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 Patricia A Chaney, Michigan

Address: 18808 Eastwood Dr Harper Woods, MI 48225-2079

Snapshot of U.S. Bankruptcy Proceeding Case 15-55454-mbm: "In Harper Woods, MI, Patricia A Chaney filed for Chapter 7 bankruptcy in 2015-10-22. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-20."
Patricia A Chaney — Michigan, 15-55454


ᐅ Vaughn Michael Chapman, Michigan

Address: 20919 Ridgemont Rd Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 11-62235-mbm: "The case of Vaughn Michael Chapman in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vaughn Michael Chapman — Michigan, 11-62235


ᐅ Tamara Chyvonne Chatmon, Michigan

Address: 20697 Washtenaw St Harper Woods, MI 48225

Bankruptcy Case 13-49399-swr Overview: "The bankruptcy filing by Tamara Chyvonne Chatmon, undertaken in 2013-05-07 in Harper Woods, MI under Chapter 7, concluded with discharge in 08/11/2013 after liquidating assets."
Tamara Chyvonne Chatmon — Michigan, 13-49399


ᐅ Randy Cheek, Michigan

Address: 20036 Woodside St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 10-71711-tjt: "The bankruptcy record of Randy Cheek from Harper Woods, MI, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 19, 2011."
Randy Cheek — Michigan, 10-71711


ᐅ Wendy Renee Cheek, Michigan

Address: 20036 WOODSIDE ST Harper Woods, MI 48225

Bankruptcy Case 11-45707-swr Summary: "In a Chapter 7 bankruptcy case, Wendy Renee Cheek from Harper Woods, MI, saw her proceedings start in Mar 4, 2011 and complete by June 2011, involving asset liquidation."
Wendy Renee Cheek — Michigan, 11-45707


ᐅ Darius Lamar Cherry, Michigan

Address: 18912 Woodland St Harper Woods, MI 48225-2067

Snapshot of U.S. Bankruptcy Proceeding Case 16-48685-mbm: "In Harper Woods, MI, Darius Lamar Cherry filed for Chapter 7 bankruptcy in 06.14.2016. This case, involving liquidating assets to pay off debts, was resolved by 09.12.2016."
Darius Lamar Cherry — Michigan, 16-48685


ᐅ Sr Farmon Childress, Michigan

Address: 19226 Rolandale St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 11-70356-tjt7: "Sr Farmon Childress's bankruptcy, initiated in 2011-11-28 and concluded by February 22, 2012 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Farmon Childress — Michigan, 11-70356


ᐅ James Patrick Chlopick, Michigan

Address: 20301 Kingsville St Harper Woods, MI 48225

Bankruptcy Case 12-40301-swr Overview: "The bankruptcy record of James Patrick Chlopick from Harper Woods, MI, shows a Chapter 7 case filed in 01.06.2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 11, 2012."
James Patrick Chlopick — Michigan, 12-40301


ᐅ Davis Sharonda Christian, Michigan

Address: 20604 Washtenaw St Harper Woods, MI 48225-2257

Bankruptcy Case 15-54208-mbm Summary: "Harper Woods, MI resident Davis Sharonda Christian's 2015-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-27."
Davis Sharonda Christian — Michigan, 15-54208


ᐅ Diana Levette Christian, Michigan

Address: 20604 Washtenaw St Harper Woods, MI 48225-2257

Brief Overview of Bankruptcy Case 16-48771-mar: "Harper Woods, MI resident Diana Levette Christian's Jun 15, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Diana Levette Christian — Michigan, 16-48771


ᐅ Loretta Christian, Michigan

Address: 20212 Washtenaw St Harper Woods, MI 48225-2228

Brief Overview of Bankruptcy Case 15-43776-tjt: "The bankruptcy filing by Loretta Christian, undertaken in March 12, 2015 in Harper Woods, MI under Chapter 7, concluded with discharge in 06/10/2015 after liquidating assets."
Loretta Christian — Michigan, 15-43776


ᐅ Lawrence Cichocki, Michigan

Address: 18929 Woodcrest St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 10-65466-swr: "In a Chapter 7 bankruptcy case, Lawrence Cichocki from Harper Woods, MI, saw their proceedings start in Aug 12, 2010 and complete by 2010-11-16, involving asset liquidation."
Lawrence Cichocki — Michigan, 10-65466


