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 Josephine Barger, Michigan

Address: 23200 Avon Rd Oak Park, MI 48237

Bankruptcy Case 10-46667-mbm Summary: "The bankruptcy record of Josephine Barger from Oak Park, MI, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2010."
Josephine Barger — Michigan, 10-46667


ᐅ Jeffery Barker, Michigan

Address: 23610 Jerome St Oak Park, MI 48237-2176

Bankruptcy Case 16-44316-mar Summary: "Oak Park, MI resident Jeffery Barker's March 24, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.22.2016."
Jeffery Barker — Michigan, 16-44316


ᐅ Wissam Bato, Michigan

Address: 13650 Elgin St Oak Park, MI 48237

Bankruptcy Case 10-65918-mbm Overview: "Wissam Bato's Chapter 7 bankruptcy, filed in Oak Park, MI in 2010-08-18, led to asset liquidation, with the case closing in November 2010."
Wissam Bato — Michigan, 10-65918


ᐅ Theresa Anne Baughman, Michigan

Address: 23430 Forest St Oak Park, MI 48237-2331

Concise Description of Bankruptcy Case 15-56998-mar7: "The bankruptcy record of Theresa Anne Baughman from Oak Park, MI, shows a Chapter 7 case filed in Nov 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/18/2016."
Theresa Anne Baughman — Michigan, 15-56998


ᐅ Michael Bauman, Michigan

Address: 14630 Balfour St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-59679-pjs: "Michael Bauman's Chapter 7 bankruptcy, filed in Oak Park, MI in 07.20.2011, led to asset liquidation, with the case closing in 10/24/2011."
Michael Bauman — Michigan, 11-59679


ᐅ Jamon Allen Bean, Michigan

Address: 24541 Manistee St Oak Park, MI 48237-1709

Bankruptcy Case 15-44549-wsd Overview: "Jamon Allen Bean's Chapter 7 bankruptcy, filed in Oak Park, MI in 2015-03-24, led to asset liquidation, with the case closing in 06/22/2015."
Jamon Allen Bean — Michigan, 15-44549


ᐅ Tamika N Beckley, Michigan

Address: 22150 Church St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 12-59925-wsd: "Oak Park, MI resident Tamika N Beckley's 08/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/04/2012."
Tamika N Beckley — Michigan, 12-59925


ᐅ Ronald Bell, Michigan

Address: 15201 Pearson St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 10-77988-tjt: "Oak Park, MI resident Ronald Bell's 2010-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-29."
Ronald Bell — Michigan, 10-77988


ᐅ Rosalyn Bell, Michigan

Address: 23410 Cloverlawn St Oak Park, MI 48237

Bankruptcy Case 10-41543-mbm Overview: "In Oak Park, MI, Rosalyn Bell filed for Chapter 7 bankruptcy in 01.21.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-27."
Rosalyn Bell — Michigan, 10-41543


ᐅ Sr Roland Benberry, Michigan

Address: 21470 Parklawn St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 10-41463-mbm: "Oak Park, MI resident Sr Roland Benberry's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-28."
Sr Roland Benberry — Michigan, 10-41463


ᐅ Gerard Benedict, Michigan

Address: 23531 Geneva St Oak Park, MI 48237-2198

Concise Description of Bankruptcy Case 14-43501-wsd7: "Gerard Benedict's Chapter 7 bankruptcy, filed in Oak Park, MI in 03.05.2014, led to asset liquidation, with the case closing in 06.03.2014."
Gerard Benedict — Michigan, 14-43501


ᐅ Michele Arlette Benner, Michigan

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

Bankruptcy Case 15-40158-tjt Summary: "In a Chapter 7 bankruptcy case, Michele Arlette Benner from Oak Park, MI, saw her proceedings start in 2015-01-07 and complete by April 7, 2015, involving asset liquidation."
Michele Arlette Benner — Michigan, 15-40158


ᐅ Latonya J Bennett, Michigan

Address: 12761 Sterling Ct Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-47327-swr: "In Oak Park, MI, Latonya J Bennett filed for Chapter 7 bankruptcy in Mar 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.28.2011."
Latonya J Bennett — Michigan, 11-47327


