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 John D Harris, Michigan

Address: 13816 Lake Dr Unit 1 Monroe, MI 48161-3861

Snapshot of U.S. Bankruptcy Proceeding Case 15-57357-tjt: "Monroe, MI resident John D Harris's November 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-28."
John D Harris — Michigan, 15-57357


ᐅ Randall Harris, Michigan

Address: 215 E Elm Ave Apt 102 Monroe, MI 48162-2631

Bankruptcy Case 16-48230-mar Overview: "The bankruptcy record of Randall Harris from Monroe, MI, shows a Chapter 7 case filed in 2016-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Randall Harris — Michigan, 16-48230


ᐅ Tiena Alecia Harris, Michigan

Address: 527 Railroad St Monroe, MI 48161-1062

Bankruptcy Case 15-51181-mar Summary: "In a Chapter 7 bankruptcy case, Tiena Alecia Harris from Monroe, MI, saw her proceedings start in 2015-07-27 and complete by Oct 25, 2015, involving asset liquidation."
Tiena Alecia Harris — Michigan, 15-51181


ᐅ Pamela Y Harris, Michigan

Address: 824 E 3rd St Monroe, MI 48161

Brief Overview of Bankruptcy Case 13-59615-mbm: "In Monroe, MI, Pamela Y Harris filed for Chapter 7 bankruptcy in 10/25/2013. This case, involving liquidating assets to pay off debts, was resolved by 01.29.2014."
Pamela Y Harris — Michigan, 13-59615


ᐅ Latoya Harris, Michigan

Address: 6276 Greenwycke Ln Monroe, MI 48161-4630

Concise Description of Bankruptcy Case 15-52624-wsd7: "The bankruptcy record of Latoya Harris from Monroe, MI, shows a Chapter 7 case filed in 2015-08-25. In this process, assets were liquidated to settle debts, and the case was discharged in 11/23/2015."
Latoya Harris — Michigan, 15-52624


ᐅ Melissa J Harrison, Michigan

Address: 3256 2nd St # D Monroe, MI 48162

Concise Description of Bankruptcy Case 11-69978-swr7: "Melissa J Harrison's Chapter 7 bankruptcy, filed in Monroe, MI in November 2011, led to asset liquidation, with the case closing in 02/14/2012."
Melissa J Harrison — Michigan, 11-69978


ᐅ Rebecca Hart, Michigan

Address: 6263 Dallas St Monroe, MI 48161

Bankruptcy Case 10-71348-swr Summary: "Rebecca Hart's bankruptcy, initiated in October 12, 2010 and concluded by 2011-01-16 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Hart — Michigan, 10-71348


ᐅ Dakota Jane Hartford, Michigan

Address: 2008 N Outer Dr Monroe, MI 48161-1739

Bankruptcy Case 16-43377-pjs Overview: "The case of Dakota Jane Hartford in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dakota Jane Hartford — Michigan, 16-43377


ᐅ Keri Lee Hartman, Michigan

Address: 2651 Lamphere St Monroe, MI 48162

Brief Overview of Bankruptcy Case 11-55242-swr: "Keri Lee Hartman's Chapter 7 bankruptcy, filed in Monroe, MI in 2011-05-30, led to asset liquidation, with the case closing in 2011-09-03."
Keri Lee Hartman — Michigan, 11-55242


ᐅ Rodney Hartzell, Michigan

Address: 29 S Monroe St Apt 301 Monroe, MI 48161

Bankruptcy Case 10-75272-swr Overview: "Rodney Hartzell's bankruptcy, initiated in 11/22/2010 and concluded by February 2011 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney Hartzell — Michigan, 10-75272


ᐅ Sheila J Hatfield, Michigan

Address: 1329 Lavender St Monroe, MI 48162-2887

Snapshot of U.S. Bankruptcy Proceeding Case 15-44741-wsd: "Sheila J Hatfield's Chapter 7 bankruptcy, filed in Monroe, MI in March 2015, led to asset liquidation, with the case closing in 2015-06-24."
Sheila J Hatfield — Michigan, 15-44741


ᐅ Timmie Ray Hatfield, Michigan

Address: 1255 BATES LN Monroe, MI 48162

Concise Description of Bankruptcy Case 11-45745-swr7: "The bankruptcy filing by Timmie Ray Hatfield, undertaken in March 4, 2011 in Monroe, MI under Chapter 7, concluded with discharge in June 8, 2011 after liquidating assets."
Timmie Ray Hatfield — Michigan, 11-45745


