personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Madison Heights, 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 Mary Ann Aaron, Michigan

Address: 28658 Hales St Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 13-51460-mbm: "Madison Heights, MI resident Mary Ann Aaron's Jun 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 10, 2013."
Mary Ann Aaron — Michigan, 13-51460


ᐅ Wasiyah Salman Abbo, Michigan

Address: 30543 Whittier Ave Madison Heights, MI 48071-2080

Concise Description of Bankruptcy Case 14-57575-pjs7: "Madison Heights, MI resident Wasiyah Salman Abbo's 11.12.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Wasiyah Salman Abbo — Michigan, 14-57575


ᐅ Nadia Petros Abbod, Michigan

Address: 27777 Dequindre Rd Apt 411 Madison Heights, MI 48071-3462

Bankruptcy Case 2014-49555-wsd Overview: "Madison Heights, MI resident Nadia Petros Abbod's 06/03/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/01/2014."
Nadia Petros Abbod — Michigan, 2014-49555


ᐅ Moner Abdulahad, Michigan

Address: 26552 Hampden St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-66466-swr7: "In a Chapter 7 bankruptcy case, Moner Abdulahad from Madison Heights, MI, saw their proceedings start in 2010-08-24 and complete by 11.28.2010, involving asset liquidation."
Moner Abdulahad — Michigan, 10-66466


ᐅ Michael John Abramowicz, Michigan

Address: 29131 MARK AVE Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 12-49037-wsd: "Madison Heights, MI resident Michael John Abramowicz's April 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 15, 2012."
Michael John Abramowicz — Michigan, 12-49037


ᐅ Vanessa Jaimie Abrou, Michigan

Address: 30781 Stephenson Hwy Madison Heights, MI 48071-1618

Brief Overview of Bankruptcy Case 2014-50274-wsd: "In Madison Heights, MI, Vanessa Jaimie Abrou filed for Chapter 7 bankruptcy in 06.18.2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Vanessa Jaimie Abrou — Michigan, 2014-50274


ᐅ Carol Ann Adams, Michigan

Address: 27329 Barrington St Madison Heights, MI 48071

Bankruptcy Case 12-58225-swr Overview: "In Madison Heights, MI, Carol Ann Adams filed for Chapter 7 bankruptcy in 2012-08-07. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-11."
Carol Ann Adams — Michigan, 12-58225


ᐅ Saiegh Kenny Al, Michigan

Address: 351 E Edmund Ave Apt A Madison Heights, MI 48071

Bankruptcy Case 10-70982-mbm Overview: "Madison Heights, MI resident Saiegh Kenny Al's 2010-10-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 11, 2011."
Saiegh Kenny Al — Michigan, 10-70982


ᐅ Md Dildarul Alam, Michigan

Address: 1848 E 13 Mile Rd Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 12-60855-wsd: "The bankruptcy record of Md Dildarul Alam from Madison Heights, MI, shows a Chapter 7 case filed in September 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in December 2012."
Md Dildarul Alam — Michigan, 12-60855


ᐅ Annette Albert, Michigan

Address: 617 E Hudson Ave Madison Heights, MI 48071

Bankruptcy Case 10-65411-pjs Summary: "In Madison Heights, MI, Annette Albert filed for Chapter 7 bankruptcy in 08/11/2010. This case, involving liquidating assets to pay off debts, was resolved by 11/15/2010."
Annette Albert — Michigan, 10-65411


ᐅ Shamim Miah Ali, Michigan

Address: 410 E 13 Mile Rd Apt 201 Madison Heights, MI 48071

Bankruptcy Case 13-57747-wsd Overview: "In Madison Heights, MI, Shamim Miah Ali filed for Chapter 7 bankruptcy in 09.24.2013. This case, involving liquidating assets to pay off debts, was resolved by 12.29.2013."
Shamim Miah Ali — Michigan, 13-57747


ᐅ Kenny Alisa, Michigan

Address: 758 Pine Ridge Ln Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-60715-mbm7: "The case of Kenny Alisa in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenny Alisa — Michigan, 10-60715


