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 Vivienne Starr Hatcher, Michigan

Address: 23111 Kipling St Oak Park, MI 48237

Bankruptcy Case 12-44125-wsd Summary: "Vivienne Starr Hatcher's Chapter 7 bankruptcy, filed in Oak Park, MI in 2012-02-23, led to asset liquidation, with the case closing in May 2012."
Vivienne Starr Hatcher — Michigan, 12-44125


ᐅ Michele Williams Hawkins, Michigan

Address: 13771 Kenwood St Oak Park, MI 48237-2015

Snapshot of U.S. Bankruptcy Proceeding Case 16-40199-mbm: "Michele Williams Hawkins's bankruptcy, initiated in 2016-01-08 and concluded by 2016-04-07 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Williams Hawkins — Michigan, 16-40199


ᐅ Anthony Hawkins, Michigan

Address: 13771 Kenwood St Oak Park, MI 48237-2015

Bankruptcy Case 16-40199-mbm Summary: "In Oak Park, MI, Anthony Hawkins filed for Chapter 7 bankruptcy in January 8, 2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 7, 2016."
Anthony Hawkins — Michigan, 16-40199


ᐅ Sanders G Hawkins, Michigan

Address: 14410 Pearson St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 12-51883-wsd: "The bankruptcy record of Sanders G Hawkins from Oak Park, MI, shows a Chapter 7 case filed in 05.11.2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2012."
Sanders G Hawkins — Michigan, 12-51883


ᐅ Dewayne Will Hayes, Michigan

Address: 23740 Coyle St Oak Park, MI 48237-1930

Concise Description of Bankruptcy Case 15-57244-wsd7: "In a Chapter 7 bankruptcy case, Dewayne Will Hayes from Oak Park, MI, saw his proceedings start in 2015-11-25 and complete by February 23, 2016, involving asset liquidation."
Dewayne Will Hayes — Michigan, 15-57244


ᐅ Brenda Hayes, Michigan

Address: 13860 Kenwood St Apt 106 Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-67761-mbm7: "The bankruptcy filing by Brenda Hayes, undertaken in 09.03.2010 in Oak Park, MI under Chapter 7, concluded with discharge in Dec 14, 2010 after liquidating assets."
Brenda Hayes — Michigan, 10-67761


ᐅ Dwayne M Hayes, Michigan

Address: 21961 Marlow St Oak Park, MI 48237-3528

Bankruptcy Case 16-43140-pjs Summary: "Dwayne M Hayes's bankruptcy, initiated in March 2016 and concluded by 2016-06-02 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwayne M Hayes — Michigan, 16-43140


ᐅ Rachel L Haynes, Michigan

Address: 22121 Parklawn St Oak Park, MI 48237-2688

Brief Overview of Bankruptcy Case 15-42446-wsd: "The bankruptcy filing by Rachel L Haynes, undertaken in February 2015 in Oak Park, MI under Chapter 7, concluded with discharge in 2015-05-21 after liquidating assets."
Rachel L Haynes — Michigan, 15-42446


ᐅ Reginald Haynes, Michigan

Address: 25611 BRIAR DR APT 7 Oak Park, MI 48237

Bankruptcy Case 12-49915-mbm Summary: "The bankruptcy record of Reginald Haynes from Oak Park, MI, shows a Chapter 7 case filed in 2012-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in 07.24.2012."
Reginald Haynes — Michigan, 12-49915


ᐅ William R Heald, Michigan

Address: 23498 Parklawn St Oak Park, MI 48237

Bankruptcy Case 09-70337-mbm Overview: "In Oak Park, MI, William R Heald filed for Chapter 7 bankruptcy in September 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2010."
William R Heald — Michigan, 09-70337


ᐅ Terri Lynn Heard, Michigan

Address: 21840 Avon Rd Oak Park, MI 48237

Bankruptcy Case 12-53490-mbm Summary: "Terri Lynn Heard's Chapter 7 bankruptcy, filed in Oak Park, MI in 2012-05-31, led to asset liquidation, with the case closing in 09.04.2012."
Terri Lynn Heard — Michigan, 12-53490


ᐅ Trenice Z Hedwood, Michigan

Address: 15075 Lincoln St Apt A41 Oak Park, MI 48237-3335

Bankruptcy Case 15-55307-pjs Overview: "Trenice Z Hedwood's bankruptcy, initiated in 10.20.2015 and concluded by 2016-01-18 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trenice Z Hedwood — Michigan, 15-55307


