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 Linda Pressley, Michigan

Address: 908 N Edgeworth Ave Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 11-54035-swr: "The case of Linda Pressley in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Pressley — Michigan, 11-54035


ᐅ Mark Edward Proodian, Michigan

Address: 2435 Normandy Rd Royal Oak, MI 48073-1820

Snapshot of U.S. Bankruptcy Proceeding Case 15-41718-wsd: "Royal Oak, MI resident Mark Edward Proodian's February 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Mark Edward Proodian — Michigan, 15-41718


ᐅ Robert John Prothero, Michigan

Address: 4462 Samoset Rd Royal Oak, MI 48073

Bankruptcy Case 11-31050-MER Summary: "In a Chapter 7 bankruptcy case, Robert John Prothero from Royal Oak, MI, saw their proceedings start in September 2011 and complete by January 2012, involving asset liquidation."
Robert John Prothero — Michigan, 11-31050


ᐅ Peggy S Purcell, Michigan

Address: 1810 Clifton Ave Royal Oak, MI 48073

Concise Description of Bankruptcy Case 11-43603-tjt7: "The bankruptcy record of Peggy S Purcell from Royal Oak, MI, shows a Chapter 7 case filed in 2011-02-14. In this process, assets were liquidated to settle debts, and the case was discharged in May 21, 2011."
Peggy S Purcell — Michigan, 11-43603


ᐅ Theodore Scott Purdy, Michigan

Address: 2007 Dallas Ave Royal Oak, MI 48067-3520

Bankruptcy Case 07-55711-tjt Summary: "Theodore Scott Purdy, a resident of Royal Oak, MI, entered a Chapter 13 bankruptcy plan in 08/10/2007, culminating in its successful completion by 2013-04-02."
Theodore Scott Purdy — Michigan, 07-55711


ᐅ Mary Quarles, Michigan

Address: 1216 Donald Ave Royal Oak, MI 48073

Bankruptcy Case 09-78077-tjt Overview: "Mary Quarles's bankruptcy, initiated in Dec 14, 2009 and concluded by 03.20.2010 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Quarles — Michigan, 09-78077


ᐅ Timothy J Quinn, Michigan

Address: 1031 N Wilson Ave Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 12-51065-wsd: "The case of Timothy J Quinn in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy J Quinn — Michigan, 12-51065


ᐅ James Rafalko, Michigan

Address: 1303 Royal Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 10-41482-wsd: "The bankruptcy record of James Rafalko from Royal Oak, MI, shows a Chapter 7 case filed in 2010-01-20. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
James Rafalko — Michigan, 10-41482


ᐅ Ronald J Rafalski, Michigan

Address: 2101 E Farnum Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 12-40818-wsd: "The bankruptcy filing by Ronald J Rafalski, undertaken in Jan 13, 2012 in Royal Oak, MI under Chapter 7, concluded with discharge in 2012-04-18 after liquidating assets."
Ronald J Rafalski — Michigan, 12-40818


ᐅ Laura Ragsdale, Michigan

Address: 909 Forestdale Rd Royal Oak, MI 48067

Bankruptcy Case 10-68079-mbm Summary: "In a Chapter 7 bankruptcy case, Laura Ragsdale from Royal Oak, MI, saw her proceedings start in September 8, 2010 and complete by 12.14.2010, involving asset liquidation."
Laura Ragsdale — Michigan, 10-68079


ᐅ Atef Rahal, Michigan

Address: 415 Pingree Blvd Royal Oak, MI 48067

Bankruptcy Case 12-46869-tjt Overview: "Royal Oak, MI resident Atef Rahal's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/24/2012."
Atef Rahal — Michigan, 12-46869


ᐅ Khalil Ramadan, Michigan

Address: 155 Allenhurst Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 11-43188-tjt: "The case of Khalil Ramadan in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Khalil Ramadan — Michigan, 11-43188


ᐅ Gary Rasmussen, Michigan

Address: 25600 Woodward Ave Ste 205 Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 09-73948-tjt: "The bankruptcy record of Gary Rasmussen from Royal Oak, MI, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Gary Rasmussen — Michigan, 09-73948


ᐅ Lori Lee Raymond, Michigan

Address: 4910 Briarwood Ave Apt 5 Royal Oak, MI 48073-1322

Snapshot of U.S. Bankruptcy Proceeding Case 14-59523-mar: "The bankruptcy filing by Lori Lee Raymond, undertaken in December 22, 2014 in Royal Oak, MI under Chapter 7, concluded with discharge in March 22, 2015 after liquidating assets."
Lori Lee Raymond — Michigan, 14-59523


