personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Oak Park, 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 Amir Abdulahad, Michigan

Address: 8581 Troy St Oak Park, MI 48237

Bankruptcy Case 11-40702-tjt Summary: "The bankruptcy filing by Amir Abdulahad, undertaken in 01/11/2011 in Oak Park, MI under Chapter 7, concluded with discharge in 2011-04-17 after liquidating assets."
Amir Abdulahad — Michigan, 11-40702


ᐅ Fadhel Abdulkareem, Michigan

Address: 23030 Republic Ave Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-52465-swr7: "Oak Park, MI resident Fadhel Abdulkareem's April 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-20."
Fadhel Abdulkareem — Michigan, 10-52465


ᐅ Lisa J Abercrombie, Michigan

Address: 24091 Oneida St Oak Park, MI 48237

Concise Description of Bankruptcy Case 13-52650-tjt7: "Lisa J Abercrombie's Chapter 7 bankruptcy, filed in Oak Park, MI in 2013-06-26, led to asset liquidation, with the case closing in September 24, 2013."
Lisa J Abercrombie — Michigan, 13-52650


ᐅ Audrey Abner, Michigan

Address: 10351 Troy St Oak Park, MI 48237

Bankruptcy Case 10-60628-mbm Overview: "The bankruptcy record of Audrey Abner from Oak Park, MI, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/29/2010."
Audrey Abner — Michigan, 10-60628


ᐅ Suzanne Abrams, Michigan

Address: 24000 Oneida St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 10-52332-swr: "The case of Suzanne Abrams in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzanne Abrams — Michigan, 10-52332


ᐅ Kimberly Abrams, Michigan

Address: 14261 Labelle St Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-69038-wsd7: "Kimberly Abrams's bankruptcy, initiated in 09/19/2010 and concluded by 2010-12-28 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Abrams — Michigan, 10-69038


ᐅ Jr Donald G Ackerman, Michigan

Address: 13711 Balfour St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 12-64604-wsd: "In Oak Park, MI, Jr Donald G Ackerman filed for Chapter 7 bankruptcy in 11/06/2012. This case, involving liquidating assets to pay off debts, was resolved by 02.10.2013."
Jr Donald G Ackerman — Michigan, 12-64604


ᐅ Godfrey Acquaah, Michigan

Address: 15330 MARLOW ST Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-46683-wsd: "Godfrey Acquaah's bankruptcy, initiated in Mar 12, 2011 and concluded by 06.16.2011 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Godfrey Acquaah — Michigan, 11-46683


ᐅ Reginald Lee Adams, Michigan

Address: 21611 Whitmore St Oak Park, MI 48237

Bankruptcy Case 13-51654-pjs Overview: "The bankruptcy filing by Reginald Lee Adams, undertaken in 06/10/2013 in Oak Park, MI under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Reginald Lee Adams — Michigan, 13-51654


ᐅ Porchia Jessica Denise Adams, Michigan

Address: 14410 Rosemary Blvd Oak Park, MI 48237-1950

Bankruptcy Case 15-53591-pjs Overview: "Oak Park, MI resident Porchia Jessica Denise Adams's Sep 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 14, 2015."
Porchia Jessica Denise Adams — Michigan, 15-53591


ᐅ Laurie Ann Adams, Michigan

Address: 23580 Geneva St Oak Park, MI 48237

Bankruptcy Case 11-43200-tjt Summary: "The bankruptcy record of Laurie Ann Adams from Oak Park, MI, shows a Chapter 7 case filed in 2011-02-09. In this process, assets were liquidated to settle debts, and the case was discharged in May 3, 2011."
Laurie Ann Adams — Michigan, 11-43200


ᐅ Bobby Ann Adams, Michigan

Address: 23881 Scotia Rd Oak Park, MI 48237-2160

Bankruptcy Case 16-40368-mar Overview: "Bobby Ann Adams's bankruptcy, initiated in 01.13.2016 and concluded by April 2016 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobby Ann Adams — Michigan, 16-40368


ᐅ Barbara Jean Adkisson, Michigan

Address: 13301 Northfield Blvd Oak Park, MI 48237-1643

Snapshot of U.S. Bankruptcy Proceeding Case 2014-55244-pjs: "In Oak Park, MI, Barbara Jean Adkisson filed for Chapter 7 bankruptcy in 09/29/2014. This case, involving liquidating assets to pay off debts, was resolved by December 28, 2014."
Barbara Jean Adkisson — Michigan, 2014-55244


