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 John Gargus, Michigan

Address: 1615 E Greig Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 09-72410-swr7: "In a Chapter 7 bankruptcy case, John Gargus from Madison Heights, MI, saw their proceedings start in Oct 20, 2009 and complete by January 24, 2010, involving asset liquidation."
John Gargus — Michigan, 09-72410


ᐅ Michael Alan Garlock, Michigan

Address: 27085 Hampden St Madison Heights, MI 48071

Bankruptcy Case 11-54474-pjs Summary: "The case of Michael Alan Garlock in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Alan Garlock — Michigan, 11-54474


ᐅ Wipfel Amy Nicolet Garlow, Michigan

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

Concise Description of Bankruptcy Case 15-51996-pjs7: "Wipfel Amy Nicolet Garlow's bankruptcy, initiated in 2015-08-12 and concluded by 2015-11-10 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wipfel Amy Nicolet Garlow — Michigan, 15-51996


ᐅ Richard C Gass, Michigan

Address: 804 E Brockton Ave Madison Heights, MI 48071

Bankruptcy Case 11-72736-pjs Overview: "In Madison Heights, MI, Richard C Gass filed for Chapter 7 bankruptcy in Dec 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-27."
Richard C Gass — Michigan, 11-72736


ᐅ Anna Gavulic, Michigan

Address: 1595 E 13 Mile Rd Apt 206 Madison Heights, MI 48071

Concise Description of Bankruptcy Case 12-58757-tjt7: "Anna Gavulic's Chapter 7 bankruptcy, filed in Madison Heights, MI in August 2012, led to asset liquidation, with the case closing in Nov 18, 2012."
Anna Gavulic — Michigan, 12-58757


ᐅ Cynthia Gebert, Michigan

Address: 327 E Parker Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-78021-mbm: "The bankruptcy filing by Cynthia Gebert, undertaken in 12/21/2010 in Madison Heights, MI under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Cynthia Gebert — Michigan, 10-78021


ᐅ Gary M Gemmell, Michigan

Address: 30526 Woodmont Dr Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 12-52001-tjt: "The bankruptcy filing by Gary M Gemmell, undertaken in 2012-05-14 in Madison Heights, MI under Chapter 7, concluded with discharge in 08.18.2012 after liquidating assets."
Gary M Gemmell — Michigan, 12-52001


ᐅ Timothy Andrew Giddey, Michigan

Address: 27771 Park Ct Madison Heights, MI 48071

Bankruptcy Case 12-40228-wsd Summary: "In a Chapter 7 bankruptcy case, Timothy Andrew Giddey from Madison Heights, MI, saw their proceedings start in 2012-01-05 and complete by 2012-04-10, involving asset liquidation."
Timothy Andrew Giddey — Michigan, 12-40228


ᐅ Margaret M Gierula, Michigan

Address: 27858 Alger Blvd Madison Heights, MI 48071-4551

Concise Description of Bankruptcy Case 14-58442-tjt7: "The bankruptcy filing by Margaret M Gierula, undertaken in 11.28.2014 in Madison Heights, MI under Chapter 7, concluded with discharge in 2015-02-26 after liquidating assets."
Margaret M Gierula — Michigan, 14-58442


ᐅ Scott E Gierula, Michigan

Address: 27858 Alger Blvd Madison Heights, MI 48071-4551

Concise Description of Bankruptcy Case 14-58442-tjt7: "In Madison Heights, MI, Scott E Gierula filed for Chapter 7 bankruptcy in 2014-11-28. This case, involving liquidating assets to pay off debts, was resolved by Feb 26, 2015."
Scott E Gierula — Michigan, 14-58442


ᐅ Christopher Lee Gilbert, Michigan

Address: 631 W Gardenia Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 11-51630-pjs: "Christopher Lee Gilbert's bankruptcy, initiated in April 2011 and concluded by Jul 18, 2011 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Lee Gilbert — Michigan, 11-51630


ᐅ Kelley Sue Gildenpfennig, Michigan

Address: 1638 DULONG AVE Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 11-46153-pjs: "In a Chapter 7 bankruptcy case, Kelley Sue Gildenpfennig from Madison Heights, MI, saw her proceedings start in 2011-03-08 and complete by June 2011, involving asset liquidation."
Kelley Sue Gildenpfennig — Michigan, 11-46153