ᐅ Claudette Termaine Hawkins, Michigan

Address: 6183 Greenwycke Ln Monroe, MI 48161-4637

Concise Description of Bankruptcy Case 16-49531-tjt7: "The bankruptcy filing by Claudette Termaine Hawkins, undertaken in 07/01/2016 in Monroe, MI under Chapter 7, concluded with discharge in Sep 29, 2016 after liquidating assets."
Claudette Termaine Hawkins — Michigan, 16-49531


ᐅ William Robert Hawkins, Michigan

Address: 7189 N Stoney Creek Rd Monroe, MI 48162

Bankruptcy Case 12-42964-wsd Overview: "In a Chapter 7 bankruptcy case, William Robert Hawkins from Monroe, MI, saw their proceedings start in Feb 10, 2012 and complete by May 16, 2012, involving asset liquidation."
William Robert Hawkins — Michigan, 12-42964


ᐅ Shane Jeremy Hawkins, Michigan

Address: 2168 N Willow Way Monroe, MI 48161

Concise Description of Bankruptcy Case 12-61567-pjs7: "Shane Jeremy Hawkins's bankruptcy, initiated in September 2012 and concluded by 2012-12-30 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shane Jeremy Hawkins — Michigan, 12-61567


ᐅ Carl Haworth, Michigan

Address: 224 Arbor Ave Monroe, MI 48162

Bankruptcy Case 09-73551-pjs Overview: "The case of Carl Haworth in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl Haworth — Michigan, 09-73551


ᐅ Ronnie Lee Haworth, Michigan

Address: 1334 Maple Ave Monroe, MI 48162

Concise Description of Bankruptcy Case 13-44708-mbm7: "In Monroe, MI, Ronnie Lee Haworth filed for Chapter 7 bankruptcy in 2013-03-11. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-15."
Ronnie Lee Haworth — Michigan, 13-44708


ᐅ Dustin Hayford, Michigan

Address: 580 Toll St Monroe, MI 48162

Concise Description of Bankruptcy Case 10-63512-mbm7: "The case of Dustin Hayford in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dustin Hayford — Michigan, 10-63512


ᐅ Mishia Hayford, Michigan

Address: 545 Depot St Monroe, MI 48161

Brief Overview of Bankruptcy Case 10-75963-mbm: "The bankruptcy filing by Mishia Hayford, undertaken in Nov 30, 2010 in Monroe, MI under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Mishia Hayford — Michigan, 10-75963


ᐅ Wayne A Hayner, Michigan

Address: 3057 6th St Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 11-48562-mbm: "The bankruptcy record of Wayne A Hayner from Monroe, MI, shows a Chapter 7 case filed in 2011-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in July 2, 2011."
Wayne A Hayner — Michigan, 11-48562


ᐅ Rhonda Haynes, Michigan

Address: 113 Stanford Dr Monroe, MI 48162-3119

Concise Description of Bankruptcy Case 2014-54273-wsd7: "The bankruptcy record of Rhonda Haynes from Monroe, MI, shows a Chapter 7 case filed in 2014-09-08. In this process, assets were liquidated to settle debts, and the case was discharged in 12.07.2014."
Rhonda Haynes — Michigan, 2014-54273


ᐅ David Haynes, Michigan

Address: 5470 Raven Pkwy Monroe, MI 48161

Brief Overview of Bankruptcy Case 10-67465-pjs: "In Monroe, MI, David Haynes filed for Chapter 7 bankruptcy in 08/31/2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 7, 2010."
David Haynes — Michigan, 10-67465


ᐅ Elizabeth Anne Hays, Michigan

Address: 5942 Edgewood Blvd Monroe, MI 48161-3910

Brief Overview of Bankruptcy Case 15-50279-pjs: "The bankruptcy filing by Elizabeth Anne Hays, undertaken in July 2015 in Monroe, MI under Chapter 7, concluded with discharge in Oct 6, 2015 after liquidating assets."
Elizabeth Anne Hays — Michigan, 15-50279


ᐅ Michael Joseph Hayter, Michigan

Address: 914 Winston Dr Monroe, MI 48161

Brief Overview of Bankruptcy Case 11-51733-tjt: "Michael Joseph Hayter's bankruptcy, initiated in April 2011 and concluded by 2011-07-30 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Joseph Hayter — Michigan, 11-51733


