personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Garden City, 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 Norman A Waronek, Michigan

Address: 28535 Cambridge St Garden City, MI 48135

Brief Overview of Bankruptcy Case 12-40083-pjs: "The bankruptcy record of Norman A Waronek from Garden City, MI, shows a Chapter 7 case filed in 2012-01-04. In this process, assets were liquidated to settle debts, and the case was discharged in 04/09/2012."
Norman A Waronek — Michigan, 12-40083


ᐅ Danielle Marie Warrington, Michigan

Address: 33615 Alvin St Garden City, MI 48135-1089

Snapshot of U.S. Bankruptcy Proceeding Case 15-47269-tjt: "Garden City, MI resident Danielle Marie Warrington's 05.07.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 5, 2015."
Danielle Marie Warrington — Michigan, 15-47269


ᐅ Matthew Waterman, Michigan

Address: 6011 Arcola St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 09-79540-wsd: "Matthew Waterman's bankruptcy, initiated in 12/30/2009 and concluded by 04/05/2010 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Waterman — Michigan, 09-79540


ᐅ Antonio Mario Watkins, Michigan

Address: 31254 Pardo St Apt 3 Garden City, MI 48135

Bankruptcy Case 12-55405-swr Summary: "Antonio Mario Watkins's Chapter 7 bankruptcy, filed in Garden City, MI in 2012-06-27, led to asset liquidation, with the case closing in 10/01/2012."
Antonio Mario Watkins — Michigan, 12-55405


ᐅ Tony Bernard Watkins, Michigan

Address: 33630 Rosslyn Ave Garden City, MI 48135

Bankruptcy Case 11-55842-wsd Overview: "In Garden City, MI, Tony Bernard Watkins filed for Chapter 7 bankruptcy in 06/06/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-13."
Tony Bernard Watkins — Michigan, 11-55842


ᐅ Lee Watson, Michigan

Address: 28700 Florence St Garden City, MI 48135

Concise Description of Bankruptcy Case 10-77128-swr7: "The case of Lee Watson in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lee Watson — Michigan, 10-77128


ᐅ Vickie Watts, Michigan

Address: 32639 Florence St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 10-52989-tjt: "The case of Vickie Watts in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vickie Watts — Michigan, 10-52989


ᐅ Mecca T Weathers, Michigan

Address: 6432 Sunset St Garden City, MI 48135-2026

Snapshot of U.S. Bankruptcy Proceeding Case 16-48517-tjt: "The bankruptcy filing by Mecca T Weathers, undertaken in 06/10/2016 in Garden City, MI under Chapter 7, concluded with discharge in 2016-09-08 after liquidating assets."
Mecca T Weathers — Michigan, 16-48517


ᐅ Charles W Weber, Michigan

Address: 6540 Cadillac St Garden City, MI 48135-1667

Concise Description of Bankruptcy Case 14-43832-mbm7: "Charles W Weber's Chapter 7 bankruptcy, filed in Garden City, MI in 03.10.2014, led to asset liquidation, with the case closing in 2014-06-08."
Charles W Weber — Michigan, 14-43832


ᐅ Taylor Paige Weekley, Michigan

Address: 6408 Whitby St Garden City, MI 48135-2053

Brief Overview of Bankruptcy Case 16-46423-pjs: "Taylor Paige Weekley's bankruptcy, initiated in April 2016 and concluded by Jul 27, 2016 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Taylor Paige Weekley — Michigan, 16-46423


ᐅ Jason Alex Weese, Michigan

Address: 30056 Balmoral St Garden City, MI 48135

Concise Description of Bankruptcy Case 13-57565-mbm7: "Jason Alex Weese's bankruptcy, initiated in 09/20/2013 and concluded by 12/25/2013 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Alex Weese — Michigan, 13-57565


ᐅ Lisa M Wegehaupt, Michigan

Address: 28844 Block St Garden City, MI 48135

Concise Description of Bankruptcy Case 11-42949-wsd7: "The case of Lisa M Wegehaupt in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa M Wegehaupt — Michigan, 11-42949


ᐅ Tara Lynn Mcaule Welch, Michigan

Address: 1171 Farmington Rd Garden City, MI 48135

Brief Overview of Bankruptcy Case 13-59528-wsd: "In a Chapter 7 bankruptcy case, Tara Lynn Mcaule Welch from Garden City, MI, saw her proceedings start in 10.23.2013 and complete by Jan 27, 2014, involving asset liquidation."
Tara Lynn Mcaule Welch — Michigan, 13-59528


