personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Saint Clair Shores, 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 Elizabeth Hannah, Michigan

Address: 31408 Harper Ave # 250 Saint Clair Shores, MI 48082-2451

Concise Description of Bankruptcy Case 16-43306-mar7: "Saint Clair Shores, MI resident Elizabeth Hannah's Mar 7, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-05."
Elizabeth Hannah — Michigan, 16-43306


ᐅ Mona Antoinette Hans, Michigan

Address: 20119 E 8 Mile Rd Saint Clair Shores, MI 48080-1689

Brief Overview of Bankruptcy Case 14-44387-pjs: "Saint Clair Shores, MI resident Mona Antoinette Hans's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Mona Antoinette Hans — Michigan, 14-44387


ᐅ Brian Hansen, Michigan

Address: 20700 Cedar St Saint Clair Shores, MI 48081

Snapshot of U.S. Bankruptcy Proceeding Case 09-74079-pjs: "Brian Hansen's Chapter 7 bankruptcy, filed in Saint Clair Shores, MI in Nov 3, 2009, led to asset liquidation, with the case closing in February 2010."
Brian Hansen — Michigan, 09-74079


ᐅ Robert Hanus, Michigan

Address: 22319 Visnaw St Saint Clair Shores, MI 48081

Bankruptcy Case 10-56874-tjt Overview: "Robert Hanus's bankruptcy, initiated in May 2010 and concluded by August 2010 in Saint Clair Shores, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Hanus — Michigan, 10-56874


ᐅ Christopher Hardy, Michigan

Address: 31945 Williamsburg St Saint Clair Shores, MI 48082

Bankruptcy Case 10-45216-tjt Overview: "The bankruptcy filing by Christopher Hardy, undertaken in February 2010 in Saint Clair Shores, MI under Chapter 7, concluded with discharge in 05.29.2010 after liquidating assets."
Christopher Hardy — Michigan, 10-45216


ᐅ Tessa M Hardy, Michigan

Address: 28206 Florence St Saint Clair Shores, MI 48081-2920

Brief Overview of Bankruptcy Case 15-55082-pjs: "The bankruptcy filing by Tessa M Hardy, undertaken in 10.14.2015 in Saint Clair Shores, MI under Chapter 7, concluded with discharge in Jan 12, 2016 after liquidating assets."
Tessa M Hardy — Michigan, 15-55082


ᐅ Dennis J Hardy, Michigan

Address: 28206 Florence St Saint Clair Shores, MI 48081-2920

Brief Overview of Bankruptcy Case 15-55082-pjs: "The case of Dennis J Hardy in Saint Clair Shores, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis J Hardy — Michigan, 15-55082


ᐅ William D Hargis, Michigan

Address: 22701 Corteville St Saint Clair Shores, MI 48081

Snapshot of U.S. Bankruptcy Proceeding Case 12-43684-swr: "In a Chapter 7 bankruptcy case, William D Hargis from Saint Clair Shores, MI, saw their proceedings start in Feb 18, 2012 and complete by May 15, 2012, involving asset liquidation."
William D Hargis — Michigan, 12-43684


ᐅ Derek Patrick Harrah, Michigan

Address: 22960 Recreation St Saint Clair Shores, MI 48082

Bankruptcy Case 13-49869-pjs Overview: "Derek Patrick Harrah's bankruptcy, initiated in 2013-05-14 and concluded by Aug 20, 2013 in Saint Clair Shores, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derek Patrick Harrah — Michigan, 13-49869


ᐅ Stephen Harrell, Michigan

Address: 21129 Bon Heur St Saint Clair Shores, MI 48081

Brief Overview of Bankruptcy Case 10-65683-tjt: "Stephen Harrell's Chapter 7 bankruptcy, filed in Saint Clair Shores, MI in August 14, 2010, led to asset liquidation, with the case closing in November 18, 2010."
Stephen Harrell — Michigan, 10-65683


ᐅ Ii Douglas Harriman, Michigan

Address: 28513 Joan St Saint Clair Shores, MI 48081

Concise Description of Bankruptcy Case 10-44880-wsd7: "The bankruptcy filing by Ii Douglas Harriman, undertaken in 2010-02-19 in Saint Clair Shores, MI under Chapter 7, concluded with discharge in May 26, 2010 after liquidating assets."
Ii Douglas Harriman — Michigan, 10-44880


ᐅ Linda Harris, Michigan

Address: 28951 Little Mack Ave Apt 102 Saint Clair Shores, MI 48081

Concise Description of Bankruptcy Case 10-70663-mbm7: "The bankruptcy record of Linda Harris from Saint Clair Shores, MI, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.10.2011."
Linda Harris — Michigan, 10-70663


