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 Teledeisha Marie Rodenbo, Michigan

Address: 20159 Russell St Highland Park, MI 48203-1231

Concise Description of Bankruptcy Case 16-42083-mbm7: "The bankruptcy filing by Teledeisha Marie Rodenbo, undertaken in February 18, 2016 in Highland Park, MI under Chapter 7, concluded with discharge in May 18, 2016 after liquidating assets."
Teledeisha Marie Rodenbo — Michigan, 16-42083


ᐅ Kandice Roetherford, Michigan

Address: 53 E Grand Highland Park, MI 48203-3101

Snapshot of U.S. Bankruptcy Proceeding Case 15-53236-tjt: "Kandice Roetherford's bankruptcy, initiated in 2015-09-04 and concluded by 12.03.2015 in Highland Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kandice Roetherford — Michigan, 15-53236


ᐅ Cristina Sofia Rogers, Michigan

Address: 391 Monterey St Highland Park, MI 48203

Bankruptcy Case 13-60610-tjt Overview: "Highland Park, MI resident Cristina Sofia Rogers's 11/11/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/15/2014."
Cristina Sofia Rogers — Michigan, 13-60610


ᐅ Lester Preston Rondeau, Michigan

Address: 1000 Merton Rd Apt 5 Highland Park, MI 48203-1729

Concise Description of Bankruptcy Case 14-48615-wsd7: "In Highland Park, MI, Lester Preston Rondeau filed for Chapter 7 bankruptcy in 2014-05-19. This case, involving liquidating assets to pay off debts, was resolved by 08/17/2014."
Lester Preston Rondeau — Michigan, 14-48615


ᐅ Micah Ross, Michigan

Address: 217 Colorado St Highland Park, MI 48203

Brief Overview of Bankruptcy Case 12-60905-swr: "Micah Ross's bankruptcy, initiated in September 14, 2012 and concluded by 12/19/2012 in Highland Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Micah Ross — Michigan, 12-60905


ᐅ Frank Dion Ross, Michigan

Address: 89 Connecticut St Highland Park, MI 48203

Snapshot of U.S. Bankruptcy Proceeding Case 12-58838-wsd: "Frank Dion Ross's Chapter 7 bankruptcy, filed in Highland Park, MI in Aug 15, 2012, led to asset liquidation, with the case closing in November 19, 2012."
Frank Dion Ross — Michigan, 12-58838


ᐅ Janay L Roundtree, Michigan

Address: 325 Merton Rd Apt 402 Highland Park, MI 48203-4134

Snapshot of U.S. Bankruptcy Proceeding Case 16-41119-mbm: "In a Chapter 7 bankruptcy case, Janay L Roundtree from Highland Park, MI, saw her proceedings start in Jan 29, 2016 and complete by 04/28/2016, involving asset liquidation."
Janay L Roundtree — Michigan, 16-41119


ᐅ Jason Roundtree, Michigan

Address: 13220 Woodward Ave Highland Park, MI 48203

Snapshot of U.S. Bankruptcy Proceeding Case 13-57107-wsd: "In Highland Park, MI, Jason Roundtree filed for Chapter 7 bankruptcy in 2013-09-12. This case, involving liquidating assets to pay off debts, was resolved by December 17, 2013."
Jason Roundtree — Michigan, 13-57107


ᐅ Deanna M Salter, Michigan

Address: 20476 Marx St Highland Park, MI 48203-1346

Bankruptcy Case 08-48222-wsd Overview: "Apr 4, 2008 marked the beginning of Deanna M Salter's Chapter 13 bankruptcy in Highland Park, MI, entailing a structured repayment schedule, completed by January 2014."
Deanna M Salter — Michigan, 08-48222


ᐅ Rowena Rene Samuel, Michigan

Address: 20494 Hull St Highland Park, MI 48203

Brief Overview of Bankruptcy Case 11-56564-mbm: "Rowena Rene Samuel's bankruptcy, initiated in June 2011 and concluded by 2011-09-07 in Highland Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rowena Rene Samuel — Michigan, 11-56564


ᐅ Elias Samuel, Michigan

Address: 19931 Derby St Fl 1 Highland Park, MI 48203

Concise Description of Bankruptcy Case 12-52536-wsd7: "The bankruptcy record of Elias Samuel from Highland Park, MI, shows a Chapter 7 case filed in 2012-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 23, 2012."
Elias Samuel — Michigan, 12-52536


ᐅ Willie G Sanderfield, Michigan

Address: PO Box 3643 Highland Park, MI 48203-0643

Snapshot of U.S. Bankruptcy Proceeding Case 16-49737-mar: "The bankruptcy record of Willie G Sanderfield from Highland Park, MI, shows a Chapter 7 case filed in July 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 10.06.2016."
Willie G Sanderfield — Michigan, 16-49737


