personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ypsilanti, 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 Charity Patrice Griffith, Michigan

Address: 847 Green Rd Apt 208 Ypsilanti, MI 48198

Bankruptcy Case 13-54875-wsd Overview: "The case of Charity Patrice Griffith in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charity Patrice Griffith — Michigan, 13-54875


ᐅ Sherri Griffith, Michigan

Address: 8795 Spinnaker Way Apt A1 Ypsilanti, MI 48197

Bankruptcy Case 11-40487-tjt Overview: "The bankruptcy filing by Sherri Griffith, undertaken in 01.09.2011 in Ypsilanti, MI under Chapter 7, concluded with discharge in April 5, 2011 after liquidating assets."
Sherri Griffith — Michigan, 11-40487


ᐅ Walter Griggs, Michigan

Address: 2224 Golfside Rd Apt 315 Ypsilanti, MI 48197-1867

Brief Overview of Bankruptcy Case 15-45278-tjt: "The bankruptcy record of Walter Griggs from Ypsilanti, MI, shows a Chapter 7 case filed in 2015-04-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-01."
Walter Griggs — Michigan, 15-45278


ᐅ Joyce Roberta Griggs, Michigan

Address: 2153 Arbor Cir W Apt 104 Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 12-65490-tjt: "Joyce Roberta Griggs's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 11.20.2012, led to asset liquidation, with the case closing in February 24, 2013."
Joyce Roberta Griggs — Michigan, 12-65490


ᐅ Gale Grimes, Michigan

Address: 919 Woods Dr Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 10-73438-tjt: "The bankruptcy record of Gale Grimes from Ypsilanti, 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 2011-02-04."
Gale Grimes — Michigan, 10-73438


ᐅ Christopher Grimmett, Michigan

Address: 579 N Harris Rd Apt 12 Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 10-68298-mbm: "Ypsilanti, MI resident Christopher Grimmett's 2010-09-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/15/2010."
Christopher Grimmett — Michigan, 10-68298


ᐅ Donella Grissom, Michigan

Address: 7119 Homestead Rd Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 10-65265-tjt7: "Donella Grissom's Chapter 7 bankruptcy, filed in Ypsilanti, MI in Aug 10, 2010, led to asset liquidation, with the case closing in November 2010."
Donella Grissom — Michigan, 10-65265


ᐅ Shannon D Grosshans, Michigan

Address: 1456 Wendell Ave Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 13-45667-tjt7: "The case of Shannon D Grosshans in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon D Grosshans — Michigan, 13-45667


ᐅ Robert Guilloz, Michigan

Address: 1335 Byron Ave Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 10-47320-wsd7: "In a Chapter 7 bankruptcy case, Robert Guilloz from Ypsilanti, MI, saw their proceedings start in 2010-03-09 and complete by 2010-06-15, involving asset liquidation."
Robert Guilloz — Michigan, 10-47320


ᐅ Stacy Gullatt, Michigan

Address: 2113 Lakeview Dr Apt 166 Ypsilanti, MI 48198-6720

Bankruptcy Case 15-56591-mbm Overview: "The case of Stacy Gullatt in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacy Gullatt — Michigan, 15-56591


ᐅ Deangela Kevaughn Gulley, Michigan

Address: 516 Woburn Dr Ypsilanti, MI 48198-8463

Concise Description of Bankruptcy Case 15-50362-mar7: "In Ypsilanti, MI, Deangela Kevaughn Gulley filed for Chapter 7 bankruptcy in July 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Deangela Kevaughn Gulley — Michigan, 15-50362


ᐅ Dossie Gulley, Michigan

Address: 8648 Hemlock Ct Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 09-71087-mbm: "The bankruptcy filing by Dossie Gulley, undertaken in 10.07.2009 in Ypsilanti, MI under Chapter 7, concluded with discharge in 2010-01-11 after liquidating assets."
Dossie Gulley — Michigan, 09-71087


ᐅ Catherine Denise Haas, Michigan

Address: 2143 Merrill St Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 11-69012-swr7: "The bankruptcy record of Catherine Denise Haas from Ypsilanti, MI, shows a Chapter 7 case filed in 11/09/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-13."
Catherine Denise Haas — Michigan, 11-69012


ᐅ Nimer Fawaz S Habbas, Michigan

Address: 4657 Cherry Blossom Ln Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 13-44854-tjt7: "The bankruptcy filing by Nimer Fawaz S Habbas, undertaken in Mar 13, 2013 in Ypsilanti, MI under Chapter 7, concluded with discharge in June 17, 2013 after liquidating assets."
Nimer Fawaz S Habbas — Michigan, 13-44854


