personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Plymouth, 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 Donald Getschman, Michigan

Address: 16233 Homer St Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 10-61356-swr: "In a Chapter 7 bankruptcy case, Donald Getschman from Plymouth, MI, saw their proceedings start in June 2010 and complete by 10/04/2010, involving asset liquidation."
Donald Getschman — Michigan, 10-61356


ᐅ Sr Walter J Giefski, Michigan

Address: 14141 Brougham Ct Apt 1 Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 12-67574-swr: "The bankruptcy record of Sr Walter J Giefski from Plymouth, MI, shows a Chapter 7 case filed in December 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.27.2013."
Sr Walter J Giefski — Michigan, 12-67574


ᐅ Peter Gil, Michigan

Address: 634 S Sheldon Rd Plymouth, MI 48170

Concise Description of Bankruptcy Case 10-57162-mbm7: "Peter Gil's Chapter 7 bankruptcy, filed in Plymouth, MI in 2010-05-25, led to asset liquidation, with the case closing in 2010-08-29."
Peter Gil — Michigan, 10-57162


ᐅ Erica Gilbert, Michigan

Address: 40305 Plymouth Rd Apt 104 Plymouth, MI 48170

Brief Overview of Bankruptcy Case 13-61386-pjs: "The case of Erica Gilbert in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erica Gilbert — Michigan, 13-61386


ᐅ Satwinder Gill, Michigan

Address: 51018 W Hills Dr Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 10-69682-swr: "The case of Satwinder Gill in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Satwinder Gill — Michigan, 10-69682


ᐅ Tammy L Godin, Michigan

Address: 11647 Morgan Ave Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 12-54174-swr: "The bankruptcy record of Tammy L Godin from Plymouth, MI, shows a Chapter 7 case filed in 2012-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-12."
Tammy L Godin — Michigan, 12-54174


ᐅ Mary Godvin, Michigan

Address: 148 S Holbrook St Plymouth, MI 48170

Concise Description of Bankruptcy Case 10-41096-tjt7: "Mary Godvin's bankruptcy, initiated in 2010-01-15 and concluded by April 2010 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Godvin — Michigan, 10-41096


ᐅ Shauna Mary Gohl, Michigan

Address: 15386 Northville Forest Dr Apt 21 Plymouth, MI 48170

Brief Overview of Bankruptcy Case 11-71608-wsd: "In a Chapter 7 bankruptcy case, Shauna Mary Gohl from Plymouth, MI, saw her proceedings start in December 2011 and complete by 03.18.2012, involving asset liquidation."
Shauna Mary Gohl — Michigan, 11-71608


ᐅ Garrett Gooch, Michigan

Address: 51076 W Hills Dr Plymouth, MI 48170

Bankruptcy Case 10-65719-swr Summary: "The bankruptcy filing by Garrett Gooch, undertaken in 2010-08-16 in Plymouth, MI under Chapter 7, concluded with discharge in 2010-11-20 after liquidating assets."
Garrett Gooch — Michigan, 10-65719


ᐅ Charles Wallace Goodwin, Michigan

Address: 9115 Briarwood Dr Plymouth, MI 48170

Concise Description of Bankruptcy Case 13-60012-mbm7: "The bankruptcy record of Charles Wallace Goodwin from Plymouth, MI, shows a Chapter 7 case filed in Oct 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Charles Wallace Goodwin — Michigan, 13-60012


ᐅ Neil Bryan Gounaris, Michigan

Address: 42540 Postiff Ave Apt 30 Plymouth, MI 48170

Bankruptcy Case 13-52211-tjt Overview: "Neil Bryan Gounaris's bankruptcy, initiated in Jun 19, 2013 and concluded by 2013-09-23 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neil Bryan Gounaris — Michigan, 13-52211


ᐅ Gary A Grace, Michigan

Address: 49516 Maple Dr Plymouth, MI 48170-2351

Bankruptcy Case 15-50419-mar Overview: "Gary A Grace's bankruptcy, initiated in July 10, 2015 and concluded by 10.08.2015 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary A Grace — Michigan, 15-50419


ᐅ Fredrick George Grant, Michigan

Address: PO Box 701365 Plymouth, MI 48170-0963

Bankruptcy Case 14-58545-mbm Overview: "In Plymouth, MI, Fredrick George Grant filed for Chapter 7 bankruptcy in 2014-12-01. This case, involving liquidating assets to pay off debts, was resolved by Mar 1, 2015."
Fredrick George Grant — Michigan, 14-58545


