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 Jami Sampson, Michigan

Address: 2389 Stanhope St Apt 21 Grosse Pointe Woods, MI 48236

Concise Description of Bankruptcy Case 13-45846-pjs7: "Jami Sampson's Chapter 7 bankruptcy, filed in Grosse Pointe Woods, MI in 2013-03-25, led to asset liquidation, with the case closing in Jun 29, 2013."
Jami Sampson — Michigan, 13-45846


ᐅ Brad J Simon, Michigan

Address: 723 Canterbury Rd Grosse Pointe Woods, MI 48236

Brief Overview of Bankruptcy Case 12-58362-tjt: "The bankruptcy filing by Brad J Simon, undertaken in 08.08.2012 in Grosse Pointe Woods, MI under Chapter 7, concluded with discharge in 2012-11-12 after liquidating assets."
Brad J Simon — Michigan, 12-58362


ᐅ Theresa Skinner, Michigan

Address: 2022 Vernier Rd Grosse Pointe Woods, MI 48236-1580

Snapshot of U.S. Bankruptcy Proceeding Case 14-46697-mbm: "The bankruptcy record of Theresa Skinner from Grosse Pointe Woods, MI, shows a Chapter 7 case filed in 04/17/2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 16, 2014."
Theresa Skinner — Michigan, 14-46697


ᐅ Edward M Smialek, Michigan

Address: 657 Hollywood Ave Grosse Pointe Woods, MI 48236

Brief Overview of Bankruptcy Case 11-50579-tjt: "Edward M Smialek's bankruptcy, initiated in 04.13.2011 and concluded by July 18, 2011 in Grosse Pointe Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward M Smialek — Michigan, 11-50579


ᐅ Mark A Sobieralski, Michigan

Address: 1665 Faircourt St Grosse Pointe Woods, MI 48236-2353

Bankruptcy Case 09-58266-pjs Overview: "Filing for Chapter 13 bankruptcy in 2009-06-10, Mark A Sobieralski from Grosse Pointe Woods, MI, structured a repayment plan, achieving discharge in 01.13.2015."
Mark A Sobieralski — Michigan, 09-58266


ᐅ Robin L Sobieralski, Michigan

Address: 1665 Faircourt St Grosse Pointe Woods, MI 48236-2353

Concise Description of Bankruptcy Case 09-58266-pjs7: "2009-06-10 marked the beginning of Robin L Sobieralski's Chapter 13 bankruptcy in Grosse Pointe Woods, MI, entailing a structured repayment schedule, completed by January 13, 2015."
Robin L Sobieralski — Michigan, 09-58266


ᐅ Tamika Monique Stinson, Michigan

Address: 2147 E 8 Mile Rd Grosse Pointe Woods, MI 48236-1053

Bankruptcy Case 16-40566-pjs Summary: "The case of Tamika Monique Stinson in Grosse Pointe Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamika Monique Stinson — Michigan, 16-40566


ᐅ Randy Suciu, Michigan

Address: 1037 Oxford Grosse Pointe Woods, MI 48236

Brief Overview of Bankruptcy Case 2014-49095-mar: "In Grosse Pointe Woods, MI, Randy Suciu filed for Chapter 7 bankruptcy in 2014-05-28. This case, involving liquidating assets to pay off debts, was resolved by August 26, 2014."
Randy Suciu — Michigan, 2014-49095


ᐅ Lipsey Marian Louise Taylor, Michigan

Address: 1765 Prestwick Rd Grosse Pointe Woods, MI 48236-1993

Concise Description of Bankruptcy Case 16-46011-mar7: "The bankruptcy record of Lipsey Marian Louise Taylor from Grosse Pointe Woods, MI, shows a Chapter 7 case filed in 04/21/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/20/2016."
Lipsey Marian Louise Taylor — Michigan, 16-46011


ᐅ Iii Thomas J Thompson, Michigan

Address: 1051 Hawthorne Rd Grosse Pointe Woods, MI 48236-1470

Concise Description of Bankruptcy Case 09-72536-pjs7: "In their Chapter 13 bankruptcy case filed in 2009-10-21, Grosse Pointe Woods, MI's Iii Thomas J Thompson agreed to a debt repayment plan, which was successfully completed by 2013-03-19."
Iii Thomas J Thompson — Michigan, 09-72536


