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 Leroy Dwight Carson, Michigan

Address: 709 N Edison Ave Royal Oak, MI 48067-2172

Concise Description of Bankruptcy Case 14-56355-mbm7: "The bankruptcy filing by Leroy Dwight Carson, undertaken in 10.17.2014 in Royal Oak, MI under Chapter 7, concluded with discharge in 2015-01-15 after liquidating assets."
Leroy Dwight Carson — Michigan, 14-56355


ᐅ Thomas Carver, Michigan

Address: 106 W Sunnybrook Dr Royal Oak, MI 48073

Bankruptcy Case 10-76843-pjs Summary: "The bankruptcy record of Thomas Carver from Royal Oak, MI, shows a Chapter 7 case filed in 12/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-14."
Thomas Carver — Michigan, 10-76843


ᐅ Lori Anne Case, Michigan

Address: 2540 Rochester Rd Apt 7 Royal Oak, MI 48073-3657

Bankruptcy Case 14-57135-mbm Summary: "Lori Anne Case's Chapter 7 bankruptcy, filed in Royal Oak, MI in 11.03.2014, led to asset liquidation, with the case closing in 02/01/2015."
Lori Anne Case — Michigan, 14-57135


ᐅ Anthony E Cattini, Michigan

Address: 306 Dewey St Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 12-55833-swr: "Anthony E Cattini's Chapter 7 bankruptcy, filed in Royal Oak, MI in July 2, 2012, led to asset liquidation, with the case closing in 2012-10-06."
Anthony E Cattini — Michigan, 12-55833


ᐅ Susan Chaffin, Michigan

Address: 226 E Bloomfield Ave Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 10-70147-tjt: "Susan Chaffin's Chapter 7 bankruptcy, filed in Royal Oak, MI in Sep 30, 2010, led to asset liquidation, with the case closing in 01/04/2011."
Susan Chaffin — Michigan, 10-70147


ᐅ Bradford John Chaklos, Michigan

Address: 2327 Beechwood Dr Royal Oak, MI 48073

Bankruptcy Case 13-56682-wsd Overview: "The bankruptcy filing by Bradford John Chaklos, undertaken in 09/04/2013 in Royal Oak, MI under Chapter 7, concluded with discharge in Dec 9, 2013 after liquidating assets."
Bradford John Chaklos — Michigan, 13-56682


ᐅ Randy Charleston, Michigan

Address: 702 E Windemere Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 11-43848-pjs: "The case of Randy Charleston in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy Charleston — Michigan, 11-43848


ᐅ Thomas Chatel, Michigan

Address: 3111 Evergreen Dr Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 10-77648-mbm: "In a Chapter 7 bankruptcy case, Thomas Chatel from Royal Oak, MI, saw their proceedings start in 2010-12-17 and complete by 2011-03-23, involving asset liquidation."
Thomas Chatel — Michigan, 10-77648


ᐅ Shannon Chesney, Michigan

Address: 3531 Elmhurst Ave Royal Oak, MI 48073-2345

Brief Overview of Bankruptcy Case 09-69538-pjs: "In their Chapter 13 bankruptcy case filed in 09/24/2009, Royal Oak, MI's Shannon Chesney agreed to a debt repayment plan, which was successfully completed by April 2, 2013."
Shannon Chesney — Michigan, 09-69538


ᐅ Daniel Arthur Chester, Michigan

Address: 3407 Ravena Ave Royal Oak, MI 48073

Bankruptcy Case 12-53269-mbm Overview: "In Royal Oak, MI, Daniel Arthur Chester filed for Chapter 7 bankruptcy in 05/29/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-02."
Daniel Arthur Chester — Michigan, 12-53269


ᐅ Patricia M Chetosky, Michigan

Address: 3273 Garden Ave Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 12-41331-pjs: "The bankruptcy record of Patricia M Chetosky from Royal Oak, MI, shows a Chapter 7 case filed in January 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-11."
Patricia M Chetosky — Michigan, 12-41331


ᐅ Renee M Christenson, Michigan

Address: 1319 Ottawa Dr Royal Oak, MI 48073

Bankruptcy Case 11-56540-pjs Summary: "The case of Renee M Christenson in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee M Christenson — Michigan, 11-56540


