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 Vincent Cannon, Michigan

Address: 19721 Hasse St Detroit, MI 48234-2155

Brief Overview of Bankruptcy Case 16-41702-pjs: "Detroit, MI resident Vincent Cannon's Feb 10, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-10."
Vincent Cannon — Michigan, 16-41702


ᐅ Seanda D Cannon, Michigan

Address: 18656 Concord St Detroit, MI 48234

Bankruptcy Case 12-67042-swr Overview: "The bankruptcy record of Seanda D Cannon from Detroit, MI, shows a Chapter 7 case filed in Dec 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-20."
Seanda D Cannon — Michigan, 12-67042


ᐅ Tedrin Cannon, Michigan

Address: 19631 Conley St Detroit, MI 48234

Brief Overview of Bankruptcy Case 10-44817-tjt: "The bankruptcy filing by Tedrin Cannon, undertaken in Feb 19, 2010 in Detroit, MI under Chapter 7, concluded with discharge in 2010-05-26 after liquidating assets."
Tedrin Cannon — Michigan, 10-44817


ᐅ Omari Samir Cannon, Michigan

Address: 500 River Place Dr Apt 5420 Detroit, MI 48207-5051

Brief Overview of Bankruptcy Case 15-58175-mbm: "Omari Samir Cannon's bankruptcy, initiated in Dec 16, 2015 and concluded by 2016-03-15 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Omari Samir Cannon — Michigan, 15-58175


ᐅ Patrease Cannon, Michigan

Address: 2066 Ewald Cir Detroit, MI 48238-3814

Snapshot of U.S. Bankruptcy Proceeding Case 14-56998-mar: "Patrease Cannon's bankruptcy, initiated in 10.31.2014 and concluded by January 29, 2015 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrease Cannon — Michigan, 14-56998


ᐅ Sr John Cansler, Michigan

Address: 16571 Robson St Detroit, MI 48235

Bankruptcy Case 09-78933-tjt Overview: "Sr John Cansler's bankruptcy, initiated in 2009-12-22 and concluded by 03/28/2010 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr John Cansler — Michigan, 09-78933


ᐅ Patrice L Cantrell, Michigan

Address: 8286 Indiana St Detroit, MI 48204

Snapshot of U.S. Bankruptcy Proceeding Case 12-64314-tjt: "The bankruptcy filing by Patrice L Cantrell, undertaken in 2012-11-01 in Detroit, MI under Chapter 7, concluded with discharge in Feb 5, 2013 after liquidating assets."
Patrice L Cantrell — Michigan, 12-64314


ᐅ Adam Cantu, Michigan

Address: 1250 Campbell St Detroit, MI 48209

Brief Overview of Bankruptcy Case 11-55916-tjt: "In Detroit, MI, Adam Cantu filed for Chapter 7 bankruptcy in 06/07/2011. This case, involving liquidating assets to pay off debts, was resolved by September 7, 2011."
Adam Cantu — Michigan, 11-55916


ᐅ Louella F Canty, Michigan

Address: 18269 Appoline St Detroit, MI 48235-1451

Brief Overview of Bankruptcy Case 2014-55876-tjt: "The bankruptcy filing by Louella F Canty, undertaken in 2014-10-09 in Detroit, MI under Chapter 7, concluded with discharge in Jan 7, 2015 after liquidating assets."
Louella F Canty — Michigan, 2014-55876


ᐅ Paris Canty, Michigan

Address: 8965 Milner St Detroit, MI 48213

Brief Overview of Bankruptcy Case 12-59878-wsd: "Paris Canty's Chapter 7 bankruptcy, filed in Detroit, MI in Aug 30, 2012, led to asset liquidation, with the case closing in Dec 4, 2012."
Paris Canty — Michigan, 12-59878


ᐅ Tondria Maria Canty, Michigan

Address: 12060 Rosemont Ave Detroit, MI 48228-1134

Bankruptcy Case 2014-54518-tjt Summary: "Detroit, MI resident Tondria Maria Canty's 09.13.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Tondria Maria Canty — Michigan, 2014-54518


ᐅ William Canty, Michigan

Address: 290 Chalmers St Detroit, MI 48215

Concise Description of Bankruptcy Case 10-59921-tjt7: "William Canty's Chapter 7 bankruptcy, filed in Detroit, MI in 2010-06-18, led to asset liquidation, with the case closing in 2010-09-22."
William Canty — Michigan, 10-59921


ᐅ Alissa Darice Canty, Michigan

Address: 18010 Kentucky St Detroit, MI 48221

Snapshot of U.S. Bankruptcy Proceeding Case 12-64986-pjs: "Detroit, MI resident Alissa Darice Canty's 2012-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 17, 2013."
Alissa Darice Canty — Michigan, 12-64986


