personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Garden City, 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 Christopher D Hannah, Michigan

Address: 642 Arcola St Garden City, MI 48135-3130

Concise Description of Bankruptcy Case 16-43072-mbm7: "Christopher D Hannah's Chapter 7 bankruptcy, filed in Garden City, MI in Mar 3, 2016, led to asset liquidation, with the case closing in 2016-06-01."
Christopher D Hannah — Michigan, 16-43072


ᐅ Sean Hardaway, Michigan

Address: 31422 Brown St Garden City, MI 48135

Brief Overview of Bankruptcy Case 10-74926-swr: "Sean Hardaway's Chapter 7 bankruptcy, filed in Garden City, MI in 11.17.2010, led to asset liquidation, with the case closing in 02/15/2011."
Sean Hardaway — Michigan, 10-74926


ᐅ Joshua Michael Hardy, Michigan

Address: 29601 Warren Rd Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 13-50213-swr: "In a Chapter 7 bankruptcy case, Joshua Michael Hardy from Garden City, MI, saw their proceedings start in May 20, 2013 and complete by 2013-08-24, involving asset liquidation."
Joshua Michael Hardy — Michigan, 13-50213


ᐅ Gregory Eugene Harnos, Michigan

Address: 1244 Lathers St Garden City, MI 48135-3037

Snapshot of U.S. Bankruptcy Proceeding Case 2014-49558-wsd: "Gregory Eugene Harnos's bankruptcy, initiated in Jun 3, 2014 and concluded by 2014-09-01 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Eugene Harnos — Michigan, 2014-49558


ᐅ Victor Joseph Harnos, Michigan

Address: 29976 Leona St Garden City, MI 48135

Brief Overview of Bankruptcy Case 12-53536-swr: "Victor Joseph Harnos's Chapter 7 bankruptcy, filed in Garden City, MI in 2012-05-31, led to asset liquidation, with the case closing in 09.04.2012."
Victor Joseph Harnos — Michigan, 12-53536


ᐅ Darrin Alan Cleveland Harper, Michigan

Address: 33740 Pardo St Garden City, MI 48135-3710

Brief Overview of Bankruptcy Case 14-46471-pjs: "Garden City, MI resident Darrin Alan Cleveland Harper's Apr 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 13, 2014."
Darrin Alan Cleveland Harper — Michigan, 14-46471


ᐅ Shaun Harrington, Michigan

Address: 30617 Krauter St Apt 4 Garden City, MI 48135

Bankruptcy Case 10-71175-swr Summary: "The bankruptcy filing by Shaun Harrington, undertaken in October 8, 2010 in Garden City, MI under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Shaun Harrington — Michigan, 10-71175


ᐅ Richard Alan Harris, Michigan

Address: 807 Belton St Garden City, MI 48135

Bankruptcy Case 11-41762-wsd Overview: "The bankruptcy record of Richard Alan Harris from Garden City, MI, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Richard Alan Harris — Michigan, 11-41762


ᐅ Craig A Harrison, Michigan

Address: 31741 Marquette St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 12-61792-swr: "Craig A Harrison's bankruptcy, initiated in September 2012 and concluded by 2013-01-02 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig A Harrison — Michigan, 12-61792


ᐅ Ronald Scott Harvey, Michigan

Address: 2069 Gilman St Garden City, MI 48135-2934

Bankruptcy Case 15-52248-mar Overview: "The case of Ronald Scott Harvey in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Scott Harvey — Michigan, 15-52248


ᐅ David Hassa, Michigan

Address: 29655 Sheridan St Garden City, MI 48135

Brief Overview of Bankruptcy Case 12-51268-swr: "The bankruptcy filing by David Hassa, undertaken in 05.03.2012 in Garden City, MI under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
David Hassa — Michigan, 12-51268


ᐅ Sr George Hasson, Michigan

Address: 28836 Krauter St Garden City, MI 48135

Brief Overview of Bankruptcy Case 09-74311-wsd: "In a Chapter 7 bankruptcy case, Sr George Hasson from Garden City, MI, saw his proceedings start in Nov 5, 2009 and complete by 2010-02-01, involving asset liquidation."
Sr George Hasson — Michigan, 09-74311


ᐅ James Edward Hathaway, Michigan

Address: 6828 Cardwell St Garden City, MI 48135-2240

Snapshot of U.S. Bankruptcy Proceeding Case 14-44322-wsd: "The bankruptcy filing by James Edward Hathaway, undertaken in Mar 17, 2014 in Garden City, MI under Chapter 7, concluded with discharge in 06.15.2014 after liquidating assets."
James Edward Hathaway — Michigan, 14-44322