ᐅ Cacythia Sanders, Michigan

Address: 19404 Russell St Highland Park, MI 48203

Snapshot of U.S. Bankruptcy Proceeding Case 13-59362-mbm: "In Highland Park, MI, Cacythia Sanders filed for Chapter 7 bankruptcy in 10.21.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-25."
Cacythia Sanders — Michigan, 13-59362


ᐅ Carla Sanders, Michigan

Address: 189 Cortland St Highland Park, MI 48203

Bankruptcy Case 13-50722-wsd Summary: "Carla Sanders's Chapter 7 bankruptcy, filed in Highland Park, MI in 2013-05-28, led to asset liquidation, with the case closing in Sep 1, 2013."
Carla Sanders — Michigan, 13-50722


ᐅ Jr Wilbert Lee Sanders, Michigan

Address: 170 Tyler St Highland Park, MI 48203

Concise Description of Bankruptcy Case 11-50008-mbm7: "In a Chapter 7 bankruptcy case, Jr Wilbert Lee Sanders from Highland Park, MI, saw his proceedings start in April 7, 2011 and complete by 2011-07-12, involving asset liquidation."
Jr Wilbert Lee Sanders — Michigan, 11-50008


ᐅ Pamela P Savage, Michigan

Address: 369 Glendale St Apt H220 Highland Park, MI 48203-4363

Concise Description of Bankruptcy Case 11-40564-pjs7: "Pamela P Savage's Highland Park, MI bankruptcy under Chapter 13 in 2011-01-10 led to a structured repayment plan, successfully discharged in 12/02/2014."
Pamela P Savage — Michigan, 11-40564


ᐅ Lakenya Lynette Sawyer, Michigan

Address: 95 Cortland St Highland Park, MI 48203

Snapshot of U.S. Bankruptcy Proceeding Case 13-51539-wsd: "In a Chapter 7 bankruptcy case, Lakenya Lynette Sawyer from Highland Park, MI, saw her proceedings start in June 7, 2013 and complete by 2013-09-11, involving asset liquidation."
Lakenya Lynette Sawyer — Michigan, 13-51539


ᐅ Wanda Scott, Michigan

Address: 300 Whitmore Rd Apt 305 Highland Park, MI 48203

Bankruptcy Case 11-69441-pjs Overview: "Wanda Scott's Chapter 7 bankruptcy, filed in Highland Park, MI in 2011-11-15, led to asset liquidation, with the case closing in Feb 19, 2012."
Wanda Scott — Michigan, 11-69441


ᐅ Pahrin Aliste Seatts, Michigan

Address: 225 Mclean St Highland Park, MI 48203-3311

Brief Overview of Bankruptcy Case 16-41086-tjt: "Pahrin Aliste Seatts's Chapter 7 bankruptcy, filed in Highland Park, MI in 01/29/2016, led to asset liquidation, with the case closing in April 2016."
Pahrin Aliste Seatts — Michigan, 16-41086


ᐅ Forest Shelton, Michigan

Address: 1645 E Nevada St Apt B Highland Park, MI 48203-2451

Brief Overview of Bankruptcy Case 15-42872-tjt: "In Highland Park, MI, Forest Shelton filed for Chapter 7 bankruptcy in 2015-02-27. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-28."
Forest Shelton — Michigan, 15-42872


ᐅ Candace Shepherd, Michigan

Address: 17601 Hamilton Rd Highland Park, MI 48203

Brief Overview of Bankruptcy Case 10-65413-mbm: "The case of Candace Shepherd in Highland Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candace Shepherd — Michigan, 10-65413


ᐅ Gregory Simpkins, Michigan

Address: 20049 Irvington St Highland Park, MI 48203

Snapshot of U.S. Bankruptcy Proceeding Case 11-47693-pjs: "The case of Gregory Simpkins in Highland Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Simpkins — Michigan, 11-47693


ᐅ Precious Renee Simpson, Michigan

Address: 38 Sears St Highland Park, MI 48203-3848

Bankruptcy Case 15-52052-mbm Overview: "The case of Precious Renee Simpson in Highland Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Precious Renee Simpson — Michigan, 15-52052


ᐅ Natasha R Simpson, Michigan

Address: 709 E Margaret St Highland Park, MI 48203

Brief Overview of Bankruptcy Case 12-63342-pjs: "Natasha R Simpson's Chapter 7 bankruptcy, filed in Highland Park, MI in 2012-10-19, led to asset liquidation, with the case closing in 2013-01-23."
Natasha R Simpson — Michigan, 12-63342


