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 James David Peacock, Michigan

Address: 26546 Barrington St Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 13-62420-mbm: "The bankruptcy record of James David Peacock from Madison Heights, MI, shows a Chapter 7 case filed in 12.16.2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 22, 2014."
James David Peacock — Michigan, 13-62420


ᐅ Kathy Peake, Michigan

Address: 27345 Groveland St Madison Heights, MI 48071

Bankruptcy Case 09-74040-pjs Summary: "In a Chapter 7 bankruptcy case, Kathy Peake from Madison Heights, MI, saw her proceedings start in Nov 3, 2009 and complete by 02/07/2010, involving asset liquidation."
Kathy Peake — Michigan, 09-74040


ᐅ Patrick Wayne Peake, Michigan

Address: 327 Hecht Dr Madison Heights, MI 48071

Bankruptcy Case 12-56002-wsd Summary: "Madison Heights, MI resident Patrick Wayne Peake's July 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 9, 2012."
Patrick Wayne Peake — Michigan, 12-56002


ᐅ Eric J Pearson, Michigan

Address: 28718 KARAM DR Madison Heights, MI 48071

Concise Description of Bankruptcy Case 11-46123-tjt7: "Madison Heights, MI resident Eric J Pearson's 2011-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 14, 2011."
Eric J Pearson — Michigan, 11-46123


ᐅ Bill Peasley, Michigan

Address: 27632 Dartmouth St Madison Heights, MI 48071

Bankruptcy Case 11-72036-swr Overview: "The bankruptcy filing by Bill Peasley, undertaken in December 2011 in Madison Heights, MI under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Bill Peasley — Michigan, 11-72036


ᐅ Justin Kelly Peasley, Michigan

Address: 26424 Osmun St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 13-56539-tjt7: "The case of Justin Kelly Peasley in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Kelly Peasley — Michigan, 13-56539


ᐅ Sr Neil Peavley, Michigan

Address: 25802 Dei St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-74488-mbm7: "The bankruptcy record of Sr Neil Peavley from Madison Heights, MI, shows a Chapter 7 case filed in Nov 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/16/2011."
Sr Neil Peavley — Michigan, 10-74488


ᐅ Ryan Pebley, Michigan

Address: 1116 E Hudson Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-78509-tjt: "The bankruptcy filing by Ryan Pebley, undertaken in 12.29.2010 in Madison Heights, MI under Chapter 7, concluded with discharge in April 4, 2011 after liquidating assets."
Ryan Pebley — Michigan, 10-78509


ᐅ Kimberley S Pegouske, Michigan

Address: 775 Venoy Ave Madison Heights, MI 48071-2972

Concise Description of Bankruptcy Case 10-59882-tjt7: "Chapter 13 bankruptcy for Kimberley S Pegouske in Madison Heights, MI began in June 2010, focusing on debt restructuring, concluding with plan fulfillment in 11.05.2013."
Kimberley S Pegouske — Michigan, 10-59882


ᐅ Carole Ann Pelt, Michigan

Address: 30069 Avondale Dr Madison Heights, MI 48071-2223

Bankruptcy Case 15-41377-mar Summary: "The bankruptcy record of Carole Ann Pelt from Madison Heights, MI, shows a Chapter 7 case filed in 2015-02-03. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2015."
Carole Ann Pelt — Michigan, 15-41377


ᐅ Jr James E Pelt, Michigan

Address: 30069 Avondale Dr Madison Heights, MI 48071

Bankruptcy Case 11-61179-swr Summary: "Jr James E Pelt's Chapter 7 bankruptcy, filed in Madison Heights, MI in August 2011, led to asset liquidation, with the case closing in November 9, 2011."
Jr James E Pelt — Michigan, 11-61179


ᐅ Susan Pender, Michigan

Address: 27041 Brettonwoods St Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-48663-swr: "In Madison Heights, MI, Susan Pender filed for Chapter 7 bankruptcy in 03.18.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-22."
Susan Pender — Michigan, 10-48663


ᐅ Jack Lee Perkins, Michigan

Address: 27855 Hampden St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 11-52471-tjt7: "The case of Jack Lee Perkins in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jack Lee Perkins — Michigan, 11-52471


