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 Jennifer Nowak, Michigan

Address: 271 Lathers St Garden City, MI 48135-4111

Brief Overview of Bankruptcy Case 15-54970-wsd: "Garden City, MI resident Jennifer Nowak's 10.13.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-11."
Jennifer Nowak — Michigan, 15-54970


ᐅ Sr William Robert Nowicki, Michigan

Address: 1203 Ralph St Garden City, MI 48135

Brief Overview of Bankruptcy Case 13-50007-tjt: "The case of Sr William Robert Nowicki in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr William Robert Nowicki — Michigan, 13-50007


ᐅ Michael Nowotny, Michigan

Address: 5818 Helen St Garden City, MI 48135

Concise Description of Bankruptcy Case 10-42581-swr7: "In a Chapter 7 bankruptcy case, Michael Nowotny from Garden City, MI, saw their proceedings start in January 29, 2010 and complete by 2010-05-05, involving asset liquidation."
Michael Nowotny — Michigan, 10-42581


ᐅ Sylvia S Nykanen, Michigan

Address: PO Box 1085 Garden City, MI 48136

Bankruptcy Case 13-58890-wsd Overview: "The case of Sylvia S Nykanen in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sylvia S Nykanen — Michigan, 13-58890


ᐅ Banion Carol Ann O, Michigan

Address: 6073 Lathers St Garden City, MI 48135-2563

Bankruptcy Case 09-52605-pjs Summary: "The bankruptcy record for Banion Carol Ann O from Garden City, MI, under Chapter 13, filed in April 2009, involved setting up a repayment plan, finalized by 2014-11-12."
Banion Carol Ann O — Michigan, 09-52605


ᐅ Amanda Rose Obeid, Michigan

Address: 587 Deering St Garden City, MI 48135

Concise Description of Bankruptcy Case 13-49173-wsd7: "The case of Amanda Rose Obeid in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Rose Obeid — Michigan, 13-49173


ᐅ Jenna Lynn Oblinger, Michigan

Address: 28957 Sheridan St Garden City, MI 48135-2723

Bankruptcy Case 14-43573-mbm Summary: "In a Chapter 7 bankruptcy case, Jenna Lynn Oblinger from Garden City, MI, saw her proceedings start in Mar 6, 2014 and complete by June 4, 2014, involving asset liquidation."
Jenna Lynn Oblinger — Michigan, 14-43573


ᐅ Lorianne Obrady, Michigan

Address: 6520 Venoy Rd Apt 303 Garden City, MI 48135

Concise Description of Bankruptcy Case 10-57173-wsd7: "The case of Lorianne Obrady in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorianne Obrady — Michigan, 10-57173


ᐅ Tineka Oliver, Michigan

Address: 816 Arcola St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 11-64147-pjs: "The bankruptcy record of Tineka Oliver from Garden City, MI, shows a Chapter 7 case filed in 09/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.17.2011."
Tineka Oliver — Michigan, 11-64147


ᐅ Debra Ann Oliver, Michigan

Address: 29690 Brown Ct Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 13-54420-mbm: "In Garden City, MI, Debra Ann Oliver filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by November 2, 2013."
Debra Ann Oliver — Michigan, 13-54420


ᐅ Randy Alan Oncza, Michigan

Address: 32172 Balmoral St Garden City, MI 48135

Bankruptcy Case 13-47841-mbm Summary: "Garden City, MI resident Randy Alan Oncza's April 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.22.2013."
Randy Alan Oncza — Michigan, 13-47841


ᐅ Kathleen Oneill, Michigan

Address: 31545 Krauter St Apt 4 Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 09-77210-tjt: "In a Chapter 7 bankruptcy case, Kathleen Oneill from Garden City, MI, saw her proceedings start in Dec 4, 2009 and complete by 03.16.2010, involving asset liquidation."
Kathleen Oneill — Michigan, 09-77210


ᐅ Kelly Marie Opie, Michigan

Address: 28984 Beechwood St Garden City, MI 48135-2419

Bankruptcy Case 2014-52542-wsd Summary: "The bankruptcy filing by Kelly Marie Opie, undertaken in 07/31/2014 in Garden City, MI under Chapter 7, concluded with discharge in 10.29.2014 after liquidating assets."
Kelly Marie Opie — Michigan, 2014-52542


