personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Monroe, 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 Tammy Gibson, Michigan

Address: 2346 N Telegraph Rd Monroe, MI 48162

Concise Description of Bankruptcy Case 09-75995-wsd7: "The bankruptcy record of Tammy Gibson from Monroe, MI, shows a Chapter 7 case filed in 11.23.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 22, 2010."
Tammy Gibson — Michigan, 09-75995


ᐅ Heather Gilb, Michigan

Address: 612 Toledo Ave Monroe, MI 48161

Bankruptcy Case 10-64148-wsd Overview: "Heather Gilb's bankruptcy, initiated in July 2010 and concluded by Nov 3, 2010 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Gilb — Michigan, 10-64148


ᐅ Kathlyn Doris Gilbert, Michigan

Address: 749 Palmwood Ave Monroe, MI 48161-1652

Snapshot of U.S. Bankruptcy Proceeding Case 15-52180-pjs: "Kathlyn Doris Gilbert's bankruptcy, initiated in August 17, 2015 and concluded by Nov 15, 2015 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathlyn Doris Gilbert — Michigan, 15-52180


ᐅ Jason Gilbert, Michigan

Address: 1181 E OUTER DR Monroe, MI 48161

Bankruptcy Case 11-46501-wsd Summary: "The bankruptcy filing by Jason Gilbert, undertaken in March 11, 2011 in Monroe, MI under Chapter 7, concluded with discharge in 2011-06-15 after liquidating assets."
Jason Gilbert — Michigan, 11-46501


ᐅ Micah Gilbert, Michigan

Address: 911 Cole Rd Monroe, MI 48162

Concise Description of Bankruptcy Case 10-35072-rls7: "In Monroe, MI, Micah Gilbert filed for Chapter 7 bankruptcy in 2010-07-26. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-30."
Micah Gilbert — Michigan, 10-35072


ᐅ Thomas Christopher Gill, Michigan

Address: 902 E 8th St Uppr Monroe, MI 48161

Bankruptcy Case 13-48854-wsd Overview: "In Monroe, MI, Thomas Christopher Gill filed for Chapter 7 bankruptcy in Apr 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-13."
Thomas Christopher Gill — Michigan, 13-48854


ᐅ Dolly G Gill, Michigan

Address: 1235 Frank Dr Monroe, MI 48162-3465

Brief Overview of Bankruptcy Case 15-50688-wsd: "The bankruptcy record of Dolly G Gill from Monroe, MI, shows a Chapter 7 case filed in July 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.14.2015."
Dolly G Gill — Michigan, 15-50688


ᐅ Deborah M Gilsdorf, Michigan

Address: 1129 E 1st St Monroe, MI 48161

Bankruptcy Case 12-42923-wsd Summary: "In a Chapter 7 bankruptcy case, Deborah M Gilsdorf from Monroe, MI, saw her proceedings start in 2012-02-10 and complete by 05.16.2012, involving asset liquidation."
Deborah M Gilsdorf — Michigan, 12-42923


ᐅ William G Girard, Michigan

Address: 104 W Noble Ave Monroe, MI 48162

Bankruptcy Case 11-54052-wsd Overview: "Monroe, MI resident William G Girard's 2011-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.16.2011."
William G Girard — Michigan, 11-54052


ᐅ Jr William Giznsky, Michigan

Address: 564 Blue Spruce Trl Monroe, MI 48161

Bankruptcy Case 10-49405-pjs Overview: "The bankruptcy record of Jr William Giznsky from Monroe, MI, shows a Chapter 7 case filed in 2010-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in June 27, 2010."
Jr William Giznsky — Michigan, 10-49405


ᐅ Mary C Go, Michigan

Address: 687 Ruff Dr Monroe, MI 48162

Brief Overview of Bankruptcy Case 12-40361-tjt: "Mary C Go's bankruptcy, initiated in Jan 8, 2012 and concluded by April 13, 2012 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary C Go — Michigan, 12-40361


ᐅ Nicholas Goche, Michigan

Address: 1822 Arbor Creek Dr Monroe, MI 48162

Bankruptcy Case 10-45903-pjs Summary: "The bankruptcy filing by Nicholas Goche, undertaken in February 2010 in Monroe, MI under Chapter 7, concluded with discharge in 06/02/2010 after liquidating assets."
Nicholas Goche — Michigan, 10-45903


