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 Camelia Annette Perry, Michigan

Address: PO Box 47678 Oak Park, MI 48237-5378

Bankruptcy Case 15-51630-tjt Overview: "Camelia Annette Perry's Chapter 7 bankruptcy, filed in Oak Park, MI in 08/04/2015, led to asset liquidation, with the case closing in Nov 2, 2015."
Camelia Annette Perry — Michigan, 15-51630


ᐅ Renee Perry, Michigan

Address: 8921 Oak Park Blvd Oak Park, MI 48237

Bankruptcy Case 10-70941-swr Summary: "In a Chapter 7 bankruptcy case, Renee Perry from Oak Park, MI, saw her proceedings start in 2010-10-07 and complete by Jan 10, 2011, involving asset liquidation."
Renee Perry — Michigan, 10-70941


ᐅ Sheryl Rena Peterson, Michigan

Address: 22155 Church St Oak Park, MI 48237-2697

Snapshot of U.S. Bankruptcy Proceeding Case 07-56023-tjt: "The bankruptcy record for Sheryl Rena Peterson from Oak Park, MI, under Chapter 13, filed in 08/15/2007, involved setting up a repayment plan, finalized by December 2013."
Sheryl Rena Peterson — Michigan, 07-56023


ᐅ Cherie Renee Peterson, Michigan

Address: 23030 Webster St Oak Park, MI 48237-2119

Brief Overview of Bankruptcy Case 15-54409-mar: "The case of Cherie Renee Peterson in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cherie Renee Peterson — Michigan, 15-54409


ᐅ David A Peterson, Michigan

Address: 22155 Church St Oak Park, MI 48237-2697

Bankruptcy Case 07-56023-tjt Overview: "The bankruptcy record for David A Peterson from Oak Park, MI, under Chapter 13, filed in Aug 15, 2007, involved setting up a repayment plan, finalized by December 9, 2013."
David A Peterson — Michigan, 07-56023


ᐅ Tim S Pettiford, Michigan

Address: 15210 OAK PARK BLVD Oak Park, MI 48237

Bankruptcy Case 12-49208-wsd Summary: "Tim S Pettiford's Chapter 7 bankruptcy, filed in Oak Park, MI in April 2012, led to asset liquidation, with the case closing in July 2012."
Tim S Pettiford — Michigan, 12-49208


ᐅ Eldar Peysakhov, Michigan

Address: 25990 Stratford Pl Oak Park, MI 48237

Bankruptcy Case 10-53560-wsd Overview: "Oak Park, MI resident Eldar Peysakhov's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.28.2010."
Eldar Peysakhov — Michigan, 10-53560


ᐅ Sr Matthew A Pfeiffer, Michigan

Address: 23211 Republic Ave Oak Park, MI 48237

Bankruptcy Case 11-41692-tjt Summary: "In a Chapter 7 bankruptcy case, Sr Matthew A Pfeiffer from Oak Park, MI, saw their proceedings start in 2011-01-24 and complete by 04.26.2011, involving asset liquidation."
Sr Matthew A Pfeiffer — Michigan, 11-41692


ᐅ Jacqueline Phillips, Michigan

Address: 21832 Coolidge Hwy Oak Park, MI 48237-2824

Snapshot of U.S. Bankruptcy Proceeding Case 15-55048-pjs: "The bankruptcy filing by Jacqueline Phillips, undertaken in 2015-10-14 in Oak Park, MI under Chapter 7, concluded with discharge in 2016-01-12 after liquidating assets."
Jacqueline Phillips — Michigan, 15-55048


ᐅ Gary R Pickering, Michigan

Address: 23470 Roanoke Ave Oak Park, MI 48237

Concise Description of Bankruptcy Case 11-68813-pjs7: "The bankruptcy record of Gary R Pickering from Oak Park, MI, shows a Chapter 7 case filed in 2011-11-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-11."
Gary R Pickering — Michigan, 11-68813


ᐅ Diana C Pinkerton, Michigan

Address: 23271 Republic Ave Oak Park, MI 48237-2355

Bankruptcy Case 14-44040-mbm Overview: "Diana C Pinkerton's bankruptcy, initiated in 03/13/2014 and concluded by 06.11.2014 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana C Pinkerton — Michigan, 14-44040


ᐅ Derius Jonelle Pinkney, Michigan

Address: 21915 Coolidge Hwy Oak Park, MI 48237-2810

Snapshot of U.S. Bankruptcy Proceeding Case 16-44875-tjt: "The bankruptcy record of Derius Jonelle Pinkney from Oak Park, MI, shows a Chapter 7 case filed in March 31, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-29."
Derius Jonelle Pinkney — Michigan, 16-44875


