Detroit, Michigan - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Detroit.
Last updated on:
March 12, 2025
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.
Comprehensive Reports on Background, Contacts
Polulak Serenna Deidre Manson, Detroit MI
Address: 15864 Princeton St Detroit, MI 48238-4108
Bankruptcy Case 15-47466-wsd Overview: "The case of Polulak Serenna Deidre Manson in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in May 12, 2015 and discharged early 2015-08-10, focusing on asset liquidation to repay creditors."
Polulak Serenna Deidre Manson — Michigan
Nicole Murff, Detroit MI
Address: 15330 Auburn St Detroit, MI 48223-1725
Bankruptcy Case 16-44029-mbm Summary: "Detroit, MI resident Nicole Murff's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2016."
Nicole Murff — Michigan
Yamika Shade Murff, Detroit MI
Address: 20490 Norwood St Detroit, MI 48234
Brief Overview of Bankruptcy Case 11-63940-swr: "Detroit, MI resident Yamika Shade Murff's 09.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Yamika Shade Murff — Michigan
Bobbie Murph, Detroit MI
Address: 8525 Northlawn St Detroit, MI 48204-3233
Concise Description of Bankruptcy Case 2014-54874-mar7: "In a Chapter 7 bankruptcy case, Bobbie Murph from Detroit, MI, saw their proceedings start in 2014-09-22 and complete by 12/21/2014, involving asset liquidation."
Bobbie Murph — Michigan
Chandra Denise Murphy, Detroit MI
Address: 10333 Stoepel St Detroit, MI 48204
Brief Overview of Bankruptcy Case 12-50802-mbm: "Chandra Denise Murphy's Chapter 7 bankruptcy, filed in Detroit, MI in April 30, 2012, led to asset liquidation, with the case closing in August 4, 2012."
Chandra Denise Murphy — Michigan
Michael Samuel Murphy, Detroit MI
Address: 13103 Birwood St Detroit, MI 48238
Concise Description of Bankruptcy Case 12-45548-wsd7: "The bankruptcy filing by Michael Samuel Murphy, undertaken in March 7, 2012 in Detroit, MI under Chapter 7, concluded with discharge in Jun 11, 2012 after liquidating assets."
Michael Samuel Murphy — Michigan
Blackwell Evette P Murphy, Detroit MI
Address: 17151 Hartwell St Detroit, MI 48235-4136
Bankruptcy Case 2014-55388-mar Summary: "Detroit, MI resident Blackwell Evette P Murphy's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2014."
Blackwell Evette P Murphy — Michigan
Alice R Murphy, Detroit MI
Address: 13609 Santa Rosa Dr Detroit, MI 48238
Bankruptcy Case 12-64869-mbm Summary: "The bankruptcy record of Alice R Murphy from Detroit, MI, shows a Chapter 7 case filed in November 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Alice R Murphy — Michigan
Gerry Murphy, Detroit MI
Address: 7350 Rutherford St Detroit, MI 48228
Bankruptcy Case 10-67955-tjt Summary: "In Detroit, MI, Gerry Murphy filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.12.2010."
Gerry Murphy — Michigan
Donzel Edward Murphy, Detroit MI
Address: 18658 Waltham St Detroit, MI 48205-2665
Snapshot of U.S. Bankruptcy Proceeding Case 16-41965-mbm: "Detroit, MI resident Donzel Edward Murphy's 2016-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/16/2016."
Donzel Edward Murphy — Michigan
Torya L Murphy, Detroit MI
Address: 18444 Forrer St Detroit, MI 48235-2909
Snapshot of U.S. Bankruptcy Proceeding Case 16-45663-pjs: "Torya L Murphy's bankruptcy, initiated in 2016-04-15 and concluded by 07/14/2016 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Torya L Murphy — Michigan
Christian Lashawn Ruth Murphy, Detroit MI
Address: 18658 Waltham St Detroit, MI 48205-2665
Bankruptcy Case 16-41965-mbm Overview: "The bankruptcy filing by Christian Lashawn Ruth Murphy, undertaken in 02.16.2016 in Detroit, MI under Chapter 7, concluded with discharge in 2016-05-16 after liquidating assets."
Christian Lashawn Ruth Murphy — Michigan
Shauntay Murphy, Detroit MI
Address: 19510 Mansfield St Detroit, MI 48235
Bankruptcy Case 10-56247-mbm Summary: "Shauntay Murphy's Chapter 7 bankruptcy, filed in Detroit, MI in 05/17/2010, led to asset liquidation, with the case closing in 08/21/2010."
