personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Grosse Pointe Woods, 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 Laurice V Aaron, Michigan

Address: 2120 Allard Ave Grosse Pointe Woods, MI 48236

Concise Description of Bankruptcy Case 13-62299-tjt7: "The case of Laurice V Aaron in Grosse Pointe Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurice V Aaron — Michigan, 13-62299


ᐅ Eric Scott Armbruster, Michigan

Address: 1891 Lochmoor Blvd Grosse Pointe Woods, MI 48236-1709

Bankruptcy Case 16-41054-wsd Overview: "The case of Eric Scott Armbruster in Grosse Pointe Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Scott Armbruster — Michigan, 16-41054


ᐅ Sara Lynn Armbruster, Michigan

Address: 1891 Lochmoor Blvd Grosse Pointe Woods, MI 48236-1709

Snapshot of U.S. Bankruptcy Proceeding Case 16-41054-wsd: "In a Chapter 7 bankruptcy case, Sara Lynn Armbruster from Grosse Pointe Woods, MI, saw her proceedings start in 2016-01-28 and complete by April 27, 2016, involving asset liquidation."
Sara Lynn Armbruster — Michigan, 16-41054


ᐅ Marisa Lynn Atkinson, Michigan

Address: 20652 Wedgewood Dr Grosse Pointe Woods, MI 48236-1561

Bankruptcy Case 14-47804-pjs Overview: "Marisa Lynn Atkinson's bankruptcy, initiated in 05.04.2014 and concluded by 08/02/2014 in Grosse Pointe Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marisa Lynn Atkinson — Michigan, 14-47804


ᐅ Colleen Mary Ballew, Michigan

Address: 1311 Anita Ave Grosse Pointe Woods, MI 48236-1418

Snapshot of U.S. Bankruptcy Proceeding Case 14-59712-pjs: "The bankruptcy record of Colleen Mary Ballew from Grosse Pointe Woods, MI, shows a Chapter 7 case filed in Dec 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2015."
Colleen Mary Ballew — Michigan, 14-59712


ᐅ Anthony Eugene Baratta, Michigan

Address: 1161 TORREY RD Grosse Pointe Woods, MI 48236

Brief Overview of Bankruptcy Case 12-49511-wsd: "The bankruptcy filing by Anthony Eugene Baratta, undertaken in 2012-04-14 in Grosse Pointe Woods, MI under Chapter 7, concluded with discharge in 07.19.2012 after liquidating assets."
Anthony Eugene Baratta — Michigan, 12-49511


ᐅ Rao Nandita Barnabas, Michigan

Address: 1854 Huntington Blvd Grosse Pointe Woods, MI 48236-1918

Snapshot of U.S. Bankruptcy Proceeding Case 2014-49978-mar: "The bankruptcy record of Rao Nandita Barnabas from Grosse Pointe Woods, 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 2014-09-10."
Rao Nandita Barnabas — Michigan, 2014-49978


ᐅ Michelle M Baron, Michigan

Address: 2101 Hunt Club Dr Grosse Pointe Woods, MI 48236-1705

Bankruptcy Case 14-45478-wsd Summary: "Michelle M Baron's Chapter 7 bankruptcy, filed in Grosse Pointe Woods, MI in Mar 31, 2014, led to asset liquidation, with the case closing in June 29, 2014."
Michelle M Baron — Michigan, 14-45478


ᐅ Michelle M Baron, Michigan

Address: 2101 Hunt Club Dr Grosse Pointe Woods, MI 48236-1705

Brief Overview of Bankruptcy Case 2014-45478-wsd: "The bankruptcy filing by Michelle M Baron, undertaken in March 31, 2014 in Grosse Pointe Woods, MI under Chapter 7, concluded with discharge in 06/29/2014 after liquidating assets."
Michelle M Baron — Michigan, 2014-45478


ᐅ Odis Lee Bellinger, Michigan

Address: 949 Vernier Rd Grosse Pointe Woods, MI 48236

Bankruptcy Case 13-53885-wsd Overview: "Odis Lee Bellinger's Chapter 7 bankruptcy, filed in Grosse Pointe Woods, MI in 2013-07-19, led to asset liquidation, with the case closing in 10/23/2013."
Odis Lee Bellinger — Michigan, 13-53885


ᐅ Ronald Lee Bend, Michigan

Address: 2084 Allard Ave Grosse Pointe Woods, MI 48236

Concise Description of Bankruptcy Case 13-59888-pjs7: "Ronald Lee Bend's Chapter 7 bankruptcy, filed in Grosse Pointe Woods, MI in 2013-10-30, led to asset liquidation, with the case closing in 2014-02-03."
Ronald Lee Bend — Michigan, 13-59888


ᐅ Abigail Bergman, Michigan

Address: 2050 Hampton Rd Grosse Pointe Woods, MI 48236-1326

Bankruptcy Case 14-83786 Overview: "Grosse Pointe Woods, MI resident Abigail Bergman's Dec 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 23, 2015."
Abigail Bergman — Michigan, 14-83786


