personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Eastpointe, 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 Valerie Ann Johnson, Michigan

Address: 22483 Nevada Ave Eastpointe, MI 48021

Bankruptcy Case 13-45767-mbm Summary: "The case of Valerie Ann Johnson in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valerie Ann Johnson — Michigan, 13-45767


ᐅ Thomas W Kaiser, Michigan

Address: 24644 Willowby Ave Eastpointe, MI 48021

Bankruptcy Case 12-55880-tjt Overview: "The bankruptcy record of Thomas W Kaiser from Eastpointe, MI, shows a Chapter 7 case filed in July 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 7, 2012."
Thomas W Kaiser — Michigan, 12-55880


ᐅ Richard Kania, Michigan

Address: 16894 Toepfer Dr Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 09-76569-wsd: "The case of Richard Kania in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Kania — Michigan, 09-76569


ᐅ Kenneth Kaptur, Michigan

Address: 24901 Teppert Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 10-49903-wsd7: "Kenneth Kaptur's Chapter 7 bankruptcy, filed in Eastpointe, MI in 03.26.2010, led to asset liquidation, with the case closing in 06.30.2010."
Kenneth Kaptur — Michigan, 10-49903


ᐅ John David Karabacz, Michigan

Address: 22099 Gascony Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 11-44615-wsd: "Eastpointe, MI resident John David Karabacz's 2011-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 1, 2011."
John David Karabacz — Michigan, 11-44615


ᐅ Andrew Scott Karczewski, Michigan

Address: 22329 Firwood Ave # 1 Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 11-44941-tjt: "The bankruptcy filing by Andrew Scott Karczewski, undertaken in Feb 26, 2011 in Eastpointe, MI under Chapter 7, concluded with discharge in 2011-06-02 after liquidating assets."
Andrew Scott Karczewski — Michigan, 11-44941


ᐅ Tom Kaszubski, Michigan

Address: 23018 Normandy Ave Eastpointe, MI 48021

Bankruptcy Case 10-72954-swr Overview: "Eastpointe, MI resident Tom Kaszubski's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-01."
Tom Kaszubski — Michigan, 10-72954


ᐅ Arthur Kazyak, Michigan

Address: 24566 Teppert Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 10-44777-pjs: "The bankruptcy filing by Arthur Kazyak, undertaken in 02.18.2010 in Eastpointe, MI under Chapter 7, concluded with discharge in 05.25.2010 after liquidating assets."
Arthur Kazyak — Michigan, 10-44777


ᐅ Lorraine A Keck, Michigan

Address: 17446 Lincoln Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 13-62522-wsd: "Lorraine A Keck's bankruptcy, initiated in 2013-12-17 and concluded by 03/23/2014 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorraine A Keck — Michigan, 13-62522


ᐅ Jeffrey Allen Keeling, Michigan

Address: 24834 Brittany Ave Eastpointe, MI 48021

Bankruptcy Case 13-42993-wsd Overview: "In a Chapter 7 bankruptcy case, Jeffrey Allen Keeling from Eastpointe, MI, saw their proceedings start in 2013-02-19 and complete by 2013-05-26, involving asset liquidation."
Jeffrey Allen Keeling — Michigan, 13-42993


ᐅ Christopher S Kehr, Michigan

Address: 24736 Dwight Ave Eastpointe, MI 48021-1234

Snapshot of U.S. Bankruptcy Proceeding Case 15-56905-mbm: "In a Chapter 7 bankruptcy case, Christopher S Kehr from Eastpointe, MI, saw their proceedings start in 2015-11-19 and complete by February 17, 2016, involving asset liquidation."
Christopher S Kehr — Michigan, 15-56905


ᐅ Katie C Kehr, Michigan

Address: 24736 Dwight Ave Eastpointe, MI 48021-1234

Concise Description of Bankruptcy Case 15-56905-mbm7: "Eastpointe, MI resident Katie C Kehr's 11.19.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 17, 2016."
Katie C Kehr — Michigan, 15-56905


ᐅ Mary Joel Keller, Michigan

Address: 15338 Charles R Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 11-56047-tjt7: "Mary Joel Keller's Chapter 7 bankruptcy, filed in Eastpointe, MI in 2011-06-08, led to asset liquidation, with the case closing in September 2011."
Mary Joel Keller — Michigan, 11-56047