ᐅ Kenley Gwendolyn T Henderson, Michigan

Address: 24301 Ithaca St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 12-63057-mbm: "The case of Kenley Gwendolyn T Henderson in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenley Gwendolyn T Henderson — Michigan, 12-63057


ᐅ April Louise Henderson, Michigan

Address: 23513 Oneida St Oak Park, MI 48237

Bankruptcy Case 11-42905-pjs Summary: "The case of April Louise Henderson in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
April Louise Henderson — Michigan, 11-42905


ᐅ Brenda J Hendricks, Michigan

Address: 23321 Coolidge Hwy Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-60172-swr: "Brenda J Hendricks's Chapter 7 bankruptcy, filed in Oak Park, MI in Jul 26, 2011, led to asset liquidation, with the case closing in October 2011."
Brenda J Hendricks — Michigan, 11-60172


ᐅ Lillie Henley, Michigan

Address: 21656 Church St Oak Park, MI 48237

Bankruptcy Case 09-76051-tjt Summary: "Oak Park, MI resident Lillie Henley's November 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.27.2010."
Lillie Henley — Michigan, 09-76051


ᐅ Brian A Henry, Michigan

Address: 13310 Rosemary Blvd Oak Park, MI 48237

Concise Description of Bankruptcy Case 12-62418-tjt7: "Oak Park, MI resident Brian A Henry's October 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Brian A Henry — Michigan, 12-62418


ᐅ Corinne Akemi Hessler, Michigan

Address: 23450 Rosewood St Oak Park, MI 48237

Concise Description of Bankruptcy Case 11-53969-swr7: "Corinne Akemi Hessler's Chapter 7 bankruptcy, filed in Oak Park, MI in 05/16/2011, led to asset liquidation, with the case closing in 08.20.2011."
Corinne Akemi Hessler — Michigan, 11-53969


ᐅ Shahida B Hicks, Michigan

Address: 21684 Stratford Ct Oak Park, MI 48237-2544

Snapshot of U.S. Bankruptcy Proceeding Case 16-40764-wsd: "Oak Park, MI resident Shahida B Hicks's 01/22/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/21/2016."
Shahida B Hicks — Michigan, 16-40764


ᐅ Devin Higganbotham, Michigan

Address: 24681 Parklawn St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 12-45298-pjs: "The bankruptcy record of Devin Higganbotham from Oak Park, MI, shows a Chapter 7 case filed in 2012-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Devin Higganbotham — Michigan, 12-45298


ᐅ Sean Cortell Higgins, Michigan

Address: 14111 W 9 Mile Rd Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 13-44027-pjs: "The bankruptcy filing by Sean Cortell Higgins, undertaken in March 2013 in Oak Park, MI under Chapter 7, concluded with discharge in 2013-06-08 after liquidating assets."
Sean Cortell Higgins — Michigan, 13-44027


ᐅ Katherine Marie Higgins, Michigan

Address: 13021 W 10 Mile Rd Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 12-48266-tjt: "Oak Park, MI resident Katherine Marie Higgins's Mar 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-05."
Katherine Marie Higgins — Michigan, 12-48266


ᐅ Cassandra Hill, Michigan

Address: 23721 Radclift St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 12-50933-mbm: "The bankruptcy record of Cassandra Hill from Oak Park, MI, shows a Chapter 7 case filed in 04.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 4, 2012."
Cassandra Hill — Michigan, 12-50933


ᐅ Maxine Hill, Michigan

Address: 24111 Oneida St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 10-55392-tjt: "Oak Park, MI resident Maxine Hill's May 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-12."
Maxine Hill — Michigan, 10-55392


ᐅ Deveda Hill, Michigan

Address: 24375 Rensselaer St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 10-47959-tjt: "Deveda Hill's bankruptcy, initiated in 2010-03-12 and concluded by Jun 16, 2010 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deveda Hill — Michigan, 10-47959


ᐅ Whitney M Hill, Michigan

Address: 21951 Parklawn St Oak Park, MI 48237-2687

Bankruptcy Case 15-40233-mbm Overview: "The bankruptcy record of Whitney M Hill from Oak Park, MI, shows a Chapter 7 case filed in 01.09.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04.09.2015."
Whitney M Hill — Michigan, 15-40233


