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 Nicole Richards, Michigan

Address: 474 Wyndham Dr Oxford, MI 48371

Bankruptcy Case 10-47751-mbm Summary: "Nicole Richards's Chapter 7 bankruptcy, filed in Oxford, MI in 03/12/2010, led to asset liquidation, with the case closing in 2010-06-16."
Nicole Richards — Michigan, 10-47751


ᐅ Catherine T Richardson, Michigan

Address: 701 Market St Apt 245 Oxford, MI 48371

Concise Description of Bankruptcy Case 12-53090-pjs7: "In Oxford, MI, Catherine T Richardson filed for Chapter 7 bankruptcy in 2012-05-25. This case, involving liquidating assets to pay off debts, was resolved by 08.29.2012."
Catherine T Richardson — Michigan, 12-53090


ᐅ Anna Louise Richardson, Michigan

Address: 1081 Cedar St Oxford, MI 48371

Brief Overview of Bankruptcy Case 11-43166-pjs: "Anna Louise Richardson's Chapter 7 bankruptcy, filed in Oxford, MI in 2011-02-09, led to asset liquidation, with the case closing in 05/17/2011."
Anna Louise Richardson — Michigan, 11-43166


ᐅ Jeffrey Alan Richter, Michigan

Address: 1125 N Baldwin Rd Oxford, MI 48371

Concise Description of Bankruptcy Case 11-49016-wsd7: "Jeffrey Alan Richter's Chapter 7 bankruptcy, filed in Oxford, MI in 03/31/2011, led to asset liquidation, with the case closing in 07/05/2011."
Jeffrey Alan Richter — Michigan, 11-49016


ᐅ Jr Clyde Richter, Michigan

Address: 110 Dunlap Cir Oxford, MI 48371

Brief Overview of Bankruptcy Case 10-54770-wsd: "The case of Jr Clyde Richter in Oxford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Clyde Richter — Michigan, 10-54770


ᐅ Rudolph W Rie, Michigan

Address: 4061 Ramsey Rd Oxford, MI 48371

Snapshot of U.S. Bankruptcy Proceeding Case 12-51610-tjt: "Oxford, MI resident Rudolph W Rie's 05.08.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-12."
Rudolph W Rie — Michigan, 12-51610


ᐅ Richard Tomas Riggie, Michigan

Address: 439 Brookhollow Dr Oxford, MI 48371

Snapshot of U.S. Bankruptcy Proceeding Case 11-59528-pjs: "Richard Tomas Riggie's Chapter 7 bankruptcy, filed in Oxford, MI in 07/19/2011, led to asset liquidation, with the case closing in 2011-10-12."
Richard Tomas Riggie — Michigan, 11-59528


ᐅ Julie Rivett, Michigan

Address: 619 Sandpiper Way Oxford, MI 48371

Concise Description of Bankruptcy Case 10-73356-swr7: "Oxford, MI resident Julie Rivett's 10/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-03."
Julie Rivett — Michigan, 10-73356


ᐅ Jolene Robbins, Michigan

Address: 1442 Ora Rd Oxford, MI 48371

Brief Overview of Bankruptcy Case 10-50481-wsd: "In a Chapter 7 bankruptcy case, Jolene Robbins from Oxford, MI, saw her proceedings start in 2010-03-31 and complete by 2010-07-05, involving asset liquidation."
Jolene Robbins — Michigan, 10-50481


ᐅ Pamela Roberson, Michigan

Address: 1200 Fox Ct Oxford, MI 48371

Brief Overview of Bankruptcy Case 10-66328-pjs: "In a Chapter 7 bankruptcy case, Pamela Roberson from Oxford, MI, saw her proceedings start in 2010-08-23 and complete by 2010-11-27, involving asset liquidation."
Pamela Roberson — Michigan, 10-66328


ᐅ David Roberts, Michigan

Address: 70 Powell St Oxford, MI 48371

Concise Description of Bankruptcy Case 10-72902-pjs7: "David Roberts's bankruptcy, initiated in 10.28.2010 and concluded by 2011-02-01 in Oxford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Roberts — Michigan, 10-72902


ᐅ Jena Robertson, Michigan

Address: 18 Stanton St Oxford, MI 48371

Snapshot of U.S. Bankruptcy Proceeding Case 09-79559-tjt: "Oxford, MI resident Jena Robertson's 12/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-05."
Jena Robertson — Michigan, 09-79559


