personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Erie, 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 Sr Dennis Pawlaczyk, Michigan

Address: 2028 Creston Dr Erie, MI 48133

Brief Overview of Bankruptcy Case 12-58692-swr: "The bankruptcy record of Sr Dennis Pawlaczyk from Erie, MI, shows a Chapter 7 case filed in August 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Sr Dennis Pawlaczyk — Michigan, 12-58692


ᐅ Donna L Pawlak, Michigan

Address: 3354 Cousino Rd Erie, MI 48133

Snapshot of U.S. Bankruptcy Proceeding Case 13-50628-pjs: "In a Chapter 7 bankruptcy case, Donna L Pawlak from Erie, MI, saw her proceedings start in 05.24.2013 and complete by 08.28.2013, involving asset liquidation."
Donna L Pawlak — Michigan, 13-50628


ᐅ Jr Frederick Alexander Ploeger, Michigan

Address: 6255 Telegraph Rd Lot 238 Erie, MI 48133

Snapshot of U.S. Bankruptcy Proceeding Case 11-54469-wsd: "In Erie, MI, Jr Frederick Alexander Ploeger filed for Chapter 7 bankruptcy in 2011-05-20. This case, involving liquidating assets to pay off debts, was resolved by August 17, 2011."
Jr Frederick Alexander Ploeger — Michigan, 11-54469


ᐅ Rebecca Plotner, Michigan

Address: 6255 Telegraph Rd Lot 205 Erie, MI 48133

Bankruptcy Case 10-51290-wsd Overview: "In Erie, MI, Rebecca Plotner filed for Chapter 7 bankruptcy in Apr 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-10."
Rebecca Plotner — Michigan, 10-51290


ᐅ Jr Richard J Porkarski, Michigan

Address: 219 Westfield Dr Erie, MI 48133

Snapshot of U.S. Bankruptcy Proceeding Case 13-48292-tjt: "Jr Richard J Porkarski's bankruptcy, initiated in April 2013 and concluded by 2013-07-28 in Erie, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Richard J Porkarski — Michigan, 13-48292


ᐅ James Portteus, Michigan

Address: 94 Chesterfield St Erie, MI 48133

Snapshot of U.S. Bankruptcy Proceeding Case 10-59646-wsd: "The case of James Portteus in Erie, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Portteus — Michigan, 10-59646


ᐅ Joshua Pratt, Michigan

Address: 6255 Telegraph Rd Lot 41 Erie, MI 48133

Snapshot of U.S. Bankruptcy Proceeding Case 10-64276-swr: "Joshua Pratt's bankruptcy, initiated in July 2010 and concluded by 2010-11-03 in Erie, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Pratt — Michigan, 10-64276


ᐅ David Puskarich, Michigan

Address: 13 Pilgrim Ct Erie, MI 48133

Snapshot of U.S. Bankruptcy Proceeding Case 10-71203-tjt: "David Puskarich's bankruptcy, initiated in 2010-10-09 and concluded by 2011-01-13 in Erie, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Puskarich — Michigan, 10-71203


ᐅ David Matthew Racz, Michigan

Address: 176 Riverview Ct Erie, MI 48133

Concise Description of Bankruptcy Case 12-63085-swr7: "In Erie, MI, David Matthew Racz filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
David Matthew Racz — Michigan, 12-63085


ᐅ Greg Adam Rayoum, Michigan

Address: 6710 S Dixie Hwy Erie, MI 48133-9659

Bankruptcy Case 15-41955-mar Overview: "Greg Adam Rayoum's bankruptcy, initiated in February 2015 and concluded by May 14, 2015 in Erie, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Greg Adam Rayoum — Michigan, 15-41955


ᐅ Richard Reese, Michigan

Address: 9411 Perry Rd Erie, MI 48133

Bankruptcy Case 10-67952-pjs Summary: "The bankruptcy filing by Richard Reese, undertaken in 2010-09-07 in Erie, MI under Chapter 7, concluded with discharge in December 12, 2010 after liquidating assets."
Richard Reese — Michigan, 10-67952


ᐅ Jr Anthony Reese, Michigan

Address: 3050 Morin Point St Erie, MI 48133

Bankruptcy Case 10-58521-swr Summary: "In Erie, MI, Jr Anthony Reese filed for Chapter 7 bankruptcy in 06.06.2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Jr Anthony Reese — Michigan, 10-58521


ᐅ Pamela Sue Reid, Michigan

Address: 6255 Telegraph Rd Lot 327 Erie, MI 48133

Concise Description of Bankruptcy Case 12-58723-mbm7: "The case of Pamela Sue Reid in Erie, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Sue Reid — Michigan, 12-58723


