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 Vickki E Gibson, Michigan

Address: 24061 Dante St Oak Park, MI 48237

Bankruptcy Case 13-45196-swr Overview: "Vickki E Gibson's bankruptcy, initiated in 2013-03-15 and concluded by 2013-06-19 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vickki E Gibson — Michigan, 13-45196


ᐅ Cheryl Ann Giddens, Michigan

Address: 15140 Park St Oak Park, MI 48237-1922

Snapshot of U.S. Bankruptcy Proceeding Case 10-41603-swr: "The bankruptcy record for Cheryl Ann Giddens from Oak Park, MI, under Chapter 13, filed in 2010-01-21, involved setting up a repayment plan, finalized by 2013-08-05."
Cheryl Ann Giddens — Michigan, 10-41603


ᐅ Jr Edward Lee Gildyard, Michigan

Address: 12920 Dartmouth St Oak Park, MI 48237

Concise Description of Bankruptcy Case 13-45891-swr7: "Jr Edward Lee Gildyard's Chapter 7 bankruptcy, filed in Oak Park, MI in March 25, 2013, led to asset liquidation, with the case closing in 2013-06-29."
Jr Edward Lee Gildyard — Michigan, 13-45891


ᐅ Kevin Gilliam, Michigan

Address: 13101 Rosemary Blvd Oak Park, MI 48237-2136

Snapshot of U.S. Bankruptcy Proceeding Case 10-74357-tjt: "Chapter 13 bankruptcy for Kevin Gilliam in Oak Park, MI began in 2010-11-11, focusing on debt restructuring, concluding with plan fulfillment in 2013-02-22."
Kevin Gilliam — Michigan, 10-74357


ᐅ Margie Gipson, Michigan

Address: 25627 Briar Dr Apt 5 Oak Park, MI 48237-1373

Snapshot of U.S. Bankruptcy Proceeding Case 15-55225-mbm: "The bankruptcy record of Margie Gipson from Oak Park, MI, shows a Chapter 7 case filed in Oct 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Margie Gipson — Michigan, 15-55225


ᐅ Yolanda Laverne Gipson, Michigan

Address: 21711 Kipling St Oak Park, MI 48237-3820

Brief Overview of Bankruptcy Case 16-44902-tjt: "Yolanda Laverne Gipson's bankruptcy, initiated in 2016-03-31 and concluded by 2016-06-29 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolanda Laverne Gipson — Michigan, 16-44902


ᐅ Jonathan Casmir Glab, Michigan

Address: 23851 Seneca St Oak Park, MI 48237

Concise Description of Bankruptcy Case 12-58822-swr7: "In Oak Park, MI, Jonathan Casmir Glab filed for Chapter 7 bankruptcy in August 2012. This case, involving liquidating assets to pay off debts, was resolved by 11.19.2012."
Jonathan Casmir Glab — Michigan, 12-58822


ᐅ Heloise Glenn, Michigan

Address: 12721 Sterling Ct Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-71470-pjs: "In Oak Park, MI, Heloise Glenn filed for Chapter 7 bankruptcy in Dec 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03/17/2012."
Heloise Glenn — Michigan, 11-71470


ᐅ Phyllis Jean Glickstein, Michigan

Address: 15106 W 10 Mile Rd Apt 493 Oak Park, MI 48237

Brief Overview of Bankruptcy Case 11-44235-swr: "In Oak Park, MI, Phyllis Jean Glickstein filed for Chapter 7 bankruptcy in 2011-02-18. This case, involving liquidating assets to pay off debts, was resolved by 05.25.2011."
Phyllis Jean Glickstein — Michigan, 11-44235


ᐅ Nina Marie Glymph, Michigan

Address: 23070 Cloverlawn St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 11-53412-pjs: "The case of Nina Marie Glymph in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nina Marie Glymph — Michigan, 11-53412


ᐅ Joseph A Goble, Michigan

Address: 10720 Saratoga St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 12-63486-pjs: "In a Chapter 7 bankruptcy case, Joseph A Goble from Oak Park, MI, saw their proceedings start in 2012-10-22 and complete by January 26, 2013, involving asset liquidation."
Joseph A Goble — Michigan, 12-63486