ᐅ Jason R Hazucha, Michigan

Address: 118 E Grove St Monroe, MI 48162

Concise Description of Bankruptcy Case 13-52897-pjs7: "Monroe, MI resident Jason R Hazucha's 06/29/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 3, 2013."
Jason R Hazucha — Michigan, 13-52897


ᐅ Wayne H Head, Michigan

Address: 3255 11th St Monroe, MI 48162

Concise Description of Bankruptcy Case 13-52010-tjt7: "In a Chapter 7 bankruptcy case, Wayne H Head from Monroe, MI, saw his proceedings start in 06.14.2013 and complete by 2013-09-18, involving asset liquidation."
Wayne H Head — Michigan, 13-52010


ᐅ David Earl Heflin, Michigan

Address: 3422 Orchardale St Monroe, MI 48162

Bankruptcy Case 13-49742-wsd Summary: "Monroe, MI resident David Earl Heflin's May 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
David Earl Heflin — Michigan, 13-49742


ᐅ Jennifer S Heiden, Michigan

Address: 8758 Day Rd Monroe, MI 48162

Brief Overview of Bankruptcy Case 12-52123-tjt: "In a Chapter 7 bankruptcy case, Jennifer S Heiden from Monroe, MI, saw her proceedings start in 05/15/2012 and complete by 08.19.2012, involving asset liquidation."
Jennifer S Heiden — Michigan, 12-52123


ᐅ Daniel Heil, Michigan

Address: 5196 W Albain Rd Monroe, MI 48161

Bankruptcy Case 10-61038-tjt Summary: "In Monroe, MI, Daniel Heil filed for Chapter 7 bankruptcy in 06/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 10.03.2010."
Daniel Heil — Michigan, 10-61038


ᐅ Larry D Heinzerling, Michigan

Address: 13790 Biscayne Ave Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 12-47159-wsd: "The bankruptcy filing by Larry D Heinzerling, undertaken in 2012-03-22 in Monroe, MI under Chapter 7, concluded with discharge in 2012-06-26 after liquidating assets."
Larry D Heinzerling — Michigan, 12-47159


ᐅ Alena L Hennessy, Michigan

Address: 1561 Sunset St Monroe, MI 48162-4378

Bankruptcy Case 15-48014-wsd Summary: "Alena L Hennessy's bankruptcy, initiated in 2015-05-22 and concluded by August 20, 2015 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alena L Hennessy — Michigan, 15-48014


ᐅ Sarah L Henry, Michigan

Address: 925 Fontaine St Monroe, MI 48162

Concise Description of Bankruptcy Case 13-55689-pjs7: "In a Chapter 7 bankruptcy case, Sarah L Henry from Monroe, MI, saw her proceedings start in August 2013 and complete by 11/20/2013, involving asset liquidation."
Sarah L Henry — Michigan, 13-55689


ᐅ Chantele D Henry, Michigan

Address: 624 E 3rd St Monroe, MI 48161-2006

Concise Description of Bankruptcy Case 16-30202-jpg7: "The bankruptcy filing by Chantele D Henry, undertaken in 2016-01-29 in Monroe, MI under Chapter 7, concluded with discharge in 2016-04-28 after liquidating assets."
Chantele D Henry — Michigan, 16-30202


ᐅ Jeffrey Hensley, Michigan

Address: 456 Stewart Rd Apt 6 Monroe, MI 48162

Concise Description of Bankruptcy Case 10-73047-swr7: "The case of Jeffrey Hensley in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Hensley — Michigan, 10-73047


ᐅ Eddie Henson, Michigan

Address: PO Box 673 Monroe, MI 48161

Bankruptcy Case 10-65684-wsd Summary: "Monroe, MI resident Eddie Henson's August 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.18.2010."
Eddie Henson — Michigan, 10-65684


ᐅ Billy Ray Herrell, Michigan

Address: 824 1/2 E 1st St Monroe, MI 48161-1908

Brief Overview of Bankruptcy Case 15-50893-wsd: "Monroe, MI resident Billy Ray Herrell's Jul 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.19.2015."
Billy Ray Herrell — Michigan, 15-50893


ᐅ Crystal Herrera, Michigan

Address: 1622 Sunrise Blvd Monroe, MI 48162

Bankruptcy Case 10-60123-pjs Summary: "Crystal Herrera's Chapter 7 bankruptcy, filed in Monroe, MI in 06/21/2010, led to asset liquidation, with the case closing in 09.25.2010."
Crystal Herrera — Michigan, 10-60123


