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 Francine Edward, Michigan

Address: 4108 W 13 Mile Rd Apt D Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 10-68884-swr: "In Royal Oak, MI, Francine Edward filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-22."
Francine Edward — Michigan, 10-68884


ᐅ Teresa Edwards, Michigan

Address: 3170 Merrill Ave Apt 208 Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 10-51462-wsd: "In Royal Oak, MI, Teresa Edwards filed for Chapter 7 bankruptcy in April 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/12/2010."
Teresa Edwards — Michigan, 10-51462


ᐅ Mankabady Baher El, Michigan

Address: 114 N Wilson Ave Royal Oak, MI 48067

Bankruptcy Case 09-78993-tjt Summary: "Royal Oak, MI resident Mankabady Baher El's 2009-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 31, 2010."
Mankabady Baher El — Michigan, 09-78993


ᐅ Kimberly Elkins, Michigan

Address: 4030 W 13 Mile Rd Apt C1 Royal Oak, MI 48073-6632

Brief Overview of Bankruptcy Case 15-57844-pjs: "Kimberly Elkins's bankruptcy, initiated in December 2015 and concluded by Mar 7, 2016 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Elkins — Michigan, 15-57844


ᐅ Richard W Elliott, Michigan

Address: 725 S Campbell Rd Royal Oak, MI 48067-4057

Snapshot of U.S. Bankruptcy Proceeding Case 14-46685-tjt: "Royal Oak, MI resident Richard W Elliott's 2014-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Richard W Elliott — Michigan, 14-46685


ᐅ Mark F Elliott, Michigan

Address: 1723 W Farnum Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 12-61954-mbm7: "The case of Mark F Elliott in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark F Elliott — Michigan, 12-61954


ᐅ Phillip Maxwell Ellis, Michigan

Address: 502 Amelia Ave Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 13-42639-wsd: "The case of Phillip Maxwell Ellis in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip Maxwell Ellis — Michigan, 13-42639


ᐅ Andrew M Ellison, Michigan

Address: 527 Forest Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 12-53663-swr7: "The bankruptcy record of Andrew M Ellison from Royal Oak, MI, shows a Chapter 7 case filed in 06.01.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 5, 2012."
Andrew M Ellison — Michigan, 12-53663


ᐅ Andrew Donald Elter, Michigan

Address: 629 Millard Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 12-45881-pjs: "In Royal Oak, MI, Andrew Donald Elter filed for Chapter 7 bankruptcy in March 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Andrew Donald Elter — Michigan, 12-45881


ᐅ Michael Patrick Emlaw, Michigan

Address: 2401 E Lincoln Ave Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 13-61354-mbm: "The case of Michael Patrick Emlaw in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Patrick Emlaw — Michigan, 13-61354


ᐅ Francisco Javier Espino, Michigan

Address: 1006 S Wilson Ave Royal Oak, MI 48067-5013

Bankruptcy Case 15-54404-mar Summary: "In a Chapter 7 bankruptcy case, Francisco Javier Espino from Royal Oak, MI, saw his proceedings start in 2015-09-30 and complete by December 29, 2015, involving asset liquidation."
Francisco Javier Espino — Michigan, 15-54404


ᐅ Timothy J Evans, Michigan

Address: 602 W Lincoln Ave Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 12-41618-pjs: "Royal Oak, MI resident Timothy J Evans's 01/25/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/17/2012."
Timothy J Evans — Michigan, 12-41618


ᐅ Louise A Eveland, Michigan

Address: 2320 Dallas Ave Royal Oak, MI 48067

Bankruptcy Case 12-60479-swr Summary: "Louise A Eveland's bankruptcy, initiated in September 2012 and concluded by December 2012 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louise A Eveland — Michigan, 12-60479


ᐅ Michael B Evosevich, Michigan

Address: 302 E 13 Mile Rd Royal Oak, MI 48073-2643

Brief Overview of Bankruptcy Case 07-61430-pjs: "Filing for Chapter 13 bankruptcy in Oct 23, 2007, Michael B Evosevich from Royal Oak, MI, structured a repayment plan, achieving discharge in 2013-03-26."
Michael B Evosevich — Michigan, 07-61430


