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 Pamela Denise Card, Michigan

Address: PO Box 47541 Oak Park, MI 48237

Bankruptcy Case 12-65859-swr Summary: "The bankruptcy filing by Pamela Denise Card, undertaken in Nov 28, 2012 in Oak Park, MI under Chapter 7, concluded with discharge in March 4, 2013 after liquidating assets."
Pamela Denise Card — Michigan, 12-65859


ᐅ Andrea S Carlisle, Michigan

Address: PO Box 48384 Oak Park, MI 48237-5984

Brief Overview of Bankruptcy Case 15-42405-mar: "Oak Park, MI resident Andrea S Carlisle's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 21, 2015."
Andrea S Carlisle — Michigan, 15-42405


ᐅ Christine Carras, Michigan

Address: 13681 Manhattan St Oak Park, MI 48237

Bankruptcy Case 12-62246-tjt Overview: "Oak Park, MI resident Christine Carras's 10/03/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.07.2013."
Christine Carras — Michigan, 12-62246


ᐅ Drucilla Carter, Michigan

Address: 21960 Sunset Blvd Oak Park, MI 48237-2992

Bankruptcy Case 16-47058-mbm Summary: "The bankruptcy record of Drucilla Carter from Oak Park, MI, shows a Chapter 7 case filed in May 9, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 7, 2016."
Drucilla Carter — Michigan, 16-47058


ᐅ Tonia M Carter, Michigan

Address: 26221 Coolidge Hwy Oak Park, MI 48237

Concise Description of Bankruptcy Case 12-64086-tjt7: "The bankruptcy record of Tonia M Carter from Oak Park, MI, shows a Chapter 7 case filed in October 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Tonia M Carter — Michigan, 12-64086


ᐅ Salina Michelle Carter, Michigan

Address: 21020 Gardner St Oak Park, MI 48237-3807

Concise Description of Bankruptcy Case 16-49176-wsd7: "Oak Park, MI resident Salina Michelle Carter's 2016-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 22, 2016."
Salina Michelle Carter — Michigan, 16-49176


ᐅ Bukeka Carter, Michigan

Address: 22160 Gardner St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 10-72341-pjs: "The bankruptcy filing by Bukeka Carter, undertaken in 10/22/2010 in Oak Park, MI under Chapter 7, concluded with discharge in January 31, 2011 after liquidating assets."
Bukeka Carter — Michigan, 10-72341


ᐅ David V Carter, Michigan

Address: 25593 Briar Dr Oak Park, MI 48237-1335

Bankruptcy Case 08-49586-swr Summary: "David V Carter's Chapter 13 bankruptcy in Oak Park, MI started in April 21, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-09-25."
David V Carter — Michigan, 08-49586


ᐅ Victoria Casab, Michigan

Address: 14011 Elgin St Oak Park, MI 48237

Bankruptcy Case 10-68572-swr Overview: "Victoria Casab's bankruptcy, initiated in 2010-09-14 and concluded by December 2010 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria Casab — Michigan, 10-68572


ᐅ Patricia Ann Casey, Michigan

Address: 24131 Stratford St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-40341-tjt: "The case of Patricia Ann Casey in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Ann Casey — Michigan, 11-40341


ᐅ Rachel Catalano, Michigan

Address: 24060 Jerome St Oak Park, MI 48237

Concise Description of Bankruptcy Case 13-45418-wsd7: "The bankruptcy record of Rachel Catalano from Oak Park, MI, shows a Chapter 7 case filed in 2013-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 23, 2013."
Rachel Catalano — Michigan, 13-45418


ᐅ Judith D Catchens, Michigan

Address: 12840 Northfield Blvd Oak Park, MI 48237

Bankruptcy Case 11-70467-tjt Summary: "In a Chapter 7 bankruptcy case, Judith D Catchens from Oak Park, MI, saw her proceedings start in November 29, 2011 and complete by 02.22.2012, involving asset liquidation."
Judith D Catchens — Michigan, 11-70467


ᐅ Annette R Cathey, Michigan

Address: PO Box 48463 Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 12-64416-swr: "Annette R Cathey's Chapter 7 bankruptcy, filed in Oak Park, MI in 11/02/2012, led to asset liquidation, with the case closing in 2013-02-06."
Annette R Cathey — Michigan, 12-64416


