personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Detroit, 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 Wanda Ivelisse Soto, Michigan

Address: 4910 Martin St Detroit, MI 48210-2349

Snapshot of U.S. Bankruptcy Proceeding Case 15-49447-mar: "The bankruptcy filing by Wanda Ivelisse Soto, undertaken in 2015-06-19 in Detroit, MI under Chapter 7, concluded with discharge in 2015-09-17 after liquidating assets."
Wanda Ivelisse Soto — Michigan, 15-49447


ᐅ Sonia Armida Sotomayor, Michigan

Address: 18266 Prairie St Detroit, MI 48221-2138

Bankruptcy Case 16-44889-mar Overview: "Detroit, MI resident Sonia Armida Sotomayor's 03/31/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2016."
Sonia Armida Sotomayor — Michigan, 16-44889


ᐅ Jr Garfield Southall, Michigan

Address: 18090 Ardmore St Detroit, MI 48235

Bankruptcy Case 12-55616-tjt Overview: "Jr Garfield Southall's bankruptcy, initiated in 2012-06-29 and concluded by 10/03/2012 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Garfield Southall — Michigan, 12-55616


ᐅ Sonia E Southall, Michigan

Address: 11716 Robson St Detroit, MI 48227-2436

Concise Description of Bankruptcy Case 14-57869-mar7: "In a Chapter 7 bankruptcy case, Sonia E Southall from Detroit, MI, saw her proceedings start in Nov 18, 2014 and complete by 2015-02-16, involving asset liquidation."
Sonia E Southall — Michigan, 14-57869


ᐅ Ii Alfred L Southern, Michigan

Address: 20231 WESTMORELAND RD Detroit, MI 48219

Bankruptcy Case 12-50067-tjt Summary: "The bankruptcy record of Ii Alfred L Southern from Detroit, MI, shows a Chapter 7 case filed in April 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/25/2012."
Ii Alfred L Southern — Michigan, 12-50067


ᐅ Rama Sow, Michigan

Address: 7364 Minock St Detroit, MI 48228-3324

Snapshot of U.S. Bankruptcy Proceeding Case 2014-55395-pjs: "The case of Rama Sow in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rama Sow — Michigan, 2014-55395


ᐅ Janet Sowell, Michigan

Address: 1309 Sainte Anne St Detroit, MI 48216

Concise Description of Bankruptcy Case 10-55511-pjs7: "In a Chapter 7 bankruptcy case, Janet Sowell from Detroit, MI, saw her proceedings start in 05/10/2010 and complete by August 2010, involving asset liquidation."
Janet Sowell — Michigan, 10-55511


ᐅ Paul Sowell, Michigan

Address: 17565 Edinborough Rd Detroit, MI 48219

Brief Overview of Bankruptcy Case 10-62237-mbm: "The bankruptcy record of Paul Sowell from Detroit, MI, shows a Chapter 7 case filed in 2010-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in 10/14/2010."
Paul Sowell — Michigan, 10-62237


ᐅ William E Sowers, Michigan

Address: 650 E Kirby St Detroit, MI 48202-4123

Snapshot of U.S. Bankruptcy Proceeding Case 15-48134-mbm: "The bankruptcy record of William E Sowers from Detroit, MI, shows a Chapter 7 case filed in 2015-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in 08.24.2015."
William E Sowers — Michigan, 15-48134


ᐅ Betty Spaight, Michigan

Address: 12083 Stahelin Ave Detroit, MI 48228

Brief Overview of Bankruptcy Case 13-50672-wsd: "In Detroit, MI, Betty Spaight filed for Chapter 7 bankruptcy in May 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-28."
Betty Spaight — Michigan, 13-50672


ᐅ Gwendolyn C Spanks, Michigan

Address: 6006 Colfax St Apt 2 Detroit, MI 48210

Concise Description of Bankruptcy Case 11-44970-swr7: "In Detroit, MI, Gwendolyn C Spanks filed for Chapter 7 bankruptcy in 02.26.2011. This case, involving liquidating assets to pay off debts, was resolved by 06.02.2011."
Gwendolyn C Spanks — Michigan, 11-44970


ᐅ Sr Melvin Sparks, Michigan

Address: 1600 S Liddesdale St Detroit, MI 48217

Snapshot of U.S. Bankruptcy Proceeding Case 10-53071-pjs: "The bankruptcy record of Sr Melvin Sparks from Detroit, MI, shows a Chapter 7 case filed in 04.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Sr Melvin Sparks — Michigan, 10-53071


