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 Crystal B Foster, Michigan

Address: 19232 Beaconsfield St Harper Woods, MI 48225

Bankruptcy Case 12-43004-swr Overview: "The bankruptcy record of Crystal B Foster from Harper Woods, MI, shows a Chapter 7 case filed in 2012-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-16."
Crystal B Foster — Michigan, 12-43004


ᐅ Kevin Fradeneck, Michigan

Address: 21524 Sloan Dr Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 10-68159-pjs: "Harper Woods, MI resident Kevin Fradeneck's 2010-09-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-14."
Kevin Fradeneck — Michigan, 10-68159


ᐅ Lacresha R Frank, Michigan

Address: 18701 Roscommon St Harper Woods, MI 48225-2111

Bankruptcy Case 15-43689-pjs Summary: "Lacresha R Frank's bankruptcy, initiated in 2015-03-11 and concluded by June 9, 2015 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lacresha R Frank — Michigan, 15-43689


ᐅ Dianne Lola Frank, Michigan

Address: 21227 Severn Rd Harper Woods, MI 48225-2319

Concise Description of Bankruptcy Case 2014-49243-pjs7: "Harper Woods, MI resident Dianne Lola Frank's 05/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 28, 2014."
Dianne Lola Frank — Michigan, 2014-49243


ᐅ Alana E Franklin, Michigan

Address: 20316 Country Club Dr Harper Woods, MI 48225

Bankruptcy Case 12-55940-wsd Overview: "Harper Woods, MI resident Alana E Franklin's 07.03.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 7, 2012."
Alana E Franklin — Michigan, 12-55940


ᐅ Robin Natisha Franklin, Michigan

Address: 20291 Van Antwerp St Harper Woods, MI 48225-1401

Snapshot of U.S. Bankruptcy Proceeding Case 16-43529-tjt: "In Harper Woods, MI, Robin Natisha Franklin filed for Chapter 7 bankruptcy in 2016-03-10. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-08."
Robin Natisha Franklin — Michigan, 16-43529


ᐅ Jason J Frattini, Michigan

Address: 19969 WASHTENAW ST Harper Woods, MI 48225

Bankruptcy Case 11-46044-mbm Summary: "Jason J Frattini's Chapter 7 bankruptcy, filed in Harper Woods, MI in March 7, 2011, led to asset liquidation, with the case closing in 06/14/2011."
Jason J Frattini — Michigan, 11-46044


ᐅ Jerome Frazier, Michigan

Address: 20404 Kingsville St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 09-72250-mbm: "In a Chapter 7 bankruptcy case, Jerome Frazier from Harper Woods, MI, saw his proceedings start in 2009-10-19 and complete by 01/23/2010, involving asset liquidation."
Jerome Frazier — Michigan, 09-72250


ᐅ Monique M Freeman, Michigan

Address: 20201 Van Antwerp St Harper Woods, MI 48225

Bankruptcy Case 12-60708-mbm Overview: "The bankruptcy record of Monique M Freeman from Harper Woods, MI, shows a Chapter 7 case filed in Sep 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 12/11/2012."
Monique M Freeman — Michigan, 12-60708


ᐅ Brennan T Fulton, Michigan

Address: 19006 Roscommon St Harper Woods, MI 48225-2169

Bankruptcy Case 16-46143-pjs Overview: "Harper Woods, MI resident Brennan T Fulton's 04.23.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 22, 2016."
Brennan T Fulton — Michigan, 16-46143


ᐅ Sr John Edward Fults, Michigan

Address: 19280 Edgefield St Harper Woods, MI 48225-2408

Snapshot of U.S. Bankruptcy Proceeding Case 09-41378-tjt: "Filing for Chapter 13 bankruptcy in January 2009, Sr John Edward Fults from Harper Woods, MI, structured a repayment plan, achieving discharge in Aug 7, 2012."
Sr John Edward Fults — Michigan, 09-41378


ᐅ Jr Lionel Gabriel, Michigan

Address: 19775 Woodmont St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 10-55765-pjs: "Jr Lionel Gabriel's bankruptcy, initiated in May 2010 and concluded by 08/16/2010 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Lionel Gabriel — Michigan, 10-55765


ᐅ Danny Franklin Gallahar, Michigan

Address: 19197 Kenosha St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 11-57816-mbm7: "In Harper Woods, MI, Danny Franklin Gallahar filed for Chapter 7 bankruptcy in Jun 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.20.2011."
Danny Franklin Gallahar — Michigan, 11-57816