ᐅ Christine Mary Perry, Michigan

Address: 30779 Elmhurst Dr Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 12-51868-pjs: "Madison Heights, MI resident Christine Mary Perry's 2012-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-15."
Christine Mary Perry — Michigan, 12-51868


ᐅ Amanda Faye Peruski, Michigan

Address: 26585 Hampden St Madison Heights, MI 48071-3541

Snapshot of U.S. Bankruptcy Proceeding Case 14-58464-pjs: "The case of Amanda Faye Peruski in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Faye Peruski — Michigan, 14-58464


ᐅ Jr James Allen Peterson, Michigan

Address: 1218 E Brockton Ave Madison Heights, MI 48071-4155

Bankruptcy Case 2014-51588-mbm Summary: "In a Chapter 7 bankruptcy case, Jr James Allen Peterson from Madison Heights, MI, saw their proceedings start in 07.15.2014 and complete by 10/13/2014, involving asset liquidation."
Jr James Allen Peterson — Michigan, 2014-51588


ᐅ Jeffrey H Peterson, Michigan

Address: 536 E Brockton Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 11-48215-swr: "Madison Heights, MI resident Jeffrey H Peterson's 2011-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-29."
Jeffrey H Peterson — Michigan, 11-48215


ᐅ Nicole Marie Phillips, Michigan

Address: 29507 Howard Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 13-43174-wsd: "Madison Heights, MI resident Nicole Marie Phillips's February 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Nicole Marie Phillips — Michigan, 13-43174


ᐅ Artdenise Phillips, Michigan

Address: 1585 E 13 Mile Rd Apt 206 Madison Heights, MI 48071

Bankruptcy Case 10-48095-wsd Overview: "The case of Artdenise Phillips in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Artdenise Phillips — Michigan, 10-48095


ᐅ Debra Lynn Phillips, Michigan

Address: 26594 Palmer Blvd Madison Heights, MI 48071-3525

Bankruptcy Case 14-59500-wsd Summary: "Debra Lynn Phillips's bankruptcy, initiated in 2014-12-22 and concluded by 03/22/2015 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Lynn Phillips — Michigan, 14-59500


ᐅ William P Phipps, Michigan

Address: 1364 Fontaine Ave Madison Heights, MI 48071

Bankruptcy Case 11-55622-mbm Summary: "William P Phipps's bankruptcy, initiated in 2011-06-02 and concluded by 2011-09-06 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William P Phipps — Michigan, 11-55622


ᐅ Paris Phou, Michigan

Address: 29027 Tawas St Madison Heights, MI 48071

Bankruptcy Case 11-50005-wsd Summary: "The case of Paris Phou in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paris Phou — Michigan, 11-50005


ᐅ Kathleen Marie Pineo, Michigan

Address: 25434 Dei St Madison Heights, MI 48071

Bankruptcy Case 11-43374-tjt Summary: "The bankruptcy filing by Kathleen Marie Pineo, undertaken in 02/11/2011 in Madison Heights, MI under Chapter 7, concluded with discharge in 2011-05-18 after liquidating assets."
Kathleen Marie Pineo — Michigan, 11-43374


ᐅ Gregory Piotter, Michigan

Address: 827 E Katherine Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 11-61284-swr: "The bankruptcy record of Gregory Piotter from Madison Heights, MI, shows a Chapter 7 case filed in 08/05/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 9, 2011."
Gregory Piotter — Michigan, 11-61284


ᐅ Jason Plowman, Michigan

Address: 27838 Groveland St Madison Heights, MI 48071

Bankruptcy Case 10-54171-tjt Summary: "The bankruptcy record of Jason Plowman from Madison Heights, MI, shows a Chapter 7 case filed in April 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-02."
Jason Plowman — Michigan, 10-54171


ᐅ Dale Dennis Pochmara, Michigan

Address: 27845 Lenox Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 11-70240-swr7: "In a Chapter 7 bankruptcy case, Dale Dennis Pochmara from Madison Heights, MI, saw their proceedings start in Nov 23, 2011 and complete by Feb 27, 2012, involving asset liquidation."
Dale Dennis Pochmara — Michigan, 11-70240


