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 Edward Fulner, Michigan

Address: 128 W Pearl Ave Hazel Park, MI 48030-3217

Brief Overview of Bankruptcy Case 14-46561-tjt: "The case of Edward Fulner in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Fulner — Michigan, 14-46561


ᐅ James L Fuqua, Michigan

Address: 326 W Pearl Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 12-52140-tjt: "In Hazel Park, MI, James L Fuqua filed for Chapter 7 bankruptcy in May 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/19/2012."
James L Fuqua — Michigan, 12-52140


ᐅ Terry L Galley, Michigan

Address: 145 W Bernhard Ave Hazel Park, MI 48030

Bankruptcy Case 11-41556-pjs Overview: "The bankruptcy record of Terry L Galley from Hazel Park, MI, shows a Chapter 7 case filed in January 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/26/2011."
Terry L Galley — Michigan, 11-41556


ᐅ Quanita Gandy, Michigan

Address: 563 E Maxlow Ave Hazel Park, MI 48030

Bankruptcy Case 10-51487-swr Summary: "The bankruptcy record of Quanita Gandy from Hazel Park, MI, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-12."
Quanita Gandy — Michigan, 10-51487


ᐅ Hannah Claire Gardner, Michigan

Address: 23123 Reynolds Ave Hazel Park, MI 48030-1478

Bankruptcy Case 15-41521-mar Overview: "Hannah Claire Gardner's Chapter 7 bankruptcy, filed in Hazel Park, MI in 2015-02-05, led to asset liquidation, with the case closing in 05/06/2015."
Hannah Claire Gardner — Michigan, 15-41521


ᐅ Berry Garner, Michigan

Address: 1117 E Madge Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 09-78585-swr7: "The case of Berry Garner in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Berry Garner — Michigan, 09-78585


ᐅ Jamie Matthew Gartrelle, Michigan

Address: 105 W Annabelle Ave Hazel Park, MI 48030

Bankruptcy Case 12-61213-pjs Summary: "In a Chapter 7 bankruptcy case, Jamie Matthew Gartrelle from Hazel Park, MI, saw their proceedings start in 2012-09-19 and complete by December 2012, involving asset liquidation."
Jamie Matthew Gartrelle — Michigan, 12-61213


ᐅ Nicole Mary Gates, Michigan

Address: 148 W Mahan Ave Hazel Park, MI 48030-1186

Bankruptcy Case 16-45316-mbm Summary: "Nicole Mary Gates's Chapter 7 bankruptcy, filed in Hazel Park, MI in Apr 8, 2016, led to asset liquidation, with the case closing in 2016-07-07."
Nicole Mary Gates — Michigan, 16-45316


ᐅ Timothy Gaughan, Michigan

Address: 23052 Pilgrim Ave Hazel Park, MI 48030

Bankruptcy Case 10-49726-pjs Summary: "The bankruptcy filing by Timothy Gaughan, undertaken in 03.25.2010 in Hazel Park, MI under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Timothy Gaughan — Michigan, 10-49726


ᐅ Michelle Julie Gavorin, Michigan

Address: 1422 E Granet Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 12-50940-wsd: "The case of Michelle Julie Gavorin in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Julie Gavorin — Michigan, 12-50940


ᐅ John E Geiger, Michigan

Address: 32 W MUIR AVE Hazel Park, MI 48030

Concise Description of Bankruptcy Case 12-50675-tjt7: "The bankruptcy filing by John E Geiger, undertaken in Apr 27, 2012 in Hazel Park, MI under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
John E Geiger — Michigan, 12-50675


ᐅ Torrey Edmund Geoffrey, Michigan

Address: 1577 E Jarvis Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 11-69800-mbm: "Torrey Edmund Geoffrey's bankruptcy, initiated in Nov 18, 2011 and concluded by February 2012 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Torrey Edmund Geoffrey — Michigan, 11-69800


ᐅ Thomas Raymond Gerstenberger, Michigan

Address: 1011 E Hayes Ave Hazel Park, MI 48030-2652

Bankruptcy Case 14-43056-tjt Overview: "The bankruptcy filing by Thomas Raymond Gerstenberger, undertaken in February 27, 2014 in Hazel Park, MI under Chapter 7, concluded with discharge in 05/28/2014 after liquidating assets."
Thomas Raymond Gerstenberger — Michigan, 14-43056


