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 Shaw Brenda C Johnson, Michigan

Address: 21871 Parklawn St Oak Park, MI 48237-2636

Bankruptcy Case 08-53622-wsd Summary: "Shaw Brenda C Johnson, a resident of Oak Park, MI, entered a Chapter 13 bankruptcy plan in June 4, 2008, culminating in its successful completion by 2012-12-04."
Shaw Brenda C Johnson — Michigan, 08-53622


ᐅ Shannon Monet Johnson, Michigan

Address: 23110 Geneva St Oak Park, MI 48237-2194

Bankruptcy Case 16-40513-mar Overview: "In a Chapter 7 bankruptcy case, Shannon Monet Johnson from Oak Park, MI, saw her proceedings start in 2016-01-15 and complete by April 2016, involving asset liquidation."
Shannon Monet Johnson — Michigan, 16-40513


ᐅ Sabrina Johnson, Michigan

Address: 22011 Westhampton St Oak Park, MI 48237-2769

Brief Overview of Bankruptcy Case 14-44790-mbm: "In a Chapter 7 bankruptcy case, Sabrina Johnson from Oak Park, MI, saw her proceedings start in Mar 21, 2014 and complete by 2014-06-19, involving asset liquidation."
Sabrina Johnson — Michigan, 14-44790


ᐅ Tuere Nicole Johnson, Michigan

Address: 22810 Rosewood St Oak Park, MI 48237

Concise Description of Bankruptcy Case 11-69052-swr7: "Oak Park, MI resident Tuere Nicole Johnson's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-13."
Tuere Nicole Johnson — Michigan, 11-69052


ᐅ Rekeisha Shoneen Johnson, Michigan

Address: 23840 Ithaca St Oak Park, MI 48237

Bankruptcy Case 13-59896-tjt Summary: "Oak Park, MI resident Rekeisha Shoneen Johnson's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/03/2014."
Rekeisha Shoneen Johnson — Michigan, 13-59896


ᐅ Venus Johnson, Michigan

Address: 22166 Church St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 11-50207-mbm: "Venus Johnson's Chapter 7 bankruptcy, filed in Oak Park, MI in April 2011, led to asset liquidation, with the case closing in Jul 14, 2011."
Venus Johnson — Michigan, 11-50207


ᐅ Kiwana Rose Johnston, Michigan

Address: 22021 Sloman St Oak Park, MI 48237

Concise Description of Bankruptcy Case 13-51613-mbm7: "The case of Kiwana Rose Johnston in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kiwana Rose Johnston — Michigan, 13-51613


ᐅ Patricia Jones, Michigan

Address: 23120 Kipling St Oak Park, MI 48237

Concise Description of Bankruptcy Case 13-54842-wsd7: "In a Chapter 7 bankruptcy case, Patricia Jones from Oak Park, MI, saw their proceedings start in 08.02.2013 and complete by 2013-11-06, involving asset liquidation."
Patricia Jones — Michigan, 13-54842


ᐅ Haley Natosha Mar Jones, Michigan

Address: 25417 Briar Dr Oak Park, MI 48237

Brief Overview of Bankruptcy Case 12-48290-tjt: "In Oak Park, MI, Haley Natosha Mar Jones filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by July 5, 2012."
Haley Natosha Mar Jones — Michigan, 12-48290


ᐅ Deborah Ann Jones, Michigan

Address: 21661 Westhampton St Oak Park, MI 48237-2716

Snapshot of U.S. Bankruptcy Proceeding Case 15-51859-tjt: "The bankruptcy filing by Deborah Ann Jones, undertaken in 2015-08-10 in Oak Park, MI under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Deborah Ann Jones — Michigan, 15-51859


ᐅ Kion Jones, Michigan

Address: 24320 Oneida St Oak Park, MI 48237

Bankruptcy Case 10-47352-pjs Overview: "Kion Jones's bankruptcy, initiated in March 9, 2010 and concluded by 2010-06-13 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kion Jones — Michigan, 10-47352


ᐅ Jeffrey J Jones, Michigan

Address: 10215 Albany St Oak Park, MI 48237-3903

Bankruptcy Case 2014-50350-tjt Overview: "Jeffrey J Jones's bankruptcy, initiated in 06/19/2014 and concluded by September 2014 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey J Jones — Michigan, 2014-50350