ᐅ Samantha M Polkowski, Michigan

Address: 26644 Lorenz St Madison Heights, MI 48071

Bankruptcy Case 12-63860-wsd Overview: "The case of Samantha M Polkowski in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samantha M Polkowski — Michigan, 12-63860


ᐅ Joseph William Polowski, Michigan

Address: 26341 Lorenz St Madison Heights, MI 48071-3705

Bankruptcy Case 2014-55799-mar Summary: "In Madison Heights, MI, Joseph William Polowski filed for Chapter 7 bankruptcy in October 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-06."
Joseph William Polowski — Michigan, 2014-55799


ᐅ Raymond Bonner Poole, Michigan

Address: 1753 Ann Ter Madison Heights, MI 48071

Concise Description of Bankruptcy Case 13-49807-tjt7: "Raymond Bonner Poole's bankruptcy, initiated in May 2013 and concluded by 08.18.2013 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Bonner Poole — Michigan, 13-49807


ᐅ Warren D Porter, Michigan

Address: 27836 Brush St Madison Heights, MI 48071

Bankruptcy Case 11-52228-mbm Overview: "Warren D Porter's bankruptcy, initiated in April 2011 and concluded by 2011-08-03 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Warren D Porter — Michigan, 11-52228


ᐅ Sheryle Renee Porter, Michigan

Address: 27777 Dequindre Rd Apt 912 Madison Heights, MI 48071

Bankruptcy Case 12-60215-mbm Summary: "Sheryle Renee Porter's bankruptcy, initiated in September 2012 and concluded by December 9, 2012 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheryle Renee Porter — Michigan, 12-60215


ᐅ Jean Potestato, Michigan

Address: 31101 Edward Ave Apt 905 Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-66672-swr: "The case of Jean Potestato in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jean Potestato — Michigan, 10-66672


ᐅ Steven D Potter, Michigan

Address: 27815 Alger Blvd Madison Heights, MI 48071-4552

Brief Overview of Bankruptcy Case 14-44331-mbm: "In Madison Heights, MI, Steven D Potter filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-15."
Steven D Potter — Michigan, 14-44331


ᐅ Rita Elaine Pressley, Michigan

Address: 27777 Dequindre Rd Apt 701 Madison Heights, MI 48071

Bankruptcy Case 11-45346-mbm Overview: "In Madison Heights, MI, Rita Elaine Pressley filed for Chapter 7 bankruptcy in Feb 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Rita Elaine Pressley — Michigan, 11-45346


ᐅ Jason Alan Price, Michigan

Address: 384 W Kalama Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 12-61125-mbm: "Jason Alan Price's bankruptcy, initiated in Sep 18, 2012 and concluded by 2012-12-23 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Alan Price — Michigan, 12-61125


ᐅ John E Proctor, Michigan

Address: 26091 Townley St Madison Heights, MI 48071-3617

Concise Description of Bankruptcy Case 2014-52205-wsd7: "In Madison Heights, MI, John E Proctor filed for Chapter 7 bankruptcy in 2014-07-25. This case, involving liquidating assets to pay off debts, was resolved by 10/23/2014."
John E Proctor — Michigan, 2014-52205


ᐅ Cindy Marie Proxmire, Michigan

Address: 861 E Dallas Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 13-59069-mbm: "The case of Cindy Marie Proxmire in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy Marie Proxmire — Michigan, 13-59069


ᐅ Denise Puckett, Michigan

Address: 26113 Dartmouth St Madison Heights, MI 48071

Bankruptcy Case 10-42569-wsd Overview: "Denise Puckett's Chapter 7 bankruptcy, filed in Madison Heights, MI in 2010-01-29, led to asset liquidation, with the case closing in May 5, 2010."
Denise Puckett — Michigan, 10-42569


ᐅ Krysten Ann Purvis, Michigan

Address: 1118 Connie Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 13-51664-tjt: "The case of Krysten Ann Purvis in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krysten Ann Purvis — Michigan, 13-51664


