personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Detroit, 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 Sean Patrick Norris, Michigan

Address: 9344 Whitcomb St Detroit, MI 48228

Bankruptcy Case 11-48872-wsd Overview: "The bankruptcy record of Sean Patrick Norris from Detroit, MI, shows a Chapter 7 case filed in 03/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 4, 2011."
Sean Patrick Norris — Michigan, 11-48872


ᐅ Cornell Norris, Michigan

Address: 7659 Ashton Ave Detroit, MI 48228

Snapshot of U.S. Bankruptcy Proceeding Case 12-48015-swr: "In Detroit, MI, Cornell Norris filed for Chapter 7 bankruptcy in Mar 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 4, 2012."
Cornell Norris — Michigan, 12-48015


ᐅ Myisha R Norris, Michigan

Address: 18690 Gruebner St Detroit, MI 48234

Bankruptcy Case 12-40332-pjs Summary: "The bankruptcy record of Myisha R Norris from Detroit, MI, shows a Chapter 7 case filed in January 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-11."
Myisha R Norris — Michigan, 12-40332


ᐅ Lance Ricardo Norris, Michigan

Address: 3577 S Electric St Detroit, MI 48217

Concise Description of Bankruptcy Case 13-48190-pjs7: "Lance Ricardo Norris's Chapter 7 bankruptcy, filed in Detroit, MI in 04.22.2013, led to asset liquidation, with the case closing in July 27, 2013."
Lance Ricardo Norris — Michigan, 13-48190


ᐅ Terence Lamont Norris, Michigan

Address: 711 W Alexandrine St Apt 412 Detroit, MI 48201

Concise Description of Bankruptcy Case 11-50561-swr7: "The case of Terence Lamont Norris in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terence Lamont Norris — Michigan, 11-50561


ᐅ Loveutis A Norris, Michigan

Address: 16845 Linwood St Detroit, MI 48221

Bankruptcy Case 12-59613-wsd Overview: "In a Chapter 7 bankruptcy case, Loveutis A Norris from Detroit, MI, saw their proceedings start in Aug 27, 2012 and complete by Dec 1, 2012, involving asset liquidation."
Loveutis A Norris — Michigan, 12-59613


ᐅ Joseph Javoun Norris, Michigan

Address: 19189 BEACONSFIELD ST Detroit, MI 48224

Snapshot of U.S. Bankruptcy Proceeding Case 11-45713-wsd: "Joseph Javoun Norris's Chapter 7 bankruptcy, filed in Detroit, MI in Mar 4, 2011, led to asset liquidation, with the case closing in Jun 14, 2011."
Joseph Javoun Norris — Michigan, 11-45713


ᐅ Catherine E Norris, Michigan

Address: 2750 E Lafayette St Detroit, MI 48207

Bankruptcy Case 12-62704-swr Summary: "The case of Catherine E Norris in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine E Norris — Michigan, 12-62704


ᐅ Maurice Allan Norris, Michigan

Address: 20433 Moross Rd Detroit, MI 48224

Snapshot of U.S. Bankruptcy Proceeding Case 12-41114-swr: "In Detroit, MI, Maurice Allan Norris filed for Chapter 7 bankruptcy in January 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by 04/24/2012."
Maurice Allan Norris — Michigan, 12-41114


ᐅ Wanda Norris, Michigan

Address: 5570 Bishop St Detroit, MI 48224

Snapshot of U.S. Bankruptcy Proceeding Case 10-54105-mbm: "In a Chapter 7 bankruptcy case, Wanda Norris from Detroit, MI, saw her proceedings start in 2010-04-28 and complete by August 2010, involving asset liquidation."
Wanda Norris — Michigan, 10-54105


ᐅ Margaret Norsworthy, Michigan

Address: 12102 Cherrylawn St Detroit, MI 48204

Bankruptcy Case 10-65258-wsd Overview: "The bankruptcy filing by Margaret Norsworthy, undertaken in 08/10/2010 in Detroit, MI under Chapter 7, concluded with discharge in 11/14/2010 after liquidating assets."
Margaret Norsworthy — Michigan, 10-65258


ᐅ Shirley A Northington, Michigan

Address: 7482 Montrose St Detroit, MI 48228-3607

Bankruptcy Case 15-53695-mar Overview: "The bankruptcy filing by Shirley A Northington, undertaken in 09.17.2015 in Detroit, MI under Chapter 7, concluded with discharge in 2015-12-16 after liquidating assets."
Shirley A Northington — Michigan, 15-53695