ᐅ Whitney Elizabeth Wells, Michigan

Address: 28803 Birchlawn St Garden City, MI 48135-2566

Bankruptcy Case 2014-54032-wsd Summary: "Whitney Elizabeth Wells's bankruptcy, initiated in September 2, 2014 and concluded by 2014-12-01 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Whitney Elizabeth Wells — Michigan, 2014-54032


ᐅ Justine M Wendel, Michigan

Address: 28677 Pardo St Apt 3 Garden City, MI 48135

Brief Overview of Bankruptcy Case 13-60392-pjs: "Justine M Wendel's Chapter 7 bankruptcy, filed in Garden City, MI in 2013-11-07, led to asset liquidation, with the case closing in 2014-02-11."
Justine M Wendel — Michigan, 13-60392


ᐅ William Brian Wesolowski, Michigan

Address: 30605 Rush St Garden City, MI 48135

Concise Description of Bankruptcy Case 12-55025-wsd7: "Garden City, MI resident William Brian Wesolowski's June 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-26."
William Brian Wesolowski — Michigan, 12-55025


ᐅ Michael Weston, Michigan

Address: 32601 Alvin St Garden City, MI 48135

Bankruptcy Case 10-66151-mbm Overview: "Michael Weston's Chapter 7 bankruptcy, filed in Garden City, MI in Aug 20, 2010, led to asset liquidation, with the case closing in November 2010."
Michael Weston — Michigan, 10-66151


ᐅ Mark Steven Wethington, Michigan

Address: 33604 Kathryn St Garden City, MI 48135

Bankruptcy Case 12-43778-mbm Overview: "The bankruptcy filing by Mark Steven Wethington, undertaken in 02.20.2012 in Garden City, MI under Chapter 7, concluded with discharge in 05/26/2012 after liquidating assets."
Mark Steven Wethington — Michigan, 12-43778


ᐅ Joseph Wesley Whitacre, Michigan

Address: 32920 Rosslyn Ave Garden City, MI 48135

Bankruptcy Case 13-48484-pjs Overview: "Joseph Wesley Whitacre's Chapter 7 bankruptcy, filed in Garden City, MI in 04.25.2013, led to asset liquidation, with the case closing in 07.30.2013."
Joseph Wesley Whitacre — Michigan, 13-48484


ᐅ Joseph Whitehouse, Michigan

Address: 29567 Marquette St Garden City, MI 48135

Concise Description of Bankruptcy Case 13-47221-tjt7: "The case of Joseph Whitehouse in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Whitehouse — Michigan, 13-47221


ᐅ Richard Wiatr, Michigan

Address: 29466 Kathryn St Garden City, MI 48135-2633

Bankruptcy Case 2014-45564-tjt Overview: "The bankruptcy filing by Richard Wiatr, undertaken in 2014-03-31 in Garden City, MI under Chapter 7, concluded with discharge in June 29, 2014 after liquidating assets."
Richard Wiatr — Michigan, 2014-45564


ᐅ Jonathan Allan Wickers, Michigan

Address: 29036 Barton St Garden City, MI 48135

Bankruptcy Case 13-45205-pjs Summary: "In a Chapter 7 bankruptcy case, Jonathan Allan Wickers from Garden City, MI, saw his proceedings start in 03.15.2013 and complete by 2013-06-19, involving asset liquidation."
Jonathan Allan Wickers — Michigan, 13-45205


ᐅ Kenneth C Widmer, Michigan

Address: 28539 JOHN HAUK ST Garden City, MI 48135

Concise Description of Bankruptcy Case 11-45421-wsd7: "The case of Kenneth C Widmer in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth C Widmer — Michigan, 11-45421


ᐅ Michael D Wilder, Michigan

Address: 32523 Windsor St Garden City, MI 48135-1661

Bankruptcy Case 09-67952-tjt Overview: "Chapter 13 bankruptcy for Michael D Wilder in Garden City, MI began in 2009-09-09, focusing on debt restructuring, concluding with plan fulfillment in 2015-02-10."
Michael D Wilder — Michigan, 09-67952


ᐅ Gerald Wilke, Michigan

Address: 33620 Bock St Garden City, MI 48135

Bankruptcy Case 10-65642-wsd Overview: "The bankruptcy filing by Gerald Wilke, undertaken in 08/13/2010 in Garden City, MI under Chapter 7, concluded with discharge in 11/17/2010 after liquidating assets."
Gerald Wilke — Michigan, 10-65642