ᐅ David Ciechanowski, Michigan

Address: 18921 Woodcrest St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 10-72215-pjs: "In Harper Woods, MI, David Ciechanowski filed for Chapter 7 bankruptcy in 2010-10-21. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-31."
David Ciechanowski — Michigan, 10-72215


ᐅ Tonya Marie Clark, Michigan

Address: 19985 Kingsville St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 12-44258-wsd: "In Harper Woods, MI, Tonya Marie Clark filed for Chapter 7 bankruptcy in 02/24/2012. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2012."
Tonya Marie Clark — Michigan, 12-44258


ᐅ Samantha Ann Clark, Michigan

Address: 20635 Anita St Harper Woods, MI 48225

Bankruptcy Case 13-45207-tjt Overview: "The bankruptcy filing by Samantha Ann Clark, undertaken in March 15, 2013 in Harper Woods, MI under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Samantha Ann Clark — Michigan, 13-45207


ᐅ Ii George Clark, Michigan

Address: 20620 Woodcrest St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 10-71782-swr: "The case of Ii George Clark in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii George Clark — Michigan, 10-71782


ᐅ Marilyn Michelle Clemons, Michigan

Address: 20617 Balfour St Apt 4 Harper Woods, MI 48225-1575

Snapshot of U.S. Bankruptcy Proceeding Case 06-40439-pjs: "Filing for Chapter 13 bankruptcy in January 2006, Marilyn Michelle Clemons from Harper Woods, MI, structured a repayment plan, achieving discharge in 07/27/2012."
Marilyn Michelle Clemons — Michigan, 06-40439


ᐅ Casondra Cochran, Michigan

Address: 20433 Lancaster St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 10-40146-tjt: "The bankruptcy filing by Casondra Cochran, undertaken in 01/05/2010 in Harper Woods, MI under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Casondra Cochran — Michigan, 10-40146


ᐅ Martin D Cole, Michigan

Address: 20083 Washtenaw St Harper Woods, MI 48225-2225

Brief Overview of Bankruptcy Case 15-53454-tjt: "Martin D Cole's Chapter 7 bankruptcy, filed in Harper Woods, MI in 09.11.2015, led to asset liquidation, with the case closing in 2015-12-10."
Martin D Cole — Michigan, 15-53454


ᐅ Charles W Coleman, Michigan

Address: 20425 Lancaster St Harper Woods, MI 48225

Bankruptcy Case 13-56199-pjs Summary: "In Harper Woods, MI, Charles W Coleman filed for Chapter 7 bankruptcy in 2013-08-27. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-01."
Charles W Coleman — Michigan, 13-56199


ᐅ Lakisha Renea Coleman, Michigan

Address: 20474 Beaufait St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 13-44357-wsd: "The bankruptcy record of Lakisha Renea Coleman from Harper Woods, MI, shows a Chapter 7 case filed in 2013-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-11."
Lakisha Renea Coleman — Michigan, 13-44357


ᐅ Valerie Sheree Collins, Michigan

Address: 20212 Kenosha St Harper Woods, MI 48225-2246

Brief Overview of Bankruptcy Case 15-52508-pjs: "In a Chapter 7 bankruptcy case, Valerie Sheree Collins from Harper Woods, MI, saw her proceedings start in 2015-08-24 and complete by November 2015, involving asset liquidation."
Valerie Sheree Collins — Michigan, 15-52508


ᐅ Robin Tanesha Collins, Michigan

Address: 19208 Beaconsfield St Harper Woods, MI 48225

Bankruptcy Case 12-67829-wsd Summary: "The bankruptcy filing by Robin Tanesha Collins, undertaken in 2012-12-28 in Harper Woods, MI under Chapter 7, concluded with discharge in April 3, 2013 after liquidating assets."
Robin Tanesha Collins — Michigan, 12-67829


ᐅ Louie F Collins, Michigan

Address: 19364 Woodcrest St Harper Woods, MI 48225-2059

Concise Description of Bankruptcy Case 15-45566-tjt7: "In Harper Woods, MI, Louie F Collins filed for Chapter 7 bankruptcy in 2015-04-08. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Louie F Collins — Michigan, 15-45566


ᐅ Robert Dewayne Colvard, Michigan

Address: 20486 Kingsville St Harper Woods, MI 48225-2220

Snapshot of U.S. Bankruptcy Proceeding Case 16-45720-mbm: "The case of Robert Dewayne Colvard in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Dewayne Colvard — Michigan, 16-45720


