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 Ii Joseph Abram, Michigan

Address: 24610 Adlai Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 11-58505-wsd7: "The bankruptcy record of Ii Joseph Abram from Eastpointe, MI, shows a Chapter 7 case filed in 2011-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Ii Joseph Abram — Michigan, 11-58505


ᐅ Talisha Denean Adams, Michigan

Address: 17644 Sprenger Ave Eastpointe, MI 48021-3149

Bankruptcy Case 16-41875-pjs Summary: "Eastpointe, MI resident Talisha Denean Adams's Feb 13, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/13/2016."
Talisha Denean Adams — Michigan, 16-41875


ᐅ Florence D Adams, Michigan

Address: 21796 Gascony Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 11-57096-swr7: "Florence D Adams's bankruptcy, initiated in 06.20.2011 and concluded by September 2011 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Florence D Adams — Michigan, 11-57096


ᐅ Karela Adams, Michigan

Address: 15320 Crescentwood Ave Eastpointe, MI 48021

Bankruptcy Case 10-69857-tjt Overview: "Eastpointe, MI resident Karela Adams's September 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2, 2011."
Karela Adams — Michigan, 10-69857


ᐅ Luckey Tamyell Avonne Agee, Michigan

Address: 15153 Sprenger Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 12-66370-pjs7: "Luckey Tamyell Avonne Agee's bankruptcy, initiated in Dec 4, 2012 and concluded by March 10, 2013 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luckey Tamyell Avonne Agee — Michigan, 12-66370


ᐅ Salvatore J Agrusa, Michigan

Address: 23702 Tuscany Ave Eastpointe, MI 48021

Bankruptcy Case 12-66252-tjt Overview: "Salvatore J Agrusa's Chapter 7 bankruptcy, filed in Eastpointe, MI in November 30, 2012, led to asset liquidation, with the case closing in Mar 6, 2013."
Salvatore J Agrusa — Michigan, 12-66252


ᐅ Shane C Ahrens, Michigan

Address: 16095 Forest Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 12-51272-wsd: "In a Chapter 7 bankruptcy case, Shane C Ahrens from Eastpointe, MI, saw their proceedings start in 2012-05-03 and complete by 08/07/2012, involving asset liquidation."
Shane C Ahrens — Michigan, 12-51272


ᐅ Joan Aiello, Michigan

Address: 23321 Kelly Rd Apt 8 Eastpointe, MI 48021

Bankruptcy Case 10-75333-swr Overview: "The bankruptcy filing by Joan Aiello, undertaken in November 22, 2010 in Eastpointe, MI under Chapter 7, concluded with discharge in 03.01.2011 after liquidating assets."
Joan Aiello — Michigan, 10-75333


ᐅ Yawanda Aikens, Michigan

Address: 22158 Rausch Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 10-73524-wsd: "Yawanda Aikens's bankruptcy, initiated in November 2010 and concluded by February 2011 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yawanda Aikens — Michigan, 10-73524


ᐅ Jewel Akins, Michigan

Address: 22014 Schroeder Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 13-60288-tjt7: "Jewel Akins's bankruptcy, initiated in November 2013 and concluded by February 9, 2014 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jewel Akins — Michigan, 13-60288


ᐅ Neal Alandt, Michigan

Address: 22103 Firwood Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 10-49900-mbm7: "In a Chapter 7 bankruptcy case, Neal Alandt from Eastpointe, MI, saw his proceedings start in March 26, 2010 and complete by 06/30/2010, involving asset liquidation."
Neal Alandt — Michigan, 10-49900


ᐅ Tinila L Albert, Michigan

Address: 23079 Beechwood Ave Eastpointe, MI 48021

Bankruptcy Case 11-71398-mbm Overview: "In Eastpointe, MI, Tinila L Albert filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 03/15/2012."
Tinila L Albert — Michigan, 11-71398


ᐅ Jane Albright, Michigan

Address: 24748 Cushing Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 10-77314-swr7: "In Eastpointe, MI, Jane Albright filed for Chapter 7 bankruptcy in December 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 20, 2011."
Jane Albright — Michigan, 10-77314


ᐅ David Alef, Michigan

Address: 19006 Toepfer Dr Eastpointe, MI 48021

Bankruptcy Case 10-73900-tjt Summary: "David Alef's Chapter 7 bankruptcy, filed in Eastpointe, MI in 2010-11-05, led to asset liquidation, with the case closing in 02.14.2011."
David Alef — Michigan, 10-73900