ᐅ Tiffany L Kelley, Michigan

Address: 16680 Bell Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 11-40087-mbm: "The case of Tiffany L Kelley in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany L Kelley — Michigan, 11-40087


ᐅ Tonia Kelley, Michigan

Address: PO Box 633 Eastpointe, MI 48021

Bankruptcy Case 10-48410-mbm Overview: "In Eastpointe, MI, Tonia Kelley filed for Chapter 7 bankruptcy in 2010-03-17. This case, involving liquidating assets to pay off debts, was resolved by 06.21.2010."
Tonia Kelley — Michigan, 10-48410


ᐅ Linda Kelley, Michigan

Address: 16115 Sprenger Ave Eastpointe, MI 48021

Bankruptcy Case 11-52715-tjt Overview: "The bankruptcy record of Linda Kelley from Eastpointe, MI, shows a Chapter 7 case filed in 05/02/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-06."
Linda Kelley — Michigan, 11-52715


ᐅ Ylonda Marie Kellum, Michigan

Address: 15400 Collinson Ave Eastpointe, MI 48021

Bankruptcy Case 13-57411-tjt Overview: "Eastpointe, MI resident Ylonda Marie Kellum's September 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-23."
Ylonda Marie Kellum — Michigan, 13-57411


ᐅ James T Kelsey, Michigan

Address: 23047 Rosalind Ave Eastpointe, MI 48021-1917

Brief Overview of Bankruptcy Case 15-56142-mar: "The case of James T Kelsey in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James T Kelsey — Michigan, 15-56142


ᐅ Charlene Kemp, Michigan

Address: 16354 Lincoln Ave Eastpointe, MI 48021-3066

Concise Description of Bankruptcy Case 08-69165-pjs7: "In her Chapter 13 bankruptcy case filed in November 2008, Eastpointe, MI's Charlene Kemp agreed to a debt repayment plan, which was successfully completed by November 14, 2012."
Charlene Kemp — Michigan, 08-69165


ᐅ Tanita Sunya Kendry, Michigan

Address: 15014 Lincoln Ave Eastpointe, MI 48021-2845

Concise Description of Bankruptcy Case 2014-45904-mbm7: "The bankruptcy filing by Tanita Sunya Kendry, undertaken in 2014-04-04 in Eastpointe, MI under Chapter 7, concluded with discharge in 2014-07-03 after liquidating assets."
Tanita Sunya Kendry — Michigan, 2014-45904


ᐅ Steven Douglas Kenna, Michigan

Address: 24557 Rosebud Ave Eastpointe, MI 48021

Bankruptcy Case 11-60976-pjs Summary: "The case of Steven Douglas Kenna in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Douglas Kenna — Michigan, 11-60976


ᐅ Jennifer Kennedy, Michigan

Address: 17711 Veronica Ave Eastpointe, MI 48021-3156

Brief Overview of Bankruptcy Case 2014-52452-wsd: "The case of Jennifer Kennedy in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Kennedy — Michigan, 2014-52452


ᐅ Billie Kessler, Michigan

Address: 15701 E 9 Mile Rd Apt 206 Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 10-48304-tjt: "The bankruptcy record of Billie Kessler from Eastpointe, MI, shows a Chapter 7 case filed in 03.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 20, 2010."
Billie Kessler — Michigan, 10-48304


ᐅ Delana Latrell Kidd, Michigan

Address: 23815 Cushing Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 12-62926-swr: "The bankruptcy record of Delana Latrell Kidd from Eastpointe, MI, shows a Chapter 7 case filed in 2012-10-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-16."
Delana Latrell Kidd — Michigan, 12-62926


ᐅ Kevin Kimm, Michigan

Address: 24544 Petersburg Ave Eastpointe, MI 48021

Bankruptcy Case 10-48453-swr Summary: "Eastpointe, MI resident Kevin Kimm's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-21."
Kevin Kimm — Michigan, 10-48453


ᐅ Dawn Marie Kincaid, Michigan

Address: 24826 Lambrecht Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 11-56700-tjt: "Eastpointe, MI resident Dawn Marie Kincaid's Jun 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 20, 2011."
Dawn Marie Kincaid — Michigan, 11-56700


