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 David B Shipman, Michigan

Address: 19696 Damman St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 11-41818-swr: "The bankruptcy filing by David B Shipman, undertaken in January 25, 2011 in Harper Woods, MI under Chapter 7, concluded with discharge in Apr 19, 2011 after liquidating assets."
David B Shipman — Michigan, 11-41818


ᐅ Merlene L Shockency, Michigan

Address: 20329 Woodcrest St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 13-60131-wsd7: "Merlene L Shockency's bankruptcy, initiated in 2013-11-01 and concluded by February 2014 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Merlene L Shockency — Michigan, 13-60131


ᐅ Latoya Silvera, Michigan

Address: 21319 KINGSVILLE ST APT 201 Harper Woods, MI 48225

Bankruptcy Case 12-49204-mbm Summary: "The bankruptcy record of Latoya Silvera from Harper Woods, MI, shows a Chapter 7 case filed in April 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 16, 2012."
Latoya Silvera — Michigan, 12-49204


ᐅ Alethea James Simmons, Michigan

Address: 19911 COUNTRY CLUB DR Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 11-46795-wsd: "Alethea James Simmons's Chapter 7 bankruptcy, filed in Harper Woods, MI in 2011-03-14, led to asset liquidation, with the case closing in 2011-06-18."
Alethea James Simmons — Michigan, 11-46795


ᐅ Joyce Simmons, Michigan

Address: 21235 Kingsville St Apt 104 Harper Woods, MI 48225

Bankruptcy Case 10-69252-tjt Overview: "Joyce Simmons's Chapter 7 bankruptcy, filed in Harper Woods, MI in 09.21.2010, led to asset liquidation, with the case closing in 12.28.2010."
Joyce Simmons — Michigan, 10-69252


ᐅ Mia Renee Simmons, Michigan

Address: 21183 Lochmoor St Harper Woods, MI 48225-1726

Bankruptcy Case 15-58580-pjs Overview: "In Harper Woods, MI, Mia Renee Simmons filed for Chapter 7 bankruptcy in 2015-12-28. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-27."
Mia Renee Simmons — Michigan, 15-58580


ᐅ Yvette Simmons, Michigan

Address: 20895 Vernier Rd Apt 3 Harper Woods, MI 48225-1481

Bankruptcy Case 15-58669-tjt Overview: "The bankruptcy record of Yvette Simmons from Harper Woods, MI, shows a Chapter 7 case filed in 12/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-29."
Yvette Simmons — Michigan, 15-58669


ᐅ Liza L Simmons, Michigan

Address: 19952 Washtenaw St Harper Woods, MI 48225

Bankruptcy Case 13-40213-wsd Summary: "In a Chapter 7 bankruptcy case, Liza L Simmons from Harper Woods, MI, saw her proceedings start in January 4, 2013 and complete by 04/10/2013, involving asset liquidation."
Liza L Simmons — Michigan, 13-40213


ᐅ Watson Sandra J Simpkins, Michigan

Address: 20517 Kenosha St Harper Woods, MI 48225-2247

Snapshot of U.S. Bankruptcy Proceeding Case 14-45909-tjt: "Watson Sandra J Simpkins's bankruptcy, initiated in 2014-04-04 and concluded by 07.03.2014 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Watson Sandra J Simpkins — Michigan, 14-45909


ᐅ Watson Sandra J Simpkins, Michigan

Address: 20517 Kenosha St Harper Woods, MI 48225-2247

Snapshot of U.S. Bankruptcy Proceeding Case 2014-45909-tjt: "The case of Watson Sandra J Simpkins in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Watson Sandra J Simpkins — Michigan, 2014-45909


ᐅ Mary Ann Sims, Michigan

Address: 20299 Van Antwerp St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 12-60013-mbm7: "Harper Woods, MI resident Mary Ann Sims's 08/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-05."
Mary Ann Sims — Michigan, 12-60013


ᐅ Wanda I Sisk, Michigan

Address: 20041 Kingsville St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 11-42773-mbm: "Wanda I Sisk's Chapter 7 bankruptcy, filed in Harper Woods, MI in 02.04.2011, led to asset liquidation, with the case closing in 2011-05-11."
Wanda I Sisk — Michigan, 11-42773


ᐅ Dorothy Slay, Michigan

Address: 19295 Edgefield St Apt 206 Harper Woods, MI 48225-2451

Bankruptcy Case 15-49754-tjt Overview: "The case of Dorothy Slay in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy Slay — Michigan, 15-49754


