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 Kathryn Saarela, Michigan

Address: 1903 Brookwood Ave Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 09-76966-wsd: "Royal Oak, MI resident Kathryn Saarela's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Kathryn Saarela — Michigan, 09-76966


ᐅ Davo Scheich, Michigan

Address: 153 Lakeside Dr Royal Oak, MI 48073

Concise Description of Bankruptcy Case 10-42273-swr7: "In a Chapter 7 bankruptcy case, Davo Scheich from Royal Oak, MI, saw their proceedings start in 2010-01-28 and complete by 05/04/2010, involving asset liquidation."
Davo Scheich — Michigan, 10-42273


ᐅ Todd Scheid, Michigan

Address: 815 N Edgeworth Ave Royal Oak, MI 48067

Bankruptcy Case 10-68840-swr Overview: "The bankruptcy filing by Todd Scheid, undertaken in 2010-09-16 in Royal Oak, MI under Chapter 7, concluded with discharge in December 21, 2010 after liquidating assets."
Todd Scheid — Michigan, 10-68840


ᐅ Amy Schell, Michigan

Address: 409 E 6th St Royal Oak, MI 48067

Bankruptcy Case 10-42953-swr Overview: "In a Chapter 7 bankruptcy case, Amy Schell from Royal Oak, MI, saw her proceedings start in February 2, 2010 and complete by May 9, 2010, involving asset liquidation."
Amy Schell — Michigan, 10-42953


ᐅ Michelle Schlaff, Michigan

Address: 817 S Center St Apt 3 Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 10-66697-pjs: "The case of Michelle Schlaff in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Schlaff — Michigan, 10-66697


ᐅ Kirk W Schlappi, Michigan

Address: 2670 Crooks Rd Royal Oak, MI 48073

Concise Description of Bankruptcy Case 11-53664-wsd7: "The bankruptcy filing by Kirk W Schlappi, undertaken in 2011-05-12 in Royal Oak, MI under Chapter 7, concluded with discharge in 2011-08-02 after liquidating assets."
Kirk W Schlappi — Michigan, 11-53664


ᐅ Carl E Schleicher, Michigan

Address: 218 W 6th St Apt 209 Royal Oak, MI 48067

Concise Description of Bankruptcy Case 13-59022-tjt7: "The bankruptcy filing by Carl E Schleicher, undertaken in 10/15/2013 in Royal Oak, MI under Chapter 7, concluded with discharge in January 19, 2014 after liquidating assets."
Carl E Schleicher — Michigan, 13-59022


ᐅ Krisanne Schmidt, Michigan

Address: 329 Dewey St Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 10-75511-swr: "Royal Oak, MI resident Krisanne Schmidt's 2010-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 28, 2011."
Krisanne Schmidt — Michigan, 10-75511


ᐅ Jeffrey Schmitz, Michigan

Address: 1805 Brockton Ave Royal Oak, MI 48067

Bankruptcy Case 09-75353-mbm Summary: "In a Chapter 7 bankruptcy case, Jeffrey Schmitz from Royal Oak, MI, saw their proceedings start in 2009-11-17 and complete by 02/17/2010, involving asset liquidation."
Jeffrey Schmitz — Michigan, 09-75353


ᐅ James D Schreuder, Michigan

Address: 504 Fairgrove Ave Royal Oak, MI 48067-1805

Bankruptcy Case 15-42385-wsd Overview: "James D Schreuder's bankruptcy, initiated in 02.19.2015 and concluded by 05/20/2015 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James D Schreuder — Michigan, 15-42385


ᐅ Jacqueline Idella Terbrack Schroeder, Michigan

Address: 2806 N Connecticut Ave Royal Oak, MI 48073-4289

Concise Description of Bankruptcy Case 15-44592-pjs7: "Royal Oak, MI resident Jacqueline Idella Terbrack Schroeder's Mar 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-23."
Jacqueline Idella Terbrack Schroeder — Michigan, 15-44592


ᐅ Herbert M Schubb, Michigan

Address: 3507 Kent Ct Royal Oak, MI 48073

Bankruptcy Case 12-54239-pjs Summary: "Royal Oak, MI resident Herbert M Schubb's June 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 15, 2012."
Herbert M Schubb — Michigan, 12-54239


