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 Robert Wayne Coleman, Michigan

Address: 33611 John Hauk St Garden City, MI 48135

Brief Overview of Bankruptcy Case 12-57948-wsd: "The bankruptcy record of Robert Wayne Coleman from Garden City, MI, shows a Chapter 7 case filed in 2012-08-02. In this process, assets were liquidated to settle debts, and the case was discharged in November 6, 2012."
Robert Wayne Coleman — Michigan, 12-57948


ᐅ Lynn Marie Collard, Michigan

Address: 31406 Alvin St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 12-51573-tjt: "The case of Lynn Marie Collard in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynn Marie Collard — Michigan, 12-51573


ᐅ Nicholas Collinsworth, Michigan

Address: 6037 Belton St Garden City, MI 48135

Brief Overview of Bankruptcy Case 09-73013-pjs: "The bankruptcy record of Nicholas Collinsworth from Garden City, MI, shows a Chapter 7 case filed in 2009-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 30, 2010."
Nicholas Collinsworth — Michigan, 09-73013


ᐅ Bryan Comis, Michigan

Address: 31950 James St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 10-65555-mbm: "The case of Bryan Comis in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan Comis — Michigan, 10-65555


ᐅ Jeffery Danes, Michigan

Address: 6415 Huntleigh St Garden City, MI 48135

Bankruptcy Case 10-65657-mbm Summary: "In Garden City, MI, Jeffery Danes filed for Chapter 7 bankruptcy in August 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-17."
Jeffery Danes — Michigan, 10-65657


ᐅ Robert Sheridan Darnell, Michigan

Address: 28604 John Hauk St Garden City, MI 48135-2831

Bankruptcy Case 09-47694-wsd Overview: "Robert Sheridan Darnell, a resident of Garden City, MI, entered a Chapter 13 bankruptcy plan in Mar 16, 2009, culminating in its successful completion by Jan 27, 2015."
Robert Sheridan Darnell — Michigan, 09-47694


ᐅ Iii Arthur E Dart, Michigan

Address: 6778 Helen St Garden City, MI 48135-2284

Bankruptcy Case 07-62045-swr Summary: "Iii Arthur E Dart's Chapter 13 bankruptcy in Garden City, MI started in October 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-02-11."
Iii Arthur E Dart — Michigan, 07-62045


ᐅ Mary Jo Daum, Michigan

Address: 412 Radcliff St Garden City, MI 48135

Bankruptcy Case 11-41914-tjt Overview: "Garden City, MI resident Mary Jo Daum's 01/26/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2, 2011."
Mary Jo Daum — Michigan, 11-41914


ᐅ Joshua Davidson, Michigan

Address: 28442 Bridge St Garden City, MI 48135

Bankruptcy Case 10-60867-swr Overview: "The case of Joshua Davidson in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Davidson — Michigan, 10-60867


ᐅ Felicia C Davis, Michigan

Address: 32521 Dover St Garden City, MI 48135-1645

Snapshot of U.S. Bankruptcy Proceeding Case 15-43189-mar: "In Garden City, MI, Felicia C Davis filed for Chapter 7 bankruptcy in 03/03/2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 1, 2015."
Felicia C Davis — Michigan, 15-43189


ᐅ Chelsea Leigh Davis, Michigan

Address: 29038 Alvin St Garden City, MI 48135-2733

Concise Description of Bankruptcy Case 15-51286-tjt7: "In a Chapter 7 bankruptcy case, Chelsea Leigh Davis from Garden City, MI, saw her proceedings start in 2015-07-29 and complete by 2015-10-27, involving asset liquidation."
Chelsea Leigh Davis — Michigan, 15-51286


ᐅ Ashley M Davis, Michigan

Address: 29414 Rosslyn Ave Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 11-58028-tjt: "In Garden City, MI, Ashley M Davis filed for Chapter 7 bankruptcy in Jun 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-06."
Ashley M Davis — Michigan, 11-58028


ᐅ Angela Marie Davis, Michigan

Address: 29447 Bridge St Garden City, MI 48135-2035

Bankruptcy Case 14-58122-mbm Overview: "In a Chapter 7 bankruptcy case, Angela Marie Davis from Garden City, MI, saw her proceedings start in 2014-11-21 and complete by Feb 19, 2015, involving asset liquidation."
Angela Marie Davis — Michigan, 14-58122


