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 Tracie Danielle Leggs, Michigan

Address: 16425 Lincoln Ave Eastpointe, MI 48021-3084

Bankruptcy Case 15-58195-mar Summary: "In a Chapter 7 bankruptcy case, Tracie Danielle Leggs from Eastpointe, MI, saw her proceedings start in 12.16.2015 and complete by Mar 15, 2016, involving asset liquidation."
Tracie Danielle Leggs — Michigan, 15-58195


ᐅ Kristen Lehr, Michigan

Address: 23745 Rein Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 10-49375-pjs7: "In a Chapter 7 bankruptcy case, Kristen Lehr from Eastpointe, MI, saw her proceedings start in March 23, 2010 and complete by 2010-06-27, involving asset liquidation."
Kristen Lehr — Michigan, 10-49375


ᐅ Barbara Lemarbe, Michigan

Address: 22762 David Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 10-42478-wsd7: "The bankruptcy filing by Barbara Lemarbe, undertaken in 01.29.2010 in Eastpointe, MI under Chapter 7, concluded with discharge in 2010-05-05 after liquidating assets."
Barbara Lemarbe — Michigan, 10-42478


ᐅ John Lenneman, Michigan

Address: 16752 Stricker Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 09-79619-swr7: "The case of John Lenneman in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Lenneman — Michigan, 09-79619


ᐅ Sharetha Sherie Leonard, Michigan

Address: 16704 Stricker Ave Eastpointe, MI 48021

Bankruptcy Case 13-47474-wsd Summary: "The bankruptcy record of Sharetha Sherie Leonard from Eastpointe, MI, shows a Chapter 7 case filed in 2013-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-17."
Sharetha Sherie Leonard — Michigan, 13-47474


ᐅ James Paul Leslie, Michigan

Address: 21834 Nevada Ave Eastpointe, MI 48021-2369

Snapshot of U.S. Bankruptcy Proceeding Case 15-43963-mbm: "The bankruptcy filing by James Paul Leslie, undertaken in 2015-03-16 in Eastpointe, MI under Chapter 7, concluded with discharge in 06.14.2015 after liquidating assets."
James Paul Leslie — Michigan, 15-43963


ᐅ Daija T Lett, Michigan

Address: 15410 Ego Ave Eastpointe, MI 48021-3656

Snapshot of U.S. Bankruptcy Proceeding Case 15-51312-wsd: "Daija T Lett's Chapter 7 bankruptcy, filed in Eastpointe, MI in Jul 29, 2015, led to asset liquidation, with the case closing in 10.27.2015."
Daija T Lett — Michigan, 15-51312


ᐅ Michael J Lewis, Michigan

Address: 24858 Brittany Ave Eastpointe, MI 48021

Bankruptcy Case 13-52547-pjs Summary: "In Eastpointe, MI, Michael J Lewis filed for Chapter 7 bankruptcy in Jun 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-17."
Michael J Lewis — Michigan, 13-52547


ᐅ Larry Kevin Lewis, Michigan

Address: 22753 Cushing Ave Eastpointe, MI 48021

Bankruptcy Case 11-41426-wsd Summary: "In a Chapter 7 bankruptcy case, Larry Kevin Lewis from Eastpointe, MI, saw his proceedings start in 01.20.2011 and complete by 2011-04-27, involving asset liquidation."
Larry Kevin Lewis — Michigan, 11-41426


ᐅ Ida M Lewis, Michigan

Address: 18018 Oak Ave Eastpointe, MI 48021-2626

Concise Description of Bankruptcy Case 15-45537-pjs7: "Eastpointe, MI resident Ida M Lewis's 2015-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Ida M Lewis — Michigan, 15-45537


ᐅ Latonja Renita Lewis, Michigan

Address: 22127 Saxony Ave Eastpointe, MI 48021-4003

Bankruptcy Case 16-49423-tjt Overview: "In Eastpointe, MI, Latonja Renita Lewis filed for Chapter 7 bankruptcy in Jun 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 28, 2016."
Latonja Renita Lewis — Michigan, 16-49423


ᐅ Michael Lewis, Michigan

Address: 14644 Jacob Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 09-74263-pjs: "Michael Lewis's Chapter 7 bankruptcy, filed in Eastpointe, MI in Nov 5, 2009, led to asset liquidation, with the case closing in February 2010."
Michael Lewis — Michigan, 09-74263


