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 Margaret Susan Parrish, Michigan

Address: 86 W Sonoma Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 12-46399-swr7: "In Hazel Park, MI, Margaret Susan Parrish filed for Chapter 7 bankruptcy in 03.15.2012. This case, involving liquidating assets to pay off debts, was resolved by 06.19.2012."
Margaret Susan Parrish — Michigan, 12-46399


ᐅ Paul Parzynski, Michigan

Address: 1760 E Goulson Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 10-40267-pjs7: "The bankruptcy record of Paul Parzynski from Hazel Park, MI, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-13."
Paul Parzynski — Michigan, 10-40267


ᐅ Craig Pate, Michigan

Address: 532 E Hayes Ave Hazel Park, MI 48030

Bankruptcy Case 10-54074-wsd Summary: "In Hazel Park, MI, Craig Pate filed for Chapter 7 bankruptcy in 04.28.2010. This case, involving liquidating assets to pay off debts, was resolved by 08/02/2010."
Craig Pate — Michigan, 10-54074


ᐅ Donna Marie Patrick, Michigan

Address: 336 W Pearl Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 12-61506-mbm: "In Hazel Park, MI, Donna Marie Patrick filed for Chapter 7 bankruptcy in 09.24.2012. This case, involving liquidating assets to pay off debts, was resolved by December 2012."
Donna Marie Patrick — Michigan, 12-61506


ᐅ Latisha J Paul, Michigan

Address: 79 Hamata Ave Hazel Park, MI 48030-1327

Bankruptcy Case 14-42835-tjt Summary: "Hazel Park, MI resident Latisha J Paul's February 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-26."
Latisha J Paul — Michigan, 14-42835


ᐅ William Pearce, Michigan

Address: 512 E Jarvis Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 10-69930-pjs7: "In Hazel Park, MI, William Pearce filed for Chapter 7 bankruptcy in 2010-09-28. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-21."
William Pearce — Michigan, 10-69930


ᐅ Lauren Pennington, Michigan

Address: 327 W Pearl Ave Hazel Park, MI 48030

Bankruptcy Case 10-77038-mbm Summary: "The bankruptcy record of Lauren Pennington from Hazel Park, MI, shows a Chapter 7 case filed in December 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 16, 2011."
Lauren Pennington — Michigan, 10-77038


ᐅ Iii Frank Scott Perkin, Michigan

Address: 31 W Granet Ave Hazel Park, MI 48030

Bankruptcy Case 13-46982-tjt Summary: "The bankruptcy filing by Iii Frank Scott Perkin, undertaken in April 2013 in Hazel Park, MI under Chapter 7, concluded with discharge in 2013-07-10 after liquidating assets."
Iii Frank Scott Perkin — Michigan, 13-46982


ᐅ Cherell W Perkins, Michigan

Address: 93 W Garfield Ave Hazel Park, MI 48030-1127

Concise Description of Bankruptcy Case 15-51529-wsd7: "In a Chapter 7 bankruptcy case, Cherell W Perkins from Hazel Park, MI, saw their proceedings start in July 2015 and complete by 10.29.2015, involving asset liquidation."
Cherell W Perkins — Michigan, 15-51529


ᐅ Anthony Joseph Perotti, Michigan

Address: 665 E Garfield Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 12-59294-pjs: "The bankruptcy filing by Anthony Joseph Perotti, undertaken in Aug 22, 2012 in Hazel Park, MI under Chapter 7, concluded with discharge in 11/26/2012 after liquidating assets."
Anthony Joseph Perotti — Michigan, 12-59294


ᐅ Tina Marie Perry, Michigan

Address: 1637 E Meyers Ave Hazel Park, MI 48030-2184

Bankruptcy Case 15-51022-mbm Summary: "Tina Marie Perry's bankruptcy, initiated in Jul 23, 2015 and concluded by 10.21.2015 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Marie Perry — Michigan, 15-51022


ᐅ Michael James Person, Michigan

Address: 23825 Carlisle Ave Hazel Park, MI 48030-1468

Concise Description of Bankruptcy Case 14-58384-mbm7: "The bankruptcy filing by Michael James Person, undertaken in November 26, 2014 in Hazel Park, MI under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Michael James Person — Michigan, 14-58384