ᐅ Delon Ponce Alexander, Michigan

Address: 16560 FOREST AVE Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 12-49604-swr: "In a Chapter 7 bankruptcy case, Delon Ponce Alexander from Eastpointe, MI, saw their proceedings start in 04/16/2012 and complete by 07/21/2012, involving asset liquidation."
Delon Ponce Alexander — Michigan, 12-49604


ᐅ Ashley Chantel Alexander, Michigan

Address: 14701 Lydia Ave Eastpointe, MI 48021-2876

Concise Description of Bankruptcy Case 16-49301-mar7: "The bankruptcy record of Ashley Chantel Alexander from Eastpointe, MI, shows a Chapter 7 case filed in 2016-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-26."
Ashley Chantel Alexander — Michigan, 16-49301


ᐅ Ace Alexander, Michigan

Address: 16923 Hauss Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 10-71950-tjt: "The bankruptcy record of Ace Alexander from Eastpointe, MI, shows a Chapter 7 case filed in Oct 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Ace Alexander — Michigan, 10-71950


ᐅ Anthony Allegro, Michigan

Address: 24884 Raven Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 11-48418-swr: "The case of Anthony Allegro in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Allegro — Michigan, 11-48418


ᐅ Diana L Allegro, Michigan

Address: 24884 Raven Ave Eastpointe, MI 48021-1453

Concise Description of Bankruptcy Case 14-42696-wsd7: "The case of Diana L Allegro in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana L Allegro — Michigan, 14-42696


ᐅ Marvin Lee Allen, Michigan

Address: 16137 MANCHESTER AVE Eastpointe, MI 48021

Bankruptcy Case 12-50198-mbm Summary: "Eastpointe, MI resident Marvin Lee Allen's 04/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.28.2012."
Marvin Lee Allen — Michigan, 12-50198


ᐅ Nicole Ann Allen, Michigan

Address: 22537 Normandy Ave Eastpointe, MI 48021-2588

Bankruptcy Case 14-44671-mbm Overview: "In Eastpointe, MI, Nicole Ann Allen filed for Chapter 7 bankruptcy in 03/20/2014. This case, involving liquidating assets to pay off debts, was resolved by June 18, 2014."
Nicole Ann Allen — Michigan, 14-44671


ᐅ Rene Allen, Michigan

Address: 17031 Juliana Ave Eastpointe, MI 48021-3011

Snapshot of U.S. Bankruptcy Proceeding Case 14-43146-tjt: "The case of Rene Allen in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rene Allen — Michigan, 14-43146


ᐅ Tonyea Deshaunte Alonzo, Michigan

Address: 22108 Tuscany Ave Eastpointe, MI 48021-4014

Brief Overview of Bankruptcy Case 16-43806-mbm: "Tonyea Deshaunte Alonzo's bankruptcy, initiated in Mar 15, 2016 and concluded by 2016-06-13 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonyea Deshaunte Alonzo — Michigan, 16-43806


ᐅ Ebony D Alston, Michigan

Address: 17393 Lincoln Ave Eastpointe, MI 48021-3033

Bankruptcy Case 15-54104-wsd Overview: "Ebony D Alston's Chapter 7 bankruptcy, filed in Eastpointe, MI in 2015-09-25, led to asset liquidation, with the case closing in Dec 24, 2015."
Ebony D Alston — Michigan, 15-54104


ᐅ Soneaqua Deshea Alston, Michigan

Address: 21781 Fairlane Ct Eastpointe, MI 48021

Bankruptcy Case 13-56678-mbm Overview: "The case of Soneaqua Deshea Alston in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Soneaqua Deshea Alston — Michigan, 13-56678


ᐅ Mary Elizabeth Alston, Michigan

Address: 23192 Hayes Ave Eastpointe, MI 48021

Bankruptcy Case 12-59237-tjt Overview: "The case of Mary Elizabeth Alston in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Elizabeth Alston — Michigan, 12-59237


ᐅ Natalina Altobelli, Michigan

Address: 23304 Lexington Ave Eastpointe, MI 48021

Bankruptcy Case 11-54470-pjs Summary: "Natalina Altobelli's bankruptcy, initiated in May 20, 2011 and concluded by 08.30.2011 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natalina Altobelli — Michigan, 11-54470