ᐅ Debra E Goldberg, Michigan

Address: 23450 Sherman St Oak Park, MI 48237-2340

Bankruptcy Case 2014-51335-mbm Overview: "Oak Park, MI resident Debra E Goldberg's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Debra E Goldberg — Michigan, 2014-51335


ᐅ Dora Goldsby, Michigan

Address: 24706 Rensselaer St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 10-44987-swr: "Oak Park, MI resident Dora Goldsby's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-26."
Dora Goldsby — Michigan, 10-44987


ᐅ Keitha Gomez, Michigan

Address: 14021 Labelle St Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-72925-pjs7: "The case of Keitha Gomez in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keitha Gomez — Michigan, 10-72925


ᐅ Nancy Lee Goodbalian, Michigan

Address: 23251 Berkley St Oak Park, MI 48237

Bankruptcy Case 13-57652-tjt Overview: "Nancy Lee Goodbalian's bankruptcy, initiated in 2013-09-23 and concluded by 2013-12-28 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Lee Goodbalian — Michigan, 13-57652


ᐅ Jennifer L Goodman, Michigan

Address: 25697 Briar Dr Apt 7 Oak Park, MI 48237

Bankruptcy Case 12-61711-mbm Summary: "The bankruptcy filing by Jennifer L Goodman, undertaken in 2012-09-27 in Oak Park, MI under Chapter 7, concluded with discharge in 2013-01-01 after liquidating assets."
Jennifer L Goodman — Michigan, 12-61711


ᐅ Steven D Goodwin, Michigan

Address: 23051 Beverly St Oak Park, MI 48237

Bankruptcy Case 13-57125-mbm Overview: "Steven D Goodwin's bankruptcy, initiated in 2013-09-12 and concluded by December 17, 2013 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven D Goodwin — Michigan, 13-57125


ᐅ Terrence Angelo Goodwyn, Michigan

Address: 13501 Oak Park Blvd Oak Park, MI 48237-3633

Snapshot of U.S. Bankruptcy Proceeding Case 15-53057-mbm: "The bankruptcy filing by Terrence Angelo Goodwyn, undertaken in 09/02/2015 in Oak Park, MI under Chapter 7, concluded with discharge in Dec 1, 2015 after liquidating assets."
Terrence Angelo Goodwyn — Michigan, 15-53057


ᐅ Donya Renee Goodwyn, Michigan

Address: 13501 Oak Park Blvd Oak Park, MI 48237-3633

Snapshot of U.S. Bankruptcy Proceeding Case 15-53057-mbm: "Donya Renee Goodwyn's bankruptcy, initiated in 09.02.2015 and concluded by December 2015 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donya Renee Goodwyn — Michigan, 15-53057


ᐅ Latoya Mitchell Govan, Michigan

Address: 15410 Miller St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 11-57835-mbm: "Oak Park, MI resident Latoya Mitchell Govan's Jun 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-27."
Latoya Mitchell Govan — Michigan, 11-57835


ᐅ Marc Goyer, Michigan

Address: 14270 Talbot St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 10-76801-mbm: "Oak Park, MI resident Marc Goyer's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 14, 2011."
Marc Goyer — Michigan, 10-76801


ᐅ Lisa A Graham, Michigan

Address: 23560 Oneida St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 11-47450-swr: "Lisa A Graham's bankruptcy, initiated in 2011-03-18 and concluded by 06/22/2011 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa A Graham — Michigan, 11-47450


ᐅ Yelonda Sherell Graham, Michigan

Address: 24271 Radclift St Oak Park, MI 48237

Bankruptcy Case 11-61748-wsd Summary: "Yelonda Sherell Graham's bankruptcy, initiated in August 12, 2011 and concluded by November 2011 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yelonda Sherell Graham — Michigan, 11-61748


ᐅ Mary Alice Graham, Michigan

Address: 22101 Westhampton St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 12-67827-tjt: "In a Chapter 7 bankruptcy case, Mary Alice Graham from Oak Park, MI, saw her proceedings start in December 2012 and complete by 2013-04-03, involving asset liquidation."
Mary Alice Graham — Michigan, 12-67827