ᐅ Angel P Davenport, Michigan

Address: 21465 Bournemouth St Harper Woods, MI 48225-2349

Concise Description of Bankruptcy Case 15-41930-pjs7: "Angel P Davenport's bankruptcy, initiated in 2015-02-12 and concluded by 05.13.2015 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel P Davenport — Michigan, 15-41930


ᐅ Marilyn Christian Davidson, Michigan

Address: 20220 Washtenaw St Harper Woods, MI 48225-2228

Concise Description of Bankruptcy Case 15-41772-wsd7: "Harper Woods, MI resident Marilyn Christian Davidson's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/11/2015."
Marilyn Christian Davidson — Michigan, 15-41772


ᐅ Ewell Karen Davie, Michigan

Address: 18945 Woodcrest St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 10-66236-swr: "The bankruptcy record of Ewell Karen Davie from Harper Woods, MI, shows a Chapter 7 case filed in 08.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-24."
Ewell Karen Davie — Michigan, 10-66236


ᐅ Carlos Elijah Davis, Michigan

Address: 20417 Hunt Club Dr Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 11-52273-tjt: "The case of Carlos Elijah Davis in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Elijah Davis — Michigan, 11-52273


ᐅ Carlos Davis, Michigan

Address: 20417 Hunt Club Dr Harper Woods, MI 48225

Bankruptcy Case 13-54990-tjt Summary: "Carlos Davis's Chapter 7 bankruptcy, filed in Harper Woods, MI in August 6, 2013, led to asset liquidation, with the case closing in 2013-11-10."
Carlos Davis — Michigan, 13-54990


ᐅ Quentin Darnell Davis, Michigan

Address: 20604 Washtenaw St Harper Woods, MI 48225-2257

Concise Description of Bankruptcy Case 16-47634-pjs7: "The bankruptcy filing by Quentin Darnell Davis, undertaken in May 2016 in Harper Woods, MI under Chapter 7, concluded with discharge in 08.18.2016 after liquidating assets."
Quentin Darnell Davis — Michigan, 16-47634


ᐅ Deanna E Davis, Michigan

Address: 19121 Woodside St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 13-56856-wsd7: "In a Chapter 7 bankruptcy case, Deanna E Davis from Harper Woods, MI, saw her proceedings start in 09/06/2013 and complete by December 11, 2013, involving asset liquidation."
Deanna E Davis — Michigan, 13-56856


ᐅ Jacqueline Davis, Michigan

Address: 19198 Eastwood Dr Harper Woods, MI 48225-2043

Brief Overview of Bankruptcy Case 14-42686-pjs: "In Harper Woods, MI, Jacqueline Davis filed for Chapter 7 bankruptcy in Feb 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Jacqueline Davis — Michigan, 14-42686


ᐅ Alan Davis, Michigan

Address: 19121 Woodside St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 10-70400-mbm7: "Alan Davis's Chapter 7 bankruptcy, filed in Harper Woods, MI in 2010-09-30, led to asset liquidation, with the case closing in 2010-12-28."
Alan Davis — Michigan, 10-70400


ᐅ Preston Leon Dawson, Michigan

Address: 18760 Kingsville St Harper Woods, MI 48225-2138

Bankruptcy Case 15-58570-tjt Overview: "Preston Leon Dawson's bankruptcy, initiated in December 28, 2015 and concluded by Mar 27, 2016 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Preston Leon Dawson — Michigan, 15-58570


ᐅ Anne Marie Dawson, Michigan

Address: 20886 Hunt Club Dr Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 12-66992-wsd: "In Harper Woods, MI, Anne Marie Dawson filed for Chapter 7 bankruptcy in 12.13.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-19."
Anne Marie Dawson — Michigan, 12-66992


ᐅ Brian Decoster, Michigan

Address: 20229 Roscommon St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 09-75230-tjt: "The bankruptcy record of Brian Decoster from Harper Woods, MI, shows a Chapter 7 case filed in 2009-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in February 16, 2010."
Brian Decoster — Michigan, 09-75230


ᐅ Danny Earl Deel, Michigan

Address: 20545 Ridgemont Rd Harper Woods, MI 48225

Concise Description of Bankruptcy Case 12-41124-pjs7: "Danny Earl Deel's Chapter 7 bankruptcy, filed in Harper Woods, MI in 01.19.2012, led to asset liquidation, with the case closing in 04.24.2012."
Danny Earl Deel — Michigan, 12-41124