ᐅ Keith A Lewis, Michigan

Address: 23336 Wilmot Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 13-48610-pjs: "The bankruptcy filing by Keith A Lewis, undertaken in April 26, 2013 in Eastpointe, MI under Chapter 7, concluded with discharge in 07/31/2013 after liquidating assets."
Keith A Lewis — Michigan, 13-48610


ᐅ Salina Alexandrea Lewis, Michigan

Address: 22180 Nevada Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 11-41467-pjs: "The case of Salina Alexandrea Lewis in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salina Alexandrea Lewis — Michigan, 11-41467


ᐅ Barbara J Lewis, Michigan

Address: 24646 Roxana Ave Eastpointe, MI 48021

Bankruptcy Case 11-47967-wsd Overview: "The bankruptcy record of Barbara J Lewis from Eastpointe, MI, shows a Chapter 7 case filed in 2011-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in June 29, 2011."
Barbara J Lewis — Michigan, 11-47967


ᐅ Derico J Lewis, Michigan

Address: 18251 Ash Ave Eastpointe, MI 48021

Bankruptcy Case 09-70914-swr Summary: "The bankruptcy record of Derico J Lewis from Eastpointe, MI, shows a Chapter 7 case filed in October 6, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-04."
Derico J Lewis — Michigan, 09-70914


ᐅ Carol Ann Lewton, Michigan

Address: 23144 Cushing Ave Eastpointe, MI 48021-4118

Bankruptcy Case 10-64155-pjs Summary: "Carol Ann Lewton, a resident of Eastpointe, MI, entered a Chapter 13 bankruptcy plan in July 2010, culminating in its successful completion by December 26, 2013."
Carol Ann Lewton — Michigan, 10-64155


ᐅ Gary William Lewton, Michigan

Address: 23144 Cushing Ave Eastpointe, MI 48021-4118

Bankruptcy Case 10-64155-pjs Overview: "July 30, 2010 marked the beginning of Gary William Lewton's Chapter 13 bankruptcy in Eastpointe, MI, entailing a structured repayment schedule, completed by 12/26/2013."
Gary William Lewton — Michigan, 10-64155


ᐅ Tonysha M Lias, Michigan

Address: 16770 Stricker Ave Eastpointe, MI 48021-3018

Concise Description of Bankruptcy Case 15-46645-pjs7: "The bankruptcy record of Tonysha M Lias from Eastpointe, MI, shows a Chapter 7 case filed in April 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.26.2015."
Tonysha M Lias — Michigan, 15-46645


ᐅ Daniel Liebau, Michigan

Address: 23071 Rein Ave Eastpointe, MI 48021

Bankruptcy Case 10-65505-swr Summary: "In Eastpointe, MI, Daniel Liebau filed for Chapter 7 bankruptcy in Aug 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.16.2010."
Daniel Liebau — Michigan, 10-65505


ᐅ Williams Shelly R Ligon, Michigan

Address: 22425 Petersburg Ave Eastpointe, MI 48021-2641

Snapshot of U.S. Bankruptcy Proceeding Case 16-42976-wsd: "Williams Shelly R Ligon's bankruptcy, initiated in March 2016 and concluded by May 2016 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Williams Shelly R Ligon — Michigan, 16-42976


ᐅ Kristin Ann Liss, Michigan

Address: 24916 Schroeder Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 12-63879-tjt: "In Eastpointe, MI, Kristin Ann Liss filed for Chapter 7 bankruptcy in 10.26.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-30."
Kristin Ann Liss — Michigan, 12-63879


ᐅ Kim L Little, Michigan

Address: 16786 Stricker Ave Eastpointe, MI 48021

Bankruptcy Case 11-50184-wsd Summary: "The bankruptcy record of Kim L Little from Eastpointe, MI, shows a Chapter 7 case filed in April 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 13, 2011."
Kim L Little — Michigan, 11-50184


ᐅ Clay Little, Michigan

Address: 21053 Virginia Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 10-60228-tjt: "In a Chapter 7 bankruptcy case, Clay Little from Eastpointe, MI, saw his proceedings start in 06/22/2010 and complete by 2010-09-26, involving asset liquidation."
Clay Little — Michigan, 10-60228


