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 Allison Hanna, Michigan

Address: 621 E Lincoln Ave Apt 2 Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 10-53527-wsd: "In Royal Oak, MI, Allison Hanna filed for Chapter 7 bankruptcy in Apr 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-28."
Allison Hanna — Michigan, 10-53527


ᐅ Michele Kay High, Michigan

Address: 715 Baldwin Ave Royal Oak, MI 48067-1955

Snapshot of U.S. Bankruptcy Proceeding Case 08-52794-pjs: "Michele Kay High, a resident of Royal Oak, MI, entered a Chapter 13 bankruptcy plan in May 27, 2008, culminating in its successful completion by April 2013."
Michele Kay High — Michigan, 08-52794


ᐅ Breanne Hill, Michigan

Address: 4018 Edgar Ave Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 10-49803-pjs: "Royal Oak, MI resident Breanne Hill's March 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.30.2010."
Breanne Hill — Michigan, 10-49803


ᐅ Katherine Maria Hill, Michigan

Address: 3671 Crooks Rd Apt 6 Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 11-50087-tjt: "The case of Katherine Maria Hill in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine Maria Hill — Michigan, 11-50087


ᐅ David Hill, Michigan

Address: 907 Owana Ave Royal Oak, MI 48067-5004

Bankruptcy Case 15-48554-wsd Summary: "In a Chapter 7 bankruptcy case, David Hill from Royal Oak, MI, saw his proceedings start in Jun 2, 2015 and complete by Aug 31, 2015, involving asset liquidation."
David Hill — Michigan, 15-48554


ᐅ Jeffrey David Hillman, Michigan

Address: 111 N Main St Unit 310 Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 13-56842-tjt: "Royal Oak, MI resident Jeffrey David Hillman's 09.06.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 11, 2013."
Jeffrey David Hillman — Michigan, 13-56842


ᐅ Mickey Hobley, Michigan

Address: 1504 Poplar Ave Royal Oak, MI 48073

Bankruptcy Case 10-40352-tjt Overview: "Mickey Hobley's bankruptcy, initiated in January 7, 2010 and concluded by April 2010 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mickey Hobley — Michigan, 10-40352


ᐅ Justin J Hochstein, Michigan

Address: 2926 Clawson Ave Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 09-69822-pjs: "The bankruptcy filing by Justin J Hochstein, undertaken in 2009-09-27 in Royal Oak, MI under Chapter 7, concluded with discharge in 01/01/2010 after liquidating assets."
Justin J Hochstein — Michigan, 09-69822


ᐅ Danny Hoff, Michigan

Address: 4236 Olivia Ave Royal Oak, MI 48073

Bankruptcy Case 09-78746-tjt Overview: "The bankruptcy record of Danny Hoff from Royal Oak, MI, shows a Chapter 7 case filed in 12.21.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-30."
Danny Hoff — Michigan, 09-78746


ᐅ Frederick William Hoffman, Michigan

Address: 318 W Hudson Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 13-47819-tjt: "Royal Oak, MI resident Frederick William Hoffman's 04.17.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-22."
Frederick William Hoffman — Michigan, 13-47819


ᐅ Shelly J Hoffman, Michigan

Address: 1228 Wyandotte Ave Royal Oak, MI 48067

Bankruptcy Case 11-47895-swr Overview: "In a Chapter 7 bankruptcy case, Shelly J Hoffman from Royal Oak, MI, saw her proceedings start in 03.23.2011 and complete by 06.28.2011, involving asset liquidation."
Shelly J Hoffman — Michigan, 11-47895


ᐅ Joan Hoffmann, Michigan

Address: 4522 Groveland Ave Royal Oak, MI 48073

Bankruptcy Case 09-74465-swr Summary: "Joan Hoffmann's bankruptcy, initiated in November 2009 and concluded by 2010-02-11 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Hoffmann — Michigan, 09-74465


ᐅ Cornelius Richard Hojna, Michigan

Address: 802 E 6th St Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 11-72807-swr: "In a Chapter 7 bankruptcy case, Cornelius Richard Hojna from Royal Oak, MI, saw his proceedings start in Dec 31, 2011 and complete by 2012-03-27, involving asset liquidation."
Cornelius Richard Hojna — Michigan, 11-72807


