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 Jeffrey Pinkowski, Michigan

Address: 23508 Country Club Ln Grosse Ile, MI 48138

Bankruptcy Case 10-68199-wsd Summary: "Jeffrey Pinkowski's Chapter 7 bankruptcy, filed in Grosse Ile, MI in September 9, 2010, led to asset liquidation, with the case closing in Dec 14, 2010."
Jeffrey Pinkowski — Michigan, 10-68199


ᐅ Steven Pittman, Michigan

Address: 28257 Southpointe Rd Grosse Ile, MI 48138

Bankruptcy Case 10-74432-swr Summary: "In a Chapter 7 bankruptcy case, Steven Pittman from Grosse Ile, MI, saw their proceedings start in Nov 12, 2010 and complete by Feb 16, 2011, involving asset liquidation."
Steven Pittman — Michigan, 10-74432


ᐅ Robert T Pizzimenti, Michigan

Address: 24212 E River Rd Unit 11 Grosse Ile, MI 48138-1742

Concise Description of Bankruptcy Case 15-44210-wsd7: "The bankruptcy record of Robert T Pizzimenti from Grosse Ile, MI, shows a Chapter 7 case filed in Mar 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 17, 2015."
Robert T Pizzimenti — Michigan, 15-44210


ᐅ Michael A Podgajski, Michigan

Address: 27763 E River Rd Grosse Ile, MI 48138-1911

Snapshot of U.S. Bankruptcy Proceeding Case 16-49235-tjt: "The bankruptcy record of Michael A Podgajski from Grosse Ile, MI, shows a Chapter 7 case filed in 06/27/2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Michael A Podgajski — Michigan, 16-49235


ᐅ John Polgar, Michigan

Address: 7780 Island Blvd Grosse Ile, MI 48138

Concise Description of Bankruptcy Case 10-53749-pjs7: "Grosse Ile, MI resident John Polgar's Apr 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
John Polgar — Michigan, 10-53749


ᐅ Daniel M Poloskey, Michigan

Address: 21271 Shurley Dr Grosse Ile, MI 48138

Bankruptcy Case 13-60177-pjs Overview: "In Grosse Ile, MI, Daniel M Poloskey filed for Chapter 7 bankruptcy in 11.01.2013. This case, involving liquidating assets to pay off debts, was resolved by February 5, 2014."
Daniel M Poloskey — Michigan, 13-60177


ᐅ Linas Michael Pusdesris, Michigan

Address: 8150 Burning Bush Rd Grosse Ile, MI 48138

Bankruptcy Case 11-51684-tjt Summary: "Linas Michael Pusdesris's bankruptcy, initiated in 04.23.2011 and concluded by 07.20.2011 in Grosse Ile, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linas Michael Pusdesris — Michigan, 11-51684


ᐅ Todd Push, Michigan

Address: 8441 Concord Rd Grosse Ile, MI 48138

Bankruptcy Case 09-78186-swr Summary: "Todd Push's bankruptcy, initiated in 12/15/2009 and concluded by March 21, 2010 in Grosse Ile, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Push — Michigan, 09-78186


ᐅ Jonathan E Quirk, Michigan

Address: 27880 Reo Rd Apt D Grosse Ile, MI 48138

Snapshot of U.S. Bankruptcy Proceeding Case 11-47653-swr: "Jonathan E Quirk's bankruptcy, initiated in March 2011 and concluded by 06/25/2011 in Grosse Ile, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan E Quirk — Michigan, 11-47653


ᐅ Thomas Relich, Michigan

Address: 24212 E River Rd Unit 9 Grosse Ile, MI 48138

Snapshot of U.S. Bankruptcy Proceeding Case 09-73493-tjt: "In Grosse Ile, MI, Thomas Relich filed for Chapter 7 bankruptcy in 2009-10-30. This case, involving liquidating assets to pay off debts, was resolved by 02/03/2010."
Thomas Relich — Michigan, 09-73493


ᐅ Eroll Rexhepi, Michigan

Address: 10479 Ruthmere Ave Grosse Ile, MI 48138-1609

Bankruptcy Case 14-47055-pjs Overview: "The bankruptcy filing by Eroll Rexhepi, undertaken in 04/23/2014 in Grosse Ile, MI under Chapter 7, concluded with discharge in July 22, 2014 after liquidating assets."
Eroll Rexhepi — Michigan, 14-47055


