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 Joyce Marie Maravin, Michigan

Address: 23090 Kipling St Oak Park, MI 48237

Concise Description of Bankruptcy Case 12-41130-tjt7: "Joyce Marie Maravin's Chapter 7 bankruptcy, filed in Oak Park, MI in Jan 19, 2012, led to asset liquidation, with the case closing in April 2012."
Joyce Marie Maravin — Michigan, 12-41130


ᐅ Larry Marks, Michigan

Address: 21346 Kipling St Oak Park, MI 48237-2752

Brief Overview of Bankruptcy Case 2014-51069-wsd: "In Oak Park, MI, Larry Marks filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by September 30, 2014."
Larry Marks — Michigan, 2014-51069


ᐅ Norine H Marsh, Michigan

Address: 24071 Ithaca St Oak Park, MI 48237-3711

Snapshot of U.S. Bankruptcy Proceeding Case 15-54386-mar: "In Oak Park, MI, Norine H Marsh filed for Chapter 7 bankruptcy in 2015-09-30. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Norine H Marsh — Michigan, 15-54386


ᐅ Curtis D Marshall, Michigan

Address: 23441 Wildwood St Oak Park, MI 48237-2424

Snapshot of U.S. Bankruptcy Proceeding Case 14-59020-mar: "In a Chapter 7 bankruptcy case, Curtis D Marshall from Oak Park, MI, saw his proceedings start in December 11, 2014 and complete by 03.11.2015, involving asset liquidation."
Curtis D Marshall — Michigan, 14-59020


ᐅ Devin Lashay Martin, Michigan

Address: 22100 Stratford St Oak Park, MI 48237

Bankruptcy Case 11-61842-wsd Summary: "The case of Devin Lashay Martin in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Devin Lashay Martin — Michigan, 11-61842


ᐅ Michael Kevin Byron Martin, Michigan

Address: 25462 Lincoln Terrace Dr Apt 201 Oak Park, MI 48237

Bankruptcy Case 12-54975-mbm Summary: "Michael Kevin Byron Martin's bankruptcy, initiated in 2012-06-21 and concluded by 09.25.2012 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Kevin Byron Martin — Michigan, 12-54975


ᐅ Joyce Denise Martin, Michigan

Address: 25461 Briar Dr Oak Park, MI 48237-1334

Snapshot of U.S. Bankruptcy Proceeding Case 14-50882-mar: "In a Chapter 7 bankruptcy case, Joyce Denise Martin from Oak Park, MI, saw her proceedings start in Jun 30, 2014 and complete by Sep 28, 2014, involving asset liquidation."
Joyce Denise Martin — Michigan, 14-50882


ᐅ Marine Mason, Michigan

Address: 23671 Radclift St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 09-76050-mbm: "In Oak Park, MI, Marine Mason filed for Chapter 7 bankruptcy in 11/23/2009. This case, involving liquidating assets to pay off debts, was resolved by 02/27/2010."
Marine Mason — Michigan, 09-76050


ᐅ Carl Edward Mason, Michigan

Address: PO Box 37143 Oak Park, MI 48237-0143

Snapshot of U.S. Bankruptcy Proceeding Case 15-53140-pjs: "Carl Edward Mason's bankruptcy, initiated in Sep 3, 2015 and concluded by 12.02.2015 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Edward Mason — Michigan, 15-53140


ᐅ Lolita Monet Mason, Michigan

Address: PO Box 37143 Oak Park, MI 48237-0143

Brief Overview of Bankruptcy Case 15-53140-pjs: "The bankruptcy record of Lolita Monet Mason from Oak Park, MI, shows a Chapter 7 case filed in 09.03.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/02/2015."
Lolita Monet Mason — Michigan, 15-53140


ᐅ Thomas Mason, Michigan

Address: 23011 Oak Crest St Oak Park, MI 48237

Bankruptcy Case 10-72337-tjt Summary: "In Oak Park, MI, Thomas Mason filed for Chapter 7 bankruptcy in 2010-10-22. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-31."
Thomas Mason — Michigan, 10-72337


ᐅ Monger Gussie Mason, Michigan

Address: 15221 Northgate Blvd Apt 202 Oak Park, MI 48237

Bankruptcy Case 13-58010-tjt Summary: "Monger Gussie Mason's Chapter 7 bankruptcy, filed in Oak Park, MI in Sep 28, 2013, led to asset liquidation, with the case closing in 01/02/2014."
Monger Gussie Mason — Michigan, 13-58010


