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 Cassondra L Bella Maria, Michigan

Address: PO Box 2005 Royal Oak, MI 48068

Concise Description of Bankruptcy Case 11-56272-pjs7: "Royal Oak, MI resident Cassondra L Bella Maria's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-14."
Cassondra L Bella Maria — Michigan, 11-56272


ᐅ Delphine Beatrice Marin, Michigan

Address: 902 Woodsboro Dr Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 13-43905-pjs: "Royal Oak, MI resident Delphine Beatrice Marin's 03/01/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-05."
Delphine Beatrice Marin — Michigan, 13-43905


ᐅ Ii Barry Marino, Michigan

Address: 2416 E 6th St Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 10-60399-mbm: "The bankruptcy record of Ii Barry Marino from Royal Oak, MI, shows a Chapter 7 case filed in June 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-28."
Ii Barry Marino — Michigan, 10-60399


ᐅ Timothy Markaity, Michigan

Address: 615 E University Ave Royal Oak, MI 48067-1932

Snapshot of U.S. Bankruptcy Proceeding Case 14-47081-wsd: "Royal Oak, MI resident Timothy Markaity's April 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 23, 2014."
Timothy Markaity — Michigan, 14-47081


ᐅ Kristi V Markovska, Michigan

Address: 3118 N Main St # 2 Royal Oak, MI 48073

Bankruptcy Case 12-51627-wsd Summary: "Royal Oak, MI resident Kristi V Markovska's 05/08/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-12."
Kristi V Markovska — Michigan, 12-51627


ᐅ Jeffrey Steven Markowitz, Michigan

Address: 25955 York Rd Royal Oak, MI 48067

Concise Description of Bankruptcy Case 13-46537-mbm7: "The bankruptcy filing by Jeffrey Steven Markowitz, undertaken in 03.31.2013 in Royal Oak, MI under Chapter 7, concluded with discharge in July 5, 2013 after liquidating assets."
Jeffrey Steven Markowitz — Michigan, 13-46537


ᐅ Donald Thomas Marks, Michigan

Address: 2125 Clawson Ave Apt 202 Royal Oak, MI 48073-3773

Brief Overview of Bankruptcy Case 15-53679-pjs: "The bankruptcy record of Donald Thomas Marks from Royal Oak, MI, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 15, 2015."
Donald Thomas Marks — Michigan, 15-53679


ᐅ Patricia Martin, Michigan

Address: 1021 Batavia Ave Royal Oak, MI 48067

Bankruptcy Case 11-64260-tjt Overview: "Royal Oak, MI resident Patricia Martin's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-18."
Patricia Martin — Michigan, 11-64260


ᐅ Darrel Martin, Michigan

Address: 616 Lockwood Rd Royal Oak, MI 48067-1608

Concise Description of Bankruptcy Case 16-40809-wsd7: "The case of Darrel Martin in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrel Martin — Michigan, 16-40809


ᐅ Michael D Martin, Michigan

Address: 1311 N Alexander Ave Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 11-53128-pjs: "In a Chapter 7 bankruptcy case, Michael D Martin from Royal Oak, MI, saw their proceedings start in 2011-05-06 and complete by August 2011, involving asset liquidation."
Michael D Martin — Michigan, 11-53128


ᐅ Evelyn Ethel Martin, Michigan

Address: 3126 Garden Ave Royal Oak, MI 48073

Bankruptcy Case 12-48554-tjt Summary: "The case of Evelyn Ethel Martin in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evelyn Ethel Martin — Michigan, 12-48554


ᐅ Sr Larry Martin, Michigan

Address: 1224 Wyandotte Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 10-50236-tjt: "The case of Sr Larry Martin in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Larry Martin — Michigan, 10-50236


ᐅ Anne Maselli, Michigan

Address: 2420 Parmenter Blvd Apt 110 Royal Oak, MI 48073

Concise Description of Bankruptcy Case 10-64679-swr7: "Anne Maselli's Chapter 7 bankruptcy, filed in Royal Oak, MI in 2010-08-03, led to asset liquidation, with the case closing in 2010-11-07."
Anne Maselli — Michigan, 10-64679