ᐅ Michael James Goda, Michigan

Address: 3222 3rd St Monroe, MI 48162

Bankruptcy Case 11-45119-mbm Overview: "The case of Michael James Goda in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael James Goda — Michigan, 11-45119


ᐅ Heather Goetz, Michigan

Address: 5431 Vineyard Dr Monroe, MI 48161

Concise Description of Bankruptcy Case 10-59466-swr7: "The bankruptcy filing by Heather Goetz, undertaken in Jun 15, 2010 in Monroe, MI under Chapter 7, concluded with discharge in 09/19/2010 after liquidating assets."
Heather Goetz — Michigan, 10-59466


ᐅ Barek Thomas Goins, Michigan

Address: 123 W 2nd St Monroe, MI 48161

Concise Description of Bankruptcy Case 11-71751-pjs7: "In Monroe, MI, Barek Thomas Goins filed for Chapter 7 bankruptcy in December 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 20, 2012."
Barek Thomas Goins — Michigan, 11-71751


ᐅ Iesha Goins, Michigan

Address: 1107 Cedar Creek Dr Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 09-76119-tjt: "Monroe, MI resident Iesha Goins's 2009-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 22, 2010."
Iesha Goins — Michigan, 09-76119


ᐅ Timmy J Goins, Michigan

Address: 414 Adams St Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 12-43524-swr: "The case of Timmy J Goins in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timmy J Goins — Michigan, 12-43524


ᐅ Jennifer Golen, Michigan

Address: 1059 Michigan Ave Monroe, MI 48162

Bankruptcy Case 10-55528-swr Overview: "Jennifer Golen's Chapter 7 bankruptcy, filed in Monroe, MI in 2010-05-10, led to asset liquidation, with the case closing in 08/14/2010."
Jennifer Golen — Michigan, 10-55528


ᐅ Kevin Michael Gondek, Michigan

Address: 3303 Fernwood Dr Monroe, MI 48162

Brief Overview of Bankruptcy Case 11-60750-mbm: "The bankruptcy record of Kevin Michael Gondek from Monroe, MI, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-04."
Kevin Michael Gondek — Michigan, 11-60750


ᐅ Anthony Gonyea, Michigan

Address: 6350 J Dr Monroe, MI 48161

Bankruptcy Case 10-60468-tjt Overview: "The bankruptcy record of Anthony Gonyea from Monroe, MI, shows a Chapter 7 case filed in 06/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 28, 2010."
Anthony Gonyea — Michigan, 10-60468


ᐅ Kristine Marie Goodell, Michigan

Address: 361 Twin Oaks Ct Monroe, MI 48162

Bankruptcy Case 11-55246-wsd Summary: "In Monroe, MI, Kristine Marie Goodell filed for Chapter 7 bankruptcy in May 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 3, 2011."
Kristine Marie Goodell — Michigan, 11-55246


ᐅ Bruce Goodin, Michigan

Address: 1513 Stewart Rd Apt 105 Monroe, MI 48162-9235

Bankruptcy Case 16-45822-mar Summary: "In Monroe, MI, Bruce Goodin filed for Chapter 7 bankruptcy in 04/18/2016. This case, involving liquidating assets to pay off debts, was resolved by 07/17/2016."
Bruce Goodin — Michigan, 16-45822


ᐅ William Gormley, Michigan

Address: 873 Tanners Lndg Monroe, MI 48161

Concise Description of Bankruptcy Case 10-63075-swr7: "In a Chapter 7 bankruptcy case, William Gormley from Monroe, MI, saw their proceedings start in Jul 20, 2010 and complete by Oct 24, 2010, involving asset liquidation."
William Gormley — Michigan, 10-63075


ᐅ Kathryn Ann Gorowski, Michigan

Address: 5840 E Dunbar Rd Unit 15 Monroe, MI 48161-5022

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50109-tjt: "Kathryn Ann Gorowski's Chapter 7 bankruptcy, filed in Monroe, MI in 06/16/2014, led to asset liquidation, with the case closing in September 2014."
Kathryn Ann Gorowski — Michigan, 2014-50109


ᐅ James Gose, Michigan

Address: 3875 Blohm Rd Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 10-42254-swr: "In a Chapter 7 bankruptcy case, James Gose from Monroe, MI, saw their proceedings start in 01/28/2010 and complete by 2010-05-04, involving asset liquidation."
James Gose — Michigan, 10-42254