ᐅ Joseph Carl Aluia, Michigan

Address: 21356 Raven Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 11-71766-mbm: "The bankruptcy filing by Joseph Carl Aluia, undertaken in 12.15.2011 in Eastpointe, MI under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Joseph Carl Aluia — Michigan, 11-71766


ᐅ Gay Amalfitano, Michigan

Address: 15745 Evergreen Ave Eastpointe, MI 48021

Bankruptcy Case 10-67280-wsd Summary: "Gay Amalfitano's bankruptcy, initiated in 08.31.2010 and concluded by December 7, 2010 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gay Amalfitano — Michigan, 10-67280


ᐅ Jr Samuel D Ambrose, Michigan

Address: 23832 Roxana Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 13-61463-pjs: "The case of Jr Samuel D Ambrose in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Samuel D Ambrose — Michigan, 13-61463


ᐅ Nancy Amiels, Michigan

Address: 22726 Lambrecht Ave Eastpointe, MI 48021

Bankruptcy Case 11-52074-mbm Overview: "The bankruptcy filing by Nancy Amiels, undertaken in April 27, 2011 in Eastpointe, MI under Chapter 7, concluded with discharge in Aug 2, 2011 after liquidating assets."
Nancy Amiels — Michigan, 11-52074


ᐅ Kenisha Arlena Anderson, Michigan

Address: 23753 Brittany Ave Eastpointe, MI 48021-1851

Brief Overview of Bankruptcy Case 16-43922-pjs: "Kenisha Arlena Anderson's bankruptcy, initiated in Mar 16, 2016 and concluded by 2016-06-14 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenisha Arlena Anderson — Michigan, 16-43922


ᐅ Jones Bryant A Anderson, Michigan

Address: 21785 Rein Ave Eastpointe, MI 48021-2416

Bankruptcy Case 15-40186-mbm Summary: "Jones Bryant A Anderson's Chapter 7 bankruptcy, filed in Eastpointe, MI in 2015-01-08, led to asset liquidation, with the case closing in 04/08/2015."
Jones Bryant A Anderson — Michigan, 15-40186


ᐅ Sheree Lynelle Anderson, Michigan

Address: 22500 Saxony Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 11-47917-tjt: "The bankruptcy filing by Sheree Lynelle Anderson, undertaken in 2011-03-23 in Eastpointe, MI under Chapter 7, concluded with discharge in 06/27/2011 after liquidating assets."
Sheree Lynelle Anderson — Michigan, 11-47917


ᐅ Nicholas James Androne, Michigan

Address: 22497 Lambrecht Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 12-52150-pjs: "In a Chapter 7 bankruptcy case, Nicholas James Androne from Eastpointe, MI, saw his proceedings start in May 2012 and complete by 08/19/2012, involving asset liquidation."
Nicholas James Androne — Michigan, 12-52150


ᐅ Nicole M Angel, Michigan

Address: 24705 Ridgecroft Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 11-60213-wsd7: "The bankruptcy record of Nicole M Angel from Eastpointe, MI, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/18/2011."
Nicole M Angel — Michigan, 11-60213


ᐅ Robert A Antone, Michigan

Address: 23136 Rausch Ave Eastpointe, MI 48021-1883

Brief Overview of Bankruptcy Case 15-50064-wsd: "The bankruptcy filing by Robert A Antone, undertaken in Jul 2, 2015 in Eastpointe, MI under Chapter 7, concluded with discharge in 09.30.2015 after liquidating assets."
Robert A Antone — Michigan, 15-50064


ᐅ Lawrence Apigo, Michigan

Address: 22726 Rein Ave Eastpointe, MI 48021-1738

Bankruptcy Case 16-45784-pjs Overview: "Lawrence Apigo's bankruptcy, initiated in Apr 18, 2016 and concluded by 2016-07-17 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence Apigo — Michigan, 16-45784


ᐅ Banks Rhonda L Appling, Michigan

Address: 17351 Stricker Ave Eastpointe, MI 48021-3103

Bankruptcy Case 14-47396-tjt Overview: "The bankruptcy filing by Banks Rhonda L Appling, undertaken in Apr 29, 2014 in Eastpointe, MI under Chapter 7, concluded with discharge in 07/28/2014 after liquidating assets."
Banks Rhonda L Appling — Michigan, 14-47396