ᐅ Edward Louis Hershey, Michigan

Address: 3310 Elmwood St Monroe, MI 48162

Bankruptcy Case 11-54329-pjs Summary: "Monroe, MI resident Edward Louis Hershey's 05/19/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-30."
Edward Louis Hershey — Michigan, 11-54329


ᐅ Thomas Hertzsch, Michigan

Address: 3850 Gruber Rd Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 09-79023-tjt: "Thomas Hertzsch's bankruptcy, initiated in 2009-12-23 and concluded by March 31, 2010 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Hertzsch — Michigan, 09-79023


ᐅ Joseph Hess, Michigan

Address: 1960 Hollywood Dr Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 09-75630-pjs: "Monroe, MI resident Joseph Hess's Nov 19, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-23."
Joseph Hess — Michigan, 09-75630


ᐅ Joy Suzanne Hevron, Michigan

Address: PO Box 352 Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 11-52286-pjs: "Joy Suzanne Hevron's bankruptcy, initiated in April 2011 and concluded by Aug 3, 2011 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joy Suzanne Hevron — Michigan, 11-52286


ᐅ Greg Hice, Michigan

Address: 2873 N Custer Rd Monroe, MI 48162

Brief Overview of Bankruptcy Case 11-48531-swr: "Greg Hice's bankruptcy, initiated in March 2011 and concluded by 07.02.2011 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Greg Hice — Michigan, 11-48531


ᐅ Dave K Hicks, Michigan

Address: 3202 Lakeshore Dr Monroe, MI 48162

Bankruptcy Case 13-61927-tjt Summary: "Monroe, MI resident Dave K Hicks's 12.05.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-11."
Dave K Hicks — Michigan, 13-61927


ᐅ Cheynea Leigh Hicks, Michigan

Address: 3452 Linwood Ave Monroe, MI 48162-4447

Bankruptcy Case 14-57043-mbm Overview: "The case of Cheynea Leigh Hicks in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheynea Leigh Hicks — Michigan, 14-57043


ᐅ Shawn Higgins, Michigan

Address: 3152 Beechwood St Monroe, MI 48162

Brief Overview of Bankruptcy Case 10-50041-pjs: "The bankruptcy record of Shawn Higgins from Monroe, MI, shows a Chapter 7 case filed in 03/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/03/2010."
Shawn Higgins — Michigan, 10-50041


ᐅ Brad Hill, Michigan

Address: 966 Adams St Monroe, MI 48161

Concise Description of Bankruptcy Case 11-48177-mbm7: "In Monroe, MI, Brad Hill filed for Chapter 7 bankruptcy in March 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-29."
Brad Hill — Michigan, 11-48177


ᐅ Michael Kenneth Hill, Michigan

Address: 1518 Walnut St Monroe, MI 48162-4161

Bankruptcy Case 14-46994-mar Overview: "The bankruptcy filing by Michael Kenneth Hill, undertaken in 2014-04-22 in Monroe, MI under Chapter 7, concluded with discharge in 2014-07-21 after liquidating assets."
Michael Kenneth Hill — Michigan, 14-46994


ᐅ Rebecca Hilyard, Michigan

Address: 1152 N Macomb St Apt 20 Monroe, MI 48162

Bankruptcy Case 10-54374-tjt Overview: "Monroe, MI resident Rebecca Hilyard's 04.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2010."
Rebecca Hilyard — Michigan, 10-54374


ᐅ Rachel E Hindbaugh, Michigan

Address: 516 Riverview Ave Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 13-54459-pjs: "The bankruptcy filing by Rachel E Hindbaugh, undertaken in 07/29/2013 in Monroe, MI under Chapter 7, concluded with discharge in 2013-11-02 after liquidating assets."
Rachel E Hindbaugh — Michigan, 13-54459


ᐅ Earl Kenneth Hislop, Michigan

Address: 2091 Fairview St Monroe, MI 48162

Concise Description of Bankruptcy Case 11-61386-tjt7: "Earl Kenneth Hislop's bankruptcy, initiated in 2011-08-08 and concluded by November 15, 2011 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Earl Kenneth Hislop — Michigan, 11-61386


ᐅ Norma Lee Hodge, Michigan

Address: 45 Eric Dr Monroe, MI 48162

Brief Overview of Bankruptcy Case 11-68603-pjs: "The bankruptcy filing by Norma Lee Hodge, undertaken in 11.03.2011 in Monroe, MI under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Norma Lee Hodge — Michigan, 11-68603


