personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Royal Oak, 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 Jesse J Gilsbach, Michigan

Address: 402 La Plaza Ct Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 11-40725-mbm: "The case of Jesse J Gilsbach in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesse J Gilsbach — Michigan, 11-40725


ᐅ Jonathan Gourwitz, Michigan

Address: 4279 Crooks Rd Apt 28 Royal Oak, MI 48073

Bankruptcy Case 10-69617-mbm Overview: "The bankruptcy filing by Jonathan Gourwitz, undertaken in 2010-09-24 in Royal Oak, MI under Chapter 7, concluded with discharge in 12/28/2010 after liquidating assets."
Jonathan Gourwitz — Michigan, 10-69617


ᐅ Nanette Grace, Michigan

Address: 4839 Mansfield Ave Apt G6 Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 10-59034-tjt: "Royal Oak, MI resident Nanette Grace's 2010-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 14, 2010."
Nanette Grace — Michigan, 10-59034


ᐅ Kathleen Grace, Michigan

Address: PO Box 185 Royal Oak, MI 48068

Bankruptcy Case 11-51307-swr Overview: "In Royal Oak, MI, Kathleen Grace filed for Chapter 7 bankruptcy in 04.20.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-19."
Kathleen Grace — Michigan, 11-51307


ᐅ Brandon Samuel Grace, Michigan

Address: 200 W 2nd St Unit 1151 Royal Oak, MI 48068-7049

Brief Overview of Bankruptcy Case 16-40833-mbm: "The bankruptcy filing by Brandon Samuel Grace, undertaken in 01.25.2016 in Royal Oak, MI under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Brandon Samuel Grace — Michigan, 16-40833


ᐅ Frank Graham, Michigan

Address: 3210 N Alexander Ave Royal Oak, MI 48073

Bankruptcy Case 10-56528-pjs Summary: "The bankruptcy filing by Frank Graham, undertaken in May 19, 2010 in Royal Oak, MI under Chapter 7, concluded with discharge in 2010-08-23 after liquidating assets."
Frank Graham — Michigan, 10-56528


ᐅ Kristin Marie Grant, Michigan

Address: 4523 Hampton Blvd Royal Oak, MI 48073-1662

Bankruptcy Case 15-58788-mar Overview: "The bankruptcy filing by Kristin Marie Grant, undertaken in 12.31.2015 in Royal Oak, MI under Chapter 7, concluded with discharge in 2016-03-30 after liquidating assets."
Kristin Marie Grant — Michigan, 15-58788


ᐅ Kevin Jerome Gray, Michigan

Address: 2115 N Campbell Rd Royal Oak, MI 48073

Bankruptcy Case 13-52962-mbm Summary: "In a Chapter 7 bankruptcy case, Kevin Jerome Gray from Royal Oak, MI, saw his proceedings start in 2013-07-01 and complete by October 5, 2013, involving asset liquidation."
Kevin Jerome Gray — Michigan, 13-52962


ᐅ Daniel J Greco, Michigan

Address: 914 N Gainsborough Ave Royal Oak, MI 48067-3690

Concise Description of Bankruptcy Case 15-58757-bem7: "The bankruptcy filing by Daniel J Greco, undertaken in 05.08.2015 in Royal Oak, MI under Chapter 7, concluded with discharge in August 6, 2015 after liquidating assets."
Daniel J Greco — Michigan, 15-58757


ᐅ Lisa Greenleaf, Michigan

Address: 435 Linden Ave Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 10-56337-tjt: "Royal Oak, MI resident Lisa Greenleaf's 05/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-21."
Lisa Greenleaf — Michigan, 10-56337


ᐅ George Greenough, Michigan

Address: 3807 Crooks Rd Apt 7 Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 10-65388-wsd: "The bankruptcy record of George Greenough from Royal Oak, MI, shows a Chapter 7 case filed in 08/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.15.2010."
George Greenough — Michigan, 10-65388


ᐅ Michelle Denise Greenway, Michigan

Address: 1608 Midland Blvd Royal Oak, MI 48073-5601

Brief Overview of Bankruptcy Case 11-48213-tjt: "The bankruptcy record for Michelle Denise Greenway from Royal Oak, MI, under Chapter 13, filed in March 2011, involved setting up a repayment plan, finalized by 02.10.2015."
Michelle Denise Greenway — Michigan, 11-48213


