personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Harper Woods, 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 Charee Adams, Michigan

Address: 21752 Newcastle Rd Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 12-48216-pjs: "The bankruptcy filing by Charee Adams, undertaken in 2012-03-30 in Harper Woods, MI under Chapter 7, concluded with discharge in 2012-07-04 after liquidating assets."
Charee Adams — Michigan, 12-48216


ᐅ Charles Daniel Adams, Michigan

Address: 19289 Beaconsfield St Harper Woods, MI 48225

Bankruptcy Case 11-55415-mbm Summary: "The bankruptcy record of Charles Daniel Adams from Harper Woods, MI, shows a Chapter 7 case filed in 05.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Charles Daniel Adams — Michigan, 11-55415


ᐅ Chenair Adams, Michigan

Address: 19709 Kenosha St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 12-48226-wsd: "In a Chapter 7 bankruptcy case, Chenair Adams from Harper Woods, MI, saw their proceedings start in Mar 30, 2012 and complete by 07/04/2012, involving asset liquidation."
Chenair Adams — Michigan, 12-48226


ᐅ Yolanda F Adams, Michigan

Address: 20441 Beaconsfield St Apt 2 Harper Woods, MI 48225

Bankruptcy Case 13-48334-tjt Overview: "The bankruptcy record of Yolanda F Adams from Harper Woods, MI, shows a Chapter 7 case filed in 04/24/2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Yolanda F Adams — Michigan, 13-48334


ᐅ Marlene Agaus, Michigan

Address: 18914 Roscommon St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 10-71012-swr: "Harper Woods, MI resident Marlene Agaus's Oct 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.04.2011."
Marlene Agaus — Michigan, 10-71012


ᐅ Antoinette Marie Agosta, Michigan

Address: 19389 Elkhart St Harper Woods, MI 48225

Bankruptcy Case 11-40600-mbm Summary: "In Harper Woods, MI, Antoinette Marie Agosta filed for Chapter 7 bankruptcy in 2011-01-10. This case, involving liquidating assets to pay off debts, was resolved by 04.16.2011."
Antoinette Marie Agosta — Michigan, 11-40600


ᐅ Pasqualina Agosta, Michigan

Address: 19389 Elkhart St Harper Woods, MI 48225-2159

Bankruptcy Case 2014-45758-tjt Summary: "Harper Woods, MI resident Pasqualina Agosta's 04.03.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-02."
Pasqualina Agosta — Michigan, 2014-45758


ᐅ Richard Lamont Allen, Michigan

Address: 19909 Roscommon St Harper Woods, MI 48225-2253

Snapshot of U.S. Bankruptcy Proceeding Case 16-44373-mar: "Richard Lamont Allen's bankruptcy, initiated in March 24, 2016 and concluded by 06.22.2016 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Lamont Allen — Michigan, 16-44373


ᐅ Frank Anderson, Michigan

Address: 18737 Washtenaw St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 10-49316-tjt: "Frank Anderson's Chapter 7 bankruptcy, filed in Harper Woods, MI in 03/23/2010, led to asset liquidation, with the case closing in June 2010."
Frank Anderson — Michigan, 10-49316


ᐅ Lee S Arnold, Michigan

Address: 21437 Kingsville St Apt 104 Harper Woods, MI 48225-2443

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50858-mar: "The bankruptcy filing by Lee S Arnold, undertaken in Jun 30, 2014 in Harper Woods, MI under Chapter 7, concluded with discharge in 2014-09-28 after liquidating assets."
Lee S Arnold — Michigan, 2014-50858


ᐅ Marc A Arseneau, Michigan

Address: 20862 Kenmore Ave Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 09-71336-wsd: "The case of Marc A Arseneau in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marc A Arseneau — Michigan, 09-71336


ᐅ Quiane Lakisha Ashley, Michigan

Address: 21301 Sloan Dr Apt 101 Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 12-53761-tjt: "The bankruptcy filing by Quiane Lakisha Ashley, undertaken in 06.04.2012 in Harper Woods, MI under Chapter 7, concluded with discharge in 2012-09-08 after liquidating assets."
Quiane Lakisha Ashley — Michigan, 12-53761