ᐅ Alan Dithridge Reams, Michigan

Address: 3002 Harvard Rd Royal Oak, MI 48073-6603

Snapshot of U.S. Bankruptcy Proceeding Case 16-46212-mbm: "Alan Dithridge Reams's bankruptcy, initiated in 2016-04-25 and concluded by 07/24/2016 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan Dithridge Reams — Michigan, 16-46212


ᐅ Susan Glen Reams, Michigan

Address: 3002 Harvard Rd Royal Oak, MI 48073-6603

Snapshot of U.S. Bankruptcy Proceeding Case 16-46212-mbm: "In Royal Oak, MI, Susan Glen Reams filed for Chapter 7 bankruptcy in April 25, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Susan Glen Reams — Michigan, 16-46212


ᐅ Gale Quinn Reber, Michigan

Address: 1006 Royal Ave Royal Oak, MI 48073-3225

Bankruptcy Case 2014-54537-pjs Overview: "In a Chapter 7 bankruptcy case, Gale Quinn Reber from Royal Oak, MI, saw their proceedings start in 09.15.2014 and complete by 2014-12-14, involving asset liquidation."
Gale Quinn Reber — Michigan, 2014-54537


ᐅ Stefanie Rachelle Redding, Michigan

Address: 3704 Linwood Ave Royal Oak, MI 48073-2354

Concise Description of Bankruptcy Case 15-55774-mbm7: "In a Chapter 7 bankruptcy case, Stefanie Rachelle Redding from Royal Oak, MI, saw her proceedings start in 2015-10-29 and complete by January 27, 2016, involving asset liquidation."
Stefanie Rachelle Redding — Michigan, 15-55774


ᐅ Patrick Joseph Reed, Michigan

Address: 4358 Mandalay Ave Royal Oak, MI 48073-1621

Snapshot of U.S. Bankruptcy Proceeding Case 14-44851-tjt: "The bankruptcy filing by Patrick Joseph Reed, undertaken in 2014-03-24 in Royal Oak, MI under Chapter 7, concluded with discharge in Jun 22, 2014 after liquidating assets."
Patrick Joseph Reed — Michigan, 14-44851


ᐅ Keith Vincent Rehmel, Michigan

Address: 3504 W Webster Rd Royal Oak, MI 48073

Bankruptcy Case 11-58504-wsd Summary: "The case of Keith Vincent Rehmel in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Vincent Rehmel — Michigan, 11-58504


ᐅ John Henry Reichel, Michigan

Address: 2103 N Campbell Rd Royal Oak, MI 48073-4239

Bankruptcy Case 15-53725-mbm Overview: "Royal Oak, MI resident John Henry Reichel's 09.17.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 16, 2015."
John Henry Reichel — Michigan, 15-53725


ᐅ Allen Reinwasser, Michigan

Address: 2405 N Wilson Ave Royal Oak, MI 48073

Concise Description of Bankruptcy Case 10-69463-swr7: "The bankruptcy record of Allen Reinwasser from Royal Oak, MI, shows a Chapter 7 case filed in 09.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-28."
Allen Reinwasser — Michigan, 10-69463


ᐅ Lori A Reinwasser, Michigan

Address: 2317 Ardmore Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 10-78654-wsd: "Royal Oak, MI resident Lori A Reinwasser's 2010-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.05.2011."
Lori A Reinwasser — Michigan, 10-78654


ᐅ Bryan Frederick Reynolds, Michigan

Address: 1312 Sunset Blvd Royal Oak, MI 48067-1015

Bankruptcy Case 15-53138-wsd Overview: "The bankruptcy filing by Bryan Frederick Reynolds, undertaken in Sep 3, 2015 in Royal Oak, MI under Chapter 7, concluded with discharge in 2015-12-02 after liquidating assets."
Bryan Frederick Reynolds — Michigan, 15-53138


ᐅ Ray E Richards, Michigan

Address: 711 Kayser Ave Royal Oak, MI 48067

Bankruptcy Case 12-40513-wsd Overview: "The case of Ray E Richards in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ray E Richards — Michigan, 12-40513