ᐅ Brian Eyster, Michigan

Address: 914 Englewood Ave Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 09-78220-swr: "Royal Oak, MI resident Brian Eyster's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Brian Eyster — Michigan, 09-78220


ᐅ David William Farabaugh, Michigan

Address: 4620 Leafdale Ave Apt 7 Royal Oak, MI 48073-1762

Bankruptcy Case 14-42802-mbm Summary: "In Royal Oak, MI, David William Farabaugh filed for Chapter 7 bankruptcy in 2014-02-25. This case, involving liquidating assets to pay off debts, was resolved by 05.26.2014."
David William Farabaugh — Michigan, 14-42802


ᐅ Diane Farida, Michigan

Address: 4921 Crooks Rd Apt N9 Royal Oak, MI 48073

Concise Description of Bankruptcy Case 10-51004-tjt7: "The case of Diane Farida in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Farida — Michigan, 10-51004


ᐅ Kristopher Edwin Farley, Michigan

Address: 304 Curry Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 12-40062-swr: "In Royal Oak, MI, Kristopher Edwin Farley filed for Chapter 7 bankruptcy in January 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by Mar 27, 2012."
Kristopher Edwin Farley — Michigan, 12-40062


ᐅ Sherry Fayroian, Michigan

Address: 4410 Rosewold Ave Royal Oak, MI 48073

Concise Description of Bankruptcy Case 09-75319-mbm7: "The case of Sherry Fayroian in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry Fayroian — Michigan, 09-75319


ᐅ Kristi Jo Felix, Michigan

Address: 1510 Mohawk Ave Royal Oak, MI 48067-3334

Bankruptcy Case 15-52726-mar Summary: "The bankruptcy filing by Kristi Jo Felix, undertaken in August 2015 in Royal Oak, MI under Chapter 7, concluded with discharge in 11.25.2015 after liquidating assets."
Kristi Jo Felix — Michigan, 15-52726


ᐅ Jennifer Ann Felix, Michigan

Address: 1510 Mohawk Ave Royal Oak, MI 48067-3334

Bankruptcy Case 15-52726-mar Summary: "Jennifer Ann Felix's Chapter 7 bankruptcy, filed in Royal Oak, MI in 08.27.2015, led to asset liquidation, with the case closing in 11.25.2015."
Jennifer Ann Felix — Michigan, 15-52726


ᐅ John A Felk, Michigan

Address: 722 Donald Ave Royal Oak, MI 48073

Concise Description of Bankruptcy Case 12-55686-swr7: "In a Chapter 7 bankruptcy case, John A Felk from Royal Oak, MI, saw their proceedings start in June 2012 and complete by 10/03/2012, involving asset liquidation."
John A Felk — Michigan, 12-55686


ᐅ Nancy Fernley, Michigan

Address: 1413 Wyandotte Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 12-55744-mbm7: "Royal Oak, MI resident Nancy Fernley's 2012-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/04/2012."
Nancy Fernley — Michigan, 12-55744


ᐅ Richard Edward Ferrette, Michigan

Address: 208 Willis Ave Royal Oak, MI 48067

Bankruptcy Case 11-58880-swr Overview: "The case of Richard Edward Ferrette in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Edward Ferrette — Michigan, 11-58880


ᐅ Michelle Yvonne Ferrier, Michigan

Address: 2540 Rochester Rd Apt 17 Royal Oak, MI 48073

Bankruptcy Case 12-51478-mbm Summary: "Royal Oak, MI resident Michelle Yvonne Ferrier's 05.07.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Michelle Yvonne Ferrier — Michigan, 12-51478


ᐅ Carrie L Fick, Michigan

Address: 3827 Woodland Ave Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 13-58166-pjs: "Carrie L Fick's Chapter 7 bankruptcy, filed in Royal Oak, MI in 2013-09-30, led to asset liquidation, with the case closing in 2014-01-04."
Carrie L Fick — Michigan, 13-58166


ᐅ Darcy Finkle, Michigan

Address: 3003 Vinsetta Blvd Royal Oak, MI 48073

Concise Description of Bankruptcy Case 10-52514-swr7: "In a Chapter 7 bankruptcy case, Darcy Finkle from Royal Oak, MI, saw her proceedings start in 2010-04-16 and complete by 07.21.2010, involving asset liquidation."
Darcy Finkle — Michigan, 10-52514