ᐅ Cedanio Howard Canty, Michigan

Address: 302 Lakewood St Detroit, MI 48215

Brief Overview of Bankruptcy Case 11-61147-tjt: "Detroit, MI resident Cedanio Howard Canty's 2011-08-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/08/2011."
Cedanio Howard Canty — Michigan, 11-61147


ᐅ Kimberly Canty, Michigan

Address: 3991 Devonshire Rd Detroit, MI 48224-3633

Bankruptcy Case 2014-49893-pjs Overview: "In Detroit, MI, Kimberly Canty filed for Chapter 7 bankruptcy in 2014-06-10. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-08."
Kimberly Canty — Michigan, 2014-49893


ᐅ Florante M Caoagas, Michigan

Address: 15262 Bringard Dr Detroit, MI 48205

Snapshot of U.S. Bankruptcy Proceeding Case 11-49921-mbm: "The bankruptcy record of Florante M Caoagas from Detroit, MI, shows a Chapter 7 case filed in 2011-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in 07/12/2011."
Florante M Caoagas — Michigan, 11-49921


ᐅ Shirley Ann Caparaotta, Michigan

Address: 2149 Cadillac Blvd Detroit, MI 48214

Brief Overview of Bankruptcy Case 12-60042-mbm: "In a Chapter 7 bankruptcy case, Shirley Ann Caparaotta from Detroit, MI, saw her proceedings start in August 2012 and complete by December 5, 2012, involving asset liquidation."
Shirley Ann Caparaotta — Michigan, 12-60042


ᐅ Crockett Deanna Marie Capers, Michigan

Address: 16523 Van Buren St Detroit, MI 48228-1974

Bankruptcy Case 14-42915-pjs Summary: "The bankruptcy record of Crockett Deanna Marie Capers from Detroit, MI, shows a Chapter 7 case filed in 2014-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-27."
Crockett Deanna Marie Capers — Michigan, 14-42915


ᐅ Durell Capers, Michigan

Address: 16871 Collingham Dr Detroit, MI 48205

Bankruptcy Case 09-77869-tjt Overview: "Durell Capers's bankruptcy, initiated in 2009-12-11 and concluded by 2010-03-17 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Durell Capers — Michigan, 09-77869


ᐅ Sebrena Captain, Michigan

Address: 16887 Inverness St Detroit, MI 48221

Brief Overview of Bankruptcy Case 12-51712-mbm: "Sebrena Captain's Chapter 7 bankruptcy, filed in Detroit, MI in May 9, 2012, led to asset liquidation, with the case closing in 2012-08-13."
Sebrena Captain — Michigan, 12-51712


ᐅ Charlotte M Comstock, Michigan

Address: 1709 Burlingame St Detroit, MI 48206

Bankruptcy Case 12-58077-wsd Summary: "The case of Charlotte M Comstock in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlotte M Comstock — Michigan, 12-58077


ᐅ Rickey Ricardo Conaway, Michigan

Address: 15697 Manning St Detroit, MI 48205

Snapshot of U.S. Bankruptcy Proceeding Case 13-40746-tjt: "In a Chapter 7 bankruptcy case, Rickey Ricardo Conaway from Detroit, MI, saw his proceedings start in 01.15.2013 and complete by 2013-04-21, involving asset liquidation."
Rickey Ricardo Conaway — Michigan, 13-40746


ᐅ Angela Y Coneal, Michigan

Address: 9955 EVERGREEN AVE Detroit, MI 48228

Brief Overview of Bankruptcy Case 12-49998-wsd: "In a Chapter 7 bankruptcy case, Angela Y Coneal from Detroit, MI, saw her proceedings start in Apr 20, 2012 and complete by July 25, 2012, involving asset liquidation."
Angela Y Coneal — Michigan, 12-49998


ᐅ Lashonta Shanita Coneal, Michigan

Address: 414 E Ferry St Detroit, MI 48202

Snapshot of U.S. Bankruptcy Proceeding Case 12-48527-tjt: "Lashonta Shanita Coneal's bankruptcy, initiated in April 3, 2012 and concluded by Jul 8, 2012 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lashonta Shanita Coneal — Michigan, 12-48527


ᐅ John Conerly, Michigan

Address: 20253 Asbury Park Detroit, MI 48235

Brief Overview of Bankruptcy Case 10-55369-wsd: "The bankruptcy filing by John Conerly, undertaken in May 7, 2010 in Detroit, MI under Chapter 7, concluded with discharge in Aug 4, 2010 after liquidating assets."
John Conerly — Michigan, 10-55369


