personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Waterford, 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 Harmony S Hannachi, Michigan

Address: 3922 Elmhurst Rd Waterford, MI 48328

Brief Overview of Bankruptcy Case 13-47200-tjt: "The bankruptcy record of Harmony S Hannachi from Waterford, MI, shows a Chapter 7 case filed in Apr 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 14, 2013."
Harmony S Hannachi — Michigan, 13-47200


ᐅ Heni Hannachi, Michigan

Address: 3922 Elmhurst Rd Waterford, MI 48328

Concise Description of Bankruptcy Case 10-72439-swr7: "Heni Hannachi's Chapter 7 bankruptcy, filed in Waterford, MI in October 22, 2010, led to asset liquidation, with the case closing in 2011-01-31."
Heni Hannachi — Michigan, 10-72439


ᐅ Correen D Hansen, Michigan

Address: 5851 S AYLESBURY DR Waterford, MI 48327

Bankruptcy Case 11-46109-mbm Summary: "Correen D Hansen's bankruptcy, initiated in March 8, 2011 and concluded by 06.14.2011 in Waterford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Correen D Hansen — Michigan, 11-46109


ᐅ Ii John Merrill Hepler, Michigan

Address: 3945 Elmhurst Rd Waterford, MI 48328

Bankruptcy Case 13-59753-mbm Overview: "In a Chapter 7 bankruptcy case, Ii John Merrill Hepler from Waterford, MI, saw their proceedings start in Oct 28, 2013 and complete by 02/01/2014, involving asset liquidation."
Ii John Merrill Hepler — Michigan, 13-59753


ᐅ Norman Edwin Herbert, Michigan

Address: 1085 Hendricks Way Waterford, MI 48328-4230

Snapshot of U.S. Bankruptcy Proceeding Case 14-57766-mbm: "In a Chapter 7 bankruptcy case, Norman Edwin Herbert from Waterford, MI, saw his proceedings start in 2014-11-14 and complete by 2015-02-12, involving asset liquidation."
Norman Edwin Herbert — Michigan, 14-57766


ᐅ Kurt Herbert, Michigan

Address: 2742 Tomahawk Dr Waterford, MI 48328

Brief Overview of Bankruptcy Case 11-50711-tjt: "In a Chapter 7 bankruptcy case, Kurt Herbert from Waterford, MI, saw his proceedings start in 04/14/2011 and complete by July 2011, involving asset liquidation."
Kurt Herbert — Michigan, 11-50711


ᐅ Thomas Herdzik, Michigan

Address: 4086 Lanark Ave Waterford, MI 48328

Bankruptcy Case 11-44150-wsd Overview: "The bankruptcy record of Thomas Herdzik from Waterford, MI, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Thomas Herdzik — Michigan, 11-44150


ᐅ Hector Manuel Hermosillo, Michigan

Address: 2960 Mott Ave Waterford, MI 48328

Bankruptcy Case 13-47818-pjs Summary: "In a Chapter 7 bankruptcy case, Hector Manuel Hermosillo from Waterford, MI, saw his proceedings start in April 2013 and complete by 2013-07-22, involving asset liquidation."
Hector Manuel Hermosillo — Michigan, 13-47818


ᐅ Jason Hernandez, Michigan

Address: 2775 Onagon Trl Waterford, MI 48328

Brief Overview of Bankruptcy Case 10-56574-swr: "In Waterford, MI, Jason Hernandez filed for Chapter 7 bankruptcy in May 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 23, 2010."
Jason Hernandez — Michigan, 10-56574


ᐅ Christopher Heslip, Michigan

Address: 5058 Ridgetop Dr Waterford, MI 48327

Concise Description of Bankruptcy Case 10-43677-wsd7: "The bankruptcy filing by Christopher Heslip, undertaken in Feb 9, 2010 in Waterford, MI under Chapter 7, concluded with discharge in 05.16.2010 after liquidating assets."
Christopher Heslip — Michigan, 10-43677


ᐅ Matthew Hester, Michigan

Address: 4014 Island Park Dr Waterford, MI 48329

Concise Description of Bankruptcy Case 10-57628-tjt7: "In a Chapter 7 bankruptcy case, Matthew Hester from Waterford, MI, saw their proceedings start in 2010-05-28 and complete by 09/01/2010, involving asset liquidation."
Matthew Hester — Michigan, 10-57628


ᐅ Judith Ann Hicks, Michigan

Address: 2750 Lansdowne Rd Waterford, MI 48329

Bankruptcy Case 13-41698-tjt Summary: "Waterford, MI resident Judith Ann Hicks's 2013-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 30, 2013."
Judith Ann Hicks — Michigan, 13-41698


