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 Patrick Satterfield, Michigan

Address: 16427 Hauss Ave Eastpointe, MI 48021

Bankruptcy Case 10-56613-pjs Overview: "The bankruptcy record of Patrick Satterfield from Eastpointe, MI, shows a Chapter 7 case filed in 05/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 23, 2010."
Patrick Satterfield — Michigan, 10-56613


ᐅ Andrae Savage, Michigan

Address: 21800 Fairlane Ct Eastpointe, MI 48021-2736

Bankruptcy Case 15-41180-pjs Overview: "The bankruptcy record of Andrae Savage from Eastpointe, MI, shows a Chapter 7 case filed in 01.29.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/29/2015."
Andrae Savage — Michigan, 15-41180


ᐅ Toylese Savage, Michigan

Address: 22490 Nevada Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 09-73426-swr7: "Toylese Savage's Chapter 7 bankruptcy, filed in Eastpointe, MI in 10.29.2009, led to asset liquidation, with the case closing in 02.02.2010."
Toylese Savage — Michigan, 09-73426


ᐅ Harmony Celeste Scalet, Michigan

Address: 22159 David Ave Eastpointe, MI 48021-4028

Brief Overview of Bankruptcy Case 14-56850-mbm: "The case of Harmony Celeste Scalet in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harmony Celeste Scalet — Michigan, 14-56850


ᐅ Karen M Scamihorn, Michigan

Address: 24907 Laetham Ave Eastpointe, MI 48021-1084

Bankruptcy Case 2014-49343-wsd Summary: "Eastpointe, MI resident Karen M Scamihorn's May 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Karen M Scamihorn — Michigan, 2014-49343


ᐅ Diann Lynn Scarzo, Michigan

Address: 23765 Lexington Ave Eastpointe, MI 48021-1913

Concise Description of Bankruptcy Case 2014-54300-tjt7: "Diann Lynn Scarzo's Chapter 7 bankruptcy, filed in Eastpointe, MI in 2014-09-09, led to asset liquidation, with the case closing in Dec 8, 2014."
Diann Lynn Scarzo — Michigan, 2014-54300


ᐅ Iii Richard L Scarzo, Michigan

Address: 24619 Valley Ave Eastpointe, MI 48021-1090

Snapshot of U.S. Bankruptcy Proceeding Case 14-51319-mar: "In Eastpointe, MI, Iii Richard L Scarzo filed for Chapter 7 bankruptcy in Jul 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Iii Richard L Scarzo — Michigan, 14-51319


ᐅ Richard L Scarzo, Michigan

Address: 24619 Valley Ave Eastpointe, MI 48021-1090

Brief Overview of Bankruptcy Case 2014-51319-mar: "Eastpointe, MI resident Richard L Scarzo's Jul 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 7, 2014."
Richard L Scarzo — Michigan, 2014-51319


ᐅ Teresa M Scheid, Michigan

Address: 24268 Lexington Ave Eastpointe, MI 48021-1304

Brief Overview of Bankruptcy Case 2014-49099-mar: "Teresa M Scheid's Chapter 7 bankruptcy, filed in Eastpointe, MI in May 2014, led to asset liquidation, with the case closing in August 2014."
Teresa M Scheid — Michigan, 2014-49099


ᐅ Joel D Schepmann, Michigan

Address: 24232 Laetham Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 11-52610-pjs7: "Joel D Schepmann's Chapter 7 bankruptcy, filed in Eastpointe, MI in 05/01/2011, led to asset liquidation, with the case closing in 2011-08-05."
Joel D Schepmann — Michigan, 11-52610


ᐅ Jennifer Helen Schmanski, Michigan

Address: 24355 Valley Ave Eastpointe, MI 48021-1088

Concise Description of Bankruptcy Case 2014-55689-mbm7: "The bankruptcy filing by Jennifer Helen Schmanski, undertaken in 2014-10-06 in Eastpointe, MI under Chapter 7, concluded with discharge in 01.04.2015 after liquidating assets."
Jennifer Helen Schmanski — Michigan, 2014-55689


ᐅ Steven Schmittler, Michigan

Address: 22034 Schroeder Ave Eastpointe, MI 48021

Bankruptcy Case 10-44033-tjt Overview: "The bankruptcy record of Steven Schmittler from Eastpointe, MI, shows a Chapter 7 case filed in 2010-02-12. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2010."
Steven Schmittler — Michigan, 10-44033