ᐅ Seth M Piper, Michigan

Address: 24310 Seneca St Oak Park, MI 48237

Bankruptcy Case 12-44623-wsd Summary: "In a Chapter 7 bankruptcy case, Seth M Piper from Oak Park, MI, saw his proceedings start in February 28, 2012 and complete by 06/03/2012, involving asset liquidation."
Seth M Piper — Michigan, 12-44623


ᐅ Yaakov Pirutinsky, Michigan

Address: 15140 Sutherland St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 10-51103-swr: "Yaakov Pirutinsky's Chapter 7 bankruptcy, filed in Oak Park, MI in 2010-04-02, led to asset liquidation, with the case closing in 2010-07-13."
Yaakov Pirutinsky — Michigan, 10-51103


ᐅ Zoysa Piskoveova, Michigan

Address: 15075 Lincoln St Apt 108 Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 10-55236-pjs: "Zoysa Piskoveova's Chapter 7 bankruptcy, filed in Oak Park, MI in May 6, 2010, led to asset liquidation, with the case closing in August 2010."
Zoysa Piskoveova — Michigan, 10-55236


ᐅ Nikki Alene Pittman, Michigan

Address: 25155 Coolidge Hwy Oak Park, MI 48237-1404

Bankruptcy Case 2014-55844-pjs Overview: "In a Chapter 7 bankruptcy case, Nikki Alene Pittman from Oak Park, MI, saw her proceedings start in 10/08/2014 and complete by 01.06.2015, involving asset liquidation."
Nikki Alene Pittman — Michigan, 2014-55844


ᐅ Jr Yancey Pittman, Michigan

Address: 13640 Kingston St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 10-77325-tjt: "The bankruptcy filing by Jr Yancey Pittman, undertaken in Dec 14, 2010 in Oak Park, MI under Chapter 7, concluded with discharge in 2011-03-21 after liquidating assets."
Jr Yancey Pittman — Michigan, 10-77325


ᐅ Jr Lary Van Pitts, Michigan

Address: 21920 Harding St Oak Park, MI 48237

Bankruptcy Case 12-66360-pjs Summary: "The bankruptcy filing by Jr Lary Van Pitts, undertaken in 2012-12-03 in Oak Park, MI under Chapter 7, concluded with discharge in 03.09.2013 after liquidating assets."
Jr Lary Van Pitts — Michigan, 12-66360


ᐅ Jr Robert Lee Pitts, Michigan

Address: 24200 Westhampton St Oak Park, MI 48237-1697

Brief Overview of Bankruptcy Case 2014-50751-mbm: "Jr Robert Lee Pitts's Chapter 7 bankruptcy, filed in Oak Park, MI in 2014-06-27, led to asset liquidation, with the case closing in 2014-09-25."
Jr Robert Lee Pitts — Michigan, 2014-50751


ᐅ Sheria L Player, Michigan

Address: 8401 Oak Park Blvd Oak Park, MI 48237-1812

Snapshot of U.S. Bankruptcy Proceeding Case 15-56987-pjs: "The case of Sheria L Player in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheria L Player — Michigan, 15-56987


ᐅ David Allen Polansky, Michigan

Address: 13650 Balfour St Oak Park, MI 48237-1340

Snapshot of U.S. Bankruptcy Proceeding Case 08-48287-tjt: "Filing for Chapter 13 bankruptcy in Apr 5, 2008, David Allen Polansky from Oak Park, MI, structured a repayment plan, achieving discharge in 2013-09-04."
David Allen Polansky — Michigan, 08-48287


ᐅ Jr William Melvin Poole, Michigan

Address: 21731 Stratford Ct Oak Park, MI 48237-2560

Bankruptcy Case 14-44524-pjs Summary: "In a Chapter 7 bankruptcy case, Jr William Melvin Poole from Oak Park, MI, saw their proceedings start in 2014-03-19 and complete by Jun 17, 2014, involving asset liquidation."
Jr William Melvin Poole — Michigan, 14-44524


ᐅ Iris G Poole, Michigan

Address: 10677 W 10 Mile Rd Oak Park, MI 48237

Concise Description of Bankruptcy Case 11-59053-swr7: "The case of Iris G Poole in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iris G Poole — Michigan, 11-59053