ᐅ Artis Coney, Michigan

Address: 10293 Cardoni St Detroit, MI 48211

Brief Overview of Bankruptcy Case 11-71111-wsd: "In a Chapter 7 bankruptcy case, Artis Coney from Detroit, MI, saw their proceedings start in 12/07/2011 and complete by Mar 12, 2012, involving asset liquidation."
Artis Coney — Michigan, 11-71111


ᐅ Charles Edward Coney, Michigan

Address: 1811 S Ethel St Detroit, MI 48217

Brief Overview of Bankruptcy Case 13-44930-mbm: "Detroit, MI resident Charles Edward Coney's Mar 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/17/2013."
Charles Edward Coney — Michigan, 13-44930


ᐅ Donya Montina Coney, Michigan

Address: 9901 Yorkshire Rd Detroit, MI 48224

Concise Description of Bankruptcy Case 12-61701-wsd7: "The case of Donya Montina Coney in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donya Montina Coney — Michigan, 12-61701


ᐅ Perkins Ella Conley, Michigan

Address: 1301 Orleans St # 1202EAST Detroit, MI 48207-2907

Snapshot of U.S. Bankruptcy Proceeding Case 15-43459-tjt: "The bankruptcy filing by Perkins Ella Conley, undertaken in Mar 9, 2015 in Detroit, MI under Chapter 7, concluded with discharge in 2015-06-07 after liquidating assets."
Perkins Ella Conley — Michigan, 15-43459


ᐅ Enjoli Kenyette Conley, Michigan

Address: 20120 Blackstone St Detroit, MI 48219-1382

Concise Description of Bankruptcy Case 14-46213-mbm7: "Enjoli Kenyette Conley's Chapter 7 bankruptcy, filed in Detroit, MI in 2014-04-10, led to asset liquidation, with the case closing in 2014-07-09."
Enjoli Kenyette Conley — Michigan, 14-46213


ᐅ Kenneth Lynn Conley, Michigan

Address: 20120 Blackstone St Detroit, MI 48219

Snapshot of U.S. Bankruptcy Proceeding Case 13-45622-swr: "Kenneth Lynn Conley's bankruptcy, initiated in 2013-03-21 and concluded by 06.25.2013 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Lynn Conley — Michigan, 13-45622


ᐅ Lakiesha Kamara Conley, Michigan

Address: 4115 Lakepointe St Detroit, MI 48224-3319

Concise Description of Bankruptcy Case 16-49078-mbm7: "Lakiesha Kamara Conley's bankruptcy, initiated in 2016-06-23 and concluded by 2016-09-21 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lakiesha Kamara Conley — Michigan, 16-49078


ᐅ Iv John Edward Conley, Michigan

Address: 18661 Binder St Detroit, MI 48234

Bankruptcy Case 11-51559-mbm Summary: "The bankruptcy filing by Iv John Edward Conley, undertaken in 04/22/2011 in Detroit, MI under Chapter 7, concluded with discharge in 2011-07-26 after liquidating assets."
Iv John Edward Conley — Michigan, 11-51559


ᐅ Lula M Conley, Michigan

Address: 13617 Woodmont Ave Detroit, MI 48227-1333

Brief Overview of Bankruptcy Case 2014-46132-wsd: "Lula M Conley's bankruptcy, initiated in Apr 9, 2014 and concluded by 07/08/2014 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lula M Conley — Michigan, 2014-46132


ᐅ Jan B Conley, Michigan

Address: 12619 Mendota St Detroit, MI 48238

Brief Overview of Bankruptcy Case 11-48353-wsd: "Jan B Conley's Chapter 7 bankruptcy, filed in Detroit, MI in 2011-03-26, led to asset liquidation, with the case closing in Jun 30, 2011."
Jan B Conley — Michigan, 11-48353


ᐅ Janice M Conley, Michigan

Address: 5090 Seyburn St Detroit, MI 48213-2846

Snapshot of U.S. Bankruptcy Proceeding Case 14-59366-wsd: "Janice M Conley's Chapter 7 bankruptcy, filed in Detroit, MI in 12.18.2014, led to asset liquidation, with the case closing in Mar 18, 2015."
Janice M Conley — Michigan, 14-59366


ᐅ Darlene Conley, Michigan

Address: 3309 Vicksburg St Detroit, MI 48206

Bankruptcy Case 10-72208-mbm Overview: "In a Chapter 7 bankruptcy case, Darlene Conley from Detroit, MI, saw her proceedings start in Oct 21, 2010 and complete by Jan 31, 2011, involving asset liquidation."
Darlene Conley — Michigan, 10-72208