ᐅ Gill M Stewart, Michigan

Address: 20509 Elkhart St Harper Woods, MI 48225-2237

Bankruptcy Case 15-50337-tjt Summary: "The bankruptcy filing by Gill M Stewart, undertaken in July 2015 in Harper Woods, MI under Chapter 7, concluded with discharge in 2015-10-07 after liquidating assets."
Gill M Stewart — Michigan, 15-50337


ᐅ Nikesha Nicole Stinson, Michigan

Address: 21103 Vernier Rd Apt 4 Harper Woods, MI 48225-1440

Bankruptcy Case 16-48948-pjs Overview: "In a Chapter 7 bankruptcy case, Nikesha Nicole Stinson from Harper Woods, MI, saw her proceedings start in 06/20/2016 and complete by 09.18.2016, involving asset liquidation."
Nikesha Nicole Stinson — Michigan, 16-48948


ᐅ Carl Stocker, Michigan

Address: 21126 Littlestone Rd Harper Woods, MI 48225

Bankruptcy Case 13-55732-tjt Overview: "The bankruptcy record of Carl Stocker from Harper Woods, MI, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Carl Stocker — Michigan, 13-55732


ᐅ Carlotta Tapsico, Michigan

Address: 20470 Balfour St Apt 1 Harper Woods, MI 48225

Concise Description of Bankruptcy Case 10-71062-tjt7: "In Harper Woods, MI, Carlotta Tapsico filed for Chapter 7 bankruptcy in 10.08.2010. This case, involving liquidating assets to pay off debts, was resolved by 01/12/2011."
Carlotta Tapsico — Michigan, 10-71062


ᐅ Latina Kennae Tartt, Michigan

Address: 19525 Kelly Rd Harper Woods, MI 48225

Concise Description of Bankruptcy Case 12-58334-mbm7: "In Harper Woods, MI, Latina Kennae Tartt filed for Chapter 7 bankruptcy in August 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11/12/2012."
Latina Kennae Tartt — Michigan, 12-58334


ᐅ Francine Tate, Michigan

Address: 19913 Washtenaw St Harper Woods, MI 48225-2225

Bankruptcy Case 15-54349-mbm Overview: "The bankruptcy record of Francine Tate from Harper Woods, MI, shows a Chapter 7 case filed in 2015-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Francine Tate — Michigan, 15-54349


ᐅ Demetris S Taylor, Michigan

Address: 19196 Washtenaw St Harper Woods, MI 48225-2152

Concise Description of Bankruptcy Case 2014-56059-mbm7: "The bankruptcy filing by Demetris S Taylor, undertaken in Oct 13, 2014 in Harper Woods, MI under Chapter 7, concluded with discharge in 01/11/2015 after liquidating assets."
Demetris S Taylor — Michigan, 2014-56059


ᐅ Salena Taylor, Michigan

Address: 21159 Kenmore Ave Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 12-65728-pjs: "Harper Woods, MI resident Salena Taylor's November 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 2, 2013."
Salena Taylor — Michigan, 12-65728


ᐅ Jermaine Taylor, Michigan

Address: 18582 Woodcrest St Harper Woods, MI 48225

Bankruptcy Case 10-65399-pjs Overview: "In a Chapter 7 bankruptcy case, Jermaine Taylor from Harper Woods, MI, saw his proceedings start in 2010-08-11 and complete by 2010-11-15, involving asset liquidation."
Jermaine Taylor — Michigan, 10-65399


ᐅ Tamera Taylor, Michigan

Address: 19001 Woodside St Harper Woods, MI 48225

Bankruptcy Case 10-55482-swr Summary: "Tamera Taylor's Chapter 7 bankruptcy, filed in Harper Woods, MI in 05.10.2010, led to asset liquidation, with the case closing in 2010-08-14."
Tamera Taylor — Michigan, 10-55482


ᐅ Willanda Renee Taylor, Michigan

Address: 21355 Bournemouth St Harper Woods, MI 48225-2348

Concise Description of Bankruptcy Case 15-43290-mbm7: "The case of Willanda Renee Taylor in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Willanda Renee Taylor — Michigan, 15-43290


ᐅ Pamela Tennant, Michigan

Address: 18551 Woodland St Harper Woods, MI 48225-2017

Concise Description of Bankruptcy Case 16-47616-mbm7: "The bankruptcy record of Pamela Tennant from Harper Woods, MI, shows a Chapter 7 case filed in May 20, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.18.2016."
Pamela Tennant — Michigan, 16-47616