ᐅ Lauren R Schulz, Michigan

Address: 1509 Hoffman Ave Royal Oak, MI 48067-3426

Snapshot of U.S. Bankruptcy Proceeding Case 16-04028: "Royal Oak, MI resident Lauren R Schulz's February 10, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-10."
Lauren R Schulz — Michigan, 16-04028


ᐅ Amber C Schwab, Michigan

Address: 1404 Midland Blvd Royal Oak, MI 48073

Bankruptcy Case 12-43683-swr Overview: "The case of Amber C Schwab in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber C Schwab — Michigan, 12-43683


ᐅ Marci Schwartz, Michigan

Address: 239 E 12 Mile Rd Apt 19 Royal Oak, MI 48073

Bankruptcy Case 11-57293-pjs Overview: "In Royal Oak, MI, Marci Schwartz filed for Chapter 7 bankruptcy in June 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-26."
Marci Schwartz — Michigan, 11-57293


ᐅ Juile Schwartz, Michigan

Address: 524 E Hudson Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 10-46491-pjs7: "Juile Schwartz's Chapter 7 bankruptcy, filed in Royal Oak, MI in March 2, 2010, led to asset liquidation, with the case closing in June 2010."
Juile Schwartz — Michigan, 10-46491


ᐅ Anthony Joseph Scully, Michigan

Address: 4125 CUSTER AVE Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 11-46855-swr: "The case of Anthony Joseph Scully in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Joseph Scully — Michigan, 11-46855


ᐅ Filomena Sdao, Michigan

Address: 610 Symes Ave Royal Oak, MI 48067

Bankruptcy Case 10-47758-mbm Summary: "Royal Oak, MI resident Filomena Sdao's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2010."
Filomena Sdao — Michigan, 10-47758


ᐅ Jr Luke Thomas Seay, Michigan

Address: PO Box 2081 Royal Oak, MI 48068

Brief Overview of Bankruptcy Case 11-52513-tjt: "In a Chapter 7 bankruptcy case, Jr Luke Thomas Seay from Royal Oak, MI, saw his proceedings start in April 2011 and complete by 2011-08-02, involving asset liquidation."
Jr Luke Thomas Seay — Michigan, 11-52513


ᐅ Naomi Roberta Seedberg, Michigan

Address: 2608 Galpin Ave Apt 213 Royal Oak, MI 48073

Bankruptcy Case 11-43998-swr Summary: "The case of Naomi Roberta Seedberg in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Naomi Roberta Seedberg — Michigan, 11-43998


ᐅ Jesse Seguin, Michigan

Address: 1510 E 4th St Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 10-48670-pjs: "The case of Jesse Seguin in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesse Seguin — Michigan, 10-48670


ᐅ Kathryn Marie Selke, Michigan

Address: 533 Dewey St Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 11-57719-mbm: "The case of Kathryn Marie Selke in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathryn Marie Selke — Michigan, 11-57719


ᐅ Tina Seltzer, Michigan

Address: 2109 Starr Rd Royal Oak, MI 48073

Bankruptcy Case 13-45620-swr Overview: "In Royal Oak, MI, Tina Seltzer filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by June 25, 2013."
Tina Seltzer — Michigan, 13-45620


ᐅ Derrick Serdoner, Michigan

Address: 622 S Altadena Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 10-41653-tjt7: "Derrick Serdoner's Chapter 7 bankruptcy, filed in Royal Oak, MI in 2010-01-21, led to asset liquidation, with the case closing in 2010-04-27."
Derrick Serdoner — Michigan, 10-41653


ᐅ Hani Salim Sesi, Michigan

Address: 3738 Kensington Dr Royal Oak, MI 48073

Bankruptcy Case 11-66379-swr Summary: "The bankruptcy record of Hani Salim Sesi from Royal Oak, MI, shows a Chapter 7 case filed in 2011-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-12."
Hani Salim Sesi — Michigan, 11-66379


ᐅ Debbie Shaffer, Michigan

Address: 4628 Hillcrest Ave Royal Oak, MI 48073

Bankruptcy Case 10-65603-mbm Overview: "In Royal Oak, MI, Debbie Shaffer filed for Chapter 7 bankruptcy in 2010-08-13. This case, involving liquidating assets to pay off debts, was resolved by Nov 17, 2010."
Debbie Shaffer — Michigan, 10-65603


