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 Denise M Peltier, Michigan

Address: 16225 Evergreen Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 12-59301-swr: "In a Chapter 7 bankruptcy case, Denise M Peltier from Eastpointe, MI, saw her proceedings start in 2012-08-22 and complete by 2012-11-26, involving asset liquidation."
Denise M Peltier — Michigan, 12-59301


ᐅ Andrew Pelyak, Michigan

Address: 24676 Roxana Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 10-59053-tjt: "The bankruptcy record of Andrew Pelyak from Eastpointe, MI, shows a Chapter 7 case filed in 2010-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in September 15, 2010."
Andrew Pelyak — Michigan, 10-59053


ᐅ Paul D Pendleton, Michigan

Address: PO Box 457 Eastpointe, MI 48021

Concise Description of Bankruptcy Case 11-44515-mbm7: "In a Chapter 7 bankruptcy case, Paul D Pendleton from Eastpointe, MI, saw their proceedings start in February 2011 and complete by 05/30/2011, involving asset liquidation."
Paul D Pendleton — Michigan, 11-44515


ᐅ Jacquetta Delise Pennington, Michigan

Address: 24834 Kelly Rd Eastpointe, MI 48021

Bankruptcy Case 13-61720-pjs Overview: "Eastpointe, MI resident Jacquetta Delise Pennington's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.06.2014."
Jacquetta Delise Pennington — Michigan, 13-61720


ᐅ Rosalind Rene Pennywell, Michigan

Address: 15138 Crescentwood Ave Eastpointe, MI 48021-2159

Snapshot of U.S. Bankruptcy Proceeding Case 2014-53883-mbm: "Rosalind Rene Pennywell's bankruptcy, initiated in August 2014 and concluded by November 27, 2014 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosalind Rene Pennywell — Michigan, 2014-53883


ᐅ Jennifer M Peoples, Michigan

Address: 22154 Beechwood Ave Eastpointe, MI 48021-3816

Concise Description of Bankruptcy Case 15-58270-tjt7: "In a Chapter 7 bankruptcy case, Jennifer M Peoples from Eastpointe, MI, saw her proceedings start in Dec 18, 2015 and complete by Mar 17, 2016, involving asset liquidation."
Jennifer M Peoples — Michigan, 15-58270


ᐅ Lillian Peoples, Michigan

Address: 17050 Juliana Ave Eastpointe, MI 48021-3012

Snapshot of U.S. Bankruptcy Proceeding Case 11-40337-mar: "In her Chapter 13 bankruptcy case filed in January 2011, Eastpointe, MI's Lillian Peoples agreed to a debt repayment plan, which was successfully completed by 01/15/2015."
Lillian Peoples — Michigan, 11-40337


ᐅ Banks Tracey Nicole Perry, Michigan

Address: 18066 Oak Ave Eastpointe, MI 48021-2626

Bankruptcy Case 15-45590-tjt Overview: "In Eastpointe, MI, Banks Tracey Nicole Perry filed for Chapter 7 bankruptcy in Apr 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07/08/2015."
Banks Tracey Nicole Perry — Michigan, 15-45590


ᐅ Chantia Lanee Fears Persell, Michigan

Address: 24575 Teppert Ave Eastpointe, MI 48021-1317

Snapshot of U.S. Bankruptcy Proceeding Case 14-52779-wsd: "The bankruptcy filing by Chantia Lanee Fears Persell, undertaken in 2014-08-06 in Eastpointe, MI under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Chantia Lanee Fears Persell — Michigan, 14-52779


ᐅ William Peterlin, Michigan

Address: 16197 Chesterfield Ave Eastpointe, MI 48021

Bankruptcy Case 10-65712-pjs Overview: "William Peterlin's bankruptcy, initiated in 08.16.2010 and concluded by 11.20.2010 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Peterlin — Michigan, 10-65712


ᐅ Marvin D Pettway, Michigan

Address: 15318 Charles R Ave Eastpointe, MI 48021-1508

Bankruptcy Case 15-56008-mar Overview: "In a Chapter 7 bankruptcy case, Marvin D Pettway from Eastpointe, MI, saw his proceedings start in 2015-11-02 and complete by January 31, 2016, involving asset liquidation."
Marvin D Pettway — Michigan, 15-56008


