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 Laurinda Lee Ross, Michigan

Address: 23101 Rensselaer St Oak Park, MI 48237-2148

Bankruptcy Case 10-44913 Overview: "Laurinda Lee Ross's Oak Park, MI bankruptcy under Chapter 13 in April 2010 led to a structured repayment plan, successfully discharged in 08.29.2013."
Laurinda Lee Ross — Michigan, 10-44913


ᐅ Jonanita Ross, Michigan

Address: 15410 Northgate Blvd Oak Park, MI 48237

Brief Overview of Bankruptcy Case 12-46325-pjs: "The case of Jonanita Ross in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonanita Ross — Michigan, 12-46325


ᐅ Ronald Joseph Ross, Michigan

Address: 8440 Oak Park Blvd Oak Park, MI 48237-1813

Brief Overview of Bankruptcy Case 15-40893-pjs: "In a Chapter 7 bankruptcy case, Ronald Joseph Ross from Oak Park, MI, saw their proceedings start in January 23, 2015 and complete by 2015-04-23, involving asset liquidation."
Ronald Joseph Ross — Michigan, 15-40893


ᐅ Jessica Nicole Ross, Michigan

Address: 15220 Marlow St Oak Park, MI 48237

Bankruptcy Case 13-50910-wsd Summary: "In a Chapter 7 bankruptcy case, Jessica Nicole Ross from Oak Park, MI, saw her proceedings start in 2013-05-30 and complete by Sep 3, 2013, involving asset liquidation."
Jessica Nicole Ross — Michigan, 13-50910


ᐅ Dana Patricia Ross, Michigan

Address: 8440 Oak Park Blvd Oak Park, MI 48237-1813

Bankruptcy Case 15-40893-pjs Overview: "The bankruptcy filing by Dana Patricia Ross, undertaken in Jan 23, 2015 in Oak Park, MI under Chapter 7, concluded with discharge in April 23, 2015 after liquidating assets."
Dana Patricia Ross — Michigan, 15-40893


ᐅ Jason Mccormick Rothchild, Michigan

Address: 22031 Marlow St Oak Park, MI 48237-3518

Snapshot of U.S. Bankruptcy Proceeding Case 09-40178-tjt: "In their Chapter 13 bankruptcy case filed in 01/06/2009, Oak Park, MI's Jason Mccormick Rothchild agreed to a debt repayment plan, which was successfully completed by 2015-02-10."
Jason Mccormick Rothchild — Michigan, 09-40178


ᐅ Siovanne Rowe, Michigan

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

Bankruptcy Case 16-43929-pjs Overview: "Siovanne Rowe's bankruptcy, initiated in March 2016 and concluded by Jun 15, 2016 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Siovanne Rowe — Michigan, 16-43929


ᐅ Ii Turner Ira Royster, Michigan

Address: 23496 Geoffrey Ct Apt 205 Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 13-54772-pjs: "The bankruptcy filing by Ii Turner Ira Royster, undertaken in 2013-08-01 in Oak Park, MI under Chapter 7, concluded with discharge in Nov 5, 2013 after liquidating assets."
Ii Turner Ira Royster — Michigan, 13-54772


ᐅ John Rozsa, Michigan

Address: 24600 Pineview St Oak Park, MI 48237

Bankruptcy Case 13-50914-swr Overview: "In a Chapter 7 bankruptcy case, John Rozsa from Oak Park, MI, saw their proceedings start in May 30, 2013 and complete by 2013-09-03, involving asset liquidation."
John Rozsa — Michigan, 13-50914


ᐅ Neenah Sabir, Michigan

Address: 24621 Kenosha St Oak Park, MI 48237-1421

Bankruptcy Case 09-48414-swr Summary: "Neenah Sabir's Oak Park, MI bankruptcy under Chapter 13 in Mar 20, 2009 led to a structured repayment plan, successfully discharged in Oct 30, 2012."
Neenah Sabir — Michigan, 09-48414


ᐅ Renato C Salazar, Michigan

Address: 8550 Roseland Ct Oak Park, MI 48237

Bankruptcy Case 11-41328-tjt Summary: "In a Chapter 7 bankruptcy case, Renato C Salazar from Oak Park, MI, saw his proceedings start in 01.19.2011 and complete by April 2011, involving asset liquidation."
Renato C Salazar — Michigan, 11-41328