ᐅ Aliza Pope, Michigan

Address: 13880 Kenwood St Oak Park, MI 48237

Bankruptcy Case 11-63712-tjt Overview: "Aliza Pope's bankruptcy, initiated in 2011-09-06 and concluded by 2011-12-14 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aliza Pope — Michigan, 11-63712


ᐅ Gina Mcduffie Porter, Michigan

Address: 23074 Kipling St Oak Park, MI 48237

Bankruptcy Case 13-62576-mbm Overview: "The bankruptcy filing by Gina Mcduffie Porter, undertaken in Dec 18, 2013 in Oak Park, MI under Chapter 7, concluded with discharge in March 24, 2014 after liquidating assets."
Gina Mcduffie Porter — Michigan, 13-62576


ᐅ Barbara J Potts, Michigan

Address: 15303 Northgate Blvd Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-58969-swr: "In a Chapter 7 bankruptcy case, Barbara J Potts from Oak Park, MI, saw her proceedings start in 2011-07-12 and complete by 2011-10-12, involving asset liquidation."
Barbara J Potts — Michigan, 11-58969


ᐅ Tamara Monique Powell, Michigan

Address: 13851 Pearson St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 13-62698-wsd: "In a Chapter 7 bankruptcy case, Tamara Monique Powell from Oak Park, MI, saw her proceedings start in Dec 19, 2013 and complete by March 2014, involving asset liquidation."
Tamara Monique Powell — Michigan, 13-62698


ᐅ Kenneth Robert Pritz, Michigan

Address: 25521 Karen St Oak Park, MI 48237

Bankruptcy Case 11-64324-pjs Summary: "Kenneth Robert Pritz's Chapter 7 bankruptcy, filed in Oak Park, MI in September 14, 2011, led to asset liquidation, with the case closing in Dec 19, 2011."
Kenneth Robert Pritz — Michigan, 11-64324


ᐅ Melissa Ann Privett, Michigan

Address: 8720 OAK PARK BLVD Oak Park, MI 48237

Bankruptcy Case 11-46155-wsd Overview: "Oak Park, MI resident Melissa Ann Privett's 2011-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-14."
Melissa Ann Privett — Michigan, 11-46155


ᐅ Thomas Puckett, Michigan

Address: 13690 Wales St Oak Park, MI 48237

Bankruptcy Case 09-78963-wsd Summary: "The case of Thomas Puckett in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Puckett — Michigan, 09-78963


ᐅ Lisa Quick, Michigan

Address: 24613 Rensselaer St Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-49823-swr7: "In a Chapter 7 bankruptcy case, Lisa Quick from Oak Park, MI, saw her proceedings start in 03/26/2010 and complete by 06/30/2010, involving asset liquidation."
Lisa Quick — Michigan, 10-49823


ᐅ Patricia A Raceles, Michigan

Address: 13021 W 10 Mile Rd Oak Park, MI 48237-4629

Snapshot of U.S. Bankruptcy Proceeding Case 2014-54668-tjt: "Patricia A Raceles's Chapter 7 bankruptcy, filed in Oak Park, MI in September 2014, led to asset liquidation, with the case closing in 2014-12-16."
Patricia A Raceles — Michigan, 2014-54668


ᐅ Rachael Lauren Rasmussen, Michigan

Address: 23220 Seneca St Oak Park, MI 48237-3705

Bankruptcy Case 14-56870-pjs Overview: "The bankruptcy record of Rachael Lauren Rasmussen from Oak Park, MI, shows a Chapter 7 case filed in 2014-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Rachael Lauren Rasmussen — Michigan, 14-56870


ᐅ Rodney Rawls, Michigan

Address: PO Box 37551 Oak Park, MI 48237-0551

Bankruptcy Case 14-52110-tjt Summary: "Oak Park, MI resident Rodney Rawls's 07/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-22."
Rodney Rawls — Michigan, 14-52110


ᐅ Gwendolyn Ray, Michigan

Address: 10351 Austrian Way Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 13-60191-wsd: "In Oak Park, MI, Gwendolyn Ray filed for Chapter 7 bankruptcy in 2013-11-02. This case, involving liquidating assets to pay off debts, was resolved by 02/06/2014."
Gwendolyn Ray — Michigan, 13-60191


ᐅ Alina S Rayner, Michigan

Address: 21971 Church St Oak Park, MI 48237

Concise Description of Bankruptcy Case 13-45248-mbm7: "Oak Park, MI resident Alina S Rayner's Mar 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-20."
Alina S Rayner — Michigan, 13-45248


