personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Grosse Pointe, 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 Rosaline Rochelle Rogers, Michigan

Address: 1355 Somerset Ave Grosse Pointe, MI 48230

Concise Description of Bankruptcy Case 11-41538-mbm7: "The case of Rosaline Rochelle Rogers in Grosse Pointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosaline Rochelle Rogers — Michigan, 11-41538


ᐅ Renee Barbara Rogers, Michigan

Address: 316 Neff Rd Grosse Pointe, MI 48230-1645

Snapshot of U.S. Bankruptcy Proceeding Case 14-52911-wsd: "The bankruptcy filing by Renee Barbara Rogers, undertaken in 2014-08-08 in Grosse Pointe, MI under Chapter 7, concluded with discharge in Nov 6, 2014 after liquidating assets."
Renee Barbara Rogers — Michigan, 14-52911


ᐅ Michael Romanelli, Michigan

Address: 1378 Buckingham Rd Grosse Pointe, MI 48230

Concise Description of Bankruptcy Case 10-69066-swr7: "In Grosse Pointe, MI, Michael Romanelli filed for Chapter 7 bankruptcy in 09.20.2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Michael Romanelli — Michigan, 10-69066


ᐅ David Roraff, Michigan

Address: 165 Beaupre Ave Grosse Pointe, MI 48236

Brief Overview of Bankruptcy Case 10-63155-wsd: "In Grosse Pointe, MI, David Roraff filed for Chapter 7 bankruptcy in 2010-07-21. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
David Roraff — Michigan, 10-63155


ᐅ Catherine A Ross, Michigan

Address: 1379 Fairholme Rd Grosse Pointe, MI 48236

Bankruptcy Case 12-55905-swr Summary: "Catherine A Ross's bankruptcy, initiated in Jul 3, 2012 and concluded by 10.07.2012 in Grosse Pointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine A Ross — Michigan, 12-55905


ᐅ Josephine Rowlett, Michigan

Address: 1762 Aline Dr Grosse Pointe, MI 48236

Concise Description of Bankruptcy Case 10-52055-wsd7: "Josephine Rowlett's bankruptcy, initiated in April 12, 2010 and concluded by 07.17.2010 in Grosse Pointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josephine Rowlett — Michigan, 10-52055


ᐅ Pamela Lee Sablowski, Michigan

Address: 928 Harcourt Rd Grosse Pointe, MI 48230

Snapshot of U.S. Bankruptcy Proceeding Case 09-70777-tjt: "Pamela Lee Sablowski's bankruptcy, initiated in October 4, 2009 and concluded by 01/08/2010 in Grosse Pointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Lee Sablowski — Michigan, 09-70777


ᐅ George Saddy, Michigan

Address: 873 Rivard Blvd Grosse Pointe, MI 48230

Concise Description of Bankruptcy Case 10-76478-pjs7: "In a Chapter 7 bankruptcy case, George Saddy from Grosse Pointe, MI, saw his proceedings start in December 2010 and complete by 03.07.2011, involving asset liquidation."
George Saddy — Michigan, 10-76478


ᐅ John Salvador, Michigan

Address: 67 Vernier Rd Grosse Pointe, MI 48236

Snapshot of U.S. Bankruptcy Proceeding Case 12-55253-tjt: "In a Chapter 7 bankruptcy case, John Salvador from Grosse Pointe, MI, saw their proceedings start in Jun 26, 2012 and complete by 2012-09-30, involving asset liquidation."
John Salvador — Michigan, 12-55253


ᐅ Gene Sanford, Michigan

Address: 104 Muir Rd Grosse Pointe, MI 48236

Concise Description of Bankruptcy Case 10-51816-swr7: "In Grosse Pointe, MI, Gene Sanford filed for Chapter 7 bankruptcy in April 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Gene Sanford — Michigan, 10-51816


ᐅ Susan Sattelmeier, Michigan

Address: 597 Neff Rd Grosse Pointe, MI 48230

Bankruptcy Case 10-72960-swr Summary: "In Grosse Pointe, MI, Susan Sattelmeier filed for Chapter 7 bankruptcy in 2010-10-28. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Susan Sattelmeier — Michigan, 10-72960


ᐅ Jr Porter Edward Savage, Michigan

Address: 22164 Moross Rd Grosse Pointe, MI 48236

Bankruptcy Case 12-63972-mbm Overview: "The bankruptcy record of Jr Porter Edward Savage from Grosse Pointe, MI, shows a Chapter 7 case filed in 10.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/02/2013."
Jr Porter Edward Savage — Michigan, 12-63972