ᐅ Jessica Jo King, Michigan

Address: 17709 Lincoln Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 13-54461-tjt7: "The bankruptcy record of Jessica Jo King from Eastpointe, MI, shows a Chapter 7 case filed in 2013-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-02."
Jessica Jo King — Michigan, 13-54461


ᐅ Sr Carl King, Michigan

Address: 15314 Evergreen Ave Eastpointe, MI 48021

Bankruptcy Case 09-77593-tjt Overview: "Eastpointe, MI resident Sr Carl King's 12.09.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 15, 2010."
Sr Carl King — Michigan, 09-77593


ᐅ Michelle Lafay King, Michigan

Address: 21711 Cushing Ave Eastpointe, MI 48021-2428

Bankruptcy Case 15-42218-mar Summary: "The bankruptcy filing by Michelle Lafay King, undertaken in 02/17/2015 in Eastpointe, MI under Chapter 7, concluded with discharge in 2015-05-18 after liquidating assets."
Michelle Lafay King — Michigan, 15-42218


ᐅ Sally Ann King, Michigan

Address: 22270 Kelly Rd Apt 201 Eastpointe, MI 48021

Bankruptcy Case 12-47407-tjt Overview: "The bankruptcy filing by Sally Ann King, undertaken in 2012-03-26 in Eastpointe, MI under Chapter 7, concluded with discharge in 06/30/2012 after liquidating assets."
Sally Ann King — Michigan, 12-47407


ᐅ James Kirkland, Michigan

Address: 22050 Brittany Ave Eastpointe, MI 48021

Bankruptcy Case 09-71919-wsd Overview: "James Kirkland's Chapter 7 bankruptcy, filed in Eastpointe, MI in October 15, 2009, led to asset liquidation, with the case closing in 2010-01-11."
James Kirkland — Michigan, 09-71919


ᐅ Sabrina Kirksey, Michigan

Address: 18107 Oak Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 10-59111-swr7: "The bankruptcy filing by Sabrina Kirksey, undertaken in 06.11.2010 in Eastpointe, MI under Chapter 7, concluded with discharge in 2010-09-15 after liquidating assets."
Sabrina Kirksey — Michigan, 10-59111


ᐅ Joel Kirkwood, Michigan

Address: 18097 Veronica Ave Eastpointe, MI 48021-3236

Bankruptcy Case 12-50239-pjs Overview: "April 2012 marked the beginning of Joel Kirkwood's Chapter 13 bankruptcy in Eastpointe, MI, entailing a structured repayment schedule, completed by March 2015."
Joel Kirkwood — Michigan, 12-50239


ᐅ Billy Kirkwood, Michigan

Address: 18097 Veronica Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 11-57565-mbm7: "In Eastpointe, MI, Billy Kirkwood filed for Chapter 7 bankruptcy in 06/24/2011. This case, involving liquidating assets to pay off debts, was resolved by 09.20.2011."
Billy Kirkwood — Michigan, 11-57565


ᐅ Billy Joyce Kirkwood, Michigan

Address: 18097 Veronica Ave Eastpointe, MI 48021-3236

Bankruptcy Case 12-50239-pjs Summary: "Billy Joyce Kirkwood, a resident of Eastpointe, MI, entered a Chapter 13 bankruptcy plan in 04.23.2012, culminating in its successful completion by March 3, 2015."
Billy Joyce Kirkwood — Michigan, 12-50239


ᐅ Roberta Kirzinger, Michigan

Address: 24625 Teppert Ave Eastpointe, MI 48021

Bankruptcy Case 11-70134-pjs Overview: "Eastpointe, MI resident Roberta Kirzinger's 11.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 26, 2012."
Roberta Kirzinger — Michigan, 11-70134


ᐅ Diakare Kitoko, Michigan

Address: 22065 Hayes Ave Eastpointe, MI 48021-2125

Brief Overview of Bankruptcy Case 14-43883-tjt: "Diakare Kitoko's bankruptcy, initiated in Mar 11, 2014 and concluded by 06.09.2014 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diakare Kitoko — Michigan, 14-43883


ᐅ Anthony Thomas Kline, Michigan

Address: 16306 Semrau Ave Eastpointe, MI 48021-4106

Snapshot of U.S. Bankruptcy Proceeding Case 14-59836-pjs: "The case of Anthony Thomas Kline in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Thomas Kline — Michigan, 14-59836