ᐅ Dennis James Garden, Michigan

Address: 19928 Lancaster St Harper Woods, MI 48225

Bankruptcy Case 13-57624-wsd Overview: "The bankruptcy record of Dennis James Garden from Harper Woods, MI, shows a Chapter 7 case filed in Sep 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 27, 2013."
Dennis James Garden — Michigan, 13-57624


ᐅ Ronneak S Garfield, Michigan

Address: 20489 Woodcrest St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 11-59312-wsd: "In Harper Woods, MI, Ronneak S Garfield filed for Chapter 7 bankruptcy in 2011-07-15. This case, involving liquidating assets to pay off debts, was resolved by 10.19.2011."
Ronneak S Garfield — Michigan, 11-59312


ᐅ Paul Garwood, Michigan

Address: 19411 Woodland St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 10-71545-wsd: "Harper Woods, MI resident Paul Garwood's 2010-10-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-17."
Paul Garwood — Michigan, 10-71545


ᐅ Erica Monique Gary, Michigan

Address: 20533 Williamsburg Ct Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 11-56202-mbm: "The bankruptcy record of Erica Monique Gary from Harper Woods, MI, shows a Chapter 7 case filed in June 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-13."
Erica Monique Gary — Michigan, 11-56202


ᐅ Kateeva Gaskin, Michigan

Address: 21319 Kingsville St Apt 102 Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 13-45283-pjs: "The bankruptcy record of Kateeva Gaskin from Harper Woods, MI, shows a Chapter 7 case filed in 2013-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-22."
Kateeva Gaskin — Michigan, 13-45283


ᐅ James Gebauer, Michigan

Address: 19114 Woodmont St Harper Woods, MI 48225

Bankruptcy Case 10-48576-swr Summary: "In a Chapter 7 bankruptcy case, James Gebauer from Harper Woods, MI, saw their proceedings start in 2010-03-17 and complete by June 21, 2010, involving asset liquidation."
James Gebauer — Michigan, 10-48576


ᐅ Matthew Genzman, Michigan

Address: 18556 Elkhart St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 10-73585-wsd: "Matthew Genzman's Chapter 7 bankruptcy, filed in Harper Woods, MI in Nov 2, 2010, led to asset liquidation, with the case closing in 02/07/2011."
Matthew Genzman — Michigan, 10-73585


ᐅ Adriene Linnwong Gilbert, Michigan

Address: 18912 Woodcrest St Harper Woods, MI 48225

Bankruptcy Case 13-51572-mbm Overview: "Adriene Linnwong Gilbert's bankruptcy, initiated in 2013-06-07 and concluded by September 11, 2013 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adriene Linnwong Gilbert — Michigan, 13-51572


ᐅ Derrick O Gillwood, Michigan

Address: 20855 Lennon St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 11-68073-wsd: "In Harper Woods, MI, Derrick O Gillwood filed for Chapter 7 bankruptcy in October 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 1, 2012."
Derrick O Gillwood — Michigan, 11-68073


ᐅ Sherry C Gilmore, Michigan

Address: 21237 Brierstone St Harper Woods, MI 48225-2306

Snapshot of U.S. Bankruptcy Proceeding Case 14-56720-mar: "Harper Woods, MI resident Sherry C Gilmore's 10/27/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-25."
Sherry C Gilmore — Michigan, 14-56720


ᐅ Tirrell Gilmore, Michigan

Address: 19966 Kingsville St Harper Woods, MI 48225-2216

Bankruptcy Case 15-44792-mbm Summary: "The bankruptcy record of Tirrell Gilmore from Harper Woods, MI, shows a Chapter 7 case filed in 03.27.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-25."
Tirrell Gilmore — Michigan, 15-44792


ᐅ Wesley Gilmore, Michigan

Address: 19966 Kingsville St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 12-46227-pjs: "Harper Woods, MI resident Wesley Gilmore's 2012-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/18/2012."
Wesley Gilmore — Michigan, 12-46227


ᐅ Renee Gilmore, Michigan

Address: 19712 Fleetwood Dr Harper Woods, MI 48225

Bankruptcy Case 09-71804-mbm Summary: "The bankruptcy filing by Renee Gilmore, undertaken in 2009-10-14 in Harper Woods, MI under Chapter 7, concluded with discharge in 01/18/2010 after liquidating assets."
Renee Gilmore — Michigan, 09-71804