ᐅ Maryna N Salniker, Michigan

Address: 15075 Lincoln St Apt 744 Oak Park, MI 48237

Bankruptcy Case 13-58851-wsd Overview: "Oak Park, MI resident Maryna N Salniker's October 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.15.2014."
Maryna N Salniker — Michigan, 13-58851


ᐅ Quindra Nicole Salter, Michigan

Address: 15340 Rosemary Blvd Oak Park, MI 48237-1961

Bankruptcy Case 15-55862-pjs Summary: "Quindra Nicole Salter's bankruptcy, initiated in 10.30.2015 and concluded by January 28, 2016 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Quindra Nicole Salter — Michigan, 15-55862


ᐅ Ulylessie Sanders, Michigan

Address: 13420 Northfield Blvd Oak Park, MI 48237

Brief Overview of Bankruptcy Case 09-79281-mbm: "The case of Ulylessie Sanders in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ulylessie Sanders — Michigan, 09-79281


ᐅ David Sandler, Michigan

Address: 15031 Kenton St Oak Park, MI 48237

Bankruptcy Case 09-76317-wsd Summary: "The case of David Sandler in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Sandler — Michigan, 09-76317


ᐅ Dishon Sandridge, Michigan

Address: 24010 Marlow St Oak Park, MI 48237

Bankruptcy Case 10-54012-pjs Overview: "Oak Park, MI resident Dishon Sandridge's 04.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-02."
Dishon Sandridge — Michigan, 10-54012


ᐅ Louis Sanford, Michigan

Address: 24251 Kenosha St Oak Park, MI 48237

Bankruptcy Case 12-63405-pjs Summary: "The bankruptcy filing by Louis Sanford, undertaken in 2012-10-19 in Oak Park, MI under Chapter 7, concluded with discharge in 01/23/2013 after liquidating assets."
Louis Sanford — Michigan, 12-63405


ᐅ Weesam Fuad Sarhan, Michigan

Address: 14071 HART ST Oak Park, MI 48237

Concise Description of Bankruptcy Case 11-46965-mbm7: "The case of Weesam Fuad Sarhan in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Weesam Fuad Sarhan — Michigan, 11-46965


ᐅ Patricia A Scarber, Michigan

Address: 23740 Wildwood St Oak Park, MI 48237-1938

Bankruptcy Case 2014-49990-mbm Summary: "Oak Park, MI resident Patricia A Scarber's 06.12.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Patricia A Scarber — Michigan, 2014-49990


ᐅ John Scarpone, Michigan

Address: 24041 Scotia Rd Oak Park, MI 48237

Brief Overview of Bankruptcy Case 10-76554-swr: "The bankruptcy record of John Scarpone from Oak Park, MI, shows a Chapter 7 case filed in Dec 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
John Scarpone — Michigan, 10-76554


ᐅ April Marie Schaffner, Michigan

Address: 13671 Nadine St Oak Park, MI 48237-1123

Snapshot of U.S. Bankruptcy Proceeding Case 15-50955-tjt: "In a Chapter 7 bankruptcy case, April Marie Schaffner from Oak Park, MI, saw her proceedings start in July 22, 2015 and complete by 2015-10-20, involving asset liquidation."
April Marie Schaffner — Michigan, 15-50955


ᐅ Gary Lee Schaffner, Michigan

Address: 13671 Nadine St Oak Park, MI 48237-1123

Snapshot of U.S. Bankruptcy Proceeding Case 15-50955-tjt: "The bankruptcy record of Gary Lee Schaffner from Oak Park, MI, shows a Chapter 7 case filed in 07.22.2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 20, 2015."
Gary Lee Schaffner — Michigan, 15-50955


ᐅ Gerald Schilke, Michigan

Address: 23231 Meadowlark St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 09-76829-mbm: "The bankruptcy record of Gerald Schilke from Oak Park, MI, shows a Chapter 7 case filed in Dec 1, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-07."
Gerald Schilke — Michigan, 09-76829


ᐅ Bruce D Schubiner, Michigan

Address: 13740 Talbot St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 12-66819-wsd: "Oak Park, MI resident Bruce D Schubiner's 2012-12-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/17/2013."
Bruce D Schubiner — Michigan, 12-66819


ᐅ David E Schwab, Michigan

Address: 10160 Albany St Oak Park, MI 48237-2996

Bankruptcy Case 14-53090-wsd Overview: "The bankruptcy record of David E Schwab from Oak Park, MI, shows a Chapter 7 case filed in August 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-11."
David E Schwab — Michigan, 14-53090


