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 Richard Dennis Tschirhart, Michigan

Address: 14815 Lincoln St Apt 117 Oak Park, MI 48237-1213

Concise Description of Bankruptcy Case 16-47435-mar7: "Richard Dennis Tschirhart's bankruptcy, initiated in 2016-05-17 and concluded by 2016-08-15 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Dennis Tschirhart — Michigan, 16-47435


ᐅ Richard Lee Tucholka, Michigan

Address: 8791 Troy St Oak Park, MI 48237-2316

Brief Overview of Bankruptcy Case 14-56692-wsd: "The case of Richard Lee Tucholka in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Lee Tucholka — Michigan, 14-56692


ᐅ Janis D Tuggle, Michigan

Address: 14451 Elm St Oak Park, MI 48237

Bankruptcy Case 12-57364-swr Summary: "The case of Janis D Tuggle in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janis D Tuggle — Michigan, 12-57364


ᐅ Terri Ann Turner, Michigan

Address: 15323 Northgate Blvd Apt 202 Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 13-50172-tjt: "Terri Ann Turner's Chapter 7 bankruptcy, filed in Oak Park, MI in 05/17/2013, led to asset liquidation, with the case closing in Aug 21, 2013."
Terri Ann Turner — Michigan, 13-50172


ᐅ Leona Turner, Michigan

Address: 14431 Pearson St Oak Park, MI 48237

Concise Description of Bankruptcy Case 11-58204-tjt7: "Oak Park, MI resident Leona Turner's 2011-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Leona Turner — Michigan, 11-58204


ᐅ Denetria Turner, Michigan

Address: 24370 Scotia Rd Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 10-74175-wsd: "Oak Park, MI resident Denetria Turner's Nov 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 14, 2011."
Denetria Turner — Michigan, 10-74175


ᐅ Jr Hilton Turner, Michigan

Address: 15323 Northgate Blvd Apt 202 Oak Park, MI 48237

Bankruptcy Case 13-54082-tjt Summary: "The bankruptcy record of Jr Hilton Turner from Oak Park, MI, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-26."
Jr Hilton Turner — Michigan, 13-54082


ᐅ Vincent A Turner, Michigan

Address: 8551 Troy St Oak Park, MI 48237

Concise Description of Bankruptcy Case 12-53382-swr7: "The bankruptcy record of Vincent A Turner from Oak Park, MI, shows a Chapter 7 case filed in 2012-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in September 3, 2012."
Vincent A Turner — Michigan, 12-53382


ᐅ Dawn M Turner, Michigan

Address: 14424 Borgman St Oak Park, MI 48237

Bankruptcy Case 12-66520-wsd Summary: "The bankruptcy filing by Dawn M Turner, undertaken in December 5, 2012 in Oak Park, MI under Chapter 7, concluded with discharge in Mar 11, 2013 after liquidating assets."
Dawn M Turner — Michigan, 12-66520


ᐅ Eric Turnquist, Michigan

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

Brief Overview of Bankruptcy Case 10-52811-mbm: "Chapter 13 bankruptcy for Eric Turnquist in Oak Park, MI began in 2010-04-19, focusing on debt restructuring, concluding with plan fulfillment in 03/18/2013."
Eric Turnquist — Michigan, 10-52811


ᐅ Bernard Eugene Tyler, Michigan

Address: 14041 Oak Park Blvd Oak Park, MI 48237-2007

Bankruptcy Case 2014-51594-wsd Summary: "The bankruptcy filing by Bernard Eugene Tyler, undertaken in 07/15/2014 in Oak Park, MI under Chapter 7, concluded with discharge in 10.13.2014 after liquidating assets."
Bernard Eugene Tyler — Michigan, 2014-51594


ᐅ Tracey Uddin, Michigan

Address: 25470 Lincoln Terrace Dr Apt 201 Oak Park, MI 48237

Concise Description of Bankruptcy Case 09-73666-tjt7: "In Oak Park, MI, Tracey Uddin filed for Chapter 7 bankruptcy in October 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-03."
Tracey Uddin — Michigan, 09-73666


ᐅ Robert L Ulmer, Michigan

Address: 21971 Beverly St Oak Park, MI 48237-2574

Brief Overview of Bankruptcy Case 14-44002-mbm: "Robert L Ulmer's bankruptcy, initiated in 2014-03-12 and concluded by 2014-06-10 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert L Ulmer — Michigan, 14-44002


