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 Jeneta Idrizi, Michigan

Address: 304 E Granet Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 11-47617-swr: "Jeneta Idrizi's Chapter 7 bankruptcy, filed in Hazel Park, MI in 2011-03-21, led to asset liquidation, with the case closing in 2011-06-28."
Jeneta Idrizi — Michigan, 11-47617


ᐅ Christy Marie Jackson, Michigan

Address: 111 E Mapledale Ave Hazel Park, MI 48030

Bankruptcy Case 12-60931-swr Overview: "In a Chapter 7 bankruptcy case, Christy Marie Jackson from Hazel Park, MI, saw her proceedings start in 09.14.2012 and complete by 2012-12-19, involving asset liquidation."
Christy Marie Jackson — Michigan, 12-60931


ᐅ Arthur Jermaine Jackson, Michigan

Address: 23089 Cayuga Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 13-42622-wsd: "Arthur Jermaine Jackson's bankruptcy, initiated in 02.14.2013 and concluded by 05/21/2013 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Jermaine Jackson — Michigan, 13-42622


ᐅ Earline Jackson, Michigan

Address: 100 Hazelcrest Pl Apt 412 Hazel Park, MI 48030-1358

Snapshot of U.S. Bankruptcy Proceeding Case 14-56805-pjs: "Earline Jackson's Chapter 7 bankruptcy, filed in Hazel Park, MI in 2014-10-28, led to asset liquidation, with the case closing in Jan 26, 2015."
Earline Jackson — Michigan, 14-56805


ᐅ Jr Murphy James, Michigan

Address: 1147 E Meyers Ave Hazel Park, MI 48030-2135

Concise Description of Bankruptcy Case 14-50899-mbm7: "The case of Jr Murphy James in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Murphy James — Michigan, 14-50899


ᐅ Murphy James, Michigan

Address: 1147 E Meyers Ave Hazel Park, MI 48030-2135

Bankruptcy Case 2014-50899-mbm Summary: "In Hazel Park, MI, Murphy James filed for Chapter 7 bankruptcy in June 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2014."
Murphy James — Michigan, 2014-50899


ᐅ Mahir Jamil, Michigan

Address: 100 Hazelcrest Pl Apt 1016 Hazel Park, MI 48030

Concise Description of Bankruptcy Case 10-52236-tjt7: "The bankruptcy filing by Mahir Jamil, undertaken in 2010-04-14 in Hazel Park, MI under Chapter 7, concluded with discharge in 2010-07-19 after liquidating assets."
Mahir Jamil — Michigan, 10-52236


ᐅ Mark Louis Janisch, Michigan

Address: 107 W Garfield Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 11-41033-swr: "Mark Louis Janisch's Chapter 7 bankruptcy, filed in Hazel Park, MI in 2011-01-15, led to asset liquidation, with the case closing in 04.21.2011."
Mark Louis Janisch — Michigan, 11-41033


ᐅ Diane Janssen, Michigan

Address: 23064 Cayuga Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 10-59703-tjt7: "Diane Janssen's bankruptcy, initiated in 2010-06-17 and concluded by 2010-09-21 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Janssen — Michigan, 10-59703


ᐅ Antonio T January, Michigan

Address: 1532 E Maxlow Ave Hazel Park, MI 48030-2381

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50160-tjt: "Antonio T January's bankruptcy, initiated in June 2014 and concluded by 2014-09-14 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio T January — Michigan, 2014-50160


ᐅ Stoyan P Jelezarov, Michigan

Address: 23163 Melville Ave Hazel Park, MI 48030-2804

Bankruptcy Case 15-46878-tjt Overview: "In Hazel Park, MI, Stoyan P Jelezarov filed for Chapter 7 bankruptcy in 2015-04-30. This case, involving liquidating assets to pay off debts, was resolved by Jul 29, 2015."
Stoyan P Jelezarov — Michigan, 15-46878


ᐅ Lorita V Jelezarova, Michigan

Address: 1636 E Goulson Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 13-57727-wsd: "The bankruptcy record of Lorita V Jelezarova from Hazel Park, MI, shows a Chapter 7 case filed in Sep 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 29, 2013."
Lorita V Jelezarova — Michigan, 13-57727