ᐅ Adam Richards, Michigan

Address: 1904 E 4th St Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 10-78054-pjs: "In a Chapter 7 bankruptcy case, Adam Richards from Royal Oak, MI, saw their proceedings start in December 22, 2010 and complete by 03/29/2011, involving asset liquidation."
Adam Richards — Michigan, 10-78054


ᐅ Jeremy Brickey Richardson, Michigan

Address: 1021 E 11 Mile Rd Royal Oak, MI 48067

Bankruptcy Case 12-61355-wsd Overview: "Jeremy Brickey Richardson's Chapter 7 bankruptcy, filed in Royal Oak, MI in September 2012, led to asset liquidation, with the case closing in December 26, 2012."
Jeremy Brickey Richardson — Michigan, 12-61355


ᐅ Scott Richard Rinn, Michigan

Address: 1516 Normandy Rd Apt 101 Royal Oak, MI 48073

Concise Description of Bankruptcy Case 11-68085-mbm7: "Royal Oak, MI resident Scott Richard Rinn's 2011-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-01."
Scott Richard Rinn — Michigan, 11-68085


ᐅ Thomas W Robb, Michigan

Address: 1909 Gardenia Ave Apt 8 Royal Oak, MI 48067

Bankruptcy Case 11-54594-tjt Summary: "The bankruptcy filing by Thomas W Robb, undertaken in May 23, 2011 in Royal Oak, MI under Chapter 7, concluded with discharge in August 30, 2011 after liquidating assets."
Thomas W Robb — Michigan, 11-54594


ᐅ Bradley Robinson, Michigan

Address: 825 E 11 Mile Rd # 15 Royal Oak, MI 48067

Bankruptcy Case 12-66550-wsd Overview: "In Royal Oak, MI, Bradley Robinson filed for Chapter 7 bankruptcy in 2012-12-06. This case, involving liquidating assets to pay off debts, was resolved by March 12, 2013."
Bradley Robinson — Michigan, 12-66550


ᐅ Anne Marie Rock, Michigan

Address: 3413 Hunter Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 12-65063-pjs: "In Royal Oak, MI, Anne Marie Rock filed for Chapter 7 bankruptcy in 2012-11-14. This case, involving liquidating assets to pay off debts, was resolved by February 18, 2013."
Anne Marie Rock — Michigan, 12-65063


ᐅ Ricardo Antonio Rodriguez, Michigan

Address: 216 S Edgeworth Ave Royal Oak, MI 48067-3967

Brief Overview of Bankruptcy Case 16-43816-mbm: "Royal Oak, MI resident Ricardo Antonio Rodriguez's 2016-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-13."
Ricardo Antonio Rodriguez — Michigan, 16-43816


ᐅ Timothy William Rollison, Michigan

Address: 1830 Rochester Rd Apt 108 Royal Oak, MI 48073-4100

Bankruptcy Case 16-42025-pjs Overview: "The bankruptcy filing by Timothy William Rollison, undertaken in 2016-02-17 in Royal Oak, MI under Chapter 7, concluded with discharge in 05/17/2016 after liquidating assets."
Timothy William Rollison — Michigan, 16-42025


ᐅ Joseph Roman, Michigan

Address: 1300 N Wilson Ave Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 10-71668-swr: "In Royal Oak, MI, Joseph Roman filed for Chapter 7 bankruptcy in 10/14/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-18."
Joseph Roman — Michigan, 10-71668


ᐅ Lisa Romano, Michigan

Address: 1310 S Campbell Rd Royal Oak, MI 48067

Concise Description of Bankruptcy Case 10-61153-tjt7: "In Royal Oak, MI, Lisa Romano filed for Chapter 7 bankruptcy in 2010-06-30. This case, involving liquidating assets to pay off debts, was resolved by 10/04/2010."
Lisa Romano — Michigan, 10-61153


ᐅ Kimberley Ann Ronan, Michigan

Address: 1407 Woodlawn Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 12-44259-wsd: "In Royal Oak, MI, Kimberley Ann Ronan filed for Chapter 7 bankruptcy in 2012-02-24. This case, involving liquidating assets to pay off debts, was resolved by 05.30.2012."
Kimberley Ann Ronan — Michigan, 12-44259


