personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hazel Park, 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 William John Abram, Michigan

Address: 103 W Mapledale Ave Hazel Park, MI 48030-3404

Brief Overview of Bankruptcy Case 15-55170-wsd: "The case of William John Abram in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William John Abram — Michigan, 15-55170


ᐅ Janice Abugow, Michigan

Address: 438 W Goulson Ave Hazel Park, MI 48030

Bankruptcy Case 13-41852-tjt Summary: "The case of Janice Abugow in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janice Abugow — Michigan, 13-41852


ᐅ Michael Paul Adach, Michigan

Address: 1403 E Hayes Ave Hazel Park, MI 48030

Bankruptcy Case 12-59178-mbm Overview: "Hazel Park, MI resident Michael Paul Adach's 2012-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Michael Paul Adach — Michigan, 12-59178


ᐅ Terrence Adams, Michigan

Address: 607 E Woodward Heights Blvd Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 10-40700-wsd: "In Hazel Park, MI, Terrence Adams filed for Chapter 7 bankruptcy in 2010-01-12. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Terrence Adams — Michigan, 10-40700


ᐅ Jerome L Adams, Michigan

Address: 1490 E Woodward Heights Blvd Apt A19 Hazel Park, MI 48030-1689

Brief Overview of Bankruptcy Case 14-43584-mbm: "The case of Jerome L Adams in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerome L Adams — Michigan, 14-43584


ᐅ Adam Nathaniel Adkins, Michigan

Address: 29 W Jarvis Ave Hazel Park, MI 48030-1725

Bankruptcy Case 14-57199-pjs Overview: "Hazel Park, MI resident Adam Nathaniel Adkins's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Adam Nathaniel Adkins — Michigan, 14-57199


ᐅ Joseph Anthony Agnello, Michigan

Address: 23130 Stauber Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 09-72528-tjt: "Hazel Park, MI resident Joseph Anthony Agnello's 10.21.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.25.2010."
Joseph Anthony Agnello — Michigan, 09-72528


ᐅ Jr Thomas Agnello, Michigan

Address: 1309 E Pearl Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 12-62359-tjt: "The bankruptcy record of Jr Thomas Agnello from Hazel Park, MI, shows a Chapter 7 case filed in Oct 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-09."
Jr Thomas Agnello — Michigan, 12-62359


ᐅ Carl Ahrens, Michigan

Address: 422 W Goulson Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 10-77634-mbm7: "Hazel Park, MI resident Carl Ahrens's 12/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 29, 2011."
Carl Ahrens — Michigan, 10-77634


ᐅ Najar Tony Al, Michigan

Address: 23051 Powell Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 10-40542-tjt: "Hazel Park, MI resident Najar Tony Al's January 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-16."
Najar Tony Al — Michigan, 10-40542


ᐅ Karen A Albany, Michigan

Address: 23833 Battelle Ave Hazel Park, MI 48030

Bankruptcy Case 11-55793-wsd Overview: "Karen A Albany's Chapter 7 bankruptcy, filed in Hazel Park, MI in Jun 4, 2011, led to asset liquidation, with the case closing in 2011-09-13."
Karen A Albany — Michigan, 11-55793


ᐅ Gerald Duane Alexander, Michigan

Address: 1146 E Madge Ave Hazel Park, MI 48030

Bankruptcy Case 12-44598-tjt Summary: "In a Chapter 7 bankruptcy case, Gerald Duane Alexander from Hazel Park, MI, saw his proceedings start in 2012-02-28 and complete by June 2012, involving asset liquidation."
Gerald Duane Alexander — Michigan, 12-44598


ᐅ Fawzi Algahim, Michigan

Address: 496 W Sonoma Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 10-43744-pjs7: "Hazel Park, MI resident Fawzi Algahim's 02/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-17."
Fawzi Algahim — Michigan, 10-43744


ᐅ William A Allen, Michigan

Address: 38 Manatee Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 12-51452-tjt: "Hazel Park, MI resident William A Allen's 2012-05-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-11."
William A Allen — Michigan, 12-51452


