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 Joseph M Barnowski, Michigan

Address: 803 Wyandotte Ave Royal Oak, MI 48067-3367

Bankruptcy Case 15-40920-mbm Overview: "The case of Joseph M Barnowski in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph M Barnowski — Michigan, 15-40920


ᐅ Andrew T Bartley, Michigan

Address: 1521 N Altadena Ave Royal Oak, MI 48067-3638

Bankruptcy Case 16-45954-pjs Overview: "The case of Andrew T Bartley in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew T Bartley — Michigan, 16-45954


ᐅ Amy Therese Bascom, Michigan

Address: 2436 Brockton Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 13-40656-mbm7: "In Royal Oak, MI, Amy Therese Bascom filed for Chapter 7 bankruptcy in 01/14/2013. This case, involving liquidating assets to pay off debts, was resolved by 04.20.2013."
Amy Therese Bascom — Michigan, 13-40656


ᐅ John Basko, Michigan

Address: 3262 Garden Ave Royal Oak, MI 48073

Concise Description of Bankruptcy Case 09-74027-tjt7: "In a Chapter 7 bankruptcy case, John Basko from Royal Oak, MI, saw their proceedings start in Nov 3, 2009 and complete by Feb 7, 2010, involving asset liquidation."
John Basko — Michigan, 09-74027


ᐅ William Allen Bass, Michigan

Address: 1810 W 13 Mile Rd Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 13-61245-pjs: "William Allen Bass's Chapter 7 bankruptcy, filed in Royal Oak, MI in November 21, 2013, led to asset liquidation, with the case closing in 2014-02-25."
William Allen Bass — Michigan, 13-61245


ᐅ Chinea Marion Battles, Michigan

Address: 2540 Rochester Rd Apt 1 Royal Oak, MI 48073-3657

Bankruptcy Case 14-44663-tjt Overview: "In a Chapter 7 bankruptcy case, Chinea Marion Battles from Royal Oak, MI, saw their proceedings start in March 20, 2014 and complete by 06.18.2014, involving asset liquidation."
Chinea Marion Battles — Michigan, 14-44663


ᐅ Matthew J Bauer, Michigan

Address: 4838 Mansfield Ave Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 11-57301-wsd: "In Royal Oak, MI, Matthew J Bauer filed for Chapter 7 bankruptcy in 06.22.2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Matthew J Bauer — Michigan, 11-57301


ᐅ David W Beardsley, Michigan

Address: 513 Hawthorn Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 11-49094-pjs: "The bankruptcy filing by David W Beardsley, undertaken in 03/31/2011 in Royal Oak, MI under Chapter 7, concluded with discharge in 2011-07-05 after liquidating assets."
David W Beardsley — Michigan, 11-49094


ᐅ Merrick Vashawn Beavers, Michigan

Address: 3224 Belle Ct Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 12-65929-swr: "The bankruptcy filing by Merrick Vashawn Beavers, undertaken in 11/28/2012 in Royal Oak, MI under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Merrick Vashawn Beavers — Michigan, 12-65929


ᐅ Joshua L Bebout, Michigan

Address: 3669 Crooks Rd Apt 19 Royal Oak, MI 48073

Concise Description of Bankruptcy Case 11-70562-tjt7: "Joshua L Bebout's bankruptcy, initiated in 11/30/2011 and concluded by 2012-03-05 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua L Bebout — Michigan, 11-70562


ᐅ Daniel Joseph Beckett, Michigan

Address: 4212 W Webster Rd Royal Oak, MI 48073-6580

Bankruptcy Case 16-49200-mbm Overview: "In Royal Oak, MI, Daniel Joseph Beckett filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-24."
Daniel Joseph Beckett — Michigan, 16-49200


ᐅ Elsie Beckner, Michigan

Address: 1122 S Wilson Ave Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 10-43473-wsd: "The case of Elsie Beckner in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elsie Beckner — Michigan, 10-43473


ᐅ Tracy A Bednarski, Michigan

Address: 624 S Edison Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 12-58392-tjt: "The bankruptcy record of Tracy A Bednarski from Royal Oak, MI, shows a Chapter 7 case filed in Aug 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-13."
Tracy A Bednarski — Michigan, 12-58392