ᐅ Bethann L Rinna, Michigan

Address: 10193 Nancys Blvd Apt 77 Grosse Ile, MI 48138

Brief Overview of Bankruptcy Case 11-67437-tjt: "Bethann L Rinna's bankruptcy, initiated in 10/21/2011 and concluded by 2012-01-25 in Grosse Ile, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bethann L Rinna — Michigan, 11-67437


ᐅ Lawrence J Riopelle, Michigan

Address: 9044 BELLEVUE RD Grosse Ile, MI 48138

Bankruptcy Case 12-49582-wsd Summary: "The bankruptcy filing by Lawrence J Riopelle, undertaken in 2012-04-16 in Grosse Ile, MI under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Lawrence J Riopelle — Michigan, 12-49582


ᐅ Kubiak Jolanta Rode, Michigan

Address: 21701 Meridian Rd Grosse Ile, MI 48138

Bankruptcy Case 09-72090-swr Summary: "The case of Kubiak Jolanta Rode in Grosse Ile, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kubiak Jolanta Rode — Michigan, 09-72090


ᐅ Brent Christopher Roebke, Michigan

Address: 8633 Cadillac Cir Grosse Ile, MI 48138

Snapshot of U.S. Bankruptcy Proceeding Case 11-60583-swr: "Brent Christopher Roebke's bankruptcy, initiated in 2011-07-29 and concluded by Nov 2, 2011 in Grosse Ile, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brent Christopher Roebke — Michigan, 11-60583


ᐅ Thomas Rogers, Michigan

Address: 8100 Manchester Blvd Grosse Ile, MI 48138

Snapshot of U.S. Bankruptcy Proceeding Case 12-59227-pjs: "Thomas Rogers's Chapter 7 bankruptcy, filed in Grosse Ile, MI in 2012-08-21, led to asset liquidation, with the case closing in 2012-11-25."
Thomas Rogers — Michigan, 12-59227


ᐅ Pamela Roth, Michigan

Address: 8841 Thorntree Dr Grosse Ile, MI 48138

Bankruptcy Case 10-59574-pjs Overview: "The case of Pamela Roth in Grosse Ile, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Roth — Michigan, 10-59574


ᐅ David T Ryder, Michigan

Address: 20206 Island Estate Dr Grosse Ile, MI 48138

Bankruptcy Case 12-53439-swr Summary: "Grosse Ile, MI resident David T Ryder's 05.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 3, 2012."
David T Ryder — Michigan, 12-53439


ᐅ Christine Mary Salyers, Michigan

Address: 26265 W River Rd Grosse Ile, MI 48138

Bankruptcy Case 11-51038-wsd Summary: "The case of Christine Mary Salyers in Grosse Ile, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Mary Salyers — Michigan, 11-51038


ᐅ Robin Sanfilippo, Michigan

Address: 27950 Southpointe Rd Grosse Ile, MI 48138

Bankruptcy Case 11-54547-mbm Summary: "The case of Robin Sanfilippo in Grosse Ile, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Sanfilippo — Michigan, 11-54547


ᐅ Ryan R Schmaltz, Michigan

Address: 25439 8th St Grosse Ile, MI 48138-1809

Bankruptcy Case 2014-49302-tjt Summary: "The bankruptcy filing by Ryan R Schmaltz, undertaken in 05.30.2014 in Grosse Ile, MI under Chapter 7, concluded with discharge in 08.28.2014 after liquidating assets."
Ryan R Schmaltz — Michigan, 2014-49302


ᐅ Kenneth James Schryer, Michigan

Address: PO Box 113 Grosse Ile, MI 48138-0113

Concise Description of Bankruptcy Case 09-68057-mbm7: "Sep 9, 2009 marked the beginning of Kenneth James Schryer's Chapter 13 bankruptcy in Grosse Ile, MI, entailing a structured repayment schedule, completed by 2013-02-05."
Kenneth James Schryer — Michigan, 09-68057


ᐅ Rebecca A Seely, Michigan

Address: 20717 Hcl Jackson Grosse Ile, MI 48138

Concise Description of Bankruptcy Case 12-52073-mbm7: "Rebecca A Seely's bankruptcy, initiated in 2012-05-14 and concluded by August 2012 in Grosse Ile, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca A Seely — Michigan, 12-52073


ᐅ Linda K Shannon, Michigan

Address: 8693 Mathias Dr Apt 60 Grosse Ile, MI 48138-1768

Concise Description of Bankruptcy Case 16-42042-tjt7: "Grosse Ile, MI resident Linda K Shannon's 2016-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-17."
Linda K Shannon — Michigan, 16-42042


