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 Joanne Marie Collins, Michigan

Address: 4564 Hunt Club Dr Apt 2 Ypsilanti, MI 48197

Bankruptcy Case 12-61422-wsd Overview: "Joanne Marie Collins's bankruptcy, initiated in September 2012 and concluded by December 2012 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne Marie Collins — Michigan, 12-61422


ᐅ Charly Collins, Michigan

Address: 1669 Emerson Ave Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 10-76535-tjt: "The case of Charly Collins in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charly Collins — Michigan, 10-76535


ᐅ Laura Marie Collins, Michigan

Address: 7040 Oakridge Dr Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 13-47323-wsd: "The bankruptcy record of Laura Marie Collins from Ypsilanti, MI, shows a Chapter 7 case filed in 04/10/2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 15, 2013."
Laura Marie Collins — Michigan, 13-47323


ᐅ Thomas Collins, Michigan

Address: 5000 Bosuns Way Apt B1 Ypsilanti, MI 48197

Bankruptcy Case 10-73163-mbm Summary: "In a Chapter 7 bankruptcy case, Thomas Collins from Ypsilanti, MI, saw their proceedings start in Oct 29, 2010 and complete by 02/02/2011, involving asset liquidation."
Thomas Collins — Michigan, 10-73163


ᐅ Jr Sia Collins, Michigan

Address: 1167 Stamford Rd Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 13-45817-wsd7: "The case of Jr Sia Collins in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Sia Collins — Michigan, 13-45817


ᐅ Kimberly Collins, Michigan

Address: 509 Belmont Dr Ypsilanti, MI 48198

Bankruptcy Case 10-40134-wsd Overview: "Kimberly Collins's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 2010-01-05, led to asset liquidation, with the case closing in 04.13.2010."
Kimberly Collins — Michigan, 10-40134


ᐅ Annette Collins, Michigan

Address: 361 Carriage Way Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 10-42741-pjs: "Ypsilanti, MI resident Annette Collins's 01.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Annette Collins — Michigan, 10-42741


ᐅ Kristina Collins, Michigan

Address: 643 Nash Ave Ypsilanti, MI 48198

Bankruptcy Case 09-75103-tjt Overview: "The bankruptcy record of Kristina Collins from Ypsilanti, MI, shows a Chapter 7 case filed in 2009-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in February 17, 2010."
Kristina Collins — Michigan, 09-75103


ᐅ Andrea Collum, Michigan

Address: 1515 Ridge Rd Lot 227 Ypsilanti, MI 48198-4264

Concise Description of Bankruptcy Case 14-56958-mar7: "In Ypsilanti, MI, Andrea Collum filed for Chapter 7 bankruptcy in 10/30/2014. This case, involving liquidating assets to pay off debts, was resolved by January 28, 2015."
Andrea Collum — Michigan, 14-56958


ᐅ John Paul Collum, Michigan

Address: 1515 Ridge Rd Lot 227 Ypsilanti, MI 48198-4264

Concise Description of Bankruptcy Case 14-56958-mar7: "The bankruptcy filing by John Paul Collum, undertaken in Oct 30, 2014 in Ypsilanti, MI under Chapter 7, concluded with discharge in 01.28.2015 after liquidating assets."
John Paul Collum — Michigan, 14-56958


ᐅ Joshua Colvin, Michigan

Address: 1477 Wingate Blvd Ypsilanti, MI 48198

Bankruptcy Case 09-76670-tjt Summary: "Joshua Colvin's bankruptcy, initiated in 11/30/2009 and concluded by Mar 6, 2010 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Colvin — Michigan, 09-76670


ᐅ Cleveland Roy Comer, Michigan

Address: 1366 Monroe St Apt 5 Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 11-54665-wsd7: "The bankruptcy record of Cleveland Roy Comer from Ypsilanti, MI, shows a Chapter 7 case filed in 2011-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Cleveland Roy Comer — Michigan, 11-54665


ᐅ Donna J Dalian, Michigan

Address: 8616 MacArthur Blvd Ypsilanti, MI 48198

Bankruptcy Case 11-51991-tjt Summary: "The bankruptcy record of Donna J Dalian from Ypsilanti, MI, shows a Chapter 7 case filed in 2011-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 08.02.2011."
Donna J Dalian — Michigan, 11-51991