ᐅ Roshelle Reaves, Michigan

Address: 15380 James St Oak Park, MI 48237

Bankruptcy Case 09-75988-wsd Overview: "In a Chapter 7 bankruptcy case, Roshelle Reaves from Oak Park, MI, saw their proceedings start in 2009-11-23 and complete by 2010-02-27, involving asset liquidation."
Roshelle Reaves — Michigan, 09-75988


ᐅ Loleta C Redrick, Michigan

Address: 21841 Gardner St Oak Park, MI 48237

Concise Description of Bankruptcy Case 13-52568-tjt7: "The bankruptcy record of Loleta C Redrick from Oak Park, MI, shows a Chapter 7 case filed in 06/25/2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Loleta C Redrick — Michigan, 13-52568


ᐅ Alvin Redwine, Michigan

Address: 14000 Northend Ave Oak Park, MI 48237-2656

Bankruptcy Case 14-57083-pjs Overview: "Oak Park, MI resident Alvin Redwine's 10.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 29, 2015."
Alvin Redwine — Michigan, 14-57083


ᐅ Velverly Reed, Michigan

Address: 13340 Irvine Blvd Oak Park, MI 48237

Bankruptcy Case 10-58446-swr Summary: "The bankruptcy record of Velverly Reed from Oak Park, MI, shows a Chapter 7 case filed in 06/04/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-08."
Velverly Reed — Michigan, 10-58446


ᐅ Ronald T Reed, Michigan

Address: 22160 Ridgedale St Oak Park, MI 48237-3800

Snapshot of U.S. Bankruptcy Proceeding Case 14-53504-tjt: "In Oak Park, MI, Ronald T Reed filed for Chapter 7 bankruptcy in 08/21/2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 19, 2014."
Ronald T Reed — Michigan, 14-53504


ᐅ Annette Michelle Reeves, Michigan

Address: 24741 Rensselaer St Oak Park, MI 48237-1772

Concise Description of Bankruptcy Case 14-48066-tjt7: "Annette Michelle Reeves's Chapter 7 bankruptcy, filed in Oak Park, MI in May 2014, led to asset liquidation, with the case closing in 2014-08-06."
Annette Michelle Reeves — Michigan, 14-48066


ᐅ Patricia Beatrice Reeves, Michigan

Address: 24000 MORTON ST Oak Park, MI 48237

Brief Overview of Bankruptcy Case 11-46735-pjs: "The bankruptcy filing by Patricia Beatrice Reeves, undertaken in March 13, 2011 in Oak Park, MI under Chapter 7, concluded with discharge in 06.17.2011 after liquidating assets."
Patricia Beatrice Reeves — Michigan, 11-46735


ᐅ Domonique Laray Register, Michigan

Address: 25446 Lincoln Terrace Dr Apt 302 Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 12-64344-swr: "The bankruptcy filing by Domonique Laray Register, undertaken in 2012-11-01 in Oak Park, MI under Chapter 7, concluded with discharge in February 5, 2013 after liquidating assets."
Domonique Laray Register — Michigan, 12-64344


ᐅ Gayle Remner, Michigan

Address: 14097 Lincoln St Oak Park, MI 48237

Bankruptcy Case 10-71421-tjt Summary: "Oak Park, MI resident Gayle Remner's 2010-10-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 3, 2011."
Gayle Remner — Michigan, 10-71421


ᐅ Eduardo Reyes, Michigan

Address: 8701 Leroy St Oak Park, MI 48237

Bankruptcy Case 10-45016-swr Overview: "The bankruptcy filing by Eduardo Reyes, undertaken in 2010-02-20 in Oak Park, MI under Chapter 7, concluded with discharge in 2010-05-27 after liquidating assets."
Eduardo Reyes — Michigan, 10-45016


ᐅ Thelma Antoinette Reynolds, Michigan

Address: 10151 Oak Park Blvd Oak Park, MI 48237

Concise Description of Bankruptcy Case 12-66034-tjt7: "The bankruptcy record of Thelma Antoinette Reynolds from Oak Park, MI, shows a Chapter 7 case filed in 2012-11-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-05."
Thelma Antoinette Reynolds — Michigan, 12-66034


ᐅ Michael J Reznik, Michigan

Address: 14441 Rosemary Blvd Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-58856-mbm: "The case of Michael J Reznik in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Reznik — Michigan, 11-58856


ᐅ Mays Gloria Rice, Michigan

Address: PO Box 37016 Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 10-56857-swr: "Mays Gloria Rice's bankruptcy, initiated in 2010-05-21 and concluded by 08/25/2010 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mays Gloria Rice — Michigan, 10-56857


