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 Aaron Caroway, Michigan

Address: 23464 Crossley Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 10-55472-swr: "The case of Aaron Caroway in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Caroway — Michigan, 10-55472


ᐅ Ricky Carpenter, Michigan

Address: 382 W Hayes Ave Hazel Park, MI 48030

Bankruptcy Case 12-48486-tjt Summary: "The case of Ricky Carpenter in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky Carpenter — Michigan, 12-48486


ᐅ Andrew Rogan Carter, Michigan

Address: 510 E Madge Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 11-60770-tjt: "Andrew Rogan Carter's Chapter 7 bankruptcy, filed in Hazel Park, MI in 2011-08-01, led to asset liquidation, with the case closing in November 2011."
Andrew Rogan Carter — Michigan, 11-60770


ᐅ Lasandra Flease Carter, Michigan

Address: PO Box 526 Hazel Park, MI 48030-0526

Snapshot of U.S. Bankruptcy Proceeding Case 15-40116-mar: "The case of Lasandra Flease Carter in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lasandra Flease Carter — Michigan, 15-40116


ᐅ Jr Frank J Carter, Michigan

Address: 968 E Mahan Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 13-60434-pjs: "The bankruptcy filing by Jr Frank J Carter, undertaken in 2013-11-07 in Hazel Park, MI under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Jr Frank J Carter — Michigan, 13-60434


ᐅ Kevin Lamont Cash, Michigan

Address: 23749 Reynolds Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 12-46398-swr: "The bankruptcy record of Kevin Lamont Cash from Hazel Park, MI, shows a Chapter 7 case filed in 2012-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-19."
Kevin Lamont Cash — Michigan, 12-46398


ᐅ Susan Catenacci, Michigan

Address: 23113 Vassar Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 10-67695-pjs: "Susan Catenacci's bankruptcy, initiated in 2010-09-02 and concluded by Dec 7, 2010 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Catenacci — Michigan, 10-67695


ᐅ Derek Lamont Cathey, Michigan

Address: 23792 Couzens Ave Hazel Park, MI 48030-1512

Snapshot of U.S. Bankruptcy Proceeding Case 15-41051-wsd: "Derek Lamont Cathey's bankruptcy, initiated in Jan 27, 2015 and concluded by 2015-04-27 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derek Lamont Cathey — Michigan, 15-41051


ᐅ Marsha Chagnon, Michigan

Address: 23336 Crossley Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 12-46077-pjs: "Marsha Chagnon's Chapter 7 bankruptcy, filed in Hazel Park, MI in March 12, 2012, led to asset liquidation, with the case closing in June 16, 2012."
Marsha Chagnon — Michigan, 12-46077


ᐅ Regina L Chalmers, Michigan

Address: 23432 Cayuga Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 11-57051-swr: "Regina L Chalmers's bankruptcy, initiated in 06.20.2011 and concluded by 2011-09-20 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regina L Chalmers — Michigan, 11-57051


ᐅ Gary Chamberlain, Michigan

Address: 112 W Woodward Heights Blvd Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 12-44613-pjs: "The bankruptcy record of Gary Chamberlain from Hazel Park, MI, shows a Chapter 7 case filed in 02.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.03.2012."
Gary Chamberlain — Michigan, 12-44613


ᐅ Richard Chappell, Michigan

Address: 71 W Harry Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 11-53803-pjs: "The bankruptcy record of Richard Chappell from Hazel Park, MI, shows a Chapter 7 case filed in May 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 17, 2011."
Richard Chappell — Michigan, 11-53803


ᐅ Scott Chapple, Michigan

Address: 520 E Mahan Ave Hazel Park, MI 48030

Bankruptcy Case 11-50446-pjs Summary: "The bankruptcy record of Scott Chapple from Hazel Park, MI, shows a Chapter 7 case filed in 2011-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in July 17, 2011."
Scott Chapple — Michigan, 11-50446


ᐅ Timothy Check, Michigan

Address: 1317 E George Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 10-67659-swr7: "The case of Timothy Check in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Check — Michigan, 10-67659