ᐅ Hedy Renee Orsette, Michigan

Address: 1232 HELEN ST Garden City, MI 48135

Bankruptcy Case 12-49284-swr Overview: "The case of Hedy Renee Orsette in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hedy Renee Orsette — Michigan, 12-49284


ᐅ Miguel Ortwine, Michigan

Address: 32527 Leona St Garden City, MI 48135

Bankruptcy Case 10-40394-wsd Overview: "Miguel Ortwine's Chapter 7 bankruptcy, filed in Garden City, MI in Jan 8, 2010, led to asset liquidation, with the case closing in April 14, 2010."
Miguel Ortwine — Michigan, 10-40394


ᐅ Connie Osada, Michigan

Address: 268 Brandt St Garden City, MI 48135

Brief Overview of Bankruptcy Case 10-48342-swr: "In Garden City, MI, Connie Osada filed for Chapter 7 bankruptcy in Mar 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/20/2010."
Connie Osada — Michigan, 10-48342


ᐅ Dean Overstreet, Michigan

Address: 29208 Cambridge St Garden City, MI 48135

Brief Overview of Bankruptcy Case 10-59692-swr: "Dean Overstreet's bankruptcy, initiated in 2010-06-16 and concluded by 2010-09-20 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dean Overstreet — Michigan, 10-59692


ᐅ Teresa Owusu, Michigan

Address: 29500 Beechwood St Apt 28 Garden City, MI 48135

Brief Overview of Bankruptcy Case 09-71377-mbm: "In Garden City, MI, Teresa Owusu filed for Chapter 7 bankruptcy in 10/10/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-14."
Teresa Owusu — Michigan, 09-71377


ᐅ Fredia Padgett, Michigan

Address: 28677 Pardo St Apt 4 Garden City, MI 48135-2858

Bankruptcy Case 15-47169-pjs Overview: "Garden City, MI resident Fredia Padgett's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Fredia Padgett — Michigan, 15-47169


ᐅ Vanessa Panizzoli, Michigan

Address: 31023 John Hauk St Garden City, MI 48135

Bankruptcy Case 10-64076-mbm Summary: "In Garden City, MI, Vanessa Panizzoli filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-02."
Vanessa Panizzoli — Michigan, 10-64076


ᐅ Melanie Parker, Michigan

Address: 29669 Marquette St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 10-47846-swr: "In a Chapter 7 bankruptcy case, Melanie Parker from Garden City, MI, saw her proceedings start in March 12, 2010 and complete by 2010-06-16, involving asset liquidation."
Melanie Parker — Michigan, 10-47846


ᐅ Kelly Ann Parker, Michigan

Address: 29045 Block St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 11-57576-swr: "Kelly Ann Parker's bankruptcy, initiated in 06/24/2011 and concluded by September 27, 2011 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Ann Parker — Michigan, 11-57576


ᐅ Virda Parker, Michigan

Address: 5851 Harrison St Garden City, MI 48135

Brief Overview of Bankruptcy Case 10-52273-mbm: "The bankruptcy record of Virda Parker from Garden City, MI, shows a Chapter 7 case filed in 2010-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in 07.19.2010."
Virda Parker — Michigan, 10-52273


ᐅ Amanda Parker, Michigan

Address: 31485 Alvin St Garden City, MI 48135

Concise Description of Bankruptcy Case 10-62035-tjt7: "In a Chapter 7 bankruptcy case, Amanda Parker from Garden City, MI, saw her proceedings start in 07/09/2010 and complete by 10/13/2010, involving asset liquidation."
Amanda Parker — Michigan, 10-62035


ᐅ William Price Parrinello, Michigan

Address: 32322 Barton St Garden City, MI 48135-3206

Bankruptcy Case 15-53906-mbm Summary: "In a Chapter 7 bankruptcy case, William Price Parrinello from Garden City, MI, saw their proceedings start in 2015-09-22 and complete by 2015-12-21, involving asset liquidation."
William Price Parrinello — Michigan, 15-53906