ᐅ Laura A Hoffer, Michigan

Address: 5948 Greenwycke Ln Monroe, MI 48161-4620

Brief Overview of Bankruptcy Case 14-53174-tjt: "Monroe, MI resident Laura A Hoffer's August 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-12."
Laura A Hoffer — Michigan, 14-53174


ᐅ Jerrie Ellen Hoffman, Michigan

Address: 2720 Bluebush Rd Monroe, MI 48162

Bankruptcy Case 11-47970-wsd Summary: "Jerrie Ellen Hoffman's Chapter 7 bankruptcy, filed in Monroe, MI in March 2011, led to asset liquidation, with the case closing in 06/21/2011."
Jerrie Ellen Hoffman — Michigan, 11-47970


ᐅ Mark Hoffman, Michigan

Address: 3844 Blohm Rd Monroe, MI 48161

Concise Description of Bankruptcy Case 10-49132-swr7: "The case of Mark Hoffman in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Hoffman — Michigan, 10-49132


ᐅ Steven Alan Holmes, Michigan

Address: 3323 Grandview Dr Monroe, MI 48162

Bankruptcy Case 12-48327-tjt Summary: "The bankruptcy record of Steven Alan Holmes from Monroe, MI, shows a Chapter 7 case filed in March 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-05."
Steven Alan Holmes — Michigan, 12-48327


ᐅ Deborah K Imo, Michigan

Address: 741 Rambow Dr Monroe, MI 48161

Concise Description of Bankruptcy Case 13-50126-swr7: "Deborah K Imo's bankruptcy, initiated in 2013-05-17 and concluded by 2013-08-21 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah K Imo — Michigan, 13-50126


ᐅ Mary Beth Ingels, Michigan

Address: 3450 W Albain Rd Monroe, MI 48161

Bankruptcy Case 11-48675-swr Overview: "The bankruptcy record of Mary Beth Ingels from Monroe, MI, shows a Chapter 7 case filed in 2011-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Mary Beth Ingels — Michigan, 11-48675


ᐅ Todd Iott, Michigan

Address: 6340 S Custer Rd Monroe, MI 48161

Brief Overview of Bankruptcy Case 10-51727-tjt: "Monroe, MI resident Todd Iott's 04/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 14, 2010."
Todd Iott — Michigan, 10-51727


ᐅ Jr Raymond Rickard Jackson, Michigan

Address: 1209 Strasburg Rd Monroe, MI 48161

Brief Overview of Bankruptcy Case 11-54608-wsd: "Monroe, MI resident Jr Raymond Rickard Jackson's May 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-27."
Jr Raymond Rickard Jackson — Michigan, 11-54608


ᐅ Paul D Jacobi, Michigan

Address: 5254 W Brookshire St Monroe, MI 48161

Brief Overview of Bankruptcy Case 13-61669-pjs: "Paul D Jacobi's Chapter 7 bankruptcy, filed in Monroe, MI in 2013-11-27, led to asset liquidation, with the case closing in 2014-03-03."
Paul D Jacobi — Michigan, 13-61669


ᐅ Michelle M Jacobs, Michigan

Address: 2850 1st St Monroe, MI 48162

Brief Overview of Bankruptcy Case 13-61156-mbm: "Monroe, MI resident Michelle M Jacobs's Nov 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Michelle M Jacobs — Michigan, 13-61156


ᐅ Vinson L Jacobs, Michigan

Address: 2844 3rd St Monroe, MI 48162

Concise Description of Bankruptcy Case 12-48066-mbm7: "Monroe, MI resident Vinson L Jacobs's 03/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 4, 2012."
Vinson L Jacobs — Michigan, 12-48066


ᐅ Brian J Jacobs, Michigan

Address: 4734 E Dunbar Rd Monroe, MI 48161

Bankruptcy Case 11-69686-mbm Overview: "Brian J Jacobs's Chapter 7 bankruptcy, filed in Monroe, MI in Nov 17, 2011, led to asset liquidation, with the case closing in 2012-02-21."
Brian J Jacobs — Michigan, 11-69686


