personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Oxford, 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 Terry Combs, Michigan

Address: 505 Broad Meadow Blvd Oxford, MI 48371

Bankruptcy Case 10-57486-pjs Summary: "The case of Terry Combs in Oxford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Combs — Michigan, 10-57486


ᐅ Lisa A Daly, Michigan

Address: PO Box 306 Oxford, MI 48371

Bankruptcy Case 11-48299-pjs Overview: "Lisa A Daly's bankruptcy, initiated in 03/25/2011 and concluded by 2011-06-29 in Oxford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa A Daly — Michigan, 11-48299


ᐅ Elizabeth Daniel, Michigan

Address: 1019 Chelsea Blvd Oxford, MI 48371

Snapshot of U.S. Bankruptcy Proceeding Case 10-53133-wsd: "Elizabeth Daniel's Chapter 7 bankruptcy, filed in Oxford, MI in 2010-04-21, led to asset liquidation, with the case closing in 07/26/2010."
Elizabeth Daniel — Michigan, 10-53133


ᐅ Brian Daoust, Michigan

Address: 368 Shummard Br Oxford, MI 48371

Concise Description of Bankruptcy Case 10-45763-pjs7: "The bankruptcy record of Brian Daoust from Oxford, MI, shows a Chapter 7 case filed in Feb 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/02/2010."
Brian Daoust — Michigan, 10-45763


ᐅ Mark William Davidson, Michigan

Address: 3437 Ludwig Rd Oxford, MI 48371

Bankruptcy Case 11-52809-wsd Summary: "Mark William Davidson's bankruptcy, initiated in 05.03.2011 and concluded by 08.02.2011 in Oxford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark William Davidson — Michigan, 11-52809


ᐅ Derick Allan Davis, Michigan

Address: 961 Hilberg St Oxford, MI 48371-4534

Concise Description of Bankruptcy Case 15-20655-dob7: "Derick Allan Davis's bankruptcy, initiated in Mar 29, 2015 and concluded by 06.27.2015 in Oxford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derick Allan Davis — Michigan, 15-20655


ᐅ Jeremy Stephen Dayton, Michigan

Address: 1091 Woodbriar Dr Oxford, MI 48371

Brief Overview of Bankruptcy Case 11-58236-tjt: "The bankruptcy record of Jeremy Stephen Dayton from Oxford, MI, shows a Chapter 7 case filed in 2011-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 09/28/2011."
Jeremy Stephen Dayton — Michigan, 11-58236


ᐅ Linda Deaton, Michigan

Address: 384 W Drahner Rd Apt C3 Oxford, MI 48371

Bankruptcy Case 10-60170-mbm Overview: "Linda Deaton's Chapter 7 bankruptcy, filed in Oxford, MI in Jun 22, 2010, led to asset liquidation, with the case closing in 2010-09-26."
Linda Deaton — Michigan, 10-60170


ᐅ Mark J Delaney, Michigan

Address: 840 Eastlake Ct Oxford, MI 48371-6802

Snapshot of U.S. Bankruptcy Proceeding Case 14-42921-wsd: "Mark J Delaney's bankruptcy, initiated in February 2014 and concluded by 05.27.2014 in Oxford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark J Delaney — Michigan, 14-42921


ᐅ Linda Demeyer, Michigan

Address: 139 Humphrey Dr Oxford, MI 48371

Concise Description of Bankruptcy Case 09-75661-tjt7: "In Oxford, MI, Linda Demeyer filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-23."
Linda Demeyer — Michigan, 09-75661


ᐅ Gregory Scott Deridder, Michigan

Address: 823 Woodleigh Way Oxford, MI 48371

Bankruptcy Case 09-71277-tjt Summary: "The bankruptcy record of Gregory Scott Deridder from Oxford, MI, shows a Chapter 7 case filed in 10/09/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-13."
Gregory Scott Deridder — Michigan, 09-71277


ᐅ Stephanie Deridder, Michigan

Address: 182 Roxridge Ct Oxford, MI 48371

Concise Description of Bankruptcy Case 10-73154-tjt7: "The bankruptcy filing by Stephanie Deridder, undertaken in 2010-10-29 in Oxford, MI under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Stephanie Deridder — Michigan, 10-73154


ᐅ Jennifer Desmith, Michigan

Address: 485 Wallace Blvd Oxford, MI 48371

Bankruptcy Case 10-58368-tjt Summary: "The bankruptcy record of Jennifer Desmith from Oxford, MI, shows a Chapter 7 case filed in June 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-14."
Jennifer Desmith — Michigan, 10-58368