ᐅ Najwa Alkazir, Michigan

Address: 27345 Alden St Madison Heights, MI 48071-3409

Bankruptcy Case 15-55412-pjs Overview: "Najwa Alkazir's bankruptcy, initiated in October 2015 and concluded by 01/19/2016 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Najwa Alkazir — Michigan, 15-55412


ᐅ Therese Allen, Michigan

Address: 1163 Elliott Ave Madison Heights, MI 48071

Bankruptcy Case 10-67670-pjs Summary: "Therese Allen's bankruptcy, initiated in Sep 2, 2010 and concluded by 12.07.2010 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Therese Allen — Michigan, 10-67670


ᐅ Jocelin M Alraies, Michigan

Address: 27856 Lenox Ave Madison Heights, MI 48071-2730

Concise Description of Bankruptcy Case 2014-49522-pjs7: "The case of Jocelin M Alraies in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jocelin M Alraies — Michigan, 2014-49522


ᐅ Amy L Alsheskie, Michigan

Address: 844 E Gardenia Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 11-47973-wsd: "In Madison Heights, MI, Amy L Alsheskie filed for Chapter 7 bankruptcy in 03.23.2011. This case, involving liquidating assets to pay off debts, was resolved by 06.27.2011."
Amy L Alsheskie — Michigan, 11-47973


ᐅ Annamarie Christine Ambuster, Michigan

Address: 513 Hecht Dr Madison Heights, MI 48071-2853

Bankruptcy Case 15-57107-pjs Overview: "The case of Annamarie Christine Ambuster in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annamarie Christine Ambuster — Michigan, 15-57107


ᐅ Tracy Lynn Ambuster, Michigan

Address: 513 Hecht Dr Madison Heights, MI 48071-2853

Concise Description of Bankruptcy Case 16-47908-mbm7: "In Madison Heights, MI, Tracy Lynn Ambuster filed for Chapter 7 bankruptcy in 05/26/2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 24, 2016."
Tracy Lynn Ambuster — Michigan, 16-47908


ᐅ Reda Ahmad Ammar, Michigan

Address: 1674 Moulin Ave Madison Heights, MI 48071

Bankruptcy Case 09-71964-wsd Summary: "In Madison Heights, MI, Reda Ahmad Ammar filed for Chapter 7 bankruptcy in 10.16.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-20."
Reda Ahmad Ammar — Michigan, 09-71964


ᐅ Barbara E Amsden, Michigan

Address: 1513 Ann Ter Madison Heights, MI 48071-3862

Bankruptcy Case 15-53239-mbm Overview: "The bankruptcy record of Barbara E Amsden from Madison Heights, MI, shows a Chapter 7 case filed in 09.04.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-03."
Barbara E Amsden — Michigan, 15-53239


ᐅ Nawras Amso, Michigan

Address: 31795 Harlo Dr Apt H# 7 Madison Heights, MI 48071-4601

Brief Overview of Bankruptcy Case 2014-50800-wsd: "In a Chapter 7 bankruptcy case, Nawras Amso from Madison Heights, MI, saw their proceedings start in 06/27/2014 and complete by 2014-09-25, involving asset liquidation."
Nawras Amso — Michigan, 2014-50800


ᐅ Lisa Marie Andary, Michigan

Address: 1018 Linda Ln Madison Heights, MI 48071-2324

Concise Description of Bankruptcy Case 14-47896-mar7: "The case of Lisa Marie Andary in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Marie Andary — Michigan, 14-47896


ᐅ Lori Lynn Anderson, Michigan

Address: 892 E Brockton Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 12-40990-mbm7: "Madison Heights, MI resident Lori Lynn Anderson's January 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.22.2012."
Lori Lynn Anderson — Michigan, 12-40990


ᐅ Daryl B Anderson, Michigan

Address: 31101 Edward Ave Apt 115 Madison Heights, MI 48071-4682

Bankruptcy Case 14-48859-mbm Overview: "The bankruptcy filing by Daryl B Anderson, undertaken in 2014-05-22 in Madison Heights, MI under Chapter 7, concluded with discharge in 2014-08-20 after liquidating assets."
Daryl B Anderson — Michigan, 14-48859


