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 Shirley Jean Williams, Michigan

Address: 14201 Oak Park Blvd Oak Park, MI 48237

Concise Description of Bankruptcy Case 11-58948-tjt7: "In Oak Park, MI, Shirley Jean Williams filed for Chapter 7 bankruptcy in July 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-12."
Shirley Jean Williams — Michigan, 11-58948


ᐅ Shirley Jo Williams, Michigan

Address: PO Box 47572 Oak Park, MI 48237

Brief Overview of Bankruptcy Case 09-71671-pjs: "Shirley Jo Williams's bankruptcy, initiated in 2009-10-13 and concluded by January 14, 2010 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley Jo Williams — Michigan, 09-71671


ᐅ Willie Pearl Williams, Michigan

Address: 21631 Parklawn St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 12-46151-tjt: "The bankruptcy filing by Willie Pearl Williams, undertaken in 2012-03-13 in Oak Park, MI under Chapter 7, concluded with discharge in 2012-06-17 after liquidating assets."
Willie Pearl Williams — Michigan, 12-46151


ᐅ Swann Jamel Williams, Michigan

Address: 24211 Ridgedale St Oak Park, MI 48237-4626

Concise Description of Bankruptcy Case 14-52665-mar7: "Oak Park, MI resident Swann Jamel Williams's August 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.02.2014."
Swann Jamel Williams — Michigan, 14-52665


ᐅ Sherri Shauntail Williams, Michigan

Address: 25311 Coolidge Hwy Oak Park, MI 48237

Brief Overview of Bankruptcy Case 11-54740-tjt: "Sherri Shauntail Williams's bankruptcy, initiated in May 24, 2011 and concluded by Aug 30, 2011 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherri Shauntail Williams — Michigan, 11-54740


ᐅ Walter Williams, Michigan

Address: 24321 Moritz St Oak Park, MI 48237

Concise Description of Bankruptcy Case 13-50649-swr7: "In a Chapter 7 bankruptcy case, Walter Williams from Oak Park, MI, saw their proceedings start in 2013-05-24 and complete by 08.28.2013, involving asset liquidation."
Walter Williams — Michigan, 13-50649


ᐅ Yolanda G Williams, Michigan

Address: 21900 Avon Rd Oak Park, MI 48237

Bankruptcy Case 13-49036-swr Overview: "The bankruptcy filing by Yolanda G Williams, undertaken in May 2013 in Oak Park, MI under Chapter 7, concluded with discharge in 08/05/2013 after liquidating assets."
Yolanda G Williams — Michigan, 13-49036


ᐅ Sharon L Williams, Michigan

Address: PO Box 48561 Oak Park, MI 48237-6161

Snapshot of U.S. Bankruptcy Proceeding Case 15-41116-mbm: "The case of Sharon L Williams in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon L Williams — Michigan, 15-41116


ᐅ Trina T Willis, Michigan

Address: 23860 Moritz St Oak Park, MI 48237-2108

Concise Description of Bankruptcy Case 08-62031-tjt7: "Trina T Willis's Oak Park, MI bankruptcy under Chapter 13 in September 2008 led to a structured repayment plan, successfully discharged in 12/09/2013."
Trina T Willis — Michigan, 08-62031


ᐅ Charlene Wilson, Michigan

Address: 21370 Kipling St # 48237 Oak Park, MI 48237

Bankruptcy Case 13-62740-pjs Overview: "The bankruptcy record of Charlene Wilson from Oak Park, MI, shows a Chapter 7 case filed in December 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Charlene Wilson — Michigan, 13-62740


ᐅ Mary P Wilson, Michigan

Address: 21650 Sussex St Oak Park, MI 48237

Concise Description of Bankruptcy Case 11-67711-pjs7: "The bankruptcy filing by Mary P Wilson, undertaken in 2011-10-25 in Oak Park, MI under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Mary P Wilson — Michigan, 11-67711


ᐅ Dowana Renay Wilson, Michigan

Address: 12811 Oak Park Blvd Oak Park, MI 48237

Brief Overview of Bankruptcy Case 13-41954-swr: "Dowana Renay Wilson's bankruptcy, initiated in February 2013 and concluded by May 2013 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dowana Renay Wilson — Michigan, 13-41954


