personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Flushing, 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 Renee S Fecher, Michigan

Address: 300 Terrace Dr Apt 96 Flushing, MI 48433-1983

Bankruptcy Case 16-30851-dof Overview: "The case of Renee S Fecher in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee S Fecher — Michigan, 16-30851


ᐅ Janine Lynn Fergerson, Michigan

Address: PO Box 548 Flushing, MI 48433

Bankruptcy Case 12-34331-dof Overview: "Janine Lynn Fergerson's bankruptcy, initiated in 2012-10-31 and concluded by 2013-02-04 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janine Lynn Fergerson — Michigan, 12-34331


ᐅ Denise Marie Fernandez, Michigan

Address: 320 Terrace Dr Flushing, MI 48433

Concise Description of Bankruptcy Case 12-32147-dof7: "Denise Marie Fernandez's Chapter 7 bankruptcy, filed in Flushing, MI in 2012-05-16, led to asset liquidation, with the case closing in 2012-08-20."
Denise Marie Fernandez — Michigan, 12-32147


ᐅ Kent Danner Findlay, Michigan

Address: 500 Sharon Dr Flushing, MI 48433

Bankruptcy Case 11-32849-dof Overview: "Flushing, MI resident Kent Danner Findlay's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/13/2011."
Kent Danner Findlay — Michigan, 11-32849


ᐅ Robert Finn, Michigan

Address: 1111 Marguerite St Flushing, MI 48433

Bankruptcy Case 10-35811-dof Summary: "The bankruptcy filing by Robert Finn, undertaken in 2010-10-29 in Flushing, MI under Chapter 7, concluded with discharge in 2011-02-02 after liquidating assets."
Robert Finn — Michigan, 10-35811


ᐅ Sherri Lou Fisher, Michigan

Address: 3136 Wilber Ave Flushing, MI 48433

Bankruptcy Case 11-30485-dof Overview: "The bankruptcy record of Sherri Lou Fisher from Flushing, MI, shows a Chapter 7 case filed in 02.01.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.10.2011."
Sherri Lou Fisher — Michigan, 11-30485


ᐅ Sherwin Fishkin, Michigan

Address: 612 Cherrywood Dr Flushing, MI 48433

Bankruptcy Case 10-35881-dof Summary: "In a Chapter 7 bankruptcy case, Sherwin Fishkin from Flushing, MI, saw their proceedings start in Nov 3, 2010 and complete by 2011-02-08, involving asset liquidation."
Sherwin Fishkin — Michigan, 10-35881


ᐅ Carolyn S Florida, Michigan

Address: 5291 Deland Rd Flushing, MI 48433

Brief Overview of Bankruptcy Case 13-31460-dof: "Flushing, MI resident Carolyn S Florida's 2013-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-27."
Carolyn S Florida — Michigan, 13-31460


ᐅ Dwayne Flowers, Michigan

Address: 8412 Coldwater Rd Flushing, MI 48433

Concise Description of Bankruptcy Case 10-30081-dof7: "In a Chapter 7 bankruptcy case, Dwayne Flowers from Flushing, MI, saw his proceedings start in 01/11/2010 and complete by 2010-04-17, involving asset liquidation."
Dwayne Flowers — Michigan, 10-30081


ᐅ David Fogle, Michigan

Address: 34 Sheppard Ave Flushing, MI 48433

Concise Description of Bankruptcy Case 09-36496-dof7: "In Flushing, MI, David Fogle filed for Chapter 7 bankruptcy in Dec 4, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 16, 2010."
David Fogle — Michigan, 09-36496


ᐅ Steven Fondren, Michigan

Address: 9495 Stanley Rd Flushing, MI 48433

Concise Description of Bankruptcy Case 10-34962-dof7: "The bankruptcy filing by Steven Fondren, undertaken in 2010-09-13 in Flushing, MI under Chapter 7, concluded with discharge in 12.18.2010 after liquidating assets."
Steven Fondren — Michigan, 10-34962


ᐅ Eric S Fontan, Michigan

Address: 150 Beacon Point Pkwy Flushing, MI 48433

Bankruptcy Case 11-31548-dof Overview: "The bankruptcy filing by Eric S Fontan, undertaken in 03.29.2011 in Flushing, MI under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Eric S Fontan — Michigan, 11-31548


