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 Sherry Blankenship, Michigan

Address: 1903 Knollwood Bnd Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 11-51374-swr7: "Ypsilanti, MI resident Sherry Blankenship's April 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/26/2011."
Sherry Blankenship — Michigan, 11-51374


ᐅ Eddie J Blankenship, Michigan

Address: 531 Eugene St Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 11-43608-pjs: "In a Chapter 7 bankruptcy case, Eddie J Blankenship from Ypsilanti, MI, saw their proceedings start in 2011-02-14 and complete by 05/21/2011, involving asset liquidation."
Eddie J Blankenship — Michigan, 11-43608


ᐅ Daisy Darnetta Blanton, Michigan

Address: 1314 Harry St Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 13-48824-wsd7: "The bankruptcy filing by Daisy Darnetta Blanton, undertaken in 04/30/2013 in Ypsilanti, MI under Chapter 7, concluded with discharge in August 4, 2013 after liquidating assets."
Daisy Darnetta Blanton — Michigan, 13-48824


ᐅ Shelly Lynn Bliss, Michigan

Address: 921 Davis St Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 12-64849-tjt7: "In a Chapter 7 bankruptcy case, Shelly Lynn Bliss from Ypsilanti, MI, saw her proceedings start in 2012-11-09 and complete by 02.13.2013, involving asset liquidation."
Shelly Lynn Bliss — Michigan, 12-64849


ᐅ Thomas P Bloomfield, Michigan

Address: 8415 Berkshire Dr Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 09-72478-pjs7: "The case of Thomas P Bloomfield in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas P Bloomfield — Michigan, 09-72478


ᐅ Greta Bocciardi, Michigan

Address: 914 Parkwood Ave Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 10-69668-wsd: "The bankruptcy filing by Greta Bocciardi, undertaken in 2010-09-24 in Ypsilanti, MI under Chapter 7, concluded with discharge in Dec 28, 2010 after liquidating assets."
Greta Bocciardi — Michigan, 10-69668


ᐅ Matthew R Bodenham, Michigan

Address: 5212 Applewood Dr Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 11-41511-mbm: "The bankruptcy record of Matthew R Bodenham from Ypsilanti, MI, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.19.2011."
Matthew R Bodenham — Michigan, 11-41511


ᐅ Gregory J Bodziak, Michigan

Address: 7723 Oxford Ct Ypsilanti, MI 48197

Bankruptcy Case 13-59584-tjt Overview: "In Ypsilanti, MI, Gregory J Bodziak filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-28."
Gregory J Bodziak — Michigan, 13-59584


ᐅ Florice A Boelter, Michigan

Address: 1165 E Clark Rd Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 11-48743-swr: "In a Chapter 7 bankruptcy case, Florice A Boelter from Ypsilanti, MI, saw their proceedings start in 2011-03-29 and complete by Jul 3, 2011, involving asset liquidation."
Florice A Boelter — Michigan, 11-48743


ᐅ Bessie Boggs, Michigan

Address: 1457 Chestnut Dr Apt 2 Ypsilanti, MI 48197

Bankruptcy Case 11-43618-mbm Overview: "In a Chapter 7 bankruptcy case, Bessie Boggs from Ypsilanti, MI, saw her proceedings start in 02.14.2011 and complete by May 2011, involving asset liquidation."
Bessie Boggs — Michigan, 11-43618


ᐅ Cicely Bohms, Michigan

Address: 7362 Wellington Ln Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 10-65549-tjt: "Cicely Bohms's bankruptcy, initiated in Aug 13, 2010 and concluded by 2010-11-17 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cicely Bohms — Michigan, 10-65549


ᐅ John Francis Boisvert, Michigan

Address: 521 N Congress St Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 13-44755-swr: "John Francis Boisvert's Chapter 7 bankruptcy, filed in Ypsilanti, MI in Mar 12, 2013, led to asset liquidation, with the case closing in 2013-06-16."
John Francis Boisvert — Michigan, 13-44755


ᐅ Erika Michelle Bolden, Michigan

Address: 1305 S Congress St Apt 209 Ypsilanti, MI 48197-4539

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50551-mar: "Erika Michelle Bolden's bankruptcy, initiated in 06/24/2014 and concluded by September 2014 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erika Michelle Bolden — Michigan, 2014-50551


