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 Brian Kulik, Michigan

Address: 317 Royal Park Ln Madison Heights, MI 48071

Bankruptcy Case 10-66935-mbm Summary: "In Madison Heights, MI, Brian Kulik filed for Chapter 7 bankruptcy in 2010-08-27. This case, involving liquidating assets to pay off debts, was resolved by November 16, 2010."
Brian Kulik — Michigan, 10-66935


ᐅ Delbert Laforge, Michigan

Address: 27775 Rialto St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-67886-swr7: "The case of Delbert Laforge in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delbert Laforge — Michigan, 10-67886


ᐅ Jennifer Lamay, Michigan

Address: 28718 Karam Dr Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-72855-tjt: "The bankruptcy record of Jennifer Lamay from Madison Heights, MI, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.31.2011."
Jennifer Lamay — Michigan, 10-72855


ᐅ Lance Lamm, Michigan

Address: 28096 Palmer St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-67347-tjt7: "In Madison Heights, MI, Lance Lamm filed for Chapter 7 bankruptcy in 2010-08-31. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-09."
Lance Lamm — Michigan, 10-67347


ᐅ Donna Jewel Lamotte, Michigan

Address: 28663 John R Rd Madison Heights, MI 48071

Bankruptcy Case 13-59924-mbm Overview: "Donna Jewel Lamotte's Chapter 7 bankruptcy, filed in Madison Heights, MI in 10.30.2013, led to asset liquidation, with the case closing in February 3, 2014."
Donna Jewel Lamotte — Michigan, 13-59924


ᐅ Aida Lancaster, Michigan

Address: 1636 Fontaine Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-56009-mbm: "The bankruptcy filing by Aida Lancaster, undertaken in 2010-05-14 in Madison Heights, MI under Chapter 7, concluded with discharge in 2010-08-18 after liquidating assets."
Aida Lancaster — Michigan, 10-56009


ᐅ Donald Terry Landis, Michigan

Address: 28282 Couzens Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 11-43224-swr: "The case of Donald Terry Landis in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Terry Landis — Michigan, 11-43224


ᐅ Keith Anthony Landskroener, Michigan

Address: 26281 Wolverine St Apt 8 Madison Heights, MI 48071-3700

Snapshot of U.S. Bankruptcy Proceeding Case 14-56751-mbm: "In Madison Heights, MI, Keith Anthony Landskroener filed for Chapter 7 bankruptcy in 2014-10-27. This case, involving liquidating assets to pay off debts, was resolved by 01/25/2015."
Keith Anthony Landskroener — Michigan, 14-56751


ᐅ Chad B Langdon, Michigan

Address: 28843 Herbert St Madison Heights, MI 48071

Bankruptcy Case 12-67036-tjt Summary: "Chad B Langdon's bankruptcy, initiated in December 2012 and concluded by March 2013 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad B Langdon — Michigan, 12-67036


ᐅ Carrie L Langsdale, Michigan

Address: 925 E Barrett Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 13-59504-mbm: "The bankruptcy record of Carrie L Langsdale from Madison Heights, MI, shows a Chapter 7 case filed in 10.23.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 27, 2014."
Carrie L Langsdale — Michigan, 13-59504


ᐅ Melanie Anne Larson, Michigan

Address: 28787 Alden St Madison Heights, MI 48071-3028

Snapshot of U.S. Bankruptcy Proceeding Case 2014-49954-mbm: "Madison Heights, MI resident Melanie Anne Larson's Jun 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/09/2014."
Melanie Anne Larson — Michigan, 2014-49954


ᐅ Charlotte Georgianna Lauderdale, Michigan

Address: 31450 John R Rd Apt 231 Madison Heights, MI 48071-4691

Snapshot of U.S. Bankruptcy Proceeding Case 15-53739-pjs: "The bankruptcy filing by Charlotte Georgianna Lauderdale, undertaken in 09.18.2015 in Madison Heights, MI under Chapter 7, concluded with discharge in Dec 17, 2015 after liquidating assets."
Charlotte Georgianna Lauderdale — Michigan, 15-53739