ᐅ Synovia C Catledge, Michigan

Address: 25639 Lincoln Terrace Dr Apt 104 Oak Park, MI 48237

Bankruptcy Case 11-44063-pjs Summary: "The bankruptcy record of Synovia C Catledge from Oak Park, MI, shows a Chapter 7 case filed in Feb 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 17, 2011."
Synovia C Catledge — Michigan, 11-44063


ᐅ Kiara Lekiesha Catlin, Michigan

Address: 24281 Moritz St Oak Park, MI 48237-1603

Snapshot of U.S. Bankruptcy Proceeding Case 14-44988-wsd: "The bankruptcy record of Kiara Lekiesha Catlin from Oak Park, MI, shows a Chapter 7 case filed in Mar 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-23."
Kiara Lekiesha Catlin — Michigan, 14-44988


ᐅ Jeffrey A Ceresnie, Michigan

Address: 13660 Kingston St Oak Park, MI 48237

Bankruptcy Case 11-67797-pjs Overview: "The bankruptcy filing by Jeffrey A Ceresnie, undertaken in October 26, 2011 in Oak Park, MI under Chapter 7, concluded with discharge in 01.30.2012 after liquidating assets."
Jeffrey A Ceresnie — Michigan, 11-67797


ᐅ Sol Chambers, Michigan

Address: 21621 Church St Oak Park, MI 48237-2601

Snapshot of U.S. Bankruptcy Proceeding Case 14-59581-mbm: "Sol Chambers's Chapter 7 bankruptcy, filed in Oak Park, MI in 2014-12-23, led to asset liquidation, with the case closing in 2015-03-23."
Sol Chambers — Michigan, 14-59581


ᐅ Latoya Marie Chandler, Michigan

Address: 21731 Cloverlawn St Oak Park, MI 48237

Bankruptcy Case 13-60524-tjt Overview: "Latoya Marie Chandler's Chapter 7 bankruptcy, filed in Oak Park, MI in 11/08/2013, led to asset liquidation, with the case closing in 02/12/2014."
Latoya Marie Chandler — Michigan, 13-60524


ᐅ Howard Eric Chapman, Michigan

Address: 26201 Coolidge Hwy Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 12-52822-swr: "Oak Park, MI resident Howard Eric Chapman's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 27, 2012."
Howard Eric Chapman — Michigan, 12-52822


ᐅ Carol A Charters, Michigan

Address: 8512 Roseland Ct Oak Park, MI 48237-1855

Bankruptcy Case 2014-55351-mar Overview: "In Oak Park, MI, Carol A Charters filed for Chapter 7 bankruptcy in September 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12.29.2014."
Carol A Charters — Michigan, 2014-55351


ᐅ Delois J Chatman, Michigan

Address: 15231 Leslie St Oak Park, MI 48237

Bankruptcy Case 11-54178-tjt Overview: "The case of Delois J Chatman in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delois J Chatman — Michigan, 11-54178


ᐅ Erika Nicole Childress, Michigan

Address: PO Box 47703 Oak Park, MI 48237-5403

Concise Description of Bankruptcy Case 15-49737-pjs7: "Oak Park, MI resident Erika Nicole Childress's 2015-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/24/2015."
Erika Nicole Childress — Michigan, 15-49737


ᐅ Leeaundra Joyce Childress, Michigan

Address: 23031 Radclift St Oak Park, MI 48237

Concise Description of Bankruptcy Case 12-43933-tjt7: "In Oak Park, MI, Leeaundra Joyce Childress filed for Chapter 7 bankruptcy in 02.21.2012. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2012."
Leeaundra Joyce Childress — Michigan, 12-43933


ᐅ Peter Johannes Christenhusz, Michigan

Address: 24060 Republic Ave Oak Park, MI 48237-1817

Bankruptcy Case 10-61524-mbm Overview: "Chapter 13 bankruptcy for Peter Johannes Christenhusz in Oak Park, MI began in July 1, 2010, focusing on debt restructuring, concluding with plan fulfillment in 03/25/2013."
Peter Johannes Christenhusz — Michigan, 10-61524


ᐅ James Edward Clark, Michigan

Address: 24111 Manistee St Oak Park, MI 48237-3720

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51143-wsd: "The bankruptcy filing by James Edward Clark, undertaken in 2014-07-03 in Oak Park, MI under Chapter 7, concluded with discharge in Oct 1, 2014 after liquidating assets."
James Edward Clark — Michigan, 2014-51143


