personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Highland 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 Dawon Carlton, Michigan

Address: 157 California St Highland Park, MI 48203

Concise Description of Bankruptcy Case 12-40255-wsd7: "The case of Dawon Carlton in Highland Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawon Carlton — Michigan, 12-40255


ᐅ Larosa Carrington, Michigan

Address: 237 Winona St Highland Park, MI 48203

Bankruptcy Case 10-77393-tjt Summary: "The case of Larosa Carrington in Highland Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larosa Carrington — Michigan, 10-77393


ᐅ Linda Susan Carroll, Michigan

Address: 129 Sears St Highland Park, MI 48203

Bankruptcy Case 12-65385-swr Summary: "The case of Linda Susan Carroll in Highland Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Susan Carroll — Michigan, 12-65385


ᐅ Andrew Carter, Michigan

Address: 17400 3rd St Apt 304 Highland Park, MI 48203-1977

Bankruptcy Case 14-46164-wsd Overview: "The bankruptcy record of Andrew Carter from Highland Park, MI, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Andrew Carter — Michigan, 14-46164


ᐅ Jr Willie Carter, Michigan

Address: 335 E State Fair Highland Park, MI 48203-1164

Bankruptcy Case 14-45031-pjs Summary: "Jr Willie Carter's bankruptcy, initiated in March 2014 and concluded by 2014-06-23 in Highland Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Willie Carter — Michigan, 14-45031


ᐅ Shawnae Denese Carter, Michigan

Address: 20195 Hanna St Highland Park, MI 48203-1226

Snapshot of U.S. Bankruptcy Proceeding Case 14-47038-wsd: "In Highland Park, MI, Shawnae Denese Carter filed for Chapter 7 bankruptcy in 04.23.2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 22, 2014."
Shawnae Denese Carter — Michigan, 14-47038


ᐅ Kevin Cash, Michigan

Address: 168 W Longwood Pl Highland Park, MI 48203

Concise Description of Bankruptcy Case 10-61132-mbm7: "Kevin Cash's Chapter 7 bankruptcy, filed in Highland Park, MI in 06.30.2010, led to asset liquidation, with the case closing in 2010-10-04."
Kevin Cash — Michigan, 10-61132


ᐅ Ii Leotis Dewayne Chatmon, Michigan

Address: 530 W Savannah St Highland Park, MI 48203

Bankruptcy Case 11-47758-tjt Overview: "The bankruptcy filing by Ii Leotis Dewayne Chatmon, undertaken in 03/22/2011 in Highland Park, MI under Chapter 7, concluded with discharge in 06/28/2011 after liquidating assets."
Ii Leotis Dewayne Chatmon — Michigan, 11-47758


ᐅ Lovette Renay Cherry, Michigan

Address: 18087 Hull St Highland Park, MI 48203-2474

Bankruptcy Case 2014-45868-wsd Summary: "The bankruptcy record of Lovette Renay Cherry from Highland Park, MI, shows a Chapter 7 case filed in 04/04/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-03."
Lovette Renay Cherry — Michigan, 2014-45868


ᐅ Kefentse K Chike, Michigan

Address: 20474 Hanna St Highland Park, MI 48203

Brief Overview of Bankruptcy Case 12-65086-swr: "In Highland Park, MI, Kefentse K Chike filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 02/18/2013."
Kefentse K Chike — Michigan, 12-65086


ᐅ Patresa L Chillers, Michigan

Address: 20006 Orleans St Highland Park, MI 48203-1390

Bankruptcy Case 15-44009-mbm Summary: "In a Chapter 7 bankruptcy case, Patresa L Chillers from Highland Park, MI, saw their proceedings start in 03/16/2015 and complete by June 2015, involving asset liquidation."
Patresa L Chillers — Michigan, 15-44009


ᐅ Bernice Chism, Michigan

Address: 20453 Russell St Highland Park, MI 48203

Concise Description of Bankruptcy Case 11-69556-tjt7: "In a Chapter 7 bankruptcy case, Bernice Chism from Highland Park, MI, saw her proceedings start in November 16, 2011 and complete by Feb 20, 2012, involving asset liquidation."
Bernice Chism — Michigan, 11-69556


ᐅ Maria Ciccone, Michigan

Address: 111 Eason St Highland Park, MI 48203

Bankruptcy Case 10-49234-swr Overview: "The case of Maria Ciccone in Highland Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Ciccone — Michigan, 10-49234


