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 Burney A Peoples, Michigan

Address: 19706 Huntington Ave Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 09-71871-wsd: "Burney A Peoples's bankruptcy, initiated in Oct 15, 2009 and concluded by Jan 19, 2010 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Burney A Peoples — Michigan, 09-71871


ᐅ Sebren Perry, Michigan

Address: 20430 Kingsville St Harper Woods, MI 48225

Bankruptcy Case 12-59280-swr Overview: "The case of Sebren Perry in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sebren Perry — Michigan, 12-59280


ᐅ George Robert Pettis, Michigan

Address: 19929 Elkhart St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 11-67413-tjt: "George Robert Pettis's Chapter 7 bankruptcy, filed in Harper Woods, MI in October 21, 2011, led to asset liquidation, with the case closing in 2012-01-25."
George Robert Pettis — Michigan, 11-67413


ᐅ Angela O Pettway, Michigan

Address: 20441 Beaconsfield St Apt 1 Harper Woods, MI 48225

Bankruptcy Case 13-40583-wsd Overview: "Angela O Pettway's bankruptcy, initiated in 01/11/2013 and concluded by April 2013 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela O Pettway — Michigan, 13-40583


ᐅ Donovan Pettway, Michigan

Address: 19986 Woodmont St Harper Woods, MI 48225-1866

Concise Description of Bankruptcy Case 15-46846-mar7: "In Harper Woods, MI, Donovan Pettway filed for Chapter 7 bankruptcy in 04.29.2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 28, 2015."
Donovan Pettway — Michigan, 15-46846


ᐅ Patricia Pettway, Michigan

Address: 19986 Woodmont St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 12-53791-tjt7: "In Harper Woods, MI, Patricia Pettway filed for Chapter 7 bankruptcy in June 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-08."
Patricia Pettway — Michigan, 12-53791


ᐅ Tyrie S Phelps, Michigan

Address: 19348 Woodland St Harper Woods, MI 48225-2066

Bankruptcy Case 16-45736-mar Summary: "Harper Woods, MI resident Tyrie S Phelps's 2016-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.14.2016."
Tyrie S Phelps — Michigan, 16-45736


ᐅ Beasley Lashann Phillips, Michigan

Address: 20200 Kingsville St Harper Woods, MI 48225-2218

Snapshot of U.S. Bankruptcy Proceeding Case 15-47109-wsd: "Beasley Lashann Phillips's bankruptcy, initiated in May 2015 and concluded by 2015-08-02 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beasley Lashann Phillips — Michigan, 15-47109


ᐅ Tilles Alesia R Phillips, Michigan

Address: 19135 Roscommon St Harper Woods, MI 48225

Bankruptcy Case 13-55082-tjt Summary: "The bankruptcy filing by Tilles Alesia R Phillips, undertaken in 2013-08-07 in Harper Woods, MI under Chapter 7, concluded with discharge in 2013-11-11 after liquidating assets."
Tilles Alesia R Phillips — Michigan, 13-55082


ᐅ Daniel Pica, Michigan

Address: 18582 Woodside St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 10-74018-pjs: "Daniel Pica's Chapter 7 bankruptcy, filed in Harper Woods, MI in 11.08.2010, led to asset liquidation, with the case closing in Feb 15, 2011."
Daniel Pica — Michigan, 10-74018


ᐅ David S Pietras, Michigan

Address: 19208 Woodside St Harper Woods, MI 48225

Bankruptcy Case 13-54933-wsd Overview: "The case of David S Pietras in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David S Pietras — Michigan, 13-54933


ᐅ Donna Pillen, Michigan

Address: 20894 Lennon St Harper Woods, MI 48225

Bankruptcy Case 10-55943-swr Overview: "The bankruptcy filing by Donna Pillen, undertaken in 2010-05-13 in Harper Woods, MI under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Donna Pillen — Michigan, 10-55943


ᐅ Mary Pinero, Michigan

Address: 20552 Danbury Ln Harper Woods, MI 48225

Concise Description of Bankruptcy Case 10-60637-swr7: "Mary Pinero's bankruptcy, initiated in June 25, 2010 and concluded by September 29, 2010 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Pinero — Michigan, 10-60637