ᐅ Michelle Benson, Michigan

Address: 22101 Westhampton St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 13-61262-tjt: "The bankruptcy record of Michelle Benson from Oak Park, MI, shows a Chapter 7 case filed in Nov 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/26/2014."
Michelle Benson — Michigan, 13-61262


ᐅ Brenda Jean Benson, Michigan

Address: 15075 Lincoln St Apt 743 Oak Park, MI 48237

Brief Overview of Bankruptcy Case 11-71532-wsd: "In Oak Park, MI, Brenda Jean Benson filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-17."
Brenda Jean Benson — Michigan, 11-71532


ᐅ Brandon Benton, Michigan

Address: 15400 Rosemary Blvd Oak Park, MI 48237

Bankruptcy Case 12-52320-swr Overview: "The case of Brandon Benton in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Benton — Michigan, 12-52320


ᐅ Tamara Benton, Michigan

Address: 24351 Morton St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 11-43956-wsd: "Tamara Benton's bankruptcy, initiated in February 2011 and concluded by 2011-05-17 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara Benton — Michigan, 11-43956


ᐅ Aaron Berkowitz, Michigan

Address: 8791 Leroy St Oak Park, MI 48237

Bankruptcy Case 09-75591-wsd Overview: "Aaron Berkowitz's bankruptcy, initiated in 2009-11-19 and concluded by Feb 22, 2010 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Berkowitz — Michigan, 09-75591


ᐅ Lisa D Berkowitz, Michigan

Address: 23241 Gardner St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 11-70890-tjt: "Oak Park, MI resident Lisa D Berkowitz's 2011-12-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-07."
Lisa D Berkowitz — Michigan, 11-70890


ᐅ Raymond Bernard, Michigan

Address: 8520 Kenwood St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 10-41758-pjs: "In a Chapter 7 bankruptcy case, Raymond Bernard from Oak Park, MI, saw their proceedings start in 01.22.2010 and complete by 04.27.2010, involving asset liquidation."
Raymond Bernard — Michigan, 10-41758


ᐅ Renee Bernard, Michigan

Address: 15111 Northfield Blvd Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 10-62855-tjt: "In Oak Park, MI, Renee Bernard filed for Chapter 7 bankruptcy in 2010-07-16. This case, involving liquidating assets to pay off debts, was resolved by 10.20.2010."
Renee Bernard — Michigan, 10-62855


ᐅ Jr Charles L Berry, Michigan

Address: 21810 Kenosha St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 12-43058-tjt: "The bankruptcy filing by Jr Charles L Berry, undertaken in 02.13.2012 in Oak Park, MI under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Jr Charles L Berry — Michigan, 12-43058


ᐅ Rocky Beydoun, Michigan

Address: 14451 Kingston St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 10-71045-pjs: "The case of Rocky Beydoun in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rocky Beydoun — Michigan, 10-71045


ᐅ Leonid Beznosov, Michigan

Address: 24630 Harding St Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-66789-swr7: "Leonid Beznosov's Chapter 7 bankruptcy, filed in Oak Park, MI in Aug 26, 2010, led to asset liquidation, with the case closing in 2010-11-23."
Leonid Beznosov — Michigan, 10-66789


ᐅ Kenneth Bibb, Michigan

Address: 24090 Meadowlark St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-42834-swr: "In Oak Park, MI, Kenneth Bibb filed for Chapter 7 bankruptcy in 02/04/2011. This case, involving liquidating assets to pay off debts, was resolved by 05/18/2011."
Kenneth Bibb — Michigan, 11-42834


ᐅ Brinson Shanea J Bibbs, Michigan

Address: 13341 Kenwood St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 13-43677-wsd: "The case of Brinson Shanea J Bibbs in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brinson Shanea J Bibbs — Michigan, 13-43677


ᐅ Alisa Lynne Biederman, Michigan

Address: 24021 Jerome St Oak Park, MI 48237

Bankruptcy Case 11-58309-wsd Summary: "The bankruptcy record of Alisa Lynne Biederman from Oak Park, MI, shows a Chapter 7 case filed in July 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 21, 2011."
Alisa Lynne Biederman — Michigan, 11-58309