Shauntay Murphy — Michigan
Hakim Murphy, Detroit MI
Address: 12034 Wilfred St Detroit, MI 48213-1396
Bankruptcy Case 15-57658-pjs Summary: "Hakim Murphy's bankruptcy, initiated in Dec 3, 2015 and concluded by Mar 2, 2016 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hakim Murphy — Michigan
Rosie Lee Murphy, Detroit MI
Address: 1716 Shipherd St Detroit, MI 48214
Concise Description of Bankruptcy Case 11-44234-tjt7: "In a Chapter 7 bankruptcy case, Rosie Lee Murphy from Detroit, MI, saw her proceedings start in 2011-02-18 and complete by 05.17.2011, involving asset liquidation."
Rosie Lee Murphy — Michigan
Terry Murphy, Detroit MI
Address: 17685 Hoover St Detroit, MI 48205
Bankruptcy Case 13-54761-pjs Overview: "Terry Murphy's bankruptcy, initiated in Aug 1, 2013 and concluded by November 2013 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Murphy — Michigan
Thadarean Murphy, Detroit MI
Address: 16505 Ferguson St Detroit, MI 48235-3442
Bankruptcy Case 15-52216-mar Overview: "Thadarean Murphy's bankruptcy, initiated in August 18, 2015 and concluded by 2015-11-16 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thadarean Murphy — Michigan
Lakita Patrice Rose Murphy, Detroit MI
Address: 18918 Woodbine St Detroit, MI 48219-2272
Concise Description of Bankruptcy Case 15-52412-wsd7: "The case of Lakita Patrice Rose Murphy in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 08.20.2015 and discharged early 11/18/2015, focusing on asset liquidation to repay creditors."
Lakita Patrice Rose Murphy — Michigan
Lana Lorraine Murphy, Detroit MI
Address: 14621 Monica St Detroit, MI 48238
Snapshot of U.S. Bankruptcy Proceeding Case 11-53073-pjs: "The bankruptcy record of Lana Lorraine Murphy from Detroit, MI, shows a Chapter 7 case filed in May 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 16, 2011."
Lana Lorraine Murphy — Michigan
Larone Murphy, Detroit MI
Address: 18229 Northlawn St Detroit, MI 48221
Brief Overview of Bankruptcy Case 10-51518-tjt: "In a Chapter 7 bankruptcy case, Larone Murphy from Detroit, MI, saw their proceedings start in Apr 7, 2010 and complete by 07/12/2010, involving asset liquidation."
Larone Murphy — Michigan
Constance Tamara Murphy, Detroit MI
Address: 17408 Joseph Campau St Detroit, MI 48212-1010
Concise Description of Bankruptcy Case 2014-45992-mbm7: "The case of Constance Tamara Murphy in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 04.07.2014 and discharged early July 6, 2014, focusing on asset liquidation to repay creditors."
Constance Tamara Murphy — Michigan
Autina L Murphy, Detroit MI
Address: 8865 Evergreen Ave Detroit, MI 48228
Snapshot of U.S. Bankruptcy Proceeding Case 13-56692-mbm: "Detroit, MI resident Autina L Murphy's 09.04.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.09.2013."
Autina L Murphy — Michigan
Cornelia Murphy, Detroit MI
Address: 20251 Syracuse St Detroit, MI 48234
Concise Description of Bankruptcy Case 12-51507-swr7: "Cornelia Murphy's Chapter 7 bankruptcy, filed in Detroit, MI in 2012-05-07, led to asset liquidation, with the case closing in 2012-08-11."
Cornelia Murphy — Michigan
Ernest C Murphy, Detroit MI
Address: 20245 Wexford St Detroit, MI 48234-1868
Bankruptcy Case 08-56066-pjs Summary: "Ernest C Murphy's Chapter 13 bankruptcy in Detroit, MI started in 2008-07-02. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 14, 2012."
Ernest C Murphy — Michigan
Denise Riley Murphy, Detroit MI
Address: 16776 Saint Marys St Detroit, MI 48235
Bankruptcy Case 13-42910-mbm Overview: "In a Chapter 7 bankruptcy case, Denise Riley Murphy from Detroit, MI, saw her proceedings start in 2013-02-18 and complete by 05/25/2013, involving asset liquidation."