ᐅ Gloria Grandberry, Michigan

Address: 23531 Radclift St Oak Park, MI 48237-2480

Concise Description of Bankruptcy Case 06-55479-swr7: "Gloria Grandberry's Oak Park, MI bankruptcy under Chapter 13 in 2006-10-25 led to a structured repayment plan, successfully discharged in Sep 27, 2012."
Gloria Grandberry — Michigan, 06-55479


ᐅ Queen Esther Grant, Michigan

Address: 23161 Avon Rd Oak Park, MI 48237-2457

Concise Description of Bankruptcy Case 16-44675-wsd7: "Oak Park, MI resident Queen Esther Grant's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 27, 2016."
Queen Esther Grant — Michigan, 16-44675


ᐅ Melissa Graves, Michigan

Address: 23691 Coyle St Oak Park, MI 48237-1929

Bankruptcy Case 2014-54701-mbm Overview: "Melissa Graves's bankruptcy, initiated in Sep 17, 2014 and concluded by 12/16/2014 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Graves — Michigan, 2014-54701


ᐅ Noble Graves, Michigan

Address: 23060 Seneca St Oak Park, MI 48237

Concise Description of Bankruptcy Case 13-44782-tjt7: "In Oak Park, MI, Noble Graves filed for Chapter 7 bankruptcy in March 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-16."
Noble Graves — Michigan, 13-44782


ᐅ Alicia M Gray, Michigan

Address: 15461 Miller St Oak Park, MI 48237-3043

Bankruptcy Case 15-52376-mbm Overview: "Alicia M Gray's bankruptcy, initiated in Aug 20, 2015 and concluded by November 2015 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia M Gray — Michigan, 15-52376


ᐅ Bell Twanda Jenette Gray, Michigan

Address: 10201 Saratoga St Oak Park, MI 48237-3925

Bankruptcy Case 2014-49777-mbm Overview: "Bell Twanda Jenette Gray's bankruptcy, initiated in June 6, 2014 and concluded by 2014-09-04 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bell Twanda Jenette Gray — Michigan, 2014-49777


ᐅ Tyree Grayson, Michigan

Address: 15224 Northgate Blvd Apt 203 Oak Park, MI 48237

Bankruptcy Case 13-47469-pjs Summary: "Tyree Grayson's bankruptcy, initiated in 04.12.2013 and concluded by 07/17/2013 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tyree Grayson — Michigan, 13-47469


ᐅ Evangelestine Grayson, Michigan

Address: 23817 Scotia Rd Oak Park, MI 48237

Bankruptcy Case 09-77346-wsd Summary: "In Oak Park, MI, Evangelestine Grayson filed for Chapter 7 bankruptcy in Dec 7, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/13/2010."
Evangelestine Grayson — Michigan, 09-77346


ᐅ Demarco Maguell Green, Michigan

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

Bankruptcy Case 14-58480-wsd Summary: "The case of Demarco Maguell Green in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Demarco Maguell Green — Michigan, 14-58480


ᐅ Bridget Green, Michigan

Address: 13236 Troy St Oak Park, MI 48237

Bankruptcy Case 09-73723-swr Overview: "In Oak Park, MI, Bridget Green filed for Chapter 7 bankruptcy in 2009-10-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-03."
Bridget Green — Michigan, 09-73723


ᐅ Anthony Dwayne Green, Michigan

Address: 15341 Marlow St Oak Park, MI 48237

Bankruptcy Case 11-70034-pjs Overview: "Anthony Dwayne Green's Chapter 7 bankruptcy, filed in Oak Park, MI in Nov 22, 2011, led to asset liquidation, with the case closing in February 2012."
Anthony Dwayne Green — Michigan, 11-70034


ᐅ Nia M Green, Michigan

Address: 23225 Berkley St Oak Park, MI 48237-2030

Snapshot of U.S. Bankruptcy Proceeding Case 11-41205-pjs: "Chapter 13 bankruptcy for Nia M Green in Oak Park, MI began in January 18, 2011, focusing on debt restructuring, concluding with plan fulfillment in February 2015."
Nia M Green — Michigan, 11-41205


ᐅ Tamika Shanae Green, Michigan

Address: 23351 Kipling St Oak Park, MI 48237-3637

Concise Description of Bankruptcy Case 14-57894-pjs7: "Tamika Shanae Green's Chapter 7 bankruptcy, filed in Oak Park, MI in Nov 18, 2014, led to asset liquidation, with the case closing in Feb 16, 2015."
Tamika Shanae Green — Michigan, 14-57894