ᐅ John Hacker, Michigan

Address: 9805 Geraldine St Lot 232 Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 12-54382-swr: "The bankruptcy record of John Hacker from Ypsilanti, MI, shows a Chapter 7 case filed in 2012-06-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-16."
John Hacker — Michigan, 12-54382


ᐅ Greg Dieb Haddad, Michigan

Address: 6766 Poplar Dr Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 12-64804-tjt: "The case of Greg Dieb Haddad in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Greg Dieb Haddad — Michigan, 12-64804


ᐅ Chatrise Bridgette Hadley, Michigan

Address: 956 W Michigan Ave Apt 4 Ypsilanti, MI 48197

Bankruptcy Case 13-46690-mbm Summary: "Ypsilanti, MI resident Chatrise Bridgette Hadley's April 2, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-07."
Chatrise Bridgette Hadley — Michigan, 13-46690


ᐅ Linda L Hahn, Michigan

Address: 1415 Jay Ave Ypsilanti, MI 48198-6331

Concise Description of Bankruptcy Case 09-51645-pjs7: "The bankruptcy record for Linda L Hahn from Ypsilanti, MI, under Chapter 13, filed in 04/14/2009, involved setting up a repayment plan, finalized by September 25, 2012."
Linda L Hahn — Michigan, 09-51645


ᐅ Charlene J Hall, Michigan

Address: 1771 Knowles St Ypsilanti, MI 48198-6674

Concise Description of Bankruptcy Case 15-48009-wsd7: "Charlene J Hall's Chapter 7 bankruptcy, filed in Ypsilanti, MI in May 2015, led to asset liquidation, with the case closing in Aug 19, 2015."
Charlene J Hall — Michigan, 15-48009


ᐅ Donald Ray Hall, Michigan

Address: 5127 APPLEWOOD DR Ypsilanti, MI 48197

Bankruptcy Case 12-49758-tjt Overview: "In a Chapter 7 bankruptcy case, Donald Ray Hall from Ypsilanti, MI, saw their proceedings start in 04/17/2012 and complete by 07/22/2012, involving asset liquidation."
Donald Ray Hall — Michigan, 12-49758


ᐅ Charles K Hall, Michigan

Address: 1128 Fall River Rd Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 12-60164-mbm: "The bankruptcy record of Charles K Hall from Ypsilanti, MI, shows a Chapter 7 case filed in Sep 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 12/07/2012."
Charles K Hall — Michigan, 12-60164


ᐅ Virginia Hall, Michigan

Address: 1111 Rambling Rd Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 12-54723-swr: "In a Chapter 7 bankruptcy case, Virginia Hall from Ypsilanti, MI, saw her proceedings start in 2012-06-18 and complete by Sep 22, 2012, involving asset liquidation."
Virginia Hall — Michigan, 12-54723


ᐅ Gary F Hall, Michigan

Address: 955 Tyler Rd Ypsilanti, MI 48198

Bankruptcy Case 12-61790-mbm Summary: "Ypsilanti, MI resident Gary F Hall's 2012-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Gary F Hall — Michigan, 12-61790


ᐅ Amy Hall, Michigan

Address: 6104 Robert Cir Lot 21 Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 09-74101-pjs: "Ypsilanti, MI resident Amy Hall's 11.04.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 8, 2010."
Amy Hall — Michigan, 09-74101


ᐅ Ashley Hall, Michigan

Address: 6988 Mckean Rd Lot 80 Ypsilanti, MI 48197-9785

Bankruptcy Case 16-42858-pjs Overview: "Ashley Hall's bankruptcy, initiated in 02/29/2016 and concluded by 05/29/2016 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley Hall — Michigan, 16-42858


ᐅ Donovan Dupree Hall, Michigan

Address: 1141 Rue Deauville Blvd Ypsilanti, MI 48198-7545

Brief Overview of Bankruptcy Case 15-57448-tjt: "Donovan Dupree Hall's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 2015-11-30, led to asset liquidation, with the case closing in February 28, 2016."
Donovan Dupree Hall — Michigan, 15-57448


ᐅ Austin Hall, Michigan

Address: 6988 Mckean Rd Lot 80 Ypsilanti, MI 48197-9785

Concise Description of Bankruptcy Case 16-42858-pjs7: "Austin Hall's bankruptcy, initiated in 2016-02-29 and concluded by May 29, 2016 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Austin Hall — Michigan, 16-42858


