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 Satin Nicole Satterfield, Michigan

Address: 1428 E Goulson Ave Hazel Park, MI 48030-1913

Snapshot of U.S. Bankruptcy Proceeding Case 15-51212-mar: "Hazel Park, MI resident Satin Nicole Satterfield's 07.27.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-25."
Satin Nicole Satterfield — Michigan, 15-51212


ᐅ Jesse Daniel Satterfield, Michigan

Address: 1428 E Goulson Ave Hazel Park, MI 48030-1913

Bankruptcy Case 15-51212-mar Overview: "Jesse Daniel Satterfield's bankruptcy, initiated in 07/27/2015 and concluded by 10.25.2015 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse Daniel Satterfield — Michigan, 15-51212


ᐅ Emma S Sayranian, Michigan

Address: 435 E Hayes Ave Hazel Park, MI 48030-2567

Bankruptcy Case 16-41744-tjt Summary: "In a Chapter 7 bankruptcy case, Emma S Sayranian from Hazel Park, MI, saw her proceedings start in February 2016 and complete by May 11, 2016, involving asset liquidation."
Emma S Sayranian — Michigan, 16-41744


ᐅ Joseph Scandalis, Michigan

Address: 23313 Couzens Ave Hazel Park, MI 48030-1509

Concise Description of Bankruptcy Case 16-47706-mar7: "In a Chapter 7 bankruptcy case, Joseph Scandalis from Hazel Park, MI, saw their proceedings start in 05/23/2016 and complete by Aug 21, 2016, involving asset liquidation."
Joseph Scandalis — Michigan, 16-47706


ᐅ William E Schultz, Michigan

Address: 600 Hamata Ave Hazel Park, MI 48030

Bankruptcy Case 11-61890-tjt Overview: "The bankruptcy filing by William E Schultz, undertaken in 2011-08-14 in Hazel Park, MI under Chapter 7, concluded with discharge in 11/18/2011 after liquidating assets."
William E Schultz — Michigan, 11-61890


ᐅ Jeffrey A Schwager, Michigan

Address: 100 Hazelcrest Pl Apt 407 Hazel Park, MI 48030

Concise Description of Bankruptcy Case 12-53856-swr7: "Hazel Park, MI resident Jeffrey A Schwager's 2012-06-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 9, 2012."
Jeffrey A Schwager — Michigan, 12-53856


ᐅ Dean L Schwartz, Michigan

Address: 23721 Battelle Ave Hazel Park, MI 48030-1422

Brief Overview of Bankruptcy Case 2014-52386-tjt: "In Hazel Park, MI, Dean L Schwartz filed for Chapter 7 bankruptcy in 2014-07-30. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Dean L Schwartz — Michigan, 2014-52386


ᐅ Jr Dean L Schwartz, Michigan

Address: 23721 Battelle Ave Hazel Park, MI 48030-1422

Concise Description of Bankruptcy Case 14-52386-tjt7: "The case of Jr Dean L Schwartz in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Dean L Schwartz — Michigan, 14-52386


ᐅ Thomas Edward Scott, Michigan

Address: 23368 TAWAS AVE Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 12-49584-tjt: "Hazel Park, MI resident Thomas Edward Scott's Apr 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/21/2012."
Thomas Edward Scott — Michigan, 12-49584


ᐅ Daniel J Seehorsch, Michigan

Address: 568 E Brickley Ave Hazel Park, MI 48030

Bankruptcy Case 12-64274-swr Summary: "The case of Daniel J Seehorsch 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 Seehorsch — Michigan, 12-64274


ᐅ Larraine Viki Sekula, Michigan

Address: 98 W Woodward Heights Blvd Hazel Park, MI 48030

Concise Description of Bankruptcy Case 11-40085-mbm7: "The case of Larraine Viki Sekula in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larraine Viki Sekula — Michigan, 11-40085


ᐅ Thomas Zuhair Sesi, Michigan

Address: 532 E Madge Ave Hazel Park, MI 48030-2025

Bankruptcy Case 2014-55820-mar Summary: "The bankruptcy record of Thomas Zuhair Sesi from Hazel Park, MI, shows a Chapter 7 case filed in October 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 6, 2015."
Thomas Zuhair Sesi — Michigan, 2014-55820


