personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

West Bloomfield, 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 Audria Gipson, Michigan

Address: 2200 Strader Dr West Bloomfield, MI 48324

Brief Overview of Bankruptcy Case 10-49650-tjt: "West Bloomfield, MI resident Audria Gipson's 03/25/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-29."
Audria Gipson — Michigan, 10-49650


ᐅ Daniel S Glass, Michigan

Address: 6580 Ridgefield Cir Apt 104 West Bloomfield, MI 48322-3040

Brief Overview of Bankruptcy Case 15-40104-pjs: "West Bloomfield, MI resident Daniel S Glass's Jan 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/06/2015."
Daniel S Glass — Michigan, 15-40104


ᐅ Donna Glenn, Michigan

Address: 7088 Green Farm Rd Unit 105 West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 11-71912-tjt7: "Donna Glenn's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 2011-12-18, led to asset liquidation, with the case closing in March 2012."
Donna Glenn — Michigan, 11-71912


ᐅ Ronald Godoshian, Michigan

Address: 5923 Christina Dr West Bloomfield, MI 48324

Snapshot of U.S. Bankruptcy Proceeding Case 12-54217-swr: "The bankruptcy filing by Ronald Godoshian, undertaken in June 11, 2012 in West Bloomfield, MI under Chapter 7, concluded with discharge in 09/15/2012 after liquidating assets."
Ronald Godoshian — Michigan, 12-54217


ᐅ Elaine Ruth Gofrank, Michigan

Address: 2665 Middlebelt Rd West Bloomfield, MI 48324

Bankruptcy Case 13-49966-mbm Overview: "West Bloomfield, MI resident Elaine Ruth Gofrank's 2013-05-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 19, 2013."
Elaine Ruth Gofrank — Michigan, 13-49966


ᐅ Norman G Gofrank, Michigan

Address: 2665 Middlebelt Rd West Bloomfield, MI 48324

Brief Overview of Bankruptcy Case 13-46000-mbm: "West Bloomfield, MI resident Norman G Gofrank's Mar 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 30, 2013."
Norman G Gofrank — Michigan, 13-46000


ᐅ Michael Goldapper, Michigan

Address: 2197 Carpathian Dr West Bloomfield, MI 48324

Bankruptcy Case 10-62640-swr Summary: "The bankruptcy filing by Michael Goldapper, undertaken in 07/15/2010 in West Bloomfield, MI under Chapter 7, concluded with discharge in 10/19/2010 after liquidating assets."
Michael Goldapper — Michigan, 10-62640


ᐅ Claudia P Goldberg, Michigan

Address: 5370 Bentley Rd Apt 101 West Bloomfield, MI 48322-2188

Bankruptcy Case 15-47816-tjt Overview: "West Bloomfield, MI resident Claudia P Goldberg's 2015-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.17.2015."
Claudia P Goldberg — Michigan, 15-47816


ᐅ Stephen Golden, Michigan

Address: 6594 Maple Lakes Dr West Bloomfield, MI 48322

Bankruptcy Case 10-57080-swr Summary: "The case of Stephen Golden in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Golden — Michigan, 10-57080


ᐅ Allen J Goldsmith, Michigan

Address: 6492 Heritage West Bloomfield, MI 48322-1338

Brief Overview of Bankruptcy Case 09-71439-wsd: "Filing for Chapter 13 bankruptcy in October 2009, Allen J Goldsmith from West Bloomfield, MI, structured a repayment plan, achieving discharge in April 7, 2015."
Allen J Goldsmith — Michigan, 09-71439


ᐅ Jennifer L Goldstein, Michigan

Address: 2667 Birch Harbor Ln West Bloomfield, MI 48324

Bankruptcy Case 11-41961-wsd Overview: "In West Bloomfield, MI, Jennifer L Goldstein filed for Chapter 7 bankruptcy in 01.27.2011. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2011."
Jennifer L Goldstein — Michigan, 11-41961


ᐅ Irma Selene Gomez, Michigan

Address: 2559 Empire Dr West Bloomfield, MI 48324-1736

Brief Overview of Bankruptcy Case 14-57968-pjs: "Irma Selene Gomez's bankruptcy, initiated in 2014-11-19 and concluded by 2015-02-17 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irma Selene Gomez — Michigan, 14-57968


