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 Lashawn Holcomb, Michigan

Address: 20501 Elkhart St Harper Woods, MI 48225

Bankruptcy Case 10-68685-wsd Overview: "The case of Lashawn Holcomb in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lashawn Holcomb — Michigan, 10-68685


ᐅ Jr Joseph Holland, Michigan

Address: 21456 Newcastle Rd Harper Woods, MI 48225-2358

Brief Overview of Bankruptcy Case 14-46410-mar: "Jr Joseph Holland's bankruptcy, initiated in April 2014 and concluded by July 12, 2014 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joseph Holland — Michigan, 14-46410


ᐅ Joseph Holland, Michigan

Address: 20307 Lochmoor St Harper Woods, MI 48225-1747

Brief Overview of Bankruptcy Case 2014-51632-mar: "Joseph Holland's bankruptcy, initiated in 07.15.2014 and concluded by Oct 13, 2014 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Holland — Michigan, 2014-51632


ᐅ Dee Holley, Michigan

Address: 19104 Woodside St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 10-44795-mbm7: "In a Chapter 7 bankruptcy case, Dee Holley from Harper Woods, MI, saw their proceedings start in 2010-02-18 and complete by 2010-05-25, involving asset liquidation."
Dee Holley — Michigan, 10-44795


ᐅ Callie E Hollis, Michigan

Address: 19929 Elkhart St Harper Woods, MI 48225-2233

Bankruptcy Case 15-53457-pjs Summary: "In Harper Woods, MI, Callie E Hollis filed for Chapter 7 bankruptcy in 09/11/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-10."
Callie E Hollis — Michigan, 15-53457


ᐅ Tonika C Holmes, Michigan

Address: 18551 Woodcrest St Harper Woods, MI 48225-2013

Bankruptcy Case 15-48390-pjs Overview: "The bankruptcy filing by Tonika C Holmes, undertaken in 05/29/2015 in Harper Woods, MI under Chapter 7, concluded with discharge in Aug 27, 2015 after liquidating assets."
Tonika C Holmes — Michigan, 15-48390


ᐅ Carlene M Holmes, Michigan

Address: 19652 Roscommon St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 12-62346-wsd7: "The bankruptcy record of Carlene M Holmes from Harper Woods, MI, shows a Chapter 7 case filed in 2012-10-05. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Carlene M Holmes — Michigan, 12-62346


ᐅ Ruth Holmes, Michigan

Address: 20705 Kenosha St Harper Woods, MI 48225

Bankruptcy Case 10-59336-swr Overview: "In a Chapter 7 bankruptcy case, Ruth Holmes from Harper Woods, MI, saw her proceedings start in June 2010 and complete by 2010-09-15, involving asset liquidation."
Ruth Holmes — Michigan, 10-59336


ᐅ Tamika Diane Holt, Michigan

Address: 19198 Woodland St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 13-45905-swr7: "The bankruptcy record of Tamika Diane Holt from Harper Woods, MI, shows a Chapter 7 case filed in 03.25.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-29."
Tamika Diane Holt — Michigan, 13-45905


ᐅ Rosaline Irving, Michigan

Address: 19979 Fleetwood Dr Harper Woods, MI 48225

Bankruptcy Case 12-44321-wsd Overview: "Rosaline Irving's bankruptcy, initiated in 2012-02-25 and concluded by 2012-05-31 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosaline Irving — Michigan, 12-44321


ᐅ Keith Ishmael, Michigan

Address: 18961 WOODCREST ST Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 11-46531-wsd: "The bankruptcy filing by Keith Ishmael, undertaken in 2011-03-11 in Harper Woods, MI under Chapter 7, concluded with discharge in 2011-06-15 after liquidating assets."
Keith Ishmael — Michigan, 11-46531


ᐅ Kumasi Jackson, Michigan

Address: 19795 Damman St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 10-68029-swr: "Kumasi Jackson's Chapter 7 bankruptcy, filed in Harper Woods, MI in 09.08.2010, led to asset liquidation, with the case closing in 12/14/2010."
Kumasi Jackson — Michigan, 10-68029


ᐅ Natasha N Jackson, Michigan

Address: 19362 Kingsville St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 12-46019-tjt: "In Harper Woods, MI, Natasha N Jackson filed for Chapter 7 bankruptcy in 2012-03-12. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Natasha N Jackson — Michigan, 12-46019