ᐅ John Girardi, Michigan

Address: 19157 Old Homestead Dr Harper Woods, MI 48225

Bankruptcy Case 10-65538-pjs Overview: "Harper Woods, MI resident John Girardi's 08/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-16."
John Girardi — Michigan, 10-65538


ᐅ Tamika Glover, Michigan

Address: 19913 Kenosha St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 13-43130-pjs: "The bankruptcy filing by Tamika Glover, undertaken in February 2013 in Harper Woods, MI under Chapter 7, concluded with discharge in 2013-05-28 after liquidating assets."
Tamika Glover — Michigan, 13-43130


ᐅ Kelly L Gottesman, Michigan

Address: 20204 Woodmont St Harper Woods, MI 48225-1835

Bankruptcy Case 15-42729-tjt Summary: "Harper Woods, MI resident Kelly L Gottesman's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-26."
Kelly L Gottesman — Michigan, 15-42729


ᐅ Denisha Nichole Goudy, Michigan

Address: 20045 Woodside St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 09-70146-tjt: "In Harper Woods, MI, Denisha Nichole Goudy filed for Chapter 7 bankruptcy in 2009-09-29. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-03."
Denisha Nichole Goudy — Michigan, 09-70146


ᐅ Louvenia Goudy, Michigan

Address: 20045 Woodside St Harper Woods, MI 48225-2260

Bankruptcy Case 07-64755-tjt Overview: "Louvenia Goudy's Chapter 13 bankruptcy in Harper Woods, MI started in 12/05/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 8, 2013."
Louvenia Goudy — Michigan, 07-64755


ᐅ Anton Scott Goustin, Michigan

Address: 20696 Kenmore Ave Harper Woods, MI 48225

Bankruptcy Case 09-72098-swr Summary: "Harper Woods, MI resident Anton Scott Goustin's 2009-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/20/2010."
Anton Scott Goustin — Michigan, 09-72098


ᐅ Dale Graham, Michigan

Address: 20497 Lochmoor St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 10-63160-wsd: "Harper Woods, MI resident Dale Graham's Jul 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-25."
Dale Graham — Michigan, 10-63160


ᐅ Robert W Graham, Michigan

Address: 21400 Littlestone Rd Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 11-70425-mbm: "The bankruptcy record of Robert W Graham from Harper Woods, MI, shows a Chapter 7 case filed in November 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 23, 2012."
Robert W Graham — Michigan, 11-70425


ᐅ Pamela D Graham, Michigan

Address: 18905 Woodcrest St Harper Woods, MI 48225-2062

Concise Description of Bankruptcy Case 14-43773-mbm7: "The case of Pamela D Graham in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela D Graham — Michigan, 14-43773


ᐅ Ariella Y Graham, Michigan

Address: 21345 Sloan Dr Apt 203 Harper Woods, MI 48225

Bankruptcy Case 13-49793-mbm Summary: "Ariella Y Graham's bankruptcy, initiated in 05/14/2013 and concluded by August 18, 2013 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ariella Y Graham — Michigan, 13-49793


ᐅ Janice Marie Grant, Michigan

Address: 18541 Kenosha St Harper Woods, MI 48225

Bankruptcy Case 12-45333-wsd Overview: "In Harper Woods, MI, Janice Marie Grant filed for Chapter 7 bankruptcy in 2012-03-06. This case, involving liquidating assets to pay off debts, was resolved by 06/10/2012."
Janice Marie Grant — Michigan, 12-45333


ᐅ Kyle Deshon Gray, Michigan

Address: 21526 Newcastle Rd Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 13-54922-pjs: "The bankruptcy record of Kyle Deshon Gray from Harper Woods, MI, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.09.2013."
Kyle Deshon Gray — Michigan, 13-54922


ᐅ Robert John Gray, Michigan

Address: 19961 Kenosha St Harper Woods, MI 48225

Bankruptcy Case 11-58737-mbm Overview: "The bankruptcy filing by Robert John Gray, undertaken in July 8, 2011 in Harper Woods, MI under Chapter 7, concluded with discharge in 10.12.2011 after liquidating assets."
Robert John Gray — Michigan, 11-58737


ᐅ Derrick N Green, Michigan

Address: 18672 HUNTINGTON AVE Harper Woods, MI 48225

Concise Description of Bankruptcy Case 12-49492-pjs7: "Derrick N Green's bankruptcy, initiated in April 13, 2012 and concluded by 2012-07-18 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derrick N Green — Michigan, 12-49492