ᐅ Tammie Marie Goss, Michigan

Address: 21 John Dr Monroe, MI 48162-9346

Brief Overview of Bankruptcy Case 15-58360-tjt: "The bankruptcy record of Tammie Marie Goss from Monroe, MI, shows a Chapter 7 case filed in 2015-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in 03/20/2016."
Tammie Marie Goss — Michigan, 15-58360


ᐅ Kory Lee Goss, Michigan

Address: 21 John Dr Monroe, MI 48162-9346

Brief Overview of Bankruptcy Case 15-58360-tjt: "Kory Lee Goss's Chapter 7 bankruptcy, filed in Monroe, MI in Dec 21, 2015, led to asset liquidation, with the case closing in March 2016."
Kory Lee Goss — Michigan, 15-58360


ᐅ Jeffrey S Goupel, Michigan

Address: 2328 Fairview St Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 11-62367-tjt: "In a Chapter 7 bankruptcy case, Jeffrey S Goupel from Monroe, MI, saw their proceedings start in 2011-08-19 and complete by Nov 23, 2011, involving asset liquidation."
Jeffrey S Goupel — Michigan, 11-62367


ᐅ Shane Michael Grabitz, Michigan

Address: 520 E Front St Monroe, MI 48161

Brief Overview of Bankruptcy Case 13-42764-wsd: "Shane Michael Grabitz's bankruptcy, initiated in 2013-02-15 and concluded by May 22, 2013 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shane Michael Grabitz — Michigan, 13-42764


ᐅ Kimberly L Grahl, Michigan

Address: 802 E Noble Ave Monroe, MI 48162-2557

Concise Description of Bankruptcy Case 2014-46206-mbm7: "Kimberly L Grahl's bankruptcy, initiated in 2014-04-10 and concluded by 2014-07-09 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly L Grahl — Michigan, 2014-46206


ᐅ Sr Timothy L Grahl, Michigan

Address: 802 E Noble Ave Monroe, MI 48162-2557

Bankruptcy Case 14-46206-mbm Overview: "Monroe, MI resident Sr Timothy L Grahl's Apr 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Sr Timothy L Grahl — Michigan, 14-46206


ᐅ Timothy L Grahl, Michigan

Address: 802 E Noble Ave Monroe, MI 48162-2557

Bankruptcy Case 2014-46206-mbm Overview: "The case of Timothy L Grahl in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy L Grahl — Michigan, 2014-46206


ᐅ Krysta Green, Michigan

Address: 209 White Oak Ct Monroe, MI 48162

Concise Description of Bankruptcy Case 10-57658-tjt7: "Krysta Green's Chapter 7 bankruptcy, filed in Monroe, MI in 05/28/2010, led to asset liquidation, with the case closing in 2010-09-01."
Krysta Green — Michigan, 10-57658


ᐅ Sandra Green, Michigan

Address: 1139 Cedar Creek Dr Monroe, MI 48162

Bankruptcy Case 10-71358-mbm Overview: "Sandra Green's bankruptcy, initiated in 10.12.2010 and concluded by 01.16.2011 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Green — Michigan, 10-71358


ᐅ Lee Ann Greene, Michigan

Address: 1616 Princess Ct Apt E Monroe, MI 48162

Bankruptcy Case 10-54702-swr Overview: "Lee Ann Greene's Chapter 7 bankruptcy, filed in Monroe, MI in 2010-05-01, led to asset liquidation, with the case closing in Aug 5, 2010."
Lee Ann Greene — Michigan, 10-54702


ᐅ Carolyn S Gregg, Michigan

Address: 711 W 14th St Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 13-50205-tjt: "The bankruptcy filing by Carolyn S Gregg, undertaken in 05/20/2013 in Monroe, MI under Chapter 7, concluded with discharge in Aug 24, 2013 after liquidating assets."
Carolyn S Gregg — Michigan, 13-50205


ᐅ David Francis Grenn, Michigan

Address: 464 Country Dr Monroe, MI 48162-8921

Bankruptcy Case 15-40750-tjt Summary: "The bankruptcy record of David Francis Grenn from Monroe, MI, shows a Chapter 7 case filed in 2015-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in April 21, 2015."
David Francis Grenn — Michigan, 15-40750


ᐅ Jodi Ann Grenn, Michigan

Address: 464 Country Dr Monroe, MI 48162-8921

Concise Description of Bankruptcy Case 15-40750-tjt7: "The bankruptcy record of Jodi Ann Grenn from Monroe, MI, shows a Chapter 7 case filed in January 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 21, 2015."
Jodi Ann Grenn — Michigan, 15-40750