ᐅ Diane K Laughery, Michigan

Address: 610 E 12 Mile Rd Madison Heights, MI 48071-2567

Brief Overview of Bankruptcy Case 08-59197-tjt: "Diane K Laughery's Madison Heights, MI bankruptcy under Chapter 13 in August 7, 2008 led to a structured repayment plan, successfully discharged in October 2012."
Diane K Laughery — Michigan, 08-59197


ᐅ Joseph Dan Lawler, Michigan

Address: 1732 Ann Ter Madison Heights, MI 48071

Bankruptcy Case 07-47211-mbm Summary: "The bankruptcy record of Joseph Dan Lawler from Madison Heights, MI, shows a Chapter 7 case filed in April 2007. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Joseph Dan Lawler — Michigan, 07-47211


ᐅ Darryl D Lawson, Michigan

Address: 31829 Harlo Dr Apt C Madison Heights, MI 48071-1976

Snapshot of U.S. Bankruptcy Proceeding Case 15-42719-tjt: "The bankruptcy record of Darryl D Lawson from Madison Heights, MI, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/26/2015."
Darryl D Lawson — Michigan, 15-42719


ᐅ Charles William Layou, Michigan

Address: 26684 Townley St Madison Heights, MI 48071-3620

Snapshot of U.S. Bankruptcy Proceeding Case 15-48276-mar: "The bankruptcy record of Charles William Layou from Madison Heights, MI, shows a Chapter 7 case filed in 2015-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-26."
Charles William Layou — Michigan, 15-48276


ᐅ Sandra Marie Layou, Michigan

Address: 26684 Townley St Madison Heights, MI 48071-3620

Snapshot of U.S. Bankruptcy Proceeding Case 15-48276-mar: "The case of Sandra Marie Layou in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Marie Layou — Michigan, 15-48276


ᐅ Erika Ledford, Michigan

Address: 31440 John R Rd Apt 129 Madison Heights, MI 48071-1972

Bankruptcy Case 15-50206-mbm Summary: "Erika Ledford's Chapter 7 bankruptcy, filed in Madison Heights, MI in 07/07/2015, led to asset liquidation, with the case closing in 2015-10-05."
Erika Ledford — Michigan, 15-50206


ᐅ Shiauna Lee, Michigan

Address: 31500 Harlo Dr Apt B Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-68493-wsd7: "Shiauna Lee's Chapter 7 bankruptcy, filed in Madison Heights, MI in 2010-09-13, led to asset liquidation, with the case closing in 12/18/2010."
Shiauna Lee — Michigan, 10-68493


ᐅ Tracy Lee, Michigan

Address: 29147 Howard Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 09-75686-wsd7: "Tracy Lee's Chapter 7 bankruptcy, filed in Madison Heights, MI in 2009-11-19, led to asset liquidation, with the case closing in 02/22/2010."
Tracy Lee — Michigan, 09-75686


ᐅ Kurt James Lehner, Michigan

Address: 1233 Ronald Ave Madison Heights, MI 48071-2942

Concise Description of Bankruptcy Case 14-47454-mar7: "In Madison Heights, MI, Kurt James Lehner filed for Chapter 7 bankruptcy in Apr 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-29."
Kurt James Lehner — Michigan, 14-47454


ᐅ Chad Lenart, Michigan

Address: 27464 Osmun St Madison Heights, MI 48071

Bankruptcy Case 10-77100-mbm Summary: "The bankruptcy record of Chad Lenart from Madison Heights, MI, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-21."
Chad Lenart — Michigan, 10-77100


ᐅ Kelly Lenart, Michigan

Address: 30759 Palmer St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 10-50307-wsd: "The bankruptcy filing by Kelly Lenart, undertaken in Mar 30, 2010 in Madison Heights, MI under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Kelly Lenart — Michigan, 10-50307


ᐅ Alex O Leon, Michigan

Address: 32028 Concord Dr # 1C Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 13-58869-pjs: "Madison Heights, MI resident Alex O Leon's 2013-10-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Alex O Leon — Michigan, 13-58869