ᐅ Eric Robert Vancil, Michigan

Address: 24330 Parklawn St Oak Park, MI 48237

Concise Description of Bankruptcy Case 11-59263-swr7: "Eric Robert Vancil's bankruptcy, initiated in July 15, 2011 and concluded by Oct 19, 2011 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Robert Vancil — Michigan, 11-59263


ᐅ Bruce A Vandyke, Michigan

Address: 13681 Elgin St Oak Park, MI 48237-1115

Bankruptcy Case 10-53334-tjt Overview: "Filing for Chapter 13 bankruptcy in 2010-04-22, Bruce A Vandyke from Oak Park, MI, structured a repayment plan, achieving discharge in September 4, 2013."
Bruce A Vandyke — Michigan, 10-53334


ᐅ Michael Edward Vaughn, Michigan

Address: 25611 Briar Dr Apt 2 Oak Park, MI 48237-1372

Snapshot of U.S. Bankruptcy Proceeding Case 15-55117-tjt: "The bankruptcy filing by Michael Edward Vaughn, undertaken in October 2015 in Oak Park, MI under Chapter 7, concluded with discharge in January 13, 2016 after liquidating assets."
Michael Edward Vaughn — Michigan, 15-55117


ᐅ Nicholas Veliz, Michigan

Address: 10221 Corning St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 10-65036-pjs: "In a Chapter 7 bankruptcy case, Nicholas Veliz from Oak Park, MI, saw his proceedings start in August 2010 and complete by November 2010, involving asset liquidation."
Nicholas Veliz — Michigan, 10-65036


ᐅ Doris Venable, Michigan

Address: 24061 Ithaca St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 10-55637-swr: "Doris Venable's bankruptcy, initiated in 2010-05-11 and concluded by 08.15.2010 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doris Venable — Michigan, 10-55637


ᐅ Julie L Verriest, Michigan

Address: 14620 Talbot St Oak Park, MI 48237-1159

Bankruptcy Case 15-51753-mar Summary: "The bankruptcy record of Julie L Verriest from Oak Park, MI, shows a Chapter 7 case filed in 08/07/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/05/2015."
Julie L Verriest — Michigan, 15-51753


ᐅ Willie Vertreese, Michigan

Address: 21330 Gardner St Oak Park, MI 48237

Bankruptcy Case 12-55551-pjs Overview: "The case of Willie Vertreese in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Willie Vertreese — Michigan, 12-55551


ᐅ Rudolph J Vidosh, Michigan

Address: 14050 Wales St Oak Park, MI 48237

Bankruptcy Case 12-45741-wsd Overview: "Oak Park, MI resident Rudolph J Vidosh's 03.09.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.13.2012."
Rudolph J Vidosh — Michigan, 12-45741


ᐅ Nicole Virgilio, Michigan

Address: 23120 Meadowlark St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 10-43377-mbm: "Nicole Virgilio's Chapter 7 bankruptcy, filed in Oak Park, MI in February 2010, led to asset liquidation, with the case closing in 2010-05-12."
Nicole Virgilio — Michigan, 10-43377


ᐅ Kurt A Vogel, Michigan

Address: 24659 Rensselaer St Oak Park, MI 48237-1717

Brief Overview of Bankruptcy Case 10-64260-wsd: "Filing for Chapter 13 bankruptcy in Jul 30, 2010, Kurt A Vogel from Oak Park, MI, structured a repayment plan, achieving discharge in 2014-01-09."
Kurt A Vogel — Michigan, 10-64260


ᐅ Jennie J Vyse, Michigan

Address: 13711 Kingston St Oak Park, MI 48237-6910

Bankruptcy Case 14-59389-mbm Summary: "In Oak Park, MI, Jennie J Vyse filed for Chapter 7 bankruptcy in Dec 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 18, 2015."
Jennie J Vyse — Michigan, 14-59389


ᐅ Jonathan R Vyse, Michigan

Address: 13731 Kingston St Oak Park, MI 48237-6910

Bankruptcy Case 14-59389-mbm Overview: "The bankruptcy filing by Jonathan R Vyse, undertaken in Dec 18, 2014 in Oak Park, MI under Chapter 7, concluded with discharge in 03/18/2015 after liquidating assets."
Jonathan R Vyse — Michigan, 14-59389