ᐅ Wasam Yousif Choulagh, Michigan

Address: 53 E Brickley Ave Hazel Park, MI 48030-1137

Snapshot of U.S. Bankruptcy Proceeding Case 14-52696-pjs: "In Hazel Park, MI, Wasam Yousif Choulagh filed for Chapter 7 bankruptcy in August 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Wasam Yousif Choulagh — Michigan, 14-52696


ᐅ Carl Joseph Christensen, Michigan

Address: 23385 Hughes Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 11-42010-pjs: "Carl Joseph Christensen's bankruptcy, initiated in 01.27.2011 and concluded by May 3, 2011 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Joseph Christensen — Michigan, 11-42010


ᐅ Christina Churchill, Michigan

Address: 23109 Hoover Ave Hazel Park, MI 48030-1545

Brief Overview of Bankruptcy Case 15-50438-tjt: "Christina Churchill's Chapter 7 bankruptcy, filed in Hazel Park, MI in 07.10.2015, led to asset liquidation, with the case closing in 2015-10-08."
Christina Churchill — Michigan, 15-50438


ᐅ Randy Lee Churchill, Michigan

Address: 23109 Hoover Ave Hazel Park, MI 48030-1545

Concise Description of Bankruptcy Case 15-50438-tjt7: "In a Chapter 7 bankruptcy case, Randy Lee Churchill from Hazel Park, MI, saw their proceedings start in 2015-07-10 and complete by 2015-10-08, involving asset liquidation."
Randy Lee Churchill — Michigan, 15-50438


ᐅ William Ciske, Michigan

Address: 729 E Elza Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 10-77366-tjt: "William Ciske's Chapter 7 bankruptcy, filed in Hazel Park, MI in 2010-12-15, led to asset liquidation, with the case closing in March 21, 2011."
William Ciske — Michigan, 10-77366


ᐅ Steven R Clament, Michigan

Address: 23432 Hazelwood Ave Hazel Park, MI 48030-2733

Concise Description of Bankruptcy Case 10-46896-tjt7: "Chapter 13 bankruptcy for Steven R Clament in Hazel Park, MI began in 2010-03-05, focusing on debt restructuring, concluding with plan fulfillment in 2013-09-04."
Steven R Clament — Michigan, 10-46896


ᐅ Sherice Chantel Clark, Michigan

Address: 1527 E George Ave Hazel Park, MI 48030

Bankruptcy Case 13-62604-tjt Summary: "In Hazel Park, MI, Sherice Chantel Clark filed for Chapter 7 bankruptcy in 12/18/2013. This case, involving liquidating assets to pay off debts, was resolved by 03/24/2014."
Sherice Chantel Clark — Michigan, 13-62604


ᐅ Kathleen Clarke, Michigan

Address: 176 W Mapledale Ave Hazel Park, MI 48030

Bankruptcy Case 10-44516-wsd Overview: "Hazel Park, MI resident Kathleen Clarke's February 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 25, 2010."
Kathleen Clarke — Michigan, 10-44516


ᐅ Steve Clavier, Michigan

Address: 1566 E Pearl Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 10-56419-mbm: "In a Chapter 7 bankruptcy case, Steve Clavier from Hazel Park, MI, saw his proceedings start in 05/18/2010 and complete by 2010-08-22, involving asset liquidation."
Steve Clavier — Michigan, 10-56419


ᐅ Patrick Clay, Michigan

Address: 419 E Harry Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 10-57821-swr7: "In Hazel Park, MI, Patrick Clay filed for Chapter 7 bankruptcy in 05/28/2010. This case, involving liquidating assets to pay off debts, was resolved by 09/01/2010."
Patrick Clay — Michigan, 10-57821


ᐅ Teshia Denise Colbert, Michigan

Address: 1328 E Jarvis Ave Hazel Park, MI 48030-1987

Bankruptcy Case 2014-50149-wsd Summary: "The bankruptcy filing by Teshia Denise Colbert, undertaken in 06/16/2014 in Hazel Park, MI under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Teshia Denise Colbert — Michigan, 2014-50149


ᐅ Keisha L Coleman, Michigan

Address: PO Box 866 Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 12-50865-swr: "In Hazel Park, MI, Keisha L Coleman filed for Chapter 7 bankruptcy in 2012-04-30. This case, involving liquidating assets to pay off debts, was resolved by August 4, 2012."
Keisha L Coleman — Michigan, 12-50865