ᐅ Steve Michael Dawe, Michigan

Address: 28814 Elmwood St Garden City, MI 48135-2472

Concise Description of Bankruptcy Case 15-55847-mbm7: "Steve Michael Dawe's bankruptcy, initiated in 2015-10-30 and concluded by 01.28.2016 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve Michael Dawe — Michigan, 15-55847


ᐅ Ahmad Ali Dbouk, Michigan

Address: 31586 Cambridge St Garden City, MI 48135

Bankruptcy Case 11-71468-swr Overview: "The bankruptcy filing by Ahmad Ali Dbouk, undertaken in 12/12/2011 in Garden City, MI under Chapter 7, concluded with discharge in 2012-03-17 after liquidating assets."
Ahmad Ali Dbouk — Michigan, 11-71468


ᐅ Christopher Allen Degolyer, Michigan

Address: 6860 Cardwell St Garden City, MI 48135

Brief Overview of Bankruptcy Case 12-66126-wsd: "The case of Christopher Allen Degolyer in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Allen Degolyer — Michigan, 12-66126


ᐅ Scott Degrenier, Michigan

Address: 30504 Rush St Garden City, MI 48135

Brief Overview of Bankruptcy Case 12-83808: "Scott Degrenier's bankruptcy, initiated in 2012-10-08 and concluded by January 12, 2013 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Degrenier — Michigan, 12-83808


ᐅ Rio Sr Crisanto Del, Michigan

Address: 5727 Merriman Rd Garden City, MI 48135

Bankruptcy Case 10-72227-mbm Summary: "The bankruptcy filing by Rio Sr Crisanto Del, undertaken in Oct 21, 2010 in Garden City, MI under Chapter 7, concluded with discharge in January 25, 2011 after liquidating assets."
Rio Sr Crisanto Del — Michigan, 10-72227


ᐅ Keith Delacourt, Michigan

Address: 31967 Rosslyn Ave Garden City, MI 48135

Bankruptcy Case 10-63372-tjt Overview: "The bankruptcy filing by Keith Delacourt, undertaken in 07.23.2010 in Garden City, MI under Chapter 7, concluded with discharge in October 27, 2010 after liquidating assets."
Keith Delacourt — Michigan, 10-63372


ᐅ William M Delahanty, Michigan

Address: 6365 Helen St Garden City, MI 48135

Bankruptcy Case 12-46475-tjt Overview: "The bankruptcy record of William M Delahanty from Garden City, MI, shows a Chapter 7 case filed in 03/16/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-20."
William M Delahanty — Michigan, 12-46475


ᐅ Tracy Denise, Michigan

Address: 7025 Inkster Rd Garden City, MI 48135-2251

Bankruptcy Case 14-53032-mbm Overview: "Tracy Denise's bankruptcy, initiated in August 12, 2014 and concluded by 11.10.2014 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Denise — Michigan, 14-53032


ᐅ Kristen Derome, Michigan

Address: PO Box 661 Garden City, MI 48136

Bankruptcy Case 10-78071-wsd Overview: "The case of Kristen Derome in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristen Derome — Michigan, 10-78071


ᐅ Peter Desrosier, Michigan

Address: 33415 John Hauk St Garden City, MI 48135

Bankruptcy Case 10-49720-mbm Overview: "The bankruptcy filing by Peter Desrosier, undertaken in March 25, 2010 in Garden City, MI under Chapter 7, concluded with discharge in 2010-06-29 after liquidating assets."
Peter Desrosier — Michigan, 10-49720


ᐅ Jr Lee Errol Devers, Michigan

Address: 5917 Gilman St Garden City, MI 48135

Bankruptcy Case 13-49317-pjs Summary: "Jr Lee Errol Devers's Chapter 7 bankruptcy, filed in Garden City, MI in 05.07.2013, led to asset liquidation, with the case closing in 2013-08-11."
Jr Lee Errol Devers — Michigan, 13-49317


ᐅ Kenneth Devine, Michigan

Address: 32214 Chester St Garden City, MI 48135

Brief Overview of Bankruptcy Case 10-74142-swr: "Garden City, MI resident Kenneth Devine's November 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.15.2011."
Kenneth Devine — Michigan, 10-74142


ᐅ Diane June Dewar, Michigan

Address: 30005 DAWSON ST Garden City, MI 48135

Bankruptcy Case 12-49675-tjt Summary: "Garden City, MI resident Diane June Dewar's 04/17/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.22.2012."
Diane June Dewar — Michigan, 12-49675