ᐅ Aja M Lockhart, Michigan

Address: 24563 Kelly Rd Apt 6 Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 13-52032-tjt: "In Eastpointe, MI, Aja M Lockhart filed for Chapter 7 bankruptcy in Jun 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Aja M Lockhart — Michigan, 13-52032


ᐅ Richard Loeffler, Michigan

Address: 14734 Collinson Ave Eastpointe, MI 48021

Bankruptcy Case 09-77495-tjt Summary: "The bankruptcy filing by Richard Loeffler, undertaken in 12/09/2009 in Eastpointe, MI under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Richard Loeffler — Michigan, 09-77495


ᐅ Dominick J Loffredi, Michigan

Address: 22606 Petersburg Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 12-60062-wsd: "In Eastpointe, MI, Dominick J Loffredi filed for Chapter 7 bankruptcy in 08.31.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-05."
Dominick J Loffredi — Michigan, 12-60062


ᐅ Sao Long, Michigan

Address: 21733 Rausch Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 09-71409-mbm: "The bankruptcy record of Sao Long from Eastpointe, MI, shows a Chapter 7 case filed in October 12, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/16/2010."
Sao Long — Michigan, 09-71409


ᐅ Hardy Lisa R Lounzie, Michigan

Address: 22021 Rein Ave Eastpointe, MI 48021-2418

Snapshot of U.S. Bankruptcy Proceeding Case 15-54535-wsd: "Hardy Lisa R Lounzie's bankruptcy, initiated in 10/02/2015 and concluded by 2015-12-31 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hardy Lisa R Lounzie — Michigan, 15-54535


ᐅ Tracie Tonisia Love, Michigan

Address: 15350 Ego Ave Eastpointe, MI 48021

Bankruptcy Case 13-49628-wsd Summary: "Eastpointe, MI resident Tracie Tonisia Love's 2013-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/14/2013."
Tracie Tonisia Love — Michigan, 13-49628


ᐅ Shirley Lowande, Michigan

Address: 16131 Stephens Dr Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 11-47825-tjt: "In Eastpointe, MI, Shirley Lowande filed for Chapter 7 bankruptcy in Mar 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 28, 2011."
Shirley Lowande — Michigan, 11-47825


ᐅ James G Lucarelli, Michigan

Address: 24674 Petersburg Ave Eastpointe, MI 48021-1485

Bankruptcy Case 15-57364-pjs Summary: "The bankruptcy record of James G Lucarelli from Eastpointe, MI, shows a Chapter 7 case filed in November 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
James G Lucarelli — Michigan, 15-57364


ᐅ Sue Ellen Lucarelli, Michigan

Address: 24674 Petersburg Ave Eastpointe, MI 48021-1485

Bankruptcy Case 15-57364-pjs Summary: "In Eastpointe, MI, Sue Ellen Lucarelli filed for Chapter 7 bankruptcy in November 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-28."
Sue Ellen Lucarelli — Michigan, 15-57364


ᐅ Yvonne Ludy, Michigan

Address: 22103 Pleasant Ave Eastpointe, MI 48021-2477

Bankruptcy Case 16-46216-mbm Overview: "In Eastpointe, MI, Yvonne Ludy filed for Chapter 7 bankruptcy in 2016-04-25. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-24."
Yvonne Ludy — Michigan, 16-46216


ᐅ Robert John Lutz, Michigan

Address: 24448 LAMBRECHT AVE Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 11-45539-pjs: "The bankruptcy record of Robert John Lutz from Eastpointe, MI, shows a Chapter 7 case filed in Mar 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 1, 2011."
Robert John Lutz — Michigan, 11-45539


ᐅ Clifford Lyle, Michigan

Address: 22634 Petersburg Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 10-46800-mbm: "Eastpointe, MI resident Clifford Lyle's 2010-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-08."
Clifford Lyle — Michigan, 10-46800


ᐅ Dominique Nicole Lynn, Michigan

Address: 22007 Nevada Ave Eastpointe, MI 48021-2335

Brief Overview of Bankruptcy Case 15-51407-mbm: "The case of Dominique Nicole Lynn in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dominique Nicole Lynn — Michigan, 15-51407


ᐅ Iii Donald Lyon, Michigan

Address: 24261 Dale Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 10-65705-pjs7: "The bankruptcy filing by Iii Donald Lyon, undertaken in 2010-08-16 in Eastpointe, MI under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Iii Donald Lyon — Michigan, 10-65705