ᐅ Ashley Desrochers, Michigan

Address: 4212 Lake Knolls Dr Oxford, MI 48371

Bankruptcy Case 10-45510-mbm Summary: "The bankruptcy filing by Ashley Desrochers, undertaken in February 24, 2010 in Oxford, MI under Chapter 7, concluded with discharge in May 31, 2010 after liquidating assets."
Ashley Desrochers — Michigan, 10-45510


ᐅ Gaylord W Dewitt, Michigan

Address: 22 Maynard Cir Oxford, MI 48371

Bankruptcy Case 11-60003-tjt Summary: "Oxford, MI resident Gaylord W Dewitt's 07.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 29, 2011."
Gaylord W Dewitt — Michigan, 11-60003


ᐅ Jaime Dillon, Michigan

Address: 1758 N Baldwin Rd Oxford, MI 48371

Concise Description of Bankruptcy Case 12-51698-tjt7: "In a Chapter 7 bankruptcy case, Jaime Dillon from Oxford, MI, saw their proceedings start in May 9, 2012 and complete by 08/13/2012, involving asset liquidation."
Jaime Dillon — Michigan, 12-51698


ᐅ Edward Joseph Dinneweth, Michigan

Address: 24 Powell St Oxford, MI 48371

Concise Description of Bankruptcy Case 11-55336-mbm7: "In a Chapter 7 bankruptcy case, Edward Joseph Dinneweth from Oxford, MI, saw their proceedings start in 05/31/2011 and complete by 2011-09-04, involving asset liquidation."
Edward Joseph Dinneweth — Michigan, 11-55336


ᐅ Caitlin Elizabeth Dodge, Michigan

Address: 89 Crawford St Apt 11A Oxford, MI 48371

Bankruptcy Case 13-58604-tjt Summary: "The case of Caitlin Elizabeth Dodge in Oxford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Caitlin Elizabeth Dodge — Michigan, 13-58604


ᐅ Robert J Doyle, Michigan

Address: 1300 Pondview Ln Oxford, MI 48371

Brief Overview of Bankruptcy Case 11-56956-mbm: "Oxford, MI resident Robert J Doyle's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/20/2011."
Robert J Doyle — Michigan, 11-56956


ᐅ Crystal Dudley, Michigan

Address: 135 Crawford St Apt 3A Oxford, MI 48371

Snapshot of U.S. Bankruptcy Proceeding Case 10-49811-pjs: "The bankruptcy filing by Crystal Dudley, undertaken in March 26, 2010 in Oxford, MI under Chapter 7, concluded with discharge in 2010-06-30 after liquidating assets."
Crystal Dudley — Michigan, 10-49811


ᐅ Marion Dulek, Michigan

Address: 3131 Trillium Ln Oxford, MI 48371

Bankruptcy Case 09-78302-mbm Overview: "In a Chapter 7 bankruptcy case, Marion Dulek from Oxford, MI, saw their proceedings start in 12.16.2009 and complete by 2010-03-22, involving asset liquidation."
Marion Dulek — Michigan, 09-78302


ᐅ Joseph M Dunbar, Michigan

Address: 45 Pontiac St Oxford, MI 48371-4857

Concise Description of Bankruptcy Case 2014-54769-wsd7: "The case of Joseph M Dunbar in Oxford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph M Dunbar — Michigan, 2014-54769


ᐅ Jason Dunnagan, Michigan

Address: 269 Oxford Lake Dr Oxford, MI 48371-5165

Snapshot of U.S. Bankruptcy Proceeding Case 15-54619-wsd: "In Oxford, MI, Jason Dunnagan filed for Chapter 7 bankruptcy in 10/05/2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 3, 2016."
Jason Dunnagan — Michigan, 15-54619


ᐅ Jennifer Dwyer, Michigan

Address: 1152 Hillcrest Dr Oxford, MI 48371

Brief Overview of Bankruptcy Case 10-54703-pjs: "The bankruptcy record of Jennifer Dwyer from Oxford, MI, shows a Chapter 7 case filed in May 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/05/2010."
Jennifer Dwyer — Michigan, 10-54703


ᐅ John Gerard Dykes, Michigan

Address: 5888 Hempstead Rd Oxford, MI 48371

Bankruptcy Case 13-30084-dof Overview: "John Gerard Dykes's Chapter 7 bankruptcy, filed in Oxford, MI in January 2013, led to asset liquidation, with the case closing in Apr 17, 2013."
John Gerard Dykes — Michigan, 13-30084