Denise Riley Murphy — Michigan
Sandy Murphy, Detroit MI
Address: 2331 Prince Hall Dr Detroit, MI 48207
Bankruptcy Case 13-47140-mbm Summary: "In a Chapter 7 bankruptcy case, Sandy Murphy from Detroit, MI, saw their proceedings start in 04/08/2013 and complete by 2013-07-13, involving asset liquidation."
Sandy Murphy — Michigan
Katrice Lenette Murphy, Detroit MI
Address: 19786 Greenfield Rd Detroit, MI 48235-2017
Bankruptcy Case 2014-46145-wsd Summary: "In a Chapter 7 bankruptcy case, Katrice Lenette Murphy from Detroit, MI, saw her proceedings start in 2014-04-09 and complete by July 8, 2014, involving asset liquidation."
Katrice Lenette Murphy — Michigan
Jackson Lawana Michelle Murphy, Detroit MI
Address: 11807 Wade St Detroit, MI 48213
Bankruptcy Case 12-66627-tjt Summary: "Jackson Lawana Michelle Murphy's Chapter 7 bankruptcy, filed in Detroit, MI in Dec 7, 2012, led to asset liquidation, with the case closing in March 2013."
Jackson Lawana Michelle Murphy — Michigan
Qavezett Beza Murray, Detroit MI
Address: 13559 Rutherford St Detroit, MI 48227
Snapshot of U.S. Bankruptcy Proceeding Case 12-63608-tjt: "Qavezett Beza Murray's bankruptcy, initiated in 2012-10-23 and concluded by January 27, 2013 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Qavezett Beza Murray — Michigan
Letha Denice Murray, Detroit MI
Address: 21447 Pembroke Ave Detroit, MI 48219-1331
Concise Description of Bankruptcy Case 2014-45740-mbm7: "In Detroit, MI, Letha Denice Murray filed for Chapter 7 bankruptcy in 2014-04-03. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-02."
Letha Denice Murray — Michigan
Quinton Patrick Murray, Detroit MI
Address: 2021 Chicago Blvd Detroit, MI 48206-3001
Brief Overview of Bankruptcy Case 15-45313-pjs: "In a Chapter 7 bankruptcy case, Quinton Patrick Murray from Detroit, MI, saw his proceedings start in April 3, 2015 and complete by July 2, 2015, involving asset liquidation."
Quinton Patrick Murray — Michigan
Benjamin Murray, Detroit MI
Address: 15841 Ward St Detroit, MI 48227
Bankruptcy Case 10-42974-swr Overview: "In Detroit, MI, Benjamin Murray filed for Chapter 7 bankruptcy in 2010-02-02. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2010."
Benjamin Murray — Michigan
Randy Tyrone Murray, Detroit MI
Address: 12838 Santa Clara St Detroit, MI 48235-1430
Bankruptcy Case 14-53450-pjs Overview: "Randy Tyrone Murray's bankruptcy, initiated in 08.20.2014 and concluded by November 2014 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Tyrone Murray — Michigan
Dorcas I Murray, Detroit MI
Address: 19201 Burt Rd Detroit, MI 48219
Concise Description of Bankruptcy Case 11-57542-mbm7: "The bankruptcy filing by Dorcas I Murray, undertaken in Jun 24, 2011 in Detroit, MI under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Dorcas I Murray — Michigan
Mignon Murray, Detroit MI
Address: 8320 Bingham St Detroit, MI 48228-2731
Bankruptcy Case 2014-51860-mbm Overview: "The bankruptcy record of Mignon Murray from Detroit, MI, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-16."
Mignon Murray — Michigan
Kedra Murray, Detroit MI
Address: 18709 Albion St Detroit, MI 48234
Brief Overview of Bankruptcy Case 10-75912-tjt: "The bankruptcy record of Kedra Murray from Detroit, MI, shows a Chapter 7 case filed in November 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-07."
Kedra Murray — Michigan
Edward Charles Murray, Detroit MI
Address: 17547 Shaftsbury Ave Detroit, MI 48219
Concise Description of Bankruptcy Case 11-56263-tjt7: "Edward Charles Murray's Chapter 7 bankruptcy, filed in Detroit, MI in 2011-06-10, led to asset liquidation, with the case closing in Sep 14, 2011."
Edward Charles Murray — Michigan
Kenya Murray, Detroit MI
Address: 14243 Wisconsin St Detroit, MI 48238
Bankruptcy Case 10-45180-swr Overview: "In a Chapter 7 bankruptcy case, Kenya Murray from Detroit, MI, saw her proceedings start in Feb 22, 2010 and complete by 05/29/2010, involving asset liquidation."