ᐅ Victoria Schomas, Michigan

Address: 23798 Teppert Ave Eastpointe, MI 48021

Bankruptcy Case 10-68707-wsd Overview: "In Eastpointe, MI, Victoria Schomas filed for Chapter 7 bankruptcy in 09.15.2010. This case, involving liquidating assets to pay off debts, was resolved by 12.20.2010."
Victoria Schomas — Michigan, 10-68707


ᐅ Jay Schueler, Michigan

Address: 21777 David Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 10-70372-wsd: "In Eastpointe, MI, Jay Schueler filed for Chapter 7 bankruptcy in Sep 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2011."
Jay Schueler — Michigan, 10-70372


ᐅ Darrin Schultz, Michigan

Address: 24307 Rosalind Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 10-58903-wsd: "The bankruptcy record of Darrin Schultz from Eastpointe, MI, shows a Chapter 7 case filed in 2010-06-09. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Darrin Schultz — Michigan, 10-58903


ᐅ Shannon Elizabeth Schulz, Michigan

Address: 24705 Marine Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 13-53617-pjs7: "Shannon Elizabeth Schulz's bankruptcy, initiated in 2013-07-15 and concluded by 10/19/2013 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Elizabeth Schulz — Michigan, 13-53617


ᐅ Christopher Schweder, Michigan

Address: 15581 Chestnut Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 10-64817-swr: "In a Chapter 7 bankruptcy case, Christopher Schweder from Eastpointe, MI, saw their proceedings start in August 5, 2010 and complete by 2010-11-09, involving asset liquidation."
Christopher Schweder — Michigan, 10-64817


ᐅ Cleashay Scott, Michigan

Address: 24560 Dale Ave Eastpointe, MI 48021-1021

Concise Description of Bankruptcy Case 15-44917-pjs7: "Eastpointe, MI resident Cleashay Scott's 2015-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 28, 2015."
Cleashay Scott — Michigan, 15-44917


ᐅ Jessie Scott, Michigan

Address: 22826 David Ave Eastpointe, MI 48021

Bankruptcy Case 10-56180-wsd Summary: "Eastpointe, MI resident Jessie Scott's 05.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-20."
Jessie Scott — Michigan, 10-56180


ᐅ Carla B Scott, Michigan

Address: 17121 Collinson Ave Eastpointe, MI 48021-4522

Brief Overview of Bankruptcy Case 14-53776-wsd: "In Eastpointe, MI, Carla B Scott filed for Chapter 7 bankruptcy in August 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-25."
Carla B Scott — Michigan, 14-53776


ᐅ Melinda Scott, Michigan

Address: 17121 Collinson Ave Eastpointe, MI 48021

Bankruptcy Case 10-70662-mbm Overview: "Eastpointe, MI resident Melinda Scott's 2010-10-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Melinda Scott — Michigan, 10-70662


ᐅ Jermaine L Scott, Michigan

Address: 15409 Sprenger Ave Eastpointe, MI 48021

Bankruptcy Case 13-58749-pjs Overview: "Jermaine L Scott's bankruptcy, initiated in 10.10.2013 and concluded by 2014-01-14 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jermaine L Scott — Michigan, 13-58749


ᐅ Monica Nicole Scott, Michigan

Address: 24579 Kelly Rd Apt 2 Eastpointe, MI 48021-1397

Concise Description of Bankruptcy Case 15-44635-wsd7: "In a Chapter 7 bankruptcy case, Monica Nicole Scott from Eastpointe, MI, saw her proceedings start in 03/25/2015 and complete by 06/23/2015, involving asset liquidation."
Monica Nicole Scott — Michigan, 15-44635


ᐅ Patricia Diane Scott, Michigan

Address: 20826 Redmond Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 11-43158-wsd: "The bankruptcy filing by Patricia Diane Scott, undertaken in Feb 9, 2011 in Eastpointe, MI under Chapter 7, concluded with discharge in 2011-05-17 after liquidating assets."
Patricia Diane Scott — Michigan, 11-43158


ᐅ Jermaine Lee Scott, Michigan

Address: 22101 Gratiot Ave Apt 213 Eastpointe, MI 48021-2244

Brief Overview of Bankruptcy Case 15-52937-pjs: "The bankruptcy filing by Jermaine Lee Scott, undertaken in 08.31.2015 in Eastpointe, MI under Chapter 7, concluded with discharge in 11/29/2015 after liquidating assets."
Jermaine Lee Scott — Michigan, 15-52937