ᐅ Cynthia Machelle Williams, Michigan

Address: 31777 Pierce St Garden City, MI 48135-1459

Snapshot of U.S. Bankruptcy Proceeding Case 14-46923-mbm: "The bankruptcy filing by Cynthia Machelle Williams, undertaken in 2014-04-22 in Garden City, MI under Chapter 7, concluded with discharge in July 21, 2014 after liquidating assets."
Cynthia Machelle Williams — Michigan, 14-46923


ᐅ April Pauline Williams, Michigan

Address: 30239 Hennepin St Garden City, MI 48135

Bankruptcy Case 13-58710-tjt Overview: "The bankruptcy record of April Pauline Williams from Garden City, MI, shows a Chapter 7 case filed in 2013-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in January 13, 2014."
April Pauline Williams — Michigan, 13-58710


ᐅ Constance I Williams, Michigan

Address: PO Box 462 Garden City, MI 48136-0462

Concise Description of Bankruptcy Case 14-53172-wsd7: "In a Chapter 7 bankruptcy case, Constance I Williams from Garden City, MI, saw her proceedings start in 08/14/2014 and complete by November 2014, involving asset liquidation."
Constance I Williams — Michigan, 14-53172


ᐅ Tamicca M Williams, Michigan

Address: PO Box 1051 Garden City, MI 48136-1051

Concise Description of Bankruptcy Case 14-44371-pjs7: "Tamicca M Williams's Chapter 7 bankruptcy, filed in Garden City, MI in 2014-03-18, led to asset liquidation, with the case closing in June 16, 2014."
Tamicca M Williams — Michigan, 14-44371


ᐅ Christopher Joe Williamson, Michigan

Address: 28654 Rush St Garden City, MI 48135

Concise Description of Bankruptcy Case 12-53607-swr7: "In Garden City, MI, Christopher Joe Williamson filed for Chapter 7 bankruptcy in 05.31.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-04."
Christopher Joe Williamson — Michigan, 12-53607


ᐅ Philemon Andrew Willis, Michigan

Address: PO Box 124 Garden City, MI 48136

Concise Description of Bankruptcy Case 13-48673-mbm7: "The case of Philemon Andrew Willis in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philemon Andrew Willis — Michigan, 13-48673


ᐅ Laura Marie Willsey, Michigan

Address: 1219 Lathers St Garden City, MI 48135-3072

Bankruptcy Case 15-51046-mar Summary: "The bankruptcy filing by Laura Marie Willsey, undertaken in July 2015 in Garden City, MI under Chapter 7, concluded with discharge in 2015-10-21 after liquidating assets."
Laura Marie Willsey — Michigan, 15-51046


ᐅ Jeffrey Irwin Wilmoth, Michigan

Address: 27625 Cambridge St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 11-58885-wsd: "Jeffrey Irwin Wilmoth's Chapter 7 bankruptcy, filed in Garden City, MI in Jul 11, 2011, led to asset liquidation, with the case closing in 2011-10-04."
Jeffrey Irwin Wilmoth — Michigan, 11-58885


ᐅ Brittany Lynn Wilson, Michigan

Address: 210 Hubbard St Garden City, MI 48135-1220

Snapshot of U.S. Bankruptcy Proceeding Case 15-54565-pjs: "Brittany Lynn Wilson's bankruptcy, initiated in 10/02/2015 and concluded by December 2015 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittany Lynn Wilson — Michigan, 15-54565


ᐅ Tavarus J Wilson, Michigan

Address: 210 Hubbard St Garden City, MI 48135-1220

Brief Overview of Bankruptcy Case 15-54565-pjs: "The case of Tavarus J Wilson in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tavarus J Wilson — Michigan, 15-54565


ᐅ Joseph Gerland Amiel Winston, Michigan

Address: 1515 Middlebelt Rd Garden City, MI 48135-2816

Bankruptcy Case 15-48091-wsd Summary: "The case of Joseph Gerland Amiel Winston in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Gerland Amiel Winston — Michigan, 15-48091


ᐅ Christina M Winters, Michigan

Address: 6540 Arcola St Garden City, MI 48135-2565

Bankruptcy Case 15-45414-mbm Overview: "The bankruptcy record of Christina M Winters from Garden City, MI, shows a Chapter 7 case filed in 2015-04-06. In this process, assets were liquidated to settle debts, and the case was discharged in 07.05.2015."
Christina M Winters — Michigan, 15-45414