ᐅ Jeanine A Pfahlert, Michigan

Address: 22101 Gratiot Ave Apt 142 Eastpointe, MI 48021-2247

Bankruptcy Case 15-50996-wsd Summary: "The bankruptcy filing by Jeanine A Pfahlert, undertaken in July 2015 in Eastpointe, MI under Chapter 7, concluded with discharge in October 20, 2015 after liquidating assets."
Jeanine A Pfahlert — Michigan, 15-50996


ᐅ Rita Pfahlert, Michigan

Address: 24519 Flower Ave Eastpointe, MI 48021

Bankruptcy Case 09-78317-mbm Summary: "The bankruptcy filing by Rita Pfahlert, undertaken in 12.16.2009 in Eastpointe, MI under Chapter 7, concluded with discharge in 2010-03-22 after liquidating assets."
Rita Pfahlert — Michigan, 09-78317


ᐅ David Pfister, Michigan

Address: 16950 Hauss Ave Eastpointe, MI 48021

Bankruptcy Case 09-43359 Summary: "David Pfister's bankruptcy, initiated in 2009-10-27 and concluded by 2010-01-31 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Pfister — Michigan, 09-43359


ᐅ Nicole Denise Pfromm, Michigan

Address: 23766 Donald Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 12-47562-wsd: "Eastpointe, MI resident Nicole Denise Pfromm's 2012-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-01."
Nicole Denise Pfromm — Michigan, 12-47562


ᐅ Susan Marie Phelps, Michigan

Address: 23096 Raven Ave Eastpointe, MI 48021-2008

Bankruptcy Case 15-40503-pjs Summary: "The bankruptcy filing by Susan Marie Phelps, undertaken in 2015-01-16 in Eastpointe, MI under Chapter 7, concluded with discharge in 04.16.2015 after liquidating assets."
Susan Marie Phelps — Michigan, 15-40503


ᐅ Holly Marie Phillips, Michigan

Address: 18034 Curtain Ave Eastpointe, MI 48021-2602

Bankruptcy Case 15-49510-mar Summary: "The case of Holly Marie Phillips in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Holly Marie Phillips — Michigan, 15-49510


ᐅ Tommy Glenn Phillips, Michigan

Address: 18034 Curtain Ave Eastpointe, MI 48021-2602

Bankruptcy Case 14-57467-wsd Overview: "The case of Tommy Glenn Phillips in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tommy Glenn Phillips — Michigan, 14-57467


ᐅ Rhonda Phillips, Michigan

Address: 23815 Tuscany Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 10-42203-swr: "In a Chapter 7 bankruptcy case, Rhonda Phillips from Eastpointe, MI, saw her proceedings start in 01/27/2010 and complete by May 2010, involving asset liquidation."
Rhonda Phillips — Michigan, 10-42203


ᐅ Roderick Dwayne Pickens, Michigan

Address: 24272 Fern Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 09-72293-wsd7: "The case of Roderick Dwayne Pickens in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roderick Dwayne Pickens — Michigan, 09-72293


ᐅ Kelly Lee Pierce, Michigan

Address: 23766 Rausch Ave Eastpointe, MI 48021-1842

Bankruptcy Case 15-50896-pjs Overview: "The bankruptcy filing by Kelly Lee Pierce, undertaken in 2015-07-21 in Eastpointe, MI under Chapter 7, concluded with discharge in 2015-10-19 after liquidating assets."
Kelly Lee Pierce — Michigan, 15-50896


ᐅ Penelope A Pigman, Michigan

Address: 16196 Manchester Ave Eastpointe, MI 48021-1179

Snapshot of U.S. Bankruptcy Proceeding Case 11-42709-mbm: "Filing for Chapter 13 bankruptcy in 02/03/2011, Penelope A Pigman from Eastpointe, MI, structured a repayment plan, achieving discharge in 09.17.2013."
Penelope A Pigman — Michigan, 11-42709


ᐅ Beverly Ann Pilkey, Michigan

Address: 16834 Hauss Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 12-54420-wsd7: "The case of Beverly Ann Pilkey in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly Ann Pilkey — Michigan, 12-54420


ᐅ Yurick D Pilot, Michigan

Address: 22055 Elmwood Ave Eastpointe, MI 48021

Bankruptcy Case 13-52781-tjt Summary: "In a Chapter 7 bankruptcy case, Yurick D Pilot from Eastpointe, MI, saw their proceedings start in 06.28.2013 and complete by October 2013, involving asset liquidation."
Yurick D Pilot — Michigan, 13-52781


