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 Cheryl Dadich, Michigan

Address: 23793 Lambrecht Ave Eastpointe, MI 48021

Bankruptcy Case 11-49025-pjs Overview: "In a Chapter 7 bankruptcy case, Cheryl Dadich from Eastpointe, MI, saw her proceedings start in Mar 31, 2011 and complete by July 2011, involving asset liquidation."
Cheryl Dadich — Michigan, 11-49025


ᐅ Bruce A Dagle, Michigan

Address: 21804 Rausch Ave Eastpointe, MI 48021

Bankruptcy Case 11-49998-wsd Overview: "Bruce A Dagle's bankruptcy, initiated in April 2011 and concluded by July 12, 2011 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce A Dagle — Michigan, 11-49998


ᐅ Erica M Dagle, Michigan

Address: 23121 Hayes Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 12-62101-wsd: "The bankruptcy filing by Erica M Dagle, undertaken in 2012-10-01 in Eastpointe, MI under Chapter 7, concluded with discharge in 2013-01-05 after liquidating assets."
Erica M Dagle — Michigan, 12-62101


ᐅ Mark Dalessandro, Michigan

Address: PO Box 571 Eastpointe, MI 48021

Concise Description of Bankruptcy Case 10-70863-swr7: "The case of Mark Dalessandro in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Dalessandro — Michigan, 10-70863


ᐅ Nelson Patricia A Dye, Michigan

Address: 16130 Toepfer Dr Eastpointe, MI 48021

Bankruptcy Case 13-53115-pjs Overview: "The bankruptcy filing by Nelson Patricia A Dye, undertaken in July 2013 in Eastpointe, MI under Chapter 7, concluded with discharge in 10/07/2013 after liquidating assets."
Nelson Patricia A Dye — Michigan, 13-53115


ᐅ Gerhard Arnold Eady, Michigan

Address: 24880 Almond Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 12-63100-swr7: "The bankruptcy filing by Gerhard Arnold Eady, undertaken in Oct 16, 2012 in Eastpointe, MI under Chapter 7, concluded with discharge in 2013-01-20 after liquidating assets."
Gerhard Arnold Eady — Michigan, 12-63100


ᐅ Loys Eddy, Michigan

Address: 15533 Collinson Ave Eastpointe, MI 48021

Bankruptcy Case 09-72952-pjs Overview: "The case of Loys Eddy in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loys Eddy — Michigan, 09-72952


ᐅ Robin Lee Edgerton, Michigan

Address: 15504 E 10 Mile Rd Eastpointe, MI 48021

Bankruptcy Case 12-47245-tjt Overview: "In a Chapter 7 bankruptcy case, Robin Lee Edgerton from Eastpointe, MI, saw their proceedings start in Mar 23, 2012 and complete by 06.27.2012, involving asset liquidation."
Robin Lee Edgerton — Michigan, 12-47245


ᐅ Kewanya E Edwards, Michigan

Address: 22780 Courtland Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 11-43522-swr: "Kewanya E Edwards's bankruptcy, initiated in 02.14.2011 and concluded by 05.21.2011 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kewanya E Edwards — Michigan, 11-43522


ᐅ Darlene M Edwards, Michigan

Address: 22165 Cushing Ave Eastpointe, MI 48021

Bankruptcy Case 12-51747-pjs Summary: "In Eastpointe, MI, Darlene M Edwards filed for Chapter 7 bankruptcy in 2012-05-09. This case, involving liquidating assets to pay off debts, was resolved by Aug 13, 2012."
Darlene M Edwards — Michigan, 12-51747


ᐅ Garry Eggleston, Michigan

Address: 22111 Firwood Ave Eastpointe, MI 48021-2185

Bankruptcy Case 15-47833-pjs Summary: "The bankruptcy record of Garry Eggleston from Eastpointe, MI, shows a Chapter 7 case filed in May 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 17, 2015."
Garry Eggleston — Michigan, 15-47833


ᐅ Patrise Denise Eichbauer, Michigan

Address: 21929 Firwood Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 11-68551-tjt: "Patrise Denise Eichbauer's bankruptcy, initiated in November 2, 2011 and concluded by 02/06/2012 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrise Denise Eichbauer — Michigan, 11-68551