ᐅ Lakiesha Nicole Jackson, Michigan

Address: 20648 Roscommon St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 11-60958-pjs: "In a Chapter 7 bankruptcy case, Lakiesha Nicole Jackson from Harper Woods, MI, saw her proceedings start in 2011-08-02 and complete by 2011-11-06, involving asset liquidation."
Lakiesha Nicole Jackson — Michigan, 11-60958


ᐅ Nicole C Jackson, Michigan

Address: 20870 Lennon St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 12-63220-swr: "The case of Nicole C Jackson in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole C Jackson — Michigan, 12-63220


ᐅ Veronica Irene Jackson, Michigan

Address: 18549 Elkhart St Harper Woods, MI 48225-2101

Concise Description of Bankruptcy Case 15-51012-tjt7: "In a Chapter 7 bankruptcy case, Veronica Irene Jackson from Harper Woods, MI, saw her proceedings start in July 2015 and complete by October 20, 2015, involving asset liquidation."
Veronica Irene Jackson — Michigan, 15-51012


ᐅ Audrey Lynn Jackson, Michigan

Address: 19677 Lochmoor St Harper Woods, MI 48225

Bankruptcy Case 12-51022-tjt Overview: "The case of Audrey Lynn Jackson in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Audrey Lynn Jackson — Michigan, 12-51022


ᐅ Danny Jackson, Michigan

Address: 19425 Eastwood Dr Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 09-79437-pjs: "Harper Woods, MI resident Danny Jackson's December 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.30.2010."
Danny Jackson — Michigan, 09-79437


ᐅ Carmen A Jacobs, Michigan

Address: 19617 Fleetwood Dr Harper Woods, MI 48225

Concise Description of Bankruptcy Case 12-54017-swr7: "In a Chapter 7 bankruptcy case, Carmen A Jacobs from Harper Woods, MI, saw their proceedings start in 06/07/2012 and complete by September 11, 2012, involving asset liquidation."
Carmen A Jacobs — Michigan, 12-54017


ᐅ Arben Jakupi, Michigan

Address: 21114 Huntington Ave Harper Woods, MI 48225

Bankruptcy Case 13-49444-pjs Summary: "Arben Jakupi's bankruptcy, initiated in 05/08/2013 and concluded by 2013-08-12 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arben Jakupi — Michigan, 13-49444


ᐅ Cecil James, Michigan

Address: 20236 Washtenaw St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 12-53806-mbm: "The case of Cecil James in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cecil James — Michigan, 12-53806


ᐅ Rebecca Lynn Janes, Michigan

Address: 19672 Woodcrest St Harper Woods, MI 48225-2024

Brief Overview of Bankruptcy Case 16-46782-pjs: "The bankruptcy filing by Rebecca Lynn Janes, undertaken in May 3, 2016 in Harper Woods, MI under Chapter 7, concluded with discharge in Aug 1, 2016 after liquidating assets."
Rebecca Lynn Janes — Michigan, 16-46782


ᐅ John P Jason, Michigan

Address: 20274 Beaufait St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 11-69202-swr7: "The case of John P Jason in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John P Jason — Michigan, 11-69202


ᐅ Johnesia Jefferson, Michigan

Address: 18993 Woodside St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 13-49485-wsd7: "In Harper Woods, MI, Johnesia Jefferson filed for Chapter 7 bankruptcy in 05.08.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-12."
Johnesia Jefferson — Michigan, 13-49485


ᐅ Brian Jenkins, Michigan

Address: 21714 Roslyn Rd Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 10-64857-tjt: "Brian Jenkins's Chapter 7 bankruptcy, filed in Harper Woods, MI in Aug 5, 2010, led to asset liquidation, with the case closing in Nov 9, 2010."
Brian Jenkins — Michigan, 10-64857


ᐅ Darryl A Jennings, Michigan

Address: 21248 Parkcrest Dr Harper Woods, MI 48225-1766

Brief Overview of Bankruptcy Case 14-56991-pjs: "The bankruptcy filing by Darryl A Jennings, undertaken in 2014-10-31 in Harper Woods, MI under Chapter 7, concluded with discharge in January 29, 2015 after liquidating assets."
Darryl A Jennings — Michigan, 14-56991


