda Renee Stewart from Ypsilanti, MI, saw her proceedings start in 05.06.2014 and complete by 2014-08-04, involving asset liquidation."
Ronda Renee Stewart — Michigan, 14-47916


ᐅ Asia Yakia Stines, Michigan

Address: 7586 Doral Dr Ypsilanti, MI 48197-9568

Bankruptcy Case 15-55753-tjt Summary: "In Ypsilanti, MI, Asia Yakia Stines filed for Chapter 7 bankruptcy in 10.29.2015. This case, involving liquidating assets to pay off debts, was resolved by 01.27.2016."
Asia Yakia Stines — Michigan, 15-55753


ᐅ Lafonda A Stitt, Michigan

Address: PO Box 973085 Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 13-44428-tjt: "Ypsilanti, MI resident Lafonda A Stitt's 2013-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-11."
Lafonda A Stitt — Michigan, 13-44428


ᐅ Amanda Stivers, Michigan

Address: 1253 Warner St Ypsilanti, MI 48197-4657

Brief Overview of Bankruptcy Case 15-54704-wsd: "In a Chapter 7 bankruptcy case, Amanda Stivers from Ypsilanti, MI, saw her proceedings start in 2015-10-07 and complete by 2016-01-05, involving asset liquidation."
Amanda Stivers — Michigan, 15-54704


ᐅ Patricia Marie Stlawrence, Michigan

Address: 7195 Lochmoor Dr Ypsilanti, MI 48197-9517

Bankruptcy Case 15-48200-tjt Overview: "The case of Patricia Marie Stlawrence in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Marie Stlawrence — Michigan, 15-48200


ᐅ Terry M Stoddard, Michigan

Address: 2208 Woodview Dr Apt 294 Ypsilanti, MI 48198

Bankruptcy Case 13-54140-wsd Overview: "In Ypsilanti, MI, Terry M Stoddard filed for Chapter 7 bankruptcy in 07/23/2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 27, 2013."
Terry M Stoddard — Michigan, 13-54140


ᐅ Laura T Stojcevski, Michigan

Address: 5950 Plum Hollow Dr Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 11-56026-swr7: "Ypsilanti, MI resident Laura T Stojcevski's Jun 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.12.2011."
Laura T Stojcevski — Michigan, 11-56026


ᐅ Cortney Marie Stokes, Michigan

Address: 1515 Ridge Rd Lot 347 Ypsilanti, MI 48198-3358

Brief Overview of Bankruptcy Case 14-43668-pjs: "Ypsilanti, MI resident Cortney Marie Stokes's Mar 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Cortney Marie Stokes — Michigan, 14-43668


ᐅ Donald G Stoll, Michigan

Address: 6988 McKean Rd Lot 44 Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 12-46392-tjt7: "The case of Donald G Stoll in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald G Stoll — Michigan, 12-46392


ᐅ Kay Stoll, Michigan

Address: 6988 McKean Rd Lot 262 Ypsilanti, MI 48197

Bankruptcy Case 10-70677-tjt Summary: "Ypsilanti, MI resident Kay Stoll's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-10."
Kay Stoll — Michigan, 10-70677


ᐅ Candace Nichole Tackett, Michigan

Address: 506 Hudson St Ypsilanti, MI 48198-8003

Concise Description of Bankruptcy Case 15-42487-wsd7: "The bankruptcy record of Candace Nichole Tackett from Ypsilanti, MI, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 22, 2015."
Candace Nichole Tackett — Michigan, 15-42487


ᐅ Daniel Dean Tackett, Michigan

Address: 506 Hudson St Ypsilanti, MI 48198-8003

Snapshot of U.S. Bankruptcy Proceeding Case 15-42487-wsd: "In Ypsilanti, MI, Daniel Dean Tackett filed for Chapter 7 bankruptcy in Feb 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05.22.2015."
Daniel Dean Tackett — Michigan, 15-42487


ᐅ Deborah A Tackett, Michigan

Address: 2277 S Grove St Apt 111 Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 11-41112-mbm: "The case of Deborah A Tackett in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah A Tackett — Michigan, 11-41112


