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 Saher Saado, Michigan

Address: 930 E Lincoln Ave Madison Heights, MI 48071

Bankruptcy Case 10-63739-wsd Summary: "The bankruptcy record of Saher Saado from Madison Heights, MI, shows a Chapter 7 case filed in July 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-31."
Saher Saado — Michigan, 10-63739


ᐅ Angelita Santiago, Michigan

Address: 1608 Dulong Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 09-77601-pjs7: "The case of Angelita Santiago in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelita Santiago — Michigan, 09-77601


ᐅ Judy Saracut, Michigan

Address: 27069 Brettonwoods St Madison Heights, MI 48071

Bankruptcy Case 10-58602-mbm Summary: "Judy Saracut's bankruptcy, initiated in Jun 7, 2010 and concluded by 09.14.2010 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy Saracut — Michigan, 10-58602


ᐅ Virginia Lee Sargent, Michigan

Address: PO Box 71034 Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 09-71312-mbm: "The bankruptcy record of Virginia Lee Sargent from Madison Heights, MI, shows a Chapter 7 case filed in Oct 9, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 13, 2010."
Virginia Lee Sargent — Michigan, 09-71312


ᐅ Jerry Dale Sasser, Michigan

Address: 983 E Dallas Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 12-51623-mbm: "Madison Heights, MI resident Jerry Dale Sasser's 05/08/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/12/2012."
Jerry Dale Sasser — Michigan, 12-51623


ᐅ Keith Allen Scalf, Michigan

Address: 27073 Palmer Blvd Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 12-64895-swr: "The bankruptcy filing by Keith Allen Scalf, undertaken in November 2012 in Madison Heights, MI under Chapter 7, concluded with discharge in 02.15.2013 after liquidating assets."
Keith Allen Scalf — Michigan, 12-64895


ᐅ Matthew Schell, Michigan

Address: 30260 Barrington St Madison Heights, MI 48071

Bankruptcy Case 10-49698-wsd Summary: "In a Chapter 7 bankruptcy case, Matthew Schell from Madison Heights, MI, saw their proceedings start in 03.25.2010 and complete by June 29, 2010, involving asset liquidation."
Matthew Schell — Michigan, 10-49698


ᐅ Erik M Schleede, Michigan

Address: 27852 Wrenson St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 11-56666-pjs: "Madison Heights, MI resident Erik M Schleede's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/19/2011."
Erik M Schleede — Michigan, 11-56666


ᐅ Donald Christopher Schley, Michigan

Address: 28297 Edward Ave Madison Heights, MI 48071-2825

Brief Overview of Bankruptcy Case 14-53751-mar: "The bankruptcy filing by Donald Christopher Schley, undertaken in 2014-08-27 in Madison Heights, MI under Chapter 7, concluded with discharge in 11.25.2014 after liquidating assets."
Donald Christopher Schley — Michigan, 14-53751


ᐅ Amanda E Schneck, Michigan

Address: 1543 Ann Ter Madison Heights, MI 48071

Concise Description of Bankruptcy Case 13-61007-tjt7: "In a Chapter 7 bankruptcy case, Amanda E Schneck from Madison Heights, MI, saw her proceedings start in November 2013 and complete by 02.22.2014, involving asset liquidation."
Amanda E Schneck — Michigan, 13-61007


ᐅ Keith P Schnurr, Michigan

Address: 27811 Lorenz St Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 12-40930-mbm: "The bankruptcy filing by Keith P Schnurr, undertaken in January 2012 in Madison Heights, MI under Chapter 7, concluded with discharge in 2012-04-22 after liquidating assets."
Keith P Schnurr — Michigan, 12-40930


ᐅ James Schulte, Michigan

Address: 26617 Hampden St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 10-68733-tjt: "James Schulte's Chapter 7 bankruptcy, filed in Madison Heights, MI in September 15, 2010, led to asset liquidation, with the case closing in December 2010."
James Schulte — Michigan, 10-68733


ᐅ Derek R Schulte, Michigan

Address: 31332 John R Rd Apt F Madison Heights, MI 48071

Bankruptcy Case 13-45979-wsd Overview: "Madison Heights, MI resident Derek R Schulte's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-30."
Derek R Schulte — Michigan, 13-45979