ᐅ Pendergrast Jenny Boles, Michigan

Address: 4660 White Pine Ct Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 12-52191-tjt7: "The case of Pendergrast Jenny Boles in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pendergrast Jenny Boles — Michigan, 12-52191


ᐅ Brent Bolz, Michigan

Address: 410 Florence St Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 09-79375-tjt: "Brent Bolz's Chapter 7 bankruptcy, filed in Ypsilanti, MI in December 29, 2009, led to asset liquidation, with the case closing in 2010-04-04."
Brent Bolz — Michigan, 09-79375


ᐅ Lonjyno Bond, Michigan

Address: 8258 Hummingbird Dr Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 12-56117-wsd: "Lonjyno Bond's bankruptcy, initiated in 2012-07-07 and concluded by 2012-10-11 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lonjyno Bond — Michigan, 12-56117


ᐅ Bryan Larue Bond, Michigan

Address: 1967 Ridgeview Ypsilanti, MI 48198-9515

Bankruptcy Case 2014-56200-pjs Overview: "Bryan Larue Bond's bankruptcy, initiated in 2014-10-15 and concluded by 2015-01-13 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Larue Bond — Michigan, 2014-56200


ᐅ Melissa D Bond, Michigan

Address: 924 Frederick St Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 12-62022-pjs7: "Ypsilanti, MI resident Melissa D Bond's September 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-04."
Melissa D Bond — Michigan, 12-62022


ᐅ Elmer W Bonds, Michigan

Address: 528 MAUS AVE Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 11-46872-swr: "In Ypsilanti, MI, Elmer W Bonds filed for Chapter 7 bankruptcy in 03/15/2011. This case, involving liquidating assets to pay off debts, was resolved by 06.19.2011."
Elmer W Bonds — Michigan, 11-46872


ᐅ Brenda Joyce Bonner, Michigan

Address: 2232 Woodview Dr Apt 346 Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 11-48592-pjs: "Brenda Joyce Bonner's bankruptcy, initiated in 03.29.2011 and concluded by July 2011 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Joyce Bonner — Michigan, 11-48592


ᐅ Joann L Bonney, Michigan

Address: 5086 Bosuns Way Apt C4 Ypsilanti, MI 48197-8317

Brief Overview of Bankruptcy Case 15-43198-wsd: "The bankruptcy filing by Joann L Bonney, undertaken in Mar 3, 2015 in Ypsilanti, MI under Chapter 7, concluded with discharge in 06.01.2015 after liquidating assets."
Joann L Bonney — Michigan, 15-43198


ᐅ Nicole M Borcherding, Michigan

Address: 7154 Saint Andrews Dr Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 13-54560-mbm: "The case of Nicole M Borcherding in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole M Borcherding — Michigan, 13-54560


ᐅ Clyde Borde, Michigan

Address: 2610 Woodruff Ln Ypsilanti, MI 48198

Bankruptcy Case 10-63387-mbm Summary: "Clyde Borde's Chapter 7 bankruptcy, filed in Ypsilanti, MI in July 23, 2010, led to asset liquidation, with the case closing in 10.27.2010."
Clyde Borde — Michigan, 10-63387


ᐅ Gwyndolynn Borthwick, Michigan

Address: 1152 Rue Deauville Blvd Ypsilanti, MI 48198

Bankruptcy Case 10-66135-mbm Summary: "In a Chapter 7 bankruptcy case, Gwyndolynn Borthwick from Ypsilanti, MI, saw their proceedings start in 08.20.2010 and complete by November 2010, involving asset liquidation."
Gwyndolynn Borthwick — Michigan, 10-66135


ᐅ Sharon M Borton, Michigan

Address: 617 Rosewood Ave Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 13-58143-pjs7: "The case of Sharon M Borton in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon M Borton — Michigan, 13-58143


ᐅ Keri Ann Bosker, Michigan

Address: 1218 Duncan Ave Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 13-46454-wsd: "Keri Ann Bosker's bankruptcy, initiated in 2013-03-29 and concluded by 2013-07-03 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keri Ann Bosker — Michigan, 13-46454


