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 Eric Robert Betea, Michigan

Address: 26692 Wolverine St Madison Heights, MI 48071-3716

Snapshot of U.S. Bankruptcy Proceeding Case 16-48088-pjs: "The case of Eric Robert Betea in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Robert Betea — Michigan, 16-48088


ᐅ Stacy Ann Bibb, Michigan

Address: 28446 Alden St Madison Heights, MI 48071

Bankruptcy Case 13-54078-mbm Summary: "Madison Heights, MI resident Stacy Ann Bibb's 2013-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 26, 2013."
Stacy Ann Bibb — Michigan, 13-54078


ᐅ Matthew G Bieszka, Michigan

Address: 1238 Cynthia Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 13-59426-tjt: "Matthew G Bieszka's bankruptcy, initiated in October 2013 and concluded by 2014-01-26 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew G Bieszka — Michigan, 13-59426


ᐅ Craig Anthony Bill, Michigan

Address: 29606 Mark Ave Madison Heights, MI 48071-4414

Concise Description of Bankruptcy Case 14-59705-tjt7: "The bankruptcy filing by Craig Anthony Bill, undertaken in 2014-12-29 in Madison Heights, MI under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Craig Anthony Bill — Michigan, 14-59705


ᐅ Sargon Habib Binyamen, Michigan

Address: 530 E 13 Mile Rd Apt 203 Madison Heights, MI 48071-2141

Concise Description of Bankruptcy Case 2014-53859-pjs7: "The case of Sargon Habib Binyamen in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sargon Habib Binyamen — Michigan, 2014-53859


ᐅ Manuel Bernas Bionson, Michigan

Address: 523 E Harwood Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 11-42496-mbm7: "Madison Heights, MI resident Manuel Bernas Bionson's 2011-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 3, 2011."
Manuel Bernas Bionson — Michigan, 11-42496


ᐅ Margo Anne Birchmeier, Michigan

Address: 27393 Palmer Blvd Madison Heights, MI 48071

Bankruptcy Case 13-57880-pjs Overview: "In a Chapter 7 bankruptcy case, Margo Anne Birchmeier from Madison Heights, MI, saw her proceedings start in September 2013 and complete by Dec 31, 2013, involving asset liquidation."
Margo Anne Birchmeier — Michigan, 13-57880


ᐅ Roberta Joan Bishop, Michigan

Address: 27384 Brush St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 12-52006-wsd7: "Roberta Joan Bishop's Chapter 7 bankruptcy, filed in Madison Heights, MI in May 14, 2012, led to asset liquidation, with the case closing in August 2012."
Roberta Joan Bishop — Michigan, 12-52006


ᐅ Denine Blackburn, Michigan

Address: 850 E Kalama Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 12-58352-tjt: "The bankruptcy record of Denine Blackburn from Madison Heights, MI, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 12, 2012."
Denine Blackburn — Michigan, 12-58352


ᐅ Harvie Blackmon, Michigan

Address: 26705 Lorenz St Madison Heights, MI 48071-3757

Snapshot of U.S. Bankruptcy Proceeding Case 16-45515-mar: "The bankruptcy record of Harvie Blackmon from Madison Heights, MI, shows a Chapter 7 case filed in 04/12/2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 11, 2016."
Harvie Blackmon — Michigan, 16-45515


ᐅ Elizabeth Blackston, Michigan

Address: 27328 Osmun St Madison Heights, MI 48071-3336

Snapshot of U.S. Bankruptcy Proceeding Case 14-57563-tjt: "The bankruptcy filing by Elizabeth Blackston, undertaken in 11.12.2014 in Madison Heights, MI under Chapter 7, concluded with discharge in 2015-02-10 after liquidating assets."
Elizabeth Blackston — Michigan, 14-57563


ᐅ Shawn Blackston, Michigan

Address: 27328 Osmun St Madison Heights, MI 48071-3336

Concise Description of Bankruptcy Case 14-57563-tjt7: "Madison Heights, MI resident Shawn Blackston's 2014-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.10.2015."
Shawn Blackston — Michigan, 14-57563


ᐅ Roslynn T Bland, Michigan

Address: 31301 HARLO DR APT H Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 12-49837-mbm: "The bankruptcy filing by Roslynn T Bland, undertaken in 04/18/2012 in Madison Heights, MI under Chapter 7, concluded with discharge in 2012-07-23 after liquidating assets."
Roslynn T Bland — Michigan, 12-49837