ᐅ Andrew Bigelow, Michigan

Address: 23111 Forest St Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-70061-mbm7: "Oak Park, MI resident Andrew Bigelow's September 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.03.2011."
Andrew Bigelow — Michigan, 10-70061


ᐅ Shawndrae Lynette Bilbury, Michigan

Address: 15131 James St Oak Park, MI 48237

Bankruptcy Case 11-57283-swr Overview: "Oak Park, MI resident Shawndrae Lynette Bilbury's June 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.27.2011."
Shawndrae Lynette Bilbury — Michigan, 11-57283


ᐅ Jr George Maylon Bischoff, Michigan

Address: 23110 Seneca St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 11-49263-wsd: "In a Chapter 7 bankruptcy case, Jr George Maylon Bischoff from Oak Park, MI, saw his proceedings start in 2011-03-31 and complete by July 5, 2011, involving asset liquidation."
Jr George Maylon Bischoff — Michigan, 11-49263


ᐅ Angela M Bishop, Michigan

Address: 13790 Talbot St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 09-70653-wsd: "In a Chapter 7 bankruptcy case, Angela M Bishop from Oak Park, MI, saw her proceedings start in October 2009 and complete by 01/06/2010, involving asset liquidation."
Angela M Bishop — Michigan, 09-70653


ᐅ Corwanda Lashawn Black, Michigan

Address: 21860 Ridgedale St Oak Park, MI 48237-2728

Snapshot of U.S. Bankruptcy Proceeding Case 16-42696-pjs: "Corwanda Lashawn Black's bankruptcy, initiated in 02.26.2016 and concluded by 2016-05-26 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corwanda Lashawn Black — Michigan, 16-42696


ᐅ Mona Black, Michigan

Address: 22110 Harding St Oak Park, MI 48237

Bankruptcy Case 10-47310-mbm Overview: "The case of Mona Black in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mona Black — Michigan, 10-47310


ᐅ Yaakov Black, Michigan

Address: 25021 W Rue Versailles Dr Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-51955-wsd: "In Oak Park, MI, Yaakov Black filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/27/2011."
Yaakov Black — Michigan, 11-51955


ᐅ Julia M Black, Michigan

Address: 25665 Briar Dr Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-71066-swr: "Julia M Black's Chapter 7 bankruptcy, filed in Oak Park, MI in 12.06.2011, led to asset liquidation, with the case closing in 2012-03-11."
Julia M Black — Michigan, 11-71066


ᐅ Marvin W Blackwell, Michigan

Address: 26225 Coolidge Hwy Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 12-58211-mbm: "The bankruptcy filing by Marvin W Blackwell, undertaken in Aug 7, 2012 in Oak Park, MI under Chapter 7, concluded with discharge in 11/11/2012 after liquidating assets."
Marvin W Blackwell — Michigan, 12-58211


ᐅ Leilani Blake, Michigan

Address: 23570 Manistee St Oak Park, MI 48237

Bankruptcy Case 11-53750-tjt Summary: "In Oak Park, MI, Leilani Blake filed for Chapter 7 bankruptcy in 05.13.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-17."
Leilani Blake — Michigan, 11-53750


ᐅ Katherine Blakley, Michigan

Address: 21370 Ridgedale St Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-73259-wsd7: "The bankruptcy filing by Katherine Blakley, undertaken in Oct 29, 2010 in Oak Park, MI under Chapter 7, concluded with discharge in 2011-02-02 after liquidating assets."
Katherine Blakley — Michigan, 10-73259


ᐅ Keysha Blanks, Michigan

Address: 22120 Harding St Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-72759-mbm7: "The bankruptcy filing by Keysha Blanks, undertaken in Oct 26, 2010 in Oak Park, MI under Chapter 7, concluded with discharge in 2011-02-01 after liquidating assets."
Keysha Blanks — Michigan, 10-72759


ᐅ Myron Sylvestor Bledsoe, Michigan

Address: PO Box 37855 Oak Park, MI 48237-0855

Bankruptcy Case 15-58051-mbm Overview: "Myron Sylvestor Bledsoe's Chapter 7 bankruptcy, filed in Oak Park, MI in 12.14.2015, led to asset liquidation, with the case closing in 2016-03-13."
Myron Sylvestor Bledsoe — Michigan, 15-58051