ᐅ Walter Dylenski, Michigan

Address: 1149 Olympic Ct Oxford, MI 48371

Bankruptcy Case 10-66914-swr Summary: "The case of Walter Dylenski in Oxford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Walter Dylenski — Michigan, 10-66914


ᐅ Dennis R Eagle, Michigan

Address: 442 Chinkapin Rill Oxford, MI 48371

Bankruptcy Case 13-43398-swr Overview: "In Oxford, MI, Dennis R Eagle filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Dennis R Eagle — Michigan, 13-43398


ᐅ Dave Edwards, Michigan

Address: 206 Chinkapin Rill Oxford, MI 48371-6341

Bankruptcy Case 14-44523-tjt Summary: "The bankruptcy filing by Dave Edwards, undertaken in 03/19/2014 in Oxford, MI under Chapter 7, concluded with discharge in June 17, 2014 after liquidating assets."
Dave Edwards — Michigan, 14-44523


ᐅ Teresa Eicker, Michigan

Address: 102 Breezewood Oxford, MI 48371

Brief Overview of Bankruptcy Case 10-65789-tjt: "The case of Teresa Eicker in Oxford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Eicker — Michigan, 10-65789


ᐅ Terri Elliot, Michigan

Address: 4785 Melanie Ln Oxford, MI 48371

Bankruptcy Case 09-77813-mbm Summary: "Oxford, MI resident Terri Elliot's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.17.2010."
Terri Elliot — Michigan, 09-77813


ᐅ Penny Lee Elmer, Michigan

Address: 200 Kintyre Dr Oxford, MI 48371

Concise Description of Bankruptcy Case 11-56420-pjs7: "Penny Lee Elmer's bankruptcy, initiated in 06.13.2011 and concluded by 2011-09-17 in Oxford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Penny Lee Elmer — Michigan, 11-56420


ᐅ Gary Elzerman, Michigan

Address: 1674 S Baldwin Rd Oxford, MI 48371

Brief Overview of Bankruptcy Case 10-77177-mbm: "Gary Elzerman's Chapter 7 bankruptcy, filed in Oxford, MI in December 13, 2010, led to asset liquidation, with the case closing in 2011-03-19."
Gary Elzerman — Michigan, 10-77177


ᐅ Jennifer Emerick, Michigan

Address: 370 Tor St Oxford, MI 48371

Bankruptcy Case 10-76530-wsd Overview: "In a Chapter 7 bankruptcy case, Jennifer Emerick from Oxford, MI, saw her proceedings start in 2010-12-05 and complete by Mar 15, 2011, involving asset liquidation."
Jennifer Emerick — Michigan, 10-76530


ᐅ Virchie Diane Encarnacion, Michigan

Address: 258 Hunters Rill Oxford, MI 48371

Bankruptcy Case 13-51405-pjs Summary: "Virchie Diane Encarnacion's Chapter 7 bankruptcy, filed in Oxford, MI in 2013-06-05, led to asset liquidation, with the case closing in 09.10.2013."
Virchie Diane Encarnacion — Michigan, 13-51405


ᐅ David B Enderby, Michigan

Address: 202 Lakeshore Cir Oxford, MI 48371-6303

Snapshot of U.S. Bankruptcy Proceeding Case 15-49501-pjs: "In Oxford, MI, David B Enderby filed for Chapter 7 bankruptcy in Jun 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-20."
David B Enderby — Michigan, 15-49501


ᐅ Frank Enekes, Michigan

Address: 186 Indian Knolls St Oxford, MI 48371-4744

Brief Overview of Bankruptcy Case 10-61207-mbm: "Frank Enekes's Oxford, MI bankruptcy under Chapter 13 in June 2010 led to a structured repayment plan, successfully discharged in 2015-02-17."
Frank Enekes — Michigan, 10-61207


ᐅ Gail Nancy Enekes, Michigan

Address: 186 Indian Knolls St Oxford, MI 48371-4744

Brief Overview of Bankruptcy Case 10-61207-mbm: "Gail Nancy Enekes, a resident of Oxford, MI, entered a Chapter 13 bankruptcy plan in 2010-06-30, culminating in its successful completion by Feb 17, 2015."
Gail Nancy Enekes — Michigan, 10-61207


ᐅ Kristina C Ersig, Michigan

Address: 1454 Harwood Dr Oxford, MI 48371-4430

Concise Description of Bankruptcy Case 15-47147-wsd7: "The bankruptcy filing by Kristina C Ersig, undertaken in 2015-05-05 in Oxford, MI under Chapter 7, concluded with discharge in Aug 3, 2015 after liquidating assets."
Kristina C Ersig — Michigan, 15-47147