ᐅ Terrie Gregory, Michigan

Address: 1303 Cherokee Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 10-62883-mbm: "The bankruptcy filing by Terrie Gregory, undertaken in 2010-07-17 in Royal Oak, MI under Chapter 7, concluded with discharge in October 21, 2010 after liquidating assets."
Terrie Gregory — Michigan, 10-62883


ᐅ Kathryn L Gregory, Michigan

Address: 3902 Mark Orr Rd Royal Oak, MI 48073

Bankruptcy Case 11-42860-swr Summary: "Kathryn L Gregory's Chapter 7 bankruptcy, filed in Royal Oak, MI in Feb 6, 2011, led to asset liquidation, with the case closing in May 2011."
Kathryn L Gregory — Michigan, 11-42860


ᐅ Tina Griffin, Michigan

Address: 3224 Shenandoah Dr Royal Oak, MI 48073

Bankruptcy Case 12-46318-swr Overview: "The bankruptcy filing by Tina Griffin, undertaken in 2012-03-14 in Royal Oak, MI under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Tina Griffin — Michigan, 12-46318


ᐅ Victoria Ann Griffith, Michigan

Address: 2205 Harwood Ave Royal Oak, MI 48067-4071

Bankruptcy Case 2014-45477-wsd Overview: "In Royal Oak, MI, Victoria Ann Griffith filed for Chapter 7 bankruptcy in 2014-03-31. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Victoria Ann Griffith — Michigan, 2014-45477


ᐅ William Bryan Griffith, Michigan

Address: 4210 ROCHESTER RD APT 202 Royal Oak, MI 48073

Bankruptcy Case 12-49029-swr Overview: "William Bryan Griffith's Chapter 7 bankruptcy, filed in Royal Oak, MI in 04/10/2012, led to asset liquidation, with the case closing in Jul 3, 2012."
William Bryan Griffith — Michigan, 12-49029


ᐅ Cheryl L Grimm, Michigan

Address: 1523 Poplar Ave Royal Oak, MI 48073-3245

Bankruptcy Case 16-40487-pjs Overview: "In Royal Oak, MI, Cheryl L Grimm filed for Chapter 7 bankruptcy in 01.15.2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 14, 2016."
Cheryl L Grimm — Michigan, 16-40487


ᐅ Elizabeth Teresa Grimmett, Michigan

Address: 1215 Whitcomb Ave Royal Oak, MI 48073-2009

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52295-mbm: "In a Chapter 7 bankruptcy case, Elizabeth Teresa Grimmett from Royal Oak, MI, saw her proceedings start in July 2014 and complete by 10/26/2014, involving asset liquidation."
Elizabeth Teresa Grimmett — Michigan, 2014-52295


ᐅ Angela Jean Grinage, Michigan

Address: 4018 Kent Rd Royal Oak, MI 48073-1847

Concise Description of Bankruptcy Case 15-49756-mar7: "Angela Jean Grinage's bankruptcy, initiated in 2015-06-26 and concluded by September 24, 2015 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Jean Grinage — Michigan, 15-49756


ᐅ Sarah Grindley, Michigan

Address: 3919 Greenway Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 13-41708-pjs: "In Royal Oak, MI, Sarah Grindley filed for Chapter 7 bankruptcy in 2013-01-30. This case, involving liquidating assets to pay off debts, was resolved by Apr 30, 2013."
Sarah Grindley — Michigan, 13-41708


ᐅ Scott R Groninger, Michigan

Address: 1423 N Maple Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 13-60277-mbm7: "The bankruptcy record of Scott R Groninger from Royal Oak, MI, shows a Chapter 7 case filed in 11/05/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-09."
Scott R Groninger — Michigan, 13-60277


ᐅ Michael Francis Groves, Michigan

Address: 2926 N Blair Ave Royal Oak, MI 48073

Concise Description of Bankruptcy Case 11-68149-wsd7: "The bankruptcy filing by Michael Francis Groves, undertaken in 2011-10-30 in Royal Oak, MI under Chapter 7, concluded with discharge in Feb 3, 2012 after liquidating assets."
Michael Francis Groves — Michigan, 11-68149


ᐅ Brent Grow, Michigan

Address: 1028 Hoffman Ave Royal Oak, MI 48067

Bankruptcy Case 10-65124-wsd Summary: "Brent Grow's Chapter 7 bankruptcy, filed in Royal Oak, MI in 08/09/2010, led to asset liquidation, with the case closing in 11.13.2010."
Brent Grow — Michigan, 10-65124