ᐅ Susan Marie Bee, Michigan

Address: 2425 Starr Rd Apt 526 Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 13-53700-pjs: "Susan Marie Bee's bankruptcy, initiated in Jul 16, 2013 and concluded by 2013-10-20 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Marie Bee — Michigan, 13-53700


ᐅ Thomas M Belevender, Michigan

Address: 2400 Dallas Ave Royal Oak, MI 48067

Bankruptcy Case 11-41870-wsd Overview: "The case of Thomas M Belevender in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas M Belevender — Michigan, 11-41870


ᐅ Bruce E Bell, Michigan

Address: 1302 Englewood Ave Royal Oak, MI 48073

Bankruptcy Case 11-58606-pjs Overview: "The bankruptcy filing by Bruce E Bell, undertaken in 2011-07-07 in Royal Oak, MI under Chapter 7, concluded with discharge in 10/05/2011 after liquidating assets."
Bruce E Bell — Michigan, 11-58606


ᐅ Katherine Bell, Michigan

Address: 4621 Sedgemoor Ave Royal Oak, MI 48073

Bankruptcy Case 10-71446-swr Summary: "Royal Oak, MI resident Katherine Bell's 2010-10-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 5, 2011."
Katherine Bell — Michigan, 10-71446


ᐅ Randall Belue, Michigan

Address: 3801 Rochester Rd Royal Oak, MI 48073

Concise Description of Bankruptcy Case 10-43802-tjt7: "The bankruptcy record of Randall Belue from Royal Oak, MI, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Randall Belue — Michigan, 10-43802


ᐅ Eric Bemister, Michigan

Address: 1103 Edgewood Dr Royal Oak, MI 48067

Concise Description of Bankruptcy Case 10-71406-swr7: "The case of Eric Bemister in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Bemister — Michigan, 10-71406


ᐅ David Benavides, Michigan

Address: 625 S Edgeworth Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 10-67871-wsd: "David Benavides's bankruptcy, initiated in Sep 3, 2010 and concluded by Dec 14, 2010 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Benavides — Michigan, 10-67871


ᐅ Gary Michael Benchich, Michigan

Address: 603 Girard Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 13-90191-swd: "In Royal Oak, MI, Gary Michael Benchich filed for Chapter 7 bankruptcy in 2013-04-15. This case, involving liquidating assets to pay off debts, was resolved by 07/20/2013."
Gary Michael Benchich — Michigan, 13-90191


ᐅ Karen Chaban Benton, Michigan

Address: 4121 Buckingham Rd Royal Oak, MI 48073-1504

Snapshot of U.S. Bankruptcy Proceeding Case 14-56247-tjt: "Karen Chaban Benton's Chapter 7 bankruptcy, filed in Royal Oak, MI in 2014-10-16, led to asset liquidation, with the case closing in January 2015."
Karen Chaban Benton — Michigan, 14-56247


ᐅ Molly L Bera, Michigan

Address: 2903 N Alexander Ave Royal Oak, MI 48073-3508

Snapshot of U.S. Bankruptcy Proceeding Case 15-50297-mbm: "In Royal Oak, MI, Molly L Bera filed for Chapter 7 bankruptcy in Jul 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by October 6, 2015."
Molly L Bera — Michigan, 15-50297


ᐅ Richard K Bera, Michigan

Address: 2903 N Alexander Ave Royal Oak, MI 48073-3508

Snapshot of U.S. Bankruptcy Proceeding Case 15-50297-mbm: "The case of Richard K Bera in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard K Bera — Michigan, 15-50297


ᐅ Emlaw Barbara Lynn Berghauser, Michigan

Address: 2401 E Lincoln Ave Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 12-63926-swr: "The bankruptcy filing by Emlaw Barbara Lynn Berghauser, undertaken in 10.29.2012 in Royal Oak, MI under Chapter 7, concluded with discharge in 02.02.2013 after liquidating assets."
Emlaw Barbara Lynn Berghauser — Michigan, 12-63926


ᐅ Amanda Nicole Berrington, Michigan

Address: 5131 Crooks Rd Apt 5 Royal Oak, MI 48073-1155

Brief Overview of Bankruptcy Case 16-44149-mbm: "The bankruptcy record of Amanda Nicole Berrington from Royal Oak, MI, shows a Chapter 7 case filed in 2016-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-19."
Amanda Nicole Berrington — Michigan, 16-44149