ᐅ Kimberly Lynn Phillips, Michigan

Address: 523 W Sonoma Ave Hazel Park, MI 48030-2922

Brief Overview of Bankruptcy Case 16-46577-wsd: "The case of Kimberly Lynn Phillips in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Lynn Phillips — Michigan, 16-46577


ᐅ Jason Walter Phillips, Michigan

Address: 523 W Sonoma Ave Hazel Park, MI 48030-2922

Bankruptcy Case 16-46577-wsd Overview: "The case of Jason Walter Phillips in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Walter Phillips — Michigan, 16-46577


ᐅ Rochelle Rene Pippin, Michigan

Address: 1434 E Muir Ave Hazel Park, MI 48030-2631

Bankruptcy Case 15-51188-wsd Summary: "In Hazel Park, MI, Rochelle Rene Pippin filed for Chapter 7 bankruptcy in 2015-07-27. This case, involving liquidating assets to pay off debts, was resolved by 10/25/2015."
Rochelle Rene Pippin — Michigan, 15-51188


ᐅ Carol Pippin, Michigan

Address: 163 W Madge Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 12-66582-swr: "The bankruptcy record of Carol Pippin from Hazel Park, MI, shows a Chapter 7 case filed in 2012-12-06. In this process, assets were liquidated to settle debts, and the case was discharged in 03/12/2013."
Carol Pippin — Michigan, 12-66582


ᐅ Jason Matthew Poindexter, Michigan

Address: 420 E Maxlow Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 11-58911-swr: "In a Chapter 7 bankruptcy case, Jason Matthew Poindexter from Hazel Park, MI, saw their proceedings start in 2011-07-11 and complete by 10.15.2011, involving asset liquidation."
Jason Matthew Poindexter — Michigan, 11-58911


ᐅ Rebecca Poling, Michigan

Address: 521 E Maxlow Ave Hazel Park, MI 48030

Bankruptcy Case 10-48104-pjs Summary: "In Hazel Park, MI, Rebecca Poling filed for Chapter 7 bankruptcy in 2010-03-15. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-19."
Rebecca Poling — Michigan, 10-48104


ᐅ Cheri Lynn Porter, Michigan

Address: 23036 Hoover Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 12-54863-pjs: "In a Chapter 7 bankruptcy case, Cheri Lynn Porter from Hazel Park, MI, saw her proceedings start in 2012-06-19 and complete by 2012-09-23, involving asset liquidation."
Cheri Lynn Porter — Michigan, 12-54863


ᐅ Michael J Posner, Michigan

Address: 1125 E Elza Ave Hazel Park, MI 48030-2327

Snapshot of U.S. Bankruptcy Proceeding Case 15-52338-wsd: "The case of Michael J Posner in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Posner — Michigan, 15-52338


ᐅ Carrie Presson, Michigan

Address: 1480 E WOODWARD HEIGHTS BLVD APT B12 Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 11-45800-tjt: "In Hazel Park, MI, Carrie Presson filed for Chapter 7 bankruptcy in Mar 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/14/2011."
Carrie Presson — Michigan, 11-45800


ᐅ Roberta Jean Price, Michigan

Address: 581 Chestnut Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 12-40957-wsd: "The bankruptcy record of Roberta Jean Price from Hazel Park, MI, shows a Chapter 7 case filed in 01.17.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 22, 2012."
Roberta Jean Price — Michigan, 12-40957


ᐅ Douglas Charles Price, Michigan

Address: 22670 Cedar Ct Hazel Park, MI 48030

Bankruptcy Case 12-40955-swr Summary: "The case of Douglas Charles Price in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Charles Price — Michigan, 12-40955


ᐅ Andrew Mark Pulford, Michigan

Address: 144 W Mapledale Ave Hazel Park, MI 48030-3403

Snapshot of U.S. Bankruptcy Proceeding Case 15-43601-wsd: "The bankruptcy filing by Andrew Mark Pulford, undertaken in March 10, 2015 in Hazel Park, MI under Chapter 7, concluded with discharge in 2015-06-08 after liquidating assets."
Andrew Mark Pulford — Michigan, 15-43601


ᐅ George Frederick Pulford, Michigan

Address: 144 W Mapledale Ave Hazel Park, MI 48030-3403

Brief Overview of Bankruptcy Case 15-52987-pjs: "In a Chapter 7 bankruptcy case, George Frederick Pulford from Hazel Park, MI, saw his proceedings start in 09/01/2015 and complete by Nov 30, 2015, involving asset liquidation."
George Frederick Pulford — Michigan, 15-52987