ᐅ Michael J Ellison, Michigan

Address: 24585 Raven Ave Eastpointe, MI 48021

Bankruptcy Case 11-44816-pjs Summary: "Michael J Ellison's Chapter 7 bankruptcy, filed in Eastpointe, MI in February 2011, led to asset liquidation, with the case closing in 2011-06-01."
Michael J Ellison — Michigan, 11-44816


ᐅ Merritt Shirley Ann Elmore, Michigan

Address: 18044 Holland Ave Eastpointe, MI 48021-2612

Brief Overview of Bankruptcy Case 14-47176-wsd: "Merritt Shirley Ann Elmore's Chapter 7 bankruptcy, filed in Eastpointe, MI in Apr 25, 2014, led to asset liquidation, with the case closing in July 24, 2014."
Merritt Shirley Ann Elmore — Michigan, 14-47176


ᐅ Dawn M Elrod, Michigan

Address: 23075 David Ave Eastpointe, MI 48021-1826

Bankruptcy Case 14-58039-pjs Summary: "Dawn M Elrod's Chapter 7 bankruptcy, filed in Eastpointe, MI in 2014-11-20, led to asset liquidation, with the case closing in 02.18.2015."
Dawn M Elrod — Michigan, 14-58039


ᐅ Lennox Emanuel, Michigan

Address: 21824 Piper Ave Eastpointe, MI 48021-2468

Brief Overview of Bankruptcy Case 15-48136-wsd: "The bankruptcy record of Lennox Emanuel from Eastpointe, MI, shows a Chapter 7 case filed in 05/26/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.24.2015."
Lennox Emanuel — Michigan, 15-48136


ᐅ Andrew Erdelyi, Michigan

Address: 21255 Redmond Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 10-60225-swr: "Eastpointe, MI resident Andrew Erdelyi's 2010-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-15."
Andrew Erdelyi — Michigan, 10-60225


ᐅ Frances Maxine Ervin, Michigan

Address: 14825 Nehls Ave Apt 212 Eastpointe, MI 48021-2249

Brief Overview of Bankruptcy Case 14-58214-wsd: "Eastpointe, MI resident Frances Maxine Ervin's Nov 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-22."
Frances Maxine Ervin — Michigan, 14-58214


ᐅ Rachel M Eschenburg, Michigan

Address: 24517 Fern Ave Eastpointe, MI 48021-1111

Bankruptcy Case 2014-55673-tjt Summary: "In a Chapter 7 bankruptcy case, Rachel M Eschenburg from Eastpointe, MI, saw her proceedings start in 10.06.2014 and complete by Jan 4, 2015, involving asset liquidation."
Rachel M Eschenburg — Michigan, 2014-55673


ᐅ Alisa Evans, Michigan

Address: 22858 Almond Ave Eastpointe, MI 48021

Bankruptcy Case 11-47780-tjt Summary: "Alisa Evans's Chapter 7 bankruptcy, filed in Eastpointe, MI in 2011-03-22, led to asset liquidation, with the case closing in 06.28.2011."
Alisa Evans — Michigan, 11-47780


ᐅ Ruth Y Evans, Michigan

Address: 24625 Willowby Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 13-47237-swr: "Ruth Y Evans's bankruptcy, initiated in Apr 9, 2013 and concluded by July 2013 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruth Y Evans — Michigan, 13-47237


ᐅ Nastassja Sherell Evans, Michigan

Address: 22039 Cushing Ave Eastpointe, MI 48021-2430

Bankruptcy Case 14-42673-pjs Summary: "The bankruptcy record of Nastassja Sherell Evans from Eastpointe, MI, shows a Chapter 7 case filed in 02.24.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-25."
Nastassja Sherell Evans — Michigan, 14-42673


ᐅ Joshua Israel Euge Familara, Michigan

Address: 17803 Veronica Ave Eastpointe, MI 48021

Bankruptcy Case 11-67453-tjt Summary: "The case of Joshua Israel Euge Familara in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Israel Euge Familara — Michigan, 11-67453


ᐅ Rebecca Anne Fante, Michigan

Address: 14940 Toepfer Dr Eastpointe, MI 48021-2146

Bankruptcy Case 14-47361-mbm Summary: "The bankruptcy filing by Rebecca Anne Fante, undertaken in April 28, 2014 in Eastpointe, MI under Chapter 7, concluded with discharge in 07/27/2014 after liquidating assets."
Rebecca Anne Fante — Michigan, 14-47361