ᐅ Michelle Lynette Bettin, Michigan

Address: 2940 N Wilson Ave Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 11-68715-wsd: "In a Chapter 7 bankruptcy case, Michelle Lynette Bettin from Royal Oak, MI, saw her proceedings start in 11.04.2011 and complete by 02.08.2012, involving asset liquidation."
Michelle Lynette Bettin — Michigan, 11-68715


ᐅ David Bieber, Michigan

Address: 223 N Blair Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 10-72135-tjt: "David Bieber's Chapter 7 bankruptcy, filed in Royal Oak, MI in 10.20.2010, led to asset liquidation, with the case closing in 2011-01-24."
David Bieber — Michigan, 10-72135


ᐅ Joseph I Billardello, Michigan

Address: 704 S Washington Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 13-44253-pjs: "The case of Joseph I Billardello in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph I Billardello — Michigan, 13-44253


ᐅ Maren Billington, Michigan

Address: 308 E Lawrence Ave Royal Oak, MI 48073

Concise Description of Bankruptcy Case 10-64689-tjt7: "The bankruptcy filing by Maren Billington, undertaken in 2010-08-04 in Royal Oak, MI under Chapter 7, concluded with discharge in 11/09/2010 after liquidating assets."
Maren Billington — Michigan, 10-64689


ᐅ Jason Edwin Birkenhauer, Michigan

Address: 1100 E 5th St Royal Oak, MI 48067-2902

Bankruptcy Case 15-47502-mbm Overview: "Jason Edwin Birkenhauer's Chapter 7 bankruptcy, filed in Royal Oak, MI in May 13, 2015, led to asset liquidation, with the case closing in 2015-08-11."
Jason Edwin Birkenhauer — Michigan, 15-47502


ᐅ Bradley D Black, Michigan

Address: 4467 W 14 Mile Rd Royal Oak, MI 48073-6201

Bankruptcy Case 08-31171 Overview: "In his Chapter 13 bankruptcy case filed in 2008-03-18, Royal Oak, MI's Bradley D Black agreed to a debt repayment plan, which was successfully completed by April 2013."
Bradley D Black — Michigan, 08-31171


ᐅ Gerald M Blahut, Michigan

Address: 2125 Clawson Ave Apt 101 Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 11-42100-wsd: "The case of Gerald M Blahut in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald M Blahut — Michigan, 11-42100


ᐅ David Michael Blake, Michigan

Address: 212 Baker St Apt 106 Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 12-48732-tjt: "David Michael Blake's Chapter 7 bankruptcy, filed in Royal Oak, MI in April 2012, led to asset liquidation, with the case closing in 07/10/2012."
David Michael Blake — Michigan, 12-48732


ᐅ Thompson Darlene Bloom, Michigan

Address: 1415 S Campbell Rd Royal Oak, MI 48067

Concise Description of Bankruptcy Case 10-64856-wsd7: "In a Chapter 7 bankruptcy case, Thompson Darlene Bloom from Royal Oak, MI, saw her proceedings start in 08/05/2010 and complete by November 9, 2010, involving asset liquidation."
Thompson Darlene Bloom — Michigan, 10-64856


ᐅ Steven E Bly, Michigan

Address: 702 Gardenia Ave Royal Oak, MI 48067

Bankruptcy Case 12-58051-mbm Summary: "The bankruptcy record of Steven E Bly from Royal Oak, MI, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.07.2012."
Steven E Bly — Michigan, 12-58051


ᐅ Renee Boakes, Michigan

Address: 115 N Wilson Ave Royal Oak, MI 48067

Bankruptcy Case 09-74008-mbm Overview: "Renee Boakes's Chapter 7 bankruptcy, filed in Royal Oak, MI in Nov 3, 2009, led to asset liquidation, with the case closing in 2010-02-07."
Renee Boakes — Michigan, 09-74008


ᐅ Sara Jo Bohinski, Michigan

Address: 2019 N Main St Apt 103 Royal Oak, MI 48073-4144

Bankruptcy Case 2014-45711-tjt Summary: "In Royal Oak, MI, Sara Jo Bohinski filed for Chapter 7 bankruptcy in Apr 2, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.01.2014."
Sara Jo Bohinski — Michigan, 2014-45711