ᐅ Douglas A Collins, Michigan

Address: 604 E Brickley Ave Hazel Park, MI 48030-1268

Snapshot of U.S. Bankruptcy Proceeding Case 14-57610-mbm: "The case of Douglas A Collins in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas A Collins — Michigan, 14-57610


ᐅ Denette M Collins, Michigan

Address: 604 E Brickley Ave Hazel Park, MI 48030-1268

Snapshot of U.S. Bankruptcy Proceeding Case 14-57610-mbm: "Hazel Park, MI resident Denette M Collins's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.10.2015."
Denette M Collins — Michigan, 14-57610


ᐅ Thomas Cox, Michigan

Address: 623 E Milton Ave Hazel Park, MI 48030

Bankruptcy Case 09-74689-tjt Overview: "Thomas Cox's Chapter 7 bankruptcy, filed in Hazel Park, MI in November 10, 2009, led to asset liquidation, with the case closing in February 16, 2010."
Thomas Cox — Michigan, 09-74689


ᐅ Jr Robert Craig, Michigan

Address: PO Box 715 Hazel Park, MI 48030

Concise Description of Bankruptcy Case 10-60013-pjs7: "In Hazel Park, MI, Jr Robert Craig filed for Chapter 7 bankruptcy in 06/21/2010. This case, involving liquidating assets to pay off debts, was resolved by 09/25/2010."
Jr Robert Craig — Michigan, 10-60013


ᐅ Tivis G Crawford, Michigan

Address: 152 E Mapledale Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 11-51937-mbm7: "In Hazel Park, MI, Tivis G Crawford filed for Chapter 7 bankruptcy in 04/26/2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Tivis G Crawford — Michigan, 11-51937


ᐅ Michael Cromwell, Michigan

Address: 813 E Woodruff Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 09-74748-pjs: "Michael Cromwell's bankruptcy, initiated in Nov 11, 2009 and concluded by February 15, 2010 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Cromwell — Michigan, 09-74748


ᐅ Crystal Danyell Crooks, Michigan

Address: 23163 Hazelwood Ave Hazel Park, MI 48030

Bankruptcy Case 13-48895-tjt Overview: "Crystal Danyell Crooks's bankruptcy, initiated in April 30, 2013 and concluded by 2013-08-04 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Danyell Crooks — Michigan, 13-48895


ᐅ Wayne B Cross, Michigan

Address: 1421 E Milton Ave Hazel Park, MI 48030-2321

Brief Overview of Bankruptcy Case 2014-51520-mbm: "Wayne B Cross's bankruptcy, initiated in July 14, 2014 and concluded by October 2014 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne B Cross — Michigan, 2014-51520


ᐅ Elaine Constance Cruz, Michigan

Address: 329 E GOULSON AVE Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 12-49603-mbm: "Hazel Park, MI resident Elaine Constance Cruz's 04.16.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.21.2012."
Elaine Constance Cruz — Michigan, 12-49603


ᐅ Victoria Lynn Culver, Michigan

Address: 137 W George Ave Hazel Park, MI 48030-2438

Brief Overview of Bankruptcy Case 15-58074-wsd: "In Hazel Park, MI, Victoria Lynn Culver filed for Chapter 7 bankruptcy in December 15, 2015. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Victoria Lynn Culver — Michigan, 15-58074


ᐅ Cynthia Cummins, Michigan

Address: 669 W Coy Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 10-76276-mbm: "Hazel Park, MI resident Cynthia Cummins's December 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 7, 2011."
Cynthia Cummins — Michigan, 10-76276


ᐅ Cleveland Kyle Curry, Michigan

Address: PO Box 1045 Hazel Park, MI 48030

Bankruptcy Case 13-53995-mbm Overview: "In a Chapter 7 bankruptcy case, Cleveland Kyle Curry from Hazel Park, MI, saw his proceedings start in 07.20.2013 and complete by October 24, 2013, involving asset liquidation."
Cleveland Kyle Curry — Michigan, 13-53995