ᐅ Ladawn Johnson, Michigan

Address: 353 E Otis Ave Hazel Park, MI 48030

Bankruptcy Case 09-74774-swr Summary: "Ladawn Johnson's bankruptcy, initiated in Nov 11, 2009 and concluded by 02/15/2010 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ladawn Johnson — Michigan, 09-74774


ᐅ Harold Lee Johnson, Michigan

Address: 1765 E Pearl Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 12-55095-mbm: "The case of Harold Lee Johnson in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold Lee Johnson — Michigan, 12-55095


ᐅ Bonnie Johnson, Michigan

Address: 611 E Muir Ave Hazel Park, MI 48030

Bankruptcy Case 10-76498-wsd Summary: "Bonnie Johnson's Chapter 7 bankruptcy, filed in Hazel Park, MI in December 2010, led to asset liquidation, with the case closing in March 2011."
Bonnie Johnson — Michigan, 10-76498


ᐅ John R Johnson, Michigan

Address: 27 E Muir Ave Hazel Park, MI 48030

Bankruptcy Case 11-40457-wsd Summary: "In a Chapter 7 bankruptcy case, John R Johnson from Hazel Park, MI, saw their proceedings start in 01.07.2011 and complete by 04/13/2011, involving asset liquidation."
John R Johnson — Michigan, 11-40457


ᐅ Kimberly Johnson, Michigan

Address: 1146 E Jarvis Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 10-70892-wsd: "Hazel Park, MI resident Kimberly Johnson's October 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 4, 2011."
Kimberly Johnson — Michigan, 10-70892


ᐅ Christopher D Johnston, Michigan

Address: 23781 Crossley Ave Hazel Park, MI 48030-1605

Concise Description of Bankruptcy Case 14-51073-pjs7: "Hazel Park, MI resident Christopher D Johnston's 2014-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 30, 2014."
Christopher D Johnston — Michigan, 14-51073


ᐅ Christopher D Johnston, Michigan

Address: 23781 Crossley Ave Hazel Park, MI 48030-1605

Bankruptcy Case 2014-51073-pjs Overview: "In Hazel Park, MI, Christopher D Johnston filed for Chapter 7 bankruptcy in Jul 2, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 30, 2014."
Christopher D Johnston — Michigan, 2014-51073


ᐅ Hanan Danyal Jona, Michigan

Address: 108 W Pearl Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 12-53523-mbm: "In a Chapter 7 bankruptcy case, Hanan Danyal Jona from Hazel Park, MI, saw their proceedings start in 2012-05-31 and complete by September 4, 2012, involving asset liquidation."
Hanan Danyal Jona — Michigan, 12-53523


ᐅ Iii William M Jones, Michigan

Address: 131 W Granet Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 13-40638-pjs: "Iii William M Jones's bankruptcy, initiated in 2013-01-14 and concluded by 2013-04-20 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii William M Jones — Michigan, 13-40638


ᐅ Paula H Jones, Michigan

Address: 341 W Evelyn Ave Hazel Park, MI 48030-2251

Bankruptcy Case 14-54673-pjs Overview: "In a Chapter 7 bankruptcy case, Paula H Jones from Hazel Park, MI, saw her proceedings start in 09.17.2014 and complete by 12.16.2014, involving asset liquidation."
Paula H Jones — Michigan, 14-54673


ᐅ Benny D Jones, Michigan

Address: 341 W Evelyn Ave Hazel Park, MI 48030-2251

Brief Overview of Bankruptcy Case 14-54673-pjs: "Benny D Jones's Chapter 7 bankruptcy, filed in Hazel Park, MI in September 2014, led to asset liquidation, with the case closing in 12.16.2014."
Benny D Jones — Michigan, 14-54673


ᐅ Michael Allen Jones, Michigan

Address: 23360 Harding Ave Hazel Park, MI 48030-1517

Snapshot of U.S. Bankruptcy Proceeding Case 08-24259: "Jul 2, 2008 marked the beginning of Michael Allen Jones's Chapter 13 bankruptcy in Hazel Park, MI, entailing a structured repayment schedule, completed by Apr 11, 2013."
Michael Allen Jones — Michigan, 08-24259


