personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Royal Oak, 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 Margery Mae Abbott, Michigan

Address: 1412 N Blair Ave Royal Oak, MI 48067

Bankruptcy Case 11-69333-swr Summary: "Margery Mae Abbott's Chapter 7 bankruptcy, filed in Royal Oak, MI in November 2011, led to asset liquidation, with the case closing in 02.17.2012."
Margery Mae Abbott — Michigan, 11-69333


ᐅ Desiree Abdullah, Michigan

Address: 1605 W 13 Mile Rd Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 10-46755-wsd: "Royal Oak, MI resident Desiree Abdullah's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-08."
Desiree Abdullah — Michigan, 10-46755


ᐅ Kathleen Ann Abel, Michigan

Address: 2424 Rochester Rd Royal Oak, MI 48073-3633

Bankruptcy Case 2014-51593-tjt Summary: "Kathleen Ann Abel's bankruptcy, initiated in 2014-07-15 and concluded by 10.13.2014 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Ann Abel — Michigan, 2014-51593


ᐅ Ramanathan Adaikappan, Michigan

Address: 1508 Poplar Ave Royal Oak, MI 48073

Bankruptcy Case 11-58218-wsd Overview: "The bankruptcy filing by Ramanathan Adaikappan, undertaken in June 30, 2011 in Royal Oak, MI under Chapter 7, concluded with discharge in 09/27/2011 after liquidating assets."
Ramanathan Adaikappan — Michigan, 11-58218


ᐅ Jr Don Lamar Adams, Michigan

Address: 2427 W 14 Mile Rd Royal Oak, MI 48073

Bankruptcy Case 12-64896-swr Summary: "In a Chapter 7 bankruptcy case, Jr Don Lamar Adams from Royal Oak, MI, saw his proceedings start in November 11, 2012 and complete by 2013-02-15, involving asset liquidation."
Jr Don Lamar Adams — Michigan, 12-64896


ᐅ Jason Michael Adler, Michigan

Address: 619 W Houstonia Ave Royal Oak, MI 48073

Concise Description of Bankruptcy Case 13-60035-wsd7: "In a Chapter 7 bankruptcy case, Jason Michael Adler from Royal Oak, MI, saw their proceedings start in 10.31.2013 and complete by 2014-02-04, involving asset liquidation."
Jason Michael Adler — Michigan, 13-60035


ᐅ Antoinette Agosta, Michigan

Address: 2419 N Campbell Rd Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 11-69546-tjt: "In Royal Oak, MI, Antoinette Agosta filed for Chapter 7 bankruptcy in Nov 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-20."
Antoinette Agosta — Michigan, 11-69546


ᐅ Gjylso Ajazi, Michigan

Address: 2425 Torquay Ave Apt 111 Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 11-45197-pjs: "Gjylso Ajazi's Chapter 7 bankruptcy, filed in Royal Oak, MI in 2011-02-28, led to asset liquidation, with the case closing in 06.01.2011."
Gjylso Ajazi — Michigan, 11-45197


ᐅ Azawi Radhia Al, Michigan

Address: 1111 S Wilson Ave Royal Oak, MI 48067

Bankruptcy Case 11-42939-swr Overview: "Royal Oak, MI resident Azawi Radhia Al's 02/07/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Azawi Radhia Al — Michigan, 11-42939


ᐅ Brian David Alciatore, Michigan

Address: 2919 N Wilson Ave Royal Oak, MI 48073

Bankruptcy Case 11-56525-mbm Summary: "The bankruptcy record of Brian David Alciatore from Royal Oak, MI, shows a Chapter 7 case filed in 06/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 13, 2011."
Brian David Alciatore — Michigan, 11-56525


ᐅ Jack D Aldred, Michigan

Address: 429 N Campbell Rd Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 09-72851-pjs: "Jack D Aldred's Chapter 7 bankruptcy, filed in Royal Oak, MI in 10.24.2009, led to asset liquidation, with the case closing in 01/28/2010."
Jack D Aldred — Michigan, 09-72851


ᐅ Gregory J Aldrich, Michigan

Address: 1308 W 13 Mile Rd Royal Oak, MI 48073-2414

Snapshot of U.S. Bankruptcy Proceeding Case 15-51921-pjs: "The case of Gregory J Aldrich in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory J Aldrich — Michigan, 15-51921