ᐅ Valerie J Fontan, Michigan

Address: 9233 Navajo Trl Flushing, MI 48433-1002

Concise Description of Bankruptcy Case 15-32691-dof7: "Flushing, MI resident Valerie J Fontan's 11/11/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 9, 2016."
Valerie J Fontan — Michigan, 15-32691


ᐅ Lesly Dawn Foreman, Michigan

Address: 2356 Stonebrook Ct Flushing, MI 48433-2594

Brief Overview of Bankruptcy Case 14-33175-dof: "In a Chapter 7 bankruptcy case, Lesly Dawn Foreman from Flushing, MI, saw her proceedings start in 2014-11-26 and complete by 02/24/2015, involving asset liquidation."
Lesly Dawn Foreman — Michigan, 14-33175


ᐅ Elizabeth Fortin, Michigan

Address: 8207 Krysta Ct Flushing, MI 48433

Bankruptcy Case 10-33129-dof Summary: "The case of Elizabeth Fortin in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Fortin — Michigan, 10-33129


ᐅ Thomas L Foster, Michigan

Address: 98 Sheppard Ave Flushing, MI 48433-9215

Concise Description of Bankruptcy Case 16-31539-dof7: "Flushing, MI resident Thomas L Foster's Jun 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-27."
Thomas L Foster — Michigan, 16-31539


ᐅ Michael L Foster, Michigan

Address: 520 E Main St Flushing, MI 48433

Brief Overview of Bankruptcy Case 12-33396-dof: "Flushing, MI resident Michael L Foster's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 24, 2012."
Michael L Foster — Michigan, 12-33396


ᐅ Marion C Foster, Michigan

Address: 1213 N Seymour Rd Flushing, MI 48433

Bankruptcy Case 13-33056-dof Overview: "The bankruptcy record of Marion C Foster from Flushing, MI, shows a Chapter 7 case filed in Sep 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-15."
Marion C Foster — Michigan, 13-33056


ᐅ Sarah E Foster, Michigan

Address: 520 E Main St Flushing, MI 48433-2006

Concise Description of Bankruptcy Case 14-33379-dof7: "In Flushing, MI, Sarah E Foster filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by 03.22.2015."
Sarah E Foster — Michigan, 14-33379


ᐅ Marvin L Foster, Michigan

Address: 11302 COLDWATER RD Flushing, MI 48433

Brief Overview of Bankruptcy Case 12-31597-dof: "In a Chapter 7 bankruptcy case, Marvin L Foster from Flushing, MI, saw his proceedings start in 2012-04-13 and complete by Jul 18, 2012, involving asset liquidation."
Marvin L Foster — Michigan, 12-31597


ᐅ Tracy Fowler, Michigan

Address: 1200 Springview Dr Flushing, MI 48433

Brief Overview of Bankruptcy Case 10-34705-dof: "Tracy Fowler's Chapter 7 bankruptcy, filed in Flushing, MI in 08.30.2010, led to asset liquidation, with the case closing in 2010-12-04."
Tracy Fowler — Michigan, 10-34705


ᐅ Timothy J Franks, Michigan

Address: 412 Luce Ave Flushing, MI 48433-1717

Bankruptcy Case 15-30490-dof Summary: "The bankruptcy filing by Timothy J Franks, undertaken in Feb 27, 2015 in Flushing, MI under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Timothy J Franks — Michigan, 15-30490


ᐅ Nadine L Franks, Michigan

Address: 412 Luce Ave Flushing, MI 48433-1717

Bankruptcy Case 15-30490-dof Overview: "The bankruptcy filing by Nadine L Franks, undertaken in February 27, 2015 in Flushing, MI under Chapter 7, concluded with discharge in 05.28.2015 after liquidating assets."
Nadine L Franks — Michigan, 15-30490


ᐅ Robert Frasier, Michigan

Address: 6295 Clovis Ave Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 09-36070-dof: "Robert Frasier's bankruptcy, initiated in 2009-11-12 and concluded by 2010-02-16 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Frasier — Michigan, 09-36070


ᐅ John Frenette, Michigan

Address: 8466 Frances Rd Flushing, MI 48433-8810

Concise Description of Bankruptcy Case 08-30938-dof7: "Filing for Chapter 13 bankruptcy in 2008-03-11, John Frenette from Flushing, MI, structured a repayment plan, achieving discharge in March 2013."
John Frenette — Michigan, 08-30938


