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 Philip G Thompson, Michigan

Address: 27122 Dartmouth St Madison Heights, MI 48071

Bankruptcy Case 11-61971-mbm Summary: "Philip G Thompson's Chapter 7 bankruptcy, filed in Madison Heights, MI in 2011-08-15, led to asset liquidation, with the case closing in 2011-11-19."
Philip G Thompson — Michigan, 11-61971


ᐅ Dawna M Tiffin, Michigan

Address: 27445 Lorenz St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 12-64499-wsd7: "Dawna M Tiffin's Chapter 7 bankruptcy, filed in Madison Heights, MI in 2012-11-05, led to asset liquidation, with the case closing in February 9, 2013."
Dawna M Tiffin — Michigan, 12-64499


ᐅ Jovon Tinker, Michigan

Address: 28102 Brush St Madison Heights, MI 48071

Bankruptcy Case 10-50263-wsd Summary: "In a Chapter 7 bankruptcy case, Jovon Tinker from Madison Heights, MI, saw their proceedings start in Mar 30, 2010 and complete by 07.04.2010, involving asset liquidation."
Jovon Tinker — Michigan, 10-50263


ᐅ Kenneth Tinkham, Michigan

Address: 734 Pine Ridge Ln Madison Heights, MI 48071-1918

Brief Overview of Bankruptcy Case 15-50258-wsd: "Madison Heights, MI resident Kenneth Tinkham's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 5, 2015."
Kenneth Tinkham — Michigan, 15-50258


ᐅ Paul Vincent Tocco, Michigan

Address: 28705 Denise St Madison Heights, MI 48071-2915

Brief Overview of Bankruptcy Case 15-55046-pjs: "In a Chapter 7 bankruptcy case, Paul Vincent Tocco from Madison Heights, MI, saw his proceedings start in 10.14.2015 and complete by 2016-01-12, involving asset liquidation."
Paul Vincent Tocco — Michigan, 15-55046


ᐅ Sawsan S Toma, Michigan

Address: 1544 Moulin Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 13-45792-tjt7: "In a Chapter 7 bankruptcy case, Sawsan S Toma from Madison Heights, MI, saw their proceedings start in March 22, 2013 and complete by Jun 26, 2013, involving asset liquidation."
Sawsan S Toma — Michigan, 13-45792


ᐅ Justin Reid Tomlinson, Michigan

Address: 1260 E Hudson Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 12-48150-pjs7: "In Madison Heights, MI, Justin Reid Tomlinson filed for Chapter 7 bankruptcy in 2012-03-30. This case, involving liquidating assets to pay off debts, was resolved by July 4, 2012."
Justin Reid Tomlinson — Michigan, 12-48150


ᐅ Dionte Ramon Torbert, Michigan

Address: 29197 Tessmer Ct Madison Heights, MI 48071

Bankruptcy Case 12-67405-swr Overview: "Madison Heights, MI resident Dionte Ramon Torbert's 2012-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/25/2013."
Dionte Ramon Torbert — Michigan, 12-67405


ᐅ Karineh Toukhanian, Michigan

Address: 806 Moulin Ave Madison Heights, MI 48071

Bankruptcy Case 10-74489-swr Summary: "The case of Karineh Toukhanian in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karineh Toukhanian — Michigan, 10-74489


ᐅ Jr Ronald Toupin, Michigan

Address: 26045 Dartmouth St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 09-77221-pjs: "Madison Heights, MI resident Jr Ronald Toupin's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-16."
Jr Ronald Toupin — Michigan, 09-77221


ᐅ Hilary Tracy, Michigan

Address: 25830 Miracle Dr Madison Heights, MI 48071

Bankruptcy Case 10-66855-mbm Summary: "In a Chapter 7 bankruptcy case, Hilary Tracy from Madison Heights, MI, saw her proceedings start in 08.27.2010 and complete by 12/01/2010, involving asset liquidation."
Hilary Tracy — Michigan, 10-66855


ᐅ Donald Train, Michigan

Address: 27061 Delton St Madison Heights, MI 48071

Bankruptcy Case 10-52947-pjs Overview: "Donald Train's bankruptcy, initiated in 04/20/2010 and concluded by 2010-07-25 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Train — Michigan, 10-52947


