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 Dale Meloche, Michigan

Address: 203 Royal Ave Royal Oak, MI 48073

Bankruptcy Case 10-40917-mbm Summary: "In Royal Oak, MI, Dale Meloche filed for Chapter 7 bankruptcy in 01/14/2010. This case, involving liquidating assets to pay off debts, was resolved by 04/20/2010."
Dale Meloche — Michigan, 10-40917


ᐅ Michael J Melville, Michigan

Address: 1474 Maryland Club Dr Royal Oak, MI 48067

Concise Description of Bankruptcy Case 13-50748-tjt7: "The bankruptcy record of Michael J Melville from Royal Oak, MI, shows a Chapter 7 case filed in 2013-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in 09.01.2013."
Michael J Melville — Michigan, 13-50748


ᐅ Sandra Naimou, Michigan

Address: 722 E University Ave Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 10-41196-pjs: "The bankruptcy record of Sandra Naimou from Royal Oak, MI, shows a Chapter 7 case filed in 01.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Sandra Naimou — Michigan, 10-41196


ᐅ Jr Richard Napiewocki, Michigan

Address: 131 N Wilson Ave Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 12-47175-pjs: "The bankruptcy record of Jr Richard Napiewocki from Royal Oak, MI, shows a Chapter 7 case filed in 2012-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 26, 2012."
Jr Richard Napiewocki — Michigan, 12-47175


ᐅ Kenneth George Natale, Michigan

Address: 118 S Campbell Rd Royal Oak, MI 48067-3948

Concise Description of Bankruptcy Case 15-42853-wsd7: "Royal Oak, MI resident Kenneth George Natale's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-28."
Kenneth George Natale — Michigan, 15-42853


ᐅ Paul Navarre, Michigan

Address: 803 E 2nd St Royal Oak, MI 48067

Bankruptcy Case 10-58571-pjs Summary: "Paul Navarre's Chapter 7 bankruptcy, filed in Royal Oak, MI in 06.07.2010, led to asset liquidation, with the case closing in September 14, 2010."
Paul Navarre — Michigan, 10-58571


ᐅ Augusto V Naz, Michigan

Address: 1424 Huron Ave Royal Oak, MI 48073-2033

Bankruptcy Case 07-51737-tjt Summary: "In their Chapter 13 bankruptcy case filed in 2007-06-15, Royal Oak, MI's Augusto V Naz agreed to a debt repayment plan, which was successfully completed by 2012-11-29."
Augusto V Naz — Michigan, 07-51737


ᐅ Christine Leslie Neary, Michigan

Address: 824 W 13 Mile Rd Royal Oak, MI 48073

Concise Description of Bankruptcy Case 09-71364-tjt7: "The bankruptcy record of Christine Leslie Neary from Royal Oak, MI, shows a Chapter 7 case filed in Oct 10, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.14.2010."
Christine Leslie Neary — Michigan, 09-71364


ᐅ Kenneth Neisler, Michigan

Address: 906 Lawndale Dr Royal Oak, MI 48067

Concise Description of Bankruptcy Case 10-56870-tjt7: "In a Chapter 7 bankruptcy case, Kenneth Neisler from Royal Oak, MI, saw their proceedings start in 05/21/2010 and complete by 2010-08-25, involving asset liquidation."
Kenneth Neisler — Michigan, 10-56870


ᐅ Anitrah Nelson, Michigan

Address: 1025 Mohawk Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 10-58681-mbm: "In a Chapter 7 bankruptcy case, Anitrah Nelson from Royal Oak, MI, saw their proceedings start in June 2010 and complete by September 12, 2010, involving asset liquidation."
Anitrah Nelson — Michigan, 10-58681


ᐅ William Nemeth, Michigan

Address: 416 Josephine Ave Royal Oak, MI 48067

Bankruptcy Case 10-49281-wsd Summary: "The case of William Nemeth in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Nemeth — Michigan, 10-49281


ᐅ Phillip J Newman, Michigan

Address: 3206 N Connecticut Ave Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 11-41753-tjt: "Royal Oak, MI resident Phillip J Newman's 01.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/19/2011."
Phillip J Newman — Michigan, 11-41753


ᐅ Jeffrey Alan Newsom, Michigan

Address: 3822 Coolidge Hwy Royal Oak, MI 48073

Bankruptcy Case 11-68363-pjs Summary: "The bankruptcy record of Jeffrey Alan Newsom from Royal Oak, MI, shows a Chapter 7 case filed in 10.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-04."
Jeffrey Alan Newsom — Michigan, 11-68363