ᐅ James P Frontier, Michigan

Address: 6441 Flushing Rd Flushing, MI 48433-2550

Bankruptcy Case 16-30179-dof Overview: "James P Frontier's Chapter 7 bankruptcy, filed in Flushing, MI in Jan 29, 2016, led to asset liquidation, with the case closing in Apr 28, 2016."
James P Frontier — Michigan, 16-30179


ᐅ Anthony S Frost, Michigan

Address: 7355 114th St Flushing, MI 48433-8752

Brief Overview of Bankruptcy Case 2014-31696-dof: "The case of Anthony S Frost in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony S Frost — Michigan, 2014-31696


ᐅ Kimberly D Frost, Michigan

Address: 7355 114th St Flushing, MI 48433-8752

Brief Overview of Bankruptcy Case 2014-31696-dof: "Kimberly D Frost's Chapter 7 bankruptcy, filed in Flushing, MI in 06.10.2014, led to asset liquidation, with the case closing in Sep 8, 2014."
Kimberly D Frost — Michigan, 2014-31696


ᐅ Jacob M Furtaw, Michigan

Address: 638 N McKinley Rd Flushing, MI 48433

Bankruptcy Case 12-32454-dof Overview: "Jacob M Furtaw's Chapter 7 bankruptcy, filed in Flushing, MI in Jun 6, 2012, led to asset liquidation, with the case closing in 09.10.2012."
Jacob M Furtaw — Michigan, 12-32454


ᐅ Katie Gadany, Michigan

Address: 3043 Shabay Dr Flushing, MI 48433

Bankruptcy Case 10-33231-dof Summary: "Katie Gadany's bankruptcy, initiated in Jun 7, 2010 and concluded by September 11, 2010 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katie Gadany — Michigan, 10-33231


ᐅ Michael J Gaiser, Michigan

Address: 4500 N Elms Rd Flushing, MI 48433

Bankruptcy Case 12-34920-dof Overview: "Michael J Gaiser's bankruptcy, initiated in December 20, 2012 and concluded by March 2013 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Gaiser — Michigan, 12-34920


ᐅ Richard Raymond Galdoni, Michigan

Address: 5339 N McKinley Rd Flushing, MI 48433

Brief Overview of Bankruptcy Case 12-32852-dof: "In Flushing, MI, Richard Raymond Galdoni filed for Chapter 7 bankruptcy in 2012-07-07. This case, involving liquidating assets to pay off debts, was resolved by Oct 11, 2012."
Richard Raymond Galdoni — Michigan, 12-32852


ᐅ Gregory Joseph Gancos, Michigan

Address: 3180 Kings Brook Dr Flushing, MI 48433

Bankruptcy Case 13-31442-dof Overview: "Gregory Joseph Gancos's bankruptcy, initiated in April 2013 and concluded by 07.26.2013 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Joseph Gancos — Michigan, 13-31442


ᐅ Ryan Gardner, Michigan

Address: 5297 Flushing Rd Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 09-36721-dof: "The bankruptcy filing by Ryan Gardner, undertaken in 12/17/2009 in Flushing, MI under Chapter 7, concluded with discharge in 2010-03-23 after liquidating assets."
Ryan Gardner — Michigan, 09-36721


ᐅ Amber N Garland, Michigan

Address: 1061 Nichols Rd Flushing, MI 48433-9725

Bankruptcy Case 2014-31752-dof Summary: "The bankruptcy filing by Amber N Garland, undertaken in June 2014 in Flushing, MI under Chapter 7, concluded with discharge in 09.15.2014 after liquidating assets."
Amber N Garland — Michigan, 2014-31752


ᐅ Susanne Penny Garza, Michigan

Address: 1520 Cedarwood Dr Apt 331 Flushing, MI 48433

Brief Overview of Bankruptcy Case 11-35572-dof: "The bankruptcy record of Susanne Penny Garza from Flushing, MI, shows a Chapter 7 case filed in 12.09.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.06.2012."
Susanne Penny Garza — Michigan, 11-35572


ᐅ Craig T Gasperosky, Michigan

Address: 627 Somerset Dr Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 11-32732-dof: "Craig T Gasperosky's Chapter 7 bankruptcy, filed in Flushing, MI in 05/31/2011, led to asset liquidation, with the case closing in Sep 4, 2011."
Craig T Gasperosky — Michigan, 11-32732