ᐅ Leroy Gordon Blankenship, Michigan

Address: 27052 Hales St Madison Heights, MI 48071-3413

Snapshot of U.S. Bankruptcy Proceeding Case 15-49793-mar: "Leroy Gordon Blankenship's Chapter 7 bankruptcy, filed in Madison Heights, MI in 2015-06-26, led to asset liquidation, with the case closing in 09.24.2015."
Leroy Gordon Blankenship — Michigan, 15-49793


ᐅ Linda Blaylock, Michigan

Address: 1135 E 12 Mile Rd Madison Heights, MI 48071

Bankruptcy Case 10-53101-pjs Summary: "In a Chapter 7 bankruptcy case, Linda Blaylock from Madison Heights, MI, saw her proceedings start in 04/21/2010 and complete by 2010-07-26, involving asset liquidation."
Linda Blaylock — Michigan, 10-53101


ᐅ Shirley Blondia, Michigan

Address: 30204 Barrington St Madison Heights, MI 48071

Bankruptcy Case 10-55145-swr Summary: "In Madison Heights, MI, Shirley Blondia filed for Chapter 7 bankruptcy in 05/06/2010. This case, involving liquidating assets to pay off debts, was resolved by August 10, 2010."
Shirley Blondia — Michigan, 10-55145


ᐅ Jennifer A Bock, Michigan

Address: 26354 Groveland St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 12-66166-mbm: "Jennifer A Bock's bankruptcy, initiated in 11.30.2012 and concluded by March 2013 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer A Bock — Michigan, 12-66166


ᐅ Robert Bogan, Michigan

Address: 27714 Alger Ln Madison Heights, MI 48071

Bankruptcy Case 09-73236-pjs Overview: "The bankruptcy filing by Robert Bogan, undertaken in 2009-10-28 in Madison Heights, MI under Chapter 7, concluded with discharge in 02/01/2010 after liquidating assets."
Robert Bogan — Michigan, 09-73236


ᐅ Jessica K Bolis, Michigan

Address: 27612 Hampden St Madison Heights, MI 48071

Bankruptcy Case 13-47569-pjs Summary: "Madison Heights, MI resident Jessica K Bolis's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.18.2013."
Jessica K Bolis — Michigan, 13-47569


ᐅ Roger Dale Bolman, Michigan

Address: 86 E Barrett Ave Madison Heights, MI 48071

Bankruptcy Case 13-60640-tjt Summary: "The bankruptcy filing by Roger Dale Bolman, undertaken in 11.12.2013 in Madison Heights, MI under Chapter 7, concluded with discharge in 2014-02-16 after liquidating assets."
Roger Dale Bolman — Michigan, 13-60640


ᐅ Jamie Bommarito, Michigan

Address: 27735 Rialto St Madison Heights, MI 48071-3441

Concise Description of Bankruptcy Case 15-48062-tjt7: "In a Chapter 7 bankruptcy case, Jamie Bommarito from Madison Heights, MI, saw their proceedings start in May 22, 2015 and complete by 08.20.2015, involving asset liquidation."
Jamie Bommarito — Michigan, 15-48062


ᐅ Theodore Angus Bond, Michigan

Address: 25151 Dequindre Rd Lot 20 Madison Heights, MI 48071-4217

Brief Overview of Bankruptcy Case 15-56836-tjt: "The case of Theodore Angus Bond in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theodore Angus Bond — Michigan, 15-56836


ᐅ Joseph P Borschke, Michigan

Address: 28151 Diesing Dr Madison Heights, MI 48071

Bankruptcy Case 12-55291-tjt Overview: "The bankruptcy filing by Joseph P Borschke, undertaken in 06.26.2012 in Madison Heights, MI under Chapter 7, concluded with discharge in 09/30/2012 after liquidating assets."
Joseph P Borschke — Michigan, 12-55291


ᐅ Frank Borsellino, Michigan

Address: 26528 Lenox Ave Madison Heights, MI 48071

Bankruptcy Case 10-44019-swr Summary: "Madison Heights, MI resident Frank Borsellino's 2010-02-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-19."
Frank Borsellino — Michigan, 10-44019