ᐅ Joseph Brian Mason, Michigan

Address: 23065 Church St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 12-65334-mbm: "The bankruptcy record of Joseph Brian Mason from Oak Park, MI, shows a Chapter 7 case filed in November 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 21, 2013."
Joseph Brian Mason — Michigan, 12-65334


ᐅ Romona Massenburg, Michigan

Address: 10131 Saratoga St Oak Park, MI 48237-3924

Bankruptcy Case 16-47148-tjt Summary: "The bankruptcy record of Romona Massenburg from Oak Park, MI, shows a Chapter 7 case filed in 05.11.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-09."
Romona Massenburg — Michigan, 16-47148


ᐅ Jr Alvin W Matheney, Michigan

Address: 23201 Manistee St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 13-55740-mbm: "Oak Park, MI resident Jr Alvin W Matheney's 2013-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 23, 2013."
Jr Alvin W Matheney — Michigan, 13-55740


ᐅ Rashida M Matsimela, Michigan

Address: 15320 Leslie St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 12-44187-tjt: "Rashida M Matsimela's Chapter 7 bankruptcy, filed in Oak Park, MI in February 2012, led to asset liquidation, with the case closing in May 21, 2012."
Rashida M Matsimela — Michigan, 12-44187


ᐅ Gordon Arthur Matson, Michigan

Address: 23280 Sherman St Oak Park, MI 48237

Bankruptcy Case 12-61046-swr Overview: "The bankruptcy filing by Gordon Arthur Matson, undertaken in Sep 17, 2012 in Oak Park, MI under Chapter 7, concluded with discharge in 12/22/2012 after liquidating assets."
Gordon Arthur Matson — Michigan, 12-61046


ᐅ Irene Matthews, Michigan

Address: 23151 Beverly St Oak Park, MI 48237-4300

Concise Description of Bankruptcy Case 2014-49955-tjt7: "The case of Irene Matthews in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irene Matthews — Michigan, 2014-49955


ᐅ Rimicka Lashawn Matthews, Michigan

Address: 23460 Marlow St Oak Park, MI 48237

Bankruptcy Case 13-47395-swr Overview: "Rimicka Lashawn Matthews's Chapter 7 bankruptcy, filed in Oak Park, MI in 04.11.2013, led to asset liquidation, with the case closing in 07.16.2013."
Rimicka Lashawn Matthews — Michigan, 13-47395


ᐅ Alex Mavash, Michigan

Address: 14400 Talbot St Oak Park, MI 48237

Bankruptcy Case 10-73398-swr Summary: "In a Chapter 7 bankruptcy case, Alex Mavash from Oak Park, MI, saw their proceedings start in Oct 31, 2010 and complete by 2011-02-04, involving asset liquidation."
Alex Mavash — Michigan, 10-73398


ᐅ Shanita S Mcclary, Michigan

Address: 22011 Cloverlawn St Oak Park, MI 48237

Bankruptcy Case 11-58123-wsd Overview: "Shanita S Mcclary's bankruptcy, initiated in June 30, 2011 and concluded by Sep 27, 2011 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shanita S Mcclary — Michigan, 11-58123


ᐅ Natasha Mcclendon, Michigan

Address: 23120 Webster St Oak Park, MI 48237

Bankruptcy Case 13-48810-swr Summary: "Oak Park, MI resident Natasha Mcclendon's 2013-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-04."
Natasha Mcclendon — Michigan, 13-48810


ᐅ Nolan Alicia Elizabeth Mcclendon, Michigan

Address: 13381 Woodvale St Oak Park, MI 48237

Concise Description of Bankruptcy Case 12-51737-mbm7: "Nolan Alicia Elizabeth Mcclendon's Chapter 7 bankruptcy, filed in Oak Park, MI in May 9, 2012, led to asset liquidation, with the case closing in August 2012."
Nolan Alicia Elizabeth Mcclendon — Michigan, 12-51737


ᐅ Ronald T Mcclendon, Michigan

Address: 13381 Woodvale St Oak Park, MI 48237-2054

Bankruptcy Case 2014-50421-mar Summary: "Ronald T Mcclendon's Chapter 7 bankruptcy, filed in Oak Park, MI in 06/20/2014, led to asset liquidation, with the case closing in September 2014."
Ronald T Mcclendon — Michigan, 2014-50421


ᐅ Ardith Faustine Mccormick, Michigan

Address: PO Box 47487 Oak Park, MI 48237

Bankruptcy Case 12-47227-mbm Summary: "The case of Ardith Faustine Mccormick in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ardith Faustine Mccormick — Michigan, 12-47227