ᐅ Brian R Grundeman, Michigan

Address: 4314 Hampton Blvd Royal Oak, MI 48073-1615

Brief Overview of Bankruptcy Case 10-48596-pjs: "Brian R Grundeman, a resident of Royal Oak, MI, entered a Chapter 13 bankruptcy plan in 2010-03-18, culminating in its successful completion by Sep 4, 2013."
Brian R Grundeman — Michigan, 10-48596


ᐅ Amy Brynn Gruss, Michigan

Address: 1109 Catalpa Dr Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 11-67777-wsd: "Royal Oak, MI resident Amy Brynn Gruss's October 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Amy Brynn Gruss — Michigan, 11-67777


ᐅ Steven Gult, Michigan

Address: 210 S West St Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 10-64757-swr: "The bankruptcy record of Steven Gult from Royal Oak, MI, shows a Chapter 7 case filed in Aug 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-02."
Steven Gult — Michigan, 10-64757


ᐅ Andrew Haack, Michigan

Address: 3010 Crooks Rd Royal Oak, MI 48073

Bankruptcy Case 09-76926-wsd Overview: "Royal Oak, MI resident Andrew Haack's December 2, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 15, 2010."
Andrew Haack — Michigan, 09-76926


ᐅ Nathan Hable, Michigan

Address: 1824 Guthrie Ave Royal Oak, MI 48067

Bankruptcy Case 10-63836-swr Overview: "Nathan Hable's Chapter 7 bankruptcy, filed in Royal Oak, MI in 07/28/2010, led to asset liquidation, with the case closing in Nov 1, 2010."
Nathan Hable — Michigan, 10-63836


ᐅ Leena Haddad, Michigan

Address: 4622 Rochester Rd Royal Oak, MI 48073-2043

Bankruptcy Case 14-43817-tjt Summary: "The bankruptcy filing by Leena Haddad, undertaken in March 10, 2014 in Royal Oak, MI under Chapter 7, concluded with discharge in 2014-06-08 after liquidating assets."
Leena Haddad — Michigan, 14-43817


ᐅ Elizabeth Hakli, Michigan

Address: 612 N Vermont Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 10-74547-wsd7: "The bankruptcy record of Elizabeth Hakli from Royal Oak, MI, shows a Chapter 7 case filed in 11/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-17."
Elizabeth Hakli — Michigan, 10-74547


ᐅ Nicole Lachaye Hall, Michigan

Address: 625 Midland Blvd Royal Oak, MI 48073-2884

Concise Description of Bankruptcy Case 15-56805-tjt7: "In Royal Oak, MI, Nicole Lachaye Hall filed for Chapter 7 bankruptcy in Nov 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02.16.2016."
Nicole Lachaye Hall — Michigan, 15-56805


ᐅ Jeffrey Hall, Michigan

Address: PO Box 1595 Royal Oak, MI 48068

Concise Description of Bankruptcy Case 10-66420-swr7: "Royal Oak, MI resident Jeffrey Hall's 2010-08-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 28, 2010."
Jeffrey Hall — Michigan, 10-66420


ᐅ Michelle Halloran, Michigan

Address: 815 N Alexander Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 11-40570-pjs7: "The bankruptcy filing by Michelle Halloran, undertaken in January 10, 2011 in Royal Oak, MI under Chapter 7, concluded with discharge in Mar 13, 2012 after liquidating assets."
Michelle Halloran — Michigan, 11-40570


ᐅ Mark Halsey, Michigan

Address: 411 E 5th St Royal Oak, MI 48067

Bankruptcy Case 10-52564-tjt Summary: "The case of Mark Halsey in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Halsey — Michigan, 10-52564


ᐅ Eugene Hamlet, Michigan

Address: 817 Knowles St Royal Oak, MI 48067

Bankruptcy Case 10-74944-tjt Overview: "In a Chapter 7 bankruptcy case, Eugene Hamlet from Royal Oak, MI, saw their proceedings start in 11/18/2010 and complete by 02/14/2011, involving asset liquidation."
Eugene Hamlet — Michigan, 10-74944


ᐅ Denise Hamlin, Michigan

Address: 1626 Fairview Ave Royal Oak, MI 48073

Bankruptcy Case 12-55486-tjt Summary: "Denise Hamlin's bankruptcy, initiated in June 2012 and concluded by 2012-10-02 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Hamlin — Michigan, 12-55486


ᐅ Iii Donald Crane Hammond, Michigan

Address: 2903 N Campbell Rd Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 13-45360-tjt: "Royal Oak, MI resident Iii Donald Crane Hammond's 2013-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-22."
Iii Donald Crane Hammond — Michigan, 13-45360