ᐅ Scott Shelton, Michigan

Address: 22813 Meridian Rd Grosse Ile, MI 48138

Brief Overview of Bankruptcy Case 10-41555-swr: "The bankruptcy record of Scott Shelton from Grosse Ile, MI, shows a Chapter 7 case filed in 01/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.27.2010."
Scott Shelton — Michigan, 10-41555


ᐅ Miranda Elizabeth Smith, Michigan

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

Concise Description of Bankruptcy Case 09-69854-swr7: "The bankruptcy filing by Miranda Elizabeth Smith, undertaken in 09.28.2009 in Grosse Ile, MI under Chapter 7, concluded with discharge in 01.02.2010 after liquidating assets."
Miranda Elizabeth Smith — Michigan, 09-69854


ᐅ Alicia Snyder, Michigan

Address: 10033 Groh Rd Apt 35 Grosse Ile, MI 48138

Concise Description of Bankruptcy Case 09-76923-mbm7: "In a Chapter 7 bankruptcy case, Alicia Snyder from Grosse Ile, MI, saw her proceedings start in December 2, 2009 and complete by March 16, 2010, involving asset liquidation."
Alicia Snyder — Michigan, 09-76923


ᐅ Sam Sobh, Michigan

Address: 19035 Parke Ln Grosse Ile, MI 48138

Snapshot of U.S. Bankruptcy Proceeding Case 11-40293-mbm: "The bankruptcy filing by Sam Sobh, undertaken in Jan 6, 2011 in Grosse Ile, MI under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Sam Sobh — Michigan, 11-40293


ᐅ Dawn M Spears, Michigan

Address: 7716 Island Blvd Grosse Ile, MI 48138-1387

Brief Overview of Bankruptcy Case 14-44121-wsd: "Dawn M Spears's bankruptcy, initiated in Mar 14, 2014 and concluded by 06/12/2014 in Grosse Ile, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn M Spears — Michigan, 14-44121


ᐅ Anthony Spica, Michigan

Address: 28732 Southpointe Rd Grosse Ile, MI 48138

Bankruptcy Case 10-62065-mbm Summary: "The bankruptcy filing by Anthony Spica, undertaken in 07.09.2010 in Grosse Ile, MI under Chapter 7, concluded with discharge in October 13, 2010 after liquidating assets."
Anthony Spica — Michigan, 10-62065


ᐅ Carolyn R Starling, Michigan

Address: 10212 Nancys Blvd Apt 28 Grosse Ile, MI 48138-2122

Concise Description of Bankruptcy Case 2014-54360-wsd7: "The bankruptcy filing by Carolyn R Starling, undertaken in 2014-09-10 in Grosse Ile, MI under Chapter 7, concluded with discharge in 2014-12-09 after liquidating assets."
Carolyn R Starling — Michigan, 2014-54360


ᐅ Lynne Ashley Stewart, Michigan

Address: 22390 Gage Ave Grosse Ile, MI 48138-1322

Snapshot of U.S. Bankruptcy Proceeding Case 15-48496-tjt: "Grosse Ile, MI resident Lynne Ashley Stewart's June 1, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Lynne Ashley Stewart — Michigan, 15-48496


ᐅ Joan Sophie Styers, Michigan

Address: 8689 Macomb St Apt 5 Grosse Ile, MI 48138

Bankruptcy Case 11-44528-pjs Overview: "The bankruptcy record of Joan Sophie Styers from Grosse Ile, MI, shows a Chapter 7 case filed in 02/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.01.2011."
Joan Sophie Styers — Michigan, 11-44528


ᐅ Arthur S Tarabula, Michigan

Address: 21295 Knudsen Dr Grosse Ile, MI 48138

Concise Description of Bankruptcy Case 12-51166-swr7: "Grosse Ile, MI resident Arthur S Tarabula's May 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/06/2012."
Arthur S Tarabula — Michigan, 12-51166


ᐅ Larry Trudelle, Michigan

Address: 7754 Ferry Rd Grosse Ile, MI 48138

Concise Description of Bankruptcy Case 10-55122-wsd7: "Larry Trudelle's bankruptcy, initiated in 2010-05-06 and concluded by August 2010 in Grosse Ile, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Trudelle — Michigan, 10-55122