ᐅ Kimberly Bernice Pipitone, Michigan

Address: 15043 Charles R Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 12-55415-pjs7: "Eastpointe, MI resident Kimberly Bernice Pipitone's 06/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Kimberly Bernice Pipitone — Michigan, 12-55415


ᐅ Phillip Pirkola, Michigan

Address: 18383 Lister Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 10-47721-tjt7: "In a Chapter 7 bankruptcy case, Phillip Pirkola from Eastpointe, MI, saw his proceedings start in 2010-03-11 and complete by Jun 15, 2010, involving asset liquidation."
Phillip Pirkola — Michigan, 10-47721


ᐅ White Linda L Pitts, Michigan

Address: 19130 Morningside Ave Eastpointe, MI 48021

Bankruptcy Case 12-47136-pjs Overview: "The bankruptcy record of White Linda L Pitts from Eastpointe, MI, shows a Chapter 7 case filed in Mar 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-26."
White Linda L Pitts — Michigan, 12-47136


ᐅ April Pitts, Michigan

Address: 21928 Redmond Ave Eastpointe, MI 48021-5006

Snapshot of U.S. Bankruptcy Proceeding Case 15-45307-pjs: "The bankruptcy record of April Pitts from Eastpointe, MI, shows a Chapter 7 case filed in April 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.02.2015."
April Pitts — Michigan, 15-45307


ᐅ Carole Pizzuti, Michigan

Address: 23799 Brittany Ave Eastpointe, MI 48021

Bankruptcy Case 10-46555-wsd Overview: "In Eastpointe, MI, Carole Pizzuti filed for Chapter 7 bankruptcy in 2010-03-03. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-07."
Carole Pizzuti — Michigan, 10-46555


ᐅ Jacqueline A Placidi, Michigan

Address: 21329 Universal Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 12-43328-mbm7: "The case of Jacqueline A Placidi in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline A Placidi — Michigan, 12-43328


ᐅ Michael Plienaitis, Michigan

Address: 22517 Donald Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 10-44403-wsd: "The bankruptcy record of Michael Plienaitis from Eastpointe, MI, shows a Chapter 7 case filed in February 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.23.2010."
Michael Plienaitis — Michigan, 10-44403


ᐅ Katherine Anne Pliva, Michigan

Address: 22029 Pleasant Ave Eastpointe, MI 48021

Bankruptcy Case 13-46094-wsd Overview: "The bankruptcy record of Katherine Anne Pliva from Eastpointe, MI, shows a Chapter 7 case filed in March 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 1, 2013."
Katherine Anne Pliva — Michigan, 13-46094


ᐅ Felicia Plunkett, Michigan

Address: 15145 Sprenger Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 13-44265-swr: "Eastpointe, MI resident Felicia Plunkett's 03.06.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 10, 2013."
Felicia Plunkett — Michigan, 13-44265


ᐅ Amia S Polk, Michigan

Address: 16421 E 10 Mile Rd Apt 3 Eastpointe, MI 48021-4814

Bankruptcy Case 16-47542-tjt Overview: "The case of Amia S Polk in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amia S Polk — Michigan, 16-47542


ᐅ Cynthia D Polk, Michigan

Address: 18976 Norton Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 13-57305-wsd: "Eastpointe, MI resident Cynthia D Polk's 2013-09-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/21/2013."
Cynthia D Polk — Michigan, 13-57305


ᐅ Lawrence V Pollaccia, Michigan

Address: PO BOX 677 Eastpointe, MI 48021

Bankruptcy Case 11-46870-tjt Summary: "The bankruptcy filing by Lawrence V Pollaccia, undertaken in March 15, 2011 in Eastpointe, MI under Chapter 7, concluded with discharge in Jun 19, 2011 after liquidating assets."
Lawrence V Pollaccia — Michigan, 11-46870


ᐅ Sandra Pomaville, Michigan

Address: 22066 Nevada Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 10-63229-pjs: "Sandra Pomaville's bankruptcy, initiated in July 2010 and concluded by 2010-10-25 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Pomaville — Michigan, 10-63229


ᐅ Stephen Gerald Pompa, Michigan

Address: 23003 Normandy Ave Eastpointe, MI 48021

Bankruptcy Case 11-63756-tjt Summary: "Stephen Gerald Pompa's Chapter 7 bankruptcy, filed in Eastpointe, MI in 09/07/2011, led to asset liquidation, with the case closing in 12.13.2011."
Stephen Gerald Pompa — Michigan, 11-63756