ᐅ Jessica Marie Rorick, Michigan

Address: 3202 N Altadena Ave Royal Oak, MI 48073-3556

Brief Overview of Bankruptcy Case 15-48796-pjs: "The bankruptcy filing by Jessica Marie Rorick, undertaken in June 2015 in Royal Oak, MI under Chapter 7, concluded with discharge in 2015-09-05 after liquidating assets."
Jessica Marie Rorick — Michigan, 15-48796


ᐅ Cory A Rosales, Michigan

Address: 4628 Thorncroft Ave Royal Oak, MI 48073

Bankruptcy Case 13-55322-mbm Overview: "The case of Cory A Rosales in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cory A Rosales — Michigan, 13-55322


ᐅ Kalma M Ross, Michigan

Address: 3023 W 13 Mile Rd Apt 330 Royal Oak, MI 48073

Bankruptcy Case 11-57081-pjs Summary: "The bankruptcy record of Kalma M Ross from Royal Oak, MI, shows a Chapter 7 case filed in 2011-06-20. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 27, 2011."
Kalma M Ross — Michigan, 11-57081


ᐅ Alaina Joy Rousseau, Michigan

Address: 813 N Kenwood Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 12-67589-wsd: "In a Chapter 7 bankruptcy case, Alaina Joy Rousseau from Royal Oak, MI, saw her proceedings start in 2012-12-21 and complete by 03/27/2013, involving asset liquidation."
Alaina Joy Rousseau — Michigan, 12-67589


ᐅ Sheila Roy, Michigan

Address: 2915 W 13 Mile Rd Apt 207 Royal Oak, MI 48073

Bankruptcy Case 09-79520-tjt Summary: "Sheila Roy's bankruptcy, initiated in Dec 30, 2009 and concluded by 2010-04-05 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila Roy — Michigan, 09-79520


ᐅ Monica Lynn Rubino, Michigan

Address: 3238 Greenfield Rd Apt G10 Royal Oak, MI 48073-6592

Snapshot of U.S. Bankruptcy Proceeding Case 2014-56193-mbm: "The bankruptcy filing by Monica Lynn Rubino, undertaken in 10/15/2014 in Royal Oak, MI under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Monica Lynn Rubino — Michigan, 2014-56193


ᐅ Trina G Rukaj, Michigan

Address: 609 E Harrison Ave Royal Oak, MI 48067

Bankruptcy Case 13-36373-cgm Summary: "Trina G Rukaj's Chapter 7 bankruptcy, filed in Royal Oak, MI in Jun 11, 2013, led to asset liquidation, with the case closing in 09/15/2013."
Trina G Rukaj — Michigan, 13-36373


ᐅ Jasmine Ruskus, Michigan

Address: 2608 Galpin Ave Apt 210 Royal Oak, MI 48073-3141

Bankruptcy Case 14-48864-wsd Summary: "The bankruptcy record of Jasmine Ruskus from Royal Oak, MI, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Jasmine Ruskus — Michigan, 14-48864


ᐅ Marianne Lizbeth Russo, Michigan

Address: 3426 Durham Rd Royal Oak, MI 48073

Concise Description of Bankruptcy Case 12-61933-swr7: "In Royal Oak, MI, Marianne Lizbeth Russo filed for Chapter 7 bankruptcy in September 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-02."
Marianne Lizbeth Russo — Michigan, 12-61933


ᐅ Richard Ryan, Michigan

Address: PO Box 267 Royal Oak, MI 48068

Bankruptcy Case 10-48440-swr Summary: "Richard Ryan's Chapter 7 bankruptcy, filed in Royal Oak, MI in March 17, 2010, led to asset liquidation, with the case closing in June 21, 2010."
Richard Ryan — Michigan, 10-48440


ᐅ Christopher John Sacco, Michigan

Address: 237 E 13 Mile Rd Royal Oak, MI 48073

Bankruptcy Case 12-57841-tjt Overview: "Christopher John Sacco's bankruptcy, initiated in 2012-08-01 and concluded by November 2012 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher John Sacco — Michigan, 12-57841


ᐅ Ronald Lawrence Saferstein, Michigan

Address: 1509 W 13 Mile Rd Royal Oak, MI 48073

Concise Description of Bankruptcy Case 11-57338-tjt7: "The bankruptcy record of Ronald Lawrence Saferstein from Royal Oak, MI, shows a Chapter 7 case filed in 06.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/20/2011."
Ronald Lawrence Saferstein — Michigan, 11-57338