ᐅ Karen A Fitzpatrick, Michigan

Address: 508 N Alexander Ave Royal Oak, MI 48067-1990

Bankruptcy Case 08-70406-swr Overview: "Karen A Fitzpatrick's Chapter 13 bankruptcy in Royal Oak, MI started in 12/12/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Apr 16, 2013."
Karen A Fitzpatrick — Michigan, 08-70406


ᐅ Sharon Mae Fleischhauer, Michigan

Address: 3126 Shenandoah Dr Royal Oak, MI 48073

Bankruptcy Case 13-48090-pjs Summary: "The bankruptcy record of Sharon Mae Fleischhauer from Royal Oak, MI, shows a Chapter 7 case filed in April 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Sharon Mae Fleischhauer — Michigan, 13-48090


ᐅ Iii Charles Edward Flood, Michigan

Address: 2919 Glenview Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 11-43525-mbm: "Iii Charles Edward Flood's Chapter 7 bankruptcy, filed in Royal Oak, MI in Feb 14, 2011, led to asset liquidation, with the case closing in 05/21/2011."
Iii Charles Edward Flood — Michigan, 11-43525


ᐅ Kelly Flores, Michigan

Address: 3905 Crooks Rd Apt 2 Royal Oak, MI 48073-4508

Bankruptcy Case 2014-30539-lkg Overview: "Royal Oak, MI resident Kelly Flores's 04.03.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 2, 2014."
Kelly Flores — Michigan, 2014-30539


ᐅ Mark Floria, Michigan

Address: 206 Potter Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 09-77613-pjs7: "Mark Floria's Chapter 7 bankruptcy, filed in Royal Oak, MI in December 10, 2009, led to asset liquidation, with the case closing in Mar 16, 2010."
Mark Floria — Michigan, 09-77613


ᐅ Yvonne Amelia Flynn, Michigan

Address: 525 Florence Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 13-49093-wsd: "Yvonne Amelia Flynn's bankruptcy, initiated in 2013-05-02 and concluded by 2013-08-06 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne Amelia Flynn — Michigan, 13-49093


ᐅ Dennis R Flynn, Michigan

Address: 217 E Windemere Ave Royal Oak, MI 48073

Concise Description of Bankruptcy Case 13-45208-wsd7: "The bankruptcy filing by Dennis R Flynn, undertaken in March 2013 in Royal Oak, MI under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Dennis R Flynn — Michigan, 13-45208


ᐅ Judith Foley, Michigan

Address: 2911 N Vermont Ave Royal Oak, MI 48073

Bankruptcy Case 09-75894-swr Summary: "The case of Judith Foley in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith Foley — Michigan, 09-75894


ᐅ Allan Joseph Forkey, Michigan

Address: 337 Woodlawn Ave Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 11-71461-pjs: "In Royal Oak, MI, Allan Joseph Forkey filed for Chapter 7 bankruptcy in 2011-12-12. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-17."
Allan Joseph Forkey — Michigan, 11-71461


ᐅ Herbert James Forton, Michigan

Address: 2223 E University Ave Royal Oak, MI 48067-2329

Brief Overview of Bankruptcy Case 2014-51865-mar: "Herbert James Forton's bankruptcy, initiated in 07/19/2014 and concluded by 2014-10-17 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herbert James Forton — Michigan, 2014-51865


ᐅ Jr Thomas Edward Foster, Michigan

Address: 29300 Woodward Ave Apt 103 Royal Oak, MI 48073

Bankruptcy Case 12-47015-pjs Overview: "The bankruptcy record of Jr Thomas Edward Foster from Royal Oak, MI, shows a Chapter 7 case filed in 03.21.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.25.2012."
Jr Thomas Edward Foster — Michigan, 12-47015


ᐅ David M Foydel, Michigan

Address: 507 Devillen Ave Royal Oak, MI 48073

Bankruptcy Case 12-60668-swr Summary: "The bankruptcy record of David M Foydel from Royal Oak, MI, shows a Chapter 7 case filed in 09/11/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 16, 2012."
David M Foydel — Michigan, 12-60668