ᐅ Carolyn J Adkisson, Michigan

Address: 13301 Northfield Blvd Oak Park, MI 48237-1643

Concise Description of Bankruptcy Case 16-45707-tjt7: "In Oak Park, MI, Carolyn J Adkisson filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-14."
Carolyn J Adkisson — Michigan, 16-45707


ᐅ Binyomin E Adler, Michigan

Address: 26100 Marlowe Pl Oak Park, MI 48237

Concise Description of Bankruptcy Case 11-42437-wsd7: "The bankruptcy record of Binyomin E Adler from Oak Park, MI, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.07.2011."
Binyomin E Adler — Michigan, 11-42437


ᐅ Joubert Afflick, Michigan

Address: 22021 Church St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 09-78737-wsd: "Joubert Afflick's bankruptcy, initiated in 2009-12-21 and concluded by 03.30.2010 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joubert Afflick — Michigan, 09-78737


ᐅ Keith Kordel Agee, Michigan

Address: 23150 Cloverlawn St Oak Park, MI 48237-2400

Concise Description of Bankruptcy Case 14-48396-wsd7: "In a Chapter 7 bankruptcy case, Keith Kordel Agee from Oak Park, MI, saw their proceedings start in May 14, 2014 and complete by August 12, 2014, involving asset liquidation."
Keith Kordel Agee — Michigan, 14-48396


ᐅ Alphonsus Akhahon, Michigan

Address: 10040 Burton Ave Oak Park, MI 48237

Concise Description of Bankruptcy Case 11-51706-tjt7: "In a Chapter 7 bankruptcy case, Alphonsus Akhahon from Oak Park, MI, saw their proceedings start in 2011-04-25 and complete by 07/30/2011, involving asset liquidation."
Alphonsus Akhahon — Michigan, 11-51706


ᐅ Kafajy Ali Al, Michigan

Address: 22841 Rosewood St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 10-43703-pjs: "The bankruptcy record of Kafajy Ali Al from Oak Park, MI, shows a Chapter 7 case filed in 02.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 16, 2010."
Kafajy Ali Al — Michigan, 10-43703


ᐅ Frances V Alexander, Michigan

Address: 13601 Kenwood St Oak Park, MI 48237

Concise Description of Bankruptcy Case 13-49258-pjs7: "In a Chapter 7 bankruptcy case, Frances V Alexander from Oak Park, MI, saw their proceedings start in 2013-05-06 and complete by August 2013, involving asset liquidation."
Frances V Alexander — Michigan, 13-49258


ᐅ Tomika L Alexander, Michigan

Address: 21685 Stratford Ct Oak Park, MI 48237

Bankruptcy Case 13-50138-pjs Summary: "Oak Park, MI resident Tomika L Alexander's 05.17.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 21, 2013."
Tomika L Alexander — Michigan, 13-50138


ᐅ Ahmad Shehab Aljubouri, Michigan

Address: 13211 Kenwood St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 11-47677-wsd: "Ahmad Shehab Aljubouri's bankruptcy, initiated in March 22, 2011 and concluded by 2011-06-28 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ahmad Shehab Aljubouri — Michigan, 11-47677


ᐅ Albert Allard, Michigan

Address: 23430 Forest St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 10-54508-tjt: "The bankruptcy filing by Albert Allard, undertaken in April 2010 in Oak Park, MI under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Albert Allard — Michigan, 10-54508


ᐅ Howell Darnell Allen, Michigan

Address: 12700 NORTHFIELD BLVD Oak Park, MI 48237

Bankruptcy Case 12-50217-tjt Summary: "In Oak Park, MI, Howell Darnell Allen filed for Chapter 7 bankruptcy in 04.23.2012. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2012."
Howell Darnell Allen — Michigan, 12-50217


ᐅ Charla Michele Allen, Michigan

Address: 24070 Sherman St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 12-54752-tjt: "Charla Michele Allen's Chapter 7 bankruptcy, filed in Oak Park, MI in Jun 18, 2012, led to asset liquidation, with the case closing in September 22, 2012."
Charla Michele Allen — Michigan, 12-54752


ᐅ Mia D Allen, Michigan

Address: 14491 ROSEMARY BLVD Oak Park, MI 48237

Bankruptcy Case 12-49952-tjt Summary: "In Oak Park, MI, Mia D Allen filed for Chapter 7 bankruptcy in Apr 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.24.2012."
Mia D Allen — Michigan, 12-49952


