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 Wisam Hanna, Michigan

Address: 31388 John R Rd Apt A Madison Heights, MI 48071

Bankruptcy Case 10-73772-tjt Summary: "The bankruptcy filing by Wisam Hanna, undertaken in November 2010 in Madison Heights, MI under Chapter 7, concluded with discharge in January 31, 2011 after liquidating assets."
Wisam Hanna — Michigan, 10-73772


ᐅ James E Hewelt, Michigan

Address: 936 Tanglewood Dr Madison Heights, MI 48071-2229

Concise Description of Bankruptcy Case 14-57162-mar7: "In Madison Heights, MI, James E Hewelt filed for Chapter 7 bankruptcy in Nov 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02.02.2015."
James E Hewelt — Michigan, 14-57162


ᐅ Stephen Hewett, Michigan

Address: 28325 Palmer St Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-54089-tjt: "In Madison Heights, MI, Stephen Hewett filed for Chapter 7 bankruptcy in 2010-04-28. This case, involving liquidating assets to pay off debts, was resolved by August 2, 2010."
Stephen Hewett — Michigan, 10-54089


ᐅ Jacqulyn Faith Hicks, Michigan

Address: 27620 Stephenson Hwy Apt 110 Madison Heights, MI 48071

Bankruptcy Case 12-45536-swr Summary: "Madison Heights, MI resident Jacqulyn Faith Hicks's 03.07.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 11, 2012."
Jacqulyn Faith Hicks — Michigan, 12-45536


ᐅ Melanie Lynn Hier, Michigan

Address: 27869 Osmun St Madison Heights, MI 48071

Bankruptcy Case 11-47530-mbm Summary: "Madison Heights, MI resident Melanie Lynn Hier's 03.20.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.28.2011."
Melanie Lynn Hier — Michigan, 11-47530


ᐅ Amy Jo Hill, Michigan

Address: 28282 Couzens Ave Madison Heights, MI 48071-2963

Brief Overview of Bankruptcy Case 15-44155-pjs: "Amy Jo Hill's bankruptcy, initiated in 03/18/2015 and concluded by 06/16/2015 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Jo Hill — Michigan, 15-44155


ᐅ Sr John Hilla, Michigan

Address: 730 W Woodside Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 10-68002-mbm: "Sr John Hilla's Chapter 7 bankruptcy, filed in Madison Heights, MI in September 7, 2010, led to asset liquidation, with the case closing in December 7, 2010."
Sr John Hilla — Michigan, 10-68002


ᐅ Ralph S Hines, Michigan

Address: 803 E Dallas Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 09-70869-swr: "Ralph S Hines's Chapter 7 bankruptcy, filed in Madison Heights, MI in 2009-10-05, led to asset liquidation, with the case closing in January 9, 2010."
Ralph S Hines — Michigan, 09-70869


ᐅ Katherine Jean Hintsala, Michigan

Address: 58 W Dallas Ave Madison Heights, MI 48071-3926

Brief Overview of Bankruptcy Case 16-44939-mar: "Katherine Jean Hintsala's Chapter 7 bankruptcy, filed in Madison Heights, MI in 03.31.2016, led to asset liquidation, with the case closing in 06/29/2016."
Katherine Jean Hintsala — Michigan, 16-44939


ᐅ Sharon Kay Hirmis, Michigan

Address: 31700 Concord Dr Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 11-45349-tjt: "The bankruptcy record of Sharon Kay Hirmis from Madison Heights, MI, shows a Chapter 7 case filed in Feb 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/04/2011."
Sharon Kay Hirmis — Michigan, 11-45349


ᐅ Phuong Ho, Michigan

Address: 30193 Palmer Blvd Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 12-53655-wsd: "In Madison Heights, MI, Phuong Ho filed for Chapter 7 bankruptcy in 06.01.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-05."
Phuong Ho — Michigan, 12-53655


ᐅ Tho Van Ho, Michigan

Address: 747 Oak Point Ln Madison Heights, MI 48071

Bankruptcy Case 12-61540-mbm Overview: "The bankruptcy filing by Tho Van Ho, undertaken in 2012-09-25 in Madison Heights, MI under Chapter 7, concluded with discharge in December 30, 2012 after liquidating assets."
Tho Van Ho — Michigan, 12-61540