ᐅ Dale S Ares, Michigan

Address: 17004 Bell Ave Eastpointe, MI 48021-1230

Snapshot of U.S. Bankruptcy Proceeding Case 14-53790-mbm: "The bankruptcy filing by Dale S Ares, undertaken in August 27, 2014 in Eastpointe, MI under Chapter 7, concluded with discharge in 11.25.2014 after liquidating assets."
Dale S Ares — Michigan, 14-53790


ᐅ Marco Arioli, Michigan

Address: 24812 Lexington Ave Eastpointe, MI 48021-1308

Brief Overview of Bankruptcy Case 11-61470-tjt: "Filing for Chapter 13 bankruptcy in 08/09/2011, Marco Arioli from Eastpointe, MI, structured a repayment plan, achieving discharge in 2015-01-06."
Marco Arioli — Michigan, 11-61470


ᐅ Loren Armstead, Michigan

Address: 16405 Ego Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 10-48820-tjt: "Loren Armstead's bankruptcy, initiated in 03.19.2010 and concluded by June 2010 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loren Armstead — Michigan, 10-48820


ᐅ Chanavia La Tia Armstrong, Michigan

Address: 24632 Rosalind Ave Eastpointe, MI 48021-4201

Bankruptcy Case 15-43141-tjt Summary: "The bankruptcy record of Chanavia La Tia Armstrong from Eastpointe, MI, shows a Chapter 7 case filed in 2015-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in 06/01/2015."
Chanavia La Tia Armstrong — Michigan, 15-43141


ᐅ Tamika Nicole Armstrong, Michigan

Address: 23160 Schroeder Ave Eastpointe, MI 48021-1893

Snapshot of U.S. Bankruptcy Proceeding Case 16-48340-wsd: "In a Chapter 7 bankruptcy case, Tamika Nicole Armstrong from Eastpointe, MI, saw her proceedings start in 2016-06-07 and complete by 09.05.2016, involving asset liquidation."
Tamika Nicole Armstrong — Michigan, 16-48340


ᐅ Laura Armstrong, Michigan

Address: 22028 Rein Ave Eastpointe, MI 48021-2419

Bankruptcy Case 16-42162-wsd Overview: "The bankruptcy filing by Laura Armstrong, undertaken in 2016-02-19 in Eastpointe, MI under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Laura Armstrong — Michigan, 16-42162


ᐅ Paula L Armstrong, Michigan

Address: 22865 Petersburg Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 09-70971-swr: "In a Chapter 7 bankruptcy case, Paula L Armstrong from Eastpointe, MI, saw her proceedings start in 2009-10-06 and complete by 01.10.2010, involving asset liquidation."
Paula L Armstrong — Michigan, 09-70971


ᐅ Anthony Arnold, Michigan

Address: 21833 David Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 10-67213-swr: "In Eastpointe, MI, Anthony Arnold filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-07."
Anthony Arnold — Michigan, 10-67213


ᐅ Zonte L Asberry, Michigan

Address: 24852 Saxony Ave Eastpointe, MI 48021-1255

Concise Description of Bankruptcy Case 15-47425-wsd7: "The case of Zonte L Asberry in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zonte L Asberry — Michigan, 15-47425


ᐅ Nathan David Ascencio, Michigan

Address: 24327 Courtland Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 12-63770-pjs7: "In a Chapter 7 bankruptcy case, Nathan David Ascencio from Eastpointe, MI, saw his proceedings start in October 25, 2012 and complete by 2013-01-29, involving asset liquidation."
Nathan David Ascencio — Michigan, 12-63770


ᐅ Joseph A Asher, Michigan

Address: 18898 Holbrook Ave Eastpointe, MI 48021

Bankruptcy Case 13-48433-pjs Summary: "Joseph A Asher's bankruptcy, initiated in 04.25.2013 and concluded by 2013-07-30 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph A Asher — Michigan, 13-48433


ᐅ Lorenzo Lee Ashford, Michigan

Address: 22103 Oakwood Ave Eastpointe, MI 48021-3811

Snapshot of U.S. Bankruptcy Proceeding Case 16-45524-pjs: "In Eastpointe, MI, Lorenzo Lee Ashford filed for Chapter 7 bankruptcy in 04/13/2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 12, 2016."
Lorenzo Lee Ashford — Michigan, 16-45524