ᐅ Benjamin John Vasicek, Michigan

Address: 21647 Canterbury Ave Grosse Ile, MI 48138-1371

Concise Description of Bankruptcy Case 16-43364-pjs7: "Grosse Ile, MI resident Benjamin John Vasicek's 2016-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-06."
Benjamin John Vasicek — Michigan, 16-43364


ᐅ Sandra L Velasquez, Michigan

Address: 27175 Loma Ct Grosse Ile, MI 48138

Brief Overview of Bankruptcy Case 11-61577-mbm: "The case of Sandra L Velasquez in Grosse Ile, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra L Velasquez — Michigan, 11-61577


ᐅ Serafina Vitale, Michigan

Address: 8856 Marquette Dr Grosse Ile, MI 48138

Snapshot of U.S. Bankruptcy Proceeding Case 11-47322-pjs: "In Grosse Ile, MI, Serafina Vitale filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-28."
Serafina Vitale — Michigan, 11-47322


ᐅ Lisa Warren, Michigan

Address: 8778 Thorntree Dr Grosse Ile, MI 48138

Brief Overview of Bankruptcy Case 10-53958-wsd: "In a Chapter 7 bankruptcy case, Lisa Warren from Grosse Ile, MI, saw her proceedings start in April 27, 2010 and complete by Aug 1, 2010, involving asset liquidation."
Lisa Warren — Michigan, 10-53958


ᐅ Susan M Whalls, Michigan

Address: 8282 Hampton Rd Grosse Ile, MI 48138-1316

Brief Overview of Bankruptcy Case 14-42800-pjs: "Grosse Ile, MI resident Susan M Whalls's February 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/26/2014."
Susan M Whalls — Michigan, 14-42800


ᐅ Harold Christopher Wilkes, Michigan

Address: 10196 Nancys Blvd Apt 23 Grosse Ile, MI 48138

Snapshot of U.S. Bankruptcy Proceeding Case 13-58208-wsd: "The bankruptcy filing by Harold Christopher Wilkes, undertaken in Oct 1, 2013 in Grosse Ile, MI under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Harold Christopher Wilkes — Michigan, 13-58208


ᐅ Jennifer Lynn Wolschon, Michigan

Address: 20159 Canal Dr Grosse Ile, MI 48138

Brief Overview of Bankruptcy Case 12-67282-wsd: "Grosse Ile, MI resident Jennifer Lynn Wolschon's December 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/24/2013."
Jennifer Lynn Wolschon — Michigan, 12-67282


ᐅ Rebecca A Woolsey, Michigan

Address: 21936 Westcroft Dr Grosse Ile, MI 48138

Bankruptcy Case 12-58386-swr Summary: "The bankruptcy filing by Rebecca A Woolsey, undertaken in 2012-08-09 in Grosse Ile, MI under Chapter 7, concluded with discharge in 2012-11-13 after liquidating assets."
Rebecca A Woolsey — Michigan, 12-58386


ᐅ Sandra Jill Yardley, Michigan

Address: 8800 Macomb St Apt 138 Grosse Ile, MI 48138

Bankruptcy Case 12-60640-wsd Summary: "The bankruptcy filing by Sandra Jill Yardley, undertaken in September 11, 2012 in Grosse Ile, MI under Chapter 7, concluded with discharge in December 2012 after liquidating assets."
Sandra Jill Yardley — Michigan, 12-60640


ᐅ Jacqueline M Young, Michigan

Address: 28285 Chatham Rd Grosse Ile, MI 48138

Bankruptcy Case 13-48180-tjt Summary: "Jacqueline M Young's bankruptcy, initiated in 04.22.2013 and concluded by 2013-07-27 in Grosse Ile, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline M Young — Michigan, 13-48180


ᐅ Jeffrey Zanon, Michigan

Address: 21797 Knudsen Dr Grosse Ile, MI 48138

Snapshot of U.S. Bankruptcy Proceeding Case 10-68184-mbm: "In a Chapter 7 bankruptcy case, Jeffrey Zanon from Grosse Ile, MI, saw their proceedings start in 09/09/2010 and complete by 2010-12-14, involving asset liquidation."
Jeffrey Zanon — Michigan, 10-68184


ᐅ Willard Zintel, Michigan

Address: 7934 Coventry Ave Grosse Ile, MI 48138

Snapshot of U.S. Bankruptcy Proceeding Case 10-57314-pjs: "Willard Zintel's bankruptcy, initiated in 05.26.2010 and concluded by August 2010 in Grosse Ile, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Willard Zintel — Michigan, 10-57314