ᐅ Sr Wayne A Jones, Michigan

Address: 24090 Scotia Rd Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 13-59317-tjt: "Sr Wayne A Jones's bankruptcy, initiated in 2013-10-19 and concluded by 2014-01-23 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Wayne A Jones — Michigan, 13-59317


ᐅ Jessica A Jones, Michigan

Address: 21681 Whitmore St Oak Park, MI 48237-2614

Snapshot of U.S. Bankruptcy Proceeding Case 16-44072-tjt: "Jessica A Jones's bankruptcy, initiated in Mar 18, 2016 and concluded by Jun 16, 2016 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica A Jones — Michigan, 16-44072


ᐅ Legari Jones, Michigan

Address: 10421 Dartmouth St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 13-46061-swr: "The bankruptcy record of Legari Jones from Oak Park, MI, shows a Chapter 7 case filed in 2013-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in July 1, 2013."
Legari Jones — Michigan, 13-46061


ᐅ Jr Russell R Jones, Michigan

Address: PO Box 37813 Oak Park, MI 48237

Bankruptcy Case 12-62219-tjt Overview: "The bankruptcy record of Jr Russell R Jones from Oak Park, MI, shows a Chapter 7 case filed in Oct 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 7, 2013."
Jr Russell R Jones — Michigan, 12-62219


ᐅ Monique Jones, Michigan

Address: 24855 Rensselaer St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-57582-mbm: "The bankruptcy filing by Monique Jones, undertaken in June 24, 2011 in Oak Park, MI under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Monique Jones — Michigan, 11-57582


ᐅ Phyllis D Jones, Michigan

Address: 23500 Oneida St Oak Park, MI 48237-3700

Bankruptcy Case 15-49618-mar Overview: "In Oak Park, MI, Phyllis D Jones filed for Chapter 7 bankruptcy in June 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-22."
Phyllis D Jones — Michigan, 15-49618


ᐅ Scotty L Jones, Michigan

Address: 23411 Cloverlawn St Oak Park, MI 48237

Bankruptcy Case 12-47487-pjs Summary: "Scotty L Jones's Chapter 7 bankruptcy, filed in Oak Park, MI in Mar 26, 2012, led to asset liquidation, with the case closing in June 2012."
Scotty L Jones — Michigan, 12-47487


ᐅ Jerica Kayne Jones, Michigan

Address: 21930 Cloverlawn St Oak Park, MI 48237

Bankruptcy Case 13-60674-mbm Summary: "The bankruptcy filing by Jerica Kayne Jones, undertaken in 2013-11-12 in Oak Park, MI under Chapter 7, concluded with discharge in 02/16/2014 after liquidating assets."
Jerica Kayne Jones — Michigan, 13-60674


ᐅ Teshawnda R Jones, Michigan

Address: 24660 Kipling St Oak Park, MI 48237

Bankruptcy Case 11-42690-swr Overview: "Oak Park, MI resident Teshawnda R Jones's 02/03/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-10."
Teshawnda R Jones — Michigan, 11-42690


ᐅ Kevin Marshell Jordan, Michigan

Address: 22141 Marlow St Oak Park, MI 48237

Concise Description of Bankruptcy Case 11-41490-pjs7: "The case of Kevin Marshell Jordan in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Marshell Jordan — Michigan, 11-41490


ᐅ Ryan E Jordan, Michigan

Address: 23000 Kenosha St Oak Park, MI 48237-2432

Concise Description of Bankruptcy Case 16-46405-mar7: "The bankruptcy record of Ryan E Jordan from Oak Park, MI, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.26.2016."
Ryan E Jordan — Michigan, 16-46405


ᐅ Angela L Jordan, Michigan

Address: 10141 Corning St Oak Park, MI 48237-3914

Concise Description of Bankruptcy Case 14-58319-pjs7: "In Oak Park, MI, Angela L Jordan filed for Chapter 7 bankruptcy in 2014-11-26. This case, involving liquidating assets to pay off debts, was resolved by February 24, 2015."
Angela L Jordan — Michigan, 14-58319