ᐅ Jr George Gilbert Farmer, Michigan

Address: 15617 Crescentwood Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 12-43774-swr: "Eastpointe, MI resident Jr George Gilbert Farmer's 02/20/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/26/2012."
Jr George Gilbert Farmer — Michigan, 12-43774


ᐅ Joeann Farr, Michigan

Address: 21749 Shakespeare Ave Eastpointe, MI 48021-2422

Snapshot of U.S. Bankruptcy Proceeding Case 15-51514-tjt: "Joeann Farr's Chapter 7 bankruptcy, filed in Eastpointe, MI in 07/31/2015, led to asset liquidation, with the case closing in 2015-10-29."
Joeann Farr — Michigan, 15-51514


ᐅ Derek Jerome Farr, Michigan

Address: 21749 Shakespeare Ave Eastpointe, MI 48021-2422

Bankruptcy Case 15-51514-tjt Summary: "In Eastpointe, MI, Derek Jerome Farr filed for Chapter 7 bankruptcy in 07/31/2015. This case, involving liquidating assets to pay off debts, was resolved by 10/29/2015."
Derek Jerome Farr — Michigan, 15-51514


ᐅ Mara Farris, Michigan

Address: 22433 Wilmot Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 10-44645-mbm: "The bankruptcy filing by Mara Farris, undertaken in 2010-02-18 in Eastpointe, MI under Chapter 7, concluded with discharge in 2010-05-25 after liquidating assets."
Mara Farris — Michigan, 10-44645


ᐅ Rita Nilewonyan Faryen, Michigan

Address: 20923 Beechwood Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 12-54034-wsd7: "The case of Rita Nilewonyan Faryen in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rita Nilewonyan Faryen — Michigan, 12-54034


ᐅ Dorothy Fedele, Michigan

Address: 22133 Rein Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 10-66513-wsd7: "In a Chapter 7 bankruptcy case, Dorothy Fedele from Eastpointe, MI, saw her proceedings start in Aug 24, 2010 and complete by 2010-11-28, involving asset liquidation."
Dorothy Fedele — Michigan, 10-66513


ᐅ Dennis Felcyn, Michigan

Address: 24733 Saxony Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 09-79078-wsd: "Eastpointe, MI resident Dennis Felcyn's December 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.30.2010."
Dennis Felcyn — Michigan, 09-79078


ᐅ Keiara Monique Fells, Michigan

Address: 15813 Deerfield Ave Eastpointe, MI 48021-4905

Snapshot of U.S. Bankruptcy Proceeding Case 16-48381-tjt: "Keiara Monique Fells's Chapter 7 bankruptcy, filed in Eastpointe, MI in Jun 7, 2016, led to asset liquidation, with the case closing in 2016-09-05."
Keiara Monique Fells — Michigan, 16-48381


ᐅ Christopher J Ferguson, Michigan

Address: 21849 Firwood Ave Eastpointe, MI 48021

Bankruptcy Case 13-49636-tjt Overview: "Christopher J Ferguson's bankruptcy, initiated in 05/10/2013 and concluded by 08.14.2013 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher J Ferguson — Michigan, 13-49636


ᐅ Jr Thomas Ferrella, Michigan

Address: 21102 Redmond Ave Eastpointe, MI 48021

Bankruptcy Case 10-54307-tjt Overview: "Jr Thomas Ferrella's Chapter 7 bankruptcy, filed in Eastpointe, MI in April 2010, led to asset liquidation, with the case closing in August 3, 2010."
Jr Thomas Ferrella — Michigan, 10-54307


ᐅ Janice Harris Fields, Michigan

Address: 16404 Ego Ave Eastpointe, MI 48021

Bankruptcy Case 11-64026-wsd Overview: "The bankruptcy record of Janice Harris Fields from Eastpointe, MI, shows a Chapter 7 case filed in 09.09.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.14.2011."
Janice Harris Fields — Michigan, 11-64026


ᐅ Samuel Filiccia, Michigan

Address: 22014 Schroeder Ave Eastpointe, MI 48021

Bankruptcy Case 10-67293-pjs Summary: "The bankruptcy record of Samuel Filiccia from Eastpointe, MI, shows a Chapter 7 case filed in 2010-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 12/07/2010."
Samuel Filiccia — Michigan, 10-67293