ᐅ Chanay D Mccoy, Michigan

Address: 13320 Oak Crest Ct Oak Park, MI 48237-2051

Bankruptcy Case 15-41764-wsd Summary: "In Oak Park, MI, Chanay D Mccoy filed for Chapter 7 bankruptcy in 2015-02-10. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2015."
Chanay D Mccoy — Michigan, 15-41764


ᐅ Jacques Delacroix Louvre Mccrary, Michigan

Address: 23071 Oak Crest St Oak Park, MI 48237-2049

Brief Overview of Bankruptcy Case 15-41137-mar: "The bankruptcy filing by Jacques Delacroix Louvre Mccrary, undertaken in January 2015 in Oak Park, MI under Chapter 7, concluded with discharge in 04/29/2015 after liquidating assets."
Jacques Delacroix Louvre Mccrary — Michigan, 15-41137


ᐅ Monique Mccray, Michigan

Address: 21190 Westhampton St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 13-52708-tjt: "The bankruptcy filing by Monique Mccray, undertaken in 06/27/2013 in Oak Park, MI under Chapter 7, concluded with discharge in 10.01.2013 after liquidating assets."
Monique Mccray — Michigan, 13-52708


ᐅ Marlena Maria Mccree, Michigan

Address: 26535 Coolidge Hwy Oak Park, MI 48237

Bankruptcy Case 12-51306-mbm Overview: "Oak Park, MI resident Marlena Maria Mccree's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/08/2012."
Marlena Maria Mccree — Michigan, 12-51306


ᐅ Anthony Roy Mccree, Michigan

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

Bankruptcy Case 15-48418-wsd Summary: "The case of Anthony Roy Mccree in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Roy Mccree — Michigan, 15-48418


ᐅ Francie Ileana Mcdonald, Michigan

Address: 23580 Moritz St Oak Park, MI 48237

Concise Description of Bankruptcy Case 12-47452-mbm7: "Francie Ileana Mcdonald's Chapter 7 bankruptcy, filed in Oak Park, MI in 2012-03-26, led to asset liquidation, with the case closing in Jun 30, 2012."
Francie Ileana Mcdonald — Michigan, 12-47452


ᐅ Diane Mcelroy, Michigan

Address: 21371 Kipling St Oak Park, MI 48237

Bankruptcy Case 09-75063-mbm Summary: "In Oak Park, MI, Diane Mcelroy filed for Chapter 7 bankruptcy in November 13, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Diane Mcelroy — Michigan, 09-75063


ᐅ Diane Mcginnis, Michigan

Address: 20841 Westhampton St Oak Park, MI 48237

Concise Description of Bankruptcy Case 11-59995-mbm7: "In a Chapter 7 bankruptcy case, Diane Mcginnis from Oak Park, MI, saw her proceedings start in 2011-07-23 and complete by October 2011, involving asset liquidation."
Diane Mcginnis — Michigan, 11-59995


ᐅ Shawnika Inez Mcgowan, Michigan

Address: 21880 Beverly St Oak Park, MI 48237-2503

Concise Description of Bankruptcy Case 15-52723-wsd7: "Oak Park, MI resident Shawnika Inez Mcgowan's 2015-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-25."
Shawnika Inez Mcgowan — Michigan, 15-52723


ᐅ Sheena Mcgriff, Michigan

Address: 21921 Eastwood St Oak Park, MI 48237

Bankruptcy Case 09-78541-mbm Overview: "The case of Sheena Mcgriff in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheena Mcgriff — Michigan, 09-78541


ᐅ Jenice Mcgruder, Michigan

Address: 13681 Kingston St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 12-66451-pjs: "The bankruptcy record of Jenice Mcgruder from Oak Park, MI, shows a Chapter 7 case filed in 12/05/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-11."
Jenice Mcgruder — Michigan, 12-66451


ᐅ Jarrett Lucille Mcintosh, Michigan

Address: 24230 Morton St Oak Park, MI 48237

Concise Description of Bankruptcy Case 12-67360-tjt7: "The bankruptcy filing by Jarrett Lucille Mcintosh, undertaken in December 19, 2012 in Oak Park, MI under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Jarrett Lucille Mcintosh — Michigan, 12-67360


ᐅ Tracy L Mckenzie, Michigan

Address: 24220 Rensselaer St Oak Park, MI 48237-1725

Bankruptcy Case 14-47020-mar Overview: "The bankruptcy record of Tracy L Mckenzie from Oak Park, MI, shows a Chapter 7 case filed in 2014-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-22."
Tracy L Mckenzie — Michigan, 14-47020