ᐅ Catherine Graves, Michigan

Address: 312 Pinewood Dr Plymouth, MI 48170

Brief Overview of Bankruptcy Case 11-53347-mbm: "In a Chapter 7 bankruptcy case, Catherine Graves from Plymouth, MI, saw her proceedings start in May 10, 2011 and complete by 08.16.2011, involving asset liquidation."
Catherine Graves — Michigan, 11-53347


ᐅ Jeffrey Gray, Michigan

Address: 799 N Holbrook St Plymouth, MI 48170

Bankruptcy Case 10-50373-wsd Summary: "The case of Jeffrey Gray in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Gray — Michigan, 10-50373


ᐅ Jack Green, Michigan

Address: 40330 Newport Dr Plymouth, MI 48170

Brief Overview of Bankruptcy Case 10-65871-wsd: "The case of Jack Green in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jack Green — Michigan, 10-65871


ᐅ Kathleen A Greene, Michigan

Address: 107 N Haggerty Rd Apt 217 Plymouth, MI 48170-1685

Snapshot of U.S. Bankruptcy Proceeding Case 15-58301-pjs: "The bankruptcy record of Kathleen A Greene from Plymouth, MI, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-17."
Kathleen A Greene — Michigan, 15-58301


ᐅ Dawn Marie Grim, Michigan

Address: 400 Plymouth Rd Apt T8 Plymouth, MI 48170-1470

Concise Description of Bankruptcy Case 15-43405-mar7: "The bankruptcy record of Dawn Marie Grim from Plymouth, MI, shows a Chapter 7 case filed in 2015-03-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-04."
Dawn Marie Grim — Michigan, 15-43405


ᐅ Gary R Groenewoud, Michigan

Address: 51063 Plymouth Lake Ct Plymouth, MI 48170

Concise Description of Bankruptcy Case 11-53568-wsd7: "Gary R Groenewoud's bankruptcy, initiated in 2011-05-11 and concluded by Aug 15, 2011 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary R Groenewoud — Michigan, 11-53568


ᐅ Robert A Grutza, Michigan

Address: 15250 Lakewood Dr Plymouth, MI 48170

Brief Overview of Bankruptcy Case 09-72749-tjt: "Plymouth, MI resident Robert A Grutza's October 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 27, 2010."
Robert A Grutza — Michigan, 09-72749


ᐅ Tommy Guajardo, Michigan

Address: 12916 Heritage Apt 203 Plymouth, MI 48170-2923

Brief Overview of Bankruptcy Case 15-42411-wsd: "Tommy Guajardo's Chapter 7 bankruptcy, filed in Plymouth, MI in Feb 20, 2015, led to asset liquidation, with the case closing in 05/21/2015."
Tommy Guajardo — Michigan, 15-42411


ᐅ William Gubacz, Michigan

Address: 9432 Northern Ave Plymouth, MI 48170

Bankruptcy Case 12-45703-swr Summary: "In a Chapter 7 bankruptcy case, William Gubacz from Plymouth, MI, saw their proceedings start in March 8, 2012 and complete by 2012-06-12, involving asset liquidation."
William Gubacz — Michigan, 12-45703


ᐅ Henry Guevara, Michigan

Address: 11349 Cedar Ln Plymouth, MI 48170

Bankruptcy Case 10-41754-mbm Summary: "In Plymouth, MI, Henry Guevara filed for Chapter 7 bankruptcy in 2010-01-22. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-27."
Henry Guevara — Michigan, 10-41754


ᐅ Myrtle Ann Haaack, Michigan

Address: 12390 Risman Dr Apt 104 Plymouth, MI 48170-4244

Snapshot of U.S. Bankruptcy Proceeding Case 15-56713-pjs: "The bankruptcy record of Myrtle Ann Haaack from Plymouth, MI, shows a Chapter 7 case filed in Nov 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 15, 2016."
Myrtle Ann Haaack — Michigan, 15-56713


ᐅ Pamela J Haase, Michigan

Address: 432 N Evergreen St Plymouth, MI 48170

Brief Overview of Bankruptcy Case 11-59911-tjt: "Pamela J Haase's Chapter 7 bankruptcy, filed in Plymouth, MI in 07/22/2011, led to asset liquidation, with the case closing in 10.26.2011."
Pamela J Haase — Michigan, 11-59911


