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 Ebtihal Shammo Cole, Michigan

Address: 31414 Campbell Rd Madison Heights, MI 48071-1013

Concise Description of Bankruptcy Case 15-42179-mar7: "The bankruptcy filing by Ebtihal Shammo Cole, undertaken in 02/17/2015 in Madison Heights, MI under Chapter 7, concluded with discharge in 2015-05-18 after liquidating assets."
Ebtihal Shammo Cole — Michigan, 15-42179


ᐅ Tonia Marie Coleman, Michigan

Address: 924 W Farnum Ave Apt 115 Madison Heights, MI 48071-3148

Snapshot of U.S. Bankruptcy Proceeding Case 14-48042-pjs: "The bankruptcy filing by Tonia Marie Coleman, undertaken in May 8, 2014 in Madison Heights, MI under Chapter 7, concluded with discharge in Aug 6, 2014 after liquidating assets."
Tonia Marie Coleman — Michigan, 14-48042


ᐅ Derotie Ivory Coleman, Michigan

Address: 26082 Barrington St Madison Heights, MI 48071

Bankruptcy Case 12-61284-wsd Summary: "In a Chapter 7 bankruptcy case, Derotie Ivory Coleman from Madison Heights, MI, saw their proceedings start in 2012-09-20 and complete by Dec 25, 2012, involving asset liquidation."
Derotie Ivory Coleman — Michigan, 12-61284


ᐅ Donnie A Combs, Michigan

Address: 915 W Parker Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 11-40697-mbm: "Donnie A Combs's bankruptcy, initiated in Jan 11, 2011 and concluded by 2011-04-17 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donnie A Combs — Michigan, 11-40697


ᐅ Charles Comito, Michigan

Address: 29671 Sherry Ave Madison Heights, MI 48071

Bankruptcy Case 12-44204-pjs Overview: "In Madison Heights, MI, Charles Comito filed for Chapter 7 bankruptcy in 02.24.2012. This case, involving liquidating assets to pay off debts, was resolved by 05.23.2012."
Charles Comito — Michigan, 12-44204


ᐅ Masin H Dabish, Michigan

Address: 29122 Tawas St Madison Heights, MI 48071

Bankruptcy Case 11-47638-pjs Summary: "The bankruptcy filing by Masin H Dabish, undertaken in Mar 21, 2011 in Madison Heights, MI under Chapter 7, concluded with discharge in Jun 28, 2011 after liquidating assets."
Masin H Dabish — Michigan, 11-47638


ᐅ Amanda Dalkert, Michigan

Address: 350 W Hudson Ave Madison Heights, MI 48071

Bankruptcy Case 10-65777-tjt Overview: "The bankruptcy filing by Amanda Dalkert, undertaken in 08.16.2010 in Madison Heights, MI under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Amanda Dalkert — Michigan, 10-65777


ᐅ Darin Danaher, Michigan

Address: 530 E 13 Mile Rd Apt 102 Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-76922-mbm: "In a Chapter 7 bankruptcy case, Darin Danaher from Madison Heights, MI, saw his proceedings start in 2010-12-09 and complete by 03/14/2011, involving asset liquidation."
Darin Danaher — Michigan, 10-76922


ᐅ Diane Marie Dandrea, Michigan

Address: 27071 Areada St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 13-42719-wsd7: "In Madison Heights, MI, Diane Marie Dandrea filed for Chapter 7 bankruptcy in 02/15/2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Diane Marie Dandrea — Michigan, 13-42719


ᐅ Simona O Daraban, Michigan

Address: 26633 Rialto St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 11-49999-tjt: "The bankruptcy record of Simona O Daraban from Madison Heights, MI, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.12.2011."
Simona O Daraban — Michigan, 11-49999


ᐅ Jason Darwood, Michigan

Address: 26774 Barrington St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 13-58591-wsd: "In a Chapter 7 bankruptcy case, Jason Darwood from Madison Heights, MI, saw their proceedings start in 2013-10-08 and complete by January 12, 2014, involving asset liquidation."
Jason Darwood — Michigan, 13-58591


ᐅ Lucy Dawson, Michigan

Address: 29141 Shirley Ct Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 10-69077-wsd: "Madison Heights, MI resident Lucy Dawson's 2010-09-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.28.2010."
Lucy Dawson — Michigan, 10-69077