ᐅ Helene Hope Levitsky, Michigan

Address: 500 E Irving Ave Apt 322 Madison Heights, MI 48071

Bankruptcy Case 13-55123-tjt Summary: "The case of Helene Hope Levitsky in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helene Hope Levitsky — Michigan, 13-55123


ᐅ Susan Theresa Lewandowski, Michigan

Address: 26611 Park Ct Madison Heights, MI 48071

Bankruptcy Case 11-72469-swr Summary: "Madison Heights, MI resident Susan Theresa Lewandowski's 2011-12-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-27."
Susan Theresa Lewandowski — Michigan, 11-72469


ᐅ James C Lewis, Michigan

Address: 1790 Christine Ter Madison Heights, MI 48071

Bankruptcy Case 13-58584-wsd Overview: "The case of James C Lewis in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James C Lewis — Michigan, 13-58584


ᐅ Nicolas Alexander Lewis, Michigan

Address: 32511 Concord Dr Madison Heights, MI 48071-1141

Bankruptcy Case 16-46312-tjt Overview: "In Madison Heights, MI, Nicolas Alexander Lewis filed for Chapter 7 bankruptcy in April 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 25, 2016."
Nicolas Alexander Lewis — Michigan, 16-46312


ᐅ Mesheko Lewis, Michigan

Address: 31810 Concord Dr Apt C Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 09-79031-mbm: "The case of Mesheko Lewis in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mesheko Lewis — Michigan, 09-79031


ᐅ Karen A Liinangi, Michigan

Address: 29466 Shirley Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 11-51629-swr7: "In Madison Heights, MI, Karen A Liinangi filed for Chapter 7 bankruptcy in 04/22/2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Karen A Liinangi — Michigan, 11-51629


ᐅ Kyle Christopher Lindsey, Michigan

Address: 438 W Dallas Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 11-72785-swr7: "Kyle Christopher Lindsey's bankruptcy, initiated in Dec 30, 2011 and concluded by 03.27.2012 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyle Christopher Lindsey — Michigan, 11-72785


ᐅ Darnell Little, Michigan

Address: 32336 Concord Dr. Bld. 19 Apt A Madison Heights, MI 48071

Bankruptcy Case 14-58409-tjt Summary: "Madison Heights, MI resident Darnell Little's 11/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-26."
Darnell Little — Michigan, 14-58409


ᐅ Louis Littleton, Michigan

Address: 30557 Delton St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 10-56640-wsd: "The case of Louis Littleton in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis Littleton — Michigan, 10-56640


ᐅ Theodore R Llewellyn, Michigan

Address: 28829 Edward Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 11-57385-tjt7: "The bankruptcy filing by Theodore R Llewellyn, undertaken in 2011-06-23 in Madison Heights, MI under Chapter 7, concluded with discharge in 2011-09-27 after liquidating assets."
Theodore R Llewellyn — Michigan, 11-57385


ᐅ Patricia Lockhart, Michigan

Address: 910 Sheffield Dr Madison Heights, MI 48071

Bankruptcy Case 10-56145-wsd Summary: "The bankruptcy filing by Patricia Lockhart, undertaken in 2010-05-14 in Madison Heights, MI under Chapter 7, concluded with discharge in 2010-08-18 after liquidating assets."
Patricia Lockhart — Michigan, 10-56145


ᐅ Jeanette Locklear, Michigan

Address: 30441 Brush St Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-43740-swr: "In Madison Heights, MI, Jeanette Locklear filed for Chapter 7 bankruptcy in 2010-02-10. This case, involving liquidating assets to pay off debts, was resolved by 05/17/2010."
Jeanette Locklear — Michigan, 10-43740


ᐅ Nathaniel Long, Michigan

Address: 30280 Longfellow Ave Madison Heights, MI 48071-2060

Snapshot of U.S. Bankruptcy Proceeding Case 15-56195-mar: "Nathaniel Long's Chapter 7 bankruptcy, filed in Madison Heights, MI in 11/05/2015, led to asset liquidation, with the case closing in 2016-02-03."
Nathaniel Long — Michigan, 15-56195