ᐅ Beth E Grider, Michigan

Address: 6469 Dixon Rd Monroe, MI 48161

Brief Overview of Bankruptcy Case 12-44474-pjs: "The case of Beth E Grider in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beth E Grider — Michigan, 12-44474


ᐅ Jolynn Ann Marie Griffin, Michigan

Address: 692 Patterson Dr Monroe, MI 48161-1844

Bankruptcy Case 09-63563-pjs Summary: "Jolynn Ann Marie Griffin's Chapter 13 bankruptcy in Monroe, MI started in 2009-07-30. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-05-14."
Jolynn Ann Marie Griffin — Michigan, 09-63563


ᐅ Erin Griffin, Michigan

Address: 275 Armitage Dr Monroe, MI 48162

Brief Overview of Bankruptcy Case 10-49166-pjs: "The bankruptcy filing by Erin Griffin, undertaken in 03/22/2010 in Monroe, MI under Chapter 7, concluded with discharge in 2010-06-26 after liquidating assets."
Erin Griffin — Michigan, 10-49166


ᐅ Penny Gritzmaker, Michigan

Address: 2800 W Albain Rd Monroe, MI 48161

Brief Overview of Bankruptcy Case 10-46059-tjt: "The bankruptcy filing by Penny Gritzmaker, undertaken in Feb 26, 2010 in Monroe, MI under Chapter 7, concluded with discharge in 06/02/2010 after liquidating assets."
Penny Gritzmaker — Michigan, 10-46059


ᐅ Jeffrey Grodi, Michigan

Address: 981 Cole Rd Monroe, MI 48162

Bankruptcy Case 13-58647-tjt Overview: "In Monroe, MI, Jeffrey Grodi filed for Chapter 7 bankruptcy in 10/09/2013. This case, involving liquidating assets to pay off debts, was resolved by 01/13/2014."
Jeffrey Grodi — Michigan, 13-58647


ᐅ Nicole Marie Gross, Michigan

Address: 923 Sunset St Monroe, MI 48162-4369

Bankruptcy Case 15-47399-mbm Overview: "The bankruptcy record of Nicole Marie Gross from Monroe, MI, shows a Chapter 7 case filed in May 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/09/2015."
Nicole Marie Gross — Michigan, 15-47399


ᐅ Wayne M Gross, Michigan

Address: 923 Sunset St Monroe, MI 48162-4369

Bankruptcy Case 15-47399-mbm Summary: "The bankruptcy filing by Wayne M Gross, undertaken in May 11, 2015 in Monroe, MI under Chapter 7, concluded with discharge in 08.09.2015 after liquidating assets."
Wayne M Gross — Michigan, 15-47399


ᐅ Rosemary Gross, Michigan

Address: PO Box 181 Monroe, MI 48161

Concise Description of Bankruptcy Case 12-60881-pjs7: "The bankruptcy filing by Rosemary Gross, undertaken in 2012-09-14 in Monroe, MI under Chapter 7, concluded with discharge in 12.19.2012 after liquidating assets."
Rosemary Gross — Michigan, 12-60881


ᐅ Jr Albert Davis Gulley, Michigan

Address: 5148 Applewood Cir Monroe, MI 48161

Brief Overview of Bankruptcy Case 11-51188-pjs: "The bankruptcy filing by Jr Albert Davis Gulley, undertaken in Apr 19, 2011 in Monroe, MI under Chapter 7, concluded with discharge in Jul 24, 2011 after liquidating assets."
Jr Albert Davis Gulley — Michigan, 11-51188


ᐅ Lucas Duncan Gunn, Michigan

Address: 327 Ida Maybee Rd Monroe, MI 48161

Bankruptcy Case 11-50466-swr Overview: "The bankruptcy filing by Lucas Duncan Gunn, undertaken in April 2011 in Monroe, MI under Chapter 7, concluded with discharge in 07/17/2011 after liquidating assets."
Lucas Duncan Gunn — Michigan, 11-50466


ᐅ Pamela Sue Hackworth, Michigan

Address: 909 Jacobs Lndg Monroe, MI 48161-4582

Bankruptcy Case 14-47236-mbm Overview: "Pamela Sue Hackworth's bankruptcy, initiated in April 25, 2014 and concluded by 2014-07-24 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Sue Hackworth — Michigan, 14-47236