ᐅ Michael W Scanlon, Michigan

Address: 1817 Roslyn Rd Grosse Pointe, MI 48236

Snapshot of U.S. Bankruptcy Proceeding Case 11-69204-wsd: "Michael W Scanlon's bankruptcy, initiated in Nov 10, 2011 and concluded by February 2012 in Grosse Pointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael W Scanlon — Michigan, 11-69204


ᐅ James Scannell, Michigan

Address: 474 McKinley Ave Grosse Pointe, MI 48236

Concise Description of Bankruptcy Case 10-70984-wsd7: "James Scannell's bankruptcy, initiated in 2010-10-07 and concluded by January 3, 2011 in Grosse Pointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Scannell — Michigan, 10-70984


ᐅ James A Scarsella, Michigan

Address: 1898 Lancaster St Grosse Pointe, MI 48236

Snapshot of U.S. Bankruptcy Proceeding Case 12-63098-wsd: "In Grosse Pointe, MI, James A Scarsella filed for Chapter 7 bankruptcy in 10.16.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-20."
James A Scarsella — Michigan, 12-63098


ᐅ Joseph H Schiavi, Michigan

Address: 2073 Brys Dr Grosse Pointe, MI 48236

Concise Description of Bankruptcy Case 11-42195-tjt7: "Grosse Pointe, MI resident Joseph H Schiavi's 2011-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-03."
Joseph H Schiavi — Michigan, 11-42195


ᐅ Darlene Schmidt, Michigan

Address: 592 Notre Dame St Grosse Pointe, MI 48230

Concise Description of Bankruptcy Case 11-54911-wsd7: "The bankruptcy record of Darlene Schmidt from Grosse Pointe, MI, shows a Chapter 7 case filed in 05.26.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 30, 2011."
Darlene Schmidt — Michigan, 11-54911


ᐅ Stephen Norville Schock, Michigan

Address: 2016 Hunt Club Dr Grosse Pointe, MI 48236

Snapshot of U.S. Bankruptcy Proceeding Case 11-47174-wsd: "Stephen Norville Schock's Chapter 7 bankruptcy, filed in Grosse Pointe, MI in 03/17/2011, led to asset liquidation, with the case closing in 06.21.2011."
Stephen Norville Schock — Michigan, 11-47174


ᐅ Jr Frederick J Schroeder, Michigan

Address: 473 Moran Rd Grosse Pointe, MI 48236

Bankruptcy Case 11-68461-tjt Overview: "The bankruptcy record of Jr Frederick J Schroeder from Grosse Pointe, MI, shows a Chapter 7 case filed in 11.01.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-05."
Jr Frederick J Schroeder — Michigan, 11-68461


ᐅ Michelle Schumacker, Michigan

Address: 1471 Lakepointe St Grosse Pointe, MI 48230

Bankruptcy Case 10-48578-tjt Summary: "Michelle Schumacker's Chapter 7 bankruptcy, filed in Grosse Pointe, MI in 03/17/2010, led to asset liquidation, with the case closing in 2010-06-21."
Michelle Schumacker — Michigan, 10-48578


ᐅ Anne Schwartz, Michigan

Address: 2073 Roslyn Rd Grosse Pointe, MI 48236

Bankruptcy Case 10-73990-pjs Overview: "The bankruptcy record of Anne Schwartz from Grosse Pointe, MI, shows a Chapter 7 case filed in 2010-11-08. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Anne Schwartz — Michigan, 10-73990


ᐅ Jerold Lane Scott, Michigan

Address: 849 Loraine St Grosse Pointe, MI 48230

Snapshot of U.S. Bankruptcy Proceeding Case 12-62060-pjs: "Jerold Lane Scott's Chapter 7 bankruptcy, filed in Grosse Pointe, MI in October 1, 2012, led to asset liquidation, with the case closing in 01/05/2013."
Jerold Lane Scott — Michigan, 12-62060


ᐅ Mark Steven Seeley, Michigan

Address: 463 Bournemouth Cir Grosse Pointe, MI 48236

Snapshot of U.S. Bankruptcy Proceeding Case 12-65177-tjt: "The bankruptcy filing by Mark Steven Seeley, undertaken in November 2012 in Grosse Pointe, MI under Chapter 7, concluded with discharge in 2013-02-19 after liquidating assets."
Mark Steven Seeley — Michigan, 12-65177


ᐅ Theodore J Sell, Michigan

Address: 436 Madison St Grosse Pointe, MI 48236

Bankruptcy Case 11-61198-mbm Overview: "The case of Theodore J Sell in Grosse Pointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theodore J Sell — Michigan, 11-61198


ᐅ Natasha L Selley, Michigan

Address: 5945 Hillcrest St Grosse Pointe, MI 48236-2107

Concise Description of Bankruptcy Case 07-57927-swr7: "2007-09-10 marked the beginning of Natasha L Selley's Chapter 13 bankruptcy in Grosse Pointe, MI, entailing a structured repayment schedule, completed by 04/04/2013."
Natasha L Selley — Michigan, 07-57927