ᐅ Ian Schultz, Michigan

Address: 28173 Park Ct Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 10-66331-swr: "In Madison Heights, MI, Ian Schultz filed for Chapter 7 bankruptcy in 08.23.2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 27, 2010."
Ian Schultz — Michigan, 10-66331


ᐅ Andrew Schupbach, Michigan

Address: PO Box 71374 Madison Heights, MI 48071

Bankruptcy Case 10-48665-wsd Summary: "Andrew Schupbach's bankruptcy, initiated in 03.18.2010 and concluded by Jun 22, 2010 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Schupbach — Michigan, 10-48665


ᐅ David Alan Scott, Michigan

Address: 994 Marie Ln Madison Heights, MI 48071-2312

Bankruptcy Case 14-58443-pjs Summary: "In Madison Heights, MI, David Alan Scott filed for Chapter 7 bankruptcy in 2014-11-28. This case, involving liquidating assets to pay off debts, was resolved by 02/26/2015."
David Alan Scott — Michigan, 14-58443


ᐅ Michael Leigh Scott, Michigan

Address: 420 E 13 Mile Rd Apt 104 Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 13-57835-tjt: "The bankruptcy record of Michael Leigh Scott from Madison Heights, MI, shows a Chapter 7 case filed in 09.25.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-30."
Michael Leigh Scott — Michigan, 13-57835


ᐅ Cheryl Searcy, Michigan

Address: 28103 Palmer Blvd Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-71617-tjt: "The case of Cheryl Searcy in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Searcy — Michigan, 10-71617


ᐅ Falah Semergian, Michigan

Address: 1235 Jerry Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 13-47777-swr7: "Madison Heights, MI resident Falah Semergian's Apr 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 21, 2013."
Falah Semergian — Michigan, 13-47777


ᐅ Brent M Settlemoir, Michigan

Address: 1286 Dulong Ave Madison Heights, MI 48071

Bankruptcy Case 11-56909-wsd Summary: "Brent M Settlemoir's Chapter 7 bankruptcy, filed in Madison Heights, MI in Jun 17, 2011, led to asset liquidation, with the case closing in Sep 13, 2011."
Brent M Settlemoir — Michigan, 11-56909


ᐅ Aundrea Ruth Sexton, Michigan

Address: 54 W Rowland Ave Madison Heights, MI 48071-3932

Bankruptcy Case 15-53792-wsd Summary: "The case of Aundrea Ruth Sexton in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aundrea Ruth Sexton — Michigan, 15-53792


ᐅ Maurice Shabo, Michigan

Address: 28834 Townley St Madison Heights, MI 48071

Bankruptcy Case 13-58800-wsd Summary: "In Madison Heights, MI, Maurice Shabo filed for Chapter 7 bankruptcy in 2013-10-10. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-14."
Maurice Shabo — Michigan, 13-58800


ᐅ Remoen H Shabo, Michigan

Address: 30444 Groveland St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 12-40986-mbm: "Madison Heights, MI resident Remoen H Shabo's 2012-01-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-22."
Remoen H Shabo — Michigan, 12-40986


ᐅ Brett Shadrick, Michigan

Address: 30688 Whittier Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 11-58824-mbm: "In Madison Heights, MI, Brett Shadrick filed for Chapter 7 bankruptcy in 2011-07-11. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-15."
Brett Shadrick — Michigan, 11-58824


ᐅ Justin Keith Shaffer, Michigan

Address: 27028 Lenox Ave Madison Heights, MI 48071

Bankruptcy Case 09-71830-swr Overview: "The bankruptcy record of Justin Keith Shaffer from Madison Heights, MI, shows a Chapter 7 case filed in 2009-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-19."
Justin Keith Shaffer — Michigan, 09-71830


ᐅ Afram Shaheen, Michigan

Address: 30104 Garry Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-62836-swr: "Madison Heights, MI resident Afram Shaheen's 07.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Afram Shaheen — Michigan, 10-62836


ᐅ Revan Shamoon, Michigan

Address: 123 E Dallas Ave Madison Heights, MI 48071

Bankruptcy Case 11-41124-wsd Overview: "Revan Shamoon's bankruptcy, initiated in January 2011 and concluded by 04.23.2011 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Revan Shamoon — Michigan, 11-41124


