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 Iii Kenneth H Maclean, Michigan

Address: 20971 Kenmore Ave Harper Woods, MI 48225

Bankruptcy Case 12-65769-pjs Summary: "The bankruptcy filing by Iii Kenneth H Maclean, undertaken in 11.27.2012 in Harper Woods, MI under Chapter 7, concluded with discharge in Mar 3, 2013 after liquidating assets."
Iii Kenneth H Maclean — Michigan, 12-65769


ᐅ Arlene Madrigal, Michigan

Address: 21338 Broadstone St Harper Woods, MI 48225-2354

Bankruptcy Case 16-46915-pjs Summary: "Harper Woods, MI resident Arlene Madrigal's 2016-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-04."
Arlene Madrigal — Michigan, 16-46915


ᐅ Omer Alss Mahmood, Michigan

Address: 20901 Anita St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 13-42997-swr: "The bankruptcy record of Omer Alss Mahmood from Harper Woods, MI, shows a Chapter 7 case filed in February 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/26/2013."
Omer Alss Mahmood — Michigan, 13-42997


ᐅ Latonia Denise Maiden, Michigan

Address: 20648 Roscommon St Harper Woods, MI 48225-2204

Bankruptcy Case 16-43797-pjs Summary: "The bankruptcy record of Latonia Denise Maiden from Harper Woods, MI, shows a Chapter 7 case filed in March 15, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-13."
Latonia Denise Maiden — Michigan, 16-43797


ᐅ Jr Robert C Malicki, Michigan

Address: 19330 Kenosha St Harper Woods, MI 48225

Bankruptcy Case 11-49202-tjt Overview: "In Harper Woods, MI, Jr Robert C Malicki filed for Chapter 7 bankruptcy in 2011-03-31. This case, involving liquidating assets to pay off debts, was resolved by Jul 5, 2011."
Jr Robert C Malicki — Michigan, 11-49202


ᐅ Iii Pledge Malone, Michigan

Address: 19633 Woodland St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 12-45649-wsd7: "The bankruptcy record of Iii Pledge Malone from Harper Woods, MI, shows a Chapter 7 case filed in 03/08/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/12/2012."
Iii Pledge Malone — Michigan, 12-45649


ᐅ Ii Steven C Maniaci, Michigan

Address: 19956 Danbury Ln Harper Woods, MI 48225

Bankruptcy Case 12-64812-wsd Summary: "Ii Steven C Maniaci's bankruptcy, initiated in 11.09.2012 and concluded by 02/13/2013 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Steven C Maniaci — Michigan, 12-64812


ᐅ Susan Maniere, Michigan

Address: 20854 Littlestone Rd Harper Woods, MI 48225

Bankruptcy Case 10-58338-tjt Overview: "The bankruptcy filing by Susan Maniere, undertaken in 2010-06-04 in Harper Woods, MI under Chapter 7, concluded with discharge in 09/08/2010 after liquidating assets."
Susan Maniere — Michigan, 10-58338


ᐅ Ware R Margaret, Michigan

Address: 20475 Balfour St Apt 3 Harper Woods, MI 48225-1555

Brief Overview of Bankruptcy Case 14-59802-pjs: "The case of Ware R Margaret in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ware R Margaret — Michigan, 14-59802


ᐅ Gwendolyn Marshall, Michigan

Address: 19669 Fleetwood Dr Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 13-60668-pjs: "The bankruptcy filing by Gwendolyn Marshall, undertaken in November 2013 in Harper Woods, MI under Chapter 7, concluded with discharge in February 16, 2014 after liquidating assets."
Gwendolyn Marshall — Michigan, 13-60668


ᐅ Michelle Martell, Michigan

Address: 20956 Littlestone Rd Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 10-76761-mbm: "Michelle Martell's Chapter 7 bankruptcy, filed in Harper Woods, MI in 2010-12-07, led to asset liquidation, with the case closing in 2011-03-16."
Michelle Martell — Michigan, 10-76761


ᐅ Ashleigh Marie Martin, Michigan

Address: 20855 Manchester Blvd Harper Woods, MI 48225-1807

Concise Description of Bankruptcy Case 15-54009-wsd7: "The case of Ashleigh Marie Martin in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashleigh Marie Martin — Michigan, 15-54009