ᐅ Katina Ponder, Michigan

Address: 21808 Redmond Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 13-45595-swr: "In Eastpointe, MI, Katina Ponder filed for Chapter 7 bankruptcy in Mar 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.24.2013."
Katina Ponder — Michigan, 13-45595


ᐅ Curtis Poole, Michigan

Address: 17417 Collinson Ave Eastpointe, MI 48021

Bankruptcy Case 11-64796-wsd Overview: "The bankruptcy record of Curtis Poole from Eastpointe, MI, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-25."
Curtis Poole — Michigan, 11-64796


ᐅ Meredith Pore, Michigan

Address: 23169 Cushing Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 10-48389-tjt7: "Meredith Pore's Chapter 7 bankruptcy, filed in Eastpointe, MI in 2010-03-16, led to asset liquidation, with the case closing in June 15, 2010."
Meredith Pore — Michigan, 10-48389


ᐅ Tiffany Nicole Potts, Michigan

Address: 15300 Ego Ave Eastpointe, MI 48021

Bankruptcy Case 13-42816-swr Summary: "Tiffany Nicole Potts's bankruptcy, initiated in Feb 18, 2013 and concluded by May 25, 2013 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Nicole Potts — Michigan, 13-42816


ᐅ Cheryl Pouncey, Michigan

Address: 21768 Gascony Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 10-46989-tjt: "Cheryl Pouncey's Chapter 7 bankruptcy, filed in Eastpointe, MI in 03.05.2010, led to asset liquidation, with the case closing in June 9, 2010."
Cheryl Pouncey — Michigan, 10-46989


ᐅ Lydell Powell, Michigan

Address: 23167 Brittany Ave Eastpointe, MI 48021-4612

Snapshot of U.S. Bankruptcy Proceeding Case 16-43119-wsd: "The bankruptcy filing by Lydell Powell, undertaken in March 2016 in Eastpointe, MI under Chapter 7, concluded with discharge in 06.01.2016 after liquidating assets."
Lydell Powell — Michigan, 16-43119


ᐅ Lakiesha M Powell, Michigan

Address: 16044 Ego Ave Eastpointe, MI 48021-2941

Brief Overview of Bankruptcy Case 14-52833-mar: "In a Chapter 7 bankruptcy case, Lakiesha M Powell from Eastpointe, MI, saw her proceedings start in 08/07/2014 and complete by 2014-11-05, involving asset liquidation."
Lakiesha M Powell — Michigan, 14-52833


ᐅ Sharon Lagene Powell, Michigan

Address: 14981 Veronica Ave Eastpointe, MI 48021-2849

Concise Description of Bankruptcy Case 2014-54951-tjt7: "In a Chapter 7 bankruptcy case, Sharon Lagene Powell from Eastpointe, MI, saw her proceedings start in 2014-09-23 and complete by December 2014, involving asset liquidation."
Sharon Lagene Powell — Michigan, 2014-54951


ᐅ Dennis Leonard Powell, Michigan

Address: 24328 Laetham Ave Eastpointe, MI 48021-1079

Bankruptcy Case 16-48389-tjt Summary: "In a Chapter 7 bankruptcy case, Dennis Leonard Powell from Eastpointe, MI, saw his proceedings start in 2016-06-07 and complete by 09/05/2016, involving asset liquidation."
Dennis Leonard Powell — Michigan, 16-48389


ᐅ Debra A Powers, Michigan

Address: 24901 Grove Ave Eastpointe, MI 48021-1073

Bankruptcy Case 14-57013-wsd Summary: "Debra A Powers's bankruptcy, initiated in Oct 31, 2014 and concluded by 01.29.2015 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra A Powers — Michigan, 14-57013


ᐅ Joseph Pozdol, Michigan

Address: 22944 Oakwood Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 13-55483-tjt: "Joseph Pozdol's Chapter 7 bankruptcy, filed in Eastpointe, MI in 2013-08-14, led to asset liquidation, with the case closing in 11/18/2013."
Joseph Pozdol — Michigan, 13-55483


ᐅ Christopher George Pray, Michigan

Address: 17110 E 9 Mile Rd Apt 34 Eastpointe, MI 48021-4018

Concise Description of Bankruptcy Case 15-43584-mar7: "In a Chapter 7 bankruptcy case, Christopher George Pray from Eastpointe, MI, saw his proceedings start in March 2015 and complete by Jun 8, 2015, involving asset liquidation."
Christopher George Pray — Michigan, 15-43584