ᐅ Ellen Betsy Schwartz, Michigan

Address: 14411 Elm St Oak Park, MI 48237-1903

Concise Description of Bankruptcy Case 16-44311-pjs7: "The bankruptcy filing by Ellen Betsy Schwartz, undertaken in 2016-03-24 in Oak Park, MI under Chapter 7, concluded with discharge in Jun 22, 2016 after liquidating assets."
Ellen Betsy Schwartz — Michigan, 16-44311


ᐅ Carol L Scott, Michigan

Address: 21220 Westhampton St Oak Park, MI 48237

Concise Description of Bankruptcy Case 11-53608-wsd7: "The case of Carol L Scott in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol L Scott — Michigan, 11-53608


ᐅ Clarence T Smith, Michigan

Address: 23721 Coyle St Oak Park, MI 48237-1929

Bankruptcy Case 2014-45938-wsd Overview: "The bankruptcy record of Clarence T Smith from Oak Park, MI, shows a Chapter 7 case filed in Apr 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 6, 2014."
Clarence T Smith — Michigan, 2014-45938


ᐅ Portia M Smith, Michigan

Address: 14490 Park St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 11-53566-wsd: "In a Chapter 7 bankruptcy case, Portia M Smith from Oak Park, MI, saw her proceedings start in 05/11/2011 and complete by August 15, 2011, involving asset liquidation."
Portia M Smith — Michigan, 11-53566


ᐅ Tracie Michele Smith, Michigan

Address: 24281 Gardner St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 11-60287-pjs: "The bankruptcy filing by Tracie Michele Smith, undertaken in 2011-07-27 in Oak Park, MI under Chapter 7, concluded with discharge in 2011-10-25 after liquidating assets."
Tracie Michele Smith — Michigan, 11-60287


ᐅ Jr Leroy Smith, Michigan

Address: 23690 Wildwood St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 09-73242-pjs: "The bankruptcy filing by Jr Leroy Smith, undertaken in 2009-10-28 in Oak Park, MI under Chapter 7, concluded with discharge in Feb 1, 2010 after liquidating assets."
Jr Leroy Smith — Michigan, 09-73242


ᐅ Cheryl L Smith, Michigan

Address: 13681 Kingston St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 13-52900-pjs: "In Oak Park, MI, Cheryl L Smith filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by October 3, 2013."
Cheryl L Smith — Michigan, 13-52900


ᐅ Lesley Elizabeth Smith, Michigan

Address: 13831 Kenwood St Oak Park, MI 48237

Bankruptcy Case 11-54060-wsd Overview: "In a Chapter 7 bankruptcy case, Lesley Elizabeth Smith from Oak Park, MI, saw her proceedings start in 2011-05-17 and complete by 08.21.2011, involving asset liquidation."
Lesley Elizabeth Smith — Michigan, 11-54060


ᐅ Perry Michella Maria Smith, Michigan

Address: 23721 Marlow St Oak Park, MI 48237

Bankruptcy Case 12-47653-mbm Summary: "In a Chapter 7 bankruptcy case, Perry Michella Maria Smith from Oak Park, MI, saw their proceedings start in 03/27/2012 and complete by July 1, 2012, involving asset liquidation."
Perry Michella Maria Smith — Michigan, 12-47653


ᐅ Iii Samuel Smith, Michigan

Address: 15240 Oak Park Blvd Oak Park, MI 48237

Brief Overview of Bankruptcy Case 10-54838-wsd: "Iii Samuel Smith's bankruptcy, initiated in May 3, 2010 and concluded by 2010-08-07 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Samuel Smith — Michigan, 10-54838


ᐅ Rex Smith, Michigan

Address: 23135 Kipling St Oak Park, MI 48237

Bankruptcy Case 11-70911-wsd Summary: "Oak Park, MI resident Rex Smith's December 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-08."
Rex Smith — Michigan, 11-70911


ᐅ Cynthia M Smith, Michigan

Address: 15075 Lincoln St Apt 222 Oak Park, MI 48237-4116

Concise Description of Bankruptcy Case 14-56564-mar7: "Cynthia M Smith's bankruptcy, initiated in Oct 23, 2014 and concluded by January 21, 2015 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia M Smith — Michigan, 14-56564


ᐅ Tamika Lynne Smith, Michigan

Address: 14401 Pearson St Oak Park, MI 48237

Bankruptcy Case 11-60028-swr Overview: "The bankruptcy record of Tamika Lynne Smith from Oak Park, MI, shows a Chapter 7 case filed in 2011-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 29, 2011."
Tamika Lynne Smith — Michigan, 11-60028