ᐅ Jenekia J Lytle, Michigan

Address: 21377 Beechwood Ave Eastpointe, MI 48021

Bankruptcy Case 13-60081-mbm Summary: "The case of Jenekia J Lytle in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jenekia J Lytle — Michigan, 13-60081


ᐅ Timothy Macauley, Michigan

Address: 16761 Bell Ave Eastpointe, MI 48021

Bankruptcy Case 10-49712-wsd Summary: "In Eastpointe, MI, Timothy Macauley filed for Chapter 7 bankruptcy in Mar 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Timothy Macauley — Michigan, 10-49712


ᐅ Jeffrey Macey, Michigan

Address: 22113 Hayes Ave Eastpointe, MI 48021

Bankruptcy Case 10-77458-tjt Summary: "In a Chapter 7 bankruptcy case, Jeffrey Macey from Eastpointe, MI, saw their proceedings start in Dec 16, 2010 and complete by March 22, 2011, involving asset liquidation."
Jeffrey Macey — Michigan, 10-77458


ᐅ Tamiko Lyn Mack, Michigan

Address: 17154 Wilson Ave Eastpointe, MI 48021-1245

Snapshot of U.S. Bankruptcy Proceeding Case 16-42297-mbm: "The case of Tamiko Lyn Mack in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamiko Lyn Mack — Michigan, 16-42297


ᐅ Sidney Mack, Michigan

Address: 24684 Lambrecht Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 10-46779-pjs: "The bankruptcy filing by Sidney Mack, undertaken in 03/04/2010 in Eastpointe, MI under Chapter 7, concluded with discharge in Jun 8, 2010 after liquidating assets."
Sidney Mack — Michigan, 10-46779


ᐅ Tanya Sheree Mackenzie, Michigan

Address: 22805 Teppert Ave Eastpointe, MI 48021-4409

Concise Description of Bankruptcy Case 15-44960-tjt7: "The bankruptcy record of Tanya Sheree Mackenzie from Eastpointe, MI, shows a Chapter 7 case filed in 2015-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-28."
Tanya Sheree Mackenzie — Michigan, 15-44960


ᐅ Donna Mackewich, Michigan

Address: 21839 Boulder Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 10-71749-swr: "In Eastpointe, MI, Donna Mackewich filed for Chapter 7 bankruptcy in 2010-10-15. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Donna Mackewich — Michigan, 10-71749


ᐅ Angela Marie Maclin, Michigan

Address: 16525 LINCOLN AVE Eastpointe, MI 48021

Bankruptcy Case 12-49318-pjs Summary: "In Eastpointe, MI, Angela Marie Maclin filed for Chapter 7 bankruptcy in 2012-04-12. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-17."
Angela Marie Maclin — Michigan, 12-49318


ᐅ Gerald Lamar Maddox, Michigan

Address: 24553 Flower Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 12-66891-pjs: "Gerald Lamar Maddox's Chapter 7 bankruptcy, filed in Eastpointe, MI in 12.12.2012, led to asset liquidation, with the case closing in 2013-03-18."
Gerald Lamar Maddox — Michigan, 12-66891


ᐅ Daniel Magdowski, Michigan

Address: 20861 Beaconsfield Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 10-73458-tjt: "The bankruptcy filing by Daniel Magdowski, undertaken in November 2010 in Eastpointe, MI under Chapter 7, concluded with discharge in Feb 8, 2011 after liquidating assets."
Daniel Magdowski — Michigan, 10-73458


ᐅ Tyrone Jason Mahone, Michigan

Address: 16113 Ego Ave Eastpointe, MI 48021-3664

Brief Overview of Bankruptcy Case 15-53764-mar: "The bankruptcy record of Tyrone Jason Mahone from Eastpointe, MI, shows a Chapter 7 case filed in Sep 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.17.2015."
Tyrone Jason Mahone — Michigan, 15-53764


ᐅ Cynthia Anne Mair, Michigan

Address: 16796 Collinson Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 11-51141-swr: "The bankruptcy record of Cynthia Anne Mair from Eastpointe, MI, shows a Chapter 7 case filed in Apr 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 19, 2011."
Cynthia Anne Mair — Michigan, 11-51141


ᐅ Latrice Maize, Michigan

Address: 24664 Petersburg Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 11-63948-tjt: "Eastpointe, MI resident Latrice Maize's Sep 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.14.2011."
Latrice Maize — Michigan, 11-63948