ᐅ Miguel A Escamilla, Michigan

Address: 99 Fountain Cres Oxford, MI 48371-6710

Snapshot of U.S. Bankruptcy Proceeding Case 12-45820-mbm: "Chapter 13 bankruptcy for Miguel A Escamilla in Oxford, MI began in Mar 9, 2012, focusing on debt restructuring, concluding with plan fulfillment in Dec 4, 2012."
Miguel A Escamilla — Michigan, 12-45820


ᐅ Jr Robert Evans, Michigan

Address: 5797 Sherwood Rd Oxford, MI 48371

Bankruptcy Case 10-62899-tjt Summary: "Jr Robert Evans's Chapter 7 bankruptcy, filed in Oxford, MI in 2010-07-18, led to asset liquidation, with the case closing in Oct 22, 2010."
Jr Robert Evans — Michigan, 10-62899


ᐅ David Fairchild, Michigan

Address: 800 Doral Dr Oxford, MI 48371

Snapshot of U.S. Bankruptcy Proceeding Case 09-75229-tjt: "The bankruptcy filing by David Fairchild, undertaken in November 2009 in Oxford, MI under Chapter 7, concluded with discharge in 02.16.2010 after liquidating assets."
David Fairchild — Michigan, 09-75229


ᐅ Troy Joseph Farwell, Michigan

Address: 495 Lakes Edge Dr Oxford, MI 48371

Brief Overview of Bankruptcy Case 12-57824-wsd: "Troy Joseph Farwell's Chapter 7 bankruptcy, filed in Oxford, MI in 2012-07-31, led to asset liquidation, with the case closing in November 4, 2012."
Troy Joseph Farwell — Michigan, 12-57824


ᐅ Walter Roger Fassnacht, Michigan

Address: 355 Ridgemont Rd Oxford, MI 48370

Snapshot of U.S. Bankruptcy Proceeding Case 12-67820-tjt: "Walter Roger Fassnacht's bankruptcy, initiated in December 2012 and concluded by Apr 3, 2013 in Oxford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter Roger Fassnacht — Michigan, 12-67820


ᐅ William Daniel Fearson, Michigan

Address: 177 Broadway St Oxford, MI 48371-4920

Concise Description of Bankruptcy Case 15-30881-dof7: "William Daniel Fearson's Chapter 7 bankruptcy, filed in Oxford, MI in 04.02.2015, led to asset liquidation, with the case closing in 2015-07-01."
William Daniel Fearson — Michigan, 15-30881


ᐅ Douglas Featherston, Michigan

Address: 1235 N Baldwin Rd Oxford, MI 48371

Snapshot of U.S. Bankruptcy Proceeding Case 10-66815-swr: "Douglas Featherston's bankruptcy, initiated in 08/27/2010 and concluded by November 2010 in Oxford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Featherston — Michigan, 10-66815


ᐅ Brandon Firis, Michigan

Address: 439 Tanview Dr Oxford, MI 48371

Bankruptcy Case 12-54423-tjt Overview: "Brandon Firis's bankruptcy, initiated in 06/13/2012 and concluded by 2012-09-17 in Oxford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Firis — Michigan, 12-54423


ᐅ Kevin Fletcher, Michigan

Address: 840 Eastlake Ct Oxford, MI 48371

Bankruptcy Case 10-41716-pjs Summary: "Kevin Fletcher's bankruptcy, initiated in 2010-01-22 and concluded by April 2010 in Oxford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Fletcher — Michigan, 10-41716


ᐅ Scott Richard Floeter, Michigan

Address: 3875 Victoria Ct Oxford, MI 48371

Snapshot of U.S. Bankruptcy Proceeding Case 13-45988-mbm: "The bankruptcy record of Scott Richard Floeter from Oxford, MI, shows a Chapter 7 case filed in 03/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-30."
Scott Richard Floeter — Michigan, 13-45988


ᐅ Lisa Marie Flowers, Michigan

Address: 260 Myrtle Trl Oxford, MI 48371

Snapshot of U.S. Bankruptcy Proceeding Case 11-60004-wsd: "In Oxford, MI, Lisa Marie Flowers filed for Chapter 7 bankruptcy in July 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 29, 2011."
Lisa Marie Flowers — Michigan, 11-60004


ᐅ Megan Fortin, Michigan

Address: 250 Ora Rd Oxford, MI 48371-3234

Snapshot of U.S. Bankruptcy Proceeding Case 16-43897-mar: "Megan Fortin's bankruptcy, initiated in Mar 16, 2016 and concluded by June 2016 in Oxford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Megan Fortin — Michigan, 16-43897