ᐅ Jacqueline S Klott, Michigan

Address: 16020 Wilson Ave Eastpointe, MI 48021-1140

Bankruptcy Case 15-40290-mar Summary: "Jacqueline S Klott's bankruptcy, initiated in January 2015 and concluded by 04/12/2015 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline S Klott — Michigan, 15-40290


ᐅ Rhonda Knapchuck, Michigan

Address: 24534 Flower Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 10-63899-mbm7: "The bankruptcy record of Rhonda Knapchuck from Eastpointe, MI, shows a Chapter 7 case filed in 2010-07-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-01."
Rhonda Knapchuck — Michigan, 10-63899


ᐅ Bruce R Knauf, Michigan

Address: 21755 Virginia Ave Eastpointe, MI 48021-2340

Bankruptcy Case 16-41642-mbm Summary: "Bruce R Knauf's Chapter 7 bankruptcy, filed in Eastpointe, MI in Feb 9, 2016, led to asset liquidation, with the case closing in 2016-05-09."
Bruce R Knauf — Michigan, 16-41642


ᐅ Nakia Sawida Knight, Michigan

Address: 24571 Kelly Rd Apt 7 Eastpointe, MI 48021-1362

Brief Overview of Bankruptcy Case 15-42500-mbm: "The case of Nakia Sawida Knight in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nakia Sawida Knight — Michigan, 15-42500


ᐅ Avis Knight, Michigan

Address: 15062 Charles R Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 09-75514-tjt: "Avis Knight's Chapter 7 bankruptcy, filed in Eastpointe, MI in Nov 18, 2009, led to asset liquidation, with the case closing in 02.17.2010."
Avis Knight — Michigan, 09-75514


ᐅ Christopher Michael Knitter, Michigan

Address: 23101 Rausch Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 13-33472-dof: "In Eastpointe, MI, Christopher Michael Knitter filed for Chapter 7 bankruptcy in 2013-10-12. This case, involving liquidating assets to pay off debts, was resolved by 01.16.2014."
Christopher Michael Knitter — Michigan, 13-33472


ᐅ Douglas D Knopf, Michigan

Address: 15734 Camden Ave Eastpointe, MI 48021-1604

Bankruptcy Case 11-40606-wsd Overview: "Douglas D Knopf's Eastpointe, MI bankruptcy under Chapter 13 in January 10, 2011 led to a structured repayment plan, successfully discharged in 2013-02-06."
Douglas D Knopf — Michigan, 11-40606


ᐅ Gary T Knott, Michigan

Address: 23700 Kelly Rd Apt 9 Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 11-69882-tjt: "Gary T Knott's bankruptcy, initiated in 2011-11-18 and concluded by 02.22.2012 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary T Knott — Michigan, 11-69882


ᐅ Joseph E Knox, Michigan

Address: 16932 Stephens Dr Eastpointe, MI 48021-1707

Bankruptcy Case 15-51038-mar Summary: "Joseph E Knox's bankruptcy, initiated in Jul 23, 2015 and concluded by October 2015 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph E Knox — Michigan, 15-51038


ᐅ Linda Darlene Kobylski, Michigan

Address: 23809 Roxana Ave Eastpointe, MI 48021

Bankruptcy Case 11-54532-swr Summary: "Linda Darlene Kobylski's bankruptcy, initiated in 05.23.2011 and concluded by Aug 30, 2011 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Darlene Kobylski — Michigan, 11-54532


ᐅ David Kocbus, Michigan

Address: 18500 Morningside Ave Eastpointe, MI 48021

Bankruptcy Case 13-46077-swr Overview: "Eastpointe, MI resident David Kocbus's March 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-01."
David Kocbus — Michigan, 13-46077


ᐅ Diane R Kocik, Michigan

Address: 16404 Lincoln Ave Eastpointe, MI 48021

Bankruptcy Case 11-48457-tjt Overview: "In Eastpointe, MI, Diane R Kocik filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.02.2011."
Diane R Kocik — Michigan, 11-48457