ᐅ Cynthia Hill, Michigan

Address: 24320 Jerome St Oak Park, MI 48237

Bankruptcy Case 10-74098-tjt Summary: "Oak Park, MI resident Cynthia Hill's November 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.15.2011."
Cynthia Hill — Michigan, 10-74098


ᐅ Dajon Lanae Hill, Michigan

Address: 13410 Northfield Blvd Oak Park, MI 48237-1646

Concise Description of Bankruptcy Case 15-43123-mbm7: "The bankruptcy filing by Dajon Lanae Hill, undertaken in 2015-03-02 in Oak Park, MI under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Dajon Lanae Hill — Michigan, 15-43123


ᐅ Luella Hill, Michigan

Address: 21636 Stratford Ct Oak Park, MI 48237-2541

Bankruptcy Case 15-56518-pjs Overview: "In Oak Park, MI, Luella Hill filed for Chapter 7 bankruptcy in 2015-11-12. This case, involving liquidating assets to pay off debts, was resolved by Feb 10, 2016."
Luella Hill — Michigan, 15-56518


ᐅ Sybil Hill, Michigan

Address: 21840 Avon Rd Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 13-51192-pjs: "The case of Sybil Hill in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sybil Hill — Michigan, 13-51192


ᐅ Donna Jean Hill, Michigan

Address: 24320 Jerome St Oak Park, MI 48237-1671

Concise Description of Bankruptcy Case 15-57765-wsd7: "The bankruptcy filing by Donna Jean Hill, undertaken in 12.07.2015 in Oak Park, MI under Chapter 7, concluded with discharge in 03/06/2016 after liquidating assets."
Donna Jean Hill — Michigan, 15-57765


ᐅ Edwards Latonya Wendy Hixon, Michigan

Address: 21635 Stratford Ct Oak Park, MI 48237

Bankruptcy Case 12-45364-swr Summary: "Edwards Latonya Wendy Hixon's bankruptcy, initiated in March 6, 2012 and concluded by Jun 10, 2012 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwards Latonya Wendy Hixon — Michigan, 12-45364


ᐅ Elizabeth Ann Hobson, Michigan

Address: 24347 Rensselaer St Oak Park, MI 48237

Bankruptcy Case 11-59938-swr Summary: "Oak Park, MI resident Elizabeth Ann Hobson's 2011-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.26.2011."
Elizabeth Ann Hobson — Michigan, 11-59938


ᐅ Kimberly Holley, Michigan

Address: PO Box 48082 Oak Park, MI 48237

Brief Overview of Bankruptcy Case 10-58241-tjt: "Kimberly Holley's bankruptcy, initiated in 2010-06-03 and concluded by 2010-09-14 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Holley — Michigan, 10-58241


ᐅ Aramis Joy Hollman, Michigan

Address: 23620 Church St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 12-40638-wsd: "In a Chapter 7 bankruptcy case, Aramis Joy Hollman from Oak Park, MI, saw her proceedings start in 01.12.2012 and complete by April 2012, involving asset liquidation."
Aramis Joy Hollman — Michigan, 12-40638


ᐅ Dasia Holloway, Michigan

Address: 24060 Coolidge Hwy Oak Park, MI 48237

Bankruptcy Case 11-51300-pjs Overview: "The bankruptcy record of Dasia Holloway from Oak Park, MI, shows a Chapter 7 case filed in 04/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-26."
Dasia Holloway — Michigan, 11-51300


ᐅ Winston Holt, Michigan

Address: 13051 Oak Park Blvd Oak Park, MI 48237

Bankruptcy Case 11-53179-pjs Overview: "Winston Holt's bankruptcy, initiated in May 6, 2011 and concluded by 08/10/2011 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Winston Holt — Michigan, 11-53179


ᐅ Nadiya Umer Ibrahim, Michigan

Address: 22040 Ridgedale St Oak Park, MI 48237

Bankruptcy Case 12-65977-mbm Summary: "The bankruptcy record of Nadiya Umer Ibrahim from Oak Park, MI, shows a Chapter 7 case filed in 2012-11-29. In this process, assets were liquidated to settle debts, and the case was discharged in 03/05/2013."
Nadiya Umer Ibrahim — Michigan, 12-65977


ᐅ Michael Ingber, Michigan

Address: 25961 Marlowe Pl Oak Park, MI 48237

Bankruptcy Case 09-77276-wsd Summary: "Oak Park, MI resident Michael Ingber's 2009-12-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-12."
Michael Ingber — Michigan, 09-77276