ᐅ Herbert Tackett, Michigan

Address: 312 Devonshire St Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 12-40653-wsd7: "Herbert Tackett's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 01/12/2012, led to asset liquidation, with the case closing in 04.17.2012."
Herbert Tackett — Michigan, 12-40653


ᐅ Carol Takasawa, Michigan

Address: 506 Emmet St Apt 1 Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 10-50664-pjs: "Carol Takasawa's bankruptcy, initiated in March 2010 and concluded by 07/05/2010 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Takasawa — Michigan, 10-50664


ᐅ Sierra Clara Talton, Michigan

Address: 6204 Sheldon St Lot 338 Ypsilanti, MI 48197-8219

Brief Overview of Bankruptcy Case 15-44516-tjt: "Ypsilanti, MI resident Sierra Clara Talton's 2015-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-22."
Sierra Clara Talton — Michigan, 15-44516


ᐅ May Tam, Michigan

Address: 4607 Nutmeg Dr Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 10-69231-swr: "May Tam's Chapter 7 bankruptcy, filed in Ypsilanti, MI in September 2010, led to asset liquidation, with the case closing in December 21, 2010."
May Tam — Michigan, 10-69231


ᐅ Michael P Tanner, Michigan

Address: 707 Carver Ave Ypsilanti, MI 48198-3001

Bankruptcy Case 2014-49375-pjs Summary: "The case of Michael P Tanner in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael P Tanner — Michigan, 2014-49375


ᐅ Villegas Maria Elena Tapia, Michigan

Address: 1035 Macarthur Dr Ypsilanti, MI 48198-3247

Snapshot of U.S. Bankruptcy Proceeding Case 2014-54570-mbm: "Villegas Maria Elena Tapia's bankruptcy, initiated in 09/15/2014 and concluded by 12.14.2014 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Villegas Maria Elena Tapia — Michigan, 2014-54570


ᐅ Ross J Tapp, Michigan

Address: 5701 Dartmouth Ct Ypsilanti, MI 48197-9039

Bankruptcy Case 15-57947-tjt Summary: "Ypsilanti, MI resident Ross J Tapp's 2015-12-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.09.2016."
Ross J Tapp — Michigan, 15-57947


ᐅ Philip Tardy, Michigan

Address: 2159 Moeller Ave Ypsilanti, MI 48198

Bankruptcy Case 10-68499-pjs Summary: "In a Chapter 7 bankruptcy case, Philip Tardy from Ypsilanti, MI, saw his proceedings start in 09.14.2010 and complete by Dec 19, 2010, involving asset liquidation."
Philip Tardy — Michigan, 10-68499


ᐅ Brian Edson Taylor, Michigan

Address: 4961 Cedarview St Apt 3A Ypsilanti, MI 48197-5026

Brief Overview of Bankruptcy Case 14-59868-mar: "Brian Edson Taylor's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 12.31.2014, led to asset liquidation, with the case closing in 03/31/2015."
Brian Edson Taylor — Michigan, 14-59868


ᐅ Delores Taylor, Michigan

Address: 6220 Lake Dr Lot 327 Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 09-73368-swr7: "Ypsilanti, MI resident Delores Taylor's October 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/02/2010."
Delores Taylor — Michigan, 09-73368


ᐅ Rodney Carlton Taylor, Michigan

Address: 305 E Ainsworth St Ypsilanti, MI 48197-5333

Bankruptcy Case 15-53755-wsd Overview: "In a Chapter 7 bankruptcy case, Rodney Carlton Taylor from Ypsilanti, MI, saw his proceedings start in 09.18.2015 and complete by December 17, 2015, involving asset liquidation."
Rodney Carlton Taylor — Michigan, 15-53755


ᐅ Terrell Taylor, Michigan

Address: 412 Ferris St Ypsilanti, MI 48197

Bankruptcy Case 09-74503-tjt Overview: "In a Chapter 7 bankruptcy case, Terrell Taylor from Ypsilanti, MI, saw their proceedings start in 2009-11-08 and complete by 2010-02-09, involving asset liquidation."
Terrell Taylor — Michigan, 09-74503