ᐅ Claudette Mcmillan, Michigan

Address: 23520 Parklawn St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 13-51587-tjt: "Oak Park, MI resident Claudette Mcmillan's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-11."
Claudette Mcmillan — Michigan, 13-51587


ᐅ Tracy Ann Mcmillan, Michigan

Address: 15170 Miller St Apt 4 Oak Park, MI 48237

Brief Overview of Bankruptcy Case 13-50544-wsd: "Tracy Ann Mcmillan's Chapter 7 bankruptcy, filed in Oak Park, MI in 2013-05-23, led to asset liquidation, with the case closing in 08/27/2013."
Tracy Ann Mcmillan — Michigan, 13-50544


ᐅ Lashawn M Mcmiller, Michigan

Address: 10301 Austrian Way Oak Park, MI 48237

Bankruptcy Case 11-49679-swr Overview: "Lashawn M Mcmiller's bankruptcy, initiated in April 5, 2011 and concluded by 2011-07-10 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lashawn M Mcmiller — Michigan, 11-49679


ᐅ Leonard Mcnab, Michigan

Address: 15331 Oak Park Blvd Apt Oak Park, MI 48237-4207

Snapshot of U.S. Bankruptcy Proceeding Case 14-48373-wsd: "Oak Park, MI resident Leonard Mcnab's 05.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.12.2014."
Leonard Mcnab — Michigan, 14-48373


ᐅ Marshall Yolanda Francine Mcnab, Michigan

Address: 15331 Oak Park Blvd Oak Park, MI 48237-4207

Brief Overview of Bankruptcy Case 15-40319-wsd: "The bankruptcy filing by Marshall Yolanda Francine Mcnab, undertaken in 2015-01-12 in Oak Park, MI under Chapter 7, concluded with discharge in 2015-04-12 after liquidating assets."
Marshall Yolanda Francine Mcnab — Michigan, 15-40319


ᐅ Dennis Stephanie Mcneil, Michigan

Address: 15314 Miller St Oak Park, MI 48237-3039

Brief Overview of Bankruptcy Case 15-54520-pjs: "Dennis Stephanie Mcneil's bankruptcy, initiated in 2015-10-02 and concluded by Dec 31, 2015 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Stephanie Mcneil — Michigan, 15-54520


ᐅ David M Mcrunels, Michigan

Address: 23054 Kipling St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 13-58268-wsd: "The bankruptcy record of David M Mcrunels from Oak Park, MI, shows a Chapter 7 case filed in Oct 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-06."
David M Mcrunels — Michigan, 13-58268


ᐅ Travis Meador, Michigan

Address: 21411 Kipling St Oak Park, MI 48237-3819

Concise Description of Bankruptcy Case 15-51332-mbm7: "In a Chapter 7 bankruptcy case, Travis Meador from Oak Park, MI, saw his proceedings start in Jul 29, 2015 and complete by October 27, 2015, involving asset liquidation."
Travis Meador — Michigan, 15-51332


ᐅ Brandon J A Meadows, Michigan

Address: 23120 Wildwood St Oak Park, MI 48237-2482

Bankruptcy Case 16-42123-pjs Overview: "Brandon J A Meadows's Chapter 7 bankruptcy, filed in Oak Park, MI in February 2016, led to asset liquidation, with the case closing in May 18, 2016."
Brandon J A Meadows — Michigan, 16-42123


ᐅ Christina Marie Meadows, Michigan

Address: 23120 Wildwood St Oak Park, MI 48237-2482

Bankruptcy Case 16-42123-pjs Summary: "Christina Marie Meadows's bankruptcy, initiated in 02/18/2016 and concluded by 2016-05-18 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Marie Meadows — Michigan, 16-42123


ᐅ Cortez Orlandus Meadows, Michigan

Address: 23110 Radclift St Oak Park, MI 48237-2477

Snapshot of U.S. Bankruptcy Proceeding Case 15-52533-pjs: "Oak Park, MI resident Cortez Orlandus Meadows's 2015-08-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-22."
Cortez Orlandus Meadows — Michigan, 15-52533


ᐅ Alain Moore, Michigan

Address: 24640 Westhampton St Oak Park, MI 48237

Bankruptcy Case 11-59984-tjt Summary: "Alain Moore's Chapter 7 bankruptcy, filed in Oak Park, MI in Jul 22, 2011, led to asset liquidation, with the case closing in 2011-10-26."
Alain Moore — Michigan, 11-59984