ᐅ Pauleen Wiper, Michigan

Address: 6777 Gilman St Garden City, MI 48135-2282

Concise Description of Bankruptcy Case 16-48260-tjt7: "Pauleen Wiper's bankruptcy, initiated in 2016-06-04 and concluded by 09.02.2016 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pauleen Wiper — Michigan, 16-48260


ᐅ James Wiser, Michigan

Address: 29825 Dawson St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 10-63433-wsd: "Garden City, MI resident James Wiser's July 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 27, 2010."
James Wiser — Michigan, 10-63433


ᐅ Michael Wisner, Michigan

Address: 28977 Rush St Garden City, MI 48135

Brief Overview of Bankruptcy Case 10-78480-pjs: "Michael Wisner's bankruptcy, initiated in 2010-12-28 and concluded by 2011-03-22 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Wisner — Michigan, 10-78480


ᐅ Walter Wojciechowski, Michigan

Address: 30412 Hennepin St Garden City, MI 48135

Concise Description of Bankruptcy Case 10-58205-swr7: "In a Chapter 7 bankruptcy case, Walter Wojciechowski from Garden City, MI, saw their proceedings start in 2010-06-02 and complete by 2010-09-06, involving asset liquidation."
Walter Wojciechowski — Michigan, 10-58205


ᐅ Shelley Wojtas, Michigan

Address: 33500 Leona St Garden City, MI 48135

Concise Description of Bankruptcy Case 10-47017-mbm7: "In a Chapter 7 bankruptcy case, Shelley Wojtas from Garden City, MI, saw her proceedings start in 2010-03-06 and complete by Jun 10, 2010, involving asset liquidation."
Shelley Wojtas — Michigan, 10-47017


ᐅ Tonya Nicole Wood, Michigan

Address: 29195 Sheridan St Garden City, MI 48135-2725

Bankruptcy Case 2014-45374-mbm Summary: "In a Chapter 7 bankruptcy case, Tonya Nicole Wood from Garden City, MI, saw her proceedings start in March 29, 2014 and complete by 06.27.2014, involving asset liquidation."
Tonya Nicole Wood — Michigan, 2014-45374


ᐅ Leonard Woods, Michigan

Address: 1045 Deering St Garden City, MI 48135

Bankruptcy Case 10-51336-pjs Overview: "In Garden City, MI, Leonard Woods filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.11.2010."
Leonard Woods — Michigan, 10-51336


ᐅ Mahoney Katie Woolfolk, Michigan

Address: 33171 Kathryn St Garden City, MI 48135

Concise Description of Bankruptcy Case 09-76883-mbm7: "Garden City, MI resident Mahoney Katie Woolfolk's 2009-12-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/07/2010."
Mahoney Katie Woolfolk — Michigan, 09-76883


ᐅ Kristine Lynn Woolsey, Michigan

Address: 1811 Arcola St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 12-52885-tjt: "Kristine Lynn Woolsey's Chapter 7 bankruptcy, filed in Garden City, MI in May 2012, led to asset liquidation, with the case closing in Aug 27, 2012."
Kristine Lynn Woolsey — Michigan, 12-52885


ᐅ David M Wright, Michigan

Address: 31456 Sheridan St Garden City, MI 48135

Concise Description of Bankruptcy Case 09-71335-mbm7: "In a Chapter 7 bankruptcy case, David M Wright from Garden City, MI, saw his proceedings start in 2009-10-09 and complete by 2010-01-13, involving asset liquidation."
David M Wright — Michigan, 09-71335


ᐅ Jennifer Leigh Wrobbel, Michigan

Address: 6940 Deering St Garden City, MI 48135-2246

Bankruptcy Case 14-43795-pjs Overview: "Garden City, MI resident Jennifer Leigh Wrobbel's March 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.08.2014."
Jennifer Leigh Wrobbel — Michigan, 14-43795


ᐅ Christopher G Wroblewski, Michigan

Address: 33420 Cherry Hill Rd Garden City, MI 48135-1011

Snapshot of U.S. Bankruptcy Proceeding Case 14-47564-tjt: "The bankruptcy filing by Christopher G Wroblewski, undertaken in April 30, 2014 in Garden City, MI under Chapter 7, concluded with discharge in 07/29/2014 after liquidating assets."
Christopher G Wroblewski — Michigan, 14-47564