ᐅ Dayna Ann Nichols, Michigan

Address: 3026 Marais Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 11-67979-wsd: "Dayna Ann Nichols's bankruptcy, initiated in 2011-10-28 and concluded by Feb 1, 2012 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dayna Ann Nichols — Michigan, 11-67979


ᐅ Alethea Marie Niner, Michigan

Address: 419 S Campbell Rd Royal Oak, MI 48067

Bankruptcy Case 11-60787-wsd Summary: "In a Chapter 7 bankruptcy case, Alethea Marie Niner from Royal Oak, MI, saw her proceedings start in August 1, 2011 and complete by 2011-11-05, involving asset liquidation."
Alethea Marie Niner — Michigan, 11-60787


ᐅ Alan Cruz Vinicio Nitsch, Michigan

Address: 2109 E 4th St Royal Oak, MI 48067-3921

Brief Overview of Bankruptcy Case 15-58701-wsd: "In a Chapter 7 bankruptcy case, Alan Cruz Vinicio Nitsch from Royal Oak, MI, saw his proceedings start in December 2015 and complete by 03.29.2016, involving asset liquidation."
Alan Cruz Vinicio Nitsch — Michigan, 15-58701


ᐅ Timothy Noll, Michigan

Address: 620 Orchard View Dr Royal Oak, MI 48073

Bankruptcy Case 10-65410-tjt Summary: "Timothy Noll's Chapter 7 bankruptcy, filed in Royal Oak, MI in August 2010, led to asset liquidation, with the case closing in Nov 15, 2010."
Timothy Noll — Michigan, 10-65410


ᐅ Phillip Anthony Nona, Michigan

Address: 2019 N Main St Apt 103 Royal Oak, MI 48073-4144

Snapshot of U.S. Bankruptcy Proceeding Case 14-59419-wsd: "The case of Phillip Anthony Nona in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip Anthony Nona — Michigan, 14-59419


ᐅ Anna Virginia Northrop, Michigan

Address: 4526 Cooper Ave Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 11-40733-tjt: "In Royal Oak, MI, Anna Virginia Northrop filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 04/18/2011."
Anna Virginia Northrop — Michigan, 11-40733


ᐅ Thomas A Norton, Michigan

Address: 2429 Dallas Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 11-63689-mbm: "In a Chapter 7 bankruptcy case, Thomas A Norton from Royal Oak, MI, saw their proceedings start in 09.06.2011 and complete by 12/11/2011, involving asset liquidation."
Thomas A Norton — Michigan, 11-63689


ᐅ Karen Lee Nowicki, Michigan

Address: 2415 Rowland Ave Royal Oak, MI 48067

Bankruptcy Case 13-54847-wsd Overview: "The case of Karen Lee Nowicki in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Lee Nowicki — Michigan, 13-54847


ᐅ Jessica Nunes, Michigan

Address: 1515 Wyandotte Ave Royal Oak, MI 48067

Bankruptcy Case 12-51332-mbm Summary: "The case of Jessica Nunes in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Nunes — Michigan, 12-51332


ᐅ Michelle Oberson, Michigan

Address: 3204 Shenandoah Dr Royal Oak, MI 48073

Bankruptcy Case 12-54133-swr Summary: "In Royal Oak, MI, Michelle Oberson filed for Chapter 7 bankruptcy in June 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-12."
Michelle Oberson — Michigan, 12-54133


ᐅ Robert J Ochoa, Michigan

Address: 1023 Woodlawn Ave Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 09-72822-mbm: "The bankruptcy record of Robert J Ochoa from Royal Oak, MI, shows a Chapter 7 case filed in October 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 27, 2010."
Robert J Ochoa — Michigan, 09-72822


ᐅ Dawn M Oconnor, Michigan

Address: 601 E Harrison Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 11-57695-pjs: "Royal Oak, MI resident Dawn M Oconnor's 06/27/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-27."
Dawn M Oconnor — Michigan, 11-57695


ᐅ Brian F Odonnell, Michigan

Address: 705 N Dorchester Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 13-54386-tjt7: "The bankruptcy record of Brian F Odonnell from Royal Oak, MI, shows a Chapter 7 case filed in July 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-30."
Brian F Odonnell — Michigan, 13-54386