ᐅ Anthony Haugabook, Michigan

Address: 960 Radcliff St Garden City, MI 48135-1051

Snapshot of U.S. Bankruptcy Proceeding Case 14-11751-abl: "In a Chapter 7 bankruptcy case, Anthony Haugabook from Garden City, MI, saw their proceedings start in 03/14/2014 and complete by June 2014, involving asset liquidation."
Anthony Haugabook — Michigan, 14-11751


ᐅ Paul Hauser, Michigan

Address: 6161 Inkster Rd Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 10-50155-wsd: "The bankruptcy filing by Paul Hauser, undertaken in 03.29.2010 in Garden City, MI under Chapter 7, concluded with discharge in 2010-07-03 after liquidating assets."
Paul Hauser — Michigan, 10-50155


ᐅ Jr Marvin E Hawley, Michigan

Address: 32575 Warren Rd Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 12-44941-swr: "The case of Jr Marvin E Hawley in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Marvin E Hawley — Michigan, 12-44941


ᐅ Amanda J Haydu, Michigan

Address: 31561 Kathryn St Garden City, MI 48135

Bankruptcy Case 11-61840-swr Overview: "Garden City, MI resident Amanda J Haydu's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/16/2011."
Amanda J Haydu — Michigan, 11-61840


ᐅ Ariane Laura Jordan Hayes, Michigan

Address: 590 Deering St Garden City, MI 48135-3159

Bankruptcy Case 2014-49574-mbm Overview: "The bankruptcy filing by Ariane Laura Jordan Hayes, undertaken in June 2014 in Garden City, MI under Chapter 7, concluded with discharge in September 1, 2014 after liquidating assets."
Ariane Laura Jordan Hayes — Michigan, 2014-49574


ᐅ Stella L Hayes, Michigan

Address: 6120 Middlebelt Rd Apt 617 Garden City, MI 48135-2405

Concise Description of Bankruptcy Case 15-40445-tjt7: "The case of Stella L Hayes in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stella L Hayes — Michigan, 15-40445


ᐅ David Hazelrigg, Michigan

Address: 814 Venoy Rd Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 10-44175-mbm: "David Hazelrigg's Chapter 7 bankruptcy, filed in Garden City, MI in 2010-02-15, led to asset liquidation, with the case closing in May 22, 2010."
David Hazelrigg — Michigan, 10-44175


ᐅ Frederick J Heintz, Michigan

Address: 27614 Chester St Garden City, MI 48135

Brief Overview of Bankruptcy Case 12-45061-wsd: "In a Chapter 7 bankruptcy case, Frederick J Heintz from Garden City, MI, saw his proceedings start in 2012-03-02 and complete by Jun 6, 2012, involving asset liquidation."
Frederick J Heintz — Michigan, 12-45061


ᐅ Daniel Heitjan, Michigan

Address: 31435 Rosslyn Ave Garden City, MI 48135-1345

Concise Description of Bankruptcy Case 15-51072-mbm7: "The case of Daniel Heitjan in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Heitjan — Michigan, 15-51072


ᐅ Katie Marie Hensley, Michigan

Address: 29046 Krauter St Garden City, MI 48135-2494

Concise Description of Bankruptcy Case 15-52742-pjs7: "In a Chapter 7 bankruptcy case, Katie Marie Hensley from Garden City, MI, saw her proceedings start in August 27, 2015 and complete by November 2015, involving asset liquidation."
Katie Marie Hensley — Michigan, 15-52742


ᐅ Darlene Joann Hess, Michigan

Address: 28610 Birchlawn St Garden City, MI 48135

Brief Overview of Bankruptcy Case 12-67514-tjt: "In Garden City, MI, Darlene Joann Hess filed for Chapter 7 bankruptcy in 12.21.2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Darlene Joann Hess — Michigan, 12-67514


ᐅ Robin Hess, Michigan

Address: 29014 Block St Garden City, MI 48135

Bankruptcy Case 10-74245-tjt Summary: "The bankruptcy filing by Robin Hess, undertaken in Nov 10, 2010 in Garden City, MI under Chapter 7, concluded with discharge in 2011-02-14 after liquidating assets."
Robin Hess — Michigan, 10-74245