ᐅ Richard D Reno, Michigan

Address: 66 Riverview Dr Erie, MI 48133

Snapshot of U.S. Bankruptcy Proceeding Case 13-48384-wsd: "The bankruptcy record of Richard D Reno from Erie, MI, shows a Chapter 7 case filed in 2013-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Richard D Reno — Michigan, 13-48384


ᐅ Michael P Revard, Michigan

Address: 9137 S Dixie Hwy Erie, MI 48133-9601

Bankruptcy Case 16-42303-pjs Overview: "Erie, MI resident Michael P Revard's 02.22.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.22.2016."
Michael P Revard — Michigan, 16-42303


ᐅ Stephanie Revard, Michigan

Address: 9137 S Dixie Hwy Erie, MI 48133-9601

Brief Overview of Bankruptcy Case 16-42303-pjs: "The bankruptcy record of Stephanie Revard from Erie, MI, shows a Chapter 7 case filed in Feb 22, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/22/2016."
Stephanie Revard — Michigan, 16-42303


ᐅ Debra Darlene Richter, Michigan

Address: 180 Riverview Ct Erie, MI 48133

Snapshot of U.S. Bankruptcy Proceeding Case 11-53326-tjt: "The bankruptcy record of Debra Darlene Richter from Erie, MI, shows a Chapter 7 case filed in May 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-13."
Debra Darlene Richter — Michigan, 11-53326


ᐅ Bury Michelle Rogers, Michigan

Address: 6255 Telegraph Rd Lot 229 Erie, MI 48133

Bankruptcy Case 10-75961-pjs Summary: "The bankruptcy record of Bury Michelle Rogers from Erie, MI, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 23, 2011."
Bury Michelle Rogers — Michigan, 10-75961


ᐅ Shelly Romanowski, Michigan

Address: PO Box 146 Erie, MI 48133

Concise Description of Bankruptcy Case 10-57442-swr7: "Shelly Romanowski's bankruptcy, initiated in 05/27/2010 and concluded by 08/31/2010 in Erie, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelly Romanowski — Michigan, 10-57442


ᐅ Gerard L Ruffing, Michigan

Address: 6255 Telegraph Rd Lot 215 Erie, MI 48133-9440

Snapshot of U.S. Bankruptcy Proceeding Case 08-34858-maw: "The bankruptcy record for Gerard L Ruffing from Erie, MI, under Chapter 13, filed in 2008-09-16, involved setting up a repayment plan, finalized by November 2013."
Gerard L Ruffing — Michigan, 08-34858


ᐅ Jacqueline M Russo, Michigan

Address: 9886 Lincoln St Erie, MI 48133-9705

Brief Overview of Bankruptcy Case 2014-46395-wsd: "In Erie, MI, Jacqueline M Russo filed for Chapter 7 bankruptcy in 04/11/2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 10, 2014."
Jacqueline M Russo — Michigan, 2014-46395


ᐅ Jeffrey Sampson, Michigan

Address: 9285 Bay Creek Rd Erie, MI 48133

Snapshot of U.S. Bankruptcy Proceeding Case 10-47699-swr: "The bankruptcy filing by Jeffrey Sampson, undertaken in 2010-03-11 in Erie, MI under Chapter 7, concluded with discharge in June 15, 2010 after liquidating assets."
Jeffrey Sampson — Michigan, 10-47699


ᐅ Brad W Schill, Michigan

Address: 3124 Vienna Rd Erie, MI 48133-9312

Snapshot of U.S. Bankruptcy Proceeding Case 14-30665-jpg: "In Erie, MI, Brad W Schill filed for Chapter 7 bankruptcy in 2014-03-06. This case, involving liquidating assets to pay off debts, was resolved by June 4, 2014."
Brad W Schill — Michigan, 14-30665


ᐅ Nancy M Schill, Michigan

Address: 3124 Vienna Rd Erie, MI 48133

Bankruptcy Case 11-60320-mbm Overview: "Nancy M Schill's bankruptcy, initiated in July 2011 and concluded by October 2011 in Erie, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy M Schill — Michigan, 11-60320


ᐅ William Sharpe, Michigan

Address: 4 Pilgrim Ct Erie, MI 48133

Bankruptcy Case 10-63945-pjs Summary: "William Sharpe's Chapter 7 bankruptcy, filed in Erie, MI in 2010-07-28, led to asset liquidation, with the case closing in November 1, 2010."
William Sharpe — Michigan, 10-63945


ᐅ Joseph L Silva, Michigan

Address: 155 Chesterfield St Erie, MI 48133

Bankruptcy Case 11-55701-tjt Summary: "The case of Joseph L Silva in Erie, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph L Silva — Michigan, 11-55701