ᐅ Jimmy Fowler, Michigan

Address: 152 Scarlet Oak Ct Oxford, MI 48371

Concise Description of Bankruptcy Case 10-43592-wsd7: "The bankruptcy filing by Jimmy Fowler, undertaken in February 9, 2010 in Oxford, MI under Chapter 7, concluded with discharge in 2010-05-16 after liquidating assets."
Jimmy Fowler — Michigan, 10-43592


ᐅ Sr Robert J Fracassi, Michigan

Address: 1844 Harwood Dr Oxford, MI 48371

Snapshot of U.S. Bankruptcy Proceeding Case 12-43457-swr: "Sr Robert J Fracassi's Chapter 7 bankruptcy, filed in Oxford, MI in 02.16.2012, led to asset liquidation, with the case closing in 2012-05-08."
Sr Robert J Fracassi — Michigan, 12-43457


ᐅ Tracy Franks, Michigan

Address: PO Box 301 Oxford, MI 48371

Concise Description of Bankruptcy Case 10-76593-pjs7: "In Oxford, MI, Tracy Franks filed for Chapter 7 bankruptcy in 12.06.2010. This case, involving liquidating assets to pay off debts, was resolved by 03.15.2011."
Tracy Franks — Michigan, 10-76593


ᐅ Sharlene E Frantz, Michigan

Address: 307 Basket Br Oxford, MI 48371

Bankruptcy Case 11-54457-wsd Overview: "The bankruptcy filing by Sharlene E Frantz, undertaken in May 20, 2011 in Oxford, MI under Chapter 7, concluded with discharge in 08/30/2011 after liquidating assets."
Sharlene E Frantz — Michigan, 11-54457


ᐅ Annetta L Fugitt, Michigan

Address: 291 Basket Br Oxford, MI 48371

Snapshot of U.S. Bankruptcy Proceeding Case 12-54509-mbm: "The bankruptcy record of Annetta L Fugitt from Oxford, MI, shows a Chapter 7 case filed in 2012-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in 09.18.2012."
Annetta L Fugitt — Michigan, 12-54509


ᐅ Charles G Furlong, Michigan

Address: 2875 N Coats Rd Oxford, MI 48371

Snapshot of U.S. Bankruptcy Proceeding Case 11-72233-mbm: "Oxford, MI resident Charles G Furlong's 2011-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-27."
Charles G Furlong — Michigan, 11-72233


ᐅ Renee Gamez, Michigan

Address: 960 Keith St Oxford, MI 48371

Bankruptcy Case 11-71009-swr Summary: "The bankruptcy record of Renee Gamez from Oxford, MI, shows a Chapter 7 case filed in December 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/11/2012."
Renee Gamez — Michigan, 11-71009


ᐅ Christine Gark, Michigan

Address: 433 Davis Lake Dr Oxford, MI 48371

Snapshot of U.S. Bankruptcy Proceeding Case 10-71211-tjt: "In Oxford, MI, Christine Gark filed for Chapter 7 bankruptcy in Oct 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.14.2011."
Christine Gark — Michigan, 10-71211


ᐅ Lesley Lynn Garland, Michigan

Address: 811 Doral Dr Oxford, MI 48371

Brief Overview of Bankruptcy Case 13-59537-mbm: "In a Chapter 7 bankruptcy case, Lesley Lynn Garland from Oxford, MI, saw their proceedings start in October 2013 and complete by 2014-01-28, involving asset liquidation."
Lesley Lynn Garland — Michigan, 13-59537


ᐅ Michael Garnder, Michigan

Address: 847 Woodleigh Way Oxford, MI 48371

Concise Description of Bankruptcy Case 10-41264-swr7: "Michael Garnder's Chapter 7 bankruptcy, filed in Oxford, MI in Jan 18, 2010, led to asset liquidation, with the case closing in Apr 24, 2010."
Michael Garnder — Michigan, 10-41264


ᐅ Steven Garrett, Michigan

Address: 618 Oxford Oaks Ct Oxford, MI 48371

Bankruptcy Case 10-62287-mbm Summary: "The bankruptcy filing by Steven Garrett, undertaken in 07/12/2010 in Oxford, MI under Chapter 7, concluded with discharge in 2010-10-16 after liquidating assets."
Steven Garrett — Michigan, 10-62287


ᐅ Brianne Garten, Michigan

Address: 59 Pleasant St Oxford, MI 48371

Bankruptcy Case 13-52332-pjs Summary: "Brianne Garten's bankruptcy, initiated in 06.20.2013 and concluded by 2013-09-24 in Oxford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brianne Garten — Michigan, 13-52332