ᐅ Jr Billy Sparks, Michigan

Address: 20469 Winston St Detroit, MI 48219

Bankruptcy Case 10-72498-wsd Summary: "In a Chapter 7 bankruptcy case, Jr Billy Sparks from Detroit, MI, saw their proceedings start in 10.24.2010 and complete by Jan 28, 2011, involving asset liquidation."
Jr Billy Sparks — Michigan, 10-72498


ᐅ Theresa Ann Sparks, Michigan

Address: 16860 Stout St Detroit, MI 48219

Brief Overview of Bankruptcy Case 11-71825-swr: "The bankruptcy filing by Theresa Ann Sparks, undertaken in December 16, 2011 in Detroit, MI under Chapter 7, concluded with discharge in 2012-03-21 after liquidating assets."
Theresa Ann Sparks — Michigan, 11-71825


ᐅ Tisha Tamara Sparks, Michigan

Address: 3226 Montgomery St Detroit, MI 48206-2314

Brief Overview of Bankruptcy Case 16-47736-wsd: "Tisha Tamara Sparks's bankruptcy, initiated in May 2016 and concluded by August 2016 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tisha Tamara Sparks — Michigan, 16-47736


ᐅ Cynthia Denise Sparks, Michigan

Address: 19150 Dean St Detroit, MI 48234-2002

Bankruptcy Case 16-01296-RLM-7 Overview: "In Detroit, MI, Cynthia Denise Sparks filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 05/30/2016."
Cynthia Denise Sparks — Michigan, 16-01296-RLM-7


ᐅ Daniele D Sparks, Michigan

Address: 16646 Salem St Detroit, MI 48219-5814

Brief Overview of Bankruptcy Case 14-46413-wsd: "The bankruptcy filing by Daniele D Sparks, undertaken in Apr 13, 2014 in Detroit, MI under Chapter 7, concluded with discharge in Jul 12, 2014 after liquidating assets."
Daniele D Sparks — Michigan, 14-46413


ᐅ Darryl A Sparks, Michigan

Address: 14214 Pembroke Ave Detroit, MI 48235-1574

Concise Description of Bankruptcy Case 07-55902-tjt7: "In his Chapter 13 bankruptcy case filed in 2007-08-14, Detroit, MI's Darryl A Sparks agreed to a debt repayment plan, which was successfully completed by November 5, 2012."
Darryl A Sparks — Michigan, 07-55902


ᐅ Janelle N Spates, Michigan

Address: 18458 Annchester Rd Detroit, MI 48219

Brief Overview of Bankruptcy Case 11-59046-swr: "Detroit, MI resident Janelle N Spates's July 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Janelle N Spates — Michigan, 11-59046


ᐅ Janice Spates, Michigan

Address: 2194 Anderdon St Detroit, MI 48215

Bankruptcy Case 11-58084-wsd Overview: "The bankruptcy filing by Janice Spates, undertaken in June 2011 in Detroit, MI under Chapter 7, concluded with discharge in Sep 28, 2011 after liquidating assets."
Janice Spates — Michigan, 11-58084


ᐅ Kimla Spear, Michigan

Address: 9020 Ohio St Detroit, MI 48204

Bankruptcy Case 09-70933-pjs Summary: "In a Chapter 7 bankruptcy case, Kimla Spear from Detroit, MI, saw their proceedings start in October 2009 and complete by 2010-01-10, involving asset liquidation."
Kimla Spear — Michigan, 09-70933


ᐅ Latrice A Spearman, Michigan

Address: 15750 Fielding St Detroit, MI 48223

Snapshot of U.S. Bankruptcy Proceeding Case 13-60214-tjt: "In Detroit, MI, Latrice A Spearman filed for Chapter 7 bankruptcy in 11/04/2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 8, 2014."
Latrice A Spearman — Michigan, 13-60214


ᐅ Mary Ann Spearman, Michigan

Address: 14124 Fairmount Dr Detroit, MI 48205-1272

Bankruptcy Case 15-56046-wsd Summary: "Mary Ann Spearman's Chapter 7 bankruptcy, filed in Detroit, MI in 2015-11-03, led to asset liquidation, with the case closing in February 1, 2016."
Mary Ann Spearman — Michigan, 15-56046


ᐅ Melinda Spearman, Michigan

Address: 19194 Stahelin Ave Detroit, MI 48219-2712

Concise Description of Bankruptcy Case 15-50616-mbm7: "In a Chapter 7 bankruptcy case, Melinda Spearman from Detroit, MI, saw her proceedings start in 07/14/2015 and complete by 2015-10-12, involving asset liquidation."
Melinda Spearman — Michigan, 15-50616