ᐅ Jr Ralph Allen, Michigan

Address: 21701 Stratford Ct Oak Park, MI 48237

Brief Overview of Bankruptcy Case 10-60782-tjt: "The case of Jr Ralph Allen in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ralph Allen — Michigan, 10-60782


ᐅ Lawonda Necole Alston, Michigan

Address: PO Box 47452 Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 12-62404-wsd: "The case of Lawonda Necole Alston in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawonda Necole Alston — Michigan, 12-62404


ᐅ Mays Mahdy Alzihery, Michigan

Address: 23600 Cloverlawn St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 12-56084-mbm: "The bankruptcy record of Mays Mahdy Alzihery from Oak Park, MI, shows a Chapter 7 case filed in 07/06/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.10.2012."
Mays Mahdy Alzihery — Michigan, 12-56084


ᐅ Antonio Bernard Amaker, Michigan

Address: 21851 Marlow St Oak Park, MI 48237

Bankruptcy Case 09-70630-swr Overview: "In a Chapter 7 bankruptcy case, Antonio Bernard Amaker from Oak Park, MI, saw his proceedings start in Oct 2, 2009 and complete by 01.06.2010, involving asset liquidation."
Antonio Bernard Amaker — Michigan, 09-70630


ᐅ Shawn Sebastian Amiker, Michigan

Address: 21330 Ridgedale St Oak Park, MI 48237

Bankruptcy Case 12-58045-wsd Summary: "In a Chapter 7 bankruptcy case, Shawn Sebastian Amiker from Oak Park, MI, saw his proceedings start in Aug 3, 2012 and complete by Nov 7, 2012, involving asset liquidation."
Shawn Sebastian Amiker — Michigan, 12-58045


ᐅ Wanda F Anderson, Michigan

Address: 24100 Blackstone St Oak Park, MI 48237-3641

Bankruptcy Case 2014-52626-pjs Overview: "In Oak Park, MI, Wanda F Anderson filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Wanda F Anderson — Michigan, 2014-52626


ᐅ Latasha Anderson, Michigan

Address: 23201 Rensselaer St Oak Park, MI 48237

Bankruptcy Case 10-56708-tjt Overview: "In Oak Park, MI, Latasha Anderson filed for Chapter 7 bankruptcy in May 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Latasha Anderson — Michigan, 10-56708


ᐅ Mcelroy Tanya Renae Anderson, Michigan

Address: 24021 Morton St Oak Park, MI 48237

Bankruptcy Case 12-66935-swr Summary: "Oak Park, MI resident Mcelroy Tanya Renae Anderson's December 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/18/2013."
Mcelroy Tanya Renae Anderson — Michigan, 12-66935


ᐅ Melaine Andrea Anderson, Michigan

Address: 15075 LINCOLN ST APT 307 Oak Park, MI 48237

Bankruptcy Case 11-46462-pjs Overview: "The bankruptcy record of Melaine Andrea Anderson from Oak Park, MI, shows a Chapter 7 case filed in Mar 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.14.2011."
Melaine Andrea Anderson — Michigan, 11-46462


ᐅ Erica J Anderson, Michigan

Address: 8571 Troy St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 13-41020-swr: "Erica J Anderson's Chapter 7 bankruptcy, filed in Oak Park, MI in 01.18.2013, led to asset liquidation, with the case closing in 04.24.2013."
Erica J Anderson — Michigan, 13-41020


ᐅ Jr Clyde Ankton, Michigan

Address: 15100 Oak Park Blvd Oak Park, MI 48237

Bankruptcy Case 11-47032-pjs Summary: "In a Chapter 7 bankruptcy case, Jr Clyde Ankton from Oak Park, MI, saw their proceedings start in Mar 16, 2011 and complete by June 2011, involving asset liquidation."
Jr Clyde Ankton — Michigan, 11-47032


ᐅ Megan Leigh Anthony, Michigan

Address: PO Box 47882 Oak Park, MI 48237-5582

Concise Description of Bankruptcy Case 15-52515-wsd7: "Megan Leigh Anthony's Chapter 7 bankruptcy, filed in Oak Park, MI in Aug 24, 2015, led to asset liquidation, with the case closing in Nov 22, 2015."
Megan Leigh Anthony — Michigan, 15-52515