ᐅ Jaime Lyn Hanley, Michigan

Address: 1443 S Washington Ave Royal Oak, MI 48067

Bankruptcy Case 11-41755-pjs Summary: "In Royal Oak, MI, Jaime Lyn Hanley filed for Chapter 7 bankruptcy in 01/25/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-26."
Jaime Lyn Hanley — Michigan, 11-41755


ᐅ Jeremy E Hansen, Michigan

Address: 4615 Olivia Ave Royal Oak, MI 48073

Bankruptcy Case 11-72156-wsd Summary: "In a Chapter 7 bankruptcy case, Jeremy E Hansen from Royal Oak, MI, saw his proceedings start in December 2011 and complete by Mar 26, 2012, involving asset liquidation."
Jeremy E Hansen — Michigan, 11-72156


ᐅ Cheryl Hanson, Michigan

Address: 702 E 12 Mile Rd Royal Oak, MI 48073

Bankruptcy Case 09-70344-wsd Summary: "In Royal Oak, MI, Cheryl Hanson filed for Chapter 7 bankruptcy in 2009-09-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-04."
Cheryl Hanson — Michigan, 09-70344


ᐅ Lauren Hanson, Michigan

Address: 2511 Oliver Rd Royal Oak, MI 48073

Bankruptcy Case 09-77034-mbm Summary: "In Royal Oak, MI, Lauren Hanson filed for Chapter 7 bankruptcy in 12.03.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-09."
Lauren Hanson — Michigan, 09-77034


ᐅ Nydia Hardaway, Michigan

Address: 3232 Elmhurst Ave Royal Oak, MI 48073

Bankruptcy Case 11-43347-tjt Summary: "Nydia Hardaway's Chapter 7 bankruptcy, filed in Royal Oak, MI in February 11, 2011, led to asset liquidation, with the case closing in May 18, 2011."
Nydia Hardaway — Michigan, 11-43347


ᐅ Renee Sue Harmon, Michigan

Address: 1012 Cedarhill Dr Royal Oak, MI 48067

Bankruptcy Case 12-59433-tjt Summary: "In a Chapter 7 bankruptcy case, Renee Sue Harmon from Royal Oak, MI, saw her proceedings start in August 24, 2012 and complete by 11/28/2012, involving asset liquidation."
Renee Sue Harmon — Michigan, 12-59433


ᐅ Rita Harris, Michigan

Address: 3027 W 13 Mile Rd Apt 352 Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 13-47157-pjs: "Royal Oak, MI resident Rita Harris's April 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-14."
Rita Harris — Michigan, 13-47157


ᐅ Karen Harris, Michigan

Address: 825 N Kenwood Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 10-61041-wsd: "The bankruptcy filing by Karen Harris, undertaken in 2010-06-29 in Royal Oak, MI under Chapter 7, concluded with discharge in 2010-10-03 after liquidating assets."
Karen Harris — Michigan, 10-61041


ᐅ Rebecca Hartkopf, Michigan

Address: 1843 Massoit Rd Royal Oak, MI 48073

Bankruptcy Case 09-79365-swr Overview: "The bankruptcy record of Rebecca Hartkopf from Royal Oak, MI, shows a Chapter 7 case filed in 2009-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in 03.30.2010."
Rebecca Hartkopf — Michigan, 09-79365


ᐅ Diane Hartley, Michigan

Address: 1413 Butternut Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 10-71948-mbm: "The bankruptcy filing by Diane Hartley, undertaken in Oct 18, 2010 in Royal Oak, MI under Chapter 7, concluded with discharge in Jan 19, 2011 after liquidating assets."
Diane Hartley — Michigan, 10-71948


ᐅ Gregory Charles Hartner, Michigan

Address: 1521 Donald Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 11-60141-swr: "The case of Gregory Charles Hartner in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Charles Hartner — Michigan, 11-60141


ᐅ Gregory T Hartunian, Michigan

Address: 4607 Tonawanda Ave Royal Oak, MI 48073

Bankruptcy Case 11-72468-swr Overview: "The bankruptcy record of Gregory T Hartunian from Royal Oak, MI, shows a Chapter 7 case filed in 2011-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in March 27, 2012."
Gregory T Hartunian — Michigan, 11-72468


