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 Abdul R Dadabhoy, Michigan

Address: 3570 Fieldcrest Ln Ypsilanti, MI 48197-6820

Concise Description of Bankruptcy Case 14-44103-tjt7: "The bankruptcy record of Abdul R Dadabhoy 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 06/11/2014."
Abdul R Dadabhoy — Michigan, 14-44103


ᐅ Sumaiya Dadabhoy, Michigan

Address: 3570 Fieldcrest Ln Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 09-73767-swr7: "The bankruptcy filing by Sumaiya Dadabhoy, undertaken in 2009-10-30 in Ypsilanti, MI under Chapter 7, concluded with discharge in Feb 3, 2010 after liquidating assets."
Sumaiya Dadabhoy — Michigan, 09-73767


ᐅ Macgregor Elizabeth Dahl, Michigan

Address: 103 N Lincoln St Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 12-46287-wsd: "Macgregor Elizabeth Dahl's Chapter 7 bankruptcy, filed in Ypsilanti, MI in March 2012, led to asset liquidation, with the case closing in 06.18.2012."
Macgregor Elizabeth Dahl — Michigan, 12-46287


ᐅ David P Daigneau, Michigan

Address: 9240 Creekway Dr Ypsilanti, MI 48197-6049

Concise Description of Bankruptcy Case 2014-46328-mar7: "In a Chapter 7 bankruptcy case, David P Daigneau from Ypsilanti, MI, saw his proceedings start in April 11, 2014 and complete by 2014-07-10, involving asset liquidation."
David P Daigneau — Michigan, 2014-46328


ᐅ Maurice Dail, Michigan

Address: 701 Woody Ct Ypsilanti, MI 48197-5183

Bankruptcy Case 14-43088-tjt Summary: "The bankruptcy record of Maurice Dail from Ypsilanti, MI, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Maurice Dail — Michigan, 14-43088


ᐅ Karl D Dailey, Michigan

Address: 519 Oaklawn Ave Ypsilanti, MI 48198

Bankruptcy Case 13-44178-pjs Overview: "The bankruptcy record of Karl D Dailey from Ypsilanti, MI, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 9, 2013."
Karl D Dailey — Michigan, 13-44178


ᐅ Kenneth W Dailey, Michigan

Address: 9631 W Avondale Cir Ypsilanti, MI 48198-3288

Brief Overview of Bankruptcy Case 14-59781-tjt: "The bankruptcy record of Kenneth W Dailey from Ypsilanti, MI, shows a Chapter 7 case filed in 2014-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-30."
Kenneth W Dailey — Michigan, 14-59781


ᐅ Sylvia Daimler, Michigan

Address: 7075 Platt Rd Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 10-74490-tjt: "The bankruptcy record of Sylvia Daimler from Ypsilanti, MI, shows a Chapter 7 case filed in Nov 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Sylvia Daimler — Michigan, 10-74490


ᐅ Cecili N Dale, Michigan

Address: 2306 Ellsworth Rd Ypsilanti, MI 48197-4890

Snapshot of U.S. Bankruptcy Proceeding Case 16-43589-mbm: "Ypsilanti, MI resident Cecili N Dale's 2016-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/09/2016."
Cecili N Dale — Michigan, 16-43589


ᐅ Philip Dolan, Michigan

Address: 7482 Lochmoor Dr Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 10-50311-mbm7: "Philip Dolan's Chapter 7 bankruptcy, filed in Ypsilanti, MI in Mar 30, 2010, led to asset liquidation, with the case closing in 07/04/2010."
Philip Dolan — Michigan, 10-50311


ᐅ Dennis Timothy Donahue, Michigan

Address: 2223 N Prospect Rd Ypsilanti, MI 48198

Bankruptcy Case 12-62656-pjs Overview: "Dennis Timothy Donahue's Chapter 7 bankruptcy, filed in Ypsilanti, MI in October 9, 2012, led to asset liquidation, with the case closing in Jan 13, 2013."
Dennis Timothy Donahue — Michigan, 12-62656


ᐅ Sherry Donaldson, Michigan

Address: 345 Woodward St Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 09-77965-wsd7: "Sherry Donaldson's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 12.14.2009, led to asset liquidation, with the case closing in Mar 20, 2010."
Sherry Donaldson — Michigan, 09-77965