ᐅ Sandra Clark, Michigan

Address: 24310 Oneida St Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-56440-pjs7: "Sandra Clark's bankruptcy, initiated in 05.18.2010 and concluded by August 2010 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Clark — Michigan, 10-56440


ᐅ William Burton Clarke, Michigan

Address: 24845 Rensselaer St Oak Park, MI 48237-1773

Bankruptcy Case 16-45716-wsd Overview: "The case of William Burton Clarke in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Burton Clarke — Michigan, 16-45716


ᐅ Rebecca Ann Clarke, Michigan

Address: 24845 Rensselaer St Oak Park, MI 48237-1773

Bankruptcy Case 16-45716-wsd Overview: "Oak Park, MI resident Rebecca Ann Clarke's 2016-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 14, 2016."
Rebecca Ann Clarke — Michigan, 16-45716


ᐅ Debra Phoenix Vianca Clemon, Michigan

Address: 25145 Biarritz Cir Apt B Oak Park, MI 48237-4025

Snapshot of U.S. Bankruptcy Proceeding Case 16-47290-mbm: "The case of Debra Phoenix Vianca Clemon in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Phoenix Vianca Clemon — Michigan, 16-47290


ᐅ Jr Keith Leonard Clemons, Michigan

Address: PO Box 37767 Oak Park, MI 48237

Brief Overview of Bankruptcy Case 11-40642-wsd: "The case of Jr Keith Leonard Clemons in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Keith Leonard Clemons — Michigan, 11-40642


ᐅ Mulkey Tara Y Clemons, Michigan

Address: 24230 Westhampton St Oak Park, MI 48237

Bankruptcy Case 11-47435-mbm Summary: "Mulkey Tara Y Clemons's Chapter 7 bankruptcy, filed in Oak Park, MI in 2011-03-18, led to asset liquidation, with the case closing in Jun 28, 2011."
Mulkey Tara Y Clemons — Michigan, 11-47435


ᐅ Latanya S Cleveland, Michigan

Address: 21693 Stratford Ct Oak Park, MI 48237-2558

Snapshot of U.S. Bankruptcy Proceeding Case 15-42507-wsd: "Latanya S Cleveland's bankruptcy, initiated in February 2015 and concluded by 2015-05-24 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latanya S Cleveland — Michigan, 15-42507


ᐅ Nichelle C Cleveland, Michigan

Address: PO Box 48401 Oak Park, MI 48237-6001

Brief Overview of Bankruptcy Case 15-53045-tjt: "The case of Nichelle C Cleveland in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nichelle C Cleveland — Michigan, 15-53045


ᐅ Tonya R Clifford, Michigan

Address: 15180 Miller St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 13-58500-tjt: "Tonya R Clifford's bankruptcy, initiated in Oct 7, 2013 and concluded by 2014-01-11 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonya R Clifford — Michigan, 13-58500


ᐅ Mary L Coakley, Michigan

Address: 23246 Rosewood St Oak Park, MI 48237-3702

Brief Overview of Bankruptcy Case 14-48510-wsd: "Mary L Coakley's Chapter 7 bankruptcy, filed in Oak Park, MI in 05/16/2014, led to asset liquidation, with the case closing in August 2014."
Mary L Coakley — Michigan, 14-48510


ᐅ Sylvia Coaster, Michigan

Address: 10640 Corning St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 11-68177-swr: "The bankruptcy record of Sylvia Coaster from Oak Park, MI, shows a Chapter 7 case filed in 10/31/2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 4, 2012."
Sylvia Coaster — Michigan, 11-68177


ᐅ Nathaniel Linwood Cobb, Michigan

Address: 23850 Condon St Oak Park, MI 48237-2123

Brief Overview of Bankruptcy Case 2014-55808-mbm: "Oak Park, MI resident Nathaniel Linwood Cobb's 10/08/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Nathaniel Linwood Cobb — Michigan, 2014-55808


ᐅ Anthony D Cobb, Michigan

Address: 23850 Condon St Oak Park, MI 48237

Bankruptcy Case 13-51125-tjt Summary: "The bankruptcy filing by Anthony D Cobb, undertaken in May 31, 2013 in Oak Park, MI under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Anthony D Cobb — Michigan, 13-51125


ᐅ Teresita Ann Cochran, Michigan

Address: 26315 Coolidge Hwy Oak Park, MI 48237-1112

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52078-wsd: "Oak Park, MI resident Teresita Ann Cochran's 07/23/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 21, 2014."
Teresita Ann Cochran — Michigan, 2014-52078