ᐅ Tyrone Ceabie Waddell, Michigan

Address: 15225 Northgate Blvd Apt 101 Oak Park, MI 48237-1226

Bankruptcy Case 15-47342-mar Summary: "The case of Tyrone Ceabie Waddell in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tyrone Ceabie Waddell — Michigan, 15-47342


ᐅ Jennifer R Wade, Michigan

Address: 13335 W 9 Mile Rd Apt 209 Oak Park, MI 48237-2846

Bankruptcy Case 15-56032-mar Summary: "The case of Jennifer R Wade in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer R Wade — Michigan, 15-56032


ᐅ Angel Wade, Michigan

Address: 24000 Ithaca St Oak Park, MI 48237

Bankruptcy Case 10-46821-wsd Summary: "In a Chapter 7 bankruptcy case, Angel Wade from Oak Park, MI, saw their proceedings start in 2010-03-05 and complete by June 2010, involving asset liquidation."
Angel Wade — Michigan, 10-46821


ᐅ Jr Richard Lee Wade, Michigan

Address: 24385 Rensselaer St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-40051-mbm: "In Oak Park, MI, Jr Richard Lee Wade filed for Chapter 7 bankruptcy in 2011-01-03. This case, involving liquidating assets to pay off debts, was resolved by April 9, 2011."
Jr Richard Lee Wade — Michigan, 11-40051


ᐅ Lorna Wadlington, Michigan

Address: 25405 Briar Dr Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-52228-tjt7: "Lorna Wadlington's Chapter 7 bankruptcy, filed in Oak Park, MI in 2010-04-13, led to asset liquidation, with the case closing in 07/18/2010."
Lorna Wadlington — Michigan, 10-52228


ᐅ Claretta Wagner, Michigan

Address: 21700 Church St Oak Park, MI 48237-2692

Brief Overview of Bankruptcy Case 15-44766-tjt: "The bankruptcy filing by Claretta Wagner, undertaken in 03.27.2015 in Oak Park, MI under Chapter 7, concluded with discharge in 06/25/2015 after liquidating assets."
Claretta Wagner — Michigan, 15-44766


ᐅ Gloria Annette Wait, Michigan

Address: 22116 Dante St Apt 217 Oak Park, MI 48237-2836

Snapshot of U.S. Bankruptcy Proceeding Case 16-40771-wsd: "Gloria Annette Wait's bankruptcy, initiated in Jan 22, 2016 and concluded by April 2016 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Annette Wait — Michigan, 16-40771


ᐅ David Kay Walker, Michigan

Address: 22190 Westhampton St Oak Park, MI 48237

Bankruptcy Case 12-45967-swr Overview: "In Oak Park, MI, David Kay Walker filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 16, 2012."
David Kay Walker — Michigan, 12-45967


ᐅ Erica S Walker, Michigan

Address: 23071 Rensselaer St Oak Park, MI 48237-2148

Brief Overview of Bankruptcy Case 16-44521-pjs: "The bankruptcy filing by Erica S Walker, undertaken in Mar 28, 2016 in Oak Park, MI under Chapter 7, concluded with discharge in Jun 26, 2016 after liquidating assets."
Erica S Walker — Michigan, 16-44521


ᐅ George Walker, Michigan

Address: 13720 Kenwood St Oak Park, MI 48237

Bankruptcy Case 09-74280-swr Summary: "George Walker's Chapter 7 bankruptcy, filed in Oak Park, MI in November 5, 2009, led to asset liquidation, with the case closing in Feb 9, 2010."
George Walker — Michigan, 09-74280


ᐅ Maurice Walker, Michigan

Address: 21620 Sussex St Oak Park, MI 48237

Bankruptcy Case 10-47052-mbm Overview: "Oak Park, MI resident Maurice Walker's 2010-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.10.2010."
Maurice Walker — Michigan, 10-47052