ᐅ Thomas Edward Bohnke, Michigan

Address: 206 Kayser Ave Royal Oak, MI 48067-2866

Concise Description of Bankruptcy Case 15-49701-tjt7: "Thomas Edward Bohnke's Chapter 7 bankruptcy, filed in Royal Oak, MI in 2015-06-25, led to asset liquidation, with the case closing in 2015-09-23."
Thomas Edward Bohnke — Michigan, 15-49701


ᐅ Paul Daniel Boledovich, Michigan

Address: 3903 Edgeland Ave Royal Oak, MI 48073

Bankruptcy Case 11-54438-pjs Summary: "The case of Paul Daniel Boledovich in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Daniel Boledovich — Michigan, 11-54438


ᐅ Maxwell Christopher Bolton, Michigan

Address: 4279 Crooks Rd Apt 24 Royal Oak, MI 48073

Bankruptcy Case 11-69301-swr Overview: "In a Chapter 7 bankruptcy case, Maxwell Christopher Bolton from Royal Oak, MI, saw his proceedings start in 11.11.2011 and complete by 02.15.2012, involving asset liquidation."
Maxwell Christopher Bolton — Michigan, 11-69301


ᐅ Kay Ellen Booth, Michigan

Address: 1521 W Windemere Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 12-46202-wsd: "Kay Ellen Booth's Chapter 7 bankruptcy, filed in Royal Oak, MI in 03/14/2012, led to asset liquidation, with the case closing in 2012-06-18."
Kay Ellen Booth — Michigan, 12-46202


ᐅ Amy E Borisen, Michigan

Address: 2207 E Lincoln Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 12-46883-wsd7: "Royal Oak, MI resident Amy E Borisen's 2012-03-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-24."
Amy E Borisen — Michigan, 12-46883


ᐅ Jennifer Louise Boruch, Michigan

Address: 3502 N Main St Royal Oak, MI 48073

Bankruptcy Case 11-48126-mbm Overview: "Jennifer Louise Boruch's Chapter 7 bankruptcy, filed in Royal Oak, MI in March 2011, led to asset liquidation, with the case closing in Jun 28, 2011."
Jennifer Louise Boruch — Michigan, 11-48126


ᐅ Suzanne Marie Bosek, Michigan

Address: 1040 N Altadena Ave Royal Oak, MI 48067

Bankruptcy Case 09-70881-wsd Overview: "Suzanne Marie Bosek's Chapter 7 bankruptcy, filed in Royal Oak, MI in Oct 5, 2009, led to asset liquidation, with the case closing in January 4, 2010."
Suzanne Marie Bosek — Michigan, 09-70881


ᐅ Timothy Bossingham, Michigan

Address: 715 Butternut Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 09-79614-mbm: "The case of Timothy Bossingham in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Bossingham — Michigan, 09-79614


ᐅ Janet L Bostwick, Michigan

Address: 643 S Blair Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 12-51812-pjs7: "In Royal Oak, MI, Janet L Bostwick filed for Chapter 7 bankruptcy in 2012-05-10. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-14."
Janet L Bostwick — Michigan, 12-51812


ᐅ Bryan Boswell, Michigan

Address: 2543 N Main St Royal Oak, MI 48073

Bankruptcy Case 12-62843-swr Summary: "In a Chapter 7 bankruptcy case, Bryan Boswell from Royal Oak, MI, saw his proceedings start in 10.11.2012 and complete by 2013-01-15, involving asset liquidation."
Bryan Boswell — Michigan, 12-62843


ᐅ Sabrina Botkin, Michigan

Address: 2316 W 14 Mile Rd Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 10-71947-wsd: "In Royal Oak, MI, Sabrina Botkin filed for Chapter 7 bankruptcy in October 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.19.2011."
Sabrina Botkin — Michigan, 10-71947


ᐅ Desiree Lucette Bouchard, Michigan

Address: 1825 Parmenter Blvd Apt 216 Royal Oak, MI 48073-1268

Concise Description of Bankruptcy Case 2014-45272-wsd7: "The bankruptcy record of Desiree Lucette Bouchard from Royal Oak, MI, shows a Chapter 7 case filed in 2014-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 06/26/2014."
Desiree Lucette Bouchard — Michigan, 2014-45272


