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 Kadejah Dorena Coon, Michigan

Address: 5215 Ivanhoe St Detroit, MI 48204

Bankruptcy Case 12-67387-pjs Overview: "In Detroit, MI, Kadejah Dorena Coon filed for Chapter 7 bankruptcy in 12.19.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-25."
Kadejah Dorena Coon — Michigan, 12-67387


ᐅ Katherine Coon, Michigan

Address: 15815 Prevost St Detroit, MI 48227-1966

Bankruptcy Case 06-54196-tjt Summary: "Chapter 13 bankruptcy for Katherine Coon in Detroit, MI began in Oct 5, 2006, focusing on debt restructuring, concluding with plan fulfillment in July 2012."
Katherine Coon — Michigan, 06-54196


ᐅ Shawntay Cooper, Michigan

Address: 10038 Mark Twain St Detroit, MI 48227-3057

Snapshot of U.S. Bankruptcy Proceeding Case 15-48443-tjt: "Shawntay Cooper's Chapter 7 bankruptcy, filed in Detroit, MI in May 30, 2015, led to asset liquidation, with the case closing in August 2015."
Shawntay Cooper — Michigan, 15-48443


ᐅ Delmetria Cooper, Michigan

Address: 17644 Beland St Detroit, MI 48234

Snapshot of U.S. Bankruptcy Proceeding Case 13-43066-swr: "The bankruptcy filing by Delmetria Cooper, undertaken in 2013-02-20 in Detroit, MI under Chapter 7, concluded with discharge in 2013-05-27 after liquidating assets."
Delmetria Cooper — Michigan, 13-43066


ᐅ Sheenia Patrice Cooper, Michigan

Address: 4418 John C Lodge Fwy Detroit, MI 48201

Brief Overview of Bankruptcy Case 11-57776-swr: "Sheenia Patrice Cooper's bankruptcy, initiated in 2011-06-28 and concluded by Oct 2, 2011 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheenia Patrice Cooper — Michigan, 11-57776


ᐅ Gwendolyn Cooper, Michigan

Address: 5730 Drexel St Detroit, MI 48213-3649

Snapshot of U.S. Bankruptcy Proceeding Case 16-44138-pjs: "Gwendolyn Cooper's bankruptcy, initiated in 2016-03-21 and concluded by 06/19/2016 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gwendolyn Cooper — Michigan, 16-44138


ᐅ Demario L Cooper, Michigan

Address: 2222 TAYLOR ST Detroit, MI 48206

Bankruptcy Case 12-50089-tjt Overview: "Demario L Cooper's Chapter 7 bankruptcy, filed in Detroit, MI in 04.20.2012, led to asset liquidation, with the case closing in Jul 25, 2012."
Demario L Cooper — Michigan, 12-50089


ᐅ Joeann Cooper, Michigan

Address: 3566 Theodore St Detroit, MI 48211-3128

Bankruptcy Case 14-59518-pjs Summary: "In Detroit, MI, Joeann Cooper filed for Chapter 7 bankruptcy in December 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 22, 2015."
Joeann Cooper — Michigan, 14-59518


ᐅ Curtis Cooper, Michigan

Address: 18800 Conley St Detroit, MI 48234

Snapshot of U.S. Bankruptcy Proceeding Case 10-73554-pjs: "The bankruptcy filing by Curtis Cooper, undertaken in November 2010 in Detroit, MI under Chapter 7, concluded with discharge in 2011-02-07 after liquidating assets."
Curtis Cooper — Michigan, 10-73554


ᐅ Jr Schenley Cooper, Michigan

Address: 6694 Sparta St Apt 1 Detroit, MI 48210

Snapshot of U.S. Bankruptcy Proceeding Case 13-44807-swr: "Detroit, MI resident Jr Schenley Cooper's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-16."
Jr Schenley Cooper — Michigan, 13-44807


ᐅ Maurice Ramsey Cooper, Michigan

Address: 17675 Hoover St Detroit, MI 48205

Concise Description of Bankruptcy Case 13-54119-wsd7: "Maurice Ramsey Cooper's Chapter 7 bankruptcy, filed in Detroit, MI in 07.23.2013, led to asset liquidation, with the case closing in 2013-10-27."
Maurice Ramsey Cooper — Michigan, 13-54119


ᐅ Maylena Angela Cooper, Michigan

Address: 3873 Fischer St Detroit, MI 48214-1288

Bankruptcy Case 14-48234-wsd Summary: "In a Chapter 7 bankruptcy case, Maylena Angela Cooper from Detroit, MI, saw her proceedings start in 2014-05-12 and complete by Aug 10, 2014, involving asset liquidation."
Maylena Angela Cooper — Michigan, 14-48234