ᐅ Stanley Robert Taylor, Michigan

Address: 736 Forest Ave. # 1 Ypsilanti, MI 48198

Bankruptcy Case 14-57481-wsd Overview: "In Ypsilanti, MI, Stanley Robert Taylor filed for Chapter 7 bankruptcy in November 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-08."
Stanley Robert Taylor — Michigan, 14-57481


ᐅ Anthony Terrell Jarian Taylor, Michigan

Address: 272 Taft St Ypsilanti, MI 48197-4727

Bankruptcy Case 15-49882-mbm Overview: "Anthony Terrell Jarian Taylor's bankruptcy, initiated in 2015-06-30 and concluded by September 2015 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Terrell Jarian Taylor — Michigan, 15-49882


ᐅ Judy Annette Taylor, Michigan

Address: 528 S Redwood Ave Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 11-50558-pjs: "In a Chapter 7 bankruptcy case, Judy Annette Taylor from Ypsilanti, MI, saw her proceedings start in Apr 13, 2011 and complete by July 2011, involving asset liquidation."
Judy Annette Taylor — Michigan, 11-50558


ᐅ J Taylor, Michigan

Address: 6988 McKean Rd Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 10-50866-tjt: "In a Chapter 7 bankruptcy case, J Taylor from Ypsilanti, MI, saw their proceedings start in 03.31.2010 and complete by 2010-07-05, involving asset liquidation."
J Taylor — Michigan, 10-50866


ᐅ November Sherrel Taylor, Michigan

Address: 893 Cliffs Dr Apt 308A Ypsilanti, MI 48198-7332

Snapshot of U.S. Bankruptcy Proceeding Case 2014-46193-pjs: "In Ypsilanti, MI, November Sherrel Taylor filed for Chapter 7 bankruptcy in 2014-04-10. This case, involving liquidating assets to pay off debts, was resolved by Jul 9, 2014."
November Sherrel Taylor — Michigan, 2014-46193


ᐅ Mable Taylor, Michigan

Address: 8624 Cedar Ct Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 13-59482-wsd: "The bankruptcy record of Mable Taylor from Ypsilanti, MI, shows a Chapter 7 case filed in Oct 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-27."
Mable Taylor — Michigan, 13-59482


ᐅ Byron Maurice Taylor, Michigan

Address: 898 Watling St Ypsilanti, MI 48197

Bankruptcy Case 11-47987-pjs Overview: "The case of Byron Maurice Taylor in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Byron Maurice Taylor — Michigan, 11-47987


ᐅ Myra Taylor, Michigan

Address: 1461 Foley Ave Apt 103 Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 10-74776-tjt: "In a Chapter 7 bankruptcy case, Myra Taylor from Ypsilanti, MI, saw her proceedings start in Nov 16, 2010 and complete by 02.22.2011, involving asset liquidation."
Myra Taylor — Michigan, 10-74776


ᐅ Kiesha Monique Taylor, Michigan

Address: 8518 Spinnaker Way Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 13-45571-mbm: "Ypsilanti, MI resident Kiesha Monique Taylor's 2013-03-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.24.2013."
Kiesha Monique Taylor — Michigan, 13-45571


ᐅ Gwendolyn R Taylor, Michigan

Address: 4435 Swiss Stone Ln W Apt 1A Ypsilanti, MI 48197-4932

Bankruptcy Case 2014-55740-wsd Summary: "Gwendolyn R Taylor's bankruptcy, initiated in October 7, 2014 and concluded by January 5, 2015 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gwendolyn R Taylor — Michigan, 2014-55740


ᐅ Lisa Taylor, Michigan

Address: 6062 Whittaker Rd Ypsilanti, MI 48197-9757

Brief Overview of Bankruptcy Case 14-70367-tnw: "The bankruptcy filing by Lisa Taylor, undertaken in May 31, 2014 in Ypsilanti, MI under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Lisa Taylor — Michigan, 14-70367