ᐅ Kenneth L Aussicker, Michigan

Address: 20629 Hollywood St Harper Woods, MI 48225

Bankruptcy Case 11-48778-tjt Summary: "The case of Kenneth L Aussicker in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth L Aussicker — Michigan, 11-48778


ᐅ Vaughn Latisha Austin, Michigan

Address: 19653 Damman St Harper Woods, MI 48225

Bankruptcy Case 10-58705-swr Summary: "Vaughn Latisha Austin's Chapter 7 bankruptcy, filed in Harper Woods, MI in June 2010, led to asset liquidation, with the case closing in September 2010."
Vaughn Latisha Austin — Michigan, 10-58705


ᐅ Makeba Renee Bacon, Michigan

Address: 20679 Kenmore Ave Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 11-61635-swr: "Harper Woods, MI resident Makeba Renee Bacon's 08.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-01."
Makeba Renee Bacon — Michigan, 11-61635


ᐅ Kimberly Ann Bahr, Michigan

Address: 20284 Lennon St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 13-62455-mbm: "Harper Woods, MI resident Kimberly Ann Bahr's 12/16/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.22.2014."
Kimberly Ann Bahr — Michigan, 13-62455


ᐅ Matthew Bahr, Michigan

Address: 19972 Lochmoor St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 12-40291-tjt7: "Matthew Bahr's bankruptcy, initiated in January 2012 and concluded by April 2012 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Bahr — Michigan, 12-40291


ᐅ Shanina Bailey, Michigan

Address: 18586 Eastwood Dr Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 10-69266-mbm: "Harper Woods, MI resident Shanina Bailey's 2010-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Shanina Bailey — Michigan, 10-69266


ᐅ Betty Jean Bailey, Michigan

Address: 20460 Beaconsfield St Apt 2 Harper Woods, MI 48225-1341

Concise Description of Bankruptcy Case 2014-54596-tjt7: "Harper Woods, MI resident Betty Jean Bailey's Sep 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-15."
Betty Jean Bailey — Michigan, 2014-54596


ᐅ Dayna M Banks, Michigan

Address: 20898 Hampton Rd Harper Woods, MI 48225

Concise Description of Bankruptcy Case 11-43771-pjs7: "Dayna M Banks's bankruptcy, initiated in 2011-02-15 and concluded by 05/10/2011 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dayna M Banks — Michigan, 11-43771


ᐅ Gayle Bantle, Michigan

Address: 21457 Brierstone St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 10-51282-pjs7: "The case of Gayle Bantle in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gayle Bantle — Michigan, 10-51282


ᐅ Lakisha M Barbee, Michigan

Address: 18984 Woodside St Harper Woods, MI 48225-2170

Bankruptcy Case 2014-49098-mbm Overview: "Lakisha M Barbee's bankruptcy, initiated in 2014-05-28 and concluded by 08/26/2014 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lakisha M Barbee — Michigan, 2014-49098


ᐅ Keisha Barksdale, Michigan

Address: 20928 Littlestone Rd Harper Woods, MI 48225

Bankruptcy Case 10-57498-pjs Summary: "Harper Woods, MI resident Keisha Barksdale's 05/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.31.2010."
Keisha Barksdale — Michigan, 10-57498


ᐅ Nicholas Dale Barr, Michigan

Address: 18582 Woodland St Harper Woods, MI 48225

Bankruptcy Case 13-48883-pjs Overview: "Nicholas Dale Barr's Chapter 7 bankruptcy, filed in Harper Woods, MI in Apr 30, 2013, led to asset liquidation, with the case closing in 08/04/2013."
Nicholas Dale Barr — Michigan, 13-48883


ᐅ Erlene Lois Barrow, Michigan

Address: 21112 Fleetwood Dr Harper Woods, MI 48225

Bankruptcy Case 13-48182-pjs Overview: "Erlene Lois Barrow's bankruptcy, initiated in 2013-04-22 and concluded by 07/27/2013 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erlene Lois Barrow — Michigan, 13-48182


ᐅ Leatrice Baugh, Michigan

Address: 19670 E 8 Mile Rd Apt 17 Harper Woods, MI 48225-1149

Concise Description of Bankruptcy Case 15-56458-mbm7: "The bankruptcy record of Leatrice Baugh from Harper Woods, MI, shows a Chapter 7 case filed in 11/11/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.09.2016."
Leatrice Baugh — Michigan, 15-56458


