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 Shawn Woods, Michigan

Address: 18864 Buffalo St Detroit, MI 48234

Snapshot of U.S. Bankruptcy Proceeding Case 10-78128-pjs: "In a Chapter 7 bankruptcy case, Shawn Woods from Detroit, MI, saw their proceedings start in Dec 22, 2010 and complete by Mar 29, 2011, involving asset liquidation."
Shawn Woods — Michigan, 10-78128


ᐅ Markus Woods, Michigan

Address: 20257 Prevost St Detroit, MI 48235-2158

Bankruptcy Case 14-44722-mbm Summary: "Markus Woods's bankruptcy, initiated in 2014-03-21 and concluded by 06/19/2014 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Markus Woods — Michigan, 14-44722


ᐅ Norma Woods, Michigan

Address: 13947 Steel St Detroit, MI 48227

Concise Description of Bankruptcy Case 10-77463-tjt7: "In a Chapter 7 bankruptcy case, Norma Woods from Detroit, MI, saw her proceedings start in December 2010 and complete by 2011-03-22, involving asset liquidation."
Norma Woods — Michigan, 10-77463


ᐅ Lamar C Woods, Michigan

Address: 3314 W Buena Vista St Detroit, MI 48238

Bankruptcy Case 11-69144-swr Overview: "The bankruptcy filing by Lamar C Woods, undertaken in 2011-11-10 in Detroit, MI under Chapter 7, concluded with discharge in 02/14/2012 after liquidating assets."
Lamar C Woods — Michigan, 11-69144


ᐅ Sheree Woods, Michigan

Address: 4239 Grandy St Detroit, MI 48207

Concise Description of Bankruptcy Case 09-73905-wsd7: "In Detroit, MI, Sheree Woods filed for Chapter 7 bankruptcy in 2009-11-02. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Sheree Woods — Michigan, 09-73905


ᐅ Marvita R Woods, Michigan

Address: 12710 Santa Rosa Dr Detroit, MI 48238

Bankruptcy Case 13-56155-wsd Summary: "Detroit, MI resident Marvita R Woods's 2013-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/30/2013."
Marvita R Woods — Michigan, 13-56155


ᐅ Shirley Mae Woods, Michigan

Address: 3245 W Chicago Apt 203 Detroit, MI 48206-2730

Bankruptcy Case 15-54062-tjt Summary: "The case of Shirley Mae Woods in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley Mae Woods — Michigan, 15-54062


ᐅ Mary E Woods, Michigan

Address: 19020 W Chicago St Detroit, MI 48228

Concise Description of Bankruptcy Case 13-58102-wsd7: "In a Chapter 7 bankruptcy case, Mary E Woods from Detroit, MI, saw her proceedings start in Sep 30, 2013 and complete by 01.04.2014, involving asset liquidation."
Mary E Woods — Michigan, 13-58102


ᐅ Sonia Woods, Michigan

Address: 16575 Braile St Detroit, MI 48219

Snapshot of U.S. Bankruptcy Proceeding Case 13-54728-pjs: "Sonia Woods's bankruptcy, initiated in 2013-08-01 and concluded by November 5, 2013 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonia Woods — Michigan, 13-54728


ᐅ Rolanda Woods, Michigan

Address: 3323 Woodstock Dr Detroit, MI 48221

Brief Overview of Bankruptcy Case 12-60603-swr: "Rolanda Woods's bankruptcy, initiated in 09/11/2012 and concluded by 2012-12-16 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rolanda Woods — Michigan, 12-60603


ᐅ Rondele Woods, Michigan

Address: 19800 Plainview Ave Detroit, MI 48219

Bankruptcy Case 10-47889-wsd Overview: "Detroit, MI resident Rondele Woods's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-16."
Rondele Woods — Michigan, 10-47889


ᐅ Maxine Woods, Michigan

Address: 19629 Gable St Detroit, MI 48234

Snapshot of U.S. Bankruptcy Proceeding Case 10-70852-tjt: "In Detroit, MI, Maxine Woods filed for Chapter 7 bankruptcy in 2010-10-06. This case, involving liquidating assets to pay off debts, was resolved by January 14, 2011."
Maxine Woods — Michigan, 10-70852