ᐅ Danielle Suzanne Parrinello, Michigan

Address: 32322 Barton St Garden City, MI 48135-3206

Brief Overview of Bankruptcy Case 15-53906-mbm: "In Garden City, MI, Danielle Suzanne Parrinello filed for Chapter 7 bankruptcy in September 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by December 21, 2015."
Danielle Suzanne Parrinello — Michigan, 15-53906


ᐅ Tierney Parrish, Michigan

Address: 31776 Hennepin St Garden City, MI 48135

Bankruptcy Case 11-68805-tjt Overview: "The case of Tierney Parrish in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tierney Parrish — Michigan, 11-68805


ᐅ Carlos Parrott, Michigan

Address: 30345 Maplewood St Garden City, MI 48135-3404

Brief Overview of Bankruptcy Case 15-42748-wsd: "Garden City, MI resident Carlos Parrott's 02/26/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Carlos Parrott — Michigan, 15-42748


ᐅ Cherilyn Passalacqua, Michigan

Address: 30915 Marquette St Garden City, MI 48135

Bankruptcy Case 10-71015-tjt Summary: "The bankruptcy record of Cherilyn Passalacqua 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 2011-01-04."
Cherilyn Passalacqua — Michigan, 10-71015


ᐅ Steven Edward Patterson, Michigan

Address: 379 Brandt St Garden City, MI 48135

Bankruptcy Case 09-70436-wsd Summary: "Steven Edward Patterson's bankruptcy, initiated in September 2009 and concluded by Jan 4, 2010 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Edward Patterson — Michigan, 09-70436


ᐅ Clay Alan Patterson, Michigan

Address: 28945 Rush St Garden City, MI 48135

Concise Description of Bankruptcy Case 13-45643-tjt7: "Garden City, MI resident Clay Alan Patterson's 03.21.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 25, 2013."
Clay Alan Patterson — Michigan, 13-45643


ᐅ Jr David Payter, Michigan

Address: 29630 Balmoral St Garden City, MI 48135

Concise Description of Bankruptcy Case 09-74130-pjs7: "In Garden City, MI, Jr David Payter filed for Chapter 7 bankruptcy in Nov 4, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/08/2010."
Jr David Payter — Michigan, 09-74130


ᐅ Paul A Peake, Michigan

Address: 31710 Leona St Garden City, MI 48135

Brief Overview of Bankruptcy Case 12-59093-mbm: "Paul A Peake's Chapter 7 bankruptcy, filed in Garden City, MI in 08/20/2012, led to asset liquidation, with the case closing in November 24, 2012."
Paul A Peake — Michigan, 12-59093


ᐅ Joseph John Peck, Michigan

Address: 28760 Cambridge St Garden City, MI 48135

Bankruptcy Case 12-59048-swr Overview: "In Garden City, MI, Joseph John Peck filed for Chapter 7 bankruptcy in 08/17/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-21."
Joseph John Peck — Michigan, 12-59048


ᐅ Brenda Pegg, Michigan

Address: 5907 Gilman St Garden City, MI 48135

Brief Overview of Bankruptcy Case 12-55349-wsd: "In a Chapter 7 bankruptcy case, Brenda Pegg from Garden City, MI, saw her proceedings start in June 2012 and complete by October 1, 2012, involving asset liquidation."
Brenda Pegg — Michigan, 12-55349


ᐅ Jr Joseph Peltz, Michigan

Address: 28939 Krauter St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 10-69424-tjt: "Garden City, MI resident Jr Joseph Peltz's 2010-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.28.2010."
Jr Joseph Peltz — Michigan, 10-69424


ᐅ David Pennington, Michigan

Address: 1630 Helen St Garden City, MI 48135

Brief Overview of Bankruptcy Case 10-69016-tjt: "David Pennington's bankruptcy, initiated in 2010-09-18 and concluded by Dec 23, 2010 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Pennington — Michigan, 10-69016


ᐅ Craig Leonard Peplinski, Michigan

Address: 28723 Barton St Garden City, MI 48135

Brief Overview of Bankruptcy Case 11-49497-swr: "In a Chapter 7 bankruptcy case, Craig Leonard Peplinski from Garden City, MI, saw his proceedings start in April 3, 2011 and complete by 07/08/2011, involving asset liquidation."
Craig Leonard Peplinski — Michigan, 11-49497