ᐅ Michael W Majernik, Michigan

Address: 22058 Shakespeare Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 11-55553-tjt7: "Michael W Majernik's Chapter 7 bankruptcy, filed in Eastpointe, MI in June 1, 2011, led to asset liquidation, with the case closing in 2011-08-23."
Michael W Majernik — Michigan, 11-55553


ᐅ Pamela Majewski, Michigan

Address: 24274 Hayes Ave Eastpointe, MI 48021-1035

Brief Overview of Bankruptcy Case 15-44950-tjt: "In Eastpointe, MI, Pamela Majewski filed for Chapter 7 bankruptcy in 03.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 06/28/2015."
Pamela Majewski — Michigan, 15-44950


ᐅ Samuel Makun, Michigan

Address: 21749 Shakespeare Ave Eastpointe, MI 48021

Bankruptcy Case 10-78605-tjt Overview: "Samuel Makun's Chapter 7 bankruptcy, filed in Eastpointe, MI in 2010-12-29, led to asset liquidation, with the case closing in 2011-04-04."
Samuel Makun — Michigan, 10-78605


ᐅ Martin Malak, Michigan

Address: 24704 Willowby Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 09-79557-tjt: "Martin Malak's Chapter 7 bankruptcy, filed in Eastpointe, MI in December 30, 2009, led to asset liquidation, with the case closing in April 2010."
Martin Malak — Michigan, 09-79557


ᐅ Porsha Nicole Mallett, Michigan

Address: 14722 Agnes Ave Eastpointe, MI 48021-2879

Bankruptcy Case 15-41289-wsd Overview: "Porsha Nicole Mallett's bankruptcy, initiated in 01/30/2015 and concluded by 04/30/2015 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Porsha Nicole Mallett — Michigan, 15-41289


ᐅ Scarlett Elysia Ella Malloy, Michigan

Address: 23380 Rosalind Ave Eastpointe, MI 48021-1978

Snapshot of U.S. Bankruptcy Proceeding Case 16-46368-mar: "Scarlett Elysia Ella Malloy's Chapter 7 bankruptcy, filed in Eastpointe, MI in Apr 27, 2016, led to asset liquidation, with the case closing in 2016-07-26."
Scarlett Elysia Ella Malloy — Michigan, 16-46368


ᐅ Lisa M Malone, Michigan

Address: 15827 Stephens Dr Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 11-58860-swr: "Lisa M Malone's Chapter 7 bankruptcy, filed in Eastpointe, MI in July 2011, led to asset liquidation, with the case closing in 2011-10-04."
Lisa M Malone — Michigan, 11-58860


ᐅ John Malysz, Michigan

Address: 15327 Deerfield Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 10-76030-pjs: "The bankruptcy filing by John Malysz, undertaken in Nov 30, 2010 in Eastpointe, MI under Chapter 7, concluded with discharge in 2011-03-08 after liquidating assets."
John Malysz — Michigan, 10-76030


ᐅ Mary Margaret Mancina, Michigan

Address: 18025 Empire Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 11-41160-pjs: "Eastpointe, MI resident Mary Margaret Mancina's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/24/2011."
Mary Margaret Mancina — Michigan, 11-41160


ᐅ Mary A Manns, Michigan

Address: 16421 E 10 Mile Rd Apt 2 Eastpointe, MI 48021-4814

Bankruptcy Case 09-32968-dof Summary: "2009-06-01 marked the beginning of Mary A Manns's Chapter 13 bankruptcy in Eastpointe, MI, entailing a structured repayment schedule, completed by March 3, 2015."
Mary A Manns — Michigan, 09-32968


ᐅ Beckley Shirley Ann Manns, Michigan

Address: 15300 Ego Ave Eastpointe, MI 48021-3606

Snapshot of U.S. Bankruptcy Proceeding Case 15-42282-mar: "In Eastpointe, MI, Beckley Shirley Ann Manns filed for Chapter 7 bankruptcy in 02.18.2015. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2015."
Beckley Shirley Ann Manns — Michigan, 15-42282


ᐅ Douglas Meress, Michigan

Address: 22094 Saxony Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 10-61778-wsd7: "Eastpointe, MI resident Douglas Meress's 07/06/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 10, 2010."
Douglas Meress — Michigan, 10-61778