ᐅ Michael Bury, Michigan

Address: 152 E Harwood Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 09-78688-mbm7: "Madison Heights, MI resident Michael Bury's 2009-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 30, 2010."
Michael Bury — Michigan, 09-78688


ᐅ Sharon Q Caffey, Michigan

Address: 1815 Castlewood Dr Madison Heights, MI 48071-2279

Concise Description of Bankruptcy Case 09-42243-mbm7: "Filing for Chapter 13 bankruptcy in January 29, 2009, Sharon Q Caffey from Madison Heights, MI, structured a repayment plan, achieving discharge in Feb 13, 2015."
Sharon Q Caffey — Michigan, 09-42243


ᐅ William E Caffey, Michigan

Address: 1815 Castlewood Dr Madison Heights, MI 48071-2279

Brief Overview of Bankruptcy Case 09-42243-mbm: "Jan 29, 2009 marked the beginning of William E Caffey's Chapter 13 bankruptcy in Madison Heights, MI, entailing a structured repayment schedule, completed by 2015-02-13."
William E Caffey — Michigan, 09-42243


ᐅ James Kenneth Cagley, Michigan

Address: 559 E Rowland Ave Madison Heights, MI 48071-4314

Concise Description of Bankruptcy Case 15-53186-mbm7: "James Kenneth Cagley's Chapter 7 bankruptcy, filed in Madison Heights, MI in 2015-09-04, led to asset liquidation, with the case closing in 2015-12-03."
James Kenneth Cagley — Michigan, 15-53186


ᐅ Nicole E Caldwell, Michigan

Address: 152 E Kalama Ave Madison Heights, MI 48071

Bankruptcy Case 13-60471-wsd Overview: "The bankruptcy filing by Nicole E Caldwell, undertaken in Nov 8, 2013 in Madison Heights, MI under Chapter 7, concluded with discharge in 2014-02-12 after liquidating assets."
Nicole E Caldwell — Michigan, 13-60471


ᐅ Terri Lynn Campbell, Michigan

Address: 867 Parliament Ave Madison Heights, MI 48071

Bankruptcy Case 11-55942-tjt Summary: "Madison Heights, MI resident Terri Lynn Campbell's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 7, 2011."
Terri Lynn Campbell — Michigan, 11-55942


ᐅ Tiela Canaday, Michigan

Address: 31720 Concord Dr Apt B Madison Heights, MI 48071

Bankruptcy Case 09-78096-wsd Overview: "The bankruptcy filing by Tiela Canaday, undertaken in December 2009 in Madison Heights, MI under Chapter 7, concluded with discharge in 03.21.2010 after liquidating assets."
Tiela Canaday — Michigan, 09-78096


ᐅ Kanita M Cannon, Michigan

Address: 827 E Dallas Ave Madison Heights, MI 48071

Bankruptcy Case 13-59935-mbm Overview: "Kanita M Cannon's bankruptcy, initiated in October 2013 and concluded by 2014-02-03 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kanita M Cannon — Michigan, 13-59935


ᐅ Leeann M Cantwell, Michigan

Address: 1636 E 13 Mile Rd Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 13-49598-tjt: "Leeann M Cantwell's Chapter 7 bankruptcy, filed in Madison Heights, MI in 05/10/2013, led to asset liquidation, with the case closing in Aug 14, 2013."
Leeann M Cantwell — Michigan, 13-49598


ᐅ Donald Edward Capadagli, Michigan

Address: 27344 Hales St Madison Heights, MI 48071

Bankruptcy Case 13-57515-mbm Summary: "Donald Edward Capadagli's Chapter 7 bankruptcy, filed in Madison Heights, MI in 2013-09-19, led to asset liquidation, with the case closing in 12.24.2013."
Donald Edward Capadagli — Michigan, 13-57515


ᐅ Tarrell Card, Michigan

Address: 29048 Tessmer Ct Madison Heights, MI 48071-2656

Brief Overview of Bankruptcy Case 16-46002-tjt: "The case of Tarrell Card in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tarrell Card — Michigan, 16-46002


ᐅ Lisa Michelle Carlton, Michigan

Address: 612 W Kalama Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 12-64249-pjs: "The bankruptcy filing by Lisa Michelle Carlton, undertaken in October 2012 in Madison Heights, MI under Chapter 7, concluded with discharge in 2013-02-04 after liquidating assets."
Lisa Michelle Carlton — Michigan, 12-64249