ᐅ Annette Dalton, Michigan

Address: 1738 Meadow Wood Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 2014-55948-tjt: "Annette Dalton's bankruptcy, initiated in 2014-10-10 and concluded by 2015-01-08 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annette Dalton — Michigan, 2014-55948


ᐅ Jr Walter Elisha Dameron, Michigan

Address: 5975 Plum Hollow Dr Apt 10 Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 13-61632-wsd: "The case of Jr Walter Elisha Dameron in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Walter Elisha Dameron — Michigan, 13-61632


ᐅ Jr Leslie R Dancik, Michigan

Address: 8769 Spinnaker Way Apt C3 Ypsilanti, MI 48197

Bankruptcy Case 13-55622-tjt Overview: "Ypsilanti, MI resident Jr Leslie R Dancik's 2013-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.20.2013."
Jr Leslie R Dancik — Michigan, 13-55622


ᐅ Brenda Lee Dane, Michigan

Address: 1670 S Harris Rd Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 11-60685-tjt: "The bankruptcy filing by Brenda Lee Dane, undertaken in 07.30.2011 in Ypsilanti, MI under Chapter 7, concluded with discharge in 2011-11-03 after liquidating assets."
Brenda Lee Dane — Michigan, 11-60685


ᐅ Jr Robert Daniel, Michigan

Address: 1033 Washtenaw Rd Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 10-41826-swr: "Ypsilanti, MI resident Jr Robert Daniel's 2010-01-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-27."
Jr Robert Daniel — Michigan, 10-41826


ᐅ Andrew Dankovic, Michigan

Address: 6390 Willis Rd Ypsilanti, MI 48197

Bankruptcy Case 10-42488-wsd Overview: "In a Chapter 7 bankruptcy case, Andrew Dankovic from Ypsilanti, MI, saw their proceedings start in 01.29.2010 and complete by 2010-05-05, involving asset liquidation."
Andrew Dankovic — Michigan, 10-42488


ᐅ Verland Evyon Darby, Michigan

Address: 1752 Timber Rdg Ypsilanti, MI 48198-6692

Concise Description of Bankruptcy Case 15-56602-mar7: "In a Chapter 7 bankruptcy case, Verland Evyon Darby from Ypsilanti, MI, saw their proceedings start in Nov 13, 2015 and complete by 2016-02-11, involving asset liquidation."
Verland Evyon Darby — Michigan, 15-56602


ᐅ Nashaat Bassam Dari, Michigan

Address: 2898 Ellsworth Rd Ypsilanti, MI 48197-4802

Bankruptcy Case 16-47528-mbm Overview: "Nashaat Bassam Dari's bankruptcy, initiated in 2016-05-18 and concluded by 2016-08-16 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nashaat Bassam Dari — Michigan, 16-47528


ᐅ Brian D Darley, Michigan

Address: 81 Ohio St Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 11-56844-tjt: "The bankruptcy filing by Brian D Darley, undertaken in 06.17.2011 in Ypsilanti, MI under Chapter 7, concluded with discharge in 2011-09-27 after liquidating assets."
Brian D Darley — Michigan, 11-56844


ᐅ Khalid Daud, Michigan

Address: 2981 International Dr Apt 2032C Ypsilanti, MI 48197

Bankruptcy Case 11-51931-wsd Overview: "The bankruptcy record of Khalid Daud from Ypsilanti, MI, shows a Chapter 7 case filed in 04.26.2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 31, 2011."
Khalid Daud — Michigan, 11-51931


ᐅ Jenna Daugherty, Michigan

Address: 9048 Macarthur Blvd Ypsilanti, MI 48198-3342

Snapshot of U.S. Bankruptcy Proceeding Case 16-40641-wsd: "The bankruptcy filing by Jenna Daugherty, undertaken in January 19, 2016 in Ypsilanti, MI under Chapter 7, concluded with discharge in 04.18.2016 after liquidating assets."
Jenna Daugherty — Michigan, 16-40641


ᐅ Blake Daugherty, Michigan

Address: 9048 Macarthur Blvd Ypsilanti, MI 48198-3342

Bankruptcy Case 16-40641-wsd Summary: "The case of Blake Daugherty in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Blake Daugherty — Michigan, 16-40641