ᐅ Jr Tom Jenny, Michigan

Address: 19743 Anita St Harper Woods, MI 48225

Bankruptcy Case 10-52729-tjt Summary: "The bankruptcy filing by Jr Tom Jenny, undertaken in 04.17.2010 in Harper Woods, MI under Chapter 7, concluded with discharge in Jul 22, 2010 after liquidating assets."
Jr Tom Jenny — Michigan, 10-52729


ᐅ George Calvin Johnson, Michigan

Address: 20625 Balfour St Apt 2 Harper Woods, MI 48225-1576

Concise Description of Bankruptcy Case 15-51759-mbm7: "George Calvin Johnson's Chapter 7 bankruptcy, filed in Harper Woods, MI in 08.07.2015, led to asset liquidation, with the case closing in 11/05/2015."
George Calvin Johnson — Michigan, 15-51759


ᐅ Christopher Johnson, Michigan

Address: 20291 Country Club Dr Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 12-67613-wsd: "The case of Christopher Johnson in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Johnson — Michigan, 12-67613


ᐅ Jr Calvin Eugene Johnson, Michigan

Address: 20418 Fleetwood Dr Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 13-59011-mbm: "The bankruptcy record of Jr Calvin Eugene Johnson from Harper Woods, MI, shows a Chapter 7 case filed in October 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 19, 2014."
Jr Calvin Eugene Johnson — Michigan, 13-59011


ᐅ Sr Gregory K Johnson, Michigan

Address: 18942 Huntington Ave Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 13-45314-swr: "The bankruptcy filing by Sr Gregory K Johnson, undertaken in 03/18/2013 in Harper Woods, MI under Chapter 7, concluded with discharge in June 22, 2013 after liquidating assets."
Sr Gregory K Johnson — Michigan, 13-45314


ᐅ Christle L Johnson, Michigan

Address: 19636 Kenosha St Harper Woods, MI 48225-2242

Snapshot of U.S. Bankruptcy Proceeding Case 15-45326-pjs: "Christle L Johnson's bankruptcy, initiated in 04/03/2015 and concluded by July 2015 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christle L Johnson — Michigan, 15-45326


ᐅ Phyllis L Johnson, Michigan

Address: 21167 Huntington Ave Harper Woods, MI 48225

Bankruptcy Case 11-53901-pjs Summary: "In Harper Woods, MI, Phyllis L Johnson filed for Chapter 7 bankruptcy in 05/14/2011. This case, involving liquidating assets to pay off debts, was resolved by August 18, 2011."
Phyllis L Johnson — Michigan, 11-53901


ᐅ Doris Johnson, Michigan

Address: 18747 Roscommon St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 13-45398-tjt7: "Doris Johnson's Chapter 7 bankruptcy, filed in Harper Woods, MI in 2013-03-19, led to asset liquidation, with the case closing in 06.23.2013."
Doris Johnson — Michigan, 13-45398


ᐅ Adria Johnson, Michigan

Address: 21143 Hunt Club Dr Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 10-45247-mbm: "Harper Woods, MI resident Adria Johnson's 2010-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.30.2010."
Adria Johnson — Michigan, 10-45247


ᐅ Sean Johnson, Michigan

Address: 20212 Lochmoor St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 13-58224-pjs7: "The bankruptcy filing by Sean Johnson, undertaken in October 2013 in Harper Woods, MI under Chapter 7, concluded with discharge in 01/05/2014 after liquidating assets."
Sean Johnson — Michigan, 13-58224


ᐅ Homer J Johnson, Michigan

Address: 18731 Woodside St Harper Woods, MI 48225-2121

Bankruptcy Case 14-47843-tjt Summary: "Homer J Johnson's bankruptcy, initiated in 05/05/2014 and concluded by 2014-08-03 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Homer J Johnson — Michigan, 14-47843


ᐅ Eric Gerard Johnson, Michigan

Address: 21544 Newcastle Rd Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 13-54419-tjt: "The bankruptcy filing by Eric Gerard Johnson, undertaken in 07.29.2013 in Harper Woods, MI under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Eric Gerard Johnson — Michigan, 13-54419