ᐅ Samantha Meredith Sharf, Michigan

Address: 304 Linden Ave Royal Oak, MI 48073-3452

Brief Overview of Bankruptcy Case 2014-51494-mbm: "The case of Samantha Meredith Sharf in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samantha Meredith Sharf — Michigan, 2014-51494


ᐅ Pooja Sharma, Michigan

Address: 2540 Rochester Rd Apt 31 Royal Oak, MI 48073

Bankruptcy Case 13-41778-wsd Overview: "Pooja Sharma's bankruptcy, initiated in Jan 31, 2013 and concluded by May 7, 2013 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pooja Sharma — Michigan, 13-41778


ᐅ Elena Shepchenko, Michigan

Address: 4850 Briarwood Ave Apt 8 Royal Oak, MI 48073

Bankruptcy Case 10-53988-mbm Overview: "Elena Shepchenko's bankruptcy, initiated in April 28, 2010 and concluded by Aug 2, 2010 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elena Shepchenko — Michigan, 10-53988


ᐅ Gail Marie Shepherd, Michigan

Address: 927 E 4th St Royal Oak, MI 48067-2805

Concise Description of Bankruptcy Case 15-52893-mbm7: "The bankruptcy filing by Gail Marie Shepherd, undertaken in August 2015 in Royal Oak, MI under Chapter 7, concluded with discharge in November 29, 2015 after liquidating assets."
Gail Marie Shepherd — Michigan, 15-52893


ᐅ Paul Martin Shepherd, Michigan

Address: 927 E 4th St Royal Oak, MI 48067-2805

Brief Overview of Bankruptcy Case 15-52893-mbm: "Royal Oak, MI resident Paul Martin Shepherd's August 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Paul Martin Shepherd — Michigan, 15-52893


ᐅ Shirley Shiller, Michigan

Address: 1837 Chester Rd Apt 6 Royal Oak, MI 48073

Bankruptcy Case 10-76945-tjt Overview: "The bankruptcy filing by Shirley Shiller, undertaken in 2010-12-09 in Royal Oak, MI under Chapter 7, concluded with discharge in March 14, 2011 after liquidating assets."
Shirley Shiller — Michigan, 10-76945


ᐅ Ruth Agnes Shoemate, Michigan

Address: 2522 Elizabeth Ave Royal Oak, MI 48073-3436

Brief Overview of Bankruptcy Case 2014-55982-tjt: "The bankruptcy filing by Ruth Agnes Shoemate, undertaken in 2014-10-11 in Royal Oak, MI under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Ruth Agnes Shoemate — Michigan, 2014-55982


ᐅ Seymour Julie Rosemarie Siagkris, Michigan

Address: 1012 Cedarhill Dr Royal Oak, MI 48067-1273

Snapshot of U.S. Bankruptcy Proceeding Case 11-42990-mbm: "The bankruptcy record for Seymour Julie Rosemarie Siagkris from Royal Oak, MI, under Chapter 13, filed in 02/08/2011, involved setting up a repayment plan, finalized by 2014-12-09."
Seymour Julie Rosemarie Siagkris — Michigan, 11-42990


ᐅ Blessed Sianene Sialubala, Michigan

Address: 1605 FAIRVIEW AVE Royal Oak, MI 48073

Bankruptcy Case 11-46513-swr Summary: "Blessed Sianene Sialubala's bankruptcy, initiated in 2011-03-11 and concluded by Jun 15, 2011 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blessed Sianene Sialubala — Michigan, 11-46513


ᐅ Brianne Danielle Silberschein, Michigan

Address: 303 E 13 Mile Rd Royal Oak, MI 48073-2642

Concise Description of Bankruptcy Case 15-48667-mbm7: "Brianne Danielle Silberschein's Chapter 7 bankruptcy, filed in Royal Oak, MI in June 4, 2015, led to asset liquidation, with the case closing in September 2015."
Brianne Danielle Silberschein — Michigan, 15-48667


ᐅ Sandra M Silver, Michigan

Address: 25640 Dundee Rd Royal Oak, MI 48067

Concise Description of Bankruptcy Case 12-66631-swr7: "The case of Sandra M Silver in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra M Silver — Michigan, 12-66631