ᐅ Jeffrey Gauthier, Michigan

Address: 508 Chamberlain St Apt 12 Flushing, MI 48433-1661

Brief Overview of Bankruptcy Case 07-33505-dof: "In their Chapter 13 bankruptcy case filed in 2007-10-11, Flushing, MI's Jeffrey Gauthier agreed to a debt repayment plan, which was successfully completed by October 2012."
Jeffrey Gauthier — Michigan, 07-33505


ᐅ Michelle Renee Gentilly, Michigan

Address: 516 Hut West Dr Flushing, MI 48433-1319

Bankruptcy Case 2014-31815-dof Summary: "Michelle Renee Gentilly's bankruptcy, initiated in Jun 25, 2014 and concluded by September 23, 2014 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Renee Gentilly — Michigan, 2014-31815


ᐅ Paula Kay Gibson, Michigan

Address: 8066 Morrish Rd Flushing, MI 48433

Concise Description of Bankruptcy Case 13-31659-dof7: "The case of Paula Kay Gibson in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula Kay Gibson — Michigan, 13-31659


ᐅ Sean P Gilbert, Michigan

Address: 215 S McKinley Rd Flushing, MI 48433

Concise Description of Bankruptcy Case 11-30930-dof7: "Sean P Gilbert's bankruptcy, initiated in 2011-02-28 and concluded by 06/04/2011 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean P Gilbert — Michigan, 11-30930


ᐅ Patrick Gillespie, Michigan

Address: 7100 Stanley Rd Flushing, MI 48433

Brief Overview of Bankruptcy Case 10-36313-dof: "In a Chapter 7 bankruptcy case, Patrick Gillespie from Flushing, MI, saw their proceedings start in Nov 30, 2010 and complete by Mar 8, 2011, involving asset liquidation."
Patrick Gillespie — Michigan, 10-36313


ᐅ David Gillis, Michigan

Address: 236 Schirra Ave Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 09-35929-dof: "David Gillis's bankruptcy, initiated in 11/04/2009 and concluded by February 16, 2010 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Gillis — Michigan, 09-35929


ᐅ Chris Girard, Michigan

Address: 705 Meadowview Dr Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 10-33859-dof: "In a Chapter 7 bankruptcy case, Chris Girard from Flushing, MI, saw their proceedings start in 2010-07-13 and complete by 10.17.2010, involving asset liquidation."
Chris Girard — Michigan, 10-33859


ᐅ Christine Godfrey, Michigan

Address: 165 Apollo Cir Flushing, MI 48433

Bankruptcy Case 10-34787-dof Summary: "The bankruptcy filing by Christine Godfrey, undertaken in Aug 31, 2010 in Flushing, MI under Chapter 7, concluded with discharge in Dec 5, 2010 after liquidating assets."
Christine Godfrey — Michigan, 10-34787


ᐅ John D Goff, Michigan

Address: 808 Thomas St Flushing, MI 48433

Bankruptcy Case 11-32430-dof Overview: "The case of John D Goff in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John D Goff — Michigan, 11-32430


ᐅ Robert R Gonzalez, Michigan

Address: 5044 N Mckinley Rd Flushing, MI 48433-2927

Bankruptcy Case 14-31467-dof Overview: "In a Chapter 7 bankruptcy case, Robert R Gonzalez from Flushing, MI, saw their proceedings start in May 2014 and complete by August 14, 2014, involving asset liquidation."
Robert R Gonzalez — Michigan, 14-31467


ᐅ Kolye J Goodman, Michigan

Address: 207 N Elms Rd Flushing, MI 48433-1829

Bankruptcy Case 14-30540-dof Overview: "In a Chapter 7 bankruptcy case, Kolye J Goodman from Flushing, MI, saw their proceedings start in 02.28.2014 and complete by 05.29.2014, involving asset liquidation."
Kolye J Goodman — Michigan, 14-30540


ᐅ Carry Ann Gordon, Michigan

Address: 3511 Suffolk Ct Flushing, MI 48433

Bankruptcy Case 12-30313-dof Summary: "The bankruptcy filing by Carry Ann Gordon, undertaken in 01/26/2012 in Flushing, MI under Chapter 7, concluded with discharge in 2012-05-01 after liquidating assets."
Carry Ann Gordon — Michigan, 12-30313


ᐅ Tammy L Graham, Michigan

Address: 6494 River Rd Flushing, MI 48433-2510

Bankruptcy Case 16-30941-dof Overview: "Tammy L Graham's Chapter 7 bankruptcy, filed in Flushing, MI in April 2016, led to asset liquidation, with the case closing in 07.14.2016."
Tammy L Graham — Michigan, 16-30941


