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 Percy L Scott, Michigan

Address: 24090 Moritz St Oak Park, MI 48237

Bankruptcy Case 11-53824-tjt Summary: "The bankruptcy record of Percy L Scott 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."
Percy L Scott — Michigan, 11-53824


ᐅ Dirk D Scott, Michigan

Address: 24351 Dante St Oak Park, MI 48237

Bankruptcy Case 13-54747-mbm Summary: "The bankruptcy filing by Dirk D Scott, undertaken in 2013-08-01 in Oak Park, MI under Chapter 7, concluded with discharge in 11.05.2013 after liquidating assets."
Dirk D Scott — Michigan, 13-54747


ᐅ Celeste Sears, Michigan

Address: 21831 Gardner St Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-48062-pjs7: "Celeste Sears's bankruptcy, initiated in 03.15.2010 and concluded by 2010-06-19 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Celeste Sears — Michigan, 10-48062


ᐅ Vivian P Seeman, Michigan

Address: 24310 Ithaca St Oak Park, MI 48237-1788

Concise Description of Bankruptcy Case 15-55566-mar7: "Vivian P Seeman's Chapter 7 bankruptcy, filed in Oak Park, MI in 2015-10-26, led to asset liquidation, with the case closing in 2016-01-24."
Vivian P Seeman — Michigan, 15-55566


ᐅ Ivory J Selvy, Michigan

Address: 15304 Northgate Blvd Apt 202 Oak Park, MI 48237-1238

Bankruptcy Case 14-47159-mbm Overview: "Oak Park, MI resident Ivory J Selvy's Apr 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 24, 2014."
Ivory J Selvy — Michigan, 14-47159


ᐅ Sonya Sevilla, Michigan

Address: 23020 Sussex St Oak Park, MI 48237-2436

Brief Overview of Bankruptcy Case 14-48077-mbm: "The bankruptcy filing by Sonya Sevilla, undertaken in May 8, 2014 in Oak Park, MI under Chapter 7, concluded with discharge in August 6, 2014 after liquidating assets."
Sonya Sevilla — Michigan, 14-48077


ᐅ Marla Sewell, Michigan

Address: 15200 W 8 Mile Rd # 17 Oak Park, MI 48237

Concise Description of Bankruptcy Case 09-70066-swr7: "Oak Park, MI resident Marla Sewell's 09.29.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-03."
Marla Sewell — Michigan, 09-70066


ᐅ Brian Douglas Dolliole Sewell, Michigan

Address: 15131 Leslie St Oak Park, MI 48237-1910

Bankruptcy Case 14-57922-wsd Overview: "The bankruptcy filing by Brian Douglas Dolliole Sewell, undertaken in 11/19/2014 in Oak Park, MI under Chapter 7, concluded with discharge in February 17, 2015 after liquidating assets."
Brian Douglas Dolliole Sewell — Michigan, 14-57922


ᐅ Jennifer Lynn Sexton, Michigan

Address: 23860 Norwood St Oak Park, MI 48237

Bankruptcy Case 11-62260-tjt Summary: "The case of Jennifer Lynn Sexton in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Lynn Sexton — Michigan, 11-62260


ᐅ Waliah K Shabazz, Michigan

Address: 21811 Coolidge Hwy Oak Park, MI 48237

Bankruptcy Case 12-40799-wsd Summary: "Waliah K Shabazz's Chapter 7 bankruptcy, filed in Oak Park, MI in 01.13.2012, led to asset liquidation, with the case closing in 2012-04-18."
Waliah K Shabazz — Michigan, 12-40799


ᐅ Gwendolyn Shack, Michigan

Address: 12800 Sterling Ct Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-45593-wsd7: "The bankruptcy record of Gwendolyn Shack from Oak Park, MI, shows a Chapter 7 case filed in 02.25.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 1, 2010."
Gwendolyn Shack — Michigan, 10-45593


ᐅ Maria B Shackelford, Michigan

Address: 21671 Stratford Ct Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 12-50793-swr: "Oak Park, MI resident Maria B Shackelford's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2012."
Maria B Shackelford — Michigan, 12-50793


ᐅ Simia Sharp, Michigan

Address: 25681 Briar Dr Apt 2 Oak Park, MI 48237-1374

Brief Overview of Bankruptcy Case 16-44811-pjs: "The bankruptcy record of Simia Sharp from Oak Park, MI, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2016."
Simia Sharp — Michigan, 16-44811