ᐅ Ambreial Domonique Meriweather, Michigan

Address: 23807 Tuscany Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 13-53956-mbm: "The bankruptcy filing by Ambreial Domonique Meriweather, undertaken in 2013-07-19 in Eastpointe, MI under Chapter 7, concluded with discharge in Oct 23, 2013 after liquidating assets."
Ambreial Domonique Meriweather — Michigan, 13-53956


ᐅ Kirby Scott Merrell, Michigan

Address: 24814 Kelly Rd Eastpointe, MI 48021-1359

Brief Overview of Bankruptcy Case 2014-45416-wsd: "Kirby Scott Merrell's Chapter 7 bankruptcy, filed in Eastpointe, MI in March 2014, led to asset liquidation, with the case closing in Jun 29, 2014."
Kirby Scott Merrell — Michigan, 2014-45416


ᐅ Ward Quinnet Jenine Merriweather, Michigan

Address: 15015 Lincoln Ave Eastpointe, MI 48021-2844

Bankruptcy Case 2014-54376-pjs Summary: "Ward Quinnet Jenine Merriweather's bankruptcy, initiated in Sep 10, 2014 and concluded by 2014-12-09 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ward Quinnet Jenine Merriweather — Michigan, 2014-54376


ᐅ Eric Leon Merriweather, Michigan

Address: 15015 Lincoln Ave Eastpointe, MI 48021-2844

Concise Description of Bankruptcy Case 16-47790-mbm7: "In Eastpointe, MI, Eric Leon Merriweather filed for Chapter 7 bankruptcy in 2016-05-24. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-22."
Eric Leon Merriweather — Michigan, 16-47790


ᐅ Paul Methric, Michigan

Address: 22325 Elmwood Ave Eastpointe, MI 48021

Bankruptcy Case 10-61030-mbm Summary: "Paul Methric's bankruptcy, initiated in 2010-06-29 and concluded by 10.03.2010 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Methric — Michigan, 10-61030


ᐅ Charles Metzinger, Michigan

Address: 23825 Rein Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 11-50959-mbm7: "Charles Metzinger's Chapter 7 bankruptcy, filed in Eastpointe, MI in 04/18/2011, led to asset liquidation, with the case closing in 2011-07-23."
Charles Metzinger — Michigan, 11-50959


ᐅ Steven Mezzo, Michigan

Address: 23754 Schroeder Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 10-42607-tjt: "Eastpointe, MI resident Steven Mezzo's 2010-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.06.2010."
Steven Mezzo — Michigan, 10-42607


ᐅ Mark Michalak, Michigan

Address: 24825 Petersburg Ave Eastpointe, MI 48021

Bankruptcy Case 10-55064-mbm Overview: "Mark Michalak's Chapter 7 bankruptcy, filed in Eastpointe, MI in 2010-05-05, led to asset liquidation, with the case closing in August 2010."
Mark Michalak — Michigan, 10-55064


ᐅ Patrick Micun, Michigan

Address: 22136 Melrose Ct Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 10-65021-swr: "The case of Patrick Micun in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Micun — Michigan, 10-65021


ᐅ Heather M Migliori, Michigan

Address: 23080 Almond Ave Eastpointe, MI 48021-1905

Brief Overview of Bankruptcy Case 16-44418-mar: "In Eastpointe, MI, Heather M Migliori filed for Chapter 7 bankruptcy in 2016-03-25. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-23."
Heather M Migliori — Michigan, 16-44418


ᐅ Scott J Migliori, Michigan

Address: 23080 Almond Ave Eastpointe, MI 48021-1905

Snapshot of U.S. Bankruptcy Proceeding Case 16-44418-mar: "Scott J Migliori's Chapter 7 bankruptcy, filed in Eastpointe, MI in 2016-03-25, led to asset liquidation, with the case closing in 2016-06-23."
Scott J Migliori — Michigan, 16-44418


ᐅ Jason Miles, Michigan

Address: 23131 Schroeder Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 13-53984-wsd: "The case of Jason Miles in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Miles — Michigan, 13-53984


ᐅ Devora Miles, Michigan

Address: 21926 Hayes Ave Eastpointe, MI 48021-3823

Brief Overview of Bankruptcy Case 2014-54208-tjt: "Devora Miles's bankruptcy, initiated in 09/05/2014 and concluded by December 2014 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Devora Miles — Michigan, 2014-54208