ᐅ Zolean M Defils, Michigan

Address: 21252 Manchester Blvd Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 09-71573-wsd: "Zolean M Defils's bankruptcy, initiated in October 13, 2009 and concluded by 01/17/2010 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zolean M Defils — Michigan, 09-71573


ᐅ Johnathan Dempster, Michigan

Address: 21128 Kenmore Ave Harper Woods, MI 48225-1706

Bankruptcy Case 15-44893-tjt Summary: "The bankruptcy record of Johnathan Dempster from Harper Woods, MI, shows a Chapter 7 case filed in 03.29.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.27.2015."
Johnathan Dempster — Michigan, 15-44893


ᐅ Jessica Derra, Michigan

Address: 19001 Woodcrest St Harper Woods, MI 48225-2062

Bankruptcy Case 16-45658-tjt Summary: "The bankruptcy record of Jessica Derra from Harper Woods, MI, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-14."
Jessica Derra — Michigan, 16-45658


ᐅ Danean Dickson, Michigan

Address: 20007 Country Club Dr Harper Woods, MI 48225

Concise Description of Bankruptcy Case 13-51048-pjs7: "The bankruptcy filing by Danean Dickson, undertaken in 05/31/2013 in Harper Woods, MI under Chapter 7, concluded with discharge in September 4, 2013 after liquidating assets."
Danean Dickson — Michigan, 13-51048


ᐅ Athanasios Dionysopoulos, Michigan

Address: 20235 Van Antwerp St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 10-64744-wsd7: "Athanasios Dionysopoulos's Chapter 7 bankruptcy, filed in Harper Woods, MI in 2010-08-04, led to asset liquidation, with the case closing in November 8, 2010."
Athanasios Dionysopoulos — Michigan, 10-64744


ᐅ Rosemarie I Dirita, Michigan

Address: 20935 Hunt Club Dr Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 11-56813-swr: "The bankruptcy record of Rosemarie I Dirita from Harper Woods, MI, shows a Chapter 7 case filed in 2011-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Rosemarie I Dirita — Michigan, 11-56813


ᐅ Terri Lynn Dismukes, Michigan

Address: 20540 Woodmont St Harper Woods, MI 48225-1867

Bankruptcy Case 15-53590-tjt Summary: "In Harper Woods, MI, Terri Lynn Dismukes filed for Chapter 7 bankruptcy in Sep 15, 2015. This case, involving liquidating assets to pay off debts, was resolved by December 14, 2015."
Terri Lynn Dismukes — Michigan, 15-53590


ᐅ Videle Bryant Phil Dixon, Michigan

Address: 20006 Damman St Harper Woods, MI 48225

Bankruptcy Case 13-51868-tjt Summary: "The bankruptcy record of Videle Bryant Phil Dixon from Harper Woods, MI, shows a Chapter 7 case filed in 06/12/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-16."
Videle Bryant Phil Dixon — Michigan, 13-51868


ᐅ Vivian Monique Dixon, Michigan

Address: 20953 Hampton Rd Harper Woods, MI 48225

Bankruptcy Case 13-41601-mbm Summary: "Harper Woods, MI resident Vivian Monique Dixon's 01.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-30."
Vivian Monique Dixon — Michigan, 13-41601


ᐅ Latoya Edwina Dixon, Michigan

Address: 19636 Country Club Dr Harper Woods, MI 48225

Bankruptcy Case 11-55908-pjs Summary: "The bankruptcy filing by Latoya Edwina Dixon, undertaken in Jun 7, 2011 in Harper Woods, MI under Chapter 7, concluded with discharge in Sep 7, 2011 after liquidating assets."
Latoya Edwina Dixon — Michigan, 11-55908


ᐅ Thomas Tammy Marie Dixon, Michigan

Address: 20260 Eastwood Dr Harper Woods, MI 48225-1824

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50706-mar: "In Harper Woods, MI, Thomas Tammy Marie Dixon filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-24."
Thomas Tammy Marie Dixon — Michigan, 2014-50706


ᐅ Iv Simpson Doakes, Michigan

Address: 19405 Kingsville St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 12-67816-swr7: "Iv Simpson Doakes's bankruptcy, initiated in December 2012 and concluded by 2013-04-03 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iv Simpson Doakes — Michigan, 12-67816