ᐅ Leigh Ann Grace Shaw, Michigan

Address: 23430 Meadowlark St Oak Park, MI 48237-2265

Brief Overview of Bankruptcy Case 15-42742-wsd: "Leigh Ann Grace Shaw's Chapter 7 bankruptcy, filed in Oak Park, MI in 02/25/2015, led to asset liquidation, with the case closing in 2015-05-26."
Leigh Ann Grace Shaw — Michigan, 15-42742


ᐅ Robert Shaw, Michigan

Address: 15211 Burton St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 10-60925-swr: "Oak Park, MI resident Robert Shaw's June 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.03.2010."
Robert Shaw — Michigan, 10-60925


ᐅ Brenda R Shaw, Michigan

Address: 24251 Majestic St Oak Park, MI 48237-1746

Bankruptcy Case 15-49286-tjt Summary: "The bankruptcy filing by Brenda R Shaw, undertaken in Jun 17, 2015 in Oak Park, MI under Chapter 7, concluded with discharge in 2015-09-15 after liquidating assets."
Brenda R Shaw — Michigan, 15-49286


ᐅ Cheryl Rae Shea, Michigan

Address: 13760 Talbot St Oak Park, MI 48237-1181

Bankruptcy Case 15-48293-tjt Summary: "Cheryl Rae Shea's bankruptcy, initiated in 2015-05-28 and concluded by 08/26/2015 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Rae Shea — Michigan, 15-48293


ᐅ Michael Jude Shea, Michigan

Address: 13760 Talbot St Oak Park, MI 48237-1181

Bankruptcy Case 15-48293-tjt Overview: "The bankruptcy filing by Michael Jude Shea, undertaken in 2015-05-28 in Oak Park, MI under Chapter 7, concluded with discharge in 2015-08-26 after liquidating assets."
Michael Jude Shea — Michigan, 15-48293


ᐅ Jacquelyn Shelby, Michigan

Address: 10760 Corning St Oak Park, MI 48237

Bankruptcy Case 10-74477-swr Overview: "In Oak Park, MI, Jacquelyn Shelby filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-16."
Jacquelyn Shelby — Michigan, 10-74477


ᐅ Danita J Shelton, Michigan

Address: 10421 Dartmouth St Oak Park, MI 48237

Concise Description of Bankruptcy Case 13-53859-mbm7: "The case of Danita J Shelton in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danita J Shelton — Michigan, 13-53859


ᐅ Brandi C Shelton, Michigan

Address: 23110 Sussex St Oak Park, MI 48237-2494

Brief Overview of Bankruptcy Case 15-51699-pjs: "Brandi C Shelton's Chapter 7 bankruptcy, filed in Oak Park, MI in 2015-08-06, led to asset liquidation, with the case closing in Nov 4, 2015."
Brandi C Shelton — Michigan, 15-51699


ᐅ Lorenzo Shelton, Michigan

Address: 21821 Coolidge Hwy Oak Park, MI 48237

Brief Overview of Bankruptcy Case 10-59973-swr: "The bankruptcy filing by Lorenzo Shelton, undertaken in 2010-06-19 in Oak Park, MI under Chapter 7, concluded with discharge in 09.23.2010 after liquidating assets."
Lorenzo Shelton — Michigan, 10-59973


ᐅ Sammie Lee Shepherd, Michigan

Address: 23581 Meadowlark St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-56567-tjt: "Sammie Lee Shepherd's Chapter 7 bankruptcy, filed in Oak Park, MI in 2011-06-14, led to asset liquidation, with the case closing in September 2011."
Sammie Lee Shepherd — Michigan, 11-56567


ᐅ Wardell Louis Sherrill, Michigan

Address: 21870 Cloverlawn St Oak Park, MI 48237

Bankruptcy Case 11-64645-wsd Summary: "Oak Park, MI resident Wardell Louis Sherrill's 2011-09-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 23, 2011."
Wardell Louis Sherrill — Michigan, 11-64645


ᐅ Mary Shine, Michigan

Address: 12800 W 9 Mile Rd Apt 11 Oak Park, MI 48237

Brief Overview of Bankruptcy Case 10-61108-wsd: "Oak Park, MI resident Mary Shine's 2010-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 4, 2010."
Mary Shine — Michigan, 10-61108