ᐅ Steven Gordon Hewer, Michigan

Address: 31437 Hennepin St Garden City, MI 48135-1449

Snapshot of U.S. Bankruptcy Proceeding Case 16-48405-pjs: "Steven Gordon Hewer's Chapter 7 bankruptcy, filed in Garden City, MI in 06/07/2016, led to asset liquidation, with the case closing in 2016-09-05."
Steven Gordon Hewer — Michigan, 16-48405


ᐅ Ashley Gwen Hewson, Michigan

Address: 511 Henry Ruff Rd Garden City, MI 48135-1387

Brief Overview of Bankruptcy Case 2014-51721-pjs: "In Garden City, MI, Ashley Gwen Hewson filed for Chapter 7 bankruptcy in Jul 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 14, 2014."
Ashley Gwen Hewson — Michigan, 2014-51721


ᐅ Tracey R Hickey, Michigan

Address: 170 Cardwell St Garden City, MI 48135-3141

Concise Description of Bankruptcy Case 16-45971-tjt7: "Tracey R Hickey's bankruptcy, initiated in 2016-04-20 and concluded by July 19, 2016 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracey R Hickey — Michigan, 16-45971


ᐅ Colleen G Hicks, Michigan

Address: 6451 Sunset St Garden City, MI 48135

Bankruptcy Case 12-47867-mbm Overview: "The bankruptcy filing by Colleen G Hicks, undertaken in Mar 29, 2012 in Garden City, MI under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Colleen G Hicks — Michigan, 12-47867


ᐅ Daniel Hight, Michigan

Address: 33000 Barton St Garden City, MI 48135

Brief Overview of Bankruptcy Case 09-72893-mbm: "Garden City, MI resident Daniel Hight's 2009-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/30/2010."
Daniel Hight — Michigan, 09-72893


ᐅ John P Hill, Michigan

Address: 29190 Barton St Garden City, MI 48135

Bankruptcy Case 11-50735-wsd Summary: "The case of John P Hill in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John P Hill — Michigan, 11-50735


ᐅ Michael Hochstein, Michigan

Address: 33551 Alta St Garden City, MI 48135

Bankruptcy Case 10-56172-wsd Summary: "In Garden City, MI, Michael Hochstein filed for Chapter 7 bankruptcy in 05/15/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-19."
Michael Hochstein — Michigan, 10-56172


ᐅ Teri Lynn Hoffman, Michigan

Address: 33541 LEONA ST Garden City, MI 48135

Brief Overview of Bankruptcy Case 12-49091-pjs: "In a Chapter 7 bankruptcy case, Teri Lynn Hoffman from Garden City, MI, saw her proceedings start in 04.10.2012 and complete by Jul 15, 2012, involving asset liquidation."
Teri Lynn Hoffman — Michigan, 12-49091


ᐅ Bush Mayumi Hoki, Michigan

Address: 1851 Belton St Garden City, MI 48135

Brief Overview of Bankruptcy Case 13-62860-wsd: "In a Chapter 7 bankruptcy case, Bush Mayumi Hoki from Garden City, MI, saw their proceedings start in Dec 23, 2013 and complete by March 29, 2014, involving asset liquidation."
Bush Mayumi Hoki — Michigan, 13-62860


ᐅ Johnny L Holloway, Michigan

Address: 28444 Pardo St Garden City, MI 48135

Bankruptcy Case 13-53717-pjs Summary: "Johnny L Holloway's Chapter 7 bankruptcy, filed in Garden City, MI in 2013-07-16, led to asset liquidation, with the case closing in 10.20.2013."
Johnny L Holloway — Michigan, 13-53717


ᐅ Cynthia Marie Holt, Michigan

Address: 29958 Leona St Garden City, MI 48135-2638

Concise Description of Bankruptcy Case 14-43116-tjt7: "The bankruptcy record of Cynthia Marie Holt from Garden City, MI, shows a Chapter 7 case filed in 02/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2014."
Cynthia Marie Holt — Michigan, 14-43116


ᐅ John R Honyoust, Michigan

Address: 28552 Kathryn St Garden City, MI 48135-2748

Bankruptcy Case 15-54738-wsd Summary: "The bankruptcy record of John R Honyoust from Garden City, MI, shows a Chapter 7 case filed in 10.07.2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
John R Honyoust — Michigan, 15-54738