ᐅ Zerlean Martin, Michigan

Address: 19175 Woodmont St Harper Woods, MI 48225-1319

Brief Overview of Bankruptcy Case 2014-45821-wsd: "The bankruptcy record of Zerlean Martin from Harper Woods, MI, shows a Chapter 7 case filed in 04/04/2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 3, 2014."
Zerlean Martin — Michigan, 2014-45821


ᐅ Joi L Martin, Michigan

Address: 19795 Woodmont St Harper Woods, MI 48225-1873

Concise Description of Bankruptcy Case 14-53215-mar7: "The bankruptcy filing by Joi L Martin, undertaken in Aug 14, 2014 in Harper Woods, MI under Chapter 7, concluded with discharge in November 12, 2014 after liquidating assets."
Joi L Martin — Michigan, 14-53215


ᐅ Darlene O Martin, Michigan

Address: 19684 Eastland Village Dr Apt 3 Harper Woods, MI 48225

Bankruptcy Case 12-52557-wsd Overview: "In Harper Woods, MI, Darlene O Martin filed for Chapter 7 bankruptcy in 05/21/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-25."
Darlene O Martin — Michigan, 12-52557


ᐅ Anthony D Martin, Michigan

Address: 19405 Woodmont St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 11-49547-wsd: "In a Chapter 7 bankruptcy case, Anthony D Martin from Harper Woods, MI, saw their proceedings start in 04/04/2011 and complete by 07/09/2011, involving asset liquidation."
Anthony D Martin — Michigan, 11-49547


ᐅ Woodard Aniece Martin, Michigan

Address: 21341 Brierstone St Harper Woods, MI 48225

Bankruptcy Case 11-63686-wsd Summary: "Woodard Aniece Martin's bankruptcy, initiated in September 6, 2011 and concluded by 12/11/2011 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Woodard Aniece Martin — Michigan, 11-63686


ᐅ Michael Matthew Martinez, Michigan

Address: 19429 Washtenaw St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 13-57285-tjt: "Harper Woods, MI resident Michael Matthew Martinez's 09/16/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.21.2013."
Michael Matthew Martinez — Michigan, 13-57285


ᐅ Charles R Mason, Michigan

Address: 18603 Huntington Ave Harper Woods, MI 48225

Bankruptcy Case 12-53441-swr Overview: "In a Chapter 7 bankruptcy case, Charles R Mason from Harper Woods, MI, saw their proceedings start in 05/30/2012 and complete by September 2012, involving asset liquidation."
Charles R Mason — Michigan, 12-53441


ᐅ Jerrel D Mason, Michigan

Address: 20665 Kenosha St Harper Woods, MI 48225-2249

Bankruptcy Case 16-47495-pjs Overview: "Jerrel D Mason's bankruptcy, initiated in 05.18.2016 and concluded by August 2016 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerrel D Mason — Michigan, 16-47495


ᐅ Norman J Mcclain, Michigan

Address: 20006 Woodcrest St Harper Woods, MI 48225

Bankruptcy Case 12-44780-swr Overview: "Norman J Mcclain's Chapter 7 bankruptcy, filed in Harper Woods, MI in 02.29.2012, led to asset liquidation, with the case closing in June 4, 2012."
Norman J Mcclain — Michigan, 12-44780


ᐅ Vanessa Bishop Mcclodden, Michigan

Address: 18559 Woodland St Harper Woods, MI 48225-2017

Bankruptcy Case 15-53266-mar Summary: "Harper Woods, MI resident Vanessa Bishop Mcclodden's 09.08.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 7, 2015."
Vanessa Bishop Mcclodden — Michigan, 15-53266


ᐅ Doris W Mccombs, Michigan

Address: 20643 Roscommon St Harper Woods, MI 48225

Bankruptcy Case 13-40744-pjs Overview: "In a Chapter 7 bankruptcy case, Doris W Mccombs from Harper Woods, MI, saw her proceedings start in 01.15.2013 and complete by 04/21/2013, involving asset liquidation."
Doris W Mccombs — Michigan, 13-40744


ᐅ Derron Mccornell, Michigan

Address: 18801 Washtenaw St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 10-75983-pjs: "Derron Mccornell's bankruptcy, initiated in November 2010 and concluded by Mar 7, 2011 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derron Mccornell — Michigan, 10-75983


ᐅ Ii Lawrence Kenneth Mccray, Michigan

Address: 20529 Woodland St Harper Woods, MI 48225

Bankruptcy Case 11-59139-wsd Summary: "Harper Woods, MI resident Ii Lawrence Kenneth Mccray's Jul 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/05/2011."
Ii Lawrence Kenneth Mccray — Michigan, 11-59139