ᐅ Anna Haselbeck, Michigan

Address: 628 N Blair Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 09-76580-swr: "The bankruptcy record of Anna Haselbeck from Royal Oak, MI, shows a Chapter 7 case filed in 2009-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-06."
Anna Haselbeck — Michigan, 09-76580


ᐅ Ahmed F Hassan, Michigan

Address: 2119 N Main St Royal Oak, MI 48073

Concise Description of Bankruptcy Case 11-61216-swr7: "Ahmed F Hassan's bankruptcy, initiated in August 5, 2011 and concluded by 2011-11-09 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ahmed F Hassan — Michigan, 11-61216


ᐅ Tina Hassett, Michigan

Address: 4111 Linwood Ave Royal Oak, MI 48073

Bankruptcy Case 11-57735-wsd Overview: "Tina Hassett's bankruptcy, initiated in 06.27.2011 and concluded by 2011-09-27 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Hassett — Michigan, 11-57735


ᐅ Maurice Hawkins, Michigan

Address: 3669 Crooks Rd Apt 11 Royal Oak, MI 48073

Concise Description of Bankruptcy Case 10-70856-tjt7: "Maurice Hawkins's Chapter 7 bankruptcy, filed in Royal Oak, MI in Oct 6, 2010, led to asset liquidation, with the case closing in 01/03/2011."
Maurice Hawkins — Michigan, 10-70856


ᐅ Ultame Demetria Hawthorne, Michigan

Address: 4000 W 13 Mile Rd Apt 21 Royal Oak, MI 48073

Bankruptcy Case 12-46142-swr Overview: "Ultame Demetria Hawthorne's bankruptcy, initiated in 2012-03-13 and concluded by 2012-06-17 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ultame Demetria Hawthorne — Michigan, 12-46142


ᐅ Kory Patrick Hazaert, Michigan

Address: 434 N Center St Royal Oak, MI 48067-1783

Bankruptcy Case 2014-54866-wsd Overview: "The bankruptcy record of Kory Patrick Hazaert from Royal Oak, MI, shows a Chapter 7 case filed in 2014-09-22. In this process, assets were liquidated to settle debts, and the case was discharged in 12.21.2014."
Kory Patrick Hazaert — Michigan, 2014-54866


ᐅ Anthony Heckman, Michigan

Address: 357 Detroit Ave Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 09-78885-wsd: "In a Chapter 7 bankruptcy case, Anthony Heckman from Royal Oak, MI, saw their proceedings start in 12/22/2009 and complete by 2010-03-25, involving asset liquidation."
Anthony Heckman — Michigan, 09-78885


ᐅ Hans Hegge, Michigan

Address: 29488 Woodward Ave # 244 Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 10-74423-tjt: "Royal Oak, MI resident Hans Hegge's 2010-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 16, 2011."
Hans Hegge — Michigan, 10-74423


ᐅ David A Hein, Michigan

Address: 2212 Barrett Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 13-54782-wsd: "David A Hein's Chapter 7 bankruptcy, filed in Royal Oak, MI in 08.01.2013, led to asset liquidation, with the case closing in 11.05.2013."
David A Hein — Michigan, 13-54782


ᐅ Paul Byron Hellens, Michigan

Address: 4457 Buckingham Rd Royal Oak, MI 48073-6223

Bankruptcy Case 2014-50397-mar Summary: "Paul Byron Hellens's bankruptcy, initiated in 06.20.2014 and concluded by September 18, 2014 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Byron Hellens — Michigan, 2014-50397


ᐅ Carrie Ann Henderson, Michigan

Address: 1023 Woodsboro Dr Royal Oak, MI 48067-4351

Concise Description of Bankruptcy Case 14-48157-tjt7: "Carrie Ann Henderson's bankruptcy, initiated in 2014-05-09 and concluded by 2014-08-07 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie Ann Henderson — Michigan, 14-48157


ᐅ Timothy Alan Henderson, Michigan

Address: 616 Parkdale Ave Royal Oak, MI 48073

Bankruptcy Case 11-48884-swr Summary: "In Royal Oak, MI, Timothy Alan Henderson filed for Chapter 7 bankruptcy in 2011-03-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-04."
Timothy Alan Henderson — Michigan, 11-48884


ᐅ Jane Henry, Michigan

Address: 2122 Northwood Blvd Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 10-62413-tjt: "Jane Henry's bankruptcy, initiated in Jul 13, 2010 and concluded by 10.17.2010 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jane Henry — Michigan, 10-62413