ᐅ Melvin X Joseph, Michigan

Address: 21881 Parklawn St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-56554-mbm: "In a Chapter 7 bankruptcy case, Melvin X Joseph from Oak Park, MI, saw their proceedings start in 06/14/2011 and complete by 2011-09-18, involving asset liquidation."
Melvin X Joseph — Michigan, 11-56554


ᐅ Bernice Joyce, Michigan

Address: 15201 Miller St Oak Park, MI 48237

Concise Description of Bankruptcy Case 11-42955-swr7: "Oak Park, MI resident Bernice Joyce's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Bernice Joyce — Michigan, 11-42955


ᐅ Jr Spencer Junior, Michigan

Address: 24540 Oneida Blvd Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-49564-mbm7: "Oak Park, MI resident Jr Spencer Junior's 2010-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-28."
Jr Spencer Junior — Michigan, 10-49564


ᐅ Hughes Faith Junor, Michigan

Address: 15140 James St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 10-41112-swr: "Oak Park, MI resident Hughes Faith Junor's January 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.21.2010."
Hughes Faith Junor — Michigan, 10-41112


ᐅ Bonnie Rochelle Kahn, Michigan

Address: 21960 Fern St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 11-43037-mbm: "The bankruptcy record of Bonnie Rochelle Kahn from Oak Park, MI, shows a Chapter 7 case filed in February 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.17.2011."
Bonnie Rochelle Kahn — Michigan, 11-43037


ᐅ Nabil J Kajy, Michigan

Address: 21431 Kipling St Oak Park, MI 48237

Concise Description of Bankruptcy Case 13-50679-pjs7: "In Oak Park, MI, Nabil J Kajy filed for Chapter 7 bankruptcy in May 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/29/2013."
Nabil J Kajy — Michigan, 13-50679


ᐅ George Kanouno, Michigan

Address: 24350 Coolidge Hwy Oak Park, MI 48237-1695

Bankruptcy Case 15-47446-tjt Summary: "George Kanouno's Chapter 7 bankruptcy, filed in Oak Park, MI in May 2015, led to asset liquidation, with the case closing in Aug 10, 2015."
George Kanouno — Michigan, 15-47446


ᐅ Jolet Kanouno, Michigan

Address: 24350 Coolidge Hwy Oak Park, MI 48237-1695

Bankruptcy Case 15-47446-tjt Summary: "In Oak Park, MI, Jolet Kanouno filed for Chapter 7 bankruptcy in May 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 10, 2015."
Jolet Kanouno — Michigan, 15-47446


ᐅ Joseph Karim, Michigan

Address: 12740 Oak Park Blvd Oak Park, MI 48237

Concise Description of Bankruptcy Case 13-55179-pjs7: "Oak Park, MI resident Joseph Karim's 08.09.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.13.2013."
Joseph Karim — Michigan, 13-55179


ᐅ Ghassan Kassab, Michigan

Address: 14431 Northfield Blvd Oak Park, MI 48237

Bankruptcy Case 10-66763-wsd Overview: "Oak Park, MI resident Ghassan Kassab's 08/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-16."
Ghassan Kassab — Michigan, 10-66763


ᐅ Imad Kassab, Michigan

Address: 13111 Rosemary Blvd Oak Park, MI 48237

Brief Overview of Bankruptcy Case 10-74787-mbm: "The bankruptcy record of Imad Kassab from Oak Park, MI, shows a Chapter 7 case filed in 11/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 22, 2011."
Imad Kassab — Michigan, 10-74787


ᐅ Mikha Nissan Katou, Michigan

Address: 23110 KENOSHA ST Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 12-49495-wsd: "Mikha Nissan Katou's bankruptcy, initiated in April 13, 2012 and concluded by July 18, 2012 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mikha Nissan Katou — Michigan, 12-49495


ᐅ Ann M Kays, Michigan

Address: 10460 Troy St Oak Park, MI 48237-3932

Brief Overview of Bankruptcy Case 07-63728-pjs: "Filing for Chapter 13 bankruptcy in 2007-11-20, Ann M Kays from Oak Park, MI, structured a repayment plan, achieving discharge in 2013-05-14."
Ann M Kays — Michigan, 07-63728


ᐅ Kristen N Kelly, Michigan

Address: 12840 Dartmouth St Oak Park, MI 48237-1626

Brief Overview of Bankruptcy Case 15-51892-mar: "In a Chapter 7 bankruptcy case, Kristen N Kelly from Oak Park, MI, saw her proceedings start in Aug 10, 2015 and complete by November 2015, involving asset liquidation."
Kristen N Kelly — Michigan, 15-51892