ᐅ Christine Ingersoll, Michigan

Address: 15240 Kenton St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 09-76241-wsd: "The bankruptcy record of Christine Ingersoll from Oak Park, MI, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Christine Ingersoll — Michigan, 09-76241


ᐅ Derico Irby, Michigan

Address: PO Box 47962 Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 10-53348-tjt: "In Oak Park, MI, Derico Irby filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-28."
Derico Irby — Michigan, 10-53348


ᐅ Delorean Charles Ishmon, Michigan

Address: 24730 Church St Oak Park, MI 48237

Concise Description of Bankruptcy Case 11-40631-tjt7: "Delorean Charles Ishmon's Chapter 7 bankruptcy, filed in Oak Park, MI in 01.11.2011, led to asset liquidation, with the case closing in 2011-04-17."
Delorean Charles Ishmon — Michigan, 11-40631


ᐅ Suleyman Ismailov, Michigan

Address: 14471 Lincoln St Oak Park, MI 48237

Bankruptcy Case 10-77137-wsd Summary: "In a Chapter 7 bankruptcy case, Suleyman Ismailov from Oak Park, MI, saw their proceedings start in 12.11.2010 and complete by 2011-03-17, involving asset liquidation."
Suleyman Ismailov — Michigan, 10-77137


ᐅ Donald Delour Issa, Michigan

Address: 13621 Elgin St Oak Park, MI 48237

Bankruptcy Case 12-48522-mbm Overview: "Donald Delour Issa's Chapter 7 bankruptcy, filed in Oak Park, MI in April 2012, led to asset liquidation, with the case closing in 07/08/2012."
Donald Delour Issa — Michigan, 12-48522


ᐅ Nakeshia Nicole Ivey, Michigan

Address: 25326 W Montmartre Ct Apt 3 Oak Park, MI 48237-4404

Bankruptcy Case 15-58671-mbm Summary: "Nakeshia Nicole Ivey's Chapter 7 bankruptcy, filed in Oak Park, MI in 12/30/2015, led to asset liquidation, with the case closing in 2016-03-29."
Nakeshia Nicole Ivey — Michigan, 15-58671


ᐅ Linda Ivory, Michigan

Address: 14201 Manhattan St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 09-75652-swr: "The bankruptcy filing by Linda Ivory, undertaken in 2009-11-19 in Oak Park, MI under Chapter 7, concluded with discharge in 02.22.2010 after liquidating assets."
Linda Ivory — Michigan, 09-75652


ᐅ Marc Ivory, Michigan

Address: 23271 Kipling St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 11-56618-tjt: "Marc Ivory's bankruptcy, initiated in 2011-06-14 and concluded by September 2011 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marc Ivory — Michigan, 11-56618


ᐅ Antwane Durray Jackson, Michigan

Address: 15020 Dartmouth St Oak Park, MI 48237

Bankruptcy Case 12-62087-pjs Summary: "In a Chapter 7 bankruptcy case, Antwane Durray Jackson from Oak Park, MI, saw their proceedings start in October 1, 2012 and complete by January 5, 2013, involving asset liquidation."
Antwane Durray Jackson — Michigan, 12-62087


ᐅ Samuel Nipotib Jackson, Michigan

Address: 21170 Kipling St Oak Park, MI 48237-2750

Brief Overview of Bankruptcy Case 09-65250-wsd: "Samuel Nipotib Jackson's Oak Park, MI bankruptcy under Chapter 13 in 08/14/2009 led to a structured repayment plan, successfully discharged in 2015-04-08."
Samuel Nipotib Jackson — Michigan, 09-65250


ᐅ Clarissa Jackson, Michigan

Address: 15421 Northgate Blvd Apt 302 Oak Park, MI 48237

Bankruptcy Case 10-50704-tjt Summary: "Oak Park, MI resident Clarissa Jackson's 2010-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-05."
Clarissa Jackson — Michigan, 10-50704


ᐅ Tatiana Lashawna Renee Jackson, Michigan

Address: 15200 W 8 Mile Rd Oak Park, MI 48237-3048

Brief Overview of Bankruptcy Case 14-44543-tjt: "Tatiana Lashawna Renee Jackson's Chapter 7 bankruptcy, filed in Oak Park, MI in Mar 19, 2014, led to asset liquidation, with the case closing in 06.17.2014."
Tatiana Lashawna Renee Jackson — Michigan, 14-44543


