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 Tina N Carter, Michigan

Address: 20025 Keystone St Detroit, MI 48234-2312

Concise Description of Bankruptcy Case 16-46319-mar7: "The bankruptcy record of Tina N Carter from Detroit, MI, shows a Chapter 7 case filed in 04/26/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/25/2016."
Tina N Carter — Michigan, 16-46319


ᐅ Tara Lynn Carter, Michigan

Address: 888 Pallister St Apt 513 Detroit, MI 48202-2671

Bankruptcy Case 15-49111-mbm Summary: "Tara Lynn Carter's bankruptcy, initiated in 2015-06-12 and concluded by 09/10/2015 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara Lynn Carter — Michigan, 15-49111


ᐅ Wafer Kier Setphan Carter, Michigan

Address: 17374 Northrop St Detroit, MI 48219-3138

Bankruptcy Case 16-49518-wsd Overview: "The case of Wafer Kier Setphan Carter in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wafer Kier Setphan Carter — Michigan, 16-49518


ᐅ Sr Robert Lee Carter, Michigan

Address: 11934 Indiana St Detroit, MI 48204

Concise Description of Bankruptcy Case 13-62018-mbm7: "The bankruptcy record of Sr Robert Lee Carter from Detroit, MI, shows a Chapter 7 case filed in 12/06/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.12.2014."
Sr Robert Lee Carter — Michigan, 13-62018


ᐅ Tori Carter, Michigan

Address: 2242 Hyde Park Rd Detroit, MI 48207

Brief Overview of Bankruptcy Case 12-58630-wsd: "The case of Tori Carter in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tori Carter — Michigan, 12-58630


ᐅ Tracey Y Carter, Michigan

Address: 18200 Woodingham Dr Detroit, MI 48221

Concise Description of Bankruptcy Case 12-46001-tjt7: "In Detroit, MI, Tracey Y Carter filed for Chapter 7 bankruptcy in Mar 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 16, 2012."
Tracey Y Carter — Michigan, 12-46001


ᐅ Stephanie Loraine Carter, Michigan

Address: 63 E Palmer St Apt 1 Detroit, MI 48202

Brief Overview of Bankruptcy Case 12-65348-tjt: "The case of Stephanie Loraine Carter in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Loraine Carter — Michigan, 12-65348


ᐅ Tyreathea A Carter, Michigan

Address: 18475 Gilchrist St Detroit, MI 48235

Bankruptcy Case 12-52671-swr Overview: "The case of Tyreathea A Carter in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tyreathea A Carter — Michigan, 12-52671


ᐅ Valena Carter, Michigan

Address: 8419 Patton St Detroit, MI 48228-2821

Concise Description of Bankruptcy Case 2014-49687-pjs7: "The bankruptcy filing by Valena Carter, undertaken in 2014-06-05 in Detroit, MI under Chapter 7, concluded with discharge in Sep 3, 2014 after liquidating assets."
Valena Carter — Michigan, 2014-49687


ᐅ Tiffiany R Carter, Michigan

Address: 24745 Frisbee St Detroit, MI 48219-1605

Bankruptcy Case 15-44307-pjs Summary: "The bankruptcy filing by Tiffiany R Carter, undertaken in Mar 20, 2015 in Detroit, MI under Chapter 7, concluded with discharge in Jun 18, 2015 after liquidating assets."
Tiffiany R Carter — Michigan, 15-44307


ᐅ Yolanda Y Carter, Michigan

Address: 14450 Rosemont Ave Detroit, MI 48223

Bankruptcy Case 11-52188-pjs Overview: "Yolanda Y Carter's Chapter 7 bankruptcy, filed in Detroit, MI in 04.28.2011, led to asset liquidation, with the case closing in Aug 2, 2011."
Yolanda Y Carter — Michigan, 11-52188


ᐅ Yvonne Ann Carter, Michigan

Address: 17500 Parkside St Detroit, MI 48221

Snapshot of U.S. Bankruptcy Proceeding Case 12-53961-swr: "In Detroit, MI, Yvonne Ann Carter filed for Chapter 7 bankruptcy in June 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-10."
Yvonne Ann Carter — Michigan, 12-53961


ᐅ Zadie Mae Cartlidge, Michigan

Address: 16161 Lawton St Apt 207 Detroit, MI 48221-3194

Concise Description of Bankruptcy Case 15-52882-mar7: "The bankruptcy filing by Zadie Mae Cartlidge, undertaken in 08.31.2015 in Detroit, MI under Chapter 7, concluded with discharge in 2015-11-29 after liquidating assets."
Zadie Mae Cartlidge — Michigan, 15-52882