ᐅ Benjamin Jeramine Cockroft, Michigan

Address: 21000 Kenosha St Oak Park, MI 48237

Bankruptcy Case 09-71205-swr Overview: "The bankruptcy filing by Benjamin Jeramine Cockroft, undertaken in October 8, 2009 in Oak Park, MI under Chapter 7, concluded with discharge in 2010-01-12 after liquidating assets."
Benjamin Jeramine Cockroft — Michigan, 09-71205


ᐅ Karen Yvonne Coffey, Michigan

Address: 14530 Bishop St Oak Park, MI 48237-1907

Bankruptcy Case 2014-45353-mbm Summary: "In a Chapter 7 bankruptcy case, Karen Yvonne Coffey from Oak Park, MI, saw her proceedings start in Mar 28, 2014 and complete by June 2014, involving asset liquidation."
Karen Yvonne Coffey — Michigan, 2014-45353


ᐅ Daniel Zev Cohen, Michigan

Address: 14511 Lincoln St Oak Park, MI 48237

Bankruptcy Case 11-40882-swr Overview: "Daniel Zev Cohen's Chapter 7 bankruptcy, filed in Oak Park, MI in January 13, 2011, led to asset liquidation, with the case closing in 04/19/2011."
Daniel Zev Cohen — Michigan, 11-40882


ᐅ Joseph Eli Cohen, Michigan

Address: 14511 Lincoln St Oak Park, MI 48237-4103

Bankruptcy Case 14-44235-tjt Overview: "In Oak Park, MI, Joseph Eli Cohen filed for Chapter 7 bankruptcy in 2014-03-14. This case, involving liquidating assets to pay off debts, was resolved by June 12, 2014."
Joseph Eli Cohen — Michigan, 14-44235


ᐅ Coateston Merlene Coke, Michigan

Address: 24080 Scotia Rd Oak Park, MI 48237

Brief Overview of Bankruptcy Case 10-52888-wsd: "In a Chapter 7 bankruptcy case, Coateston Merlene Coke from Oak Park, MI, saw her proceedings start in Apr 19, 2010 and complete by Jul 24, 2010, involving asset liquidation."
Coateston Merlene Coke — Michigan, 10-52888


ᐅ Valerie Colbert, Michigan

Address: 24230 Church St Oak Park, MI 48237

Bankruptcy Case 10-51302-swr Summary: "The bankruptcy filing by Valerie Colbert, undertaken in Apr 6, 2010 in Oak Park, MI under Chapter 7, concluded with discharge in 2010-07-13 after liquidating assets."
Valerie Colbert — Michigan, 10-51302


ᐅ Mary Christine Cole, Michigan

Address: 21870 COOLIDGE HWY APT 109 Oak Park, MI 48237

Bankruptcy Case 11-46769-swr Summary: "In Oak Park, MI, Mary Christine Cole filed for Chapter 7 bankruptcy in March 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Mary Christine Cole — Michigan, 11-46769


ᐅ Martin Sherae Joy Coles, Michigan

Address: 12731 W 9 Mile Rd Oak Park, MI 48237

Brief Overview of Bankruptcy Case 11-48826-swr: "Martin Sherae Joy Coles's bankruptcy, initiated in March 30, 2011 and concluded by 07.04.2011 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Sherae Joy Coles — Michigan, 11-48826


ᐅ Dorothy Simone Collier, Michigan

Address: 23120 Manistee St Oak Park, MI 48237-2222

Bankruptcy Case 15-49024-mar Overview: "The bankruptcy filing by Dorothy Simone Collier, undertaken in 06/11/2015 in Oak Park, MI under Chapter 7, concluded with discharge in 2015-09-09 after liquidating assets."
Dorothy Simone Collier — Michigan, 15-49024


ᐅ Jeffrey M Collins, Michigan

Address: 23510 Norwood St Oak Park, MI 48237-2283

Concise Description of Bankruptcy Case 14-44952-pjs7: "The bankruptcy record of Jeffrey M Collins from Oak Park, MI, shows a Chapter 7 case filed in 03.25.2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 23, 2014."
Jeffrey M Collins — Michigan, 14-44952