ᐅ Lawrence Micheal Donatelli, Michigan

Address: 7065 Indian Wells Dr Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 13-57389-mbm7: "The bankruptcy filing by Lawrence Micheal Donatelli, undertaken in 09/17/2013 in Ypsilanti, MI under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Lawrence Micheal Donatelli — Michigan, 13-57389


ᐅ Alissa J Donoho, Michigan

Address: 4450 W Pitch Pine Ln Apt 1C Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 11-40388-swr: "Ypsilanti, MI resident Alissa J Donoho's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-13."
Alissa J Donoho — Michigan, 11-40388


ᐅ Mary Lee Dorch, Michigan

Address: 1823 George Ave Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 11-56996-swr7: "Ypsilanti, MI resident Mary Lee Dorch's 2011-06-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Mary Lee Dorch — Michigan, 11-56996


ᐅ Felicia Dorrough, Michigan

Address: 751 E Grand Blvd Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 10-48623-mbm: "The bankruptcy record of Felicia Dorrough from Ypsilanti, MI, shows a Chapter 7 case filed in 2010-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 16, 2010."
Felicia Dorrough — Michigan, 10-48623


ᐅ Louvonia Dorsey, Michigan

Address: 204 Oregon St Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 10-50333-mbm7: "Louvonia Dorsey's Chapter 7 bankruptcy, filed in Ypsilanti, MI in Mar 30, 2010, led to asset liquidation, with the case closing in 07.04.2010."
Louvonia Dorsey — Michigan, 10-50333


ᐅ Veronica Lee Dortch, Michigan

Address: 2224 Golfside Rd Apt 319 Ypsilanti, MI 48197-1867

Bankruptcy Case 14-44810-mbm Summary: "The bankruptcy record of Veronica Lee Dortch from Ypsilanti, MI, shows a Chapter 7 case filed in March 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-20."
Veronica Lee Dortch — Michigan, 14-44810


ᐅ Georgine Dotson, Michigan

Address: 1040 Hull Ave Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 10-46498-swr: "In Ypsilanti, MI, Georgine Dotson filed for Chapter 7 bankruptcy in 03/03/2010. This case, involving liquidating assets to pay off debts, was resolved by 06.15.2010."
Georgine Dotson — Michigan, 10-46498


ᐅ Robert M Downs, Michigan

Address: 975 Tyler Rd Ypsilanti, MI 48198

Bankruptcy Case 13-48967-tjt Overview: "In Ypsilanti, MI, Robert M Downs filed for Chapter 7 bankruptcy in April 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-04."
Robert M Downs — Michigan, 13-48967


ᐅ Donald Dozier, Michigan

Address: 7184 Copper Creek Dr Ypsilanti, MI 48197

Bankruptcy Case 10-46735-wsd Overview: "Donald Dozier's bankruptcy, initiated in 03.04.2010 and concluded by 06.08.2010 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Dozier — Michigan, 10-46735


ᐅ Maya Renee Dozier, Michigan

Address: 8986 Charlotte Ct Ypsilanti, MI 48197

Bankruptcy Case 12-40820-tjt Overview: "The case of Maya Renee Dozier in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maya Renee Dozier — Michigan, 12-40820


ᐅ Rita E Drake, Michigan

Address: 8712 Nottingham Dr Ypsilanti, MI 48198-3224

Concise Description of Bankruptcy Case 15-58003-pjs7: "Rita E Drake's bankruptcy, initiated in December 11, 2015 and concluded by 2016-03-10 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rita E Drake — Michigan, 15-58003


ᐅ Robert Matthew Drake, Michigan

Address: 2821 International Dr Apt 1823C Ypsilanti, MI 48197-8541

Brief Overview of Bankruptcy Case 2014-51266-mbm: "The bankruptcy record of Robert Matthew Drake from Ypsilanti, MI, shows a Chapter 7 case filed in Jul 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/06/2014."
Robert Matthew Drake — Michigan, 2014-51266


ᐅ Tubbs Monica Denise Drummer, Michigan

Address: 8925 Nottingham Dr Ypsilanti, MI 48198-3257

Bankruptcy Case 16-42309-mar Overview: "Tubbs Monica Denise Drummer's bankruptcy, initiated in Feb 22, 2016 and concluded by 05/22/2016 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tubbs Monica Denise Drummer — Michigan, 16-42309