ᐅ Steve R Gervick, Michigan

Address: 119 W Jarvis Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 11-47303-tjt7: "In Hazel Park, MI, Steve R Gervick filed for Chapter 7 bankruptcy in Mar 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-28."
Steve R Gervick — Michigan, 11-47303


ᐅ Duran G Gibson, Michigan

Address: 23819 Vassar Ave Hazel Park, MI 48030

Bankruptcy Case 12-51360-wsd Summary: "In a Chapter 7 bankruptcy case, Duran G Gibson from Hazel Park, MI, saw their proceedings start in 05.04.2012 and complete by August 2012, involving asset liquidation."
Duran G Gibson — Michigan, 12-51360


ᐅ Deanna Giese, Michigan

Address: 1245 E George Ave Hazel Park, MI 48030

Bankruptcy Case 10-68043-pjs Summary: "Hazel Park, MI resident Deanna Giese's September 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/14/2010."
Deanna Giese — Michigan, 10-68043


ᐅ Brandon Christopher Gilbert, Michigan

Address: 735 E Maxlow Ave Hazel Park, MI 48030-2237

Concise Description of Bankruptcy Case 2014-45671-pjs7: "The bankruptcy record of Brandon Christopher Gilbert from Hazel Park, MI, shows a Chapter 7 case filed in 04.02.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-01."
Brandon Christopher Gilbert — Michigan, 2014-45671


ᐅ Joel Dell Gilmore, Michigan

Address: 39 Chestnut Ave Hazel Park, MI 48030-1323

Bankruptcy Case 15-55798-pjs Overview: "Joel Dell Gilmore's Chapter 7 bankruptcy, filed in Hazel Park, MI in Oct 29, 2015, led to asset liquidation, with the case closing in 01.27.2016."
Joel Dell Gilmore — Michigan, 15-55798


ᐅ Sharon L Ginzel, Michigan

Address: 1116 E Madge Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 11-61568-wsd7: "The bankruptcy filing by Sharon L Ginzel, undertaken in 2011-08-10 in Hazel Park, MI under Chapter 7, concluded with discharge in 2011-11-08 after liquidating assets."
Sharon L Ginzel — Michigan, 11-61568


ᐅ Jac Glasgow, Michigan

Address: 1571 E Pearl Ave Hazel Park, MI 48030

Bankruptcy Case 10-76457-mbm Summary: "Jac Glasgow's bankruptcy, initiated in 12.03.2010 and concluded by Mar 21, 2011 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jac Glasgow — Michigan, 10-76457


ᐅ Allen A Goldenberg, Michigan

Address: 403 E Maxlow Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 11-61396-wsd7: "Hazel Park, MI resident Allen A Goldenberg's 08.08.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 15, 2011."
Allen A Goldenberg — Michigan, 11-61396


ᐅ Claudio Gonzales, Michigan

Address: 913 E Shevlin Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 10-46722-tjt: "Claudio Gonzales's bankruptcy, initiated in 03/04/2010 and concluded by Jun 16, 2010 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudio Gonzales — Michigan, 10-46722


ᐅ Judith Goodman, Michigan

Address: 401 W Pearl Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 10-77445-swr: "Hazel Park, MI resident Judith Goodman's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/21/2011."
Judith Goodman — Michigan, 10-77445


ᐅ Randie Jo Goralski, Michigan

Address: 23029 Couzens Ave Hazel Park, MI 48030

Bankruptcy Case 13-56608-tjt Summary: "In Hazel Park, MI, Randie Jo Goralski filed for Chapter 7 bankruptcy in Sep 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.08.2013."
Randie Jo Goralski — Michigan, 13-56608


ᐅ Makeba C Gordon, Michigan

Address: 557 E Muir Ave Hazel Park, MI 48030-2529

Concise Description of Bankruptcy Case 15-48536-mar7: "The bankruptcy filing by Makeba C Gordon, undertaken in June 1, 2015 in Hazel Park, MI under Chapter 7, concluded with discharge in 2015-08-30 after liquidating assets."
Makeba C Gordon — Michigan, 15-48536


ᐅ Florence Narteykor A Gordon, Michigan

Address: 1760 E Elza Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 13-50682-swr7: "Florence Narteykor A Gordon's Chapter 7 bankruptcy, filed in Hazel Park, MI in May 25, 2013, led to asset liquidation, with the case closing in 08.29.2013."
Florence Narteykor A Gordon — Michigan, 13-50682