ᐅ Keithen F Cartwright, Michigan

Address: 18410 Rosemont Ave Detroit, MI 48219-2938

Bankruptcy Case 15-53094-mar Overview: "Keithen F Cartwright's Chapter 7 bankruptcy, filed in Detroit, MI in Sep 2, 2015, led to asset liquidation, with the case closing in December 2015."
Keithen F Cartwright — Michigan, 15-53094


ᐅ Meredith C Cartwright, Michigan

Address: 12403 Strasburg St Detroit, MI 48205

Concise Description of Bankruptcy Case 12-45323-tjt7: "Meredith C Cartwright's bankruptcy, initiated in 2012-03-06 and concluded by Jun 10, 2012 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meredith C Cartwright — Michigan, 12-45323


ᐅ Chrishanta Cartwright, Michigan

Address: 10300 E Outer Dr Detroit, MI 48224-2888

Concise Description of Bankruptcy Case 16-40010-pjs7: "Detroit, MI resident Chrishanta Cartwright's 2016-01-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-03."
Chrishanta Cartwright — Michigan, 16-40010


ᐅ Estella J Cartwright, Michigan

Address: 9875 Balfour Rd Detroit, MI 48224-2508

Snapshot of U.S. Bankruptcy Proceeding Case 16-46001-mbm: "In Detroit, MI, Estella J Cartwright filed for Chapter 7 bankruptcy in April 21, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07.20.2016."
Estella J Cartwright — Michigan, 16-46001


ᐅ Fredrick Cartwright, Michigan

Address: 2647 Lawrence St Detroit, MI 48206

Snapshot of U.S. Bankruptcy Proceeding Case 10-62414-mbm: "The case of Fredrick Cartwright in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fredrick Cartwright — Michigan, 10-62414


ᐅ Twanna Cartwright, Michigan

Address: 19786 Hubbell St Detroit, MI 48235

Bankruptcy Case 10-64290-tjt Overview: "The bankruptcy filing by Twanna Cartwright, undertaken in 07.30.2010 in Detroit, MI under Chapter 7, concluded with discharge in 2010-11-03 after liquidating assets."
Twanna Cartwright — Michigan, 10-64290


ᐅ Ashley Caruthers, Michigan

Address: 18945 Alcoy St Detroit, MI 48205-2201

Snapshot of U.S. Bankruptcy Proceeding Case 15-43086-wsd: "In Detroit, MI, Ashley Caruthers filed for Chapter 7 bankruptcy in March 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05/31/2015."
Ashley Caruthers — Michigan, 15-43086


ᐅ Lasheena Caruthers, Michigan

Address: 670 Brainard St Apt 205 Detroit, MI 48201

Brief Overview of Bankruptcy Case 12-64670-tjt: "Lasheena Caruthers's Chapter 7 bankruptcy, filed in Detroit, MI in November 2012, led to asset liquidation, with the case closing in February 2013."
Lasheena Caruthers — Michigan, 12-64670


ᐅ Mary Carver, Michigan

Address: 3927 W Jeffries Fwy Detroit, MI 48208

Bankruptcy Case 10-44250-swr Overview: "In a Chapter 7 bankruptcy case, Mary Carver from Detroit, MI, saw her proceedings start in Feb 15, 2010 and complete by 05/22/2010, involving asset liquidation."
Mary Carver — Michigan, 10-44250


ᐅ Clote Carvin, Michigan

Address: 1003 Leland St Apt 311 Detroit, MI 48207

Concise Description of Bankruptcy Case 11-42257-swr7: "Detroit, MI resident Clote Carvin's Jan 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2011."
Clote Carvin — Michigan, 11-42257


ᐅ Cornelius James Carvin, Michigan

Address: 9056 E Outer Dr Detroit, MI 48213

Bankruptcy Case 12-40596-tjt Summary: "In Detroit, MI, Cornelius James Carvin filed for Chapter 7 bankruptcy in January 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by 04.17.2012."
Cornelius James Carvin — Michigan, 12-40596


ᐅ April Elaine Carvine, Michigan

Address: 19164 Berg Rd Detroit, MI 48219

Concise Description of Bankruptcy Case 12-51473-swr7: "April Elaine Carvine's Chapter 7 bankruptcy, filed in Detroit, MI in 05/07/2012, led to asset liquidation, with the case closing in 2012-08-11."
April Elaine Carvine — Michigan, 12-51473