ᐅ Jill Lynn Trainor, Michigan

Address: 26677 Rialto St Madison Heights, MI 48071-3738

Brief Overview of Bankruptcy Case 15-49715-tjt: "In a Chapter 7 bankruptcy case, Jill Lynn Trainor from Madison Heights, MI, saw her proceedings start in 2015-06-25 and complete by September 2015, involving asset liquidation."
Jill Lynn Trainor — Michigan, 15-49715


ᐅ Dennis Tramell, Michigan

Address: 27304 Brettonwoods St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 10-43755-swr: "The bankruptcy filing by Dennis Tramell, undertaken in February 10, 2010 in Madison Heights, MI under Chapter 7, concluded with discharge in 2010-05-17 after liquidating assets."
Dennis Tramell — Michigan, 10-43755


ᐅ Monica Traylor, Michigan

Address: 1251 Christine Ter Madison Heights, MI 48071-3868

Snapshot of U.S. Bankruptcy Proceeding Case 16-43662-wsd: "The bankruptcy filing by Monica Traylor, undertaken in 03/12/2016 in Madison Heights, MI under Chapter 7, concluded with discharge in 2016-06-10 after liquidating assets."
Monica Traylor — Michigan, 16-43662


ᐅ Alma Trevaskis, Michigan

Address: 27805 Brush St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 10-69540-wsd: "Madison Heights, MI resident Alma Trevaskis's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 21, 2010."
Alma Trevaskis — Michigan, 10-69540


ᐅ Jennifer Lynn Trevaskis, Michigan

Address: 25815 Miracle Dr Madison Heights, MI 48071-4181

Snapshot of U.S. Bankruptcy Proceeding Case 2014-45561-tjt: "Jennifer Lynn Trevaskis's Chapter 7 bankruptcy, filed in Madison Heights, MI in 2014-03-31, led to asset liquidation, with the case closing in 2014-06-29."
Jennifer Lynn Trevaskis — Michigan, 2014-45561


ᐅ Paula Crystal Trottier, Michigan

Address: 1234 E Harwood Ave Madison Heights, MI 48071-4164

Concise Description of Bankruptcy Case 15-53232-pjs7: "Madison Heights, MI resident Paula Crystal Trottier's 09/04/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 3, 2015."
Paula Crystal Trottier — Michigan, 15-53232


ᐅ William Lyle Trottier, Michigan

Address: 1234 E Harwood Ave Madison Heights, MI 48071-4164

Bankruptcy Case 15-53232-pjs Summary: "Madison Heights, MI resident William Lyle Trottier's 2015-09-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
William Lyle Trottier — Michigan, 15-53232


ᐅ Jeneth Llevado Trumph, Michigan

Address: 1105 E 12 Mile Rd Madison Heights, MI 48071-2647

Concise Description of Bankruptcy Case 2014-49520-tjt7: "The bankruptcy filing by Jeneth Llevado Trumph, undertaken in June 2014 in Madison Heights, MI under Chapter 7, concluded with discharge in 08.31.2014 after liquidating assets."
Jeneth Llevado Trumph — Michigan, 2014-49520


ᐅ Renee A Trusty, Michigan

Address: 606 E Dallas Ave Madison Heights, MI 48071

Bankruptcy Case 11-45209-tjt Overview: "The bankruptcy filing by Renee A Trusty, undertaken in February 28, 2011 in Madison Heights, MI under Chapter 7, concluded with discharge in 2011-06-01 after liquidating assets."
Renee A Trusty — Michigan, 11-45209


ᐅ Carol J Truszkowski, Michigan

Address: 26605 Tawas St Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 11-72678-pjs: "The case of Carol J Truszkowski in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol J Truszkowski — Michigan, 11-72678


ᐅ Michael Joseph Tucker, Michigan

Address: 1812 E 13 Mile Rd Madison Heights, MI 48071-1539

Brief Overview of Bankruptcy Case 14-43707-tjt: "Michael Joseph Tucker's Chapter 7 bankruptcy, filed in Madison Heights, MI in March 2014, led to asset liquidation, with the case closing in 2014-06-05."
Michael Joseph Tucker — Michigan, 14-43707


ᐅ Derrell F Turner, Michigan

Address: 31600 Harlo Dr Apt F Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 11-62339-tjt: "In Madison Heights, MI, Derrell F Turner filed for Chapter 7 bankruptcy in 08/19/2011. This case, involving liquidating assets to pay off debts, was resolved by 11/23/2011."
Derrell F Turner — Michigan, 11-62339