ᐅ Terrence Sims, Michigan

Address: 19303 Riopelle St Highland Park, MI 48203

Snapshot of U.S. Bankruptcy Proceeding Case 10-65686-mbm: "The bankruptcy record of Terrence Sims from Highland Park, MI, shows a Chapter 7 case filed in 2010-08-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-18."
Terrence Sims — Michigan, 10-65686


ᐅ Lisa Marie Smettler, Michigan

Address: 1950 W McNichols Rd Highland Park, MI 48203

Concise Description of Bankruptcy Case 11-59345-mbm7: "The bankruptcy filing by Lisa Marie Smettler, undertaken in Jul 15, 2011 in Highland Park, MI under Chapter 7, concluded with discharge in Oct 19, 2011 after liquidating assets."
Lisa Marie Smettler — Michigan, 11-59345


ᐅ Ebonett Arjoe Smith, Michigan

Address: 62 W Margaret St Apt 2 Highland Park, MI 48203

Brief Overview of Bankruptcy Case 13-54906-mbm: "The case of Ebonett Arjoe Smith in Highland Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ebonett Arjoe Smith — Michigan, 13-54906


ᐅ Karlos Eugene Smith, Michigan

Address: 17205 Riopelle St Highland Park, MI 48203

Snapshot of U.S. Bankruptcy Proceeding Case 11-42787-wsd: "In Highland Park, MI, Karlos Eugene Smith filed for Chapter 7 bankruptcy in 2011-02-04. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2011."
Karlos Eugene Smith — Michigan, 11-42787


ᐅ Cheryl Smith, Michigan

Address: 210 Rhode Island St Highland Park, MI 48203

Bankruptcy Case 10-52122-swr Summary: "Cheryl Smith's bankruptcy, initiated in 2010-04-13 and concluded by July 18, 2010 in Highland Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Smith — Michigan, 10-52122


ᐅ Eonica Michelle Smith, Michigan

Address: 21 W Grixdale Highland Park, MI 48203-1943

Concise Description of Bankruptcy Case 15-52971-mar7: "In a Chapter 7 bankruptcy case, Eonica Michelle Smith from Highland Park, MI, saw her proceedings start in August 2015 and complete by Nov 29, 2015, involving asset liquidation."
Eonica Michelle Smith — Michigan, 15-52971


ᐅ Barbie R Smith, Michigan

Address: 19447 Cameron St Highland Park, MI 48203

Bankruptcy Case 11-56050-swr Summary: "In a Chapter 7 bankruptcy case, Barbie R Smith from Highland Park, MI, saw her proceedings start in 06/08/2011 and complete by 09.12.2011, involving asset liquidation."
Barbie R Smith — Michigan, 11-56050


ᐅ Hollin L Smith, Michigan

Address: 18859 Greeley St Highland Park, MI 48203

Snapshot of U.S. Bankruptcy Proceeding Case 12-46065-tjt: "Hollin L Smith's bankruptcy, initiated in 2012-03-12 and concluded by Jun 16, 2012 in Highland Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hollin L Smith — Michigan, 12-46065


ᐅ Rolanda Smith, Michigan

Address: 18900 Russell St Highland Park, MI 48203

Brief Overview of Bankruptcy Case 10-69510-tjt: "Highland Park, MI resident Rolanda Smith's 09/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 21, 2010."
Rolanda Smith — Michigan, 10-69510


ᐅ Sandra Marie Smith, Michigan

Address: 750 Whitmore Rd Apt 301 Highland Park, MI 48203-1887

Bankruptcy Case 14-58381-pjs Summary: "The bankruptcy record of Sandra Marie Smith from Highland Park, MI, shows a Chapter 7 case filed in November 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 24, 2015."
Sandra Marie Smith — Michigan, 14-58381


ᐅ Crystal Smith, Michigan

Address: 205 W Longwood Pl Highland Park, MI 48203

Bankruptcy Case 13-51713-pjs Overview: "Crystal Smith's Chapter 7 bankruptcy, filed in Highland Park, MI in 2013-06-11, led to asset liquidation, with the case closing in September 15, 2013."
Crystal Smith — Michigan, 13-51713


ᐅ Keith A Smith, Michigan

Address: 155 Elmhurst St Highland Park, MI 48203

Bankruptcy Case 12-60992-swr Overview: "The bankruptcy record of Keith A Smith from Highland Park, MI, shows a Chapter 7 case filed in Sep 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in December 2012."
Keith A Smith — Michigan, 12-60992