ᐅ Darrell W Claiborne, Michigan

Address: PO Box 3311 Highland Park, MI 48203

Brief Overview of Bankruptcy Case 13-49647-tjt: "In a Chapter 7 bankruptcy case, Darrell W Claiborne from Highland Park, MI, saw his proceedings start in May 2013 and complete by 08/14/2013, involving asset liquidation."
Darrell W Claiborne — Michigan, 13-49647


ᐅ Audrey E Clark, Michigan

Address: 20 W Longwood Pl Highland Park, MI 48203

Brief Overview of Bankruptcy Case 11-43887-mbm: "Audrey E Clark's bankruptcy, initiated in 2011-02-16 and concluded by 2011-05-25 in Highland Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Audrey E Clark — Michigan, 11-43887


ᐅ Korey Clark, Michigan

Address: 17655 Manderson Rd Apt B2 Highland Park, MI 48203

Bankruptcy Case 10-43748-swr Overview: "The bankruptcy filing by Korey Clark, undertaken in 2010-02-10 in Highland Park, MI under Chapter 7, concluded with discharge in 05/17/2010 after liquidating assets."
Korey Clark — Michigan, 10-43748


ᐅ Ii William Clark, Michigan

Address: 20110 Russell St Highland Park, MI 48203

Snapshot of U.S. Bankruptcy Proceeding Case 10-75824-wsd: "The bankruptcy record of Ii William Clark from Highland Park, MI, shows a Chapter 7 case filed in 2010-11-29. In this process, assets were liquidated to settle debts, and the case was discharged in March 1, 2011."
Ii William Clark — Michigan, 10-75824


ᐅ Tillman Darlene Clark, Michigan

Address: 253 McLean St Highland Park, MI 48203

Snapshot of U.S. Bankruptcy Proceeding Case 11-58172-swr: "The bankruptcy record of Tillman Darlene Clark from Highland Park, MI, shows a Chapter 7 case filed in June 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-28."
Tillman Darlene Clark — Michigan, 11-58172


ᐅ Mary Clave, Michigan

Address: 19672 Yacama Rd Highland Park, MI 48203

Snapshot of U.S. Bankruptcy Proceeding Case 10-78440-tjt: "The bankruptcy filing by Mary Clave, undertaken in 12/28/2010 in Highland Park, MI under Chapter 7, concluded with discharge in Apr 3, 2011 after liquidating assets."
Mary Clave — Michigan, 10-78440


ᐅ Alicia Clifton, Michigan

Address: 19447 Greeley St Highland Park, MI 48203

Bankruptcy Case 10-50430-tjt Overview: "In a Chapter 7 bankruptcy case, Alicia Clifton from Highland Park, MI, saw her proceedings start in 2010-03-30 and complete by July 4, 2010, involving asset liquidation."
Alicia Clifton — Michigan, 10-50430


ᐅ Sherita Coates, Michigan

Address: 376 Highland St Highland Park, MI 48203

Snapshot of U.S. Bankruptcy Proceeding Case 10-60581-mbm: "The bankruptcy record of Sherita Coates from Highland Park, MI, shows a Chapter 7 case filed in 06/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 29, 2010."
Sherita Coates — Michigan, 10-60581


ᐅ Richard Cole, Michigan

Address: 184 Tuxedo St Highland Park, MI 48203

Snapshot of U.S. Bankruptcy Proceeding Case 10-66657-swr: "In Highland Park, MI, Richard Cole filed for Chapter 7 bankruptcy in August 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-23."
Richard Cole — Michigan, 10-66657


ᐅ Jr Michael Derrell Coleman, Michigan

Address: 199 Pasadena St Highland Park, MI 48203

Concise Description of Bankruptcy Case 12-59272-tjt7: "Highland Park, MI resident Jr Michael Derrell Coleman's 2012-08-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-25."
Jr Michael Derrell Coleman — Michigan, 12-59272


ᐅ Dante Coleman, Michigan

Address: 20522 Charleston St Highland Park, MI 48203

Brief Overview of Bankruptcy Case 10-51915-wsd: "The case of Dante Coleman in Highland Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dante Coleman — Michigan, 10-51915


ᐅ Milton W Collier, Michigan

Address: 264 TOWN CENTER DR Highland Park, MI 48203

Concise Description of Bankruptcy Case 12-48956-tjt7: "Milton W Collier's bankruptcy, initiated in Apr 9, 2012 and concluded by 2012-07-14 in Highland Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Milton W Collier — Michigan, 12-48956