ᐅ Brenda Cooper, Michigan

Address: 20143 Klinger St Detroit, MI 48234

Bankruptcy Case 10-53516-wsd Summary: "Detroit, MI resident Brenda Cooper's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Brenda Cooper — Michigan, 10-53516


ᐅ Ruby J Cooper, Michigan

Address: 4303 W Outer Dr Detroit, MI 48221-1461

Concise Description of Bankruptcy Case 15-47210-mbm7: "Detroit, MI resident Ruby J Cooper's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2015."
Ruby J Cooper — Michigan, 15-47210


ᐅ Kimberly Renee Cooper, Michigan

Address: 19626 Healy St Detroit, MI 48234

Snapshot of U.S. Bankruptcy Proceeding Case 11-47910-wsd: "The bankruptcy filing by Kimberly Renee Cooper, undertaken in 03/23/2011 in Detroit, MI under Chapter 7, concluded with discharge in June 29, 2011 after liquidating assets."
Kimberly Renee Cooper — Michigan, 11-47910


ᐅ Jasmine Vanessa Cooper, Michigan

Address: 3934 Somerset Ave Detroit, MI 48224-3461

Bankruptcy Case 15-44487-mar Summary: "Detroit, MI resident Jasmine Vanessa Cooper's 03.23.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Jasmine Vanessa Cooper — Michigan, 15-44487


ᐅ Tenesh Cooper, Michigan

Address: 20546 Plainview Ave Detroit, MI 48219

Brief Overview of Bankruptcy Case 13-48608-tjt: "The case of Tenesh Cooper in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tenesh Cooper — Michigan, 13-48608


ᐅ Jason Matthew Cooper, Michigan

Address: 1301 Orleans St Apt 1702E Detroit, MI 48207-2996

Snapshot of U.S. Bankruptcy Proceeding Case 16-46961-pjs: "In Detroit, MI, Jason Matthew Cooper filed for Chapter 7 bankruptcy in May 6, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 4, 2016."
Jason Matthew Cooper — Michigan, 16-46961


ᐅ Cherone Cooper, Michigan

Address: 1724 S Deacon St Detroit, MI 48217

Concise Description of Bankruptcy Case 10-72101-swr7: "The bankruptcy filing by Cherone Cooper, undertaken in 10/20/2010 in Detroit, MI under Chapter 7, concluded with discharge in 2011-01-18 after liquidating assets."
Cherone Cooper — Michigan, 10-72101


ᐅ Cheryl Jean Cooper, Michigan

Address: 8091 House St Detroit, MI 48234-3341

Snapshot of U.S. Bankruptcy Proceeding Case 15-51431-pjs: "In a Chapter 7 bankruptcy case, Cheryl Jean Cooper from Detroit, MI, saw her proceedings start in July 2015 and complete by 10/29/2015, involving asset liquidation."
Cheryl Jean Cooper — Michigan, 15-51431


ᐅ Anthony Lewis Cooper, Michigan

Address: 128 E Montana St Detroit, MI 48203-5200

Snapshot of U.S. Bankruptcy Proceeding Case 15-49696-pjs: "Anthony Lewis Cooper's bankruptcy, initiated in 06/25/2015 and concluded by 2015-09-23 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Lewis Cooper — Michigan, 15-49696


ᐅ Terrayce Danelle Cooper, Michigan

Address: 20545 Strasburg St Detroit, MI 48205

Snapshot of U.S. Bankruptcy Proceeding Case 13-44736-wsd: "The bankruptcy filing by Terrayce Danelle Cooper, undertaken in Mar 12, 2013 in Detroit, MI under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Terrayce Danelle Cooper — Michigan, 13-44736


ᐅ Franchott Cooper, Michigan

Address: 8326 Normile St Detroit, MI 48204

Bankruptcy Case 10-49673-tjt Overview: "The bankruptcy filing by Franchott Cooper, undertaken in 2010-03-25 in Detroit, MI under Chapter 7, concluded with discharge in 06/29/2010 after liquidating assets."
Franchott Cooper — Michigan, 10-49673


ᐅ Joi M Cooper, Michigan

Address: 2901 Lothrop St Detroit, MI 48206-2554

Bankruptcy Case 15-43439-pjs Summary: "In Detroit, MI, Joi M Cooper filed for Chapter 7 bankruptcy in 03/07/2015. This case, involving liquidating assets to pay off debts, was resolved by June 5, 2015."
Joi M Cooper — Michigan, 15-43439


