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 Jennifer Little, Michigan

Address: 12730 Northfield Blvd Oak Park, MI 48237

Bankruptcy Case 10-46545-mbm Overview: "Jennifer Little's bankruptcy, initiated in March 2010 and concluded by June 15, 2010 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Little — Michigan, 10-46545


ᐅ Sr Griffin Little, Michigan

Address: 23650 Wildwood St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 10-48884-tjt: "In a Chapter 7 bankruptcy case, Sr Griffin Little from Oak Park, MI, saw his proceedings start in 2010-03-19 and complete by June 23, 2010, involving asset liquidation."
Sr Griffin Little — Michigan, 10-48884


ᐅ Kayla Littman, Michigan

Address: 15000 Lincoln St Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-46271-swr7: "In a Chapter 7 bankruptcy case, Kayla Littman from Oak Park, MI, saw her proceedings start in Mar 1, 2010 and complete by June 5, 2010, involving asset liquidation."
Kayla Littman — Michigan, 10-46271


ᐅ Rodgers Demisha Renae Lloyd, Michigan

Address: 13740 Pearson St Oak Park, MI 48237-2762

Bankruptcy Case 14-53624-wsd Summary: "Rodgers Demisha Renae Lloyd's Chapter 7 bankruptcy, filed in Oak Park, MI in August 2014, led to asset liquidation, with the case closing in 11.23.2014."
Rodgers Demisha Renae Lloyd — Michigan, 14-53624


ᐅ Dawn Lock, Michigan

Address: 23070 Republic Ave Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-45535-pjs7: "In a Chapter 7 bankruptcy case, Dawn Lock from Oak Park, MI, saw her proceedings start in February 2010 and complete by 05.31.2010, involving asset liquidation."
Dawn Lock — Michigan, 10-45535


ᐅ Angela Krystine Lofton, Michigan

Address: 15075 Lincoln St Apt 919 Oak Park, MI 48237-1265

Concise Description of Bankruptcy Case 15-48001-mar7: "Angela Krystine Lofton's bankruptcy, initiated in May 21, 2015 and concluded by 08.19.2015 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Krystine Lofton — Michigan, 15-48001


ᐅ Latiya C Logan, Michigan

Address: 24778 Rensselaer St Oak Park, MI 48237

Concise Description of Bankruptcy Case 13-44331-tjt7: "Latiya C Logan's Chapter 7 bankruptcy, filed in Oak Park, MI in 03.06.2013, led to asset liquidation, with the case closing in 2013-06-10."
Latiya C Logan — Michigan, 13-44331


ᐅ Aiasha Laki Lorick, Michigan

Address: 21821 Cloverlawn St Oak Park, MI 48237-2632

Concise Description of Bankruptcy Case 14-46441-tjt7: "The bankruptcy filing by Aiasha Laki Lorick, undertaken in 04/14/2014 in Oak Park, MI under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Aiasha Laki Lorick — Michigan, 14-46441


ᐅ Salam Gorgis Loussia, Michigan

Address: 22031 Fern St Oak Park, MI 48237-3943

Snapshot of U.S. Bankruptcy Proceeding Case 14-43112-mbm: "In Oak Park, MI, Salam Gorgis Loussia filed for Chapter 7 bankruptcy in 2014-02-28. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2014."
Salam Gorgis Loussia — Michigan, 14-43112


ᐅ David Cornell Lovan, Michigan

Address: PO Box 37451 Oak Park, MI 48237-0451

Bankruptcy Case 14-44047-mbm Summary: "In Oak Park, MI, David Cornell Lovan filed for Chapter 7 bankruptcy in 2014-03-13. This case, involving liquidating assets to pay off debts, was resolved by 06/11/2014."
David Cornell Lovan — Michigan, 14-44047


ᐅ Boykin Catherine A Love, Michigan

Address: 13370 Kenwood St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 11-68198-swr: "The bankruptcy filing by Boykin Catherine A Love, undertaken in Oct 31, 2011 in Oak Park, MI under Chapter 7, concluded with discharge in 02/04/2012 after liquidating assets."
Boykin Catherine A Love — Michigan, 11-68198