ᐅ Betty Simler, Michigan

Address: 1729 Roseland Ave Royal Oak, MI 48073

Concise Description of Bankruptcy Case 10-44652-mbm7: "The bankruptcy record of Betty Simler from Royal Oak, MI, shows a Chapter 7 case filed in 02/18/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2010."
Betty Simler — Michigan, 10-44652


ᐅ Stephen F Sinacola, Michigan

Address: 3034 N Wilson Ave Royal Oak, MI 48073

Bankruptcy Case 11-64377-tjt Summary: "In Royal Oak, MI, Stephen F Sinacola filed for Chapter 7 bankruptcy in September 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-13."
Stephen F Sinacola — Michigan, 11-64377


ᐅ Shane Andrew Sink, Michigan

Address: 3202 Garden Ave Royal Oak, MI 48073-6525

Snapshot of U.S. Bankruptcy Proceeding Case 14-46863-mar: "The case of Shane Andrew Sink in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shane Andrew Sink — Michigan, 14-46863


ᐅ Jr George Sinutko, Michigan

Address: 1223 E 6th St Royal Oak, MI 48067

Bankruptcy Case 11-40524-mbm Overview: "In Royal Oak, MI, Jr George Sinutko filed for Chapter 7 bankruptcy in Jan 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04.16.2011."
Jr George Sinutko — Michigan, 11-40524


ᐅ Carie Lynn Sizemore, Michigan

Address: 628 N Vermont Ave Royal Oak, MI 48067

Bankruptcy Case 11-54379-wsd Overview: "Royal Oak, MI resident Carie Lynn Sizemore's May 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-23."
Carie Lynn Sizemore — Michigan, 11-54379


ᐅ Marla Skeltis, Michigan

Address: 1915 N Wilson Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 09-75567-wsd: "In a Chapter 7 bankruptcy case, Marla Skeltis from Royal Oak, MI, saw her proceedings start in November 2009 and complete by 2010-02-22, involving asset liquidation."
Marla Skeltis — Michigan, 09-75567


ᐅ Elaine Skolnik, Michigan

Address: 3915 Benjamin Ave Apt 6 Royal Oak, MI 48073

Bankruptcy Case 10-76407-pjs Summary: "In a Chapter 7 bankruptcy case, Elaine Skolnik from Royal Oak, MI, saw her proceedings start in Dec 3, 2010 and complete by 03.07.2011, involving asset liquidation."
Elaine Skolnik — Michigan, 10-76407


ᐅ Tierra Slaton, Michigan

Address: PO Box 1669 Royal Oak, MI 48068-1669

Bankruptcy Case 16-42681-tjt Overview: "Tierra Slaton's bankruptcy, initiated in 2016-02-26 and concluded by May 26, 2016 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tierra Slaton — Michigan, 16-42681


ᐅ Jr Nathaniel Lewis Smalls, Michigan

Address: 3442 Devon Rd Apt 321 Royal Oak, MI 48073-2375

Brief Overview of Bankruptcy Case 14-47735-pjs: "In Royal Oak, MI, Jr Nathaniel Lewis Smalls filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.31.2014."
Jr Nathaniel Lewis Smalls — Michigan, 14-47735


ᐅ Raymond Smallwood, Michigan

Address: 2225 Dallas Ave Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 10-50298-swr: "Raymond Smallwood's bankruptcy, initiated in 03.30.2010 and concluded by 2010-07-04 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Smallwood — Michigan, 10-50298


ᐅ Todd I Stern, Michigan

Address: 413 Royal Ave Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 13-46785-wsd: "The bankruptcy record of Todd I Stern from Royal Oak, MI, shows a Chapter 7 case filed in 2013-04-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-08."
Todd I Stern — Michigan, 13-46785


ᐅ Dennis Steward, Michigan

Address: 3712 Elmhurst Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 09-74824-pjs: "Royal Oak, MI resident Dennis Steward's 2009-11-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-15."
Dennis Steward — Michigan, 09-74824


ᐅ Jason Gregory Stewart, Michigan

Address: 2910 N Vermont Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 12-56000-pjs: "In Royal Oak, MI, Jason Gregory Stewart filed for Chapter 7 bankruptcy in Jul 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by October 9, 2012."
Jason Gregory Stewart — Michigan, 12-56000