ᐅ Kenneth Drummond, Michigan

Address: 207 W Ainsworth St Ypsilanti, MI 48197

Bankruptcy Case 10-66572-wsd Overview: "Ypsilanti, MI resident Kenneth Drummond's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-29."
Kenneth Drummond — Michigan, 10-66572


ᐅ Philip Duczyminski, Michigan

Address: 7461 Red Bird Dr Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 10-62801-pjs7: "In Ypsilanti, MI, Philip Duczyminski filed for Chapter 7 bankruptcy in 2010-07-16. This case, involving liquidating assets to pay off debts, was resolved by 10.13.2010."
Philip Duczyminski — Michigan, 10-62801


ᐅ Anthony Dudley, Michigan

Address: 2545 Northlawn Ave Ypsilanti, MI 48197

Bankruptcy Case 10-57876-mbm Summary: "Ypsilanti, MI resident Anthony Dudley's 05/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Anthony Dudley — Michigan, 10-57876


ᐅ Lynda Jo Dudley, Michigan

Address: 1550 E Clark Rd Apt 524 Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 11-60388-swr: "In a Chapter 7 bankruptcy case, Lynda Jo Dudley from Ypsilanti, MI, saw her proceedings start in July 28, 2011 and complete by 11.01.2011, involving asset liquidation."
Lynda Jo Dudley — Michigan, 11-60388


ᐅ Thomas Edwin Duff, Michigan

Address: 1216 N Congress St Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 12-40431-swr: "Thomas Edwin Duff's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 01.09.2012, led to asset liquidation, with the case closing in 04/14/2012."
Thomas Edwin Duff — Michigan, 12-40431


ᐅ Norma Jean Dukes, Michigan

Address: 8825 Spinnaker Way Apt B4 Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 12-65665-wsd7: "Norma Jean Dukes's Chapter 7 bankruptcy, filed in Ypsilanti, MI in November 24, 2012, led to asset liquidation, with the case closing in 2013-02-28."
Norma Jean Dukes — Michigan, 12-65665


ᐅ Rubena Dukes, Michigan

Address: 7374 Willow Creek Dr Ypsilanti, MI 48197-6112

Bankruptcy Case 14-43636-mbm Overview: "Ypsilanti, MI resident Rubena Dukes's 03/06/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.04.2014."
Rubena Dukes — Michigan, 14-43636


ᐅ Kujawa Shawnta Dukes, Michigan

Address: 431 Villa Dr Ypsilanti, MI 48198-3508

Bankruptcy Case 16-45123-pjs Overview: "In a Chapter 7 bankruptcy case, Kujawa Shawnta Dukes from Ypsilanti, MI, saw her proceedings start in 04.05.2016 and complete by July 2016, involving asset liquidation."
Kujawa Shawnta Dukes — Michigan, 16-45123


ᐅ Michelle Dull, Michigan

Address: 5776 S Ashford Way Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 10-40814-wsd: "The case of Michelle Dull in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Dull — Michigan, 10-40814


ᐅ H Dumas, Michigan

Address: 330 1st Ave Ypsilanti, MI 48197

Bankruptcy Case 10-49936-pjs Summary: "In a Chapter 7 bankruptcy case, H Dumas from Ypsilanti, MI, saw their proceedings start in 03/26/2010 and complete by 2010-06-30, involving asset liquidation."
H Dumas — Michigan, 10-49936


ᐅ Kathleen Dunaj, Michigan

Address: 624 N Mansfield St Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 11-49967-wsd: "The bankruptcy filing by Kathleen Dunaj, undertaken in 2011-04-07 in Ypsilanti, MI under Chapter 7, concluded with discharge in Jul 12, 2011 after liquidating assets."
Kathleen Dunaj — Michigan, 11-49967


ᐅ Walker Devona Lashell Duncan, Michigan

Address: 122 Russell Ct Ypsilanti, MI 48198-5959

Bankruptcy Case 15-42024-mar Summary: "In Ypsilanti, MI, Walker Devona Lashell Duncan filed for Chapter 7 bankruptcy in February 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Walker Devona Lashell Duncan — Michigan, 15-42024


ᐅ Doyle Wayne Dunlap, Michigan

Address: 877 N Ford Blvd Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 13-55679-tjt7: "In Ypsilanti, MI, Doyle Wayne Dunlap filed for Chapter 7 bankruptcy in 2013-08-16. This case, involving liquidating assets to pay off debts, was resolved by Nov 20, 2013."
Doyle Wayne Dunlap — Michigan, 13-55679


