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 Terence Bernard Williams, Michigan

Address: 23100 Schroeder Ave Eastpointe, MI 48021-1893

Bankruptcy Case 16-41479-pjs Summary: "The bankruptcy filing by Terence Bernard Williams, undertaken in 02.05.2016 in Eastpointe, MI under Chapter 7, concluded with discharge in May 5, 2016 after liquidating assets."
Terence Bernard Williams — Michigan, 16-41479


ᐅ Keisha Willis, Michigan

Address: 21783 Gascony Ave Eastpointe, MI 48021

Bankruptcy Case 10-48462-tjt Overview: "Keisha Willis's bankruptcy, initiated in 2010-03-17 and concluded by 06/21/2010 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keisha Willis — Michigan, 10-48462


ᐅ Kim Willis, Michigan

Address: 24950 Warrington Ave Eastpointe, MI 48021

Bankruptcy Case 10-53932-swr Summary: "In a Chapter 7 bankruptcy case, Kim Willis from Eastpointe, MI, saw their proceedings start in April 2010 and complete by August 2010, involving asset liquidation."
Kim Willis — Michigan, 10-53932


ᐅ Ii Terrance Lee Wilson, Michigan

Address: 21248 Redmond Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 13-46752-swr: "The bankruptcy record of Ii Terrance Lee Wilson from Eastpointe, MI, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-08."
Ii Terrance Lee Wilson — Michigan, 13-46752


ᐅ Scott Wilson, Michigan

Address: 24274 Shakespeare Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 10-40530-wsd: "The bankruptcy record of Scott Wilson from Eastpointe, MI, shows a Chapter 7 case filed in January 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 15, 2010."
Scott Wilson — Michigan, 10-40530


ᐅ Lecharles Anthony Wilson, Michigan

Address: 24504 Kelly Rd Eastpointe, MI 48021

Concise Description of Bankruptcy Case 11-61142-tjt7: "Eastpointe, MI resident Lecharles Anthony Wilson's 08.04.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 8, 2011."
Lecharles Anthony Wilson — Michigan, 11-61142


ᐅ Ramona Wilson, Michigan

Address: 19085 Norton Ave Eastpointe, MI 48021-2034

Brief Overview of Bankruptcy Case 15-57339-mar: "In Eastpointe, MI, Ramona Wilson filed for Chapter 7 bankruptcy in Nov 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02/27/2016."
Ramona Wilson — Michigan, 15-57339


ᐅ Ameka S Wilson, Michigan

Address: 24340 Dale Ave Eastpointe, MI 48021

Bankruptcy Case 13-52710-wsd Overview: "The bankruptcy filing by Ameka S Wilson, undertaken in 2013-06-27 in Eastpointe, MI under Chapter 7, concluded with discharge in 2013-09-24 after liquidating assets."
Ameka S Wilson — Michigan, 13-52710


ᐅ Carl W Wilson, Michigan

Address: 24655 Raven Ave Eastpointe, MI 48021-1488

Bankruptcy Case 09-44293-wsd Overview: "Carl W Wilson's Eastpointe, MI bankruptcy under Chapter 13 in February 18, 2009 led to a structured repayment plan, successfully discharged in September 4, 2013."
Carl W Wilson — Michigan, 09-44293


ᐅ Shirley Wilt, Michigan

Address: 24908 Lambrecht Ave Eastpointe, MI 48021

Bankruptcy Case 10-62086-mbm Summary: "Eastpointe, MI resident Shirley Wilt's 07/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-13."
Shirley Wilt — Michigan, 10-62086


ᐅ Lori Wines, Michigan

Address: 24494 Willowby Ave Eastpointe, MI 48021

Bankruptcy Case 10-78482-mbm Summary: "The case of Lori Wines in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Wines — Michigan, 10-78482