ᐅ Anna Mastrogiovanni, Michigan

Address: 4009 Benjamin Ave Apt 5 Royal Oak, MI 48073

Concise Description of Bankruptcy Case 10-43694-pjs7: "In Royal Oak, MI, Anna Mastrogiovanni filed for Chapter 7 bankruptcy in 02/09/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-16."
Anna Mastrogiovanni — Michigan, 10-43694


ᐅ Tawana Matthews, Michigan

Address: 3206 Belle Ct Royal Oak, MI 48073

Concise Description of Bankruptcy Case 13-46245-tjt7: "Royal Oak, MI resident Tawana Matthews's Mar 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/02/2013."
Tawana Matthews — Michigan, 13-46245


ᐅ Kevin Ross Mawhinney, Michigan

Address: 1814 W Farnum Ave Royal Oak, MI 48067-1679

Concise Description of Bankruptcy Case 14-42644-tjt7: "In a Chapter 7 bankruptcy case, Kevin Ross Mawhinney from Royal Oak, MI, saw his proceedings start in 2014-02-24 and complete by May 25, 2014, involving asset liquidation."
Kevin Ross Mawhinney — Michigan, 14-42644


ᐅ Erin E Maxon, Michigan

Address: 3725 COOLIDGE HWY Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 12-49394-mbm: "Royal Oak, MI resident Erin E Maxon's 04/13/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Erin E Maxon — Michigan, 12-49394


ᐅ Ruth Mcclean, Michigan

Address: 2328 Crooks Rd Apt 1 Royal Oak, MI 48073

Concise Description of Bankruptcy Case 12-44983-wsd7: "Ruth Mcclean's Chapter 7 bankruptcy, filed in Royal Oak, MI in 2012-03-01, led to asset liquidation, with the case closing in 06/05/2012."
Ruth Mcclean — Michigan, 12-44983


ᐅ Ruth Douglas Mcclellan, Michigan

Address: 223 Englewood Ave Royal Oak, MI 48073

Bankruptcy Case 12-52638-swr Summary: "The case of Ruth Douglas Mcclellan in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruth Douglas Mcclellan — Michigan, 12-52638


ᐅ Dajaneil Shanae Mccree, Michigan

Address: 5064 Mansfield Ave Apt 46 Royal Oak, MI 48073-1146

Bankruptcy Case 15-48328-pjs Overview: "In Royal Oak, MI, Dajaneil Shanae Mccree filed for Chapter 7 bankruptcy in 2015-05-28. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-26."
Dajaneil Shanae Mccree — Michigan, 15-48328


ᐅ Cheryl E Mccurry, Michigan

Address: PO Box 912 Royal Oak, MI 48068-0912

Bankruptcy Case 15-42622-tjt Overview: "The bankruptcy record of Cheryl E Mccurry from Royal Oak, MI, shows a Chapter 7 case filed in 2015-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in 05.25.2015."
Cheryl E Mccurry — Michigan, 15-42622


ᐅ Sean C Mcdermott, Michigan

Address: 1611 W Windemere Ave Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 13-53358-mbm: "Sean C Mcdermott's Chapter 7 bankruptcy, filed in Royal Oak, MI in Jul 10, 2013, led to asset liquidation, with the case closing in 10/16/2013."
Sean C Mcdermott — Michigan, 13-53358


ᐅ Jozef Mcdiarmid, Michigan

Address: 3211 Evergreen Dr Royal Oak, MI 48073

Concise Description of Bankruptcy Case 10-48927-pjs7: "The case of Jozef Mcdiarmid in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jozef Mcdiarmid — Michigan, 10-48927


ᐅ Shannon Mcdougal, Michigan

Address: 333 W 7th St Ste 360 Royal Oak, MI 48067

Bankruptcy Case 10-56880-pjs Summary: "The case of Shannon Mcdougal in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon Mcdougal — Michigan, 10-56880


ᐅ April Mcgarry, Michigan

Address: 1706 N Blair Ave Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 10-70571-wsd: "The bankruptcy record of April Mcgarry from Royal Oak, MI, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-10."
April Mcgarry — Michigan, 10-70571


ᐅ Roger William Mcgarry, Michigan

Address: 1212 Maxwell Ave Royal Oak, MI 48067

Bankruptcy Case 13-51537-tjt Overview: "In a Chapter 7 bankruptcy case, Roger William Mcgarry from Royal Oak, MI, saw his proceedings start in 06.07.2013 and complete by 09/11/2013, involving asset liquidation."
Roger William Mcgarry — Michigan, 13-51537