ᐅ Richard J Baysdell, Michigan

Address: 20453 Washtenaw St Harper Woods, MI 48225

Bankruptcy Case 13-54578-mbm Overview: "Richard J Baysdell's Chapter 7 bankruptcy, filed in Harper Woods, MI in July 2013, led to asset liquidation, with the case closing in 2013-11-04."
Richard J Baysdell — Michigan, 13-54578


ᐅ Alena Bazile, Michigan

Address: 19330 Woodmont St Harper Woods, MI 48225-1324

Bankruptcy Case 15-56909-tjt Summary: "In Harper Woods, MI, Alena Bazile filed for Chapter 7 bankruptcy in 2015-11-19. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-17."
Alena Bazile — Michigan, 15-56909


ᐅ Bruce A Bazile, Michigan

Address: 19330 Woodmont St Harper Woods, MI 48225-1324

Bankruptcy Case 15-56909-tjt Overview: "In Harper Woods, MI, Bruce A Bazile filed for Chapter 7 bankruptcy in 2015-11-19. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-17."
Bruce A Bazile — Michigan, 15-56909


ᐅ Paul Neal Beamer, Michigan

Address: 18745 Washtenaw St Harper Woods, MI 48225

Bankruptcy Case 13-40452-swr Overview: "The case of Paul Neal Beamer in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Neal Beamer — Michigan, 13-40452


ᐅ Keely A Bell, Michigan

Address: 20942 Lancaster St Harper Woods, MI 48225

Bankruptcy Case 12-53587-tjt Summary: "The bankruptcy filing by Keely A Bell, undertaken in May 2012 in Harper Woods, MI under Chapter 7, concluded with discharge in Sep 4, 2012 after liquidating assets."
Keely A Bell — Michigan, 12-53587


ᐅ Iesha Bell, Michigan

Address: 20233 Kelly Rd Apt 7 Harper Woods, MI 48225-1200

Bankruptcy Case 16-49516-wsd Summary: "Iesha Bell's bankruptcy, initiated in 2016-06-30 and concluded by 09/28/2016 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iesha Bell — Michigan, 16-49516


ᐅ Carolyn J Bennett, Michigan

Address: 21227 Huntington Ave Harper Woods, MI 48225-1805

Bankruptcy Case 15-49803-tjt Summary: "In a Chapter 7 bankruptcy case, Carolyn J Bennett from Harper Woods, MI, saw her proceedings start in June 27, 2015 and complete by 09.25.2015, involving asset liquidation."
Carolyn J Bennett — Michigan, 15-49803


ᐅ Malgorzata Ewa Bieniek, Michigan

Address: 19900 Kingsville St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 13-51285-pjs: "The bankruptcy filing by Malgorzata Ewa Bieniek, undertaken in 06.04.2013 in Harper Woods, MI under Chapter 7, concluded with discharge in 2013-09-08 after liquidating assets."
Malgorzata Ewa Bieniek — Michigan, 13-51285


ᐅ Annette Binder, Michigan

Address: 20048 Washtenaw St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 09-76517-swr: "Harper Woods, MI resident Annette Binder's November 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/06/2010."
Annette Binder — Michigan, 09-76517


ᐅ Darlene Bland, Michigan

Address: 20235 Beaufait St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 10-42301-tjt7: "The bankruptcy filing by Darlene Bland, undertaken in 01.28.2010 in Harper Woods, MI under Chapter 7, concluded with discharge in 05.04.2010 after liquidating assets."
Darlene Bland — Michigan, 10-42301


ᐅ Karen Yvette Blevins, Michigan

Address: 18710 Kingsville St Harper Woods, MI 48225-2138

Concise Description of Bankruptcy Case 15-48481-mbm7: "The bankruptcy filing by Karen Yvette Blevins, undertaken in 2015-06-01 in Harper Woods, MI under Chapter 7, concluded with discharge in 2015-08-30 after liquidating assets."
Karen Yvette Blevins — Michigan, 15-48481


