personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Oakland, 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 Tyler Adair, Michigan

Address: 1463 N Rochester Rd Oakland, MI 48363

Brief Overview of Bankruptcy Case 10-76648-mbm: "The case of Tyler Adair in Oakland, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tyler Adair — Michigan, 10-76648


ᐅ Teresita C Angeles, Michigan

Address: 370 S Rochester Rd Oakland, MI 48363

Concise Description of Bankruptcy Case 13-53052-pjs7: "The bankruptcy record of Teresita C Angeles from Oakland, MI, shows a Chapter 7 case filed in July 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.06.2013."
Teresita C Angeles — Michigan, 13-53052


ᐅ Pamela Ashburn, Michigan

Address: 220 Woodcreek Ct Oakland, MI 48363

Bankruptcy Case 10-55712-mbm Overview: "In a Chapter 7 bankruptcy case, Pamela Ashburn from Oakland, MI, saw her proceedings start in May 11, 2010 and complete by August 2010, involving asset liquidation."
Pamela Ashburn — Michigan, 10-55712


ᐅ Jr David Allen Bavol, Michigan

Address: 1725 Lochinvar Blvd Oakland, MI 48363

Bankruptcy Case 09-69904-wsd Overview: "Jr David Allen Bavol's bankruptcy, initiated in 09.28.2009 and concluded by 2010-01-02 in Oakland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr David Allen Bavol — Michigan, 09-69904


ᐅ Charles Edward Beach, Michigan

Address: 175 Cherry Dr Oakland, MI 48363

Snapshot of U.S. Bankruptcy Proceeding Case 13-61758-tjt: "Charles Edward Beach's Chapter 7 bankruptcy, filed in Oakland, MI in Dec 2, 2013, led to asset liquidation, with the case closing in 2014-03-08."
Charles Edward Beach — Michigan, 13-61758


ᐅ Steven Blumke, Michigan

Address: 533 W Predmore Rd Oakland, MI 48363

Snapshot of U.S. Bankruptcy Proceeding Case 10-53801-tjt: "In a Chapter 7 bankruptcy case, Steven Blumke from Oakland, MI, saw their proceedings start in 2010-04-27 and complete by Aug 1, 2010, involving asset liquidation."
Steven Blumke — Michigan, 10-53801


ᐅ Anna Brewer, Michigan

Address: 276 Sycamore Dr Oakland, MI 48363

Bankruptcy Case 10-74623-pjs Summary: "Anna Brewer's bankruptcy, initiated in 2010-11-15 and concluded by 2011-02-22 in Oakland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Brewer — Michigan, 10-74623


ᐅ Linda Lou Brown, Michigan

Address: 265 Sycamore Dr Oakland, MI 48363-1356

Bankruptcy Case 2014-54641-mbm Summary: "In Oakland, MI, Linda Lou Brown filed for Chapter 7 bankruptcy in 09/17/2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Linda Lou Brown — Michigan, 2014-54641


ᐅ Iii Charles Henry Busch, Michigan

Address: 2580 Pebble Beach Dr Oakland, MI 48363

Brief Overview of Bankruptcy Case 12-41210-wsd: "The bankruptcy record of Iii Charles Henry Busch from Oakland, MI, shows a Chapter 7 case filed in 01/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04.17.2012."
Iii Charles Henry Busch — Michigan, 12-41210


ᐅ Anthony Capoccia, Michigan

Address: 3565 Lake George Rd Oakland, MI 48363

Bankruptcy Case 10-66384-mbm Overview: "In a Chapter 7 bankruptcy case, Anthony Capoccia from Oakland, MI, saw their proceedings start in 2010-08-23 and complete by 11.27.2010, involving asset liquidation."
Anthony Capoccia — Michigan, 10-66384


ᐅ Christian W Chadwick, Michigan

Address: 1401 Harmon Rd Oakland, MI 48363

Bankruptcy Case 12-62745-tjt Overview: "Christian W Chadwick's bankruptcy, initiated in 2012-10-10 and concluded by 01.14.2013 in Oakland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christian W Chadwick — Michigan, 12-62745