ᐅ Sarah Ann Freitas, Michigan

Address: 3721 Hampton Blvd Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 11-54191-pjs: "Sarah Ann Freitas's bankruptcy, initiated in May 18, 2011 and concluded by 08/29/2011 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Ann Freitas — Michigan, 11-54191


ᐅ Chelsea Frelick, Michigan

Address: 503 S Vermont Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 13-53471-mbm: "In Royal Oak, MI, Chelsea Frelick filed for Chapter 7 bankruptcy in Jul 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-15."
Chelsea Frelick — Michigan, 13-53471


ᐅ Kathleen K Fricke, Michigan

Address: 511 Girard Ave Royal Oak, MI 48073-3617

Snapshot of U.S. Bankruptcy Proceeding Case 16-40705-tjt: "The bankruptcy record of Kathleen K Fricke from Royal Oak, MI, shows a Chapter 7 case filed in 2016-01-20. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 19, 2016."
Kathleen K Fricke — Michigan, 16-40705


ᐅ Procopio Giuseppe Frisella, Michigan

Address: 678 W 11 Mile Rd Royal Oak, MI 48067-2202

Bankruptcy Case 16-42574-mar Summary: "Procopio Giuseppe Frisella's Chapter 7 bankruptcy, filed in Royal Oak, MI in 2016-02-25, led to asset liquidation, with the case closing in May 25, 2016."
Procopio Giuseppe Frisella — Michigan, 16-42574


ᐅ Ingrid Frisk, Michigan

Address: 829 Florence Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 10-65463-pjs: "Ingrid Frisk's Chapter 7 bankruptcy, filed in Royal Oak, MI in 2010-08-12, led to asset liquidation, with the case closing in 11/16/2010."
Ingrid Frisk — Michigan, 10-65463


ᐅ Todd D Fritz, Michigan

Address: 207 E Maryland Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 11-52567-mbm7: "The case of Todd D Fritz in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd D Fritz — Michigan, 11-52567


ᐅ Justin B Fronckowiak, Michigan

Address: 722 Magnolia Ave Royal Oak, MI 48073

Concise Description of Bankruptcy Case 12-51252-mbm7: "In a Chapter 7 bankruptcy case, Justin B Fronckowiak from Royal Oak, MI, saw their proceedings start in 2012-05-03 and complete by 2012-08-07, involving asset liquidation."
Justin B Fronckowiak — Michigan, 12-51252


ᐅ Carmen Jamese Fulbright, Michigan

Address: 917 Orchard Grove Dr Royal Oak, MI 48067-1206

Concise Description of Bankruptcy Case 12-61831-mar7: "Carmen Jamese Fulbright, a resident of Royal Oak, MI, entered a Chapter 13 bankruptcy plan in September 2012, culminating in its successful completion by 03.10.2015."
Carmen Jamese Fulbright — Michigan, 12-61831


ᐅ Karl J Fuzi, Michigan

Address: 3023 W 13 Mile Rd Apt 128 Royal Oak, MI 48073

Concise Description of Bankruptcy Case 12-44583-tjt7: "Karl J Fuzi's bankruptcy, initiated in 02/28/2012 and concluded by Jun 3, 2012 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karl J Fuzi — Michigan, 12-44583


ᐅ Barbara Joan Gaber, Michigan

Address: 314 N Connecticut Ave # 2 Royal Oak, MI 48067

Bankruptcy Case 11-72777-swr Overview: "The bankruptcy record of Barbara Joan Gaber from Royal Oak, MI, shows a Chapter 7 case filed in 2011-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-04."
Barbara Joan Gaber — Michigan, 11-72777


ᐅ Erroll Gaddies, Michigan

Address: 3023 W 13 Mile Rd Apt 438 Royal Oak, MI 48073-2966

Brief Overview of Bankruptcy Case 2014-45770-mbm: "Erroll Gaddies's Chapter 7 bankruptcy, filed in Royal Oak, MI in 04/03/2014, led to asset liquidation, with the case closing in 07.02.2014."
Erroll Gaddies — Michigan, 2014-45770


ᐅ Timothy M Gadwa, Michigan

Address: 708 N Wilson Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 11-64139-mbm: "In Royal Oak, MI, Timothy M Gadwa filed for Chapter 7 bankruptcy in 2011-09-12. This case, involving liquidating assets to pay off debts, was resolved by 12/17/2011."
Timothy M Gadwa — Michigan, 11-64139