ᐅ Cierre Shanise Northrup, Michigan

Address: 18681 Barlow St Detroit, MI 48205-2646

Concise Description of Bankruptcy Case 14-44860-tjt7: "The bankruptcy filing by Cierre Shanise Northrup, undertaken in March 2014 in Detroit, MI under Chapter 7, concluded with discharge in June 22, 2014 after liquidating assets."
Cierre Shanise Northrup — Michigan, 14-44860


ᐅ Patricia Norton, Michigan

Address: 8106 Mandalay St Detroit, MI 48204

Concise Description of Bankruptcy Case 09-77983-tjt7: "Detroit, MI resident Patricia Norton's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-20."
Patricia Norton — Michigan, 09-77983


ᐅ Sr Edward Norton, Michigan

Address: 18847 Dean St Detroit, MI 48234

Bankruptcy Case 12-41278-wsd Overview: "The bankruptcy record of Sr Edward Norton from Detroit, MI, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Sr Edward Norton — Michigan, 12-41278


ᐅ Anita Norwood, Michigan

Address: 18635 Mark Twain St Detroit, MI 48235

Snapshot of U.S. Bankruptcy Proceeding Case 10-55694-tjt: "Anita Norwood's Chapter 7 bankruptcy, filed in Detroit, MI in May 11, 2010, led to asset liquidation, with the case closing in August 2010."
Anita Norwood — Michigan, 10-55694


ᐅ Artrice Lee Norwood, Michigan

Address: 5590 Haverhill St Detroit, MI 48224

Brief Overview of Bankruptcy Case 12-61580-pjs: "Detroit, MI resident Artrice Lee Norwood's 09/25/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-30."
Artrice Lee Norwood — Michigan, 12-61580


ᐅ Madison Felecia Norwood, Michigan

Address: 14819 Marlow Detroit, MI 48277

Brief Overview of Bankruptcy Case 10-51252-mbm: "Madison Felecia Norwood's Chapter 7 bankruptcy, filed in Detroit, MI in April 2010, led to asset liquidation, with the case closing in July 13, 2010."
Madison Felecia Norwood — Michigan, 10-51252


ᐅ Claude Norwood, Michigan

Address: 14044 Ardmore St Detroit, MI 48227

Bankruptcy Case 10-72450-tjt Overview: "The bankruptcy filing by Claude Norwood, undertaken in Oct 22, 2010 in Detroit, MI under Chapter 7, concluded with discharge in 2011-01-18 after liquidating assets."
Claude Norwood — Michigan, 10-72450


ᐅ Clifton T Norwood, Michigan

Address: 16843 Kentfield St Detroit, MI 48219

Bankruptcy Case 13-49718-pjs Overview: "Clifton T Norwood's bankruptcy, initiated in 2013-05-13 and concluded by August 17, 2013 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clifton T Norwood — Michigan, 13-49718


ᐅ Shantel C Norwood, Michigan

Address: 15738 Greydale St Detroit, MI 48223-1144

Brief Overview of Bankruptcy Case 16-43494-wsd: "In Detroit, MI, Shantel C Norwood filed for Chapter 7 bankruptcy in 2016-03-10. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-08."
Shantel C Norwood — Michigan, 16-43494


ᐅ Walter Wendell Norwood, Michigan

Address: 19756 Annchester Rd Detroit, MI 48219

Brief Overview of Bankruptcy Case 13-44953-pjs: "In Detroit, MI, Walter Wendell Norwood filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-17."
Walter Wendell Norwood — Michigan, 13-44953


ᐅ Amy Novak, Michigan

Address: 1448 Woodward Ave Apt 207 Detroit, MI 48226

Bankruptcy Case 09-76973-tjt Overview: "The case of Amy Novak in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Novak — Michigan, 09-76973


ᐅ Gary Patrick Nowakowski, Michigan

Address: 7617 E Grixdale St Detroit, MI 48234

Bankruptcy Case 12-66521-tjt Summary: "The bankruptcy filing by Gary Patrick Nowakowski, undertaken in 12.05.2012 in Detroit, MI under Chapter 7, concluded with discharge in 2013-03-11 after liquidating assets."
Gary Patrick Nowakowski — Michigan, 12-66521


ᐅ Ella Louise Nowden, Michigan

Address: PO Box 44861 Detroit, MI 48244-0861

Snapshot of U.S. Bankruptcy Proceeding Case 15-53420-mar: "In Detroit, MI, Ella Louise Nowden filed for Chapter 7 bankruptcy in 09.10.2015. This case, involving liquidating assets to pay off debts, was resolved by 12.09.2015."
Ella Louise Nowden — Michigan, 15-53420