ᐅ Lawrence Tyler, Michigan

Address: 31437 Kenwood Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-47852-mbm7: "In a Chapter 7 bankruptcy case, Lawrence Tyler from Madison Heights, MI, saw their proceedings start in Mar 12, 2010 and complete by Jun 16, 2010, involving asset liquidation."
Lawrence Tyler — Michigan, 10-47852


ᐅ Patricia Ann Tymn, Michigan

Address: 1251 Christine Ter Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 11-53018-swr: "In a Chapter 7 bankruptcy case, Patricia Ann Tymn from Madison Heights, MI, saw her proceedings start in 2011-05-05 and complete by August 2011, involving asset liquidation."
Patricia Ann Tymn — Michigan, 11-53018


ᐅ Zalal Uddin, Michigan

Address: 1631 Nottingham Dr Madison Heights, MI 48071

Bankruptcy Case 11-68147-tjt Overview: "The bankruptcy filing by Zalal Uddin, undertaken in 10/30/2011 in Madison Heights, MI under Chapter 7, concluded with discharge in 2012-02-03 after liquidating assets."
Zalal Uddin — Michigan, 11-68147


ᐅ Traci Uhlig, Michigan

Address: 452 W Hudson Ave Madison Heights, MI 48071

Bankruptcy Case 10-64404-wsd Overview: "In Madison Heights, MI, Traci Uhlig filed for Chapter 7 bankruptcy in 2010-07-31. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-04."
Traci Uhlig — Michigan, 10-64404


ᐅ Cynthia L Usakowski, Michigan

Address: 70 W Barrett Ave Madison Heights, MI 48071-3923

Brief Overview of Bankruptcy Case 14-59826-mar: "Cynthia L Usakowski's Chapter 7 bankruptcy, filed in Madison Heights, MI in December 2014, led to asset liquidation, with the case closing in 2015-03-31."
Cynthia L Usakowski — Michigan, 14-59826


ᐅ John T Usakowski, Michigan

Address: 1431 Christine Ter Madison Heights, MI 48071-3872

Brief Overview of Bankruptcy Case 14-59826-mar: "John T Usakowski's Chapter 7 bankruptcy, filed in Madison Heights, MI in 2014-12-31, led to asset liquidation, with the case closing in Mar 31, 2015."
John T Usakowski — Michigan, 14-59826


ᐅ Bruce Vail, Michigan

Address: 1127 E Brockton Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-56059-wsd: "The bankruptcy record of Bruce Vail from Madison Heights, MI, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-18."
Bruce Vail — Michigan, 10-56059


ᐅ Raoul Valesquez, Michigan

Address: 28194 Diesing Dr Madison Heights, MI 48071

Bankruptcy Case 10-67767-wsd Summary: "Raoul Valesquez's Chapter 7 bankruptcy, filed in Madison Heights, MI in September 3, 2010, led to asset liquidation, with the case closing in December 2010."
Raoul Valesquez — Michigan, 10-67767


ᐅ Lisa Vandecar, Michigan

Address: 28922 Hales St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 11-52713-swr: "In Madison Heights, MI, Lisa Vandecar filed for Chapter 7 bankruptcy in May 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 6, 2011."
Lisa Vandecar — Michigan, 11-52713


ᐅ David H Vanderven, Michigan

Address: 569 E Guthrie Ave Madison Heights, MI 48071-4312

Snapshot of U.S. Bankruptcy Proceeding Case 16-48266-mbm: "In a Chapter 7 bankruptcy case, David H Vanderven from Madison Heights, MI, saw his proceedings start in 06.04.2016 and complete by 2016-09-02, involving asset liquidation."
David H Vanderven — Michigan, 16-48266


ᐅ Ricardo Nazzareno Vecchi, Michigan

Address: 30520 Alger Blvd Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 13-47292-wsd: "Ricardo Nazzareno Vecchi's Chapter 7 bankruptcy, filed in Madison Heights, MI in Apr 10, 2013, led to asset liquidation, with the case closing in Jul 15, 2013."
Ricardo Nazzareno Vecchi — Michigan, 13-47292