ᐅ Chenise Gaines, Michigan

Address: 3019 W 13 Mile Rd Apt 220 Royal Oak, MI 48073

Bankruptcy Case 12-48057-tjt Summary: "In a Chapter 7 bankruptcy case, Chenise Gaines from Royal Oak, MI, saw their proceedings start in 2012-03-30 and complete by 2012-07-04, involving asset liquidation."
Chenise Gaines — Michigan, 12-48057


ᐅ Joanne B Galac, Michigan

Address: 1724 Taylor Ave Royal Oak, MI 48067-2355

Snapshot of U.S. Bankruptcy Proceeding Case 10-53503-wsd: "Chapter 13 bankruptcy for Joanne B Galac in Royal Oak, MI began in 04.23.2010, focusing on debt restructuring, concluding with plan fulfillment in Jan 8, 2014."
Joanne B Galac — Michigan, 10-53503


ᐅ Joseph Galac, Michigan

Address: 304 N Edison Ave Royal Oak, MI 48067-2355

Brief Overview of Bankruptcy Case 10-53503-wsd: "Joseph Galac's Chapter 13 bankruptcy in Royal Oak, MI started in Apr 23, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in January 8, 2014."
Joseph Galac — Michigan, 10-53503


ᐅ Raymond Gale, Michigan

Address: 1210 N Altadena Ave Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 10-56207-pjs: "The bankruptcy record of Raymond Gale from Royal Oak, MI, shows a Chapter 7 case filed in May 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-21."
Raymond Gale — Michigan, 10-56207


ᐅ Myong H Gannaway, Michigan

Address: 4218 Normandy Rd Royal Oak, MI 48073-6370

Concise Description of Bankruptcy Case 16-45063-mbm7: "The bankruptcy filing by Myong H Gannaway, undertaken in April 2016 in Royal Oak, MI under Chapter 7, concluded with discharge in 07/03/2016 after liquidating assets."
Myong H Gannaway — Michigan, 16-45063


ᐅ Anna S Garcia, Michigan

Address: 306 E 13 Mile Rd Royal Oak, MI 48073-2643

Bankruptcy Case 15-23183-JNP Summary: "Royal Oak, MI resident Anna S Garcia's 07/14/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-12."
Anna S Garcia — Michigan, 15-23183


ᐅ Doris Garrett, Michigan

Address: PO Box 649 Royal Oak, MI 48068

Bankruptcy Case 10-41046-swr Summary: "Doris Garrett's Chapter 7 bankruptcy, filed in Royal Oak, MI in 01.15.2010, led to asset liquidation, with the case closing in 04/21/2010."
Doris Garrett — Michigan, 10-41046


ᐅ Robin Gaskins, Michigan

Address: 3415 W 14 Mile Rd Apt 8 Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 10-45045-wsd: "In a Chapter 7 bankruptcy case, Robin Gaskins from Royal Oak, MI, saw their proceedings start in 02/21/2010 and complete by 2010-05-28, involving asset liquidation."
Robin Gaskins — Michigan, 10-45045


ᐅ Michelle Gatti, Michigan

Address: 527 S Vermont Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 10-54942-tjt7: "In a Chapter 7 bankruptcy case, Michelle Gatti from Royal Oak, MI, saw her proceedings start in 2010-05-04 and complete by August 8, 2010, involving asset liquidation."
Michelle Gatti — Michigan, 10-54942


ᐅ Denise Gau, Michigan

Address: 317 E 12 Mile Rd Royal Oak, MI 48073

Bankruptcy Case 10-70766-pjs Overview: "In a Chapter 7 bankruptcy case, Denise Gau from Royal Oak, MI, saw her proceedings start in October 2010 and complete by Jan 4, 2011, involving asset liquidation."
Denise Gau — Michigan, 10-70766


ᐅ Krystal R Gaudet, Michigan

Address: 2524 N Main St Royal Oak, MI 48073

Bankruptcy Case 11-60244-mbm Overview: "The case of Krystal R Gaudet in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krystal R Gaudet — Michigan, 11-60244