ᐅ Carl Taylor, Michigan

Address: 2120 Arbor Cir W Apt 101 Ypsilanti, MI 48197-3438

Snapshot of U.S. Bankruptcy Proceeding Case 14-46687-tjt: "Ypsilanti, MI resident Carl Taylor's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 16, 2014."
Carl Taylor — Michigan, 14-46687


ᐅ Mary Teacher, Michigan

Address: PO Box 980688 Ypsilanti, MI 48198

Bankruptcy Case 10-46037-swr Overview: "In Ypsilanti, MI, Mary Teacher filed for Chapter 7 bankruptcy in 02/26/2010. This case, involving liquidating assets to pay off debts, was resolved by June 2, 2010."
Mary Teacher — Michigan, 10-46037


ᐅ Winslow Keith Teague, Michigan

Address: 600 WOODLAWN AVE Ypsilanti, MI 48198

Bankruptcy Case 12-49125-tjt Overview: "Winslow Keith Teague's bankruptcy, initiated in Apr 11, 2012 and concluded by 2012-07-16 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Winslow Keith Teague — Michigan, 12-49125


ᐅ Lucy L Teate, Michigan

Address: 790 Eugene St Ypsilanti, MI 48198-6145

Snapshot of U.S. Bankruptcy Proceeding Case 16-42777-pjs: "Lucy L Teate's Chapter 7 bankruptcy, filed in Ypsilanti, MI in Feb 29, 2016, led to asset liquidation, with the case closing in 05.29.2016."
Lucy L Teate — Michigan, 16-42777


ᐅ Wayne Telemaque, Michigan

Address: 1581 Sheffield Dr Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 10-50006-mbm7: "In a Chapter 7 bankruptcy case, Wayne Telemaque from Ypsilanti, MI, saw his proceedings start in 2010-03-28 and complete by 07/02/2010, involving asset liquidation."
Wayne Telemaque — Michigan, 10-50006


ᐅ Jose Tellez, Michigan

Address: 7258 Royal Troon Dr Ypsilanti, MI 48197

Bankruptcy Case 10-67135-mbm Summary: "Ypsilanti, MI resident Jose Tellez's 2010-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Jose Tellez — Michigan, 10-67135


ᐅ Joseph Temple, Michigan

Address: 320 Benjamin Dr Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 10-59310-tjt7: "Joseph Temple's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 2010-06-14, led to asset liquidation, with the case closing in 2010-09-14."
Joseph Temple — Michigan, 10-59310


ᐅ Jr Norman Tervo, Michigan

Address: 8575 Glendale Dr Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 10-48271-wsd: "Jr Norman Tervo's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 03.16.2010, led to asset liquidation, with the case closing in Jun 20, 2010."
Jr Norman Tervo — Michigan, 10-48271


ᐅ Candice Penny Thacker, Michigan

Address: 6988 McKean Rd Lot 200 Ypsilanti, MI 48197

Bankruptcy Case 13-48944-tjt Overview: "Ypsilanti, MI resident Candice Penny Thacker's 2013-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/04/2013."
Candice Penny Thacker — Michigan, 13-48944


ᐅ Stefanie Thacker, Michigan

Address: 8727 Trillium Dr Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 09-73807-tjt: "In Ypsilanti, MI, Stefanie Thacker filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Stefanie Thacker — Michigan, 09-73807


ᐅ Ronald Edward Thierry, Michigan

Address: 1734 S Grove St Unit B Ypsilanti, MI 48198

Bankruptcy Case 12-44664-tjt Summary: "The bankruptcy record of Ronald Edward Thierry from Ypsilanti, MI, shows a Chapter 7 case filed in 02/29/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.04.2012."
Ronald Edward Thierry — Michigan, 12-44664


ᐅ Nancy C Thom, Michigan

Address: 2611 International Dr # 1312 Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 11-48442-mbm7: "The case of Nancy C Thom in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy C Thom — Michigan, 11-48442