Kenya Murray — Michigan
Sr James Murray, Detroit MI
Address: 17556 Fairfield St Detroit, MI 48221
Snapshot of U.S. Bankruptcy Proceeding Case 10-46032-tjt: "In Detroit, MI, Sr James Murray filed for Chapter 7 bankruptcy in 2010-02-26. This case, involving liquidating assets to pay off debts, was resolved by 06.02.2010."
Sr James Murray — Michigan
Brittney Nanette Murray, Detroit MI
Address: 18687 Hartwell St Detroit, MI 48235-1346
Snapshot of U.S. Bankruptcy Proceeding Case 16-43193-mbm: "In a Chapter 7 bankruptcy case, Brittney Nanette Murray from Detroit, MI, saw her proceedings start in 2016-03-04 and complete by 2016-06-02, involving asset liquidation."
Brittney Nanette Murray — Michigan
Vincent Leon Murray, Detroit MI
Address: 16912 Fairfield St Detroit, MI 48221-3075
Brief Overview of Bankruptcy Case 2014-51404-wsd: "Vincent Leon Murray's Chapter 7 bankruptcy, filed in Detroit, MI in July 2014, led to asset liquidation, with the case closing in October 8, 2014."
Vincent Leon Murray — Michigan
Roberts Ciera Michelle Murray, Detroit MI
Address: 16144 Parkside St Detroit, MI 48221
Concise Description of Bankruptcy Case 13-54374-pjs7: "In a Chapter 7 bankruptcy case, Roberts Ciera Michelle Murray from Detroit, MI, saw her proceedings start in 2013-07-26 and complete by Oct 30, 2013, involving asset liquidation."
Roberts Ciera Michelle Murray — Michigan
Patrice M Murray, Detroit MI
Address: 14060 Mark Twain St Detroit, MI 48227-2835
Snapshot of U.S. Bankruptcy Proceeding Case 14-43249-pjs: "The bankruptcy record of Patrice M Murray from Detroit, MI, shows a Chapter 7 case filed in February 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2014."
Patrice M Murray — Michigan
Alina Denys Murray, Detroit MI
Address: 16293 Tacoma St Detroit, MI 48205-2048
Snapshot of U.S. Bankruptcy Proceeding Case 16-49754-tjt: "Detroit, MI resident Alina Denys Murray's July 8, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2016."
Alina Denys Murray — Michigan
Krisandra Murray, Detroit MI
Address: 19377 Strasburg St Detroit, MI 48205-2132
Bankruptcy Case 15-40556-mbm Overview: "In Detroit, MI, Krisandra Murray filed for Chapter 7 bankruptcy in January 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-16."
Krisandra Murray — Michigan
Frances Kristin Murray, Detroit MI
Address: 18065 Oak Dr Detroit, MI 48221
Brief Overview of Bankruptcy Case 13-44174-pjs: "Detroit, MI resident Frances Kristin Murray's 2013-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 9, 2013."
Frances Kristin Murray — Michigan
Cecelia Yevonne Murray, Detroit MI
Address: 14550 Faust Ave Detroit, MI 48223-2321
Brief Overview of Bankruptcy Case 14-57778-mbm: "Cecelia Yevonne Murray's bankruptcy, initiated in 11/14/2014 and concluded by February 12, 2015 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cecelia Yevonne Murray — Michigan
Deborah D Murray, Detroit MI
Address: 19676 Klinger St Detroit, MI 48234
Bankruptcy Case 13-46099-tjt Summary: "Detroit, MI resident Deborah D Murray's March 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 1, 2013."
Deborah D Murray — Michigan
Charaletta O Murray, Detroit MI
Address: 507 West St Detroit, MI 48201
Snapshot of U.S. Bankruptcy Proceeding Case 12-58906-swr: "Charaletta O Murray's bankruptcy, initiated in 08/16/2012 and concluded by November 2012 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charaletta O Murray — Michigan
Arlena R Murray, Detroit MI
Address: 6134 Harvard Rd Detroit MI48224 Detroit, MI 48224
Bankruptcy Case 12-61112-pjs Overview: "The bankruptcy record of Arlena R Murray from Detroit, MI, shows a Chapter 7 case filed in Sep 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-23."