ᐅ Tamica Renee Jones, Michigan

Address: 20402 Lochmoor St Harper Woods, MI 48225-1750

Snapshot of U.S. Bankruptcy Proceeding Case 15-57811-tjt: "In Harper Woods, MI, Tamica Renee Jones filed for Chapter 7 bankruptcy in 2015-12-08. This case, involving liquidating assets to pay off debts, was resolved by Mar 7, 2016."
Tamica Renee Jones — Michigan, 15-57811


ᐅ Patricia Jones, Michigan

Address: 20301 Beaconsfield St Apt 2 Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 10-67039-pjs: "In a Chapter 7 bankruptcy case, Patricia Jones from Harper Woods, MI, saw their proceedings start in August 2010 and complete by 12/04/2010, involving asset liquidation."
Patricia Jones — Michigan, 10-67039


ᐅ Tiffany Jones, Michigan

Address: 19296 Rockcastle St Apt 101 Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 13-56067-wsd: "The case of Tiffany Jones in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany Jones — Michigan, 13-56067


ᐅ Darrell Givon Jones, Michigan

Address: 20442 Country Club Dr Harper Woods, MI 48225-1650

Bankruptcy Case 14-53486-mbm Summary: "The case of Darrell Givon Jones in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrell Givon Jones — Michigan, 14-53486


ᐅ Legari Jones, Michigan

Address: 19314 Kenosha St Harper Woods, MI 48225

Bankruptcy Case 13-46061-swr Summary: "The case of Legari Jones in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Legari Jones — Michigan, 13-46061


ᐅ Polk April Jordan, Michigan

Address: 20514 Beaufait St Harper Woods, MI 48225-1602

Snapshot of U.S. Bankruptcy Proceeding Case 14-53570-pjs: "The bankruptcy record of Polk April Jordan from Harper Woods, MI, shows a Chapter 7 case filed in 08.22.2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 20, 2014."
Polk April Jordan — Michigan, 14-53570


ᐅ Tamika C Jordan, Michigan

Address: 19420 Kenosha St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 13-57638-pjs: "Harper Woods, MI resident Tamika C Jordan's 2013-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.28.2013."
Tamika C Jordan — Michigan, 13-57638


ᐅ Thomas L Kaleniecki, Michigan

Address: 20902 Fleetwood Dr Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 09-71288-wsd: "The bankruptcy filing by Thomas L Kaleniecki, undertaken in October 2009 in Harper Woods, MI under Chapter 7, concluded with discharge in 2010-01-13 after liquidating assets."
Thomas L Kaleniecki — Michigan, 09-71288


ᐅ Scott Kaminski, Michigan

Address: 20824 Ridgemont Rd Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 10-77315-mbm: "In Harper Woods, MI, Scott Kaminski filed for Chapter 7 bankruptcy in 12.14.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-20."
Scott Kaminski — Michigan, 10-77315


ᐅ Thomas G Kearney, Michigan

Address: 21333 Littlestone Rd Harper Woods, MI 48225-2347

Bankruptcy Case 14-47406-wsd Overview: "Harper Woods, MI resident Thomas G Kearney's 04.29.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.28.2014."
Thomas G Kearney — Michigan, 14-47406


ᐅ Michael Kelly, Michigan

Address: 19701 Country Club Dr Harper Woods, MI 48225

Concise Description of Bankruptcy Case 09-77327-swr7: "Michael Kelly's bankruptcy, initiated in 12/07/2009 and concluded by March 2010 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Kelly — Michigan, 09-77327


ᐅ Jason B Kendell, Michigan

Address: 19446 WASHTENAW ST Harper Woods, MI 48225

Bankruptcy Case 12-50682-tjt Summary: "In a Chapter 7 bankruptcy case, Jason B Kendell from Harper Woods, MI, saw their proceedings start in April 2012 and complete by 08/01/2012, involving asset liquidation."
Jason B Kendell — Michigan, 12-50682


ᐅ Demetrius Kennedy, Michigan

Address: 20568 Danbury Ln Harper Woods, MI 48225-1154

Bankruptcy Case 2014-50698-mbm Summary: "Demetrius Kennedy's bankruptcy, initiated in Jun 26, 2014 and concluded by 09/24/2014 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Demetrius Kennedy — Michigan, 2014-50698


