personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Grosse Ile, 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 Catherine L Albin, Michigan

Address: 29478 E River Rd Grosse Ile, MI 48138-1929

Concise Description of Bankruptcy Case 15-47313-wsd7: "Grosse Ile, MI resident Catherine L Albin's 2015-05-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/06/2015."
Catherine L Albin — Michigan, 15-47313


ᐅ Maria Gonzalez Ana, Michigan

Address: 19650 Meridian Rd Apt 6 Grosse Ile, MI 48138

Bankruptcy Case 10-67125-swr Overview: "In a Chapter 7 bankruptcy case, Maria Gonzalez Ana from Grosse Ile, MI, saw their proceedings start in 2010-08-30 and complete by November 2010, involving asset liquidation."
Maria Gonzalez Ana — Michigan, 10-67125


ᐅ Thompson Margaret Anderson, Michigan

Address: 27822 REO RD Grosse Ile, MI 48138

Brief Overview of Bankruptcy Case 11-46866-mbm: "The bankruptcy record of Thompson Margaret Anderson from Grosse Ile, MI, shows a Chapter 7 case filed in 03/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.19.2011."
Thompson Margaret Anderson — Michigan, 11-46866


ᐅ Michael Carl Baker, Michigan

Address: 8260 Odonnell Dr Grosse Ile, MI 48138-1182

Snapshot of U.S. Bankruptcy Proceeding Case 15-58113-tjt: "The case of Michael Carl Baker in Grosse Ile, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Carl Baker — Michigan, 15-58113


ᐅ Quincy Baker, Michigan

Address: 8260 Odonnell Dr Grosse Ile, MI 48138-1182

Concise Description of Bankruptcy Case 15-58113-tjt7: "The case of Quincy Baker in Grosse Ile, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Quincy Baker — Michigan, 15-58113


ᐅ Doyle James Barton, Michigan

Address: 24081 W River Rd Grosse Ile, MI 48138-1652

Snapshot of U.S. Bankruptcy Proceeding Case 2014-49661-mbm: "The bankruptcy record of Doyle James Barton from Grosse Ile, MI, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.03.2014."
Doyle James Barton — Michigan, 2014-49661


ᐅ Gregory Scott Barton, Michigan

Address: 8100 Macomb St Grosse Ile, MI 48138-1574

Brief Overview of Bankruptcy Case 2014-49664-pjs: "Gregory Scott Barton's Chapter 7 bankruptcy, filed in Grosse Ile, MI in June 5, 2014, led to asset liquidation, with the case closing in 2014-09-03."
Gregory Scott Barton — Michigan, 2014-49664


ᐅ Vanessa Benson, Michigan

Address: 24143 Lyons Rd Grosse Ile, MI 48138

Bankruptcy Case 10-54239-pjs Overview: "Vanessa Benson's Chapter 7 bankruptcy, filed in Grosse Ile, MI in 04.29.2010, led to asset liquidation, with the case closing in August 3, 2010."
Vanessa Benson — Michigan, 10-54239


ᐅ Joseph Bialy, Michigan

Address: 9259 Paulina Ave Grosse Ile, MI 48138

Brief Overview of Bankruptcy Case 10-64866-tjt: "In Grosse Ile, MI, Joseph Bialy filed for Chapter 7 bankruptcy in August 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/02/2010."
Joseph Bialy — Michigan, 10-64866


ᐅ Craig Vernon Bogart, Michigan

Address: 25430 4th St Grosse Ile, MI 48138

Brief Overview of Bankruptcy Case 12-67171-mbm: "The bankruptcy filing by Craig Vernon Bogart, undertaken in December 2012 in Grosse Ile, MI under Chapter 7, concluded with discharge in 2013-03-23 after liquidating assets."
Craig Vernon Bogart — Michigan, 12-67171


ᐅ Charles Boller, Michigan

Address: 10244 Nancys Blvd Grosse Ile, MI 48138

Brief Overview of Bankruptcy Case 10-72871-mbm: "The bankruptcy record of Charles Boller from Grosse Ile, MI, shows a Chapter 7 case filed in 10.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Charles Boller — Michigan, 10-72871


ᐅ Marcia L Boye, Michigan

Address: 8281 Colony Dr Apt 2 Grosse Ile, MI 48138

Brief Overview of Bankruptcy Case 13-48894-tjt: "The case of Marcia L Boye in Grosse Ile, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcia L Boye — Michigan, 13-48894


ᐅ Katherine Brockmiller, Michigan

Address: 7573 Macomb St Grosse Ile, MI 48138

Brief Overview of Bankruptcy Case 10-41492-wsd: "The case of Katherine Brockmiller in Grosse Ile, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine Brockmiller — Michigan, 10-41492