ᐅ Berry Arthur Radtz, Michigan

Address: 29051 Milton Ave Madison Heights, MI 48071-2512

Concise Description of Bankruptcy Case 16-45978-wsd7: "The bankruptcy filing by Berry Arthur Radtz, undertaken in 2016-04-20 in Madison Heights, MI under Chapter 7, concluded with discharge in 07/19/2016 after liquidating assets."
Berry Arthur Radtz — Michigan, 16-45978


ᐅ Carolyn Virginia Radtz, Michigan

Address: 29051 Milton Ave Madison Heights, MI 48071-2512

Bankruptcy Case 16-45978-wsd Overview: "In Madison Heights, MI, Carolyn Virginia Radtz filed for Chapter 7 bankruptcy in 04/20/2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 19, 2016."
Carolyn Virginia Radtz — Michigan, 16-45978


ᐅ Newa Rahman, Michigan

Address: 30723 Delton St Madison Heights, MI 48071

Bankruptcy Case 10-43220-pjs Summary: "In Madison Heights, MI, Newa Rahman filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2010."
Newa Rahman — Michigan, 10-43220


ᐅ Mark A Ralph, Michigan

Address: 26341 DELTON ST Madison Heights, MI 48071

Bankruptcy Case 12-50077-tjt Summary: "The bankruptcy filing by Mark A Ralph, undertaken in April 20, 2012 in Madison Heights, MI under Chapter 7, concluded with discharge in 2012-07-25 after liquidating assets."
Mark A Ralph — Michigan, 12-50077


ᐅ Miguel Ramirez, Michigan

Address: 95 E Rowland Ave Madison Heights, MI 48071

Bankruptcy Case 10-77552-swr Overview: "Miguel Ramirez's Chapter 7 bankruptcy, filed in Madison Heights, MI in 12/16/2010, led to asset liquidation, with the case closing in Mar 15, 2011."
Miguel Ramirez — Michigan, 10-77552


ᐅ Kimberly Ramsay, Michigan

Address: 1233 Parliament Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-63854-mbm: "The case of Kimberly Ramsay in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Ramsay — Michigan, 10-63854


ᐅ Kristie Nicole Ramsay, Michigan

Address: 1233 Parliament Ave Madison Heights, MI 48071-2940

Bankruptcy Case 15-53383-wsd Summary: "Madison Heights, MI resident Kristie Nicole Ramsay's 09/10/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 9, 2015."
Kristie Nicole Ramsay — Michigan, 15-53383


ᐅ Debora Ann Rankin, Michigan

Address: 28499 Park Ct Madison Heights, MI 48071-3012

Brief Overview of Bankruptcy Case 14-43191-wsd: "The case of Debora Ann Rankin in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debora Ann Rankin — Michigan, 14-43191


ᐅ Vanessa Jane Ratliff, Michigan

Address: 26380 Delton St Madison Heights, MI 48071

Bankruptcy Case 12-44618-tjt Overview: "Vanessa Jane Ratliff's bankruptcy, initiated in 2012-02-28 and concluded by 06/03/2012 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa Jane Ratliff — Michigan, 12-44618


ᐅ Daniel Rattee, Michigan

Address: 1260 Connie Ave Madison Heights, MI 48071

Bankruptcy Case 10-71663-swr Overview: "In Madison Heights, MI, Daniel Rattee filed for Chapter 7 bankruptcy in October 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-10."
Daniel Rattee — Michigan, 10-71663


ᐅ Mary Readus, Michigan

Address: 32350 Concord Dr Apt F Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-61275-tjt7: "The case of Mary Readus in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Readus — Michigan, 10-61275


ᐅ Iv John Reardon, Michigan

Address: 911 Tanglewood Dr Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 13-55126-pjs: "In Madison Heights, MI, Iv John Reardon filed for Chapter 7 bankruptcy in 2013-08-08. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-12."
Iv John Reardon — Michigan, 13-55126


ᐅ Celina Ann Reaves, Michigan

Address: 26638 Lenox Ave Madison Heights, MI 48071-3594

Bankruptcy Case 15-58243-wsd Overview: "In a Chapter 7 bankruptcy case, Celina Ann Reaves from Madison Heights, MI, saw her proceedings start in Dec 17, 2015 and complete by 2016-03-16, involving asset liquidation."
Celina Ann Reaves — Michigan, 15-58243