ᐅ Egena I Murray, Michigan

Address: 15248 James St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 12-67175-mbm: "In a Chapter 7 bankruptcy case, Egena I Murray from Oak Park, MI, saw their proceedings start in December 17, 2012 and complete by 2013-03-23, involving asset liquidation."
Egena I Murray — Michigan, 12-67175


ᐅ Rhonda Myers, Michigan

Address: 24351 Scotia Rd Oak Park, MI 48237-1787

Snapshot of U.S. Bankruptcy Proceeding Case 16-45438-mar: "The bankruptcy record of Rhonda Myers from Oak Park, MI, shows a Chapter 7 case filed in April 11, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/10/2016."
Rhonda Myers — Michigan, 16-45438


ᐅ Edmond E Nackasha, Michigan

Address: 23210 Geneva St Oak Park, MI 48237

Concise Description of Bankruptcy Case 12-41327-mbm7: "In Oak Park, MI, Edmond E Nackasha filed for Chapter 7 bankruptcy in 2012-01-20. This case, involving liquidating assets to pay off debts, was resolved by Apr 25, 2012."
Edmond E Nackasha — Michigan, 12-41327


ᐅ Wisam Joseph Najer, Michigan

Address: 22011 Vale St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 12-58789-wsd: "The case of Wisam Joseph Najer in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wisam Joseph Najer — Michigan, 12-58789


ᐅ Michael Napieraj, Michigan

Address: 24081 Dante St Oak Park, MI 48237

Bankruptcy Case 10-62356-swr Overview: "Michael Napieraj's Chapter 7 bankruptcy, filed in Oak Park, MI in July 2010, led to asset liquidation, with the case closing in 10.16.2010."
Michael Napieraj — Michigan, 10-62356


ᐅ Sutton Tamara Nelson, Michigan

Address: 22031 Avon Rd Oak Park, MI 48237-2520

Concise Description of Bankruptcy Case 15-56670-mar7: "In a Chapter 7 bankruptcy case, Sutton Tamara Nelson from Oak Park, MI, saw her proceedings start in November 2015 and complete by February 2016, involving asset liquidation."
Sutton Tamara Nelson — Michigan, 15-56670


ᐅ Doris Nesbitt, Michigan

Address: 15075 LINCOLN ST APT 330 Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 12-50504-tjt: "Oak Park, MI resident Doris Nesbitt's April 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-30."
Doris Nesbitt — Michigan, 12-50504


ᐅ William Nelson Newman, Michigan

Address: 24440 Sherman St Oak Park, MI 48237

Bankruptcy Case 13-48162-tjt Summary: "In a Chapter 7 bankruptcy case, William Nelson Newman from Oak Park, MI, saw his proceedings start in 2013-04-22 and complete by Jul 27, 2013, involving asset liquidation."
William Nelson Newman — Michigan, 13-48162


ᐅ Jr Gerald Newton, Michigan

Address: 21210 Ridgedale St Oak Park, MI 48237

Bankruptcy Case 10-59581-pjs Overview: "The bankruptcy record of Jr Gerald Newton from Oak Park, MI, shows a Chapter 7 case filed in 06.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-15."
Jr Gerald Newton — Michigan, 10-59581


ᐅ Rand Elzader Darniece Nichols, Michigan

Address: 23190 Kipling St Oak Park, MI 48237-2061

Concise Description of Bankruptcy Case 15-41283-mar7: "The bankruptcy filing by Rand Elzader Darniece Nichols, undertaken in January 2015 in Oak Park, MI under Chapter 7, concluded with discharge in 2015-04-30 after liquidating assets."
Rand Elzader Darniece Nichols — Michigan, 15-41283


ᐅ Danny Noble, Michigan

Address: 24770 Manistee St Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-71465-wsd7: "The bankruptcy filing by Danny Noble, undertaken in October 2010 in Oak Park, MI under Chapter 7, concluded with discharge in 01/04/2011 after liquidating assets."
Danny Noble — Michigan, 10-71465


ᐅ Aislynn Ariel Nored, Michigan

Address: 14601 Borgman St Oak Park, MI 48237-1155

Concise Description of Bankruptcy Case 15-54571-pjs7: "Oak Park, MI resident Aislynn Ariel Nored's 2015-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Aislynn Ariel Nored — Michigan, 15-54571