ᐅ Ryan Smith, Michigan

Address: 21649 Stratford Ct Oak Park, MI 48237-2548

Bankruptcy Case 16-41220-wsd Summary: "The bankruptcy filing by Ryan Smith, undertaken in 2016-02-01 in Oak Park, MI under Chapter 7, concluded with discharge in 05.01.2016 after liquidating assets."
Ryan Smith — Michigan, 16-41220


ᐅ Julie Emily Smith, Michigan

Address: 20731 Kipling St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-44960-wsd: "Oak Park, MI resident Julie Emily Smith's 2011-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2, 2011."
Julie Emily Smith — Michigan, 11-44960


ᐅ Utha Jean Smith, Michigan

Address: 15200 W 8 Mile Rd Apt 26 Oak Park, MI 48237-3048

Bankruptcy Case 15-43074-wsd Summary: "Oak Park, MI resident Utha Jean Smith's 03/02/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 31, 2015."
Utha Jean Smith — Michigan, 15-43074


ᐅ Sr David Anthony Smith, Michigan

Address: 20741 Ridgedale St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 13-59344-pjs: "The bankruptcy filing by Sr David Anthony Smith, undertaken in 10/21/2013 in Oak Park, MI under Chapter 7, concluded with discharge in Jan 25, 2014 after liquidating assets."
Sr David Anthony Smith — Michigan, 13-59344


ᐅ Travis Smith, Michigan

Address: 8611 Troy St Oak Park, MI 48237-2368

Bankruptcy Case 2014-45583-tjt Summary: "Oak Park, MI resident Travis Smith's 2014-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-30."
Travis Smith — Michigan, 2014-45583


ᐅ Dewonda Latisha Smith, Michigan

Address: 15211 James St Oak Park, MI 48237-3035

Concise Description of Bankruptcy Case 15-45241-mbm7: "Dewonda Latisha Smith's bankruptcy, initiated in April 2, 2015 and concluded by 2015-07-01 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dewonda Latisha Smith — Michigan, 15-45241


ᐅ Valerie Ann Smith, Michigan

Address: 22030 Marlow St Oak Park, MI 48237-3516

Bankruptcy Case 2014-54294-tjt Overview: "In Oak Park, MI, Valerie Ann Smith filed for Chapter 7 bankruptcy in 09.09.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-08."
Valerie Ann Smith — Michigan, 2014-54294


ᐅ Lashanda Smith, Michigan

Address: 23020 Marlow St Oak Park, MI 48237-2417

Concise Description of Bankruptcy Case 16-46938-mbm7: "Oak Park, MI resident Lashanda Smith's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 4, 2016."
Lashanda Smith — Michigan, 16-46938


ᐅ Ayanna Smith, Michigan

Address: 23570 Morton St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 12-45015-pjs: "Ayanna Smith's bankruptcy, initiated in 2012-03-01 and concluded by 2012-06-05 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ayanna Smith — Michigan, 12-45015


ᐅ Jemell Nimoy Smith, Michigan

Address: 21650 Gardner St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 12-48277-tjt: "Jemell Nimoy Smith's bankruptcy, initiated in Mar 31, 2012 and concluded by July 2012 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jemell Nimoy Smith — Michigan, 12-48277


ᐅ Terrina Darnette Smith, Michigan

Address: 21711 Ridgedale St Oak Park, MI 48237-2786

Bankruptcy Case 15-51311-wsd Overview: "Terrina Darnette Smith's Chapter 7 bankruptcy, filed in Oak Park, MI in 07.29.2015, led to asset liquidation, with the case closing in Oct 27, 2015."
Terrina Darnette Smith — Michigan, 15-51311


ᐅ Laneshia R Smith, Michigan

Address: 15151 Miller St Oak Park, MI 48237-3014

Brief Overview of Bankruptcy Case 14-43869-tjt: "Oak Park, MI resident Laneshia R Smith's Mar 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Laneshia R Smith — Michigan, 14-43869


ᐅ Lois Lejean Smith, Michigan

Address: 15288 Miller St Oak Park, MI 48237

Bankruptcy Case 12-67303-pjs Summary: "In a Chapter 7 bankruptcy case, Lois Lejean Smith from Oak Park, MI, saw her proceedings start in December 18, 2012 and complete by 03.24.2013, involving asset liquidation."
Lois Lejean Smith — Michigan, 12-67303