ᐅ Dung Hoang, Michigan

Address: 30824 Blairmoor Dr Madison Heights, MI 48071-2182

Bankruptcy Case 15-55645-pjs Summary: "In Madison Heights, MI, Dung Hoang filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Dung Hoang — Michigan, 15-55645


ᐅ Wendy Hobbs, Michigan

Address: 1145 Elliott Ave Madison Heights, MI 48071-2674

Bankruptcy Case 15-51483-mar Overview: "The bankruptcy filing by Wendy Hobbs, undertaken in Jul 31, 2015 in Madison Heights, MI under Chapter 7, concluded with discharge in 10/29/2015 after liquidating assets."
Wendy Hobbs — Michigan, 15-51483


ᐅ Troy Hoefener, Michigan

Address: 39 E Guthrie Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-41450-swr: "In Madison Heights, MI, Troy Hoefener filed for Chapter 7 bankruptcy in Jan 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.27.2010."
Troy Hoefener — Michigan, 10-41450


ᐅ Neil Hoekstra, Michigan

Address: 28361 Delton St Madison Heights, MI 48071

Bankruptcy Case 10-54681-pjs Summary: "In Madison Heights, MI, Neil Hoekstra filed for Chapter 7 bankruptcy in April 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 4, 2010."
Neil Hoekstra — Michigan, 10-54681


ᐅ Michael M Hohner, Michigan

Address: 27408 Townley St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 12-60410-mbm: "Michael M Hohner's bankruptcy, initiated in 2012-09-07 and concluded by 2012-12-12 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael M Hohner — Michigan, 12-60410


ᐅ Brian Holt, Michigan

Address: 30309 Winthrop Dr Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-40836-mbm7: "Brian Holt's bankruptcy, initiated in 2010-01-13 and concluded by Apr 19, 2010 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Holt — Michigan, 10-40836


ᐅ Michael Scott Holton, Michigan

Address: 790 W Girard Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-05736: "The bankruptcy filing by Michael Scott Holton, undertaken in 2011-06-08 in Madison Heights, MI under Chapter 7, concluded with discharge in 09/12/2011 after liquidating assets."
Michael Scott Holton — Michigan, 1:11-bk-05736


ᐅ Linda Honkanen, Michigan

Address: 28820 Edward Ave Madison Heights, MI 48071

Bankruptcy Case 10-68997-swr Summary: "In Madison Heights, MI, Linda Honkanen filed for Chapter 7 bankruptcy in 09.18.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-28."
Linda Honkanen — Michigan, 10-68997


ᐅ Thomas S Ignasiak, Michigan

Address: 27620 Hampden St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 13-59727-pjs7: "In Madison Heights, MI, Thomas S Ignasiak filed for Chapter 7 bankruptcy in 10/28/2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Thomas S Ignasiak — Michigan, 13-59727


ᐅ Debra Ingles, Michigan

Address: 29241 Tessmer Ct Madison Heights, MI 48071

Bankruptcy Case 09-72998-swr Overview: "In a Chapter 7 bankruptcy case, Debra Ingles from Madison Heights, MI, saw her proceedings start in October 26, 2009 and complete by January 30, 2010, involving asset liquidation."
Debra Ingles — Michigan, 09-72998


ᐅ Stacey Lynn Ireland, Michigan

Address: 27096 Brush St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 11-60208-tjt7: "The case of Stacey Lynn Ireland in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacey Lynn Ireland — Michigan, 11-60208


ᐅ John Michael Ireland, Michigan

Address: 27096 Brush St Madison Heights, MI 48071-3232

Concise Description of Bankruptcy Case 14-53074-tjt7: "The case of John Michael Ireland in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Michael Ireland — Michigan, 14-53074


ᐅ Ashleigh Kate Irvan, Michigan

Address: 1042 Marie Ln Madison Heights, MI 48071-2326

Brief Overview of Bankruptcy Case 14-43486-wsd: "In Madison Heights, MI, Ashleigh Kate Irvan filed for Chapter 7 bankruptcy in Mar 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/03/2014."
Ashleigh Kate Irvan — Michigan, 14-43486