ᐅ Darin Jordan, Michigan

Address: 23321 Harding Ave Hazel Park, MI 48030

Bankruptcy Case 10-63292-swr Summary: "In a Chapter 7 bankruptcy case, Darin Jordan from Hazel Park, MI, saw his proceedings start in 07.22.2010 and complete by Oct 26, 2010, involving asset liquidation."
Darin Jordan — Michigan, 10-63292


ᐅ Yolanda Jordan, Michigan

Address: 1730 E Otis Ave Hazel Park, MI 48030

Bankruptcy Case 13-51303-mbm Overview: "Yolanda Jordan's bankruptcy, initiated in 2013-06-04 and concluded by 2013-09-08 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolanda Jordan — Michigan, 13-51303


ᐅ Jamel Tawan Cass Jordan, Michigan

Address: 412 W Bernhard Ave Hazel Park, MI 48030

Bankruptcy Case 12-43302-swr Summary: "In Hazel Park, MI, Jamel Tawan Cass Jordan filed for Chapter 7 bankruptcy in Feb 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-08."
Jamel Tawan Cass Jordan — Michigan, 12-43302


ᐅ Anelean Judkins, Michigan

Address: 1620 E Granet Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 10-60855-wsd: "In a Chapter 7 bankruptcy case, Anelean Judkins from Hazel Park, MI, saw their proceedings start in June 2010 and complete by 10/02/2010, involving asset liquidation."
Anelean Judkins — Michigan, 10-60855


ᐅ Brian Jurvis, Michigan

Address: 597 E Coy Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 09-74628-pjs7: "The case of Brian Jurvis in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Jurvis — Michigan, 09-74628


ᐅ Daniel J Kardash, Michigan

Address: 103 W Sonoma Ave Hazel Park, MI 48030

Bankruptcy Case 12-63178-wsd Summary: "The case of Daniel J Kardash in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel J Kardash — Michigan, 12-63178


ᐅ Anthony William Katulski, Michigan

Address: 1832 E Goulson Ave Hazel Park, MI 48030

Bankruptcy Case 11-61786-swr Summary: "In a Chapter 7 bankruptcy case, Anthony William Katulski from Hazel Park, MI, saw their proceedings start in 08/12/2011 and complete by November 2011, involving asset liquidation."
Anthony William Katulski — Michigan, 11-61786


ᐅ Karen Ann Keen, Michigan

Address: 1520 E Evelyn Ave Apt 2 Hazel Park, MI 48030-2393

Brief Overview of Bankruptcy Case 15-40435-mbm: "Hazel Park, MI resident Karen Ann Keen's 2015-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 14, 2015."
Karen Ann Keen — Michigan, 15-40435


ᐅ Gathon Y Kellum, Michigan

Address: 23781 Reynolds Ave Hazel Park, MI 48030

Bankruptcy Case 11-42438-mbm Overview: "Gathon Y Kellum's Chapter 7 bankruptcy, filed in Hazel Park, MI in 01.31.2011, led to asset liquidation, with the case closing in 05/07/2011."
Gathon Y Kellum — Michigan, 11-42438


ᐅ Kimberly Ann Kendall, Michigan

Address: 736 E Meyers Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 11-64216-swr: "Kimberly Ann Kendall's bankruptcy, initiated in 09/13/2011 and concluded by 12/18/2011 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Ann Kendall — Michigan, 11-64216


ᐅ Raif Mourice Khella, Michigan

Address: 319 E Meyers Ave Hazel Park, MI 48030

Bankruptcy Case 12-63559-wsd Summary: "The bankruptcy record of Raif Mourice Khella from Hazel Park, MI, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.27.2013."
Raif Mourice Khella — Michigan, 12-63559


ᐅ Christine Kilgore, Michigan

Address: 97 W Madge Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 10-47005-mbm7: "Christine Kilgore's bankruptcy, initiated in 03/05/2010 and concluded by June 9, 2010 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Kilgore — Michigan, 10-47005


ᐅ Candace Kingsbury, Michigan

Address: 23049 Easterling Ave Hazel Park, MI 48030

Bankruptcy Case 10-51750-swr Overview: "Candace Kingsbury's Chapter 7 bankruptcy, filed in Hazel Park, MI in 2010-04-09, led to asset liquidation, with the case closing in July 2010."
Candace Kingsbury — Michigan, 10-51750