ᐅ Larry L Fillar, Michigan

Address: 15701 E 9 Mile Rd Apt 414 Eastpointe, MI 48021-2279

Bankruptcy Case 15-48212-mbm Overview: "In a Chapter 7 bankruptcy case, Larry L Fillar from Eastpointe, MI, saw his proceedings start in 05.27.2015 and complete by Aug 25, 2015, involving asset liquidation."
Larry L Fillar — Michigan, 15-48212


ᐅ Michael Finlay, Michigan

Address: 22054 Schroeder Ave Eastpointe, MI 48021

Bankruptcy Case 09-75062-pjs Overview: "In Eastpointe, MI, Michael Finlay filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 17, 2010."
Michael Finlay — Michigan, 09-75062


ᐅ James E Finley, Michigan

Address: 24300 Schroeder Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 13-46304-mbm7: "James E Finley's bankruptcy, initiated in 2013-03-28 and concluded by July 2013 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James E Finley — Michigan, 13-46304


ᐅ Andrea Colleen Fleming, Michigan

Address: 22161 Boulder Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 13-43110-swr: "In a Chapter 7 bankruptcy case, Andrea Colleen Fleming from Eastpointe, MI, saw her proceedings start in February 2013 and complete by 2013-05-27, involving asset liquidation."
Andrea Colleen Fleming — Michigan, 13-43110


ᐅ Melissa Fletcher, Michigan

Address: 18066 Empire Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 10-63636-wsd: "The bankruptcy filing by Melissa Fletcher, undertaken in Jul 26, 2010 in Eastpointe, MI under Chapter 7, concluded with discharge in October 30, 2010 after liquidating assets."
Melissa Fletcher — Michigan, 10-63636


ᐅ Deborah Ann Forbush, Michigan

Address: 24889 Hayes Ave Eastpointe, MI 48021

Bankruptcy Case 13-62362-mbm Overview: "In a Chapter 7 bankruptcy case, Deborah Ann Forbush from Eastpointe, MI, saw her proceedings start in 2013-12-13 and complete by 2014-03-19, involving asset liquidation."
Deborah Ann Forbush — Michigan, 13-62362


ᐅ Darrin Duane Ford, Michigan

Address: 17150 E 9 Mile Rd Apt 104 Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 12-52800-swr: "The bankruptcy record of Darrin Duane Ford from Eastpointe, MI, shows a Chapter 7 case filed in 05/23/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/27/2012."
Darrin Duane Ford — Michigan, 12-52800


ᐅ Catrece Lynette Ford, Michigan

Address: 22445 Brittany Ave Eastpointe, MI 48021-2507

Concise Description of Bankruptcy Case 15-44342-wsd7: "The case of Catrece Lynette Ford in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catrece Lynette Ford — Michigan, 15-44342


ᐅ Michele Ford, Michigan

Address: 22134 Shakespeare Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 11-41679-wsd: "Michele Ford's Chapter 7 bankruptcy, filed in Eastpointe, MI in Jan 24, 2011, led to asset liquidation, with the case closing in April 26, 2011."
Michele Ford — Michigan, 11-41679


ᐅ Barbour Sheila Ford, Michigan

Address: 15701 Mok Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 10-57605-wsd: "Barbour Sheila Ford's bankruptcy, initiated in May 27, 2010 and concluded by Aug 31, 2010 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbour Sheila Ford — Michigan, 10-57605


ᐅ Kimberly Nicole Fortune, Michigan

Address: 14812 Crescentwood Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 12-64460-tjt: "In Eastpointe, MI, Kimberly Nicole Fortune filed for Chapter 7 bankruptcy in Nov 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 9, 2013."
Kimberly Nicole Fortune — Michigan, 12-64460


ᐅ Lukisha R Foster, Michigan

Address: 22102 Saxony Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 12-64854-swr: "The case of Lukisha R Foster in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lukisha R Foster — Michigan, 12-64854


ᐅ Stephen Joseph Foster, Michigan

Address: 22125 Elmwood Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 13-62480-mbm: "Stephen Joseph Foster's bankruptcy, initiated in 12/16/2013 and concluded by 03.22.2014 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Joseph Foster — Michigan, 13-62480