ᐅ Marc A Gembinski, Michigan

Address: 270 Hunters Rill Oxford, MI 48371-5288

Brief Overview of Bankruptcy Case 14-31861-dof: "The bankruptcy filing by Marc A Gembinski, undertaken in Jun 30, 2014 in Oxford, MI under Chapter 7, concluded with discharge in 09/28/2014 after liquidating assets."
Marc A Gembinski — Michigan, 14-31861


ᐅ Thomas Geyer, Michigan

Address: 766 Woodleigh Way Oxford, MI 48371

Bankruptcy Case 10-44931-swr Summary: "In Oxford, MI, Thomas Geyer filed for Chapter 7 bankruptcy in 2010-02-19. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-26."
Thomas Geyer — Michigan, 10-44931


ᐅ Ghazi Ghusson, Michigan

Address: 2627 Lakeville Rd Oxford, MI 48370

Bankruptcy Case 10-40320-swr Summary: "In a Chapter 7 bankruptcy case, Ghazi Ghusson from Oxford, MI, saw their proceedings start in 01.07.2010 and complete by 04.13.2010, involving asset liquidation."
Ghazi Ghusson — Michigan, 10-40320


ᐅ Mark Gibbs, Michigan

Address: 81 Frederick Dr Oxford, MI 48371

Concise Description of Bankruptcy Case 10-44651-swr7: "Mark Gibbs's bankruptcy, initiated in 02.18.2010 and concluded by May 25, 2010 in Oxford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Gibbs — Michigan, 10-44651


ᐅ Christopher Giolitti, Michigan

Address: 575 Lakes Edge Dr Oxford, MI 48371

Brief Overview of Bankruptcy Case 09-79611-wsd: "In a Chapter 7 bankruptcy case, Christopher Giolitti from Oxford, MI, saw their proceedings start in December 2009 and complete by Apr 5, 2010, involving asset liquidation."
Christopher Giolitti — Michigan, 09-79611


ᐅ Jeffrey D Glass, Michigan

Address: 831 Sebek St Oxford, MI 48371

Bankruptcy Case 11-42149-tjt Summary: "Jeffrey D Glass's bankruptcy, initiated in January 2011 and concluded by 2011-05-04 in Oxford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey D Glass — Michigan, 11-42149


ᐅ Jason Arthur Gonczar, Michigan

Address: 5496 Granger Rd Oxford, MI 48371

Brief Overview of Bankruptcy Case 11-72711-swr: "In a Chapter 7 bankruptcy case, Jason Arthur Gonczar from Oxford, MI, saw his proceedings start in Dec 30, 2011 and complete by 03.27.2012, involving asset liquidation."
Jason Arthur Gonczar — Michigan, 11-72711


ᐅ Keith Jay Gould, Michigan

Address: 975 Barnes Ct Oxford, MI 48371-4478

Bankruptcy Case 14-56617-tjt Summary: "The bankruptcy record of Keith Jay Gould from Oxford, MI, shows a Chapter 7 case filed in Oct 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.22.2015."
Keith Jay Gould — Michigan, 14-56617


ᐅ Traci L Gould, Michigan

Address: 485 Aquaview Dr Oxford, MI 48371

Bankruptcy Case 12-53033-pjs Overview: "The bankruptcy filing by Traci L Gould, undertaken in 2012-05-25 in Oxford, MI under Chapter 7, concluded with discharge in 08/29/2012 after liquidating assets."
Traci L Gould — Michigan, 12-53033


ᐅ Steven Gould, Michigan

Address: 533 Thornehill Trl Oxford, MI 48371

Concise Description of Bankruptcy Case 10-62008-wsd7: "The case of Steven Gould in Oxford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Gould — Michigan, 10-62008


ᐅ Daniel Frank Grant, Michigan

Address: 735 Vivian Ln Oxford, MI 48371

Bankruptcy Case 09-70291-wsd Summary: "In Oxford, MI, Daniel Frank Grant filed for Chapter 7 bankruptcy in 2009-09-30. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Daniel Frank Grant — Michigan, 09-70291


ᐅ Ii Dale Graves, Michigan

Address: 5451 Hummer Lake Rd Oxford, MI 48371

Snapshot of U.S. Bankruptcy Proceeding Case 10-65023-mbm: "The bankruptcy filing by Ii Dale Graves, undertaken in 2010-08-06 in Oxford, MI under Chapter 7, concluded with discharge in 11/10/2010 after liquidating assets."
Ii Dale Graves — Michigan, 10-65023