ᐅ Steven Christopher Robinson, Michigan

Address: 1266 Beemer Ct Oxford, MI 48371

Concise Description of Bankruptcy Case 11-51046-wsd7: "Steven Christopher Robinson's bankruptcy, initiated in 04.18.2011 and concluded by 2011-07-18 in Oxford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Christopher Robinson — Michigan, 11-51046


ᐅ Zachary Robinson, Michigan

Address: 506 Worthington Dr Oxford, MI 48371

Concise Description of Bankruptcy Case 10-74279-pjs7: "The bankruptcy filing by Zachary Robinson, undertaken in 11.10.2010 in Oxford, MI under Chapter 7, concluded with discharge in 02.15.2011 after liquidating assets."
Zachary Robinson — Michigan, 10-74279


ᐅ Michelle Marie Roe, Michigan

Address: 4792 Stanton Rd Oxford, MI 48371-5650

Brief Overview of Bankruptcy Case 15-48990-pjs: "The bankruptcy record of Michelle Marie Roe from Oxford, MI, shows a Chapter 7 case filed in 2015-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in 09/09/2015."
Michelle Marie Roe — Michigan, 15-48990


ᐅ Bonnie Roeher, Michigan

Address: 350 Shummard Br Oxford, MI 48371

Bankruptcy Case 10-41762-tjt Overview: "Bonnie Roeher's Chapter 7 bankruptcy, filed in Oxford, MI in Jan 22, 2010, led to asset liquidation, with the case closing in 04/25/2010."
Bonnie Roeher — Michigan, 10-41762


ᐅ Robin Ann Rogala, Michigan

Address: 3204 Paradise Trl Oxford, MI 48371

Concise Description of Bankruptcy Case 13-40477-swr7: "Robin Ann Rogala's bankruptcy, initiated in January 10, 2013 and concluded by 2013-04-16 in Oxford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin Ann Rogala — Michigan, 13-40477


ᐅ Amy Michelle Roivas, Michigan

Address: 200 W Davison Lake Rd Oxford, MI 48371

Bankruptcy Case 11-69962-mbm Summary: "In Oxford, MI, Amy Michelle Roivas filed for Chapter 7 bankruptcy in November 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-25."
Amy Michelle Roivas — Michigan, 11-69962


ᐅ Jeffrey Roland, Michigan

Address: 77 Carriage Lane Ct Oxford, MI 48371

Bankruptcy Case 11-20718 Overview: "The bankruptcy filing by Jeffrey Roland, undertaken in 05.20.2011 in Oxford, MI under Chapter 7, concluded with discharge in 08/31/2011 after liquidating assets."
Jeffrey Roland — Michigan, 11-20718


ᐅ Richard Rolig, Michigan

Address: 3827 Thomas Rd Oxford, MI 48371

Snapshot of U.S. Bankruptcy Proceeding Case 10-69846-swr: "Richard Rolig's Chapter 7 bankruptcy, filed in Oxford, MI in 09/27/2010, led to asset liquidation, with the case closing in 12/27/2010."
Richard Rolig — Michigan, 10-69846


ᐅ Douglas W Roosen, Michigan

Address: 386 Hillcrest Ct Oxford, MI 48371

Brief Overview of Bankruptcy Case 11-68965-mbm: "The bankruptcy filing by Douglas W Roosen, undertaken in Nov 8, 2011 in Oxford, MI under Chapter 7, concluded with discharge in 2012-02-12 after liquidating assets."
Douglas W Roosen — Michigan, 11-68965


ᐅ Lynne E Roth, Michigan

Address: 883 Crestmoor Dr Oxford, MI 48371

Concise Description of Bankruptcy Case 13-44767-tjt7: "Oxford, MI resident Lynne E Roth's 03.12.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-16."
Lynne E Roth — Michigan, 13-44767


ᐅ Heath Roy, Michigan

Address: 228 Parker Lake Dr Oxford, MI 48371

Bankruptcy Case 12-45621-pjs Overview: "The case of Heath Roy in Oxford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heath Roy — Michigan, 12-45621


ᐅ David Arthur Royce, Michigan

Address: 9106 Scenic Way Oxford, MI 48371-6268

Bankruptcy Case 16-40208-tjt Overview: "The bankruptcy filing by David Arthur Royce, undertaken in 2016-01-08 in Oxford, MI under Chapter 7, concluded with discharge in 2016-04-07 after liquidating assets."
David Arthur Royce — Michigan, 16-40208