ᐅ Dorothy Jean Collier, Michigan

Address: 105 Town Center Dr Bldg 12 Highland Park, MI 48203

Bankruptcy Case 13-53289-wsd Overview: "Highland Park, MI resident Dorothy Jean Collier's 07.09.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/16/2013."
Dorothy Jean Collier — Michigan, 13-53289


ᐅ Elkeisha Antonya Collier, Michigan

Address: 99 Manchester Pkwy Apt 305 Highland Park, MI 48203

Snapshot of U.S. Bankruptcy Proceeding Case 11-70349-tjt: "In Highland Park, MI, Elkeisha Antonya Collier filed for Chapter 7 bankruptcy in November 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by February 22, 2012."
Elkeisha Antonya Collier — Michigan, 11-70349


ᐅ Kimberly Dishell Collier, Michigan

Address: 18500 Hawthorne St Highland Park, MI 48203

Brief Overview of Bankruptcy Case 11-55838-tjt: "In a Chapter 7 bankruptcy case, Kimberly Dishell Collier from Highland Park, MI, saw her proceedings start in 06/06/2011 and complete by Sep 13, 2011, involving asset liquidation."
Kimberly Dishell Collier — Michigan, 11-55838


ᐅ Dwane Collins, Michigan

Address: PO Box 3521 Highland Park, MI 48203

Concise Description of Bankruptcy Case 13-49156-wsd7: "Dwane Collins's bankruptcy, initiated in 05.03.2013 and concluded by 08.07.2013 in Highland Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwane Collins — Michigan, 13-49156


ᐅ Steven Derrick Combs, Michigan

Address: 325 Merton Rd Apt 401 Highland Park, MI 48203-4134

Snapshot of U.S. Bankruptcy Proceeding Case 14-53145-wsd: "Steven Derrick Combs's bankruptcy, initiated in August 14, 2014 and concluded by 2014-11-12 in Highland Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Derrick Combs — Michigan, 14-53145


ᐅ Pierlisia Crawford, Michigan

Address: 19249 Hull St Highland Park, MI 48203

Bankruptcy Case 10-47669-swr Summary: "The bankruptcy record of Pierlisia Crawford from Highland Park, MI, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 15, 2010."
Pierlisia Crawford — Michigan, 10-47669


ᐅ Natavia L Crawford, Michigan

Address: 19989 Hull St Highland Park, MI 48203

Bankruptcy Case 11-48780-tjt Summary: "The case of Natavia L Crawford in Highland Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natavia L Crawford — Michigan, 11-48780


ᐅ Sr Desmond Cortez Crenshaw, Michigan

Address: 93 Pilgrim St Highland Park, MI 48203

Bankruptcy Case 11-41682-tjt Summary: "Sr Desmond Cortez Crenshaw's bankruptcy, initiated in 2011-01-24 and concluded by 04.26.2011 in Highland Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Desmond Cortez Crenshaw — Michigan, 11-41682


ᐅ Samuel G Cuble, Michigan

Address: 90 Florence St Highland Park, MI 48203-2766

Concise Description of Bankruptcy Case 16-42910-mar7: "The case of Samuel G Cuble in Highland Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel G Cuble — Michigan, 16-42910


ᐅ Amadona Aquanina Cummings, Michigan

Address: 19355 Orleans St Highland Park, MI 48203-1349

Bankruptcy Case 15-54160-pjs Overview: "In a Chapter 7 bankruptcy case, Amadona Aquanina Cummings from Highland Park, MI, saw their proceedings start in 2015-09-25 and complete by 2015-12-24, involving asset liquidation."
Amadona Aquanina Cummings — Michigan, 15-54160


ᐅ Donna J Cunningham, Michigan

Address: 20631 Charleston St Highland Park, MI 48203

Bankruptcy Case 12-45359-mbm Summary: "In Highland Park, MI, Donna J Cunningham filed for Chapter 7 bankruptcy in Mar 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 10, 2012."
Donna J Cunningham — Michigan, 12-45359


ᐅ Ruth Cureton, Michigan

Address: 20431 Yacama Rd Highland Park, MI 48203

Bankruptcy Case 11-40283-wsd Overview: "The bankruptcy filing by Ruth Cureton, undertaken in 2011-01-06 in Highland Park, MI under Chapter 7, concluded with discharge in April 6, 2011 after liquidating assets."
Ruth Cureton — Michigan, 11-40283


ᐅ James B Davis, Michigan

Address: 241 California St Highland Park, MI 48203

Bankruptcy Case 12-63214-tjt Summary: "In a Chapter 7 bankruptcy case, James B Davis from Highland Park, MI, saw their proceedings start in 2012-10-17 and complete by 2013-01-21, involving asset liquidation."
James B Davis — Michigan, 12-63214