ᐅ Taniqua Lashay Smith, Michigan

Address: 2005 North St Highland Park, MI 48203-2521

Snapshot of U.S. Bankruptcy Proceeding Case 14-53171-wsd: "The bankruptcy record of Taniqua Lashay Smith from Highland Park, MI, shows a Chapter 7 case filed in 2014-08-14. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Taniqua Lashay Smith — Michigan, 14-53171


ᐅ Tama Smith, Michigan

Address: 661 Covington Dr Apt B1 Highland Park, MI 48203

Bankruptcy Case 12-52627-swr Overview: "The case of Tama Smith in Highland Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tama Smith — Michigan, 12-52627


ᐅ Doris Smoot, Michigan

Address: 256 Avalon St Highland Park, MI 48203

Bankruptcy Case 10-69484-wsd Overview: "The case of Doris Smoot in Highland Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doris Smoot — Michigan, 10-69484


ᐅ Vanessa Smoot, Michigan

Address: 90 Hill St Highland Park, MI 48203-2549

Snapshot of U.S. Bankruptcy Proceeding Case 16-40110-mar: "The bankruptcy record of Vanessa Smoot from Highland Park, MI, shows a Chapter 7 case filed in January 6, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04/05/2016."
Vanessa Smoot — Michigan, 16-40110


ᐅ Sr Paulino C Soan, Michigan

Address: 529 W Margaret St Highland Park, MI 48203

Bankruptcy Case 09-72110-swr Overview: "Highland Park, MI resident Sr Paulino C Soan's Oct 16, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-13."
Sr Paulino C Soan — Michigan, 09-72110


ᐅ Ladonna Solomon, Michigan

Address: 83 1/2 Avalon St Highland Park, MI 48203

Brief Overview of Bankruptcy Case 10-76209-tjt: "In a Chapter 7 bankruptcy case, Ladonna Solomon from Highland Park, MI, saw her proceedings start in 12/01/2010 and complete by March 2011, involving asset liquidation."
Ladonna Solomon — Michigan, 10-76209


ᐅ Abe Solomon, Michigan

Address: 18551 Orleans St Highland Park, MI 48203-2149

Bankruptcy Case 15-56866-wsd Overview: "Highland Park, MI resident Abe Solomon's 11/19/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/17/2016."
Abe Solomon — Michigan, 15-56866


ᐅ Duane Stachler, Michigan

Address: 171 McLean St Highland Park, MI 48203

Bankruptcy Case 11-72688-pjs Overview: "Duane Stachler's Chapter 7 bankruptcy, filed in Highland Park, MI in Dec 30, 2011, led to asset liquidation, with the case closing in March 20, 2012."
Duane Stachler — Michigan, 11-72688


ᐅ Tammy Delphine Stafford, Michigan

Address: 206 Farrand Park Highland Park, MI 48203-3354

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51602-mar: "The case of Tammy Delphine Stafford in Highland Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Delphine Stafford — Michigan, 2014-51602


ᐅ La Bonnie Varie Stamps, Michigan

Address: 104 Tennyson St Highland Park, MI 48203

Bankruptcy Case 11-43098-tjt Summary: "In a Chapter 7 bankruptcy case, La Bonnie Varie Stamps from Highland Park, MI, saw her proceedings start in Feb 8, 2011 and complete by 05/17/2011, involving asset liquidation."
La Bonnie Varie Stamps — Michigan, 11-43098


ᐅ Shirley Stancill, Michigan

Address: 17174 Marx St Highland Park, MI 48203

Bankruptcy Case 10-44086-wsd Summary: "Shirley Stancill's bankruptcy, initiated in February 2010 and concluded by 2010-05-19 in Highland Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley Stancill — Michigan, 10-44086


ᐅ Rebecca Starks, Michigan

Address: 170 Waverly St Highland Park, MI 48203-3641

Brief Overview of Bankruptcy Case 2014-54338-mbm: "Rebecca Starks's Chapter 7 bankruptcy, filed in Highland Park, MI in September 2014, led to asset liquidation, with the case closing in 12/08/2014."
Rebecca Starks — Michigan, 2014-54338


ᐅ Nicole Stephens, Michigan

Address: 18700 Hawthorne St Highland Park, MI 48203

Bankruptcy Case 10-56139-mbm Summary: "Nicole Stephens's bankruptcy, initiated in May 14, 2010 and concluded by August 18, 2010 in Highland Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Stephens — Michigan, 10-56139


ᐅ Wanda Shermane Stevens, Michigan

Address: 18143 Hull St Highland Park, MI 48203-5406

Snapshot of U.S. Bankruptcy Proceeding Case 2014-54690-wsd: "In Highland Park, MI, Wanda Shermane Stevens filed for Chapter 7 bankruptcy in 09/17/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-16."
Wanda Shermane Stevens — Michigan, 2014-54690