ᐅ Charielle Rayne Walker, Michigan

Address: 21960 Kenosha St Oak Park, MI 48237-3500

Bankruptcy Case 15-54546-tjt Overview: "The bankruptcy filing by Charielle Rayne Walker, undertaken in 10/02/2015 in Oak Park, MI under Chapter 7, concluded with discharge in Dec 31, 2015 after liquidating assets."
Charielle Rayne Walker — Michigan, 15-54546


ᐅ Edward D Walker, Michigan

Address: 13631 Pearson St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 13-45855-mbm: "Edward D Walker's Chapter 7 bankruptcy, filed in Oak Park, MI in 03/25/2013, led to asset liquidation, with the case closing in June 29, 2013."
Edward D Walker — Michigan, 13-45855


ᐅ Shanzley Walker, Michigan

Address: 13844 Kenwood St Oak Park, MI 48237-2097

Bankruptcy Case 16-49238-pjs Overview: "In a Chapter 7 bankruptcy case, Shanzley Walker from Oak Park, MI, saw their proceedings start in Jun 27, 2016 and complete by 2016-09-25, involving asset liquidation."
Shanzley Walker — Michigan, 16-49238


ᐅ Keith Morris Walker, Michigan

Address: 15075 Lincoln St Apt 542 Oak Park, MI 48237-1261

Brief Overview of Bankruptcy Case 16-45373-mbm: "In Oak Park, MI, Keith Morris Walker filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by July 8, 2016."
Keith Morris Walker — Michigan, 16-45373


ᐅ Cameron J Walkowiak, Michigan

Address: 24050 Majestic St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-59731-tjt: "The bankruptcy filing by Cameron J Walkowiak, undertaken in 07/21/2011 in Oak Park, MI under Chapter 7, concluded with discharge in October 25, 2011 after liquidating assets."
Cameron J Walkowiak — Michigan, 11-59731


ᐅ Akia Denise Wallace, Michigan

Address: 23471 Elaine Ct Oak Park, MI 48237

Bankruptcy Case 13-56145-pjs Overview: "Akia Denise Wallace's bankruptcy, initiated in August 26, 2013 and concluded by 2013-11-30 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Akia Denise Wallace — Michigan, 13-56145


ᐅ Gale Walton, Michigan

Address: 21751 Cloverlawn St Oak Park, MI 48237

Bankruptcy Case 10-46707-wsd Overview: "The case of Gale Walton in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gale Walton — Michigan, 10-46707


ᐅ Darice Ward, Michigan

Address: 25155 Biarritz Cir Apt A Oak Park, MI 48237

Brief Overview of Bankruptcy Case 10-54823-pjs: "Oak Park, MI resident Darice Ward's 2010-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-07."
Darice Ward — Michigan, 10-54823


ᐅ Duane Ward, Michigan

Address: 14741 Manhattan Pl Oak Park, MI 48237

Brief Overview of Bankruptcy Case 10-57799-wsd: "In Oak Park, MI, Duane Ward filed for Chapter 7 bankruptcy in 05.28.2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 1, 2010."
Duane Ward — Michigan, 10-57799


ᐅ Claude Ware, Michigan

Address: 21901 Vale St Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-50996-wsd7: "Claude Ware's Chapter 7 bankruptcy, filed in Oak Park, MI in 04/01/2010, led to asset liquidation, with the case closing in July 2010."
Claude Ware — Michigan, 10-50996


ᐅ Ruth Warhurst, Michigan

Address: 22201 Morton St Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-44796-tjt7: "In a Chapter 7 bankruptcy case, Ruth Warhurst from Oak Park, MI, saw her proceedings start in February 2010 and complete by 05.26.2010, involving asset liquidation."
Ruth Warhurst — Michigan, 10-44796


ᐅ Ronald Warren, Michigan

Address: 24241 Cloverlawn St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 10-77990-wsd: "The bankruptcy record of Ronald Warren from Oak Park, MI, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2011."
Ronald Warren — Michigan, 10-77990


ᐅ Nathaniel Warshay, Michigan

Address: 26080 Radclift Pl Oak Park, MI 48237

Bankruptcy Case 09-71782-wsd Overview: "The case of Nathaniel Warshay in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathaniel Warshay — Michigan, 09-71782