ᐅ William John Deacon, Michigan

Address: 30106 Palmer Blvd Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 11-60452-tjt: "The bankruptcy record of William John Deacon from Madison Heights, MI, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-02."
William John Deacon — Michigan, 11-60452


ᐅ Ivan Dean, Michigan

Address: 28712 Groveland St Madison Heights, MI 48071-2808

Brief Overview of Bankruptcy Case 16-46221-pjs: "In a Chapter 7 bankruptcy case, Ivan Dean from Madison Heights, MI, saw his proceedings start in 04/25/2016 and complete by July 2016, involving asset liquidation."
Ivan Dean — Michigan, 16-46221


ᐅ Stacy Marie Debien, Michigan

Address: 1538 Dulong Ave Madison Heights, MI 48071

Bankruptcy Case 11-64325-tjt Summary: "In a Chapter 7 bankruptcy case, Stacy Marie Debien from Madison Heights, MI, saw her proceedings start in 2011-09-14 and complete by 2011-12-19, involving asset liquidation."
Stacy Marie Debien — Michigan, 11-64325


ᐅ Vincent Deciantis, Michigan

Address: 31517 Madison Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 09-73830-wsd: "In Madison Heights, MI, Vincent Deciantis filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-04."
Vincent Deciantis — Michigan, 09-73830


ᐅ Mary Dekorte, Michigan

Address: 28480 Palmer Blvd Madison Heights, MI 48071-4572

Bankruptcy Case 2014-45178-wsd Overview: "The case of Mary Dekorte in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Dekorte — Michigan, 2014-45178


ᐅ Cuadra Salvador Dela, Michigan

Address: 32037 Concord Dr Apt C Madison Heights, MI 48071

Bankruptcy Case 10-44018-tjt Overview: "Cuadra Salvador Dela's Chapter 7 bankruptcy, filed in Madison Heights, MI in 02/12/2010, led to asset liquidation, with the case closing in 2010-05-19."
Cuadra Salvador Dela — Michigan, 10-44018


ᐅ Linda Dempsey, Michigan

Address: 26083 Barrington St Madison Heights, MI 48071

Bankruptcy Case 10-55639-pjs Overview: "Madison Heights, MI resident Linda Dempsey's 05.11.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 15, 2010."
Linda Dempsey — Michigan, 10-55639


ᐅ Grace Ann Demuch, Michigan

Address: 28175 Alden St Madison Heights, MI 48071-3020

Snapshot of U.S. Bankruptcy Proceeding Case 15-58464-pjs: "The bankruptcy filing by Grace Ann Demuch, undertaken in 12.23.2015 in Madison Heights, MI under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Grace Ann Demuch — Michigan, 15-58464


ᐅ Lisa K Demura, Michigan

Address: 30442 Brush St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 11-47972-tjt: "Madison Heights, MI resident Lisa K Demura's 2011-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-28."
Lisa K Demura — Michigan, 11-47972


ᐅ Leroy Dennis, Michigan

Address: 1271 E Dallas Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 09-75318-wsd7: "The bankruptcy record of Leroy Dennis from Madison Heights, MI, shows a Chapter 7 case filed in 11.16.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.15.2010."
Leroy Dennis — Michigan, 09-75318


ᐅ Jr Robert Denton, Michigan

Address: 1147 E Kalama Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-41056-tjt7: "Madison Heights, MI resident Jr Robert Denton's 01/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Jr Robert Denton — Michigan, 10-41056


ᐅ Steven Depanicis, Michigan

Address: 26685 Delton St Madison Heights, MI 48071-3632

Snapshot of U.S. Bankruptcy Proceeding Case 10-69947-wsd: "Chapter 13 bankruptcy for Steven Depanicis in Madison Heights, MI began in 09/28/2010, focusing on debt restructuring, concluding with plan fulfillment in September 23, 2012."
Steven Depanicis — Michigan, 10-69947


ᐅ Wanda Devine, Michigan

Address: 412 W Lincoln Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 12-67095-mbm: "In a Chapter 7 bankruptcy case, Wanda Devine from Madison Heights, MI, saw her proceedings start in 12/14/2012 and complete by 2013-03-20, involving asset liquidation."
Wanda Devine — Michigan, 12-67095