ᐅ Desiree D Perelli, Michigan

Address: 6635 Fairfield St Garden City, MI 48135

Bankruptcy Case 11-60535-mbm Overview: "Garden City, MI resident Desiree D Perelli's 2011-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-02."
Desiree D Perelli — Michigan, 11-60535


ᐅ Mario Enrique Pereyra, Michigan

Address: 31493 Chester St Garden City, MI 48135-1739

Concise Description of Bankruptcy Case 14-53651-mar7: "The case of Mario Enrique Pereyra in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario Enrique Pereyra — Michigan, 14-53651


ᐅ Jason J Perrin, Michigan

Address: 6583 Sunset St Garden City, MI 48135-3443

Brief Overview of Bankruptcy Case 2014-11102-hcm: "The bankruptcy record of Jason J Perrin from Garden City, MI, shows a Chapter 7 case filed in 2014-07-15. In this process, assets were liquidated to settle debts, and the case was discharged in 10.13.2014."
Jason J Perrin — Michigan, 2014-11102


ᐅ Mohani Persaud, Michigan

Address: 336 Radcliff St Garden City, MI 48135-1043

Bankruptcy Case 2014-55527-wsd Summary: "The bankruptcy filing by Mohani Persaud, undertaken in 10.02.2014 in Garden City, MI under Chapter 7, concluded with discharge in Dec 31, 2014 after liquidating assets."
Mohani Persaud — Michigan, 2014-55527


ᐅ Brian D Peski, Michigan

Address: 32165 Dover St Garden City, MI 48135

Bankruptcy Case 11-49028-mbm Overview: "Brian D Peski's Chapter 7 bankruptcy, filed in Garden City, MI in Mar 31, 2011, led to asset liquidation, with the case closing in July 2011."
Brian D Peski — Michigan, 11-49028


ᐅ Terrie L Peterman, Michigan

Address: 28933 Pardo St Garden City, MI 48135

Bankruptcy Case 13-58090-pjs Overview: "Terrie L Peterman's Chapter 7 bankruptcy, filed in Garden City, MI in 2013-09-30, led to asset liquidation, with the case closing in 2014-01-04."
Terrie L Peterman — Michigan, 13-58090


ᐅ Jr Charles Allen Peters, Michigan

Address: 7111 Middlebelt Rd Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 11-71207-mbm: "The bankruptcy filing by Jr Charles Allen Peters, undertaken in Dec 8, 2011 in Garden City, MI under Chapter 7, concluded with discharge in 2012-03-13 after liquidating assets."
Jr Charles Allen Peters — Michigan, 11-71207


ᐅ Robert H Peterson, Michigan

Address: 5914 Helen St Garden City, MI 48135

Bankruptcy Case 11-41892-swr Summary: "In Garden City, MI, Robert H Peterson filed for Chapter 7 bankruptcy in Jan 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.03.2011."
Robert H Peterson — Michigan, 11-41892


ᐅ Timmy A Peterson, Michigan

Address: 28723 Barton St Garden City, MI 48135

Concise Description of Bankruptcy Case 13-44206-wsd7: "In a Chapter 7 bankruptcy case, Timmy A Peterson from Garden City, MI, saw his proceedings start in 2013-03-05 and complete by 2013-06-09, involving asset liquidation."
Timmy A Peterson — Michigan, 13-44206


ᐅ Amy M Petrie, Michigan

Address: 28484 Dawson St Garden City, MI 48135

Bankruptcy Case 12-53298-tjt Overview: "In a Chapter 7 bankruptcy case, Amy M Petrie from Garden City, MI, saw her proceedings start in 05/30/2012 and complete by 2012-09-03, involving asset liquidation."
Amy M Petrie — Michigan, 12-53298


ᐅ Danica Rashon Petty, Michigan

Address: 31324 Sheridan St Garden City, MI 48135-3304

Concise Description of Bankruptcy Case 16-47558-wsd7: "In a Chapter 7 bankruptcy case, Danica Rashon Petty from Garden City, MI, saw her proceedings start in 2016-05-19 and complete by 08/17/2016, involving asset liquidation."
Danica Rashon Petty — Michigan, 16-47558