ᐅ Dominic M Scroy, Michigan

Address: 18236 Oak Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 12-50868-wsd: "In Eastpointe, MI, Dominic M Scroy filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.04.2012."
Dominic M Scroy — Michigan, 12-50868


ᐅ Laurel O Seale, Michigan

Address: 23833 Roxana Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 12-53765-pjs7: "Laurel O Seale's Chapter 7 bankruptcy, filed in Eastpointe, MI in 06.04.2012, led to asset liquidation, with the case closing in 2012-09-08."
Laurel O Seale — Michigan, 12-53765


ᐅ Maggie D Searcy, Michigan

Address: 15215 Ego Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 12-61334-wsd: "In a Chapter 7 bankruptcy case, Maggie D Searcy from Eastpointe, MI, saw her proceedings start in 2012-09-21 and complete by December 26, 2012, involving asset liquidation."
Maggie D Searcy — Michigan, 12-61334


ᐅ Nancy Marilyn Seely, Michigan

Address: 22066 Shakespeare Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 11-47219-swr7: "Eastpointe, MI resident Nancy Marilyn Seely's March 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-28."
Nancy Marilyn Seely — Michigan, 11-47219


ᐅ Mario Sepulveda, Michigan

Address: 15548 Lincoln Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 11-59305-tjt7: "The bankruptcy record of Mario Sepulveda 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 October 19, 2011."
Mario Sepulveda — Michigan, 11-59305


ᐅ James Serio, Michigan

Address: 22882 Firwood Ave Eastpointe, MI 48021

Bankruptcy Case 10-74075-swr Summary: "In Eastpointe, MI, James Serio filed for Chapter 7 bankruptcy in 11.08.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-15."
James Serio — Michigan, 10-74075


ᐅ Jamie Serra, Michigan

Address: 18042 Ash Ave Eastpointe, MI 48021

Bankruptcy Case 13-60504-tjt Summary: "Jamie Serra's Chapter 7 bankruptcy, filed in Eastpointe, MI in 2013-11-08, led to asset liquidation, with the case closing in February 12, 2014."
Jamie Serra — Michigan, 13-60504


ᐅ Brendan P Sevon, Michigan

Address: 24614 Greenbrier Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 12-67319-mbm: "The bankruptcy record of Brendan P Sevon from Eastpointe, MI, shows a Chapter 7 case filed in 12/18/2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Brendan P Sevon — Michigan, 12-67319


ᐅ Kenny Jerome Sexton, Michigan

Address: 16099 Stephens Dr Eastpointe, MI 48021

Concise Description of Bankruptcy Case 11-60694-wsd7: "The bankruptcy filing by Kenny Jerome Sexton, undertaken in Jul 30, 2011 in Eastpointe, MI under Chapter 7, concluded with discharge in 2011-11-03 after liquidating assets."
Kenny Jerome Sexton — Michigan, 11-60694


ᐅ Michele Ann Shacklett, Michigan

Address: 22012 Rausch Ave Eastpointe, MI 48021-2540

Concise Description of Bankruptcy Case 14-59595-pjs7: "Michele Ann Shacklett's bankruptcy, initiated in Dec 23, 2014 and concluded by 03/23/2015 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Ann Shacklett — Michigan, 14-59595


ᐅ Raymond Charles Shacklett, Michigan

Address: 22012 Rausch Ave Eastpointe, MI 48021-2540

Snapshot of U.S. Bankruptcy Proceeding Case 14-59595-pjs: "In Eastpointe, MI, Raymond Charles Shacklett filed for Chapter 7 bankruptcy in 2014-12-23. This case, involving liquidating assets to pay off debts, was resolved by 03/23/2015."
Raymond Charles Shacklett — Michigan, 14-59595


ᐅ Bassam Shahoud, Michigan

Address: 24307 Wilmot Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 11-49462-swr: "Eastpointe, MI resident Bassam Shahoud's 04.02.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 7, 2011."
Bassam Shahoud — Michigan, 11-49462


ᐅ Keith Shamma, Michigan

Address: 24584 Tuscany Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 10-48392-mbm: "In a Chapter 7 bankruptcy case, Keith Shamma from Eastpointe, MI, saw their proceedings start in March 16, 2010 and complete by 06.20.2010, involving asset liquidation."
Keith Shamma — Michigan, 10-48392