ᐅ Brian W Blewett, Michigan

Address: 10611 Corning St Oak Park, MI 48237

Bankruptcy Case 13-52200-tjt Summary: "In a Chapter 7 bankruptcy case, Brian W Blewett from Oak Park, MI, saw their proceedings start in Jun 19, 2013 and complete by Sep 23, 2013, involving asset liquidation."
Brian W Blewett — Michigan, 13-52200


ᐅ Lisa Louise Boinais, Michigan

Address: 24310 Kipling St Oak Park, MI 48237-1593

Snapshot of U.S. Bankruptcy Proceeding Case 14-56780-mbm: "The bankruptcy filing by Lisa Louise Boinais, undertaken in October 2014 in Oak Park, MI under Chapter 7, concluded with discharge in 01/26/2015 after liquidating assets."
Lisa Louise Boinais — Michigan, 14-56780


ᐅ Salem Boji, Michigan

Address: 23891 Seneca St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 11-42068-tjt: "In a Chapter 7 bankruptcy case, Salem Boji from Oak Park, MI, saw their proceedings start in January 27, 2011 and complete by May 3, 2011, involving asset liquidation."
Salem Boji — Michigan, 11-42068


ᐅ Christina Kay Bolden, Michigan

Address: 23460 ELAINE CT APT 105 Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 12-49559-swr: "In Oak Park, MI, Christina Kay Bolden filed for Chapter 7 bankruptcy in 2012-04-16. This case, involving liquidating assets to pay off debts, was resolved by July 21, 2012."
Christina Kay Bolden — Michigan, 12-49559


ᐅ James Douglas Bolton, Michigan

Address: 14070 Manhattan St Oak Park, MI 48237

Bankruptcy Case 13-43907-swr Summary: "In Oak Park, MI, James Douglas Bolton filed for Chapter 7 bankruptcy in 2013-03-01. This case, involving liquidating assets to pay off debts, was resolved by 06/05/2013."
James Douglas Bolton — Michigan, 13-43907


ᐅ Dargin Lela M Bomar, Michigan

Address: 22101 Gardner St Oak Park, MI 48237-2685

Bankruptcy Case 15-56126-pjs Overview: "Dargin Lela M Bomar's bankruptcy, initiated in 11/04/2015 and concluded by 02/02/2016 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dargin Lela M Bomar — Michigan, 15-56126


ᐅ Herman Booker, Michigan

Address: 10451 Dartmouth St Oak Park, MI 48237-1707

Bankruptcy Case 09-55977-mbm Overview: "May 20, 2009 marked the beginning of Herman Booker's Chapter 13 bankruptcy in Oak Park, MI, entailing a structured repayment schedule, completed by Nov 27, 2012."
Herman Booker — Michigan, 09-55977


ᐅ Devin Irene Booker, Michigan

Address: 10451 Dartmouth St Oak Park, MI 48237-1707

Snapshot of U.S. Bankruptcy Proceeding Case 15-58781-wsd: "The bankruptcy record of Devin Irene Booker from Oak Park, MI, shows a Chapter 7 case filed in 2015-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in March 30, 2016."
Devin Irene Booker — Michigan, 15-58781


ᐅ Rochelle Borden, Michigan

Address: 15210 Kenton St Oak Park, MI 48237-1554

Brief Overview of Bankruptcy Case 16-48759-pjs: "Rochelle Borden's bankruptcy, initiated in Jun 15, 2016 and concluded by Sep 13, 2016 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rochelle Borden — Michigan, 16-48759


ᐅ Robert A Borum, Michigan

Address: 22030 Stratford St Oak Park, MI 48237

Bankruptcy Case 12-60691-swr Summary: "In Oak Park, MI, Robert A Borum filed for Chapter 7 bankruptcy in Sep 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by December 11, 2012."
Robert A Borum — Michigan, 12-60691


ᐅ Terrill Burnett, Michigan

Address: 23111 Sussex St Oak Park, MI 48237-2495

Concise Description of Bankruptcy Case 14-53560-pjs7: "Oak Park, MI resident Terrill Burnett's 08/22/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-20."
Terrill Burnett — Michigan, 14-53560