ᐅ Monica V Spearman, Michigan

Address: PO Box 23913 Detroit, MI 48223-0913

Bankruptcy Case 16-41282-pjs Overview: "Monica V Spearman's Chapter 7 bankruptcy, filed in Detroit, MI in 02.02.2016, led to asset liquidation, with the case closing in 2016-05-02."
Monica V Spearman — Michigan, 16-41282


ᐅ Myrtle E Spearman, Michigan

Address: 16845 Prevost St Detroit, MI 48235-3550

Snapshot of U.S. Bankruptcy Proceeding Case 15-47538-mbm: "In Detroit, MI, Myrtle E Spearman filed for Chapter 7 bankruptcy in 2015-05-13. This case, involving liquidating assets to pay off debts, was resolved by 08/11/2015."
Myrtle E Spearman — Michigan, 15-47538


ᐅ Paulette Allen Spearman, Michigan

Address: 7038 Alaska St Detroit, MI 48204-3404

Bankruptcy Case 15-40388-tjt Overview: "Paulette Allen Spearman's bankruptcy, initiated in 2015-01-13 and concluded by 2015-04-13 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paulette Allen Spearman — Michigan, 15-40388


ᐅ Simone Ryan Spearman, Michigan

Address: 8784 Quincy St Detroit, MI 48204-2307

Bankruptcy Case 14-57826-mar Summary: "Simone Ryan Spearman's Chapter 7 bankruptcy, filed in Detroit, MI in 11.17.2014, led to asset liquidation, with the case closing in February 15, 2015."
Simone Ryan Spearman — Michigan, 14-57826


ᐅ Angela Spearman, Michigan

Address: 17126 Stahelin Ave Detroit, MI 48219

Bankruptcy Case 10-77036-mbm Overview: "Detroit, MI resident Angela Spearman's December 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.21.2011."
Angela Spearman — Michigan, 10-77036


ᐅ Anthony Spearman, Michigan

Address: 18276 Stansbury St Detroit, MI 48235

Bankruptcy Case 10-57047-pjs Overview: "Detroit, MI resident Anthony Spearman's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/28/2010."
Anthony Spearman — Michigan, 10-57047


ᐅ Candyes Spearman, Michigan

Address: 2999 Calvert St Detroit, MI 48206

Concise Description of Bankruptcy Case 13-42601-pjs7: "In Detroit, MI, Candyes Spearman filed for Chapter 7 bankruptcy in 2013-02-14. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Candyes Spearman — Michigan, 13-42601


ᐅ Corey Sonqua Spearman, Michigan

Address: 4277 18th St Detroit, MI 48208-2515

Concise Description of Bankruptcy Case 15-49733-pjs7: "Detroit, MI resident Corey Sonqua Spearman's June 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-24."
Corey Sonqua Spearman — Michigan, 15-49733


ᐅ Della Spearman, Michigan

Address: 19932 Stout St Detroit, MI 48219

Brief Overview of Bankruptcy Case 10-51514-wsd: "The bankruptcy record of Della Spearman from Detroit, MI, shows a Chapter 7 case filed in 2010-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in 07.12.2010."
Della Spearman — Michigan, 10-51514


ᐅ Dwight Spearman, Michigan

Address: 17303 Wisconsin St Detroit, MI 48221

Brief Overview of Bankruptcy Case 10-46194-wsd: "Dwight Spearman's bankruptcy, initiated in Feb 28, 2010 and concluded by Jun 4, 2010 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwight Spearman — Michigan, 10-46194


ᐅ Essie Lee Spearman, Michigan

Address: 18938 Barlow St Detroit, MI 48205

Bankruptcy Case 09-72109-wsd Overview: "Essie Lee Spearman's bankruptcy, initiated in 10/16/2009 and concluded by 01.13.2010 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Essie Lee Spearman — Michigan, 09-72109


ᐅ Herman Mack Spearman, Michigan

Address: 2990 S Greyfriar St Detroit, MI 48217

Snapshot of U.S. Bankruptcy Proceeding Case 11-47183-swr: "In Detroit, MI, Herman Mack Spearman filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.28.2011."
Herman Mack Spearman — Michigan, 11-47183


ᐅ James J Spearman, Michigan

Address: 20083 Goulburn St Detroit, MI 48205

Concise Description of Bankruptcy Case 11-42416-swr7: "James J Spearman's Chapter 7 bankruptcy, filed in Detroit, MI in 01.31.2011, led to asset liquidation, with the case closing in May 2011."
James J Spearman — Michigan, 11-42416