ᐅ Marie Delzenia Harris, Michigan

Address: 21700 Evergreen St Saint Clair Shores, MI 48082

Concise Description of Bankruptcy Case 11-72016-wsd7: "In a Chapter 7 bankruptcy case, Marie Delzenia Harris from Saint Clair Shores, MI, saw her proceedings start in Dec 19, 2011 and complete by 03/24/2012, involving asset liquidation."
Marie Delzenia Harris — Michigan, 11-72016


ᐅ Brenda Joyce Harris, Michigan

Address: 21400 Beaconsfield St # 1 Saint Clair Shores, MI 48080

Concise Description of Bankruptcy Case 12-67269-wsd7: "The bankruptcy record of Brenda Joyce Harris from Saint Clair Shores, MI, shows a Chapter 7 case filed in 12.18.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03/24/2013."
Brenda Joyce Harris — Michigan, 12-67269


ᐅ Jeffery P Harrison, Michigan

Address: 22407 Alexander St Saint Clair Shores, MI 48081-2044

Snapshot of U.S. Bankruptcy Proceeding Case 15-55506-mbm: "The case of Jeffery P Harrison in Saint Clair Shores, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery P Harrison — Michigan, 15-55506


ᐅ Lynette Dealynn Hartwig, Michigan

Address: 22509 Furton St Saint Clair Shores, MI 48082-1873

Bankruptcy Case 08-56271-pjs Overview: "Lynette Dealynn Hartwig's Saint Clair Shores, MI bankruptcy under Chapter 13 in July 2008 led to a structured repayment plan, successfully discharged in December 17, 2013."
Lynette Dealynn Hartwig — Michigan, 08-56271


ᐅ Steven Joseph Hartwig, Michigan

Address: 22509 Furton St Saint Clair Shores, MI 48082-1873

Bankruptcy Case 08-56271-pjs Overview: "Steven Joseph Hartwig, a resident of Saint Clair Shores, MI, entered a Chapter 13 bankruptcy plan in July 7, 2008, culminating in its successful completion by 12.17.2013."
Steven Joseph Hartwig — Michigan, 08-56271


ᐅ Regina Harvey, Michigan

Address: 20510 Maxine St Saint Clair Shores, MI 48080-1733

Brief Overview of Bankruptcy Case 15-50594-wsd: "Regina Harvey's bankruptcy, initiated in 07.14.2015 and concluded by 2015-10-12 in Saint Clair Shores, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regina Harvey — Michigan, 15-50594


ᐅ Angus Harvey, Michigan

Address: 22317 Bon Heur St Saint Clair Shores, MI 48081

Bankruptcy Case 10-59932-tjt Overview: "The case of Angus Harvey in Saint Clair Shores, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angus Harvey — Michigan, 10-59932


ᐅ David M Harvey, Michigan

Address: 20325 Yale St Saint Clair Shores, MI 48081-1745

Snapshot of U.S. Bankruptcy Proceeding Case 15-55893-mar: "The bankruptcy filing by David M Harvey, undertaken in Oct 30, 2015 in Saint Clair Shores, MI under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
David M Harvey — Michigan, 15-55893


ᐅ David Harvey, Michigan

Address: 20325 Yale St Saint Clair Shores, MI 48081

Brief Overview of Bankruptcy Case 10-75518-swr: "In a Chapter 7 bankruptcy case, David Harvey from Saint Clair Shores, MI, saw his proceedings start in November 24, 2010 and complete by 02.28.2011, involving asset liquidation."
David Harvey — Michigan, 10-75518


ᐅ Forrest W Harwood, Michigan

Address: 25531 Cubberness St Saint Clair Shores, MI 48081-2119

Brief Overview of Bankruptcy Case 15-53371-mbm: "Forrest W Harwood's Chapter 7 bankruptcy, filed in Saint Clair Shores, MI in 2015-09-10, led to asset liquidation, with the case closing in 12/09/2015."
Forrest W Harwood — Michigan, 15-53371


ᐅ Ronald C Hasenauer, Michigan

Address: 21815 Oconnor St Saint Clair Shores, MI 48080

Bankruptcy Case 12-54037-swr Summary: "Saint Clair Shores, MI resident Ronald C Hasenauer's 06/07/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/11/2012."
Ronald C Hasenauer — Michigan, 12-54037


ᐅ John Hatcher, Michigan

Address: 22121 Stephens St Saint Clair Shores, MI 48080

Brief Overview of Bankruptcy Case 10-45838-pjs: "John Hatcher's bankruptcy, initiated in Feb 26, 2010 and concluded by June 2, 2010 in Saint Clair Shores, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Hatcher — Michigan, 10-45838


ᐅ Mia Hawkins, Michigan

Address: 21945 Ridgeway St Saint Clair Shores, MI 48080

Snapshot of U.S. Bankruptcy Proceeding Case 10-66587-swr: "In a Chapter 7 bankruptcy case, Mia Hawkins from Saint Clair Shores, MI, saw her proceedings start in 2010-08-25 and complete by 2010-11-29, involving asset liquidation."
Mia Hawkins — Michigan, 10-66587