ᐅ Jerome S Burns, Michigan

Address: 24051 Norwood St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-54082-wsd: "The case of Jerome S Burns in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerome S Burns — Michigan, 11-54082


ᐅ Latavia Burrell, Michigan

Address: 23070 KIPLING ST Oak Park, MI 48237

Concise Description of Bankruptcy Case 12-48891-mbm7: "In Oak Park, MI, Latavia Burrell filed for Chapter 7 bankruptcy in 04/09/2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 3, 2012."
Latavia Burrell — Michigan, 12-48891


ᐅ Kelly Latrice Burt, Michigan

Address: 21401 Kipling St Oak Park, MI 48237

Bankruptcy Case 13-54102-pjs Summary: "In a Chapter 7 bankruptcy case, Kelly Latrice Burt from Oak Park, MI, saw her proceedings start in July 2013 and complete by October 27, 2013, involving asset liquidation."
Kelly Latrice Burt — Michigan, 13-54102


ᐅ Salome L Burt, Michigan

Address: 14510 Northfield Blvd Oak Park, MI 48237-1579

Bankruptcy Case 15-43705-mbm Overview: "Salome L Burt's bankruptcy, initiated in 2015-03-11 and concluded by 2015-06-09 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salome L Burt — Michigan, 15-43705


ᐅ Angela M Burton, Michigan

Address: 24351 Cloverlawn St Oak Park, MI 48237-1570

Bankruptcy Case 16-43522-wsd Overview: "In Oak Park, MI, Angela M Burton filed for Chapter 7 bankruptcy in 2016-03-10. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-08."
Angela M Burton — Michigan, 16-43522


ᐅ Sharon Denise Bush, Michigan

Address: 23206 Berkley St Oak Park, MI 48237-2031

Snapshot of U.S. Bankruptcy Proceeding Case 09-67889-mar: "Filing for Chapter 13 bankruptcy in 09/08/2009, Sharon Denise Bush from Oak Park, MI, structured a repayment plan, achieving discharge in 2015-04-01."
Sharon Denise Bush — Michigan, 09-67889


ᐅ Tiffany K Bush, Michigan

Address: 15334 James St Oak Park, MI 48237-3032

Snapshot of U.S. Bankruptcy Proceeding Case 07-65757-mbm: "Tiffany K Bush, a resident of Oak Park, MI, entered a Chapter 13 bankruptcy plan in December 2007, culminating in its successful completion by Jan 15, 2013."
Tiffany K Bush — Michigan, 07-65757


ᐅ Rahsaan Lige Butts, Michigan

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

Brief Overview of Bankruptcy Case 16-40324-pjs: "Oak Park, MI resident Rahsaan Lige Butts's Jan 12, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-11."
Rahsaan Lige Butts — Michigan, 16-40324


ᐅ Lakaya T Caggins, Michigan

Address: 23091 Gardner St Oak Park, MI 48237

Bankruptcy Case 12-47041-wsd Summary: "The bankruptcy filing by Lakaya T Caggins, undertaken in 2012-03-21 in Oak Park, MI under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Lakaya T Caggins — Michigan, 12-47041


ᐅ Deandre Lee Caldwell, Michigan

Address: 25577 Briar Dr Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 12-44580-tjt: "In Oak Park, MI, Deandre Lee Caldwell filed for Chapter 7 bankruptcy in 02.28.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-03."
Deandre Lee Caldwell — Michigan, 12-44580


ᐅ Dejah S Caldwell, Michigan

Address: 25577 Briar Dr Oak Park, MI 48237-1335

Bankruptcy Case 16-40300-mbm Overview: "The case of Dejah S Caldwell in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dejah S Caldwell — Michigan, 16-40300


ᐅ Dejon Orlandis Callahan, Michigan

Address: 15342 W 10 Mile Rd Oak Park, MI 48237-4035

Concise Description of Bankruptcy Case 15-45591-mbm7: "The bankruptcy filing by Dejon Orlandis Callahan, undertaken in April 9, 2015 in Oak Park, MI under Chapter 7, concluded with discharge in 07.08.2015 after liquidating assets."
Dejon Orlandis Callahan — Michigan, 15-45591