ᐅ Cassandra Rice, Michigan

Address: 15075 LINCOLN ST APT 705 Oak Park, MI 48237

Bankruptcy Case 12-49671-swr Overview: "The bankruptcy filing by Cassandra Rice, undertaken in 04.17.2012 in Oak Park, MI under Chapter 7, concluded with discharge in Jul 22, 2012 after liquidating assets."
Cassandra Rice — Michigan, 12-49671


ᐅ Lynette M Rice, Michigan

Address: 22140 Ridgedale St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 12-66146-wsd: "The bankruptcy filing by Lynette M Rice, undertaken in Nov 30, 2012 in Oak Park, MI under Chapter 7, concluded with discharge in 03/06/2013 after liquidating assets."
Lynette M Rice — Michigan, 12-66146


ᐅ Crystal Dianna Richardson, Michigan

Address: 21711 Kipling St Oak Park, MI 48237-3820

Bankruptcy Case 15-57983-mbm Overview: "The bankruptcy filing by Crystal Dianna Richardson, undertaken in Dec 11, 2015 in Oak Park, MI under Chapter 7, concluded with discharge in March 10, 2016 after liquidating assets."
Crystal Dianna Richardson — Michigan, 15-57983


ᐅ Chartouri Jerlyno Richardson, Michigan

Address: 12900 Dartmouth St Oak Park, MI 48237

Bankruptcy Case 11-48497-pjs Summary: "Oak Park, MI resident Chartouri Jerlyno Richardson's March 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Chartouri Jerlyno Richardson — Michigan, 11-48497


ᐅ Anita Ford Richardson, Michigan

Address: 21741 Cloverlawn St Oak Park, MI 48237

Bankruptcy Case 12-41088-mbm Overview: "In a Chapter 7 bankruptcy case, Anita Ford Richardson from Oak Park, MI, saw her proceedings start in 01/18/2012 and complete by Apr 17, 2012, involving asset liquidation."
Anita Ford Richardson — Michigan, 12-41088


ᐅ Norman Janice J Richardson, Michigan

Address: PO Box 37833 Oak Park, MI 48237

Concise Description of Bankruptcy Case 11-67560-tjt7: "The bankruptcy filing by Norman Janice J Richardson, undertaken in 10/24/2011 in Oak Park, MI under Chapter 7, concluded with discharge in 01.28.2012 after liquidating assets."
Norman Janice J Richardson — Michigan, 11-67560


ᐅ Georgia Richardson, Michigan

Address: 15211 Park St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 10-74918-pjs: "The bankruptcy record of Georgia Richardson from Oak Park, MI, shows a Chapter 7 case filed in 11/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 21, 2011."
Georgia Richardson — Michigan, 10-74918


ᐅ Brown Latonya Marie Richardson, Michigan

Address: 25419 Briar Dr Oak Park, MI 48237

Brief Overview of Bankruptcy Case 12-52490-swr: "The case of Brown Latonya Marie Richardson in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brown Latonya Marie Richardson — Michigan, 12-52490


ᐅ Sherie L Ridges, Michigan

Address: 24630 Cloverlawn St Oak Park, MI 48237-1402

Brief Overview of Bankruptcy Case 09-77092-tjt: "Sherie L Ridges's Oak Park, MI bankruptcy under Chapter 13 in 2009-12-03 led to a structured repayment plan, successfully discharged in July 2013."
Sherie L Ridges — Michigan, 09-77092


ᐅ Autumn Riggle, Michigan

Address: 23841 Meadowlark St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 10-76171-tjt: "The bankruptcy filing by Autumn Riggle, undertaken in 11/30/2010 in Oak Park, MI under Chapter 7, concluded with discharge in March 8, 2011 after liquidating assets."
Autumn Riggle — Michigan, 10-76171


ᐅ Oredelia Riggs, Michigan

Address: 25465 Briar Dr Oak Park, MI 48237-1334

Bankruptcy Case 15-53869-pjs Overview: "Oak Park, MI resident Oredelia Riggs's 09/21/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Oredelia Riggs — Michigan, 15-53869


ᐅ Lisa Riley, Michigan

Address: 23571 Majestic St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 13-54421-pjs: "In Oak Park, MI, Lisa Riley filed for Chapter 7 bankruptcy in 2013-07-29. This case, involving liquidating assets to pay off debts, was resolved by 11.02.2013."
Lisa Riley — Michigan, 13-54421


