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 Jeffrey S Marasigan, Michigan

Address: 30826 Longfellow Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 11-68933-swr: "Madison Heights, MI resident Jeffrey S Marasigan's 2011-11-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.12.2012."
Jeffrey S Marasigan — Michigan, 11-68933


ᐅ Michelle A Marchese, Michigan

Address: 30538 Westmore Dr Madison Heights, MI 48071-2214

Snapshot of U.S. Bankruptcy Proceeding Case 16-48345-wsd: "In Madison Heights, MI, Michelle A Marchese filed for Chapter 7 bankruptcy in 2016-06-07. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-05."
Michelle A Marchese — Michigan, 16-48345


ᐅ Michael Mareski, Michigan

Address: 625 E Rowland Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-58482-wsd7: "Michael Mareski's bankruptcy, initiated in 06.04.2010 and concluded by Sep 14, 2010 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Mareski — Michigan, 10-58482


ᐅ Nelida Ester Mari, Michigan

Address: 428 E Parker Ave Madison Heights, MI 48071

Bankruptcy Case 09-72075-mbm Summary: "Nelida Ester Mari's Chapter 7 bankruptcy, filed in Madison Heights, MI in October 16, 2009, led to asset liquidation, with the case closing in 2010-01-11."
Nelida Ester Mari — Michigan, 09-72075


ᐅ Tracy Frances Maricle, Michigan

Address: 27432 Townley St Madison Heights, MI 48071-3381

Bankruptcy Case 15-49188-mar Summary: "Tracy Frances Maricle's Chapter 7 bankruptcy, filed in Madison Heights, MI in 06/15/2015, led to asset liquidation, with the case closing in Sep 13, 2015."
Tracy Frances Maricle — Michigan, 15-49188


ᐅ Craig Francis Marion, Michigan

Address: 1108 Cynthia Ave Madison Heights, MI 48071

Bankruptcy Case 11-55985-swr Summary: "Craig Francis Marion's Chapter 7 bankruptcy, filed in Madison Heights, MI in 06.07.2011, led to asset liquidation, with the case closing in September 2011."
Craig Francis Marion — Michigan, 11-55985


ᐅ Nicole Marriott, Michigan

Address: 30217 Barrington St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-66035-wsd7: "In Madison Heights, MI, Nicole Marriott filed for Chapter 7 bankruptcy in 2010-08-19. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-23."
Nicole Marriott — Michigan, 10-66035


ᐅ Jerry Marsh, Michigan

Address: 28412 Edward Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-54255-wsd7: "The bankruptcy record of Jerry Marsh from Madison Heights, MI, shows a Chapter 7 case filed in April 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Jerry Marsh — Michigan, 10-54255


ᐅ Jeffrey Martin, Michigan

Address: 30700 Groveland St Madison Heights, MI 48071-2169

Bankruptcy Case 15-52560-tjt Summary: "Jeffrey Martin's bankruptcy, initiated in Aug 25, 2015 and concluded by 2015-11-23 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Martin — Michigan, 15-52560


ᐅ Joseph Dale Martin, Michigan

Address: 30736 Palmer Blvd Madison Heights, MI 48071

Bankruptcy Case 11-52881-swr Overview: "The case of Joseph Dale Martin in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Dale Martin — Michigan, 11-52881


ᐅ Loni Marie Martin, Michigan

Address: 1621 E 11 Mile Rd Madison Heights, MI 48071-3811

Snapshot of U.S. Bankruptcy Proceeding Case 15-47409-wsd: "The bankruptcy record of Loni Marie Martin from Madison Heights, MI, shows a Chapter 7 case filed in 05.11.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-09."
Loni Marie Martin — Michigan, 15-47409


ᐅ Lonnie Martin, Michigan

Address: 27055 Nanton St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-69866-tjt7: "The bankruptcy record of Lonnie Martin from Madison Heights, MI, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-28."
Lonnie Martin — Michigan, 10-69866


ᐅ Ronald R Martin, Michigan

Address: 27400 Park Ct Madison Heights, MI 48071

Bankruptcy Case 12-63637-tjt Summary: "Ronald R Martin's Chapter 7 bankruptcy, filed in Madison Heights, MI in October 24, 2012, led to asset liquidation, with the case closing in 2013-01-28."
Ronald R Martin — Michigan, 12-63637