ᐅ Laura Michelle Isaac, Michigan

Address: 48 E Lincoln Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 12-63531-wsd: "The bankruptcy filing by Laura Michelle Isaac, undertaken in 10.22.2012 in Madison Heights, MI under Chapter 7, concluded with discharge in 01/26/2013 after liquidating assets."
Laura Michelle Isaac — Michigan, 12-63531


ᐅ Jacob A Isho, Michigan

Address: 29312 Howard Ave Madison Heights, MI 48071-2504

Concise Description of Bankruptcy Case 14-51631-wsd7: "In Madison Heights, MI, Jacob A Isho filed for Chapter 7 bankruptcy in Jul 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 13, 2014."
Jacob A Isho — Michigan, 14-51631


ᐅ Jacob A Isho, Michigan

Address: 29312 Howard Ave Madison Heights, MI 48071-2504

Bankruptcy Case 2014-51631-wsd Summary: "Jacob A Isho's bankruptcy, initiated in July 15, 2014 and concluded by 2014-10-13 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacob A Isho — Michigan, 2014-51631


ᐅ Matthew J Iskander, Michigan

Address: 1219 Moulin Ave Madison Heights, MI 48071-2608

Snapshot of U.S. Bankruptcy Proceeding Case 15-41517-mar: "The bankruptcy record of Matthew J Iskander from Madison Heights, MI, shows a Chapter 7 case filed in 2015-02-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-06."
Matthew J Iskander — Michigan, 15-41517


ᐅ Mohammad M Islam, Michigan

Address: 1554 Jenifer Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 12-66925-swr7: "The case of Mohammad M Islam in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammad M Islam — Michigan, 12-66925


ᐅ Janet Israiel, Michigan

Address: 384 E Whitcomb Ave Madison Heights, MI 48071

Bankruptcy Case 13-43276-pjs Summary: "Janet Israiel's bankruptcy, initiated in 02/22/2013 and concluded by May 2013 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Israiel — Michigan, 13-43276


ᐅ Ekbal Mia Issa, Michigan

Address: 27046 Hampden St Madison Heights, MI 48071

Bankruptcy Case 09-72393-pjs Summary: "In Madison Heights, MI, Ekbal Mia Issa filed for Chapter 7 bankruptcy in 10.20.2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Ekbal Mia Issa — Michigan, 09-72393


ᐅ Yumika Vonare Jackson, Michigan

Address: 32600 Concord Dr Madison Heights, MI 48071

Bankruptcy Case 12-63281-swr Summary: "Yumika Vonare Jackson's Chapter 7 bankruptcy, filed in Madison Heights, MI in 10.18.2012, led to asset liquidation, with the case closing in 01/22/2013."
Yumika Vonare Jackson — Michigan, 12-63281


ᐅ Cameron Vieira Jagoe, Michigan

Address: 319 Sonia Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 13-43695-swr: "In a Chapter 7 bankruptcy case, Cameron Vieira Jagoe from Madison Heights, MI, saw their proceedings start in 2013-02-28 and complete by 06.04.2013, involving asset liquidation."
Cameron Vieira Jagoe — Michigan, 13-43695


ᐅ Gail Judith Jahsan, Michigan

Address: 26340 Brush St Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 11-69415-wsd: "Gail Judith Jahsan's bankruptcy, initiated in 11/14/2011 and concluded by 02/18/2012 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail Judith Jahsan — Michigan, 11-69415


ᐅ Amer Jajjo, Michigan

Address: 29239 Tessmer Ct Madison Heights, MI 48071

Bankruptcy Case 11-52152-swr Summary: "In Madison Heights, MI, Amer Jajjo filed for Chapter 7 bankruptcy in 2011-04-28. This case, involving liquidating assets to pay off debts, was resolved by August 2, 2011."
Amer Jajjo — Michigan, 11-52152


ᐅ John Jakay, Michigan

Address: 204 W Lincoln Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 12-46404-swr: "The case of John Jakay in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Jakay — Michigan, 12-46404


ᐅ Amir Jakupovic, Michigan

Address: 27041 Brush St Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 09-75689-mbm: "The bankruptcy record of Amir Jakupovic from Madison Heights, MI, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Amir Jakupovic — Michigan, 09-75689