ᐅ Diane A Kirby, Michigan

Address: 23107 Reynolds Ave Hazel Park, MI 48030-1478

Bankruptcy Case 14-48977-mbm Overview: "Hazel Park, MI resident Diane A Kirby's 05/25/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 23, 2014."
Diane A Kirby — Michigan, 14-48977


ᐅ Shawntia Denise Kirby, Michigan

Address: 1045 E Woodward Heights Blvd Apt 202 Hazel Park, MI 48030-1563

Concise Description of Bankruptcy Case 15-41312-mbm7: "Hazel Park, MI resident Shawntia Denise Kirby's January 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-01."
Shawntia Denise Kirby — Michigan, 15-41312


ᐅ Lia R Klobucher, Michigan

Address: 651 E Mapledale Ave Hazel Park, MI 48030

Bankruptcy Case 11-47116-wsd Summary: "The bankruptcy record of Lia R Klobucher from Hazel Park, MI, shows a Chapter 7 case filed in 03.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2011."
Lia R Klobucher — Michigan, 11-47116


ᐅ Sandra Jean Knight, Michigan

Address: 23089 Vassar Ave Uppr Hazel Park, MI 48030

Bankruptcy Case 09-71321-tjt Summary: "In Hazel Park, MI, Sandra Jean Knight filed for Chapter 7 bankruptcy in October 9, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-13."
Sandra Jean Knight — Michigan, 09-71321


ᐅ Daryl Knox, Michigan

Address: 428 E Jarvis Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 13-56834-tjt: "The case of Daryl Knox in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daryl Knox — Michigan, 13-56834


ᐅ Lawrence J Kohl, Michigan

Address: 414 W Woodward Heights Blvd Hazel Park, MI 48030

Concise Description of Bankruptcy Case 11-44276-swr7: "Lawrence J Kohl's Chapter 7 bankruptcy, filed in Hazel Park, MI in Feb 20, 2011, led to asset liquidation, with the case closing in May 24, 2011."
Lawrence J Kohl — Michigan, 11-44276


ᐅ Linda Kolk, Michigan

Address: 135 W Shevlin Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 10-49297-mbm: "The bankruptcy record of Linda Kolk from Hazel Park, MI, shows a Chapter 7 case filed in Mar 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Linda Kolk — Michigan, 10-49297


ᐅ Walter R Krajewski, Michigan

Address: 1107 E Harry Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 12-48407-wsd: "Hazel Park, MI resident Walter R Krajewski's April 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Walter R Krajewski — Michigan, 12-48407


ᐅ Jeffrey S Kramar, Michigan

Address: 23152 Vassar Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 11-67730-pjs7: "In a Chapter 7 bankruptcy case, Jeffrey S Kramar from Hazel Park, MI, saw their proceedings start in 2011-10-26 and complete by January 2012, involving asset liquidation."
Jeffrey S Kramar — Michigan, 11-67730


ᐅ Ronald L Krueger, Michigan

Address: 410 W Goulson Ave Hazel Park, MI 48030-1769

Brief Overview of Bankruptcy Case 15-52015-mbm: "In a Chapter 7 bankruptcy case, Ronald L Krueger from Hazel Park, MI, saw their proceedings start in 2015-08-12 and complete by November 2015, involving asset liquidation."
Ronald L Krueger — Michigan, 15-52015


ᐅ Nancy Jo Kuncaitis, Michigan

Address: 607 Hamata Ave Hazel Park, MI 48030-2906

Snapshot of U.S. Bankruptcy Proceeding Case 14-55760-mbm: "The bankruptcy record of Nancy Jo Kuncaitis from Hazel Park, MI, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/05/2015."
Nancy Jo Kuncaitis — Michigan, 14-55760


ᐅ Zachary Scott Kuncaitis, Michigan

Address: 607 Hamata Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 11-56367-mbm7: "Zachary Scott Kuncaitis's Chapter 7 bankruptcy, filed in Hazel Park, MI in 06/11/2011, led to asset liquidation, with the case closing in September 2011."
Zachary Scott Kuncaitis — Michigan, 11-56367