ᐅ Ii Richard Holcomb, Michigan

Address: 828 N Alexander Ave Royal Oak, MI 48067

Bankruptcy Case 10-62020-tjt Overview: "The bankruptcy filing by Ii Richard Holcomb, undertaken in July 2010 in Royal Oak, MI under Chapter 7, concluded with discharge in Oct 12, 2010 after liquidating assets."
Ii Richard Holcomb — Michigan, 10-62020


ᐅ Paul Hollow, Michigan

Address: 2522 Shenandoah Dr Royal Oak, MI 48073

Concise Description of Bankruptcy Case 10-40400-swr7: "The case of Paul Hollow in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Hollow — Michigan, 10-40400


ᐅ Amy Lynn Holmes, Michigan

Address: 1964 Wickham St Royal Oak, MI 48073

Bankruptcy Case 11-48265-tjt Summary: "The case of Amy Lynn Holmes in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Lynn Holmes — Michigan, 11-48265


ᐅ Jennifer Lynn Holtzman, Michigan

Address: 910 S CAMPBELL RD Royal Oak, MI 48067

Bankruptcy Case 11-46397-wsd Summary: "In Royal Oak, MI, Jennifer Lynn Holtzman filed for Chapter 7 bankruptcy in Mar 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/14/2011."
Jennifer Lynn Holtzman — Michigan, 11-46397


ᐅ Anthony Iacona, Michigan

Address: 1517 Ferris Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 10-49385-swr: "Royal Oak, MI resident Anthony Iacona's 03/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-27."
Anthony Iacona — Michigan, 10-49385


ᐅ Steve R Igel, Michigan

Address: 2910 N Main St Royal Oak, MI 48073

Bankruptcy Case 13-61076-wsd Summary: "The bankruptcy record of Steve R Igel from Royal Oak, MI, shows a Chapter 7 case filed in 2013-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Steve R Igel — Michigan, 13-61076


ᐅ Daniel Ingerham, Michigan

Address: 206 N Lafayette Ave Apt 3 Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 09-76246-mbm: "Daniel Ingerham's bankruptcy, initiated in Nov 25, 2009 and concluded by 2010-03-01 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Ingerham — Michigan, 09-76246


ᐅ Geoffrey Innis, Michigan

Address: 907 N Rembrandt Ave Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 11-72314-pjs: "Royal Oak, MI resident Geoffrey Innis's December 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/28/2012."
Geoffrey Innis — Michigan, 11-72314


ᐅ Mona K Jabr, Michigan

Address: 1206 E 6th St Royal Oak, MI 48067-2909

Bankruptcy Case 15-51378-mbm Summary: "Mona K Jabr's bankruptcy, initiated in 07/30/2015 and concluded by 10.28.2015 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mona K Jabr — Michigan, 15-51378


ᐅ Aniah I Jackson, Michigan

Address: 119 Amelia Ave Royal Oak, MI 48073-2620

Snapshot of U.S. Bankruptcy Proceeding Case 14-52086-mbm: "In a Chapter 7 bankruptcy case, Aniah I Jackson from Royal Oak, MI, saw their proceedings start in 2014-07-23 and complete by 10.21.2014, involving asset liquidation."
Aniah I Jackson — Michigan, 14-52086


ᐅ Kathleen Jackson, Michigan

Address: 225 N Alexander Ave Royal Oak, MI 48067

Bankruptcy Case 10-71174-tjt Overview: "In Royal Oak, MI, Kathleen Jackson filed for Chapter 7 bankruptcy in 10.08.2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 12, 2011."
Kathleen Jackson — Michigan, 10-71174


ᐅ Bryon W Jackson, Michigan

Address: 2900 N Main St Royal Oak, MI 48073-3418

Concise Description of Bankruptcy Case 10-53768-tjt7: "Filing for Chapter 13 bankruptcy in 2010-04-26, Bryon W Jackson from Royal Oak, MI, structured a repayment plan, achieving discharge in Sep 4, 2013."
Bryon W Jackson — Michigan, 10-53768


ᐅ Anthony Jacob, Michigan

Address: 3100 Linwood Ave Unit 39 Royal Oak, MI 48073

Bankruptcy Case 10-63291-tjt Overview: "The bankruptcy filing by Anthony Jacob, undertaken in 07/22/2010 in Royal Oak, MI under Chapter 7, concluded with discharge in Oct 26, 2010 after liquidating assets."
Anthony Jacob — Michigan, 10-63291