ᐅ Heather Rehe, Michigan

Address: 29224 Tessmer Ct Unit 58 Madison Heights, MI 48071

Bankruptcy Case 10-71581-mbm Summary: "Madison Heights, MI resident Heather Rehe's 10.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/18/2011."
Heather Rehe — Michigan, 10-71581


ᐅ Joan Reid, Michigan

Address: 27777 Dequindre Rd Apt 512 Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-76827-wsd7: "In Madison Heights, MI, Joan Reid filed for Chapter 7 bankruptcy in 12.08.2010. This case, involving liquidating assets to pay off debts, was resolved by 03/15/2011."
Joan Reid — Michigan, 10-76827


ᐅ Robert Reifert, Michigan

Address: 27375 Lorenz St Madison Heights, MI 48071

Bankruptcy Case 10-45753-swr Summary: "Robert Reifert's bankruptcy, initiated in February 2010 and concluded by Jun 1, 2010 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Reifert — Michigan, 10-45753


ᐅ William Renker, Michigan

Address: 27335 Lorenz St Madison Heights, MI 48071

Bankruptcy Case 10-61238-tjt Overview: "William Renker's bankruptcy, initiated in Jun 30, 2010 and concluded by Oct 4, 2010 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Renker — Michigan, 10-61238


ᐅ Dennis E Ress, Michigan

Address: 27726 Osmun St Madison Heights, MI 48071

Bankruptcy Case 11-52900-pjs Summary: "The bankruptcy filing by Dennis E Ress, undertaken in 05.04.2011 in Madison Heights, MI under Chapter 7, concluded with discharge in Aug 2, 2011 after liquidating assets."
Dennis E Ress — Michigan, 11-52900


ᐅ Danial J Rezney, Michigan

Address: 26066 Townley St Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 12-58514-tjt: "The bankruptcy record of Danial J Rezney from Madison Heights, MI, shows a Chapter 7 case filed in 08/10/2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 14, 2012."
Danial J Rezney — Michigan, 12-58514


ᐅ Gregory Alan Richards, Michigan

Address: 30379 Westmore Dr Madison Heights, MI 48071

Bankruptcy Case 12-60153-wsd Summary: "Gregory Alan Richards's Chapter 7 bankruptcy, filed in Madison Heights, MI in August 2012, led to asset liquidation, with the case closing in 2012-12-05."
Gregory Alan Richards — Michigan, 12-60153


ᐅ William J Rickard, Michigan

Address: 26367 Osmun St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 13-56098-tjt: "In Madison Heights, MI, William J Rickard filed for Chapter 7 bankruptcy in August 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-28."
William J Rickard — Michigan, 13-56098


ᐅ Laura Rietdorf, Michigan

Address: 512 E Rowland Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 10-66626-wsd: "In a Chapter 7 bankruptcy case, Laura Rietdorf from Madison Heights, MI, saw her proceedings start in 08/25/2010 and complete by 11/29/2010, involving asset liquidation."
Laura Rietdorf — Michigan, 10-66626


ᐅ Lopez Jerusalen A Rivera, Michigan

Address: 1302 Beaupre Ave Madison Heights, MI 48071

Bankruptcy Case 13-56426-mbm Overview: "The case of Lopez Jerusalen A Rivera in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lopez Jerusalen A Rivera — Michigan, 13-56426


ᐅ Linda Morrine Roach, Michigan

Address: 28257 Couzens Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 11-49760-tjt: "The bankruptcy filing by Linda Morrine Roach, undertaken in 04/06/2011 in Madison Heights, MI under Chapter 7, concluded with discharge in July 11, 2011 after liquidating assets."
Linda Morrine Roach — Michigan, 11-49760


ᐅ William E Roark, Michigan

Address: 27400 Dartmouth St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 11-55107-wsd: "The bankruptcy filing by William E Roark, undertaken in May 27, 2011 in Madison Heights, MI under Chapter 7, concluded with discharge in 08.30.2011 after liquidating assets."
William E Roark — Michigan, 11-55107


ᐅ Anthony Robbins, Michigan

Address: 385 W Harwood Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 10-73329-swr: "The case of Anthony Robbins in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Robbins — Michigan, 10-73329


