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 John J Gemelli, Michigan

Address: 24614 Tuscany Ave Eastpointe, MI 48021

Bankruptcy Case 12-67391-swr Overview: "The bankruptcy record of John J Gemelli from Eastpointe, MI, shows a Chapter 7 case filed in Dec 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
John J Gemelli — Michigan, 12-67391


ᐅ Caroline Edith George, Michigan

Address: 24586 Almond Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 11-56362-swr: "Eastpointe, MI resident Caroline Edith George's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/14/2011."
Caroline Edith George — Michigan, 11-56362


ᐅ Anthony Gerber, Michigan

Address: 24536 Rosebud Ave Eastpointe, MI 48021

Bankruptcy Case 10-62679-pjs Summary: "Eastpointe, MI resident Anthony Gerber's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/19/2010."
Anthony Gerber — Michigan, 10-62679


ᐅ John Edward Fern Gerlach, Michigan

Address: 22812 Courtland Ave Eastpointe, MI 48021

Bankruptcy Case 12-62336-swr Summary: "The case of John Edward Fern Gerlach in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Edward Fern Gerlach — Michigan, 12-62336


ᐅ Nichole Ghesquiere, Michigan

Address: 23830 Shakespeare Ave Eastpointe, MI 48021

Bankruptcy Case 10-71565-mbm Overview: "Nichole Ghesquiere's Chapter 7 bankruptcy, filed in Eastpointe, MI in 2010-10-14, led to asset liquidation, with the case closing in 01/18/2011."
Nichole Ghesquiere — Michigan, 10-71565


ᐅ Monica L Gibson, Michigan

Address: 15730 Stephens Dr Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 11-61332-pjs: "The bankruptcy filing by Monica L Gibson, undertaken in 08.08.2011 in Eastpointe, MI under Chapter 7, concluded with discharge in Nov 15, 2011 after liquidating assets."
Monica L Gibson — Michigan, 11-61332


ᐅ Tiffany Faith Gibson, Michigan

Address: 16347 Aurora Ave Eastpointe, MI 48021-1763

Brief Overview of Bankruptcy Case 2014-45210-tjt: "In Eastpointe, MI, Tiffany Faith Gibson filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by June 25, 2014."
Tiffany Faith Gibson — Michigan, 2014-45210


ᐅ Herman Gibson, Michigan

Address: 24353 Rosebud Ave Eastpointe, MI 48021

Bankruptcy Case 10-43843-pjs Overview: "The bankruptcy filing by Herman Gibson, undertaken in 2010-02-11 in Eastpointe, MI under Chapter 7, concluded with discharge in May 18, 2010 after liquidating assets."
Herman Gibson — Michigan, 10-43843


ᐅ Gloria Jean Gilchrist, Michigan

Address: 23057 Brittany Ave Eastpointe, MI 48021

Bankruptcy Case 12-64170-mbm Summary: "The case of Gloria Jean Gilchrist in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Jean Gilchrist — Michigan, 12-64170


ᐅ Dana J Gilreath, Michigan

Address: 24867 Lexington Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 12-41232-mbm: "Dana J Gilreath's Chapter 7 bankruptcy, filed in Eastpointe, MI in January 2012, led to asset liquidation, with the case closing in 2012-04-18."
Dana J Gilreath — Michigan, 12-41232


ᐅ Keith Ginyard, Michigan

Address: 24202 Marine Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 13-54897-wsd: "Keith Ginyard's Chapter 7 bankruptcy, filed in Eastpointe, MI in Aug 5, 2013, led to asset liquidation, with the case closing in 2013-11-09."
Keith Ginyard — Michigan, 13-54897


ᐅ Mary Lynette Givens, Michigan

Address: 22071 Donald Ave Eastpointe, MI 48021

Bankruptcy Case 11-53478-swr Overview: "Mary Lynette Givens's bankruptcy, initiated in May 2011 and concluded by August 16, 2011 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Lynette Givens — Michigan, 11-53478