ᐅ Lillian Woods, Michigan

Address: 1881 S Deacon St Detroit, MI 48217

Concise Description of Bankruptcy Case 10-71039-mbm7: "The bankruptcy record of Lillian Woods from Detroit, MI, shows a Chapter 7 case filed in 10.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2011."
Lillian Woods — Michigan, 10-71039


ᐅ Shashana E P Woods, Michigan

Address: 202 W Montana St Detroit, MI 48203

Brief Overview of Bankruptcy Case 11-52129-pjs: "In a Chapter 7 bankruptcy case, Shashana E P Woods from Detroit, MI, saw their proceedings start in 04.28.2011 and complete by Aug 2, 2011, involving asset liquidation."
Shashana E P Woods — Michigan, 11-52129


ᐅ Nekill Antonio Woods, Michigan

Address: 8317 Rolyat St Detroit, MI 48234

Bankruptcy Case 11-70682-mbm Overview: "Nekill Antonio Woods's Chapter 7 bankruptcy, filed in Detroit, MI in 2011-11-30, led to asset liquidation, with the case closing in 2012-03-05."
Nekill Antonio Woods — Michigan, 11-70682


ᐅ Marilyn Diane Wooldridge, Michigan

Address: 18280 Forrer St Detroit, MI 48235-3115

Bankruptcy Case 15-47094-tjt Summary: "The case of Marilyn Diane Wooldridge in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marilyn Diane Wooldridge — Michigan, 15-47094


ᐅ Evelyn Woolen, Michigan

Address: 8678 Greenview Ave Detroit, MI 48228

Snapshot of U.S. Bankruptcy Proceeding Case 12-62425-wsd: "In Detroit, MI, Evelyn Woolen filed for Chapter 7 bankruptcy in 10.05.2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Evelyn Woolen — Michigan, 12-62425


ᐅ Robert Woolen, Michigan

Address: 19469 Shaftsbury Ave Detroit, MI 48219

Concise Description of Bankruptcy Case 10-42902-wsd7: "Robert Woolen's Chapter 7 bankruptcy, filed in Detroit, MI in February 2010, led to asset liquidation, with the case closing in 2010-05-04."
Robert Woolen — Michigan, 10-42902


ᐅ Edd Woolens, Michigan

Address: 9281 Boleyn St Detroit, MI 48224

Brief Overview of Bankruptcy Case 11-71139-tjt: "Edd Woolens's bankruptcy, initiated in 12/07/2011 and concluded by 2012-03-12 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edd Woolens — Michigan, 11-71139


ᐅ Danita R Woolfolk, Michigan

Address: 19450 Dean St Detroit, MI 48234-2074

Brief Overview of Bankruptcy Case 16-43952-pjs: "In a Chapter 7 bankruptcy case, Danita R Woolfolk from Detroit, MI, saw her proceedings start in 2016-03-17 and complete by 2016-06-15, involving asset liquidation."
Danita R Woolfolk — Michigan, 16-43952


ᐅ Shawne Woolfolk, Michigan

Address: 12104 Fielding St Detroit, MI 48228-5503

Concise Description of Bankruptcy Case 15-49700-wsd7: "In a Chapter 7 bankruptcy case, Shawne Woolfolk from Detroit, MI, saw their proceedings start in June 25, 2015 and complete by 09.23.2015, involving asset liquidation."
Shawne Woolfolk — Michigan, 15-49700


ᐅ Thresha Marie Woolfolk, Michigan

Address: 3635 Chatsworth St Detroit, MI 48224-3447

Bankruptcy Case 15-57017-tjt Overview: "In Detroit, MI, Thresha Marie Woolfolk filed for Chapter 7 bankruptcy in 2015-11-21. This case, involving liquidating assets to pay off debts, was resolved by February 19, 2016."
Thresha Marie Woolfolk — Michigan, 15-57017


ᐅ Raejean Gabriel Woolfork, Michigan

Address: 16817 Mansfield St Detroit, MI 48235

Snapshot of U.S. Bankruptcy Proceeding Case 09-70677-swr: "The case of Raejean Gabriel Woolfork in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raejean Gabriel Woolfork — Michigan, 09-70677