ᐅ Philip G Jacobs, Michigan

Address: 1212 Wyandotte Ave Royal Oak, MI 48067-4519

Concise Description of Bankruptcy Case 09-73861-tjt7: "Filing for Chapter 13 bankruptcy in 2009-10-31, Philip G Jacobs from Royal Oak, MI, structured a repayment plan, achieving discharge in November 2012."
Philip G Jacobs — Michigan, 09-73861


ᐅ Robert Allen Jacobson, Michigan

Address: 1607 Catalpa Dr Royal Oak, MI 48067-1153

Snapshot of U.S. Bankruptcy Proceeding Case 2014-54689-pjs: "Robert Allen Jacobson's Chapter 7 bankruptcy, filed in Royal Oak, MI in September 17, 2014, led to asset liquidation, with the case closing in December 16, 2014."
Robert Allen Jacobson — Michigan, 2014-54689


ᐅ Sr Roy D Jacokes, Michigan

Address: 904 N Altadena Ave Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 12-50995-wsd: "Royal Oak, MI resident Sr Roy D Jacokes's 04/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 4, 2012."
Sr Roy D Jacokes — Michigan, 12-50995


ᐅ David Jagodzinski, Michigan

Address: 702 Mount Vernon Blvd Royal Oak, MI 48073-5205

Bankruptcy Case 09-75523-tjt Summary: "David Jagodzinski's Royal Oak, MI bankruptcy under Chapter 13 in Nov 18, 2009 led to a structured repayment plan, successfully discharged in 2012-12-04."
David Jagodzinski — Michigan, 09-75523


ᐅ Talal Fouad Jammoua, Michigan

Address: 4308 W 13 Mile Rd Apt 2 Royal Oak, MI 48073

Concise Description of Bankruptcy Case 12-62181-wsd7: "In Royal Oak, MI, Talal Fouad Jammoua filed for Chapter 7 bankruptcy in 2012-10-02. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-06."
Talal Fouad Jammoua — Michigan, 12-62181


ᐅ Alex E Janik, Michigan

Address: 521 N Blair Ave Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 11-45150-swr: "Alex E Janik's Chapter 7 bankruptcy, filed in Royal Oak, MI in 2011-02-28, led to asset liquidation, with the case closing in June 4, 2011."
Alex E Janik — Michigan, 11-45150


ᐅ Jared John Jansen, Michigan

Address: 310 W 6th St Apt 105 Royal Oak, MI 48067

Concise Description of Bankruptcy Case 11-18187-MER7: "Royal Oak, MI resident Jared John Jansen's 04/12/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/01/2011."
Jared John Jansen — Michigan, 11-18187


ᐅ Clela Jarman, Michigan

Address: 3316 Starr Rd Royal Oak, MI 48073

Bankruptcy Case 10-47443-swr Overview: "Royal Oak, MI resident Clela Jarman's 03/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Clela Jarman — Michigan, 10-47443


ᐅ Martez Lee Jarrett, Michigan

Address: 3408 Hillside Dr Apt D3 Royal Oak, MI 48073-6726

Bankruptcy Case 15-55897-wsd Overview: "In Royal Oak, MI, Martez Lee Jarrett filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/28/2016."
Martez Lee Jarrett — Michigan, 15-55897


ᐅ Joyce A Jarvis, Michigan

Address: 319 N Vermont Ave Royal Oak, MI 48067

Bankruptcy Case 13-41483-tjt Overview: "Joyce A Jarvis's Chapter 7 bankruptcy, filed in Royal Oak, MI in January 2013, led to asset liquidation, with the case closing in 04/23/2013."
Joyce A Jarvis — Michigan, 13-41483


ᐅ Adam H Javoroski, Michigan

Address: 913 W 12 Mile Rd Royal Oak, MI 48073

Bankruptcy Case 11-54810-mbm Overview: "Adam H Javoroski's Chapter 7 bankruptcy, filed in Royal Oak, MI in 05/25/2011, led to asset liquidation, with the case closing in 08.30.2011."
Adam H Javoroski — Michigan, 11-54810


ᐅ Wessam Jawad, Michigan

Address: 350 N Main St Unit 611 Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 09-79395-mbm: "Wessam Jawad's Chapter 7 bankruptcy, filed in Royal Oak, MI in 2009-12-29, led to asset liquidation, with the case closing in April 4, 2010."
Wessam Jawad — Michigan, 09-79395