ᐅ Andrew V Cacossa, Michigan

Address: 3131 Guilford Dr Royal Oak, MI 48073-2996

Bankruptcy Case 10-40614-mbm Overview: "In their Chapter 13 bankruptcy case filed in 01/11/2010, Royal Oak, MI's Andrew V Cacossa agreed to a debt repayment plan, which was successfully completed by 2013-05-21."
Andrew V Cacossa — Michigan, 10-40614


ᐅ Jr Darrel Glenn Cagley, Michigan

Address: 2941 N Campbell Rd Royal Oak, MI 48073-3530

Brief Overview of Bankruptcy Case 14-49022-tjt: "Royal Oak, MI resident Jr Darrel Glenn Cagley's 05.27.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 25, 2014."
Jr Darrel Glenn Cagley — Michigan, 14-49022


ᐅ William Cahalan, Michigan

Address: 507 N Altadena Ave Royal Oak, MI 48067

Bankruptcy Case 10-65787-pjs Overview: "William Cahalan's bankruptcy, initiated in 2010-08-16 and concluded by November 20, 2010 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Cahalan — Michigan, 10-65787


ᐅ Lawrence Cain, Michigan

Address: 606 S Williams St Apt 815 Royal Oak, MI 48067-2649

Snapshot of U.S. Bankruptcy Proceeding Case 16-49379-mbm: "In Royal Oak, MI, Lawrence Cain filed for Chapter 7 bankruptcy in 06.29.2016. This case, involving liquidating assets to pay off debts, was resolved by 09/27/2016."
Lawrence Cain — Michigan, 16-49379


ᐅ Matthew Cairns, Michigan

Address: 4419 Elmhurst Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 10-48546-wsd: "The bankruptcy filing by Matthew Cairns, undertaken in 2010-03-17 in Royal Oak, MI under Chapter 7, concluded with discharge in 2010-06-21 after liquidating assets."
Matthew Cairns — Michigan, 10-48546


ᐅ Kelly Callender, Michigan

Address: 1022 E 6th St Royal Oak, MI 48067

Bankruptcy Case 10-68724-wsd Summary: "Royal Oak, MI resident Kelly Callender's September 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-20."
Kelly Callender — Michigan, 10-68724


ᐅ Tomika Necole Campbell, Michigan

Address: 3730 Hunter Ave Royal Oak, MI 48073-2135

Snapshot of U.S. Bankruptcy Proceeding Case 15-40121-mar: "The bankruptcy filing by Tomika Necole Campbell, undertaken in Jan 7, 2015 in Royal Oak, MI under Chapter 7, concluded with discharge in 04/07/2015 after liquidating assets."
Tomika Necole Campbell — Michigan, 15-40121


ᐅ Craig E Campbell, Michigan

Address: 2212 N Main St Royal Oak, MI 48073

Bankruptcy Case 12-48778-swr Summary: "The bankruptcy record of Craig E Campbell from Royal Oak, MI, shows a Chapter 7 case filed in 2012-04-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-11."
Craig E Campbell — Michigan, 12-48778


ᐅ Bradford D Campbell, Michigan

Address: 403 E 12 Mile Rd Royal Oak, MI 48073-4118

Snapshot of U.S. Bankruptcy Proceeding Case 15-44554-pjs: "The case of Bradford D Campbell in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradford D Campbell — Michigan, 15-44554


ᐅ John Joseph Campbell, Michigan

Address: 521 Helene Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 11-57038-mbm7: "The case of John Joseph Campbell in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Joseph Campbell — Michigan, 11-57038


ᐅ Edward R Cannon, Michigan

Address: 2315 Rowland Ave Royal Oak, MI 48067-3540

Snapshot of U.S. Bankruptcy Proceeding Case 2014-55056-mbm: "The bankruptcy filing by Edward R Cannon, undertaken in Sep 24, 2014 in Royal Oak, MI under Chapter 7, concluded with discharge in 2014-12-23 after liquidating assets."
Edward R Cannon — Michigan, 2014-55056


ᐅ Alexander Capoccia, Michigan

Address: 3023 W 13 Mile Rd Apt 225 Royal Oak, MI 48073

Bankruptcy Case 09-71876-tjt Summary: "Alexander Capoccia's Chapter 7 bankruptcy, filed in Royal Oak, MI in Oct 15, 2009, led to asset liquidation, with the case closing in 2010-01-11."
Alexander Capoccia — Michigan, 09-71876