ᐅ Pamela Jo Collins, Michigan

Address: 23451 Republic Ave Oak Park, MI 48237-2348

Snapshot of U.S. Bankruptcy Proceeding Case 14-48909-mbm: "The case of Pamela Jo Collins in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Jo Collins — Michigan, 14-48909


ᐅ Patricia Lynn Collins, Michigan

Address: 23510 Norwood St Oak Park, MI 48237-2283

Bankruptcy Case 15-55090-mbm Summary: "The case of Patricia Lynn Collins in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Lynn Collins — Michigan, 15-55090


ᐅ Jerome R Collins, Michigan

Address: 13721 Courtland St Oak Park, MI 48237-2720

Concise Description of Bankruptcy Case 15-53613-mar7: "The bankruptcy record of Jerome R Collins from Oak Park, MI, shows a Chapter 7 case filed in Sep 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-14."
Jerome R Collins — Michigan, 15-53613


ᐅ Angelo Curcio, Michigan

Address: 13620 Talbot St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 12-55598-tjt: "Angelo Curcio's Chapter 7 bankruptcy, filed in Oak Park, MI in 2012-06-29, led to asset liquidation, with the case closing in Oct 3, 2012."
Angelo Curcio — Michigan, 12-55598


ᐅ Rosalyn M Cushingberry, Michigan

Address: 23210 Eastwood St Oak Park, MI 48237-2040

Brief Overview of Bankruptcy Case 10-40459-mbm: "In her Chapter 13 bankruptcy case filed in January 2010, Oak Park, MI's Rosalyn M Cushingberry agreed to a debt repayment plan, which was successfully completed by 01/13/2014."
Rosalyn M Cushingberry — Michigan, 10-40459


ᐅ Shalanda Latrease Dallas, Michigan

Address: 26525 Coolidge Hwy Oak Park, MI 48237

Bankruptcy Case 09-70002-tjt Overview: "The case of Shalanda Latrease Dallas in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shalanda Latrease Dallas — Michigan, 09-70002


ᐅ Steven C Dalton, Michigan

Address: 24570 Seneca St Oak Park, MI 48237

Bankruptcy Case 11-51036-wsd Summary: "The bankruptcy record of Steven C Dalton from Oak Park, MI, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-19."
Steven C Dalton — Michigan, 11-51036


ᐅ Jr Eduardo Dancel, Michigan

Address: 14490 Talbot St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 10-68352-tjt: "Jr Eduardo Dancel's bankruptcy, initiated in Sep 10, 2010 and concluded by Dec 15, 2010 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Eduardo Dancel — Michigan, 10-68352


ᐅ Katrina Daniels, Michigan

Address: 23441 Parklawn St Oak Park, MI 48237

Bankruptcy Case 11-48425-swr Summary: "In Oak Park, MI, Katrina Daniels filed for Chapter 7 bankruptcy in 03.28.2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Katrina Daniels — Michigan, 11-48425


ᐅ Dewanda D Daniels, Michigan

Address: 24030 Condon St Oak Park, MI 48237

Bankruptcy Case 12-63251-mbm Overview: "Dewanda D Daniels's bankruptcy, initiated in 10.17.2012 and concluded by January 2013 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dewanda D Daniels — Michigan, 12-63251


ᐅ Jr Tommie Dase, Michigan

Address: 21601 Sussex St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 11-71401-swr: "The bankruptcy filing by Jr Tommie Dase, undertaken in 12.10.2011 in Oak Park, MI under Chapter 7, concluded with discharge in 03/15/2012 after liquidating assets."
Jr Tommie Dase — Michigan, 11-71401


ᐅ Scherri Lachelle Davenport, Michigan

Address: 21890 Coolidge Hwy Apt 201 Oak Park, MI 48237

Brief Overview of Bankruptcy Case 11-51663-wsd: "The bankruptcy record of Scherri Lachelle Davenport from Oak Park, MI, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.19.2011."
Scherri Lachelle Davenport — Michigan, 11-51663


ᐅ Basima M David, Michigan

Address: 14211 Kingston St Oak Park, MI 48237-6911

Snapshot of U.S. Bankruptcy Proceeding Case 14-43594-pjs: "Basima M David's bankruptcy, initiated in 03.06.2014 and concluded by 06.04.2014 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Basima M David — Michigan, 14-43594


ᐅ Marvin H Davidson, Michigan

Address: 14250 Manhattan St Oak Park, MI 48237

Concise Description of Bankruptcy Case 12-46940-wsd7: "Oak Park, MI resident Marvin H Davidson's 03/21/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 25, 2012."
Marvin H Davidson — Michigan, 12-46940