ᐅ Stuart Hall, Michigan

Address: 5758 Cary Dr Ypsilanti, MI 48197

Bankruptcy Case 10-53040-tjt Overview: "Stuart Hall's bankruptcy, initiated in April 21, 2010 and concluded by July 26, 2010 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stuart Hall — Michigan, 10-53040


ᐅ Carol A Hall, Michigan

Address: 206 Elm St Ypsilanti, MI 48197

Bankruptcy Case 13-44069-mbm Overview: "Carol A Hall's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 2013-03-04, led to asset liquidation, with the case closing in 06.08.2013."
Carol A Hall — Michigan, 13-44069


ᐅ Lee Eldon Hall, Michigan

Address: 2312 Draper Ave Ypsilanti, MI 48197

Bankruptcy Case 13-62037-mbm Overview: "The bankruptcy filing by Lee Eldon Hall, undertaken in Dec 6, 2013 in Ypsilanti, MI under Chapter 7, concluded with discharge in Mar 12, 2014 after liquidating assets."
Lee Eldon Hall — Michigan, 13-62037


ᐅ Joel A Hall, Michigan

Address: 839 Calder Ave Ypsilanti, MI 48198

Bankruptcy Case 13-49527-pjs Overview: "The bankruptcy record of Joel A Hall from Ypsilanti, MI, shows a Chapter 7 case filed in 05.09.2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 13, 2013."
Joel A Hall — Michigan, 13-49527


ᐅ Uekisha Dashawn Hall, Michigan

Address: 431 Allston Ct Ypsilanti, MI 48198-8472

Bankruptcy Case 16-49561-wsd Summary: "The case of Uekisha Dashawn Hall in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Uekisha Dashawn Hall — Michigan, 16-49561


ᐅ Ii Anthony Ford Hall, Michigan

Address: 799 Browning Ct Apt 1 Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 12-67641-tjt: "In a Chapter 7 bankruptcy case, Ii Anthony Ford Hall from Ypsilanti, MI, saw his proceedings start in 2012-12-22 and complete by 03.28.2013, involving asset liquidation."
Ii Anthony Ford Hall — Michigan, 12-67641


ᐅ Shawn M Hall, Michigan

Address: 2478 Hearthside Dr Ypsilanti, MI 48198

Bankruptcy Case 11-68950-wsd Summary: "In a Chapter 7 bankruptcy case, Shawn M Hall from Ypsilanti, MI, saw their proceedings start in November 8, 2011 and complete by 2012-02-12, involving asset liquidation."
Shawn M Hall — Michigan, 11-68950


ᐅ Paula Hall, Michigan

Address: 1206 Duncan Ave Ypsilanti, MI 48198

Bankruptcy Case 10-57680-tjt Summary: "In Ypsilanti, MI, Paula Hall filed for Chapter 7 bankruptcy in 05/28/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-01."
Paula Hall — Michigan, 10-57680


ᐅ Mark William Hallaman, Michigan

Address: 6988 Mckean Rd Lot 3 Ypsilanti, MI 48197

Bankruptcy Case 13-59764-mbm Summary: "Ypsilanti, MI resident Mark William Hallaman's October 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 1, 2014."
Mark William Hallaman — Michigan, 13-59764


ᐅ Ammar Hamamy, Michigan

Address: 5544 Amber Way Ypsilanti, MI 48197

Bankruptcy Case 09-76154-swr Summary: "The case of Ammar Hamamy in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ammar Hamamy — Michigan, 09-76154


ᐅ Donald Eugene Hamann, Michigan

Address: 8610 Barrington Dr Ypsilanti, MI 48198-3266

Concise Description of Bankruptcy Case 09-65099-swr7: "Donald Eugene Hamann's Ypsilanti, MI bankruptcy under Chapter 13 in 08.12.2009 led to a structured repayment plan, successfully discharged in 04.26.2013."
Donald Eugene Hamann — Michigan, 09-65099


ᐅ Bashar Hamasha, Michigan

Address: 7585 Roxbury Dr Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 12-67985-swr7: "The bankruptcy record of Bashar Hamasha from Ypsilanti, MI, shows a Chapter 7 case filed in 12.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 6, 2013."
Bashar Hamasha — Michigan, 12-67985


ᐅ Laurel Hambright, Michigan

Address: 2314 ELLSWORTH RD APT 302 Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 11-46548-wsd: "In Ypsilanti, MI, Laurel Hambright filed for Chapter 7 bankruptcy in March 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-15."
Laurel Hambright — Michigan, 11-46548