ᐅ Cortez Allen Anthony, Michigan

Address: PO Box 47882 Oak Park, MI 48237-5582

Bankruptcy Case 15-52515-wsd Overview: "Cortez Allen Anthony's Chapter 7 bankruptcy, filed in Oak Park, MI in August 2015, led to asset liquidation, with the case closing in 2015-11-22."
Cortez Allen Anthony — Michigan, 15-52515


ᐅ Thomas R Anton, Michigan

Address: 12740 Albany St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 13-53980-mbm: "The bankruptcy filing by Thomas R Anton, undertaken in July 2013 in Oak Park, MI under Chapter 7, concluded with discharge in Oct 23, 2013 after liquidating assets."
Thomas R Anton — Michigan, 13-53980


ᐅ Lavetta Appleby, Michigan

Address: 24321 Ridgedale St Oak Park, MI 48237

Concise Description of Bankruptcy Case 12-61921-mbm7: "The bankruptcy filing by Lavetta Appleby, undertaken in 09/28/2012 in Oak Park, MI under Chapter 7, concluded with discharge in 01.02.2013 after liquidating assets."
Lavetta Appleby — Michigan, 12-61921


ᐅ January Katherine Armstrong, Michigan

Address: 21741 Kenosha St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 13-46236-swr: "The bankruptcy filing by January Katherine Armstrong, undertaken in March 28, 2013 in Oak Park, MI under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
January Katherine Armstrong — Michigan, 13-46236


ᐅ Julie Ann Armstrong, Michigan

Address: 21760 Church St Oak Park, MI 48237-2692

Snapshot of U.S. Bankruptcy Proceeding Case 15-54712-mar: "In a Chapter 7 bankruptcy case, Julie Ann Armstrong from Oak Park, MI, saw her proceedings start in 10/07/2015 and complete by 01/05/2016, involving asset liquidation."
Julie Ann Armstrong — Michigan, 15-54712


ᐅ Danielle L Armstrong, Michigan

Address: 23470 Geoffrey Ct Oak Park, MI 48237

Bankruptcy Case 11-72322-pjs Overview: "Oak Park, MI resident Danielle L Armstrong's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 28, 2012."
Danielle L Armstrong — Michigan, 11-72322


ᐅ Eugene Artamonov, Michigan

Address: 14450 Vernon St Oak Park, MI 48237

Concise Description of Bankruptcy Case 11-40602-pjs7: "The case of Eugene Artamonov in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugene Artamonov — Michigan, 11-40602


ᐅ Eliza Y Ashley, Michigan

Address: 13681 Kenwood St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 13-61242-tjt: "The bankruptcy filing by Eliza Y Ashley, undertaken in 11/21/2013 in Oak Park, MI under Chapter 7, concluded with discharge in 2014-02-25 after liquidating assets."
Eliza Y Ashley — Michigan, 13-61242


ᐅ Meta R Austin, Michigan

Address: 21761 Gardner St Oak Park, MI 48237-2681

Bankruptcy Case 15-41435-pjs Overview: "Oak Park, MI resident Meta R Austin's 2015-02-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-05."
Meta R Austin — Michigan, 15-41435


ᐅ Christian Avery, Michigan

Address: 24641 Ridgedale St Oak Park, MI 48237

Concise Description of Bankruptcy Case 09-71771-tjt7: "In Oak Park, MI, Christian Avery filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-18."
Christian Avery — Michigan, 09-71771


ᐅ Cathrice Bacon, Michigan

Address: 24600 Westhampton St Oak Park, MI 48237

Concise Description of Bankruptcy Case 09-79114-mbm7: "In a Chapter 7 bankruptcy case, Cathrice Bacon from Oak Park, MI, saw their proceedings start in December 23, 2009 and complete by 04.01.2010, involving asset liquidation."
Cathrice Bacon — Michigan, 09-79114


ᐅ Iv Josh R Bacon, Michigan

Address: 23430 Parklawn St Oak Park, MI 48237

Bankruptcy Case 11-61428-tjt Summary: "In a Chapter 7 bankruptcy case, Iv Josh R Bacon from Oak Park, MI, saw his proceedings start in 2011-08-08 and complete by November 2011, involving asset liquidation."
Iv Josh R Bacon — Michigan, 11-61428


ᐅ Tammi D Bacon, Michigan

Address: 24051 Eastwood St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 12-45081-wsd: "Oak Park, MI resident Tammi D Bacon's Mar 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/06/2012."
Tammi D Bacon — Michigan, 12-45081