ᐅ Jessica Elizabeth Gladden, Michigan

Address: 16846 Collinson Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 12-43418-pjs7: "Jessica Elizabeth Gladden's bankruptcy, initiated in Feb 16, 2012 and concluded by 05.22.2012 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Elizabeth Gladden — Michigan, 12-43418


ᐅ Mark Thomas Gladieux, Michigan

Address: 23029 Firwood Ave Eastpointe, MI 48021-3510

Brief Overview of Bankruptcy Case 15-57157-mbm: "The bankruptcy filing by Mark Thomas Gladieux, undertaken in 11/24/2015 in Eastpointe, MI under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Mark Thomas Gladieux — Michigan, 15-57157


ᐅ Jacquenta Glasker, Michigan

Address: 24242 Raven Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 13-62287-pjs: "Eastpointe, MI resident Jacquenta Glasker's Dec 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-18."
Jacquenta Glasker — Michigan, 13-62287


ᐅ James Joseph Glinka, Michigan

Address: 16647 Forest Ave Eastpointe, MI 48021

Bankruptcy Case 12-41595-swr Overview: "Eastpointe, MI resident James Joseph Glinka's 2012-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-17."
James Joseph Glinka — Michigan, 12-41595


ᐅ John Goclik, Michigan

Address: 22124 Normandy Ave Eastpointe, MI 48021

Bankruptcy Case 09-74397-swr Overview: "The case of John Goclik in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Goclik — Michigan, 09-74397


ᐅ Jennifer Isles Goeddeke, Michigan

Address: 23170 Lambrecht Ave Uppr Level Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 13-50857-pjs: "The bankruptcy record of Jennifer Isles Goeddeke from Eastpointe, MI, shows a Chapter 7 case filed in 05.29.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/27/2013."
Jennifer Isles Goeddeke — Michigan, 13-50857


ᐅ Ashley Jennie Golden, Michigan

Address: 17334 Collinson Ave Eastpointe, MI 48021-3106

Brief Overview of Bankruptcy Case 15-44044-mar: "In Eastpointe, MI, Ashley Jennie Golden filed for Chapter 7 bankruptcy in 2015-03-17. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Ashley Jennie Golden — Michigan, 15-44044


ᐅ Tonya Lashone Golett, Michigan

Address: 16845 Juliana Ave Eastpointe, MI 48021-3079

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50412-wsd: "In a Chapter 7 bankruptcy case, Tonya Lashone Golett from Eastpointe, MI, saw her proceedings start in June 2014 and complete by September 2014, involving asset liquidation."
Tonya Lashone Golett — Michigan, 2014-50412


ᐅ Karen M Goniwicha, Michigan

Address: 24282 Kelly Rd Eastpointe, MI 48021-1355

Concise Description of Bankruptcy Case 08-68282-wsd7: "The bankruptcy record for Karen M Goniwicha from Eastpointe, MI, under Chapter 13, filed in Nov 18, 2008, involved setting up a repayment plan, finalized by January 7, 2015."
Karen M Goniwicha — Michigan, 08-68282


ᐅ James Edward Gooch, Michigan

Address: 18494 Courtland Ct Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 11-52806-pjs: "The bankruptcy filing by James Edward Gooch, undertaken in 2011-05-03 in Eastpointe, MI under Chapter 7, concluded with discharge in 08/02/2011 after liquidating assets."
James Edward Gooch — Michigan, 11-52806


ᐅ Danyell Gordon, Michigan

Address: 21474 Kelly Rd Eastpointe, MI 48021-3249

Concise Description of Bankruptcy Case 16-45548-mbm7: "Eastpointe, MI resident Danyell Gordon's 04.13.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Danyell Gordon — Michigan, 16-45548


ᐅ Duane Gore, Michigan

Address: 24685 Beck Ave Eastpointe, MI 48021

Bankruptcy Case 10-60504-pjs Summary: "In Eastpointe, MI, Duane Gore filed for Chapter 7 bankruptcy in 06/24/2010. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2010."
Duane Gore — Michigan, 10-60504