ᐅ Lauren Kiara Spears, Michigan

Address: 15411 Rutherford St Apt 101 Detroit, MI 48227-1921

Brief Overview of Bankruptcy Case 15-44032-pjs: "In a Chapter 7 bankruptcy case, Lauren Kiara Spears from Detroit, MI, saw her proceedings start in March 17, 2015 and complete by June 2015, involving asset liquidation."
Lauren Kiara Spears — Michigan, 15-44032


ᐅ Tanishia Dominique Spears, Michigan

Address: 6339 Woodhall St Detroit, MI 48224

Snapshot of U.S. Bankruptcy Proceeding Case 13-44486-wsd: "Tanishia Dominique Spears's bankruptcy, initiated in Mar 8, 2013 and concluded by 2013-06-12 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanishia Dominique Spears — Michigan, 13-44486


ᐅ Teacha Spears, Michigan

Address: 5592 Allendale St Detroit, MI 48204

Bankruptcy Case 10-67843-swr Summary: "Detroit, MI resident Teacha Spears's 2010-09-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-14."
Teacha Spears — Michigan, 10-67843


ᐅ William Spears, Michigan

Address: 15405 Rutherford St Detroit, MI 48227

Bankruptcy Case 10-50512-mbm Summary: "The bankruptcy filing by William Spears, undertaken in 2010-03-31 in Detroit, MI under Chapter 7, concluded with discharge in 2010-07-05 after liquidating assets."
William Spears — Michigan, 10-50512


ᐅ Nita Marie Specht, Michigan

Address: 441 Lanier St Detroit, MI 48202-4157

Bankruptcy Case 15-57504-mbm Overview: "Nita Marie Specht's bankruptcy, initiated in 11.30.2015 and concluded by February 28, 2016 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nita Marie Specht — Michigan, 15-57504


ᐅ Francie Alberta Speech, Michigan

Address: 15415 Rossini Dr Detroit, MI 48205

Brief Overview of Bankruptcy Case 12-51729-swr: "Detroit, MI resident Francie Alberta Speech's 2012-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-13."
Francie Alberta Speech — Michigan, 12-51729


ᐅ Roberts Martez Speed, Michigan

Address: 11726 Miami St Detroit, MI 48217

Snapshot of U.S. Bankruptcy Proceeding Case 13-41624-wsd: "Detroit, MI resident Roberts Martez Speed's January 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.23.2013."
Roberts Martez Speed — Michigan, 13-41624


ᐅ Tamika S Speed, Michigan

Address: 8701 Orangelawn St Detroit, MI 48204

Bankruptcy Case 11-59299-wsd Summary: "Tamika S Speed's Chapter 7 bankruptcy, filed in Detroit, MI in 07/15/2011, led to asset liquidation, with the case closing in 2011-10-19."
Tamika S Speed — Michigan, 11-59299


ᐅ Elexis Nicole Speed, Michigan

Address: 8611 Marygrove Dr Detroit, MI 48221-2945

Brief Overview of Bankruptcy Case 15-42440-pjs: "Elexis Nicole Speed's Chapter 7 bankruptcy, filed in Detroit, MI in 2015-02-20, led to asset liquidation, with the case closing in 2015-05-21."
Elexis Nicole Speed — Michigan, 15-42440


ᐅ Jerry Speeks, Michigan

Address: 14045 Auburn St Detroit, MI 48223

Bankruptcy Case 12-59938-tjt Summary: "Detroit, MI resident Jerry Speeks's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/04/2012."
Jerry Speeks — Michigan, 12-59938


ᐅ Candice Elaina Speights, Michigan

Address: 20011 Votrobeck Ct Detroit, MI 48219-2611

Bankruptcy Case 16-40917-wsd Summary: "In a Chapter 7 bankruptcy case, Candice Elaina Speights from Detroit, MI, saw her proceedings start in 2016-01-26 and complete by 2016-04-25, involving asset liquidation."
Candice Elaina Speights — Michigan, 16-40917


ᐅ Bianca Lima Spence, Michigan

Address: 19171 Lancashire St Detroit, MI 48223

Concise Description of Bankruptcy Case 11-67410-tjt7: "Bianca Lima Spence's bankruptcy, initiated in October 2011 and concluded by 2012-01-25 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bianca Lima Spence — Michigan, 11-67410


ᐅ Gregory Donell Spence, Michigan

Address: 9588 Saint Marys St Detroit, MI 48227-1642

Brief Overview of Bankruptcy Case 15-46713-mbm: "Gregory Donell Spence's Chapter 7 bankruptcy, filed in Detroit, MI in April 28, 2015, led to asset liquidation, with the case closing in 2015-07-27."
Gregory Donell Spence — Michigan, 15-46713