ᐅ Jamie Mcchesney Keogh, Michigan

Address: 19748 Elkhart St Harper Woods, MI 48225

Bankruptcy Case 11-56522-swr Overview: "Jamie Mcchesney Keogh's bankruptcy, initiated in 2011-06-14 and concluded by 2011-09-13 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Mcchesney Keogh — Michigan, 11-56522


ᐅ Christopher Kew, Michigan

Address: 20535 Woodmont St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 10-58541-wsd: "The bankruptcy filing by Christopher Kew, undertaken in 2010-06-07 in Harper Woods, MI under Chapter 7, concluded with discharge in 2010-09-14 after liquidating assets."
Christopher Kew — Michigan, 10-58541


ᐅ Doris L Killebrew, Michigan

Address: 20426 Lochmoor St Harper Woods, MI 48225-1750

Snapshot of U.S. Bankruptcy Proceeding Case 2014-49644-tjt: "The case of Doris L Killebrew in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doris L Killebrew — Michigan, 2014-49644


ᐅ Gloria Jean Kimbrough, Michigan

Address: 20232 Woodland St Harper Woods, MI 48225

Bankruptcy Case 13-40116-tjt Summary: "The bankruptcy record of Gloria Jean Kimbrough from Harper Woods, MI, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 9, 2013."
Gloria Jean Kimbrough — Michigan, 13-40116


ᐅ Lashannon Gabrielle King, Michigan

Address: 19708 Country Club Dr Harper Woods, MI 48225-1620

Bankruptcy Case 10-40500-tjt Summary: "The bankruptcy record for Lashannon Gabrielle King from Harper Woods, MI, under Chapter 13, filed in January 8, 2010, involved setting up a repayment plan, finalized by Feb 10, 2015."
Lashannon Gabrielle King — Michigan, 10-40500


ᐅ Carmen Knight, Michigan

Address: 20493 Woodmont St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 12-53900-tjt7: "In a Chapter 7 bankruptcy case, Carmen Knight from Harper Woods, MI, saw their proceedings start in June 2012 and complete by September 10, 2012, involving asset liquidation."
Carmen Knight — Michigan, 12-53900


ᐅ Cynthia A Koch, Michigan

Address: 19914 Helen Ave Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 12-54888-swr: "The bankruptcy filing by Cynthia A Koch, undertaken in June 20, 2012 in Harper Woods, MI under Chapter 7, concluded with discharge in 09.24.2012 after liquidating assets."
Cynthia A Koch — Michigan, 12-54888


ᐅ Jeffery Koppitch, Michigan

Address: 19147 Kenosha St Harper Woods, MI 48225

Bankruptcy Case 09-76339-swr Overview: "Harper Woods, MI resident Jeffery Koppitch's Nov 25, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/01/2010."
Jeffery Koppitch — Michigan, 09-76339


ᐅ Priscilla R Kotyk, Michigan

Address: 20857 Woodmont St Harper Woods, MI 48225-1813

Bankruptcy Case 14-43470-mbm Summary: "In a Chapter 7 bankruptcy case, Priscilla R Kotyk from Harper Woods, MI, saw her proceedings start in 03.05.2014 and complete by June 2014, involving asset liquidation."
Priscilla R Kotyk — Michigan, 14-43470


ᐅ Anna Kouskoulas, Michigan

Address: 20620 Woodcrest St Harper Woods, MI 48225-2007

Bankruptcy Case 16-40456-wsd Overview: "The case of Anna Kouskoulas in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna Kouskoulas — Michigan, 16-40456


ᐅ Randy Kozicki, Michigan

Address: 21137 Huntington Ave Harper Woods, MI 48225

Bankruptcy Case 10-68608-pjs Overview: "Randy Kozicki's bankruptcy, initiated in September 2010 and concluded by 2010-12-14 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Kozicki — Michigan, 10-68608


ᐅ Paul Kress, Michigan

Address: 18956 Elkhart St Harper Woods, MI 48225

Bankruptcy Case 09-78892-mbm Overview: "Harper Woods, MI resident Paul Kress's 12/22/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 24, 2010."
Paul Kress — Michigan, 09-78892


