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 Jr Kevin C Krouse, Michigan

Address: 4000 Devon Rd Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 13-61752-mbm: "In a Chapter 7 bankruptcy case, Jr Kevin C Krouse from Royal Oak, MI, saw their proceedings start in 2013-12-02 and complete by 2014-03-08, involving asset liquidation."
Jr Kevin C Krouse — Michigan, 13-61752


ᐅ Anne M Krueger, Michigan

Address: 508 N Troy St Royal Oak, MI 48067

Concise Description of Bankruptcy Case 12-44013-mbm7: "In a Chapter 7 bankruptcy case, Anne M Krueger from Royal Oak, MI, saw her proceedings start in February 22, 2012 and complete by May 28, 2012, involving asset liquidation."
Anne M Krueger — Michigan, 12-44013


ᐅ Kirk Kuchukian, Michigan

Address: 1125 Woodlawn Ave Royal Oak, MI 48073

Bankruptcy Case 10-55638-tjt Overview: "The case of Kirk Kuchukian in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kirk Kuchukian — Michigan, 10-55638


ᐅ Lindsay Christine Kudwa, Michigan

Address: 4715 Briarwood Ave Royal Oak, MI 48073-1771

Bankruptcy Case 14-44859-tjt Summary: "In Royal Oak, MI, Lindsay Christine Kudwa filed for Chapter 7 bankruptcy in 03/24/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-22."
Lindsay Christine Kudwa — Michigan, 14-44859


ᐅ Franklin Kuhs, Michigan

Address: 1208 Englewood Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 13-56207-mbm: "The bankruptcy record of Franklin Kuhs from Royal Oak, MI, shows a Chapter 7 case filed in 08/27/2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 1, 2013."
Franklin Kuhs — Michigan, 13-56207


ᐅ Ronald J Kujawski, Michigan

Address: 1602 Hoffman Ave Royal Oak, MI 48067-3485

Bankruptcy Case 14-46742-tjt Summary: "Royal Oak, MI resident Ronald J Kujawski's 2014-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 17, 2014."
Ronald J Kujawski — Michigan, 14-46742


ᐅ James Kevin Kumer, Michigan

Address: 1023 Longfellow Ave Royal Oak, MI 48067-3319

Bankruptcy Case 16-42985-wsd Summary: "James Kevin Kumer's Chapter 7 bankruptcy, filed in Royal Oak, MI in March 2016, led to asset liquidation, with the case closing in May 2016."
James Kevin Kumer — Michigan, 16-42985


ᐅ Laurie L Kumer, Michigan

Address: 1023 Longfellow Ave Royal Oak, MI 48067-3319

Concise Description of Bankruptcy Case 15-47680-wsd7: "The bankruptcy record of Laurie L Kumer from Royal Oak, MI, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 13, 2015."
Laurie L Kumer — Michigan, 15-47680


ᐅ Kelly Kuptz, Michigan

Address: 1005 N Stephenson Hwy Apt 63 Royal Oak, MI 48067-1547

Brief Overview of Bankruptcy Case 15-49781-mar: "The case of Kelly Kuptz in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Kuptz — Michigan, 15-49781


ᐅ Thomas Carl Kurkowski, Michigan

Address: 1028 McLean Ave Royal Oak, MI 48067

Bankruptcy Case 11-53277-wsd Summary: "The bankruptcy record of Thomas Carl Kurkowski from Royal Oak, MI, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2011."
Thomas Carl Kurkowski — Michigan, 11-53277


ᐅ John Aurthur Ladd, Michigan

Address: 719 Bauman Ave Royal Oak, MI 48073-2070

Concise Description of Bankruptcy Case 14-56906-pjs7: "The bankruptcy filing by John Aurthur Ladd, undertaken in 10/29/2014 in Royal Oak, MI under Chapter 7, concluded with discharge in 01/27/2015 after liquidating assets."
John Aurthur Ladd — Michigan, 14-56906


ᐅ Kyle Lafon, Michigan

Address: 620 S Center St Apt 6A Royal Oak, MI 48067-3840

Snapshot of U.S. Bankruptcy Proceeding Case 16-42289-wsd: "The bankruptcy filing by Kyle Lafon, undertaken in 2016-02-22 in Royal Oak, MI under Chapter 7, concluded with discharge in May 22, 2016 after liquidating assets."
Kyle Lafon — Michigan, 16-42289