ᐅ David Kent Chaplin, Michigan

Address: 3640 Orion Rd Oakland, MI 48363-2927

Brief Overview of Bankruptcy Case 15-52163-pjs: "The bankruptcy record of David Kent Chaplin from Oakland, MI, shows a Chapter 7 case filed in Aug 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-15."
David Kent Chaplin — Michigan, 15-52163


ᐅ James Charron, Michigan

Address: 335 Oakhill Ct Oakland, MI 48363

Concise Description of Bankruptcy Case 12-48363-mbm7: "In a Chapter 7 bankruptcy case, James Charron from Oakland, MI, saw their proceedings start in April 2012 and complete by Jul 7, 2012, involving asset liquidation."
James Charron — Michigan, 12-48363


ᐅ Cheryl Cloos, Michigan

Address: 1664 Rush Rd Oakland, MI 48363

Bankruptcy Case 10-75726-tjt Overview: "Oakland, MI resident Cheryl Cloos's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 5, 2011."
Cheryl Cloos — Michigan, 10-75726


ᐅ Gary C Cronk, Michigan

Address: 3610 Orion Rd Oakland, MI 48363

Snapshot of U.S. Bankruptcy Proceeding Case 11-53175-swr: "In a Chapter 7 bankruptcy case, Gary C Cronk from Oakland, MI, saw their proceedings start in 05/06/2011 and complete by 2011-08-16, involving asset liquidation."
Gary C Cronk — Michigan, 11-53175


ᐅ Peter C Cubba, Michigan

Address: 3950 Grand Oaks Blvd Oakland, MI 48363

Bankruptcy Case 11-43192-wsd Overview: "Oakland, MI resident Peter C Cubba's 2011-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2011."
Peter C Cubba — Michigan, 11-43192


ᐅ Michael J Daly, Michigan

Address: 266 Pine Dr Oakland, MI 48363

Brief Overview of Bankruptcy Case 11-63684-swr: "In a Chapter 7 bankruptcy case, Michael J Daly from Oakland, MI, saw their proceedings start in 2011-09-06 and complete by 12.13.2011, involving asset liquidation."
Michael J Daly — Michigan, 11-63684


ᐅ Alan Daniels, Michigan

Address: 51 Willow Ct Oakland, MI 48363

Bankruptcy Case 11-57060-wsd Summary: "Oakland, MI resident Alan Daniels's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-20."
Alan Daniels — Michigan, 11-57060


ᐅ Jeffrey Delis, Michigan

Address: 342 Tamarack Dr Oakland, MI 48363

Snapshot of U.S. Bankruptcy Proceeding Case 10-46294-pjs: "Jeffrey Delis's Chapter 7 bankruptcy, filed in Oakland, MI in March 1, 2010, led to asset liquidation, with the case closing in 06.05.2010."
Jeffrey Delis — Michigan, 10-46294


ᐅ Janet Dipirro, Michigan

Address: 411 Maple Ln Oakland, MI 48363

Snapshot of U.S. Bankruptcy Proceeding Case 11-48016-tjt: "Oakland, MI resident Janet Dipirro's 2011-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-28."
Janet Dipirro — Michigan, 11-48016


ᐅ William A Duguid, Michigan

Address: 655 W Romeo Rd Oakland, MI 48363

Snapshot of U.S. Bankruptcy Proceeding Case 11-55339-mbm: "In Oakland, MI, William A Duguid filed for Chapter 7 bankruptcy in 2011-05-31. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2011."
William A Duguid — Michigan, 11-55339


ᐅ Randy K Dzierzawski, Michigan

Address: 3939 Strathmore Blvd Oakland, MI 48363

Bankruptcy Case 13-47986-tjt Summary: "The bankruptcy record of Randy K Dzierzawski from Oakland, MI, shows a Chapter 7 case filed in 04.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/24/2013."
Randy K Dzierzawski — Michigan, 13-47986


ᐅ Bobby Shane Endicott, Michigan

Address: 1400 N Rochester Rd Oakland, MI 48363

Bankruptcy Case 13-62264-tjt Overview: "In a Chapter 7 bankruptcy case, Bobby Shane Endicott from Oakland, MI, saw their proceedings start in December 2013 and complete by 03/17/2014, involving asset liquidation."
Bobby Shane Endicott — Michigan, 13-62264