ᐅ Troy Diaz, Michigan

Address: 6622 Hawthorne St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 10-67390-mbm: "The bankruptcy filing by Troy Diaz, undertaken in 2010-08-31 in Garden City, MI under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Troy Diaz — Michigan, 10-67390


ᐅ Catherine Diaz, Michigan

Address: 32164 Chester St Garden City, MI 48135-1742

Bankruptcy Case 08-68697-wsd Summary: "November 2008 marked the beginning of Catherine Diaz's Chapter 13 bankruptcy in Garden City, MI, entailing a structured repayment schedule, completed by October 2, 2012."
Catherine Diaz — Michigan, 08-68697


ᐅ Mark William Dicks, Michigan

Address: 29815 Bock St Garden City, MI 48135

Bankruptcy Case 12-56019-pjs Overview: "In a Chapter 7 bankruptcy case, Mark William Dicks from Garden City, MI, saw their proceedings start in 07.05.2012 and complete by 10/09/2012, involving asset liquidation."
Mark William Dicks — Michigan, 12-56019


ᐅ Susan Gail Diebel, Michigan

Address: 29974 Balmoral St Garden City, MI 48135-2061

Bankruptcy Case 2014-51848-tjt Overview: "The bankruptcy filing by Susan Gail Diebel, undertaken in Jul 18, 2014 in Garden City, MI under Chapter 7, concluded with discharge in Oct 16, 2014 after liquidating assets."
Susan Gail Diebel — Michigan, 2014-51848


ᐅ Mark R Diederich, Michigan

Address: 28926 Beechwood St Garden City, MI 48135

Brief Overview of Bankruptcy Case 13-59370-tjt: "The case of Mark R Diederich in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark R Diederich — Michigan, 13-59370


ᐅ Sarah Diederich, Michigan

Address: 28468 Donnelly St Garden City, MI 48135

Bankruptcy Case 10-63135-swr Overview: "Garden City, MI resident Sarah Diederich's 07.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Sarah Diederich — Michigan, 10-63135


ᐅ Antonio Diggs, Michigan

Address: 29631 Winter Ct Garden City, MI 48135

Brief Overview of Bankruptcy Case 12-66920-tjt: "Garden City, MI resident Antonio Diggs's 2012-12-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.18.2013."
Antonio Diggs — Michigan, 12-66920


ᐅ Eric Dilucia, Michigan

Address: 6440 Venoy Rd Apt 204 Garden City, MI 48135

Bankruptcy Case 13-43665-tjt Summary: "In a Chapter 7 bankruptcy case, Eric Dilucia from Garden City, MI, saw their proceedings start in 02/28/2013 and complete by June 4, 2013, involving asset liquidation."
Eric Dilucia — Michigan, 13-43665


ᐅ Edgardo A Dimaguila, Michigan

Address: 29725 Barton St Garden City, MI 48135

Bankruptcy Case 11-55744-mbm Overview: "In Garden City, MI, Edgardo A Dimaguila filed for Chapter 7 bankruptcy in 2011-06-03. This case, involving liquidating assets to pay off debts, was resolved by Sep 7, 2011."
Edgardo A Dimaguila — Michigan, 11-55744


ᐅ Charlene Ditzek, Michigan

Address: 33452 Leona St Garden City, MI 48135

Brief Overview of Bankruptcy Case 10-51109-wsd: "Charlene Ditzek's bankruptcy, initiated in Apr 2, 2010 and concluded by July 13, 2010 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlene Ditzek — Michigan, 10-51109


ᐅ Gary Dixon, Michigan

Address: 32873 Pardo St Garden City, MI 48135

Concise Description of Bankruptcy Case 10-47837-swr7: "The bankruptcy filing by Gary Dixon, undertaken in 03/12/2010 in Garden City, MI under Chapter 7, concluded with discharge in 2010-06-16 after liquidating assets."
Gary Dixon — Michigan, 10-47837


ᐅ Phillip Lee Dobbins, Michigan

Address: 28436 Dawson St Garden City, MI 48135-2440

Bankruptcy Case 16-46981-tjt Overview: "The case of Phillip Lee Dobbins in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip Lee Dobbins — Michigan, 16-46981


ᐅ Jillian L Dochenetz, Michigan

Address: 509 Arcola St Garden City, MI 48135

Brief Overview of Bankruptcy Case 12-51644-wsd: "In a Chapter 7 bankruptcy case, Jillian L Dochenetz from Garden City, MI, saw her proceedings start in May 2012 and complete by 08/13/2012, involving asset liquidation."
Jillian L Dochenetz — Michigan, 12-51644