ᐅ Shirley Giles, Michigan

Address: 28705 Townley St Madison Heights, MI 48071

Bankruptcy Case 11-56776-tjt Summary: "In a Chapter 7 bankruptcy case, Shirley Giles from Madison Heights, MI, saw their proceedings start in June 2011 and complete by September 2011, involving asset liquidation."
Shirley Giles — Michigan, 11-56776


ᐅ Tracy A Gilin, Michigan

Address: 30767 Alger Blvd Madison Heights, MI 48071

Bankruptcy Case 11-48365-wsd Summary: "Tracy A Gilin's Chapter 7 bankruptcy, filed in Madison Heights, MI in 2011-03-27, led to asset liquidation, with the case closing in 2011-07-01."
Tracy A Gilin — Michigan, 11-48365


ᐅ Paul Gladysz, Michigan

Address: 27025 Alger Blvd Madison Heights, MI 48071

Bankruptcy Case 11-64248-tjt Overview: "The bankruptcy filing by Paul Gladysz, undertaken in September 2011 in Madison Heights, MI under Chapter 7, concluded with discharge in Dec 13, 2011 after liquidating assets."
Paul Gladysz — Michigan, 11-64248


ᐅ Gary B Glass, Michigan

Address: 26789 Hampden St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 09-72743-tjt7: "In Madison Heights, MI, Gary B Glass filed for Chapter 7 bankruptcy in Oct 23, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.27.2010."
Gary B Glass — Michigan, 09-72743


ᐅ Christopher W Glaub, Michigan

Address: 352 W Kalama Ave Madison Heights, MI 48071-3950

Brief Overview of Bankruptcy Case 08-45861-mbm: "Christopher W Glaub, a resident of Madison Heights, MI, entered a Chapter 13 bankruptcy plan in 2008-03-11, culminating in its successful completion by 2013-08-27."
Christopher W Glaub — Michigan, 08-45861


ᐅ Michelle Marie Glazer, Michigan

Address: 30869 Elmhurst Dr Madison Heights, MI 48071-2291

Snapshot of U.S. Bankruptcy Proceeding Case 16-45585-wsd: "Madison Heights, MI resident Michelle Marie Glazer's April 14, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-13."
Michelle Marie Glazer — Michigan, 16-45585


ᐅ Sandra L Glover, Michigan

Address: 500 E Irving Ave Apt 315 Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 13-49279-wsd: "Madison Heights, MI resident Sandra L Glover's 2013-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/10/2013."
Sandra L Glover — Michigan, 13-49279


ᐅ Kenneth R Gnaster, Michigan

Address: 26421 Nanton St Madison Heights, MI 48071

Bankruptcy Case 13-55438-mbm Overview: "In a Chapter 7 bankruptcy case, Kenneth R Gnaster from Madison Heights, MI, saw their proceedings start in 2013-08-14 and complete by November 18, 2013, involving asset liquidation."
Kenneth R Gnaster — Michigan, 13-55438


ᐅ Ii James Floyd Godsey, Michigan

Address: 70 E Hudson Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 12-66993-mbm: "Ii James Floyd Godsey's bankruptcy, initiated in 12/13/2012 and concluded by 03.19.2013 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii James Floyd Godsey — Michigan, 12-66993


ᐅ Adam R Goldberg, Michigan

Address: 26414 Alden St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 11-52381-mbm7: "The bankruptcy filing by Adam R Goldberg, undertaken in April 29, 2011 in Madison Heights, MI under Chapter 7, concluded with discharge in 08/03/2011 after liquidating assets."
Adam R Goldberg — Michigan, 11-52381


ᐅ Robyn A Goldberg, Michigan

Address: 26414 Alden St Madison Heights, MI 48071-3880

Snapshot of U.S. Bankruptcy Proceeding Case 14-58099-tjt: "Robyn A Goldberg's Chapter 7 bankruptcy, filed in Madison Heights, MI in November 21, 2014, led to asset liquidation, with the case closing in 02/19/2015."
Robyn A Goldberg — Michigan, 14-58099