ᐅ Jodie Marie Hicks, Michigan

Address: 114 S Tilden Ave Waterford, MI 48328

Brief Overview of Bankruptcy Case 12-46852-mbm: "In Waterford, MI, Jodie Marie Hicks filed for Chapter 7 bankruptcy in March 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-24."
Jodie Marie Hicks — Michigan, 12-46852


ᐅ Chad Michael Higgins, Michigan

Address: 1056 N Oakland Blvd Apt 12 Waterford, MI 48327

Brief Overview of Bankruptcy Case 13-45523-swr: "Chad Michael Higgins's Chapter 7 bankruptcy, filed in Waterford, MI in March 2013, led to asset liquidation, with the case closing in 2013-06-24."
Chad Michael Higgins — Michigan, 13-45523


ᐅ Lisa Highfield, Michigan

Address: 840 Village Green Ln Waterford, MI 48328

Brief Overview of Bankruptcy Case 12-67674-pjs: "In a Chapter 7 bankruptcy case, Lisa Highfield from Waterford, MI, saw her proceedings start in 12/26/2012 and complete by 04/01/2013, involving asset liquidation."
Lisa Highfield — Michigan, 12-67674


ᐅ Thomas Edward Hildebrand, Michigan

Address: 1251 Meadowlark Dr Waterford, MI 48327

Bankruptcy Case 11-67660-mbm Summary: "The case of Thomas Edward Hildebrand in Waterford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Edward Hildebrand — Michigan, 11-67660


ᐅ David Paul Hill, Michigan

Address: 2743 Mott Ave Waterford, MI 48328

Bankruptcy Case 11-47774-wsd Overview: "The case of David Paul Hill in Waterford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Paul Hill — Michigan, 11-47774


ᐅ Laura Hillwig, Michigan

Address: 4036 Saginaw Trl Waterford, MI 48329

Brief Overview of Bankruptcy Case 10-60967-wsd: "The bankruptcy record of Laura Hillwig from Waterford, MI, shows a Chapter 7 case filed in June 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 3, 2010."
Laura Hillwig — Michigan, 10-60967


ᐅ Tanika Leshae Hinkle, Michigan

Address: 80 S Roslyn Rd Waterford, MI 48328-3553

Concise Description of Bankruptcy Case 16-47684-tjt7: "The bankruptcy record of Tanika Leshae Hinkle from Waterford, MI, shows a Chapter 7 case filed in May 23, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Tanika Leshae Hinkle — Michigan, 16-47684


ᐅ Cherry B Hinojosa, Michigan

Address: 2854 Onagon Trl Waterford, MI 48328

Snapshot of U.S. Bankruptcy Proceeding Case 11-48297-pjs: "Waterford, MI resident Cherry B Hinojosa's 2011-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-29."
Cherry B Hinojosa — Michigan, 11-48297


ᐅ Dale Hockin, Michigan

Address: 1367 Briarwood Ct Apt 7 Waterford, MI 48327

Concise Description of Bankruptcy Case 10-70985-wsd7: "The bankruptcy record of Dale Hockin from Waterford, MI, shows a Chapter 7 case filed in 2010-10-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-03."
Dale Hockin — Michigan, 10-70985


ᐅ Deborah Karen Hockin, Michigan

Address: 5177 Ridgetop Dr Waterford, MI 48327-1347

Bankruptcy Case 14-58031-pjs Summary: "Deborah Karen Hockin's Chapter 7 bankruptcy, filed in Waterford, MI in 2014-11-20, led to asset liquidation, with the case closing in 02/18/2015."
Deborah Karen Hockin — Michigan, 14-58031


ᐅ Bradley Hocking, Michigan

Address: 5038 Coshocton Dr Waterford, MI 48327-3326

Snapshot of U.S. Bankruptcy Proceeding Case 15-43420-wsd: "In a Chapter 7 bankruptcy case, Bradley Hocking from Waterford, MI, saw his proceedings start in 03/06/2015 and complete by 06.04.2015, involving asset liquidation."
Bradley Hocking — Michigan, 15-43420


ᐅ Carolyn Hocking, Michigan

Address: 5038 Coshocton Dr Waterford, MI 48327-3326

Brief Overview of Bankruptcy Case 15-43420-wsd: "In Waterford, MI, Carolyn Hocking filed for Chapter 7 bankruptcy in March 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.04.2015."
Carolyn Hocking — Michigan, 15-43420