ᐅ Robert Edward Lamb, Michigan

Address: 500 S Stephenson Hwy Royal Oak, MI 48067-3990

Brief Overview of Bankruptcy Case 11-51633-tjt: "Robert Edward Lamb's Chapter 13 bankruptcy in Royal Oak, MI started in 04/22/2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-04-02."
Robert Edward Lamb — Michigan, 11-51633


ᐅ Harold G Lambert, Michigan

Address: 606 S Williams St Apt 306 Royal Oak, MI 48067-2646

Bankruptcy Case 15-50565-tjt Summary: "The bankruptcy record of Harold G Lambert from Royal Oak, MI, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-12."
Harold G Lambert — Michigan, 15-50565


ᐅ Beverly J Lambert, Michigan

Address: 606 S Williams St Apt 306 Royal Oak, MI 48067-2646

Concise Description of Bankruptcy Case 15-50565-tjt7: "The bankruptcy filing by Beverly J Lambert, undertaken in July 14, 2015 in Royal Oak, MI under Chapter 7, concluded with discharge in 10/12/2015 after liquidating assets."
Beverly J Lambert — Michigan, 15-50565


ᐅ Nicole Ann Lambert, Michigan

Address: 1709 Gardenia Ave Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 13-55074-pjs: "In Royal Oak, MI, Nicole Ann Lambert filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Nicole Ann Lambert — Michigan, 13-55074


ᐅ Jane Marie Lancaster, Michigan

Address: 3908 Dukeshire Hwy Royal Oak, MI 48073

Bankruptcy Case 12-66846-pjs Overview: "Royal Oak, MI resident Jane Marie Lancaster's 2012-12-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-17."
Jane Marie Lancaster — Michigan, 12-66846


ᐅ Patrice A Lane, Michigan

Address: 927 Symes Ave Royal Oak, MI 48067

Bankruptcy Case 11-40775-swr Summary: "Patrice A Lane's bankruptcy, initiated in January 12, 2011 and concluded by April 2011 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrice A Lane — Michigan, 11-40775


ᐅ Lisa Lapinski, Michigan

Address: 1812 E Hudson Ave Royal Oak, MI 48067

Bankruptcy Case 10-77969-swr Summary: "Royal Oak, MI resident Lisa Lapinski's 12.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 29, 2011."
Lisa Lapinski — Michigan, 10-77969


ᐅ Vincent Roy Lapointe, Michigan

Address: 416 S West St Royal Oak, MI 48067

Bankruptcy Case 11-72555-swr Summary: "Vincent Roy Lapointe's bankruptcy, initiated in 2011-12-29 and concluded by Mar 20, 2012 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Roy Lapointe — Michigan, 11-72555


ᐅ David M Lappeus, Michigan

Address: 3813 Devon Rd Apt 8 Royal Oak, MI 48073

Concise Description of Bankruptcy Case 12-48820-tjt7: "David M Lappeus's Chapter 7 bankruptcy, filed in Royal Oak, MI in 2012-04-06, led to asset liquidation, with the case closing in 2012-07-11."
David M Lappeus — Michigan, 12-48820


ᐅ Sandra Larose, Michigan

Address: 4837 Woodland Ave Apt 4 Royal Oak, MI 48073-1425

Snapshot of U.S. Bankruptcy Proceeding Case 2014-46167-tjt: "In Royal Oak, MI, Sandra Larose filed for Chapter 7 bankruptcy in 2014-04-09. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-08."
Sandra Larose — Michigan, 2014-46167


ᐅ Kathleen Larson, Michigan

Address: 2915 W 13 Mile Rd Apt 104 Royal Oak, MI 48073

Bankruptcy Case 10-59700-pjs Summary: "The bankruptcy record of Kathleen Larson from Royal Oak, MI, shows a Chapter 7 case filed in 06/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 15, 2010."
Kathleen Larson — Michigan, 10-59700


ᐅ Kandace Laschinski, Michigan

Address: 418 Woodsboro Dr Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 10-58550-pjs: "Kandace Laschinski's bankruptcy, initiated in June 7, 2010 and concluded by 09/15/2010 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kandace Laschinski — Michigan, 10-58550