ᐅ Blake Anton Smith, Michigan

Address: 21654 Stratford Ct Oak Park, MI 48237-2542

Bankruptcy Case 16-43117-wsd Summary: "The case of Blake Anton Smith in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Blake Anton Smith — Michigan, 16-43117


ᐅ Shamona Quinetto Smith, Michigan

Address: 15231 Dartmouth St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 13-45024-pjs: "The case of Shamona Quinetto Smith in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shamona Quinetto Smith — Michigan, 13-45024


ᐅ Shawnta Fatima Smith, Michigan

Address: 21931 Cloverlawn St Oak Park, MI 48237

Bankruptcy Case 13-51316-mbm Overview: "Oak Park, MI resident Shawnta Fatima Smith's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-08."
Shawnta Fatima Smith — Michigan, 13-51316


ᐅ Patricia Ann Smith, Michigan

Address: 21920 Westhampton St Oak Park, MI 48237

Concise Description of Bankruptcy Case 11-52025-swr7: "The bankruptcy filing by Patricia Ann Smith, undertaken in 04/27/2011 in Oak Park, MI under Chapter 7, concluded with discharge in 08.03.2011 after liquidating assets."
Patricia Ann Smith — Michigan, 11-52025


ᐅ Willie Dee Smith, Michigan

Address: 15400 Oakwood Dr Oak Park, MI 48237-2460

Bankruptcy Case 07-50378-tjt Overview: "May 27, 2007 marked the beginning of Willie Dee Smith's Chapter 13 bankruptcy in Oak Park, MI, entailing a structured repayment schedule, completed by Dec 4, 2012."
Willie Dee Smith — Michigan, 07-50378


ᐅ Jr Clarence T Smith, Michigan

Address: 23721 Coyle St Oak Park, MI 48237-1929

Snapshot of U.S. Bankruptcy Proceeding Case 14-45938-wsd: "Jr Clarence T Smith's bankruptcy, initiated in April 7, 2014 and concluded by July 6, 2014 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Clarence T Smith — Michigan, 14-45938


ᐅ Lorans Y Sokana, Michigan

Address: 8620 Troy St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-54734-swr: "The bankruptcy filing by Lorans Y Sokana, undertaken in 2011-05-24 in Oak Park, MI under Chapter 7, concluded with discharge in August 30, 2011 after liquidating assets."
Lorans Y Sokana — Michigan, 11-54734


ᐅ Dallas Christopher Solomon, Michigan

Address: 21679 Stratford Ct Oak Park, MI 48237-2555

Snapshot of U.S. Bankruptcy Proceeding Case 16-49749-mar: "Dallas Christopher Solomon's Chapter 7 bankruptcy, filed in Oak Park, MI in July 8, 2016, led to asset liquidation, with the case closing in 2016-10-06."
Dallas Christopher Solomon — Michigan, 16-49749


ᐅ Erin N Solomon, Michigan

Address: 21679 Stratford Ct Oak Park, MI 48237

Brief Overview of Bankruptcy Case 12-53242-mbm: "In a Chapter 7 bankruptcy case, Erin N Solomon from Oak Park, MI, saw their proceedings start in 05.29.2012 and complete by 2012-09-02, involving asset liquidation."
Erin N Solomon — Michigan, 12-53242


ᐅ Jasmine Lashawn Southall, Michigan

Address: 21001 Kenosha St Oak Park, MI 48237

Bankruptcy Case 13-60502-wsd Summary: "The bankruptcy filing by Jasmine Lashawn Southall, undertaken in November 8, 2013 in Oak Park, MI under Chapter 7, concluded with discharge in February 12, 2014 after liquidating assets."
Jasmine Lashawn Southall — Michigan, 13-60502


ᐅ Tiana Carrie Leblanc Spann, Michigan

Address: 22030 Sunset Blvd Oak Park, MI 48237-3944

Snapshot of U.S. Bankruptcy Proceeding Case 15-49783-pjs: "The bankruptcy record of Tiana Carrie Leblanc Spann from Oak Park, MI, shows a Chapter 7 case filed in 2015-06-26. In this process, assets were liquidated to settle debts, and the case was discharged in September 24, 2015."
Tiana Carrie Leblanc Spann — Michigan, 15-49783