ᐅ Christopher J Ogden, Michigan

Address: 3127 Glenview Ave Royal Oak, MI 48073-2318

Bankruptcy Case 15-42805-pjs Overview: "The bankruptcy filing by Christopher J Ogden, undertaken in 02.26.2015 in Royal Oak, MI under Chapter 7, concluded with discharge in May 27, 2015 after liquidating assets."
Christopher J Ogden — Michigan, 15-42805


ᐅ Dale Stanton Ogden, Michigan

Address: 203 Normandy Rd Royal Oak, MI 48073

Bankruptcy Case 12-67409-pjs Summary: "In a Chapter 7 bankruptcy case, Dale Stanton Ogden from Royal Oak, MI, saw his proceedings start in 2012-12-19 and complete by 2013-03-25, involving asset liquidation."
Dale Stanton Ogden — Michigan, 12-67409


ᐅ Crystal Ogen, Michigan

Address: 3217 Evergreen Dr Apt A Royal Oak, MI 48073-3267

Bankruptcy Case 14-52829-mbm Summary: "Crystal Ogen's bankruptcy, initiated in 08/07/2014 and concluded by November 5, 2014 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Ogen — Michigan, 14-52829


ᐅ Lisa Ojeshina, Michigan

Address: 2420 Brockton Ave Royal Oak, MI 48067-3571

Snapshot of U.S. Bankruptcy Proceeding Case 15-40329-pjs: "Royal Oak, MI resident Lisa Ojeshina's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-12."
Lisa Ojeshina — Michigan, 15-40329


ᐅ Peter J Oleary, Michigan

Address: 4108 Custer Ave Royal Oak, MI 48073

Bankruptcy Case 11-69165-wsd Summary: "The bankruptcy filing by Peter J Oleary, undertaken in November 2011 in Royal Oak, MI under Chapter 7, concluded with discharge in 02.07.2012 after liquidating assets."
Peter J Oleary — Michigan, 11-69165


ᐅ Jon Olko, Michigan

Address: 3126 TRAFFORD RD Royal Oak, MI 48073

Bankruptcy Case 12-50131-swr Summary: "Jon Olko's Chapter 7 bankruptcy, filed in Royal Oak, MI in April 20, 2012, led to asset liquidation, with the case closing in Jul 25, 2012."
Jon Olko — Michigan, 12-50131


ᐅ Mary Patience Oneal, Michigan

Address: 3130 Linwood Ave Unit 13A Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 12-53630-wsd: "Royal Oak, MI resident Mary Patience Oneal's 06.01.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.05.2012."
Mary Patience Oneal — Michigan, 12-53630


ᐅ Jennifer Renee Orbaczewski, Michigan

Address: 601 S Campbell Rd Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 11-54223-wsd: "The bankruptcy record of Jennifer Renee Orbaczewski from Royal Oak, MI, shows a Chapter 7 case filed in 05/18/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.23.2011."
Jennifer Renee Orbaczewski — Michigan, 11-54223


ᐅ Derek A Ortega, Michigan

Address: 1036 Grove Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 11-49099-swr7: "The bankruptcy record of Derek A Ortega from Royal Oak, MI, shows a Chapter 7 case filed in Mar 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-05."
Derek A Ortega — Michigan, 11-49099


ᐅ Andrea Ortwein, Michigan

Address: 631 Saint Charles Ct Royal Oak, MI 48067

Bankruptcy Case 09-78043-tjt Overview: "Royal Oak, MI resident Andrea Ortwein's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 20, 2010."
Andrea Ortwein — Michigan, 09-78043


ᐅ Lauren Osburn, Michigan

Address: 525 W Houstonia Ave Royal Oak, MI 48073

Concise Description of Bankruptcy Case 10-76745-tjt7: "Royal Oak, MI resident Lauren Osburn's 2010-12-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-14."
Lauren Osburn — Michigan, 10-76745


ᐅ Naomi Overton, Michigan

Address: 3309 Hunter Ave Royal Oak, MI 48073-2107

Brief Overview of Bankruptcy Case 15-49502-tjt: "The bankruptcy record of Naomi Overton from Royal Oak, MI, shows a Chapter 7 case filed in Jun 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 20, 2015."
Naomi Overton — Michigan, 15-49502