ᐅ Cheryl D Shannon, Michigan

Address: 17111 Veronica Ave Eastpointe, MI 48021-4514

Brief Overview of Bankruptcy Case 2014-45599-wsd: "The bankruptcy record of Cheryl D Shannon from Eastpointe, MI, shows a Chapter 7 case filed in 2014-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in June 30, 2014."
Cheryl D Shannon — Michigan, 2014-45599


ᐅ Keith R Shannon, Michigan

Address: 24312 Flower Ave Eastpointe, MI 48021

Bankruptcy Case 11-61269-swr Summary: "Eastpointe, MI resident Keith R Shannon's 2011-08-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Keith R Shannon — Michigan, 11-61269


ᐅ Venus H Sharp, Michigan

Address: 16744 Veronica Ave Eastpointe, MI 48021-3038

Concise Description of Bankruptcy Case 15-58610-mar7: "The bankruptcy record of Venus H Sharp from Eastpointe, MI, shows a Chapter 7 case filed in 2015-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 28, 2016."
Venus H Sharp — Michigan, 15-58610


ᐅ Peter Sharpe, Michigan

Address: 22342 Hayes Ave Eastpointe, MI 48021

Bankruptcy Case 12-62492-wsd Summary: "Peter Sharpe's Chapter 7 bankruptcy, filed in Eastpointe, MI in October 8, 2012, led to asset liquidation, with the case closing in January 2013."
Peter Sharpe — Michigan, 12-62492


ᐅ Theodore J Sharpe, Michigan

Address: 22839 Almond Ave Eastpointe, MI 48021-4419

Brief Overview of Bankruptcy Case 15-55114-mar: "In Eastpointe, MI, Theodore J Sharpe filed for Chapter 7 bankruptcy in 2015-10-15. This case, involving liquidating assets to pay off debts, was resolved by 01/13/2016."
Theodore J Sharpe — Michigan, 15-55114


ᐅ Linda M Sharpe, Michigan

Address: 22839 Almond Ave Eastpointe, MI 48021-4419

Bankruptcy Case 15-55114-mar Overview: "The case of Linda M Sharpe in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda M Sharpe — Michigan, 15-55114


ᐅ Lavonda Shaw, Michigan

Address: 16095 Juliana Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 10-77539-wsd7: "The bankruptcy record of Lavonda Shaw from Eastpointe, MI, shows a Chapter 7 case filed in 2010-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in March 16, 2011."
Lavonda Shaw — Michigan, 10-77539


ᐅ Latoyia Sheffield, Michigan

Address: 22422 Schroeder Ave Eastpointe, MI 48021-2520

Brief Overview of Bankruptcy Case 15-55383-tjt: "The case of Latoyia Sheffield in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latoyia Sheffield — Michigan, 15-55383


ᐅ Timothy Shelby, Michigan

Address: 22343 Linwood Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 10-44229-mbm: "Timothy Shelby's Chapter 7 bankruptcy, filed in Eastpointe, MI in February 2010, led to asset liquidation, with the case closing in 05/22/2010."
Timothy Shelby — Michigan, 10-44229


ᐅ June Shepherd, Michigan

Address: 22540 Schroeder Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 10-69758-swr: "The bankruptcy filing by June Shepherd, undertaken in Sep 27, 2010 in Eastpointe, MI under Chapter 7, concluded with discharge in 01.01.2011 after liquidating assets."
June Shepherd — Michigan, 10-69758


ᐅ Latanya Genell Sherar, Michigan

Address: 21760 Beechwood Ave Eastpointe, MI 48021-2102

Brief Overview of Bankruptcy Case 2014-52354-pjs: "The bankruptcy filing by Latanya Genell Sherar, undertaken in Jul 29, 2014 in Eastpointe, MI under Chapter 7, concluded with discharge in October 27, 2014 after liquidating assets."
Latanya Genell Sherar — Michigan, 2014-52354


ᐅ Mary Sherry, Michigan

Address: 22437 Beaconsfield Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 12-54121-wsd: "The case of Mary Sherry in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Sherry — Michigan, 12-54121