ᐅ Jr Robert Law, Michigan

Address: 1215 Gardenia Ave Royal Oak, MI 48067

Bankruptcy Case 10-45475-mbm Overview: "In Royal Oak, MI, Jr Robert Law filed for Chapter 7 bankruptcy in 02/24/2010. This case, involving liquidating assets to pay off debts, was resolved by 05.31.2010."
Jr Robert Law — Michigan, 10-45475


ᐅ Adrian Lawrence, Michigan

Address: 3027 W 13 Mile Rd Apt 246 Royal Oak, MI 48073

Bankruptcy Case 12-51374-pjs Summary: "In a Chapter 7 bankruptcy case, Adrian Lawrence from Royal Oak, MI, saw their proceedings start in May 2012 and complete by August 8, 2012, involving asset liquidation."
Adrian Lawrence — Michigan, 12-51374


ᐅ Michelle Ann Lawrey, Michigan

Address: 1407 Poplar Ave Royal Oak, MI 48073-3299

Brief Overview of Bankruptcy Case 14-58452-mbm: "In Royal Oak, MI, Michelle Ann Lawrey filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 02/27/2015."
Michelle Ann Lawrey — Michigan, 14-58452


ᐅ Barry N Lawson, Michigan

Address: 2433 Galpin Ave Royal Oak, MI 48073

Bankruptcy Case 11-58741-wsd Summary: "Barry N Lawson's Chapter 7 bankruptcy, filed in Royal Oak, MI in 2011-07-08, led to asset liquidation, with the case closing in 2011-10-12."
Barry N Lawson — Michigan, 11-58741


ᐅ Shawn Layou, Michigan

Address: 1013 Millard Ave Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 10-52430-swr: "Royal Oak, MI resident Shawn Layou's 2010-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-20."
Shawn Layou — Michigan, 10-52430


ᐅ Samira Lazar, Michigan

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

Bankruptcy Case 14-56658-mbm Summary: "In a Chapter 7 bankruptcy case, Samira Lazar from Royal Oak, MI, saw her proceedings start in 10/24/2014 and complete by 01.22.2015, involving asset liquidation."
Samira Lazar — Michigan, 14-56658


ᐅ David Lazoen, Michigan

Address: 1211 N Lafayette Ave Royal Oak, MI 48067

Bankruptcy Case 10-59552-swr Summary: "In a Chapter 7 bankruptcy case, David Lazoen from Royal Oak, MI, saw his proceedings start in 2010-06-15 and complete by September 2010, involving asset liquidation."
David Lazoen — Michigan, 10-59552


ᐅ Melinda Joan Lebnick, Michigan

Address: 2440 Parmenter Blvd Apt 212 Royal Oak, MI 48073

Bankruptcy Case 13-52462-tjt Summary: "Melinda Joan Lebnick's bankruptcy, initiated in 06/24/2013 and concluded by September 17, 2013 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda Joan Lebnick — Michigan, 13-52462


ᐅ Alicia Lebon, Michigan

Address: 619 Marlin Ave Royal Oak, MI 48067

Bankruptcy Case 10-69412-mbm Summary: "The bankruptcy record of Alicia Lebon from Royal Oak, MI, shows a Chapter 7 case filed in 09/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-28."
Alicia Lebon — Michigan, 10-69412


ᐅ Rhonda Renee Ledford, Michigan

Address: 4403 Elmwood Ave Royal Oak, MI 48073-1519

Bankruptcy Case 14-52906-mar Overview: "The bankruptcy filing by Rhonda Renee Ledford, undertaken in 08.08.2014 in Royal Oak, MI under Chapter 7, concluded with discharge in 2014-11-06 after liquidating assets."
Rhonda Renee Ledford — Michigan, 14-52906


ᐅ Brian Leduc, Michigan

Address: 1531 Longfellow Ave Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 11-54767-pjs: "Royal Oak, MI resident Brian Leduc's 2011-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 30, 2011."
Brian Leduc — Michigan, 11-54767