ᐅ Betty S Halcomb, Michigan

Address: 40275 Plymouth Rd Apt 203 Plymouth, MI 48170

Bankruptcy Case 11-63676-swr Summary: "Plymouth, MI resident Betty S Halcomb's 2011-09-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 13, 2011."
Betty S Halcomb — Michigan, 11-63676


ᐅ Iii Roy E Hallock, Michigan

Address: 50819 Polk Dr Plymouth, MI 48170

Brief Overview of Bankruptcy Case 13-55261-mbm: "The case of Iii Roy E Hallock in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Roy E Hallock — Michigan, 13-55261


ᐅ Jill Halpin, Michigan

Address: 14948 Dogwood Dr Plymouth, MI 48170

Brief Overview of Bankruptcy Case 10-46438-pjs: "The case of Jill Halpin in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jill Halpin — Michigan, 10-46438


ᐅ Mitchell Hamburg, Michigan

Address: 14080 Brougham Ct Plymouth, MI 48170

Concise Description of Bankruptcy Case 09-75480-tjt7: "Mitchell Hamburg's bankruptcy, initiated in 2009-11-18 and concluded by February 19, 2010 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mitchell Hamburg — Michigan, 09-75480


ᐅ Justin William Hamel, Michigan

Address: 9314 Ball St Plymouth, MI 48170

Brief Overview of Bankruptcy Case 13-62146-pjs: "In Plymouth, MI, Justin William Hamel filed for Chapter 7 bankruptcy in 12/09/2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Justin William Hamel — Michigan, 13-62146


ᐅ Lynelle M Hampton, Michigan

Address: 866 Byron St Plymouth, MI 48170

Bankruptcy Case 12-59606-mbm Overview: "In Plymouth, MI, Lynelle M Hampton filed for Chapter 7 bankruptcy in 08.27.2012. This case, involving liquidating assets to pay off debts, was resolved by December 2012."
Lynelle M Hampton — Michigan, 12-59606


ᐅ Jennifer L Hancock, Michigan

Address: 41327 Ivywood Ln Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 11-43371-wsd: "In Plymouth, MI, Jennifer L Hancock filed for Chapter 7 bankruptcy in 2011-02-11. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Jennifer L Hancock — Michigan, 11-43371


ᐅ Judy L Hare, Michigan

Address: 14535 Shadywood Dr Plymouth, MI 48170

Bankruptcy Case 11-50705-pjs Overview: "In a Chapter 7 bankruptcy case, Judy L Hare from Plymouth, MI, saw her proceedings start in 04.14.2011 and complete by 07/19/2011, involving asset liquidation."
Judy L Hare — Michigan, 11-50705


ᐅ James P Harms, Michigan

Address: 39547 Winesap St Plymouth, MI 48170

Bankruptcy Case 13-40025-tjt Overview: "The case of James P Harms in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James P Harms — Michigan, 13-40025


ᐅ Janet M Harsen, Michigan

Address: 49427 MAPLE DR Plymouth, MI 48170

Concise Description of Bankruptcy Case 11-46611-tjt7: "Plymouth, MI resident Janet M Harsen's 2011-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-15."
Janet M Harsen — Michigan, 11-46611


ᐅ Angela Harvie, Michigan

Address: 42644 Postiff Ave Apt 72 Plymouth, MI 48170-4161

Bankruptcy Case 15-53914-pjs Summary: "The bankruptcy filing by Angela Harvie, undertaken in Sep 22, 2015 in Plymouth, MI under Chapter 7, concluded with discharge in Dec 21, 2015 after liquidating assets."
Angela Harvie — Michigan, 15-53914


ᐅ David Harwell, Michigan

Address: 49960 Plymouth Way # 133 Plymouth, MI 48170-6420

Bankruptcy Case 14-47950-wsd Overview: "The case of David Harwell in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Harwell — Michigan, 14-47950


ᐅ Patricia Hawley, Michigan

Address: 6990 Spring Meadow Ln Plymouth, MI 48170

Bankruptcy Case 10-64796-mbm Overview: "Patricia Hawley's Chapter 7 bankruptcy, filed in Plymouth, MI in 08/05/2010, led to asset liquidation, with the case closing in November 9, 2010."
Patricia Hawley — Michigan, 10-64796


ᐅ Jimmie Head, Michigan

Address: 51077 Plymouth Ridge Dr Plymouth, MI 48170

Bankruptcy Case 10-46617-wsd Summary: "The case of Jimmie Head in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jimmie Head — Michigan, 10-46617