ᐅ Ronald Shier, Michigan

Address: 24825 Greenbrier Ave Eastpointe, MI 48021

Bankruptcy Case 10-48256-tjt Overview: "Ronald Shier's Chapter 7 bankruptcy, filed in Eastpointe, MI in 03/16/2010, led to asset liquidation, with the case closing in 06.20.2010."
Ronald Shier — Michigan, 10-48256


ᐅ Eichelle J Shorter, Michigan

Address: 14762 Lydia Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 11-43803-mbm: "Eichelle J Shorter's bankruptcy, initiated in 02/15/2011 and concluded by May 2011 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eichelle J Shorter — Michigan, 11-43803


ᐅ Brenda Lee Sierecki, Michigan

Address: 24505 Greenbrier Ave Eastpointe, MI 48021-1470

Brief Overview of Bankruptcy Case 14-57146-wsd: "The bankruptcy record of Brenda Lee Sierecki from Eastpointe, MI, shows a Chapter 7 case filed in 11/03/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-01."
Brenda Lee Sierecki — Michigan, 14-57146


ᐅ Nikola Ruth Siggers, Michigan

Address: 23791 Tuscany Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 12-59784-wsd7: "In Eastpointe, MI, Nikola Ruth Siggers filed for Chapter 7 bankruptcy in 08/29/2012. This case, involving liquidating assets to pay off debts, was resolved by 12/03/2012."
Nikola Ruth Siggers — Michigan, 12-59784


ᐅ Linda Ann Sikora, Michigan

Address: 22863 RAUSCH AVE Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 12-50499-swr: "The bankruptcy record of Linda Ann Sikora from Eastpointe, MI, shows a Chapter 7 case filed in 2012-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in 07/30/2012."
Linda Ann Sikora — Michigan, 12-50499


ᐅ Robert Sikorski, Michigan

Address: 22502 Piper Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 10-58867-pjs: "Robert Sikorski's bankruptcy, initiated in 06/09/2010 and concluded by 09.13.2010 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Sikorski — Michigan, 10-58867


ᐅ Tiawana Lochelle Simmons, Michigan

Address: 16154 Collinson Ave Eastpointe, MI 48021-3651

Bankruptcy Case 16-40998-wsd Summary: "The bankruptcy record of Tiawana Lochelle Simmons from Eastpointe, MI, shows a Chapter 7 case filed in 2016-01-28. In this process, assets were liquidated to settle debts, and the case was discharged in April 27, 2016."
Tiawana Lochelle Simmons — Michigan, 16-40998


ᐅ Peggy Ann Simmons, Michigan

Address: 22503 Schroeder Ave Apt 3 Eastpointe, MI 48021-4011

Concise Description of Bankruptcy Case 16-45491-wsd7: "Peggy Ann Simmons's bankruptcy, initiated in 04/12/2016 and concluded by 07/11/2016 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peggy Ann Simmons — Michigan, 16-45491


ᐅ Kuana Simmons, Michigan

Address: 18310 Mott Ave Eastpointe, MI 48021-2743

Bankruptcy Case 2014-45549-wsd Overview: "The bankruptcy filing by Kuana Simmons, undertaken in 2014-03-31 in Eastpointe, MI under Chapter 7, concluded with discharge in 06.29.2014 after liquidating assets."
Kuana Simmons — Michigan, 2014-45549


ᐅ Leo Simpson, Michigan

Address: 22137 Beechwood Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 12-40195-mbm: "Leo Simpson's bankruptcy, initiated in Jan 5, 2012 and concluded by April 2012 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leo Simpson — Michigan, 12-40195


ᐅ Cooks Jamie Marie Sims, Michigan

Address: 16063 Stephens Dr Eastpointe, MI 48021

Concise Description of Bankruptcy Case 12-45796-pjs7: "Cooks Jamie Marie Sims's Chapter 7 bankruptcy, filed in Eastpointe, MI in 03.09.2012, led to asset liquidation, with the case closing in 06/13/2012."
Cooks Jamie Marie Sims — Michigan, 12-45796


ᐅ Scott Sinclair, Michigan

Address: 24579 Kelly Rd Apt 5 Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 10-53207-swr: "Eastpointe, MI resident Scott Sinclair's 2010-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 27, 2010."
Scott Sinclair — Michigan, 10-53207


ᐅ George Albert Sines, Michigan

Address: 20920 Beechwood Ave Eastpointe, MI 48021-2810

Snapshot of U.S. Bankruptcy Proceeding Case 14-60620-rbk: "The case of George Albert Sines in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Albert Sines — Michigan, 14-60620