ᐅ Timothy Thomas Wyrabkiewicz, Michigan

Address: 30965 Maplewood St Garden City, MI 48135-2090

Snapshot of U.S. Bankruptcy Proceeding Case 15-58280-tjt: "The bankruptcy filing by Timothy Thomas Wyrabkiewicz, undertaken in Dec 18, 2015 in Garden City, MI under Chapter 7, concluded with discharge in 03.17.2016 after liquidating assets."
Timothy Thomas Wyrabkiewicz — Michigan, 15-58280


ᐅ Ruth Elaine Yaksich, Michigan

Address: 28850 Pardo St Apt 1 Garden City, MI 48135-2871

Brief Overview of Bankruptcy Case 2014-50419-wsd: "Ruth Elaine Yaksich's bankruptcy, initiated in 06/20/2014 and concluded by September 2014 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruth Elaine Yaksich — Michigan, 2014-50419


ᐅ Iii Robert B Yarber, Michigan

Address: 29521 Florence St Garden City, MI 48135

Bankruptcy Case 13-48490-tjt Summary: "In a Chapter 7 bankruptcy case, Iii Robert B Yarber from Garden City, MI, saw their proceedings start in Apr 25, 2013 and complete by 07/30/2013, involving asset liquidation."
Iii Robert B Yarber — Michigan, 13-48490


ᐅ Karen Sue Yeager, Michigan

Address: 6342 Helen St Garden City, MI 48135-2521

Bankruptcy Case 14-48920-tjt Overview: "Garden City, MI resident Karen Sue Yeager's May 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/21/2014."
Karen Sue Yeager — Michigan, 14-48920


ᐅ Stacey Yon, Michigan

Address: 1847 Helen St Garden City, MI 48135

Bankruptcy Case 10-56831-pjs Summary: "The bankruptcy filing by Stacey Yon, undertaken in 05.21.2010 in Garden City, MI under Chapter 7, concluded with discharge in August 25, 2010 after liquidating assets."
Stacey Yon — Michigan, 10-56831


ᐅ Kenneth William Young, Michigan

Address: 29645 Bridge St Garden City, MI 48135-3415

Brief Overview of Bankruptcy Case 2014-46239-tjt: "Kenneth William Young's Chapter 7 bankruptcy, filed in Garden City, MI in Apr 10, 2014, led to asset liquidation, with the case closing in July 2014."
Kenneth William Young — Michigan, 2014-46239


ᐅ Crystal Young, Michigan

Address: 33734 Marquette St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 10-78056-pjs: "Crystal Young's bankruptcy, initiated in Dec 22, 2010 and concluded by 2011-03-29 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Young — Michigan, 10-78056


ᐅ Andrew Zalewski, Michigan

Address: 29761 Brown Ct Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 10-72781-pjs: "The case of Andrew Zalewski in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Zalewski — Michigan, 10-72781


ᐅ Linda K Zebrowski, Michigan

Address: 6563 Gilman St Garden City, MI 48135

Bankruptcy Case 11-71737-pjs Summary: "In Garden City, MI, Linda K Zebrowski filed for Chapter 7 bankruptcy in 2011-12-15. This case, involving liquidating assets to pay off debts, was resolved by 03.20.2012."
Linda K Zebrowski — Michigan, 11-71737


ᐅ David Joseph Ziulkowski, Michigan

Address: 28960 Hennepin St Garden City, MI 48135

Brief Overview of Bankruptcy Case 13-55550-pjs: "Garden City, MI resident David Joseph Ziulkowski's 2013-08-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 19, 2013."
David Joseph Ziulkowski — Michigan, 13-55550


ᐅ Harry J Zoccoli, Michigan

Address: 31774 Cherry Hill Rd Garden City, MI 48135-1329

Bankruptcy Case 15-43592-pjs Overview: "The bankruptcy record of Harry J Zoccoli from Garden City, MI, shows a Chapter 7 case filed in 03/10/2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 8, 2015."
Harry J Zoccoli — Michigan, 15-43592


ᐅ Jessica Zoccoli, Michigan

Address: 30712 Elmwood St Garden City, MI 48135

Bankruptcy Case 10-66087-wsd Overview: "In Garden City, MI, Jessica Zoccoli filed for Chapter 7 bankruptcy in August 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.17.2010."
Jessica Zoccoli — Michigan, 10-66087