ᐅ Ronnie Everett Woolfork, Michigan

Address: 18608 Prest St Detroit, MI 48235-2850

Bankruptcy Case 15-42455-pjs Overview: "Ronnie Everett Woolfork's Chapter 7 bankruptcy, filed in Detroit, MI in February 2015, led to asset liquidation, with the case closing in May 21, 2015."
Ronnie Everett Woolfork — Michigan, 15-42455


ᐅ Tonia M Woolridge, Michigan

Address: 4311 Three Mile Dr Detroit, MI 48224

Bankruptcy Case 13-40022-wsd Overview: "Tonia M Woolridge's bankruptcy, initiated in January 2, 2013 and concluded by 2013-04-08 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonia M Woolridge — Michigan, 13-40022


ᐅ Terriel Lance Wooten, Michigan

Address: 20000 Ilene St Detroit, MI 48221

Bankruptcy Case 13-02832-RLM-7 Summary: "Detroit, MI resident Terriel Lance Wooten's Mar 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2013."
Terriel Lance Wooten — Michigan, 13-02832-RLM-7


ᐅ Lashawn Cordell Wooten, Michigan

Address: 8235 Piedmont St Detroit, MI 48228

Concise Description of Bankruptcy Case 13-50754-tjt7: "In Detroit, MI, Lashawn Cordell Wooten filed for Chapter 7 bankruptcy in 05.28.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-01."
Lashawn Cordell Wooten — Michigan, 13-50754


ᐅ Lateria Wooten, Michigan

Address: 13227 Freeland St Detroit, MI 48227

Snapshot of U.S. Bankruptcy Proceeding Case 12-46190-mbm: "The bankruptcy filing by Lateria Wooten, undertaken in 2012-03-13 in Detroit, MI under Chapter 7, concluded with discharge in June 17, 2012 after liquidating assets."
Lateria Wooten — Michigan, 12-46190


ᐅ Leroy Wooten, Michigan

Address: 16206 Blackstone St Detroit, MI 48219

Bankruptcy Case 10-60274-tjt Overview: "Detroit, MI resident Leroy Wooten's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.27.2010."
Leroy Wooten — Michigan, 10-60274


ᐅ Wendell Scott Word, Michigan

Address: 8500 Marlowe St Detroit, MI 48228

Bankruptcy Case 11-60662-pjs Overview: "The bankruptcy record of Wendell Scott Word from Detroit, MI, shows a Chapter 7 case filed in Jul 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.02.2011."
Wendell Scott Word — Michigan, 11-60662


ᐅ Alexis S Wordlaw, Michigan

Address: 7271 Piedmont St Detroit, MI 48228

Concise Description of Bankruptcy Case 13-62084-tjt7: "Alexis S Wordlaw's bankruptcy, initiated in 2013-12-09 and concluded by 03.15.2014 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexis S Wordlaw — Michigan, 13-62084


ᐅ Lakesha Wordlaw, Michigan

Address: 3300 W Outer Dr Detroit, MI 48221

Bankruptcy Case 11-58267-wsd Overview: "The bankruptcy record of Lakesha Wordlaw from Detroit, MI, shows a Chapter 7 case filed in 07/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.27.2011."
Lakesha Wordlaw — Michigan, 11-58267


ᐅ Beverly Ann Worjloh, Michigan

Address: 16813 Ashton Ave Detroit, MI 48219

Bankruptcy Case 12-46066-mbm Overview: "The bankruptcy record of Beverly Ann Worjloh from Detroit, MI, shows a Chapter 7 case filed in 03.12.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 16, 2012."
Beverly Ann Worjloh — Michigan, 12-46066


ᐅ Souriyaphon Xeunxom, Michigan

Address: 20321 Strasburg St Detroit, MI 48205

Snapshot of U.S. Bankruptcy Proceeding Case 10-74090-tjt: "The case of Souriyaphon Xeunxom in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Souriyaphon Xeunxom — Michigan, 10-74090


ᐅ Thomas Mathew Yalonen, Michigan

Address: 1045 Cavalry St Detroit, MI 48209

Concise Description of Bankruptcy Case 09-72438-wsd7: "The bankruptcy record of Thomas Mathew Yalonen from Detroit, MI, shows a Chapter 7 case filed in 2009-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 01.25.2010."
Thomas Mathew Yalonen — Michigan, 09-72438