ᐅ Euryic D Singleton, Michigan

Address: 16130 Bell Ave Eastpointe, MI 48021-4803

Snapshot of U.S. Bankruptcy Proceeding Case 2014-55922-wsd: "Eastpointe, MI resident Euryic D Singleton's 10/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.08.2015."
Euryic D Singleton — Michigan, 2014-55922


ᐅ Lashonda Niclole Singleton, Michigan

Address: 16130 Bell Ave Eastpointe, MI 48021-4803

Concise Description of Bankruptcy Case 14-55922-wsd7: "Lashonda Niclole Singleton's Chapter 7 bankruptcy, filed in Eastpointe, MI in 2014-10-10, led to asset liquidation, with the case closing in January 2015."
Lashonda Niclole Singleton — Michigan, 14-55922


ᐅ Karen Sipes, Michigan

Address: 23129 Hayes Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 10-71732-pjs: "The bankruptcy filing by Karen Sipes, undertaken in 2010-10-15 in Eastpointe, MI under Chapter 7, concluded with discharge in 01/19/2011 after liquidating assets."
Karen Sipes — Michigan, 10-71732


ᐅ Kim Britton Slaughter, Michigan

Address: 17811 Veronica Ave Eastpointe, MI 48021

Bankruptcy Case 12-65491-tjt Summary: "Kim Britton Slaughter's Chapter 7 bankruptcy, filed in Eastpointe, MI in November 2012, led to asset liquidation, with the case closing in 2013-02-24."
Kim Britton Slaughter — Michigan, 12-65491


ᐅ April Slawinski, Michigan

Address: 22880 Beechwood Ave Eastpointe, MI 48021

Bankruptcy Case 11-53780-mbm Summary: "April Slawinski's bankruptcy, initiated in May 2011 and concluded by Aug 17, 2011 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April Slawinski — Michigan, 11-53780


ᐅ Marcia Marie Sopoliga, Michigan

Address: 18033 Ash Ave Eastpointe, MI 48021-2721

Brief Overview of Bankruptcy Case 15-42482-mbm: "Marcia Marie Sopoliga's bankruptcy, initiated in 02/21/2015 and concluded by 2015-05-22 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcia Marie Sopoliga — Michigan, 15-42482


ᐅ Amanda K Sorgeloos, Michigan

Address: 24665 Petersburg Ave Eastpointe, MI 48021-1486

Bankruptcy Case 15-47004-mbm Summary: "Amanda K Sorgeloos's Chapter 7 bankruptcy, filed in Eastpointe, MI in 05.01.2015, led to asset liquidation, with the case closing in 2015-07-30."
Amanda K Sorgeloos — Michigan, 15-47004


ᐅ Jeffrey M Sorgeloos, Michigan

Address: 24665 Petersburg Ave Eastpointe, MI 48021-1486

Bankruptcy Case 15-47004-mbm Summary: "The case of Jeffrey M Sorgeloos in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey M Sorgeloos — Michigan, 15-47004


ᐅ Chonta Louise Sparks, Michigan

Address: 18450 E 10 Mile Rd Eastpointe, MI 48021-1348

Brief Overview of Bankruptcy Case 14-42693-pjs: "The bankruptcy filing by Chonta Louise Sparks, undertaken in Feb 24, 2014 in Eastpointe, MI under Chapter 7, concluded with discharge in 2014-05-25 after liquidating assets."
Chonta Louise Sparks — Michigan, 14-42693


ᐅ Jacqueline Spearman, Michigan

Address: 17706 Veronica Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 10-44211-tjt7: "In Eastpointe, MI, Jacqueline Spearman filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/22/2010."
Jacqueline Spearman — Michigan, 10-44211


ᐅ Adrian Lynn Spiller, Michigan

Address: 22375 Elmwood Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 12-64817-swr: "The bankruptcy filing by Adrian Lynn Spiller, undertaken in November 2012 in Eastpointe, MI under Chapter 7, concluded with discharge in February 13, 2013 after liquidating assets."
Adrian Lynn Spiller — Michigan, 12-64817


ᐅ Lashonda M Spillman, Michigan

Address: 22210 Kelly Rd Eastpointe, MI 48021-2618

Bankruptcy Case 14-52955-mar Summary: "Lashonda M Spillman's Chapter 7 bankruptcy, filed in Eastpointe, MI in 08.08.2014, led to asset liquidation, with the case closing in Nov 6, 2014."
Lashonda M Spillman — Michigan, 14-52955