ᐅ Enika Davidson, Michigan

Address: 23060 Kipling St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 12-45964-pjs: "In a Chapter 7 bankruptcy case, Enika Davidson from Oak Park, MI, saw their proceedings start in 2012-03-12 and complete by 2012-06-16, involving asset liquidation."
Enika Davidson — Michigan, 12-45964


ᐅ Vanessa Olivia Davis, Michigan

Address: 13001 Rosemary Blvd Oak Park, MI 48237-2134

Snapshot of U.S. Bankruptcy Proceeding Case 15-51499-tjt: "In Oak Park, MI, Vanessa Olivia Davis filed for Chapter 7 bankruptcy in 07/31/2015. This case, involving liquidating assets to pay off debts, was resolved by October 29, 2015."
Vanessa Olivia Davis — Michigan, 15-51499


ᐅ Felix Davis, Michigan

Address: 13741 Ludlow St Oak Park, MI 48237-1380

Brief Overview of Bankruptcy Case 15-50782-mbm: "The bankruptcy record of Felix Davis from Oak Park, MI, shows a Chapter 7 case filed in 07.17.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-15."
Felix Davis — Michigan, 15-50782


ᐅ Nathaniel G Davis, Michigan

Address: 21721 Gardner St Oak Park, MI 48237

Concise Description of Bankruptcy Case 13-62462-wsd7: "Oak Park, MI resident Nathaniel G Davis's 2013-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.22.2014."
Nathaniel G Davis — Michigan, 13-62462


ᐅ Ida Davis, Michigan

Address: 13531 Rosemary Blvd Oak Park, MI 48237

Bankruptcy Case 10-71752-pjs Summary: "Ida Davis's bankruptcy, initiated in 2010-10-15 and concluded by 01.19.2011 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ida Davis — Michigan, 10-71752


ᐅ Thornton Davis, Michigan

Address: 23621 Marlow St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 12-55370-mbm: "In a Chapter 7 bankruptcy case, Thornton Davis from Oak Park, MI, saw their proceedings start in June 2012 and complete by 10.01.2012, involving asset liquidation."
Thornton Davis — Michigan, 12-55370


ᐅ Michael Davis, Michigan

Address: 21620 Ridgedale St Oak Park, MI 48237-2726

Bankruptcy Case 09-44705-tjt Summary: "Chapter 13 bankruptcy for Michael Davis in Oak Park, MI began in Feb 20, 2009, focusing on debt restructuring, concluding with plan fulfillment in February 3, 2015."
Michael Davis — Michigan, 09-44705


ᐅ Karen Davis, Michigan

Address: 24030 Blackstone St Oak Park, MI 48237

Bankruptcy Case 10-68071-swr Summary: "Karen Davis's Chapter 7 bankruptcy, filed in Oak Park, MI in September 8, 2010, led to asset liquidation, with the case closing in Dec 14, 2010."
Karen Davis — Michigan, 10-68071


ᐅ Donna E Davis, Michigan

Address: 21931 Beverly St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-57609-pjs: "The bankruptcy record of Donna E Davis from Oak Park, MI, shows a Chapter 7 case filed in 06/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 20, 2011."
Donna E Davis — Michigan, 11-57609


ᐅ Carolyn Davis, Michigan

Address: 15321 Oak Park Blvd Oak Park, MI 48237

Brief Overview of Bankruptcy Case 10-65409-tjt: "Carolyn Davis's bankruptcy, initiated in Aug 11, 2010 and concluded by 11.15.2010 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Davis — Michigan, 10-65409


ᐅ Lawann C Davis, Michigan

Address: 23081 Oak Crest St Oak Park, MI 48237

Bankruptcy Case 13-58737-tjt Overview: "Oak Park, MI resident Lawann C Davis's October 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Lawann C Davis — Michigan, 13-58737


ᐅ Cassandra Davis, Michigan

Address: 15403 Northgate Blvd Apt 301 Oak Park, MI 48237

Brief Overview of Bankruptcy Case 10-44241-mbm: "The bankruptcy filing by Cassandra Davis, undertaken in 2010-02-15 in Oak Park, MI under Chapter 7, concluded with discharge in 05.22.2010 after liquidating assets."
Cassandra Davis — Michigan, 10-44241