ᐅ David Cyll, Michigan

Address: 532 E George Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 10-41806-wsd: "Hazel Park, MI resident David Cyll's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.21.2010."
David Cyll — Michigan, 10-41806


ᐅ Jr David Daigneault, Michigan

Address: 328 Chestnut Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 10-49469-wsd: "Jr David Daigneault's Chapter 7 bankruptcy, filed in Hazel Park, MI in March 2010, led to asset liquidation, with the case closing in 06.28.2010."
Jr David Daigneault — Michigan, 10-49469


ᐅ Craig Dalkert, Michigan

Address: 23041 Battelle Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 10-77859-tjt7: "The case of Craig Dalkert in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Dalkert — Michigan, 10-77859


ᐅ Kurtis Mitchell Damon, Michigan

Address: 1721 E Meyers Ave Hazel Park, MI 48030-2119

Snapshot of U.S. Bankruptcy Proceeding Case 15-56053-pjs: "The case of Kurtis Mitchell Damon in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kurtis Mitchell Damon — Michigan, 15-56053


ᐅ Richard Lee Danhausen, Michigan

Address: 1334 E Maxlow Ave Hazel Park, MI 48030-2378

Bankruptcy Case 09-56960-wsd Summary: "Chapter 13 bankruptcy for Richard Lee Danhausen in Hazel Park, MI began in 05.29.2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-19."
Richard Lee Danhausen — Michigan, 09-56960


ᐅ Gary David Danks, Michigan

Address: 422 W Meyers Ave Hazel Park, MI 48030

Bankruptcy Case 12-63185-wsd Summary: "In a Chapter 7 bankruptcy case, Gary David Danks from Hazel Park, MI, saw his proceedings start in October 17, 2012 and complete by 01.21.2013, involving asset liquidation."
Gary David Danks — Michigan, 12-63185


ᐅ Steven Darnell, Michigan

Address: 316 E Hayes Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 10-63121-swr: "Steven Darnell's bankruptcy, initiated in Jul 20, 2010 and concluded by 10.24.2010 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Darnell — Michigan, 10-63121


ᐅ Judi Anne Davenport, Michigan

Address: 613 Chestnut Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 13-49722-tjt: "Judi Anne Davenport's bankruptcy, initiated in 05.13.2013 and concluded by August 21, 2013 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judi Anne Davenport — Michigan, 13-49722


ᐅ Marie Antoinette Davis, Michigan

Address: 98 W Milton Ave Hazel Park, MI 48030-2423

Brief Overview of Bankruptcy Case 2014-49769-mar: "Marie Antoinette Davis's bankruptcy, initiated in 06.06.2014 and concluded by September 4, 2014 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie Antoinette Davis — Michigan, 2014-49769


ᐅ Kimberly Maria Davis, Michigan

Address: 729 E Hayes Ave Hazel Park, MI 48030

Bankruptcy Case 13-62021-tjt Summary: "The case of Kimberly Maria Davis in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Maria Davis — Michigan, 13-62021


ᐅ Esther L Dean, Michigan

Address: 1754 E Pearl Ave Hazel Park, MI 48030

Bankruptcy Case 13-41921-wsd Summary: "In a Chapter 7 bankruptcy case, Esther L Dean from Hazel Park, MI, saw her proceedings start in February 1, 2013 and complete by May 2013, involving asset liquidation."
Esther L Dean — Michigan, 13-41921


ᐅ Rachel Blair Deatherage, Michigan

Address: 635 E Shevlin Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 11-53165-pjs: "The bankruptcy record of Rachel Blair Deatherage from Hazel Park, MI, shows a Chapter 7 case filed in 2011-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Rachel Blair Deatherage — Michigan, 11-53165


ᐅ Lynn Deladurantaye, Michigan

Address: 1404 E Maxlow Ave Hazel Park, MI 48030

Bankruptcy Case 10-58761-mbm Overview: "In a Chapter 7 bankruptcy case, Lynn Deladurantaye from Hazel Park, MI, saw their proceedings start in 2010-06-08 and complete by September 12, 2010, involving asset liquidation."
Lynn Deladurantaye — Michigan, 10-58761