ᐅ Curtis Allen Sage, Michigan

Address: 2125 Harwood Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 13-57525-pjs: "In Royal Oak, MI, Curtis Allen Sage filed for Chapter 7 bankruptcy in 2013-09-20. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Curtis Allen Sage — Michigan, 13-57525


ᐅ David Lynn Sage, Michigan

Address: 2125 Harwood Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 11-56755-tjt: "David Lynn Sage's Chapter 7 bankruptcy, filed in Royal Oak, MI in 06/16/2011, led to asset liquidation, with the case closing in Sep 7, 2011."
David Lynn Sage — Michigan, 11-56755


ᐅ Angela Kay Saglimbene, Michigan

Address: 2940 N Blair Ave Royal Oak, MI 48073

Concise Description of Bankruptcy Case 11-69943-wsd7: "In a Chapter 7 bankruptcy case, Angela Kay Saglimbene from Royal Oak, MI, saw her proceedings start in November 2011 and complete by 2012-02-25, involving asset liquidation."
Angela Kay Saglimbene — Michigan, 11-69943


ᐅ Billray Saintmarie, Michigan

Address: 1529 Hoffman Ave Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 10-45621-swr: "Royal Oak, MI resident Billray Saintmarie's Feb 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.01.2010."
Billray Saintmarie — Michigan, 10-45621


ᐅ Michael Walter Savela, Michigan

Address: 3214 N Connecticut Ave Royal Oak, MI 48073-3585

Concise Description of Bankruptcy Case 15-43784-mar7: "Michael Walter Savela's bankruptcy, initiated in 2015-03-12 and concluded by 2015-06-10 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Walter Savela — Michigan, 15-43784


ᐅ Jr Salvatore James Savino, Michigan

Address: 1220 Ottawa Dr Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 13-49875-swr: "In a Chapter 7 bankruptcy case, Jr Salvatore James Savino from Royal Oak, MI, saw his proceedings start in 2013-05-14 and complete by Aug 18, 2013, involving asset liquidation."
Jr Salvatore James Savino — Michigan, 13-49875


ᐅ Marie Kathlyn Scafone, Michigan

Address: 3117 Elmhurst Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 11-50830-swr: "Royal Oak, MI resident Marie Kathlyn Scafone's April 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 20, 2011."
Marie Kathlyn Scafone — Michigan, 11-50830


ᐅ Ronald Richard Scafone, Michigan

Address: 1802 W Farnum Ave Royal Oak, MI 48067-1679

Bankruptcy Case 14-59863-wsd Summary: "Ronald Richard Scafone's Chapter 7 bankruptcy, filed in Royal Oak, MI in December 31, 2014, led to asset liquidation, with the case closing in March 2015."
Ronald Richard Scafone — Michigan, 14-59863


ᐅ Troy Scott Smith, Michigan

Address: 217 Normandy Rd Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 13-40215-pjs: "The bankruptcy filing by Troy Scott Smith, undertaken in Jan 5, 2013 in Royal Oak, MI under Chapter 7, concluded with discharge in 04/11/2013 after liquidating assets."
Troy Scott Smith — Michigan, 13-40215


ᐅ Derrail Bryon Smith, Michigan

Address: PO BOX 271 Royal Oak, MI 48068

Bankruptcy Case 11-45534-tjt Overview: "Derrail Bryon Smith's Chapter 7 bankruptcy, filed in Royal Oak, MI in March 2, 2011, led to asset liquidation, with the case closing in 2011-06-07."
Derrail Bryon Smith — Michigan, 11-45534


ᐅ Timinica Smith, Michigan

Address: 3203 Benjamin Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 10-42516-mbm: "Timinica Smith's bankruptcy, initiated in 01/29/2010 and concluded by 05/05/2010 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timinica Smith — Michigan, 10-42516


ᐅ Terrence Smith, Michigan

Address: 3256 Coolidge Hwy Royal Oak, MI 48073

Concise Description of Bankruptcy Case 10-76823-swr7: "In Royal Oak, MI, Terrence Smith filed for Chapter 7 bankruptcy in 12.08.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-07."
Terrence Smith — Michigan, 10-76823


ᐅ Justin Charles Smith, Michigan

Address: 322 S Laurel St Apt 3 Royal Oak, MI 48067-2464

Bankruptcy Case 10-42941-tjt Overview: "02/02/2010 marked the beginning of Justin Charles Smith's Chapter 13 bankruptcy in Royal Oak, MI, entailing a structured repayment schedule, completed by 2014-01-16."
Justin Charles Smith — Michigan, 10-42941