ᐅ Joan Beatrice Pulford, Michigan

Address: 144 W Mapledale Ave Hazel Park, MI 48030-3403

Bankruptcy Case 15-52987-pjs Overview: "The bankruptcy filing by Joan Beatrice Pulford, undertaken in 2015-09-01 in Hazel Park, MI under Chapter 7, concluded with discharge in November 30, 2015 after liquidating assets."
Joan Beatrice Pulford — Michigan, 15-52987


ᐅ Calina Pusta, Michigan

Address: 116 W Garfield Ave Hazel Park, MI 48030

Bankruptcy Case 12-64806-mbm Overview: "The bankruptcy record of Calina Pusta from Hazel Park, MI, shows a Chapter 7 case filed in Nov 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-13."
Calina Pusta — Michigan, 12-64806


ᐅ Jody Lee Putnam, Michigan

Address: 1041 E Bernhard Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 11-20414-dob: "The bankruptcy record of Jody Lee Putnam from Hazel Park, MI, shows a Chapter 7 case filed in 2011-02-09. In this process, assets were liquidated to settle debts, and the case was discharged in 05/17/2011."
Jody Lee Putnam — Michigan, 11-20414


ᐅ Charlene Quinn, Michigan

Address: 23457 Harding Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 10-42662-swr: "In a Chapter 7 bankruptcy case, Charlene Quinn from Hazel Park, MI, saw her proceedings start in 2010-01-30 and complete by 05/06/2010, involving asset liquidation."
Charlene Quinn — Michigan, 10-42662


ᐅ Michael Rager, Michigan

Address: 23089 Vassar Ave Hazel Park, MI 48030

Bankruptcy Case 10-74330-swr Overview: "Michael Rager's bankruptcy, initiated in 11.11.2010 and concluded by February 1, 2011 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Rager — Michigan, 10-74330


ᐅ Ahmed Mohammed Ramahi, Michigan

Address: 1504 E Goulson Ave Hazel Park, MI 48030-1970

Concise Description of Bankruptcy Case 16-48647-mbm7: "Ahmed Mohammed Ramahi's Chapter 7 bankruptcy, filed in Hazel Park, MI in 2016-06-13, led to asset liquidation, with the case closing in September 2016."
Ahmed Mohammed Ramahi — Michigan, 16-48647


ᐅ Christiano Eros Ramazzotti, Michigan

Address: 127 W George Ave Hazel Park, MI 48030-2438

Concise Description of Bankruptcy Case 14-47509-pjs7: "Christiano Eros Ramazzotti's bankruptcy, initiated in Apr 30, 2014 and concluded by 07/29/2014 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christiano Eros Ramazzotti — Michigan, 14-47509


ᐅ Jeffrey Alan Reagan, Michigan

Address: 23321 Melville Ave Hazel Park, MI 48030

Bankruptcy Case 11-70276-tjt Overview: "Jeffrey Alan Reagan's bankruptcy, initiated in 2011-11-23 and concluded by 02.27.2012 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Alan Reagan — Michigan, 11-70276


ᐅ Erin Reavely, Michigan

Address: 1140 E Evelyn Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 13-50256-mbm7: "Hazel Park, MI resident Erin Reavely's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.27.2013."
Erin Reavely — Michigan, 13-50256


ᐅ Erin Reece, Michigan

Address: 1114 E Granet Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 09-73052-swr7: "Erin Reece's Chapter 7 bankruptcy, filed in Hazel Park, MI in October 2009, led to asset liquidation, with the case closing in 01/31/2010."
Erin Reece — Michigan, 09-73052


ᐅ Gloria Sharee Reese, Michigan

Address: 375 W Pearl Ave Hazel Park, MI 48030-1734

Concise Description of Bankruptcy Case 15-52401-tjt7: "The bankruptcy filing by Gloria Sharee Reese, undertaken in August 20, 2015 in Hazel Park, MI under Chapter 7, concluded with discharge in 2015-11-18 after liquidating assets."
Gloria Sharee Reese — Michigan, 15-52401


ᐅ John Remenar, Michigan

Address: 23457 Hughes Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 10-40483-mbm7: "The case of John Remenar in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Remenar — Michigan, 10-40483