ᐅ Darius Casey, Michigan

Address: 791 Harding St Detroit, MI 48214

Snapshot of U.S. Bankruptcy Proceeding Case 10-67768-tjt: "The case of Darius Casey in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darius Casey — Michigan, 10-67768


ᐅ Althea Casey, Michigan

Address: 18328 Faust Ave Detroit, MI 48219

Snapshot of U.S. Bankruptcy Proceeding Case 10-47030-swr: "The bankruptcy record of Althea Casey from Detroit, MI, shows a Chapter 7 case filed in 2010-03-06. In this process, assets were liquidated to settle debts, and the case was discharged in June 10, 2010."
Althea Casey — Michigan, 10-47030


ᐅ James A Casey, Michigan

Address: 14929 Hubbell St Detroit, MI 48227

Bankruptcy Case 13-59744-pjs Overview: "In a Chapter 7 bankruptcy case, James A Casey from Detroit, MI, saw their proceedings start in 10.28.2013 and complete by Feb 1, 2014, involving asset liquidation."
James A Casey — Michigan, 13-59744


ᐅ Develle E Cash, Michigan

Address: 14636 Ilene St Detroit, MI 48238

Snapshot of U.S. Bankruptcy Proceeding Case 12-65222-tjt: "The case of Develle E Cash in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Develle E Cash — Michigan, 12-65222


ᐅ James E Cash, Michigan

Address: 19209 Hartwell St Detroit, MI 48235-1249

Snapshot of U.S. Bankruptcy Proceeding Case 15-43368-mar: "James E Cash's Chapter 7 bankruptcy, filed in Detroit, MI in March 2015, led to asset liquidation, with the case closing in 06/04/2015."
James E Cash — Michigan, 15-43368


ᐅ James William Cash, Michigan

Address: 19214 Murray Hill St Detroit, MI 48235-2421

Concise Description of Bankruptcy Case 15-52270-mar7: "Detroit, MI resident James William Cash's August 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-16."
James William Cash — Michigan, 15-52270


ᐅ Stephen Paul Cash, Michigan

Address: 9732 Manistique St Detroit, MI 48224-2867

Bankruptcy Case 15-44384-tjt Summary: "In a Chapter 7 bankruptcy case, Stephen Paul Cash from Detroit, MI, saw their proceedings start in March 2015 and complete by Jun 20, 2015, involving asset liquidation."
Stephen Paul Cash — Michigan, 15-44384


ᐅ Yolanda Denise Cash, Michigan

Address: 9732 Manistique St Detroit, MI 48224-2867

Brief Overview of Bankruptcy Case 15-44384-tjt: "In a Chapter 7 bankruptcy case, Yolanda Denise Cash from Detroit, MI, saw her proceedings start in March 22, 2015 and complete by 06/20/2015, involving asset liquidation."
Yolanda Denise Cash — Michigan, 15-44384


ᐅ Lugenoria Amelia Cash, Michigan

Address: 8559 Roselawn St Detroit, MI 48204-3260

Snapshot of U.S. Bankruptcy Proceeding Case 15-53472-mar: "The bankruptcy filing by Lugenoria Amelia Cash, undertaken in 09.11.2015 in Detroit, MI under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Lugenoria Amelia Cash — Michigan, 15-53472


ᐅ Derrick A Cashaw, Michigan

Address: 20215 Wexford St Detroit, MI 48234

Bankruptcy Case 12-47567-pjs Overview: "The bankruptcy filing by Derrick A Cashaw, undertaken in 03.27.2012 in Detroit, MI under Chapter 7, concluded with discharge in 07.01.2012 after liquidating assets."
Derrick A Cashaw — Michigan, 12-47567


ᐅ Veronica M Cashaw, Michigan

Address: 13821 E State Fair St Detroit, MI 48205

Bankruptcy Case 12-63622-mbm Summary: "The bankruptcy filing by Veronica M Cashaw, undertaken in 2012-10-23 in Detroit, MI under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Veronica M Cashaw — Michigan, 12-63622


ᐅ Ernest Cason, Michigan

Address: 12759 Rudolph Cir Detroit, MI 48213-3580

Bankruptcy Case 15-47192-mar Overview: "In Detroit, MI, Ernest Cason filed for Chapter 7 bankruptcy in 2015-05-06. This case, involving liquidating assets to pay off debts, was resolved by 08.04.2015."
Ernest Cason — Michigan, 15-47192


ᐅ Karen Cason, Michigan

Address: 671 Saint Maron St Detroit, MI 48207

Bankruptcy Case 10-40151-mbm Summary: "In Detroit, MI, Karen Cason filed for Chapter 7 bankruptcy in Jan 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 11, 2010."
Karen Cason — Michigan, 10-40151