ᐅ Lisa Marie Brooks, Michigan

Address: 20187 Hcl Jackson Grosse Ile, MI 48138

Brief Overview of Bankruptcy Case 13-48777-swr: "Grosse Ile, MI resident Lisa Marie Brooks's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Lisa Marie Brooks — Michigan, 13-48777


ᐅ Sharon M Buccini, Michigan

Address: 8477 Mathias Dr Apt 27 Grosse Ile, MI 48138

Brief Overview of Bankruptcy Case 12-46598-mbm: "The bankruptcy filing by Sharon M Buccini, undertaken in 2012-03-16 in Grosse Ile, MI under Chapter 7, concluded with discharge in 2012-06-20 after liquidating assets."
Sharon M Buccini — Michigan, 12-46598


ᐅ Robert Allen Burgess, Michigan

Address: 7795 Church Rd Grosse Ile, MI 48138

Concise Description of Bankruptcy Case 12-65837-wsd7: "Robert Allen Burgess's Chapter 7 bankruptcy, filed in Grosse Ile, MI in 11.27.2012, led to asset liquidation, with the case closing in March 3, 2013."
Robert Allen Burgess — Michigan, 12-65837


ᐅ Martha Ann Butler, Michigan

Address: 8633 Macomb St Apt 8 Grosse Ile, MI 48138

Concise Description of Bankruptcy Case 13-46612-tjt7: "The bankruptcy record of Martha Ann Butler from Grosse Ile, MI, shows a Chapter 7 case filed in 2013-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Martha Ann Butler — Michigan, 13-46612


ᐅ Ronald Cayce, Michigan

Address: 28373 Elbamar Dr Grosse Ile, MI 48138

Bankruptcy Case 10-43236-tjt Overview: "Ronald Cayce's bankruptcy, initiated in 02.04.2010 and concluded by 2010-05-11 in Grosse Ile, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Cayce — Michigan, 10-43236


ᐅ Jody Charlson, Michigan

Address: 22142 Forest Dr Grosse Ile, MI 48138

Bankruptcy Case 10-61459-pjs Overview: "In Grosse Ile, MI, Jody Charlson filed for Chapter 7 bankruptcy in 2010-07-01. This case, involving liquidating assets to pay off debts, was resolved by 10/05/2010."
Jody Charlson — Michigan, 10-61459


ᐅ Jeffrey A Cobb, Michigan

Address: 23466 Golfview Dr Grosse Ile, MI 48138

Brief Overview of Bankruptcy Case 11-69138-swr: "The case of Jeffrey A Cobb in Grosse Ile, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey A Cobb — Michigan, 11-69138


ᐅ Dorothy Conroy, Michigan

Address: 8800 Macomb St Apt 149 Grosse Ile, MI 48138-1985

Bankruptcy Case 2014-55781-wsd Overview: "The bankruptcy record of Dorothy Conroy from Grosse Ile, MI, shows a Chapter 7 case filed in 2014-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in 01.06.2015."
Dorothy Conroy — Michigan, 2014-55781


ᐅ Paul Conz, Michigan

Address: 25479 5TH ST Grosse Ile, MI 48138

Concise Description of Bankruptcy Case 12-49272-swr7: "The case of Paul Conz in Grosse Ile, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Conz — Michigan, 12-49272


ᐅ Nicole Cecilia Cortes, Michigan

Address: 21719 W River Rd Grosse Ile, MI 48138-1443

Brief Overview of Bankruptcy Case 15-48631-pjs: "In Grosse Ile, MI, Nicole Cecilia Cortes filed for Chapter 7 bankruptcy in June 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-01."
Nicole Cecilia Cortes — Michigan, 15-48631


ᐅ Marlene Covert, Michigan

Address: 9279 Grosse Ile Pkwy Grosse Ile, MI 48138

Concise Description of Bankruptcy Case 10-44011-mbm7: "Grosse Ile, MI resident Marlene Covert's 02.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/19/2010."
Marlene Covert — Michigan, 10-44011


ᐅ Julie Davis, Michigan

Address: 21264 Meridian Rd Grosse Ile, MI 48138

Snapshot of U.S. Bankruptcy Proceeding Case 10-68604-tjt: "In a Chapter 7 bankruptcy case, Julie Davis from Grosse Ile, MI, saw her proceedings start in September 2010 and complete by 12/14/2010, involving asset liquidation."
Julie Davis — Michigan, 10-68604


ᐅ Kristi J Decoster, Michigan

Address: 19040 Parke Ln Grosse Ile, MI 48138

Concise Description of Bankruptcy Case 13-58645-mbm7: "The bankruptcy record of Kristi J Decoster from Grosse Ile, MI, shows a Chapter 7 case filed in 10/09/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-13."
Kristi J Decoster — Michigan, 13-58645