ᐅ Amineh Serafano, Michigan

Address: 1953 Brys Dr Grosse Pointe, MI 48236

Brief Overview of Bankruptcy Case 13-40710-swr: "Amineh Serafano's Chapter 7 bankruptcy, filed in Grosse Pointe, MI in 2013-01-15, led to asset liquidation, with the case closing in April 21, 2013."
Amineh Serafano — Michigan, 13-40710


ᐅ Mary Seski, Michigan

Address: 764 Washington Rd Grosse Pointe, MI 48230

Bankruptcy Case 10-45904-mbm Summary: "In Grosse Pointe, MI, Mary Seski filed for Chapter 7 bankruptcy in February 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.02.2010."
Mary Seski — Michigan, 10-45904


ᐅ Albert Shaheen, Michigan

Address: 970 Balfour St Grosse Pointe, MI 48230

Concise Description of Bankruptcy Case 10-54039-tjt7: "Grosse Pointe, MI resident Albert Shaheen's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.02.2010."
Albert Shaheen — Michigan, 10-54039


ᐅ Reginald D Sharpe, Michigan

Address: 15515 Windmill Pointe Dr Grosse Pointe, MI 48230

Concise Description of Bankruptcy Case 12-63073-mbm7: "In a Chapter 7 bankruptcy case, Reginald D Sharpe from Grosse Pointe, MI, saw his proceedings start in October 2012 and complete by January 2013, involving asset liquidation."
Reginald D Sharpe — Michigan, 12-63073


ᐅ Mark Shook, Michigan

Address: 1930 Norwood Dr Grosse Pointe, MI 48236

Concise Description of Bankruptcy Case 10-40909-swr7: "Mark Shook's bankruptcy, initiated in Jan 14, 2010 and concluded by Apr 20, 2010 in Grosse Pointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Shook — Michigan, 10-40909


ᐅ Scott D Shrake, Michigan

Address: 257 McMillan Rd Grosse Pointe, MI 48236

Snapshot of U.S. Bankruptcy Proceeding Case 11-41232-mbm: "Scott D Shrake's Chapter 7 bankruptcy, filed in Grosse Pointe, MI in Jan 18, 2011, led to asset liquidation, with the case closing in 04/24/2011."
Scott D Shrake — Michigan, 11-41232


ᐅ James E Sica, Michigan

Address: 474 Washington Rd Grosse Pointe, MI 48230

Concise Description of Bankruptcy Case 11-61905-tjt7: "The bankruptcy filing by James E Sica, undertaken in August 2011 in Grosse Pointe, MI under Chapter 7, concluded with discharge in Nov 19, 2011 after liquidating assets."
James E Sica — Michigan, 11-61905


ᐅ Regina Sims, Michigan

Address: 1377 Beaconsfield Ave Apt 1 Grosse Pointe, MI 48230

Bankruptcy Case 10-47455-tjt Summary: "In Grosse Pointe, MI, Regina Sims filed for Chapter 7 bankruptcy in 2010-03-10. This case, involving liquidating assets to pay off debts, was resolved by 06.14.2010."
Regina Sims — Michigan, 10-47455


ᐅ Zoran Sinistaj, Michigan

Address: 658 Neff Rd Grosse Pointe, MI 48230-1665

Bankruptcy Case 09-69025-mbm Overview: "Chapter 13 bankruptcy for Zoran Sinistaj in Grosse Pointe, MI began in September 2009, focusing on debt restructuring, concluding with plan fulfillment in 03.13.2013."
Zoran Sinistaj — Michigan, 09-69025


ᐅ Debra Slanga, Michigan

Address: 1914 Lancaster St Grosse Pointe, MI 48236

Snapshot of U.S. Bankruptcy Proceeding Case 10-59424-tjt: "The bankruptcy filing by Debra Slanga, undertaken in 06/15/2010 in Grosse Pointe, MI under Chapter 7, concluded with discharge in 2010-09-19 after liquidating assets."
Debra Slanga — Michigan, 10-59424


ᐅ Shirley June Sloan, Michigan

Address: 607 Neff Rd Grosse Pointe, MI 48230

Brief Overview of Bankruptcy Case 09-72496-tjt: "The case of Shirley June Sloan in Grosse Pointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley June Sloan — Michigan, 09-72496


ᐅ Michael Smith, Michigan

Address: 15 Woodland Shores Dr Grosse Pointe, MI 48236

Brief Overview of Bankruptcy Case 10-60737-tjt: "Grosse Pointe, MI resident Michael Smith's 06.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-01."
Michael Smith — Michigan, 10-60737