ᐅ Jonathan Raleigh Cooper, Michigan

Address: 4627 Farmbrook St Detroit, MI 48224-3901

Bankruptcy Case 16-40007-mbm Overview: "In a Chapter 7 bankruptcy case, Jonathan Raleigh Cooper from Detroit, MI, saw his proceedings start in Jan 3, 2016 and complete by 04/02/2016, involving asset liquidation."
Jonathan Raleigh Cooper — Michigan, 16-40007


ᐅ Ladon Cooper, Michigan

Address: 12396 Stoepel St Detroit, MI 48204-1243

Bankruptcy Case 16-48717-tjt Summary: "Ladon Cooper's bankruptcy, initiated in June 14, 2016 and concluded by Sep 12, 2016 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ladon Cooper — Michigan, 16-48717


ᐅ Kareem A Cooper, Michigan

Address: 15766 Heyden St Detroit, MI 48223-1241

Brief Overview of Bankruptcy Case 15-48086-mbm: "In Detroit, MI, Kareem A Cooper filed for Chapter 7 bankruptcy in 05.22.2015. This case, involving liquidating assets to pay off debts, was resolved by August 20, 2015."
Kareem A Cooper — Michigan, 15-48086


ᐅ Freddie Mae Cooper, Michigan

Address: 4342 Larchmont St Detroit, MI 48204-4209

Brief Overview of Bankruptcy Case 16-42448-mar: "Freddie Mae Cooper's bankruptcy, initiated in 2016-02-23 and concluded by 2016-05-23 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Freddie Mae Cooper — Michigan, 16-42448


ᐅ Sandra D Cooper, Michigan

Address: 14001 Warwick St Detroit, MI 48223

Bankruptcy Case 11-51161-wsd Summary: "The bankruptcy filing by Sandra D Cooper, undertaken in April 2011 in Detroit, MI under Chapter 7, concluded with discharge in 07.20.2011 after liquidating assets."
Sandra D Cooper — Michigan, 11-51161


ᐅ Iii Arthur Cooper, Michigan

Address: 12087 Minden St Detroit, MI 48205

Bankruptcy Case 11-59015-tjt Overview: "The bankruptcy filing by Iii Arthur Cooper, undertaken in 07.12.2011 in Detroit, MI under Chapter 7, concluded with discharge in 2011-10-16 after liquidating assets."
Iii Arthur Cooper — Michigan, 11-59015


ᐅ Darlene K Cooper, Michigan

Address: 16184 Braile St Detroit, MI 48219

Concise Description of Bankruptcy Case 11-54496-tjt7: "The bankruptcy record of Darlene K Cooper from Detroit, MI, shows a Chapter 7 case filed in 2011-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 30, 2011."
Darlene K Cooper — Michigan, 11-54496


ᐅ Ilona Cooper, Michigan

Address: 9967 WARWICK ST Detroit, MI 48228

Concise Description of Bankruptcy Case 12-49867-mbm7: "Ilona Cooper's Chapter 7 bankruptcy, filed in Detroit, MI in 2012-04-18, led to asset liquidation, with the case closing in 2012-07-23."
Ilona Cooper — Michigan, 12-49867


ᐅ Adrienne Lynnette Cooper, Michigan

Address: 128 E Montana St Detroit, MI 48203-5200

Bankruptcy Case 15-49696-pjs Overview: "In Detroit, MI, Adrienne Lynnette Cooper filed for Chapter 7 bankruptcy in June 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Adrienne Lynnette Cooper — Michigan, 15-49696


ᐅ Stephanie Lorraine Cooper, Michigan

Address: 18683 Mark Twain St Detroit, MI 48235

Bankruptcy Case 13-56640-wsd Summary: "The bankruptcy record of Stephanie Lorraine Cooper from Detroit, MI, shows a Chapter 7 case filed in 2013-09-03. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Stephanie Lorraine Cooper — Michigan, 13-56640


ᐅ Keisha Latoya Cooper, Michigan

Address: 16187 Cruse St Detroit, MI 48235-4002

Brief Overview of Bankruptcy Case 15-56253-pjs: "The bankruptcy filing by Keisha Latoya Cooper, undertaken in 11/06/2015 in Detroit, MI under Chapter 7, concluded with discharge in 2016-02-04 after liquidating assets."
Keisha Latoya Cooper — Michigan, 15-56253


ᐅ Carol A Cooper, Michigan

Address: 895 Blaine St Detroit, MI 48202-1937

Bankruptcy Case 2014-52393-tjt Summary: "The bankruptcy filing by Carol A Cooper, undertaken in 2014-07-30 in Detroit, MI under Chapter 7, concluded with discharge in Oct 28, 2014 after liquidating assets."
Carol A Cooper — Michigan, 2014-52393