ᐅ Pamela L Shacklett, Michigan

Address: 95 Chestnut Ave Hazel Park, MI 48030-1323

Bankruptcy Case 15-47081-mbm Summary: "The case of Pamela L Shacklett in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela L Shacklett — Michigan, 15-47081


ᐅ Joulit Shaiya, Michigan

Address: 101 Hazelcrest Pl Apt 108 Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 12-58688-pjs: "Hazel Park, MI resident Joulit Shaiya's 2012-08-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 17, 2012."
Joulit Shaiya — Michigan, 12-58688


ᐅ Timothy Shampine, Michigan

Address: 459 W Bernhard Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 10-44461-pjs7: "In Hazel Park, MI, Timothy Shampine filed for Chapter 7 bankruptcy in 02/17/2010. This case, involving liquidating assets to pay off debts, was resolved by 05/27/2010."
Timothy Shampine — Michigan, 10-44461


ᐅ Randall Stuart Sharp, Michigan

Address: 23376 Easterling Ave Hazel Park, MI 48030

Bankruptcy Case 11-40319-wsd Summary: "The case of Randall Stuart Sharp in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randall Stuart Sharp — Michigan, 11-40319


ᐅ Christa Sharp, Michigan

Address: 23832 Harding Ave Hazel Park, MI 48030

Bankruptcy Case 10-40060-wsd Summary: "The bankruptcy filing by Christa Sharp, undertaken in 01.04.2010 in Hazel Park, MI under Chapter 7, concluded with discharge in 2010-04-13 after liquidating assets."
Christa Sharp — Michigan, 10-40060


ᐅ Colin Michael Sharp, Michigan

Address: 23058 Crossley Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 12-62417-swr7: "The bankruptcy record of Colin Michael Sharp 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 January 2013."
Colin Michael Sharp — Michigan, 12-62417


ᐅ Charles Steven Shaw, Michigan

Address: 1233 E Madge Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 12-47141-tjt: "The case of Charles Steven Shaw in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Steven Shaw — Michigan, 12-47141


ᐅ Terry Paul Shelton, Michigan

Address: 23137 Carlisle Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 11-59328-swr: "The bankruptcy filing by Terry Paul Shelton, undertaken in 2011-07-15 in Hazel Park, MI under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Terry Paul Shelton — Michigan, 11-59328


ᐅ Heidi Marie Shepherd, Michigan

Address: 111 W Shevlin Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 12-62946-wsd: "Heidi Marie Shepherd's bankruptcy, initiated in October 12, 2012 and concluded by January 2013 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heidi Marie Shepherd — Michigan, 12-62946


ᐅ Robert Shiplett, Michigan

Address: 23835 Vassar Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 13-47639-pjs: "The bankruptcy filing by Robert Shiplett, undertaken in Apr 15, 2013 in Hazel Park, MI under Chapter 7, concluded with discharge in 07/20/2013 after liquidating assets."
Robert Shiplett — Michigan, 13-47639


ᐅ George Isho Shlemon, Michigan

Address: PO Box 352 Hazel Park, MI 48030

Bankruptcy Case 11-47845-mbm Summary: "The bankruptcy filing by George Isho Shlemon, undertaken in Mar 23, 2011 in Hazel Park, MI under Chapter 7, concluded with discharge in 06.28.2011 after liquidating assets."
George Isho Shlemon — Michigan, 11-47845


ᐅ Lloyd Shorter, Michigan

Address: PO Box 354 Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 10-45693-mbm: "The case of Lloyd Shorter in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lloyd Shorter — Michigan, 10-45693


ᐅ Levar Dewitt Shoulders, Michigan

Address: 985 E Coy Ave Hazel Park, MI 48030-1248

Brief Overview of Bankruptcy Case 15-49517-wsd: "Hazel Park, MI resident Levar Dewitt Shoulders's 06/22/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 20, 2015."
Levar Dewitt Shoulders — Michigan, 15-49517