ᐅ Angela Michele Wilson, Michigan

Address: 15166 Miller St Oak Park, MI 48237

Bankruptcy Case 11-72042-tjt Summary: "The bankruptcy filing by Angela Michele Wilson, undertaken in Dec 20, 2011 in Oak Park, MI under Chapter 7, concluded with discharge in March 25, 2012 after liquidating assets."
Angela Michele Wilson — Michigan, 11-72042


ᐅ Betty Joyce Wilson, Michigan

Address: 15411 Northgate Blvd Apt 201 Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 12-58883-wsd: "The bankruptcy filing by Betty Joyce Wilson, undertaken in August 2012 in Oak Park, MI under Chapter 7, concluded with discharge in 2012-11-14 after liquidating assets."
Betty Joyce Wilson — Michigan, 12-58883


ᐅ Calvin Wimberly, Michigan

Address: 23000 Kipling St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 12-40326-swr: "The bankruptcy filing by Calvin Wimberly, undertaken in 2012-01-06 in Oak Park, MI under Chapter 7, concluded with discharge in 04.11.2012 after liquidating assets."
Calvin Wimberly — Michigan, 12-40326


ᐅ Melanie Sophia Wojtasik, Michigan

Address: 8757 Kenberton Dr Oak Park, MI 48237-1790

Concise Description of Bankruptcy Case 14-48229-tjt7: "Melanie Sophia Wojtasik's Chapter 7 bankruptcy, filed in Oak Park, MI in May 12, 2014, led to asset liquidation, with the case closing in 2014-08-10."
Melanie Sophia Wojtasik — Michigan, 14-48229


ᐅ Shoshana Leah Wolf, Michigan

Address: 14140 Ludlow Pl Oak Park, MI 48237-1355

Bankruptcy Case 15-42978-mbm Overview: "In a Chapter 7 bankruptcy case, Shoshana Leah Wolf from Oak Park, MI, saw her proceedings start in 2015-02-27 and complete by 2015-05-28, involving asset liquidation."
Shoshana Leah Wolf — Michigan, 15-42978


ᐅ Dshaundra Latoi Wolfe, Michigan

Address: 13021 Burton St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 13-52119-pjs: "In Oak Park, MI, Dshaundra Latoi Wolfe filed for Chapter 7 bankruptcy in 06/17/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-21."
Dshaundra Latoi Wolfe — Michigan, 13-52119


ᐅ Nicole Wolton, Michigan

Address: 14286 Lincoln St Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-52516-tjt7: "In Oak Park, MI, Nicole Wolton filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2010."
Nicole Wolton — Michigan, 10-52516


ᐅ Jr Various Frank Wood, Michigan

Address: 21161 Westhampton St Oak Park, MI 48237

Concise Description of Bankruptcy Case 13-47740-tjt7: "In Oak Park, MI, Jr Various Frank Wood filed for Chapter 7 bankruptcy in April 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-21."
Jr Various Frank Wood — Michigan, 13-47740


ᐅ Thomas Jatara Terise Wright, Michigan

Address: 22140 Condon St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 12-45928-wsd: "The case of Thomas Jatara Terise Wright in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Jatara Terise Wright — Michigan, 12-45928


ᐅ Bassam Yaldu, Michigan

Address: 23931 Westhampton St Oak Park, MI 48237

Bankruptcy Case 09-76479-mbm Overview: "Bassam Yaldu's bankruptcy, initiated in November 2009 and concluded by 03/04/2010 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bassam Yaldu — Michigan, 09-76479


ᐅ Brandon Yancy, Michigan

Address: 23061 Beverly St Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-65528-pjs7: "In Oak Park, MI, Brandon Yancy filed for Chapter 7 bankruptcy in 08/12/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-09."
Brandon Yancy — Michigan, 10-65528


ᐅ Ronda M Yarrell, Michigan

Address: 8721 Saratoga St Oak Park, MI 48237-2312

Brief Overview of Bankruptcy Case 14-44717-wsd: "Oak Park, MI resident Ronda M Yarrell's 03/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 19, 2014."
Ronda M Yarrell — Michigan, 14-44717


ᐅ Melody Renae Ynclan, Michigan

Address: 14214 Manhattan St Oak Park, MI 48237-1170

Bankruptcy Case 16-44483-mbm Overview: "The case of Melody Renae Ynclan in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melody Renae Ynclan — Michigan, 16-44483