ᐅ Ashley Marie Shirey, Michigan

Address: 24640 Rensselaer St Oak Park, MI 48237

Bankruptcy Case 09-71305-pjs Summary: "In a Chapter 7 bankruptcy case, Ashley Marie Shirey from Oak Park, MI, saw her proceedings start in October 2009 and complete by January 2010, involving asset liquidation."
Ashley Marie Shirey — Michigan, 09-71305


ᐅ Jr Benny Marvin Shutt, Michigan

Address: 15100 W 10 Mile Rd Apt 121 Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-53121-swr: "Oak Park, MI resident Jr Benny Marvin Shutt's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.16.2011."
Jr Benny Marvin Shutt — Michigan, 11-53121


ᐅ Lonetta N Silas, Michigan

Address: 13671 Kenwood St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-53032-tjt: "Lonetta N Silas's bankruptcy, initiated in May 5, 2011 and concluded by 2011-08-11 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lonetta N Silas — Michigan, 11-53032


ᐅ Daniel Silva, Michigan

Address: 23490 Majestic St Oak Park, MI 48237

Bankruptcy Case 10-48335-wsd Summary: "The bankruptcy record of Daniel Silva from Oak Park, MI, shows a Chapter 7 case filed in Mar 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-20."
Daniel Silva — Michigan, 10-48335


ᐅ Leroy Simmons, Michigan

Address: 24081 Rensselaer St Oak Park, MI 48237

Bankruptcy Case 11-54492-mbm Summary: "In Oak Park, MI, Leroy Simmons filed for Chapter 7 bankruptcy in May 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/30/2011."
Leroy Simmons — Michigan, 11-54492


ᐅ Martina Charvette Simpkins, Michigan

Address: 24230 Seneca St Oak Park, MI 48237

Bankruptcy Case 12-46924-mbm Overview: "In Oak Park, MI, Martina Charvette Simpkins filed for Chapter 7 bankruptcy in Mar 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-24."
Martina Charvette Simpkins — Michigan, 12-46924


ᐅ Deborah Simpson, Michigan

Address: PO Box 47513 Oak Park, MI 48237

Brief Overview of Bankruptcy Case 09-78887-tjt: "Deborah Simpson's bankruptcy, initiated in December 22, 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."
Deborah Simpson — Michigan, 09-78887


ᐅ Clinton S Simpson, Michigan

Address: 21930 Gardner St Oak Park, MI 48237

Concise Description of Bankruptcy Case 13-53341-wsd7: "In a Chapter 7 bankruptcy case, Clinton S Simpson from Oak Park, MI, saw his proceedings start in 07/10/2013 and complete by 2013-10-16, involving asset liquidation."
Clinton S Simpson — Michigan, 13-53341


ᐅ Donald Simpson, Michigan

Address: PO Box 48044 Oak Park, MI 48237-5744

Bankruptcy Case 16-42812-mar Overview: "In a Chapter 7 bankruptcy case, Donald Simpson from Oak Park, MI, saw their proceedings start in 2016-02-29 and complete by 2016-05-29, involving asset liquidation."
Donald Simpson — Michigan, 16-42812


ᐅ Herbert Simpson, Michigan

Address: 14001 Winchester St Oak Park, MI 48237-1361

Bankruptcy Case 16-43148-tjt Overview: "Oak Park, MI resident Herbert Simpson's 03/04/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/02/2016."
Herbert Simpson — Michigan, 16-43148


ᐅ Gloria Renee Sims, Michigan

Address: 23221 Harding St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-55259-tjt: "Gloria Renee Sims's Chapter 7 bankruptcy, filed in Oak Park, MI in 05.31.2011, led to asset liquidation, with the case closing in September 2011."
Gloria Renee Sims — Michigan, 11-55259


ᐅ Anthony J Singleton, Michigan

Address: 22031 Sloman St Oak Park, MI 48237

Bankruptcy Case 12-62166-wsd Summary: "Anthony J Singleton's Chapter 7 bankruptcy, filed in Oak Park, MI in 2012-10-02, led to asset liquidation, with the case closing in Jan 6, 2013."
Anthony J Singleton — Michigan, 12-62166