ᐅ Debora Francine Pines, Michigan

Address: 18818 Woodside St Harper Woods, MI 48225-2122

Concise Description of Bankruptcy Case 16-46633-tjt7: "Debora Francine Pines's bankruptcy, initiated in 2016-04-30 and concluded by 07.29.2016 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debora Francine Pines — Michigan, 16-46633


ᐅ Jermaine Pippen, Michigan

Address: 19885 Rose Ct Harper Woods, MI 48225

Bankruptcy Case 10-47399-wsd Overview: "In a Chapter 7 bankruptcy case, Jermaine Pippen from Harper Woods, MI, saw his proceedings start in 2010-03-09 and complete by 06/13/2010, involving asset liquidation."
Jermaine Pippen — Michigan, 10-47399


ᐅ Diandre Anelius Pitts, Michigan

Address: 21356 Newcastle Rd Harper Woods, MI 48225

Bankruptcy Case 12-44289-tjt Overview: "In a Chapter 7 bankruptcy case, Diandre Anelius Pitts from Harper Woods, MI, saw their proceedings start in Feb 24, 2012 and complete by 2012-05-30, involving asset liquidation."
Diandre Anelius Pitts — Michigan, 12-44289


ᐅ Robert J Pope, Michigan

Address: 21110 Woodmont St Harper Woods, MI 48225-1816

Bankruptcy Case 14-47827-mar Summary: "The case of Robert J Pope in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert J Pope — Michigan, 14-47827


ᐅ Carol Porter, Michigan

Address: 19711 Damman St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 10-65905-wsd7: "In a Chapter 7 bankruptcy case, Carol Porter from Harper Woods, MI, saw their proceedings start in 08.17.2010 and complete by 11.23.2010, involving asset liquidation."
Carol Porter — Michigan, 10-65905


ᐅ Quason Lorenzo Dom Porter, Michigan

Address: 18997 Huntington Ave Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 12-55112-pjs: "Harper Woods, MI resident Quason Lorenzo Dom Porter's 2012-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-26."
Quason Lorenzo Dom Porter — Michigan, 12-55112


ᐅ Nakia A Powell, Michigan

Address: 18904 Woodland St Harper Woods, MI 48225-2067

Bankruptcy Case 2014-52618-tjt Overview: "Harper Woods, MI resident Nakia A Powell's 2014-08-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 30, 2014."
Nakia A Powell — Michigan, 2014-52618


ᐅ Monica Nicole Powers, Michigan

Address: 20680 Lancaster St Harper Woods, MI 48225

Bankruptcy Case 12-55489-swr Overview: "Monica Nicole Powers's Chapter 7 bankruptcy, filed in Harper Woods, MI in June 2012, led to asset liquidation, with the case closing in 10.02.2012."
Monica Nicole Powers — Michigan, 12-55489


ᐅ Martinez Price, Michigan

Address: 18785 Kingsville St Harper Woods, MI 48225

Bankruptcy Case 12-58205-mbm Overview: "The case of Martinez Price in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martinez Price — Michigan, 12-58205


ᐅ Patricia Joyce Proctor, Michigan

Address: 19674 Fleetwood Dr Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 12-41478-swr: "Patricia Joyce Proctor's Chapter 7 bankruptcy, filed in Harper Woods, MI in Jan 24, 2012, led to asset liquidation, with the case closing in 04.18.2012."
Patricia Joyce Proctor — Michigan, 12-41478


ᐅ Alfred W Pryor, Michigan

Address: 20345 VERNIER RD APT 2 Harper Woods, MI 48225

Concise Description of Bankruptcy Case 12-50655-tjt7: "In a Chapter 7 bankruptcy case, Alfred W Pryor from Harper Woods, MI, saw his proceedings start in 04.27.2012 and complete by 08.01.2012, involving asset liquidation."
Alfred W Pryor — Michigan, 12-50655


ᐅ Amy Marie Quint, Michigan

Address: 20855 Hunt Club Dr Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 12-61728-pjs: "The case of Amy Marie Quint in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Marie Quint — Michigan, 12-61728


ᐅ Janice E Rach, Michigan

Address: 19332 Woodland St Harper Woods, MI 48225

Bankruptcy Case 11-54214-pjs Overview: "The bankruptcy filing by Janice E Rach, undertaken in 05/18/2011 in Harper Woods, MI under Chapter 7, concluded with discharge in Aug 23, 2011 after liquidating assets."
Janice E Rach — Michigan, 11-54214