ᐅ Robert L Hambright, Michigan

Address: 8875 Nottingham Dr Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 12-40022-swr: "Robert L Hambright's bankruptcy, initiated in January 2, 2012 and concluded by April 2012 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert L Hambright — Michigan, 12-40022


ᐅ Stella Ann Hamby, Michigan

Address: 1515 Ridge Rd Lot 331 Ypsilanti, MI 48198-4266

Snapshot of U.S. Bankruptcy Proceeding Case 10-57902-pjs: "In her Chapter 13 bankruptcy case filed in 2010-05-29, Ypsilanti, MI's Stella Ann Hamby agreed to a debt repayment plan, which was successfully completed by November 12, 2013."
Stella Ann Hamby — Michigan, 10-57902


ᐅ Billy Joseph Hamby, Michigan

Address: 1515 Ridge Rd Lot 331 Ypsilanti, MI 48198-4266

Brief Overview of Bankruptcy Case 10-57902-pjs: "Billy Joseph Hamby's Chapter 13 bankruptcy in Ypsilanti, MI started in 2010-05-29. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 12, 2013."
Billy Joseph Hamby — Michigan, 10-57902


ᐅ Victoria R Hamelin, Michigan

Address: 543 Desoto Ave Ypsilanti, MI 48198-6117

Snapshot of U.S. Bankruptcy Proceeding Case 2014-54447-wsd: "The case of Victoria R Hamelin in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victoria R Hamelin — Michigan, 2014-54447


ᐅ Michelle Hamilton, Michigan

Address: 1424 Delaware Ave Ypsilanti, MI 48198-3180

Bankruptcy Case 16-47210-tjt Overview: "Michelle Hamilton's bankruptcy, initiated in 2016-05-12 and concluded by August 10, 2016 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Hamilton — Michigan, 16-47210


ᐅ Vic Hamilton, Michigan

Address: 8483 Berkshire Dr Ypsilanti, MI 48198

Bankruptcy Case 09-77042-swr Summary: "Ypsilanti, MI resident Vic Hamilton's 12/03/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 9, 2010."
Vic Hamilton — Michigan, 09-77042


ᐅ Jeremy Jeran Hamilton, Michigan

Address: 2885 BYNAN DR APT 302 Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 11-46409-swr: "The bankruptcy record of Jeremy Jeran Hamilton from Ypsilanti, MI, shows a Chapter 7 case filed in Mar 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-14."
Jeremy Jeran Hamilton — Michigan, 11-46409


ᐅ Ingrid Katrice Hamilton, Michigan

Address: 6988 McKean Rd Lot 116 Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 11-61263-wsd: "The case of Ingrid Katrice Hamilton in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ingrid Katrice Hamilton — Michigan, 11-61263


ᐅ Kakowski Keith R Hamilton, Michigan

Address: 221 Wilson St Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 10-43599-wsd: "The case of Kakowski Keith R Hamilton in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kakowski Keith R Hamilton — Michigan, 10-43599


ᐅ Felicia L Hamilton, Michigan

Address: 7895 Newbury Dr Ypsilanti, MI 48197-3195

Brief Overview of Bankruptcy Case 09-58706-wsd: "Filing for Chapter 13 bankruptcy in June 2009, Felicia L Hamilton from Ypsilanti, MI, structured a repayment plan, achieving discharge in 02/10/2015."
Felicia L Hamilton — Michigan, 09-58706


ᐅ Robert E Hamilton, Michigan

Address: 5353 Mcauley Dr Apt 132B Ypsilanti, MI 48197-1018

Bankruptcy Case 2014-55273-pjs Summary: "Robert E Hamilton's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 2014-09-29, led to asset liquidation, with the case closing in December 28, 2014."
Robert E Hamilton — Michigan, 2014-55273


ᐅ Ii Mark Hammer, Michigan

Address: 1482 Blossom Ave Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 10-53243-swr: "The case of Ii Mark Hammer in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Mark Hammer — Michigan, 10-53243


ᐅ Janet Yvonne Hampton, Michigan

Address: 8876 Brookwood St Apt 202 Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 13-58515-pjs: "The bankruptcy filing by Janet Yvonne Hampton, undertaken in 10/07/2013 in Ypsilanti, MI under Chapter 7, concluded with discharge in 2014-01-11 after liquidating assets."
Janet Yvonne Hampton — Michigan, 13-58515