ᐅ Aaron Winkler, Michigan

Address: 21672 Redmond Ave Eastpointe, MI 48021

Bankruptcy Case 10-67556-tjt Summary: "Aaron Winkler's bankruptcy, initiated in 09/01/2010 and concluded by 2010-12-08 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Winkler — Michigan, 10-67556


ᐅ Julie Ann Winowiecki, Michigan

Address: 21810 Shakespeare Ave Eastpointe, MI 48021

Bankruptcy Case 13-57955-pjs Summary: "Eastpointe, MI resident Julie Ann Winowiecki's 2013-09-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 1, 2014."
Julie Ann Winowiecki — Michigan, 13-57955


ᐅ Neshia Winston, Michigan

Address: 17352 Stricker Ave Eastpointe, MI 48021

Bankruptcy Case 13-47629-mbm Summary: "Neshia Winston's Chapter 7 bankruptcy, filed in Eastpointe, MI in 04/15/2013, led to asset liquidation, with the case closing in 07.20.2013."
Neshia Winston — Michigan, 13-47629


ᐅ Stephanie Marquis Winston, Michigan

Address: 23005 Kelly Rd Apt 25 Eastpointe, MI 48021-2045

Bankruptcy Case 15-58686-tjt Overview: "The bankruptcy record of Stephanie Marquis Winston from Eastpointe, MI, shows a Chapter 7 case filed in 12.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-29."
Stephanie Marquis Winston — Michigan, 15-58686


ᐅ Krescenzia Creola Marie Winston, Michigan

Address: 24596 Roxana Ave Eastpointe, MI 48021-1337

Bankruptcy Case 16-41068-pjs Overview: "In a Chapter 7 bankruptcy case, Krescenzia Creola Marie Winston from Eastpointe, MI, saw her proceedings start in 2016-01-29 and complete by April 2016, involving asset liquidation."
Krescenzia Creola Marie Winston — Michigan, 16-41068


ᐅ Micheal Allen Wioskowski, Michigan

Address: 21313 Universal Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 13-56508-wsd: "The bankruptcy record of Micheal Allen Wioskowski from Eastpointe, MI, shows a Chapter 7 case filed in 2013-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-04."
Micheal Allen Wioskowski — Michigan, 13-56508


ᐅ Nicole Denise Witcher, Michigan

Address: 15321 E 9 Mile Rd Apt C Eastpointe, MI 48021

Bankruptcy Case 11-49067-swr Summary: "The case of Nicole Denise Witcher in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Denise Witcher — Michigan, 11-49067


ᐅ Sonya Withers, Michigan

Address: 18060 Prosper Ave Eastpointe, MI 48021

Bankruptcy Case 09-75242-tjt Summary: "Sonya Withers's Chapter 7 bankruptcy, filed in Eastpointe, MI in November 16, 2009, led to asset liquidation, with the case closing in 2010-02-20."
Sonya Withers — Michigan, 09-75242


ᐅ Melissa Witting, Michigan

Address: 23718 Lambrecht Ave Eastpointe, MI 48021

Bankruptcy Case 09-79298-tjt Overview: "The bankruptcy filing by Melissa Witting, undertaken in 2009-12-29 in Eastpointe, MI under Chapter 7, concluded with discharge in 2010-03-30 after liquidating assets."
Melissa Witting — Michigan, 09-79298


ᐅ Larry Wojtas, Michigan

Address: 18014 Stephens Dr Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 10-75773-wsd: "The case of Larry Wojtas in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Wojtas — Michigan, 10-75773


ᐅ Searcy Taneka T Wolfe, Michigan

Address: 23823 Brittany Ave Eastpointe, MI 48021-4614

Bankruptcy Case 15-48113-mbm Summary: "Searcy Taneka T Wolfe's bankruptcy, initiated in May 26, 2015 and concluded by August 2015 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Searcy Taneka T Wolfe — Michigan, 15-48113