ᐅ Jason M Faraday, Michigan

Address: 3253 Cairncross Dr Oakland, MI 48363

Snapshot of U.S. Bankruptcy Proceeding Case 12-50848-tjt: "Jason M Faraday's Chapter 7 bankruptcy, filed in Oakland, MI in Apr 30, 2012, led to asset liquidation, with the case closing in 08.04.2012."
Jason M Faraday — Michigan, 12-50848


ᐅ Jr Ronald M Feltz, Michigan

Address: 685 W Romeo Rd Oakland, MI 48363

Bankruptcy Case 11-59701-swr Summary: "Jr Ronald M Feltz's bankruptcy, initiated in 2011-07-20 and concluded by 10/24/2011 in Oakland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ronald M Feltz — Michigan, 11-59701


ᐅ Laura Elizabeth Ferland, Michigan

Address: 410 MAPLE LN Oakland, MI 48363

Concise Description of Bankruptcy Case 12-49877-swr7: "In a Chapter 7 bankruptcy case, Laura Elizabeth Ferland from Oakland, MI, saw her proceedings start in 04/18/2012 and complete by 2012-07-23, involving asset liquidation."
Laura Elizabeth Ferland — Michigan, 12-49877


ᐅ Richard J Ferranti, Michigan

Address: 877 Wynstone Cir N Oakland, MI 48363-1605

Snapshot of U.S. Bankruptcy Proceeding Case 08-56769-wsd: "In their Chapter 13 bankruptcy case filed in 07/11/2008, Oakland, MI's Richard J Ferranti agreed to a debt repayment plan, which was successfully completed by 2013-12-11."
Richard J Ferranti — Michigan, 08-56769


ᐅ Sharon Fischer, Michigan

Address: 1760 Orion Rd Oakland, MI 48363

Bankruptcy Case 11-69672-wsd Summary: "The bankruptcy record of Sharon Fischer from Oakland, MI, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 21, 2012."
Sharon Fischer — Michigan, 11-69672


ᐅ Robert Michael Gallagher, Michigan

Address: 3668 Sweet Bay Ct Oakland, MI 48363

Brief Overview of Bankruptcy Case 12-43189-mbm: "The bankruptcy record of Robert Michael Gallagher from Oakland, MI, shows a Chapter 7 case filed in 02.14.2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Robert Michael Gallagher — Michigan, 12-43189


ᐅ Michael Garner, Michigan

Address: 3397 Aquarious Cir Oakland, MI 48363

Bankruptcy Case 09-74004-pjs Overview: "The bankruptcy record of Michael Garner from Oakland, MI, shows a Chapter 7 case filed in Nov 3, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 7, 2010."
Michael Garner — Michigan, 09-74004


ᐅ Ferranti Diane Lynn Gonzalez, Michigan

Address: 877 Wynstone Cir N Oakland, MI 48363-1605

Bankruptcy Case 08-56769-wsd Summary: "Ferranti Diane Lynn Gonzalez's Oakland, MI bankruptcy under Chapter 13 in 07.11.2008 led to a structured repayment plan, successfully discharged in December 11, 2013."
Ferranti Diane Lynn Gonzalez — Michigan, 08-56769


ᐅ Jeremiah Goodman, Michigan

Address: 1829 Orion Rd Oakland, MI 48363

Concise Description of Bankruptcy Case 10-54030-swr7: "The bankruptcy record of Jeremiah Goodman from Oakland, MI, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.02.2010."
Jeremiah Goodman — Michigan, 10-54030


ᐅ Lynette Hay, Michigan

Address: 281 Sycamore Dr Oakland, MI 48363

Concise Description of Bankruptcy Case 10-56376-tjt7: "Lynette Hay's Chapter 7 bankruptcy, filed in Oakland, MI in 2010-05-18, led to asset liquidation, with the case closing in Aug 22, 2010."
Lynette Hay — Michigan, 10-56376


ᐅ Jeffery Michael Helms, Michigan

Address: 22 Indianside Rd Oakland, MI 48363-1006

Bankruptcy Case 16-41506-wsd Overview: "In Oakland, MI, Jeffery Michael Helms filed for Chapter 7 bankruptcy in 02/06/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-06."
Jeffery Michael Helms — Michigan, 16-41506