ᐅ Peter J Alexander, Michigan

Address: 327 La Plaza Ct Royal Oak, MI 48073

Bankruptcy Case 13-59448-pjs Summary: "The bankruptcy filing by Peter J Alexander, undertaken in October 22, 2013 in Royal Oak, MI under Chapter 7, concluded with discharge in January 26, 2014 after liquidating assets."
Peter J Alexander — Michigan, 13-59448


ᐅ Sandra Alexander, Michigan

Address: 1902 N Main St Apt F Royal Oak, MI 48073

Bankruptcy Case 10-76910-wsd Summary: "Sandra Alexander's bankruptcy, initiated in 2010-12-09 and concluded by 2011-03-15 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Alexander — Michigan, 10-76910


ᐅ Yasmine R Alexis, Michigan

Address: 2402 Crooks Rd Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 13-50686-pjs: "The case of Yasmine R Alexis in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yasmine R Alexis — Michigan, 13-50686


ᐅ Pamela Alfes, Michigan

Address: 4105 Coolidge Hwy Royal Oak, MI 48073-2131

Bankruptcy Case 14-47365-mbm Overview: "Pamela Alfes's bankruptcy, initiated in April 2014 and concluded by July 2014 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Alfes — Michigan, 14-47365


ᐅ Alexandra Allen, Michigan

Address: 1208 Mohawk Ave Royal Oak, MI 48067-4508

Bankruptcy Case 15-56386-wsd Overview: "In a Chapter 7 bankruptcy case, Alexandra Allen from Royal Oak, MI, saw her proceedings start in 11.10.2015 and complete by Feb 8, 2016, involving asset liquidation."
Alexandra Allen — Michigan, 15-56386


ᐅ Reba Allen, Michigan

Address: 2506 Brockton Ave Royal Oak, MI 48067

Bankruptcy Case 10-68939-swr Overview: "In Royal Oak, MI, Reba Allen filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by December 28, 2010."
Reba Allen — Michigan, 10-68939


ᐅ Kim Patricia Allen, Michigan

Address: 1008 S Washington Ave Apt 4 Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 09-71807-wsd: "Kim Patricia Allen's Chapter 7 bankruptcy, filed in Royal Oak, MI in 10.14.2009, led to asset liquidation, with the case closing in Jan 18, 2010."
Kim Patricia Allen — Michigan, 09-71807


ᐅ Sandra L Allen, Michigan

Address: 1208 Mohawk Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 12-54120-wsd: "The bankruptcy record of Sandra L Allen from Royal Oak, MI, shows a Chapter 7 case filed in Jun 8, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 12, 2012."
Sandra L Allen — Michigan, 12-54120


ᐅ Philip M Allor, Michigan

Address: 1123 Royal Ave Royal Oak, MI 48073-5708

Concise Description of Bankruptcy Case 2014-54705-mbm7: "The case of Philip M Allor in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip M Allor — Michigan, 2014-54705


ᐅ David James Allport, Michigan

Address: 326 E 13 Mile Rd Royal Oak, MI 48073

Bankruptcy Case 11-42525-mbm Summary: "David James Allport's Chapter 7 bankruptcy, filed in Royal Oak, MI in 2011-02-01, led to asset liquidation, with the case closing in 05/03/2011."
David James Allport — Michigan, 11-42525


ᐅ Rebecca L Ammon, Michigan

Address: 626 DEWEY ST Royal Oak, MI 48067

Bankruptcy Case 12-50459-mbm Summary: "The case of Rebecca L Ammon in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca L Ammon — Michigan, 12-50459


ᐅ Jeffrey S Anderson, Michigan

Address: 2915 N Campbell Rd Royal Oak, MI 48073-3530

Bankruptcy Case 14-56861-mar Overview: "Jeffrey S Anderson's bankruptcy, initiated in October 29, 2014 and concluded by 2015-01-27 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey S Anderson — Michigan, 14-56861


ᐅ Kelli M Anderson, Michigan

Address: 2915 N Campbell Rd Royal Oak, MI 48073-3530

Concise Description of Bankruptcy Case 14-56861-mar7: "Kelli M Anderson's bankruptcy, initiated in Oct 29, 2014 and concluded by January 2015 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelli M Anderson — Michigan, 14-56861


ᐅ Mark Kevin Angona, Michigan

Address: 319 W Lincoln Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 12-44314-swr: "In Royal Oak, MI, Mark Kevin Angona filed for Chapter 7 bankruptcy in Feb 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by May 30, 2012."
Mark Kevin Angona — Michigan, 12-44314