ᐅ Cynthia Stevenson, Michigan

Address: 129 Town Center Dr Highland Park, MI 48203

Snapshot of U.S. Bankruptcy Proceeding Case 10-74955-pjs: "Highland Park, MI resident Cynthia Stevenson's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/15/2011."
Cynthia Stevenson — Michigan, 10-74955


ᐅ Andre Ladarryl Stewart, Michigan

Address: 20058 Yacama Rd Highland Park, MI 48203-4903

Bankruptcy Case 15-50982-tjt Overview: "Andre Ladarryl Stewart's bankruptcy, initiated in 07/22/2015 and concluded by October 2015 in Highland Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andre Ladarryl Stewart — Michigan, 15-50982


ᐅ Cary Stewart, Michigan

Address: 19982 Hanna St Highland Park, MI 48203-1225

Bankruptcy Case 15-54719-wsd Overview: "In a Chapter 7 bankruptcy case, Cary Stewart from Highland Park, MI, saw their proceedings start in 2015-10-07 and complete by 01/05/2016, involving asset liquidation."
Cary Stewart — Michigan, 15-54719


ᐅ Tracey R Stokes, Michigan

Address: 19433 Andover St Highland Park, MI 48203

Snapshot of U.S. Bankruptcy Proceeding Case 12-62591-swr: "The bankruptcy record of Tracey R Stokes from Highland Park, MI, shows a Chapter 7 case filed in 2012-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in 01/13/2013."
Tracey R Stokes — Michigan, 12-62591


ᐅ Marlon M Stokes, Michigan

Address: 246 W Grand Highland Park, MI 48203

Concise Description of Bankruptcy Case 12-56033-pjs7: "In Highland Park, MI, Marlon M Stokes filed for Chapter 7 bankruptcy in 07.06.2012. This case, involving liquidating assets to pay off debts, was resolved by October 10, 2012."
Marlon M Stokes — Michigan, 12-56033


ᐅ Jr George Oliver Stokley, Michigan

Address: 17326 Marx St Highland Park, MI 48203

Concise Description of Bankruptcy Case 09-72241-swr7: "Highland Park, MI resident Jr George Oliver Stokley's 2009-10-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Jr George Oliver Stokley — Michigan, 09-72241


ᐅ Nathaniel Stoutermire, Michigan

Address: 20502 Charleston St Highland Park, MI 48203

Bankruptcy Case 10-51334-mbm Overview: "Nathaniel Stoutermire's Chapter 7 bankruptcy, filed in Highland Park, MI in 04/06/2010, led to asset liquidation, with the case closing in 2010-07-11."
Nathaniel Stoutermire — Michigan, 10-51334


ᐅ Sheretta Straughter, Michigan

Address: 20479 Riopelle St Highland Park, MI 48203-1253

Concise Description of Bankruptcy Case 15-56379-mar7: "In a Chapter 7 bankruptcy case, Sheretta Straughter from Highland Park, MI, saw their proceedings start in 2015-11-10 and complete by February 8, 2016, involving asset liquidation."
Sheretta Straughter — Michigan, 15-56379


ᐅ Kiwanda Renee Swanson, Michigan

Address: 19228 Carman St Highland Park, MI 48203

Brief Overview of Bankruptcy Case 12-43809-swr: "Kiwanda Renee Swanson's Chapter 7 bankruptcy, filed in Highland Park, MI in 02/20/2012, led to asset liquidation, with the case closing in May 16, 2012."
Kiwanda Renee Swanson — Michigan, 12-43809


ᐅ Selena Annette Sylvester, Michigan

Address: 19952 Andover St Highland Park, MI 48203-1152

Brief Overview of Bankruptcy Case 15-43945-mar: "Highland Park, MI resident Selena Annette Sylvester's 2015-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 13, 2015."
Selena Annette Sylvester — Michigan, 15-43945


ᐅ Shavonne Tankersley, Michigan

Address: 19621 Hull St Highland Park, MI 48203

Bankruptcy Case 10-48664-tjt Summary: "Shavonne Tankersley's bankruptcy, initiated in Mar 18, 2010 and concluded by 06.22.2010 in Highland Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shavonne Tankersley — Michigan, 10-48664


ᐅ Lisa Tate, Michigan

Address: 171 Farrand Park Highland Park, MI 48203

Bankruptcy Case 10-72442-tjt Summary: "Lisa Tate's Chapter 7 bankruptcy, filed in Highland Park, MI in 2010-10-22, led to asset liquidation, with the case closing in Jan 31, 2011."
Lisa Tate — Michigan, 10-72442