ᐅ Spikes Sylvia Dunn, Michigan

Address: 2923 Roundtree Blvd Apt C1 Ypsilanti, MI 48197

Bankruptcy Case 10-44256-swr Overview: "In Ypsilanti, MI, Spikes Sylvia Dunn filed for Chapter 7 bankruptcy in 02/15/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-22."
Spikes Sylvia Dunn — Michigan, 10-44256


ᐅ Aljamar Dunson, Michigan

Address: 1164 Wendell Ave Ypsilanti, MI 48198

Bankruptcy Case 11-44834-mbm Overview: "In Ypsilanti, MI, Aljamar Dunson filed for Chapter 7 bankruptcy in 2011-02-25. This case, involving liquidating assets to pay off debts, was resolved by Jun 2, 2011."
Aljamar Dunson — Michigan, 11-44834


ᐅ Antwanette Renee Dunson, Michigan

Address: 2370 State St Ypsilanti, MI 48198

Bankruptcy Case 13-59336-tjt Summary: "The bankruptcy record of Antwanette Renee Dunson from Ypsilanti, MI, shows a Chapter 7 case filed in 2013-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 25, 2014."
Antwanette Renee Dunson — Michigan, 13-59336


ᐅ Brianna Lynne Dunt, Michigan

Address: 635 Pinewood St Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 12-43083-tjt: "The bankruptcy filing by Brianna Lynne Dunt, undertaken in 02.13.2012 in Ypsilanti, MI under Chapter 7, concluded with discharge in 05.19.2012 after liquidating assets."
Brianna Lynne Dunt — Michigan, 12-43083


ᐅ Edwin Duprey, Michigan

Address: 2281 Valley Dr Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 09-75105-mbm7: "The bankruptcy filing by Edwin Duprey, undertaken in Nov 13, 2009 in Ypsilanti, MI under Chapter 7, concluded with discharge in 2010-02-17 after liquidating assets."
Edwin Duprey — Michigan, 09-75105


ᐅ Robert S Duran, Michigan

Address: 7255 Tuttle Hill Rd Ypsilanti, MI 48197-9725

Concise Description of Bankruptcy Case 16-45248-wsd7: "In a Chapter 7 bankruptcy case, Robert S Duran from Ypsilanti, MI, saw their proceedings start in 2016-04-07 and complete by 2016-07-06, involving asset liquidation."
Robert S Duran — Michigan, 16-45248


ᐅ Nancy Durden, Michigan

Address: 303 N Hamilton St Apt 3 Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 10-55843-wsd: "In a Chapter 7 bankruptcy case, Nancy Durden from Ypsilanti, MI, saw her proceedings start in May 12, 2010 and complete by August 2010, involving asset liquidation."
Nancy Durden — Michigan, 10-55843


ᐅ Joan Durgan, Michigan

Address: 1515 Ridge Rd Lot 233 Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 10-78134-mbm: "The bankruptcy record of Joan Durgan from Ypsilanti, MI, shows a Chapter 7 case filed in 2010-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 22, 2011."
Joan Durgan — Michigan, 10-78134


ᐅ Terrence Dye, Michigan

Address: 5884 New Meadow Dr Ypsilanti, MI 48197

Bankruptcy Case 10-45916-pjs Summary: "Terrence Dye's bankruptcy, initiated in Feb 26, 2010 and concluded by June 2010 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terrence Dye — Michigan, 10-45916


ᐅ Cristiana Dykes, Michigan

Address: 803 Young St Ypsilanti, MI 48198

Bankruptcy Case 11-70841-tjt Overview: "The bankruptcy filing by Cristiana Dykes, undertaken in 2011-12-02 in Ypsilanti, MI under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Cristiana Dykes — Michigan, 11-70841


ᐅ James T Dysart, Michigan

Address: 2019 George Ave Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 11-49579-wsd: "In a Chapter 7 bankruptcy case, James T Dysart from Ypsilanti, MI, saw their proceedings start in April 2011 and complete by 07/09/2011, involving asset liquidation."
James T Dysart — Michigan, 11-49579