ᐅ Belinda Spence, Michigan

Address: 9588 Saint Marys St Detroit, MI 48227-1642

Bankruptcy Case 15-46713-mbm Overview: "Belinda Spence's Chapter 7 bankruptcy, filed in Detroit, MI in Apr 28, 2015, led to asset liquidation, with the case closing in 2015-07-27."
Belinda Spence — Michigan, 15-46713


ᐅ Michael D Spencer, Michigan

Address: 4461 Grayton St Detroit, MI 48224-4008

Snapshot of U.S. Bankruptcy Proceeding Case 14-46667-tjt: "In a Chapter 7 bankruptcy case, Michael D Spencer from Detroit, MI, saw their proceedings start in Apr 17, 2014 and complete by Jul 16, 2014, involving asset liquidation."
Michael D Spencer — Michigan, 14-46667


ᐅ Ethel L Spencer, Michigan

Address: 13307 N Norfolk Detroit, MI 48235-1035

Bankruptcy Case 09-44285-wsd Overview: "February 18, 2009 marked the beginning of Ethel L Spencer's Chapter 13 bankruptcy in Detroit, MI, entailing a structured repayment schedule, completed by 10/02/2012."
Ethel L Spencer — Michigan, 09-44285


ᐅ Wanda Maria Spencer, Michigan

Address: 8094 Westwood St Detroit, MI 48228-3367

Brief Overview of Bankruptcy Case 2014-51407-mbm: "The bankruptcy filing by Wanda Maria Spencer, undertaken in July 2014 in Detroit, MI under Chapter 7, concluded with discharge in October 8, 2014 after liquidating assets."
Wanda Maria Spencer — Michigan, 2014-51407


ᐅ Jr Norton Spencer, Michigan

Address: 14919 Mark Twain St Detroit, MI 48227

Bankruptcy Case 09-75434-mbm Overview: "The bankruptcy record of Jr Norton Spencer from Detroit, MI, shows a Chapter 7 case filed in 11/17/2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Jr Norton Spencer — Michigan, 09-75434


ᐅ Rochelle Ford Spencer, Michigan

Address: 19519 Cranbrook Dr Apt 104 Detroit, MI 48221

Concise Description of Bankruptcy Case 12-66728-wsd7: "Rochelle Ford Spencer's Chapter 7 bankruptcy, filed in Detroit, MI in 12.10.2012, led to asset liquidation, with the case closing in 03/16/2013."
Rochelle Ford Spencer — Michigan, 12-66728


ᐅ Rogena Spencer, Michigan

Address: 19780 Monte Vista St Detroit, MI 48221

Concise Description of Bankruptcy Case 10-46665-tjt7: "Detroit, MI resident Rogena Spencer's 03/04/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Rogena Spencer — Michigan, 10-46665


ᐅ Darrell Eugene Spencer, Michigan

Address: 2575 Cadillac Blvd Apt 3 Detroit, MI 48214-3190

Concise Description of Bankruptcy Case 2014-45355-tjt7: "The bankruptcy filing by Darrell Eugene Spencer, undertaken in Mar 28, 2014 in Detroit, MI under Chapter 7, concluded with discharge in 06.26.2014 after liquidating assets."
Darrell Eugene Spencer — Michigan, 2014-45355


ᐅ Lizzie Jente Spencer, Michigan

Address: 8418 Auburn St Detroit, MI 48228

Concise Description of Bankruptcy Case 12-47445-swr7: "Detroit, MI resident Lizzie Jente Spencer's March 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Lizzie Jente Spencer — Michigan, 12-47445


ᐅ Darvin Spencer, Michigan

Address: 16582 Plainview Ave Detroit, MI 48219

Bankruptcy Case 11-68327-swr Overview: "Detroit, MI resident Darvin Spencer's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-04."
Darvin Spencer — Michigan, 11-68327


ᐅ Jaynie Mae Spencer, Michigan

Address: 12838 Riad St Detroit, MI 48224-1073

Concise Description of Bankruptcy Case 2014-49789-mbm7: "Detroit, MI resident Jaynie Mae Spencer's June 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/07/2014."
Jaynie Mae Spencer — Michigan, 2014-49789


ᐅ Jeffery Allen Spencer, Michigan

Address: 15705 Steel St Detroit, MI 48227-4035

Concise Description of Bankruptcy Case 14-56881-mar7: "In Detroit, MI, Jeffery Allen Spencer filed for Chapter 7 bankruptcy in 2014-10-29. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-27."
Jeffery Allen Spencer — Michigan, 14-56881