ᐅ Sr Ryan Bost, Michigan

Address: 1196 Georgina Dr Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 10-62285-mbm: "The bankruptcy record of Sr Ryan Bost from Ypsilanti, MI, shows a Chapter 7 case filed in July 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 16, 2010."
Sr Ryan Bost — Michigan, 10-62285


ᐅ Angela Denise Boston, Michigan

Address: 1270 Medford Dr Ypsilanti, MI 48198-8465

Brief Overview of Bankruptcy Case 2014-51512-pjs: "Ypsilanti, MI resident Angela Denise Boston's 07.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.12.2014."
Angela Denise Boston — Michigan, 2014-51512


ᐅ Terry Allan Burwell, Michigan

Address: 1347 Hunter Ave Ypsilanti, MI 48198

Bankruptcy Case 13-57385-tjt Overview: "Terry Allan Burwell's bankruptcy, initiated in 2013-09-17 and concluded by 2013-12-22 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Allan Burwell — Michigan, 13-57385


ᐅ Peter Buscani, Michigan

Address: 5873 SUNRISE DR Ypsilanti, MI 48197

Bankruptcy Case 12-49496-wsd Summary: "Peter Buscani's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 2012-04-13, led to asset liquidation, with the case closing in July 2012."
Peter Buscani — Michigan, 12-49496


ᐅ Ryan A Buschell, Michigan

Address: 331 Hillcrest Blvd Ypsilanti, MI 48197

Bankruptcy Case 13-54231-wsd Summary: "Ryan A Buschell's Chapter 7 bankruptcy, filed in Ypsilanti, MI in Jul 24, 2013, led to asset liquidation, with the case closing in 2013-10-28."
Ryan A Buschell — Michigan, 13-54231


ᐅ Amanda Cadreau, Michigan

Address: 1061 Hull Ave Ypsilanti, MI 48198-6428

Concise Description of Bankruptcy Case 15-53427-mar7: "Amanda Cadreau's bankruptcy, initiated in 09/11/2015 and concluded by December 10, 2015 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Cadreau — Michigan, 15-53427


ᐅ Brandon E Cadreau, Michigan

Address: 1061 Hull Ave Ypsilanti, MI 48198-6428

Concise Description of Bankruptcy Case 15-53427-mar7: "In Ypsilanti, MI, Brandon E Cadreau filed for Chapter 7 bankruptcy in September 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 12.10.2015."
Brandon E Cadreau — Michigan, 15-53427


ᐅ Cornelius Calancea, Michigan

Address: 10382 Martz Rd Ypsilanti, MI 48197

Bankruptcy Case 12-51201-pjs Overview: "In Ypsilanti, MI, Cornelius Calancea filed for Chapter 7 bankruptcy in 05.03.2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Cornelius Calancea — Michigan, 12-51201


ᐅ Gwendolyn Caldwell, Michigan

Address: 6196 Whittaker Rd Ypsilanti, MI 48197

Bankruptcy Case 13-41825-pjs Overview: "The case of Gwendolyn Caldwell in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gwendolyn Caldwell — Michigan, 13-41825


ᐅ Keith D Caldwell, Michigan

Address: 550 1st Ave Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 11-69965-tjt: "The bankruptcy record of Keith D Caldwell from Ypsilanti, MI, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/25/2012."
Keith D Caldwell — Michigan, 11-69965


ᐅ Keith Callahan, Michigan

Address: 4835 N Ashford Way Ypsilanti, MI 48197

Bankruptcy Case 11-44318-swr Summary: "Ypsilanti, MI resident Keith Callahan's Feb 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 1, 2011."
Keith Callahan — Michigan, 11-44318


ᐅ Petra Callaway, Michigan

Address: 1616 Golden Ln Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 10-67413-tjt: "Petra Callaway's bankruptcy, initiated in 08.31.2010 and concluded by 12.07.2010 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Petra Callaway — Michigan, 10-67413


ᐅ Adam Thomas Callens, Michigan

Address: 7634 Henley Dr Ypsilanti, MI 48197

Bankruptcy Case 11-43039-mbm Summary: "Adam Thomas Callens's bankruptcy, initiated in 02/08/2011 and concluded by May 15, 2011 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Thomas Callens — Michigan, 11-43039