ᐅ Pierre Lynn Marie St, Michigan

Address: 24655 Valley Ave Eastpointe, MI 48021

Bankruptcy Case 11-44658-swr Overview: "The case of Pierre Lynn Marie St in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pierre Lynn Marie St — Michigan, 11-44658


ᐅ Sr John Raymond Stachowiak, Michigan

Address: 21811 Donald Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 12-72972-FJS: "In a Chapter 7 bankruptcy case, Sr John Raymond Stachowiak from Eastpointe, MI, saw their proceedings start in 07/12/2012 and complete by October 16, 2012, involving asset liquidation."
Sr John Raymond Stachowiak — Michigan, 12-72972


ᐅ Ryan Raymond Starnes, Michigan

Address: 15556 Veronica Ave Eastpointe, MI 48021

Bankruptcy Case 13-44169-swr Summary: "Ryan Raymond Starnes's bankruptcy, initiated in 2013-03-05 and concluded by June 9, 2013 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Raymond Starnes — Michigan, 13-44169


ᐅ Latasha Stasher, Michigan

Address: 21769 David Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 10-45087-swr7: "Latasha Stasher's bankruptcy, initiated in 2010-02-22 and concluded by 05.29.2010 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latasha Stasher — Michigan, 10-45087


ᐅ Kimberly Yvonne Steele, Michigan

Address: 17144 Bell Ave Eastpointe, MI 48021-1218

Snapshot of U.S. Bankruptcy Proceeding Case 16-45795-pjs: "The case of Kimberly Yvonne Steele in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Yvonne Steele — Michigan, 16-45795


ᐅ Jerome Stonik, Michigan

Address: 23765 Roxana Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 13-48119-swr: "Eastpointe, MI resident Jerome Stonik's 04/22/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 27, 2013."
Jerome Stonik — Michigan, 13-48119


ᐅ Timothy Gerard Stopczynski, Michigan

Address: 24223 Johnston Ave Eastpointe, MI 48021

Bankruptcy Case 13-55560-pjs Overview: "Timothy Gerard Stopczynski's Chapter 7 bankruptcy, filed in Eastpointe, MI in 2013-08-15, led to asset liquidation, with the case closing in 2013-11-19."
Timothy Gerard Stopczynski — Michigan, 13-55560


ᐅ Justin Strait, Michigan

Address: 22442 Saxony Ave Eastpointe, MI 48021

Bankruptcy Case 10-72526-swr Overview: "In a Chapter 7 bankruptcy case, Justin Strait from Eastpointe, MI, saw their proceedings start in 2010-10-25 and complete by 2011-01-18, involving asset liquidation."
Justin Strait — Michigan, 10-72526


ᐅ Alex M Stribling, Michigan

Address: 24484 Beck Ave Eastpointe, MI 48021-1414

Brief Overview of Bankruptcy Case 2014-49323-mbm: "In a Chapter 7 bankruptcy case, Alex M Stribling from Eastpointe, MI, saw their proceedings start in 2014-05-30 and complete by 2014-08-28, involving asset liquidation."
Alex M Stribling — Michigan, 2014-49323


ᐅ Linda L Strobel, Michigan

Address: 15824 Deerfield Ave Eastpointe, MI 48021-4904

Bankruptcy Case 16-41954-mbm Overview: "The bankruptcy filing by Linda L Strobel, undertaken in February 16, 2016 in Eastpointe, MI under Chapter 7, concluded with discharge in 2016-05-16 after liquidating assets."
Linda L Strobel — Michigan, 16-41954


ᐅ Donaldson Patricia Strong, Michigan

Address: 24255 Fern Ave Eastpointe, MI 48021-1109

Bankruptcy Case 15-49115-tjt Summary: "Donaldson Patricia Strong's bankruptcy, initiated in June 12, 2015 and concluded by 2015-09-10 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donaldson Patricia Strong — Michigan, 15-49115


ᐅ Scott Strucinski, Michigan

Address: 18003 Ash Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 10-48986-wsd: "The case of Scott Strucinski in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Strucinski — Michigan, 10-48986