ᐅ Tawana Novel Hampton, Michigan

Address: PO Box 972964 Ypsilanti, MI 48197

Bankruptcy Case 12-67901-tjt Summary: "Tawana Novel Hampton's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 12.28.2012, led to asset liquidation, with the case closing in 2013-04-03."
Tawana Novel Hampton — Michigan, 12-67901


ᐅ Titana Uressa Hampton, Michigan

Address: 6209 Rick St Ypsilanti, MI 48197-8233

Bankruptcy Case 2014-54407-pjs Overview: "Ypsilanti, MI resident Titana Uressa Hampton's 09/11/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-10."
Titana Uressa Hampton — Michigan, 2014-54407


ᐅ Tony Hampton, Michigan

Address: 1300 Redleaf Ln Ypsilanti, MI 48198

Concise Description of Bankruptcy Case 10-54459-swr7: "In Ypsilanti, MI, Tony Hampton filed for Chapter 7 bankruptcy in 2010-04-30. This case, involving liquidating assets to pay off debts, was resolved by 08.04.2010."
Tony Hampton — Michigan, 10-54459


ᐅ Tracey Hampton, Michigan

Address: 1721 Emerson Ave Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 10-67982-tjt: "Tracey Hampton's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 09.07.2010, led to asset liquidation, with the case closing in December 2010."
Tracey Hampton — Michigan, 10-67982


ᐅ Regina Hancotte, Michigan

Address: 1693 Sheffield Dr Ypsilanti, MI 48198-3670

Brief Overview of Bankruptcy Case 15-54059-pjs: "In a Chapter 7 bankruptcy case, Regina Hancotte from Ypsilanti, MI, saw her proceedings start in September 2015 and complete by Dec 23, 2015, involving asset liquidation."
Regina Hancotte — Michigan, 15-54059


ᐅ Jennifer Kay Hanford, Michigan

Address: 6988 McKean Rd Lot 123 Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 11-52559-wsd: "The bankruptcy record of Jennifer Kay Hanford from Ypsilanti, MI, shows a Chapter 7 case filed in 2011-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 08/02/2011."
Jennifer Kay Hanford — Michigan, 11-52559


ᐅ John Hoops, Michigan

Address: 7838 Hampton Ct Ypsilanti, MI 48197

Bankruptcy Case 10-50358-swr Summary: "The bankruptcy filing by John Hoops, undertaken in 2010-03-30 in Ypsilanti, MI under Chapter 7, concluded with discharge in 07.04.2010 after liquidating assets."
John Hoops — Michigan, 10-50358


ᐅ Leatisha Fenae Hopkins, Michigan

Address: 315 Catherine St Ypsilanti, MI 48197-5411

Bankruptcy Case 16-43831-tjt Summary: "The bankruptcy filing by Leatisha Fenae Hopkins, undertaken in 2016-03-15 in Ypsilanti, MI under Chapter 7, concluded with discharge in 2016-06-13 after liquidating assets."
Leatisha Fenae Hopkins — Michigan, 16-43831


ᐅ Christina Hopkins, Michigan

Address: 3943 Helen Ave Ypsilanti, MI 48197

Bankruptcy Case 09-77278-mbm Summary: "Ypsilanti, MI resident Christina Hopkins's 2009-12-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-12."
Christina Hopkins — Michigan, 09-77278


ᐅ Lisa K Hoplamazian, Michigan

Address: 3410 Primrose Ln Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 09-69512-tjt7: "The bankruptcy filing by Lisa K Hoplamazian, undertaken in 2009-09-23 in Ypsilanti, MI under Chapter 7, concluded with discharge in 01.04.2010 after liquidating assets."
Lisa K Hoplamazian — Michigan, 09-69512


ᐅ George Hopper, Michigan

Address: 5620 Winslow Ct Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 09-77312-pjs: "The bankruptcy filing by George Hopper, undertaken in 2009-12-07 in Ypsilanti, MI under Chapter 7, concluded with discharge in 2010-03-16 after liquidating assets."
George Hopper — Michigan, 09-77312


ᐅ Alice Hopper, Michigan

Address: 370 Devonshire St Ypsilanti, MI 48198-7816

Bankruptcy Case 15-58081-mar Overview: "The bankruptcy record of Alice Hopper from Ypsilanti, MI, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Alice Hopper — Michigan, 15-58081