ᐅ Robert Trevor Blair Davis, Michigan

Address: 180 Eason St Highland Park, MI 48203-2707

Snapshot of U.S. Bankruptcy Proceeding Case 14-57324-wsd: "The case of Robert Trevor Blair Davis in Highland Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Trevor Blair Davis — Michigan, 14-57324


ᐅ David W Davis, Michigan

Address: 31 Eason St Highland Park, MI 48203-3707

Bankruptcy Case 2014-45980-tjt Summary: "Highland Park, MI resident David W Davis's April 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/06/2014."
David W Davis — Michigan, 2014-45980


ᐅ Brenda Joyce Davis, Michigan

Address: 20158 Marx St Highland Park, MI 48203-1344

Concise Description of Bankruptcy Case 15-45627-pjs7: "The case of Brenda Joyce Davis in Highland Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Joyce Davis — Michigan, 15-45627


ᐅ Lakesshia Marie Davis, Michigan

Address: 108 Town Center Dr Highland Park, MI 48203-3650

Snapshot of U.S. Bankruptcy Proceeding Case 16-43809-mbm: "Lakesshia Marie Davis's Chapter 7 bankruptcy, filed in Highland Park, MI in 03.15.2016, led to asset liquidation, with the case closing in 06/13/2016."
Lakesshia Marie Davis — Michigan, 16-43809


ᐅ J Davis, Michigan

Address: 54 W Hildale Highland Park, MI 48203

Brief Overview of Bankruptcy Case 10-74121-mbm: "The bankruptcy filing by J Davis, undertaken in 11/09/2010 in Highland Park, MI under Chapter 7, concluded with discharge in 02.13.2011 after liquidating assets."
J Davis — Michigan, 10-74121


ᐅ Antanae Lamelle Davis, Michigan

Address: 108 Town Center Dr Highland Park, MI 48203-3650

Bankruptcy Case 15-52782-mar Summary: "The bankruptcy filing by Antanae Lamelle Davis, undertaken in 2015-08-28 in Highland Park, MI under Chapter 7, concluded with discharge in 11.26.2015 after liquidating assets."
Antanae Lamelle Davis — Michigan, 15-52782


ᐅ Bonnie Jean Davis, Michigan

Address: 18129 Russell St Highland Park, MI 48203-2498

Bankruptcy Case 2014-54643-tjt Overview: "The case of Bonnie Jean Davis in Highland Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnie Jean Davis — Michigan, 2014-54643


ᐅ Dwan Davis, Michigan

Address: 400 Cortland St Highland Park, MI 48203-3437

Brief Overview of Bankruptcy Case 2014-49511-mbm: "Highland Park, MI resident Dwan Davis's 06.02.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 31, 2014."
Dwan Davis — Michigan, 2014-49511


ᐅ Mammie Lou Davis, Michigan

Address: 14057 2nd Ave Highland Park, MI 48203

Concise Description of Bankruptcy Case 13-43204-wsd7: "Highland Park, MI resident Mammie Lou Davis's 2013-02-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2013."
Mammie Lou Davis — Michigan, 13-43204


ᐅ Alvin Davis, Michigan

Address: 108 Town Center Dr Highland Park, MI 48203

Snapshot of U.S. Bankruptcy Proceeding Case 10-53225-mbm: "In Highland Park, MI, Alvin Davis filed for Chapter 7 bankruptcy in 04/22/2010. This case, involving liquidating assets to pay off debts, was resolved by 07/27/2010."
Alvin Davis — Michigan, 10-53225


ᐅ James Dawkins, Michigan

Address: 205 Tyler St Highland Park, MI 48203-3262

Concise Description of Bankruptcy Case 15-58040-wsd7: "The case of James Dawkins in Highland Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Dawkins — Michigan, 15-58040


ᐅ Christine Dawkins, Michigan

Address: 221 Ferris St Highland Park, MI 48203

Bankruptcy Case 09-70408-tjt Overview: "Christine Dawkins's Chapter 7 bankruptcy, filed in Highland Park, MI in 2009-09-30, led to asset liquidation, with the case closing in Jan 4, 2010."
Christine Dawkins — Michigan, 09-70408


ᐅ Moorning Tamarra Dawson, Michigan

Address: 349 Monterey St Highland Park, MI 48203

Concise Description of Bankruptcy Case 10-47358-mbm7: "Moorning Tamarra Dawson's bankruptcy, initiated in March 2010 and concluded by 06/13/2010 in Highland Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Moorning Tamarra Dawson — Michigan, 10-47358