ᐅ Iii Oscar Green, Michigan

Address: 20601 Van Antwerp St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 13-43975-mbm: "In Harper Woods, MI, Iii Oscar Green filed for Chapter 7 bankruptcy in Mar 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 5, 2013."
Iii Oscar Green — Michigan, 13-43975


ᐅ Vikki Louise Green, Michigan

Address: 20601 Van Antwerp St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 13-58860-wsd7: "Vikki Louise Green's Chapter 7 bankruptcy, filed in Harper Woods, MI in 10.11.2013, led to asset liquidation, with the case closing in 2014-01-15."
Vikki Louise Green — Michigan, 13-58860


ᐅ Kimberly Rose Griffin, Michigan

Address: 21201 Kingsville St Apt 201 Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 11-44728-wsd: "In a Chapter 7 bankruptcy case, Kimberly Rose Griffin from Harper Woods, MI, saw her proceedings start in 02.24.2011 and complete by Jun 1, 2011, involving asset liquidation."
Kimberly Rose Griffin — Michigan, 11-44728


ᐅ Janet Grigg, Michigan

Address: 20441 Beaconsfield St Apt 7 Harper Woods, MI 48225-1372

Bankruptcy Case 15-44144-wsd Summary: "Janet Grigg's Chapter 7 bankruptcy, filed in Harper Woods, MI in March 2015, led to asset liquidation, with the case closing in Jun 16, 2015."
Janet Grigg — Michigan, 15-44144


ᐅ Kimberly Guella, Michigan

Address: 19204 Rockcastle St Apt 207 Harper Woods, MI 48225

Concise Description of Bankruptcy Case 09-74546-swr7: "Kimberly Guella's Chapter 7 bankruptcy, filed in Harper Woods, MI in November 9, 2009, led to asset liquidation, with the case closing in 2010-02-13."
Kimberly Guella — Michigan, 09-74546


ᐅ Robert C Gurvin, Michigan

Address: 20912 Kenmore Ave Harper Woods, MI 48225

Bankruptcy Case 11-69747-wsd Overview: "In Harper Woods, MI, Robert C Gurvin filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Robert C Gurvin — Michigan, 11-69747


ᐅ Psontia L Hadley, Michigan

Address: 19716 Washtenaw St Harper Woods, MI 48225-2224

Bankruptcy Case 14-44631-mbm Overview: "Psontia L Hadley's bankruptcy, initiated in March 2014 and concluded by Jun 18, 2014 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Psontia L Hadley — Michigan, 14-44631


ᐅ Marsella Ulla Hagins, Michigan

Address: 20227 Lennon St Harper Woods, MI 48225-1603

Brief Overview of Bankruptcy Case 10-46344-pjs: "03.01.2010 marked the beginning of Marsella Ulla Hagins's Chapter 13 bankruptcy in Harper Woods, MI, entailing a structured repayment schedule, completed by November 2013."
Marsella Ulla Hagins — Michigan, 10-46344


ᐅ Sandra Yvonne Hall, Michigan

Address: 19233 Tyrone St Harper Woods, MI 48225-2425

Brief Overview of Bankruptcy Case 15-50658-tjt: "Sandra Yvonne Hall's bankruptcy, initiated in July 2015 and concluded by 2015-10-13 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Yvonne Hall — Michigan, 15-50658


ᐅ Joseph Hamblin, Michigan

Address: 20819 Littlestone Rd Apt 10 Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 10-49084-swr: "The case of Joseph Hamblin in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Hamblin — Michigan, 10-49084


ᐅ Taria Hampton, Michigan

Address: 20605 Balfour St Apt 1 Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 10-43969-pjs: "The bankruptcy filing by Taria Hampton, undertaken in 02/12/2010 in Harper Woods, MI under Chapter 7, concluded with discharge in 2010-05-19 after liquidating assets."
Taria Hampton — Michigan, 10-43969


ᐅ Reunie Elizabeth Harper, Michigan

Address: 20284 Van Antwerp St Harper Woods, MI 48225-1402

Bankruptcy Case 15-51673-tjt Summary: "In a Chapter 7 bankruptcy case, Reunie Elizabeth Harper from Harper Woods, MI, saw her proceedings start in 2015-08-05 and complete by Nov 3, 2015, involving asset liquidation."
Reunie Elizabeth Harper — Michigan, 15-51673