ᐅ Joseph Young, Michigan

Address: 15041 Northfield Blvd Oak Park, MI 48237

Brief Overview of Bankruptcy Case 10-71187-wsd: "Oak Park, MI resident Joseph Young's October 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 12, 2011."
Joseph Young — Michigan, 10-71187


ᐅ Jill Marie Young, Michigan

Address: 24232 Roanoke Ave Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 09-72433-mbm: "The case of Jill Marie Young in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jill Marie Young — Michigan, 09-72433


ᐅ Summer Young, Michigan

Address: 25201 W Rue Versailles Dr Apt 1 Oak Park, MI 48237-4006

Bankruptcy Case 15-57760-mar Summary: "Oak Park, MI resident Summer Young's 2015-12-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Summer Young — Michigan, 15-57760


ᐅ Lisa Young, Michigan

Address: 23120 Wildwood St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 13-53222-pjs: "The case of Lisa Young in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Young — Michigan, 13-53222


ᐅ Amy Marie Youngquist, Michigan

Address: 14214 Manhattan St Oak Park, MI 48237

Bankruptcy Case 11-49917-swr Overview: "In a Chapter 7 bankruptcy case, Amy Marie Youngquist from Oak Park, MI, saw her proceedings start in April 7, 2011 and complete by Jul 12, 2011, involving asset liquidation."
Amy Marie Youngquist — Michigan, 11-49917


ᐅ Emad S Yousif, Michigan

Address: 14200 Labelle St Oak Park, MI 48237-6918

Snapshot of U.S. Bankruptcy Proceeding Case 2014-55435-mbm: "Oak Park, MI resident Emad S Yousif's 2014-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/29/2014."
Emad S Yousif — Michigan, 2014-55435


ᐅ Sofia Rofial Yousif, Michigan

Address: 24640 Sherman St Oak Park, MI 48237

Bankruptcy Case 11-60106-tjt Overview: "The case of Sofia Rofial Yousif in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sofia Rofial Yousif — Michigan, 11-60106


ᐅ Romeo Yu, Michigan

Address: 14561 Ludlow St Oak Park, MI 48237

Bankruptcy Case 12-64512-tjt Overview: "In a Chapter 7 bankruptcy case, Romeo Yu from Oak Park, MI, saw his proceedings start in 2012-11-05 and complete by 02.09.2013, involving asset liquidation."
Romeo Yu — Michigan, 12-64512


ᐅ Johnny Zaitona, Michigan

Address: 24221 Gardner St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-51140-pjs: "Oak Park, MI resident Johnny Zaitona's 04/19/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-18."
Johnny Zaitona — Michigan, 11-51140


ᐅ Gregory Zale, Michigan

Address: 24360 Parklawn St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 10-43480-wsd: "The case of Gregory Zale in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Zale — Michigan, 10-43480


ᐅ Badire Zeer, Michigan

Address: 22731 Manistee St Oak Park, MI 48237

Bankruptcy Case 12-44866-tjt Overview: "Badire Zeer's Chapter 7 bankruptcy, filed in Oak Park, MI in 2012-02-29, led to asset liquidation, with the case closing in 06/04/2012."
Badire Zeer — Michigan, 12-44866


ᐅ Lela Mae Zeigler, Michigan

Address: 25224 W Rue Versailles Dr Apt C Oak Park, MI 48237-4011

Brief Overview of Bankruptcy Case 15-47001-tjt: "The case of Lela Mae Zeigler in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lela Mae Zeigler — Michigan, 15-47001


ᐅ Megan Ann Zell, Michigan

Address: 13650 Borgman St Oak Park, MI 48237-1107

Snapshot of U.S. Bankruptcy Proceeding Case 15-50700-mar: "In a Chapter 7 bankruptcy case, Megan Ann Zell from Oak Park, MI, saw her proceedings start in 2015-07-16 and complete by Oct 14, 2015, involving asset liquidation."
Megan Ann Zell — Michigan, 15-50700


ᐅ Robert Zimberg, Michigan

Address: 25960 Marlowe Pl Oak Park, MI 48237

Bankruptcy Case 12-59009-tjt Summary: "Robert Zimberg's bankruptcy, initiated in August 17, 2012 and concluded by 2012-11-21 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Zimberg — Michigan, 12-59009