ᐅ James A Shurter, Michigan

Address: 23124 Harding Ave Hazel Park, MI 48030-1529

Concise Description of Bankruptcy Case 2014-55873-mar7: "The bankruptcy filing by James A Shurter, undertaken in 2014-10-09 in Hazel Park, MI under Chapter 7, concluded with discharge in 2015-01-07 after liquidating assets."
James A Shurter — Michigan, 2014-55873


ᐅ Jr Walter Richard Simon, Michigan

Address: 95 W Shevlin Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 12-54269-tjt7: "Hazel Park, MI resident Jr Walter Richard Simon's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-15."
Jr Walter Richard Simon — Michigan, 12-54269


ᐅ Sarah Simon, Michigan

Address: 23449 Hazelwood Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 10-69106-tjt: "In Hazel Park, MI, Sarah Simon filed for Chapter 7 bankruptcy in 2010-09-20. This case, involving liquidating assets to pay off debts, was resolved by Dec 25, 2010."
Sarah Simon — Michigan, 10-69106


ᐅ Colletta Singleton, Michigan

Address: 21114 Caledonia Ave Hazel Park, MI 48030

Bankruptcy Case 10-60978-mbm Summary: "The bankruptcy record of Colletta Singleton from Hazel Park, MI, shows a Chapter 7 case filed in 06.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 3, 2010."
Colletta Singleton — Michigan, 10-60978


ᐅ Andrea L Sinift, Michigan

Address: 23395 Davey Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 13-60913-tjt7: "Andrea L Sinift's Chapter 7 bankruptcy, filed in Hazel Park, MI in Nov 15, 2013, led to asset liquidation, with the case closing in 02/19/2014."
Andrea L Sinift — Michigan, 13-60913


ᐅ Susan Siwicki, Michigan

Address: 837 E Woodward Heights Blvd Hazel Park, MI 48030

Bankruptcy Case 09-75247-swr Summary: "Hazel Park, MI resident Susan Siwicki's 2009-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 20, 2010."
Susan Siwicki — Michigan, 09-75247


ᐅ Lynda Kay Slayton, Michigan

Address: 1714 E Evelyn Ave Hazel Park, MI 48030-2308

Brief Overview of Bankruptcy Case 15-47758-mar: "Lynda Kay Slayton's bankruptcy, initiated in 05.18.2015 and concluded by Aug 16, 2015 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynda Kay Slayton — Michigan, 15-47758


ᐅ Dominique Lawanda Slocum, Michigan

Address: 751 E Elza Ave Hazel Park, MI 48030

Bankruptcy Case 13-51381-mbm Summary: "In Hazel Park, MI, Dominique Lawanda Slocum filed for Chapter 7 bankruptcy in 06/05/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-10."
Dominique Lawanda Slocum — Michigan, 13-51381


ᐅ Fred A Smerdel, Michigan

Address: 23075 Melville Ave Hazel Park, MI 48030

Bankruptcy Case 13-60866-tjt Summary: "The case of Fred A Smerdel in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fred A Smerdel — Michigan, 13-60866


ᐅ Kevin Sterrett, Michigan

Address: 1729 E Goulson Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 10-58730-mbm: "In Hazel Park, MI, Kevin Sterrett filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.12.2010."
Kevin Sterrett — Michigan, 10-58730


ᐅ Pauline Stevens, Michigan

Address: 952 E Morehouse Ave Hazel Park, MI 48030

Bankruptcy Case 10-41202-pjs Summary: "Pauline Stevens's bankruptcy, initiated in January 16, 2010 and concluded by April 22, 2010 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pauline Stevens — Michigan, 10-41202


ᐅ Tara Stewart, Michigan

Address: 500 Manatee Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 10-52194-mbm: "The bankruptcy filing by Tara Stewart, undertaken in 2010-04-13 in Hazel Park, MI under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Tara Stewart — Michigan, 10-52194


ᐅ Theresa Lee Stinson, Michigan

Address: 305 Hamata Ave Hazel Park, MI 48030-1329

Bankruptcy Case 14-55303-mbm Summary: "Theresa Lee Stinson's bankruptcy, initiated in September 2014 and concluded by 12.29.2014 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Lee Stinson — Michigan, 14-55303