ᐅ Grazyna Piatkowska Ladyga, Michigan

Address: 20670 Beaconsfield St Apt 3 Harper Woods, MI 48225-1023

Brief Overview of Bankruptcy Case 14-58117-pjs: "Harper Woods, MI resident Grazyna Piatkowska Ladyga's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 19, 2015."
Grazyna Piatkowska Ladyga — Michigan, 14-58117


ᐅ Ruby Jean Larkin, Michigan

Address: 20437 Damman St Harper Woods, MI 48225

Bankruptcy Case 12-67075-swr Summary: "In a Chapter 7 bankruptcy case, Ruby Jean Larkin from Harper Woods, MI, saw her proceedings start in 2012-12-14 and complete by 03/20/2013, involving asset liquidation."
Ruby Jean Larkin — Michigan, 12-67075


ᐅ Cleo Larsosa, Michigan

Address: 20420 Beaconsfield St Apt 2 Harper Woods, MI 48225

Bankruptcy Case 10-59994-wsd Overview: "Harper Woods, MI resident Cleo Larsosa's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/24/2010."
Cleo Larsosa — Michigan, 10-59994


ᐅ Charita Laster, Michigan

Address: 18803 Woodcrest St Harper Woods, MI 48225-2013

Concise Description of Bankruptcy Case 15-40530-mar7: "Charita Laster's Chapter 7 bankruptcy, filed in Harper Woods, MI in 2015-01-16, led to asset liquidation, with the case closing in 04.16.2015."
Charita Laster — Michigan, 15-40530


ᐅ Charles Louis Latimer, Michigan

Address: 19655 Roscommon St Harper Woods, MI 48225

Bankruptcy Case 11-54940-wsd Overview: "In a Chapter 7 bankruptcy case, Charles Louis Latimer from Harper Woods, MI, saw their proceedings start in 2011-05-26 and complete by 08.30.2011, involving asset liquidation."
Charles Louis Latimer — Michigan, 11-54940


ᐅ Danielle M Laudazio, Michigan

Address: 19645 Kenosha St Harper Woods, MI 48225

Bankruptcy Case 11-42742-pjs Overview: "Danielle M Laudazio's bankruptcy, initiated in February 4, 2011 and concluded by 05/17/2011 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle M Laudazio — Michigan, 11-42742


ᐅ Athena T Lavender, Michigan

Address: 19905 Washtenaw St Harper Woods, MI 48225-2225

Bankruptcy Case 15-55182-pjs Summary: "The bankruptcy record of Athena T Lavender from Harper Woods, MI, shows a Chapter 7 case filed in Oct 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 14, 2016."
Athena T Lavender — Michigan, 15-55182


ᐅ George Lavidas, Michigan

Address: 20671 Country Club Dr Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 12-60010-mbm: "Harper Woods, MI resident George Lavidas's August 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 5, 2012."
George Lavidas — Michigan, 12-60010


ᐅ Eula M Law, Michigan

Address: 19631 Eastland Village Dr Apt 4 Harper Woods, MI 48225-1565

Bankruptcy Case 15-41932-wsd Overview: "In a Chapter 7 bankruptcy case, Eula M Law from Harper Woods, MI, saw her proceedings start in 02.12.2015 and complete by 2015-05-13, involving asset liquidation."
Eula M Law — Michigan, 15-41932


ᐅ Williams Candace L Lawhorn, Michigan

Address: 20704 Lochmoor St Harper Woods, MI 48225-1752

Bankruptcy Case 16-46445-tjt Summary: "The bankruptcy record of Williams Candace L Lawhorn from Harper Woods, MI, shows a Chapter 7 case filed in 04.28.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 27, 2016."
Williams Candace L Lawhorn — Michigan, 16-46445


ᐅ John E Lederman, Michigan

Address: 20272 Vernier Rd Harper Woods, MI 48225

Concise Description of Bankruptcy Case 12-43056-wsd7: "John E Lederman's bankruptcy, initiated in Feb 13, 2012 and concluded by May 19, 2012 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John E Lederman — Michigan, 12-43056


ᐅ Robert Lefevere, Michigan

Address: 19218 Eastborne St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 10-77438-tjt: "Harper Woods, MI resident Robert Lefevere's 2010-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/15/2011."
Robert Lefevere — Michigan, 10-77438