ᐅ Arica T Casteel, Michigan

Address: 566 Woodland St Detroit, MI 48202

Bankruptcy Case 11-61167-swr Summary: "In Detroit, MI, Arica T Casteel filed for Chapter 7 bankruptcy in August 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Arica T Casteel — Michigan, 11-61167


ᐅ Charise Danielle Castelow, Michigan

Address: 19759 Sorrento St Detroit, MI 48235-1149

Concise Description of Bankruptcy Case 16-46194-mar7: "Charise Danielle Castelow's bankruptcy, initiated in 2016-04-25 and concluded by 2016-07-24 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charise Danielle Castelow — Michigan, 16-46194


ᐅ Davila J Castillo, Michigan

Address: 4939 Larkins St Detroit, MI 48210

Snapshot of U.S. Bankruptcy Proceeding Case 10-69957-wsd: "The case of Davila J Castillo in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Davila J Castillo — Michigan, 10-69957


ᐅ Helen Castillo, Michigan

Address: 7360 Senator St Detroit, MI 48209

Snapshot of U.S. Bankruptcy Proceeding Case 10-54786-swr: "The bankruptcy record of Helen Castillo from Detroit, MI, shows a Chapter 7 case filed in May 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-07."
Helen Castillo — Michigan, 10-54786


ᐅ Christina Castillo, Michigan

Address: 9510 Kaier St Detroit, MI 48209-2566

Bankruptcy Case 15-55696-mbm Overview: "Christina Castillo's Chapter 7 bankruptcy, filed in Detroit, MI in 2015-10-28, led to asset liquidation, with the case closing in 01.26.2016."
Christina Castillo — Michigan, 15-55696


ᐅ Mary Wiggins Castleberry, Michigan

Address: 7541 Asbury Park Detroit, MI 48228

Concise Description of Bankruptcy Case 13-51997-pjs7: "In a Chapter 7 bankruptcy case, Mary Wiggins Castleberry from Detroit, MI, saw her proceedings start in 06/14/2013 and complete by Sep 18, 2013, involving asset liquidation."
Mary Wiggins Castleberry — Michigan, 13-51997


ᐅ Brown Lona Mildred Caston, Michigan

Address: 4393 Nottingham Rd Detroit, MI 48224-3421

Bankruptcy Case 09-70264-mbm Summary: "Brown Lona Mildred Caston's Detroit, MI bankruptcy under Chapter 13 in 2009-09-30 led to a structured repayment plan, successfully discharged in Feb 19, 2013."
Brown Lona Mildred Caston — Michigan, 09-70264


ᐅ Robert W Caston, Michigan

Address: 14537 Penrod St Detroit, MI 48223

Bankruptcy Case 13-45487-mbm Summary: "The bankruptcy filing by Robert W Caston, undertaken in 2013-03-19 in Detroit, MI under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Robert W Caston — Michigan, 13-45487


ᐅ Ryan Robert Benn Caston, Michigan

Address: 20140 Woodbine St Detroit, MI 48219

Concise Description of Bankruptcy Case 11-49827-wsd7: "The bankruptcy record of Ryan Robert Benn Caston from Detroit, MI, shows a Chapter 7 case filed in April 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/11/2011."
Ryan Robert Benn Caston — Michigan, 11-49827


ᐅ Penelope M Castro, Michigan

Address: 7254 Heyden St Detroit, MI 48228

Concise Description of Bankruptcy Case 12-50771-mbm7: "Detroit, MI resident Penelope M Castro's April 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Penelope M Castro — Michigan, 12-50771


ᐅ Henry Rodolfo Castro, Michigan

Address: 5611 Florida St Detroit, MI 48210

Bankruptcy Case 11-41760-pjs Overview: "Detroit, MI resident Henry Rodolfo Castro's 2011-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-26."
Henry Rodolfo Castro — Michigan, 11-41760


ᐅ Randall Catchings, Michigan

Address: 4275 Larchmont St Detroit, MI 48204

Concise Description of Bankruptcy Case 10-57648-mbm7: "The bankruptcy record of Randall Catchings from Detroit, MI, shows a Chapter 7 case filed in 2010-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in 09.01.2010."
Randall Catchings — Michigan, 10-57648


ᐅ Unsail K Catchings, Michigan

Address: 13045 Hampshire St Detroit, MI 48213

Snapshot of U.S. Bankruptcy Proceeding Case 12-62424-mbm: "Unsail K Catchings's Chapter 7 bankruptcy, filed in Detroit, MI in 2012-10-05, led to asset liquidation, with the case closing in January 2013."
Unsail K Catchings — Michigan, 12-62424