ᐅ Alan Richard Healy, Michigan

Address: 1669 Lexington St Plymouth, MI 48170

Bankruptcy Case 11-52447-swr Overview: "The bankruptcy record of Alan Richard Healy from Plymouth, MI, shows a Chapter 7 case filed in 2011-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in August 4, 2011."
Alan Richard Healy — Michigan, 11-52447


ᐅ Susan L Heimbaugh, Michigan

Address: 548 KELLOGG ST Plymouth, MI 48170

Concise Description of Bankruptcy Case 12-49019-mbm7: "The bankruptcy record of Susan L Heimbaugh from Plymouth, MI, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-15."
Susan L Heimbaugh — Michigan, 12-49019


ᐅ Richard Allen Henderson, Michigan

Address: 12852 Heritage Apt 201 Plymouth, MI 48170-2930

Concise Description of Bankruptcy Case 2014-52563-tjt7: "Plymouth, MI resident Richard Allen Henderson's 2014-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-29."
Richard Allen Henderson — Michigan, 2014-52563


ᐅ Benjamin Hendricks, Michigan

Address: 49255 Hunt Club Ct Plymouth, MI 48170

Brief Overview of Bankruptcy Case 10-54645-pjs: "Benjamin Hendricks's bankruptcy, initiated in 2010-04-30 and concluded by 2010-08-04 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Hendricks — Michigan, 10-54645


ᐅ Kortney Henneman, Michigan

Address: 11808 N Haggerty Rd Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 10-52387-wsd: "In a Chapter 7 bankruptcy case, Kortney Henneman from Plymouth, MI, saw her proceedings start in April 2010 and complete by 07/20/2010, involving asset liquidation."
Kortney Henneman — Michigan, 10-52387


ᐅ Douglas James Henson, Michigan

Address: 45470 Green Valley Rd Plymouth, MI 48170-3634

Bankruptcy Case 2014-50826-wsd Overview: "The bankruptcy record of Douglas James Henson from Plymouth, MI, shows a Chapter 7 case filed in 2014-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Douglas James Henson — Michigan, 2014-50826


ᐅ Gregory Herman, Michigan

Address: 45891 Green Valley Rd Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 10-59465-swr: "The case of Gregory Herman in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Herman — Michigan, 10-59465


ᐅ Paul Herron, Michigan

Address: 49500 Pine Dr Plymouth, MI 48170

Concise Description of Bankruptcy Case 11-48377-swr7: "In a Chapter 7 bankruptcy case, Paul Herron from Plymouth, MI, saw their proceedings start in 03/27/2011 and complete by 07/01/2011, involving asset liquidation."
Paul Herron — Michigan, 11-48377


ᐅ Paul Conrad Hess, Michigan

Address: 1056 Simpson St Plymouth, MI 48170

Concise Description of Bankruptcy Case 13-44401-mbm7: "Plymouth, MI resident Paul Conrad Hess's Mar 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-11."
Paul Conrad Hess — Michigan, 13-44401


ᐅ Aaron Thomas Hetchler, Michigan

Address: 259 E Ann Arbor Trl Apt B Plymouth, MI 48170-2291

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52495-mar: "The bankruptcy filing by Aaron Thomas Hetchler, undertaken in 2014-07-31 in Plymouth, MI under Chapter 7, concluded with discharge in 2014-10-29 after liquidating assets."
Aaron Thomas Hetchler — Michigan, 2014-52495


ᐅ Nancy Hewitt, Michigan

Address: 8830 Rocker Ave Plymouth, MI 48170

Brief Overview of Bankruptcy Case 09-73091-swr: "The bankruptcy filing by Nancy Hewitt, undertaken in October 27, 2009 in Plymouth, MI under Chapter 7, concluded with discharge in 2010-01-31 after liquidating assets."
Nancy Hewitt — Michigan, 09-73091


ᐅ David Hickel, Michigan

Address: 44549 Clare Blvd Plymouth, MI 48170

Concise Description of Bankruptcy Case 10-72591-swr7: "Plymouth, MI resident David Hickel's 10.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
David Hickel — Michigan, 10-72591


ᐅ Carol A Hinote, Michigan

Address: 11430 General Dr Plymouth, MI 48170

Bankruptcy Case 11-71322-swr Overview: "The bankruptcy record of Carol A Hinote from Plymouth, MI, shows a Chapter 7 case filed in 12/09/2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 14, 2012."
Carol A Hinote — Michigan, 11-71322