ᐅ Kathryn Koerber, Michigan

Address: 22487 Shakespeare Ave Eastpointe, MI 48021

Bankruptcy Case 09-77167-pjs Overview: "In a Chapter 7 bankruptcy case, Kathryn Koerber from Eastpointe, MI, saw her proceedings start in 12.04.2009 and complete by 03/16/2010, involving asset liquidation."
Kathryn Koerber — Michigan, 09-77167


ᐅ Wade Steven Kolakowski, Michigan

Address: 24948 Hayes Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 13-50055-swr7: "The bankruptcy filing by Wade Steven Kolakowski, undertaken in 2013-05-17 in Eastpointe, MI under Chapter 7, concluded with discharge in 2013-08-21 after liquidating assets."
Wade Steven Kolakowski — Michigan, 13-50055


ᐅ Frances Kolonich, Michigan

Address: 15007 Veronica Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 09-77938-swr: "The bankruptcy filing by Frances Kolonich, undertaken in December 2009 in Eastpointe, MI under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Frances Kolonich — Michigan, 09-77938


ᐅ Sara L Koolwick, Michigan

Address: 15368 Sprenger Ave Eastpointe, MI 48021-3610

Brief Overview of Bankruptcy Case 14-57134-tjt: "The bankruptcy filing by Sara L Koolwick, undertaken in 11/03/2014 in Eastpointe, MI under Chapter 7, concluded with discharge in February 1, 2015 after liquidating assets."
Sara L Koolwick — Michigan, 14-57134


ᐅ Jennifer Lynn Korn, Michigan

Address: 18223 Curtain Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 11-59793-wsd7: "The case of Jennifer Lynn Korn in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Lynn Korn — Michigan, 11-59793


ᐅ Jr Raymond J Kott, Michigan

Address: 22886 Beaconsfield Ave Eastpointe, MI 48021-2065

Bankruptcy Case 07-51200-mbm Summary: "June 2007 marked the beginning of Jr Raymond J Kott's Chapter 13 bankruptcy in Eastpointe, MI, entailing a structured repayment schedule, completed by Nov 27, 2012."
Jr Raymond J Kott — Michigan, 07-51200


ᐅ Donald Kowalski, Michigan

Address: 24266 Hayes Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 10-48197-tjt7: "Eastpointe, MI resident Donald Kowalski's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 19, 2010."
Donald Kowalski — Michigan, 10-48197


ᐅ Thomas J Kozak, Michigan

Address: 16156 Manchester Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 11-58748-swr: "In a Chapter 7 bankruptcy case, Thomas J Kozak from Eastpointe, MI, saw their proceedings start in Jul 8, 2011 and complete by 10.12.2011, involving asset liquidation."
Thomas J Kozak — Michigan, 11-58748


ᐅ Daniel Mitchell Krajewski, Michigan

Address: 15000 Toepfer Dr Eastpointe, MI 48021

Concise Description of Bankruptcy Case 12-48376-tjt7: "Eastpointe, MI resident Daniel Mitchell Krajewski's 2012-04-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-07."
Daniel Mitchell Krajewski — Michigan, 12-48376


ᐅ Kristin Krauzowicz, Michigan

Address: 24525 Petersburg Ave Eastpointe, MI 48021-1403

Bankruptcy Case 09-60695-pjs Overview: "The bankruptcy record for Kristin Krauzowicz from Eastpointe, MI, under Chapter 13, filed in 2009-07-01, involved setting up a repayment plan, finalized by 02.17.2015."
Kristin Krauzowicz — Michigan, 09-60695


ᐅ Thaddeus D Kretz, Michigan

Address: 23790 Donald Ave Eastpointe, MI 48021

Bankruptcy Case 13-52591-wsd Overview: "Thaddeus D Kretz's Chapter 7 bankruptcy, filed in Eastpointe, MI in 06.25.2013, led to asset liquidation, with the case closing in September 24, 2013."
Thaddeus D Kretz — Michigan, 13-52591


ᐅ Ashley Dawn Krolczyk, Michigan

Address: 24575 Lexington Ave Eastpointe, MI 48021-1305

Concise Description of Bankruptcy Case 15-52955-mar7: "The bankruptcy filing by Ashley Dawn Krolczyk, undertaken in Aug 31, 2015 in Eastpointe, MI under Chapter 7, concluded with discharge in November 29, 2015 after liquidating assets."
Ashley Dawn Krolczyk — Michigan, 15-52955