ᐅ Jeffrey J Haddix, Michigan

Address: 8811 Day Rd Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 12-65517-wsd: "In Monroe, MI, Jeffrey J Haddix filed for Chapter 7 bankruptcy in 11.20.2012. This case, involving liquidating assets to pay off debts, was resolved by February 24, 2013."
Jeffrey J Haddix — Michigan, 12-65517


ᐅ Alfred R Haines, Michigan

Address: 1055 Abbey Rd Monroe, MI 48161

Bankruptcy Case 11-48736-wsd Overview: "Monroe, MI resident Alfred R Haines's 2011-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 3, 2011."
Alfred R Haines — Michigan, 11-48736


ᐅ Lamar Lequint Hall, Michigan

Address: 6037 Greenwycke Ln Monroe, MI 48161-4605

Snapshot of U.S. Bankruptcy Proceeding Case 16-46142-mbm: "In a Chapter 7 bankruptcy case, Lamar Lequint Hall from Monroe, MI, saw his proceedings start in Apr 22, 2016 and complete by July 21, 2016, involving asset liquidation."
Lamar Lequint Hall — Michigan, 16-46142


ᐅ Preston L Hall, Michigan

Address: 5405 Vineyard Dr Monroe, MI 48161

Bankruptcy Case 12-41223-wsd Summary: "The bankruptcy filing by Preston L Hall, undertaken in January 2012 in Monroe, MI under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Preston L Hall — Michigan, 12-41223


ᐅ Terry W Hall, Michigan

Address: 270 Holly Glenn Monroe, MI 48161-5761

Bankruptcy Case 09-72067-tjt Summary: "Filing for Chapter 13 bankruptcy in Oct 16, 2009, Terry W Hall from Monroe, MI, structured a repayment plan, achieving discharge in August 7, 2012."
Terry W Hall — Michigan, 09-72067


ᐅ Terry Hall, Michigan

Address: 503 John Rolfe Dr Monroe, MI 48162-5106

Bankruptcy Case 15-56733-mar Summary: "The bankruptcy filing by Terry Hall, undertaken in 2015-11-17 in Monroe, MI under Chapter 7, concluded with discharge in 02/15/2016 after liquidating assets."
Terry Hall — Michigan, 15-56733


ᐅ Elizabeth M Halliday, Michigan

Address: 3052 10th St Monroe, MI 48162

Bankruptcy Case 11-60319-swr Overview: "In Monroe, MI, Elizabeth M Halliday filed for Chapter 7 bankruptcy in July 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 31, 2011."
Elizabeth M Halliday — Michigan, 11-60319


ᐅ Stefanie E Halstead, Michigan

Address: 3250 N Monroe St Monroe, MI 48162-9297

Snapshot of U.S. Bankruptcy Proceeding Case 15-50065-pjs: "In a Chapter 7 bankruptcy case, Stefanie E Halstead from Monroe, MI, saw her proceedings start in 07.02.2015 and complete by September 30, 2015, involving asset liquidation."
Stefanie E Halstead — Michigan, 15-50065


ᐅ Robert Allen Hamilton, Michigan

Address: 935 E 4th St Monroe, MI 48161-1211

Bankruptcy Case 2014-50665-mar Summary: "The case of Robert Allen Hamilton in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Allen Hamilton — Michigan, 2014-50665


ᐅ Evelyn Hamlin, Michigan

Address: 936 S Raisinville Rd Monroe, MI 48161

Concise Description of Bankruptcy Case 12-43511-wsd7: "The bankruptcy filing by Evelyn Hamlin, undertaken in February 16, 2012 in Monroe, MI under Chapter 7, concluded with discharge in 05/22/2012 after liquidating assets."
Evelyn Hamlin — Michigan, 12-43511


ᐅ Brooke Hammac, Michigan

Address: 137 E 7th St Monroe, MI 48161

Brief Overview of Bankruptcy Case 10-67837-tjt: "In Monroe, MI, Brooke Hammac filed for Chapter 7 bankruptcy in 2010-09-03. This case, involving liquidating assets to pay off debts, was resolved by 12.08.2010."
Brooke Hammac — Michigan, 10-67837


ᐅ Dionicia Hammack, Michigan

Address: 448 Arbor Ave Monroe, MI 48162

Concise Description of Bankruptcy Case 10-73317-tjt7: "Dionicia Hammack's bankruptcy, initiated in October 29, 2010 and concluded by Feb 2, 2011 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dionicia Hammack — Michigan, 10-73317