ᐅ Theresa Gorsira, Michigan

Address: 61 Hamata Ave Hazel Park, MI 48030

Bankruptcy Case 11-48066-wsd Summary: "Theresa Gorsira's Chapter 7 bankruptcy, filed in Hazel Park, MI in March 24, 2011, led to asset liquidation, with the case closing in 2011-06-29."
Theresa Gorsira — Michigan, 11-48066


ᐅ Ericka Gouin, Michigan

Address: 1441 E Harry Ave Hazel Park, MI 48030

Bankruptcy Case 10-69845-swr Summary: "Hazel Park, MI resident Ericka Gouin's 09/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-22."
Ericka Gouin — Michigan, 10-69845


ᐅ Nathaniel Gould, Michigan

Address: 516 E Madge Ave Hazel Park, MI 48030

Bankruptcy Case 09-77751-mbm Summary: "Nathaniel Gould's Chapter 7 bankruptcy, filed in Hazel Park, MI in 12.11.2009, led to asset liquidation, with the case closing in 03.17.2010."
Nathaniel Gould — Michigan, 09-77751


ᐅ Aaron J Grabowski, Michigan

Address: 23842 Tawas Ave Hazel Park, MI 48030-2741

Bankruptcy Case 16-40204-mbm Summary: "Aaron J Grabowski's Chapter 7 bankruptcy, filed in Hazel Park, MI in 01/08/2016, led to asset liquidation, with the case closing in 2016-04-07."
Aaron J Grabowski — Michigan, 16-40204


ᐅ Amanda J Grabowski, Michigan

Address: 23842 Tawas Ave Hazel Park, MI 48030-2741

Concise Description of Bankruptcy Case 16-40204-mbm7: "The case of Amanda J Grabowski in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda J Grabowski — Michigan, 16-40204


ᐅ Kevin Scott Graf, Michigan

Address: 20733 Caledonia Ave Hazel Park, MI 48030

Bankruptcy Case 13-46031-wsd Summary: "Hazel Park, MI resident Kevin Scott Graf's 2013-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.30.2013."
Kevin Scott Graf — Michigan, 13-46031


ᐅ Delores Eileen Graham, Michigan

Address: 720 E Robert Ave Hazel Park, MI 48030

Bankruptcy Case 11-53863-pjs Summary: "Delores Eileen Graham's bankruptcy, initiated in 05.13.2011 and concluded by 08/17/2011 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delores Eileen Graham — Michigan, 11-53863


ᐅ Donald Paul Grant, Michigan

Address: 141 E Annabelle Ave Hazel Park, MI 48030

Bankruptcy Case 12-62732-swr Summary: "Donald Paul Grant's bankruptcy, initiated in October 2012 and concluded by 2013-01-14 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Paul Grant — Michigan, 12-62732


ᐅ Lametra Green, Michigan

Address: 745 E Hayes Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 13-46219-wsd: "Hazel Park, MI resident Lametra Green's Mar 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Lametra Green — Michigan, 13-46219


ᐅ Lindsey Verann Greene, Michigan

Address: 1549 E Elza Ave Hazel Park, MI 48030

Bankruptcy Case 12-61683-swr Summary: "In Hazel Park, MI, Lindsey Verann Greene filed for Chapter 7 bankruptcy in 09.26.2012. This case, involving liquidating assets to pay off debts, was resolved by December 31, 2012."
Lindsey Verann Greene — Michigan, 12-61683


ᐅ Jessica Kelly Gretka, Michigan

Address: 23456 Tawas Ave Hazel Park, MI 48030

Bankruptcy Case 11-66778-swr Overview: "In a Chapter 7 bankruptcy case, Jessica Kelly Gretka from Hazel Park, MI, saw her proceedings start in Oct 13, 2011 and complete by 2012-03-12, involving asset liquidation."
Jessica Kelly Gretka — Michigan, 11-66778


ᐅ Dennis Groh, Michigan

Address: 751 E George Ave Hazel Park, MI 48030

Bankruptcy Case 09-75559-wsd Overview: "Dennis Groh's Chapter 7 bankruptcy, filed in Hazel Park, MI in 11.18.2009, led to asset liquidation, with the case closing in 02/22/2010."
Dennis Groh — Michigan, 09-75559


ᐅ Michael Gryb, Michigan

Address: 23353 Hazelwood Ave Hazel Park, MI 48030

Bankruptcy Case 10-72075-wsd Overview: "In a Chapter 7 bankruptcy case, Michael Gryb from Hazel Park, MI, saw their proceedings start in 2010-10-19 and complete by 2011-01-24, involving asset liquidation."
Michael Gryb — Michigan, 10-72075