ᐅ Henry Lee Stinson, Michigan

Address: 305 Hamata Ave Hazel Park, MI 48030-1329

Bankruptcy Case 2014-55303-mbm Overview: "In a Chapter 7 bankruptcy case, Henry Lee Stinson from Hazel Park, MI, saw their proceedings start in 09/30/2014 and complete by December 2014, involving asset liquidation."
Henry Lee Stinson — Michigan, 2014-55303


ᐅ Christine Lynn Stockdale, Michigan

Address: 509 E Milton Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 12-51314-wsd7: "In a Chapter 7 bankruptcy case, Christine Lynn Stockdale from Hazel Park, MI, saw her proceedings start in May 4, 2012 and complete by 08.08.2012, involving asset liquidation."
Christine Lynn Stockdale — Michigan, 12-51314


ᐅ Nicolae Stoica, Michigan

Address: 32 W Milton Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 12-56052-tjt7: "The case of Nicolae Stoica in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicolae Stoica — Michigan, 12-56052


ᐅ Latoya Yazmin Stokes, Michigan

Address: 156 W Brickley Ave Hazel Park, MI 48030

Bankruptcy Case 13-52549-wsd Overview: "The bankruptcy filing by Latoya Yazmin Stokes, undertaken in Jun 25, 2013 in Hazel Park, MI under Chapter 7, concluded with discharge in Sep 24, 2013 after liquidating assets."
Latoya Yazmin Stokes — Michigan, 13-52549


ᐅ Yvonne Therese Stokes, Michigan

Address: 1001 E Brickley Ave Hazel Park, MI 48030-1273

Bankruptcy Case 14-44636-pjs Overview: "Yvonne Therese Stokes's bankruptcy, initiated in 03/20/2014 and concluded by 2014-06-18 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne Therese Stokes — Michigan, 14-44636


ᐅ Gary Stollings, Michigan

Address: 95 W Mapledale Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 10-65521-pjs: "In Hazel Park, MI, Gary Stollings filed for Chapter 7 bankruptcy in 2010-08-12. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-16."
Gary Stollings — Michigan, 10-65521


ᐅ Theresa Strauss, Michigan

Address: 1221 E Pearl Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 10-50268-swr: "In Hazel Park, MI, Theresa Strauss filed for Chapter 7 bankruptcy in 03/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 07/04/2010."
Theresa Strauss — Michigan, 10-50268


ᐅ Cheri Sturgeon, Michigan

Address: 1011 E Woodward Heights Blvd Hazel Park, MI 48030

Concise Description of Bankruptcy Case 10-67990-pjs7: "The bankruptcy record of Cheri Sturgeon from Hazel Park, MI, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-14."
Cheri Sturgeon — Michigan, 10-67990


ᐅ Teresa A Summers, Michigan

Address: 23106 Hazelwood Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 11-53218-swr: "Teresa A Summers's bankruptcy, initiated in May 8, 2011 and concluded by 2011-08-16 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa A Summers — Michigan, 11-53218


ᐅ Cynthia Kay Sussan, Michigan

Address: 23345 Tawas Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 13-58991-wsd7: "Cynthia Kay Sussan's Chapter 7 bankruptcy, filed in Hazel Park, MI in 2013-10-15, led to asset liquidation, with the case closing in 2014-01-19."
Cynthia Kay Sussan — Michigan, 13-58991


ᐅ Sandra Marie Takes, Michigan

Address: 136 W Milton Ave Hazel Park, MI 48030

Bankruptcy Case 11-47665-swr Overview: "Sandra Marie Takes's bankruptcy, initiated in March 21, 2011 and concluded by June 2011 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Marie Takes — Michigan, 11-47665


ᐅ Matthew Michael Taormino, Michigan

Address: 1644 E Goulson Ave Hazel Park, MI 48030

Bankruptcy Case 12-47855-swr Overview: "Matthew Michael Taormino's Chapter 7 bankruptcy, filed in Hazel Park, MI in 2012-03-29, led to asset liquidation, with the case closing in 07/03/2012."
Matthew Michael Taormino — Michigan, 12-47855