ᐅ Denise Marie Bailey, Michigan

Address: 22130 Gardner St Oak Park, MI 48237

Concise Description of Bankruptcy Case 11-68422-pjs7: "In a Chapter 7 bankruptcy case, Denise Marie Bailey from Oak Park, MI, saw her proceedings start in November 2011 and complete by 02.05.2012, involving asset liquidation."
Denise Marie Bailey — Michigan, 11-68422


ᐅ Denise Bailey, Michigan

Address: 23060 Radclift St Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-67680-tjt7: "The bankruptcy filing by Denise Bailey, undertaken in 09/02/2010 in Oak Park, MI under Chapter 7, concluded with discharge in December 7, 2010 after liquidating assets."
Denise Bailey — Michigan, 10-67680


ᐅ Maya Bailey, Michigan

Address: 23060 Wildwood St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 13-44490-pjs: "Maya Bailey's bankruptcy, initiated in March 2013 and concluded by Jun 12, 2013 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maya Bailey — Michigan, 13-44490


ᐅ Sharon Marie Baker, Michigan

Address: 12911 W 10 Mile Rd Oak Park, MI 48237-4629

Bankruptcy Case 15-43502-tjt Summary: "Sharon Marie Baker's bankruptcy, initiated in March 9, 2015 and concluded by Jun 7, 2015 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Marie Baker — Michigan, 15-43502


ᐅ Vernita Joyce Baker, Michigan

Address: 24310 Moritz St Oak Park, MI 48237-1673

Bankruptcy Case 15-55315-mbm Summary: "In a Chapter 7 bankruptcy case, Vernita Joyce Baker from Oak Park, MI, saw her proceedings start in 2015-10-20 and complete by 01/18/2016, involving asset liquidation."
Vernita Joyce Baker — Michigan, 15-55315


ᐅ Vickie M Baker, Michigan

Address: 22011 Church St Oak Park, MI 48237

Bankruptcy Case 11-53834-tjt Overview: "The bankruptcy record of Vickie M Baker from Oak Park, MI, shows a Chapter 7 case filed in 2011-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-17."
Vickie M Baker — Michigan, 11-53834


ᐅ Sara B Bakst, Michigan

Address: 15100 W 10 Mile Rd Oak Park, MI 48237

Concise Description of Bankruptcy Case 11-50310-pjs7: "The bankruptcy record of Sara B Bakst from Oak Park, MI, shows a Chapter 7 case filed in Apr 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/16/2011."
Sara B Bakst — Michigan, 11-50310


ᐅ David Ray Baldwin, Michigan

Address: 24081 Eastwood St Oak Park, MI 48237

Bankruptcy Case 11-63953-pjs Summary: "In Oak Park, MI, David Ray Baldwin filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-14."
David Ray Baldwin — Michigan, 11-63953


ᐅ Angela Banister, Michigan

Address: 24281 Cloverlawn St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 13-43131-swr: "Angela Banister's bankruptcy, initiated in 2013-02-21 and concluded by 05/28/2013 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Banister — Michigan, 13-43131


ᐅ Leshia Banks, Michigan

Address: 25627 Briar Dr Apt 6 Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 10-60492-tjt: "Leshia Banks's Chapter 7 bankruptcy, filed in Oak Park, MI in 06/24/2010, led to asset liquidation, with the case closing in 2010-09-28."
Leshia Banks — Michigan, 10-60492


ᐅ Lacriesa R Banks, Michigan

Address: 23540 Moritz St Oak Park, MI 48237

Bankruptcy Case 12-53634-wsd Overview: "In a Chapter 7 bankruptcy case, Lacriesa R Banks from Oak Park, MI, saw their proceedings start in 06/01/2012 and complete by 2012-09-05, involving asset liquidation."
Lacriesa R Banks — Michigan, 12-53634


ᐅ Aimee Bowers, Michigan

Address: 15201 Leslie St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 09-75091-pjs: "In Oak Park, MI, Aimee Bowers filed for Chapter 7 bankruptcy in Nov 13, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-17."
Aimee Bowers — Michigan, 09-75091


ᐅ Tia Tera Bowman, Michigan

Address: 24066 Coolidge Hwy Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 13-62239-mbm: "In Oak Park, MI, Tia Tera Bowman filed for Chapter 7 bankruptcy in 2013-12-11. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-17."
Tia Tera Bowman — Michigan, 13-62239