ᐅ Neressa Denise Sharkey, Michigan

Address: 1715 Castlewood Dr Madison Heights, MI 48071-2266

Concise Description of Bankruptcy Case 15-50222-tjt7: "Neressa Denise Sharkey's bankruptcy, initiated in 2015-07-07 and concluded by 10/05/2015 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neressa Denise Sharkey — Michigan, 15-50222


ᐅ Elijah Joseph Shaw, Michigan

Address: 1352 Beaupre Ave Madison Heights, MI 48071-2650

Concise Description of Bankruptcy Case 15-50657-mbm7: "In Madison Heights, MI, Elijah Joseph Shaw filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by October 13, 2015."
Elijah Joseph Shaw — Michigan, 15-50657


ᐅ Stacy Sheldon, Michigan

Address: 1173 E Rowland Ave Madison Heights, MI 48071

Bankruptcy Case 10-64073-wsd Overview: "Madison Heights, MI resident Stacy Sheldon's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.02.2010."
Stacy Sheldon — Michigan, 10-64073


ᐅ Richard Shepherd, Michigan

Address: 1285 Jenifer Ave Madison Heights, MI 48071

Bankruptcy Case 10-67183-wsd Summary: "The bankruptcy record of Richard Shepherd from Madison Heights, MI, shows a Chapter 7 case filed in August 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-04."
Richard Shepherd — Michigan, 10-67183


ᐅ Pamela Jean Sheridan, Michigan

Address: 32600 Concord Dr Apt 610 Madison Heights, MI 48071

Concise Description of Bankruptcy Case 13-60848-wsd7: "The bankruptcy record of Pamela Jean Sheridan from Madison Heights, MI, shows a Chapter 7 case filed in Nov 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.18.2014."
Pamela Jean Sheridan — Michigan, 13-60848


ᐅ Paul Shick, Michigan

Address: 86 W Brockton Ave Madison Heights, MI 48071

Bankruptcy Case 10-68154-swr Summary: "The case of Paul Shick in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Shick — Michigan, 10-68154


ᐅ Evan Shikwana, Michigan

Address: 26625 Groveland St Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-65797-wsd: "In Madison Heights, MI, Evan Shikwana filed for Chapter 7 bankruptcy in 08/16/2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 20, 2010."
Evan Shikwana — Michigan, 10-65797


ᐅ Francis G Shlaimon, Michigan

Address: 31960 Concord Dr Apt D Madison Heights, MI 48071

Bankruptcy Case 11-48254-swr Summary: "In Madison Heights, MI, Francis G Shlaimon filed for Chapter 7 bankruptcy in Mar 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2011."
Francis G Shlaimon — Michigan, 11-48254


ᐅ Atheer Siba, Michigan

Address: 31655 Madison Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-45095-mbm7: "Atheer Siba's Chapter 7 bankruptcy, filed in Madison Heights, MI in February 22, 2010, led to asset liquidation, with the case closing in 2010-05-29."
Atheer Siba — Michigan, 10-45095


ᐅ Harold E Silver, Michigan

Address: 29199 Tessmer Ct Madison Heights, MI 48071

Bankruptcy Case 12-58140-swr Summary: "The bankruptcy record of Harold E Silver from Madison Heights, MI, shows a Chapter 7 case filed in 2012-08-06. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Harold E Silver — Michigan, 12-58140


ᐅ Dixie M Simmons, Michigan

Address: 27866 Dartmouth St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 11-40824-tjt7: "In Madison Heights, MI, Dixie M Simmons filed for Chapter 7 bankruptcy in 2011-01-13. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-12."
Dixie M Simmons — Michigan, 11-40824


ᐅ Mark Terrence Simpson, Michigan

Address: 1599 Christine Ter Madison Heights, MI 48071-3874

Bankruptcy Case 15-49005-mbm Summary: "The bankruptcy filing by Mark Terrence Simpson, undertaken in 06/11/2015 in Madison Heights, MI under Chapter 7, concluded with discharge in 09/09/2015 after liquidating assets."
Mark Terrence Simpson — Michigan, 15-49005