ᐅ Curtis G Jacobson, Michigan

Address: 2060 Whitetree Dr Monroe, MI 48162-9701

Bankruptcy Case 2014-50765-mar Overview: "The bankruptcy filing by Curtis G Jacobson, undertaken in Jun 27, 2014 in Monroe, MI under Chapter 7, concluded with discharge in Sep 25, 2014 after liquidating assets."
Curtis G Jacobson — Michigan, 2014-50765


ᐅ Crystal D Janus, Michigan

Address: 1629 Kings Ct Apt B Monroe, MI 48162

Bankruptcy Case 11-53529-swr Summary: "The bankruptcy filing by Crystal D Janus, undertaken in 05/11/2011 in Monroe, MI under Chapter 7, concluded with discharge in 08/15/2011 after liquidating assets."
Crystal D Janus — Michigan, 11-53529


ᐅ Karen Marie Jaworski, Michigan

Address: 8717 Ida Maybee Rd Monroe, MI 48162

Brief Overview of Bankruptcy Case 11-43150-mbm: "Karen Marie Jaworski's bankruptcy, initiated in Feb 9, 2011 and concluded by May 2011 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Marie Jaworski — Michigan, 11-43150


ᐅ Dorothy Jedynak, Michigan

Address: 6094 Greenwycke Ln Monroe, MI 48161-4624

Brief Overview of Bankruptcy Case 15-53716-mbm: "In Monroe, MI, Dorothy Jedynak filed for Chapter 7 bankruptcy in 2015-09-17. This case, involving liquidating assets to pay off debts, was resolved by 12.16.2015."
Dorothy Jedynak — Michigan, 15-53716


ᐅ Jeremy Jennings, Michigan

Address: 5401 Forest Dr Monroe, MI 48161

Bankruptcy Case 09-73744-swr Overview: "Jeremy Jennings's Chapter 7 bankruptcy, filed in Monroe, MI in October 2009, led to asset liquidation, with the case closing in February 2010."
Jeremy Jennings — Michigan, 09-73744


ᐅ Jonathan Jennings, Michigan

Address: 7393 E Dunbar Rd Monroe, MI 48161

Concise Description of Bankruptcy Case 10-53885-pjs7: "Jonathan Jennings's bankruptcy, initiated in April 2010 and concluded by 08/01/2010 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Jennings — Michigan, 10-53885


ᐅ Lisa Marie Jennings, Michigan

Address: 5179 Foxhill Ln Monroe, MI 48161

Bankruptcy Case 13-55677-wsd Overview: "In a Chapter 7 bankruptcy case, Lisa Marie Jennings from Monroe, MI, saw her proceedings start in 08.16.2013 and complete by 11.20.2013, involving asset liquidation."
Lisa Marie Jennings — Michigan, 13-55677


ᐅ Gina Ann Jennings, Michigan

Address: 505 Union St Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 11-61523-wsd: "In Monroe, MI, Gina Ann Jennings filed for Chapter 7 bankruptcy in 08.09.2011. This case, involving liquidating assets to pay off debts, was resolved by 11/13/2011."
Gina Ann Jennings — Michigan, 11-61523


ᐅ Brandon James Jewell, Michigan

Address: 858 W Noble Ave Monroe, MI 48162

Concise Description of Bankruptcy Case 12-61527-swr7: "In Monroe, MI, Brandon James Jewell filed for Chapter 7 bankruptcy in 09/24/2012. This case, involving liquidating assets to pay off debts, was resolved by December 29, 2012."
Brandon James Jewell — Michigan, 12-61527


ᐅ Cynthia Sue Jividen, Michigan

Address: 1502 Greenway St Monroe, MI 48161-1793

Brief Overview of Bankruptcy Case 2014-54589-mar: "Monroe, MI resident Cynthia Sue Jividen's 09/16/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/15/2014."
Cynthia Sue Jividen — Michigan, 2014-54589


ᐅ Robert Lee Jividen, Michigan

Address: 1505 Greenway St Monroe, MI 48161-1728

Concise Description of Bankruptcy Case 2014-54589-mar7: "In Monroe, MI, Robert Lee Jividen filed for Chapter 7 bankruptcy in 09/16/2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Robert Lee Jividen — Michigan, 2014-54589


ᐅ Justin Johnson, Michigan

Address: 13893 Alton Dr Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 10-48252-wsd: "The bankruptcy filing by Justin Johnson, undertaken in March 16, 2010 in Monroe, MI under Chapter 7, concluded with discharge in 2010-06-20 after liquidating assets."
Justin Johnson — Michigan, 10-48252