ᐅ Michael Kamal Sinnawi, Michigan

Address: 21941 Vale St Oak Park, MI 48237-2820

Snapshot of U.S. Bankruptcy Proceeding Case 14-43759-mbm: "The case of Michael Kamal Sinnawi in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Kamal Sinnawi — Michigan, 14-43759


ᐅ Cynthia Sipp, Michigan

Address: PO Box 37388 Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-46961-tjt7: "The bankruptcy record of Cynthia Sipp from Oak Park, MI, shows a Chapter 7 case filed in 2010-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-09."
Cynthia Sipp — Michigan, 10-46961


ᐅ Jamile G Skinner, Michigan

Address: 13640 Manhattan St Oak Park, MI 48237

Bankruptcy Case 13-48365-wsd Summary: "Oak Park, MI resident Jamile G Skinner's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 29, 2013."
Jamile G Skinner — Michigan, 13-48365


ᐅ Homer Slappy, Michigan

Address: 23130 Beverly St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 10-74754-wsd: "Homer Slappy's bankruptcy, initiated in 11/16/2010 and concluded by February 2011 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Homer Slappy — Michigan, 10-74754


ᐅ Chalanda Slater, Michigan

Address: 23041 Rosewood St Oak Park, MI 48237

Bankruptcy Case 12-63602-wsd Overview: "Chalanda Slater's Chapter 7 bankruptcy, filed in Oak Park, MI in October 2012, led to asset liquidation, with the case closing in January 2013."
Chalanda Slater — Michigan, 12-63602


ᐅ Iii Paul Slater, Michigan

Address: 13701 Pearson St Oak Park, MI 48237

Bankruptcy Case 09-70950-wsd Summary: "Oak Park, MI resident Iii Paul Slater's 10/06/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-10."
Iii Paul Slater — Michigan, 09-70950


ᐅ Stephanie Slaughter, Michigan

Address: 24816 Rensselaer St Oak Park, MI 48237

Bankruptcy Case 11-57382-wsd Overview: "Stephanie Slaughter's Chapter 7 bankruptcy, filed in Oak Park, MI in June 23, 2011, led to asset liquidation, with the case closing in 09.27.2011."
Stephanie Slaughter — Michigan, 11-57382


ᐅ Michael David Slutsky, Michigan

Address: 21931 Morton St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 11-55109-tjt: "In Oak Park, MI, Michael David Slutsky filed for Chapter 7 bankruptcy in 05/27/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-30."
Michael David Slutsky — Michigan, 11-55109


ᐅ Lisha M Sly, Michigan

Address: 21930 Parklawn St Oak Park, MI 48237

Bankruptcy Case 11-44016-wsd Summary: "Oak Park, MI resident Lisha M Sly's Feb 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-17."
Lisha M Sly — Michigan, 11-44016


ᐅ Alese Jenai Small, Michigan

Address: 23401 Sussex St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 11-69993-tjt: "In Oak Park, MI, Alese Jenai Small filed for Chapter 7 bankruptcy in 2011-11-21. This case, involving liquidating assets to pay off debts, was resolved by 02/25/2012."
Alese Jenai Small — Michigan, 11-69993


ᐅ Aaron Orlando Smith, Michigan

Address: PO BOX 47495 Oak Park, MI 48237

Bankruptcy Case 11-45949-pjs Summary: "Aaron Orlando Smith's Chapter 7 bankruptcy, filed in Oak Park, MI in March 2011, led to asset liquidation, with the case closing in 06.15.2011."
Aaron Orlando Smith — Michigan, 11-45949


ᐅ Sr John Stepowski, Michigan

Address: 13750 Manhattan St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 10-61879-wsd: "The case of Sr John Stepowski in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr John Stepowski — Michigan, 10-61879


ᐅ Lloyd William Stevens, Michigan

Address: 13011 Oak Park Blvd Oak Park, MI 48237-2113

Concise Description of Bankruptcy Case 15-42456-tjt7: "The bankruptcy filing by Lloyd William Stevens, undertaken in 02/20/2015 in Oak Park, MI under Chapter 7, concluded with discharge in 2015-05-21 after liquidating assets."
Lloyd William Stevens — Michigan, 15-42456