ᐅ Karam Jan, Michigan

Address: 30701 Townley St Madison Heights, MI 48071

Bankruptcy Case 12-55658-swr Overview: "In a Chapter 7 bankruptcy case, Karam Jan from Madison Heights, MI, saw their proceedings start in 2012-06-29 and complete by 2012-10-03, involving asset liquidation."
Karam Jan — Michigan, 12-55658


ᐅ Michael W Janoski, Michigan

Address: 1593 Beaupre Ave Madison Heights, MI 48071-2623

Brief Overview of Bankruptcy Case 09-56113-mbm: "The bankruptcy record for Michael W Janoski from Madison Heights, MI, under Chapter 13, filed in May 21, 2009, involved setting up a repayment plan, finalized by Nov 26, 2014."
Michael W Janoski — Michigan, 09-56113


ᐅ Cheryl Elizabeth Jewell, Michigan

Address: 29329 Howard Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 11-62316-wsd7: "The bankruptcy record of Cheryl Elizabeth Jewell from Madison Heights, MI, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 8, 2011."
Cheryl Elizabeth Jewell — Michigan, 11-62316


ᐅ Daniel Jewell, Michigan

Address: 330 Hecht Dr Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 10-40230-wsd: "The bankruptcy record of Daniel Jewell from Madison Heights, MI, shows a Chapter 7 case filed in 2010-01-06. In this process, assets were liquidated to settle debts, and the case was discharged in April 13, 2010."
Daniel Jewell — Michigan, 10-40230


ᐅ Wilson Alicia Jiordano, Michigan

Address: 1137 Cynthia Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-41236-wsd7: "The bankruptcy filing by Wilson Alicia Jiordano, undertaken in January 18, 2010 in Madison Heights, MI under Chapter 7, concluded with discharge in 2010-04-27 after liquidating assets."
Wilson Alicia Jiordano — Michigan, 10-41236


ᐅ Barbara A Johns, Michigan

Address: 27787 Dequindre Rd Apt 217 Madison Heights, MI 48071

Bankruptcy Case 12-67308-wsd Overview: "The case of Barbara A Johns in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara A Johns — Michigan, 12-67308


ᐅ James W Johns, Michigan

Address: 29606 Mark Ave Madison Heights, MI 48071

Bankruptcy Case 12-41065-wsd Summary: "James W Johns's bankruptcy, initiated in 2012-01-18 and concluded by April 2012 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James W Johns — Michigan, 12-41065


ᐅ Dennis A Johnson, Michigan

Address: 27337 Osmun St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 11-71038-tjt7: "Madison Heights, MI resident Dennis A Johnson's Dec 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 11, 2012."
Dennis A Johnson — Michigan, 11-71038


ᐅ Jason Johnson, Michigan

Address: 26384 Alger Blvd Madison Heights, MI 48071

Concise Description of Bankruptcy Case 12-65184-mbm7: "In Madison Heights, MI, Jason Johnson filed for Chapter 7 bankruptcy in 11.15.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-19."
Jason Johnson — Michigan, 12-65184


ᐅ James Johnson, Michigan

Address: 1322 Jenifer Ave Madison Heights, MI 48071

Bankruptcy Case 10-67494-wsd Overview: "The bankruptcy filing by James Johnson, undertaken in 08/31/2010 in Madison Heights, MI under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
James Johnson — Michigan, 10-67494


ᐅ Sharon Helen Johnson, Michigan

Address: 27081 Barrington St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 13-53636-mbm7: "The bankruptcy record of Sharon Helen Johnson from Madison Heights, MI, shows a Chapter 7 case filed in Jul 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 19, 2013."
Sharon Helen Johnson — Michigan, 13-53636


ᐅ Tomika Johnson, Michigan

Address: 28616 Freda Ct Madison Heights, MI 48071

Bankruptcy Case 10-72389-pjs Summary: "Tomika Johnson's Chapter 7 bankruptcy, filed in Madison Heights, MI in 10/22/2010, led to asset liquidation, with the case closing in January 2011."
Tomika Johnson — Michigan, 10-72389


ᐅ Jarrod Jones, Michigan

Address: 1247 Jerry Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-62740-mbm: "In Madison Heights, MI, Jarrod Jones filed for Chapter 7 bankruptcy in July 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.20.2010."
Jarrod Jones — Michigan, 10-62740