ᐅ Sandra Foster, Michigan

Address: 15658 MOK AVE Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 12-49231-tjt: "The bankruptcy filing by Sandra Foster, undertaken in April 11, 2012 in Eastpointe, MI under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Sandra Foster — Michigan, 12-49231


ᐅ Richard A Foster, Michigan

Address: 22086 Rausch Ave Eastpointe, MI 48021

Bankruptcy Case 13-43590-mbm Summary: "Richard A Foster's bankruptcy, initiated in 2013-02-27 and concluded by Jun 3, 2013 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard A Foster — Michigan, 13-43590


ᐅ Dayna Monique Foster, Michigan

Address: 21345 Universal Ave Eastpointe, MI 48021

Bankruptcy Case 12-46506-wsd Summary: "Eastpointe, MI resident Dayna Monique Foster's March 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 20, 2012."
Dayna Monique Foster — Michigan, 12-46506


ᐅ Timothy Fountain, Michigan

Address: 16175 Sprenger Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 10-42076-tjt: "Timothy Fountain's Chapter 7 bankruptcy, filed in Eastpointe, MI in January 26, 2010, led to asset liquidation, with the case closing in 2010-05-02."
Timothy Fountain — Michigan, 10-42076


ᐅ Brian Paul Foy, Michigan

Address: 23731 Rausch Ave Eastpointe, MI 48021

Bankruptcy Case 12-58272-wsd Summary: "Brian Paul Foy's bankruptcy, initiated in August 2012 and concluded by 2012-11-11 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Paul Foy — Michigan, 12-58272


ᐅ Ii Timothy M Fradeneck, Michigan

Address: 22095 Cushing Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 11-41651-mbm: "Ii Timothy M Fradeneck's bankruptcy, initiated in 2011-01-24 and concluded by 2011-04-27 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Timothy M Fradeneck — Michigan, 11-41651


ᐅ Jeffrey Allen Francis, Michigan

Address: 22312 Beechwood Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 11-69622-wsd: "The bankruptcy record of Jeffrey Allen Francis from Eastpointe, MI, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-20."
Jeffrey Allen Francis — Michigan, 11-69622


ᐅ Scott Frank, Michigan

Address: 15505 Semrau Ave Eastpointe, MI 48021

Bankruptcy Case 10-75238-pjs Summary: "Eastpointe, MI resident Scott Frank's Nov 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.02.2011."
Scott Frank — Michigan, 10-75238


ᐅ Danyale Monique Franklin, Michigan

Address: 15329 SPRENGER AVE Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 11-46809-wsd: "Danyale Monique Franklin's bankruptcy, initiated in March 14, 2011 and concluded by June 18, 2011 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danyale Monique Franklin — Michigan, 11-46809


ᐅ Antonio H Franklin, Michigan

Address: 18236 Holland Ave Eastpointe, MI 48021

Bankruptcy Case 13-55252-wsd Summary: "Eastpointe, MI resident Antonio H Franklin's Aug 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-13."
Antonio H Franklin — Michigan, 13-55252


ᐅ Georgette Marlena Freeman, Michigan

Address: 24248 Hayes Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 12-51344-swr7: "In a Chapter 7 bankruptcy case, Georgette Marlena Freeman from Eastpointe, MI, saw her proceedings start in May 4, 2012 and complete by August 8, 2012, involving asset liquidation."
Georgette Marlena Freeman — Michigan, 12-51344


ᐅ Marilyn Frierson, Michigan

Address: 16385 Veronica Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 10-76934-tjt: "The case of Marilyn Frierson in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marilyn Frierson — Michigan, 10-76934


ᐅ Dennis P Frohriep, Michigan

Address: 22087 Saxony Ave Eastpointe, MI 48021

Bankruptcy Case 13-45613-tjt Summary: "The bankruptcy filing by Dennis P Frohriep, undertaken in March 21, 2013 in Eastpointe, MI under Chapter 7, concluded with discharge in 06/25/2013 after liquidating assets."
Dennis P Frohriep — Michigan, 13-45613