ᐅ Cecil Wilson Jackson, Michigan

Address: 12820 OAK PARK BLVD Oak Park, MI 48237

Bankruptcy Case 12-49700-wsd Overview: "In Oak Park, MI, Cecil Wilson Jackson filed for Chapter 7 bankruptcy in Apr 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-22."
Cecil Wilson Jackson — Michigan, 12-49700


ᐅ Sr Tyrone Jackson, Michigan

Address: 14521 Pearson St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 13-55245-pjs: "In a Chapter 7 bankruptcy case, Sr Tyrone Jackson from Oak Park, MI, saw his proceedings start in August 2013 and complete by 2013-11-13, involving asset liquidation."
Sr Tyrone Jackson — Michigan, 13-55245


ᐅ Aniah I Jackson, Michigan

Address: 23460 Elaine Ct Apt 205 Oak Park, MI 48237-2062

Bankruptcy Case 2014-52086-mbm Overview: "In Oak Park, MI, Aniah I Jackson filed for Chapter 7 bankruptcy in 2014-07-23. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-21."
Aniah I Jackson — Michigan, 2014-52086


ᐅ Betsie Jackson, Michigan

Address: 21170 Kipling St Oak Park, MI 48237-2750

Concise Description of Bankruptcy Case 09-65250-wsd7: "Betsie Jackson's Oak Park, MI bankruptcy under Chapter 13 in August 14, 2009 led to a structured repayment plan, successfully discharged in April 8, 2015."
Betsie Jackson — Michigan, 09-65250


ᐅ Shontel M Jackson, Michigan

Address: 21831 Marlow St Oak Park, MI 48237

Bankruptcy Case 12-61823-pjs Summary: "Shontel M Jackson's Chapter 7 bankruptcy, filed in Oak Park, MI in 2012-09-28, led to asset liquidation, with the case closing in 01.02.2013."
Shontel M Jackson — Michigan, 12-61823


ᐅ Gertrude M Jackson, Michigan

Address: 25282 S Montmartre Ct Oak Park, MI 48237-1487

Concise Description of Bankruptcy Case 16-45805-pjs7: "The bankruptcy filing by Gertrude M Jackson, undertaken in 04.18.2016 in Oak Park, MI under Chapter 7, concluded with discharge in 2016-07-17 after liquidating assets."
Gertrude M Jackson — Michigan, 16-45805


ᐅ Nikole Jackson, Michigan

Address: 21680 Sussex St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 13-60150-pjs: "Oak Park, MI resident Nikole Jackson's 11/01/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/05/2014."
Nikole Jackson — Michigan, 13-60150


ᐅ Authorean Jackson, Michigan

Address: 14210 Labelle St Oak Park, MI 48237

Bankruptcy Case 09-71980-swr Overview: "In a Chapter 7 bankruptcy case, Authorean Jackson from Oak Park, MI, saw their proceedings start in 10/16/2009 and complete by 2010-01-20, involving asset liquidation."
Authorean Jackson — Michigan, 09-71980


ᐅ Anthony B Jackson, Michigan

Address: 14560 Northfield Blvd Oak Park, MI 48237-1579

Concise Description of Bankruptcy Case 15-49766-tjt7: "The bankruptcy record of Anthony B Jackson from Oak Park, MI, shows a Chapter 7 case filed in 06.26.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2015."
Anthony B Jackson — Michigan, 15-49766


ᐅ Novah Unikue Jackson, Michigan

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

Concise Description of Bankruptcy Case 15-50370-mar7: "The bankruptcy record of Novah Unikue Jackson from Oak Park, MI, shows a Chapter 7 case filed in 2015-07-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-07."
Novah Unikue Jackson — Michigan, 15-50370


ᐅ Kenneth Jackson, Michigan

Address: 15411 Rosemary Blvd Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 10-43156-tjt: "In Oak Park, MI, Kenneth Jackson filed for Chapter 7 bankruptcy in 2010-02-04. This case, involving liquidating assets to pay off debts, was resolved by 05/11/2010."
Kenneth Jackson — Michigan, 10-43156


ᐅ Michael Jackson, Michigan

Address: PO Box 37008 Oak Park, MI 48237-0008

Concise Description of Bankruptcy Case 15-50346-mbm7: "The bankruptcy filing by Michael Jackson, undertaken in 2015-07-09 in Oak Park, MI under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Michael Jackson — Michigan, 15-50346