ᐅ Kathleen Ann Delong, Michigan

Address: 9767 Gregory Dr Grosse Ile, MI 48138

Bankruptcy Case 11-48218-swr Summary: "The case of Kathleen Ann Delong in Grosse Ile, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Ann Delong — Michigan, 11-48218


ᐅ Brian J Demaggio, Michigan

Address: 8575 Voigt Ave Grosse Ile, MI 48138-1057

Concise Description of Bankruptcy Case 15-42431-wsd7: "The bankruptcy record of Brian J Demaggio from Grosse Ile, MI, shows a Chapter 7 case filed in 02/20/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-21."
Brian J Demaggio — Michigan, 15-42431


ᐅ Maria E Demaggio, Michigan

Address: 8575 Voigt Ave Grosse Ile, MI 48138-1057

Snapshot of U.S. Bankruptcy Proceeding Case 15-42431-wsd: "The case of Maria E Demaggio in Grosse Ile, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria E Demaggio — Michigan, 15-42431


ᐅ Dana Lynn Dinkins, Michigan

Address: 28464 Elbamar Dr Grosse Ile, MI 48138-2067

Bankruptcy Case 09-56211-pjs Overview: "Filing for Chapter 13 bankruptcy in 2009-05-22, Dana Lynn Dinkins from Grosse Ile, MI, structured a repayment plan, achieving discharge in 2015-01-12."
Dana Lynn Dinkins — Michigan, 09-56211


ᐅ Tomislav Djekic, Michigan

Address: PO Box 272 Grosse Ile, MI 48138

Snapshot of U.S. Bankruptcy Proceeding Case 10-58734-wsd: "The bankruptcy record of Tomislav Djekic from Grosse Ile, MI, shows a Chapter 7 case filed in 2010-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in September 12, 2010."
Tomislav Djekic — Michigan, 10-58734


ᐅ Maryann Dobbs, Michigan

Address: 24212 E River Rd Unit 4 Grosse Ile, MI 48138

Bankruptcy Case 10-41546-swr Overview: "The bankruptcy record of Maryann Dobbs from Grosse Ile, MI, shows a Chapter 7 case filed in 2010-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Maryann Dobbs — Michigan, 10-41546


ᐅ Chloe Falkowski, Michigan

Address: 8475 Hampton Rd Grosse Ile, MI 48138

Bankruptcy Case 10-62792-tjt Summary: "In Grosse Ile, MI, Chloe Falkowski filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.20.2010."
Chloe Falkowski — Michigan, 10-62792


ᐅ Constance Marie Felder, Michigan

Address: 7949 Church Rd Grosse Ile, MI 48138

Bankruptcy Case 13-55110-pjs Overview: "In a Chapter 7 bankruptcy case, Constance Marie Felder from Grosse Ile, MI, saw her proceedings start in 2013-08-07 and complete by November 2013, involving asset liquidation."
Constance Marie Felder — Michigan, 13-55110


ᐅ Andrea Ferency, Michigan

Address: 9877 Hawthorne Glen Dr Grosse Ile, MI 48138

Concise Description of Bankruptcy Case 1:10-bk-19529-KT7: "Andrea Ferency's bankruptcy, initiated in August 2010 and concluded by November 7, 2010 in Grosse Ile, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Ferency — Michigan, 1:10-bk-19529-KT


ᐅ Brian C Fern, Michigan

Address: 10330 Brodhead Rd Grosse Ile, MI 48138

Brief Overview of Bankruptcy Case 11-64316-tjt: "The bankruptcy filing by Brian C Fern, undertaken in 2011-09-14 in Grosse Ile, MI under Chapter 7, concluded with discharge in 12.19.2011 after liquidating assets."
Brian C Fern — Michigan, 11-64316


ᐅ John J Ferra, Michigan

Address: 20265 Thorofare Rd Grosse Ile, MI 48138-1228

Concise Description of Bankruptcy Case 09-58426-tjt7: "In their Chapter 13 bankruptcy case filed in June 2009, Grosse Ile, MI's John J Ferra agreed to a debt repayment plan, which was successfully completed by November 6, 2012."
John J Ferra — Michigan, 09-58426


ᐅ Jr Joseph Matthew Filbert, Michigan

Address: 24212 E River Rd Unit 1 Grosse Ile, MI 48138

Bankruptcy Case 12-45019-tjt Overview: "Jr Joseph Matthew Filbert's Chapter 7 bankruptcy, filed in Grosse Ile, MI in 03/01/2012, led to asset liquidation, with the case closing in 06.05.2012."
Jr Joseph Matthew Filbert — Michigan, 12-45019