ᐅ Dennis Boyd, Michigan

Address: 23040 Avon Rd Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-65776-mbm7: "Oak Park, MI resident Dennis Boyd's 2010-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 20, 2010."
Dennis Boyd — Michigan, 10-65776


ᐅ Ruth Boyd, Michigan

Address: 24040 Morton St Oak Park, MI 48237

Concise Description of Bankruptcy Case 11-60479-pjs7: "The bankruptcy filing by Ruth Boyd, undertaken in July 29, 2011 in Oak Park, MI under Chapter 7, concluded with discharge in 11.02.2011 after liquidating assets."
Ruth Boyd — Michigan, 11-60479


ᐅ Jr Ronald R Boyer, Michigan

Address: 23080 Radclift St Oak Park, MI 48237-2419

Brief Overview of Bankruptcy Case 14-42797-wsd: "The bankruptcy filing by Jr Ronald R Boyer, undertaken in Feb 25, 2014 in Oak Park, MI under Chapter 7, concluded with discharge in May 26, 2014 after liquidating assets."
Jr Ronald R Boyer — Michigan, 14-42797


ᐅ Beatrice Boze, Michigan

Address: 24271 MORTON ST Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-46646-wsd: "In a Chapter 7 bankruptcy case, Beatrice Boze from Oak Park, MI, saw her proceedings start in Mar 11, 2011 and complete by 06.15.2011, involving asset liquidation."
Beatrice Boze — Michigan, 11-46646


ᐅ Brittany Tanae Brannon, Michigan

Address: 22181 Parklawn St Oak Park, MI 48237-2688

Bankruptcy Case 16-44185-wsd Summary: "Brittany Tanae Brannon's Chapter 7 bankruptcy, filed in Oak Park, MI in 03.22.2016, led to asset liquidation, with the case closing in 2016-06-20."
Brittany Tanae Brannon — Michigan, 16-44185


ᐅ Harris Pamela Elaine Braxton, Michigan

Address: 24060 Coolidge Hwy Oak Park, MI 48237-1655

Concise Description of Bankruptcy Case 2014-52094-tjt7: "The bankruptcy record of Harris Pamela Elaine Braxton from Oak Park, MI, shows a Chapter 7 case filed in July 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.21.2014."
Harris Pamela Elaine Braxton — Michigan, 2014-52094


ᐅ David Allan Brennan, Michigan

Address: 24641 Cloverlawn St Oak Park, MI 48237-1401

Brief Overview of Bankruptcy Case 09-49826-tjt: "David Allan Brennan's Oak Park, MI bankruptcy under Chapter 13 in March 31, 2009 led to a structured repayment plan, successfully discharged in 01.30.2015."
David Allan Brennan — Michigan, 09-49826


ᐅ Kyrin Rashad Brice, Michigan

Address: 21830 Beverly St Oak Park, MI 48237

Concise Description of Bankruptcy Case 13-44395-wsd7: "The bankruptcy filing by Kyrin Rashad Brice, undertaken in 03/07/2013 in Oak Park, MI under Chapter 7, concluded with discharge in 2013-06-11 after liquidating assets."
Kyrin Rashad Brice — Michigan, 13-44395


ᐅ Ralph D Bridges, Michigan

Address: 21931 Cloverlawn St Oak Park, MI 48237

Concise Description of Bankruptcy Case 11-58685-tjt7: "In Oak Park, MI, Ralph D Bridges filed for Chapter 7 bankruptcy in July 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10.12.2011."
Ralph D Bridges — Michigan, 11-58685


ᐅ Kevin D Bright, Michigan

Address: 24331 Westhampton St Oak Park, MI 48237

Concise Description of Bankruptcy Case 13-55254-mbm7: "Oak Park, MI resident Kevin D Bright's 2013-08-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Kevin D Bright — Michigan, 13-55254


ᐅ Kathleen Mary Brigmon, Michigan

Address: 21730 Sussex St Oak Park, MI 48237-3505

Bankruptcy Case 10-57380-swr Summary: "Filing for Chapter 13 bankruptcy in 05/26/2010, Kathleen Mary Brigmon from Oak Park, MI, structured a repayment plan, achieving discharge in November 19, 2013."
Kathleen Mary Brigmon — Michigan, 10-57380