ᐅ Vanessa Cecilia Vetor, Michigan

Address: 27315 Lenox Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 13-45220-mbm7: "The bankruptcy filing by Vanessa Cecilia Vetor, undertaken in March 15, 2013 in Madison Heights, MI under Chapter 7, concluded with discharge in Jun 19, 2013 after liquidating assets."
Vanessa Cecilia Vetor — Michigan, 13-45220


ᐅ Bruce Sappington Vickery, Michigan

Address: 1734 Parkdale Ave Madison Heights, MI 48071-4416

Snapshot of U.S. Bankruptcy Proceeding Case 09-55116-tjt: "Chapter 13 bankruptcy for Bruce Sappington Vickery in Madison Heights, MI began in 2009-05-13, focusing on debt restructuring, concluding with plan fulfillment in April 2013."
Bruce Sappington Vickery — Michigan, 09-55116


ᐅ Dorin Vijelie, Michigan

Address: 31460 John R Rd Apt 140 Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 10-68134-swr: "Dorin Vijelie's Chapter 7 bankruptcy, filed in Madison Heights, MI in 09.09.2010, led to asset liquidation, with the case closing in 2010-12-14."
Dorin Vijelie — Michigan, 10-68134


ᐅ Luay Hazim Vint, Michigan

Address: 1426 Dulong Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 11-72724-tjt: "Madison Heights, MI resident Luay Hazim Vint's Dec 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.27.2012."
Luay Hazim Vint — Michigan, 11-72724


ᐅ Hanh Vo, Michigan

Address: 1012 Helen Ct Madison Heights, MI 48071

Bankruptcy Case 10-66484-tjt Summary: "The bankruptcy filing by Hanh Vo, undertaken in August 2010 in Madison Heights, MI under Chapter 7, concluded with discharge in November 28, 2010 after liquidating assets."
Hanh Vo — Michigan, 10-66484


ᐅ Edward Landrum Vollick, Michigan

Address: 910 E Gardenia Ave Madison Heights, MI 48071-3432

Bankruptcy Case 16-42890-mbm Overview: "Edward Landrum Vollick's bankruptcy, initiated in 2016-02-29 and concluded by 05.29.2016 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Landrum Vollick — Michigan, 16-42890


ᐅ Jamie L Vollick, Michigan

Address: 1363 Ann Ter Madison Heights, MI 48071-3858

Bankruptcy Case 2014-51751-mbm Summary: "The bankruptcy filing by Jamie L Vollick, undertaken in 07/17/2014 in Madison Heights, MI under Chapter 7, concluded with discharge in 10.15.2014 after liquidating assets."
Jamie L Vollick — Michigan, 2014-51751


ᐅ Jeffrey Voss, Michigan

Address: 79 E Hudson Ave Madison Heights, MI 48071

Bankruptcy Case 10-46656-wsd Overview: "The bankruptcy record of Jeffrey Voss from Madison Heights, MI, shows a Chapter 7 case filed in 03/04/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 8, 2010."
Jeffrey Voss — Michigan, 10-46656


ᐅ Robert Wagenman, Michigan

Address: 1141 E Rowland Ave Madison Heights, MI 48071

Bankruptcy Case 10-53289-wsd Overview: "In Madison Heights, MI, Robert Wagenman filed for Chapter 7 bankruptcy in 04.22.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-27."
Robert Wagenman — Michigan, 10-53289


ᐅ Jerzy Walczakowski, Michigan

Address: 1202 Beaupre Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 10-67685-wsd: "The bankruptcy record of Jerzy Walczakowski from Madison Heights, MI, shows a Chapter 7 case filed in Sep 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 7, 2010."
Jerzy Walczakowski — Michigan, 10-67685


ᐅ Edna Waldrop, Michigan

Address: 847 E Kalama Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-75271-mbm: "Edna Waldrop's Chapter 7 bankruptcy, filed in Madison Heights, MI in 11/22/2010, led to asset liquidation, with the case closing in Feb 26, 2011."
Edna Waldrop — Michigan, 10-75271


ᐅ Maxine Walker, Michigan

Address: 26723 Osmun St Madison Heights, MI 48071-3763

Snapshot of U.S. Bankruptcy Proceeding Case 15-43735-tjt: "Madison Heights, MI resident Maxine Walker's 03/11/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.09.2015."
Maxine Walker — Michigan, 15-43735