ᐅ Melanie Elaine Royster, Michigan

Address: 68 Pontiac St Oxford, MI 48371

Concise Description of Bankruptcy Case 12-60988-swr7: "In a Chapter 7 bankruptcy case, Melanie Elaine Royster from Oxford, MI, saw her proceedings start in 09/17/2012 and complete by Dec 22, 2012, involving asset liquidation."
Melanie Elaine Royster — Michigan, 12-60988


ᐅ Keith Sabol, Michigan

Address: 3047 Seymour Lake Rd Oxford, MI 48371

Snapshot of U.S. Bankruptcy Proceeding Case 10-62333-tjt: "In Oxford, MI, Keith Sabol filed for Chapter 7 bankruptcy in 07.12.2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Keith Sabol — Michigan, 10-62333


ᐅ Tom Sabourin, Michigan

Address: 2880 Ray Rd Oxford, MI 48370

Bankruptcy Case 10-46877-swr Summary: "In Oxford, MI, Tom Sabourin filed for Chapter 7 bankruptcy in 03/05/2010. This case, involving liquidating assets to pay off debts, was resolved by 06/09/2010."
Tom Sabourin — Michigan, 10-46877


ᐅ Joel Saleski, Michigan

Address: 511 State St Oxford, MI 48371

Snapshot of U.S. Bankruptcy Proceeding Case 10-74032-wsd: "Joel Saleski's Chapter 7 bankruptcy, filed in Oxford, MI in 11/08/2010, led to asset liquidation, with the case closing in 02.16.2011."
Joel Saleski — Michigan, 10-74032


ᐅ Barbara Ann Sare, Michigan

Address: 899 Keith St Oxford, MI 48371-4538

Brief Overview of Bankruptcy Case 14-47405-tjt: "The bankruptcy filing by Barbara Ann Sare, undertaken in 04.29.2014 in Oxford, MI under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Barbara Ann Sare — Michigan, 14-47405


ᐅ Mark Michael Saroli, Michigan

Address: 146 Coryell Dr Oxford, MI 48371

Brief Overview of Bankruptcy Case 12-48513-wsd: "In a Chapter 7 bankruptcy case, Mark Michael Saroli from Oxford, MI, saw their proceedings start in 04.03.2012 and complete by 2012-07-08, involving asset liquidation."
Mark Michael Saroli — Michigan, 12-48513


ᐅ Roger D Schleben, Michigan

Address: 5280 Hosner Rd Oxford, MI 48370-1004

Bankruptcy Case 2014-51842-wsd Summary: "The bankruptcy record of Roger D Schleben from Oxford, MI, shows a Chapter 7 case filed in July 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 16, 2014."
Roger D Schleben — Michigan, 2014-51842


ᐅ Diane Marie Schneidt, Michigan

Address: 273 Laurel Leah Oxford, MI 48371-6347

Concise Description of Bankruptcy Case 16-47305-mar7: "Oxford, MI resident Diane Marie Schneidt's May 13, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 11, 2016."
Diane Marie Schneidt — Michigan, 16-47305


ᐅ Kevin Schroeder, Michigan

Address: 1875 Radcliff Dr Oxford, MI 48371

Bankruptcy Case 11-41808-pjs Summary: "The bankruptcy record of Kevin Schroeder from Oxford, MI, shows a Chapter 7 case filed in 01.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/19/2011."
Kevin Schroeder — Michigan, 11-41808


ᐅ Daniel W Schwieman, Michigan

Address: 659 Akram Oxford, MI 48371

Concise Description of Bankruptcy Case 12-34946-dof7: "The bankruptcy filing by Daniel W Schwieman, undertaken in 2012-12-21 in Oxford, MI under Chapter 7, concluded with discharge in Mar 27, 2013 after liquidating assets."
Daniel W Schwieman — Michigan, 12-34946


ᐅ Jessica A Scott, Michigan

Address: 21 Stanton St Oxford, MI 48371

Concise Description of Bankruptcy Case 12-44199-mbm7: "The bankruptcy filing by Jessica A Scott, undertaken in Feb 24, 2012 in Oxford, MI under Chapter 7, concluded with discharge in 05.22.2012 after liquidating assets."
Jessica A Scott — Michigan, 12-44199


ᐅ Jr Donald Ray Scott, Michigan

Address: 11 West St Oxford, MI 48371

Snapshot of U.S. Bankruptcy Proceeding Case 13-49749-tjt: "The case of Jr Donald Ray Scott in Oxford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Donald Ray Scott — Michigan, 13-49749