ᐅ Alexandria Dianne Spencer, Michigan

Address: 4850 23rd St Detroit, MI 48208

Bankruptcy Case 13-47847-swr Summary: "The case of Alexandria Dianne Spencer in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexandria Dianne Spencer — Michigan, 13-47847


ᐅ Caroline D Spencer, Michigan

Address: 8107 Stahelin Ave Detroit, MI 48228

Concise Description of Bankruptcy Case 12-67754-tjt7: "Caroline D Spencer's bankruptcy, initiated in 2012-12-27 and concluded by 2013-04-02 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caroline D Spencer — Michigan, 12-67754


ᐅ Teresa Spencer, Michigan

Address: 23601 W 8 Mile Rd Apt 304 Detroit, MI 48219-1147

Bankruptcy Case 16-49377-mbm Summary: "Teresa Spencer's bankruptcy, initiated in June 2016 and concluded by 09/27/2016 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Spencer — Michigan, 16-49377


ᐅ Princetta Spencer, Michigan

Address: 20144 Stansbury St Detroit, MI 48235

Concise Description of Bankruptcy Case 10-71514-mbm7: "Detroit, MI resident Princetta Spencer's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 17, 2011."
Princetta Spencer — Michigan, 10-71514


ᐅ Thomas W Spencer, Michigan

Address: 19942 BENTLER ST Detroit, MI 48219

Bankruptcy Case 12-49135-tjt Summary: "In a Chapter 7 bankruptcy case, Thomas W Spencer from Detroit, MI, saw their proceedings start in 2012-04-11 and complete by 07.16.2012, involving asset liquidation."
Thomas W Spencer — Michigan, 12-49135


ᐅ April Spencer, Michigan

Address: 19145 Moenart St Detroit, MI 48234

Snapshot of U.S. Bankruptcy Proceeding Case 12-58265-wsd: "In a Chapter 7 bankruptcy case, April Spencer from Detroit, MI, saw her proceedings start in August 2012 and complete by November 2012, involving asset liquidation."
April Spencer — Michigan, 12-58265


ᐅ Raymond Spencer, Michigan

Address: 13141 Pembroke Ave Detroit, MI 48235

Concise Description of Bankruptcy Case 10-55100-wsd7: "Raymond Spencer's Chapter 7 bankruptcy, filed in Detroit, MI in 2010-05-05, led to asset liquidation, with the case closing in 08/09/2010."
Raymond Spencer — Michigan, 10-55100


ᐅ Shantale D Spencer, Michigan

Address: 15024 Joy Rd Apt 103 Detroit, MI 48228

Concise Description of Bankruptcy Case 13-57633-tjt7: "In Detroit, MI, Shantale D Spencer filed for Chapter 7 bankruptcy in September 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 28, 2013."
Shantale D Spencer — Michigan, 13-57633


ᐅ Donyale Spencer, Michigan

Address: 3316 W Grand St Detroit, MI 48238

Brief Overview of Bankruptcy Case 12-65619-wsd: "The case of Donyale Spencer in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donyale Spencer — Michigan, 12-65619


ᐅ Korey Girard Spencer, Michigan

Address: 8094 Westwood St Detroit, MI 48228

Concise Description of Bankruptcy Case 12-60415-tjt7: "The bankruptcy filing by Korey Girard Spencer, undertaken in September 7, 2012 in Detroit, MI under Chapter 7, concluded with discharge in Dec 12, 2012 after liquidating assets."
Korey Girard Spencer — Michigan, 12-60415


ᐅ Doris J Spencer, Michigan

Address: 9150 Ward St Detroit, MI 48228

Concise Description of Bankruptcy Case 12-61148-mbm7: "Doris J Spencer's bankruptcy, initiated in Sep 19, 2012 and concluded by December 2012 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doris J Spencer — Michigan, 12-61148


ᐅ Artrina S Spencer, Michigan

Address: 3691 Hendricks St Detroit, MI 48207-3326

Snapshot of U.S. Bankruptcy Proceeding Case 16-46260-mar: "In Detroit, MI, Artrina S Spencer filed for Chapter 7 bankruptcy in 04.26.2016. This case, involving liquidating assets to pay off debts, was resolved by 07.25.2016."
Artrina S Spencer — Michigan, 16-46260


ᐅ Torri Spencer, Michigan

Address: 1332 Village Dr Detroit, MI 48207

Bankruptcy Case 13-48855-pjs Summary: "The bankruptcy filing by Torri Spencer, undertaken in 04/30/2013 in Detroit, MI under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Torri Spencer — Michigan, 13-48855