ᐅ Myron Leigh Love, Michigan

Address: 21141 Gardner St Oak Park, MI 48237-3810

Concise Description of Bankruptcy Case 15-56090-pjs7: "Myron Leigh Love's bankruptcy, initiated in 11/04/2015 and concluded by Feb 2, 2016 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myron Leigh Love — Michigan, 15-56090


ᐅ Steven Lover, Michigan

Address: 15000 Sutherland St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 09-79416-tjt: "Steven Lover's bankruptcy, initiated in 2009-12-29 and concluded by March 2010 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Lover — Michigan, 09-79416


ᐅ Hollowell Athena Lowe, Michigan

Address: 22160 Condon St Oak Park, MI 48237

Bankruptcy Case 12-62491-tjt Overview: "The bankruptcy filing by Hollowell Athena Lowe, undertaken in 10.08.2012 in Oak Park, MI under Chapter 7, concluded with discharge in 2013-01-12 after liquidating assets."
Hollowell Athena Lowe — Michigan, 12-62491


ᐅ Ulonda Lowe, Michigan

Address: 12800 Dartmouth St Oak Park, MI 48237

Bankruptcy Case 10-51413-wsd Overview: "The bankruptcy record of Ulonda Lowe from Oak Park, MI, shows a Chapter 7 case filed in 04/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.12.2010."
Ulonda Lowe — Michigan, 10-51413


ᐅ Celia Lowe, Michigan

Address: 13333 W 9 Mile Rd Apt 105 Oak Park, MI 48237

Bankruptcy Case 10-68934-mbm Summary: "The case of Celia Lowe in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Celia Lowe — Michigan, 10-68934


ᐅ Judah Z Lowy, Michigan

Address: 25553 Briar Dr Oak Park, MI 48237-1335

Concise Description of Bankruptcy Case 15-47515-wsd7: "In a Chapter 7 bankruptcy case, Judah Z Lowy from Oak Park, MI, saw his proceedings start in 05.13.2015 and complete by August 2015, involving asset liquidation."
Judah Z Lowy — Michigan, 15-47515


ᐅ Nancy B Lowy, Michigan

Address: 25553 Briar Dr Oak Park, MI 48237-1335

Bankruptcy Case 15-47515-wsd Summary: "In Oak Park, MI, Nancy B Lowy filed for Chapter 7 bankruptcy in 2015-05-13. This case, involving liquidating assets to pay off debts, was resolved by August 11, 2015."
Nancy B Lowy — Michigan, 15-47515


ᐅ Lanard D Ludy, Michigan

Address: 23870 Jerome St Oak Park, MI 48237

Concise Description of Bankruptcy Case 12-45556-pjs7: "Lanard D Ludy's Chapter 7 bankruptcy, filed in Oak Park, MI in March 7, 2012, led to asset liquidation, with the case closing in 06.11.2012."
Lanard D Ludy — Michigan, 12-45556


ᐅ Lisa Luster, Michigan

Address: 23006 Kenosha St Oak Park, MI 48237

Bankruptcy Case 10-48573-tjt Summary: "The case of Lisa Luster in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Luster — Michigan, 10-48573


ᐅ Carri Lutt, Michigan

Address: 23221 Republic Ave Oak Park, MI 48237

Bankruptcy Case 10-63749-mbm Summary: "In a Chapter 7 bankruptcy case, Carri Lutt from Oak Park, MI, saw her proceedings start in July 2010 and complete by Oct 31, 2010, involving asset liquidation."
Carri Lutt — Michigan, 10-63749


ᐅ Lashara Richelle Luvene, Michigan

Address: 13339 W 9 Mile Rd Apt 206 Oak Park, MI 48237-2844

Bankruptcy Case 16-49150-pjs Summary: "The case of Lashara Richelle Luvene in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lashara Richelle Luvene — Michigan, 16-49150


ᐅ Alishia W Lynk, Michigan

Address: 24281 Kenosha St Oak Park, MI 48237

Bankruptcy Case 12-43907-mbm Overview: "In Oak Park, MI, Alishia W Lynk filed for Chapter 7 bankruptcy in 02/21/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-27."
Alishia W Lynk — Michigan, 12-43907


ᐅ Shawn L Lynk, Michigan

Address: 23241 Meadowlark St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 13-52426-wsd: "The case of Shawn L Lynk in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn L Lynk — Michigan, 13-52426