ᐅ Craig Alexander Walker, Michigan

Address: 26723 Osmun St Madison Heights, MI 48071-3763

Bankruptcy Case 15-43735-tjt Summary: "In Madison Heights, MI, Craig Alexander Walker filed for Chapter 7 bankruptcy in 2015-03-11. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-09."
Craig Alexander Walker — Michigan, 15-43735


ᐅ John Walter, Michigan

Address: 30124 Northeastern Hwy Madison Heights, MI 48071

Bankruptcy Case 10-42698-tjt Summary: "John Walter's bankruptcy, initiated in January 31, 2010 and concluded by May 11, 2010 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Walter — Michigan, 10-42698


ᐅ Rodrick G Ware, Michigan

Address: 31460 John R Rd Apt 237 Madison Heights, MI 48071-4693

Bankruptcy Case 15-48271-pjs Summary: "Rodrick G Ware's bankruptcy, initiated in 2015-05-28 and concluded by 2015-08-26 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodrick G Ware — Michigan, 15-48271


ᐅ Lillie Mae Ware, Michigan

Address: 27795 Dequindre Rd Apt 230 Madison Heights, MI 48071-5717

Brief Overview of Bankruptcy Case 15-40706-mar: "The bankruptcy record of Lillie Mae Ware from Madison Heights, MI, shows a Chapter 7 case filed in 2015-01-20. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 20, 2015."
Lillie Mae Ware — Michigan, 15-40706


ᐅ Kathleen J Wasen, Michigan

Address: 873 Venoy Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 12-51940-pjs: "Kathleen J Wasen's bankruptcy, initiated in 2012-05-11 and concluded by August 15, 2012 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen J Wasen — Michigan, 12-51940


ᐅ James Earl Washington, Michigan

Address: 26614 Alger Blvd Madison Heights, MI 48071

Concise Description of Bankruptcy Case 11-68367-tjt7: "The case of James Earl Washington in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Earl Washington — Michigan, 11-68367


ᐅ Roy D Watkins, Michigan

Address: 915 W Farnum Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 13-58463-tjt: "Roy D Watkins's Chapter 7 bankruptcy, filed in Madison Heights, MI in 10/04/2013, led to asset liquidation, with the case closing in 2014-01-08."
Roy D Watkins — Michigan, 13-58463


ᐅ June Watkins, Michigan

Address: 1742 Huntington Ave Madison Heights, MI 48071

Bankruptcy Case 10-73489-mbm Summary: "The case of June Watkins in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
June Watkins — Michigan, 10-73489


ᐅ Janet Watson, Michigan

Address: 30840 Palmer St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-45795-swr7: "In a Chapter 7 bankruptcy case, Janet Watson from Madison Heights, MI, saw her proceedings start in 02/26/2010 and complete by 06.02.2010, involving asset liquidation."
Janet Watson — Michigan, 10-45795


ᐅ Rhea Maria Watson, Michigan

Address: 26544 Dartmouth St Madison Heights, MI 48071-3533

Bankruptcy Case 16-49058-tjt Overview: "The bankruptcy record of Rhea Maria Watson from Madison Heights, MI, shows a Chapter 7 case filed in 2016-06-22. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Rhea Maria Watson — Michigan, 16-49058


ᐅ Gerald Watt, Michigan

Address: 583 Manchester St Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-65010-pjs: "The case of Gerald Watt in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald Watt — Michigan, 10-65010


ᐅ Richard Shawn Webster, Michigan

Address: 1536 Myrtle Ave Madison Heights, MI 48071-3038

Concise Description of Bankruptcy Case 2014-49814-mar7: "Richard Shawn Webster's Chapter 7 bankruptcy, filed in Madison Heights, MI in 06/09/2014, led to asset liquidation, with the case closing in 09/07/2014."
Richard Shawn Webster — Michigan, 2014-49814


ᐅ Kelli S Weideman, Michigan

Address: 28707 Edward Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 13-41924-swr: "Madison Heights, MI resident Kelli S Weideman's Feb 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.08.2013."
Kelli S Weideman — Michigan, 13-41924


ᐅ Edward P Weiland, Michigan

Address: 1354 Fontaine Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 11-60792-wsd7: "The bankruptcy filing by Edward P Weiland, undertaken in 08.01.2011 in Madison Heights, MI under Chapter 7, concluded with discharge in 2011-11-05 after liquidating assets."
Edward P Weiland — Michigan, 11-60792