ᐅ Gwendolyn Nowden, Michigan

Address: 17134 Santa Barbara Dr Detroit, MI 48221-2525

Brief Overview of Bankruptcy Case 15-48694-pjs: "Gwendolyn Nowden's bankruptcy, initiated in 06.04.2015 and concluded by Sep 2, 2015 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gwendolyn Nowden — Michigan, 15-48694


ᐅ Nakeisa Nicole Nowden, Michigan

Address: 17174 Pennington Dr Detroit, MI 48221-2613

Brief Overview of Bankruptcy Case 14-57089-mbm: "Nakeisa Nicole Nowden's bankruptcy, initiated in 10.31.2014 and concluded by January 29, 2015 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nakeisa Nicole Nowden — Michigan, 14-57089


ᐅ J Jesus Nunez, Michigan

Address: 811 Lewerenz St Detroit, MI 48209-2211

Bankruptcy Case 14-43932-pjs Overview: "The bankruptcy record of J Jesus Nunez from Detroit, MI, shows a Chapter 7 case filed in 2014-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 9, 2014."
J Jesus Nunez — Michigan, 14-43932


ᐅ Silvestre Nunez, Michigan

Address: 1123 Crawford St Detroit, MI 48209

Bankruptcy Case 09-76302-swr Summary: "In a Chapter 7 bankruptcy case, Silvestre Nunez from Detroit, MI, saw their proceedings start in 11.25.2009 and complete by 2010-03-01, involving asset liquidation."
Silvestre Nunez — Michigan, 09-76302


ᐅ Razo Andres Nunez, Michigan

Address: 1200 Lewerenz St Detroit, MI 48209

Brief Overview of Bankruptcy Case 09-79288-mbm: "The bankruptcy filing by Razo Andres Nunez, undertaken in 2009-12-29 in Detroit, MI under Chapter 7, concluded with discharge in March 30, 2010 after liquidating assets."
Razo Andres Nunez — Michigan, 09-79288


ᐅ Maria A Nunley, Michigan

Address: 19930 Santa Rosa Dr Detroit, MI 48221

Snapshot of U.S. Bankruptcy Proceeding Case 2014-49766-wsd: "Maria A Nunley's bankruptcy, initiated in 2014-06-06 and concluded by 2014-09-04 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria A Nunley — Michigan, 2014-49766


ᐅ Yvonne Nunn, Michigan

Address: 9945 Beaconsfield St Detroit, MI 48224

Brief Overview of Bankruptcy Case 09-78670-mbm: "Yvonne Nunn's bankruptcy, initiated in December 2009 and concluded by 2010-03-23 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne Nunn — Michigan, 09-78670


ᐅ Julia J Nunn, Michigan

Address: 4698 Courville St Detroit, MI 48224

Concise Description of Bankruptcy Case 13-50427-mbm7: "The bankruptcy filing by Julia J Nunn, undertaken in May 22, 2013 in Detroit, MI under Chapter 7, concluded with discharge in 2013-08-26 after liquidating assets."
Julia J Nunn — Michigan, 13-50427


ᐅ Michele Nunn, Michigan

Address: 15818 Ilene St Detroit, MI 48238

Snapshot of U.S. Bankruptcy Proceeding Case 11-70637-swr: "In a Chapter 7 bankruptcy case, Michele Nunn from Detroit, MI, saw her proceedings start in 2011-11-30 and complete by Mar 5, 2012, involving asset liquidation."
Michele Nunn — Michigan, 11-70637


ᐅ Rashauna Rochelle Nunn, Michigan

Address: 619 Taylor St Detroit, MI 48202-1721

Concise Description of Bankruptcy Case 16-42235-pjs7: "The bankruptcy filing by Rashauna Rochelle Nunn, undertaken in Feb 19, 2016 in Detroit, MI under Chapter 7, concluded with discharge in 05/19/2016 after liquidating assets."
Rashauna Rochelle Nunn — Michigan, 16-42235


ᐅ Jacquetta Nunnelly, Michigan

Address: 11676 Faust Ave Detroit, MI 48228

Bankruptcy Case 12-66731-pjs Overview: "The case of Jacquetta Nunnelly in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacquetta Nunnelly — Michigan, 12-66731


ᐅ Bernadine Nunnery, Michigan

Address: 16211 Normandy St Detroit, MI 48221-3315

Brief Overview of Bankruptcy Case 15-49528-pjs: "In Detroit, MI, Bernadine Nunnery filed for Chapter 7 bankruptcy in 2015-06-22. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-20."
Bernadine Nunnery — Michigan, 15-49528


ᐅ Nwakaego Nwalor, Michigan

Address: 17911 Mackay St Detroit, MI 48212-4007

Brief Overview of Bankruptcy Case 2014-46263-pjs: "Detroit, MI resident Nwakaego Nwalor's 04/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-09."
Nwakaego Nwalor — Michigan, 2014-46263