ᐅ Jason Allen Owens, Michigan

Address: 311 E Kenilworth Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 09-70432-mbm: "The bankruptcy record of Jason Allen Owens from Royal Oak, MI, shows a Chapter 7 case filed in 2009-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2010."
Jason Allen Owens — Michigan, 09-70432


ᐅ Giuseppe Gabriele Fr Paese, Michigan

Address: 432 S Washington Ave Unit 1304 Royal Oak, MI 48067

Concise Description of Bankruptcy Case 11-42277-mbm7: "Royal Oak, MI resident Giuseppe Gabriele Fr Paese's 2011-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.06.2011."
Giuseppe Gabriele Fr Paese — Michigan, 11-42277


ᐅ Michael M Page, Michigan

Address: 717 N Connecticut Ave Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 12-52156-pjs: "In Royal Oak, MI, Michael M Page filed for Chapter 7 bankruptcy in May 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 19, 2012."
Michael M Page — Michigan, 12-52156


ᐅ Heath Pagel, Michigan

Address: 603 Marlin Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 10-64374-wsd: "The case of Heath Pagel in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heath Pagel — Michigan, 10-64374


ᐅ James Walter Pagel, Michigan

Address: 1324 Wyandotte Ave Royal Oak, MI 48067

Bankruptcy Case 12-46700-mbm Summary: "In a Chapter 7 bankruptcy case, James Walter Pagel from Royal Oak, MI, saw their proceedings start in 2012-03-19 and complete by Jun 23, 2012, involving asset liquidation."
James Walter Pagel — Michigan, 12-46700


ᐅ Mindee Kay Pagen, Michigan

Address: 1600 Roseland Ave Royal Oak, MI 48073

Concise Description of Bankruptcy Case 13-52861-mbm7: "The bankruptcy filing by Mindee Kay Pagen, undertaken in 2013-06-28 in Royal Oak, MI under Chapter 7, concluded with discharge in Oct 2, 2013 after liquidating assets."
Mindee Kay Pagen — Michigan, 13-52861


ᐅ William Bradley Pagen, Michigan

Address: 1600 Roseland Ave Royal Oak, MI 48073-5009

Bankruptcy Case 14-44819-wsd Summary: "In a Chapter 7 bankruptcy case, William Bradley Pagen from Royal Oak, MI, saw his proceedings start in 03/23/2014 and complete by Jun 21, 2014, involving asset liquidation."
William Bradley Pagen — Michigan, 14-44819


ᐅ Victoria J Pagett, Michigan

Address: 706 E University Ave Royal Oak, MI 48067

Bankruptcy Case 09-70605-swr Summary: "The bankruptcy filing by Victoria J Pagett, undertaken in October 1, 2009 in Royal Oak, MI under Chapter 7, concluded with discharge in 2010-01-05 after liquidating assets."
Victoria J Pagett — Michigan, 09-70605


ᐅ Arnott R Pakulsky, Michigan

Address: 3421 Durham Rd Royal Oak, MI 48073-2340

Bankruptcy Case 06-45364-pjs Overview: "Arnott R Pakulsky, a resident of Royal Oak, MI, entered a Chapter 13 bankruptcy plan in April 2006, culminating in its successful completion by 2012-07-25."
Arnott R Pakulsky — Michigan, 06-45364


ᐅ Brian Pancotto, Michigan

Address: PO Box 2030 Royal Oak, MI 48068

Snapshot of U.S. Bankruptcy Proceeding Case 10-47101-swr: "The case of Brian Pancotto in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Pancotto — Michigan, 10-47101


ᐅ Barbara Panek, Michigan

Address: 905 Symes Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 10-60520-tjt: "Barbara Panek's bankruptcy, initiated in 2010-06-25 and concluded by Sep 29, 2010 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Panek — Michigan, 10-60520


ᐅ Rommel Panis, Michigan

Address: 3339 Chester Rd Royal Oak, MI 48073

Bankruptcy Case 10-59179-wsd Summary: "Royal Oak, MI resident Rommel Panis's June 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 15, 2010."
Rommel Panis — Michigan, 10-59179


ᐅ Richard V Panosian, Michigan

Address: 4958 Coventry St Royal Oak, MI 48073

Bankruptcy Case 11-68120-tjt Summary: "The bankruptcy filing by Richard V Panosian, undertaken in 10/28/2011 in Royal Oak, MI under Chapter 7, concluded with discharge in 02.01.2012 after liquidating assets."
Richard V Panosian — Michigan, 11-68120