ᐅ Anthony Dwayne Jones, Michigan

Address: 26733 Palmer Blvd Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 13-56339-wsd: "The bankruptcy record of Anthony Dwayne Jones from Madison Heights, MI, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Anthony Dwayne Jones — Michigan, 13-56339


ᐅ James Edward Jones, Michigan

Address: 27821 Rialto St Madison Heights, MI 48071

Bankruptcy Case 11-69782-swr Summary: "In Madison Heights, MI, James Edward Jones filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 22, 2012."
James Edward Jones — Michigan, 11-69782


ᐅ Jessica Callie Jones, Michigan

Address: 370 E Whitcomb Ave Apt H Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 11-42792-tjt: "The case of Jessica Callie Jones in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Callie Jones — Michigan, 11-42792


ᐅ Cornel Jones, Michigan

Address: 1879 W 13 Mile Rd Apt 30 Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-43266-swr: "Madison Heights, MI resident Cornel Jones's February 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Cornel Jones — Michigan, 10-43266


ᐅ Haliburton Sonia Sharisse Jordan, Michigan

Address: 28225 Alden St Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 12-43660-wsd: "In a Chapter 7 bankruptcy case, Haliburton Sonia Sharisse Jordan from Madison Heights, MI, saw her proceedings start in Feb 17, 2012 and complete by 2012-05-15, involving asset liquidation."
Haliburton Sonia Sharisse Jordan — Michigan, 12-43660


ᐅ Ruth Jordan, Michigan

Address: 500 E Irving Ave Apt 202 Madison Heights, MI 48071-1952

Bankruptcy Case 2014-54359-mbm Overview: "The bankruptcy filing by Ruth Jordan, undertaken in September 10, 2014 in Madison Heights, MI under Chapter 7, concluded with discharge in 2014-12-09 after liquidating assets."
Ruth Jordan — Michigan, 2014-54359


ᐅ Daniel F Juhasz, Michigan

Address: 27880 Delton St Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 11-61543-wsd: "Daniel F Juhasz's Chapter 7 bankruptcy, filed in Madison Heights, MI in 08/09/2011, led to asset liquidation, with the case closing in November 2011."
Daniel F Juhasz — Michigan, 11-61543


ᐅ Jason Robert Julien, Michigan

Address: 26761 Hampden St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 13-56344-wsd7: "Madison Heights, MI resident Jason Robert Julien's 2013-08-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-02."
Jason Robert Julien — Michigan, 13-56344


ᐅ Mark Edward Kaczmarek, Michigan

Address: 28132 Brush St Madison Heights, MI 48071-2867

Snapshot of U.S. Bankruptcy Proceeding Case 15-51686-mar: "Mark Edward Kaczmarek's bankruptcy, initiated in 2015-08-05 and concluded by 11.03.2015 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Edward Kaczmarek — Michigan, 15-51686


ᐅ Donna Kain, Michigan

Address: PO Box 71768 Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-63438-pjs: "Donna Kain's bankruptcy, initiated in 2010-07-23 and concluded by Oct 27, 2010 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Kain — Michigan, 10-63438


ᐅ Cynthia A Kallapure, Michigan

Address: 1224 E Harwood Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 11-45189-swr: "The bankruptcy record of Cynthia A Kallapure from Madison Heights, MI, shows a Chapter 7 case filed in February 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Cynthia A Kallapure — Michigan, 11-45189


ᐅ Cynthia Kapa, Michigan

Address: 1609 Englewood Ave Madison Heights, MI 48071

Bankruptcy Case 10-75336-wsd Overview: "Cynthia Kapa's Chapter 7 bankruptcy, filed in Madison Heights, MI in November 22, 2010, led to asset liquidation, with the case closing in Mar 1, 2011."
Cynthia Kapa — Michigan, 10-75336


ᐅ Sandra Lee Kapel, Michigan

Address: 25151 Dequindre Rd Lot 93 Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 13-59973-mbm: "Madison Heights, MI resident Sandra Lee Kapel's 10/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Sandra Lee Kapel — Michigan, 13-59973