ᐅ Timothy R Hottmann, Michigan

Address: 526 Maple Ln Oakland, MI 48363-1330

Concise Description of Bankruptcy Case 14-42874-tjt7: "Oakland, MI resident Timothy R Hottmann's February 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2014."
Timothy R Hottmann — Michigan, 14-42874


ᐅ Robert Hover, Michigan

Address: 1365 Turtle Creek Ln Oakland, MI 48363

Brief Overview of Bankruptcy Case 10-50661-swr: "Robert Hover's Chapter 7 bankruptcy, filed in Oakland, MI in 2010-03-31, led to asset liquidation, with the case closing in 2010-07-05."
Robert Hover — Michigan, 10-50661


ᐅ Benjamin Martin Hoy, Michigan

Address: 1940 Lochinvar Blvd Oakland, MI 48363

Bankruptcy Case 12-53551-tjt Summary: "In a Chapter 7 bankruptcy case, Benjamin Martin Hoy from Oakland, MI, saw his proceedings start in May 2012 and complete by Sep 4, 2012, involving asset liquidation."
Benjamin Martin Hoy — Michigan, 12-53551


ᐅ Bruder Sarah M Hunter, Michigan

Address: 1020 W Predmore Rd Oakland, MI 48363

Bankruptcy Case 13-50762-wsd Overview: "In a Chapter 7 bankruptcy case, Bruder Sarah M Hunter from Oakland, MI, saw her proceedings start in May 28, 2013 and complete by 09/01/2013, involving asset liquidation."
Bruder Sarah M Hunter — Michigan, 13-50762


ᐅ Allison Whitney Jarrett, Michigan

Address: 191 W Romeo Rd Oakland, MI 48363

Concise Description of Bankruptcy Case 12-67756-swr7: "In Oakland, MI, Allison Whitney Jarrett filed for Chapter 7 bankruptcy in 12.27.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-02."
Allison Whitney Jarrett — Michigan, 12-67756


ᐅ Lawrence S King, Michigan

Address: 2668 Spyglass Dr Oakland, MI 48363

Bankruptcy Case 12-59072-tjt Overview: "The bankruptcy record of Lawrence S King from Oakland, MI, shows a Chapter 7 case filed in August 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Lawrence S King — Michigan, 12-59072


ᐅ Matthew Levingston King, Michigan

Address: 2660 Spyglass Dr Oakland, MI 48363-2464

Snapshot of U.S. Bankruptcy Proceeding Case 15-58694-wsd: "In a Chapter 7 bankruptcy case, Matthew Levingston King from Oakland, MI, saw their proceedings start in 2015-12-30 and complete by March 2016, involving asset liquidation."
Matthew Levingston King — Michigan, 15-58694


ᐅ Cody L King, Michigan

Address: 443 Elm Ct Oakland, MI 48363

Bankruptcy Case 11-61809-swr Overview: "Cody L King's Chapter 7 bankruptcy, filed in Oakland, MI in 08.12.2011, led to asset liquidation, with the case closing in 2011-11-16."
Cody L King — Michigan, 11-61809


ᐅ Henry Kosciolek, Michigan

Address: 1885 Braemar Rd Oakland, MI 48363

Concise Description of Bankruptcy Case 10-56489-wsd7: "Henry Kosciolek's bankruptcy, initiated in 2010-05-19 and concluded by August 23, 2010 in Oakland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry Kosciolek — Michigan, 10-56489


ᐅ Donald Kozlowski, Michigan

Address: 524 S Rochester Rd Oakland, MI 48363

Brief Overview of Bankruptcy Case 10-45810-swr: "The bankruptcy record of Donald Kozlowski from Oakland, MI, shows a Chapter 7 case filed in 2010-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 2, 2010."
Donald Kozlowski — Michigan, 10-45810


ᐅ Tina Lynne Lamont, Michigan

Address: 1829 Orion Rd Oakland, MI 48363-1832

Bankruptcy Case 15-47358-wsd Summary: "Tina Lynne Lamont's bankruptcy, initiated in 05.08.2015 and concluded by 08.06.2015 in Oakland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Lynne Lamont — Michigan, 15-47358