ᐅ Josephine Finazzo, Michigan

Address: 22130 E River Rd Grosse Ile, MI 48138

Bankruptcy Case 12-41544-wsd Overview: "The case of Josephine Finazzo in Grosse Ile, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josephine Finazzo — Michigan, 12-41544


ᐅ Joseph Fitzgerald, Michigan

Address: 8638 Cadillac Cir Grosse Ile, MI 48138

Bankruptcy Case 09-75973-pjs Summary: "In a Chapter 7 bankruptcy case, Joseph Fitzgerald from Grosse Ile, MI, saw their proceedings start in 2009-11-22 and complete by Feb 26, 2010, involving asset liquidation."
Joseph Fitzgerald — Michigan, 09-75973


ᐅ William Wheeler Fleming, Michigan

Address: 8408 Hampton Rd Grosse Ile, MI 48138

Snapshot of U.S. Bankruptcy Proceeding Case 12-48316-swr: "The bankruptcy filing by William Wheeler Fleming, undertaken in 2012-03-31 in Grosse Ile, MI under Chapter 7, concluded with discharge in Jul 5, 2012 after liquidating assets."
William Wheeler Fleming — Michigan, 12-48316


ᐅ Denise A Forgione, Michigan

Address: 19385 Waterview Rd Grosse Ile, MI 48138

Concise Description of Bankruptcy Case 12-55499-mbm7: "Grosse Ile, MI resident Denise A Forgione's Jun 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.02.2012."
Denise A Forgione — Michigan, 12-55499


ᐅ Steven J Frost, Michigan

Address: 8849 Sarah Ln Grosse Ile, MI 48138

Bankruptcy Case 12-65021-tjt Overview: "Steven J Frost's bankruptcy, initiated in November 2012 and concluded by 2013-02-17 in Grosse Ile, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven J Frost — Michigan, 12-65021


ᐅ Daniele Gaglio, Michigan

Address: 8325 Horsemill Rd Grosse Ile, MI 48138-1130

Snapshot of U.S. Bankruptcy Proceeding Case 15-51446-mar: "The case of Daniele Gaglio in Grosse Ile, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniele Gaglio — Michigan, 15-51446


ᐅ Paul K Goddard, Michigan

Address: 8542 Rucker Rd Grosse Ile, MI 48138

Brief Overview of Bankruptcy Case 11-48044-wsd: "Paul K Goddard's Chapter 7 bankruptcy, filed in Grosse Ile, MI in 2011-03-24, led to asset liquidation, with the case closing in 06.28.2011."
Paul K Goddard — Michigan, 11-48044


ᐅ Diane Lynn Grahl, Michigan

Address: 19650 Meridian Rd Apt 3 Grosse Ile, MI 48138

Snapshot of U.S. Bankruptcy Proceeding Case 13-57569-tjt: "In Grosse Ile, MI, Diane Lynn Grahl filed for Chapter 7 bankruptcy in September 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-25."
Diane Lynn Grahl — Michigan, 13-57569


ᐅ Kirk A Hinson, Michigan

Address: 20405 Thorofare Rd Grosse Ile, MI 48138-1250

Brief Overview of Bankruptcy Case 09-56861-tjt: "Chapter 13 bankruptcy for Kirk A Hinson in Grosse Ile, MI began in 2009-05-28, focusing on debt restructuring, concluding with plan fulfillment in 2014-11-10."
Kirk A Hinson — Michigan, 09-56861


ᐅ Donna Hinson, Michigan

Address: 20405 Thorofare Rd Grosse Ile, MI 48138-1250

Concise Description of Bankruptcy Case 09-56861-tjt7: "Donna Hinson's Chapter 13 bankruptcy in Grosse Ile, MI started in May 28, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-11-10."
Donna Hinson — Michigan, 09-56861


ᐅ George E Hiuser, Michigan

Address: PO Box 833 Grosse Ile, MI 48138-0833

Bankruptcy Case 14-56547-wsd Overview: "The case of George E Hiuser in Grosse Ile, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George E Hiuser — Michigan, 14-56547


ᐅ Steger Marcia Hoeck, Michigan

Address: 27815 E River Rd Grosse Ile, MI 48138

Bankruptcy Case 10-67327-pjs Summary: "In Grosse Ile, MI, Steger Marcia Hoeck filed for Chapter 7 bankruptcy in 08.31.2010. This case, involving liquidating assets to pay off debts, was resolved by 12.07.2010."
Steger Marcia Hoeck — Michigan, 10-67327


ᐅ Nancy Cheryl Howey, Michigan

Address: 21976 Ottawa Cir Grosse Ile, MI 48138-2210

Bankruptcy Case 2014-56070-pjs Overview: "In a Chapter 7 bankruptcy case, Nancy Cheryl Howey from Grosse Ile, MI, saw her proceedings start in 2014-10-14 and complete by January 12, 2015, involving asset liquidation."
Nancy Cheryl Howey — Michigan, 2014-56070