ᐅ Brian Keith Goodman, Michigan

Address: 4745 Mirror Lake Dr West Bloomfield, MI 48323

Snapshot of U.S. Bankruptcy Proceeding Case 12-45072-mbm: "The bankruptcy record of Brian Keith Goodman from West Bloomfield, MI, shows a Chapter 7 case filed in 2012-03-02. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 6, 2012."
Brian Keith Goodman — Michigan, 12-45072


ᐅ Hilary Goodman, Michigan

Address: 4157 Ladysmith St West Bloomfield, MI 48323

Snapshot of U.S. Bankruptcy Proceeding Case 10-40376-pjs: "The bankruptcy filing by Hilary Goodman, undertaken in 01.07.2010 in West Bloomfield, MI under Chapter 7, concluded with discharge in 2010-04-14 after liquidating assets."
Hilary Goodman — Michigan, 10-40376


ᐅ Chanel Z Gorges, Michigan

Address: 7990 Lawrence West Bloomfield, MI 48322

Bankruptcy Case 09-72519-pjs Summary: "In West Bloomfield, MI, Chanel Z Gorges filed for Chapter 7 bankruptcy in October 21, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-25."
Chanel Z Gorges — Michigan, 09-72519


ᐅ Gary Louis Gorski, Michigan

Address: 6532 FIELDVIEW AVE West Bloomfield, MI 48324

Brief Overview of Bankruptcy Case 12-50467-swr: "West Bloomfield, MI resident Gary Louis Gorski's April 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 30, 2012."
Gary Louis Gorski — Michigan, 12-50467


ᐅ Paul Graff, Michigan

Address: 5677 Drake Hollow Dr W West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 13-40307-wsd: "In West Bloomfield, MI, Paul Graff filed for Chapter 7 bankruptcy in Jan 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Paul Graff — Michigan, 13-40307


ᐅ Deniescha D Graham, Michigan

Address: 5384 Bentley Rd Apt 106 West Bloomfield, MI 48322-2189

Bankruptcy Case 08-43621-wsd Overview: "Filing for Chapter 13 bankruptcy in Feb 18, 2008, Deniescha D Graham from West Bloomfield, MI, structured a repayment plan, achieving discharge in 2012-07-19."
Deniescha D Graham — Michigan, 08-43621


ᐅ Roderic Franklin Graham, Michigan

Address: 6322 Eastbrooke West Bloomfield, MI 48322-1041

Brief Overview of Bankruptcy Case 15-54092-wsd: "Roderic Franklin Graham's bankruptcy, initiated in September 24, 2015 and concluded by December 23, 2015 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roderic Franklin Graham — Michigan, 15-54092


ᐅ Ebbonye Graham, Michigan

Address: 6340 Village Park Dr Apt 206 West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 10-61908-tjt: "In a Chapter 7 bankruptcy case, Ebbonye Graham from West Bloomfield, MI, saw their proceedings start in 07.07.2010 and complete by Oct 11, 2010, involving asset liquidation."
Ebbonye Graham — Michigan, 10-61908


ᐅ Laura Renee Graham, Michigan

Address: 6322 Eastbrooke West Bloomfield, MI 48322-1041

Bankruptcy Case 15-54092-wsd Overview: "West Bloomfield, MI resident Laura Renee Graham's 2015-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-23."
Laura Renee Graham — Michigan, 15-54092


ᐅ Jason N Granlund, Michigan

Address: 1687 Petrolia West Bloomfield, MI 48324

Snapshot of U.S. Bankruptcy Proceeding Case 13-49516-tjt: "The bankruptcy filing by Jason N Granlund, undertaken in 05/09/2013 in West Bloomfield, MI under Chapter 7, concluded with discharge in August 13, 2013 after liquidating assets."
Jason N Granlund — Michigan, 13-49516


ᐅ Kimberly Evette Graves, Michigan

Address: 1886 Poppleton Dr West Bloomfield, MI 48324

Concise Description of Bankruptcy Case 12-65018-pjs7: "Kimberly Evette Graves's bankruptcy, initiated in 11.13.2012 and concluded by 02/17/2013 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Evette Graves — Michigan, 12-65018


ᐅ Dianne Gravett, Michigan

Address: 6475 Willow Rd Apt 6 West Bloomfield, MI 48324

Bankruptcy Case 09-72289-tjt Summary: "West Bloomfield, MI resident Dianne Gravett's Oct 20, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.24.2010."
Dianne Gravett — Michigan, 09-72289


ᐅ Jenae Angelque Gray, Michigan

Address: 6070 Silverbrook W West Bloomfield, MI 48322-1023

Brief Overview of Bankruptcy Case 16-46316-mbm: "Jenae Angelque Gray's bankruptcy, initiated in Apr 26, 2016 and concluded by 2016-07-25 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jenae Angelque Gray — Michigan, 16-46316