ᐅ Sarah I M Bertakis, Michigan

Address: 2044 Hampton Rd Grosse Pointe Woods, MI 48236

Snapshot of U.S. Bankruptcy Proceeding Case 13-56336-tjt: "The bankruptcy filing by Sarah I M Bertakis, undertaken in 2013-08-28 in Grosse Pointe Woods, MI under Chapter 7, concluded with discharge in 12.02.2013 after liquidating assets."
Sarah I M Bertakis — Michigan, 13-56336


ᐅ Jennie Marie Blair, Michigan

Address: 855 Cook Rd Grosse Pointe Woods, MI 48236-2712

Brief Overview of Bankruptcy Case 09-65158-tjt: "Jennie Marie Blair's Grosse Pointe Woods, MI bankruptcy under Chapter 13 in 08/13/2009 led to a structured repayment plan, successfully discharged in 2013-03-08."
Jennie Marie Blair — Michigan, 09-65158


ᐅ Stefanie Blevins, Michigan

Address: 1122 Anita Ave Grosse Pointe Woods, MI 48236-1474

Concise Description of Bankruptcy Case 15-40748-wsd7: "Stefanie Blevins's bankruptcy, initiated in 2015-01-21 and concluded by April 21, 2015 in Grosse Pointe Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stefanie Blevins — Michigan, 15-40748


ᐅ Matthew Blevins, Michigan

Address: 1122 Anita Ave Grosse Pointe Woods, MI 48236-1474

Brief Overview of Bankruptcy Case 15-40748-wsd: "The bankruptcy record of Matthew Blevins from Grosse Pointe Woods, MI, shows a Chapter 7 case filed in 01/21/2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Matthew Blevins — Michigan, 15-40748


ᐅ Margaret E Blum, Michigan

Address: 2363 Allard Ave Grosse Pointe Woods, MI 48236-1913

Bankruptcy Case 14-51835-pjs Summary: "Grosse Pointe Woods, MI resident Margaret E Blum's July 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-16."
Margaret E Blum — Michigan, 14-51835


ᐅ Margaret E Blum, Michigan

Address: 2363 Allard Ave Grosse Pointe Woods, MI 48236-1913

Bankruptcy Case 2014-51835-pjs Summary: "Margaret E Blum's bankruptcy, initiated in 2014-07-18 and concluded by October 2014 in Grosse Pointe Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret E Blum — Michigan, 2014-51835


ᐅ Margaret Eileen Blum, Michigan

Address: 2363 Allard Ave Grosse Pointe Woods, MI 48236-1913

Bankruptcy Case 15-50814-pjs Overview: "The bankruptcy filing by Margaret Eileen Blum, undertaken in July 2015 in Grosse Pointe Woods, MI under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Margaret Eileen Blum — Michigan, 15-50814


ᐅ Michael A Bowden, Michigan

Address: 1985 Vernier Rd Grosse Pointe Woods, MI 48236

Brief Overview of Bankruptcy Case 13-60357-pjs: "Michael A Bowden's Chapter 7 bankruptcy, filed in Grosse Pointe Woods, MI in November 6, 2013, led to asset liquidation, with the case closing in February 10, 2014."
Michael A Bowden — Michigan, 13-60357


ᐅ Charles Harold Calloway, Michigan

Address: 19151 Alstead St Grosse Pointe Woods, MI 48236-2003

Bankruptcy Case 15-42723-pjs Summary: "Charles Harold Calloway's bankruptcy, initiated in 02/25/2015 and concluded by May 26, 2015 in Grosse Pointe Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Harold Calloway — Michigan, 15-42723


ᐅ Louella M Calloway, Michigan

Address: 19151 Alstead St Grosse Pointe Woods, MI 48236-2003

Bankruptcy Case 15-42723-pjs Overview: "Grosse Pointe Woods, MI resident Louella M Calloway's February 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2015."
Louella M Calloway — Michigan, 15-42723


ᐅ George Daniel Chambos, Michigan

Address: 749 Hampton Rd Grosse Pointe Woods, MI 48236-1339

Snapshot of U.S. Bankruptcy Proceeding Case 15-43523-wsd: "George Daniel Chambos's bankruptcy, initiated in 2015-03-09 and concluded by Jun 7, 2015 in Grosse Pointe Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Daniel Chambos — Michigan, 15-43523


ᐅ Patricia S Chapman, Michigan

Address: 1179 Hampton Rd Grosse Pointe Woods, MI 48236-1361

Snapshot of U.S. Bankruptcy Proceeding Case 11-66445-mbm: "Patricia S Chapman's Grosse Pointe Woods, MI bankruptcy under Chapter 13 in October 10, 2011 led to a structured repayment plan, successfully discharged in 01/13/2015."
Patricia S Chapman — Michigan, 11-66445


ᐅ Lisa Kathleen Christensen, Michigan

Address: 1823 Anita Ave Grosse Pointe Woods, MI 48236-1439

Bankruptcy Case 14-59411-wsd Overview: "The case of Lisa Kathleen Christensen in Grosse Pointe Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Kathleen Christensen — Michigan, 14-59411