ᐅ Sharon Yamoah, Michigan

Address: 2307 Edison St Detroit, MI 48206

Bankruptcy Case 10-50993-swr Summary: "In Detroit, MI, Sharon Yamoah filed for Chapter 7 bankruptcy in 04/01/2010. This case, involving liquidating assets to pay off debts, was resolved by 07.06.2010."
Sharon Yamoah — Michigan, 10-50993


ᐅ Alice Yancey, Michigan

Address: 11721 Vaughan St Detroit, MI 48228

Brief Overview of Bankruptcy Case 11-50115-swr: "Detroit, MI resident Alice Yancey's Apr 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.13.2011."
Alice Yancey — Michigan, 11-50115


ᐅ Denise Yancey, Michigan

Address: 9549 Woodmont Ave Detroit, MI 48227

Concise Description of Bankruptcy Case 10-56480-tjt7: "Detroit, MI resident Denise Yancey's 2010-05-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 22, 2010."
Denise Yancey — Michigan, 10-56480


ᐅ Linda Diane Yancey, Michigan

Address: 8482 Ashton Ave Detroit, MI 48228

Bankruptcy Case 11-43727-tjt Overview: "In a Chapter 7 bankruptcy case, Linda Diane Yancey from Detroit, MI, saw her proceedings start in 02.15.2011 and complete by May 22, 2011, involving asset liquidation."
Linda Diane Yancey — Michigan, 11-43727


ᐅ Martha Nicole Yancey, Michigan

Address: 18456 Wexford St Detroit, MI 48234-1854

Bankruptcy Case 15-47513-mar Overview: "The case of Martha Nicole Yancey in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha Nicole Yancey — Michigan, 15-47513


ᐅ Kenneth Yancy, Michigan

Address: 16725 Winthrop St Detroit, MI 48235

Brief Overview of Bankruptcy Case 10-71199-wsd: "Kenneth Yancy's bankruptcy, initiated in 2010-10-09 and concluded by January 2011 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Yancy — Michigan, 10-71199


ᐅ Camilla Jean Yarber, Michigan

Address: 19798 HOUGHTON ST Detroit, MI 48219

Snapshot of U.S. Bankruptcy Proceeding Case 12-49057-swr: "Detroit, MI resident Camilla Jean Yarber's April 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-03."
Camilla Jean Yarber — Michigan, 12-49057


ᐅ Ronnie Darrell Yarber, Michigan

Address: 7519 Clayburn St Detroit, MI 48228

Concise Description of Bankruptcy Case 11-45167-swr7: "The bankruptcy filing by Ronnie Darrell Yarber, undertaken in Feb 28, 2011 in Detroit, MI under Chapter 7, concluded with discharge in 06/04/2011 after liquidating assets."
Ronnie Darrell Yarber — Michigan, 11-45167


ᐅ William B Yarber, Michigan

Address: 20182 Northlawn St Detroit, MI 48221

Concise Description of Bankruptcy Case 13-52173-wsd7: "The bankruptcy filing by William B Yarber, undertaken in 2013-06-18 in Detroit, MI under Chapter 7, concluded with discharge in 09/22/2013 after liquidating assets."
William B Yarber — Michigan, 13-52173


ᐅ Johnetta Yarborough, Michigan

Address: 3600 14th St Apt 102 Detroit, MI 48208-2684

Brief Overview of Bankruptcy Case 15-47448-pjs: "The bankruptcy record of Johnetta Yarborough from Detroit, MI, shows a Chapter 7 case filed in 2015-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 10, 2015."
Johnetta Yarborough — Michigan, 15-47448


ᐅ Leonard A Yarbrough, Michigan

Address: 3272 Cortland St Detroit, MI 48206

Concise Description of Bankruptcy Case 11-63750-wsd7: "Leonard A Yarbrough's Chapter 7 bankruptcy, filed in Detroit, MI in Sep 7, 2011, led to asset liquidation, with the case closing in 2011-12-13."
Leonard A Yarbrough — Michigan, 11-63750