ᐅ Chidi Bertram Nyeche, Michigan

Address: 19505 Renfrew Rd Detroit, MI 48221

Bankruptcy Case 13-47434-mbm Overview: "The bankruptcy record of Chidi Bertram Nyeche from Detroit, MI, shows a Chapter 7 case filed in 04.11.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2013."
Chidi Bertram Nyeche — Michigan, 13-47434


ᐅ Connor Stephanie Ann O, Michigan

Address: 6218 Warwick St Detroit, MI 48228-3935

Concise Description of Bankruptcy Case 16-45809-mar7: "The case of Connor Stephanie Ann O in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connor Stephanie Ann O — Michigan, 16-45809


ᐅ Neal Norman A O, Michigan

Address: 5315 Joy Rd Detroit, MI 48204-2159

Bankruptcy Case 16-43045-wsd Overview: "Neal Norman A O's Chapter 7 bankruptcy, filed in Detroit, MI in Mar 2, 2016, led to asset liquidation, with the case closing in May 31, 2016."
Neal Norman A O — Michigan, 16-43045


ᐅ Neal Rodney Earl O, Michigan

Address: 8235 Warwick St Detroit, MI 48228-3028

Bankruptcy Case 16-40466-tjt Overview: "The bankruptcy filing by Neal Rodney Earl O, undertaken in January 2016 in Detroit, MI under Chapter 7, concluded with discharge in 2016-04-14 after liquidating assets."
Neal Rodney Earl O — Michigan, 16-40466


ᐅ Neal Rosetta O, Michigan

Address: 9000 E Jefferson Ave Apt 5-10 Detroit, MI 48214-4192

Bankruptcy Case 10-65819-swr Summary: "Filing for Chapter 13 bankruptcy in 2010-08-17, Neal Rosetta O from Detroit, MI, structured a repayment plan, achieving discharge in 2013-12-27."
Neal Rosetta O — Michigan, 10-65819


ᐅ Bryant Steven Anthony O, Michigan

Address: 660 Brainard St Apt 306 Detroit, MI 48201-2272

Brief Overview of Bankruptcy Case 16-45806-mar: "The case of Bryant Steven Anthony O in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryant Steven Anthony O — Michigan, 16-45806


ᐅ Neal Bertile Carmela O, Michigan

Address: PO Box 35450 Detroit, MI 48235-0450

Brief Overview of Bankruptcy Case 16-48514-mar: "The case of Neal Bertile Carmela O in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Neal Bertile Carmela O — Michigan, 16-48514


ᐅ Neal James C O, Michigan

Address: 16612 Strathmoor St Detroit, MI 48235-4532

Bankruptcy Case 16-46408-wsd Summary: "The case of Neal James C O in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Neal James C O — Michigan, 16-46408


ᐅ Dell June E O, Michigan

Address: 1555 Cherboneau Pl Detroit, MI 48207-2807

Concise Description of Bankruptcy Case 15-55809-pjs7: "Detroit, MI resident Dell June E O's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-28."
Dell June E O — Michigan, 15-55809


ᐅ Neal Jones Rosalind R O, Michigan

Address: 18261 Santa Rosa Dr Detroit, MI 48221-2242

Brief Overview of Bankruptcy Case 14-57890-pjs: "In Detroit, MI, Neal Jones Rosalind R O filed for Chapter 7 bankruptcy in 11.18.2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2015."
Neal Jones Rosalind R O — Michigan, 14-57890


ᐅ Neal Ke Nita Maria O, Michigan

Address: 10825 Roxbury St Detroit, MI 48224-4403

Concise Description of Bankruptcy Case 15-50456-wsd7: "In Detroit, MI, Neal Ke Nita Maria O filed for Chapter 7 bankruptcy in Jul 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Neal Ke Nita Maria O — Michigan, 15-50456


ᐅ Connor Patrick O, Michigan

Address: 6218 Warwick St Detroit, MI 48228-3935

Brief Overview of Bankruptcy Case 16-45809-mar: "Connor Patrick O's Chapter 7 bankruptcy, filed in Detroit, MI in April 2016, led to asset liquidation, with the case closing in July 17, 2016."
Connor Patrick O — Michigan, 16-45809


ᐅ Connor Anna Marie O, Michigan

Address: 5610 Chopin St Detroit, MI 48210-0875

Snapshot of U.S. Bankruptcy Proceeding Case 15-55713-pjs: "The case of Connor Anna Marie O in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connor Anna Marie O — Michigan, 15-55713