ᐅ Latasha Herron, Michigan

Address: 3215 Coolidge Hwy Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 09-72784-tjt: "The bankruptcy record of Latasha Herron from Royal Oak, MI, shows a Chapter 7 case filed in 2009-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 27, 2010."
Latasha Herron — Michigan, 09-72784


ᐅ Donna Hetrick, Michigan

Address: 3611 Crooks Rd Apt 3 Royal Oak, MI 48073

Bankruptcy Case 09-77036-tjt Overview: "Donna Hetrick's Chapter 7 bankruptcy, filed in Royal Oak, MI in December 2009, led to asset liquidation, with the case closing in March 15, 2010."
Donna Hetrick — Michigan, 09-77036


ᐅ Ryan Charles Hickman, Michigan

Address: 403 Dewey St Royal Oak, MI 48067-1381

Concise Description of Bankruptcy Case 16-48561-pjs7: "Ryan Charles Hickman's Chapter 7 bankruptcy, filed in Royal Oak, MI in Jun 10, 2016, led to asset liquidation, with the case closing in Sep 8, 2016."
Ryan Charles Hickman — Michigan, 16-48561


ᐅ Andrew Hickner, Michigan

Address: 911 E 13 Mile Rd Royal Oak, MI 48073-2841

Bankruptcy Case 2014-50242-mbm Summary: "Andrew Hickner's bankruptcy, initiated in 06/18/2014 and concluded by 2014-09-16 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Hickner — Michigan, 2014-50242


ᐅ Andrea Marie Hicks, Michigan

Address: 617 E Hudson Ave Apt 1 Royal Oak, MI 48067

Bankruptcy Case 12-61647-pjs Overview: "Andrea Marie Hicks's bankruptcy, initiated in September 2012 and concluded by 2012-12-31 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Marie Hicks — Michigan, 12-61647


ᐅ Keith Hicks, Michigan

Address: 124 E 13 Mile Rd Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 10-47247-mbm: "The bankruptcy record of Keith Hicks from Royal Oak, MI, shows a Chapter 7 case filed in 03.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-12."
Keith Hicks — Michigan, 10-47247


ᐅ William Joseph Higgins, Michigan

Address: 517 W Farnum Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 12-55687-mbm: "In a Chapter 7 bankruptcy case, William Joseph Higgins from Royal Oak, MI, saw their proceedings start in June 2012 and complete by 2012-10-03, involving asset liquidation."
William Joseph Higgins — Michigan, 12-55687


ᐅ Nina L Higgins, Michigan

Address: 4018 W 13 Mile Rd Apt 20 Royal Oak, MI 48073

Concise Description of Bankruptcy Case 12-43076-pjs7: "In Royal Oak, MI, Nina L Higgins filed for Chapter 7 bankruptcy in February 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2012."
Nina L Higgins — Michigan, 12-43076


ᐅ Tysha V Hooks, Michigan

Address: PO Box 1705 Royal Oak, MI 48068

Snapshot of U.S. Bankruptcy Proceeding Case 12-60612-pjs: "The bankruptcy filing by Tysha V Hooks, undertaken in 09/11/2012 in Royal Oak, MI under Chapter 7, concluded with discharge in Dec 16, 2012 after liquidating assets."
Tysha V Hooks — Michigan, 12-60612


ᐅ Michael John Hoops, Michigan

Address: 309 S Kenwood Ave Royal Oak, MI 48067

Bankruptcy Case 12-66130-mbm Overview: "The case of Michael John Hoops in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael John Hoops — Michigan, 12-66130


ᐅ Lucinda Hoose, Michigan

Address: 2107 N Connecticut Ave Royal Oak, MI 48073

Bankruptcy Case 10-64691-mbm Summary: "The bankruptcy record of Lucinda Hoose from Royal Oak, MI, shows a Chapter 7 case filed in August 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/08/2010."
Lucinda Hoose — Michigan, 10-64691


ᐅ William Michael Hope, Michigan

Address: 121 California Ave Royal Oak, MI 48067

Bankruptcy Case 13-51152-tjt Overview: "The bankruptcy filing by William Michael Hope, undertaken in 2013-05-31 in Royal Oak, MI under Chapter 7, concluded with discharge in 09/04/2013 after liquidating assets."
William Michael Hope — Michigan, 13-51152


ᐅ Michael A Hope, Michigan

Address: 402 N West St Royal Oak, MI 48067-4806

Bankruptcy Case 15-49542-pjs Overview: "The bankruptcy filing by Michael A Hope, undertaken in 2015-06-23 in Royal Oak, MI under Chapter 7, concluded with discharge in 09/21/2015 after liquidating assets."
Michael A Hope — Michigan, 15-49542