ᐅ Gwendolyn S Hudson, Michigan

Address: 631 Arcola St Garden City, MI 48135-3131

Bankruptcy Case 09-73389-tjt Summary: "Gwendolyn S Hudson's Chapter 13 bankruptcy in Garden City, MI started in 10.29.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-04-02."
Gwendolyn S Hudson — Michigan, 09-73389


ᐅ Christina K Hughes, Michigan

Address: 28612 Pardo St Apt 1 Garden City, MI 48135

Bankruptcy Case 11-61442-pjs Summary: "In Garden City, MI, Christina K Hughes filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-15."
Christina K Hughes — Michigan, 11-61442


ᐅ Jillian Marie Hull, Michigan

Address: 29436 James St Garden City, MI 48135-2046

Bankruptcy Case 15-47267-wsd Overview: "In Garden City, MI, Jillian Marie Hull filed for Chapter 7 bankruptcy in 2015-05-07. This case, involving liquidating assets to pay off debts, was resolved by August 5, 2015."
Jillian Marie Hull — Michigan, 15-47267


ᐅ Debra G Hunnicut, Michigan

Address: 31743 Sheridan St Garden City, MI 48135-1351

Bankruptcy Case 06-56747-wsd Overview: "In her Chapter 13 bankruptcy case filed in November 14, 2006, Garden City, MI's Debra G Hunnicut agreed to a debt repayment plan, which was successfully completed by 08/07/2012."
Debra G Hunnicut — Michigan, 06-56747


ᐅ Robert James Hurst, Michigan

Address: 31344 Rosslyn Ave Garden City, MI 48135-1391

Bankruptcy Case 16-46702-mar Summary: "The bankruptcy record of Robert James Hurst from Garden City, MI, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/31/2016."
Robert James Hurst — Michigan, 16-46702


ᐅ Raymond Hurt, Michigan

Address: 7122 Harrison St Garden City, MI 48135

Concise Description of Bankruptcy Case 10-68653-swr7: "The bankruptcy record of Raymond Hurt from Garden City, MI, shows a Chapter 7 case filed in September 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-20."
Raymond Hurt — Michigan, 10-68653


ᐅ Matthew W Ikonen, Michigan

Address: 32627 Sheridan St Garden City, MI 48135-3225

Brief Overview of Bankruptcy Case 15-56611-mar: "In a Chapter 7 bankruptcy case, Matthew W Ikonen from Garden City, MI, saw their proceedings start in November 13, 2015 and complete by 02.11.2016, involving asset liquidation."
Matthew W Ikonen — Michigan, 15-56611


ᐅ Neil E Ikonen, Michigan

Address: 32627 Sheridan St Garden City, MI 48135

Bankruptcy Case 09-70634-wsd Summary: "The bankruptcy filing by Neil E Ikonen, undertaken in 10.02.2009 in Garden City, MI under Chapter 7, concluded with discharge in January 6, 2010 after liquidating assets."
Neil E Ikonen — Michigan, 09-70634


ᐅ James Robert Ingmire, Michigan

Address: 652 Deering St Garden City, MI 48135

Brief Overview of Bankruptcy Case 12-58194-swr: "The bankruptcy filing by James Robert Ingmire, undertaken in 08/06/2012 in Garden City, MI under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
James Robert Ingmire — Michigan, 12-58194


ᐅ Robyn Marie Jackson, Michigan

Address: 6520 Venoy Rd Apt 204 Garden City, MI 48135

Concise Description of Bankruptcy Case 13-48501-pjs7: "The bankruptcy filing by Robyn Marie Jackson, undertaken in 2013-04-25 in Garden City, MI under Chapter 7, concluded with discharge in Jul 30, 2013 after liquidating assets."
Robyn Marie Jackson — Michigan, 13-48501


ᐅ David Keith Jacobs, Michigan

Address: 33260 Marquette St Garden City, MI 48135-1116

Snapshot of U.S. Bankruptcy Proceeding Case 14-52902-wsd: "The bankruptcy record of David Keith Jacobs from Garden City, MI, shows a Chapter 7 case filed in Aug 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
David Keith Jacobs — Michigan, 14-52902


ᐅ Michael Jerome Jagod, Michigan

Address: 6648 Helen St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 13-62394-wsd: "Michael Jerome Jagod's bankruptcy, initiated in December 13, 2013 and concluded by Mar 19, 2014 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Jerome Jagod — Michigan, 13-62394