ᐅ Pamela S Hawkins, Michigan

Address: 31966 Williamsburg St Saint Clair Shores, MI 48082

Brief Overview of Bankruptcy Case 11-60484-wsd: "In a Chapter 7 bankruptcy case, Pamela S Hawkins from Saint Clair Shores, MI, saw her proceedings start in July 29, 2011 and complete by 11.02.2011, involving asset liquidation."
Pamela S Hawkins — Michigan, 11-60484


ᐅ Kimberly Pia Hawkins, Michigan

Address: 19800 Salisbury St Saint Clair Shores, MI 48080-1662

Bankruptcy Case 16-45983-mar Summary: "Kimberly Pia Hawkins's bankruptcy, initiated in 2016-04-20 and concluded by July 2016 in Saint Clair Shores, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Pia Hawkins — Michigan, 16-45983


ᐅ Chet Matthew Hayes, Michigan

Address: 29920 Maison St Saint Clair Shores, MI 48082-1895

Concise Description of Bankruptcy Case 16-47678-mar7: "In a Chapter 7 bankruptcy case, Chet Matthew Hayes from Saint Clair Shores, MI, saw his proceedings start in 2016-05-22 and complete by 2016-08-20, involving asset liquidation."
Chet Matthew Hayes — Michigan, 16-47678


ᐅ William Hayes, Michigan

Address: 23105 Brookdale Blvd Saint Clair Shores, MI 48082

Concise Description of Bankruptcy Case 10-46844-pjs7: "William Hayes's bankruptcy, initiated in 03/05/2010 and concluded by 06/09/2010 in Saint Clair Shores, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Hayes — Michigan, 10-46844


ᐅ Lorri Diane Hayes, Michigan

Address: 22109 DORION ST Saint Clair Shores, MI 48082

Snapshot of U.S. Bankruptcy Proceeding Case 11-45594-swr: "Saint Clair Shores, MI resident Lorri Diane Hayes's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/07/2011."
Lorri Diane Hayes — Michigan, 11-45594


ᐅ Jr Steven Hazard, Michigan

Address: 27423 Ursuline St Saint Clair Shores, MI 48081

Snapshot of U.S. Bankruptcy Proceeding Case 09-76621-wsd: "The case of Jr Steven Hazard in Saint Clair Shores, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Steven Hazard — Michigan, 09-76621


ᐅ Michael Darnell Heade, Michigan

Address: 20009 Valera St Saint Clair Shores, MI 48080-1039

Bankruptcy Case 15-53878-wsd Overview: "Michael Darnell Heade's bankruptcy, initiated in 2015-09-21 and concluded by 12/20/2015 in Saint Clair Shores, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Darnell Heade — Michigan, 15-53878


ᐅ Russell Heath, Michigan

Address: 21914 Alger St Saint Clair Shores, MI 48080

Bankruptcy Case 10-59602-swr Summary: "The bankruptcy filing by Russell Heath, undertaken in 06.16.2010 in Saint Clair Shores, MI under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Russell Heath — Michigan, 10-59602


ᐅ Dawn M Heck, Michigan

Address: 28200 Shock St Saint Clair Shores, MI 48081-3541

Snapshot of U.S. Bankruptcy Proceeding Case 15-57086-wsd: "The bankruptcy filing by Dawn M Heck, undertaken in November 23, 2015 in Saint Clair Shores, MI under Chapter 7, concluded with discharge in 2016-02-21 after liquidating assets."
Dawn M Heck — Michigan, 15-57086


ᐅ Iii James Height, Michigan

Address: 21700 Maple St Saint Clair Shores, MI 48081

Snapshot of U.S. Bankruptcy Proceeding Case 10-46168-wsd: "The bankruptcy record of Iii James Height from Saint Clair Shores, MI, shows a Chapter 7 case filed in 02/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-04."
Iii James Height — Michigan, 10-46168


ᐅ Terrence Helle, Michigan

Address: 25300 Culver St Saint Clair Shores, MI 48081

Concise Description of Bankruptcy Case 11-44053-swr7: "The bankruptcy record of Terrence Helle from Saint Clair Shores, MI, shows a Chapter 7 case filed in 2011-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in 05.24.2011."
Terrence Helle — Michigan, 11-44053


ᐅ Julie A Hemele, Michigan

Address: 22224 Lange St Saint Clair Shores, MI 48080-1334

Snapshot of U.S. Bankruptcy Proceeding Case 15-50995-mar: "In Saint Clair Shores, MI, Julie A Hemele filed for Chapter 7 bankruptcy in 2015-07-22. This case, involving liquidating assets to pay off debts, was resolved by 10.20.2015."
Julie A Hemele — Michigan, 15-50995