ᐅ Wayne Washington, Michigan

Address: 23231 Rensselaer St Oak Park, MI 48237-6800

Concise Description of Bankruptcy Case 15-45143-mbm7: "Wayne Washington's Chapter 7 bankruptcy, filed in Oak Park, MI in Mar 31, 2015, led to asset liquidation, with the case closing in 06/29/2015."
Wayne Washington — Michigan, 15-45143


ᐅ Tiffanni Washington, Michigan

Address: 23611 Morton St Oak Park, MI 48237

Bankruptcy Case 13-51689-wsd Overview: "Oak Park, MI resident Tiffanni Washington's 06.10.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 14, 2013."
Tiffanni Washington — Michigan, 13-51689


ᐅ Jones Desean Rernard Washington, Michigan

Address: 21661 Westhampton St Oak Park, MI 48237-2716

Brief Overview of Bankruptcy Case 15-51859-tjt: "Oak Park, MI resident Jones Desean Rernard Washington's 2015-08-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/08/2015."
Jones Desean Rernard Washington — Michigan, 15-51859


ᐅ Dale Wasserman, Michigan

Address: 23621 Condon St Oak Park, MI 48237

Bankruptcy Case 10-50556-tjt Overview: "Dale Wasserman's Chapter 7 bankruptcy, filed in Oak Park, MI in 2010-03-31, led to asset liquidation, with the case closing in Jul 5, 2010."
Dale Wasserman — Michigan, 10-50556


ᐅ Douglas Wasserman, Michigan

Address: 12831 Northfield Blvd Oak Park, MI 48237

Brief Overview of Bankruptcy Case 10-58686-pjs: "Douglas Wasserman's Chapter 7 bankruptcy, filed in Oak Park, MI in 06.08.2010, led to asset liquidation, with the case closing in 09.12.2010."
Douglas Wasserman — Michigan, 10-58686


ᐅ Hans Watkins, Michigan

Address: 13321 Woodvale St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 12-46150-mbm: "Hans Watkins's Chapter 7 bankruptcy, filed in Oak Park, MI in March 13, 2012, led to asset liquidation, with the case closing in 2012-06-17."
Hans Watkins — Michigan, 12-46150


ᐅ Donnella Watkins, Michigan

Address: 14309 Oak Park Blvd Oak Park, MI 48237-2010

Concise Description of Bankruptcy Case 14-47789-mar7: "The case of Donnella Watkins in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donnella Watkins — Michigan, 14-47789


ᐅ Nikeya Teshena Watkins, Michigan

Address: 13321 Woodvale St Oak Park, MI 48237-2054

Bankruptcy Case 14-46806-mar Summary: "The bankruptcy record of Nikeya Teshena Watkins from Oak Park, MI, shows a Chapter 7 case filed in 04/18/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-17."
Nikeya Teshena Watkins — Michigan, 14-46806


ᐅ Lashonda E Watson, Michigan

Address: 21667 Stratford Ct Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 10-78670-swr: "In a Chapter 7 bankruptcy case, Lashonda E Watson from Oak Park, MI, saw her proceedings start in Dec 30, 2010 and complete by 2011-04-07, involving asset liquidation."
Lashonda E Watson — Michigan, 10-78670


ᐅ Josephine Watson, Michigan

Address: 14309 Oak Park Blvd Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-72142-mbm: "Josephine Watson's Chapter 7 bankruptcy, filed in Oak Park, MI in 12/21/2011, led to asset liquidation, with the case closing in 03/26/2012."
Josephine Watson — Michigan, 11-72142


ᐅ Tommy G Watson, Michigan

Address: 15400 Rosemary Blvd Oak Park, MI 48237-4209

Concise Description of Bankruptcy Case 16-49029-tjt7: "Oak Park, MI resident Tommy G Watson's June 22, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-20."
Tommy G Watson — Michigan, 16-49029


ᐅ Kendric Lynn Watts, Michigan

Address: PO Box 48340 Oak Park, MI 48237

Concise Description of Bankruptcy Case 13-58919-tjt7: "The bankruptcy record of Kendric Lynn Watts from Oak Park, MI, shows a Chapter 7 case filed in Oct 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/18/2014."
Kendric Lynn Watts — Michigan, 13-58919


ᐅ Branden Ramone Watts, Michigan

Address: 23191 Kipling St Oak Park, MI 48237-2060

Bankruptcy Case 14-44059-wsd Overview: "Branden Ramone Watts's Chapter 7 bankruptcy, filed in Oak Park, MI in March 2014, led to asset liquidation, with the case closing in 06/11/2014."
Branden Ramone Watts — Michigan, 14-44059