ᐅ Jack Greenblatt, Michigan

Address: 21921 Dante St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 10-40457-pjs: "In a Chapter 7 bankruptcy case, Jack Greenblatt from Oak Park, MI, saw their proceedings start in January 2010 and complete by 04/14/2010, involving asset liquidation."
Jack Greenblatt — Michigan, 10-40457


ᐅ Lashawn Renee Greene, Michigan

Address: 24370 Ridgedale St Oak Park, MI 48237-4625

Bankruptcy Case 15-58652-wsd Summary: "The bankruptcy record of Lashawn Renee Greene from Oak Park, MI, shows a Chapter 7 case filed in 2015-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 28, 2016."
Lashawn Renee Greene — Michigan, 15-58652


ᐅ Erica Greene, Michigan

Address: 14710 Rosemary Blvd Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 10-54506-mbm: "Oak Park, MI resident Erica Greene's 2010-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2010."
Erica Greene — Michigan, 10-54506


ᐅ Sr Ocie Gregory, Michigan

Address: 8842 Woodside Dr Oak Park, MI 48237-1756

Snapshot of U.S. Bankruptcy Proceeding Case 09-72957-tjt: "Sr Ocie Gregory's Oak Park, MI bankruptcy under Chapter 13 in October 26, 2009 led to a structured repayment plan, successfully discharged in 05/07/2013."
Sr Ocie Gregory — Michigan, 09-72957


ᐅ Crystal Griffin, Michigan

Address: 25446 Lincoln Terrace Dr Apt 102 Oak Park, MI 48237

Bankruptcy Case 10-75135-pjs Overview: "The bankruptcy record of Crystal Griffin from Oak Park, MI, shows a Chapter 7 case filed in 2010-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-28."
Crystal Griffin — Michigan, 10-75135


ᐅ Anika Kafi S Grose, Michigan

Address: 10820 Oak Park Blvd Oak Park, MI 48237-2168

Brief Overview of Bankruptcy Case 16-41116-mar: "In a Chapter 7 bankruptcy case, Anika Kafi S Grose from Oak Park, MI, saw her proceedings start in 01/29/2016 and complete by 2016-04-28, involving asset liquidation."
Anika Kafi S Grose — Michigan, 16-41116


ᐅ Nikiya Gross, Michigan

Address: 24711 Rensselaer St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 10-54744-wsd: "The bankruptcy filing by Nikiya Gross, undertaken in 2010-05-03 in Oak Park, MI under Chapter 7, concluded with discharge in August 7, 2010 after liquidating assets."
Nikiya Gross — Michigan, 10-54744


ᐅ Evelyn Gross, Michigan

Address: 24540 Pineview St Oak Park, MI 48237

Bankruptcy Case 10-65701-tjt Summary: "In Oak Park, MI, Evelyn Gross filed for Chapter 7 bankruptcy in August 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.19.2010."
Evelyn Gross — Michigan, 10-65701


ᐅ Jason E Gula, Michigan

Address: 26411 Harding St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 13-47939-tjt: "In Oak Park, MI, Jason E Gula filed for Chapter 7 bankruptcy in Apr 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-23."
Jason E Gula — Michigan, 13-47939


ᐅ Christopher Gullen, Michigan

Address: 15075 Lincoln St Apt 832 Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-45292-mbm7: "Oak Park, MI resident Christopher Gullen's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.30.2010."
Christopher Gullen — Michigan, 10-45292


ᐅ Arze S Habib, Michigan

Address: 13360 WOODVALE ST Oak Park, MI 48237

Bankruptcy Case 12-50705-pjs Overview: "The bankruptcy record of Arze S Habib from Oak Park, MI, shows a Chapter 7 case filed in 2012-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in August 1, 2012."
Arze S Habib — Michigan, 12-50705


ᐅ Joan E Haddock, Michigan

Address: 13761 Sherwood St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 13-54097-pjs: "The bankruptcy filing by Joan E Haddock, undertaken in 2013-07-23 in Oak Park, MI under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Joan E Haddock — Michigan, 13-54097