ᐅ Troy M Hinote, Michigan

Address: 300 E Liberty St Apt 14 Plymouth, MI 48170

Bankruptcy Case 11-68643-pjs Overview: "Troy M Hinote's bankruptcy, initiated in 11/03/2011 and concluded by 02/07/2012 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy M Hinote — Michigan, 11-68643


ᐅ Deborah Hirschlieb, Michigan

Address: 15574 Maxwell Ave Plymouth, MI 48170

Brief Overview of Bankruptcy Case 10-47782-tjt: "Plymouth, MI resident Deborah Hirschlieb's 03/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2010."
Deborah Hirschlieb — Michigan, 10-47782


ᐅ Tiffany Ann Hite, Michigan

Address: 39658 Suzan Ct Plymouth, MI 48170

Bankruptcy Case 13-62208-pjs Overview: "The bankruptcy record of Tiffany Ann Hite from Plymouth, MI, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/16/2014."
Tiffany Ann Hite — Michigan, 13-62208


ᐅ Christopher S Hoehn, Michigan

Address: 46096 Forestwood Dr Plymouth, MI 48170

Bankruptcy Case 11-51186-pjs Overview: "Plymouth, MI resident Christopher S Hoehn's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/20/2011."
Christopher S Hoehn — Michigan, 11-51186


ᐅ Matthew Hoener, Michigan

Address: 1117 Palmer St Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 10-76693-wsd: "In a Chapter 7 bankruptcy case, Matthew Hoener from Plymouth, MI, saw their proceedings start in Dec 7, 2010 and complete by 2011-03-14, involving asset liquidation."
Matthew Hoener — Michigan, 10-76693


ᐅ Donald R Hogan, Michigan

Address: 14080 Brougham Ct Apt 3 Plymouth, MI 48170

Bankruptcy Case 13-59136-pjs Overview: "The bankruptcy record of Donald R Hogan from Plymouth, MI, shows a Chapter 7 case filed in October 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-21."
Donald R Hogan — Michigan, 13-59136


ᐅ Douglas Hood, Michigan

Address: 322 Blanche St Apt 322 Plymouth, MI 48170

Brief Overview of Bankruptcy Case 11-53722-tjt: "The case of Douglas Hood in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Hood — Michigan, 11-53722


ᐅ Barry Hoover, Michigan

Address: 48708 Chambury Ct Plymouth, MI 48170

Brief Overview of Bankruptcy Case 10-60522-wsd: "The bankruptcy filing by Barry Hoover, undertaken in 06.25.2010 in Plymouth, MI under Chapter 7, concluded with discharge in 2010-09-29 after liquidating assets."
Barry Hoover — Michigan, 10-60522


ᐅ James Ray Hope, Michigan

Address: 9251 Hackberry Ave Plymouth, MI 48170

Bankruptcy Case 12-61940-swr Overview: "The case of James Ray Hope in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Ray Hope — Michigan, 12-61940


ᐅ John Patrick Hosko, Michigan

Address: 674 Pacific St Plymouth, MI 48170

Bankruptcy Case 11-40090-tjt Summary: "In Plymouth, MI, John Patrick Hosko filed for Chapter 7 bankruptcy in Jan 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-12."
John Patrick Hosko — Michigan, 11-40090


ᐅ Brandon P Hothem, Michigan

Address: 9024 Tavistock Ct Plymouth, MI 48170

Brief Overview of Bankruptcy Case 10-78787-pjs: "In a Chapter 7 bankruptcy case, Brandon P Hothem from Plymouth, MI, saw their proceedings start in Dec 31, 2010 and complete by 2011-04-12, involving asset liquidation."
Brandon P Hothem — Michigan, 10-78787


ᐅ Kevin Patrick Houle, Michigan

Address: 9409 S Main St Plymouth, MI 48170

Brief Overview of Bankruptcy Case 13-51646-wsd: "Kevin Patrick Houle's bankruptcy, initiated in 06/10/2013 and concluded by Sep 14, 2013 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Patrick Houle — Michigan, 13-51646


ᐅ Albert Anthony Iafrate, Michigan

Address: 6990 Spring Meadow Ln Plymouth, MI 48170-5838

Brief Overview of Bankruptcy Case 16-40238-mar: "The bankruptcy filing by Albert Anthony Iafrate, undertaken in 01/08/2016 in Plymouth, MI under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Albert Anthony Iafrate — Michigan, 16-40238