ᐅ Sandra J Wayne, Michigan

Address: 23550 Kenosha St Oak Park, MI 48237-2471

Snapshot of U.S. Bankruptcy Proceeding Case 10-76552-swr: "The bankruptcy record for Sandra J Wayne from Oak Park, MI, under Chapter 13, filed in 12/06/2010, involved setting up a repayment plan, finalized by 05/29/2013."
Sandra J Wayne — Michigan, 10-76552


ᐅ Teela Elaine Webber, Michigan

Address: 25669 Briar Dr Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-50906-tjt: "Oak Park, MI resident Teela Elaine Webber's 04/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-20."
Teela Elaine Webber — Michigan, 11-50906


ᐅ Chiquita Cheray Webster, Michigan

Address: 14661 Talbot St Oak Park, MI 48237-1158

Bankruptcy Case 15-50963-mbm Overview: "In a Chapter 7 bankruptcy case, Chiquita Cheray Webster from Oak Park, MI, saw her proceedings start in July 22, 2015 and complete by 2015-10-20, involving asset liquidation."
Chiquita Cheray Webster — Michigan, 15-50963


ᐅ Jennifer Webster, Michigan

Address: 24453 Rensselaer St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 12-45066-mbm: "Oak Park, MI resident Jennifer Webster's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 6, 2012."
Jennifer Webster — Michigan, 12-45066


ᐅ Paris Wells, Michigan

Address: 23605 Scotia Rd Oak Park, MI 48237-2187

Brief Overview of Bankruptcy Case 15-51147-pjs: "Oak Park, MI resident Paris Wells's 2015-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 23, 2015."
Paris Wells — Michigan, 15-51147


ᐅ Lisa Gail Werner, Michigan

Address: 10731 Oak Park Blvd Oak Park, MI 48237

Brief Overview of Bankruptcy Case 13-41597-tjt: "The bankruptcy record of Lisa Gail Werner from Oak Park, MI, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04.30.2013."
Lisa Gail Werner — Michigan, 13-41597


ᐅ Marla C Wesley, Michigan

Address: 23200 Harding St Oak Park, MI 48237-4304

Concise Description of Bankruptcy Case 14-44429-tjt7: "The case of Marla C Wesley in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marla C Wesley — Michigan, 14-44429


ᐅ Sebrina M West, Michigan

Address: 14220 Greenbriar St Oak Park, MI 48237-2742

Bankruptcy Case 15-49974-tjt Summary: "The case of Sebrina M West in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sebrina M West — Michigan, 15-49974


ᐅ Jr Wilbert Whatley, Michigan

Address: 14621 Rosemary Blvd Oak Park, MI 48237

Bankruptcy Case 10-40012-mbm Overview: "The bankruptcy record of Jr Wilbert Whatley from Oak Park, MI, shows a Chapter 7 case filed in 01.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/09/2010."
Jr Wilbert Whatley — Michigan, 10-40012


ᐅ Romona Wheeler, Michigan

Address: 24100 Oneida St Oak Park, MI 48237-3722

Bankruptcy Case 15-52172-wsd Summary: "The case of Romona Wheeler in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Romona Wheeler — Michigan, 15-52172


ᐅ Cordero Mario White, Michigan

Address: 23160 Kipling St Oak Park, MI 48237-2061

Brief Overview of Bankruptcy Case 15-45266-wsd: "The bankruptcy filing by Cordero Mario White, undertaken in 2015-04-02 in Oak Park, MI under Chapter 7, concluded with discharge in 07.01.2015 after liquidating assets."
Cordero Mario White — Michigan, 15-45266


ᐅ Jr James L White, Michigan

Address: 10001 Corning St Oak Park, MI 48237

Concise Description of Bankruptcy Case 11-67794-pjs7: "Jr James L White's Chapter 7 bankruptcy, filed in Oak Park, MI in October 26, 2011, led to asset liquidation, with the case closing in 01.30.2012."
Jr James L White — Michigan, 11-67794


ᐅ Mia L White, Michigan

Address: 23028 Norwood St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 11-64667-tjt: "The case of Mia L White in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mia L White — Michigan, 11-64667