ᐅ Donald Hagle, Michigan

Address: 23210 Majestic St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 10-71738-mbm: "Oak Park, MI resident Donald Hagle's 10.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-19."
Donald Hagle — Michigan, 10-71738


ᐅ Yolanda E Hailey, Michigan

Address: 24010 Oneida St Oak Park, MI 48237

Concise Description of Bankruptcy Case 12-64364-wsd7: "The bankruptcy record of Yolanda E Hailey from Oak Park, MI, shows a Chapter 7 case filed in Nov 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-06."
Yolanda E Hailey — Michigan, 12-64364


ᐅ Lyndsay D Hale, Michigan

Address: 24091 Blackstone St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 09-72008-pjs: "The bankruptcy filing by Lyndsay D Hale, undertaken in October 2009 in Oak Park, MI under Chapter 7, concluded with discharge in 01.11.2010 after liquidating assets."
Lyndsay D Hale — Michigan, 09-72008


ᐅ Desmond Antonio Hale, Michigan

Address: 23301 Kipling St Apt 210 Oak Park, MI 48237-2066

Bankruptcy Case 15-54650-mar Overview: "The case of Desmond Antonio Hale in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Desmond Antonio Hale — Michigan, 15-54650


ᐅ Lakita S Hall, Michigan

Address: 20751 Westhampton St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 13-58521-pjs: "The case of Lakita S Hall in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lakita S Hall — Michigan, 13-58521


ᐅ Dominique Ja Nae Hall, Michigan

Address: 24501 Pine Village Blvd Oak Park, MI 48237-1876

Brief Overview of Bankruptcy Case 2014-46375-mbm: "In a Chapter 7 bankruptcy case, Dominique Ja Nae Hall from Oak Park, MI, saw her proceedings start in Apr 11, 2014 and complete by July 2014, involving asset liquidation."
Dominique Ja Nae Hall — Michigan, 2014-46375


ᐅ Jaime Nicole Haller, Michigan

Address: 14140 W 9 Mile Rd Oak Park, MI 48237

Concise Description of Bankruptcy Case 11-48399-pjs7: "The case of Jaime Nicole Haller in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaime Nicole Haller — Michigan, 11-48399


ᐅ Jannie Halliburton, Michigan

Address: 23071 Harding St Oak Park, MI 48237

Bankruptcy Case 10-44519-pjs Summary: "The case of Jannie Halliburton in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jannie Halliburton — Michigan, 10-44519


ᐅ Rochelle Hamiel, Michigan

Address: 23091 Manistee St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 12-62992-swr: "The bankruptcy record of Rochelle Hamiel from Oak Park, MI, shows a Chapter 7 case filed in October 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-19."
Rochelle Hamiel — Michigan, 12-62992


ᐅ Richard E Hammer, Michigan

Address: 14610 Ludlow St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 12-57674-wsd: "The case of Richard E Hammer in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard E Hammer — Michigan, 12-57674


ᐅ Dorothy Hammes, Michigan

Address: 23131 Parklawn St Oak Park, MI 48237

Bankruptcy Case 10-60178-pjs Summary: "The bankruptcy record of Dorothy Hammes from Oak Park, MI, shows a Chapter 7 case filed in 06/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 26, 2010."
Dorothy Hammes — Michigan, 10-60178


ᐅ Duesette Pearline Hammond, Michigan

Address: 24220 Gardner St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 09-75616-pjs: "The case of Duesette Pearline Hammond in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Duesette Pearline Hammond — Michigan, 09-75616


ᐅ Keyshia G Hampton, Michigan

Address: 21660 Westhampton St Oak Park, MI 48237-2715

Bankruptcy Case 16-49390-tjt Summary: "Keyshia G Hampton's bankruptcy, initiated in 2016-06-29 and concluded by September 27, 2016 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keyshia G Hampton — Michigan, 16-49390


ᐅ Sean Hamre, Michigan

Address: 12840 Oak Park Blvd Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-72420-tjt7: "The bankruptcy record of Sean Hamre from Oak Park, MI, shows a Chapter 7 case filed in 2010-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 31, 2011."
Sean Hamre — Michigan, 10-72420


ᐅ Joyce Hana, Michigan

Address: 23401 Scotia Rd Oak Park, MI 48237

Brief Overview of Bankruptcy Case 13-62103-tjt: "The case of Joyce Hana in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce Hana — Michigan, 13-62103