ᐅ Nancy Catherine Smith, Michigan

Address: 606 S Williams St Apt 214 Royal Oak, MI 48067-2646

Snapshot of U.S. Bankruptcy Proceeding Case 15-51137-wsd: "Nancy Catherine Smith's bankruptcy, initiated in July 25, 2015 and concluded by 2015-10-23 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Catherine Smith — Michigan, 15-51137


ᐅ Jill Smith, Michigan

Address: 2716 Fern St Royal Oak, MI 48073

Concise Description of Bankruptcy Case 10-54716-mbm7: "In Royal Oak, MI, Jill Smith filed for Chapter 7 bankruptcy in 2010-05-01. This case, involving liquidating assets to pay off debts, was resolved by 08.05.2010."
Jill Smith — Michigan, 10-54716


ᐅ Remona Smith, Michigan

Address: 3143 Evergreen Dr Royal Oak, MI 48073-3234

Bankruptcy Case 15-47865-mar Overview: "In a Chapter 7 bankruptcy case, Remona Smith from Royal Oak, MI, saw her proceedings start in 2015-05-19 and complete by 08/17/2015, involving asset liquidation."
Remona Smith — Michigan, 15-47865


ᐅ Samuel James Snay, Michigan

Address: 4003 Albert Ave Royal Oak, MI 48073

Bankruptcy Case 11-53994-pjs Overview: "Royal Oak, MI resident Samuel James Snay's 05.16.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-20."
Samuel James Snay — Michigan, 11-53994


ᐅ Helen Snow, Michigan

Address: 535 S Dorchester Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 10-73884-mbm: "Helen Snow's bankruptcy, initiated in 2010-11-05 and concluded by February 14, 2011 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen Snow — Michigan, 10-73884


ᐅ Jeffrey H Soffa, Michigan

Address: 719 Maplegrove Ave Royal Oak, MI 48067

Bankruptcy Case 09-72223-tjt Overview: "Jeffrey H Soffa's Chapter 7 bankruptcy, filed in Royal Oak, MI in October 2009, led to asset liquidation, with the case closing in 2010-01-23."
Jeffrey H Soffa — Michigan, 09-72223


ᐅ Michael Alan Solnikowski, Michigan

Address: 2627 Maplewood Ave Royal Oak, MI 48073

Bankruptcy Case 12-40570-swr Summary: "Michael Alan Solnikowski's bankruptcy, initiated in 01.11.2012 and concluded by April 2012 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Alan Solnikowski — Michigan, 12-40570


ᐅ Fadi Soueidan, Michigan

Address: 2601 Bembridge Rd Apt 101 Royal Oak, MI 48073

Concise Description of Bankruptcy Case 12-62256-pjs7: "Fadi Soueidan's Chapter 7 bankruptcy, filed in Royal Oak, MI in October 3, 2012, led to asset liquidation, with the case closing in 2013-01-07."
Fadi Soueidan — Michigan, 12-62256


ᐅ Susan Southen, Michigan

Address: 1518 Red Run Dr Royal Oak, MI 48073

Bankruptcy Case 10-68702-swr Summary: "Royal Oak, MI resident Susan Southen's 2010-09-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-20."
Susan Southen — Michigan, 10-68702


ᐅ Jacquelyn Southern, Michigan

Address: 312 Charlotte Ave Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 10-61188-tjt: "The case of Jacquelyn Southern in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacquelyn Southern — Michigan, 10-61188


ᐅ Paul G Spaniolo, Michigan

Address: 3271 Albert Ave Apt 708 Royal Oak, MI 48073

Bankruptcy Case 11-50023-swr Summary: "Paul G Spaniolo's bankruptcy, initiated in April 2011 and concluded by 2011-07-12 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul G Spaniolo — Michigan, 11-50023


ᐅ Meghan Spicer, Michigan

Address: 206 N Kenwood Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 09-73533-swr7: "The bankruptcy record of Meghan Spicer from Royal Oak, MI, shows a Chapter 7 case filed in 2009-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 3, 2010."
Meghan Spicer — Michigan, 09-73533