ᐅ Michele Randall, Michigan

Address: 18949 Roscommon St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 13-42947-tjt: "In a Chapter 7 bankruptcy case, Michele Randall from Harper Woods, MI, saw her proceedings start in 02.19.2013 and complete by May 2013, involving asset liquidation."
Michele Randall — Michigan, 13-42947


ᐅ Russell Raupp, Michigan

Address: 21101 Manchester Blvd Harper Woods, MI 48225

Bankruptcy Case 10-58296-swr Summary: "The case of Russell Raupp in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell Raupp — Michigan, 10-58296


ᐅ Joi Jeanette Readous, Michigan

Address: 19913 Elkhart St Harper Woods, MI 48225

Bankruptcy Case 13-44528-pjs Overview: "In a Chapter 7 bankruptcy case, Joi Jeanette Readous from Harper Woods, MI, saw her proceedings start in 03/08/2013 and complete by 06/12/2013, involving asset liquidation."
Joi Jeanette Readous — Michigan, 13-44528


ᐅ Hezekiah Reed, Michigan

Address: 20846 Kenmore Ave Harper Woods, MI 48225-1723

Bankruptcy Case 15-57120-pjs Summary: "Harper Woods, MI resident Hezekiah Reed's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-22."
Hezekiah Reed — Michigan, 15-57120


ᐅ Tanesha Laquita Reese, Michigan

Address: 20560 Balfour St Apt 4 Harper Woods, MI 48225-1528

Concise Description of Bankruptcy Case 15-45622-mar7: "The bankruptcy record of Tanesha Laquita Reese from Harper Woods, MI, shows a Chapter 7 case filed in April 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-08."
Tanesha Laquita Reese — Michigan, 15-45622


ᐅ Michael Stanley Reeves, Michigan

Address: 20255 Woodcrest St Harper Woods, MI 48225-2025

Concise Description of Bankruptcy Case 14-46981-mbm7: "In Harper Woods, MI, Michael Stanley Reeves filed for Chapter 7 bankruptcy in 04/22/2014. This case, involving liquidating assets to pay off debts, was resolved by July 21, 2014."
Michael Stanley Reeves — Michigan, 14-46981


ᐅ Talisha N Respress, Michigan

Address: 18564 Washtenaw St Harper Woods, MI 48225

Bankruptcy Case 11-62253-tjt Summary: "The bankruptcy filing by Talisha N Respress, undertaken in 08/18/2011 in Harper Woods, MI under Chapter 7, concluded with discharge in 2011-11-22 after liquidating assets."
Talisha N Respress — Michigan, 11-62253


ᐅ Mackey Beatrice Ricci, Michigan

Address: 18785 Kenosha St Harper Woods, MI 48225-2127

Bankruptcy Case 15-55415-mar Summary: "The case of Mackey Beatrice Ricci in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mackey Beatrice Ricci — Michigan, 15-55415


ᐅ Marianne Rice, Michigan

Address: 19621 Country Club Dr Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 12-45562-swr: "The case of Marianne Rice in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marianne Rice — Michigan, 12-45562


ᐅ Iii Lige Ridley, Michigan

Address: 20410 Lochmoor St Harper Woods, MI 48225

Bankruptcy Case 12-60893-tjt Summary: "In Harper Woods, MI, Iii Lige Ridley filed for Chapter 7 bankruptcy in 2012-09-14. This case, involving liquidating assets to pay off debts, was resolved by December 2012."
Iii Lige Ridley — Michigan, 12-60893


ᐅ Jeffrey Donald Ritter, Michigan

Address: 20226 Woodmont St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 13-45446-pjs: "The case of Jeffrey Donald Ritter in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Donald Ritter — Michigan, 13-45446


ᐅ Mark David Rivers, Michigan

Address: 20682 Woodmont St Harper Woods, MI 48225-1868

Concise Description of Bankruptcy Case 15-43255-mar7: "The bankruptcy record of Mark David Rivers from Harper Woods, MI, shows a Chapter 7 case filed in 03/04/2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2, 2015."
Mark David Rivers — Michigan, 15-43255