ᐅ Dion Lyons, Michigan

Address: 21721 Westhampton St Oak Park, MI 48237

Bankruptcy Case 10-66848-mbm Overview: "The bankruptcy filing by Dion Lyons, undertaken in Aug 27, 2010 in Oak Park, MI under Chapter 7, concluded with discharge in 2010-12-01 after liquidating assets."
Dion Lyons — Michigan, 10-66848


ᐅ Gatson Desiree Lyons, Michigan

Address: 23860 Ithaca St Oak Park, MI 48237

Bankruptcy Case 10-63314-tjt Overview: "The bankruptcy record of Gatson Desiree Lyons from Oak Park, MI, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 26, 2010."
Gatson Desiree Lyons — Michigan, 10-63314


ᐅ April Renee Lyons, Michigan

Address: 23480 Geoffrey Ct Oak Park, MI 48237

Bankruptcy Case 12-65104-pjs Summary: "In Oak Park, MI, April Renee Lyons filed for Chapter 7 bankruptcy in 11.14.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-18."
April Renee Lyons — Michigan, 12-65104


ᐅ Kamal J Mabry, Michigan

Address: 22181 Parklawn St Oak Park, MI 48237

Bankruptcy Case 13-52911-tjt Overview: "The bankruptcy record of Kamal J Mabry from Oak Park, MI, shows a Chapter 7 case filed in June 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-04."
Kamal J Mabry — Michigan, 13-52911


ᐅ Dorothy Mackey, Michigan

Address: 13731 Labelle St Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-43037-pjs7: "Dorothy Mackey's Chapter 7 bankruptcy, filed in Oak Park, MI in February 3, 2010, led to asset liquidation, with the case closing in May 4, 2010."
Dorothy Mackey — Michigan, 10-43037


ᐅ Jimmie L Macon, Michigan

Address: 13821 Kenwood St Apt 112 Oak Park, MI 48237

Brief Overview of Bankruptcy Case 11-44199-wsd: "The case of Jimmie L Macon in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jimmie L Macon — Michigan, 11-44199


ᐅ Rena B Maddox, Michigan

Address: 23451 Rensselaer St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 12-41591-tjt: "Oak Park, MI resident Rena B Maddox's 01.25.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-17."
Rena B Maddox — Michigan, 12-41591


ᐅ Turkessa A Madkin, Michigan

Address: 15075 Lincoln St Apt 635 Oak Park, MI 48237-1262

Bankruptcy Case 2014-50980-pjs Summary: "The case of Turkessa A Madkin in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Turkessa A Madkin — Michigan, 2014-50980


ᐅ Debbie R Magee, Michigan

Address: 23551 Jerome St Oak Park, MI 48237-2101

Bankruptcy Case 15-40258-wsd Summary: "In a Chapter 7 bankruptcy case, Debbie R Magee from Oak Park, MI, saw her proceedings start in Jan 9, 2015 and complete by 2015-04-09, involving asset liquidation."
Debbie R Magee — Michigan, 15-40258


ᐅ Dennis Magee, Michigan

Address: 15075 Lincoln St Apt 932 Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-45886-tjt7: "The bankruptcy filing by Dennis Magee, undertaken in 2010-02-26 in Oak Park, MI under Chapter 7, concluded with discharge in Jun 2, 2010 after liquidating assets."
Dennis Magee — Michigan, 10-45886


ᐅ Barbara Mahaffey, Michigan

Address: 24021 Dante St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 09-73668-pjs: "Oak Park, MI resident Barbara Mahaffey's October 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Barbara Mahaffey — Michigan, 09-73668


ᐅ Celeste M Maine, Michigan

Address: 25516 Lincoln Terrace Dr Apt 304 Oak Park, MI 48237

Bankruptcy Case 12-43699-pjs Summary: "Celeste M Maine's bankruptcy, initiated in 02/19/2012 and concluded by May 15, 2012 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Celeste M Maine — Michigan, 12-43699


ᐅ Haseena Majied, Michigan

Address: 24600 Church St Oak Park, MI 48237

Bankruptcy Case 12-46289-wsd Overview: "The bankruptcy filing by Haseena Majied, undertaken in 2012-03-14 in Oak Park, MI under Chapter 7, concluded with discharge in Jun 18, 2012 after liquidating assets."
Haseena Majied — Michigan, 12-46289