ᐅ Renard Hankins, Michigan

Address: 21641 Kipling St Oak Park, MI 48237-3823

Bankruptcy Case 15-52365-mar Overview: "The bankruptcy record of Renard Hankins from Oak Park, MI, shows a Chapter 7 case filed in Aug 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Renard Hankins — Michigan, 15-52365


ᐅ Richie Leslye Sharon Harelik, Michigan

Address: 24220 Kipling St Oak Park, MI 48237-1592

Bankruptcy Case 16-47571-mbm Overview: "The bankruptcy filing by Richie Leslye Sharon Harelik, undertaken in 05.19.2016 in Oak Park, MI under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Richie Leslye Sharon Harelik — Michigan, 16-47571


ᐅ Nahla Yacoub Harmaz, Michigan

Address: 21950 Vale St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 12-67228-swr: "Nahla Yacoub Harmaz's bankruptcy, initiated in December 2012 and concluded by March 2013 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nahla Yacoub Harmaz — Michigan, 12-67228


ᐅ Nitasha Harmon, Michigan

Address: 15321 Marlow St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 10-75913-tjt: "The case of Nitasha Harmon in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nitasha Harmon — Michigan, 10-75913


ᐅ Dionna Harris, Michigan

Address: 24031 Rensselaer St Oak Park, MI 48237

Bankruptcy Case 10-46469-wsd Overview: "The bankruptcy filing by Dionna Harris, undertaken in 03/02/2010 in Oak Park, MI under Chapter 7, concluded with discharge in 2010-06-06 after liquidating assets."
Dionna Harris — Michigan, 10-46469


ᐅ Valinda Harris, Michigan

Address: 24350 Cloverlawn St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 09-76128-wsd: "In Oak Park, MI, Valinda Harris filed for Chapter 7 bankruptcy in November 24, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/28/2010."
Valinda Harris — Michigan, 09-76128


ᐅ Nina Marie Harris, Michigan

Address: 13401 Rosemary Blvd Oak Park, MI 48237-2095

Bankruptcy Case 15-40213-mbm Summary: "The bankruptcy filing by Nina Marie Harris, undertaken in Jan 8, 2015 in Oak Park, MI under Chapter 7, concluded with discharge in 04/08/2015 after liquidating assets."
Nina Marie Harris — Michigan, 15-40213


ᐅ Katrice Harris, Michigan

Address: 21855 Coolidge Hwy Oak Park, MI 48237

Brief Overview of Bankruptcy Case 12-54441-mbm: "Oak Park, MI resident Katrice Harris's 06/13/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Katrice Harris — Michigan, 12-54441


ᐅ Mary L Harris, Michigan

Address: 21851 Stratford St Oak Park, MI 48237-2533

Bankruptcy Case 16-41973-tjt Overview: "Mary L Harris's Chapter 7 bankruptcy, filed in Oak Park, MI in 02/16/2016, led to asset liquidation, with the case closing in May 16, 2016."
Mary L Harris — Michigan, 16-41973


ᐅ Lekeisha M Harris, Michigan

Address: 13141 Oak Park Blvd Oak Park, MI 48237-2003

Bankruptcy Case 2014-50406-tjt Summary: "The bankruptcy record of Lekeisha M Harris from Oak Park, MI, shows a Chapter 7 case filed in Jun 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Lekeisha M Harris — Michigan, 2014-50406


ᐅ Jr Marvin Harris, Michigan

Address: 23501 Kenosha St Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-43300-mbm7: "The bankruptcy record of Jr Marvin Harris from Oak Park, MI, shows a Chapter 7 case filed in Feb 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Jr Marvin Harris — Michigan, 10-43300


ᐅ Qiana J Harris, Michigan

Address: 25125 Biarritz Cir Apt C Oak Park, MI 48237

Bankruptcy Case 13-54061-tjt Summary: "The case of Qiana J Harris in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Qiana J Harris — Michigan, 13-54061


ᐅ John Hartkopf, Michigan

Address: 23290 Forest St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 09-79747-swr: "In Oak Park, MI, John Hartkopf filed for Chapter 7 bankruptcy in 12/31/2009. This case, involving liquidating assets to pay off debts, was resolved by 04/06/2010."
John Hartkopf — Michigan, 09-79747