ᐅ Robert Miles, Michigan

Address: 15344 Semrau Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 09-75856-tjt7: "In a Chapter 7 bankruptcy case, Robert Miles from Eastpointe, MI, saw their proceedings start in Nov 20, 2009 and complete by 2010-02-22, involving asset liquidation."
Robert Miles — Michigan, 09-75856


ᐅ Ii James E Miller, Michigan

Address: 24515 Marine Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 12-56094-mbm: "Eastpointe, MI resident Ii James E Miller's 2012-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Ii James E Miller — Michigan, 12-56094


ᐅ Darin E Miller, Michigan

Address: 24685 Teppert Ave Eastpointe, MI 48021

Bankruptcy Case 13-52690-pjs Summary: "Darin E Miller's Chapter 7 bankruptcy, filed in Eastpointe, MI in 2013-06-27, led to asset liquidation, with the case closing in 09.24.2013."
Darin E Miller — Michigan, 13-52690


ᐅ Jason Michael Miller, Michigan

Address: 24706 Schroeder Ave Eastpointe, MI 48021-1369

Brief Overview of Bankruptcy Case 2014-50819-pjs: "In Eastpointe, MI, Jason Michael Miller filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by 09.26.2014."
Jason Michael Miller — Michigan, 2014-50819


ᐅ Davis Annette Miller, Michigan

Address: 18297 Holland Ave Eastpointe, MI 48021-2613

Snapshot of U.S. Bankruptcy Proceeding Case 16-42951-wsd: "The bankruptcy record of Davis Annette Miller from Eastpointe, MI, shows a Chapter 7 case filed in Mar 1, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-30."
Davis Annette Miller — Michigan, 16-42951


ᐅ Thomas Millitello, Michigan

Address: 23320 Beechwood Ave Eastpointe, MI 48021

Bankruptcy Case 10-69927-wsd Overview: "Eastpointe, MI resident Thomas Millitello's 2010-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-21."
Thomas Millitello — Michigan, 10-69927


ᐅ Chelva Mills, Michigan

Address: 22165 Normandy Ave Eastpointe, MI 48021

Bankruptcy Case 11-48153-pjs Overview: "The bankruptcy record of Chelva Mills from Eastpointe, MI, shows a Chapter 7 case filed in March 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-28."
Chelva Mills — Michigan, 11-48153


ᐅ James Minard, Michigan

Address: 16759 Veronica Ave Eastpointe, MI 48021

Bankruptcy Case 10-68511-tjt Overview: "The bankruptcy record of James Minard from Eastpointe, MI, shows a Chapter 7 case filed in 09.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 14, 2010."
James Minard — Michigan, 10-68511


ᐅ Antonio Jerome Mitchell, Michigan

Address: 16165 Forest Ave Eastpointe, MI 48021-1176

Bankruptcy Case 14-43654-mbm Summary: "In Eastpointe, MI, Antonio Jerome Mitchell filed for Chapter 7 bankruptcy in March 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 5, 2014."
Antonio Jerome Mitchell — Michigan, 14-43654


ᐅ Ii Tony O Mitchell, Michigan

Address: 16767 Collinson Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 11-61782-tjt: "The bankruptcy filing by Ii Tony O Mitchell, undertaken in August 12, 2011 in Eastpointe, MI under Chapter 7, concluded with discharge in Nov 16, 2011 after liquidating assets."
Ii Tony O Mitchell — Michigan, 11-61782


ᐅ Stacey Monique Mitchell, Michigan

Address: 18027 Rosetta Ave Eastpointe, MI 48021-2629

Bankruptcy Case 16-41481-mbm Summary: "Stacey Monique Mitchell's Chapter 7 bankruptcy, filed in Eastpointe, MI in 02.05.2016, led to asset liquidation, with the case closing in 2016-05-05."
Stacey Monique Mitchell — Michigan, 16-41481


ᐅ Britani Nicole Mitchell, Michigan

Address: 22786 David Ave Eastpointe, MI 48021-1825

Snapshot of U.S. Bankruptcy Proceeding Case 16-46078-pjs: "Britani Nicole Mitchell's bankruptcy, initiated in 04.22.2016 and concluded by July 21, 2016 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Britani Nicole Mitchell — Michigan, 16-46078