ᐅ Javis Douglas Callaway, Michigan

Address: 25601 Briar Dr Oak Park, MI 48237

Bankruptcy Case 13-45671-wsd Overview: "Javis Douglas Callaway's bankruptcy, initiated in 03/21/2013 and concluded by 2013-06-25 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Javis Douglas Callaway — Michigan, 13-45671


ᐅ Thomas D Camel, Michigan

Address: PO Box 48552 Oak Park, MI 48237

Concise Description of Bankruptcy Case 13-49275-swr7: "In a Chapter 7 bankruptcy case, Thomas D Camel from Oak Park, MI, saw their proceedings start in May 2013 and complete by 2013-08-10, involving asset liquidation."
Thomas D Camel — Michigan, 13-49275


ᐅ Leslie Nicole Campbell, Michigan

Address: 14151 W 9 Mile Rd Oak Park, MI 48237-2620

Bankruptcy Case 16-42495-tjt Overview: "The bankruptcy record of Leslie Nicole Campbell from Oak Park, MI, shows a Chapter 7 case filed in 02.24.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-24."
Leslie Nicole Campbell — Michigan, 16-42495


ᐅ Edward Campbell, Michigan

Address: 24321 ITHACA ST Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-46392-pjs: "The bankruptcy record of Edward Campbell from Oak Park, MI, shows a Chapter 7 case filed in 03.10.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-14."
Edward Campbell — Michigan, 11-46392


ᐅ Christine Marie Carbeck, Michigan

Address: 24811 Rensselaer St Oak Park, MI 48237

Bankruptcy Case 13-51250-wsd Overview: "The case of Christine Marie Carbeck in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Marie Carbeck — Michigan, 13-51250


ᐅ Diamond Monique Conaway, Michigan

Address: 15302 Northgate Blvd Apt 201 Oak Park, MI 48237-1237

Concise Description of Bankruptcy Case 16-41684-pjs7: "In Oak Park, MI, Diamond Monique Conaway filed for Chapter 7 bankruptcy in 02.10.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-10."
Diamond Monique Conaway — Michigan, 16-41684


ᐅ David Conner, Michigan

Address: 23625 Scotia Rd Oak Park, MI 48237

Bankruptcy Case 10-75367-tjt Overview: "In a Chapter 7 bankruptcy case, David Conner from Oak Park, MI, saw his proceedings start in 11.22.2010 and complete by 03/01/2011, involving asset liquidation."
David Conner — Michigan, 10-75367


ᐅ Geneva Marie Connors, Michigan

Address: 15201 Oak Park Blvd Oak Park, MI 48237

Concise Description of Bankruptcy Case 13-46946-pjs7: "In Oak Park, MI, Geneva Marie Connors filed for Chapter 7 bankruptcy in April 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/10/2013."
Geneva Marie Connors — Michigan, 13-46946


ᐅ Gina Cook, Michigan

Address: 23021 Avon Rd Oak Park, MI 48237

Brief Overview of Bankruptcy Case 09-77785-swr: "In Oak Park, MI, Gina Cook filed for Chapter 7 bankruptcy in 12/11/2009. This case, involving liquidating assets to pay off debts, was resolved by 03/17/2010."
Gina Cook — Michigan, 09-77785


ᐅ Spencer Cook, Michigan

Address: 8875 Kenberton Dr Oak Park, MI 48237

Bankruptcy Case 10-48120-wsd Overview: "The case of Spencer Cook in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Spencer Cook — Michigan, 10-48120


ᐅ Candace Cook, Michigan

Address: 25335 Coolidge Hwy Oak Park, MI 48237-1303

Bankruptcy Case 14-47225-wsd Overview: "The case of Candace Cook in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candace Cook — Michigan, 14-47225


ᐅ Valerie Monique Cooper, Michigan

Address: 24601 Kenosha St Oak Park, MI 48237-1421

Bankruptcy Case 2014-50382-mar Summary: "In a Chapter 7 bankruptcy case, Valerie Monique Cooper from Oak Park, MI, saw her proceedings start in 2014-06-20 and complete by Sep 18, 2014, involving asset liquidation."
Valerie Monique Cooper — Michigan, 2014-50382