ᐅ Tonya Bohannon, Michigan

Address: 19205 Rockcastle St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 13-49690-pjs: "In Harper Woods, MI, Tonya Bohannon filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-20."
Tonya Bohannon — Michigan, 13-49690


ᐅ Ciara S Bolden, Michigan

Address: 18566 Woodcrest St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 13-55939-tjt: "The case of Ciara S Bolden in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ciara S Bolden — Michigan, 13-55939


ᐅ Gwendolyn Garnell Bolden, Michigan

Address: 19460 Park Dr Apt 704 Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 13-60283-wsd: "In a Chapter 7 bankruptcy case, Gwendolyn Garnell Bolden from Harper Woods, MI, saw her proceedings start in November 5, 2013 and complete by 2014-02-09, involving asset liquidation."
Gwendolyn Garnell Bolden — Michigan, 13-60283


ᐅ Carla Denise Booker, Michigan

Address: 19780 Beaconsfield St Harper Woods, MI 48225

Bankruptcy Case 11-47131-wsd Overview: "In Harper Woods, MI, Carla Denise Booker filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.28.2011."
Carla Denise Booker — Michigan, 11-47131


ᐅ Donald Bowers, Michigan

Address: 18800 Elkhart St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 10-47770-pjs: "The bankruptcy record of Donald Bowers from Harper Woods, MI, shows a Chapter 7 case filed in March 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/16/2010."
Donald Bowers — Michigan, 10-47770


ᐅ Asha Bradley, Michigan

Address: 19637 Elkhart St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 13-47637-mbm: "The case of Asha Bradley in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Asha Bradley — Michigan, 13-47637


ᐅ Kevin Bradley, Michigan

Address: 20951 Van Antwerp St Harper Woods, MI 48225

Bankruptcy Case 11-72159-mbm Summary: "The bankruptcy record of Kevin Bradley from Harper Woods, MI, shows a Chapter 7 case filed in 2011-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in 03/26/2012."
Kevin Bradley — Michigan, 11-72159


ᐅ Foster Braun, Michigan

Address: 20633 Van Antwerp St Harper Woods, MI 48225

Bankruptcy Case 10-40467-wsd Summary: "Foster Braun's bankruptcy, initiated in Jan 8, 2010 and concluded by 2010-04-14 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Foster Braun — Michigan, 10-40467


ᐅ Flossie Nicole Bray, Michigan

Address: 20648 Kenosha St Harper Woods, MI 48225

Bankruptcy Case 13-61682-mbm Overview: "In Harper Woods, MI, Flossie Nicole Bray filed for Chapter 7 bankruptcy in November 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-03."
Flossie Nicole Bray — Michigan, 13-61682


ᐅ Robert Columbus Bray, Michigan

Address: 20648 Kenosha St Harper Woods, MI 48225-2250

Brief Overview of Bankruptcy Case 15-47996-mar: "Robert Columbus Bray's bankruptcy, initiated in May 21, 2015 and concluded by Aug 19, 2015 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Columbus Bray — Michigan, 15-47996


ᐅ Latrice Brewer, Michigan

Address: 19165 Woodland St Harper Woods, MI 48225

Bankruptcy Case 10-45898-mbm Summary: "In Harper Woods, MI, Latrice Brewer filed for Chapter 7 bankruptcy in February 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-02."
Latrice Brewer — Michigan, 10-45898


ᐅ Latrice A Brewer, Michigan

Address: 20056 Roscommon St Harper Woods, MI 48225-2254

Bankruptcy Case 2014-50594-pjs Summary: "The bankruptcy filing by Latrice A Brewer, undertaken in 2014-06-25 in Harper Woods, MI under Chapter 7, concluded with discharge in 09/23/2014 after liquidating assets."
Latrice A Brewer — Michigan, 2014-50594


ᐅ Mary Brinker, Michigan

Address: 20855 Parkcrest Dr Harper Woods, MI 48225

Bankruptcy Case 10-47503-mbm Summary: "The case of Mary Brinker in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Brinker — Michigan, 10-47503


ᐅ Angela Merron Brooks, Michigan

Address: 20928 Littlestone Rd Harper Woods, MI 48225-2324

Snapshot of U.S. Bankruptcy Proceeding Case 15-56417-tjt: "Harper Woods, MI resident Angela Merron Brooks's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.09.2016."
Angela Merron Brooks — Michigan, 15-56417