ᐅ Hanna Daugherty, Michigan

Address: 1666 Dorothy St Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 11-49570-swr: "Hanna Daugherty's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 2011-04-04, led to asset liquidation, with the case closing in 07/09/2011."
Hanna Daugherty — Michigan, 11-49570


ᐅ Catherine A Daughtry, Michigan

Address: PO Box 973361 Ypsilanti, MI 48197

Bankruptcy Case 13-46701-pjs Summary: "In Ypsilanti, MI, Catherine A Daughtry filed for Chapter 7 bankruptcy in Apr 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-07."
Catherine A Daughtry — Michigan, 13-46701


ᐅ Brian D Davenport, Michigan

Address: 9323 Parkland Dr Ypsilanti, MI 48197-1778

Bankruptcy Case 15-55984-mbm Overview: "Brian D Davenport's Chapter 7 bankruptcy, filed in Ypsilanti, MI in Nov 2, 2015, led to asset liquidation, with the case closing in Jan 31, 2016."
Brian D Davenport — Michigan, 15-55984


ᐅ Callie Taquish Davenport, Michigan

Address: 4184 Green Meadows Blvd Apt 112 Ypsilanti, MI 48197

Bankruptcy Case 12-52349-mbm Overview: "In Ypsilanti, MI, Callie Taquish Davenport filed for Chapter 7 bankruptcy in 05.17.2012. This case, involving liquidating assets to pay off debts, was resolved by 08/21/2012."
Callie Taquish Davenport — Michigan, 12-52349


ᐅ Neil Ryan Davidson, Michigan

Address: 1261 Warner St Ypsilanti, MI 48197

Bankruptcy Case 13-48266-pjs Overview: "In Ypsilanti, MI, Neil Ryan Davidson filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/28/2013."
Neil Ryan Davidson — Michigan, 13-48266


ᐅ Angela Davidson, Michigan

Address: 346 Worden St Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 10-68267-tjt: "The case of Angela Davidson in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Davidson — Michigan, 10-68267


ᐅ Dennis Davie, Michigan

Address: 598 Campbell Ave Ypsilanti, MI 48198

Bankruptcy Case 13-44593-mbm Overview: "In a Chapter 7 bankruptcy case, Dennis Davie from Ypsilanti, MI, saw their proceedings start in March 2013 and complete by 2013-06-14, involving asset liquidation."
Dennis Davie — Michigan, 13-44593


ᐅ Jamie Davis, Michigan

Address: 1635 Conway Ave Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 10-50008-pjs7: "Jamie Davis's bankruptcy, initiated in 03/28/2010 and concluded by 2010-07-02 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Davis — Michigan, 10-50008


ᐅ Stacey Jamall Davis, Michigan

Address: 5900 Bridge Rd Apt 412 Ypsilanti, MI 48197

Bankruptcy Case 13-57623-mbm Overview: "The bankruptcy record of Stacey Jamall Davis from Ypsilanti, MI, shows a Chapter 7 case filed in 2013-09-22. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Stacey Jamall Davis — Michigan, 13-57623


ᐅ Yolandy Marie Davis, Michigan

Address: 2044 Harmon St Ypsilanti, MI 48198-6618

Bankruptcy Case 14-48671-wsd Overview: "Yolandy Marie Davis's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 2014-05-20, led to asset liquidation, with the case closing in 08/18/2014."
Yolandy Marie Davis — Michigan, 14-48671


ᐅ Tinsley Tawana Jamila Davis, Michigan

Address: 770 Oswego Ave Ypsilanti, MI 48198-6114

Brief Overview of Bankruptcy Case 16-42307-mbm: "In Ypsilanti, MI, Tinsley Tawana Jamila Davis filed for Chapter 7 bankruptcy in 02/22/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-22."
Tinsley Tawana Jamila Davis — Michigan, 16-42307


ᐅ David Wayne Davis, Michigan

Address: 620 Dubie Rd Ypsilanti, MI 48198

Bankruptcy Case 13-52928-tjt Summary: "David Wayne Davis's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 07/01/2013, led to asset liquidation, with the case closing in 10/05/2013."
David Wayne Davis — Michigan, 13-52928