ᐅ Debra E Hassen, Michigan

Address: 14751 Manhattan Pl Oak Park, MI 48237

Bankruptcy Case 12-58355-pjs Overview: "The bankruptcy filing by Debra E Hassen, undertaken in 08.08.2012 in Oak Park, MI under Chapter 7, concluded with discharge in 11/12/2012 after liquidating assets."
Debra E Hassen — Michigan, 12-58355


ᐅ Charletta Hopkins, Michigan

Address: 24672 Rensselaer St Oak Park, MI 48237

Bankruptcy Case 10-62239-wsd Summary: "In a Chapter 7 bankruptcy case, Charletta Hopkins from Oak Park, MI, saw their proceedings start in 07/11/2010 and complete by 10/15/2010, involving asset liquidation."
Charletta Hopkins — Michigan, 10-62239


ᐅ Horace Horn, Michigan

Address: 21201 Kipling St Oak Park, MI 48237-3817

Bankruptcy Case 08-45736-mbm Overview: "In his Chapter 13 bankruptcy case filed in 03/10/2008, Oak Park, MI's Horace Horn agreed to a debt repayment plan, which was successfully completed by 2013-12-03."
Horace Horn — Michigan, 08-45736


ᐅ Jackulene Horn, Michigan

Address: 21201 Kipling St Oak Park, MI 48237-3817

Concise Description of Bankruptcy Case 08-45736-mbm7: "Filing for Chapter 13 bankruptcy in Mar 10, 2008, Jackulene Horn from Oak Park, MI, structured a repayment plan, achieving discharge in Dec 3, 2013."
Jackulene Horn — Michigan, 08-45736


ᐅ Sharon Anita Horne, Michigan

Address: 23630 Coolidge Hwy Oak Park, MI 48237

Concise Description of Bankruptcy Case 13-48322-swr7: "The case of Sharon Anita Horne in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Anita Horne — Michigan, 13-48322


ᐅ Steven S Horstman, Michigan

Address: 23580 Norwood St Oak Park, MI 48237-2283

Concise Description of Bankruptcy Case 16-43425-tjt7: "Steven S Horstman's bankruptcy, initiated in Mar 9, 2016 and concluded by Jun 7, 2016 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven S Horstman — Michigan, 16-43425


ᐅ William G Horton, Michigan

Address: 21850 Harding St Oak Park, MI 48237-2523

Concise Description of Bankruptcy Case 09-72848-tjt7: "William G Horton's Chapter 13 bankruptcy in Oak Park, MI started in 2009-10-23. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-01-17."
William G Horton — Michigan, 09-72848


ᐅ Nicole Lashae Horton, Michigan

Address: 23650 Radclift St Oak Park, MI 48237-1932

Concise Description of Bankruptcy Case 15-53452-pjs7: "Nicole Lashae Horton's bankruptcy, initiated in September 2015 and concluded by December 10, 2015 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Lashae Horton — Michigan, 15-53452


ᐅ Estrella Horton, Michigan

Address: 22191 Avon Rd Oak Park, MI 48237

Bankruptcy Case 12-41155-tjt Overview: "Estrella Horton's Chapter 7 bankruptcy, filed in Oak Park, MI in 01/19/2012, led to asset liquidation, with the case closing in 2012-04-10."
Estrella Horton — Michigan, 12-41155


ᐅ Claudia Y Horton, Michigan

Address: 15205 Northgate Blvd Apt 302 Oak Park, MI 48237

Bankruptcy Case 11-47681-tjt Summary: "Claudia Y Horton's bankruptcy, initiated in March 2011 and concluded by Jun 28, 2011 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudia Y Horton — Michigan, 11-47681


ᐅ Michael P Houle, Michigan

Address: 23045 Kipling St Oak Park, MI 48237-2019

Concise Description of Bankruptcy Case 15-53989-pjs7: "The bankruptcy record of Michael P Houle from Oak Park, MI, shows a Chapter 7 case filed in 2015-09-23. In this process, assets were liquidated to settle debts, and the case was discharged in 12/22/2015."
Michael P Houle — Michigan, 15-53989