ᐅ Brown Yurette Elaine Terry, Michigan

Address: 20461 Kenmore Ave Harper Woods, MI 48225

Concise Description of Bankruptcy Case 13-53555-pjs7: "Brown Yurette Elaine Terry's Chapter 7 bankruptcy, filed in Harper Woods, MI in 2013-07-12, led to asset liquidation, with the case closing in Oct 16, 2013."
Brown Yurette Elaine Terry — Michigan, 13-53555


ᐅ Nikole L Thomas, Michigan

Address: 19723 ANITA ST Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 11-46949-tjt: "Nikole L Thomas's Chapter 7 bankruptcy, filed in Harper Woods, MI in 2011-03-15, led to asset liquidation, with the case closing in June 19, 2011."
Nikole L Thomas — Michigan, 11-46949


ᐅ Gerald Aubrey Thomas, Michigan

Address: 20944 Anita St Harper Woods, MI 48225-1127

Brief Overview of Bankruptcy Case 15-50566-wsd: "Harper Woods, MI resident Gerald Aubrey Thomas's 07/14/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-12."
Gerald Aubrey Thomas — Michigan, 15-50566


ᐅ Deidre K Thomas, Michigan

Address: 21635 Newcastle Rd Harper Woods, MI 48225-2361

Snapshot of U.S. Bankruptcy Proceeding Case 16-41772-tjt: "In Harper Woods, MI, Deidre K Thomas filed for Chapter 7 bankruptcy in Feb 11, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05.11.2016."
Deidre K Thomas — Michigan, 16-41772


ᐅ Jr Aaron Thomas, Michigan

Address: 21301 Sloan Dr Apt 102 Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 11-42017-pjs: "In Harper Woods, MI, Jr Aaron Thomas filed for Chapter 7 bankruptcy in 01/27/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-03."
Jr Aaron Thomas — Michigan, 11-42017


ᐅ Elaina Latrice Thomas, Michigan

Address: 18574 Woodcrest St Harper Woods, MI 48225-2014

Bankruptcy Case 15-50232-tjt Summary: "Elaina Latrice Thomas's Chapter 7 bankruptcy, filed in Harper Woods, MI in July 7, 2015, led to asset liquidation, with the case closing in 2015-10-05."
Elaina Latrice Thomas — Michigan, 15-50232


ᐅ Linda L Thomas, Michigan

Address: 21201 Kingsville St Apt 104 Harper Woods, MI 48225-2458

Snapshot of U.S. Bankruptcy Proceeding Case 15-50844-mar: "The bankruptcy filing by Linda L Thomas, undertaken in July 2015 in Harper Woods, MI under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Linda L Thomas — Michigan, 15-50844


ᐅ Lewis R Thompson, Michigan

Address: 20235 Country Club Dr Harper Woods, MI 48225

Bankruptcy Case 12-52625-swr Overview: "Lewis R Thompson's bankruptcy, initiated in 2012-05-21 and concluded by 2012-08-25 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lewis R Thompson — Michigan, 12-52625


ᐅ Kevin R Thompson, Michigan

Address: 20459 Woodmont St Harper Woods, MI 48225

Bankruptcy Case 10-78822-wsd Overview: "The bankruptcy filing by Kevin R Thompson, undertaken in December 2010 in Harper Woods, MI under Chapter 7, concluded with discharge in 04.12.2011 after liquidating assets."
Kevin R Thompson — Michigan, 10-78822


ᐅ Tameka Thurmond, Michigan

Address: 20871 Vernier Rd Apt 1 Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 10-73002-mbm: "The bankruptcy filing by Tameka Thurmond, undertaken in 10/28/2010 in Harper Woods, MI under Chapter 7, concluded with discharge in 2011-02-01 after liquidating assets."
Tameka Thurmond — Michigan, 10-73002


ᐅ Consuelo Lasheta Lyn Tiggs, Michigan

Address: 20533 Woodcrest St Harper Woods, MI 48225

Bankruptcy Case 11-58206-mbm Summary: "Harper Woods, MI resident Consuelo Lasheta Lyn Tiggs's 2011-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.04.2011."
Consuelo Lasheta Lyn Tiggs — Michigan, 11-58206


ᐅ Jaminet Stephanie J Tindale, Michigan

Address: 19525 Woodmont St Harper Woods, MI 48225-1327

Bankruptcy Case 10-51629-swr Overview: "April 2010 marked the beginning of Jaminet Stephanie J Tindale's Chapter 13 bankruptcy in Harper Woods, MI, entailing a structured repayment schedule, completed by 2013-06-11."
Jaminet Stephanie J Tindale — Michigan, 10-51629