ᐅ Jennifer D Gray, Michigan

Address: 2599 Ivanhoe Dr West Bloomfield, MI 48324-1742

Bankruptcy Case 14-48531-mar Overview: "In West Bloomfield, MI, Jennifer D Gray filed for Chapter 7 bankruptcy in May 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 14, 2014."
Jennifer D Gray — Michigan, 14-48531


ᐅ Eric Gray, Michigan

Address: 6778 Stonehedge Ct West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 10-78164-swr: "The case of Eric Gray in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Gray — Michigan, 10-78164


ᐅ Blaine Villada Gray, Michigan

Address: 7438 Sauterne St West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 13-61127-wsd7: "The bankruptcy filing by Blaine Villada Gray, undertaken in November 20, 2013 in West Bloomfield, MI under Chapter 7, concluded with discharge in 02/24/2014 after liquidating assets."
Blaine Villada Gray — Michigan, 13-61127


ᐅ Kimberly M Green, Michigan

Address: 2132 Bordeaux St West Bloomfield, MI 48323

Concise Description of Bankruptcy Case 12-41154-tjt7: "In West Bloomfield, MI, Kimberly M Green filed for Chapter 7 bankruptcy in 2012-01-19. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-24."
Kimberly M Green — Michigan, 12-41154


ᐅ Robert Green, Michigan

Address: 4590 Middleton Dr West Bloomfield, MI 48323

Brief Overview of Bankruptcy Case 10-66582-mbm: "Robert Green's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 08/25/2010, led to asset liquidation, with the case closing in November 29, 2010."
Robert Green — Michigan, 10-66582


ᐅ Gary S Greenspan, Michigan

Address: 7048 Alta Vista Dr West Bloomfield, MI 48322

Bankruptcy Case 09-70215-swr Summary: "The case of Gary S Greenspan in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary S Greenspan — Michigan, 09-70215


ᐅ Harold Greenspan, Michigan

Address: 7553 Danbury Cir West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 10-48892-wsd: "The bankruptcy filing by Harold Greenspan, undertaken in March 19, 2010 in West Bloomfield, MI under Chapter 7, concluded with discharge in 06.23.2010 after liquidating assets."
Harold Greenspan — Michigan, 10-48892


ᐅ Ronald Hunter Griffin, Michigan

Address: 5830 Farmington Rd West Bloomfield, MI 48322-1566

Bankruptcy Case 16-41215-mbm Summary: "In a Chapter 7 bankruptcy case, Ronald Hunter Griffin from West Bloomfield, MI, saw their proceedings start in 2016-02-01 and complete by 05.01.2016, involving asset liquidation."
Ronald Hunter Griffin — Michigan, 16-41215


ᐅ Tammy M Griggs, Michigan

Address: 4749 Maura Ln West Bloomfield, MI 48323

Bankruptcy Case 12-43477-pjs Summary: "In West Bloomfield, MI, Tammy M Griggs filed for Chapter 7 bankruptcy in 02.16.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-22."
Tammy M Griggs — Michigan, 12-43477


ᐅ Zaruhi Gumusmakas, Michigan

Address: 6477 Nadine Ln West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 11-60001-wsd7: "Zaruhi Gumusmakas's Chapter 7 bankruptcy, filed in West Bloomfield, MI in July 2011, led to asset liquidation, with the case closing in 2011-10-25."
Zaruhi Gumusmakas — Michigan, 11-60001


ᐅ Valerie Ann Gunn, Michigan

Address: 5884 Three Ponds Ct West Bloomfield, MI 48324

Snapshot of U.S. Bankruptcy Proceeding Case 11-60253-swr: "The case of Valerie Ann Gunn in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valerie Ann Gunn — Michigan, 11-60253


ᐅ Karla Hacker, Michigan

Address: 1735 Petrolia West Bloomfield, MI 48324

Snapshot of U.S. Bankruptcy Proceeding Case 10-57882-mbm: "In a Chapter 7 bankruptcy case, Karla Hacker from West Bloomfield, MI, saw her proceedings start in 2010-05-28 and complete by 2010-09-01, involving asset liquidation."
Karla Hacker — Michigan, 10-57882