ᐅ Christine S Antoff, Michigan

Address: 2812 Rochester Rd Royal Oak, MI 48073

Concise Description of Bankruptcy Case 12-44914-mbm7: "Royal Oak, MI resident Christine S Antoff's 02.29.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 4, 2012."
Christine S Antoff — Michigan, 12-44914


ᐅ Samvel Antonyan, Michigan

Address: 1007 Amelia Ave Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 10-50191-pjs: "The bankruptcy filing by Samvel Antonyan, undertaken in March 2010 in Royal Oak, MI under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Samvel Antonyan — Michigan, 10-50191


ᐅ Scott Allen Anttila, Michigan

Address: 309 S Edison Ave Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 13-44700-wsd: "The case of Scott Allen Anttila in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Allen Anttila — Michigan, 13-44700


ᐅ Dorothy E Aqwa, Michigan

Address: 1931 N Connecticut Ave Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 12-46152-swr: "The bankruptcy filing by Dorothy E Aqwa, undertaken in 03/13/2012 in Royal Oak, MI under Chapter 7, concluded with discharge in 2012-06-17 after liquidating assets."
Dorothy E Aqwa — Michigan, 12-46152


ᐅ Philip William Aqwa, Michigan

Address: 1931 N Connecticut Ave Royal Oak, MI 48073-4210

Brief Overview of Bankruptcy Case 15-49453-wsd: "The bankruptcy filing by Philip William Aqwa, undertaken in 2015-06-19 in Royal Oak, MI under Chapter 7, concluded with discharge in September 17, 2015 after liquidating assets."
Philip William Aqwa — Michigan, 15-49453


ᐅ Terri Aqwa, Michigan

Address: 4816 Woodland Ave Apt 19 Royal Oak, MI 48073

Concise Description of Bankruptcy Case 10-59977-mbm7: "Royal Oak, MI resident Terri Aqwa's June 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 23, 2010."
Terri Aqwa — Michigan, 10-59977


ᐅ Brian K Archambeau, Michigan

Address: 1206 E 6th St Royal Oak, MI 48067-2909

Snapshot of U.S. Bankruptcy Proceeding Case 15-51378-mbm: "The bankruptcy record of Brian K Archambeau from Royal Oak, MI, shows a Chapter 7 case filed in 07/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/28/2015."
Brian K Archambeau — Michigan, 15-51378


ᐅ Sam Salvador Armeni, Michigan

Address: 3118 Guilford Dr Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 13-58081-pjs: "In Royal Oak, MI, Sam Salvador Armeni filed for Chapter 7 bankruptcy in 09/30/2013. This case, involving liquidating assets to pay off debts, was resolved by January 4, 2014."
Sam Salvador Armeni — Michigan, 13-58081


ᐅ Phyllis D Armstead, Michigan

Address: PO Box 1394 Royal Oak, MI 48068-1394

Concise Description of Bankruptcy Case 15-51572-mbm7: "Phyllis D Armstead's Chapter 7 bankruptcy, filed in Royal Oak, MI in 2015-08-03, led to asset liquidation, with the case closing in November 2015."
Phyllis D Armstead — Michigan, 15-51572


ᐅ Ryan Arthur, Michigan

Address: 4720 Leafdale Ave Apt 9 Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 10-47429-tjt: "In Royal Oak, MI, Ryan Arthur filed for Chapter 7 bankruptcy in Mar 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-14."
Ryan Arthur — Michigan, 10-47429


ᐅ Candace Leigh Arzola, Michigan

Address: 1823 W 12 Mile Rd Royal Oak, MI 48073

Bankruptcy Case 13-59703-tjt Summary: "Royal Oak, MI resident Candace Leigh Arzola's 2013-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/30/2014."
Candace Leigh Arzola — Michigan, 13-59703


ᐅ Patrick Ashcroft, Michigan

Address: 2311 Guthrie Ave Royal Oak, MI 48067

Bankruptcy Case 10-61409-tjt Summary: "Royal Oak, MI resident Patrick Ashcroft's 07/01/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Patrick Ashcroft — Michigan, 10-61409


ᐅ Alan R Ashley, Michigan

Address: 606 S Williams St Apt 602 Royal Oak, MI 48067-2648

Snapshot of U.S. Bankruptcy Proceeding Case 15-41648-wsd: "The bankruptcy filing by Alan R Ashley, undertaken in 02/09/2015 in Royal Oak, MI under Chapter 7, concluded with discharge in 05/10/2015 after liquidating assets."
Alan R Ashley — Michigan, 15-41648