ᐅ Patrick Wolff, Michigan

Address: 18114 Rosetta Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 10-60051-pjs7: "Eastpointe, MI resident Patrick Wolff's 06/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.25.2010."
Patrick Wolff — Michigan, 10-60051


ᐅ Stephen Paul Wolschlager, Michigan

Address: 22401 Beaconsfield Ave Eastpointe, MI 48021

Bankruptcy Case 12-51317-tjt Summary: "Stephen Paul Wolschlager's bankruptcy, initiated in 05.04.2012 and concluded by 2012-08-08 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Paul Wolschlager — Michigan, 12-51317


ᐅ Dennis D Wood, Michigan

Address: 16863 Hauss Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 13-59770-tjt7: "The bankruptcy filing by Dennis D Wood, undertaken in 2013-10-28 in Eastpointe, MI under Chapter 7, concluded with discharge in 2014-02-01 after liquidating assets."
Dennis D Wood — Michigan, 13-59770


ᐅ Patrice Lakeya Woodruff, Michigan

Address: 14707 Agnes Ave Eastpointe, MI 48021-2881

Brief Overview of Bankruptcy Case 2014-54254-mar: "Patrice Lakeya Woodruff's Chapter 7 bankruptcy, filed in Eastpointe, MI in 09.08.2014, led to asset liquidation, with the case closing in December 2014."
Patrice Lakeya Woodruff — Michigan, 2014-54254


ᐅ Venoner Nicole Woolfork, Michigan

Address: 22797 Rosalind Ave Eastpointe, MI 48021

Bankruptcy Case 13-59278-mbm Overview: "The bankruptcy filing by Venoner Nicole Woolfork, undertaken in Oct 18, 2013 in Eastpointe, MI under Chapter 7, concluded with discharge in Jan 22, 2014 after liquidating assets."
Venoner Nicole Woolfork — Michigan, 13-59278


ᐅ Warren W Woomer, Michigan

Address: 24695 Mabray Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 11-70931-swr: "The bankruptcy record of Warren W Woomer from Eastpointe, MI, shows a Chapter 7 case filed in 12.05.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-10."
Warren W Woomer — Michigan, 11-70931


ᐅ Arturo Word, Michigan

Address: 23024 Beechwood Ave Eastpointe, MI 48021-3507

Snapshot of U.S. Bankruptcy Proceeding Case 15-52077-pjs: "The case of Arturo Word in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arturo Word — Michigan, 15-52077


ᐅ Melanie Word, Michigan

Address: 23024 Beechwood Ave Eastpointe, MI 48021-3507

Concise Description of Bankruptcy Case 15-52077-pjs7: "The case of Melanie Word in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melanie Word — Michigan, 15-52077


ᐅ Conley Vivian Wordlaw, Michigan

Address: 17101 Sprenger Ave Eastpointe, MI 48021

Bankruptcy Case 09-79269-wsd Summary: "Eastpointe, MI resident Conley Vivian Wordlaw's 12/28/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-31."
Conley Vivian Wordlaw — Michigan, 09-79269


ᐅ Steven Wright, Michigan

Address: 23109 Donald Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 09-75174-mbm: "Eastpointe, MI resident Steven Wright's 2009-11-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 19, 2010."
Steven Wright — Michigan, 09-75174


ᐅ Tierre C Wright, Michigan

Address: 18521 Empire Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 13-61471-mbm7: "In Eastpointe, MI, Tierre C Wright filed for Chapter 7 bankruptcy in 11/26/2013. This case, involving liquidating assets to pay off debts, was resolved by March 2, 2014."
Tierre C Wright — Michigan, 13-61471


ᐅ Rosalin Wright, Michigan

Address: 22301 Petersburg Ave Eastpointe, MI 48021

Bankruptcy Case 12-52646-swr Overview: "The bankruptcy record of Rosalin Wright from Eastpointe, MI, shows a Chapter 7 case filed in 2012-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-25."
Rosalin Wright — Michigan, 12-52646