ᐅ James Gay, Michigan

Address: 1205 E Windemere Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 10-68726-mbm: "The bankruptcy filing by James Gay, undertaken in September 15, 2010 in Royal Oak, MI under Chapter 7, concluded with discharge in 12/14/2010 after liquidating assets."
James Gay — Michigan, 10-68726


ᐅ Joseph Gazal, Michigan

Address: 702 W Houstonia Ave Royal Oak, MI 48073

Bankruptcy Case 10-67594-pjs Overview: "The case of Joseph Gazal in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Gazal — Michigan, 10-67594


ᐅ Kenneth Gechter, Michigan

Address: 912 Marywood Dr Royal Oak, MI 48067

Bankruptcy Case 10-49515-swr Overview: "Kenneth Gechter's bankruptcy, initiated in 03.24.2010 and concluded by 06.28.2010 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Gechter — Michigan, 10-49515


ᐅ Ashley Geers, Michigan

Address: 629 N Altadena Ave Royal Oak, MI 48067

Bankruptcy Case 10-65131-swr Overview: "In a Chapter 7 bankruptcy case, Ashley Geers from Royal Oak, MI, saw their proceedings start in 2010-08-09 and complete by 11/13/2010, involving asset liquidation."
Ashley Geers — Michigan, 10-65131


ᐅ Kenneth Geistler, Michigan

Address: 1231 Woodsboro Dr Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 10-75215-pjs: "The case of Kenneth Geistler in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Geistler — Michigan, 10-75215


ᐅ Giacomo Genovese, Michigan

Address: 715 Maplegrove Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 13-48111-wsd7: "The case of Giacomo Genovese in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Giacomo Genovese — Michigan, 13-48111


ᐅ Rodney Wayne Gentzel, Michigan

Address: 4608 Olivia Ave Royal Oak, MI 48073

Bankruptcy Case 12-62327-mbm Overview: "Rodney Wayne Gentzel's bankruptcy, initiated in 2012-10-04 and concluded by 01/08/2013 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney Wayne Gentzel — Michigan, 12-62327


ᐅ Trisha Marjorie Gerenraich, Michigan

Address: 405 N Stephenson Hwy Royal Oak, MI 48067-2326

Bankruptcy Case 16-45691-mar Overview: "The bankruptcy record of Trisha Marjorie Gerenraich from Royal Oak, MI, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/14/2016."
Trisha Marjorie Gerenraich — Michigan, 16-45691


ᐅ Laura D Gerhardt, Michigan

Address: 4335 W 14 Mile Rd Royal Oak, MI 48073-6200

Brief Overview of Bankruptcy Case 14-43692-pjs: "Laura D Gerhardt's Chapter 7 bankruptcy, filed in Royal Oak, MI in Mar 7, 2014, led to asset liquidation, with the case closing in 2014-06-05."
Laura D Gerhardt — Michigan, 14-43692


ᐅ Cathy Germaine, Michigan

Address: 423 Normandy Rd Royal Oak, MI 48073

Concise Description of Bankruptcy Case 10-46685-pjs7: "Royal Oak, MI resident Cathy Germaine's 2010-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2010."
Cathy Germaine — Michigan, 10-46685


ᐅ Richard Geyer, Michigan

Address: 612 9th St Royal Oak, MI 48067

Bankruptcy Case 10-77893-wsd Summary: "Richard Geyer's bankruptcy, initiated in 2010-12-21 and concluded by 2011-03-29 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Geyer — Michigan, 10-77893


ᐅ Leonard Giannuzzi, Michigan

Address: 2325 W 13 Mile Rd Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 10-71803-swr: "The case of Leonard Giannuzzi in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonard Giannuzzi — Michigan, 10-71803


ᐅ James H Gibbons, Michigan

Address: 4419 Tonawanda Ave Royal Oak, MI 48073

Bankruptcy Case 11-54006-tjt Summary: "James H Gibbons's Chapter 7 bankruptcy, filed in Royal Oak, MI in 05/16/2011, led to asset liquidation, with the case closing in 2011-08-20."
James H Gibbons — Michigan, 11-54006


ᐅ Michael E Gibney, Michigan

Address: 322 E Windemere Ave Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 13-43386-tjt: "The case of Michael E Gibney in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael E Gibney — Michigan, 13-43386