ᐅ Thaddeus Dewicki, Michigan

Address: 27368 Groveland St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 13-42732-tjt7: "In Madison Heights, MI, Thaddeus Dewicki filed for Chapter 7 bankruptcy in 2013-02-15. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Thaddeus Dewicki — Michigan, 13-42732


ᐅ Nancy Dicicco, Michigan

Address: 1148 Connie Ave Madison Heights, MI 48071

Bankruptcy Case 10-68331-pjs Summary: "Nancy Dicicco's bankruptcy, initiated in Sep 10, 2010 and concluded by December 2010 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Dicicco — Michigan, 10-68331


ᐅ Jon P Dimambro, Michigan

Address: 26112 Hampden St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 11-68952-swr: "The bankruptcy record of Jon P Dimambro from Madison Heights, MI, shows a Chapter 7 case filed in Nov 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.12.2012."
Jon P Dimambro — Michigan, 11-68952


ᐅ Carlos Disla, Michigan

Address: 71 W Barrett Ave Madison Heights, MI 48071

Bankruptcy Case 10-63978-wsd Summary: "The bankruptcy filing by Carlos Disla, undertaken in Jul 29, 2010 in Madison Heights, MI under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Carlos Disla — Michigan, 10-63978


ᐅ Gillian Dixon, Michigan

Address: 1193 Elliott Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-76448-tjt7: "Gillian Dixon's Chapter 7 bankruptcy, filed in Madison Heights, MI in 12.03.2010, led to asset liquidation, with the case closing in March 2011."
Gillian Dixon — Michigan, 10-76448


ᐅ Michelle Dodson, Michigan

Address: 881 E Guthrie Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 10-60210-mbm: "In a Chapter 7 bankruptcy case, Michelle Dodson from Madison Heights, MI, saw her proceedings start in June 22, 2010 and complete by 09.15.2010, involving asset liquidation."
Michelle Dodson — Michigan, 10-60210


ᐅ Nina Ann Donegan, Michigan

Address: 27039 Alden St Madison Heights, MI 48071

Bankruptcy Case 13-50107-mbm Overview: "In a Chapter 7 bankruptcy case, Nina Ann Donegan from Madison Heights, MI, saw her proceedings start in 05/17/2013 and complete by August 21, 2013, involving asset liquidation."
Nina Ann Donegan — Michigan, 13-50107


ᐅ Michele Doolin, Michigan

Address: 27621 Barrington St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-61432-pjs7: "Michele Doolin's bankruptcy, initiated in July 2010 and concluded by October 2010 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Doolin — Michigan, 10-61432


ᐅ Larry David Doss, Michigan

Address: 27710 Stephenson Hwy Apt 107 Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 12-52755-swr: "Larry David Doss's Chapter 7 bankruptcy, filed in Madison Heights, MI in 2012-05-22, led to asset liquidation, with the case closing in 2012-08-26."
Larry David Doss — Michigan, 12-52755


ᐅ Sara J Drury, Michigan

Address: 1250 Christine Ter Madison Heights, MI 48071-3869

Bankruptcy Case 2014-49519-tjt Overview: "Sara J Drury's bankruptcy, initiated in 06.02.2014 and concluded by 2014-08-31 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara J Drury — Michigan, 2014-49519


ᐅ Philip Alan Dryden, Michigan

Address: 29100 Tawas St Madison Heights, MI 48071

Bankruptcy Case 10-78803-mbm Overview: "Philip Alan Dryden's Chapter 7 bankruptcy, filed in Madison Heights, MI in Dec 31, 2010, led to asset liquidation, with the case closing in 04/12/2011."
Philip Alan Dryden — Michigan, 10-78803


ᐅ Robert Keith Dumas, Michigan

Address: 26367 Barrington St Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 11-59645-tjt: "Robert Keith Dumas's bankruptcy, initiated in July 2011 and concluded by 2011-10-24 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Keith Dumas — Michigan, 11-59645


ᐅ Sean T Dunkin, Michigan

Address: 26401 Nanton St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 11-54707-pjs: "The bankruptcy filing by Sean T Dunkin, undertaken in 05/24/2011 in Madison Heights, MI under Chapter 7, concluded with discharge in August 30, 2011 after liquidating assets."
Sean T Dunkin — Michigan, 11-54707