ᐅ Eva A Latimer, Michigan

Address: 237 Sycamore Dr Oakland, MI 48363

Bankruptcy Case 11-71190-swr Overview: "The bankruptcy record of Eva A Latimer from Oakland, MI, shows a Chapter 7 case filed in 2011-12-07. In this process, assets were liquidated to settle debts, and the case was discharged in 03.12.2012."
Eva A Latimer — Michigan, 11-71190


ᐅ Costel Luca, Michigan

Address: 1810 E Romeo Rd Oakland, MI 48363

Bankruptcy Case 12-65932-tjt Overview: "Oakland, MI resident Costel Luca's November 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-04."
Costel Luca — Michigan, 12-65932


ᐅ Anthony Luebbert, Michigan

Address: 165 Dogwood Dr Oakland, MI 48363

Bankruptcy Case 10-53187-swr Overview: "The bankruptcy record of Anthony Luebbert from Oakland, MI, shows a Chapter 7 case filed in April 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/26/2010."
Anthony Luebbert — Michigan, 10-53187


ᐅ Habib Maktabi, Michigan

Address: 654 Lindenhill Ln Oakland, MI 48363-2369

Brief Overview of Bankruptcy Case 10-60758-mbm: "The bankruptcy record for Habib Maktabi from Oakland, MI, under Chapter 13, filed in June 2010, involved setting up a repayment plan, finalized by March 2013."
Habib Maktabi — Michigan, 10-60758


ᐅ Robert Paul Mayer, Michigan

Address: 356 Woodland Dr Oakland, MI 48363

Bankruptcy Case 12-54067-swr Summary: "The bankruptcy filing by Robert Paul Mayer, undertaken in Jun 7, 2012 in Oakland, MI under Chapter 7, concluded with discharge in 2012-09-11 after liquidating assets."
Robert Paul Mayer — Michigan, 12-54067


ᐅ Patricia M Mendoza, Michigan

Address: 77 Lyndon Cir Oakland, MI 48363

Snapshot of U.S. Bankruptcy Proceeding Case 11-44015-wsd: "In a Chapter 7 bankruptcy case, Patricia M Mendoza from Oakland, MI, saw their proceedings start in 2011-02-17 and complete by 2011-05-17, involving asset liquidation."
Patricia M Mendoza — Michigan, 11-44015


ᐅ Ii Thomas H Mercer, Michigan

Address: 392 Maple Ln Oakland, MI 48363

Brief Overview of Bankruptcy Case 13-46696-swr: "Oakland, MI resident Ii Thomas H Mercer's 04/02/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/07/2013."
Ii Thomas H Mercer — Michigan, 13-46696


ᐅ Mary E Merza, Michigan

Address: 1585 Rush Rd Oakland, MI 48363-2437

Snapshot of U.S. Bankruptcy Proceeding Case 15-52839-mbm: "The case of Mary E Merza in Oakland, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary E Merza — Michigan, 15-52839


ᐅ Thomas Meyers, Michigan

Address: 3860 MacDuff Rd Oakland, MI 48363

Brief Overview of Bankruptcy Case 09-75693-tjt: "Thomas Meyers's bankruptcy, initiated in November 19, 2009 and concluded by 2010-02-23 in Oakland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Meyers — Michigan, 09-75693


ᐅ Jeffrey Middleton, Michigan

Address: 2008 Pear Tree Ln Oakland, MI 48363

Bankruptcy Case 10-62345-wsd Summary: "Jeffrey Middleton's Chapter 7 bankruptcy, filed in Oakland, MI in 07.12.2010, led to asset liquidation, with the case closing in October 16, 2010."
Jeffrey Middleton — Michigan, 10-62345


ᐅ Mary Miller, Michigan

Address: 240 Sycamore Dr Oakland, MI 48363

Brief Overview of Bankruptcy Case 10-65214-wsd: "In Oakland, MI, Mary Miller filed for Chapter 7 bankruptcy in 08/10/2010. This case, involving liquidating assets to pay off debts, was resolved by November 14, 2010."
Mary Miller — Michigan, 10-65214