ᐅ Brenda J Lee, Michigan

Address: 2019 N Main St Apt 222 Royal Oak, MI 48073

Bankruptcy Case 12-59141-wsd Summary: "The bankruptcy record of Brenda J Lee from Royal Oak, MI, shows a Chapter 7 case filed in 2012-08-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-24."
Brenda J Lee — Michigan, 12-59141


ᐅ Janice Lefton, Michigan

Address: 3153 Warick Rd Royal Oak, MI 48073-6911

Snapshot of U.S. Bankruptcy Proceeding Case 16-49320-pjs: "The bankruptcy record of Janice Lefton from Royal Oak, MI, shows a Chapter 7 case filed in June 28, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/26/2016."
Janice Lefton — Michigan, 16-49320


ᐅ Brent Allen Legris, Michigan

Address: 1515 Sunset Blvd Royal Oak, MI 48067

Bankruptcy Case 12-54060-mbm Overview: "The case of Brent Allen Legris in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brent Allen Legris — Michigan, 12-54060


ᐅ Robert Lehman, Michigan

Address: 4010 Woodland Ave Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 10-71705-pjs: "Robert Lehman's Chapter 7 bankruptcy, filed in Royal Oak, MI in Oct 15, 2010, led to asset liquidation, with the case closing in January 19, 2011."
Robert Lehman — Michigan, 10-71705


ᐅ Kenneth William Leicht, Michigan

Address: 128 N Gainsborough Ave Royal Oak, MI 48067

Bankruptcy Case 12-43128-mbm Overview: "The bankruptcy record of Kenneth William Leicht from Royal Oak, MI, shows a Chapter 7 case filed in 2012-02-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-19."
Kenneth William Leicht — Michigan, 12-43128


ᐅ Seth Howard Leininger, Michigan

Address: 514 Walnut Ave Royal Oak, MI 48073

Concise Description of Bankruptcy Case 11-49009-tjt7: "The case of Seth Howard Leininger in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Seth Howard Leininger — Michigan, 11-49009


ᐅ Jodi Lempert, Michigan

Address: 1314 Mohawk Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 10-53506-wsd7: "In Royal Oak, MI, Jodi Lempert filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Jodi Lempert — Michigan, 10-53506


ᐅ Elizabeth Clara Lenhard, Michigan

Address: 208 S Minerva Ave Royal Oak, MI 48067-3981

Bankruptcy Case 14-47228-wsd Summary: "Royal Oak, MI resident Elizabeth Clara Lenhard's April 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-24."
Elizabeth Clara Lenhard — Michigan, 14-47228


ᐅ Jane M Lennon, Michigan

Address: 215 La Plaza Ct Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 13-40645-wsd: "The bankruptcy record of Jane M Lennon from Royal Oak, MI, shows a Chapter 7 case filed in Jan 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Jane M Lennon — Michigan, 13-40645


ᐅ Sheryl Lennon, Michigan

Address: 3931 Devon Rd Royal Oak, MI 48073

Concise Description of Bankruptcy Case 10-47171-tjt7: "Sheryl Lennon's bankruptcy, initiated in 03.08.2010 and concluded by June 12, 2010 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheryl Lennon — Michigan, 10-47171


ᐅ Jason S Leonard, Michigan

Address: 2039 N Connecticut Ave Royal Oak, MI 48073-4281

Bankruptcy Case 15-46942-mar Overview: "Jason S Leonard's Chapter 7 bankruptcy, filed in Royal Oak, MI in 2015-04-30, led to asset liquidation, with the case closing in 07.29.2015."
Jason S Leonard — Michigan, 15-46942


ᐅ Wendy T Leonard, Michigan

Address: 2724 Bembridge Rd Royal Oak, MI 48073

Bankruptcy Case 13-57325-wsd Summary: "In Royal Oak, MI, Wendy T Leonard filed for Chapter 7 bankruptcy in 09.17.2013. This case, involving liquidating assets to pay off debts, was resolved by December 22, 2013."
Wendy T Leonard — Michigan, 13-57325


ᐅ Christina M Leonard, Michigan

Address: 2039 N Connecticut Ave Royal Oak, MI 48073-4281

Bankruptcy Case 15-46942-mar Summary: "The case of Christina M Leonard in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina M Leonard — Michigan, 15-46942