ᐅ Jr Walter Ickes, Michigan

Address: 45523 Woodleigh Way Plymouth, MI 48170

Brief Overview of Bankruptcy Case 10-55205-swr: "In Plymouth, MI, Jr Walter Ickes filed for Chapter 7 bankruptcy in 05/06/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-10."
Jr Walter Ickes — Michigan, 10-55205


ᐅ David Ingersoll, Michigan

Address: 9433 Bradford Ct Plymouth, MI 48170

Bankruptcy Case 12-55733-tjt Summary: "Plymouth, MI resident David Ingersoll's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 4, 2012."
David Ingersoll — Michigan, 12-55733


ᐅ Nancy A Janoch, Michigan

Address: 11113 Butternut Ave Plymouth, MI 48170-4512

Bankruptcy Case 09-57255-pjs Overview: "Nancy A Janoch's Plymouth, MI bankruptcy under Chapter 13 in May 2009 led to a structured repayment plan, successfully discharged in Nov 12, 2014."
Nancy A Janoch — Michigan, 09-57255


ᐅ Debra Jimmerson, Michigan

Address: 40250 Schoolcraft Rd Plymouth, MI 48170

Bankruptcy Case 12-55440-swr Summary: "Debra Jimmerson's Chapter 7 bankruptcy, filed in Plymouth, MI in 2012-06-28, led to asset liquidation, with the case closing in October 2, 2012."
Debra Jimmerson — Michigan, 12-55440


ᐅ Robert L Johns, Michigan

Address: 12229 Chandler Dr Plymouth, MI 48170

Bankruptcy Case 11-53331-mbm Overview: "In a Chapter 7 bankruptcy case, Robert L Johns from Plymouth, MI, saw their proceedings start in 2011-05-09 and complete by August 16, 2011, involving asset liquidation."
Robert L Johns — Michigan, 11-53331


ᐅ Ralph A Johnson, Michigan

Address: 49423 Plymouth Way Plymouth, MI 48170-6439

Snapshot of U.S. Bankruptcy Proceeding Case 16-49789-wsd: "The bankruptcy filing by Ralph A Johnson, undertaken in 07/08/2016 in Plymouth, MI under Chapter 7, concluded with discharge in Oct 6, 2016 after liquidating assets."
Ralph A Johnson — Michigan, 16-49789


ᐅ Jr Charles Johnson, Michigan

Address: 798 Sunset St Plymouth, MI 48170

Snapshot of U.S. Bankruptcy Proceeding Case 10-07102-AJM-7: "Plymouth, MI resident Jr Charles Johnson's 2010-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.16.2010."
Jr Charles Johnson — Michigan, 10-07102-AJM-7


ᐅ Lynn Johnston, Michigan

Address: 41113 Micol Dr Plymouth, MI 48170-6603

Snapshot of U.S. Bankruptcy Proceeding Case 15-53471-mar: "In a Chapter 7 bankruptcy case, Lynn Johnston from Plymouth, MI, saw their proceedings start in September 11, 2015 and complete by 12/10/2015, involving asset liquidation."
Lynn Johnston — Michigan, 15-53471


ᐅ Jeffrey Charles Johnston, Michigan

Address: 49415 South Dr Plymouth, MI 48170-2340

Snapshot of U.S. Bankruptcy Proceeding Case 2014-49191-mbm: "In a Chapter 7 bankruptcy case, Jeffrey Charles Johnston from Plymouth, MI, saw their proceedings start in 05.29.2014 and complete by August 27, 2014, involving asset liquidation."
Jeffrey Charles Johnston — Michigan, 2014-49191


ᐅ Kimberly Joiner, Michigan

Address: PO Box 6072 Plymouth, MI 48170

Bankruptcy Case 10-78038-wsd Overview: "In Plymouth, MI, Kimberly Joiner filed for Chapter 7 bankruptcy in Dec 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/29/2011."
Kimberly Joiner — Michigan, 10-78038


ᐅ Kosta Mateja Josifovski, Michigan

Address: 13735 Burning Tree Ln Plymouth, MI 48170

Brief Overview of Bankruptcy Case 13-47776-pjs: "Kosta Mateja Josifovski's Chapter 7 bankruptcy, filed in Plymouth, MI in 04.16.2013, led to asset liquidation, with the case closing in Jul 21, 2013."
Kosta Mateja Josifovski — Michigan, 13-47776