ᐅ Duane M Thomas, Michigan

Address: 8776 Lilly Dr Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 12-47469-wsd: "Duane M Thomas's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 2012-03-26, led to asset liquidation, with the case closing in June 2012."
Duane M Thomas — Michigan, 12-47469


ᐅ Cherae Jani Thomas, Michigan

Address: 640 Calder Ave Ypsilanti, MI 48198-8030

Concise Description of Bankruptcy Case 14-59327-tjt7: "In a Chapter 7 bankruptcy case, Cherae Jani Thomas from Ypsilanti, MI, saw her proceedings start in 12/18/2014 and complete by 03/18/2015, involving asset liquidation."
Cherae Jani Thomas — Michigan, 14-59327


ᐅ Ricardo Lenard Thomas, Michigan

Address: 4877 Gingko Dr Ypsilanti, MI 48197-7522

Concise Description of Bankruptcy Case 15-58055-pjs7: "The case of Ricardo Lenard Thomas in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricardo Lenard Thomas — Michigan, 15-58055


ᐅ Dominigue Jenae Thomas, Michigan

Address: 9099 ASCOT DR Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 12-50287-tjt7: "In Ypsilanti, MI, Dominigue Jenae Thomas filed for Chapter 7 bankruptcy in 2012-04-24. This case, involving liquidating assets to pay off debts, was resolved by Jul 29, 2012."
Dominigue Jenae Thomas — Michigan, 12-50287


ᐅ Chianti Thomas, Michigan

Address: 2332 State St Ypsilanti, MI 48198-6230

Snapshot of U.S. Bankruptcy Proceeding Case 14-55620-mbm: "The bankruptcy filing by Chianti Thomas, undertaken in 10/03/2014 in Ypsilanti, MI under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Chianti Thomas — Michigan, 14-55620


ᐅ Kenneth A Thomas, Michigan

Address: 7439 Bermuda Dunes Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 11-42360-pjs7: "In a Chapter 7 bankruptcy case, Kenneth A Thomas from Ypsilanti, MI, saw their proceedings start in 2011-01-31 and complete by 05.07.2011, involving asset liquidation."
Kenneth A Thomas — Michigan, 11-42360


ᐅ Carlos Rashonde Thomas, Michigan

Address: 544 Dexter Ave Ypsilanti, MI 48197

Bankruptcy Case 12-46836-mbm Summary: "The bankruptcy record of Carlos Rashonde Thomas from Ypsilanti, MI, shows a Chapter 7 case filed in 2012-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-24."
Carlos Rashonde Thomas — Michigan, 12-46836


ᐅ Katanganicka Thomas, Michigan

Address: 8607 Heather Dr Ypsilanti, MI 48198-3217

Brief Overview of Bankruptcy Case 15-51447-mar: "Ypsilanti, MI resident Katanganicka Thomas's 2015-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 29, 2015."
Katanganicka Thomas — Michigan, 15-51447


ᐅ Patricia Ann Thomas, Michigan

Address: 8691 Cedar Ct Ypsilanti, MI 48198

Bankruptcy Case 12-43125-mbm Overview: "The bankruptcy record of Patricia Ann Thomas from Ypsilanti, MI, shows a Chapter 7 case filed in February 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-19."
Patricia Ann Thomas — Michigan, 12-43125


ᐅ Shannon K Thomas, Michigan

Address: 8607 Heather Dr Ypsilanti, MI 48198-3217

Snapshot of U.S. Bankruptcy Proceeding Case 15-51447-mar: "In Ypsilanti, MI, Shannon K Thomas filed for Chapter 7 bankruptcy in Jul 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-29."
Shannon K Thomas — Michigan, 15-51447


ᐅ Albert Lee Thomas, Michigan

Address: 127 College Pl Apt 6 Ypsilanti, MI 48197-2637

Bankruptcy Case 14-43569-mbm Summary: "The case of Albert Lee Thomas in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albert Lee Thomas — Michigan, 14-43569