ᐅ Mark D Robbins, Michigan

Address: 28394 Alger Blvd Madison Heights, MI 48071

Concise Description of Bankruptcy Case 12-40541-wsd7: "The bankruptcy filing by Mark D Robbins, undertaken in 2012-01-10 in Madison Heights, MI under Chapter 7, concluded with discharge in 2012-04-17 after liquidating assets."
Mark D Robbins — Michigan, 12-40541


ᐅ Breanne Roberts, Michigan

Address: 27690 Brettonwoods St Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-47507-pjs: "In a Chapter 7 bankruptcy case, Breanne Roberts from Madison Heights, MI, saw her proceedings start in 03.10.2010 and complete by 06.14.2010, involving asset liquidation."
Breanne Roberts — Michigan, 10-47507


ᐅ John Roberts, Michigan

Address: 27328 Hampden St Madison Heights, MI 48071

Bankruptcy Case 09-76557-wsd Summary: "In a Chapter 7 bankruptcy case, John Roberts from Madison Heights, MI, saw their proceedings start in 2009-11-30 and complete by 03/06/2010, involving asset liquidation."
John Roberts — Michigan, 09-76557


ᐅ Fredrick R Roberts, Michigan

Address: 27432 Groveland St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 12-45231-swr7: "In a Chapter 7 bankruptcy case, Fredrick R Roberts from Madison Heights, MI, saw his proceedings start in Mar 5, 2012 and complete by 2012-06-09, involving asset liquidation."
Fredrick R Roberts — Michigan, 12-45231


ᐅ Mary Magdalene Robinson, Michigan

Address: 27361 Osmun St Madison Heights, MI 48071

Bankruptcy Case 11-40271-swr Overview: "The bankruptcy filing by Mary Magdalene Robinson, undertaken in Jan 6, 2011 in Madison Heights, MI under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Mary Magdalene Robinson — Michigan, 11-40271


ᐅ Lolita Robinson, Michigan

Address: 1598 Dulong Ave Madison Heights, MI 48071

Bankruptcy Case 10-75398-swr Summary: "Madison Heights, MI resident Lolita Robinson's 2010-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-28."
Lolita Robinson — Michigan, 10-75398


ᐅ Tamara Shonnee Robinson, Michigan

Address: 28324 Edward Ave Madison Heights, MI 48071

Bankruptcy Case 13-47340-mbm Overview: "The bankruptcy filing by Tamara Shonnee Robinson, undertaken in 2013-04-11 in Madison Heights, MI under Chapter 7, concluded with discharge in 2013-07-16 after liquidating assets."
Tamara Shonnee Robinson — Michigan, 13-47340


ᐅ Phillip W Roell, Michigan

Address: 29336 Herbert St Madison Heights, MI 48071-2511

Bankruptcy Case 2014-46312-pjs Overview: "The bankruptcy record of Phillip W Roell from Madison Heights, MI, shows a Chapter 7 case filed in April 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 10, 2014."
Phillip W Roell — Michigan, 2014-46312


ᐅ Janelle Marie Rogala, Michigan

Address: 29100 Tawas St Madison Heights, MI 48071-5418

Bankruptcy Case 15-56010-mbm Summary: "In a Chapter 7 bankruptcy case, Janelle Marie Rogala from Madison Heights, MI, saw her proceedings start in November 2, 2015 and complete by 2016-01-31, involving asset liquidation."
Janelle Marie Rogala — Michigan, 15-56010


ᐅ Kristi Roggenbuck, Michigan

Address: 134 E Dallas Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-73503-pjs7: "Kristi Roggenbuck's bankruptcy, initiated in 2010-11-01 and concluded by February 8, 2011 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristi Roggenbuck — Michigan, 10-73503


ᐅ Melissa Susan Rolph, Michigan

Address: 612 E Rowland Ave Madison Heights, MI 48071-4331

Bankruptcy Case 15-57387-wsd Summary: "Madison Heights, MI resident Melissa Susan Rolph's 11/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 28, 2016."
Melissa Susan Rolph — Michigan, 15-57387