ᐅ Denise T Smith, Michigan

Address: 979 Vernier Rd Grosse Pointe, MI 48236

Bankruptcy Case 13-43286-wsd Summary: "The case of Denise T Smith in Grosse Pointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise T Smith — Michigan, 13-43286


ᐅ Greg Frank Smith, Michigan

Address: 1709 Stanhope St Grosse Pointe, MI 48236

Bankruptcy Case 12-64970-wsd Overview: "Greg Frank Smith's Chapter 7 bankruptcy, filed in Grosse Pointe, MI in November 2012, led to asset liquidation, with the case closing in 2013-02-16."
Greg Frank Smith — Michigan, 12-64970


ᐅ Theresa Smith, Michigan

Address: 1955 Huntington Blvd Grosse Pointe, MI 48236

Concise Description of Bankruptcy Case 10-52437-swr7: "In a Chapter 7 bankruptcy case, Theresa Smith from Grosse Pointe, MI, saw her proceedings start in 2010-04-15 and complete by July 20, 2010, involving asset liquidation."
Theresa Smith — Michigan, 10-52437


ᐅ Kennard Marcus Smith, Michigan

Address: 8733 Canyon St Grosse Pointe, MI 48236

Bankruptcy Case 12-52255-pjs Overview: "In Grosse Pointe, MI, Kennard Marcus Smith filed for Chapter 7 bankruptcy in 05/16/2012. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2012."
Kennard Marcus Smith — Michigan, 12-52255


ᐅ Denise Spring, Michigan

Address: 1029 Maryland St Grosse Pointe, MI 48230

Bankruptcy Case 10-77343-swr Overview: "Denise Spring's Chapter 7 bankruptcy, filed in Grosse Pointe, MI in December 2010, led to asset liquidation, with the case closing in 03.20.2011."
Denise Spring — Michigan, 10-77343


ᐅ Deborah C Springfield, Michigan

Address: 19128 Cheshire St Grosse Pointe, MI 48236

Bankruptcy Case 11-40321-tjt Summary: "Deborah C Springfield's bankruptcy, initiated in 2011-01-06 and concluded by Apr 12, 2011 in Grosse Pointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah C Springfield — Michigan, 11-40321


ᐅ John J Stahl, Michigan

Address: 869 Canterbury Rd Grosse Pointe, MI 48236

Concise Description of Bankruptcy Case 12-63155-pjs7: "In a Chapter 7 bankruptcy case, John J Stahl from Grosse Pointe, MI, saw their proceedings start in 2012-10-16 and complete by January 2013, involving asset liquidation."
John J Stahl — Michigan, 12-63155


ᐅ Kurtiss Staples, Michigan

Address: 1334 Somerset Ave Grosse Pointe, MI 48230

Concise Description of Bankruptcy Case 11-40297-mbm7: "Kurtiss Staples's bankruptcy, initiated in Jan 6, 2011 and concluded by April 2011 in Grosse Pointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kurtiss Staples — Michigan, 11-40297


ᐅ David Stefani, Michigan

Address: 335 Rivard Blvd Grosse Pointe, MI 48230

Concise Description of Bankruptcy Case 10-40960-tjt7: "Grosse Pointe, MI resident David Stefani's 2010-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-20."
David Stefani — Michigan, 10-40960


ᐅ Salvatore Steinhebel, Michigan

Address: 436 Fisher Rd Grosse Pointe, MI 48230

Snapshot of U.S. Bankruptcy Proceeding Case 12-52569-tjt: "The case of Salvatore Steinhebel in Grosse Pointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salvatore Steinhebel — Michigan, 12-52569


ᐅ Kirk C Stevenson, Michigan

Address: 1693 Allard Ave Grosse Pointe, MI 48236

Concise Description of Bankruptcy Case 12-48001-swr7: "Kirk C Stevenson's Chapter 7 bankruptcy, filed in Grosse Pointe, MI in 2012-03-30, led to asset liquidation, with the case closing in July 2012."
Kirk C Stevenson — Michigan, 12-48001


ᐅ Robert Dale Stewart, Michigan

Address: 394 Lakeland St Grosse Pointe, MI 48230

Brief Overview of Bankruptcy Case 11-69469-tjt: "In a Chapter 7 bankruptcy case, Robert Dale Stewart from Grosse Pointe, MI, saw their proceedings start in 11.15.2011 and complete by 02.19.2012, involving asset liquidation."
Robert Dale Stewart — Michigan, 11-69469


ᐅ Rogers Carol Anne Stickwood, Michigan

Address: PO Box 36552 Grosse Pointe, MI 48236-0552

Brief Overview of Bankruptcy Case 16-47548-pjs: "The bankruptcy record of Rogers Carol Anne Stickwood from Grosse Pointe, MI, shows a Chapter 7 case filed in May 19, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.17.2016."
Rogers Carol Anne Stickwood — Michigan, 16-47548