ᐅ Karen Tardiff, Michigan

Address: PO Box 361 Hazel Park, MI 48030-0361

Snapshot of U.S. Bankruptcy Proceeding Case 15-54388-mar: "The bankruptcy record of Karen Tardiff from Hazel Park, MI, shows a Chapter 7 case filed in Sep 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 29, 2015."
Karen Tardiff — Michigan, 15-54388


ᐅ Amy Taylor, Michigan

Address: 159 W Robert Ave Hazel Park, MI 48030

Bankruptcy Case 10-56217-tjt Summary: "The bankruptcy filing by Amy Taylor, undertaken in 2010-05-17 in Hazel Park, MI under Chapter 7, concluded with discharge in 2010-08-21 after liquidating assets."
Amy Taylor — Michigan, 10-56217


ᐅ Robert Taylor, Michigan

Address: 367 W Pearl Ave Hazel Park, MI 48030

Bankruptcy Case 11-69573-swr Overview: "The case of Robert Taylor in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Taylor — Michigan, 11-69573


ᐅ Karen Ann Teregan, Michigan

Address: 23075 Hazelwood Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 12-65907-swr7: "Hazel Park, MI resident Karen Ann Teregan's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 4, 2013."
Karen Ann Teregan — Michigan, 12-65907


ᐅ Michael Terhune, Michigan

Address: 1466 E Evelyn Ave Hazel Park, MI 48030-2306

Brief Overview of Bankruptcy Case 14-47080-tjt: "The bankruptcy record of Michael Terhune from Hazel Park, MI, shows a Chapter 7 case filed in 2014-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in 07.23.2014."
Michael Terhune — Michigan, 14-47080


ᐅ Phillip Terranova, Michigan

Address: 23097 Vassar Ave Hazel Park, MI 48030

Bankruptcy Case 10-76058-swr Overview: "Hazel Park, MI resident Phillip Terranova's 2010-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-07."
Phillip Terranova — Michigan, 10-76058


ᐅ Sheila Melissa Thibodeau, Michigan

Address: 92 W Browning Ave Hazel Park, MI 48030

Bankruptcy Case 12-58893-tjt Summary: "In Hazel Park, MI, Sheila Melissa Thibodeau filed for Chapter 7 bankruptcy in August 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-20."
Sheila Melissa Thibodeau — Michigan, 12-58893


ᐅ Tonya L Thiellesen, Michigan

Address: 1450 E Maxlow Ave Hazel Park, MI 48030-2342

Brief Overview of Bankruptcy Case 15-42539-tjt: "The bankruptcy filing by Tonya L Thiellesen, undertaken in 02/23/2015 in Hazel Park, MI under Chapter 7, concluded with discharge in May 24, 2015 after liquidating assets."
Tonya L Thiellesen — Michigan, 15-42539


ᐅ Pete Thiengtham, Michigan

Address: 536 E Mapledale Ave Hazel Park, MI 48030

Bankruptcy Case 10-64467-mbm Overview: "Hazel Park, MI resident Pete Thiengtham's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-04."
Pete Thiengtham — Michigan, 10-64467


ᐅ Corey Jaswan Thomas, Michigan

Address: 1729 E George Ave Hazel Park, MI 48030-2617

Bankruptcy Case 16-44961-mar Summary: "Corey Jaswan Thomas's Chapter 7 bankruptcy, filed in Hazel Park, MI in Mar 31, 2016, led to asset liquidation, with the case closing in 06/29/2016."
Corey Jaswan Thomas — Michigan, 16-44961


ᐅ Troy Thurston, Michigan

Address: 422 W Muir Ave Hazel Park, MI 48030-2451

Bankruptcy Case 15-40712-mbm Summary: "The case of Troy Thurston in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Troy Thurston — Michigan, 15-40712


ᐅ William Todd Tobias, Michigan

Address: 411 W Milton Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 11-54764-wsd: "In Hazel Park, MI, William Todd Tobias filed for Chapter 7 bankruptcy in 2011-05-25. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-30."
William Todd Tobias — Michigan, 11-54764


ᐅ Jason Michael Todd, Michigan

Address: 1425 E Harry Ave Hazel Park, MI 48030-2109

Bankruptcy Case 16-46275-wsd Overview: "Jason Michael Todd's bankruptcy, initiated in 2016-04-26 and concluded by 2016-07-25 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Michael Todd — Michigan, 16-46275