ᐅ Randy G Lorenz, Michigan

Address: 26766 Alger Blvd Madison Heights, MI 48071

Bankruptcy Case 12-46090-swr Overview: "The bankruptcy filing by Randy G Lorenz, undertaken in Mar 13, 2012 in Madison Heights, MI under Chapter 7, concluded with discharge in 06.17.2012 after liquidating assets."
Randy G Lorenz — Michigan, 12-46090


ᐅ Donald Lee Lovelace, Michigan

Address: 76 W Barrett Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 11-48344-wsd7: "Madison Heights, MI resident Donald Lee Lovelace's Mar 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 30, 2011."
Donald Lee Lovelace — Michigan, 11-48344


ᐅ Clyde D Lucas, Michigan

Address: 26466 Couzens Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 12-55092-wsd: "The case of Clyde D Lucas in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clyde D Lucas — Michigan, 12-55092


ᐅ Camille Lumpkins, Michigan

Address: 27777 Dequindre Rd Apt 802 Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 11-67700-pjs: "The bankruptcy record of Camille Lumpkins from Madison Heights, MI, shows a Chapter 7 case filed in 10.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Camille Lumpkins — Michigan, 11-67700


ᐅ Robert Thomas Luther, Michigan

Address: 27432 Groveland St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 13-60293-pjs: "The bankruptcy filing by Robert Thomas Luther, undertaken in 11.05.2013 in Madison Heights, MI under Chapter 7, concluded with discharge in 2014-02-09 after liquidating assets."
Robert Thomas Luther — Michigan, 13-60293


ᐅ Kenya Lyons, Michigan

Address: 30698 Whittier Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-77018-wsd: "Kenya Lyons's Chapter 7 bankruptcy, filed in Madison Heights, MI in 2010-12-10, led to asset liquidation, with the case closing in 2011-03-16."
Kenya Lyons — Michigan, 10-77018


ᐅ Richard Lytle, Michigan

Address: 30233 Alger St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 09-76537-swr7: "In a Chapter 7 bankruptcy case, Richard Lytle from Madison Heights, MI, saw their proceedings start in 2009-11-30 and complete by March 2010, involving asset liquidation."
Richard Lytle — Michigan, 09-76537


ᐅ Laurie Macdonald, Michigan

Address: 26545 Hampden St Madison Heights, MI 48071

Bankruptcy Case 10-68983-pjs Overview: "In a Chapter 7 bankruptcy case, Laurie Macdonald from Madison Heights, MI, saw her proceedings start in Sep 17, 2010 and complete by 12/22/2010, involving asset liquidation."
Laurie Macdonald — Michigan, 10-68983


ᐅ Jeffrey Edward Maciag, Michigan

Address: 878 E Harwood Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 11-54593-swr: "The bankruptcy filing by Jeffrey Edward Maciag, undertaken in 2011-05-23 in Madison Heights, MI under Chapter 7, concluded with discharge in August 30, 2011 after liquidating assets."
Jeffrey Edward Maciag — Michigan, 11-54593


ᐅ Jennifer M Macks, Michigan

Address: 521 E Irving Ave Apt 204 Madison Heights, MI 48071-1960

Concise Description of Bankruptcy Case 15-52927-mar7: "The case of Jennifer M Macks in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer M Macks — Michigan, 15-52927


ᐅ David Madison, Michigan

Address: 31252 Campbell Rd Madison Heights, MI 48071

Bankruptcy Case 12-54668-swr Summary: "In Madison Heights, MI, David Madison filed for Chapter 7 bankruptcy in Jun 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-21."
David Madison — Michigan, 12-54668


ᐅ Russell Maes, Michigan

Address: 27846 Brush St Madison Heights, MI 48071

Bankruptcy Case 10-64016-mbm Overview: "Madison Heights, MI resident Russell Maes's 07/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Russell Maes — Michigan, 10-64016


ᐅ Shannon Marie Maiorana, Michigan

Address: 30475 Townley St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 12-59063-swr: "The bankruptcy record of Shannon Marie Maiorana from Madison Heights, MI, shows a Chapter 7 case filed in 08/17/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.21.2012."
Shannon Marie Maiorana — Michigan, 12-59063