ᐅ Stephen J Gornick, Michigan

Address: 18072 Toepfer Dr Eastpointe, MI 48021

Concise Description of Bankruptcy Case 09-70339-pjs7: "In a Chapter 7 bankruptcy case, Stephen J Gornick from Eastpointe, MI, saw their proceedings start in September 30, 2009 and complete by 2010-01-04, involving asset liquidation."
Stephen J Gornick — Michigan, 09-70339


ᐅ Nicole Goss, Michigan

Address: 22410 Brittany Ave Eastpointe, MI 48021-2508

Bankruptcy Case 16-41389-mbm Summary: "In a Chapter 7 bankruptcy case, Nicole Goss from Eastpointe, MI, saw her proceedings start in February 2016 and complete by May 4, 2016, involving asset liquidation."
Nicole Goss — Michigan, 16-41389


ᐅ Elmer J Goudy, Michigan

Address: 19016 Elsmere Ave Eastpointe, MI 48021

Bankruptcy Case 11-63776-pjs Overview: "The bankruptcy record of Elmer J Goudy from Eastpointe, MI, shows a Chapter 7 case filed in 09.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Elmer J Goudy — Michigan, 11-63776


ᐅ Davina Renee Grady, Michigan

Address: 21898 Redmond Ave Eastpointe, MI 48021-5005

Snapshot of U.S. Bankruptcy Proceeding Case 15-56984-pjs: "Davina Renee Grady's Chapter 7 bankruptcy, filed in Eastpointe, MI in 2015-11-20, led to asset liquidation, with the case closing in Feb 18, 2016."
Davina Renee Grady — Michigan, 15-56984


ᐅ Rosemarie Grainger, Michigan

Address: 15055 Veronica Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 13-43935-pjs: "Rosemarie Grainger's bankruptcy, initiated in 03/01/2013 and concluded by 06.05.2013 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosemarie Grainger — Michigan, 13-43935


ᐅ Brenda Fay Granger, Michigan

Address: 17720 Toepfer Dr Eastpointe, MI 48021-3071

Snapshot of U.S. Bankruptcy Proceeding Case 15-50607-pjs: "Brenda Fay Granger's Chapter 7 bankruptcy, filed in Eastpointe, MI in July 2015, led to asset liquidation, with the case closing in 10/12/2015."
Brenda Fay Granger — Michigan, 15-50607


ᐅ Vickie Terease Grant, Michigan

Address: 17679 Collinson Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 11-60511-wsd: "The bankruptcy record of Vickie Terease Grant from Eastpointe, MI, shows a Chapter 7 case filed in 2011-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Vickie Terease Grant — Michigan, 11-60511


ᐅ Christopher E Grant, Michigan

Address: 23025 Rein Ave Eastpointe, MI 48021-1739

Bankruptcy Case 15-56347-mar Summary: "The bankruptcy filing by Christopher E Grant, undertaken in November 9, 2015 in Eastpointe, MI under Chapter 7, concluded with discharge in 02/07/2016 after liquidating assets."
Christopher E Grant — Michigan, 15-56347


ᐅ Heath Grassel, Michigan

Address: 22131 Lambrecht Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 10-74381-pjs7: "Heath Grassel's Chapter 7 bankruptcy, filed in Eastpointe, MI in 2010-11-11, led to asset liquidation, with the case closing in 2011-02-08."
Heath Grassel — Michigan, 10-74381


ᐅ Latonya M Graves, Michigan

Address: 15378 Stephens Dr Eastpointe, MI 48021

Bankruptcy Case 12-64238-mbm Summary: "The case of Latonya M Graves in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latonya M Graves — Michigan, 12-64238


ᐅ Tiffany D Graves, Michigan

Address: 16840 Stephens Dr Eastpointe, MI 48021-1705

Bankruptcy Case 15-53385-mar Overview: "The bankruptcy record of Tiffany D Graves from Eastpointe, MI, shows a Chapter 7 case filed in Sep 10, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 9, 2015."
Tiffany D Graves — Michigan, 15-53385


ᐅ Mindi A Gravis, Michigan

Address: 15568 S Park Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 12-65217-swr7: "Mindi A Gravis's Chapter 7 bankruptcy, filed in Eastpointe, MI in 2012-11-16, led to asset liquidation, with the case closing in Feb 20, 2013."
Mindi A Gravis — Michigan, 12-65217