ᐅ Louis Dentry, Michigan

Address: 157 W Morehouse Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 12-63274-tjt: "The bankruptcy filing by Louis Dentry, undertaken in October 18, 2012 in Hazel Park, MI under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Louis Dentry — Michigan, 12-63274


ᐅ Francisco Detoledo, Michigan

Address: 436 W Garfield Ave Hazel Park, MI 48030

Bankruptcy Case 10-53526-pjs Overview: "The bankruptcy filing by Francisco Detoledo, undertaken in 2010-04-23 in Hazel Park, MI under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Francisco Detoledo — Michigan, 10-53526


ᐅ Mamadou Dieng, Michigan

Address: 820 E Elza Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 11-55907-swr: "The case of Mamadou Dieng in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mamadou Dieng — Michigan, 11-55907


ᐅ Theresa Dillon, Michigan

Address: 821 E Madge Ave Hazel Park, MI 48030

Bankruptcy Case 10-45947-tjt Overview: "The case of Theresa Dillon in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Dillon — Michigan, 10-45947


ᐅ William Dinsmore, Michigan

Address: 311 E Bernhard Ave Hazel Park, MI 48030-2200

Bankruptcy Case 15-52287-mar Overview: "In Hazel Park, MI, William Dinsmore filed for Chapter 7 bankruptcy in 08.18.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-16."
William Dinsmore — Michigan, 15-52287


ᐅ Jr Scott W Dixon, Michigan

Address: 40 E Elza Ave Hazel Park, MI 48030-2228

Bankruptcy Case 15-57023-tjt Overview: "Jr Scott W Dixon's bankruptcy, initiated in 2015-11-22 and concluded by February 2016 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Scott W Dixon — Michigan, 15-57023


ᐅ Elliott R Dixon, Michigan

Address: 1012 E Granet Ave Hazel Park, MI 48030-2139

Concise Description of Bankruptcy Case 15-51070-wsd7: "Elliott R Dixon's Chapter 7 bankruptcy, filed in Hazel Park, MI in 2015-07-24, led to asset liquidation, with the case closing in 10.22.2015."
Elliott R Dixon — Michigan, 15-51070


ᐅ Natasha C Dixon, Michigan

Address: 40 E Elza Ave Hazel Park, MI 48030-2228

Concise Description of Bankruptcy Case 15-57023-tjt7: "In Hazel Park, MI, Natasha C Dixon filed for Chapter 7 bankruptcy in 11/22/2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Natasha C Dixon — Michigan, 15-57023


ᐅ Carl Micheal Dobrowsky, Michigan

Address: 1645 E Meyers Ave Hazel Park, MI 48030-2184

Concise Description of Bankruptcy Case 14-48312-wsd7: "Hazel Park, MI resident Carl Micheal Dobrowsky's 2014-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.11.2014."
Carl Micheal Dobrowsky — Michigan, 14-48312


ᐅ Sr Lee Dockery, Michigan

Address: 23820 Davey Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 10-69448-pjs7: "The case of Sr Lee Dockery in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Lee Dockery — Michigan, 10-69448


ᐅ Anitrea L Dortch, Michigan

Address: 820 E Bernhard Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 13-46557-pjs7: "The bankruptcy record of Anitrea L Dortch from Hazel Park, MI, shows a Chapter 7 case filed in 04/01/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-06."
Anitrea L Dortch — Michigan, 13-46557


ᐅ Albert F Dowswell, Michigan

Address: 1613 E Granet Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 12-59161-tjt: "Albert F Dowswell's Chapter 7 bankruptcy, filed in Hazel Park, MI in 2012-08-20, led to asset liquidation, with the case closing in Nov 24, 2012."
Albert F Dowswell — Michigan, 12-59161


ᐅ Yankuba Drammeh, Michigan

Address: 55 W HAYES AVE Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 11-45491-pjs: "Yankuba Drammeh's Chapter 7 bankruptcy, filed in Hazel Park, MI in 03.02.2011, led to asset liquidation, with the case closing in June 7, 2011."
Yankuba Drammeh — Michigan, 11-45491