ᐅ Christopher Miller, Michigan

Address: 2720 Pebble Beach Dr Oakland, MI 48363

Bankruptcy Case 10-63295-wsd Summary: "The bankruptcy filing by Christopher Miller, undertaken in 07/22/2010 in Oakland, MI under Chapter 7, concluded with discharge in 2010-10-26 after liquidating assets."
Christopher Miller — Michigan, 10-63295


ᐅ Gabi Motea, Michigan

Address: 2760 Pebble Beach Dr Oakland, MI 48363

Concise Description of Bankruptcy Case 10-57870-pjs7: "Gabi Motea's Chapter 7 bankruptcy, filed in Oakland, MI in May 28, 2010, led to asset liquidation, with the case closing in September 1, 2010."
Gabi Motea — Michigan, 10-57870


ᐅ Andre Najman, Michigan

Address: 195 Lake George Rd Oakland, MI 48363

Concise Description of Bankruptcy Case 13-54724-mbm7: "In a Chapter 7 bankruptcy case, Andre Najman from Oakland, MI, saw their proceedings start in August 2013 and complete by 2013-11-05, involving asset liquidation."
Andre Najman — Michigan, 13-54724


ᐅ Raymond Najor, Michigan

Address: 173 Dogwood Dr Oakland, MI 48363

Concise Description of Bankruptcy Case 10-58212-wsd7: "The bankruptcy filing by Raymond Najor, undertaken in 2010-06-03 in Oakland, MI under Chapter 7, concluded with discharge in September 14, 2010 after liquidating assets."
Raymond Najor — Michigan, 10-58212


ᐅ Matthew P Olenzek, Michigan

Address: 3731 Orion Rd Oakland, MI 48363-3032

Brief Overview of Bankruptcy Case 2014-50982-tjt: "The bankruptcy record of Matthew P Olenzek from Oakland, MI, shows a Chapter 7 case filed in 07.01.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-29."
Matthew P Olenzek — Michigan, 2014-50982


ᐅ Tracy L Parpart, Michigan

Address: 290 S Rochester Rd Oakland, MI 48363

Bankruptcy Case 13-53673-mbm Summary: "Tracy L Parpart's bankruptcy, initiated in 2013-07-16 and concluded by October 2013 in Oakland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy L Parpart — Michigan, 13-53673


ᐅ Brian Peasley, Michigan

Address: 29 Willow Ct Oakland, MI 48363-1359

Brief Overview of Bankruptcy Case 15-54017-tjt: "In a Chapter 7 bankruptcy case, Brian Peasley from Oakland, MI, saw their proceedings start in September 2015 and complete by December 22, 2015, involving asset liquidation."
Brian Peasley — Michigan, 15-54017


ᐅ Janis E Perez, Michigan

Address: 2763 W Buell Rd Oakland, MI 48363

Concise Description of Bankruptcy Case 11-54288-pjs7: "Janis E Perez's bankruptcy, initiated in 2011-05-18 and concluded by August 2011 in Oakland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janis E Perez — Michigan, 11-54288


ᐅ Leah T Phipps, Michigan

Address: 495 Maple Ln Oakland, MI 48363

Bankruptcy Case 12-44969-wsd Overview: "The bankruptcy record of Leah T Phipps from Oakland, MI, shows a Chapter 7 case filed in March 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Leah T Phipps — Michigan, 12-44969


ᐅ Lisa Marie Pittiglio, Michigan

Address: 440 Indianside Rd Oakland, MI 48363

Brief Overview of Bankruptcy Case 12-65718-mbm: "The case of Lisa Marie Pittiglio in Oakland, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Marie Pittiglio — Michigan, 12-65718


ᐅ Richard W Poplawski, Michigan

Address: 990 W Buell Rd Oakland, MI 48363

Bankruptcy Case 11-58468-swr Summary: "The bankruptcy filing by Richard W Poplawski, undertaken in July 2011 in Oakland, MI under Chapter 7, concluded with discharge in 10/05/2011 after liquidating assets."
Richard W Poplawski — Michigan, 11-58468