ᐅ Ferrer Samantha B Mitchell, Michigan

Address: 24865 Grove Ave Eastpointe, MI 48021-1032

Concise Description of Bankruptcy Case 15-44600-pjs7: "Ferrer Samantha B Mitchell's bankruptcy, initiated in 2015-03-25 and concluded by 2015-06-23 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ferrer Samantha B Mitchell — Michigan, 15-44600


ᐅ Harrison Kelvin Mitchell, Michigan

Address: 16033 Bell Ave Eastpointe, MI 48021

Bankruptcy Case 13-54193-wsd Summary: "The bankruptcy filing by Harrison Kelvin Mitchell, undertaken in July 2013 in Eastpointe, MI under Chapter 7, concluded with discharge in 2013-10-28 after liquidating assets."
Harrison Kelvin Mitchell — Michigan, 13-54193


ᐅ Rita Mitchell, Michigan

Address: 15714 Sprenger Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 09-74692-wsd7: "In a Chapter 7 bankruptcy case, Rita Mitchell from Eastpointe, MI, saw her proceedings start in 11/10/2009 and complete by February 14, 2010, involving asset liquidation."
Rita Mitchell — Michigan, 09-74692


ᐅ Windy Mitchell, Michigan

Address: 21777 Piper Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 09-73731-pjs: "In Eastpointe, MI, Windy Mitchell filed for Chapter 7 bankruptcy in 10.30.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-03."
Windy Mitchell — Michigan, 09-73731


ᐅ Angelia Lachell Mitchell, Michigan

Address: PO Box 706 Eastpointe, MI 48021-0706

Concise Description of Bankruptcy Case 16-40503-mar7: "Angelia Lachell Mitchell's Chapter 7 bankruptcy, filed in Eastpointe, MI in 2016-01-15, led to asset liquidation, with the case closing in 2016-04-14."
Angelia Lachell Mitchell — Michigan, 16-40503


ᐅ Quincy Jarrod Mitchell, Michigan

Address: 18027 Rosetta Ave Eastpointe, MI 48021-2629

Snapshot of U.S. Bankruptcy Proceeding Case 16-41481-mbm: "Eastpointe, MI resident Quincy Jarrod Mitchell's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2016."
Quincy Jarrod Mitchell — Michigan, 16-41481


ᐅ Anne Elizabeth Mitchell, Michigan

Address: 23018 Normandy Ave Eastpointe, MI 48021-1856

Concise Description of Bankruptcy Case 15-48725-pjs7: "In Eastpointe, MI, Anne Elizabeth Mitchell filed for Chapter 7 bankruptcy in 06/05/2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Anne Elizabeth Mitchell — Michigan, 15-48725


ᐅ Suzanne Marie Mitchell, Michigan

Address: 23018 Normandy Ave Eastpointe, MI 48021-1856

Bankruptcy Case 15-58794-pjs Summary: "In a Chapter 7 bankruptcy case, Suzanne Marie Mitchell from Eastpointe, MI, saw her proceedings start in 12/31/2015 and complete by Mar 30, 2016, involving asset liquidation."
Suzanne Marie Mitchell — Michigan, 15-58794


ᐅ Dennis R Mitchell, Michigan

Address: 24874 Raven Ave Eastpointe, MI 48021

Bankruptcy Case 11-69228-wsd Summary: "In a Chapter 7 bankruptcy case, Dennis R Mitchell from Eastpointe, MI, saw their proceedings start in November 10, 2011 and complete by 02.07.2012, involving asset liquidation."
Dennis R Mitchell — Michigan, 11-69228


ᐅ Stacie Makia Mixon, Michigan

Address: 23060 Almond Ave Eastpointe, MI 48021-1905

Snapshot of U.S. Bankruptcy Proceeding Case 15-54815-mbm: "Stacie Makia Mixon's bankruptcy, initiated in 10.09.2015 and concluded by Jan 7, 2016 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacie Makia Mixon — Michigan, 15-54815


ᐅ Bobbie J Mobley, Michigan

Address: 24525 Teppert Ave Eastpointe, MI 48021-1317

Brief Overview of Bankruptcy Case 15-54910-tjt: "The case of Bobbie J Mobley in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobbie J Mobley — Michigan, 15-54910


ᐅ Roger Mogg, Michigan

Address: 24951 Rosalind Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 10-40180-wsd7: "The case of Roger Mogg in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Mogg — Michigan, 10-40180