ᐅ John Weiner, Michigan

Address: 27621 Dartmouth St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 10-71743-wsd: "The case of John Weiner in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Weiner — Michigan, 10-71743


ᐅ Leilani Marie Weiner, Michigan

Address: 26080 Brush St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 12-67898-tjt7: "The bankruptcy record of Leilani Marie Weiner from Madison Heights, MI, shows a Chapter 7 case filed in December 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 3, 2013."
Leilani Marie Weiner — Michigan, 12-67898


ᐅ Breanna L Weiner, Michigan

Address: 27621 Dartmouth St Madison Heights, MI 48071-3239

Bankruptcy Case 15-47931-tjt Summary: "Madison Heights, MI resident Breanna L Weiner's 05.20.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Breanna L Weiner — Michigan, 15-47931


ᐅ Katherine Weiss, Michigan

Address: 71 E Dallas Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 10-65059-pjs: "The case of Katherine Weiss in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine Weiss — Michigan, 10-65059


ᐅ Jeffrey Welch, Michigan

Address: 27733 Dartmouth St Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 09-76765-wsd: "The bankruptcy record of Jeffrey Welch from Madison Heights, MI, shows a Chapter 7 case filed in 11/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Jeffrey Welch — Michigan, 09-76765


ᐅ Danielle Welsh, Michigan

Address: 30708 Whittier Ave Madison Heights, MI 48071

Bankruptcy Case 10-54195-tjt Overview: "The bankruptcy filing by Danielle Welsh, undertaken in 04.29.2010 in Madison Heights, MI under Chapter 7, concluded with discharge in 08.03.2010 after liquidating assets."
Danielle Welsh — Michigan, 10-54195


ᐅ Frank Welsh, Michigan

Address: 39 W Barrett Ave Madison Heights, MI 48071

Bankruptcy Case 10-78343-mbm Summary: "Madison Heights, MI resident Frank Welsh's Dec 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.23.2011."
Frank Welsh — Michigan, 10-78343


ᐅ Scott Wendt, Michigan

Address: 949 Moulin Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-73406-swr7: "Scott Wendt's bankruptcy, initiated in 2010-10-31 and concluded by February 2011 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Wendt — Michigan, 10-73406


ᐅ Karl Wesenberg, Michigan

Address: 27076 Park Ct Madison Heights, MI 48071

Bankruptcy Case 12-41280-tjt Overview: "The case of Karl Wesenberg in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karl Wesenberg — Michigan, 12-41280


ᐅ Paul Wesley, Michigan

Address: 590 Hecht Dr Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 09-75305-mbm: "Madison Heights, MI resident Paul Wesley's 2009-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Paul Wesley — Michigan, 09-75305


ᐅ Bobby Whatley, Michigan

Address: 25151 Dequindre Rd Lot 24 Madison Heights, MI 48071

Bankruptcy Case 10-62596-pjs Summary: "The bankruptcy record of Bobby Whatley from Madison Heights, MI, shows a Chapter 7 case filed in Jul 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 18, 2010."
Bobby Whatley — Michigan, 10-62596


ᐅ Jason Whitehead, Michigan

Address: 25814 Dei St Madison Heights, MI 48071

Bankruptcy Case 10-43503-wsd Overview: "The bankruptcy record of Jason Whitehead from Madison Heights, MI, shows a Chapter 7 case filed in 02.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-15."
Jason Whitehead — Michigan, 10-43503


ᐅ Cecelia Ann Whitman, Michigan

Address: 1714 Keats Ave Madison Heights, MI 48071

Bankruptcy Case 12-44200-tjt Overview: "The bankruptcy record of Cecelia Ann Whitman from Madison Heights, MI, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-22."
Cecelia Ann Whitman — Michigan, 12-44200


ᐅ Antonio Wilcher, Michigan

Address: 26774 Barrington St Madison Heights, MI 48071

Bankruptcy Case 11-49618-mbm Summary: "Madison Heights, MI resident Antonio Wilcher's April 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 10, 2011."
Antonio Wilcher — Michigan, 11-49618