ᐅ Andrew E Scott, Michigan

Address: 4567 Ramsey Rd Oxford, MI 48371

Concise Description of Bankruptcy Case 13-52011-mbm7: "Andrew E Scott's Chapter 7 bankruptcy, filed in Oxford, MI in June 2013, led to asset liquidation, with the case closing in 2013-09-18."
Andrew E Scott — Michigan, 13-52011


ᐅ Sean Secord, Michigan

Address: 1177 Keble Ln Oxford, MI 48371

Bankruptcy Case 09-73237-swr Summary: "The bankruptcy filing by Sean Secord, undertaken in 2009-10-28 in Oxford, MI under Chapter 7, concluded with discharge in 02/01/2010 after liquidating assets."
Sean Secord — Michigan, 09-73237


ᐅ Larry Roger See, Michigan

Address: 37 Pearl St Oxford, MI 48371-4964

Concise Description of Bankruptcy Case 14-43819-tjt7: "In Oxford, MI, Larry Roger See filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/08/2014."
Larry Roger See — Michigan, 14-43819


ᐅ Lloyd S Seron, Michigan

Address: 1749 Mill Pond Dr Oxford, MI 48371-6033

Bankruptcy Case 15-58444-mar Overview: "Lloyd S Seron's Chapter 7 bankruptcy, filed in Oxford, MI in December 2015, led to asset liquidation, with the case closing in 2016-03-21."
Lloyd S Seron — Michigan, 15-58444


ᐅ Carl Shalayko, Michigan

Address: 2213 York Ct Oxford, MI 48371

Snapshot of U.S. Bankruptcy Proceeding Case 10-68663-swr: "Oxford, MI resident Carl Shalayko's 09.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/20/2010."
Carl Shalayko — Michigan, 10-68663


ᐅ Neil Simat, Michigan

Address: 1044 Clearview Dr Oxford, MI 48371

Concise Description of Bankruptcy Case 10-76421-pjs7: "The bankruptcy record of Neil Simat from Oxford, MI, shows a Chapter 7 case filed in 12.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 14, 2011."
Neil Simat — Michigan, 10-76421


ᐅ Vincent John Sinacola, Michigan

Address: 3381 Thomas Rd Oxford, MI 48371

Bankruptcy Case 11-63988-mbm Summary: "Oxford, MI resident Vincent John Sinacola's 2011-09-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.14.2011."
Vincent John Sinacola — Michigan, 11-63988


ᐅ Andy Sinishtaj, Michigan

Address: 525 E Peninsula Ct Oxford, MI 48371

Brief Overview of Bankruptcy Case 12-65028-mbm: "The bankruptcy record of Andy Sinishtaj from Oxford, MI, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-17."
Andy Sinishtaj — Michigan, 12-65028


ᐅ Roger Sjoblom, Michigan

Address: 3080 Seymour Lake Rd Oxford, MI 48371

Brief Overview of Bankruptcy Case 10-59423-tjt: "The bankruptcy filing by Roger Sjoblom, undertaken in 06.15.2010 in Oxford, MI under Chapter 7, concluded with discharge in Sep 19, 2010 after liquidating assets."
Roger Sjoblom — Michigan, 10-59423


ᐅ Joe L Sjoblom, Michigan

Address: 22 Powell St Oxford, MI 48371

Snapshot of U.S. Bankruptcy Proceeding Case 12-67318-wsd: "The case of Joe L Sjoblom in Oxford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joe L Sjoblom — Michigan, 12-67318


ᐅ Wendy Lee Smalley, Michigan

Address: 143 Humphrey Dr Oxford, MI 48371

Snapshot of U.S. Bankruptcy Proceeding Case 13-40738-pjs: "The case of Wendy Lee Smalley in Oxford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy Lee Smalley — Michigan, 13-40738


ᐅ Mariann Smith, Michigan

Address: 377 Crestwood Dr Oxford, MI 48371

Brief Overview of Bankruptcy Case 10-73249-mbm: "Mariann Smith's bankruptcy, initiated in 2010-10-29 and concluded by February 2011 in Oxford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mariann Smith — Michigan, 10-73249


ᐅ Amanda Smith, Michigan

Address: 78 Dayton St Oxford, MI 48371

Snapshot of U.S. Bankruptcy Proceeding Case 10-72734-pjs: "The case of Amanda Smith in Oxford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Smith — Michigan, 10-72734