ᐅ Karen K Hampton, Michigan

Address: 1304 Foxton Dr Monroe, MI 48162-3355

Brief Overview of Bankruptcy Case 16-44013-mar: "The bankruptcy filing by Karen K Hampton, undertaken in 2016-03-18 in Monroe, MI under Chapter 7, concluded with discharge in 2016-06-16 after liquidating assets."
Karen K Hampton — Michigan, 16-44013


ᐅ Dawnyelle Hampton, Michigan

Address: 627 Norwood Dr Monroe, MI 48161

Bankruptcy Case 13-46538-tjt Overview: "The case of Dawnyelle Hampton in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawnyelle Hampton — Michigan, 13-46538


ᐅ Zachary Ryan Handlon, Michigan

Address: 2129 Daylily Dr Monroe, MI 48162-9704

Bankruptcy Case 14-57216-mbm Overview: "Zachary Ryan Handlon's Chapter 7 bankruptcy, filed in Monroe, MI in November 2014, led to asset liquidation, with the case closing in February 2015."
Zachary Ryan Handlon — Michigan, 14-57216


ᐅ Ii Thomas Harmon, Michigan

Address: 6381 J Dr Monroe, MI 48161

Bankruptcy Case 10-48027-tjt Summary: "The bankruptcy filing by Ii Thomas Harmon, undertaken in 2010-03-14 in Monroe, MI under Chapter 7, concluded with discharge in 2010-06-15 after liquidating assets."
Ii Thomas Harmon — Michigan, 10-48027


ᐅ Richard Harper, Michigan

Address: PO Box 851 Monroe, MI 48161

Bankruptcy Case 10-70112-wsd Overview: "Richard Harper's Chapter 7 bankruptcy, filed in Monroe, MI in 09/29/2010, led to asset liquidation, with the case closing in 2011-01-03."
Richard Harper — Michigan, 10-70112


ᐅ Donald Arthur Harper, Michigan

Address: 609 Pine Tree Ct Monroe, MI 48161

Bankruptcy Case 13-57795-tjt Overview: "Donald Arthur Harper's Chapter 7 bankruptcy, filed in Monroe, MI in 2013-09-25, led to asset liquidation, with the case closing in 2013-12-30."
Donald Arthur Harper — Michigan, 13-57795


ᐅ Clarence Dunbar Harrell, Michigan

Address: 1844 Bloomfield Dr Monroe, MI 48161-1705

Concise Description of Bankruptcy Case 2014-50814-pjs7: "Clarence Dunbar Harrell's Chapter 7 bankruptcy, filed in Monroe, MI in 06/27/2014, led to asset liquidation, with the case closing in 2014-09-25."
Clarence Dunbar Harrell — Michigan, 2014-50814


ᐅ Jr Charles Harrington, Michigan

Address: 13930 Bridge Dr Monroe, MI 48161

Concise Description of Bankruptcy Case 09-73261-mbm7: "The bankruptcy filing by Jr Charles Harrington, undertaken in Oct 28, 2009 in Monroe, MI under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Jr Charles Harrington — Michigan, 09-73261


ᐅ Jason Harrington, Michigan

Address: 717 Lavender St Monroe, MI 48162

Bankruptcy Case 10-61103-swr Summary: "Monroe, MI resident Jason Harrington's 06.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.04.2010."
Jason Harrington — Michigan, 10-61103


ᐅ Christopher James Harris, Michigan

Address: 6276 Greenwycke Ln Monroe, MI 48161-4630

Snapshot of U.S. Bankruptcy Proceeding Case 15-52624-wsd: "Christopher James Harris's bankruptcy, initiated in 2015-08-25 and concluded by November 23, 2015 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher James Harris — Michigan, 15-52624


ᐅ Kristy Ann Hood, Michigan

Address: 1609 Queens Ct Apt B Monroe, MI 48162-3264

Bankruptcy Case 14-58157-pjs Summary: "The bankruptcy record of Kristy Ann Hood from Monroe, MI, shows a Chapter 7 case filed in 11/23/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.21.2015."
Kristy Ann Hood — Michigan, 14-58157


ᐅ Mark Dione Hopings, Michigan

Address: 761 N Macomb St Monroe, MI 48162

Brief Overview of Bankruptcy Case 11-68302-mbm: "Monroe, MI resident Mark Dione Hopings's 2011-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.04.2012."
Mark Dione Hopings — Michigan, 11-68302