ᐅ Gary Malcolm Riley, Michigan

Address: 23621 Scotia Rd Oak Park, MI 48237

Bankruptcy Case 11-62051-swr Overview: "The bankruptcy filing by Gary Malcolm Riley, undertaken in 2011-08-16 in Oak Park, MI under Chapter 7, concluded with discharge in 11/20/2011 after liquidating assets."
Gary Malcolm Riley — Michigan, 11-62051


ᐅ Sandra Rise, Michigan

Address: 15075 Lincoln St Apt 217 Oak Park, MI 48237

Brief Overview of Bankruptcy Case 10-42712-wsd: "The case of Sandra Rise in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Rise — Michigan, 10-42712


ᐅ Andrew Paul Ritchie, Michigan

Address: 23081 Roanoke Ave Oak Park, MI 48237

Bankruptcy Case 11-51596-mbm Overview: "The case of Andrew Paul Ritchie in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Paul Ritchie — Michigan, 11-51596


ᐅ Carol A Rittenhouse, Michigan

Address: 23690 Radclift St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 12-40867-swr: "In a Chapter 7 bankruptcy case, Carol A Rittenhouse from Oak Park, MI, saw their proceedings start in 01/16/2012 and complete by 2012-04-21, involving asset liquidation."
Carol A Rittenhouse — Michigan, 12-40867


ᐅ Dorothy D Rivers, Michigan

Address: 21960 Beverly St Oak Park, MI 48237

Bankruptcy Case 11-49642-mbm Overview: "Dorothy D Rivers's Chapter 7 bankruptcy, filed in Oak Park, MI in April 2011, led to asset liquidation, with the case closing in 2011-07-10."
Dorothy D Rivers — Michigan, 11-49642


ᐅ Alexander Rivers, Michigan

Address: 23120 Webster St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 10-75597-wsd: "The bankruptcy filing by Alexander Rivers, undertaken in 11.24.2010 in Oak Park, MI under Chapter 7, concluded with discharge in Feb 22, 2011 after liquidating assets."
Alexander Rivers — Michigan, 10-75597


ᐅ Jill Susan Robbins, Michigan

Address: 14481 Borgman St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 12-58791-tjt: "Jill Susan Robbins's bankruptcy, initiated in Aug 15, 2012 and concluded by November 19, 2012 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jill Susan Robbins — Michigan, 12-58791


ᐅ Terri Marie Roberson, Michigan

Address: 15220 Northgate Blvd Apt 304 Oak Park, MI 48237-1230

Brief Overview of Bankruptcy Case 16-48994-mar: "In a Chapter 7 bankruptcy case, Terri Marie Roberson from Oak Park, MI, saw her proceedings start in June 21, 2016 and complete by 2016-09-19, involving asset liquidation."
Terri Marie Roberson — Michigan, 16-48994


ᐅ Gregory Alan Roberts, Michigan

Address: 13331 W 9 Mile Rd Apt 203 Oak Park, MI 48237-2848

Brief Overview of Bankruptcy Case 16-46741-mar: "The case of Gregory Alan Roberts in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Alan Roberts — Michigan, 16-46741


ᐅ Vannecia A Roberts, Michigan

Address: 25478 Lincoln Terrace Dr Apt 301 Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-60225-mbm: "Oak Park, MI resident Vannecia A Roberts's Jul 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 18, 2011."
Vannecia A Roberts — Michigan, 11-60225


ᐅ Meagan Robertson, Michigan

Address: 15075 Lincoln St Apt 1038 Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-51668-wsd7: "In Oak Park, MI, Meagan Robertson filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Meagan Robertson — Michigan, 10-51668


ᐅ Eraka Chevonne Robertson, Michigan

Address: 23401 Geneva St Oak Park, MI 48237-2143

Brief Overview of Bankruptcy Case 2014-55732-mar: "In a Chapter 7 bankruptcy case, Eraka Chevonne Robertson from Oak Park, MI, saw their proceedings start in 2014-10-07 and complete by Jan 5, 2015, involving asset liquidation."
Eraka Chevonne Robertson — Michigan, 2014-55732


ᐅ Kelly Marie Robinson, Michigan

Address: 24251 Oneida St Oak Park, MI 48237-1749

Concise Description of Bankruptcy Case 16-47911-mbm7: "Oak Park, MI resident Kelly Marie Robinson's 05/27/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-25."
Kelly Marie Robinson — Michigan, 16-47911


ᐅ James William Robinson, Michigan

Address: 21901 Avon Rd Oak Park, MI 48237-2571

Concise Description of Bankruptcy Case 15-42920-mar7: "James William Robinson's bankruptcy, initiated in 02/27/2015 and concluded by May 28, 2015 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James William Robinson — Michigan, 15-42920