ᐅ Theresa Louise Dunn, Michigan

Address: 392 W Hudson Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 13-56748-pjs: "Theresa Louise Dunn's Chapter 7 bankruptcy, filed in Madison Heights, MI in Sep 5, 2013, led to asset liquidation, with the case closing in 2013-12-10."
Theresa Louise Dunn — Michigan, 13-56748


ᐅ Julie Ann Durham, Michigan

Address: 26390 Wolverine St Madison Heights, MI 48071-3714

Concise Description of Bankruptcy Case 07-53234-tjt7: "Chapter 13 bankruptcy for Julie Ann Durham in Madison Heights, MI began in July 9, 2007, focusing on debt restructuring, concluding with plan fulfillment in 12/10/2012."
Julie Ann Durham — Michigan, 07-53234


ᐅ Roman Dytko, Michigan

Address: 28361 Dartmouth St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 10-75934-pjs: "The bankruptcy filing by Roman Dytko, undertaken in 11.30.2010 in Madison Heights, MI under Chapter 7, concluded with discharge in Mar 7, 2011 after liquidating assets."
Roman Dytko — Michigan, 10-75934


ᐅ John A Eberhardt, Michigan

Address: 31600 Edgeworth Dr Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 13-62532-tjt: "John A Eberhardt's bankruptcy, initiated in 2013-12-17 and concluded by March 23, 2014 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John A Eberhardt — Michigan, 13-62532


ᐅ Sarah A Edgar, Michigan

Address: 941 E Dallas Ave Madison Heights, MI 48071-4328

Bankruptcy Case 15-47234-wsd Overview: "The case of Sarah A Edgar in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah A Edgar — Michigan, 15-47234


ᐅ Ariel Chaban Edwards, Michigan

Address: 223 Hecht Dr Madison Heights, MI 48071

Bankruptcy Case 13-51579-tjt Overview: "In Madison Heights, MI, Ariel Chaban Edwards filed for Chapter 7 bankruptcy in 06.07.2013. This case, involving liquidating assets to pay off debts, was resolved by September 11, 2013."
Ariel Chaban Edwards — Michigan, 13-51579


ᐅ Darrell Alan Edwards, Michigan

Address: 30768 Palmer Blvd Madison Heights, MI 48071

Concise Description of Bankruptcy Case 13-61747-tjt7: "The bankruptcy record of Darrell Alan Edwards from Madison Heights, MI, shows a Chapter 7 case filed in Dec 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-08."
Darrell Alan Edwards — Michigan, 13-61747


ᐅ Ibrahim M Elgamal, Michigan

Address: 30189 Avondale Dr Madison Heights, MI 48071

Concise Description of Bankruptcy Case 11-54751-pjs7: "The bankruptcy filing by Ibrahim M Elgamal, undertaken in 05.24.2011 in Madison Heights, MI under Chapter 7, concluded with discharge in Aug 28, 2011 after liquidating assets."
Ibrahim M Elgamal — Michigan, 11-54751


ᐅ Lawrence Elias, Michigan

Address: 29564 Herbert St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 11-59495-tjt7: "The bankruptcy filing by Lawrence Elias, undertaken in 2011-07-18 in Madison Heights, MI under Chapter 7, concluded with discharge in Oct 22, 2011 after liquidating assets."
Lawrence Elias — Michigan, 11-59495


ᐅ Ahlam Mansoor Elias, Michigan

Address: 29564 Herbert St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 13-42810-wsd: "The bankruptcy filing by Ahlam Mansoor Elias, undertaken in 2013-02-18 in Madison Heights, MI under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Ahlam Mansoor Elias — Michigan, 13-42810


ᐅ May Elias, Michigan

Address: 31770 Concord Dr Apt F Madison Heights, MI 48071-1752

Bankruptcy Case 16-41958-mbm Overview: "May Elias's bankruptcy, initiated in February 2016 and concluded by May 16, 2016 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
May Elias — Michigan, 16-41958


ᐅ Michael James Eller, Michigan

Address: 1232 Beaupre Ave Madison Heights, MI 48071-2621

Bankruptcy Case 16-48141-tjt Overview: "Michael James Eller's Chapter 7 bankruptcy, filed in Madison Heights, MI in June 2016, led to asset liquidation, with the case closing in August 30, 2016."
Michael James Eller — Michigan, 16-48141