ᐅ Jr Anthony Singleton, Michigan

Address: 1531 Harvard Dr Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 11-57335-mbm: "In Madison Heights, MI, Jr Anthony Singleton filed for Chapter 7 bankruptcy in Jun 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 20, 2011."
Jr Anthony Singleton — Michigan, 11-57335


ᐅ Philip Siwczak, Michigan

Address: 1353 Ann Ter Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 10-62358-swr: "The bankruptcy filing by Philip Siwczak, undertaken in July 2010 in Madison Heights, MI under Chapter 7, concluded with discharge in 2010-10-16 after liquidating assets."
Philip Siwczak — Michigan, 10-62358


ᐅ Susan L Sizeland, Michigan

Address: 29585 Herbert St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 09-69935-swr: "In Madison Heights, MI, Susan L Sizeland filed for Chapter 7 bankruptcy in 2009-09-28. This case, involving liquidating assets to pay off debts, was resolved by Jan 2, 2010."
Susan L Sizeland — Michigan, 09-69935


ᐅ Janna Mozelle Skwirsk, Michigan

Address: 26397 Spicer St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 12-64003-swr7: "In a Chapter 7 bankruptcy case, Janna Mozelle Skwirsk from Madison Heights, MI, saw her proceedings start in 2012-10-29 and complete by 02.02.2013, involving asset liquidation."
Janna Mozelle Skwirsk — Michigan, 12-64003


ᐅ Raeeda Sleman, Michigan

Address: 32325 Concord Dr Apt C Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 13-49302-swr: "In a Chapter 7 bankruptcy case, Raeeda Sleman from Madison Heights, MI, saw their proceedings start in May 6, 2013 and complete by Aug 10, 2013, involving asset liquidation."
Raeeda Sleman — Michigan, 13-49302


ᐅ Rany Slewa, Michigan

Address: 30473 Groveland St Madison Heights, MI 48071-2113

Brief Overview of Bankruptcy Case 14-44193-pjs: "The bankruptcy filing by Rany Slewa, undertaken in March 14, 2014 in Madison Heights, MI under Chapter 7, concluded with discharge in Jun 12, 2014 after liquidating assets."
Rany Slewa — Michigan, 14-44193


ᐅ Christi Smarch, Michigan

Address: 955 Baxter Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 09-74762-swr7: "The bankruptcy filing by Christi Smarch, undertaken in November 2009 in Madison Heights, MI under Chapter 7, concluded with discharge in Feb 11, 2010 after liquidating assets."
Christi Smarch — Michigan, 09-74762


ᐅ Mikhail Smirnov, Michigan

Address: 426 W Harwood Ave Madison Heights, MI 48071

Bankruptcy Case 09-70195-tjt Summary: "The bankruptcy filing by Mikhail Smirnov, undertaken in 09/29/2009 in Madison Heights, MI under Chapter 7, concluded with discharge in 2010-01-03 after liquidating assets."
Mikhail Smirnov — Michigan, 09-70195


ᐅ James Edward Smith, Michigan

Address: 947 E Farnum Ave Madison Heights, MI 48071-3426

Brief Overview of Bankruptcy Case 15-43479-mbm: "Madison Heights, MI resident James Edward Smith's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-07."
James Edward Smith — Michigan, 15-43479


ᐅ Marie Alice Smith, Michigan

Address: 724 E Cowan Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 12-65020-tjt7: "The bankruptcy record of Marie Alice Smith from Madison Heights, MI, shows a Chapter 7 case filed in 2012-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-17."
Marie Alice Smith — Michigan, 12-65020


ᐅ Michael Anthony Smith, Michigan

Address: 26397 Spicer St Madison Heights, MI 48071

Bankruptcy Case 13-59649-mbm Overview: "In Madison Heights, MI, Michael Anthony Smith filed for Chapter 7 bankruptcy in 2013-10-25. This case, involving liquidating assets to pay off debts, was resolved by Jan 29, 2014."
Michael Anthony Smith — Michigan, 13-59649


ᐅ Tyesha Smith, Michigan

Address: 28678 Hales St Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 11-53087-swr: "The bankruptcy record of Tyesha Smith from Madison Heights, MI, shows a Chapter 7 case filed in 05/06/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Tyesha Smith — Michigan, 11-53087