ᐅ Julie Drew, Michigan

Address: 442 W Woodruff Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 10-56605-pjs: "Julie Drew's Chapter 7 bankruptcy, filed in Hazel Park, MI in May 2010, led to asset liquidation, with the case closing in 2010-08-23."
Julie Drew — Michigan, 10-56605


ᐅ Jeffrey Duffy, Michigan

Address: 22640 Maple Ct Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 10-71024-tjt: "Jeffrey Duffy's Chapter 7 bankruptcy, filed in Hazel Park, MI in 2010-10-07, led to asset liquidation, with the case closing in Jan 5, 2011."
Jeffrey Duffy — Michigan, 10-71024


ᐅ Ring Zachary James Dunaj, Michigan

Address: 992 E Morehouse Ave Hazel Park, MI 48030-1246

Brief Overview of Bankruptcy Case 15-56233-pjs: "Ring Zachary James Dunaj's Chapter 7 bankruptcy, filed in Hazel Park, MI in Nov 6, 2015, led to asset liquidation, with the case closing in Feb 4, 2016."
Ring Zachary James Dunaj — Michigan, 15-56233


ᐅ Ronald L Durbin, Michigan

Address: 305 Manatee Ave Hazel Park, MI 48030-1335

Snapshot of U.S. Bankruptcy Proceeding Case 2014-45134-wsd: "Ronald L Durbin's Chapter 7 bankruptcy, filed in Hazel Park, MI in 2014-03-27, led to asset liquidation, with the case closing in 2014-06-25."
Ronald L Durbin — Michigan, 2014-45134


ᐅ Geebie Wayne Early, Michigan

Address: 23413 Easterling Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 12-65640-wsd: "The bankruptcy filing by Geebie Wayne Early, undertaken in 11.23.2012 in Hazel Park, MI under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Geebie Wayne Early — Michigan, 12-65640


ᐅ Richard Joseph Egeler, Michigan

Address: 145 W Madge Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 11-55890-swr7: "In a Chapter 7 bankruptcy case, Richard Joseph Egeler from Hazel Park, MI, saw their proceedings start in Jun 6, 2011 and complete by Sep 13, 2011, involving asset liquidation."
Richard Joseph Egeler — Michigan, 11-55890


ᐅ Clinton Charles Eigemann, Michigan

Address: 23141 Harding Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 13-61201-tjt7: "In a Chapter 7 bankruptcy case, Clinton Charles Eigemann from Hazel Park, MI, saw his proceedings start in 2013-11-21 and complete by Feb 25, 2014, involving asset liquidation."
Clinton Charles Eigemann — Michigan, 13-61201


ᐅ Jr Charles Ray Eldridge, Michigan

Address: 1755 E Jarvis Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 11-56850-wsd: "In Hazel Park, MI, Jr Charles Ray Eldridge filed for Chapter 7 bankruptcy in 2011-06-17. This case, involving liquidating assets to pay off debts, was resolved by 09/20/2011."
Jr Charles Ray Eldridge — Michigan, 11-56850


ᐅ Saundra Khalil Elfakir, Michigan

Address: 563 E Milton Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 11-43943-tjt7: "The bankruptcy record of Saundra Khalil Elfakir from Hazel Park, MI, shows a Chapter 7 case filed in February 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2011."
Saundra Khalil Elfakir — Michigan, 11-43943


ᐅ Marie A Elliot, Michigan

Address: 642 E Shevlin Ave Hazel Park, MI 48030-3024

Brief Overview of Bankruptcy Case 14-53261-pjs: "Marie A Elliot's bankruptcy, initiated in August 2014 and concluded by 11.13.2014 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie A Elliot — Michigan, 14-53261


ᐅ Matthew Edward Elliot, Michigan

Address: 642 E Shevlin Ave Hazel Park, MI 48030-3024

Concise Description of Bankruptcy Case 16-46958-tjt7: "The bankruptcy filing by Matthew Edward Elliot, undertaken in May 2016 in Hazel Park, MI under Chapter 7, concluded with discharge in 08/04/2016 after liquidating assets."
Matthew Edward Elliot — Michigan, 16-46958