ᐅ Deborah Ann Martindale, Michigan

Address: 26090 Osmun St Madison Heights, MI 48071

Bankruptcy Case 13-49241-swr Summary: "The case of Deborah Ann Martindale in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Ann Martindale — Michigan, 13-49241


ᐅ Joseph Maryanski, Michigan

Address: 70 W Harwood Ave Madison Heights, MI 48071

Bankruptcy Case 10-53699-mbm Summary: "The bankruptcy filing by Joseph Maryanski, undertaken in April 2010 in Madison Heights, MI under Chapter 7, concluded with discharge in 07/31/2010 after liquidating assets."
Joseph Maryanski — Michigan, 10-53699


ᐅ William Macguire Mason, Michigan

Address: 27777 Dequindre Rd Apt 520 Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 12-47371-pjs: "Madison Heights, MI resident William Macguire Mason's 2012-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2012."
William Macguire Mason — Michigan, 12-47371


ᐅ Donald Matt, Michigan

Address: 29725 Shackett Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 09-75552-wsd7: "The bankruptcy record of Donald Matt from Madison Heights, MI, shows a Chapter 7 case filed in November 18, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/22/2010."
Donald Matt — Michigan, 09-75552


ᐅ Randy Matthews, Michigan

Address: 1675 E 13 Mile Rd Apt 101 Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 10-62503-mbm: "Randy Matthews's bankruptcy, initiated in July 14, 2010 and concluded by Oct 18, 2010 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Matthews — Michigan, 10-62503


ᐅ Brian J Matuschek, Michigan

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

Snapshot of U.S. Bankruptcy Proceeding Case 14-48697-tjt: "Brian J Matuschek's Chapter 7 bankruptcy, filed in Madison Heights, MI in 05/20/2014, led to asset liquidation, with the case closing in 08/18/2014."
Brian J Matuschek — Michigan, 14-48697


ᐅ James Edward Maurer, Michigan

Address: 822 Canterbury Dr Madison Heights, MI 48071-2277

Bankruptcy Case 09-70542-pjs Summary: "In their Chapter 13 bankruptcy case filed in Oct 1, 2009, Madison Heights, MI's James Edward Maurer agreed to a debt repayment plan, which was successfully completed by 2015-03-24."
James Edward Maurer — Michigan, 09-70542


ᐅ Dale May, Michigan

Address: 924 E Barrett Ave Madison Heights, MI 48071

Bankruptcy Case 10-73127-wsd Overview: "In Madison Heights, MI, Dale May filed for Chapter 7 bankruptcy in 2010-10-29. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Dale May — Michigan, 10-73127


ᐅ Kathryn Mayer, Michigan

Address: 27386 Brettonwoods St Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-65587-pjs: "Madison Heights, MI resident Kathryn Mayer's Aug 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-17."
Kathryn Mayer — Michigan, 10-65587


ᐅ Anthony Mcclenon, Michigan

Address: 32600 Concord Dr Apt 205 Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 09-79169-mbm: "Anthony Mcclenon's bankruptcy, initiated in 12.26.2009 and concluded by 2010-03-24 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Mcclenon — Michigan, 09-79169


ᐅ Brian Mcclue, Michigan

Address: 28701 Diesing Dr Madison Heights, MI 48071

Bankruptcy Case 12-62663-wsd Summary: "The bankruptcy record of Brian Mcclue from Madison Heights, MI, shows a Chapter 7 case filed in Oct 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Brian Mcclue — Michigan, 12-62663


ᐅ Barbara Ann Mccray, Michigan

Address: 27721 Lenox Ave Apt 209 Madison Heights, MI 48071-3134

Brief Overview of Bankruptcy Case 2014-51054-pjs: "The case of Barbara Ann Mccray in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Ann Mccray — Michigan, 2014-51054


ᐅ Denishia Denise Mccray, Michigan

Address: 31350 Concord Dr Apt G Madison Heights, MI 48071-1722

Concise Description of Bankruptcy Case 15-51045-mar7: "Denishia Denise Mccray's bankruptcy, initiated in 2015-07-23 and concluded by 10/21/2015 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denishia Denise Mccray — Michigan, 15-51045