ᐅ Paul Kuzara, Michigan

Address: 1304 E Harry Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 10-52986-pjs: "The case of Paul Kuzara in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Kuzara — Michigan, 10-52986


ᐅ Jessica Lynne Lachnicht, Michigan

Address: 23816 Couzens Ave Hazel Park, MI 48030-1505

Concise Description of Bankruptcy Case 2014-45525-wsd7: "Jessica Lynne Lachnicht's bankruptcy, initiated in March 31, 2014 and concluded by June 29, 2014 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Lynne Lachnicht — Michigan, 2014-45525


ᐅ Kym Lacross, Michigan

Address: 660 W Coy Ave Hazel Park, MI 48030-1005

Bankruptcy Case 09-70949-mbm Summary: "Kym Lacross's Hazel Park, MI bankruptcy under Chapter 13 in 2009-10-06 led to a structured repayment plan, successfully discharged in Apr 16, 2013."
Kym Lacross — Michigan, 09-70949


ᐅ Bonnie Laporte, Michigan

Address: 23768 Carlisle Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 10-50829-pjs7: "In Hazel Park, MI, Bonnie Laporte filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by July 5, 2010."
Bonnie Laporte — Michigan, 10-50829


ᐅ Michael Lasky, Michigan

Address: 1553 E Goulson Ave Hazel Park, MI 48030

Bankruptcy Case 10-50841-mbm Summary: "The case of Michael Lasky in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Lasky — Michigan, 10-50841


ᐅ Joseph A Lasofsky, Michigan

Address: 45 W Browning Ave Hazel Park, MI 48030-1121

Snapshot of U.S. Bankruptcy Proceeding Case 15-58674-wsd: "Hazel Park, MI resident Joseph A Lasofsky's 2015-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-29."
Joseph A Lasofsky — Michigan, 15-58674


ᐅ Margaret Ann Lasofsky, Michigan

Address: 45 W Browning Ave Hazel Park, MI 48030-1121

Brief Overview of Bankruptcy Case 15-58674-wsd: "The bankruptcy record of Margaret Ann Lasofsky from Hazel Park, MI, shows a Chapter 7 case filed in 2015-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 03/29/2016."
Margaret Ann Lasofsky — Michigan, 15-58674


ᐅ Eugene Launi, Michigan

Address: 1836 E Granet Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 13-58170-tjt7: "Hazel Park, MI resident Eugene Launi's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-04."
Eugene Launi — Michigan, 13-58170


ᐅ Jamie R Lavender, Michigan

Address: 546 E Woodruff Ave Hazel Park, MI 48030-1823

Bankruptcy Case 15-42981-wsd Overview: "In Hazel Park, MI, Jamie R Lavender filed for Chapter 7 bankruptcy in February 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05/28/2015."
Jamie R Lavender — Michigan, 15-42981


ᐅ Cindy Lawler, Michigan

Address: 76 W Hayes Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 10-60994-mbm7: "Cindy Lawler's bankruptcy, initiated in June 2010 and concluded by Oct 3, 2010 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Lawler — Michigan, 10-60994


ᐅ Dorthy Lee Lawson, Michigan

Address: 1079 E 9 Mile Rd # 513 Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 13-48819-tjt: "The case of Dorthy Lee Lawson in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorthy Lee Lawson — Michigan, 13-48819


ᐅ Kim Louise Lay, Michigan

Address: 398 W Hayes Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 13-51763-tjt: "In a Chapter 7 bankruptcy case, Kim Louise Lay from Hazel Park, MI, saw her proceedings start in Jun 11, 2013 and complete by Sep 15, 2013, involving asset liquidation."
Kim Louise Lay — Michigan, 13-51763


ᐅ Thomas Lenville Lee, Michigan

Address: 328 W Madge Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 13-52189-mbm: "The bankruptcy record of Thomas Lenville Lee from Hazel Park, MI, shows a Chapter 7 case filed in 06/18/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 22, 2013."
Thomas Lenville Lee — Michigan, 13-52189


ᐅ Kandi Lynne Leffew, Michigan

Address: 1720 E Goulson Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 13-44162-tjt: "Kandi Lynne Leffew's Chapter 7 bankruptcy, filed in Hazel Park, MI in 03/05/2013, led to asset liquidation, with the case closing in June 2013."
Kandi Lynne Leffew — Michigan, 13-44162