ᐅ Mia Deondrea Wiley, Michigan

Address: 134 E Barrett Ave Madison Heights, MI 48071-4062

Bankruptcy Case 15-56690-mar Overview: "Mia Deondrea Wiley's bankruptcy, initiated in November 16, 2015 and concluded by February 2016 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mia Deondrea Wiley — Michigan, 15-56690


ᐅ Johnathan Lynn Wiley, Michigan

Address: 134 E Barrett Ave Madison Heights, MI 48071-4062

Brief Overview of Bankruptcy Case 15-56690-mar: "Madison Heights, MI resident Johnathan Lynn Wiley's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 14, 2016."
Johnathan Lynn Wiley — Michigan, 15-56690


ᐅ Dwayne Shannon Wilfong, Michigan

Address: 30800 Brush St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 13-40973-mbm: "In a Chapter 7 bankruptcy case, Dwayne Shannon Wilfong from Madison Heights, MI, saw his proceedings start in 01/18/2013 and complete by 2013-04-24, involving asset liquidation."
Dwayne Shannon Wilfong — Michigan, 13-40973


ᐅ Gary M Williams, Michigan

Address: 26537 Barrington St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 13-59949-mbm: "In a Chapter 7 bankruptcy case, Gary M Williams from Madison Heights, MI, saw their proceedings start in October 2013 and complete by 2014-02-03, involving asset liquidation."
Gary M Williams — Michigan, 13-59949


ᐅ Betty Jane Williams, Michigan

Address: 26512 Dartmouth St Madison Heights, MI 48071

Bankruptcy Case 11-69424-swr Summary: "In Madison Heights, MI, Betty Jane Williams filed for Chapter 7 bankruptcy in November 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Betty Jane Williams — Michigan, 11-69424


ᐅ Darlene Williams, Michigan

Address: 30729 Alger Blvd Madison Heights, MI 48071-1830

Bankruptcy Case 15-45091-mbm Overview: "The bankruptcy record of Darlene Williams from Madison Heights, MI, shows a Chapter 7 case filed in March 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2015."
Darlene Williams — Michigan, 15-45091


ᐅ Daniel Terry Williams, Michigan

Address: 30729 Alger Blvd Madison Heights, MI 48071-1830

Brief Overview of Bankruptcy Case 15-45091-mbm: "Daniel Terry Williams's Chapter 7 bankruptcy, filed in Madison Heights, MI in 03/31/2015, led to asset liquidation, with the case closing in 2015-06-29."
Daniel Terry Williams — Michigan, 15-45091


ᐅ Jennifer Williams, Michigan

Address: 925 Forest Ave Apt 113 Madison Heights, MI 48071

Bankruptcy Case 10-68529-tjt Summary: "Jennifer Williams's Chapter 7 bankruptcy, filed in Madison Heights, MI in 2010-09-14, led to asset liquidation, with the case closing in December 19, 2010."
Jennifer Williams — Michigan, 10-68529


ᐅ Emma Jean Williams, Michigan

Address: 31101 Edward Ave Apt 103 Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 13-46862-pjs: "Emma Jean Williams's bankruptcy, initiated in 04.04.2013 and concluded by July 2013 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emma Jean Williams — Michigan, 13-46862


ᐅ Crystal K Williams, Michigan

Address: 26565 Brush St Madison Heights, MI 48071-3518

Bankruptcy Case 2014-52141-pjs Summary: "In a Chapter 7 bankruptcy case, Crystal K Williams from Madison Heights, MI, saw her proceedings start in 07/24/2014 and complete by 2014-10-22, involving asset liquidation."
Crystal K Williams — Michigan, 2014-52141


ᐅ Hennessey Gwen A Williams, Michigan

Address: 26147 Alger Blvd Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 11-49519-swr: "Hennessey Gwen A Williams's bankruptcy, initiated in 2011-04-04 and concluded by 2011-07-09 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hennessey Gwen A Williams — Michigan, 11-49519


ᐅ Rashawnda Lavette Williamson, Michigan

Address: 1421 Christine Ter Madison Heights, MI 48071-3872

Snapshot of U.S. Bankruptcy Proceeding Case 15-51465-pjs: "In a Chapter 7 bankruptcy case, Rashawnda Lavette Williamson from Madison Heights, MI, saw her proceedings start in July 2015 and complete by October 2015, involving asset liquidation."
Rashawnda Lavette Williamson — Michigan, 15-51465