ᐅ Anthony Peter Frontera, Michigan

Address: 22771 Schroeder Ave Eastpointe, MI 48021

Bankruptcy Case 12-64279-wsd Overview: "The bankruptcy filing by Anthony Peter Frontera, undertaken in 10.31.2012 in Eastpointe, MI under Chapter 7, concluded with discharge in 02.04.2013 after liquidating assets."
Anthony Peter Frontera — Michigan, 12-64279


ᐅ Kimberly M Fucci, Michigan

Address: 22781 Shakespeare Ave Eastpointe, MI 48021

Bankruptcy Case 13-40940-mbm Summary: "Eastpointe, MI resident Kimberly M Fucci's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Kimberly M Fucci — Michigan, 13-40940


ᐅ Lee A Fullar, Michigan

Address: 22804 Brittany Ave Eastpointe, MI 48021-4609

Snapshot of U.S. Bankruptcy Proceeding Case 09-61506-pjs: "In their Chapter 13 bankruptcy case filed in 2009-07-10, Eastpointe, MI's Lee A Fullar agreed to a debt repayment plan, which was successfully completed by Dec 17, 2013."
Lee A Fullar — Michigan, 09-61506


ᐅ Vincent R Fuller, Michigan

Address: 15669 Collinson Ave Eastpointe, MI 48021-3650

Snapshot of U.S. Bankruptcy Proceeding Case 14-45083-tjt: "Vincent R Fuller's Chapter 7 bankruptcy, filed in Eastpointe, MI in 03/26/2014, led to asset liquidation, with the case closing in 2014-06-24."
Vincent R Fuller — Michigan, 14-45083


ᐅ Vincent R Fuller, Michigan

Address: 15669 Collinson Ave Eastpointe, MI 48021-3650

Snapshot of U.S. Bankruptcy Proceeding Case 2014-45083-tjt: "Eastpointe, MI resident Vincent R Fuller's 2014-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.24.2014."
Vincent R Fuller — Michigan, 2014-45083


ᐅ Rafael Montez Fuller, Michigan

Address: 21236 Universal Ave Eastpointe, MI 48021-2905

Concise Description of Bankruptcy Case 15-56248-pjs7: "The bankruptcy filing by Rafael Montez Fuller, undertaken in November 6, 2015 in Eastpointe, MI under Chapter 7, concluded with discharge in February 4, 2016 after liquidating assets."
Rafael Montez Fuller — Michigan, 15-56248


ᐅ William Floyd Fusick, Michigan

Address: 18007 Juliana Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 13-59871-wsd: "The case of William Floyd Fusick in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Floyd Fusick — Michigan, 13-59871


ᐅ Richard Sears Fussell, Michigan

Address: 22010 Shakespeare Ave Eastpointe, MI 48021-2425

Brief Overview of Bankruptcy Case 2014-51959-mar: "Richard Sears Fussell's bankruptcy, initiated in Jul 22, 2014 and concluded by 2014-10-20 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Sears Fussell — Michigan, 2014-51959


ᐅ Jamie N Gabbard, Michigan

Address: 22887 Firwood Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 11-64557-pjs: "The bankruptcy record of Jamie N Gabbard from Eastpointe, MI, shows a Chapter 7 case filed in 2011-09-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-21."
Jamie N Gabbard — Michigan, 11-64557


ᐅ Makiesha Lanette Gafford, Michigan

Address: 15305 Evergreen Ave Eastpointe, MI 48021

Bankruptcy Case 11-71004-mbm Overview: "The case of Makiesha Lanette Gafford in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Makiesha Lanette Gafford — Michigan, 11-71004


ᐅ Jody Demetrius Gaines, Michigan

Address: 22480 Marine Ave Eastpointe, MI 48021-2636

Concise Description of Bankruptcy Case 14-44939-tjt7: "The case of Jody Demetrius Gaines in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jody Demetrius Gaines — Michigan, 14-44939


ᐅ Paula Gaines, Michigan

Address: 22480 Marine Ave Eastpointe, MI 48021

Bankruptcy Case 10-71728-tjt Summary: "The case of Paula Gaines in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula Gaines — Michigan, 10-71728


ᐅ Shante L Gaines, Michigan

Address: 24550 Brittany Ave Eastpointe, MI 48021

Bankruptcy Case 13-60427-mbm Overview: "The bankruptcy record of Shante L Gaines from Eastpointe, MI, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.11.2014."
Shante L Gaines — Michigan, 13-60427