ᐅ Lillie Yvette Marie Anderson, Michigan

Address: 1811 W 13 Mile Rd Apt 8 Madison Heights, MI 48071-2078

Bankruptcy Case 16-43315-pjs Overview: "The bankruptcy filing by Lillie Yvette Marie Anderson, undertaken in Mar 7, 2016 in Madison Heights, MI under Chapter 7, concluded with discharge in 2016-06-05 after liquidating assets."
Lillie Yvette Marie Anderson — Michigan, 16-43315


ᐅ Jr Richard Anderson, Michigan

Address: 368 Sonia Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-58404-wsd7: "In Madison Heights, MI, Jr Richard Anderson filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/14/2010."
Jr Richard Anderson — Michigan, 10-58404


ᐅ Bryan Aniol, Michigan

Address: 1399 Elliott Ave Madison Heights, MI 48071

Bankruptcy Case 10-74749-swr Overview: "The bankruptcy filing by Bryan Aniol, undertaken in 2010-11-16 in Madison Heights, MI under Chapter 7, concluded with discharge in 02/20/2011 after liquidating assets."
Bryan Aniol — Michigan, 10-74749


ᐅ Faiza Antoon, Michigan

Address: 1615 Moulin Ave Madison Heights, MI 48071

Bankruptcy Case 12-54203-wsd Summary: "Faiza Antoon's bankruptcy, initiated in 06.09.2012 and concluded by September 2012 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Faiza Antoon — Michigan, 12-54203


ᐅ Mark Anthony Armstrong, Michigan

Address: 26545 Brush St Madison Heights, MI 48071-3518

Snapshot of U.S. Bankruptcy Proceeding Case 16-48947-tjt: "Madison Heights, MI resident Mark Anthony Armstrong's 06.20.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-18."
Mark Anthony Armstrong — Michigan, 16-48947


ᐅ Joseph Michael Arnoldy, Michigan

Address: 1575 W 13 Mile Rd Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 09-70835-swr: "The case of Joseph Michael Arnoldy in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Michael Arnoldy — Michigan, 09-70835


ᐅ Donna Ashburn, Michigan

Address: 26101 Cameo Ct Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-75921-pjs7: "In Madison Heights, MI, Donna Ashburn filed for Chapter 7 bankruptcy in 2010-11-30. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Donna Ashburn — Michigan, 10-75921


ᐅ Wally Asmar, Michigan

Address: 1524 E Greig Ave Madison Heights, MI 48071

Bankruptcy Case 10-47097-pjs Summary: "The case of Wally Asmar in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wally Asmar — Michigan, 10-47097


ᐅ Laura Asselin, Michigan

Address: 1357 Elliott Ave Madison Heights, MI 48071

Bankruptcy Case 13-45986-pjs Summary: "In Madison Heights, MI, Laura Asselin filed for Chapter 7 bankruptcy in 2013-03-26. This case, involving liquidating assets to pay off debts, was resolved by 06/30/2013."
Laura Asselin — Michigan, 13-45986


ᐅ David Matthew Atkinson, Michigan

Address: 27808 Delton St Madison Heights, MI 48071

Bankruptcy Case 13-46717-mbm Overview: "The case of David Matthew Atkinson in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Matthew Atkinson — Michigan, 13-46717


ᐅ Scott Augustine, Michigan

Address: 1605 E 13 Mile Rd Apt 204 Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-66182-swr: "Madison Heights, MI resident Scott Augustine's 2010-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-24."
Scott Augustine — Michigan, 10-66182


ᐅ Roger T Austin, Michigan

Address: 1645 E 13 Mile Rd Apt 104 Madison Heights, MI 48071

Bankruptcy Case 09-70446-swr Overview: "Roger T Austin's Chapter 7 bankruptcy, filed in Madison Heights, MI in 09/30/2009, led to asset liquidation, with the case closing in January 4, 2010."
Roger T Austin — Michigan, 09-70446


ᐅ Jason W Austin, Michigan

Address: 27124 Townley St Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 11-48771-pjs: "Madison Heights, MI resident Jason W Austin's Mar 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.04.2011."
Jason W Austin — Michigan, 11-48771