ᐅ Latoya Letrese Mcgill, Michigan

Address: 19258 Rockcastle St Apt 103 Harper Woods, MI 48225-2454

Bankruptcy Case 16-42530-tjt Overview: "Latoya Letrese Mcgill's bankruptcy, initiated in February 2016 and concluded by May 24, 2016 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latoya Letrese Mcgill — Michigan, 16-42530


ᐅ Peggy Ann Mcginnis, Michigan

Address: 19700 Kingsville St Harper Woods, MI 48225

Bankruptcy Case 12-51015-swr Summary: "In Harper Woods, MI, Peggy Ann Mcginnis filed for Chapter 7 bankruptcy in May 1, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 5, 2012."
Peggy Ann Mcginnis — Michigan, 12-51015


ᐅ Alicia Denise Mckay, Michigan

Address: 19106 Woodmont St Harper Woods, MI 48225-1320

Snapshot of U.S. Bankruptcy Proceeding Case 14-44953-mbm: "In Harper Woods, MI, Alicia Denise Mckay filed for Chapter 7 bankruptcy in 03/25/2014. This case, involving liquidating assets to pay off debts, was resolved by 06/23/2014."
Alicia Denise Mckay — Michigan, 14-44953


ᐅ Tanya Mckoy, Michigan

Address: 20292 Lennon St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 10-67318-wsd: "Tanya Mckoy's Chapter 7 bankruptcy, filed in Harper Woods, MI in 08.31.2010, led to asset liquidation, with the case closing in 12/07/2010."
Tanya Mckoy — Michigan, 10-67318


ᐅ Brenda Mclain, Michigan

Address: 21501 Kingsville St Apt 208 Harper Woods, MI 48225

Concise Description of Bankruptcy Case 09-79037-swr7: "The bankruptcy record of Brenda Mclain from Harper Woods, MI, shows a Chapter 7 case filed in December 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Brenda Mclain — Michigan, 09-79037


ᐅ Robin Bagley Mctighe, Michigan

Address: 20484 Kenosha St Harper Woods, MI 48225

Bankruptcy Case 12-56059-wsd Overview: "In Harper Woods, MI, Robin Bagley Mctighe filed for Chapter 7 bankruptcy in July 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10/10/2012."
Robin Bagley Mctighe — Michigan, 12-56059


ᐅ Lewisha Colette Mcvay, Michigan

Address: 20951 Vernier Rd Apt 3 Harper Woods, MI 48225-1441

Bankruptcy Case 14-58449-mar Overview: "The bankruptcy filing by Lewisha Colette Mcvay, undertaken in Nov 28, 2014 in Harper Woods, MI under Chapter 7, concluded with discharge in 2015-02-26 after liquidating assets."
Lewisha Colette Mcvay — Michigan, 14-58449


ᐅ Amanda Melendez, Michigan

Address: 19969 Old Homestead Dr Harper Woods, MI 48225

Concise Description of Bankruptcy Case 10-59220-swr7: "In a Chapter 7 bankruptcy case, Amanda Melendez from Harper Woods, MI, saw her proceedings start in 06/11/2010 and complete by September 2010, involving asset liquidation."
Amanda Melendez — Michigan, 10-59220


ᐅ Konstantinos Memos, Michigan

Address: 20032 Elkhart St Harper Woods, MI 48225

Bankruptcy Case 10-41031-wsd Summary: "The bankruptcy record of Konstantinos Memos from Harper Woods, MI, shows a Chapter 7 case filed in 01.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.21.2010."
Konstantinos Memos — Michigan, 10-41031


ᐅ Yolanda Merrill, Michigan

Address: 20008 Lancaster St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 10-50277-swr: "Harper Woods, MI resident Yolanda Merrill's March 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-04."
Yolanda Merrill — Michigan, 10-50277


ᐅ Kari Michaels, Michigan

Address: 20873 Hampton Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 12-62222-wsd: "In Harper Woods, MI, Kari Michaels filed for Chapter 7 bankruptcy in October 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 7, 2013."
Kari Michaels — Michigan, 12-62222


ᐅ Laquawn Milhouse, Michigan

Address: 20351 Beaconsfield St Apt 8 Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 10-46324-swr: "In Harper Woods, MI, Laquawn Milhouse filed for Chapter 7 bankruptcy in 2010-03-01. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Laquawn Milhouse — Michigan, 10-46324