ᐅ Eric F Graham, Michigan

Address: 6494 River Rd Flushing, MI 48433-2510

Bankruptcy Case 16-30941-dof Summary: "Eric F Graham's Chapter 7 bankruptcy, filed in Flushing, MI in April 15, 2016, led to asset liquidation, with the case closing in July 14, 2016."
Eric F Graham — Michigan, 16-30941


ᐅ Michael Edwin Gray, Michigan

Address: 324 Sunset Dr Flushing, MI 48433

Bankruptcy Case 13-32653-dof Summary: "The case of Michael Edwin Gray in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Edwin Gray — Michigan, 13-32653


ᐅ Marshall Grear, Michigan

Address: PO Box 152 Flushing, MI 48433

Bankruptcy Case 09-36723-dof Overview: "In a Chapter 7 bankruptcy case, Marshall Grear from Flushing, MI, saw his proceedings start in Dec 17, 2009 and complete by Mar 23, 2010, involving asset liquidation."
Marshall Grear — Michigan, 09-36723


ᐅ Rannetta Venise Green, Michigan

Address: 31003 Suffolk Ct Flushing, MI 48433

Brief Overview of Bankruptcy Case 13-31101-dof: "Flushing, MI resident Rannetta Venise Green's 03.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Rannetta Venise Green — Michigan, 13-31101


ᐅ Dominic T Green, Michigan

Address: 320 Terrace Dr Apt 4 Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 12-33747-dof: "Dominic T Green's Chapter 7 bankruptcy, filed in Flushing, MI in 09/14/2012, led to asset liquidation, with the case closing in 12.19.2012."
Dominic T Green — Michigan, 12-33747


ᐅ Danetta Lenise Green, Michigan

Address: 3801 Suffolk Ct Flushing, MI 48433-3117

Bankruptcy Case 14-33090-dof Overview: "Flushing, MI resident Danetta Lenise Green's 2014-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-17."
Danetta Lenise Green — Michigan, 14-33090


ᐅ John Guerra, Michigan

Address: 9437 W Pierson Rd Flushing, MI 48433

Bankruptcy Case 10-30220-dof Summary: "Flushing, MI resident John Guerra's January 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/29/2010."
John Guerra — Michigan, 10-30220


ᐅ Heather Lynn Guerra, Michigan

Address: 5480 River Ridge Dr Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 12-34513-dof: "The case of Heather Lynn Guerra in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Lynn Guerra — Michigan, 12-34513


ᐅ Eileen Janette Guiling, Michigan

Address: 940 Springview Dr Flushing, MI 48433-1444

Snapshot of U.S. Bankruptcy Proceeding Case 15-32466-dof: "In Flushing, MI, Eileen Janette Guiling filed for Chapter 7 bankruptcy in Oct 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by January 12, 2016."
Eileen Janette Guiling — Michigan, 15-32466


ᐅ Larry Dale Guiling, Michigan

Address: 940 Springview Dr Flushing, MI 48433-1444

Bankruptcy Case 15-32466-dof Overview: "Larry Dale Guiling's bankruptcy, initiated in October 14, 2015 and concluded by 2016-01-12 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Dale Guiling — Michigan, 15-32466


ᐅ Samantha Gump, Michigan

Address: 8203 Stanley Rd Flushing, MI 48433-1178

Brief Overview of Bankruptcy Case 8:2014-bk-08385-MGW: "In a Chapter 7 bankruptcy case, Samantha Gump from Flushing, MI, saw her proceedings start in 07/21/2014 and complete by Oct 19, 2014, involving asset liquidation."
Samantha Gump — Michigan, 8:2014-bk-08385


ᐅ Jr Mathew Edwin Gunsell, Michigan

Address: 301 Coutant St Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 11-33498-dof: "In a Chapter 7 bankruptcy case, Jr Mathew Edwin Gunsell from Flushing, MI, saw his proceedings start in 2011-07-22 and complete by 10/26/2011, involving asset liquidation."
Jr Mathew Edwin Gunsell — Michigan, 11-33498


ᐅ Brian Haddock, Michigan

Address: 167 Apollo Cir Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 10-30752-dof: "Flushing, MI resident Brian Haddock's 2010-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 23, 2010."
Brian Haddock — Michigan, 10-30752