ᐅ Kimberly Peurasaari, Michigan

Address: 30413 Bock St Garden City, MI 48135

Bankruptcy Case 09-78029-mbm Overview: "Kimberly Peurasaari's Chapter 7 bankruptcy, filed in Garden City, MI in December 2009, led to asset liquidation, with the case closing in 03/20/2010."
Kimberly Peurasaari — Michigan, 09-78029


ᐅ Patricia C Pferman, Michigan

Address: 32227 Dover St Garden City, MI 48135

Bankruptcy Case 11-52506-pjs Summary: "Garden City, MI resident Patricia C Pferman's 04/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Patricia C Pferman — Michigan, 11-52506


ᐅ Dennis Russell Pheley, Michigan

Address: 31735 John Hauk St Garden City, MI 48135

Bankruptcy Case 11-58589-tjt Overview: "Garden City, MI resident Dennis Russell Pheley's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/04/2011."
Dennis Russell Pheley — Michigan, 11-58589


ᐅ Darrell Phelps, Michigan

Address: 31504 Dover St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 09-77624-swr: "Garden City, MI resident Darrell Phelps's Dec 10, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/16/2010."
Darrell Phelps — Michigan, 09-77624


ᐅ Sr James R Phythian, Michigan

Address: 28611 Leona St Garden City, MI 48135

Brief Overview of Bankruptcy Case 13-43985-mbm: "Garden City, MI resident Sr James R Phythian's 03/01/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 5, 2013."
Sr James R Phythian — Michigan, 13-43985


ᐅ Kathleen O Pickett, Michigan

Address: 161 Gilman St Garden City, MI 48135

Bankruptcy Case 12-51364-tjt Summary: "The bankruptcy record of Kathleen O Pickett from Garden City, MI, shows a Chapter 7 case filed in 2012-05-04. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Kathleen O Pickett — Michigan, 12-51364


ᐅ Kevin J Pierce, Michigan

Address: 28977 James St Garden City, MI 48135-2125

Bankruptcy Case 10-40914-wsd Summary: "Chapter 13 bankruptcy for Kevin J Pierce in Garden City, MI began in 2010-01-14, focusing on debt restructuring, concluding with plan fulfillment in November 6, 2012."
Kevin J Pierce — Michigan, 10-40914


ᐅ Christie Lynn Pike, Michigan

Address: 6820 Harrison St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 11-41047-swr: "The bankruptcy record of Christie Lynn Pike from Garden City, MI, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-23."
Christie Lynn Pike — Michigan, 11-41047


ᐅ Frank George Pillitteri, Michigan

Address: 33522 Florence St Garden City, MI 48135

Concise Description of Bankruptcy Case 12-59408-tjt7: "In Garden City, MI, Frank George Pillitteri filed for Chapter 7 bankruptcy in 2012-08-23. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Frank George Pillitteri — Michigan, 12-59408


ᐅ Dodi Piotrowski, Michigan

Address: 5744 Deering St Garden City, MI 48135-2903

Snapshot of U.S. Bankruptcy Proceeding Case 16-44251-mar: "The bankruptcy filing by Dodi Piotrowski, undertaken in 2016-03-23 in Garden City, MI under Chapter 7, concluded with discharge in June 21, 2016 after liquidating assets."
Dodi Piotrowski — Michigan, 16-44251


ᐅ William Piotrowski, Michigan

Address: 5744 Deering St Garden City, MI 48135-2903

Snapshot of U.S. Bankruptcy Proceeding Case 16-44251-mar: "In Garden City, MI, William Piotrowski filed for Chapter 7 bankruptcy in 03.23.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-21."
William Piotrowski — Michigan, 16-44251


ᐅ Richard Platt, Michigan

Address: 27847 Sheridan St Garden City, MI 48135

Brief Overview of Bankruptcy Case 10-40449-pjs: "Richard Platt's bankruptcy, initiated in 01.08.2010 and concluded by April 14, 2010 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Platt — Michigan, 10-40449


ᐅ Danielle Pleak, Michigan

Address: 28802 Elmwood St Garden City, MI 48135

Brief Overview of Bankruptcy Case 10-58361-wsd: "Garden City, MI resident Danielle Pleak's June 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 14, 2010."
Danielle Pleak — Michigan, 10-58361


ᐅ Kimberly Ann Poirier, Michigan

Address: 32990 Florence St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 13-57769-wsd: "The case of Kimberly Ann Poirier in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Ann Poirier — Michigan, 13-57769