ᐅ Jr Darrell Keith Todoroff, Michigan

Address: 837 E Milton Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 13-58927-mbm: "Jr Darrell Keith Todoroff's Chapter 7 bankruptcy, filed in Hazel Park, MI in 10/14/2013, led to asset liquidation, with the case closing in 2014-01-18."
Jr Darrell Keith Todoroff — Michigan, 13-58927


ᐅ Malik Danial Tosa, Michigan

Address: 101 Hazelcrest Pl Apt 311 Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 12-64809-mbm: "In a Chapter 7 bankruptcy case, Malik Danial Tosa from Hazel Park, MI, saw his proceedings start in 11.09.2012 and complete by Feb 13, 2013, involving asset liquidation."
Malik Danial Tosa — Michigan, 12-64809


ᐅ Timothy R Travis, Michigan

Address: 1437 E Madge Ave Hazel Park, MI 48030

Bankruptcy Case 12-64626-tjt Summary: "The bankruptcy record of Timothy R Travis from Hazel Park, MI, shows a Chapter 7 case filed in 2012-11-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-11."
Timothy R Travis — Michigan, 12-64626


ᐅ Lakenya Travis, Michigan

Address: 24728 John R Rd Hazel Park, MI 48030-1158

Brief Overview of Bankruptcy Case 14-44088-mbm: "Hazel Park, MI resident Lakenya Travis's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-11."
Lakenya Travis — Michigan, 14-44088


ᐅ Wayne E Travis, Michigan

Address: 1821 E Goulson Ave Hazel Park, MI 48030

Bankruptcy Case 13-62842-tjt Summary: "Wayne E Travis's Chapter 7 bankruptcy, filed in Hazel Park, MI in 2013-12-23, led to asset liquidation, with the case closing in Mar 29, 2014."
Wayne E Travis — Michigan, 13-62842


ᐅ Jason Tubert, Michigan

Address: 1463 E Granet Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 10-76345-tjt7: "The case of Jason Tubert in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Tubert — Michigan, 10-76345


ᐅ Glenna M Tucker, Michigan

Address: 52 W Woodward Heights Blvd Hazel Park, MI 48030-1344

Bankruptcy Case 15-46742-mar Summary: "The case of Glenna M Tucker in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenna M Tucker — Michigan, 15-46742


ᐅ Daniel Collin Tucker, Michigan

Address: 743 E Evelyn Ave Hazel Park, MI 48030-2245

Bankruptcy Case 16-46267-mbm Overview: "The bankruptcy record of Daniel Collin Tucker from Hazel Park, MI, shows a Chapter 7 case filed in Apr 26, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-25."
Daniel Collin Tucker — Michigan, 16-46267


ᐅ Asia Tucker, Michigan

Address: 813 E George Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 13-48905-tjt: "The bankruptcy filing by Asia Tucker, undertaken in 04/30/2013 in Hazel Park, MI under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Asia Tucker — Michigan, 13-48905


ᐅ Joseph William Turner, Michigan

Address: 971 E Robert Ave Hazel Park, MI 48030-1812

Bankruptcy Case 09-58837-tjt Overview: "Chapter 13 bankruptcy for Joseph William Turner in Hazel Park, MI began in Jun 16, 2009, focusing on debt restructuring, concluding with plan fulfillment in December 2012."
Joseph William Turner — Michigan, 09-58837


ᐅ Phillip Turner, Michigan

Address: 356 E Elza Ave Hazel Park, MI 48030-2277

Snapshot of U.S. Bankruptcy Proceeding Case 14-42843-wsd: "Hazel Park, MI resident Phillip Turner's 2014-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2014."
Phillip Turner — Michigan, 14-42843


ᐅ Shawn Tyszkowski, Michigan

Address: 23814 Battelle Ave Hazel Park, MI 48030

Bankruptcy Case 10-73093-mbm Summary: "Hazel Park, MI resident Shawn Tyszkowski's October 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2, 2011."
Shawn Tyszkowski — Michigan, 10-73093