ᐅ Stacey Vonetta White, Michigan

Address: 15231 Rosemary Blvd Oak Park, MI 48237-1960

Concise Description of Bankruptcy Case 16-40656-mar7: "Stacey Vonetta White's Chapter 7 bankruptcy, filed in Oak Park, MI in Jan 20, 2016, led to asset liquidation, with the case closing in 2016-04-19."
Stacey Vonetta White — Michigan, 16-40656


ᐅ Jr Charles D White, Michigan

Address: 21940 Kenosha St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 12-48149-mbm: "Jr Charles D White's bankruptcy, initiated in 03/30/2012 and concluded by 2012-07-04 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Charles D White — Michigan, 12-48149


ᐅ Kathy Larisa White, Michigan

Address: 15000 Bishop St Oak Park, MI 48237

Concise Description of Bankruptcy Case 12-40367-wsd7: "In a Chapter 7 bankruptcy case, Kathy Larisa White from Oak Park, MI, saw her proceedings start in 01.08.2012 and complete by 2012-04-13, involving asset liquidation."
Kathy Larisa White — Michigan, 12-40367


ᐅ Carlisa Whitehead, Michigan

Address: 13840 Kenwood St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-47633-tjt: "Carlisa Whitehead's bankruptcy, initiated in Mar 21, 2011 and concluded by 06/28/2011 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlisa Whitehead — Michigan, 11-47633


ᐅ Thomas Whitfield, Michigan

Address: 14401 Oak Park Blvd Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 13-47204-mbm: "In a Chapter 7 bankruptcy case, Thomas Whitfield from Oak Park, MI, saw their proceedings start in 04.09.2013 and complete by July 2013, involving asset liquidation."
Thomas Whitfield — Michigan, 13-47204


ᐅ Michael Whitt, Michigan

Address: 25321 Ronald Ct Oak Park, MI 48237

Bankruptcy Case 10-53559-pjs Summary: "In a Chapter 7 bankruptcy case, Michael Whitt from Oak Park, MI, saw their proceedings start in 2010-04-23 and complete by Jul 28, 2010, involving asset liquidation."
Michael Whitt — Michigan, 10-53559


ᐅ Diane Myers Whitt, Michigan

Address: 13710 Kingston St Oak Park, MI 48237

Concise Description of Bankruptcy Case 13-49656-wsd7: "The case of Diane Myers Whitt in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Myers Whitt — Michigan, 13-49656


ᐅ Joyce Marie Wiedemann, Michigan

Address: 14590 Balfour St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 12-58953-tjt: "The bankruptcy record of Joyce Marie Wiedemann from Oak Park, MI, shows a Chapter 7 case filed in 2012-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Joyce Marie Wiedemann — Michigan, 12-58953


ᐅ David Wiener, Michigan

Address: 26090 Stratford Pl Oak Park, MI 48237

Brief Overview of Bankruptcy Case 11-53567-pjs: "The case of David Wiener in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Wiener — Michigan, 11-53567


ᐅ Irving Wiener, Michigan

Address: 26230 Raine St Oak Park, MI 48237

Bankruptcy Case 13-45894-swr Summary: "Irving Wiener's bankruptcy, initiated in 03/25/2013 and concluded by Jun 29, 2013 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irving Wiener — Michigan, 13-45894


ᐅ Latoya Wilder, Michigan

Address: 24340 Eastwood St Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-42050-tjt7: "In a Chapter 7 bankruptcy case, Latoya Wilder from Oak Park, MI, saw her proceedings start in 01.26.2010 and complete by May 2010, involving asset liquidation."
Latoya Wilder — Michigan, 10-42050


ᐅ Antoinette Wilford, Michigan

Address: 24563 Rensselaer St Oak Park, MI 48237

Concise Description of Bankruptcy Case 11-44100-swr7: "Antoinette Wilford's bankruptcy, initiated in 2011-02-18 and concluded by May 2011 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antoinette Wilford — Michigan, 11-44100


ᐅ Brenda Williams, Michigan

Address: 24111 Manistee St Oak Park, MI 48237

Bankruptcy Case 10-64266-tjt Summary: "In a Chapter 7 bankruptcy case, Brenda Williams from Oak Park, MI, saw her proceedings start in July 2010 and complete by November 2010, involving asset liquidation."
Brenda Williams — Michigan, 10-64266