ᐅ Jasmine Hodge, Michigan

Address: 3703 Karen Pkwy Apt 202 Waterford, MI 48328-4671

Bankruptcy Case 16-42153-pjs Overview: "Jasmine Hodge's Chapter 7 bankruptcy, filed in Waterford, MI in 2016-02-19, led to asset liquidation, with the case closing in May 19, 2016."
Jasmine Hodge — Michigan, 16-42153


ᐅ Julie Hodge, Michigan

Address: 1155 Otter Ave Waterford, MI 48328

Brief Overview of Bankruptcy Case 12-63783-wsd: "Julie Hodge's bankruptcy, initiated in 2012-10-25 and concluded by 01.29.2013 in Waterford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Hodge — Michigan, 12-63783


ᐅ Stacy Ann Hodges, Michigan

Address: 5303 Victoria Blvd Apt 2 Waterford, MI 48327

Brief Overview of Bankruptcy Case 11-40910-pjs: "The case of Stacy Ann Hodges in Waterford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacy Ann Hodges — Michigan, 11-40910


ᐅ Douglas Hodskins, Michigan

Address: 4117 Chenlot Ln Waterford, MI 48328

Bankruptcy Case 09-79543-tjt Overview: "Douglas Hodskins's bankruptcy, initiated in 12/30/2009 and concluded by 04.05.2010 in Waterford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Hodskins — Michigan, 09-79543


ᐅ Cara Lynne Hoeksema, Michigan

Address: 5926 Lochleven Dr Waterford, MI 48327-1843

Bankruptcy Case 15-56453-wsd Summary: "Waterford, MI resident Cara Lynne Hoeksema's 2015-11-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/09/2016."
Cara Lynne Hoeksema — Michigan, 15-56453


ᐅ Thomas G Hoffer, Michigan

Address: 2532 Bonita Dr Waterford, MI 48329

Brief Overview of Bankruptcy Case 11-70680-wsd: "Thomas G Hoffer's Chapter 7 bankruptcy, filed in Waterford, MI in 11/30/2011, led to asset liquidation, with the case closing in Mar 5, 2012."
Thomas G Hoffer — Michigan, 11-70680


ᐅ Joel H Hoffman, Michigan

Address: 6432 Tara Cv Waterford, MI 48329

Bankruptcy Case 11-44454-wsd Overview: "Joel H Hoffman's Chapter 7 bankruptcy, filed in Waterford, MI in 02.22.2011, led to asset liquidation, with the case closing in 06/01/2011."
Joel H Hoffman — Michigan, 11-44454


ᐅ Richard Hoffman, Michigan

Address: 20 Crescent Lake Rd Waterford, MI 48327

Bankruptcy Case 10-43590-mbm Overview: "Waterford, MI resident Richard Hoffman's 2010-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-16."
Richard Hoffman — Michigan, 10-43590


ᐅ Lawrence Hohm, Michigan

Address: 5790 Savoy Dr Waterford, MI 48327

Bankruptcy Case 10-45839-swr Summary: "In a Chapter 7 bankruptcy case, Lawrence Hohm from Waterford, MI, saw their proceedings start in Feb 26, 2010 and complete by June 2010, involving asset liquidation."
Lawrence Hohm — Michigan, 10-45839


ᐅ Shawn William Holey, Michigan

Address: 6608 Saline Dr Waterford, MI 48329

Bankruptcy Case 13-58300-tjt Overview: "The case of Shawn William Holey in Waterford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn William Holey — Michigan, 13-58300


ᐅ Shana Lee Holifield, Michigan

Address: 6624 Doyon Dr S Waterford, MI 48327

Bankruptcy Case 12-40558-pjs Summary: "The case of Shana Lee Holifield in Waterford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shana Lee Holifield — Michigan, 12-40558


ᐅ Donald Hollan, Michigan

Address: 1401 S Williams Lake Rd Waterford, MI 48327

Concise Description of Bankruptcy Case 12-66148-mbm7: "Waterford, MI resident Donald Hollan's 2012-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Donald Hollan — Michigan, 12-66148


ᐅ Leslie Holland, Michigan

Address: 7412 Hatchery Rd Waterford, MI 48327

Snapshot of U.S. Bankruptcy Proceeding Case 12-58943-tjt: "The bankruptcy filing by Leslie Holland, undertaken in 08/16/2012 in Waterford, MI under Chapter 7, concluded with discharge in 2012-11-20 after liquidating assets."
Leslie Holland — Michigan, 12-58943


ᐅ Gina Maria Holler, Michigan

Address: 3898 Breaker St Waterford, MI 48329

Bankruptcy Case 11-47861-wsd Overview: "The bankruptcy filing by Gina Maria Holler, undertaken in 03.23.2011 in Waterford, MI under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Gina Maria Holler — Michigan, 11-47861