ᐅ Carmen Donaldson, Michigan

Address: 20455 Roscommon St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 13-57832-mbm: "Carmen Donaldson's Chapter 7 bankruptcy, filed in Harper Woods, MI in Sep 25, 2013, led to asset liquidation, with the case closing in 2013-12-30."
Carmen Donaldson — Michigan, 13-57832


ᐅ Lashawn Donaldson, Michigan

Address: 20424 Eastwood Dr Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 10-66635-wsd: "Harper Woods, MI resident Lashawn Donaldson's 08.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-29."
Lashawn Donaldson — Michigan, 10-66635


ᐅ Mary Ella Dowdell, Michigan

Address: 18540 Roscommon St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 12-46497-wsd: "The bankruptcy filing by Mary Ella Dowdell, undertaken in 03/16/2012 in Harper Woods, MI under Chapter 7, concluded with discharge in Jun 20, 2012 after liquidating assets."
Mary Ella Dowdell — Michigan, 12-46497


ᐅ Michael Anthony Draper, Michigan

Address: 20491 Kenmore Ave Harper Woods, MI 48225-1718

Brief Overview of Bankruptcy Case 14-47964-mar: "Michael Anthony Draper's bankruptcy, initiated in May 7, 2014 and concluded by August 2014 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Anthony Draper — Michigan, 14-47964


ᐅ George Dritsas, Michigan

Address: 20902 Beaufait St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 09-74867-tjt: "George Dritsas's bankruptcy, initiated in 2009-11-12 and concluded by 2010-02-16 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Dritsas — Michigan, 09-74867


ᐅ Pierre Trempe Ducharme, Michigan

Address: 20089 Woodland St Harper Woods, MI 48225-2070

Concise Description of Bankruptcy Case 14-52859-wsd7: "Pierre Trempe Ducharme's Chapter 7 bankruptcy, filed in Harper Woods, MI in 2014-08-07, led to asset liquidation, with the case closing in 11.05.2014."
Pierre Trempe Ducharme — Michigan, 14-52859


ᐅ Ronda Ducksworth, Michigan

Address: 20812 Littlestone Rd Apt 1 Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 09-76835-swr: "Harper Woods, MI resident Ronda Ducksworth's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/07/2010."
Ronda Ducksworth — Michigan, 09-76835


ᐅ John Alexander Duda, Michigan

Address: 18778 Woodland St Harper Woods, MI 48225-2018

Snapshot of U.S. Bankruptcy Proceeding Case 15-58437-wsd: "The case of John Alexander Duda in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Alexander Duda — Michigan, 15-58437


ᐅ Jill M Duncan, Michigan

Address: 21134 Parkcrest Dr Harper Woods, MI 48225

Bankruptcy Case 11-51958-tjt Summary: "The case of Jill M Duncan in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jill M Duncan — Michigan, 11-51958


ᐅ Todd Edward Dunlap, Michigan

Address: 19644 Fleetwood Dr Harper Woods, MI 48225

Bankruptcy Case 13-59489-tjt Overview: "The case of Todd Edward Dunlap in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Edward Dunlap — Michigan, 13-59489


ᐅ Seante Cherron Eady, Michigan

Address: 19654 Kingsville St Harper Woods, MI 48225

Bankruptcy Case 11-41404-tjt Overview: "Harper Woods, MI resident Seante Cherron Eady's Jan 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.19.2011."
Seante Cherron Eady — Michigan, 11-41404


ᐅ Gregory A Eastcott, Michigan

Address: 19748 Washtenaw St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 13-44210-wsd7: "Gregory A Eastcott's Chapter 7 bankruptcy, filed in Harper Woods, MI in 03/05/2013, led to asset liquidation, with the case closing in June 9, 2013."
Gregory A Eastcott — Michigan, 13-44210


ᐅ Albert Easterling, Michigan

Address: 20236 Hunt Club Dr Harper Woods, MI 48225-1738

Concise Description of Bankruptcy Case 15-44768-tjt7: "In Harper Woods, MI, Albert Easterling filed for Chapter 7 bankruptcy in 2015-03-27. This case, involving liquidating assets to pay off debts, was resolved by June 25, 2015."
Albert Easterling — Michigan, 15-44768