ᐅ Suzanne R Kempainen, Michigan

Address: 14041 Vernon St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 11-59040-tjt: "Suzanne R Kempainen's Chapter 7 bankruptcy, filed in Oak Park, MI in Jul 13, 2011, led to asset liquidation, with the case closing in 2011-10-17."
Suzanne R Kempainen — Michigan, 11-59040


ᐅ Janice Kendrick, Michigan

Address: 23451 Marlow St Oak Park, MI 48237-2433

Brief Overview of Bankruptcy Case 15-47092-mbm: "The bankruptcy filing by Janice Kendrick, undertaken in 05/04/2015 in Oak Park, MI under Chapter 7, concluded with discharge in August 2, 2015 after liquidating assets."
Janice Kendrick — Michigan, 15-47092


ᐅ Shermane L Kennedy, Michigan

Address: 14130 Cloverdale St Oak Park, MI 48237

Bankruptcy Case 12-43873-swr Summary: "The bankruptcy filing by Shermane L Kennedy, undertaken in Feb 21, 2012 in Oak Park, MI under Chapter 7, concluded with discharge in 2012-05-27 after liquidating assets."
Shermane L Kennedy — Michigan, 12-43873


ᐅ Delois Kennedy, Michigan

Address: 24710 Gardner St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 10-74064-tjt: "The bankruptcy filing by Delois Kennedy, undertaken in 2010-11-08 in Oak Park, MI under Chapter 7, concluded with discharge in 2011-02-15 after liquidating assets."
Delois Kennedy — Michigan, 10-74064


ᐅ Bryn Kerekes, Michigan

Address: 24090 Condon St Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-53279-mbm7: "Oak Park, MI resident Bryn Kerekes's April 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2010."
Bryn Kerekes — Michigan, 10-53279


ᐅ Iii Willie J Key, Michigan

Address: 21600 Gardner St Oak Park, MI 48237

Bankruptcy Case 09-71375-mbm Overview: "In Oak Park, MI, Iii Willie J Key filed for Chapter 7 bankruptcy in Oct 10, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/14/2010."
Iii Willie J Key — Michigan, 09-71375


ᐅ Kellee Bridget Kidd, Michigan

Address: 23101 Gardner St Oak Park, MI 48237-2466

Concise Description of Bankruptcy Case 15-53782-tjt7: "The bankruptcy filing by Kellee Bridget Kidd, undertaken in 09/18/2015 in Oak Park, MI under Chapter 7, concluded with discharge in December 17, 2015 after liquidating assets."
Kellee Bridget Kidd — Michigan, 15-53782


ᐅ Dwayne James Kidd, Michigan

Address: 23101 Gardner St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 13-53960-pjs: "The bankruptcy filing by Dwayne James Kidd, undertaken in 07/19/2013 in Oak Park, MI under Chapter 7, concluded with discharge in 10/23/2013 after liquidating assets."
Dwayne James Kidd — Michigan, 13-53960


ᐅ Winnie Kidd, Michigan

Address: 23708 Wildwood St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 12-62668-pjs: "The bankruptcy record of Winnie Kidd from Oak Park, MI, shows a Chapter 7 case filed in 10.10.2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Winnie Kidd — Michigan, 12-62668


ᐅ Kenneth R Kilgore, Michigan

Address: 13620 Elgin St Oak Park, MI 48237-1116

Snapshot of U.S. Bankruptcy Proceeding Case 09-51898-tjt: "04/16/2009 marked the beginning of Kenneth R Kilgore's Chapter 13 bankruptcy in Oak Park, MI, entailing a structured repayment schedule, completed by 01/07/2013."
Kenneth R Kilgore — Michigan, 09-51898


ᐅ Lynda King, Michigan

Address: 23611 Morton St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 10-47120-mbm: "In a Chapter 7 bankruptcy case, Lynda King from Oak Park, MI, saw her proceedings start in March 8, 2010 and complete by Jun 12, 2010, involving asset liquidation."
Lynda King — Michigan, 10-47120