ᐅ Theodora Renee Brown, Michigan

Address: 20820 Littlestone Rd Apt 4B Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 12-40380-wsd: "Harper Woods, MI resident Theodora Renee Brown's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 17, 2012."
Theodora Renee Brown — Michigan, 12-40380


ᐅ Erika Nicole Brown, Michigan

Address: 20446 Hollywood St Harper Woods, MI 48225-1159

Brief Overview of Bankruptcy Case 2014-51891-tjt: "Erika Nicole Brown's bankruptcy, initiated in Jul 21, 2014 and concluded by 2014-10-19 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erika Nicole Brown — Michigan, 2014-51891


ᐅ Shirley V Brown, Michigan

Address: 19274 Rockcastle St Apt 106 Harper Woods, MI 48225

Bankruptcy Case 12-59004-swr Overview: "Shirley V Brown's Chapter 7 bankruptcy, filed in Harper Woods, MI in August 2012, led to asset liquidation, with the case closing in Nov 21, 2012."
Shirley V Brown — Michigan, 12-59004


ᐅ Kenya Colette Brown, Michigan

Address: 20212 Lochmoor St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 11-50138-swr: "The bankruptcy record of Kenya Colette Brown from Harper Woods, MI, shows a Chapter 7 case filed in 04.08.2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Kenya Colette Brown — Michigan, 11-50138


ᐅ Corinne Brown, Michigan

Address: 19274 Rockcastle St Apt 208 Harper Woods, MI 48225-2453

Bankruptcy Case 14-57097-wsd Overview: "In a Chapter 7 bankruptcy case, Corinne Brown from Harper Woods, MI, saw her proceedings start in 2014-11-01 and complete by January 2015, involving asset liquidation."
Corinne Brown — Michigan, 14-57097


ᐅ Audrey Nicole Browner, Michigan

Address: 21201 Kingsville St Apt 103 Harper Woods, MI 48225-2458

Brief Overview of Bankruptcy Case 15-43944-wsd: "The bankruptcy filing by Audrey Nicole Browner, undertaken in 03.15.2015 in Harper Woods, MI under Chapter 7, concluded with discharge in 2015-06-13 after liquidating assets."
Audrey Nicole Browner — Michigan, 15-43944


ᐅ Christal Regene Brownlee, Michigan

Address: 18736 Elkhart St Harper Woods, MI 48225

Bankruptcy Case 11-47293-pjs Overview: "The bankruptcy record of Christal Regene Brownlee from Harper Woods, MI, shows a Chapter 7 case filed in 03/18/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/28/2011."
Christal Regene Brownlee — Michigan, 11-47293


ᐅ Michelle M Brueggeman, Michigan

Address: 21131 Manchester Blvd Harper Woods, MI 48225-1809

Bankruptcy Case 15-55428-mbm Overview: "Michelle M Brueggeman's bankruptcy, initiated in Oct 21, 2015 and concluded by Jan 19, 2016 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle M Brueggeman — Michigan, 15-55428


ᐅ Lauren Marie Buchowski, Michigan

Address: 19340 Woodland St Harper Woods, MI 48225-2066

Bankruptcy Case 15-50496-tjt Summary: "The bankruptcy record of Lauren Marie Buchowski from Harper Woods, MI, shows a Chapter 7 case filed in Jul 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-11."
Lauren Marie Buchowski — Michigan, 15-50496


ᐅ Christopher Buescher, Michigan

Address: 20324 Kenmore Ave Harper Woods, MI 48225

Bankruptcy Case 10-47349-wsd Summary: "The case of Christopher Buescher in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Buescher — Michigan, 10-47349


ᐅ Timothy Bunnich, Michigan

Address: 19876 Elm Ct Harper Woods, MI 48225

Concise Description of Bankruptcy Case 10-60783-pjs7: "The case of Timothy Bunnich in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Bunnich — Michigan, 10-60783


ᐅ Jasmine M Bunting, Michigan

Address: 19984 Country Club Dr Harper Woods, MI 48225-1622

Bankruptcy Case 16-45510-pjs Summary: "The case of Jasmine M Bunting in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jasmine M Bunting — Michigan, 16-45510