ᐅ Crystal S Yarbrough, Michigan

Address: 11350 Marlowe St Detroit, MI 48227

Snapshot of U.S. Bankruptcy Proceeding Case 11-64754-swr: "Crystal S Yarbrough's bankruptcy, initiated in 2011-09-20 and concluded by 12/13/2011 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal S Yarbrough — Michigan, 11-64754


ᐅ Michelle Alisia Yarbrough, Michigan

Address: 15873 Cloverlawn St Detroit, MI 48238-1149

Snapshot of U.S. Bankruptcy Proceeding Case 15-43855-pjs: "In a Chapter 7 bankruptcy case, Michelle Alisia Yarbrough from Detroit, MI, saw her proceedings start in 2015-03-13 and complete by Jun 11, 2015, involving asset liquidation."
Michelle Alisia Yarbrough — Michigan, 15-43855


ᐅ Reginald Yarbrough, Michigan

Address: PO Box 44532 Detroit, MI 48244

Bankruptcy Case 11-52451-tjt Overview: "In Detroit, MI, Reginald Yarbrough filed for Chapter 7 bankruptcy in Apr 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Reginald Yarbrough — Michigan, 11-52451


ᐅ Rochard Yarbrough, Michigan

Address: 12703 Hampshire St Detroit, MI 48213-1829

Concise Description of Bankruptcy Case 15-48232-mbm7: "The case of Rochard Yarbrough in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rochard Yarbrough — Michigan, 15-48232


ᐅ Kim Yvette Yarbrough, Michigan

Address: 12048 Kenmoor St Detroit, MI 48205-3326

Bankruptcy Case 2014-55417-mar Summary: "Detroit, MI resident Kim Yvette Yarbrough's 09.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/29/2014."
Kim Yvette Yarbrough — Michigan, 2014-55417


ᐅ Clifford Yearby, Michigan

Address: 18515 Hoover St Apt 5 Detroit, MI 48205

Bankruptcy Case 10-47173-tjt Summary: "The bankruptcy record of Clifford Yearby from Detroit, MI, shows a Chapter 7 case filed in 03/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-12."
Clifford Yearby — Michigan, 10-47173


ᐅ Dejanee Brande Yeoman, Michigan

Address: 17202 Ontario St Detroit, MI 48224

Concise Description of Bankruptcy Case 11-50786-mbm7: "Dejanee Brande Yeoman's bankruptcy, initiated in April 15, 2011 and concluded by 07/20/2011 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dejanee Brande Yeoman — Michigan, 11-50786


ᐅ Alexander Yepez, Michigan

Address: 1059 N Rademacher St Detroit, MI 48209

Bankruptcy Case 12-48107-mbm Overview: "The bankruptcy record of Alexander Yepez from Detroit, MI, shows a Chapter 7 case filed in Mar 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 4, 2012."
Alexander Yepez — Michigan, 12-48107


ᐅ Francis Yezbick, Michigan

Address: 19260 McIntyre St Detroit, MI 48219

Snapshot of U.S. Bankruptcy Proceeding Case 10-62565-pjs: "The bankruptcy record of Francis Yezbick from Detroit, MI, shows a Chapter 7 case filed in 07/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-18."
Francis Yezbick — Michigan, 10-62565


ᐅ Gary Michael Ylen, Michigan

Address: 12762 Chatham St Detroit, MI 48223

Concise Description of Bankruptcy Case 11-60974-tjt7: "In a Chapter 7 bankruptcy case, Gary Michael Ylen from Detroit, MI, saw their proceedings start in August 2, 2011 and complete by 2011-11-06, involving asset liquidation."
Gary Michael Ylen — Michigan, 11-60974


ᐅ Hilton Yopp, Michigan

Address: 17609 MENDOTA ST Detroit, MI 48221

Concise Description of Bankruptcy Case 11-45461-swr7: "In Detroit, MI, Hilton Yopp filed for Chapter 7 bankruptcy in 03.01.2011. This case, involving liquidating assets to pay off debts, was resolved by 06/01/2011."
Hilton Yopp — Michigan, 11-45461