ᐅ Hugh Henderson, Michigan

Address: 21941 Shore Pointe Ln Saint Clair Shores, MI 48080

Bankruptcy Case 10-43578-swr Overview: "The case of Hugh Henderson in Saint Clair Shores, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hugh Henderson — Michigan, 10-43578


ᐅ Judith Hendrick, Michigan

Address: 22205 Martin Rd Saint Clair Shores, MI 48081

Brief Overview of Bankruptcy Case 10-77951-mbm: "The bankruptcy filing by Judith Hendrick, undertaken in December 21, 2010 in Saint Clair Shores, MI under Chapter 7, concluded with discharge in 2011-03-29 after liquidating assets."
Judith Hendrick — Michigan, 10-77951


ᐅ Errol Hendricks, Michigan

Address: 22805 California St Saint Clair Shores, MI 48080

Brief Overview of Bankruptcy Case 10-52481-wsd: "The case of Errol Hendricks in Saint Clair Shores, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Errol Hendricks — Michigan, 10-52481


ᐅ Chelsea Rae Hendrix, Michigan

Address: 21907 Gaukler St Saint Clair Shores, MI 48080

Concise Description of Bankruptcy Case 13-42825-mbm7: "The bankruptcy filing by Chelsea Rae Hendrix, undertaken in 2013-02-18 in Saint Clair Shores, MI under Chapter 7, concluded with discharge in 05.25.2013 after liquidating assets."
Chelsea Rae Hendrix — Michigan, 13-42825


ᐅ Vennesah Hendrix, Michigan

Address: 26513 Grant St Saint Clair Shores, MI 48081

Brief Overview of Bankruptcy Case 12-43473-pjs: "The bankruptcy filing by Vennesah Hendrix, undertaken in 02/16/2012 in Saint Clair Shores, MI under Chapter 7, concluded with discharge in May 9, 2012 after liquidating assets."
Vennesah Hendrix — Michigan, 12-43473


ᐅ John Henry Henige, Michigan

Address: 20512 Elizabeth St Saint Clair Shores, MI 48080

Bankruptcy Case 11-62082-mbm Summary: "John Henry Henige's bankruptcy, initiated in 2011-08-16 and concluded by 2011-11-20 in Saint Clair Shores, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Henry Henige — Michigan, 11-62082


ᐅ Trisha Henning, Michigan

Address: 21307 Willow Wisp St Saint Clair Shores, MI 48082-1220

Bankruptcy Case 14-51702-wsd Overview: "The bankruptcy filing by Trisha Henning, undertaken in 2014-07-16 in Saint Clair Shores, MI under Chapter 7, concluded with discharge in October 14, 2014 after liquidating assets."
Trisha Henning — Michigan, 14-51702


ᐅ Amber Lynne Herbst, Michigan

Address: 22508 Millenbach St Saint Clair Shores, MI 48081-2593

Snapshot of U.S. Bankruptcy Proceeding Case 11-63412-pjs: "2011-08-31 marked the beginning of Amber Lynne Herbst's Chapter 13 bankruptcy in Saint Clair Shores, MI, entailing a structured repayment schedule, completed by January 26, 2015."
Amber Lynne Herbst — Michigan, 11-63412


ᐅ Shawn Dale Herbst, Michigan

Address: 22508 Millenbach St Saint Clair Shores, MI 48081-2593

Snapshot of U.S. Bankruptcy Proceeding Case 11-63412-pjs: "Shawn Dale Herbst's Chapter 13 bankruptcy in Saint Clair Shores, MI started in August 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in Jan 26, 2015."
Shawn Dale Herbst — Michigan, 11-63412


ᐅ Karl Hering, Michigan

Address: 22529 Detour St Saint Clair Shores, MI 48082-2428

Bankruptcy Case 15-51676-pjs Overview: "Karl Hering's bankruptcy, initiated in Aug 5, 2015 and concluded by 2015-11-03 in Saint Clair Shores, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karl Hering — Michigan, 15-51676


ᐅ Barton Herman, Michigan

Address: 20833 Bon Heur St Saint Clair Shores, MI 48081

Brief Overview of Bankruptcy Case 10-54790-swr: "Barton Herman's bankruptcy, initiated in 05.03.2010 and concluded by 08/07/2010 in Saint Clair Shores, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barton Herman — Michigan, 10-54790


ᐅ Lloyd Herrmann, Michigan

Address: 29329 Manhattan St Saint Clair Shores, MI 48081

Bankruptcy Case 09-74470-swr Overview: "In a Chapter 7 bankruptcy case, Lloyd Herrmann from Saint Clair Shores, MI, saw his proceedings start in November 2009 and complete by February 2010, involving asset liquidation."
Lloyd Herrmann — Michigan, 09-74470