ᐅ Cheryl D Titsworth, Michigan

Address: 20229 Kenosha St Harper Woods, MI 48225-2245

Bankruptcy Case 16-42667-pjs Overview: "Cheryl D Titsworth's Chapter 7 bankruptcy, filed in Harper Woods, MI in 02/26/2016, led to asset liquidation, with the case closing in May 2016."
Cheryl D Titsworth — Michigan, 16-42667


ᐅ Angelita Maria Tolliver, Michigan

Address: 20315 Hunt Club Dr Harper Woods, MI 48225-1761

Concise Description of Bankruptcy Case 16-48749-wsd7: "Angelita Maria Tolliver's Chapter 7 bankruptcy, filed in Harper Woods, MI in June 15, 2016, led to asset liquidation, with the case closing in 2016-09-13."
Angelita Maria Tolliver — Michigan, 16-48749


ᐅ Jamie Lakeisha Toney, Michigan

Address: 18785 Washtenaw St Harper Woods, MI 48225-2147

Concise Description of Bankruptcy Case 14-48043-tjt7: "The case of Jamie Lakeisha Toney in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Lakeisha Toney — Michigan, 14-48043


ᐅ Catrina Chantel Tookes, Michigan

Address: 19904 Kenosha St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 13-59936-mbm: "The bankruptcy filing by Catrina Chantel Tookes, undertaken in October 2013 in Harper Woods, MI under Chapter 7, concluded with discharge in 2014-02-03 after liquidating assets."
Catrina Chantel Tookes — Michigan, 13-59936


ᐅ Christopher Robert Toporek, Michigan

Address: 19396 Roscommon St Apt 6 Harper Woods, MI 48225

Bankruptcy Case 11-64004-wsd Summary: "In a Chapter 7 bankruptcy case, Christopher Robert Toporek from Harper Woods, MI, saw their proceedings start in September 2011 and complete by 2011-12-14, involving asset liquidation."
Christopher Robert Toporek — Michigan, 11-64004


ᐅ Dorothy Renee Townsel, Michigan

Address: 21112 Lennon St Harper Woods, MI 48225-1425

Bankruptcy Case 15-42548-pjs Overview: "Dorothy Renee Townsel's Chapter 7 bankruptcy, filed in Harper Woods, MI in February 2015, led to asset liquidation, with the case closing in 05/24/2015."
Dorothy Renee Townsel — Michigan, 15-42548


ᐅ Willie Izear Townsel, Michigan

Address: 21112 Lennon St Harper Woods, MI 48225-1425

Bankruptcy Case 15-42548-pjs Overview: "Harper Woods, MI resident Willie Izear Townsel's 02/23/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-24."
Willie Izear Townsel — Michigan, 15-42548


ᐅ Sheila Denise Travis, Michigan

Address: 20418 Lochmoor St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 13-45021-tjt7: "The case of Sheila Denise Travis in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila Denise Travis — Michigan, 13-45021


ᐅ Tonia Danette Treadwell, Michigan

Address: 20433 HUNT CLUB DR Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 12-50179-tjt: "Tonia Danette Treadwell's Chapter 7 bankruptcy, filed in Harper Woods, MI in 04/23/2012, led to asset liquidation, with the case closing in 07.28.2012."
Tonia Danette Treadwell — Michigan, 12-50179


ᐅ Shatina M Treasvant, Michigan

Address: 21792 Kingsville St Harper Woods, MI 48225

Bankruptcy Case 12-56101-wsd Overview: "Harper Woods, MI resident Shatina M Treasvant's 2012-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 10, 2012."
Shatina M Treasvant — Michigan, 12-56101


ᐅ Donna M Trudell, Michigan

Address: 20481 Lancaster St Harper Woods, MI 48225-1633

Snapshot of U.S. Bankruptcy Proceeding Case 15-48926-tjt: "In Harper Woods, MI, Donna M Trudell filed for Chapter 7 bankruptcy in 06/09/2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 7, 2015."
Donna M Trudell — Michigan, 15-48926


ᐅ Geraldine Truitt, Michigan

Address: 18905 Woodland St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 12-53922-swr: "The bankruptcy record of Geraldine Truitt from Harper Woods, MI, shows a Chapter 7 case filed in 2012-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in 09/10/2012."
Geraldine Truitt — Michigan, 12-53922