ᐅ Lakisha Roberts, Michigan

Address: 19656 Woodmont St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 10-45943-tjt: "Lakisha Roberts's bankruptcy, initiated in Feb 26, 2010 and concluded by 2010-06-02 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lakisha Roberts — Michigan, 10-45943


ᐅ Michelle T Robertson, Michigan

Address: 20941 Littlestone Rd Harper Woods, MI 48225-2323

Snapshot of U.S. Bankruptcy Proceeding Case 2014-49144-mar: "Harper Woods, MI resident Michelle T Robertson's 2014-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 27, 2014."
Michelle T Robertson — Michigan, 2014-49144


ᐅ Donald Robinson, Michigan

Address: 19892 Harper Ct Harper Woods, MI 48225

Bankruptcy Case 09-79236-wsd Overview: "In a Chapter 7 bankruptcy case, Donald Robinson from Harper Woods, MI, saw their proceedings start in 12.28.2009 and complete by 03/30/2010, involving asset liquidation."
Donald Robinson — Michigan, 09-79236


ᐅ Raymond Joseph Robinson, Michigan

Address: 20612 Kingsville St Harper Woods, MI 48225-2222

Snapshot of U.S. Bankruptcy Proceeding Case 14-52364-mbm: "Harper Woods, MI resident Raymond Joseph Robinson's 07.29.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-27."
Raymond Joseph Robinson — Michigan, 14-52364


ᐅ Anthony W Robinson, Michigan

Address: 21199 Country Club Dr Harper Woods, MI 48225-1609

Bankruptcy Case 15-51749-wsd Summary: "The bankruptcy filing by Anthony W Robinson, undertaken in 08.07.2015 in Harper Woods, MI under Chapter 7, concluded with discharge in 2015-11-05 after liquidating assets."
Anthony W Robinson — Michigan, 15-51749


ᐅ Dionne Rogan, Michigan

Address: 19372 Woodland St Harper Woods, MI 48225-2066

Concise Description of Bankruptcy Case 14-47296-pjs7: "In Harper Woods, MI, Dionne Rogan filed for Chapter 7 bankruptcy in Apr 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.27.2014."
Dionne Rogan — Michigan, 14-47296


ᐅ Jaquetta Romero, Michigan

Address: 20316 Elkhart St Harper Woods, MI 48225-2236

Concise Description of Bankruptcy Case 15-42594-mbm7: "Jaquetta Romero's Chapter 7 bankruptcy, filed in Harper Woods, MI in 2015-02-24, led to asset liquidation, with the case closing in 2015-05-25."
Jaquetta Romero — Michigan, 15-42594


ᐅ Renee Rooks, Michigan

Address: 18672 Huntington Ave Harper Woods, MI 48225-2086

Brief Overview of Bankruptcy Case 16-42670-tjt: "In Harper Woods, MI, Renee Rooks filed for Chapter 7 bankruptcy in February 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-26."
Renee Rooks — Michigan, 16-42670


ᐅ Asia Aaron Rooks, Michigan

Address: 18672 Huntington Ave Harper Woods, MI 48225-2086

Snapshot of U.S. Bankruptcy Proceeding Case 14-58915-wsd: "In a Chapter 7 bankruptcy case, Asia Aaron Rooks from Harper Woods, MI, saw her proceedings start in December 9, 2014 and complete by 03/09/2015, involving asset liquidation."
Asia Aaron Rooks — Michigan, 14-58915


ᐅ Christina Noel Rose, Michigan

Address: 20865 Hawthorne St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 09-70039-pjs7: "The bankruptcy record of Christina Noel Rose from Harper Woods, MI, shows a Chapter 7 case filed in September 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 3, 2010."
Christina Noel Rose — Michigan, 09-70039


ᐅ Tracie Ross, Michigan

Address: 20679 Woodcrest St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 11-64164-swr: "In Harper Woods, MI, Tracie Ross filed for Chapter 7 bankruptcy in 2011-09-12. This case, involving liquidating assets to pay off debts, was resolved by Dec 17, 2011."
Tracie Ross — Michigan, 11-64164