ᐅ Bobette Yvonne Hopson, Michigan

Address: 1506 Wismer St Ypsilanti, MI 48198-6533

Brief Overview of Bankruptcy Case 2014-55154-mbm: "The bankruptcy record of Bobette Yvonne Hopson from Ypsilanti, MI, shows a Chapter 7 case filed in September 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-25."
Bobette Yvonne Hopson — Michigan, 2014-55154


ᐅ Priscilla L Horn, Michigan

Address: 1214 Russell St Ypsilanti, MI 48198

Bankruptcy Case 11-51244-swr Summary: "Ypsilanti, MI resident Priscilla L Horn's 04.20.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.25.2011."
Priscilla L Horn — Michigan, 11-51244


ᐅ Robert Hornbeck, Michigan

Address: 1719 Bridgewater Dr Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 10-40399-wsd: "Ypsilanti, MI resident Robert Hornbeck's 2010-01-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Robert Hornbeck — Michigan, 10-40399


ᐅ Theresa S Horridge, Michigan

Address: 1705 W Michigan Ave Ypsilanti, MI 48197

Bankruptcy Case 12-52103-wsd Overview: "Ypsilanti, MI resident Theresa S Horridge's 05/15/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/19/2012."
Theresa S Horridge — Michigan, 12-52103


ᐅ Juanita Denise House, Michigan

Address: 1064 Monroe St Ypsilanti, MI 48197-5220

Brief Overview of Bankruptcy Case 14-44140-mbm: "In Ypsilanti, MI, Juanita Denise House filed for Chapter 7 bankruptcy in Mar 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 12, 2014."
Juanita Denise House — Michigan, 14-44140


ᐅ Eric Vincent Houston, Michigan

Address: 9380 Pitman Rd Ypsilanti, MI 48197

Bankruptcy Case 12-53945-pjs Summary: "Eric Vincent Houston's Chapter 7 bankruptcy, filed in Ypsilanti, MI in June 2012, led to asset liquidation, with the case closing in September 10, 2012."
Eric Vincent Houston — Michigan, 12-53945


ᐅ Joyce Houston, Michigan

Address: 4058 Green Meadows Blvd Apt 111 Ypsilanti, MI 48197

Brief Overview of Bankruptcy Case 10-63132-wsd: "In Ypsilanti, MI, Joyce Houston filed for Chapter 7 bankruptcy in 2010-07-20. This case, involving liquidating assets to pay off debts, was resolved by October 24, 2010."
Joyce Houston — Michigan, 10-63132


ᐅ Shelia Victoria Howard, Michigan

Address: 1645 Devon St Ypsilanti, MI 48198

Snapshot of U.S. Bankruptcy Proceeding Case 12-47354-tjt: "The bankruptcy filing by Shelia Victoria Howard, undertaken in Mar 24, 2012 in Ypsilanti, MI under Chapter 7, concluded with discharge in Jun 28, 2012 after liquidating assets."
Shelia Victoria Howard — Michigan, 12-47354


ᐅ Roxanne Howard, Michigan

Address: 3115 Prescott St Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 10-41243-mbm: "In Ypsilanti, MI, Roxanne Howard filed for Chapter 7 bankruptcy in January 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Roxanne Howard — Michigan, 10-41243


ᐅ Janis Sue Howell, Michigan

Address: 5650 Rustic Ln Ypsilanti, MI 48197-9342

Bankruptcy Case 14-48701-mar Summary: "Janis Sue Howell's bankruptcy, initiated in 2014-05-20 and concluded by 2014-08-18 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janis Sue Howell — Michigan, 14-48701


ᐅ Ronald L Hubbard, Michigan

Address: 2921 W Clark Rd Apt 104 Ypsilanti, MI 48197

Bankruptcy Case 13-62384-tjt Summary: "Ronald L Hubbard's Chapter 7 bankruptcy, filed in Ypsilanti, MI in December 13, 2013, led to asset liquidation, with the case closing in March 19, 2014."
Ronald L Hubbard — Michigan, 13-62384


ᐅ Serena E Hubbard, Michigan

Address: 1597 Foley Ave Ypsilanti, MI 48198-6500

Concise Description of Bankruptcy Case 14-53151-mar7: "The bankruptcy filing by Serena E Hubbard, undertaken in August 2014 in Ypsilanti, MI under Chapter 7, concluded with discharge in November 12, 2014 after liquidating assets."
Serena E Hubbard — Michigan, 14-53151