ᐅ Patricia Joanne Aubertin, Michigan

Address: 922 Bauman Ave Royal Oak, MI 48073

Bankruptcy Case 11-70392-pjs Summary: "In Royal Oak, MI, Patricia Joanne Aubertin filed for Chapter 7 bankruptcy in 2011-11-28. This case, involving liquidating assets to pay off debts, was resolved by March 3, 2012."
Patricia Joanne Aubertin — Michigan, 11-70392


ᐅ Jean Pierre Aubry, Michigan

Address: 518 Woodlawn Ave Royal Oak, MI 48073-2823

Bankruptcy Case 2014-49228-mbm Summary: "In a Chapter 7 bankruptcy case, Jean Pierre Aubry from Royal Oak, MI, saw his proceedings start in 2014-05-30 and complete by 2014-08-28, involving asset liquidation."
Jean Pierre Aubry — Michigan, 2014-49228


ᐅ Daniel H Austin, Michigan

Address: 811 Mount Vernon Blvd Royal Oak, MI 48073

Concise Description of Bankruptcy Case 13-62654-wsd7: "The bankruptcy record of Daniel H Austin from Royal Oak, MI, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/25/2014."
Daniel H Austin — Michigan, 13-62654


ᐅ Johari Austin, Michigan

Address: 2405 Torquay Ave Apt 112 Royal Oak, MI 48073

Concise Description of Bankruptcy Case 10-50711-swr7: "In a Chapter 7 bankruptcy case, Johari Austin from Royal Oak, MI, saw their proceedings start in Mar 31, 2010 and complete by 07.05.2010, involving asset liquidation."
Johari Austin — Michigan, 10-50711


ᐅ Stephen Austin, Michigan

Address: 3915 Crooks Rd Apt 1 Royal Oak, MI 48073

Bankruptcy Case 10-56152-swr Summary: "In Royal Oak, MI, Stephen Austin filed for Chapter 7 bankruptcy in 05.15.2010. This case, involving liquidating assets to pay off debts, was resolved by 08.19.2010."
Stephen Austin — Michigan, 10-56152


ᐅ Yasamin A Aziz, Michigan

Address: 1704 Brockton Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 11-71367-wsd: "In a Chapter 7 bankruptcy case, Yasamin A Aziz from Royal Oak, MI, saw their proceedings start in 12/09/2011 and complete by Mar 14, 2012, involving asset liquidation."
Yasamin A Aziz — Michigan, 11-71367


ᐅ Laila Joanne Azzouz, Michigan

Address: 4345 Crooks Rd Apt 26 Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 11-40261-swr: "Laila Joanne Azzouz's Chapter 7 bankruptcy, filed in Royal Oak, MI in 2011-01-06, led to asset liquidation, with the case closing in April 5, 2011."
Laila Joanne Azzouz — Michigan, 11-40261


ᐅ Mary Jane Baird, Michigan

Address: 3413 Woodland Ave Royal Oak, MI 48073

Bankruptcy Case 12-44666-wsd Summary: "Royal Oak, MI resident Mary Jane Baird's 2012-02-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-04."
Mary Jane Baird — Michigan, 12-44666


ᐅ Anne Bakirci, Michigan

Address: 305 Gardenia Ave Royal Oak, MI 48067

Bankruptcy Case 10-68292-swr Overview: "Anne Bakirci's Chapter 7 bankruptcy, filed in Royal Oak, MI in September 10, 2010, led to asset liquidation, with the case closing in 12.15.2010."
Anne Bakirci — Michigan, 10-68292


ᐅ Andrew David Ball, Michigan

Address: 3102 Elmhurst Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 12-48882-swr: "The bankruptcy filing by Andrew David Ball, undertaken in Apr 8, 2012 in Royal Oak, MI under Chapter 7, concluded with discharge in Jul 13, 2012 after liquidating assets."
Andrew David Ball — Michigan, 12-48882


ᐅ Stephanie Michele Ball, Michigan

Address: 624 E 13 Mile Rd Royal Oak, MI 48073-2838

Bankruptcy Case 15-58784-mar Summary: "The bankruptcy filing by Stephanie Michele Ball, undertaken in December 2015 in Royal Oak, MI under Chapter 7, concluded with discharge in March 30, 2016 after liquidating assets."
Stephanie Michele Ball — Michigan, 15-58784