ᐅ Lewis H Spinner, Michigan

Address: 401 Catalpa Dr Royal Oak, MI 48067-1247

Brief Overview of Bankruptcy Case 15-44068-wsd: "In a Chapter 7 bankruptcy case, Lewis H Spinner from Royal Oak, MI, saw his proceedings start in Mar 17, 2015 and complete by 2015-06-15, involving asset liquidation."
Lewis H Spinner — Michigan, 15-44068


ᐅ Jeffrey Allen Spiteri, Michigan

Address: 2310 Rochester Rd Apt 213 Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 11-51432-wsd: "Royal Oak, MI resident Jeffrey Allen Spiteri's 2011-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.02.2011."
Jeffrey Allen Spiteri — Michigan, 11-51432


ᐅ John Ginger Ann St, Michigan

Address: 918 W 13 Mile Rd Royal Oak, MI 48073-2412

Concise Description of Bankruptcy Case 14-48720-mar7: "In Royal Oak, MI, John Ginger Ann St filed for Chapter 7 bankruptcy in May 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 18, 2014."
John Ginger Ann St — Michigan, 14-48720


ᐅ Deborah G Stacey, Michigan

Address: 1708 Rowland Ave Royal Oak, MI 48067

Bankruptcy Case 11-48620-swr Summary: "Deborah G Stacey's Chapter 7 bankruptcy, filed in Royal Oak, MI in Mar 29, 2011, led to asset liquidation, with the case closing in 2011-07-03."
Deborah G Stacey — Michigan, 11-48620


ᐅ Christian R Stachel, Michigan

Address: 210 S Laurel St Apt 2 Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 13-40164-tjt: "In a Chapter 7 bankruptcy case, Christian R Stachel from Royal Oak, MI, saw their proceedings start in January 4, 2013 and complete by 04/10/2013, involving asset liquidation."
Christian R Stachel — Michigan, 13-40164


ᐅ Barbara Ann Staley, Michigan

Address: 1816 WESTGATE AVE Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 12-49068-pjs: "Barbara Ann Staley's bankruptcy, initiated in Apr 10, 2012 and concluded by 07/15/2012 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Ann Staley — Michigan, 12-49068


ᐅ Deborah Jean Stamplis, Michigan

Address: 350 N Main St Unit 905 Royal Oak, MI 48067

Concise Description of Bankruptcy Case 11-40236-pjs7: "Royal Oak, MI resident Deborah Jean Stamplis's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-12."
Deborah Jean Stamplis — Michigan, 11-40236


ᐅ Amy Staples, Michigan

Address: 205 N Gainsborough Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 09-79471-tjt: "The bankruptcy filing by Amy Staples, undertaken in Dec 30, 2009 in Royal Oak, MI under Chapter 7, concluded with discharge in Mar 30, 2010 after liquidating assets."
Amy Staples — Michigan, 09-79471


ᐅ Jill M Starczewski, Michigan

Address: 129 E Webster Rd Royal Oak, MI 48073

Bankruptcy Case 12-61722-swr Summary: "Royal Oak, MI resident Jill M Starczewski's 09/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Jill M Starczewski — Michigan, 12-61722


ᐅ Alicia Starkey, Michigan

Address: 3626 Chester Rd Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 10-50174-wsd: "The bankruptcy record of Alicia Starkey from Royal Oak, MI, shows a Chapter 7 case filed in March 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/03/2010."
Alicia Starkey — Michigan, 10-50174


ᐅ David R Stasiak, Michigan

Address: 2321 Barrett Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 12-53203-swr7: "David R Stasiak's Chapter 7 bankruptcy, filed in Royal Oak, MI in 05/29/2012, led to asset liquidation, with the case closing in 2012-09-02."
David R Stasiak — Michigan, 12-53203


ᐅ Edward P Stencel, Michigan

Address: 111 N Main St Unit 311 Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 12-48239-swr: "Edward P Stencel's bankruptcy, initiated in Mar 30, 2012 and concluded by Jul 4, 2012 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward P Stencel — Michigan, 12-48239


ᐅ Donna May Stone, Michigan

Address: 406 Rhode Island Ave Royal Oak, MI 48067

Bankruptcy Case 12-53279-mbm Overview: "In a Chapter 7 bankruptcy case, Donna May Stone from Royal Oak, MI, saw her proceedings start in May 2012 and complete by 09/02/2012, involving asset liquidation."
Donna May Stone — Michigan, 12-53279