ᐅ Sr James R Allen, Michigan

Address: 1620 E George Ave Hazel Park, MI 48030

Bankruptcy Case 13-57480-mbm Summary: "Sr James R Allen's Chapter 7 bankruptcy, filed in Hazel Park, MI in 2013-09-19, led to asset liquidation, with the case closing in 12/24/2013."
Sr James R Allen — Michigan, 13-57480


ᐅ Sr Robert Allen, Michigan

Address: 148 W Annabelle Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 09-79568-mbm: "The case of Sr Robert Allen in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Robert Allen — Michigan, 09-79568


ᐅ Flora Mae Allen, Michigan

Address: 407 W Muir Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 12-44746-mbm: "In Hazel Park, MI, Flora Mae Allen filed for Chapter 7 bankruptcy in 2012-02-29. This case, involving liquidating assets to pay off debts, was resolved by 06.04.2012."
Flora Mae Allen — Michigan, 12-44746


ᐅ Margaret Alloy, Michigan

Address: 585 E Annabelle Ave Hazel Park, MI 48030

Bankruptcy Case 10-45129-wsd Summary: "The case of Margaret Alloy in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Alloy — Michigan, 10-45129


ᐅ Darlene Marie Andrew, Michigan

Address: 39 W Sonoma Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 13-58174-tjt: "Darlene Marie Andrew's Chapter 7 bankruptcy, filed in Hazel Park, MI in 09/30/2013, led to asset liquidation, with the case closing in January 2014."
Darlene Marie Andrew — Michigan, 13-58174


ᐅ Joseph Edward Andrzejewski, Michigan

Address: 1762 E Granet Ave Hazel Park, MI 48030

Bankruptcy Case 11-51495-swr Overview: "The bankruptcy filing by Joseph Edward Andrzejewski, undertaken in 2011-04-21 in Hazel Park, MI under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Joseph Edward Andrzejewski — Michigan, 11-51495


ᐅ Robert W Antosh, Michigan

Address: 469 Manatee Ave Hazel Park, MI 48030

Bankruptcy Case 12-60716-swr Overview: "The bankruptcy filing by Robert W Antosh, undertaken in 2012-09-12 in Hazel Park, MI under Chapter 7, concluded with discharge in 2012-12-11 after liquidating assets."
Robert W Antosh — Michigan, 12-60716


ᐅ Jr George Armes, Michigan

Address: 420 E Harry Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 10-49086-tjt7: "In Hazel Park, MI, Jr George Armes filed for Chapter 7 bankruptcy in 03.22.2010. This case, involving liquidating assets to pay off debts, was resolved by 06/26/2010."
Jr George Armes — Michigan, 10-49086


ᐅ Laura Ann Arnold, Michigan

Address: 444 S Felker Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 12-41060-mbm7: "The bankruptcy record of Laura Ann Arnold from Hazel Park, MI, shows a Chapter 7 case filed in 01.18.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04.17.2012."
Laura Ann Arnold — Michigan, 12-41060


ᐅ Antoanell Artan, Michigan

Address: 23753 Couzens Ave Hazel Park, MI 48030

Bankruptcy Case 10-44726-mbm Overview: "The case of Antoanell Artan in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antoanell Artan — Michigan, 10-44726


ᐅ Gino Azzou, Michigan

Address: 1490 E Woodward Heights Blvd Apt A12 Hazel Park, MI 48030-1632

Snapshot of U.S. Bankruptcy Proceeding Case 15-56626-pjs: "Hazel Park, MI resident Gino Azzou's November 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-12."
Gino Azzou — Michigan, 15-56626


ᐅ Robert B Babut, Michigan

Address: 445 W Woodruff Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 12-63423-mbm7: "The bankruptcy record of Robert B Babut from Hazel Park, MI, shows a Chapter 7 case filed in 10/19/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-23."
Robert B Babut — Michigan, 12-63423


ᐅ Katryna L Bailey, Michigan

Address: 1730 E Woodruff Ave Hazel Park, MI 48030

Bankruptcy Case 12-45295-swr Summary: "The bankruptcy filing by Katryna L Bailey, undertaken in 03.05.2012 in Hazel Park, MI under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Katryna L Bailey — Michigan, 12-45295