ᐅ Sally Haddad, Michigan

Address: 3381 HIDDEN OAKS LN West Bloomfield, MI 48324

Bankruptcy Case 12-49696-pjs Overview: "The bankruptcy filing by Sally Haddad, undertaken in April 2012 in West Bloomfield, MI under Chapter 7, concluded with discharge in 07.22.2012 after liquidating assets."
Sally Haddad — Michigan, 12-49696


ᐅ Nemer Haddad, Michigan

Address: 6220 Branford Dr West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 10-49353-mbm7: "Nemer Haddad's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 03.23.2010, led to asset liquidation, with the case closing in 06/27/2010."
Nemer Haddad — Michigan, 10-49353


ᐅ Renee Annette Hadley, Michigan

Address: 5962 Trotter Ln West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 09-71855-mbm7: "The bankruptcy filing by Renee Annette Hadley, undertaken in 10/15/2009 in West Bloomfield, MI under Chapter 7, concluded with discharge in 2010-01-19 after liquidating assets."
Renee Annette Hadley — Michigan, 09-71855


ᐅ Gloriandeen Hadley, Michigan

Address: 4741 Mada Ct West Bloomfield, MI 48322-2229

Brief Overview of Bankruptcy Case 2014-50680-tjt: "The case of Gloriandeen Hadley in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloriandeen Hadley — Michigan, 2014-50680


ᐅ Tiffini Latrece Hails, Michigan

Address: 5189 Richard Run West Bloomfield, MI 48322-2103

Brief Overview of Bankruptcy Case 15-44027-wsd: "In West Bloomfield, MI, Tiffini Latrece Hails filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.14.2015."
Tiffini Latrece Hails — Michigan, 15-44027


ᐅ Adil Haisha, Michigan

Address: 2520 Wickfield Ct West Bloomfield, MI 48323

Bankruptcy Case 10-61783-swr Summary: "Adil Haisha's bankruptcy, initiated in 07.06.2010 and concluded by 2010-10-10 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adil Haisha — Michigan, 10-61783


ᐅ Jennifer Haisha, Michigan

Address: 5240 Cedar Grove Ct West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 12-67434-wsd: "The bankruptcy filing by Jennifer Haisha, undertaken in 12/19/2012 in West Bloomfield, MI under Chapter 7, concluded with discharge in 2013-03-25 after liquidating assets."
Jennifer Haisha — Michigan, 12-67434


ᐅ Williams Lanita R Haith, Michigan

Address: 1577 Sugar Maple Way West Bloomfield, MI 48324-4005

Bankruptcy Case 16-42836-wsd Summary: "In a Chapter 7 bankruptcy case, Williams Lanita R Haith from West Bloomfield, MI, saw his proceedings start in 02/29/2016 and complete by May 29, 2016, involving asset liquidation."
Williams Lanita R Haith — Michigan, 16-42836


ᐅ Michael Hakim, Michigan

Address: 6820 Long Ave West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 10-69010-tjt: "West Bloomfield, MI resident Michael Hakim's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Michael Hakim — Michigan, 10-69010


ᐅ Shawqi Elias Halabu, Michigan

Address: 3912 Maple Hill St E West Bloomfield, MI 48323

Brief Overview of Bankruptcy Case 11-41582-pjs: "In a Chapter 7 bankruptcy case, Shawqi Elias Halabu from West Bloomfield, MI, saw his proceedings start in 01.21.2011 and complete by April 27, 2011, involving asset liquidation."
Shawqi Elias Halabu — Michigan, 11-41582


ᐅ Nathaniel Hale, Michigan

Address: 1570 Furnwall St West Bloomfield, MI 48324-3816

Bankruptcy Case 15-53754-tjt Summary: "Nathaniel Hale's bankruptcy, initiated in September 2015 and concluded by December 2015 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathaniel Hale — Michigan, 15-53754


ᐅ Rachel Louise Hall, Michigan

Address: 6025 Silverbrook W West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 12-61024-swr: "In a Chapter 7 bankruptcy case, Rachel Louise Hall from West Bloomfield, MI, saw her proceedings start in September 2012 and complete by 12.22.2012, involving asset liquidation."
Rachel Louise Hall — Michigan, 12-61024


ᐅ Anthony L Hall, Michigan

Address: 7084 Green Farm Rd West Bloomfield, MI 48322

Bankruptcy Case 11-57894-swr Summary: "In West Bloomfield, MI, Anthony L Hall filed for Chapter 7 bankruptcy in 2011-06-29. This case, involving liquidating assets to pay off debts, was resolved by 09/27/2011."
Anthony L Hall — Michigan, 11-57894