ᐅ Charlene Miller, Michigan

Address: 19139 Kingsville St Harper Woods, MI 48225

Bankruptcy Case 10-69632-pjs Summary: "Harper Woods, MI resident Charlene Miller's 09.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-21."
Charlene Miller — Michigan, 10-69632


ᐅ Genesta Miller, Michigan

Address: 20205 Vernier Rd Apt 3 Harper Woods, MI 48225-1451

Snapshot of U.S. Bankruptcy Proceeding Case 2014-54488-mbm: "Genesta Miller's Chapter 7 bankruptcy, filed in Harper Woods, MI in 2014-09-12, led to asset liquidation, with the case closing in 12/11/2014."
Genesta Miller — Michigan, 2014-54488


ᐅ Robert Maurice Miller, Michigan

Address: 19322 Washtenaw St Harper Woods, MI 48225

Bankruptcy Case 11-54517-swr Overview: "The bankruptcy filing by Robert Maurice Miller, undertaken in 05.21.2011 in Harper Woods, MI under Chapter 7, concluded with discharge in 2011-08-25 after liquidating assets."
Robert Maurice Miller — Michigan, 11-54517


ᐅ Davis Annette Miller, Michigan

Address: 20252 Washtenaw St Harper Woods, MI 48225-2228

Bankruptcy Case 14-44418-wsd Summary: "The case of Davis Annette Miller in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Davis Annette Miller — Michigan, 14-44418


ᐅ Curtis Joseph Miller, Michigan

Address: 20321 Beaconsfield St Apt 4 Harper Woods, MI 48225-1366

Bankruptcy Case 14-56887-mbm Overview: "In Harper Woods, MI, Curtis Joseph Miller filed for Chapter 7 bankruptcy in October 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-27."
Curtis Joseph Miller — Michigan, 14-56887


ᐅ Ann Miller, Michigan

Address: 20498 Lennon St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 10-51035-pjs7: "The bankruptcy record of Ann Miller from Harper Woods, MI, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/13/2010."
Ann Miller — Michigan, 10-51035


ᐅ Milton S Miller, Michigan

Address: 19756 Washtenaw St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 13-57123-pjs: "Milton S Miller's Chapter 7 bankruptcy, filed in Harper Woods, MI in 09.12.2013, led to asset liquidation, with the case closing in 2013-12-17."
Milton S Miller — Michigan, 13-57123


ᐅ Sara N Miner, Michigan

Address: 18540 Washtenaw St Harper Woods, MI 48225

Bankruptcy Case 12-44709-mbm Overview: "Sara N Miner's bankruptcy, initiated in 02/29/2012 and concluded by 2012-06-04 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara N Miner — Michigan, 12-44709


ᐅ Fox Gail Ellen Minor, Michigan

Address: 19389 Kingsville St Harper Woods, MI 48225

Bankruptcy Case 12-65096-swr Summary: "The case of Fox Gail Ellen Minor in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fox Gail Ellen Minor — Michigan, 12-65096


ᐅ Janet Misukiewicz, Michigan

Address: 20505 Lochmoor St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 10-60089-tjt: "Janet Misukiewicz's Chapter 7 bankruptcy, filed in Harper Woods, MI in June 21, 2010, led to asset liquidation, with the case closing in 09/25/2010."
Janet Misukiewicz — Michigan, 10-60089


ᐅ Teleah Mitchum, Michigan

Address: 19273 Tyrone St Harper Woods, MI 48225-2427

Bankruptcy Case 2014-50229-mar Overview: "Teleah Mitchum's bankruptcy, initiated in 06.18.2014 and concluded by 09/16/2014 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teleah Mitchum — Michigan, 2014-50229


ᐅ Michael A Mlynarek, Michigan

Address: 20015 VAN ANTWERP ST Harper Woods, MI 48225

Concise Description of Bankruptcy Case 12-50045-tjt7: "In Harper Woods, MI, Michael A Mlynarek filed for Chapter 7 bankruptcy in Apr 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Michael A Mlynarek — Michigan, 12-50045


ᐅ Steven Robert Molitor, Michigan

Address: 21127 Hunt Club Dr Harper Woods, MI 48225

Bankruptcy Case 12-47243-swr Overview: "The case of Steven Robert Molitor in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Robert Molitor — Michigan, 12-47243