ᐅ Willard Mcculloch, Michigan

Address: 29676 Spoon Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 10-48135-pjs: "The bankruptcy record of Willard Mcculloch from Madison Heights, MI, shows a Chapter 7 case filed in 03.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 19, 2010."
Willard Mcculloch — Michigan, 10-48135


ᐅ Cecelia V Mcdermott, Michigan

Address: 27823 Palmer Blvd Madison Heights, MI 48071-4517

Snapshot of U.S. Bankruptcy Proceeding Case 14-47285-pjs: "Cecelia V Mcdermott's Chapter 7 bankruptcy, filed in Madison Heights, MI in 04.28.2014, led to asset liquidation, with the case closing in Jul 27, 2014."
Cecelia V Mcdermott — Michigan, 14-47285


ᐅ James N Mcdonald, Michigan

Address: 26051 Barrington St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 12-53707-tjt: "The case of James N Mcdonald in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James N Mcdonald — Michigan, 12-53707


ᐅ James R Mcdonald, Michigan

Address: 26130 Osmun St Madison Heights, MI 48071

Bankruptcy Case 13-45475-mbm Summary: "The bankruptcy filing by James R Mcdonald, undertaken in March 2013 in Madison Heights, MI under Chapter 7, concluded with discharge in 06/23/2013 after liquidating assets."
James R Mcdonald — Michigan, 13-45475


ᐅ Glynda M Mcdonald, Michigan

Address: 25836 Truman St Madison Heights, MI 48071

Bankruptcy Case 11-59071-tjt Summary: "In Madison Heights, MI, Glynda M Mcdonald filed for Chapter 7 bankruptcy in 2011-07-13. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Glynda M Mcdonald — Michigan, 11-59071


ᐅ Natasha Nicole Mcelrath, Michigan

Address: 840 E 11 Mile Rd Madison Heights, MI 48071-3720

Bankruptcy Case 14-47223-mbm Overview: "The case of Natasha Nicole Mcelrath in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natasha Nicole Mcelrath — Michigan, 14-47223


ᐅ Keith R Mcgillivray, Michigan

Address: 30151 Brush St Madison Heights, MI 48071

Bankruptcy Case 11-48161-swr Overview: "The case of Keith R Mcgillivray in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith R Mcgillivray — Michigan, 11-48161


ᐅ Thomas Henry Mcgowan, Michigan

Address: 30559 Westmore Dr Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 13-47701-mbm: "In Madison Heights, MI, Thomas Henry Mcgowan filed for Chapter 7 bankruptcy in 2013-04-16. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2013."
Thomas Henry Mcgowan — Michigan, 13-47701


ᐅ Richard Emerson Mcgowan, Michigan

Address: 31420 John R Rd Apt 214 Madison Heights, MI 48071

Concise Description of Bankruptcy Case 12-63172-swr7: "The bankruptcy record of Richard Emerson Mcgowan from Madison Heights, MI, shows a Chapter 7 case filed in 10.17.2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 21, 2013."
Richard Emerson Mcgowan — Michigan, 12-63172


ᐅ Stephanie L Mcgregor, Michigan

Address: 29434 Howard Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 12-50934-pjs: "Madison Heights, MI resident Stephanie L Mcgregor's 2012-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2012."
Stephanie L Mcgregor — Michigan, 12-50934


ᐅ Jeremy Mcgrew, Michigan

Address: 29397 Shirley Ave Madison Heights, MI 48071

Bankruptcy Case 13-57610-mbm Summary: "Jeremy Mcgrew's bankruptcy, initiated in 2013-09-21 and concluded by 2013-12-26 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Mcgrew — Michigan, 13-57610


ᐅ Marquis Antwanna Mckenzie, Michigan

Address: 746 Eastlawn Ave Madison Heights, MI 48071-2919

Bankruptcy Case 10-65134-mar Overview: "Filing for Chapter 13 bankruptcy in August 2010, Marquis Antwanna Mckenzie from Madison Heights, MI, structured a repayment plan, achieving discharge in 2015-01-09."
Marquis Antwanna Mckenzie — Michigan, 10-65134


ᐅ James Mckigney, Michigan

Address: 27728 Hampden St Madison Heights, MI 48071

Bankruptcy Case 10-69868-swr Overview: "The bankruptcy record of James Mckigney from Madison Heights, MI, shows a Chapter 7 case filed in 2010-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-28."
James Mckigney — Michigan, 10-69868