ᐅ Bradley W Gugan, Michigan

Address: 23400 Pilgrim Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 12-46580-wsd7: "In Hazel Park, MI, Bradley W Gugan filed for Chapter 7 bankruptcy in 2012-03-16. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Bradley W Gugan — Michigan, 12-46580


ᐅ Scott Matthew Gwisdalla, Michigan

Address: 156 W Browning Ave Hazel Park, MI 48030

Bankruptcy Case 09-69936-mbm Summary: "The bankruptcy record of Scott Matthew Gwisdalla from Hazel Park, MI, shows a Chapter 7 case filed in 2009-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-02."
Scott Matthew Gwisdalla — Michigan, 09-69936


ᐅ Patricia D Halbert, Michigan

Address: 24011 Vance Ave Hazel Park, MI 48030-1218

Bankruptcy Case 14-57924-mbm Overview: "Patricia D Halbert's bankruptcy, initiated in 11/19/2014 and concluded by 02/17/2015 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia D Halbert — Michigan, 14-57924


ᐅ Sherry Hale, Michigan

Address: 1044 E Granet Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 10-43001-pjs: "The case of Sherry Hale in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry Hale — Michigan, 10-43001


ᐅ Michael Haley, Michigan

Address: 1475 E Madge Ave Hazel Park, MI 48030

Bankruptcy Case 12-40910-wsd Overview: "Michael Haley's Chapter 7 bankruptcy, filed in Hazel Park, MI in 2012-01-16, led to asset liquidation, with the case closing in 04/21/2012."
Michael Haley — Michigan, 12-40910


ᐅ Charles M Hall, Michigan

Address: 62 W Bernhard Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 11-53826-tjt: "Charles M Hall's Chapter 7 bankruptcy, filed in Hazel Park, MI in May 13, 2011, led to asset liquidation, with the case closing in 08.17.2011."
Charles M Hall — Michigan, 11-53826


ᐅ Latrese G Hall, Michigan

Address: 1243 E Hayes Ave Hazel Park, MI 48030-2655

Bankruptcy Case 16-40655-mbm Overview: "The bankruptcy record of Latrese G Hall from Hazel Park, MI, shows a Chapter 7 case filed in 2016-01-20. In this process, assets were liquidated to settle debts, and the case was discharged in 04.19.2016."
Latrese G Hall — Michigan, 16-40655


ᐅ Jr Daniel Boone Hall, Michigan

Address: 726 E George Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 11-41741-mbm: "In a Chapter 7 bankruptcy case, Jr Daniel Boone Hall from Hazel Park, MI, saw his proceedings start in Jan 25, 2011 and complete by April 26, 2011, involving asset liquidation."
Jr Daniel Boone Hall — Michigan, 11-41741


ᐅ Anthony Sylvester Hall, Michigan

Address: 23801 Battelle Ave Hazel Park, MI 48030-1458

Snapshot of U.S. Bankruptcy Proceeding Case 15-48239-tjt: "The bankruptcy filing by Anthony Sylvester Hall, undertaken in 2015-05-27 in Hazel Park, MI under Chapter 7, concluded with discharge in August 25, 2015 after liquidating assets."
Anthony Sylvester Hall — Michigan, 15-48239


ᐅ Georgia E Halpin, Michigan

Address: 712 E Otis Ave Hazel Park, MI 48030

Bankruptcy Case 12-40782-pjs Summary: "The bankruptcy filing by Georgia E Halpin, undertaken in 01.13.2012 in Hazel Park, MI under Chapter 7, concluded with discharge in 2012-04-18 after liquidating assets."
Georgia E Halpin — Michigan, 12-40782


ᐅ Merissa Shamira Hardaway, Michigan

Address: 1480 E Woodward Heights Blvd Apt B37 Hazel Park, MI 48030

Concise Description of Bankruptcy Case 12-44332-mbm7: "Merissa Shamira Hardaway's bankruptcy, initiated in 02.25.2012 and concluded by May 31, 2012 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Merissa Shamira Hardaway — Michigan, 12-44332


ᐅ Trevor John Harkiewicz, Michigan

Address: 1534 E George Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 13-49037-mbm: "The bankruptcy filing by Trevor John Harkiewicz, undertaken in 05/01/2013 in Hazel Park, MI under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Trevor John Harkiewicz — Michigan, 13-49037