ᐅ Adrian Charles Jeffers, Michigan

Address: 704 S Washington Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 12-66317-swr: "In Royal Oak, MI, Adrian Charles Jeffers filed for Chapter 7 bankruptcy in 2012-12-03. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-09."
Adrian Charles Jeffers — Michigan, 12-66317


ᐅ Andrea Jeffrey, Michigan

Address: 1014 Montrose Ave Royal Oak, MI 48073

Concise Description of Bankruptcy Case 10-66807-mbm7: "The bankruptcy record of Andrea Jeffrey from Royal Oak, MI, shows a Chapter 7 case filed in Aug 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 1, 2010."
Andrea Jeffrey — Michigan, 10-66807


ᐅ Cherita Juann Jenkins, Michigan

Address: 4824 Woodland Ave Apt 5 Royal Oak, MI 48073-1428

Snapshot of U.S. Bankruptcy Proceeding Case 15-47460-pjs: "The case of Cherita Juann Jenkins in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cherita Juann Jenkins — Michigan, 15-47460


ᐅ Christine Renee Jenkins, Michigan

Address: 422 Detroit Ave Royal Oak, MI 48073

Bankruptcy Case 11-67902-swr Summary: "Royal Oak, MI resident Christine Renee Jenkins's October 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.31.2012."
Christine Renee Jenkins — Michigan, 11-67902


ᐅ Ayad Jerjis, Michigan

Address: 3168 Greenfield Rd Apt 8A Royal Oak, MI 48073-6533

Snapshot of U.S. Bankruptcy Proceeding Case 14-56658-mbm: "The case of Ayad Jerjis in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ayad Jerjis — Michigan, 14-56658


ᐅ Danielle Johns, Michigan

Address: 2429 N Connecticut Ave Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 10-53440-mbm: "Danielle Johns's Chapter 7 bankruptcy, filed in Royal Oak, MI in Apr 23, 2010, led to asset liquidation, with the case closing in Jul 28, 2010."
Danielle Johns — Michigan, 10-53440


ᐅ Edna Shepard Johnson, Michigan

Address: PO Box 262 Royal Oak, MI 48068

Brief Overview of Bankruptcy Case 13-43297-pjs: "The bankruptcy filing by Edna Shepard Johnson, undertaken in February 2013 in Royal Oak, MI under Chapter 7, concluded with discharge in May 29, 2013 after liquidating assets."
Edna Shepard Johnson — Michigan, 13-43297


ᐅ Inaam Hanna Johnson, Michigan

Address: 424 La Plaza Ct Royal Oak, MI 48073-4088

Brief Overview of Bankruptcy Case 2014-54748-wsd: "Royal Oak, MI resident Inaam Hanna Johnson's 09.18.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Inaam Hanna Johnson — Michigan, 2014-54748


ᐅ Jennifer L Johnson, Michigan

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

Brief Overview of Bankruptcy Case 15-56892-wsd: "Royal Oak, MI resident Jennifer L Johnson's 2015-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-17."
Jennifer L Johnson — Michigan, 15-56892


ᐅ Victor Johnson, Michigan

Address: 4346 Elmwood Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 10-77950-wsd: "The case of Victor Johnson in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Johnson — Michigan, 10-77950


ᐅ Amir H S Johnson, Michigan

Address: 1602 W 12 Mile Rd Royal Oak, MI 48073

Concise Description of Bankruptcy Case 11-58101-pjs7: "In Royal Oak, MI, Amir H S Johnson filed for Chapter 7 bankruptcy in 06/30/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-04."
Amir H S Johnson — Michigan, 11-58101


ᐅ Chatelle Johnson, Michigan

Address: 2019 Laurome Dr Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 10-61573-swr: "Royal Oak, MI resident Chatelle Johnson's Jul 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Chatelle Johnson — Michigan, 10-61573


ᐅ Iii Albert Johnston, Michigan

Address: 3809 Normandy Rd Royal Oak, MI 48073

Concise Description of Bankruptcy Case 10-46664-pjs7: "Iii Albert Johnston's Chapter 7 bankruptcy, filed in Royal Oak, MI in 2010-03-04, led to asset liquidation, with the case closing in June 2010."
Iii Albert Johnston — Michigan, 10-46664


