personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Huntington Woods, 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 Jesse Harvey Adler, Michigan

Address: 26738 York Rd Huntington Woods, MI 48070

Concise Description of Bankruptcy Case 11-71995-tjt7: "In a Chapter 7 bankruptcy case, Jesse Harvey Adler from Huntington Woods, MI, saw his proceedings start in 12/19/2011 and complete by 2012-03-24, involving asset liquidation."
Jesse Harvey Adler — Michigan, 11-71995


ᐅ Cecilia Bar, Michigan

Address: 25716 Ivanhoe Rd Huntington Woods, MI 48070

Brief Overview of Bankruptcy Case 09-71780-pjs: "Cecilia Bar's bankruptcy, initiated in October 14, 2009 and concluded by Jan 13, 2010 in Huntington Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cecilia Bar — Michigan, 09-71780


ᐅ Alicia Barnes, Michigan

Address: 12721 Lincoln Dr Huntington Woods, MI 48070

Brief Overview of Bankruptcy Case 12-58980-wsd: "Alicia Barnes's Chapter 7 bankruptcy, filed in Huntington Woods, MI in 2012-08-17, led to asset liquidation, with the case closing in 11/21/2012."
Alicia Barnes — Michigan, 12-58980


ᐅ Cynthia Berry, Michigan

Address: 10514 Nadine Ave Huntington Woods, MI 48070

Snapshot of U.S. Bankruptcy Proceeding Case 09-79767-wsd: "Huntington Woods, MI resident Cynthia Berry's 12/31/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-06."
Cynthia Berry — Michigan, 09-79767


ᐅ Jeffrey Bershad, Michigan

Address: 10415 Elgin Ave Huntington Woods, MI 48070

Brief Overview of Bankruptcy Case 10-78121-swr: "Jeffrey Bershad's bankruptcy, initiated in Dec 22, 2010 and concluded by March 28, 2011 in Huntington Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Bershad — Michigan, 10-78121


ᐅ Jr Raymond Charles Blackwell, Michigan

Address: 10830 Vernon Ave Huntington Woods, MI 48070

Snapshot of U.S. Bankruptcy Proceeding Case 12-53304-tjt: "The bankruptcy record of Jr Raymond Charles Blackwell from Huntington Woods, MI, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-03."
Jr Raymond Charles Blackwell — Michigan, 12-53304


ᐅ Maryann Bruder, Michigan

Address: 13128 Balfour Ave Huntington Woods, MI 48070

Snapshot of U.S. Bankruptcy Proceeding Case 10-49562-wsd: "Huntington Woods, MI resident Maryann Bruder's March 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.28.2010."
Maryann Bruder — Michigan, 10-49562


ᐅ Jeremy Burnstein, Michigan

Address: 13154 Lasalle Blvd Huntington Woods, MI 48070

Bankruptcy Case 10-49912-wsd Summary: "Jeremy Burnstein's Chapter 7 bankruptcy, filed in Huntington Woods, MI in 2010-03-26, led to asset liquidation, with the case closing in 2010-06-30."
Jeremy Burnstein — Michigan, 10-49912


ᐅ Jr David Cameron, Michigan

Address: 13308 Winchester Ave Huntington Woods, MI 48070

Concise Description of Bankruptcy Case 10-57165-mbm7: "The bankruptcy record of Jr David Cameron from Huntington Woods, MI, shows a Chapter 7 case filed in May 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/29/2010."
Jr David Cameron — Michigan, 10-57165


ᐅ Michael Carr, Michigan

Address: 13155 Kingston Ave Huntington Woods, MI 48070-1016

Concise Description of Bankruptcy Case 16-40467-pjs7: "Michael Carr's Chapter 7 bankruptcy, filed in Huntington Woods, MI in 2016-01-15, led to asset liquidation, with the case closing in 2016-04-14."
Michael Carr — Michigan, 16-40467


ᐅ Matthew Cohn, Michigan

Address: 26690 York Rd Huntington Woods, MI 48070

Snapshot of U.S. Bankruptcy Proceeding Case 10-68931-pjs: "Huntington Woods, MI resident Matthew Cohn's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/28/2010."
Matthew Cohn — Michigan, 10-68931