ᐅ Deborah Renea Conley, Michigan

Address: 1137 Contours Ln Detroit, MI 48201-1534

Bankruptcy Case 15-40867-mar Overview: "The bankruptcy filing by Deborah Renea Conley, undertaken in 2015-01-23 in Detroit, MI under Chapter 7, concluded with discharge in April 23, 2015 after liquidating assets."
Deborah Renea Conley — Michigan, 15-40867


ᐅ Tracie Conley, Michigan

Address: 284 Alter Rd Detroit, MI 48215

Brief Overview of Bankruptcy Case 12-67610-wsd: "Tracie Conley's bankruptcy, initiated in Dec 21, 2012 and concluded by 03.27.2013 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracie Conley — Michigan, 12-67610


ᐅ Anithea Lee Conley, Michigan

Address: 18946 Oakfield St Detroit, MI 48235-3061

Bankruptcy Case 2014-55816-mar Summary: "The bankruptcy filing by Anithea Lee Conley, undertaken in October 2014 in Detroit, MI under Chapter 7, concluded with discharge in 01.06.2015 after liquidating assets."
Anithea Lee Conley — Michigan, 2014-55816


ᐅ Ariel Connally, Michigan

Address: 727 W Grand Blvd Apt 348 Detroit, MI 48216

Brief Overview of Bankruptcy Case 10-45250-swr: "In Detroit, MI, Ariel Connally filed for Chapter 7 bankruptcy in Feb 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 30, 2010."
Ariel Connally — Michigan, 10-45250


ᐅ Marvin W Conner, Michigan

Address: 20037 Orleans St Detroit, MI 48203-1353

Brief Overview of Bankruptcy Case 16-41997-wsd: "Marvin W Conner's bankruptcy, initiated in 02.16.2016 and concluded by 05.16.2016 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marvin W Conner — Michigan, 16-41997


ᐅ John D Conner, Michigan

Address: 14819 Rossini Dr Detroit, MI 48205

Snapshot of U.S. Bankruptcy Proceeding Case 12-65358-wsd: "In Detroit, MI, John D Conner filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 02/23/2013."
John D Conner — Michigan, 12-65358


ᐅ John H Conner, Michigan

Address: 11103 Engleside St Detroit, MI 48205-3281

Bankruptcy Case 16-44244-mar Summary: "In Detroit, MI, John H Conner filed for Chapter 7 bankruptcy in Mar 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/20/2016."
John H Conner — Michigan, 16-44244


ᐅ Aisha Conner, Michigan

Address: 11140 Portlance St Detroit, MI 48205

Bankruptcy Case 10-50047-tjt Summary: "The bankruptcy record of Aisha Conner from Detroit, MI, shows a Chapter 7 case filed in March 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 3, 2010."
Aisha Conner — Michigan, 10-50047


ᐅ Deeulah A Conner, Michigan

Address: 19525 Hickory St Detroit, MI 48205

Concise Description of Bankruptcy Case 11-62335-wsd7: "The bankruptcy record of Deeulah A Conner from Detroit, MI, shows a Chapter 7 case filed in 2011-08-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-23."
Deeulah A Conner — Michigan, 11-62335


ᐅ Denise Conner, Michigan

Address: 13217 Santa Clara St Detroit, MI 48235-2613

Snapshot of U.S. Bankruptcy Proceeding Case 14-45864-tjt: "Denise Conner's bankruptcy, initiated in Apr 4, 2014 and concluded by 07/03/2014 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Conner — Michigan, 14-45864


ᐅ Barbara J Conner, Michigan

Address: 20037 Orleans St Detroit, MI 48203-1353

Brief Overview of Bankruptcy Case 16-41997-wsd: "In a Chapter 7 bankruptcy case, Barbara J Conner from Detroit, MI, saw her proceedings start in 2016-02-16 and complete by 2016-05-16, involving asset liquidation."
Barbara J Conner — Michigan, 16-41997


ᐅ Evette Conner, Michigan

Address: 3620 W OUTER DR Detroit, MI 48221

Bankruptcy Case 12-49291-wsd Overview: "Evette Conner's Chapter 7 bankruptcy, filed in Detroit, MI in April 2012, led to asset liquidation, with the case closing in 07/17/2012."
Evette Conner — Michigan, 12-49291