ᐅ William P Thornton, Michigan

Address: 1825 Stanhope St Grosse Pointe Woods, MI 48236-1974

Concise Description of Bankruptcy Case 14-53058-wsd7: "Grosse Pointe Woods, MI resident William P Thornton's 2014-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/10/2014."
William P Thornton — Michigan, 14-53058


ᐅ Michael Traylor, Michigan

Address: 1994 Roslyn Rd Grosse Pointe Woods, MI 48236-1050

Bankruptcy Case 09-73651-mar Summary: "10/30/2009 marked the beginning of Michael Traylor's Chapter 13 bankruptcy in Grosse Pointe Woods, MI, entailing a structured repayment schedule, completed by 12/16/2014."
Michael Traylor — Michigan, 09-73651


ᐅ Shbrina Traylor, Michigan

Address: 1994 Roslyn Rd Grosse Pointe Woods, MI 48236-1050

Brief Overview of Bankruptcy Case 09-73651-mar: "Shbrina Traylor's Chapter 13 bankruptcy in Grosse Pointe Woods, MI started in 10/30/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in December 16, 2014."
Shbrina Traylor — Michigan, 09-73651


ᐅ Paige Turner, Michigan

Address: 1899 Country Club Dr Grosse Pointe Woods, MI 48236-1601

Concise Description of Bankruptcy Case 16-48739-pjs7: "The case of Paige Turner in Grosse Pointe Woods, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paige Turner — Michigan, 16-48739


ᐅ Mary Ellen Volpe, Michigan

Address: 1948 Broadstone Rd Grosse Pointe Woods, MI 48236-1953

Snapshot of U.S. Bankruptcy Proceeding Case 14-59169-mbm: "In Grosse Pointe Woods, MI, Mary Ellen Volpe filed for Chapter 7 bankruptcy in Dec 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-15."
Mary Ellen Volpe — Michigan, 14-59169


ᐅ Daniel James Ian Walsh, Michigan

Address: 1622 PRESTWICK RD Grosse Pointe Woods, MI 48236

Snapshot of U.S. Bankruptcy Proceeding Case 11-46088-tjt: "Daniel James Ian Walsh's Chapter 7 bankruptcy, filed in Grosse Pointe Woods, MI in 2011-03-08, led to asset liquidation, with the case closing in 06.14.2011."
Daniel James Ian Walsh — Michigan, 11-46088


ᐅ Carolyn Wedlow, Michigan

Address: 1740 Anita Ave Grosse Pointe Woods, MI 48236-1440

Bankruptcy Case 15-55788-mar Summary: "The bankruptcy filing by Carolyn Wedlow, undertaken in October 2015 in Grosse Pointe Woods, MI under Chapter 7, concluded with discharge in January 27, 2016 after liquidating assets."
Carolyn Wedlow — Michigan, 15-55788


ᐅ Terry Wedlow, Michigan

Address: 1740 Anita Ave Grosse Pointe Woods, MI 48236-1440

Concise Description of Bankruptcy Case 15-55788-mar7: "In Grosse Pointe Woods, MI, Terry Wedlow filed for Chapter 7 bankruptcy in 10.29.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-27."
Terry Wedlow — Michigan, 15-55788


ᐅ Gary T Whitford, Michigan

Address: 1906 Hunt Club Dr Grosse Pointe Woods, MI 48236-1790

Bankruptcy Case 14-58041-mbm Summary: "Gary T Whitford's Chapter 7 bankruptcy, filed in Grosse Pointe Woods, MI in 2014-11-20, led to asset liquidation, with the case closing in 2015-02-18."
Gary T Whitford — Michigan, 14-58041


ᐅ Kristopher Scotland Wilson, Michigan

Address: 1603 Anita Ave Grosse Pointe Woods, MI 48236

Bankruptcy Case 11-54189-tjt Summary: "Kristopher Scotland Wilson's bankruptcy, initiated in May 18, 2011 and concluded by August 23, 2011 in Grosse Pointe Woods, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristopher Scotland Wilson — Michigan, 11-54189


ᐅ Daniel Alfred Wozniak, Michigan

Address: 2032 Country Club Dr Grosse Pointe Woods, MI 48236-1604

Concise Description of Bankruptcy Case 07-44096-pjs7: "In his Chapter 13 bankruptcy case filed in 03.01.2007, Grosse Pointe Woods, MI's Daniel Alfred Wozniak agreed to a debt repayment plan, which was successfully completed by November 2012."
Daniel Alfred Wozniak — Michigan, 07-44096