ᐅ Harvey O Aydlott, Michigan

Address: 62 E Brockton Ave Madison Heights, MI 48071-4004

Concise Description of Bankruptcy Case 14-47112-tjt7: "Harvey O Aydlott's Chapter 7 bankruptcy, filed in Madison Heights, MI in April 24, 2014, led to asset liquidation, with the case closing in 07/23/2014."
Harvey O Aydlott — Michigan, 14-47112


ᐅ Julia Aydlott, Michigan

Address: 54 E Brockton Ave Madison Heights, MI 48071

Bankruptcy Case 13-45623-swr Overview: "The bankruptcy record of Julia Aydlott from Madison Heights, MI, shows a Chapter 7 case filed in 03/21/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.25.2013."
Julia Aydlott — Michigan, 13-45623


ᐅ Samantha Lynne Bainbridge, Michigan

Address: 950 E Rowland Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 13-54999-wsd: "Samantha Lynne Bainbridge's bankruptcy, initiated in Aug 6, 2013 and concluded by November 10, 2013 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samantha Lynne Bainbridge — Michigan, 13-54999


ᐅ Hannelore Erika Baka, Michigan

Address: 25151 Dequindre Rd Lot 44 Madison Heights, MI 48071

Concise Description of Bankruptcy Case 11-49789-swr7: "In Madison Heights, MI, Hannelore Erika Baka filed for Chapter 7 bankruptcy in April 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Hannelore Erika Baka — Michigan, 11-49789


ᐅ Robert William Baker, Michigan

Address: 1165 E Harwood Ave Madison Heights, MI 48071

Bankruptcy Case 12-64347-tjt Summary: "Madison Heights, MI resident Robert William Baker's 11/01/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 5, 2013."
Robert William Baker — Michigan, 12-64347


ᐅ Joe Ballo, Michigan

Address: 296 E 13 Mile Rd Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-49244-tjt: "The bankruptcy record of Joe Ballo from Madison Heights, MI, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Joe Ballo — Michigan, 10-49244


ᐅ Michael Barrett, Michigan

Address: 29284 Tessmer Ct Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 09-73302-wsd: "The bankruptcy filing by Michael Barrett, undertaken in 2009-10-28 in Madison Heights, MI under Chapter 7, concluded with discharge in Feb 1, 2010 after liquidating assets."
Michael Barrett — Michigan, 09-73302


ᐅ Ronald Barry, Michigan

Address: 30803 Whittier Ave Madison Heights, MI 48071

Bankruptcy Case 09-78125-mbm Overview: "Ronald Barry's bankruptcy, initiated in December 15, 2009 and concluded by 03.21.2010 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Barry — Michigan, 09-78125


ᐅ Keath Bartynski, Michigan

Address: 801 Moulin Ave Madison Heights, MI 48071-2518

Snapshot of U.S. Bankruptcy Proceeding Case 16-46169-mar: "In Madison Heights, MI, Keath Bartynski filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-24."
Keath Bartynski — Michigan, 16-46169


ᐅ Brian Basgall, Michigan

Address: 28532 Edward Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 11-72680-wsd: "The bankruptcy filing by Brian Basgall, undertaken in 12/30/2011 in Madison Heights, MI under Chapter 7, concluded with discharge in 03/27/2012 after liquidating assets."
Brian Basgall — Michigan, 11-72680


ᐅ Carolyn J Bassi, Michigan

Address: 725 E Gardenia Ave Madison Heights, MI 48071-3427

Concise Description of Bankruptcy Case 15-57661-tjt7: "In Madison Heights, MI, Carolyn J Bassi filed for Chapter 7 bankruptcy in 2015-12-03. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Carolyn J Bassi — Michigan, 15-57661


ᐅ Rena Mae Bates, Michigan

Address: 61 W Hudson Ave Madison Heights, MI 48071

Bankruptcy Case 11-64712-swr Summary: "The bankruptcy record of Rena Mae Bates from Madison Heights, MI, shows a Chapter 7 case filed in 09.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.14.2011."
Rena Mae Bates — Michigan, 11-64712


ᐅ Joseph Bauman, Michigan

Address: 653 E Rowland Ave Madison Heights, MI 48071

Bankruptcy Case 10-50318-tjt Overview: "Joseph Bauman's bankruptcy, initiated in 03/30/2010 and concluded by July 2010 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Bauman — Michigan, 10-50318