ᐅ Sr Jeffrey Asselin, Michigan

Address: 22413 Cushing Ave Eastpointe, MI 48021

Bankruptcy Case 10-52458-wsd Overview: "The case of Sr Jeffrey Asselin in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Jeffrey Asselin — Michigan, 10-52458


ᐅ Kimberly M Atkins, Michigan

Address: 15035 Veronica Ave Eastpointe, MI 48021-2851

Concise Description of Bankruptcy Case 16-43654-tjt7: "In a Chapter 7 bankruptcy case, Kimberly M Atkins from Eastpointe, MI, saw her proceedings start in March 2016 and complete by 2016-06-10, involving asset liquidation."
Kimberly M Atkins — Michigan, 16-43654


ᐅ Lonny J Atkins, Michigan

Address: 15035 Veronica Ave Eastpointe, MI 48021-2851

Bankruptcy Case 16-43654-tjt Summary: "The case of Lonny J Atkins in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lonny J Atkins — Michigan, 16-43654


ᐅ Bryan Aude, Michigan

Address: 21920 Beechwood Ave Eastpointe, MI 48021

Bankruptcy Case 10-58511-tjt Summary: "In Eastpointe, MI, Bryan Aude filed for Chapter 7 bankruptcy in 06/05/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-14."
Bryan Aude — Michigan, 10-58511


ᐅ Christopher C Aulwes, Michigan

Address: 22056 Piper Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 12-41302-mbm: "The bankruptcy filing by Christopher C Aulwes, undertaken in 2012-01-20 in Eastpointe, MI under Chapter 7, concluded with discharge in 04.25.2012 after liquidating assets."
Christopher C Aulwes — Michigan, 12-41302


ᐅ Sabrina Karres Austin, Michigan

Address: 23090 Saxony Ave Eastpointe, MI 48021

Bankruptcy Case 13-45725-pjs Overview: "Eastpointe, MI resident Sabrina Karres Austin's 03.22.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 26, 2013."
Sabrina Karres Austin — Michigan, 13-45725


ᐅ Shatoya Tamica Austin, Michigan

Address: 15131 Maplewood Ave Eastpointe, MI 48021-2203

Snapshot of U.S. Bankruptcy Proceeding Case 15-43156-mbm: "Shatoya Tamica Austin's bankruptcy, initiated in 2015-03-03 and concluded by June 2015 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shatoya Tamica Austin — Michigan, 15-43156


ᐅ Mohamad H Awada, Michigan

Address: 14730 Toepfer Dr Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 12-61510-wsd: "In Eastpointe, MI, Mohamad H Awada filed for Chapter 7 bankruptcy in 09/24/2012. This case, involving liquidating assets to pay off debts, was resolved by 12/29/2012."
Mohamad H Awada — Michigan, 12-61510


ᐅ Mohammad Azam, Michigan

Address: 24527 Valley Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 10-66506-wsd7: "Eastpointe, MI resident Mohammad Azam's 2010-08-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-28."
Mohammad Azam — Michigan, 10-66506


ᐅ Bryan D Bachman, Michigan

Address: 22816 Shakespeare Ave Eastpointe, MI 48021-4108

Brief Overview of Bankruptcy Case 15-49102-wsd: "Bryan D Bachman's Chapter 7 bankruptcy, filed in Eastpointe, MI in 2015-06-12, led to asset liquidation, with the case closing in 09.10.2015."
Bryan D Bachman — Michigan, 15-49102


ᐅ Kevin Scot Badrak, Michigan

Address: 24212 Petersburg Ave Eastpointe, MI 48021-3404

Bankruptcy Case 2014-54721-tjt Summary: "The bankruptcy record of Kevin Scot Badrak from Eastpointe, MI, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/17/2014."
Kevin Scot Badrak — Michigan, 2014-54721


ᐅ Edward Bahlman, Michigan

Address: 24311 Hayes Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 10-52837-wsd: "In a Chapter 7 bankruptcy case, Edward Bahlman from Eastpointe, MI, saw their proceedings start in Apr 19, 2010 and complete by July 24, 2010, involving asset liquidation."
Edward Bahlman — Michigan, 10-52837