ᐅ Bruce Mcgill, Michigan

Address: 4415 W 14 Mile Rd Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 10-44495-tjt: "Bruce Mcgill's Chapter 7 bankruptcy, filed in Royal Oak, MI in February 17, 2010, led to asset liquidation, with the case closing in 05.24.2010."
Bruce Mcgill — Michigan, 10-44495


ᐅ Maribeth Lynn Mcginnity, Michigan

Address: 2442 Oliver Rd Royal Oak, MI 48073

Bankruptcy Case 11-71870-tjt Overview: "The bankruptcy record of Maribeth Lynn Mcginnity from Royal Oak, MI, shows a Chapter 7 case filed in 12/16/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-21."
Maribeth Lynn Mcginnity — Michigan, 11-71870


ᐅ Heather Nicole Mcgivern, Michigan

Address: 2619 N Campbell Rd Royal Oak, MI 48073-4241

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51061-tjt: "Royal Oak, MI resident Heather Nicole Mcgivern's 07/02/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-30."
Heather Nicole Mcgivern — Michigan, 2014-51061


ᐅ Robert David Mcgowan, Michigan

Address: 1815 Harwood Ave Royal Oak, MI 48067

Bankruptcy Case 12-61180-swr Overview: "In a Chapter 7 bankruptcy case, Robert David Mcgowan from Royal Oak, MI, saw his proceedings start in September 2012 and complete by December 24, 2012, involving asset liquidation."
Robert David Mcgowan — Michigan, 12-61180


ᐅ Garry D Mcgregor, Michigan

Address: 29300 Woodward Ave Apt 206 Royal Oak, MI 48073-0966

Bankruptcy Case 15-58422-wsd Summary: "The case of Garry D Mcgregor in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garry D Mcgregor — Michigan, 15-58422


ᐅ Grace E Mcintosh, Michigan

Address: 228 Edmund Ave Royal Oak, MI 48073-2662

Snapshot of U.S. Bankruptcy Proceeding Case 16-40617-pjs: "In a Chapter 7 bankruptcy case, Grace E Mcintosh from Royal Oak, MI, saw her proceedings start in January 19, 2016 and complete by April 2016, involving asset liquidation."
Grace E Mcintosh — Michigan, 16-40617


ᐅ Heather Marie Mcinturff, Michigan

Address: 3133 Evergreen Dr Royal Oak, MI 48073

Concise Description of Bankruptcy Case 13-59788-tjt7: "The bankruptcy record of Heather Marie Mcinturff from Royal Oak, MI, shows a Chapter 7 case filed in 10.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/01/2014."
Heather Marie Mcinturff — Michigan, 13-59788


ᐅ William Lee Mckinley, Michigan

Address: 433 Normandy Rd Royal Oak, MI 48073-2513

Bankruptcy Case 11-62227-mar Overview: "08/18/2011 marked the beginning of William Lee Mckinley's Chapter 13 bankruptcy in Royal Oak, MI, entailing a structured repayment schedule, completed by 01/26/2015."
William Lee Mckinley — Michigan, 11-62227


ᐅ Martha Louise Mckinley, Michigan

Address: 433 Normandy Rd Royal Oak, MI 48073-2513

Brief Overview of Bankruptcy Case 11-62227-mar: "Chapter 13 bankruptcy for Martha Louise Mckinley in Royal Oak, MI began in August 18, 2011, focusing on debt restructuring, concluding with plan fulfillment in January 26, 2015."
Martha Louise Mckinley — Michigan, 11-62227


ᐅ Debra J Mckinney, Michigan

Address: 1028 Symes Ct Royal Oak, MI 48067

Bankruptcy Case 11-62046-pjs Summary: "Debra J Mckinney's Chapter 7 bankruptcy, filed in Royal Oak, MI in 08.16.2011, led to asset liquidation, with the case closing in 2011-11-20."
Debra J Mckinney — Michigan, 11-62046