ᐅ Sarah C Papineau, Michigan

Address: 29300 Woodward Ave Apt 202 Royal Oak, MI 48073-0965

Bankruptcy Case 16-49727-tjt Overview: "The bankruptcy record of Sarah C Papineau from Royal Oak, MI, shows a Chapter 7 case filed in July 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-06."
Sarah C Papineau — Michigan, 16-49727


ᐅ Derek Paquette, Michigan

Address: 1847 Chester Rd Apt 2 Royal Oak, MI 48073

Bankruptcy Case 09-76641-tjt Overview: "In a Chapter 7 bankruptcy case, Derek Paquette from Royal Oak, MI, saw his proceedings start in 2009-11-30 and complete by 2010-03-06, involving asset liquidation."
Derek Paquette — Michigan, 09-76641


ᐅ Scott Michael Parkinson, Michigan

Address: 5043 Elmhurst Ave Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 13-61651-wsd: "In a Chapter 7 bankruptcy case, Scott Michael Parkinson from Royal Oak, MI, saw their proceedings start in 11.27.2013 and complete by Mar 3, 2014, involving asset liquidation."
Scott Michael Parkinson — Michigan, 13-61651


ᐅ Linda Susan Parson, Michigan

Address: 1851 CHESTER RD APT 4 Royal Oak, MI 48073

Bankruptcy Case 12-49349-pjs Summary: "The bankruptcy filing by Linda Susan Parson, undertaken in 2012-04-12 in Royal Oak, MI under Chapter 7, concluded with discharge in 07.17.2012 after liquidating assets."
Linda Susan Parson — Michigan, 12-49349


ᐅ Brett Partica, Michigan

Address: 1904 Wickham St Royal Oak, MI 48073

Concise Description of Bankruptcy Case 10-77367-swr7: "Brett Partica's Chapter 7 bankruptcy, filed in Royal Oak, MI in December 2010, led to asset liquidation, with the case closing in 2011-03-21."
Brett Partica — Michigan, 10-77367


ᐅ Jodi Lynn Partlo, Michigan

Address: 1016 Greenleaf Dr Royal Oak, MI 48067

Concise Description of Bankruptcy Case 13-49953-tjt7: "Jodi Lynn Partlo's bankruptcy, initiated in May 2013 and concluded by Aug 19, 2013 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jodi Lynn Partlo — Michigan, 13-49953


ᐅ Yvonne Ann Pasternak, Michigan

Address: 1111 Grove Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 11-51829-tjt7: "Royal Oak, MI resident Yvonne Ann Pasternak's 2011-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/02/2011."
Yvonne Ann Pasternak — Michigan, 11-51829


ᐅ Iii Alfred Patenaude, Michigan

Address: 2125 Brockton Ave Royal Oak, MI 48067

Bankruptcy Case 10-69972-wsd Overview: "In a Chapter 7 bankruptcy case, Iii Alfred Patenaude from Royal Oak, MI, saw his proceedings start in Sep 28, 2010 and complete by 01.02.2011, involving asset liquidation."
Iii Alfred Patenaude — Michigan, 10-69972


ᐅ Nyree Patrick, Michigan

Address: 618 S Stephenson Hwy Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 10-78461-pjs: "Nyree Patrick's bankruptcy, initiated in 12.28.2010 and concluded by 03.29.2011 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nyree Patrick — Michigan, 10-78461


ᐅ Jeffrey Grant Patrick, Michigan

Address: 127 W Harrison Ave Royal Oak, MI 48067

Bankruptcy Case 11-72068-swr Overview: "Royal Oak, MI resident Jeffrey Grant Patrick's 2011-12-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Jeffrey Grant Patrick — Michigan, 11-72068


ᐅ William Patterson, Michigan

Address: 501 Dewey St Royal Oak, MI 48067

Concise Description of Bankruptcy Case 09-74179-wsd7: "William Patterson's bankruptcy, initiated in 11/04/2009 and concluded by February 2010 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Patterson — Michigan, 09-74179


ᐅ Danijela Patterson, Michigan

Address: 412 S Stephenson Hwy Royal Oak, MI 48067

Bankruptcy Case 11-59946-pjs Overview: "Danijela Patterson's Chapter 7 bankruptcy, filed in Royal Oak, MI in July 2011, led to asset liquidation, with the case closing in October 26, 2011."
Danijela Patterson — Michigan, 11-59946