ᐅ China Christen Defoe, Michigan

Address: 19680 Hanna St Highland Park, MI 48203

Snapshot of U.S. Bankruptcy Proceeding Case 12-40449-wsd: "In a Chapter 7 bankruptcy case, China Christen Defoe from Highland Park, MI, saw her proceedings start in 01.09.2012 and complete by 2012-04-03, involving asset liquidation."
China Christen Defoe — Michigan, 12-40449


ᐅ Thelma Dejarnett, Michigan

Address: 231 California St Highland Park, MI 48203

Concise Description of Bankruptcy Case 11-51621-tjt7: "Highland Park, MI resident Thelma Dejarnett's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/02/2011."
Thelma Dejarnett — Michigan, 11-51621


ᐅ Donyale Doris Deloach, Michigan

Address: 61 Monterey St Highland Park, MI 48203-3580

Bankruptcy Case 16-47222-tjt Summary: "The bankruptcy filing by Donyale Doris Deloach, undertaken in 2016-05-12 in Highland Park, MI under Chapter 7, concluded with discharge in 08.10.2016 after liquidating assets."
Donyale Doris Deloach — Michigan, 16-47222


ᐅ Marshall Denham, Michigan

Address: 19693 Keating St Highland Park, MI 48203

Concise Description of Bankruptcy Case 12-67730-swr7: "In a Chapter 7 bankruptcy case, Marshall Denham from Highland Park, MI, saw his proceedings start in December 2012 and complete by 2013-04-02, involving asset liquidation."
Marshall Denham — Michigan, 12-67730


ᐅ Deon Dennard, Michigan

Address: 324 Eason St Highland Park, MI 48203

Bankruptcy Case 10-63406-swr Overview: "Deon Dennard's bankruptcy, initiated in 07/23/2010 and concluded by 10.27.2010 in Highland Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deon Dennard — Michigan, 10-63406


ᐅ Erlyne Deriveau, Michigan

Address: 118 Moss St Highland Park, MI 48203-2712

Snapshot of U.S. Bankruptcy Proceeding Case 14-47194-pjs: "In Highland Park, MI, Erlyne Deriveau filed for Chapter 7 bankruptcy in Apr 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Erlyne Deriveau — Michigan, 14-47194


ᐅ Marthince Deriveau, Michigan

Address: 158 W Nevada St Highland Park, MI 48203

Snapshot of U.S. Bankruptcy Proceeding Case 12-47321-swr: "Highland Park, MI resident Marthince Deriveau's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-27."
Marthince Deriveau — Michigan, 12-47321


ᐅ Gabrielle Jean Dewhart, Michigan

Address: 14200 2nd Ave Highland Park, MI 48203

Brief Overview of Bankruptcy Case 12-43682-swr: "The case of Gabrielle Jean Dewhart in Highland Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gabrielle Jean Dewhart — Michigan, 12-43682


ᐅ Leona Dillard, Michigan

Address: 17765 Manderson Rd Apt 9 Highland Park, MI 48203

Bankruptcy Case 10-56413-pjs Overview: "Highland Park, MI resident Leona Dillard's 2010-05-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-22."
Leona Dillard — Michigan, 10-56413


ᐅ Terrell Dingus, Michigan

Address: 216 Midland St Highland Park, MI 48203

Snapshot of U.S. Bankruptcy Proceeding Case 10-64725-tjt: "Terrell Dingus's Chapter 7 bankruptcy, filed in Highland Park, MI in 08.04.2010, led to asset liquidation, with the case closing in 2010-11-02."
Terrell Dingus — Michigan, 10-64725


ᐅ Dorothy Eleanor Donelson, Michigan

Address: 18049 Cardoni St Highland Park, MI 48203

Bankruptcy Case 11-68064-tjt Summary: "The bankruptcy record of Dorothy Eleanor Donelson from Highland Park, MI, shows a Chapter 7 case filed in 2011-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in 02.01.2012."
Dorothy Eleanor Donelson — Michigan, 11-68064


ᐅ Tonia Dooley, Michigan

Address: 692 Merton Rd Apt 2 Highland Park, MI 48203

Bankruptcy Case 12-48434-swr Overview: "The case of Tonia Dooley in Highland Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonia Dooley — Michigan, 12-48434