ᐅ Darius Thomas, Michigan

Address: 2332 State St Ypsilanti, MI 48198-6230

Concise Description of Bankruptcy Case 2014-55620-mbm7: "The bankruptcy record of Darius Thomas from Ypsilanti, MI, shows a Chapter 7 case filed in 2014-10-03. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Darius Thomas — Michigan, 2014-55620


ᐅ Jr Roy Lee Thompkins, Michigan

Address: 7755 Pietrasiuk Ct Ypsilanti, MI 48197-7513

Brief Overview of Bankruptcy Case 14-47438-mar: "In a Chapter 7 bankruptcy case, Jr Roy Lee Thompkins from Ypsilanti, MI, saw their proceedings start in 2014-04-29 and complete by July 2014, involving asset liquidation."
Jr Roy Lee Thompkins — Michigan, 14-47438


ᐅ Darcy Ann Thompson, Michigan

Address: 6988 Mckean Rd Lot 119 Ypsilanti, MI 48197

Bankruptcy Case 13-52434-wsd Overview: "In Ypsilanti, MI, Darcy Ann Thompson filed for Chapter 7 bankruptcy in 06/23/2013. This case, involving liquidating assets to pay off debts, was resolved by September 27, 2013."
Darcy Ann Thompson — Michigan, 13-52434


ᐅ Muhammad Devon Thompson, Michigan

Address: 351 Greenlawn St Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 13-41532-swr: "The bankruptcy record of Muhammad Devon Thompson from Ypsilanti, MI, shows a Chapter 7 case filed in 2013-01-28. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Muhammad Devon Thompson — Michigan, 13-41532


ᐅ Kenneth Lloyd Thompson, Michigan

Address: 1030 Stamford Rd Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 12-53265-mbm7: "Kenneth Lloyd Thompson's Chapter 7 bankruptcy, filed in Ypsilanti, MI in May 29, 2012, led to asset liquidation, with the case closing in 09.02.2012."
Kenneth Lloyd Thompson — Michigan, 12-53265


ᐅ Elizabeth Thompson, Michigan

Address: 1500 Wingate Blvd Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 10-52785-mbm: "Elizabeth Thompson's Chapter 7 bankruptcy, filed in Ypsilanti, MI in April 2010, led to asset liquidation, with the case closing in 2010-07-27."
Elizabeth Thompson — Michigan, 10-52785


ᐅ Todd L Thompson, Michigan

Address: 9665 W Avondale Cir Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 12-48077-wsd: "In Ypsilanti, MI, Todd L Thompson filed for Chapter 7 bankruptcy in March 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-04."
Todd L Thompson — Michigan, 12-48077


ᐅ Tesia Raedawn Thompson, Michigan

Address: 5678 New Meadow Dr Ypsilanti, MI 48197-7165

Bankruptcy Case 15-41235-mbm Overview: "In a Chapter 7 bankruptcy case, Tesia Raedawn Thompson from Ypsilanti, MI, saw their proceedings start in 2015-01-30 and complete by Apr 30, 2015, involving asset liquidation."
Tesia Raedawn Thompson — Michigan, 15-41235


ᐅ Gloria Thompson, Michigan

Address: 5229 W Michigan Ave Lot 262 Ypsilanti, MI 48197

Bankruptcy Case 13-40247-mbm Summary: "Gloria Thompson's bankruptcy, initiated in January 2013 and concluded by 2013-04-13 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Thompson — Michigan, 13-40247


ᐅ Charlotte Thompson, Michigan

Address: 2895 Bynan Dr Apt 107 Ypsilanti, MI 48197

Bankruptcy Case 10-47689-wsd Summary: "In Ypsilanti, MI, Charlotte Thompson filed for Chapter 7 bankruptcy in 03.11.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-15."
Charlotte Thompson — Michigan, 10-47689


ᐅ Tonita L Thompson, Michigan

Address: 9812 Geraldine St Lot 249 Ypsilanti, MI 48197-6921

Concise Description of Bankruptcy Case 15-41466-pjs7: "The bankruptcy filing by Tonita L Thompson, undertaken in Feb 4, 2015 in Ypsilanti, MI under Chapter 7, concluded with discharge in 05/05/2015 after liquidating assets."
Tonita L Thompson — Michigan, 15-41466