ᐅ Karen Marie Lemming, Michigan

Address: 23384 Hoover Ave Hazel Park, MI 48030-1523

Snapshot of U.S. Bankruptcy Proceeding Case 2014-49182-pjs: "The bankruptcy filing by Karen Marie Lemming, undertaken in May 2014 in Hazel Park, MI under Chapter 7, concluded with discharge in Aug 27, 2014 after liquidating assets."
Karen Marie Lemming — Michigan, 2014-49182


ᐅ Shirley Lester, Michigan

Address: 1109 E MAXLOW AVE Hazel Park, MI 48030

Bankruptcy Case 11-45998-tjt Overview: "Hazel Park, MI resident Shirley Lester's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-14."
Shirley Lester — Michigan, 11-45998


ᐅ Ii Robert D Lewis, Michigan

Address: 409 W Pearl Ave Hazel Park, MI 48030

Bankruptcy Case 13-31773-dof Overview: "The bankruptcy filing by Ii Robert D Lewis, undertaken in May 16, 2013 in Hazel Park, MI under Chapter 7, concluded with discharge in 08.26.2013 after liquidating assets."
Ii Robert D Lewis — Michigan, 13-31773


ᐅ Nia Lewis, Michigan

Address: 1420 E Pearl Ave Hazel Park, MI 48030-1925

Concise Description of Bankruptcy Case 2014-49795-mbm7: "Nia Lewis's bankruptcy, initiated in June 9, 2014 and concluded by September 2014 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nia Lewis — Michigan, 2014-49795


ᐅ Kyle Andrew Lewis, Michigan

Address: 150 E Garfield Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 13-45020-wsd7: "The bankruptcy record of Kyle Andrew Lewis from Hazel Park, MI, shows a Chapter 7 case filed in March 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 18, 2013."
Kyle Andrew Lewis — Michigan, 13-45020


ᐅ Christine Margaret Lewis, Michigan

Address: 1404 E Bernhard Ave Hazel Park, MI 48030-2314

Bankruptcy Case 2014-54787-pjs Overview: "Christine Margaret Lewis's Chapter 7 bankruptcy, filed in Hazel Park, MI in 09.19.2014, led to asset liquidation, with the case closing in 12.18.2014."
Christine Margaret Lewis — Michigan, 2014-54787


ᐅ Ronald Clark Lewis, Michigan

Address: 1000 E Mahan Ave Hazel Park, MI 48030-1284

Bankruptcy Case 14-48306-mbm Summary: "The bankruptcy filing by Ronald Clark Lewis, undertaken in May 13, 2014 in Hazel Park, MI under Chapter 7, concluded with discharge in 08.11.2014 after liquidating assets."
Ronald Clark Lewis — Michigan, 14-48306


ᐅ Amy J Liggins, Michigan

Address: 1309 E Muir Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 13-60196-wsd7: "The bankruptcy filing by Amy J Liggins, undertaken in 11.03.2013 in Hazel Park, MI under Chapter 7, concluded with discharge in February 7, 2014 after liquidating assets."
Amy J Liggins — Michigan, 13-60196


ᐅ Daniel Arthur Littleson, Michigan

Address: 1037 E Granet Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 13-45453-swr: "Daniel Arthur Littleson's bankruptcy, initiated in March 19, 2013 and concluded by Jun 23, 2013 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Arthur Littleson — Michigan, 13-45453


ᐅ Jack F Lloyd, Michigan

Address: 992 E Mahan Ave Hazel Park, MI 48030

Bankruptcy Case 11-55334-swr Summary: "Jack F Lloyd's Chapter 7 bankruptcy, filed in Hazel Park, MI in 05.31.2011, led to asset liquidation, with the case closing in August 24, 2011."
Jack F Lloyd — Michigan, 11-55334


ᐅ Sheila D Locano, Michigan

Address: 55 E Shevlin Ave Hazel Park, MI 48030-1154

Concise Description of Bankruptcy Case 15-49592-pjs7: "Hazel Park, MI resident Sheila D Locano's 06/24/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/22/2015."
Sheila D Locano — Michigan, 15-49592