ᐅ Shondra Smith, Michigan

Address: 27376 Delton St Madison Heights, MI 48071

Bankruptcy Case 11-56805-mbm Overview: "In Madison Heights, MI, Shondra Smith filed for Chapter 7 bankruptcy in 06/16/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-13."
Shondra Smith — Michigan, 11-56805


ᐅ Terri Smith, Michigan

Address: 1513 Ann Ter Madison Heights, MI 48071-3862

Bankruptcy Case 2014-51698-mbm Overview: "The bankruptcy record of Terri Smith from Madison Heights, MI, shows a Chapter 7 case filed in 07.16.2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 14, 2014."
Terri Smith — Michigan, 2014-51698


ᐅ Jr Fred Smith, Michigan

Address: 29147 Edward Ave Madison Heights, MI 48071

Bankruptcy Case 10-63167-mbm Overview: "The bankruptcy record of Jr Fred Smith from Madison Heights, MI, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-25."
Jr Fred Smith — Michigan, 10-63167


ᐅ Nikita J Smith, Michigan

Address: 31763 Harlo Dr Apt H Madison Heights, MI 48071-1997

Brief Overview of Bankruptcy Case 06-53587-wsd: "09/26/2006 marked the beginning of Nikita J Smith's Chapter 13 bankruptcy in Madison Heights, MI, entailing a structured repayment schedule, completed by 2012-08-24."
Nikita J Smith — Michigan, 06-53587


ᐅ Nikita Janiece Smith, Michigan

Address: 31763 Harlo Dr Apt H Madison Heights, MI 48071-1997

Bankruptcy Case 16-49512-wsd Overview: "The bankruptcy filing by Nikita Janiece Smith, undertaken in 2016-06-30 in Madison Heights, MI under Chapter 7, concluded with discharge in 2016-09-28 after liquidating assets."
Nikita Janiece Smith — Michigan, 16-49512


ᐅ Kenneth R Soehren, Michigan

Address: 28633 Edward Ave Madison Heights, MI 48071-2833

Bankruptcy Case 14-56346-wsd Summary: "The case of Kenneth R Soehren in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth R Soehren — Michigan, 14-56346


ᐅ Saad Soka, Michigan

Address: 27049 Palmer Blvd Madison Heights, MI 48071

Bankruptcy Case 12-60390-swr Overview: "Saad Soka's bankruptcy, initiated in 09.06.2012 and concluded by 2012-12-11 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Saad Soka — Michigan, 12-60390


ᐅ Michele B Sollars, Michigan

Address: 420 W Hudson Ave Madison Heights, MI 48071-3973

Concise Description of Bankruptcy Case 16-44994-tjt7: "In Madison Heights, MI, Michele B Sollars filed for Chapter 7 bankruptcy in April 1, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06.30.2016."
Michele B Sollars — Michigan, 16-44994


ᐅ Steven Jeffrey Sorrels, Michigan

Address: 30119 Dorchester Ave Madison Heights, MI 48071

Bankruptcy Case 09-69586-mbm Overview: "Madison Heights, MI resident Steven Jeffrey Sorrels's 2009-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-04."
Steven Jeffrey Sorrels — Michigan, 09-69586


ᐅ Kayla South, Michigan

Address: 27336 Groveland St Madison Heights, MI 48071

Bankruptcy Case 10-76954-tjt Overview: "Madison Heights, MI resident Kayla South's December 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 14, 2011."
Kayla South — Michigan, 10-76954


ᐅ Dina Spaw, Michigan

Address: 628 W Kalama Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-41067-pjs: "The bankruptcy filing by Dina Spaw, undertaken in January 15, 2010 in Madison Heights, MI under Chapter 7, concluded with discharge in 2010-04-21 after liquidating assets."
Dina Spaw — Michigan, 10-41067


ᐅ Sandra Lee Spicko, Michigan

Address: 629 E Barrett Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 13-62696-mbm: "The bankruptcy record of Sandra Lee Spicko from Madison Heights, MI, shows a Chapter 7 case filed in Dec 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-25."
Sandra Lee Spicko — Michigan, 13-62696