ᐅ Sheree Nicole Davis, Michigan

Address: 2770 International Dr # 502 Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 12-46256-swr7: "In a Chapter 7 bankruptcy case, Sheree Nicole Davis from Ypsilanti, MI, saw her proceedings start in Mar 14, 2012 and complete by Jun 18, 2012, involving asset liquidation."
Sheree Nicole Davis — Michigan, 12-46256


ᐅ Jr William Alvis Davis, Michigan

Address: 5462 Grayfield Cir Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 11-44729-swr7: "Ypsilanti, MI resident Jr William Alvis Davis's 2011-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Jr William Alvis Davis — Michigan, 11-44729


ᐅ Aaron H Davis, Michigan

Address: 2234 George Ave Ypsilanti, MI 48198-6614

Concise Description of Bankruptcy Case 15-43712-tjt7: "Ypsilanti, MI resident Aaron H Davis's March 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Aaron H Davis — Michigan, 15-43712


ᐅ Eric Davis, Michigan

Address: 5900 Bridge Rd Apt 905 Ypsilanti, MI 48197

Bankruptcy Case 10-54783-tjt Summary: "Eric Davis's Chapter 7 bankruptcy, filed in Ypsilanti, MI in May 3, 2010, led to asset liquidation, with the case closing in 2010-08-07."
Eric Davis — Michigan, 10-54783


ᐅ Beleria Davis, Michigan

Address: 1508 Wingate Blvd Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 09-75019-pjs7: "Ypsilanti, MI resident Beleria Davis's 11/13/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 15, 2010."
Beleria Davis — Michigan, 09-75019


ᐅ Erica J Davis, Michigan

Address: 2454 Lakeshore Blvd Apt 943 Ypsilanti, MI 48198

Bankruptcy Case 11-41843-tjt Overview: "The bankruptcy filing by Erica J Davis, undertaken in 2011-01-26 in Ypsilanti, MI under Chapter 7, concluded with discharge in 04.27.2011 after liquidating assets."
Erica J Davis — Michigan, 11-41843


ᐅ Corine Davis, Michigan

Address: 1033 Monroe St Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 12-45130-swr7: "The case of Corine Davis in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corine Davis — Michigan, 12-45130


ᐅ Sharon R Davis, Michigan

Address: 1258 N Huron River Dr Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 13-49954-wsd7: "In Ypsilanti, MI, Sharon R Davis filed for Chapter 7 bankruptcy in May 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-19."
Sharon R Davis — Michigan, 13-49954


ᐅ Brian D Davis, Michigan

Address: 2268 Woodview Dr Apt 391 Ypsilanti, MI 48198

Bankruptcy Case 12-55609-swr Overview: "Brian D Davis's Chapter 7 bankruptcy, filed in Ypsilanti, MI in June 29, 2012, led to asset liquidation, with the case closing in October 2012."
Brian D Davis — Michigan, 12-55609


ᐅ Morris J Davis, Michigan

Address: 1782 Knollwood Bnd Ypsilanti, MI 48198-9503

Snapshot of U.S. Bankruptcy Proceeding Case 2014-55144-tjt: "Morris J Davis's bankruptcy, initiated in 2014-09-25 and concluded by Dec 24, 2014 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Morris J Davis — Michigan, 2014-55144


ᐅ Sandra D Davis, Michigan

Address: 1782 Knollwood Bnd Ypsilanti, MI 48198-9503

Bankruptcy Case 14-55144-tjt Overview: "Ypsilanti, MI resident Sandra D Davis's 09.25.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-24."
Sandra D Davis — Michigan, 14-55144


ᐅ Paul Davis, Michigan

Address: 640 Desoto Ave Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 10-78221-pjs7: "In a Chapter 7 bankruptcy case, Paul Davis from Ypsilanti, MI, saw their proceedings start in 2010-12-23 and complete by 2011-03-22, involving asset liquidation."
Paul Davis — Michigan, 10-78221


ᐅ Linda K Davis, Michigan

Address: 1765 Hamlet Dr Ypsilanti, MI 48198-3608

Brief Overview of Bankruptcy Case 08-57887-tjt: "Linda K Davis, a resident of Ypsilanti, MI, entered a Chapter 13 bankruptcy plan in 2008-07-24, culminating in its successful completion by 2013-12-10."
Linda K Davis — Michigan, 08-57887