ᐅ Duane Cooper, Michigan

Address: 20325 Beaverland St Detroit, MI 48219

Bankruptcy Case 10-71325-swr Summary: "In a Chapter 7 bankruptcy case, Duane Cooper from Detroit, MI, saw his proceedings start in 10.12.2010 and complete by 2011-01-16, involving asset liquidation."
Duane Cooper — Michigan, 10-71325


ᐅ Shameka N Cooper, Michigan

Address: 16930 Monte Vista St Detroit, MI 48221

Concise Description of Bankruptcy Case 13-60247-mbm7: "Shameka N Cooper's Chapter 7 bankruptcy, filed in Detroit, MI in 11.04.2013, led to asset liquidation, with the case closing in 02.08.2014."
Shameka N Cooper — Michigan, 13-60247


ᐅ Shana Cheresse Cooper, Michigan

Address: 16811 Manor St Detroit, MI 48221

Concise Description of Bankruptcy Case 11-43479-tjt7: "In a Chapter 7 bankruptcy case, Shana Cheresse Cooper from Detroit, MI, saw her proceedings start in 02/12/2011 and complete by 2011-05-19, involving asset liquidation."
Shana Cheresse Cooper — Michigan, 11-43479


ᐅ Jr Dwayne Cooper, Michigan

Address: 13325 Longview St Detroit, MI 48213

Concise Description of Bankruptcy Case 12-62885-pjs7: "Detroit, MI resident Jr Dwayne Cooper's October 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.16.2013."
Jr Dwayne Cooper — Michigan, 12-62885


ᐅ Gerry Cooper, Michigan

Address: 12661 Riad St Detroit, MI 48224

Snapshot of U.S. Bankruptcy Proceeding Case 10-78376-swr: "The bankruptcy record of Gerry Cooper from Detroit, MI, shows a Chapter 7 case filed in December 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 22, 2011."
Gerry Cooper — Michigan, 10-78376


ᐅ Benlita Cooper, Michigan

Address: 11369 Robson St Detroit, MI 48227

Concise Description of Bankruptcy Case 10-45986-wsd7: "In a Chapter 7 bankruptcy case, Benlita Cooper from Detroit, MI, saw their proceedings start in 2010-02-26 and complete by 2010-06-02, involving asset liquidation."
Benlita Cooper — Michigan, 10-45986


ᐅ Miller Mckea Denise Cooper, Michigan

Address: 16110 E State Fair St Detroit, MI 48205-2090

Concise Description of Bankruptcy Case 15-42653-tjt7: "Miller Mckea Denise Cooper's bankruptcy, initiated in February 2015 and concluded by May 25, 2015 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miller Mckea Denise Cooper — Michigan, 15-42653


ᐅ Shariria Cooper, Michigan

Address: 10006 Auburn St Detroit, MI 48228

Bankruptcy Case 10-51183-wsd Summary: "Shariria Cooper's Chapter 7 bankruptcy, filed in Detroit, MI in Apr 5, 2010, led to asset liquidation, with the case closing in 2010-07-13."
Shariria Cooper — Michigan, 10-51183


ᐅ Edward Cooper, Michigan

Address: 5519 Woodhall St Detroit, MI 48224

Concise Description of Bankruptcy Case 10-55207-mbm7: "Edward Cooper's bankruptcy, initiated in May 2010 and concluded by 08/03/2010 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Cooper — Michigan, 10-55207


ᐅ Debonue Monica Cooper, Michigan

Address: 12139 Prairie St Detroit, MI 48204

Bankruptcy Case 15-40335-tjt Overview: "The bankruptcy filing by Debonue Monica Cooper, undertaken in 2015-01-13 in Detroit, MI under Chapter 7, concluded with discharge in 2015-04-13 after liquidating assets."
Debonue Monica Cooper — Michigan, 15-40335


ᐅ Deborah J Cooper, Michigan

Address: 3572 S Bassett St Detroit, MI 48217

Concise Description of Bankruptcy Case 12-58469-swr7: "In Detroit, MI, Deborah J Cooper filed for Chapter 7 bankruptcy in 2012-08-10. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-14."
Deborah J Cooper — Michigan, 12-58469


ᐅ Leslie Bovaier Cooper, Michigan

Address: 15827 Snowden St Detroit, MI 48227

Concise Description of Bankruptcy Case 13-62398-mbm7: "The case of Leslie Bovaier Cooper in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie Bovaier Cooper — Michigan, 13-62398


ᐅ Deborah Yvonne Cooper, Michigan

Address: 567 Kitchener St Detroit, MI 48215

Bankruptcy Case 11-64224-tjt Summary: "The case of Deborah Yvonne Cooper in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Yvonne Cooper — Michigan, 11-64224