ᐅ Melody Lynn Harris, Michigan

Address: 23303 Vance Ave Hazel Park, MI 48030-1624

Snapshot of U.S. Bankruptcy Proceeding Case 16-48731-mbm: "Melody Lynn Harris's Chapter 7 bankruptcy, filed in Hazel Park, MI in Jun 15, 2016, led to asset liquidation, with the case closing in 2016-09-13."
Melody Lynn Harris — Michigan, 16-48731


ᐅ Zakia Ayesha Loui Harris, Michigan

Address: 358 W Elza Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 13-53227-wsd: "In Hazel Park, MI, Zakia Ayesha Loui Harris filed for Chapter 7 bankruptcy in 2013-07-08. This case, involving liquidating assets to pay off debts, was resolved by October 16, 2013."
Zakia Ayesha Loui Harris — Michigan, 13-53227


ᐅ Kimberly Harris, Michigan

Address: 433 W Otis Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 10-48897-mbm7: "The bankruptcy record of Kimberly Harris from Hazel Park, MI, shows a Chapter 7 case filed in March 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-23."
Kimberly Harris — Michigan, 10-48897


ᐅ Brandon J Harris, Michigan

Address: 1637 E Muir Ave Hazel Park, MI 48030

Bankruptcy Case 13-52909-mbm Overview: "The bankruptcy record of Brandon J Harris from Hazel Park, MI, shows a Chapter 7 case filed in 06.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Brandon J Harris — Michigan, 13-52909


ᐅ Janise L Harris, Michigan

Address: 170 W Muir Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 09-72343-pjs: "The bankruptcy record of Janise L Harris from Hazel Park, MI, shows a Chapter 7 case filed in October 20, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 24, 2010."
Janise L Harris — Michigan, 09-72343


ᐅ Charles Lee Hart, Michigan

Address: 23777 Couzens Ave Hazel Park, MI 48030-1511

Brief Overview of Bankruptcy Case 09-56601-pjs: "The bankruptcy record for Charles Lee Hart from Hazel Park, MI, under Chapter 13, filed in May 2009, involved setting up a repayment plan, finalized by Jan 3, 2013."
Charles Lee Hart — Michigan, 09-56601


ᐅ William K Haslacker, Michigan

Address: 1426 E George Ave Hazel Park, MI 48030-2616

Bankruptcy Case 15-54139-pjs Summary: "In Hazel Park, MI, William K Haslacker filed for Chapter 7 bankruptcy in Sep 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
William K Haslacker — Michigan, 15-54139


ᐅ George Herman Hatcher, Michigan

Address: PO Box 594 Hazel Park, MI 48030

Bankruptcy Case 11-52792-mbm Overview: "The bankruptcy record of George Herman Hatcher from Hazel Park, MI, shows a Chapter 7 case filed in 05/03/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 2, 2011."
George Herman Hatcher — Michigan, 11-52792


ᐅ Nikkya Latrice Hawkins, Michigan

Address: 513 E Madge Ave Hazel Park, MI 48030-2024

Bankruptcy Case 15-44387-mbm Overview: "The bankruptcy filing by Nikkya Latrice Hawkins, undertaken in March 22, 2015 in Hazel Park, MI under Chapter 7, concluded with discharge in 2015-06-20 after liquidating assets."
Nikkya Latrice Hawkins — Michigan, 15-44387


ᐅ Wilma L Hayes, Michigan

Address: 1770 E Woodward Heights Blvd Apt D1 Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 12-64790-tjt: "The case of Wilma L Hayes in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilma L Hayes — Michigan, 12-64790


ᐅ Shirley Hayes, Michigan

Address: 23464 Vance Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 10-45784-mbm7: "The case of Shirley Hayes in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley Hayes — Michigan, 10-45784


ᐅ Martha Jayne Hazlett, Michigan

Address: 1705 E Jarvis Ave Hazel Park, MI 48030-1945

Brief Overview of Bankruptcy Case 2014-50687-KMS: "In a Chapter 7 bankruptcy case, Martha Jayne Hazlett from Hazel Park, MI, saw her proceedings start in 04/18/2014 and complete by Jul 17, 2014, involving asset liquidation."
Martha Jayne Hazlett — Michigan, 2014-50687