ᐅ Jason R Cooper, Michigan

Address: 10064 Talbot Ave Huntington Woods, MI 48070

Snapshot of U.S. Bankruptcy Proceeding Case 13-40717-tjt: "Jason R Cooper's Chapter 7 bankruptcy, filed in Huntington Woods, MI in 01.15.2013, led to asset liquidation, with the case closing in 2013-04-21."
Jason R Cooper — Michigan, 13-40717


ᐅ Christine E Diatto, Michigan

Address: 13350 Borgman Ave Huntington Woods, MI 48070

Concise Description of Bankruptcy Case 12-59366-wsd7: "The bankruptcy record of Christine E Diatto from Huntington Woods, MI, shows a Chapter 7 case filed in 08/23/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/27/2012."
Christine E Diatto — Michigan, 12-59366


ᐅ Jay S Dubrinsky, Michigan

Address: 8346 Huntington Rd Huntington Woods, MI 48070

Snapshot of U.S. Bankruptcy Proceeding Case 09-71021-wsd: "Huntington Woods, MI resident Jay S Dubrinsky's 10.06.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 10, 2010."
Jay S Dubrinsky — Michigan, 09-71021


ᐅ Clifford L Edwards, Michigan

Address: 13338 Hart Ave Huntington Woods, MI 48070

Concise Description of Bankruptcy Case 11-50323-tjt7: "In a Chapter 7 bankruptcy case, Clifford L Edwards from Huntington Woods, MI, saw his proceedings start in 04/11/2011 and complete by 2011-07-16, involving asset liquidation."
Clifford L Edwards — Michigan, 11-50323


ᐅ Jerome Selman Feig, Michigan

Address: 26529 Dundee Rd Huntington Woods, MI 48070

Bankruptcy Case 13-43228-mbm Summary: "Jerome Selman Feig's bankruptcy, initiated in Feb 22, 2013 and concluded by 2013-05-29 in Huntington Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerome Selman Feig — Michigan, 13-43228


ᐅ Monique T Fekin, Michigan

Address: 10024 Lasalle Blvd Huntington Woods, MI 48070

Bankruptcy Case 11-44129-swr Overview: "In Huntington Woods, MI, Monique T Fekin filed for Chapter 7 bankruptcy in 2011-02-18. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-25."
Monique T Fekin — Michigan, 11-44129


ᐅ David Andrew Fignar, Michigan

Address: 25841 Ivanhoe Rd Huntington Woods, MI 48070-1607

Snapshot of U.S. Bankruptcy Proceeding Case 16-46463-mbm: "David Andrew Fignar's bankruptcy, initiated in 2016-04-28 and concluded by Jul 27, 2016 in Huntington Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Andrew Fignar — Michigan, 16-46463


ᐅ Dale Prentis Frenkel, Michigan

Address: 8251 Lincoln Dr Huntington Woods, MI 48070

Bankruptcy Case 11-61720-tjt Summary: "The bankruptcy record of Dale Prentis Frenkel from Huntington Woods, MI, shows a Chapter 7 case filed in 2011-08-11. In this process, assets were liquidated to settle debts, and the case was discharged in 11/15/2011."
Dale Prentis Frenkel — Michigan, 11-61720


ᐅ Joseph Christopher Fuhrman, Michigan

Address: 10015 Lasalle Blvd Huntington Woods, MI 48070

Bankruptcy Case 11-43898-pjs Overview: "The case of Joseph Christopher Fuhrman in Huntington Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Christopher Fuhrman — Michigan, 11-43898


ᐅ Daryne A Gailey, Michigan

Address: 26405 Humber St Huntington Woods, MI 48070-1257

Concise Description of Bankruptcy Case 14-47124-pjs7: "The bankruptcy filing by Daryne A Gailey, undertaken in 04.24.2014 in Huntington Woods, MI under Chapter 7, concluded with discharge in 2014-07-23 after liquidating assets."
Daryne A Gailey — Michigan, 14-47124