ᐅ Ronald Ralph Gray, Michigan

Address: 23305 Lexington Ave Eastpointe, MI 48021

Bankruptcy Case 13-47511-tjt Summary: "The bankruptcy record of Ronald Ralph Gray from Eastpointe, MI, shows a Chapter 7 case filed in April 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.17.2013."
Ronald Ralph Gray — Michigan, 13-47511


ᐅ Kimberly Lynn Gray, Michigan

Address: 22594 Marine Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 12-46640-swr7: "The bankruptcy record of Kimberly Lynn Gray from Eastpointe, MI, shows a Chapter 7 case filed in Mar 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-21."
Kimberly Lynn Gray — Michigan, 12-46640


ᐅ Kyle M Gray, Michigan

Address: 15701 N Park Ave Eastpointe, MI 48021-1632

Snapshot of U.S. Bankruptcy Proceeding Case 2014-45215-mbm: "Kyle M Gray's bankruptcy, initiated in 03/27/2014 and concluded by June 2014 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyle M Gray — Michigan, 2014-45215


ᐅ Paul Gray, Michigan

Address: 21809 Schroeder Ave Eastpointe, MI 48021-4007

Snapshot of U.S. Bankruptcy Proceeding Case 15-48675-mar: "Eastpointe, MI resident Paul Gray's Jun 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2, 2015."
Paul Gray — Michigan, 15-48675


ᐅ Karen R Gray, Michigan

Address: 15516 Lincoln Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 11-64124-mbm: "Eastpointe, MI resident Karen R Gray's 2011-09-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Karen R Gray — Michigan, 11-64124


ᐅ Tanya Michelle Green, Michigan

Address: 23039 Beechwood Ave Eastpointe, MI 48021-3506

Bankruptcy Case 16-47260-pjs Overview: "The case of Tanya Michelle Green in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tanya Michelle Green — Michigan, 16-47260


ᐅ Kelly M Greenberg, Michigan

Address: 22064 Oakwood Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 13-42717-swr7: "Kelly M Greenberg's Chapter 7 bankruptcy, filed in Eastpointe, MI in 2013-02-15, led to asset liquidation, with the case closing in 05.22.2013."
Kelly M Greenberg — Michigan, 13-42717


ᐅ Lisa A Greene, Michigan

Address: 21740 Oakwood Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 13-50312-pjs: "Lisa A Greene's bankruptcy, initiated in 05.21.2013 and concluded by August 2013 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa A Greene — Michigan, 13-50312


ᐅ Lorinda Greene, Michigan

Address: 17334 Collinson Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 11-52283-mbm7: "Lorinda Greene's bankruptcy, initiated in 2011-04-29 and concluded by August 3, 2011 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorinda Greene — Michigan, 11-52283


ᐅ Jr Kenneth C Greene, Michigan

Address: 21662 Redmond Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 13-62205-wsd: "Eastpointe, MI resident Jr Kenneth C Greene's 2013-12-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 16, 2014."
Jr Kenneth C Greene — Michigan, 13-62205


ᐅ Charles Julian Greene, Michigan

Address: 21532 Raven Ave Eastpointe, MI 48021

Bankruptcy Case 12-64765-wsd Overview: "Charles Julian Greene's bankruptcy, initiated in 11/08/2012 and concluded by February 12, 2013 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Julian Greene — Michigan, 12-64765


ᐅ Alicia Charisse Greene, Michigan

Address: 22006 Saxony Ave Eastpointe, MI 48021

Bankruptcy Case 13-51489-pjs Summary: "In a Chapter 7 bankruptcy case, Alicia Charisse Greene from Eastpointe, MI, saw her proceedings start in 2013-06-06 and complete by September 2013, involving asset liquidation."
Alicia Charisse Greene — Michigan, 13-51489


ᐅ Phillip Greene, Michigan

Address: 23765 Marine Ave Eastpointe, MI 48021

Bankruptcy Case 10-64088-tjt Overview: "The case of Phillip Greene in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip Greene — Michigan, 10-64088