ᐅ Jamie Smith, Michigan

Address: 1029 Streetman St Erie, MI 48133-9632

Brief Overview of Bankruptcy Case 15-49768-pjs: "The case of Jamie Smith in Erie, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Smith — Michigan, 15-49768


ᐅ Gary Smith, Michigan

Address: 1029 Streetman St Erie, MI 48133-9632

Brief Overview of Bankruptcy Case 15-49768-pjs: "Gary Smith's Chapter 7 bankruptcy, filed in Erie, MI in June 2015, led to asset liquidation, with the case closing in 09.24.2015."
Gary Smith — Michigan, 15-49768


ᐅ Keith E South, Michigan

Address: 10331 Keeney St Erie, MI 48133

Bankruptcy Case 13-53048-wsd Summary: "In Erie, MI, Keith E South filed for Chapter 7 bankruptcy in Jul 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10/06/2013."
Keith E South — Michigan, 13-53048


ᐅ David C Stacey, Michigan

Address: 10929 Telegraph Rd Apt 4 Erie, MI 48133-9474

Concise Description of Bankruptcy Case 15-44512-pjs7: "The case of David C Stacey in Erie, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David C Stacey — Michigan, 15-44512


ᐅ Bruce Stieben, Michigan

Address: 2310 Lotus Dr Erie, MI 48133

Brief Overview of Bankruptcy Case 10-63005-pjs: "In a Chapter 7 bankruptcy case, Bruce Stieben from Erie, MI, saw his proceedings start in 07/19/2010 and complete by 2010-10-23, involving asset liquidation."
Bruce Stieben — Michigan, 10-63005


ᐅ Ronald Allen Strickler, Michigan

Address: 129 Riverview Dr Erie, MI 48133

Brief Overview of Bankruptcy Case 11-69336-swr: "The case of Ronald Allen Strickler in Erie, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Allen Strickler — Michigan, 11-69336


ᐅ Stanley J Stubleski, Michigan

Address: 2616 Dean Rd Apt B Erie, MI 48133

Bankruptcy Case 13-55700-tjt Summary: "The bankruptcy filing by Stanley J Stubleski, undertaken in August 17, 2013 in Erie, MI under Chapter 7, concluded with discharge in 2013-11-21 after liquidating assets."
Stanley J Stubleski — Michigan, 13-55700


ᐅ Terry Teller, Michigan

Address: 12063 Telegraph Rd Erie, MI 48133

Snapshot of U.S. Bankruptcy Proceeding Case 09-75032-mbm: "Terry Teller's Chapter 7 bankruptcy, filed in Erie, MI in 2009-11-13, led to asset liquidation, with the case closing in February 16, 2010."
Terry Teller — Michigan, 09-75032


ᐅ Roger L Tharpe, Michigan

Address: 24 Pilgrim Ct Erie, MI 48133

Snapshot of U.S. Bankruptcy Proceeding Case 13-56604-mbm: "Roger L Tharpe's Chapter 7 bankruptcy, filed in Erie, MI in 2013-09-02, led to asset liquidation, with the case closing in 2013-12-07."
Roger L Tharpe — Michigan, 13-56604


ᐅ Catherine I Thelier, Michigan

Address: 9789 S Dixie Hwy Erie, MI 48133-9232

Concise Description of Bankruptcy Case 15-53688-mbm7: "Catherine I Thelier's Chapter 7 bankruptcy, filed in Erie, MI in 2015-09-16, led to asset liquidation, with the case closing in December 15, 2015."
Catherine I Thelier — Michigan, 15-53688


ᐅ Chantal L Thomas, Michigan

Address: 193 Suffield Dr Erie, MI 48133-9452

Snapshot of U.S. Bankruptcy Proceeding Case 16-43830-pjs: "In Erie, MI, Chantal L Thomas filed for Chapter 7 bankruptcy in March 15, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 13, 2016."
Chantal L Thomas — Michigan, 16-43830


ᐅ Karen Urbaniak, Michigan

Address: 10485 Keeney St Erie, MI 48133

Snapshot of U.S. Bankruptcy Proceeding Case 11-50054-mbm: "Karen Urbaniak's Chapter 7 bankruptcy, filed in Erie, MI in Apr 8, 2011, led to asset liquidation, with the case closing in July 2011."
Karen Urbaniak — Michigan, 11-50054


ᐅ Barbara A Varner, Michigan

Address: 6255 Telegraph Rd Lot 330 Erie, MI 48133-8403

Bankruptcy Case 14-32751-maw Overview: "In Erie, MI, Barbara A Varner filed for Chapter 7 bankruptcy in Jul 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 26, 2014."
Barbara A Varner — Michigan, 14-32751