ᐅ Amy Renee Polak, Michigan

Address: 27559 Chester St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 13-41552-tjt: "The case of Amy Renee Polak in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Renee Polak — Michigan, 13-41552


ᐅ Joseph William Pomerico, Michigan

Address: 29667 Dover St Garden City, MI 48135

Concise Description of Bankruptcy Case 11-60248-swr7: "In a Chapter 7 bankruptcy case, Joseph William Pomerico from Garden City, MI, saw their proceedings start in Jul 27, 2011 and complete by Oct 18, 2011, involving asset liquidation."
Joseph William Pomerico — Michigan, 11-60248


ᐅ Steven Mark Ponke, Michigan

Address: 1126 Middlebelt Rd Garden City, MI 48135

Bankruptcy Case 12-53602-tjt Overview: "The bankruptcy record of Steven Mark Ponke from Garden City, MI, shows a Chapter 7 case filed in May 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 4, 2012."
Steven Mark Ponke — Michigan, 12-53602


ᐅ Timothy Pooley, Michigan

Address: 32711 Maplewood St Garden City, MI 48135

Bankruptcy Case 10-68914-swr Overview: "Timothy Pooley's bankruptcy, initiated in September 17, 2010 and concluded by 2010-12-28 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Pooley — Michigan, 10-68914


ᐅ Jason Brian Potter, Michigan

Address: 2072 Cardwell St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 12-62545-wsd: "Jason Brian Potter's Chapter 7 bankruptcy, filed in Garden City, MI in October 8, 2012, led to asset liquidation, with the case closing in January 12, 2013."
Jason Brian Potter — Michigan, 12-62545


ᐅ Gregory W Praeger, Michigan

Address: 1022 Gilman St Garden City, MI 48135

Concise Description of Bankruptcy Case 09-72186-tjt7: "Gregory W Praeger's bankruptcy, initiated in October 19, 2009 and concluded by 2010-01-23 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory W Praeger — Michigan, 09-72186


ᐅ Diana Lynn Pragert, Michigan

Address: 6912 Cardwell St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 11-42451-wsd: "Garden City, MI resident Diana Lynn Pragert's 01/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-04."
Diana Lynn Pragert — Michigan, 11-42451


ᐅ Amber Lee Presson, Michigan

Address: 6144 Deering St Garden City, MI 48135-2507

Bankruptcy Case 16-40135-tjt Overview: "Amber Lee Presson's bankruptcy, initiated in 2016-01-06 and concluded by 2016-04-05 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber Lee Presson — Michigan, 16-40135


ᐅ Robert Prokop, Michigan

Address: 33045 Pardo St Garden City, MI 48135

Brief Overview of Bankruptcy Case 10-61866-pjs: "The bankruptcy filing by Robert Prokop, undertaken in 2010-07-07 in Garden City, MI under Chapter 7, concluded with discharge in 10.11.2010 after liquidating assets."
Robert Prokop — Michigan, 10-61866


ᐅ Angela Nina Puroll, Michigan

Address: 32221 Alvin St Garden City, MI 48135

Concise Description of Bankruptcy Case 12-65976-pjs7: "Garden City, MI resident Angela Nina Puroll's 11.29.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.05.2013."
Angela Nina Puroll — Michigan, 12-65976


ᐅ Jodi L Pykor, Michigan

Address: 30436 Beechwood St Garden City, MI 48135-1904

Bankruptcy Case 14-58616-wsd Overview: "The case of Jodi L Pykor in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jodi L Pykor — Michigan, 14-58616


ᐅ Joseph R Pykor, Michigan

Address: 30436 Beechwood St Garden City, MI 48135-1904

Brief Overview of Bankruptcy Case 14-58616-wsd: "In Garden City, MI, Joseph R Pykor filed for Chapter 7 bankruptcy in 2014-12-03. This case, involving liquidating assets to pay off debts, was resolved by Mar 3, 2015."
Joseph R Pykor — Michigan, 14-58616