ᐅ Paul Richard Nored, Michigan

Address: 14601 Borgman St Oak Park, MI 48237-1155

Bankruptcy Case 15-54571-pjs Summary: "In a Chapter 7 bankruptcy case, Paul Richard Nored from Oak Park, MI, saw their proceedings start in 10.02.2015 and complete by December 31, 2015, involving asset liquidation."
Paul Richard Nored — Michigan, 15-54571


ᐅ Travis L Nored, Michigan

Address: 23530 Gardner St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 12-63088-swr: "The bankruptcy filing by Travis L Nored, undertaken in 10.16.2012 in Oak Park, MI under Chapter 7, concluded with discharge in 01.20.2013 after liquidating assets."
Travis L Nored — Michigan, 12-63088


ᐅ Helen Martinez North, Michigan

Address: 24251 Berkley St Oak Park, MI 48237

Concise Description of Bankruptcy Case 11-40125-tjt7: "In Oak Park, MI, Helen Martinez North filed for Chapter 7 bankruptcy in 01.04.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-12."
Helen Martinez North — Michigan, 11-40125


ᐅ Kristen Verconia Nowakowski, Michigan

Address: 10643 W 10 Mile Rd Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 12-45651-pjs: "The bankruptcy filing by Kristen Verconia Nowakowski, undertaken in March 8, 2012 in Oak Park, MI under Chapter 7, concluded with discharge in June 12, 2012 after liquidating assets."
Kristen Verconia Nowakowski — Michigan, 12-45651


ᐅ Antoinne R Oates, Michigan

Address: 24312 Kipling St Oak Park, MI 48237

Bankruptcy Case 09-71392-swr Overview: "Antoinne R Oates's bankruptcy, initiated in 2009-10-11 and concluded by 01.15.2010 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antoinne R Oates — Michigan, 09-71392


ᐅ Fadi Odish, Michigan

Address: 13621 Sherwood St Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-47098-tjt7: "Fadi Odish's Chapter 7 bankruptcy, filed in Oak Park, MI in 03.08.2010, led to asset liquidation, with the case closing in June 12, 2010."
Fadi Odish — Michigan, 10-47098


ᐅ Love Barbara J Odom, Michigan

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

Concise Description of Bankruptcy Case 15-56090-pjs7: "The bankruptcy record of Love Barbara J Odom from Oak Park, MI, shows a Chapter 7 case filed in Nov 4, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-02."
Love Barbara J Odom — Michigan, 15-56090


ᐅ Diamond Toine Oldham, Michigan

Address: 8760 Troy St Oak Park, MI 48237-2317

Bankruptcy Case 15-45637-tjt Overview: "In Oak Park, MI, Diamond Toine Oldham filed for Chapter 7 bankruptcy in 2015-04-09. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-08."
Diamond Toine Oldham — Michigan, 15-45637


ᐅ Olivia J Oliver, Michigan

Address: 26205 COOLIDGE HWY Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 12-49367-tjt: "The bankruptcy filing by Olivia J Oliver, undertaken in April 13, 2012 in Oak Park, MI under Chapter 7, concluded with discharge in 07.18.2012 after liquidating assets."
Olivia J Oliver — Michigan, 12-49367


ᐅ Geoffrey E Orbach, Michigan

Address: 15224 Northgate Blvd Apt 202 Oak Park, MI 48237-1232

Concise Description of Bankruptcy Case 15-54464-tjt7: "Geoffrey E Orbach's bankruptcy, initiated in October 1, 2015 and concluded by 2015-12-30 in Oak Park, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geoffrey E Orbach — Michigan, 15-54464


ᐅ Trina Kaye Orear, Michigan

Address: 15209 Northgate Blvd Apt 202 Oak Park, MI 48237

Bankruptcy Case 12-66408-swr Overview: "In Oak Park, MI, Trina Kaye Orear filed for Chapter 7 bankruptcy in Dec 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by Mar 10, 2013."
Trina Kaye Orear — Michigan, 12-66408


ᐅ Eugene Orr, Michigan

Address: PO Box 47714 Oak Park, MI 48237

Brief Overview of Bankruptcy Case 09-73470-wsd: "The bankruptcy record of Eugene Orr from Oak Park, MI, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 3, 2010."
Eugene Orr — Michigan, 09-73470


ᐅ Lashawna Monique Osborne, Michigan

Address: PO Box 47398 Oak Park, MI 48237-5098

Bankruptcy Case 15-43514-pjs Overview: "The case of Lashawna Monique Osborne in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lashawna Monique Osborne — Michigan, 15-43514