ᐅ Sylvia Oates, Michigan

Address: 9951 Chatham Detroit, MI 48239-1307

Concise Description of Bankruptcy Case 15-55277-wsd7: "The bankruptcy filing by Sylvia Oates, undertaken in 10.19.2015 in Detroit, MI under Chapter 7, concluded with discharge in Jan 17, 2016 after liquidating assets."
Sylvia Oates — Michigan, 15-55277


ᐅ Anjanette Oates, Michigan

Address: 14025 Rosemont Ave Detroit, MI 48223-3581

Snapshot of U.S. Bankruptcy Proceeding Case 16-46733-tjt: "Anjanette Oates's Chapter 7 bankruptcy, filed in Detroit, MI in May 2016, led to asset liquidation, with the case closing in 2016-07-31."
Anjanette Oates — Michigan, 16-46733


ᐅ Henry Oates, Michigan

Address: 9951 Chatham Detroit, MI 48239-1307

Bankruptcy Case 15-55277-wsd Summary: "The bankruptcy record of Henry Oates from Detroit, MI, shows a Chapter 7 case filed in Oct 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 17, 2016."
Henry Oates — Michigan, 15-55277


ᐅ Clinton Scott Oatis, Michigan

Address: 3514 Burns St Detroit, MI 48214-1875

Concise Description of Bankruptcy Case 15-44207-mbm7: "The bankruptcy record of Clinton Scott Oatis from Detroit, MI, shows a Chapter 7 case filed in 03.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/17/2015."
Clinton Scott Oatis — Michigan, 15-44207


ᐅ Nabil Obad, Michigan

Address: 4501 Saint Lawrence St Detroit, MI 48210

Snapshot of U.S. Bankruptcy Proceeding Case 10-45062-tjt: "The bankruptcy filing by Nabil Obad, undertaken in February 2010 in Detroit, MI under Chapter 7, concluded with discharge in 05.29.2010 after liquidating assets."
Nabil Obad — Michigan, 10-45062


ᐅ Emmanuel O Obiwuru, Michigan

Address: 18409 Birwood St Detroit, MI 48221

Snapshot of U.S. Bankruptcy Proceeding Case 11-49957-mbm: "The bankruptcy record of Emmanuel O Obiwuru from Detroit, MI, shows a Chapter 7 case filed in 04/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Emmanuel O Obiwuru — Michigan, 11-49957


ᐅ Ronald J Oblinger, Michigan

Address: 19419 Robson St Detroit, MI 48235-1954

Snapshot of U.S. Bankruptcy Proceeding Case 14-46030-tjt: "Detroit, MI resident Ronald J Oblinger's 04.08.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/07/2014."
Ronald J Oblinger — Michigan, 14-46030


ᐅ Ronald J Oblinger, Michigan

Address: 19419 Robson St Detroit, MI 48235-1954

Concise Description of Bankruptcy Case 2014-46030-tjt7: "The bankruptcy filing by Ronald J Oblinger, undertaken in 04/08/2014 in Detroit, MI under Chapter 7, concluded with discharge in 2014-07-07 after liquidating assets."
Ronald J Oblinger — Michigan, 2014-46030


ᐅ Chevelle T Obrien, Michigan

Address: 1229 Atkinson St Detroit, MI 48202-1556

Bankruptcy Case 14-47810-mar Summary: "Detroit, MI resident Chevelle T Obrien's 2014-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 3, 2014."
Chevelle T Obrien — Michigan, 14-47810


ᐅ Gloria Jean Obryant, Michigan

Address: 12801 BENTLER ST Detroit, MI 48223

Brief Overview of Bankruptcy Case 12-49115-wsd: "Gloria Jean Obryant's bankruptcy, initiated in April 2012 and concluded by 07.03.2012 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Jean Obryant — Michigan, 12-49115


ᐅ Johnson Roxana M Obryant, Michigan

Address: 16084 Edmore Dr Detroit, MI 48205

Concise Description of Bankruptcy Case 13-48607-mbm7: "Johnson Roxana M Obryant's bankruptcy, initiated in April 2013 and concluded by July 2013 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnson Roxana M Obryant — Michigan, 13-48607


ᐅ Walter Obryant, Michigan

Address: 8120 E Jefferson Ave Apt 3L Detroit, MI 48214-2672

Snapshot of U.S. Bankruptcy Proceeding Case 07-62013-tjt: "Chapter 13 bankruptcy for Walter Obryant in Detroit, MI began in October 30, 2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-04-02."
Walter Obryant — Michigan, 07-62013


ᐅ Iheoma Obuzor, Michigan

Address: 18100 Algonac St Detroit, MI 48234

Bankruptcy Case 10-76649-tjt Summary: "In Detroit, MI, Iheoma Obuzor filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-17."
Iheoma Obuzor — Michigan, 10-76649