ᐅ David Ballew, Michigan

Address: 425 Melody Ct Royal Oak, MI 48073

Concise Description of Bankruptcy Case 09-79565-wsd7: "The case of David Ballew in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Ballew — Michigan, 09-79565


ᐅ Thomas Jerome Balsamo, Michigan

Address: 5064 Mawsfield Avenue # 49 Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 2014-55357-mar: "In Royal Oak, MI, Thomas Jerome Balsamo filed for Chapter 7 bankruptcy in 2014-09-30. This case, involving liquidating assets to pay off debts, was resolved by Dec 29, 2014."
Thomas Jerome Balsamo — Michigan, 2014-55357


ᐅ Aviraj Banerjee, Michigan

Address: 4830 Briarwood Ave Apt 2 Royal Oak, MI 48073-1327

Brief Overview of Bankruptcy Case 15-58719-wsd: "Aviraj Banerjee's Chapter 7 bankruptcy, filed in Royal Oak, MI in 12.30.2015, led to asset liquidation, with the case closing in 2016-03-29."
Aviraj Banerjee — Michigan, 15-58719


ᐅ Laurie L Banta, Michigan

Address: 3023 W 13 Mile Rd Apt 331 Royal Oak, MI 48073

Bankruptcy Case 11-42347-pjs Overview: "In a Chapter 7 bankruptcy case, Laurie L Banta from Royal Oak, MI, saw her proceedings start in Jan 31, 2011 and complete by May 7, 2011, involving asset liquidation."
Laurie L Banta — Michigan, 11-42347


ᐅ Chona P Baranda, Michigan

Address: 1926 W 12 Mile Rd Royal Oak, MI 48073-3907

Brief Overview of Bankruptcy Case 15-52521-tjt: "The case of Chona P Baranda in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chona P Baranda — Michigan, 15-52521


ᐅ Dan Mircea Barbulescu, Michigan

Address: 3272 Greenfield Rd Apt F4 Royal Oak, MI 48073-6551

Concise Description of Bankruptcy Case 16-48810-wsd7: "In Royal Oak, MI, Dan Mircea Barbulescu filed for Chapter 7 bankruptcy in 2016-06-16. This case, involving liquidating assets to pay off debts, was resolved by September 14, 2016."
Dan Mircea Barbulescu — Michigan, 16-48810


ᐅ Klajd Bardhoshi, Michigan

Address: 5114 Thorncroft Ct Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 11-49786-swr: "Royal Oak, MI resident Klajd Bardhoshi's Apr 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Klajd Bardhoshi — Michigan, 11-49786


ᐅ Carl Edward Bare, Michigan

Address: 1121 Batavia Ave Royal Oak, MI 48067

Bankruptcy Case 12-51088-tjt Summary: "The bankruptcy record of Carl Edward Bare from Royal Oak, MI, shows a Chapter 7 case filed in 05.01.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-05."
Carl Edward Bare — Michigan, 12-51088


ᐅ Kelly Barnard, Michigan

Address: 4605 Rosewold Ave Royal Oak, MI 48073

Concise Description of Bankruptcy Case 12-65283-swr7: "Royal Oak, MI resident Kelly Barnard's 11.16.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-20."
Kelly Barnard — Michigan, 12-65283


ᐅ Kathryn Barnes, Michigan

Address: 1516 Owana Ave Royal Oak, MI 48067

Bankruptcy Case 10-66373-mbm Summary: "Kathryn Barnes's bankruptcy, initiated in 2010-08-23 and concluded by 11/27/2010 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn Barnes — Michigan, 10-66373


ᐅ Kenneth Richard Barnes, Michigan

Address: 912 Orchard Grove Dr Royal Oak, MI 48067

Concise Description of Bankruptcy Case 11-40300-tjt7: "Royal Oak, MI resident Kenneth Richard Barnes's January 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Kenneth Richard Barnes — Michigan, 11-40300


ᐅ Susan L Barnett, Michigan

Address: 1215 W Farnum Ave Apt 101 Royal Oak, MI 48067-1664

Bankruptcy Case 16-49161-wsd Summary: "Susan L Barnett's Chapter 7 bankruptcy, filed in Royal Oak, MI in 2016-06-24, led to asset liquidation, with the case closing in 2016-09-22."
Susan L Barnett — Michigan, 16-49161