ᐅ Charnell G Osby, Michigan

Address: 23510 Wildwood St Oak Park, MI 48237

Bankruptcy Case 11-48726-wsd Summary: "The bankruptcy filing by Charnell G Osby, undertaken in 03/29/2011 in Oak Park, MI under Chapter 7, concluded with discharge in Jul 3, 2011 after liquidating assets."
Charnell G Osby — Michigan, 11-48726


ᐅ Kelly A Paczas, Michigan

Address: 10330 Troy St Oak Park, MI 48237-2945

Snapshot of U.S. Bankruptcy Proceeding Case 16-48815-pjs: "The case of Kelly A Paczas in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly A Paczas — Michigan, 16-48815


ᐅ Terrick Davon Page, Michigan

Address: 15322 Northgate Blvd Apt 202 Oak Park, MI 48237-3321

Bankruptcy Case 16-47434-mar Overview: "In Oak Park, MI, Terrick Davon Page filed for Chapter 7 bankruptcy in 2016-05-17. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-15."
Terrick Davon Page — Michigan, 16-47434


ᐅ Kristina Paige, Michigan

Address: 23880 Manistee St Oak Park, MI 48237

Bankruptcy Case 13-53794-wsd Overview: "Kristina Paige's Chapter 7 bankruptcy, filed in Oak Park, MI in 2013-07-17, led to asset liquidation, with the case closing in 10/21/2013."
Kristina Paige — Michigan, 13-53794


ᐅ Mary Amelia Paige, Michigan

Address: 21800 Cloverlawn St Oak Park, MI 48237-2633

Bankruptcy Case 2014-52609-mbm Summary: "The case of Mary Amelia Paige in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Amelia Paige — Michigan, 2014-52609


ᐅ Roger Glenn Palmer, Michigan

Address: 24680 Kenosha St Oak Park, MI 48237

Concise Description of Bankruptcy Case 12-52975-wsd7: "The bankruptcy record of Roger Glenn Palmer from Oak Park, MI, shows a Chapter 7 case filed in May 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 28, 2012."
Roger Glenn Palmer — Michigan, 12-52975


ᐅ Joanne Palmer, Michigan

Address: 21880 Coolidge Hwy Apt 203 Oak Park, MI 48237-2830

Bankruptcy Case 15-43966-mbm Summary: "The bankruptcy filing by Joanne Palmer, undertaken in Mar 16, 2015 in Oak Park, MI under Chapter 7, concluded with discharge in 06.14.2015 after liquidating assets."
Joanne Palmer — Michigan, 15-43966


ᐅ Betty A Parker, Michigan

Address: 24290 Kipling St Oak Park, MI 48237-1592

Bankruptcy Case 16-40332-wsd Overview: "In Oak Park, MI, Betty A Parker filed for Chapter 7 bankruptcy in 2016-01-12. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-11."
Betty A Parker — Michigan, 16-40332


ᐅ William D Parker, Michigan

Address: 15205 Northgate Blvd Apt 302 Oak Park, MI 48237-3304

Bankruptcy Case 2014-55128-wsd Summary: "In a Chapter 7 bankruptcy case, William D Parker from Oak Park, MI, saw their proceedings start in Sep 25, 2014 and complete by 12.24.2014, involving asset liquidation."
William D Parker — Michigan, 2014-55128


ᐅ Denice L Parker, Michigan

Address: 15405 Northgate Blvd Apt 302 Oak Park, MI 48237

Bankruptcy Case 13-47363-mbm Summary: "Oak Park, MI resident Denice L Parker's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/16/2013."
Denice L Parker — Michigan, 13-47363


ᐅ Lisa L Parks, Michigan

Address: 24210 Ridgedale St Oak Park, MI 48237

Bankruptcy Case 12-58813-swr Overview: "The bankruptcy record of Lisa L Parks from Oak Park, MI, shows a Chapter 7 case filed in 08/15/2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 19, 2012."
Lisa L Parks — Michigan, 12-58813


ᐅ Elizabeth Parr, Michigan

Address: 25245 Coolidge Hwy Oak Park, MI 48237-1323

Bankruptcy Case 16-42702-pjs Overview: "Elizabeth Parr's Chapter 7 bankruptcy, filed in Oak Park, MI in February 2016, led to asset liquidation, with the case closing in 2016-05-26."
Elizabeth Parr — Michigan, 16-42702


ᐅ Shari Pasha, Michigan

Address: 13686 Hart St Oak Park, MI 48237

Bankruptcy Case 12-52236-tjt Summary: "The bankruptcy filing by Shari Pasha, undertaken in 2012-05-16 in Oak Park, MI under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Shari Pasha — Michigan, 12-52236