ᐅ Ayannah Noel King, Michigan

Address: 23490 Geoffrey Ct Oak Park, MI 48237

Bankruptcy Case 11-43837-swr Overview: "Ayannah Noel King's bankruptcy, initiated in Feb 16, 2011 and concluded by May 17, 2011 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ayannah Noel King — Michigan, 11-43837


ᐅ Thurgood King, Michigan

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

Bankruptcy Case 15-53951-wsd Overview: "Oak Park, MI resident Thurgood King's Sep 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-21."
Thurgood King — Michigan, 15-53951


ᐅ Darlene D King, Michigan

Address: 14710 Loretta Pl Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 12-40798-mbm: "The bankruptcy filing by Darlene D King, undertaken in 01.13.2012 in Oak Park, MI under Chapter 7, concluded with discharge in 2012-04-18 after liquidating assets."
Darlene D King — Michigan, 12-40798


ᐅ Antonio R King, Michigan

Address: 24041 Dante St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 13-48341-wsd: "In Oak Park, MI, Antonio R King filed for Chapter 7 bankruptcy in April 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-29."
Antonio R King — Michigan, 13-48341


ᐅ Julius Kirby, Michigan

Address: 23741 Coyle St Oak Park, MI 48237

Bankruptcy Case 10-46065-swr Overview: "In Oak Park, MI, Julius Kirby filed for Chapter 7 bankruptcy in 2010-02-26. This case, involving liquidating assets to pay off debts, was resolved by June 2, 2010."
Julius Kirby — Michigan, 10-46065


ᐅ Jerdein Kirkland, Michigan

Address: 15330 Marlow St Oak Park, MI 48237

Bankruptcy Case 10-69641-mbm Summary: "The bankruptcy filing by Jerdein Kirkland, undertaken in Sep 24, 2010 in Oak Park, MI under Chapter 7, concluded with discharge in Dec 21, 2010 after liquidating assets."
Jerdein Kirkland — Michigan, 10-69641


ᐅ Kendra Knorp, Michigan

Address: 14061 Vernon St Oak Park, MI 48237

Concise Description of Bankruptcy Case 12-60462-mbm7: "The bankruptcy record of Kendra Knorp from Oak Park, MI, shows a Chapter 7 case filed in 2012-09-07. In this process, assets were liquidated to settle debts, and the case was discharged in December 2012."
Kendra Knorp — Michigan, 12-60462


ᐅ Lashun Knox, Michigan

Address: 24360 Westhampton St Oak Park, MI 48237-1698

Bankruptcy Case 15-53692-mbm Overview: "Oak Park, MI resident Lashun Knox's 09/17/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.16.2015."
Lashun Knox — Michigan, 15-53692


ᐅ Lester Ray Knox, Michigan

Address: 10611 Corning St Oak Park, MI 48237

Bankruptcy Case 13-51693-pjs Summary: "In Oak Park, MI, Lester Ray Knox filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-14."
Lester Ray Knox — Michigan, 13-51693


ᐅ Sam Knox, Michigan

Address: 24360 Westhampton St Oak Park, MI 48237-1698

Bankruptcy Case 15-53692-mbm Summary: "In Oak Park, MI, Sam Knox filed for Chapter 7 bankruptcy in 2015-09-17. This case, involving liquidating assets to pay off debts, was resolved by 12/16/2015."
Sam Knox — Michigan, 15-53692


ᐅ Dawn A Kohn, Michigan

Address: 14740 Lincoln St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 11-50875-swr: "In a Chapter 7 bankruptcy case, Dawn A Kohn from Oak Park, MI, saw her proceedings start in 04.15.2011 and complete by 07.20.2011, involving asset liquidation."
Dawn A Kohn — Michigan, 11-50875


ᐅ Harley Kohner, Michigan

Address: 15075 Lincoln St Apt 928 Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-47259-pjs7: "The case of Harley Kohner in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harley Kohner — Michigan, 10-47259


ᐅ Inna Koksharova, Michigan

Address: 15075 Lincoln St Apt 648 Oak Park, MI 48237-1263

Snapshot of U.S. Bankruptcy Proceeding Case 15-52403-mar: "The bankruptcy record of Inna Koksharova from Oak Park, MI, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-18."
Inna Koksharova — Michigan, 15-52403