ᐅ Sean Michael Herron, Michigan

Address: 27931 Roy St Saint Clair Shores, MI 48081

Snapshot of U.S. Bankruptcy Proceeding Case 11-72177-pjs: "The case of Sean Michael Herron in Saint Clair Shores, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean Michael Herron — Michigan, 11-72177


ᐅ Nancy Heyduck, Michigan

Address: 22002 E 13 Mile Rd Saint Clair Shores, MI 48082

Brief Overview of Bankruptcy Case 09-79516-pjs: "Nancy Heyduck's bankruptcy, initiated in 12/30/2009 and concluded by April 2010 in Saint Clair Shores, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Heyduck — Michigan, 09-79516


ᐅ Peter C Hickner, Michigan

Address: 21941 Mauer St Saint Clair Shores, MI 48080

Snapshot of U.S. Bankruptcy Proceeding Case 11-43045-swr: "Saint Clair Shores, MI resident Peter C Hickner's 02.08.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 15, 2011."
Peter C Hickner — Michigan, 11-43045


ᐅ James Robert Higginbotham, Michigan

Address: 21615 Alger St Saint Clair Shores, MI 48080

Bankruptcy Case 12-45044-wsd Summary: "In Saint Clair Shores, MI, James Robert Higginbotham filed for Chapter 7 bankruptcy in 2012-03-02. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
James Robert Higginbotham — Michigan, 12-45044


ᐅ Tracy Marie Hilgendorf, Michigan

Address: 20404 E 12 Mile Rd Saint Clair Shores, MI 48081

Snapshot of U.S. Bankruptcy Proceeding Case 13-52073-wsd: "Saint Clair Shores, MI resident Tracy Marie Hilgendorf's June 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 20, 2013."
Tracy Marie Hilgendorf — Michigan, 13-52073


ᐅ Romona Hill, Michigan

Address: 21732 Rosedale St Saint Clair Shores, MI 48080

Brief Overview of Bankruptcy Case 13-41482-swr: "Saint Clair Shores, MI resident Romona Hill's 01/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 23, 2013."
Romona Hill — Michigan, 13-41482


ᐅ Donald Jesse Edwin Hinton, Michigan

Address: 25735 Culver St Saint Clair Shores, MI 48081-3328

Concise Description of Bankruptcy Case 15-42747-mbm7: "Donald Jesse Edwin Hinton's Chapter 7 bankruptcy, filed in Saint Clair Shores, MI in February 2015, led to asset liquidation, with the case closing in 2015-05-26."
Donald Jesse Edwin Hinton — Michigan, 15-42747


ᐅ Fay Hinton, Michigan

Address: 20616 E 10 Mile Rd Saint Clair Shores, MI 48080

Bankruptcy Case 10-67478-tjt Summary: "The bankruptcy filing by Fay Hinton, undertaken in Aug 31, 2010 in Saint Clair Shores, MI under Chapter 7, concluded with discharge in December 7, 2010 after liquidating assets."
Fay Hinton — Michigan, 10-67478


ᐅ Kenneth Guinn Hipwell, Michigan

Address: 23101 Beverly St Saint Clair Shores, MI 48082

Concise Description of Bankruptcy Case 11-56642-mbm7: "Saint Clair Shores, MI resident Kenneth Guinn Hipwell's Jun 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.13.2011."
Kenneth Guinn Hipwell — Michigan, 11-56642


ᐅ Shara Hodder, Michigan

Address: 22398 Euclid St Saint Clair Shores, MI 48082

Snapshot of U.S. Bankruptcy Proceeding Case 10-69311-pjs: "Shara Hodder's Chapter 7 bankruptcy, filed in Saint Clair Shores, MI in September 22, 2010, led to asset liquidation, with the case closing in December 2010."
Shara Hodder — Michigan, 10-69311


ᐅ Daniel Ryan Hogan, Michigan

Address: 23528 Elmira St Saint Clair Shores, MI 48082-2182

Snapshot of U.S. Bankruptcy Proceeding Case 16-42583-mbm: "The case of Daniel Ryan Hogan in Saint Clair Shores, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Ryan Hogan — Michigan, 16-42583


ᐅ Elizabeth Ellen Hogan, Michigan

Address: 23528 Elmira St Saint Clair Shores, MI 48082-2182

Concise Description of Bankruptcy Case 16-42583-mbm7: "In a Chapter 7 bankruptcy case, Elizabeth Ellen Hogan from Saint Clair Shores, MI, saw her proceedings start in February 25, 2016 and complete by 2016-05-25, involving asset liquidation."
Elizabeth Ellen Hogan — Michigan, 16-42583


ᐅ Alan Willaim Hoger, Michigan

Address: 26915 Koerber St Saint Clair Shores, MI 48081-2449

Snapshot of U.S. Bankruptcy Proceeding Case 14-44801-tjt: "Saint Clair Shores, MI resident Alan Willaim Hoger's Mar 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 19, 2014."
Alan Willaim Hoger — Michigan, 14-44801