ᐅ Elizabeth Bailey, Michigan

Address: 24940 Lexington Ave # 48021 Eastpointe, MI 48021-1391

Bankruptcy Case 16-49256-tjt Summary: "The bankruptcy filing by Elizabeth Bailey, undertaken in June 2016 in Eastpointe, MI under Chapter 7, concluded with discharge in 09/25/2016 after liquidating assets."
Elizabeth Bailey — Michigan, 16-49256


ᐅ Jr John Baker, Michigan

Address: 20843 Virginia Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 10-53765-wsd7: "In a Chapter 7 bankruptcy case, Jr John Baker from Eastpointe, MI, saw their proceedings start in 2010-04-26 and complete by 07.31.2010, involving asset liquidation."
Jr John Baker — Michigan, 10-53765


ᐅ Michael Balash, Michigan

Address: 15379 Collinson Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 10-74100-wsd: "Eastpointe, MI resident Michael Balash's 11.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 14, 2011."
Michael Balash — Michigan, 10-74100


ᐅ Murphy Deborah A Ballard, Michigan

Address: 18151 Juliana Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 13-60827-wsd: "Murphy Deborah A Ballard's bankruptcy, initiated in 2013-11-14 and concluded by 02/18/2014 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Murphy Deborah A Ballard — Michigan, 13-60827


ᐅ Letta L Banks, Michigan

Address: 23107 Firwood Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 12-61247-swr: "Letta L Banks's bankruptcy, initiated in 2012-09-19 and concluded by 2012-12-24 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Letta L Banks — Michigan, 12-61247


ᐅ Kayla S Banks, Michigan

Address: 19074 Rosetta Ave Eastpointe, MI 48021-2655

Bankruptcy Case 16-47797-mbm Overview: "The case of Kayla S Banks in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kayla S Banks — Michigan, 16-47797


ᐅ Dawn M Bannasch, Michigan

Address: 24585 Ridgecroft Ave Eastpointe, MI 48021-3462

Concise Description of Bankruptcy Case 14-52262-tjt7: "Eastpointe, MI resident Dawn M Bannasch's 07.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 26, 2014."
Dawn M Bannasch — Michigan, 14-52262


ᐅ Dawn M Bannasch, Michigan

Address: 24585 Ridgecroft Ave Eastpointe, MI 48021-3462

Bankruptcy Case 2014-52262-tjt Overview: "Dawn M Bannasch's Chapter 7 bankruptcy, filed in Eastpointe, MI in Jul 28, 2014, led to asset liquidation, with the case closing in October 2014."
Dawn M Bannasch — Michigan, 2014-52262


ᐅ Sierra Lashawn Banner, Michigan

Address: 18640 Rosetta Ave Eastpointe, MI 48021-2692

Bankruptcy Case 16-41270-tjt Summary: "In a Chapter 7 bankruptcy case, Sierra Lashawn Banner from Eastpointe, MI, saw her proceedings start in February 2, 2016 and complete by May 2016, involving asset liquidation."
Sierra Lashawn Banner — Michigan, 16-41270


ᐅ Tyshiamikia Shanta Barbee, Michigan

Address: 16094 STRICKER AVE Eastpointe, MI 48021

Bankruptcy Case 11-46889-mbm Overview: "In a Chapter 7 bankruptcy case, Tyshiamikia Shanta Barbee from Eastpointe, MI, saw her proceedings start in Mar 15, 2011 and complete by 2011-06-19, involving asset liquidation."
Tyshiamikia Shanta Barbee — Michigan, 11-46889


ᐅ Mark Bourdeaux, Michigan

Address: 15795 Nicolai Ave Eastpointe, MI 48021

Bankruptcy Case 10-55218-pjs Summary: "The case of Mark Bourdeaux in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Bourdeaux — Michigan, 10-55218


ᐅ Harriell Diane Gwen Bowden, Michigan

Address: 17140 E 9 Mile Rd Apt 79 Eastpointe, MI 48021-4036

Brief Overview of Bankruptcy Case 15-55839-mar: "In a Chapter 7 bankruptcy case, Harriell Diane Gwen Bowden from Eastpointe, MI, saw her proceedings start in 2015-10-30 and complete by Jan 28, 2016, involving asset liquidation."
Harriell Diane Gwen Bowden — Michigan, 15-55839