ᐅ Brian Christopher Smith, Michigan

Address: 3311 Thomas Rd Oxford, MI 48371-1442

Snapshot of U.S. Bankruptcy Proceeding Case 14-48652-mar: "The case of Brian Christopher Smith in Oxford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Christopher Smith — Michigan, 14-48652


ᐅ Joseph William Calvin Smith, Michigan

Address: 572 Broad Meadow Blvd Oxford, MI 48371-4124

Concise Description of Bankruptcy Case 16-45277-mbm7: "The case of Joseph William Calvin Smith in Oxford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph William Calvin Smith — Michigan, 16-45277


ᐅ Douglas Sokol, Michigan

Address: 793 Oneta St Oxford, MI 48371

Bankruptcy Case 10-55759-tjt Overview: "The bankruptcy record of Douglas Sokol from Oxford, MI, shows a Chapter 7 case filed in May 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 16, 2010."
Douglas Sokol — Michigan, 10-55759


ᐅ Laurie N Sole, Michigan

Address: 1238 Oakmont Dr Oxford, MI 48371-6081

Bankruptcy Case 15-43241-wsd Overview: "The case of Laurie N Sole in Oxford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurie N Sole — Michigan, 15-43241


ᐅ Gail Marie Sornson, Michigan

Address: 516 Aquaview Dr Oxford, MI 48371

Bankruptcy Case 12-64782-wsd Overview: "The case of Gail Marie Sornson in Oxford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gail Marie Sornson — Michigan, 12-64782


ᐅ James Allen Sovia, Michigan

Address: 525 Pontiac St Apt 20 Oxford, MI 48371-4800

Brief Overview of Bankruptcy Case 16-45218-pjs: "The bankruptcy record of James Allen Sovia from Oxford, MI, shows a Chapter 7 case filed in 04.06.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 5, 2016."
James Allen Sovia — Michigan, 16-45218


ᐅ Dorene Teresa Speece, Michigan

Address: 52 Broadway St Oxford, MI 48371

Bankruptcy Case 12-59657-wsd Summary: "Dorene Teresa Speece's bankruptcy, initiated in 08.27.2012 and concluded by 12.01.2012 in Oxford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorene Teresa Speece — Michigan, 12-59657


ᐅ Melissa Spivy, Michigan

Address: 1223 Somerville Dr Oxford, MI 48371

Brief Overview of Bankruptcy Case 09-74066-wsd: "The bankruptcy record of Melissa Spivy from Oxford, MI, shows a Chapter 7 case filed in 2009-11-03. In this process, assets were liquidated to settle debts, and the case was discharged in February 7, 2010."
Melissa Spivy — Michigan, 09-74066


ᐅ James Spurrier, Michigan

Address: 6 Pleasant St Oxford, MI 48371

Brief Overview of Bankruptcy Case 09-78431-mbm: "James Spurrier's Chapter 7 bankruptcy, filed in Oxford, MI in 2009-12-17, led to asset liquidation, with the case closing in March 23, 2010."
James Spurrier — Michigan, 09-78431


ᐅ Clair Robert Eugene St, Michigan

Address: 317 Crestwood Dr Oxford, MI 48371-6132

Bankruptcy Case 15-52176-tjt Overview: "Clair Robert Eugene St's bankruptcy, initiated in August 17, 2015 and concluded by November 2015 in Oxford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clair Robert Eugene St — Michigan, 15-52176


ᐅ Amanda Stanbury, Michigan

Address: 761 Inverness Dr Oxford, MI 48371

Bankruptcy Case 10-49743-pjs Overview: "The bankruptcy filing by Amanda Stanbury, undertaken in March 2010 in Oxford, MI under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Amanda Stanbury — Michigan, 10-49743


ᐅ Steven W Steele, Michigan

Address: 927 Gibson St Oxford, MI 48371

Concise Description of Bankruptcy Case 12-52418-wsd7: "Oxford, MI resident Steven W Steele's 05.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 22, 2012."
Steven W Steele — Michigan, 12-52418


ᐅ Mark William Stepek, Michigan

Address: 1890 Lakesview Dr Oxford, MI 48371

Bankruptcy Case 13-49453-mbm Overview: "The bankruptcy record of Mark William Stepek from Oxford, MI, shows a Chapter 7 case filed in May 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Mark William Stepek — Michigan, 13-49453