ᐅ James S Major, Michigan

Address: 13673 Lincoln St Oak Park, MI 48237

Bankruptcy Case 11-71517-wsd Summary: "Oak Park, MI resident James S Major's 2011-12-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 17, 2012."
James S Major — Michigan, 11-71517


ᐅ Ruby Makuch, Michigan

Address: 23531 Meadowlark St Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-58693-pjs7: "Oak Park, MI resident Ruby Makuch's June 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/12/2010."
Ruby Makuch — Michigan, 10-58693


ᐅ Michelle Mykle Malone, Michigan

Address: 24260 Rensselaer St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 13-60094-tjt: "In Oak Park, MI, Michelle Mykle Malone filed for Chapter 7 bankruptcy in 2013-10-31. This case, involving liquidating assets to pay off debts, was resolved by 02/04/2014."
Michelle Mykle Malone — Michigan, 13-60094


ᐅ Cornelius Malone, Michigan

Address: 24260 Rensselaer St Oak Park, MI 48237

Bankruptcy Case 13-43629-wsd Summary: "The bankruptcy record of Cornelius Malone from Oak Park, MI, shows a Chapter 7 case filed in 02/27/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-03."
Cornelius Malone — Michigan, 13-43629


ᐅ Teymur Mamedov, Michigan

Address: 15075 Lincoln St Apt 530 Oak Park, MI 48237

Brief Overview of Bankruptcy Case 12-58398-swr: "The bankruptcy record of Teymur Mamedov from Oak Park, MI, shows a Chapter 7 case filed in 2012-08-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-13."
Teymur Mamedov — Michigan, 12-58398


ᐅ Carolyn M Manasseh, Michigan

Address: 22121 Gardner St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 12-48572-mbm: "Carolyn M Manasseh's Chapter 7 bankruptcy, filed in Oak Park, MI in 04/04/2012, led to asset liquidation, with the case closing in 2012-07-09."
Carolyn M Manasseh — Michigan, 12-48572


ᐅ Mikaela Manley, Michigan

Address: 24280 Ridgedale St Oak Park, MI 48237-4624

Bankruptcy Case 15-48766-tjt Overview: "Oak Park, MI resident Mikaela Manley's Jun 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-03."
Mikaela Manley — Michigan, 15-48766


ᐅ Samba Manneh, Michigan

Address: 21940 Kenosha St Oak Park, MI 48237-3500

Bankruptcy Case 14-57082-mar Overview: "Samba Manneh's bankruptcy, initiated in 2014-10-31 and concluded by 01/29/2015 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samba Manneh — Michigan, 14-57082


ᐅ Kimberly Ann Manning, Michigan

Address: 23066 Harding St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 12-58841-swr: "Kimberly Ann Manning's Chapter 7 bankruptcy, filed in Oak Park, MI in August 15, 2012, led to asset liquidation, with the case closing in 11.19.2012."
Kimberly Ann Manning — Michigan, 12-58841


ᐅ Chaye Ali Mercer, Michigan

Address: 15319 Northgate Blvd Apt 301 Oak Park, MI 48237-3318

Snapshot of U.S. Bankruptcy Proceeding Case 2014-55465-wsd: "Chaye Ali Mercer's bankruptcy, initiated in Oct 1, 2014 and concluded by 12/30/2014 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chaye Ali Mercer — Michigan, 2014-55465


ᐅ Angel Tierra Shan Merkerson, Michigan

Address: 25663 Briar Dr Oak Park, MI 48237

Bankruptcy Case 12-44505-mbm Overview: "The bankruptcy filing by Angel Tierra Shan Merkerson, undertaken in February 28, 2012 in Oak Park, MI under Chapter 7, concluded with discharge in Jun 3, 2012 after liquidating assets."
Angel Tierra Shan Merkerson — Michigan, 12-44505


ᐅ Lorenzo Merriweather, Michigan

Address: 14441 Lincoln St Oak Park, MI 48237

Bankruptcy Case 12-64255-swr Summary: "The bankruptcy record of Lorenzo Merriweather from Oak Park, MI, shows a Chapter 7 case filed in 2012-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 02/04/2013."
Lorenzo Merriweather — Michigan, 12-64255