ᐅ Imad Abdul Hassan Majed, Michigan

Address: 109 W Hudson Ave Madison Heights, MI 48071-3972

Concise Description of Bankruptcy Case 16-49328-pjs7: "The bankruptcy record of Imad Abdul Hassan Majed from Madison Heights, MI, shows a Chapter 7 case filed in 2016-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-26."
Imad Abdul Hassan Majed — Michigan, 16-49328


ᐅ James H Majewski, Michigan

Address: 1147 E Guthrie Ave Madison Heights, MI 48071

Bankruptcy Case 13-51243-swr Overview: "James H Majewski's Chapter 7 bankruptcy, filed in Madison Heights, MI in 06/03/2013, led to asset liquidation, with the case closing in 2013-09-07."
James H Majewski — Michigan, 13-51243


ᐅ Thakir Makdisi, Michigan

Address: 31697 Harlo Dr Apt B Madison Heights, MI 48071-1994

Snapshot of U.S. Bankruptcy Proceeding Case 15-55521-wsd: "In a Chapter 7 bankruptcy case, Thakir Makdisi from Madison Heights, MI, saw their proceedings start in October 23, 2015 and complete by 2016-01-21, involving asset liquidation."
Thakir Makdisi — Michigan, 15-55521


ᐅ Walaa Jalal Makdisi, Michigan

Address: 31697 Harlo Dr Apt B Madison Heights, MI 48071-1994

Brief Overview of Bankruptcy Case 15-55521-wsd: "The bankruptcy record of Walaa Jalal Makdisi from Madison Heights, MI, shows a Chapter 7 case filed in 2015-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-21."
Walaa Jalal Makdisi — Michigan, 15-55521


ᐅ Laura Marie Makowski, Michigan

Address: 26574 Alger Blvd Madison Heights, MI 48071-3505

Snapshot of U.S. Bankruptcy Proceeding Case 14-48356-tjt: "In Madison Heights, MI, Laura Marie Makowski filed for Chapter 7 bankruptcy in 2014-05-14. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-12."
Laura Marie Makowski — Michigan, 14-48356


ᐅ Eric S Malak, Michigan

Address: 26704 Park Ct Madison Heights, MI 48071

Bankruptcy Case 11-64785-swr Overview: "The case of Eric S Malak in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric S Malak — Michigan, 11-64785


ᐅ Iris Male, Michigan

Address: 30532 Palmer Blvd Madison Heights, MI 48071

Bankruptcy Case 13-48909-wsd Summary: "The case of Iris Male in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iris Male — Michigan, 13-48909


ᐅ Intisar Mansoor Mansoor, Michigan

Address: 27850 Dartmouth St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 12-41621-wsd: "In a Chapter 7 bankruptcy case, Intisar Mansoor Mansoor from Madison Heights, MI, saw their proceedings start in January 25, 2012 and complete by 2012-04-17, involving asset liquidation."
Intisar Mansoor Mansoor — Michigan, 12-41621


ᐅ Brandy Lynn Mendicino, Michigan

Address: 1757 E Greig Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 2:13-bk-09260-RJH7: "Brandy Lynn Mendicino's bankruptcy, initiated in May 30, 2013 and concluded by September 2013 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandy Lynn Mendicino — Michigan, 2:13-bk-09260


ᐅ Magid Meram, Michigan

Address: 31450 John R Rd Apt 131 Madison Heights, MI 48071

Bankruptcy Case 11-42235-wsd Overview: "The case of Magid Meram in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Magid Meram — Michigan, 11-42235


ᐅ Terrance A Merchel, Michigan

Address: 27441 Delton St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 13-50262-pjs7: "In Madison Heights, MI, Terrance A Merchel filed for Chapter 7 bankruptcy in May 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-27."
Terrance A Merchel — Michigan, 13-50262


ᐅ Samuel Mercurio, Michigan

Address: 1315 Ronald Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-74773-tjt7: "The bankruptcy record of Samuel Mercurio from Madison Heights, MI, shows a Chapter 7 case filed in 11/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Samuel Mercurio — Michigan, 10-74773