ᐅ Christina Marie Earley, Michigan

Address: 4455 Hunt Club Dr Apt 2B Ypsilanti, MI 48197-9126

Concise Description of Bankruptcy Case 2014-45456-mbm7: "Christina Marie Earley's bankruptcy, initiated in 2014-03-31 and concluded by 2014-06-29 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Marie Earley — Michigan, 2014-45456


ᐅ Idona J Earley, Michigan

Address: 509 N Adams St Apt 4 Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 12-63304-pjs: "Idona J Earley's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 10/18/2012, led to asset liquidation, with the case closing in January 22, 2013."
Idona J Earley — Michigan, 12-63304


ᐅ Brecia Nicole Easley, Michigan

Address: 1988 Mary Catherine St Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 13-43692-swr: "The bankruptcy record of Brecia Nicole Easley from Ypsilanti, MI, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.04.2013."
Brecia Nicole Easley — Michigan, 13-43692


ᐅ Lashonda Charryes Easley, Michigan

Address: 1310 Mccarthy Ct Ypsilanti, MI 48198-6634

Concise Description of Bankruptcy Case 2014-45785-wsd7: "Ypsilanti, MI resident Lashonda Charryes Easley's 04.03.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.02.2014."
Lashonda Charryes Easley — Michigan, 2014-45785


ᐅ Aaron Scott Easterday, Michigan

Address: 881 Allen Rd Ypsilanti, MI 48198

Bankruptcy Case 13-62189-mbm Summary: "The bankruptcy record of Aaron Scott Easterday from Ypsilanti, MI, shows a Chapter 7 case filed in December 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Aaron Scott Easterday — Michigan, 13-62189


ᐅ Brandon Scott Easterday, Michigan

Address: 881 Allen Rd Ypsilanti, MI 48198

Bankruptcy Case 11-72394-tjt Overview: "The case of Brandon Scott Easterday in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Scott Easterday — Michigan, 11-72394


ᐅ Michelle Easterling, Michigan

Address: 2449 Lakeshore Blvd Apt 750 Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 10-45958-tjt: "The case of Michelle Easterling in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Easterling — Michigan, 10-45958


ᐅ Shawn Ebeler, Michigan

Address: 828 Haven St Ypsilanti, MI 48198

Bankruptcy Case 10-55410-wsd Summary: "In a Chapter 7 bankruptcy case, Shawn Ebeler from Ypsilanti, MI, saw their proceedings start in May 8, 2010 and complete by August 12, 2010, involving asset liquidation."
Shawn Ebeler — Michigan, 10-55410


ᐅ Jeannette Eccles, Michigan

Address: 1109 Pearl St Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 10-47962-tjt: "The case of Jeannette Eccles in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeannette Eccles — Michigan, 10-47962


ᐅ Sonji Eddins, Michigan

Address: 937 Monroe St Ypsilanti, MI 48197-5278

Bankruptcy Case 14-56413-pjs Summary: "Ypsilanti, MI resident Sonji Eddins's 2014-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.18.2015."
Sonji Eddins — Michigan, 14-56413


ᐅ Jessica Edwards, Michigan

Address: 2192 Harding Ave Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 10-67324-pjs: "The bankruptcy record of Jessica Edwards from Ypsilanti, MI, shows a Chapter 7 case filed in 2010-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in December 7, 2010."
Jessica Edwards — Michigan, 10-67324


ᐅ Sharon Ann Edwards, Michigan

Address: 6988 Mckean Rd Lot 119 Ypsilanti, MI 48197-9799

Bankruptcy Case 2014-49552-mar Summary: "Sharon Ann Edwards's Chapter 7 bankruptcy, filed in Ypsilanti, MI in June 3, 2014, led to asset liquidation, with the case closing in 2014-09-01."
Sharon Ann Edwards — Michigan, 2014-49552


ᐅ Rex Edwards, Michigan

Address: 2132 State St Ypsilanti, MI 48198-6228

Bankruptcy Case 14-42910-pjs Overview: "In a Chapter 7 bankruptcy case, Rex Edwards from Ypsilanti, MI, saw his proceedings start in 2014-02-26 and complete by 2014-05-27, involving asset liquidation."
Rex Edwards — Michigan, 14-42910


ᐅ Larry W Edwards, Michigan

Address: 1421 Bud Ave Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 12-40408-pjs7: "The case of Larry W Edwards in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry W Edwards — Michigan, 12-40408