ᐅ Kerri J Micheau, Michigan

Address: 21161 Ridgedale St Oak Park, MI 48237-2705

Bankruptcy Case 2014-54102-wsd Overview: "Kerri J Micheau's bankruptcy, initiated in September 2014 and concluded by 2014-12-03 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kerri J Micheau — Michigan, 2014-54102


ᐅ Jessie Mae Micou, Michigan

Address: 8740 Oak Park Blvd Oak Park, MI 48237-2210

Bankruptcy Case 16-49794-mar Summary: "The bankruptcy filing by Jessie Mae Micou, undertaken in 07.09.2016 in Oak Park, MI under Chapter 7, concluded with discharge in October 7, 2016 after liquidating assets."
Jessie Mae Micou — Michigan, 16-49794


ᐅ Dori V Middleton, Michigan

Address: 8456 Colgate St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 12-55988-pjs: "In Oak Park, MI, Dori V Middleton filed for Chapter 7 bankruptcy in July 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-09."
Dori V Middleton — Michigan, 12-55988


ᐅ Darrell W Miggins, Michigan

Address: 13930 Kenwood St Oak Park, MI 48237

Bankruptcy Case 13-52298-tjt Summary: "In Oak Park, MI, Darrell W Miggins filed for Chapter 7 bankruptcy in 06.20.2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Darrell W Miggins — Michigan, 13-52298


ᐅ Elham Mikha, Michigan

Address: 13311 Woodvale St Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-55081-swr7: "Elham Mikha's bankruptcy, initiated in 05.05.2010 and concluded by August 4, 2010 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elham Mikha — Michigan, 10-55081


ᐅ Boris Milikhiker, Michigan

Address: 14261 Talbot St Oak Park, MI 48237

Bankruptcy Case 11-40362-tjt Summary: "The bankruptcy record of Boris Milikhiker from Oak Park, MI, shows a Chapter 7 case filed in Jan 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.12.2011."
Boris Milikhiker — Michigan, 11-40362


ᐅ Felicia Renee Miller, Michigan

Address: 21800 Church St Oak Park, MI 48237

Bankruptcy Case 13-42655-wsd Summary: "The case of Felicia Renee Miller in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felicia Renee Miller — Michigan, 13-42655


ᐅ Tashari S Miller, Michigan

Address: 23121 Parklawn St Oak Park, MI 48237

Bankruptcy Case 13-49627-mbm Summary: "The case of Tashari S Miller in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tashari S Miller — Michigan, 13-49627


ᐅ Carol Miller, Michigan

Address: 22161 Stratford St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 13-42748-wsd: "In Oak Park, MI, Carol Miller filed for Chapter 7 bankruptcy in 02/15/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-22."
Carol Miller — Michigan, 13-42748


ᐅ Montez Carita Miller, Michigan

Address: 12741 Dartmouth St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-63977-tjt: "The bankruptcy record of Montez Carita Miller from Oak Park, MI, shows a Chapter 7 case filed in 09.09.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-14."
Montez Carita Miller — Michigan, 11-63977


ᐅ Darralynn Jenise Miller, Michigan

Address: 23487 Parklawn St Oak Park, MI 48237-2023

Snapshot of U.S. Bankruptcy Proceeding Case 08-40822-tjt: "Filing for Chapter 13 bankruptcy in 01/14/2008, Darralynn Jenise Miller from Oak Park, MI, structured a repayment plan, achieving discharge in 06.04.2013."
Darralynn Jenise Miller — Michigan, 08-40822


ᐅ Rofeal Kenneth Lam Miller, Michigan

Address: 8741 Woodside Ct Oak Park, MI 48237

Bankruptcy Case 13-40655-tjt Summary: "Rofeal Kenneth Lam Miller's Chapter 7 bankruptcy, filed in Oak Park, MI in 01/14/2013, led to asset liquidation, with the case closing in 04/20/2013."
Rofeal Kenneth Lam Miller — Michigan, 13-40655


ᐅ Raynanize Alvero Miller, Michigan

Address: 14400 Dartmouth St Oak Park, MI 48237

Concise Description of Bankruptcy Case 12-45575-swr7: "The bankruptcy record of Raynanize Alvero Miller from Oak Park, MI, shows a Chapter 7 case filed in 03.07.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-11."
Raynanize Alvero Miller — Michigan, 12-45575