ᐅ Maria E Stewart, Michigan

Address: 230 S Minerva Ave Royal Oak, MI 48067-3981

Bankruptcy Case 14-44515-tjt Overview: "In a Chapter 7 bankruptcy case, Maria E Stewart from Royal Oak, MI, saw their proceedings start in March 2014 and complete by 2014-06-17, involving asset liquidation."
Maria E Stewart — Michigan, 14-44515


ᐅ Eugene B Stewart, Michigan

Address: 4066 W 13 Mile Rd Apt A Royal Oak, MI 48073

Bankruptcy Case 12-48045-tjt Summary: "Eugene B Stewart's bankruptcy, initiated in 2012-03-30 and concluded by 07/04/2012 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugene B Stewart — Michigan, 12-48045


ᐅ Matthew Stewart, Michigan

Address: 1517 W 13 Mile Rd Royal Oak, MI 48073-4506

Bankruptcy Case 2014-49156-mar Summary: "In Royal Oak, MI, Matthew Stewart filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 08.27.2014."
Matthew Stewart — Michigan, 2014-49156


ᐅ Scot Stier, Michigan

Address: 3002 N Altadena Ave Royal Oak, MI 48073

Bankruptcy Case 10-53350-mbm Summary: "In Royal Oak, MI, Scot Stier filed for Chapter 7 bankruptcy in April 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-28."
Scot Stier — Michigan, 10-53350


ᐅ Timothy Stockman, Michigan

Address: 1022 N Edgeworth Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 10-54563-swr7: "In a Chapter 7 bankruptcy case, Timothy Stockman from Royal Oak, MI, saw their proceedings start in Apr 30, 2010 and complete by Aug 4, 2010, involving asset liquidation."
Timothy Stockman — Michigan, 10-54563


ᐅ Katie Stocum, Michigan

Address: 4121 Coolidge Hwy Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 10-48738-wsd: "In a Chapter 7 bankruptcy case, Katie Stocum from Royal Oak, MI, saw her proceedings start in 2010-03-18 and complete by 2010-06-22, involving asset liquidation."
Katie Stocum — Michigan, 10-48738


ᐅ Craig Anthony Stoller, Michigan

Address: 605 Lockwood Rd Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 11-50486-swr: "The case of Craig Anthony Stoller in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Anthony Stoller — Michigan, 11-50486


ᐅ Amanda Tabor, Michigan

Address: 204 S Laurel St Royal Oak, MI 48067

Bankruptcy Case 12-45183-mbm Summary: "Royal Oak, MI resident Amanda Tabor's 2012-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 8, 2012."
Amanda Tabor — Michigan, 12-45183


ᐅ Abderrahmane Tafraoui, Michigan

Address: 4423 Thorncroft Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 13-48761-mbm: "Abderrahmane Tafraoui's bankruptcy, initiated in 04/30/2013 and concluded by August 4, 2013 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abderrahmane Tafraoui — Michigan, 13-48761


ᐅ Mark Tamura, Michigan

Address: 1500 Normandy Rd Apt 215 Royal Oak, MI 48073

Bankruptcy Case 10-44102-wsd Summary: "In Royal Oak, MI, Mark Tamura filed for Chapter 7 bankruptcy in 02.12.2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Mark Tamura — Michigan, 10-44102


ᐅ Roseanne Tapp, Michigan

Address: 1100 N Altadena Ave Royal Oak, MI 48067

Bankruptcy Case 10-67717-wsd Overview: "Royal Oak, MI resident Roseanne Tapp's 09/02/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-07."
Roseanne Tapp — Michigan, 10-67717


ᐅ Libby Tasich, Michigan

Address: 314 Oakland Ave Apt 201 Royal Oak, MI 48067

Concise Description of Bankruptcy Case 10-73076-tjt7: "Libby Tasich's Chapter 7 bankruptcy, filed in Royal Oak, MI in 2010-10-29, led to asset liquidation, with the case closing in 2011-02-02."
Libby Tasich — Michigan, 10-73076


ᐅ Patricia Tavarozzi, Michigan

Address: 3819 Woodland Ave Royal Oak, MI 48073

Bankruptcy Case 10-48419-wsd Summary: "The case of Patricia Tavarozzi in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Tavarozzi — Michigan, 10-48419