ᐅ Amer A Romaya, Michigan

Address: 28793 Groveland St Madison Heights, MI 48071-2807

Bankruptcy Case 15-49281-pjs Summary: "The case of Amer A Romaya in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amer A Romaya — Michigan, 15-49281


ᐅ Ban Essam Romaya, Michigan

Address: 1563 Westbrook Dr Madison Heights, MI 48071-3044

Brief Overview of Bankruptcy Case 14-43204-tjt: "Ban Essam Romaya's Chapter 7 bankruptcy, filed in Madison Heights, MI in February 2014, led to asset liquidation, with the case closing in May 29, 2014."
Ban Essam Romaya — Michigan, 14-43204


ᐅ Thekra Romaya, Michigan

Address: 28793 Groveland St Madison Heights, MI 48071-2807

Snapshot of U.S. Bankruptcy Proceeding Case 15-49281-pjs: "Madison Heights, MI resident Thekra Romaya's 2015-06-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/14/2015."
Thekra Romaya — Michigan, 15-49281


ᐅ Marie Romel, Michigan

Address: 650 W Lincoln Ave Madison Heights, MI 48071-3912

Snapshot of U.S. Bankruptcy Proceeding Case 15-44570-wsd: "Madison Heights, MI resident Marie Romel's Mar 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 22, 2015."
Marie Romel — Michigan, 15-44570


ᐅ Audrya Joi Roquemore, Michigan

Address: 27690 Stephenson Hwy Apt 203 Madison Heights, MI 48071

Bankruptcy Case 13-60837-mbm Summary: "Madison Heights, MI resident Audrya Joi Roquemore's November 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 18, 2014."
Audrya Joi Roquemore — Michigan, 13-60837


ᐅ Susan E Rose, Michigan

Address: 26077 Delton St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 11-53133-swr: "In Madison Heights, MI, Susan E Rose filed for Chapter 7 bankruptcy in May 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-16."
Susan E Rose — Michigan, 11-53133


ᐅ Angela Rowe, Michigan

Address: 26099 Dartmouth St Madison Heights, MI 48071

Bankruptcy Case 10-66447-swr Overview: "Madison Heights, MI resident Angela Rowe's 2010-08-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.28.2010."
Angela Rowe — Michigan, 10-66447


ᐅ Christine Michele Ruelle, Michigan

Address: 30730 Alger Blvd Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 12-66035-tjt: "The bankruptcy record of Christine Michele Ruelle from Madison Heights, MI, shows a Chapter 7 case filed in 11.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03/05/2013."
Christine Michele Ruelle — Michigan, 12-66035


ᐅ Keith Ruff, Michigan

Address: 27356 Brettonwoods St Madison Heights, MI 48071

Bankruptcy Case 12-60377-mbm Overview: "The bankruptcy record of Keith Ruff from Madison Heights, MI, shows a Chapter 7 case filed in 2012-09-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-11."
Keith Ruff — Michigan, 12-60377


ᐅ Gerri Lynn Ruffing, Michigan

Address: 922 Sprague Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 11-58378-mbm: "The bankruptcy filing by Gerri Lynn Ruffing, undertaken in July 2011 in Madison Heights, MI under Chapter 7, concluded with discharge in September 27, 2011 after liquidating assets."
Gerri Lynn Ruffing — Michigan, 11-58378


ᐅ Deborah Russell, Michigan

Address: 32600 Concord Dr Apt 219 Madison Heights, MI 48071

Bankruptcy Case 13-46597-wsd Overview: "In a Chapter 7 bankruptcy case, Deborah Russell from Madison Heights, MI, saw her proceedings start in 2013-04-01 and complete by 2013-07-09, involving asset liquidation."
Deborah Russell — Michigan, 13-46597


ᐅ Beth Ryan, Michigan

Address: 29224 Mark Ave Madison Heights, MI 48071-4468

Brief Overview of Bankruptcy Case 2014-55095-wsd: "Beth Ryan's Chapter 7 bankruptcy, filed in Madison Heights, MI in Sep 25, 2014, led to asset liquidation, with the case closing in December 2014."
Beth Ryan — Michigan, 2014-55095