ᐅ Vicki Hall, Michigan

Address: 5604 Haymeadow Dr West Bloomfield, MI 48322-3779

Bankruptcy Case 15-47936-wsd Overview: "The case of Vicki Hall in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vicki Hall — Michigan, 15-47936


ᐅ James P Haller, Michigan

Address: 7231 2nd St West Bloomfield, MI 48324

Snapshot of U.S. Bankruptcy Proceeding Case 11-62390-swr: "The bankruptcy filing by James P Haller, undertaken in 2011-08-19 in West Bloomfield, MI under Chapter 7, concluded with discharge in 11.23.2011 after liquidating assets."
James P Haller — Michigan, 11-62390


ᐅ Firas Yousif Hamama, Michigan

Address: 5068 W Pond Cir West Bloomfield, MI 48323-2280

Brief Overview of Bankruptcy Case 14-57691-tjt: "In a Chapter 7 bankruptcy case, Firas Yousif Hamama from West Bloomfield, MI, saw their proceedings start in 2014-11-13 and complete by 02/11/2015, involving asset liquidation."
Firas Yousif Hamama — Michigan, 14-57691


ᐅ Daniel William Hamburger, Michigan

Address: 4155 Fieldbrook Rd West Bloomfield, MI 48323

Concise Description of Bankruptcy Case 11-41860-mbm7: "Daniel William Hamburger's Chapter 7 bankruptcy, filed in West Bloomfield, MI in January 26, 2011, led to asset liquidation, with the case closing in April 26, 2011."
Daniel William Hamburger — Michigan, 11-41860


ᐅ William Hamilton, Michigan

Address: 4050 Keelson West Bloomfield, MI 48324

Snapshot of U.S. Bankruptcy Proceeding Case 10-46775-swr: "William Hamilton's Chapter 7 bankruptcy, filed in West Bloomfield, MI in March 2010, led to asset liquidation, with the case closing in 2010-06-08."
William Hamilton — Michigan, 10-46775


ᐅ Jason W Hamp, Michigan

Address: 4245 Fieldbrook Rd West Bloomfield, MI 48323

Bankruptcy Case 13-51992-tjt Summary: "The bankruptcy record of Jason W Hamp from West Bloomfield, MI, shows a Chapter 7 case filed in 06/14/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-18."
Jason W Hamp — Michigan, 13-51992


ᐅ Freddie Hampton, Michigan

Address: 7136 Hillside Dr West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 10-58863-mbm: "The bankruptcy filing by Freddie Hampton, undertaken in June 9, 2010 in West Bloomfield, MI under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Freddie Hampton — Michigan, 10-58863


ᐅ Ralana Hampton, Michigan

Address: 5227 Potomac Run N West Bloomfield, MI 48322-2129

Snapshot of U.S. Bankruptcy Proceeding Case 16-48039-mar: "The bankruptcy record of Ralana Hampton from West Bloomfield, MI, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 29, 2016."
Ralana Hampton — Michigan, 16-48039


ᐅ Laura Hampton, Michigan

Address: 6373 Silverbrook W West Bloomfield, MI 48322

Bankruptcy Case 10-58946-tjt Overview: "The bankruptcy filing by Laura Hampton, undertaken in June 10, 2010 in West Bloomfield, MI under Chapter 7, concluded with discharge in September 14, 2010 after liquidating assets."
Laura Hampton — Michigan, 10-58946


ᐅ Leatrice Hampton, Michigan

Address: 4261 Old Dominion Dr West Bloomfield, MI 48323

Bankruptcy Case 10-40969-wsd Overview: "Leatrice Hampton's bankruptcy, initiated in Jan 14, 2010 and concluded by 04/20/2010 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leatrice Hampton — Michigan, 10-40969


ᐅ Angela Brooks Hankins, Michigan

Address: 5123 Rock Run West Bloomfield, MI 48322-2124

Bankruptcy Case 14-56138-mar Summary: "In a Chapter 7 bankruptcy case, Angela Brooks Hankins from West Bloomfield, MI, saw her proceedings start in October 14, 2014 and complete by 01/12/2015, involving asset liquidation."
Angela Brooks Hankins — Michigan, 14-56138


ᐅ Columbus Edward Hankins, Michigan

Address: 5123 Rock Run West Bloomfield, MI 48322-2124

Brief Overview of Bankruptcy Case 2014-56138-mar: "The case of Columbus Edward Hankins in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Columbus Edward Hankins — Michigan, 2014-56138