ᐅ Kenyetta D Jackson, Michigan

Address: 15345 James St Oak Park, MI 48237

Bankruptcy Case 13-43441-wsd Summary: "In a Chapter 7 bankruptcy case, Kenyetta D Jackson from Oak Park, MI, saw her proceedings start in 02/26/2013 and complete by Jun 2, 2013, involving asset liquidation."
Kenyetta D Jackson — Michigan, 13-43441


ᐅ Kevin R Jacobs, Michigan

Address: 21921 Parklawn St Oak Park, MI 48237-2687

Concise Description of Bankruptcy Case 14-47604-mbm7: "Oak Park, MI resident Kevin R Jacobs's Apr 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-29."
Kevin R Jacobs — Michigan, 14-47604


ᐅ Barbara Jacobs, Michigan

Address: 14089 Ludlow St Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-73888-wsd7: "Barbara Jacobs's Chapter 7 bankruptcy, filed in Oak Park, MI in 2010-11-05, led to asset liquidation, with the case closing in 02/14/2011."
Barbara Jacobs — Michigan, 10-73888


ᐅ Marcheta Tuwina James, Michigan

Address: PO Box 47741 Oak Park, MI 48237-5441

Bankruptcy Case 09-58383-tjt Summary: "The bankruptcy record for Marcheta Tuwina James from Oak Park, MI, under Chapter 13, filed in Jun 11, 2009, involved setting up a repayment plan, finalized by 11/10/2014."
Marcheta Tuwina James — Michigan, 09-58383


ᐅ Sandra James, Michigan

Address: 13331 Dartmouth St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 09-75136-pjs: "In a Chapter 7 bankruptcy case, Sandra James from Oak Park, MI, saw her proceedings start in 2009-11-13 and complete by 02/17/2010, involving asset liquidation."
Sandra James — Michigan, 09-75136


ᐅ Joshua T James, Michigan

Address: 23232 Forest Oak Park Mi 48237 Oak Park, MI 48237

Brief Overview of Bankruptcy Case 2014-51764-wsd: "Joshua T James's bankruptcy, initiated in July 2014 and concluded by October 15, 2014 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua T James — Michigan, 2014-51764


ᐅ Deborah Ann James, Michigan

Address: 24270 Rebssekaer St. Oak Park, MI 48237

Bankruptcy Case 2014-45900-mbm Summary: "Oak Park, MI resident Deborah Ann James's 04.04.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.03.2014."
Deborah Ann James — Michigan, 2014-45900


ᐅ Dolores Michelle Jenkins, Michigan

Address: 10420 Corning St Oak Park, MI 48237

Bankruptcy Case 11-50958-swr Overview: "Dolores Michelle Jenkins's bankruptcy, initiated in 2011-04-18 and concluded by 07.23.2011 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dolores Michelle Jenkins — Michigan, 11-50958


ᐅ Ernestine Jenkins, Michigan

Address: 24021 Condon St Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-55013-swr7: "In a Chapter 7 bankruptcy case, Ernestine Jenkins from Oak Park, MI, saw her proceedings start in 2010-05-05 and complete by 08.09.2010, involving asset liquidation."
Ernestine Jenkins — Michigan, 10-55013


ᐅ Jr Michael L Jenkins, Michigan

Address: 13430 Dartmouth St Oak Park, MI 48237

Bankruptcy Case 13-61478-wsd Summary: "In Oak Park, MI, Jr Michael L Jenkins filed for Chapter 7 bankruptcy in Nov 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-02."
Jr Michael L Jenkins — Michigan, 13-61478


ᐅ Kimberly Jennings, Michigan

Address: 21740 Cloverlawn St Oak Park, MI 48237

Bankruptcy Case 10-42813-pjs Overview: "The case of Kimberly Jennings in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Jennings — Michigan, 10-42813


ᐅ Beverley K Jessmon, Michigan

Address: 24120 Majestic St Oak Park, MI 48237

Bankruptcy Case 11-51815-swr Summary: "In a Chapter 7 bankruptcy case, Beverley K Jessmon from Oak Park, MI, saw her proceedings start in April 25, 2011 and complete by 08/02/2011, involving asset liquidation."
Beverley K Jessmon — Michigan, 11-51815


ᐅ Angela Francine Jewell, Michigan

Address: 24181 Beverly St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-47031-mbm: "The bankruptcy filing by Angela Francine Jewell, undertaken in March 2011 in Oak Park, MI under Chapter 7, concluded with discharge in 06.28.2011 after liquidating assets."
Angela Francine Jewell — Michigan, 11-47031