ᐅ Lawrence E Lodrick, Michigan

Address: 33 E Bernhard Ave Hazel Park, MI 48030

Bankruptcy Case 11-52154-mbm Overview: "Lawrence E Lodrick's bankruptcy, initiated in April 28, 2011 and concluded by August 2, 2011 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence E Lodrick — Michigan, 11-52154


ᐅ Daniel L Logan, Michigan

Address: 1612 E Madge Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 11-62392-mbm7: "Hazel Park, MI resident Daniel L Logan's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 23, 2011."
Daniel L Logan — Michigan, 11-62392


ᐅ Ofelia D Lopez, Michigan

Address: 23099 Berdeno Ave Hazel Park, MI 48030-1301

Snapshot of U.S. Bankruptcy Proceeding Case 15-51545-tjt: "Hazel Park, MI resident Ofelia D Lopez's Jul 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-29."
Ofelia D Lopez — Michigan, 15-51545


ᐅ Michelle Loughry, Michigan

Address: 80 W Meyers Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 11-61994-tjt7: "The bankruptcy record of Michelle Loughry from Hazel Park, MI, shows a Chapter 7 case filed in Aug 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/19/2011."
Michelle Loughry — Michigan, 11-61994


ᐅ Alexander Lupercio, Michigan

Address: 23768 Crossley Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 10-57460-mbm: "In a Chapter 7 bankruptcy case, Alexander Lupercio from Hazel Park, MI, saw their proceedings start in 05/27/2010 and complete by Aug 31, 2010, involving asset liquidation."
Alexander Lupercio — Michigan, 10-57460


ᐅ Kathy L Lustig, Michigan

Address: 1761 E Goulson Ave Hazel Park, MI 48030-1914

Bankruptcy Case 14-57957-tjt Summary: "Kathy L Lustig'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."
Kathy L Lustig — Michigan, 14-57957


ᐅ Jennifer Lynne Lysek, Michigan

Address: 370 W Meyers Ave Hazel Park, MI 48030-2047

Bankruptcy Case 14-43049-pjs Summary: "In Hazel Park, MI, Jennifer Lynne Lysek filed for Chapter 7 bankruptcy in 02/27/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-28."
Jennifer Lynne Lysek — Michigan, 14-43049


ᐅ Douglas Michael Maguire, Michigan

Address: 117 W Garfield Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 12-59232-tjt: "Douglas Michael Maguire's Chapter 7 bankruptcy, filed in Hazel Park, MI in 2012-08-21, led to asset liquidation, with the case closing in 2012-11-25."
Douglas Michael Maguire — Michigan, 12-59232


ᐅ Maanav Madhusager Mahindru, Michigan

Address: 23780 Reynolds Ave Hazel Park, MI 48030

Bankruptcy Case 13-56559-pjs Overview: "In Hazel Park, MI, Maanav Madhusager Mahindru filed for Chapter 7 bankruptcy in 2013-08-30. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-04."
Maanav Madhusager Mahindru — Michigan, 13-56559


ᐅ Dulce Maria Maia, Michigan

Address: 156 W Brickley Ave Hazel Park, MI 48030

Bankruptcy Case 11-40940-swr Overview: "Dulce Maria Maia's Chapter 7 bankruptcy, filed in Hazel Park, MI in 2011-01-14, led to asset liquidation, with the case closing in 2011-04-20."
Dulce Maria Maia — Michigan, 11-40940


ᐅ Shirley Maki, Michigan

Address: 23821 Vance Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 10-77923-pjs: "Shirley Maki's Chapter 7 bankruptcy, filed in Hazel Park, MI in December 21, 2010, led to asset liquidation, with the case closing in March 29, 2011."
Shirley Maki — Michigan, 10-77923


ᐅ Brynn Rose Maki, Michigan

Address: 111 E Shevlin Ave Hazel Park, MI 48030-3408

Bankruptcy Case 14-48263-tjt Summary: "Hazel Park, MI resident Brynn Rose Maki's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Brynn Rose Maki — Michigan, 14-48263


ᐅ Christopher A Malkiewicz, Michigan

Address: 110 Chestnut Ave Hazel Park, MI 48030-2901

Bankruptcy Case 14-51389-pjs Summary: "The bankruptcy filing by Christopher A Malkiewicz, undertaken in July 10, 2014 in Hazel Park, MI under Chapter 7, concluded with discharge in Oct 8, 2014 after liquidating assets."
Christopher A Malkiewicz — Michigan, 14-51389