ᐅ Scott W Konczal, Michigan

Address: 23500 Rosewood St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 12-60858-pjs: "In Oak Park, MI, Scott W Konczal filed for Chapter 7 bankruptcy in 09/14/2012. This case, involving liquidating assets to pay off debts, was resolved by 12/19/2012."
Scott W Konczal — Michigan, 12-60858


ᐅ Jennifer Lynn Konikow, Michigan

Address: 23481 Rensselaer St Oak Park, MI 48237-2150

Concise Description of Bankruptcy Case 2014-51624-pjs7: "The case of Jennifer Lynn Konikow in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Lynn Konikow — Michigan, 2014-51624


ᐅ Louis Konopko, Michigan

Address: 14441 Northfield Blvd Oak Park, MI 48237

Concise Description of Bankruptcy Case 11-47030-wsd7: "In a Chapter 7 bankruptcy case, Louis Konopko from Oak Park, MI, saw their proceedings start in 2011-03-16 and complete by 06/28/2011, involving asset liquidation."
Louis Konopko — Michigan, 11-47030


ᐅ Neil Kosofsky, Michigan

Address: 25960 Raine St Oak Park, MI 48237-1011

Concise Description of Bankruptcy Case 2014-45194-mbm7: "The bankruptcy filing by Neil Kosofsky, undertaken in 2014-03-27 in Oak Park, MI under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Neil Kosofsky — Michigan, 2014-45194


ᐅ Garri Kozlov, Michigan

Address: 15100 Lincoln St Oak Park, MI 48237-3336

Bankruptcy Case 15-47404-mar Overview: "In Oak Park, MI, Garri Kozlov filed for Chapter 7 bankruptcy in 2015-05-11. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-09."
Garri Kozlov — Michigan, 15-47404


ᐅ Liza Kozlov, Michigan

Address: 15100 Lincoln St Oak Park, MI 48237-3336

Bankruptcy Case 15-47404-mar Summary: "The bankruptcy filing by Liza Kozlov, undertaken in 05/11/2015 in Oak Park, MI under Chapter 7, concluded with discharge in August 9, 2015 after liquidating assets."
Liza Kozlov — Michigan, 15-47404


ᐅ Karon Kukler, Michigan

Address: 10811 Albany St Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-56724-tjt7: "In a Chapter 7 bankruptcy case, Karon Kukler from Oak Park, MI, saw her proceedings start in 05/20/2010 and complete by August 24, 2010, involving asset liquidation."
Karon Kukler — Michigan, 10-56724


ᐅ Daphine Lenore Kumasi, Michigan

Address: 22121 Jerome St Oak Park, MI 48237-2927

Bankruptcy Case 14-59737-mar Overview: "Daphine Lenore Kumasi's Chapter 7 bankruptcy, filed in Oak Park, MI in 2014-12-30, led to asset liquidation, with the case closing in 2015-03-30."
Daphine Lenore Kumasi — Michigan, 14-59737


ᐅ Gregory Kuykendall, Michigan

Address: 23080 Seneca St Oak Park, MI 48237

Bankruptcy Case 10-50606-swr Summary: "Gregory Kuykendall's bankruptcy, initiated in 03/31/2010 and concluded by 2010-07-05 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Kuykendall — Michigan, 10-50606


ᐅ Jonathan Ellsworth Labarre, Michigan

Address: 15075 Lincoln St Apt 528 Oak Park, MI 48237-1261

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52289-mbm: "The case of Jonathan Ellsworth Labarre in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Ellsworth Labarre — Michigan, 2014-52289


ᐅ Jr John W Lacroix, Michigan

Address: 24421 Sherman St Oak Park, MI 48237

Bankruptcy Case 12-67449-wsd Summary: "In Oak Park, MI, Jr John W Lacroix filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by March 26, 2013."
Jr John W Lacroix — Michigan, 12-67449


ᐅ Keith Lake, Michigan

Address: 13811 Sylvan Ct Oak Park, MI 48237

Bankruptcy Case 11-42322-wsd Summary: "The bankruptcy filing by Keith Lake, undertaken in 2011-01-31 in Oak Park, MI under Chapter 7, concluded with discharge in May 7, 2011 after liquidating assets."
Keith Lake — Michigan, 11-42322