ᐅ Joi Danielle Steward, Michigan

Address: 8720 Oak Park Blvd Oak Park, MI 48237-2210

Snapshot of U.S. Bankruptcy Proceeding Case 2014-45421-pjs: "In Oak Park, MI, Joi Danielle Steward filed for Chapter 7 bankruptcy in 03/31/2014. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2014."
Joi Danielle Steward — Michigan, 2014-45421


ᐅ Letesha Shontrice Stewart, Michigan

Address: PO Box 48423 Oak Park, MI 48237-6023

Snapshot of U.S. Bankruptcy Proceeding Case 15-44407-pjs: "In Oak Park, MI, Letesha Shontrice Stewart filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 21, 2015."
Letesha Shontrice Stewart — Michigan, 15-44407


ᐅ Marva Stewart, Michigan

Address: 24031 Scotia Rd Oak Park, MI 48237

Bankruptcy Case 10-58463-mbm Summary: "In Oak Park, MI, Marva Stewart filed for Chapter 7 bankruptcy in Jun 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Marva Stewart — Michigan, 10-58463


ᐅ Maurice R Stewart, Michigan

Address: 13746 Wales St Oak Park, MI 48237

Bankruptcy Case 11-40109-wsd Overview: "The bankruptcy record of Maurice R Stewart from Oak Park, MI, shows a Chapter 7 case filed in January 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Maurice R Stewart — Michigan, 11-40109


ᐅ Alexander Paul Stierna, Michigan

Address: 15011 Bishop St Oak Park, MI 48237

Concise Description of Bankruptcy Case 12-54293-tjt7: "The bankruptcy record of Alexander Paul Stierna from Oak Park, MI, shows a Chapter 7 case filed in 06/11/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-15."
Alexander Paul Stierna — Michigan, 12-54293


ᐅ Lesley L Talley, Michigan

Address: 24632 Cloverlawn St Oak Park, MI 48237

Bankruptcy Case 13-55088-tjt Summary: "Lesley L Talley's bankruptcy, initiated in August 7, 2013 and concluded by November 11, 2013 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lesley L Talley — Michigan, 13-55088


ᐅ Veli Talybov, Michigan

Address: 26040 Stratford Pl Oak Park, MI 48237

Concise Description of Bankruptcy Case 11-70860-wsd7: "The bankruptcy record of Veli Talybov from Oak Park, MI, shows a Chapter 7 case filed in 2011-12-02. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Veli Talybov — Michigan, 11-70860


ᐅ Jr Charles Tarver, Michigan

Address: 21941 Gardner St Oak Park, MI 48237

Bankruptcy Case 10-74694-pjs Summary: "Jr Charles Tarver's bankruptcy, initiated in 2010-11-16 and concluded by 02/22/2011 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Charles Tarver — Michigan, 10-74694


ᐅ Tyson Tate, Michigan

Address: 14501 Pearson St Oak Park, MI 48237

Concise Description of Bankruptcy Case 09-72929-mbm7: "The case of Tyson Tate in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tyson Tate — Michigan, 09-72929


ᐅ Damon Tatum, Michigan

Address: 24761 Rensselaer St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 09-77367-tjt: "Damon Tatum's bankruptcy, initiated in 2009-12-07 and concluded by 2010-03-16 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Damon Tatum — Michigan, 09-77367


ᐅ Mary C Taylor, Michigan

Address: 23130 Avon Rd Oak Park, MI 48237-2458

Concise Description of Bankruptcy Case 09-57391-tjt7: "Mary C Taylor, a resident of Oak Park, MI, entered a Chapter 13 bankruptcy plan in 2009-06-02, culminating in its successful completion by December 15, 2014."
Mary C Taylor — Michigan, 09-57391


ᐅ Janice Taylor, Michigan

Address: 23460 Geoffrey Ct Oak Park, MI 48237

Bankruptcy Case 10-72241-swr Overview: "The case of Janice Taylor in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janice Taylor — Michigan, 10-72241


ᐅ Latonia Taylor, Michigan

Address: 22140 Morton St Oak Park, MI 48237

Bankruptcy Case 10-57891-swr Summary: "Latonia Taylor's Chapter 7 bankruptcy, filed in Oak Park, MI in May 2010, led to asset liquidation, with the case closing in 2010-09-01."
Latonia Taylor — Michigan, 10-57891