ᐅ Eduardo Doromal, Michigan

Address: 185 W Hildale Highland Park, MI 48203

Concise Description of Bankruptcy Case 10-73894-mbm7: "Eduardo Doromal's Chapter 7 bankruptcy, filed in Highland Park, MI in November 5, 2010, led to asset liquidation, with the case closing in 2011-02-14."
Eduardo Doromal — Michigan, 10-73894


ᐅ Arthurdella Dorris, Michigan

Address: 19661 Hull St Highland Park, MI 48203

Snapshot of U.S. Bankruptcy Proceeding Case 11-47699-tjt: "In a Chapter 7 bankruptcy case, Arthurdella Dorris from Highland Park, MI, saw their proceedings start in 2011-03-22 and complete by 06/28/2011, involving asset liquidation."
Arthurdella Dorris — Michigan, 11-47699


ᐅ Latonya Dortch, Michigan

Address: 75 Connecticut St Highland Park, MI 48203

Bankruptcy Case 11-68069-tjt Summary: "The case of Latonya Dortch in Highland Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latonya Dortch — Michigan, 11-68069


ᐅ Tyran Darnell Doss, Michigan

Address: 19729 Greeley St Highland Park, MI 48203

Bankruptcy Case 12-53227-pjs Overview: "Tyran Darnell Doss's bankruptcy, initiated in 05.29.2012 and concluded by 09/02/2012 in Highland Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tyran Darnell Doss — Michigan, 12-53227


ᐅ Reginald Dossie, Michigan

Address: 18049 Russell St Highland Park, MI 48203

Bankruptcy Case 13-49877-tjt Summary: "The bankruptcy record of Reginald Dossie from Highland Park, MI, shows a Chapter 7 case filed in 05.14.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-20."
Reginald Dossie — Michigan, 13-49877


ᐅ Joseph Dowtin, Michigan

Address: 20142 Danbury St Highland Park, MI 48203

Bankruptcy Case 09-73711-swr Summary: "In Highland Park, MI, Joseph Dowtin filed for Chapter 7 bankruptcy in Oct 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/03/2010."
Joseph Dowtin — Michigan, 09-73711


ᐅ Christopher Charles Andre Draper, Michigan

Address: 85 Louise St Highland Park, MI 48203-2771

Concise Description of Bankruptcy Case 16-45796-mar7: "The bankruptcy filing by Christopher Charles Andre Draper, undertaken in April 18, 2016 in Highland Park, MI under Chapter 7, concluded with discharge in Jul 17, 2016 after liquidating assets."
Christopher Charles Andre Draper — Michigan, 16-45796


ᐅ Leon William Draper, Michigan

Address: 14200 2nd Ave Apt 204 Highland Park, MI 48203

Brief Overview of Bankruptcy Case 12-51629-pjs: "Leon William Draper's bankruptcy, initiated in 05.08.2012 and concluded by August 2012 in Highland Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leon William Draper — Michigan, 12-51629


ᐅ Stevenson William Duffie, Michigan

Address: 418 W Savannah St Apt 7 Highland Park, MI 48203

Brief Overview of Bankruptcy Case 11-57435-wsd: "Highland Park, MI resident Stevenson William Duffie's 06/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 27, 2011."
Stevenson William Duffie — Michigan, 11-57435


ᐅ Nastassja Camille Dunlap, Michigan

Address: 2021 Louise St Highland Park, MI 48203

Concise Description of Bankruptcy Case 12-65047-swr7: "In Highland Park, MI, Nastassja Camille Dunlap filed for Chapter 7 bankruptcy in Nov 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Nastassja Camille Dunlap — Michigan, 12-65047


ᐅ Latisha Marie Dysard, Michigan

Address: 143 Tuxedo St Highland Park, MI 48203

Brief Overview of Bankruptcy Case 12-65746-swr: "The bankruptcy filing by Latisha Marie Dysard, undertaken in Nov 26, 2012 in Highland Park, MI under Chapter 7, concluded with discharge in 2013-03-02 after liquidating assets."
Latisha Marie Dysard — Michigan, 12-65746


ᐅ Betty Echols, Michigan

Address: PO Box 3520 Highland Park, MI 48203-0520

Bankruptcy Case 2014-50843-mar Overview: "Highland Park, MI resident Betty Echols's 2014-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2014."
Betty Echols — Michigan, 2014-50843


ᐅ Shaakira N Edison, Michigan

Address: 333 Covington Dr Apt 4C Highland Park, MI 48203

Bankruptcy Case 11-68852-swr Summary: "Shaakira N Edison's Chapter 7 bankruptcy, filed in Highland Park, MI in November 2011, led to asset liquidation, with the case closing in 02.11.2012."
Shaakira N Edison — Michigan, 11-68852