ᐅ Hubert Turner, Michigan

Address: 20395 Vernier Rd Apt 1 Harper Woods, MI 48225

Bankruptcy Case 10-56113-mbm Overview: "The bankruptcy filing by Hubert Turner, undertaken in 05/14/2010 in Harper Woods, MI under Chapter 7, concluded with discharge in 08.18.2010 after liquidating assets."
Hubert Turner — Michigan, 10-56113


ᐅ Ii Toney Darnell Turner, Michigan

Address: 18818 Woodland St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 13-60229-wsd7: "In Harper Woods, MI, Ii Toney Darnell Turner filed for Chapter 7 bankruptcy in 11/04/2013. This case, involving liquidating assets to pay off debts, was resolved by 02.08.2014."
Ii Toney Darnell Turner — Michigan, 13-60229


ᐅ Michael R Turner, Michigan

Address: 20470 Beaconsfield St Apt 2 Harper Woods, MI 48225

Bankruptcy Case 11-49762-mbm Overview: "Harper Woods, MI resident Michael R Turner's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 11, 2011."
Michael R Turner — Michigan, 11-49762


ᐅ Ronald Ulmer, Michigan

Address: 18557 Washtenaw St Harper Woods, MI 48225-2145

Bankruptcy Case 2014-55523-pjs Overview: "The bankruptcy record of Ronald Ulmer from Harper Woods, MI, shows a Chapter 7 case filed in 2014-10-02. In this process, assets were liquidated to settle debts, and the case was discharged in December 31, 2014."
Ronald Ulmer — Michigan, 2014-55523


ᐅ Sherry V Underwood, Michigan

Address: 20229 Elkhart St Harper Woods, MI 48225-2235

Bankruptcy Case 08-54518-swr Overview: "Sherry V Underwood's Chapter 13 bankruptcy in Harper Woods, MI started in Jun 16, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in December 17, 2013."
Sherry V Underwood — Michigan, 08-54518


ᐅ Donna Valvano, Michigan

Address: 21800 Kingsville St Harper Woods, MI 48225

Bankruptcy Case 10-63606-pjs Overview: "Donna Valvano's bankruptcy, initiated in 2010-07-26 and concluded by 10.30.2010 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Valvano — Michigan, 10-63606


ᐅ Andrew Paul Vanuden, Michigan

Address: 20492 Roscommon St Harper Woods, MI 48225

Bankruptcy Case 12-67140-wsd Summary: "Andrew Paul Vanuden's Chapter 7 bankruptcy, filed in Harper Woods, MI in 12/15/2012, led to asset liquidation, with the case closing in 2013-03-21."
Andrew Paul Vanuden — Michigan, 12-67140


ᐅ Clifford J Vardiman, Michigan

Address: 20540 Anita St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 13-54439-mbm: "The bankruptcy filing by Clifford J Vardiman, undertaken in July 29, 2013 in Harper Woods, MI under Chapter 7, concluded with discharge in November 2, 2013 after liquidating assets."
Clifford J Vardiman — Michigan, 13-54439


ᐅ Ii Donald A Volpe, Michigan

Address: 21120 Lochmoor St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 11-53582-wsd7: "Ii Donald A Volpe's bankruptcy, initiated in 05.11.2011 and concluded by August 2011 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Donald A Volpe — Michigan, 11-53582


ᐅ Anthony Jamal Waldburg, Michigan

Address: 19103 WOODMONT ST Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 12-49070-pjs: "The bankruptcy filing by Anthony Jamal Waldburg, undertaken in 04/10/2012 in Harper Woods, MI under Chapter 7, concluded with discharge in Jul 3, 2012 after liquidating assets."
Anthony Jamal Waldburg — Michigan, 12-49070


ᐅ Price Lois Waldrip, Michigan

Address: 21628 Prestwick Ave Harper Woods, MI 48225

Bankruptcy Case 10-77959-swr Summary: "Price Lois Waldrip's bankruptcy, initiated in 12/21/2010 and concluded by 2011-03-29 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Price Lois Waldrip — Michigan, 10-77959


ᐅ Chequice A Walker, Michigan

Address: 21731 BOURNEMOUTH ST Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 12-49094-mbm: "In a Chapter 7 bankruptcy case, Chequice A Walker from Harper Woods, MI, saw their proceedings start in Apr 10, 2012 and complete by July 2012, involving asset liquidation."
Chequice A Walker — Michigan, 12-49094