ᐅ Addie L Hubler, Michigan

Address: 26026 Cheshire Ct Grosse Ile, MI 48138-1860

Snapshot of U.S. Bankruptcy Proceeding Case 15-53529-mbm: "Grosse Ile, MI resident Addie L Hubler's 2015-09-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 13, 2015."
Addie L Hubler — Michigan, 15-53529


ᐅ Willard R Hubler, Michigan

Address: 26026 Cheshire Ct Grosse Ile, MI 48138-1860

Bankruptcy Case 15-53529-mbm Summary: "In Grosse Ile, MI, Willard R Hubler filed for Chapter 7 bankruptcy in Sep 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 13, 2015."
Willard R Hubler — Michigan, 15-53529


ᐅ William A Humphrey, Michigan

Address: 28538 Southpointe Rd Grosse Ile, MI 48138-2025

Bankruptcy Case 10-76106-swr Overview: "Nov 30, 2010 marked the beginning of William A Humphrey's Chapter 13 bankruptcy in Grosse Ile, MI, entailing a structured repayment schedule, completed by Apr 8, 2013."
William A Humphrey — Michigan, 10-76106


ᐅ Andrew A Humphriss, Michigan

Address: PO Box 673 Grosse Ile, MI 48138

Snapshot of U.S. Bankruptcy Proceeding Case 12-60292-swr: "The bankruptcy record of Andrew A Humphriss from Grosse Ile, MI, shows a Chapter 7 case filed in 09.05.2012. In this process, assets were liquidated to settle debts, and the case was discharged in December 2012."
Andrew A Humphriss — Michigan, 12-60292


ᐅ Daniel Chester Jaster, Michigan

Address: 9903 Hawthorne Glen Dr Grosse Ile, MI 48138-2117

Bankruptcy Case 2014-52339-tjt Summary: "Daniel Chester Jaster's bankruptcy, initiated in 07.29.2014 and concluded by 10.27.2014 in Grosse Ile, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Chester Jaster — Michigan, 2014-52339


ᐅ Eleanora A Kary, Michigan

Address: 8095 Colony Dr Apt 23 Grosse Ile, MI 48138

Snapshot of U.S. Bankruptcy Proceeding Case 11-56006-mbm: "The bankruptcy record of Eleanora A Kary from Grosse Ile, MI, shows a Chapter 7 case filed in 2011-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in 09/07/2011."
Eleanora A Kary — Michigan, 11-56006


ᐅ Kellie Sue Keim, Michigan

Address: 8409 Rucker Rd Grosse Ile, MI 48138

Brief Overview of Bankruptcy Case 11-54852-pjs: "In Grosse Ile, MI, Kellie Sue Keim filed for Chapter 7 bankruptcy in May 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 30, 2011."
Kellie Sue Keim — Michigan, 11-54852


ᐅ Sharon Palmer Kelsey, Michigan

Address: 8693 Mathias Dr Apt 55 Grosse Ile, MI 48138-1767

Bankruptcy Case 15-55643-pjs Summary: "The bankruptcy record of Sharon Palmer Kelsey from Grosse Ile, MI, shows a Chapter 7 case filed in 2015-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-25."
Sharon Palmer Kelsey — Michigan, 15-55643


ᐅ Dallas Sherrill Kelsey, Michigan

Address: 8693 Mathias Dr Apt 55 Grosse Ile, MI 48138-1767

Concise Description of Bankruptcy Case 15-55643-pjs7: "Dallas Sherrill Kelsey's Chapter 7 bankruptcy, filed in Grosse Ile, MI in 10/27/2015, led to asset liquidation, with the case closing in 2016-01-25."
Dallas Sherrill Kelsey — Michigan, 15-55643


ᐅ Mary Kessler, Michigan

Address: 8800 Macomb St Apt 204 Grosse Ile, MI 48138

Concise Description of Bankruptcy Case 10-61798-pjs7: "Grosse Ile, MI resident Mary Kessler's 07/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Mary Kessler — Michigan, 10-61798


ᐅ Thomas E King, Michigan

Address: 9687 Waterway Dr Grosse Ile, MI 48138

Concise Description of Bankruptcy Case 11-68165-swr7: "In a Chapter 7 bankruptcy case, Thomas E King from Grosse Ile, MI, saw their proceedings start in 2011-10-31 and complete by 02/04/2012, involving asset liquidation."
Thomas E King — Michigan, 11-68165


ᐅ Raymond Klieber, Michigan

Address: 10228 Nancys Blvd Apt 39 Grosse Ile, MI 48138

Bankruptcy Case 10-53641-wsd Summary: "In a Chapter 7 bankruptcy case, Raymond Klieber from Grosse Ile, MI, saw their proceedings start in Apr 26, 2010 and complete by July 31, 2010, involving asset liquidation."
Raymond Klieber — Michigan, 10-53641