ᐅ Nicole Danielle Davis, Michigan

Address: 7827 Trotters Park St Ypsilanti, MI 48197-1862

Bankruptcy Case 14-59068-wsd Overview: "Ypsilanti, MI resident Nicole Danielle Davis's 12.12.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 12, 2015."
Nicole Danielle Davis — Michigan, 14-59068


ᐅ Myron J Davis, Michigan

Address: 8598 Avon Ct Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 11-43838-swr7: "In Ypsilanti, MI, Myron J Davis filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/23/2011."
Myron J Davis — Michigan, 11-43838


ᐅ Jr Fred Davis, Michigan

Address: 2928 WASHTENAW RD APT 2A Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 12-50634-mbm: "The bankruptcy filing by Jr Fred Davis, undertaken in 2012-04-27 in Ypsilanti, MI under Chapter 7, concluded with discharge in 2012-08-01 after liquidating assets."
Jr Fred Davis — Michigan, 12-50634


ᐅ Renaldo Davis, Michigan

Address: 1765 Hamlet Dr Ypsilanti, MI 48198-3608

Concise Description of Bankruptcy Case 08-57887-tjt7: "Renaldo Davis, a resident of Ypsilanti, MI, entered a Chapter 13 bankruptcy plan in Jul 24, 2008, culminating in its successful completion by 2013-12-10."
Renaldo Davis — Michigan, 08-57887


ᐅ Anthony Jamal Day, Michigan

Address: 110 Woodward St Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 12-40058-pjs: "Anthony Jamal Day's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 01.03.2012, led to asset liquidation, with the case closing in April 2012."
Anthony Jamal Day — Michigan, 12-40058


ᐅ Meredith Dean, Michigan

Address: 1003 Centennial Ave Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 11-57226-pjs7: "Meredith Dean's bankruptcy, initiated in 06.21.2011 and concluded by 2011-09-25 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meredith Dean — Michigan, 11-57226


ᐅ David Dean, Michigan

Address: 6136 Boyne Dr Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 10-66967-tjt7: "In a Chapter 7 bankruptcy case, David Dean from Ypsilanti, MI, saw his proceedings start in August 27, 2010 and complete by 2010-12-01, involving asset liquidation."
David Dean — Michigan, 10-66967


ᐅ James Robert Dean, Michigan

Address: 1003 Centennial Ave Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 13-53572-tjt: "In Ypsilanti, MI, James Robert Dean filed for Chapter 7 bankruptcy in Jul 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-16."
James Robert Dean — Michigan, 13-53572


ᐅ Carey Decker, Michigan

Address: 1099 Hawthorne Ave Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 10-60197-wsd: "In Ypsilanti, MI, Carey Decker filed for Chapter 7 bankruptcy in June 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/26/2010."
Carey Decker — Michigan, 10-60197


ᐅ Bernadet Deddeh, Michigan

Address: 2483 LAKESHORE BLVD APT 784 Ypsilanti, MI 48198

Bankruptcy Case 11-46623-swr Overview: "In Ypsilanti, MI, Bernadet Deddeh filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/15/2011."
Bernadet Deddeh — Michigan, 11-46623


ᐅ Vauolet E Deddeh, Michigan

Address: 155 Ohio St Ypsilanti, MI 48198-7821

Brief Overview of Bankruptcy Case 2014-53806-wsd: "Vauolet E Deddeh's bankruptcy, initiated in 08/28/2014 and concluded by 11.26.2014 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vauolet E Deddeh — Michigan, 2014-53806


ᐅ Steven Paul Deeds, Michigan

Address: 6191 Robert Cir Lot 279 Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 13-40765-pjs: "Steven Paul Deeds's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 01.15.2013, led to asset liquidation, with the case closing in April 21, 2013."
Steven Paul Deeds — Michigan, 13-40765


ᐅ John Dees, Michigan

Address: 7265 Royal Troon Dr Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 13-54968-mbm: "John Dees's Chapter 7 bankruptcy, filed in Ypsilanti, MI in Aug 6, 2013, led to asset liquidation, with the case closing in 2013-11-10."
John Dees — Michigan, 13-54968


ᐅ Russell Anthony Defils, Michigan

Address: 8627 Spinnaker Way Apt B2 Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 11-47249-swr: "The case of Russell Anthony Defils in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell Anthony Defils — Michigan, 11-47249