ᐅ Crystal Marie Jones, Michigan

Address: 429 Linden Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 13-42867-swr: "The bankruptcy filing by Crystal Marie Jones, undertaken in February 2013 in Royal Oak, MI under Chapter 7, concluded with discharge in May 25, 2013 after liquidating assets."
Crystal Marie Jones — Michigan, 13-42867


ᐅ Jonathan William Jones, Michigan

Address: 938 Edgewood Dr Royal Oak, MI 48067-1794

Brief Overview of Bankruptcy Case 15-40203-mbm: "In Royal Oak, MI, Jonathan William Jones filed for Chapter 7 bankruptcy in 2015-01-08. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Jonathan William Jones — Michigan, 15-40203


ᐅ Sakinah Jones, Michigan

Address: 1725 Gardenia Ave Apt 4 Royal Oak, MI 48067-2133

Concise Description of Bankruptcy Case 15-58246-pjs7: "Sakinah Jones's Chapter 7 bankruptcy, filed in Royal Oak, MI in 12.17.2015, led to asset liquidation, with the case closing in 03/16/2016."
Sakinah Jones — Michigan, 15-58246


ᐅ Jennifer Jones, Michigan

Address: 3022 N Vermont Ave Royal Oak, MI 48073

Concise Description of Bankruptcy Case 10-76717-tjt7: "Jennifer Jones's Chapter 7 bankruptcy, filed in Royal Oak, MI in Dec 7, 2010, led to asset liquidation, with the case closing in Mar 14, 2011."
Jennifer Jones — Michigan, 10-76717


ᐅ James Jordan, Michigan

Address: 1984 Ridge Ct Royal Oak, MI 48073

Bankruptcy Case 09-71770-swr Overview: "In Royal Oak, MI, James Jordan filed for Chapter 7 bankruptcy in October 14, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 18, 2010."
James Jordan — Michigan, 09-71770


ᐅ Scott Joseph, Michigan

Address: 1125 S Lafayette Ave Apt 3 Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 10-60574-swr: "In Royal Oak, MI, Scott Joseph filed for Chapter 7 bankruptcy in 2010-06-25. This case, involving liquidating assets to pay off debts, was resolved by 09/29/2010."
Scott Joseph — Michigan, 10-60574


ᐅ Michael Allen Joseph, Michigan

Address: 3614 Hillside Dr Royal Oak, MI 48073-6742

Brief Overview of Bankruptcy Case 9:15-bk-10949-FMD: "Michael Allen Joseph's bankruptcy, initiated in 10/29/2015 and concluded by January 2016 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Allen Joseph — Michigan, 9:15-bk-10949


ᐅ Antoni Juncaj, Michigan

Address: 2937 N Campbell Rd Royal Oak, MI 48073-3530

Concise Description of Bankruptcy Case 15-40177-tjt7: "Antoni Juncaj's Chapter 7 bankruptcy, filed in Royal Oak, MI in 01/08/2015, led to asset liquidation, with the case closing in April 2015."
Antoni Juncaj — Michigan, 15-40177


ᐅ David Lee Justin, Michigan

Address: 2325 W 13 Mile Rd Apt 9 Royal Oak, MI 48073-3050

Bankruptcy Case 2014-55684-pjs Summary: "The case of David Lee Justin in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Lee Justin — Michigan, 2014-55684


ᐅ Karen Aimee Kahn, Michigan

Address: 2327 Rowland Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 12-62083-wsd: "The bankruptcy record of Karen Aimee Kahn from Royal Oak, MI, shows a Chapter 7 case filed in 10/01/2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Karen Aimee Kahn — Michigan, 12-62083


ᐅ James Maurice Kane, Michigan

Address: 215 Detroit Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 11-50393-tjt: "The case of James Maurice Kane in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Maurice Kane — Michigan, 11-50393


ᐅ Giovanni Anthony Kapa, Michigan

Address: 1519 Wyandotte Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 12-57696-pjs7: "The case of Giovanni Anthony Kapa in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Giovanni Anthony Kapa — Michigan, 12-57696


ᐅ Dawnn Kapatos, Michigan

Address: 1210 Hoffman Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 10-61850-mbm: "In a Chapter 7 bankruptcy case, Dawnn Kapatos from Royal Oak, MI, saw their proceedings start in 2010-07-07 and complete by 2010-10-11, involving asset liquidation."
Dawnn Kapatos — Michigan, 10-61850