ᐅ Juanita Yevette Easterling, Michigan

Address: 20236 Hunt Club Dr Harper Woods, MI 48225-1738

Concise Description of Bankruptcy Case 15-44768-tjt7: "Juanita Yevette Easterling's bankruptcy, initiated in 03.27.2015 and concluded by June 25, 2015 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juanita Yevette Easterling — Michigan, 15-44768


ᐅ Andre M Ebron, Michigan

Address: 21175 Hunt Club Dr Harper Woods, MI 48225-1716

Snapshot of U.S. Bankruptcy Proceeding Case 2014-56051-pjs: "Harper Woods, MI resident Andre M Ebron's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-11."
Andre M Ebron — Michigan, 2014-56051


ᐅ Lavon A Edwards, Michigan

Address: 18968 Woodland St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 12-46293-pjs7: "Lavon A Edwards's Chapter 7 bankruptcy, filed in Harper Woods, MI in 03.14.2012, led to asset liquidation, with the case closing in 2012-06-18."
Lavon A Edwards — Michigan, 12-46293


ᐅ Laquan Edwards, Michigan

Address: 20228 Elkhart St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 12-44670-mbm: "The bankruptcy filing by Laquan Edwards, undertaken in 2012-02-29 in Harper Woods, MI under Chapter 7, concluded with discharge in 06.04.2012 after liquidating assets."
Laquan Edwards — Michigan, 12-44670


ᐅ June J Ehmann, Michigan

Address: 20341 Beaconsfield St Apt 2 Harper Woods, MI 48225

Bankruptcy Case 11-54884-swr Overview: "The bankruptcy filing by June J Ehmann, undertaken in 05/26/2011 in Harper Woods, MI under Chapter 7, concluded with discharge in 08.30.2011 after liquidating assets."
June J Ehmann — Michigan, 11-54884


ᐅ Daniel Eklund, Michigan

Address: 20251 Hunt Club Dr Harper Woods, MI 48225

Bankruptcy Case 10-57096-pjs Summary: "Harper Woods, MI resident Daniel Eklund's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-28."
Daniel Eklund — Michigan, 10-57096


ᐅ Alis Ekmekci, Michigan

Address: 20513 Country Club Dr Harper Woods, MI 48225

Concise Description of Bankruptcy Case 13-62215-wsd7: "Alis Ekmekci's Chapter 7 bankruptcy, filed in Harper Woods, MI in December 2013, led to asset liquidation, with the case closing in 2014-03-17."
Alis Ekmekci — Michigan, 13-62215


ᐅ Quinsean J Ellis, Michigan

Address: 19105 Kingsville St Harper Woods, MI 48225

Bankruptcy Case 13-62336-pjs Summary: "The bankruptcy filing by Quinsean J Ellis, undertaken in 12/13/2013 in Harper Woods, MI under Chapter 7, concluded with discharge in 2014-03-19 after liquidating assets."
Quinsean J Ellis — Michigan, 13-62336


ᐅ Kelli Ellison, Michigan

Address: 19620 Fleetwood Dr Harper Woods, MI 48225

Bankruptcy Case 10-70546-wsd Overview: "In Harper Woods, MI, Kelli Ellison filed for Chapter 7 bankruptcy in 2010-10-01. This case, involving liquidating assets to pay off debts, was resolved by 01.05.2011."
Kelli Ellison — Michigan, 10-70546


ᐅ Jacquetta Marie Darlene Ellsberry, Michigan

Address: 20944 Ridgemont Rd Harper Woods, MI 48225-1168

Brief Overview of Bankruptcy Case 15-43426-mbm: "In a Chapter 7 bankruptcy case, Jacquetta Marie Darlene Ellsberry from Harper Woods, MI, saw her proceedings start in Mar 7, 2015 and complete by June 2015, involving asset liquidation."
Jacquetta Marie Darlene Ellsberry — Michigan, 15-43426


ᐅ Raymond Lamone Ellsberry, Michigan

Address: 20944 Ridgemont Rd Harper Woods, MI 48225-1168

Bankruptcy Case 15-43426-mbm Overview: "Harper Woods, MI resident Raymond Lamone Ellsberry's 03/07/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 5, 2015."
Raymond Lamone Ellsberry — Michigan, 15-43426