ᐅ Tamara G Miller, Michigan

Address: 23231 Forest St Oak Park, MI 48237

Bankruptcy Case 13-61616-mbm Overview: "In Oak Park, MI, Tamara G Miller filed for Chapter 7 bankruptcy in November 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 3, 2014."
Tamara G Miller — Michigan, 13-61616


ᐅ Jaclyn Elise Miller, Michigan

Address: 12851 Burton St Oak Park, MI 48237-1682

Bankruptcy Case 16-41698-mar Overview: "Jaclyn Elise Miller's bankruptcy, initiated in 02.10.2016 and concluded by May 10, 2016 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaclyn Elise Miller — Michigan, 16-41698


ᐅ Mandrell Milner, Michigan

Address: 22021 Cloverlawn St Oak Park, MI 48237-2634

Snapshot of U.S. Bankruptcy Proceeding Case 15-58147-mbm: "The bankruptcy record of Mandrell Milner from Oak Park, MI, shows a Chapter 7 case filed in 12.16.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-15."
Mandrell Milner — Michigan, 15-58147


ᐅ Robin M Milner, Michigan

Address: 22021 Cloverlawn St Oak Park, MI 48237-2634

Brief Overview of Bankruptcy Case 15-58147-mbm: "The bankruptcy record of Robin M Milner from Oak Park, MI, shows a Chapter 7 case filed in 12/16/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 15, 2016."
Robin M Milner — Michigan, 15-58147


ᐅ Michael David Milobar, Michigan

Address: 10210 Saratoga St Oak Park, MI 48237-3923

Brief Overview of Bankruptcy Case 2014-49634-wsd: "Oak Park, MI resident Michael David Milobar's Jun 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.02.2014."
Michael David Milobar — Michigan, 2014-49634


ᐅ Finn Erika R Milstein, Michigan

Address: 13661 Elgin St Oak Park, MI 48237-1115

Bankruptcy Case 15-51259-pjs Overview: "The case of Finn Erika R Milstein in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Finn Erika R Milstein — Michigan, 15-51259


ᐅ Aaron Qualin Miner, Michigan

Address: 10641 Corning St Oak Park, MI 48237

Bankruptcy Case 13-48640-tjt Summary: "The bankruptcy record of Aaron Qualin Miner from Oak Park, MI, shows a Chapter 7 case filed in Apr 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Aaron Qualin Miner — Michigan, 13-48640


ᐅ Floyd Minter, Michigan

Address: 15419 Northgate Blvd Apt 202 Oak Park, MI 48237-1217

Bankruptcy Case 15-41755-mar Summary: "The bankruptcy record of Floyd Minter from Oak Park, MI, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2015."
Floyd Minter — Michigan, 15-41755


ᐅ Karama Misho, Michigan

Address: 22911 Rosewood St Oak Park, MI 48237

Bankruptcy Case 11-59365-tjt Overview: "Oak Park, MI resident Karama Misho's July 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 19, 2011."
Karama Misho — Michigan, 11-59365


ᐅ Gregory Mitchell, Michigan

Address: 24320 Manistee St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 10-54540-tjt: "In a Chapter 7 bankruptcy case, Gregory Mitchell from Oak Park, MI, saw their proceedings start in 2010-04-30 and complete by Aug 4, 2010, involving asset liquidation."
Gregory Mitchell — Michigan, 10-54540


ᐅ Latoya Mitchell, Michigan

Address: 10751 Saratoga St Oak Park, MI 48237

Bankruptcy Case 09-74855-tjt Summary: "Latoya Mitchell's bankruptcy, initiated in 11/11/2009 and concluded by February 16, 2010 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latoya Mitchell — Michigan, 09-74855


ᐅ Vinyanda Mitchell, Michigan

Address: 25469 Lincoln Terrace Dr Apt 201 Oak Park, MI 48237

Bankruptcy Case 13-44081-mbm Overview: "Vinyanda Mitchell's Chapter 7 bankruptcy, filed in Oak Park, MI in 2013-03-04, led to asset liquidation, with the case closing in 2013-06-08."
Vinyanda Mitchell — Michigan, 13-44081


ᐅ Daniel Scott Mobley, Michigan

Address: 23040 Sherman St Oak Park, MI 48237-2336

Snapshot of U.S. Bankruptcy Proceeding Case 15-43107-pjs: "The case of Daniel Scott Mobley in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Scott Mobley — Michigan, 15-43107