ᐅ Porfirio Gonzalez, Michigan

Address: 31920 Concord Dr Apt B Madison Heights, MI 48071

Bankruptcy Case 10-71881-tjt Overview: "In Madison Heights, MI, Porfirio Gonzalez filed for Chapter 7 bankruptcy in 10/18/2010. This case, involving liquidating assets to pay off debts, was resolved by 01.24.2011."
Porfirio Gonzalez — Michigan, 10-71881


ᐅ Betty Gooden, Michigan

Address: 28915 Hales St Madison Heights, MI 48071

Bankruptcy Case 10-64929-pjs Summary: "Betty Gooden's bankruptcy, initiated in Aug 6, 2010 and concluded by 11/10/2010 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty Gooden — Michigan, 10-64929


ᐅ Emily Gooding, Michigan

Address: 29100 Fourner Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-42948-mbm7: "In Madison Heights, MI, Emily Gooding filed for Chapter 7 bankruptcy in 2010-02-02. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-13."
Emily Gooding — Michigan, 10-42948


ᐅ George Cullom Goodrich, Michigan

Address: 27777 Dequindre Rd Apt 404 Madison Heights, MI 48071

Bankruptcy Case 12-40105-mbm Overview: "The bankruptcy record of George Cullom Goodrich from Madison Heights, MI, shows a Chapter 7 case filed in Jan 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 9, 2012."
George Cullom Goodrich — Michigan, 12-40105


ᐅ Stephanie Goralski, Michigan

Address: 29048 Tessmer Ct Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 13-40923-swr: "Madison Heights, MI resident Stephanie Goralski's 01.17.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 23, 2013."
Stephanie Goralski — Michigan, 13-40923


ᐅ Thomas D Gordon, Michigan

Address: 1464 Fontaine Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 11-54610-mbm: "The case of Thomas D Gordon in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas D Gordon — Michigan, 11-54610


ᐅ Lazar Gorial, Michigan

Address: 26305 Tawas St Madison Heights, MI 48071-3747

Bankruptcy Case 16-46192-wsd Summary: "The case of Lazar Gorial in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lazar Gorial — Michigan, 16-46192


ᐅ Amy E Gould, Michigan

Address: 69 E Harwood Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 13-49637-wsd: "Madison Heights, MI resident Amy E Gould's 05.10.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Amy E Gould — Michigan, 13-49637


ᐅ David Goulette, Michigan

Address: 26042 Palmer Blvd Madison Heights, MI 48071

Bankruptcy Case 10-76401-swr Overview: "Madison Heights, MI resident David Goulette's Dec 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.14.2011."
David Goulette — Michigan, 10-76401


ᐅ Connie Sue Grams, Michigan

Address: 30460 Brush St Madison Heights, MI 48071-1817

Snapshot of U.S. Bankruptcy Proceeding Case 15-56085-pjs: "In Madison Heights, MI, Connie Sue Grams filed for Chapter 7 bankruptcy in 2015-11-03. This case, involving liquidating assets to pay off debts, was resolved by Feb 1, 2016."
Connie Sue Grams — Michigan, 15-56085


ᐅ Parker Charlotte Granger, Michigan

Address: 27777 Dequindre Rd Apt 305 Madison Heights, MI 48071-3466

Bankruptcy Case 14-44917-tjt Summary: "The case of Parker Charlotte Granger in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Parker Charlotte Granger — Michigan, 14-44917


ᐅ William R Grant, Michigan

Address: 26711 Park Ct Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 11-47575-mbm: "In a Chapter 7 bankruptcy case, William R Grant from Madison Heights, MI, saw their proceedings start in 03.21.2011 and complete by 2011-06-28, involving asset liquidation."
William R Grant — Michigan, 11-47575


ᐅ Michael Angelo Gravame, Michigan

Address: 28741 Tawas St Madison Heights, MI 48071

Bankruptcy Case 13-47233-mbm Summary: "Madison Heights, MI resident Michael Angelo Gravame's Apr 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.14.2013."
Michael Angelo Gravame — Michigan, 13-47233


ᐅ Darren Gray, Michigan

Address: 1267 Cynthia Ave Madison Heights, MI 48071

Bankruptcy Case 10-71943-wsd Summary: "Darren Gray's Chapter 7 bankruptcy, filed in Madison Heights, MI in 2010-10-18, led to asset liquidation, with the case closing in 2011-01-18."
Darren Gray — Michigan, 10-71943