ᐅ Mckinley Robinson, Michigan

Address: 24700 Gardner St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 10-49875-tjt: "The bankruptcy record of Mckinley Robinson from Oak Park, MI, shows a Chapter 7 case filed in March 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-30."
Mckinley Robinson — Michigan, 10-49875


ᐅ Denna Marie Robinson, Michigan

Address: 13150 Burton St Oak Park, MI 48237-1681

Bankruptcy Case 2014-51560-mar Summary: "In a Chapter 7 bankruptcy case, Denna Marie Robinson from Oak Park, MI, saw her proceedings start in 2014-07-14 and complete by 2014-10-12, involving asset liquidation."
Denna Marie Robinson — Michigan, 2014-51560


ᐅ Rachell Marie Robinson, Michigan

Address: 15170 Miller St Oak Park, MI 48237-3015

Concise Description of Bankruptcy Case 15-48213-wsd7: "The bankruptcy record of Rachell Marie Robinson from Oak Park, MI, shows a Chapter 7 case filed in May 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 25, 2015."
Rachell Marie Robinson — Michigan, 15-48213


ᐅ Carolyn Louise Roby, Michigan

Address: 21881 Gardner St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-53996-wsd: "Carolyn Louise Roby's bankruptcy, initiated in May 2011 and concluded by Aug 20, 2011 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Louise Roby — Michigan, 11-53996


ᐅ Gregory Ulysse Rochon, Michigan

Address: 14001 Talbot St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-67504-tjt: "The bankruptcy record of Gregory Ulysse Rochon from Oak Park, MI, shows a Chapter 7 case filed in 2011-10-24. In this process, assets were liquidated to settle debts, and the case was discharged in January 28, 2012."
Gregory Ulysse Rochon — Michigan, 11-67504


ᐅ Danny Rogers, Michigan

Address: 14155 W 9 Mile Rd Oak Park, MI 48237

Concise Description of Bankruptcy Case 13-50666-wsd7: "Danny Rogers's bankruptcy, initiated in May 24, 2013 and concluded by 2013-08-28 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny Rogers — Michigan, 13-50666


ᐅ Andrea L Rogers, Michigan

Address: 10400 Dartmouth St Oak Park, MI 48237

Bankruptcy Case 11-43475-pjs Overview: "Andrea L Rogers's Chapter 7 bankruptcy, filed in Oak Park, MI in 2011-02-11, led to asset liquidation, with the case closing in 2011-05-18."
Andrea L Rogers — Michigan, 11-43475


ᐅ Charissee Demi Rogers, Michigan

Address: 24601 Cloverlawn St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 13-59358-wsd: "Oak Park, MI resident Charissee Demi Rogers's 2013-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Charissee Demi Rogers — Michigan, 13-59358


ᐅ Sr Phillip D Rolack, Michigan

Address: 21031 Kenosha St Oak Park, MI 48237

Concise Description of Bankruptcy Case 11-61727-swr7: "In a Chapter 7 bankruptcy case, Sr Phillip D Rolack from Oak Park, MI, saw his proceedings start in 2011-08-11 and complete by 11.15.2011, involving asset liquidation."
Sr Phillip D Rolack — Michigan, 11-61727


ᐅ Melody L Roman, Michigan

Address: 14430 Rosemary Blvd Oak Park, MI 48237

Bankruptcy Case 11-63763-tjt Overview: "In Oak Park, MI, Melody L Roman filed for Chapter 7 bankruptcy in 09.07.2011. This case, involving liquidating assets to pay off debts, was resolved by 12/13/2011."
Melody L Roman — Michigan, 11-63763


ᐅ Tiffany Latese Romans, Michigan

Address: 24251 Dante St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 13-42611-tjt: "Tiffany Latese Romans's Chapter 7 bankruptcy, filed in Oak Park, MI in February 14, 2013, led to asset liquidation, with the case closing in May 21, 2013."
Tiffany Latese Romans — Michigan, 13-42611


ᐅ Ramiz Romaya, Michigan

Address: 14740 Talbot St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 13-43723-pjs: "Oak Park, MI resident Ramiz Romaya's February 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-04."
Ramiz Romaya — Michigan, 13-43723


ᐅ Frederick Rose, Michigan

Address: 23410 Oneida St Oak Park, MI 48237

Bankruptcy Case 13-48656-pjs Overview: "Frederick Rose's bankruptcy, initiated in Apr 29, 2013 and concluded by August 3, 2013 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick Rose — Michigan, 13-48656