ᐅ Brunilda Hopper, Michigan

Address: 1109 N Center St Apt 106 Royal Oak, MI 48067

Bankruptcy Case 10-68886-wsd Summary: "The bankruptcy record of Brunilda Hopper from Royal Oak, MI, shows a Chapter 7 case filed in Sep 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-22."
Brunilda Hopper — Michigan, 10-68886


ᐅ Constance Horattas, Michigan

Address: 2322 Barrett Ave Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 10-57298-tjt: "Royal Oak, MI resident Constance Horattas's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.30.2010."
Constance Horattas — Michigan, 10-57298


ᐅ Earl Hoskins, Michigan

Address: PO Box 232 Royal Oak, MI 48068

Concise Description of Bankruptcy Case 10-64769-tjt7: "In Royal Oak, MI, Earl Hoskins filed for Chapter 7 bankruptcy in August 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-08."
Earl Hoskins — Michigan, 10-64769


ᐅ Jeffrey E Hoskow, Michigan

Address: 615 N Vermont Ave Royal Oak, MI 48067-2021

Brief Overview of Bankruptcy Case 15-57225-mbm: "The bankruptcy record of Jeffrey E Hoskow from Royal Oak, MI, shows a Chapter 7 case filed in November 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 23, 2016."
Jeffrey E Hoskow — Michigan, 15-57225


ᐅ Jeffrey Thomas Hostnik, Michigan

Address: 722 Englewood Ave Royal Oak, MI 48073

Bankruptcy Case 12-55085-pjs Summary: "The bankruptcy record of Jeffrey Thomas Hostnik from Royal Oak, MI, shows a Chapter 7 case filed in 06.22.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-26."
Jeffrey Thomas Hostnik — Michigan, 12-55085


ᐅ Mary Hough, Michigan

Address: 1116 Cherokee Ave Royal Oak, MI 48067

Bankruptcy Case 10-59163-swr Summary: "In a Chapter 7 bankruptcy case, Mary Hough from Royal Oak, MI, saw her proceedings start in June 2010 and complete by 2010-09-15, involving asset liquidation."
Mary Hough — Michigan, 10-59163


ᐅ Rachel Elizabeth Houghton, Michigan

Address: 206 N Kenwood Ave Royal Oak, MI 48067-2373

Bankruptcy Case 16-42227-pjs Summary: "Rachel Elizabeth Houghton's bankruptcy, initiated in February 19, 2016 and concluded by 05.19.2016 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Elizabeth Houghton — Michigan, 16-42227


ᐅ Ashley D Howard, Michigan

Address: 4905 Woodland Ave Apt 218 Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 12-47109-pjs: "In a Chapter 7 bankruptcy case, Ashley D Howard from Royal Oak, MI, saw their proceedings start in 03/22/2012 and complete by 2012-06-26, involving asset liquidation."
Ashley D Howard — Michigan, 12-47109


ᐅ Jon Howay, Michigan

Address: 1813 E 4th St Royal Oak, MI 48067

Bankruptcy Case 10-72305-wsd Summary: "The bankruptcy record of Jon Howay from Royal Oak, MI, shows a Chapter 7 case filed in 10.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/31/2011."
Jon Howay — Michigan, 10-72305


ᐅ Daniel Howells, Michigan

Address: 1402 E 4th St Royal Oak, MI 48067

Bankruptcy Case 10-74219-swr Overview: "The bankruptcy filing by Daniel Howells, undertaken in 11/10/2010 in Royal Oak, MI under Chapter 7, concluded with discharge in 2011-02-15 after liquidating assets."
Daniel Howells — Michigan, 10-74219


ᐅ Gerald H Hoy, Michigan

Address: 813 S Center St Rm 2 Royal Oak, MI 48067-3229

Bankruptcy Case 2014-54466-mar Summary: "Gerald H Hoy's bankruptcy, initiated in 09/12/2014 and concluded by 2014-12-11 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald H Hoy — Michigan, 2014-54466


ᐅ Timothy M Huber, Michigan

Address: 1115 Longfellow Ave Royal Oak, MI 48067-3322

Snapshot of U.S. Bankruptcy Proceeding Case 16-42437-wsd: "In Royal Oak, MI, Timothy M Huber filed for Chapter 7 bankruptcy in February 23, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05.23.2016."
Timothy M Huber — Michigan, 16-42437