ᐅ Kelli L Cathey, Michigan

Address: 5721 Missouri St Detroit, MI 48208-1571

Brief Overview of Bankruptcy Case 15-51073-mbm: "Kelli L Cathey's bankruptcy, initiated in 07.24.2015 and concluded by Oct 22, 2015 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelli L Cathey — Michigan, 15-51073


ᐅ Jay Gordy Cato, Michigan

Address: 8232 Sussex St Detroit, MI 48228

Bankruptcy Case 12-55174-tjt Summary: "Jay Gordy Cato's bankruptcy, initiated in 06.25.2012 and concluded by Sep 29, 2012 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jay Gordy Cato — Michigan, 12-55174


ᐅ Johnnie Leon Cato, Michigan

Address: 10503 Roxbury St Detroit, MI 48224

Snapshot of U.S. Bankruptcy Proceeding Case 12-45486-pjs: "Johnnie Leon Cato's Chapter 7 bankruptcy, filed in Detroit, MI in 03.07.2012, led to asset liquidation, with the case closing in June 11, 2012."
Johnnie Leon Cato — Michigan, 12-45486


ᐅ Joyce A Cato, Michigan

Address: 11785 Kennebec St Detroit, MI 48205

Bankruptcy Case 11-60937-pjs Summary: "Detroit, MI resident Joyce A Cato's August 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-06."
Joyce A Cato — Michigan, 11-60937


ᐅ Raymon Antoinine Cato, Michigan

Address: 18100 Gruebner St Detroit, MI 48234

Concise Description of Bankruptcy Case 11-64810-tjt7: "The bankruptcy filing by Raymon Antoinine Cato, undertaken in 09.20.2011 in Detroit, MI under Chapter 7, concluded with discharge in 12/25/2011 after liquidating assets."
Raymon Antoinine Cato — Michigan, 11-64810


ᐅ Brenda Dianne Cato, Michigan

Address: 14268 Corbett St Detroit, MI 48213

Bankruptcy Case 09-72268-swr Overview: "Brenda Dianne Cato's bankruptcy, initiated in 10/20/2009 and concluded by January 2010 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Dianne Cato — Michigan, 09-72268


ᐅ Catherine A Cato, Michigan

Address: 16526 Princeton St Detroit, MI 48221-3144

Concise Description of Bankruptcy Case 16-41476-tjt7: "The bankruptcy filing by Catherine A Cato, undertaken in 2016-02-05 in Detroit, MI under Chapter 7, concluded with discharge in May 5, 2016 after liquidating assets."
Catherine A Cato — Michigan, 16-41476


ᐅ Darice Lashawn Cato, Michigan

Address: 19346 Westmoreland Rd Detroit, MI 48219-2734

Brief Overview of Bankruptcy Case 14-43138-pjs: "Detroit, MI resident Darice Lashawn Cato's February 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-29."
Darice Lashawn Cato — Michigan, 14-43138


ᐅ Maria C Caudillo, Michigan

Address: 2122 Lansing St Detroit, MI 48209-1673

Snapshot of U.S. Bankruptcy Proceeding Case 12-55028-mar: "Filing for Chapter 13 bankruptcy in June 2012, Maria C Caudillo from Detroit, MI, structured a repayment plan, achieving discharge in 02.26.2015."
Maria C Caudillo — Michigan, 12-55028


ᐅ Raychard David Caudillo, Michigan

Address: 19560 Annott St Detroit, MI 48205

Bankruptcy Case 13-47646-mbm Overview: "Raychard David Caudillo's Chapter 7 bankruptcy, filed in Detroit, MI in April 15, 2013, led to asset liquidation, with the case closing in 2013-07-20."
Raychard David Caudillo — Michigan, 13-47646


ᐅ Willie Lee Caughman, Michigan

Address: 12690 W Parkway St Detroit, MI 48223

Bankruptcy Case 09-71128-swr Summary: "In a Chapter 7 bankruptcy case, Willie Lee Caughman from Detroit, MI, saw their proceedings start in 10/07/2009 and complete by January 11, 2010, involving asset liquidation."
Willie Lee Caughman — Michigan, 09-71128


ᐅ Lamont D Causey, Michigan

Address: 7437 W Outer Dr Detroit, MI 48235-3109

Concise Description of Bankruptcy Case 14-52733-wsd7: "The bankruptcy filing by Lamont D Causey, undertaken in 2014-08-05 in Detroit, MI under Chapter 7, concluded with discharge in November 3, 2014 after liquidating assets."
Lamont D Causey — Michigan, 14-52733