ᐅ Reginald E Greene, Michigan

Address: 24571 Kelly Rd Apt 5 Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 11-72631-swr: "Reginald E Greene's Chapter 7 bankruptcy, filed in Eastpointe, MI in 12/29/2011, led to asset liquidation, with the case closing in Mar 27, 2012."
Reginald E Greene — Michigan, 11-72631


ᐅ Frank A Greenia, Michigan

Address: 24638 Valley Ave Eastpointe, MI 48021

Bankruptcy Case 13-53225-mbm Overview: "Eastpointe, MI resident Frank A Greenia's Jul 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.16.2013."
Frank A Greenia — Michigan, 13-53225


ᐅ Delarro Greer, Michigan

Address: 17721 Veronica Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 09-77717-tjt7: "The bankruptcy filing by Delarro Greer, undertaken in 2009-12-10 in Eastpointe, MI under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Delarro Greer — Michigan, 09-77717


ᐅ Pamela Greer, Michigan

Address: 24298 Wilmot Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 10-77511-swr7: "The case of Pamela Greer in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Greer — Michigan, 10-77511


ᐅ Jr Martell D Greer, Michigan

Address: 16425 Ego Ave Eastpointe, MI 48021

Bankruptcy Case 11-68271-pjs Overview: "In a Chapter 7 bankruptcy case, Jr Martell D Greer from Eastpointe, MI, saw their proceedings start in 10.31.2011 and complete by Feb 4, 2012, involving asset liquidation."
Jr Martell D Greer — Michigan, 11-68271


ᐅ Richard D Greer, Michigan

Address: 16457 Hauss Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 12-60056-swr: "Richard D Greer's Chapter 7 bankruptcy, filed in Eastpointe, MI in 08/31/2012, led to asset liquidation, with the case closing in 2012-12-05."
Richard D Greer — Michigan, 12-60056


ᐅ Michael W Gregory, Michigan

Address: 23063 Roxana Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 11-71777-tjt7: "Eastpointe, MI resident Michael W Gregory's 2011-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Michael W Gregory — Michigan, 11-71777


ᐅ Edwin Gregory, Michigan

Address: 23299 Roxana Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 10-71166-wsd: "In a Chapter 7 bankruptcy case, Edwin Gregory from Eastpointe, MI, saw his proceedings start in October 2010 and complete by 2011-01-12, involving asset liquidation."
Edwin Gregory — Michigan, 10-71166


ᐅ Linda Grembi, Michigan

Address: 24614 Valley Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 10-63920-swr: "The case of Linda Grembi in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Grembi — Michigan, 10-63920


ᐅ Deidrea Michelle Gresham, Michigan

Address: 23137 Hayes Ave Eastpointe, MI 48021-1526

Concise Description of Bankruptcy Case 14-52924-pjs7: "Eastpointe, MI resident Deidrea Michelle Gresham's August 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 6, 2014."
Deidrea Michelle Gresham — Michigan, 14-52924


ᐅ Pamela Grier, Michigan

Address: 14732 Ego Ave Eastpointe, MI 48021-5301

Snapshot of U.S. Bankruptcy Proceeding Case 08-66069-tjt: "In her Chapter 13 bankruptcy case filed in October 2008, Eastpointe, MI's Pamela Grier agreed to a debt repayment plan, which was successfully completed by Nov 13, 2012."
Pamela Grier — Michigan, 08-66069


ᐅ Nathaniel Griffin, Michigan

Address: 22014 Saxony Ave Eastpointe, MI 48021-2543

Concise Description of Bankruptcy Case 16-48231-tjt7: "The case of Nathaniel Griffin in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathaniel Griffin — Michigan, 16-48231


ᐅ Lakeesha N Griffin, Michigan

Address: 15641 Glander Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 12-67327-swr7: "The case of Lakeesha N Griffin in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lakeesha N Griffin — Michigan, 12-67327


ᐅ Yvonne M Griffin, Michigan

Address: 16702 Collinson Ave Eastpointe, MI 48021

Bankruptcy Case 12-64379-mbm Summary: "The bankruptcy record of Yvonne M Griffin from Eastpointe, MI, shows a Chapter 7 case filed in Nov 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-06."
Yvonne M Griffin — Michigan, 12-64379