ᐅ Tina Louise Presley, Michigan

Address: 19027 Collinson Ave Eastpointe, MI 48021-2734

Brief Overview of Bankruptcy Case 15-53799-wsd: "In Eastpointe, MI, Tina Louise Presley filed for Chapter 7 bankruptcy in 09.18.2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 17, 2015."
Tina Louise Presley — Michigan, 15-53799


ᐅ Lernice L Pressley, Michigan

Address: 22024 Linwood Ave Eastpointe, MI 48021

Bankruptcy Case 12-44290-pjs Overview: "In Eastpointe, MI, Lernice L Pressley filed for Chapter 7 bankruptcy in 02/24/2012. This case, involving liquidating assets to pay off debts, was resolved by 05/30/2012."
Lernice L Pressley — Michigan, 12-44290


ᐅ Cassandra Price, Michigan

Address: 24308 Lexington Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 10-75386-mbm7: "Cassandra Price's bankruptcy, initiated in 2010-11-22 and concluded by 2011-03-01 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cassandra Price — Michigan, 10-75386


ᐅ Gary Prymak, Michigan

Address: 23760 Tuscany Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 10-73220-pjs: "Eastpointe, MI resident Gary Prymak's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Gary Prymak — Michigan, 10-73220


ᐅ Lynn Rene Przytulski, Michigan

Address: 22759 Grove Ave Eastpointe, MI 48021-1533

Bankruptcy Case 15-41414-tjt Overview: "Eastpointe, MI resident Lynn Rene Przytulski's 2015-02-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-04."
Lynn Rene Przytulski — Michigan, 15-41414


ᐅ Thomas Edward Przytulski, Michigan

Address: 22759 Grove Ave Eastpointe, MI 48021-1533

Brief Overview of Bankruptcy Case 15-41414-tjt: "The bankruptcy record of Thomas Edward Przytulski from Eastpointe, MI, shows a Chapter 7 case filed in Feb 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/04/2015."
Thomas Edward Przytulski — Michigan, 15-41414


ᐅ Mandy Kaye Puckett, Michigan

Address: 23132 Piper Ave Eastpointe, MI 48021-1785

Brief Overview of Bankruptcy Case 14-52952-mbm: "The bankruptcy filing by Mandy Kaye Puckett, undertaken in 2014-08-08 in Eastpointe, MI under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Mandy Kaye Puckett — Michigan, 14-52952


ᐅ Jamie M Pulido, Michigan

Address: 21706 Nevada Ave Eastpointe, MI 48021

Bankruptcy Case 12-55146-wsd Overview: "In Eastpointe, MI, Jamie M Pulido filed for Chapter 7 bankruptcy in 2012-06-25. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-29."
Jamie M Pulido — Michigan, 12-55146


ᐅ Richard L Purkey, Michigan

Address: 23005 Almond Ave Eastpointe, MI 48021-1904

Bankruptcy Case 15-44856-wsd Overview: "The case of Richard L Purkey in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard L Purkey — Michigan, 15-44856


ᐅ Eugene Derelle Purry, Michigan

Address: 24604 Marine Ave Eastpointe, MI 48021-1477

Concise Description of Bankruptcy Case 14-44881-mbm7: "Eugene Derelle Purry's Chapter 7 bankruptcy, filed in Eastpointe, MI in March 24, 2014, led to asset liquidation, with the case closing in 06.22.2014."
Eugene Derelle Purry — Michigan, 14-44881


ᐅ Laura Ann Pursch, Michigan

Address: 15034 Crescentwood Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 13-58296-wsd: "In Eastpointe, MI, Laura Ann Pursch filed for Chapter 7 bankruptcy in 10/02/2013. This case, involving liquidating assets to pay off debts, was resolved by 01/06/2014."
Laura Ann Pursch — Michigan, 13-58296


ᐅ Marsha R Putman, Michigan

Address: 16776 Collinson Ave Eastpointe, MI 48021-3026

Concise Description of Bankruptcy Case 07-41675-swr7: "Filing for Chapter 13 bankruptcy in 2007-01-29, Marsha R Putman from Eastpointe, MI, structured a repayment plan, achieving discharge in 07.30.2012."
Marsha R Putman — Michigan, 07-41675