ᐅ Chardonnay Conner, Michigan

Address: 8917 Prevost St Detroit, MI 48228

Concise Description of Bankruptcy Case 12-41217-pjs7: "In a Chapter 7 bankruptcy case, Chardonnay Conner from Detroit, MI, saw their proceedings start in 01/20/2012 and complete by April 25, 2012, involving asset liquidation."
Chardonnay Conner — Michigan, 12-41217


ᐅ Kimberly T Conner, Michigan

Address: 12834 Riverdale Ave Detroit, MI 48223

Bankruptcy Case 13-60658-mbm Overview: "Kimberly T Conner's Chapter 7 bankruptcy, filed in Detroit, MI in November 12, 2013, led to asset liquidation, with the case closing in 2014-02-16."
Kimberly T Conner — Michigan, 13-60658


ᐅ Cosandra D Conner, Michigan

Address: 11103 Engleside St Detroit, MI 48205

Concise Description of Bankruptcy Case 13-54742-wsd7: "In a Chapter 7 bankruptcy case, Cosandra D Conner from Detroit, MI, saw their proceedings start in 08.01.2013 and complete by 11.05.2013, involving asset liquidation."
Cosandra D Conner — Michigan, 13-54742


ᐅ Lucinda Conner, Michigan

Address: 11713 Sanford St Detroit, MI 48205

Brief Overview of Bankruptcy Case 13-44744-mbm: "The case of Lucinda Conner in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucinda Conner — Michigan, 13-44744


ᐅ William C Connor, Michigan

Address: 19409 Monte Vista St Detroit, MI 48221-1411

Bankruptcy Case 07-46958-wsd Overview: "In their Chapter 13 bankruptcy case filed in 04.09.2007, Detroit, MI's William C Connor agreed to a debt repayment plan, which was successfully completed by 2013-01-28."
William C Connor — Michigan, 07-46958


ᐅ Alan R Conover, Michigan

Address: 5600 Vancouver St Detroit, MI 48204

Bankruptcy Case 13-53233-tjt Overview: "Detroit, MI resident Alan R Conover's July 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Alan R Conover — Michigan, 13-53233


ᐅ Bettie Conquest, Michigan

Address: 19431 Albion St Detroit, MI 48234

Brief Overview of Bankruptcy Case 10-50280-wsd: "In a Chapter 7 bankruptcy case, Bettie Conquest from Detroit, MI, saw her proceedings start in 2010-03-30 and complete by Jul 4, 2010, involving asset liquidation."
Bettie Conquest — Michigan, 10-50280


ᐅ Darthelia Denise Conquest, Michigan

Address: 19431 Albion St Detroit, MI 48234-3500

Concise Description of Bankruptcy Case 16-45660-tjt7: "Detroit, MI resident Darthelia Denise Conquest's April 15, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-14."
Darthelia Denise Conquest — Michigan, 16-45660


ᐅ Voncile Conrad, Michigan

Address: 2205 Springle St Detroit, MI 48215

Bankruptcy Case 10-75758-tjt Summary: "The bankruptcy record of Voncile Conrad from Detroit, MI, shows a Chapter 7 case filed in 11.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-05."
Voncile Conrad — Michigan, 10-75758


ᐅ Paul Constan, Michigan

Address: 3521 Kensington Ave Detroit, MI 48224

Brief Overview of Bankruptcy Case 10-58328-mbm: "In Detroit, MI, Paul Constan filed for Chapter 7 bankruptcy in June 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-14."
Paul Constan — Michigan, 10-58328


ᐅ Bernard Constantine, Michigan

Address: 675 Seward St Apt 308 Detroit, MI 48202

Brief Overview of Bankruptcy Case 10-49521-wsd: "Bernard Constantine's Chapter 7 bankruptcy, filed in Detroit, MI in Mar 24, 2010, led to asset liquidation, with the case closing in 2010-06-28."
Bernard Constantine — Michigan, 10-49521


ᐅ Frederick Converse, Michigan

Address: 14701 Chandler Park Dr Detroit, MI 48224

Concise Description of Bankruptcy Case 13-49144-tjt7: "The bankruptcy record of Frederick Converse from Detroit, MI, shows a Chapter 7 case filed in 2013-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-07."
Frederick Converse — Michigan, 13-49144


ᐅ Robert Conway, Michigan

Address: 20236 Freeland St Detroit, MI 48235

Snapshot of U.S. Bankruptcy Proceeding Case 10-75596-tjt: "The bankruptcy filing by Robert Conway, undertaken in 2010-11-24 in Detroit, MI under Chapter 7, concluded with discharge in 02.28.2011 after liquidating assets."
Robert Conway — Michigan, 10-75596