ᐅ Claraisa Latrice Burch, Michigan

Address: 19349 Elkhart St Harper Woods, MI 48225-2159

Brief Overview of Bankruptcy Case 16-45457-mbm: "The bankruptcy filing by Claraisa Latrice Burch, undertaken in April 2016 in Harper Woods, MI under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Claraisa Latrice Burch — Michigan, 16-45457


ᐅ Eboni Burke, Michigan

Address: 20910 Lennon St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 10-49100-wsd: "Eboni Burke's bankruptcy, initiated in 03.22.2010 and concluded by 06/26/2010 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eboni Burke — Michigan, 10-49100


ᐅ Rechelle Burnett, Michigan

Address: 19207 Kelly Rd Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 10-47876-swr: "The bankruptcy filing by Rechelle Burnett, undertaken in Mar 12, 2010 in Harper Woods, MI under Chapter 7, concluded with discharge in 06.16.2010 after liquidating assets."
Rechelle Burnett — Michigan, 10-47876


ᐅ Serafin A Buscemi, Michigan

Address: 20299 Woodside St Harper Woods, MI 48225

Bankruptcy Case 13-41690-pjs Overview: "The bankruptcy record of Serafin A Buscemi from Harper Woods, 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 2013-04-30."
Serafin A Buscemi — Michigan, 13-41690


ᐅ Charles Franklin Butler, Michigan

Address: 20238 Lennon St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 13-61207-mbm7: "The bankruptcy filing by Charles Franklin Butler, undertaken in November 21, 2013 in Harper Woods, MI under Chapter 7, concluded with discharge in 02/25/2014 after liquidating assets."
Charles Franklin Butler — Michigan, 13-61207


ᐅ Jermaine Butler, Michigan

Address: 20460 Beaconsfield St Apt 3 Harper Woods, MI 48225

Bankruptcy Case 10-43433-swr Overview: "In a Chapter 7 bankruptcy case, Jermaine Butler from Harper Woods, MI, saw his proceedings start in 02.07.2010 and complete by 2010-05-14, involving asset liquidation."
Jermaine Butler — Michigan, 10-43433


ᐅ Carolyn L Byrom, Michigan

Address: 21127 Kenmore Ave Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 13-49398-tjt: "The bankruptcy record of Carolyn L Byrom from Harper Woods, MI, shows a Chapter 7 case filed in May 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/11/2013."
Carolyn L Byrom — Michigan, 13-49398


ᐅ Elizabeth Calcaterra, Michigan

Address: 20251 Country Club Dr Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 12-60253-tjt: "In a Chapter 7 bankruptcy case, Elizabeth Calcaterra from Harper Woods, MI, saw her proceedings start in September 5, 2012 and complete by December 2012, involving asset liquidation."
Elizabeth Calcaterra — Michigan, 12-60253


ᐅ Timothy Lee Caldwell, Michigan

Address: 18590 Elkhart St Harper Woods, MI 48225-2102

Concise Description of Bankruptcy Case 15-53213-mbm7: "In Harper Woods, MI, Timothy Lee Caldwell filed for Chapter 7 bankruptcy in 2015-09-04. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-03."
Timothy Lee Caldwell — Michigan, 15-53213


ᐅ Kimyatta Caldwell, Michigan

Address: 20101 Kelly Rd Apt 5 Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 10-53497-swr: "Kimyatta Caldwell's Chapter 7 bankruptcy, filed in Harper Woods, MI in 04.23.2010, led to asset liquidation, with the case closing in July 2010."
Kimyatta Caldwell — Michigan, 10-53497


ᐅ Charles Calhoun, Michigan

Address: 20419 Fleetwood Dr Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 10-76669-pjs: "In Harper Woods, MI, Charles Calhoun filed for Chapter 7 bankruptcy in December 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-13."
Charles Calhoun — Michigan, 10-76669


ᐅ Jason Campbell, Michigan

Address: 19404 Roscommon St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 10-56645-swr7: "In a Chapter 7 bankruptcy case, Jason Campbell from Harper Woods, MI, saw their proceedings start in 05.19.2010 and complete by August 23, 2010, involving asset liquidation."
Jason Campbell — Michigan, 10-56645