ᐅ Carla Malita Tate, Michigan

Address: 4 Shawcross Pl Highland Park, MI 48203-3115

Bankruptcy Case 2014-51379-tjt Summary: "The case of Carla Malita Tate in Highland Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carla Malita Tate — Michigan, 2014-51379


ᐅ Audrey Denise Taylor, Michigan

Address: 84 Pilgrim St Highland Park, MI 48203-3736

Brief Overview of Bankruptcy Case 15-52472-tjt: "The bankruptcy record of Audrey Denise Taylor from Highland Park, MI, shows a Chapter 7 case filed in August 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 19, 2015."
Audrey Denise Taylor — Michigan, 15-52472


ᐅ Latoya T Taylor, Michigan

Address: 15778 Joslyn St Highland Park, MI 48203-2708

Brief Overview of Bankruptcy Case 2014-55438-wsd: "Latoya T Taylor's Chapter 7 bankruptcy, filed in Highland Park, MI in 09.30.2014, led to asset liquidation, with the case closing in 12.29.2014."
Latoya T Taylor — Michigan, 2014-55438


ᐅ Billie F Taylor, Michigan

Address: 20126 Riopelle St Highland Park, MI 48203

Bankruptcy Case 12-64616-swr Summary: "Highland Park, MI resident Billie F Taylor's Nov 7, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-11."
Billie F Taylor — Michigan, 12-64616


ᐅ Charlie Mae Taylor, Michigan

Address: 84 Pilgrim St Highland Park, MI 48203-3736

Brief Overview of Bankruptcy Case 15-41720-mbm: "The bankruptcy record of Charlie Mae Taylor from Highland Park, MI, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-10."
Charlie Mae Taylor — Michigan, 15-41720


ᐅ Tyesha N Taylor, Michigan

Address: 84 Pilgrim St Highland Park, MI 48203-3736

Bankruptcy Case 15-43730-wsd Summary: "Tyesha N Taylor's bankruptcy, initiated in March 2015 and concluded by June 9, 2015 in Highland Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tyesha N Taylor — Michigan, 15-43730


ᐅ Pearl Levette Taylor, Michigan

Address: 18114 Hull St Highland Park, MI 48203

Concise Description of Bankruptcy Case 13-45040-swr7: "Highland Park, MI resident Pearl Levette Taylor's 03/14/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Pearl Levette Taylor — Michigan, 13-45040


ᐅ Gladwin Hewellyn Teague, Michigan

Address: 26 Brighton St Highland Park, MI 48203-2535

Bankruptcy Case 15-47168-pjs Summary: "In Highland Park, MI, Gladwin Hewellyn Teague filed for Chapter 7 bankruptcy in 2015-05-05. This case, involving liquidating assets to pay off debts, was resolved by 08.03.2015."
Gladwin Hewellyn Teague — Michigan, 15-47168


ᐅ Arnessie Teague, Michigan

Address: 26 Brighton St Highland Park, MI 48203-2535

Bankruptcy Case 15-47168-pjs Overview: "Highland Park, MI resident Arnessie Teague's 05/05/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-03."
Arnessie Teague — Michigan, 15-47168


ᐅ Meri Sharell Tedford, Michigan

Address: 28 Florence St Highland Park, MI 48203-2766

Brief Overview of Bankruptcy Case 15-43484-wsd: "The bankruptcy record of Meri Sharell Tedford from Highland Park, MI, shows a Chapter 7 case filed in 2015-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in 06/07/2015."
Meri Sharell Tedford — Michigan, 15-43484


ᐅ Walter Kojuan Thomas, Michigan

Address: 17587 Orleans St Highland Park, MI 48203-2431

Brief Overview of Bankruptcy Case 16-48330-mbm: "In a Chapter 7 bankruptcy case, Walter Kojuan Thomas from Highland Park, MI, saw their proceedings start in 2016-06-07 and complete by 2016-09-05, involving asset liquidation."
Walter Kojuan Thomas — Michigan, 16-48330


ᐅ Mytell Mayuna Thomas, Michigan

Address: 13554 Hamilton Ave Highland Park, MI 48203-3055

Brief Overview of Bankruptcy Case 15-56184-tjt: "The case of Mytell Mayuna Thomas in Highland Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mytell Mayuna Thomas — Michigan, 15-56184


ᐅ Pamela Lynett Thomas, Michigan

Address: 335 E State Fair Apt 5 Highland Park, MI 48203

Brief Overview of Bankruptcy Case 12-48435-mbm: "Pamela Lynett Thomas's bankruptcy, initiated in Apr 2, 2012 and concluded by 2012-07-07 in Highland Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Lynett Thomas — Michigan, 12-48435