ᐅ James A Underwood, Michigan

Address: 407 E Madge Ave Hazel Park, MI 48030-2086

Bankruptcy Case 16-40272-mbm Summary: "James A Underwood's Chapter 7 bankruptcy, filed in Hazel Park, MI in 01.11.2016, led to asset liquidation, with the case closing in 2016-04-10."
James A Underwood — Michigan, 16-40272


ᐅ Francisco Y Uybendee, Michigan

Address: 345 E Otis Ave Hazel Park, MI 48030-1816

Bankruptcy Case 15-49469-pjs Overview: "Francisco Y Uybendee's Chapter 7 bankruptcy, filed in Hazel Park, MI in 06/20/2015, led to asset liquidation, with the case closing in 2015-09-18."
Francisco Y Uybendee — Michigan, 15-49469


ᐅ Antonio Valentin, Michigan

Address: 39 Hamata Ave Hazel Park, MI 48030-1327

Brief Overview of Bankruptcy Case 15-40079-tjt: "The bankruptcy filing by Antonio Valentin, undertaken in January 2015 in Hazel Park, MI under Chapter 7, concluded with discharge in April 6, 2015 after liquidating assets."
Antonio Valentin — Michigan, 15-40079


ᐅ Horn James Marc Van, Michigan

Address: 23090 Reynolds Ave Hazel Park, MI 48030

Bankruptcy Case 12-60209-swr Overview: "Horn James Marc Van's Chapter 7 bankruptcy, filed in Hazel Park, MI in 09/04/2012, led to asset liquidation, with the case closing in 12.09.2012."
Horn James Marc Van — Michigan, 12-60209


ᐅ James R Vanatta, Michigan

Address: 512 E Annabelle Ave Hazel Park, MI 48030

Bankruptcy Case 12-63022-swr Overview: "In Hazel Park, MI, James R Vanatta filed for Chapter 7 bankruptcy in 2012-10-15. This case, involving liquidating assets to pay off debts, was resolved by Jan 19, 2013."
James R Vanatta — Michigan, 12-63022


ᐅ Sarah Rebecca Verran, Michigan

Address: 796 W Mapledale Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 11-54181-tjt: "The case of Sarah Rebecca Verran in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Rebecca Verran — Michigan, 11-54181


ᐅ Gary Viers, Michigan

Address: 1528 E Meyers Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 10-69486-tjt7: "The case of Gary Viers in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Viers — Michigan, 10-69486


ᐅ Candace Allyn Vinson, Michigan

Address: 1306 E George Ave Hazel Park, MI 48030-2643

Snapshot of U.S. Bankruptcy Proceeding Case 16-41139-pjs: "The case of Candace Allyn Vinson in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candace Allyn Vinson — Michigan, 16-41139


ᐅ Michelle R Vitela, Michigan

Address: 1493 E Goulson Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 11-60811-wsd: "The bankruptcy filing by Michelle R Vitela, undertaken in Aug 1, 2011 in Hazel Park, MI under Chapter 7, concluded with discharge in Nov 5, 2011 after liquidating assets."
Michelle R Vitela — Michigan, 11-60811


ᐅ Edward S Vollick, Michigan

Address: 1792 Maplelane Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 12-54522-wsd: "The case of Edward S Vollick in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward S Vollick — Michigan, 12-54522


ᐅ Stephanie M Voss, Michigan

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

Brief Overview of Bankruptcy Case 13-60856-wsd: "The bankruptcy record of Stephanie M Voss from Hazel Park, MI, shows a Chapter 7 case filed in 11.15.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 19, 2014."
Stephanie M Voss — Michigan, 13-60856


ᐅ Rhonda L Wages, Michigan

Address: 978 E Woodruff Ave Hazel Park, MI 48030

Bankruptcy Case 09-69852-wsd Summary: "In a Chapter 7 bankruptcy case, Rhonda L Wages from Hazel Park, MI, saw her proceedings start in 09.28.2009 and complete by 2010-01-02, involving asset liquidation."
Rhonda L Wages — Michigan, 09-69852


ᐅ Christopher C Walker, Michigan

Address: 744 E Elza Ave Hazel Park, MI 48030-2232

Snapshot of U.S. Bankruptcy Proceeding Case 15-42265-mar: "In Hazel Park, MI, Christopher C Walker filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 05/19/2015."
Christopher C Walker — Michigan, 15-42265