ᐅ Emmanuel Edwin, Michigan

Address: 1334 Chestnut Dr Apt 3 Ypsilanti, MI 48197

Bankruptcy Case 10-68497-wsd Summary: "In Ypsilanti, MI, Emmanuel Edwin filed for Chapter 7 bankruptcy in September 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Emmanuel Edwin — Michigan, 10-68497


ᐅ Meghan Elizabeth Eiler, Michigan

Address: 5696 Huntington Ct Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 12-62102-pjs: "The bankruptcy filing by Meghan Elizabeth Eiler, undertaken in October 1, 2012 in Ypsilanti, MI under Chapter 7, concluded with discharge in 01.05.2013 after liquidating assets."
Meghan Elizabeth Eiler — Michigan, 12-62102


ᐅ Margaret Elam, Michigan

Address: 6276 Mapleview Ln Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 10-64810-tjt: "Margaret Elam's bankruptcy, initiated in 08.05.2010 and concluded by 2010-11-09 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Elam — Michigan, 10-64810


ᐅ Miranda Eleazer, Michigan

Address: 8746 Spinnaker Way Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 11-56310-wsd: "In Ypsilanti, MI, Miranda Eleazer filed for Chapter 7 bankruptcy in Jun 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-14."
Miranda Eleazer — Michigan, 11-56310


ᐅ Jr Charles F Elkins, Michigan

Address: 10345 Whittaker Rd Rrt 8 Ypsilanti, MI 48197

Bankruptcy Case 09-70213-mbm Summary: "Ypsilanti, MI resident Jr Charles F Elkins's Sep 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-04."
Jr Charles F Elkins — Michigan, 09-70213


ᐅ Paul Clay Elkins, Michigan

Address: 6196 Hickory Ridge Ct Ypsilanti, MI 48197-9489

Brief Overview of Bankruptcy Case 14-43359-wsd: "The bankruptcy record of Paul Clay Elkins from Ypsilanti, MI, shows a Chapter 7 case filed in 2014-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in 06.01.2014."
Paul Clay Elkins — Michigan, 14-43359


ᐅ Taneisha Marie Ellerson, Michigan

Address: 1926 Savannah Ln Ypsilanti, MI 48198-3676

Bankruptcy Case 15-52961-pjs Summary: "In a Chapter 7 bankruptcy case, Taneisha Marie Ellerson from Ypsilanti, MI, saw her proceedings start in Aug 31, 2015 and complete by 11.29.2015, involving asset liquidation."
Taneisha Marie Ellerson — Michigan, 15-52961


ᐅ Sherry Lynn Elling, Michigan

Address: 7888 Pleasant Ln Ypsilanti, MI 48197

Bankruptcy Case 13-41513-swr Overview: "The bankruptcy filing by Sherry Lynn Elling, undertaken in 01.28.2013 in Ypsilanti, MI under Chapter 7, concluded with discharge in 2013-05-04 after liquidating assets."
Sherry Lynn Elling — Michigan, 13-41513


ᐅ Anjanette Renee Ellington, Michigan

Address: 187 Russell Ct Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 13-51044-tjt7: "In Ypsilanti, MI, Anjanette Renee Ellington filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-04."
Anjanette Renee Ellington — Michigan, 13-51044


ᐅ Michelle Elizabeth Ellington, Michigan

Address: 103 Russell Blvd Ypsilanti, MI 48198-5956

Bankruptcy Case 15-50098-tjt Overview: "In Ypsilanti, MI, Michelle Elizabeth Ellington filed for Chapter 7 bankruptcy in 07/02/2015. This case, involving liquidating assets to pay off debts, was resolved by 09.30.2015."
Michelle Elizabeth Ellington — Michigan, 15-50098


ᐅ Alice Elliott, Michigan

Address: 505 Monroe St Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 12-40523-swr: "In a Chapter 7 bankruptcy case, Alice Elliott from Ypsilanti, MI, saw her proceedings start in 01.10.2012 and complete by 04.15.2012, involving asset liquidation."
Alice Elliott — Michigan, 12-40523


ᐅ Marsha Ellis, Michigan

Address: 720 Davis St Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 10-49174-wsd: "Marsha Ellis's bankruptcy, initiated in 03.22.2010 and concluded by June 26, 2010 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marsha Ellis — Michigan, 10-49174