ᐅ Kenneth Edwards, Michigan

Address: 1311 E Nevada St Highland Park, MI 48203

Bankruptcy Case 10-42894-wsd Overview: "Kenneth Edwards's Chapter 7 bankruptcy, filed in Highland Park, MI in 02/02/2010, led to asset liquidation, with the case closing in 05/11/2010."
Kenneth Edwards — Michigan, 10-42894


ᐅ Iii James E Elder, Michigan

Address: 247 W Buena Vista St Highland Park, MI 48203

Bankruptcy Case 11-49492-tjt Overview: "Iii James E Elder's Chapter 7 bankruptcy, filed in Highland Park, MI in 2011-04-03, led to asset liquidation, with the case closing in 07/08/2011."
Iii James E Elder — Michigan, 11-49492


ᐅ Margaret Ellis, Michigan

Address: 210 Ford St Highland Park, MI 48203-3043

Brief Overview of Bankruptcy Case 2014-50089-pjs: "The case of Margaret Ellis in Highland Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Ellis — Michigan, 2014-50089


ᐅ Sr Wayne Embry, Michigan

Address: 20420 Marx St Highland Park, MI 48203

Brief Overview of Bankruptcy Case 11-57201-swr: "Highland Park, MI resident Sr Wayne Embry's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Sr Wayne Embry — Michigan, 11-57201


ᐅ Glenard Collisa English, Michigan

Address: 369 Glendale St Apt G121 Highland Park, MI 48203-4330

Bankruptcy Case 15-45110-mar Summary: "The bankruptcy filing by Glenard Collisa English, undertaken in 2015-03-31 in Highland Park, MI under Chapter 7, concluded with discharge in June 29, 2015 after liquidating assets."
Glenard Collisa English — Michigan, 15-45110


ᐅ Florine Epps, Michigan

Address: 99 Manchester Pkwy Apt 204 Highland Park, MI 48203-3689

Snapshot of U.S. Bankruptcy Proceeding Case 15-44174-tjt: "Florine Epps's bankruptcy, initiated in 2015-03-18 and concluded by 2015-06-16 in Highland Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Florine Epps — Michigan, 15-44174


ᐅ Lendolph Epson, Michigan

Address: 19677 Russell St Highland Park, MI 48203

Snapshot of U.S. Bankruptcy Proceeding Case 11-51833-mbm: "Lendolph Epson's Chapter 7 bankruptcy, filed in Highland Park, MI in 2011-04-26, led to asset liquidation, with the case closing in Aug 2, 2011."
Lendolph Epson — Michigan, 11-51833


ᐅ Charyn N Esters, Michigan

Address: 20509 Russell St Highland Park, MI 48203-5601

Bankruptcy Case 16-49464-pjs Summary: "The case of Charyn N Esters in Highland Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charyn N Esters — Michigan, 16-49464


ᐅ William Eubanks, Michigan

Address: 20126 Orleans St Highland Park, MI 48203

Bankruptcy Case 11-68621-tjt Overview: "The bankruptcy filing by William Eubanks, undertaken in 11.03.2011 in Highland Park, MI under Chapter 7, concluded with discharge in 2012-02-07 after liquidating assets."
William Eubanks — Michigan, 11-68621


ᐅ Marcus T Evans, Michigan

Address: 201 Tuxedo St Highland Park, MI 48203

Concise Description of Bankruptcy Case 11-40898-swr7: "In a Chapter 7 bankruptcy case, Marcus T Evans from Highland Park, MI, saw his proceedings start in 01/14/2011 and complete by 04/20/2011, involving asset liquidation."
Marcus T Evans — Michigan, 11-40898


ᐅ Daw Nay R Evans, Michigan

Address: 369 Glendale St Apt H331 Highland Park, MI 48203-4364

Bankruptcy Case 16-49595-mbm Overview: "Highland Park, MI resident Daw Nay R Evans's 2016-07-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-03."
Daw Nay R Evans — Michigan, 16-49595


ᐅ Sanquenetta Evans, Michigan

Address: 19261 Keating St Highland Park, MI 48203

Snapshot of U.S. Bankruptcy Proceeding Case 10-44763-swr: "In Highland Park, MI, Sanquenetta Evans filed for Chapter 7 bankruptcy in 02/18/2010. This case, involving liquidating assets to pay off debts, was resolved by 05/25/2010."
Sanquenetta Evans — Michigan, 10-44763