ᐅ Joan Gajewski, Michigan

Address: 24715 Marine Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 10-74727-swr7: "Joan Gajewski's bankruptcy, initiated in November 2010 and concluded by 2011-02-24 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Gajewski — Michigan, 10-74727


ᐅ Sharon Gammey, Michigan

Address: 15654 Nicolai Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 12-46834-wsd: "Sharon Gammey's Chapter 7 bankruptcy, filed in Eastpointe, MI in 2012-03-20, led to asset liquidation, with the case closing in 2012-06-24."
Sharon Gammey — Michigan, 12-46834


ᐅ Gregory Joseph Gancos, Michigan

Address: 22091 Normandy Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 13-31442-dof7: "The bankruptcy record of Gregory Joseph Gancos from Eastpointe, MI, shows a Chapter 7 case filed in 2013-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Gregory Joseph Gancos — Michigan, 13-31442


ᐅ Senella Gant, Michigan

Address: 23106 Saxony Ave Eastpointe, MI 48021

Bankruptcy Case 13-55963-mbm Overview: "Senella Gant's Chapter 7 bankruptcy, filed in Eastpointe, MI in 2013-08-22, led to asset liquidation, with the case closing in 2013-11-26."
Senella Gant — Michigan, 13-55963


ᐅ Sonia M Garcia, Michigan

Address: 15145 N Park Ave Eastpointe, MI 48021

Bankruptcy Case 12-48110-tjt Overview: "The bankruptcy record of Sonia M Garcia from Eastpointe, MI, shows a Chapter 7 case filed in March 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 4, 2012."
Sonia M Garcia — Michigan, 12-48110


ᐅ Renee Marie Garcia, Michigan

Address: 24278 Flower Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 13-41477-swr: "In Eastpointe, MI, Renee Marie Garcia filed for Chapter 7 bankruptcy in Jan 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 30, 2013."
Renee Marie Garcia — Michigan, 13-41477


ᐅ Shannel K Garland, Michigan

Address: 22074 Beechwood Ave Eastpointe, MI 48021-2104

Bankruptcy Case 15-47441-mar Summary: "In a Chapter 7 bankruptcy case, Shannel K Garland from Eastpointe, MI, saw their proceedings start in 05/12/2015 and complete by Aug 10, 2015, involving asset liquidation."
Shannel K Garland — Michigan, 15-47441


ᐅ Derrick L Garland, Michigan

Address: 22074 Beechwood Ave Eastpointe, MI 48021-2104

Bankruptcy Case 15-47441-mar Overview: "Derrick L Garland's bankruptcy, initiated in 2015-05-12 and concluded by 08.10.2015 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derrick L Garland — Michigan, 15-47441


ᐅ Charlotte Garner, Michigan

Address: 22135 Oakwood Ave Eastpointe, MI 48021

Bankruptcy Case 12-44536-tjt Summary: "The bankruptcy record of Charlotte Garner from Eastpointe, MI, shows a Chapter 7 case filed in 02.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.03.2012."
Charlotte Garner — Michigan, 12-44536


ᐅ Crystal Garner, Michigan

Address: 22175 Elmwood Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 10-46462-mbm: "In Eastpointe, MI, Crystal Garner filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Crystal Garner — Michigan, 10-46462


ᐅ Tia J Nae Garrett, Michigan

Address: 22115 Tuscany Ave Eastpointe, MI 48021-4015

Concise Description of Bankruptcy Case 2014-49524-pjs7: "In a Chapter 7 bankruptcy case, Tia J Nae Garrett from Eastpointe, MI, saw her proceedings start in 06/02/2014 and complete by 08.31.2014, involving asset liquidation."
Tia J Nae Garrett — Michigan, 2014-49524


ᐅ Doreen Garrett, Michigan

Address: 20912 Universal Ave Eastpointe, MI 48021

Bankruptcy Case 11-43899-pjs Overview: "Doreen Garrett's Chapter 7 bankruptcy, filed in Eastpointe, MI in 02/16/2011, led to asset liquidation, with the case closing in 05.24.2011."
Doreen Garrett — Michigan, 11-43899


ᐅ Jeffery M Garth, Michigan

Address: 17095 Ego Ave Eastpointe, MI 48021-3005

Bankruptcy Case 15-50324-tjt Summary: "Jeffery M Garth's bankruptcy, initiated in July 8, 2015 and concluded by October 6, 2015 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery M Garth — Michigan, 15-50324