ᐅ Kimberly Cameron, Michigan

Address: 1868 Parklawn Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 10-43793-mbm: "The case of Kimberly Cameron in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Cameron — Michigan, 10-43793


ᐅ Bette G Caminker, Michigan

Address: 522 Berkley St Ypsilanti, MI 48197-1802

Bankruptcy Case 09-71007-pjs Summary: "Oct 6, 2009 marked the beginning of Bette G Caminker's Chapter 13 bankruptcy in Ypsilanti, MI, entailing a structured repayment schedule, completed by 01/13/2015."
Bette G Caminker — Michigan, 09-71007


ᐅ Erika Lyn Campbell, Michigan

Address: 5094 Bosuns Way Apt B2 Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-09010-CPM: "The bankruptcy filing by Erika Lyn Campbell, undertaken in 2013-07-10 in Ypsilanti, MI under Chapter 7, concluded with discharge in 2013-10-11 after liquidating assets."
Erika Lyn Campbell — Michigan, 8:13-bk-09010


ᐅ Ernest Campbell, Michigan

Address: 1370 Hunter Ave Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 10-64546-mbm7: "In Ypsilanti, MI, Ernest Campbell filed for Chapter 7 bankruptcy in 2010-08-02. This case, involving liquidating assets to pay off debts, was resolved by November 6, 2010."
Ernest Campbell — Michigan, 10-64546


ᐅ Jess Campbell, Michigan

Address: 1000 Hunter Ave Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 12-43705-tjt7: "Jess Campbell's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 2012-02-19, led to asset liquidation, with the case closing in May 25, 2012."
Jess Campbell — Michigan, 12-43705


ᐅ Jessica Campbell, Michigan

Address: 1000 Hunter Ave Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 13-51052-mbm: "The bankruptcy filing by Jessica Campbell, undertaken in May 31, 2013 in Ypsilanti, MI under Chapter 7, concluded with discharge in Sep 4, 2013 after liquidating assets."
Jessica Campbell — Michigan, 13-51052


ᐅ Merlene Campbell, Michigan

Address: 1439 Chestnut Dr Apt 5 Ypsilanti, MI 48197

Bankruptcy Case 10-54499-mbm Summary: "The case of Merlene Campbell in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Merlene Campbell — Michigan, 10-54499


ᐅ Stephen W Campbell, Michigan

Address: 701 E Cross St Ypsilanti, MI 48198

Bankruptcy Case 11-72096-mbm Overview: "In Ypsilanti, MI, Stephen W Campbell filed for Chapter 7 bankruptcy in 2011-12-20. This case, involving liquidating assets to pay off debts, was resolved by 03/25/2012."
Stephen W Campbell — Michigan, 11-72096


ᐅ Danielle Campbell, Michigan

Address: 2426 Quarterback Ct Unit 4 Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 09-76799-pjs: "Ypsilanti, MI resident Danielle Campbell's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-07."
Danielle Campbell — Michigan, 09-76799


ᐅ Jacquleyn R Campbell, Michigan

Address: 1332 Russell St Ypsilanti, MI 48198-5953

Bankruptcy Case 16-42142-tjt Overview: "Jacquleyn R Campbell's bankruptcy, initiated in 02.19.2016 and concluded by 2016-05-19 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacquleyn R Campbell — Michigan, 16-42142


ᐅ Rodney Camper, Michigan

Address: 5860 Plum Hollow Dr Apt 11 Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 12-54414-mbm7: "Rodney Camper's Chapter 7 bankruptcy, filed in Ypsilanti, MI in Jun 13, 2012, led to asset liquidation, with the case closing in Sep 17, 2012."
Rodney Camper — Michigan, 12-54414


ᐅ Ronald P Camper, Michigan

Address: 7075 Platt Rd Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 13-43316-swr: "Ronald P Camper's Chapter 7 bankruptcy, filed in Ypsilanti, MI in Feb 23, 2013, led to asset liquidation, with the case closing in May 2013."
Ronald P Camper — Michigan, 13-43316