ᐅ Heather Joy Kapteyn, Michigan

Address: 26669 Spicer St Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 11-54912-tjt: "The bankruptcy record of Heather Joy Kapteyn from Madison Heights, MI, shows a Chapter 7 case filed in 05/26/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-30."
Heather Joy Kapteyn — Michigan, 11-54912


ᐅ Benita Juanea Karim, Michigan

Address: 31101 Edward Ave Apt 509 Madison Heights, MI 48071-4673

Snapshot of U.S. Bankruptcy Proceeding Case 2014-46140-tjt: "The case of Benita Juanea Karim in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benita Juanea Karim — Michigan, 2014-46140


ᐅ Michael Karnaros, Michigan

Address: 884 E Kalama Ave Madison Heights, MI 48071

Bankruptcy Case 10-62562-tjt Summary: "The bankruptcy filing by Michael Karnaros, undertaken in Jul 14, 2010 in Madison Heights, MI under Chapter 7, concluded with discharge in Oct 18, 2010 after liquidating assets."
Michael Karnaros — Michigan, 10-62562


ᐅ Petrus Thaer Kas, Michigan

Address: 30195 Groveland St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-55085-tjt7: "In Madison Heights, MI, Petrus Thaer Kas filed for Chapter 7 bankruptcy in 2010-05-05. This case, involving liquidating assets to pay off debts, was resolved by Aug 9, 2010."
Petrus Thaer Kas — Michigan, 10-55085


ᐅ Michael Andrew Kaupert, Michigan

Address: 26358 Dartmouth St Madison Heights, MI 48071

Bankruptcy Case 11-60912-pjs Summary: "The bankruptcy filing by Michael Andrew Kaupert, undertaken in August 2011 in Madison Heights, MI under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Michael Andrew Kaupert — Michigan, 11-60912


ᐅ Anthony Kaye, Michigan

Address: 981 E Hudson Ave Madison Heights, MI 48071-4078

Concise Description of Bankruptcy Case 15-55845-mbm7: "Madison Heights, MI resident Anthony Kaye's 2015-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-28."
Anthony Kaye — Michigan, 15-55845


ᐅ Tom Keck, Michigan

Address: 27857 Delton St Madison Heights, MI 48071-3350

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-02093-EPB: "2010-01-27 marked the beginning of Tom Keck's Chapter 13 bankruptcy in Madison Heights, MI, entailing a structured repayment schedule, completed by 03.05.2013."
Tom Keck — Michigan, 2:10-bk-02093


ᐅ Marla K Keller, Michigan

Address: 340 E 13 Mile Rd Apt 11 Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 12-59620-mbm: "The bankruptcy record of Marla K Keller from Madison Heights, MI, shows a Chapter 7 case filed in 08/27/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-01."
Marla K Keller — Michigan, 12-59620


ᐅ Mary Ann Kelly, Michigan

Address: 31100 Concord Dr Apt B Madison Heights, MI 48071

Bankruptcy Case 09-71815-wsd Summary: "In a Chapter 7 bankruptcy case, Mary Ann Kelly from Madison Heights, MI, saw her proceedings start in 2009-10-14 and complete by January 2010, involving asset liquidation."
Mary Ann Kelly — Michigan, 09-71815


ᐅ Donald Kendall, Michigan

Address: 31850 Harlo Dr Apt G Madison Heights, MI 48071

Bankruptcy Case 10-54077-swr Summary: "Madison Heights, MI resident Donald Kendall's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 2, 2010."
Donald Kendall — Michigan, 10-54077


ᐅ Denise Michele Kessler, Michigan

Address: 29424 Howard Ave Madison Heights, MI 48071-2585

Brief Overview of Bankruptcy Case 10-59898-wsd: "Filing for Chapter 13 bankruptcy in 06.18.2010, Denise Michele Kessler from Madison Heights, MI, structured a repayment plan, achieving discharge in 12.15.2014."
Denise Michele Kessler — Michigan, 10-59898


ᐅ Gabrail Khemoro, Michigan

Address: 30239 Groveland St Madison Heights, MI 48071

Bankruptcy Case 11-67688-swr Summary: "Madison Heights, MI resident Gabrail Khemoro's Oct 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 29, 2012."
Gabrail Khemoro — Michigan, 11-67688