ᐅ Timothy Taylor, Michigan

Address: 620 Oakland Ave Royal Oak, MI 48067

Bankruptcy Case 09-77032-pjs Overview: "The bankruptcy record of Timothy Taylor from Royal Oak, MI, shows a Chapter 7 case filed in 2009-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in March 9, 2010."
Timothy Taylor — Michigan, 09-77032


ᐅ Yolanda Marie Taylor, Michigan

Address: 200 W 2nd St Unit 951 Royal Oak, MI 48068-7041

Snapshot of U.S. Bankruptcy Proceeding Case 16-43312-mbm: "The bankruptcy record of Yolanda Marie Taylor from Royal Oak, MI, shows a Chapter 7 case filed in 2016-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-05."
Yolanda Marie Taylor — Michigan, 16-43312


ᐅ Larice Taylor, Michigan

Address: 3023 W 13 Mile Rd Apt 434 Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 10-55922-swr: "The case of Larice Taylor in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larice Taylor — Michigan, 10-55922


ᐅ Ari K Techner, Michigan

Address: 25410 York Rd Royal Oak, MI 48067-3022

Concise Description of Bankruptcy Case 16-42047-mbm7: "Royal Oak, MI resident Ari K Techner's 2016-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.17.2016."
Ari K Techner — Michigan, 16-42047


ᐅ Chad Hk Techner, Michigan

Address: 407 Baker St Royal Oak, MI 48067-2287

Bankruptcy Case 16-42046-pjs Overview: "The bankruptcy filing by Chad Hk Techner, undertaken in 02.17.2016 in Royal Oak, MI under Chapter 7, concluded with discharge in 05.17.2016 after liquidating assets."
Chad Hk Techner — Michigan, 16-42046


ᐅ Virginia Teeple, Michigan

Address: 1403 Cherokee Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 10-57730-tjt7: "Virginia Teeple's Chapter 7 bankruptcy, filed in Royal Oak, MI in May 28, 2010, led to asset liquidation, with the case closing in 2010-09-01."
Virginia Teeple — Michigan, 10-57730


ᐅ Melissa Telly, Michigan

Address: 601 Royal Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 11-52671-wsd: "In a Chapter 7 bankruptcy case, Melissa Telly from Royal Oak, MI, saw her proceedings start in May 2, 2011 and complete by 2011-08-06, involving asset liquidation."
Melissa Telly — Michigan, 11-52671


ᐅ Kathleen Temple, Michigan

Address: 3509 Durham Rd Royal Oak, MI 48073

Concise Description of Bankruptcy Case 10-55108-wsd7: "The case of Kathleen Temple in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Temple — Michigan, 10-55108


ᐅ Iii William Terrell, Michigan

Address: 1424 Whitcomb Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 09-76016-swr: "In Royal Oak, MI, Iii William Terrell filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by February 27, 2010."
Iii William Terrell — Michigan, 09-76016


ᐅ Jr Thomas Ted Tesnow, Michigan

Address: 212 Josephine Ave Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 13-53290-mbm: "Jr Thomas Ted Tesnow's bankruptcy, initiated in 2013-07-09 and concluded by October 2013 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Thomas Ted Tesnow — Michigan, 13-53290


ᐅ Kanjana S Tfaily, Michigan

Address: 2205 E 4th St Royal Oak, MI 48067

Concise Description of Bankruptcy Case 11-60766-pjs7: "In a Chapter 7 bankruptcy case, Kanjana S Tfaily from Royal Oak, MI, saw their proceedings start in August 1, 2011 and complete by November 5, 2011, involving asset liquidation."
Kanjana S Tfaily — Michigan, 11-60766


ᐅ Julie Ann Thayer, Michigan

Address: 1419 E 5th St Royal Oak, MI 48067

Bankruptcy Case 11-51945-swr Overview: "The bankruptcy record of Julie Ann Thayer from Royal Oak, MI, shows a Chapter 7 case filed in 04/26/2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Julie Ann Thayer — Michigan, 11-51945


ᐅ Bridget Ann Therasse, Michigan

Address: 3420 Chester Rd Royal Oak, MI 48073

Bankruptcy Case 13-62226-tjt Summary: "In Royal Oak, MI, Bridget Ann Therasse filed for Chapter 7 bankruptcy in 2013-12-11. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-17."
Bridget Ann Therasse — Michigan, 13-62226