ᐅ Sergio Davtyan, Michigan

Address: 13141 Albany St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 10-47909-pjs: "In a Chapter 7 bankruptcy case, Sergio Davtyan from Oak Park, MI, saw his proceedings start in March 12, 2010 and complete by June 2010, involving asset liquidation."
Sergio Davtyan — Michigan, 10-47909


ᐅ Tigran Davtyan, Michigan

Address: 13131 Albany St Oak Park, MI 48237

Bankruptcy Case 12-54761-tjt Overview: "Tigran Davtyan's bankruptcy, initiated in June 2012 and concluded by 2012-09-22 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tigran Davtyan — Michigan, 12-54761


ᐅ Angela M Dawson, Michigan

Address: 23430 Majestic St Oak Park, MI 48237

Bankruptcy Case 11-49804-swr Summary: "In a Chapter 7 bankruptcy case, Angela M Dawson from Oak Park, MI, saw her proceedings start in 04.06.2011 and complete by July 11, 2011, involving asset liquidation."
Angela M Dawson — Michigan, 11-49804


ᐅ Tequila C Deal, Michigan

Address: 25816 LINCOLN TERRACE DR APT 302 Oak Park, MI 48237

Concise Description of Bankruptcy Case 12-49429-pjs7: "The bankruptcy filing by Tequila C Deal, undertaken in 2012-04-13 in Oak Park, MI under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Tequila C Deal — Michigan, 12-49429


ᐅ Surtunla Nichole Deberry, Michigan

Address: 15421 Northgate Blvd Apt 204 Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-44899-wsd: "Surtunla Nichole Deberry's bankruptcy, initiated in Feb 25, 2011 and concluded by Jun 1, 2011 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Surtunla Nichole Deberry — Michigan, 11-44899


ᐅ Tracie Danielle Debrossard, Michigan

Address: 25261 Coolidge Hwy Oak Park, MI 48237-1323

Bankruptcy Case 15-42816-mbm Overview: "The bankruptcy record of Tracie Danielle Debrossard from Oak Park, MI, shows a Chapter 7 case filed in 02.26.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Tracie Danielle Debrossard — Michigan, 15-42816


ᐅ Donnitia J Decembly, Michigan

Address: 21723 Stratford Ct Oak Park, MI 48237

Bankruptcy Case 12-52680-pjs Summary: "In a Chapter 7 bankruptcy case, Donnitia J Decembly from Oak Park, MI, saw their proceedings start in May 22, 2012 and complete by August 2012, involving asset liquidation."
Donnitia J Decembly — Michigan, 12-52680


ᐅ Donald P Degain, Michigan

Address: 10410 Corning St Oak Park, MI 48237

Concise Description of Bankruptcy Case 12-43216-mbm7: "In Oak Park, MI, Donald P Degain filed for Chapter 7 bankruptcy in 2012-02-14. This case, involving liquidating assets to pay off debts, was resolved by 05.15.2012."
Donald P Degain — Michigan, 12-43216


ᐅ Johnnie M Degregorio, Michigan

Address: 24011 Rosewood St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 11-49704-swr: "In Oak Park, MI, Johnnie M Degregorio filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by July 10, 2011."
Johnnie M Degregorio — Michigan, 11-49704


ᐅ Carrie Delgado, Michigan

Address: 24341 Gardner St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 10-49706-mbm: "Carrie Delgado's Chapter 7 bankruptcy, filed in Oak Park, MI in 2010-03-25, led to asset liquidation, with the case closing in 2010-06-29."
Carrie Delgado — Michigan, 10-49706


ᐅ Lakesha Carolyn Demps, Michigan

Address: 10040 Saratoga St Oak Park, MI 48237-2955

Brief Overview of Bankruptcy Case 16-45140-mbm: "The bankruptcy record of Lakesha Carolyn Demps from Oak Park, MI, shows a Chapter 7 case filed in Apr 5, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/04/2016."
Lakesha Carolyn Demps — Michigan, 16-45140


ᐅ Doris Denard, Michigan

Address: 23200 Scotia Rd Oak Park, MI 48237

Bankruptcy Case 10-47468-tjt Overview: "Doris Denard's Chapter 7 bankruptcy, filed in Oak Park, MI in 2010-03-10, led to asset liquidation, with the case closing in 06.15.2010."
Doris Denard — Michigan, 10-47468