ᐅ Carita Marshawn Patton, Michigan

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

Snapshot of U.S. Bankruptcy Proceeding Case 11-54571-pjs: "Carita Marshawn Patton's bankruptcy, initiated in May 23, 2011 and concluded by 08/30/2011 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carita Marshawn Patton — Michigan, 11-54571


ᐅ Lashawn M Patton, Michigan

Address: 606 S Williams St Apt 503 Royal Oak, MI 48067-2647

Snapshot of U.S. Bankruptcy Proceeding Case 15-58316-mbm: "In Royal Oak, MI, Lashawn M Patton filed for Chapter 7 bankruptcy in December 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-17."
Lashawn M Patton — Michigan, 15-58316


ᐅ Robin Carol Pauls, Michigan

Address: 419 S Campbell Rd Royal Oak, MI 48067

Bankruptcy Case 13-49274-pjs Overview: "In a Chapter 7 bankruptcy case, Robin Carol Pauls from Royal Oak, MI, saw their proceedings start in 05/06/2013 and complete by 08.10.2013, involving asset liquidation."
Robin Carol Pauls — Michigan, 13-49274


ᐅ Jeffrey Pavlov, Michigan

Address: 1719 Gardenia Ave Apt 305 Royal Oak, MI 48067

Bankruptcy Case 10-72188-tjt Summary: "The bankruptcy record of Jeffrey Pavlov from Royal Oak, MI, shows a Chapter 7 case filed in Oct 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/10/2011."
Jeffrey Pavlov — Michigan, 10-72188


ᐅ Ii Solomon Payne, Michigan

Address: 315 Catalpa Dr Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 10-65557-mbm: "In a Chapter 7 bankruptcy case, Ii Solomon Payne from Royal Oak, MI, saw his proceedings start in Aug 13, 2010 and complete by 11.17.2010, involving asset liquidation."
Ii Solomon Payne — Michigan, 10-65557


ᐅ Christopher Pellegrini, Michigan

Address: 2133 Normandy Rd Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 10-68621-swr: "The bankruptcy filing by Christopher Pellegrini, undertaken in September 2010 in Royal Oak, MI under Chapter 7, concluded with discharge in December 20, 2010 after liquidating assets."
Christopher Pellegrini — Michigan, 10-68621


ᐅ Reginald Pendleton, Michigan

Address: 5045 Thorncroft Ave Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 10-56687-pjs: "Royal Oak, MI resident Reginald Pendleton's May 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.24.2010."
Reginald Pendleton — Michigan, 10-56687


ᐅ Douglas Penley, Michigan

Address: 4258 Tonawanda Ave Royal Oak, MI 48073

Bankruptcy Case 10-57409-tjt Overview: "In Royal Oak, MI, Douglas Penley filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Douglas Penley — Michigan, 10-57409


ᐅ Jean Louise Penney, Michigan

Address: 425 N Center St Royal Oak, MI 48067

Bankruptcy Case 11-44269-pjs Summary: "The bankruptcy record of Jean Louise Penney from Royal Oak, MI, shows a Chapter 7 case filed in 2011-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in 05.25.2011."
Jean Louise Penney — Michigan, 11-44269


ᐅ Leslie M Pennington, Michigan

Address: 3221 Ferris Ave Royal Oak, MI 48073

Bankruptcy Case 11-49043-mbm Summary: "The bankruptcy filing by Leslie M Pennington, undertaken in March 2011 in Royal Oak, MI under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Leslie M Pennington — Michigan, 11-49043


ᐅ Paula Perelman, Michigan

Address: PO Box 1647 Royal Oak, MI 48068

Bankruptcy Case 10-55393-swr Overview: "In Royal Oak, MI, Paula Perelman filed for Chapter 7 bankruptcy in May 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.12.2010."
Paula Perelman — Michigan, 10-55393


ᐅ Bill Perkey, Michigan

Address: 1001 E 5th St Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 10-41005-tjt: "In Royal Oak, MI, Bill Perkey filed for Chapter 7 bankruptcy in 2010-01-14. This case, involving liquidating assets to pay off debts, was resolved by 04/13/2010."
Bill Perkey — Michigan, 10-41005