ᐅ Tiffany Christian, Michigan

Address: 4279 Crooks Rd Apt 26 Royal Oak, MI 48073

Concise Description of Bankruptcy Case 11-54451-swr7: "In Royal Oak, MI, Tiffany Christian filed for Chapter 7 bankruptcy in 2011-05-20. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Tiffany Christian — Michigan, 11-54451


ᐅ Eva Christian, Michigan

Address: 1315 Hoffman Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 11-45132-tjt: "Royal Oak, MI resident Eva Christian's 2011-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.01.2011."
Eva Christian — Michigan, 11-45132


ᐅ Frank Chryczyk, Michigan

Address: 3157 Evergreen Dr Royal Oak, MI 48073

Bankruptcy Case 10-48053-swr Summary: "The bankruptcy record of Frank Chryczyk from Royal Oak, MI, shows a Chapter 7 case filed in Mar 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/19/2010."
Frank Chryczyk — Michigan, 10-48053


ᐅ Gino Cicarella, Michigan

Address: 350 N Main St Unit 519 Royal Oak, MI 48067-4123

Bankruptcy Case 15-51444-tjt Summary: "The bankruptcy filing by Gino Cicarella, undertaken in 2015-07-31 in Royal Oak, MI under Chapter 7, concluded with discharge in Oct 29, 2015 after liquidating assets."
Gino Cicarella — Michigan, 15-51444


ᐅ Timothy Ciechorski, Michigan

Address: 716 S Dorchester Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 12-67712-mbm: "The case of Timothy Ciechorski in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Ciechorski — Michigan, 12-67712


ᐅ Michele Ciraolo, Michigan

Address: 1507 E 13 Mile Rd Royal Oak, MI 48073

Bankruptcy Case 12-46785-tjt Summary: "The bankruptcy filing by Michele Ciraolo, undertaken in 03/19/2012 in Royal Oak, MI under Chapter 7, concluded with discharge in 2012-06-23 after liquidating assets."
Michele Ciraolo — Michigan, 12-46785


ᐅ Elizabeth Anne Clancy, Michigan

Address: 3700 Durham Rd Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 13-53898-pjs: "The case of Elizabeth Anne Clancy in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Anne Clancy — Michigan, 13-53898


ᐅ Denise Clapp, Michigan

Address: 623 S Connecticut Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 09-78360-wsd7: "The bankruptcy record of Denise Clapp from Royal Oak, MI, shows a Chapter 7 case filed in 2009-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-22."
Denise Clapp — Michigan, 09-78360


ᐅ Jonathan Michael Clark, Michigan

Address: 213 N Alexander Ave Royal Oak, MI 48067

Bankruptcy Case 13-43396-mbm Summary: "Royal Oak, MI resident Jonathan Michael Clark's 02/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-01."
Jonathan Michael Clark — Michigan, 13-43396


ᐅ Shifonne M Clark, Michigan

Address: 3176 Merrill Ave Apt 203 Royal Oak, MI 48073-6907

Brief Overview of Bankruptcy Case 2014-45400-tjt: "In Royal Oak, MI, Shifonne M Clark filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by June 27, 2014."
Shifonne M Clark — Michigan, 2014-45400


ᐅ Daniel William Cleary, Michigan

Address: 402 Potawatomi Blvd Royal Oak, MI 48073

Bankruptcy Case 13-46851-tjt Summary: "Daniel William Cleary's Chapter 7 bankruptcy, filed in Royal Oak, MI in 04.04.2013, led to asset liquidation, with the case closing in July 2013."
Daniel William Cleary — Michigan, 13-46851


ᐅ Thomas Raymond Cleveland, Michigan

Address: 716 Hawthorn Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 11-55187-pjs: "The bankruptcy filing by Thomas Raymond Cleveland, undertaken in 05.27.2011 in Royal Oak, MI under Chapter 7, concluded with discharge in 08.23.2011 after liquidating assets."
Thomas Raymond Cleveland — Michigan, 11-55187


ᐅ Jason Clotfelter, Michigan

Address: 906 Hoffman Ave Royal Oak, MI 48067

Bankruptcy Case 10-58618-swr Summary: "Jason Clotfelter's bankruptcy, initiated in Jun 7, 2010 and concluded by 09/11/2010 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Clotfelter — Michigan, 10-58618