ᐅ Thomas Dolson, Michigan

Address: 31510 Rush St Garden City, MI 48135

Bankruptcy Case 10-55605-mbm Overview: "In a Chapter 7 bankruptcy case, Thomas Dolson from Garden City, MI, saw their proceedings start in 2010-05-11 and complete by Aug 15, 2010, involving asset liquidation."
Thomas Dolson — Michigan, 10-55605


ᐅ Jacob Edward Donajkowski, Michigan

Address: 31205 Marquette St Garden City, MI 48135

Brief Overview of Bankruptcy Case 13-54175-tjt: "Jacob Edward Donajkowski's bankruptcy, initiated in 07.23.2013 and concluded by 10.27.2013 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacob Edward Donajkowski — Michigan, 13-54175


ᐅ Paul Donaldson, Michigan

Address: 32512 Windsor St Garden City, MI 48135-1660

Bankruptcy Case 15-56114-mbm Summary: "In Garden City, MI, Paul Donaldson filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-02."
Paul Donaldson — Michigan, 15-56114


ᐅ Suzanne Dove, Michigan

Address: 28988 Bridge St Garden City, MI 48135

Bankruptcy Case 12-67297-pjs Overview: "In a Chapter 7 bankruptcy case, Suzanne Dove from Garden City, MI, saw her proceedings start in 12.18.2012 and complete by Mar 24, 2013, involving asset liquidation."
Suzanne Dove — Michigan, 12-67297


ᐅ Toby M Downer, Michigan

Address: 5810 Deering St Garden City, MI 48135

Brief Overview of Bankruptcy Case 11-68680-tjt: "Garden City, MI resident Toby M Downer's 11/04/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 8, 2012."
Toby M Downer — Michigan, 11-68680


ᐅ Christine S Dragston, Michigan

Address: 33747 Marquette St Garden City, MI 48135-1176

Snapshot of U.S. Bankruptcy Proceeding Case 16-41536-tjt: "The case of Christine S Dragston in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine S Dragston — Michigan, 16-41536


ᐅ James T Dragston, Michigan

Address: 33747 Marquette St Garden City, MI 48135-1176

Bankruptcy Case 16-41536-tjt Summary: "The bankruptcy filing by James T Dragston, undertaken in Feb 8, 2016 in Garden City, MI under Chapter 7, concluded with discharge in 2016-05-08 after liquidating assets."
James T Dragston — Michigan, 16-41536


ᐅ John A Drew, Michigan

Address: 6938 Whitby St Garden City, MI 48135

Brief Overview of Bankruptcy Case 09-71930-wsd: "Garden City, MI resident John A Drew's October 15, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-19."
John A Drew — Michigan, 09-71930


ᐅ Donald Roy Drum, Michigan

Address: 32416 Alvin St Garden City, MI 48135

Bankruptcy Case 13-62699-mbm Summary: "The bankruptcy record of Donald Roy Drum from Garden City, MI, shows a Chapter 7 case filed in 12/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/25/2014."
Donald Roy Drum — Michigan, 13-62699


ᐅ Ginger Lynn Dunn, Michigan

Address: 28540 Kathryn St Garden City, MI 48135-2748

Bankruptcy Case 2014-46056-mbm Overview: "In a Chapter 7 bankruptcy case, Ginger Lynn Dunn from Garden City, MI, saw her proceedings start in 2014-04-08 and complete by July 7, 2014, involving asset liquidation."
Ginger Lynn Dunn — Michigan, 2014-46056


ᐅ Roy Andrew Dunn, Michigan

Address: 28675 Sheridan St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 12-43735-wsd: "Roy Andrew Dunn's Chapter 7 bankruptcy, filed in Garden City, MI in 02.20.2012, led to asset liquidation, with the case closing in May 26, 2012."
Roy Andrew Dunn — Michigan, 12-43735


ᐅ David Dustman, Michigan

Address: 33137 Florence St Garden City, MI 48135

Bankruptcy Case 09-79342-tjt Overview: "David Dustman's Chapter 7 bankruptcy, filed in Garden City, MI in 12.29.2009, led to asset liquidation, with the case closing in 2010-03-30."
David Dustman — Michigan, 09-79342