ᐅ James Carlton, Michigan

Address: 28141 Couzens Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 10-41851-wsd: "The bankruptcy filing by James Carlton, undertaken in 01/24/2010 in Madison Heights, MI under Chapter 7, concluded with discharge in 04.27.2010 after liquidating assets."
James Carlton — Michigan, 10-41851


ᐅ Nicole L Caron, Michigan

Address: 28489 Park Ct Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 13-58239-pjs: "Nicole L Caron's bankruptcy, initiated in October 1, 2013 and concluded by 2014-01-05 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole L Caron — Michigan, 13-58239


ᐅ Kevin Ralph Caron, Michigan

Address: 29138 Edward Ave Madison Heights, MI 48071

Bankruptcy Case 13-59857-mbm Summary: "Kevin Ralph Caron's bankruptcy, initiated in 10/29/2013 and concluded by February 2014 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Ralph Caron — Michigan, 13-59857


ᐅ Jeremy Michael Carpenter, Michigan

Address: 26652 Osmun St Madison Heights, MI 48071

Bankruptcy Case 13-41581-pjs Summary: "Jeremy Michael Carpenter's Chapter 7 bankruptcy, filed in Madison Heights, MI in 01/29/2013, led to asset liquidation, with the case closing in 2013-04-30."
Jeremy Michael Carpenter — Michigan, 13-41581


ᐅ Cheryl E Carpenter, Michigan

Address: 328 E Whitcomb Ave Apt B Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 11-70328-swr: "The bankruptcy filing by Cheryl E Carpenter, undertaken in November 28, 2011 in Madison Heights, MI under Chapter 7, concluded with discharge in 2012-02-28 after liquidating assets."
Cheryl E Carpenter — Michigan, 11-70328


ᐅ Anthony Ray Carpenter, Michigan

Address: 1520 Nottingham Dr Madison Heights, MI 48071-3042

Brief Overview of Bankruptcy Case 16-48827-wsd: "The bankruptcy filing by Anthony Ray Carpenter, undertaken in June 16, 2016 in Madison Heights, MI under Chapter 7, concluded with discharge in 2016-09-14 after liquidating assets."
Anthony Ray Carpenter — Michigan, 16-48827


ᐅ Jr Thomas J Carr, Michigan

Address: 723 Venoy Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 11-59618-pjs: "The bankruptcy filing by Jr Thomas J Carr, undertaken in Jul 20, 2011 in Madison Heights, MI under Chapter 7, concluded with discharge in October 24, 2011 after liquidating assets."
Jr Thomas J Carr — Michigan, 11-59618


ᐅ Tracey E Carter, Michigan

Address: 30752 Brush St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 11-58725-tjt7: "The bankruptcy filing by Tracey E Carter, undertaken in July 2011 in Madison Heights, MI under Chapter 7, concluded with discharge in 10.12.2011 after liquidating assets."
Tracey E Carter — Michigan, 11-58725


ᐅ Samuel D Carter, Michigan

Address: 31500 Concord Dr Apt H Madison Heights, MI 48071-1732

Bankruptcy Case 16-46390-wsd Summary: "In a Chapter 7 bankruptcy case, Samuel D Carter from Madison Heights, MI, saw his proceedings start in 2016-04-27 and complete by July 26, 2016, involving asset liquidation."
Samuel D Carter — Michigan, 16-46390


ᐅ Ina Carter, Michigan

Address: 26054 Groveland St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 12-46759-wsd7: "The bankruptcy record of Ina Carter from Madison Heights, MI, shows a Chapter 7 case filed in 03/19/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/23/2012."
Ina Carter — Michigan, 12-46759


ᐅ Iv John S Carter, Michigan

Address: 26679 Lorenz St Madison Heights, MI 48071

Bankruptcy Case 12-55804-mbm Overview: "In Madison Heights, MI, Iv John S Carter filed for Chapter 7 bankruptcy in 07/02/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-06."
Iv John S Carter — Michigan, 12-55804


ᐅ Cynthia Carty, Michigan

Address: PO Box 71489 Madison Heights, MI 48071

Bankruptcy Case 10-74011-swr Summary: "Cynthia Carty's bankruptcy, initiated in Nov 8, 2010 and concluded by 2011-02-15 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Carty — Michigan, 10-74011