ᐅ Ralph Gasperoni, Michigan

Address: 24948 Wilmot Ave Eastpointe, MI 48021

Bankruptcy Case 10-56063-swr Summary: "The case of Ralph Gasperoni in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ralph Gasperoni — Michigan, 10-56063


ᐅ Angela T Gassaway, Michigan

Address: 18297 Holland Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 12-58724-pjs: "The bankruptcy filing by Angela T Gassaway, undertaken in 08.14.2012 in Eastpointe, MI under Chapter 7, concluded with discharge in 2012-11-18 after liquidating assets."
Angela T Gassaway — Michigan, 12-58724


ᐅ Gerard Gregory Gates, Michigan

Address: 21744 Pleasant Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 12-45214-wsd: "In Eastpointe, MI, Gerard Gregory Gates filed for Chapter 7 bankruptcy in 03.05.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-09."
Gerard Gregory Gates — Michigan, 12-45214


ᐅ Franita K Gathings, Michigan

Address: 16201 Evergreen Ave Eastpointe, MI 48021

Bankruptcy Case 13-54116-tjt Summary: "The bankruptcy filing by Franita K Gathings, undertaken in July 23, 2013 in Eastpointe, MI under Chapter 7, concluded with discharge in 10.27.2013 after liquidating assets."
Franita K Gathings — Michigan, 13-54116


ᐅ Robert Gaubatz, Michigan

Address: 22113 Pleasant Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 10-55102-tjt: "In Eastpointe, MI, Robert Gaubatz filed for Chapter 7 bankruptcy in May 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-03."
Robert Gaubatz — Michigan, 10-55102


ᐅ Dolores Gay, Michigan

Address: 24765 Greenbrier Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 10-53899-wsd7: "The bankruptcy filing by Dolores Gay, undertaken in April 27, 2010 in Eastpointe, MI under Chapter 7, concluded with discharge in Aug 1, 2010 after liquidating assets."
Dolores Gay — Michigan, 10-53899


ᐅ Genevieve Claudie Gaydu, Michigan

Address: 24880 Teppert Ave Eastpointe, MI 48021

Bankruptcy Case 11-72006-swr Overview: "In Eastpointe, MI, Genevieve Claudie Gaydu filed for Chapter 7 bankruptcy in December 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 24, 2012."
Genevieve Claudie Gaydu — Michigan, 11-72006


ᐅ Sharon M Gayle, Michigan

Address: 16207 Manchester Ave Eastpointe, MI 48021-1182

Concise Description of Bankruptcy Case 16-46724-mbm7: "The bankruptcy record of Sharon M Gayle from Eastpointe, MI, shows a Chapter 7 case filed in 2016-05-02. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 31, 2016."
Sharon M Gayle — Michigan, 16-46724


ᐅ William J Gayle, Michigan

Address: 16207 Manchester Ave Eastpointe, MI 48021-1182

Bankruptcy Case 16-46724-mbm Overview: "The bankruptcy filing by William J Gayle, undertaken in 05.02.2016 in Eastpointe, MI under Chapter 7, concluded with discharge in 07/31/2016 after liquidating assets."
William J Gayle — Michigan, 16-46724


ᐅ Jr Douglas Geersens, Michigan

Address: 21820 Shakespeare Ave Unit F2 Eastpointe, MI 48021

Concise Description of Bankruptcy Case 11-62338-wsd7: "In Eastpointe, MI, Jr Douglas Geersens filed for Chapter 7 bankruptcy in August 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11.23.2011."
Jr Douglas Geersens — Michigan, 11-62338


ᐅ Jr Richard Anthony Gutc, Michigan

Address: 23721 Normandy Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 11-40130-wsd: "The bankruptcy record of Jr Richard Anthony Gutc from Eastpointe, MI, shows a Chapter 7 case filed in January 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/05/2011."
Jr Richard Anthony Gutc — Michigan, 11-40130


ᐅ Frederick G Guzman, Michigan

Address: 22426 Firwood Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 12-60711-wsd: "Frederick G Guzman's bankruptcy, initiated in September 2012 and concluded by December 2012 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick G Guzman — Michigan, 12-60711