ᐅ John Kruemmer, Michigan

Address: 22075 Gascony Ave Eastpointe, MI 48021

Bankruptcy Case 10-41170-pjs Overview: "Eastpointe, MI resident John Kruemmer's 2010-01-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
John Kruemmer — Michigan, 10-41170


ᐅ Bryan P Krzeminski, Michigan

Address: 22804 Almond Ave Eastpointe, MI 48021

Bankruptcy Case 12-59300-swr Summary: "The bankruptcy record of Bryan P Krzeminski from Eastpointe, MI, shows a Chapter 7 case filed in 2012-08-22. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Bryan P Krzeminski — Michigan, 12-59300


ᐅ Andrew Kue, Michigan

Address: 17512 Toepfer Dr Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 11-44050-pjs: "Eastpointe, MI resident Andrew Kue's February 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.26.2011."
Andrew Kue — Michigan, 11-44050


ᐅ Jue Kue, Michigan

Address: 15401 Sprenger Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 13-43121-swr: "Jue Kue's Chapter 7 bankruptcy, filed in Eastpointe, MI in February 2013, led to asset liquidation, with the case closing in 05/28/2013."
Jue Kue — Michigan, 13-43121


ᐅ Dennis Kuehn, Michigan

Address: 21849 Nevada Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 11-48296-pjs7: "In Eastpointe, MI, Dennis Kuehn filed for Chapter 7 bankruptcy in 2011-03-25. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2011."
Dennis Kuehn — Michigan, 11-48296


ᐅ John Henry Kuhaupt, Michigan

Address: 14771 Stephens Dr Eastpointe, MI 48021

Bankruptcy Case 12-40130-wsd Overview: "John Henry Kuhaupt's bankruptcy, initiated in January 2012 and concluded by 2012-04-09 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Henry Kuhaupt — Michigan, 12-40130


ᐅ Jennifer Lynn Kuhlow, Michigan

Address: 22737 Brittany Ave Eastpointe, MI 48021

Bankruptcy Case 11-51611-wsd Summary: "Jennifer Lynn Kuhlow's bankruptcy, initiated in 04.22.2011 and concluded by 2011-07-18 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Lynn Kuhlow — Michigan, 11-51611


ᐅ John Kupiszewski, Michigan

Address: 19145 Ash Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 10-62256-pjs: "In a Chapter 7 bankruptcy case, John Kupiszewski from Eastpointe, MI, saw their proceedings start in 2010-07-11 and complete by 2010-10-15, involving asset liquidation."
John Kupiszewski — Michigan, 10-62256


ᐅ Matthew Richard Kuschmann, Michigan

Address: 16844 Toepfer Dr Eastpointe, MI 48021-2464

Bankruptcy Case 07-65489-mbm Summary: "Matthew Richard Kuschmann's Chapter 13 bankruptcy in Eastpointe, MI started in December 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-11-22."
Matthew Richard Kuschmann — Michigan, 07-65489


ᐅ Lucinda M Kyte, Michigan

Address: 21347 Redmond Ave Eastpointe, MI 48021-2985

Brief Overview of Bankruptcy Case 2014-54857-tjt: "In Eastpointe, MI, Lucinda M Kyte filed for Chapter 7 bankruptcy in 09/22/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-21."
Lucinda M Kyte — Michigan, 2014-54857


ᐅ Ecuyer Donald A L, Michigan

Address: 23034 Saxony Ave Eastpointe, MI 48021-1846

Brief Overview of Bankruptcy Case 15-54245-wsd: "The case of Ecuyer Donald A L in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ecuyer Donald A L — Michigan, 15-54245


ᐅ Ecuyer Linda E L, Michigan

Address: 23034 Saxony Ave Eastpointe, MI 48021-1846

Bankruptcy Case 15-54245-wsd Overview: "In a Chapter 7 bankruptcy case, Ecuyer Linda E L from Eastpointe, MI, saw her proceedings start in 2015-09-28 and complete by December 2015, involving asset liquidation."
Ecuyer Linda E L — Michigan, 15-54245