ᐅ David Mckinnon, Michigan

Address: 721 Amelia Ave Royal Oak, MI 48073

Bankruptcy Case 10-65542-tjt Summary: "David Mckinnon's Chapter 7 bankruptcy, filed in Royal Oak, MI in August 12, 2010, led to asset liquidation, with the case closing in 2010-11-16."
David Mckinnon — Michigan, 10-65542


ᐅ Sherita L Mckitty, Michigan

Address: 2320 Starr Rd Royal Oak, MI 48073

Bankruptcy Case 12-46015-pjs Summary: "The bankruptcy filing by Sherita L Mckitty, undertaken in Mar 12, 2012 in Royal Oak, MI under Chapter 7, concluded with discharge in June 16, 2012 after liquidating assets."
Sherita L Mckitty — Michigan, 12-46015


ᐅ Patrick Mcleod, Michigan

Address: 3118 Harvard Rd Royal Oak, MI 48073

Bankruptcy Case 10-67504-swr Overview: "Patrick Mcleod's bankruptcy, initiated in August 31, 2010 and concluded by Dec 7, 2010 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Mcleod — Michigan, 10-67504


ᐅ Diane E Mcmanamy, Michigan

Address: 2322 Starr Rd Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 11-50920-wsd: "The case of Diane E Mcmanamy in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane E Mcmanamy — Michigan, 11-50920


ᐅ Herbert Lynn Mcmurray, Michigan

Address: PO BOX 1760 Royal Oak, MI 48068

Brief Overview of Bankruptcy Case 12-50321-tjt: "In a Chapter 7 bankruptcy case, Herbert Lynn Mcmurray from Royal Oak, MI, saw his proceedings start in Apr 24, 2012 and complete by 07.29.2012, involving asset liquidation."
Herbert Lynn Mcmurray — Michigan, 12-50321


ᐅ Michele Mcnulty, Michigan

Address: 308 W 12 Mile Rd Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 10-72603-wsd: "Michele Mcnulty's Chapter 7 bankruptcy, filed in Royal Oak, MI in Oct 25, 2010, led to asset liquidation, with the case closing in January 31, 2011."
Michele Mcnulty — Michigan, 10-72603


ᐅ James William Mcpherson, Michigan

Address: 227 Amelia Ave Royal Oak, MI 48073

Bankruptcy Case 11-56260-pjs Summary: "In Royal Oak, MI, James William Mcpherson filed for Chapter 7 bankruptcy in 06/10/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-14."
James William Mcpherson — Michigan, 11-56260


ᐅ Tammie D Mcwhorter, Michigan

Address: 2531 Normandy Rd Royal Oak, MI 48073

Concise Description of Bankruptcy Case 12-51512-pjs7: "Tammie D Mcwhorter's bankruptcy, initiated in May 7, 2012 and concluded by 2012-08-11 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammie D Mcwhorter — Michigan, 12-51512


ᐅ Abdessatar Mohamed Mediouni, Michigan

Address: 29350 WOODWARD AVE APT 206 Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 12-50446-wsd: "In Royal Oak, MI, Abdessatar Mohamed Mediouni filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Abdessatar Mohamed Mediouni — Michigan, 12-50446


ᐅ Ali Mehmetaj, Michigan

Address: 4107 Edgeland Ave Royal Oak, MI 48073

Bankruptcy Case 12-54218-pjs Summary: "Ali Mehmetaj's bankruptcy, initiated in 2012-06-11 and concluded by 2012-09-15 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ali Mehmetaj — Michigan, 12-54218


ᐅ Mark Meissner, Michigan

Address: 527 Baldwin Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 10-59267-mbm7: "The case of Mark Meissner in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Meissner — Michigan, 10-59267


ᐅ Nicholas Mifsud, Michigan

Address: 312 E 13 Mile Rd Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 10-65251-swr: "In Royal Oak, MI, Nicholas Mifsud filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.14.2010."
Nicholas Mifsud — Michigan, 10-65251


ᐅ Ion Mihaescu, Michigan

Address: 1613 E 13 Mile Rd Royal Oak, MI 48073

Bankruptcy Case 10-73186-wsd Summary: "Royal Oak, MI resident Ion Mihaescu's 2010-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 2, 2011."
Ion Mihaescu — Michigan, 10-73186