ᐅ Keith Yancey, Michigan

Address: 16535 Lincoln Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 10-72379-tjt7: "In a Chapter 7 bankruptcy case, Keith Yancey from Eastpointe, MI, saw their proceedings start in 10/22/2010 and complete by 2011-01-31, involving asset liquidation."
Keith Yancey — Michigan, 10-72379


ᐅ See Yang, Michigan

Address: 22096 Firwood Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 11-42775-swr: "In a Chapter 7 bankruptcy case, See Yang from Eastpointe, MI, saw her proceedings start in 2011-02-04 and complete by 05/17/2011, involving asset liquidation."
See Yang — Michigan, 11-42775


ᐅ Lee Yang, Michigan

Address: 21800 Redmond Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 10-61853-wsd: "Eastpointe, MI resident Lee Yang's 07.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/11/2010."
Lee Yang — Michigan, 10-61853


ᐅ Craig Alan Yank, Michigan

Address: 22015 Saxony Ave Eastpointe, MI 48021-2542

Concise Description of Bankruptcy Case 16-47810-wsd7: "Eastpointe, MI resident Craig Alan Yank's 2016-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Craig Alan Yank — Michigan, 16-47810


ᐅ Janice Yarema, Michigan

Address: 15705 Deerfield Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 10-68645-mbm7: "The bankruptcy filing by Janice Yarema, undertaken in 2010-09-15 in Eastpointe, MI under Chapter 7, concluded with discharge in 2010-12-20 after liquidating assets."
Janice Yarema — Michigan, 10-68645


ᐅ James Marshall Yates, Michigan

Address: 24291 Lexington Ave Eastpointe, MI 48021-1303

Concise Description of Bankruptcy Case 15-58625-tjt7: "The case of James Marshall Yates in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Marshall Yates — Michigan, 15-58625


ᐅ Darlene Marie Yates, Michigan

Address: 24291 Lexington Ave Eastpointe, MI 48021-1303

Brief Overview of Bankruptcy Case 15-58625-tjt: "In a Chapter 7 bankruptcy case, Darlene Marie Yates from Eastpointe, MI, saw her proceedings start in December 29, 2015 and complete by 2016-03-28, involving asset liquidation."
Darlene Marie Yates — Michigan, 15-58625


ᐅ Steven P Yegiaian, Michigan

Address: 22628 Raven Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 11-61606-mbm: "The bankruptcy record of Steven P Yegiaian from Eastpointe, MI, shows a Chapter 7 case filed in 08/10/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.15.2011."
Steven P Yegiaian — Michigan, 11-61606


ᐅ Annie M Yeoman, Michigan

Address: 23068 Lambrecht Ave Eastpointe, MI 48021-1865

Concise Description of Bankruptcy Case 15-54108-tjt7: "In Eastpointe, MI, Annie M Yeoman filed for Chapter 7 bankruptcy in 09/25/2015. This case, involving liquidating assets to pay off debts, was resolved by December 24, 2015."
Annie M Yeoman — Michigan, 15-54108


ᐅ Michael T Yeoman, Michigan

Address: 23068 Lambrecht Ave Eastpointe, MI 48021-1865

Brief Overview of Bankruptcy Case 15-54108-tjt: "The bankruptcy filing by Michael T Yeoman, undertaken in 2015-09-25 in Eastpointe, MI under Chapter 7, concluded with discharge in 12/24/2015 after liquidating assets."
Michael T Yeoman — Michigan, 15-54108


ᐅ Timothy Michael York, Michigan

Address: 22410 Gascony Ave Eastpointe, MI 48021

Bankruptcy Case 12-55841-tjt Summary: "In a Chapter 7 bankruptcy case, Timothy Michael York from Eastpointe, MI, saw their proceedings start in July 2012 and complete by 2012-10-06, involving asset liquidation."
Timothy Michael York — Michigan, 12-55841