ᐅ Shawn Michael Richards, Michigan

Address: 605 E Evelyn Ave Hazel Park, MI 48030-3104

Brief Overview of Bankruptcy Case 15-48331-mar: "The bankruptcy record of Shawn Michael Richards from Hazel Park, MI, shows a Chapter 7 case filed in 05.28.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 26, 2015."
Shawn Michael Richards — Michigan, 15-48331


ᐅ Donald Joseph Rieman, Michigan

Address: 509 E Maxlow Ave Hazel Park, MI 48030

Bankruptcy Case 13-51843-mbm Overview: "Hazel Park, MI resident Donald Joseph Rieman's June 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-16."
Donald Joseph Rieman — Michigan, 13-51843


ᐅ Jennifer L Riggs, Michigan

Address: 1236 E Harry Ave Hazel Park, MI 48030-2153

Concise Description of Bankruptcy Case 15-58627-tjt7: "The case of Jennifer L Riggs in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer L Riggs — Michigan, 15-58627


ᐅ Deshunda Riley, Michigan

Address: 1670 E Woodward Heights Blvd Apt A-4 Hazel Park, MI 48030-1635

Snapshot of U.S. Bankruptcy Proceeding Case 14-46978-mar: "Hazel Park, MI resident Deshunda Riley's Apr 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 21, 2014."
Deshunda Riley — Michigan, 14-46978


ᐅ Todd L Rivard, Michigan

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

Bankruptcy Case 16-48961-pjs Summary: "Hazel Park, MI resident Todd L Rivard's June 20, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 18, 2016."
Todd L Rivard — Michigan, 16-48961


ᐅ Miguel Rivera, Michigan

Address: 23036 Harding Ave Hazel Park, MI 48030

Bankruptcy Case 10-43099-wsd Overview: "The bankruptcy record of Miguel Rivera from Hazel Park, MI, shows a Chapter 7 case filed in February 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-11."
Miguel Rivera — Michigan, 10-43099


ᐅ Melissa Cherie Roach, Michigan

Address: 953 E Brickley Ave Hazel Park, MI 48030-1223

Concise Description of Bankruptcy Case 15-48147-mbm7: "Hazel Park, MI resident Melissa Cherie Roach's 05/26/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-24."
Melissa Cherie Roach — Michigan, 15-48147


ᐅ Bruce A Roach, Michigan

Address: 953 E Brickley Ave Hazel Park, MI 48030-1223

Concise Description of Bankruptcy Case 15-48147-mbm7: "Hazel Park, MI resident Bruce A Roach's May 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-24."
Bruce A Roach — Michigan, 15-48147


ᐅ Daniel N Robbins, Michigan

Address: 116 W ELZA AVE Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 12-49760-tjt: "Daniel N Robbins's Chapter 7 bankruptcy, filed in Hazel Park, MI in 2012-04-17, led to asset liquidation, with the case closing in July 22, 2012."
Daniel N Robbins — Michigan, 12-49760


ᐅ Linda Kay Roberts, Michigan

Address: 23424 Easterling Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 11-61775-swr: "The bankruptcy filing by Linda Kay Roberts, undertaken in 08/12/2011 in Hazel Park, MI under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Linda Kay Roberts — Michigan, 11-61775


ᐅ Raymond D Roberts, Michigan

Address: 158 W Jarvis Ave Hazel Park, MI 48030-3203

Bankruptcy Case 10-45900-pjs Summary: "Chapter 13 bankruptcy for Raymond D Roberts in Hazel Park, MI began in 2010-02-26, focusing on debt restructuring, concluding with plan fulfillment in 07/23/2013."
Raymond D Roberts — Michigan, 10-45900


ᐅ Starr Lynn Rodgers, Michigan

Address: 544 E Coy Ave Hazel Park, MI 48030

Bankruptcy Case 11-64786-tjt Overview: "The bankruptcy filing by Starr Lynn Rodgers, undertaken in September 20, 2011 in Hazel Park, MI under Chapter 7, concluded with discharge in 2011-12-25 after liquidating assets."
Starr Lynn Rodgers — Michigan, 11-64786


ᐅ Michael Rolfe, Michigan

Address: 1133 E Bernhard Ave Hazel Park, MI 48030

Bankruptcy Case 10-74516-swr Overview: "Michael Rolfe's bankruptcy, initiated in 2010-11-12 and concluded by February 16, 2011 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Rolfe — Michigan, 10-74516