ᐅ Donna Tellier, Michigan

Address: 8931 Oak Park Blvd Oak Park, MI 48237

Bankruptcy Case 10-75029-wsd Overview: "The bankruptcy filing by Donna Tellier, undertaken in 11/18/2010 in Oak Park, MI under Chapter 7, concluded with discharge in Feb 22, 2011 after liquidating assets."
Donna Tellier — Michigan, 10-75029


ᐅ Tamika Dennette Terrell, Michigan

Address: 10720 Saratoga St Oak Park, MI 48237-3928

Brief Overview of Bankruptcy Case 15-52123-mar: "Tamika Dennette Terrell's bankruptcy, initiated in 2015-08-14 and concluded by November 2015 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamika Dennette Terrell — Michigan, 15-52123


ᐅ Sedeal R Terry, Michigan

Address: 21221 Kipling St Oak Park, MI 48237-3817

Snapshot of U.S. Bankruptcy Proceeding Case 15-45007-pjs: "In Oak Park, MI, Sedeal R Terry filed for Chapter 7 bankruptcy in 03/31/2015. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2015."
Sedeal R Terry — Michigan, 15-45007


ᐅ Quincy Thomas, Michigan

Address: 8720 Saratoga St Oak Park, MI 48237

Bankruptcy Case 11-51497-swr Overview: "In a Chapter 7 bankruptcy case, Quincy Thomas from Oak Park, MI, saw his proceedings start in 2011-04-21 and complete by July 20, 2011, involving asset liquidation."
Quincy Thomas — Michigan, 11-51497


ᐅ James E Thomas, Michigan

Address: 23120 Republic Ave Oak Park, MI 48237

Concise Description of Bankruptcy Case 12-63778-pjs7: "The bankruptcy record of James E Thomas from Oak Park, MI, shows a Chapter 7 case filed in 2012-10-25. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
James E Thomas — Michigan, 12-63778


ᐅ Alexis Thomas, Michigan

Address: 23150 Sussex St Oak Park, MI 48237-2494

Bankruptcy Case 2014-50607-tjt Summary: "Alexis Thomas's bankruptcy, initiated in June 25, 2014 and concluded by Sep 23, 2014 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexis Thomas — Michigan, 2014-50607


ᐅ Hazel Beatrice Thomas, Michigan

Address: 21860 Coolidge Hwy Apt 205 Oak Park, MI 48237-2828

Bankruptcy Case 15-43185-tjt Overview: "In Oak Park, MI, Hazel Beatrice Thomas filed for Chapter 7 bankruptcy in 2015-03-03. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-01."
Hazel Beatrice Thomas — Michigan, 15-43185


ᐅ Inez Thomas, Michigan

Address: 24311 Kenosha St Oak Park, MI 48237-1574

Bankruptcy Case 15-42745-mbm Summary: "Inez Thomas's bankruptcy, initiated in 02/25/2015 and concluded by 2015-05-26 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Inez Thomas — Michigan, 15-42745


ᐅ Tanesha S Thomas, Michigan

Address: 10050 W 9 Mile Rd Apt 22 Oak Park, MI 48237

Bankruptcy Case 11-44974-wsd Overview: "In Oak Park, MI, Tanesha S Thomas filed for Chapter 7 bankruptcy in 02.26.2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 2, 2011."
Tanesha S Thomas — Michigan, 11-44974


ᐅ Jessica Lee Thomas, Michigan

Address: 14611 Borgman St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-58498-wsd: "The case of Jessica Lee Thomas in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Lee Thomas — Michigan, 11-58498


ᐅ Lasheinna V Thomas, Michigan

Address: 24311 Kenosha St Oak Park, MI 48237

Bankruptcy Case 12-55779-swr Summary: "In a Chapter 7 bankruptcy case, Lasheinna V Thomas from Oak Park, MI, saw their proceedings start in 2012-07-02 and complete by October 6, 2012, involving asset liquidation."
Lasheinna V Thomas — Michigan, 12-55779


ᐅ Raymond L Thomas, Michigan

Address: 12900 Rosemary Blvd Oak Park, MI 48237-2133

Bankruptcy Case 16-48008-wsd Overview: "The bankruptcy record of Raymond L Thomas from Oak Park, MI, shows a Chapter 7 case filed in May 31, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-29."
Raymond L Thomas — Michigan, 16-48008