ᐅ Michelle Spicer, Michigan

Address: 1101 Campbell St Detroit, MI 48209

Concise Description of Bankruptcy Case 10-77836-tjt7: "Detroit, MI resident Michelle Spicer's 12.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-29."
Michelle Spicer — Michigan, 10-77836


ᐅ Patrick Spicer, Michigan

Address: 8600 Burt Rd Detroit, MI 48228

Brief Overview of Bankruptcy Case 12-43514-swr: "Patrick Spicer's Chapter 7 bankruptcy, filed in Detroit, MI in 02.16.2012, led to asset liquidation, with the case closing in May 2012."
Patrick Spicer — Michigan, 12-43514


ᐅ Coretta Spicer, Michigan

Address: 20138 Mendota St Detroit, MI 48221-1048

Bankruptcy Case 16-44756-mar Summary: "The bankruptcy record of Coretta Spicer from Detroit, MI, shows a Chapter 7 case filed in 03.30.2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Coretta Spicer — Michigan, 16-44756


ᐅ Sharldon Marcie Spicer, Michigan

Address: 21530 W 7 Mile Rd Apt 103 Detroit, MI 48219-1928

Bankruptcy Case 15-47362-pjs Overview: "The bankruptcy filing by Sharldon Marcie Spicer, undertaken in 2015-05-09 in Detroit, MI under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Sharldon Marcie Spicer — Michigan, 15-47362


ᐅ Deaja Kenyetta Spicer, Michigan

Address: 24224 W 7 Mile Rd Apt 4 Detroit, MI 48219-1635

Bankruptcy Case 15-49515-wsd Summary: "In a Chapter 7 bankruptcy case, Deaja Kenyetta Spicer from Detroit, MI, saw her proceedings start in 06/22/2015 and complete by 09/20/2015, involving asset liquidation."
Deaja Kenyetta Spicer — Michigan, 15-49515


ᐅ Christine Spidell, Michigan

Address: 4727 Baldwin St Detroit, MI 48214

Bankruptcy Case 10-78811-pjs Summary: "Christine Spidell's bankruptcy, initiated in 2010-12-31 and concluded by April 12, 2011 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Spidell — Michigan, 10-78811


ᐅ Robert Spidell, Michigan

Address: 888 Pallister St Apt 1214 Detroit, MI 48202

Concise Description of Bankruptcy Case 11-44448-pjs7: "The bankruptcy filing by Robert Spidell, undertaken in February 22, 2011 in Detroit, MI under Chapter 7, concluded with discharge in 06.02.2011 after liquidating assets."
Robert Spidell — Michigan, 11-44448


ᐅ Donald Spight, Michigan

Address: 15545 Brunswick St Detroit, MI 48224

Bankruptcy Case 13-45202-wsd Overview: "Donald Spight's Chapter 7 bankruptcy, filed in Detroit, MI in March 2013, led to asset liquidation, with the case closing in 2013-06-19."
Donald Spight — Michigan, 13-45202


ᐅ Anita Yvonne Spikener, Michigan

Address: 19397 Algonac St Detroit, MI 48234-3519

Snapshot of U.S. Bankruptcy Proceeding Case 15-54816-mar: "The case of Anita Yvonne Spikener in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anita Yvonne Spikener — Michigan, 15-54816


ᐅ Edward Levester Spikener, Michigan

Address: 4501BURLINGAME Detroit, MI 48204

Brief Overview of Bankruptcy Case 2014-31480-maw: "The bankruptcy record of Edward Levester Spikener from Detroit, MI, shows a Chapter 7 case filed in Apr 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-23."
Edward Levester Spikener — Michigan, 2014-31480


ᐅ Terrance C Spikes, Michigan

Address: 15689 Saratoga St Detroit, MI 48205-2931

Bankruptcy Case 15-41081-mar Overview: "The bankruptcy record of Terrance C Spikes from Detroit, MI, shows a Chapter 7 case filed in 2015-01-28. In this process, assets were liquidated to settle debts, and the case was discharged in 04/28/2015."
Terrance C Spikes — Michigan, 15-41081


ᐅ Vincent Cortez Spikes, Michigan

Address: 15270 Fordham St Detroit, MI 48205

Concise Description of Bankruptcy Case 12-61658-mbm7: "Vincent Cortez Spikes's bankruptcy, initiated in 09.26.2012 and concluded by 12.31.2012 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Cortez Spikes — Michigan, 12-61658