ᐅ Leo Bowers, Michigan

Address: 717 Englewood Ave Royal Oak, MI 48073

Concise Description of Bankruptcy Case 09-77320-mbm7: "The bankruptcy filing by Leo Bowers, undertaken in December 2009 in Royal Oak, MI under Chapter 7, concluded with discharge in 2010-03-16 after liquidating assets."
Leo Bowers — Michigan, 09-77320


ᐅ Mary Elizabeth Boyle, Michigan

Address: 3019 W 13 Mile Rd Apt 216 Royal Oak, MI 48073-2956

Concise Description of Bankruptcy Case 15-48973-pjs7: "The bankruptcy record of Mary Elizabeth Boyle from Royal Oak, MI, shows a Chapter 7 case filed in 2015-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in September 8, 2015."
Mary Elizabeth Boyle — Michigan, 15-48973


ᐅ Scott Michael Bradford, Michigan

Address: 2609 Vinsetta Blvd Royal Oak, MI 48073

Bankruptcy Case 11-61439-tjt Summary: "The case of Scott Michael Bradford in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Michael Bradford — Michigan, 11-61439


ᐅ Bridgette Rochell Bradley, Michigan

Address: 1415 E 13 Mile Rd Royal Oak, MI 48073

Concise Description of Bankruptcy Case 11-72111-wsd7: "The bankruptcy record of Bridgette Rochell Bradley from Royal Oak, MI, shows a Chapter 7 case filed in December 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Bridgette Rochell Bradley — Michigan, 11-72111


ᐅ John N Brady, Michigan

Address: 1631 W 12 Mile Rd Royal Oak, MI 48073

Bankruptcy Case 09-71442-pjs Summary: "The bankruptcy record of John N Brady from Royal Oak, MI, shows a Chapter 7 case filed in 10/12/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 16, 2010."
John N Brady — Michigan, 09-71442


ᐅ Jolynn Braley, Michigan

Address: 1001 E 2nd St Royal Oak, MI 48067-2842

Bankruptcy Case 2014-51674-tjt Overview: "In a Chapter 7 bankruptcy case, Jolynn Braley from Royal Oak, MI, saw her proceedings start in Jul 16, 2014 and complete by 10/14/2014, involving asset liquidation."
Jolynn Braley — Michigan, 2014-51674


ᐅ Angela M Brayman, Michigan

Address: 3260 Coolidge Hwy Royal Oak, MI 48073

Concise Description of Bankruptcy Case 11-69947-swr7: "Angela M Brayman's bankruptcy, initiated in Nov 21, 2011 and concluded by Feb 25, 2012 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela M Brayman — Michigan, 11-69947


ᐅ Catherine Anne Brazauskas, Michigan

Address: 719 Hawthorn Ave Royal Oak, MI 48067

Bankruptcy Case 13-44249-pjs Overview: "In a Chapter 7 bankruptcy case, Catherine Anne Brazauskas from Royal Oak, MI, saw her proceedings start in 03/06/2013 and complete by June 2013, involving asset liquidation."
Catherine Anne Brazauskas — Michigan, 13-44249


ᐅ Brian Brennan, Michigan

Address: 906 Normandy Rd Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 10-50884-pjs: "The bankruptcy record of Brian Brennan from Royal Oak, MI, shows a Chapter 7 case filed in April 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.06.2010."
Brian Brennan — Michigan, 10-50884


ᐅ Julie Brewster, Michigan

Address: 2212 E Hudson Ave Royal Oak, MI 48067

Bankruptcy Case 10-54367-tjt Summary: "Julie Brewster's bankruptcy, initiated in 04.30.2010 and concluded by 08.04.2010 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Brewster — Michigan, 10-54367


ᐅ Tracie L Brey, Michigan

Address: 3620 Normandy Rd Royal Oak, MI 48073

Concise Description of Bankruptcy Case 12-44987-tjt7: "In Royal Oak, MI, Tracie L Brey filed for Chapter 7 bankruptcy in 03/01/2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 5, 2012."
Tracie L Brey — Michigan, 12-44987


ᐅ Meredith Breymaier, Michigan

Address: 1213 E 4th St Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 10-46653-mbm: "Meredith Breymaier's Chapter 7 bankruptcy, filed in Royal Oak, MI in Mar 4, 2010, led to asset liquidation, with the case closing in Jun 8, 2010."
Meredith Breymaier — Michigan, 10-46653