Arlena R Murray — Michigan
Sarbia Murray, Detroit MI
Address: 18944 Parkside St Detroit, MI 48221
Concise Description of Bankruptcy Case 10-40202-wsd7: "The bankruptcy filing by Sarbia Murray, undertaken in 01.05.2010 in Detroit, MI under Chapter 7, concluded with discharge in 04.13.2010 after liquidating assets."
Sarbia Murray — Michigan
Andrea Murria, Detroit MI
Address: 2199 Hurlbut St Detroit, MI 48214-3114
Bankruptcy Case 16-42241-mar Overview: "In a Chapter 7 bankruptcy case, Andrea Murria from Detroit, MI, saw their proceedings start in Feb 20, 2016 and complete by May 2016, involving asset liquidation."
Andrea Murria — Michigan
Anwar Hasson Murria, Detroit MI
Address: 16224 Lawton St Detroit, MI 48221-3343
Bankruptcy Case 15-52868-wsd Summary: "The bankruptcy record of Anwar Hasson Murria from Detroit, MI, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-29."
Anwar Hasson Murria — Michigan
Jason Murrie, Detroit MI
Address: 9225 Penrod St Detroit, MI 48228-1817
Brief Overview of Bankruptcy Case 15-41419-mbm: "Detroit, MI resident Jason Murrie's 2015-02-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Jason Murrie — Michigan
Shelia M Murriel, Detroit MI
Address: 6839 Rosemont Ave Detroit, MI 48228
Brief Overview of Bankruptcy Case 11-57570-mbm: "Detroit, MI resident Shelia M Murriel's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-28."
Shelia M Murriel — Michigan
Kalema Murry, Detroit MI
Address: 4382 Yorkshire Rd Detroit, MI 48224-2330
Bankruptcy Case 2014-50565-tjt Summary: "In Detroit, MI, Kalema Murry filed for Chapter 7 bankruptcy in Jun 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09/22/2014."
Kalema Murry — Michigan
Lee Morris Murry, Detroit MI
Address: 19950 Conley St Detroit, MI 48234
Brief Overview of Bankruptcy Case 09-71016-mbm: "In a Chapter 7 bankruptcy case, Lee Morris Murry from Detroit, MI, saw his proceedings start in 10/06/2009 and complete by 2010-01-10, involving asset liquidation."
Lee Morris Murry — Michigan
Myling Murry, Detroit MI
Address: 20263 Norwood St Detroit, MI 48234-1883
Bankruptcy Case 16-44276-pjs Overview: "The bankruptcy record of Myling Murry from Detroit, MI, shows a Chapter 7 case filed in March 23, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Myling Murry — Michigan
Sabrina Ashaki Murry, Detroit MI
Address: 15826 Ohio St Detroit, MI 48238-1112
Bankruptcy Case 16-40576-wsd Overview: "The bankruptcy record of Sabrina Ashaki Murry from Detroit, MI, shows a Chapter 7 case filed in 01/18/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.17.2016."
Sabrina Ashaki Murry — Michigan
Darlene Murry, Detroit MI
Address: 1415 Parker St # 258 Detroit, MI 48214
Bankruptcy Case 13-45392-swr Summary: "The bankruptcy filing by Darlene Murry, undertaken in 03.18.2013 in Detroit, MI under Chapter 7, concluded with discharge in 06/22/2013 after liquidating assets."
Darlene Murry — Michigan
Donna Jean Murry, Detroit MI
Address: 14554 Braile St Detroit, MI 48223-2002
Bankruptcy Case 14-48806-tjt Summary: "The bankruptcy record of Donna Jean Murry from Detroit, MI, shows a Chapter 7 case filed in May 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 19, 2014."
Donna Jean Murry — Michigan
Jr Mack Otis Murton, Detroit MI
Address: 19413 Hoover St Detroit, MI 48205
Concise Description of Bankruptcy Case 09-70182-mbm7: "In a Chapter 7 bankruptcy case, Jr Mack Otis Murton from Detroit, MI, saw his proceedings start in 09.29.2009 and complete by Jan 3, 2010, involving asset liquidation."
Jr Mack Otis Murton — Michigan
Amani Musaibli, Detroit MI
Address: 5084 Renville St Detroit, MI 48210
Brief Overview of Bankruptcy Case 10-43226-mbm: "The case of Amani Musaibli in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in February 2010 and discharged early May 2010, focusing on asset liquidation to repay creditors."