ᐅ Russell Matthew Holmes, Michigan

Address: 696 Robbinann Dr Waterford, MI 48328-2345

Concise Description of Bankruptcy Case 16-44128-pjs7: "In Waterford, MI, Russell Matthew Holmes filed for Chapter 7 bankruptcy in Mar 21, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Russell Matthew Holmes — Michigan, 16-44128


ᐅ Janice Elaine Holmes, Michigan

Address: 696 Robbinann Dr Waterford, MI 48328-2345

Bankruptcy Case 16-44128-pjs Overview: "Waterford, MI resident Janice Elaine Holmes's 03.21.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.19.2016."
Janice Elaine Holmes — Michigan, 16-44128


ᐅ Cinda L Holsworth, Michigan

Address: 4777 Sylvester Ave Waterford, MI 48329

Concise Description of Bankruptcy Case 11-44365-pjs7: "Cinda L Holsworth's Chapter 7 bankruptcy, filed in Waterford, MI in Feb 22, 2011, led to asset liquidation, with the case closing in 06.01.2011."
Cinda L Holsworth — Michigan, 11-44365


ᐅ Cynthia Holsworth, Michigan

Address: 4983 Oak Hill Dr Waterford, MI 48329

Bankruptcy Case 09-74287-wsd Overview: "The case of Cynthia Holsworth in Waterford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Holsworth — Michigan, 09-74287


ᐅ Sandra S Holt, Michigan

Address: 4992 Lake Point Dr Waterford, MI 48329

Bankruptcy Case 12-58775-tjt Summary: "Sandra S Holt's bankruptcy, initiated in Aug 14, 2012 and concluded by November 2012 in Waterford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra S Holt — Michigan, 12-58775


ᐅ Deborah Hommel, Michigan

Address: 2452 Pauline Dr Waterford, MI 48329

Bankruptcy Case 10-49423-tjt Summary: "Deborah Hommel's bankruptcy, initiated in 2010-03-23 and concluded by June 27, 2010 in Waterford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Hommel — Michigan, 10-49423


ᐅ Yevgeniy N Ilin, Michigan

Address: 2954 Chrysler Ave Waterford, MI 48328-2628

Bankruptcy Case 14-45538-mbm Overview: "The case of Yevgeniy N Ilin in Waterford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yevgeniy N Ilin — Michigan, 14-45538


ᐅ Yevgeniy N Ilin, Michigan

Address: 2954 Chrysler Ave Waterford, MI 48328-2628

Snapshot of U.S. Bankruptcy Proceeding Case 2014-45538-mbm: "The bankruptcy filing by Yevgeniy N Ilin, undertaken in March 31, 2014 in Waterford, MI under Chapter 7, concluded with discharge in Jun 29, 2014 after liquidating assets."
Yevgeniy N Ilin — Michigan, 2014-45538


ᐅ Irina Ilina, Michigan

Address: 3631 Karen Pkwy Apt 302 Waterford, MI 48328-4642

Brief Overview of Bankruptcy Case 14-58057-tjt: "Irina Ilina's bankruptcy, initiated in 11.20.2014 and concluded by 2015-02-18 in Waterford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irina Ilina — Michigan, 14-58057


ᐅ Jr William Illis, Michigan

Address: 4011 Island Park Dr Waterford, MI 48329

Snapshot of U.S. Bankruptcy Proceeding Case 10-78497-mbm: "The bankruptcy filing by Jr William Illis, undertaken in 12.29.2010 in Waterford, MI under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Jr William Illis — Michigan, 10-78497


ᐅ Laura A Ingham, Michigan

Address: 4161 Meyers Rd Waterford, MI 48329

Brief Overview of Bankruptcy Case 11-41257-swr: "The case of Laura A Ingham in Waterford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura A Ingham — Michigan, 11-41257


ᐅ Adelaida Asilo Inocente, Michigan

Address: 70 Carpenter Ct Waterford, MI 48328

Snapshot of U.S. Bankruptcy Proceeding Case 13-47925-swr: "In a Chapter 7 bankruptcy case, Adelaida Asilo Inocente from Waterford, MI, saw her proceedings start in 2013-04-18 and complete by July 23, 2013, involving asset liquidation."
Adelaida Asilo Inocente — Michigan, 13-47925


ᐅ Janine A Irwin, Michigan

Address: 7240 Garvin Waterford, MI 48329-2828

Concise Description of Bankruptcy Case 15-56173-tjt7: "Janine A Irwin's bankruptcy, initiated in 11/05/2015 and concluded by 2016-02-03 in Waterford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janine A Irwin — Michigan, 15-56173