ᐅ Steven Briand, Michigan

Address: 1210 Cherokee Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 09-79733-pjs: "Steven Briand's bankruptcy, initiated in 2009-12-31 and concluded by April 6, 2010 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Briand — Michigan, 09-79733


ᐅ Judith Brinning, Michigan

Address: 3715 Linwood Ave Royal Oak, MI 48073

Bankruptcy Case 10-59121-mbm Summary: "The bankruptcy record of Judith Brinning from Royal Oak, MI, shows a Chapter 7 case filed in 06.11.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-15."
Judith Brinning — Michigan, 10-59121


ᐅ Glenn F Brittain, Michigan

Address: 421 Detroit Ave Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 12-46617-mbm: "The bankruptcy record of Glenn F Brittain from Royal Oak, MI, shows a Chapter 7 case filed in 03.16.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 20, 2012."
Glenn F Brittain — Michigan, 12-46617


ᐅ Judith Brittle, Michigan

Address: 3024 Prairie Ave Royal Oak, MI 48073

Bankruptcy Case 10-50968-tjt Overview: "The case of Judith Brittle in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith Brittle — Michigan, 10-50968


ᐅ Derek Alan Brooks, Michigan

Address: 403 Aqua Ct Royal Oak, MI 48073-4077

Bankruptcy Case 16-40628-tjt Summary: "Derek Alan Brooks's Chapter 7 bankruptcy, filed in Royal Oak, MI in January 19, 2016, led to asset liquidation, with the case closing in April 2016."
Derek Alan Brooks — Michigan, 16-40628


ᐅ Michael E Brooks, Michigan

Address: 4338 Groveland Ave Royal Oak, MI 48073

Bankruptcy Case 13-41905-swr Overview: "The bankruptcy filing by Michael E Brooks, undertaken in February 1, 2013 in Royal Oak, MI under Chapter 7, concluded with discharge in 2013-05-08 after liquidating assets."
Michael E Brooks — Michigan, 13-41905


ᐅ Andre D Brown, Michigan

Address: 3019 W 13 Mile Rd Apt 213 Royal Oak, MI 48073

Bankruptcy Case 13-60296-pjs Overview: "The case of Andre D Brown in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andre D Brown — Michigan, 13-60296


ᐅ Jenna G Brown, Michigan

Address: 1818 Barrett Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 12-46186-swr: "The bankruptcy record of Jenna G Brown from Royal Oak, MI, shows a Chapter 7 case filed in March 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Jenna G Brown — Michigan, 12-46186


ᐅ Michael Brown, Michigan

Address: 1712 Chester Rd Apt 6 Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 12-67963-tjt: "Michael Brown's bankruptcy, initiated in 12.31.2012 and concluded by 2013-04-06 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Brown — Michigan, 12-67963


ᐅ Sylvester Brown, Michigan

Address: 2929 N Alexander Ave Royal Oak, MI 48073

Concise Description of Bankruptcy Case 13-56448-tjt7: "The bankruptcy filing by Sylvester Brown, undertaken in Aug 30, 2013 in Royal Oak, MI under Chapter 7, concluded with discharge in 2013-12-04 after liquidating assets."
Sylvester Brown — Michigan, 13-56448


ᐅ William E Broxterman, Michigan

Address: 1923 Wickham St Royal Oak, MI 48073

Bankruptcy Case 11-49919-pjs Summary: "The bankruptcy filing by William E Broxterman, undertaken in April 2011 in Royal Oak, MI under Chapter 7, concluded with discharge in 2011-07-12 after liquidating assets."
William E Broxterman — Michigan, 11-49919


ᐅ Michelle Ann Bryant, Michigan

Address: 503 Baldwin Ave Royal Oak, MI 48067-1953

Bankruptcy Case 14-48727-mbm Overview: "Michelle Ann Bryant's bankruptcy, initiated in May 20, 2014 and concluded by 2014-08-18 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Ann Bryant — Michigan, 14-48727


ᐅ Alfred A Bucci, Michigan

Address: 1529 E Windemere Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 11-57627-pjs: "In a Chapter 7 bankruptcy case, Alfred A Bucci from Royal Oak, MI, saw his proceedings start in Jun 26, 2011 and complete by 2011-09-27, involving asset liquidation."
Alfred A Bucci — Michigan, 11-57627