ᐅ Jr Robert Joseph Karbousky, Michigan

Address: 316 Normandy Rd Royal Oak, MI 48073-5109

Bankruptcy Case 14-48539-mar Summary: "The bankruptcy record of Jr Robert Joseph Karbousky from Royal Oak, MI, shows a Chapter 7 case filed in 2014-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Jr Robert Joseph Karbousky — Michigan, 14-48539


ᐅ Eugenia Louise Kay, Michigan

Address: 902 Fernwood Rd Royal Oak, MI 48067

Concise Description of Bankruptcy Case 13-59124-mbm7: "The bankruptcy filing by Eugenia Louise Kay, undertaken in October 17, 2013 in Royal Oak, MI under Chapter 7, concluded with discharge in 01.21.2014 after liquidating assets."
Eugenia Louise Kay — Michigan, 13-59124


ᐅ Timothy Gerard Keenan, Michigan

Address: 1626 W 12 Mile Rd Royal Oak, MI 48073

Bankruptcy Case 12-44624-mbm Summary: "The bankruptcy filing by Timothy Gerard Keenan, undertaken in Feb 28, 2012 in Royal Oak, MI under Chapter 7, concluded with discharge in 06.03.2012 after liquidating assets."
Timothy Gerard Keenan — Michigan, 12-44624


ᐅ Ii Ruhl F Kelly, Michigan

Address: 1718 Roseland Ave Royal Oak, MI 48073

Bankruptcy Case 11-43573-swr Overview: "Ii Ruhl F Kelly's bankruptcy, initiated in Feb 14, 2011 and concluded by May 2011 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Ruhl F Kelly — Michigan, 11-43573


ᐅ Pamela Kelly, Michigan

Address: 4009 N Blair Ave Royal Oak, MI 48073

Bankruptcy Case 09-73137-mbm Summary: "In a Chapter 7 bankruptcy case, Pamela Kelly from Royal Oak, MI, saw her proceedings start in 2009-10-27 and complete by January 2010, involving asset liquidation."
Pamela Kelly — Michigan, 09-73137


ᐅ Shirley Kelly, Michigan

Address: 3019 W 13 Mile Rd Apt 218 Royal Oak, MI 48073

Bankruptcy Case 10-43470-tjt Summary: "Shirley Kelly's Chapter 7 bankruptcy, filed in Royal Oak, MI in 02/08/2010, led to asset liquidation, with the case closing in May 15, 2010."
Shirley Kelly — Michigan, 10-43470


ᐅ Ted Fredrick Kenyon, Michigan

Address: 3534 Woodland Ave Royal Oak, MI 48073

Bankruptcy Case 12-61298-mbm Overview: "The bankruptcy record of Ted Fredrick Kenyon from Royal Oak, MI, shows a Chapter 7 case filed in 2012-09-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-25."
Ted Fredrick Kenyon — Michigan, 12-61298


ᐅ Susan Ann Keohane, Michigan

Address: 3183 Merrill Ave Royal Oak, MI 48073

Concise Description of Bankruptcy Case 11-53717-wsd7: "The bankruptcy filing by Susan Ann Keohane, undertaken in 05/12/2011 in Royal Oak, MI under Chapter 7, concluded with discharge in August 9, 2011 after liquidating assets."
Susan Ann Keohane — Michigan, 11-53717


ᐅ Laura Kerby, Michigan

Address: 1604 Poplar Ave Royal Oak, MI 48073

Bankruptcy Case 10-42081-swr Overview: "Laura Kerby's Chapter 7 bankruptcy, filed in Royal Oak, MI in January 26, 2010, led to asset liquidation, with the case closing in 2010-05-02."
Laura Kerby — Michigan, 10-42081


ᐅ Allen G Kerkes, Michigan

Address: 333 N Troy St Apt 807 Royal Oak, MI 48067-1866

Snapshot of U.S. Bankruptcy Proceeding Case 15-54431-wsd: "In Royal Oak, MI, Allen G Kerkes filed for Chapter 7 bankruptcy in September 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 12.29.2015."
Allen G Kerkes — Michigan, 15-54431