ᐅ Tariq Jallad, Michigan

Address: 32438 Manor Park Garden City, MI 48135-1525

Snapshot of U.S. Bankruptcy Proceeding Case 14-56579-wsd: "The bankruptcy record of Tariq Jallad from Garden City, MI, shows a Chapter 7 case filed in 10.23.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/21/2015."
Tariq Jallad — Michigan, 14-56579


ᐅ John Charles Jamison, Michigan

Address: 6757 Mansfield St Garden City, MI 48135-3403

Brief Overview of Bankruptcy Case 15-42392-mbm: "The bankruptcy filing by John Charles Jamison, undertaken in 02/19/2015 in Garden City, MI under Chapter 7, concluded with discharge in 05.20.2015 after liquidating assets."
John Charles Jamison — Michigan, 15-42392


ᐅ Edward Zygmunt Jankowski, Michigan

Address: 6908 Burnly St Garden City, MI 48135-2038

Bankruptcy Case 16-47570-mar Summary: "The bankruptcy record of Edward Zygmunt Jankowski from Garden City, MI, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.17.2016."
Edward Zygmunt Jankowski — Michigan, 16-47570


ᐅ Richard Jasin, Michigan

Address: 6570 Arcola St Garden City, MI 48135

Bankruptcy Case 10-44529-pjs Overview: "The bankruptcy record of Richard Jasin from Garden City, MI, shows a Chapter 7 case filed in 02/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Richard Jasin — Michigan, 10-44529


ᐅ Peter Jastrzembski, Michigan

Address: 29039 James St Garden City, MI 48135

Brief Overview of Bankruptcy Case 10-56572-tjt: "The bankruptcy record of Peter Jastrzembski from Garden City, MI, shows a Chapter 7 case filed in 2010-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in 08.23.2010."
Peter Jastrzembski — Michigan, 10-56572


ᐅ Salam Wael Jayyousi, Michigan

Address: 32430 CHERRY HILL RD Garden City, MI 48135

Concise Description of Bankruptcy Case 12-48940-swr7: "Salam Wael Jayyousi's bankruptcy, initiated in April 2012 and concluded by 2012-07-14 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salam Wael Jayyousi — Michigan, 12-48940


ᐅ Crystal Renee Jenkins, Michigan

Address: PO Box 1075 Garden City, MI 48136-1075

Snapshot of U.S. Bankruptcy Proceeding Case 15-53654-mbm: "The bankruptcy record of Crystal Renee Jenkins from Garden City, MI, shows a Chapter 7 case filed in 2015-09-16. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 15, 2015."
Crystal Renee Jenkins — Michigan, 15-53654


ᐅ Christopher Johnson, Michigan

Address: 161 Clair St Garden City, MI 48135

Brief Overview of Bankruptcy Case 10-54908-tjt: "Garden City, MI resident Christopher Johnson's 2010-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 8, 2010."
Christopher Johnson — Michigan, 10-54908


ᐅ Ellen G Johnson, Michigan

Address: PO Box 1823 Garden City, MI 48136

Brief Overview of Bankruptcy Case 09-70817-pjs: "Ellen G Johnson's bankruptcy, initiated in Oct 5, 2009 and concluded by 2010-01-04 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ellen G Johnson — Michigan, 09-70817


ᐅ Sandra Jane Johnson, Michigan

Address: 6028 Lathers St Garden City, MI 48135

Bankruptcy Case 11-61426-swr Summary: "Sandra Jane Johnson's bankruptcy, initiated in August 8, 2011 and concluded by 2011-11-15 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Jane Johnson — Michigan, 11-61426


ᐅ Robert Lynn Joiner, Michigan

Address: 6157 Deering St Garden City, MI 48135-2508

Concise Description of Bankruptcy Case 09-54291-tjt7: "Robert Lynn Joiner, a resident of Garden City, MI, entered a Chapter 13 bankruptcy plan in May 2009, culminating in its successful completion by Jan 6, 2015."
Robert Lynn Joiner — Michigan, 09-54291


ᐅ Jr Edward Gary Jones, Michigan

Address: 28916 Barton St Garden City, MI 48135

Brief Overview of Bankruptcy Case 12-45570-pjs: "Jr Edward Gary Jones's bankruptcy, initiated in March 7, 2012 and concluded by 2012-06-11 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Edward Gary Jones — Michigan, 12-45570