Amani Musaibli — Michigan
George Edwin Muscat, Detroit MI
Address: 1232 Wheelock St Detroit, MI 48209
Snapshot of U.S. Bankruptcy Proceeding Case 11-61843-pjs: "The bankruptcy record of George Edwin Muscat from Detroit, MI, shows a Chapter 7 case filed in 2011-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
George Edwin Muscat — Michigan
Stephanie Muse, Detroit MI
Address: 15865 Novara St Detroit, MI 48205-2515
Snapshot of U.S. Bankruptcy Proceeding Case 16-41854-pjs: "The bankruptcy filing by Stephanie Muse, undertaken in 2016-02-12 in Detroit, MI under Chapter 7, concluded with discharge in 2016-05-12 after liquidating assets."
Stephanie Muse — Michigan
Lagina Marie Musgrove, Detroit MI
Address: 17664 Hoover St Detroit, MI 48205-3116
Snapshot of U.S. Bankruptcy Proceeding Case 16-40090-wsd: "In a Chapter 7 bankruptcy case, Lagina Marie Musgrove from Detroit, MI, saw her proceedings start in January 5, 2016 and complete by 04/04/2016, involving asset liquidation."
Lagina Marie Musgrove — Michigan
Hussain A Musid, Detroit MI
Address: 5719 Renville St Detroit, MI 48210
Concise Description of Bankruptcy Case 11-72451-wsd7: "Hussain A Musid's Chapter 7 bankruptcy, filed in Detroit, MI in 2011-12-28, led to asset liquidation, with the case closing in 2012-04-02."
Hussain A Musid — Michigan
Chanell Marie Mustin, Detroit MI
Address: 11536 Christy St Detroit, MI 48205
Concise Description of Bankruptcy Case 11-49499-tjt7: "The bankruptcy record of Chanell Marie Mustin from Detroit, MI, shows a Chapter 7 case filed in 2011-04-03. In this process, assets were liquidated to settle debts, and the case was discharged in July 8, 2011."
Chanell Marie Mustin — Michigan
Jeanette Mustin, Detroit MI
Address: 5242 Buckingham Ave Detroit, MI 48224
Snapshot of U.S. Bankruptcy Proceeding Case 10-45023-wsd: "Jeanette Mustin's Chapter 7 bankruptcy, filed in Detroit, MI in 02.20.2010, led to asset liquidation, with the case closing in 05/27/2010."
Jeanette Mustin — Michigan
Sadiyyah Naimah Mutakabbir, Detroit MI
Address: 20430 Yonka St Detroit, MI 48234
Snapshot of U.S. Bankruptcy Proceeding Case 13-52578-tjt: "The bankruptcy record of Sadiyyah Naimah Mutakabbir from Detroit, MI, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-29."
Sadiyyah Naimah Mutakabbir — Michigan
Chandra Myatt, Detroit MI
Address: 8931 Mount Elliott St Apt 105 Detroit, MI 48211
Bankruptcy Case 10-45496-mbm Summary: "In a Chapter 7 bankruptcy case, Chandra Myatt from Detroit, MI, saw her proceedings start in 02.24.2010 and complete by May 31, 2010, involving asset liquidation."
Chandra Myatt — Michigan
Katherine Myers, Detroit MI
Address: 17616 Kentucky St Detroit, MI 48221
Snapshot of U.S. Bankruptcy Proceeding Case 10-57492-wsd: "In a Chapter 7 bankruptcy case, Katherine Myers from Detroit, MI, saw her proceedings start in 05.27.2010 and complete by August 31, 2010, involving asset liquidation."
Katherine Myers — Michigan
Greer Myers, Detroit MI
Address: 20100 Snowden St Detroit, MI 48235-1170
Brief Overview of Bankruptcy Case 14-57874-pjs: "The bankruptcy record of Greer Myers from Detroit, MI, shows a Chapter 7 case filed in November 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-16."
Greer Myers — Michigan
Sherri Myers, Detroit MI
Address: 9738 E Outer Dr Detroit, MI 48213
Concise Description of Bankruptcy Case 10-68857-tjt7: "The bankruptcy filing by Sherri Myers, undertaken in 09/17/2010 in Detroit, MI under Chapter 7, concluded with discharge in 12.22.2010 after liquidating assets."
Sherri Myers — Michigan
Jazmynn Angelique Myers, Detroit MI
Address: 2552 Longfellow St Detroit, MI 48206
Brief Overview of Bankruptcy Case 12-47608-swr: "In Detroit, MI, Jazmynn Angelique Myers filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-01."