ᐅ James J Powrie, Michigan

Address: 1193 Cayuga Trl Oakland, MI 48363

Concise Description of Bankruptcy Case 11-57413-tjt7: "In a Chapter 7 bankruptcy case, James J Powrie from Oakland, MI, saw their proceedings start in 2011-06-23 and complete by 2011-09-23, involving asset liquidation."
James J Powrie — Michigan, 11-57413


ᐅ Paul Price, Michigan

Address: 3060 Arns Ct Oakland, MI 48363

Concise Description of Bankruptcy Case 10-42077-wsd7: "The case of Paul Price in Oakland, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Price — Michigan, 10-42077


ᐅ Dale Richard Reske, Michigan

Address: 305 Cherry Ln Oakland, MI 48363

Concise Description of Bankruptcy Case 13-45097-pjs7: "Dale Richard Reske's Chapter 7 bankruptcy, filed in Oakland, MI in 2013-03-15, led to asset liquidation, with the case closing in 06.19.2013."
Dale Richard Reske — Michigan, 13-45097


ᐅ Danielle Ross, Michigan

Address: 199 Dogwood Dr Oakland, MI 48363-1370

Bankruptcy Case 16-47968-mar Summary: "In a Chapter 7 bankruptcy case, Danielle Ross from Oakland, MI, saw her proceedings start in 05/27/2016 and complete by 08.25.2016, involving asset liquidation."
Danielle Ross — Michigan, 16-47968


ᐅ Jeremy Ross, Michigan

Address: 199 Dogwood Dr Oakland, MI 48363-1370

Snapshot of U.S. Bankruptcy Proceeding Case 16-47968-mar: "The case of Jeremy Ross in Oakland, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy Ross — Michigan, 16-47968


ᐅ Larry M Rutz, Michigan

Address: 365 Woodland Dr Oakland, MI 48363

Bankruptcy Case 11-50522-tjt Overview: "In a Chapter 7 bankruptcy case, Larry M Rutz from Oakland, MI, saw his proceedings start in 2011-04-13 and complete by 07/18/2011, involving asset liquidation."
Larry M Rutz — Michigan, 11-50522


ᐅ Andrea Lynne Savedge, Michigan

Address: 106 Lyndon Cir Oakland, MI 48363

Snapshot of U.S. Bankruptcy Proceeding Case 12-59075-pjs: "The bankruptcy record of Andrea Lynne Savedge from Oakland, MI, shows a Chapter 7 case filed in August 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Andrea Lynne Savedge — Michigan, 12-59075


ᐅ Stuart Schafrick, Michigan

Address: 1822 High Meadows Blvd Oakland, MI 48363

Concise Description of Bankruptcy Case 10-50165-swr7: "Stuart Schafrick's Chapter 7 bankruptcy, filed in Oakland, MI in 03.29.2010, led to asset liquidation, with the case closing in Jul 3, 2010."
Stuart Schafrick — Michigan, 10-50165


ᐅ Tracy Schneider, Michigan

Address: 3667 Dornoch Ln Oakland, MI 48363

Bankruptcy Case 10-70423-wsd Overview: "Oakland, MI resident Tracy Schneider's Sep 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-04."
Tracy Schneider — Michigan, 10-70423


ᐅ Thomas Keller Schumann, Michigan

Address: 809 Stoney Creek Rd Oakland, MI 48363

Concise Description of Bankruptcy Case 11-57402-mbm7: "Thomas Keller Schumann's bankruptcy, initiated in 06.23.2011 and concluded by 09/27/2011 in Oakland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Keller Schumann — Michigan, 11-57402


ᐅ Lindsay Kathleen Schweickert, Michigan

Address: 3502 Tremonte Cir N Oakland, MI 48306-5002

Concise Description of Bankruptcy Case 15-47101-pjs7: "In Oakland, MI, Lindsay Kathleen Schweickert filed for Chapter 7 bankruptcy in May 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-02."
Lindsay Kathleen Schweickert — Michigan, 15-47101


ᐅ Mark Ronald Smith, Michigan

Address: 476 Ash Ct Oakland, MI 48363

Brief Overview of Bankruptcy Case 13-57355-pjs: "The bankruptcy record of Mark Ronald Smith from Oakland, MI, shows a Chapter 7 case filed in September 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-22."
Mark Ronald Smith — Michigan, 13-57355