ᐅ Yolanda Ellsberry, Michigan

Address: 20944 Ridgemont Rd Harper Woods, MI 48225-1168

Snapshot of U.S. Bankruptcy Proceeding Case 2014-54856-tjt: "In a Chapter 7 bankruptcy case, Yolanda Ellsberry from Harper Woods, MI, saw her proceedings start in September 2014 and complete by 12.21.2014, involving asset liquidation."
Yolanda Ellsberry — Michigan, 2014-54856


ᐅ Rubenne Roshanna Embry, Michigan

Address: 20849 Woodmont St Harper Woods, MI 48225-1813

Concise Description of Bankruptcy Case 15-54599-tjt7: "In a Chapter 7 bankruptcy case, Rubenne Roshanna Embry from Harper Woods, MI, saw their proceedings start in 10/05/2015 and complete by 2016-01-03, involving asset liquidation."
Rubenne Roshanna Embry — Michigan, 15-54599


ᐅ Roger A Emery, Michigan

Address: 21305 Prestwick Ave Harper Woods, MI 48225

Bankruptcy Case 12-62802-tjt Overview: "In Harper Woods, MI, Roger A Emery filed for Chapter 7 bankruptcy in 10/11/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-15."
Roger A Emery — Michigan, 12-62802


ᐅ Shannon Marie Ertzbischoff, Michigan

Address: 20492 Kenosha St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 12-52966-wsd: "The bankruptcy filing by Shannon Marie Ertzbischoff, undertaken in 2012-05-24 in Harper Woods, MI under Chapter 7, concluded with discharge in 2012-08-28 after liquidating assets."
Shannon Marie Ertzbischoff — Michigan, 12-52966


ᐅ Nicole Angela Esser, Michigan

Address: 21235 Woodmont St # 2 Harper Woods, MI 48225-1817

Brief Overview of Bankruptcy Case 2014-54164-mbm: "The case of Nicole Angela Esser in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Angela Esser — Michigan, 2014-54164


ᐅ Joy M Estell, Michigan

Address: 20397 Old Homestead Dr Harper Woods, MI 48225

Concise Description of Bankruptcy Case 12-63555-pjs7: "Harper Woods, MI resident Joy M Estell's 2012-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/27/2013."
Joy M Estell — Michigan, 12-63555


ᐅ Natasha Facen, Michigan

Address: 19128 Woodside St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 09-72843-tjt: "Natasha Facen's bankruptcy, initiated in October 2009 and concluded by 2010-01-27 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natasha Facen — Michigan, 09-72843


ᐅ David J Falk, Michigan

Address: 21120 Lancaster St Harper Woods, MI 48225

Bankruptcy Case 09-70194-tjt Overview: "In a Chapter 7 bankruptcy case, David J Falk from Harper Woods, MI, saw his proceedings start in 09.29.2009 and complete by Jan 3, 2010, involving asset liquidation."
David J Falk — Michigan, 09-70194


ᐅ Manuel Salas Familara, Michigan

Address: 20509 Washtenaw St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 11-48502-tjt7: "The bankruptcy record of Manuel Salas Familara from Harper Woods, MI, shows a Chapter 7 case filed in 2011-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 07/02/2011."
Manuel Salas Familara — Michigan, 11-48502


ᐅ Noe Salas Familara, Michigan

Address: 20854 Fleetwood Dr Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 13-52450-mbm: "The bankruptcy record of Noe Salas Familara from Harper Woods, MI, shows a Chapter 7 case filed in 2013-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in 09/24/2013."
Noe Salas Familara — Michigan, 13-52450


ᐅ Lizabeth A Farley, Michigan

Address: 21126 Manchester Blvd Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 12-54115-tjt: "The bankruptcy filing by Lizabeth A Farley, undertaken in 06/08/2012 in Harper Woods, MI under Chapter 7, concluded with discharge in Sep 12, 2012 after liquidating assets."
Lizabeth A Farley — Michigan, 12-54115


ᐅ Quintina Farley, Michigan

Address: 20445 Kingsville St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 12-47874-tjt: "Quintina Farley's bankruptcy, initiated in 03.29.2012 and concluded by Jul 3, 2012 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Quintina Farley — Michigan, 12-47874


ᐅ Jill M Farrar, Michigan

Address: 20919 Lochmoor St Harper Woods, MI 48225

Bankruptcy Case 13-60180-tjt Overview: "Jill M Farrar's Chapter 7 bankruptcy, filed in Harper Woods, MI in 2013-11-01, led to asset liquidation, with the case closing in 02/05/2014."
Jill M Farrar — Michigan, 13-60180