ᐅ Ryan S Spiteri, Michigan

Address: 26606 Delton St Madison Heights, MI 48071

Bankruptcy Case 11-49270-tjt Summary: "In a Chapter 7 bankruptcy case, Ryan S Spiteri from Madison Heights, MI, saw their proceedings start in 2011-03-31 and complete by 2011-07-05, involving asset liquidation."
Ryan S Spiteri — Michigan, 11-49270


ᐅ Andre Ruth St, Michigan

Address: 1319 Darlene Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 10-60050-mbm7: "In Madison Heights, MI, Andre Ruth St filed for Chapter 7 bankruptcy in Jun 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/25/2010."
Andre Ruth St — Michigan, 10-60050


ᐅ Pamela Lynn Stafford, Michigan

Address: 27344 Dartmouth St Madison Heights, MI 48071

Bankruptcy Case 11-64323-wsd Overview: "Pamela Lynn Stafford's Chapter 7 bankruptcy, filed in Madison Heights, MI in Sep 14, 2011, led to asset liquidation, with the case closing in December 2011."
Pamela Lynn Stafford — Michigan, 11-64323


ᐅ Ii Robert Stephenson, Michigan

Address: 28297 Edward Ave Madison Heights, MI 48071

Bankruptcy Case 10-58335-tjt Summary: "Ii Robert Stephenson's bankruptcy, initiated in 2010-06-04 and concluded by September 2010 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Robert Stephenson — Michigan, 10-58335


ᐅ Brittany Nicole Sterly, Michigan

Address: 26653 Townley St Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 11-69705-tjt: "The bankruptcy record of Brittany Nicole Sterly from Madison Heights, MI, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 21, 2012."
Brittany Nicole Sterly — Michigan, 11-69705


ᐅ Stephen Sternfels, Michigan

Address: 1655 E 13 Mile Rd Apt 204 Madison Heights, MI 48071

Bankruptcy Case 10-43400-pjs Summary: "Stephen Sternfels's bankruptcy, initiated in 02/06/2010 and concluded by 05/13/2010 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Sternfels — Michigan, 10-43400


ᐅ Martha Simone Stewart, Michigan

Address: 93 E Guthrie Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 12-41035-mbm: "In Madison Heights, MI, Martha Simone Stewart filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by April 17, 2012."
Martha Simone Stewart — Michigan, 12-41035


ᐅ Mickael Stinson, Michigan

Address: 27368 Hampden St Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-70246-wsd: "The bankruptcy record of Mickael Stinson from Madison Heights, MI, shows a Chapter 7 case filed in 2010-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-04."
Mickael Stinson — Michigan, 10-70246


ᐅ Eric Stokes, Michigan

Address: 1343 Fontaine Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 11-57753-wsd: "The bankruptcy filing by Eric Stokes, undertaken in June 28, 2011 in Madison Heights, MI under Chapter 7, concluded with discharge in 10.02.2011 after liquidating assets."
Eric Stokes — Michigan, 11-57753


ᐅ Antionette Storch, Michigan

Address: 32042 Concord Dr Apt H Madison Heights, MI 48071-1252

Brief Overview of Bankruptcy Case 14-57109-wsd: "Madison Heights, MI resident Antionette Storch's 2014-11-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-01."
Antionette Storch — Michigan, 14-57109


ᐅ Jessica Lee Stremmel, Michigan

Address: 27748 Groveland St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 11-56848-swr7: "Jessica Lee Stremmel's Chapter 7 bankruptcy, filed in Madison Heights, MI in 06/17/2011, led to asset liquidation, with the case closing in 09/07/2011."
Jessica Lee Stremmel — Michigan, 11-56848


ᐅ Kristen Lynn Strickland, Michigan

Address: 30829 Avondale Dr Madison Heights, MI 48071

Bankruptcy Case 13-57195-pjs Summary: "Madison Heights, MI resident Kristen Lynn Strickland's 09/13/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-18."
Kristen Lynn Strickland — Michigan, 13-57195


ᐅ Samone Antoinette Stringer, Michigan

Address: 26281 Wolverine St Apt 7 Madison Heights, MI 48071-3700

Bankruptcy Case 14-48081-wsd Summary: "In a Chapter 7 bankruptcy case, Samone Antoinette Stringer from Madison Heights, MI, saw her proceedings start in May 2014 and complete by 08/07/2014, involving asset liquidation."
Samone Antoinette Stringer — Michigan, 14-48081