ᐅ Katija A Moore, Michigan

Address: 20413 Kenosha St Harper Woods, MI 48225-2247

Brief Overview of Bankruptcy Case 15-48181-pjs: "The bankruptcy filing by Katija A Moore, undertaken in 2015-05-26 in Harper Woods, MI under Chapter 7, concluded with discharge in 08/24/2015 after liquidating assets."
Katija A Moore — Michigan, 15-48181


ᐅ Peters Barbara Moore, Michigan

Address: 19756 Kenosha St Harper Woods, MI 48225

Bankruptcy Case 10-42381-swr Overview: "The bankruptcy record of Peters Barbara Moore from Harper Woods, MI, shows a Chapter 7 case filed in 2010-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-05."
Peters Barbara Moore — Michigan, 10-42381


ᐅ Hattie J Moorehead, Michigan

Address: 20560 Balfour St Apt 2 Harper Woods, MI 48225-1528

Brief Overview of Bankruptcy Case 15-47953-mbm: "The bankruptcy filing by Hattie J Moorehead, undertaken in May 20, 2015 in Harper Woods, MI under Chapter 7, concluded with discharge in 08.18.2015 after liquidating assets."
Hattie J Moorehead — Michigan, 15-47953


ᐅ Keisha Moorehead, Michigan

Address: 20606 Balfour St Apt 3 Harper Woods, MI 48225

Concise Description of Bankruptcy Case 13-54356-mbm7: "The bankruptcy record of Keisha Moorehead from Harper Woods, MI, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Keisha Moorehead — Michigan, 13-54356


ᐅ Jr Richard Lee Moores, Michigan

Address: 21160 Norwood Dr Harper Woods, MI 48225-1731

Bankruptcy Case 14-43537-pjs Summary: "Harper Woods, MI resident Jr Richard Lee Moores's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-03."
Jr Richard Lee Moores — Michigan, 14-43537


ᐅ James Moran, Michigan

Address: 20873 Hampton Rd Harper Woods, MI 48225

Bankruptcy Case 10-69740-tjt Overview: "The bankruptcy filing by James Moran, undertaken in 2010-09-27 in Harper Woods, MI under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
James Moran — Michigan, 10-69740


ᐅ Lajoy E Morgan, Michigan

Address: 19139 Kingsville St Harper Woods, MI 48225

Bankruptcy Case 13-56855-tjt Overview: "The bankruptcy record of Lajoy E Morgan from Harper Woods, MI, shows a Chapter 7 case filed in Sep 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.11.2013."
Lajoy E Morgan — Michigan, 13-56855


ᐅ Asie Morris Morris, Michigan

Address: 19218 Old Homestead Dr Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 11-64579-swr: "Harper Woods, MI resident Asie Morris Morris's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-21."
Asie Morris Morris — Michigan, 11-64579


ᐅ Lauren S Morris, Michigan

Address: 20465 Williamsburg Ct Harper Woods, MI 48225-1505

Brief Overview of Bankruptcy Case 16-44545-tjt: "Lauren S Morris's Chapter 7 bankruptcy, filed in Harper Woods, MI in 2016-03-28, led to asset liquidation, with the case closing in June 2016."
Lauren S Morris — Michigan, 16-44545


ᐅ Frances Elaine Morris, Michigan

Address: 20581 Balfour St Apt 1 Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 11-60896-tjt: "Frances Elaine Morris's Chapter 7 bankruptcy, filed in Harper Woods, MI in August 2011, led to asset liquidation, with the case closing in 2011-11-06."
Frances Elaine Morris — Michigan, 11-60896


ᐅ Kelli Nicole Morris, Michigan

Address: 20525 Vernier Rd Apt 4 Harper Woods, MI 48225

Concise Description of Bankruptcy Case 12-62051-wsd7: "In Harper Woods, MI, Kelli Nicole Morris filed for Chapter 7 bankruptcy in 10.01.2012. This case, involving liquidating assets to pay off debts, was resolved by 01.05.2013."
Kelli Nicole Morris — Michigan, 12-62051


ᐅ Andrian D Morris, Michigan

Address: 19630 Fleetwood Dr Harper Woods, MI 48225

Bankruptcy Case 13-51366-tjt Overview: "In Harper Woods, MI, Andrian D Morris filed for Chapter 7 bankruptcy in 06.04.2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Andrian D Morris — Michigan, 13-51366


ᐅ Tony Mosby, Michigan

Address: 21335 Newcastle Rd Harper Woods, MI 48225

Bankruptcy Case 10-40451-pjs Summary: "Harper Woods, MI resident Tony Mosby's Jan 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-14."
Tony Mosby — Michigan, 10-40451