ᐅ Terry A Baker, Michigan

Address: 119 W Otis Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 13-61825-pjs: "In Hazel Park, MI, Terry A Baker filed for Chapter 7 bankruptcy in 2013-12-03. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-09."
Terry A Baker — Michigan, 13-61825


ᐅ David Baker, Michigan

Address: 20930 Caledonia Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 10-50082-wsd: "The case of David Baker in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Baker — Michigan, 10-50082


ᐅ Lavilla F Bandy, Michigan

Address: 367 W Meyers Ave Hazel Park, MI 48030

Bankruptcy Case 12-60686-pjs Summary: "Hazel Park, MI resident Lavilla F Bandy's 2012-09-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-17."
Lavilla F Bandy — Michigan, 12-60686


ᐅ Daniel Robert Bandy, Michigan

Address: 1421 E George Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 12-40555-tjt: "In Hazel Park, MI, Daniel Robert Bandy filed for Chapter 7 bankruptcy in 2012-01-11. This case, involving liquidating assets to pay off debts, was resolved by April 17, 2012."
Daniel Robert Bandy — Michigan, 12-40555


ᐅ Tracey L Baniszewski, Michigan

Address: PO Box 571 Hazel Park, MI 48030-0571

Brief Overview of Bankruptcy Case 16-45960-tjt: "Tracey L Baniszewski's bankruptcy, initiated in 04/20/2016 and concluded by July 2016 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracey L Baniszewski — Michigan, 16-45960


ᐅ Krzystof Baraniecki, Michigan

Address: 51 Hamata Ave Hazel Park, MI 48030-1327

Brief Overview of Bankruptcy Case 16-47726-tjt: "The bankruptcy record of Krzystof Baraniecki from Hazel Park, MI, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 21, 2016."
Krzystof Baraniecki — Michigan, 16-47726


ᐅ Brian Keith Barnes, Michigan

Address: 170 W Bernhard Ave Hazel Park, MI 48030-2269

Concise Description of Bankruptcy Case 14-43846-wsd7: "The case of Brian Keith Barnes in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Keith Barnes — Michigan, 14-43846


ᐅ Iii Michael Ray Barnes, Michigan

Address: 423 E George Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 13-47834-tjt: "In Hazel Park, MI, Iii Michael Ray Barnes filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by July 22, 2013."
Iii Michael Ray Barnes — Michigan, 13-47834


ᐅ Jessica J Bartley, Michigan

Address: 102 W Shevlin Ave Hazel Park, MI 48030-3409

Concise Description of Bankruptcy Case 10-66847-swr7: "The bankruptcy record for Jessica J Bartley from Hazel Park, MI, under Chapter 13, filed in 08/27/2010, involved setting up a repayment plan, finalized by 07/16/2013."
Jessica J Bartley — Michigan, 10-66847


ᐅ Candice Barton, Michigan

Address: 621 E Woodruff Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 10-68188-swr: "In a Chapter 7 bankruptcy case, Candice Barton from Hazel Park, MI, saw her proceedings start in September 2010 and complete by December 14, 2010, involving asset liquidation."
Candice Barton — Michigan, 10-68188


ᐅ Luay Batou, Michigan

Address: 100 Hazelcrest Pl Apt 902 Hazel Park, MI 48030

Concise Description of Bankruptcy Case 10-52945-wsd7: "The bankruptcy filing by Luay Batou, undertaken in 2010-04-20 in Hazel Park, MI under Chapter 7, concluded with discharge in 07/25/2010 after liquidating assets."
Luay Batou — Michigan, 10-52945


ᐅ Justin Michel Bauer, Michigan

Address: 408 W Mahan Ave Hazel Park, MI 48030-1028

Snapshot of U.S. Bankruptcy Proceeding Case 2014-53976-mar: "Hazel Park, MI resident Justin Michel Bauer's August 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 28, 2014."
Justin Michel Bauer — Michigan, 2014-53976


ᐅ Derek Beadia, Michigan

Address: 23132 Hoover Ave Hazel Park, MI 48030

Bankruptcy Case 10-73267-mbm Overview: "Derek Beadia's Chapter 7 bankruptcy, filed in Hazel Park, MI in 10.29.2010, led to asset liquidation, with the case closing in February 2, 2011."
Derek Beadia — Michigan, 10-73267