ᐅ Kristen J Faison, Michigan

Address: 208 Eason St Highland Park, MI 48203

Brief Overview of Bankruptcy Case 12-63412-swr: "In a Chapter 7 bankruptcy case, Kristen J Faison from Highland Park, MI, saw her proceedings start in October 2012 and complete by 2013-01-23, involving asset liquidation."
Kristen J Faison — Michigan, 12-63412


ᐅ Vivian Farmer, Michigan

Address: 80 Connecticut St Highland Park, MI 48203

Brief Overview of Bankruptcy Case 10-70257-mbm: "The bankruptcy filing by Vivian Farmer, undertaken in September 30, 2010 in Highland Park, MI under Chapter 7, concluded with discharge in 01.04.2011 after liquidating assets."
Vivian Farmer — Michigan, 10-70257


ᐅ Williams Ocier Zarrieff Farrd, Michigan

Address: 60 Stevens St Highland Park, MI 48203-2814

Bankruptcy Case 16-49570-wsd Summary: "In Highland Park, MI, Williams Ocier Zarrieff Farrd filed for Chapter 7 bankruptcy in 07.01.2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Williams Ocier Zarrieff Farrd — Michigan, 16-49570


ᐅ Tiffany S Fischer, Michigan

Address: 161 Farrand Park Highland Park, MI 48203

Snapshot of U.S. Bankruptcy Proceeding Case 13-45766-tjt: "The bankruptcy record of Tiffany S Fischer from Highland Park, MI, shows a Chapter 7 case filed in 03.22.2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 26, 2013."
Tiffany S Fischer — Michigan, 13-45766


ᐅ Florene Fischer, Michigan

Address: 161 Farrand Park Highland Park, MI 48203

Snapshot of U.S. Bankruptcy Proceeding Case 10-53186-tjt: "The case of Florene Fischer in Highland Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Florene Fischer — Michigan, 10-53186


ᐅ Charrise Fitts, Michigan

Address: 17765 Manderson Rd Apt 15 Highland Park, MI 48203

Snapshot of U.S. Bankruptcy Proceeding Case 11-46229-mbm: "Charrise Fitts's Chapter 7 bankruptcy, filed in Highland Park, MI in 03.09.2011, led to asset liquidation, with the case closing in 2012-03-22."
Charrise Fitts — Michigan, 11-46229


ᐅ Geraldine H Hall Fleming, Michigan

Address: 109 Town Center Dr Highland Park, MI 48203

Snapshot of U.S. Bankruptcy Proceeding Case 11-68739-wsd: "In Highland Park, MI, Geraldine H Hall Fleming filed for Chapter 7 bankruptcy in 11/04/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-08."
Geraldine H Hall Fleming — Michigan, 11-68739


ᐅ Toni Annette Fletcher, Michigan

Address: 102 Sears St Highland Park, MI 48203

Concise Description of Bankruptcy Case 13-53458-mbm7: "Toni Annette Fletcher's Chapter 7 bankruptcy, filed in Highland Park, MI in 2013-07-11, led to asset liquidation, with the case closing in October 16, 2013."
Toni Annette Fletcher — Michigan, 13-53458


ᐅ Camilla Flowers, Michigan

Address: 138 Colorado St Highland Park, MI 48203

Brief Overview of Bankruptcy Case 11-62383-tjt: "Camilla Flowers's bankruptcy, initiated in August 19, 2011 and concluded by 2011-11-23 in Highland Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Camilla Flowers — Michigan, 11-62383


ᐅ Ayinde Fondren, Michigan

Address: 1988 Florence St Highland Park, MI 48203

Bankruptcy Case 10-67935-pjs Overview: "Highland Park, MI resident Ayinde Fondren's 09/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-14."
Ayinde Fondren — Michigan, 10-67935


ᐅ Anthony Keith Foster, Michigan

Address: PO Box 3335 Highland Park, MI 48203

Concise Description of Bankruptcy Case 12-45618-mbm7: "In Highland Park, MI, Anthony Keith Foster filed for Chapter 7 bankruptcy in 03/08/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-12."
Anthony Keith Foster — Michigan, 12-45618


ᐅ Carl L Foster, Michigan

Address: 20458 Derby St Highland Park, MI 48203-1025

Snapshot of U.S. Bankruptcy Proceeding Case 16-45460-tjt: "The bankruptcy record of Carl L Foster from Highland Park, MI, shows a Chapter 7 case filed in 04.11.2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Carl L Foster — Michigan, 16-45460