ᐅ Eric Spencer, Michigan

Address: 24631 Kipling St Oak Park, MI 48237

Bankruptcy Case 11-56542-wsd Overview: "In Oak Park, MI, Eric Spencer filed for Chapter 7 bankruptcy in 2011-06-14. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-18."
Eric Spencer — Michigan, 11-56542


ᐅ Sweeney Darlene S Spencer, Michigan

Address: 15219 Northgate Blvd Apt 102 Oak Park, MI 48237-1229

Bankruptcy Case 16-42384-wsd Overview: "The bankruptcy record of Sweeney Darlene S Spencer from Oak Park, MI, shows a Chapter 7 case filed in Feb 23, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 23, 2016."
Sweeney Darlene S Spencer — Michigan, 16-42384


ᐅ Christopher Anthone Springer, Michigan

Address: 22171 Westhampton St Oak Park, MI 48237-3805

Bankruptcy Case 14-46671-mar Summary: "The case of Christopher Anthone Springer in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Anthone Springer — Michigan, 14-46671


ᐅ Marion Turner Springer, Michigan

Address: 13721 Kingston St Oak Park, MI 48237

Concise Description of Bankruptcy Case 11-51500-tjt7: "Marion Turner Springer's Chapter 7 bankruptcy, filed in Oak Park, MI in Apr 21, 2011, led to asset liquidation, with the case closing in Jul 18, 2011."
Marion Turner Springer — Michigan, 11-51500


ᐅ Parry Julie Kay Squires, Michigan

Address: 13740 Winchester St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 12-53416-tjt: "In Oak Park, MI, Parry Julie Kay Squires filed for Chapter 7 bankruptcy in 05.30.2012. This case, involving liquidating assets to pay off debts, was resolved by 09/03/2012."
Parry Julie Kay Squires — Michigan, 12-53416


ᐅ Lawanda Ann Stallworth, Michigan

Address: PO Box 48103 Oak Park, MI 48237

Bankruptcy Case 12-65596-mbm Summary: "Lawanda Ann Stallworth's bankruptcy, initiated in November 21, 2012 and concluded by 2013-02-25 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawanda Ann Stallworth — Michigan, 12-65596


ᐅ Mark E Stallworth, Michigan

Address: 21930 Whitmore St Oak Park, MI 48237

Bankruptcy Case 11-41164-tjt Summary: "The case of Mark E Stallworth in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark E Stallworth — Michigan, 11-41164


ᐅ Patricia Stampley, Michigan

Address: 24041 Morton St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 10-40289-swr: "Patricia Stampley's bankruptcy, initiated in 01/06/2010 and concluded by April 2010 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Stampley — Michigan, 10-40289


ᐅ Patricia G Stampley, Michigan

Address: 24041 Morton St Oak Park, MI 48237-2186

Bankruptcy Case 10-78704-swr Overview: "The bankruptcy record for Patricia G Stampley from Oak Park, MI, under Chapter 13, filed in December 2010, involved setting up a repayment plan, finalized by December 2013."
Patricia G Stampley — Michigan, 10-78704


ᐅ Kurt W Stanley, Michigan

Address: 24000 Majestic St Oak Park, MI 48237-3713

Bankruptcy Case 10-52817-mbm Overview: "Chapter 13 bankruptcy for Kurt W Stanley in Oak Park, MI began in 2010-04-19, focusing on debt restructuring, concluding with plan fulfillment in September 2013."
Kurt W Stanley — Michigan, 10-52817


ᐅ Teilisa L Stanley, Michigan

Address: 15061 James St Oak Park, MI 48237

Bankruptcy Case 13-50498-tjt Overview: "Teilisa L Stanley's bankruptcy, initiated in May 23, 2013 and concluded by Aug 27, 2013 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teilisa L Stanley — Michigan, 13-50498


ᐅ Patricia Tinamaire Stanton, Michigan

Address: 23890 Condon St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-58747-swr: "Oak Park, MI resident Patricia Tinamaire Stanton's 2011-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.12.2011."
Patricia Tinamaire Stanton — Michigan, 11-58747


ᐅ Juan Damon Starks, Michigan

Address: 10721 Saratoga St Oak Park, MI 48237-3931

Bankruptcy Case 16-45217-tjt Overview: "In Oak Park, MI, Juan Damon Starks filed for Chapter 7 bankruptcy in April 6, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 5, 2016."
Juan Damon Starks — Michigan, 16-45217