ᐅ Sarah Janeen Dejarnette, Michigan

Address: 1314 Nash Ave Ypsilanti, MI 48198-6209

Brief Overview of Bankruptcy Case 16-47413-tjt: "In a Chapter 7 bankruptcy case, Sarah Janeen Dejarnette from Ypsilanti, MI, saw her proceedings start in May 2016 and complete by Aug 15, 2016, involving asset liquidation."
Sarah Janeen Dejarnette — Michigan, 16-47413


ᐅ Melodie Dejong, Michigan

Address: 5678 New Meadow Dr Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 10-49660-tjt: "The bankruptcy record of Melodie Dejong 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 06.29.2010."
Melodie Dejong — Michigan, 10-49660


ᐅ Kimberly A Delaney, Michigan

Address: 8049 Reflection Ct Ypsilanti, MI 48197

Bankruptcy Case 11-48446-swr Overview: "Kimberly A Delaney's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 03/28/2011, led to asset liquidation, with the case closing in July 2011."
Kimberly A Delaney — Michigan, 11-48446


ᐅ John Demarco, Michigan

Address: 1977 Timber Rdg Ypsilanti, MI 48198

Bankruptcy Case 11-47773-mbm Overview: "In a Chapter 7 bankruptcy case, John Demarco from Ypsilanti, MI, saw their proceedings start in Mar 22, 2011 and complete by 06.21.2011, involving asset liquidation."
John Demarco — Michigan, 11-47773


ᐅ Alita Denise Demarco, Michigan

Address: 2906 Washtenaw Rd Apt 1A Ypsilanti, MI 48197-1517

Bankruptcy Case 14-46526-pjs Overview: "The case of Alita Denise Demarco in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alita Denise Demarco — Michigan, 14-46526


ᐅ Ges Demick, Michigan

Address: 2421 Lakeshore Blvd Apt 694 Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 10-45455-wsd7: "Ypsilanti, MI resident Ges Demick's 2010-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-31."
Ges Demick — Michigan, 10-45455


ᐅ Anita Demoulpied, Michigan

Address: 1780 Sheffield Dr Ypsilanti, MI 48198-3652

Bankruptcy Case 15-45169-tjt Overview: "Ypsilanti, MI resident Anita Demoulpied's Apr 1, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Anita Demoulpied — Michigan, 15-45169


ᐅ Ivan Demoulpied, Michigan

Address: 1780 Sheffield Dr Ypsilanti, MI 48198-3652

Bankruptcy Case 15-45169-tjt Overview: "In a Chapter 7 bankruptcy case, Ivan Demoulpied from Ypsilanti, MI, saw his proceedings start in April 1, 2015 and complete by 06/30/2015, involving asset liquidation."
Ivan Demoulpied — Michigan, 15-45169


ᐅ Ericka Monique Dempsey, Michigan

Address: 795 N Rosewood St Apt 2 Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 13-54600-wsd7: "The bankruptcy filing by Ericka Monique Dempsey, undertaken in Jul 31, 2013 in Ypsilanti, MI under Chapter 7, concluded with discharge in October 29, 2013 after liquidating assets."
Ericka Monique Dempsey — Michigan, 13-54600


ᐅ Ann L Dempsey, Michigan

Address: 4659 Sycamore Dr Ypsilanti, MI 48197-8235

Snapshot of U.S. Bankruptcy Proceeding Case 09-58039-mbm: "Ann L Dempsey, a resident of Ypsilanti, MI, entered a Chapter 13 bankruptcy plan in 2009-06-08, culminating in its successful completion by Jul 18, 2013."
Ann L Dempsey — Michigan, 09-58039


ᐅ William Demyan, Michigan

Address: 5934 Sunrise Dr Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 10-63392-pjs: "Ypsilanti, MI resident William Demyan's July 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
William Demyan — Michigan, 10-63392


ᐅ Duncan Joaquin Johnson Denis, Michigan

Address: 525 Villa Dr Ypsilanti, MI 48198-3509

Snapshot of U.S. Bankruptcy Proceeding Case 14-52752-tjt: "Ypsilanti, MI resident Duncan Joaquin Johnson Denis's August 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-03."
Duncan Joaquin Johnson Denis — Michigan, 14-52752