ᐅ Sr Alexander Hopkins, Michigan

Address: 3468 Vermont Ct Monroe, MI 48161

Bankruptcy Case 13-54316-pjs Summary: "The case of Sr Alexander Hopkins in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Alexander Hopkins — Michigan, 13-54316


ᐅ Charles L Hopper, Michigan

Address: 424 Smith St Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 11-58963-wsd: "In a Chapter 7 bankruptcy case, Charles L Hopper from Monroe, MI, saw their proceedings start in 07/12/2011 and complete by 10/16/2011, involving asset liquidation."
Charles L Hopper — Michigan, 11-58963


ᐅ Robert Horn, Michigan

Address: 960 Cameron Cir Monroe, MI 48161

Brief Overview of Bankruptcy Case 10-73238-mbm: "Robert Horn's Chapter 7 bankruptcy, filed in Monroe, MI in October 2010, led to asset liquidation, with the case closing in 2011-02-02."
Robert Horn — Michigan, 10-73238


ᐅ Julie Ann Horvath, Michigan

Address: 5612 E Dunbar Rd Monroe, MI 48161

Concise Description of Bankruptcy Case 12-46509-swr7: "In a Chapter 7 bankruptcy case, Julie Ann Horvath from Monroe, MI, saw her proceedings start in 03.16.2012 and complete by June 20, 2012, involving asset liquidation."
Julie Ann Horvath — Michigan, 12-46509


ᐅ John Horvatinovich, Michigan

Address: 539 Riverview Ave Monroe, MI 48162

Bankruptcy Case 09-79478-wsd Summary: "The bankruptcy record of John Horvatinovich from Monroe, MI, shows a Chapter 7 case filed in Dec 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
John Horvatinovich — Michigan, 09-79478


ᐅ Elaine M Hough, Michigan

Address: 702 E 3rd St Apt 1 Monroe, MI 48161

Concise Description of Bankruptcy Case 12-53044-tjt7: "In a Chapter 7 bankruptcy case, Elaine M Hough from Monroe, MI, saw her proceedings start in May 2012 and complete by 08.29.2012, involving asset liquidation."
Elaine M Hough — Michigan, 12-53044


ᐅ Michael W Hough, Michigan

Address: 1258 Michigan Ave Monroe, MI 48162

Bankruptcy Case 13-51550-tjt Overview: "In a Chapter 7 bankruptcy case, Michael W Hough from Monroe, MI, saw their proceedings start in June 7, 2013 and complete by 2013-09-11, involving asset liquidation."
Michael W Hough — Michigan, 13-51550


ᐅ Jamie Howard, Michigan

Address: 1254 Michigan Ave Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 10-51741-pjs: "Monroe, MI resident Jamie Howard's April 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-14."
Jamie Howard — Michigan, 10-51741


ᐅ Eric R Howard, Michigan

Address: 903 Smith St Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 09-70479-mbm: "In a Chapter 7 bankruptcy case, Eric R Howard from Monroe, MI, saw their proceedings start in 2009-09-30 and complete by January 4, 2010, involving asset liquidation."
Eric R Howard — Michigan, 09-70479


ᐅ Nichole M Hoye, Michigan

Address: 506 Clark St Monroe, MI 48161

Bankruptcy Case 12-51164-wsd Overview: "Monroe, MI resident Nichole M Hoye's 05.02.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 6, 2012."
Nichole M Hoye — Michigan, 12-51164


ᐅ Jill M Hubbard, Michigan

Address: 48 Tamarak Monroe, MI 48161-5788

Snapshot of U.S. Bankruptcy Proceeding Case 14-43300-wsd: "Jill M Hubbard's bankruptcy, initiated in March 2014 and concluded by 05/31/2014 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jill M Hubbard — Michigan, 14-43300


ᐅ Timothy Hubert, Michigan

Address: 15085 Hull Rd Monroe, MI 48161

Concise Description of Bankruptcy Case 10-52738-tjt7: "In Monroe, MI, Timothy Hubert filed for Chapter 7 bankruptcy in 2010-04-17. This case, involving liquidating assets to pay off debts, was resolved by July 22, 2010."
Timothy Hubert — Michigan, 10-52738


ᐅ David S Hudkins, Michigan

Address: 13873 Alton Dr Monroe, MI 48161

Bankruptcy Case 13-62884-mbm Summary: "The case of David S Hudkins in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David S Hudkins — Michigan, 13-62884


ᐅ Robert Patrick Humphrey, Michigan

Address: 2190 Spaulding Rd Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 13-56092-mbm: "The case of Robert Patrick Humphrey in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Patrick Humphrey — Michigan, 13-56092