ᐅ Brent Cogswell, Michigan

Address: 2711 Crooks Rd Royal Oak, MI 48073

Bankruptcy Case 10-57612-pjs Overview: "The case of Brent Cogswell in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brent Cogswell — Michigan, 10-57612


ᐅ Adam Robert Cohen, Michigan

Address: 2415 E Lincoln Ave Royal Oak, MI 48067

Bankruptcy Case 11-45130-mbm Summary: "In Royal Oak, MI, Adam Robert Cohen filed for Chapter 7 bankruptcy in 2011-02-28. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Adam Robert Cohen — Michigan, 11-45130


ᐅ Dana Renee Cole, Michigan

Address: 223 Woodside Rd Royal Oak, MI 48073

Bankruptcy Case 13-45726-mbm Summary: "In Royal Oak, MI, Dana Renee Cole filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by June 26, 2013."
Dana Renee Cole — Michigan, 13-45726


ᐅ Janice M Colenso, Michigan

Address: 2100 Brockton Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 11-42139-wsd7: "In Royal Oak, MI, Janice M Colenso filed for Chapter 7 bankruptcy in January 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Janice M Colenso — Michigan, 11-42139


ᐅ Carlos Manuel Collada, Michigan

Address: 3126 Starr Rd Royal Oak, MI 48073-2229

Snapshot of U.S. Bankruptcy Proceeding Case 2014-45755-pjs: "In Royal Oak, MI, Carlos Manuel Collada filed for Chapter 7 bankruptcy in Apr 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-02."
Carlos Manuel Collada — Michigan, 2014-45755


ᐅ Marty Colley, Michigan

Address: 1116 S Campbell Rd Royal Oak, MI 48067

Bankruptcy Case 10-46695-mbm Summary: "The bankruptcy filing by Marty Colley, undertaken in 2010-03-04 in Royal Oak, MI under Chapter 7, concluded with discharge in 2010-06-15 after liquidating assets."
Marty Colley — Michigan, 10-46695


ᐅ Anastacia Collins, Michigan

Address: 1018 E Lincoln Ave Royal Oak, MI 48067-3362

Bankruptcy Case 15-44625-pjs Summary: "Anastacia Collins's Chapter 7 bankruptcy, filed in Royal Oak, MI in March 25, 2015, led to asset liquidation, with the case closing in June 23, 2015."
Anastacia Collins — Michigan, 15-44625


ᐅ Rhonda D Collins, Michigan

Address: 2808 Coolidge Hwy Apt 25 Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 12-64882-tjt: "The bankruptcy filing by Rhonda D Collins, undertaken in November 10, 2012 in Royal Oak, MI under Chapter 7, concluded with discharge in 02.14.2013 after liquidating assets."
Rhonda D Collins — Michigan, 12-64882


ᐅ Margaret Ann Collrin, Michigan

Address: 3358 Cummings Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 11-57901-pjs: "The case of Margaret Ann Collrin in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Ann Collrin — Michigan, 11-57901


ᐅ Sandra Dains, Michigan

Address: 4127 Amherst Rd Royal Oak, MI 48073

Bankruptcy Case 10-51892-wsd Overview: "The bankruptcy filing by Sandra Dains, undertaken in 2010-04-11 in Royal Oak, MI under Chapter 7, concluded with discharge in July 16, 2010 after liquidating assets."
Sandra Dains — Michigan, 10-51892


ᐅ Linda Hjulmand Daly, Michigan

Address: 310 N Gainsborough Ave Royal Oak, MI 48067-1937

Bankruptcy Case 15-54903-pjs Summary: "The case of Linda Hjulmand Daly in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Hjulmand Daly — Michigan, 15-54903


ᐅ Helene Damen, Michigan

Address: 3436 Devon Rd Unit B Royal Oak, MI 48073-2365

Bankruptcy Case 16-48308-wsd Overview: "In a Chapter 7 bankruptcy case, Helene Damen from Royal Oak, MI, saw her proceedings start in 06/06/2016 and complete by September 4, 2016, involving asset liquidation."
Helene Damen — Michigan, 16-48308


ᐅ Sean Kareem Daney, Michigan

Address: 4904 Woodland Ave Apt 103 Royal Oak, MI 48073-4309

Bankruptcy Case 15-46721-mar Summary: "In a Chapter 7 bankruptcy case, Sean Kareem Daney from Royal Oak, MI, saw his proceedings start in 04.28.2015 and complete by Jul 27, 2015, involving asset liquidation."
Sean Kareem Daney — Michigan, 15-46721