ᐅ Diane Stevenson, Michigan

Address: 631 Pontiac St Oxford, MI 48371

Snapshot of U.S. Bankruptcy Proceeding Case 10-43865-tjt: "Oxford, MI resident Diane Stevenson's February 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/18/2010."
Diane Stevenson — Michigan, 10-43865


ᐅ Joshua Michael Stickney, Michigan

Address: 848 Gibson St Oxford, MI 48371

Concise Description of Bankruptcy Case 11-72557-swr7: "Oxford, MI resident Joshua Michael Stickney's 12.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/03/2012."
Joshua Michael Stickney — Michigan, 11-72557


ᐅ William Stoianoff, Michigan

Address: 231 Teelin Dr Oxford, MI 48371

Bankruptcy Case 11-71168-mbm Summary: "Oxford, MI resident William Stoianoff's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-12."
William Stoianoff — Michigan, 11-71168


ᐅ Gary Lynne Streetman, Michigan

Address: 3815 Victoria Ct Oxford, MI 48371

Bankruptcy Case 11-67964-pjs Overview: "The case of Gary Lynne Streetman in Oxford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Lynne Streetman — Michigan, 11-67964


ᐅ Bart Vincent Strzelecki, Michigan

Address: 246 Nicklas Ct Oxford, MI 48371

Bankruptcy Case 12-64674-wsd Summary: "The bankruptcy record of Bart Vincent Strzelecki from Oxford, MI, shows a Chapter 7 case filed in Nov 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 11, 2013."
Bart Vincent Strzelecki — Michigan, 12-64674


ᐅ Rachel Sullivan, Michigan

Address: 248 Laurel Leah Oxford, MI 48371

Snapshot of U.S. Bankruptcy Proceeding Case 13-60376-mbm: "The bankruptcy filing by Rachel Sullivan, undertaken in 11.06.2013 in Oxford, MI under Chapter 7, concluded with discharge in 2014-02-10 after liquidating assets."
Rachel Sullivan — Michigan, 13-60376


ᐅ Michael J Swartz, Michigan

Address: 646 Patricia Ct Oxford, MI 48371

Bankruptcy Case 13-58019-mbm Summary: "Oxford, MI resident Michael J Swartz's 09.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/03/2014."
Michael J Swartz — Michigan, 13-58019


ᐅ David M Szumlinski, Michigan

Address: 289 Hunters Rill Oxford, MI 48371-5290

Bankruptcy Case 2014-50319-wsd Summary: "The case of David M Szumlinski in Oxford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David M Szumlinski — Michigan, 2014-50319


ᐅ David M Taylor, Michigan

Address: 12 Crawford St Oxford, MI 48371

Bankruptcy Case 09-71910-swr Summary: "Oxford, MI resident David M Taylor's October 15, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-19."
David M Taylor — Michigan, 09-71910


ᐅ Donald Taylor, Michigan

Address: 475 Lakes Edge Dr Oxford, MI 48371

Bankruptcy Case 10-69401-mbm Overview: "The case of Donald Taylor in Oxford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Taylor — Michigan, 10-69401


ᐅ Matthew Arlin Taylor, Michigan

Address: 13 Lakeville Ct Oxford, MI 48371-5143

Snapshot of U.S. Bankruptcy Proceeding Case 14-47011-wsd: "In Oxford, MI, Matthew Arlin Taylor filed for Chapter 7 bankruptcy in 2014-04-23. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-22."
Matthew Arlin Taylor — Michigan, 14-47011


ᐅ Joshua D Teller, Michigan

Address: 14 Crawford St Oxford, MI 48371-4929

Snapshot of U.S. Bankruptcy Proceeding Case 16-41673-mar: "The case of Joshua D Teller in Oxford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua D Teller — Michigan, 16-41673


ᐅ Terri Lynne Thiede, Michigan

Address: 1100 Deer Path Trl Oxford, MI 48371

Bankruptcy Case 11-62344-pjs Overview: "Terri Lynne Thiede's bankruptcy, initiated in August 19, 2011 and concluded by 2011-11-23 in Oxford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terri Lynne Thiede — Michigan, 11-62344


ᐅ Craig M Thomas, Michigan

Address: 605 Thornehill Trl Oxford, MI 48371

Brief Overview of Bankruptcy Case 13-46545-wsd: "Craig M Thomas's bankruptcy, initiated in March 2013 and concluded by July 2013 in Oxford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig M Thomas — Michigan, 13-46545