ᐅ Edward James Oconnor, Michigan

Address: 5610 Chopin St Apt 2 Detroit, MI 48210

Bankruptcy Case 11-53867-mbm Overview: "Detroit, MI resident Edward James Oconnor's May 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 17, 2011."
Edward James Oconnor — Michigan, 11-53867


ᐅ Leon Oden, Michigan

Address: 12047 Cheyenne St Detroit, MI 48227

Bankruptcy Case 11-54137-wsd Overview: "Leon Oden's bankruptcy, initiated in May 17, 2011 and concluded by August 2011 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leon Oden — Michigan, 11-54137


ᐅ Nathaniel Oden, Michigan

Address: 901 Pallister St Apt 1111 Detroit, MI 48202-2676

Bankruptcy Case 2014-55539-mar Overview: "The case of Nathaniel Oden in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathaniel Oden — Michigan, 2014-55539


ᐅ Sr Keith Oden, Michigan

Address: 12731 Pinehurst St Detroit, MI 48238

Bankruptcy Case 10-56446-tjt Summary: "The case of Sr Keith Oden in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Keith Oden — Michigan, 10-56446


ᐅ Chalonda Yvette Oden, Michigan

Address: 14775 Coram St Detroit, MI 48205

Brief Overview of Bankruptcy Case 13-51982-mbm: "Chalonda Yvette Oden's Chapter 7 bankruptcy, filed in Detroit, MI in 2013-06-14, led to asset liquidation, with the case closing in 09.18.2013."
Chalonda Yvette Oden — Michigan, 13-51982


ᐅ Dareck T Oden, Michigan

Address: 5300 Grayton St Detroit, MI 48224

Bankruptcy Case 12-54276-swr Summary: "In Detroit, MI, Dareck T Oden filed for Chapter 7 bankruptcy in 06.11.2012. This case, involving liquidating assets to pay off debts, was resolved by September 15, 2012."
Dareck T Oden — Michigan, 12-54276


ᐅ Deborah R Oden, Michigan

Address: 15037 Collingham Dr Detroit, MI 48205-1340

Snapshot of U.S. Bankruptcy Proceeding Case 15-53313-pjs: "The bankruptcy filing by Deborah R Oden, undertaken in Sep 8, 2015 in Detroit, MI under Chapter 7, concluded with discharge in Dec 7, 2015 after liquidating assets."
Deborah R Oden — Michigan, 15-53313


ᐅ Jeanette Oden, Michigan

Address: 13949 Kentucky St Detroit, MI 48238-2313

Bankruptcy Case 15-44968-mbm Summary: "The bankruptcy record of Jeanette Oden from Detroit, MI, shows a Chapter 7 case filed in 2015-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Jeanette Oden — Michigan, 15-44968


ᐅ Jerrell Oden, Michigan

Address: 8527 Westfield St Detroit, MI 48204

Bankruptcy Case 09-78397-tjt Overview: "Jerrell Oden's Chapter 7 bankruptcy, filed in Detroit, MI in December 17, 2009, led to asset liquidation, with the case closing in 2010-03-23."
Jerrell Oden — Michigan, 09-78397


ᐅ Jerrod B Oden, Michigan

Address: 17333 Appoline St Detroit, MI 48235-1410

Bankruptcy Case 15-47887-mar Overview: "The bankruptcy record of Jerrod B Oden from Detroit, MI, shows a Chapter 7 case filed in 2015-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 17, 2015."
Jerrod B Oden — Michigan, 15-47887


ᐅ Geoffrey G Odhner, Michigan

Address: 17379 Belden St Detroit, MI 48221

Bankruptcy Case 12-65550-tjt Overview: "In a Chapter 7 bankruptcy case, Geoffrey G Odhner from Detroit, MI, saw his proceedings start in November 21, 2012 and complete by 2013-02-25, involving asset liquidation."
Geoffrey G Odhner — Michigan, 12-65550


ᐅ Clark Odister, Michigan

Address: 18696 Gruebner St Detroit, MI 48234

Brief Overview of Bankruptcy Case 11-52678-swr: "In a Chapter 7 bankruptcy case, Clark Odister from Detroit, MI, saw his proceedings start in 05.02.2011 and complete by 08/06/2011, involving asset liquidation."
Clark Odister — Michigan, 11-52678


ᐅ Emanuel M Odom, Michigan

Address: 650 Chrysler Dr Apt 303 Detroit, MI 48207-3052

Bankruptcy Case 07-48041-mbm Summary: "Chapter 13 bankruptcy for Emanuel M Odom in Detroit, MI began in 04/24/2007, focusing on debt restructuring, concluding with plan fulfillment in Oct 10, 2012."
Emanuel M Odom — Michigan, 07-48041