ᐅ John F Heater, Michigan

Address: 23765 Crossley Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 11-69575-tjt7: "In Hazel Park, MI, John F Heater filed for Chapter 7 bankruptcy in November 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02/20/2012."
John F Heater — Michigan, 11-69575


ᐅ Jennifer Catherine Heberling, Michigan

Address: 23760 Couzens Ave Hazel Park, MI 48030

Bankruptcy Case 12-45485-mbm Summary: "In Hazel Park, MI, Jennifer Catherine Heberling filed for Chapter 7 bankruptcy in 2012-03-07. This case, involving liquidating assets to pay off debts, was resolved by June 11, 2012."
Jennifer Catherine Heberling — Michigan, 12-45485


ᐅ Tammy Lynn Heinrich, Michigan

Address: 23801 Battelle Ave Hazel Park, MI 48030

Bankruptcy Case 12-55057-pjs Summary: "Tammy Lynn Heinrich's Chapter 7 bankruptcy, filed in Hazel Park, MI in June 22, 2012, led to asset liquidation, with the case closing in 09.26.2012."
Tammy Lynn Heinrich — Michigan, 12-55057


ᐅ Stephanie Jean Helterbran, Michigan

Address: 1430 E Meyers Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 13-52144-mbm: "The bankruptcy record of Stephanie Jean Helterbran from Hazel Park, MI, shows a Chapter 7 case filed in June 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Stephanie Jean Helterbran — Michigan, 13-52144


ᐅ Sr Charles Hemple, Michigan

Address: 1203 E Hayes Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 10-60765-wsd7: "Sr Charles Hemple's bankruptcy, initiated in 2010-06-28 and concluded by October 2, 2010 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Charles Hemple — Michigan, 10-60765


ᐅ Marguerite A Henderson, Michigan

Address: 1490 E Woodward Heights Blvd Apt 26 Hazel Park, MI 48030-1633

Concise Description of Bankruptcy Case 14-53615-wsd7: "Marguerite A Henderson's bankruptcy, initiated in 2014-08-25 and concluded by 2014-11-23 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marguerite A Henderson — Michigan, 14-53615


ᐅ Douglas Eugene Hendrix, Michigan

Address: 23745 Carlisle Ave Hazel Park, MI 48030

Bankruptcy Case 12-43251-tjt Summary: "In a Chapter 7 bankruptcy case, Douglas Eugene Hendrix from Hazel Park, MI, saw his proceedings start in 2012-02-14 and complete by 05.20.2012, involving asset liquidation."
Douglas Eugene Hendrix — Michigan, 12-43251


ᐅ Jennifer Hennig, Michigan

Address: 60 W Coy Ave Hazel Park, MI 48030-1124

Snapshot of U.S. Bankruptcy Proceeding Case 14-58193-wsd: "Hazel Park, MI resident Jennifer Hennig's 2014-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-22."
Jennifer Hennig — Michigan, 14-58193


ᐅ Sherry L Henshaw, Michigan

Address: 553 E Annabelle Ave Hazel Park, MI 48030-1253

Brief Overview of Bankruptcy Case 15-49152-pjs: "In a Chapter 7 bankruptcy case, Sherry L Henshaw from Hazel Park, MI, saw her proceedings start in 06.15.2015 and complete by 2015-09-13, involving asset liquidation."
Sherry L Henshaw — Michigan, 15-49152


ᐅ Christina Herrington, Michigan

Address: 409 W Pearl Ave Hazel Park, MI 48030

Bankruptcy Case 10-41517-swr Summary: "The bankruptcy filing by Christina Herrington, undertaken in 01.20.2010 in Hazel Park, MI under Chapter 7, concluded with discharge in 2010-04-20 after liquidating assets."
Christina Herrington — Michigan, 10-41517


ᐅ Geraldine Patricia Heyza, Michigan

Address: 1761 E Meyers Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 13-60259-wsd: "Hazel Park, MI resident Geraldine Patricia Heyza's 11.05.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 9, 2014."
Geraldine Patricia Heyza — Michigan, 13-60259


ᐅ Matthew Robert Hickner, Michigan

Address: 23092 Hoover Ave Hazel Park, MI 48030

Bankruptcy Case 11-57718-tjt Summary: "The case of Matthew Robert Hickner in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Robert Hickner — Michigan, 11-57718


ᐅ Rivard Katherine E Hickner, Michigan

Address: 95 W Sonoma Ave Hazel Park, MI 48030-1339

Bankruptcy Case 16-48961-pjs Overview: "Rivard Katherine E Hickner's bankruptcy, initiated in Jun 20, 2016 and concluded by 09.18.2016 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rivard Katherine E Hickner — Michigan, 16-48961