ᐅ Ronald Causey, Michigan

Address: 19333 Saint Aubin St Detroit, MI 48234

Brief Overview of Bankruptcy Case 10-56456-mbm: "Detroit, MI resident Ronald Causey's 05/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 22, 2010."
Ronald Causey — Michigan, 10-56456


ᐅ Sonia S Causey, Michigan

Address: 200 Harper Ave Apt 3 Detroit, MI 48202

Bankruptcy Case 12-52720-pjs Overview: "Detroit, MI resident Sonia S Causey's 2012-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-26."
Sonia S Causey — Michigan, 12-52720


ᐅ Sybil M Causey, Michigan

Address: 7706 Chatham Detroit, MI 48239-1028

Concise Description of Bankruptcy Case 15-47414-mbm7: "In a Chapter 7 bankruptcy case, Sybil M Causey from Detroit, MI, saw her proceedings start in 05/11/2015 and complete by 2015-08-09, involving asset liquidation."
Sybil M Causey — Michigan, 15-47414


ᐅ Amonica Causey, Michigan

Address: 7471 Emily St Detroit, MI 48234

Bankruptcy Case 10-68778-mbm Overview: "Amonica Causey's bankruptcy, initiated in September 16, 2010 and concluded by December 21, 2010 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amonica Causey — Michigan, 10-68778


ᐅ Michael Cave, Michigan

Address: 7621 Bryden St Detroit, MI 48210

Bankruptcy Case 10-61733-tjt Summary: "The bankruptcy record of Michael Cave from Detroit, MI, shows a Chapter 7 case filed in 07.06.2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Michael Cave — Michigan, 10-61733


ᐅ Carl Caver, Michigan

Address: 20174 Roselawn St Detroit, MI 48221

Snapshot of U.S. Bankruptcy Proceeding Case 10-62484-wsd: "The case of Carl Caver in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl Caver — Michigan, 10-62484


ᐅ Consuelo Lafarr Caver, Michigan

Address: 5057 Whitfield St Detroit, MI 48204-2134

Bankruptcy Case 2014-45476-tjt Summary: "The bankruptcy record of Consuelo Lafarr Caver from Detroit, MI, shows a Chapter 7 case filed in March 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Consuelo Lafarr Caver — Michigan, 2014-45476


ᐅ Parks Gloria Caver, Michigan

Address: 15009 Winthrop St # 11 Detroit, MI 48227

Bankruptcy Case 10-52736-tjt Summary: "Parks Gloria Caver's bankruptcy, initiated in 04/17/2010 and concluded by July 22, 2010 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Parks Gloria Caver — Michigan, 10-52736


ᐅ Rodney Eugene Caver, Michigan

Address: 19174 Murray Hill St Detroit, MI 48235-2421

Brief Overview of Bankruptcy Case 2014-53836-pjs: "Detroit, MI resident Rodney Eugene Caver's Aug 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-26."
Rodney Eugene Caver — Michigan, 2014-53836


ᐅ Taquita M Caver, Michigan

Address: 7120 Linsdale St Detroit, MI 48204

Brief Overview of Bankruptcy Case 13-40259-wsd: "In a Chapter 7 bankruptcy case, Taquita M Caver from Detroit, MI, saw their proceedings start in Jan 7, 2013 and complete by 04/13/2013, involving asset liquidation."
Taquita M Caver — Michigan, 13-40259


ᐅ Teresa Laverne Caver, Michigan

Address: 19180 Murray Hill St Detroit, MI 48235-2421

Concise Description of Bankruptcy Case 14-46600-mbm7: "The case of Teresa Laverne Caver in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Laverne Caver — Michigan, 14-46600


ᐅ Beverly Lee Cavitt, Michigan

Address: 10370 Britain St Detroit, MI 48224-1937

Bankruptcy Case 09-66597-swr Overview: "2009-08-27 marked the beginning of Beverly Lee Cavitt's Chapter 13 bankruptcy in Detroit, MI, entailing a structured repayment schedule, completed by February 2013."
Beverly Lee Cavitt — Michigan, 09-66597


ᐅ Danny Cavitt, Michigan

Address: 12612 Chelsea St Detroit, MI 48213

Concise Description of Bankruptcy Case 10-54410-tjt7: "The bankruptcy record of Danny Cavitt from Detroit, MI, shows a Chapter 7 case filed in Apr 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-04."
Danny Cavitt — Michigan, 10-54410