ᐅ Shirley Diane Pyle, Michigan

Address: 6120 Middlebelt Rd Apt 518 Garden City, MI 48135-2404

Brief Overview of Bankruptcy Case 15-43335-pjs: "The bankruptcy filing by Shirley Diane Pyle, undertaken in 03.05.2015 in Garden City, MI under Chapter 7, concluded with discharge in Jun 3, 2015 after liquidating assets."
Shirley Diane Pyle — Michigan, 15-43335


ᐅ Tammy L Quinn, Michigan

Address: 31978 Chester St Garden City, MI 48135

Concise Description of Bankruptcy Case 12-55680-pjs7: "Tammy L Quinn's Chapter 7 bankruptcy, filed in Garden City, MI in 06.29.2012, led to asset liquidation, with the case closing in 10/03/2012."
Tammy L Quinn — Michigan, 12-55680


ᐅ Michelle Lee Rader, Michigan

Address: 29804 Elmwood St Garden City, MI 48135

Bankruptcy Case 11-49014-mbm Summary: "Michelle Lee Rader's bankruptcy, initiated in Mar 31, 2011 and concluded by 2011-07-05 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Lee Rader — Michigan, 11-49014


ᐅ Richard R Rader, Michigan

Address: 31755 John Hauk St Garden City, MI 48135

Concise Description of Bankruptcy Case 11-71282-wsd7: "The case of Richard R Rader in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard R Rader — Michigan, 11-71282


ᐅ Betsy Ellen Radford, Michigan

Address: 430 N Leona Ave Garden City, MI 48135

Brief Overview of Bankruptcy Case 09-71144-wsd: "Betsy Ellen Radford's Chapter 7 bankruptcy, filed in Garden City, MI in 2009-10-08, led to asset liquidation, with the case closing in 2010-01-12."
Betsy Ellen Radford — Michigan, 09-71144


ᐅ Michael Stanley Rafalski, Michigan

Address: 30110 Rosslyn Ave Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 09-69999-mbm: "Michael Stanley Rafalski's bankruptcy, initiated in September 29, 2009 and concluded by 01.03.2010 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Stanley Rafalski — Michigan, 09-69999


ᐅ Simone Renee Ragins, Michigan

Address: 28435 John Hauk St Garden City, MI 48135-2830

Concise Description of Bankruptcy Case 2014-54785-tjt7: "Garden City, MI resident Simone Renee Ragins's Sep 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 18, 2014."
Simone Renee Ragins — Michigan, 2014-54785


ᐅ Tawana L Randolph, Michigan

Address: 29181 Alvin St Garden City, MI 48135

Bankruptcy Case 11-49650-tjt Summary: "Garden City, MI resident Tawana L Randolph's April 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 10, 2011."
Tawana L Randolph — Michigan, 11-49650


ᐅ Thomas Randolph, Michigan

Address: 28988 Barton St Garden City, MI 48135

Bankruptcy Case 10-71290-pjs Summary: "The bankruptcy record of Thomas Randolph from Garden City, MI, shows a Chapter 7 case filed in 2010-10-11. In this process, assets were liquidated to settle debts, and the case was discharged in 01/15/2011."
Thomas Randolph — Michigan, 10-71290


ᐅ Brenda Janine Randolph, Michigan

Address: 29714 Rosslyn Ave Garden City, MI 48135-3606

Concise Description of Bankruptcy Case 15-55533-pjs7: "In Garden City, MI, Brenda Janine Randolph filed for Chapter 7 bankruptcy in 2015-10-23. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-21."
Brenda Janine Randolph — Michigan, 15-55533


ᐅ Vasile Traian Rascol, Michigan

Address: 499 Belton St Garden City, MI 48135

Brief Overview of Bankruptcy Case 12-62178-swr: "In a Chapter 7 bankruptcy case, Vasile Traian Rascol from Garden City, MI, saw their proceedings start in Oct 2, 2012 and complete by 2013-01-06, involving asset liquidation."
Vasile Traian Rascol — Michigan, 12-62178


ᐅ Jr Ronald Rash, Michigan

Address: 6704 Helen St Garden City, MI 48135

Concise Description of Bankruptcy Case 09-73613-tjt7: "The bankruptcy filing by Jr Ronald Rash, undertaken in October 30, 2009 in Garden City, MI under Chapter 7, concluded with discharge in Feb 3, 2010 after liquidating assets."
Jr Ronald Rash — Michigan, 09-73613