ᐅ Robin L Holihan, Michigan

Address: 23254 Recreation St Saint Clair Shores, MI 48082

Brief Overview of Bankruptcy Case 12-43773-tjt: "The case of Robin L Holihan in Saint Clair Shores, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin L Holihan — Michigan, 12-43773


ᐅ Heather J Holladay, Michigan

Address: 23344 Playview St Saint Clair Shores, MI 48082-2089

Brief Overview of Bankruptcy Case 15-46900-wsd: "In a Chapter 7 bankruptcy case, Heather J Holladay from Saint Clair Shores, MI, saw her proceedings start in 2015-04-30 and complete by 07/29/2015, involving asset liquidation."
Heather J Holladay — Michigan, 15-46900


ᐅ Rosalie Hollis, Michigan

Address: 738 Northshore Dr Saint Clair Shores, MI 48080

Bankruptcy Case 09-70978-mbm Summary: "Rosalie Hollis's bankruptcy, initiated in Oct 6, 2009 and concluded by 01.04.2010 in Saint Clair Shores, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosalie Hollis — Michigan, 09-70978


ᐅ William Holloway, Michigan

Address: 22619 Sunnyside St Saint Clair Shores, MI 48080

Brief Overview of Bankruptcy Case 11-50245-mbm: "Saint Clair Shores, MI resident William Holloway's 04/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
William Holloway — Michigan, 11-50245


ᐅ Allen Edward Holody, Michigan

Address: 23213 Shoreview St Saint Clair Shores, MI 48082-3023

Concise Description of Bankruptcy Case 14-52490-tjt7: "Allen Edward Holody's Chapter 7 bankruptcy, filed in Saint Clair Shores, MI in 2014-07-31, led to asset liquidation, with the case closing in 10/29/2014."
Allen Edward Holody — Michigan, 14-52490


ᐅ Christine A Holstine, Michigan

Address: 21400 Erben St Saint Clair Shores, MI 48081

Snapshot of U.S. Bankruptcy Proceeding Case 12-45945-wsd: "In Saint Clair Shores, MI, Christine A Holstine filed for Chapter 7 bankruptcy in Mar 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 16, 2012."
Christine A Holstine — Michigan, 12-45945


ᐅ Kelly Marie Hornok, Michigan

Address: 28967 Joan St Saint Clair Shores, MI 48081

Concise Description of Bankruptcy Case 12-47233-swr7: "The bankruptcy filing by Kelly Marie Hornok, undertaken in Mar 23, 2012 in Saint Clair Shores, MI under Chapter 7, concluded with discharge in Jun 27, 2012 after liquidating assets."
Kelly Marie Hornok — Michigan, 12-47233


ᐅ Lisa Michelle Horton, Michigan

Address: 24512 Little Mack Ave Saint Clair Shores, MI 48080-1167

Concise Description of Bankruptcy Case 2014-49288-tjt7: "Lisa Michelle Horton's bankruptcy, initiated in 2014-05-30 and concluded by Aug 28, 2014 in Saint Clair Shores, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Michelle Horton — Michigan, 2014-49288


ᐅ Nicholas Horvath, Michigan

Address: 21106 Sunnydale St Saint Clair Shores, MI 48081

Bankruptcy Case 10-50825-tjt Overview: "The case of Nicholas Horvath in Saint Clair Shores, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Horvath — Michigan, 10-50825


ᐅ Thomas Hosier, Michigan

Address: 22001 Dorion St Saint Clair Shores, MI 48082

Snapshot of U.S. Bankruptcy Proceeding Case 10-43838-swr: "Thomas Hosier's Chapter 7 bankruptcy, filed in Saint Clair Shores, MI in 02/10/2010, led to asset liquidation, with the case closing in 05.17.2010."
Thomas Hosier — Michigan, 10-43838


ᐅ Daniel William Hosinski, Michigan

Address: 23105 Hoffman St Saint Clair Shores, MI 48082-2712

Bankruptcy Case 16-43375-mar Overview: "Saint Clair Shores, MI resident Daniel William Hosinski's 2016-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-06."
Daniel William Hosinski — Michigan, 16-43375


ᐅ Stephanie Marie Houck, Michigan

Address: 22340 Martin Rd Saint Clair Shores, MI 48081

Snapshot of U.S. Bankruptcy Proceeding Case 13-44429-tjt: "Stephanie Marie Houck's bankruptcy, initiated in March 2013 and concluded by June 2013 in Saint Clair Shores, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Marie Houck — Michigan, 13-44429


ᐅ Chrystal Michelle Houck, Michigan

Address: 22340 Martin Rd Saint Clair Shores, MI 48081

Snapshot of U.S. Bankruptcy Proceeding Case 12-64728-swr: "In Saint Clair Shores, MI, Chrystal Michelle Houck filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Chrystal Michelle Houck — Michigan, 12-64728