ᐅ Shirley Jean Bowens, Michigan

Address: 17344 Sprenger Ave Eastpointe, MI 48021

Bankruptcy Case 12-58562-tjt Overview: "In a Chapter 7 bankruptcy case, Shirley Jean Bowens from Eastpointe, MI, saw their proceedings start in 2012-08-10 and complete by 2012-11-14, involving asset liquidation."
Shirley Jean Bowens — Michigan, 12-58562


ᐅ Jeremy Lamont Bowie, Michigan

Address: 23115 Saxony Ave Eastpointe, MI 48021-1890

Snapshot of U.S. Bankruptcy Proceeding Case 09-53060-wsd: "Jeremy Lamont Bowie's Eastpointe, MI bankruptcy under Chapter 13 in 04.27.2009 led to a structured repayment plan, successfully discharged in 12/06/2013."
Jeremy Lamont Bowie — Michigan, 09-53060


ᐅ Nikkia Nichelle Bowie, Michigan

Address: 23115 Saxony Ave Eastpointe, MI 48021-1890

Bankruptcy Case 09-53060-wsd Summary: "In her Chapter 13 bankruptcy case filed in Apr 27, 2009, Eastpointe, MI's Nikkia Nichelle Bowie agreed to a debt repayment plan, which was successfully completed by 12.06.2013."
Nikkia Nichelle Bowie — Michigan, 09-53060


ᐅ Alleccia Bowman, Michigan

Address: 19020 Dijon Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 10-57190-swr7: "In a Chapter 7 bankruptcy case, Alleccia Bowman from Eastpointe, MI, saw their proceedings start in 05/25/2010 and complete by 2010-08-29, involving asset liquidation."
Alleccia Bowman — Michigan, 10-57190


ᐅ Mickey Kay Bowser, Michigan

Address: 24899 Dale Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 11-43594-swr: "In a Chapter 7 bankruptcy case, Mickey Kay Bowser from Eastpointe, MI, saw her proceedings start in February 14, 2011 and complete by May 2011, involving asset liquidation."
Mickey Kay Bowser — Michigan, 11-43594


ᐅ Chiquita Renee Boyd, Michigan

Address: 22537 Piper Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 13-62543-pjs: "Chiquita Renee Boyd's Chapter 7 bankruptcy, filed in Eastpointe, MI in Dec 17, 2013, led to asset liquidation, with the case closing in 2014-03-23."
Chiquita Renee Boyd — Michigan, 13-62543


ᐅ Raymond Fredrick Boyer, Michigan

Address: 24657 Flower Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 13-40522-wsd: "Eastpointe, MI resident Raymond Fredrick Boyer's 2013-01-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.17.2013."
Raymond Fredrick Boyer — Michigan, 13-40522


ᐅ Sharon Denise Brace, Michigan

Address: 18207 Stephens Dr Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 12-40724-swr: "The bankruptcy record of Sharon Denise Brace from Eastpointe, MI, shows a Chapter 7 case filed in 01/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-17."
Sharon Denise Brace — Michigan, 12-40724


ᐅ Charles Brackx, Michigan

Address: 23825 Normandy Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 09-72538-swr: "The bankruptcy record of Charles Brackx from Eastpointe, MI, shows a Chapter 7 case filed in 10/21/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Charles Brackx — Michigan, 09-72538


ᐅ Richard Bradley, Michigan

Address: 16085 Stricker Ave Eastpointe, MI 48021-2947

Concise Description of Bankruptcy Case 15-54354-pjs7: "Richard Bradley's Chapter 7 bankruptcy, filed in Eastpointe, MI in 09/30/2015, led to asset liquidation, with the case closing in 12/29/2015."
Richard Bradley — Michigan, 15-54354


ᐅ Earnestine Bradley, Michigan

Address: 14663 Jacob Ave Eastpointe, MI 48021-2837

Bankruptcy Case 15-44171-wsd Overview: "The bankruptcy filing by Earnestine Bradley, undertaken in 03/18/2015 in Eastpointe, MI under Chapter 7, concluded with discharge in Jun 16, 2015 after liquidating assets."
Earnestine Bradley — Michigan, 15-44171


ᐅ Pearson Mia Azelea Bradley, Michigan

Address: 16524 Stricker Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 11-59065-wsd: "The case of Pearson Mia Azelea Bradley in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pearson Mia Azelea Bradley — Michigan, 11-59065