ᐅ Jasmine Rochelle Harbin, Michigan

Address: 5380 Fairway Ct West Bloomfield, MI 48323

Concise Description of Bankruptcy Case 11-57012-wsd7: "The bankruptcy filing by Jasmine Rochelle Harbin, undertaken in 2011-06-20 in West Bloomfield, MI under Chapter 7, concluded with discharge in Sep 24, 2011 after liquidating assets."
Jasmine Rochelle Harbin — Michigan, 11-57012


ᐅ Wanda J Hardaway, Michigan

Address: 7498 Pebble Ln West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 12-44201-swr: "Wanda J Hardaway's bankruptcy, initiated in February 24, 2012 and concluded by 2012-05-30 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wanda J Hardaway — Michigan, 12-44201


ᐅ David J Hare, Michigan

Address: 3638 Oakleaf Dr West Bloomfield, MI 48324

Brief Overview of Bankruptcy Case 12-59833-mbm: "David J Hare's bankruptcy, initiated in 2012-08-29 and concluded by 12.03.2012 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David J Hare — Michigan, 12-59833


ᐅ Denise M Harper, Michigan

Address: 28550 W 14 Mile Rd West Bloomfield, MI 48322

Snapshot of U.S. Bankruptcy Proceeding Case 11-63994-swr: "The case of Denise M Harper in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise M Harper — Michigan, 11-63994


ᐅ Esperanza Harrington, Michigan

Address: 5864 Shilo Ct West Bloomfield, MI 48322

Bankruptcy Case 09-76964-wsd Summary: "Esperanza Harrington's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 2009-12-02, led to asset liquidation, with the case closing in 03/16/2010."
Esperanza Harrington — Michigan, 09-76964


ᐅ Jerri Harris, Michigan

Address: 7126 Woodlore Ct West Bloomfield, MI 48323

Snapshot of U.S. Bankruptcy Proceeding Case 10-73433-mbm: "Jerri Harris's bankruptcy, initiated in October 2010 and concluded by Feb 4, 2011 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerri Harris — Michigan, 10-73433


ᐅ Stacey L Harris, Michigan

Address: 5188 Coldspring Ln West Bloomfield, MI 48322-4216

Concise Description of Bankruptcy Case 14-52592-mar7: "The bankruptcy filing by Stacey L Harris, undertaken in August 1, 2014 in West Bloomfield, MI under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Stacey L Harris — Michigan, 14-52592


ᐅ Tillecha Harris, Michigan

Address: 5174 Hardwoods Dr West Bloomfield, MI 48323

Concise Description of Bankruptcy Case 09-75721-swr7: "The case of Tillecha Harris in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tillecha Harris — Michigan, 09-75721


ᐅ Patsy Hartwell, Michigan

Address: 7007 Colony Dr West Bloomfield, MI 48323

Bankruptcy Case 12-47482-mbm Overview: "Patsy Hartwell's bankruptcy, initiated in 2012-03-26 and concluded by June 2012 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patsy Hartwell — Michigan, 12-47482


ᐅ Denise Alicia Harvey, Michigan

Address: 3061 Huntingdon Dr West Bloomfield, MI 48322-2437

Concise Description of Bankruptcy Case 2014-50535-mbm7: "Denise Alicia Harvey's bankruptcy, initiated in 2014-06-24 and concluded by 2014-09-22 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Alicia Harvey — Michigan, 2014-50535


ᐅ Ghulam Hasnain, Michigan

Address: 4533 Borland St West Bloomfield, MI 48323

Brief Overview of Bankruptcy Case 12-41489-tjt: "The bankruptcy filing by Ghulam Hasnain, undertaken in 2012-01-24 in West Bloomfield, MI under Chapter 7, concluded with discharge in Apr 29, 2012 after liquidating assets."
Ghulam Hasnain — Michigan, 12-41489


ᐅ Arusha Hayat, Michigan

Address: 5045 Village Commons Dr West Bloomfield, MI 48322

Bankruptcy Case 10-66018-pjs Overview: "The case of Arusha Hayat in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arusha Hayat — Michigan, 10-66018


ᐅ Shanthia Hayes, Michigan

Address: 6282 Lindsay Ct West Bloomfield, MI 48324

Bankruptcy Case 10-77629-pjs Overview: "The bankruptcy record of Shanthia Hayes from West Bloomfield, MI, shows a Chapter 7 case filed in Dec 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2011."
Shanthia Hayes — Michigan, 10-77629