ᐅ Sinan Denno, Michigan

Address: 23531 Scotia Rd Oak Park, MI 48237-2158

Brief Overview of Bankruptcy Case 2014-53928-mbm: "The case of Sinan Denno in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sinan Denno — Michigan, 2014-53928


ᐅ William Ellis Dent, Michigan

Address: 13150 Dartmouth St Oak Park, MI 48237-1634

Brief Overview of Bankruptcy Case 09-48828-wsd: "The bankruptcy record for William Ellis Dent from Oak Park, MI, under Chapter 13, filed in March 24, 2009, involved setting up a repayment plan, finalized by May 2013."
William Ellis Dent — Michigan, 09-48828


ᐅ Thedford Cunningham Dent, Michigan

Address: 21950 Harding St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 13-55374-tjt: "Thedford Cunningham Dent's Chapter 7 bankruptcy, filed in Oak Park, MI in 08/13/2013, led to asset liquidation, with the case closing in Nov 17, 2013."
Thedford Cunningham Dent — Michigan, 13-55374


ᐅ Raymond R Dickerson, Michigan

Address: 24845 Rensselaer St Oak Park, MI 48237

Bankruptcy Case 12-54828-tjt Overview: "The bankruptcy record of Raymond R Dickerson from Oak Park, MI, shows a Chapter 7 case filed in 06.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-23."
Raymond R Dickerson — Michigan, 12-54828


ᐅ Elizabeth U Dike, Michigan

Address: 21950 Kenosha St Oak Park, MI 48237

Concise Description of Bankruptcy Case 12-61163-mbm7: "Oak Park, MI resident Elizabeth U Dike's Sep 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/24/2012."
Elizabeth U Dike — Michigan, 12-61163


ᐅ Reese Wanda E Dill, Michigan

Address: 24101 Rosewood St Oak Park, MI 48237-2271

Snapshot of U.S. Bankruptcy Proceeding Case 10-73722-wsd: "In her Chapter 13 bankruptcy case filed in November 4, 2010, Oak Park, MI's Reese Wanda E Dill agreed to a debt repayment plan, which was successfully completed by 11.12.2014."
Reese Wanda E Dill — Michigan, 10-73722


ᐅ Joy Cedena Dishmon, Michigan

Address: 23430 Beverly St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 12-59194-swr: "Joy Cedena Dishmon's Chapter 7 bankruptcy, filed in Oak Park, MI in August 21, 2012, led to asset liquidation, with the case closing in 11/25/2012."
Joy Cedena Dishmon — Michigan, 12-59194


ᐅ Omar Masai Dismuke, Michigan

Address: 24660 Manistee St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 12-67204-pjs: "The bankruptcy record of Omar Masai Dismuke from Oak Park, MI, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-23."
Omar Masai Dismuke — Michigan, 12-67204


ᐅ Aundrea Dixon, Michigan

Address: 24301 Kenosha St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 10-62760-tjt: "In a Chapter 7 bankruptcy case, Aundrea Dixon from Oak Park, MI, saw her proceedings start in July 2010 and complete by October 20, 2010, involving asset liquidation."
Aundrea Dixon — Michigan, 10-62760


ᐅ Julia Dixon, Michigan

Address: 22101 Avon Rd Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 10-53754-mbm: "In a Chapter 7 bankruptcy case, Julia Dixon from Oak Park, MI, saw her proceedings start in 2010-04-26 and complete by 2010-07-31, involving asset liquidation."
Julia Dixon — Michigan, 10-53754


ᐅ Camilla Doniver, Michigan

Address: 22020 Kenosha St Oak Park, MI 48237-2654

Bankruptcy Case 16-47397-pjs Summary: "The case of Camilla Doniver in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Camilla Doniver — Michigan, 16-47397


ᐅ Tony Dooda, Michigan

Address: 24630 Gardner St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 10-72747-pjs: "Tony Dooda's bankruptcy, initiated in October 2010 and concluded by 01/31/2011 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Dooda — Michigan, 10-72747


ᐅ Nadine Dotts, Michigan

Address: 22170 Harding St Oak Park, MI 48237-2561

Bankruptcy Case 16-44145-wsd Overview: "In a Chapter 7 bankruptcy case, Nadine Dotts from Oak Park, MI, saw her proceedings start in Mar 21, 2016 and complete by Jun 19, 2016, involving asset liquidation."
Nadine Dotts — Michigan, 16-44145