ᐅ Sr Jack Levern Wilson, Michigan

Address: 29191 Mark Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 12-60152-mbm7: "Sr Jack Levern Wilson's Chapter 7 bankruptcy, filed in Madison Heights, MI in 08/31/2012, led to asset liquidation, with the case closing in 2012-12-05."
Sr Jack Levern Wilson — Michigan, 12-60152


ᐅ Rachel Leanne Wines, Michigan

Address: 27466 Hales St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 12-52201-swr: "The case of Rachel Leanne Wines in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel Leanne Wines — Michigan, 12-52201


ᐅ Robert Joseph Winiavski, Michigan

Address: 1439 E Rowland Ave Madison Heights, MI 48071-4120

Bankruptcy Case 16-47825-tjt Summary: "Robert Joseph Winiavski's bankruptcy, initiated in May 25, 2016 and concluded by August 2016 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Joseph Winiavski — Michigan, 16-47825


ᐅ Aaron Mathew Wipfel, Michigan

Address: 637 W Kalama Ave Madison Heights, MI 48071-3951

Bankruptcy Case 15-51996-pjs Overview: "The case of Aaron Mathew Wipfel in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Mathew Wipfel — Michigan, 15-51996


ᐅ Tome Wisniewski, Michigan

Address: 30727 Osmun St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 12-45526-tjt: "The case of Tome Wisniewski in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tome Wisniewski — Michigan, 12-45526


ᐅ Sandra Witmer, Michigan

Address: 1643 Ann Ter Madison Heights, MI 48071-3864

Concise Description of Bankruptcy Case 09-56415-tjt7: "Chapter 13 bankruptcy for Sandra Witmer in Madison Heights, MI began in May 26, 2009, focusing on debt restructuring, concluding with plan fulfillment in December 2014."
Sandra Witmer — Michigan, 09-56415


ᐅ Patrick Michael Wright, Michigan

Address: 26707 Park Ct Madison Heights, MI 48071

Concise Description of Bankruptcy Case 12-55108-tjt7: "The case of Patrick Michael Wright in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Michael Wright — Michigan, 12-55108


ᐅ Michael J Wright, Michigan

Address: 26134 Delton St Madison Heights, MI 48071-3638

Concise Description of Bankruptcy Case 09-55243-tjt7: "Michael J Wright, a resident of Madison Heights, MI, entered a Chapter 13 bankruptcy plan in May 2009, culminating in its successful completion by January 8, 2014."
Michael J Wright — Michigan, 09-55243


ᐅ Jill E Wright, Michigan

Address: 26134 Delton St Madison Heights, MI 48071-3638

Bankruptcy Case 09-55243-tjt Overview: "May 14, 2009 marked the beginning of Jill E Wright's Chapter 13 bankruptcy in Madison Heights, MI, entailing a structured repayment schedule, completed by 01.08.2014."
Jill E Wright — Michigan, 09-55243


ᐅ Brandy Wright, Michigan

Address: 32343 Concord Dr Apt C Madison Heights, MI 48071

Bankruptcy Case 10-42552-tjt Overview: "In Madison Heights, MI, Brandy Wright filed for Chapter 7 bankruptcy in January 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-05."
Brandy Wright — Michigan, 10-42552


ᐅ Daniel Wrobleski, Michigan

Address: 29056 Milton Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-76121-swr7: "Daniel Wrobleski's Chapter 7 bankruptcy, filed in Madison Heights, MI in November 30, 2010, led to asset liquidation, with the case closing in 03.08.2011."
Daniel Wrobleski — Michigan, 10-76121


ᐅ Brenda L Wyrick, Michigan

Address: 29052 Tessmer Ct Madison Heights, MI 48071

Bankruptcy Case 13-46274-tjt Overview: "Brenda L Wyrick's Chapter 7 bankruptcy, filed in Madison Heights, MI in March 28, 2013, led to asset liquidation, with the case closing in 2013-07-02."
Brenda L Wyrick — Michigan, 13-46274


ᐅ Beth Wyrybkowski, Michigan

Address: 29621 Sherry Ave Madison Heights, MI 48071-4429

Snapshot of U.S. Bankruptcy Proceeding Case 16-44551-pjs: "In Madison Heights, MI, Beth Wyrybkowski filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 06.26.2016."
Beth Wyrybkowski — Michigan, 16-44551