ᐅ Caryn Raszkowski, Michigan

Address: 187 Cardwell St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 10-45751-wsd: "In Garden City, MI, Caryn Raszkowski filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by June 1, 2010."
Caryn Raszkowski — Michigan, 10-45751


ᐅ Mickey Don Rathbone, Michigan

Address: 28439 Pardo St Apt 10 Garden City, MI 48135

Bankruptcy Case 13-48458-swr Overview: "In a Chapter 7 bankruptcy case, Mickey Don Rathbone from Garden City, MI, saw his proceedings start in April 2013 and complete by July 2013, involving asset liquidation."
Mickey Don Rathbone — Michigan, 13-48458


ᐅ Michael Gordon Rattray, Michigan

Address: 31766 James St Garden City, MI 48135-1753

Bankruptcy Case 14-47847-mbm Summary: "Michael Gordon Rattray's bankruptcy, initiated in May 5, 2014 and concluded by Aug 3, 2014 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Gordon Rattray — Michigan, 14-47847


ᐅ Kevin John Ray, Michigan

Address: 30950 Brown St Garden City, MI 48135

Concise Description of Bankruptcy Case 11-64468-tjt7: "The case of Kevin John Ray in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin John Ray — Michigan, 11-64468


ᐅ Jr John T Rayburn, Michigan

Address: 33268 Alvin St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 10-78655-swr: "Jr John T Rayburn's Chapter 7 bankruptcy, filed in Garden City, MI in December 2010, led to asset liquidation, with the case closing in 04/05/2011."
Jr John T Rayburn — Michigan, 10-78655


ᐅ Darryl R Rucker, Michigan

Address: 31461 Block St Garden City, MI 48135

Brief Overview of Bankruptcy Case 12-55870-swr: "In a Chapter 7 bankruptcy case, Darryl R Rucker from Garden City, MI, saw his proceedings start in 2012-07-03 and complete by October 7, 2012, involving asset liquidation."
Darryl R Rucker — Michigan, 12-55870


ᐅ Dawn Ruff, Michigan

Address: 6949 Burnly St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 09-73626-wsd: "In Garden City, MI, Dawn Ruff filed for Chapter 7 bankruptcy in 10.30.2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 3, 2010."
Dawn Ruff — Michigan, 09-73626


ᐅ Douglas Harold Ruffing, Michigan

Address: 32240 John Hauk St Garden City, MI 48135

Brief Overview of Bankruptcy Case 13-54657-mbm: "The case of Douglas Harold Ruffing in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Harold Ruffing — Michigan, 13-54657


ᐅ Patrick Allen Ruffing, Michigan

Address: 32240 JOHN HAUK ST Garden City, MI 48135

Brief Overview of Bankruptcy Case 11-46469-tjt: "The bankruptcy record of Patrick Allen Ruffing from Garden City, MI, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-17."
Patrick Allen Ruffing — Michigan, 11-46469


ᐅ Diana Kay Rundel, Michigan

Address: 6443 Sunset St Garden City, MI 48135-2027

Concise Description of Bankruptcy Case 15-40383-tjt7: "Diana Kay Rundel's Chapter 7 bankruptcy, filed in Garden City, MI in 01.13.2015, led to asset liquidation, with the case closing in Apr 13, 2015."
Diana Kay Rundel — Michigan, 15-40383


ᐅ Ashley Runyon, Michigan

Address: 32524 John Hauk St Garden City, MI 48135-1213

Snapshot of U.S. Bankruptcy Proceeding Case 15-45107-pjs: "The case of Ashley Runyon in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley Runyon — Michigan, 15-45107


ᐅ John E Russell, Michigan

Address: 29536 Elmwood St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 13-44341-wsd: "Garden City, MI resident John E Russell's 03/07/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 11, 2013."
John E Russell — Michigan, 13-44341


ᐅ Charles Rust, Michigan

Address: 30854 Florence St Garden City, MI 48135

Bankruptcy Case 10-63379-wsd Summary: "In a Chapter 7 bankruptcy case, Charles Rust from Garden City, MI, saw their proceedings start in July 23, 2010 and complete by Oct 27, 2010, involving asset liquidation."
Charles Rust — Michigan, 10-63379