ᐅ Christina Sharon Cooper, Michigan

Address: 14420 Park St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 12-63062-pjs: "Oak Park, MI resident Christina Sharon Cooper's 2012-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/19/2013."
Christina Sharon Cooper — Michigan, 12-63062


ᐅ Michael H Cooper, Michigan

Address: 8700 Oak Park Blvd Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 12-58182-pjs: "In a Chapter 7 bankruptcy case, Michael H Cooper from Oak Park, MI, saw their proceedings start in 08.06.2012 and complete by 2012-11-10, involving asset liquidation."
Michael H Cooper — Michigan, 12-58182


ᐅ Amanda J Cooper, Michigan

Address: 14501 Kingston St Oak Park, MI 48237-6912

Snapshot of U.S. Bankruptcy Proceeding Case 15-42549-tjt: "Amanda J Cooper's Chapter 7 bankruptcy, filed in Oak Park, MI in February 2015, led to asset liquidation, with the case closing in May 24, 2015."
Amanda J Cooper — Michigan, 15-42549


ᐅ John Corbit, Michigan

Address: 24120 Seneca St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 09-79374-swr: "The bankruptcy record of John Corbit from Oak Park, MI, shows a Chapter 7 case filed in 12.29.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 30, 2010."
John Corbit — Michigan, 09-79374


ᐅ Steven Andrew Corby, Michigan

Address: 8426 CHAPMAN ST Oak Park, MI 48237

Concise Description of Bankruptcy Case 11-46976-pjs7: "The bankruptcy record of Steven Andrew Corby from Oak Park, MI, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/19/2011."
Steven Andrew Corby — Michigan, 11-46976


ᐅ Leanne Marie Cornwell, Michigan

Address: 13681 Victoria St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 13-58036-tjt: "In Oak Park, MI, Leanne Marie Cornwell filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2014."
Leanne Marie Cornwell — Michigan, 13-58036


ᐅ Phillips Bianca Chance Cortez, Michigan

Address: 24300 Moritz St Oak Park, MI 48237-1673

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52052-tjt: "In Oak Park, MI, Phillips Bianca Chance Cortez filed for Chapter 7 bankruptcy in 2014-07-23. This case, involving liquidating assets to pay off debts, was resolved by October 21, 2014."
Phillips Bianca Chance Cortez — Michigan, 2014-52052


ᐅ Phyllis P Costello, Michigan

Address: 23120 Marlow St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 12-40246-mbm: "Phyllis P Costello's Chapter 7 bankruptcy, filed in Oak Park, MI in January 6, 2012, led to asset liquidation, with the case closing in 2012-04-11."
Phyllis P Costello — Michigan, 12-40246


ᐅ Patrick Costigan, Michigan

Address: 24210 Kipling St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 10-65184-tjt: "In Oak Park, MI, Patrick Costigan filed for Chapter 7 bankruptcy in 08.10.2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 14, 2010."
Patrick Costigan — Michigan, 10-65184


ᐅ Deionna Marie Coves, Michigan

Address: 25403 Briar Dr Oak Park, MI 48237

Brief Overview of Bankruptcy Case 12-48360-swr: "The case of Deionna Marie Coves in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deionna Marie Coves — Michigan, 12-48360


ᐅ Vanessa Covington, Michigan

Address: 23010 Wildwood St Oak Park, MI 48237

Bankruptcy Case 09-75183-tjt Summary: "Vanessa Covington's Chapter 7 bankruptcy, filed in Oak Park, MI in 2009-11-15, led to asset liquidation, with the case closing in 02/16/2010."
Vanessa Covington — Michigan, 09-75183


ᐅ Karen Estelle Cowans, Michigan

Address: 25517 Briar Dr Apt 6 Oak Park, MI 48237-1376

Brief Overview of Bankruptcy Case 15-43081-mbm: "In Oak Park, MI, Karen Estelle Cowans filed for Chapter 7 bankruptcy in 03/02/2015. This case, involving liquidating assets to pay off debts, was resolved by May 31, 2015."
Karen Estelle Cowans — Michigan, 15-43081