ᐅ Renee Thomson, Michigan

Address: 2051 E Oakwood Rd Oxford, MI 48370

Bankruptcy Case 10-68937-wsd Overview: "In a Chapter 7 bankruptcy case, Renee Thomson from Oxford, MI, saw her proceedings start in September 17, 2010 and complete by 12.28.2010, involving asset liquidation."
Renee Thomson — Michigan, 10-68937


ᐅ Eric C Tiffin, Michigan

Address: 808 W Peninsula Ct Oxford, MI 48371

Brief Overview of Bankruptcy Case 11-61369-tjt: "In Oxford, MI, Eric C Tiffin filed for Chapter 7 bankruptcy in 2011-08-08. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-15."
Eric C Tiffin — Michigan, 11-61369


ᐅ Christina Tisci, Michigan

Address: 1213 Woodbriar Dr Oxford, MI 48371

Bankruptcy Case 10-78031-pjs Overview: "The bankruptcy filing by Christina Tisci, undertaken in 12.22.2010 in Oxford, MI under Chapter 7, concluded with discharge in Mar 30, 2011 after liquidating assets."
Christina Tisci — Michigan, 10-78031


ᐅ Diana Toffolo, Michigan

Address: 1758 Eagle Trl Oxford, MI 48371

Brief Overview of Bankruptcy Case 10-49355-pjs: "Diana Toffolo's Chapter 7 bankruptcy, filed in Oxford, MI in 03.23.2010, led to asset liquidation, with the case closing in 2010-06-27."
Diana Toffolo — Michigan, 10-49355


ᐅ Eric Jay Tollefson, Michigan

Address: 5880 Sandstone Dr Oxford, MI 48371

Bankruptcy Case 11-50405-pjs Overview: "Oxford, MI resident Eric Jay Tollefson's 04.12.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-17."
Eric Jay Tollefson — Michigan, 11-50405


ᐅ Yvette M Toman, Michigan

Address: 8 Pontiac St Apt 6 Oxford, MI 48371

Bankruptcy Case 13-60624-tjt Overview: "The case of Yvette M Toman in Oxford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvette M Toman — Michigan, 13-60624


ᐅ Dominic Torres, Michigan

Address: 1521 Glass Lake Cir Oxford, MI 48371

Snapshot of U.S. Bankruptcy Proceeding Case 10-43164-tjt: "Dominic Torres's Chapter 7 bankruptcy, filed in Oxford, MI in 02/04/2010, led to asset liquidation, with the case closing in 2010-05-11."
Dominic Torres — Michigan, 10-43164


ᐅ Wendy Trim, Michigan

Address: 314 Brookhollow Dr Oxford, MI 48371

Bankruptcy Case 10-40558-tjt Summary: "The bankruptcy filing by Wendy Trim, undertaken in 2010-01-11 in Oxford, MI under Chapter 7, concluded with discharge in April 17, 2010 after liquidating assets."
Wendy Trim — Michigan, 10-40558


ᐅ Deborah Mary Trudell, Michigan

Address: 900 W Davison Lake Rd Oxford, MI 48371-1120

Brief Overview of Bankruptcy Case 15-45127-mbm: "In a Chapter 7 bankruptcy case, Deborah Mary Trudell from Oxford, MI, saw her proceedings start in 2015-03-31 and complete by 2015-06-29, involving asset liquidation."
Deborah Mary Trudell — Michigan, 15-45127


ᐅ Ralph Paul Trudell, Michigan

Address: 900 W Davison Lake Rd Oxford, MI 48371-1120

Bankruptcy Case 15-45127-mbm Overview: "Oxford, MI resident Ralph Paul Trudell's 03.31.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2015."
Ralph Paul Trudell — Michigan, 15-45127


ᐅ Jeffrey Nicholas Trush, Michigan

Address: 837 W Peninsula Ct Oxford, MI 48371

Brief Overview of Bankruptcy Case 09-72671-wsd: "Jeffrey Nicholas Trush's Chapter 7 bankruptcy, filed in Oxford, MI in Oct 22, 2009, led to asset liquidation, with the case closing in January 26, 2010."
Jeffrey Nicholas Trush — Michigan, 09-72671


ᐅ Tomas E Turnbull, Michigan

Address: 96 Crawford St Apt 10B Oxford, MI 48371

Bankruptcy Case 12-67441-wsd Overview: "The bankruptcy record of Tomas E Turnbull from Oxford, MI, shows a Chapter 7 case filed in 2012-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-26."
Tomas E Turnbull — Michigan, 12-67441