ᐅ Rakeisha Laree Cooper, Michigan

Address: 17203 STAHELIN AVE Detroit, MI 48219

Snapshot of U.S. Bankruptcy Proceeding Case 11-46632-swr: "Rakeisha Laree Cooper's Chapter 7 bankruptcy, filed in Detroit, MI in March 2011, led to asset liquidation, with the case closing in 06/15/2011."
Rakeisha Laree Cooper — Michigan, 11-46632


ᐅ James Cooper, Michigan

Address: 517 McDougall St Detroit, MI 48207

Brief Overview of Bankruptcy Case 10-67620-swr: "The bankruptcy record of James Cooper from Detroit, MI, shows a Chapter 7 case filed in 2010-09-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-06."
James Cooper — Michigan, 10-67620


ᐅ Ranada S Cooper, Michigan

Address: 4280 Saint Antoine St Apt C Detroit, MI 48201-2141

Snapshot of U.S. Bankruptcy Proceeding Case 15-55151-mar: "In Detroit, MI, Ranada S Cooper filed for Chapter 7 bankruptcy in 2015-10-15. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-13."
Ranada S Cooper — Michigan, 15-55151


ᐅ Yashieka L Cooper, Michigan

Address: 19456 Yonka St Detroit, MI 48234-1828

Concise Description of Bankruptcy Case 16-48584-tjt7: "The bankruptcy filing by Yashieka L Cooper, undertaken in 2016-06-11 in Detroit, MI under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Yashieka L Cooper — Michigan, 16-48584


ᐅ Emily M Cooper, Michigan

Address: 8212 E Brentwood St Detroit, MI 48234

Concise Description of Bankruptcy Case 13-52457-wsd7: "Detroit, MI resident Emily M Cooper's June 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 24, 2013."
Emily M Cooper — Michigan, 13-52457


ᐅ Angela Christina Coopersmith, Michigan

Address: 18966 Ashton Ave Detroit, MI 48219-2955

Snapshot of U.S. Bankruptcy Proceeding Case 15-42365-wsd: "Angela Christina Coopersmith's bankruptcy, initiated in 02.19.2015 and concluded by 05.20.2015 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Christina Coopersmith — Michigan, 15-42365


ᐅ Roscoe Copeland, Michigan

Address: 18067 Mendota St Detroit, MI 48221

Bankruptcy Case 10-55529-tjt Overview: "The bankruptcy filing by Roscoe Copeland, undertaken in 05/10/2010 in Detroit, MI under Chapter 7, concluded with discharge in 2010-08-14 after liquidating assets."
Roscoe Copeland — Michigan, 10-55529


ᐅ Geraldyn Copeland, Michigan

Address: 3540 Somerset Ave Detroit, MI 48224

Bankruptcy Case 10-71887-mbm Overview: "Detroit, MI resident Geraldyn Copeland's 10.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-24."
Geraldyn Copeland — Michigan, 10-71887


ᐅ Sharday S Copeland, Michigan

Address: 4207 Dickerson St Detroit, MI 48215-3300

Snapshot of U.S. Bankruptcy Proceeding Case 16-41781-mbm: "Detroit, MI resident Sharday S Copeland's 02/12/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2016."
Sharday S Copeland — Michigan, 16-41781


ᐅ Caren L Copeland, Michigan

Address: 19687 Dean St Detroit, MI 48234-2005

Concise Description of Bankruptcy Case 16-48879-pjs7: "In a Chapter 7 bankruptcy case, Caren L Copeland from Detroit, MI, saw her proceedings start in 06.17.2016 and complete by September 15, 2016, involving asset liquidation."
Caren L Copeland — Michigan, 16-48879


ᐅ Howard Calvert Copeland, Michigan

Address: 14557 Longacre St Detroit, MI 48227-1447

Concise Description of Bankruptcy Case 14-57426-pjs7: "The case of Howard Calvert Copeland in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Howard Calvert Copeland — Michigan, 14-57426


ᐅ Sheila Copeland, Michigan

Address: 20311 Annchester Rd Detroit, MI 48219

Concise Description of Bankruptcy Case 10-59923-tjt7: "Detroit, MI resident Sheila Copeland's 2010-06-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Sheila Copeland — Michigan, 10-59923


ᐅ Margaret Copeland, Michigan

Address: 3079 Ewald Cir Detroit, MI 48238-3118

Brief Overview of Bankruptcy Case 08-53231-pjs: "Filing for Chapter 13 bankruptcy in May 30, 2008, Margaret Copeland from Detroit, MI, structured a repayment plan, achieving discharge in Nov 30, 2012."
Margaret Copeland — Michigan, 08-53231