ᐅ Jean Paul Lepage, Michigan

Address: 1909 Gardenia Ave Apt 6 Royal Oak, MI 48067

Concise Description of Bankruptcy Case 10-58101-tjt7: "Jean Paul Lepage's Chapter 7 bankruptcy, filed in Royal Oak, MI in Jun 2, 2010, led to asset liquidation, with the case closing in 09/06/2010."
Jean Paul Lepage — Michigan, 10-58101


ᐅ Jane Levell, Michigan

Address: 616 W Lincoln Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 10-58162-tjt: "The case of Jane Levell in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jane Levell — Michigan, 10-58162


ᐅ Sr Carroll Edward Leveque, Michigan

Address: 4315 Cooper Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 11-72302-swr: "The bankruptcy filing by Sr Carroll Edward Leveque, undertaken in December 23, 2011 in Royal Oak, MI under Chapter 7, concluded with discharge in March 28, 2012 after liquidating assets."
Sr Carroll Edward Leveque — Michigan, 11-72302


ᐅ Shifra Levin, Michigan

Address: 2445 Torquay Ave Apt 111 Royal Oak, MI 48073-1137

Brief Overview of Bankruptcy Case 15-54446-mar: "Royal Oak, MI resident Shifra Levin's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Shifra Levin — Michigan, 15-54446


ᐅ Patricia Ann Lewis, Michigan

Address: 905 Symes Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 13-53367-mbm7: "The bankruptcy record of Patricia Ann Lewis from Royal Oak, MI, shows a Chapter 7 case filed in 2013-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in 10.16.2013."
Patricia Ann Lewis — Michigan, 13-53367


ᐅ Thomas Lewis, Michigan

Address: 203 E 13 Mile Rd Royal Oak, MI 48073

Bankruptcy Case 10-42317-swr Overview: "In a Chapter 7 bankruptcy case, Thomas Lewis from Royal Oak, MI, saw their proceedings start in 2010-01-28 and complete by 2010-05-04, involving asset liquidation."
Thomas Lewis — Michigan, 10-42317


ᐅ Sarah Lewis, Michigan

Address: 3401 Devon Rd Side S Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 10-49522-wsd: "Sarah Lewis's Chapter 7 bankruptcy, filed in Royal Oak, MI in 2010-03-24, led to asset liquidation, with the case closing in 2010-06-28."
Sarah Lewis — Michigan, 10-49522


ᐅ Jaimy Lewis, Michigan

Address: 1821 E 4th St Royal Oak, MI 48067

Concise Description of Bankruptcy Case 6:10-bk-03516-KSJ7: "The case of Jaimy Lewis in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaimy Lewis — Michigan, 6:10-bk-03516


ᐅ Nicholas Liebler, Michigan

Address: 724 S Kenwood Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 10-77350-tjt: "In a Chapter 7 bankruptcy case, Nicholas Liebler from Royal Oak, MI, saw his proceedings start in 12/14/2010 and complete by 03.20.2011, involving asset liquidation."
Nicholas Liebler — Michigan, 10-77350


ᐅ Carl Maurice Likely, Michigan

Address: 1400 Midland Blvd Royal Oak, MI 48073-2892

Bankruptcy Case 15-56810-pjs Overview: "Royal Oak, MI resident Carl Maurice Likely's Nov 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 16, 2016."
Carl Maurice Likely — Michigan, 15-56810


ᐅ David Craig Lindquist, Michigan

Address: 1050 N Campbell Rd Apt 4 Royal Oak, MI 48067

Bankruptcy Case 13-40889-tjt Overview: "The bankruptcy filing by David Craig Lindquist, undertaken in Jan 17, 2013 in Royal Oak, MI under Chapter 7, concluded with discharge in 2013-04-23 after liquidating assets."
David Craig Lindquist — Michigan, 13-40889


ᐅ Andrea R Lindsey, Michigan

Address: 2632 Galpin Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 13-58840-wsd: "Andrea R Lindsey's Chapter 7 bankruptcy, filed in Royal Oak, MI in October 11, 2013, led to asset liquidation, with the case closing in 2014-01-15."
Andrea R Lindsey — Michigan, 13-58840