ᐅ Jonathan Mesyn, Michigan

Address: 27096 Barrington St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 10-45605-pjs: "The case of Jonathan Mesyn in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Mesyn — Michigan, 10-45605


ᐅ Melissa M Mettler, Michigan

Address: 612 W Hudson Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 13-50703-wsd: "The bankruptcy filing by Melissa M Mettler, undertaken in May 27, 2013 in Madison Heights, MI under Chapter 7, concluded with discharge in 08.31.2013 after liquidating assets."
Melissa M Mettler — Michigan, 13-50703


ᐅ Tammy Michalak, Michigan

Address: 26075 Alger St Madison Heights, MI 48071

Bankruptcy Case 09-73440-mbm Overview: "Madison Heights, MI resident Tammy Michalak's 10/29/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 2, 2010."
Tammy Michalak — Michigan, 09-73440


ᐅ Michelle Marie Mickey, Michigan

Address: 950 E Rowland Ave Madison Heights, MI 48071-4333

Concise Description of Bankruptcy Case 16-48223-pjs7: "In Madison Heights, MI, Michelle Marie Mickey filed for Chapter 7 bankruptcy in 2016-06-03. This case, involving liquidating assets to pay off debts, was resolved by 09/01/2016."
Michelle Marie Mickey — Michigan, 16-48223


ᐅ Angelo Miele, Michigan

Address: 1741 Oakland Dr Madison Heights, MI 48071

Bankruptcy Case 10-77444-tjt Summary: "The case of Angelo Miele in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelo Miele — Michigan, 10-77444


ᐅ Patricia Mielke, Michigan

Address: 1127 E Hudson Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-52303-swr7: "The case of Patricia Mielke in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Mielke — Michigan, 10-52303


ᐅ Zina I Mikha, Michigan

Address: 31324 John R Rd Apt B Madison Heights, MI 48071-1932

Bankruptcy Case 15-49601-pjs Overview: "The bankruptcy record of Zina I Mikha from Madison Heights, MI, shows a Chapter 7 case filed in June 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-22."
Zina I Mikha — Michigan, 15-49601


ᐅ Moied Mikhou, Michigan

Address: 26659 Nanton St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-55872-tjt7: "The bankruptcy filing by Moied Mikhou, undertaken in 2010-05-13 in Madison Heights, MI under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Moied Mikhou — Michigan, 10-55872


ᐅ Tammy Anita Miles, Michigan

Address: 32600 Concord Dr Apt 804 Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 11-72110-tjt: "Tammy Anita Miles's bankruptcy, initiated in 2011-12-20 and concluded by Mar 25, 2012 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Anita Miles — Michigan, 11-72110


ᐅ Michelle Millard, Michigan

Address: 1107 E Rowland Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 10-62779-swr: "In Madison Heights, MI, Michelle Millard filed for Chapter 7 bankruptcy in 2010-07-16. This case, involving liquidating assets to pay off debts, was resolved by Oct 20, 2010."
Michelle Millard — Michigan, 10-62779


ᐅ Joan Marie Miller, Michigan

Address: 26701 Townley St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 12-54574-pjs: "Joan Marie Miller's bankruptcy, initiated in June 15, 2012 and concluded by 09/19/2012 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Marie Miller — Michigan, 12-54574


ᐅ Hammond Georgilece M Milligan, Michigan

Address: 27845 Brush St Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 12-43728-mbm: "Madison Heights, MI resident Hammond Georgilece M Milligan's 2012-02-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-26."
Hammond Georgilece M Milligan — Michigan, 12-43728


ᐅ Tracey Lynette Minefield, Michigan

Address: 1841 W 13 Mile Rd Apt 10 Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 13-60852-mbm: "The bankruptcy record of Tracey Lynette Minefield from Madison Heights, MI, shows a Chapter 7 case filed in 2013-11-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-19."
Tracey Lynette Minefield — Michigan, 13-60852


ᐅ Nick Miri, Michigan

Address: 1849 Elliott Ave Madison Heights, MI 48071

Bankruptcy Case 10-49520-swr Overview: "The case of Nick Miri in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nick Miri — Michigan, 10-49520