ᐅ Stanley Copeland, Michigan

Address: 16116 Gilchrist St Detroit, MI 48235-3445

Bankruptcy Case 15-51830-mbm Overview: "The case of Stanley Copeland in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stanley Copeland — Michigan, 15-51830


ᐅ Sundra Fay Copeland, Michigan

Address: 15309 Collingham Dr Detroit, MI 48205

Snapshot of U.S. Bankruptcy Proceeding Case 11-52349-mbm: "In a Chapter 7 bankruptcy case, Sundra Fay Copeland from Detroit, MI, saw her proceedings start in April 2011 and complete by August 2011, involving asset liquidation."
Sundra Fay Copeland — Michigan, 11-52349


ᐅ Curtis D Copeland, Michigan

Address: 631 Navahoe St Detroit, MI 48215-3275

Bankruptcy Case 16-41672-pjs Summary: "Detroit, MI resident Curtis D Copeland's February 10, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2016."
Curtis D Copeland — Michigan, 16-41672


ᐅ Darlene M Copeland, Michigan

Address: 17368 Rutherford St Detroit, MI 48235

Snapshot of U.S. Bankruptcy Proceeding Case 12-48706-tjt: "Darlene M Copeland's Chapter 7 bankruptcy, filed in Detroit, MI in April 5, 2012, led to asset liquidation, with the case closing in 2012-07-10."
Darlene M Copeland — Michigan, 12-48706


ᐅ Tracey A Copeland, Michigan

Address: 18848 Pembroke Ave Detroit, MI 48219-2157

Bankruptcy Case 14-44134-wsd Overview: "In Detroit, MI, Tracey A Copeland filed for Chapter 7 bankruptcy in Mar 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.12.2014."
Tracey A Copeland — Michigan, 14-44134


ᐅ Joyce Elaine Copeland, Michigan

Address: 20065 Mark Twain St Detroit, MI 48235

Snapshot of U.S. Bankruptcy Proceeding Case 12-59826-pjs: "Joyce Elaine Copeland's bankruptcy, initiated in Aug 29, 2012 and concluded by Dec 3, 2012 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Elaine Copeland — Michigan, 12-59826


ᐅ Rachelle Copeland, Michigan

Address: 12297 Riad St Detroit, MI 48224-1576

Snapshot of U.S. Bankruptcy Proceeding Case 16-44155-mar: "The case of Rachelle Copeland in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachelle Copeland — Michigan, 16-44155


ᐅ Elizabeth Copeland, Michigan

Address: 16634 E 8 Mile Rd Detroit, MI 48205

Brief Overview of Bankruptcy Case 10-51666-swr: "Elizabeth Copeland's bankruptcy, initiated in April 8, 2010 and concluded by July 13, 2010 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Copeland — Michigan, 10-51666


ᐅ Robert Copeland, Michigan

Address: 18637 Santa Barbara Dr Detroit, MI 48221

Bankruptcy Case 10-59885-mbm Summary: "Robert Copeland's Chapter 7 bankruptcy, filed in Detroit, MI in June 18, 2010, led to asset liquidation, with the case closing in 09.22.2010."
Robert Copeland — Michigan, 10-59885


ᐅ Priscilla A Copney, Michigan

Address: PO Box 19622 Detroit, MI 48219

Concise Description of Bankruptcy Case 13-44382-swr7: "Priscilla A Copney's bankruptcy, initiated in 03.07.2013 and concluded by 2013-06-11 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Priscilla A Copney — Michigan, 13-44382


ᐅ Sr Richard Corbett, Michigan

Address: 2487 S Bassett St Detroit, MI 48217

Snapshot of U.S. Bankruptcy Proceeding Case 11-69803-tjt: "In a Chapter 7 bankruptcy case, Sr Richard Corbett from Detroit, MI, saw their proceedings start in 11.18.2011 and complete by Feb 22, 2012, involving asset liquidation."
Sr Richard Corbett — Michigan, 11-69803


ᐅ Donald Corbett, Michigan

Address: 8419 Thaddeus St Detroit, MI 48209

Brief Overview of Bankruptcy Case 09-73335-swr: "Donald Corbett's bankruptcy, initiated in 10/29/2009 and concluded by 2010-02-02 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Corbett — Michigan, 09-73335


ᐅ Cintanella G Corbin, Michigan

Address: 5936 Oakman Blvd Detroit, MI 48204

Bankruptcy Case 12-64363-swr Summary: "The bankruptcy filing by Cintanella G Corbin, undertaken in 2012-11-02 in Detroit, MI under Chapter 7, concluded with discharge in February 6, 2013 after liquidating assets."
Cintanella G Corbin — Michigan, 12-64363