ᐅ Kelli Bean, Michigan

Address: 1419 E Muir Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 10-62122-wsd: "The case of Kelli Bean in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelli Bean — Michigan, 10-62122


ᐅ Tina Bean, Michigan

Address: 1761 E George Ave Hazel Park, MI 48030

Bankruptcy Case 10-52836-mbm Summary: "Tina Bean's Chapter 7 bankruptcy, filed in Hazel Park, MI in Apr 19, 2010, led to asset liquidation, with the case closing in 2010-07-24."
Tina Bean — Michigan, 10-52836


ᐅ Velda Karen Beard, Michigan

Address: 156 W Browning Ave Hazel Park, MI 48030-1172

Brief Overview of Bankruptcy Case 16-45346-mbm: "In a Chapter 7 bankruptcy case, Velda Karen Beard from Hazel Park, MI, saw her proceedings start in 2016-04-08 and complete by 07.07.2016, involving asset liquidation."
Velda Karen Beard — Michigan, 16-45346


ᐅ Ciara Beard, Michigan

Address: 22006 N Chrysler Dr Hazel Park, MI 48030-3233

Brief Overview of Bankruptcy Case 16-43949-mbm: "Hazel Park, MI resident Ciara Beard's 03/17/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-15."
Ciara Beard — Michigan, 16-43949


ᐅ Billy Eugene Beck, Michigan

Address: 23416 Hazelwood Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 11-44763-mbm: "Hazel Park, MI resident Billy Eugene Beck's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 1, 2011."
Billy Eugene Beck — Michigan, 11-44763


ᐅ Tirso Bedayo, Michigan

Address: 1040 E Milton Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 10-49941-tjt: "Hazel Park, MI resident Tirso Bedayo's 2010-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 30, 2010."
Tirso Bedayo — Michigan, 10-49941


ᐅ Charlotte Diane Behr, Michigan

Address: 1108 E George Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 12-61550-tjt7: "Charlotte Diane Behr's Chapter 7 bankruptcy, filed in Hazel Park, MI in 2012-09-25, led to asset liquidation, with the case closing in Dec 30, 2012."
Charlotte Diane Behr — Michigan, 12-61550


ᐅ Dennis G Benke, Michigan

Address: 960 E Pearl Ave Hazel Park, MI 48030

Bankruptcy Case 12-63180-wsd Summary: "In a Chapter 7 bankruptcy case, Dennis G Benke from Hazel Park, MI, saw their proceedings start in 10.17.2012 and complete by January 2013, involving asset liquidation."
Dennis G Benke — Michigan, 12-63180


ᐅ Mary Ruth Bennett, Michigan

Address: 23825 Couzens Ave Hazel Park, MI 48030-1506

Concise Description of Bankruptcy Case 16-46770-mar7: "The bankruptcy filing by Mary Ruth Bennett, undertaken in 2016-05-03 in Hazel Park, MI under Chapter 7, concluded with discharge in August 1, 2016 after liquidating assets."
Mary Ruth Bennett — Michigan, 16-46770


ᐅ Dale M Berden, Michigan

Address: 62 W Brickley Ave Hazel Park, MI 48030-1120

Concise Description of Bankruptcy Case 14-51686-mar7: "Hazel Park, MI resident Dale M Berden's 07.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Dale M Berden — Michigan, 14-51686


ᐅ Dale M Berden, Michigan

Address: 62 W Brickley Ave Hazel Park, MI 48030-1120

Bankruptcy Case 2014-51686-mar Summary: "In a Chapter 7 bankruptcy case, Dale M Berden from Hazel Park, MI, saw their proceedings start in July 2014 and complete by 2014-10-14, involving asset liquidation."
Dale M Berden — Michigan, 2014-51686