ᐅ Lottie Denise Walker, Michigan

Address: 20121 Kelly Rd Apt 1 Harper Woods, MI 48225-1288

Snapshot of U.S. Bankruptcy Proceeding Case 14-52709-wsd: "Lottie Denise Walker's Chapter 7 bankruptcy, filed in Harper Woods, MI in 08.05.2014, led to asset liquidation, with the case closing in 11.03.2014."
Lottie Denise Walker — Michigan, 14-52709


ᐅ Alisha Walker, Michigan

Address: 18945 Woodside St Harper Woods, MI 48225-2171

Bankruptcy Case 15-44440-pjs Overview: "In Harper Woods, MI, Alisha Walker filed for Chapter 7 bankruptcy in 03.23.2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 21, 2015."
Alisha Walker — Michigan, 15-44440


ᐅ Lakisha Wallace, Michigan

Address: 19446 Kenosha St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 10-60966-pjs: "Harper Woods, MI resident Lakisha Wallace's 2010-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-03."
Lakisha Wallace — Michigan, 10-60966


ᐅ Michael Earl Waller, Michigan

Address: 19918 Kingsville St Harper Woods, MI 48225

Bankruptcy Case 11-55829-pjs Summary: "Harper Woods, MI resident Michael Earl Waller's Jun 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 13, 2011."
Michael Earl Waller — Michigan, 11-55829


ᐅ Dawn Marie Walls, Michigan

Address: 19437 Kenosha St Harper Woods, MI 48225-2176

Snapshot of U.S. Bankruptcy Proceeding Case 16-48869-mar: "Dawn Marie Walls's Chapter 7 bankruptcy, filed in Harper Woods, MI in 2016-06-17, led to asset liquidation, with the case closing in September 15, 2016."
Dawn Marie Walls — Michigan, 16-48869


ᐅ Larry Dale Walls, Michigan

Address: 19437 Kenosha St Harper Woods, MI 48225-2176

Bankruptcy Case 16-48869-mar Summary: "In Harper Woods, MI, Larry Dale Walls filed for Chapter 7 bankruptcy in 06.17.2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 15, 2016."
Larry Dale Walls — Michigan, 16-48869


ᐅ Angela Walton, Michigan

Address: 20484 Roscommon St Harper Woods, MI 48225-2259

Bankruptcy Case 15-42933-mar Overview: "The bankruptcy record of Angela Walton from Harper Woods, MI, shows a Chapter 7 case filed in 2015-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-28."
Angela Walton — Michigan, 15-42933


ᐅ Karen A Ward, Michigan

Address: 20910 Manchester Blvd Harper Woods, MI 48225

Concise Description of Bankruptcy Case 13-57931-wsd7: "Harper Woods, MI resident Karen A Ward's 2013-09-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.01.2014."
Karen A Ward — Michigan, 13-57931


ᐅ Lorna Patrice Ward, Michigan

Address: 20524 Balfour St Apt 4 Harper Woods, MI 48225-1533

Bankruptcy Case 09-74208-tjt Overview: "Filing for Chapter 13 bankruptcy in November 2009, Lorna Patrice Ward from Harper Woods, MI, structured a repayment plan, achieving discharge in 2015-03-10."
Lorna Patrice Ward — Michigan, 09-74208


ᐅ Carlene Warren, Michigan

Address: 19181 Woodcrest St Harper Woods, MI 48225

Bankruptcy Case 10-75576-tjt Summary: "In Harper Woods, MI, Carlene Warren filed for Chapter 7 bankruptcy in November 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-28."
Carlene Warren — Michigan, 10-75576


ᐅ Danyielle Ellise Warrick, Michigan

Address: 18938 Kingsville St Harper Woods, MI 48225

Bankruptcy Case 12-64105-mbm Overview: "The bankruptcy filing by Danyielle Ellise Warrick, undertaken in October 31, 2012 in Harper Woods, MI under Chapter 7, concluded with discharge in 2013-02-04 after liquidating assets."
Danyielle Ellise Warrick — Michigan, 12-64105


ᐅ Shalonda K Watkins, Michigan

Address: 18811 Washtenaw St Harper Woods, MI 48225

Bankruptcy Case 13-51189-mbm Summary: "The bankruptcy record of Shalonda K Watkins from Harper Woods, MI, shows a Chapter 7 case filed in 2013-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 7, 2013."
Shalonda K Watkins — Michigan, 13-51189