ᐅ Thomaz Carvalhaes, Michigan

Address: 38 W Barrett Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 09-79447-swr: "Thomaz Carvalhaes's Chapter 7 bankruptcy, filed in Madison Heights, MI in Dec 30, 2009, led to asset liquidation, with the case closing in 03.30.2010."
Thomaz Carvalhaes — Michigan, 09-79447


ᐅ Karen Ann Catteeuw, Michigan

Address: 26528 Dartmouth St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 12-52685-tjt: "The case of Karen Ann Catteeuw in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Ann Catteeuw — Michigan, 12-52685


ᐅ Shana Latrease Cauley, Michigan

Address: 1624 Middlesex Ave Madison Heights, MI 48071-4911

Snapshot of U.S. Bankruptcy Proceeding Case 16-45756-mar: "In Madison Heights, MI, Shana Latrease Cauley filed for Chapter 7 bankruptcy in 2016-04-16. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2016."
Shana Latrease Cauley — Michigan, 16-45756


ᐅ Yuvette I Causey, Michigan

Address: 1808 E 13 Mile Rd Madison Heights, MI 48071

Concise Description of Bankruptcy Case 12-67432-tjt7: "Yuvette I Causey's Chapter 7 bankruptcy, filed in Madison Heights, MI in 2012-12-19, led to asset liquidation, with the case closing in March 2013."
Yuvette I Causey — Michigan, 12-67432


ᐅ Pierre Chahine, Michigan

Address: PO Box 71251 Madison Heights, MI 48071-0251

Snapshot of U.S. Bankruptcy Proceeding Case 16-49172-tjt: "Pierre Chahine's bankruptcy, initiated in June 2016 and concluded by September 2016 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pierre Chahine — Michigan, 16-49172


ᐅ Peter W Chandler, Michigan

Address: 28801 Townley St Madison Heights, MI 48071

Bankruptcy Case 13-54812-wsd Summary: "The case of Peter W Chandler in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter W Chandler — Michigan, 13-54812


ᐅ Betty Chandler, Michigan

Address: 336 W Lincoln Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 10-68142-wsd: "The bankruptcy record of Betty Chandler from Madison Heights, MI, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/14/2010."
Betty Chandler — Michigan, 10-68142


ᐅ Rosemary Charach, Michigan

Address: 30814 Palmer Blvd Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-73637-tjt7: "The bankruptcy filing by Rosemary Charach, undertaken in 11.03.2010 in Madison Heights, MI under Chapter 7, concluded with discharge in Jan 31, 2011 after liquidating assets."
Rosemary Charach — Michigan, 10-73637


ᐅ Debrah Ann Chargo, Michigan

Address: 26442 Rialto St Madison Heights, MI 48071-3764

Concise Description of Bankruptcy Case 15-56835-mbm7: "Madison Heights, MI resident Debrah Ann Chargo's 11/18/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-16."
Debrah Ann Chargo — Michigan, 15-56835


ᐅ Gregory David Chargo, Michigan

Address: 26442 Rialto St Madison Heights, MI 48071-3764

Brief Overview of Bankruptcy Case 15-56835-mbm: "Gregory David Chargo's Chapter 7 bankruptcy, filed in Madison Heights, MI in 2015-11-18, led to asset liquidation, with the case closing in February 2016."
Gregory David Chargo — Michigan, 15-56835


ᐅ Erin Marie Charlebois, Michigan

Address: 26505 Barrington St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 12-60795-swr: "Erin Marie Charlebois's bankruptcy, initiated in September 13, 2012 and concluded by 12.11.2012 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin Marie Charlebois — Michigan, 12-60795


ᐅ Brandon Maurice Charnesky, Michigan

Address: 31543 Edgeworth Dr Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 13-40444-wsd: "The bankruptcy filing by Brandon Maurice Charnesky, undertaken in 01.10.2013 in Madison Heights, MI under Chapter 7, concluded with discharge in April 16, 2013 after liquidating assets."
Brandon Maurice Charnesky — Michigan, 13-40444


ᐅ Susan Chase, Michigan

Address: 28447 Alden St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 10-68674-swr: "The bankruptcy record of Susan Chase from Madison Heights, MI, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-20."
Susan Chase — Michigan, 10-68674