ᐅ Majeda Patris, Michigan

Address: 22000 Vale St Oak Park, MI 48237

Bankruptcy Case 12-43506-mbm Summary: "The case of Majeda Patris in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Majeda Patris — Michigan, 12-43506


ᐅ Marilyn Patterson, Michigan

Address: 8527 Yale St Oak Park, MI 48237-1824

Concise Description of Bankruptcy Case 2014-54709-mbm7: "Marilyn Patterson's Chapter 7 bankruptcy, filed in Oak Park, MI in September 18, 2014, led to asset liquidation, with the case closing in Dec 17, 2014."
Marilyn Patterson — Michigan, 2014-54709


ᐅ Rachel L Pattyn, Michigan

Address: 24017 Roanoke Ave Oak Park, MI 48237

Bankruptcy Case 13-51902-pjs Summary: "Oak Park, MI resident Rachel L Pattyn's 2013-06-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.17.2013."
Rachel L Pattyn — Michigan, 13-51902


ᐅ Bernard Payne, Michigan

Address: 24270 Condon St Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 09-74269-pjs: "Oak Park, MI resident Bernard Payne's Nov 5, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/08/2010."
Bernard Payne — Michigan, 09-74269


ᐅ Jacqueline Paynes, Michigan

Address: 23520 Jerome St Oak Park, MI 48237-2102

Bankruptcy Case 11-53877-wsd Summary: "Chapter 13 bankruptcy for Jacqueline Paynes in Oak Park, MI began in 2011-05-13, focusing on debt restructuring, concluding with plan fulfillment in 02.10.2015."
Jacqueline Paynes — Michigan, 11-53877


ᐅ Sha Ron Payton, Michigan

Address: 15130 Park St Oak Park, MI 48237

Bankruptcy Case 10-50955-tjt Overview: "The bankruptcy filing by Sha Ron Payton, undertaken in Apr 1, 2010 in Oak Park, MI under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Sha Ron Payton — Michigan, 10-50955


ᐅ Natalie Pearce, Michigan

Address: 13660 Manhattan St Oak Park, MI 48237

Concise Description of Bankruptcy Case 10-66790-mbm7: "Natalie Pearce's Chapter 7 bankruptcy, filed in Oak Park, MI in August 2010, led to asset liquidation, with the case closing in 11.23.2010."
Natalie Pearce — Michigan, 10-66790


ᐅ Carolyn Angeline Pearson, Michigan

Address: 14650 PEARSON ST Oak Park, MI 48237

Bankruptcy Case 11-46836-swr Summary: "Carolyn Angeline Pearson's Chapter 7 bankruptcy, filed in Oak Park, MI in 2011-03-14, led to asset liquidation, with the case closing in Jun 18, 2011."
Carolyn Angeline Pearson — Michigan, 11-46836


ᐅ Zonia Patricia Pearson, Michigan

Address: 23400 Beverly St Oak Park, MI 48237

Brief Overview of Bankruptcy Case 12-48431-pjs: "The bankruptcy record of Zonia Patricia Pearson from Oak Park, MI, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-07."
Zonia Patricia Pearson — Michigan, 12-48431


ᐅ Gerald E Penner, Michigan

Address: 13021 Rosemary Blvd Oak Park, MI 48237

Snapshot of U.S. Bankruptcy Proceeding Case 11-61869-tjt: "The case of Gerald E Penner in Oak Park, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald E Penner — Michigan, 11-61869


ᐅ Evans Lula Mae Perdue, Michigan

Address: 24560 Seneca St Oak Park, MI 48237-1751

Bankruptcy Case 16-47017-wsd Summary: "In a Chapter 7 bankruptcy case, Evans Lula Mae Perdue from Oak Park, MI, saw her proceedings start in 05.09.2016 and complete by 2016-08-07, involving asset liquidation."
Evans Lula Mae Perdue — Michigan, 16-47017


ᐅ Valeria Denise Perkins, Michigan

Address: 21620 Whitmore St Oak Park, MI 48237-2615

Snapshot of U.S. Bankruptcy Proceeding Case 14-53568-wsd: "In a Chapter 7 bankruptcy case, Valeria Denise Perkins from Oak Park, MI, saw her proceedings start in Aug 22, 2014 and complete by Nov 20, 2014, involving asset liquidation."
Valeria Denise Perkins — Michigan, 14-53568