ᐅ Loretta V Johnson, Michigan

Address: 220 Arbor Ave Monroe, MI 48162

Bankruptcy Case 13-43883-swr Summary: "Loretta V Johnson's bankruptcy, initiated in March 1, 2013 and concluded by 2013-06-05 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loretta V Johnson — Michigan, 13-43883


ᐅ Mark Alan Johnson, Michigan

Address: 619 Bentley Dr Monroe, MI 48162

Concise Description of Bankruptcy Case 12-62653-mbm7: "The bankruptcy record of Mark Alan Johnson from Monroe, MI, shows a Chapter 7 case filed in 10.09.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 13, 2013."
Mark Alan Johnson — Michigan, 12-62653


ᐅ Margaret Lynn Johnson, Michigan

Address: 5035 W Albain Rd Monroe, MI 48161-9558

Brief Overview of Bankruptcy Case 2014-56061-mbm: "Monroe, MI resident Margaret Lynn Johnson's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/12/2015."
Margaret Lynn Johnson — Michigan, 2014-56061


ᐅ Craig A Johnson, Michigan

Address: 3124 10th St Monroe, MI 48162

Concise Description of Bankruptcy Case 10-78788-mbm7: "In a Chapter 7 bankruptcy case, Craig A Johnson from Monroe, MI, saw his proceedings start in December 2010 and complete by 2011-04-12, involving asset liquidation."
Craig A Johnson — Michigan, 10-78788


ᐅ Deborah Johnson, Michigan

Address: 3017 10th St Monroe, MI 48162

Bankruptcy Case 12-60002-pjs Overview: "Monroe, MI resident Deborah Johnson's 2012-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 5, 2012."
Deborah Johnson — Michigan, 12-60002


ᐅ Robert Bruce Johnson, Michigan

Address: 125 Richards Dr Monroe, MI 48162

Bankruptcy Case 11-69101-pjs Overview: "In Monroe, MI, Robert Bruce Johnson filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Robert Bruce Johnson — Michigan, 11-69101


ᐅ Melissa Ann Jones, Michigan

Address: 1253 Bentley Dr Monroe, MI 48162-5105

Snapshot of U.S. Bankruptcy Proceeding Case 15-56671-pjs: "The bankruptcy filing by Melissa Ann Jones, undertaken in Nov 16, 2015 in Monroe, MI under Chapter 7, concluded with discharge in 2016-02-14 after liquidating assets."
Melissa Ann Jones — Michigan, 15-56671


ᐅ Michele Renee Jones, Michigan

Address: 1513 Stewart Rd Apt 114 Monroe, MI 48162-9266

Concise Description of Bankruptcy Case 15-53751-mar7: "Monroe, MI resident Michele Renee Jones's Sep 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-17."
Michele Renee Jones — Michigan, 15-53751


ᐅ Wesley Jones, Michigan

Address: 2962 N Dixie Hwy Monroe, MI 48162

Bankruptcy Case 10-45138-pjs Overview: "The bankruptcy record of Wesley Jones from Monroe, MI, shows a Chapter 7 case filed in 2010-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2010."
Wesley Jones — Michigan, 10-45138


ᐅ Weyman Ryan Jones, Michigan

Address: 5129 Plum Creek Dr Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 13-62759-tjt: "In Monroe, MI, Weyman Ryan Jones filed for Chapter 7 bankruptcy in 12.20.2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 26, 2014."
Weyman Ryan Jones — Michigan, 13-62759


ᐅ Jr Cory William Jones, Michigan

Address: 6003 W Dunbar Rd Monroe, MI 48161

Concise Description of Bankruptcy Case 13-51486-mbm7: "Jr Cory William Jones's bankruptcy, initiated in Jun 6, 2013 and concluded by Sep 10, 2013 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Cory William Jones — Michigan, 13-51486


ᐅ Gregory Jones, Michigan

Address: 3596 Lakeview St Monroe, MI 48162

Concise Description of Bankruptcy Case 10-62840-pjs7: "In Monroe, MI, Gregory Jones filed for Chapter 7 bankruptcy in 2010-07-16. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Gregory Jones — Michigan, 10-62840


ᐅ Tina Marie Jordan, Michigan

Address: 1517 Stewart Rd Monroe, MI 48162-8910

Brief Overview of Bankruptcy Case 16-49560-pjs: "The bankruptcy filing by Tina Marie Jordan, undertaken in 2016-07-01 in Monroe, MI under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Tina Marie Jordan — Michigan, 16-49560