ᐅ Villette S Campbell, Michigan

Address: 19127 Roscommon St Harper Woods, MI 48225-2115

Concise Description of Bankruptcy Case 15-48655-mar7: "Villette S Campbell's bankruptcy, initiated in June 3, 2015 and concluded by 2015-09-01 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Villette S Campbell — Michigan, 15-48655


ᐅ Latonia Cannady, Michigan

Address: 18752 Kenosha St Harper Woods, MI 48225

Bankruptcy Case 09-76368-mbm Summary: "In Harper Woods, MI, Latonia Cannady filed for Chapter 7 bankruptcy in 11/25/2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Latonia Cannady — Michigan, 09-76368


ᐅ Monique Cannon, Michigan

Address: 18556 Kenosha St Harper Woods, MI 48225

Bankruptcy Case 10-48461-pjs Summary: "Harper Woods, MI resident Monique Cannon's March 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 21, 2010."
Monique Cannon — Michigan, 10-48461


ᐅ Jacqueline Carchio, Michigan

Address: 20633 Kenosha St Harper Woods, MI 48225

Bankruptcy Case 10-67615-pjs Overview: "Harper Woods, MI resident Jacqueline Carchio's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Jacqueline Carchio — Michigan, 10-67615


ᐅ Sr Rickie Angelo Carson, Michigan

Address: 19662 Eastland Village Dr Apt 1 Harper Woods, MI 48225-1561

Bankruptcy Case 08-42928-tjt Overview: "Sr Rickie Angelo Carson's Harper Woods, MI bankruptcy under Chapter 13 in 02/08/2008 led to a structured repayment plan, successfully discharged in July 9, 2013."
Sr Rickie Angelo Carson — Michigan, 08-42928


ᐅ Latoyna Carter, Michigan

Address: 18949 Kingsville St Harper Woods, MI 48225

Bankruptcy Case 10-61731-mbm Overview: "Latoyna Carter's bankruptcy, initiated in 2010-07-06 and concluded by Oct 10, 2010 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latoyna Carter — Michigan, 10-61731


ᐅ Celina D Cason, Michigan

Address: 19110 Kingsville St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 11-41480-wsd: "Celina D Cason's Chapter 7 bankruptcy, filed in Harper Woods, MI in 2011-01-21, led to asset liquidation, with the case closing in April 2011."
Celina D Cason — Michigan, 11-41480


ᐅ Gia F Chandler, Michigan

Address: 21764 Newcastle Rd Harper Woods, MI 48225-2362

Bankruptcy Case 14-52836-mar Summary: "Harper Woods, MI resident Gia F Chandler's August 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-05."
Gia F Chandler — Michigan, 14-52836


ᐅ Verline Conley, Michigan

Address: 20280 Damman St Harper Woods, MI 48225-1756

Bankruptcy Case 14-47407-wsd Summary: "Harper Woods, MI resident Verline Conley's 2014-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 28, 2014."
Verline Conley — Michigan, 14-47407


ᐅ Casey Cook, Michigan

Address: 19250 Eastborne St Harper Woods, MI 48225-2406

Bankruptcy Case 14-53476-wsd Overview: "Casey Cook's bankruptcy, initiated in 2014-08-21 and concluded by 2014-11-19 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Casey Cook — Michigan, 14-53476


ᐅ Samantha Nicole Cooper, Michigan

Address: 19140 Kingsville St Harper Woods, MI 48225

Bankruptcy Case 13-43029-tjt Summary: "Samantha Nicole Cooper's bankruptcy, initiated in 2013-02-19 and concluded by 05/26/2013 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samantha Nicole Cooper — Michigan, 13-43029


ᐅ Samantha Cooper, Michigan

Address: 19140 Kingsville St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 10-48370-tjt: "The bankruptcy filing by Samantha Cooper, undertaken in 03/16/2010 in Harper Woods, MI under Chapter 7, concluded with discharge in Jun 15, 2010 after liquidating assets."
Samantha Cooper — Michigan, 10-48370