ᐅ Myron Labarrie, Michigan

Address: 18548 Stephens Dr Eastpointe, MI 48021-1943

Bankruptcy Case 16-44269-wsd Summary: "Myron Labarrie's bankruptcy, initiated in 2016-03-23 and concluded by June 21, 2016 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myron Labarrie — Michigan, 16-44269


ᐅ Joseph Allen Labrake, Michigan

Address: 21949 Beechwood Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 13-42861-swr: "In a Chapter 7 bankruptcy case, Joseph Allen Labrake from Eastpointe, MI, saw their proceedings start in Feb 18, 2013 and complete by May 2013, involving asset liquidation."
Joseph Allen Labrake — Michigan, 13-42861


ᐅ Sandra L Laduke, Michigan

Address: 21730 Oakwood Ave Eastpointe, MI 48021-2130

Snapshot of U.S. Bankruptcy Proceeding Case 15-49380-mbm: "Sandra L Laduke's bankruptcy, initiated in 2015-06-18 and concluded by 09.16.2015 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra L Laduke — Michigan, 15-49380


ᐅ Dennis Laesch, Michigan

Address: 16147 Hauss Ave Eastpointe, MI 48021

Bankruptcy Case 10-57587-tjt Summary: "In Eastpointe, MI, Dennis Laesch filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by August 31, 2010."
Dennis Laesch — Michigan, 10-57587


ᐅ Vito Lafata, Michigan

Address: 23136 Schroeder Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 10-74950-tjt: "The bankruptcy record of Vito Lafata from Eastpointe, MI, shows a Chapter 7 case filed in Nov 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 22, 2011."
Vito Lafata — Michigan, 10-74950


ᐅ Ronald Laforest, Michigan

Address: 24613 Brittany Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 10-57919-mbm: "The bankruptcy record of Ronald Laforest from Eastpointe, MI, shows a Chapter 7 case filed in 05/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Ronald Laforest — Michigan, 10-57919


ᐅ Alan Curtis Lahaise, Michigan

Address: 17191 Wilson Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 11-52346-tjt: "In a Chapter 7 bankruptcy case, Alan Curtis Lahaise from Eastpointe, MI, saw his proceedings start in Apr 29, 2011 and complete by August 4, 2011, involving asset liquidation."
Alan Curtis Lahaise — Michigan, 11-52346


ᐅ Andria Lamothe, Michigan

Address: 21751 Pleasant Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 10-67244-wsd: "Andria Lamothe's bankruptcy, initiated in 2010-08-31 and concluded by 12/07/2010 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andria Lamothe — Michigan, 10-67244


ᐅ Helen Landsmann, Michigan

Address: 21105 Beechwood Ave Eastpointe, MI 48021

Bankruptcy Case 10-64947-wsd Summary: "Eastpointe, MI resident Helen Landsmann's 2010-08-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Helen Landsmann — Michigan, 10-64947


ᐅ Linnette Langford, Michigan

Address: 15280 Couzens Ave Eastpointe, MI 48021-2233

Bankruptcy Case 15-51939-pjs Summary: "The bankruptcy record of Linnette Langford from Eastpointe, MI, shows a Chapter 7 case filed in August 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-09."
Linnette Langford — Michigan, 15-51939


ᐅ Tremayne Dion Lango, Michigan

Address: 22775 Tuscany Ave Eastpointe, MI 48021-1818

Snapshot of U.S. Bankruptcy Proceeding Case 16-44365-mar: "In Eastpointe, MI, Tremayne Dion Lango filed for Chapter 7 bankruptcy in 03/24/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-22."
Tremayne Dion Lango — Michigan, 16-44365


ᐅ Linda Sue Larue, Michigan

Address: 22494 Cushing Ave Eastpointe, MI 48021

Bankruptcy Case 12-46890-pjs Overview: "The bankruptcy filing by Linda Sue Larue, undertaken in 03.20.2012 in Eastpointe, MI under Chapter 7, concluded with discharge in 2012-06-24 after liquidating assets."
Linda Sue Larue — Michigan, 12-46890


ᐅ Bobbie Joyce Latham, Michigan

Address: 16504 Sprenger Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 13-62413-wsd: "In Eastpointe, MI, Bobbie Joyce Latham filed for Chapter 7 bankruptcy in Dec 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-20."
Bobbie Joyce Latham — Michigan, 13-62413