ᐅ Rebekah Jean Stremmell, Michigan

Address: 4428 N Verona Cir Royal Oak, MI 48073-6326

Bankruptcy Case 15-49536-tjt Overview: "The bankruptcy record of Rebekah Jean Stremmell from Royal Oak, MI, shows a Chapter 7 case filed in 06.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-21."
Rebekah Jean Stremmell — Michigan, 15-49536


ᐅ Samantha Strong, Michigan

Address: 3207 Garden Ave Royal Oak, MI 48073

Bankruptcy Case 10-48083-wsd Summary: "The case of Samantha Strong in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samantha Strong — Michigan, 10-48083


ᐅ Julie Strye, Michigan

Address: 2923 Maplewood Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 10-45698-swr: "In a Chapter 7 bankruptcy case, Julie Strye from Royal Oak, MI, saw her proceedings start in 2010-02-25 and complete by June 1, 2010, involving asset liquidation."
Julie Strye — Michigan, 10-45698


ᐅ Joanne Strzalka, Michigan

Address: 417 N Edgeworth Ave Royal Oak, MI 48067

Bankruptcy Case 11-71988-wsd Summary: "The case of Joanne Strzalka in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanne Strzalka — Michigan, 11-71988


ᐅ Frank Strzalowski, Michigan

Address: 1520 E 14 Mile Rd Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 09-78516-swr: "The bankruptcy filing by Frank Strzalowski, undertaken in 2009-12-17 in Royal Oak, MI under Chapter 7, concluded with discharge in 03.23.2010 after liquidating assets."
Frank Strzalowski — Michigan, 09-78516


ᐅ Linda Stuglin, Michigan

Address: 3502 Normandy Rd Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 10-61174-tjt: "The bankruptcy filing by Linda Stuglin, undertaken in Jun 30, 2010 in Royal Oak, MI under Chapter 7, concluded with discharge in October 4, 2010 after liquidating assets."
Linda Stuglin — Michigan, 10-61174


ᐅ Francis Sullivan, Michigan

Address: 2420 Parmenter Blvd Apt 209 Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 10-75958-tjt: "The bankruptcy record of Francis Sullivan from Royal Oak, MI, shows a Chapter 7 case filed in 2010-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 03/08/2011."
Francis Sullivan — Michigan, 10-75958


ᐅ Melissa Williams Summers, Michigan

Address: 1402 N Maple Ave Royal Oak, MI 48067-4313

Snapshot of U.S. Bankruptcy Proceeding Case 15-55405-pjs: "The bankruptcy record of Melissa Williams Summers from Royal Oak, MI, shows a Chapter 7 case filed in Oct 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/19/2016."
Melissa Williams Summers — Michigan, 15-55405


ᐅ Michael Summersett, Michigan

Address: 509 W 13 Mile Rd Royal Oak, MI 48073

Bankruptcy Case 10-56584-tjt Overview: "Royal Oak, MI resident Michael Summersett's 05.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.23.2010."
Michael Summersett — Michigan, 10-56584


ᐅ Miranda S Swan, Michigan

Address: 203 Dewey St Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 11-47061-tjt: "The case of Miranda S Swan in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miranda S Swan — Michigan, 11-47061


ᐅ Victoria Janene Swan, Michigan

Address: 1206 McLean Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 12-61689-wsd: "The bankruptcy record of Victoria Janene Swan from Royal Oak, MI, shows a Chapter 7 case filed in 2012-09-26. In this process, assets were liquidated to settle debts, and the case was discharged in 12/31/2012."
Victoria Janene Swan — Michigan, 12-61689


ᐅ Leasa Ann Swartz, Michigan

Address: 2221 Brockton Ave Royal Oak, MI 48067-3570

Brief Overview of Bankruptcy Case 16-47157-wsd: "In Royal Oak, MI, Leasa Ann Swartz filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-09."
Leasa Ann Swartz — Michigan, 16-47157


ᐅ Andrew J Sweet, Michigan

Address: 614 S Troy St Unit 101 Royal Oak, MI 48067

Bankruptcy Case 11-57827-tjt Overview: "Andrew J Sweet's bankruptcy, initiated in June 2011 and concluded by September 27, 2011 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew J Sweet — Michigan, 11-57827


ᐅ Michael Szajner, Michigan

Address: 416 S Minerva Ave Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 10-69384-wsd: "In Royal Oak, MI, Michael Szajner filed for Chapter 7 bankruptcy in 09/22/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-27."
Michael Szajner — Michigan, 10-69384