ᐅ Tiffany Yvonne Thomas, Michigan

Address: 17525 Manderson Rd Highland Park, MI 48203-4044

Brief Overview of Bankruptcy Case 16-48181-tjt: "Tiffany Yvonne Thomas's bankruptcy, initiated in June 2, 2016 and concluded by August 2016 in Highland Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Yvonne Thomas — Michigan, 16-48181


ᐅ Victor R Thomas, Michigan

Address: 81 Mclean St Highland Park, MI 48203-3307

Bankruptcy Case 14-50856-mbm Summary: "The bankruptcy record of Victor R Thomas from Highland Park, MI, shows a Chapter 7 case filed in 06.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.28.2014."
Victor R Thomas — Michigan, 14-50856


ᐅ Victor R Thomas, Michigan

Address: 81 Mclean St Highland Park, MI 48203-3307

Concise Description of Bankruptcy Case 2014-50856-mbm7: "The bankruptcy filing by Victor R Thomas, undertaken in 06.30.2014 in Highland Park, MI under Chapter 7, concluded with discharge in 09.28.2014 after liquidating assets."
Victor R Thomas — Michigan, 2014-50856


ᐅ Douglas Thompson, Michigan

Address: PO Box 3801 Highland Park, MI 48203

Bankruptcy Case 10-78274-swr Overview: "Douglas Thompson's bankruptcy, initiated in December 2010 and concluded by 03.29.2011 in Highland Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Thompson — Michigan, 10-78274


ᐅ Victoria Ermine Thornton, Michigan

Address: 90 W Longwood Pl Highland Park, MI 48203

Bankruptcy Case 13-43079-tjt Overview: "The bankruptcy record of Victoria Ermine Thornton from Highland Park, MI, shows a Chapter 7 case filed in 02.20.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-27."
Victoria Ermine Thornton — Michigan, 13-43079


ᐅ Ella Thurmond, Michigan

Address: 990 E Brentwood St Highland Park, MI 48203

Brief Overview of Bankruptcy Case 10-48045-mbm: "In Highland Park, MI, Ella Thurmond filed for Chapter 7 bankruptcy in 2010-03-15. This case, involving liquidating assets to pay off debts, was resolved by June 19, 2010."
Ella Thurmond — Michigan, 10-48045


ᐅ Jr George E Tillmon, Michigan

Address: 56 Brighton St Highland Park, MI 48203

Concise Description of Bankruptcy Case 12-48823-swr7: "In Highland Park, MI, Jr George E Tillmon filed for Chapter 7 bankruptcy in 2012-04-06. This case, involving liquidating assets to pay off debts, was resolved by Jul 11, 2012."
Jr George E Tillmon — Michigan, 12-48823


ᐅ Hardville Timothy, Michigan

Address: 20410 Hanna St Highland Park, MI 48203

Bankruptcy Case 10-67083-tjt Summary: "The bankruptcy filing by Hardville Timothy, undertaken in 2010-08-30 in Highland Park, MI under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Hardville Timothy — Michigan, 10-67083


ᐅ Annette Toliver, Michigan

Address: 2735 W 8 Mile Rd Highland Park, MI 48203

Bankruptcy Case 10-44643-mbm Overview: "The bankruptcy record of Annette Toliver from Highland Park, MI, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.28.2010."
Annette Toliver — Michigan, 10-44643


ᐅ Natanael Torres, Michigan

Address: 92 Farrand Park Highland Park, MI 48203

Brief Overview of Bankruptcy Case 10-48133-wsd: "The bankruptcy record of Natanael Torres from Highland Park, MI, shows a Chapter 7 case filed in Mar 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Natanael Torres — Michigan, 10-48133


ᐅ Regina Townsend, Michigan

Address: 247 California St Highland Park, MI 48203-3519

Bankruptcy Case 15-50960-mbm Overview: "The bankruptcy filing by Regina Townsend, undertaken in 07/22/2015 in Highland Park, MI under Chapter 7, concluded with discharge in 10/20/2015 after liquidating assets."
Regina Townsend — Michigan, 15-50960


ᐅ Sweetie Lue Tripp, Michigan

Address: 400 W Grixdale Highland Park, MI 48203

Bankruptcy Case 13-47755-pjs Summary: "The bankruptcy filing by Sweetie Lue Tripp, undertaken in 04/16/2013 in Highland Park, MI under Chapter 7, concluded with discharge in July 21, 2013 after liquidating assets."
Sweetie Lue Tripp — Michigan, 13-47755