ᐅ Daniel Waino Linna, Michigan

Address: 1204 Woodlawn Ave Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 13-51477-pjs: "The bankruptcy filing by Daniel Waino Linna, undertaken in 2013-06-06 in Royal Oak, MI under Chapter 7, concluded with discharge in 2013-09-10 after liquidating assets."
Daniel Waino Linna — Michigan, 13-51477


ᐅ Sarocha Litner, Michigan

Address: 633 S Alexander Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 10-51765-pjs7: "Royal Oak, MI resident Sarocha Litner's 04.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/14/2010."
Sarocha Litner — Michigan, 10-51765


ᐅ Jr Luke M Little, Michigan

Address: 3322 Ravena Ave Royal Oak, MI 48073

Concise Description of Bankruptcy Case 11-68969-swr7: "The bankruptcy filing by Jr Luke M Little, undertaken in 2011-11-08 in Royal Oak, MI under Chapter 7, concluded with discharge in February 12, 2012 after liquidating assets."
Jr Luke M Little — Michigan, 11-68969


ᐅ Barbara Lizut, Michigan

Address: 704 Baldwin Ave Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 10-41461-wsd: "Royal Oak, MI resident Barbara Lizut's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Barbara Lizut — Michigan, 10-41461


ᐅ Clara Lloyd, Michigan

Address: 1618 Montrose Ave Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 13-50678-mbm: "The bankruptcy record of Clara Lloyd from Royal Oak, MI, shows a Chapter 7 case filed in 2013-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Clara Lloyd — Michigan, 13-50678


ᐅ Linda Janice Loberman, Michigan

Address: 606 S Williams St Apt 807 Royal Oak, MI 48067-2649

Brief Overview of Bankruptcy Case 15-55013-tjt: "The bankruptcy filing by Linda Janice Loberman, undertaken in 10/13/2015 in Royal Oak, MI under Chapter 7, concluded with discharge in 2016-01-11 after liquidating assets."
Linda Janice Loberman — Michigan, 15-55013


ᐅ Michael Lofton, Michigan

Address: 1532 Owana Ave Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 11-52317-wsd: "Michael Lofton's Chapter 7 bankruptcy, filed in Royal Oak, MI in 2011-04-29, led to asset liquidation, with the case closing in August 2011."
Michael Lofton — Michigan, 11-52317


ᐅ Jonathan Thomas Logan, Michigan

Address: 3412 Ravena Ave Royal Oak, MI 48073

Bankruptcy Case 13-59931-mbm Overview: "The case of Jonathan Thomas Logan in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Thomas Logan — Michigan, 13-59931


ᐅ Jacob Loomis, Michigan

Address: 305 N Campbell Rd Royal Oak, MI 48067

Bankruptcy Case 13-45115-wsd Overview: "Jacob Loomis's Chapter 7 bankruptcy, filed in Royal Oak, MI in March 2013, led to asset liquidation, with the case closing in 06.19.2013."
Jacob Loomis — Michigan, 13-45115


ᐅ Sara Looney, Michigan

Address: 2001 Brockton Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 11-56432-tjt7: "The bankruptcy record of Sara Looney from Royal Oak, MI, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-17."
Sara Looney — Michigan, 11-56432


ᐅ Karen Sue Lovins, Michigan

Address: 3524 Normandy Rd Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 13-57900-tjt: "The case of Karen Sue Lovins in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Sue Lovins — Michigan, 13-57900


ᐅ Regina Lowy, Michigan

Address: 1205 S Wilson Ave Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 10-72284-wsd: "In a Chapter 7 bankruptcy case, Regina Lowy from Royal Oak, MI, saw her proceedings start in October 21, 2010 and complete by January 31, 2011, involving asset liquidation."
Regina Lowy — Michigan, 10-72284


ᐅ Claudia J Loyd, Michigan

Address: 3271 Albert Ave Apt 707 Royal Oak, MI 48073

Concise Description of Bankruptcy Case 12-48449-swr7: "Royal Oak, MI resident Claudia J Loyd's 2012-04-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-07."
Claudia J Loyd — Michigan, 12-48449


ᐅ John Lucassian, Michigan

Address: 2015 Dallas Ave Royal Oak, MI 48067

Bankruptcy Case 10-69189-swr Overview: "The bankruptcy filing by John Lucassian, undertaken in September 21, 2010 in Royal Oak, MI under Chapter 7, concluded with discharge in 12/28/2010 after liquidating assets."
John Lucassian — Michigan, 10-69189