ᐅ Carrie Lynn Mckinnon, Michigan

Address: PO Box 71185 Madison Heights, MI 48071-0185

Bankruptcy Case 2014-49332-pjs Summary: "Carrie Lynn Mckinnon's Chapter 7 bankruptcy, filed in Madison Heights, MI in 05.30.2014, led to asset liquidation, with the case closing in 08/28/2014."
Carrie Lynn Mckinnon — Michigan, 2014-49332


ᐅ Michael Timothy Mcnally, Michigan

Address: 1253 Connie Ave Madison Heights, MI 48071

Bankruptcy Case 11-69724-mbm Summary: "The bankruptcy record of Michael Timothy Mcnally from Madison Heights, MI, shows a Chapter 7 case filed in 2011-11-17. In this process, assets were liquidated to settle debts, and the case was discharged in 02.21.2012."
Michael Timothy Mcnally — Michigan, 11-69724


ᐅ Kenneth J Mcneill, Michigan

Address: 26065 Dartmouth St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 12-67810-mbm: "Madison Heights, MI resident Kenneth J Mcneill's 2012-12-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 3, 2013."
Kenneth J Mcneill — Michigan, 12-67810


ᐅ Mark Mcnitt, Michigan

Address: 26317 Tawas St Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 09-75327-wsd: "Mark Mcnitt's bankruptcy, initiated in 2009-11-16 and concluded by 02/16/2010 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Mcnitt — Michigan, 09-75327


ᐅ David Mcpherson, Michigan

Address: 613 W Hudson Ave Madison Heights, MI 48071-3943

Concise Description of Bankruptcy Case 2014-50553-mar7: "In Madison Heights, MI, David Mcpherson filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-22."
David Mcpherson — Michigan, 2014-50553


ᐅ Marque L Means, Michigan

Address: 550 E 13 Mile Rd Apt 101 Madison Heights, MI 48071

Concise Description of Bankruptcy Case 12-65553-pjs7: "The bankruptcy record of Marque L Means from Madison Heights, MI, shows a Chapter 7 case filed in 11/21/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 25, 2013."
Marque L Means — Michigan, 12-65553


ᐅ Gary Meerschaert, Michigan

Address: 30834 Whittier Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 10-76924-mbm: "Gary Meerschaert's Chapter 7 bankruptcy, filed in Madison Heights, MI in Dec 9, 2010, led to asset liquidation, with the case closing in 03/15/2011."
Gary Meerschaert — Michigan, 10-76924


ᐅ Nathan Schuyler Melnik, Michigan

Address: 26311 Tawas St Madison Heights, MI 48071-3747

Brief Overview of Bankruptcy Case 15-51390-mar: "Nathan Schuyler Melnik's bankruptcy, initiated in 2015-07-30 and concluded by 2015-10-28 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan Schuyler Melnik — Michigan, 15-51390


ᐅ Alexander Melnikov, Michigan

Address: 413 W Hudson Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-65390-tjt7: "In a Chapter 7 bankruptcy case, Alexander Melnikov from Madison Heights, MI, saw their proceedings start in Aug 11, 2010 and complete by November 15, 2010, involving asset liquidation."
Alexander Melnikov — Michigan, 10-65390


ᐅ Steven Meloche, Michigan

Address: 1169 Elliott Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-62299-wsd: "In a Chapter 7 bankruptcy case, Steven Meloche from Madison Heights, MI, saw their proceedings start in 07/12/2010 and complete by 2010-10-16, involving asset liquidation."
Steven Meloche — Michigan, 10-62299


ᐅ Alexis Lynn Moore, Michigan

Address: 26553 Hampden St Madison Heights, MI 48071-3541

Bankruptcy Case 16-42596-tjt Overview: "In Madison Heights, MI, Alexis Lynn Moore filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Alexis Lynn Moore — Michigan, 16-42596


ᐅ Kais Toma Naami, Michigan

Address: 1604 Middlesex Ave Madison Heights, MI 48071

Bankruptcy Case 11-53794-pjs Overview: "Kais Toma Naami's Chapter 7 bankruptcy, filed in Madison Heights, MI in May 2011, led to asset liquidation, with the case closing in 08.17.2011."
Kais Toma Naami — Michigan, 11-53794