ᐅ Tareeq Elmore, Michigan

Address: 611 E Evelyn Ave Hazel Park, MI 48030-3104

Bankruptcy Case 2014-51728-tjt Overview: "Tareeq Elmore's Chapter 7 bankruptcy, filed in Hazel Park, MI in Jul 16, 2014, led to asset liquidation, with the case closing in October 2014."
Tareeq Elmore — Michigan, 2014-51728


ᐅ Beverly Erwin, Michigan

Address: 138 W Jarvis Ave Hazel Park, MI 48030

Bankruptcy Case 10-70874-wsd Overview: "The case of Beverly Erwin in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly Erwin — Michigan, 10-70874


ᐅ Kurt Esslinger, Michigan

Address: 101 W Granet Ave Hazel Park, MI 48030

Bankruptcy Case 10-71354-swr Summary: "In Hazel Park, MI, Kurt Esslinger filed for Chapter 7 bankruptcy in 10.12.2010. This case, involving liquidating assets to pay off debts, was resolved by 01.16.2011."
Kurt Esslinger — Michigan, 10-71354


ᐅ Donald Facine, Michigan

Address: 1837 E Goulson Ave Hazel Park, MI 48030

Bankruptcy Case 10-69676-tjt Summary: "The bankruptcy filing by Donald Facine, undertaken in 2010-09-24 in Hazel Park, MI under Chapter 7, concluded with discharge in 12/21/2010 after liquidating assets."
Donald Facine — Michigan, 10-69676


ᐅ Eugene Carl Facine, Michigan

Address: 653 W Garfield Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 13-42967-swr: "The case of Eugene Carl Facine in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugene Carl Facine — Michigan, 13-42967


ᐅ Sr Gregory James House Facine, Michigan

Address: 23722 Hazelwood Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 12-64080-mbm: "The bankruptcy filing by Sr Gregory James House Facine, undertaken in 10.30.2012 in Hazel Park, MI under Chapter 7, concluded with discharge in 2013-02-03 after liquidating assets."
Sr Gregory James House Facine — Michigan, 12-64080


ᐅ Lisa M Farrar, Michigan

Address: 23032 Cayuga Ave Hazel Park, MI 48030-2702

Bankruptcy Case 09-78812-tjt Overview: "Chapter 13 bankruptcy for Lisa M Farrar in Hazel Park, MI began in 2009-12-21, focusing on debt restructuring, concluding with plan fulfillment in 2013-05-07."
Lisa M Farrar — Michigan, 09-78812


ᐅ Deborah Farris, Michigan

Address: 23066 Powell Ave Hazel Park, MI 48030-1313

Bankruptcy Case 14-42776-wsd Overview: "In a Chapter 7 bankruptcy case, Deborah Farris from Hazel Park, MI, saw her proceedings start in 02/25/2014 and complete by May 26, 2014, involving asset liquidation."
Deborah Farris — Michigan, 14-42776


ᐅ Gail Feltner, Michigan

Address: 45 E Meyers Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 10-65550-wsd: "Gail Feltner's bankruptcy, initiated in 2010-08-13 and concluded by 2010-11-17 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail Feltner — Michigan, 10-65550


ᐅ Jr Dan A Ferris, Michigan

Address: 402 W George Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 11-49893-swr: "Hazel Park, MI resident Jr Dan A Ferris's 2011-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Jr Dan A Ferris — Michigan, 11-49893


ᐅ Michael Leon Filthaut, Michigan

Address: 977 E Brickley Ave Hazel Park, MI 48030-1223

Concise Description of Bankruptcy Case 15-44413-pjs7: "The case of Michael Leon Filthaut in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Leon Filthaut — Michigan, 15-44413


ᐅ Charles E Findlay, Michigan

Address: 421 W Madge Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 11-63971-pjs7: "Charles E Findlay's Chapter 7 bankruptcy, filed in Hazel Park, MI in 09/09/2011, led to asset liquidation, with the case closing in December 14, 2011."
Charles E Findlay — Michigan, 11-63971


ᐅ Kyle Flaler, Michigan

Address: 70 Andresen Ct Hazel Park, MI 48030-1118

Bankruptcy Case 16-48335-pjs Summary: "Kyle Flaler's bankruptcy, initiated in Jun 7, 2016 and concluded by 2016-09-05 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyle Flaler — Michigan, 16-48335