ᐅ Mcclain Janeen Lynette Griffin, Michigan

Address: 14686 Jacob Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 13-60382-wsd7: "The bankruptcy filing by Mcclain Janeen Lynette Griffin, undertaken in 11/06/2013 in Eastpointe, MI under Chapter 7, concluded with discharge in 02/10/2014 after liquidating assets."
Mcclain Janeen Lynette Griffin — Michigan, 13-60382


ᐅ Ursula Griggs, Michigan

Address: 23005 Kelly Rd Apt 30 Eastpointe, MI 48021

Bankruptcy Case 10-52171-mbm Overview: "The bankruptcy record of Ursula Griggs from Eastpointe, MI, shows a Chapter 7 case filed in 04.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.19.2010."
Ursula Griggs — Michigan, 10-52171


ᐅ Randy Grimm, Michigan

Address: 22404 Nevada Ave Eastpointe, MI 48021

Bankruptcy Case 10-56776-swr Summary: "The case of Randy Grimm in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy Grimm — Michigan, 10-56776


ᐅ Jeffrey Grix, Michigan

Address: 24329 Dale Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 10-72784-tjt7: "The bankruptcy record of Jeffrey Grix from Eastpointe, MI, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 31, 2011."
Jeffrey Grix — Michigan, 10-72784


ᐅ Cally Grobert, Michigan

Address: 22839 Tuscany Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 10-44362-mbm: "Cally Grobert's bankruptcy, initiated in Feb 16, 2010 and concluded by May 23, 2010 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cally Grobert — Michigan, 10-44362


ᐅ Marisa Groce, Michigan

Address: 22056 Birchwood Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 12-43964-swr: "In a Chapter 7 bankruptcy case, Marisa Groce from Eastpointe, MI, saw her proceedings start in 2012-02-22 and complete by 05.15.2012, involving asset liquidation."
Marisa Groce — Michigan, 12-43964


ᐅ Ronald Grogan, Michigan

Address: 15022 Charles R Ave Eastpointe, MI 48021

Bankruptcy Case 10-60975-swr Overview: "The case of Ronald Grogan in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Grogan — Michigan, 10-60975


ᐅ Melody Jean Grosso, Michigan

Address: 16805 E 8 MILE RD Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 12-48938-wsd: "The bankruptcy filing by Melody Jean Grosso, undertaken in April 2012 in Eastpointe, MI under Chapter 7, concluded with discharge in 2012-07-14 after liquidating assets."
Melody Jean Grosso — Michigan, 12-48938


ᐅ Rachel Agnes Grosso, Michigan

Address: 21745 David Ave Eastpointe, MI 48021-2521

Snapshot of U.S. Bankruptcy Proceeding Case 15-50008-mar: "Rachel Agnes Grosso's Chapter 7 bankruptcy, filed in Eastpointe, MI in 2015-07-01, led to asset liquidation, with the case closing in 09/29/2015."
Rachel Agnes Grosso — Michigan, 15-50008


ᐅ Doreen Grout, Michigan

Address: 21809 David Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 10-70120-wsd: "In a Chapter 7 bankruptcy case, Doreen Grout from Eastpointe, MI, saw her proceedings start in 09.30.2010 and complete by 2010-12-28, involving asset liquidation."
Doreen Grout — Michigan, 10-70120


ᐅ Douglas E Grunow, Michigan

Address: 23759 Donald Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 13-60589-mbm: "The bankruptcy filing by Douglas E Grunow, undertaken in 11.11.2013 in Eastpointe, MI under Chapter 7, concluded with discharge in 2014-02-15 after liquidating assets."
Douglas E Grunow — Michigan, 13-60589


ᐅ Noel Gruzwalski, Michigan

Address: 24884 Dale Ave Eastpointe, MI 48021

Bankruptcy Case 12-51316-swr Overview: "Noel Gruzwalski's bankruptcy, initiated in May 2012 and concluded by August 2012 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noel Gruzwalski — Michigan, 12-51316