ᐅ Miluska Giuliana Collette, Michigan

Address: 2041 MANCHESTER BLVD Grosse Pointe Woods, MI 48236

Bankruptcy Case 12-49083-wsd Summary: "The case of Miluska Giuliana Collette in Grosse Pointe Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miluska Giuliana Collette — Michigan, 12-49083


ᐅ Candice M Collins, Michigan

Address: 2182 Vernier Rd Grosse Pointe Woods, MI 48236-1549

Snapshot of U.S. Bankruptcy Proceeding Case 16-42377-mar: "Candice M Collins's bankruptcy, initiated in February 23, 2016 and concluded by May 23, 2016 in Grosse Pointe Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candice M Collins — Michigan, 16-42377


ᐅ Jeffrey M Daudert, Michigan

Address: 20086 Wedgewood Dr Grosse Pointe Woods, MI 48236-2425

Concise Description of Bankruptcy Case 15-40637-wsd7: "In Grosse Pointe Woods, MI, Jeffrey M Daudert filed for Chapter 7 bankruptcy in 2015-01-20. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Jeffrey M Daudert — Michigan, 15-40637


ᐅ Ii Francis L Davidson, Michigan

Address: 915 Roslyn Rd Grosse Pointe Woods, MI 48236-1349

Bankruptcy Case 14-52506-mbm Summary: "Grosse Pointe Woods, MI resident Ii Francis L Davidson's 2014-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-29."
Ii Francis L Davidson — Michigan, 14-52506


ᐅ Francis L Davidson, Michigan

Address: 915 Roslyn Rd Grosse Pointe Woods, MI 48236-1349

Bankruptcy Case 2014-52506-mbm Summary: "In a Chapter 7 bankruptcy case, Francis L Davidson from Grosse Pointe Woods, MI, saw their proceedings start in July 2014 and complete by Oct 29, 2014, involving asset liquidation."
Francis L Davidson — Michigan, 2014-52506


ᐅ Deborah Alice Dembeck, Michigan

Address: 1410 Hampton Rd Grosse Pointe Woods, MI 48236-1302

Concise Description of Bankruptcy Case 15-47057-wsd7: "The case of Deborah Alice Dembeck in Grosse Pointe Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Alice Dembeck — Michigan, 15-47057


ᐅ Craig B Dempz, Michigan

Address: 2040 Lancaster St Grosse Pointe Woods, MI 48236-1651

Bankruptcy Case 2014-55060-tjt Overview: "The bankruptcy filing by Craig B Dempz, undertaken in 2014-09-24 in Grosse Pointe Woods, MI under Chapter 7, concluded with discharge in Dec 23, 2014 after liquidating assets."
Craig B Dempz — Michigan, 2014-55060


ᐅ James E Doetsch, Michigan

Address: 1033 Hollywood Ave Grosse Pointe Woods, MI 48236-1370

Concise Description of Bankruptcy Case 2014-55945-pjs7: "The case of James E Doetsch in Grosse Pointe Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James E Doetsch — Michigan, 2014-55945


ᐅ Bradley Philip Doolittle, Michigan

Address: 1772 Prestwick Rd Grosse Pointe Woods, MI 48236-1992

Bankruptcy Case 14-47380-mbm Overview: "The bankruptcy filing by Bradley Philip Doolittle, undertaken in 04.29.2014 in Grosse Pointe Woods, MI under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Bradley Philip Doolittle — Michigan, 14-47380


ᐅ David A Dornbrook, Michigan

Address: 891 Roslyn Rd Grosse Pointe Woods, MI 48236-1349

Snapshot of U.S. Bankruptcy Proceeding Case 15-43338-pjs: "In Grosse Pointe Woods, MI, David A Dornbrook filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-03."
David A Dornbrook — Michigan, 15-43338


ᐅ Lynette Dornbrook, Michigan

Address: 891 Roslyn Rd Grosse Pointe Woods, MI 48236-1349

Bankruptcy Case 15-43338-pjs Summary: "Lynette Dornbrook's bankruptcy, initiated in March 2015 and concluded by 06/03/2015 in Grosse Pointe Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynette Dornbrook — Michigan, 15-43338


ᐅ James Allen Dulinski, Michigan

Address: 2150 Fleetwood Dr Grosse Pointe Woods, MI 48236-1649

Snapshot of U.S. Bankruptcy Proceeding Case 16-48124-pjs: "The case of James Allen Dulinski in Grosse Pointe Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Allen Dulinski — Michigan, 16-48124


ᐅ Anne Marie Dwyer, Michigan

Address: 1744 Roslyn Rd Grosse Pointe Woods, MI 48236-1013

Bankruptcy Case 15-43069-mar Summary: "In Grosse Pointe Woods, MI, Anne Marie Dwyer filed for Chapter 7 bankruptcy in 03.02.2015. This case, involving liquidating assets to pay off debts, was resolved by May 31, 2015."
Anne Marie Dwyer — Michigan, 15-43069