ᐅ Tonita Latrease Thompson, Michigan

Address: PO Box 971481 Ypsilanti, MI 48197-0178

Brief Overview of Bankruptcy Case 14-53384-pjs: "Tonita Latrease Thompson's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 08/19/2014, led to asset liquidation, with the case closing in November 2014."
Tonita Latrease Thompson — Michigan, 14-53384


ᐅ Teri Lynn Thomson, Michigan

Address: 9761 Ravenshire Dr Ypsilanti, MI 48198-3287

Concise Description of Bankruptcy Case 3:14-bk-341927: "The case of Teri Lynn Thomson in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teri Lynn Thomson — Michigan, 3:14-bk-34192


ᐅ Beverly A Thornberry, Michigan

Address: 3400 Carpenter Rd Apt 502 Ypsilanti, MI 48197

Bankruptcy Case 13-46697-swr Overview: "The bankruptcy record of Beverly A Thornberry 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 2013-07-07."
Beverly A Thornberry — Michigan, 13-46697


ᐅ Danny Ray Thornton, Michigan

Address: 2127 Woodale Ave Ypsilanti, MI 48198

Bankruptcy Case 12-53190-pjs Summary: "The case of Danny Ray Thornton in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny Ray Thornton — Michigan, 12-53190


ᐅ Leonard D Thornton, Michigan

Address: 517 Maus Ave Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 11-58480-swr: "The case of Leonard D Thornton in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonard D Thornton — Michigan, 11-58480


ᐅ Robert Lucas Thrasher, Michigan

Address: 119 N Hamilton St Apt 2 Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 12-51254-pjs: "In Ypsilanti, MI, Robert Lucas Thrasher filed for Chapter 7 bankruptcy in May 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 7, 2012."
Robert Lucas Thrasher — Michigan, 12-51254


ᐅ Kenneth Jevon Thurman, Michigan

Address: 239 Taft St Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 13-49396-mbm: "In Ypsilanti, MI, Kenneth Jevon Thurman filed for Chapter 7 bankruptcy in May 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 11, 2013."
Kenneth Jevon Thurman — Michigan, 13-49396


ᐅ Carri Lynn Thurman, Michigan

Address: 7332 Homestead Rd Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 09-71516-swr: "Carri Lynn Thurman's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 10.12.2009, led to asset liquidation, with the case closing in 01.16.2010."
Carri Lynn Thurman — Michigan, 09-71516


ᐅ Ibrahim Tiekoura, Michigan

Address: 945 Rue Deauville Blvd Ypsilanti, MI 48198

Bankruptcy Case 11-57350-pjs Overview: "Ibrahim Tiekoura's bankruptcy, initiated in June 2011 and concluded by 09/26/2011 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ibrahim Tiekoura — Michigan, 11-57350


ᐅ Emanuel Charles Tillison, Michigan

Address: 9320 Panama Ave Ypsilanti, MI 48198-3238

Bankruptcy Case 14-57519-tjt Summary: "Ypsilanti, MI resident Emanuel Charles Tillison's 2014-11-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 9, 2015."
Emanuel Charles Tillison — Michigan, 14-57519


ᐅ Jr Roy Tincher, Michigan

Address: 1140 Hunter Ave Ypsilanti, MI 48198

Bankruptcy Case 10-68890-wsd Summary: "The bankruptcy filing by Jr Roy Tincher, undertaken in Sep 17, 2010 in Ypsilanti, MI under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Jr Roy Tincher — Michigan, 10-68890


ᐅ Garnzella Tinsely, Michigan

Address: 830 Desoto Ave Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 10-56934-pjs: "Ypsilanti, MI resident Garnzella Tinsely's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.26.2010."
Garnzella Tinsely — Michigan, 10-56934


ᐅ Greg L Tisdale, Michigan

Address: 1483 S Grove St Ypsilanti, MI 48198-6644

Bankruptcy Case 15-40056-mar Summary: "In Ypsilanti, MI, Greg L Tisdale filed for Chapter 7 bankruptcy in 01/05/2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Greg L Tisdale — Michigan, 15-40056