ᐅ Lynette H Starks, Michigan

Address: 25477 Briar Dr Oak Park, MI 48237-1334

Snapshot of U.S. Bankruptcy Proceeding Case 14-51683-tjt: "In Oak Park, MI, Lynette H Starks filed for Chapter 7 bankruptcy in 2014-07-16. This case, involving liquidating assets to pay off debts, was resolved by 10.14.2014."
Lynette H Starks — Michigan, 14-51683


ᐅ Lynette H Starks, Michigan

Address: 25477 Briar Dr Oak Park, MI 48237-1334

Bankruptcy Case 2014-51683-tjt Overview: "The bankruptcy filing by Lynette H Starks, undertaken in 07.16.2014 in Oak Park, MI under Chapter 7, concluded with discharge in Oct 14, 2014 after liquidating assets."
Lynette H Starks — Michigan, 2014-51683


ᐅ June Rose Steinaway, Michigan

Address: 13511 Rosemary Blvd Oak Park, MI 48237

Concise Description of Bankruptcy Case 11-42450-swr7: "The bankruptcy record of June Rose Steinaway from Oak Park, MI, shows a Chapter 7 case filed in 01.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2011."
June Rose Steinaway — Michigan, 11-42450


ᐅ Donald S Stone, Michigan

Address: 23250 Avon Rd Oak Park, MI 48237-2441

Concise Description of Bankruptcy Case 14-59650-tjt7: "The bankruptcy record of Donald S Stone from Oak Park, MI, shows a Chapter 7 case filed in 12/24/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-24."
Donald S Stone — Michigan, 14-59650


ᐅ Todd A Stone, Michigan

Address: 23250 Avon Rd Oak Park, MI 48237-2441

Concise Description of Bankruptcy Case 15-57558-mar7: "The bankruptcy record of Todd A Stone from Oak Park, MI, shows a Chapter 7 case filed in 11/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/28/2016."
Todd A Stone — Michigan, 15-57558


ᐅ Margie A Stone, Michigan

Address: 23250 Avon Rd Oak Park, MI 48237-2441

Snapshot of U.S. Bankruptcy Proceeding Case 15-53964-mbm: "Oak Park, MI resident Margie A Stone's 09.22.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Margie A Stone — Michigan, 15-53964


ᐅ Azal M Stoops, Michigan

Address: 23851 Oneida St Oak Park, MI 48237

Bankruptcy Case 11-60201-swr Overview: "In Oak Park, MI, Azal M Stoops filed for Chapter 7 bankruptcy in Jul 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 25, 2011."
Azal M Stoops — Michigan, 11-60201


ᐅ Shirita Marie Storks, Michigan

Address: 25475 Briar Dr Oak Park, MI 48237-1334

Bankruptcy Case 2014-50704-tjt Overview: "The bankruptcy record of Shirita Marie Storks from Oak Park, MI, shows a Chapter 7 case filed in 2014-06-26. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Shirita Marie Storks — Michigan, 2014-50704


ᐅ Leon Stoudemire, Michigan

Address: 23551 Kenosha St Oak Park, MI 48237

Bankruptcy Case 10-43584-tjt Summary: "The bankruptcy filing by Leon Stoudemire, undertaken in 02/08/2010 in Oak Park, MI under Chapter 7, concluded with discharge in May 15, 2010 after liquidating assets."
Leon Stoudemire — Michigan, 10-43584


ᐅ Lauren Stover, Michigan

Address: 23710 Marlow St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 13-49677-wsd: "Lauren Stover's Chapter 7 bankruptcy, filed in Oak Park, MI in 05.10.2013, led to asset liquidation, with the case closing in Aug 14, 2013."
Lauren Stover — Michigan, 13-49677


ᐅ Nancy A Streeter, Michigan

Address: 25071 E Rue Versailles Dr Apt D Oak Park, MI 48237

Bankruptcy Case 11-50535-swr Overview: "Oak Park, MI resident Nancy A Streeter's 04.13.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/18/2011."
Nancy A Streeter — Michigan, 11-50535


ᐅ Rebecca Joi Striggles, Michigan

Address: 23601 Gardner St Oak Park, MI 48237-2470

Snapshot of U.S. Bankruptcy Proceeding Case 2014-45299-mbm: "Rebecca Joi Striggles's bankruptcy, initiated in 03.28.2014 and concluded by Jun 26, 2014 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Joi Striggles — Michigan, 2014-45299