ᐅ Suzanne Romano, Michigan

Address: 561 E Shevlin Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 10-63114-mbm: "The case of Suzanne Romano in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzanne Romano — Michigan, 10-63114


ᐅ Virginia Rose, Michigan

Address: 1566 E George Ave Hazel Park, MI 48030

Bankruptcy Case 10-70175-mbm Summary: "In a Chapter 7 bankruptcy case, Virginia Rose from Hazel Park, MI, saw her proceedings start in 2010-09-30 and complete by January 2011, involving asset liquidation."
Virginia Rose — Michigan, 10-70175


ᐅ Gregory Ross, Michigan

Address: 23092 Berdeno Ave Hazel Park, MI 48030

Bankruptcy Case 10-52144-mbm Overview: "In a Chapter 7 bankruptcy case, Gregory Ross from Hazel Park, MI, saw their proceedings start in April 2010 and complete by 07/18/2010, involving asset liquidation."
Gregory Ross — Michigan, 10-52144


ᐅ Pamela Rourke, Michigan

Address: 1760 E Meyers Ave Hazel Park, MI 48030

Bankruptcy Case 10-61089-mbm Summary: "The bankruptcy record of Pamela Rourke from Hazel Park, MI, shows a Chapter 7 case filed in 2010-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-04."
Pamela Rourke — Michigan, 10-61089


ᐅ Lois Rowlett, Michigan

Address: 103 W Woodward Heights Blvd Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 10-56814-swr: "The bankruptcy record of Lois Rowlett from Hazel Park, MI, shows a Chapter 7 case filed in 2010-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-25."
Lois Rowlett — Michigan, 10-56814


ᐅ Jeffrey Rushing, Michigan

Address: 1709 E Elza Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 10-53648-pjs: "In Hazel Park, MI, Jeffrey Rushing filed for Chapter 7 bankruptcy in April 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.31.2010."
Jeffrey Rushing — Michigan, 10-53648


ᐅ Robbie Rustile, Michigan

Address: 1108 E Pearl Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 10-66545-swr: "The bankruptcy record of Robbie Rustile from Hazel Park, MI, shows a Chapter 7 case filed in 08.25.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/29/2010."
Robbie Rustile — Michigan, 10-66545


ᐅ Joseph Stanley Ryniak, Michigan

Address: 23713 Davey Ave Hazel Park, MI 48030

Bankruptcy Case 11-43339-tjt Summary: "In a Chapter 7 bankruptcy case, Joseph Stanley Ryniak from Hazel Park, MI, saw his proceedings start in 2011-02-11 and complete by 05.18.2011, involving asset liquidation."
Joseph Stanley Ryniak — Michigan, 11-43339


ᐅ Deborrah Ann Sadler, Michigan

Address: 41 W Harry Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 12-63724-pjs: "Deborrah Ann Sadler's bankruptcy, initiated in October 2012 and concluded by 2013-01-29 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborrah Ann Sadler — Michigan, 12-63724


ᐅ Kurt William Sailler, Michigan

Address: 829 E Bernhard Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 13-59763-pjs: "Kurt William Sailler's bankruptcy, initiated in 10.28.2013 and concluded by February 2014 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kurt William Sailler — Michigan, 13-59763


ᐅ Bassim Sana, Michigan

Address: 452 W Pearl Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 10-76963-wsd: "The case of Bassim Sana in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bassim Sana — Michigan, 10-76963


ᐅ Regina I Sana, Michigan

Address: 452 W Pearl Ave Hazel Park, MI 48030-3219

Brief Overview of Bankruptcy Case 15-54657-mbm: "Regina I Sana's bankruptcy, initiated in 10/06/2015 and concluded by 01.04.2016 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regina I Sana — Michigan, 15-54657


ᐅ Heather A Sanders, Michigan

Address: 23440 Hazelwood Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 12-66868-pjs: "The bankruptcy filing by Heather A Sanders, undertaken in 12/12/2012 in Hazel Park, MI under Chapter 7, concluded with discharge in 2013-03-18 after liquidating assets."
Heather A Sanders — Michigan, 12-66868