ᐅ Joyce Beitel, Michigan

Address: 580 E 13 Mile Rd Apt 201 Madison Heights, MI 48071

Bankruptcy Case 10-45100-wsd Overview: "The bankruptcy filing by Joyce Beitel, undertaken in Feb 22, 2010 in Madison Heights, MI under Chapter 7, concluded with discharge in 2010-05-29 after liquidating assets."
Joyce Beitel — Michigan, 10-45100


ᐅ Brian Belcher, Michigan

Address: 29404 Howard Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 09-73704-swr: "In Madison Heights, MI, Brian Belcher filed for Chapter 7 bankruptcy in 10/30/2009. This case, involving liquidating assets to pay off debts, was resolved by 02.03.2010."
Brian Belcher — Michigan, 09-73704


ᐅ Jessica L Bemis, Michigan

Address: 25449 Miracle Dr Madison Heights, MI 48071

Concise Description of Bankruptcy Case 13-43714-pjs7: "In Madison Heights, MI, Jessica L Bemis filed for Chapter 7 bankruptcy in 02.28.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-04."
Jessica L Bemis — Michigan, 13-43714


ᐅ Margaret Sue Bemus, Michigan

Address: 1215 Jenifer Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 13-41458-mbm: "Margaret Sue Bemus's Chapter 7 bankruptcy, filed in Madison Heights, MI in 01.27.2013, led to asset liquidation, with the case closing in 2013-04-30."
Margaret Sue Bemus — Michigan, 13-41458


ᐅ Barbara Bendert, Michigan

Address: 1569 Dulong Ave Madison Heights, MI 48071

Bankruptcy Case 10-57813-tjt Overview: "In a Chapter 7 bankruptcy case, Barbara Bendert from Madison Heights, MI, saw her proceedings start in May 2010 and complete by September 2010, involving asset liquidation."
Barbara Bendert — Michigan, 10-57813


ᐅ Shohnda L Benjamin, Michigan

Address: 1575 E 13 Mile Rd Apt 208 Madison Heights, MI 48071

Bankruptcy Case 12-45354-swr Summary: "The bankruptcy record of Shohnda L Benjamin from Madison Heights, MI, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Shohnda L Benjamin — Michigan, 12-45354


ᐅ Sarah Danielle Bennett, Michigan

Address: 27385 Barrington St Madison Heights, MI 48071-3227

Bankruptcy Case 14-43976-wsd Overview: "In a Chapter 7 bankruptcy case, Sarah Danielle Bennett from Madison Heights, MI, saw her proceedings start in March 11, 2014 and complete by 2014-06-09, involving asset liquidation."
Sarah Danielle Bennett — Michigan, 14-43976


ᐅ Sherry Bennetts, Michigan

Address: 25151 Dequindre Rd Lot 55 Madison Heights, MI 48071

Bankruptcy Case 10-63730-mbm Overview: "The case of Sherry Bennetts in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry Bennetts — Michigan, 10-63730


ᐅ Thomas Edward Benrowski, Michigan

Address: 30227 Brush St Madison Heights, MI 48071-1874

Bankruptcy Case 15-50796-mbm Overview: "Thomas Edward Benrowski's Chapter 7 bankruptcy, filed in Madison Heights, MI in 07.17.2015, led to asset liquidation, with the case closing in 2015-10-15."
Thomas Edward Benrowski — Michigan, 15-50796


ᐅ Dianna Lynn Berchiolly, Michigan

Address: 85 W Brockton Ave Madison Heights, MI 48071-3915

Brief Overview of Bankruptcy Case 15-52288-mar: "Madison Heights, MI resident Dianna Lynn Berchiolly's 08.18.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-16."
Dianna Lynn Berchiolly — Michigan, 15-52288


ᐅ Robert Gunn Bernardo, Michigan

Address: 26475 Lorenz St Madison Heights, MI 48071-3755

Bankruptcy Case 14-57879-tjt Summary: "The case of Robert Gunn Bernardo in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Gunn Bernardo — Michigan, 14-57879