ᐅ Diane Turnbull, Michigan

Address: 2248 N Baldwin Rd Oxford, MI 48371

Snapshot of U.S. Bankruptcy Proceeding Case 10-62807-tjt: "Oxford, MI resident Diane Turnbull's 2010-07-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.20.2010."
Diane Turnbull — Michigan, 10-62807


ᐅ Kevin Turner, Michigan

Address: 25 Carriage Lane Ct Oxford, MI 48371

Bankruptcy Case 10-61562-swr Summary: "In a Chapter 7 bankruptcy case, Kevin Turner from Oxford, MI, saw their proceedings start in July 2010 and complete by October 2010, involving asset liquidation."
Kevin Turner — Michigan, 10-61562


ᐅ Scott Matthew Turner, Michigan

Address: 4160 Al Bert Ct Oxford, MI 48371

Bankruptcy Case 11-58669-swr Overview: "The bankruptcy record of Scott Matthew Turner from Oxford, MI, shows a Chapter 7 case filed in July 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 12, 2011."
Scott Matthew Turner — Michigan, 11-58669


ᐅ Ksenia Olga Ruth Vandalov, Michigan

Address: 355 Lakes Edge Dr Oxford, MI 48371-5224

Bankruptcy Case 15-44423-wsd Summary: "In a Chapter 7 bankruptcy case, Ksenia Olga Ruth Vandalov from Oxford, MI, saw her proceedings start in March 23, 2015 and complete by 06.21.2015, involving asset liquidation."
Ksenia Olga Ruth Vandalov — Michigan, 15-44423


ᐅ Douglas Vandoran, Michigan

Address: 725 Lakes Edge Dr Oxford, MI 48371

Bankruptcy Case 11-68151-tjt Summary: "Douglas Vandoran's Chapter 7 bankruptcy, filed in Oxford, MI in 10.30.2011, led to asset liquidation, with the case closing in 02.03.2012."
Douglas Vandoran — Michigan, 11-68151


ᐅ Brian Scott Vargason, Michigan

Address: 930 Woodside Dr Oxford, MI 48371-6716

Bankruptcy Case 15-56966-wsd Overview: "The case of Brian Scott Vargason in Oxford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Scott Vargason — Michigan, 15-56966


ᐅ James M Venegoni, Michigan

Address: 1161 Quail Ridge Dr Oxford, MI 48371

Bankruptcy Case 13-49451-pjs Summary: "Oxford, MI resident James M Venegoni's May 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 12, 2013."
James M Venegoni — Michigan, 13-49451


ᐅ Ashley Vestrand, Michigan

Address: 1818 Chesapeake Ct Oxford, MI 48371

Brief Overview of Bankruptcy Case 11-45332-tjt: "Ashley Vestrand's Chapter 7 bankruptcy, filed in Oxford, MI in Feb 28, 2011, led to asset liquidation, with the case closing in 2011-06-01."
Ashley Vestrand — Michigan, 11-45332


ᐅ Gloria H Villa, Michigan

Address: 387 W Drahner Rd Oxford, MI 48371

Snapshot of U.S. Bankruptcy Proceeding Case 12-44086-pjs: "In a Chapter 7 bankruptcy case, Gloria H Villa from Oxford, MI, saw her proceedings start in February 23, 2012 and complete by May 15, 2012, involving asset liquidation."
Gloria H Villa — Michigan, 12-44086


ᐅ Tomas Villarreal, Michigan

Address: 755 S HURD RD Oxford, MI 48371

Bankruptcy Case 11-46270-swr Summary: "In Oxford, MI, Tomas Villarreal filed for Chapter 7 bankruptcy in March 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 17, 2011."
Tomas Villarreal — Michigan, 11-46270


ᐅ Sharry Lynn Vincent, Michigan

Address: 1670 W Drahner Rd Oxford, MI 48371

Concise Description of Bankruptcy Case 11-60113-mbm7: "Sharry Lynn Vincent's bankruptcy, initiated in Jul 26, 2011 and concluded by 2011-10-25 in Oxford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharry Lynn Vincent — Michigan, 11-60113


ᐅ Richard J Vlaz, Michigan

Address: 3624 Country View Dr Oxford, MI 48371

Concise Description of Bankruptcy Case 11-52736-swr7: "In a Chapter 7 bankruptcy case, Richard J Vlaz from Oxford, MI, saw their proceedings start in 05/03/2011 and complete by 08.02.2011, involving asset liquidation."
Richard J Vlaz — Michigan, 11-52736