ᐅ Margaret Gardner, Michigan

Address: 10044 Lasalle Blvd Huntington Woods, MI 48070

Concise Description of Bankruptcy Case 10-71006-tjt7: "Margaret Gardner's Chapter 7 bankruptcy, filed in Huntington Woods, MI in 2010-10-07, led to asset liquidation, with the case closing in Jan 4, 2011."
Margaret Gardner — Michigan, 10-71006


ᐅ Gary M Gold, Michigan

Address: 10074 Nadine Ave Huntington Woods, MI 48070

Concise Description of Bankruptcy Case 11-68759-mbm7: "Gary M Gold's Chapter 7 bankruptcy, filed in Huntington Woods, MI in 2011-11-04, led to asset liquidation, with the case closing in Feb 8, 2012."
Gary M Gold — Michigan, 11-68759


ᐅ Stanley Greenblatt, Michigan

Address: 10524 Nadine Ave Huntington Woods, MI 48070

Brief Overview of Bankruptcy Case 09-74706-mbm: "The bankruptcy record of Stanley Greenblatt from Huntington Woods, MI, shows a Chapter 7 case filed in 11/10/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.16.2010."
Stanley Greenblatt — Michigan, 09-74706


ᐅ Christopher Griffin, Michigan

Address: 10034 Talbot Ave Huntington Woods, MI 48070

Concise Description of Bankruptcy Case 10-58045-mbm7: "In a Chapter 7 bankruptcy case, Christopher Griffin from Huntington Woods, MI, saw their proceedings start in 2010-06-01 and complete by 09.05.2010, involving asset liquidation."
Christopher Griffin — Michigan, 10-58045


ᐅ Karanelle Eugene Henderson, Michigan

Address: 12756 Talbot Ave Huntington Woods, MI 48070

Concise Description of Bankruptcy Case 11-56462-tjt7: "In a Chapter 7 bankruptcy case, Karanelle Eugene Henderson from Huntington Woods, MI, saw their proceedings start in Jun 13, 2011 and complete by September 2011, involving asset liquidation."
Karanelle Eugene Henderson — Michigan, 11-56462


ᐅ John D Hertzberg, Michigan

Address: 10034 Lincoln Dr Huntington Woods, MI 48070

Bankruptcy Case 12-54428-swr Summary: "John D Hertzberg's Chapter 7 bankruptcy, filed in Huntington Woods, MI in 06/13/2012, led to asset liquidation, with the case closing in September 2012."
John D Hertzberg — Michigan, 12-54428


ᐅ Beard Nicole Hope Hyman, Michigan

Address: 10535 Talbot Ave Huntington Woods, MI 48070

Snapshot of U.S. Bankruptcy Proceeding Case 11-69431-swr: "In a Chapter 7 bankruptcy case, Beard Nicole Hope Hyman from Huntington Woods, MI, saw her proceedings start in 11.14.2011 and complete by 2012-02-18, involving asset liquidation."
Beard Nicole Hope Hyman — Michigan, 11-69431


ᐅ Jeffery Kaminski, Michigan

Address: 13329 Ludlow Ave Huntington Woods, MI 48070

Bankruptcy Case 10-43200-mbm Summary: "In a Chapter 7 bankruptcy case, Jeffery Kaminski from Huntington Woods, MI, saw his proceedings start in 2010-02-04 and complete by May 11, 2010, involving asset liquidation."
Jeffery Kaminski — Michigan, 10-43200


ᐅ Marshall Alan Levine, Michigan

Address: 13153 Balfour Ave Huntington Woods, MI 48070-1747

Brief Overview of Bankruptcy Case 2014-55004-mar: "The case of Marshall Alan Levine in Huntington Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marshall Alan Levine — Michigan, 2014-55004


ᐅ Larone Mack, Michigan

Address: 13370 Ludlow Ave Huntington Woods, MI 48070

Brief Overview of Bankruptcy Case 13-58151-mbm: "The bankruptcy record of Larone Mack from Huntington Woods, MI, shows a Chapter 7 case filed in 2013-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2014."
Larone Mack — Michigan, 13-58151