ᐅ Susan Nell Danforth, Michigan

Address: 1524 Catalpa Dr Royal Oak, MI 48067

Bankruptcy Case 11-55659-pjs Summary: "In a Chapter 7 bankruptcy case, Susan Nell Danforth from Royal Oak, MI, saw her proceedings start in June 2011 and complete by 2011-09-13, involving asset liquidation."
Susan Nell Danforth — Michigan, 11-55659


ᐅ Justin Daniels, Michigan

Address: 3527 Greenway Ave Royal Oak, MI 48073

Bankruptcy Case 09-74927-tjt Overview: "The bankruptcy filing by Justin Daniels, undertaken in November 12, 2009 in Royal Oak, MI under Chapter 7, concluded with discharge in 02/16/2010 after liquidating assets."
Justin Daniels — Michigan, 09-74927


ᐅ David Joseph Daratony, Michigan

Address: 331 Marlin Ave Royal Oak, MI 48067-1323

Bankruptcy Case 2014-45386-mbm Overview: "In a Chapter 7 bankruptcy case, David Joseph Daratony from Royal Oak, MI, saw his proceedings start in March 29, 2014 and complete by 2014-06-27, involving asset liquidation."
David Joseph Daratony — Michigan, 2014-45386


ᐅ John Michael Darlington, Michigan

Address: 2607 N Campbell Rd Royal Oak, MI 48073

Concise Description of Bankruptcy Case 13-58165-mbm7: "John Michael Darlington's Chapter 7 bankruptcy, filed in Royal Oak, MI in Sep 30, 2013, led to asset liquidation, with the case closing in 01.04.2014."
John Michael Darlington — Michigan, 13-58165


ᐅ Jon David, Michigan

Address: 1215 W Farnum Ave Apt 203 Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 10-43225-swr: "The bankruptcy filing by Jon David, undertaken in 2010-02-04 in Royal Oak, MI under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Jon David — Michigan, 10-43225


ᐅ Raymond T Davis, Michigan

Address: 1027 Oakridge Ave Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 13-57199-tjt: "Raymond T Davis's bankruptcy, initiated in 2013-09-13 and concluded by December 18, 2013 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond T Davis — Michigan, 13-57199


ᐅ Christine Dawkins, Michigan

Address: 310 N Blair Ave Royal Oak, MI 48067

Bankruptcy Case 10-71108-mbm Overview: "Christine Dawkins's Chapter 7 bankruptcy, filed in Royal Oak, MI in Oct 8, 2010, led to asset liquidation, with the case closing in Jan 12, 2011."
Christine Dawkins — Michigan, 10-71108


ᐅ Jalil Dawod, Michigan

Address: 705 E University Ave Royal Oak, MI 48067

Bankruptcy Case 10-66788-tjt Overview: "In Royal Oak, MI, Jalil Dawod filed for Chapter 7 bankruptcy in 2010-08-26. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Jalil Dawod — Michigan, 10-66788


ᐅ Sabah Dishu Matti Dawood, Michigan

Address: 3256 Greenfield Rd Apt 6 Royal Oak, MI 48073-6545

Brief Overview of Bankruptcy Case 15-56838-wsd: "Sabah Dishu Matti Dawood's bankruptcy, initiated in November 2015 and concluded by February 16, 2016 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sabah Dishu Matti Dawood — Michigan, 15-56838


ᐅ Theresa A Daws, Michigan

Address: 708 S Alexander Ave Royal Oak, MI 48067

Bankruptcy Case 11-63923-wsd Summary: "Royal Oak, MI resident Theresa A Daws's 2011-09-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Theresa A Daws — Michigan, 11-63923


ᐅ Daniel Day, Michigan

Address: 2404 E 6th St Royal Oak, MI 48067

Concise Description of Bankruptcy Case 09-79067-pjs7: "The bankruptcy record of Daniel Day from Royal Oak, MI, shows a Chapter 7 case filed in December 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.30.2010."
Daniel Day — Michigan, 09-79067


ᐅ Jr Jerry C Day, Michigan

Address: 3228 Coolidge Hwy Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 13-58284-mbm: "In Royal Oak, MI, Jr Jerry C Day filed for Chapter 7 bankruptcy in 10.02.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-06."
Jr Jerry C Day — Michigan, 13-58284