ᐅ Kimberly A York, Michigan

Address: 8317 Fielding St Detroit, MI 48228

Brief Overview of Bankruptcy Case 11-43539-wsd: "In Detroit, MI, Kimberly A York filed for Chapter 7 bankruptcy in Feb 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.21.2011."
Kimberly A York — Michigan, 11-43539


ᐅ Rosalyn Suzette York, Michigan

Address: 19357 Annchester Rd Detroit, MI 48219-2725

Concise Description of Bankruptcy Case 16-42886-mar7: "In a Chapter 7 bankruptcy case, Rosalyn Suzette York from Detroit, MI, saw her proceedings start in February 29, 2016 and complete by 2016-05-29, involving asset liquidation."
Rosalyn Suzette York — Michigan, 16-42886


ᐅ Emma L York, Michigan

Address: 8317 Fielding St Detroit, MI 48228-2847

Snapshot of U.S. Bankruptcy Proceeding Case 16-46742-pjs: "Emma L York's bankruptcy, initiated in 05.03.2016 and concluded by 08.01.2016 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emma L York — Michigan, 16-46742


ᐅ Betts Annette Marie York, Michigan

Address: 7800 E Jefferson Ave Apt 1429 Detroit, MI 48214-3726

Snapshot of U.S. Bankruptcy Proceeding Case 16-47834-tjt: "The bankruptcy record of Betts Annette Marie York from Detroit, MI, shows a Chapter 7 case filed in 05/25/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 23, 2016."
Betts Annette Marie York — Michigan, 16-47834


ᐅ Karnita Young, Michigan

Address: 10690 Peerless St Detroit, MI 48224

Snapshot of U.S. Bankruptcy Proceeding Case 11-69449-wsd: "The case of Karnita Young in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karnita Young — Michigan, 11-69449


ᐅ Katherine Ann Young, Michigan

Address: 24229 Florence St Detroit, MI 48219

Snapshot of U.S. Bankruptcy Proceeding Case 11-61049-mbm: "In a Chapter 7 bankruptcy case, Katherine Ann Young from Detroit, MI, saw her proceedings start in Aug 3, 2011 and complete by November 2011, involving asset liquidation."
Katherine Ann Young — Michigan, 11-61049


ᐅ Iii Robert L Young, Michigan

Address: 19401 Chapel St Detroit, MI 48219

Concise Description of Bankruptcy Case 13-51973-pjs7: "The bankruptcy filing by Iii Robert L Young, undertaken in June 2013 in Detroit, MI under Chapter 7, concluded with discharge in 09/18/2013 after liquidating assets."
Iii Robert L Young — Michigan, 13-51973


ᐅ Kebina Sundra Young, Michigan

Address: 19490 Parkside St Detroit, MI 48221-1834

Concise Description of Bankruptcy Case 14-43750-mbm7: "Detroit, MI resident Kebina Sundra Young's 03/08/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-06."
Kebina Sundra Young — Michigan, 14-43750


ᐅ Demond Anthony Young, Michigan

Address: 19807 Stout St Detroit, MI 48219

Concise Description of Bankruptcy Case 11-56197-tjt7: "Demond Anthony Young's bankruptcy, initiated in 2011-06-09 and concluded by 2011-09-13 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Demond Anthony Young — Michigan, 11-56197


ᐅ Keith Charles Young, Michigan

Address: 16844 Chatham St Detroit, MI 48219-3748

Bankruptcy Case 15-40960-pjs Summary: "In Detroit, MI, Keith Charles Young filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by 04/26/2015."
Keith Charles Young — Michigan, 15-40960


ᐅ Denise R Young, Michigan

Address: 2662 TUXEDO ST Detroit, MI 48206

Bankruptcy Case 11-45764-pjs Overview: "In a Chapter 7 bankruptcy case, Denise R Young from Detroit, MI, saw her proceedings start in 03/04/2011 and complete by 06.14.2011, involving asset liquidation."
Denise R Young — Michigan, 11-45764


ᐅ Fontaine Lamarr Young, Michigan

Address: 15917 Holmur St Detroit, MI 48238

Bankruptcy Case 13-43013-tjt Overview: "Fontaine Lamarr Young's Chapter 7 bankruptcy, filed in Detroit, MI in 2013-02-19, led to asset liquidation, with the case closing in 2013-05-26."
Fontaine Lamarr Young — Michigan, 13-43013