ᐅ Penny Michele Eller, Michigan

Address: 1232 Beaupre Ave Madison Heights, MI 48071-2621

Bankruptcy Case 16-48141-tjt Summary: "The bankruptcy filing by Penny Michele Eller, undertaken in 2016-06-01 in Madison Heights, MI under Chapter 7, concluded with discharge in August 30, 2016 after liquidating assets."
Penny Michele Eller — Michigan, 16-48141


ᐅ Jacquelene Lynn Elliott, Michigan

Address: 1073 Marie Ln Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 13-59168-pjs: "In a Chapter 7 bankruptcy case, Jacquelene Lynn Elliott from Madison Heights, MI, saw their proceedings start in 10/17/2013 and complete by January 2014, involving asset liquidation."
Jacquelene Lynn Elliott — Michigan, 13-59168


ᐅ Jalal Enwiya, Michigan

Address: 31101 Edward Ave Apt 408 Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 11-56835-swr: "The case of Jalal Enwiya in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jalal Enwiya — Michigan, 11-56835


ᐅ Spencer Loleata F Erkard, Michigan

Address: 27777 Dequindre Rd Apt 306 Madison Heights, MI 48071-3466

Bankruptcy Case 16-40863-mbm Summary: "In a Chapter 7 bankruptcy case, Spencer Loleata F Erkard from Madison Heights, MI, saw his proceedings start in Jan 25, 2016 and complete by April 24, 2016, involving asset liquidation."
Spencer Loleata F Erkard — Michigan, 16-40863


ᐅ Judith Ann Erlich, Michigan

Address: 1812 Elizabeth Ter Madison Heights, MI 48071-3835

Bankruptcy Case 15-47985-pjs Summary: "Judith Ann Erlich's bankruptcy, initiated in May 21, 2015 and concluded by 08.19.2015 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Ann Erlich — Michigan, 15-47985


ᐅ Sydney Dave Erlich, Michigan

Address: 1812 Elizabeth Ter Madison Heights, MI 48071-3835

Bankruptcy Case 15-47985-pjs Overview: "Madison Heights, MI resident Sydney Dave Erlich's 2015-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 19, 2015."
Sydney Dave Erlich — Michigan, 15-47985


ᐅ Kenneth Ernatt, Michigan

Address: 27747 Goldin Dr Madison Heights, MI 48071

Concise Description of Bankruptcy Case 12-52443-pjs7: "The case of Kenneth Ernatt in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Ernatt — Michigan, 12-52443


ᐅ Mena Esho, Michigan

Address: 649 W Lincoln Ave Madison Heights, MI 48071

Bankruptcy Case 11-69105-swr Summary: "Madison Heights, MI resident Mena Esho's Nov 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.07.2012."
Mena Esho — Michigan, 11-69105


ᐅ Adam Estigoy, Michigan

Address: 1306 Dulong Ave Madison Heights, MI 48071-4808

Snapshot of U.S. Bankruptcy Proceeding Case 15-56852-wsd: "Adam Estigoy's bankruptcy, initiated in Nov 19, 2015 and concluded by 2016-02-17 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Estigoy — Michigan, 15-56852


ᐅ Lana Michelle Evans, Michigan

Address: 926 E Katherine Ave Madison Heights, MI 48071-2900

Brief Overview of Bankruptcy Case 2014-49441-wsd: "Madison Heights, MI resident Lana Michelle Evans's May 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/29/2014."
Lana Michelle Evans — Michigan, 2014-49441


ᐅ Patricia G Everett, Michigan

Address: 500 E Irving Ave Apt 607 Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 11-45232-wsd: "In a Chapter 7 bankruptcy case, Patricia G Everett from Madison Heights, MI, saw their proceedings start in 02.28.2011 and complete by June 2011, involving asset liquidation."
Patricia G Everett — Michigan, 11-45232


ᐅ Stephanie Ex, Michigan

Address: 29341 Mark Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-60037-mbm7: "Stephanie Ex's bankruptcy, initiated in 2010-06-21 and concluded by 2010-09-25 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Ex — Michigan, 10-60037


ᐅ Christopher Robert Faber, Michigan

Address: 28327 Alden St Madison Heights, MI 48071

Bankruptcy Case 11-50048-swr Overview: "In a Chapter 7 bankruptcy case, Christopher Robert Faber from Madison Heights, MI, saw their proceedings start in April 8, 2011 and complete by July 13, 2011, involving asset liquidation."
Christopher Robert Faber — Michigan, 11-50048