ᐅ Chimene Monique Harper, Michigan

Address: 20284 Van Antwerp St Harper Woods, MI 48225-1402

Snapshot of U.S. Bankruptcy Proceeding Case 16-44818-mbm: "Chimene Monique Harper's bankruptcy, initiated in March 31, 2016 and concluded by 06/29/2016 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chimene Monique Harper — Michigan, 16-44818


ᐅ Eugene Harper, Michigan

Address: 20663 Fleetwood Dr Harper Woods, MI 48225

Bankruptcy Case 10-68081-tjt Overview: "In a Chapter 7 bankruptcy case, Eugene Harper from Harper Woods, MI, saw their proceedings start in 09.08.2010 and complete by 12.14.2010, involving asset liquidation."
Eugene Harper — Michigan, 10-68081


ᐅ John Everett Harrell, Michigan

Address: 20324 Van Antwerp St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 11-67430-pjs7: "Harper Woods, MI resident John Everett Harrell's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/25/2012."
John Everett Harrell — Michigan, 11-67430


ᐅ Danetta Tamica Harris, Michigan

Address: 19892 Rose Ct Harper Woods, MI 48225

Bankruptcy Case 12-47756-wsd Summary: "In a Chapter 7 bankruptcy case, Danetta Tamica Harris from Harper Woods, MI, saw her proceedings start in 03.28.2012 and complete by Jul 2, 2012, involving asset liquidation."
Danetta Tamica Harris — Michigan, 12-47756


ᐅ Virden Knea C Harris, Michigan

Address: 20302 Woodside St Harper Woods, MI 48225-2208

Snapshot of U.S. Bankruptcy Proceeding Case 09-70963-swr: "Virden Knea C Harris, a resident of Harper Woods, MI, entered a Chapter 13 bankruptcy plan in October 6, 2009, culminating in its successful completion by 04/08/2013."
Virden Knea C Harris — Michigan, 09-70963


ᐅ Sr Kelvin Dion Harris, Michigan

Address: 19149 Woodcrest St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 13-59840-wsd7: "The bankruptcy record of Sr Kelvin Dion Harris from Harper Woods, MI, shows a Chapter 7 case filed in 10.29.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-02."
Sr Kelvin Dion Harris — Michigan, 13-59840


ᐅ Paul William Hart, Michigan

Address: 19355 Woodland St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 12-53908-pjs7: "Paul William Hart's bankruptcy, initiated in 06/06/2012 and concluded by 09.10.2012 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul William Hart — Michigan, 12-53908


ᐅ Shippings Sheila Hartley, Michigan

Address: 20410 Lennon St Harper Woods, MI 48225

Bankruptcy Case 12-47485-tjt Overview: "The case of Shippings Sheila Hartley in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shippings Sheila Hartley — Michigan, 12-47485


ᐅ Richard Andrew Hartsfield, Michigan

Address: 19961 Elkhart St Harper Woods, MI 48225-2233

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-30976-SHB: "The bankruptcy record of Richard Andrew Hartsfield from Harper Woods, MI, shows a Chapter 7 case filed in 2015-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Richard Andrew Hartsfield — Michigan, 3:15-bk-30976


ᐅ Soncia Rae Hartsfield, Michigan

Address: 19961 Elkhart St Harper Woods, MI 48225-2233

Concise Description of Bankruptcy Case 3:15-bk-30976-SHB7: "Harper Woods, MI resident Soncia Rae Hartsfield's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-28."
Soncia Rae Hartsfield — Michigan, 3:15-bk-30976


ᐅ Elouis Hattaway, Michigan

Address: 19997 Woodland St Harper Woods, MI 48225-2071

Snapshot of U.S. Bankruptcy Proceeding Case 2014-45705-wsd: "In Harper Woods, MI, Elouis Hattaway filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-01."
Elouis Hattaway — Michigan, 2014-45705


ᐅ Tina M Hearn, Michigan

Address: 20450 Beaconsfield St Apt 3 Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 13-57299-mbm: "Tina M Hearn's bankruptcy, initiated in 09.16.2013 and concluded by 12/21/2013 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina M Hearn — Michigan, 13-57299