ᐅ Angelica Rosser, Michigan

Address: 19644 KINGSVILLE ST Harper Woods, MI 48225

Bankruptcy Case 11-45435-tjt Overview: "Harper Woods, MI resident Angelica Rosser's 03/01/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2, 2011."
Angelica Rosser — Michigan, 11-45435


ᐅ Eston T Rubart, Michigan

Address: 21197 Huntington Ave Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 12-41105-swr: "In a Chapter 7 bankruptcy case, Eston T Rubart from Harper Woods, MI, saw their proceedings start in 2012-01-18 and complete by 04/23/2012, involving asset liquidation."
Eston T Rubart — Michigan, 12-41105


ᐅ Laquandria Renee Rucker, Michigan

Address: 19751 Roscommon St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 12-61745-pjs7: "The bankruptcy record of Laquandria Renee Rucker from Harper Woods, MI, shows a Chapter 7 case filed in 09/27/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-01."
Laquandria Renee Rucker — Michigan, 12-61745


ᐅ Renetta Rue, Michigan

Address: 20300 Lancaster St Harper Woods, MI 48225

Bankruptcy Case 10-72029-swr Summary: "Renetta Rue's bankruptcy, initiated in 10/19/2010 and concluded by 01/10/2011 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renetta Rue — Michigan, 10-72029


ᐅ Stacie Marie Russell, Michigan

Address: 20675 Woodland St Harper Woods, MI 48225-2008

Bankruptcy Case 15-43421-mbm Summary: "Harper Woods, MI resident Stacie Marie Russell's March 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-04."
Stacie Marie Russell — Michigan, 15-43421


ᐅ Charles Rutan, Michigan

Address: 20049 Woodcrest St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 10-58426-mbm: "Charles Rutan's Chapter 7 bankruptcy, filed in Harper Woods, MI in June 4, 2010, led to asset liquidation, with the case closing in 09/08/2010."
Charles Rutan — Michigan, 10-58426


ᐅ Benedict Rybicki, Michigan

Address: 20534 Woodside St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 10-56032-swr7: "The bankruptcy record of Benedict Rybicki from Harper Woods, MI, shows a Chapter 7 case filed in 05.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 18, 2010."
Benedict Rybicki — Michigan, 10-56032


ᐅ Maria Rose Ryder, Michigan

Address: 21119 KENMORE AVE Harper Woods, MI 48225

Bankruptcy Case 12-49510-pjs Overview: "The bankruptcy record of Maria Rose Ryder from Harper Woods, MI, shows a Chapter 7 case filed in 04/14/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-19."
Maria Rose Ryder — Michigan, 12-49510


ᐅ Lori Santillo, Michigan

Address: 18989 Elkhart St Harper Woods, MI 48225

Bankruptcy Case 10-61584-swr Summary: "In a Chapter 7 bankruptcy case, Lori Santillo from Harper Woods, MI, saw her proceedings start in 07/02/2010 and complete by 10/06/2010, involving asset liquidation."
Lori Santillo — Michigan, 10-61584


ᐅ Melissa Kay Saunders, Michigan

Address: 19242 Rockcastle St Apt 208 Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 11-57995-wsd: "Harper Woods, MI resident Melissa Kay Saunders's 2011-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 3, 2011."
Melissa Kay Saunders — Michigan, 11-57995


ᐅ April R Scales, Michigan

Address: 20490 Anita St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 12-67728-tjt: "The bankruptcy filing by April R Scales, undertaken in Dec 27, 2012 in Harper Woods, MI under Chapter 7, concluded with discharge in 04/02/2013 after liquidating assets."
April R Scales — Michigan, 12-67728


ᐅ Lara Scheibner, Michigan

Address: 20049 Huntington Ave Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 10-78575-wsd: "In Harper Woods, MI, Lara Scheibner filed for Chapter 7 bankruptcy in December 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/04/2011."
Lara Scheibner — Michigan, 10-78575


ᐅ Lawrence J Schneider, Michigan

Address: 21228 Prestwick Ave Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 12-60853-mbm: "The case of Lawrence J Schneider in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence J Schneider — Michigan, 12-60853


ᐅ Paul Schumacher, Michigan

Address: 21421 Sloan Dr Apt 208 Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 09-71863-wsd: "Paul Schumacher's bankruptcy, initiated in 2009-10-15 and concluded by 2010-01-13 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Schumacher — Michigan, 09-71863