ᐅ Michael M Ivezaj, Michigan

Address: 1333 Azalea Ln Waterford, MI 48327

Snapshot of U.S. Bankruptcy Proceeding Case 13-54031-mbm: "Michael M Ivezaj's Chapter 7 bankruptcy, filed in Waterford, MI in July 22, 2013, led to asset liquidation, with the case closing in October 2013."
Michael M Ivezaj — Michigan, 13-54031


ᐅ Kenneth Francis Jablonski, Michigan

Address: 7947 Pontiac Lake Rd Waterford, MI 48327

Bankruptcy Case 12-67608-mbm Overview: "In a Chapter 7 bankruptcy case, Kenneth Francis Jablonski from Waterford, MI, saw their proceedings start in 2012-12-21 and complete by 2013-03-27, involving asset liquidation."
Kenneth Francis Jablonski — Michigan, 12-67608


ᐅ Jonathan Daniel Jackson, Michigan

Address: 5618 Dons Dr Waterford, MI 48329

Brief Overview of Bankruptcy Case 11-56429-wsd: "The bankruptcy record of Jonathan Daniel Jackson from Waterford, MI, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-07."
Jonathan Daniel Jackson — Michigan, 11-56429


ᐅ Kristy N Jackson, Michigan

Address: 873 Williamsbury Apt 390 Waterford, MI 48328-2242

Brief Overview of Bankruptcy Case 14-47985-wsd: "Waterford, MI resident Kristy N Jackson's May 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-05."
Kristy N Jackson — Michigan, 14-47985


ᐅ Kay Jackson, Michigan

Address: 1016 Oak Pointe Dr Waterford, MI 48327

Concise Description of Bankruptcy Case 10-59150-swr7: "The bankruptcy record of Kay Jackson from Waterford, MI, shows a Chapter 7 case filed in June 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-15."
Kay Jackson — Michigan, 10-59150


ᐅ Necole Lashunna Jackson, Michigan

Address: 806 Williamsbury Ct Apt 180 Waterford, MI 48328

Brief Overview of Bankruptcy Case 12-58408-mbm: "In a Chapter 7 bankruptcy case, Necole Lashunna Jackson from Waterford, MI, saw their proceedings start in 08.09.2012 and complete by 11/13/2012, involving asset liquidation."
Necole Lashunna Jackson — Michigan, 12-58408


ᐅ Sharon D Jackson, Michigan

Address: 3276 Beacham Dr Waterford, MI 48329

Bankruptcy Case 12-44254-mbm Summary: "The case of Sharon D Jackson in Waterford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon D Jackson — Michigan, 12-44254


ᐅ Dolores Roberson Jackson, Michigan

Address: 2960 Cottonwood Dr Unit B Waterford, MI 48328-4908

Snapshot of U.S. Bankruptcy Proceeding Case 09-52413-wsd: "April 21, 2009 marked the beginning of Dolores Roberson Jackson's Chapter 13 bankruptcy in Waterford, MI, entailing a structured repayment schedule, completed by 11.12.2014."
Dolores Roberson Jackson — Michigan, 09-52413


ᐅ Anna Jackson, Michigan

Address: 7227 Arbor Trl Apt 202 Waterford, MI 48327-4508

Bankruptcy Case 15-50352-mbm Overview: "Anna Jackson's Chapter 7 bankruptcy, filed in Waterford, MI in 2015-07-09, led to asset liquidation, with the case closing in 2015-10-07."
Anna Jackson — Michigan, 15-50352


ᐅ Aundrea Jackson, Michigan

Address: 872 W Alpha Pkwy Waterford, MI 48328

Bankruptcy Case 10-77720-wsd Summary: "The bankruptcy filing by Aundrea Jackson, undertaken in December 2010 in Waterford, MI under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Aundrea Jackson — Michigan, 10-77720


ᐅ Marnese K Jackson, Michigan

Address: 5945 Greenwood Apt 5312 Waterford, MI 48327-2315

Concise Description of Bankruptcy Case 15-49530-wsd7: "The bankruptcy filing by Marnese K Jackson, undertaken in 2015-06-22 in Waterford, MI under Chapter 7, concluded with discharge in 09/20/2015 after liquidating assets."
Marnese K Jackson — Michigan, 15-49530


ᐅ Dawn Jackson, Michigan

Address: 3920 Nelsey Rd Waterford, MI 48329

Concise Description of Bankruptcy Case 10-45154-tjt7: "The bankruptcy filing by Dawn Jackson, undertaken in February 2010 in Waterford, MI under Chapter 7, concluded with discharge in 05/29/2010 after liquidating assets."
Dawn Jackson — Michigan, 10-45154