ᐅ Dennis W Buchholz, Michigan

Address: 3117 WOODSLEE DR Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 12-50556-tjt: "The case of Dennis W Buchholz in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis W Buchholz — Michigan, 12-50556


ᐅ Jr Robert E Budzynski, Michigan

Address: 4216 Mankato Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 12-67497-swr: "In Royal Oak, MI, Jr Robert E Budzynski filed for Chapter 7 bankruptcy in December 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Jr Robert E Budzynski — Michigan, 12-67497


ᐅ Rodney Lynn Bugg, Michigan

Address: 118 Linden Ave Royal Oak, MI 48073

Bankruptcy Case 12-63600-swr Summary: "The bankruptcy record of Rodney Lynn Bugg from Royal Oak, MI, shows a Chapter 7 case filed in 10/23/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.27.2013."
Rodney Lynn Bugg — Michigan, 12-63600


ᐅ Greg Burk, Michigan

Address: 419 E La Salle Ave Royal Oak, MI 48073

Bankruptcy Case 10-54060-swr Overview: "The bankruptcy record of Greg Burk from Royal Oak, MI, shows a Chapter 7 case filed in Apr 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2010."
Greg Burk — Michigan, 10-54060


ᐅ Jonica Burkhead, Michigan

Address: 2941 Crooks Rd Royal Oak, MI 48073

Bankruptcy Case 13-41762-mbm Overview: "In a Chapter 7 bankruptcy case, Jonica Burkhead from Royal Oak, MI, saw their proceedings start in 2013-01-31 and complete by May 7, 2013, involving asset liquidation."
Jonica Burkhead — Michigan, 13-41762


ᐅ Douglas L Burnett, Michigan

Address: 1428 W Windemere Ave Royal Oak, MI 48073-5219

Brief Overview of Bankruptcy Case 08-65308-mbm: "10.16.2008 marked the beginning of Douglas L Burnett's Chapter 13 bankruptcy in Royal Oak, MI, entailing a structured repayment schedule, completed by November 5, 2013."
Douglas L Burnett — Michigan, 08-65308


ᐅ Adam C Burrier, Michigan

Address: 2209 Harwood Ave Royal Oak, MI 48067

Bankruptcy Case 12-46999-swr Summary: "The case of Adam C Burrier in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam C Burrier — Michigan, 12-46999


ᐅ Tracey Lavett Burris, Michigan

Address: 612 S Center St Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 11-52819-tjt: "In a Chapter 7 bankruptcy case, Tracey Lavett Burris from Royal Oak, MI, saw their proceedings start in May 2011 and complete by 2011-08-02, involving asset liquidation."
Tracey Lavett Burris — Michigan, 11-52819


ᐅ Jennifer Burton, Michigan

Address: 3382 Harvard Rd Apt 202 Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 10-59092-tjt: "The bankruptcy filing by Jennifer Burton, undertaken in June 11, 2010 in Royal Oak, MI under Chapter 7, concluded with discharge in 2010-09-15 after liquidating assets."
Jennifer Burton — Michigan, 10-59092


ᐅ Janet Marie Butash, Michigan

Address: 201 N Wilson Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 12-54495-wsd7: "Janet Marie Butash's bankruptcy, initiated in June 2012 and concluded by September 2012 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Marie Butash — Michigan, 12-54495


ᐅ Willard Byrd, Michigan

Address: 500 W 12 Mile Rd Royal Oak, MI 48073

Bankruptcy Case 12-53139-pjs Overview: "In Royal Oak, MI, Willard Byrd filed for Chapter 7 bankruptcy in 2012-05-26. This case, involving liquidating assets to pay off debts, was resolved by Aug 30, 2012."
Willard Byrd — Michigan, 12-53139


ᐅ Susan Byrne, Michigan

Address: 4108 Greenway Ave Royal Oak, MI 48073

Concise Description of Bankruptcy Case 10-49321-wsd7: "Susan Byrne's bankruptcy, initiated in March 2010 and concluded by June 27, 2010 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Byrne — Michigan, 10-49321


ᐅ Matthew Byrne, Michigan

Address: 1005 N Stephenson Hwy Apt 63 Royal Oak, MI 48067

Concise Description of Bankruptcy Case 10-65747-swr7: "Matthew Byrne's Chapter 7 bankruptcy, filed in Royal Oak, MI in 2010-08-16, led to asset liquidation, with the case closing in 11.20.2010."
Matthew Byrne — Michigan, 10-65747