ᐅ Susan Millard, Michigan

Address: 3111 Woodslee Dr Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 13-49508-swr: "The case of Susan Millard in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Millard — Michigan, 13-49508


ᐅ Thomas Charles Miller, Michigan

Address: 510 Detroit Ave Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 12-48761-pjs: "The bankruptcy record of Thomas Charles Miller from Royal Oak, MI, shows a Chapter 7 case filed in April 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Thomas Charles Miller — Michigan, 12-48761


ᐅ Pamela G Miller, Michigan

Address: 2115 Harwood Ave Royal Oak, MI 48067-4070

Concise Description of Bankruptcy Case 15-49070-mbm7: "The bankruptcy record of Pamela G Miller from Royal Oak, MI, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Pamela G Miller — Michigan, 15-49070


ᐅ Jason Miller, Michigan

Address: 2908 Maplewood Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 10-75984-tjt: "The case of Jason Miller in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Miller — Michigan, 10-75984


ᐅ Lisa Miller, Michigan

Address: 908 N Maple Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 11-54756-swr7: "Royal Oak, MI resident Lisa Miller's 2011-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/30/2011."
Lisa Miller — Michigan, 11-54756


ᐅ Sarah L Miller, Michigan

Address: 29300 Woodward Ave Apt 209 Royal Oak, MI 48073-0966

Bankruptcy Case 15-44442-mbm Overview: "In Royal Oak, MI, Sarah L Miller filed for Chapter 7 bankruptcy in 2015-03-23. This case, involving liquidating assets to pay off debts, was resolved by 06/21/2015."
Sarah L Miller — Michigan, 15-44442


ᐅ Mika A Miller, Michigan

Address: 5075 MANSFIELD AVE APT 505 Royal Oak, MI 48073

Bankruptcy Case 11-46910-pjs Summary: "Royal Oak, MI resident Mika A Miller's 2011-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 19, 2011."
Mika A Miller — Michigan, 11-46910


ᐅ Marcia J Millhench, Michigan

Address: 820 Lockwood Rd Royal Oak, MI 48067

Concise Description of Bankruptcy Case 11-64181-wsd7: "The case of Marcia J Millhench in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcia J Millhench — Michigan, 11-64181


ᐅ Amy L Mills, Michigan

Address: 637 S Edison Ave Royal Oak, MI 48067-4051

Bankruptcy Case 15-46903-pjs Overview: "In a Chapter 7 bankruptcy case, Amy L Mills from Royal Oak, MI, saw her proceedings start in April 2015 and complete by 2015-07-29, involving asset liquidation."
Amy L Mills — Michigan, 15-46903


ᐅ Rita D Milton, Michigan

Address: 4605 Rosewold Ave Royal Oak, MI 48073-1744

Concise Description of Bankruptcy Case 14-57430-mar7: "In Royal Oak, MI, Rita D Milton filed for Chapter 7 bankruptcy in November 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by February 6, 2015."
Rita D Milton — Michigan, 14-57430


ᐅ Marvin Mims, Michigan

Address: 3153 Merrill Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 13-42851-tjt: "The case of Marvin Mims in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marvin Mims — Michigan, 13-42851


ᐅ Garen Mirzoyan, Michigan

Address: 323 Normandy Rd Royal Oak, MI 48073

Concise Description of Bankruptcy Case 09-76390-wsd7: "In Royal Oak, MI, Garen Mirzoyan filed for Chapter 7 bankruptcy in Nov 26, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03.02.2010."
Garen Mirzoyan — Michigan, 09-76390


ᐅ Oksana Mirzoyan, Michigan

Address: 323 Normandy Rd Royal Oak, MI 48073-5111

Bankruptcy Case 15-47491-mbm Overview: "Oksana Mirzoyan's Chapter 7 bankruptcy, filed in Royal Oak, MI in 2015-05-12, led to asset liquidation, with the case closing in August 2015."
Oksana Mirzoyan — Michigan, 15-47491


ᐅ Petway Marta Mistal, Michigan

Address: 309 W La Salle Ave Royal Oak, MI 48073

Bankruptcy Case 10-55279-wsd Overview: "The bankruptcy record of Petway Marta Mistal from Royal Oak, MI, shows a Chapter 7 case filed in May 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.04.2010."
Petway Marta Mistal — Michigan, 10-55279