ᐅ Martell D Ellis, Michigan

Address: 2319 Holmes Rd Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 11-54892-swr: "In a Chapter 7 bankruptcy case, Martell D Ellis from Ypsilanti, MI, saw their proceedings start in May 26, 2011 and complete by 08.30.2011, involving asset liquidation."
Martell D Ellis — Michigan, 11-54892


ᐅ Gregory Vincent Ellul, Michigan

Address: 7200 Muirfield Dr Ypsilanti, MI 48197

Bankruptcy Case 12-48794-pjs Summary: "In Ypsilanti, MI, Gregory Vincent Ellul filed for Chapter 7 bankruptcy in 04.06.2012. This case, involving liquidating assets to pay off debts, was resolved by 07/11/2012."
Gregory Vincent Ellul — Michigan, 12-48794


ᐅ Ronetta Elmore, Michigan

Address: 1263 Elmwood Dr Apt 15 Ypsilanti, MI 48197

Bankruptcy Case 10-49513-wsd Overview: "Ronetta Elmore's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 2010-03-24, led to asset liquidation, with the case closing in 2010-06-28."
Ronetta Elmore — Michigan, 10-49513


ᐅ Loretta Elston, Michigan

Address: 4961 Pitch Pine Ct Apt 1B Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 13-45906-pjs: "In a Chapter 7 bankruptcy case, Loretta Elston from Ypsilanti, MI, saw her proceedings start in 03.25.2013 and complete by Jun 29, 2013, involving asset liquidation."
Loretta Elston — Michigan, 13-45906


ᐅ Jr Jesse Emmett, Michigan

Address: 3741 Beech Dr Ypsilanti, MI 48197

Bankruptcy Case 13-59701-mbm Overview: "Ypsilanti, MI resident Jr Jesse Emmett's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 30, 2014."
Jr Jesse Emmett — Michigan, 13-59701


ᐅ Gary Endicott, Michigan

Address: 1744 Victor St Ypsilanti, MI 48198-6601

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51940-pjs: "In a Chapter 7 bankruptcy case, Gary Endicott from Ypsilanti, MI, saw their proceedings start in Jul 21, 2014 and complete by Oct 19, 2014, involving asset liquidation."
Gary Endicott — Michigan, 2014-51940


ᐅ Valerie R England, Michigan

Address: 7365 Greenfield St Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 12-44143-swr: "In a Chapter 7 bankruptcy case, Valerie R England from Ypsilanti, MI, saw her proceedings start in 2012-02-23 and complete by 05.29.2012, involving asset liquidation."
Valerie R England — Michigan, 12-44143


ᐅ David W Engle, Michigan

Address: 6221 S Miami St Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 11-48910-swr7: "In a Chapter 7 bankruptcy case, David W Engle from Ypsilanti, MI, saw his proceedings start in 2011-03-30 and complete by 2011-07-04, involving asset liquidation."
David W Engle — Michigan, 11-48910


ᐅ Eller Deborah Engle, Michigan

Address: 1397 Crestwood Ave Ypsilanti, MI 48198-5941

Bankruptcy Case 15-56631-wsd Overview: "The bankruptcy filing by Eller Deborah Engle, undertaken in 2015-11-15 in Ypsilanti, MI under Chapter 7, concluded with discharge in 2016-02-13 after liquidating assets."
Eller Deborah Engle — Michigan, 15-56631


ᐅ Michael Engle, Michigan

Address: 118 Maple St Apt 2 Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 10-59961-wsd: "The bankruptcy record of Michael Engle from Ypsilanti, MI, shows a Chapter 7 case filed in 2010-06-19. In this process, assets were liquidated to settle debts, and the case was discharged in 09/23/2010."
Michael Engle — Michigan, 10-59961


ᐅ Dana Y Epps, Michigan

Address: 8861 Nottingham Dr Ypsilanti, MI 48198-3257

Concise Description of Bankruptcy Case 15-45178-mar7: "The bankruptcy record of Dana Y Epps from Ypsilanti, MI, shows a Chapter 7 case filed in 04/01/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.30.2015."
Dana Y Epps — Michigan, 15-45178


ᐅ Tammey Epps, Michigan

Address: 1824 George Ave Ypsilanti, MI 48198

Bankruptcy Case 12-51425-wsd Overview: "The bankruptcy filing by Tammey Epps, undertaken in 2012-05-06 in Ypsilanti, MI under Chapter 7, concluded with discharge in 2012-08-10 after liquidating assets."
Tammey Epps — Michigan, 12-51425