ᐅ Faizur Khokon, Michigan

Address: 32364 Concord Dr Apt G Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 10-74744-pjs: "In a Chapter 7 bankruptcy case, Faizur Khokon from Madison Heights, MI, saw their proceedings start in 2010-11-16 and complete by February 23, 2011, involving asset liquidation."
Faizur Khokon — Michigan, 10-74744


ᐅ Bonnie J Kilbourn, Michigan

Address: 1609 Cynthia Ave Madison Heights, MI 48071

Bankruptcy Case 11-69190-swr Overview: "The bankruptcy filing by Bonnie J Kilbourn, undertaken in 11/10/2011 in Madison Heights, MI under Chapter 7, concluded with discharge in 01.31.2012 after liquidating assets."
Bonnie J Kilbourn — Michigan, 11-69190


ᐅ Sally A Kimbel, Michigan

Address: 903 Sheffield Dr Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 11-55568-wsd: "In a Chapter 7 bankruptcy case, Sally A Kimbel from Madison Heights, MI, saw her proceedings start in June 2, 2011 and complete by September 2011, involving asset liquidation."
Sally A Kimbel — Michigan, 11-55568


ᐅ Nancy A Kinney, Michigan

Address: 27384 Hales St Madison Heights, MI 48071-3415

Snapshot of U.S. Bankruptcy Proceeding Case 09-57074-tjt: "Nancy A Kinney, a resident of Madison Heights, MI, entered a Chapter 13 bankruptcy plan in May 29, 2009, culminating in its successful completion by Jan 6, 2015."
Nancy A Kinney — Michigan, 09-57074


ᐅ Jennifer Kirkland, Michigan

Address: 29383 Sherry Ave Madison Heights, MI 48071

Bankruptcy Case 10-54967-mbm Summary: "In a Chapter 7 bankruptcy case, Jennifer Kirkland from Madison Heights, MI, saw her proceedings start in May 4, 2010 and complete by 08/08/2010, involving asset liquidation."
Jennifer Kirkland — Michigan, 10-54967


ᐅ Mary Kirkland, Michigan

Address: 92 W Hudson Ave Madison Heights, MI 48071-3942

Bankruptcy Case 15-50640-wsd Summary: "Mary Kirkland's Chapter 7 bankruptcy, filed in Madison Heights, MI in July 2015, led to asset liquidation, with the case closing in 10/13/2015."
Mary Kirkland — Michigan, 15-50640


ᐅ Stephanie R Kirkwood, Michigan

Address: 30740 BLAIRMOOR DR Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 11-46399-tjt: "The bankruptcy record of Stephanie R Kirkwood from Madison Heights, MI, shows a Chapter 7 case filed in March 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/14/2011."
Stephanie R Kirkwood — Michigan, 11-46399


ᐅ Mazen Kiryakos, Michigan

Address: 30799 Brush St Madison Heights, MI 48071

Bankruptcy Case 11-59099-mbm Overview: "Mazen Kiryakos's bankruptcy, initiated in Jul 13, 2011 and concluded by 2011-10-17 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mazen Kiryakos — Michigan, 11-59099


ᐅ Matthew David Klar, Michigan

Address: 1225 Maureen Ave Madison Heights, MI 48071

Bankruptcy Case 13-54830-pjs Summary: "Matthew David Klar's bankruptcy, initiated in 08/02/2013 and concluded by Nov 6, 2013 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew David Klar — Michigan, 13-54830


ᐅ Igor Klemeshev, Michigan

Address: PO Box 71352 Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 11-54413-tjt: "In a Chapter 7 bankruptcy case, Igor Klemeshev from Madison Heights, MI, saw their proceedings start in May 20, 2011 and complete by 2011-08-30, involving asset liquidation."
Igor Klemeshev — Michigan, 11-54413


ᐅ Charles John Klepadlo, Michigan

Address: 32600 Concord Dr Apt 509 Madison Heights, MI 48071

Bankruptcy Case 12-59827-pjs Overview: "The case of Charles John Klepadlo in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles John Klepadlo — Michigan, 12-59827