ᐅ Cheryl Roseman, Michigan

Address: 15214 James St Oak Park, MI 48237

Concise Description of Bankruptcy Case 09-78740-swr7: "The bankruptcy record of Cheryl Roseman from Oak Park, MI, shows a Chapter 7 case filed in December 21, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 31, 2010."
Cheryl Roseman — Michigan, 09-78740


ᐅ Iii David Ronald Rosen, Michigan

Address: 23135 Kipling St Oak Park, MI 48237-3635

Brief Overview of Bankruptcy Case 14-46617-mbm: "In Oak Park, MI, Iii David Ronald Rosen filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 07/15/2014."
Iii David Ronald Rosen — Michigan, 14-46617


ᐅ Candice A Ross, Michigan

Address: 13010 Rosemary Blvd Oak Park, MI 48237

Concise Description of Bankruptcy Case 13-54638-pjs7: "In Oak Park, MI, Candice A Ross filed for Chapter 7 bankruptcy in Jul 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.04.2013."
Candice A Ross — Michigan, 13-54638


ᐅ Abraham Rubin, Michigan

Address: 24610 Harding St Oak Park, MI 48237

Bankruptcy Case 13-48285-pjs Overview: "The bankruptcy record of Abraham Rubin from Oak Park, MI, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 28, 2013."
Abraham Rubin — Michigan, 13-48285


ᐅ Glenda Rubinoff, Michigan

Address: 15210 Northfield Blvd Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-57068-swr7: "In a Chapter 7 bankruptcy case, Glenda Rubinoff from Oak Park, MI, saw her proceedings start in May 24, 2010 and complete by August 2010, involving asset liquidation."
Glenda Rubinoff — Michigan, 10-57068


ᐅ James Rucker, Michigan

Address: 21631 Cloverlawn St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 10-46726-pjs: "The bankruptcy record of James Rucker from Oak Park, MI, shows a Chapter 7 case filed in 03.04.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 8, 2010."
James Rucker — Michigan, 10-46726


ᐅ Lashawn Renee Rudolph, Michigan

Address: 24020 Moritz St Oak Park, MI 48237

Concise Description of Bankruptcy Case 09-70954-wsd7: "The bankruptcy record of Lashawn Renee Rudolph from Oak Park, MI, shows a Chapter 7 case filed in 10.06.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-10."
Lashawn Renee Rudolph — Michigan, 09-70954


ᐅ Roshanda Sorrells Ruffin, Michigan

Address: PO Box 48482 Oak Park, MI 48237

Brief Overview of Bankruptcy Case 13-59914-wsd: "Roshanda Sorrells Ruffin's Chapter 7 bankruptcy, filed in Oak Park, MI in 10.30.2013, led to asset liquidation, with the case closing in 2014-02-03."
Roshanda Sorrells Ruffin — Michigan, 13-59914


ᐅ Hunter Brenda Rugley, Michigan

Address: 25624 Lincoln Terrace Dr Apt 202 Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 12-61700-wsd: "The bankruptcy record of Hunter Brenda Rugley from Oak Park, MI, shows a Chapter 7 case filed in 2012-09-27. In this process, assets were liquidated to settle debts, and the case was discharged in 01.01.2013."
Hunter Brenda Rugley — Michigan, 12-61700


ᐅ Butts Roxanne Rochelle Rushing, Michigan

Address: 22155 Sussex St Oak Park, MI 48237-3513

Bankruptcy Case 16-40324-pjs Summary: "The bankruptcy record of Butts Roxanne Rochelle Rushing from Oak Park, MI, shows a Chapter 7 case filed in Jan 12, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 11, 2016."
Butts Roxanne Rochelle Rushing — Michigan, 16-40324


ᐅ Guinevere Rutherford, Michigan

Address: PO Box 47317 Oak Park, MI 48237

Bankruptcy Case 09-77050-tjt Summary: "Guinevere Rutherford's bankruptcy, initiated in 12.03.2009 and concluded by March 2010 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guinevere Rutherford — Michigan, 09-77050


ᐅ Ronald Rutledge, Michigan

Address: 20800 Ridgedale St Oak Park, MI 48237

Bankruptcy Case 10-47546-tjt Overview: "In a Chapter 7 bankruptcy case, Ronald Rutledge from Oak Park, MI, saw their proceedings start in 03/10/2010 and complete by June 15, 2010, involving asset liquidation."
Ronald Rutledge — Michigan, 10-47546