ᐅ Cheryl L Dennes, Michigan

Address: 1178 Lester Ave Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 11-69300-swr: "The bankruptcy record of Cheryl L Dennes from Ypsilanti, MI, shows a Chapter 7 case filed in 2011-11-11. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Cheryl L Dennes — Michigan, 11-69300


ᐅ Annie Lue Denny, Michigan

Address: 1805 Sheffield Dr Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 11-60682-wsd: "In Ypsilanti, MI, Annie Lue Denny filed for Chapter 7 bankruptcy in July 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 3, 2011."
Annie Lue Denny — Michigan, 11-60682


ᐅ Matt Dent, Michigan

Address: 7107 SAINT ANDREWS DR Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 11-46652-wsd7: "Matt Dent's Chapter 7 bankruptcy, filed in Ypsilanti, MI in March 11, 2011, led to asset liquidation, with the case closing in 2011-06-15."
Matt Dent — Michigan, 11-46652


ᐅ Michael J Depalo, Michigan

Address: 1344 Delaware Ave Ypsilanti, MI 48198-3122

Bankruptcy Case 14-45024-mbm Summary: "Michael J Depalo's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 2014-03-25, led to asset liquidation, with the case closing in 06/23/2014."
Michael J Depalo — Michigan, 14-45024


ᐅ Venus I Depena, Michigan

Address: 5634 S Eagle Ct Ypsilanti, MI 48197

Bankruptcy Case 11-49265-wsd Overview: "In a Chapter 7 bankruptcy case, Venus I Depena from Ypsilanti, MI, saw her proceedings start in 03.31.2011 and complete by 07/05/2011, involving asset liquidation."
Venus I Depena — Michigan, 11-49265


ᐅ Richard Derby, Michigan

Address: 8843 Somerset Ln Ypsilanti, MI 48198

Bankruptcy Case 10-53835-wsd Summary: "The bankruptcy record of Richard Derby from Ypsilanti, MI, shows a Chapter 7 case filed in 2010-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 1, 2010."
Richard Derby — Michigan, 10-53835


ᐅ Betty Derr, Michigan

Address: 5229 W Michigan Ave Lot 286 Ypsilanti, MI 48197

Bankruptcy Case 10-73627-wsd Overview: "In Ypsilanti, MI, Betty Derr filed for Chapter 7 bankruptcy in Nov 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.14.2011."
Betty Derr — Michigan, 10-73627


ᐅ Smith Danielle M Desano, Michigan

Address: 5489 Bon Terre Dr Ypsilanti, MI 48197

Bankruptcy Case 13-40324-tjt Summary: "Smith Danielle M Desano's Chapter 7 bankruptcy, filed in Ypsilanti, MI in January 2013, led to asset liquidation, with the case closing in April 14, 2013."
Smith Danielle M Desano — Michigan, 13-40324


ᐅ Robert T Desselles, Michigan

Address: 6370 Tuttle Hill Rd Ypsilanti, MI 48197

Bankruptcy Case 12-58749-wsd Summary: "The bankruptcy filing by Robert T Desselles, undertaken in August 14, 2012 in Ypsilanti, MI under Chapter 7, concluded with discharge in November 18, 2012 after liquidating assets."
Robert T Desselles — Michigan, 12-58749


ᐅ Kevin J Devlin, Michigan

Address: 829 Green Rd Apt 107 Ypsilanti, MI 48198-3433

Brief Overview of Bankruptcy Case 2014-50618-mbm: "In Ypsilanti, MI, Kevin J Devlin filed for Chapter 7 bankruptcy in 06/25/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-23."
Kevin J Devlin — Michigan, 2014-50618


ᐅ John Daniel Dewalt, Michigan

Address: 7165 Streamwood Dr Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 8:11-bk-10707-CPM: "The bankruptcy record of John Daniel Dewalt from Ypsilanti, MI, shows a Chapter 7 case filed in Jun 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 6, 2011."
John Daniel Dewalt — Michigan, 8:11-bk-10707


ᐅ Lawrence Dewolf, Michigan

Address: 116 Linden Ct Ypsilanti, MI 48197-4703

Bankruptcy Case 08-41984-pjs Summary: "Lawrence Dewolf's Ypsilanti, MI bankruptcy under Chapter 13 in 01.29.2008 led to a structured repayment plan, successfully discharged in 2013-11-05."
Lawrence Dewolf — Michigan, 08-41984