ᐅ John C Maddox, Michigan

Address: 10755 Vernon Ave Huntington Woods, MI 48070-1528

Bankruptcy Case 06-54881-pjs Overview: "10/17/2006 marked the beginning of John C Maddox's Chapter 13 bankruptcy in Huntington Woods, MI, entailing a structured repayment schedule, completed by September 2012."
John C Maddox — Michigan, 06-54881


ᐅ Constance Martin, Michigan

Address: 10525 Borgman Ave Huntington Woods, MI 48070

Brief Overview of Bankruptcy Case 10-51242-mbm: "Constance Martin's Chapter 7 bankruptcy, filed in Huntington Woods, MI in 04.05.2010, led to asset liquidation, with the case closing in 2010-07-16."
Constance Martin — Michigan, 10-51242


ᐅ Marisa Monkman, Michigan

Address: 25313 Scotia Rd Huntington Woods, MI 48070

Snapshot of U.S. Bankruptcy Proceeding Case 12-43321-mbm: "The bankruptcy filing by Marisa Monkman, undertaken in Feb 15, 2012 in Huntington Woods, MI under Chapter 7, concluded with discharge in 2012-05-08 after liquidating assets."
Marisa Monkman — Michigan, 12-43321


ᐅ Renee Siegel Nadiv, Michigan

Address: 13334 Winchester Ave Huntington Woods, MI 48070

Bankruptcy Case 11-71240-swr Summary: "The bankruptcy filing by Renee Siegel Nadiv, undertaken in 2011-12-08 in Huntington Woods, MI under Chapter 7, concluded with discharge in 2012-03-13 after liquidating assets."
Renee Siegel Nadiv — Michigan, 11-71240


ᐅ Richard R Norton, Michigan

Address: 10491 Hart Ave Huntington Woods, MI 48070

Concise Description of Bankruptcy Case 13-41566-swr7: "The bankruptcy filing by Richard R Norton, undertaken in 2013-01-29 in Huntington Woods, MI under Chapter 7, concluded with discharge in 04/30/2013 after liquidating assets."
Richard R Norton — Michigan, 13-41566


ᐅ Edmund Onesko, Michigan

Address: 10715 W 11 Mile Rd Huntington Woods, MI 48070

Brief Overview of Bankruptcy Case 12-41527-mbm: "The case of Edmund Onesko in Huntington Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edmund Onesko — Michigan, 12-41527


ᐅ Nick A Philko, Michigan

Address: 26315 Huntington Rd Huntington Woods, MI 48070

Snapshot of U.S. Bankruptcy Proceeding Case 12-57839-mbm: "The bankruptcy filing by Nick A Philko, undertaken in 2012-08-01 in Huntington Woods, MI under Chapter 7, concluded with discharge in Nov 5, 2012 after liquidating assets."
Nick A Philko — Michigan, 12-57839


ᐅ Lynne C Pratt, Michigan

Address: 10054 Borgman Ave Huntington Woods, MI 48070

Concise Description of Bankruptcy Case 10-78902-tjt7: "Huntington Woods, MI resident Lynne C Pratt's 12.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 6, 2011."
Lynne C Pratt — Michigan, 10-78902


ᐅ Leslie James Raebel, Michigan

Address: 10715 Kingston Ave Huntington Woods, MI 48070

Bankruptcy Case 12-61782-pjs Summary: "The bankruptcy record of Leslie James Raebel from Huntington Woods, MI, shows a Chapter 7 case filed in 2012-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Leslie James Raebel — Michigan, 12-61782


ᐅ Paul R Retaskie, Michigan

Address: 13142 Kingston Ave Huntington Woods, MI 48070

Snapshot of U.S. Bankruptcy Proceeding Case 13-43894-pjs: "The bankruptcy record of Paul R Retaskie from Huntington Woods, MI, shows a Chapter 7 case filed in 03.01.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/05/2013."
Paul R Retaskie — Michigan, 13-43894