ᐅ Eddie Lee Mosley, Michigan

Address: 18961 Woodcrest St Harper Woods, MI 48225-2062

Concise Description of Bankruptcy Case 16-42415-tjt7: "In Harper Woods, MI, Eddie Lee Mosley filed for Chapter 7 bankruptcy in February 23, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 23, 2016."
Eddie Lee Mosley — Michigan, 16-42415


ᐅ Floyd C Mosley, Michigan

Address: 20457 Balfour St Apt 2 Harper Woods, MI 48225

Concise Description of Bankruptcy Case 09-71723-swr7: "Floyd C Mosley's bankruptcy, initiated in 2009-10-14 and concluded by January 2010 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Floyd C Mosley — Michigan, 09-71723


ᐅ Veronica Moss, Michigan

Address: 20233 Woodcrest St Harper Woods, MI 48225-2025

Concise Description of Bankruptcy Case 16-44032-pjs7: "The bankruptcy record of Veronica Moss from Harper Woods, MI, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 16, 2016."
Veronica Moss — Michigan, 16-44032


ᐅ Christina Murray, Michigan

Address: 20553 Williamsburg Ct Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 10-53176-mbm: "In a Chapter 7 bankruptcy case, Christina Murray from Harper Woods, MI, saw her proceedings start in 2010-04-21 and complete by 2010-07-26, involving asset liquidation."
Christina Murray — Michigan, 10-53176


ᐅ Takeisha Chyrice Murray, Michigan

Address: 20882 Hampton Rd Harper Woods, MI 48225-1129

Bankruptcy Case 14-53590-mar Overview: "In Harper Woods, MI, Takeisha Chyrice Murray filed for Chapter 7 bankruptcy in Aug 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 21, 2014."
Takeisha Chyrice Murray — Michigan, 14-53590


ᐅ Miakka Monique Nailer, Michigan

Address: 19453 Roscommon St Harper Woods, MI 48225-2167

Bankruptcy Case 14-57185-wsd Summary: "In Harper Woods, MI, Miakka Monique Nailer filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 02.02.2015."
Miakka Monique Nailer — Michigan, 14-57185


ᐅ Neandur Nance, Michigan

Address: 20696 Lochmoor St Harper Woods, MI 48225-1752

Snapshot of U.S. Bankruptcy Proceeding Case 15-51899-tjt: "The bankruptcy filing by Neandur Nance, undertaken in Aug 10, 2015 in Harper Woods, MI under Chapter 7, concluded with discharge in 11/08/2015 after liquidating assets."
Neandur Nance — Michigan, 15-51899


ᐅ Asya Quinnyetta Nance, Michigan

Address: 19215 Kenosha St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 12-46241-pjs: "Asya Quinnyetta Nance's Chapter 7 bankruptcy, filed in Harper Woods, MI in 03.14.2012, led to asset liquidation, with the case closing in 06/18/2012."
Asya Quinnyetta Nance — Michigan, 12-46241


ᐅ Jaravea T Nealy, Michigan

Address: 20411 Beaconsfield St Apt 7 Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 13-49461-pjs: "Jaravea T Nealy's bankruptcy, initiated in May 8, 2013 and concluded by August 2013 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaravea T Nealy — Michigan, 13-49461


ᐅ Alice Nelson, Michigan

Address: 20491 Kenmore Ave Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 10-61033-wsd: "In a Chapter 7 bankruptcy case, Alice Nelson from Harper Woods, MI, saw her proceedings start in June 2010 and complete by Oct 3, 2010, involving asset liquidation."
Alice Nelson — Michigan, 10-61033


ᐅ Ronda Lenoir Nelson, Michigan

Address: 20430 Balfour St Apt 2 Harper Woods, MI 48225-1544

Concise Description of Bankruptcy Case 15-50858-wsd7: "In Harper Woods, MI, Ronda Lenoir Nelson filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 10.18.2015."
Ronda Lenoir Nelson — Michigan, 15-50858


ᐅ Keith Robert Nicklowicz, Michigan

Address: 20452 Elkhart St Harper Woods, MI 48225-2238

Bankruptcy Case 16-46428-tjt Overview: "The bankruptcy record of Keith Robert Nicklowicz from Harper Woods, MI, shows a Chapter 7 case filed in April 28, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-27."
Keith Robert Nicklowicz — Michigan, 16-46428