ᐅ Sunday Lashay Brock, Michigan

Address: 24241 Ridgedale St Oak Park, MI 48237-4626

Snapshot of U.S. Bankruptcy Proceeding Case 14-56567-wsd: "Sunday Lashay Brock's Chapter 7 bankruptcy, filed in Oak Park, MI in Oct 23, 2014, led to asset liquidation, with the case closing in January 21, 2015."
Sunday Lashay Brock — Michigan, 14-56567


ᐅ Catina Elizabeth Brooks, Michigan

Address: 23100 Church St Oak Park, MI 48237

Bankruptcy Case 13-43291-tjt Summary: "Catina Elizabeth Brooks's bankruptcy, initiated in 02/22/2013 and concluded by May 2013 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catina Elizabeth Brooks — Michigan, 13-43291


ᐅ Jason Matthew Brown, Michigan

Address: 24130 Coolidge Hwy Oak Park, MI 48237-1694

Brief Overview of Bankruptcy Case 14-56866-tjt: "Jason Matthew Brown's Chapter 7 bankruptcy, filed in Oak Park, MI in 2014-10-29, led to asset liquidation, with the case closing in 2015-01-27."
Jason Matthew Brown — Michigan, 14-56866


ᐅ Tracey Darnise Brown, Michigan

Address: 13941 Northfield Blvd Oak Park, MI 48237-1505

Snapshot of U.S. Bankruptcy Proceeding Case 2014-54530-mar: "Tracey Darnise Brown's bankruptcy, initiated in 09.15.2014 and concluded by 12/14/2014 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracey Darnise Brown — Michigan, 2014-54530


ᐅ Daphine A Brown, Michigan

Address: 23060 Republic Ave Oak Park, MI 48237-2347

Brief Overview of Bankruptcy Case 14-47237-tjt: "The bankruptcy filing by Daphine A Brown, undertaken in 2014-04-25 in Oak Park, MI under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Daphine A Brown — Michigan, 14-47237


ᐅ Webb Karen C Brown, Michigan

Address: 10101 ALBANY ST Oak Park, MI 48237

Bankruptcy Case 12-50112-pjs Overview: "The bankruptcy filing by Webb Karen C Brown, undertaken in Apr 20, 2012 in Oak Park, MI under Chapter 7, concluded with discharge in July 25, 2012 after liquidating assets."
Webb Karen C Brown — Michigan, 12-50112


ᐅ Deanna Rose Brown, Michigan

Address: 13311 Rosemary Blvd Oak Park, MI 48237-2058

Bankruptcy Case 14-44000-pjs Overview: "Deanna Rose Brown's bankruptcy, initiated in March 12, 2014 and concluded by Jun 10, 2014 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deanna Rose Brown — Michigan, 14-44000


ᐅ Jean Carroll Brown, Michigan

Address: 15075 Lincoln St Apt 345 Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-60374-swr: "Jean Carroll Brown's bankruptcy, initiated in Jul 28, 2011 and concluded by 2011-10-18 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean Carroll Brown — Michigan, 11-60374


ᐅ Aldene Brown, Michigan

Address: 23511 Cloverlawn St Oak Park, MI 48237

Bankruptcy Case 11-55657-swr Overview: "In a Chapter 7 bankruptcy case, Aldene Brown from Oak Park, MI, saw their proceedings start in 06.03.2011 and complete by September 13, 2011, involving asset liquidation."
Aldene Brown — Michigan, 11-55657


ᐅ Nancy E Brown, Michigan

Address: 23170 Marlow St Oak Park, MI 48237

Bankruptcy Case 12-57467-pjs Summary: "Nancy E Brown's bankruptcy, initiated in 07/27/2012 and concluded by October 31, 2012 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy E Brown — Michigan, 12-57467


ᐅ Brian Brown, Michigan

Address: 21940 Church St Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-62286-tjt7: "Oak Park, MI resident Brian Brown's July 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-16."
Brian Brown — Michigan, 10-62286


ᐅ Terri M Brown, Michigan

Address: 13750 Victoria St Oak Park, MI 48237-1410

Bankruptcy Case 07-65327-tjt Overview: "Chapter 13 bankruptcy for Terri M Brown in Oak Park, MI began in Dec 12, 2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-06-04."
Terri M Brown — Michigan, 07-65327


ᐅ Thomas Brown, Michigan

Address: 24721 Kenosha St Oak Park, MI 48237

Bankruptcy Case 10-66150-swr Overview: "Thomas Brown's bankruptcy, initiated in August 20, 2010 and concluded by 2010-11-24 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Brown — Michigan, 10-66150