ᐅ Patricia Rhoades, Michigan

Address: 8905 W 11 Mile Rd Huntington Woods, MI 48070

Bankruptcy Case 10-66596-pjs Summary: "In a Chapter 7 bankruptcy case, Patricia Rhoades from Huntington Woods, MI, saw their proceedings start in 08.25.2010 and complete by 11.29.2010, involving asset liquidation."
Patricia Rhoades — Michigan, 10-66596


ᐅ Edward Rich, Michigan

Address: 13338 Nadine Ave Huntington Woods, MI 48070

Snapshot of U.S. Bankruptcy Proceeding Case 10-59660-swr: "Huntington Woods, MI resident Edward Rich's Jun 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-20."
Edward Rich — Michigan, 10-59660


ᐅ Joseph Thomas Rickard, Michigan

Address: 26110 DUNDEE RD Huntington Woods, MI 48070

Bankruptcy Case 12-49182-swr Overview: "Huntington Woods, MI resident Joseph Thomas Rickard's Apr 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-03."
Joseph Thomas Rickard — Michigan, 12-49182


ᐅ Richard James Roach, Michigan

Address: 10464 Lasalle Blvd Huntington Woods, MI 48070

Snapshot of U.S. Bankruptcy Proceeding Case 11-70101-wsd: "The case of Richard James Roach in Huntington Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard James Roach — Michigan, 11-70101


ᐅ Mara Rosenthal, Michigan

Address: 10743 Hart Ave Huntington Woods, MI 48070-1129

Bankruptcy Case 12-61520-pjs Summary: "Filing for Chapter 13 bankruptcy in September 24, 2012, Mara Rosenthal from Huntington Woods, MI, structured a repayment plan, achieving discharge in 2013-12-13."
Mara Rosenthal — Michigan, 12-61520


ᐅ Howard Rosner, Michigan

Address: 13104 Lincoln Dr Huntington Woods, MI 48070

Bankruptcy Case 10-78263-mbm Overview: "The bankruptcy record of Howard Rosner from Huntington Woods, MI, shows a Chapter 7 case filed in 12.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 22, 2011."
Howard Rosner — Michigan, 10-78263


ᐅ Robert M Rubin, Michigan

Address: 8151 Lincoln Dr Huntington Woods, MI 48070

Concise Description of Bankruptcy Case 11-43553-wsd7: "The case of Robert M Rubin in Huntington Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert M Rubin — Michigan, 11-43553


ᐅ Judith S Rubin, Michigan

Address: 8151 Lincoln Dr Huntington Woods, MI 48070-1626

Brief Overview of Bankruptcy Case 14-47973-wsd: "Huntington Woods, MI resident Judith S Rubin's May 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Judith S Rubin — Michigan, 14-47973


ᐅ Diane Rubright, Michigan

Address: 10045 Lasalle Blvd Huntington Woods, MI 48070

Brief Overview of Bankruptcy Case 10-72862-tjt: "Diane Rubright's bankruptcy, initiated in Oct 27, 2010 and concluded by Feb 1, 2011 in Huntington Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Rubright — Michigan, 10-72862


ᐅ Rachel Jenny Schey, Michigan

Address: 13100 Hart Ave Huntington Woods, MI 48070

Snapshot of U.S. Bankruptcy Proceeding Case 13-30744: "Huntington Woods, MI resident Rachel Jenny Schey's 03/29/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.03.2013."
Rachel Jenny Schey — Michigan, 13-30744


ᐅ Andrew Shifman, Michigan

Address: 13138 Nadine Ave Huntington Woods, MI 48070

Snapshot of U.S. Bankruptcy Proceeding Case 10-58178-tjt: "The bankruptcy record of Andrew Shifman from Huntington Woods, MI, shows a Chapter 7 case filed in 2010-06-02. In this process, assets were liquidated to settle debts, and the case was discharged in 09.06.2010."
Andrew Shifman — Michigan, 10-58178