ᐅ Timothy Joseph Bourque, Michigan

Address: 501 E Irving Ave Apt 101 Madison Heights, MI 48071-1958

Snapshot of U.S. Bankruptcy Proceeding Case 16-48461-wsd: "The bankruptcy filing by Timothy Joseph Bourque, undertaken in 06/08/2016 in Madison Heights, MI under Chapter 7, concluded with discharge in 09/06/2016 after liquidating assets."
Timothy Joseph Bourque — Michigan, 16-48461


ᐅ Debra Sue Bourque, Michigan

Address: 501 E Irving Ave Apt 101 Madison Heights, MI 48071-1958

Brief Overview of Bankruptcy Case 16-48461-wsd: "The case of Debra Sue Bourque in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Sue Bourque — Michigan, 16-48461


ᐅ Newman Michael Bowdich, Michigan

Address: 31705 Edgeworth Dr Madison Heights, MI 48071

Concise Description of Bankruptcy Case 13-56197-mbm7: "The bankruptcy filing by Newman Michael Bowdich, undertaken in 08/27/2013 in Madison Heights, MI under Chapter 7, concluded with discharge in 2013-12-01 after liquidating assets."
Newman Michael Bowdich — Michigan, 13-56197


ᐅ Ellis Boyce, Michigan

Address: 1834 Elliott Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 09-75129-mbm: "In Madison Heights, MI, Ellis Boyce filed for Chapter 7 bankruptcy in 11.13.2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Ellis Boyce — Michigan, 09-75129


ᐅ Donald Boyd, Michigan

Address: 829 E Guthrie Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-72769-mbm: "The bankruptcy record of Donald Boyd from Madison Heights, MI, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 31, 2011."
Donald Boyd — Michigan, 10-72769


ᐅ Kathy Lynn Boyd, Michigan

Address: 30220 Barrington St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 13-59402-tjt: "The case of Kathy Lynn Boyd in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathy Lynn Boyd — Michigan, 13-59402


ᐅ Emily Boyle, Michigan

Address: PO Box 71781 Madison Heights, MI 48071

Concise Description of Bankruptcy Case 13-54276-pjs7: "The bankruptcy record of Emily Boyle from Madison Heights, MI, shows a Chapter 7 case filed in 07/25/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-29."
Emily Boyle — Michigan, 13-54276


ᐅ Jr James Douglas Braidwood, Michigan

Address: 26617 Hampden St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 13-48579-pjs: "The bankruptcy filing by Jr James Douglas Braidwood, undertaken in 04/26/2013 in Madison Heights, MI under Chapter 7, concluded with discharge in 2013-07-31 after liquidating assets."
Jr James Douglas Braidwood — Michigan, 13-48579


ᐅ Nicole Ann Branch, Michigan

Address: 28765 Couzens Ave Madison Heights, MI 48071

Bankruptcy Case 11-43407-pjs Summary: "Madison Heights, MI resident Nicole Ann Branch's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-18."
Nicole Ann Branch — Michigan, 11-43407


ᐅ Virgie D Branham, Michigan

Address: 916 E Brockton Ave Madison Heights, MI 48071

Bankruptcy Case 12-51204-swr Overview: "The case of Virgie D Branham in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virgie D Branham — Michigan, 12-51204


ᐅ Donna Branstetter, Michigan

Address: 26591 Park Ct Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-75546-pjs: "In Madison Heights, MI, Donna Branstetter filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by February 28, 2011."
Donna Branstetter — Michigan, 10-75546


ᐅ Patricia Diane Brantley, Michigan

Address: 27710 Stephenson Hwy Apt 207 Madison Heights, MI 48071-3152

Snapshot of U.S. Bankruptcy Proceeding Case 16-44216-wsd: "Patricia Diane Brantley's Chapter 7 bankruptcy, filed in Madison Heights, MI in 2016-03-22, led to asset liquidation, with the case closing in 2016-06-20."
Patricia Diane Brantley — Michigan, 16-44216


ᐅ Joseph A Bratto, Michigan

Address: 1239 E Dallas Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 11-58518-tjt: "The bankruptcy record of Joseph A Bratto from Madison Heights, MI, shows a Chapter 7 case filed in 2011-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 4, 2011."
Joseph A Bratto — Michigan, 11-58518