ᐅ Brian Sanders, Michigan

Address: 968 E Morehouse Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 11-61095-mbm7: "The bankruptcy record of Brian Sanders from Hazel Park, MI, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 8, 2011."
Brian Sanders — Michigan, 11-61095


ᐅ Michelle C Sanders, Michigan

Address: 23425 Crossley Ave Hazel Park, MI 48030

Bankruptcy Case 12-41307-swr Overview: "Michelle C Sanders's Chapter 7 bankruptcy, filed in Hazel Park, MI in 01.20.2012, led to asset liquidation, with the case closing in 04.25.2012."
Michelle C Sanders — Michigan, 12-41307


ᐅ Colleen Jo Smith, Michigan

Address: 1490 E Woodward Heights Blvd Apt A10 Hazel Park, MI 48030-1688

Snapshot of U.S. Bankruptcy Proceeding Case 14-44019-wsd: "In Hazel Park, MI, Colleen Jo Smith filed for Chapter 7 bankruptcy in March 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 10, 2014."
Colleen Jo Smith — Michigan, 14-44019


ᐅ Jonas Smith, Michigan

Address: 777 E Woodward Heights Blvd Apt 753 Hazel Park, MI 48030-2700

Brief Overview of Bankruptcy Case 15-41584-tjt: "The case of Jonas Smith in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonas Smith — Michigan, 15-41584


ᐅ Daniel Gregory Smith, Michigan

Address: 1536 E Harry Ave Hazel Park, MI 48030-2157

Brief Overview of Bankruptcy Case 2014-49467-pjs: "In a Chapter 7 bankruptcy case, Daniel Gregory Smith from Hazel Park, MI, saw his proceedings start in May 31, 2014 and complete by 08.29.2014, involving asset liquidation."
Daniel Gregory Smith — Michigan, 2014-49467


ᐅ Jr Albert Bernard Smith, Michigan

Address: 380 W George Ave Hazel Park, MI 48030

Bankruptcy Case 12-65800-mbm Summary: "In a Chapter 7 bankruptcy case, Jr Albert Bernard Smith from Hazel Park, MI, saw his proceedings start in 11/27/2012 and complete by 03.03.2013, involving asset liquidation."
Jr Albert Bernard Smith — Michigan, 12-65800


ᐅ Joseph Allen Smith, Michigan

Address: 1513 E Maxlow Ave Hazel Park, MI 48030-2382

Snapshot of U.S. Bankruptcy Proceeding Case 16-40141-mbm: "In a Chapter 7 bankruptcy case, Joseph Allen Smith from Hazel Park, MI, saw their proceedings start in 2016-01-06 and complete by 04/05/2016, involving asset liquidation."
Joseph Allen Smith — Michigan, 16-40141


ᐅ Kennedy Lee Smith, Michigan

Address: 1045 E Woodward Heights Blvd Apt 304 Hazel Park, MI 48030-1538

Brief Overview of Bankruptcy Case 2014-54046-wsd: "Kennedy Lee Smith's Chapter 7 bankruptcy, filed in Hazel Park, MI in 09.03.2014, led to asset liquidation, with the case closing in 12/02/2014."
Kennedy Lee Smith — Michigan, 2014-54046


ᐅ Reginald Smith, Michigan

Address: 23629 S Chrysler Dr Apt 302 Hazel Park, MI 48030

Bankruptcy Case 13-45756-wsd Summary: "The case of Reginald Smith in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reginald Smith — Michigan, 13-45756


ᐅ James Hawkins Snapp, Michigan

Address: 23336 Harding Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 11-41514-tjt7: "In Hazel Park, MI, James Hawkins Snapp filed for Chapter 7 bankruptcy in January 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 20, 2011."
James Hawkins Snapp — Michigan, 11-41514


ᐅ Paul Snider, Michigan

Address: 23052 Pilgrim Ave Hazel Park, MI 48030-1310

Concise Description of Bankruptcy Case 15-41745-mbm7: "The bankruptcy record of Paul Snider from Hazel Park, MI, shows a Chapter 7 case filed in 02.10.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.11.2015."
Paul Snider — Michigan, 15-41745


ᐅ Holly L Snodgrass, Michigan

Address: 77 W Coy Ave Hazel Park, MI 48030-1123

Bankruptcy Case 15-58332-mar Overview: "Hazel Park, MI resident Holly L Snodgrass's 12.20.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/19/2016."
Holly L Snodgrass — Michigan, 15-58332