ᐅ Brandon Olsen Hyatt Browne, Michigan

Address: 21860 Church St Oak Park, MI 48237

Bankruptcy Case 13-55366-mbm Summary: "Oak Park, MI resident Brandon Olsen Hyatt Browne's 08/13/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-17."
Brandon Olsen Hyatt Browne — Michigan, 13-55366


ᐅ Margeaux Rachelle Bruner, Michigan

Address: 24630 Oneida Blvd Oak Park, MI 48237-1768

Brief Overview of Bankruptcy Case 15-55267-pjs: "The bankruptcy filing by Margeaux Rachelle Bruner, undertaken in October 19, 2015 in Oak Park, MI under Chapter 7, concluded with discharge in Jan 17, 2016 after liquidating assets."
Margeaux Rachelle Bruner — Michigan, 15-55267


ᐅ Lenora Mae Bryan, Michigan

Address: 21675 Stratford Ct Oak Park, MI 48237-2555

Concise Description of Bankruptcy Case 15-48910-mar7: "Oak Park, MI resident Lenora Mae Bryan's June 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/07/2015."
Lenora Mae Bryan — Michigan, 15-48910


ᐅ Cashma Bryan, Michigan

Address: 21951 Stratford St Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-78271-tjt7: "In Oak Park, MI, Cashma Bryan filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/22/2011."
Cashma Bryan — Michigan, 10-78271


ᐅ Lanashka Dejettya Bryant, Michigan

Address: 12910 Dartmouth St Oak Park, MI 48237

Concise Description of Bankruptcy Case 11-68569-mbm7: "In a Chapter 7 bankruptcy case, Lanashka Dejettya Bryant from Oak Park, MI, saw their proceedings start in November 2011 and complete by February 6, 2012, involving asset liquidation."
Lanashka Dejettya Bryant — Michigan, 11-68569


ᐅ Renetha Antionette Burch, Michigan

Address: 10010 Corning St Oak Park, MI 48237-2902

Concise Description of Bankruptcy Case 15-51805-wsd7: "The case of Renetha Antionette Burch in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renetha Antionette Burch — Michigan, 15-51805


ᐅ Anntonnette L Burden, Michigan

Address: 24240 Radclift St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-71311-mbm: "In a Chapter 7 bankruptcy case, Anntonnette L Burden from Oak Park, MI, saw their proceedings start in 2011-12-09 and complete by 03.14.2012, involving asset liquidation."
Anntonnette L Burden — Michigan, 11-71311


ᐅ Vincenzo Pernell Burgess, Michigan

Address: 23621 Cloverlawn St Oak Park, MI 48237

Bankruptcy Case 13-59563-tjt Summary: "The bankruptcy filing by Vincenzo Pernell Burgess, undertaken in October 2013 in Oak Park, MI under Chapter 7, concluded with discharge in 2014-01-28 after liquidating assets."
Vincenzo Pernell Burgess — Michigan, 13-59563


ᐅ Gloria Burk, Michigan

Address: 21631 Church St Oak Park, MI 48237

Bankruptcy Case 10-49103-pjs Summary: "In a Chapter 7 bankruptcy case, Gloria Burk from Oak Park, MI, saw her proceedings start in 2010-03-22 and complete by Jun 26, 2010, involving asset liquidation."
Gloria Burk — Michigan, 10-49103


ᐅ Denise Burke, Michigan

Address: 21850 Ridgedale St Oak Park, MI 48237

Bankruptcy Case 10-46960-wsd Summary: "In Oak Park, MI, Denise Burke filed for Chapter 7 bankruptcy in 03/05/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-09."
Denise Burke — Michigan, 10-46960


ᐅ Stephen Burkhalter, Michigan

Address: 23430 SCOTIA RD Oak Park, MI 48237

Brief Overview of Bankruptcy Case 11-45855-swr: "Oak Park, MI resident Stephen Burkhalter's 2011-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Stephen Burkhalter — Michigan, 11-45855


ᐅ Robbie Burks, Michigan

Address: 21431 Ridgedale St Oak Park, MI 48237

Concise Description of Bankruptcy Case 12-47260-tjt7: "In Oak Park, MI, Robbie Burks filed for Chapter 7 bankruptcy in 03.23.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-27."
Robbie Burks — Michigan, 12-47260