ᐅ Bobby Conway, Michigan

Address: 18292 Monte Vista St Detroit, MI 48221

Concise Description of Bankruptcy Case 10-47523-pjs7: "In a Chapter 7 bankruptcy case, Bobby Conway from Detroit, MI, saw their proceedings start in 2010-03-10 and complete by Jun 14, 2010, involving asset liquidation."
Bobby Conway — Michigan, 10-47523


ᐅ Alvin Conwell, Michigan

Address: 20410 Spencer St Detroit, MI 48234

Concise Description of Bankruptcy Case 10-60069-pjs7: "Alvin Conwell's Chapter 7 bankruptcy, filed in Detroit, MI in June 2010, led to asset liquidation, with the case closing in 2010-09-25."
Alvin Conwell — Michigan, 10-60069


ᐅ Yvonne Y Cook, Michigan

Address: 14832 Lannette St Detroit, MI 48213-1583

Snapshot of U.S. Bankruptcy Proceeding Case 15-56106-pjs: "Detroit, MI resident Yvonne Y Cook's 11.04.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2, 2016."
Yvonne Y Cook — Michigan, 15-56106


ᐅ Kurt Cook, Michigan

Address: 18979 Lindsay St Detroit, MI 48235

Bankruptcy Case 10-51111-wsd Summary: "The case of Kurt Cook in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kurt Cook — Michigan, 10-51111


ᐅ Patricia A Cook, Michigan

Address: 19636 PACKARD ST Detroit, MI 48234

Snapshot of U.S. Bankruptcy Proceeding Case 12-49016-swr: "Patricia A Cook's Chapter 7 bankruptcy, filed in Detroit, MI in Apr 10, 2012, led to asset liquidation, with the case closing in July 2012."
Patricia A Cook — Michigan, 12-49016


ᐅ Taquischa Veonica Cook, Michigan

Address: 14037 Santa Rosa Dr Detroit, MI 48238

Concise Description of Bankruptcy Case 13-51594-mbm7: "The bankruptcy filing by Taquischa Veonica Cook, undertaken in 06.07.2013 in Detroit, MI under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Taquischa Veonica Cook — Michigan, 13-51594


ᐅ Rose Camille Cook, Michigan

Address: 14841 Warwick St Detroit, MI 48223-2248

Brief Overview of Bankruptcy Case 15-55364-pjs: "The bankruptcy filing by Rose Camille Cook, undertaken in 10.20.2015 in Detroit, MI under Chapter 7, concluded with discharge in 01/18/2016 after liquidating assets."
Rose Camille Cook — Michigan, 15-55364


ᐅ Kamisha Cook, Michigan

Address: 6837 Abington Ave Detroit, MI 48228

Brief Overview of Bankruptcy Case 11-43714-pjs: "In Detroit, MI, Kamisha Cook filed for Chapter 7 bankruptcy in 2011-02-15. This case, involving liquidating assets to pay off debts, was resolved by May 24, 2011."
Kamisha Cook — Michigan, 11-43714


ᐅ Tawnny A Cook, Michigan

Address: 14436 Coyle St Detroit, MI 48227-2584

Concise Description of Bankruptcy Case 16-46036-wsd7: "In a Chapter 7 bankruptcy case, Tawnny A Cook from Detroit, MI, saw their proceedings start in 04.21.2016 and complete by Jul 20, 2016, involving asset liquidation."
Tawnny A Cook — Michigan, 16-46036


ᐅ Katania Cook, Michigan

Address: 11736 Montrose St Detroit, MI 48227-1758

Concise Description of Bankruptcy Case 2014-50064-mar7: "Katania Cook's Chapter 7 bankruptcy, filed in Detroit, MI in June 13, 2014, led to asset liquidation, with the case closing in 09/11/2014."
Katania Cook — Michigan, 2014-50064


ᐅ Latonya Marie Cook, Michigan

Address: 13160 W Outer Dr Apt 412 Detroit, MI 48223

Brief Overview of Bankruptcy Case 12-47100-tjt: "Detroit, MI resident Latonya Marie Cook's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.26.2012."
Latonya Marie Cook — Michigan, 12-47100


ᐅ Eric Cook, Michigan

Address: 14676 Roselawn St Detroit, MI 48238

Brief Overview of Bankruptcy Case 11-64668-swr: "The case of Eric Cook in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Cook — Michigan, 11-64668


ᐅ Marquerite Cook, Michigan

Address: 19363 Gallagher St Detroit, MI 48234-1609

Bankruptcy Case 15-42972-pjs Overview: "The bankruptcy filing by Marquerite Cook, undertaken in 2015-02-27 in Detroit, MI under Chapter 7, concluded with discharge in 05/28/2015 after liquidating assets."
Marquerite Cook — Michigan, 15-42972