ᐅ Lynette E Mitan, Michigan

Address: PO Box 583 Royal Oak, MI 48068

Bankruptcy Case 12-62706-mbm Summary: "Lynette E Mitan's Chapter 7 bankruptcy, filed in Royal Oak, MI in 10.10.2012, led to asset liquidation, with the case closing in January 2013."
Lynette E Mitan — Michigan, 12-62706


ᐅ Tracy L Mobley, Michigan

Address: PO Box 1344 Royal Oak, MI 48068

Brief Overview of Bankruptcy Case 11-67489-pjs: "The bankruptcy record of Tracy L Mobley from Royal Oak, MI, shows a Chapter 7 case filed in 10/24/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/28/2012."
Tracy L Mobley — Michigan, 11-67489


ᐅ Mark Anthony Modich, Michigan

Address: 2121 Bonnieview Dr Royal Oak, MI 48073

Bankruptcy Case 12-65916-mbm Overview: "Royal Oak, MI resident Mark Anthony Modich's 2012-11-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 4, 2013."
Mark Anthony Modich — Michigan, 12-65916


ᐅ James J Moloughney, Michigan

Address: 3007 Vinsetta Blvd Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 11-49857-mbm: "In a Chapter 7 bankruptcy case, James J Moloughney from Royal Oak, MI, saw their proceedings start in 04/06/2011 and complete by July 2011, involving asset liquidation."
James J Moloughney — Michigan, 11-49857


ᐅ Stafford Jane Monaghan, Michigan

Address: 1124 W 13 Mile Rd Royal Oak, MI 48073

Bankruptcy Case 10-58663-pjs Summary: "Royal Oak, MI resident Stafford Jane Monaghan's Jun 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-14."
Stafford Jane Monaghan — Michigan, 10-58663


ᐅ Theresa Marie Moncrieff, Michigan

Address: 503 N Altadena Ave Royal Oak, MI 48067

Bankruptcy Case 12-57336-mbm Summary: "Theresa Marie Moncrieff's bankruptcy, initiated in Jul 26, 2012 and concluded by 2012-10-30 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Marie Moncrieff — Michigan, 12-57336


ᐅ Scott A Monkkonen, Michigan

Address: 909 E 4th St Royal Oak, MI 48067

Bankruptcy Case 12-57669-wsd Summary: "The bankruptcy filing by Scott A Monkkonen, undertaken in 2012-07-31 in Royal Oak, MI under Chapter 7, concluded with discharge in 11.04.2012 after liquidating assets."
Scott A Monkkonen — Michigan, 12-57669


ᐅ Marlon James Montgomery, Michigan

Address: 729 N Altadena Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 12-58425-pjs: "Royal Oak, MI resident Marlon James Montgomery's 08.09.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 13, 2012."
Marlon James Montgomery — Michigan, 12-58425


ᐅ Betty J Moore, Michigan

Address: 606 S Williams St Apt 806 Royal Oak, MI 48067-2649

Bankruptcy Case 14-56545-wsd Summary: "Betty J Moore's bankruptcy, initiated in 10/23/2014 and concluded by 2015-01-21 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty J Moore — Michigan, 14-56545


ᐅ Diane J Moore, Michigan

Address: 1409 HOFFMAN AVE Royal Oak, MI 48067

Bankruptcy Case 12-48985-mbm Overview: "Royal Oak, MI resident Diane J Moore's April 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 3, 2012."
Diane J Moore — Michigan, 12-48985


ᐅ Nadine P Moore, Michigan

Address: PO Box 1473 Royal Oak, MI 48068

Concise Description of Bankruptcy Case 12-48851-tjt7: "The bankruptcy record of Nadine P Moore from Royal Oak, MI, shows a Chapter 7 case filed in 2012-04-06. In this process, assets were liquidated to settle debts, and the case was discharged in July 11, 2012."
Nadine P Moore — Michigan, 12-48851


ᐅ Linda C Moore, Michigan

Address: 5132 Thorncroft Ct Royal Oak, MI 48073

Concise Description of Bankruptcy Case 11-59605-wsd7: "In a Chapter 7 bankruptcy case, Linda C Moore from Royal Oak, MI, saw her proceedings start in 2011-07-20 and complete by October 2011, involving asset liquidation."
Linda C Moore — Michigan, 11-59605