ᐅ Sandra J Berden, Michigan

Address: 62 W Brickley Ave Hazel Park, MI 48030-1120

Concise Description of Bankruptcy Case 2014-51686-mar7: "In a Chapter 7 bankruptcy case, Sandra J Berden from Hazel Park, MI, saw her proceedings start in 2014-07-16 and complete by 2014-10-14, involving asset liquidation."
Sandra J Berden — Michigan, 2014-51686


ᐅ Michelle Berlin, Michigan

Address: 23377 Hazelwood Ave Hazel Park, MI 48030

Bankruptcy Case 10-61493-pjs Summary: "The bankruptcy record of Michelle Berlin from Hazel Park, MI, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Michelle Berlin — Michigan, 10-61493


ᐅ Lynn R Best, Michigan

Address: 640 E Harry Ave Hazel Park, MI 48030-2073

Bankruptcy Case 15-46764-mar Summary: "In Hazel Park, MI, Lynn R Best filed for Chapter 7 bankruptcy in 2015-04-29. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-28."
Lynn R Best — Michigan, 15-46764


ᐅ Donald E Best, Michigan

Address: 636 E Harry Ave Hazel Park, MI 48030-2073

Bankruptcy Case 2014-46020-pjs Summary: "Donald E Best's bankruptcy, initiated in April 2014 and concluded by 07.06.2014 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald E Best — Michigan, 2014-46020


ᐅ Sharon M Best, Michigan

Address: 640 E Harry Ave Hazel Park, MI 48030-2073

Snapshot of U.S. Bankruptcy Proceeding Case 15-46764-mar: "The bankruptcy filing by Sharon M Best, undertaken in 2015-04-29 in Hazel Park, MI under Chapter 7, concluded with discharge in 2015-07-28 after liquidating assets."
Sharon M Best — Michigan, 15-46764


ᐅ Amber Marie Best, Michigan

Address: 401 W Maxlow Ave Hazel Park, MI 48030-3126

Bankruptcy Case 15-52858-pjs Summary: "In a Chapter 7 bankruptcy case, Amber Marie Best from Hazel Park, MI, saw her proceedings start in Aug 31, 2015 and complete by 2015-11-29, involving asset liquidation."
Amber Marie Best — Michigan, 15-52858


ᐅ Grace Kathleen Bickford, Michigan

Address: 83 W Maxlow Ave Hazel Park, MI 48030-2214

Brief Overview of Bankruptcy Case 2014-50574-mbm: "The bankruptcy record of Grace Kathleen Bickford from Hazel Park, MI, shows a Chapter 7 case filed in 06/24/2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Grace Kathleen Bickford — Michigan, 2014-50574


ᐅ Heather Lynn Bieber, Michigan

Address: 23629 S Chrysler Dr Apt 201 Hazel Park, MI 48030

Concise Description of Bankruptcy Case 13-54463-mbm7: "In Hazel Park, MI, Heather Lynn Bieber filed for Chapter 7 bankruptcy in 2013-07-29. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-02."
Heather Lynn Bieber — Michigan, 13-54463


ᐅ Joseph Christopher Bieniewicz, Michigan

Address: 977 E Morehouse Ave Hazel Park, MI 48030

Bankruptcy Case 13-48514-pjs Overview: "Hazel Park, MI resident Joseph Christopher Bieniewicz's April 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.31.2013."
Joseph Christopher Bieniewicz — Michigan, 13-48514


ᐅ Joseph I Billardello, Michigan

Address: 1729 E Meyers Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 13-44253-pjs7: "The bankruptcy record of Joseph I Billardello from Hazel Park, MI, shows a Chapter 7 case filed in 2013-03-06. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Joseph I Billardello — Michigan, 13-44253


ᐅ Gladys G Bing, Michigan

Address: 1103 E Woodward Heights Blvd Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 11-68180-swr: "The bankruptcy record of Gladys G Bing from Hazel Park, MI, shows a Chapter 7 case filed in 10.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/04/2012."
Gladys G Bing — Michigan, 11-68180


ᐅ William E Blank, Michigan

Address: 122 W Maxlow Ave Hazel Park, MI 48030

Bankruptcy Case 12-51998-wsd Summary: "Hazel Park, MI resident William E Blank's May 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-18."
William E Blank — Michigan, 12-51998