ᐅ Carlton D Hunley, Michigan

Address: 2175 Doty Rd Monroe, MI 48162

Brief Overview of Bankruptcy Case 13-58752-wsd: "In a Chapter 7 bankruptcy case, Carlton D Hunley from Monroe, MI, saw his proceedings start in 2013-10-10 and complete by Jan 14, 2014, involving asset liquidation."
Carlton D Hunley — Michigan, 13-58752


ᐅ Lynnette Hunt, Michigan

Address: 1226 Delta Dr Monroe, MI 48161-1725

Snapshot of U.S. Bankruptcy Proceeding Case 16-43724-tjt: "Lynnette Hunt's bankruptcy, initiated in 2016-03-14 and concluded by June 2016 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynnette Hunt — Michigan, 16-43724


ᐅ Patricia Hunter, Michigan

Address: 147 Country Club Cir Monroe, MI 48162

Brief Overview of Bankruptcy Case 10-50112-tjt: "The bankruptcy record of Patricia Hunter from Monroe, MI, shows a Chapter 7 case filed in 2010-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in July 3, 2010."
Patricia Hunter — Michigan, 10-50112


ᐅ George P Hunter, Michigan

Address: 3292 Meadowcrest St Monroe, MI 48162

Bankruptcy Case 13-50829-mbm Summary: "In a Chapter 7 bankruptcy case, George P Hunter from Monroe, MI, saw his proceedings start in 05/29/2013 and complete by September 2, 2013, involving asset liquidation."
George P Hunter — Michigan, 13-50829


ᐅ Gregory Hunter, Michigan

Address: 13574 Laplaisance Rd Monroe, MI 48161

Brief Overview of Bankruptcy Case 09-78151-swr: "The bankruptcy record of Gregory Hunter from Monroe, MI, shows a Chapter 7 case filed in December 15, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Gregory Hunter — Michigan, 09-78151


ᐅ Crystal May Hurley, Michigan

Address: 424 Laurel Dr Monroe, MI 48161-5766

Snapshot of U.S. Bankruptcy Proceeding Case 14-54594-mar: "The bankruptcy filing by Crystal May Hurley, undertaken in 09.16.2014 in Monroe, MI under Chapter 7, concluded with discharge in 12.15.2014 after liquidating assets."
Crystal May Hurley — Michigan, 14-54594


ᐅ Patrick Hurley, Michigan

Address: 5738 W Dunbar Rd Monroe, MI 48161

Brief Overview of Bankruptcy Case 10-63517-tjt: "Monroe, MI resident Patrick Hurley's 07.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 28, 2010."
Patrick Hurley — Michigan, 10-63517


ᐅ James Albert Hurley, Michigan

Address: 15192 S Dixie Hwy Monroe, MI 48161-3771

Bankruptcy Case 2014-54594-mar Overview: "The case of James Albert Hurley in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Albert Hurley — Michigan, 2014-54594


ᐅ Robin L Hurst, Michigan

Address: 938 Winston Dr Monroe, MI 48161-1816

Snapshot of U.S. Bankruptcy Proceeding Case 15-47470-pjs: "The case of Robin L Hurst in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin L Hurst — Michigan, 15-47470


ᐅ Jeffrey D Hurst, Michigan

Address: 938 Winston Dr Monroe, MI 48161-1816

Snapshot of U.S. Bankruptcy Proceeding Case 15-47470-pjs: "In Monroe, MI, Jeffrey D Hurst filed for Chapter 7 bankruptcy in May 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-10."
Jeffrey D Hurst — Michigan, 15-47470


ᐅ Cathy S Hutka, Michigan

Address: 2025 Strasburg Rd Apt 2 Monroe, MI 48161

Bankruptcy Case 13-46175-tjt Summary: "Monroe, MI resident Cathy S Hutka's 03.27.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-01."
Cathy S Hutka — Michigan, 13-46175


ᐅ Kevin Hyder, Michigan

Address: 526 Scott St Monroe, MI 48161

Bankruptcy Case 10-62218-swr Summary: "The case of Kevin Hyder in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Hyder — Michigan, 10-62218


ᐅ Eric Gilvonn Hyman, Michigan

Address: 149 Ross Dr Monroe, MI 48162

Concise Description of Bankruptcy Case 13-44272-swr7: "The case of Eric Gilvonn Hyman in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Gilvonn Hyman — Michigan, 13-44272