ᐅ George D Jibrail, Michigan

Address: 24131 Beverly St Oak Park, MI 48237-1941

Bankruptcy Case 14-52653-wsd Overview: "George D Jibrail's Chapter 7 bankruptcy, filed in Oak Park, MI in Aug 4, 2014, led to asset liquidation, with the case closing in 2014-11-02."
George D Jibrail — Michigan, 14-52653


ᐅ Jr Manuel H Johns, Michigan

Address: 13810 Courtland St Oak Park, MI 48237

Bankruptcy Case 11-59972-swr Overview: "Jr Manuel H Johns's Chapter 7 bankruptcy, filed in Oak Park, MI in 2011-07-22, led to asset liquidation, with the case closing in 10/26/2011."
Jr Manuel H Johns — Michigan, 11-59972


ᐅ Melody D Johnson, Michigan

Address: 15224 Northgate Blvd Apt 201 Oak Park, MI 48237

Bankruptcy Case 09-72442-pjs Overview: "The bankruptcy record of Melody D Johnson from Oak Park, MI, shows a Chapter 7 case filed in 10/21/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 25, 2010."
Melody D Johnson — Michigan, 09-72442


ᐅ Cedric A Johnson, Michigan

Address: 21870 Sussex St Oak Park, MI 48237

Bankruptcy Case 12-64095-mbm Overview: "In a Chapter 7 bankruptcy case, Cedric A Johnson from Oak Park, MI, saw his proceedings start in October 30, 2012 and complete by 2013-02-03, involving asset liquidation."
Cedric A Johnson — Michigan, 12-64095


ᐅ Christopher Johnson, Michigan

Address: 14201 Greenbriar St Oak Park, MI 48237

Bankruptcy Case 11-41669-tjt Overview: "The bankruptcy filing by Christopher Johnson, undertaken in Jan 24, 2011 in Oak Park, MI under Chapter 7, concluded with discharge in Apr 27, 2011 after liquidating assets."
Christopher Johnson — Michigan, 11-41669


ᐅ Duane Andre Johnson, Michigan

Address: 21880 Avon Rd Oak Park, MI 48237

Bankruptcy Case 11-42209-tjt Summary: "The bankruptcy record of Duane Andre Johnson from Oak Park, MI, shows a Chapter 7 case filed in Jan 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.04.2011."
Duane Andre Johnson — Michigan, 11-42209


ᐅ Andrea J Johnson, Michigan

Address: 24670 Church St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-54502-tjt: "Andrea J Johnson's Chapter 7 bankruptcy, filed in Oak Park, MI in 2011-05-20, led to asset liquidation, with the case closing in 08/30/2011."
Andrea J Johnson — Michigan, 11-54502


ᐅ Ariel E Johnson, Michigan

Address: 24520 Rosewood St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-69372-swr: "Ariel E Johnson's bankruptcy, initiated in Nov 14, 2011 and concluded by February 18, 2012 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ariel E Johnson — Michigan, 11-69372


ᐅ Delores Jean Johnson, Michigan

Address: 21901 Cloverlawn St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 11-41412-pjs: "The case of Delores Jean Johnson in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delores Jean Johnson — Michigan, 11-41412


ᐅ Lance E Johnson, Michigan

Address: 22151 Morton St Oak Park, MI 48237

Bankruptcy Case 12-44708-wsd Overview: "The bankruptcy filing by Lance E Johnson, undertaken in 02.29.2012 in Oak Park, MI under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Lance E Johnson — Michigan, 12-44708


ᐅ Joy Denise Johnson, Michigan

Address: 14430 Borgman St Oak Park, MI 48237-1134

Bankruptcy Case 15-52698-pjs Overview: "In Oak Park, MI, Joy Denise Johnson filed for Chapter 7 bankruptcy in 2015-08-27. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-25."
Joy Denise Johnson — Michigan, 15-52698


ᐅ Montez Johnson, Michigan

Address: PO Box 48193 Oak Park, MI 48237

Concise Description of Bankruptcy Case 13-56447-mbm7: "Oak Park, MI resident Montez Johnson's Aug 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Montez Johnson — Michigan, 13-56447


ᐅ Anthony Johnson, Michigan

Address: 24270 CONDON ST Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 12-49759-mbm: "In Oak Park, MI, Anthony Johnson filed for Chapter 7 bankruptcy in April 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-22."
Anthony Johnson — Michigan, 12-49759