ᐅ Jacqueline Stoey, Michigan

Address: 1072 Maryland St Grosse Pointe, MI 48230

Bankruptcy Case 10-56697-wsd Summary: "In Grosse Pointe, MI, Jacqueline Stoey filed for Chapter 7 bankruptcy in May 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Jacqueline Stoey — Michigan, 10-56697


ᐅ Regina Stormes, Michigan

Address: 1308 Roslyn Rd Grosse Pointe, MI 48236

Bankruptcy Case 12-62669-tjt Summary: "The case of Regina Stormes in Grosse Pointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Regina Stormes — Michigan, 12-62669


ᐅ John Henry Studstill, Michigan

Address: 867 Loraine St Grosse Pointe, MI 48230-1237

Brief Overview of Bankruptcy Case 15-57775-mar: "Grosse Pointe, MI resident John Henry Studstill's Dec 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-06."
John Henry Studstill — Michigan, 15-57775


ᐅ Timothy Sullivan, Michigan

Address: 5294 Lafontaine St Grosse Pointe, MI 48236

Brief Overview of Bankruptcy Case 09-74034-tjt: "The case of Timothy Sullivan in Grosse Pointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Sullivan — Michigan, 09-74034


ᐅ Tracy Sullivan, Michigan

Address: 1110 Grayton St Grosse Pointe, MI 48230

Snapshot of U.S. Bankruptcy Proceeding Case 10-44113-wsd: "The case of Tracy Sullivan in Grosse Pointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Sullivan — Michigan, 10-44113


ᐅ David Szpond, Michigan

Address: 15 Willison Rd Grosse Pointe, MI 48236

Bankruptcy Case 10-43354-wsd Overview: "David Szpond's bankruptcy, initiated in 2010-02-05 and concluded by 05/12/2010 in Grosse Pointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Szpond — Michigan, 10-43354


ᐅ Carl D Tasios, Michigan

Address: 2008 Van Antwerp St Grosse Pointe, MI 48236

Concise Description of Bankruptcy Case 11-47968-swr7: "Carl D Tasios's Chapter 7 bankruptcy, filed in Grosse Pointe, MI in 03.23.2011, led to asset liquidation, with the case closing in June 2011."
Carl D Tasios — Michigan, 11-47968


ᐅ John J Tasios, Michigan

Address: 1968 Hawthorne Rd Grosse Pointe, MI 48236

Bankruptcy Case 12-54862-pjs Overview: "In Grosse Pointe, MI, John J Tasios filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
John J Tasios — Michigan, 12-54862


ᐅ Jr Alfred Taylor, Michigan

Address: 1977 Van Antwerp St Grosse Pointe, MI 48236

Brief Overview of Bankruptcy Case 12-66929-pjs: "Jr Alfred Taylor's Chapter 7 bankruptcy, filed in Grosse Pointe, MI in Dec 12, 2012, led to asset liquidation, with the case closing in March 2013."
Jr Alfred Taylor — Michigan, 12-66929


ᐅ Alisa Taylor, Michigan

Address: 21 Preston Pl Grosse Pointe, MI 48236

Snapshot of U.S. Bankruptcy Proceeding Case 10-46403-mbm: "Alisa Taylor's Chapter 7 bankruptcy, filed in Grosse Pointe, MI in 2010-03-02, led to asset liquidation, with the case closing in June 6, 2010."
Alisa Taylor — Michigan, 10-46403


ᐅ Christian Earnestine Taylor, Michigan

Address: 1413 Maryland St Grosse Pointe, MI 48230

Bankruptcy Case 11-40119-wsd Overview: "In a Chapter 7 bankruptcy case, Christian Earnestine Taylor from Grosse Pointe, MI, saw her proceedings start in January 4, 2011 and complete by 2011-04-12, involving asset liquidation."
Christian Earnestine Taylor — Michigan, 11-40119


ᐅ Dion William Temple, Michigan

Address: 5251 Hillcrest St Grosse Pointe, MI 48236

Brief Overview of Bankruptcy Case 11-48861-pjs: "Dion William Temple's Chapter 7 bankruptcy, filed in Grosse Pointe, MI in 2011-03-30, led to asset liquidation, with the case closing in 07.04.2011."
Dion William Temple — Michigan, 11-48861


ᐅ Maryrose Teolis, Michigan

Address: 80 Lake Shore Ln Grosse Pointe, MI 48236

Snapshot of U.S. Bankruptcy Proceeding Case 10-40822-tjt: "In Grosse Pointe, MI, Maryrose Teolis filed for Chapter 7 bankruptcy in January 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Maryrose Teolis — Michigan, 10-40822