ᐅ Heather Manning, Michigan

Address: 23833 Harding Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 10-77877-tjt7: "The case of Heather Manning in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Manning — Michigan, 10-77877


ᐅ Christina Mansilla, Michigan

Address: 436 W George Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 11-48785-pjs: "Christina Mansilla's bankruptcy, initiated in 2011-03-30 and concluded by Jul 4, 2011 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Mansilla — Michigan, 11-48785


ᐅ Ismael C Mercado, Michigan

Address: 1141 E George Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 12-44215-pjs7: "Ismael C Mercado's Chapter 7 bankruptcy, filed in Hazel Park, MI in 02/24/2012, led to asset liquidation, with the case closing in May 2012."
Ismael C Mercado — Michigan, 12-44215


ᐅ Cynthia Jean Mercer, Michigan

Address: 1113 E Goulson Ave Hazel Park, MI 48030

Bankruptcy Case 12-48512-tjt Summary: "The case of Cynthia Jean Mercer in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Jean Mercer — Michigan, 12-48512


ᐅ Robert Joseph Messerschmidt, Michigan

Address: 958 E SHEVLIN AVE Hazel Park, MI 48030

Bankruptcy Case 12-50187-mbm Summary: "Robert Joseph Messerschmidt's bankruptcy, initiated in 04/23/2012 and concluded by July 28, 2012 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Joseph Messerschmidt — Michigan, 12-50187


ᐅ Richard Victor Meyers, Michigan

Address: 21229 Caledonia Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 11-62006-wsd: "The case of Richard Victor Meyers in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Victor Meyers — Michigan, 11-62006


ᐅ Henry G Miceusz, Michigan

Address: 23377 Stauber Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 11-56405-pjs7: "Hazel Park, MI resident Henry G Miceusz's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 13, 2011."
Henry G Miceusz — Michigan, 11-56405


ᐅ Leroy K Miles, Michigan

Address: 1837 E George Ave Hazel Park, MI 48030-2660

Bankruptcy Case 08-56152-swr Overview: "July 2008 marked the beginning of Leroy K Miles's Chapter 13 bankruptcy in Hazel Park, MI, entailing a structured repayment schedule, completed by April 2013."
Leroy K Miles — Michigan, 08-56152


ᐅ Sheila Miller, Michigan

Address: 829 E Hayes Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 10-68841-wsd: "The bankruptcy record of Sheila Miller from Hazel Park, MI, shows a Chapter 7 case filed in 09/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 14, 2010."
Sheila Miller — Michigan, 10-68841


ᐅ Christopher J Miller, Michigan

Address: 23103 Cayuga Ave Hazel Park, MI 48030

Bankruptcy Case 12-57493-pjs Overview: "In a Chapter 7 bankruptcy case, Christopher J Miller from Hazel Park, MI, saw their proceedings start in Jul 27, 2012 and complete by 10.31.2012, involving asset liquidation."
Christopher J Miller — Michigan, 12-57493


ᐅ Evelyn F Miller, Michigan

Address: 1130 E Pearl Ave Hazel Park, MI 48030-1923

Bankruptcy Case 08-49560-swr Summary: "Chapter 13 bankruptcy for Evelyn F Miller in Hazel Park, MI began in 04.21.2008, focusing on debt restructuring, concluding with plan fulfillment in Oct 16, 2012."
Evelyn F Miller — Michigan, 08-49560


ᐅ Eric Mills, Michigan

Address: 31 E Evelyn Ave Hazel Park, MI 48030-2241

Concise Description of Bankruptcy Case 15-57306-tjt7: "Eric Mills's Chapter 7 bankruptcy, filed in Hazel Park, MI in 2015-11-26, led to asset liquidation, with the case closing in 02.24.2016."
Eric Mills — Michigan, 15-57306


ᐅ Lawrence Mirkhai, Michigan

Address: 23386 Easterling Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 10-57617-pjs7: "Hazel Park, MI resident Lawrence Mirkhai's May 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-31."
Lawrence Mirkhai — Michigan, 10-57617