ᐅ Carolyn Grace Deangelis, Michigan

Address: 1202 Hoffman Ave Royal Oak, MI 48067-3479

Concise Description of Bankruptcy Case 09-49151-wsd7: "Carolyn Grace Deangelis's Chapter 13 bankruptcy in Royal Oak, MI started in March 26, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 04/03/2015."
Carolyn Grace Deangelis — Michigan, 09-49151


ᐅ Brittany Marie Dear, Michigan

Address: 1601 E 4th St Royal Oak, MI 48067-2967

Snapshot of U.S. Bankruptcy Proceeding Case 2014-55956-mbm: "The case of Brittany Marie Dear in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brittany Marie Dear — Michigan, 2014-55956


ᐅ Jenna L Degregory, Michigan

Address: 1602 Cedarhill Dr Royal Oak, MI 48067

Concise Description of Bankruptcy Case 13-46764-tjt7: "Jenna L Degregory's bankruptcy, initiated in 04/03/2013 and concluded by 2013-07-08 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jenna L Degregory — Michigan, 13-46764


ᐅ Jennifer Dawn Deiterick, Michigan

Address: 1607 W Windemere Ave Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 13-46135-tjt: "In a Chapter 7 bankruptcy case, Jennifer Dawn Deiterick from Royal Oak, MI, saw her proceedings start in March 2013 and complete by 2013-07-01, involving asset liquidation."
Jennifer Dawn Deiterick — Michigan, 13-46135


ᐅ James Raymond Delaney, Michigan

Address: 3415 Benjamin Ave Apt 111 Royal Oak, MI 48073

Bankruptcy Case 11-69466-tjt Summary: "In Royal Oak, MI, James Raymond Delaney filed for Chapter 7 bankruptcy in November 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
James Raymond Delaney — Michigan, 11-69466


ᐅ Johnny Sabah Delly, Michigan

Address: 3258 Greenfield Rd Apt C2 Royal Oak, MI 48073-6546

Snapshot of U.S. Bankruptcy Proceeding Case 16-43576-tjt: "Royal Oak, MI resident Johnny Sabah Delly's 03/11/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-09."
Johnny Sabah Delly — Michigan, 16-43576


ᐅ Michael J Delozier, Michigan

Address: 317 W Bloomfield Ave Royal Oak, MI 48073-2539

Snapshot of U.S. Bankruptcy Proceeding Case 14-48221-mbm: "The bankruptcy filing by Michael J Delozier, undertaken in 2014-05-12 in Royal Oak, MI under Chapter 7, concluded with discharge in 08/10/2014 after liquidating assets."
Michael J Delozier — Michigan, 14-48221


ᐅ Michelle Delvo, Michigan

Address: 515 E 6th St Royal Oak, MI 48067

Concise Description of Bankruptcy Case 10-52588-tjt7: "In Royal Oak, MI, Michelle Delvo filed for Chapter 7 bankruptcy in April 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2010."
Michelle Delvo — Michigan, 10-52588


ᐅ Albert Denard, Michigan

Address: 718 Irving Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 09-75041-swr7: "In Royal Oak, MI, Albert Denard filed for Chapter 7 bankruptcy in November 13, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.17.2010."
Albert Denard — Michigan, 09-75041


ᐅ Patrick David Derrick, Michigan

Address: 824 N Edgeworth Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 12-60788-wsd: "The bankruptcy filing by Patrick David Derrick, undertaken in 2012-09-13 in Royal Oak, MI under Chapter 7, concluded with discharge in Dec 11, 2012 after liquidating assets."
Patrick David Derrick — Michigan, 12-60788


ᐅ Christine Desnoyer, Michigan

Address: 716 Frederick St Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 10-63164-tjt: "Christine Desnoyer's bankruptcy, initiated in 2010-07-21 and concluded by 2010-10-25 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Desnoyer — Michigan, 10-63164


ᐅ Laura Devore, Michigan

Address: 1024 Donald Ave Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 09-78787-swr: "The bankruptcy record of Laura Devore from Royal Oak, MI, shows a Chapter 7 case filed in Dec 21, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-31."
Laura Devore — Michigan, 09-78787