ᐅ Timothy Gray, Michigan

Address: 312 E Parker Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 09-73287-wsd: "Timothy Gray's bankruptcy, initiated in 2009-10-28 and concluded by February 1, 2010 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Gray — Michigan, 09-73287


ᐅ Scott Bryan Greene, Michigan

Address: 1655 E 13 Mile Rd Apt 7 Madison Heights, MI 48071-5026

Concise Description of Bankruptcy Case 2:14-bk-557407: "The case of Scott Bryan Greene in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Bryan Greene — Michigan, 2:14-bk-55740


ᐅ Stephen S Gregory, Michigan

Address: 30712 Groveland St Madison Heights, MI 48071-2169

Concise Description of Bankruptcy Case 11-68273-tjt7: "Filing for Chapter 13 bankruptcy in 10.31.2011, Stephen S Gregory from Madison Heights, MI, structured a repayment plan, achieving discharge in Apr 6, 2015."
Stephen S Gregory — Michigan, 11-68273


ᐅ Russell Robert Grieve, Michigan

Address: 379 Sonia Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 11-60054-tjt7: "Madison Heights, MI resident Russell Robert Grieve's 2011-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-18."
Russell Robert Grieve — Michigan, 11-60054


ᐅ Kimberly Anita Griffin, Michigan

Address: 509 Bellaire Ave Madison Heights, MI 48071

Bankruptcy Case 11-47201-tjt Summary: "The bankruptcy filing by Kimberly Anita Griffin, undertaken in 2011-03-17 in Madison Heights, MI under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Kimberly Anita Griffin — Michigan, 11-47201


ᐅ Sr Michael David Griffin, Michigan

Address: 894 Bernie Ln Madison Heights, MI 48071

Bankruptcy Case 12-63532-swr Overview: "Sr Michael David Griffin's Chapter 7 bankruptcy, filed in Madison Heights, MI in October 22, 2012, led to asset liquidation, with the case closing in 2013-01-26."
Sr Michael David Griffin — Michigan, 12-63532


ᐅ Francine Grishaj, Michigan

Address: 30199 Alger St Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-57879-swr: "The case of Francine Grishaj in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francine Grishaj — Michigan, 10-57879


ᐅ Kevin R Gross, Michigan

Address: 25151 Dequindre Rd Lot 71 Madison Heights, MI 48071-4222

Brief Overview of Bankruptcy Case 15-42942-tjt: "Kevin R Gross's Chapter 7 bankruptcy, filed in Madison Heights, MI in Feb 27, 2015, led to asset liquidation, with the case closing in 05.28.2015."
Kevin R Gross — Michigan, 15-42942


ᐅ Trina Doreen Grzesiak, Michigan

Address: 26599 Park Ct Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 13-52315-wsd: "The bankruptcy filing by Trina Doreen Grzesiak, undertaken in 2013-06-20 in Madison Heights, MI under Chapter 7, concluded with discharge in September 24, 2013 after liquidating assets."
Trina Doreen Grzesiak — Michigan, 13-52315


ᐅ Debra Sue Guardiola, Michigan

Address: 28802 Herbert St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 12-63253-wsd: "Madison Heights, MI resident Debra Sue Guardiola's October 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.22.2013."
Debra Sue Guardiola — Michigan, 12-63253


ᐅ James Guhy, Michigan

Address: 26521 Northeastern Hwy Madison Heights, MI 48071

Bankruptcy Case 10-59311-swr Overview: "In Madison Heights, MI, James Guhy filed for Chapter 7 bankruptcy in 06/14/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-18."
James Guhy — Michigan, 10-59311


ᐅ Glain Anthony Guilmette, Michigan

Address: 27895 Townley St Madison Heights, MI 48071

Bankruptcy Case 13-46016-tjt Summary: "In Madison Heights, MI, Glain Anthony Guilmette filed for Chapter 7 bankruptcy in March 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-30."
Glain Anthony Guilmette — Michigan, 13-46016