ᐅ Christopher Eric Ekin, Michigan

Address: 21724 Eastbrook Ct Grosse Pointe Woods, MI 48236-1066

Bankruptcy Case 2014-54902-wsd Overview: "Christopher Eric Ekin's Chapter 7 bankruptcy, filed in Grosse Pointe Woods, MI in 2014-09-22, led to asset liquidation, with the case closing in 2014-12-21."
Christopher Eric Ekin — Michigan, 2014-54902


ᐅ Jeanette Marie Ekin, Michigan

Address: 21724 Eastbrook Ct Grosse Pointe Woods, MI 48236-1066

Concise Description of Bankruptcy Case 14-54902-wsd7: "Jeanette Marie Ekin's bankruptcy, initiated in 2014-09-22 and concluded by 2014-12-21 in Grosse Pointe Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanette Marie Ekin — Michigan, 14-54902


ᐅ Richard J Emmerson, Michigan

Address: 2002 Ridgemont Rd Grosse Pointe Woods, MI 48236

Snapshot of U.S. Bankruptcy Proceeding Case 13-48623-pjs: "Richard J Emmerson's bankruptcy, initiated in 2013-04-26 and concluded by 2013-08-06 in Grosse Pointe Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard J Emmerson — Michigan, 13-48623


ᐅ Maurice Evans, Michigan

Address: 1991 Severn Rd Grosse Pointe Woods, MI 48236-1960

Brief Overview of Bankruptcy Case 15-40397-mbm: "In a Chapter 7 bankruptcy case, Maurice Evans from Grosse Pointe Woods, MI, saw their proceedings start in 01/13/2015 and complete by 04/13/2015, involving asset liquidation."
Maurice Evans — Michigan, 15-40397


ᐅ Jane Fanning, Michigan

Address: 2059 Hampton Rd Grosse Pointe Woods, MI 48236-1325

Snapshot of U.S. Bankruptcy Proceeding Case 08-44351-mbm: "In her Chapter 13 bankruptcy case filed in February 26, 2008, Grosse Pointe Woods, MI's Jane Fanning agreed to a debt repayment plan, which was successfully completed by November 5, 2013."
Jane Fanning — Michigan, 08-44351


ᐅ Richard R Fanning, Michigan

Address: 2059 Hampton Rd Grosse Pointe Woods, MI 48236-1325

Bankruptcy Case 08-44351-mbm Overview: "Richard R Fanning's Grosse Pointe Woods, MI bankruptcy under Chapter 13 in 02/26/2008 led to a structured repayment plan, successfully discharged in November 2013."
Richard R Fanning — Michigan, 08-44351


ᐅ Daniel T Farah, Michigan

Address: 1571 ANITA AVE Grosse Pointe Woods, MI 48236

Brief Overview of Bankruptcy Case 11-46931-pjs: "Grosse Pointe Woods, MI resident Daniel T Farah's 2011-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Daniel T Farah — Michigan, 11-46931


ᐅ Kathryn L Faubert, Michigan

Address: 1591 Oxford Rd Grosse Pointe Woods, MI 48236

Concise Description of Bankruptcy Case 13-55764-pjs7: "In Grosse Pointe Woods, MI, Kathryn L Faubert filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 11/23/2013."
Kathryn L Faubert — Michigan, 13-55764


ᐅ Russell J Fried, Michigan

Address: 2037 Allard Ave Grosse Pointe Woods, MI 48236-1973

Brief Overview of Bankruptcy Case 2014-45592-mbm: "Russell J Fried's bankruptcy, initiated in 2014-04-01 and concluded by 2014-06-30 in Grosse Pointe Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell J Fried — Michigan, 2014-45592


ᐅ Walker Ivory L Frith, Michigan

Address: 19199 Alstead St Grosse Pointe Woods, MI 48236-2003

Concise Description of Bankruptcy Case 2014-46291-mar7: "Walker Ivory L Frith's Chapter 7 bankruptcy, filed in Grosse Pointe Woods, MI in 2014-04-10, led to asset liquidation, with the case closing in 2014-07-09."
Walker Ivory L Frith — Michigan, 2014-46291


ᐅ Raymond L Gerling, Michigan

Address: 2223 Hampton Rd Grosse Pointe Woods, MI 48236-1378

Snapshot of U.S. Bankruptcy Proceeding Case 08-65423-mbm: "Raymond L Gerling, a resident of Grosse Pointe Woods, MI, entered a Chapter 13 bankruptcy plan in October 2008, culminating in its successful completion by Apr 22, 2013."
Raymond L Gerling — Michigan, 08-65423


ᐅ Vernita D Glenn, Michigan

Address: 2220 Stanhope St Grosse Pointe Woods, MI 48236-1976

Bankruptcy Case 16-48889-mbm Summary: "In Grosse Pointe Woods, MI, Vernita D Glenn filed for Chapter 7 bankruptcy in 06/17/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-15."
Vernita D Glenn — Michigan, 16-48889


ᐅ Tonya Yvonne Griffith, Michigan

Address: 1899 Hunt Club Dr Grosse Pointe Woods, MI 48236-1701

Concise Description of Bankruptcy Case 07-61026-swr7: "Chapter 13 bankruptcy for Tonya Yvonne Griffith in Grosse Pointe Woods, MI began in October 18, 2007, focusing on debt restructuring, concluding with plan fulfillment in 04/16/2013."
Tonya Yvonne Griffith — Michigan, 07-61026