ᐅ Kim Moreland, Michigan

Address: 2521 N Wilson Ave Royal Oak, MI 48073

Concise Description of Bankruptcy Case 10-48432-swr7: "The bankruptcy filing by Kim Moreland, undertaken in 2010-03-17 in Royal Oak, MI under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Kim Moreland — Michigan, 10-48432


ᐅ Charles Fredrick Morgan, Michigan

Address: 622 9th St Royal Oak, MI 48067-3144

Brief Overview of Bankruptcy Case 10-46402-tjt: "Mar 2, 2010 marked the beginning of Charles Fredrick Morgan's Chapter 13 bankruptcy in Royal Oak, MI, entailing a structured repayment schedule, completed by 08.06.2013."
Charles Fredrick Morgan — Michigan, 10-46402


ᐅ Cheryl M Morgan, Michigan

Address: 1847 Chester Rd Apt 6 Royal Oak, MI 48073

Bankruptcy Case 11-61883-mbm Overview: "Cheryl M Morgan's bankruptcy, initiated in August 13, 2011 and concluded by 11/17/2011 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl M Morgan — Michigan, 11-61883


ᐅ Ii Joye Morgan, Michigan

Address: 2005 Crooks Rd Apt 5 Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 10-63806-pjs: "In a Chapter 7 bankruptcy case, Ii Joye Morgan from Royal Oak, MI, saw her proceedings start in July 27, 2010 and complete by 2010-10-31, involving asset liquidation."
Ii Joye Morgan — Michigan, 10-63806


ᐅ Ella Denise Morgan, Michigan

Address: 3210 Coolidge Hwy Royal Oak, MI 48073

Concise Description of Bankruptcy Case 11-61758-tjt7: "Royal Oak, MI resident Ella Denise Morgan's 2011-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-16."
Ella Denise Morgan — Michigan, 11-61758


ᐅ Timothy Peter Morris, Michigan

Address: 1319 Midland Blvd Royal Oak, MI 48073

Concise Description of Bankruptcy Case 11-57309-wsd7: "Royal Oak, MI resident Timothy Peter Morris's 2011-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-26."
Timothy Peter Morris — Michigan, 11-57309


ᐅ Samantha S Morrison, Michigan

Address: 410 Crane Ave Rear Royal Oak, MI 48067-4810

Concise Description of Bankruptcy Case 15-42997-mar7: "The bankruptcy filing by Samantha S Morrison, undertaken in 02.27.2015 in Royal Oak, MI under Chapter 7, concluded with discharge in 2015-05-28 after liquidating assets."
Samantha S Morrison — Michigan, 15-42997


ᐅ Jamie Marie Morrow, Michigan

Address: 2600 N Main St Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 12-57514-wsd: "The bankruptcy filing by Jamie Marie Morrow, undertaken in Jul 28, 2012 in Royal Oak, MI under Chapter 7, concluded with discharge in November 1, 2012 after liquidating assets."
Jamie Marie Morrow — Michigan, 12-57514


ᐅ Cristina Rose Morrow, Michigan

Address: 1027 E 13 Mile Rd Royal Oak, MI 48073-2842

Concise Description of Bankruptcy Case 2014-52233-wsd7: "Cristina Rose Morrow's bankruptcy, initiated in Jul 26, 2014 and concluded by October 24, 2014 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cristina Rose Morrow — Michigan, 2014-52233


ᐅ Ted Morton, Michigan

Address: 2201 Kalama Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 09-70810-swr7: "The bankruptcy record of Ted Morton from Royal Oak, MI, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Ted Morton — Michigan, 09-70810


ᐅ Shawanna Moses, Michigan

Address: 4706 Cooper Ave Royal Oak, MI 48073

Concise Description of Bankruptcy Case 10-75803-mbm7: "Royal Oak, MI resident Shawanna Moses's 11/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-01."
Shawanna Moses — Michigan, 10-75803


ᐅ Kelly William Mote, Michigan

Address: 912 E 4th St Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 09-70472-wsd: "Royal Oak, MI resident Kelly William Mote's 2009-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 4, 2010."
Kelly William Mote — Michigan, 09-70472