ᐅ Markus Jammel Najar, Michigan

Address: 31370 Concord Dr Apt E Madison Heights, MI 48071-1724

Bankruptcy Case 14-58019-tjt Overview: "Markus Jammel Najar's Chapter 7 bankruptcy, filed in Madison Heights, MI in November 20, 2014, led to asset liquidation, with the case closing in 02.18.2015."
Markus Jammel Najar — Michigan, 14-58019


ᐅ Nicholas Naubert, Michigan

Address: 126 E Hudson Ave Madison Heights, MI 48071

Bankruptcy Case 10-49449-tjt Overview: "Nicholas Naubert's bankruptcy, initiated in March 24, 2010 and concluded by 2010-06-28 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Naubert — Michigan, 10-49449


ᐅ Papa Ndiaye, Michigan

Address: 31500 Concord Dr Apt E Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 10-71119-swr: "In Madison Heights, MI, Papa Ndiaye filed for Chapter 7 bankruptcy in 2010-10-08. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Papa Ndiaye — Michigan, 10-71119


ᐅ Cleveann Neely, Michigan

Address: 29006 Spoon Ave Madison Heights, MI 48071

Bankruptcy Case 10-44473-mbm Overview: "Cleveann Neely's bankruptcy, initiated in 2010-02-17 and concluded by May 25, 2010 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cleveann Neely — Michigan, 10-44473


ᐅ Edward Nelson, Michigan

Address: 31460 John R Rd Apt 141 Madison Heights, MI 48071

Bankruptcy Case 10-58824-tjt Overview: "Edward Nelson's bankruptcy, initiated in 2010-06-09 and concluded by 09/13/2010 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Nelson — Michigan, 10-58824


ᐅ Richard Newman, Michigan

Address: 28697 Park Ct Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 10-53751-mbm: "Richard Newman's bankruptcy, initiated in April 2010 and concluded by 07/31/2010 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Newman — Michigan, 10-53751


ᐅ Mary Nicholson, Michigan

Address: 27100 Park Ct Madison Heights, MI 48071-5703

Concise Description of Bankruptcy Case 15-43079-wsd7: "The case of Mary Nicholson in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Nicholson — Michigan, 15-43079


ᐅ Joseph Nieman, Michigan

Address: 450 E 13 Mile Rd Apt 204 Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 10-64106-wsd: "In a Chapter 7 bankruptcy case, Joseph Nieman from Madison Heights, MI, saw their proceedings start in 2010-07-29 and complete by November 2, 2010, involving asset liquidation."
Joseph Nieman — Michigan, 10-64106


ᐅ Sean Nieuwenbroek, Michigan

Address: 28825 Townley St Madison Heights, MI 48071

Bankruptcy Case 10-41447-wsd Overview: "The bankruptcy filing by Sean Nieuwenbroek, undertaken in 01.20.2010 in Madison Heights, MI under Chapter 7, concluded with discharge in 04.26.2010 after liquidating assets."
Sean Nieuwenbroek — Michigan, 10-41447


ᐅ Kelly L Noble, Michigan

Address: 27392 Brush St Madison Heights, MI 48071

Bankruptcy Case 11-41400-swr Summary: "The bankruptcy record of Kelly L Noble from Madison Heights, MI, shows a Chapter 7 case filed in Jan 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-26."
Kelly L Noble — Michigan, 11-41400


ᐅ Robert Albert Noble, Michigan

Address: 637 Tanglewood Dr Madison Heights, MI 48071

Bankruptcy Case 13-45808-swr Summary: "Robert Albert Noble's Chapter 7 bankruptcy, filed in Madison Heights, MI in March 2013, led to asset liquidation, with the case closing in June 2013."
Robert Albert Noble — Michigan, 13-45808


ᐅ Walter Noel, Michigan

Address: 30150 Elmhurst Dr Madison Heights, MI 48071-2232

Snapshot of U.S. Bankruptcy Proceeding Case 07-55236-mbm: "In their Chapter 13 bankruptcy case filed in 08/03/2007, Madison Heights, MI's Walter Noel agreed to a debt repayment plan, which was successfully completed by 2012-12-27."
Walter Noel — Michigan, 07-55236