ᐅ David A Breger, Michigan

Address: 26126 Delton St Madison Heights, MI 48071-3638

Bankruptcy Case 15-42033-wsd Summary: "In Madison Heights, MI, David A Breger filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by May 14, 2015."
David A Breger — Michigan, 15-42033


ᐅ Susan Bridges, Michigan

Address: 982 E Rowland Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 11-47796-pjs7: "The bankruptcy filing by Susan Bridges, undertaken in Mar 22, 2011 in Madison Heights, MI under Chapter 7, concluded with discharge in Jun 28, 2011 after liquidating assets."
Susan Bridges — Michigan, 11-47796


ᐅ Jr Joseph A Brinn, Michigan

Address: 442 W Harwood Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 12-52372-tjt7: "The bankruptcy filing by Jr Joseph A Brinn, undertaken in May 17, 2012 in Madison Heights, MI under Chapter 7, concluded with discharge in 2012-08-21 after liquidating assets."
Jr Joseph A Brinn — Michigan, 12-52372


ᐅ Roxanne Marie Broadus, Michigan

Address: 1188 E Hudson Ave Madison Heights, MI 48071-4123

Brief Overview of Bankruptcy Case 14-56283-pjs: "The bankruptcy filing by Roxanne Marie Broadus, undertaken in 10.17.2014 in Madison Heights, MI under Chapter 7, concluded with discharge in January 15, 2015 after liquidating assets."
Roxanne Marie Broadus — Michigan, 14-56283


ᐅ Tyrone Anthony Broadus, Michigan

Address: 1188 E Hudson Ave Madison Heights, MI 48071-4123

Bankruptcy Case 14-56283-pjs Summary: "The bankruptcy record of Tyrone Anthony Broadus from Madison Heights, MI, shows a Chapter 7 case filed in 10.17.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-15."
Tyrone Anthony Broadus — Michigan, 14-56283


ᐅ Terry Michael Brochu, Michigan

Address: 1235 E Harwood Ave Madison Heights, MI 48071

Bankruptcy Case 13-52110-mbm Overview: "The case of Terry Michael Brochu in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Michael Brochu — Michigan, 13-52110


ᐅ Wendy L Brockway, Michigan

Address: 899 E Rowland Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 11-51233-swr7: "In Madison Heights, MI, Wendy L Brockway filed for Chapter 7 bankruptcy in 2011-04-20. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-18."
Wendy L Brockway — Michigan, 11-51233


ᐅ Theresa Brooklier, Michigan

Address: 309 Sonia Ave Madison Heights, MI 48071

Bankruptcy Case 10-54355-pjs Overview: "Theresa Brooklier's bankruptcy, initiated in Apr 30, 2010 and concluded by 08.04.2010 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Brooklier — Michigan, 10-54355


ᐅ Durbin Maureen Ann Brovage, Michigan

Address: 27732 Brettonwoods St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 11-54267-tjt7: "Madison Heights, MI resident Durbin Maureen Ann Brovage's 05/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.23.2011."
Durbin Maureen Ann Brovage — Michigan, 11-54267


ᐅ Tina M Brown, Michigan

Address: 26367 Brush St Madison Heights, MI 48071-3516

Bankruptcy Case 15-44854-mar Summary: "The case of Tina M Brown in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina M Brown — Michigan, 15-44854


ᐅ Celeste Lindell Brown, Michigan

Address: 27722 Brettonwoods St Madison Heights, MI 48071-3259

Bankruptcy Case 14-58244-mbm Overview: "The bankruptcy filing by Celeste Lindell Brown, undertaken in November 25, 2014 in Madison Heights, MI under Chapter 7, concluded with discharge in 02.23.2015 after liquidating assets."
Celeste Lindell Brown — Michigan, 14-58244


ᐅ Jr Donnie L Brown, Michigan

Address: 704 W Woodside Ave Madison Heights, MI 48071

Bankruptcy Case 11-57750-pjs Summary: "The case of Jr Donnie L Brown in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Donnie L Brown — Michigan, 11-57750


ᐅ Peter R Brozik, Michigan

Address: 30569 Westmore Dr Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 11-70708-tjt: "Madison Heights, MI resident Peter R Brozik's 2011-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.05.2012."
Peter R Brozik — Michigan, 11-70708