ᐅ Julieanne Kohn, Michigan

Address: 8800 Macomb St Apt 240 Grosse Ile, MI 48138

Snapshot of U.S. Bankruptcy Proceeding Case 12-67941-swr: "The case of Julieanne Kohn in Grosse Ile, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julieanne Kohn — Michigan, 12-67941


ᐅ Steven Koss, Michigan

Address: 21676 Knudsen Dr Grosse Ile, MI 48138

Brief Overview of Bankruptcy Case 10-49143-swr: "In a Chapter 7 bankruptcy case, Steven Koss from Grosse Ile, MI, saw their proceedings start in 2010-03-22 and complete by 2010-06-26, involving asset liquidation."
Steven Koss — Michigan, 10-49143


ᐅ Jerry Krempa, Michigan

Address: 8997 Bridge Rd Grosse Ile, MI 48138-1053

Brief Overview of Bankruptcy Case 10-49894-tjt: "Mar 26, 2010 marked the beginning of Jerry Krempa's Chapter 13 bankruptcy in Grosse Ile, MI, entailing a structured repayment schedule, completed by 11.10.2014."
Jerry Krempa — Michigan, 10-49894


ᐅ Laura Ann Krimmel, Michigan

Address: 28483 Elbamar Dr Grosse Ile, MI 48138-2068

Bankruptcy Case 8:14-bk-15062 Overview: "Laura Ann Krimmel's bankruptcy, initiated in 2014-12-31 and concluded by 2015-03-31 in Grosse Ile, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Ann Krimmel — Michigan, 8:14-bk-15062


ᐅ Donna M Lambert, Michigan

Address: 7763 Island Blvd Grosse Ile, MI 48138-1388

Bankruptcy Case 14-56961-mbm Summary: "The bankruptcy filing by Donna M Lambert, undertaken in 2014-10-30 in Grosse Ile, MI under Chapter 7, concluded with discharge in 2015-01-28 after liquidating assets."
Donna M Lambert — Michigan, 14-56961


ᐅ Gregory J Lambert, Michigan

Address: 7763 Island Blvd Grosse Ile, MI 48138-1388

Bankruptcy Case 14-56961-mbm Summary: "In a Chapter 7 bankruptcy case, Gregory J Lambert from Grosse Ile, MI, saw their proceedings start in 10/30/2014 and complete by January 2015, involving asset liquidation."
Gregory J Lambert — Michigan, 14-56961


ᐅ Wendy E Laski, Michigan

Address: 21954 Ottawa Cir Grosse Ile, MI 48138

Brief Overview of Bankruptcy Case 13-42954-swr: "The case of Wendy E Laski in Grosse Ile, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy E Laski — Michigan, 13-42954


ᐅ Chad Leblanc, Michigan

Address: 27838 Reo Rd Grosse Ile, MI 48138

Bankruptcy Case 10-62215-pjs Summary: "The bankruptcy record of Chad Leblanc from Grosse Ile, MI, shows a Chapter 7 case filed in 07.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 14, 2010."
Chad Leblanc — Michigan, 10-62215


ᐅ Ronald Edward Linton, Michigan

Address: 28464 Elbamar Dr Grosse Ile, MI 48138-2067

Snapshot of U.S. Bankruptcy Proceeding Case 09-56211-pjs: "May 22, 2009 marked the beginning of Ronald Edward Linton's Chapter 13 bankruptcy in Grosse Ile, MI, entailing a structured repayment schedule, completed by 01/12/2015."
Ronald Edward Linton — Michigan, 09-56211


ᐅ Jr Rafael Loera, Michigan

Address: 8539 Bellevue Rd Grosse Ile, MI 48138

Bankruptcy Case 10-51812-swr Overview: "The bankruptcy record of Jr Rafael Loera from Grosse Ile, MI, shows a Chapter 7 case filed in 04/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 14, 2010."
Jr Rafael Loera — Michigan, 10-51812


ᐅ Walter Logan, Michigan

Address: 25478 8th St Grosse Ile, MI 48138

Bankruptcy Case 10-53333-wsd Summary: "In a Chapter 7 bankruptcy case, Walter Logan from Grosse Ile, MI, saw their proceedings start in April 2010 and complete by 2010-07-27, involving asset liquidation."
Walter Logan — Michigan, 10-53333


ᐅ David Longton, Michigan

Address: 9150 Whitall Ln Grosse Ile, MI 48138

Snapshot of U.S. Bankruptcy Proceeding Case 10-75222-tjt: "The bankruptcy filing by David Longton, undertaken in Nov 20, 2010 in Grosse Ile, MI under Chapter 7, concluded with discharge in 2011-03-01 after liquidating assets."
David Longton — Michigan, 10-75222