ᐅ Mark Luff, Michigan

Address: 321 W Houstonia Ave Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 10-43510-swr: "Mark Luff's bankruptcy, initiated in February 2010 and concluded by 05.15.2010 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Luff — Michigan, 10-43510


ᐅ Kaitlin Eileen Lukas, Michigan

Address: 1622 Whitcomb Ave Royal Oak, MI 48073

Concise Description of Bankruptcy Case 13-55139-mbm7: "In a Chapter 7 bankruptcy case, Kaitlin Eileen Lukas from Royal Oak, MI, saw her proceedings start in 2013-08-08 and complete by 2013-11-12, involving asset liquidation."
Kaitlin Eileen Lukas — Michigan, 13-55139


ᐅ Brenda Lynch, Michigan

Address: 1115 W Windemere Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 10-73135-wsd: "Royal Oak, MI resident Brenda Lynch's 2010-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Brenda Lynch — Michigan, 10-73135


ᐅ Paul Lynn, Michigan

Address: 4030 W 13 Mile Rd Apt J1 Royal Oak, MI 48073-6638

Snapshot of U.S. Bankruptcy Proceeding Case 14-56521-mar: "The bankruptcy record of Paul Lynn from Royal Oak, MI, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Paul Lynn — Michigan, 14-56521


ᐅ Lisa Caroline Maas, Michigan

Address: 611 S Troy St Royal Oak, MI 48067-2722

Bankruptcy Case 14-47694-mar Summary: "Lisa Caroline Maas's bankruptcy, initiated in 05/02/2014 and concluded by 07/31/2014 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Caroline Maas — Michigan, 14-47694


ᐅ Rebecca Ann Maas, Michigan

Address: 1113 E 4TH ST Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 11-46702-tjt: "The case of Rebecca Ann Maas in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Ann Maas — Michigan, 11-46702


ᐅ Chad Macisaac, Michigan

Address: 2224 Guthrie Ave Royal Oak, MI 48067

Bankruptcy Case 12-59167-swr Overview: "In Royal Oak, MI, Chad Macisaac filed for Chapter 7 bankruptcy in 08/20/2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 24, 2012."
Chad Macisaac — Michigan, 12-59167


ᐅ Denise Mack, Michigan

Address: PO Box 1753 Royal Oak, MI 48068

Bankruptcy Case 12-43528-tjt Overview: "Royal Oak, MI resident Denise Mack's 02/17/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-23."
Denise Mack — Michigan, 12-43528


ᐅ Richard Keith Madden, Michigan

Address: 3210 Sylvan Dr Royal Oak, MI 48073-5713

Bankruptcy Case 15-43042-mar Summary: "The bankruptcy record of Richard Keith Madden from Royal Oak, MI, shows a Chapter 7 case filed in 02/28/2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Richard Keith Madden — Michigan, 15-43042


ᐅ Christina Sue Madden, Michigan

Address: 1219 Delaware Ave Apt 1 Royal Oak, MI 48067-3727

Bankruptcy Case 15-52805-mar Summary: "In a Chapter 7 bankruptcy case, Christina Sue Madden from Royal Oak, MI, saw her proceedings start in August 2015 and complete by 2015-11-26, involving asset liquidation."
Christina Sue Madden — Michigan, 15-52805


ᐅ John M Madison, Michigan

Address: 1904 Cedarhill Dr Royal Oak, MI 48067-1056

Concise Description of Bankruptcy Case 10-64421-mbm7: "In their Chapter 13 bankruptcy case filed in July 31, 2010, Royal Oak, MI's John M Madison agreed to a debt repayment plan, which was successfully completed by 12/10/2013."
John M Madison — Michigan, 10-64421


ᐅ Denise Magyari, Michigan

Address: 714 E University Ave Royal Oak, MI 48067

Bankruptcy Case 10-71431-wsd Overview: "Royal Oak, MI resident Denise Magyari's 10/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Denise Magyari — Michigan, 10-71431


ᐅ Susan A Maidment, Michigan

Address: 1407 Cherokee Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 09-72866-tjt7: "In Royal Oak, MI, Susan A Maidment filed for Chapter 7 bankruptcy in 2009-10-24. This case, involving liquidating assets to pay off debts, was resolved by 01/28/2010."
Susan A Maidment — Michigan, 09-72866