ᐅ James Jury, Michigan

Address: 11661 Butternut Ave Plymouth, MI 48170

Brief Overview of Bankruptcy Case 10-58222-wsd: "The bankruptcy record of James Jury from Plymouth, MI, shows a Chapter 7 case filed in Jun 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 7, 2010."
James Jury — Michigan, 10-58222


ᐅ Alan Keith Kahler, Michigan

Address: 41830 Five Mile Rd Plymouth, MI 48170-2662

Brief Overview of Bankruptcy Case 15-52462-wsd: "In a Chapter 7 bankruptcy case, Alan Keith Kahler from Plymouth, MI, saw his proceedings start in Aug 21, 2015 and complete by November 2015, involving asset liquidation."
Alan Keith Kahler — Michigan, 15-52462


ᐅ Beverly Ann Kahler, Michigan

Address: 41830 Five Mile Rd Plymouth, MI 48170-2662

Concise Description of Bankruptcy Case 15-52462-wsd7: "In a Chapter 7 bankruptcy case, Beverly Ann Kahler from Plymouth, MI, saw her proceedings start in August 21, 2015 and complete by 11/19/2015, involving asset liquidation."
Beverly Ann Kahler — Michigan, 15-52462


ᐅ Paul Anthony Kalik, Michigan

Address: 14121 Brougham Ct Apt 2 Plymouth, MI 48170

Brief Overview of Bankruptcy Case 13-56669-wsd: "The bankruptcy record of Paul Anthony Kalik from Plymouth, MI, shows a Chapter 7 case filed in 2013-09-03. In this process, assets were liquidated to settle debts, and the case was discharged in December 8, 2013."
Paul Anthony Kalik — Michigan, 13-56669


ᐅ Jr Denis Kansier, Michigan

Address: 1294 Maple St Plymouth, MI 48170

Bankruptcy Case 09-76097-swr Summary: "Jr Denis Kansier's bankruptcy, initiated in 11.24.2009 and concluded by 2010-02-28 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Denis Kansier — Michigan, 09-76097


ᐅ Pamela L Karoub, Michigan

Address: 40169 Newport Dr Plymouth, MI 48170

Brief Overview of Bankruptcy Case 12-57838-mbm: "In a Chapter 7 bankruptcy case, Pamela L Karoub from Plymouth, MI, saw her proceedings start in 08/01/2012 and complete by November 2012, involving asset liquidation."
Pamela L Karoub — Michigan, 12-57838


ᐅ Sarzynski Angela Jennifer Kastner, Michigan

Address: 42037 Brentwood Dr Plymouth, MI 48170

Bankruptcy Case 11-48200-swr Overview: "The bankruptcy record of Sarzynski Angela Jennifer Kastner from Plymouth, MI, shows a Chapter 7 case filed in March 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 29, 2011."
Sarzynski Angela Jennifer Kastner — Michigan, 11-48200


ᐅ Iii Martin Kavanagh, Michigan

Address: 13081 Wendover Dr Plymouth, MI 48170

Concise Description of Bankruptcy Case 09-24253-dob7: "The bankruptcy record of Iii Martin Kavanagh from Plymouth, MI, shows a Chapter 7 case filed in 2009-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-28."
Iii Martin Kavanagh — Michigan, 09-24253


ᐅ Allison Anne Kazen, Michigan

Address: 225 N Mill St Plymouth, MI 48170-1490

Brief Overview of Bankruptcy Case 14-43689-wsd: "Plymouth, MI resident Allison Anne Kazen's Mar 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.05.2014."
Allison Anne Kazen — Michigan, 14-43689


ᐅ Sharon Kearis, Michigan

Address: 14150 F Dr Plymouth, MI 48170

Bankruptcy Case 09-73021-swr Summary: "In Plymouth, MI, Sharon Kearis filed for Chapter 7 bankruptcy in Oct 26, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-30."
Sharon Kearis — Michigan, 09-73021


ᐅ Thornton Keaton, Michigan

Address: 40335 Plymouth Rd Apt 203 Plymouth, MI 48170

Brief Overview of Bankruptcy Case 10-54941-mbm: "Thornton Keaton's Chapter 7 bankruptcy, filed in Plymouth, MI in 05.04.2010, led to asset liquidation, with the case closing in 2010-08-08."
Thornton Keaton — Michigan, 10-54941