Jazmynn Angelique Myers — Michigan
Queenesta Myers, Detroit MI
Address: 22468 Barbara St Detroit, MI 48223
Bankruptcy Case 10-71538-wsd Summary: "The bankruptcy filing by Queenesta Myers, undertaken in 2010-10-13 in Detroit, MI under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Queenesta Myers — Michigan
Delores Myers, Detroit MI
Address: 18095 MacKay St Detroit, MI 48234
Bankruptcy Case 10-43630-wsd Summary: "Detroit, MI resident Delores Myers's 2010-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 16, 2010."
Delores Myers — Michigan
Tuniesia Myers, Detroit MI
Address: 15491 Asbury Park Detroit, MI 48227
Bankruptcy Case 10-54719-pjs Summary: "Detroit, MI resident Tuniesia Myers's May 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-05."
Tuniesia Myers — Michigan
Marlon J Myers, Detroit MI
Address: 12755 Grandmont Ave Detroit, MI 48227
Snapshot of U.S. Bankruptcy Proceeding Case 11-50163-swr: "In a Chapter 7 bankruptcy case, Marlon J Myers from Detroit, MI, saw his proceedings start in 04/08/2011 and complete by Jul 13, 2011, involving asset liquidation."
Marlon J Myers — Michigan
Susan Grace Myers, Detroit MI
Address: 5602 Renville St Detroit, MI 48210-1845
Brief Overview of Bankruptcy Case 15-57618-pjs: "In a Chapter 7 bankruptcy case, Susan Grace Myers from Detroit, MI, saw her proceedings start in Dec 2, 2015 and complete by 2016-03-01, involving asset liquidation."
Susan Grace Myers — Michigan
Curtis Ray Myers, Detroit MI
Address: 19459 Prairie St Detroit, MI 48221-1727
Bankruptcy Case 16-49057-tjt Summary: "In a Chapter 7 bankruptcy case, Curtis Ray Myers from Detroit, MI, saw his proceedings start in 2016-06-22 and complete by 2016-09-20, involving asset liquidation."
Curtis Ray Myers — Michigan
Julius Levone Myers, Detroit MI
Address: 8275 Meyers Rd Detroit, MI 48228-4016
Concise Description of Bankruptcy Case 15-57216-pjs7: "The bankruptcy filing by Julius Levone Myers, undertaken in 2015-11-25 in Detroit, MI under Chapter 7, concluded with discharge in 02/23/2016 after liquidating assets."
Julius Levone Myers — Michigan
Tanya Myhand, Detroit MI
Address: 11712 Fielding St Detroit, MI 48228-5501
Concise Description of Bankruptcy Case 15-58524-mbm7: "Tanya Myhand's Chapter 7 bankruptcy, filed in Detroit, MI in December 23, 2015, led to asset liquidation, with the case closing in 03.22.2016."
Tanya Myhand — Michigan
Kofi Damisio Myler, Detroit MI
Address: 14443 Elmdale St Detroit, MI 48213
Concise Description of Bankruptcy Case 12-40609-swr7: "In Detroit, MI, Kofi Damisio Myler filed for Chapter 7 bankruptcy in 2012-01-11. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Kofi Damisio Myler — Michigan
Rodney Myles, Detroit MI
Address: 20280 Waltham St Detroit, MI 48205
Bankruptcy Case 10-55173-pjs Overview: "In a Chapter 7 bankruptcy case, Rodney Myles from Detroit, MI, saw his proceedings start in 2010-05-06 and complete by 2010-08-10, involving asset liquidation."
Rodney Myles — Michigan
Rokib Myles, Detroit MI
Address: 3474 Harvard Rd Detroit, MI 48224
Snapshot of U.S. Bankruptcy Proceeding Case 10-60724-mbm: "Rokib Myles's Chapter 7 bankruptcy, filed in Detroit, MI in June 27, 2010, led to asset liquidation, with the case closing in October 2010."
Rokib Myles — Michigan
Shavonne Raquel Myles, Detroit MI
Address: 15837 Saint Marys St Detroit, MI 48227
Bankruptcy Case 13-61027-pjs Summary: "The bankruptcy record of Shavonne Raquel Myles from Detroit, MI, shows a Chapter 7 case filed in 11.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 23, 2014."
Shavonne Raquel Myles — Michigan
Alondra Myles, Detroit MI
Address: 15032 Fairmount Dr Detroit, MI 48205
Concise Description of Bankruptcy Case 12-47457-tjt7: "In a Chapter 7 bankruptcy case, Alondra Myles from Detroit, MI, saw her proceedings start in March 2012 and complete by June 2012, involving asset liquidation."