ᐅ Diahann Perry, Michigan

Address: 3107 Maplewood Ave Royal Oak, MI 48073

Bankruptcy Case 10-53671-wsd Summary: "Diahann Perry's bankruptcy, initiated in 04.26.2010 and concluded by 07/31/2010 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diahann Perry — Michigan, 10-53671


ᐅ Arthur J Perry, Michigan

Address: 121 Girard Ave Royal Oak, MI 48073-3425

Bankruptcy Case 09-57178-swr Overview: "The bankruptcy record for Arthur J Perry from Royal Oak, MI, under Chapter 13, filed in 05/30/2009, involved setting up a repayment plan, finalized by 2012-11-27."
Arthur J Perry — Michigan, 09-57178


ᐅ Lori Persells, Michigan

Address: 1311 Mohawk Ave Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 10-57675-swr: "Lori Persells's bankruptcy, initiated in 05/28/2010 and concluded by 2010-09-01 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Persells — Michigan, 10-57675


ᐅ Robert Petrucci, Michigan

Address: 924 N Wilson Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 09-78687-pjs7: "Robert Petrucci's bankruptcy, initiated in December 19, 2009 and concluded by 2010-03-30 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Petrucci — Michigan, 09-78687


ᐅ Iii Arthur Michael Phelan, Michigan

Address: 1018 Maxwell Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 12-58714-pjs: "Iii Arthur Michael Phelan's Chapter 7 bankruptcy, filed in Royal Oak, MI in 2012-08-14, led to asset liquidation, with the case closing in Nov 18, 2012."
Iii Arthur Michael Phelan — Michigan, 12-58714


ᐅ Steven Phillips, Michigan

Address: 5121 Crooks Rd Apt 5 Royal Oak, MI 48073

Bankruptcy Case 10-63388-swr Summary: "The bankruptcy record of Steven Phillips from Royal Oak, MI, shows a Chapter 7 case filed in 2010-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-27."
Steven Phillips — Michigan, 10-63388


ᐅ Angela K Phillips, Michigan

Address: 410 W 12 Mile Rd Royal Oak, MI 48073-4037

Bankruptcy Case 14-21741-dob Summary: "In Royal Oak, MI, Angela K Phillips filed for Chapter 7 bankruptcy in 07.30.2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Angela K Phillips — Michigan, 14-21741


ᐅ Lindsay Kay Phillips, Michigan

Address: 1609 N Altadena Ave Royal Oak, MI 48067

Snapshot of U.S. Bankruptcy Proceeding Case 11-49950-swr: "In Royal Oak, MI, Lindsay Kay Phillips filed for Chapter 7 bankruptcy in 2011-04-07. This case, involving liquidating assets to pay off debts, was resolved by Jul 12, 2011."
Lindsay Kay Phillips — Michigan, 11-49950


ᐅ Richard Phillips, Michigan

Address: 4012 Custer Ave Royal Oak, MI 48073

Bankruptcy Case 10-46047-swr Summary: "In Royal Oak, MI, Richard Phillips filed for Chapter 7 bankruptcy in 02/26/2010. This case, involving liquidating assets to pay off debts, was resolved by 06/02/2010."
Richard Phillips — Michigan, 10-46047


ᐅ Jr Harvey E Phinney, Michigan

Address: 606 S Williams St Apt 215 Royal Oak, MI 48067

Concise Description of Bankruptcy Case 12-54075-tjt7: "Jr Harvey E Phinney's Chapter 7 bankruptcy, filed in Royal Oak, MI in Jun 7, 2012, led to asset liquidation, with the case closing in September 11, 2012."
Jr Harvey E Phinney — Michigan, 12-54075


ᐅ William Pilipchuk, Michigan

Address: 186 S Georgetown Sq Royal Oak, MI 48067

Concise Description of Bankruptcy Case 10-59526-mbm7: "The case of William Pilipchuk in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Pilipchuk — Michigan, 10-59526


ᐅ Christopher A Pineau, Michigan

Address: 531 S Campbell Rd Royal Oak, MI 48067-3952

Bankruptcy Case 15-58760-mar Summary: "Christopher A Pineau's bankruptcy, initiated in 12/31/2015 and concluded by 2016-03-30 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher A Pineau — Michigan, 15-58760