ᐅ David Carl Dew, Michigan

Address: 130 E Webster Rd Royal Oak, MI 48073

Bankruptcy Case 12-51769-tjt Overview: "The bankruptcy filing by David Carl Dew, undertaken in May 10, 2012 in Royal Oak, MI under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
David Carl Dew — Michigan, 12-51769


ᐅ Traian Diaconescu, Michigan

Address: 1909 Wickham St Royal Oak, MI 48073-1120

Concise Description of Bankruptcy Case 14-43211-pjs7: "The bankruptcy record of Traian Diaconescu from Royal Oak, MI, shows a Chapter 7 case filed in 2014-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-29."
Traian Diaconescu — Michigan, 14-43211


ᐅ Teresita N Diamse, Michigan

Address: 3311 Nell Rose Ct Royal Oak, MI 48073

Concise Description of Bankruptcy Case 11-52628-tjt7: "In a Chapter 7 bankruptcy case, Teresita N Diamse from Royal Oak, MI, saw her proceedings start in 05/02/2011 and complete by August 2011, involving asset liquidation."
Teresita N Diamse — Michigan, 11-52628


ᐅ Daniel P Dickenson, Michigan

Address: 1025 Whitcomb Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 11-60473-pjs: "The case of Daniel P Dickenson in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel P Dickenson — Michigan, 11-60473


ᐅ Kathleen Dickinson, Michigan

Address: 3434 Normandy Rd Royal Oak, MI 48073

Concise Description of Bankruptcy Case 10-58408-tjt7: "Kathleen Dickinson's bankruptcy, initiated in 2010-06-04 and concluded by 2010-09-14 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Dickinson — Michigan, 10-58408


ᐅ David Dimitrie, Michigan

Address: 427 N Main St Royal Oak, MI 48067

Bankruptcy Case 10-74348-swr Summary: "The bankruptcy filing by David Dimitrie, undertaken in November 11, 2010 in Royal Oak, MI under Chapter 7, concluded with discharge in February 7, 2011 after liquidating assets."
David Dimitrie — Michigan, 10-74348


ᐅ Plamen A Dimitrov, Michigan

Address: 4321 W 14 Mile Rd Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 11-68745-tjt: "The bankruptcy filing by Plamen A Dimitrov, undertaken in 11/04/2011 in Royal Oak, MI under Chapter 7, concluded with discharge in Feb 8, 2012 after liquidating assets."
Plamen A Dimitrov — Michigan, 11-68745


ᐅ Pearson David Van Dipiazza, Michigan

Address: 1219 Cloverdale Dr Royal Oak, MI 48067

Concise Description of Bankruptcy Case 12-55461-tjt7: "The bankruptcy filing by Pearson David Van Dipiazza, undertaken in 06.28.2012 in Royal Oak, MI under Chapter 7, concluded with discharge in 2012-10-02 after liquidating assets."
Pearson David Van Dipiazza — Michigan, 12-55461


ᐅ Leslie J Doan, Michigan

Address: 426 Detroit Ave Royal Oak, MI 48073-3642

Brief Overview of Bankruptcy Case 15-48089-pjs: "Leslie J Doan's Chapter 7 bankruptcy, filed in Royal Oak, MI in 2015-05-22, led to asset liquidation, with the case closing in August 2015."
Leslie J Doan — Michigan, 15-48089


ᐅ Daniel S Dobie, Michigan

Address: 326 Rhode Island Ave Royal Oak, MI 48067

Bankruptcy Case 11-44644-pjs Overview: "The bankruptcy record of Daniel S Dobie from Royal Oak, MI, shows a Chapter 7 case filed in 02/24/2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2, 2011."
Daniel S Dobie — Michigan, 11-44644


ᐅ Jason Todd Doctor, Michigan

Address: 2109 Barrett Ave Royal Oak, MI 48067

Bankruptcy Case 12-46105-wsd Summary: "Royal Oak, MI resident Jason Todd Doctor's 03.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-17."
Jason Todd Doctor — Michigan, 12-46105


ᐅ Bryan M Dodson, Michigan

Address: 145 Midland Blvd Royal Oak, MI 48073

Bankruptcy Case 09-72414-tjt Summary: "In Royal Oak, MI, Bryan M Dodson filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Bryan M Dodson — Michigan, 09-72414