ᐅ Steven K Chaudoin, Michigan

Address: 328 W Kalama Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 11-61542-tjt: "In Madison Heights, MI, Steven K Chaudoin filed for Chapter 7 bankruptcy in Aug 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-09."
Steven K Chaudoin — Michigan, 11-61542


ᐅ Jamie Chauvin, Michigan

Address: 28224 Lorenz St Madison Heights, MI 48071

Bankruptcy Case 09-76755-pjs Overview: "The bankruptcy filing by Jamie Chauvin, undertaken in 11/30/2009 in Madison Heights, MI under Chapter 7, concluded with discharge in 2010-03-06 after liquidating assets."
Jamie Chauvin — Michigan, 09-76755


ᐅ Laural Cherry, Michigan

Address: 25151 Dequindre Rd Lot 96 Madison Heights, MI 48071

Bankruptcy Case 10-46321-wsd Overview: "Laural Cherry's Chapter 7 bankruptcy, filed in Madison Heights, MI in Mar 1, 2010, led to asset liquidation, with the case closing in 06.05.2010."
Laural Cherry — Michigan, 10-46321


ᐅ Julie Chism, Michigan

Address: 28084 BRUSH ST Madison Heights, MI 48071

Concise Description of Bankruptcy Case 11-45986-mbm7: "The case of Julie Chism in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Chism — Michigan, 11-45986


ᐅ Delano Christian, Michigan

Address: 31965 Harlo Dr Apt G Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 11-58997-tjt: "Delano Christian's bankruptcy, initiated in July 12, 2011 and concluded by 10/16/2011 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delano Christian — Michigan, 11-58997


ᐅ Mark Cianfarani, Michigan

Address: 26095 Delton St Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-73321-tjt: "In a Chapter 7 bankruptcy case, Mark Cianfarani from Madison Heights, MI, saw their proceedings start in October 2010 and complete by 01.31.2011, involving asset liquidation."
Mark Cianfarani — Michigan, 10-73321


ᐅ Dean P Cinader, Michigan

Address: 30190 Northeastern Hwy Madison Heights, MI 48071

Concise Description of Bankruptcy Case 13-60793-pjs7: "In a Chapter 7 bankruptcy case, Dean P Cinader from Madison Heights, MI, saw their proceedings start in 11/14/2013 and complete by 02.18.2014, involving asset liquidation."
Dean P Cinader — Michigan, 13-60793


ᐅ Christina Clack, Michigan

Address: 26122 Cameo Ct Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 10-67525-mbm: "The bankruptcy record of Christina Clack from Madison Heights, MI, shows a Chapter 7 case filed in Aug 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/07/2010."
Christina Clack — Michigan, 10-67525


ᐅ Deborah Clair, Michigan

Address: 28324 Diesing Dr Madison Heights, MI 48071

Bankruptcy Case 10-45098-tjt Summary: "Madison Heights, MI resident Deborah Clair's Feb 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2010."
Deborah Clair — Michigan, 10-45098


ᐅ Jennifer L Clark, Michigan

Address: 26151 Wolverine St Madison Heights, MI 48071-3776

Concise Description of Bankruptcy Case 14-59800-wsd7: "The bankruptcy record of Jennifer L Clark from Madison Heights, MI, shows a Chapter 7 case filed in 2014-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 03.31.2015."
Jennifer L Clark — Michigan, 14-59800


ᐅ Janis Clay, Michigan

Address: 31170 Concord Dr Apt H Madison Heights, MI 48071-1711

Concise Description of Bankruptcy Case 15-51489-wsd7: "In Madison Heights, MI, Janis Clay filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-29."
Janis Clay — Michigan, 15-51489


ᐅ James O Coburn, Michigan

Address: 27795 DEQUINDRE RD Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 12-49626-wsd: "In Madison Heights, MI, James O Coburn filed for Chapter 7 bankruptcy in 04.16.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-21."
James O Coburn — Michigan, 12-49626


ᐅ Michi Cochran, Michigan

Address: 29305 Herbert St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 11-59402-swr: "The case of Michi Cochran in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michi Cochran — Michigan, 11-59402


ᐅ Daniel Cole, Michigan

Address: 28264 Edward Ave Madison Heights, MI 48071

Bankruptcy Case 10-50748-swr Summary: "The case of Daniel Cole in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Cole — Michigan, 10-50748