ᐅ Patricia A Fails, Michigan

Address: 27630 Stephenson Hwy Apt 106 Madison Heights, MI 48071-3158

Bankruptcy Case 15-55235-tjt Overview: "The case of Patricia A Fails in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Fails — Michigan, 15-55235


ᐅ Sahar Jarjis Faransi, Michigan

Address: 1852 E 13 Mile Rd Madison Heights, MI 48071

Bankruptcy Case 11-59595-swr Overview: "Madison Heights, MI resident Sahar Jarjis Faransi's July 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/23/2011."
Sahar Jarjis Faransi — Michigan, 11-59595


ᐅ Stefanie Federspill, Michigan

Address: 27376 Brush St Madison Heights, MI 48071-3234

Concise Description of Bankruptcy Case 15-55257-wsd7: "In a Chapter 7 bankruptcy case, Stefanie Federspill from Madison Heights, MI, saw her proceedings start in 10/19/2015 and complete by 01/17/2016, involving asset liquidation."
Stefanie Federspill — Michigan, 15-55257


ᐅ Ii Michael Dennis Ferguson, Michigan

Address: 29697 Spoon Ave Madison Heights, MI 48071-4436

Snapshot of U.S. Bankruptcy Proceeding Case 14-47560-mbm: "Ii Michael Dennis Ferguson's Chapter 7 bankruptcy, filed in Madison Heights, MI in 04/30/2014, led to asset liquidation, with the case closing in 2014-07-29."
Ii Michael Dennis Ferguson — Michigan, 14-47560


ᐅ Linda J Ferguson, Michigan

Address: 1336 Dulong Ave Madison Heights, MI 48071-4808

Bankruptcy Case 09-71729-mar Summary: "Linda J Ferguson's Chapter 13 bankruptcy in Madison Heights, MI started in October 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 04.09.2015."
Linda J Ferguson — Michigan, 09-71729


ᐅ Jeffrey D Ferguson, Michigan

Address: 1336 Dulong Ave Madison Heights, MI 48071-4808

Snapshot of U.S. Bankruptcy Proceeding Case 09-71729-mar: "Jeffrey D Ferguson's Madison Heights, MI bankruptcy under Chapter 13 in Oct 14, 2009 led to a structured repayment plan, successfully discharged in 2015-04-09."
Jeffrey D Ferguson — Michigan, 09-71729


ᐅ Charles Robert Fiantaco, Michigan

Address: 26779 Hampden St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 11-50307-swr7: "Charles Robert Fiantaco's Chapter 7 bankruptcy, filed in Madison Heights, MI in 04/11/2011, led to asset liquidation, with the case closing in 2011-07-16."
Charles Robert Fiantaco — Michigan, 11-50307


ᐅ James Robert Finley, Michigan

Address: 1841 W 13 Mile Rd Apt 11 Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 13-45526-tjt: "In a Chapter 7 bankruptcy case, James Robert Finley from Madison Heights, MI, saw their proceedings start in 2013-03-20 and complete by June 2013, involving asset liquidation."
James Robert Finley — Michigan, 13-45526


ᐅ Jeanette Renee Fithian, Michigan

Address: 755 Venoy Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 13-48143-mbm: "In a Chapter 7 bankruptcy case, Jeanette Renee Fithian from Madison Heights, MI, saw her proceedings start in April 2013 and complete by 07/27/2013, involving asset liquidation."
Jeanette Renee Fithian — Michigan, 13-48143


ᐅ Benjamin A Fleishman, Michigan

Address: 744 Tanglewood Dr Madison Heights, MI 48071

Bankruptcy Case 12-58733-wsd Overview: "Benjamin A Fleishman's bankruptcy, initiated in 2012-08-14 and concluded by 2012-11-18 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin A Fleishman — Michigan, 12-58733


ᐅ Douglas Alan Fleury, Michigan

Address: 26716 Osmun St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 12-54835-pjs7: "The bankruptcy filing by Douglas Alan Fleury, undertaken in June 2012 in Madison Heights, MI under Chapter 7, concluded with discharge in Sep 23, 2012 after liquidating assets."
Douglas Alan Fleury — Michigan, 12-54835