ᐅ Kimberly Danielle Scott, Michigan

Address: 18706 Woodland St Harper Woods, MI 48225-2018

Bankruptcy Case 15-53876-wsd Overview: "Kimberly Danielle Scott's Chapter 7 bankruptcy, filed in Harper Woods, MI in September 2015, led to asset liquidation, with the case closing in Dec 20, 2015."
Kimberly Danielle Scott — Michigan, 15-53876


ᐅ Sharon Denise Segur, Michigan

Address: 18976 Woodside St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 11-51895-wsd7: "In a Chapter 7 bankruptcy case, Sharon Denise Segur from Harper Woods, MI, saw her proceedings start in Apr 26, 2011 and complete by 2011-07-27, involving asset liquidation."
Sharon Denise Segur — Michigan, 11-51895


ᐅ Charletta Session, Michigan

Address: 18784 Kingsville St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 11-52983-tjt: "In Harper Woods, MI, Charletta Session filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Charletta Session — Michigan, 11-52983


ᐅ Gerard M Shaheen, Michigan

Address: 20621 Williamsburg Ct Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 13-58468-wsd: "Gerard M Shaheen's bankruptcy, initiated in 2013-10-05 and concluded by 01.09.2014 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerard M Shaheen — Michigan, 13-58468


ᐅ Valeri Shcherbinin, Michigan

Address: 19355 WOODCREST ST Harper Woods, MI 48225

Concise Description of Bankruptcy Case 11-45908-pjs7: "The case of Valeri Shcherbinin in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valeri Shcherbinin — Michigan, 11-45908


ᐅ Glenn Sherrod, Michigan

Address: 19212 Berden St Harper Woods, MI 48225

Bankruptcy Case 09-71889-tjt Overview: "Harper Woods, MI resident Glenn Sherrod's Oct 15, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-19."
Glenn Sherrod — Michigan, 09-71889


ᐅ Derek Smith, Michigan

Address: 20261 Old Homestead Dr Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 10-69960-tjt: "In a Chapter 7 bankruptcy case, Derek Smith from Harper Woods, MI, saw his proceedings start in 09.28.2010 and complete by December 21, 2010, involving asset liquidation."
Derek Smith — Michigan, 10-69960


ᐅ Tanisha P Smith, Michigan

Address: 18945 Woodcrest St Harper Woods, MI 48225-2062

Brief Overview of Bankruptcy Case 14-44281-mbm: "Harper Woods, MI resident Tanisha P Smith's 03.17.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-15."
Tanisha P Smith — Michigan, 14-44281


ᐅ David Smith, Michigan

Address: 21247 Brierstone St Harper Woods, MI 48225-2306

Concise Description of Bankruptcy Case 15-56014-mbm7: "The bankruptcy record of David Smith from Harper Woods, MI, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/31/2016."
David Smith — Michigan, 15-56014


ᐅ Veronica C Smith, Michigan

Address: 18580 Kingsville St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 12-46863-mbm: "Veronica C Smith's bankruptcy, initiated in March 2012 and concluded by 2012-06-24 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica C Smith — Michigan, 12-46863


ᐅ Shanya Smith, Michigan

Address: 20299 Lennon St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 11-52720-pjs: "In a Chapter 7 bankruptcy case, Shanya Smith from Harper Woods, MI, saw their proceedings start in May 2, 2011 and complete by 08/06/2011, involving asset liquidation."
Shanya Smith — Michigan, 11-52720


ᐅ Katherine Lene Smith, Michigan

Address: 18738 Woodcrest St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 13-42682-swr7: "In a Chapter 7 bankruptcy case, Katherine Lene Smith from Harper Woods, MI, saw her proceedings start in February 15, 2013 and complete by 2013-05-22, involving asset liquidation."
Katherine Lene Smith — Michigan, 13-42682


ᐅ Darlene D Smith, Michigan

Address: 19628 Roscommon St Harper Woods, MI 48225-2252

Bankruptcy Case 11-64942-swr Overview: "Darlene D Smith, a resident of Harper Woods, MI, entered a Chapter 13 bankruptcy plan in 2011-09-22, culminating in its successful completion by 2013-12-18."
Darlene D Smith — Michigan, 11-64942