ᐅ Kelly Donnellan, Michigan

Address: 1123 Midland Blvd Apt 1 Royal Oak, MI 48073-2890

Snapshot of U.S. Bankruptcy Proceeding Case 15-58715-mbm: "Kelly Donnellan's bankruptcy, initiated in 2015-12-30 and concluded by Mar 29, 2016 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Donnellan — Michigan, 15-58715


ᐅ John F Douglas, Michigan

Address: 3905 Crooks Rd Apt 34 Royal Oak, MI 48073

Bankruptcy Case 10-78837-wsd Summary: "The bankruptcy record of John F Douglas from Royal Oak, MI, shows a Chapter 7 case filed in 2010-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-12."
John F Douglas — Michigan, 10-78837


ᐅ Cindy Dresden, Michigan

Address: 1220 Wyandotte Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 10-59194-mbm: "The bankruptcy filing by Cindy Dresden, undertaken in 06/11/2010 in Royal Oak, MI under Chapter 7, concluded with discharge in 09.15.2010 after liquidating assets."
Cindy Dresden — Michigan, 10-59194


ᐅ Tjuanda L Drew, Michigan

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

Snapshot of U.S. Bankruptcy Proceeding Case 13-56892-wsd: "Tjuanda L Drew's bankruptcy, initiated in 2013-09-09 and concluded by 2013-12-14 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tjuanda L Drew — Michigan, 13-56892


ᐅ Jeffrey Scott Drews, Michigan

Address: 1106 Bauman Ave Royal Oak, MI 48073

Concise Description of Bankruptcy Case 12-60648-wsd7: "The bankruptcy record of Jeffrey Scott Drews from Royal Oak, MI, shows a Chapter 7 case filed in Sep 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 12/16/2012."
Jeffrey Scott Drews — Michigan, 12-60648


ᐅ Cristy Anne Drucker, Michigan

Address: 401 Fairgrove Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 11-58167-swr: "In Royal Oak, MI, Cristy Anne Drucker filed for Chapter 7 bankruptcy in 06.30.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-04."
Cristy Anne Drucker — Michigan, 11-58167


ᐅ Megan M Dubensky, Michigan

Address: 520 Kayser Ave Royal Oak, MI 48067-2807

Concise Description of Bankruptcy Case 14-56551-mbm7: "Royal Oak, MI resident Megan M Dubensky's 2014-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.21.2015."
Megan M Dubensky — Michigan, 14-56551


ᐅ Mark Dubiel, Michigan

Address: 814 Stanley Ct Royal Oak, MI 48067

Bankruptcy Case 10-50806-wsd Overview: "In Royal Oak, MI, Mark Dubiel filed for Chapter 7 bankruptcy in Mar 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 5, 2010."
Mark Dubiel — Michigan, 10-50806


ᐅ Ellen E Dubuque, Michigan

Address: 2325 W 13 Mile Rd Apt 7 Royal Oak, MI 48073-3049

Concise Description of Bankruptcy Case 2014-50305-mar7: "Royal Oak, MI resident Ellen E Dubuque's 06.18.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.16.2014."
Ellen E Dubuque — Michigan, 2014-50305


ᐅ Andrew Duff, Michigan

Address: 3312 Ravena Ave Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 10-53285-mbm: "The bankruptcy record of Andrew Duff from Royal Oak, MI, shows a Chapter 7 case filed in April 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.27.2010."
Andrew Duff — Michigan, 10-53285


ᐅ Dale Dumas, Michigan

Address: 200 N Gainsborough Ave Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 10-48759-tjt: "In a Chapter 7 bankruptcy case, Dale Dumas from Royal Oak, MI, saw their proceedings start in 03.19.2010 and complete by 2010-06-23, involving asset liquidation."
Dale Dumas — Michigan, 10-48759


ᐅ Christopher Dupre, Michigan

Address: 1219 N Wilson Ave Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 10-58704-pjs: "In Royal Oak, MI, Christopher Dupre filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/14/2010."
Christopher Dupre — Michigan, 10-58704


ᐅ Cornelius James Dupree, Michigan

Address: 4710 Hillcrest Ave Royal Oak, MI 48073-1799

Bankruptcy Case 2014-46185-pjs Summary: "In a Chapter 7 bankruptcy case, Cornelius James Dupree from Royal Oak, MI, saw his proceedings start in 04.09.2014 and complete by July 2014, involving asset liquidation."
Cornelius James Dupree — Michigan, 2014-46185