ᐅ Foster Alverta Young, Michigan

Address: 3701 15th St Apt 223 Detroit, MI 48208

Bankruptcy Case 13-40811-tjt Overview: "Foster Alverta Young's Chapter 7 bankruptcy, filed in Detroit, MI in 2013-01-16, led to asset liquidation, with the case closing in April 2013."
Foster Alverta Young — Michigan, 13-40811


ᐅ Lanette Young, Michigan

Address: 19724 FAIRPORT ST Detroit, MI 48205

Bankruptcy Case 12-49840-pjs Summary: "Lanette Young's bankruptcy, initiated in 2012-04-18 and concluded by 2012-07-23 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lanette Young — Michigan, 12-49840


ᐅ Kenneth D Young, Michigan

Address: 6115 Woodhall St Detroit, MI 48224

Brief Overview of Bankruptcy Case 13-40055-wsd: "In a Chapter 7 bankruptcy case, Kenneth D Young from Detroit, MI, saw their proceedings start in 2013-01-02 and complete by Apr 8, 2013, involving asset liquidation."
Kenneth D Young — Michigan, 13-40055


ᐅ Heard Kevin Young, Michigan

Address: 19721 Spencer St Detroit, MI 48234-4603

Brief Overview of Bankruptcy Case 15-48863-tjt: "Detroit, MI resident Heard Kevin Young's 06/08/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 6, 2015."
Heard Kevin Young — Michigan, 15-48863


ᐅ Gabrielle Kyshia Jasm Young, Michigan

Address: 15883 Faircrest St Detroit, MI 48205

Bankruptcy Case 11-68710-wsd Summary: "Gabrielle Kyshia Jasm Young's bankruptcy, initiated in 2011-11-04 and concluded by February 2012 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabrielle Kyshia Jasm Young — Michigan, 11-68710


ᐅ Gail Elaine Young, Michigan

Address: 14343 Coyle St Detroit, MI 48227

Snapshot of U.S. Bankruptcy Proceeding Case 11-47598-swr: "Gail Elaine Young's bankruptcy, initiated in March 21, 2011 and concluded by 06.28.2011 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail Elaine Young — Michigan, 11-47598


ᐅ Joe Young, Michigan

Address: 15606 Minock St Detroit, MI 48223

Bankruptcy Case 10-55616-mbm Overview: "In a Chapter 7 bankruptcy case, Joe Young from Detroit, MI, saw their proceedings start in 05.11.2010 and complete by August 15, 2010, involving asset liquidation."
Joe Young — Michigan, 10-55616


ᐅ Henri Young, Michigan

Address: 15367 Normandy St Detroit, MI 48238

Bankruptcy Case 10-57350-wsd Overview: "The bankruptcy filing by Henri Young, undertaken in May 26, 2010 in Detroit, MI under Chapter 7, concluded with discharge in 08.30.2010 after liquidating assets."
Henri Young — Michigan, 10-57350


ᐅ Lauren Lasha Young, Michigan

Address: 18941 Woodbine St Detroit, MI 48219

Brief Overview of Bankruptcy Case 12-63420-tjt: "In a Chapter 7 bankruptcy case, Lauren Lasha Young from Detroit, MI, saw her proceedings start in 10/19/2012 and complete by 2013-01-23, involving asset liquidation."
Lauren Lasha Young — Michigan, 12-63420


ᐅ Ii Benjamin Bernard Young, Michigan

Address: 17530 Hartwell St Detroit, MI 48235

Snapshot of U.S. Bankruptcy Proceeding Case 13-54915-mbm: "The bankruptcy record of Ii Benjamin Bernard Young from Detroit, MI, shows a Chapter 7 case filed in 2013-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in 11.09.2013."
Ii Benjamin Bernard Young — Michigan, 13-54915


ᐅ Kiana Lanise Young, Michigan

Address: 9174 Cheyenne St Detroit, MI 48228-2607

Concise Description of Bankruptcy Case 16-47074-pjs7: "Kiana Lanise Young's bankruptcy, initiated in 2016-05-10 and concluded by 08.08.2016 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kiana Lanise Young — Michigan, 16-47074