ᐅ Cynthia Lynn Sylvester, Michigan

Address: 235 Beach Dr Oakland, MI 48363-1505

Concise Description of Bankruptcy Case 16-49380-pjs7: "The bankruptcy filing by Cynthia Lynn Sylvester, undertaken in Jun 29, 2016 in Oakland, MI under Chapter 7, concluded with discharge in 2016-09-27 after liquidating assets."
Cynthia Lynn Sylvester — Michigan, 16-49380


ᐅ Susan Marie Tacey, Michigan

Address: 114 Lyndon Cir Oakland, MI 48363

Bankruptcy Case 13-57161-mbm Summary: "The bankruptcy record of Susan Marie Tacey from Oakland, MI, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.18.2013."
Susan Marie Tacey — Michigan, 13-57161


ᐅ Adam Tennant, Michigan

Address: 377 Woodland Dr Oakland, MI 48363

Snapshot of U.S. Bankruptcy Proceeding Case 10-67160-mbm: "In a Chapter 7 bankruptcy case, Adam Tennant from Oakland, MI, saw their proceedings start in 08.30.2010 and complete by December 2010, involving asset liquidation."
Adam Tennant — Michigan, 10-67160


ᐅ Jr Charles Richard Turkette, Michigan

Address: 1150 Rochawies Dr Oakland, MI 48363

Concise Description of Bankruptcy Case 13-61761-wsd7: "Jr Charles Richard Turkette's Chapter 7 bankruptcy, filed in Oakland, MI in December 2013, led to asset liquidation, with the case closing in March 2014."
Jr Charles Richard Turkette — Michigan, 13-61761


ᐅ Rewold Gina Maria Virgona, Michigan

Address: 3320 Wains Way Oakland, MI 48363

Snapshot of U.S. Bankruptcy Proceeding Case 12-52687-pjs: "Rewold Gina Maria Virgona's Chapter 7 bankruptcy, filed in Oakland, MI in May 22, 2012, led to asset liquidation, with the case closing in 08.26.2012."
Rewold Gina Maria Virgona — Michigan, 12-52687


ᐅ James Edward Whiteside, Michigan

Address: 421 Sunburst Cir Oakland, MI 48363-1373

Brief Overview of Bankruptcy Case 15-54414-tjt: "James Edward Whiteside's Chapter 7 bankruptcy, filed in Oakland, MI in Sep 30, 2015, led to asset liquidation, with the case closing in December 29, 2015."
James Edward Whiteside — Michigan, 15-54414


ᐅ Deanna Lynn Whiteside, Michigan

Address: 421 Sunburst Cir Oakland, MI 48363-1373

Concise Description of Bankruptcy Case 15-54414-tjt7: "Deanna Lynn Whiteside's Chapter 7 bankruptcy, filed in Oakland, MI in September 30, 2015, led to asset liquidation, with the case closing in 2015-12-29."
Deanna Lynn Whiteside — Michigan, 15-54414


ᐅ Orville Williams, Michigan

Address: 83 Lyndon Cir Oakland, MI 48363

Snapshot of U.S. Bankruptcy Proceeding Case 10-63452-mbm: "Orville Williams's Chapter 7 bankruptcy, filed in Oakland, MI in 07.23.2010, led to asset liquidation, with the case closing in October 27, 2010."
Orville Williams — Michigan, 10-63452


ᐅ Matthew James Wojcicki, Michigan

Address: 3600 Orion Rd Oakland, MI 48363

Brief Overview of Bankruptcy Case 12-55217-mbm: "Oakland, MI resident Matthew James Wojcicki's 2012-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 30, 2012."
Matthew James Wojcicki — Michigan, 12-55217


ᐅ Rodney Zervas, Michigan

Address: 1750 W Predmore Rd Oakland, MI 48363

Brief Overview of Bankruptcy Case 12-52394-pjs: "Rodney Zervas's Chapter 7 bankruptcy, filed in Oakland, MI in May 17, 2012, led to asset liquidation, with the case closing in Aug 21, 2012."
Rodney Zervas — Michigan, 12-52394