ᐅ James Lee Hager, Michigan

Address: 430 Dutch Mill Ct Flushing, MI 48433

Concise Description of Bankruptcy Case 12-30846-dof7: "James Lee Hager's Chapter 7 bankruptcy, filed in Flushing, MI in February 29, 2012, led to asset liquidation, with the case closing in 06.04.2012."
James Lee Hager — Michigan, 12-30846


ᐅ Lindsey Hall, Michigan

Address: 7311 104th St Lot 89 Flushing, MI 48433-8723

Bankruptcy Case 15-32611-dof Summary: "The bankruptcy record of Lindsey Hall from Flushing, MI, shows a Chapter 7 case filed in Oct 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/28/2016."
Lindsey Hall — Michigan, 15-32611


ᐅ Robyn Lynn Hall, Michigan

Address: 4205 Marianne Dr Flushing, MI 48433-2328

Concise Description of Bankruptcy Case 2014-32078-dof7: "In a Chapter 7 bankruptcy case, Robyn Lynn Hall from Flushing, MI, saw her proceedings start in 07.22.2014 and complete by 10/20/2014, involving asset liquidation."
Robyn Lynn Hall — Michigan, 2014-32078


ᐅ Frederick D Halm, Michigan

Address: 8607 TIM TAM TRL Flushing, MI 48433

Concise Description of Bankruptcy Case 11-31157-dof7: "In a Chapter 7 bankruptcy case, Frederick D Halm from Flushing, MI, saw his proceedings start in 03/09/2011 and complete by 2011-06-13, involving asset liquidation."
Frederick D Halm — Michigan, 11-31157


ᐅ Nadia Hamati, Michigan

Address: 506 Misty Morning Dr Flushing, MI 48433

Brief Overview of Bankruptcy Case 10-33288-dof: "Flushing, MI resident Nadia Hamati's 06/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.13.2010."
Nadia Hamati — Michigan, 10-33288


ᐅ Emily Hamilton, Michigan

Address: 430 Sleepy Hollow Dr Flushing, MI 48433

Bankruptcy Case 10-33138-dof Summary: "The bankruptcy record of Emily Hamilton from Flushing, MI, shows a Chapter 7 case filed in Jun 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Emily Hamilton — Michigan, 10-33138


ᐅ Carolyn Hammond, Michigan

Address: 6285 Princess Ct Flushing, MI 48433

Bankruptcy Case 10-31963-dof Summary: "Carolyn Hammond's Chapter 7 bankruptcy, filed in Flushing, MI in 2010-04-07, led to asset liquidation, with the case closing in 07.12.2010."
Carolyn Hammond — Michigan, 10-31963


ᐅ Jeffrey Hankerd, Michigan

Address: 104 Beacon Point Pkwy S Flushing, MI 48433

Bankruptcy Case 10-34990-dof Summary: "The case of Jeffrey Hankerd in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Hankerd — Michigan, 10-34990


ᐅ Roland Lawrence Hansen, Michigan

Address: 131 E River Rd Flushing, MI 48433

Concise Description of Bankruptcy Case 13-32593-dof7: "The bankruptcy record of Roland Lawrence Hansen from Flushing, MI, shows a Chapter 7 case filed in July 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.30.2013."
Roland Lawrence Hansen — Michigan, 13-32593


ᐅ Denise A Hardy, Michigan

Address: 3051 Pinegate Dr Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 11-31965-dof: "The case of Denise A Hardy in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise A Hardy — Michigan, 11-31965


ᐅ Johnny M Hare, Michigan

Address: 6174 Flushing Rd Flushing, MI 48433

Brief Overview of Bankruptcy Case 11-33728-dof: "Johnny M Hare's bankruptcy, initiated in 08/05/2011 and concluded by 2011-11-09 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnny M Hare — Michigan, 11-33728


ᐅ Ronald Harp, Michigan

Address: 312 Oakwood Dr Flushing, MI 48433

Bankruptcy Case 10-35215-dof Summary: "Ronald Harp's bankruptcy, initiated in 2010-09-28 and concluded by Jan 2, 2011 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Harp — Michigan, 10-35215


ᐅ Sydney D Harris, Michigan

Address: 3250 Fieldstone Dr Flushing, MI 48433-2217

Brief Overview of Bankruptcy Case 14-30679-dof: "The bankruptcy record of Sydney D Harris from Flushing, MI, shows a Chapter 7 case filed in March 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 10, 2014."
Sydney D Harris — Michigan, 14-30679