ᐅ Janis Terhune, Michigan

Address: 5311 Gateshead St Grosse Pointe, MI 48236

Snapshot of U.S. Bankruptcy Proceeding Case 09-73348-mbm: "Janis Terhune's bankruptcy, initiated in 10.29.2009 and concluded by Feb 2, 2010 in Grosse Pointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janis Terhune — Michigan, 09-73348


ᐅ Michelle Terrell, Michigan

Address: 1076 Wayburn St Grosse Pointe, MI 48230

Brief Overview of Bankruptcy Case 10-42471-tjt: "The bankruptcy filing by Michelle Terrell, undertaken in 2010-01-29 in Grosse Pointe, MI under Chapter 7, concluded with discharge in 2010-05-05 after liquidating assets."
Michelle Terrell — Michigan, 10-42471


ᐅ Veronica A Thomas, Michigan

Address: 1985 Vernier Rd Grosse Pointe, MI 48236

Bankruptcy Case 11-69886-tjt Summary: "Veronica A Thomas's Chapter 7 bankruptcy, filed in Grosse Pointe, MI in November 2011, led to asset liquidation, with the case closing in 2012-02-22."
Veronica A Thomas — Michigan, 11-69886


ᐅ Anjanette Danielle Thomas, Michigan

Address: PO Box 36214 Grosse Pointe, MI 48236

Bankruptcy Case 09-70092-swr Summary: "Anjanette Danielle Thomas's bankruptcy, initiated in 2009-09-29 and concluded by January 2010 in Grosse Pointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anjanette Danielle Thomas — Michigan, 09-70092


ᐅ William H Thompson, Michigan

Address: 1984 Hawthorne Rd Grosse Pointe, MI 48236

Snapshot of U.S. Bankruptcy Proceeding Case 12-40178-mbm: "William H Thompson's Chapter 7 bankruptcy, filed in Grosse Pointe, MI in January 5, 2012, led to asset liquidation, with the case closing in April 2012."
William H Thompson — Michigan, 12-40178


ᐅ Jr Clyde Thomson, Michigan

Address: 1624 Roslyn Rd Grosse Pointe, MI 48236

Brief Overview of Bankruptcy Case 10-43811-wsd: "Jr Clyde Thomson's Chapter 7 bankruptcy, filed in Grosse Pointe, MI in 2010-02-10, led to asset liquidation, with the case closing in 2010-05-17."
Jr Clyde Thomson — Michigan, 10-43811


ᐅ Jeffrey C Tiede, Michigan

Address: 19690 W Kings Ct Grosse Pointe, MI 48236

Snapshot of U.S. Bankruptcy Proceeding Case 12-46755-swr: "The bankruptcy filing by Jeffrey C Tiede, undertaken in 2012-03-19 in Grosse Pointe, MI under Chapter 7, concluded with discharge in 06.23.2012 after liquidating assets."
Jeffrey C Tiede — Michigan, 12-46755


ᐅ Tina Renee Tillison, Michigan

Address: 5232 Gateshead St Grosse Pointe, MI 48236

Bankruptcy Case 09-72283-pjs Summary: "The case of Tina Renee Tillison in Grosse Pointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Renee Tillison — Michigan, 09-72283


ᐅ Rosemary R Tindall, Michigan

Address: 17250 Maumee Ave Grosse Pointe, MI 48230-1643

Brief Overview of Bankruptcy Case 2014-54318-tjt: "Grosse Pointe, MI resident Rosemary R Tindall's Sep 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.08.2014."
Rosemary R Tindall — Michigan, 2014-54318


ᐅ David Tito, Michigan

Address: 1034 Lake Shore Rd Grosse Pointe, MI 48236

Bankruptcy Case 10-53870-pjs Summary: "The case of David Tito in Grosse Pointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Tito — Michigan, 10-53870


ᐅ Robert Toma, Michigan

Address: 1616 Brys Dr Grosse Pointe, MI 48236

Brief Overview of Bankruptcy Case 10-67046-pjs: "In a Chapter 7 bankruptcy case, Robert Toma from Grosse Pointe, MI, saw their proceedings start in August 30, 2010 and complete by 12.04.2010, involving asset liquidation."
Robert Toma — Michigan, 10-67046


ᐅ Lisa Luchelle Tookes, Michigan

Address: 794 Neff Rd Grosse Pointe, MI 48230-1275

Bankruptcy Case 15-52993-tjt Overview: "In a Chapter 7 bankruptcy case, Lisa Luchelle Tookes from Grosse Pointe, MI, saw her proceedings start in 09/01/2015 and complete by 11/30/2015, involving asset liquidation."
Lisa Luchelle Tookes — Michigan, 15-52993