ᐅ Deshawn Lee Letbetter, Michigan

Address: 19316 Woodland St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 13-54416-pjs: "Deshawn Lee Letbetter's Chapter 7 bankruptcy, filed in Harper Woods, MI in Jul 29, 2013, led to asset liquidation, with the case closing in 11.02.2013."
Deshawn Lee Letbetter — Michigan, 13-54416


ᐅ Veronica Lasalle Lewis, Michigan

Address: 20321 Beaconsfield St Apt 1 Harper Woods, MI 48225

Bankruptcy Case 11-70190-pjs Overview: "The case of Veronica Lasalle Lewis in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica Lasalle Lewis — Michigan, 11-70190


ᐅ Charod Lewis, Michigan

Address: 21151 Beaufait St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 11-61025-swr: "In a Chapter 7 bankruptcy case, Charod Lewis from Harper Woods, MI, saw their proceedings start in August 3, 2011 and complete by 2011-11-07, involving asset liquidation."
Charod Lewis — Michigan, 11-61025


ᐅ Martinique L Oreal Lewis, Michigan

Address: 19405 Kenosha St Harper Woods, MI 48225-2176

Concise Description of Bankruptcy Case 15-42929-mar7: "Harper Woods, MI resident Martinique L Oreal Lewis's 2015-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2015."
Martinique L Oreal Lewis — Michigan, 15-42929


ᐅ Jamaal Abdul Lewis, Michigan

Address: 19405 Kenosha St Harper Woods, MI 48225-2176

Bankruptcy Case 15-42929-mar Summary: "The bankruptcy record of Jamaal Abdul Lewis from Harper Woods, MI, shows a Chapter 7 case filed in 02.27.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2015."
Jamaal Abdul Lewis — Michigan, 15-42929


ᐅ Errol Lewis, Michigan

Address: 21421 Sloan Dr Apt 207 Harper Woods, MI 48225

Bankruptcy Case 10-53437-wsd Overview: "The bankruptcy filing by Errol Lewis, undertaken in 2010-04-23 in Harper Woods, MI under Chapter 7, concluded with discharge in 07/28/2010 after liquidating assets."
Errol Lewis — Michigan, 10-53437


ᐅ Brienna Megan Lipka, Michigan

Address: 20943 Hollywood St Harper Woods, MI 48225-1167

Brief Overview of Bankruptcy Case 16-47110-pjs: "The case of Brienna Megan Lipka in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brienna Megan Lipka — Michigan, 16-47110


ᐅ Maria Little, Michigan

Address: 21136 Hunt Club Dr Harper Woods, MI 48225

Concise Description of Bankruptcy Case 10-72947-wsd7: "The bankruptcy record of Maria Little from Harper Woods, MI, shows a Chapter 7 case filed in 10/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 31, 2011."
Maria Little — Michigan, 10-72947


ᐅ Jacqueline Littles, Michigan

Address: 19017 Woodcrest St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 11-58180-swr: "Jacqueline Littles's Chapter 7 bankruptcy, filed in Harper Woods, MI in June 30, 2011, led to asset liquidation, with the case closing in 2011-09-26."
Jacqueline Littles — Michigan, 11-58180


ᐅ Robert Charles Livermore, Michigan

Address: 20883 Hawthorne St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 12-59285-mbm: "In a Chapter 7 bankruptcy case, Robert Charles Livermore from Harper Woods, MI, saw their proceedings start in 2012-08-22 and complete by 2012-11-26, involving asset liquidation."
Robert Charles Livermore — Michigan, 12-59285


ᐅ Kimberly A Longstreet, Michigan

Address: 20886 Van Antwerp St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 13-56642-mbm7: "In Harper Woods, MI, Kimberly A Longstreet filed for Chapter 7 bankruptcy in 09/03/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-08."
Kimberly A Longstreet — Michigan, 13-56642


ᐅ Eugene Lopinski, Michigan

Address: 20647 Fleetwood Dr Harper Woods, MI 48225

Concise Description of Bankruptcy Case 10-56576-pjs7: "Eugene Lopinski's bankruptcy, initiated in 2010-05-19 and concluded by August 23, 2010 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugene Lopinski — Michigan, 10-56576