ᐅ Michael Ketelsen, Michigan

Address: 3351 Garden Ave Royal Oak, MI 48073

Concise Description of Bankruptcy Case 10-53299-tjt7: "Michael Ketelsen's Chapter 7 bankruptcy, filed in Royal Oak, MI in April 2010, led to asset liquidation, with the case closing in 07/27/2010."
Michael Ketelsen — Michigan, 10-53299


ᐅ Clarissa F Kieliszewski, Michigan

Address: 1000 Bauman Ave Royal Oak, MI 48073

Bankruptcy Case 11-43558-wsd Overview: "The case of Clarissa F Kieliszewski in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clarissa F Kieliszewski — Michigan, 11-43558


ᐅ Iii Robert Kilgore, Michigan

Address: 1906 Fern St Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 10-71281-tjt: "Iii Robert Kilgore's bankruptcy, initiated in 2010-10-11 and concluded by 01.15.2011 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Robert Kilgore — Michigan, 10-71281


ᐅ Ouida Kay King, Michigan

Address: 2715 W 13 Mile Rd # 14 Royal Oak, MI 48073

Bankruptcy Case 11-56508-tjt Summary: "In Royal Oak, MI, Ouida Kay King filed for Chapter 7 bankruptcy in 2011-06-14. This case, involving liquidating assets to pay off debts, was resolved by 09/13/2011."
Ouida Kay King — Michigan, 11-56508


ᐅ Tammi Lynn King, Michigan

Address: 636 S Dorchester Ave Royal Oak, MI 48067-4048

Snapshot of U.S. Bankruptcy Proceeding Case 16-46402-wsd: "In Royal Oak, MI, Tammi Lynn King filed for Chapter 7 bankruptcy in 2016-04-27. This case, involving liquidating assets to pay off debts, was resolved by 07.26.2016."
Tammi Lynn King — Michigan, 16-46402


ᐅ Robert M King, Michigan

Address: 2931 Clawson Ave Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 12-63027-swr: "The bankruptcy record of Robert M King from Royal Oak, MI, shows a Chapter 7 case filed in Oct 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-19."
Robert M King — Michigan, 12-63027


ᐅ Kristina M Kleckner, Michigan

Address: 3541 Crooks Rd Royal Oak, MI 48073

Concise Description of Bankruptcy Case 12-67676-pjs7: "Kristina M Kleckner's Chapter 7 bankruptcy, filed in Royal Oak, MI in 12.26.2012, led to asset liquidation, with the case closing in 2013-04-01."
Kristina M Kleckner — Michigan, 12-67676


ᐅ Stephen Klemz, Michigan

Address: 2231 Mace Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 10-54640-swr7: "In Royal Oak, MI, Stephen Klemz filed for Chapter 7 bankruptcy in 04.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 08.04.2010."
Stephen Klemz — Michigan, 10-54640


ᐅ Kent Klepachek, Michigan

Address: 4015 Kent Rd Royal Oak, MI 48073

Bankruptcy Case 09-76261-wsd Summary: "In Royal Oak, MI, Kent Klepachek filed for Chapter 7 bankruptcy in November 25, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 1, 2010."
Kent Klepachek — Michigan, 09-76261


ᐅ Frederick A Kline, Michigan

Address: 622 Englewood Ave Royal Oak, MI 48073

Bankruptcy Case 11-70983-wsd Summary: "The case of Frederick A Kline in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frederick A Kline — Michigan, 11-70983


ᐅ Harold V Knapp, Michigan

Address: 209 Aqua Ct Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 12-67159-mbm: "Harold V Knapp's Chapter 7 bankruptcy, filed in Royal Oak, MI in December 2012, led to asset liquidation, with the case closing in 03.23.2013."
Harold V Knapp — Michigan, 12-67159


ᐅ Brian Kniffin, Michigan

Address: PO Box 2089 Royal Oak, MI 48068

Bankruptcy Case 10-57516-pjs Overview: "In Royal Oak, MI, Brian Kniffin filed for Chapter 7 bankruptcy in May 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 31, 2010."
Brian Kniffin — Michigan, 10-57516


ᐅ Mary A Knight, Michigan

Address: 2444 Kalama Ave Royal Oak, MI 48067

Bankruptcy Case 13-54365-tjt Overview: "The case of Mary A Knight in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary A Knight — Michigan, 13-54365