ᐅ Terry Harris, Michigan

Address: 3506 Suffolk Ct Flushing, MI 48433

Bankruptcy Case 10-36295-dof Summary: "In Flushing, MI, Terry Harris filed for Chapter 7 bankruptcy in 11/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 03/08/2011."
Terry Harris — Michigan, 10-36295


ᐅ Britny Shane Harris, Michigan

Address: 3511 Suffolk Ct Flushing, MI 48433-3114

Brief Overview of Bankruptcy Case 15-30005-dof: "The bankruptcy record of Britny Shane Harris from Flushing, MI, shows a Chapter 7 case filed in 2015-01-02. In this process, assets were liquidated to settle debts, and the case was discharged in 04/02/2015."
Britny Shane Harris — Michigan, 15-30005


ᐅ Shona Harris, Michigan

Address: 303 N Cherry St Flushing, MI 48433

Brief Overview of Bankruptcy Case 10-30277-dof: "In Flushing, MI, Shona Harris filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by April 27, 2010."
Shona Harris — Michigan, 10-30277


ᐅ Cathy Lynn Harris, Michigan

Address: 602 E Main St Apt 1 Flushing, MI 48433

Concise Description of Bankruptcy Case 13-21986-dob7: "Cathy Lynn Harris's Chapter 7 bankruptcy, filed in Flushing, MI in 2013-07-31, led to asset liquidation, with the case closing in November 2013."
Cathy Lynn Harris — Michigan, 13-21986


ᐅ James D Hartley, Michigan

Address: 500 Deland Rd Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 13-30286-dof: "James D Hartley's bankruptcy, initiated in 2013-01-30 and concluded by May 6, 2013 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James D Hartley — Michigan, 13-30286


ᐅ Janet Hartzell, Michigan

Address: 2204 Chase Point Ct Flushing, MI 48433

Concise Description of Bankruptcy Case 10-34858-dof7: "Flushing, MI resident Janet Hartzell's 2010-09-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-09."
Janet Hartzell — Michigan, 10-34858


ᐅ Wanda Gail Harvey, Michigan

Address: 4134 Grandview Dr Flushing, MI 48433

Bankruptcy Case 12-30801-dof Overview: "The case of Wanda Gail Harvey in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wanda Gail Harvey — Michigan, 12-30801


ᐅ Susan Leslie Hasal, Michigan

Address: 1520 Cedarwood Dr Apt 233 Flushing, MI 48433

Bankruptcy Case 11-30375-dof Overview: "The bankruptcy filing by Susan Leslie Hasal, undertaken in January 27, 2011 in Flushing, MI under Chapter 7, concluded with discharge in 05.04.2011 after liquidating assets."
Susan Leslie Hasal — Michigan, 11-30375


ᐅ Jolie Haskins, Michigan

Address: 8102 Coldwater Rd Flushing, MI 48433-1122

Brief Overview of Bankruptcy Case 09-32853-dof: "Jolie Haskins, a resident of Flushing, MI, entered a Chapter 13 bankruptcy plan in May 27, 2009, culminating in its successful completion by 04.26.2013."
Jolie Haskins — Michigan, 09-32853


ᐅ Laura Ann Havrilcsak, Michigan

Address: 9080 Saddle Horn Dr Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 11-31436-dof: "Laura Ann Havrilcsak's bankruptcy, initiated in March 23, 2011 and concluded by 06.28.2011 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Ann Havrilcsak — Michigan, 11-31436


ᐅ Debra R Hawley, Michigan

Address: 4046 N Elms Rd Flushing, MI 48433

Bankruptcy Case 11-31572-dof Overview: "The bankruptcy filing by Debra R Hawley, undertaken in March 2011 in Flushing, MI under Chapter 7, concluded with discharge in 2011-07-03 after liquidating assets."
Debra R Hawley — Michigan, 11-31572


ᐅ Donald Heidenreich, Michigan

Address: 312 Leland St Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 10-32381-dof: "In Flushing, MI, Donald Heidenreich filed for Chapter 7 bankruptcy in Apr 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-02."
Donald Heidenreich — Michigan, 10-32381