ᐅ Catherine Thomas, Michigan

Address: 200 Virginia Ave Apt 9 Royal Oak, MI 48067

Bankruptcy Case 10-57328-wsd Summary: "In a Chapter 7 bankruptcy case, Catherine Thomas from Royal Oak, MI, saw her proceedings start in 05/26/2010 and complete by 08/30/2010, involving asset liquidation."
Catherine Thomas — Michigan, 10-57328


ᐅ Kristen Noel Thomas, Michigan

Address: 806 E 6th St Royal Oak, MI 48067

Concise Description of Bankruptcy Case 11-71462-mbm7: "In Royal Oak, MI, Kristen Noel Thomas filed for Chapter 7 bankruptcy in 12.12.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-17."
Kristen Noel Thomas — Michigan, 11-71462


ᐅ Pamela Jean Thompson, Michigan

Address: 1851 Chester Rd Apt 2 Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 13-58965-pjs: "The bankruptcy record of Pamela Jean Thompson from Royal Oak, MI, shows a Chapter 7 case filed in 10/14/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.18.2014."
Pamela Jean Thompson — Michigan, 13-58965


ᐅ Charlotte V Thorne, Michigan

Address: 1532 S CAMPBELL RD Royal Oak, MI 48067

Bankruptcy Case 11-45796-swr Overview: "Charlotte V Thorne's bankruptcy, initiated in 03.04.2011 and concluded by 06.14.2011 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlotte V Thorne — Michigan, 11-45796


ᐅ Daniel L Thorne, Michigan

Address: 609 E 11 Mile Rd Apt 20 Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 13-51915-mbm: "Royal Oak, MI resident Daniel L Thorne's 2013-06-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-17."
Daniel L Thorne — Michigan, 13-51915


ᐅ Brian Till, Michigan

Address: 715 S Altadena Ave Royal Oak, MI 48067-2878

Bankruptcy Case 15-57027-mar Summary: "In Royal Oak, MI, Brian Till filed for Chapter 7 bankruptcy in 2015-11-22. This case, involving liquidating assets to pay off debts, was resolved by Feb 20, 2016."
Brian Till — Michigan, 15-57027


ᐅ Meredith Till, Michigan

Address: 715 S Altadena Ave Royal Oak, MI 48067-2878

Bankruptcy Case 15-57027-mar Overview: "In a Chapter 7 bankruptcy case, Meredith Till from Royal Oak, MI, saw her proceedings start in 2015-11-22 and complete by 02.20.2016, involving asset liquidation."
Meredith Till — Michigan, 15-57027


ᐅ Sam Anthony Tocco, Michigan

Address: 3551 Crooks Rd Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 11-43337-tjt: "The bankruptcy filing by Sam Anthony Tocco, undertaken in February 2011 in Royal Oak, MI under Chapter 7, concluded with discharge in 2011-05-18 after liquidating assets."
Sam Anthony Tocco — Michigan, 11-43337


ᐅ Albert R Todek, Michigan

Address: 4917 Crooks Rd Apt H3 Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 12-60058-pjs: "In Royal Oak, MI, Albert R Todek filed for Chapter 7 bankruptcy in 08/31/2012. This case, involving liquidating assets to pay off debts, was resolved by Dec 5, 2012."
Albert R Todek — Michigan, 12-60058


ᐅ Shajuan Carmelle Toney, Michigan

Address: 3362 Coolidge Hwy Royal Oak, MI 48073

Bankruptcy Case 12-45009-wsd Summary: "Shajuan Carmelle Toney's Chapter 7 bankruptcy, filed in Royal Oak, MI in Mar 1, 2012, led to asset liquidation, with the case closing in Jun 5, 2012."
Shajuan Carmelle Toney — Michigan, 12-45009


ᐅ Debra Toney, Michigan

Address: 2230 W 14 Mile Rd Apt 31 Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 10-72384-wsd: "The bankruptcy record of Debra Toney from Royal Oak, MI, shows a Chapter 7 case filed in 2010-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in January 31, 2011."
Debra Toney — Michigan, 10-72384