ᐅ Karen Strugs, Michigan

Address: 18520 E 10 Mile Rd Eastpointe, MI 48021-4214

Brief Overview of Bankruptcy Case 2014-50467-mbm: "The bankruptcy filing by Karen Strugs, undertaken in 2014-06-23 in Eastpointe, MI under Chapter 7, concluded with discharge in September 21, 2014 after liquidating assets."
Karen Strugs — Michigan, 2014-50467


ᐅ Jerbina E Sturdivant, Michigan

Address: 15610 Veronica Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 11-48719-pjs: "In Eastpointe, MI, Jerbina E Sturdivant filed for Chapter 7 bankruptcy in 03/29/2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Jerbina E Sturdivant — Michigan, 11-48719


ᐅ Shalene Denise Sturges, Michigan

Address: 19115 LISTER AVE Eastpointe, MI 48021

Bankruptcy Case 12-50178-wsd Overview: "The bankruptcy record of Shalene Denise Sturges from Eastpointe, MI, shows a Chapter 7 case filed in 04/23/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.28.2012."
Shalene Denise Sturges — Michigan, 12-50178


ᐅ Sharon R Suggs, Michigan

Address: 22817 Donald Ave Eastpointe, MI 48021-4622

Bankruptcy Case 14-43948-mbm Summary: "Eastpointe, MI resident Sharon R Suggs's 03.11.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Sharon R Suggs — Michigan, 14-43948


ᐅ Leroy Rezzuto Sullivan, Michigan

Address: 22230 Kelly Rd Eastpointe, MI 48021-2618

Bankruptcy Case 16-48101-tjt Summary: "The bankruptcy record of Leroy Rezzuto Sullivan from Eastpointe, MI, shows a Chapter 7 case filed in 06/01/2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 30, 2016."
Leroy Rezzuto Sullivan — Michigan, 16-48101


ᐅ Sayda Sultana, Michigan

Address: 24851 Lexington Ave Eastpointe, MI 48021-1307

Concise Description of Bankruptcy Case 14-44918-mbm7: "Eastpointe, MI resident Sayda Sultana's 2014-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-22."
Sayda Sultana — Michigan, 14-44918


ᐅ Frank M Suma, Michigan

Address: 24287 Teppert Ave Eastpointe, MI 48021-1315

Bankruptcy Case 2014-50788-tjt Summary: "In Eastpointe, MI, Frank M Suma filed for Chapter 7 bankruptcy in June 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-25."
Frank M Suma — Michigan, 2014-50788


ᐅ Gwendolyn Sumpter, Michigan

Address: 24585 Wilmot Ave Eastpointe, MI 48021

Bankruptcy Case 10-47823-swr Summary: "In Eastpointe, MI, Gwendolyn Sumpter filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/16/2010."
Gwendolyn Sumpter — Michigan, 10-47823


ᐅ Iii Richard F Swanquist, Michigan

Address: 15033 Camden Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 11-54780-tjt: "In a Chapter 7 bankruptcy case, Iii Richard F Swanquist from Eastpointe, MI, saw their proceedings start in May 2011 and complete by 2011-08-30, involving asset liquidation."
Iii Richard F Swanquist — Michigan, 11-54780


ᐅ Lisa Swatowski, Michigan

Address: 22503 Piper Ave Eastpointe, MI 48021

Bankruptcy Case 10-61257-mbm Overview: "The case of Lisa Swatowski in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Swatowski — Michigan, 10-61257


ᐅ Clinton Swope, Michigan

Address: 24874 Marine Ave Eastpointe, MI 48021

Bankruptcy Case 10-77881-mbm Summary: "In Eastpointe, MI, Clinton Swope filed for Chapter 7 bankruptcy in 12.20.2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Clinton Swope — Michigan, 10-77881


ᐅ Eva Marie Syrocki, Michigan

Address: 15283 Couzens Ave Eastpointe, MI 48021-2232

Bankruptcy Case 15-42273-tjt Summary: "The case of Eva Marie Syrocki in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eva Marie Syrocki — Michigan, 15-42273


ᐅ Billie Marie Szpytek, Michigan

Address: 22226 Virginia Ave Eastpointe, MI 48021-2351

Bankruptcy Case 2014-49073-wsd Overview: "Billie Marie Szpytek's Chapter 7 bankruptcy, filed in Eastpointe, MI in May 28, 2014, led to asset liquidation, with the case closing in Aug 26, 2014."
Billie Marie Szpytek — Michigan, 2014-49073