ᐅ Kevin Dyer, Michigan

Address: 529 Helen St Garden City, MI 48135-3110

Bankruptcy Case 2014-53922-wsd Overview: "In a Chapter 7 bankruptcy case, Kevin Dyer from Garden City, MI, saw their proceedings start in Aug 29, 2014 and complete by Nov 27, 2014, involving asset liquidation."
Kevin Dyer — Michigan, 2014-53922


ᐅ Walter J Dyhrberg, Michigan

Address: 28936 Alvin St Garden City, MI 48135

Bankruptcy Case 12-46403-pjs Overview: "The bankruptcy record of Walter J Dyhrberg from Garden City, MI, shows a Chapter 7 case filed in 2012-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in 06/19/2012."
Walter J Dyhrberg — Michigan, 12-46403


ᐅ Lewis E Eagal, Michigan

Address: 30829 ELMWOOD ST Garden City, MI 48135

Concise Description of Bankruptcy Case 12-49802-tjt7: "The bankruptcy filing by Lewis E Eagal, undertaken in April 2012 in Garden City, MI under Chapter 7, concluded with discharge in 2012-07-23 after liquidating assets."
Lewis E Eagal — Michigan, 12-49802


ᐅ Jeffrey Michael Early, Michigan

Address: 30605 Brown St Garden City, MI 48135

Bankruptcy Case 11-48394-swr Overview: "Jeffrey Michael Early's Chapter 7 bankruptcy, filed in Garden City, MI in 2011-03-28, led to asset liquidation, with the case closing in July 2011."
Jeffrey Michael Early — Michigan, 11-48394


ᐅ John Eberhart, Michigan

Address: 6557 Golfview St Garden City, MI 48135

Bankruptcy Case 10-74537-pjs Overview: "Garden City, MI resident John Eberhart's 2010-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 16, 2011."
John Eberhart — Michigan, 10-74537


ᐅ Jeffery Edmonds, Michigan

Address: 33155 Donnelly St Garden City, MI 48135

Brief Overview of Bankruptcy Case 10-48868-mbm: "Garden City, MI resident Jeffery Edmonds's 03/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/23/2010."
Jeffery Edmonds — Michigan, 10-48868


ᐅ Dawn Marie Edwards, Michigan

Address: 29808 Maplewood St Garden City, MI 48135-3440

Bankruptcy Case 09-71031-wsd Summary: "Dawn Marie Edwards's Garden City, MI bankruptcy under Chapter 13 in Oct 7, 2009 led to a structured repayment plan, successfully discharged in 2015-04-07."
Dawn Marie Edwards — Michigan, 09-71031


ᐅ Richard Joseph Edwards, Michigan

Address: 29808 Maplewood St Garden City, MI 48135-3440

Bankruptcy Case 09-71031-wsd Summary: "The bankruptcy record for Richard Joseph Edwards from Garden City, MI, under Chapter 13, filed in 10/07/2009, involved setting up a repayment plan, finalized by 04/07/2015."
Richard Joseph Edwards — Michigan, 09-71031


ᐅ Kristy Ann Edwards, Michigan

Address: 6840 Whitby St Garden City, MI 48135

Concise Description of Bankruptcy Case 13-51540-mbm7: "The bankruptcy record of Kristy Ann Edwards from Garden City, MI, shows a Chapter 7 case filed in 06/07/2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Kristy Ann Edwards — Michigan, 13-51540


ᐅ Rebecca Ehrenberg, Michigan

Address: 29624 Cambridge St Garden City, MI 48135

Brief Overview of Bankruptcy Case 13-50417-pjs: "Rebecca Ehrenberg's Chapter 7 bankruptcy, filed in Garden City, MI in 2013-05-22, led to asset liquidation, with the case closing in Aug 26, 2013."
Rebecca Ehrenberg — Michigan, 13-50417


ᐅ Kevin Ellis, Michigan

Address: 7007 LATHERS ST Garden City, MI 48135

Bankruptcy Case 12-49574-swr Overview: "Kevin Ellis's Chapter 7 bankruptcy, filed in Garden City, MI in 04/16/2012, led to asset liquidation, with the case closing in Jul 21, 2012."
Kevin Ellis — Michigan, 12-49574


ᐅ Daniel Emerson, Michigan

Address: 32415 Cambridge St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 10-42548-tjt: "The bankruptcy filing by Daniel Emerson, undertaken in 2010-01-29 in Garden City, MI under Chapter 7, concluded with discharge in 05.05.2010 after liquidating assets."
Daniel Emerson — Michigan, 10-42548