ᐅ Rachel Nicole Carmean, Michigan

Address: 1508 S Wilson Ave Royal Oak, MI 48067-5020

Snapshot of U.S. Bankruptcy Proceeding Case 14-57653-tjt: "Royal Oak, MI resident Rachel Nicole Carmean's 2014-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Rachel Nicole Carmean — Michigan, 14-57653


ᐅ Bruce Carpman, Michigan

Address: 818 Magnolia Ave Royal Oak, MI 48073

Concise Description of Bankruptcy Case 10-58217-swr7: "Royal Oak, MI resident Bruce Carpman's 06/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Bruce Carpman — Michigan, 10-58217


ᐅ Wayne Carr, Michigan

Address: 2614 Bembridge Rd Royal Oak, MI 48073

Bankruptcy Case 10-46328-pjs Overview: "In a Chapter 7 bankruptcy case, Wayne Carr from Royal Oak, MI, saw his proceedings start in March 2010 and complete by June 5, 2010, involving asset liquidation."
Wayne Carr — Michigan, 10-46328


ᐅ Frederick Steven Carr, Michigan

Address: 1227 W Farnum Ave Apt 202 Royal Oak, MI 48067-1661

Bankruptcy Case 14-43740-wsd Overview: "In a Chapter 7 bankruptcy case, Frederick Steven Carr from Royal Oak, MI, saw his proceedings start in March 2014 and complete by 2014-06-05, involving asset liquidation."
Frederick Steven Carr — Michigan, 14-43740


ᐅ Michelle Kay Carravallah, Michigan

Address: 233 Linden Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 12-51792-mbm: "The bankruptcy filing by Michelle Kay Carravallah, undertaken in 05/10/2012 in Royal Oak, MI under Chapter 7, concluded with discharge in 08.14.2012 after liquidating assets."
Michelle Kay Carravallah — Michigan, 12-51792


ᐅ Nina Alexandria Carry, Michigan

Address: 1108 W 12 Mile Rd Royal Oak, MI 48073-3944

Brief Overview of Bankruptcy Case 2014-49960-tjt: "In a Chapter 7 bankruptcy case, Nina Alexandria Carry from Royal Oak, MI, saw her proceedings start in 06/11/2014 and complete by 2014-09-09, involving asset liquidation."
Nina Alexandria Carry — Michigan, 2014-49960


ᐅ Jean Comport, Michigan

Address: 2604 Rochester Rd Apt 4 Royal Oak, MI 48073

Bankruptcy Case 10-66197-pjs Overview: "The bankruptcy filing by Jean Comport, undertaken in 2010-08-20 in Royal Oak, MI under Chapter 7, concluded with discharge in 2010-11-24 after liquidating assets."
Jean Comport — Michigan, 10-66197


ᐅ Steven Matthew Conradt, Michigan

Address: 214 N Vermont Ave Royal Oak, MI 48067

Bankruptcy Case 13-43867-tjt Summary: "Royal Oak, MI resident Steven Matthew Conradt's 2013-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.04.2013."
Steven Matthew Conradt — Michigan, 13-43867


ᐅ David Jeffrey Conselyea, Michigan

Address: 1719 Crooks Rd Royal Oak, MI 48067-1306

Brief Overview of Bankruptcy Case 09-49737-mbm: "The bankruptcy record for David Jeffrey Conselyea from Royal Oak, MI, under Chapter 13, filed in Mar 30, 2009, involved setting up a repayment plan, finalized by Aug 14, 2012."
David Jeffrey Conselyea — Michigan, 09-49737


ᐅ Gregory Cook, Michigan

Address: PO Box 523 Royal Oak, MI 48068

Bankruptcy Case 10-75662-tjt Summary: "Gregory Cook's bankruptcy, initiated in 2010-11-24 and concluded by 2011-02-15 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Cook — Michigan, 10-75662


ᐅ Tamara J Cook, Michigan

Address: 417 California Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 09-71503-swr7: "Tamara J Cook's bankruptcy, initiated in 2009-10-12 and concluded by January 16, 2010 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara J Cook — Michigan, 09-71503


ᐅ Keith Alan Cooper, Michigan

Address: 1705 Barrett Ave Royal Oak, MI 48067-3503

Snapshot of U.S. Bankruptcy Proceeding Case 15-55484-mbm: "In a Chapter 7 bankruptcy case, Keith Alan Cooper from Royal Oak, MI, saw his proceedings start in 2015-10-22 and complete by January 2016, involving asset liquidation."
Keith Alan Cooper — Michigan, 15-55484