ᐅ Barbra Hayes, Michigan

Address: 7412 FRANKLIN RIDGE WAY West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 11-46789-wsd7: "The case of Barbra Hayes in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbra Hayes — Michigan, 11-46789


ᐅ Steven T Haynes, Michigan

Address: 5442 Greenbriar Dr West Bloomfield, MI 48323

Concise Description of Bankruptcy Case 12-52541-mbm7: "The bankruptcy filing by Steven T Haynes, undertaken in May 19, 2012 in West Bloomfield, MI under Chapter 7, concluded with discharge in 08.23.2012 after liquidating assets."
Steven T Haynes — Michigan, 12-52541


ᐅ Surella K Haywood, Michigan

Address: 6166 Westbrooke Dr West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 13-55727-pjs: "Surella K Haywood's bankruptcy, initiated in August 19, 2013 and concluded by 11.23.2013 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Surella K Haywood — Michigan, 13-55727


ᐅ Matthew Heckert, Michigan

Address: 7527 Greenway Ln West Bloomfield, MI 48324

Bankruptcy Case 10-49983-mbm Summary: "West Bloomfield, MI resident Matthew Heckert's 03/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/01/2010."
Matthew Heckert — Michigan, 10-49983


ᐅ Brian Thomas Hefferon, Michigan

Address: 4308 Green Lake Rd West Bloomfield, MI 48323-1142

Brief Overview of Bankruptcy Case 09-71524-wsd: "Filing for Chapter 13 bankruptcy in October 12, 2009, Brian Thomas Hefferon from West Bloomfield, MI, structured a repayment plan, achieving discharge in 2013-03-11."
Brian Thomas Hefferon — Michigan, 09-71524


ᐅ Melissa Heffington, Michigan

Address: 3451 Parkland Dr West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 12-63422-swr7: "In West Bloomfield, MI, Melissa Heffington filed for Chapter 7 bankruptcy in Oct 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-23."
Melissa Heffington — Michigan, 12-63422


ᐅ Nirmal S Hehar, Michigan

Address: 7455 Verona Dr West Bloomfield, MI 48322-3317

Brief Overview of Bankruptcy Case 14-48291-pjs: "In West Bloomfield, MI, Nirmal S Hehar filed for Chapter 7 bankruptcy in 05/13/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-11."
Nirmal S Hehar — Michigan, 14-48291


ᐅ Sandip Hehar, Michigan

Address: 7455 Verona Dr West Bloomfield, MI 48322

Concise Description of Bankruptcy Case 10-69785-mbm7: "West Bloomfield, MI resident Sandip Hehar's 2010-09-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 21, 2010."
Sandip Hehar — Michigan, 10-69785


ᐅ Tarkton Heine, Michigan

Address: 4217 Cherry Hill Dr West Bloomfield, MI 48323

Snapshot of U.S. Bankruptcy Proceeding Case 09-77090-swr: "West Bloomfield, MI resident Tarkton Heine's Dec 3, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-16."
Tarkton Heine — Michigan, 09-77090


ᐅ Christine Heiser, Michigan

Address: 7985 Woodingham West Bloomfield, MI 48322-2621

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50756-wsd: "The bankruptcy filing by Christine Heiser, undertaken in June 2014 in West Bloomfield, MI under Chapter 7, concluded with discharge in 09.25.2014 after liquidating assets."
Christine Heiser — Michigan, 2014-50756


ᐅ Henry C Heiser, Michigan

Address: 7985 Woodingham West Bloomfield, MI 48322-2621

Bankruptcy Case 2014-50756-wsd Overview: "Henry C Heiser's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 2014-06-27, led to asset liquidation, with the case closing in 2014-09-25."
Henry C Heiser — Michigan, 2014-50756


ᐅ Stacye A Horn, Michigan

Address: PO Box 250693 West Bloomfield, MI 48325

Brief Overview of Bankruptcy Case 13-50798-mbm: "The bankruptcy filing by Stacye A Horn, undertaken in 05.29.2013 in West Bloomfield, MI under Chapter 7, concluded with discharge in 2013-09-02 after liquidating assets."
Stacye A Horn — Michigan, 13-50798


ᐅ Michael E Horn, Michigan

Address: 4175 Maple Blvd West Bloomfield, MI 48323

Snapshot of U.S. Bankruptcy Proceeding Case 11-71781-swr: "The bankruptcy record of Michael E Horn from West Bloomfield, MI, shows a Chapter 7 case filed in 12/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-20."
Michael E Horn — Michigan, 11-71781