ᐅ Jillian Elizabeth Farris, Michigan

Address: 20910 Beaufait St Harper Woods, MI 48225-1661

Concise Description of Bankruptcy Case 15-44117-mbm7: "Harper Woods, MI resident Jillian Elizabeth Farris's 2015-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 16, 2015."
Jillian Elizabeth Farris — Michigan, 15-44117


ᐅ Dion Fenderson, Michigan

Address: 20082 Roscommon St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 10-56039-tjt7: "In Harper Woods, MI, Dion Fenderson filed for Chapter 7 bankruptcy in May 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 18, 2010."
Dion Fenderson — Michigan, 10-56039


ᐅ Angela Fendt, Michigan

Address: 18977 Woodside St Harper Woods, MI 48225

Bankruptcy Case 10-51585-swr Overview: "Angela Fendt's bankruptcy, initiated in Apr 8, 2010 and concluded by July 2010 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Fendt — Michigan, 10-51585


ᐅ Brian Fish, Michigan

Address: 19756 Woodmont St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 10-57569-tjt: "Brian Fish's bankruptcy, initiated in 2010-05-27 and concluded by Aug 31, 2010 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Fish — Michigan, 10-57569


ᐅ John R Fitzpatrick, Michigan

Address: 19921 Kenosha St Harper Woods, MI 48225-2243

Snapshot of U.S. Bankruptcy Proceeding Case 2014-45186-tjt: "Harper Woods, MI resident John R Fitzpatrick's Mar 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 25, 2014."
John R Fitzpatrick — Michigan, 2014-45186


ᐅ Deborah Flatt, Michigan

Address: 20446 Beaufait St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 10-53550-swr: "Deborah Flatt's bankruptcy, initiated in 2010-04-23 and concluded by 2010-07-28 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Flatt — Michigan, 10-53550


ᐅ Judith G Flood, Michigan

Address: 19348 Woodcrest St Harper Woods, MI 48225-2059

Concise Description of Bankruptcy Case 15-57029-wsd7: "Judith G Flood's Chapter 7 bankruptcy, filed in Harper Woods, MI in Nov 22, 2015, led to asset liquidation, with the case closing in 2016-02-20."
Judith G Flood — Michigan, 15-57029


ᐅ David Fogel, Michigan

Address: 19322 Kenosha St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 10-59942-swr7: "In a Chapter 7 bankruptcy case, David Fogel from Harper Woods, MI, saw his proceedings start in June 18, 2010 and complete by September 22, 2010, involving asset liquidation."
David Fogel — Michigan, 10-59942


ᐅ German Gerrpal Ford, Michigan

Address: 18792 Roscommon St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 11-42513-mbm: "Harper Woods, MI resident German Gerrpal Ford's 2011-02-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 3, 2011."
German Gerrpal Ford — Michigan, 11-42513


ᐅ Pamela Wynette Ford, Michigan

Address: 20522 Hunt Club Dr Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 11-62248-mbm: "Pamela Wynette Ford's Chapter 7 bankruptcy, filed in Harper Woods, MI in August 2011, led to asset liquidation, with the case closing in 2011-11-22."
Pamela Wynette Ford — Michigan, 11-62248


ᐅ Vivian Flecha Ford, Michigan

Address: 19901 Lancaster St Harper Woods, MI 48225-1629

Bankruptcy Case 16-46225-wsd Summary: "The bankruptcy record of Vivian Flecha Ford from Harper Woods, MI, shows a Chapter 7 case filed in April 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 24, 2016."
Vivian Flecha Ford — Michigan, 16-46225


ᐅ Louis Forrest, Michigan

Address: 18580 Washtenaw St Harper Woods, MI 48225

Bankruptcy Case 10-78079-mbm Summary: "In Harper Woods, MI, Louis Forrest filed for Chapter 7 bankruptcy in December 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Louis Forrest — Michigan, 10-78079


ᐅ Hillary A Forsythe, Michigan

Address: 19902 Lochmoor St Harper Woods, MI 48225-1746

Brief Overview of Bankruptcy Case 09-65276-swr: "The bankruptcy record for Hillary A Forsythe from Harper Woods, MI, under Chapter 13, filed in 2009-08-14, involved setting up a repayment plan, finalized by January 2013."
Hillary A Forsythe — Michigan, 09-65276