ᐅ Marshai L Lathan, Michigan

Address: 22114 Lambrecht Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 12-40156-wsd: "Marshai L Lathan's bankruptcy, initiated in 2012-01-05 and concluded by 04.10.2012 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marshai L Lathan — Michigan, 12-40156


ᐅ Willie H Lathan, Michigan

Address: 23060 Cushing Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 13-44731-pjs7: "Willie H Lathan's Chapter 7 bankruptcy, filed in Eastpointe, MI in 03.12.2013, led to asset liquidation, with the case closing in 2013-06-16."
Willie H Lathan — Michigan, 13-44731


ᐅ Hawkins Kendra L Lattner, Michigan

Address: 16525 Stricker Ave Eastpointe, MI 48021-4504

Bankruptcy Case 16-43123-mbm Summary: "Hawkins Kendra L Lattner's Chapter 7 bankruptcy, filed in Eastpointe, MI in Mar 3, 2016, led to asset liquidation, with the case closing in Jun 1, 2016."
Hawkins Kendra L Lattner — Michigan, 16-43123


ᐅ Timothy Lauretti, Michigan

Address: 23294 Teppert Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 10-68435-wsd: "The case of Timothy Lauretti in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Lauretti — Michigan, 10-68435


ᐅ Raymond Michael Lavigne, Michigan

Address: 22116 Normandy Ave Eastpointe, MI 48021

Bankruptcy Case 09-71670-tjt Summary: "The bankruptcy record of Raymond Michael Lavigne from Eastpointe, MI, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.13.2010."
Raymond Michael Lavigne — Michigan, 09-71670


ᐅ Mary Nicola Lawrence, Michigan

Address: 22741 PLEASANT AVE Eastpointe, MI 48021

Concise Description of Bankruptcy Case 11-46277-swr7: "Mary Nicola Lawrence's Chapter 7 bankruptcy, filed in Eastpointe, MI in 03/09/2011, led to asset liquidation, with the case closing in Jun 16, 2011."
Mary Nicola Lawrence — Michigan, 11-46277


ᐅ Ii Gregory P Lawson, Michigan

Address: 23075 Lambrecht Ave Eastpointe, MI 48021

Bankruptcy Case 11-45003-pjs Overview: "Ii Gregory P Lawson's Chapter 7 bankruptcy, filed in Eastpointe, MI in 02/27/2011, led to asset liquidation, with the case closing in June 2011."
Ii Gregory P Lawson — Michigan, 11-45003


ᐅ Robert P Lawton, Michigan

Address: 23730 Roxana Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 11-43132-mbm: "In Eastpointe, MI, Robert P Lawton filed for Chapter 7 bankruptcy in Feb 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 17, 2011."
Robert P Lawton — Michigan, 11-43132


ᐅ Victoria Ellen Leberg, Michigan

Address: 23805 Petersburg Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 12-41603-mbm7: "The bankruptcy filing by Victoria Ellen Leberg, undertaken in 2012-01-25 in Eastpointe, MI under Chapter 7, concluded with discharge in 04/30/2012 after liquidating assets."
Victoria Ellen Leberg — Michigan, 12-41603


ᐅ Sharon Lee Marie Leclaire, Michigan

Address: 24861 Roxana Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 12-58867-mbm: "The case of Sharon Lee Marie Leclaire in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Lee Marie Leclaire — Michigan, 12-58867


ᐅ Steven Lee, Michigan

Address: 24353 Flower Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 09-76807-mbm7: "Eastpointe, MI resident Steven Lee's December 1, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/07/2010."
Steven Lee — Michigan, 09-76807


ᐅ Ahmed Farad Lee, Michigan

Address: 16183 Veronica Ave Eastpointe, MI 48021-3643

Bankruptcy Case 2014-46066-tjt Summary: "The case of Ahmed Farad Lee in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ahmed Farad Lee — Michigan, 2014-46066


ᐅ Ricardo Jose Leggs, Michigan

Address: 16425 Lincoln Ave Eastpointe, MI 48021-3084

Bankruptcy Case 15-58195-mar Overview: "Ricardo Jose Leggs's bankruptcy, initiated in December 2015 and concluded by March 2016 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Jose Leggs — Michigan, 15-58195