ᐅ Tina England, Michigan

Address: 30065 Dawson St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 10-72803-pjs: "Tina England's Chapter 7 bankruptcy, filed in Garden City, MI in 10/27/2010, led to asset liquidation, with the case closing in 02/01/2011."
Tina England — Michigan, 10-72803


ᐅ Sean Wayne English, Michigan

Address: 28425 MARQUETTE ST Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 12-49153-tjt: "In Garden City, MI, Sean Wayne English filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-16."
Sean Wayne English — Michigan, 12-49153


ᐅ Timothy D Ervans, Michigan

Address: 31780 Chester St Garden City, MI 48135

Bankruptcy Case 13-57636-wsd Overview: "In Garden City, MI, Timothy D Ervans filed for Chapter 7 bankruptcy in Sep 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by December 28, 2013."
Timothy D Ervans — Michigan, 13-57636


ᐅ Megan L Essad, Michigan

Address: 6464 Hawthorne St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 13-46103-tjt: "Megan L Essad's bankruptcy, initiated in 03.27.2013 and concluded by July 1, 2013 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Megan L Essad — Michigan, 13-46103


ᐅ Zuleika Itzel Esterline, Michigan

Address: 29674 Maplewood St Garden City, MI 48135-2031

Bankruptcy Case 14-48537-wsd Overview: "Garden City, MI resident Zuleika Itzel Esterline's 2014-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 14, 2014."
Zuleika Itzel Esterline — Michigan, 14-48537


ᐅ Cameron E Evans, Michigan

Address: 31601 Warren Rd Garden City, MI 48135

Concise Description of Bankruptcy Case 11-64357-pjs7: "The case of Cameron E Evans in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cameron E Evans — Michigan, 11-64357


ᐅ Joanne Everingham, Michigan

Address: 6451 Henry Ruff Rd Garden City, MI 48135

Bankruptcy Case 10-69358-swr Summary: "In a Chapter 7 bankruptcy case, Joanne Everingham from Garden City, MI, saw her proceedings start in 2010-09-22 and complete by 12/21/2010, involving asset liquidation."
Joanne Everingham — Michigan, 10-69358


ᐅ Michael Falkiewicz, Michigan

Address: 33235 Hennepin St Garden City, MI 48135

Concise Description of Bankruptcy Case 09-78529-wsd7: "The bankruptcy record of Michael Falkiewicz from Garden City, MI, shows a Chapter 7 case filed in 12.18.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 24, 2010."
Michael Falkiewicz — Michigan, 09-78529


ᐅ William G Farmer, Michigan

Address: 29517 Cambridge St Garden City, MI 48135

Concise Description of Bankruptcy Case 12-41444-pjs7: "The bankruptcy filing by William G Farmer, undertaken in January 24, 2012 in Garden City, MI under Chapter 7, concluded with discharge in April 29, 2012 after liquidating assets."
William G Farmer — Michigan, 12-41444


ᐅ Stephanie Farquhar, Michigan

Address: 534 Belton St Garden City, MI 48135

Brief Overview of Bankruptcy Case 10-63555-mbm: "Stephanie Farquhar's Chapter 7 bankruptcy, filed in Garden City, MI in Jul 26, 2010, led to asset liquidation, with the case closing in 10/30/2010."
Stephanie Farquhar — Michigan, 10-63555


ᐅ Millard Dewitt Fee, Michigan

Address: 32354 Marquette St Garden City, MI 48135-3247

Snapshot of U.S. Bankruptcy Proceeding Case 08-56910-pjs: "In his Chapter 13 bankruptcy case filed in 2008-07-14, Garden City, MI's Millard Dewitt Fee agreed to a debt repayment plan, which was successfully completed by 09.25.2013."
Millard Dewitt Fee — Michigan, 08-56910


ᐅ Mildred Elaine Felton, Michigan

Address: 258 Belton St Garden City, MI 48135-3134

Bankruptcy Case 15-47871-tjt Summary: "The bankruptcy filing by Mildred Elaine Felton, undertaken in May 19, 2015 in Garden City, MI under Chapter 7, concluded with discharge in 2015-08-17 after liquidating assets."
Mildred Elaine Felton — Michigan, 15-47871