ᐅ Terraza Heidy Campos, Michigan

Address: 7195 Daisey Ln Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 12-62592-wsd: "In Ypsilanti, MI, Terraza Heidy Campos filed for Chapter 7 bankruptcy in 2012-10-09. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Terraza Heidy Campos — Michigan, 12-62592


ᐅ Jr Stephan E Cannon, Michigan

Address: 1726 Weeping Willow Ct Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 12-45147-swr: "The bankruptcy record of Jr Stephan E Cannon 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 2012-06-06."
Jr Stephan E Cannon — Michigan, 12-45147


ᐅ Paul Carano, Michigan

Address: 606 Terrace Ln Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 12-41367-tjt: "The case of Paul Carano in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Carano — Michigan, 12-41367


ᐅ Ross Conley, Michigan

Address: 5611 Michael Dr Ypsilanti, MI 48197-6774

Snapshot of U.S. Bankruptcy Proceeding Case 16-47855-wsd: "Ross Conley's bankruptcy, initiated in 2016-05-26 and concluded by August 2016 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ross Conley — Michigan, 16-47855


ᐅ Alex Corey Conley, Michigan

Address: 8573 Liverpool Ct Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 13-45604-wsd: "The bankruptcy record of Alex Corey Conley from Ypsilanti, MI, shows a Chapter 7 case filed in 03/21/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/25/2013."
Alex Corey Conley — Michigan, 13-45604


ᐅ Barbara Ann Conner, Michigan

Address: 8930 Brookwood St Apt 101 Ypsilanti, MI 48197

Bankruptcy Case 12-51399-swr Overview: "The case of Barbara Ann Conner in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Ann Conner — Michigan, 12-51399


ᐅ Yvonne Chenelle Cook, Michigan

Address: 9823 Joan Cir Lot 69 Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 12-46530-tjt: "The bankruptcy record of Yvonne Chenelle Cook from Ypsilanti, MI, shows a Chapter 7 case filed in March 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.20.2012."
Yvonne Chenelle Cook — Michigan, 12-46530


ᐅ Treava Nakia Cook, Michigan

Address: 2473 Draper Ave Ypsilanti, MI 48197-4313

Brief Overview of Bankruptcy Case 16-49550-wsd: "In Ypsilanti, MI, Treava Nakia Cook filed for Chapter 7 bankruptcy in 07.01.2016. This case, involving liquidating assets to pay off debts, was resolved by 09.29.2016."
Treava Nakia Cook — Michigan, 16-49550


ᐅ Lakeisha Cook, Michigan

Address: C206 Cornell Cts Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 13-59157-wsd: "The bankruptcy filing by Lakeisha Cook, undertaken in Oct 17, 2013 in Ypsilanti, MI under Chapter 7, concluded with discharge in 01/21/2014 after liquidating assets."
Lakeisha Cook — Michigan, 13-59157


ᐅ Mark Anthony Cook, Michigan

Address: 1359 Jeff St Ypsilanti, MI 48198-6280

Bankruptcy Case 16-48176-mar Overview: "Mark Anthony Cook's Chapter 7 bankruptcy, filed in Ypsilanti, MI in June 2, 2016, led to asset liquidation, with the case closing in Aug 31, 2016."
Mark Anthony Cook — Michigan, 16-48176


ᐅ Ashley Cooper, Michigan

Address: 8615 Spinnaker Way Apt A4 Ypsilanti, MI 48197

Bankruptcy Case 10-48177-swr Overview: "In a Chapter 7 bankruptcy case, Ashley Cooper from Ypsilanti, MI, saw their proceedings start in 2010-03-15 and complete by 2010-06-19, involving asset liquidation."
Ashley Cooper — Michigan, 10-48177


ᐅ Jr Charles B Cooper, Michigan

Address: 4103 Willow Pond Dr Ypsilanti, MI 48197

Bankruptcy Case 11-40418-mbm Overview: "Jr Charles B Cooper's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 01/07/2011, led to asset liquidation, with the case closing in 2011-04-13."
Jr Charles B Cooper — Michigan, 11-40418


ᐅ Miriam Cooper, Michigan

Address: 1128 S Harris Rd Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 10-45141-mbm: "The case of Miriam Cooper in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miriam Cooper — Michigan, 10-45141