ᐅ David Horwitz, Michigan

Address: 6640 Perham Dr West Bloomfield, MI 48322

Bankruptcy Case 10-75763-tjt Summary: "In a Chapter 7 bankruptcy case, David Horwitz from West Bloomfield, MI, saw his proceedings start in 11/29/2010 and complete by February 2011, involving asset liquidation."
David Horwitz — Michigan, 10-75763


ᐅ Bradley Wade Houser, Michigan

Address: 4151 Maple Blvd West Bloomfield, MI 48323

Snapshot of U.S. Bankruptcy Proceeding Case 12-58027-swr: "The case of Bradley Wade Houser in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley Wade Houser — Michigan, 12-58027


ᐅ Daniel E Houser, Michigan

Address: 4151 Maple Blvd West Bloomfield, MI 48323

Snapshot of U.S. Bankruptcy Proceeding Case 13-55576-pjs: "In West Bloomfield, MI, Daniel E Houser filed for Chapter 7 bankruptcy in 08.15.2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Daniel E Houser — Michigan, 13-55576


ᐅ Michael E Hovey, Michigan

Address: 4363 Kiddell Ter West Bloomfield, MI 48323

Bankruptcy Case 11-64722-mbm Overview: "The case of Michael E Hovey in West Bloomfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael E Hovey — Michigan, 11-64722


ᐅ Priscilla Anginette Howard, Michigan

Address: 3865 Lone Pine Rd Apt 302 West Bloomfield, MI 48323-2930

Concise Description of Bankruptcy Case 16-42134-pjs7: "Priscilla Anginette Howard's bankruptcy, initiated in February 18, 2016 and concluded by May 18, 2016 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Priscilla Anginette Howard — Michigan, 16-42134


ᐅ Vivian Attisha Howell, Michigan

Address: 6828 Cottonwood Knl West Bloomfield, MI 48322

Bankruptcy Case 12-67534-pjs Overview: "West Bloomfield, MI resident Vivian Attisha Howell's 2012-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 27, 2013."
Vivian Attisha Howell — Michigan, 12-67534


ᐅ Azad Mohammed Howrami, Michigan

Address: 5021 W Maple Rd West Bloomfield, MI 48322

Bankruptcy Case 11-50076-pjs Summary: "The bankruptcy filing by Azad Mohammed Howrami, undertaken in 2011-04-08 in West Bloomfield, MI under Chapter 7, concluded with discharge in 2011-07-13 after liquidating assets."
Azad Mohammed Howrami — Michigan, 11-50076


ᐅ Jr Richard Thomas Hubble, Michigan

Address: 1715 Mercedes St West Bloomfield, MI 48324

Bankruptcy Case 11-41158-pjs Summary: "Jr Richard Thomas Hubble's bankruptcy, initiated in Jan 18, 2011 and concluded by 2011-04-24 in West Bloomfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Richard Thomas Hubble — Michigan, 11-41158


ᐅ Michael Huckaby, Michigan

Address: 7447 Franklin Ridge Ln West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 11-41239-pjs: "Michael Huckaby's Chapter 7 bankruptcy, filed in West Bloomfield, MI in 01.18.2011, led to asset liquidation, with the case closing in 04.24.2011."
Michael Huckaby — Michigan, 11-41239


ᐅ Angela M Hudson, Michigan

Address: PO Box 251957 West Bloomfield, MI 48325-1957

Bankruptcy Case 15-44326-tjt Summary: "In West Bloomfield, MI, Angela M Hudson filed for Chapter 7 bankruptcy in 2015-03-20. This case, involving liquidating assets to pay off debts, was resolved by 06.18.2015."
Angela M Hudson — Michigan, 15-44326


ᐅ Lila Humphrey, Michigan

Address: 5740 Heatherfield Ct West Bloomfield, MI 48322

Brief Overview of Bankruptcy Case 10-71455-mbm: "West Bloomfield, MI resident Lila Humphrey's 10.13.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.03.2011."
Lila Humphrey — Michigan, 10-71455


ᐅ Roderick Edward Hurst, Michigan

Address: 5793 Cherrywood Apt 1805 West Bloomfield, MI 48322-4520

Snapshot of U.S. Bankruptcy Proceeding Case 15-44901-mar: "The bankruptcy record of Roderick Edward Hurst from West Bloomfield, MI, shows a Chapter 7 case filed in 03/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-28."
Roderick Edward Hurst — Michigan, 15-44901