ᐅ Colleen R Gray, Michigan

Address: 366 Shummard Br Oxford, MI 48371

Bankruptcy Case 11-60122-wsd Summary: "The case of Colleen R Gray in Oxford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Colleen R Gray — Michigan, 11-60122


ᐅ Billy Ray Gregson, Michigan

Address: 760 Sanders Rd Oxford, MI 48371-4319

Brief Overview of Bankruptcy Case 15-54285-pjs: "In a Chapter 7 bankruptcy case, Billy Ray Gregson from Oxford, MI, saw their proceedings start in September 2015 and complete by Dec 28, 2015, involving asset liquidation."
Billy Ray Gregson — Michigan, 15-54285


ᐅ Edith Marie Gregson, Michigan

Address: 760 Sanders Rd Oxford, MI 48371-4319

Concise Description of Bankruptcy Case 15-54285-pjs7: "Oxford, MI resident Edith Marie Gregson's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/28/2015."
Edith Marie Gregson — Michigan, 15-54285


ᐅ David A Gresehover, Michigan

Address: 830 Island Lake Dr Oxford, MI 48371

Snapshot of U.S. Bankruptcy Proceeding Case 12-50836-wsd: "David A Gresehover's Chapter 7 bankruptcy, filed in Oxford, MI in 04/30/2012, led to asset liquidation, with the case closing in Aug 4, 2012."
David A Gresehover — Michigan, 12-50836


ᐅ Bryan A Griffith, Michigan

Address: 185 Lakeview Dr Oxford, MI 48370

Snapshot of U.S. Bankruptcy Proceeding Case 12-42938-swr: "Bryan A Griffith's Chapter 7 bankruptcy, filed in Oxford, MI in 02/10/2012, led to asset liquidation, with the case closing in May 2012."
Bryan A Griffith — Michigan, 12-42938


ᐅ Andrew Groat, Michigan

Address: 93 Persimmon Dr Oxford, MI 48371

Bankruptcy Case 10-46632-mbm Summary: "Andrew Groat's bankruptcy, initiated in 2010-03-03 and concluded by Jun 15, 2010 in Oxford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Groat — Michigan, 10-46632


ᐅ Jr Thomas E Gross, Michigan

Address: 1421 Barrwood Trl Oxford, MI 48371

Snapshot of U.S. Bankruptcy Proceeding Case 11-71082-pjs: "In a Chapter 7 bankruptcy case, Jr Thomas E Gross from Oxford, MI, saw their proceedings start in 2011-12-06 and complete by 03/11/2012, involving asset liquidation."
Jr Thomas E Gross — Michigan, 11-71082


ᐅ Harold Grove, Michigan

Address: 36 Dennison St Oxford, MI 48371

Concise Description of Bankruptcy Case 09-78334-tjt7: "The bankruptcy record of Harold Grove from Oxford, MI, shows a Chapter 7 case filed in 12.16.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-22."
Harold Grove — Michigan, 09-78334


ᐅ Robert L Guimond, Michigan

Address: 281 Coryell Dr Oxford, MI 48371

Snapshot of U.S. Bankruptcy Proceeding Case 11-41456-pjs: "In a Chapter 7 bankruptcy case, Robert L Guimond from Oxford, MI, saw their proceedings start in 01/21/2011 and complete by Apr 12, 2011, involving asset liquidation."
Robert L Guimond — Michigan, 11-41456


ᐅ Jean Haicas, Michigan

Address: 1529 Harwood Dr Oxford, MI 48371

Brief Overview of Bankruptcy Case 11-55740-swr: "The case of Jean Haicas in Oxford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jean Haicas — Michigan, 11-55740


ᐅ Jillian Hakalo, Michigan

Address: 618 Akram Oxford, MI 48371

Snapshot of U.S. Bankruptcy Proceeding Case 10-41385-wsd: "The bankruptcy filing by Jillian Hakalo, undertaken in 2010-01-19 in Oxford, MI under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Jillian Hakalo — Michigan, 10-41385


ᐅ Robert Joseph Hall, Michigan

Address: 388 Cypress Dr Oxford, MI 48371

Bankruptcy Case 11-55396-swr Summary: "The case of Robert Joseph Hall in Oxford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Joseph Hall — Michigan, 11-55396


ᐅ Kathryn Ann Hall, Michigan

Address: 70 Melvin J Ct Oxford, MI 48371-5193

Concise Description of Bankruptcy Case 09-62802-mbm7: "Filing for Chapter 13 bankruptcy in 2009-07-22, Kathryn Ann Hall from Oxford, MI, structured a repayment plan, achieving discharge in 2015-01-06."
Kathryn Ann Hall — Michigan, 09-62802