ᐅ Montoya Lajuan Grisson, Michigan

Address: 2155 E 8 Mile Rd Grosse Pointe Woods, MI 48236-1053

Bankruptcy Case 15-48817-wsd Summary: "Montoya Lajuan Grisson's bankruptcy, initiated in 06/08/2015 and concluded by 2015-09-06 in Grosse Pointe Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Montoya Lajuan Grisson — Michigan, 15-48817


ᐅ Patricia E Gudsen, Michigan

Address: 1241 Edmundton Dr Grosse Pointe Woods, MI 48236

Concise Description of Bankruptcy Case 13-60359-tjt7: "In a Chapter 7 bankruptcy case, Patricia E Gudsen from Grosse Pointe Woods, MI, saw their proceedings start in Nov 6, 2013 and complete by 02/10/2014, involving asset liquidation."
Patricia E Gudsen — Michigan, 13-60359


ᐅ Tanisha Latice Hamilton, Michigan

Address: 685 Vernier Rd Grosse Pointe Woods, MI 48236

Bankruptcy Case 13-49707-wsd Summary: "Tanisha Latice Hamilton's bankruptcy, initiated in 05.13.2013 and concluded by 08.20.2013 in Grosse Pointe Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanisha Latice Hamilton — Michigan, 13-49707


ᐅ Dara Lynn Harbin, Michigan

Address: 685 Vernier Rd Grosse Pointe Woods, MI 48236-1527

Bankruptcy Case 14-42683-wsd Overview: "In a Chapter 7 bankruptcy case, Dara Lynn Harbin from Grosse Pointe Woods, MI, saw her proceedings start in 2014-02-24 and complete by May 2014, involving asset liquidation."
Dara Lynn Harbin — Michigan, 14-42683


ᐅ Robert Hathaway, Michigan

Address: 1058 Roslyn Rd Grosse Pointe Woods, MI 48236-1382

Brief Overview of Bankruptcy Case 2014-55087-wsd: "In Grosse Pointe Woods, MI, Robert Hathaway filed for Chapter 7 bankruptcy in September 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-24."
Robert Hathaway — Michigan, 2014-55087


ᐅ Christine Hathaway, Michigan

Address: 1230 Fairholme Rd Grosse Pointe Woods, MI 48236-2366

Bankruptcy Case 14-55087-wsd Summary: "In Grosse Pointe Woods, MI, Christine Hathaway filed for Chapter 7 bankruptcy in Sep 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-24."
Christine Hathaway — Michigan, 14-55087


ᐅ Adelaida Lago Hernandez, Michigan

Address: 1865 Roslyn Rd Grosse Pointe Woods, MI 48236-1012

Concise Description of Bankruptcy Case 15-52741-tjt7: "In a Chapter 7 bankruptcy case, Adelaida Lago Hernandez from Grosse Pointe Woods, MI, saw her proceedings start in 08/27/2015 and complete by November 2015, involving asset liquidation."
Adelaida Lago Hernandez — Michigan, 15-52741


ᐅ Tressa Yvonne Hitchcock, Michigan

Address: 1961 Hunt Club Dr Grosse Pointe Woods, MI 48236-1703

Bankruptcy Case 14-43406-mbm Summary: "Tressa Yvonne Hitchcock's bankruptcy, initiated in 2014-03-04 and concluded by 06.02.2014 in Grosse Pointe Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tressa Yvonne Hitchcock — Michigan, 14-43406


ᐅ Diana Hogrebe, Michigan

Address: 2017 Manchester Blvd Grosse Pointe Woods, MI 48236-1921

Bankruptcy Case 15-58535-tjt Overview: "Diana Hogrebe's Chapter 7 bankruptcy, filed in Grosse Pointe Woods, MI in 2015-12-25, led to asset liquidation, with the case closing in March 2016."
Diana Hogrebe — Michigan, 15-58535


ᐅ Mark Hogrebe, Michigan

Address: 2017 Manchester Blvd Grosse Pointe Woods, MI 48236-1921

Concise Description of Bankruptcy Case 15-58535-tjt7: "In Grosse Pointe Woods, MI, Mark Hogrebe filed for Chapter 7 bankruptcy in 2015-12-25. This case, involving liquidating assets to pay off debts, was resolved by 03/24/2016."
Mark Hogrebe — Michigan, 15-58535


ᐅ Jeffrey C Holme, Michigan

Address: 946 CRESCENT LN Grosse Pointe Woods, MI 48236

Brief Overview of Bankruptcy Case 12-50662-wsd: "The bankruptcy record of Jeffrey C Holme from Grosse Pointe Woods, MI, shows a Chapter 7 case filed in 2012-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in August 1, 2012."
Jeffrey C Holme — Michigan, 12-50662


ᐅ Mark Gregory Hooper, Michigan

Address: 1952 Beaufait Dr Grosse Pointe Woods, MI 48236-1642

Bankruptcy Case 16-42300-wsd Overview: "In a Chapter 7 bankruptcy case, Mark Gregory Hooper from Grosse Pointe Woods, MI, saw their proceedings start in Feb 22, 2016 and complete by 05.22.2016, involving asset liquidation."
Mark Gregory Hooper — Michigan, 16-42300