ᐅ Rashad Gulzar, Michigan

Address: 31355 Maple Ridge Ln Madison Heights, MI 48071

Concise Description of Bankruptcy Case 12-43286-tjt7: "In Madison Heights, MI, Rashad Gulzar filed for Chapter 7 bankruptcy in 02.15.2012. This case, involving liquidating assets to pay off debts, was resolved by May 7, 2012."
Rashad Gulzar — Michigan, 12-43286


ᐅ Patricia A Hadley, Michigan

Address: 32600 Concord Dr Apt 320 Madison Heights, MI 48071-1105

Snapshot of U.S. Bankruptcy Proceeding Case 07-66016-swr: "Patricia A Hadley, a resident of Madison Heights, MI, entered a Chapter 13 bankruptcy plan in 2007-12-21, culminating in its successful completion by 04.30.2013."
Patricia A Hadley — Michigan, 07-66016


ᐅ Thomas Neng Hagen, Michigan

Address: 823 E Harwood Ave Madison Heights, MI 48071-4031

Brief Overview of Bankruptcy Case 2014-50241-tjt: "The bankruptcy record of Thomas Neng Hagen from Madison Heights, MI, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Thomas Neng Hagen — Michigan, 2014-50241


ᐅ Daniel Haire, Michigan

Address: 31316 John R Rd Apt E Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 10-40610-pjs: "In a Chapter 7 bankruptcy case, Daniel Haire from Madison Heights, MI, saw his proceedings start in 2010-01-11 and complete by 04.17.2010, involving asset liquidation."
Daniel Haire — Michigan, 10-40610


ᐅ Irungu Jokton Hakim, Michigan

Address: 78 W Rowland Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 12-64883-pjs7: "In Madison Heights, MI, Irungu Jokton Hakim filed for Chapter 7 bankruptcy in November 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by 02.14.2013."
Irungu Jokton Hakim — Michigan, 12-64883


ᐅ Nicole Lynn Hale, Michigan

Address: 29066 Edward Ave Madison Heights, MI 48071

Bankruptcy Case 11-41539-wsd Overview: "The bankruptcy filing by Nicole Lynn Hale, undertaken in 01/21/2011 in Madison Heights, MI under Chapter 7, concluded with discharge in 2011-04-27 after liquidating assets."
Nicole Lynn Hale — Michigan, 11-41539


ᐅ Richard Gerald Hall, Michigan

Address: 27313 Barrington St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 11-44922-swr7: "The bankruptcy record of Richard Gerald Hall from Madison Heights, MI, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 1, 2011."
Richard Gerald Hall — Michigan, 11-44922


ᐅ Spencer Hall, Michigan

Address: 447 W Brockton Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 09-74630-mbm7: "The bankruptcy filing by Spencer Hall, undertaken in 11/10/2009 in Madison Heights, MI under Chapter 7, concluded with discharge in 02/14/2010 after liquidating assets."
Spencer Hall — Michigan, 09-74630


ᐅ Richard Halley, Michigan

Address: 1272 Moulin Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 11-59638-mbm: "The bankruptcy filing by Richard Halley, undertaken in 07/20/2011 in Madison Heights, MI under Chapter 7, concluded with discharge in 10.24.2011 after liquidating assets."
Richard Halley — Michigan, 11-59638


ᐅ Ranny Hamameh, Michigan

Address: 26717 Tawas St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 11-50512-pjs: "Ranny Hamameh's bankruptcy, initiated in Apr 13, 2011 and concluded by 07.18.2011 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ranny Hamameh — Michigan, 11-50512


ᐅ Sara Hamilton, Michigan

Address: 26574 Dartmouth St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-45323-swr7: "Sara Hamilton's bankruptcy, initiated in 2010-02-23 and concluded by 05/30/2010 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Hamilton — Michigan, 10-45323


ᐅ Karen H Hamood, Michigan

Address: 26737 Barrington St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 11-55569-tjt7: "In a Chapter 7 bankruptcy case, Karen H Hamood from Madison Heights, MI, saw her proceedings start in June 2, 2011 and complete by 2011-09-07, involving asset liquidation."
Karen H Hamood — Michigan, 11-55569


ᐅ Dina Salman Hana, Michigan

Address: 27819 Park Ct Madison Heights, MI 48071-5709

Snapshot of U.S. Bankruptcy Proceeding Case 16-45990-tjt: "The case of Dina Salman Hana in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dina Salman Hana — Michigan, 16-45990