ᐅ Deric R Macon, Michigan

Address: 8187 Grays Dr Apt B8 Grosse Ile, MI 48138

Snapshot of U.S. Bankruptcy Proceeding Case 11-56809-tjt: "Deric R Macon's Chapter 7 bankruptcy, filed in Grosse Ile, MI in 06.16.2011, led to asset liquidation, with the case closing in September 20, 2011."
Deric R Macon — Michigan, 11-56809


ᐅ Lance Mateyak, Michigan

Address: 28332 Chatham Rd Grosse Ile, MI 48138

Snapshot of U.S. Bankruptcy Proceeding Case 09-75883-tjt: "Grosse Ile, MI resident Lance Mateyak's 2009-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-23."
Lance Mateyak — Michigan, 09-75883


ᐅ Daisy Mcdonald, Michigan

Address: 9141 Lake Rd Grosse Ile, MI 48138

Concise Description of Bankruptcy Case 10-57544-pjs7: "The bankruptcy record of Daisy Mcdonald from Grosse Ile, MI, shows a Chapter 7 case filed in 2010-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in 08/31/2010."
Daisy Mcdonald — Michigan, 10-57544


ᐅ Daniel Mcintyre, Michigan

Address: 21931 Canterbury Ave Grosse Ile, MI 48138

Bankruptcy Case 10-76719-wsd Summary: "The bankruptcy filing by Daniel Mcintyre, undertaken in 2010-12-07 in Grosse Ile, MI under Chapter 7, concluded with discharge in 2011-03-14 after liquidating assets."
Daniel Mcintyre — Michigan, 10-76719


ᐅ Barbara Mclaughlin, Michigan

Address: 27821 Southpointe Rd Grosse Ile, MI 48138

Concise Description of Bankruptcy Case 10-75285-tjt7: "Barbara Mclaughlin's Chapter 7 bankruptcy, filed in Grosse Ile, MI in 2010-11-22, led to asset liquidation, with the case closing in 2011-03-01."
Barbara Mclaughlin — Michigan, 10-75285


ᐅ Michael Craig Mcmaster, Michigan

Address: 19611 Parke Ln Grosse Ile, MI 48138

Brief Overview of Bankruptcy Case 11-47805-tjt: "Michael Craig Mcmaster's Chapter 7 bankruptcy, filed in Grosse Ile, MI in 03/22/2011, led to asset liquidation, with the case closing in Jun 28, 2011."
Michael Craig Mcmaster — Michigan, 11-47805


ᐅ Jr Julio Melendez, Michigan

Address: 9115 Dallas Dr Grosse Ile, MI 48138

Concise Description of Bankruptcy Case 12-54895-pjs7: "In a Chapter 7 bankruptcy case, Jr Julio Melendez from Grosse Ile, MI, saw his proceedings start in 2012-06-20 and complete by 09.24.2012, involving asset liquidation."
Jr Julio Melendez — Michigan, 12-54895


ᐅ Docherty Elena Mihai, Michigan

Address: 28704 Coleman Dr Grosse Ile, MI 48138

Bankruptcy Case 10-58285-pjs Overview: "Grosse Ile, MI resident Docherty Elena Mihai's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.14.2010."
Docherty Elena Mihai — Michigan, 10-58285


ᐅ Jr Gordon Tracy Miles, Michigan

Address: 8940 Rucker Rd Grosse Ile, MI 48138

Bankruptcy Case 11-58016-swr Summary: "Grosse Ile, MI resident Jr Gordon Tracy Miles's June 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 26, 2011."
Jr Gordon Tracy Miles — Michigan, 11-58016


ᐅ Riley O Miles, Michigan

Address: 10161 N Loma Cir Grosse Ile, MI 48138

Brief Overview of Bankruptcy Case 11-58323-mbm: "Grosse Ile, MI resident Riley O Miles's Jul 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/05/2011."
Riley O Miles — Michigan, 11-58323


ᐅ Ii Charles Mills, Michigan

Address: 18141 Meridian Rd Grosse Ile, MI 48138

Snapshot of U.S. Bankruptcy Proceeding Case 09-76828-tjt: "Ii Charles Mills's Chapter 7 bankruptcy, filed in Grosse Ile, MI in 12.01.2009, led to asset liquidation, with the case closing in March 2010."
Ii Charles Mills — Michigan, 09-76828


ᐅ James L Moore, Michigan

Address: 10510 Boucher Rd Grosse Ile, MI 48138

Brief Overview of Bankruptcy Case 11-47124-tjt: "The case of James L Moore in Grosse Ile, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James L Moore — Michigan, 11-47124