ᐅ Charles E Hemmen, Michigan

Address: 18583 Woodland St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 13-43739-tjt: "The bankruptcy record of Charles E Hemmen from Harper Woods, MI, shows a Chapter 7 case filed in 02/28/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 4, 2013."
Charles E Hemmen — Michigan, 13-43739


ᐅ Angela Joyce Henderson, Michigan

Address: 20046 Damman St Harper Woods, MI 48225-1769

Brief Overview of Bankruptcy Case 2014-50057-tjt: "In a Chapter 7 bankruptcy case, Angela Joyce Henderson from Harper Woods, MI, saw her proceedings start in 2014-06-13 and complete by September 2014, involving asset liquidation."
Angela Joyce Henderson — Michigan, 2014-50057


ᐅ Gottesman Bernadine Hennig, Michigan

Address: 20204 Woodmont St Harper Woods, MI 48225-1835

Snapshot of U.S. Bankruptcy Proceeding Case 15-42729-tjt: "In a Chapter 7 bankruptcy case, Gottesman Bernadine Hennig from Harper Woods, MI, saw her proceedings start in 02/25/2015 and complete by 05.26.2015, involving asset liquidation."
Gottesman Bernadine Hennig — Michigan, 15-42729


ᐅ Edwina Henry, Michigan

Address: 20820 Littlestone Rd Apt 1 Harper Woods, MI 48225

Concise Description of Bankruptcy Case 11-57125-pjs7: "In a Chapter 7 bankruptcy case, Edwina Henry from Harper Woods, MI, saw her proceedings start in 2011-06-21 and complete by September 25, 2011, involving asset liquidation."
Edwina Henry — Michigan, 11-57125


ᐅ Robin Marie Henton, Michigan

Address: 19676 Fleetwood Dr Harper Woods, MI 48225-1638

Snapshot of U.S. Bankruptcy Proceeding Case 15-54750-wsd: "In Harper Woods, MI, Robin Marie Henton filed for Chapter 7 bankruptcy in 10/08/2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 6, 2016."
Robin Marie Henton — Michigan, 15-54750


ᐅ Judith A Herod, Michigan

Address: 20674 Elkhart St Harper Woods, MI 48225

Bankruptcy Case 13-46830-mbm Overview: "In a Chapter 7 bankruptcy case, Judith A Herod from Harper Woods, MI, saw her proceedings start in April 2013 and complete by 07/09/2013, involving asset liquidation."
Judith A Herod — Michigan, 13-46830


ᐅ David Allan Hess, Michigan

Address: 19610 Woodcrest St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 11-43296-swr7: "In a Chapter 7 bankruptcy case, David Allan Hess from Harper Woods, MI, saw his proceedings start in 02.10.2011 and complete by 2011-05-17, involving asset liquidation."
David Allan Hess — Michigan, 11-43296


ᐅ Iii James Hickman, Michigan

Address: 20266 Kingsville St Harper Woods, MI 48225

Bankruptcy Case 13-61873-mbm Overview: "The bankruptcy filing by Iii James Hickman, undertaken in 12.04.2013 in Harper Woods, MI under Chapter 7, concluded with discharge in 2014-03-10 after liquidating assets."
Iii James Hickman — Michigan, 13-61873


ᐅ Kenya Latrice Hicks, Michigan

Address: 18957 Roscommon St Harper Woods, MI 48225-2113

Concise Description of Bankruptcy Case 15-40515-tjt7: "The case of Kenya Latrice Hicks in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenya Latrice Hicks — Michigan, 15-40515


ᐅ Jane Sue Hicks, Michigan

Address: 18936 Woodland St Harper Woods, MI 48225-2067

Bankruptcy Case 2014-51935-tjt Overview: "In a Chapter 7 bankruptcy case, Jane Sue Hicks from Harper Woods, MI, saw her proceedings start in 07/21/2014 and complete by Oct 19, 2014, involving asset liquidation."
Jane Sue Hicks — Michigan, 2014-51935


ᐅ Leanda N Hicks, Michigan

Address: 21105 Van Antwerp St Harper Woods, MI 48225-1433

Snapshot of U.S. Bankruptcy Proceeding Case 15-48459-wsd: "Leanda N Hicks's Chapter 7 bankruptcy, filed in Harper Woods, MI in May 30, 2015, led to asset liquidation, with the case closing in August 28, 2015."
Leanda N Hicks — Michigan, 15-48459