ᐅ Erik R Lorin, Michigan

Address: 20301 Kingsville St Harper Woods, MI 48225-2217

Brief Overview of Bankruptcy Case 16-43186-mar: "In Harper Woods, MI, Erik R Lorin filed for Chapter 7 bankruptcy in March 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/02/2016."
Erik R Lorin — Michigan, 16-43186


ᐅ Felicia Ann Lovejoy, Michigan

Address: 19218 Edgefield St Harper Woods, MI 48225-2408

Snapshot of U.S. Bankruptcy Proceeding Case 16-41423-mbm: "The case of Felicia Ann Lovejoy in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felicia Ann Lovejoy — Michigan, 16-41423


ᐅ Jr Daryl Lovelace, Michigan

Address: 20855 Norwood Dr Harper Woods, MI 48225

Bankruptcy Case 10-67100-tjt Summary: "In a Chapter 7 bankruptcy case, Jr Daryl Lovelace from Harper Woods, MI, saw their proceedings start in 2010-08-30 and complete by 2010-11-23, involving asset liquidation."
Jr Daryl Lovelace — Michigan, 10-67100


ᐅ Latika Sharise Lucas, Michigan

Address: 19170 Roscommon St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 13-40974-mbm7: "The case of Latika Sharise Lucas in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latika Sharise Lucas — Michigan, 13-40974


ᐅ Demetries M Luckett, Michigan

Address: 19266 Berden St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 13-62905-wsd: "The bankruptcy record of Demetries M Luckett from Harper Woods, MI, shows a Chapter 7 case filed in Dec 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/30/2014."
Demetries M Luckett — Michigan, 13-62905


ᐅ James Lukas, Michigan

Address: 18976 Huntington Ave Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 13-47008-wsd: "The bankruptcy filing by James Lukas, undertaken in April 6, 2013 in Harper Woods, MI under Chapter 7, concluded with discharge in 07/11/2013 after liquidating assets."
James Lukas — Michigan, 13-47008


ᐅ Marketta Sheree Lusk, Michigan

Address: 19628 KINGSVILLE ST Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 12-49276-tjt: "Marketta Sheree Lusk's Chapter 7 bankruptcy, filed in Harper Woods, MI in 2012-04-12, led to asset liquidation, with the case closing in 2012-07-17."
Marketta Sheree Lusk — Michigan, 12-49276


ᐅ Nicholas Patrick Lusk, Michigan

Address: 18770 Woodland St Harper Woods, MI 48225-2018

Concise Description of Bankruptcy Case 15-55510-tjt7: "The bankruptcy record of Nicholas Patrick Lusk from Harper Woods, MI, shows a Chapter 7 case filed in October 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.21.2016."
Nicholas Patrick Lusk — Michigan, 15-55510


ᐅ Jr Troy Darion Mack, Michigan

Address: 20442 Lancaster St Harper Woods, MI 48225-1634

Bankruptcy Case 14-47582-tjt Summary: "The bankruptcy record of Jr Troy Darion Mack from Harper Woods, MI, shows a Chapter 7 case filed in Apr 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 29, 2014."
Jr Troy Darion Mack — Michigan, 14-47582


ᐅ Tara Patrice Mack, Michigan

Address: 20442 Lancaster St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 13-60325-mbm: "The case of Tara Patrice Mack in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tara Patrice Mack — Michigan, 13-60325


ᐅ Troy Mack, Michigan

Address: 20442 Lancaster St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 10-69156-wsd: "Troy Mack's Chapter 7 bankruptcy, filed in Harper Woods, MI in September 21, 2010, led to asset liquidation, with the case closing in 2010-12-26."
Troy Mack — Michigan, 10-69156


ᐅ Richard Mack, Michigan

Address: 19961 Elkhart St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 11-55660-swr7: "Richard Mack's bankruptcy, initiated in 06.03.2011 and concluded by September 13, 2011 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Mack — Michigan, 11-55660


ᐅ Adrienne Nicole Mackie, Michigan

Address: 20493 Kenosha St Harper Woods, MI 48225-2247

Snapshot of U.S. Bankruptcy Proceeding Case 16-41676-pjs: "Harper Woods, MI resident Adrienne Nicole Mackie's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/10/2016."
Adrienne Nicole Mackie — Michigan, 16-41676