ᐅ Veta Farrington Jones, Michigan

Address: 31784 FLORENCE ST Garden City, MI 48135

Brief Overview of Bankruptcy Case 11-46491-swr: "The bankruptcy filing by Veta Farrington Jones, undertaken in March 11, 2011 in Garden City, MI under Chapter 7, concluded with discharge in Jun 15, 2011 after liquidating assets."
Veta Farrington Jones — Michigan, 11-46491


ᐅ Jonathan Jones, Michigan

Address: 32251 Elmwood St Garden City, MI 48135

Bankruptcy Case 09-77461-wsd Summary: "The case of Jonathan Jones in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Jones — Michigan, 09-77461


ᐅ Christine Marie Jones, Michigan

Address: 33174 Kathryn St Garden City, MI 48135

Concise Description of Bankruptcy Case 12-60532-tjt7: "In a Chapter 7 bankruptcy case, Christine Marie Jones from Garden City, MI, saw her proceedings start in Sep 10, 2012 and complete by 12.15.2012, involving asset liquidation."
Christine Marie Jones — Michigan, 12-60532


ᐅ Angela Rene Jones, Michigan

Address: 33370 Marquette St Garden City, MI 48135-1116

Brief Overview of Bankruptcy Case 07-32562: "The bankruptcy record for Angela Rene Jones from Garden City, MI, under Chapter 13, filed in December 31, 2007, involved setting up a repayment plan, finalized by 06.03.2013."
Angela Rene Jones — Michigan, 07-32562


ᐅ Kari Jones, Michigan

Address: 32428 Brown St Garden City, MI 48135-1291

Bankruptcy Case 2014-54086-wsd Summary: "In Garden City, MI, Kari Jones filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 2, 2014."
Kari Jones — Michigan, 2014-54086


ᐅ Andrea Alice Jones, Michigan

Address: 1404 Radcliff St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-04429: "The bankruptcy filing by Andrea Alice Jones, undertaken in 05.20.2013 in Garden City, MI under Chapter 7, concluded with discharge in 08.20.2013 after liquidating assets."
Andrea Alice Jones — Michigan, 2:13-bk-04429


ᐅ Olive M Joslin, Michigan

Address: 6726 Harrison St Garden City, MI 48135

Bankruptcy Case 12-40901-tjt Overview: "The bankruptcy record of Olive M Joslin from Garden City, MI, shows a Chapter 7 case filed in January 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 21, 2012."
Olive M Joslin — Michigan, 12-40901


ᐅ Paul Juncaj, Michigan

Address: 6525 Hawthorne St Garden City, MI 48135

Brief Overview of Bankruptcy Case 10-76438-pjs: "The bankruptcy filing by Paul Juncaj, undertaken in December 3, 2010 in Garden City, MI under Chapter 7, concluded with discharge in 2011-03-14 after liquidating assets."
Paul Juncaj — Michigan, 10-76438


ᐅ Kenneth Kaczor, Michigan

Address: 30783 Rush St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 11-47427-tjt: "Garden City, MI resident Kenneth Kaczor's 03.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-28."
Kenneth Kaczor — Michigan, 11-47427


ᐅ Robert J Kalinowski, Michigan

Address: 29534 Barton St Garden City, MI 48135-2686

Snapshot of U.S. Bankruptcy Proceeding Case 15-40082-mbm: "Robert J Kalinowski's bankruptcy, initiated in January 2015 and concluded by 04/06/2015 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Kalinowski — Michigan, 15-40082


ᐅ Barbara Ann Kanclerz, Michigan

Address: 6120 Middlebelt Rd Apt 502 Garden City, MI 48135

Brief Overview of Bankruptcy Case 13-61806-wsd: "The bankruptcy record of Barbara Ann Kanclerz from Garden City, MI, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 9, 2014."
Barbara Ann Kanclerz — Michigan, 13-61806


ᐅ Jeannette E Kashian, Michigan

Address: 28771 Leona St Garden City, MI 48135-2795

Concise Description of Bankruptcy Case 15-53198-mbm7: "Garden City, MI resident Jeannette E Kashian's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.03.2015."
Jeannette E Kashian — Michigan, 15-53198


ᐅ Dustin Kaufman, Michigan

Address: 28651 Florence St Garden City, MI 48135-2740

Snapshot of U.S. Bankruptcy Proceeding Case 15-49944-pjs: "The bankruptcy record of Dustin Kaufman from Garden City, MI, shows a Chapter 7 case filed in June 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Dustin Kaufman — Michigan, 15-49944