ᐅ Emanuel D Modock, Michigan

Address: 15251 Pearson St Oak Park, MI 48237-2528

Snapshot of U.S. Bankruptcy Proceeding Case 15-52653-wsd: "The case of Emanuel D Modock in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emanuel D Modock — Michigan, 15-52653


ᐅ Brenda L Montgomery, Michigan

Address: 23290 Harding St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 12-46074-tjt: "The bankruptcy filing by Brenda L Montgomery, undertaken in 03/12/2012 in Oak Park, MI under Chapter 7, concluded with discharge in 2012-06-16 after liquidating assets."
Brenda L Montgomery — Michigan, 12-46074


ᐅ Denise M Moore, Michigan

Address: 14241 Borgman St Oak Park, MI 48237-6903

Concise Description of Bankruptcy Case 14-42946-mbm7: "Denise M Moore's bankruptcy, initiated in 02.26.2014 and concluded by May 2014 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise M Moore — Michigan, 14-42946


ᐅ Yakini S Moore, Michigan

Address: 15406 Northgate Blvd Apt 302 Oak Park, MI 48237

Brief Overview of Bankruptcy Case 12-40248-mbm: "Yakini S Moore's bankruptcy, initiated in 2012-01-06 and concluded by 04.11.2012 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yakini S Moore — Michigan, 12-40248


ᐅ Leon Moore, Michigan

Address: 15075 Lincoln St Apt 1003 Oak Park, MI 48237-4124

Brief Overview of Bankruptcy Case 15-51776-wsd: "The bankruptcy record of Leon Moore from Oak Park, MI, shows a Chapter 7 case filed in 08/07/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-05."
Leon Moore — Michigan, 15-51776


ᐅ Tiffany L Moore, Michigan

Address: 12900 Rosemary Blvd Oak Park, MI 48237

Brief Overview of Bankruptcy Case 11-40103-tjt: "Oak Park, MI resident Tiffany L Moore's Jan 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-10."
Tiffany L Moore — Michigan, 11-40103


ᐅ John Moore, Michigan

Address: 14420 Talbot St Oak Park, MI 48237

Bankruptcy Case 10-70044-wsd Summary: "John Moore's Chapter 7 bankruptcy, filed in Oak Park, MI in Sep 29, 2010, led to asset liquidation, with the case closing in January 3, 2011."
John Moore — Michigan, 10-70044


ᐅ Shannan Moore, Michigan

Address: 23100 Parklawn St Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-62966-tjt7: "Oak Park, MI resident Shannan Moore's 07.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/23/2010."
Shannan Moore — Michigan, 10-62966


ᐅ Corrina Marylynn Moore, Michigan

Address: 14400 Borgman St Oak Park, MI 48237

Bankruptcy Case 13-54333-mbm Summary: "The bankruptcy filing by Corrina Marylynn Moore, undertaken in 07.26.2013 in Oak Park, MI under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Corrina Marylynn Moore — Michigan, 13-54333


ᐅ Devon William Moorer, Michigan

Address: 14401 Park St Oak Park, MI 48237-1947

Concise Description of Bankruptcy Case 16-43540-mbm7: "Devon William Moorer's Chapter 7 bankruptcy, filed in Oak Park, MI in 03.10.2016, led to asset liquidation, with the case closing in June 2016."
Devon William Moorer — Michigan, 16-43540


ᐅ James S Morgan, Michigan

Address: 23101 Oneida St Oak Park, MI 48237

Bankruptcy Case 12-66187-mbm Summary: "The bankruptcy filing by James S Morgan, undertaken in Nov 30, 2012 in Oak Park, MI under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
James S Morgan — Michigan, 12-66187


ᐅ Brian Morgan, Michigan

Address: 15135 James St Oak Park, MI 48237

Bankruptcy Case 09-74740-mbm Summary: "In a Chapter 7 bankruptcy case, Brian Morgan from Oak Park, MI, saw their proceedings start in 11.10.2009 and complete by 2010-02-14, involving asset liquidation."
Brian Morgan — Michigan, 09-74740