ᐅ Carol M Tucker, Michigan

Address: 19708 Russell St Highland Park, MI 48203

Snapshot of U.S. Bankruptcy Proceeding Case 12-60870-swr: "Carol M Tucker's Chapter 7 bankruptcy, filed in Highland Park, MI in 2012-09-14, led to asset liquidation, with the case closing in 2012-12-19."
Carol M Tucker — Michigan, 12-60870


ᐅ Augusta Tufts, Michigan

Address: 136 Louise St Highland Park, MI 48203

Bankruptcy Case 10-60618-wsd Summary: "In a Chapter 7 bankruptcy case, Augusta Tufts from Highland Park, MI, saw her proceedings start in 2010-06-25 and complete by September 29, 2010, involving asset liquidation."
Augusta Tufts — Michigan, 10-60618


ᐅ Diana Tuggle, Michigan

Address: 19322 Hull St Highland Park, MI 48203

Bankruptcy Case 10-51087-swr Summary: "In Highland Park, MI, Diana Tuggle filed for Chapter 7 bankruptcy in April 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-07."
Diana Tuggle — Michigan, 10-51087


ᐅ Darius Martel Turner, Michigan

Address: 48 Florence St Highland Park, MI 48203-2766

Bankruptcy Case 15-52291-wsd Overview: "In Highland Park, MI, Darius Martel Turner filed for Chapter 7 bankruptcy in Aug 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by November 16, 2015."
Darius Martel Turner — Michigan, 15-52291


ᐅ Nola B Turner, Michigan

Address: 232 Beresford St Highland Park, MI 48203

Bankruptcy Case 11-43579-mbm Overview: "The case of Nola B Turner in Highland Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nola B Turner — Michigan, 11-43579


ᐅ Jacqueline Sue Turner, Michigan

Address: 19249 Omira St Highland Park, MI 48203

Bankruptcy Case 09-71478-mbm Overview: "The case of Jacqueline Sue Turner in Highland Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Sue Turner — Michigan, 09-71478


ᐅ Istar Tyler, Michigan

Address: 1000 Whitmore Rd Apt 11 Highland Park, MI 48203

Bankruptcy Case 12-61551-swr Overview: "In Highland Park, MI, Istar Tyler filed for Chapter 7 bankruptcy in September 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by 12.30.2012."
Istar Tyler — Michigan, 12-61551


ᐅ Paula Valentino, Michigan

Address: 14046 3rd St Highland Park, MI 48203

Bankruptcy Case 09-76157-swr Overview: "The bankruptcy filing by Paula Valentino, undertaken in 2009-11-24 in Highland Park, MI under Chapter 7, concluded with discharge in 2010-02-28 after liquidating assets."
Paula Valentino — Michigan, 09-76157


ᐅ Marquette Vanzant, Michigan

Address: 254 Connecticut St Highland Park, MI 48203-3557

Bankruptcy Case 15-56589-mar Summary: "Marquette Vanzant's Chapter 7 bankruptcy, filed in Highland Park, MI in 2015-11-13, led to asset liquidation, with the case closing in 02.11.2016."
Marquette Vanzant — Michigan, 15-56589


ᐅ Earl Lamont Vinson, Michigan

Address: 369 Highland St Highland Park, MI 48203-3408

Bankruptcy Case 16-48077-pjs Summary: "Earl Lamont Vinson's Chapter 7 bankruptcy, filed in Highland Park, MI in May 2016, led to asset liquidation, with the case closing in August 29, 2016."
Earl Lamont Vinson — Michigan, 16-48077


ᐅ Vanessa Vinson, Michigan

Address: 369 Highland St Highland Park, MI 48203-3408

Snapshot of U.S. Bankruptcy Proceeding Case 16-48077-pjs: "The bankruptcy filing by Vanessa Vinson, undertaken in 05.31.2016 in Highland Park, MI under Chapter 7, concluded with discharge in 2016-08-29 after liquidating assets."
Vanessa Vinson — Michigan, 16-48077


ᐅ Rochelle Marie Wafer, Michigan

Address: 224 Waverly St Highland Park, MI 48203

Concise Description of Bankruptcy Case 11-63979-pjs7: "Rochelle Marie Wafer's bankruptcy, initiated in September 9, 2011 and concluded by 2011-12-14 in Highland Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rochelle Marie Wafer — Michigan, 11-63979


ᐅ Melody L Wakefield, Michigan

Address: 19704 Riopelle St Highland Park, MI 48203

Bankruptcy Case 12-55567-pjs Overview: "In a Chapter 7 bankruptcy case, Melody L Wakefield from Highland Park, MI, saw her proceedings start in June 2012 and complete by 10.03.2012, involving asset liquidation."
Melody L Wakefield — Michigan, 12-55567