ᐅ Susan M Hough, Michigan

Address: 22018 Tanglewood St Saint Clair Shores, MI 48082

Bankruptcy Case 13-62214-mbm Overview: "The bankruptcy filing by Susan M Hough, undertaken in December 2013 in Saint Clair Shores, MI under Chapter 7, concluded with discharge in 2014-03-17 after liquidating assets."
Susan M Hough — Michigan, 13-62214


ᐅ Kevin P Houston, Michigan

Address: 27604 Ursuline St Saint Clair Shores, MI 48081

Bankruptcy Case 12-67240-pjs Summary: "Kevin P Houston's Chapter 7 bankruptcy, filed in Saint Clair Shores, MI in 12.17.2012, led to asset liquidation, with the case closing in 03.23.2013."
Kevin P Houston — Michigan, 12-67240


ᐅ Constance Ann Houston, Michigan

Address: 22830 Avalon St Saint Clair Shores, MI 48080-2461

Concise Description of Bankruptcy Case 15-58778-tjt7: "The bankruptcy filing by Constance Ann Houston, undertaken in 12/31/2015 in Saint Clair Shores, MI under Chapter 7, concluded with discharge in 03/30/2016 after liquidating assets."
Constance Ann Houston — Michigan, 15-58778


ᐅ Ruth Marie Houts, Michigan

Address: 20717 Meier Rd Saint Clair Shores, MI 48081

Bankruptcy Case 11-68274-tjt Overview: "Saint Clair Shores, MI resident Ruth Marie Houts's October 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 4, 2012."
Ruth Marie Houts — Michigan, 11-68274


ᐅ Christine Marie Howard, Michigan

Address: 21725 Visnaw St Saint Clair Shores, MI 48081

Bankruptcy Case 12-64431-pjs Overview: "The bankruptcy record of Christine Marie Howard from Saint Clair Shores, MI, shows a Chapter 7 case filed in November 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-07."
Christine Marie Howard — Michigan, 12-64431


ᐅ Elizabeth Mae Howard, Michigan

Address: 21701 Oconnor St Saint Clair Shores, MI 48080

Concise Description of Bankruptcy Case 11-44745-swr7: "Elizabeth Mae Howard's Chapter 7 bankruptcy, filed in Saint Clair Shores, MI in 2011-02-24, led to asset liquidation, with the case closing in 06.03.2011."
Elizabeth Mae Howard — Michigan, 11-44745


ᐅ Diane K Howell, Michigan

Address: 22631 Amherst St Saint Clair Shores, MI 48081-1328

Concise Description of Bankruptcy Case 15-56654-wsd7: "The case of Diane K Howell in Saint Clair Shores, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane K Howell — Michigan, 15-56654


ᐅ Nichole L Howze, Michigan

Address: 23000 Saint Joan St Saint Clair Shores, MI 48080

Bankruptcy Case 13-49682-pjs Overview: "The case of Nichole L Howze in Saint Clair Shores, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nichole L Howze — Michigan, 13-49682


ᐅ Jeffrey Allan Hudson, Michigan

Address: 22938 Euclid St Saint Clair Shores, MI 48082-2042

Concise Description of Bankruptcy Case 14-43540-wsd7: "Jeffrey Allan Hudson's Chapter 7 bankruptcy, filed in Saint Clair Shores, MI in 03/05/2014, led to asset liquidation, with the case closing in June 2014."
Jeffrey Allan Hudson — Michigan, 14-43540


ᐅ Ii Daniel Dee Huff, Michigan

Address: 22439 Furton St Saint Clair Shores, MI 48082

Brief Overview of Bankruptcy Case 13-53584-wsd: "In a Chapter 7 bankruptcy case, Ii Daniel Dee Huff from Saint Clair Shores, MI, saw his proceedings start in July 2013 and complete by Oct 17, 2013, involving asset liquidation."
Ii Daniel Dee Huff — Michigan, 13-53584


ᐅ Karen Martha Hughes, Michigan

Address: 21825 Rosedale St Saint Clair Shores, MI 48080-3560

Bankruptcy Case 09-69990-mar Overview: "The bankruptcy record for Karen Martha Hughes from Saint Clair Shores, MI, under Chapter 13, filed in 09/29/2009, involved setting up a repayment plan, finalized by March 2015."
Karen Martha Hughes — Michigan, 09-69990


ᐅ Debora Louise Hughes, Michigan

Address: 28312 Roy St Saint Clair Shores, MI 48081-2950

Bankruptcy Case 2014-45858-pjs Summary: "Saint Clair Shores, MI resident Debora Louise Hughes's 2014-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 3, 2014."
Debora Louise Hughes — Michigan, 2014-45858