ᐅ Amy Christine Cooper, Michigan

Address: 1705 Barrett Ave Royal Oak, MI 48067-3503

Concise Description of Bankruptcy Case 15-55484-mbm7: "The case of Amy Christine Cooper in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Christine Cooper — Michigan, 15-55484


ᐅ Martha Copeland, Michigan

Address: 4418 Olivia Ave Royal Oak, MI 48073

Concise Description of Bankruptcy Case 12-45402-mbm7: "The case of Martha Copeland in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha Copeland — Michigan, 12-45402


ᐅ Shawn Craig Coplen, Michigan

Address: 1911 Ardmore Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 12-58280-tjt: "Royal Oak, MI resident Shawn Craig Coplen's 08/07/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.11.2012."
Shawn Craig Coplen — Michigan, 12-58280


ᐅ Gregory Coram, Michigan

Address: 3106 N Alexander Ave Royal Oak, MI 48073

Concise Description of Bankruptcy Case 10-51253-tjt7: "Royal Oak, MI resident Gregory Coram's Apr 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 13, 2010."
Gregory Coram — Michigan, 10-51253


ᐅ Linda Cordle, Michigan

Address: 2435 N Campbell Rd Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 11-55384-tjt: "The bankruptcy record of Linda Cordle from Royal Oak, MI, shows a Chapter 7 case filed in 2011-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-30."
Linda Cordle — Michigan, 11-55384


ᐅ Nicole Corfield, Michigan

Address: 1818 Kalama Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 10-49240-wsd7: "In Royal Oak, MI, Nicole Corfield filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.27.2010."
Nicole Corfield — Michigan, 10-49240


ᐅ Jr Jack Corley, Michigan

Address: 4420 Samoset Rd Royal Oak, MI 48073

Bankruptcy Case 09-74956-mbm Summary: "The case of Jr Jack Corley in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Jack Corley — Michigan, 09-74956


ᐅ Angelita Coronado, Michigan

Address: 3354 Cummings Ave Royal Oak, MI 48073

Concise Description of Bankruptcy Case 12-48197-swr7: "The bankruptcy record of Angelita Coronado from Royal Oak, MI, shows a Chapter 7 case filed in 03.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/04/2012."
Angelita Coronado — Michigan, 12-48197


ᐅ Belen C Coronado, Michigan

Address: 3382 Harvard Rd Apt 109 Royal Oak, MI 48073

Bankruptcy Case 12-58064-mbm Overview: "In a Chapter 7 bankruptcy case, Belen C Coronado from Royal Oak, MI, saw her proceedings start in Aug 3, 2012 and complete by 2012-11-07, involving asset liquidation."
Belen C Coronado — Michigan, 12-58064


ᐅ Naomi Corridon, Michigan

Address: 525 Helene Ave Royal Oak, MI 48067

Bankruptcy Case 12-52594-wsd Overview: "The bankruptcy filing by Naomi Corridon, undertaken in 2012-05-21 in Royal Oak, MI under Chapter 7, concluded with discharge in Aug 25, 2012 after liquidating assets."
Naomi Corridon — Michigan, 12-52594


ᐅ Theresa Costello, Michigan

Address: 1805 E 10 Mile Rd Royal Oak, MI 48067

Bankruptcy Case 13-58721-wsd Summary: "The bankruptcy record of Theresa Costello from Royal Oak, MI, shows a Chapter 7 case filed in 10.09.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.13.2014."
Theresa Costello — Michigan, 13-58721


ᐅ Carol Cotter, Michigan

Address: 3438 Woodland Ave Royal Oak, MI 48073

Bankruptcy Case 10-73094-wsd Overview: "Carol Cotter's bankruptcy, initiated in 10/29/2010 and concluded by 02/02/2011 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Cotter — Michigan, 10-73094


ᐅ Michael Cottle, Michigan

Address: 502 Curry Ave Royal Oak, MI 48067-1911

Snapshot of U.S. Bankruptcy Proceeding Case 08-50601-swr: "Michael Cottle's Chapter 13 bankruptcy in Royal Oak, MI started in April 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-09-23."
Michael Cottle — Michigan, 08-50601