ᐅ Donnell Jackson, Michigan

Address: 5312 Sara Ln Apt 5 Waterford, MI 48327

Brief Overview of Bankruptcy Case 12-46782-pjs: "The bankruptcy record of Donnell Jackson from Waterford, MI, shows a Chapter 7 case filed in 03/19/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.23.2012."
Donnell Jackson — Michigan, 12-46782


ᐅ Lawerence C Jacobs, Michigan

Address: 6066 Barker Dr Waterford, MI 48329-3100

Bankruptcy Case 07-62501-wsd Summary: "The bankruptcy record for Lawerence C Jacobs from Waterford, MI, under Chapter 13, filed in 2007-11-06, involved setting up a repayment plan, finalized by November 5, 2013."
Lawerence C Jacobs — Michigan, 07-62501


ᐅ Jerome J Jager, Michigan

Address: 5264 Rosamond Ln Waterford, MI 48327-3127

Snapshot of U.S. Bankruptcy Proceeding Case 14-58423-tjt: "Jerome J Jager's bankruptcy, initiated in November 28, 2014 and concluded by February 26, 2015 in Waterford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerome J Jager — Michigan, 14-58423


ᐅ Khalid Jajou, Michigan

Address: 727 Deer Path Trl Waterford, MI 48327

Concise Description of Bankruptcy Case 10-40940-swr7: "The case of Khalid Jajou in Waterford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Khalid Jajou — Michigan, 10-40940


ᐅ Michelle L James, Michigan

Address: 5120 Farm Rd Waterford, MI 48327-2418

Brief Overview of Bankruptcy Case 16-49692-mar: "Waterford, MI resident Michelle L James's July 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.05.2016."
Michelle L James — Michigan, 16-49692


ᐅ Thomas M James, Michigan

Address: 5120 Farm Rd Waterford, MI 48327-2418

Snapshot of U.S. Bankruptcy Proceeding Case 16-49692-mar: "The bankruptcy filing by Thomas M James, undertaken in July 2016 in Waterford, MI under Chapter 7, concluded with discharge in October 2016 after liquidating assets."
Thomas M James — Michigan, 16-49692


ᐅ Noel Christine Janis, Michigan

Address: 230 Briscoe Blvd Waterford, MI 48327-2400

Concise Description of Bankruptcy Case 14-47426-tjt7: "The bankruptcy filing by Noel Christine Janis, undertaken in Apr 29, 2014 in Waterford, MI under Chapter 7, concluded with discharge in July 28, 2014 after liquidating assets."
Noel Christine Janis — Michigan, 14-47426


ᐅ Cynthia Mae Jarksey, Michigan

Address: 4671 Chipman Dr Waterford, MI 48327-3411

Brief Overview of Bankruptcy Case 16-47925-wsd: "Cynthia Mae Jarksey's Chapter 7 bankruptcy, filed in Waterford, MI in 05/27/2016, led to asset liquidation, with the case closing in Aug 25, 2016."
Cynthia Mae Jarksey — Michigan, 16-47925


ᐅ Patricia Jayson, Michigan

Address: 6335 Cleveland Dr Waterford, MI 48329

Snapshot of U.S. Bankruptcy Proceeding Case 10-63767-mbm: "The bankruptcy filing by Patricia Jayson, undertaken in 07/27/2010 in Waterford, MI under Chapter 7, concluded with discharge in October 31, 2010 after liquidating assets."
Patricia Jayson — Michigan, 10-63767


ᐅ Cherlyn Marie Jenkins, Michigan

Address: 4331 Nelsey Rd Waterford, MI 48329-1069

Bankruptcy Case 15-41977-mar Summary: "Cherlyn Marie Jenkins's Chapter 7 bankruptcy, filed in Waterford, MI in 02.13.2015, led to asset liquidation, with the case closing in 2015-05-14."
Cherlyn Marie Jenkins — Michigan, 15-41977


ᐅ Stephanie Ann Jenkins, Michigan

Address: 4350 Budd Rd Waterford, MI 48329

Brief Overview of Bankruptcy Case 11-42424-tjt: "The bankruptcy filing by Stephanie Ann Jenkins, undertaken in 01/31/2011 in Waterford, MI under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Stephanie Ann Jenkins — Michigan, 11-42424