ᐅ Patricia Hicok, Michigan

Address: 23101 Hughes Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 09-76064-wsd: "Patricia Hicok's bankruptcy, initiated in Nov 23, 2009 and concluded by 2010-02-17 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Hicok — Michigan, 09-76064


ᐅ Lucille Higgins, Michigan

Address: PO Box 816 Hazel Park, MI 48030

Bankruptcy Case 11-40084-mbm Summary: "In a Chapter 7 bankruptcy case, Lucille Higgins from Hazel Park, MI, saw her proceedings start in 2011-01-04 and complete by April 10, 2011, involving asset liquidation."
Lucille Higgins — Michigan, 11-40084


ᐅ Vernon Dale Hill, Michigan

Address: 605 E Woodruff Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 11-55792-swr7: "The bankruptcy filing by Vernon Dale Hill, undertaken in June 2011 in Hazel Park, MI under Chapter 7, concluded with discharge in 2011-09-13 after liquidating assets."
Vernon Dale Hill — Michigan, 11-55792


ᐅ Ebonee Hill, Michigan

Address: 1712 E Granet Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 10-45812-wsd7: "Hazel Park, MI resident Ebonee Hill's Feb 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-02."
Ebonee Hill — Michigan, 10-45812


ᐅ Gary Hilligoss, Michigan

Address: 20726 Caledonia Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 09-73485-pjs7: "Gary Hilligoss's Chapter 7 bankruptcy, filed in Hazel Park, MI in October 2009, led to asset liquidation, with the case closing in 02.03.2010."
Gary Hilligoss — Michigan, 09-73485


ᐅ Dorene Holden, Michigan

Address: 20814 Caledonia Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 13-49824-pjs7: "Dorene Holden's Chapter 7 bankruptcy, filed in Hazel Park, MI in 05.14.2013, led to asset liquidation, with the case closing in 2013-08-18."
Dorene Holden — Michigan, 13-49824


ᐅ Jr Timothy Frank Holifield, Michigan

Address: 23818 Cayuga Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 11-59635-mbm7: "In Hazel Park, MI, Jr Timothy Frank Holifield filed for Chapter 7 bankruptcy in Jul 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 24, 2011."
Jr Timothy Frank Holifield — Michigan, 11-59635


ᐅ Gary Lavern Horle, Michigan

Address: 23312 Pilgrim Ave Hazel Park, MI 48030-1311

Bankruptcy Case 15-44461-mar Overview: "In Hazel Park, MI, Gary Lavern Horle filed for Chapter 7 bankruptcy in 2015-03-23. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-21."
Gary Lavern Horle — Michigan, 15-44461


ᐅ Robin Sue Horle, Michigan

Address: 23312 Pilgrim Ave Hazel Park, MI 48030-1311

Snapshot of U.S. Bankruptcy Proceeding Case 15-44461-mar: "In Hazel Park, MI, Robin Sue Horle filed for Chapter 7 bankruptcy in 2015-03-23. This case, involving liquidating assets to pay off debts, was resolved by 06/21/2015."
Robin Sue Horle — Michigan, 15-44461


ᐅ Heather M Horsfall, Michigan

Address: 1604 E George Ave Hazel Park, MI 48030-2647

Bankruptcy Case 15-41971-mbm Overview: "In Hazel Park, MI, Heather M Horsfall filed for Chapter 7 bankruptcy in 2015-02-13. This case, involving liquidating assets to pay off debts, was resolved by May 14, 2015."
Heather M Horsfall — Michigan, 15-41971


ᐅ Brandon Horton, Michigan

Address: 23067 Powell Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 10-64178-pjs7: "In a Chapter 7 bankruptcy case, Brandon Horton from Hazel Park, MI, saw their proceedings start in 2010-07-30 and complete by Nov 3, 2010, involving asset liquidation."
Brandon Horton — Michigan, 10-64178


ᐅ Bruce Hotchkiss, Michigan

Address: 1211 E Milton Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 13-55184-tjt: "The bankruptcy filing by Bruce Hotchkiss, undertaken in August 9, 2013 in Hazel Park, MI under Chapter 7, concluded with discharge in 2013-11-13 after liquidating assets."
Bruce Hotchkiss — Michigan, 13-55184