ᐅ Rhonda S Tisdale, Michigan

Address: 1483 S Grove St Ypsilanti, MI 48198-6644

Concise Description of Bankruptcy Case 15-40056-mar7: "Rhonda S Tisdale's Chapter 7 bankruptcy, filed in Ypsilanti, MI in January 2015, led to asset liquidation, with the case closing in 04.05.2015."
Rhonda S Tisdale — Michigan, 15-40056


ᐅ Tina Marie Tisdale, Michigan

Address: 1659 Weeping Willow Ct Ypsilanti, MI 48198-1320

Bankruptcy Case 14-59417-wsd Summary: "In Ypsilanti, MI, Tina Marie Tisdale filed for Chapter 7 bankruptcy in 2014-12-19. This case, involving liquidating assets to pay off debts, was resolved by Mar 19, 2015."
Tina Marie Tisdale — Michigan, 14-59417


ᐅ Angelique Marie Tobey, Michigan

Address: 144 Ohio St Ypsilanti, MI 48198-7820

Concise Description of Bankruptcy Case 2014-50321-tjt7: "The bankruptcy record of Angelique Marie Tobey from Ypsilanti, MI, shows a Chapter 7 case filed in 2014-06-19. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 17, 2014."
Angelique Marie Tobey — Michigan, 2014-50321


ᐅ Richard L Tobias, Michigan

Address: 803 N Congress St # 5 Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 12-51358-wsd: "In a Chapter 7 bankruptcy case, Richard L Tobias from Ypsilanti, MI, saw their proceedings start in May 4, 2012 and complete by 2012-08-08, involving asset liquidation."
Richard L Tobias — Michigan, 12-51358


ᐅ Shannon Toler, Michigan

Address: 7761 Dover Dr Ypsilanti, MI 48197-9460

Concise Description of Bankruptcy Case 14-42907-mbm7: "In a Chapter 7 bankruptcy case, Shannon Toler from Ypsilanti, MI, saw their proceedings start in 02.26.2014 and complete by May 2014, involving asset liquidation."
Shannon Toler — Michigan, 14-42907


ᐅ Christopher Tomasi, Michigan

Address: 8710 Lilly Dr Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 11-58193-swr: "In Ypsilanti, MI, Christopher Tomasi filed for Chapter 7 bankruptcy in June 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Christopher Tomasi — Michigan, 11-58193


ᐅ Teresa Marie Tomasi, Michigan

Address: 8710 Lilly Dr Ypsilanti, MI 48197

Bankruptcy Case 13-50123-swr Summary: "Teresa Marie Tomasi's bankruptcy, initiated in 2013-05-17 and concluded by 08.21.2013 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Marie Tomasi — Michigan, 13-50123


ᐅ John Tomason, Michigan

Address: PO Box 970103 Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 10-76618-tjt7: "John Tomason's Chapter 7 bankruptcy, filed in Ypsilanti, MI in Dec 6, 2010, led to asset liquidation, with the case closing in 2011-03-12."
John Tomason — Michigan, 10-76618


ᐅ Narvin Tooson, Michigan

Address: 189 S Mansfield St Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 11-42021-tjt7: "The case of Narvin Tooson in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Narvin Tooson — Michigan, 11-42021


ᐅ Tanard J Tooson, Michigan

Address: 1027 Gault Dr Ypsilanti, MI 48198

Bankruptcy Case 11-43681-tjt Overview: "Tanard J Tooson's bankruptcy, initiated in Feb 15, 2011 and concluded by Jun 1, 2011 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanard J Tooson — Michigan, 11-43681


ᐅ Marilynn Toplin, Michigan

Address: 7279 Stony Creek Rd Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 13-50349-swr: "Marilynn Toplin's Chapter 7 bankruptcy, filed in Ypsilanti, MI in May 21, 2013, led to asset liquidation, with the case closing in 08.25.2013."
Marilynn Toplin — Michigan, 13-50349