ᐅ Jolene Rae Horning, Michigan

Address: 1301 Hollywood Ave Grosse Pointe Woods, MI 48236-1307

Snapshot of U.S. Bankruptcy Proceeding Case 14-47414-pjs: "Jolene Rae Horning's bankruptcy, initiated in April 2014 and concluded by 07/28/2014 in Grosse Pointe Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jolene Rae Horning — Michigan, 14-47414


ᐅ Carmella Howard, Michigan

Address: 19941 W Doyle Pl Grosse Pointe Woods, MI 48236-2408

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51318-tjt: "The case of Carmella Howard in Grosse Pointe Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmella Howard — Michigan, 2014-51318


ᐅ Christine Howse, Michigan

Address: PO Box 36251 Grosse Pointe Woods, MI 48236

Bankruptcy Case 11-51782-swr Summary: "Grosse Pointe Woods, MI resident Christine Howse's 04.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/02/2011."
Christine Howse — Michigan, 11-51782


ᐅ Elizabeth A Imrie, Michigan

Address: 1342 Hollywood Ave Grosse Pointe Woods, MI 48236-1308

Bankruptcy Case 2014-53953-tjt Summary: "Elizabeth A Imrie's bankruptcy, initiated in 08.29.2014 and concluded by 11.27.2014 in Grosse Pointe Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth A Imrie — Michigan, 2014-53953


ᐅ Carla B Inman, Michigan

Address: 2187 Van Antwerp St Grosse Pointe Woods, MI 48236-1624

Snapshot of U.S. Bankruptcy Proceeding Case 16-44215-mbm: "In a Chapter 7 bankruptcy case, Carla B Inman from Grosse Pointe Woods, MI, saw her proceedings start in 03/22/2016 and complete by Jun 20, 2016, involving asset liquidation."
Carla B Inman — Michigan, 16-44215


ᐅ Derrick M Inman, Michigan

Address: 2187 Van Antwerp St Grosse Pointe Woods, MI 48236-1624

Concise Description of Bankruptcy Case 16-44215-mbm7: "In a Chapter 7 bankruptcy case, Derrick M Inman from Grosse Pointe Woods, MI, saw his proceedings start in March 2016 and complete by June 2016, involving asset liquidation."
Derrick M Inman — Michigan, 16-44215


ᐅ Shaun David Junkin, Michigan

Address: 2179 E 8 Mile Rd Grosse Pointe Woods, MI 48236

Bankruptcy Case 13-58915-tjt Summary: "In a Chapter 7 bankruptcy case, Shaun David Junkin from Grosse Pointe Woods, MI, saw his proceedings start in October 2013 and complete by 2014-01-18, involving asset liquidation."
Shaun David Junkin — Michigan, 13-58915


ᐅ Matthew Kosorski, Michigan

Address: 1135 Fairholme Rd Grosse Pointe Woods, MI 48236

Bankruptcy Case 13-53237-pjs Summary: "The bankruptcy filing by Matthew Kosorski, undertaken in July 2013 in Grosse Pointe Woods, MI under Chapter 7, concluded with discharge in October 16, 2013 after liquidating assets."
Matthew Kosorski — Michigan, 13-53237


ᐅ Elenore J Krause, Michigan

Address: 1800 Roslyn Rd Grosse Pointe Woods, MI 48236-1013

Concise Description of Bankruptcy Case 15-58374-mbm7: "Elenore J Krause's bankruptcy, initiated in 12/21/2015 and concluded by 2016-03-20 in Grosse Pointe Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elenore J Krause — Michigan, 15-58374


ᐅ Frances Mable Kwiatkowski, Michigan

Address: 18910 Alstead St Grosse Pointe Woods, MI 48236

Bankruptcy Case 13-48169-mbm Summary: "Grosse Pointe Woods, MI resident Frances Mable Kwiatkowski's Apr 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 31, 2013."
Frances Mable Kwiatkowski — Michigan, 13-48169


ᐅ Lavivian Frances Langston, Michigan

Address: 1613 Bournemouth Rd Grosse Pointe Woods, MI 48236-1989

Bankruptcy Case 16-40483-tjt Overview: "Grosse Pointe Woods, MI resident Lavivian Frances Langston's 01/15/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-14."
Lavivian Frances Langston — Michigan, 16-40483


ᐅ Ronnie A Leach, Michigan

Address: 1583 Bournemouth Rd Grosse Pointe Woods, MI 48236

Bankruptcy Case 13-59829-pjs Overview: "Ronnie A Leach's Chapter 7 bankruptcy, filed in Grosse Pointe Woods, MI in October 29, 2013, led to asset liquidation, with the case closing in 02.02.2014."
Ronnie A Leach — Michigan, 13-59829