ᐅ Jason Paul Condit, Michigan

Address: 29089 Fourner Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 13-44572-tjt: "In a Chapter 7 bankruptcy case, Jason Paul Condit from Madison Heights, MI, saw their proceedings start in 2013-03-08 and complete by June 2013, involving asset liquidation."
Jason Paul Condit — Michigan, 13-44572


ᐅ Michael Anthony Contrera, Michigan

Address: 29516 Tawas St Madison Heights, MI 48071

Bankruptcy Case 13-44378-mbm Overview: "Michael Anthony Contrera's bankruptcy, initiated in 03.07.2013 and concluded by June 11, 2013 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Anthony Contrera — Michigan, 13-44378


ᐅ Russell Cook, Michigan

Address: 30386 Winthrop Dr Madison Heights, MI 48071

Bankruptcy Case 10-66268-swr Overview: "The case of Russell Cook in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell Cook — Michigan, 10-66268


ᐅ Kenneth D Cook, Michigan

Address: 27885 Wrenson St Madison Heights, MI 48071-2738

Bankruptcy Case 16-44015-mar Overview: "Kenneth D Cook's Chapter 7 bankruptcy, filed in Madison Heights, MI in 03.18.2016, led to asset liquidation, with the case closing in 2016-06-16."
Kenneth D Cook — Michigan, 16-44015


ᐅ Joann Cook, Michigan

Address: 27885 Wrenson St Madison Heights, MI 48071-2738

Concise Description of Bankruptcy Case 16-44015-mar7: "The case of Joann Cook in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joann Cook — Michigan, 16-44015


ᐅ Joseph Cormendy, Michigan

Address: 26419 Lorenz St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 11-59988-wsd: "Madison Heights, MI resident Joseph Cormendy's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-27."
Joseph Cormendy — Michigan, 11-59988


ᐅ Rabecca Cormier, Michigan

Address: 92 W Kalama Ave Madison Heights, MI 48071-3948

Bankruptcy Case 14-52673-tjt Summary: "Madison Heights, MI resident Rabecca Cormier's 2014-08-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.02.2014."
Rabecca Cormier — Michigan, 14-52673


ᐅ Thomas D Coronado, Michigan

Address: 85 E Kalama Ave Madison Heights, MI 48071-4038

Bankruptcy Case 2014-50168-pjs Summary: "The bankruptcy filing by Thomas D Coronado, undertaken in June 17, 2014 in Madison Heights, MI under Chapter 7, concluded with discharge in 2014-09-15 after liquidating assets."
Thomas D Coronado — Michigan, 2014-50168


ᐅ Ryan Michael Cosper, Michigan

Address: 30418 Palmer Blvd Madison Heights, MI 48071-1828

Brief Overview of Bankruptcy Case 15-41606-wsd: "The bankruptcy record of Ryan Michael Cosper from Madison Heights, MI, shows a Chapter 7 case filed in February 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2015."
Ryan Michael Cosper — Michigan, 15-41606


ᐅ Terri Ann Coulter, Michigan

Address: 29115 Howard Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 13-56937-mbm: "The bankruptcy filing by Terri Ann Coulter, undertaken in 09/09/2013 in Madison Heights, MI under Chapter 7, concluded with discharge in Dec 14, 2013 after liquidating assets."
Terri Ann Coulter — Michigan, 13-56937


ᐅ Catherine Courage, Michigan

Address: 26090 Palmer Blvd Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 11-56210-mbm: "The bankruptcy filing by Catherine Courage, undertaken in 06/09/2011 in Madison Heights, MI under Chapter 7, concluded with discharge in 09.13.2011 after liquidating assets."
Catherine Courage — Michigan, 11-56210


ᐅ Martha Covert, Michigan

Address: 28609 Edward Ave Madison Heights, MI 48071-2833

Brief Overview of Bankruptcy Case 09-79211-mbm: "Chapter 13 bankruptcy for Martha Covert in Madison Heights, MI began in 12/28/2009, focusing on debt restructuring, concluding with plan fulfillment in Dec 9, 2014."
Martha Covert — Michigan, 09-79211


ᐅ Sharon Lee Cowles, Michigan

Address: 29642 Sherry Ave Madison Heights, MI 48071

Bankruptcy Case 13-54620-tjt Summary: "Sharon Lee Cowles's Chapter 7 bankruptcy, filed in Madison Heights, MI in 2013-07-31, led to asset liquidation, with the case closing in November 2013."
Sharon Lee Cowles — Michigan, 13-54620