ᐅ Jonika Shaquawn Williams, Michigan

Address: 24300 Condon St Oak Park, MI 48237-1669

Brief Overview of Bankruptcy Case 15-53162-tjt: "Jonika Shaquawn Williams's Chapter 7 bankruptcy, filed in Oak Park, MI in Sep 4, 2015, led to asset liquidation, with the case closing in 12.03.2015."
Jonika Shaquawn Williams — Michigan, 15-53162


ᐅ Nicole E Williams, Michigan

Address: 21880 Coolidge Hwy Apt 203 Oak Park, MI 48237

Concise Description of Bankruptcy Case 11-45140-pjs7: "The bankruptcy record of Nicole E Williams from Oak Park, MI, shows a Chapter 7 case filed in February 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-04."
Nicole E Williams — Michigan, 11-45140


ᐅ Hope Williams, Michigan

Address: 15200 James St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 10-68204-wsd: "In Oak Park, MI, Hope Williams filed for Chapter 7 bankruptcy in 09/09/2010. This case, involving liquidating assets to pay off debts, was resolved by 12.14.2010."
Hope Williams — Michigan, 10-68204


ᐅ Renee D Williams, Michigan

Address: 8705 W 9 Mile Rd Oak Park, MI 48237

Brief Overview of Bankruptcy Case 13-58054-pjs: "The case of Renee D Williams in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee D Williams — Michigan, 13-58054


ᐅ Brandon Glenn Williams, Michigan

Address: 14420 Park St Oak Park, MI 48237-1948

Concise Description of Bankruptcy Case 16-48755-tjt7: "In a Chapter 7 bankruptcy case, Brandon Glenn Williams from Oak Park, MI, saw their proceedings start in 06.15.2016 and complete by 2016-09-13, involving asset liquidation."
Brandon Glenn Williams — Michigan, 16-48755


ᐅ Armand I Williams, Michigan

Address: 21701 Westhampton St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 13-51681-mbm: "Armand I Williams's Chapter 7 bankruptcy, filed in Oak Park, MI in June 10, 2013, led to asset liquidation, with the case closing in September 2013."
Armand I Williams — Michigan, 13-51681


ᐅ Danyale Williams, Michigan

Address: 8705 W 9 Mile Rd Oak Park, MI 48237

Brief Overview of Bankruptcy Case 13-51547-swr: "The case of Danyale Williams in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danyale Williams — Michigan, 13-51547


ᐅ Mario Deshun Williams, Michigan

Address: 21841 Parklawn St Oak Park, MI 48237-2636

Bankruptcy Case 15-53545-mar Overview: "Mario Deshun Williams's bankruptcy, initiated in September 14, 2015 and concluded by 12/13/2015 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario Deshun Williams — Michigan, 15-53545


ᐅ Kisha R Williams, Michigan

Address: 10241 Austrian Way Oak Park, MI 48237-1880

Snapshot of U.S. Bankruptcy Proceeding Case 14-59336-wsd: "Oak Park, MI resident Kisha R Williams's December 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 18, 2015."
Kisha R Williams — Michigan, 14-59336


ᐅ Lucretia R Williams, Michigan

Address: 15220 Northgate Blvd Apt 102 Oak Park, MI 48237

Bankruptcy Case 11-68041-mbm Overview: "Oak Park, MI resident Lucretia R Williams's October 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.01.2012."
Lucretia R Williams — Michigan, 11-68041


ᐅ Regina Rose Wright, Michigan

Address: 24200 Kipling St Oak Park, MI 48237

Bankruptcy Case 11-60529-tjt Overview: "The bankruptcy record of Regina Rose Wright from Oak Park, MI, shows a Chapter 7 case filed in 07.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.02.2011."
Regina Rose Wright — Michigan, 11-60529


ᐅ Aisha K Wright, Michigan

Address: 25516 Lincoln Terrace Dr Apt 301 Oak Park, MI 48237

Bankruptcy Case 11-44802-swr Overview: "Oak Park, MI resident Aisha K Wright's February 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-01."
Aisha K Wright — Michigan, 11-44802