ᐅ Keva Watson, Michigan

Address: 18922 Kenosha St Harper Woods, MI 48225

Bankruptcy Case 10-58198-pjs Summary: "Harper Woods, MI resident Keva Watson's 2010-06-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 6, 2010."
Keva Watson — Michigan, 10-58198


ᐅ Fatina Alicia Watts, Michigan

Address: 20005 Woodcrest St Harper Woods, MI 48225

Bankruptcy Case 11-59090-tjt Summary: "The case of Fatina Alicia Watts in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fatina Alicia Watts — Michigan, 11-59090


ᐅ Paul Waundless, Michigan

Address: 20680 Woodcrest St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 10-57726-wsd7: "Paul Waundless's Chapter 7 bankruptcy, filed in Harper Woods, MI in May 2010, led to asset liquidation, with the case closing in 09.01.2010."
Paul Waundless — Michigan, 10-57726


ᐅ Dana Weaver, Michigan

Address: 21247 Brierstone St Harper Woods, MI 48225

Bankruptcy Case 10-60053-wsd Overview: "The case of Dana Weaver in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dana Weaver — Michigan, 10-60053


ᐅ Huff Helen Denise Webb, Michigan

Address: 20311 Beaconsfield St Apt 7 Harper Woods, MI 48225

Bankruptcy Case 13-47822-swr Overview: "Huff Helen Denise Webb's Chapter 7 bankruptcy, filed in Harper Woods, MI in 04.17.2013, led to asset liquidation, with the case closing in 2013-07-22."
Huff Helen Denise Webb — Michigan, 13-47822


ᐅ Tamara Renea Webb, Michigan

Address: 20244 Elkhart St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 11-43598-wsd: "Harper Woods, MI resident Tamara Renea Webb's 2011-02-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-21."
Tamara Renea Webb — Michigan, 11-43598


ᐅ Garrick Martez Webster, Michigan

Address: 20469 Kenosha St Harper Woods, MI 48225

Bankruptcy Case 13-43332-mbm Overview: "Harper Woods, MI resident Garrick Martez Webster's 2013-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Garrick Martez Webster — Michigan, 13-43332


ᐅ Cornelius Webster, Michigan

Address: 21212 Newcastle Rd Harper Woods, MI 48225

Bankruptcy Case 12-40888-tjt Summary: "The bankruptcy filing by Cornelius Webster, undertaken in January 2012 in Harper Woods, MI under Chapter 7, concluded with discharge in 2012-04-21 after liquidating assets."
Cornelius Webster — Michigan, 12-40888


ᐅ Eric Weiss, Michigan

Address: 20628 Hollywood St Harper Woods, MI 48225

Bankruptcy Case 10-43254-wsd Summary: "The bankruptcy record of Eric Weiss from Harper Woods, MI, shows a Chapter 7 case filed in 2010-02-05. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2010."
Eric Weiss — Michigan, 10-43254


ᐅ Lawrence H Werner, Michigan

Address: 20467 Woodside St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 11-45214-wsd: "The bankruptcy filing by Lawrence H Werner, undertaken in February 28, 2011 in Harper Woods, MI under Chapter 7, concluded with discharge in 06.04.2011 after liquidating assets."
Lawrence H Werner — Michigan, 11-45214


ᐅ Sharon S Wheeler, Michigan

Address: 18730 Woodside St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 12-61278-swr: "The case of Sharon S Wheeler in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon S Wheeler — Michigan, 12-61278


ᐅ Marcie White, Michigan

Address: 20601 Ridgemont Rd Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 10-67438-wsd: "The case of Marcie White in Harper Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcie White — Michigan, 10-67438


ᐅ Marilyn White, Michigan

Address: 18550 Woodcrest St Harper Woods, MI 48225-2014

Bankruptcy Case 16-48696-mar Overview: "Marilyn White's bankruptcy, initiated in June 14, 2016 and concluded by 09.12.2016 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn White — Michigan, 16-48696


ᐅ Ebony Nicole White, Michigan

Address: 18715 Woodland St Harper Woods, MI 48225-2017

Snapshot of U.S. Bankruptcy Proceeding Case 15-41418-tjt: "Harper Woods, MI resident Ebony Nicole White's 02.03.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-04."
Ebony Nicole White — Michigan, 15-41418


ᐅ Eugene V White, Michigan

Address: 21792 Kingsville St Harper Woods, MI 48225

Snapshot of U.S. Bankruptcy Proceeding Case 13-49947-swr: "In Harper Woods, MI, Eugene V White filed for Chapter 7 bankruptcy in 05.15.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-19."
Eugene V White — Michigan, 13-49947