ᐅ Austin D Moyer, Michigan

Address: 709 S Kenwood Ave Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 13-46457-tjt: "In Royal Oak, MI, Austin D Moyer filed for Chapter 7 bankruptcy in 03/29/2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Austin D Moyer — Michigan, 13-46457


ᐅ Edward H Muccino, Michigan

Address: 1216 Cloverdale Dr Royal Oak, MI 48067-1165

Bankruptcy Case 08-54300-mbm Summary: "Edward H Muccino's Chapter 13 bankruptcy in Royal Oak, MI started in 06.12.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in November 20, 2013."
Edward H Muccino — Michigan, 08-54300


ᐅ Michael Anthony Muccino, Michigan

Address: 310 Midland Blvd Royal Oak, MI 48073-2613

Brief Overview of Bankruptcy Case 15-58278-mar: "Royal Oak, MI resident Michael Anthony Muccino's 12.18.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 17, 2016."
Michael Anthony Muccino — Michigan, 15-58278


ᐅ Nancy J Muccino, Michigan

Address: 1216 Cloverdale Dr Royal Oak, MI 48067-1165

Brief Overview of Bankruptcy Case 08-54300-mbm: "The bankruptcy record for Nancy J Muccino from Royal Oak, MI, under Chapter 13, filed in June 12, 2008, involved setting up a repayment plan, finalized by November 20, 2013."
Nancy J Muccino — Michigan, 08-54300


ᐅ Senka Mujagic, Michigan

Address: 317 S Dorchester Ave Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 12-40940-mbm: "Senka Mujagic's bankruptcy, initiated in January 17, 2012 and concluded by April 22, 2012 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Senka Mujagic — Michigan, 12-40940


ᐅ Sandra Lyn Mulheisen, Michigan

Address: 4935 Crooks Rd Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 12-40099-mbm: "Sandra Lyn Mulheisen's bankruptcy, initiated in 01/04/2012 and concluded by April 2012 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Lyn Mulheisen — Michigan, 12-40099


ᐅ Julie D Muller, Michigan

Address: 218 W 6th St # 219 Royal Oak, MI 48067-3815

Bankruptcy Case 16-47089-tjt Summary: "The bankruptcy filing by Julie D Muller, undertaken in 2016-05-10 in Royal Oak, MI under Chapter 7, concluded with discharge in 08/08/2016 after liquidating assets."
Julie D Muller — Michigan, 16-47089


ᐅ Louella J Mundy, Michigan

Address: 29350 Woodward Ave Apt 11 Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 11-56960-wsd: "Louella J Mundy's Chapter 7 bankruptcy, filed in Royal Oak, MI in Jun 17, 2011, led to asset liquidation, with the case closing in 2011-09-20."
Louella J Mundy — Michigan, 11-56960


ᐅ Mark Mungle, Michigan

Address: 2310 Rowland Ave Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 10-54073-mbm: "In Royal Oak, MI, Mark Mungle filed for Chapter 7 bankruptcy in Apr 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/02/2010."
Mark Mungle — Michigan, 10-54073


ᐅ Tamara Anne Murawski, Michigan

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

Snapshot of U.S. Bankruptcy Proceeding Case 14-48368-mbm: "Tamara Anne Murawski's bankruptcy, initiated in May 14, 2014 and concluded by August 12, 2014 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara Anne Murawski — Michigan, 14-48368


ᐅ Paula Murphy, Michigan

Address: 214 W Houstonia Ave Royal Oak, MI 48073

Bankruptcy Case 09-73170-tjt Overview: "Paula Murphy's bankruptcy, initiated in 2009-10-27 and concluded by 01/31/2010 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula Murphy — Michigan, 09-73170


ᐅ Danny Murray, Michigan

Address: 608 Baldwin Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 09-70044-tjt: "Danny Murray's Chapter 7 bankruptcy, filed in Royal Oak, MI in September 2009, led to asset liquidation, with the case closing in 01.03.2010."
Danny Murray — Michigan, 09-70044


ᐅ Michael Myke, Michigan

Address: 927 Park Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 10-73977-tjt7: "Michael Myke's Chapter 7 bankruptcy, filed in Royal Oak, MI in 11/08/2010, led to asset liquidation, with the case closing in 2011-02-12."
Michael Myke — Michigan, 10-73977