ᐅ Hersheal Thomas, Michigan

Address: 8450 Chapman St Oak Park, MI 48237-1801

Concise Description of Bankruptcy Case 07-58948-pjs7: "September 23, 2007 marked the beginning of Hersheal Thomas's Chapter 13 bankruptcy in Oak Park, MI, entailing a structured repayment schedule, completed by April 22, 2013."
Hersheal Thomas — Michigan, 07-58948


ᐅ Gloria L Thomas, Michigan

Address: 21611 Kipling St Oak Park, MI 48237

Concise Description of Bankruptcy Case 09-71191-swr7: "Oak Park, MI resident Gloria L Thomas's October 8, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Gloria L Thomas — Michigan, 09-71191


ᐅ Erricka Thomas, Michigan

Address: 23610 Condon St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 10-40402-tjt: "Erricka Thomas's Chapter 7 bankruptcy, filed in Oak Park, MI in 01/08/2010, led to asset liquidation, with the case closing in April 14, 2010."
Erricka Thomas — Michigan, 10-40402


ᐅ Derrick A Thomas, Michigan

Address: 24340 Condon St Oak Park, MI 48237

Bankruptcy Case 11-61441-tjt Summary: "Derrick A Thomas's bankruptcy, initiated in Aug 9, 2011 and concluded by November 2011 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derrick A Thomas — Michigan, 11-61441


ᐅ Vinika Thomas, Michigan

Address: 22011 Dante St Oak Park, MI 48237

Concise Description of Bankruptcy Case 09-79343-swr7: "Oak Park, MI resident Vinika Thomas's 12/29/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-04."
Vinika Thomas — Michigan, 09-79343


ᐅ Jr Frank Thomas, Michigan

Address: 22181 Harding St Oak Park, MI 48237

Concise Description of Bankruptcy Case 13-62821-pjs7: "In Oak Park, MI, Jr Frank Thomas filed for Chapter 7 bankruptcy in 2013-12-23. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Jr Frank Thomas — Michigan, 13-62821


ᐅ Earl E Thompson, Michigan

Address: 10121 Burton Ave Oak Park, MI 48237

Bankruptcy Case 12-61162-mbm Summary: "The bankruptcy record of Earl E Thompson from Oak Park, MI, shows a Chapter 7 case filed in 09.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-24."
Earl E Thompson — Michigan, 12-61162


ᐅ Shantell Thoms, Michigan

Address: 25240 W Rue Versailles Dr Apt D Oak Park, MI 48237-4010

Brief Overview of Bankruptcy Case 16-43052-mbm: "In a Chapter 7 bankruptcy case, Shantell Thoms from Oak Park, MI, saw her proceedings start in 2016-03-02 and complete by 05.31.2016, involving asset liquidation."
Shantell Thoms — Michigan, 16-43052


ᐅ Kenneth Thorington, Michigan

Address: 21800 Avon Rd Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-77365-mbm7: "The case of Kenneth Thorington in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Thorington — Michigan, 10-77365


ᐅ Myca L Thornton, Michigan

Address: 21890 Coolidge Hwy Apt 101 Oak Park, MI 48237-2831

Bankruptcy Case 2014-51182-wsd Summary: "Oak Park, MI resident Myca L Thornton's Jul 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-05."
Myca L Thornton — Michigan, 2014-51182


ᐅ Amy Lee Tillem, Michigan

Address: 10710 Corning St Oak Park, MI 48237

Concise Description of Bankruptcy Case 11-64782-swr7: "The case of Amy Lee Tillem in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Lee Tillem — Michigan, 11-64782


ᐅ Loretta A Tindle, Michigan

Address: 21191 Ridgedale St Oak Park, MI 48237

Concise Description of Bankruptcy Case 13-49340-wsd7: "Oak Park, MI resident Loretta A Tindle's May 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 11, 2013."
Loretta A Tindle — Michigan, 13-49340


ᐅ Tonya Lavetta Tinsley, Michigan

Address: 23475 Coolidge Hwy Oak Park, MI 48237

Bankruptcy Case 13-47713-mbm Summary: "Oak Park, MI resident Tonya Lavetta Tinsley's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 21, 2013."
Tonya Lavetta Tinsley — Michigan, 13-47713