ᐅ Connie J Knight, Michigan

Address: 1050 N Campbell Rd Apt 6 Royal Oak, MI 48067

Bankruptcy Case 13-40885-wsd Summary: "In a Chapter 7 bankruptcy case, Connie J Knight from Royal Oak, MI, saw their proceedings start in January 2013 and complete by 04/23/2013, involving asset liquidation."
Connie J Knight — Michigan, 13-40885


ᐅ Kristopher M Knox, Michigan

Address: 243 Marlin Ave Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 11-71000-swr: "The bankruptcy record of Kristopher M Knox from Royal Oak, MI, shows a Chapter 7 case filed in 12/06/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-11."
Kristopher M Knox — Michigan, 11-71000


ᐅ Jr Richard John Knuff, Michigan

Address: 434 Normandy Rd Royal Oak, MI 48073

Bankruptcy Case 11-52015-wsd Summary: "Royal Oak, MI resident Jr Richard John Knuff's 04.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Jr Richard John Knuff — Michigan, 11-52015


ᐅ Anne Knuth, Michigan

Address: 1126 Hickory Ave Royal Oak, MI 48073

Bankruptcy Case 09-43091 Summary: "The case of Anne Knuth in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anne Knuth — Michigan, 09-43091


ᐅ Michelle Anne Kobylski, Michigan

Address: 717 Helene Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 11-70458-pjs7: "In Royal Oak, MI, Michelle Anne Kobylski filed for Chapter 7 bankruptcy in Nov 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-22."
Michelle Anne Kobylski — Michigan, 11-70458


ᐅ Kay Koelzer, Michigan

Address: 920 Woodcrest Dr Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 10-68202-wsd: "Kay Koelzer's Chapter 7 bankruptcy, filed in Royal Oak, MI in 2010-09-09, led to asset liquidation, with the case closing in December 2010."
Kay Koelzer — Michigan, 10-68202


ᐅ Mary Anne Konczalski, Michigan

Address: 1305 E Lincoln Ave Royal Oak, MI 48067-3453

Bankruptcy Case 14-59626-mar Summary: "The case of Mary Anne Konczalski in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Anne Konczalski — Michigan, 14-59626


ᐅ Angeline J Koskinen, Michigan

Address: 729 Whitcomb Ave Royal Oak, MI 48073-4732

Brief Overview of Bankruptcy Case 15-52969-tjt: "The bankruptcy record of Angeline J Koskinen from Royal Oak, MI, shows a Chapter 7 case filed in 08.31.2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 29, 2015."
Angeline J Koskinen — Michigan, 15-52969


ᐅ Kirk K Kossek, Michigan

Address: 4921 Crooks Rd Apt N3 Royal Oak, MI 48073

Concise Description of Bankruptcy Case 11-40471-pjs7: "Royal Oak, MI resident Kirk K Kossek's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-14."
Kirk K Kossek — Michigan, 11-40471


ᐅ Jared Kovach, Michigan

Address: 3323 Merrill Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 10-67305-swr: "In a Chapter 7 bankruptcy case, Jared Kovach from Royal Oak, MI, saw his proceedings start in August 2010 and complete by 2010-12-07, involving asset liquidation."
Jared Kovach — Michigan, 10-67305


ᐅ Anthony Christopher Kozadinos, Michigan

Address: 422 Rhode Island Ave Royal Oak, MI 48067-3758

Snapshot of U.S. Bankruptcy Proceeding Case 15-47979-tjt: "Anthony Christopher Kozadinos's Chapter 7 bankruptcy, filed in Royal Oak, MI in 2015-05-21, led to asset liquidation, with the case closing in 08/19/2015."
Anthony Christopher Kozadinos — Michigan, 15-47979


ᐅ Jacqueline Yolanda Kramer, Michigan

Address: 1220 Crooks Rd Apt 305 Royal Oak, MI 48067-1344

Brief Overview of Bankruptcy Case 15-54435-mbm: "Jacqueline Yolanda Kramer's bankruptcy, initiated in 09.30.2015 and concluded by December 2015 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Yolanda Kramer — Michigan, 15-54435


ᐅ Carolyn J Kribs, Michigan

Address: 4808 WOODLAND AVE APT 15 Royal Oak, MI 48073

Concise Description of Bankruptcy Case 11-46046-mbm7: "The case of Carolyn J Kribs in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn J Kribs — Michigan, 11-46046