ᐅ Kelly Anne Sochowicz, Michigan

Address: 453 W Maxlow Ave Hazel Park, MI 48030

Bankruptcy Case 13-50849-pjs Overview: "The bankruptcy record of Kelly Anne Sochowicz from Hazel Park, MI, shows a Chapter 7 case filed in 05/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Kelly Anne Sochowicz — Michigan, 13-50849


ᐅ Christie A Soderling, Michigan

Address: 23084 Pilgrim Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 09-70987-tjt: "Christie A Soderling's Chapter 7 bankruptcy, filed in Hazel Park, MI in October 2009, led to asset liquidation, with the case closing in 01/04/2010."
Christie A Soderling — Michigan, 09-70987


ᐅ Lawrence Soucie, Michigan

Address: 314 W Elza Ave Hazel Park, MI 48030

Bankruptcy Case 11-55463-swr Summary: "The bankruptcy record of Lawrence Soucie from Hazel Park, MI, shows a Chapter 7 case filed in 05.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-30."
Lawrence Soucie — Michigan, 11-55463


ᐅ Richard Soucie, Michigan

Address: 23757 Hazelwood Ave Hazel Park, MI 48030

Bankruptcy Case 10-61701-wsd Overview: "Richard Soucie's Chapter 7 bankruptcy, filed in Hazel Park, MI in 2010-07-06, led to asset liquidation, with the case closing in Oct 10, 2010."
Richard Soucie — Michigan, 10-61701


ᐅ Ramona Souleyrette, Michigan

Address: 1828 E Hayes Ave Hazel Park, MI 48030

Bankruptcy Case 09-76808-mbm Summary: "Hazel Park, MI resident Ramona Souleyrette's 2009-12-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 7, 2010."
Ramona Souleyrette — Michigan, 09-76808


ᐅ Kenneth Allen Southerland, Michigan

Address: 22610 Cedar Ct Hazel Park, MI 48030

Concise Description of Bankruptcy Case 11-42477-swr7: "Kenneth Allen Southerland's bankruptcy, initiated in 01/31/2011 and concluded by 05.03.2011 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Allen Southerland — Michigan, 11-42477


ᐅ Christina Southworth, Michigan

Address: 1481 E Muir Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 10-48113-mbm7: "Christina Southworth's bankruptcy, initiated in 2010-03-15 and concluded by Jun 19, 2010 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Southworth — Michigan, 10-48113


ᐅ Patrick Sparks, Michigan

Address: 441 E Madge Ave Hazel Park, MI 48030

Bankruptcy Case 09-78144-mbm Summary: "Patrick Sparks's bankruptcy, initiated in Dec 15, 2009 and concluded by March 21, 2010 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Sparks — Michigan, 09-78144


ᐅ Amy Pauline Spears, Michigan

Address: 23376 Pilgrim Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 11-54139-tjt7: "Hazel Park, MI resident Amy Pauline Spears's 05/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/21/2011."
Amy Pauline Spears — Michigan, 11-54139


ᐅ Waltraud A Spice, Michigan

Address: 23794 Tawas Ave Hazel Park, MI 48030

Bankruptcy Case 11-44726-swr Summary: "In Hazel Park, MI, Waltraud A Spice filed for Chapter 7 bankruptcy in Feb 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 3, 2011."
Waltraud A Spice — Michigan, 11-44726


ᐅ Casandra Ann Spivey, Michigan

Address: 1429 E Maxlow Ave Hazel Park, MI 48030-2341

Snapshot of U.S. Bankruptcy Proceeding Case 2014-45328-pjs: "Casandra Ann Spivey's Chapter 7 bankruptcy, filed in Hazel Park, MI in March 28, 2014, led to asset liquidation, with the case closing in 2014-06-26."
Casandra Ann Spivey — Michigan, 2014-45328


ᐅ Joshua P Spurlock, Michigan

Address: 381 W Bernhard Ave Hazel Park, MI 48030

Bankruptcy Case 11-51759-wsd Overview: "The bankruptcy record of Joshua P Spurlock from Hazel Park, MI, shows a Chapter 7 case filed in April 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Joshua P Spurlock — Michigan, 11-51759