ᐅ Candace Flowers, Michigan

Address: 329 Royal Park Ln Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-45028-tjt: "In Madison Heights, MI, Candace Flowers filed for Chapter 7 bankruptcy in 2010-02-20. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2010."
Candace Flowers — Michigan, 10-45028


ᐅ Dawn Flynn, Michigan

Address: 938 E Rowland Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 12-54537-wsd: "The bankruptcy filing by Dawn Flynn, undertaken in 2012-06-14 in Madison Heights, MI under Chapter 7, concluded with discharge in 2012-09-18 after liquidating assets."
Dawn Flynn — Michigan, 12-54537


ᐅ Matthew L Foldessy, Michigan

Address: 313 W Rowland Ave Madison Heights, MI 48071

Bankruptcy Case 11-40323-wsd Overview: "In Madison Heights, MI, Matthew L Foldessy filed for Chapter 7 bankruptcy in 2011-01-06. This case, involving liquidating assets to pay off debts, was resolved by 04/12/2011."
Matthew L Foldessy — Michigan, 11-40323


ᐅ Christopher David Fontecchio, Michigan

Address: 27069 Delton St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 12-48210-wsd: "Madison Heights, MI resident Christopher David Fontecchio's 2012-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-04."
Christopher David Fontecchio — Michigan, 12-48210


ᐅ George Ford, Michigan

Address: 1142 E Harwood Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-74578-tjt: "George Ford's Chapter 7 bankruptcy, filed in Madison Heights, MI in November 2010, led to asset liquidation, with the case closing in 2011-02-18."
George Ford — Michigan, 10-74578


ᐅ Scott Aaron Forrester, Michigan

Address: 906 E Rowland Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 12-51334-swr: "Scott Aaron Forrester's bankruptcy, initiated in May 2012 and concluded by August 2012 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Aaron Forrester — Michigan, 12-51334


ᐅ Beth Forrester, Michigan

Address: 26026 Barrington St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-73743-mbm7: "Beth Forrester's bankruptcy, initiated in 2010-11-04 and concluded by 2011-02-08 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beth Forrester — Michigan, 10-73743


ᐅ Bob Fouch, Michigan

Address: 27751 Lorenz St Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 11-54030-pjs: "The bankruptcy filing by Bob Fouch, undertaken in 2011-05-16 in Madison Heights, MI under Chapter 7, concluded with discharge in Aug 20, 2011 after liquidating assets."
Bob Fouch — Michigan, 11-54030


ᐅ Janet M Fradette, Michigan

Address: 31729 HARLO DR APT 9 Madison Heights, MI 48071

Bankruptcy Case 12-49279-wsd Summary: "Janet M Fradette's Chapter 7 bankruptcy, filed in Madison Heights, MI in April 12, 2012, led to asset liquidation, with the case closing in July 2012."
Janet M Fradette — Michigan, 12-49279


ᐅ Kathryn Frazer, Michigan

Address: 26755 Barrington St Madison Heights, MI 48071

Bankruptcy Case 10-77687-tjt Summary: "The case of Kathryn Frazer in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathryn Frazer — Michigan, 10-77687


ᐅ John M Freeman, Michigan

Address: 26099 Barrington St Madison Heights, MI 48071-3508

Bankruptcy Case 15-43470-wsd Summary: "The bankruptcy filing by John M Freeman, undertaken in 2015-03-09 in Madison Heights, MI under Chapter 7, concluded with discharge in June 7, 2015 after liquidating assets."
John M Freeman — Michigan, 15-43470


ᐅ Tamara Freeman, Michigan

Address: 25616 Dei St Madison Heights, MI 48071

Bankruptcy Case 10-48880-wsd Overview: "Madison Heights, MI resident Tamara Freeman's 03.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Tamara Freeman — Michigan, 10-48880


ᐅ Thomas Frost, Michigan

Address: 1271 E Harwood Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 10-63967-tjt: "The bankruptcy filing by Thomas Frost, undertaken in 07/29/2010 in Madison Heights, MI under Chapter 7, concluded with discharge in 11/02/2010 after liquidating assets."
Thomas Frost — Michigan, 10-63967