ᐅ Karen Lynn Nocita, Michigan

Address: 20022 Woodland St Harper Woods, MI 48225-2069

Bankruptcy Case 09-67700-mbm Summary: "September 2009 marked the beginning of Karen Lynn Nocita's Chapter 13 bankruptcy in Harper Woods, MI, entailing a structured repayment schedule, completed by 2015-02-18."
Karen Lynn Nocita — Michigan, 09-67700


ᐅ William Nocita, Michigan

Address: 20022 Woodland St Harper Woods, MI 48225-2069

Bankruptcy Case 09-67700-mbm Summary: "09/04/2009 marked the beginning of William Nocita's Chapter 13 bankruptcy in Harper Woods, MI, entailing a structured repayment schedule, completed by February 18, 2015."
William Nocita — Michigan, 09-67700


ᐅ Oliver Nwokocha, Michigan

Address: 19226 Rockcastle St Apt 101 Harper Woods, MI 48225

Bankruptcy Case 10-50142-pjs Summary: "The case of Oliver Nwokocha in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oliver Nwokocha — Michigan, 10-50142


ᐅ Michele P Ochalek, Michigan

Address: 21219 Newcastle Rd Harper Woods, MI 48225-2312

Bankruptcy Case 14-43567-pjs Overview: "In Harper Woods, MI, Michele P Ochalek filed for Chapter 7 bankruptcy in 03/06/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-04."
Michele P Ochalek — Michigan, 14-43567


ᐅ Zakiyyah Samia Omar, Michigan

Address: 21111 Kenmore Ave Harper Woods, MI 48225-1705

Bankruptcy Case 14-56736-tjt Summary: "Harper Woods, MI resident Zakiyyah Samia Omar's 10.27.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/25/2015."
Zakiyyah Samia Omar — Michigan, 14-56736


ᐅ Kelsey James Oneal, Michigan

Address: 20910 Country Club Dr Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 12-54545-swr: "Harper Woods, MI resident Kelsey James Oneal's 2012-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-18."
Kelsey James Oneal — Michigan, 12-54545


ᐅ Leeah Marie Ontis, Michigan

Address: 20846 Lennon St Harper Woods, MI 48225

Bankruptcy Case 13-62300-pjs Overview: "In Harper Woods, MI, Leeah Marie Ontis filed for Chapter 7 bankruptcy in December 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by March 18, 2014."
Leeah Marie Ontis — Michigan, 13-62300


ᐅ Jewell Owens, Michigan

Address: 20345 Vernier Rd Apt 2 Harper Woods, MI 48225-1456

Concise Description of Bankruptcy Case 07-61986-pjs7: "Jewell Owens's Harper Woods, MI bankruptcy under Chapter 13 in 2007-10-30 led to a structured repayment plan, successfully discharged in May 7, 2013."
Jewell Owens — Michigan, 07-61986


ᐅ Alan D Pacey, Michigan

Address: 20024 Roscommon St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 12-64850-tjt7: "Harper Woods, MI resident Alan D Pacey's November 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/13/2013."
Alan D Pacey — Michigan, 12-64850


ᐅ Roy J Palazzola, Michigan

Address: 19966 Woodland St Harper Woods, MI 48225-2068

Bankruptcy Case 14-53042-mbm Summary: "Roy J Palazzola's bankruptcy, initiated in 08/12/2014 and concluded by 2014-11-10 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roy J Palazzola — Michigan, 14-53042


ᐅ Stephen Joseph Palms, Michigan

Address: 21154 Parkcrest Dr Harper Woods, MI 48225-1710

Concise Description of Bankruptcy Case 8:15-bk-15169-CB7: "Harper Woods, MI resident Stephen Joseph Palms's 10.23.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 21, 2016."
Stephen Joseph Palms — Michigan, 8:15-bk-15169-CB


ᐅ Mary Parashos, Michigan

Address: 21223 Norwood Dr Harper Woods, MI 48225-1730

Snapshot of U.S. Bankruptcy Proceeding Case 14-57736-mar: "The case of Mary Parashos in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Parashos — Michigan, 14-57736


ᐅ Ruffin Parker, Michigan

Address: 18598 Elkhart St Harper Woods, MI 48225-2102

Brief Overview of Bankruptcy Case 15-40475-pjs: "The bankruptcy record of Ruffin Parker from Harper Woods, MI, shows a Chapter 7 case filed in 2015-01-15. In this process, assets were liquidated to settle debts, and the case was discharged in April 15, 2015."
Ruffin Parker — Michigan, 15-40475