ᐅ Denzel Deangelo Young, Michigan

Address: 24625 Raven Ave Eastpointe, MI 48021-1488

Brief Overview of Bankruptcy Case 15-45411-pjs: "The bankruptcy filing by Denzel Deangelo Young, undertaken in 04/06/2015 in Eastpointe, MI under Chapter 7, concluded with discharge in 2015-07-05 after liquidating assets."
Denzel Deangelo Young — Michigan, 15-45411


ᐅ Brooke Melinda Young, Michigan

Address: 18096 Juliana Ave Eastpointe, MI 48021-3206

Bankruptcy Case 15-43467-tjt Summary: "Brooke Melinda Young's bankruptcy, initiated in 2015-03-09 and concluded by 2015-06-07 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brooke Melinda Young — Michigan, 15-43467


ᐅ Leithia V Zachery, Michigan

Address: 16195 Bell Ave Eastpointe, MI 48021-4804

Bankruptcy Case 16-44187-wsd Summary: "In a Chapter 7 bankruptcy case, Leithia V Zachery from Eastpointe, MI, saw their proceedings start in 03.22.2016 and complete by 06.20.2016, involving asset liquidation."
Leithia V Zachery — Michigan, 16-44187


ᐅ Ronald Peter Zalinski, Michigan

Address: 24301 Kelly Rd Apt 111 Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 11-40915-tjt: "Ronald Peter Zalinski's bankruptcy, initiated in 2011-01-14 and concluded by April 2011 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Peter Zalinski — Michigan, 11-40915


ᐅ Gary W Zauner, Michigan

Address: 22139 Wilmot Ave Eastpointe, MI 48021

Bankruptcy Case 13-48593-swr Overview: "Eastpointe, MI resident Gary W Zauner's 2013-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.31.2013."
Gary W Zauner — Michigan, 13-48593


ᐅ Stephen Joseph Zawislinski, Michigan

Address: 24293 Brittany Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 13-56611-mbm7: "In a Chapter 7 bankruptcy case, Stephen Joseph Zawislinski from Eastpointe, MI, saw their proceedings start in 09/03/2013 and complete by 2013-12-08, involving asset liquidation."
Stephen Joseph Zawislinski — Michigan, 13-56611


ᐅ Vito Zerilli, Michigan

Address: 24821 Roxana Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 10-77486-tjt: "Vito Zerilli's bankruptcy, initiated in 12.16.2010 and concluded by Mar 22, 2011 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vito Zerilli — Michigan, 10-77486


ᐅ Lillian M Zielinski, Michigan

Address: 24836 Grove Ave Eastpointe, MI 48021-1033

Concise Description of Bankruptcy Case 14-44886-tjt7: "In Eastpointe, MI, Lillian M Zielinski filed for Chapter 7 bankruptcy in 03.24.2014. This case, involving liquidating assets to pay off debts, was resolved by June 22, 2014."
Lillian M Zielinski — Michigan, 14-44886


ᐅ Alan R Zielinski, Michigan

Address: 24875 Dale Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 12-67397-tjt7: "The case of Alan R Zielinski in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan R Zielinski — Michigan, 12-67397


ᐅ Mark Zschernig, Michigan

Address: 23090 Normandy Ave Eastpointe, MI 48021

Bankruptcy Case 10-70098-tjt Overview: "In a Chapter 7 bankruptcy case, Mark Zschernig from Eastpointe, MI, saw their proceedings start in 09.29.2010 and complete by December 28, 2010, involving asset liquidation."
Mark Zschernig — Michigan, 10-70098


ᐅ James S Zuehlke, Michigan

Address: 22110 Schroeder Ave Eastpointe, MI 48021

Bankruptcy Case 12-41169-mbm Summary: "In a Chapter 7 bankruptcy case, James S Zuehlke from Eastpointe, MI, saw their proceedings start in 2012-01-19 and complete by 04/10/2012, involving asset liquidation."
James S Zuehlke — Michigan, 12-41169