ᐅ Rachel A Mirisciotti, Michigan

Address: 1415 E Rowland Ave Madison Heights, MI 48071

Bankruptcy Case 11-42038-wsd Summary: "Madison Heights, MI resident Rachel A Mirisciotti's 2011-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Rachel A Mirisciotti — Michigan, 11-42038


ᐅ Maria Angela Missouri, Michigan

Address: 29243 Tessmer Ct Madison Heights, MI 48071-2619

Bankruptcy Case 15-50571-mar Summary: "Madison Heights, MI resident Maria Angela Missouri's 2015-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Maria Angela Missouri — Michigan, 15-50571


ᐅ Terry Joseph Moffatt, Michigan

Address: 29423 Sherry Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 12-43803-wsd7: "The bankruptcy record of Terry Joseph Moffatt from Madison Heights, MI, shows a Chapter 7 case filed in 2012-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in 05.15.2012."
Terry Joseph Moffatt — Michigan, 12-43803


ᐅ Thomas Richard Molnar, Michigan

Address: 26138 Barrington St Madison Heights, MI 48071

Bankruptcy Case 09-70511-swr Overview: "Madison Heights, MI resident Thomas Richard Molnar's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-04."
Thomas Richard Molnar — Michigan, 09-70511


ᐅ Susan Monaco, Michigan

Address: 27041 Brush St Madison Heights, MI 48071-3231

Bankruptcy Case 14-46587-wsd Summary: "Susan Monaco's bankruptcy, initiated in April 2014 and concluded by July 15, 2014 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Monaco — Michigan, 14-46587


ᐅ Jill Monaghan, Michigan

Address: 744 W Woodside Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 12-62658-mbm7: "In Madison Heights, MI, Jill Monaghan filed for Chapter 7 bankruptcy in 10.09.2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 13, 2013."
Jill Monaghan — Michigan, 12-62658


ᐅ Gina Monastiere, Michigan

Address: 27675 Barrington St Madison Heights, MI 48071

Bankruptcy Case 12-58738-swr Summary: "In Madison Heights, MI, Gina Monastiere filed for Chapter 7 bankruptcy in 08/14/2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 18, 2012."
Gina Monastiere — Michigan, 12-58738


ᐅ Rochelle Lawanna Montgomery, Michigan

Address: 370 E 13 Mile Rd Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 13-62399-pjs: "The bankruptcy filing by Rochelle Lawanna Montgomery, undertaken in 12/13/2013 in Madison Heights, MI under Chapter 7, concluded with discharge in 2014-03-19 after liquidating assets."
Rochelle Lawanna Montgomery — Michigan, 13-62399


ᐅ Wayne Moore, Michigan

Address: 27368 Dartmouth St Madison Heights, MI 48071

Bankruptcy Case 11-71180-swr Summary: "The bankruptcy record of Wayne Moore from Madison Heights, MI, shows a Chapter 7 case filed in Dec 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Wayne Moore — Michigan, 11-71180


ᐅ Lora M Moreno, Michigan

Address: 31600 Edgeworth Dr Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 13-43037-swr: "Lora M Moreno's bankruptcy, initiated in Feb 20, 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."
Lora M Moreno — Michigan, 13-43037


ᐅ Michele Iris Morgan, Michigan

Address: PO Box 71134 Madison Heights, MI 48071-0134

Bankruptcy Case 14-44211-mbm Overview: "Michele Iris Morgan's bankruptcy, initiated in March 14, 2014 and concluded by 2014-06-12 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Iris Morgan — Michigan, 14-44211


ᐅ Chenette Donyale Morgan, Michigan

Address: PO Box 71802 Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 12-64459-tjt: "Madison Heights, MI resident Chenette Donyale Morgan's Nov 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-09."
Chenette Donyale Morgan — Michigan, 12-64459