ᐅ Eric Jenks, Michigan

Address: 7881 New Hope St Waterford, MI 48327

Bankruptcy Case 10-75405-mbm Summary: "Eric Jenks's bankruptcy, initiated in 2010-11-23 and concluded by Feb 28, 2011 in Waterford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Jenks — Michigan, 10-75405


ᐅ Darlene M Jennings, Michigan

Address: 90 Starr Ave Waterford, MI 48328

Bankruptcy Case 11-52287-mbm Overview: "In a Chapter 7 bankruptcy case, Darlene M Jennings from Waterford, MI, saw her proceedings start in 2011-04-29 and complete by 08/02/2011, involving asset liquidation."
Darlene M Jennings — Michigan, 11-52287


ᐅ Matthew Robert Jennings, Michigan

Address: 5693 Cooley Village Ln Apt 9 Waterford, MI 48327-4705

Concise Description of Bankruptcy Case 15-56361-wsd7: "The bankruptcy record of Matthew Robert Jennings from Waterford, MI, shows a Chapter 7 case filed in Nov 10, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.08.2016."
Matthew Robert Jennings — Michigan, 15-56361


ᐅ Jeffrey Jepko, Michigan

Address: 1137 Meadowcrest Dr Waterford, MI 48327

Snapshot of U.S. Bankruptcy Proceeding Case 10-74473-tjt: "Waterford, MI resident Jeffrey Jepko's November 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 16, 2011."
Jeffrey Jepko — Michigan, 10-74473


ᐅ Harry Jergerian, Michigan

Address: 683 Joyceil Dr Waterford, MI 48328

Brief Overview of Bankruptcy Case 10-63230-tjt: "The bankruptcy record of Harry Jergerian from Waterford, MI, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/25/2010."
Harry Jergerian — Michigan, 10-63230


ᐅ James Matthew Jernigan, Michigan

Address: 1925 Watkins Lake Rd Waterford, MI 48328-1431

Bankruptcy Case 10-01470-8-JRL Overview: "Filing for Chapter 13 bankruptcy in Feb 25, 2010, James Matthew Jernigan from Waterford, MI, structured a repayment plan, achieving discharge in 12.04.2012."
James Matthew Jernigan — Michigan, 10-01470-8


ᐅ Henry Jerome, Michigan

Address: 2303 Kohler St Waterford, MI 48329

Bankruptcy Case 10-73382-mbm Overview: "In a Chapter 7 bankruptcy case, Henry Jerome from Waterford, MI, saw their proceedings start in 10/30/2010 and complete by February 2011, involving asset liquidation."
Henry Jerome — Michigan, 10-73382


ᐅ Jr Ralph Jessee, Michigan

Address: 2945 Holden Ave Waterford, MI 48329

Bankruptcy Case 10-64323-swr Overview: "Waterford, MI resident Jr Ralph Jessee's 2010-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Jr Ralph Jessee — Michigan, 10-64323


ᐅ Michael Jessop, Michigan

Address: 3699 Hatfield Dr Waterford, MI 48329

Bankruptcy Case 10-77764-tjt Overview: "The bankruptcy record of Michael Jessop from Waterford, MI, shows a Chapter 7 case filed in 2010-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Michael Jessop — Michigan, 10-77764


ᐅ Jennifer Jidas, Michigan

Address: 6338 Hatchery Rd Waterford, MI 48329

Bankruptcy Case 12-48087-swr Summary: "The bankruptcy filing by Jennifer Jidas, undertaken in 2012-03-30 in Waterford, MI under Chapter 7, concluded with discharge in Jul 4, 2012 after liquidating assets."
Jennifer Jidas — Michigan, 12-48087


ᐅ Michael Scott Jidov, Michigan

Address: 3289 Seebaldt Ave Waterford, MI 48329

Brief Overview of Bankruptcy Case 13-61142-tjt: "The case of Michael Scott Jidov in Waterford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Scott Jidov — Michigan, 13-61142


ᐅ Mandy Jilbert, Michigan

Address: 2258 Marston Dr Waterford, MI 48327

Snapshot of U.S. Bankruptcy Proceeding Case 10-54658-pjs: "The case of Mandy Jilbert in Waterford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mandy Jilbert — Michigan, 10-54658


ᐅ Kenyatta D Jiles, Michigan

Address: 1810 Birchcrest Rd Waterford, MI 48328-1600

Bankruptcy Case 14-47891-wsd Overview: "In a Chapter 7 bankruptcy case, Kenyatta D Jiles from Waterford, MI, saw her proceedings start in May 6, 2014 and complete by Aug 4, 2014, involving asset liquidation."
Kenyatta D Jiles — Michigan, 14-47891