Alondra Myles — Michigan
Tanya M Myles, Detroit MI
Address: 20042 Freeland St Detroit, MI 48235-1582
Bankruptcy Case 15-48495-mbm Overview: "The bankruptcy record of Tanya M Myles from Detroit, MI, shows a Chapter 7 case filed in 2015-06-01. In this process, assets were liquidated to settle debts, and the case was discharged in 08.30.2015."
Tanya M Myles — Michigan
Brian A Myles, Detroit MI
Address: 14796 Fairmount Dr Detroit, MI 48205-1317
Brief Overview of Bankruptcy Case 15-43994-pjs: "Brian A Myles's bankruptcy, initiated in March 2015 and concluded by Jun 14, 2015 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian A Myles — Michigan
Carmeta Bernice Myles, Detroit MI
Address: 708 East St Detroit, MI 48201
Snapshot of U.S. Bankruptcy Proceeding Case 11-41231-tjt: "Carmeta Bernice Myles's bankruptcy, initiated in Jan 18, 2011 and concluded by 04.24.2011 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmeta Bernice Myles — Michigan
Velvet A Myles, Detroit MI
Address: 18678 Sherwood St Detroit, MI 48234-2814
Snapshot of U.S. Bankruptcy Proceeding Case 2014-49791-wsd: "The bankruptcy filing by Velvet A Myles, undertaken in 2014-06-09 in Detroit, MI under Chapter 7, concluded with discharge in 09/07/2014 after liquidating assets."
Velvet A Myles — Michigan
Debra Jo Myles, Detroit MI
Address: 11311 Mettetal St Detroit, MI 48227
Bankruptcy Case 11-61292-pjs Overview: "Debra Jo Myles's bankruptcy, initiated in 08/05/2011 and concluded by 2011-11-09 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Jo Myles — Michigan
Donna Myles, Detroit MI
Address: 13111 La Salle Blvd Detroit, MI 48238
Bankruptcy Case 10-59240-tjt Summary: "The bankruptcy filing by Donna Myles, undertaken in June 2010 in Detroit, MI under Chapter 7, concluded with discharge in Sep 15, 2010 after liquidating assets."
Donna Myles — Michigan
Marquita Myles, Detroit MI
Address: 16745 Fenmore St Detroit, MI 48235-3424
Snapshot of U.S. Bankruptcy Proceeding Case 14-47436-mar: "The bankruptcy record of Marquita Myles from Detroit, MI, shows a Chapter 7 case filed in 2014-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in July 28, 2014."
Marquita Myles — Michigan
Nataya Myles, Detroit MI
Address: 21433 Cambridge Ave Detroit, MI 48219
Brief Overview of Bankruptcy Case 13-56876-tjt: "The bankruptcy record of Nataya Myles from Detroit, MI, shows a Chapter 7 case filed in Sep 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.13.2013."
Nataya Myles — Michigan
Jean Loretta Myree, Detroit MI
Address: 888 Pallister St Apt 704 Detroit, MI 48202
Bankruptcy Case 12-40697-pjs Summary: "Detroit, MI resident Jean Loretta Myree's 01/12/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/10/2012."
Jean Loretta Myree — Michigan
Laanna Valencia Myrick, Detroit MI
Address: 18656 Pennington Dr Detroit, MI 48221-2166
Snapshot of U.S. Bankruptcy Proceeding Case 15-50643-mar: "Laanna Valencia Myrick's Chapter 7 bankruptcy, filed in Detroit, MI in 07/15/2015, led to asset liquidation, with the case closing in 2015-10-13."
Laanna Valencia Myrick — Michigan
Ramon Myrick, Detroit MI
Address: 2557 W McNichols Rd Apt 202 Detroit, MI 48221
Bankruptcy Case 10-71451-tjt Overview: "The bankruptcy filing by Ramon Myrick, undertaken in 10.13.2010 in Detroit, MI under Chapter 7, concluded with discharge in 2011-01-17 after liquidating assets."
Ramon Myrick — Michigan
Brittany Chavae Nicolee Myricks, Detroit MI
Address: 20275 Lindsay St Detroit, MI 48235-2121
Bankruptcy Case 16-43184-mar Summary: "Brittany Chavae Nicolee Myricks's bankruptcy, initiated in 03.04.2016 and concluded by 2016-06-02 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittany Chavae Nicolee Myricks — Michigan
Explore Free Bankruptcy Records by State