ᐅ Gerald Lee Morgan, Michigan

Address: 27052 Townley St Madison Heights, MI 48071-3310

Concise Description of Bankruptcy Case 09-75761-pjs7: "The bankruptcy record for Gerald Lee Morgan from Madison Heights, MI, under Chapter 13, filed in 11/20/2009, involved setting up a repayment plan, finalized by 2013-05-29."
Gerald Lee Morgan — Michigan, 09-75761


ᐅ Marvin Morrison, Michigan

Address: 26685 Townley St Madison Heights, MI 48071

Bankruptcy Case 10-65613-swr Overview: "In a Chapter 7 bankruptcy case, Marvin Morrison from Madison Heights, MI, saw his proceedings start in August 13, 2010 and complete by 11/17/2010, involving asset liquidation."
Marvin Morrison — Michigan, 10-65613


ᐅ Judith Ann Morton, Michigan

Address: 1116 E Dallas Ave Madison Heights, MI 48071-4107

Concise Description of Bankruptcy Case 15-50338-mbm7: "In Madison Heights, MI, Judith Ann Morton filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by October 7, 2015."
Judith Ann Morton — Michigan, 15-50338


ᐅ Jeffrey Paul Morton, Michigan

Address: 26126 Groveland St Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 09-71348-mbm: "In Madison Heights, MI, Jeffrey Paul Morton filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Jeffrey Paul Morton — Michigan, 09-71348


ᐅ Carmen M Mount, Michigan

Address: 27787 Dequindre Rd Apt 404 Madison Heights, MI 48071

Bankruptcy Case 11-59629-wsd Summary: "Madison Heights, MI resident Carmen M Mount's 07.20.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 24, 2011."
Carmen M Mount — Michigan, 11-59629


ᐅ Eric R Mulkey, Michigan

Address: 645 W Hudson Ave Madison Heights, MI 48071-3943

Snapshot of U.S. Bankruptcy Proceeding Case 15-21577-RBR: "In a Chapter 7 bankruptcy case, Eric R Mulkey from Madison Heights, MI, saw their proceedings start in 06.26.2015 and complete by 2015-09-24, involving asset liquidation."
Eric R Mulkey — Michigan, 15-21577


ᐅ Jr Melvin Munson, Michigan

Address: 975 E Dallas Ave Madison Heights, MI 48071-4328

Snapshot of U.S. Bankruptcy Proceeding Case 14-51944-pjs: "The bankruptcy record of Jr Melvin Munson from Madison Heights, MI, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.19.2014."
Jr Melvin Munson — Michigan, 14-51944


ᐅ Melvin Munson, Michigan

Address: 975 E Dallas Ave Madison Heights, MI 48071-4328

Bankruptcy Case 2014-51944-pjs Summary: "The case of Melvin Munson in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melvin Munson — Michigan, 2014-51944


ᐅ Ashur Aprim Murad, Michigan

Address: 29099 Edward Ave Madison Heights, MI 48071

Bankruptcy Case 11-54815-tjt Overview: "The bankruptcy filing by Ashur Aprim Murad, undertaken in 2011-05-25 in Madison Heights, MI under Chapter 7, concluded with discharge in 08/30/2011 after liquidating assets."
Ashur Aprim Murad — Michigan, 11-54815


ᐅ Robert Murley, Michigan

Address: 27384 Osmun St Madison Heights, MI 48071

Bankruptcy Case 10-67307-tjt Summary: "Robert Murley's bankruptcy, initiated in 2010-08-31 and concluded by Dec 5, 2010 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Murley — Michigan, 10-67307


ᐅ Loretta A Myers, Michigan

Address: 1177 E Hudson Ave Madison Heights, MI 48071

Bankruptcy Case 11-51247-wsd Summary: "The bankruptcy record of Loretta A Myers from Madison Heights, MI, shows a Chapter 7 case filed in Apr 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 20, 2011."
Loretta A Myers — Michigan, 11-51247


ᐅ Michael Myers, Michigan

Address: 26609 Hampden St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 11-42607-swr7: "The bankruptcy filing by Michael Myers, undertaken in February 1, 2011 in Madison Heights, MI under Chapter 7, concluded with discharge in 2011-05-03 after liquidating assets."
Michael Myers — Michigan, 11-42607