ᐅ Jackie Ronald Copley, Michigan

Address: 7445 Hogan Dr Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 13-57384-wsd7: "The case of Jackie Ronald Copley in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jackie Ronald Copley — Michigan, 13-57384


ᐅ Edward Michael Cordell, Michigan

Address: 715 E Grand Blvd Ypsilanti, MI 48198

Bankruptcy Case 13-54343-tjt Overview: "The case of Edward Michael Cordell in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Michael Cordell — Michigan, 13-54343


ᐅ Carol Sue Cordell, Michigan

Address: 431 Monroe St Ypsilanti, MI 48197-5322

Snapshot of U.S. Bankruptcy Proceeding Case 2014-54142-wsd: "Carol Sue Cordell's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 2014-09-05, led to asset liquidation, with the case closing in December 2014."
Carol Sue Cordell — Michigan, 2014-54142


ᐅ Michael Ray Corwin, Michigan

Address: 7410 Lochmoor Dr Ypsilanti, MI 48197-9533

Bankruptcy Case 15-47564-mbm Summary: "In a Chapter 7 bankruptcy case, Michael Ray Corwin from Ypsilanti, MI, saw their proceedings start in 05.13.2015 and complete by August 11, 2015, involving asset liquidation."
Michael Ray Corwin — Michigan, 15-47564


ᐅ David Cottrell, Michigan

Address: 268 Taft St Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 10-76250-wsd: "In Ypsilanti, MI, David Cottrell filed for Chapter 7 bankruptcy in 12/01/2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 14, 2011."
David Cottrell — Michigan, 10-76250


ᐅ Monica D Covington, Michigan

Address: 8568 Durham Ct Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 12-60986-wsd: "The bankruptcy filing by Monica D Covington, undertaken in September 17, 2012 in Ypsilanti, MI under Chapter 7, concluded with discharge in December 22, 2012 after liquidating assets."
Monica D Covington — Michigan, 12-60986


ᐅ Tracy Coward, Michigan

Address: 1805 Carol Ann Ave Ypsilanti, MI 48198

Bankruptcy Case 10-64503-mbm Summary: "Tracy Coward's bankruptcy, initiated in August 1, 2010 and concluded by 11.05.2010 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Coward — Michigan, 10-64503


ᐅ Urishama L Coward, Michigan

Address: 2120 Arbor Cir W Apt 102 Ypsilanti, MI 48197

Bankruptcy Case 13-56719-wsd Summary: "The bankruptcy record of Urishama L Coward from Ypsilanti, MI, shows a Chapter 7 case filed in 09.04.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-09."
Urishama L Coward — Michigan, 13-56719


ᐅ Martha Ann Cox, Michigan

Address: 1261 Lexington Pkwy Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 11-69903-swr: "Martha Ann Cox's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 2011-11-19, led to asset liquidation, with the case closing in February 2012."
Martha Ann Cox — Michigan, 11-69903


ᐅ Karyn Cox, Michigan

Address: 2963 Roundtree Blvd Apt A2 Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 09-72608-swr: "The bankruptcy record of Karyn Cox from Ypsilanti, MI, shows a Chapter 7 case filed in 2009-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in 01/26/2010."
Karyn Cox — Michigan, 09-72608


ᐅ Robert Coxford, Michigan

Address: 1217 S Congress St Ypsilanti, MI 48197

Bankruptcy Case 10-42235-wsd Summary: "Robert Coxford's Chapter 7 bankruptcy, filed in Ypsilanti, MI in January 28, 2010, led to asset liquidation, with the case closing in 2010-05-04."
Robert Coxford — Michigan, 10-42235


ᐅ Joe A Craig, Michigan

Address: 522 Berkley St Ypsilanti, MI 48197-1802

Brief Overview of Bankruptcy Case 09-71007-pjs: "In their Chapter 13 bankruptcy case filed in October 2009, Ypsilanti, MI's Joe A Craig agreed to a debt repayment plan, which was successfully completed by 01/13/2015."
Joe A Craig — Michigan, 09-71007