ᐅ Jerome Cebelak, Michigan

Address: 20512 Westphalia St Detroit, MI 48205

Bankruptcy Case 12-47279-swr Overview: "Detroit, MI resident Jerome Cebelak's 2012-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Jerome Cebelak — Michigan, 12-47279


ᐅ Latasha Cecil, Michigan

Address: 12811 VIRGIL ST Detroit, MI 48223

Concise Description of Bankruptcy Case 12-50349-swr7: "The case of Latasha Cecil in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latasha Cecil — Michigan, 12-50349


ᐅ Leisa Celestine, Michigan

Address: 22151 Margareta St Detroit, MI 48219

Concise Description of Bankruptcy Case 10-49640-swr7: "In Detroit, MI, Leisa Celestine filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Leisa Celestine — Michigan, 10-49640


ᐅ Montina L Cenance, Michigan

Address: 20000 Tracey St Detroit, MI 48235

Snapshot of U.S. Bankruptcy Proceeding Case 13-51882-pjs: "The bankruptcy filing by Montina L Cenance, undertaken in 2013-06-13 in Detroit, MI under Chapter 7, concluded with discharge in 2013-09-17 after liquidating assets."
Montina L Cenance — Michigan, 13-51882


ᐅ Jonathan Centala, Michigan

Address: 1321 Orleans St Apt 2111 Detroit, MI 48207

Bankruptcy Case 10-51309-mbm Overview: "The bankruptcy filing by Jonathan Centala, undertaken in Apr 6, 2010 in Detroit, MI under Chapter 7, concluded with discharge in July 11, 2010 after liquidating assets."
Jonathan Centala — Michigan, 10-51309


ᐅ Kevin Anthony Centala, Michigan

Address: 555 Brush St Apt 2410 Detroit, MI 48226-4356

Concise Description of Bankruptcy Case 15-56266-tjt7: "In a Chapter 7 bankruptcy case, Kevin Anthony Centala from Detroit, MI, saw their proceedings start in November 6, 2015 and complete by 2016-02-04, involving asset liquidation."
Kevin Anthony Centala — Michigan, 15-56266


ᐅ Michelle M Ceoux, Michigan

Address: 19800 Grandville Ave Detroit, MI 48219

Concise Description of Bankruptcy Case 13-40736-tjt7: "In a Chapter 7 bankruptcy case, Michelle M Ceoux from Detroit, MI, saw her proceedings start in January 15, 2013 and complete by Apr 21, 2013, involving asset liquidation."
Michelle M Ceoux — Michigan, 13-40736


ᐅ Sandra Cevantes, Michigan

Address: 4451 Springwells St Detroit, MI 48210-2132

Bankruptcy Case 16-48995-mbm Overview: "In a Chapter 7 bankruptcy case, Sandra Cevantes from Detroit, MI, saw her proceedings start in 06/21/2016 and complete by September 19, 2016, involving asset liquidation."
Sandra Cevantes — Michigan, 16-48995


ᐅ Oucama Chahine, Michigan

Address: 7282 Winthrop St Detroit, MI 48228

Concise Description of Bankruptcy Case 10-67023-tjt7: "Oucama Chahine's Chapter 7 bankruptcy, filed in Detroit, MI in August 2010, led to asset liquidation, with the case closing in November 2010."
Oucama Chahine — Michigan, 10-67023


ᐅ Jade Ivan Chalmers, Michigan

Address: 16207 Lauder St Detroit, MI 48235

Concise Description of Bankruptcy Case 13-62395-tjt7: "In Detroit, MI, Jade Ivan Chalmers filed for Chapter 7 bankruptcy in 2013-12-13. This case, involving liquidating assets to pay off debts, was resolved by Mar 19, 2014."
Jade Ivan Chalmers — Michigan, 13-62395


ᐅ Jasmine Yvette Chambers, Michigan

Address: 22814 N Kane St Detroit, MI 48223

Bankruptcy Case 11-44041-swr Overview: "Jasmine Yvette Chambers's bankruptcy, initiated in Feb 17, 2011 and concluded by 2011-05-25 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jasmine Yvette Chambers — Michigan, 11-44041


ᐅ Rose M Chambers, Michigan

Address: 5051 Audubon Rd Detroit, MI 48224-2658

Brief Overview of Bankruptcy Case 16-44625-wsd: "Detroit, MI resident Rose M Chambers's 2016-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 27, 2016."
Rose M Chambers — Michigan, 16-44625