ᐅ Ii Donald Guinn, Michigan

Address: 16420 Veronica Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 10-69478-pjs7: "The case of Ii Donald Guinn in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Donald Guinn — Michigan, 10-69478


ᐅ James Haas, Michigan

Address: 16023 Wilson Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 09-73716-tjt: "The bankruptcy filing by James Haas, undertaken in October 30, 2009 in Eastpointe, MI under Chapter 7, concluded with discharge in 2010-02-03 after liquidating assets."
James Haas — Michigan, 09-73716


ᐅ James Hackney, Michigan

Address: 16269 Semrau Ave Eastpointe, MI 48021

Bankruptcy Case 10-48894-tjt Overview: "James Hackney's bankruptcy, initiated in 03/19/2010 and concluded by 2010-06-23 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Hackney — Michigan, 10-48894


ᐅ Shamika Haley, Michigan

Address: 16780 Ego Ave Eastpointe, MI 48021

Bankruptcy Case 12-61124-swr Summary: "The bankruptcy record of Shamika Haley from Eastpointe, MI, shows a Chapter 7 case filed in September 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 12/23/2012."
Shamika Haley — Michigan, 12-61124


ᐅ Kimberly Ann Haley, Michigan

Address: 22749 Dale Ave Eastpointe, MI 48021-1509

Concise Description of Bankruptcy Case 15-56183-tjt7: "Kimberly Ann Haley's Chapter 7 bankruptcy, filed in Eastpointe, MI in Nov 5, 2015, led to asset liquidation, with the case closing in 02/03/2016."
Kimberly Ann Haley — Michigan, 15-56183


ᐅ Michael Hall, Michigan

Address: 24598 Valley Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 10-78107-tjt: "Eastpointe, MI resident Michael Hall's 2010-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 22, 2011."
Michael Hall — Michigan, 10-78107


ᐅ Clyde Ulysses Hall, Michigan

Address: 16190 Toepfer Dr Eastpointe, MI 48021-2362

Bankruptcy Case 15-55787-tjt Overview: "Eastpointe, MI resident Clyde Ulysses Hall's 10.29.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 27, 2016."
Clyde Ulysses Hall — Michigan, 15-55787


ᐅ Theodore Daniel Hall, Michigan

Address: 18068 Rosetta Ave Eastpointe, MI 48021-2630

Brief Overview of Bankruptcy Case 15-48238-tjt: "In Eastpointe, MI, Theodore Daniel Hall filed for Chapter 7 bankruptcy in 05/27/2015. This case, involving liquidating assets to pay off debts, was resolved by August 25, 2015."
Theodore Daniel Hall — Michigan, 15-48238


ᐅ Craig M Hall, Michigan

Address: 22101 Gratiot Ave Apt 104 Eastpointe, MI 48021-2274

Concise Description of Bankruptcy Case 16-43252-pjs7: "The case of Craig M Hall in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig M Hall — Michigan, 16-43252


ᐅ Cynthia Ann Hall, Michigan

Address: 22757 Roxana Ave Eastpointe, MI 48021-1921

Bankruptcy Case 16-45244-mar Overview: "Cynthia Ann Hall's bankruptcy, initiated in April 7, 2016 and concluded by 07.06.2016 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Ann Hall — Michigan, 16-45244


ᐅ Tamara C Hall, Michigan

Address: 17129 Stricker Ave Eastpointe, MI 48021

Bankruptcy Case 12-53588-pjs Summary: "Tamara C Hall's bankruptcy, initiated in May 2012 and concluded by 2012-09-04 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara C Hall — Michigan, 12-53588


ᐅ Ii Comas Hall, Michigan

Address: 21261 Beechwood Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 10-68732-swr: "The bankruptcy record of Ii Comas Hall from Eastpointe, MI, shows a Chapter 7 case filed in 09/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 14, 2010."
Ii Comas Hall — Michigan, 10-68732


ᐅ Thomas John Hamill, Michigan

Address: 22845 Melrose Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 11-43637-wsd: "The bankruptcy filing by Thomas John Hamill, undertaken in February 2011 in Eastpointe, MI under Chapter 7, concluded with discharge in May 21, 2011 after liquidating assets."
Thomas John Hamill — Michigan, 11-43637