ᐅ Jessica Kaufman, Michigan

Address: 28651 Florence St Garden City, MI 48135-2740

Brief Overview of Bankruptcy Case 15-49944-pjs: "Jessica Kaufman's bankruptcy, initiated in 06.30.2015 and concluded by 09/28/2015 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Kaufman — Michigan, 15-49944


ᐅ Oley E Keahey, Michigan

Address: 6831 Whitby St Garden City, MI 48135-2056

Brief Overview of Bankruptcy Case 15-45504-mar: "In a Chapter 7 bankruptcy case, Oley E Keahey from Garden City, MI, saw their proceedings start in April 8, 2015 and complete by July 2015, involving asset liquidation."
Oley E Keahey — Michigan, 15-45504


ᐅ Erin Kearney, Michigan

Address: 853 Schuman St Garden City, MI 48135

Bankruptcy Case 11-41130-pjs Summary: "Erin Kearney's Chapter 7 bankruptcy, filed in Garden City, MI in January 2011, led to asset liquidation, with the case closing in 04/23/2011."
Erin Kearney — Michigan, 11-41130


ᐅ Wendy Jane Keene, Michigan

Address: 29477 Dover St Garden City, MI 48135-2044

Bankruptcy Case 2014-49582-wsd Overview: "In a Chapter 7 bankruptcy case, Wendy Jane Keene from Garden City, MI, saw her proceedings start in 06/03/2014 and complete by Sep 1, 2014, involving asset liquidation."
Wendy Jane Keene — Michigan, 2014-49582


ᐅ Aquila K Kelley, Michigan

Address: 6500 Venoy Rd Apt 201 Garden City, MI 48135-1638

Concise Description of Bankruptcy Case 14-51465-mar7: "In Garden City, MI, Aquila K Kelley filed for Chapter 7 bankruptcy in 2014-07-11. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-09."
Aquila K Kelley — Michigan, 14-51465


ᐅ Craig Kennedy, Michigan

Address: 29659 Bock St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 10-66833-pjs: "The case of Craig Kennedy in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Kennedy — Michigan, 10-66833


ᐅ Danielle Lee Kerkhof, Michigan

Address: 139 Belton St Garden City, MI 48135

Concise Description of Bankruptcy Case 11-64658-mbm7: "Danielle Lee Kerkhof's Chapter 7 bankruptcy, filed in Garden City, MI in Sep 19, 2011, led to asset liquidation, with the case closing in December 2011."
Danielle Lee Kerkhof — Michigan, 11-64658


ᐅ Michelle L Kerns, Michigan

Address: 634 Deering St Garden City, MI 48135-3161

Concise Description of Bankruptcy Case 15-53011-mbm7: "In Garden City, MI, Michelle L Kerns filed for Chapter 7 bankruptcy in 09/01/2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Michelle L Kerns — Michigan, 15-53011


ᐅ Jennifer Elizabeth Keskinen, Michigan

Address: 6910 Schaller St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 13-46069-pjs: "The bankruptcy record of Jennifer Elizabeth Keskinen from Garden City, MI, shows a Chapter 7 case filed in March 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 1, 2013."
Jennifer Elizabeth Keskinen — Michigan, 13-46069


ᐅ Robert E Keyes, Michigan

Address: 6176 Lathers St Garden City, MI 48135-2593

Concise Description of Bankruptcy Case 07-61214-pjs7: "Robert E Keyes's Chapter 13 bankruptcy in Garden City, MI started in October 20, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-01-17."
Robert E Keyes — Michigan, 07-61214


ᐅ Sarah Marie Khalil, Michigan

Address: 1437 Schuman St Garden City, MI 48135

Brief Overview of Bankruptcy Case 12-60057-wsd: "Sarah Marie Khalil's bankruptcy, initiated in 08.31.2012 and concluded by December 2012 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Marie Khalil — Michigan, 12-60057


ᐅ Edward Yousef Khoury, Michigan

Address: 6149 Belton St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 13-46052-mbm: "Edward Yousef Khoury's bankruptcy, initiated in 2013-03-26 and concluded by 2013-06-30 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Yousef Khoury — Michigan, 13-46052


ᐅ Gloria Kida, Michigan

Address: 32271 Sheridan St Garden City, MI 48135

Brief Overview of Bankruptcy Case 10-71331-mbm: "In Garden City, MI, Gloria Kida filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 16, 2011."
Gloria Kida — Michigan, 10-71331