ᐅ Daniel Alan Towns, Michigan

Address: 586 Neff Rd Grosse Pointe, MI 48230

Concise Description of Bankruptcy Case 11-44643-swr7: "The bankruptcy filing by Daniel Alan Towns, undertaken in February 2011 in Grosse Pointe, MI under Chapter 7, concluded with discharge in May 31, 2011 after liquidating assets."
Daniel Alan Towns — Michigan, 11-44643


ᐅ Darcy Towns, Michigan

Address: 114 Mapleton Rd Grosse Pointe, MI 48236

Brief Overview of Bankruptcy Case 10-72071-pjs: "Grosse Pointe, MI resident Darcy Towns's Oct 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-23."
Darcy Towns — Michigan, 10-72071


ᐅ Kirk Traczynski, Michigan

Address: 1249 Wayburn St Grosse Pointe, MI 48230

Snapshot of U.S. Bankruptcy Proceeding Case 11-61832-mbm: "In Grosse Pointe, MI, Kirk Traczynski filed for Chapter 7 bankruptcy in 08/12/2011. This case, involving liquidating assets to pay off debts, was resolved by 11.16.2011."
Kirk Traczynski — Michigan, 11-61832


ᐅ Kelley Trost, Michigan

Address: 421 Moran Rd Grosse Pointe, MI 48236

Brief Overview of Bankruptcy Case 10-48580-swr: "Kelley Trost's bankruptcy, initiated in 03.17.2010 and concluded by 2010-06-21 in Grosse Pointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelley Trost — Michigan, 10-48580


ᐅ Lisa C Tucker, Michigan

Address: 619 Notre Dame St Grosse Pointe, MI 48230

Bankruptcy Case 11-62334-swr Overview: "The case of Lisa C Tucker in Grosse Pointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa C Tucker — Michigan, 11-62334


ᐅ Toria Turner, Michigan

Address: 1331 Lakepointe St Grosse Pointe, MI 48230

Snapshot of U.S. Bankruptcy Proceeding Case 10-51318-mbm: "Grosse Pointe, MI resident Toria Turner's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 11, 2010."
Toria Turner — Michigan, 10-51318


ᐅ Doreen Tye, Michigan

Address: 5265 Lannoo St Grosse Pointe, MI 48236

Bankruptcy Case 11-64140-mbm Overview: "In a Chapter 7 bankruptcy case, Doreen Tye from Grosse Pointe, MI, saw her proceedings start in September 2011 and complete by December 2011, involving asset liquidation."
Doreen Tye — Michigan, 11-64140


ᐅ Tiffany Tarel Tyus, Michigan

Address: 19143 Mallina St Grosse Pointe, MI 48236-2023

Bankruptcy Case 14-48137-mar Overview: "The bankruptcy record of Tiffany Tarel Tyus from Grosse Pointe, MI, shows a Chapter 7 case filed in 2014-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-07."
Tiffany Tarel Tyus — Michigan, 14-48137


ᐅ Marco Ugolini, Michigan

Address: 1960 Anita Ave Grosse Pointe, MI 48236

Bankruptcy Case 10-40627-swr Summary: "In a Chapter 7 bankruptcy case, Marco Ugolini from Grosse Pointe, MI, saw his proceedings start in 01.11.2010 and complete by 2010-04-17, involving asset liquidation."
Marco Ugolini — Michigan, 10-40627


ᐅ Sandra Ursery, Michigan

Address: 21335 Moross Rd Grosse Pointe, MI 48236

Bankruptcy Case 13-45748-mbm Summary: "In Grosse Pointe, MI, Sandra Ursery filed for Chapter 7 bankruptcy in Mar 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-26."
Sandra Ursery — Michigan, 13-45748


ᐅ Julian Vanbiesbrouck, Michigan

Address: 351 Moross Rd Grosse Pointe, MI 48236

Bankruptcy Case 10-69178-tjt Summary: "In Grosse Pointe, MI, Julian Vanbiesbrouck filed for Chapter 7 bankruptcy in 2010-09-21. This case, involving liquidating assets to pay off debts, was resolved by December 26, 2010."
Julian Vanbiesbrouck — Michigan, 10-69178


ᐅ Jesse Burnette Vandecreek, Michigan

Address: 17609 Maumee Ave Grosse Pointe, MI 48230

Snapshot of U.S. Bankruptcy Proceeding Case 12-55824-wsd: "Jesse Burnette Vandecreek's Chapter 7 bankruptcy, filed in Grosse Pointe, MI in 2012-07-02, led to asset liquidation, with the case closing in Oct 6, 2012."
Jesse Burnette Vandecreek — Michigan, 12-55824