ᐅ Julianne Dean Sipes, Michigan

Address: 8339 Lincoln Dr Huntington Woods, MI 48070

Bankruptcy Case 11-72078-wsd Overview: "Julianne Dean Sipes's bankruptcy, initiated in Dec 20, 2011 and concluded by 2012-03-25 in Huntington Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julianne Dean Sipes — Michigan, 11-72078


ᐅ Stacey Spurgeon, Michigan

Address: 12757 Kingston Ave Huntington Woods, MI 48070

Bankruptcy Case 10-62411-mbm Overview: "In a Chapter 7 bankruptcy case, Stacey Spurgeon from Huntington Woods, MI, saw their proceedings start in 2010-07-13 and complete by 10/17/2010, involving asset liquidation."
Stacey Spurgeon — Michigan, 10-62411


ᐅ Sandra Tarnopol, Michigan

Address: 10854 Ludlow Ave Huntington Woods, MI 48070

Bankruptcy Case 09-75015-tjt Summary: "Sandra Tarnopol's bankruptcy, initiated in 11/13/2009 and concluded by 02/16/2010 in Huntington Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Tarnopol — Michigan, 09-75015


ᐅ Steven Clyde Thorpe, Michigan

Address: 26551 Dundee Rd Huntington Woods, MI 48070

Bankruptcy Case 11-64052-wsd Summary: "The bankruptcy record of Steven Clyde Thorpe from Huntington Woods, MI, shows a Chapter 7 case filed in 09/09/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/14/2011."
Steven Clyde Thorpe — Michigan, 11-64052


ᐅ Robert Tomak, Michigan

Address: 25901 Concord Rd Huntington Woods, MI 48070

Bankruptcy Case 09-77765-wsd Summary: "Robert Tomak's bankruptcy, initiated in 12/11/2009 and concluded by March 17, 2010 in Huntington Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Tomak — Michigan, 09-77765


ᐅ Joseph Anthony Weir, Michigan

Address: 25103 Scotia Rd Huntington Woods, MI 48070

Snapshot of U.S. Bankruptcy Proceeding Case 11-55197-pjs: "Joseph Anthony Weir's bankruptcy, initiated in May 27, 2011 and concluded by 2011-08-23 in Huntington Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Anthony Weir — Michigan, 11-55197


ᐅ Valerie Weiss, Michigan

Address: 13111 Nadine Ave Huntington Woods, MI 48070

Bankruptcy Case 10-53036-pjs Summary: "Valerie Weiss's Chapter 7 bankruptcy, filed in Huntington Woods, MI in April 2010, led to asset liquidation, with the case closing in July 26, 2010."
Valerie Weiss — Michigan, 10-53036


ᐅ Raymond Earl Whitlock, Michigan

Address: 10096 Hart Ave Huntington Woods, MI 48070

Brief Overview of Bankruptcy Case 11-71372-pjs: "Raymond Earl Whitlock's Chapter 7 bankruptcy, filed in Huntington Woods, MI in December 2011, led to asset liquidation, with the case closing in 03.14.2012."
Raymond Earl Whitlock — Michigan, 11-71372


ᐅ Erin Williams, Michigan

Address: 10061 W 11 Mile Rd Huntington Woods, MI 48070

Brief Overview of Bankruptcy Case 10-70210-wsd: "Erin Williams's Chapter 7 bankruptcy, filed in Huntington Woods, MI in 09/30/2010, led to asset liquidation, with the case closing in December 2010."
Erin Williams — Michigan, 10-70210


ᐅ Natalie Dawn Wilson, Michigan

Address: 10405 Borgman Ave Huntington Woods, MI 48070

Bankruptcy Case 11-72082-pjs Overview: "The case of Natalie Dawn Wilson in Huntington Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalie Dawn Wilson — Michigan, 11-72082


ᐅ Robin Wojta, Michigan

Address: 10094 Elgin Ave Huntington Woods, MI 48070

Snapshot of U.S. Bankruptcy Proceeding Case 10-52936-pjs: "The bankruptcy filing by Robin Wojta, undertaken in 2010-04-20 in Huntington Woods, MI under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Robin Wojta — Michigan, 10-52936