ᐅ Nikolas Ryan Houghton, Michigan

Address: 920 E Annabelle Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 13-54059-pjs7: "Hazel Park, MI resident Nikolas Ryan Houghton's 2013-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Nikolas Ryan Houghton — Michigan, 13-54059


ᐅ Lori Ann Houser, Michigan

Address: 560 E Maxlow Ave Hazel Park, MI 48030-2236

Bankruptcy Case 2:14-bk-53112 Summary: "In a Chapter 7 bankruptcy case, Lori Ann Houser from Hazel Park, MI, saw her proceedings start in April 2014 and complete by 2014-07-29, involving asset liquidation."
Lori Ann Houser — Michigan, 2:14-bk-53112


ᐅ Keiko Hubbs, Michigan

Address: 329 W Muir Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 11-58300-tjt7: "The bankruptcy record of Keiko Hubbs from Hazel Park, MI, shows a Chapter 7 case filed in 2011-07-01. In this process, assets were liquidated to settle debts, and the case was discharged in 09.28.2011."
Keiko Hubbs — Michigan, 11-58300


ᐅ Douglas Aaron Hubert, Michigan

Address: 87 W Mapledale Ave Hazel Park, MI 48030

Bankruptcy Case 11-47230-tjt Summary: "In a Chapter 7 bankruptcy case, Douglas Aaron Hubert from Hazel Park, MI, saw his proceedings start in March 17, 2011 and complete by Jun 28, 2011, involving asset liquidation."
Douglas Aaron Hubert — Michigan, 11-47230


ᐅ Claudia J C Huebner, Michigan

Address: PO Box 745 Hazel Park, MI 48030

Bankruptcy Case 12-44306-tjt Summary: "The bankruptcy filing by Claudia J C Huebner, undertaken in February 24, 2012 in Hazel Park, MI under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Claudia J C Huebner — Michigan, 12-44306


ᐅ Kicha Hunter, Michigan

Address: 23441 Tawas Ave Hazel Park, MI 48030

Bankruptcy Case 10-43532-swr Overview: "Kicha Hunter's Chapter 7 bankruptcy, filed in Hazel Park, MI in 2010-02-08, led to asset liquidation, with the case closing in May 2010."
Kicha Hunter — Michigan, 10-43532


ᐅ Jhons Danielle Hunter, Michigan

Address: 637 E Meyers Ave Hazel Park, MI 48030-3509

Brief Overview of Bankruptcy Case 14-42761-tjt: "The bankruptcy record of Jhons Danielle Hunter from Hazel Park, MI, shows a Chapter 7 case filed in 2014-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Jhons Danielle Hunter — Michigan, 14-42761


ᐅ Timothy James Huotari, Michigan

Address: 684 E Brickley Ave Hazel Park, MI 48030

Bankruptcy Case 13-50484-pjs Overview: "In a Chapter 7 bankruptcy case, Timothy James Huotari from Hazel Park, MI, saw their proceedings start in 05.23.2013 and complete by August 2013, involving asset liquidation."
Timothy James Huotari — Michigan, 13-50484


ᐅ Ronnie Edward Hurst, Michigan

Address: 421 W Mapledale Ave Hazel Park, MI 48030

Bankruptcy Case 12-61698-mbm Summary: "The case of Ronnie Edward Hurst in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronnie Edward Hurst — Michigan, 12-61698


ᐅ Gloria S Husband, Michigan

Address: 70 E Brickley Ave Hazel Park, MI 48030-1138

Snapshot of U.S. Bankruptcy Proceeding Case 15-40133-pjs: "In a Chapter 7 bankruptcy case, Gloria S Husband from Hazel Park, MI, saw her proceedings start in January 7, 2015 and complete by April 7, 2015, involving asset liquidation."
Gloria S Husband — Michigan, 15-40133


ᐅ Susan Hutson, Michigan

Address: 1008 E Robert Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 11-42348-wsd7: "In a Chapter 7 bankruptcy case, Susan Hutson from Hazel Park, MI, saw her proceedings start in 01/31/2011 and complete by 2011-05-07, involving asset liquidation."
Susan Hutson — Michigan, 11-42348


ᐅ Michelle Lee Ibanez, Michigan

Address: 551 W Woodward Heights Blvd Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 12-61338-pjs: "Hazel Park, MI resident Michelle Lee Ibanez's 09/21/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 26, 2012."
Michelle Lee Ibanez — Michigan, 12-61338