ᐅ Rokaya Howard, Michigan

Address: 10050 W 9 Mile Rd Apt 21 Oak Park, MI 48237-2968

Bankruptcy Case 15-54311-tjt Summary: "In a Chapter 7 bankruptcy case, Rokaya Howard from Oak Park, MI, saw their proceedings start in September 2015 and complete by December 28, 2015, involving asset liquidation."
Rokaya Howard — Michigan, 15-54311


ᐅ Garry Howell, Michigan

Address: 24260 Jerome St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 10-40576-swr: "The case of Garry Howell in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garry Howell — Michigan, 10-40576


ᐅ Kenard Benard Hudgins, Michigan

Address: 14424 Borgman St Oak Park, MI 48237

Bankruptcy Case 13-47708-mbm Overview: "Oak Park, MI resident Kenard Benard Hudgins's 04.16.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.21.2013."
Kenard Benard Hudgins — Michigan, 13-47708


ᐅ Iii James Howard Huff, Michigan

Address: 14500 Labelle St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 12-45596-wsd: "The bankruptcy filing by Iii James Howard Huff, undertaken in 2012-03-08 in Oak Park, MI under Chapter 7, concluded with discharge in 2012-06-12 after liquidating assets."
Iii James Howard Huff — Michigan, 12-45596


ᐅ Marva Renee Hughes, Michigan

Address: 24180 Kipling St Oak Park, MI 48237

Bankruptcy Case 11-70846-mbm Summary: "In Oak Park, MI, Marva Renee Hughes filed for Chapter 7 bankruptcy in 12.02.2011. This case, involving liquidating assets to pay off debts, was resolved by 03/07/2012."
Marva Renee Hughes — Michigan, 11-70846


ᐅ Joseph Hugh Hughes, Michigan

Address: 21910 Parklawn St Oak Park, MI 48237-2686

Snapshot of U.S. Bankruptcy Proceeding Case 16-49770-wsd: "Oak Park, MI resident Joseph Hugh Hughes's 2016-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-06."
Joseph Hugh Hughes — Michigan, 16-49770


ᐅ Ernest L Hughes, Michigan

Address: 23741 Marlow St Oak Park, MI 48237-1956

Bankruptcy Case 11-61358-mar Overview: "The bankruptcy record for Ernest L Hughes from Oak Park, MI, under Chapter 13, filed in August 2011, involved setting up a repayment plan, finalized by 02/18/2015."
Ernest L Hughes — Michigan, 11-61358


ᐅ Foley Lauretta Dovene Humphrey, Michigan

Address: 23570 Moritz St Oak Park, MI 48237-2106

Concise Description of Bankruptcy Case 14-47207-tjt7: "In Oak Park, MI, Foley Lauretta Dovene Humphrey filed for Chapter 7 bankruptcy in 2014-04-25. This case, involving liquidating assets to pay off debts, was resolved by July 24, 2014."
Foley Lauretta Dovene Humphrey — Michigan, 14-47207


ᐅ Thomas Lamar Humphrey, Michigan

Address: 23101 Wildwood St Oak Park, MI 48237

Concise Description of Bankruptcy Case 13-45499-mbm7: "Thomas Lamar Humphrey's Chapter 7 bankruptcy, filed in Oak Park, MI in 2013-03-19, led to asset liquidation, with the case closing in 2013-06-23."
Thomas Lamar Humphrey — Michigan, 13-45499


ᐅ Joyce Humphries, Michigan

Address: 23200 Harding St Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-71360-tjt7: "Oak Park, MI resident Joyce Humphries's 2010-10-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 10, 2011."
Joyce Humphries — Michigan, 10-71360


ᐅ Wanda L Hurst, Michigan

Address: 23471 Oneida St Oak Park, MI 48237

Bankruptcy Case 11-68692-pjs Summary: "In Oak Park, MI, Wanda L Hurst filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 02/08/2012."
Wanda L Hurst — Michigan, 11-68692


ᐅ Andrew Hylton, Michigan

Address: 21621 Kenosha St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 11-40445-tjt: "In Oak Park, MI, Andrew Hylton filed for Chapter 7 bankruptcy in 2011-01-07. This case, involving liquidating assets to pay off debts, was resolved by 04.13.2011."
Andrew Hylton — Michigan, 11-40445