ᐅ Tony Torrez, Michigan

Address: PO Box 1817 Royal Oak, MI 48068

Bankruptcy Case 10-65074-wsd Overview: "Tony Torrez's bankruptcy, initiated in August 8, 2010 and concluded by November 12, 2010 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Torrez — Michigan, 10-65074


ᐅ Thomas Anthony Toth, Michigan

Address: 2925 Benjamin Ave Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 12-46609-wsd: "The case of Thomas Anthony Toth in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Anthony Toth — Michigan, 12-46609


ᐅ Kelley Towery, Michigan

Address: 334 Marlin Ave Royal Oak, MI 48067

Bankruptcy Case 09-78347-wsd Summary: "The case of Kelley Towery in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelley Towery — Michigan, 09-78347


ᐅ John Charles Trace, Michigan

Address: 129 W KENILWORTH AVE Royal Oak, MI 48067

Bankruptcy Case 12-49071-mbm Summary: "John Charles Trace's Chapter 7 bankruptcy, filed in Royal Oak, MI in Apr 10, 2012, led to asset liquidation, with the case closing in 2012-07-03."
John Charles Trace — Michigan, 12-49071


ᐅ Kelly Transit, Michigan

Address: 1935 McDonald Ave Royal Oak, MI 48073

Bankruptcy Case 09-79320-wsd Summary: "The case of Kelly Transit in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Transit — Michigan, 09-79320


ᐅ Mary C Trew, Michigan

Address: 606 S Williams St Apt 817 Royal Oak, MI 48067

Bankruptcy Case 12-57414-wsd Summary: "The bankruptcy filing by Mary C Trew, undertaken in July 2012 in Royal Oak, MI under Chapter 7, concluded with discharge in 2012-10-31 after liquidating assets."
Mary C Trew — Michigan, 12-57414


ᐅ James Tripoli, Michigan

Address: 4002 Albert Ave Royal Oak, MI 48073

Bankruptcy Case 10-54909-swr Summary: "In Royal Oak, MI, James Tripoli filed for Chapter 7 bankruptcy in 2010-05-04. This case, involving liquidating assets to pay off debts, was resolved by 08/08/2010."
James Tripoli — Michigan, 10-54909


ᐅ Joseph Trombley, Michigan

Address: 3214 Normandy Rd Royal Oak, MI 48073-1643

Bankruptcy Case 10-53981-pjs Overview: "Apr 28, 2010 marked the beginning of Joseph Trombley's Chapter 13 bankruptcy in Royal Oak, MI, entailing a structured repayment schedule, completed by 2013-12-03."
Joseph Trombley — Michigan, 10-53981


ᐅ Gerald P Troub, Michigan

Address: 419 E 5th St Royal Oak, MI 48067

Bankruptcy Case 11-60690-wsd Summary: "In a Chapter 7 bankruptcy case, Gerald P Troub from Royal Oak, MI, saw their proceedings start in 07/30/2011 and complete by 2011-11-03, involving asset liquidation."
Gerald P Troub — Michigan, 11-60690


ᐅ Jr Stephen J Trousdale, Michigan

Address: PO Box 66 Royal Oak, MI 48068-0066

Concise Description of Bankruptcy Case 14-51688-mar7: "The case of Jr Stephen J Trousdale in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Stephen J Trousdale — Michigan, 14-51688


ᐅ Stephen J Trousdale, Michigan

Address: PO Box 66 Royal Oak, MI 48068-0066

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51688-mar: "In a Chapter 7 bankruptcy case, Stephen J Trousdale from Royal Oak, MI, saw their proceedings start in 2014-07-16 and complete by October 14, 2014, involving asset liquidation."
Stephen J Trousdale — Michigan, 2014-51688


ᐅ Lula R Tucker, Michigan

Address: 606 S Williams St Apt 316 Royal Oak, MI 48067-2647

Bankruptcy Case 16-41498-pjs Summary: "Lula R Tucker's Chapter 7 bankruptcy, filed in Royal Oak, MI in February 2016, led to asset liquidation, with the case closing in 05.05.2016."
Lula R Tucker — Michigan, 16-41498


ᐅ Charlene Tucker, Michigan

Address: 1305 Catalpa Dr Royal Oak, MI 48067-1128

Bankruptcy Case 15-53275-tjt Summary: "The case of Charlene Tucker in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlene Tucker — Michigan, 15-53275