ᐅ Rebecca June Vayer, Michigan

Address: 3003 Vienna Rd Erie, MI 48133

Bankruptcy Case 11-52744-wsd Summary: "In a Chapter 7 bankruptcy case, Rebecca June Vayer from Erie, MI, saw her proceedings start in May 3, 2011 and complete by 08.07.2011, involving asset liquidation."
Rebecca June Vayer — Michigan, 11-52744


ᐅ Jennifer Ross Vida, Michigan

Address: 2229 E Rauch Rd Erie, MI 48133-9526

Concise Description of Bankruptcy Case 14-58778-wsd7: "The case of Jennifer Ross Vida in Erie, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Ross Vida — Michigan, 14-58778


ᐅ Matt Wagenhauser, Michigan

Address: 85 La Voy Rd Erie, MI 48133

Bankruptcy Case 12-66498-swr Overview: "Matt Wagenhauser's Chapter 7 bankruptcy, filed in Erie, MI in 12/05/2012, led to asset liquidation, with the case closing in March 2013."
Matt Wagenhauser — Michigan, 12-66498


ᐅ Robert L Watson, Michigan

Address: 3712 Thornapple St Erie, MI 48133

Brief Overview of Bankruptcy Case 11-53167-swr: "The case of Robert L Watson in Erie, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert L Watson — Michigan, 11-53167


ᐅ Faith Weber, Michigan

Address: 2047 E Erie Rd Erie, MI 48133

Bankruptcy Case 09-77978-pjs Overview: "In Erie, MI, Faith Weber filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Faith Weber — Michigan, 09-77978


ᐅ David W Weinbrecht, Michigan

Address: 10830 Cemetery Rd Erie, MI 48133

Brief Overview of Bankruptcy Case 09-70702-mbm: "David W Weinbrecht's Chapter 7 bankruptcy, filed in Erie, MI in 2009-10-02, led to asset liquidation, with the case closing in January 6, 2010."
David W Weinbrecht — Michigan, 09-70702


ᐅ Jonathon Tyler Wesolowski, Michigan

Address: 340 Fairfax St Erie, MI 48133

Bankruptcy Case 13-51419-pjs Summary: "The case of Jonathon Tyler Wesolowski in Erie, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathon Tyler Wesolowski — Michigan, 13-51419


ᐅ Jason R Westrup, Michigan

Address: 2380 Merie St Erie, MI 48133

Bankruptcy Case 13-33610-maw Overview: "The bankruptcy record of Jason R Westrup from Erie, MI, shows a Chapter 7 case filed in Aug 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/03/2013."
Jason R Westrup — Michigan, 13-33610


ᐅ Franics E Williams, Michigan

Address: 54 Riverview Dr Erie, MI 48133

Snapshot of U.S. Bankruptcy Proceeding Case 13-52641-tjt: "Erie, MI resident Franics E Williams's June 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 30, 2013."
Franics E Williams — Michigan, 13-52641


ᐅ Tammy Williams, Michigan

Address: 6255 Telegraph Rd Lot 137 Erie, MI 48133

Brief Overview of Bankruptcy Case 10-31786-rls: "Tammy Williams's bankruptcy, initiated in 2010-03-22 and concluded by June 26, 2010 in Erie, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Williams — Michigan, 10-31786


ᐅ Scott M Williamson, Michigan

Address: 6255 Telegraph Rd Lot 279 Erie, MI 48133

Bankruptcy Case 11-54036-wsd Summary: "In a Chapter 7 bankruptcy case, Scott M Williamson from Erie, MI, saw their proceedings start in 2011-05-17 and complete by 08/16/2011, involving asset liquidation."
Scott M Williamson — Michigan, 11-54036


ᐅ Joseph Wojcik, Michigan

Address: 994 Streetman St Erie, MI 48133

Snapshot of U.S. Bankruptcy Proceeding Case 10-72431-wsd: "The bankruptcy record of Joseph Wojcik from Erie, MI, shows a Chapter 7 case filed in 10/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/26/2011."
Joseph Wojcik — Michigan, 10-72431


ᐅ Chester R Wood, Michigan

Address: 6329 Raymar St Erie, MI 48133-9623

Bankruptcy Case 09-45941-wsd Overview: "Filing for Chapter 13 bankruptcy in 03.02.2009, Chester R Wood from Erie, MI, structured a repayment plan, achieving discharge in 12/09/2014."
Chester R Wood — Michigan, 09-45941


ᐅ Stephen J Zawodny, Michigan

Address: 2007 Sterns Rd Erie, MI 48133

Brief Overview of Bankruptcy Case 12-34110-rls: "The bankruptcy record of Stephen J Zawodny from Erie, MI, shows a Chapter 7 case filed in Sep 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-11."
Stephen J Zawodny — Michigan, 12-34110