ᐅ Douglas W Sturtz, Michigan

Address: 896 E Dallas Ave Madison Heights, MI 48071

Bankruptcy Case 12-67299-tjt Summary: "Douglas W Sturtz's bankruptcy, initiated in Dec 18, 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."
Douglas W Sturtz — Michigan, 12-67299


ᐅ Michael Sudds, Michigan

Address: 31416 Kenwood Ave Madison Heights, MI 48071

Bankruptcy Case 10-56975-swr Overview: "The bankruptcy record of Michael Sudds from Madison Heights, MI, shows a Chapter 7 case filed in May 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Michael Sudds — Michigan, 10-56975


ᐅ Gwendolyn Suitt, Michigan

Address: 324 W Hudson Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 10-69118-swr: "Gwendolyn Suitt's Chapter 7 bankruptcy, filed in Madison Heights, MI in 09/20/2010, led to asset liquidation, with the case closing in December 2010."
Gwendolyn Suitt — Michigan, 10-69118


ᐅ Robert Dane Sullivan, Michigan

Address: 1505 E Greig Ave Madison Heights, MI 48071-3825

Brief Overview of Bankruptcy Case 16-45023-pjs: "In Madison Heights, MI, Robert Dane Sullivan filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by 07.01.2016."
Robert Dane Sullivan — Michigan, 16-45023


ᐅ Jennifer Elizabeth Sullivan, Michigan

Address: 1505 E Greig Ave Madison Heights, MI 48071-3825

Snapshot of U.S. Bankruptcy Proceeding Case 16-45023-pjs: "The bankruptcy record of Jennifer Elizabeth Sullivan from Madison Heights, MI, shows a Chapter 7 case filed in Apr 2, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 1, 2016."
Jennifer Elizabeth Sullivan — Michigan, 16-45023


ᐅ Andre Maurice Suthers, Michigan

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

Snapshot of U.S. Bankruptcy Proceeding Case 15-43699-pjs: "Madison Heights, MI resident Andre Maurice Suthers's 03/11/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Andre Maurice Suthers — Michigan, 15-43699


ᐅ Jeanine Sutton, Michigan

Address: 31548 Kenwood Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 09-75587-pjs7: "Jeanine Sutton's bankruptcy, initiated in November 2009 and concluded by February 2010 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanine Sutton — Michigan, 09-75587


ᐅ Amanda Svacha, Michigan

Address: 100 E Harwood Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 10-71377-wsd: "Amanda Svacha's bankruptcy, initiated in Oct 12, 2010 and concluded by 01/16/2011 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Svacha — Michigan, 10-71377


ᐅ David Harold Swanson, Michigan

Address: 28161 Lorenz St Madison Heights, MI 48071

Bankruptcy Case 11-42262-mbm Overview: "The case of David Harold Swanson in Madison Heights, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Harold Swanson — Michigan, 11-42262


ᐅ Patrick Alexander Sweeting, Michigan

Address: 27748 Groveland St Madison Heights, MI 48071

Bankruptcy Case 13-44143-mbm Summary: "Patrick Alexander Sweeting's bankruptcy, initiated in March 2013 and concluded by 2013-06-09 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Alexander Sweeting — Michigan, 13-44143


ᐅ Nina Switniak, Michigan

Address: 29331 Mark Ave Madison Heights, MI 48071-4412

Bankruptcy Case 14-56537-mbm Overview: "Nina Switniak's Chapter 7 bankruptcy, filed in Madison Heights, MI in October 22, 2014, led to asset liquidation, with the case closing in 01/20/2015."
Nina Switniak — Michigan, 14-56537


ᐅ Brent D Sylva, Michigan

Address: 134 E Hudson Ave Madison Heights, MI 48071

Concise Description of Bankruptcy Case 12-43651-mbm7: "In a Chapter 7 bankruptcy case, Brent D Sylva from Madison Heights, MI, saw his proceedings start in February 2012 and complete by May 23, 2012, involving asset liquidation."
Brent D Sylva — Michigan, 12-43651