ᐅ Adam Handyside, Michigan

Address: 27876 Hampden St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-60640-swr7: "In Madison Heights, MI, Adam Handyside filed for Chapter 7 bankruptcy in June 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Adam Handyside — Michigan, 10-60640


ᐅ Tracey A Hanson, Michigan

Address: 29336 Howard Ave Madison Heights, MI 48071-2504

Concise Description of Bankruptcy Case 08-61270-pjs7: "Tracey A Hanson, a resident of Madison Heights, MI, entered a Chapter 13 bankruptcy plan in 2008-09-02, culminating in its successful completion by 04.30.2013."
Tracey A Hanson — Michigan, 08-61270


ᐅ Admir Hantalasevic, Michigan

Address: 32238 Concord Dr Apt D Madison Heights, MI 48071

Bankruptcy Case 09-76231-swr Overview: "Admir Hantalasevic's Chapter 7 bankruptcy, filed in Madison Heights, MI in Nov 25, 2009, led to asset liquidation, with the case closing in 2010-03-01."
Admir Hantalasevic — Michigan, 09-76231


ᐅ Konstantinos Hantzis, Michigan

Address: 26355 Groveland St Madison Heights, MI 48071

Bankruptcy Case 10-47407-tjt Summary: "The case of Konstantinos Hantzis in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Konstantinos Hantzis — Michigan, 10-47407


ᐅ Darlene V Happ, Michigan

Address: 27069 Lorenz St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 13-58042-wsd7: "The bankruptcy record of Darlene V Happ from Madison Heights, MI, shows a Chapter 7 case filed in 09/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2014."
Darlene V Happ — Michigan, 13-58042


ᐅ Taleb Harfouch, Michigan

Address: 28676 Herbert St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 10-68285-wsd: "The case of Taleb Harfouch in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Taleb Harfouch — Michigan, 10-68285


ᐅ Kristen Harkonen, Michigan

Address: 26138 Dartmouth St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-66574-tjt7: "The case of Kristen Harkonen in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristen Harkonen — Michigan, 10-66574


ᐅ Rix Ashley R Harper, Michigan

Address: 27116 Vance St Madison Heights, MI 48071

Bankruptcy Case 11-43752-tjt Summary: "The bankruptcy record of Rix Ashley R Harper from Madison Heights, MI, shows a Chapter 7 case filed in 02.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Rix Ashley R Harper — Michigan, 11-43752


ᐅ Tammy A Harris, Michigan

Address: 1575 Moulin Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 11-53993-mbm: "The bankruptcy filing by Tammy A Harris, undertaken in May 16, 2011 in Madison Heights, MI under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Tammy A Harris — Michigan, 11-53993


ᐅ Richard Howard Harrison, Michigan

Address: 1631 Christine Ter Madison Heights, MI 48071

Concise Description of Bankruptcy Case 11-56696-pjs7: "Madison Heights, MI resident Richard Howard Harrison's 06/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 19, 2011."
Richard Howard Harrison — Michigan, 11-56696


ᐅ Geraldine Hatcher, Michigan

Address: 637 E Guthrie Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-60683-pjs: "The case of Geraldine Hatcher in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geraldine Hatcher — Michigan, 10-60683


ᐅ Randy S Hauck, Michigan

Address: 26141 Cameo Ct Madison Heights, MI 48071-3743

Bankruptcy Case 2014-50961-wsd Overview: "In a Chapter 7 bankruptcy case, Randy S Hauck from Madison Heights, MI, saw their proceedings start in 2014-06-30 and complete by 09.28.2014, involving asset liquidation."
Randy S Hauck — Michigan, 2014-50961


ᐅ Tammie Marie Havro, Michigan

Address: 25836 Truman St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 13-46442-swr7: "Madison Heights, MI resident Tammie Marie Havro's 03/29/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Tammie Marie Havro — Michigan, 13-46442


ᐅ Nancy Haynes, Michigan

Address: 26441 Spicer St Madison Heights, MI 48071

Bankruptcy Case 10-71102-tjt Overview: "The bankruptcy record of Nancy Haynes from Madison Heights, MI, shows a Chapter 7 case filed in Oct 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-12."
Nancy Haynes — Michigan, 10-71102