ᐅ Myrna L Keck, Michigan

Address: 49582 Main Dr Plymouth, MI 48170

Brief Overview of Bankruptcy Case 09-70656-mbm: "In Plymouth, MI, Myrna L Keck filed for Chapter 7 bankruptcy in 2009-10-02. This case, involving liquidating assets to pay off debts, was resolved by 01.06.2010."
Myrna L Keck — Michigan, 09-70656


ᐅ Sean James Kelley, Michigan

Address: 42560 Postiff Ave Apt 10 Plymouth, MI 48170-4142

Concise Description of Bankruptcy Case 2014-46372-wsd7: "The bankruptcy record of Sean James Kelley from Plymouth, MI, shows a Chapter 7 case filed in April 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 10, 2014."
Sean James Kelley — Michigan, 2014-46372


ᐅ Brian Kelley, Michigan

Address: 14601 Eckles Rd Plymouth, MI 48170

Concise Description of Bankruptcy Case 10-70201-tjt7: "The case of Brian Kelley in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Kelley — Michigan, 10-70201


ᐅ Christopher K Kelly, Michigan

Address: 9118 Marc Trl Plymouth, MI 48170

Concise Description of Bankruptcy Case 11-319007: "The case of Christopher K Kelly in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher K Kelly — Michigan, 11-31900


ᐅ Laurie Kelly, Michigan

Address: 498 N Evergreen St Plymouth, MI 48170

Bankruptcy Case 10-62649-wsd Overview: "Laurie Kelly's bankruptcy, initiated in Jul 15, 2010 and concluded by 2010-10-19 in Plymouth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie Kelly — Michigan, 10-62649


ᐅ Steven W Kenyon, Michigan

Address: 896 Penniman Ave Apt 1A Plymouth, MI 48170

Bankruptcy Case 11-43369-tjt Summary: "In Plymouth, MI, Steven W Kenyon filed for Chapter 7 bankruptcy in Feb 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Steven W Kenyon — Michigan, 11-43369


ᐅ Ashleigh Elizabeth Kerul, Michigan

Address: 14565 Shadywood Dr Plymouth, MI 48170-2619

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-04738-MGW: "Ashleigh Elizabeth Kerul's Chapter 7 bankruptcy, filed in Plymouth, MI in May 6, 2015, led to asset liquidation, with the case closing in August 4, 2015."
Ashleigh Elizabeth Kerul — Michigan, 8:15-bk-04738


ᐅ Michael Lawrence Kerul, Michigan

Address: 14565 Shadywood Dr Plymouth, MI 48170-2619

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-04738-MGW: "The case of Michael Lawrence Kerul in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Lawrence Kerul — Michigan, 8:15-bk-04738


ᐅ Hassan Ali Khreis, Michigan

Address: 8858 Northern Ave Plymouth, MI 48170

Bankruptcy Case 11-47714-swr Summary: "In Plymouth, MI, Hassan Ali Khreis filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 28, 2011."
Hassan Ali Khreis — Michigan, 11-47714


ᐅ Chong Whan Kim, Michigan

Address: 51013 W Hills Dr Plymouth, MI 48170

Bankruptcy Case 09-70592-wsd Summary: "Chong Whan Kim's Chapter 7 bankruptcy, filed in Plymouth, MI in October 1, 2009, led to asset liquidation, with the case closing in January 2010."
Chong Whan Kim — Michigan, 09-70592


ᐅ Jr Bryan Kimbel, Michigan

Address: 1031 Cherry Plymouth, MI 48170

Brief Overview of Bankruptcy Case 10-65739-swr: "Jr Bryan Kimbel's Chapter 7 bankruptcy, filed in Plymouth, MI in August 2010, led to asset liquidation, with the case closing in November 2010."
Jr Bryan Kimbel — Michigan, 10-65739


ᐅ Samantha H Kiser, Michigan

Address: 14135 Wilson Dr Plymouth, MI 48170-2390

Bankruptcy Case 15-42203-mar Overview: "The case of Samantha H Kiser in Plymouth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samantha H Kiser — Michigan, 15-42203


ᐅ Frank Nikolaus Klavinger, Michigan

Address: 775 Coolidge St Apt 5 Plymouth, MI 48170

Bankruptcy Case 12-66477-pjs Summary: "Plymouth, MI resident Frank Nikolaus Klavinger's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-11."
Frank Nikolaus Klavinger — Michigan, 12-66477