ᐅ Mark Ryan, Michigan

Address: 411 W Barrett Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 09-77035-pjs: "The bankruptcy filing by Mark Ryan, undertaken in December 3, 2009 in Madison Heights, MI under Chapter 7, concluded with discharge in 03/15/2010 after liquidating assets."
Mark Ryan — Michigan, 09-77035


ᐅ Terri Lynn Rymarz, Michigan

Address: 27900 Wrenson St Madison Heights, MI 48071-2745

Brief Overview of Bankruptcy Case 14-58532-tjt: "The bankruptcy record of Terri Lynn Rymarz from Madison Heights, MI, shows a Chapter 7 case filed in 12/01/2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 1, 2015."
Terri Lynn Rymarz — Michigan, 14-58532


ᐅ Michael Allen Sadler, Michigan

Address: 26374 Tawas St Madison Heights, MI 48071

Bankruptcy Case 12-40618-pjs Summary: "In a Chapter 7 bankruptcy case, Michael Allen Sadler from Madison Heights, MI, saw their proceedings start in January 2012 and complete by 04.03.2012, involving asset liquidation."
Michael Allen Sadler — Michigan, 12-40618


ᐅ Hocine Saim, Michigan

Address: 32290 Concord Dr Apt E Madison Heights, MI 48071-1248

Bankruptcy Case 15-45349-tjt Overview: "The bankruptcy filing by Hocine Saim, undertaken in Apr 4, 2015 in Madison Heights, MI under Chapter 7, concluded with discharge in 2015-07-03 after liquidating assets."
Hocine Saim — Michigan, 15-45349


ᐅ Farshad Salehi, Michigan

Address: 27321 Dequindre Rd Apt 21 Madison Heights, MI 48071

Bankruptcy Case 10-54855-tjt Summary: "The case of Farshad Salehi in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Farshad Salehi — Michigan, 10-54855


ᐅ Russell Eugene Sallie, Michigan

Address: 30227 Brush St Madison Heights, MI 48071-1874

Concise Description of Bankruptcy Case 14-44784-tjt7: "In Madison Heights, MI, Russell Eugene Sallie filed for Chapter 7 bankruptcy in March 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-19."
Russell Eugene Sallie — Michigan, 14-44784


ᐅ Stephan Samano, Michigan

Address: 442 W Kalama Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-76753-mbm: "Stephan Samano's Chapter 7 bankruptcy, filed in Madison Heights, MI in December 7, 2010, led to asset liquidation, with the case closing in Mar 13, 2011."
Stephan Samano — Michigan, 10-76753


ᐅ Teresita E Samuel, Michigan

Address: 470 E 13 Mile Rd Apt 101 Madison Heights, MI 48071

Bankruptcy Case 13-45454-pjs Overview: "In Madison Heights, MI, Teresita E Samuel filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 23, 2013."
Teresita E Samuel — Michigan, 13-45454


ᐅ Suheyla Sana, Michigan

Address: 560 E Harwood Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 09-79757-wsd: "Madison Heights, MI resident Suheyla Sana's 2009-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 6, 2010."
Suheyla Sana — Michigan, 09-79757


ᐅ Hutchons Consuella Smith, Michigan

Address: 1302 ANN TER Madison Heights, MI 48071

Bankruptcy Case 12-49028-tjt Summary: "Hutchons Consuella Smith's bankruptcy, initiated in April 10, 2012 and concluded by 07/03/2012 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hutchons Consuella Smith — Michigan, 12-49028


ᐅ Covy Smith, Michigan

Address: 27746 Brush St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 11-70922-pjs: "Covy Smith's Chapter 7 bankruptcy, filed in Madison Heights, MI in December 2011, led to asset liquidation, with the case closing in 2012-03-10."
Covy Smith — Michigan, 11-70922


ᐅ Holly L Smith, Michigan

Address: 26174 Tawas St Madison Heights, MI 48071-3770

Bankruptcy Case 08-53145-tjt Overview: "In her Chapter 13 bankruptcy case filed in 2008-05-30, Madison Heights, MI's Holly L Smith agreed to a debt repayment plan, which was successfully completed by December 2012."
Holly L Smith — Michigan, 08-53145