ᐅ Tamika M Craig, Michigan

Address: 939 Madison St Ypsilanti, MI 48197-5215

Brief Overview of Bankruptcy Case 15-43571-wsd: "In Ypsilanti, MI, Tamika M Craig filed for Chapter 7 bankruptcy in 2015-03-10. This case, involving liquidating assets to pay off debts, was resolved by 06/08/2015."
Tamika M Craig — Michigan, 15-43571


ᐅ Sharon Evella Miracle Crandell, Michigan

Address: 1555 S Harris Rd Ypsilanti, MI 48198-6518

Brief Overview of Bankruptcy Case 16-42277-wsd: "The bankruptcy record of Sharon Evella Miracle Crandell from Ypsilanti, MI, shows a Chapter 7 case filed in 2016-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in May 22, 2016."
Sharon Evella Miracle Crandell — Michigan, 16-42277


ᐅ Alvin Cranford, Michigan

Address: 8679 Trillium Dr Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 10-52708-pjs: "Alvin Cranford's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 04/17/2010, led to asset liquidation, with the case closing in 2010-07-22."
Alvin Cranford — Michigan, 10-52708


ᐅ Iii Jesse Cranford, Michigan

Address: 6608 Wing St Ypsilanti, MI 48197

Bankruptcy Case 10-45435-swr Summary: "The bankruptcy record of Iii Jesse Cranford from Ypsilanti, MI, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Iii Jesse Cranford — Michigan, 10-45435


ᐅ Dennis C Crawford, Michigan

Address: 905 Grant St Ypsilanti, MI 48197

Bankruptcy Case 11-43658-mbm Summary: "Dennis C Crawford's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 2011-02-14, led to asset liquidation, with the case closing in 2011-05-21."
Dennis C Crawford — Michigan, 11-43658


ᐅ Jr Willie Crawford, Michigan

Address: 1926 Outer Ln Dr Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 10-76247-swr7: "The bankruptcy record of Jr Willie Crawford from Ypsilanti, MI, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 14, 2011."
Jr Willie Crawford — Michigan, 10-76247


ᐅ William Forrest Crawford, Michigan

Address: 7896 Thornhill Dr Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 12-63238-tjt: "William Forrest Crawford's bankruptcy, initiated in October 2012 and concluded by 01/21/2013 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Forrest Crawford — Michigan, 12-63238


ᐅ Peter Crawforth, Michigan

Address: 8101 Autumn Woods Trl Ypsilanti, MI 48198

Bankruptcy Case 12-48574-tjt Overview: "In a Chapter 7 bankruptcy case, Peter Crawforth from Ypsilanti, MI, saw his proceedings start in 2012-04-04 and complete by July 2012, involving asset liquidation."
Peter Crawforth — Michigan, 12-48574


ᐅ Sue Ann Creech, Michigan

Address: 1509 Robby Ln Ypsilanti, MI 48198

Bankruptcy Case 12-54189-pjs Overview: "The bankruptcy filing by Sue Ann Creech, undertaken in 06.09.2012 in Ypsilanti, MI under Chapter 7, concluded with discharge in 09.13.2012 after liquidating assets."
Sue Ann Creech — Michigan, 12-54189


ᐅ Steve Cress, Michigan

Address: 9964 Geraldine St Lot 181 Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 11-72388-mbm: "The bankruptcy filing by Steve Cress, undertaken in 12/25/2011 in Ypsilanti, MI under Chapter 7, concluded with discharge in Mar 30, 2012 after liquidating assets."
Steve Cress — Michigan, 11-72388


ᐅ Jason Crispell, Michigan

Address: 2938 ROUNDTREE BLVD Ypsilanti, MI 48197

Bankruptcy Case 12-50163-tjt Summary: "The bankruptcy record of Jason Crispell from Ypsilanti, MI, shows a Chapter 7 case filed in 04.23.2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Jason Crispell — Michigan, 12-50163


ᐅ John Crispin, Michigan

Address: 7082 Rachel Dr Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 10-49725-mbm7: "The bankruptcy record of John Crispin from Ypsilanti, MI, shows a Chapter 7 case filed in 2010-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
John Crispin — Michigan, 10-49725