ᐅ Hazel Cook, Michigan

Address: 18227 Stout St Detroit, MI 48219

Concise Description of Bankruptcy Case 09-79265-swr7: "Detroit, MI resident Hazel Cook's 2009-12-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-30."
Hazel Cook — Michigan, 09-79265


ᐅ Burns Wanda Jean Cook, Michigan

Address: 6305 Longacre St Detroit, MI 48228

Snapshot of U.S. Bankruptcy Proceeding Case 13-46609-swr: "In a Chapter 7 bankruptcy case, Burns Wanda Jean Cook from Detroit, MI, saw her proceedings start in 04.01.2013 and complete by July 6, 2013, involving asset liquidation."
Burns Wanda Jean Cook — Michigan, 13-46609


ᐅ Helen Cook, Michigan

Address: 18017 Mendota St Detroit, MI 48221

Brief Overview of Bankruptcy Case 10-47373-wsd: "The bankruptcy filing by Helen Cook, undertaken in 03/09/2010 in Detroit, MI under Chapter 7, concluded with discharge in Jun 15, 2010 after liquidating assets."
Helen Cook — Michigan, 10-47373


ᐅ Frances A Cook, Michigan

Address: 16151 Prest St Detroit, MI 48235-3845

Snapshot of U.S. Bankruptcy Proceeding Case 15-47214-pjs: "Detroit, MI resident Frances A Cook's 2015-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-04."
Frances A Cook — Michigan, 15-47214


ᐅ Janyce C Cook, Michigan

Address: 2285 Webb St Apt 104 Detroit, MI 48206

Concise Description of Bankruptcy Case 11-69838-pjs7: "Janyce C Cook's Chapter 7 bankruptcy, filed in Detroit, MI in 2011-11-18, led to asset liquidation, with the case closing in Feb 22, 2012."
Janyce C Cook — Michigan, 11-69838


ᐅ Albert Brandon Cook, Michigan

Address: 1712 Glynn Ct Detroit, MI 48206

Bankruptcy Case 13-56854-pjs Summary: "In Detroit, MI, Albert Brandon Cook filed for Chapter 7 bankruptcy in Sep 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12/11/2013."
Albert Brandon Cook — Michigan, 13-56854


ᐅ Iii Curtis G Cook, Michigan

Address: 14680 Tuller St Detroit, MI 48238-1976

Brief Overview of Bankruptcy Case 14-49045-mar: "Detroit, MI resident Iii Curtis G Cook's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/25/2014."
Iii Curtis G Cook — Michigan, 14-49045


ᐅ Kevin M Cook, Michigan

Address: 8275 Minock St Detroit, MI 48228

Bankruptcy Case 12-53132-wsd Overview: "Kevin M Cook's bankruptcy, initiated in May 25, 2012 and concluded by August 2012 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin M Cook — Michigan, 12-53132


ᐅ Rashawn L Cook, Michigan

Address: 11731 Chatham # 48239 Detroit, MI 48239-1352

Concise Description of Bankruptcy Case 2014-55556-tjt7: "The bankruptcy filing by Rashawn L Cook, undertaken in 10.02.2014 in Detroit, MI under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Rashawn L Cook — Michigan, 2014-55556


ᐅ Dorothy Cook, Michigan

Address: 8348 Greenfield Rd Apt 301 Detroit, MI 48228

Bankruptcy Case 10-47409-mbm Overview: "Dorothy Cook's Chapter 7 bankruptcy, filed in Detroit, MI in 2010-03-09, led to asset liquidation, with the case closing in June 2010."
Dorothy Cook — Michigan, 10-47409


ᐅ Amber R Cook, Michigan

Address: 18242 Fairfield St Detroit, MI 48221-2753

Bankruptcy Case 15-49656-wsd Overview: "The bankruptcy record of Amber R Cook from Detroit, MI, shows a Chapter 7 case filed in 2015-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Amber R Cook — Michigan, 15-49656


ᐅ Sylvia Diane Cook, Michigan

Address: 707 Burlingame St Detroit, MI 48202

Concise Description of Bankruptcy Case 13-58449-tjt7: "The bankruptcy record of Sylvia Diane Cook from Detroit, MI, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 8, 2014."
Sylvia Diane Cook — Michigan, 13-58449


ᐅ George E Cook, Michigan

Address: 19636 Packard St Detroit, MI 48234-3165

Bankruptcy Case 16-41770-pjs Summary: "The case of George E Cook in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George E Cook — Michigan, 16-41770