ᐅ Erin M Coury, Michigan

Address: 803 W Farnum Ave Royal Oak, MI 48067-2210

Snapshot of U.S. Bankruptcy Proceeding Case 2014-49368-mar: "The bankruptcy record of Erin M Coury from Royal Oak, MI, shows a Chapter 7 case filed in 05/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-28."
Erin M Coury — Michigan, 2014-49368


ᐅ James P Cowell, Michigan

Address: 1128 WOODLAWN AVE Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 11-46927-pjs: "The case of James P Cowell in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James P Cowell — Michigan, 11-46927


ᐅ Joanne Craw, Michigan

Address: PO Box 376 Royal Oak, MI 48068

Bankruptcy Case 10-52294-pjs Overview: "Joanne Craw's bankruptcy, initiated in Apr 14, 2010 and concluded by 2010-07-19 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne Craw — Michigan, 10-52294


ᐅ Lisa J Crawford, Michigan

Address: 804 Symes Ave Royal Oak, MI 48067

Bankruptcy Case 11-51726-wsd Summary: "Royal Oak, MI resident Lisa J Crawford's 2011-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/25/2011."
Lisa J Crawford — Michigan, 11-51726


ᐅ David J Cremen, Michigan

Address: 618 N Gainsborough Ave Royal Oak, MI 48067-1939

Bankruptcy Case 07-51035-tjt Overview: "David J Cremen, a resident of Royal Oak, MI, entered a Chapter 13 bankruptcy plan in June 2007, culminating in its successful completion by 2012-11-05."
David J Cremen — Michigan, 07-51035


ᐅ Stephen D Crepeau, Michigan

Address: 203 E Houstonia Ave Royal Oak, MI 48073-4187

Brief Overview of Bankruptcy Case 15-52003-tjt: "Stephen D Crepeau's Chapter 7 bankruptcy, filed in Royal Oak, MI in 2015-08-12, led to asset liquidation, with the case closing in November 10, 2015."
Stephen D Crepeau — Michigan, 15-52003


ᐅ Iii Howard Crippen, Michigan

Address: 4428 Briarwood Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 10-69335-pjs: "In Royal Oak, MI, Iii Howard Crippen filed for Chapter 7 bankruptcy in 09/22/2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Iii Howard Crippen — Michigan, 10-69335


ᐅ Carmela Crutcher, Michigan

Address: 3702 W Webster Rd Royal Oak, MI 48073

Bankruptcy Case 11-50854-pjs Summary: "The case of Carmela Crutcher in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmela Crutcher — Michigan, 11-50854


ᐅ Laurie Anne Cullinan, Michigan

Address: 2720 Crooks Rd Apt 11 Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 13-40071-wsd: "The bankruptcy record of Laurie Anne Cullinan from Royal Oak, MI, shows a Chapter 7 case filed in 01.03.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-09."
Laurie Anne Cullinan — Michigan, 13-40071


ᐅ Jason W Culp, Michigan

Address: 1606 E Lincoln Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 11-49718-wsd7: "In Royal Oak, MI, Jason W Culp filed for Chapter 7 bankruptcy in 04.05.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-10."
Jason W Culp — Michigan, 11-49718


ᐅ James Andrew Cumbo, Michigan

Address: 214 Forest Ave Apt 2 Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 13-52494-tjt: "The bankruptcy filing by James Andrew Cumbo, undertaken in 2013-06-24 in Royal Oak, MI under Chapter 7, concluded with discharge in September 17, 2013 after liquidating assets."
James Andrew Cumbo — Michigan, 13-52494


ᐅ Sandra Marie Cummins, Michigan

Address: 2448 E Hudson Ave Royal Oak, MI 48067-3533

Brief Overview of Bankruptcy Case 07-64146-wsd: "Sandra Marie Cummins, a resident of Royal Oak, MI, entered a Chapter 13 bankruptcy plan in November 28, 2007, culminating in its successful completion by 05/07/2013."
Sandra Marie Cummins — Michigan, 07-64146


ᐅ Jane Marie Cyr, Michigan

Address: 1600 Linwood Ave Royal Oak, MI 48067

Bankruptcy Case 13-41788-tjt Summary: "The bankruptcy record of Jane Marie Cyr from Royal Oak, MI, shows a Chapter 7 case filed in 2013-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-07."
Jane Marie Cyr — Michigan, 13-41788