ᐅ Angela M Jordan, Michigan

Address: 1306 Adams St Monroe, MI 48161

Brief Overview of Bankruptcy Case 13-48166-wsd: "In Monroe, MI, Angela M Jordan filed for Chapter 7 bankruptcy in 04/22/2013. This case, involving liquidating assets to pay off debts, was resolved by 07.27.2013."
Angela M Jordan — Michigan, 13-48166


ᐅ Jaime Jordan, Michigan

Address: 972 Cole Rd Monroe, MI 48162

Bankruptcy Case 13-45135-swr Summary: "The bankruptcy filing by Jaime Jordan, undertaken in March 2013 in Monroe, MI under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Jaime Jordan — Michigan, 13-45135


ᐅ Cory D Jordan, Michigan

Address: 1517 Stewart Rd Monroe, MI 48162-8910

Bankruptcy Case 16-49560-pjs Overview: "Cory D Jordan's bankruptcy, initiated in July 1, 2016 and concluded by Sep 29, 2016 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cory D Jordan — Michigan, 16-49560


ᐅ Elizabeth C Joseph, Michigan

Address: 1672 Pinecroft Dr Monroe, MI 48161-5408

Brief Overview of Bankruptcy Case 16-42407-tjt: "Elizabeth C Joseph's bankruptcy, initiated in February 23, 2016 and concluded by 2016-05-23 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth C Joseph — Michigan, 16-42407


ᐅ Steven Gerald Joslin, Michigan

Address: 53 Tamarak Monroe, MI 48161

Brief Overview of Bankruptcy Case 12-53206-tjt: "The bankruptcy filing by Steven Gerald Joslin, undertaken in May 2012 in Monroe, MI under Chapter 7, concluded with discharge in 09/02/2012 after liquidating assets."
Steven Gerald Joslin — Michigan, 12-53206


ᐅ Charlotte A Joyner, Michigan

Address: 517 W Hurd Rd Monroe, MI 48162

Brief Overview of Bankruptcy Case 09-71837-swr: "In Monroe, MI, Charlotte A Joyner filed for Chapter 7 bankruptcy in 2009-10-15. This case, involving liquidating assets to pay off debts, was resolved by 01.19.2010."
Charlotte A Joyner — Michigan, 09-71837


ᐅ Diane C Jukuri, Michigan

Address: 2847 1st St Monroe, MI 48162

Brief Overview of Bankruptcy Case 12-43523-pjs: "Diane C Jukuri's bankruptcy, initiated in 02.17.2012 and concluded by 2012-05-23 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane C Jukuri — Michigan, 12-43523


ᐅ Click Connie Renee Justus, Michigan

Address: 786 Mulhollen Dr Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 13-46536-swr: "In Monroe, MI, Click Connie Renee Justus filed for Chapter 7 bankruptcy in 2013-03-31. This case, involving liquidating assets to pay off debts, was resolved by 07/05/2013."
Click Connie Renee Justus — Michigan, 13-46536


ᐅ Judy Kachar, Michigan

Address: 7895 Turney Ave Monroe, MI 48161

Bankruptcy Case 10-53460-tjt Summary: "The bankruptcy record of Judy Kachar from Monroe, MI, shows a Chapter 7 case filed in 04/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-28."
Judy Kachar — Michigan, 10-53460


ᐅ Carolyn Kalza, Michigan

Address: 520 E 4th St Monroe, MI 48161

Bankruptcy Case 10-45643-tjt Summary: "The case of Carolyn Kalza in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn Kalza — Michigan, 10-45643


ᐅ Larry Kaminski, Michigan

Address: 1175 Robin Dr Monroe, MI 48161

Bankruptcy Case 10-54238-mbm Summary: "Larry Kaminski's Chapter 7 bankruptcy, filed in Monroe, MI in Apr 29, 2010, led to asset liquidation, with the case closing in 08.03.2010."
Larry Kaminski — Michigan, 10-54238


ᐅ Heather Marie Kane, Michigan

Address: 2572 Vivian Rd Monroe, MI 48162

Bankruptcy Case 11-58265-pjs Summary: "In a Chapter 7 bankruptcy case, Heather Marie Kane from Monroe, MI, saw her proceedings start in Jun 30, 2011 and complete by 2011-10-04, involving asset liquidation."
Heather Marie Kane — Michigan, 11-58265