ᐅ Barbara J Blatch, Michigan

Address: 420 S Felker Ave Hazel Park, MI 48030-1439

Brief Overview of Bankruptcy Case 09-57710-tjt: "Filing for Chapter 13 bankruptcy in June 4, 2009, Barbara J Blatch from Hazel Park, MI, structured a repayment plan, achieving discharge in 2014-11-12."
Barbara J Blatch — Michigan, 09-57710


ᐅ Robert Blunden, Michigan

Address: 1631 E Pearl Ave Hazel Park, MI 48030-3311

Bankruptcy Case 14-57498-wsd Summary: "The case of Robert Blunden in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Blunden — Michigan, 14-57498


ᐅ Frank Bohm, Michigan

Address: 21135 Caledonia Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 11-48042-pjs: "Hazel Park, MI resident Frank Bohm's March 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Frank Bohm — Michigan, 11-48042


ᐅ Enjolique Mechelle Bolden, Michigan

Address: 420 E Woodruff Ave Hazel Park, MI 48030-1882

Brief Overview of Bankruptcy Case 15-57571-wsd: "In Hazel Park, MI, Enjolique Mechelle Bolden filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-29."
Enjolique Mechelle Bolden — Michigan, 15-57571


ᐅ Derek Bolen, Michigan

Address: 23834 Hazelwood Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 10-57153-tjt: "The bankruptcy record of Derek Bolen from Hazel Park, MI, shows a Chapter 7 case filed in 2010-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-29."
Derek Bolen — Michigan, 10-57153


ᐅ Gina Bommarito, Michigan

Address: 324 W Goulson Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 10-72794-swr: "Gina Bommarito's Chapter 7 bankruptcy, filed in Hazel Park, MI in Oct 27, 2010, led to asset liquidation, with the case closing in 2011-02-01."
Gina Bommarito — Michigan, 10-72794


ᐅ Brian Bonk, Michigan

Address: 1141 E Hayes Ave Hazel Park, MI 48030

Bankruptcy Case 10-47055-pjs Overview: "Hazel Park, MI resident Brian Bonk's 2010-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/10/2010."
Brian Bonk — Michigan, 10-47055


ᐅ Yvonne Bonner, Michigan

Address: 701 E Woodward Heights Blvd Apt 224 Hazel Park, MI 48030-3800

Concise Description of Bankruptcy Case 14-44905-wsd7: "In Hazel Park, MI, Yvonne Bonner filed for Chapter 7 bankruptcy in Mar 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.22.2014."
Yvonne Bonner — Michigan, 14-44905


ᐅ James Booth, Michigan

Address: 1737 E Madge Ave Hazel Park, MI 48030

Bankruptcy Case 10-77491-wsd Overview: "Hazel Park, MI resident James Booth's 12/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 22, 2011."
James Booth — Michigan, 10-77491


ᐅ Jr Gary Grant Boshell, Michigan

Address: 1736 E Harry Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 11-49700-pjs: "Jr Gary Grant Boshell's Chapter 7 bankruptcy, filed in Hazel Park, MI in 2011-04-05, led to asset liquidation, with the case closing in July 10, 2011."
Jr Gary Grant Boshell — Michigan, 11-49700


ᐅ Kenneth Bracker, Michigan

Address: 21338 Caledonia Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 10-59450-pjs: "Kenneth Bracker's Chapter 7 bankruptcy, filed in Hazel Park, MI in 06/15/2010, led to asset liquidation, with the case closing in 2010-09-15."
Kenneth Bracker — Michigan, 10-59450


ᐅ Makeba M Bradford, Michigan

Address: 1326 E Evelyn Ave Hazel Park, MI 48030-2366

Bankruptcy Case 16-49324-wsd Overview: "In a Chapter 7 bankruptcy case, Makeba M Bradford from Hazel Park, MI, saw their proceedings start in June 2016 and complete by 09.26.2016, involving asset liquidation."
Makeba M Bradford — Michigan, 16-49324