ᐅ Sherry Lynn Nordstrom, Michigan

Address: 32600 Concord Dr Apt 517 Madison Heights, MI 48071-1106

Snapshot of U.S. Bankruptcy Proceeding Case 09-43813-pjs: "Sherry Lynn Nordstrom's Madison Heights, MI bankruptcy under Chapter 13 in 02/12/2009 led to a structured repayment plan, successfully discharged in August 3, 2012."
Sherry Lynn Nordstrom — Michigan, 09-43813


ᐅ Barbara Nottingham, Michigan

Address: 322 E Lincoln Ave Madison Heights, MI 48071

Bankruptcy Case 10-62564-swr Overview: "In a Chapter 7 bankruptcy case, Barbara Nottingham from Madison Heights, MI, saw her proceedings start in July 2010 and complete by 2010-10-18, involving asset liquidation."
Barbara Nottingham — Michigan, 10-62564


ᐅ Jeffrey A Novak, Michigan

Address: 26091 Alger Blvd Madison Heights, MI 48071-3501

Brief Overview of Bankruptcy Case 16-49714-mar: "Jeffrey A Novak's Chapter 7 bankruptcy, filed in Madison Heights, MI in 2016-07-07, led to asset liquidation, with the case closing in 2016-10-05."
Jeffrey A Novak — Michigan, 16-49714


ᐅ Anitra Marisa Novak, Michigan

Address: 351 W Harwood Ave Madison Heights, MI 48071-3937

Concise Description of Bankruptcy Case 15-43538-tjt7: "The bankruptcy record of Anitra Marisa Novak from Madison Heights, MI, shows a Chapter 7 case filed in 2015-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 7, 2015."
Anitra Marisa Novak — Michigan, 15-43538


ᐅ Bonnie A Novak, Michigan

Address: 29114 Edward Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 12-47416-pjs7: "The bankruptcy filing by Bonnie A Novak, undertaken in Mar 26, 2012 in Madison Heights, MI under Chapter 7, concluded with discharge in Jun 30, 2012 after liquidating assets."
Bonnie A Novak — Michigan, 12-47416


ᐅ Michael Nunley, Michigan

Address: 26154 Alger St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 10-61623-tjt: "In a Chapter 7 bankruptcy case, Michael Nunley from Madison Heights, MI, saw their proceedings start in 07.02.2010 and complete by 10.06.2010, involving asset liquidation."
Michael Nunley — Michigan, 10-61623


ᐅ Encar Ocampo, Michigan

Address: PO Box 71184 Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-66382-swr7: "The case of Encar Ocampo in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Encar Ocampo — Michigan, 10-66382


ᐅ Scott Ochodnicky, Michigan

Address: 30538 Blairmoor Dr Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-43919-wsd7: "In a Chapter 7 bankruptcy case, Scott Ochodnicky from Madison Heights, MI, saw their proceedings start in February 11, 2010 and complete by May 2010, involving asset liquidation."
Scott Ochodnicky — Michigan, 10-43919


ᐅ Cheryl Oconnell, Michigan

Address: 1655 Moulin Ave Madison Heights, MI 48071

Bankruptcy Case 10-54169-swr Summary: "Cheryl Oconnell's Chapter 7 bankruptcy, filed in Madison Heights, MI in 2010-04-28, led to asset liquidation, with the case closing in 08/02/2010."
Cheryl Oconnell — Michigan, 10-54169


ᐅ James Owen Oconnor, Michigan

Address: 915 E Gardenia Ave Madison Heights, MI 48071

Bankruptcy Case 13-58169-tjt Summary: "In a Chapter 7 bankruptcy case, James Owen Oconnor from Madison Heights, MI, saw his proceedings start in Sep 30, 2013 and complete by January 4, 2014, involving asset liquidation."
James Owen Oconnor — Michigan, 13-58169


ᐅ Tiffany Jane Odden, Michigan

Address: 1590 Christine Ter Madison Heights, MI 48071-3875

Brief Overview of Bankruptcy Case 14-46536-wsd: "Tiffany Jane Odden's bankruptcy, initiated in Apr 15, 2014 and concluded by 2014-07-14 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Jane Odden — Michigan, 14-46536