ᐅ David Henderson, Michigan

Address: 4603 N Seymour Rd Flushing, MI 48433

Concise Description of Bankruptcy Case 13-30282-dof7: "The bankruptcy record of David Henderson from Flushing, MI, shows a Chapter 7 case filed in 2013-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
David Henderson — Michigan, 13-30282


ᐅ Aimee L Hopper, Michigan

Address: 8015 Carpenter Rd Flushing, MI 48433

Concise Description of Bankruptcy Case 13-33900-dof7: "In Flushing, MI, Aimee L Hopper filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 02/25/2014."
Aimee L Hopper — Michigan, 13-33900


ᐅ Gary Edward Howard, Michigan

Address: 269 Lovell Ct Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 12-34954-dof: "The bankruptcy record of Gary Edward Howard from Flushing, MI, shows a Chapter 7 case filed in 12/21/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03/27/2013."
Gary Edward Howard — Michigan, 12-34954


ᐅ Gregory M Howell, Michigan

Address: 6428 Flushing Rd Flushing, MI 48433-2551

Bankruptcy Case 14-32240-dof Overview: "In Flushing, MI, Gregory M Howell filed for Chapter 7 bankruptcy in 2014-08-08. This case, involving liquidating assets to pay off debts, was resolved by 11.06.2014."
Gregory M Howell — Michigan, 14-32240


ᐅ Matthew Blake Huber, Michigan

Address: 129 Boman St Flushing, MI 48433-1768

Snapshot of U.S. Bankruptcy Proceeding Case 14-33415-dof: "In Flushing, MI, Matthew Blake Huber filed for Chapter 7 bankruptcy in 12.30.2014. This case, involving liquidating assets to pay off debts, was resolved by March 30, 2015."
Matthew Blake Huber — Michigan, 14-33415


ᐅ Jennifer Ann Huber, Michigan

Address: 129 Boman St Flushing, MI 48433-1768

Snapshot of U.S. Bankruptcy Proceeding Case 14-33415-dof: "The bankruptcy filing by Jennifer Ann Huber, undertaken in 12/30/2014 in Flushing, MI under Chapter 7, concluded with discharge in Mar 30, 2015 after liquidating assets."
Jennifer Ann Huber — Michigan, 14-33415


ᐅ Shenna S Hudson, Michigan

Address: 3211 Suffolk Ct Flushing, MI 48433

Brief Overview of Bankruptcy Case 13-32352-dof: "The bankruptcy record of Shenna S Hudson from Flushing, MI, shows a Chapter 7 case filed in 07/03/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-07."
Shenna S Hudson — Michigan, 13-32352


ᐅ Brandon Huffman, Michigan

Address: 6289 Clovis Ave Flushing, MI 48433

Concise Description of Bankruptcy Case 10-36244-dof7: "Brandon Huffman's Chapter 7 bankruptcy, filed in Flushing, MI in Nov 24, 2010, led to asset liquidation, with the case closing in 2011-02-23."
Brandon Huffman — Michigan, 10-36244


ᐅ Tamia Jeanean Hunter, Michigan

Address: 676 Bending Brk Flushing, MI 48433-3017

Snapshot of U.S. Bankruptcy Proceeding Case 15-31836-dof: "The bankruptcy filing by Tamia Jeanean Hunter, undertaken in 2015-07-29 in Flushing, MI under Chapter 7, concluded with discharge in Oct 27, 2015 after liquidating assets."
Tamia Jeanean Hunter — Michigan, 15-31836


ᐅ Jonathon Scott Hurst, Michigan

Address: 630 S McKinley Rd Flushing, MI 48433

Brief Overview of Bankruptcy Case 12-32082-dof: "Flushing, MI resident Jonathon Scott Hurst's 2012-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/15/2012."
Jonathon Scott Hurst — Michigan, 12-32082


ᐅ Jeffrey Hurst, Michigan

Address: 6489 N McKinley Rd Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 10-33380-dof: "The bankruptcy record of Jeffrey Hurst from Flushing, MI, shows a Chapter 7 case filed in 2010-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-14."
Jeffrey Hurst — Michigan, 10-33380


ᐅ Dana Michelle Hutchison, Michigan

Address: 1015 Skyview Dr Flushing, MI 48433

Concise Description of Bankruptcy Case 11-35089-dof7: "The bankruptcy record of Dana Michelle Hutchison from Flushing, MI, shows a Chapter 7 case filed in 2011-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in February 8, 2012."
Dana Michelle Hutchison — Michigan, 11-35089