ᐅ Gary Hamilton, Michigan

Address: 18000 Sprenger Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 10-65471-tjt: "In Eastpointe, MI, Gary Hamilton filed for Chapter 7 bankruptcy in 2010-08-12. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Gary Hamilton — Michigan, 10-65471


ᐅ Barbara J Hamilton, Michigan

Address: 21759 Beechwood Ave Eastpointe, MI 48021-2101

Bankruptcy Case 2014-49540-mar Overview: "The case of Barbara J Hamilton in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara J Hamilton — Michigan, 2014-49540


ᐅ Aaron Dominique Hampton, Michigan

Address: 19015 Ash Ave Eastpointe, MI 48021-2732

Concise Description of Bankruptcy Case 15-56679-mar7: "Eastpointe, MI resident Aaron Dominique Hampton's 2015-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 14, 2016."
Aaron Dominique Hampton — Michigan, 15-56679


ᐅ Telisha Nicole Hampton, Michigan

Address: 15701 E 9 Mile Rd Apt 112 Eastpointe, MI 48021-2276

Bankruptcy Case 15-46876-pjs Summary: "The case of Telisha Nicole Hampton in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Telisha Nicole Hampton — Michigan, 15-46876


ᐅ Karla Handley, Michigan

Address: 24544 Phlox Ave Eastpointe, MI 48021

Bankruptcy Case 10-61393-swr Summary: "The bankruptcy record of Karla Handley from Eastpointe, MI, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Karla Handley — Michigan, 10-61393


ᐅ Charles E Handley, Michigan

Address: 22516 Normandy Ave Eastpointe, MI 48021

Bankruptcy Case 12-53560-mbm Overview: "In Eastpointe, MI, Charles E Handley filed for Chapter 7 bankruptcy in 2012-05-31. This case, involving liquidating assets to pay off debts, was resolved by September 4, 2012."
Charles E Handley — Michigan, 12-53560


ᐅ Jijuana Hooker, Michigan

Address: 24925 Brittany Ave Eastpointe, MI 48021-3377

Bankruptcy Case 15-50628-wsd Overview: "In a Chapter 7 bankruptcy case, Jijuana Hooker from Eastpointe, MI, saw their proceedings start in 2015-07-15 and complete by October 2015, involving asset liquidation."
Jijuana Hooker — Michigan, 15-50628


ᐅ Tannisha Hooks, Michigan

Address: 14826 Collinson Ave Eastpointe, MI 48021

Bankruptcy Case 10-66225-wsd Summary: "The bankruptcy record of Tannisha Hooks from Eastpointe, MI, shows a Chapter 7 case filed in 2010-08-20. In this process, assets were liquidated to settle debts, and the case was discharged in 11.24.2010."
Tannisha Hooks — Michigan, 10-66225


ᐅ Kelvin Horton, Michigan

Address: PO Box 8002 Eastpointe, MI 48021-8002

Bankruptcy Case 15-52802-wsd Summary: "Kelvin Horton's Chapter 7 bankruptcy, filed in Eastpointe, MI in 2015-08-28, led to asset liquidation, with the case closing in 11/26/2015."
Kelvin Horton — Michigan, 15-52802


ᐅ James Henry Horton, Michigan

Address: 17333 EGO AVE Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 12-49237-swr: "James Henry Horton's Chapter 7 bankruptcy, filed in Eastpointe, MI in 2012-04-12, led to asset liquidation, with the case closing in 07/17/2012."
James Henry Horton — Michigan, 12-49237


ᐅ Robert J Hosinski, Michigan

Address: 22061 Oakwood Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 11-71570-swr: "The case of Robert J Hosinski in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert J Hosinski — Michigan, 11-71570


ᐅ Ronald Edward Houston, Michigan

Address: 15541 Veronica Ave Eastpointe, MI 48021-2937

Bankruptcy Case 15-53816-mbm Overview: "Eastpointe, MI resident Ronald Edward Houston's 2015-09-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/17/2015."
Ronald Edward Houston — Michigan, 15-53816