ᐅ Hope Walker, Michigan

Address: 156 W Milton Ave Hazel Park, MI 48030-2445

Snapshot of U.S. Bankruptcy Proceeding Case 15-49220-pjs: "Hope Walker's Chapter 7 bankruptcy, filed in Hazel Park, MI in June 2015, led to asset liquidation, with the case closing in 2015-09-14."
Hope Walker — Michigan, 15-49220


ᐅ Amy Lorell Wallace, Michigan

Address: 374 W Hayes Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 13-41809-mbm: "The bankruptcy filing by Amy Lorell Wallace, undertaken in 2013-01-31 in Hazel Park, MI under Chapter 7, concluded with discharge in 05.07.2013 after liquidating assets."
Amy Lorell Wallace — Michigan, 13-41809


ᐅ Daisella Wallace, Michigan

Address: 761 E Woodward Heights Blvd Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 13-50129-pjs: "The bankruptcy record of Daisella Wallace from Hazel Park, MI, shows a Chapter 7 case filed in May 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.21.2013."
Daisella Wallace — Michigan, 13-50129


ᐅ Larry Darnell Wallace, Michigan

Address: 23809 Hoover Ave Hazel Park, MI 48030

Bankruptcy Case 13-52883-tjt Overview: "The case of Larry Darnell Wallace in Hazel Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Darnell Wallace — Michigan, 13-52883


ᐅ Laura Wallace, Michigan

Address: 315 W Woodruff Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 09-70304-pjs: "The bankruptcy filing by Laura Wallace, undertaken in 2009-09-30 in Hazel Park, MI under Chapter 7, concluded with discharge in 01.04.2010 after liquidating assets."
Laura Wallace — Michigan, 09-70304


ᐅ Gerard Walters, Michigan

Address: 561 E Annabelle Ave Hazel Park, MI 48030

Concise Description of Bankruptcy Case 10-43097-tjt7: "Hazel Park, MI resident Gerard Walters's 2010-02-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-12."
Gerard Walters — Michigan, 10-43097


ᐅ Jack R Walters, Michigan

Address: 23074 Crossley Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 13-46793-pjs: "Hazel Park, MI resident Jack R Walters's 2013-04-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-08."
Jack R Walters — Michigan, 13-46793


ᐅ Pamela Wandolowski, Michigan

Address: 572 Hamata Ave Hazel Park, MI 48030

Brief Overview of Bankruptcy Case 09-71008-pjs: "Pamela Wandolowski's Chapter 7 bankruptcy, filed in Hazel Park, MI in 2009-10-06, led to asset liquidation, with the case closing in January 10, 2010."
Pamela Wandolowski — Michigan, 09-71008


ᐅ Keena Christine Washington, Michigan

Address: 394 W Maxlow Ave Hazel Park, MI 48030-2217

Bankruptcy Case 14-47621-mbm Summary: "Keena Christine Washington's bankruptcy, initiated in April 30, 2014 and concluded by July 2014 in Hazel Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keena Christine Washington — Michigan, 14-47621


ᐅ Brian Wright, Michigan

Address: 1820 E Madge Ave Hazel Park, MI 48030

Bankruptcy Case 10-74225-mbm Overview: "Hazel Park, MI resident Brian Wright's 2010-11-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/16/2011."
Brian Wright — Michigan, 10-74225


ᐅ Edison Wright, Michigan

Address: 541 W Sonoma Ave Hazel Park, MI 48030-2922

Bankruptcy Case 14-46434-tjt Overview: "Hazel Park, MI resident Edison Wright's 04/14/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 13, 2014."
Edison Wright — Michigan, 14-46434


ᐅ Christopher S Wyland, Michigan

Address: 23336 Powell Ave Hazel Park, MI 48030

Snapshot of U.S. Bankruptcy Proceeding Case 13-58187-pjs: "The bankruptcy filing by Christopher S Wyland, undertaken in 10/01/2013 in Hazel Park, MI under Chapter 7, concluded with discharge in 01.05.2014 after liquidating assets."
Christopher S Wyland — Michigan, 13-58187