ᐅ Earl Anthony Corbin, Michigan

Address: 18515 Wexford St Detroit, MI 48234

Snapshot of U.S. Bankruptcy Proceeding Case 12-47356-wsd: "Earl Anthony Corbin's bankruptcy, initiated in 2012-03-24 and concluded by 2012-06-28 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Earl Anthony Corbin — Michigan, 12-47356


ᐅ Steven D Corbin, Michigan

Address: 16866 Telegraph Rd Apt 14 Detroit, MI 48219

Bankruptcy Case 12-64539-pjs Summary: "In a Chapter 7 bankruptcy case, Steven D Corbin from Detroit, MI, saw their proceedings start in Nov 6, 2012 and complete by February 2013, involving asset liquidation."
Steven D Corbin — Michigan, 12-64539


ᐅ Johnson Michele Corbin, Michigan

Address: 6114 Minock St Detroit, MI 48228-3992

Bankruptcy Case 15-45521-pjs Overview: "The case of Johnson Michele Corbin in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnson Michele Corbin — Michigan, 15-45521


ᐅ Verlandis Corbin, Michigan

Address: 12047 Monica St Detroit, MI 48204-1226

Bankruptcy Case 15-45459-wsd Overview: "In Detroit, MI, Verlandis Corbin filed for Chapter 7 bankruptcy in 2015-04-07. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-06."
Verlandis Corbin — Michigan, 15-45459


ᐅ Lamont R Corbin, Michigan

Address: 1725 Van Dyke St Apt 35 Detroit, MI 48214

Snapshot of U.S. Bankruptcy Proceeding Case 11-55443-tjt: "Detroit, MI resident Lamont R Corbin's May 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Lamont R Corbin — Michigan, 11-55443


ᐅ Larry Eugene Corbin, Michigan

Address: 20223 Kentucky St Detroit, MI 48221

Bankruptcy Case 13-52649-wsd Summary: "The bankruptcy filing by Larry Eugene Corbin, undertaken in 2013-06-26 in Detroit, MI under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Larry Eugene Corbin — Michigan, 13-52649


ᐅ Bianca Corbins, Michigan

Address: 19750 GALLAGHER ST Detroit, MI 48234

Brief Overview of Bankruptcy Case 11-46177-pjs: "Bianca Corbins's Chapter 7 bankruptcy, filed in Detroit, MI in 03/08/2011, led to asset liquidation, with the case closing in Jun 16, 2011."
Bianca Corbins — Michigan, 11-46177


ᐅ Grace L Corder, Michigan

Address: 16140 Oakfield St Detroit, MI 48235-3407

Brief Overview of Bankruptcy Case 14-53044-wsd: "The bankruptcy record of Grace L Corder from Detroit, MI, shows a Chapter 7 case filed in 2014-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 10, 2014."
Grace L Corder — Michigan, 14-53044


ᐅ Sherronda Rochelle Corder, Michigan

Address: 10927 Beaconsfield St Detroit, MI 48224

Bankruptcy Case 12-45568-wsd Summary: "In a Chapter 7 bankruptcy case, Sherronda Rochelle Corder from Detroit, MI, saw her proceedings start in 2012-03-07 and complete by 06/11/2012, involving asset liquidation."
Sherronda Rochelle Corder — Michigan, 12-45568


ᐅ Randall Cormany, Michigan

Address: 16641 Carlisle St Detroit, MI 48205

Bankruptcy Case 10-62664-wsd Summary: "In a Chapter 7 bankruptcy case, Randall Cormany from Detroit, MI, saw his proceedings start in Jul 15, 2010 and complete by 2010-10-19, involving asset liquidation."
Randall Cormany — Michigan, 10-62664


ᐅ Eric Jerome Corn, Michigan

Address: 11656 Yellowstone St Detroit, MI 48204-1426

Brief Overview of Bankruptcy Case 14-44666-pjs: "In Detroit, MI, Eric Jerome Corn filed for Chapter 7 bankruptcy in Mar 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 18, 2014."
Eric Jerome Corn — Michigan, 14-44666


ᐅ Anthony Cornelius, Michigan

Address: 16814 Lahser Rd Apt 118 Detroit, MI 48219

Bankruptcy Case 10-60229-swr Overview: "In a Chapter 7 bankruptcy case, Anthony Cornelius from Detroit, MI, saw their proceedings start in June 2010 and complete by September 2010, involving asset liquidation."
Anthony Cornelius — Michigan, 10-60229