ᐅ Reginald Lake, Michigan

Address: 23034 Kipling St Oak Park, MI 48237

Concise Description of Bankruptcy Case 12-44584-tjt7: "Oak Park, MI resident Reginald Lake's 2012-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Reginald Lake — Michigan, 12-44584


ᐅ Carlos V Lane, Michigan

Address: 24020 Berkley St Oak Park, MI 48237-2027

Bankruptcy Case 15-43984-tjt Overview: "In a Chapter 7 bankruptcy case, Carlos V Lane from Oak Park, MI, saw their proceedings start in March 16, 2015 and complete by June 14, 2015, involving asset liquidation."
Carlos V Lane — Michigan, 15-43984


ᐅ Kimberly Langford, Michigan

Address: 21689 Stratford Ct Oak Park, MI 48237

Bankruptcy Case 10-57977-tjt Overview: "The bankruptcy filing by Kimberly Langford, undertaken in May 31, 2010 in Oak Park, MI under Chapter 7, concluded with discharge in 09/04/2010 after liquidating assets."
Kimberly Langford — Michigan, 10-57977


ᐅ Stephanie Lynette Lay, Michigan

Address: 21664 Stratford Ct Oak Park, MI 48237-2543

Bankruptcy Case 14-48892-pjs Summary: "In a Chapter 7 bankruptcy case, Stephanie Lynette Lay from Oak Park, MI, saw her proceedings start in May 23, 2014 and complete by August 21, 2014, involving asset liquidation."
Stephanie Lynette Lay — Michigan, 14-48892


ᐅ Heather Leamon, Michigan

Address: 14051 Borgman St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 10-48934-swr: "The case of Heather Leamon in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Leamon — Michigan, 10-48934


ᐅ Brandy Leathers, Michigan

Address: 14021 KINGSTON ST Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-45803-tjt: "In Oak Park, MI, Brandy Leathers filed for Chapter 7 bankruptcy in 2011-03-04. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Brandy Leathers — Michigan, 11-45803


ᐅ Judith Frances Lennon, Michigan

Address: 24240 RENSSELAER ST Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-45632-wsd: "In Oak Park, MI, Judith Frances Lennon filed for Chapter 7 bankruptcy in 2011-03-03. This case, involving liquidating assets to pay off debts, was resolved by Jun 6, 2011."
Judith Frances Lennon — Michigan, 11-45632


ᐅ Amie Lee Lenoar, Michigan

Address: 26101 COOLIDGE HWY UNIT 1 Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-45740-wsd: "Oak Park, MI resident Amie Lee Lenoar's 2011-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 15, 2011."
Amie Lee Lenoar — Michigan, 11-45740


ᐅ Damon Rayshawn Leonard, Michigan

Address: 10261 Troy St Oak Park, MI 48237

Bankruptcy Case 13-43736-tjt Summary: "Oak Park, MI resident Damon Rayshawn Leonard's February 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 4, 2013."
Damon Rayshawn Leonard — Michigan, 13-43736


ᐅ Carolyn Leonard, Michigan

Address: 22040 Sunset Blvd Oak Park, MI 48237

Bankruptcy Case 10-52298-pjs Summary: "The case of Carolyn Leonard in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn Leonard — Michigan, 10-52298


ᐅ Ii Durell A Leonard, Michigan

Address: 12900 Oak Park Blvd Oak Park, MI 48237

Bankruptcy Case 13-53267-pjs Overview: "Ii Durell A Leonard's Chapter 7 bankruptcy, filed in Oak Park, MI in July 2013, led to asset liquidation, with the case closing in 10/16/2013."
Ii Durell A Leonard — Michigan, 13-53267


ᐅ Robin Laneen Leslie, Michigan

Address: 15011 Bishop St Oak Park, MI 48237-1986

Concise Description of Bankruptcy Case 15-40582-tjt7: "The case of Robin Laneen Leslie in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Laneen Leslie — Michigan, 15-40582


ᐅ Casey Lester, Michigan

Address: 15410 Northgate Blvd Apt 202 Oak Park, MI 48237

Bankruptcy Case 10-41973-tjt Overview: "Casey Lester's Chapter 7 bankruptcy, filed in Oak Park, MI in Jan 25, 2010, led to asset liquidation, with the case closing in May 1, 2010."
Casey Lester — Michigan, 10-41973