ᐅ Williams Joanna L Cook, Michigan

Address: 16874 Normandy St Detroit, MI 48221-3140

Bankruptcy Case 15-55652-mar Overview: "In a Chapter 7 bankruptcy case, Williams Joanna L Cook from Detroit, MI, saw his proceedings start in Oct 27, 2015 and complete by 2016-01-25, involving asset liquidation."
Williams Joanna L Cook — Michigan, 15-55652


ᐅ Ronald Marvin Cook, Michigan

Address: 19363 Gallagher St Detroit, MI 48234-1609

Snapshot of U.S. Bankruptcy Proceeding Case 15-42972-pjs: "Detroit, MI resident Ronald Marvin Cook's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Ronald Marvin Cook — Michigan, 15-42972


ᐅ Jr Joseph O Cooks, Michigan

Address: 2121 Lawley St Detroit, MI 48212

Brief Overview of Bankruptcy Case 11-54337-tjt: "Jr Joseph O Cooks's bankruptcy, initiated in 2011-05-19 and concluded by August 23, 2011 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joseph O Cooks — Michigan, 11-54337


ᐅ Jr Paris Cooks, Michigan

Address: 12518 Laing St Detroit, MI 48224

Brief Overview of Bankruptcy Case 11-71359-mbm: "Jr Paris Cooks's Chapter 7 bankruptcy, filed in Detroit, MI in December 9, 2011, led to asset liquidation, with the case closing in 03.14.2012."
Jr Paris Cooks — Michigan, 11-71359


ᐅ Anita A Cooksey, Michigan

Address: 9208 Artesian St Detroit, MI 48228

Brief Overview of Bankruptcy Case 11-40069-swr: "The case of Anita A Cooksey in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anita A Cooksey — Michigan, 11-40069


ᐅ Brittney Kevair Cooksey, Michigan

Address: 3991 Helen St Detroit, MI 48207

Concise Description of Bankruptcy Case 11-60893-mbm7: "The bankruptcy filing by Brittney Kevair Cooksey, undertaken in 2011-08-02 in Detroit, MI under Chapter 7, concluded with discharge in 2011-11-06 after liquidating assets."
Brittney Kevair Cooksey — Michigan, 11-60893


ᐅ Cathy J Cooksey, Michigan

Address: 18627 Schaefer Hwy Detroit, MI 48235-1755

Snapshot of U.S. Bankruptcy Proceeding Case 14-46619-mar: "In Detroit, MI, Cathy J Cooksey filed for Chapter 7 bankruptcy in 2014-04-16. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-15."
Cathy J Cooksey — Michigan, 14-46619


ᐅ Shronda L Cooley, Michigan

Address: 15082 Young St Detroit, MI 48205-3658

Bankruptcy Case 15-41926-mbm Overview: "In a Chapter 7 bankruptcy case, Shronda L Cooley from Detroit, MI, saw their proceedings start in February 12, 2015 and complete by 05.13.2015, involving asset liquidation."
Shronda L Cooley — Michigan, 15-41926


ᐅ Sr Bobby Edward Cooley, Michigan

Address: 9850 E Outer Dr Detroit, MI 48224

Bankruptcy Case 13-56660-mbm Overview: "In a Chapter 7 bankruptcy case, Sr Bobby Edward Cooley from Detroit, MI, saw their proceedings start in 09.03.2013 and complete by Dec 8, 2013, involving asset liquidation."
Sr Bobby Edward Cooley — Michigan, 13-56660


ᐅ Crystal Cooley, Michigan

Address: 19017 Patton St Detroit, MI 48219

Snapshot of U.S. Bankruptcy Proceeding Case 10-52434-swr: "Crystal Cooley's Chapter 7 bankruptcy, filed in Detroit, MI in 04/15/2010, led to asset liquidation, with the case closing in Jul 20, 2010."
Crystal Cooley — Michigan, 10-52434


ᐅ Melody A Cooley, Michigan

Address: 2415 Casper St Detroit, MI 48209

Concise Description of Bankruptcy Case 11-51221-tjt7: "In a Chapter 7 bankruptcy case, Melody A Cooley from Detroit, MI, saw her proceedings start in 04.19.2011 and complete by 2011-07-20, involving asset liquidation."
Melody A Cooley — Michigan, 11-51221


ᐅ Retina Renee Cooley, Michigan

Address: 9850 E Outer Dr Detroit, MI 48224-2448

Bankruptcy Case 15-55980-mbm Summary: "The bankruptcy filing by Retina Renee Cooley, undertaken in 2015-11-02 in Detroit, MI under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Retina Renee Cooley — Michigan, 15-55980