ᐅ Barbara Ruth Maier, Michigan

Address: 427 S Edgeworth Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 11-40692-pjs7: "Barbara Ruth Maier's Chapter 7 bankruptcy, filed in Royal Oak, MI in January 11, 2011, led to asset liquidation, with the case closing in 04/17/2011."
Barbara Ruth Maier — Michigan, 11-40692


ᐅ Nancy Susan Major, Michigan

Address: 1417 W Windemere Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 12-48584-swr: "The case of Nancy Susan Major in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Susan Major — Michigan, 12-48584


ᐅ Gerald L Major, Michigan

Address: 1020 N Altadena Ave Royal Oak, MI 48067-3635

Bankruptcy Case 15-45263-mbm Overview: "Royal Oak, MI resident Gerald L Major's Apr 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.01.2015."
Gerald L Major — Michigan, 15-45263


ᐅ Elizabeth Malama, Michigan

Address: 1131 W Farnum Ave Apt 201 Royal Oak, MI 48067

Bankruptcy Case 10-50607-tjt Summary: "Royal Oak, MI resident Elizabeth Malama's 03.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 5, 2010."
Elizabeth Malama — Michigan, 10-50607


ᐅ David Scott Malkin, Michigan

Address: 2720 Crooks Rd Apt 2 Royal Oak, MI 48073-3251

Brief Overview of Bankruptcy Case 16-44600-pjs: "The bankruptcy record of David Scott Malkin from Royal Oak, MI, shows a Chapter 7 case filed in Mar 28, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-26."
David Scott Malkin — Michigan, 16-44600


ᐅ Patrick Thomas Mallon, Michigan

Address: 1718 Barrett Ave Royal Oak, MI 48067-3504

Snapshot of U.S. Bankruptcy Proceeding Case 08-49494-pjs: "Patrick Thomas Mallon's Chapter 13 bankruptcy in Royal Oak, MI started in April 18, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-12-26."
Patrick Thomas Mallon — Michigan, 08-49494


ᐅ Joe Mann, Michigan

Address: 627 Louis Ave Royal Oak, MI 48067

Bankruptcy Case 10-51996-swr Summary: "The bankruptcy record of Joe Mann from Royal Oak, MI, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 17, 2010."
Joe Mann — Michigan, 10-51996


ᐅ Renee Manning, Michigan

Address: 923 Orchard Grove Dr Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 10-43461-wsd: "Royal Oak, MI resident Renee Manning's 02.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Renee Manning — Michigan, 10-43461


ᐅ Jamie Menary, Michigan

Address: 136 Girard Ave Royal Oak, MI 48073

Concise Description of Bankruptcy Case 11-71775-pjs7: "The case of Jamie Menary in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Menary — Michigan, 11-71775


ᐅ Angela Merrieweather, Michigan

Address: 3027 W 13 Mile Rd Apt 239 Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 09-74005-swr: "Angela Merrieweather's bankruptcy, initiated in November 2009 and concluded by 02/07/2010 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Merrieweather — Michigan, 09-74005


ᐅ Mark S Metz, Michigan

Address: 914 N Rembrandt Ave Royal Oak, MI 48067-2081

Brief Overview of Bankruptcy Case 2014-49461-mar: "Royal Oak, MI resident Mark S Metz's 05/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Mark S Metz — Michigan, 2014-49461


ᐅ Amie Michael, Michigan

Address: 420 Beaver Ave Royal Oak, MI 48073

Bankruptcy Case 09-77515-mbm Overview: "In Royal Oak, MI, Amie Michael filed for Chapter 7 bankruptcy in 12.09.2009. This case, involving liquidating assets to pay off debts, was resolved by 03.15.2010."
Amie Michael — Michigan, 09-77515


ᐅ Roxane Michalek, Michigan

Address: 2540 Rochester Rd Apt 18 Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 10-73839-mbm: "In a Chapter 7 bankruptcy case, Roxane Michalek from Royal Oak, MI, saw her proceedings start in Nov 5, 2010 and complete by Feb 14, 2011, involving asset liquidation."
Roxane Michalek — Michigan, 10-73839