ᐅ Larri Haywood, Michigan

Address: 27455 Lorenz St Madison Heights, MI 48071

Bankruptcy Case 10-46836-wsd Overview: "Larri Haywood's bankruptcy, initiated in 03.05.2010 and concluded by 06.09.2010 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larri Haywood — Michigan, 10-46836


ᐅ Tanya R Hearns, Michigan

Address: 29172 Sherry Ave Madison Heights, MI 48071

Bankruptcy Case 13-47854-pjs Summary: "Tanya R Hearns's bankruptcy, initiated in April 17, 2013 and concluded by 07.22.2013 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanya R Hearns — Michigan, 13-47854


ᐅ Leslie Charlette Hearon, Michigan

Address: 28045 Diesing Dr Madison Heights, MI 48071-4543

Concise Description of Bankruptcy Case 14-53525-tjt7: "Leslie Charlette Hearon's bankruptcy, initiated in 2014-08-22 and concluded by Nov 20, 2014 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie Charlette Hearon — Michigan, 14-53525


ᐅ Ryan Murray Heath, Michigan

Address: 26315 Hampden St Madison Heights, MI 48071-3539

Bankruptcy Case 16-47001-mbm Overview: "In a Chapter 7 bankruptcy case, Ryan Murray Heath from Madison Heights, MI, saw his proceedings start in May 2016 and complete by August 2016, involving asset liquidation."
Ryan Murray Heath — Michigan, 16-47001


ᐅ Carolyn M Heath, Michigan

Address: 1218 E Kalama Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 13-62533-pjs: "Carolyn M Heath's bankruptcy, initiated in December 2013 and concluded by 03/23/2014 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn M Heath — Michigan, 13-62533


ᐅ William Edward Hempstead, Michigan

Address: 77 E Kalama Ave Madison Heights, MI 48071-4038

Bankruptcy Case 08-47424-swr Summary: "William Edward Hempstead's Madison Heights, MI bankruptcy under Chapter 13 in March 27, 2008 led to a structured repayment plan, successfully discharged in Oct 19, 2012."
William Edward Hempstead — Michigan, 08-47424


ᐅ Crystal Hendrix, Michigan

Address: 728 Mapleknoll Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-76221-mbm: "Madison Heights, MI resident Crystal Hendrix's 2010-12-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.07.2011."
Crystal Hendrix — Michigan, 10-76221


ᐅ Linda Marie Henning, Michigan

Address: 26427 Lorenz St Madison Heights, MI 48071-3755

Bankruptcy Case 15-43303-wsd Summary: "Madison Heights, MI resident Linda Marie Henning's Mar 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-03."
Linda Marie Henning — Michigan, 15-43303


ᐅ Nicusor Emanoil Herdean, Michigan

Address: 30100 Groveland St Madison Heights, MI 48071

Bankruptcy Case 11-56334-pjs Overview: "The bankruptcy filing by Nicusor Emanoil Herdean, undertaken in 2011-06-10 in Madison Heights, MI under Chapter 7, concluded with discharge in 09.14.2011 after liquidating assets."
Nicusor Emanoil Herdean — Michigan, 11-56334


ᐅ Susan Marie Herrera, Michigan

Address: 29504 Howard Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 12-54280-tjt: "Susan Marie Herrera's bankruptcy, initiated in 2012-06-11 and concluded by Sep 15, 2012 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Marie Herrera — Michigan, 12-54280


ᐅ Jonathan Heugh, Michigan

Address: 1554 Elliott Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-74464-swr7: "Jonathan Heugh's Chapter 7 bankruptcy, filed in Madison Heights, MI in 2010-11-12, led to asset liquidation, with the case closing in February 2011."
Jonathan Heugh — Michigan, 10-74464


ᐅ Dorothy F Horn, Michigan

Address: 27777 Dequindre Rd Apt 918 Madison Heights, MI 48071

Bankruptcy Case 09-71150-tjt Overview: "In a Chapter 7 bankruptcy case, Dorothy F Horn from Madison Heights, MI, saw her proceedings start in 2009-10-08 and complete by 2010-01-12, involving asset liquidation."
Dorothy F Horn — Michigan, 09-71150