ᐅ Rosa Mae Smith, Michigan

Address: 20276 Washtenaw St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 12-62172-pjs: "The bankruptcy record of Rosa Mae Smith from Harper Woods, MI, shows a Chapter 7 case filed in 10/02/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-06."
Rosa Mae Smith — Michigan, 12-62172


ᐅ Joseph A Smith, Michigan

Address: 20603 Elkhart St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 11-61262-mbm: "Joseph A Smith's Chapter 7 bankruptcy, filed in Harper Woods, MI in August 5, 2011, led to asset liquidation, with the case closing in 2011-11-09."
Joseph A Smith — Michigan, 11-61262


ᐅ Soloman C Smith, Michigan

Address: 19646 Woodmont St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 13-57423-wsd7: "The bankruptcy filing by Soloman C Smith, undertaken in 2013-09-18 in Harper Woods, MI under Chapter 7, concluded with discharge in Dec 23, 2013 after liquidating assets."
Soloman C Smith — Michigan, 13-57423


ᐅ Jr Garner Emanuel Snead, Michigan

Address: 19621 Lancaster St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 13-45074-mbm: "The case of Jr Garner Emanuel Snead in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Garner Emanuel Snead — Michigan, 13-45074


ᐅ Kelly Rose Soderberg, Michigan

Address: 19371 Woodcrest St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 12-44189-mbm7: "In Harper Woods, MI, Kelly Rose Soderberg filed for Chapter 7 bankruptcy in 02/24/2012. This case, involving liquidating assets to pay off debts, was resolved by 05/15/2012."
Kelly Rose Soderberg — Michigan, 12-44189


ᐅ Jack Sohns, Michigan

Address: 19745 Woodland St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 13-34766-bjh7: "In Harper Woods, MI, Jack Sohns filed for Chapter 7 bankruptcy in 09.16.2013. This case, involving liquidating assets to pay off debts, was resolved by December 21, 2013."
Jack Sohns — Michigan, 13-34766


ᐅ Samuel J Solomon, Michigan

Address: 20655 Eastwood Dr Harper Woods, MI 48225-1825

Snapshot of U.S. Bankruptcy Proceeding Case 2014-54421-tjt: "The bankruptcy filing by Samuel J Solomon, undertaken in 2014-09-11 in Harper Woods, MI under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Samuel J Solomon — Michigan, 2014-54421


ᐅ Irene Elizabeth Sommerville, Michigan

Address: 20075 Elkhart St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 13-44221-tjt7: "The bankruptcy record of Irene Elizabeth Sommerville from Harper Woods, MI, shows a Chapter 7 case filed in 03.05.2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 9, 2013."
Irene Elizabeth Sommerville — Michigan, 13-44221


ᐅ Rosaria Louise Spina, Michigan

Address: 20088 Woodside St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 11-61685-tjt: "The case of Rosaria Louise Spina in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosaria Louise Spina — Michigan, 11-61685


ᐅ Ann Marie I Spooner, Michigan

Address: 20664 Roscommon St Harper Woods, MI 48225

Bankruptcy Case 11-57659-wsd Summary: "The case of Ann Marie I Spooner in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann Marie I Spooner — Michigan, 11-57659


ᐅ David Stamatakis, Michigan

Address: 19112 Woodland St Harper Woods, MI 48225

Bankruptcy Case 10-50700-swr Overview: "The bankruptcy filing by David Stamatakis, undertaken in March 2010 in Harper Woods, MI under Chapter 7, concluded with discharge in 2010-07-05 after liquidating assets."
David Stamatakis — Michigan, 10-50700


ᐅ Ellenrose M Stanton, Michigan

Address: 19670 E 8 Mile Rd Harper Woods, MI 48225

Concise Description of Bankruptcy Case 13-48930-mbm7: "Ellenrose M Stanton's Chapter 7 bankruptcy, filed in Harper Woods, MI in 2013-04-30, led to asset liquidation, with the case closing in August 4, 2013."
Ellenrose M Stanton — Michigan, 13-48930


ᐅ Jr Wayne B Stapleton, Michigan

Address: 21554 Newcastle Rd Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 12-65274-swr: "Jr Wayne B Stapleton's Chapter 7 bankruptcy, filed in Harper Woods, MI in 2012-11-16, led to asset liquidation, with the case closing in February 2013."
Jr Wayne B Stapleton — Michigan, 12-65274