ᐅ Nathan Squires, Michigan

Address: 164 W Morehouse Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 10-01579-swd: "Hazel Park, MI resident Nathan Squires's 2010-02-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/20/2010."
Nathan Squires — Michigan, 10-01579


ᐅ Jean Staats, Michigan

Address: 376 Hamata Ave Hazel Park, MI 48030

Bankruptcy Case 12-59939-wsd Overview: "The case of Jean Staats in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jean Staats — Michigan, 12-59939


ᐅ Marius Stanciu, Michigan

Address: 111 W Mahan Ave Hazel Park, MI 48030-1197

Bankruptcy Case 2014-50942-mar Overview: "In a Chapter 7 bankruptcy case, Marius Stanciu from Hazel Park, MI, saw their proceedings start in June 30, 2014 and complete by 2014-09-28, involving asset liquidation."
Marius Stanciu — Michigan, 2014-50942


ᐅ Brian Ray Staniski, Michigan

Address: 23757 Vance Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 11-60289-wsd: "Brian Ray Staniski's Chapter 7 bankruptcy, filed in Hazel Park, MI in Jul 27, 2011, led to asset liquidation, with the case closing in 2011-10-25."
Brian Ray Staniski — Michigan, 11-60289


ᐅ Elizabeth Rose Stanton, Michigan

Address: 512 E Pearl Ave Hazel Park, MI 48030

Bankruptcy Case 12-57584-pjs Summary: "In Hazel Park, MI, Elizabeth Rose Stanton filed for Chapter 7 bankruptcy in 2012-07-30. This case, involving liquidating assets to pay off debts, was resolved by November 3, 2012."
Elizabeth Rose Stanton — Michigan, 12-57584


ᐅ Brent Stash, Michigan

Address: 23788 Harding Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 10-62588-swr: "The bankruptcy record of Brent Stash from Hazel Park, MI, shows a Chapter 7 case filed in 2010-07-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-18."
Brent Stash — Michigan, 10-62588


ᐅ Cody Russell Stasiak, Michigan

Address: 1324 E Milton Ave Hazel Park, MI 48030-2386

Concise Description of Bankruptcy Case 16-49097-wsd7: "In Hazel Park, MI, Cody Russell Stasiak filed for Chapter 7 bankruptcy in 2016-06-23. This case, involving liquidating assets to pay off debts, was resolved by 09/21/2016."
Cody Russell Stasiak — Michigan, 16-49097


ᐅ Randle John Stedwell, Michigan

Address: 714 W Shevlin Ave Hazel Park, MI 48030-1048

Concise Description of Bankruptcy Case 16-45847-wsd7: "The bankruptcy filing by Randle John Stedwell, undertaken in 04.18.2016 in Hazel Park, MI under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Randle John Stedwell — Michigan, 16-45847


ᐅ Kevin Lee Steed, Michigan

Address: 23377 Melville Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 11-41936-pjs7: "Hazel Park, MI resident Kevin Lee Steed's 01/26/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.03.2011."
Kevin Lee Steed — Michigan, 11-41936


ᐅ Regina Helen Steed, Michigan

Address: 23377 Melville Ave Hazel Park, MI 48030

Bankruptcy Case 13-46150-tjt Summary: "The bankruptcy filing by Regina Helen Steed, undertaken in Mar 27, 2013 in Hazel Park, MI under Chapter 7, concluded with discharge in July 1, 2013 after liquidating assets."
Regina Helen Steed — Michigan, 13-46150


ᐅ Dale L Steenbergh, Michigan

Address: 137 W George Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 11-69309-tjt: "Dale L Steenbergh's Chapter 7 bankruptcy, filed in Hazel Park, MI in November 2011, led to asset liquidation, with the case closing in 2012-02-16."
Dale L Steenbergh — Michigan, 11-69309


ᐅ Kalie Renee Stephens, Michigan

Address: 946 E Otis Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 13-40405-mbm: "Kalie Renee Stephens's bankruptcy, initiated in 2013-01-09 and concluded by April 15, 2013 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kalie Renee Stephens — Michigan, 13-40405


ᐅ Joseph C Stradley, Michigan

Address: 416 E Bernhard Ave Hazel Park, MI 48030

Bankruptcy Case 13-49376-pjs Overview: "Joseph C Stradley's bankruptcy, initiated in May 2013 and concluded by August 11, 2013 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph C Stradley — Michigan, 13-49376