ᐅ Jon Morton, Michigan

Address: 8461 Roseland Ct Oak Park, MI 48237

Bankruptcy Case 10-45021-pjs Summary: "In Oak Park, MI, Jon Morton filed for Chapter 7 bankruptcy in 02.20.2010. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2010."
Jon Morton — Michigan, 10-45021


ᐅ Anthony Mosby, Michigan

Address: 12910 Rosemary Blvd Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 10-49227-pjs: "The case of Anthony Mosby in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Mosby — Michigan, 10-49227


ᐅ Linda D Moseley, Michigan

Address: 15420 Miller St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 13-54081-tjt: "The bankruptcy filing by Linda D Moseley, undertaken in 07.22.2013 in Oak Park, MI under Chapter 7, concluded with discharge in 10/26/2013 after liquidating assets."
Linda D Moseley — Michigan, 13-54081


ᐅ Iii Gordon Mosley, Michigan

Address: 23170 Cloverlawn St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 11-60036-wsd: "The bankruptcy filing by Iii Gordon Mosley, undertaken in July 25, 2011 in Oak Park, MI under Chapter 7, concluded with discharge in Oct 29, 2011 after liquidating assets."
Iii Gordon Mosley — Michigan, 11-60036


ᐅ Carolyn Moss, Michigan

Address: 24301 Scotia Rd Oak Park, MI 48237-1787

Concise Description of Bankruptcy Case 15-51918-tjt7: "Carolyn Moss's bankruptcy, initiated in 08.11.2015 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."
Carolyn Moss — Michigan, 15-51918


ᐅ Nancy Mozgai, Michigan

Address: 15075 Lincoln St Apt 907 Oak Park, MI 48237

Concise Description of Bankruptcy Case 09-79410-swr7: "Nancy Mozgai's Chapter 7 bankruptcy, filed in Oak Park, MI in 2009-12-29, led to asset liquidation, with the case closing in 2010-03-30."
Nancy Mozgai — Michigan, 09-79410


ᐅ Wanjiro Mucene, Michigan

Address: 21941 Whitmore St Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-69822-mbm7: "Wanjiro Mucene's Chapter 7 bankruptcy, filed in Oak Park, MI in Sep 27, 2010, led to asset liquidation, with the case closing in 2011-01-01."
Wanjiro Mucene — Michigan, 10-69822


ᐅ Carl Kenneth Mucker, Michigan

Address: 23090 Seneca St Oak Park, MI 48237-2244

Brief Overview of Bankruptcy Case 14-56301-wsd: "The bankruptcy filing by Carl Kenneth Mucker, undertaken in 10.17.2014 in Oak Park, MI under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Carl Kenneth Mucker — Michigan, 14-56301


ᐅ Sean Muhammad, Michigan

Address: 21655 Stratford Ct # 655 Oak Park, MI 48237

Concise Description of Bankruptcy Case 13-52415-wsd7: "The bankruptcy record of Sean Muhammad from Oak Park, MI, shows a Chapter 7 case filed in 06.21.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/24/2013."
Sean Muhammad — Michigan, 13-52415


ᐅ Jr Will Munson, Michigan

Address: 14031 Cloverdale St Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-68244-tjt7: "In a Chapter 7 bankruptcy case, Jr Will Munson from Oak Park, MI, saw his proceedings start in 2010-09-10 and complete by 12/15/2010, involving asset liquidation."
Jr Will Munson — Michigan, 10-68244


ᐅ James W Murphy, Michigan

Address: 20841 GARDNER ST Oak Park, MI 48237

Bankruptcy Case 12-50099-swr Summary: "Oak Park, MI resident James W Murphy's 04/20/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
James W Murphy — Michigan, 12-50099


ᐅ Jr Oliver Murphy, Michigan

Address: 14171 Northend Ave Oak Park, MI 48237

Bankruptcy Case 10-42670-wsd Summary: "Oak Park, MI resident Jr Oliver Murphy's 2010-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-06."
Jr Oliver Murphy — Michigan, 10-42670


ᐅ Sheila Murphy, Michigan

Address: 20841 Gardner St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 10-60721-swr: "The bankruptcy filing by Sheila Murphy, undertaken in June 27, 2010 in Oak Park, MI under Chapter 7, concluded with discharge in Oct 1, 2010 after liquidating assets."
Sheila Murphy — Michigan, 10-60721