ᐅ Mark Steven Hughes, Michigan

Address: 21905 Statler St Saint Clair Shores, MI 48081-2228

Bankruptcy Case 07-52802-swr Summary: "The bankruptcy record for Mark Steven Hughes from Saint Clair Shores, MI, under Chapter 13, filed in 2007-07-02, involved setting up a repayment plan, finalized by 02/06/2013."
Mark Steven Hughes — Michigan, 07-52802


ᐅ Mary A Humes, Michigan

Address: 22925 Lakeshore Dr Saint Clair Shores, MI 48080-2716

Bankruptcy Case 15-54592-pjs Overview: "Saint Clair Shores, MI resident Mary A Humes's 2015-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.03.2016."
Mary A Humes — Michigan, 15-54592


ᐅ Laurianne Hunsanger, Michigan

Address: 23937 Harvard Shore Dr Saint Clair Shores, MI 48082

Snapshot of U.S. Bankruptcy Proceeding Case 13-44311-pjs: "The bankruptcy filing by Laurianne Hunsanger, undertaken in Mar 6, 2013 in Saint Clair Shores, MI under Chapter 7, concluded with discharge in 2013-06-10 after liquidating assets."
Laurianne Hunsanger — Michigan, 13-44311


ᐅ Jason C Hunt, Michigan

Address: 24901 Princeton St Saint Clair Shores, MI 48080

Bankruptcy Case 11-57360-pjs Summary: "Jason C Hunt's bankruptcy, initiated in 06.23.2011 and concluded by 2011-09-27 in Saint Clair Shores, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason C Hunt — Michigan, 11-57360


ᐅ Edward O Hunt, Michigan

Address: 20101 Maxine St Saint Clair Shores, MI 48080

Concise Description of Bankruptcy Case 11-51303-swr7: "Edward O Hunt's Chapter 7 bankruptcy, filed in Saint Clair Shores, MI in April 2011, led to asset liquidation, with the case closing in July 2011."
Edward O Hunt — Michigan, 11-51303


ᐅ Kimberly M Hunter, Michigan

Address: 21920 Shore Pointe Ln Saint Clair Shores, MI 48080

Snapshot of U.S. Bankruptcy Proceeding Case 13-47164-wsd: "In Saint Clair Shores, MI, Kimberly M Hunter filed for Chapter 7 bankruptcy in 04/09/2013. This case, involving liquidating assets to pay off debts, was resolved by 07/14/2013."
Kimberly M Hunter — Michigan, 13-47164


ᐅ Michael James Huntley, Michigan

Address: 23530 Recreation St Saint Clair Shores, MI 48082

Concise Description of Bankruptcy Case 12-55018-swr7: "In Saint Clair Shores, MI, Michael James Huntley filed for Chapter 7 bankruptcy in 2012-06-21. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-25."
Michael James Huntley — Michigan, 12-55018


ᐅ Holly Jane Hutton, Michigan

Address: 23017 Beverly St Saint Clair Shores, MI 48082

Snapshot of U.S. Bankruptcy Proceeding Case 12-47630-pjs: "In a Chapter 7 bankruptcy case, Holly Jane Hutton from Saint Clair Shores, MI, saw her proceedings start in March 27, 2012 and complete by 07/01/2012, involving asset liquidation."
Holly Jane Hutton — Michigan, 12-47630


ᐅ Peter Huxley, Michigan

Address: 32415 Robeson St Saint Clair Shores, MI 48082

Bankruptcy Case 10-63358-tjt Overview: "Saint Clair Shores, MI resident Peter Huxley's 07/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 26, 2010."
Peter Huxley — Michigan, 10-63358


ᐅ Heather Huyghe, Michigan

Address: 22727 Liberty St Saint Clair Shores, MI 48080

Brief Overview of Bankruptcy Case 10-46440-wsd: "Heather Huyghe's bankruptcy, initiated in 03.02.2010 and concluded by 2010-06-06 in Saint Clair Shores, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Huyghe — Michigan, 10-46440


ᐅ Catherine Hyde, Michigan

Address: 22501 Raymond Ct Saint Clair Shores, MI 48082

Bankruptcy Case 10-59867-tjt Summary: "Saint Clair Shores, MI resident Catherine Hyde's 06/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 22, 2010."
Catherine Hyde — Michigan, 10-59867


ᐅ Heath Michael Hydo, Michigan

Address: 20206 FRAZHO ST Saint Clair Shores, MI 48081

Bankruptcy Case 12-50364-wsd Overview: "Saint Clair Shores, MI resident Heath Michael Hydo's Apr 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-29."
Heath Michael Hydo — Michigan, 12-50364


ᐅ Verna Hysell, Michigan

Address: 22105 Benjamin St Saint Clair Shores, MI 48081

Snapshot of U.S. Bankruptcy Proceeding Case 12-59899-pjs: "The case of Verna Hysell in Saint Clair Shores, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Verna Hysell — Michigan, 12-59899