ᐅ Dinesha Chambers, Michigan

Address: 7444 Woodmont Ave Detroit, MI 48228

Concise Description of Bankruptcy Case 13-58901-tjt7: "Dinesha Chambers's Chapter 7 bankruptcy, filed in Detroit, MI in 2013-10-12, led to asset liquidation, with the case closing in 01/16/2014."
Dinesha Chambers — Michigan, 13-58901


ᐅ Michelle G Chambers, Michigan

Address: 19742 Strasburg St Detroit, MI 48205-1634

Snapshot of U.S. Bankruptcy Proceeding Case 16-46772-mbm: "In Detroit, MI, Michelle G Chambers filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-01."
Michelle G Chambers — Michigan, 16-46772


ᐅ Candiss Letice Chambers, Michigan

Address: 20024 Santa Barbara Dr Detroit, MI 48221-1278

Concise Description of Bankruptcy Case 15-57131-pjs7: "Candiss Letice Chambers's Chapter 7 bankruptcy, filed in Detroit, MI in November 2015, led to asset liquidation, with the case closing in February 22, 2016."
Candiss Letice Chambers — Michigan, 15-57131


ᐅ Vernia Chambers, Michigan

Address: 2322 Leslie St Apt 2E Detroit, MI 48238

Brief Overview of Bankruptcy Case 10-73569-swr: "Vernia Chambers's bankruptcy, initiated in 11/02/2010 and concluded by 02/07/2011 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vernia Chambers — Michigan, 10-73569


ᐅ Lakeisha Chambers, Michigan

Address: 2201 Lawndale St Apt 3D Detroit, MI 48209

Snapshot of U.S. Bankruptcy Proceeding Case 10-71273-wsd: "The bankruptcy filing by Lakeisha Chambers, undertaken in October 2010 in Detroit, MI under Chapter 7, concluded with discharge in 01.15.2011 after liquidating assets."
Lakeisha Chambers — Michigan, 10-71273


ᐅ Jessica Chambers, Michigan

Address: 14132 Riverview St Detroit, MI 48223-2413

Concise Description of Bankruptcy Case 16-41938-pjs7: "In Detroit, MI, Jessica Chambers filed for Chapter 7 bankruptcy in 02/15/2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Jessica Chambers — Michigan, 16-41938


ᐅ Antoin Raemoan Chambers, Michigan

Address: 15305 Evanston St Detroit, MI 48224

Bankruptcy Case 13-57122-tjt Summary: "The bankruptcy filing by Antoin Raemoan Chambers, undertaken in 2013-09-12 in Detroit, MI under Chapter 7, concluded with discharge in 12.17.2013 after liquidating assets."
Antoin Raemoan Chambers — Michigan, 13-57122


ᐅ April Jeannean Chambers, Michigan

Address: 18685 Prest St Detroit, MI 48235

Concise Description of Bankruptcy Case 13-55745-wsd7: "April Jeannean Chambers's bankruptcy, initiated in August 2013 and concluded by November 2013 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April Jeannean Chambers — Michigan, 13-55745


ᐅ Beatrice Chambers, Michigan

Address: 5950 Audubon Rd Detroit, MI 48224-2602

Bankruptcy Case 16-40534-tjt Summary: "In Detroit, MI, Beatrice Chambers filed for Chapter 7 bankruptcy in 2016-01-15. This case, involving liquidating assets to pay off debts, was resolved by 04/14/2016."
Beatrice Chambers — Michigan, 16-40534


ᐅ Benita Chambers, Michigan

Address: 3887 Belvidere St Detroit, MI 48214

Concise Description of Bankruptcy Case 10-67120-tjt7: "Detroit, MI resident Benita Chambers's 08/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.23.2010."
Benita Chambers — Michigan, 10-67120


ᐅ Thyra Chambers, Michigan

Address: 14536 Faust Ave Detroit, MI 48223-2321

Snapshot of U.S. Bankruptcy Proceeding Case 16-40931-mar: "In a Chapter 7 bankruptcy case, Thyra Chambers from Detroit, MI, saw their proceedings start in 2016-01-26 and complete by 04.25.2016, involving asset liquidation."
Thyra Chambers — Michigan, 16-40931


ᐅ Arlan Chambliss, Michigan

Address: 15056 Tracey St Detroit, MI 48227

Snapshot of U.S. Bankruptcy Proceeding Case 10-76692-tjt: "In a Chapter 7 bankruptcy case, Arlan Chambliss from Detroit, MI, saw their proceedings start in Dec 7, 2010 and complete by 2011-03-15, involving asset liquidation."
Arlan Chambliss — Michigan, 10-76692