ᐅ Kevin Odell, Michigan

Address: 1198 Connie Ave Madison Heights, MI 48071

Bankruptcy Case 10-50397-tjt Summary: "In Madison Heights, MI, Kevin Odell filed for Chapter 7 bankruptcy in 03.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 07.04.2010."
Kevin Odell — Michigan, 10-50397


ᐅ Curry Odis Odom, Michigan

Address: 29253 Tessmer Ct Madison Heights, MI 48071-2619

Bankruptcy Case 16-40397-mbm Summary: "The case of Curry Odis Odom in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curry Odis Odom — Michigan, 16-40397


ᐅ Randy Oetjens, Michigan

Address: 1127 E Barrett Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-52475-wsd7: "The case of Randy Oetjens in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy Oetjens — Michigan, 10-52475


ᐅ Ronald Okeefe, Michigan

Address: 26324 Groveland St Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-53828-tjt: "In a Chapter 7 bankruptcy case, Ronald Okeefe from Madison Heights, MI, saw their proceedings start in Apr 27, 2010 and complete by 2010-08-01, involving asset liquidation."
Ronald Okeefe — Michigan, 10-53828


ᐅ James Olivier, Michigan

Address: 29031 Tawas St Madison Heights, MI 48071

Bankruptcy Case 10-57206-tjt Summary: "The bankruptcy record of James Olivier from Madison Heights, MI, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 29, 2010."
James Olivier — Michigan, 10-57206


ᐅ Vicheth Om, Michigan

Address: 545 E Kalama Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 12-54503-wsd: "The bankruptcy record of Vicheth Om from Madison Heights, MI, shows a Chapter 7 case filed in 06.14.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.18.2012."
Vicheth Om — Michigan, 12-54503


ᐅ Craig M Oosterlinck, Michigan

Address: 593 E HUDSON AVE Madison Heights, MI 48071

Bankruptcy Case 12-49282-mbm Summary: "Madison Heights, MI resident Craig M Oosterlinck's 2012-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.17.2012."
Craig M Oosterlinck — Michigan, 12-49282


ᐅ Patricia Elizabeth Oquinn, Michigan

Address: 1072 Marie Ln Madison Heights, MI 48071

Bankruptcy Case 11-40076-wsd Summary: "In a Chapter 7 bankruptcy case, Patricia Elizabeth Oquinn from Madison Heights, MI, saw her proceedings start in 01/03/2011 and complete by April 12, 2011, involving asset liquidation."
Patricia Elizabeth Oquinn — Michigan, 11-40076


ᐅ Matthew S Orlando, Michigan

Address: 260 Hecht Dr Madison Heights, MI 48071

Bankruptcy Case 12-43143-pjs Overview: "In Madison Heights, MI, Matthew S Orlando filed for Chapter 7 bankruptcy in 2012-02-13. This case, involving liquidating assets to pay off debts, was resolved by 05.19.2012."
Matthew S Orlando — Michigan, 12-43143


ᐅ Timothy J Orloski, Michigan

Address: 27764 Townley St Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 11-44297-wsd: "Timothy J Orloski's bankruptcy, initiated in 2011-02-21 and concluded by May 24, 2011 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy J Orloski — Michigan, 11-44297


ᐅ Donna J Orr, Michigan

Address: 30506 Townley St Madison Heights, MI 48071-5221

Bankruptcy Case 09-70322-tjt Summary: "Filing for Chapter 13 bankruptcy in 09.30.2009, Donna J Orr from Madison Heights, MI, structured a repayment plan, achieving discharge in August 2013."
Donna J Orr — Michigan, 09-70322


ᐅ Lynette Kay Orr, Michigan

Address: 276 E 13 Mile Rd Apt 38 Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 11-54618-tjt: "The bankruptcy record of Lynette Kay Orr from Madison Heights, MI, shows a Chapter 7 case filed in May 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/30/2011."
Lynette Kay Orr — Michigan, 11-54618


ᐅ Richard C Osinski, Michigan

Address: 857 E Barrett Ave Madison Heights, MI 48071

Bankruptcy Case 13-59227-pjs Summary: "The case of Richard C Osinski in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard C Osinski — Michigan, 13-59227