ᐅ Deborah Elizabeth Bradford, Michigan

Address: 23321 Harding Ave Hazel Park, MI 48030-1516

Bankruptcy Case 16-45246-mar Overview: "In Hazel Park, MI, Deborah Elizabeth Bradford filed for Chapter 7 bankruptcy in 2016-04-07. This case, involving liquidating assets to pay off debts, was resolved by Jul 6, 2016."
Deborah Elizabeth Bradford — Michigan, 16-45246


ᐅ Anthony Charles Bradford, Michigan

Address: 23321 Harding Ave Hazel Park, MI 48030-1516

Brief Overview of Bankruptcy Case 16-45246-mar: "In a Chapter 7 bankruptcy case, Anthony Charles Bradford from Hazel Park, MI, saw their proceedings start in 04/07/2016 and complete by July 6, 2016, involving asset liquidation."
Anthony Charles Bradford — Michigan, 16-45246


ᐅ Ginnie Brasfield, Michigan

Address: 451 W Bernhard Ave Hazel Park, MI 48030

Bankruptcy Case 12-40303-wsd Summary: "The bankruptcy filing by Ginnie Brasfield, undertaken in 01.06.2012 in Hazel Park, MI under Chapter 7, concluded with discharge in 04.11.2012 after liquidating assets."
Ginnie Brasfield — Michigan, 12-40303


ᐅ Dan Roger Brideau, Michigan

Address: 1335 E Maxlow Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 11-71018-swr: "In a Chapter 7 bankruptcy case, Dan Roger Brideau from Hazel Park, MI, saw his proceedings start in 12/06/2011 and complete by Mar 11, 2012, involving asset liquidation."
Dan Roger Brideau — Michigan, 11-71018


ᐅ Mark George Brittan, Michigan

Address: 23808 Harding Ave Hazel Park, MI 48030

Bankruptcy Case 13-58359-pjs Summary: "The bankruptcy record of Mark George Brittan from Hazel Park, MI, shows a Chapter 7 case filed in October 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 7, 2014."
Mark George Brittan — Michigan, 13-58359


ᐅ Nicole Danielle Broadnax, Michigan

Address: 1045 E WOODWARD HEIGHTS BLVD APT 106 Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 11-45888-mbm: "Nicole Danielle Broadnax's bankruptcy, initiated in March 5, 2011 and concluded by Jun 9, 2011 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Danielle Broadnax — Michigan, 11-45888


ᐅ Bruce Andrew Brown, Michigan

Address: 1028 E Granet Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 11-42308-mbm: "Bruce Andrew Brown's Chapter 7 bankruptcy, filed in Hazel Park, MI in 2011-01-31, led to asset liquidation, with the case closing in May 2011."
Bruce Andrew Brown — Michigan, 11-42308


ᐅ Roy Charles Brown, Michigan

Address: 608 E Elza Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 11-54435-pjs: "The case of Roy Charles Brown in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy Charles Brown — Michigan, 11-54435


ᐅ Linda Brown, Michigan

Address: 905 E Woodruff Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 10-42756-tjt: "In Hazel Park, MI, Linda Brown filed for Chapter 7 bankruptcy in February 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Linda Brown — Michigan, 10-42756


ᐅ Charlotte L E Brown, Michigan

Address: 512 E Brickley Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 11-45104-swr: "Hazel Park, MI resident Charlotte L E Brown's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-04."
Charlotte L E Brown — Michigan, 11-45104


ᐅ Dannetta L Bryson, Michigan

Address: 23133 Hughes Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 13-59868-tjt7: "The bankruptcy filing by Dannetta L Bryson, undertaken in October 29, 2013 in Hazel Park, MI under Chapter 7, concluded with discharge in 2014-02-02 after liquidating assets."
Dannetta L Bryson — Michigan, 13-59868


ᐅ William Alexander Brzozowski, Michigan

Address: 1545 E Pearl Ave Hazel Park, MI 48030-3310

Brief Overview of Bankruptcy Case 16-43410-mar: "The case of William Alexander Brzozowski in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Alexander Brzozowski — Michigan, 16-43410


ᐅ Janice Burgess, Michigan

Address: 170 W George Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 10-72923-tjt7: "The bankruptcy record of Janice Burgess from Hazel Park, MI, shows a Chapter 7 case filed in October 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 31, 2011."
Janice Burgess — Michigan, 10-72923