ᐅ Diomande Margo Lett, Michigan

Address: 22150 Harding St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 10-55158-pjs: "The bankruptcy record of Diomande Margo Lett from Oak Park, MI, shows a Chapter 7 case filed in 05/06/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/10/2010."
Diomande Margo Lett — Michigan, 10-55158


ᐅ Anthony Leverett, Michigan

Address: 24791 Rensselaer St Oak Park, MI 48237-1772

Concise Description of Bankruptcy Case 2014-50028-tjt7: "In Oak Park, MI, Anthony Leverett filed for Chapter 7 bankruptcy in Jun 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09.11.2014."
Anthony Leverett — Michigan, 2014-50028


ᐅ Leslie Leverett, Michigan

Address: 24791 Rensselaer St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 13-55408-wsd: "Leslie Leverett's bankruptcy, initiated in 08/13/2013 and concluded by Nov 17, 2013 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie Leverett — Michigan, 13-55408


ᐅ Idele R Levin, Michigan

Address: 23526 Rensselaer St Oak Park, MI 48237

Concise Description of Bankruptcy Case 11-47448-swr7: "In a Chapter 7 bankruptcy case, Idele R Levin from Oak Park, MI, saw their proceedings start in 03.18.2011 and complete by 2011-06-29, involving asset liquidation."
Idele R Levin — Michigan, 11-47448


ᐅ William Malcolm Lewis, Michigan

Address: 24081 MORITZ ST Oak Park, MI 48237

Bankruptcy Case 12-48902-pjs Overview: "Oak Park, MI resident William Malcolm Lewis's Apr 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 14, 2012."
William Malcolm Lewis — Michigan, 12-48902


ᐅ James Minor Lewis, Michigan

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

Snapshot of U.S. Bankruptcy Proceeding Case 14-48162-mbm: "The case of James Minor Lewis in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Minor Lewis — Michigan, 14-48162


ᐅ Darlene Lewis, Michigan

Address: 21760 Cloverlawn St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 10-61363-pjs: "Darlene Lewis's Chapter 7 bankruptcy, filed in Oak Park, MI in June 30, 2010, led to asset liquidation, with the case closing in 10.04.2010."
Darlene Lewis — Michigan, 10-61363


ᐅ Michelle Nicole Lewis, Michigan

Address: 23561 Beverly St Oak Park, MI 48237-1969

Bankruptcy Case 2014-49150-tjt Summary: "Oak Park, MI resident Michelle Nicole Lewis's 05/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 27, 2014."
Michelle Nicole Lewis — Michigan, 2014-49150


ᐅ Martin Lewis, Michigan

Address: 23520 Marlow St Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-71886-tjt7: "Martin Lewis's Chapter 7 bankruptcy, filed in Oak Park, MI in 10.18.2010, led to asset liquidation, with the case closing in January 22, 2011."
Martin Lewis — Michigan, 10-71886


ᐅ Mabel Lewis, Michigan

Address: 22130 Avon Rd Oak Park, MI 48237

Concise Description of Bankruptcy Case 09-77049-pjs7: "In Oak Park, MI, Mabel Lewis filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-09."
Mabel Lewis — Michigan, 09-77049


ᐅ Tiffany Michelle Lewis, Michigan

Address: 24081 Moritz St Oak Park, MI 48237-2181

Snapshot of U.S. Bankruptcy Proceeding Case 15-40662-mbm: "Tiffany Michelle Lewis's Chapter 7 bankruptcy, filed in Oak Park, MI in 01/20/2015, led to asset liquidation, with the case closing in April 20, 2015."
Tiffany Michelle Lewis — Michigan, 15-40662


ᐅ Carla Likely, Michigan

Address: 24051 Church St Oak Park, MI 48237

Bankruptcy Case 11-52500-tjt Summary: "In Oak Park, MI, Carla Likely filed for Chapter 7 bankruptcy in Apr 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Carla Likely — Michigan, 11-52500


ᐅ Gilmore Jacqueline Little, Michigan

Address: 21230 Kipling St Oak Park, MI 48237-3816

Bankruptcy Case 14-46970-mar Overview: "Oak Park, MI resident Gilmore Jacqueline Little's April 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/21/2014."
Gilmore Jacqueline Little — Michigan, 14-46970