ᐅ Robert John Osterman, Michigan

Address: 28729 Townley St Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 12-57339-wsd: "In Madison Heights, MI, Robert John Osterman filed for Chapter 7 bankruptcy in 07.26.2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 30, 2012."
Robert John Osterman — Michigan, 12-57339


ᐅ Scott Ouimet, Michigan

Address: 608 E Harwood Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 10-44317-tjt: "Madison Heights, MI resident Scott Ouimet's 02.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-23."
Scott Ouimet — Michigan, 10-44317


ᐅ Kathryn Marie Ouwerkerk, Michigan

Address: 438 W Brockton Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 12-52166-swr7: "Madison Heights, MI resident Kathryn Marie Ouwerkerk's 2012-05-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 19, 2012."
Kathryn Marie Ouwerkerk — Michigan, 12-52166


ᐅ Annett Elizabeth Owens, Michigan

Address: 32703 Stephenson Hwy # 301 Apt 206 Madison Heights, MI 48071-5527

Concise Description of Bankruptcy Case 16-40313-pjs7: "Annett Elizabeth Owens's bankruptcy, initiated in 01.11.2016 and concluded by 2016-04-10 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annett Elizabeth Owens — Michigan, 16-40313


ᐅ Nicole Jane Owens, Michigan

Address: 720 E Lincoln Ave Madison Heights, MI 48071

Bankruptcy Case 13-59417-mbm Summary: "The bankruptcy filing by Nicole Jane Owens, undertaken in 10/22/2013 in Madison Heights, MI under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Nicole Jane Owens — Michigan, 13-59417


ᐅ Karen Pacheco, Michigan

Address: 26373 Hampden St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-57184-wsd7: "The bankruptcy filing by Karen Pacheco, undertaken in 05/25/2010 in Madison Heights, MI under Chapter 7, concluded with discharge in Aug 29, 2010 after liquidating assets."
Karen Pacheco — Michigan, 10-57184


ᐅ Connie J Palardy, Michigan

Address: 25151 Dequindre Rd Lot 113 Madison Heights, MI 48071-4224

Bankruptcy Case 14-58875-mar Summary: "Connie J Palardy's bankruptcy, initiated in December 9, 2014 and concluded by 2015-03-09 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Connie J Palardy — Michigan, 14-58875


ᐅ Sherry Palmer, Michigan

Address: 1353 Moulin Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-61311-wsd7: "The bankruptcy record of Sherry Palmer from Madison Heights, MI, shows a Chapter 7 case filed in 06.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Sherry Palmer — Michigan, 10-61311


ᐅ Tykese Renee Palmer, Michigan

Address: 1635 E 13 Mile Rd Apt 307 Madison Heights, MI 48071

Concise Description of Bankruptcy Case 13-60676-mbm7: "Madison Heights, MI resident Tykese Renee Palmer's 2013-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 16, 2014."
Tykese Renee Palmer — Michigan, 13-60676


ᐅ Dimitrios Papavasiliou, Michigan

Address: 1828 Browning Ave Madison Heights, MI 48071

Bankruptcy Case 10-66405-tjt Overview: "In a Chapter 7 bankruptcy case, Dimitrios Papavasiliou from Madison Heights, MI, saw their proceedings start in August 23, 2010 and complete by 2010-11-27, involving asset liquidation."
Dimitrios Papavasiliou — Michigan, 10-66405


ᐅ Spyridoula Eleni Papavasiliou, Michigan

Address: 27621 Lenox Ave Apt 209 Madison Heights, MI 48071-3144

Snapshot of U.S. Bankruptcy Proceeding Case 16-47920-mbm: "The bankruptcy record of Spyridoula Eleni Papavasiliou from Madison Heights, MI, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.25.2016."
Spyridoula Eleni Papavasiliou — Michigan, 16-47920


ᐅ Larry W Parker, Michigan

Address: 30743 Woodmont Dr Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 11-53942-wsd: "Madison Heights, MI resident Larry W Parker's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 20, 2011."
Larry W Parker — Michigan, 11-53942


ᐅ Kimberly Parsons, Michigan

Address: 805 E Gardenia Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 10-71746-swr: "Kimberly Parsons's Chapter 7 bankruptcy, filed in Madison Heights, MI in Oct 15, 2010, led to asset liquidation, with the case closing in 01.19.2011."
Kimberly Parsons — Michigan, 10-71746