ᐅ Brian Giering, Michigan

Address: PO Box 1610 Royal Oak, MI 48068

Bankruptcy Case 09-76206-mbm Summary: "In a Chapter 7 bankruptcy case, Brian Giering from Royal Oak, MI, saw their proceedings start in 2009-11-24 and complete by 02/28/2010, involving asset liquidation."
Brian Giering — Michigan, 09-76206


ᐅ Andrea Marie Gietzen, Michigan

Address: 3270 Albert Ave Apt 825 Royal Oak, MI 48073

Bankruptcy Case 12-45652-wsd Overview: "In a Chapter 7 bankruptcy case, Andrea Marie Gietzen from Royal Oak, MI, saw her proceedings start in 03.08.2012 and complete by June 2012, involving asset liquidation."
Andrea Marie Gietzen — Michigan, 12-45652


ᐅ George A Gikas, Michigan

Address: 325 E 6th St Apt 4 Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 11-42691-tjt: "In a Chapter 7 bankruptcy case, George A Gikas from Royal Oak, MI, saw his proceedings start in 02.03.2011 and complete by 2011-05-10, involving asset liquidation."
George A Gikas — Michigan, 11-42691


ᐅ Maureen B Gilbert, Michigan

Address: 3921 Benjamin Ave Apt 8 Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 12-61742-swr: "Maureen B Gilbert's bankruptcy, initiated in 09/27/2012 and concluded by 01/01/2013 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maureen B Gilbert — Michigan, 12-61742


ᐅ Joshua William Giles, Michigan

Address: 1106 Owana Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 13-45473-wsd: "Joshua William Giles's bankruptcy, initiated in 2013-03-19 and concluded by 2013-06-23 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua William Giles — Michigan, 13-45473


ᐅ Aric Christopher Gillen, Michigan

Address: 1024 N Wilson Ave Royal Oak, MI 48067

Bankruptcy Case 09-70964-wsd Summary: "Royal Oak, MI resident Aric Christopher Gillen's 10.06.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/10/2010."
Aric Christopher Gillen — Michigan, 09-70964


ᐅ Jason S Gittinger, Michigan

Address: 2705 Clawson Ave Royal Oak, MI 48073

Concise Description of Bankruptcy Case 11-72208-pjs7: "The bankruptcy record of Jason S Gittinger from Royal Oak, MI, shows a Chapter 7 case filed in 12.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-26."
Jason S Gittinger — Michigan, 11-72208


ᐅ Lisa Eileen Givens, Michigan

Address: 5074 Elmhurst Ave Royal Oak, MI 48073-1102

Concise Description of Bankruptcy Case 2014-51434-pjs7: "Lisa Eileen Givens's bankruptcy, initiated in Jul 11, 2014 and concluded by October 2014 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Eileen Givens — Michigan, 2014-51434


ᐅ Linda Gladstone, Michigan

Address: 4117 Rochester Rd Apt 2 Royal Oak, MI 48073

Bankruptcy Case 09-76369-swr Overview: "In Royal Oak, MI, Linda Gladstone filed for Chapter 7 bankruptcy in 2009-11-25. This case, involving liquidating assets to pay off debts, was resolved by March 1, 2010."
Linda Gladstone — Michigan, 09-76369


ᐅ Mark Glander, Michigan

Address: 922 Amelia Ave Royal Oak, MI 48073

Bankruptcy Case 10-65274-pjs Summary: "The bankruptcy record of Mark Glander from Royal Oak, MI, shows a Chapter 7 case filed in August 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-14."
Mark Glander — Michigan, 10-65274


ᐅ Michael Jay Gloomis, Michigan

Address: 1533 S Wilson Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 11-44969-pjs7: "In Royal Oak, MI, Michael Jay Gloomis filed for Chapter 7 bankruptcy in February 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2, 2011."
Michael Jay Gloomis — Michigan, 11-44969


ᐅ Ii Ted Dennis Glosson, Michigan

Address: 2616 Glenview Ave Royal Oak, MI 48073-3117

Bankruptcy Case 14-44090-pjs Summary: "Royal Oak, MI resident Ii Ted Dennis Glosson's 2014-03-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Ii Ted Dennis Glosson — Michigan, 14-44090