ᐅ Deanna L Jobe, Michigan

Address: 727 Ledyard St Waterford, MI 48328

Snapshot of U.S. Bankruptcy Proceeding Case 13-55654-wsd: "In a Chapter 7 bankruptcy case, Deanna L Jobe from Waterford, MI, saw her proceedings start in August 2013 and complete by 11.20.2013, involving asset liquidation."
Deanna L Jobe — Michigan, 13-55654


ᐅ Gordon E John, Michigan

Address: 3792 Rutherford Ct Waterford, MI 48329-2178

Bankruptcy Case 16-47842-mbm Summary: "Waterford, MI resident Gordon E John's 2016-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-23."
Gordon E John — Michigan, 16-47842


ᐅ Mickey Milfred Johncox, Michigan

Address: 1271 Tull Dr Waterford, MI 48327-1439

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52092-pjs: "The bankruptcy record of Mickey Milfred Johncox from Waterford, MI, shows a Chapter 7 case filed in Jul 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.21.2014."
Mickey Milfred Johncox — Michigan, 2014-52092


ᐅ Kathleen Johns, Michigan

Address: 2952 Cottonwood Dr Unit A Waterford, MI 48328

Concise Description of Bankruptcy Case 10-70690-mbm7: "Waterford, MI resident Kathleen Johns's 10.04.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-08."
Kathleen Johns — Michigan, 10-70690


ᐅ Jeffrey Johnson, Michigan

Address: 2703 Wilder Ln Waterford, MI 48329

Concise Description of Bankruptcy Case 10-46710-swr7: "In Waterford, MI, Jeffrey Johnson filed for Chapter 7 bankruptcy in Mar 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Jeffrey Johnson — Michigan, 10-46710


ᐅ Matthew W Johnson, Michigan

Address: 1344 Hendricks Way Waterford, MI 48328

Bankruptcy Case 11-57513-wsd Overview: "Matthew W Johnson's Chapter 7 bankruptcy, filed in Waterford, MI in 06.24.2011, led to asset liquidation, with the case closing in September 20, 2011."
Matthew W Johnson — Michigan, 11-57513


ᐅ William Todd Johnston, Michigan

Address: 7391 Breeze Ln Waterford, MI 48327-3797

Bankruptcy Case 09-68291-pjs Summary: "William Todd Johnston, a resident of Waterford, MI, entered a Chapter 13 bankruptcy plan in 09.11.2009, culminating in its successful completion by 03/03/2015."
William Todd Johnston — Michigan, 09-68291


ᐅ Zachary David Johnston, Michigan

Address: 5758 Savoy Dr Waterford, MI 48327-2667

Concise Description of Bankruptcy Case 14-47500-pjs7: "The case of Zachary David Johnston in Waterford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zachary David Johnston — Michigan, 14-47500


ᐅ Sharon Johnstone, Michigan

Address: 1861 Birchcrest Rd Waterford, MI 48328

Bankruptcy Case 10-61846-mbm Summary: "The bankruptcy record of Sharon Johnstone from Waterford, MI, shows a Chapter 7 case filed in 07.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-11."
Sharon Johnstone — Michigan, 10-61846


ᐅ David Lee Jones, Michigan

Address: 5200 Rosamond Ln Waterford, MI 48327

Brief Overview of Bankruptcy Case 11-52772-tjt: "In Waterford, MI, David Lee Jones filed for Chapter 7 bankruptcy in 2011-05-03. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-02."
David Lee Jones — Michigan, 11-52772


ᐅ Curtis Jones, Michigan

Address: 5498 Lake Vista Dr Waterford, MI 48327

Concise Description of Bankruptcy Case 13-55716-tjt7: "The bankruptcy filing by Curtis Jones, undertaken in August 19, 2013 in Waterford, MI under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Curtis Jones — Michigan, 13-55716


ᐅ David Thomas Jones, Michigan

Address: 2371 Denby Dr Waterford, MI 48329

Brief Overview of Bankruptcy Case 13-56273-wsd: "The bankruptcy filing by David Thomas Jones, undertaken in 08/27/2013 in Waterford, MI under Chapter 7, concluded with discharge in 12.01.2013 after liquidating assets."
David Thomas Jones — Michigan, 13-56273


ᐅ Craig L Jones, Michigan

Address: 1031 N Oakland Blvd Apt 8 Waterford, MI 48327-1561

Bankruptcy Case 09-15682-reg Overview: "Chapter 13 bankruptcy for Craig L Jones in Waterford, MI began in December 2009, focusing on debt restructuring, concluding with plan fulfillment in 2015-04-03."
Craig L Jones — Michigan, 09-15682