ᐅ Tatiana T Hill, Michigan

Address: 19323 Beaconsfield St Harper Woods, MI 48225

Bankruptcy Case 12-65120-pjs Overview: "In Harper Woods, MI, Tatiana T Hill filed for Chapter 7 bankruptcy in 2012-11-14. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Tatiana T Hill — Michigan, 12-65120


ᐅ William Hill, Michigan

Address: 20005 Beaufait St Harper Woods, MI 48225-1511

Bankruptcy Case 2014-56148-mar Overview: "In a Chapter 7 bankruptcy case, William Hill from Harper Woods, MI, saw their proceedings start in October 14, 2014 and complete by January 12, 2015, involving asset liquidation."
William Hill — Michigan, 2014-56148


ᐅ Brandon Lamar Hill, Michigan

Address: 18541 Kenosha St Harper Woods, MI 48225-2125

Bankruptcy Case 15-57890-wsd Summary: "Brandon Lamar Hill's Chapter 7 bankruptcy, filed in Harper Woods, MI in December 2015, led to asset liquidation, with the case closing in Mar 8, 2016."
Brandon Lamar Hill — Michigan, 15-57890


ᐅ Mary Anne Hill, Michigan

Address: 20005 Beaufait St Harper Woods, MI 48225-1511

Brief Overview of Bankruptcy Case 14-56148-mar: "In a Chapter 7 bankruptcy case, Mary Anne Hill from Harper Woods, MI, saw her proceedings start in October 14, 2014 and complete by January 2015, involving asset liquidation."
Mary Anne Hill — Michigan, 14-56148


ᐅ Lisa Hines, Michigan

Address: 20136 Balfour St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 09-78852-swr7: "Lisa Hines's Chapter 7 bankruptcy, filed in Harper Woods, MI in 12.22.2009, led to asset liquidation, with the case closing in 2010-03-26."
Lisa Hines — Michigan, 09-78852


ᐅ Earnestine Hinyard, Michigan

Address: 20331 Beaconsfield St Apt 2 Harper Woods, MI 48225

Concise Description of Bankruptcy Case 12-63271-swr7: "Earnestine Hinyard's bankruptcy, initiated in 10/18/2012 and concluded by 01.22.2013 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Earnestine Hinyard — Michigan, 12-63271


ᐅ Marsean D Hixon, Michigan

Address: 20490 Balfour St Harper Woods, MI 48225

Bankruptcy Case 13-59186-mbm Summary: "Marsean D Hixon's bankruptcy, initiated in 2013-10-17 and concluded by 2014-01-21 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marsean D Hixon — Michigan, 13-59186


ᐅ Michell Hodge, Michigan

Address: 20467 Roscommon St Harper Woods, MI 48225

Bankruptcy Case 11-41941-wsd Summary: "The case of Michell Hodge in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michell Hodge — Michigan, 11-41941


ᐅ Raneisha Shanae Hooker, Michigan

Address: 19421 Roscommon St Harper Woods, MI 48225-2167

Concise Description of Bankruptcy Case 14-47305-mar7: "The bankruptcy record of Raneisha Shanae Hooker from Harper Woods, MI, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/27/2014."
Raneisha Shanae Hooker — Michigan, 14-47305


ᐅ Melvin Hopkins, Michigan

Address: 20561 Balfour St Apt 1 Harper Woods, MI 48225-1571

Snapshot of U.S. Bankruptcy Proceeding Case 15-52647-pjs: "Melvin Hopkins's Chapter 7 bankruptcy, filed in Harper Woods, MI in 2015-08-26, led to asset liquidation, with the case closing in 2015-11-24."
Melvin Hopkins — Michigan, 15-52647


ᐅ Charles S Horn, Michigan

Address: 19047 Huntington Ave Harper Woods, MI 48225-2044

Bankruptcy Case 16-42339-pjs Overview: "Charles S Horn's Chapter 7 bankruptcy, filed in Harper Woods, MI in 2016-02-22, led to asset liquidation, with the case closing in May 2016."
Charles S Horn — Michigan, 16-42339


ᐅ Margaret Ann Hosey, Michigan

Address: 21119 Country Club Dr Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 12-61806-wsd: "In a Chapter 7 bankruptcy case, Margaret Ann Hosey from Harper Woods, MI, saw her proceedings start in September 28, 2012 and complete by 01/02/2013, involving asset liquidation."
Margaret Ann Hosey — Michigan, 12-61806