ᐅ Caley R Puttock, Michigan

Address: 23800 Piper Ave Eastpointe, MI 48021-1787

Concise Description of Bankruptcy Case 2014-50021-mbm7: "The bankruptcy filing by Caley R Puttock, undertaken in June 2014 in Eastpointe, MI under Chapter 7, concluded with discharge in 09/11/2014 after liquidating assets."
Caley R Puttock — Michigan, 2014-50021


ᐅ Jr Keith George Quail, Michigan

Address: 24560 Schroeder Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 12-66314-pjs: "The case of Jr Keith George Quail in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Keith George Quail — Michigan, 12-66314


ᐅ Andrew L Qualls, Michigan

Address: 16135 Sprenger Ave Eastpointe, MI 48021-3621

Bankruptcy Case 14-46299-pjs Overview: "The case of Andrew L Qualls in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew L Qualls — Michigan, 14-46299


ᐅ Andrew L Qualls, Michigan

Address: 16135 Sprenger Ave Eastpointe, MI 48021-3621

Brief Overview of Bankruptcy Case 2014-46299-pjs: "Eastpointe, MI resident Andrew L Qualls's April 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/10/2014."
Andrew L Qualls — Michigan, 2014-46299


ᐅ Michelle M Quick, Michigan

Address: 22476 Cushing Ave Eastpointe, MI 48021-2433

Concise Description of Bankruptcy Case 16-48483-tjt7: "The bankruptcy filing by Michelle M Quick, undertaken in 06/09/2016 in Eastpointe, MI under Chapter 7, concluded with discharge in 09/07/2016 after liquidating assets."
Michelle M Quick — Michigan, 16-48483


ᐅ Tonia Lashawn Quicksey, Michigan

Address: 16781 May Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 12-44173-mbm7: "Tonia Lashawn Quicksey's bankruptcy, initiated in 2012-02-24 and concluded by 05/15/2012 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonia Lashawn Quicksey — Michigan, 12-44173


ᐅ Michael Quinn, Michigan

Address: 24277 Courtland Ave Eastpointe, MI 48021-1328

Concise Description of Bankruptcy Case 16-44702-tjt7: "In a Chapter 7 bankruptcy case, Michael Quinn from Eastpointe, MI, saw their proceedings start in 2016-03-29 and complete by 2016-06-27, involving asset liquidation."
Michael Quinn — Michigan, 16-44702


ᐅ Elizabeth Quinn, Michigan

Address: 24277 Courtland Ave Eastpointe, MI 48021-1328

Concise Description of Bankruptcy Case 16-44702-tjt7: "Eastpointe, MI resident Elizabeth Quinn's Mar 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/27/2016."
Elizabeth Quinn — Michigan, 16-44702


ᐅ Rebecca Quinn, Michigan

Address: 22807 Melrose Ave Eastpointe, MI 48021

Bankruptcy Case 10-42380-tjt Overview: "Rebecca Quinn's bankruptcy, initiated in 2010-01-29 and concluded by 2010-05-05 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Quinn — Michigan, 10-42380


ᐅ Margaret Quinn, Michigan

Address: 24551 Valley Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 10-73867-swr7: "The bankruptcy filing by Margaret Quinn, undertaken in 11.05.2010 in Eastpointe, MI under Chapter 7, concluded with discharge in 02.14.2011 after liquidating assets."
Margaret Quinn — Michigan, 10-73867


ᐅ Stephen William Radtke, Michigan

Address: 24858 Wilmot Ave Eastpointe, MI 48021-1354

Concise Description of Bankruptcy Case 2014-45794-tjt7: "Stephen William Radtke's Chapter 7 bankruptcy, filed in Eastpointe, MI in 04/03/2014, led to asset liquidation, with the case closing in 2014-07-02."
Stephen William Radtke — Michigan, 2014-45794


ᐅ Thomas Raggio, Michigan

Address: 21346 Redmond Ave Eastpointe, MI 48021

Bankruptcy Case 10-53140-wsd Overview: "The bankruptcy filing by Thomas Raggio, undertaken in Apr 21, 2010 in Eastpointe, MI under Chapter 7, concluded with discharge in Jul 26, 2010 after liquidating assets."
Thomas Raggio — Michigan, 10-53140


ᐅ Rashawn Raines, Michigan

Address: 16845 Sprenger Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 09-77960-tjt: "Eastpointe, MI resident Rashawn Raines's Dec 14, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Rashawn Raines — Michigan, 09-77960