ᐅ Jennifer Rose Brubaker, Michigan

Address: 26311 Lorenz St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 13-43188-tjt7: "Jennifer Rose Brubaker's bankruptcy, initiated in 02/21/2013 and concluded by May 2013 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Rose Brubaker — Michigan, 13-43188


ᐅ Daniel Stephen Brummitt, Michigan

Address: 30324 Garry Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 09-70967-mbm: "The bankruptcy filing by Daniel Stephen Brummitt, undertaken in October 2009 in Madison Heights, MI under Chapter 7, concluded with discharge in 01.10.2010 after liquidating assets."
Daniel Stephen Brummitt — Michigan, 09-70967


ᐅ Michael Brys, Michigan

Address: 504 E Barrett Ave Madison Heights, MI 48071

Bankruptcy Case 10-66017-mbm Overview: "In a Chapter 7 bankruptcy case, Michael Brys from Madison Heights, MI, saw their proceedings start in 2010-08-19 and complete by November 23, 2010, involving asset liquidation."
Michael Brys — Michigan, 10-66017


ᐅ Walter Buda, Michigan

Address: 29146 Herbert St Madison Heights, MI 48071-2573

Bankruptcy Case 15-52388-wsd Summary: "Madison Heights, MI resident Walter Buda's August 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-18."
Walter Buda — Michigan, 15-52388


ᐅ Robert C Buero, Michigan

Address: 27119 Nanton St Madison Heights, MI 48071

Bankruptcy Case 13-47163-mbm Overview: "The case of Robert C Buero in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert C Buero — Michigan, 13-47163


ᐅ Barbara J Buettner, Michigan

Address: 42 W Dallas Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 12-61237-mbm7: "The bankruptcy record of Barbara J Buettner from Madison Heights, MI, shows a Chapter 7 case filed in 09.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 24, 2012."
Barbara J Buettner — Michigan, 12-61237


ᐅ Dawn L Burch, Michigan

Address: 27117 Lorenz St Madison Heights, MI 48071-3371

Bankruptcy Case 16-47942-pjs Overview: "Dawn L Burch's bankruptcy, initiated in May 27, 2016 and concluded by August 25, 2016 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn L Burch — Michigan, 16-47942


ᐅ Gary Anthony Burgess, Michigan

Address: 1398 Maureen Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 12-48190-mbm: "Gary Anthony Burgess's bankruptcy, initiated in March 30, 2012 and concluded by 2012-07-04 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Anthony Burgess — Michigan, 12-48190


ᐅ Daniel Ora Burkett, Michigan

Address: 1510 Christine Ter Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 13-50992-tjt: "Daniel Ora Burkett's Chapter 7 bankruptcy, filed in Madison Heights, MI in May 2013, led to asset liquidation, with the case closing in 2013-09-04."
Daniel Ora Burkett — Michigan, 13-50992


ᐅ Todd Burris, Michigan

Address: 28293 Townley St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-57067-wsd7: "The bankruptcy filing by Todd Burris, undertaken in 05/24/2010 in Madison Heights, MI under Chapter 7, concluded with discharge in August 28, 2010 after liquidating assets."
Todd Burris — Michigan, 10-57067


ᐅ Brian Bursott, Michigan

Address: 30 W Harwood Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-77892-wsd: "The bankruptcy record of Brian Bursott from Madison Heights, MI, shows a Chapter 7 case filed in December 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 29, 2011."
Brian Bursott — Michigan, 10-77892


ᐅ Cynthia Burton, Michigan

Address: 30406 Groveland St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 10-53268-wsd: "Cynthia Burton's Chapter 7 bankruptcy, filed in Madison Heights, MI in April 22, 2010, led to asset liquidation, with the case closing in 2010-07-27."
Cynthia Burton — Michigan, 10-53268


ᐅ Leslie Harry Byrge, Michigan

Address: 31400 JOHN R RD APT 206 Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 11-46682-swr: "The bankruptcy filing by Leslie Harry Byrge, undertaken in 2011-03-12 in Madison Heights, MI under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Leslie Harry Byrge — Michigan, 11-46682