ᐅ Ian L Ferguson, Michigan

Address: 28524 James St Garden City, MI 48135

Brief Overview of Bankruptcy Case 12-53175-mbm: "Ian L Ferguson's bankruptcy, initiated in 05/29/2012 and concluded by 2012-09-02 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ian L Ferguson — Michigan, 12-53175


ᐅ Christine Kaye Ferns, Michigan

Address: 31505 Florence St Garden City, MI 48135-1331

Concise Description of Bankruptcy Case 15-55171-pjs7: "Christine Kaye Ferns's Chapter 7 bankruptcy, filed in Garden City, MI in October 2015, led to asset liquidation, with the case closing in 2016-01-14."
Christine Kaye Ferns — Michigan, 15-55171


ᐅ Charlotte Filice, Michigan

Address: 31020 Dawson St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 10-44678-wsd: "In a Chapter 7 bankruptcy case, Charlotte Filice from Garden City, MI, saw her proceedings start in 02/18/2010 and complete by May 2010, involving asset liquidation."
Charlotte Filice — Michigan, 10-44678


ᐅ Shawn David Finley, Michigan

Address: 6841 Whitby St Garden City, MI 48135

Bankruptcy Case 09-70616-swr Summary: "In a Chapter 7 bankruptcy case, Shawn David Finley from Garden City, MI, saw his proceedings start in 2009-10-01 and complete by 2010-01-05, involving asset liquidation."
Shawn David Finley — Michigan, 09-70616


ᐅ Shirley Finley, Michigan

Address: 1659 Harrison St Garden City, MI 48135

Brief Overview of Bankruptcy Case 10-51689-wsd: "The bankruptcy record of Shirley Finley from Garden City, MI, shows a Chapter 7 case filed in 2010-04-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-13."
Shirley Finley — Michigan, 10-51689


ᐅ Robert A Firth, Michigan

Address: 33581 Marquette St Garden City, MI 48135

Brief Overview of Bankruptcy Case 12-61719-mbm: "In a Chapter 7 bankruptcy case, Robert A Firth from Garden City, MI, saw their proceedings start in 09.27.2012 and complete by January 2013, involving asset liquidation."
Robert A Firth — Michigan, 12-61719


ᐅ Jeffrey Wayne Fisher, Michigan

Address: 32313 Rosslyn Ave Garden City, MI 48135

Bankruptcy Case 11-70712-pjs Overview: "In a Chapter 7 bankruptcy case, Jeffrey Wayne Fisher from Garden City, MI, saw his proceedings start in 11/30/2011 and complete by Mar 5, 2012, involving asset liquidation."
Jeffrey Wayne Fisher — Michigan, 11-70712


ᐅ Mary A Flack, Michigan

Address: 6571 Sunset St Garden City, MI 48135

Brief Overview of Bankruptcy Case 13-55703-wsd: "The bankruptcy filing by Mary A Flack, undertaken in 08/18/2013 in Garden City, MI under Chapter 7, concluded with discharge in 11/22/2013 after liquidating assets."
Mary A Flack — Michigan, 13-55703


ᐅ Orval V Flick, Michigan

Address: 28653 Dawson St Garden City, MI 48135

Bankruptcy Case 12-51492-tjt Summary: "The bankruptcy record of Orval V Flick from Garden City, MI, shows a Chapter 7 case filed in 05/07/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/11/2012."
Orval V Flick — Michigan, 12-51492


ᐅ Laura Kay Floetke, Michigan

Address: 28259 Sheridan St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 12-45227-swr: "Laura Kay Floetke's Chapter 7 bankruptcy, filed in Garden City, MI in 2012-03-05, led to asset liquidation, with the case closing in 06.09.2012."
Laura Kay Floetke — Michigan, 12-45227


ᐅ Corey D Flynn, Michigan

Address: 33315 Brown St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 13-46429-tjt: "The bankruptcy record of Corey D Flynn from Garden City, MI, shows a Chapter 7 case filed in 03/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-03."
Corey D Flynn — Michigan, 13-46429


ᐅ Melissa Mae Foether, Michigan

Address: 31110 Elmwood St Garden City, MI 48135

Concise Description of Bankruptcy Case 12-60265-swr7: "Garden City, MI resident Melissa Mae Foether's 09/05/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-10."
Melissa Mae Foether — Michigan, 12-60265


ᐅ Kenneth Forth, Michigan

Address: 29647 Cambridge St Garden City, MI 48135

Bankruptcy Case 10-72590-mbm Summary: "The bankruptcy record of Kenneth Forth from Garden City, 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 2011-01-18."
Kenneth Forth — Michigan, 10-72590