ᐅ Roderick Rainey, Michigan

Address: 18115 Toepfer Dr Eastpointe, MI 48021

Bankruptcy Case 11-40189-pjs Overview: "Eastpointe, MI resident Roderick Rainey's 2011-01-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-12."
Roderick Rainey — Michigan, 11-40189


ᐅ Brandon Ramsay, Michigan

Address: 18508 Holland Ave Eastpointe, MI 48021

Bankruptcy Case 10-78588-pjs Summary: "The bankruptcy record of Brandon Ramsay from Eastpointe, MI, shows a Chapter 7 case filed in December 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-04."
Brandon Ramsay — Michigan, 10-78588


ᐅ Jason D Ramsey, Michigan

Address: 24284 Tuscany Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 12-59325-tjt: "The bankruptcy filing by Jason D Ramsey, undertaken in 2012-08-22 in Eastpointe, MI under Chapter 7, concluded with discharge in 11.26.2012 after liquidating assets."
Jason D Ramsey — Michigan, 12-59325


ᐅ Felicia Chere Ramsey, Michigan

Address: 19162 Collinson Ave Eastpointe, MI 48021-4708

Snapshot of U.S. Bankruptcy Proceeding Case 15-49486-mbm: "Eastpointe, MI resident Felicia Chere Ramsey's 06/22/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Felicia Chere Ramsey — Michigan, 15-49486


ᐅ Kenya Randall, Michigan

Address: 22084 Elmwood Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 10-63410-wsd7: "Kenya Randall's Chapter 7 bankruptcy, filed in Eastpointe, MI in 2010-07-23, led to asset liquidation, with the case closing in October 2010."
Kenya Randall — Michigan, 10-63410


ᐅ Kevin Bernard Randolph, Michigan

Address: 24810 Lambrecht Ave Eastpointe, MI 48021-1216

Concise Description of Bankruptcy Case 14-42684-pjs7: "The bankruptcy filing by Kevin Bernard Randolph, undertaken in 02.24.2014 in Eastpointe, MI under Chapter 7, concluded with discharge in 2014-05-25 after liquidating assets."
Kevin Bernard Randolph — Michigan, 14-42684


ᐅ Elaine Randolph, Michigan

Address: 21804 Elmwood Ave Eastpointe, MI 48021-2112

Concise Description of Bankruptcy Case 15-47262-wsd7: "The bankruptcy filing by Elaine Randolph, undertaken in May 7, 2015 in Eastpointe, MI under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Elaine Randolph — Michigan, 15-47262


ᐅ Princess Juanita Grace Ransom, Michigan

Address: 16205 Juliana Ave Eastpointe, MI 48021-2995

Snapshot of U.S. Bankruptcy Proceeding Case 16-47332-mbm: "The bankruptcy record of Princess Juanita Grace Ransom from Eastpointe, MI, shows a Chapter 7 case filed in May 16, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Princess Juanita Grace Ransom — Michigan, 16-47332


ᐅ Steven John Rauen, Michigan

Address: 22079 Donald Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 11-47294-wsd: "In a Chapter 7 bankruptcy case, Steven John Rauen from Eastpointe, MI, saw their proceedings start in March 18, 2011 and complete by 2011-06-28, involving asset liquidation."
Steven John Rauen — Michigan, 11-47294


ᐅ Jarrett Theodore Rawls, Michigan

Address: 21825 Pleasant Ave Eastpointe, MI 48021-2475

Snapshot of U.S. Bankruptcy Proceeding Case 15-51114-wsd: "The bankruptcy filing by Jarrett Theodore Rawls, undertaken in Jul 24, 2015 in Eastpointe, MI under Chapter 7, concluded with discharge in 10/22/2015 after liquidating assets."
Jarrett Theodore Rawls — Michigan, 15-51114


ᐅ Charles Benord Ray, Michigan

Address: 16215 Sprenger Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 11-56116-swr: "Charles Benord Ray's Chapter 7 bankruptcy, filed in Eastpointe, MI in June 9, 2011, led to asset liquidation, with the case closing in September 2011."
Charles Benord Ray — Michigan, 11-56116


ᐅ Effie Razor, Michigan

Address: 23012 Melrose Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 13-51563-wsd7: "The bankruptcy record of Effie Razor from Eastpointe, MI, shows a Chapter 7 case filed in Jun 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.11.2013."
Effie Razor — Michigan, 13-51563