ᐅ Gary Hubbard, Michigan

Address: 2383 Twin Lakes Dr Apt 1B Ypsilanti, MI 48197-1479

Concise Description of Bankruptcy Case 14-43602-mbm7: "The case of Gary Hubbard in Ypsilanti, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Hubbard — Michigan, 14-43602


ᐅ Jojuana Joreen Hudson, Michigan

Address: 1064 Monroe St Ypsilanti, MI 48197-5220

Concise Description of Bankruptcy Case 16-43032-pjs7: "The bankruptcy filing by Jojuana Joreen Hudson, undertaken in March 2, 2016 in Ypsilanti, MI under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Jojuana Joreen Hudson — Michigan, 16-43032


ᐅ Naomi Hudson, Michigan

Address: 6420 Meadowlark Ln Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 10-58461-pjs: "In a Chapter 7 bankruptcy case, Naomi Hudson from Ypsilanti, MI, saw her proceedings start in June 2010 and complete by September 2010, involving asset liquidation."
Naomi Hudson — Michigan, 10-58461


ᐅ Kevin Grant Huffaker, Michigan

Address: 9945 Geraldine St Lot 200 Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 13-45998-mbm7: "The bankruptcy filing by Kevin Grant Huffaker, undertaken in 2013-03-26 in Ypsilanti, MI under Chapter 7, concluded with discharge in 2013-06-30 after liquidating assets."
Kevin Grant Huffaker — Michigan, 13-45998


ᐅ Margaret L Huffaker, Michigan

Address: 1112 Washtenaw Rd Ypsilanti, MI 48197-2126

Bankruptcy Case 09-59704-mbm Overview: "The bankruptcy record for Margaret L Huffaker from Ypsilanti, MI, under Chapter 13, filed in June 2009, involved setting up a repayment plan, finalized by 2012-07-27."
Margaret L Huffaker — Michigan, 09-59704


ᐅ Michael John Huffman, Michigan

Address: 654 N Ivanhoe Ave Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 12-43454-tjt: "Michael John Huffman's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 2012-02-16, led to asset liquidation, with the case closing in 2012-05-22."
Michael John Huffman — Michigan, 12-43454


ᐅ Tori Keshon Hugan, Michigan

Address: 283 Taft St Ypsilanti, MI 48197-4735

Snapshot of U.S. Bankruptcy Proceeding Case 16-47301-tjt: "In a Chapter 7 bankruptcy case, Tori Keshon Hugan from Ypsilanti, MI, saw her proceedings start in May 13, 2016 and complete by August 11, 2016, involving asset liquidation."
Tori Keshon Hugan — Michigan, 16-47301


ᐅ Troy E Hughbanks, Michigan

Address: 1951 Knollwood Bnd Ypsilanti, MI 48198-9552

Brief Overview of Bankruptcy Case 14-45305-pjs: "In a Chapter 7 bankruptcy case, Troy E Hughbanks from Ypsilanti, MI, saw their proceedings start in 03.28.2014 and complete by June 26, 2014, involving asset liquidation."
Troy E Hughbanks — Michigan, 14-45305


ᐅ Troy E Hughbanks, Michigan

Address: 1951 Knollwood Bnd Ypsilanti, MI 48198-9552

Bankruptcy Case 2014-45305-pjs Summary: "Troy E Hughbanks's bankruptcy, initiated in March 28, 2014 and concluded by 06.26.2014 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy E Hughbanks — Michigan, 2014-45305


ᐅ Clayton B Hughes, Michigan

Address: 201 N Summit St Ypsilanti, MI 48197-2785

Bankruptcy Case 2014-46105-wsd Overview: "In a Chapter 7 bankruptcy case, Clayton B Hughes from Ypsilanti, MI, saw his proceedings start in 04/08/2014 and complete by 07/07/2014, involving asset liquidation."
Clayton B Hughes — Michigan, 2014-46105


ᐅ Connie Hughes, Michigan

Address: 3035 Roundtree Blvd Apt A4 Ypsilanti, MI 48197-4846

Concise Description of Bankruptcy Case 15-55349-mbm7: "Ypsilanti, MI resident Connie Hughes's 2015-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-18."
Connie Hughes — Michigan, 15-55349


ᐅ Carey Hughes, Michigan

Address: 3035 Roundtree Blvd Apt A4 Ypsilanti, MI 48197-4846

Concise Description of Bankruptcy Case 15-55349-mbm7: "In a Chapter 7 bankruptcy case, Carey Hughes from Ypsilanti, MI, saw their proceedings start in October 2015 and complete by January 2016, involving asset liquidation."
Carey Hughes — Michigan, 15-55349