ᐅ Maureen Elizabeth Fry, Michigan

Address: 29211 Mark Ave Madison Heights, MI 48071-4469

Bankruptcy Case 16-40683-pjs Overview: "The bankruptcy record of Maureen Elizabeth Fry from Madison Heights, MI, shows a Chapter 7 case filed in 2016-01-20. In this process, assets were liquidated to settle debts, and the case was discharged in 04/19/2016."
Maureen Elizabeth Fry — Michigan, 16-40683


ᐅ Christine Funke, Michigan

Address: 27765 Townley St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 12-51760-swr7: "Christine Funke's Chapter 7 bankruptcy, filed in Madison Heights, MI in 05/10/2012, led to asset liquidation, with the case closing in 2012-08-14."
Christine Funke — Michigan, 12-51760


ᐅ Constance Fustin, Michigan

Address: 1505 Moulin Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 09-76843-tjt7: "In Madison Heights, MI, Constance Fustin filed for Chapter 7 bankruptcy in 2009-12-01. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-07."
Constance Fustin — Michigan, 09-76843


ᐅ Joseph Gagliardi, Michigan

Address: 806 E Barrett Ave Madison Heights, MI 48071

Bankruptcy Case 13-49203-swr Overview: "The case of Joseph Gagliardi in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Gagliardi — Michigan, 13-49203


ᐅ Michael Galac, Michigan

Address: 27893 Lenox Ave Madison Heights, MI 48071

Bankruptcy Case 10-43290-tjt Summary: "The case of Michael Galac in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Galac — Michigan, 10-43290


ᐅ John Gallagher, Michigan

Address: 31300 John R Rd Apt C Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-76661-mbm7: "John Gallagher's Chapter 7 bankruptcy, filed in Madison Heights, MI in 2010-12-07, led to asset liquidation, with the case closing in 2011-03-16."
John Gallagher — Michigan, 10-76661


ᐅ Gerard J Gallo, Michigan

Address: 27785 Rialto St Madison Heights, MI 48071-3441

Bankruptcy Case 09-68050-wsd Summary: "Gerard J Gallo's Madison Heights, MI bankruptcy under Chapter 13 in September 2009 led to a structured repayment plan, successfully discharged in 04.07.2015."
Gerard J Gallo — Michigan, 09-68050


ᐅ Karen S Gallo, Michigan

Address: 27785 Rialto St Madison Heights, MI 48071-3441

Bankruptcy Case 09-68050-wsd Overview: "09/09/2009 marked the beginning of Karen S Gallo's Chapter 13 bankruptcy in Madison Heights, MI, entailing a structured repayment schedule, completed by April 7, 2015."
Karen S Gallo — Michigan, 09-68050


ᐅ Nancy Gange, Michigan

Address: 842 Parliament Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 10-69084-swr: "In Madison Heights, MI, Nancy Gange filed for Chapter 7 bankruptcy in 09/20/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-25."
Nancy Gange — Michigan, 10-69084


ᐅ Karin D Gantt, Michigan

Address: 845 Canterbury Dr Madison Heights, MI 48071

Bankruptcy Case 13-45154-mbm Overview: "Madison Heights, MI resident Karin D Gantt's 2013-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.19.2013."
Karin D Gantt — Michigan, 13-45154


ᐅ Natalina Marie Garavaglia, Michigan

Address: 30105 Brush St Madison Heights, MI 48071

Bankruptcy Case 11-62022-pjs Overview: "The bankruptcy filing by Natalina Marie Garavaglia, undertaken in 08.16.2011 in Madison Heights, MI under Chapter 7, concluded with discharge in November 20, 2011 after liquidating assets."
Natalina Marie Garavaglia — Michigan, 11-62022


ᐅ Renato M Garcia, Michigan

Address: 28528 Park Ct Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 11-67850-wsd: "In Madison Heights, MI, Renato M Garcia filed for Chapter 7 bankruptcy in Oct 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 31, 2012."
Renato M Garcia — Michigan, 11-67850


ᐅ Gary Gardner, Michigan

Address: 29085 Spoon Ave Madison Heights, MI 48071

Bankruptcy Case 10-58656-mbm Overview: "The bankruptcy filing by Gary Gardner, undertaken in 2010-06-08 in Madison Heights, MI under Chapter 7, concluded with discharge in September 12, 2010 after liquidating assets."
Gary Gardner — Michigan, 10-58656