ᐅ Gary Odom, Michigan

Address: 528 Marquette Dr Detroit, MI 48214-3640

Snapshot of U.S. Bankruptcy Proceeding Case 14-44025-wsd: "The bankruptcy filing by Gary Odom, undertaken in 2014-03-12 in Detroit, MI under Chapter 7, concluded with discharge in 2014-06-10 after liquidating assets."
Gary Odom — Michigan, 14-44025


ᐅ Kelly Odonnell, Michigan

Address: 7338 Waldo St Detroit, MI 48210

Concise Description of Bankruptcy Case 10-43089-mbm7: "In Detroit, MI, Kelly Odonnell filed for Chapter 7 bankruptcy in 2010-02-03. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2010."
Kelly Odonnell — Michigan, 10-43089


ᐅ Ghostone Dezzarie Odoom, Michigan

Address: 19951 Faust Ave Detroit, MI 48219

Snapshot of U.S. Bankruptcy Proceeding Case 11-41889-tjt: "Detroit, MI resident Ghostone Dezzarie Odoom's 2011-01-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.03.2011."
Ghostone Dezzarie Odoom — Michigan, 11-41889


ᐅ Pamela R Odum, Michigan

Address: 22419 Eaton St Detroit, MI 48223-1818

Bankruptcy Case 08-42428-tjt Summary: "Pamela R Odum's Detroit, MI bankruptcy under Chapter 13 in 2008-02-02 led to a structured repayment plan, successfully discharged in 02.07.2013."
Pamela R Odum — Michigan, 08-42428


ᐅ Shirley Odum, Michigan

Address: 5207 Oregon St Detroit, MI 48204

Snapshot of U.S. Bankruptcy Proceeding Case 13-45992-tjt: "In a Chapter 7 bankruptcy case, Shirley Odum from Detroit, MI, saw their proceedings start in March 26, 2013 and complete by 06.30.2013, involving asset liquidation."
Shirley Odum — Michigan, 13-45992


ᐅ Dixonbey Tasha Wynnett Offutt, Michigan

Address: 9632 Prest St Detroit, MI 48227-2038

Bankruptcy Case 2014-49535-wsd Overview: "The bankruptcy filing by Dixonbey Tasha Wynnett Offutt, undertaken in 2014-06-03 in Detroit, MI under Chapter 7, concluded with discharge in 09/01/2014 after liquidating assets."
Dixonbey Tasha Wynnett Offutt — Michigan, 2014-49535


ᐅ Iii James Hershel Offutt, Michigan

Address: 16800 Vaughan St Detroit, MI 48219-3355

Bankruptcy Case 14-52795-wsd Summary: "Detroit, MI resident Iii James Hershel Offutt's 2014-08-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/04/2014."
Iii James Hershel Offutt — Michigan, 14-52795


ᐅ Machelle Lavette Ofomata, Michigan

Address: 15043 Ferguson St Detroit, MI 48227-1414

Snapshot of U.S. Bankruptcy Proceeding Case 07-64757-tjt: "Chapter 13 bankruptcy for Machelle Lavette Ofomata in Detroit, MI began in 2007-12-05, focusing on debt restructuring, concluding with plan fulfillment in 2013-01-07."
Machelle Lavette Ofomata — Michigan, 07-64757


ᐅ Okezie Ogbonna, Michigan

Address: 15094 Ashton Rd Detroit, MI 48223-2349

Bankruptcy Case 15-47071-mar Summary: "The case of Okezie Ogbonna in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Okezie Ogbonna — Michigan, 15-47071


ᐅ Marsha Ogden, Michigan

Address: 16505 Turner St Detroit, MI 48221

Bankruptcy Case 10-74258-tjt Summary: "In a Chapter 7 bankruptcy case, Marsha Ogden from Detroit, MI, saw her proceedings start in 2010-11-10 and complete by 2011-02-15, involving asset liquidation."
Marsha Ogden — Michigan, 10-74258


ᐅ Ferby Ellen Oglesby, Michigan

Address: PO Box 15505 Detroit, MI 48215-0505

Bankruptcy Case 10-67544-mar Summary: "Ferby Ellen Oglesby, a resident of Detroit, MI, entered a Chapter 13 bankruptcy plan in Sep 1, 2010, culminating in its successful completion by 11.24.2014."
Ferby Ellen Oglesby — Michigan, 10-67544