ᐅ Jason Scott Hull, Michigan

Address: 602 N Congress St Apt 1 Ypsilanti, MI 48197

Bankruptcy Case 13-59037-mbm Overview: "In Ypsilanti, MI, Jason Scott Hull filed for Chapter 7 bankruptcy in Oct 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 19, 2014."
Jason Scott Hull — Michigan, 13-59037


ᐅ Emily Jane Hull, Michigan

Address: 6635 Robindale Dr Ypsilanti, MI 48197

Snapshot of U.S. Bankruptcy Proceeding Case 12-63048-tjt: "The bankruptcy filing by Emily Jane Hull, undertaken in Oct 15, 2012 in Ypsilanti, MI under Chapter 7, concluded with discharge in 2013-01-19 after liquidating assets."
Emily Jane Hull — Michigan, 12-63048


ᐅ Jerri Humbarger, Michigan

Address: 580 Dubie Rd Ypsilanti, MI 48198

Brief Overview of Bankruptcy Case 11-48847-wsd: "The bankruptcy filing by Jerri Humbarger, undertaken in March 2011 in Ypsilanti, MI under Chapter 7, concluded with discharge in July 4, 2011 after liquidating assets."
Jerri Humbarger — Michigan, 11-48847


ᐅ Pamela Kay Humble, Michigan

Address: 7907 Briarbrook Dr Ypsilanti, MI 48197-9446

Concise Description of Bankruptcy Case 16-41972-tjt7: "Pamela Kay Humble's Chapter 7 bankruptcy, filed in Ypsilanti, MI in 02.16.2016, led to asset liquidation, with the case closing in May 2016."
Pamela Kay Humble — Michigan, 16-41972


ᐅ Mark Hume, Michigan

Address: 6390 Tuttle Hill Rd Ypsilanti, MI 48197

Bankruptcy Case 10-75471-mbm Summary: "The bankruptcy filing by Mark Hume, undertaken in November 23, 2010 in Ypsilanti, MI under Chapter 7, concluded with discharge in 02.14.2011 after liquidating assets."
Mark Hume — Michigan, 10-75471


ᐅ Christine Elaine Humes, Michigan

Address: 917 Pleasant Dr Ypsilanti, MI 48197

Concise Description of Bankruptcy Case 11-40037-swr7: "In a Chapter 7 bankruptcy case, Christine Elaine Humes from Ypsilanti, MI, saw her proceedings start in January 2011 and complete by 2011-04-12, involving asset liquidation."
Christine Elaine Humes — Michigan, 11-40037


ᐅ Tracey June Hunt, Michigan

Address: 2005 Merrill St Apt 9 Ypsilanti, MI 48197

Bankruptcy Case 11-51605-wsd Overview: "Ypsilanti, MI resident Tracey June Hunt's 2011-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-02."
Tracey June Hunt — Michigan, 11-51605


ᐅ Charles L Hunter, Michigan

Address: 7600 Munger Rd Ypsilanti, MI 48197

Bankruptcy Case 09-71523-tjt Summary: "Charles L Hunter's bankruptcy, initiated in Oct 12, 2009 and concluded by 2010-01-16 in Ypsilanti, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles L Hunter — Michigan, 09-71523


ᐅ I C Hunter, Michigan

Address: 1721 Cliffs Lndg # 202F Ypsilanti, MI 48198

Bankruptcy Case 09-79532-wsd Overview: "The bankruptcy filing by I C Hunter, undertaken in 12.30.2009 in Ypsilanti, MI under Chapter 7, concluded with discharge in 04/05/2010 after liquidating assets."
I C Hunter — Michigan, 09-79532


ᐅ Robert Huntley, Michigan

Address: 625 N Mohawk Ave Ypsilanti, MI 48198-3929

Brief Overview of Bankruptcy Case 15-55901-wsd: "In a Chapter 7 bankruptcy case, Robert Huntley from Ypsilanti, MI, saw their proceedings start in 2015-10-30 and complete by 2016-01-28, involving asset liquidation."
Robert Huntley — Michigan, 15-55901


ᐅ Adam Hurd, Michigan

Address: 461 Hayes St Ypsilanti, MI 48198-6093

Bankruptcy Case 16-43600-mbm Overview: "The bankruptcy record of Adam Hurd from Ypsilanti, MI, shows a Chapter 7 case filed in Mar 11, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-09."
Adam Hurd — Michigan, 16-43600