ᐅ Carolyn Jean Spiller, Michigan

Address: 18428 Robson St Detroit, MI 48235

Snapshot of U.S. Bankruptcy Proceeding Case 12-52758-mbm: "Carolyn Jean Spiller's Chapter 7 bankruptcy, filed in Detroit, MI in May 22, 2012, led to asset liquidation, with the case closing in 2012-08-26."
Carolyn Jean Spiller — Michigan, 12-52758


ᐅ Jerome W Spiller, Michigan

Address: 9600 Artesian St Detroit, MI 48228

Brief Overview of Bankruptcy Case 11-71353-mbm: "In Detroit, MI, Jerome W Spiller filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Jerome W Spiller — Michigan, 11-71353


ᐅ Keshawn Fetia Lequa Spiller, Michigan

Address: 1169 Burlingame St Detroit, MI 48202

Concise Description of Bankruptcy Case 13-60629-wsd7: "Keshawn Fetia Lequa Spiller's bankruptcy, initiated in 2013-11-12 and concluded by 02/16/2014 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keshawn Fetia Lequa Spiller — Michigan, 13-60629


ᐅ Louis Dwight Spinks, Michigan

Address: 16880 Steel St Detroit, MI 48235

Bankruptcy Case 13-60307-mbm Summary: "The case of Louis Dwight Spinks in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis Dwight Spinks — Michigan, 13-60307


ᐅ Linda Spivey, Michigan

Address: 1279 Elijah McCoy Dr Detroit, MI 48202

Concise Description of Bankruptcy Case 12-44113-wsd7: "The case of Linda Spivey in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Spivey — Michigan, 12-44113


ᐅ Pattie R Spivey, Michigan

Address: 20098 Asbury Park Detroit, MI 48235

Bankruptcy Case 12-45444-swr Summary: "The case of Pattie R Spivey in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pattie R Spivey — Michigan, 12-45444


ᐅ Singleton Sharon L Spivey, Michigan

Address: 15361 Stout St Detroit, MI 48223

Bankruptcy Case 13-45936-wsd Summary: "Singleton Sharon L Spivey's Chapter 7 bankruptcy, filed in Detroit, MI in 2013-03-25, led to asset liquidation, with the case closing in 2013-06-29."
Singleton Sharon L Spivey — Michigan, 13-45936


ᐅ Harold Winters Spivey, Michigan

Address: 16141 Princeton St Uppr Detroit, MI 48221-3420

Concise Description of Bankruptcy Case 2014-45585-mbm7: "In a Chapter 7 bankruptcy case, Harold Winters Spivey from Detroit, MI, saw their proceedings start in 04.01.2014 and complete by Jun 30, 2014, involving asset liquidation."
Harold Winters Spivey — Michigan, 2014-45585


ᐅ Tonya Devor Spivey, Michigan

Address: 20052 Freeland St Detroit, MI 48235-1582

Concise Description of Bankruptcy Case 16-46388-mbm7: "The bankruptcy filing by Tonya Devor Spivey, undertaken in 2016-04-27 in Detroit, MI under Chapter 7, concluded with discharge in 2016-07-26 after liquidating assets."
Tonya Devor Spivey — Michigan, 16-46388


ᐅ Jr Harold Winters Spivey, Michigan

Address: 16141 Princeton St Uppr Detroit, MI 48221-3420

Bankruptcy Case 14-45585-mbm Overview: "In Detroit, MI, Jr Harold Winters Spivey filed for Chapter 7 bankruptcy in 04.01.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-30."
Jr Harold Winters Spivey — Michigan, 14-45585


ᐅ Keyon Marquise Spivey, Michigan

Address: PO Box 38311 Detroit, MI 48238

Bankruptcy Case 12-63792-swr Overview: "The bankruptcy record of Keyon Marquise Spivey from Detroit, MI, shows a Chapter 7 case filed in Oct 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Keyon Marquise Spivey — Michigan, 12-63792


ᐅ Michelle A Splunge, Michigan

Address: 18991 Albion St Detroit, MI 48234-3703

Bankruptcy Case 2014-51971-wsd Overview: "In Detroit, MI, Michelle A Splunge filed for Chapter 7 bankruptcy in Jul 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Michelle A Splunge — Michigan, 2014-51971


ᐅ Renee Spock, Michigan

Address: 19160 Winston St Apt 119 Detroit, MI 48219

Snapshot of U.S. Bankruptcy Proceeding Case 11-61329-mbm: "Detroit, MI resident Renee Spock's 08/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.15.2011."
Renee Spock — Michigan, 11-61329