ᐅ Quinnella Michelle Ogletree, Michigan

Address: 16517 Mansfield St Detroit, MI 48235

Brief Overview of Bankruptcy Case 12-40512-wsd: "In a Chapter 7 bankruptcy case, Quinnella Michelle Ogletree from Detroit, MI, saw her proceedings start in 01/10/2012 and complete by 04/10/2012, involving asset liquidation."
Quinnella Michelle Ogletree — Michigan, 12-40512


ᐅ Zalline Ogletree, Michigan

Address: 3525 S Annabelle St Detroit, MI 48217

Concise Description of Bankruptcy Case 12-41483-pjs7: "The bankruptcy filing by Zalline Ogletree, undertaken in January 24, 2012 in Detroit, MI under Chapter 7, concluded with discharge in 2012-04-17 after liquidating assets."
Zalline Ogletree — Michigan, 12-41483


ᐅ Stephen Ognian, Michigan

Address: 17336 Westbrook St Detroit, MI 48219

Concise Description of Bankruptcy Case 13-47996-wsd7: "Stephen Ognian's Chapter 7 bankruptcy, filed in Detroit, MI in 04.19.2013, led to asset liquidation, with the case closing in July 24, 2013."
Stephen Ognian — Michigan, 13-47996


ᐅ Sonya Ogu, Michigan

Address: 16735 Huntington Rd Detroit, MI 48219

Brief Overview of Bankruptcy Case 13-50011-wsd: "In a Chapter 7 bankruptcy case, Sonya Ogu from Detroit, MI, saw her proceedings start in May 2013 and complete by 2013-08-20, involving asset liquidation."
Sonya Ogu — Michigan, 13-50011


ᐅ Mayowa Babafemi Ojo, Michigan

Address: 23600 W 7 Mile Rd Apt D115 Detroit, MI 48219-1760

Brief Overview of Bankruptcy Case 14-57507-mar: "Mayowa Babafemi Ojo's Chapter 7 bankruptcy, filed in Detroit, MI in 2014-11-11, led to asset liquidation, with the case closing in February 2015."
Mayowa Babafemi Ojo — Michigan, 14-57507


ᐅ Eboh Margaret Okotie, Michigan

Address: 480 S Park St Detroit, MI 48215

Snapshot of U.S. Bankruptcy Proceeding Case 10-51588-tjt: "Eboh Margaret Okotie's Chapter 7 bankruptcy, filed in Detroit, MI in Apr 8, 2010, led to asset liquidation, with the case closing in 07/13/2010."
Eboh Margaret Okotie — Michigan, 10-51588


ᐅ Akintunde Tunji Olaniyan, Michigan

Address: 11388 E 7 Mile Rd Apt 9 Detroit, MI 48234-3736

Concise Description of Bankruptcy Case 2014-52177-mar7: "Detroit, MI resident Akintunde Tunji Olaniyan's 07/25/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.23.2014."
Akintunde Tunji Olaniyan — Michigan, 2014-52177


ᐅ Andre C Olden, Michigan

Address: 17513 Wisconsin St Detroit, MI 48221

Brief Overview of Bankruptcy Case 13-55187-wsd: "Andre C Olden's bankruptcy, initiated in 08/09/2013 and concluded by November 13, 2013 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andre C Olden — Michigan, 13-55187


ᐅ Jerika Olden, Michigan

Address: 2969 Marlborough St Detroit, MI 48215

Concise Description of Bankruptcy Case 10-41039-tjt7: "In a Chapter 7 bankruptcy case, Jerika Olden from Detroit, MI, saw their proceedings start in 01.15.2010 and complete by 2010-04-21, involving asset liquidation."
Jerika Olden — Michigan, 10-41039


ᐅ Sheila Denise Olden, Michigan

Address: 19434 Klinger St Detroit, MI 48234-1771

Bankruptcy Case 2014-56130-tjt Overview: "The bankruptcy filing by Sheila Denise Olden, undertaken in 10/14/2014 in Detroit, MI under Chapter 7, concluded with discharge in 2015-01-12 after liquidating assets."
Sheila Denise Olden — Michigan, 2014-56130


ᐅ Heather L Oldford, Michigan

Address: 6700 Evergreen Ave Detroit, MI 48228

Concise Description of Bankruptcy Case 09-70028-mbm7: "Heather L Oldford's bankruptcy, initiated in September 29, 2009 and concluded by Jan 3, 2010 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather L Oldford — Michigan, 09-70028


ᐅ Crystell Michell Oldham, Michigan

Address: PO Box 4861 Detroit, MI 48204

Brief Overview of Bankruptcy Case 11-69796-mbm: "The bankruptcy filing by Crystell Michell Oldham, undertaken in 11.18.2011 in Detroit, MI under Chapter 7, concluded with discharge in Feb 22, 2012 after liquidating assets."
Crystell Michell Oldham — Michigan, 11-69796