ᐅ Benny Cornelius, Michigan

Address: 3101 Canton St Detroit, MI 48207-2564

Concise Description of Bankruptcy Case 16-45619-mar7: "Benny Cornelius's bankruptcy, initiated in 2016-04-14 and concluded by July 2016 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benny Cornelius — Michigan, 16-45619


ᐅ Cymmi M Cornelius, Michigan

Address: 13929 Terry St Detroit, MI 48227-2572

Bankruptcy Case 14-43771-wsd Overview: "Detroit, MI resident Cymmi M Cornelius's March 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-08."
Cymmi M Cornelius — Michigan, 14-43771


ᐅ David Cornelius, Michigan

Address: 19842 Berg Rd Detroit, MI 48219

Bankruptcy Case 09-74391-wsd Summary: "The case of David Cornelius in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Cornelius — Michigan, 09-74391


ᐅ Diamond D Cornell, Michigan

Address: 4220 Waverly St Detroit, MI 48238-3258

Bankruptcy Case 15-54955-wsd Summary: "In Detroit, MI, Diamond D Cornell filed for Chapter 7 bankruptcy in 10/12/2015. This case, involving liquidating assets to pay off debts, was resolved by January 10, 2016."
Diamond D Cornell — Michigan, 15-54955


ᐅ Kelli Kamika Cornell, Michigan

Address: 17143 Ontario St Detroit, MI 48224-2213

Bankruptcy Case 16-47619-mar Overview: "Kelli Kamika Cornell's bankruptcy, initiated in 2016-05-20 and concluded by 2016-08-18 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelli Kamika Cornell — Michigan, 16-47619


ᐅ Marcellius A Cornell, Michigan

Address: 4220 Waverly St Detroit, MI 48238-3258

Snapshot of U.S. Bankruptcy Proceeding Case 15-54955-wsd: "The bankruptcy filing by Marcellius A Cornell, undertaken in Oct 12, 2015 in Detroit, MI under Chapter 7, concluded with discharge in 01/10/2016 after liquidating assets."
Marcellius A Cornell — Michigan, 15-54955


ᐅ Patricia A Cornett, Michigan

Address: 4911 Braden St Detroit, MI 48210-2355

Bankruptcy Case 07-53056-swr Overview: "In their Chapter 13 bankruptcy case filed in 2007-07-05, Detroit, MI's Patricia A Cornett agreed to a debt repayment plan, which was successfully completed by Aug 9, 2012."
Patricia A Cornett — Michigan, 07-53056


ᐅ Cora Dona Cornwell, Michigan

Address: 1725 Van Dyke St Apt 35 Detroit, MI 48214

Bankruptcy Case 13-48977-pjs Overview: "In a Chapter 7 bankruptcy case, Cora Dona Cornwell from Detroit, MI, saw her proceedings start in Apr 30, 2013 and complete by Aug 4, 2013, involving asset liquidation."
Cora Dona Cornwell — Michigan, 13-48977


ᐅ Martin Margie Correa, Michigan

Address: 1285 Sainte Anne St Detroit, MI 48216-1730

Snapshot of U.S. Bankruptcy Proceeding Case 14-58494-mar: "In Detroit, MI, Martin Margie Correa filed for Chapter 7 bankruptcy in 2014-12-01. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-01."
Martin Margie Correa — Michigan, 14-58494


ᐅ Justo Pastor Correa, Michigan

Address: 14880 Flanders St Detroit, MI 48205-4186

Concise Description of Bankruptcy Case 15-49124-mbm7: "In Detroit, MI, Justo Pastor Correa filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 11, 2015."
Justo Pastor Correa — Michigan, 15-49124


ᐅ Mariela Corrujedo, Michigan

Address: 562 S Bayside St Detroit, MI 48217

Concise Description of Bankruptcy Case 10-66600-swr7: "Mariela Corrujedo's bankruptcy, initiated in August 25, 2010 and concluded by 2010-11-29 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mariela Corrujedo — Michigan, 10-66600


ᐅ Khadija H Cosby, Michigan

Address: 18685 Tracey St Detroit, MI 48235-1760

Concise Description of Bankruptcy Case 16-46367-pjs7: "In Detroit, MI, Khadija H Cosby filed for Chapter 7 bankruptcy in 04.27.2016. This case, involving liquidating assets to pay off debts, was resolved by July 26, 2016."
Khadija H Cosby — Michigan, 16-46367


ᐅ Olivia Khadija Cosby, Michigan

Address: 18685 Tracey St Detroit, MI 48235-1760

Bankruptcy Case 16-48831-mbm Overview: "The bankruptcy filing by Olivia Khadija Cosby, undertaken in 06/16/2016 in Detroit, MI under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Olivia Khadija Cosby — Michigan, 16-48831