ᐅ Chrys Bonnay Lewis, Michigan

Address: 1146 Hawthorne Rd Grosse Pointe Woods, MI 48236-1466

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52474-tjt: "The bankruptcy record of Chrys Bonnay Lewis from Grosse Pointe Woods, MI, shows a Chapter 7 case filed in 2014-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 29, 2014."
Chrys Bonnay Lewis — Michigan, 2014-52474


ᐅ Justine Lynelle Lynn, Michigan

Address: 2174 Hawthorne Rd Grosse Pointe Woods, MI 48236-1434

Brief Overview of Bankruptcy Case 16-46062-mar: "The bankruptcy filing by Justine Lynelle Lynn, undertaken in April 2016 in Grosse Pointe Woods, MI under Chapter 7, concluded with discharge in 07/21/2016 after liquidating assets."
Justine Lynelle Lynn — Michigan, 16-46062


ᐅ Joseph Eric Macdonald, Michigan

Address: 1684 Severn Rd Grosse Pointe Woods, MI 48236-1945

Concise Description of Bankruptcy Case 2014-51109-tjt7: "Grosse Pointe Woods, MI resident Joseph Eric Macdonald's 2014-07-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 1, 2014."
Joseph Eric Macdonald — Michigan, 2014-51109


ᐅ Maureen P Maurice, Michigan

Address: 1745 Roslyn Rd Grosse Pointe Woods, MI 48236-1012

Bankruptcy Case 08-55605-mbm Summary: "Maureen P Maurice's Chapter 13 bankruptcy in Grosse Pointe Woods, MI started in 2008-06-27. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-01-02."
Maureen P Maurice — Michigan, 08-55605


ᐅ Michael A Maurice, Michigan

Address: 1745 Roslyn Rd Grosse Pointe Woods, MI 48236-1012

Snapshot of U.S. Bankruptcy Proceeding Case 08-55605-mbm: "The bankruptcy record for Michael A Maurice from Grosse Pointe Woods, MI, under Chapter 13, filed in 06/27/2008, involved setting up a repayment plan, finalized by 2014-01-02."
Michael A Maurice — Michigan, 08-55605


ᐅ Mustafa Jacqueline S Maxwell, Michigan

Address: 1625 Brys Dr Grosse Pointe Woods, MI 48236

Snapshot of U.S. Bankruptcy Proceeding Case 13-54993-pjs: "Mustafa Jacqueline S Maxwell's Chapter 7 bankruptcy, filed in Grosse Pointe Woods, MI in 2013-08-06, led to asset liquidation, with the case closing in 11.10.2013."
Mustafa Jacqueline S Maxwell — Michigan, 13-54993


ᐅ Donald Mckeown, Michigan

Address: 699 MOORLAND DR Grosse Pointe Woods, MI 48236

Bankruptcy Case 12-50657-mbm Summary: "Donald Mckeown's Chapter 7 bankruptcy, filed in Grosse Pointe Woods, MI in April 2012, led to asset liquidation, with the case closing in Aug 1, 2012."
Donald Mckeown — Michigan, 12-50657


ᐅ India Marie Mcpherson, Michigan

Address: 18921 Alstead St Grosse Pointe Woods, MI 48236

Concise Description of Bankruptcy Case 13-59621-wsd7: "India Marie Mcpherson's bankruptcy, initiated in Oct 25, 2013 and concluded by 01/29/2014 in Grosse Pointe Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
India Marie Mcpherson — Michigan, 13-59621


ᐅ Ashley Anna Menth, Michigan

Address: 20048 E Ballantyne Ct Grosse Pointe Woods, MI 48236-2427

Snapshot of U.S. Bankruptcy Proceeding Case 09-66024-pjs: "Ashley Anna Menth's Grosse Pointe Woods, MI bankruptcy under Chapter 13 in 2009-08-21 led to a structured repayment plan, successfully discharged in March 2015."
Ashley Anna Menth — Michigan, 09-66024


ᐅ Jason Paul Menth, Michigan

Address: 20048 E Ballantyne Ct Grosse Pointe Woods, MI 48236-2427

Bankruptcy Case 09-66024-pjs Summary: "The bankruptcy record for Jason Paul Menth from Grosse Pointe Woods, MI, under Chapter 13, filed in August 21, 2009, involved setting up a repayment plan, finalized by 03.24.2015."
Jason Paul Menth — Michigan, 09-66024


ᐅ Carl E Meyering, Michigan

Address: 1859 Country Club Dr Grosse Pointe Woods, MI 48236-1601

Snapshot of U.S. Bankruptcy Proceeding Case 2014-55822-tjt: "Carl E Meyering's bankruptcy, initiated in October 2014 and concluded by January 6, 2015 in Grosse Pointe Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl E Meyering — Michigan, 2014-55822


ᐅ Sophie Modelski, Michigan

Address: 2001 Beaufait Dr Grosse Pointe Woods, MI 48236-1641

Bankruptcy Case 15-42636-mbm Summary: "In a Chapter 7 bankruptcy case, Sophie Modelski from Grosse Pointe Woods, MI, saw her proceedings start in February 2015 and complete by 2015-05-25, involving asset liquidation."
Sophie Modelski — Michigan, 15-42636