ᐅ Jacob Joseph Hudecz, Michigan

Address: 402 Detroit Ave Royal Oak, MI 48073

Bankruptcy Case 13-44167-mbm Overview: "The case of Jacob Joseph Hudecz in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacob Joseph Hudecz — Michigan, 13-44167


ᐅ Christine Anne Hughes, Michigan

Address: 3610 N Main St Royal Oak, MI 48073-2606

Snapshot of U.S. Bankruptcy Proceeding Case 15-53073-tjt: "Christine Anne Hughes's Chapter 7 bankruptcy, filed in Royal Oak, MI in 09.02.2015, led to asset liquidation, with the case closing in 2015-12-01."
Christine Anne Hughes — Michigan, 15-53073


ᐅ Patricia Doris Hughes, Michigan

Address: 411 Orchard View Dr Royal Oak, MI 48073

Bankruptcy Case 13-44171-tjt Summary: "In a Chapter 7 bankruptcy case, Patricia Doris Hughes from Royal Oak, MI, saw her proceedings start in March 2013 and complete by 2013-06-09, involving asset liquidation."
Patricia Doris Hughes — Michigan, 13-44171


ᐅ Judy Ann Hughes, Michigan

Address: 1619 E 13 Mile Rd Royal Oak, MI 48073-2848

Brief Overview of Bankruptcy Case 15-43129-wsd: "Judy Ann Hughes's bankruptcy, initiated in Mar 2, 2015 and concluded by 05.31.2015 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy Ann Hughes — Michigan, 15-43129


ᐅ Sharthea Hughey, Michigan

Address: 3015 W 13 Mile Rd Apt 211 Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 10-76891-wsd: "In Royal Oak, MI, Sharthea Hughey filed for Chapter 7 bankruptcy in December 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03.15.2011."
Sharthea Hughey — Michigan, 10-76891


ᐅ Scott M Hundiak, Michigan

Address: 3350 Greenfield Rd Apt 21 Royal Oak, MI 48073

Concise Description of Bankruptcy Case 12-44324-tjt7: "Scott M Hundiak's Chapter 7 bankruptcy, filed in Royal Oak, MI in 02.25.2012, led to asset liquidation, with the case closing in 05/31/2012."
Scott M Hundiak — Michigan, 12-44324


ᐅ Theresa Louise Hunt, Michigan

Address: 603 Cherry Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 12-43305-mbm: "In a Chapter 7 bankruptcy case, Theresa Louise Hunt from Royal Oak, MI, saw her proceedings start in 2012-02-15 and complete by May 21, 2012, involving asset liquidation."
Theresa Louise Hunt — Michigan, 12-43305


ᐅ 4Th James Hunter, Michigan

Address: 822 N Rembrandt Ave Royal Oak, MI 48067

Bankruptcy Case 10-51335-tjt Summary: "Royal Oak, MI resident 4Th James Hunter's April 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-11."
4Th James Hunter — Michigan, 10-51335


ᐅ Shawn Arnez Hunter, Michigan

Address: 2325 W 13 Mile Rd Apt 27 Royal Oak, MI 48073-3052

Concise Description of Bankruptcy Case 14-48442-wsd7: "Shawn Arnez Hunter's Chapter 7 bankruptcy, filed in Royal Oak, MI in 2014-05-15, led to asset liquidation, with the case closing in August 2014."
Shawn Arnez Hunter — Michigan, 14-48442


ᐅ Tonya Hunter, Michigan

Address: 1870 Rochester Rd Apt H Royal Oak, MI 48073-4150

Concise Description of Bankruptcy Case 15-57782-mar7: "In Royal Oak, MI, Tonya Hunter filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by 03.06.2016."
Tonya Hunter — Michigan, 15-57782


ᐅ Ronnie Bruce Hurst, Michigan

Address: 718 E Windemere Ave Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 12-67170-swr: "Ronnie Bruce Hurst's Chapter 7 bankruptcy, filed in Royal Oak, MI in December 2012, led to asset liquidation, with the case closing in March 23, 2013."
Ronnie Bruce Hurst — Michigan, 12-67170


ᐅ Karen Hutsell, Michigan

Address: 1614 Poplar Ave Royal Oak, MI 48073

Bankruptcy Case 10-51436-mbm Overview: "The bankruptcy record of Karen Hutsell from Royal Oak, MI, shows a Chapter 7 case filed in 04.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-12."
Karen Hutsell — Michigan, 10-51436