ᐅ Tyhecia L Hoskins, Michigan

Address: 19375 Roscommon St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 12-45648-swr: "The bankruptcy record of Tyhecia L Hoskins from Harper Woods, MI, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-12."
Tyhecia L Hoskins — Michigan, 12-45648


ᐅ Geraldine Houston, Michigan

Address: 20524 Balfour St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 13-54970-tjt7: "Harper Woods, MI resident Geraldine Houston's 08.06.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-10."
Geraldine Houston — Michigan, 13-54970


ᐅ Tonia L Howard, Michigan

Address: 20221 KINGSVILLE ST Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 12-49912-swr: "The bankruptcy filing by Tonia L Howard, undertaken in 2012-04-19 in Harper Woods, MI under Chapter 7, concluded with discharge in 07/24/2012 after liquidating assets."
Tonia L Howard — Michigan, 12-49912


ᐅ Aisha Tamara Howard, Michigan

Address: 18913 Woodcrest St Harper Woods, MI 48225

Bankruptcy Case 11-67557-tjt Overview: "Aisha Tamara Howard's bankruptcy, initiated in 10/24/2011 and concluded by 2012-01-28 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aisha Tamara Howard — Michigan, 11-67557


ᐅ Carolyn Maria Howard, Michigan

Address: 19668 Washtenaw St Harper Woods, MI 48225-2224

Concise Description of Bankruptcy Case 16-46234-mbm7: "Carolyn Maria Howard's Chapter 7 bankruptcy, filed in Harper Woods, MI in 2016-04-25, led to asset liquidation, with the case closing in Jul 24, 2016."
Carolyn Maria Howard — Michigan, 16-46234


ᐅ Jr Steve Howard, Michigan

Address: 20201 Country Club Dr Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 10-78194-swr: "In Harper Woods, MI, Jr Steve Howard filed for Chapter 7 bankruptcy in 2010-12-23. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-29."
Jr Steve Howard — Michigan, 10-78194


ᐅ Reuben Dewayne Howard, Michigan

Address: 19668 Washtenaw St Harper Woods, MI 48225-2224

Snapshot of U.S. Bankruptcy Proceeding Case 16-46234-mbm: "Harper Woods, MI resident Reuben Dewayne Howard's April 25, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/24/2016."
Reuben Dewayne Howard — Michigan, 16-46234


ᐅ Bass Deborah F Hudson, Michigan

Address: 20604 Roscommon St Harper Woods, MI 48225

Bankruptcy Case 13-40596-tjt Summary: "The case of Bass Deborah F Hudson in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bass Deborah F Hudson — Michigan, 13-40596


ᐅ Dobbie Lorine Hughey, Michigan

Address: 20457 Balfour St Apt 1 Harper Woods, MI 48225

Concise Description of Bankruptcy Case 13-48447-wsd7: "Dobbie Lorine Hughey's Chapter 7 bankruptcy, filed in Harper Woods, MI in April 2013, led to asset liquidation, with the case closing in Jul 30, 2013."
Dobbie Lorine Hughey — Michigan, 13-48447


ᐅ Quiana S Humphrey, Michigan

Address: 20000 Country Club Dr Harper Woods, MI 48225

Bankruptcy Case 12-48725-tjt Summary: "The bankruptcy record of Quiana S Humphrey from Harper Woods, MI, shows a Chapter 7 case filed in 04/05/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/10/2012."
Quiana S Humphrey — Michigan, 12-48725


ᐅ Latraceia N Hunt, Michigan

Address: 19189 Woodcrest St Harper Woods, MI 48225-2015

Brief Overview of Bankruptcy Case 15-54505-pjs: "Latraceia N Hunt's Chapter 7 bankruptcy, filed in Harper Woods, MI in 2015-10-01, led to asset liquidation, with the case closing in 12/30/2015."
Latraceia N Hunt — Michigan, 15-54505


ᐅ Sharon Hurd, Michigan

Address: 20248 Lennon St Harper Woods, MI 48225

Bankruptcy Case 10-52476-tjt Overview: "Sharon Hurd's bankruptcy, initiated in April 2010 and concluded by 07/20/2010 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Hurd — Michigan, 10-52476


ᐅ Alan R Huybrechts, Michigan

Address: 20657 Roscommon St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 11-54871-tjt: "The bankruptcy record of Alan R Huybrechts from Harper Woods, MI, shows a Chapter 7 case filed in May 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-30."
Alan R Huybrechts — Michigan, 11-54871