ᐅ Tenia Dewolf, Michigan

Address: 116 Linden Ct Ypsilanti, MI 48197-4703

Bankruptcy Case 08-41984-pjs Summary: "January 2008 marked the beginning of Tenia Dewolf's Chapter 13 bankruptcy in Ypsilanti, MI, entailing a structured repayment schedule, completed by 11/05/2013."
Tenia Dewolf — Michigan, 08-41984


ᐅ Amber Nicole Diawara, Michigan

Address: 1265 Highland Ct Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 11-41971-mbm: "Amber Nicole Diawara's bankruptcy, initiated in 01/27/2011 and concluded by Apr 19, 2011 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber Nicole Diawara — Michigan, 11-41971


ᐅ Hamed Diawara, Michigan

Address: 8672 MacArthur Blvd Ypsilanti, MI 48198

Bankruptcy Case 10-57541-swr Summary: "The case of Hamed Diawara in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hamed Diawara — Michigan, 10-57541


ᐅ Harold D Dickerson, Michigan

Address: 6612 Summerdale Cir E Ypsilanti, MI 48197

Bankruptcy Case 12-53516-mbm Summary: "In a Chapter 7 bankruptcy case, Harold D Dickerson from Ypsilanti, MI, saw their proceedings start in May 31, 2012 and complete by Sep 4, 2012, involving asset liquidation."
Harold D Dickerson — Michigan, 12-53516


ᐅ Veronica M Diggs, Michigan

Address: 2393 Pineridge Ct Ypsilanti, MI 48198-6253

Brief Overview of Bankruptcy Case 14-45035-pjs: "Veronica M Diggs's bankruptcy, initiated in March 25, 2014 and concluded by 2014-06-23 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica M Diggs — Michigan, 14-45035


ᐅ Kayla Dillon, Michigan

Address: 1077 Lester Ave Ypsilanti, MI 48198-6435

Bankruptcy Case 15-51845-wsd Overview: "In a Chapter 7 bankruptcy case, Kayla Dillon from Ypsilanti, MI, saw her proceedings start in August 10, 2015 and complete by 11/08/2015, involving asset liquidation."
Kayla Dillon — Michigan, 15-51845


ᐅ Brian Anthony Dilmar, Michigan

Address: 1157 S Harris Rd Ypsilanti, MI 48198-6512

Concise Description of Bankruptcy Case 2014-54669-pjs7: "Brian Anthony Dilmar's bankruptcy, initiated in Sep 17, 2014 and concluded by December 2014 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Anthony Dilmar — Michigan, 2014-54669


ᐅ Brian D Dinse, Michigan

Address: 113 Linden Ct Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 12-67914-wsd7: "Brian D Dinse's bankruptcy, initiated in 2012-12-29 and concluded by 04.04.2013 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian D Dinse — Michigan, 12-67914


ᐅ Heather Dittmar, Michigan

Address: 6988 Mckean Rd Lot 71 Ypsilanti, MI 48197-9785

Bankruptcy Case 14-48311-tjt Overview: "Heather Dittmar's Chapter 7 bankruptcy, filed in Ypsilanti, MI in May 13, 2014, led to asset liquidation, with the case closing in August 11, 2014."
Heather Dittmar — Michigan, 14-48311


ᐅ Sandra S Dixon, Michigan

Address: 4124 Green Meadows Blvd Apt 12 Ypsilanti, MI 48197-7210

Bankruptcy Case 16-43460-mbm Summary: "The case of Sandra S Dixon in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra S Dixon — Michigan, 16-43460


ᐅ Dennis W Doe, Michigan

Address: 1640 Phyllis St Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 11-58786-tjt7: "In Ypsilanti, MI, Dennis W Doe filed for Chapter 7 bankruptcy in 2011-07-09. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-13."
Dennis W Doe — Michigan, 11-58786


ᐅ Teressa L Dohn, Michigan

Address: 951 Nash Ave Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 11-50411-wsd: "Ypsilanti, MI resident Teressa L Dohn's 2011-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-17."
Teressa L Dohn — Michigan, 11-50411