ᐅ Marcin Andrzej Tokarz, Michigan

Address: 14070 Talbot St Oak Park, MI 48237

Concise Description of Bankruptcy Case 13-46050-mbm7: "In Oak Park, MI, Marcin Andrzej Tokarz filed for Chapter 7 bankruptcy in 03/26/2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 30, 2013."
Marcin Andrzej Tokarz — Michigan, 13-46050


ᐅ Opal M Tomlin, Michigan

Address: 25165 Biarritz Cir Apt B Oak Park, MI 48237

Bankruptcy Case 12-54253-tjt Overview: "Opal M Tomlin's Chapter 7 bankruptcy, filed in Oak Park, MI in 06.11.2012, led to asset liquidation, with the case closing in 09.15.2012."
Opal M Tomlin — Michigan, 12-54253


ᐅ Danielle Nicole Toney, Michigan

Address: 23090 Norwood St Oak Park, MI 48237

Concise Description of Bankruptcy Case 13-48448-wsd7: "The case of Danielle Nicole Toney in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle Nicole Toney — Michigan, 13-48448


ᐅ Ferial Torbey, Michigan

Address: 22741 Rosewood St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 12-54225-tjt: "The bankruptcy filing by Ferial Torbey, undertaken in June 11, 2012 in Oak Park, MI under Chapter 7, concluded with discharge in Sep 15, 2012 after liquidating assets."
Ferial Torbey — Michigan, 12-54225


ᐅ April Torres, Michigan

Address: 14281 Elgin St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 13-55272-wsd: "The case of April Torres in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
April Torres — Michigan, 13-55272


ᐅ Bassirou Toure, Michigan

Address: 23210 Seneca St Oak Park, MI 48237

Bankruptcy Case 13-51194-tjt Overview: "In a Chapter 7 bankruptcy case, Bassirou Toure from Oak Park, MI, saw their proceedings start in 2013-06-03 and complete by Sep 7, 2013, involving asset liquidation."
Bassirou Toure — Michigan, 13-51194


ᐅ Stephanie Leontene Tower, Michigan

Address: 23833 Scotia Rd Oak Park, MI 48237

Bankruptcy Case 11-40749-tjt Overview: "Stephanie Leontene Tower's bankruptcy, initiated in 01/12/2011 and concluded by 2011-04-18 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Leontene Tower — Michigan, 11-40749


ᐅ Jr Ivra Lee Vern Townsend, Michigan

Address: 20811 Coolidge Hwy # 6 Oak Park, MI 48237

Concise Description of Bankruptcy Case 13-55296-wsd7: "The bankruptcy filing by Jr Ivra Lee Vern Townsend, undertaken in August 2013 in Oak Park, MI under Chapter 7, concluded with discharge in 11.16.2013 after liquidating assets."
Jr Ivra Lee Vern Townsend — Michigan, 13-55296


ᐅ Sherrill Lynn Traverso, Michigan

Address: 10121 Saratoga St Oak Park, MI 48237

Bankruptcy Case 12-52295-swr Summary: "The case of Sherrill Lynn Traverso in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherrill Lynn Traverso — Michigan, 12-52295


ᐅ Deshields Shaquillia Troope, Michigan

Address: 21610 Stratford Ct Oak Park, MI 48237-2509

Concise Description of Bankruptcy Case 14-43687-pjs7: "In Oak Park, MI, Deshields Shaquillia Troope filed for Chapter 7 bankruptcy in 03/07/2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Deshields Shaquillia Troope — Michigan, 14-43687


ᐅ Lujon Trowell, Michigan

Address: 24280 Parklawn St Oak Park, MI 48237-1508

Bankruptcy Case 14-48844-tjt Summary: "In a Chapter 7 bankruptcy case, Lujon Trowell from Oak Park, MI, saw their proceedings start in May 2014 and complete by 2014-08-20, involving asset liquidation."
Lujon Trowell — Michigan, 14-48844


ᐅ Vickie Linette Truly, Michigan

Address: 21241 Ridgedale St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 13-42631-swr: "Vickie Linette Truly's Chapter 7 bankruptcy, filed in Oak Park, MI in 2013-02-14, led to asset liquidation, with the case closing in 2013-05-21."
Vickie Linette Truly — Michigan, 13-42631