ᐅ Patrick Lashauwn Parker, Michigan

Address: 20320 E 8 Mile Rd Harper Woods, MI 48225-1100

Concise Description of Bankruptcy Case 14-58376-tjt7: "In Harper Woods, MI, Patrick Lashauwn Parker filed for Chapter 7 bankruptcy in 11/26/2014. This case, involving liquidating assets to pay off debts, was resolved by February 24, 2015."
Patrick Lashauwn Parker — Michigan, 14-58376


ᐅ Chesea Nichelle Parker, Michigan

Address: 19274 Berden St Harper Woods, MI 48225-2404

Snapshot of U.S. Bankruptcy Proceeding Case 15-52413-pjs: "In Harper Woods, MI, Chesea Nichelle Parker filed for Chapter 7 bankruptcy in August 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/18/2015."
Chesea Nichelle Parker — Michigan, 15-52413


ᐅ Andre Shakief Parker, Michigan

Address: 20253 Washtenaw St Harper Woods, MI 48225

Bankruptcy Case 13-43004-pjs Overview: "Andre Shakief Parker's Chapter 7 bankruptcy, filed in Harper Woods, MI in 2013-02-19, led to asset liquidation, with the case closing in 05/26/2013."
Andre Shakief Parker — Michigan, 13-43004


ᐅ Michael Parlett, Michigan

Address: 19305 Kenosha St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 10-46637-wsd: "Michael Parlett's Chapter 7 bankruptcy, filed in Harper Woods, MI in 03/03/2010, led to asset liquidation, with the case closing in 06.16.2010."
Michael Parlett — Michigan, 10-46637


ᐅ Tom G Paros, Michigan

Address: 19389 Beaconsfield St Harper Woods, MI 48225-2157

Bankruptcy Case 16-47674-tjt Overview: "In a Chapter 7 bankruptcy case, Tom G Paros from Harper Woods, MI, saw his proceedings start in May 22, 2016 and complete by Aug 20, 2016, involving asset liquidation."
Tom G Paros — Michigan, 16-47674


ᐅ Delorian Patrick, Michigan

Address: 18818 Woodside St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 12-66100-wsd7: "In a Chapter 7 bankruptcy case, Delorian Patrick from Harper Woods, MI, saw their proceedings start in November 2012 and complete by 03/06/2013, involving asset liquidation."
Delorian Patrick — Michigan, 12-66100


ᐅ Gerald William Patterson, Michigan

Address: 21194 Parkcrest Dr Harper Woods, MI 48225-1710

Snapshot of U.S. Bankruptcy Proceeding Case 14-42862-pwb: "Gerald William Patterson's bankruptcy, initiated in 2014-11-20 and concluded by February 18, 2015 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald William Patterson — Michigan, 14-42862


ᐅ Willa M Patterson, Michigan

Address: 21194 Parkcrest Dr Harper Woods, MI 48225

Bankruptcy Case 11-56821-mbm Summary: "The bankruptcy filing by Willa M Patterson, undertaken in 2011-06-16 in Harper Woods, MI under Chapter 7, concluded with discharge in September 20, 2011 after liquidating assets."
Willa M Patterson — Michigan, 11-56821


ᐅ Timothy John Pattison, Michigan

Address: 20895 Anita St Harper Woods, MI 48225

Bankruptcy Case 11-59474-mbm Overview: "Timothy John Pattison's bankruptcy, initiated in 07/18/2011 and concluded by 2011-10-22 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy John Pattison — Michigan, 11-59474


ᐅ Kenyatta La Keisla Payton, Michigan

Address: 20886 Lochmoor St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 12-43361-tjt: "Kenyatta La Keisla Payton's Chapter 7 bankruptcy, filed in Harper Woods, MI in Feb 15, 2012, led to asset liquidation, with the case closing in May 15, 2012."
Kenyatta La Keisla Payton — Michigan, 12-43361


ᐅ Lashawnda Pearson, Michigan

Address: 18794 Woodcrest St Harper Woods, MI 48225-2014

Bankruptcy Case 14-44288-mbm Overview: "Lashawnda Pearson's bankruptcy, initiated in 03.17.2014 and concluded by 06/15/2014 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lashawnda Pearson — Michigan, 14-44288


ᐅ Michael D Pedwaydon, Michigan

Address: 20210 Hollywood St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 12-51554-tjt: "The case of Michael D Pedwaydon in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael D Pedwaydon — Michigan, 12-51554