ᐅ Jamee Johnson, Michigan

Address: 24810 Roanoke Ave Oak Park, MI 48237

Bankruptcy Case 10-40091-swr Overview: "In a Chapter 7 bankruptcy case, Jamee Johnson from Oak Park, MI, saw her proceedings start in 2010-01-04 and complete by 2010-04-12, involving asset liquidation."
Jamee Johnson — Michigan, 10-40091


ᐅ Julii Johnson, Michigan

Address: 23565 Parklawn St Oak Park, MI 48237

Bankruptcy Case 10-58120-pjs Overview: "The bankruptcy filing by Julii Johnson, undertaken in Jun 2, 2010 in Oak Park, MI under Chapter 7, concluded with discharge in September 6, 2010 after liquidating assets."
Julii Johnson — Michigan, 10-58120


ᐅ Derek Torress Johnson, Michigan

Address: 23230 Eastwood St Oak Park, MI 48237-2040

Snapshot of U.S. Bankruptcy Proceeding Case 14-53068-mbm: "Oak Park, MI resident Derek Torress Johnson's 2014-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 10, 2014."
Derek Torress Johnson — Michigan, 14-53068


ᐅ Candace B Johnson, Michigan

Address: 23070 Parklawn St Oak Park, MI 48237-2022

Bankruptcy Case 15-41873-wsd Summary: "In a Chapter 7 bankruptcy case, Candace B Johnson from Oak Park, MI, saw her proceedings start in 02.12.2015 and complete by 05/13/2015, involving asset liquidation."
Candace B Johnson — Michigan, 15-41873


ᐅ Lucille Johnson, Michigan

Address: 15121 Oak Park Blvd Oak Park, MI 48237

Brief Overview of Bankruptcy Case 13-52703-pjs: "In a Chapter 7 bankruptcy case, Lucille Johnson from Oak Park, MI, saw her proceedings start in 2013-06-27 and complete by Oct 1, 2013, involving asset liquidation."
Lucille Johnson — Michigan, 13-52703


ᐅ Charmayne Nicole Johnson, Michigan

Address: 22171 Marlow Ct Oak Park, MI 48237-2669

Concise Description of Bankruptcy Case 16-49302-pjs7: "In Oak Park, MI, Charmayne Nicole Johnson filed for Chapter 7 bankruptcy in 2016-06-28. This case, involving liquidating assets to pay off debts, was resolved by Sep 26, 2016."
Charmayne Nicole Johnson — Michigan, 16-49302


ᐅ Chavita Tymar Johnson, Michigan

Address: 23880 Jerome St Oak Park, MI 48237-2104

Bankruptcy Case 15-42743-wsd Overview: "Chavita Tymar Johnson's Chapter 7 bankruptcy, filed in Oak Park, MI in February 2015, led to asset liquidation, with the case closing in 05/26/2015."
Chavita Tymar Johnson — Michigan, 15-42743


ᐅ Angela D Johnson, Michigan

Address: 24100 Stratford St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 12-54661-pjs: "The bankruptcy filing by Angela D Johnson, undertaken in June 15, 2012 in Oak Park, MI under Chapter 7, concluded with discharge in 09/19/2012 after liquidating assets."
Angela D Johnson — Michigan, 12-54661


ᐅ Crystal Latonya Jones, Michigan

Address: 24250 Moritz St Oak Park, MI 48237

Bankruptcy Case 11-47132-swr Overview: "Crystal Latonya Jones's Chapter 7 bankruptcy, filed in Oak Park, MI in 03.16.2011, led to asset liquidation, with the case closing in June 2011."
Crystal Latonya Jones — Michigan, 11-47132


ᐅ Carolyn D Jones, Michigan

Address: 24601 Manistee St Oak Park, MI 48237-1711

Snapshot of U.S. Bankruptcy Proceeding Case 15-53393-tjt: "Carolyn D Jones's Chapter 7 bankruptcy, filed in Oak Park, MI in Sep 10, 2015, led to asset liquidation, with the case closing in 12.09.2015."
Carolyn D Jones — Michigan, 15-53393


ᐅ Brandy Jones, Michigan

Address: 24300 Jerome St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 10-78125-mbm: "Brandy Jones's bankruptcy, initiated in Dec 22, 2010 and concluded by 2011-03-30 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandy Jones — Michigan, 10-78125