ᐅ Kenneth Moore, Michigan

Address: 1846 Aline Dr Grosse Pointe Woods, MI 48236-1004

Brief Overview of Bankruptcy Case 15-55931-pjs: "The bankruptcy filing by Kenneth Moore, undertaken in 2015-10-31 in Grosse Pointe Woods, MI under Chapter 7, concluded with discharge in 01.29.2016 after liquidating assets."
Kenneth Moore — Michigan, 15-55931


ᐅ Abdul Karriem Muhammad, Michigan

Address: 897 Vernier Rd Grosse Pointe Woods, MI 48236-1533

Snapshot of U.S. Bankruptcy Proceeding Case 16-42011-pjs: "The bankruptcy record of Abdul Karriem Muhammad from Grosse Pointe Woods, MI, shows a Chapter 7 case filed in February 17, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/17/2016."
Abdul Karriem Muhammad — Michigan, 16-42011


ᐅ Cornelious Patillo, Michigan

Address: 1094 Vernier Rd Grosse Pointe Woods, MI 48236

Concise Description of Bankruptcy Case 13-58706-wsd7: "Cornelious Patillo's Chapter 7 bankruptcy, filed in Grosse Pointe Woods, MI in October 9, 2013, led to asset liquidation, with the case closing in 2014-01-13."
Cornelious Patillo — Michigan, 13-58706


ᐅ Lillie Pearl Patton, Michigan

Address: 1878 Beaufait Dr Grosse Pointe Woods, MI 48236-1640

Bankruptcy Case 2014-51346-pjs Summary: "Grosse Pointe Woods, MI resident Lillie Pearl Patton's Jul 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-07."
Lillie Pearl Patton — Michigan, 2014-51346


ᐅ Jason William Penzien, Michigan

Address: 1940 Allard Ave Grosse Pointe Woods, MI 48236-1904

Concise Description of Bankruptcy Case 14-46499-mar7: "The case of Jason William Penzien in Grosse Pointe Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason William Penzien — Michigan, 14-46499


ᐅ Charliene Heather Pline, Michigan

Address: 1605 Ford Ct Grosse Pointe Woods, MI 48236-2370

Concise Description of Bankruptcy Case 15-49938-mbm7: "Grosse Pointe Woods, MI resident Charliene Heather Pline's 06.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-28."
Charliene Heather Pline — Michigan, 15-49938


ᐅ Yevette M Richmond, Michigan

Address: 1400 Vernier Rd Grosse Pointe Woods, MI 48236-1542

Concise Description of Bankruptcy Case 10-54027-pjs7: "In her Chapter 13 bankruptcy case filed in 2010-04-28, Grosse Pointe Woods, MI's Yevette M Richmond agreed to a debt repayment plan, which was successfully completed by 2013-11-15."
Yevette M Richmond — Michigan, 10-54027


ᐅ Sue E Roche, Michigan

Address: 505 Hampton Rd Grosse Pointe Woods, MI 48236-1357

Bankruptcy Case 14-57242-mar Overview: "The bankruptcy record of Sue E Roche from Grosse Pointe Woods, MI, shows a Chapter 7 case filed in Nov 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-03."
Sue E Roche — Michigan, 14-57242


ᐅ Richard David Rochte, Michigan

Address: 2109 Vernier Rd Grosse Pointe Woods, MI 48236-1548

Brief Overview of Bankruptcy Case 2014-45572-pjs: "In Grosse Pointe Woods, MI, Richard David Rochte filed for Chapter 7 bankruptcy in Mar 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2014."
Richard David Rochte — Michigan, 2014-45572


ᐅ Mark William Rolen, Michigan

Address: 2368 Allard Ave Grosse Pointe Woods, MI 48236-1914

Bankruptcy Case 14-44907-pjs Summary: "The bankruptcy record of Mark William Rolen from Grosse Pointe Woods, MI, shows a Chapter 7 case filed in 2014-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in 06.22.2014."
Mark William Rolen — Michigan, 14-44907


ᐅ Dora M Romanelli, Michigan

Address: 742 Sunningdale Dr Grosse Pointe Woods, MI 48236

Snapshot of U.S. Bankruptcy Proceeding Case 11-55135-pjs: "In Grosse Pointe Woods, MI, Dora M Romanelli filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/24/2011."
Dora M Romanelli — Michigan, 11-55135


ᐅ Patricia A Rousseau, Michigan

Address: 21711 Eastbrook Ct Grosse Pointe Woods, MI 48236-1067

Brief Overview of Bankruptcy Case 15-50039-pjs: "The bankruptcy record of Patricia A Rousseau from Grosse Pointe Woods, MI, shows a Chapter 7 case filed in Jul 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/29/2015."
Patricia A Rousseau — Michigan, 15-50039


ᐅ Percilla Ann Rutledge, Michigan

Address: 1990 Littlestone Rd Grosse Pointe Woods, MI 48236-1995

Bankruptcy Case 14-48452-wsd Overview: "Grosse Pointe Woods, MI resident Percilla Ann Rutledge's 05.15.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.13.2014."
Percilla Ann Rutledge — Michigan, 14-48452