ᐅ Terry W Cox, Michigan

Address: 29105 Tawas St Madison Heights, MI 48071

Bankruptcy Case 12-46646-tjt Overview: "The bankruptcy record of Terry W Cox from Madison Heights, MI, shows a Chapter 7 case filed in 03.18.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 22, 2012."
Terry W Cox — Michigan, 12-46646


ᐅ Angie Cox, Michigan

Address: 576 E BROCKTON AVE Madison Heights, MI 48071

Concise Description of Bankruptcy Case 11-46673-mbm7: "Angie Cox's Chapter 7 bankruptcy, filed in Madison Heights, MI in 03.12.2011, led to asset liquidation, with the case closing in 2011-06-16."
Angie Cox — Michigan, 11-46673


ᐅ Joanne Theresa Craddock, Michigan

Address: 1548 Dulong Ave Madison Heights, MI 48071-2607

Concise Description of Bankruptcy Case 2014-55749-pjs7: "The case of Joanne Theresa Craddock in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanne Theresa Craddock — Michigan, 2014-55749


ᐅ Sandra Elaine Craft, Michigan

Address: 1322 Ann Ter Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 13-41562-tjt: "Sandra Elaine Craft's bankruptcy, initiated in 01.29.2013 and concluded by 2013-04-30 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Elaine Craft — Michigan, 13-41562


ᐅ Richard H Cram, Michigan

Address: 734 Venoy Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 11-68784-wsd: "In a Chapter 7 bankruptcy case, Richard H Cram from Madison Heights, MI, saw their proceedings start in 2011-11-05 and complete by February 9, 2012, involving asset liquidation."
Richard H Cram — Michigan, 11-68784


ᐅ Anthony Raheem Credic, Michigan

Address: 31450 Concord Dr Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 12-48667-tjt: "Anthony Raheem Credic's Chapter 7 bankruptcy, filed in Madison Heights, MI in April 4, 2012, led to asset liquidation, with the case closing in 2012-07-09."
Anthony Raheem Credic — Michigan, 12-48667


ᐅ Keith Crocker, Michigan

Address: 28711 Karam Dr Madison Heights, MI 48071

Bankruptcy Case 10-53316-mbm Summary: "The bankruptcy record of Keith Crocker from Madison Heights, MI, shows a Chapter 7 case filed in 2010-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in July 27, 2010."
Keith Crocker — Michigan, 10-53316


ᐅ Thomas B Cruickshank, Michigan

Address: 28800 Tawas Ct Madison Heights, MI 48071-2947

Snapshot of U.S. Bankruptcy Proceeding Case 16-45415-mbm: "In a Chapter 7 bankruptcy case, Thomas B Cruickshank from Madison Heights, MI, saw their proceedings start in April 2016 and complete by 07.10.2016, involving asset liquidation."
Thomas B Cruickshank — Michigan, 16-45415


ᐅ Laurie Cupp, Michigan

Address: 28750 Alden St Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-50451-swr: "Laurie Cupp's bankruptcy, initiated in March 2010 and concluded by 07.04.2010 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie Cupp — Michigan, 10-50451


ᐅ Mark R Curneal, Michigan

Address: 846 Katherine Ct Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 12-41643-mbm: "The bankruptcy filing by Mark R Curneal, undertaken in 2012-01-26 in Madison Heights, MI under Chapter 7, concluded with discharge in May 1, 2012 after liquidating assets."
Mark R Curneal — Michigan, 12-41643


ᐅ Timothy Curneal, Michigan

Address: 29367 Shirley Ave Madison Heights, MI 48071

Bankruptcy Case 12-63711-mbm Summary: "In a Chapter 7 bankruptcy case, Timothy Curneal from Madison Heights, MI, saw their proceedings start in 10/24/2012 and complete by 01/28/2013, involving asset liquidation."
Timothy Curneal — Michigan, 12-63711


ᐅ Latonia Cushingberry, Michigan

Address: 28520 Princeton Ct Madison Heights, MI 48071

Concise Description of Bankruptcy Case 13-46432-wsd7: "The case of Latonia Cushingberry in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latonia Cushingberry — Michigan, 13-46432