ᐅ Evie Hamblin, Michigan

Address: 315 Basket Br Oxford, MI 48371

Brief Overview of Bankruptcy Case 10-46548-swr: "The bankruptcy record of Evie Hamblin from Oxford, MI, shows a Chapter 7 case filed in 03.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 7, 2010."
Evie Hamblin — Michigan, 10-46548


ᐅ Minnie B Hamblin, Michigan

Address: 315 Basket Br Oxford, MI 48371-6359

Concise Description of Bankruptcy Case 15-45565-pjs7: "The bankruptcy filing by Minnie B Hamblin, undertaken in April 2015 in Oxford, MI under Chapter 7, concluded with discharge in 2015-07-07 after liquidating assets."
Minnie B Hamblin — Michigan, 15-45565


ᐅ Jr Michael Hamilton, Michigan

Address: 29 Indian Knolls St Oxford, MI 48371

Snapshot of U.S. Bankruptcy Proceeding Case 09-78394-mbm: "The case of Jr Michael Hamilton in Oxford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Michael Hamilton — Michigan, 09-78394


ᐅ Jr Robert Lee Haney, Michigan

Address: 337 Basket Br Oxford, MI 48371-6361

Bankruptcy Case 08-58290-tjt Overview: "Jr Robert Lee Haney, a resident of Oxford, MI, entered a Chapter 13 bankruptcy plan in 07.30.2008, culminating in its successful completion by 11.05.2012."
Jr Robert Lee Haney — Michigan, 08-58290


ᐅ Robert Hope, Michigan

Address: 3664 Country View Dr Oxford, MI 48371

Snapshot of U.S. Bankruptcy Proceeding Case 13-42696-tjt: "Oxford, MI resident Robert Hope's 02/15/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.22.2013."
Robert Hope — Michigan, 13-42696


ᐅ Bradley Horton, Michigan

Address: 1182 Hillcrest Dr Oxford, MI 48371

Snapshot of U.S. Bankruptcy Proceeding Case 10-77871-swr: "Oxford, MI resident Bradley Horton's 12.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/29/2011."
Bradley Horton — Michigan, 10-77871


ᐅ Richard J Hotz, Michigan

Address: 1640 Ottawa Trail Ct Oxford, MI 48371-6603

Bankruptcy Case 10-40183-mbm Summary: "The bankruptcy record for Richard J Hotz from Oxford, MI, under Chapter 13, filed in January 5, 2010, involved setting up a repayment plan, finalized by 08/12/2013."
Richard J Hotz — Michigan, 10-40183


ᐅ Megan Howe, Michigan

Address: 3 N Baldwin Rd Oxford, MI 48371-3403

Concise Description of Bankruptcy Case 15-50837-mar7: "Oxford, MI resident Megan Howe's 2015-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-18."
Megan Howe — Michigan, 15-50837


ᐅ Renee Howell, Michigan

Address: 1550 Glass Lake Cir Oxford, MI 48371

Concise Description of Bankruptcy Case 10-42767-mbm7: "Oxford, MI resident Renee Howell's Feb 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.08.2010."
Renee Howell — Michigan, 10-42767


ᐅ George Hoyt, Michigan

Address: 710 Eastlake Trl Oxford, MI 48371

Snapshot of U.S. Bankruptcy Proceeding Case 10-67580-swr: "The case of George Hoyt in Oxford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Hoyt — Michigan, 10-67580


ᐅ Donna Jo Hubert, Michigan

Address: 590 Bay Pointe Dr Oxford, MI 48371

Brief Overview of Bankruptcy Case 12-65190-pjs: "Donna Jo Hubert's Chapter 7 bankruptcy, filed in Oxford, MI in Nov 15, 2012, led to asset liquidation, with the case closing in February 19, 2013."
Donna Jo Hubert — Michigan, 12-65190


ᐅ Jeffery S Hulbert, Michigan

Address: 435 Sunset Blvd Oxford, MI 48371

Concise Description of Bankruptcy Case 13-61492-pjs7: "Jeffery S Hulbert's bankruptcy, initiated in Nov 26, 2013 and concluded by March 2, 2014 in Oxford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery S Hulbert — Michigan, 13-61492


ᐅ Jill Hunt, Michigan

Address: 461 Thornehill Trl Oxford, MI 48371

Brief Overview of Bankruptcy Case 12-40701-mbm: "In a Chapter 7 bankruptcy case, Jill Hunt from Oxford, MI, saw her proceedings start in Jan 12, 2012 and complete by 2012-04-10, involving asset liquidation."
Jill Hunt — Michigan, 12-40701