ᐅ Jeffrey Lynn Ernst, Michigan

Address: 2931 Roundtree Blvd Apt B1 Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 13-47019-tjt: "Jeffrey Lynn Ernst's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 2013-04-06, led to asset liquidation, with the case closing in July 2013."
Jeffrey Lynn Ernst — Michigan, 13-47019


ᐅ Charles Henry Ervin, Michigan

Address: 1883 Sheffield Dr Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 09-70271-mbm7: "The case of Charles Henry Ervin in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Henry Ervin — Michigan, 09-70271


ᐅ John Estes, Michigan

Address: 181 Oaklawn Ave Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 10-45985-pjs7: "The bankruptcy record of John Estes from Ypsilanti, MI, shows a Chapter 7 case filed in 2010-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in 06.02.2010."
John Estes — Michigan, 10-45985


ᐅ Valerie Etherton, Michigan

Address: 9933 Linda Dr # 368 Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 12-65756-mbm: "In a Chapter 7 bankruptcy case, Valerie Etherton from Ypsilanti, MI, saw her proceedings start in November 27, 2012 and complete by 03/03/2013, involving asset liquidation."
Valerie Etherton — Michigan, 12-65756


ᐅ Eileen Ethington, Michigan

Address: 8316 N Warwick Ct Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 10-73790-tjt: "The case of Eileen Ethington in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eileen Ethington — Michigan, 10-73790


ᐅ Claude Evans, Michigan

Address: 7626 Tuttle Hill Rd Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 10-77141-tjt7: "Claude Evans's Chapter 7 bankruptcy, filed in Ypsilanti, MI in Dec 12, 2010, led to asset liquidation, with the case closing in 03.18.2011."
Claude Evans — Michigan, 10-77141


ᐅ Mary Evans, Michigan

Address: 1102 Nash Ave Ypsilanti, MI 48198

Bankruptcy Case 09-76203-swr Overview: "In a Chapter 7 bankruptcy case, Mary Evans from Ypsilanti, MI, saw her proceedings start in 11/24/2009 and complete by 02/28/2010, involving asset liquidation."
Mary Evans — Michigan, 09-76203


ᐅ Jermaine Anthony Evans, Michigan

Address: 801 Frederick St Ypsilanti, MI 48197-5270

Brief Overview of Bankruptcy Case 16-45216-pjs: "The case of Jermaine Anthony Evans in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jermaine Anthony Evans — Michigan, 16-45216


ᐅ Jr Raymond Evens, Michigan

Address: 1047 S Grove St Ypsilanti, MI 48198

Bankruptcy Case 10-58969-pjs Overview: "In Ypsilanti, MI, Jr Raymond Evens filed for Chapter 7 bankruptcy in June 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-14."
Jr Raymond Evens — Michigan, 10-58969


ᐅ Elta Maxine Ewing, Michigan

Address: 1238 Stamford Rd Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 12-40689-mbm: "Ypsilanti, MI resident Elta Maxine Ewing's 01.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.17.2012."
Elta Maxine Ewing — Michigan, 12-40689


ᐅ Christopher Exel, Michigan

Address: 8053 Lake Crest Dr Ypsilanti, MI 48197-6755

Snapshot of U.S. Bankruptcy Proceeding Case 08-59630-pjs: "The bankruptcy record for Christopher Exel from Ypsilanti, MI, under Chapter 13, filed in 08/13/2008, involved setting up a repayment plan, finalized by July 2012."
Christopher Exel — Michigan, 08-59630


ᐅ Carol E A Fairley, Michigan

Address: 1130 JAY AVE Ypsilanti, MI 48198

Bankruptcy Case 11-45564-tjt Overview: "The case of Carol E A Fairley in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol E A Fairley — Michigan, 11-45564


ᐅ Mahmoud R Farah, Michigan

Address: 6599 Robindale Dr Ypsilanti, MI 48197

Bankruptcy Case 09-71491-pjs Summary: "The bankruptcy filing by Mahmoud R Farah, undertaken in October 2009 in Ypsilanti, MI under Chapter 7, concluded with discharge in 01/16/2010 after liquidating assets."
Mahmoud R Farah — Michigan, 09-71491