ᐅ Dorothy F Cooper, Michigan

Address: 19650 Fleetwood Dr Harper Woods, MI 48225

Bankruptcy Case 11-69899-swr Overview: "The bankruptcy filing by Dorothy F Cooper, undertaken in 11.19.2011 in Harper Woods, MI under Chapter 7, concluded with discharge in 02.23.2012 after liquidating assets."
Dorothy F Cooper — Michigan, 11-69899


ᐅ Cedric Xavier Cooper, Michigan

Address: 19620 Eastwood Dr Harper Woods, MI 48225-1820

Bankruptcy Case 2014-45529-mbm Overview: "Harper Woods, MI resident Cedric Xavier Cooper's March 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-29."
Cedric Xavier Cooper — Michigan, 2014-45529


ᐅ Roy Lee Copeland, Michigan

Address: 20331 Beaconsfield St Apt 3 Harper Woods, MI 48225

Bankruptcy Case 13-54285-mbm Overview: "Roy Lee Copeland's Chapter 7 bankruptcy, filed in Harper Woods, MI in 07.25.2013, led to asset liquidation, with the case closing in 10.29.2013."
Roy Lee Copeland — Michigan, 13-54285


ᐅ Comeakco Copeland, Michigan

Address: 20515 Vernier Rd Apt 3 Harper Woods, MI 48225

Bankruptcy Case 10-42331-tjt Summary: "Comeakco Copeland's Chapter 7 bankruptcy, filed in Harper Woods, MI in Jan 29, 2010, led to asset liquidation, with the case closing in May 5, 2010."
Comeakco Copeland — Michigan, 10-42331


ᐅ Richard Costine, Michigan

Address: 18549 Elkhart St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 10-74898-swr: "In Harper Woods, MI, Richard Costine filed for Chapter 7 bankruptcy in 2010-11-17. This case, involving liquidating assets to pay off debts, was resolved by 02.22.2011."
Richard Costine — Michigan, 10-74898


ᐅ Michelle Renee Cotton, Michigan

Address: 20228 Washtenaw St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 12-44879-tjt: "Harper Woods, MI resident Michelle Renee Cotton's February 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 4, 2012."
Michelle Renee Cotton — Michigan, 12-44879


ᐅ Sarah Cournoyer, Michigan

Address: 20330 Hollywood St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 10-64732-wsd7: "Harper Woods, MI resident Sarah Cournoyer's August 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Sarah Cournoyer — Michigan, 10-64732


ᐅ Mary A Crawford, Michigan

Address: 21300 Bournemouth St Apt 205 Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 13-58171-tjt: "The case of Mary A Crawford in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary A Crawford — Michigan, 13-58171


ᐅ Carolyn Croone, Michigan

Address: 18988 Roscommon St Harper Woods, MI 48225

Bankruptcy Case 11-42996-tjt Summary: "The bankruptcy record of Carolyn Croone from Harper Woods, MI, shows a Chapter 7 case filed in Feb 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.17.2011."
Carolyn Croone — Michigan, 11-42996


ᐅ Justin Donald Junior Cross, Michigan

Address: 19358 Beaconsfield St Harper Woods, MI 48225-2158

Concise Description of Bankruptcy Case 2014-52022-mbm7: "In a Chapter 7 bankruptcy case, Justin Donald Junior Cross from Harper Woods, MI, saw his proceedings start in July 22, 2014 and complete by October 20, 2014, involving asset liquidation."
Justin Donald Junior Cross — Michigan, 2014-52022


ᐅ Denise Croxton, Michigan

Address: 21421 Sloan Dr Harper Woods, MI 48225-2430

Concise Description of Bankruptcy Case 14-42995-pjs7: "In Harper Woods, MI, Denise Croxton filed for Chapter 7 bankruptcy in Feb 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2014."
Denise Croxton — Michigan, 14-42995


ᐅ Ronald Cubba, Michigan

Address: 20875 Ridgemont Rd Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 10-53892-tjt: "Ronald Cubba's Chapter 7 bankruptcy, filed in Harper Woods, MI in April 27, 2010, led to asset liquidation, with the case closing in August 1, 2010."
Ronald Cubba — Michigan, 10-53892


ᐅ Latonya Cunningham, Michigan

Address: 18933 Roscommon St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 12-43242-tjt7: "The case of Latonya Cunningham in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latonya Cunningham — Michigan, 12-43242