ᐅ Joyicemarie Craig, Michigan

Address: 21131 Kenosha St Oak Park, MI 48237-3814

Bankruptcy Case 07-59672-pjs Summary: "Filing for Chapter 13 bankruptcy in Oct 1, 2007, Joyicemarie Craig from Oak Park, MI, structured a repayment plan, achieving discharge in 12.17.2013."
Joyicemarie Craig — Michigan, 07-59672


ᐅ Ordrick Craig, Michigan

Address: 22031 Church St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 12-62617-mbm: "Oak Park, MI resident Ordrick Craig's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 13, 2013."
Ordrick Craig — Michigan, 12-62617


ᐅ Robert A Crain, Michigan

Address: 23120 Marlow St Oak Park, MI 48237

Concise Description of Bankruptcy Case 13-45423-tjt7: "Oak Park, MI resident Robert A Crain's 2013-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-23."
Robert A Crain — Michigan, 13-45423


ᐅ Andrea D Crawford, Michigan

Address: 23421 Geoffrey Ct Oak Park, MI 48237

Brief Overview of Bankruptcy Case 11-50024-pjs: "Oak Park, MI resident Andrea D Crawford's 2011-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 12, 2011."
Andrea D Crawford — Michigan, 11-50024


ᐅ Monica Drucilla Cronk, Michigan

Address: 21740 Parklawn St Oak Park, MI 48237-3526

Snapshot of U.S. Bankruptcy Proceeding Case 14-51378-mar: "In Oak Park, MI, Monica Drucilla Cronk filed for Chapter 7 bankruptcy in 2014-07-10. This case, involving liquidating assets to pay off debts, was resolved by 10.08.2014."
Monica Drucilla Cronk — Michigan, 14-51378


ᐅ Tracey Lodonna Cross, Michigan

Address: 21911 Whitmore St Oak Park, MI 48237-2616

Concise Description of Bankruptcy Case 16-40687-wsd7: "The case of Tracey Lodonna Cross in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracey Lodonna Cross — Michigan, 16-40687


ᐅ Ronald Cross, Michigan

Address: 21911 Whitmore St Oak Park, MI 48237-2616

Bankruptcy Case 16-40687-wsd Summary: "Ronald Cross's bankruptcy, initiated in Jan 20, 2016 and concluded by 2016-04-19 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Cross — Michigan, 16-40687


ᐅ Sr Harry J Crossland, Michigan

Address: 15110 James St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 13-43722-mbm: "The bankruptcy filing by Sr Harry J Crossland, undertaken in Feb 28, 2013 in Oak Park, MI under Chapter 7, concluded with discharge in Jun 4, 2013 after liquidating assets."
Sr Harry J Crossland — Michigan, 13-43722


ᐅ Etta M Crum, Michigan

Address: 13100 Burton St Oak Park, MI 48237

Concise Description of Bankruptcy Case 12-60480-swr7: "The bankruptcy record of Etta M Crum from Oak Park, MI, shows a Chapter 7 case filed in 2012-09-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-13."
Etta M Crum — Michigan, 12-60480


ᐅ Katina Annee Crumpton, Michigan

Address: 15075 Lincoln St Apt 1019 Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 13-45829-wsd: "In a Chapter 7 bankruptcy case, Katina Annee Crumpton from Oak Park, MI, saw her proceedings start in 03/25/2013 and complete by 2013-06-29, involving asset liquidation."
Katina Annee Crumpton — Michigan, 13-45829


ᐅ Storm Crumsey, Michigan

Address: 15200 W 8 Mile Rd # 38 Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-76008-swr7: "The bankruptcy record of Storm Crumsey from Oak Park, MI, shows a Chapter 7 case filed in 11.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/08/2011."
Storm Crumsey — Michigan, 10-76008


ᐅ Angela Q Cunningham, Michigan

Address: 21700 Parklawn St Oak Park, MI 48237

Bankruptcy Case 12-65670-swr Overview: "In a Chapter 7 bankruptcy case, Angela Q Cunningham from Oak Park, MI, saw her proceedings start in November 24, 2012 and complete by 02.28.2013, involving asset liquidation."
Angela Q Cunningham — Michigan, 12-65670


ᐅ Sherry Lynn Cunningham, Michigan

Address: 21400 Parklawn St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 12-65763-pjs: "The case of Sherry Lynn Cunningham in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry Lynn Cunningham — Michigan, 12-65763