ᐅ David Eugene Houghton, Michigan

Address: 26754 Palmer Blvd Madison Heights, MI 48071-3527

Bankruptcy Case 14-46802-wsd Overview: "In Madison Heights, MI, David Eugene Houghton filed for Chapter 7 bankruptcy in 04.18.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-17."
David Eugene Houghton — Michigan, 14-46802


ᐅ Bruce C Houser, Michigan

Address: 29043 Tessmer Ct Madison Heights, MI 48071

Bankruptcy Case 12-50921-swr Overview: "The bankruptcy record of Bruce C Houser from Madison Heights, MI, shows a Chapter 7 case filed in 2012-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 08/04/2012."
Bruce C Houser — Michigan, 12-50921


ᐅ Stubbs Naquisha Howard, Michigan

Address: 31400 John R Rd Apt 205 Madison Heights, MI 48071-4600

Bankruptcy Case 14-55937-mbm Summary: "Stubbs Naquisha Howard's bankruptcy, initiated in 2014-10-10 and concluded by January 2015 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stubbs Naquisha Howard — Michigan, 14-55937


ᐅ Eugene Leroy Huddleston, Michigan

Address: 1177 Connie Ave Madison Heights, MI 48071

Bankruptcy Case 11-41945-tjt Summary: "In Madison Heights, MI, Eugene Leroy Huddleston filed for Chapter 7 bankruptcy in Jan 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-02."
Eugene Leroy Huddleston — Michigan, 11-41945


ᐅ Latasha R Hudgens, Michigan

Address: 41 W Rowland Ave Madison Heights, MI 48071

Bankruptcy Case 12-43655-swr Summary: "The bankruptcy filing by Latasha R Hudgens, undertaken in February 17, 2012 in Madison Heights, MI under Chapter 7, concluded with discharge in May 23, 2012 after liquidating assets."
Latasha R Hudgens — Michigan, 12-43655


ᐅ Jonas Hudson, Michigan

Address: 30743 Palmer Blvd Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 10-77631-wsd: "The bankruptcy record of Jonas Hudson from Madison Heights, MI, shows a Chapter 7 case filed in 2010-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in March 23, 2011."
Jonas Hudson — Michigan, 10-77631


ᐅ Crysty Leigh Huet, Michigan

Address: 758 W Woodside Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 11-42841-swr7: "The bankruptcy filing by Crysty Leigh Huet, undertaken in 2011-02-05 in Madison Heights, MI under Chapter 7, concluded with discharge in 2011-05-17 after liquidating assets."
Crysty Leigh Huet — Michigan, 11-42841


ᐅ Petronella Hughes, Michigan

Address: 28449 Park Ct Madison Heights, MI 48071

Bankruptcy Case 10-65276-mbm Overview: "Petronella Hughes's bankruptcy, initiated in 08.10.2010 and concluded by Nov 14, 2010 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Petronella Hughes — Michigan, 10-65276


ᐅ John Hunter, Michigan

Address: 29373 Sherry Ave Madison Heights, MI 48071

Bankruptcy Case 10-76361-mbm Overview: "The bankruptcy record of John Hunter from Madison Heights, MI, shows a Chapter 7 case filed in 2010-12-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-08."
John Hunter — Michigan, 10-76361


ᐅ Queenita Shvon Hunter, Michigan

Address: 31380 John R Rd Apt E Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 12-60141-wsd: "In Madison Heights, MI, Queenita Shvon Hunter filed for Chapter 7 bankruptcy in Aug 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-05."
Queenita Shvon Hunter — Michigan, 12-60141


ᐅ Audrey Lynn Huskins, Michigan

Address: 26450 Lorenz St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 13-53408-tjt: "In Madison Heights, MI, Audrey Lynn Huskins filed for Chapter 7 bankruptcy in 2013-07-11. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-15."
Audrey Lynn Huskins — Michigan, 13-53408


ᐅ Jennifer L Hutchinson, Michigan

Address: 1530 Nottingham Dr Madison Heights, MI 48071-3042

Bankruptcy Case 15-50618-pjs Overview: "Madison Heights, MI resident Jennifer L Hutchinson's 2015-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 13, 2015."
Jennifer L Hutchinson — Michigan, 15-50618