ᐅ Georgina L Sylvester, Michigan

Address: 26364 Hampden St Madison Heights, MI 48071

Concise Description of Bankruptcy Case 12-47479-swr7: "In a Chapter 7 bankruptcy case, Georgina L Sylvester from Madison Heights, MI, saw her proceedings start in Mar 26, 2012 and complete by 2012-06-30, involving asset liquidation."
Georgina L Sylvester — Michigan, 12-47479


ᐅ Dhafer Joseph Talia, Michigan

Address: 28616 Dartmouth St Madison Heights, MI 48071-4507

Snapshot of U.S. Bankruptcy Proceeding Case 14-45279-wsd: "The bankruptcy record of Dhafer Joseph Talia from Madison Heights, MI, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 26, 2014."
Dhafer Joseph Talia — Michigan, 14-45279


ᐅ Mike Tanski, Michigan

Address: 525 Sonia Ave Madison Heights, MI 48071

Bankruptcy Case 10-70428-mbm Overview: "The bankruptcy record of Mike Tanski from Madison Heights, MI, shows a Chapter 7 case filed in Sep 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/28/2010."
Mike Tanski — Michigan, 10-70428


ᐅ Jason Allen Taranto, Michigan

Address: 26346 Delton St Madison Heights, MI 48071

Bankruptcy Case 12-64866-pjs Summary: "Jason Allen Taranto's bankruptcy, initiated in 11.09.2012 and concluded by February 13, 2013 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Allen Taranto — Michigan, 12-64866


ᐅ Cranford E Kena E Teague, Michigan

Address: 1381 Christine Ter Madison Heights, MI 48071-3870

Bankruptcy Case 16-44592-wsd Summary: "The bankruptcy record of Cranford E Kena E Teague from Madison Heights, MI, shows a Chapter 7 case filed in 2016-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-26."
Cranford E Kena E Teague — Michigan, 16-44592


ᐅ Chris J Teodoro, Michigan

Address: 1891 W 13 Mile Rd Apt 1 Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 12-47329-swr: "The bankruptcy filing by Chris J Teodoro, undertaken in March 2012 in Madison Heights, MI under Chapter 7, concluded with discharge in 2012-06-27 after liquidating assets."
Chris J Teodoro — Michigan, 12-47329


ᐅ Donny E Terry, Michigan

Address: 504 E Rowland Ave Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 13-42706-pjs: "In Madison Heights, MI, Donny E Terry filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-22."
Donny E Terry — Michigan, 13-42706


ᐅ Nicole Marie Thomas, Michigan

Address: 30806 Longfellow Ave Madison Heights, MI 48071

Bankruptcy Case 12-41335-tjt Overview: "Nicole Marie Thomas's bankruptcy, initiated in January 20, 2012 and concluded by 04.10.2012 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Marie Thomas — Michigan, 12-41335


ᐅ James Wheat Thomas, Michigan

Address: 27721 Lenox Ave Apt 109 Madison Heights, MI 48071

Snapshot of U.S. Bankruptcy Proceeding Case 13-61757-pjs: "In Madison Heights, MI, James Wheat Thomas filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by 03.08.2014."
James Wheat Thomas — Michigan, 13-61757


ᐅ Kimberley Marie Thompson, Michigan

Address: 26323 Delton St Madison Heights, MI 48071-3630

Concise Description of Bankruptcy Case 16-42532-mbm7: "Madison Heights, MI resident Kimberley Marie Thompson's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Kimberley Marie Thompson — Michigan, 16-42532


ᐅ Christine M Thompson, Michigan

Address: 32280 Concord Dr Apt 14 Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 12-63118-pjs: "The bankruptcy record of Christine M Thompson from Madison Heights, MI, shows a Chapter 7 case filed in 2012-10-16. In this process, assets were liquidated to settle debts, and the case was discharged in 01.20.2013."
Christine M Thompson — Michigan, 12-63118


ᐅ Jason Thompson, Michigan

Address: 62 E Barrett Ave Madison Heights, MI 48071

Brief Overview of Bankruptcy Case 10-45298-wsd: "Jason Thompson's bankruptcy, initiated in 02.23.2010 and concluded by 2010-05-30 in Madison Heights, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Thompson — Michigan, 10-45298