ᐅ Nicole Christelle Gnatek, Michigan

Address: 1014 S Campbell Rd Royal Oak, MI 48067-3450

Bankruptcy Case 15-48703-pjs Overview: "Nicole Christelle Gnatek's bankruptcy, initiated in Jun 5, 2015 and concluded by September 2015 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Christelle Gnatek — Michigan, 15-48703


ᐅ Stephen Lee Godsey, Michigan

Address: 628 E 3rd St Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 11-51232-wsd: "Royal Oak, MI resident Stephen Lee Godsey's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 25, 2011."
Stephen Lee Godsey — Michigan, 11-51232


ᐅ John K Golden, Michigan

Address: 4141 S Fulton Pl Royal Oak, MI 48073-6357

Concise Description of Bankruptcy Case 14-42924-mbm7: "The case of John K Golden in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John K Golden — Michigan, 14-42924


ᐅ Julie Goleniak, Michigan

Address: 1202 Donald Ave Royal Oak, MI 48073

Bankruptcy Case 10-66366-tjt Overview: "In a Chapter 7 bankruptcy case, Julie Goleniak from Royal Oak, MI, saw her proceedings start in 08/23/2010 and complete by Nov 27, 2010, involving asset liquidation."
Julie Goleniak — Michigan, 10-66366


ᐅ Scott M Goniea, Michigan

Address: 1002 S Washington Ave Apt 1 Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 12-62551-pjs: "In Royal Oak, MI, Scott M Goniea filed for Chapter 7 bankruptcy in 2012-10-08. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-12."
Scott M Goniea — Michigan, 12-62551


ᐅ Kylie M Goodwin, Michigan

Address: 3368 Coolidge Hwy Royal Oak, MI 48073

Bankruptcy Case 12-63802-wsd Overview: "Kylie M Goodwin's Chapter 7 bankruptcy, filed in Royal Oak, MI in 10.26.2012, led to asset liquidation, with the case closing in 01/30/2013."
Kylie M Goodwin — Michigan, 12-63802


ᐅ Willard E Goolsby, Michigan

Address: 922 Millard Ave Royal Oak, MI 48073

Bankruptcy Case 11-71499-tjt Overview: "In a Chapter 7 bankruptcy case, Willard E Goolsby from Royal Oak, MI, saw his proceedings start in 2011-12-12 and complete by March 2012, involving asset liquidation."
Willard E Goolsby — Michigan, 11-71499


ᐅ Ladonna Gordon, Michigan

Address: 2019 N Main St Apt 108 Royal Oak, MI 48073

Concise Description of Bankruptcy Case 09-79729-swr7: "In Royal Oak, MI, Ladonna Gordon filed for Chapter 7 bankruptcy in 2009-12-31. This case, involving liquidating assets to pay off debts, was resolved by Apr 6, 2010."
Ladonna Gordon — Michigan, 09-79729


ᐅ John Gose, Michigan

Address: PO Box 640 Royal Oak, MI 48068

Bankruptcy Case 10-44031-pjs Summary: "In a Chapter 7 bankruptcy case, John Gose from Royal Oak, MI, saw their proceedings start in February 12, 2010 and complete by May 19, 2010, involving asset liquidation."
John Gose — Michigan, 10-44031


ᐅ Craig Gossett, Michigan

Address: 1406 Woodsboro Dr Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 10-53355-mbm: "The case of Craig Gossett in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Gossett — Michigan, 10-53355


ᐅ Jordan Alexander Guzman, Michigan

Address: 1712 Chester Rd Apt 9 Royal Oak, MI 48073-1935

Brief Overview of Bankruptcy Case 14-57980-mbm: "In a Chapter 7 bankruptcy case, Jordan Alexander Guzman from Royal Oak, MI, saw their proceedings start in 2014-11-19 and complete by 2015-02-17, involving asset liquidation."
Jordan Alexander Guzman — Michigan, 14-57980


ᐅ Marissa Nicole Guzman, Michigan

Address: 314 N Connecticut Ave # 2 Royal Oak, MI 48067-2034

Bankruptcy Case 14-30415 Overview: "The case of Marissa Nicole Guzman in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marissa Nicole Guzman — Michigan, 14-30415