ᐅ Edward J Rea, Michigan

Address: 22795 Courtland Ave Eastpointe, MI 48021

Bankruptcy Case 13-42866-pjs Summary: "The bankruptcy record of Edward J Rea from Eastpointe, MI, shows a Chapter 7 case filed in 2013-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in 05.25.2013."
Edward J Rea — Michigan, 13-42866


ᐅ Rhonda L Readus, Michigan

Address: 16787 Juliana Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 13-46809-tjt: "The case of Rhonda L Readus in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhonda L Readus — Michigan, 13-46809


ᐅ Carolyn Rudolph, Michigan

Address: 16454 Ego Ave Eastpointe, MI 48021

Bankruptcy Case 10-62686-swr Summary: "Carolyn Rudolph's bankruptcy, initiated in 07.15.2010 and concluded by 10/19/2010 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Rudolph — Michigan, 10-62686


ᐅ Derrick J Rudolph, Michigan

Address: 23344 Lexington Ave Eastpointe, MI 48021-1968

Brief Overview of Bankruptcy Case 16-41040-pjs: "In a Chapter 7 bankruptcy case, Derrick J Rudolph from Eastpointe, MI, saw his proceedings start in January 2016 and complete by April 27, 2016, involving asset liquidation."
Derrick J Rudolph — Michigan, 16-41040


ᐅ Janice M Ruffin, Michigan

Address: 15550 E 10 Mile Rd Apt 2 Eastpointe, MI 48021-1071

Snapshot of U.S. Bankruptcy Proceeding Case 15-53713-tjt: "Eastpointe, MI resident Janice M Ruffin's 2015-09-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Janice M Ruffin — Michigan, 15-53713


ᐅ Janice Marie Ruffin, Michigan

Address: 23730 Kelly Rd Apt 4 Eastpointe, MI 48021

Concise Description of Bankruptcy Case 13-52750-tjt7: "Eastpointe, MI resident Janice Marie Ruffin's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 2, 2013."
Janice Marie Ruffin — Michigan, 13-52750


ᐅ Frank Ruggirello, Michigan

Address: 23807 Piper Ave Eastpointe, MI 48021-1788

Bankruptcy Case 16-40117-mar Summary: "Frank Ruggirello's bankruptcy, initiated in Jan 6, 2016 and concluded by 04/05/2016 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Ruggirello — Michigan, 16-40117


ᐅ Josephine Lynn Ruggirello, Michigan

Address: 23807 Piper Ave Eastpointe, MI 48021-1788

Bankruptcy Case 16-40117-mar Summary: "Eastpointe, MI resident Josephine Lynn Ruggirello's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Josephine Lynn Ruggirello — Michigan, 16-40117


ᐅ Christine Ruminski, Michigan

Address: 23112 Rausch Ave Eastpointe, MI 48021

Bankruptcy Case 10-51759-wsd Overview: "The case of Christine Ruminski in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Ruminski — Michigan, 10-51759


ᐅ Heather Rumsey, Michigan

Address: 15754 Deerfield Ave Eastpointe, MI 48021

Bankruptcy Case 10-71447-wsd Summary: "The bankruptcy filing by Heather Rumsey, undertaken in Oct 13, 2010 in Eastpointe, MI under Chapter 7, concluded with discharge in Jan 5, 2011 after liquidating assets."
Heather Rumsey — Michigan, 10-71447


ᐅ Leanne Rumsey, Michigan

Address: 24575 Lexington Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 11-54770-pjs: "Leanne Rumsey's bankruptcy, initiated in May 25, 2011 and concluded by 2011-08-30 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leanne Rumsey — Michigan, 11-54770


ᐅ Nyhesia L Runnels, Michigan

Address: 24910 Teppert Ave Eastpointe, MI 48021-4220

Snapshot of U.S. Bankruptcy Proceeding Case 15-54995-pjs: "The bankruptcy filing by Nyhesia L Runnels, undertaken in 2015-10-13 in Eastpointe, MI under Chapter 7, concluded with discharge in January 11, 2016 after liquidating assets."
Nyhesia L Runnels — Michigan, 15-54995


ᐅ Kelly Russell, Michigan

Address: 24662 Grove Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 10-63647-wsd: "In a Chapter 7 bankruptcy case, Kelly Russell from Eastpointe, MI, saw their proceedings start in 07.26.2010 and complete by Oct 30, 2010, involving asset liquidation."
Kelly Russell — Michigan, 10-63647