ᐅ Iv William C Crites, Michigan

Address: 1705 Watson St Ypsilanti, MI 48198-9117

Bankruptcy Case 14-44619-pjs Summary: "Iv William C Crites's bankruptcy, initiated in 2014-03-20 and concluded by 06.18.2014 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iv William C Crites — Michigan, 14-44619


ᐅ Shaun Timothy Crosby, Michigan

Address: 810 N Redwood Ave Apt 4 Ypsilanti, MI 48198-7535

Concise Description of Bankruptcy Case 14-43596-mbm7: "The bankruptcy record of Shaun Timothy Crosby from Ypsilanti, MI, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.04.2014."
Shaun Timothy Crosby — Michigan, 14-43596


ᐅ Ericka Arlene Cross, Michigan

Address: 1665 Wingate Blvd Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 11-53409-mbm: "Ericka Arlene Cross's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 2011-05-10, led to asset liquidation, with the case closing in Aug 14, 2011."
Ericka Arlene Cross — Michigan, 11-53409


ᐅ Rumzy Crout, Michigan

Address: 434 Ainsworth Cir Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 13-51273-mbm: "Rumzy Crout's bankruptcy, initiated in 2013-06-04 and concluded by 09.08.2013 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rumzy Crout — Michigan, 13-51273


ᐅ Jonathan Lamar Crudup, Michigan

Address: 2277 S Grove St Apt 423 Ypsilanti, MI 48198-9245

Snapshot of U.S. Bankruptcy Proceeding Case 16-46716-wsd: "Jonathan Lamar Crudup's Chapter 7 bankruptcy, filed in Ypsilanti, MI in May 2, 2016, led to asset liquidation, with the case closing in July 2016."
Jonathan Lamar Crudup — Michigan, 16-46716


ᐅ Melton Crudup, Michigan

Address: 2277 S Grove St Apt 724WEST Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 13-62742-pjs7: "The bankruptcy record of Melton Crudup from Ypsilanti, MI, shows a Chapter 7 case filed in 12/20/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/26/2014."
Melton Crudup — Michigan, 13-62742


ᐅ Helen Cummings, Michigan

Address: 455 Boston St Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 10-49008-swr7: "The bankruptcy filing by Helen Cummings, undertaken in Mar 20, 2010 in Ypsilanti, MI under Chapter 7, concluded with discharge in 2010-06-24 after liquidating assets."
Helen Cummings — Michigan, 10-49008


ᐅ Joushabel Cunegin, Michigan

Address: 823 Green Rd Apt 108 Ypsilanti, MI 48198

Bankruptcy Case 12-43613-mbm Overview: "Joushabel Cunegin's bankruptcy, initiated in 2012-02-17 and concluded by 2012-05-23 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joushabel Cunegin — Michigan, 12-43613


ᐅ Sateba Ann Cunningham, Michigan

Address: 7353 Meadow Ln Ypsilanti, MI 48197-9431

Bankruptcy Case 16-44223-tjt Overview: "Sateba Ann Cunningham's bankruptcy, initiated in March 2016 and concluded by June 20, 2016 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sateba Ann Cunningham — Michigan, 16-44223


ᐅ Jimmie Cunningham, Michigan

Address: 803 N Redwood Ave Ypsilanti, MI 48198-7505

Concise Description of Bankruptcy Case 14-59810-mar7: "Ypsilanti, MI resident Jimmie Cunningham's 12/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-31."
Jimmie Cunningham — Michigan, 14-59810


ᐅ John Akin Cunningham, Michigan

Address: 207 N Wallace Blvd Ypsilanti, MI 48197-4638

Snapshot of U.S. Bankruptcy Proceeding Case 2014-45263-wsd: "In a Chapter 7 bankruptcy case, John Akin Cunningham from Ypsilanti, MI, saw their proceedings start in 2014-03-28 and complete by 2014-06-26, involving asset liquidation."
John Akin Cunningham — Michigan, 2014-45263


ᐅ Kirsten Cunningham, Michigan

Address: 803 N Redwood Ave Ypsilanti, MI 48198-7505

Concise Description of Bankruptcy Case 14-59810-mar7: "Kirsten Cunningham's bankruptcy, initiated in Dec 31, 2014 and concluded by 03.31.2015 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kirsten Cunningham — Michigan, 14-59810