ᐅ Carolyn Durand, Michigan

Address: 3820 Benjamin Ave Apt 3 Royal Oak, MI 48073

Bankruptcy Case 12-64651-swr Overview: "Royal Oak, MI resident Carolyn Durand's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 11, 2013."
Carolyn Durand — Michigan, 12-64651


ᐅ Sherrill Kathleen Durocher, Michigan

Address: 1403 N Altadena Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 12-59765-mbm: "The case of Sherrill Kathleen Durocher in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherrill Kathleen Durocher — Michigan, 12-59765


ᐅ Gerald Duronio, Michigan

Address: 117 Hawthorn Ave Royal Oak, MI 48067-1845

Snapshot of U.S. Bankruptcy Proceeding Case 08-55409-tjt: "The bankruptcy record for Gerald Duronio from Royal Oak, MI, under Chapter 13, filed in 2008-06-25, involved setting up a repayment plan, finalized by 2013-12-09."
Gerald Duronio — Michigan, 08-55409


ᐅ Alan D Dutton, Michigan

Address: 3831 Devon Rd Apt 6 Royal Oak, MI 48073

Bankruptcy Case 11-61802-mbm Overview: "Alan D Dutton's bankruptcy, initiated in August 2011 and concluded by 11.16.2011 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan D Dutton — Michigan, 11-61802


ᐅ Robert Dyer, Michigan

Address: 915 Wyandotte Ave Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 10-41292-tjt: "In a Chapter 7 bankruptcy case, Robert Dyer from Royal Oak, MI, saw their proceedings start in 01.18.2010 and complete by 2010-04-28, involving asset liquidation."
Robert Dyer — Michigan, 10-41292


ᐅ Anita Eve Dziurda, Michigan

Address: 1020 N Connecticut Ave Royal Oak, MI 48067-1403

Bankruptcy Case 14-53387-mar Summary: "Royal Oak, MI resident Anita Eve Dziurda's 2014-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/17/2014."
Anita Eve Dziurda — Michigan, 14-53387


ᐅ James Eades, Michigan

Address: 715 Florence Ave Royal Oak, MI 48067-2291

Brief Overview of Bankruptcy Case 11-35979: "Filing for Chapter 13 bankruptcy in 2011-09-01, James Eades from Royal Oak, MI, structured a repayment plan, achieving discharge in 08/07/2012."
James Eades — Michigan, 11-35979


ᐅ Jason A Eagle, Michigan

Address: 1961 WICKHAM ST Royal Oak, MI 48073

Bankruptcy Case 11-46311-pjs Summary: "In a Chapter 7 bankruptcy case, Jason A Eagle from Royal Oak, MI, saw their proceedings start in March 2011 and complete by June 2011, involving asset liquidation."
Jason A Eagle — Michigan, 11-46311


ᐅ Nancy Mae Early, Michigan

Address: 3156 Merrill Ave Royal Oak, MI 48073-6900

Concise Description of Bankruptcy Case 15-40890-mar7: "Royal Oak, MI resident Nancy Mae Early's 01/23/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/23/2015."
Nancy Mae Early — Michigan, 15-40890


ᐅ Richard Eash, Michigan

Address: 810 N Alexander Ave Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 10-60185-swr: "The case of Richard Eash in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Eash — Michigan, 10-60185


ᐅ David A Eastin, Michigan

Address: 1212 E Windemere Ave Royal Oak, MI 48073-2821

Snapshot of U.S. Bankruptcy Proceeding Case 2014-55616-mar: "The bankruptcy filing by David A Eastin, undertaken in October 3, 2014 in Royal Oak, MI under Chapter 7, concluded with discharge in 01/01/2015 after liquidating assets."
David A Eastin — Michigan, 2014-55616


ᐅ Sharon Lou Edall, Michigan

Address: 631 Butternut Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 13-47551-tjt: "The bankruptcy record of Sharon Lou Edall from Royal Oak, MI, shows a Chapter 7 case filed in 04/12/2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Sharon Lou Edall — Michigan, 13-47551


ᐅ Donna Edgil, Michigan

Address: 911 E 13 Mile Rd Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 10-57179-mbm: "Donna Edgil's bankruptcy, initiated in 2010-05-25 and concluded by 08.29.2010 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Edgil — Michigan, 10-57179