ᐅ Jerri Stubblefield, Michigan

Address: 25461 Briar Dr Oak Park, MI 48237-1334

Brief Overview of Bankruptcy Case 14-50888-pjs: "Jerri Stubblefield's Chapter 7 bankruptcy, filed in Oak Park, MI in June 2014, led to asset liquidation, with the case closing in September 2014."
Jerri Stubblefield — Michigan, 14-50888


ᐅ Pernell Suber, Michigan

Address: 24300 Jerome St Oak Park, MI 48237-1671

Bankruptcy Case 15-53082-tjt Overview: "Oak Park, MI resident Pernell Suber's 2015-09-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 1, 2015."
Pernell Suber — Michigan, 15-53082


ᐅ Symari Sufi, Michigan

Address: 23140 Parklawn St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 10-49539-mbm: "The bankruptcy record of Symari Sufi from Oak Park, MI, shows a Chapter 7 case filed in Mar 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Symari Sufi — Michigan, 10-49539


ᐅ Sharon S Sullivan, Michigan

Address: 24351 Parklawn St Oak Park, MI 48237-1598

Snapshot of U.S. Bankruptcy Proceeding Case 15-42333-tjt: "In a Chapter 7 bankruptcy case, Sharon S Sullivan from Oak Park, MI, saw her proceedings start in 02/19/2015 and complete by May 20, 2015, involving asset liquidation."
Sharon S Sullivan — Michigan, 15-42333


ᐅ Jocelyn Jill Sullivan, Michigan

Address: 24530 Seneca St Oak Park, MI 48237

Concise Description of Bankruptcy Case 11-49063-tjt7: "Jocelyn Jill Sullivan's Chapter 7 bankruptcy, filed in Oak Park, MI in 03/31/2011, led to asset liquidation, with the case closing in 2011-07-05."
Jocelyn Jill Sullivan — Michigan, 11-49063


ᐅ Kelvin A Sullivan, Michigan

Address: 15200 W 8 Mile Rd Ste 114 Oak Park, MI 48237

Concise Description of Bankruptcy Case 13-60199-pjs7: "The bankruptcy record of Kelvin A Sullivan from Oak Park, MI, shows a Chapter 7 case filed in 11/04/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.08.2014."
Kelvin A Sullivan — Michigan, 13-60199


ᐅ Sharon Anderson Sumler, Michigan

Address: 24361 Parklawn St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-72663-mbm: "The bankruptcy filing by Sharon Anderson Sumler, undertaken in 12/30/2011 in Oak Park, MI under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Sharon Anderson Sumler — Michigan, 11-72663


ᐅ Meredith A Summer, Michigan

Address: 14030 Hart St Oak Park, MI 48237-1122

Brief Overview of Bankruptcy Case 2014-50875-wsd: "The bankruptcy record of Meredith A Summer from Oak Park, MI, shows a Chapter 7 case filed in June 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Meredith A Summer — Michigan, 2014-50875


ᐅ Meredith A Summer, Michigan

Address: 14030 Hart St Oak Park, MI 48237-1122

Bankruptcy Case 14-50875-wsd Overview: "Oak Park, MI resident Meredith A Summer's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 28, 2014."
Meredith A Summer — Michigan, 14-50875


ᐅ Pamela Sutton, Michigan

Address: 15215 Rosemary Blvd Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-64510-wsd7: "Pamela Sutton's bankruptcy, initiated in 08/01/2010 and concluded by 2010-11-05 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Sutton — Michigan, 10-64510


ᐅ Courtney Sutton, Michigan

Address: 8521 Colgate St Oak Park, MI 48237

Bankruptcy Case 10-50831-mbm Summary: "Courtney Sutton's Chapter 7 bankruptcy, filed in Oak Park, MI in 03/31/2010, led to asset liquidation, with the case closing in July 2010."
Courtney Sutton — Michigan, 10-50831


ᐅ Diane Christine Swanigan, Michigan

Address: 24285 Rosewood St Oak Park, MI 48237-1734

Concise Description of Bankruptcy Case 16-44348-tjt7: "In a Chapter 7 bankruptcy case, Diane Christine Swanigan from Oak Park, MI, saw her proceedings start in March 2016 and complete by June 22, 2016, involving asset liquidation."
Diane Christine Swanigan — Michigan, 16-44348


ᐅ Jerry Szyszlo, Michigan

Address: 24351 Ridgedale St Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-68813-mbm7: "Oak Park, MI resident Jerry Szyszlo's 09/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/21/2010."
Jerry Szyszlo — Michigan, 10-68813