ᐅ Hewer Trisha Lyn Foss, Michigan

Address: 31437 Hennepin St Garden City, MI 48135-1449

Brief Overview of Bankruptcy Case 16-48405-pjs: "Garden City, MI resident Hewer Trisha Lyn Foss's 06.07.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Hewer Trisha Lyn Foss — Michigan, 16-48405


ᐅ Laura B Foster, Michigan

Address: 5844 Arcola St Garden City, MI 48135

Concise Description of Bankruptcy Case 12-41024-mbm7: "In a Chapter 7 bankruptcy case, Laura B Foster from Garden City, MI, saw her proceedings start in 2012-01-18 and complete by April 10, 2012, involving asset liquidation."
Laura B Foster — Michigan, 12-41024


ᐅ Cheryl Ann Foster, Michigan

Address: 31548 Cherry Hill Rd Garden City, MI 48135

Brief Overview of Bankruptcy Case 09-69858-tjt: "Cheryl Ann Foster's bankruptcy, initiated in 2009-09-28 and concluded by 01.02.2010 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Ann Foster — Michigan, 09-69858


ᐅ Patrick Michael Fox, Michigan

Address: 30843 John Hauk St Garden City, MI 48135

Bankruptcy Case 11-54869-wsd Summary: "Patrick Michael Fox's Chapter 7 bankruptcy, filed in Garden City, MI in 05.25.2011, led to asset liquidation, with the case closing in Aug 30, 2011."
Patrick Michael Fox — Michigan, 11-54869


ᐅ Garrah Foy, Michigan

Address: 31949 Dover St Garden City, MI 48135

Concise Description of Bankruptcy Case 09-72459-tjt7: "Garrah Foy's bankruptcy, initiated in October 21, 2009 and concluded by Jan 25, 2010 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garrah Foy — Michigan, 09-72459


ᐅ Kathleen M Franks, Michigan

Address: 32416 John Hauk St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 09-72558-wsd: "The bankruptcy filing by Kathleen M Franks, undertaken in 2009-10-22 in Garden City, MI under Chapter 7, concluded with discharge in January 26, 2010 after liquidating assets."
Kathleen M Franks — Michigan, 09-72558


ᐅ Timothy Fredenburg, Michigan

Address: 2062 Cardwell St Garden City, MI 48135

Concise Description of Bankruptcy Case 11-71421-pjs7: "The case of Timothy Fredenburg in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Fredenburg — Michigan, 11-71421


ᐅ Linda Frederick, Michigan

Address: 31254 Pardo St Apt 8 Garden City, MI 48135

Brief Overview of Bankruptcy Case 10-77076-swr: "In a Chapter 7 bankruptcy case, Linda Frederick from Garden City, MI, saw her proceedings start in December 2010 and complete by 2011-03-21, involving asset liquidation."
Linda Frederick — Michigan, 10-77076


ᐅ Jennifer Friesner, Michigan

Address: 6503 Gilman St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 10-62133-mbm: "In a Chapter 7 bankruptcy case, Jennifer Friesner from Garden City, MI, saw her proceedings start in 2010-07-09 and complete by 10.13.2010, involving asset liquidation."
Jennifer Friesner — Michigan, 10-62133


ᐅ Lori Marie Froehly, Michigan

Address: 31054 Barton St Garden City, MI 48135-1375

Snapshot of U.S. Bankruptcy Proceeding Case 14-44084-wsd: "Lori Marie Froehly's Chapter 7 bankruptcy, filed in Garden City, MI in Mar 13, 2014, led to asset liquidation, with the case closing in 06.11.2014."
Lori Marie Froehly — Michigan, 14-44084


ᐅ Jr Alvin Fry, Michigan

Address: 29801 Dawson St Garden City, MI 48135

Bankruptcy Case 10-62027-tjt Overview: "The bankruptcy record of Jr Alvin Fry from Garden City, MI, shows a Chapter 7 case filed in 07.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.12.2010."
Jr Alvin Fry — Michigan, 10-62027


ᐅ Clinton Dennis Fuller, Michigan

Address: 32459 John Hauk St Garden City, MI 48135

Bankruptcy Case 12-59314-swr Overview: "Garden City, MI resident Clinton Dennis Fuller's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-26."
Clinton Dennis Fuller — Michigan, 12-59314