ᐅ Jennifer Lynn Moran, Michigan

Address: 18376 Parke Ln Grosse Ile, MI 48138

Bankruptcy Case 13-43241-swr Overview: "In a Chapter 7 bankruptcy case, Jennifer Lynn Moran from Grosse Ile, MI, saw her proceedings start in 02.22.2013 and complete by 2013-05-29, involving asset liquidation."
Jennifer Lynn Moran — Michigan, 13-43241


ᐅ Richard D Nash, Michigan

Address: 25519 Meridian Rd Grosse Ile, MI 48138

Bankruptcy Case 11-52227-tjt Summary: "The case of Richard D Nash in Grosse Ile, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard D Nash — Michigan, 11-52227


ᐅ Iii Richard Joseph Mill Nielsen, Michigan

Address: 29495 E River Rd Grosse Ile, MI 48138

Bankruptcy Case 12-59118-tjt Summary: "The case of Iii Richard Joseph Mill Nielsen in Grosse Ile, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Richard Joseph Mill Nielsen — Michigan, 12-59118


ᐅ George Ogorman, Michigan

Address: 9373 Whitall Ln Grosse Ile, MI 48138

Brief Overview of Bankruptcy Case 10-57499-wsd: "George Ogorman's Chapter 7 bankruptcy, filed in Grosse Ile, MI in 05.27.2010, led to asset liquidation, with the case closing in August 31, 2010."
George Ogorman — Michigan, 10-57499


ᐅ Richard L Oldfield, Michigan

Address: 28227 Southpointe Rd Grosse Ile, MI 48138

Snapshot of U.S. Bankruptcy Proceeding Case 12-54251-mbm: "The case of Richard L Oldfield in Grosse Ile, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard L Oldfield — Michigan, 12-54251


ᐅ Gilliam Jo Lynn Olson, Michigan

Address: 8633 Macomb St Apt 6 Grosse Ile, MI 48138-1570

Concise Description of Bankruptcy Case 2014-45341-tjt7: "Gilliam Jo Lynn Olson's Chapter 7 bankruptcy, filed in Grosse Ile, MI in 03.28.2014, led to asset liquidation, with the case closing in 2014-06-26."
Gilliam Jo Lynn Olson — Michigan, 2014-45341


ᐅ Susan L Palmer, Michigan

Address: 9191 Grosse Ile Pkwy Grosse Ile, MI 48138

Bankruptcy Case 12-53586-tjt Overview: "The bankruptcy record of Susan L Palmer from Grosse Ile, 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 2012-09-04."
Susan L Palmer — Michigan, 12-53586


ᐅ Ronald Palmer, Michigan

Address: 26055 E River Rd Grosse Ile, MI 48138

Bankruptcy Case 10-56025-mbm Summary: "The bankruptcy record of Ronald Palmer from Grosse Ile, MI, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 18, 2010."
Ronald Palmer — Michigan, 10-56025


ᐅ Paul C Pasco, Michigan

Address: 25458 6th St Grosse Ile, MI 48138-1806

Bankruptcy Case 07-56937-tjt Overview: "Filing for Chapter 13 bankruptcy in 08.28.2007, Paul C Pasco from Grosse Ile, MI, structured a repayment plan, achieving discharge in 2013-01-07."
Paul C Pasco — Michigan, 07-56937


ᐅ Melissa Peregord, Michigan

Address: 7773 Church Rd Grosse Ile, MI 48138

Brief Overview of Bankruptcy Case 10-43397-swr: "The bankruptcy record of Melissa Peregord from Grosse Ile, MI, shows a Chapter 7 case filed in 02/06/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 13, 2010."
Melissa Peregord — Michigan, 10-43397


ᐅ Michael George Perry, Michigan

Address: 21880 Stanton Dr Grosse Ile, MI 48138-2223

Brief Overview of Bankruptcy Case 15-54941-mar: "Michael George Perry's bankruptcy, initiated in 10.12.2015 and concluded by Jan 10, 2016 in Grosse Ile, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael George Perry — Michigan, 15-54941


ᐅ Darin B Peters, Michigan

Address: 25429 7th St Grosse Ile, MI 48138-1807

Snapshot of U.S. Bankruptcy Proceeding Case 15-58022-wsd: "Darin B Peters's bankruptcy, initiated in 2015-12-13 and concluded by March 12, 2016 in Grosse Ile, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darin B Peters — Michigan, 15-58022


ᐅ Teresa L Pettry, Michigan

Address: 20254 Meridian Rd Grosse Ile, MI 48138

Brief Overview of Bankruptcy Case 12-67685-pjs: "The case of Teresa L Pettry in Grosse Ile, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa L Pettry — Michigan, 12-67685