ᐅ Colleen Marie Flanagan, Michigan

Address: 411 W Maxlow Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 09-71116-mbm: "Hazel Park, MI resident Colleen Marie Flanagan's 10.07.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-11."
Colleen Marie Flanagan — Michigan, 09-71116


ᐅ David W Floyd, Michigan

Address: 23448 Davey Ave Hazel Park, MI 48030-1675

Bankruptcy Case 15-43783-pjs Overview: "Hazel Park, MI resident David W Floyd's Mar 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/10/2015."
David W Floyd — Michigan, 15-43783


ᐅ Kelly Foran, Michigan

Address: 444 W Goulson Ave Hazel Park, MI 48030

Bankruptcy Case 10-62647-mbm Overview: "Kelly Foran's Chapter 7 bankruptcy, filed in Hazel Park, MI in July 15, 2010, led to asset liquidation, with the case closing in Oct 19, 2010."
Kelly Foran — Michigan, 10-62647


ᐅ Roger Phillip Ford, Michigan

Address: 516 E Madge Ave Hazel Park, MI 48030

Bankruptcy Case 13-61760-tjt Summary: "Roger Phillip Ford's Chapter 7 bankruptcy, filed in Hazel Park, MI in December 2013, led to asset liquidation, with the case closing in Mar 8, 2014."
Roger Phillip Ford — Michigan, 13-61760


ᐅ Elizabeth Formella, Michigan

Address: 428 E Goulson Ave Hazel Park, MI 48030-1851

Bankruptcy Case 11-67653-pjs Summary: "2011-10-25 marked the beginning of Elizabeth Formella's Chapter 13 bankruptcy in Hazel Park, MI, entailing a structured repayment schedule, completed by 2015-04-07."
Elizabeth Formella — Michigan, 11-67653


ᐅ Lisa Lee Francek, Michigan

Address: 23771 Vance Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 13-59018-pjs: "The bankruptcy filing by Lisa Lee Francek, undertaken in October 15, 2013 in Hazel Park, MI under Chapter 7, concluded with discharge in 2014-01-19 after liquidating assets."
Lisa Lee Francek — Michigan, 13-59018


ᐅ Gary C Frank, Michigan

Address: 393 W Otis Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 13-57671-mbm7: "The case of Gary C Frank in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary C Frank — Michigan, 13-57671


ᐅ Brittany Jasmine Franklin, Michigan

Address: 23415 Davey Ave Hazel Park, MI 48030

Bankruptcy Case 13-43429-pjs Summary: "The bankruptcy filing by Brittany Jasmine Franklin, undertaken in 02.26.2013 in Hazel Park, MI under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Brittany Jasmine Franklin — Michigan, 13-43429


ᐅ Judith Catherine Frazier, Michigan

Address: 429 E Harry Ave Hazel Park, MI 48030

Bankruptcy Case 11-57218-wsd Overview: "Judith Catherine Frazier's Chapter 7 bankruptcy, filed in Hazel Park, MI in 06/21/2011, led to asset liquidation, with the case closing in September 2011."
Judith Catherine Frazier — Michigan, 11-57218


ᐅ Adelle C Freeman, Michigan

Address: 440 W Jarvis Ave Hazel Park, MI 48030-3205

Bankruptcy Case 2014-55130-tjt Summary: "Hazel Park, MI resident Adelle C Freeman's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/24/2014."
Adelle C Freeman — Michigan, 2014-55130


ᐅ David Freeman, Michigan

Address: 23785 Battelle Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 10-51101-swr: "David Freeman's Chapter 7 bankruptcy, filed in Hazel Park, MI in 2010-04-02, led to asset liquidation, with the case closing in 2010-07-13."
David Freeman — Michigan, 10-51101


ᐅ Amber Lynn Fuller, Michigan

Address: 23146 Melville Ave Hazel Park, MI 48030-2803

Snapshot of U.S. Bankruptcy Proceeding Case 14-52983-wsd: "The bankruptcy record of Amber Lynn Fuller from Hazel Park, MI, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Amber Lynn Fuller — Michigan, 14-52983