ᐅ Monique Nicole Burgman, Michigan

Address: 939 E Woodruff Ave Hazel Park, MI 48030

Bankruptcy Case 13-50050-mbm Summary: "Hazel Park, MI resident Monique Nicole Burgman's 05.17.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-27."
Monique Nicole Burgman — Michigan, 13-50050


ᐅ Joseph Amos Cornel Burks, Michigan

Address: 1815 E Elza Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 11-41218-tjt7: "Hazel Park, MI resident Joseph Amos Cornel Burks's 01.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.24.2011."
Joseph Amos Cornel Burks — Michigan, 11-41218


ᐅ Nancy A Burlager, Michigan

Address: 132 W Morehouse Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 12-59464-mbm7: "In Hazel Park, MI, Nancy A Burlager filed for Chapter 7 bankruptcy in 08/24/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-28."
Nancy A Burlager — Michigan, 12-59464


ᐅ Gerald Lee Burton, Michigan

Address: 942 E Woodruff Ave Hazel Park, MI 48030

Bankruptcy Case 11-51387-wsd Overview: "In Hazel Park, MI, Gerald Lee Burton filed for Chapter 7 bankruptcy in 2011-04-21. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-02."
Gerald Lee Burton — Michigan, 11-51387


ᐅ Robert Buskell, Michigan

Address: 23361 Davey Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 10-53136-pjs: "The bankruptcy record of Robert Buskell from Hazel Park, MI, shows a Chapter 7 case filed in 2010-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 26, 2010."
Robert Buskell — Michigan, 10-53136


ᐅ Mavis Maelene Butler, Michigan

Address: 100 Hazelcrest Pl Apt 513 Hazel Park, MI 48030-1358

Brief Overview of Bankruptcy Case 2014-46103-mbm: "Hazel Park, MI resident Mavis Maelene Butler's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-07."
Mavis Maelene Butler — Michigan, 2014-46103


ᐅ Stacy Michelle Byrd, Michigan

Address: 23417 Hoover Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 12-61634-tjt: "Stacy Michelle Byrd's Chapter 7 bankruptcy, filed in Hazel Park, MI in September 26, 2012, led to asset liquidation, with the case closing in December 2012."
Stacy Michelle Byrd — Michigan, 12-61634


ᐅ Randall J Caballero, Michigan

Address: 23076 Harding Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 11-51015-wsd7: "In Hazel Park, MI, Randall J Caballero filed for Chapter 7 bankruptcy in 2011-04-18. This case, involving liquidating assets to pay off debts, was resolved by July 19, 2011."
Randall J Caballero — Michigan, 11-51015


ᐅ Andre T Cain, Michigan

Address: 49 W Hayes Ave Hazel Park, MI 48030-2408

Bankruptcy Case 16-43513-mar Summary: "Andre T Cain's Chapter 7 bankruptcy, filed in Hazel Park, MI in March 10, 2016, led to asset liquidation, with the case closing in June 8, 2016."
Andre T Cain — Michigan, 16-43513


ᐅ Joan L Calkins, Michigan

Address: 119 W Mapledale Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 11-71756-wsd: "Joan L Calkins's bankruptcy, initiated in Dec 15, 2011 and concluded by 03/20/2012 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan L Calkins — Michigan, 11-71756


ᐅ Charles E Cann, Michigan

Address: 37 W Morehouse Ave Hazel Park, MI 48030

Bankruptcy Case 09-71937-pjs Summary: "Charles E Cann's Chapter 7 bankruptcy, filed in Hazel Park, MI in 2009-10-16, led to asset liquidation, with the case closing in January 2010."
Charles E Cann — Michigan, 09-71937


ᐅ Lisa Ann Coombs, Michigan

Address: 708 E Browning Ave Hazel Park, MI 48030

Bankruptcy Case 12-48264-mbm Summary: "Lisa Ann Coombs's Chapter 7 bankruptcy, filed in Hazel Park, MI in March 31, 2012, led to asset liquidation, with the case closing in Jul 5, 2012."
Lisa Ann Coombs — Michigan, 12-48264