ᐅ Burgess Whitfield, Michigan

Address: 20514 Lancaster St Harper Woods, MI 48225

Bankruptcy Case 10-56127-tjt Summary: "The bankruptcy record of Burgess Whitfield from Harper Woods, MI, shows a Chapter 7 case filed in 2010-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-18."
Burgess Whitfield — Michigan, 10-56127


ᐅ Chontel Lashawn Whitfield, Michigan

Address: 21365 Newcastle Rd Harper Woods, MI 48225

Bankruptcy Case 12-61547-swr Summary: "Harper Woods, MI resident Chontel Lashawn Whitfield's September 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 30, 2012."
Chontel Lashawn Whitfield — Michigan, 12-61547


ᐅ Denise Whitney, Michigan

Address: 19918 Lochmoor St Harper Woods, MI 48225-1746

Concise Description of Bankruptcy Case 10-75570-pjs7: "Chapter 13 bankruptcy for Denise Whitney in Harper Woods, MI began in 2010-11-24, focusing on debt restructuring, concluding with plan fulfillment in 2012-09-26."
Denise Whitney — Michigan, 10-75570


ᐅ Regina M Whittler, Michigan

Address: 19944 Kenosha St Harper Woods, MI 48225-2244

Brief Overview of Bankruptcy Case 16-44347-mar: "Harper Woods, MI resident Regina M Whittler's Mar 24, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.22.2016."
Regina M Whittler — Michigan, 16-44347


ᐅ Carolyn Annette Wilder, Michigan

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

Bankruptcy Case 16-46927-mbm Overview: "Harper Woods, MI resident Carolyn Annette Wilder's 05.06.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 4, 2016."
Carolyn Annette Wilder — Michigan, 16-46927


ᐅ Rosemarie Wilder, Michigan

Address: 18763 Woodcrest St Harper Woods, MI 48225

Brief Overview of Bankruptcy Case 09-78461-wsd: "Rosemarie Wilder's Chapter 7 bankruptcy, filed in Harper Woods, MI in December 2009, led to asset liquidation, with the case closing in 2010-03-23."
Rosemarie Wilder — Michigan, 09-78461


ᐅ Carcelia Vera Williams, Michigan

Address: 20855 Vernier Rd Apt 7 Harper Woods, MI 48225-1500

Concise Description of Bankruptcy Case 15-44226-tjt7: "Harper Woods, MI resident Carcelia Vera Williams's 03/19/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-17."
Carcelia Vera Williams — Michigan, 15-44226


ᐅ Carl Williams, Michigan

Address: 20854 Beaufait St Harper Woods, MI 48225

Concise Description of Bankruptcy Case 10-46410-swr7: "Carl Williams's bankruptcy, initiated in 2010-03-02 and concluded by June 6, 2010 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Williams — Michigan, 10-46410


ᐅ Carlise N Williams, Michigan

Address: 20481 Williamburg Ct. Harper Woods, MI 48225

Concise Description of Bankruptcy Case 2014-49378-wsd7: "Carlise N Williams's bankruptcy, initiated in May 2014 and concluded by 2014-08-28 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlise N Williams — Michigan, 2014-49378


ᐅ Mary Elizabeth Wright, Michigan

Address: 20480 Balfour St Apt 2 Harper Woods, MI 48225

Bankruptcy Case 11-62122-swr Summary: "Mary Elizabeth Wright's bankruptcy, initiated in 2011-08-17 and concluded by November 21, 2011 in Harper Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Elizabeth Wright — Michigan, 11-62122


ᐅ Arnold Montzell Wright, Michigan

Address: 20284 Country Club Dr Harper Woods, MI 48225-1648

Snapshot of U.S. Bankruptcy Proceeding Case 14-47195-wsd: "In a Chapter 7 bankruptcy case, Arnold Montzell Wright from Harper Woods, MI, saw his proceedings start in April 25, 2014 and complete by 2014-07-24, involving asset liquidation."
Arnold Montzell Wright — Michigan, 14-47195


ᐅ Yolanda Marie Wright, Michigan

Address: 19892 Harper Ct Harper Woods, MI 48225-1317

Brief Overview of Bankruptcy Case 09-42766-swr: "Yolanda Marie Wright, a resident of Harper Woods, MI, entered a Chapter 13 bankruptcy plan in 2009-02-03, culminating in its successful completion by 09.25.2012."
Yolanda Marie Wright — Michigan, 09-42766