ᐅ Deanna Vanderbilt, Michigan

Address: 1373 Brys Dr Grosse Pointe, MI 48236

Brief Overview of Bankruptcy Case 10-49483-swr: "Grosse Pointe, MI resident Deanna Vanderbilt's March 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-28."
Deanna Vanderbilt — Michigan, 10-49483


ᐅ John Verlinden, Michigan

Address: 1156 Wayburn St Grosse Pointe, MI 48230

Concise Description of Bankruptcy Case 10-70566-wsd7: "In a Chapter 7 bankruptcy case, John Verlinden from Grosse Pointe, MI, saw their proceedings start in Oct 1, 2010 and complete by January 2011, involving asset liquidation."
John Verlinden — Michigan, 10-70566


ᐅ Michael P Verlinden, Michigan

Address: 1138 Wayburn St Grosse Pointe, MI 48230-1350

Concise Description of Bankruptcy Case 15-47683-mar7: "In Grosse Pointe, MI, Michael P Verlinden filed for Chapter 7 bankruptcy in 2015-05-15. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-13."
Michael P Verlinden — Michigan, 15-47683


ᐅ Mary Anne Villanueva, Michigan

Address: 144 Muir Rd Grosse Pointe, MI 48236

Concise Description of Bankruptcy Case 10-69665-pjs7: "The bankruptcy record of Mary Anne Villanueva from Grosse Pointe, MI, shows a Chapter 7 case filed in Sep 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Mary Anne Villanueva — Michigan, 10-69665


ᐅ Jonathan Frank Vitale, Michigan

Address: 941 Vernier Rd Grosse Pointe, MI 48236

Brief Overview of Bankruptcy Case 13-48879-mbm: "Jonathan Frank Vitale's bankruptcy, initiated in 2013-04-30 and concluded by 08.04.2013 in Grosse Pointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Frank Vitale — Michigan, 13-48879


ᐅ Jr Richard Voytowich, Michigan

Address: 425 Rivard Blvd Grosse Pointe, MI 48230

Bankruptcy Case 10-69316-swr Overview: "In Grosse Pointe, MI, Jr Richard Voytowich filed for Chapter 7 bankruptcy in Sep 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 28, 2010."
Jr Richard Voytowich — Michigan, 10-69316


ᐅ Elizabeth Dawn Wagensomer, Michigan

Address: 977 Roslyn Rd Grosse Pointe, MI 48236

Snapshot of U.S. Bankruptcy Proceeding Case 11-71774-tjt: "The bankruptcy record of Elizabeth Dawn Wagensomer from Grosse Pointe, MI, shows a Chapter 7 case filed in 12.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 20, 2012."
Elizabeth Dawn Wagensomer — Michigan, 11-71774


ᐅ James L Waggoner, Michigan

Address: 1605 Edmundton Dr Grosse Pointe, MI 48236

Bankruptcy Case 11-52051-wsd Summary: "James L Waggoner's bankruptcy, initiated in 04.27.2011 and concluded by Aug 2, 2011 in Grosse Pointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James L Waggoner — Michigan, 11-52051


ᐅ Jr Robert Charles Wakely, Michigan

Address: 610 Rivard Blvd Grosse Pointe, MI 48230

Bankruptcy Case 11-69156-mbm Summary: "In Grosse Pointe, MI, Jr Robert Charles Wakely filed for Chapter 7 bankruptcy in 2011-11-10. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Jr Robert Charles Wakely — Michigan, 11-69156


ᐅ Shannon N Walker, Michigan

Address: 21770 McCormick St Grosse Pointe, MI 48236

Brief Overview of Bankruptcy Case 12-61199-pjs: "The case of Shannon N Walker in Grosse Pointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon N Walker — Michigan, 12-61199


ᐅ Deborah Charmine Walker, Michigan

Address: 1454 Beaconsfield Ave Grosse Pointe, MI 48230

Bankruptcy Case 13-44502-swr Summary: "The bankruptcy filing by Deborah Charmine Walker, undertaken in 2013-03-08 in Grosse Pointe, MI under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Deborah Charmine Walker — Michigan, 13-44502


ᐅ William Walsh, Michigan

Address: 704 Neff Rd Grosse Pointe, MI 48230

Brief Overview of Bankruptcy Case 09-73069-wsd: "The case of William Walsh in Grosse Pointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Walsh — Michigan, 09-73069


ᐅ Jacqueline Ann Wright, Michigan

Address: 1899 Country Club Dr Grosse Pointe, MI 48236

Snapshot of U.S. Bankruptcy Proceeding Case 12-63659-mbm: "In a Chapter 7 bankruptcy case, Jacqueline Ann Wright from Grosse Pointe, MI, saw her proceedings start in October 24, 2012 and complete by 01.28.2013, involving asset liquidation."
Jacqueline Ann Wright — Michigan, 12-63659