ᐅ Brent Alan Kilbury, Michigan

Address: 201 Helen St Garden City, MI 48135-4108

Snapshot of U.S. Bankruptcy Proceeding Case 15-58556-pjs: "In Garden City, MI, Brent Alan Kilbury filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by 03.27.2016."
Brent Alan Kilbury — Michigan, 15-58556


ᐅ Candace Sylvia Kilbury, Michigan

Address: 201 Helen St Garden City, MI 48135-4108

Brief Overview of Bankruptcy Case 15-58556-pjs: "The case of Candace Sylvia Kilbury in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candace Sylvia Kilbury — Michigan, 15-58556


ᐅ Rodney G Kilhefner, Michigan

Address: 33441 Donnelly St Garden City, MI 48135

Bankruptcy Case 11-52686-swr Summary: "In a Chapter 7 bankruptcy case, Rodney G Kilhefner from Garden City, MI, saw his proceedings start in 05/02/2011 and complete by Aug 6, 2011, involving asset liquidation."
Rodney G Kilhefner — Michigan, 11-52686


ᐅ Charles E Killingbeck, Michigan

Address: 33702 Leona St Garden City, MI 48135

Brief Overview of Bankruptcy Case 12-40883-mbm: "Garden City, MI resident Charles E Killingbeck's 01.16.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-21."
Charles E Killingbeck — Michigan, 12-40883


ᐅ Robert William King, Michigan

Address: 6556 Elizabeth St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 13-62237-wsd: "Garden City, MI resident Robert William King's Dec 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-17."
Robert William King — Michigan, 13-62237


ᐅ David Eugene King, Michigan

Address: 31479 Elmwood St Garden City, MI 48135-1929

Bankruptcy Case 15-53753-pjs Summary: "David Eugene King's bankruptcy, initiated in 2015-09-18 and concluded by December 2015 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Eugene King — Michigan, 15-53753


ᐅ Jeffrey Kinney, Michigan

Address: 33531 Rosslyn Ave Garden City, MI 48135

Bankruptcy Case 10-59273-tjt Summary: "In Garden City, MI, Jeffrey Kinney filed for Chapter 7 bankruptcy in June 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/18/2010."
Jeffrey Kinney — Michigan, 10-59273


ᐅ Carolyn Kirby, Michigan

Address: 32271 Rosslyn Ave Garden City, MI 48135

Bankruptcy Case 10-67855-swr Summary: "Carolyn Kirby's Chapter 7 bankruptcy, filed in Garden City, MI in September 3, 2010, led to asset liquidation, with the case closing in December 8, 2010."
Carolyn Kirby — Michigan, 10-67855


ᐅ Crystal Marie Kirk, Michigan

Address: 5810 Belton St Garden City, MI 48135-2531

Bankruptcy Case 14-47170-mbm Summary: "In a Chapter 7 bankruptcy case, Crystal Marie Kirk from Garden City, MI, saw her proceedings start in April 2014 and complete by 2014-07-24, involving asset liquidation."
Crystal Marie Kirk — Michigan, 14-47170


ᐅ Christina M Kirwan, Michigan

Address: 33510 Kathryn St Garden City, MI 48135-1000

Brief Overview of Bankruptcy Case 15-44375-tjt: "Christina M Kirwan's bankruptcy, initiated in March 2015 and concluded by June 2015 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina M Kirwan — Michigan, 15-44375


ᐅ Gregory Kirwan, Michigan

Address: 31332 John Hauk St Garden City, MI 48135

Bankruptcy Case 10-69035-tjt Overview: "In a Chapter 7 bankruptcy case, Gregory Kirwan from Garden City, MI, saw their proceedings start in Sep 19, 2010 and complete by Dec 28, 2010, involving asset liquidation."
Gregory Kirwan — Michigan, 10-69035


ᐅ Kenneth J Kirwan, Michigan

Address: 33510 Kathryn St Garden City, MI 48135-1000

Brief Overview of Bankruptcy Case 15-44375-tjt: "Kenneth J Kirwan's Chapter 7 bankruptcy, filed in Garden City, MI in 03.21.2015, led to asset liquidation, with the case closing in 06/19/2015."
Kenneth J Kirwan — Michigan, 15-44375


ᐅ William Klein, Michigan

Address: 31534 Brown St Garden City, MI 48135

Concise Description of Bankruptcy Case 10-54626-wsd7: "Garden City, MI resident William Klein's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
William Klein — Michigan, 10-54626