ᐅ Patrick D Pineau, Michigan

Address: 531 S Campbell Rd Royal Oak, MI 48067-3952

Bankruptcy Case 2014-53908-mar Summary: "In a Chapter 7 bankruptcy case, Patrick D Pineau from Royal Oak, MI, saw their proceedings start in 2014-08-29 and complete by 11/27/2014, involving asset liquidation."
Patrick D Pineau — Michigan, 2014-53908


ᐅ Jr Richard Pinkowski, Michigan

Address: 4419 Robinwood Ave Royal Oak, MI 48073

Bankruptcy Case 10-65114-wsd Overview: "The case of Jr Richard Pinkowski in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Richard Pinkowski — Michigan, 10-65114


ᐅ Quintero Tayvon Pitts, Michigan

Address: 520 N West St Royal Oak, MI 48067-1743

Concise Description of Bankruptcy Case 14-44332-mbm7: "Quintero Tayvon Pitts's bankruptcy, initiated in 2014-03-17 and concluded by 2014-06-15 in Royal Oak, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Quintero Tayvon Pitts — Michigan, 14-44332


ᐅ Kelly Plater, Michigan

Address: 2124 Bonnieview Dr Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 11-53406-pjs: "The case of Kelly Plater in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Plater — Michigan, 11-53406


ᐅ Bambi Platz, Michigan

Address: 725 S Dorchester Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 10-67938-wsd7: "The bankruptcy filing by Bambi Platz, undertaken in 09.07.2010 in Royal Oak, MI under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Bambi Platz — Michigan, 10-67938


ᐅ Henry Plegue, Michigan

Address: 206 W Parent Ave Royal Oak, MI 48067

Concise Description of Bankruptcy Case 10-75349-pjs7: "The bankruptcy record of Henry Plegue from Royal Oak, MI, shows a Chapter 7 case filed in 11/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.28.2011."
Henry Plegue — Michigan, 10-75349


ᐅ Daniel Ploshnick, Michigan

Address: 2325 W 13 Mile Rd Apt 1 Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 09-73088-wsd: "The case of Daniel Ploshnick in Royal Oak, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Ploshnick — Michigan, 09-73088


ᐅ Macelyn Lavern Pointer, Michigan

Address: 3323 Coolidge Hwy Royal Oak, MI 48073

Snapshot of U.S. Bankruptcy Proceeding Case 13-46119-swr: "The bankruptcy filing by Macelyn Lavern Pointer, undertaken in March 2013 in Royal Oak, MI under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Macelyn Lavern Pointer — Michigan, 13-46119


ᐅ Marla Jean Pollack, Michigan

Address: 1819 BROOKWOOD AVE Royal Oak, MI 48073

Concise Description of Bankruptcy Case 12-50507-pjs7: "Marla Jean Pollack's Chapter 7 bankruptcy, filed in Royal Oak, MI in 2012-04-25, led to asset liquidation, with the case closing in July 2012."
Marla Jean Pollack — Michigan, 12-50507


ᐅ Ronda Denise Portis, Michigan

Address: 1615 W 13 Mile Rd Royal Oak, MI 48073

Brief Overview of Bankruptcy Case 11-50186-tjt: "The bankruptcy record of Ronda Denise Portis from Royal Oak, MI, shows a Chapter 7 case filed in 04.08.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.13.2011."
Ronda Denise Portis — Michigan, 11-50186


ᐅ Shawn Potts, Michigan

Address: 2226 E University Ave Royal Oak, MI 48067

Brief Overview of Bankruptcy Case 10-50427-mbm: "The bankruptcy filing by Shawn Potts, undertaken in 2010-03-30 in Royal Oak, MI under Chapter 7, concluded with discharge in Jul 4, 2010 after liquidating assets."
Shawn Potts — Michigan, 10-50427


ᐅ Thomas Edmund Poupard, Michigan

Address: 1837 Shire Ct Royal Oak, MI 48073

Bankruptcy Case 13-59123-tjt Summary: "In Royal Oak, MI, Thomas Edmund Poupard filed for Chapter 7 bankruptcy in 10/16/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-20."
Thomas Edmund Poupard — Michigan, 13-59123


ᐅ Candace Marie Pratt, Michigan

Address: 3219 Coolidge Hwy Royal Oak, MI 48073

Bankruptcy Case 13-58866-tjt Summary: "In Royal Oak, MI, Candace Marie Pratt filed for Chapter 7 bankruptcy in 10/11/2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 15, 2014."
Candace Marie Pratt — Michigan, 13-58866