ᐅ Peggy Inez Kline, Michigan

Address: 27727 Barrington St Madison Heights, MI 48071

Bankruptcy Case 12-41326-swr Overview: "The bankruptcy record of Peggy Inez Kline from Madison Heights, MI, shows a Chapter 7 case filed in January 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04/25/2012."
Peggy Inez Kline — Michigan, 12-41326


ᐅ Dennis A Knox, Michigan

Address: 573 W Woodside Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 13-43890-mbm: "Madison Heights, MI resident Dennis A Knox's 03/01/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Dennis A Knox — Michigan, 13-43890


ᐅ Douglas A Koester, Michigan

Address: 29424 Shirley Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 13-48087-swr: "In a Chapter 7 bankruptcy case, Douglas A Koester from Madison Heights, MI, saw his proceedings start in Apr 20, 2013 and complete by July 25, 2013, involving asset liquidation."
Douglas A Koester — Michigan, 13-48087


ᐅ Monique Anne Marie Kollmorgen, Michigan

Address: 27877 Wrenson St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 13-48913-mbm: "The bankruptcy record of Monique Anne Marie Kollmorgen from Madison Heights, MI, shows a Chapter 7 case filed in 04.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 4, 2013."
Monique Anne Marie Kollmorgen — Michigan, 13-48913


ᐅ Marcia Korpalski, Michigan

Address: 30259 Westmore Dr Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-49074-wsd7: "In Madison Heights, MI, Marcia Korpalski filed for Chapter 7 bankruptcy in 2010-03-22. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Marcia Korpalski — Michigan, 10-49074


ᐅ Jonathon Michael Kosila, Michigan

Address: 29051 Tessmer Ct Madison Heights, MI 48071

Bankruptcy Case 11-64371-mbm Overview: "The bankruptcy filing by Jonathon Michael Kosila, undertaken in 2011-09-14 in Madison Heights, MI under Chapter 7, concluded with discharge in 12.13.2011 after liquidating assets."
Jonathon Michael Kosila — Michigan, 11-64371


ᐅ Scott Kosmowski, Michigan

Address: 27841 Groveland St Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-74572-mbm: "The bankruptcy record of Scott Kosmowski from Madison Heights, MI, shows a Chapter 7 case filed in November 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 18, 2011."
Scott Kosmowski — Michigan, 10-74572


ᐅ Shannon Marie Kowalczyk, Michigan

Address: 30445 Townley St Madison Heights, MI 48071-2117

Brief Overview of Bankruptcy Case 15-44080-wsd: "The case of Shannon Marie Kowalczyk in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon Marie Kowalczyk — Michigan, 15-44080


ᐅ Brian D Kraft, Michigan

Address: 27640 Stephenson Hwy Apt 201 Madison Heights, MI 48071-3160

Brief Overview of Bankruptcy Case 15-57402-pjs: "In Madison Heights, MI, Brian D Kraft filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 28, 2016."
Brian D Kraft — Michigan, 15-57402


ᐅ Jill Kramer, Michigan

Address: 27667 Barrington St Madison Heights, MI 48071

Bankruptcy Case 10-54470-mbm Overview: "In Madison Heights, MI, Jill Kramer filed for Chapter 7 bankruptcy in 2010-04-30. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Jill Kramer — Michigan, 10-54470


ᐅ Sandra Kraydich, Michigan

Address: 27387 Dartmouth St Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-76403-pjs: "The bankruptcy record of Sandra Kraydich from Madison Heights, MI, shows a Chapter 7 case filed in 2010-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-07."
Sandra Kraydich — Michigan, 10-76403


ᐅ Suzette Kruliski, Michigan

Address: 27887 Palmer Blvd Madison Heights, MI 48071

Bankruptcy Case 12-51762-wsd Summary: "Suzette Kruliski's bankruptcy, initiated in 05.10.2012 and concluded by 2012-08-14 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzette Kruliski — Michigan, 12-51762


ᐅ Mark Joseph Kulesz, Michigan

Address: 26676 Lorenz St Madison Heights, MI 48071

Bankruptcy Case 11-60394-swr Summary: "In a Chapter 7 bankruptcy case, Mark Joseph Kulesz from Madison Heights, MI, saw their proceedings start in Jul 28, 2011 and complete by 2011-10-18, involving asset liquidation."
Mark Joseph Kulesz — Michigan, 11-60394