ᐅ Brian Keith Bradley, Michigan

Address: 24724 Lambrecht Ave Eastpointe, MI 48021-1275

Brief Overview of Bankruptcy Case 16-43209-pjs: "The bankruptcy filing by Brian Keith Bradley, undertaken in 03/04/2016 in Eastpointe, MI under Chapter 7, concluded with discharge in 06/02/2016 after liquidating assets."
Brian Keith Bradley — Michigan, 16-43209


ᐅ Edwina Danette Bragg, Michigan

Address: 18544 Holland Ave Eastpointe, MI 48021

Bankruptcy Case 11-68179-wsd Overview: "The bankruptcy filing by Edwina Danette Bragg, undertaken in 2011-10-31 in Eastpointe, MI under Chapter 7, concluded with discharge in 2012-02-04 after liquidating assets."
Edwina Danette Bragg — Michigan, 11-68179


ᐅ Gregory Lamont Bragg, Michigan

Address: 18544 Holland Ave Eastpointe, MI 48021-2616

Bankruptcy Case 16-42174-wsd Summary: "Gregory Lamont Bragg's Chapter 7 bankruptcy, filed in Eastpointe, MI in 2016-02-19, led to asset liquidation, with the case closing in 2016-05-19."
Gregory Lamont Bragg — Michigan, 16-42174


ᐅ Harley Branch, Michigan

Address: 21789 Wilmot Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 10-72861-wsd: "The bankruptcy filing by Harley Branch, undertaken in October 2010 in Eastpointe, MI under Chapter 7, concluded with discharge in 01/31/2011 after liquidating assets."
Harley Branch — Michigan, 10-72861


ᐅ Karen C Brant, Michigan

Address: 17635 Veronica Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 13-05792-jrh: "Karen C Brant's bankruptcy, initiated in July 2013 and concluded by Oct 22, 2013 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen C Brant — Michigan, 13-05792


ᐅ Iii Vaughn Bratten, Michigan

Address: 22138 Gascony Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 10-61847-mbm7: "The bankruptcy filing by Iii Vaughn Bratten, undertaken in 07/07/2010 in Eastpointe, MI under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Iii Vaughn Bratten — Michigan, 10-61847


ᐅ Fredi R Bravo, Michigan

Address: 24814 Schroeder Ave Eastpointe, MI 48021

Bankruptcy Case 09-71641-wsd Overview: "In a Chapter 7 bankruptcy case, Fredi R Bravo from Eastpointe, MI, saw their proceedings start in 10.13.2009 and complete by 01/11/2010, involving asset liquidation."
Fredi R Bravo — Michigan, 09-71641


ᐅ Barbara Braxton, Michigan

Address: 20961 Beaconsfield Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 09-73632-wsd7: "Barbara Braxton's bankruptcy, initiated in 2009-10-30 and concluded by February 2010 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Braxton — Michigan, 09-73632


ᐅ Clarence Bray, Michigan

Address: 21201 Raven Ave Eastpointe, MI 48021

Bankruptcy Case 13-57535-pjs Overview: "The bankruptcy record of Clarence Bray from Eastpointe, MI, shows a Chapter 7 case filed in 2013-09-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-25."
Clarence Bray — Michigan, 13-57535


ᐅ Lincoln Braziel, Michigan

Address: 16862 Veronica Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 11-40387-mbm7: "The bankruptcy filing by Lincoln Braziel, undertaken in January 7, 2011 in Eastpointe, MI under Chapter 7, concluded with discharge in 2011-04-13 after liquidating assets."
Lincoln Braziel — Michigan, 11-40387


ᐅ Roland Brazil, Michigan

Address: 16724 Juliana Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 13-42676-tjt: "In a Chapter 7 bankruptcy case, Roland Brazil from Eastpointe, MI, saw his proceedings start in February 2013 and complete by May 2013, involving asset liquidation."
Roland Brazil — Michigan, 13-42676


ᐅ Patrick M Brennan, Michigan

Address: 23006 Teppert Ave Eastpointe, MI 48021

Bankruptcy Case 12-46295-tjt Summary: "Eastpointe, MI resident Patrick M Brennan's 2012-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Patrick M Brennan — Michigan, 12-46295


ᐅ Jason Brewer, Michigan

Address: 21736 Cushing Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 10-41124-swr: "The bankruptcy record of Jason Brewer from Eastpointe, MI, shows a Chapter 7 case filed in 01/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.21.2010."
Jason Brewer — Michigan, 10-41124