ᐅ Lorraine Steele, Michigan

Address: 20430 Beaconsfield St Apt 2 Harper Woods, MI 48225-1344

Bankruptcy Case 16-49253-wsd Overview: "The case of Lorraine Steele in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorraine Steele — Michigan, 16-49253


ᐅ Gregory David Stepanovic, Michigan

Address: 20854 Van Antwerp St Harper Woods, MI 48225-1432

Bankruptcy Case 15-45158-mar Overview: "The bankruptcy filing by Gregory David Stepanovic, undertaken in 2015-04-01 in Harper Woods, MI under Chapter 7, concluded with discharge in 06/30/2015 after liquidating assets."
Gregory David Stepanovic — Michigan, 15-45158


ᐅ Phaedra M Stoudemire, Michigan

Address: 20300 Washtenaw St Harper Woods, MI 48225-2228

Bankruptcy Case 2014-56058-pjs Summary: "Phaedra M Stoudemire's Chapter 7 bankruptcy, filed in Harper Woods, MI in Oct 13, 2014, led to asset liquidation, with the case closing in 2015-01-11."
Phaedra M Stoudemire — Michigan, 2014-56058


ᐅ Shauntel Erica Nicole Street, Michigan

Address: 20461 Hollywood St Harper Woods, MI 48225-1164

Snapshot of U.S. Bankruptcy Proceeding Case 16-43456-tjt: "The bankruptcy filing by Shauntel Erica Nicole Street, undertaken in March 9, 2016 in Harper Woods, MI under Chapter 7, concluded with discharge in 2016-06-07 after liquidating assets."
Shauntel Erica Nicole Street — Michigan, 16-43456


ᐅ Sherri Doreen Stubbs, Michigan

Address: 21152 Country Club Dr Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 13-44326-wsd: "Sherri Doreen Stubbs's Chapter 7 bankruptcy, filed in Harper Woods, MI in 2013-03-06, led to asset liquidation, with the case closing in June 2013."
Sherri Doreen Stubbs — Michigan, 13-44326


ᐅ Lenard Dwayne Stuckey, Michigan

Address: 19692 Lancaster St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 11-44042-wsd: "The case of Lenard Dwayne Stuckey in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lenard Dwayne Stuckey — Michigan, 11-44042


ᐅ Clinton Sturdivant, Michigan

Address: 19023 Huntington Ave Harper Woods, MI 48225

Bankruptcy Case 10-62818-tjt Summary: "Harper Woods, MI resident Clinton Sturdivant's 07/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/20/2010."
Clinton Sturdivant — Michigan, 10-62818


ᐅ Shannon L Sturdivant, Michigan

Address: 19023 Huntington Ave Harper Woods, MI 48225-2044

Bankruptcy Case 14-44178-pjs Overview: "Shannon L Sturdivant's bankruptcy, initiated in 2014-03-14 and concluded by June 2014 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon L Sturdivant — Michigan, 14-44178


ᐅ Diane Sullivan, Michigan

Address: 21617 Bournemouth St Harper Woods, MI 48225-2330

Bankruptcy Case 15-49690-wsd Summary: "In a Chapter 7 bankruptcy case, Diane Sullivan from Harper Woods, MI, saw her proceedings start in June 25, 2015 and complete by Sep 23, 2015, involving asset liquidation."
Diane Sullivan — Michigan, 15-49690


ᐅ Macario Sunga, Michigan

Address: 20882 Hampton Rd Harper Woods, MI 48225

Bankruptcy Case 10-58794-pjs Summary: "Macario Sunga's Chapter 7 bankruptcy, filed in Harper Woods, MI in 06.09.2010, led to asset liquidation, with the case closing in 2010-09-13."
Macario Sunga — Michigan, 10-58794


ᐅ Charissa Roxanne Sutton, Michigan

Address: 20420 Kenmore Ave Harper Woods, MI 48225-1719

Bankruptcy Case 15-47424-mar Summary: "Charissa Roxanne Sutton's bankruptcy, initiated in 2015-05-11 and concluded by 2015-08-09 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charissa Roxanne Sutton — Michigan, 15-47424